Skip to main content

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

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