Skip to main content

Box 53

 Container

Contains 44 Results:

Weeks, John E. (New York, N.Y.), 1902-1918

 File — Box: 53, Folder: 31
Scope and Contents note

Medical services

Dates: 1902-1918

Weeks, Oakley (New York, N.Y.), 1906-1912

 File — Box: 53, Folder: 32
Scope and Contents note

Repairs at 640 Fifth Ave. and 129 West 51st St.

Dates: 1906-1912

Weir Poultry Farm (Locust Valley, N.Y.), 1907

 File — Box: 53, Folder: 33
Scope and Contents note

Eggs

Dates: 1907

Weiss Millinery (New York, N.Y.), 1913

 File — Box: 53, Folder: 34
Scope and Contents note

Hat - women's

Dates: 1913

Weldin, W.A., 1910

 File — Box: 53, Folder: 35
Scope and Contents note

Surveying property

Dates: 1910

Weldon and Kelly Co., Inc. (Pittsburgh, Pa.), 1902

 File — Box: 53, Folder: 36
Scope and Contents note

Nickel polish

Dates: 1902

Wells Fargo and Co. Express (New York, N.Y.), 1907

 File — Box: 53, Folder: 37
Scope and Contents note

Shipping charges

Dates: 1907

Welte-Mignon (New York, N.Y.), 1908-1910

 File — Box: 53, Folder: 38
Scope and Contents note

Tuning, cleaning, and moving piano; piano rolls

Dates: 1908-1910

Wenham (Mass.), 1911-1912

 File — Box: 53, Folder: 39
Scope and Contents note

Real estate and moth taxes

Dates: 1911-1912

Wenham Improvement Society [Wenham, Mass.], 1910

 File — Box: 53, Folder: 40
Scope and Contents note

Contribution

Dates: 1910