Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

H. E. Kinney papers

 Collection — Folder S0782
Identifier: S0782
Scope and Contents This collection contains statements sent to Horace E. (H. E.) Kinney from the Marine Grain and Stock Exchange of Chicago, Illinois during February and April of 1885 regarding his trading account.
Dates: 1885

Hadassah Indianapolis chapter collection

 Collection
Identifier: L592
Scope and Contents This collection includes meeting minutes and financial reports from the Indianapolis chapter of Hadassah ranging from 1966 to 2010. This collection also includes promotional brochures, newsletters, a few photographs, and some letters and cards of correspondence.
Dates: 1966-2010

Heaton and Wade family papers

 Collection — Multiple Containers
Identifier: S1807
Scope and Contents This collection contains the correspondence and papers of the Heaton and Wade Families of Middletown, Ohio and Crawfordsville, Indiana. The correspondence includes letters to Alethia Wade from her mother Mary Heaton, letters to Mary Heaton from family in Minnesota, and the business correspondence of Isaac Wade. There are also banking papers including reports and financial statements from the Indiana State Bank. Correspondents include, Hervey Bates, James F.D. Lanier, Samuel Merrill, Bethuel...
Dates: 1808-1884

Helen M. Ford collection

 Collection
Identifier: L432
Scope and Contents The collection includes the Ford family's correspondence, photographs, and assorted receipts, certificates, clippings, and cards dating from 1864 to 1980. The bulk of the collection dates from 1880 to 1937. Materials are arranged chronologically within correspondence, financial records, miscellaneous materials, and photographs.The bulk of the correspondence dates from 1880 to 1924. Primary correspondents include Mary L. Ford, Emma Annie (Ford) Nichols, Robert V. Ford, Judson...
Dates: 1864-1980

Indiana Commandery of the Loyal Legion records

 Collection
Identifier: L361
Scope and Contents This collection includes typed and hand-written correspondence, circulars and bulletins, financial records, and book volumes from the Indiana Commandery of the Loyal Legion ranging from 1852 to 1948 regarding Loyal Legion events and memberships. Notable items include correspondence from the Fort Benjamin Harrison's Headquarters of the 11th Infantry, a copy of a bill to U.S. Congress about establishing "a national Lincoln museum and veterans' headquarters in the building known as Ford's...
Dates: 1852-1948

Indiana Film Council records

 Collection
Identifier: L427
Scope and Contents The papers of the Indiana Film Festival cover the period from 1973 to 1983. The collection has three series: administrative records, membership records, and program materials.The first series, administrative records, is arranged first alphabetically by category and then chronologically with the folders. These materials include by-laws of the Indiana Film Council, rosters identifying directors and officers (1973-1981), minutes of both the board of directors and Executive Committee...
Dates: 1972-1983

Indiana Lincoln Union records

 Collection
Identifier: L365
Scope and Contents This collection includes records, bank books, booklets, vouchers, and volumes from members of the Lincoln Union ranging from 1927 to 1940 regarding Indiana Lincoln Union. Notable publications include the 1927 printed copy of "Lincoln the Hoosier" booklet, "Abraham Lincoln", an address delivered before the Lincoln Club of Logansport, and "The Grave of the Mother of Lincoln."
Dates: 1927-1940

Indiana State Library Staff Association collection

 Collection
Identifier: L445
Scope and Contents This collection includes official Indiana State Library Staff Association documents and financial records, thank-you cards, photographs, membership lists, and correspondence produced by various authors in Indiana and elsewhere, covering the years 1943–2007, dealing with business and finances.
Dates: 1943-2007

Indianapolis Business and Professional Women's Club collection

 Collection
Identifier: L641
Scope and Contents This collection contains the records of the Indianapolis Business and Professional Women's Club ranging from 1912 to 1985. The collection includes correspondence, committee reports, meeting minutes, financial reports, bank statements, membership documents, scrapbooks, yearbooks, and local, state, and national publications.
Dates: 1912-1985

Indianapolis Centennial Committee collection

 Collection
Identifier: L322
Scope and Contents This collection includes mimeographed, typed minutes; typed or autographed, signed letters; photographs; brochures; parade float number placards; and financial reports from the Indianapolis Centennial Commission and various vendors in Indianapolis, Indiana and elsewhere from November 17, 1919 to July 3, 1920 regarding the planning, organization, supplies needed and finances of the six-day celebration planned by the Indianapolis Centennial Commission.
Dates: 1919-1920