Skip to main content

Box 1

 Container

Contains 56 Results:

American Federation of Grain Millers, 1956

 File — Box: 1, Folder: 1
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1956

B & B Manufacturing Company, 1954

 File — Box: 1, Folder: 2
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1954

Bags - General Information, 1952-1959

 File — Box: 1, Folder: 3
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1952-1959

Cadillac Winch Hoiste, 1957

 File — Box: 1, Folder: 4
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1957

California Spray Chemical Corp., 1951

 File — Box: 1, Folder: 5
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1951

Chamber of Commerce, Moscow, 1957-1959

 File — Box: 1, Folder: 6
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1957-1959

Charter Seed Company, 1952-1957

 File — Box: 1, Folder: 7
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1952-1957

Crites Moscow Growers, 1951-1952

 File — Box: 1, Folder: 8
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1951-1952

Feed, quarterly tonnage fees, 1952-1958

 File — Box: 1, Folder: 9
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1952-1958

Feed laws and analyses, 1951-1959

 File — Box: 1, Folder: 10
Content Description From the Collection:

The records of the Mark P. Miller Milling Company span the years 1940 to 1959, with the bulk of the material from the 1950's. Included are office files (primarily correspondence and brochures), financial files consisting of accountant's year-end reports and tax records, a grain ledger, and nine bound ledgers. There is also approximately one c.f. of Latah County Grain Growers tax returns and other papers for the years 1949-1960.

Dates: 1951-1959