Search

Search Constraints

Start Over You searched for: Names Lilly Library Remove constraint Names: Lilly Library Year 1958 to 1959 Remove constraint Year: <span class="from" data-blrl-begin="1958">1958</span> to <span class="to" data-blrl-end="1959">1959</span>

Search Results

 
The Alden mss., 1951-2001, consists of correspondence and research files generated by historian Dauril Alden, 1926-, in preparation of his biography of Dutch and Portuguese colonial historian Charles Ralph Boxer, 1904-2000.
 

9. Cooper mss. III, 1927-1980 1 Box (1 standard)

The Cooper mss. III, circa 1927-1980, consists of letters, photographs, and memorabilia such as plaques and resolutions, of and relating to journalist and Associated Press Director Kent Cooper, 1880-1965.
 

15. Gissing mss., 1863-1958 5 Boxes (5 standard)

The Gissing mss., 1863-1958, consist of correspondence, financial records, writings, photographs, and miscellaneous materials by and about writer George Robert Gissing, 1857-1903.
 
The Gilmour mss., 1957-1971, consists of correspondence of John Scott Lennox Gilmour, 1906-1986, director of the University Botanic Garden, Cambridge [England] and president of the Cambridge Humanists.
 

18. Flanagan mss., 1861-1962 1 Box (1 standard)

The Flanagan mss., 1861-1962, are the papers of Emma Cecelia (Rector) Flanagan, (Mrs. Edward E. Flanagan), 1870- 1964. They consist primarily of correspondence with the Dreiser and Rose families dealing with personal matters.
 
The Howard Ship Yards & Dock Company mss., 1834-1942, are papers of the company of that name of Jeffersonville, Indiana, builders of steamboats, barges, towboats, etc. The papers in the collection consist of account books and other financial records, letters received, letter-copybooks, blueprints, drawings, and some photographs.