Showing 6228 results

Archival description
Barnes Hospital Records
Print preview View:
Bulou, Carl, 1916.
Bulou, Carl, 1916.
Burris, A, 1916.
Burris, A, 1916.
C-miscellaneous, 1914-1915.
C-miscellaneous, 1914-1915.
Cappellano, Frank, 1915.
Cappellano, Frank, 1915.
Bernard, George D. and Co., 1914-1916.
Bernard, George D. and Co., 1914-1916.
Betz, Frank S. Co., 1915-1916.
Betz, Frank S. Co., 1915-1916.
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.
C-miscellaneous, 1916-1917.
C-miscellaneous, 1916-1917.
Christian Church Hospital Association, 1915.
Christian Church Hospital Association, 1915.
Carleton, Murray, 1915.
Carleton, Murray, 1915.
Cheney, Alexander, 1916.
Cheney, Alexander, 1916.
Carter, L. Ray, 1915-1916.
Carter, L. Ray, 1915-1916.
City and County Hospital, St. Paul, Minn., 1916.
City and County Hospital, St. Paul, Minn., 1916.
Coast Products Co., 1914-1916.
Coast Products Co., 1914-1916.
Carleton Dry Goods Co., 1914-1916.
Carleton Dry Goods Co., 1914-1916.
Results 121 to 140 of 6228