Skip to main content

Box 1

 Container

Contains 26 Results:

Bills of sale, 1915

 File — Box: 1, Folder: 6
Identifier: Series 1
Scope and Contents

Bills of sale of Sanford C. Brant, A. H. Gevurtz, and Louis Gevurtz to Gevurtz Furniture Company.

Dates: 1915

Amended by-laws (annotated drafts), circa 1943

 File — Box: 1, Folder: 7
Identifier: Series 1
Scope and Contents From the Series:

The first part of Series 1 consists of records relating to the history and operations of the Gevurtz Furniture Company (1914-1997). The second part of the series, beginning with Box 2, Folder 4, consists of ephemera, promotional materials and photographs (1909-1985).

Dates: circa 1943

Board of Directors minutes, 1941-1954

 File — Box: 1, Folder: 8
Identifier: Series 1
Scope and Contents

Materials include dockets, proxies, meeting announcements, and certificates of election of directors.

Dates: 1941-1954

Stock valuation report and certificates, 1915-1969

 File — Box: 1, Folder: 9
Identifier: Series 1
Scope and Contents

Includes canceled Gevurtz stock certificates; Hollywood Furniture, Inc., stock certificates; Gevurtz certificates of increase in capital stock; stock valuation report; and correspondence.

Dates: 1915-1969

Stock purchase agreement, 1967

 File — Box: 1, Folder: 10
Identifier: Series 1
Scope and Contents

Agreement between Gevurtz stockholders that the stock of a deceased stockholder be acquired by the company and that the company have first option to purchase stock of any stockholder.

Dates: 1967

Sale and purchase of stock--Mattlyn B. Gevurtz, 1953-1957

 File — Box: 1, Folder: 11
Identifier: Series 1
Scope and Contents

Correspondence and audited financial statement relating to sale of stock in Gevurtz Furniture Company.

Dates: 1953-1957

Sale and purchase of stock--Harry Gevurtz, 1969

 File — Box: 1, Folder: 12
Identifier: Series 1
Scope and Contents

Correspondence and agreement relating to sale of stock in Gevurtz Furniture Company.

Dates: 1969

Lease agreements, 1943, 1976

 File — Box: 1, Folder: 13
Identifier: Series 1
Scope and Contents

Lease agreement between Clara Kaufman and Gevurtz for downtown Portland, Oregon, store (210 SW Morrison Street), and lease agreement between Burton Gevurtz, Barrie Itkin, and Gevurtz Furniture Company for Tigard, Oregon, store.

Dates: 1943; 1976

Lease agreement, 1946-1961

 File — Box: 1, Folder: 14
Identifier: Series 1
Scope and Contents

Lease agreement between Trustees of Estate of Clara Kaufman and Gevurtz for downtown Portland, Oregon, store (210 SW Morrison Street). Materials include correspondence, lease extension agreements, and circuit court order authorizing execution of lease.

Dates: 1946-1961

Property agreements, Tigard, 1973-1978

 File — Box: 1, Folder: 15
Identifier: Series 1
Scope and Contents

Real property purchase agreements and infrastructure improvement agreements, including maps, for Tigard, Oregon, showroom and warehouse building; agreements with the Southern Pacific Transportation Company, Smets Machinery Company, City of Tigard, and Unified Sewerage Agency of Washington County, Oregon.

Dates: 1973-1978