John D. Detwiler fonds. Inventory list

Identifier Sort ascending Title Level of description Date Digital object
431 McDonnell, D. File 1946
432 McDougall, Duncan. File 1944
436 McEwen, P. File 1943
440 McGill, A.R. File 1943
445 McGugan, Blair. File 1945-1950
448 MacKay, H.H. File 1932
451 MacKay, H.H. File 1932-1949
455 McKee, Beatrice. File 1948
456 MacKenzie, H.W. File 1939
457 MacKenzie, J.P. File 1945
460 McKinlay, Grace. File 1946
462 McLean, G.D. File 1945
464 McLean, Kathleen. File 1947
468 Macmillan, J.F. File 1948
470 McMullan, L. File 1947
474 Mahoney, Andrew J. File 1944-1945
480 Mansfield, Newton. File 1944
489 Meek, R.H. File 1949-1950
493 Merrill, Clay. File 1944
497 Miller, M.J. File 1946
499 Mills, Harlow B. File 1950
513 Moulton, F.R. File 1947
515 Muir, Alexander. File 1948
518 Munro, J.W. File 1946
520 Murray, James D. File 1946
522 Musser, R.H. File 1945-1945
523 Myers, J.C. File 1948
530 Nelson, Harold I. File 1946
531 Nelson, S.G. File 1945
550 Oates, Margaret. File 1947
551 Oberholtzer, Ernest C. File 1942-1946
564 Ontario Research Foundation. File 1944-1947
568 Parent, R.C. File 1943
1072 Unidentified authors. File [19--]
1084 Unidentified authors. File [19--]
1086 Unidentified authors. File 1944
1088 Unidentified authors. File 1944
1095 Applied biology 551 : drawings. File 1937
1096 Applied biology 460 : drawings. File 1942
1098 Applied biology : drawings. File 1941
13 Subject Files Series 1921-1965
1108 Agricultural Adjustment Administration (AAA ) program. File 1940
1111 Dutch Elm disease. File 1934-1936
1112 Western Ontario Historical Notes. File 1945-1946
1118 Legislation. File 1921-1941
1123 Ohio State University publications. File 1929-1949
1135 Billings, Norman F. File 1954
1136 Blais, J.R. File 1965
1138 Bromfield, Louis. File 1945
1141 Dendy, Jack S. File 1946
1148 Miller, Lawrence F. and Paul Bryan. File 1948
1149 Mitchell J. and H.C. Moss. File 1942
1151 Nicol, J.A.C. and J.Z. Young. File 1946
1155 Prince, Edward E. File 1919-1923
1156 Reid, Kenneth A. File 1939-1947
1161 Wiebe, A.H. File 1939
15 Clippings Series 1937-1956
582 Pleva, Edward G. File 1943-1945
583 Port Elgin Office of the Reeve. File 1948
588 Prebble, M.L. File 1946
596 Quee, Ethel M. File 1949
601 Ravenel, W. de C. File 1932
602 Rawson, D.S. File 1942-1943
604 Reddin, W.A. File 1942-1943
610 Rilett, R. Omar. File 1944-1949
612 Robertson, Marguerite H. File 1943
619 Rockefeller Foundation. File 1943
620 Rosenberg, Albert J. File 1948
627 Rowan, Wm. File 1942-1949
628 Royal Dutch Airlines. File 1946
629 Ruhl, H.D. File 1948
634 Rust, Walter L. File 1942
635 Ryan, H.R.S. File 1947
647 Sandwell, B.K. File 1943
653 Schrader, Franz. File 1949
654 Scott, D.W. File 1943
655 Sears, Paul B. File 1942
661 Shirley, Hardy L. File 1941
664 Shugg, O.J.W. File 1943
665 Sims, Roy. File 1947
669 Smallman, Beverly N. File 1944-1945
674 Smith, Alpheus W. File 1944
680 Smith, W.H.B. File 1945
682 Smith, Walter M. File 1932
685 Snyder, Leon C. File 1946
686 Snyder, Viola. File 1948
691 Spieth, Herman T. File 1949
693 Stalford, S. File 1927
694 Stanfield, Rodger. File 1947
704 Stevenson, Collier. File 1943
705 Stevenson, James O. File 1949
710 Strome, I.R. File 1943
712 Sutherland, W.A. File 1945
715 Swayze, Byron A. File 1943-1946
722 Taylor, Walter P. File 1946
728 Thompson, Paul E. File 1949
729 Thompson, W.G. File 1944
732 Tiedje, Patricia A. File 1949
737 Trueman, H.L. File 1946
746 U.S. Dept of Agriculture. File 1945
Results 101 to 200 of 1183