CITIZENS GAS & COKE UTILITY RECORDS,

Similar documents
INDIANAPOLIS RETIREMENT HOME RECORDS,

Equitable Life Assurance Society records held at Guildhall Library Manuscripts Section, Aldermanbury, London, EC2V 7HH

FOR RELEASE: MONDAY, MARCH 21 AT 4 PM

EASTERN EASTERN AMERICAN AMERICAN NATURAL NATURAL GAS GAS TRUST TRUST Federal 2008 Income Tax Information

Pay or Play Penalties Look-back Measurement Method Examples

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

Chapter Thirteen In class practice

Senate Bill No. 81 Committee on Commerce, Labor and Energy

Common stock prices 1. New York Stock Exchange indexes (Dec. 31,1965=50)2. Transportation. Utility 3. Finance

Review of Registered Charites Compliance Rates with Annual Reporting Requirements 2016

4/2/ Current Section(s) Summary New Section. Article 9A Supervisory Liquidation; Voluntary Dissolution and Liquidation.

& CWA AUTHORITY, INC. QUARTERLY FINANCIAL REPORT

Calendar of Releases. Titles for the current week are links to their respective releases. Retail Sales (Sep) Business Inventories (Aug) PPI (Sep)

Consumer Price Index (Base year 2014) Consumer Price Index

Consumer Price Index (Base year 2014) Consumer Price Index

Peabody Newspaper Collection,

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

1.2 The purpose of the Finance Committee is to assist the Board in fulfilling its oversight responsibilities related to:

Consumer Price Index (Base year 2014) Consumer Price Index

Status of the Unemployment Trust Fund and Related Issues. Commission on Unemployment Compensation. Ellen Marie Hess, Commissioner.

QUAKER STATE COLLECTION OVERSIZE VOLUMES

[First Reprint] SENATE, No STATE OF NEW JERSEY. 215th LEGISLATURE INTRODUCED MAY 20, 2013

Ch. 13 Practice Questions Solution

LL&E ROYALTY TRUST 2006 Tax Information

FILED: NEW YORK COUNTY CLERK 11/03/ :05 PM INDEX NO /2014 NYSCEF DOC. NO. 166 RECEIVED NYSCEF: 11/03/2014 EXHIBIT N

IC Chapter 6. Revenue Bonds; Vincennes University

Budget Retreat Financial Status. Presented to Mecklenburg Board of County Commissioners February 20, 2014

Accession #4478, 4478A. Donors: Mrs. Edwin H. Patterson, T. Morris Perot III HISTORICAL BACKGROUND:

MESA ROYALTY TRUST FEDERAL INCOME TAX INFORMATION

TOWN COUNCIL SPECIAL MEETING TUESDAY, September 4, 7:00pm Town Hall Council Chambers

The Boiler and Pressure Vessel Fees Regulations, 1981

Ramona Municipal Water District Financial Statements June 30, 2016

1 Long Term Debt $ 9,298,554 $ (250,000) $ 9,048, Preferred Stock 30,450 30, % 5 Common Equity 250, %

PUBLIC ACT 123 OF 1999 (as amended 2001, 2003)

Cost Accounting Acct 362/562 Costing for Jobs or Batches. Homework Problems. Problem #69

Article - Corporations and Associations. The provisions of the Maryland General Corporation Law apply to nonstock corporations unless:

where you stand A Simple Guide to Your Company s

General Instructions For S CORPORATION BUSINESS TAX RETURN AND RELATED FORMS. Underpayment of Estimated Corporation Tax

CONTENTS COMMENTARY CHARTS TABLES GLOSSARY. Section 1: Headline Inflation Section 2: Core Inflation

GOVERNMENT CODE TITLE 10. GENERAL GOVERNMENT SUBTITLE F. STATE AND LOCAL CONTRACTS AND FUND MANAGEMENT CHAPTER PUBLIC FUNDS INVESTMENT

Consumer Price Index (Base year 2014) Consumer Price Index

20 Investments Thomas County Bonds 60,000 Interest Receivable* 500 Cash 60,500 * $60,000 6% 50/360

CATFISH CREEK CONSERVATION AUTHORITY. Financial Statements. December 31, 2010

Accountant s Compilation Report

Accounting Self Study Guide for Staff of Micro Finance Institutions. Accounting Case Study

J.J.B. Hilliard, W.L. Lyons, LLC

Karen E. Rushing Clerk of the Circuit Court and County Comptroller S a r a s o t a C o u n t y, F l o r i d a

THE REFERRAL PROGRAM WITH SALLIE MAE. Vizo Financial Corporate Federal Credit Union April 24, 2018

STATE MOTOR FUEL TAX INCREASES:

The year to date is less than budget and prior year by 15.4 million and 11.6 million, respectively.

Calendar of Releases. Titles for the current week are links to their respective releases. Housing Starts (Jun) Building Permits (Jun) CPI (Jun)

Investit Software Inc. INVESTOR PRO CANADA 20 UNIT CONDOMINIUM DEVELOPMENT EXAMPLE

Cash & Liquidity The chart below highlights CTA s cash position at June 2018 compared to June 2017.

