Skip to main content

Box 2

 Container

Contains 9 Results:

Zina Young Card statement of receipts and distributions, 1907 January 18

 Item — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Statement of receipts and distributions of funds of C.O. Card, deceased, November 7-December 31, 1903; January 25-December 19, 1904, with a memorandum of stock and horses disposed of during 1904 and 1905. (Copy for Zina Y. Card, sent by Joseph Y. Card, January 18, 1907.)

Dates: 1907 January 18

Zina Young Card statement of cash received and disbursed, 1907 January 21

 Item — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Statement of cash received and disbursed in connection with C.O. Card's business, February 15-December 31, 1906. (Copy for Zina Y. Card, mailed January 21, 1907.)

Dates: 1907 January 21

North Logan Field Irrigation Company stock certificate, appproximately 1914 July 22

 Item — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Stock certificate on the North Logan Field Irrigation Company, issued to Zina Y. W. Card, July 22, 1914.

Dates: appproximately 1914 July 22

Mountain States Telephone and Telegraph Company telephone bill, 1925 October 1

 Item — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Telephone bill, Mountain States Telephone and Telegraph Company; to Zina Y. Card; Salt Lake City, Utah. Dated October 1, 1925.

Dates: 1925 October 1

Zina Young Card financial papers, 1926-1929

 File — Box: 2, Folder: 18
Identifier: MSS 1421 Series 3
Scope and Contents

Promissory note in favor of Zina Y. Card, for $300.00, March 30, 1926. Two stock certificates of the Smokeless Fuel Company issued to Zina Y. Card, January 10, 1929, with a receipt for $10.00, being her final payment to the company.

Dates: 1926-1929