Frank Bateman Keefe Papers, 1930-1973 (bulk 1940-1950)

Container Title
Series: Butte Des Morts Land Company Records
Box   5
Folder   4
Incorporation Papers, 1894, 1903
Box   5
Folder   5
Minute Book, 1903-1957
Papers
Box   5
Folder   6
1928-1938
Box   5
Folder   7
1939-1943
Box   6
Folder   1
1944-1959; undated
Box   6
Folder   2
Stock Certificates, 1904-1958
Box   5
Folder   3
Stock Certificates - Stubs, 1904-1958
Box   4
Folder   4
Leases and Agreements, 1904-1957
Box   4
Folder   5
Fur Farm Licenses, 1947-1958
Property
Box   6
Folder   6
Deeds, 1887-1913
Box   6
Folder   7
Abstracts of Title, 1904, 1912
Box   6
Folder   8
Property Tax, 1949-1957
Box   6
Folder   9
Maps and Plats, 1894-circa 1950
Box   6
Folder   10
Treasurers' Reports, 1904, 1935
Box   6
Folder   11
Balance Sheets, 1943-1957
Box   6
Folder   12
Annual Reports to the Secretary of State, 1922-1958
Financial Records
Box   6
Folder   13
Daybook, 1904-1958
Box   7
Folder   1
Account Book, 1903-1958
Box   7
Folder   2
Check Stubs, 1916-1958
Box   7
Folder   3
Road Tax Assessments, 1910-1922
Income Tax Returns
Box   7
Folder   4
1911-1922
Box   7
Folder   5
1923-1929
Box   7
Folder   6
1930-1939
Box   7
Folder   7
1940-1948
Box   8
Folder   1
1949-1957
Box   8
Folder   2
Dissolution Papers, 1959
[View EAD XML]