Skip to main content

Business records

 Subject
Subject Source: Library of Congress Subject Headings

Found in 40 Collections and/or Records:

Henry E. Wahl collection

 Collection
Identifier: L172
Scope and Contents The collection consists of letters to Henry E. Wahl from his parents (1936–1945) and letters to his parent during World War II. The letters originate from Bloomington, Indiana, California, Hawaii, and the Pacific. Included are letters from Donald Wahl, a naval officer serving in the Pacific.Additionally, the collection contains a notebook with a diary of a trip from Evansville Indiana to Nashville, Tennessee in and accounts for a schoolteacher in Gibson County in 1866, as well as...
Dates: 1865-1945

Indiana Mirror Manufacturing Company collection

 Collection
Identifier: L473
Scope and Contents This collection contains records of the Indiana Mirror Manufacturing Company. These records include inventories (1935-1953), trial balance/accounts receivable reports (1941-1954), and profit/loss statements (1935-1954). Also included are the biannual "Census of Manufacturers" (1927-1947) and reports related to the shipment of alcohol (1920-1947). There are also payroll records (1948-1952) which include information about the company’s employees, including birth dates and job descriptions. More...
Dates: 1911-1954

Indiana telegraph and telephone collection

 Collection
Identifier: L223
Scope and Contents This collection includes correspondence, blueprints and Indianapolis maps, legal documents and reports from telephone and telegraph companies lawyers insurance companies and city officials in Indianapolis, Indiana ranging from 1893 to 1920 regarding telegraph and telephone right of ways, installation, legal and business matters.
Dates: 1893-1920, undated

Indianapolis businesses collection

 Collection — Folder S1795
Identifier: S1795
Scope and Contents The collection includes items created by four Indianapolis businesses: one piece of stationery for notes, an invoice form, two letterheads clipped off larger pieces of stationery, and a price list, ranging from 1887 to 1915. Dates for the materials extend from 1887 to 1915. The businesses are Frank B. Ainsworth & Co., Condersaar & Co., When Clothing Co., and Hanson, Van Camp Co.
Dates: 1889-1915

Indianapolis Matinee Musicale records

 Collection
Identifier: L506
Scope and Contents This collection includes meeting minutes, programs, memberships lists, treasury reports, correspondence, newspapers, active membership booklets, awards, constitutions, bylaws, photographs and miscellaneous documents from the Indianapolis Matinee Musicale ranging from 1877 to 2021 regarding the organization's purpose and activities.
Dates: 1877-2021

Ingalls Stone Company records

 Collection
Identifier: L602
Scope and Contents This collection includes inventories, meeting minutes, advertising materials, record books, business correspondence, employee records, newspaper clippings, tax papers, and many other records from Ingalls Stone Company in Bedford, Indiana ranging from 1818 to 1988 regarding the Ingalls Stone Company.The collection also contains 2 oversize folders, which include clippings, articles of incorporation for the Indiana Limestone Company, certificates, and maps of Bedford showing routes to...
Dates: 1818-1988

James S. Terwilliger collection

 Collection — Folder S1295
Identifier: S1295
Scope and Contents This collection consists of photocopies of letters and papers regarding James S. Terwilliger in Indiana, Ohio and Arkansas, ranging from 1838 to 1890, regarding family life and business concerns.
Dates: 1838-1890

John G. Clark papers

 Collection — Multiple Containers
Identifier: S1839
Scope and Contents This collection consists of five folders, with the first four containing business records of John G. Clark ranging from 1856 to 1878. The bulk of the collection consists of documents related to land purchased by Clark located near Humboldt, Eureka, and Wyandotte, Kansas and Beatrice and Brownsville, Nebraska that was originally obtained by states as part of the Agricultural College Act (the Morrill Land Grant College Act) of July 2, 1862. Other records include two bank deposit books,...
Dates: 1856-1926

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

John Miller yard book index

 Collection — Folder S0963
Identifier: S0963
Scope and Contents This collection includes photocopies of a handwritten index of a yard book from John Miller in Belleville, Hendricks County, Indiana. The index is an alphabetical list of names with dates ranging from 1845 to 1869 and correlating page numbers to the yard book.
Dates: 1845-1869