Skip to main content

financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 208 Collections and/or Records:

Jack Meier papers

 Collection
Identifier: Mss 2683
Abstract Papers of Julius L. "Jack" Meier Jr. (1912-1988) include materials regarding his business concerns, particularly Meier & Frank Co. and Timberline Lodge; documents relating to his involvement in charitable and humanitarian causes, particularly the Oregon Jewish Welfare Fund and other relief measures for Jewish refugees during World War II; and correspondence regarding a compilation of material on the history and development of Timberline Lodge and winter sports on Mount Hood. Meier was...
Dates: 1928-1972

Miller & Lux records

 Collection
Identifier: Mss2143
Abstract

Legal and financial records, 1884-1898, of Charles Lux and Henry Miller, real estate investors known as Miller & Lux, in Oregon and California lands.

Dates: 1884-1898

Richard Ward Montague papers

 Collection
Identifier: Mss 2953
Abstract

Papers of Richard Ward Montague of Portland, Oregon, including materials relating to Richard Ward Montague's wife, Ellen Barton Montague, and to other members of the Montague and Barton families. Materials include correspondence; articles, essays, and speeches; documents and certificates; and scrapbook items. The correspondence in the collection includes letters from Rabbi Stephen S. Wise to Richard Ward Montague.

Dates: 1820-1985; Majority of material found within 1820-1953

Moody family papers

 Collection
Identifier: Mss 699
Abstract Papers of the Moody family include correspondence, financial records and other documents of Malcolm A. Moody and Zenas F. Moody, as well as miscellaneous family correspondence and records. Also included are correspondence, financial records, and genealogical material (including the Nesmith family) of Anne and Elizabeth Lang, employees of Malcolm A. Moody; and correspondence, diaries, and other materials of Thomas and Mary Lang. Zenas Ferry Moody was an Oregon merchant and governor,...
Dates: 1820-1950

Mount Hood Railroad Company records

 Collection
Identifier: Mss1160
Abstract

Collection includes ledgers and journals, 1906-1946; vouchers, 1920-1952; annual reports, 1907-1937; and correspondence, 1937-1961.

Dates: 1906-1961

Multnomah County Democratic Central Committee records

 Collection
Identifier: Mss1844
Abstract

Records date from 1960 to 1985 and include correspondence, administrative documents, financial records, campaign materials, and pamphlets.

Dates: 1960-1985

Multnomah County School District No. 1 records

 Collection
Identifier: Mss1788
Abstract

Records include minutes, financial statements, budgets, and reports.

Dates: 1932-1942

Multnomah Fuel Company records

 Collection
Identifier: Mss2596
Abstract

Collection includes correspondence, minutes, contracts, deeds and mortgages, stock certificate books, ledgers, photographs, and photo albums.

Dates: 1911-1972

Francis J. Murnane papers

 Collection
Identifier: Mss1438
Abstract

Francis J. Murnane (1914-1968) was a labor leader in the ILWU Local 8, a historical preservationist, Progressive candidate for the Oregon State Legislature in 1948, and secretary of the Harry Bridges Defense Committee. Collection includes correspondence and documents relating to Murnane's work with various labor unions.

Dates: 1923-1968

Roscoe Nelson papers

 Collection
Identifier: Mss2848
Abstract

Roscoe Nelson (1879-1937) was a lawyer and businessman. He graduated from Virginia Law School and moved to Portland, Oregon, in 1911. He was a member of Congregation Beth Israel and was active in Jewish societies and civic organizations. Collection includes correspondence; legal papers; Anti-Semitism speeches and articles; Jewish community material; Tualatin Country Club correspondence, rosters, etc.; financial papers; documents relating to Kelly Process, Inc.; and a scrapbook.

Dates: 1897-1956