Box 5
Container
Contains 63 Results:
Sunset Addition lots 1-6 deeds, 1909-1927
File — Box: 5, Folder: 1
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Sunset Addition land abstracts, 1924
File — Box: 5, Folder: 2
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Sunset Addition land abstracts, 1927-1929
File — Box: 5, Folder: 3
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Sunset Addition land abstracts, 1948-1974
File — Box: 5, Folder: 4
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Sunset Addition lot 11 deed and abstract, 1951-1952
File — Box: 5, Folder: 5
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Sunset Addition land abstract and deed for Underwood property, 1953
File — Box: 5, Folder: 6
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Lawrence County Peerless, Indiana properties appraisal, 1916
File — Box: 5, Folder: 7
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Lawrence County deed parcel 5, 1920-1921
File — Box: 5, Folder: 8
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Lawrence County lots 5, 6, 7, 8, 9, and 10 warranty deeds, 1922
File — Box: 5, Folder: 9
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988
Lawrence County lots 5, 6, 7, 8, 9, and 10 land abstracts and tax duplicates, 1924 and 1960; 1973
File — Box: 5, Folder: 10
Scope and Contents
From the Collection:
This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates:
1818-1988