Box 117
Container
Contains 34 Results:
Stanley Russel, chauffeur
File — Box: 117, Folder: 11
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 64
Dates:
1941-1946
Screen Director's Guild
File — Box: 117, Folder: 12
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 65
Dates:
1941-1946
Schoelkopf, Hutton and Pomeroy, Inc.
File — Box: 117, Folder: 13
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 66
Dates:
1941-1946
Slippers
File — Box: 117, Folder: 14
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 67
Dates:
1941-1946
Stamps, commemorative, first day covers, etc.
File — Box: 117, Folder: 15
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 68
Dates:
1941-1946
State of California, list of Assemblymen and Senators
File — Box: 117, Folder: 16
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 69
Dates:
1941-1946
Charles P. Sturges
File — Box: 117, Folder: 17
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 70
Dates:
1941-1946
Gas refund, 1943-1945
Item — Box: 117, Folder: 18
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 71 Item 1
Dates:
1943-1945
Found in:
L. Tom Perry Special Collections
/
MSS 1400, Cecil B. DeMille papers
/
Personal
/
Correspondence
/
1945
/
Taxes
Gift tax, general
Item — Box: 117, Folder: 19
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 71 Item 2
Dates:
1941-1946
Found in:
L. Tom Perry Special Collections
/
MSS 1400, Cecil B. DeMille papers
/
Personal
/
Correspondence
/
1945
/
Taxes
Federal, Social Security (personal)
Item — Box: 117, Folder: 20
Identifier: MSS 1400 Series 2 Sub-Series 3 Sub-Series 26 File 71 Item 3
Dates:
1941-1946
Found in:
L. Tom Perry Special Collections
/
MSS 1400, Cecil B. DeMille papers
/
Personal
/
Correspondence
/
1945
/
Taxes