Box 57
Container
Contains 13 Results:
#355: United Kingdom of Great Britain and Ireland Two-Year 5% Secured Loan Gold Note Syndicate, 1916, 1918
File — Box: 57, Folder: 1
Dates:
1916, 1918
#356: United Kingdom of Great Britain and Ireland One-Year and Two-Year 5 1/2% Secured Loan Convertible Gold Note Syndicate, 1917
File — Box: 57, Folder: 2
Dates:
1917
#357: Consolidated Gas Company, 1913-1920
File — Box: 57, Folder: 3
Scope and Contents note
Contains documents relating to stock and bonds in the company.
Dates:
1913-1920
#360: Interborough Rapid Transit Co. 5% Gold Bonds Syndicate, 1912-1923
File — Box: 57, Folder: 5-6
Scope and Contents note
Includes examples of J.P. Morgan & Co. mourning stationery.
Dates:
1912-1923
#361: Metropolitan Trust Co., New York, N.Y., 1916
File — Box: 57, Folder: 7
Scope and Contents note
Re: Opening of account.
Dates:
1916
#362: Nipissing Mines Co. (Ontario, Canada), 1917
File — Box: 57, Folder: 8
Scope and Contents note
Re: Conversion of stock held in the company.
Dates:
1917
#363: Baylies property, 1915-1917
File — Box: 57, Folder: 9
Scope and Contents note
Re: Half-interest with Mr. H.A.C. Taylor in property located at Fifth Avenue and 71st Street, New York, N.Y.
Dates:
1915-1917
#364: Property adjoining New York Residence, 1915
File — Box: 57, Folder: 10
Scope and Contents note
Re: purchase of lot on 71st Street.
Dates:
1915