Subject: Corporations

Loading information...


Act of Incorporation for the Hebrew Benevolent Society of Montgomery, Alabama Act of Incorporation for the Hebrew Benevolent Society of Montgomery, Alabama

This book contains the Act of Incorporation for the Hebrew Benevolent Society of Montgomery, Alabama, as passed by the Alabama General Assembly in 1851. The act, which is found on pages 291-295, includes the society's full constitution. This is a first edition of *Acts of the Third Biennial Session of the General Assembly of Alabama*, printed by Brittan and De Wolf, State Printers, in Montgomery in 1852. The volume also includes various other acts of incorporation for organizations, railroads, towns, and other entities in Alabama.

An Act to Incorporate the Girard Bank, in the City of Philadelphia An Act to Incorporate the Girard Bank, in the City of Philadelphia

This pamphlet reprints "An Act to Incorporate the Girard Bank, in the City of Philadelphia," passed on April 3, 1832, and its supplementary act passed on March 19, 1836. It also includes an appendix referencing other relevant laws. This 1836 edition is a first printing and provides the legal framework for the Girard Bank's operations, outlining its structure, powers, and regulations. The pamphlet is significant for its role in documenting the legal history of banking in Philadelphia and the involvement of prominent figures like Hyman and Joseph Gratz.

Argument Before the Committee on Corporations of the Senate of the State of California on Senate Bill No. 332 Argument Before the Committee on Corporations of the Senate of the State of California on Senate Bill No. 332

This legal document contains the argument presented by Alfred A. Cohen before the California State Senate's Committee on Corporations concerning Senate Bill No. 332. This bill aimed to regulate maximum rates for passenger and freight transportation on California railroads. The argument, delivered at the request of the bill's author, Mr. Lindsey, likely details the legal and economic justifications supporting or opposing the proposed rate regulations. The context suggests it was likely presented sometime around 1875.

Arizona Gazette Company Stock Certificate Arizona Gazette Company Stock Certificate

Stock certificate for the Arizona Gazette Company, issued for $500 on June 2, 1926, to B.M. Goldwater in Phoenix, Arizona.

Broadside: Sutro Tunnel Company, Virginia City, Nevada, October 4, 1869 Broadside: Sutro Tunnel Company, Virginia City, Nevada, October 4, 1869

Broadside issued by the Sutro Tunnel Company on October 4, 1869, in Virginia City, Nevada. It explains the company's status and the powers vested in its agent, Adolph Sutro. The broadside includes details of the Power(s) of Attorney & Trust Deed granting Sutro authority to conduct company business and raise capital. The company, organized in Nevada on July 24, 1865, aimed to construct a mining and draining tunnel into the Comstock Lode. The broadside is signed by Adolph Sutro for the Sutro Tunnel Company.

Charleston Gas Light Company Stock Receipt Charleston Gas Light Company Stock Receipt

Stock receipt for one share of capital stock in the Charleston Gas Light Company. Issued on November 4, 1859, to Benjamin Dores Lazarus. The receipt indicates that one share of stock was valued at $25.00 at that time.

Charleston Gas Light Company Stock Receipts Signed by Isaac B. Cohen Charleston Gas Light Company Stock Receipts Signed by Isaac B. Cohen

Stock receipts for five shares of capital stock in the Charleston Gas Light Company, signed by Isaac B. Cohen and dated November 28, 1859. The receipts also detail the transfer of shares.

Charleston Gas Light Company Stock Transfer Sheet Charleston Gas Light Company Stock Transfer Sheet

Stock transfer sheet for nine shares of the capital stock of the Charleston Gas Light Company, signed by Joshua Lazarus on November 15, 1858. The document details the transfer of shares and indicates that Joshua Lazarus was president of the Charleston Gas-Light Company. Additional dates mentioned are November 9th and 22nd, 1858.

Comstock Tunnel Company Bond Comstock Tunnel Company Bond

A $1000 bond issued by the Comstock Tunnel Company on September 1, 1889, due September 1, 1919, with a 4% interest rate. The bond is signed by Theodor Sutro, brother of Adolph Sutro, the founder of the company. As of October 12, 1891, 55 coupons remained.

Keyes-Baker Cigar Rolling Machine Company Stock Certificate Keyes-Baker Cigar Rolling Machine Company Stock Certificate

Stock certificate for 230 shares in the Keyes-Baker Cigar Rolling Machine Company, issued to Isidore Hersheim and Sigmund Rosenwald on January 22, 1901, in Binghamton, New York. The certificate is signed by Hersheim as president.

Northern Liberties Gas Works Stock Certificate Northern Liberties Gas Works Stock Certificate

Stock certificate for nine shares in the Northern Liberties Gas Works, issued on September 12, 1855, to David Samuel, trustee for Eleanor and Clara Samuel. The certificate is signed by David Samuel.

