Box 56
Container
Contains 67 Results:
Chatto & Windus TDS "Time and Western Man" Contract, May 21, 1927
Item — Box: 56, Folder: 38
Scope and Contents
London; Lewis' copy, signed by Chatto & Windus.
Dates:
May 21, 1927
Chatto & Windus TDS "The Wild Body" Contract, Jul.7, 1927
Item — Box: 56, Folder: 39
Scope and Contents
London; Lewis' copy, signed by Chatto & Windus.
Dates:
Jul.7; 1927
Chatto & Windus TD[copy] Memorandum of Agreement, 1928
Item — Box: 56, Folder: 40
Scope and Contents
London; Agreement not fully completed; no title, no signatures. This was for "The Childermass".
Dates:
1928
Chatto & Windus TDS Memorandum of Agreement, Dec.12, 1928
Item — Box: 56, Folder: 41
Scope and Contents
London; Concerned "Paleface" and "The Diabolical Principle"; signed by Chatto & Windus.
Dates:
Dec.12; 1928
Clifford-Turner & Co. DS Invoice for Services, Jan.11, 1949
Item — Box: 56, Folder: 42
Scope and Contents
London; Bill for assessing possible libel in an article in the "Times Literary Supplement".
Dates:
Jan.11; 1949
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