Miscellaneous Paper Items

CP Products — Page 1 | 2 | 3 | 4 | 5 | Next>

Miscellaneous Paper Items: Along with catalogs and CPC and Avon Outlooks and Bulletins, the miscellaneous paper items serve as the backbone of the California Perfume Company web site. These rich information resources stitch together the very fabric of the CPC history, product detail, and personnel facts.

Letters and Letter Heads

CPC Letter to Deport Manager H. C. Roberts - 25 September 1897
California Perfume Company Letter to Depot Manager H. C. Roberts
~25 September, 1897
Dimensions: 8 in x 10 3/4 in

CPC Business Card for Miss S. M. Thompson, General Agent - mid-1890s   CPC Business Card for Miss S. M. Thompson, General Agent - mid-1890s
Front and Rear Views of California Perfume Company Business Card Belonging to Miss S. M. Thompson
~ Probably 1893-1894
Dimensions: 4 1/4 in x 2 1/2 in



CPC Form Letter to Depot Managers - 1899
California Perfume Company Form Letter
 to the Depot Managers
~1 December 1899
Dimensions: 7 1/2 in x 10 1/2 in

Copy of a CPC Form Letter to Depot Managers - 1906
Copy of a California Perfume Company Form Letter
 to the Depot Managers
~14 April 1906
Dimensions: 8 in x 10 1/2 in
Note: This same letter head, discovered in the Avon Archives located at the Hagley Museum and Library was found on a letter to Depot Managers dated 7 October, 1901, announcing the upcoming sales of the Authentic Life of President McKinley.

CPC Letter to Marjorie Hayden - 1906
California Perfume Company Letter
 to Miss Marjorie A. Hayden, Riverside, Vermont
~20 August 1906
Dimensions: 8 1/2 in x 11 in

CPC Form Letter to Depot Managers - 1910

CPC Envelope - 1910
California Perfume Company Form Letter
 Addressed to Ms. Lillie Durrance, Bowling Green, Florida
~8 December 1910
Letter Dimensions: 7 1/4 in x 11 in

CPC Form Letter to General Agents - 1922
California Perfume Company Form Letter
Originating from the Luzerne, Pennsylvania
Office to the Representatives
~14 July 1922
Dimensions: 7 1/4 in x 11 in

CPC Form Letter to Representatives - 1932

CPC Avon/Perfection Envelope - 1932
Avon and Perfection Products, California Perfume Company
Letter to Miss L. Gray, Morristown, Tennessee
~1 September 1932
Letter Dimensions: 7 1/4 in x 11 in


Avon and Perfection Products, California Perfume Company
~27 July 1933
Letter Dimensions: 8 1/2 in x 11 in 


Avon Business Card
Mrs. Elizabeth Wilson, District Supervisor
~1930-1935
Dimensions: 2 in x 3.5 in 

CPC Avon Prodcuts Inc. Form Letter to Representatives - 1938
Avon Products Inc., Div., California Perfume Company Letter
Originating from the Kansas City, Missouri
Office to Miss Fawson
~18 May 1938
Dimensions: 8 1/2 in x 11 in

CP Products — Page 1 | 2 | 3 | 4 | 5 | Next>