Business records
Subject
Subject Source: Library of Congress Subject Headings
Found in 40 Collections and/or Records:
New Albany, Indiana collection
Collection — Multiple Containers
Identifier: S1662
Scope and Contents
This collection includes a New Albany, Indiana mercantile record book, with financial standing and personal notes of over 1000 merchants compiled by the Mercantile Agency representative from 1867 to 1880. An index of the merchant's names accompanies the record book.The collection also includes a lithographic print of a drawing by George W Morrison of New Albany as seen from the hills below the city. The lithograph was created by T. Sinclair of Philadelphia and published by John R....
Dates:
circa 1848-1970
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
Peden and Russell and Vadalia Railroad Company accounts
Collection — Folder S1049
Identifier: S1049
Scope and Contents
The collection includes account records and letters between Peden and Russell, Spencer Stone Company, and the Vandalia Railroad Company, 1911-1912. Edgar D. Russell (1868-1935) and Henry T. Peden (1867-1935) mangaged contracts with Vandalia Railroad Company and Spencer Stone Company, in Sandborn, Indiana.
Dates:
1911-1912
Polk Sanitary Milk Company collection
Collection
Identifier: L212
Scope and Contents
This collection includes company account books and microfilmed copies of drivers' route sheets from Polk Sanitary Milk Company; records of the Mecca Realty Company; and records of the Citizens Brewery Company in Indianapolis, Indiana ranging from 1904 to 1961 regarding business, financial and legal matters.
Dates:
1904-1961, undated
Porter-Griffin family papers
Collection
Identifier: L535
Scope and Contents
This is a collection of 46 manuscript boxes, 1 clamshell box, 118 ledgers, and 3 oversized folders, arranged in 8 series. The collection consists of papers of William A. Porter and his heirs from 1813 to 1979, as well papers from the Griffin and McGrain Company. Materials include personal correspondence, business and legal correspondence, political publications and letters, business ledgers, school and local entertainment programs, programs form various churches and their activities in Corydon...
Dates:
1813-1979
Samuel A. Smith collection
Collection — Folder S1211
Identifier: S1211
Scope and Contents
This collection includes business papers from Samuel A. Smith in Monroe and Orange counties, Indiana ranging from 1841 to 1902, including correspondence with business associates in Louisiana and indentures and other documents concerning properties in Indiana.
Dates:
1841-1902
Found in:
Rare Books and Manuscripts
/
Samuel A. Smith collection
Trafalgar and Brown County Gravel Road Company collection
Collection — Multiple Containers
Identifier: S3490
Scope and Contents
This collection includes 3 items from the Trafalgar and Brown County Gravel Road Company: a stock shares receipt book (1879-1880), a stockholder's pass receipt book (1883-1885), and a check receipt book (1883-1885).
Dates:
1879-1885
Van Scyoc and Shackelford family papers
Collection
Identifier: L556
Scope and Contents
The collection consists of the personal and business papers of the Van Scyoc and Shackelford families. This includes correspondence, school records, receipts, account books and ledgers, photographs, and other documents related to their interests.
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
There are also marriage certificate of Artie L. Shackelford and Mary Bessie Van Scyoc, two company calendars, and two broadsides, one advertising the second Indianapolis Industrial Exposition (OBD029).
Dates:
1844-1978
Weir and Pattison, Inc. collection
Collection — Folder S1379
Identifier: S1379
Scope and Contents
This collection includes incorporation documents, a cancelled stock certificate, and pages from an account book for Weir and Pattison. The account book entries list: names, dollar amounts, dates from 1925 through 1928, policy numbers, insurance companies, percents, and agency names. These account pages, numbered 31 through 50, were torn out of the book. At the November 18, 1925, meeting, Joseph H. Weir tendered his resignation as President. Coleman B. Pattison was elected to succeed Joseph as...
Dates:
1921-1928
White Water Valley Turnpike Company record book
File — Folder S0999
Identifier: S0999
Scope and Contents
This collection contains photocopies of a record book of the White Water Valley Turnpike Company located in Franklin County, Indiana. The record book includes entries ranging from 1867 to 1880 regarding the purchase of the turnpike in 1867; the company's articles of association and bylaws; lists of stockholders and the number of shares owned; board minutes; and accounts and gate receipts.
Dates:
1867-1880