Skip to main content

Business records

 Subject
Subject Source: Art & Architecture Thesaurus

Found in 44 Collections and/or Records:

American Fire Insurance Company Records

 Collection
Identifier: WH446
Scope and Contents

Collection contains a register (1885-1892) of policies generated by agents from Montrose, Colo.

Dates: 1885-1893

American Promoters League Records

 Collection
Identifier: M1832
Scope and Contents

Collection contains company advertising policy.

Dates: 1907

Associated Grocers of Colorado, Inc. Records

 Collection
Identifier: WH861
Scope and Contents

Collection contains correspondence; financial papers; Board of Directors meeting minutes; bankruptcy papers; meeting minutes of Sinton Food Company; documents pertaining to sale of Sinton Dairy.

Dates: 1935-1992; Majority of material found within 1985-1987

Atlantic-Pacific Railway Tunnel Co. Records

 Collection
Identifier: M1391
Scope and Contents

Includes broadsides, correspondence, and financial statement regarding Atlantic-Pacific Railway Tunnel Company (A-P Tunnel Co.); promotional letters signed by M. M. Pomeroy and A. S. Whitaker; description of the tunnel.

Dates: 1881-1896

Banning-Lewis Ranch Records

 Collection
Identifier: WH1428
Scope and Contents

Collection contains photocopies of sale receipts, correspondence, wills, leases, brand registrations, contracts, pamphlets, sale catalog.

Dates: 1915-2001

Big Lake Land and Irrigation Company Records

 Collection
Identifier: M1798
Scope and Contents

Collection contains articles of incorporation, board of directors minutes, correspondence.

Dates: 1908-1914

Blair-Caldwell African American Research Library Records

 Collection
Identifier: ARL111
Scope and Contents

Includes planning papers for Blair Caldwell African American Research Library, invitations to preview party and grand opening, commemorative pins, groundbreaking book marks and guest books (blank).

Dates: 1998-2003

Boge Family Papers

 Collection
Identifier: WH2442
Scope and Contents

Collection contains genealogical, family and business materials and photographs of the Boge family and of many of the building projects on which John Boge was involved. Also includes catechism material, baptism certificate and information on Winifred Herbert-Boge: psalms and verses in pamphlet form, bulletins, programs, postcards, all material relates to Salem United Church of Denver.

Dates: 1882-2019

Breckenridge Drilling Company Records

 Collection
Identifier: M1702
Scope and Contents

Collection contains: correspondence, receipts, assignment, clipping, pipe line certificate, and business prospectus received by Mr. W. C. Loss, 2230 E. 14th Ave., Denver, Colo. (1920-1924).

Dates: 1920-1924

Cashier Silver Company Records

 Collection
Identifier: M1240
Scope and Contents

Collection contains company records: articles of association; meeting minutes (March 30th 1870 - April 15, 1879); stock certificate facsimiles; signatures of the original associate members of the company.

Dates: 1870-1879

Central City, Colorado Business Records Collection

 Collection
Identifier: WH64
Scope and Contents

Collection contains 9 business ledgers for firms dealing in livery, furniture, undertaking, coal, and clothing; also includes deeds, receipts, official bonds.

Dates: 1876-1913

Cleo Parker Robinson Dance Ensemble Records

 Collection
Identifier: ARL78
Scope and Contents

Includes press releases, advertisements, performance reviews, and VHS footage of dances and rehearsals, promotional posters, company records and correspondence.

Dates: 1970-2016

Colorado Ice and Cold Storage Company Records

 Collection
Identifier: WH625
Scope and Contents

Collection includes 4 vols. containing minutes of various meetings of the board of directors, with accompanying documents for the Colorado Ice and Cold Storage Company and the Adams Company (1944-1959).

Dates: 1944-1959

Continental Insurance Company Records

 Collection
Identifier: WH459
Scope and Contents

Collection contains a register of insurance policies for agents in Central City, Colo. (1886-1913).

Dates: 1886-1913

Coors Brewing Company: Creative Services Records

 Collection
Identifier: ARL226
Content Description

Contains materials supporting the Coors Heritage Series, Black History Month and the recruitment of African Americans to work for Coors including awards, calendars, advertising and photographs.

Dates: 1982-2011

Denver and Rio Grande Railway Company Records

 Collection
Identifier: -M1398
Scope and Contents

Collection contains memos, notices, correspondence, and circular no. 16.

Dates: 1877-1883

Denver Tramway Corporation Records

 Collection
Identifier: WH1510
Scope and Contents

Collection contains bound volumes of meeting minutes of Board of Directors, Executive Committee, and Audit Committee; annual report for 1907; scrapbook of permits and privileges; newspaper clippings; mortgages; proceedings of the American Transit Association (1942, 1949), franchises; corporate records; legal proceedings; appraisals; stock certificates; personnel records; ephemera; clippings scrapbooks; photo albums (1948-1955).

