Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

Abraham L. Brick papers

 Collection
Identifier: L539
Scope and Contents This collection includes typed, autographed correspondence from Abraham L. Brick and others in Indiana and Washington, D.C. from 1850 to 1950, regarding personal and business matters; invitations to social events ranging from 1884 to 1901 regarding presidential and congressional events; photographs and tintypes of family, public events and places, including the Panama Canal, from 1866 to 1907 and undated; scrapbooks, diaries, and expense accounts.
Dates: 1850-1950

American Lung Association of Central Indiana collection

 Collection
Identifier: L627
Scope and Contents This collection contains organizational records including administrative records, financial information, correspondence, reports, statistical data and maps, broadsides, pamphlets and periodicals, scrapbooks, photographs, and audiovisual materials from the American Lung Association of Central Indiana and its primary predecessor, the Marion County Tuberculosis Association, in Indianapolis, Indiana ranging from 1903 to 1977 regarding the organizations' activities in the eradication of tuberculosis...
Dates: 1903-1977

Charles William Foster, Jr. letter

 Collection — Folder S0484
Identifier: S0484
Scope and Contents This collection includes an autographed, signed letter from Charles Foster in Washington, D.C. on October 10, 1891 regarding banking business.
Dates: 1891/10/10

Claude Matthews letters

 Collection — Multiple Containers
Identifier: S0931
Scope and Contents The collection includes letters and a petition addressed to Governor Matthews regarding the coal miners' strike in southern Indiana, including communications from county sheriffs, Grand Army of the Republic posts, and miner's organizations (1894); correspondence regarding the Pullman Strike and rioting in Lake County (1894); and correspondence as Governor regarding the determination of the Indiana-Kentucky border, the Indiana State Fair, the extradition of criminals, and other official matters....
Dates: 1836-1894

Claypool Hotel records

 Collection
Identifier: L325
Scope and Contents The collection primarily consists of papers about the Claypool Hotel in Indianapolis, Indiana from 1947 to 1967 when the hotel was managed by W. Bryan Karr, and the hotel was affiliated with the National Hotel Company of Galveston, Texas. Included in the collection is Karr’s correspondence with the National Hotel Company staff regarding hotel finances, auditing procedures, supplies, and construction work. Also included are correspondence with hotel patrons, suppliers, advertisers, memos to...
Dates: 1947-1967

Et Cetera Club collection

 Collection
Identifier: L278
Scope and Contents This collection includes autographed and typed minutes, treasurers reports, bank statement, members lists and constituions, and typed and signed letters from the Et Cetera Club and various organizations in Indianapolis, Indiana ranging from September 1925 to May 1966 regarding activities, business and donations of the club.
Dates: 1925-1966, undated

Ethel McCollough papers

 Collection — Folder S867
Identifier: S0867
Scope and Contents This collection comprises documents and ephemera from the Evansville Public Library, a bank, local schools and church organizations, and federal employment programs in Evansville, Indiana ranging from October, 1933 to April, 1934, regarding local financial and educational issues resulting from the Great Depression. Documents concerning the Evansville Public Library's financial issues include the transcript of a radio talk given by Ethel McCollough and financial reports of building and Civil...
Dates: 1933-1934

Fort Wayne Electric Company collection

 Collection — Folder S0480
Identifier: S0480
Scope and Contents This collection includes typeset documents from the Fort Wayne Electric Company in Fort Wayne, Indiana ranging from 1889-1891 regarding purchasers of two types of electric systems.
Dates: 1888-1955

Francis Olney Pritchard papers

 Collection — Folder S1085
Identifier: S1085
Scope and Contents This collection contains banking and loan information from the Lebanon National Farm Loan Association and the Federal Land Bank of Louisville for Francis Olney Pritchard’s farm in Amo, Indiana.
Dates: 1919-1933

George William Curtis correspondence

 Collection — Folder S0329
Identifier: S0329
Scope and Contents Twenty letters addressed to George W. Curtis comprise this collection. The first six letters were written between May 7, 1901 and Oct. 17, 1902, and deal with some problem George had with the administration of Indiana University and his being a part of the class of 1900.There are three letters from the National Union Fire Insurance of Pittsburg, Pa., dealing with delinquent payments. All of them are signed R. C. Clark, special agent.Seven letters on half sheets are from...
Dates: 1901-1908