See C.G.S. Section number & titles listed below signature block and those statutes on last two pages.

Copyright 2009 The Learning House, Inc.Organizations, Capital Stock Transactions and Dividends Page 1 of 13

EMPLOYER MUNICIPAL QUARTERLY WITHHOLDING BOOKLET

Air Line Pilots Association Los Angeles Joint Council Office Part Storage Boxes Accession #247

2017 INSTITUTIONAL MEMBER APPLICATION

Dallas Municipal Archives Archives Collections Finding Guides and Inventories

Guide to the University of California, Santa Barbara, Office of Budget and Planning Collection

General Instructions For CORPORATION BUSINESS TAX RETURN AND RELATED FORMS. Underpayment of Estimated Corporation Tax

CITY OF NEW BRAUNFELS, TEXAS SPECIAL CITY COUNCIL MEETING. MONDAY, AUGUST 30,2010 at 5:00P.M.

Supplemental Slides Third Quarter 2018 Earnings. November 1, 2018

Consumer Price Index (Base year 2014) Consumer Price Index

CITY OF MOUNTLAKE TERRACE ORDINANCE NO.

Calendar of Releases. Titles for the current week are links to their respective releases. September 27. New Home Sales (Aug) A: 1050K P: 1045K

Investor Presentation NYSE: WTR

Collateralization Requirements for Public Deposits State Issues Brief

State Tax Credits Promoting Local Coal Use

THE REFERRAL PROGRAM WITH SALLIE MAE. Vizo Financial Corporate Federal Credit Union April 26, 2018

STATE MOTOR FUEL TAX INCREASES:

MANAGEMENT DISCUSSION AND ANALYSIS

Finding Aid for the Martin Atlas Papers (Coll. 23) MSS.023

2014 NONPROFIT LAW/EXEMPT ORGANIZATIONS UPDATE

Year-end Procedures Part 1

Sun 9/4/16 8/29/16. 5 days Thu 9/1/16 Wed 9/7/16. 8 days Thu 9/1/16 Sun 9/11/16. 4 days Thu 9/8/16 Tue 9/13/16. Sat 9/17/16

Financial Institutions. Date: September 24, [Financial Institutions] [September 24, 2013]

Department of Education s budget background and process for the Fiscal Biennium

Supplemental Instruction Handouts Financial Accounting Review Chapters 12, 13, 14 and 16 Answer Key

Open to Public Internal Revenue Service The organization may have to use a copy of this return to satisfy state reporting requirements.

Cash & Liquidity The chart below highlights CTA s cash position at August 2018 compared to August 2017.

Natural Gas & Electricity Procurement Program

ORDINANCE NO

Guide to the Records of the Tontine Coffee-House MS 631

LL&E ROYALTY TRUST 2004 Tax Information

August 18, 2016 NWN OPUC Advice No A/UG 312 SUPPLEMENT A (UM 1027)

NC General Statutes - Chapter 142 1

Electric Price Outlook for Indiana Low Load Factor (LLF) customers December 2016

NAVARRO COLLEGE INVESTMENT REPORT FOR THE QUARTER ENDED NOVEMBER

ROYAL INDEMNITY COMPANY RECORDS OF THE 1906 SAN FRANCISCO EARTHQUAKE AND FIRE (Bulk )

Cost Estimation of a Manufacturing Company

Electric Price Outlook for Indiana High Load Factor (HLF) customers December 2016

EMPLOYER S MUNICIPAL INCOME TAX WITHHOLDING FORMS INSTRUCTIONS FOR FILING FORM LW-1

LOCAL GOVERNMENT MISCELLANEOUS PROVISIONS

COUNTY AND CITY MISCELLANEOUS PROVISIONS

Cash & Liquidity The chart below highlights CTA s cash position at December 2017 compared to December 2016.

Management Discussion & Financial Report

BOILER LAW Health and Safety Code, Chapter 755 Administered by the Texas Department of Licensing and Regulation (Effective September 1, 2009)

Aqua America. Investor Presentation NYSE: WTR. May 9, Forward Looking Statement

Cash & Liquidity The chart below highlights CTA s cash position at March 2017 compared to March 2016.

Transcription:

Indiana Historical Society - Manuscripts & Archives CITIZENS GAS & COKE UTILITY RECORDS, 1873-1994 Collection # M 677 BV 3063-3164 OMB 61 Table of Contents User Information Historical Sketch Scope and Content Note Box and Folder Listing Cataloguing information Processed By Paul Brockman 25 July 1996 USER INFORMATION VOLUME OF COLLECTION: 15 Manuscript Boxes, 101 Bound Volumes, 2 oversize boxes. COLLECTION DATES: 1873-1994 PROVENANCE: Citizens Gas & Coke Utility, 2020 N. Meridian St., Indianapolis, IN 46202, 24 May 1996, 3 June 1996 RESTRICTIONS: None REPRODUCTION RIGHTS: Permission to reproduce or publish material in this collection must be obtained in writing from the Indiana Historical Society. ALTERNATE FORMATS: None RELATED HOLDINGS: Rumer, Thomas A. Citizens Gas & Coke Utility: A History, 1851-1980 (HD 2767,.I65, I47, 1983) ACCESSION NUMBER: 96.0451 NOTES: Bound record books will be donated to IHS at 5-year intervals, after they themselves are 5 years old; should IHS ever dissolve as a corporation, the bound record books and original instruments shall be returned to the Donor.

