The Library of Congress >  Researchers >  Search Finding Aids  >  Reid family papers, 1795-2003
ContainerContents
Part II: Reid Foundation, 1944-1958 (continued)
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, 1902-1947, 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
BOX II:86-92 Part II: Mills Estate, 1910-1962
Correspondence, financial statements, subject files, real estate development plans, maps, legal documents, and related material.
Arranged alphabetically by type of material or subject.
BOX II:86 Camatta Ranch, San Mateo County, Calif., 1952-1977
(2 folders)
Development plans, 1939-1940
BOX II:87 Financial statements
1922-1940
(7 folders)
BOX II:88 1937-1948
(3 folders)
General correspondence
1910-1939
(5 folders)
BOX II:89 1940-1954
(5 folders)
Maps and schematics, San Mateo County, Calif. and San Francisco, Calif., 1920-1950, undated
Millbrae dairy, San Mateo County, Calif., 1938
Mills Building, San Francisco, Calif., 1941-1954
Mills, Darius O., memorial scrapbook, 1910 See Oversize
Mills Hotels trust
Blueprints, undated
BOX II:90 Correspondence, 1932-1962
(7 folders)
Financial statements and tax records
1933-1938
BOX II:91 1939-1956
(5 folders)
Legal documents, 1908-1952
Miscellany, 1949, undated
Mills Memorial Hospital, San Mateo, Calif., 1913-1929
Miscellaneous, 1913-1950, undated
BOX II:92 Second National Bank, New York, N.Y., 1915-1917
(6 folders)
BOX II:OV 1 Part II: Oversize, 1910
Memorial scrapbook of clippings related to the death of Darius O. Mills.
BOX II:OV 1 Mills estate, 1910-1962, undated
Mills, Darius O., memorial scrapbook, 1910 (Container II:89)
Next Page »

Contents List