Skip to main content Skip to search Skip to search results

Box MSS Box 12

 Container

Contains 13 Collections and/or Records:

Lousie Howland , 1886-1891

 File — Box: MSS Box 12
Identifier: 12.5
Scope and Contents (gift of Dayton Smith of Coxsackie on 2/17/1993), misc letters

Emily Howland Estate, folder 2, 1925-1931

 File — Box: MSS Box 12
Identifier: 12.2
Scope and Contents Will and testiment, estate planning, newspaper clippings, newspaper announcement, obituary

Emily Howland Letters and Estate, 1929

 File — Box: MSS Box 12
Identifier: 12.4
Scope and Contents notes, family correspondance, estate information, newspaper clippings, articles

Emily Howland Estate, folder 3, 1930

 File — Box: MSS Box 12
Identifier: 12.3
Scope and Contents Will and testiment, estate planning, newspaper clippings, newspaper announcement, obituary

Howland Maine Property-Little Deer Island, 1894-1907

 File — Box: MSS Box 12
Identifier: 12.6
Scope and Contents Little Deer Island Property papers, insurance

Herbert Howland, 1897-1915

 File — Box: MSS Box 12
Identifier: 12.7
Scope and Contents Letters

Isobel Howland, 1914-1931

 File — Box: MSS Box 12
Identifier: 12.8
Scope and Contents family letters

Louise & Benjamin Howland, 1881-1900

 File — Box: MSS Box 12
Identifier: 12.9
Scope and Contents letters, receipts, bank notes

Slocum Howland Im Walde Catskill Home #1, 1901

 File — Box: MSS Box 12
Identifier: 12.13
Scope and Contents Building materials for home/estate/property

Slocum Howland -4 Sisters Property in Cayuga County #1, 1900-1909

 File — Box: MSS Box 12
Identifier: 12.10
Scope and Contents 4 sisters property, four sisters property