Skip to main content Skip to search results

Showing Collections: 1 - 4 of 4

Kelley-How-Thomson Company records

 Collection — Box: 1
Identifier: S4440
Abstract

The collection consists of certificates of incorporation and by-laws and a history of the company; minutes 1908-1910; titles, leases, deeds 1887-1959; contracts, correspondence and minutes; stock ledgers 1902-1913; financial statements and balance sheets 1919-1944, 1945-1957; personnel 1956; appraisal 1917; and one black and white photograph of the buildings.

Dates: 1887-1957

Marshall-Wells Company records

 Collection — Multiple Containers
Identifier: S3614
Abstract

The collection consists of articles of incorporation, bylaws, annual reports (1940, 1946, 1948, 1954), titles, leases, deeds, stock certificates, financial statements; a list of salesmen (1953); annual roundup program; photograph of George Hill, John Howe, Sig Soberg (1957), and John Hutman; business letters; promotional material; product advertisements; John Patterson correspondence; a company history; and newspaper articles about the company.

Dates: 1892-1961; Majority of material found in 1940s-1950s

Peterson Monument Company records

 Collection — Box: 1
Identifier: S4459
Abstract

The collection contains correspondence files and invoices; 15 photographs; accounting records including 1928-1929 comparative balance sheet and January 1930 to August 1931 trial balance sheets, IRS tax records of 1927 to 1930 plus the invoices which include everything from newspaper advertising costs to stone cutting supplies.

Dates: 1914-1931

W. T. Bailey Lumber Company records

 Collection — Multiple Containers
Identifier: S3010
Abstract

The collection contains correspondence, contracts, land deeds and abstracts, legal and financial records, income and property tax records, and financial ledgers.

Dates: 1889-1964; Majority of material found in 1930-1964