C.D. Smith Drug Co. Business Records | 2019.38.8 #1

Archival materials -- Documents

Identifier:
2019.38.8
Description
Books, Booklets, Financial Statements, Correspondences, Bond Records, And Other Documents From The C.D. Smith Drug Co. C.D. Smith Henry Tupper J.M. Redd, Jr. H.S. Blodgett L.S. Wiley B. D. Smith W. H. Huber Sterling Smith Burrell Smith Claud Smith Jr. Gladys Moss James C. Black John Brown L.S. Wiley B.D. Smith W. H. Huber E. A. Fish R. K. Simonson H.S. Blodgett R. E. Hogan J. G. Hall George Sanders John Jones C. Durand Smith K.C. O'dell;Folder 1: C.D. Smith Co. Price List
  1. C.D. Smith Drug Co. Price List, 1945
Folder 2: Books
  1. Druggist Circular Formula Book, circa 1915
  2. "Fixtures, Machinery, & Equipment: C.D. Smith Drug Co. October 1966" Appraised by Henry Galley
Folder 3: Abstract of Title
  1. Abstract of Title for Smith & Baldwin; Lots 27-32, Block 126; late 1880s
  2. Abstract of Title for Smith & Thurlow; Lots 27-32, Block 126
  3. Envelope from the C.D. Smith Drug Co.: “Abstracts for Mr. Smith’s Lots at 5th & Ute. Received Jan. 10, 1935 from Mr. Henry Tupper’s Office”
Folder 4: Permit and Map
  1. Revocable Permit to Smith Associates to “erect a bumper strip in the alleyway…” Nov. 6, 1958 (2 pages)
  2. Bookcliff Park Plat; June 5, 1946. Showing land sold off 7th Street and Orchard. Map is fragile and ripped into 2 pages.
Folder 5: Smith Associates Bond Records
  1. Envelope to Mrs. G.B. Smith from Sidlo, Simons, Day & Co. Investment Securities. Stamped to Oct. 1927.
  2. Financial Statement: Sidlo, Simons, Day & Co. Municipal Bonds. Regarding water works bonds; Sept. 29, 1926
  3. Financial Statement: Sidlo, Simons, Day & Co. Municipal Bonds. “$50,000 sewer bonds in Las Vegas, New Mexico Aug. 14, 1922”
  4. Financial Statement: Law Offices of Pershing, NYE, Fry, & Tallmadge. Regarding “The Boulder Storm Sewer Improvement District No. 2, Boulder, CO”; March 10, 1922
  5. Financial Statement: Avery, Boardman, & Traylor Investment Bankers. “$1,500 City of Trinidad, CO 6%, Topek Nevada Raving District Number 18 Bonds”; Apr. 1, 1923
  6. Financial Statement: Law Offices of Pershing, NYE, Fry, & Tallmadge. Regarding “Loveland, CO Paving District No. One”; Apr 1, 1922
  7. Financial Statement: Chester B. Masslich, the Mayor and City Council of the City of Seattle, Washington. “$3,205,000 Municipal Light and Power Bonds. Dec. 9, 1921.” (Legal Opinion)
  8. Financial Statement: Sidlo, Simons, Day & Co. Municipal Bonds, Equitable Building. “Town of Wheatland, Wyoming, Water Bonds $20,000. July 1, 1920”
  9. Financial Statement: Sidlo, Simons, Day & Co. Investment Securities. “$3,000 Town of Las Vegas, New Mexico, 6% Sewer Bonds, July 1, 1922”
  10. Financial Statement: Sidlo, Simons, Day & Co. Investment Securities. “$1,000 Wheatland, Wyoming, 6% Waterworks Bonds, July 1, 1920
  11. Financial Statement: Avery, Boardmand, & Traylor, Investment Bankers. “$95,000 City of Boulder, CO. Storm Sewer District No. 2. 6%, Jan 1, 1922
  12. Financial Statement: Law Offices of Pershing, NYE, Tallmadge, Bosworth, & Dick, Equitable Building. “School District No. 9, Mesa County, Colorado. Refunding Bonds: $19,800. April 1, 1931”
  13. Financial Statement: Law Offices of Pershing, NYE, Tallmadge, & Bosworth, Equitable Building. “Building of Tucson, Arizona, Street Improvement Bonds Series No. 82 $19,534.19. May 28, 1929”
  14. Financial Statements: Avery, Boardmand, & Traylor, Investment Bankers. “25,000,000, United States of Brazil, Twenty Year 8% External Gold Bonds, June 1, 1921” (2 pages)
  15. Financial Statement: Avery, Boardmand, & Traylor, Investment Bankers. “24,000,000, Republic of Chile External Loan. Twenty-year sinking fund 8% Gold Bonds. Feb 1, 1921”
  16. Financial Statement: Law Offices of Pershing, NYE, Tallmadge, & Bosworth, Equitable Building. “City of Phoenix, Arizona, Paving Improvement Bond, Series No. 164. 118,189.48, Mar 23, 1929”
  17. “Diversified Trustee Shares, to check price and to sell stock”
  18. Financial Statement: Bankers Trust Company, Law Offices of Pershing, NYE, Fry, & Tallmadge. “Grand Junction, CO, Paving District No. 10, Nov. 1, 1923
  19. Financial Statement: Vasconcells, Hicks & Company. “1,000 Mesa Co., CO S. D. #9 Refunding interest.” Sold to Mrs. Gertrude Smith. Jan 9, 1941.
