Box 6
Contains 147 Results:
Bekins Van and Storage Co., 1938-1950
3 receipts, 1938-1950, typescript and handwritten in ink 2 contracts, 1949, typescript and handwritten in ink 1 letter, 1938, typescript
Berkeley Express and Moving Co., 1961
2 receipts, 1961-19, typescript and handwritten in pencil and ink 1 letter, 1962, typescript; with attachments 2 letters from Atwater Shipping Company to TL, 1961, typescript 2 bills, 1961, typescript 1 marine certificate, 1961, typescript; with copy 1 note, 1961, handwritten in ink
Cole Brothers, 1966-1975
5 letters, 1966-1975, typescript; with attachments 4 statements, 1966-1972, typescript 3 invoices, 1966-19, typescript and handwritten in ink; with copies 1 draft of letter from TL to CB, no date, typescript; with copy 3 letters from First National City Bank of NY to TL, 1967-1972, typescript 1 note, no date, handwritten in ink
Endicott Express, Inc., 1958
1 invoice, 1958, typescript and handwritten in pencil
James Bourlet and Sons, Ltd., 1958-1959
2 letters, 1958 and 1959, typescript 1 statement, 1959, typescript 1 receipt, 1959, typescript 1 receipt from Cole Brothers, 1959, typescript and handwritten in ink
John Barnes and Co., 1935-1970
Kent and Francis, 1939
2 receipts, 1939, typescript
Lincoln Warehouse Corp., 1945-1962
1 letter, 1945, typescript; with attachment 12 bills, 1945-1962, typescript and handwritten in pencil 1 receipt, 1945, typescript 1 notice of sale, 1960, typescript
Phillips, Son and Neale, 1970
1 instruction form, 1970, typescript and handwritten in ink; removed and rehoused in Oversized box
Revillion Saks Fifth Avenue, 1944-1975
25 receipts, 1944-1975, typescript and handwritten in ink 2 letters, 1971 and 1973, typescript 1 bill, 1970, typescript