Archives Home
Archives Catalog
Harmful Content Statement
Archives Home
Archives Catalog
Harmful Content Statement
Search archive
Browse digital records
Up
Search
archive
matches
between
and
Submit
Commission correspondence- SM-SY, 1901-1911
Object Type: Folder
In Folder:
State House Commission incoming correspondence, 1892-1932
Browse Archive
>
. . .
>
State House Commission incoming correspondence, 1892-1932
>
Commission correspondence- SM-SY, 1901-1911
Sort by Type
Sort by Title
Sort by Date
▲
Button group show selection as: List, Table, Tile
Active view
Active view
View Gallery
Search
Folder
Title
▲
▼
Description
Date
▲
▼
1904-06-11 State House Commissioners_01
2022-05-05
1904-06-11 State House Commissioners_02
2022-05-05
1905-01-13 House of Representatives_02
2022-05-05
1905-09-05 Robert E. Smith Co.
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_01
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_02
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_03
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_04
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_05
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_06
2022-05-05
1906-05-05 Stone, Carpenter & Willson Architects_07
2022-05-05
1906-06-12 The Smith Premier Typerwriter Co.
2022-05-05
1907-06-13 Robert E. Smith Co._01
2022-05-05
1907-06-13 Robert E. Smith Co._02
2022-05-05
1908-05-15 Robert E. Smith Co.
2022-05-05
1909-01-28 Bryant & Stratton Business College
2022-05-05
1909-05-11 State Board of Soldiers’ Relief
2022-05-05
1909-11-08 W. L. Stevens Company_01
2022-05-05
1909-11-08 W. L. Stevens Company_02
2022-05-05
1910-01-05 Starkweather & Shepley_01
2022-05-05
1910-01-05 Starkweather & Shepley_03
2022-05-05
1910-01-13 Starkweather & Shepley
2022-05-05
1910-01-27 Starkweather & Shepley
2022-05-05
1910-05-20 State Board of Soldiers’ Relief
2022-05-05
1910-06-10 Robert E. Smith Co.
2022-05-05
1910-06-13 State Board of Soldiers’ Relief
2022-05-05
1910-10-07 State Board of Soldiers’ Relief
2022-05-05
1910-11-23 Secretary of State’s Office
2022-05-05
1910-12-30 Starkweather & Shepley
2022-05-05
1911-04-10 The Wm H. Low Estate Co.
2022-05-05
1911-06-10 Robert E. Smith Co.
2022-05-05
1911-12-21 Starkweather & Shepley
2022-05-05
1911-12-26 Starkweather & Shepley_01
2022-05-05
1911-12-26 Starkweather & Shepley_02
2022-05-05
1911-12-26 Starkweather & Shepley_03
2022-05-05
c. 1901-1911-05-05 Bettes Land and Investment Company
2022-05-05
We use cookies so that we can provide you with the best user experience possible. Click Accept to confirm that you are happy with us to use cookies.
Accept