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