BOX 1: SMITH & LANG CO. RECORDS, 1910-1947
1.1: STAFF RESEARCH FOLDER
-Stockton Record clippings
-Notes
1.2: SMITH & LANG BY-LAWS
1.3: SMITH & LANG RECORD BOOK, 1910-1947 [pasted in typescript (pp. 1-10); manuscript, 11-78, pasted in typescript (pp.79-87)
-Minutes of incorporation, 1910
-Minutes of monthly meetings, 1916-1947 [including resolution to honor memory of John H. Smith who died September 1, 1916; agreement to liquidate assets, December 18, 1947]
1.4: STOCK JOURNAL AND LEDGER BOOK, 1910-1929
1.5: BOOK OF STOCK CERTIFICATES, 1910-1943 [manuscript index to shares. Lists date issued, to whom, certificate number, and number of shares, from 1910 to March 14, 1939]
1.6: BANK STATEMENTS AND RETURNED CHECKS, 1945-1946 [includes ledger sheets, August through October 1945]
1.7: MISCELLANEOUS FINANCIAL RECORDS, 1922-1944
-Ledger pages of stock certificates issued
-Scattered notes on dividends paid, 1922-26; 1940-44: names, shares & amounts, 12 pp.]
-Memorandum to Mr. Sampson on stock prices, 1-19-39
-Analysis of stocks on March 1, 1940: names, shares, and dividends
-Request for consent to transfer shares to Bessie Smith Sampson and Golden Smith Bainbridge, daughter of Mary A. Smith, deceased, 4-2-41
-Premium Adjustment Statement, Insurance Co. of N. America, 1944-45
-Notes Financial Statement of 1945, cash at $296,084.00
-Bills and miscellaneous documents
-Journal entry: liquidity payment of capital $200,000, 1-15-46
-Stock notes
-Bonuses: 1/31/45 to 6/30/45
1.8: BLANK CHECK FORMS: #1816-1851, Bank of America, Stockton, California