Skip to main content

Business, Industry, Labor, and Commerce

 Subject
Subject Source: Cclabroad

Found in 552 Collections and/or Records:

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

Robert Edgar Collet, Jr. papers

 Collection — Folder 1: [Barcode: 31197233632303]
Identifier: MSS 8199
Scope and Contents

Contains records of Robert Edgar Collet, Jr. Includes a family group sheet with their information and dates on their children. Also includes a collection of postcards from Yellowstone, and a few photographs. Dated 1914-2009.

Dates: 1914-2009

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

William Elsey Connelly research papers on Wild Bill Hickok

 Collection — Multiple Containers
Identifier: MSS SC 1200
Scope and Contents

Materials include a number of correspondence and newspaper clippings related to William Connelley's research regarding Wild Bill Hickok. Dated from 1925-1927.

Dates: 1925-1927

Court record book on land sales in Jackson County

 File — Folder 1: [Barcode: 31197231009769]
Identifier: MSS 7640
Scope and Contents Court record book on land sales in Jackson County includes handwritten accounts within the first 4 pages of the county’s “Return Docket” of June and October Terms, 1833. The remaining pages of the book record the reports of John Davis, commissioner of school lands, and are signed by County Clerk, Samuel C. Owens. The records begin in August Special Term 1831 and end in August 1860. The reports describe lands sold with names of purchasers, place of residence, and selling price. Edward...
Dates: 1833-1860

Thomas Frank Cox collection of Huntington co-op record books

 Collection — Box 1: [Barcode: 31197233630166]
Identifier: MSS 8136
Scope and Contents

Contains record books with information on the Huntington co-op store. Includes records of resources and liabilities, as well as records of sales and purchases by the store. Dated 1881-1893.

Dates: 1881-1893

Lloyd L. Cullimore scrapbook

 Collection — Oversize-folder 1: [Barcode: 31197232576527]
Identifier: MSS 8891
Scope and Contents

The collection contains material relating to the social, economic, and political interests of Lloyd L. Cullimore. It includes the accomplishments and goals of the Provo Chamber of Commerce, of which Lloyd L. Cullimore was twice president. Newspaper clippings pasted in this scrapbook detail the Chamber of Commerce's development and political endeavors. Other newpaper clippings describe the social and economic events of Provo, Utah, and of Brigham Young University. Dated circa 1965-1967.

Dates: 1965-1967

Darling and Company letter

 File — Folder 1: [Barcode: 31197230334721]
Identifier: MSS 1181
Scope and Contents

Handwritten letter dated 2 March 1871 addressed to "Dear Sir." The item explains the nature of a "self-acting" lubricant produced by Darling and Company.

Dates: 1871

Ariel R. Davis papers and Kinderhook Plates materials

 Collection — Oversize 1: [Barcode: 31197227626121]
Identifier: MSS 5946
Abstract

Ariel R. Davis' copies of the Kinderhook Plates and related materials, and other papers, dated circa 1960-1975.

Dates: circa 1960-1975

William Heath Davis papers

 File — Multiple Containers
Identifier: MSS 4026
Scope and Contents

William Heath Davis papers, 1885-1905, includes notable items include correspondence with publishing companies regarding his book, Sixty Years in California, as well as manuscript fragments.

Dates: 1885-1905