HISTORICAL SKETCH Citizens Gas & Coke Utility, a municipal public trust, was created in 1906 as a successor to the Consumers Gas Trust Company, started in 1887 in an attempt to develop the natural gas recently discovered in east central Indiana. The gas industry in Indianapolis had its beginnings in 1851 with artificial gas being used for the lighting of city streets. The Indianapolis Gas Light & Coke Company was given a special charter to lay pipes and erect gas works. This type of gas lighting was later operated by two companies named Citizens Gas Light & Coke Company and another named the Indianapolis Gas Light & Coke Company. Natural gas pumped into Indianapolis for use as fuel by the Consumers Gas Trust Company reached the city in December, 1888. Its rival was the Indianapolis Gas Company, incorporated in 1890 as the successor to the Indianapolis Gas Light & Coke Company and the Indianapolis Natural Gas Company, and controlled by directors in New York. Citizens Gas Company, incorporated in 1906, took over Consumers' operations in May, 1907. Citizens and Indianapolis Gas merged in 1913, with the name remaining Citizens Gas Company. The company operated out of offices in the Majestic Building, 49 S. Pennsylvania St. In 1918 Citizens purchased the Milburn Coal Company of West Virginia to help ease its coal supply limitations. That company was then renamed the Milburn Coal & By-Products Company. In March, 1929, the Indianapolis Board of Works gave Citizens Gas Company formal notice of its intention to exercise its ownership option under the 1905 franchise agreement. The transfer from trust to public ownership occurred in 1935 when the Indiana General Assembly vested ownership in Citizens Gas & Coke Utility in the city of Indianapolis in the form of a public charitable trust. Under this arrangement the utility uses no tax money with the consumers acting as beneficiaries of the trust. The company is overseen by a Board of Trustees (5) who appoints a Board of Directors (7). The directors named initially named Thomas Law Kemp general manager of the company and Dean T. Burns superintendent of the Prospect St. plant. Burns replaced Kemp in 1952 and Victor C. Seiter succeeded Burns in 1965. Richard A. Steele became general manager in 1973, succeeding Seiter. By an agreement with the Panhandle Eastern Pipe Line of Texas, Citizens has been providing natural gas fuel for its customers since 1951. In the 1990s, approximately 85% of Citizens' customers use natural gas for fuel. The company also continues to produce naturalized coke, originally used for heating, but now sold to foundries and blast furnaces. In 1956 the company moved from the Majestic Building to its new headquarters at the 2000 block of N. Meridian. The Milburn By-Products Coal Company's name was changed to the Citizens By-Products Coal Company in 1957 to allow for the storage of underground gas. Sources: Encyclopedia of Indianapolis, pp. 427-428 Citizens Gas & Coke Utility: A History, 1851-1980 Journal Handbook of Indianapolis, p. 140 SCOPE AND CONTENT NOTE The bulk of the collection consists of the minute books for the board of directors of Citizens Gas & Coke and related companies, 1873-1986. Included are minutes and records for the Indianapolis Gas Light & Coke Co., 1873-1894, Indiana Natural Gas Co., 1887-1894, Electric Lighting, Gas Heating, & Illuminating Co., 1881-1913, Indianapolis Gas Co., 1890-1930, Citizens Gas Co., 1905-1930, Citizens Gas & Coke Utility, Board of Directors Minutes, 1929-1986, and Milburn By-Products Coal Co., Board of Directors Minutes, 1918-1967. Also contained are the company's official scrapbooks of relevant newspaper clippings, 1912-1972. There are also accounting related records such as accounting reports, 1935, reports on condition of affairs, 1936-1946, operating reports, 1956-1959, utility monthly statements, 1936-1939, comparative financial statements, 1947-1955, and quarterly and annual reports filed with the city controller, 1936-1945.

