Skip to main content

Box 21

 Container

Contains 29 Results:

Payroll Cash Vouchers, 1986

 File — Box: 21, Folder: 21
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1986

Billing Sheets and Journal Entries, 1989

 File — Box: 21, Folder: 22
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1989

Balance Sheets, 1989-1993

 File — Box: 21, Folder: 23
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1989-1993

Miscellanous Finances, 1992-1993

 File — Box: 21, Folder: 24
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1992-1993

Financials- Merrill Lynch, 1981-1985

 File — Box: 21, Folder: 25
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1981-1985

Financials- Merrill Lynch, 1985-1989

 File — Box: 21, Folder: 26
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1985-1989

First National Ithaca- Miscellaneous Statements of Accounts, 1970s

 File — Box: 21, Folder: 27
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1970s

First National Ithaca- Miscellaneous Statements of Accounts, 1970s

 File — Box: 21, Folder: 28
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1970s

Tompkins County Trust Company, 1985-1989

 File — Box: 21, Folder: 29
COLLECTION DESCRIPTION From the Collection: Records include constitutions and bylaws, certificate of incorporation, 1919; correspondence, 1916-1965; Board of Directors', annual, and committee meeting minutes, 1906-1986; financial records, and construction plans and specifications; photographs, 1942-1991; many letters, accounts, plans, and other items relating to the presidency, beginning in 1923, of Creed Walsh Fulton ('09), during which a new house for the Society was planned, financed, and opened in 1927. Also, directories...
Dates: 1985-1989