Skip to main content

Archives at Cornell

Box 56

 Container

Contains 67 Results:

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.]

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

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