Other items in the collection include historically related contract and property documents such as right of way assignments, property transfers, leases, and assignment of franchises, 1905-1929. Also included are financial documents regarding the issuing, redemption, and retiring of preferred and common stock, 1921-1935 as well as cremation affidavit certificates for bonds and mortgages, 1914-1943. Also contained are publications such as The Gas Flame, 1970-1971, publicity news releases, 1967, private scrapbooks, advertising scrapbooks, 1967 & 1973, and brochures regarding gas conversion and gas revenue bonds, 1956 & 1961. BOX 1: Contracts and Property Documents, 1905-1929 BOX AND LISTING 1 Sale & Assignment of Rights, U.S. Encaustic Tile Works, August, 1910 2 Franchise, Town of Broad Ripple, December, 1911 3 Franchise, Town of Beech Grove, May, 1929 4 Franchise to Potts, Stalnaker & Schmidt, May, 1906 5 Option to Purchase Gas Trust Co., May, 1907 6 Sale Contract, Consumers Gas Trust Co., May, 1907 7 Contract Approved Ordinance, Citizens Gas, Indianapolis, November, 1911 8 Indianapolis Franchise to Citizens Gas, August, 1905 9 Option to Purchase, Consumer Gas Trust Co., Jan., 1907 10 Consumers Gas Trust Co., Right of Way Assignments to Citizens Gas, July, 1908 11 Permit to Sell Gas in Woodruff Place, May, 1909 12 Franchise Surrender to and Permit From Indianapolis, 1921 13 Declaration Surrender to and Permit From Broad Ripple, August, 1901 14 Surrender of Franchise and By-Laws Amendments, n.d. 15 Lease from Indianapolis Gas Co., September, 1913 16 Lease from Indianapolis Gas Co., May, 1913 17 Indianapolis Gas Co., Certification of Mortgage, January, 1915 18 Contract with Indianapolis Gas Co. Syndicate, January, 1913 19 Indianapolis Chamber of Commerce, Stock Share, April, 1918 BOX 2: Financial and Property Documents, 1905-1953

1 Authorization to Issue Stock, October, 1921 2 Amendment to Articles of Incorporation, August, 1921 3 Certificate to Issue Common Stock, May, 1911 4 Certificate to Issue Common Stock, May, 1906 5 Certificate to Issue Preferred Stock, August, 1921 6 Certificate Regarding Articles of Incorporation, August, 1921 7 Legal Opinion Regarding Property Transfer, September, 1935 8 Legal Opinions Regarding Property Transfer, September, 1935 9 Resolution Regarding Common Stock Retirement, June, 1935 10 Resolution, Preferred Stock Redemption, June, 1935 11 Resolution, Retirement of Common Stock, June, 1905 12 Resolution, Retirement of Preferred Stock, June, 1935 13 Resolution Authorizing Prepayment of Preferred Stock, July, 1935 14 List of Property, June, 1923 15 Receipts for Documents Removed from Safely Deposit Box, 1931-1934 16 Certificate of Safekeeping, April, 1939 17 Release, Barker v. City of Indianapolis et al, February, 1941 18 Chase National Bank Disposition of Funds, May, 1942 19 Releases (2), Indianapolis Gas Co., May, 1942 20 Cremation Certificate, Unissued Mortgage Bonds, May, 1942 21 Receipts, Gas Utility Revenue Bonds, June, 1942 22 Board of Tax Commissioners, Assessments, October, 1942 23 Majestic Building Lease, September, 1935 24 Cremation Affidavit Certificates, 1914-1935 25 Cremation Affidavit Certificates, First & Refunding Mortgage, 1925-1945, Folder 1 26 Cremation Affidavit Certificates, First & Refunding Mortgage, 1925-1945, Folder 2

27 Cremation Affidavit Certificates, Gas Utility Revenue Temporary Bonds, 1942 28 Cremation Affidavit Certificates, Revenue Bonds & Coupons, 1943, Folder 1 29 Cremation Affidavit Certificates, Revenue Bonds & Coupons, 1943, Folder 2 30 Certificate of Final Dissolution, July, 1946 31 Letter, Utility Director & General Manager to City Council Declining Summons, April, 1947 32 Orders for Temporary Injunction, April, 1947 33 Approved Resolution Electing Social Security, 1953 BOX 3: Minute Books and Printed Reports From Board Minute Books, 1982-1993 1 (BV 3063-3128) Minutes & Records, 1873-1994, individually listed below 2 Gas Utility Revenue Bonds, 1982 Series (from BV 3107) 3 Proposed 1993 Budget, "Attachment A" (from BV 3114) 4 Proposed 1993 Budget, "Attachment A" (from BV 3114) 5 Revenue Refunding Bonds, 1993, "Exhibit A" (from BV 3115) 6 Supplemental Trust Indenture, 1993, "Exhibit B" (from BV 3115) 7 Bond Purchase Agreement, Feb., 1993, "Exhibit C" (from BV 3115) 8 Escrow Deposit Agreement, Feb., 1993, "Exhibit D" (from BV 4015) 9 Escrow Funding Agreement, 1993, "Exhibit E" (from BV 4015) MINUTES BV 3063 Indianapolis Gas Light & Coke, Minutes, 1873-1876 BV 3064 Indianapolis Gas Light & Coke, Minutes, April, 1876-April, 1881 BV 3065 Indianapolis Gas Light & Coke, Reports, Accounts, Board Minutes, 1876-1894 BV 3066 Indianapolis Natural Gas Co. Minutes, 1887-1894 BV 3067 Electric Lighting, Gas Heating & Illuminating Co. & Indianapolis Gas Co., Minutes, 1881-March, 1913 BV 3068 Indianapolis Gas Co., Minutes, May, 1890-Feb., 1905 BV 3069 Indianapolis Gas Co., Minutes, Feb., 1905-June, 1913 BV 3070 Indianapolis Gas Co., Minutes, July, 1913-1930 BV 3071 Citizens Gas Co., Minutes, Aug., 1905-Feb., 1913

