Connecticut Income Tax Return, 1956 Box 7, Folder K Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Connecticut Income Tax Return, 1957 Box 7, Folder M Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Connecticut Income Tax Return, 1958 Box 7, Folder O Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Connecticut State and Federal Tax Return, New York Tax Return, and Inventory Return, 1933 Box 5, Folder F Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Correspondence, 1953-1962 Box 1, Folder K Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Correspondence concerning income tax returns, 1917-1920 1922-1925. Box 3, Folder B Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Correspondence (IRS), 1946-1953 Box 1, Folder J Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Director and Stockholder minutes, 1906-1909 Box 8, Folder AA Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Director meeting minutes, stockholder meeting minutes, corporate resolutions proxies for special meeting of stockholders, 1936 Box 8, Folder S Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…
Directors meeting minutes, 1934 balance sheet pertaining to 1933 corporate resolutions 1934 resignation letters Box 8, Folder Q Bookmark Collection Context Connecticut Museum of Culture and History Broad Brook Co. records, 1848-1960…