Skip to main content

Box MS432.01

 Container

Contains 16 Results:

MS 432 - Cody Trading Company - Loan Returned

 Collection — Box: MS432.01
Identifier: MS 432
Abstract

Business records including stock certificates, meeting minutes, leases and other legal documents compiled by Jerry Housel during his tenure as Director and as a stockholder.

Dates: 1898 - 1968; Other: Majority of material found in 1901 - 1968; Other: Date acquired: 01/01/1997

Cody Trading Company - Corporate Record Book, January 15, 1944 - December 31, 1955

 Series — Box: MS432.01
Identifier: Series 1
Scope and Contents

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: January 15, 1944 - December 31, 1955

Records - Organization

 File — Box: MS432.01, Folder: MS432.1.01
Identifier: Folder MS432.1.01
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: January 15, 1944 - December 31, 1955

Records - Director's Minutes, 1944

 File — Box: MS432.01, Folder: MS432.1.02
Identifier: Folder MS432.1.02
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1944

Records - Director's Minutes, 1945

 File — Box: MS432.01, Folder: MS432.1.03
Identifier: Folder MS432.1.03
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1945

Cody Trading Company - Corporate Shares Certificates Book (Bound Volume), 1901 - 1968

 File — Box: MS432.01, Folder: MS432.1.14
Identifier: Folder MS432.1.14
Scope and Contents

200 certificates in bound volume.

All stubs remaining, though not all are filled in. 

Some stock certificates that were filled out are re-attached to stubs in book.

Dates: 1901 - 1968

Records - Director's Minutes, 1946

 File — Box: MS432.01, Folder: MS432.1.04
Identifier: Folder MS432.1.04
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1946

Records - Director's Minutes, 1948

 File — Box: MS432.01, Folder: MS432.1.05
Identifier: Folder MS432.1.05
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1948

Records - Director's Minutes, 1949

 File — Box: MS432.01, Folder: MS432.1.06
Identifier: Folder MS432.1.06
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1949

Records - Director's Minutes, 1950

 File — Box: MS432.01, Folder: MS432.1.07
Identifier: Folder MS432.1.07
Scope and Contents From the Series:

Contents removed from three ring binder, folder labels are taken from tab dividers from binder.  First folder includes tab divider for each category.

Dates: 1950