Box Shared MSS 176

 Container

Contains 14 Results:

Letter to the General Land Office Commissioner regarding prospecting in Nye County; Bank statement; Capital stock tax, 1920-1924

 File — Box: Shared MSS 176, Folder: 5
Identifier: 2017-19_1
Scope and Contents From the Collection:

The White River Oil Company Records includes a letter to the General Land Office Commissioner regarding prospecting in Nye County, 1920; a bank statement, August 1921; and capital stock tax, 1921-1924.

Dates: 1920-1924

Bank advice, 1930

 File — Box: Shared MSS 176, Folder: 4
Identifier: 2017-18_1
Scope and Contents From the Collection:

The The Idaho Mineral Mining Company Records includes a bank advice from 1930.

Dates: 1930

Esmeralda County Taxpayers Association: Register cards, undated

 File — Box: Shared MSS 176, Folder: 9
Identifier: 2017-21_2
Scope and Contents From the Collection:

The Esmeralda County Auditor and Tax Related Records contains an Esmeralda County Auditor annual report for 1949 and a set of register cards for the Esmeralda County Taxpayers Association, which includes names of individual property owners and amount paid in property tax.

Dates: undated

Annual Report of the County Auditor of Esmeralda County, Nevada, 1949

 File — Box: Shared MSS 176, Folder: 8
Identifier: 2017-21_1
Scope and Contents From the Collection:

The Esmeralda County Auditor and Tax Related Records contains an Esmeralda County Auditor annual report for 1949 and a set of register cards for the Esmeralda County Taxpayers Association, which includes names of individual property owners and amount paid in property tax.

Dates: 1949

Corporation income tax returns, 1923-1930

 File — Box: Shared MSS 176, Folder: 6
Identifier: 2017-20_1
Scope and Contents From the Collection:

The Goldfield Improvement Association Records includes corporation income tax returns from 1923-1930 and undated stockholder correspondence.

Dates: 1923-1930

Stockholder correspondence, undated

 File — Box: Shared MSS 176, Folder: 7
Identifier: 2017-20_2
Scope and Contents From the Collection:

The Goldfield Improvement Association Records includes corporation income tax returns from 1923-1930 and undated stockholder correspondence.

Dates: undated

Membership drive; Deep Mines membership card, 1937-1939; 1951

 File — Box: Shared MSS 176, Folder: 11
Identifier: 2017-23_1
Scope and Contents From the Collection:

The American Red National Cross, Esmeralda County Chapter Records covers one membership drive for 1939. Also included is a membership card for Deep Mines for 1951.

Dates: 1937-1939; 1951

Account ledger sheets, 1919-1921

 File — Box: Shared MSS 176, Folder: 10
Identifier: 2017-22_1
Scope and Contents From the Collection:

The Goldfield May Queen Mining Company Records contains account ledger sheets that document expenses, capital stock, profit and loss, water plant costs, taxes, and the company’s bank account during 1919-1921.

Dates: 1919-1921

Corporation tax returns, 1922-1925

 File — Box: Shared MSS 176, Folder: 12
Identifier: 2017-24_1
Scope and Contents From the Collection:

The C.O.D. Consolidated Mining Company Records contains corporation tax returns from post-merger.

Dates: 1922-1925

Employment record, 1946

 File — Box: Shared MSS 176, Folder: 3
Identifier: 2017-17_1
Scope and Contents From the Collection:

The Gray Eagle Copper Company Records contains the 1946 employment record for one employee, Oscar J. Berscheid.

Dates: 1946