BV 3072 Citizens Gas Co., Minutes, Feb., 1913-June, 1918 BV 3073 Citizens Gas Co., Minutes, July, 1918-Aug., 1930 BV 3074 Citizens Gas & Coke, Board Minutes, June, 1929-Sept., 1935 BV 3075 Citizens Gas & Coke, Board Minutes, Sept., 1935-Dec., 1935 BV 3076 Citizens Gas & Coke, Board Minutes, 1936 BV 3077 Citizens Gas & Coke, Board Minutes, 1937 BV 3078 Citizens Gas & Coke, Board Minutes, 1938 BV 3079 Citizens Gas & Coke, Board Minutes, 1939 BV 3080 Citizens Gas & Coke, Board Minutes, 1940 BV 3081 Citizens Gas & Coke, Board Minutes, 1941 BV 3082 Citizens Gas & Coke, Board Minutes, 1942 BV 3083 Citizens Gas & Coke, Board Minutes, 1943-1944 BV 3084 Citizens Gas & Coke, Board Minutes, 1945-1946 BV 3085 Citizens Gas & Coke, Board Minutes, 1947-1948 BV 3086 Citizens Gas & Coke, Board Minutes, 1949 BV 3087 Citizens Gas & Coke, Board Minutes, 1950-Sept., 1951 BV 3088 Citizens Gas & Coke, Board Minutes, Nov., 1951-Jan., 1953 BV 3089 Citizens Gas & Coke, Board Minutes, Feb., 1953-Dec., 1953 BV 3090 Citizens Gas & Coke, Board Minutes, Jan., 1954-May, 1955 BV 3091 Citizens Gas & Coke, Board Minutes, June, 1955-May, 1957 BV 3092 Citizens Gas & Coke, Board Minutes, June, 1957-Nov., 1958 BV 3093 Citizens Gas & Coke, Board Minutes, Jan., 1959-June, 1960 BV 3094 Citizens Gas & Coke, Board Minutes, July, 1960-Oct., 1961 BV 3095 Citizens Gas & Coke, Board Minutes, Nov. 1961-April, 1963 BV 3096 Citizens Gas & Coke, Board Minutes, June, 1963-Aug., 1964 BV 3097 Citizens Gas & Coke, Board Minutes, Sept., 1964-Dec., 1965 BV 3098 Citizens Gas & Coke, Board Minutes, Jan., 1966-March, 1967

BV 3099 Citizens Gas & Coke, Board Minutes, May, 1967-Sept., 1968 BV 3100 Citizens Gas & Coke, Board Minutes, Oct., 1968-Sept., 1969 BV 3101 Citizens Gas & Coke, Board Minutes, Oct., 1969-May, 1971 BV 3102 Citizens Gas & Coke, Board Minutes, June, 1971-July, 1972 BV 3103 Citizens Gas & Coke, Board Minutes, Sept., 1972-Dec., 1974 BV 3104 Citizens Gas & Coke, Board Minutes, Jan., 1975-Dec., 1977 BV 3105 Citizens Gas & Coke, Board Minutes, Jan., 1978-Nov., 1979 BV 3106 Citizens Gas & Coke, Board Minutes, 1980-1981 BV 3107 Citizens Gas & Coke, Board Minutes, Jan., 1981-Oct., 1983 BV 3108 Citizens Gas & Coke, Board Minutes, 1984-1985 BV 3109 Citizens Gas & Coke, Board Minutes, 1986 BV 3110 Citizens Gas & Coke, Board Minutes, 1987 BV 3111 Citizens Gas & Coke, Board Minutes, 1988 BV 3112 Citizens Gas & Coke, Board Minutes, 1989 BV 3113 Citizens Gas & Coke, Board Minutes, 1990-1991 BV 3114 Citizens Gas & Coke, Board Minutes, 1992 BV 3115 Citizens Gas & Coke, Board Minutes, 1993-1994 BV 3116 Citizens Gas & Coke, Trustees Minutes, 1930-1945 BV 3117 Citizens Gas & Coke, Trustees Minutes, 1946-Aug., 1963 BV 3118 Citizens Gas & Coke, Trustees Minutes, Nov., 1963-Dec., 1972 BV 3119 Citizens Gas & Coke, Trustees Minutes, July, 1973-Dec., 1980 BV 3120 Citizens Gas & Coke, Trustees Minutes, Dec., 1981-Dec., 1986 BV 3121 Citizens Gas Co., Exec. Comm. Minutes, Aug., 1923-May, 1933 BV 3122 Citizens Gas Co., Exec. Comm. Minutes, May, 1933-Aug., 1935 BV 3123 Citizens Gas Co., Records, Papers, Correspondence, Trustees of Utilities, Board of Directors, June, 1929- Dec., 1934 BV 3124 Milburn By-Products, Board Minutes, Jan., 1918-June, 1935

