Box 2
Container
Contains 17 Results:
Printed matter, 1886 - 1893
File — Box: 2, Folder: 5
Scope and Contents
18 items including advertisements, book promotions, list of delegates to the Democratic County Convention, August 10, 1891 and official ballot for the November 3, 1891 election, 1 page.
Dates:1886 - 1893
Miscellaneous Receipts, 1891 - 1899
File — Box: 2, Folder: 6
Scope and Contents
20 items.
Dates:1891 - 1899
Lucius Cassius James’ notebook, 1881 May 9
File — Box: 2, Folder: 7
Scope and Contents
Contains notes and measurements for railroad construction in Zaleski, Ohio.
Dates:1881 May 9
Letter to Reynell Wood James, undated
File — Box: 2, Folder: 8
Scope and Contents
1 page, concerning land deeds and graveyard where James family is buried, Zaleski, Ohio.
Dates:undated
Nutrition Analysis, undated
File — Box: 2, Folder: 9
Scope and Contents
Author unknown, 1 page.
Dates:undated
Genealogy of James family by Cornelia Moore James, 1973
File — Box: 2, Folder: 10
Scope and Contents
8 pages.
Dates:1973
Francis James Dollet, University Archivist at the University of Pennsylvania, 1973 October 10
Item — Box: 2, Folder: 10
Scope and Contents
Typed letter signed, 1 page.
Dates:1973 October 10