Skip to main content

Box 1

 Container

Contains 19 Results:

Letters to John P. Fiebig from G.E. Green, 1908

 File — Box: 1, Folder: 11
Scope and Contents

One (1) handwritten letter on The New Willard (NY) hotel stationary, dated March 25th, 1908, signed; One (1) typed letter on Geo. E. Green Bituminous Coals and Coke letterhead, dated December 3, 1908, signed; One (1) handwritten letter on Dey Time Register Co. letterhead identifying Geo. E. Green as Vice President, dated December 15, 1908, signed.

Dates: 1908

Letters to John P. Fiebig from G.E. Green, 1909

 File — Box: 1, Folder: 12
Scope and Contents One (1) handwritten letter on Hotel Victoria (NY) stationary, signed; Two (2) handwritten letters on Dey Time Register Co. letterhead identifying Geo. E. Green as Vice president, signed; One (1) handwritten leter on Yaqui Copper Company letterhead identifying Geo. E. Green as Secretary and Treasurer, signed; One (1) typed letter on personalized stationary, signed; Four (4) typed letters on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY letterhead, signed; One (1) handwritten letter...
Dates: 1909

Letter to John P. Fiebig from G.E. Green , 1911

 File — Box: 1, Folder: 13
Scope and Contents

One (1) typed letter on personalized stationary, dated March 25, 1911, signed.

Dates: 1911

Letters to John P. Fiebig from G.E. Green, 1912

 File — Box: 1, Folder: 14
Scope and Contents

Two (2) typed letters on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY, signed; Five (5) handwritten letters on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY, signed; One (1) handwritten letter on Chateau Laurier (Ottawa, Canada) stationary, signed.

Dates: 1912

Letter to John P. Fiebig from G.E. Green , 1915

 File — Box: 1, Folder: 15
Scope and Contents

One (1) handwritten letter on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY, letterhead, dated March 30, 1915, signed.

Dates: 1915

Letter to John P. Fiebig from G.E. Green, 1916

 File — Box: 1, Folder: 16
Scope and Contents

One (1) handwritten letter on Hotel Traymore (Atlantic City, NJ) stationary, dated December 14, 1916, signed.

Dates: 1916

Letters from Howe, Morris and Nash to John P. Fiebig , 1905, 1912

 File — Box: 1, Folder: 17
Scope and Contents

One (1) typed letter, dated March 10, 1905, unsigned [unknown sender]; Two (2) typed letters on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY, letterhead, signed A.G. Nash; One (1) handwritten letter on Geo. E. Green Bituminous Coals and Coke, Binghamton, NY, letterhead, signed by J.P. Howe.

Dates: 1905, 1912

Yerba Maté Tea Company Agreement , 1900

 File — Box: 1, Folder: 18
Scope and Contents

Typed document signed by William J. Payne, John P. Fiebig, Affonso Arnoldo Rutis, George E. Green, and William Mill Butler.

Dates: 1900

Article of Agreement between Fiebig, Green and Payne, 1901

 File — Box: 1, Folder: 19
Scope and Contents

Handwritten document signed by Fiebig, Green and Payne.

Dates: 1901