Box 32
Container
Contains 10 Results:
Contributions - Property; Washington Dodge Sold 1958; Fishers Island 1955
File — Box: 32, Folder: 1
Scope and Contents
deed, correspondence, minutes
Dates:
1939 - 2025
Rental Agreements Between MSM and Tenants of MSM Property
File — Box: 32, Folder: 2
Scope and Contents
correspondence
Dates:
1939 - 2025
Property (Houses razed on Greenmanville Avenue); 1963 & 1966
File — Box: 32, Folder: 3
Scope and Contents
quit claim deed, report, correspondence, certificate of insurance, deed of gift, plans
Dates:
1939 - 2025
Contributions - Property; 1961; Lilly (Real Estate and Materials)
File — Box: 32, Folder: 4
Scope and Contents
deed of gift, article, correspondence, agreement, quitclaim deed
Dates:
1939 - 2025
Contributions - Property "Bad Oaks Quissett, MA"; Gift of Josiah K. Lilly; January 2, 1962
File — Box: 32, Folder: 5
Scope and Contents
memos, correspondence, agreement, newspaper article
Dates:
1939 - 2025
Contributions - Property; Lilly Inventory and Correspondences
File — Box: 32, Folder: 6
Scope and Contents
correspondence, inventory, report
Dates:
1939 - 2025
Contributions - Property; Lilly - Misc. Correspondence
File — Box: 32, Folder: 7
Scope and Contents
correspondence, memos, biography (from newspaper article) obituary
Dates:
1939 - 2025
Contributions - Accessions; Lilly Estate; 1962
File — Box: 32, Folder: 8
Scope and Contents
licenses, correspondence, financial records, inventory
Dates:
1939 - 2025
Josiah K. Lilly Estate - Appraisal “Red Oaks”
File — Box: 32, Folder: 9
Scope and Contents
appraisal, photographs, map, inventory
Dates:
1939 - 2025
Property of the Marine Historical Association, Inc.
File — Box: 32, Folder: 10
Scope and Contents
map, blue print, list
Dates:
1939 - 2025