Northern Liberties Gas Works Stock Transfer Certificate Northern Liberties Gas Works Stock Transfer Certificate

Stock transfer certificate for the Northern Liberties Gas Works, Philadelphia, Pennsylvania. Dated December 20, 1838, this document records the transfer of stock from Henry M. Phillips to E. L. Moss. The transfer was signed by G. Moss, attorney for H. Phillips. The family of Henry M. Phillips was involved in early Philadelphia shipping and merchant activities.

Oregon and Transcontinental Company Stock Certificate Oregon and Transcontinental Company Stock Certificate

Stock certificate for 100 shares of common stock in the Oregon and Transcontinental Company, issued to J. K. Bache on May 5, 1886. The certificate is endorsed on the reverse.

Pennsylvania Canal Company Bonds, 1870 Pennsylvania Canal Company Bonds, 1870

A group of nine 6% General Obligation bonds issued by the Pennsylvania Canal Company in 1870, each with a face value of $1000. These bonds are signed by Alfred Mordecai and bear revenue stamps on the front and back. The bonds are part of a larger collection of financial records related to the Pennsylvania Canal Company, spanning from July 1, 1870 to March 26, 1886. Additional financial records include those pertaining to John M. Lineley.

Proceedings of the Fourteenth Annual Meeting of the Raleigh & Gaston Rail Road Company Proceedings of the Fourteenth Annual Meeting of the Raleigh & Gaston Rail Road Company

This is the report of the Fourteenth Annual Meeting of the Raleigh & Gaston Railroad Company, held in 1864. The report details the company's activities, financial state, and challenges faced during the Civil War, including difficulties in obtaining supplies and the impact of inflation. It lists G.W. Mordecai as a director and notes the appointment of Jacob Mordecai as teller. The report also mentions a 'Negroe Fund'. The report was printed in Raleigh, North Carolina, at the Institute for the Deaf and Dumb and Blind.

Proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities: Philadelphia, 1863 Proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities: Philadelphia, 1863

A 16-page pamphlet outlining the proposals of the Pennsylvania Company for Insurances on Lives and Granting Annuities. Published in Philadelphia in 1863. The front cover is tipped over from an 1854 printing, still listing Gratz as president. It also includes an 1847 letter by Gratz and has connections to Mikveh Israel.

Prospectus, Certificate of Incorporation, By-Laws and Rules of the United States Cremation Company (Limited) Prospectus, Certificate of Incorporation, By-Laws and Rules of the United States Cremation Company (Limited)

This 1884 pamphlet from the United States Cremation Company, Ltd., details the company's prospectus, certificate of incorporation, by-laws, and rules. Printed by the Eagle Book and Job Printing Department in Brooklyn, New York, the 16-page pamphlet advocates for cremation as a "safe, cleanly, expeditious and economical method of facilitating nature's work." It includes an illustration of a cinerary urn on the rear wrapper and comes with a laid-in broadside stock subscription form. The pamphlet is notable for listing Felix Adler among the company's directors. The New York Times reported on the opening and dedication ceremony of the company's crematorium in 1893.

Stock Certificate: Lit Brothers, 100 Shares Stock Certificate: Lit Brothers, 100 Shares

Stock certificate for 100 shares of Lit Brothers, endorsed by Both & Weil on the reverse. Dated December 9, 1905.

Stock Certificate: Northern Liberties Gas Works, 1 Share Stock Certificate: Northern Liberties Gas Works, 1 Share

Stock certificate for one share in the Northern Liberties Gas Works, made out to David Samuel, trustee for Henry, John, Eleanor, and Clara Samuel. The certificate is dated May 14, 1847, and was issued in Philadelphia, Pennsylvania. The certificate is not signed by the Samuel family.

Stock Certificate: Sheridan Hill Mining & Smelting Company of Utah Stock Certificate: Sheridan Hill Mining & Smelting Company of Utah

Stock certificate for 100 shares in the Sheridan Hill Mining & Smelting Company of Utah, issued to Moses Anker on March 1, 1873, in Salt Lake City, Utah. The certificate is signed by Isaac Schoenberg (President) and Abraham Schoenberg (Treasurer) and endorsed on the back by Moses Anker. The certificate was issued in New York, New York.

Stock Transfer Sheet: Northern Liberties Gas Works, Philadelphia, December 1, 1852 Stock Transfer Sheet: Northern Liberties Gas Works, Philadelphia, December 1, 1852

Stock transfer sheet for the Northern Liberties Gas Works, the first gas works in the United States. The sheet is signed by Elias P. Levy's attorney on December 1, 1852. The document is part of the E Collection at the University of Pennsylvania.