Skip to main content

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

Newnham, E.J., 1910

 File — Box: 38, Folder: 18
Scope and Contents note

Crates

Dates: 1910

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