Jump to Content

Collection Guide
Collection Title:
Collection Number:
Get Items:
Giffen Incorporated Records csf.2004.001
csf.2004.001  
View entire collection guide What's This?
Search this collection
 
 
Table of contents What's This?

 

Employees Enterprises 1946-1980

General Physical Description note: Boxes 1-8
 

Budgets and financial statements 1949-1964

General Physical Description note: Boxes 1-2
 

Equipment and asset ledgers 1950-1959

General Physical Description note: Box 3
 

General ledgers 1946-1964

General Physical Description note:
 

Lease documents 1946-1955

General Physical Description note: Box 7
 

Minutes 1946-1964

General Physical Description note: Box 7
 

Purchase documents and deeds 1946-1966

General Physical Description note: Boxes 7-8
 

Sale and dissolution 1963-1965, 1971-1972

General Physical Description note: Box 8
 

Stock certificates 1946-1953, 1964

General Physical Description note: Box 8
 

Stockholder payments 1967-1980

General Physical Description note: Box 8
 

Tax documents and returns 1946-1963

General Physical Description note: Box 8
 

Giffen family-personal 1931-1983 and undated

General Physical Description note: Boxes 9-14
 

Giffen family tax documents and returns 1945-1951

General Physical Description note: Box 9
 

Russell and Ruth Price Giffen blueprints undated

General Physical Description note: [oversize: in Box 97]
 

Russell and Ruth Price Giffen checkbooks 1953-1959

General Physical Description note: Box 9
 

Russell and Ruth Price Giffen correspondence 1947-1979

General Physical Description note: Boxes 9-10
 

Russell and Ruth Price Giffen estate 1960-1964, 1971-1979

General Physical Description note: Box 10
 

Russell and Ruth Price Giffen insurance documents 1937, 1940, 1946, 1970-1974, 1977-1981

General Physical Description note: Box 10
 

Russell and Ruth Price Giffen ledgers 1946-1978

General Physical Description note: Boxes 11-12 [oversize: in Box 97]
 

Russell and Ruth Price Giffen purchase documents and deeds 1946-1962, 1974-1978

General Physical Description note: Box 12
 

Russell and Ruth Price Giffen tax documents and returns 1934-1981

General Physical Description note: Boxes 12-13
 

Russell and Ruth Price Giffen v. Commissioner of Internal Revenue 1947-1950

General Physical Description note: Box 13
 

Russell and Ruth Price Giffen miscellaneous 1931-1938, 1943-1983

General Physical Description note: Boxes 13-14
 

Giffen Ginning Company 1960-1974

General Physical Description note: Boxes 15-17
 

Budgets and financial statements 1960-1969

General Physical Description note: Box 15
 

General ledgers 1960-1963, 1971-1974

General Physical Description note: Boxes 15-17
 

Giffen Incorporated 1946-1981

General Physical Description note: Boxes 18-68
 

Bank statements and deposits 1973-1974

General Physical Description note: Box 18 [oversize: in Box 98]
 

Budgets 1947-1974

General Physical Description note: Boxes 18-22
 

Crop ledgers 1970-1974

General Physical Description note: Boxes 23-24
 

Crop sales 1947, 1958-1959, 1974-1975, 1982

General Physical Description note: Box 24
 

Equipment and asset ledgers 1948-1974

General Physical Description note: Boxes 25-28
 

General ledgers 1946-1974

General Physical Description note: Boxes 29-39 [oversize: in Box 98]
 

Highway encroachment permits 1970-1973

General Physical Description note: Box 40
 

Land sales 1957-1981

General Physical Description note: Boxes 40-46
 

Lease documents 1946-1974

General Physical Description note: Boxes 47-55
 

Maps undated

General Physical Description note: [oversize: in Box 98]
 