BV 3125 Milburn By-Products, Board Minutes, Dec., 1935-Oct., 1942 BV 3126 Milburn By-Products, Board Minutes, 1943-1955 BV 3127 Milburn/Citizens By-Products Board Minutes, March, 1956-May, 1967 BV 3128 Citizens By-Products, Board Minutes, Nov., 1967-Dec., 1985 BOX 4: Accounting Reports, August, 1935-December, 1935; Report on Condition of Affairs, April, 1936-1939 1 Accounting Reports, Aug., 1935-Dec., 1935, Folder 1 2 Accounting Reports, Aug., 1935-Dec., 1935, Folder 2 3 Accounting Reports, Aug., 1935-Dec., 1935, Folder 3 4 Accounting Reports, Aug., 1935-Dec., 1935, Folder 4 5 Report on Condition of Affair, April, 1936-Dec., 1937, Folder 1 6 Report on Condition of Affair, April, 1936-Dec., 1937, Folder 2 7 Report on Condition of Affair, April, 1936-Dec., 1937, Folder 3 8 Report on Condition of Affair, April, 1936-Dec., 1937, Folder 4 9 Report on Condition of Affair, April, 1936-Dec., 1937, Folder 5 10 Report on Condition of Affair, 1938-1939, Folder 1 11 Report on Condition of Affair, 1938-1939, Folder 2 12 Report on Condition of Affair, 1938-1939, Folder 3 13 Report on Condition of Affair, 1938-1939, Folder 4 BOX 5: Report on Condition of Affair, 1940-1946 1 Report on Condition of Affair, 1940-1941, Folder 1 2 Report on Condition of Affair, 1940-1941, Folder 2 3 Report on Condition of Affair, 1940-1941, Folder 3 4 Report on Condition of Affair, 1940-1941, Folder 4 5 Report on Condition of Affair, 1942-1943, Folder 1 6 Report on Condition of Affair, 1942-1943, Folder 2 7 Report on Condition of Affair, 1942-1943, Folder 3

8 Report on Condition of Affair, 1944-1946, Folder 1 9 Report on Condition of Affair, 1944-1946, Folder 2 10 Report on Condition of Affair, 1944-1946, Folder 3 BOX 6: Monthly Reports, 1935; Utility Monthly Statements, 1936-1937 1 Monthly Reports, 1935, Folder 1 2 Monthly Reports, 1935, Folder 2 3 Monthly Reports, 1935, Folder 3 4 Monthly Reports, 1935, Folder 4 5 Utility Monthly Statements, 1936, Folder 1 6 Utility Monthly Statements, 1936, Folder 2 7 Utility Monthly Statements, 1936, Folder 3 8 Utility Monthly Statements, 1936, Folder 4 9 Utility Monthly Statements, 1936, Folder 5 10 Utility Monthly Statements, 1937, Folder 1 11 Utility Monthly Statements, 1937, Folder 2 BOX 7: Utility Monthly Statements, 1937-1938 1 Utility Monthly Statements, 1937, Folder 3 2 Utility Monthly Statements, 1937, Folder 4 3 Utility Monthly Statements, 1937, Folder 5 4 Utility Monthly Statements, 1937, Folder 6 5 Utility Monthly Statements, 1938, Folder 1 6 Utility Monthly Statements, 1938, Folder 2 7 Utility Monthly Statements, 1938, Folder 3 8 Utility Monthly Statements, 1938, Folder 4 9 Utility Monthly Statements, 1938, Folder 5 10 Utility Monthly Statements, 1938, Folder 6

11 Utility Monthly Statements, 1938, Folder 7 BOX 8: Utility Monthly Statements, 1939; Comparative Financial Statements, 1947-1950 1 Utility Monthly Statements, 1939, Folder 1 2 Utility Monthly Statements, 1939, Folder 2 3 Utility Monthly Statements, 1939, Folder 3 4 Utility Monthly Statements, 1939, Folder 4 5 Utility Monthly Statements, 1939, Folder 5 6 Utility Monthly Statements, 1939, Folder 6 7 Utility Monthly Statements, 1939, Folder 7 8 Comparative Financial Statements, 1947-1950, Folder 1 9 Comparative Financial Statements, 1947-1950, Folder 2 10 Comparative Financial Statements, 1947-1950, Folder 3 11 Comparative Financial Statements, 1947-1950, Folder 4 12 Comparative Financial Statements, 1947-1950, Folder 5 13 Comparative Financial Statements, 1947-1950, Folder 6 BOX 9: Comparative Financial Statements, 1947-1955 1 Comparative Financial Statements, 1947-1950, Folder 7 2 Comparative Financial Statements, 1947-1950, Folder 8 3 Comparative Financial Statements, 1951-1953, Folder 1 4 Comparative Financial Statements, 1951-1953, Folder 2 5 Comparative Financial Statements, 1951-1953, Folder 3 6 Comparative Financial Statements, 1951-1953, Folder 4 7 Comparative Financial Statements, 1951-1953, Folder 5 8 Comparative Financial Statements, 1951-1953, Folder 6 9 Comparative Financial Statements, 1954-1955, Folder 1 10 Comparative Financial Statements, 1954-1955, Folder 2

