Associated Gas and Electric Company records, 1902-1954.
Collection Number: 4261

Division of Rare and Manuscript Collections
Cornell University Library


DESCRIPTIVE SUMMARY

Title:
Associated Gas and Electric Company records, 1902-1954.
Repository:
Division of Rare and Manuscript Collections
Collection Number:
4261
Abstract:
Records of AGEC include articles of incorporation; contract agreements between AGEC and its subsidiaries and banks regarding corporate stock, bonds, and debentures, mergers, real estate and facilities transactions, and electricity distribution; annual financial reports to securities holders; Federal Trade Commission accounting reports; 211 volumes of stock and bond ownership certificates; AGEC audits, 1906-1939; indentures; Board of Directors and Executive Committee minute books of operating companies, service companies, holding companies, and trusts; 88 volumes of scrapbooks, including letters, circulars, sales brochures, clippings, and reports; U.S. District Court records of litigation concerning the reorganization of AGEC, including testimony, proceedings, judges' opinions and rulings, and reports of court-appointed trustees, 1930s; histories of AGEC and its associated properties, and biographical information on Howard C. Hopson; lists of companies and mergers, 1919-1933; Securities and Exchange Commission legal forms and hearings, 1941-1944; copies of and AGEC company magazine, 1927-1938; and related records. Also included are journals, ledgers, cashbooks, payroll vouchers, stock certificate books, and other items concerning Howard C. Hopson's business interests, including trusts, service companies, and investment and management firms; also, records concerning the Rural Electrification Administration. Includes Manila Electric Company records on microfilm.
Creator:
Associated Gas and Electric Company
Quanitities:
151 cubic feet.
4 microfilm reels.
Language:
Collection material in English

ORGANIZATIONAL HISTORY

The Associated Gas and Electric Company (AGEC) was a utility holding company which went bankrupt in the 1930s. It was reorganized under the supervision of the courts and was broken down into smaller companies by government order. The company originated as the Ithaca Gas Light Company of Ithaca, N.Y. in 1852. Soon after 1900, its owners began securing control of surrounding properties and the company was incorporated in 1906. There were fourteen subsidiary companies, all but two of which were located in New York; the largest and most important were the Ithaca Gas Light Company and the Homer and Cortland Gas Light Company. Through mergers among its operating companies, the numbers were reduced to four - the Homer and Cortland Gas Light Company, the Ithaca Gas Light Company, the Ithaca Electric Light and Power Company, and the Norwich Gas and Electric Company. These companies were consolidated in 1916 under the name of the New York State Electric and Gas Corporation.

COLLECTION DESCRIPTION

Records of AGEC include articles of incorporation; contract agreements between AGEC and its subsidiaries and banks regarding corporate stock, bonds, and debentures, mergers, real estate and facilities transactions, and electricity distribution; annual financial reports to securities holders; Federal Trade Commission accounting reports; 211 volumes of stock and bond ownership certificates; AGEC audits, 1906-1939; indentures; Board of Directors and Executive Committee minute books of operating companies, service companies, holding companies, and trusts; 88 volumes of scrapbooks, including letters, circulars, sales brochures, clippings, and reports; U.S. District Court records of litigation concerning the reorganization of AGEC, including testimony, proceedings, judges' opinions and rulings, and reports of court-appointed trustees, 1930s; histories of AGEC and its associated properties, and biographical information on Howard C. Hopson; lists of companies and mergers, 1919-1933; Securities and Exchange Commission legal forms and hearings, 1941-1944; copies of and AGEC company magazine, 1927-1938; and related records. Also included are journals, ledgers, cashbooks, payroll vouchers, stock certificate books, and other items concerning Howard C. Hopson's business interests, including trusts, service companies, and investment and management firms; also, records concerning the Rural Electrification Administration. Includes Manila Electric Company records on microfilm.

INFORMATION FOR USERS

Cite As:

Associated Gas and Electric Company records, #4261. Division of Rare and Manuscript Collections, Cornell University Library.
Restrictions on Use:

Collection may not be photocopied, since many of the items are bound volumes, but digital photography is permitted.

SUBJECTS

Names:
Hopson, Howard C.
United States. Federal Trade Commission
United States. Securities and Exchange Commission
New York State Electric and Gas Corporation
Philippine Electric Company
Manila Electric Company
Meralco (Firm)
Ithaca Gas Light Company (N.Y.)
Homer and Cortland Gas Light Company (N.Y.)
Ithaca Electric Light and Power Company (N.Y.)
Norwich Gas and Electric Company (N.Y.)
Subjects:
Mutual funds.
Stocks.
Rural electrification.
Real property, Exchange of.
Public utility holding companies.
Public utilities -- Law and legislation.
Public utilities -- Finance.
Monopolies.
Investments.
Gas companies.
Electric utilities.
Electric power distribution.
Consolidation and merger of corporations.
Bonds.
Advertising -- Public utilities.
Form and Genre Terms:
Stock certificates.
Scrapbooks.
Indentures.
Ledgers (account books)

