Skip to main content

Stock certificates

 Subject
Subject Source: Library of Congress Subject Headings

Found in 27 Collections and/or Records:

Francis D. Warner collection

 Collection — Folder S1362
Identifier: S1362
Scope and Contents This collection includes certificates, accounts, deeds, and pamphlets from Francis D. Warner ranging from 1856 to 1885 and undated, related to business concerns and membership to organizations such as the Masonic Mutual Benefit Society of Indiana, Norther Indiana Agricultural Society, and the New Carlisle and Farmers Union Fair Association.There are also undated certificates for F. D. Warner and Mrs. D. E. Warner from the Imperishable Burial Vault Company; the 1870 constitution and bylaws of...
Dates: 1856-1889

Hartsville Creamery Company certificate of stock

 Collection — Folder S2728
Identifier: S2728
Scope and Contents This collection includes 1 certificate of stock for 5 shares in the Hartsville Creamery Company, issued on February 4, 1889. The purchaser of the shares, J.R. Thompson, paid $100.00 for each of the 5 shares, which granted him the rights and privileges of joint ownership in the creamery.
Dates: 1889/02/04

Indiana railroads collection

 Collection — Box 1
Identifier: L221
Scope and Contents This collection contains correspondence, legal documents, tickets and other papers regarding railroads that operated in Indiana and range from 1839 to 1946, and undated. The collections contains an inventory of the Chicago, South Bend and Northern Indiana Railway; a letter to stock holders of the Columbus, Piqua, and Indiana Railroad Co.; a letter regarding an excursion to Northern Michigan by the Grand Rapids and Indiana Railroad Co.; legal documents of the Junction Railroad Co.; letters and...
Dates: 1839-1946, undated

Jay County collection

 Collection — Multiple Containers
Identifier: S1676
Scope and Contents The collection includes 16 total items in 3 folders. Folder one includes 13 original undated political cartoon liquor advertisement cards. Twelve of the thirteen cards include advertisements of John F. Garey Wines and Liquors, Portland, Indiana; the thirteenth provides an advertisement for the publisher of the cards, A. H. Linaweaver, Findley, Ohio, posting a charge of $2 for 1000 cards. The cards also portray Folder two includes a one page original $25,000 stock certificate to Mrs. Anna Gay...
Dates: 1907, undated

Mary Jane Lilly Flaningam papers

 Collection — Folder S469
Identifier: S0469
Scope and Contents This collection includes photocopies of autographed, signed letters from James Lilly ranging from 1848 to 1851 regarding family matters and daily life; a stock certificate of the Tipton-Cicero Township School Building Corporation; correspondence and programs concerning the 49th and 50th annual meetings of the 325th Field Artillery Association, including a roster of the members of the unit; and biographies of charter members of the Plum Grove Extension Homemakers Club charter members as of...
Dates: 1848-1999

Nagle family stock certificates

 Collection — Folder OBC231
Identifier: OBC231
Scope and Contents This colleciton contains two stock certificates from the State House Building Association of Indiana to E.L. Nagle dated January 18, 1896 and to Ottmar Nagle, February 20, 1899. Both men lived in Terre Haute, Indiana.
Dates: 1896-1899

Nina Pearl Gaskill Butzbach family papers

 Collection — Folder S2732
Identifier: S2732
Scope and Contents This collection includes correspondence and stock certificates from the Gaskill and Butzbach families in South Bend, Indiana ranging from 1852 to 1940 regarding everyday life, Monroe Baking Company, and travels.
Dates: 1852-1940

Noble Street Realty Company record book

 Collection — Volume V384
Identifier: V384
Scope and Contents This collection contains a record book kept by the Noble Street Realty Company of Indianapolis, Indiana with documents ranging from 1924 to 1935, including an agreement between Jacob A. Goodman, president of the realty company, and the Peoples State Bank; construction specifications for a two-story factory building; the articles of incorporation for the company; meeting minutes; blank stock certificates; and other legal documents. The bulk of the documents have been mounted to the pages of the...
Dates: 1924-1935

Ohio Falls Car and Locomotive Company collection

 Collection — Folder S2383
Identifier: S2383
Scope and Contents This collection contains items related to the foreclosure sale of the Ohio Falls Car and Locomotive Company of Jeffersonville, Indiana, including a May 15, 1876 "Description and Terms of Sale" document; a June 16, 1876 circular letter to the bondholders of the company; a July 1, 1876 letter written by Joseph W. Sprague and sent to Joseph W. Alsop of New York City; an August 10, 1876 estimate of the value of the property written by Sprague; a copy of a flyer advertising the August 14, 1876 sale...
Dates: 1864-1876

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