The Library of Congress >  Researchers >  Search Finding Aids  >  Reid family papers, 1795-2003
ContainerContents
Part II: Reid Foundation, 1944-1958 (continued)
Bowers, David R., 1951-1957
Brashi, Wilfredo, 1956-1957
Brophy, Anthony B., 1957
Brown, James P. Jr., 1954-1955
Call, Tomme C., 1949-1952
(2 folders)
Commee, Edgar A., 1958
Craib, Ralph G., 1954-1957
Davis, Ralph W., 1952-1953
Day, John F., 1948-1957
Dildine, William G., 1948-1953, undated
BOX II:71 Dill, Alonzo T., 1946-1953
(2 folders)
Donahoe, Edward J., 1944-1952, undated
Eddy, Bob, 1955-1957
Fielder, William J., Jr., 1950-1955
Garrison, Omar, 1953-1954
Gibson, Ellen, 1949-1956
Gordon, William, 1957
Haigh, John W., 1954-1956
Hall, Jane T., 1956
Harsham, Philip, 1954-1956
BOX II:72 Hartmann, Robert T., 1950-1953
Hawkins, Frank N., 1949-1953
Hills, William P., 1956-1957
Holmes, Anne H., 1952-1953
Humphreys, Sexson E., 1951-1952
Ivey, James B., 1958
Jacks, Allan, 1949-1953
Johanssen, Bertram B., 1956
Karney, Rex L., 1950-1954
Kay, Alfred, 1950-1952
BOX II:73 Mazzora, Frank V., 1954-1956
Monroe, Morgan, 1948-1956
Moore, Leslie, 1948-1953, undated
Morgan, John G., 1952-1956
(2 folders)
O'Driscoll, Wilfrid K., 1953-1955
BOX II:74 Packwood, Mary, 1954-1956
Perrin, Robert C., 1953-1955
Prech, Eleanor Rose, 1953-1956
Pryne, Richard M., 1949-1951
Robbins, John, 1952-1954
Roberts, Ellis D., 1952-1955
Schroeder, Mildred N., 1954-1956
Shannon, Margaret R., 1951-1953
BOX II:75 Shaw, Herbert A., 1952-1953
Stokes, Billy R., 1949-1953
Tarver, Jack, 1948-1950
Walker, Ruth, 1951-1954
Westerfeldt, Wallace, Jr., 1958
Winship, Frederick H., 1957
Witcover, Jules J., 1957
Wolter, Beverly E., 1953-1956
Miscellany, 1946-1957, undated
BOX II:76 Organizations
Contributions, 1945-1954, undated
(2 folders)
Requests for donations, 1947-1958, undated
(5 folders)
BOX II:77-86 Part II: Residences and Land, 1885-1970
Correspondence, financial and legal records, subject files, maps, and related material.
Arranged alphabetically by type of material or subject.
BOX II:77 Camp Wild Air, Upper St. Regis, N.Y.
Correspondence, 1918-1960
(4 folders)
Boats, 1921-1937, undated
Miscellaneous, 1938, undated
Reid, Ogden Mills, estate, inventories and appraisals, 1951
BOX II:78 St. John's-in-the-Wilderness Church, Paul Smith's, N.Y., 1938-1948, undated
Cedarville, Ohio, 1913-1951
(2 folders)
Dogs, 1911-1961, undated
Flyway and the Dudley Marsh, Currituck County, N. C.
Correspondence
1928-1937
(3 folders)
BOX II:79 1938-1950
(3 folders)
Miscellany, 1930-1946, undated
Household employees
Correspondence
1913-1956
(4 folders)
BOX II:80 1957-1970
(3 folders)
Miscellany, 1927-1930, 1961
Payrolls
1932-1936
(4 folders)
BOX II:81 1937-1947
(4 folders)
New York, N. Y., residences
East Eighty-fourth Street, 1929-1951
(3 folders)
BOX II:82 Fifth Avenue, 1950-1971, undated
(3 folders)
Madison Avenue, 1885, 1902-47, undated
(2 folders)
Ophir Farm, Purchase, N. Y.
Audits, 1920-1932
Clippings and miscellaneous material, 1936-1963, undated
BOX II:83 Correspondence
General, 1926-1962
(2 folders)
Ridout, E. Edward
1930-1936
(4 folders)
BOX II:84 1937-1947
(7 folders)
BOX II:85 1950-1969
(2 folders)
Deeds, leases, and other legal papers, 1909-1928, undated
Holladay family, 1919-1933
Maps
Blueprints, 1930
Miscellaneous, undated
Purchase, N. Y., community activities, 1923-1965, undated
(2 folders)
Purchase Real Estate Corp., New York, N. Y., 1938-1939
BOX II:86 Racetrack negotiations, 1940, undated
Reid, Ogden Mills, estate
Affidavit of appraisal, 1947
Inventories and appraisals, 1951
Timber, 1938-1943
Next Page »

Contents List