Skip to main content

Box 1

 Container

Contains 56 Results:

Feed letters and data, 1952-1954

 File — Box: 1, Folder: 11
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: 1952-1954

Feed registration, etc., 1952-1959

 File — Box: 1, Folder: 12
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

Fischbein (Dave) Company, 1956

 File — Box: 1, Folder: 13
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

Freight Rates - North Pacific Coast Freight Bureau, 1957

 File — Box: 1, Folder: 14
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

Friden Calculating Machine Agency, 1952-1959

 File — Box: 1, Folder: 15
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

Fumigant Information, 1957-1958

 File — Box: 1, Folder: 16
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: 1957-1958

George (Henry) & Sons, paid invoices, concrete for annex #262, 1954

 File — Box: 1, Folder: 17
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

Grain Dryer, 1956

 File — Box: 1, Folder: 18
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

Grain Grading, 1950-1954

 File — Box: 1, Folder: 19
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: 1950-1954

Great Northern Railway Company, 1953-1958

 File — Box: 1, Folder: 20
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: 1953-1958