Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 50 Collections and/or Records:

Frank K. Sawyer Indianapolis businesses collection

 Collection — Folder S2703
Identifier: S2703
Scope and Contents This collection contains an assortment of approximately 415 items collected by Frank K. Sawyer in Indianapolis, Indiana ranging from 1854 to 1905, including correspondence, advertisements, flyers, brochures, bills, accounts, receipts, financial statements, invoices, and notes. Some receipts are handwritten on scraps of paper, while others are making use of printed business forms which display distinctive letterheads. Most of these receipts are mounted to the pages of a scrapbook and are often...
Dates: 1854-1905

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

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 correspondence, circulars, bulletins, financial records, publications, account books, and other volumes from the Indiana Commandery of the Loyal Legion in Indianapolis, Indiana; Philadelphia, Pennsylvania; Washington, D.C.; and elsewhere in the United States, ranging from 1852 to 1948, regarding the orgnaization's activities, events, and members. Notable items include correspondence from the Fort Benjamin Harrison's Headquarters of the 11th Infantry, a copy...
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 bank books, pamphlets, vouchers, records, account books, and record books from the Indiana Lincoln Union, ranging from 1927 to 1940, regarding the organization and its activities, namely the creation of a memorial park dedicated to President Abraham Lincoln and his family in Spencer County, Indiana.
Dates: 1927-1940

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