Request Box 42
Box 42 Folder 8
L'Atlantique Nord volume 4--With Article by George W. Perkins, Jr.,, 1957
Box 42 Folder 9
"Decision on the Hudson,", 1965
Box 42 Folder 10
Foreign Policy--Brochures, 1951-1952
Box 42 Folder 11
Foreign Service--Brochures, 1957
Box 42 Folder 12
"Lighting the New York World's Fair,", 1940
Request Box 51
Box 51 Folder 5
"Merck," Fortune , 1947
Request Box 42
Box 42 Folder 13
Merck and Co., Inc.--Pamphlets, 1942-1959
NATO
Request Box 43
Box 43 Folder 1 to 4
Brochures, 1949-1964, (4 Folders)
Box 43 Folder 5
Commemorative US Postage Stamp, 1959
Box 43 Folder 6
NATO, the First Five Years, 1949-19509 54--With Inscription and Note to George W. Perkins, Jr.
Box 43 Folder 7
New York State Parks, 1919-1954
Palisades Interstate Park
Request Box 50
Box 50 Folder 11 to 12
Annual Reports, 1936-1938, 1961, 1969, 1936-1938, 1961, 1969, (2 Folders)
Box 50 Folder 13
Brochures and Maps, 1909-1960
Request Box 44
Box 44 Folder 1
Brochures and Maps, 1990
Box 44 Folder 2
Nature Notes, 1933
Box 44 Folder 3
Parkway, 1953-1958
Box 44 Folder 4
Parkways, 1936-1954
Box 44 Folder 5
Paskell, Thomas--Pennsilvania 1683 a Page of Finnish History , 1951
Box 44 Folder 6
Program for Extension of Parks and Parkways in the Metropolitan Region, 1930
Box 44 Folder 7 to 8
Report of the Postmaster General, 1921-1922, (2 Folders)
Robert College
Box 44 Folder 9
Pamphlets, 1928-1957
Box 44 Folder 10
Reports and Speeches, 1909-1956
Request Box 45
Box 45 Folder 1
Rosengarten, Frederic, Jr.--History of the Cinchona Project of Merck & Co Inc. and Experimental Plantations Inc, 1934-1943
Box 45 Folder 2
State of New York Conservation Department--A Biological Survey of the Lower Hudson Watershed, 1936
Box 45 Folder 3
Voyage de M. le Président de la République et de Madame Vincent Auriol aux États-Unis d'Amérique et au Canada, 1951