Skip to main content

financial records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 203 Collections and/or Records:

Western Timber Company record book

 Collection
Identifier: Mss1729
Abstract

Record book with list of stockholders and trial balance.

Dates: 1904-1945

Westport Lumber Company records

 Collection
Identifier: Mss1724
Abstract

Records include minutes, certificate of dissolution, receipts, stock subscriptions and proxies, and stockholder lists.

Dates: 1909-1947

Willamette Iron and Steel Company records

 Collection
Identifier: Mss1600
Abstract

Collection includes business documents and plans, circa 1902-1944. Willamette Iron Works began operating in Portland, Oregon, in 1865, and was known for producing the "Willamette Donkey" for logging operations. During World War II, it became a shipbuilding contractor for the United States government. It changed names several times and was variously known as Willamette Iron and Steel Works, Willamette Iron and Steel Corporation, Willamette Iron and Steel Company, and Wisco.

Dates: circa 1902-1944

Willamette Pulp and Paper Company records

 Collection
Identifier: Coll 1004
Abstract

Records of the Willamette Pulp and Paper Company of West Linn, Oregon, including outgoing correspondence, a ledger recording the amount of wood cut, contracts, and financial records. The company was founded in 1889, and later merged with the Crown-Columbia Paper Company and then with the Crown Zellerbach Corporation.

Dates: 1890-1909

William O. Douglas for President Committee records

 Collection
Identifier: Mss 865
Abstract

Collection includes correspondence to and from chairman Reuben Lenske, as well as statements, press releases, radio program notes, receipts, scrapbooks, and pamphlets.

Dates: 1952

Willis-Stratton family papers

 Collection
Identifier: Mss1047
Abstract

Collection consists of family records, genealogical notes, and correspondence, 1863-1934, including a journal kept by Parish Lovejoy Willis, a Portland banker and lawyer and a member of the state Senate.

Dates: 1863-1934

Andrew and Herbert Winfree papers

 Collection
Identifier: Mss2433
Abstract

Collection consists of papers and records relating to: the Fechheimer Estate Co., 1912-1931; the Broadway-Washington-Park Corp., 1931-1961; the Bridal Veil Power and Light Company, 1937-1947; the Bridal Veil Lumber and Box Company, 1940-1960; Oregon City Woolen Mills, 1954, and the Oregon City Manufacturing Company, 1954-1962. Also included are personal property taxes and papers relating to the estate of Hulda S. Ford.

Dates: 1873-1964

Wolf & Son records

 Collection
Identifier: Mss1619
Abstract

Collection includes quitclaim and warranty deeds, mortgages and articles of incorporation for Silverton Mining Co.; miscellaneous financial records, patents for hop drier and business correspondence, 1898-1910; ledgers, 1894-1921.

Dates: circa 1891-1925

Women in Communications, Inc., Portland chapter records

 Collection
Identifier: Mss 1751
Abstract

The Portland chapter of Women in Communications, Inc. was chartered June 24, 1947, as the Portland Professional Chapter of Theta Sigma Phi, a society for women in journalism and communications, and later became the Portland Professional Chapter of Women in Communications, Inc. Records include correspondence, memoranda, minutes, reports, newsletters, miscellaneous administrative records, brochures, financial documents, newsletters, budgets, and surveys.

Dates: circa 1947-1987

Wonder Stores Company records

 Collection
Identifier: Mss2113
Abstract

Legal and financial records of the Wonder Stores Company, 1915-1921, including receipts, stock certificates, correspondence, tax returns, and insurance. Also included is a record book, 1 volume, 1915-1921, with minutes, articles of incorporation and lists of stockholders.

Dates: 1915-1921