Skip to main content

Financial records

 Subject
Subject Source: Art & Architecture Thesaurus
Scope Note: Note: Documents pertaining to money matters.

Found in 117 Collections and/or Records:

1942 Taxes, 1942-1943, undated

 File — Box 1: Series 1; Series 2, Folder: 12
Identifier: 2.1
Overview

Individual state and federal tax filings for Stieglitz for 1942. Includes dividends worksheet, scrap sheet with an address for Collector of Internal Revenue, and an additional dividends worksheet on the back of exhibition ephemera for an Arthur Dove exhibition at An American Place. Original folder in which materials were stored labeled "Income Tax - 1942 - 43 - 44 - 45" on folder tab with additional writing on folder recto.

Dates: 1942-1943, undated

1943 Taxes, 1943-1944

 File — Box 1: Series 1; Series 2, Folder: 13
Identifier: 2.1
Overview

Individual state and federal tax filings for Stieglitz for 1943. Includes five cards from the post office regarding registered mail and three checks written by Stieglitz.

Dates: 1943-1944

1944 Taxes, 1944-1945

 File — Box 1: Series 1; Series 2, Folder: 14
Identifier: 2.1
Overview

Individual state tax filing for Stieglitz for 1944. Includes federal form, "Declaration of Estimated Tax for Calendar Year 1944" with an associated check written by Stieglitz, as well as a card from the post office regarding registered mail and notice to taxpayers from the New York State Tax Commission.

Dates: 1944-1945

April 1940 statements, 1940 March through April

 File — Box 2: Series 2, Folder: 2
Identifier: 2.2
Overview

Two bank statements for April 1940, with corresponding checks written by Stieglitz that were deposited that month.

Dates: 1940 March through April

April 1941 statements, 1941 March through April

 File — Box 3: Series 2, Folder: 3
Identifier: 2.2
Overview

Two bank statements for April 1941, with corresponding checks written by Stieglitz that were deposited that month.

Dates: 1941 March through April

April 1942 statements, 1942-04

 File — Box 4: Series 2, Folder: 2
Identifier: 2.2
Overview

Two bank statements for April 1942, with corresponding checks written by Stieglitz that were deposited that month.

Dates: 1942-04

April 1943 statements, 1943 March through April

 File — Box 5: Series 2, Folder: 2
Identifier: 2.2
Overview

Two bank statements for April 1943, with corresponding checks written by Stieglitz that were deposited that month.

Dates: 1943 March through April

April 1944 statements, 1943 December through 1944 May

 File — Box 6: Series 2, Folder: 2
Identifier: 2.2
Overview

Two bank statements for April 1944, with corresponding checks written by Stieglitz that were deposited that month. Includes envelopes in which statements were mailed, and a brochure from Guaranty Safe Deposit Company. One check for $350 not in collection.

Dates: 1943 December through 1944 May

April 1945 statements, 1945 April through May

 File — Box 7: Series 2, Folder: 4
Identifier: 2.2
Overview

Two bank statements for April 1945, with corresponding checks written by Stieglitz that were deposited that month. Includes envelopes in which statements were mailed.

Dates: 1945 April through May

April 1946 statements, 1946 March through May

 File — Box 8: Series 2, Folder: 6
Identifier: 2.2
Overview

Two bank statements for April 1946, with corresponding checks written by Stieglitz that were deposited that month. Includes an envelope in which a statement was mailed, and an audit slip with return envelope from Guaranty Trust Company of New York to verify that the amount in the account is accurate.

Dates: 1946 March through May