Box 56
Container
Contains 67 Results:
Constable & Co. TD[draft] "The Life Story of a Tyro" Contract, 1929
Item — Box: 56, Folder: 43
Scope and Contents
Londonl Not signed.
Dates:
1929
Covici, Friede Inc. TDS 'The Childermass" Contract, Jun.28, 1928
Item — Box: 56, Folder: 44
Scope and Contents
New York; Giving U.S. rights to Covici.
Dates:
Jun.28; 1928
Chisholm, Tillie (Lewis) TD Quit Claim Deed, [n.d.]
Item — Box: 56, Folder: 45
Scope and Contents
Oakville, Ontario; Deed to Anne (Stuart) Lewis land in Oakville, Ontario.
Dates:
[n.d.]
Curtis Brown, Ltd. ADS Lewis Statement of Account, Nov.4, 1930
Item — Box: 56, Folder: 46
Scope and Contents
London;
Dates:
Nov.4; 1930
The Daily Telegraph TD Invoice for G. Anne Lewis, 1957
Item — Box: 56, Folder: 47
Scope and Contents
London; Bill for announcement about Lewis.
Dates:
1957
Davies, Dr. L. A. ADS Lewis' Eyeglass Prescription, [1945]
Item — Box: 56, Folder: 48
Scope and Contents
[Canada] Dr. strengthens glasses.
Dates:
[1945]
J. M. Dent & Sons TDS "Hitler Cult" Agreement, Aug.20, 1939
Item — Box: 56, Folder: 49
Scope and Contents
London; Contract to publish book.
Dates:
Aug.20; 1939
J. M. Dent & Sons AD "Hitler Cult" Royalty Statement, Dec.31, 1939
Item — Box: 56, Folder: 50
Scope and Contents
London;
Dates:
Dec.31; 1939
Dickson, Lovat, Ltd. TD "Count Your Dead - They Are Alive" Royalty Statement, 1938
Item — Box: 56, Folder: 51
Scope and Contents
London; From January 1, 1938 to June 30, 1938.
Dates:
1938
d'Offay, Anthony TDS Purchase Note, Jul.11, 1973
Item — Box: 56, Folder: 52
Scope and Contents
London; Receipt to G. Anne Lewis for purchase of four Wyndham Lewis art works.
Dates:
Jul.11; 1973