|
|
Resolution 85-157 authorizing the Rufus Stanley Achievement Club to relocate the Rufus Stanley Memorial Boulder to a site on Harris Hill. June 10, 1985. | Personal Papers | 02 | 17 | 08 |
Proclamation from the Chemung County Executive re-dedicating the Rufus Stanley memorial relocated to Harris Hill. August 27, 1985. | Personal Papers | 02 | 17 | 09 |
Blank Invoice. P.C. Thompson importer of Fine China and Crockery. 310 East Water St. 1900-1940. | Invoice | 02 | 18 | 01 |
Blank Invoices for, P.C. Thompson, importer of Fine China and Crockery, 310 East Water Street. a,b. 1900-1940. | Invoice | 02 | 18 | 02 |
Part of an envelope addressed to Tomlinson Travelers Agency, 204-205 Merchants Bank Bldg, Elmira, from the United Nations, New York. June 16, 1953. | Envelope | 02 | 19 | 01 |
Envelope addressed to the Tomlinson Travelers Agency, 204-206 Merchants Bank Building, Elmira, from Hartford Connecticut with logo celebrating Connecticut's Tercentenary April 26, 1935. | Envelope | 02 | 19 | 02 |
Air Mail envelope from Miami Beach, addressed to Tomlinson Travelers Agency, 204 Merchants Bank Building. February 4, 1942 | Envelope | 02 | 19 | 03 |
Air Mail Envelope from Miami Beach, addressed to the Tomlinson Travelers Agency,204 Merchants Bank Bldg. Elmira. February 4, 1942 | Envelope | 02 | 19 | 03 |
Copy of honorable discharge papers for Harriet H. Tyler. July 15, 1945. | Document | 02 | 20 | 01 |
Three unused Army Air Forces Stickers. (a,b,c) | Sticker | 02 | 20 | 02 |
Dinner menu from the U.S.A.T. "Saturnia" for saloon and ship's officers, May 17, 1945. | Menu | 02 | 20 | 03 |
Change of address for Sgt Harriet Tyler. May 10, 1946 | Postcard | 02 | 20 | 04 |
Travel authorization for Sgt Harriet E. Tyler to travel from Vienna for purpose "of accomplishing a Swiss-Rome Tour" and return to Vienna. February 13, 1947. | Document | 02 | 20 | 05 |
Collection of carbon copies of poems mostly by Carl Wilcox, some of which dedicated to Mabel Woods' 1951-1961. | Poem | 02 | 21 | 01 |
Walter Wood's card showing membership in MOO, a national milk bottle collectors club. 1900-1960. | membership card | 02 | 22 | 01 |
Postcard from " Mabel" to Mrs Pierson Salmon, 306 East Church St., dated June 20, 1910. Card shows scene Sheldrake on Cayuga. | Postcard | 02 | 22 | 02 |
Postcard from " Mabel" to Mrs Pierson Salmon, 306 East Church St., dated June 20, 1910. Card shows scene Sheldrake on Cayuga. | Postcard | 02 | 22 | 02 |
Postcard from " Mabel" to Mrs Pierson Salmon, 306 East Church St., dated June 20, 1910. Card shows scene Sheldrake on Cayuga. | Postcard | 02 | 22 | 02 |
Memorandum of Sales Agreement between Montgomery Ward and Walter A. Wood. Rte 2, Pine City. Wood to pay $5.50 monthly until account is cleared. February 6, 1932 | Document | 02 | 22 | 03 |
Memorandum of Sales Agreement between Montgomery Ward and Walter A. Wood. Rte 2, Pine City. Wood to pay $5.50 monthly until account is cleared. February 6, 1932 | Document | 02 | 22 | 03 |
Memorandum of Sales Agreement between Montgomery Ward and Walter A. Wood. Rte 2, Pine City. Wood to pay $5.50 monthly until account is cleared. February 6, 1932 | Document | 02 | 22 | 03 |
Two letters to Mrs Walter Wood from Mrs Earl Howell 305 Clinton Dt.,Penn Yan, NY 14527. May 7, May 16, 1910-1960. (a,b) | Letter | 02 | 22 | 04 |
Letter, written in pencil, addressed to sister Lydia from Alden. (Note at top says written to Aunt Lydia) August 23, 1908. (c) | Letter | 02 | 22 | 05 |
Handwriting instruction and samples. Warner's Elmira Business College. November 22, 1888. | Document | 02 | 23 | 01 |
Receipt for items purchased from Thurston and Haskell, Carpenters and Builders, 112 West First Street. June 21, 1906. | Receipt | 02 | 23 | 02 |
|