- Item
- 1901
Showing 77 results
Collections1 results with digital objects Show results with digital objects
Tacoma Land and Improvement Company Records
- 2.7.1
Includes articles of incorporation, correspondence, minutes of the Board of Trustees, Board of Directors, stockholders, and other committees, financial records including ledgers and stock registers, legal documents including deeds and resolutions, and reports to stockholders.
Tacoma Land and Improvement Company
- File
- 1873, 1899
- File
- 1900, 1910
Tacoma, Mayor; Louis D Campbell, John W Linck
- File
- 1898-1901
Including two on the subject of the State Capitol being established in Tacoma/Wright Park
- File
- 1902, 1906, 19058, 1910
- File
- 1904-1906
- File
- 1907-1909
- File
- 1910-1912
- File
- 1916-1918
- File
- 1901-1917
- File
Statement as to Arkley Settlement and President's Statement
Agreement - re: Reorganization of Tacoma Land Company
- File
- 1898-1901
Resolutions - re: Dissolution Meetings
- File
- 1921-1922
Cash Journal (of Philadelphia)
- Item
- 1874-1889
- Item
- 1899-1917, 1919-1922
Share Register and Transfer Book - Preferred Stock
- Item
- 1899-1919
Southern Improvement Company Renamed Tacoma Land & Improvement Company Records
- File
- September 17, 1873
Southern Improvement Company Renamed Tacoma Land & Improvement Company
- File
- September 17, 1873
- File
- 1888, 1898-1899
- File
- 1921, 1923
- File
- 1898, 1901, 1921
- File
- May 1885, April 1889, 1899-1900
- File
- 1901-1903
- File
- 1913-1915
- File
- March 1901, November 1918, September-October 1921
Including one on the subject of the State Capitol being established in Tacoma/Wright Park
Minutes - Trustees in Dissolution
- File
- 1921-1923