Skip to main content

Box 6

 Container

Contains 3 Results:

Citation of the Office of the Executive, Nassau County, State of New York, 2000

 File — Box: 6, Folder: 1
Identifier: Folder 1
Scope and Contents From the Collection: The Lynne O’Neill papers consist of eight boxes and two oversized posters. The collection spans the years 1931 through 2000 with the bulk of the materials dating from 1947 through 1977. The records are divided into five sub-series: biographical/professional materials, photographs, publications, fan mail, and oversized items.Biographical/professional files, spanning the years 1931 to 1974, include general biographical information on Lynne O’Neill, her...
Dates: 2000

Legal Documents, 1960 - 1961

 File — Box: 6, Folder: 2
Identifier: Folder 2
Scope and Contents From the Collection: The Lynne O’Neill papers consist of eight boxes and two oversized posters. The collection spans the years 1931 through 2000 with the bulk of the materials dating from 1947 through 1977. The records are divided into five sub-series: biographical/professional materials, photographs, publications, fan mail, and oversized items.Biographical/professional files, spanning the years 1931 to 1974, include general biographical information on Lynne O’Neill, her...
Dates: 1960 - 1961

Lynne O’Neill Calendar, 1958

 File — Box: 6, Folder: 3
Identifier: Folder 3
Scope and Contents From the Collection: The Lynne O’Neill papers consist of eight boxes and two oversized posters. The collection spans the years 1931 through 2000 with the bulk of the materials dating from 1947 through 1977. The records are divided into five sub-series: biographical/professional materials, photographs, publications, fan mail, and oversized items.Biographical/professional files, spanning the years 1931 to 1974, include general biographical information on Lynne O’Neill, her...
Dates: 1958