11 Comparative Financial Statements, 1954-1955, Folder 3 12 Comparative Financial Statements, 1954-1955, Folder 4 BOX 10: Operating Reports, 1956 1 Operating Reports, January, 1956-June, 1956, Folder 1 2 Operating Reports, January, 1956-June, 1956, Folder 2 3 Operating Reports, January, 1956-June, 1956, Folder 3 4 Operating Reports, January, 1956-June, 1956, Folder 4 5 Operating Reports, January, 1956-June, 1956, Folder 5 6 Operating Reports, January, 1956-June, 1956, Folder 6 7 Operating Reports, July, 1956-December, 1956, Folder 1 8 Operating Reports, July, 1956-December, 1956, Folder 2 9 Operating Reports, July, 1956-December, 1956, Folder 3 10 Operating Reports, July, 1956-December, 1956, Folder 4 11 Operating Reports, July, 1956-December, 1956, Folder 5 12 Operating Reports, July, 1956-December, 1956, Folder 6 BOX 11: Operating Reports, 1957 1 Operating Reports, January, 1957-June, 1957, Folder 1 2 Operating Reports, January, 1957-June, 1957, Folder 2 3 Operating Reports, January, 1957-June, 1957, Folder 3 4 Operating Reports, January, 1957-June, 1957, Folder 4 5 Operating Reports, January, 1957-June, 1957, Folder 5 6 Operating Reports, January, 1957-June, 1957, Folder 6 7 Operating Reports, July, 1957-December, 1957, Folder 1 8 Operating Reports, July, 1957-December, 1957, Folder 2 9 Operating Reports, July, 1957-December, 1957, Folder 3 10 Operating Reports, July, 1957-December, 1957, Folder 4

11 Operating Reports, July, 1957-December, 1957, Folder 5 12 Operating Reports, July, 1957-December, 1957, Folder 6 BOX 12: Operating Reports, 1958 1 Operating Reports, January, 1958-June, 1958, Folder 1 2 Operating Reports, January, 1958-June, 1958, Folder 2 3 Operating Reports, January, 1958-June, 1958, Folder 3 4 Operating Reports, January, 1958-June, 1958, Folder 4 5 Operating Reports, January, 1958-June, 1958, Folder 5 6 Operating Reports, January, 1958-June, 1958, Folder 6 7 Operating Reports, July, 1958-December, 1958, Folder 1 8 Operating Reports, July, 1958-December, 1958, Folder 2 9 Operating Reports, July, 1958-December, 1958, Folder 3 10 Operating Reports, July, 1958-December, 1958, Folder 4 11 Operating Reports, July, 1958-December, 1958, Folder 5 12 Operating Reports, July, 1958-December, 1958, Folder 6 BOX 13: Operating Reports, 1959 1 Operating Reports, January, 1959-June, 1959, Folder 1 2 Operating Reports, January, 1959-June, 1959, Folder 2 3 Operating Reports, January, 1959-June, 1959, Folder 3 4 Operating Reports, January, 1959-June, 1959, Folder 4 5 Operating Reports, January, 1959-June, 1959, Folder 5 6 Operating Reports, January, 1959-June, 1959, Folder 6 7 Operating Reports, July, 1959-December, 1959, Folder 1 8 Operating Reports, July, 1959-December, 1959, Folder 2 9 Operating Reports, July, 1959-December, 1959, Folder 3 10 Operating Reports, July, 1959-December, 1959, Folder 4

11 Operating Reports, July, 1959-December, 1959, Folder 5 12 Operating Reports, July, 1959-December, 1959, Folder 6 BOX 14: Quarterly & Annual Reports, 1935-1950 1 Quarterly & Annual Reports, 1935-1936 2 Quarterly & Annual Reports, 1937 3 Quarterly & Annual Reports, 1938 4 Quarterly & Annual Reports, 1939 5 Quarterly & Annual Reports, 1940 6 Quarterly & Annual Reports, 1941 7 Quarterly, Annual & Interim Reports, 1942 8 Quarterly & Annual Reports, 1943 9 Quarterly & Annual Reports, 1944 10 Quarterly & Annual Reports, 1945 11 Quarterly & Annual Reports, 1946 12 Quarterly & Annual Reports, 1947 13 Quarterly & Annual Reports, 1948 14 Quarterly & Annual Reports, 1949 15 Quarterly & Annual Reports, 1950 BOX 15: Publication, Clippings & Publicity, 1938-1972 1 Gas, November, 1955 2 800 B.T.U. Conversion Manual, 1956 3 Gas Conversion Brochure, n.d. 4 Gas Revenue Bonds, 1961 5 Publicity--News Releases, 1967, Folder 1 6 Publicity--News Releases, 1967, Folder 2 7 Publicity--News Releases, 1967, Folder 3

