The Library of Congress >  Researchers >  Search Finding Aids  >  Reid family papers, 1795-2003
ContainerContents
Part I: Helen Rogers Reid Papers, 1899-1970 (continued)
General Correspondence, 1903-1970 (continued)
BOX I:D145 Whitney, Betsey R.-“Z” miscellaneous
1961
Aldrich, Winthrop W.-Dillon, Clarence
BOX I:D146 Dodge, M. Hartley-“L” miscellaneous
BOX I:D147 MacFarquhar, Alexander-Sockman, Ralph W.
BOX I:D148 Solomon, Bertha-“Z” miscellaneous
Unidentified
1962
Allen, George H.-“Bl” miscellaneous
BOX I:D149 “Br-Hu” miscellaneous
BOX I:D150 “I-Pi” miscellaneous
BOX I:D151 “Po-Z” miscellaneous
BOX I:D152 1963
Altschul, Frank-Gray, Robert K.
BOX I:D153 Greenwalt, Crawford H.-“My” miscellaneous
BOX I:D154 Nichols, William I.-“Sw” miscellaneous
BOX I:D155 Time-“Z” miscellaneous
1964
Altschul, Frank-“Bu” miscellaneous
BOX I:D156 Casey, Maie-“He” miscellaneous
BOX I:D157 “Hi” miscellaneous-Percy, Charles H.
BOX I:D158 Peterson, Esther-“Sy” miscellaneous
BOX I:D159 Taylor, Harold-“Z” miscellaneous
Unidentified
1965
Aldrich, Winthrop W.-Cowles, John
BOX I:D160 Crittenberger, Willis D.-“K” miscellaneous
BOX I:D161 Labouisse, Henry R.-“R” miscellaneous
BOX I:D162 Schuller, Mary Craig-“Y” miscellaneous
1966
Aldrich, Winthrop W.-Celler, Emanuel
BOX I:D163 Comay, Michael-“Me” miscellaneous
BOX I:D164 Mallett, Arthur-“V” miscellaneous
BOX I:D165 Watson, Thomas J.-“Y” miscellaneous
1967
“A-R” miscellaneous
BOX I:D166 Sargent, Dwight E.-Zeckendorf, William
1968
“A-Y” miscellaneous
1969
“A” miscellaneous-Berlin, Ellin
BOX I:D167 Brownell, Doris-“Y” miscellaneous
1970
“A” miscellaneous-Roebling, Mary G.
BOX I:D168 “R-W” miscellaneous
Undated
Invitations
Miscellany
BOX I:D168-D174 Business Correspondence, 1944-1958
Business letters.
Arranged chronologically by year and alphabetically therein by name of correspondent.
BOX I:D168 1944, “B” miscellaneous
1948
“C-D” miscellaneous
BOX I:D169 Flyway, Currituck County, N.C.
1950, Residence, 15 East 84th St., New York, N.Y.
BOX I:D170 1951, automobiles
1952
“M-R” miscellaneous
BOX I:D171 “S-Y” miscellaneous
1954
“D” miscellaneous
BOX I:D172 “G” miscellaneous
1955
“S” miscellaneous
BOX I:D173 “V” miscellaneous
1958
“B” miscellaneous
BOX I:D174 “E-W” miscellaneous
BOX I:D174-D180 Financial Papers, 1907-1956
Financial statements, payrolls, and records of securities.
Arranged chronologically by year alphabetically therein by corporate name or topic.
BOX I:D174 1907-1943
BOX I:D175 1943, Statements
1948
Ophir Farm, Purchase, N.Y.
BOX I:D176 Securities
1951
Securities bought and sold
BOX I:D177 Statements
1952
Securities bought and sold
BOX I:D178 Statements
1954
Securities bought and sold
BOX I:D179 Statements
1956
Payroll
BOX I:D180 Receipted bills
Journal entries
BOX I:D181-D191 Family Papers, 1860-1968
Papers other than correspondence relating to various family members.
Arranged alphabetically by name of family member.
BOX I:D181 Ferguson, Florence Rogers
Reid, Mary Louise
Reid, Ogden Mills
Reid, Ogden Rogers
Reid, Whitelaw
Rogers, Benjamin T.
1860
BOX I:D182 1861-1914
BOX I:D183 1915-1923, undated
BOX I:D184 Undated
BOX I:D185 Benjamin T. Rogers Land Co.
1898-1907
BOX I:D186 1907-1928, undated
BOX I:D187 Rogers, Blanche Taylor
Rogers, Carson
Rogers, Charles C. G.
Rogers, Coré
Rogers, George Vernor
1919-1956
BOX I:D188 1957-1961, undated
BOX I:D189 Rogers, George
Undated
BOX I:D190 Rogers, H. Mead
Rogers, J. Carson
Rogers, Nellie
Rogers, Sarah L.
Rogers estate
1899-1923
BOX I:D191 1924-1926, undated
Ward, Jean
Winslow, Minnie Rogers
Winslow, Rush
Next Page »

Contents List