Subject: Stock certificates
Loading information...

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

Document detailing the appointment of an attorney by Solomon Lyon of Philadelphia to act on his behalf regarding five shares of the Delaware and Schuylkill Canal. Dated October 1806. A pencil notation indicates the shares were transferred to S. (Samuel) Hays on November 1, 1809.

Stock certificate for 20 shares of the Baltimore and Ohio Railroad Company, issued on September 8, 1843, to J. I. Cohen Jr. J. I. Cohen Jr. & Brothers' bank is mentioned as one of the most reputable in the USA and a fiscal agent for the Rothschilds.

Stock certificate for 25 shares in the Baltimore and Ohio Railroad Company, issued to Israel Cohen on September 20, 1854. The certificate reflects Cohen's extensive stock brokerage business in Baltimore.

Stock certificate for 100 shares in the Baltimore and Ohio Railroad Company, issued to Israel Cohen on March 29, 1852. This certificate reflects Cohen's extensive stock brokerage business in Baltimore. The certificate includes information about Cohen's involvement with the Second Baltimore Stock Board, the Pittsburg and Connellville Railway, and his role as a founder of the Maryland Academy of Art and the Academy of Music.

Stock receipt No. 3577, issued November 11, 1854, to Israel Cohen for 50 shares of capital stock in the Baltimore and Ohio Railroad Company. The receipt is signed by B&O Treasurer J.J. Atkinson and canceled with red stamps dated November 20, 1854. The receipt is endorsed on the back by Israel Cohen.

Stock certificate #13 for two shares in the Bullion and Exchange Bank, Carson City, Nevada. Issued on October 27, 1887, to Jacob Klein, who was president of the bank. The certificate measures 5.25" x 9.5".

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.

Common stock certificate #46 for ten shares in the Clinton and Port Hudson Rail Road Company, issued November 14, 1836. This uncancelled stock certificate shows minor tears along the right margin. Printed by Benjamin Levy.

Two financial documents related to Mordecai Myers' stock ownership in the Bank of Plattsburgh, New York. The first document is a stock certificate dated June 7, 1817, for 25 shares issued to Mordecai Myers. The second document is a receipt dated September 10, 1817, acknowledging a payment of $53.12 by Myers for the same 25 shares. The documents provide insights into early banking practices and the financial activities of a prominent Jewish American figure in New York during the early 19th century.

Stock certificate of the Helena Steam Power and Lighting Company, Helena, Montana, dated December 26, 1885. Signed by Moses Morris as President and Herman Gans as Secretary. F.H. Kleinschmidt purchased fifteen shares, as indicated by his signature on the reverse. The certificate features gold borders and an Egyptian motif.

Stock certificate No. 6109 for the Homestake Mining Company, issued on March 5, 1888. Initially sold to H. R. Lounsbery on March 3, 1888, for 50 shares. Assigned to Herman Cohen on March 5, 1888, witnessed by Jacob Ascher. The certificate was surrendered and canceled on March 15, 1888. The certificate indicates the location of the mine was in the Whitewood Mining District, Lawrence County, Dakota Territory.

Stock certificate for 100 shares of common stock in I. Magnin & Co., issued to Rose Magnin on September 2, 1930. The certificate is from the San Francisco, California based department store.

Stock certificate for 1,000 shares of the Idaho Mining Company of Louisville, Kentucky, issued on February 28, 1888. The certificate features a bright, metallic-gold corporate seal depicting a mule shoe, pickaxe, and shovel. Signed by Charles Goldsmith as Vice President. Printed by the Falls City Lith. Co. of Louisville, KY. Each share was worth $10.

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.

Stock certificate for 100 shares of Lit Brothers, dated December 9, 1905. The certificate is signed by Samuel Lit and Jacob Lit. The back of the certificate shows it was assigned by both Samuel and Jacob Lit and Julia Goldsmith (or Smith?).

Stock certificate for 100 shares of Lit Brothers, signed by Samuel Lit and Jacob Lit. Issued on July 26, 1926 in Philadelphia, Pennsylvania.

A port of entry document related to Gulf Stream Whiskey, issued to S. Rosenbloom & Co. in Pittsburgh, Pennsylvania on April 27, 1917. The document resembles a stock certificate and features a vignette of a distillery at 207 Market Street.

Stock certificate for 100 shares in the Sierra Nevada Consolidated Mining Company, issued to H. M. Davenport on June 20, 1887. The certificate is signed by Bernard Goldsmith as President and Louis Goldsmith as (presumably) Secretary. Accompanying materials include biographical information and photographs of Bernard Goldsmith, who served as Portland's first Jewish mayor (1869-1871).

Document detailing the sale of 25 shares in the Lehigh Navigation Company at $40 per share. The transaction took place at 138 South Third Street on July 18, 1896. The document is part of a larger collection of financial records.

Power of attorney document for the transfer of four shares of the Merchants Bank in New York City. The document, dated April 24, 1818, is signed by Richea Moses, daughter of Isaac Moses and wife of Aaron Levy. The document is witnessed and signed by Nathaniel Greene Pendleton. The document details the transfer of ownership of bank shares and includes biographical information about Pendleton, including his birth, education, legal career, military service, political career, and death. The document is part of the E Collection and was found in Arc.MS.56, Box 20, Folder 7.

Stock transfer document for the Northern Liberties Gas Works, the first gas works in the United States. The document is signed by Gratz Joseph, Chairman of the Board, and bears the date March 1, 1845. The document consists of five transfers on a single sheet. The document notes a connection to Mikveh Israel. Location: Philadelphia, Pennsylvania. Found in Arc.MS.56, Volume B, Page 19.

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.

Printed blank receipt for shares in the Sutro Tunnel Company. Designed by Adolph Sutro, who later became Mayor of San Francisco, the Sutro Tunnel was built for the Comstock Lode. This stock transfer sheet is dated 1875.

This archival item consists of three Bank of Baltimore stock certificates, dated June 30, 1798, issued to Hetty Levy. The certificates are printed on a single sheet measuring 4" x 13". The ownership of these certificates by Hetty Levy is significant, as female stock ownership was unusual during this period in American history, and this is the only known example of a Jewish woman owning such stock. Hetty Levy was the daughter of Benjamin Levy, a prominent Baltimore merchant and one of the founders of the Bank of Baltimore, and a known Jewish colonial financier who signed Colonial Notes. Accompanying the certificates is biographical information about Hetty Levy and her father, including details about Benjamin Levy's mercantile business in Baltimore starting in 1773, and the early Jewish community in Baltimore.

Stock certificate for one share in the United States Freehold Land and Emigration Company, issued to Wertheim and Gompertz on July 15, 1871, in New York City. The certificate, number 323, is signed by President C.A. Lambard and Secretary William H. Reynolds and features a vignette of a steam locomotive and workers. Printed by Major & Knapp. The company, established in 1869, promoted emigration to the Costilla Estate (500,000 acres) in Colorado and New Mexico's San Luis Valley.