Skip to main content

Financial statements

 Subject
Subject Source: Library of Congress Subject Headings

Found in 47 Collections and/or Records:

John H. Holliday papers

 Collection — Multiple Containers
Identifier: S0670
Scope and Contents This collection includes autographed, signed letters, official documents and telegrams from Gov. Joseph A. Wright, Gov. Oliver P. Morton, Alexander Ramsey, William Henry Harrison Terrell, Richard Thompson, Mayor John Caven, John Coburn, J. P. Dunn and Ebenezer Dumont in Indianapolis, Indiana, excerpts from the Western Sun, and officials of the United States War Department ranging from 1850 to 1880 and undated regarding Indiana and Civil War soldiers and payments and other related business. ...
Dates: 1850-1922

John Huff papers

 Collection — Folder S698
Identifier: S0698
Scope and Contents This collection includes printed, typed, and autographed, signed letters and documents from various authors in New Albany, Indiana and elsewhere ranging from 1925 to 1969 and undated regarding family matters, genealogy, financial ledgers, and business contracts.
Dates: 1925-1969

Kenneth Rendell collection

 Collection — Folder S2175
Identifier: S2175
Scope and Contents The collection is composed of two loan certificates. The later certificate (of 1874) is a loan of the City of Philadelphia, payable to E. Jessie Nippes of Philadelphia. This certificate for $100 was not reimbursable until January of 1898. Till then, interest of 6 "per centum" per annum was payable half-yearly. The certificate was recorded in The Farmers and Mechanics National Bank of Philadelphia. The earlier certificate (of 1853) for $500, payable to Randolph W. Evans, is a loan certificate of...
Dates: 1853, 1874

Lafayette and Wild Cat Gravel Road Company collection

 Collection
Identifier: L222
Scope and Contents This collection includes financial records such as account books, daybooks, receipts and tolls collected from the Lafayette and Wild Cat Gravel Company ranging from 1870 to 1891 regarding business and the company's activities.
Dates: 1870-1897

Mary Rigg Neighborhood Center records

 Collection
Identifier: L310
Scope and Contents The collection includes reports, financial records, and other items from the American Settlement, later Southwest Social Center, and finally Mary Rigg Neighborhood Center, dating from 1911 to 1979, with the bulk dating from 1937 to 1965. The materials document the clubs and classes offered by the center, include some annual reports and newsletters, and also provide financial records on the building of the "new center" in 1961. The "Assorted" file at the end of the collection...
Dates: 1911-1979

Monday Club of Indianapolis collection

 Collection
Identifier: L296
Scope and Contents This collection includes treasurer's report, newspaper clippings, typed histories, greeting cards and other documents from the Monday Club members and local newspapers in Indianapolis, Indiana ranging from 1941 to 1976 regarding the club's organization, finances and history.
Dates: 1941-1976. undated

Northeast Indiana Diversity Library collection

 Collection
Identifier: L747
Scope and Contents This collection comprises the records and collections of the Northeast Indiana Diversity Library (NIDL) from Fort Wayne, Indiana, a non-profit organization that served the local LGBTQ community, documented its history, and collected books, periodicals, pamphlets, manuscript collections, ephemera, and other items relating to the queer experience. The dates for the materials range from 1919 to 2023.Record group 1 contains the financial and organizational documents of the Northeast...
Dates: 1919-2023

Ohio, Indiana, and Illinois Telegraph Company collection

 Collection — Folder S477
Identifier: S0477
Scope and Contents This collection includes stock certificates and legal documents from the Ohio, Indiana, and Illinois Telegraph Company, operating in Ohio, Indiana and Illinois, and private individuals ranging from 1851 to 1856, regarding financial and legal matters.
Dates: 1851-1856

Peoples Trust Bank reconcilement statements

 Collection — Volume V395
Identifier: V395
Scope and Contents This volume contains bank reconcilement statements from July 1936-May 1947. Most of the statements are identified as being the records of Peoples Trust Company, although some statements belonging to the National Brookville Bank, Franklin County National Bank, and White National Bank may be found among the earliest material.
Dates: 1936-1947

Robert M. Byers papers

 Collection — Folder S203
Identifier: S0203
Scope and Contents This collection includes an autographed, diary/log from Robert M. Byers in Franklin, Indiana ranging from 1872 to 1878 regarding farming and finances.
Dates: 1872-1878