Dates: 1888-1975; Majority of material found in 1900-1940

Denver Typographical Union, No. 49 Records

 Collection
Identifier: WH100
Scope and Contents

Collection contains a microfilm copy (Mflm32) of four volumes of union records (1864-1903) and proceedings of trial committee upon charges against Homer E. Dunn (1908). Additional item includes a bound scrapbook (1871-1878) containing circulars from other typographical unions advising of local unfair labor practices, expulsion of members for non-payment of dues, and identifying member "rats" caught working in non-union situations or expelled for non payment of dues.

Dates: 1864-1908

Eagle Rock Tungsten Production Company Records

 Collection
Identifier: WH247
Scope and Contents

Collection contains a company journal with record of acts, doings, accounts and proceedings of the incorporaters, subscribers, stockholders' meetings, directors' meetings, their successors and assigns. Directors met Aug. 1916 to consider encumbering company mines and plant to secure creditors' claims.

Dates: February 1, 1916-August 17, 1916

Elizabeth Mercantile Company Records

 Collection
Identifier: WH951
Scope and Contents

Collection contains correspondence, financial papers, tax returns, annual reports, samples, stock certificate book, ledgers.

Dates: 1914-1974

George Tritch Hardware Company Records

 Collection
Identifier: M2178
Scope and Contents

Collection contains receipts, records of Bankers Trust Company interest payments, history of hardware trade in Denver, German Bank of Denver trade card and German National Bank of Denver statement (1886-1930).

Dates: 1886-1930

German Insurance Company of Freeport, Illinois Records

 Collection
Identifier: WH447
Scope and Contents

Collection contains a register (1886-1894) of insurance policies from agents in Central City, Gilpin County, Colo.; including prohibited list for Missouri, Kansas and Colorado.

Dates: 1886-1894

J. S. Brown Mercantile Company Records

 Collection
Identifier: WH2161
Scope and Contents

Collection contains ledgers and loose ledger pages, minute books, correspondence, articles of incorporation, stock certificates, bond receipts, newsletters, branch reports, photographs, purchase orders, salesman instruction booklets related to the following companies: J. S. Brown Mercantile Co., Shields-Morley Mercantile Co., Shields-Metzler Mercantile Co.

Dates: 1865-1938

Jack and Jill of America, Inc. Denver Chapter Records

 Collection
Identifier: ARL64
Scope and Contents

Collection contains three copies of Beautillion, an annual publication that chronicles the outstanding achievements of African-American male high school seniors in the Denver (Colo.) area; handbooks, planning books, initiations, photographs, awards.

Dates: 1938-2016

Jack Blue Theatrical Agency Records

 Collection
Identifier: WH2275
Scope and Contents

Collection contains company correspondence (1939-1959), event photographs (n.d.), licenses (1936-1939), Pantages Theatre Programs, 1924-1925, Vancouver, B.C. (n.d.); programs (1937-1983), clippings (1937-1970), Glenn W. Frazee Shriner records (1952), ephemera.

Dates: 1924-1986

Liverpool and London and Globe Insurance Company Records

 Collection
Identifier: WH449
Scope and Contents

Collection contains a register (1898-1903) of policies generated by agents: Woodruff, Frank and Stump in Amethyst and Creede, Colo.

Dates: 1898-1903

MARY MURPHY GOLD MINING RECORDS

 Collection
Identifier: WH252
Scope and Contents

Arranged chronologically, the records in this collection document the operation of the Mary Murphy Gold Mine from 1911 to 1939. Payroll, commissary and bunkhouse records comprise the bulk of the collection. It also includes the records of the 1939 foreclosure sale of the mine. An 1886 letter from D.F. Fuller to William Smyth is an account of Fuller's visit to the mine weeks after a large gold strike was made at the mine.

Dates: 1886, 1911-1939

Miles City Saddlery Company records

 Collection
Identifier: C MSS -M503
Scope and Contents

Collection contains business correspondence, invoices, orders for saddles.

Dates: Check date

North American Exploitation Company Records

 Collection
Identifier: M1830
Scope and Contents

Collection contains trust agreements, contracts, subscription forms, monthly reports, correspondence to stockholders.

Dates: 1904-1905

Northwest Pipe Company Records

 Collection
Identifier: WH2384
Scope and Contents

Collection contains company scrapbooks (1922-1967), deeds, brochures, reports, newsletters, day books, order books, pay roll information, project photographs, panoramic phottgraph.

Dates: 1897-2008