Subject: Stocks
Loading information...

Stock certificate for the Baltimore and Ohio Railroad Company, made out to Frank Rosenberg & Co. on December 9, 1889, in Baltimore, Maryland. The certificate is signed by both parties.

Preferred trust certificate of the Baltimore and Ohio Railroad. Signed by Henry Oppenheimer with United States and United Kingdom revenue stamps. Lists William Salomon and Abraham Wolff as voting trustees. Orange with a large locomotive image. Dated May 24, 1899, London, United Kingdom.

Preferred Trust Certificate of the Baltimore and Ohio Railroad, dated May 24, 1899. The certificate is signed and features United States and United Kingdom revenue stamps. William Salomon and Abraham Wolff are listed as voting trustees. The certificate is orange and depicts a large locomotive. This item is part of the Oppenheimer Collection.

Preferred Trust Certificate of the Baltimore and Ohio Railroad, dated May 24, 1899. The certificate is signed and features United States and United Kingdom revenue stamps. William Salomon and Abraham Wolff are listed as voting trustees. The certificate is orange and depicts a large locomotive.

Stock certificate issued by the Baron Rothschild Gold Silver and Copper Mining Co. to Louis Levy for fifteen shares on June 17, 1863. Incorporated May 26, 1863. Features a William Keith woodblock vignette depicting the Diablo District, Contra Costa County, California, and additional vignettes of a Native American and a Western scene of a mining camp. The certificate also includes a 25-cent adhesive stamp.

Stock certificate #21 for 8,333 shares of the Castle Real Estate and Improvement Company, issued to Henry S. Glazier on February 7, 1893, in Helena, Montana. The certificate is signed by E.D. Edgerton and President Albert Seligman. It features a vignette of surveyors and was printed by the Pioneer Press of St. Paul. The certificate is not cancelled.

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.

Stock transfer receipt for shares of the capital stock of the Charleston Gas Light Company, signed by Joshua Lazarus on October 22, 1858. The receipt shows a transfer of shares and indicates that Lazarus was president of the company. Each share of stock was valued at $25.00. The receipt is in excellent condition as it was kept in the original certificate of shares book.

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.

Stock certificate for 120 shares of common stock in the Cincinnati, New Orleans & Texas Pacific Railway Company, issued to Isaac H. Mack on October 11, 1881 in Cincinnati, Ohio.

Contract dated May 28, 1806, documenting the purchase of five shares in the Delaware and Schuylkill Canal by Solomon Lyon of Philadelphia for $755.78 from Benjamin R. Morgan. The contract details the financial transaction.

A financial record from H. H. DeLeon, Broker, in Charleston, South Carolina, dated April 3, 1883. The document includes a letter to a client and a receipt. DeLeon's business involved bonds, stocks, coupons, and real estate. A note indicates the business was "CLOSED ON SATURDAY."

Receipt or letter documenting the sale of 20 shares of stock for Rudolph Sieling, as trustee, by H. H. DeLeon on April 15, 1880, in Charleston, South Carolina. The letterhead indicates that the business, H. H. DeLeon, Bonds, Stocks, Coupons, Gold, Bank Notes and Real Estate Bought and Sold, was closed on Saturdays. The document measures approximately 6 x 9 1/2 inches.

Stock certificate issued on October 18, 1853, by the Indiana and Illinois Central Railroad Company to Jacob Myers for eight shares. The certificate features a vignette of a train. The verso lists dividends through 1855. Issued in Decatur, Illinois.

Ledger sheet documenting stock subscriptions and payments owed by four individuals, including Moses Seixas. The handwriting may be that of Moses Seixas. Circa 1795. Moses Seixas (1744-1809) was a prominent figure in Rhode Island, serving as an organizer of the Bank of Rhode Island, the first Grand Mason in Rhode Island, and the first Jewish Grand Master of a Masonic lodge in the United States. As Grand Master of King David's Masons, he corresponded with President George Washington on the subject of religious freedom. Copies of this correspondence, as published in contemporary newspapers, are also part of this collection.

Letter written by Albert Netter to Kuhn, Loeb & Co. on April 29, 1884, concerning the transfer of stock in the Cincinnati, Hamilton and Dayton Railway Company. The letter is written on Kuhn, Loeb & Co. letterhead, located at 31 Nassau Street, New York, New York.

