Skip to main content

financial records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Documents pertaining to money matters.

Found in 177 Collections and/or Records:

Annual Conference financial reports, 2005

 File — Box 100, Folder: 20
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2005

Annual Convention hotel proposals and contracts, 2005 - 2006

 File — Box 100, Folder: 26
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2005 - 2006

Annual convention hotel proposals and contracts, 2006

 File — Box 101, Folder: 9
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2006

Annual convention hotel statements, 2008

 File — Box 101, Folder: 14
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2008

Joshua Aydelotte tax return

 Collection
Identifier: Mss 0034-043
Collection Overview

This collection consists of a return of taxable property in the Parish of Saint Philip's and the District of Charleston for lot number 33 on Chalmer's Alley with a brick building owned by Joshua Aydelotte. The tax return was signed by John Roche, Joshua Aydelotte's representative, on February 13, 1813.

Dates: 1812-1813

Louis Baker papers

 Collection
Identifier: Mss 1136
Abstract Photographs, correspondence, and other papers of Louis Baker, president of M. Baker and Sons meat packing plant and founding member of the Charleston County Livestock Growers Association. Materials include photographs of Louis Baker and the M. Baker and Sons plant; certificates from Louis's involvement in the National Independent Meat Packers Association, the Ancient Arabic Order of the Nobles of the Mystic Shrine (renamed Shriners International), and the Scottish Rite of the Freemasons;...
Dates: circa 1917-1968, 2007

Bank of South Carolina records

 Collection
Identifier: Mss 0034-071
Collection Overview This collection consists of an original copy of "An Act to establish a bank, on behalf of and for the benefits of the State" drawn by Rasha Cannon, senator from the Darlington district of South Carolina from 1812 to 1835. The act which passed in December 1812 became the charter for the Bank of the State of South Carolina which was owned by the state and headquartered in Charleston. The second item is a certificate number 549 for eight shares in the Bank of South Carolina held by George Bert...
Dates: 1812, 1817

Banking statements, 2005

 File — Box 100, Folder: 25
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2005

Banking statements, 2006

 File — Box 101, Folder: 6
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2006

Banking statements, 2007

 File — Box 101, Folder: 11
Scope and Contents From the Sub-Series:

Contains annual reports, proposed budgets, income and expense statements, certified accountant reports, correspondence, and receipts from the WBEMC and it's various auxiliaries.

Dates: 2007