Economics and Banking
Subject
Subject Source: Cclanarrow
Found in 180 Collections and/or Records:
William Caswall land indenture
Item — Folder 1: [Barcode: 31197232593456]
Identifier: MSS 8718
Content Description
Land indenture for the selling of land in Humber, Herefordshire, England, owned by William Caswall (the elder) to Herbert Walton and Richard Caswall. Signed by Herbert Walton and Richard Caswall. Dated May 14, 1680.
Includes transcriptions.
Includes transcriptions.
Dates:
1680 May 14
Center Creek Telephone Company papers
File — Folder 1: [Barcode: 31197230343524]
Identifier: MSS 173
Scope and Contents
Typewritten and printed articles of agreement and incorporation, stock certificates, and a newspaper clipping. The items relate to the company. Several were signed by Albert Giles, apparently an official for the firm.
Dates:
1912-1960
Center for Business and Economic Research newsletters, 1970-1975
Series — Carton 10: Series 4 [Barcode: 31197239242198]
Identifier: UA 639 Series 4
Scope and Contents
Contains newsletters to affiliates of the center. The newsletters pertain to recent activity and events of the center.
Dates:
1970-1975
Center for Business and Economic Research records
Collection
Identifier: UA 639
Scope and Contents
Contains newsletters and research reports from studies conducted by the center. The reports were conducted on Navajo small businesses, Utah businesses, and small businesses.
Dates:
1959-1979
Richard Chamberlin check
File — Folder 1: [Barcode: 31197230335678]
Identifier: MSS 1265
Scope and Contents
Handwritten and typewritten check issued to Richard Chamberlin for the amount of $20 and signed by George Romney, clerk for Folsom, Romney and Co.
Dates:
1868
Lars Peter Christensen account book
File — Folder 1: [Barcode: 31197230307651]
Identifier: MSS SC 975
Scope and Contents
Financial account book of emigration for the Aalborg company of saints to Utah includes accounts payable and receivable on an individual basis. The account book has the name James H. Hart inscribed on the front fly page. The separate page has a "recapitulation list" on the reverse of the account page which is apparently an account of how many of the emigrants settled where in Utah.
Dates:
1881-1883
Herald R. Clark collection of bank records
Collection — Multiple Containers
Identifier: MSS 253
Scope and Contents
Contains minute books, ledgers, balance books, cash books, blotter books, stock certificate books, and letter press books. The materials document operations of the First National Bank of Provo, the Provo Commercial and Savings Bank, and the Ogden State Bank. Collection includes stock certificates for John Taylor, Reed Smoot, Erastus Snow, George Q. Cannon, A. O. Smoot, and others. Also includes notes and letters of Reed Smoot, Warren Dusenberry, and others. 131 v.
Dates:
1882-1935
William Clayton receipt
File — Folder 1: [Barcode: 31197230310762]
Identifier: MSS SC 1286
Scope and Contents
Handwritten and signed five dollar receipt for sundry expenses incurred in the execution of the estate of Francis Birch.
Dates:
1875
Schuyler Colfax letters
Collection — Multiple Containers
Identifier: MSS SC 137
Scope and Contents
Handwritten letters and one telegram, addressed to Jay S. Carpenter, with photocopies of the items. Colifax writes about the house in Indiana in which his family was living temporarily. In the letter of 2 Feb. 1873 Colifax writes about the Credit Mobilier of America.
Dates:
1871-1873
Confederate Currency
Collection — Multiple Containers
Identifier: MSS 7899
Content Description
Collection contains Confederate currency from the states of North Carolina and Virginia dating from 1861-1864.
Dates:
1861-1864
Found in:
L. Tom Perry Special Collections
/
Confederate Currency