- Museum
- Library
- Publications
- Education
- Plan a Visit
- Events
- Support MdHS
Did you know...
Baltimore Bargain House Records 1897-1980, MS. 2836
Maryland Historical Society
Library of Maryland History
Baltimore Bargain House Records, 1897-1980
Maryland Historical
Society
(Text converted and initial EAD tagging
provided by Apex Data Services, March 1999.)
Baltimore Bargain House Records, 1897-1980 Contact Information:
Maryland Historical Society
Manuscripts Department
Maryland Historical Society Library
201 West Monument Street
Baltimore MD 21201-4674
410.685.3750
Fax: 410.385.2105
library@mdhs.org
www.mdhs.org
Descriptive Summar
yBaltimore Bargain House Records, 1897-1980
MS. 2836
Maryland Historical Society
Baltimore MD 21201-4674
History
Jacob Epstein opened the Baltimore Bargain House in 1881. It began as a small shop and grew into a wholesale and general merchandise distributor with an annual out ut of $48,000,000. Located in the heart of Baltimore's downtown business district, the Baltimore Bargain House distributed mainly to southern businesses. In 1912, Jacob Epstein entered into a co-partnership with Nathan Epstein, Abraham I. Weinberg, A. Ray Katz, and Sidney Lansburg. During this time, Jacob Epstein was still proprietor. This partnership continue until 1919 when the Baltimore Bargain House was sold and became the American Wholesale Corporation. Butler Brothers bought the American Wholesale Corporatic in 1929, changing its name to American General Corporation. Jacob Epstein was born December 28, 1865 and died December 27, 1945. Nathan Epstein was born in 1876 and died on February 13, 1956. Abraham I Weinberg was born in 1863 and died on May 31, 1932. A. Ray Katz was born in 1877 and died on March 19, 1938. Sidney Lansburgh was born on February 18, 1878 and died on April 25, 1958.
Container List
Box 1
1903-1918
Minor Privileges
1906-07
Landover, West Virginia Ore Lands
1911-14
Articles of Co-Partnership
1915-18
Articles of Co-Partnership
1914, 15, 20
Certificates of Incorporation
1917, 28, 33-34
Stock Certificates (originals removed to Prints and Photos)
1918-20
Income Tax Return Records
1918, 19, 36
Transfer of Preferred Stock
1919
Agreement and Related Correspondence
1919
Bill of Sale
1919
Certificate of Incorporation
1919
Waiver of First Meeting of Directors
1919, 21, n.d.
Correspondence re: IRS
1922
Memorandum
1922-24, 26-27
Balance Sheets
1922-27
Annual Audits
1929, 30
Article of Admendment
1930-33
New Amsterdam Casuality Company
1931-33
Articles of Reduction of Outstanding Capital Stock
1950
State Tax Commission
1951
Articles of Admendment
1980
Reminiscence
n.d.
Notes
1915-18
Papers from Private Ledger
1915
Oxford Realty Co. certificate of incorp. (removed from minute books)
Box 2
1929-30
Five Appraisal Books of the Baltimore Bargain House
Box 3
1899-1906, 1900-14, 1913-22
Three Private Books of Jacob Epstein
1919
Preferred Stock
1919-24
Common Stock
Ledgers
1899-1902
Representative Ledger
1915-18
Private Ledger
1918-29
Transfer General Ledger
1915-53
Stockholders minutes of Oxford Realty Company
1915-53
Directors minutes of Oxford Realty Co.
**Removed to PandP: 1912 bill with letterhead for trunk
1910 letterhead, letter asking for remittance of past due bill
Four advertisements

