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- T-Z, 1919-1921
Object Type: Folder
In Folder:
State House Commission incoming correspondence, 1892-1932
Browse Archive
>
. . .
>
State House Commission incoming correspondence, 1892-1932
>
Commission correspondence- T-Z, 1919-1921
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
▲
▼
1919-02-03 Office of the Board of Tax Commissioners
2022-06-28
1919-03-10 Office of the Board of Tax Commissioners
2022-06-28
1919-03-11 Office of the Board of Tax Commissioners
2022-06-28
1919-05-22 John R. White & Son
2022-06-28
1919-05-27 United Coal Company_01
2022-06-28
1919-05-27 United Coal Company_02
2022-06-28
1919-06-14 Providence Telephone Company
2022-06-28
1919-07-22 Office of the General Treasurer
2022-06-28
1919-07-30 Edward Wilkinson & Co.
2022-06-28
1919-08-11 Office of the Board of Tax Commissioners
2022-06-28
1919-10-27 Office of the Board of Tax Commissioners
2022-06-28
1919-11-08 Office of the Board of Tax Commissioners
2022-06-28
1919-11-08 Office of the Board of Tax Commissioners (2)
2022-06-28
1919-11-25 Office of the Board of Tax Commissioners
2022-06-28
1919-12-09 Office of the General Treasurer
2022-06-28
1919-12-29 Office of the Board of Tax Commissioners
2022-06-28
1920-01-12 Office of the Board of Tax Commissioners
2022-06-28
1920-01-15 Typewriter Specialties Co.
2022-06-28
1920-01-26 Office of the Board of Tax Commissioners
2022-06-28
1920-02-12 Starkweather & Shepley
2022-06-28
1920-02-20 Office of the Board of Tax Commissioners
2022-06-28
1920-05-01 Wages Advanced_01
2022-06-28
1920-05-01 Wages Advanced_02
2022-06-28
1920-06-11 Office of the Board of Tax Commissioners
2022-06-28
1920-07-29 Board of Purification of Waters
2022-06-28
1920-07-30 Office of the Board of Tax Commissioners
2022-06-28
1920-10-02 Wear Proof Mat Co._01
2022-06-28
1920-10-02 Wear Proof Mat Co._02
2022-06-28
1920-10-02 Wear Proof Mat Co._03
2022-06-28
1920-10-02 Wear Proof Mat Co._04
2022-06-28
1920-11-23 Office of the Board of Tax Commissioners
2022-06-28
1920-12-06 Office of the Board of Tax Commissioners
2022-06-28
1921-01-04 United States Concrete and Roofing Co.
2022-06-28
1921-01-14 Wear Proof Mat Co.
2022-06-28
1921-01-26 Wear Proof Mat Co._01
2022-06-28
1921-01-26 Wear Proof Mat Co._02
2022-06-28
1921-01-26 Wear Proof Mat Co._03
2022-06-28
1921-02-02 Office of the Board of Tax Commissioners
2022-06-28
1921-03-15 Wear Proof Mat Co.
2022-06-28
1921-03-19 Wear Proof Mat Co.
2022-06-28
1921-04-15 Meeting
2022-06-28
1921-05-02 Board of Purification of Waters_01
2022-06-28
1921-05-02 Board of Purification of Waters_02
2022-06-28
1921-05-02 Board of Purification of Waters_03
2022-06-28
1921-06-16 Board of Purification of Waters
2022-06-28
1921-06-28 Tierney-Colgan Co.
2022-06-28
1921-07-11 Office of the Board of Tax Commissioners
2022-06-28
1921-08-05 United States Concrete and Roofing Co.
2022-06-28
1921-11-10 Office of the Board of Tax Commissioners
2022-06-28
1921-11-17 Office of the Board of Tax Commissioners
2022-06-28
1
2
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