8 The Gas Flame, April, 1970-October, 1971 9 Clippings, "Years of Progress," 1938-1941, Folder 1 10 Clippings, "Years of Progress," 1938-1941, Folder 2 11 Clippings, 1940-1944 12 "Old Clippings," 1947-1949 13 Clippings, 1956-1957 14 Clippings & Notes, 1969-1972 15 Clippings, 1970-1972 BOX 16: Scrapbooks, 1933-1954 1 (BV 3129-3164) Scrapbooks, 1912-1972, individually listed below 2 (OMB 61) Scrapbook, 1949-1950 3 (OMB 61) Scrapbook, 1952-1954 4 (OMB 61) Scrapbook, 1937-1938 SCRAPBOOKS BV 3129 Scrapbook, April, 1912-July, 1913 BV 3130 Scrapbook, Sept., 1917-Dec., 1919 BV 3131 Scrapbook, May, 1928-June, 1931 BV 3132 Scrapbook, Jan., 1934-March, 1934 BV 3133 Scrapbook, Oct., 1935-Nov., 1935 BV 3134 Scrapbook, Oct., 1937-June, 1938 BV 3135 Scrapbook, Oct., 1937-Aug., 1939 BV 3136 Scrapbook, Aug., 1939-Dec., 1945 BV 3137 Scrapbook, Jan., 1946-April, 1947 BV 3138 Scrapbook, Dec., 1946-March, 1948 (V.C. Seiter) BV 3139 Scrapbook, April, 1947-April, 1949 BV 3140 Scrapbook, April, 1948-Jan., 1949 (V.C. Seiter) BV 3141 Scrapbook, Jan., 1949-June, 1950 (V.C. Seiter)

BV 3142 Scrapbook, May, 1949-July, 1954 BV 3143 Scrapbook, June, 1950-May, 1954 BV 3144 Scrapbook, Aug., 1954-May, 1957 BV 3145 Scrapbook, March, 1954-July, 1955 (V.C. Seiter) BV 3146 Scrapbook, July, 1955-March, 1958 (V.C. Seiter) BV 3147 Scrapbook, May, 1954-March, 1956 BV 3148 Scrapbook, April, 1958-Sept., 1961 (V.C. Seiter) BV 3149 Scrapbook, March, 1959-Aug., 1960 BV 3150 Scrapbook, Aug., 1960-March, 1962 BV 3151 Scrapbook, Sept., 1961-July, 1964 BV 3152 Scrapbook, March, 1962-June, 1963 BV 3153 Scrapbook, June, 1963-Aug., 1964 BV 3154 Scrapbook, Aug., 1964-March, 1965 BV 3155 Scrapbook, Aug., 1964-Nov., 1966 (V.C. Seiter) BV 3156 Scrapbook, March, 1965-Sept., 1965 BV 3157 Scrapbook, Sept., 1965-Nov., 1965 BV 3158 Scrapbook, Sept., 1965-Oct., 1966 (V.C. Seiter) BV 3159 Scrapbook, Nov., 1966-Aug., 1968 BV 3160 Scrapbook, Nov., 1967-Aug., 1968 BV 3161 Scrapbook, Jan., 1966-June, 1970 (Favorable) BV 3162 Scrapbook, Oct., 1967-June, 1970 (Unfavorable) BV 3163 Scrapbook, June, 1970-Dec., 1971 BV 3164 Scrapbook, Dec., 1971-Oct., 1972 BOX 17: Advertising Books, 1967, 1973; Clippings, 1947-1948 1 (OMB 61) Clippings, 1947-1948 2 (OMB 61) Advertising Book, 1967

3 (OMB 61) Advertising Books, 1973 CATALOGUING INFORMATION MAIN ENTRY: Citizens Gas & Coke Utility (Indianapolis, Ind.) SUBJECT ENTRIES: Citizens Gas & Coke Utility (Indianapolis, Ind.) Public utilities--indiana--indianapolis Gas companies--indiana--indianapolis Gas companies--law and legislation--indiana Gas industry--indiana--indianapolis Gas lighting--indiana--indianapolis Gas manufacture and works--indiana--indianapolis Business records--indiana--indianapolis Natural gas--indiana--indianapolis ADDED ENTRIES: Citizens Gas Company (Indianapolis, Ind.) Consumers Gas Trust Company (Indianapolis, Ind.) Indianapolis Gas Light & Coke Company Indianapolis Natural Gas Company Indianapolis Gas Company Citizens By-Products Coal Company (Milburn, W. Va.) Milburn By-Products Coal Company (Milburn, W. Va.) Milburn Coal Company (Milburn, W. Va.) Electric Lighting, Gas Heating and Illuminating Company (Indianapolis, Ind.) END