Stock certificates
Found in 7 Collections and/or Records:
Baltimore and West Point Steam Packet Company Stock Document and Resolution
A proclamation and list of names who professed to subscribe and pay the shares they committed to the Baltimore and West Point Steam Packet Company, March 1, 1856. The resolution was based on a meeting of the board of the Baltimore and West Point Steam Packet Company in Gloucester Court House. The board chose to disapprove the actions of President, W. R. Smart related to his appeal to the district court based on their ruling on the case of the Steamer Gladiator.
Boston and New York Coal Company Bond
A February 1837 bond for the Boston and New York Coal Company with a note on the reverse stating that the mortgages on the property were foreclosed and the company was revived under the name "New York Mining Company" with Jonathan Stinges, 125 Front Street, New York as President. The note is dated February 21, 1849 and signed by C. Bolton.
Grigsby-Galt Papers
Chester McNerney Collection
National Express Transportation Stock Certificate
Stock certificate for 10 shares in the National Express & Transportation Company. Each share was $100 each. $5 was paid on each share "in cash, leaving $95 to be paid when called for."
W. L. Teter Papers
Virginia Land and Company Share Certificates
Three company shares issued to Samuel Myers of Richmond Virginia spanning the years 1811-1836. The stock shares are for the Kennebec Bridge, Newburyport Turnpike Corporation, and the Bank of Virginia. One share sold to A. L. Warner of the Richmond Library Company in March of 1844, and one stock certificate from the Virginia Land and Loan Company sold to W. S. Harris 15 April 1891.