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