Browse Items (158 total)

  • Tags: business records

WWCoit_july_1883.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for July 31, 1883

WWCoit_jun_1880.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for June 15, 1880.

WWCoit_june_1882.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for June 3, 1882.

WWCoit_may_1882.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for May 2, 1882

WWCoit_november_1883.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for November 19 & 21, 1883.

WWCoit_april_1874.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for September 12, 1874.

WWCoit_Septemebr_1883.jpg
A portion of the freight list for the steamship W.W. Coit cataloging cargo and freight charges for September 24 & 27, 1883.

tindall_GDboss_2.15.1900.jpg
A receipt from G.D. Boss & Son, Manufacturers of Fine Crackers and Biscuits.

WBBR_brown_son_receipt.jpg
A statement issued to the Woodward Bros. from Geo. B. Brown & Son, a dry goods merchant in Sag Harbor, NY.

EBBR_campbell_receipt2.jpg
A receipt issued to the Woodward Bros. from George Campbell, a fruit and produce merchant in New York City.
Output Formats

atom, dc-rdf, dcmes-xml, json, omeka-xml, rss2