Minutes 1946-1974

General Physical Description note: Box 56
 

Oil and gas exploration 1950-1981

General Physical Description note: Box 56-59
 

Purchase documents and deeds 1946-1975

General Physical Description note: Boxes 60-66
 

Stock certificates 1946

General Physical Description note: Box 67
 

Tax documents and returns 1947-1979

General Physical Description note: Box 67
 

Miscellaneous 1946-1978

General Physical Description note: Boxes 67-68
 

Gila River Ranch 1956-1976

General Physical Description note: Boxes 69-77
 

Articles of incorporation and minutes 1957-1963

General Physical Description note: Box 69
 

Flow easements 1957-1972

General Physical Description note: Box 71
 

Budgets and financing 1956-1958, 1963-1965

General Physical Description note: Box 69
 

Equipment and asset ledgers 1958-1968

General Physical Description note: Box 70
 

General ledgers 1957-1970

General Physical Description note: Boxes 72-74
 

Lease documents 1957, 1962-1969

General Physical Description note: Box 75
 

Purchase documents and deeds 1957-1960, 1964-1965

General Physical Description note: Box 75
 

Sale, quitclaim deeds and dissolution 1962, 1964-1971

General Physical Description note: Boxes 75-76
 

Stock certificates 1957-1958, 1964, 1972

General Physical Description note: Box 76
 

Miscellaneous 1956-1976

General Physical Description note: Boxes 76-77
 

History 2000

General Physical Description note: Box 78
 

Hunting and fishing permits 1967-1973, 1976, 1980

General Physical Description note: Box 78
 

Mexico oil and gas venture 1941-1942, 1947-1963, 1966-1974, 1978

General Physical Description note: Box 78
 

River Ranch 1963-1976, 1979-1983

General Physical Description note: Boxes 79-84
 

Budgets 1965-1975

General Physical Description note: Box 79
 

Crop ledgers 1964-1974

General Physical Description note: Box 80
 

Equipment and asset ledgers 1964-1974

General Physical Description note: Box 80
 

General ledgers 1963-1974

General Physical Description note: Boxes 81-82 [oversize: in Box 99]
 

Lease documents 1965-1975, 1979

General Physical Description note: Box 83
 

Maps 1966-1969, 1974 and undated

General Physical Description note: [oversize: in Box 100]
 

Purchase documents and deeds 1964-1975, 1981

General Physical Description note: Box 83
 

Tax documents and returns

General Physical Description note: Boxes 83-84
 

Miscellaneous 1973-1976, 1979-1983

General Physical Description note: Box 84
 

Russell Giffen and Company 1928, 1932-1955, 1959

General Physical Description note: Boxes 84-93
 

Bank and financial statements 1934-1937, 1941-1952

General Physical Description note: Box 85
 

Checkbooks 1946-1951 and undated

General Physical Description note: Box 85 [oversize: in Box 101]
 

General ledgers 1935-1951

General Physical Description note: Boxes 86-88
 

Insurance documents 1936-1946

General Physical Description note: Box 89
 

Lease documents 1932-1952

General Physical Description note:
 

Liquidation 1946, 1951, 1959

General Physical Description note: Box 90
 

Maps 1941-1942 and undated

General Physical Description note: Box 90
 

Payroll 1939-1943

General Physical Description note: Box 90
 

Purchase documents and deeds 1928, 1932-1948, 1951

General Physical Description note: Box 91
 

Tax documents and returns 1934-1955

General Physical Description note: Box 91-92
 

Miscellaneous 1934-1949

General Physical Description note: Boxes 92-95
 

Wylie Giffen 1911-1937, 1941, 1957-1959

General Physical Description note: Boxes 95-96
 

Correspondence 1921-1925, 1929-1935

General Physical Description note: Box 95
 

Estate 1936-1937, 1941, 1957-1959

General Physical Description note: Box 95
 

Ledgers 1930-1932

General Physical Description note: Box 95
 

Tax documents and returns 1922, 1926-1936

General Physical Description note: Box 95
 

Miscellaneous 1911-1922, 1925-1936

General Physical Description note: Boxes 95-96