Skip to main content

Public Finance

 Subject
Subject Source: Cclanarrow

Found in 98 Collections and/or Records:

Wesley H. Hillendahl papers

 Collection — Multiple Containers
Identifier: MSS 1896
Abstract Includes newsletters, correspondence, speeches, pamphlets, newspaper clippings, rosters, charts, maps, meeting minutes, programs, photographs, and other miscellaneous papers. The materials relate to Hillendahl's work as director of business research and document much of the economy of Hawaii. The correspondence refers to Hillendahl's contact with various states regarding taxation legislation. Many of the papers also deal with his participation in community organizations. The papers span from...
Dates: 1962-1981

History of William Highland Gagon

 File — Folder 1: [Barcode: 31197230241975]
Identifier: MSS SC 505
Scope and Contents

Holograph history describing his life as a businessman in Vernal, Utah, and as a councilman, tax assessor and collector for Uintah County, Utah.

Dates: undated

Sharman Hummel research notes on Marriner S. Eccles

 File — Folder 1: [Barcode: 31197239278069]
Identifier: MSS 9282
Scope and Contents

Compact disc containing notes and dissertations on Marriner S. Eccless, his public financial policy, and his political acomplishments. Writings were compiled by Sharman Hummel and produced by various authors at Brigham Young University. Most concern his economic policies and the Banking Act of 1935. Label on disc reads, "Eccles, Marriner S.; Scanned by S. Hummel; Text Scanned by S. Hummel." Dated 1967.

Dates: 1967

Jackson County, Missouri, tax receipts

 File — Folder 1: [Barcode: 31197230244136]
Identifier: MSS SC 631
Scope and Contents

The collection includes state and county property tax receipts for various properties owned in Jackson County, Missouri.

Dates: 1839-1843

Hiram S. Kimball promissory note

 File — Folder 1: [Barcode: 31197230320712]
Identifier: MSS SC 2251
Scope and Contents

Handwritten and printed promissory note. It was signed by Hiram Kimball. Kimball agreed to pay $545.52 to Hancock County, Illinois.

Dates: 1845; 1878-1903

Knights of Malta legal claim

 Collection — Multiple Containers
Identifier: MSS SC 352
Scope and Contents

Handwritten legal claim for payment of debts against the estate of Henry d' Angouleme, illegitimate son of Henry II of France and Miss Flemming, lady of honor of Mary Stuart.

Dates: 1590

George Swan list

 Collection — Folder 1: [Barcode: 31197233288452]
Identifier: Vault MSS 315
Scope and Contents

Handwritten "List of Debts due by the Utah Southern R. R. Co.", dated 14 Feb. 1874, and signed by George Swan, secretary.

Dates: 1874 February 14

Solomon Mack legal papers

 File — Folder 1: [Barcode: 31197231045276]
Identifier: MSS 1199
Scope and Contents

Photocopies of of administrative and probate papers including receipts, insolvency papers, and inventories of estates for the state of New Hampshire.

Dates: 1851-1883

John McIntosh receipt

 File — Folder 1: [Barcode: 31197230343243]
Identifier: MSS 218
Scope and Contents

Handwritten and printed receipt for taxes paid. McIntosh paid property tax of $6.41. The location of the property is unknown but was probably in the United States.

Dates: 1860

North Willow Irrigation Company records

 Collection — Multiple Containers
Identifier: MSS 213
Abstract

Handwritten and typewritten cash account ledgers, minutes of meetings, reports, correspondence, and other financial and administrative records document the work and policies of the North Willow Irrigation Company from 1890-1961.

Dates: 1890-1961