Box 7
Container
Contains 3 Results:
Notorial documents
File — Box: 7, Folder: 50
Scope and Contents
a. 33 x 14.5 cm, parchment , dated 6 May
Anno regni Regis Henricic Sexti
b. 33 x 14 cm, parchment , dated 14 Aug
Anno regis Henrici Sexti No. 533/9
Dates:
circa 1856-1920s
18th Century American Script
File — Box: 7, Folder: 50
Scope and Contents
a. 8 dollar note, State of Massachusetts Bay, #14878, dated 5 May 1780, 9 x 7 cm
b. 6 shilling note, Colony of Massachusetts Bay, #441, May 25,1775, 15 x 7 cm
c. Ticket, Massachusetts semi-annual State lottery, #24720, March 2,1790, 11 x 6.5 cm
d. 10 pound reciept, State of Massachusetts Bay, #2973, Oct 10,1778 , 23.5 x 15 cm
e. Letter transmitting 18th century money to Woodhead
Dates:
circa 1856-1920s
List of soldiers who died at Andersonville, Georgia, July 1, 1865
File — Box: 7, Folder: 50
Scope and Contents
From the Collection:
Correspondence, diaries, scrapbooks of Woodhead's business and manufacturing career with the Lamb Knitting Machine Company; records of the Cosmic Publishing Company and the Western Society for Psychical Research; correspondence on the Columbian Exposition of 1893 in Chicago; correspondence, indexes, catalogues, dealers' invoices pertaining to the John Edward Woodhead Library, parts of which were acquired by USC; and personal correspondence, photographs, and memorablia of the Woodhead...
Dates:
July 1, 1865