A one-page stampless letter, measuring approximately 7-5/8" x 9-1/2", dated July 12, 1825, from H. Burts, Cashier of the Hartford Bank, to Harmon Hendricks in New York City. The letter discusses the enclosure of 100 shares of United States Bank stock as payment on a note and includes a list of U.S. Bank stock holders held at the Hartford Bank, notably including Aaron L. Gomez and Seixas Nathan. The letter also mentions Henry L. Ellsworth.

A one-page, hand-written letter from John Connor of the firm Connor & Gernon in Richmond, Virginia, to Isaac Franks, an exchange broker in Philadelphia, Pennsylvania, dated May 7, 1784. The letter inquires about the market prices of various stocks and investment instruments, including Virginia, New York, and Pennsylvania Soldier Certificates; Pierce's Forage Master's Notes; Hillegas stocks; Nine Louse Stock; Financier's stock; and Bills on London and France. The letter is addressed to Isaac Franks on Market Street, Philadelphia, and includes a personal note from Connor.

A one-half page letter dated May 3, 1854, from Robert H. Gratz in Philadelphia, Pennsylvania to Samuel B. Lehman in Lebanon, Pennsylvania. The letter, written on stationery from the Philadelphia Gas Works, discusses shares of stock in the Western Bank. The original envelope is included. The letter begins with “Friend Sam” and is signed “Your friend, R.H. Gratz.”

Stock certificate for 40 shares of common stock in the May Department Stores Company, issued to Leah C. Nathan on December 30, 1926. The certificate is signed by the vice president.

Stock certificate for 24 shares in the Northern Liberties Gas Works, issued to David Samuel on December 20, 1852, in Philadelphia, Pennsylvania. The certificate was later signed over to Clara and Eleanor Samuel.

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.

Stock certificate for nine shares in the Northern Liberties Gas Works, issued to Joseph Gratz on March 11, 1845, in Philadelphia, Pennsylvania. Joseph Gratz was the brother of Rebecca Gratz and connected to Mikveh Israel.

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.

A set of five stock transfer certificates for the Northern Liberties Gas Works, the first gas works in the United States. The certificates are dated February 17, 1842; February 18, 1842; March 3, 1842; and March 12, 1842. Three of the certificates are signed. Two are made out to Catherine Bache, stepdaughter of Benjamin Franklin. The certificates include the names of Joseph Gratz, Benjamin Baker, John Keating, Catherine W. Bache, Thomas Sergeant, and Andrew C. Barclay.

Stock transfer sheet for the Northern Liberties Gas Works, the first gas works in the United States. Dated March 1, 1845, this single-sheet transfer document shows the transfer of stock to Julia Moss, wife of Joseph Moss, son of early Philadelphia Jewish ship owner and merchant, Samuel David Moss.

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.

A receipt documenting 960 shares of Knickerbocker Anthracite Coal Company stock, issued to Isaac Israel Hayes on October 5, 1865, in Philadelphia, Pennsylvania. The receipt is associated with Dr. Isaac Israel Hayes's financial holdings.

A financial record, specifically a receipt page, dated October 10, 1808, from New York City. The document shows a payment of $352.50 received by Ephraim Hart from James C. Roosevelt representing the balance of proceeds from the sale of 30 shares of Merchant Bank stock. Additional unrelated transactions involving Eliza Clark, Moses Marsh, and William Berrian are recorded on the document. The document measures 4" x 6".

Stock certificate receipt, number 125, issued to Messrs. Coleman & Levy for one share at $100.00 on March 29, 1861. The receipt bears a notation in red ink, "for the City of Houston (Texas)", indicating the certificate's connection to the city. The receipt provides insight into early Jewish presence in Houston, Texas, with information on some of the earliest Jewish settlers.

Stock certificate receipt, number 59, issued to Henry Fleishman on September 6, 1860, for one share valued at $100.00. The receipt bears Fleishman's signature acknowledging receipt, with an additional notation in red ink, "for the City of Houston (Texas)", written by a different hand.

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

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 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 receipt for the Northern Liberties Gas Works, the first gas works in the United States. The receipt is signed on two of the five transfers on a single sheet. The document is dated April 1, 1842, and mentions Joseph Gratz and Isaac Hays. Isaac Hays is identified as the chairman of the board and brother of Rebecca. Hays was a famed physician and member of the Academy of Natural Sciences. The receipt is located in Archives MS 56, Volume E, Page 3.

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.

Stock transfer certificate for the Northern Liberties Gas Works, Philadelphia, Pennsylvania, dated January 26, 1844. The certificate was made out to Joseph Gratz and signed by Hyman Gratz, chairman of the board. This is noted as the first gas works in the United States. The document shows a connection to Mikveh Israel.