Box 48
Container
Contains 15 Results:
State of Connecticut - Miscellaneous papers, mostly from the Office of the Tax Commissioner, 1925 - 1944
File — Box: 48, Folder: 1
Dates:
1925 - 1944
U. S. Treasury Department "NWB and Federal Housing Administration to NWB (also information sheets from Treasury Department - internal revenue, and 1941 Tables for Computing Taxes), 1938 - 1941
File — Box: 48, Folder: 3
Dates:
1938 - 1941
State of Connecticut, Department of Labor - Unemployment Compensation Division, 1935 - 1943
File — Box: 48, Folder: 4
Dates:
1935 - 1943
Reconstruction. Finance Corporation. (circulars and various other papers), 1933 Sep-1939 Feb
File — Box: 48, Folder: 5
Dates:
1933 Sep-1939 Feb
Federal Deposit Insurance Corporation. (miscellaneous papers and circulars), 1933 - 1940
File — Box: 48, Folder: 7
Dates:
1933 - 1940
F.D.I.C. (miscellaneous papers), Treasury Department (miscellaneous papers), 1936-1944, 1941-1942
File — Box: 48, Folder: 8
Dates:
1936-1944, 1941-1942
U. S. Secret Service - Counterfeit Warning Notices, 1938 Mar-1941 Sep
File — Box: 48, Folder: 9
Dates:
1938 Mar-1941 Sep
F.B.I. - Identification Orders and Cancellations, 1938 Jul-1941 Jan
File — Box: 48, Folder: 10
Dates:
1938 Jul-1941 Jan
