Box 1
Contains 4 Results:
Hugh M. Dougall, Jr. journals, 1891-1937
Contains ten small journals, predominantly covering the years 1910-1917 and 1933-1937. These small calendar-style journals contain brief handwritten notes of Hugh M. Dougall Jr.'s daily activities. Materials dated 1891-1937.
Hugh M. Dougall, Jr. financial and legal records, 1893-1935
Contains checks, receipts, contracts, ledgers, permits, and correspondence concerning his land and property in Springville, Utah. The documents are dated between 1893-1935, predominantly covering the years 1910-1919.
Hugh M. Dougall, Jr. tax documents, 1913
Contains nineteen tax notices. Two of the notices are for property assessed to Katherine Dougall, six to Mary C. Dougall, nine to Hugh M. Dougall, and two to Hugh M. Dougall, Jr. The notices are from the 1913 Utah County Treasurer, Royal T. Huish. Materials dated May 19, 1913.
Hugh M. Dougall, Jr. insurance documents, 1906-1926
Includes one bill and seventeen receipts from The Mutual Life Insurance Company of New York dated 1906-1926. A letter dated August 31, 1907 concerning land rental in Springville, Utah on The German American Insurance Company of New York letterhead is also included. Materials dated 1906-1926.