Showing 50723 results

Archival description
Print preview View:
Folder 13: Peary Company project specifications - Hastings, MN
Folder 13: Peary Company project specifications - Hastings, MN
Folder 18: South Louisiana Port Commission proposal
Folder 18: South Louisiana Port Commission proposal
Folder 19: Altair Trading Corp. contract - Oquawka, IL
Folder 19: Altair Trading Corp. contract - Oquawka, IL
Folder 22: Farmland subcontract - Galatia, KS
Folder 22: Farmland subcontract - Galatia, KS
Folder 23: Farmland subcontract - Grant Park, IL
Folder 23: Farmland subcontract - Grant Park, IL
Folder 27: Effingham, IL contract & specifications
Folder 27: Effingham, IL contract & specifications
Folder 28: Wauneta, NE contract
Folder 28: Wauneta, NE contract
Folder 35: Presentation, Overbrook proposal
Folder 35: Presentation, Overbrook proposal
Folder 4: Puerto Rico inspection report
Folder 4: Puerto Rico inspection report
Folder 8: Chai Shin Flour proposal - Taipei, Taiwan
Folder 8: Chai Shin Flour proposal - Taipei, Taiwan
Folder 11 [Legal]: Financial Statements
Folder 11 [Legal]: Financial Statements
Folder 21: Cost Estimates
Folder 21: Cost Estimates
Folder 30: Computers
Folder 30: Computers
Folder 32: Stock Shares
Folder 32: Stock Shares
13A
13A
13D
13D
14A
14A
14B
14B
14C
14C
14D
14D
15A
15A
15B
15B
15C
15C
15F
15F
16C
16C
16E
16E
16F
16F
17B
17B
Box 17C
Box 17C
Box 17D
Box 17D
Box 18A
Box 18A
Box 18B
Box 18B
Box 18E
Box 18E
Box 18E
Box 18E
Box 18F
Box 18F
Box 1B: 1886-1953
Box 1B: 1886-1953
Item 2: "Plans For Use Of The Fellowship If One is Awarded Me"
Item 2: "Plans For Use Of The Fellowship If One is Awarded Me"
Item 2: 1961 Sep 19, LeBaron R. Barker, Jr. from J. Kellum Smith, Jr.
Item 2: 1961 Sep 19, LeBaron R. Barker, Jr. from J. Kellum Smith, Jr.
Item 7: 1961 Oct 15, Stanley Pargellis , The Newberry Library from Davis
Item 7: 1961 Oct 15, Stanley Pargellis , The Newberry Library from Davis
Item 8: 1961 Oct 15, Arthur M. Schlesinger, Jr. from Davis
Item 8: 1961 Oct 15, Arthur M. Schlesinger, Jr. from Davis
Item 9: 1961 Oct 17, Lewis Gannett from Davis
Item 9: 1961 Oct 17, Lewis Gannett from Davis
Item 10: 1961 Oct 17, William L. Shirer
Item 10: 1961 Oct 17, William L. Shirer
Item 19: 1961 Nov 03, Henry Allen Moe from LeBaron R. Barker, Jr.
Item 19: 1961 Nov 03, Henry Allen Moe from LeBaron R. Barker, Jr.
Folder 04: "Excerpts from the Work In Progress"
Folder 04: "Excerpts from the Work In Progress"
Item 1: 1962 Mar 22, Gordon N. Ray to Applicants for Guggenheim Fellowships
Item 1: 1962 Mar 22, Gordon N. Ray to Applicants for Guggenheim Fellowships
Item 5: 1962 Apr 04, Ray [Billington]
Item 5: 1962 Apr 04, Ray [Billington]
Folder 07: 1973 Dec 11, Harvey Ginsberg
Folder 07: 1973 Dec 11, Harvey Ginsberg
Folder 08: 1973 Dec 20, Gordon N. Ray from Harvey Ginsberg
Folder 08: 1973 Dec 20, Gordon N. Ray from Harvey Ginsberg
Folder 10: 1973, Application for Fellowship
Folder 10: 1973, Application for Fellowship
Item 11: "Regulations Promulgated by the Internal Revenue Service in respect to Section 117 of the Internal Revenue Code of 1954"
Item 11: "Regulations Promulgated by the Internal Revenue Service in respect to Section 117 of the Internal Revenue Code of 1954"
Results 151 to 200 of 50723