15 Matching Results

Search Results

Gift Tax Return Calendar Year 1937

Description: Gift tax return form for Mrs. Mary A. Bertig for the year 1937.
Date: March 20, 1937
Creator: Internal Revenue Service
Partner: Rosenberg Library

[Gift Tax Return Forms for Saul and Mary Bertig: 1944-1946]

Description: Tax return forms for gift taxes for Saul and Mary Bertig. The documents were all signed on December 28, 1944 but include forms for the years 1944, 1945, and 1946. The gifts described in each of the four forms are all stock shares in The Bertig Company.
Date: December 28, 1944
Creator: U.S. Treasury Department, Internal Revenue Service
Partner: Rosenberg Library

[Copy of the Last Will and Testament of Saul Bertig: 1939]

Description: Copy of the last will and testament of Saul Bertig. The document includes a copy of the original will from April 25, 1939, a codicil letter from Saul to Joseph Bertig dated September 18, 1942, and condensed versions of six pages of letters from April 1939 from Saul regarding the disbursement of some of his other items. The last page is a list of assets and liabilities for the Paragould Trust Company dated December 31, 1929.
Date: April 25, 1945
Partner: Rosenberg Library

Last Will and Testament of Mary R. Bertig [1947]

Description: Last will and testament for Mary R. Bertig. It includes descriptions of what she is giving to her son Joseph Bertig and her daughter Jeane Bertig Kempner after her death. The document includes a warranty deed of property for Joseph.
Date: March 21, 1947
Creator: Probate Court of Greene County, Arkansas
Partner: Rosenberg Library

[Financial Statements for Bertig and Related Companies: 1957]

Description: Collection of financial statements and balance sheets for the businesses of The Bertig Company, the Bertig Cotton Company, the American Securites Company, T. M. Ratton and Son, and the Wonder State Manufacturing Company. Includes income, expenses, reconciliations, and general financial operations documents.
Date: July 31, 1957
Partner: Rosenberg Library

[Transcript of copy of agreement entered into between Guy M. Bryan and Hempstead and Johnson Esq., June 6, 1844]

Description: Copy of transcript for an agreement entered into between Guy M. Bryan, Samuel Hempstead and Robert W. Johnson concerning the division of James Bryan's New Madrid claims amongst his heirs. This a copy of a copy of a transcript of the agreement. This copy is faded and difficult to read. (See relation field for the original copy of the transcript of the document.)
Date: June 6, 1844
Partner: The Dolph Briscoe Center for American History

[Last Will and Testament and Power of Attorney of Allen Y. DeLaney, September 17, 1943]

Description: Last will and testament of Allen Y. DeLaney appointing his mother, Mary Glover DeLaney, as executrix of his will and granting her all of his property. Power of attorney of Allen DeLaney appointing Mary DeLaney as his attorney and granting her full authority over his estate, property, and affairs. Attached to the power of attorney is a notary certificate.
Date: September 17, 1943
Creator: DeLaney, Allen Y. & Adams, John Quincy
Partner: National Museum of the Pacific War/Admiral Nimitz Foundation
Back to Top of Screen