Skip to main content

financial records

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

Found in 168 Collections and/or Records:

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

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

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

Banking statements, 2008

 File — Box 101, Folder: 15
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

Banov family papers

 Collection
Identifier: Mss 1025
Abstract Writings, correspondence, clippings, financial, organizational, and other materials documenting the personal and professional interests of the Banov family of Charleston, South Carolina. Materials relate to Dr. Leon Banov Jr., proctologist and president of Kahal Kadosh Beth Elohim from 1965 to 1967, Rita Landesman Banov, community service volunteer and president of Kahal Kadosh Beth Elohim from 1981 to 1983, and their son, Alan Banov. Materials also relate to the 150th anniversary...
Dates: 1889-2005

Edward Blake tax return

 Collection
Identifier: Mss 0034-042
Collection Overview

This collection consists of a return of taxable property belonging to Edward Blake in October 1794. It includes lots on Legare Street and South Bay Street along with plantations and slaves in St. Andrew's Parish, Ninety Six District and Saint Bartholomew's Parish.

Dates: 1794