Box 2016.044.002
Container
Contains 188 Results:
Affidavit, Bell County, Kentucky, 1940 July 12
File — Box: 2016.044.002, Folder: 39
Dates:
1940 July 12
Meeting of Board of Directors of Grace Nettleton Home For Girls, Inc., 1941 February 22
File — Box: 2016.044.002, Folder: 40
Dates:
1941 February 22
Notice of Estate Appraisal for Albert E. Nettleton, 1942 February 3
File — Box: 2016.044.002, Folder: 41
Dates:
1942 February 3
Returning letter to Attorney Garfield R.Drinnon with regard to estate tax, 1942 February 19
File — Box: 2016.044.002, Folder: 41
Dates:
1942 February 19
Returning letter to Attorney Garfield R.Drinnon with regard to estate tax (copy), 1942 February 19
File — Box: 2016.044.002, Folder: 41
Dates:
1942 February 19
New York Herald Tribute (extract - carries news pertaining to estate appraisal of Edwin Gould), 1933 July 21
File — Box: 2016.044.002, Folder: 41
Dates:
1933 July 21
Letter of Resignation to Dr. Kincaid from Corinne Taylor, 1942 August 10
File — Box: 2016.044.002, Folder: 41
Dates:
1942 August 10
Thank you letter to Dr. McClelland and Mr. Williams for assistance of Thanksgiving food drive, 1942 November 14
File — Box: 2016.044.002, Folder: 41
Dates:
1942 November 14
Letter to Dr. Kincaid from Leone Ragland, 1943 June 28
File — Box: 2016.044.002, Folder: 42
Dates:
1943 June 28
