Box 2
Contains 23 Results:
Billy Creek Coal Co., Inc., 1956 January.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 February.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 March.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 April.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 May.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 November.
These production work sheets do not state which mine these records are from.
Billy Creek Coal Co., Inc., 1956 December.
These production work sheets do not state which mine these records are from.
Series 4: Cancelled Checks, 1942 January.
159 Truitt Bros. ◙ 160 American Red Cross Relief Fund ◙ 161 Russell Roberts ◙ 184 Lavern Snyder.
Series 4: Cancelled Checks, 1942 May-June.
233 Blacksmith Oil Co. ◙ 241 Cash ◙ 242 Butler Manufacturing Company ◙ 243 Illinois Oil Co. ◙ 244 Continental Oil Co. ◙ 245 Mid Continent Petroleum Corp. ◙ 246 Truitt Bros. ◙ 247 Paul Avi ◙ 248 Wm. Snow ◙ 249 Cash ◙ 250 K.C. Test Lab ◙ 252 Everett Gleason ◙ 707 Rebecca Simler ◙ 710 Marion Baiotto ◙ 717 Cyrus Floyd ◙ 719 Callie Hopper ◙ 738 Jr. Vanhoose.
Series 4: Cancelled Checks, 1943 September.
1609 John Anesi ◙ 1616 Forrest Reese ◙ 1634 John Lonberger ◙ 1637 Baiotto and Gesperi.