Skip to main content

Economics and Banking

 Subject
Subject Source: Cclanarrow

Found in 183 Collections and/or Records:

Oath of president and director of the Bank of Deseret

 File — Folder 1: [Barcode: 31197230307206]
Identifier: MSS SC 911
Scope and Contents

Certificate designating Brigham Young as president of the Bank of Deseret in August 1871. It was signed by Brigham Young and E. Smith, probate judge.

Dates: 1871

Old Army Press payment records

 Collection — Multiple Containers
Identifier: MSS 1918
Scope and Contents

Handwritten payment records on cards 6 by 9 inches. The materials record book sales to persons and companies.

Dates: 1973-1984

Orderville (Utah) financial records

 File — Folder 1: [Barcode: 31197230318534]
Identifier: MSS SC 1985
Scope and Contents

Photocopies of handwritten records. The items deal with the finances and the value of property held by Orderville. Most of the materials are dated 1879 and 1885.

Dates: 1879-1898

Steven Phelps Palmyra transactions

 File — Folder 1: [Barcode: 31197230349653]
Identifier: MSS 4128
Scope and Contents

Collection contains fourteen manuscript debt notes, in sheets of three or four notes each. Notes are signed by Stephen Phelps in Palmyra, New York, and dated August 30, 1800. The notes are for twenty dollars each, with one in the amount of $17.32, and some notes allow an extra year for payment. The debt notes total $277.32. Collection includes five separate sheets or slips of varying sizes.

Dates: 1800

William Piggott land indenture

 Item — Folder 1: [Barcode: 31197232593571]
Identifier: MSS 8717
Content Description

Land indenture for the selling of land in Barkham, Berkshire, England, owned by William Piggott to John Richer and Thomas Hollowaye. Signed by John Richer and Thomas Hollowaye. Dated June 5, 1583.

Includes transcriptions.

Dates: 1583 June 5

William Pratt note

 File — Folder 1: [Barcode: 31197231045292]
Identifier: MSS 1201
Scope and Contents

Photocopy of a handwritten agreement dated March 1, 1849. Pratt guarantees payment to a Noel Datin. The locations of Pratt and Datin are unknown as is the nature of the agreement.

Dates: 1849 March 1

James McKay promissory note

 Collection — Folder 1: [Barcode: 31197233292108]
Identifier: Vault MSS 532
Scope and Contents

Handwritten and signed item. The note was written in St. Louis on April 1, 1821. In it McKay promises to pay John Hartnell $583.33 "sixty days after date."

Dates: 1821 April 1

Provo Building and Loan Society records

 Collection — Multiple Containers
Identifier: MSS 1828
Scope and Contents

Typed meeting minutes, articles of agreement, reports, audits, bylaws, and income statements. The materials relate to the operations of the savings and loan corporation.

Dates: 1906-1978

Provo Lake Resort Company miscellaneous documents, 1890 June 27

 Series
Identifier: MSS 3895 Series 2
Scope and Contents note

This series contains stock certificate for Benjamin Bachman for 10 shares ($100 per share) in the Utah County Savings Bank; signed by President A. O. Smoot; 1 page.

Dates: 1890 June 27

Provo Lake Resort Company records

 Collection — Multiple Containers
Identifier: MSS 3895
Abstract

The collection contains the records of Provo Lake Resort Company.

Dates: 1890-1900