Income tax returns, 1917-1960 Box 3, Folder A Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
IRS and state correspondence concerning tax returns, 1917-1920 Box 3, Folder C Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Local tax lists, 1919-1929 Box 3, Folder D Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Local tax lists "property", 1930-1941 Box 3, Folder F Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Minutes of Directors meetings, proxies for annual meeting of stockholders list of stockholders, 1938 Box 8, Folder U Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Notices to Stockholders, special meeting of stockholders minutes, proxies for annual meeting of stockholders, 1934 Box 8, Folder P Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Phonograph records, WTIC, 1943 February 15 Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Photographs, certificate of award, program guide, newspaper clippings 1942-1945 Box 12, Folder A Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
President's Address to the Directors, Directors meeting minutes, Stockholders meeting minutes Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Profit and loss, capital stock, rents, oils, fuel, 1918-1920 Box OV Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…