Box 46
Container
Contains 19 Results:
List of Stocks, Connecticut municipals, Other municipals, 1937 - 1942
File — Box: 46, Folder: 16
Dates:
1937 - 1942
New York Stock Exchange - Rules of Board of Governors (service charges - Rule 490)
File — Box: 46, Folder: 17
Dates:
1842 - 1943
Miscellaneous Stock Records, Miscellaneous Information on Stocks, 1842, 1919, and undated
File — Box: 46, Folder: 18
Dates:
1842, 1919, and undated
Tax Return, (to Comptroller of Currency), Statement of Stacks, Statement of "Resources" and "Liabilities",, 1901, 1889, 1916
File — Box: 46, Folder: 19
Dates:
1901, 1889, 1916
