Skip to main content

Box 74

 Container

Contains 33 Results:

J. Rosenbaum, GmbH - Reichsfluchtsteuer [Reich Flight Tax], 1934-1935

 File — Box: 74, Folder: 4
Dates: translation missing: en.enumerations.date_label.Creation: 1934-1935

Jager, Wietze, 1945-1953

 File — Box: 74, Folder: 5
Scope and Content Note

Claim against verwalter/administrator of firm during German occupation

Dates: translation missing: en.enumerations.date_label.Creation: 1945-1953

Jerome Press, 1941

 File — Box: 74, Folder: 6
Dates: translation missing: en.enumerations.date_label.Creation: 1941

Juergens, Ph. J., 1946-1948

 File — Box: 74, Folder: 7
Dates: translation missing: en.enumerations.date_label.Creation: 1946-1948

Kauffmann, Arthur, 1946

 File — Box: 74, Folder: 8
Dates: translation missing: en.enumerations.date_label.Creation: 1946

Knickerbocker Weekly, 1941-1947

 File — Box: 74, Folder: 11
Dates: translation missing: en.enumerations.date_label.Creation: 1941-1947

Lang, Bernard D., 1941-1948

 File — Box: 74, Folder: 14
Dates: translation missing: en.enumerations.date_label.Creation: 1941-1948

Life insurance, 1937-1953

 File — Box: 74, Folder: 15
Dates: translation missing: en.enumerations.date_label.Creation: 1937-1953

Ligneuil, Raymond, 1940-1942

 File — Box: 74, Folder: 16
Dates: translation missing: en.enumerations.date_label.Creation: 1940-1942

Liquidation, 1945-1947

 File — Box: 74, Folder: 20
Scope and Content Note

Various documents related to the dissolution of the Dutch firm including tax filings, financial reports, and correspondence with banks and other financial institutions

Dates: translation missing: en.enumerations.date_label.Creation: 1945-1947