Skip to main content

Stock certificates

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 7 Collections and/or Records:

Baltimore and West Point Steam Packet Company Stock Document and Resolution

 Collection
Identifier: SC 01419
Scope and Contents

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.

Dates: 1856, 1857

Boston and New York Coal Company Bond

 Collection
Identifier: SC 00194
Scope and Contents

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.

Dates: 1849 February 21

Grigsby-Galt Papers

 Collection
Identifier: Mss. Acc. 2009.308
Scope and Contents This collection contains the family papers of members of the Grigsby and Galt Families. Mary Blair Grigsby married William W. Galt in 1881.  The collection contains papers of various members of the Grigsby family, particulary Hugh Blair Grigsby who was a historian and Chancellor of The College of William and Mary and his son, Hugh Carrington Grigsby who lived his entire life at the family farm, Edgehill, in Charlotte County, Virginia. The collection also contains the personal...
Dates: 1736-1982; Majority of material found in 1840-1930

Chester McNerney Collection

 Collection
Identifier: Mss. Acc. 1984.57
Scope and Contents The collection consists of a variety of French, English, and American documents that span from the late thirteenth century to the year 1950. Series 1 contains medieval French and English land sale and grant documents on vellum written primarily in Latin from c.1290-1396. The French documents are from Caylus and Espinas, while the English documents are from Yorkshire. Series 2 contains English land transfer, indenture, and last will and testament documents on vellum...
Dates: circa 1290-1950

National Express Transportation Stock Certificate

 Collection
Identifier: SC 01541
Scope and Contents

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."

Dates: 1866

W. L. Teter Papers

 Collection
Identifier: Mss. Acc. 2010.783
Scope and Contents Ledgers, letterbooks, diaries, and other material, 1878-1920s, related to W. L. Teter of Pennsylvania and  Goshen, Virginia.  Teter was an inventor and these volumes contain his expenses and sketches and descriptions of various inventions, as well as details about his personal life. Papers include stock certificates, clippings, genealogical notes, and other related material. There are also volumes, which include a book of drawings of W.L. Teter's patents, account books, copy books, and...
Dates: circa 1878-1911

Virginia Land and Company Share Certificates

 Collection
Identifier: SC 01480
Scope and Contents

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.

Dates: 1811-1841