Skip to main content

Box 9

 Container

Contains 8 Results:

Correspondence, 1951-1957

 File — Box: 9, Folder: 1
Identifier: III
Scope and Contents

Letters about cemetery maintenance including a letter of complaint about the caretaker.

Dates: 1951-1957

Leon L. Watters, 1928, 1951

 File — Box: 9, Folder: 2
Identifier: III
Scope and Contents

Trust agreement setting up a fund in perpetuity for care of the Watters family graves. Correspondence about the care being given.

Dates: 1928; 1951

Quit Claim Deed, 1913

 File — Box: 9, Folder: 3
Identifier: III

Budgets, 1945-1951

 File — Box: 9, Folder: 4
Identifier: III
Scope and Contents

Tentative budgets based on anticipated income and expenses.

Dates: 1945-1951

Receipts and Disbursements, 1943-1950

 File — Box: 9, Folder: 5
Identifier: III
Scope and Contents

Final yearly budgets and accounts.

Dates: 1943-1950

Balance Sheets, Pledges, Miscellaneous

 File — Box: 9, Folder: 6
Identifier: III
Scope and Contents

Includes yearly listings of assets and liabilities, list of pledges paid and owing, remarks made at a cemetery meeting, and business card from Peterson Monument Company.

Dates: 1905-1974

Account Book, 1905-1920

 File — Box: 9, Folder: 7
Identifier: III
Scope and Contents

Lists of names and payments for cemetery care.

Dates: 1905-1920

Business Records

 File — Box: 9, Folder: 8
Identifier: III
Scope and Contents

Loose-leaf folder which includes meeting minutes, agreements for cemetery care, and financial records.

Dates: 1905-1974