  20. Financial Statement: Heath, Larson, & Company, Investment Securities. “$1,000 County of Mesa, School District No. 19, accrued interest. Bond No. 9. Sold to Mr. C.D. Smith. March 1, 1923/ Apr. 27, 1934
  21. Financial contracts: The Home Loan and Investment Company. “Contracts for Bonds No. 41, 42, 43, 44 of the La Court Hotel Bond.” March 2,1928 (3 pages)
  22. “$45,000 Hotel La Court, Grand Junction, CO. First Mortgage 6½% Improvement Serial Bonds. With Appraisal” Dated March 1, 1928.
  23. Financial Statement: Law Offices, Pershing, NYE, Bosworth, & Dick, Equitable Building. “School District No. 19, Mesa County, CO, $12,000.” Mar. 1, 1923
Folder 6: “Salesman’s Comparative Sales Report Years 1928-1929”
  1. Envelope, “Salesman’s Comparative Sale Reports, 1928-1929”
  2. East & North Trip: W. H. Huber Salesman; Totals: 1926 = $124,109.92 & 1927 = $111,875.57 (4 pages)
  3. Summary Territory Sales: 1928 & 1929 (3 pages)
  4. Huber Territory Sales: 1928 & 1929 (4 pages)
  5. City Drug Stores: B.D. Smith Salesman; Totals: 1926 = $74,049.61 & 1927 = $73,075.11
  6. Wiley Territory Sales of 1928 & 1929 (4 pages)
  7. Summary Territory Sales: 1928-1929 (1 page, and 2 index cards)
Folder 7: C.D. Smith Business Records
  1. “Chattel Mortgage, Livestock Form” C. J. Downs to C.D. Smith Co. in Montezuma county, CO. July 31, 1951
  2. Chattel Mortgage Form. “Know all men by these presents that John Brown and Thomas Black, doing business as the ‘Brown Drug Company’ a co-partnership” to the C.D. Smith Drug Company. Dec. 14, 1931
  3. List of New Fixtures, Nov. 10, 1931. Soda Fountain Supplies and Store Fixtures (3 pages)
  4. Redemption Certificate to the Treasurer’s Office of Mesa County, lots 17-19 from 1930-1933. (5 pages)
  5. Deed of Trust between James C. Black executed two promissory notes of $1,500 to the C.D. Smith Drug Company
  6. Treasurer’s Office, Mesa County, CO General Tax receipt Lots 17-20, Block 97. Apr 23,1937
  7. The C.D. Smith Co. Special Meeting of the Board of Directors summary on March 11, 1960 (2 pages)
  8. The C.D. Smith Co. Annual Meeting for January 10, 1951 summary. Includes: two directors’ meetings and stockholders meeting.
  9. Copy of corporate Resolution- Sterling Smith, Burrell Smith, and Claud Smith Jr. life insurance.  (2 copies)
  10. Letters Testamentary of Admin: “Burrell D. Smith to be a co-Trustee of the Trust Estate created under the will of the said Claud D. Smith, Deceased.” Witnessed by Gladys Moss. May 13, 1948
  11. Resolution of Board of Directors of the C.D. Smith Co. Mar 12, 1959
Folder 8: Misc. C.D. Smith Drug Co. Records
  1. Colorado Pharmacy Law, booklet amended March 14, 1929
  2. State of Colorado Certificate: “Changing of the name of the C.D. Smith Drug Company to the C.D. Smith Drug Co.” Signed by George Sanders. Nov. 25, 1936
  3. “Table for Making Percentage Solutions” with C.D. Smith Drug salesmen on the back.
  4. Map of C.D. Smith Building showing utilities, engineering division 1979.
  5.  C.D. Smith Drug Co. Parcel stamp.
  6. “Wholesale Drug Magazine” Dec.-Jan. 1981. Featuring the C.D. Smith Drug Co.
  7. The C.D. Smith Co. Newsletter. Vol. II, April 1981
  8. The C.D. Smith Co. Newsletter. Vol. I March 1981
  9. “The C.D. Smith Co. Presents the New Home of American Wholesale Groceries- a division of the C.D. Smith Co.” News magazine produced by the Daily Sentinel, May 28, 1987.
  10. Blank sheets of the C.D. Smith Co receipts.
Folder 9: Misc. C.D. Smith Drug Co. Records
  1. Note from the O’Dell Drug Co. in Delta Colorado, providing a description for two photos of a train toppled over. Written by K.C. O’Dell.
    1. The original pictures are found in 2019.38.6 #31 & #32
  2. Warranty Deed-Corp. Deed between the C.D. Smith Drug Company and John Jones regarding Lots 9 and 10 in Block 17 in Grand Junction, CO. Dec. 12, 1931
  3.  Certification for C. Durand Smith for Educational Achievement in Real Estate. June 19, 1976 University of Colorado, Division of Continuing Education.
  4. Envelope from the Division of Continuing Education, University of Colorado, Boulder, CO to C. Durand Smith.

Related person
CD Smith Co (was used by)