Showing 1442 results
Archival descriptionBoon, R.M., 1916.
Boon, R.M., 1916.
Brecht Co., 1915.
Brecht Co., 1915.
Brigham, Peter Bent Hospital, Boston, 1916.
Brigham, Peter Bent Hospital, Boston, 1916.
Brockie and Hastings, 1916.
Brockie and Hastings, 1916.
Brookings, Robert S, 1918.
Brookings, Robert S, 1918.
Brown, Paul, 1914-1923.
Brown, Paul, 1914-1923.
Buder, Eugene, 1915.
Buder, Eugene, 1915.
Bulou, Carl, 1916.
Bulou, Carl, 1916.
Burris, A, 1916.
Burris, A, 1916.
C-miscellaneous, 1914-1915.
C-miscellaneous, 1914-1915.
C-miscellaneous, 1916-1917.
C-miscellaneous, 1916-1917.
Cappellano, Frank, 1915.
Cappellano, Frank, 1915.
Carleton, Murray, 1915.
Carleton, Murray, 1915.
Carleton Dry Goods Co., 1914-1916.
Carleton Dry Goods Co., 1914-1916.
Carter, L. Ray, 1915-1916.
Carter, L. Ray, 1915-1916.
Chapel Furnishings, 1913-1915.
Chapel Furnishings, 1913-1915.
Cheney, Alexander, 1916.
Cheney, Alexander, 1916.
Christian Church Hospital Association, 1915.
Christian Church Hospital Association, 1915.
Cincinnati Time Recorder Co., 1915-1916.
Cincinnati Time Recorder Co., 1915-1916.
City and County Hospital, St. Paul, Minn., 1916.
City and County Hospital, St. Paul, Minn., 1916.
Results 101 to 120 of 1442