Box 38
Container
Contains 28 Results:
New York residence, 640 Fifth Avenue (New York, N.Y.), 1905-1910, undated
File — Box: 38, Folder: 11
Scope and Contents note
Wages and household expenses See also: Charles Lapsford, Alice Lapsford, John Hickey, and W. J. Naughton
Dates:
1905-1910, undated
New York (State). Office of Secretary of State, 1910-1915
File — Box: 38, Folder: 12
Scope and Contents note
Automobile registration
Dates:
1910-1915
New York (State). State Tax Commission, 1924
File — Box: 38, Folder: 13
Scope and Contents note
Copies of transcript
Dates:
1924
New York Steam Company (New York, N.Y.), 1907
File — Box: 38, Folder: 14
Scope and Contents note
Steam for New York residence
Dates:
1907
New York Telephone Company (New York, N.Y.), 1903-1919
File — Box: 38, Folder: 15-16
Scope and Contents note
Telephone bills
Dates:
1903-1919
New York Transportation Co. (New York, N.Y.), 1902-1908
File — Box: 38, Folder: 17
Scope and Contents note
Taxi service
Dates:
1902-1908
Newport Ice Co. (Newport, R.I.), 1911
File — Box: 38, Folder: 19
Scope and Contents note
Ice
Dates:
1911
Newspaper Artists' Association (Pittsburgh, Pa.), 1913
File — Box: 38, Folder: 20
Scope and Contents note
Contribution to exhibition
Dates:
1913
Nicholson Co. [Pittsburgh, Pa.], 1912-1914
File — Box: 38, Folder: 21
Scope and Contents note
Cakes
Dates:
1912-1914