Skip to main content

Financial records

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

Found in 113 Collections and/or Records:

Georgia O'Keeffe to Shearson, Hammill & Co., New York, 1941-12-16

 Item — Box 5: Series 1
Identifier: 2016.6.106
Overview

A Trading Authorization with Privilege to Withdraw Money and/or Securities form letter, signed by Georgia O'Keeffe and notarized by Florence V. Kenny. The letter is addressed to Shearson, Hammill & Co., New York, and authorizes Robert R. Young to buy, sell, and trade in for O'Keeffe's account.

Dates: 1941-12-16

January 1940 statements, 1939 December through 1940 January

 File — Box 2: Series 2, Folder: 1
Identifier: 2.2
Overview

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

Dates: 1939 December through 1940 January

January 1941 statements, 1940 December through 1941 January

 File — Box 3: Series 2, Folder: 1
Identifier: 2.2
Overview

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

Dates: 1940 December through 1941 January

January 1942 statements, 1941 December through 1942 January

 File — Box 4: Series 2, Folder: 1
Identifier: 2.2
Overview

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

Dates: 1941 December through 1942 January

January 1943 statements, 1942 December through 1943 Janary

 File — Box 5: Series 2, Folder: 1
Identifier: 2.2
Overview

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

Dates: 1942 December through 1943 Janary

January 1944 statements, 1943 December through 1944 February

 File — Box 6: Series 2, Folder: 1
Identifier: 2.2
Overview

Two bank statements for January 1944, with corresponding checks written by Stieglitz that were deposited that month. Includes envelopes in which statements were mailed.

Dates: 1943 December through 1944 February

January 1945 statements, 1944 December through 1945 February

 File — Box 7: Series 2, Folder: 3
Identifier: 2.2
Overview

Two bank statements for January 1945, with corresponding checks written by Stieglitz that were deposited that month. Includes envelopes in which statements were mailed. One check for $4,000 not in collection.

Dates: 1944 December through 1945 February

January 1946 statements, 1945 December through 1946 February

 File — Box 8: Series 2, Folder: 5
Identifier: 2.2
Overview

Two bank statements for January 1946, with corresponding checks written by Stieglitz that were deposited that month. Includes envelopes in which statements were mailed. One check for $1,000 not in collection.

Dates: 1945 December through 1946 February

July 1940 statements, 1940 June through July

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

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

Dates: 1940 June through July

July 1941 statements, 1941 June through July

 File — Box 3: Series 2, Folder: 5
Identifier: 2.2
Overview

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

Dates: 1941 June through July