CONTAINER LIST
Container
Description
Date
Contents
Scope and Contents
Page numbers below refer to the page number of the entire document and are not the number printed on the original page.
  1. Introduction and Company History - Pages 2-41
  2. Subject List - Pages 42-46
  3. Box List - Pages 47-48
  4. Item List - Pages 49-255
Series I. Scrapbooks
1922-1941
Box 1
1922-1925
Scope and Contents
1
Box 1
1926
Scope and Contents
2-3
Box 1
1927
Scope and Contents
4-5; contains memo for Mr. Stix from H.C. Hopson.
Box 2
1928
Scope and Contents
6-8
Box 3
1929
Scope and Contents
9-12
Box 3
1930
Scope and Contents
13-16
Box 4
1931
Scope and Contents
17-18; 2 volumes of 4 - pages 1-300
Box 5
1931
Scope and Contents
19-20; 2 volumes of 4 - pages 301-571
Box 5
1932
Scope and Contents
21-23
Box 6
1932
Scope and Contents
24-25
Box 6
1933
Scope and Contents
26-28; 3 volumes of 4 - pages 1-600
Box 7
1933
Scope and Contents
29
Box 7
1934
Scope and Contents
30-33
Box 8
1934
Scope and Contents
34-36
Box 8
1935
Scope and Contents
37-39
Box 9
1935
Scope and Contents
40
Box 9
1936
Scope and Contents
41-45
Box 10
1937
Scope and Contents
46-49
Box 11
1937
Scope and Contents
50
Box 11
1938
Scope and Contents
51-55
Box 12
Associated Gas and Electric System - Circulars
1924-1927
Scope and Contents
56; Volume #1
Box 12
Associated Gas and Electric System - Circulars
1927-1929
Scope and Contents
57; Volume #2
Box 13
Associated Gas and Electric System - Circulars
1929-1931
Scope and Contents
58; Volume #3
Box 13
Associated Gas and Electric System - Circulars
1931-1933
Scope and Contents
59; Volume #4
Box 13
Associated Gas and Electric Company and Associated Gas and Electric Corporation - Brochure by C. A. Dougherty
Date unknown
Scope and Contents
60
Box 13
Associated Gas and Electric Company - Miscellaneous Scrapbook
1940
Scope and Contents
61
Box 13
AG&EC exchange offers
1928-12-15-1933-07-25
Scope and Contents
62
Box 14
AG&EC exchange offers
1922-1927
Scope and Contents
63
Box 14
AG&EC exchange offers
1928-1930
Scope and Contents
64
Box 14
Miscellaneous exchange offers
1929-1936
Scope and Contents
65
Box 14
Miscellaneous exchange offers
1931-1941
Scope and Contents
66
Box 14
6% convertible debentures - Series A-F
Date unknown
Scope and Contents
67
Box 14
6% convertible debentures - Series A-F
Date unknown
Scope and Contents
68
Box 15
AG&ESC system exchange offers
1932-12-15-1933-07-25
Scope and Contents
69-72; 4 volumes (A-Z)
Box 16
AG&ESC system exchange offers
1929-1938
Scope and Contents
73-76; 4 volumes (A-Z)
Box 14
AG&ESC system exchange offers
1929-1941
Scope and Contents
77-78; 2 volumes of 12 (A-C)
Box 16
AG&ESC system exchange offers
1929-1941
Scope and Contents
79
Box 17
AG&ESC system exchange offers
1929-1941
Scope and Contents
80
Box 18
AG&ESC system exchange offers
1929-1941
Scope and Contents
81-84
Box 19
AG&ESC system exchange offers
1929-1941
Scope and Contents
85
Box 19
AG&ESC system exchange offers
1929-1941
Scope and Contents
86-88
Box 20
AG&ESC system exchange offers
1929-1941
Scope and Contents
89
Series II. Court Records
1910-1944
Box 23
Securities and Exchange Commission Hearings - Delisting Proceeding
Date unknown
Scope and Contents
106-107; pages 902/2945
Box 24
Associated Gas and Electric Company - United States District Court Hearings - 77 B Proceedings
1934-1937
Scope and Contents
108-111
Box 25
Associated Gas and Electric Company - United States District Court Hearings - 77 B Proceedings
1934-1937
Scope and Contents
112-116
Box 25
Eastern Utilities Investing Corporation - Hearings before Special Master William Prickett
1938-1939
Scope and Contents
117-118
Box 26
Eastern Utilities Investing Corporation - Hearings before Special Master William Prickett
1938-1939
Scope and Contents
119-121
Box 26
Public Hearings before the Joint Legislative Committee to Investigate Public Utilities
1934-1936
Scope and Contents
122-126
Box 27
Public Hearings before the Joint Legislative Committee to Investigate Public Utilities
1934-1938
Scope and Contents
127
Box 27
Associated Gas and Electric Company - Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-09-24-1941-11-07
Scope and Contents
128-129
Box 28
Associated Gas and Electric Company - Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-09-24-1941-11-07
Scope and Contents
130
Box 28
H.C. Hopson transcript of testimony
1940-11-06-1940-12-11
Scope and Contents
131-133
Box 29
H.C. Hopson transcript of testimony
1940-11-06-1940-12-11
Scope and Contents
134
Box 29
H.C. Hopson transcript - digest of steno minutes
1940-11-06-1940-12-26
Scope and Contents
135-137
Box 29
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-11-10-1942-05-27
Scope and Contents
138-140
Box 30
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-11-10-1942-05-27
Scope and Contents
141-142
Box 31
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-11-10-1942-05-27
Scope and Contents
143-144
Box 32
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1941-11-10-1942-05-27
Scope and Contents
145-146
Box 33
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1942-05-28-1943-01-06
Scope and Contents
147-148
Box 34
AG&EC Recap Litigation - Transcript of Testimony before Judge Crane Special Master
1942-05-28-1943-01-06
Scope and Contents
149
Box 34
CDC (Convertible Debenture Certificates) Proceedings - Transcript of Testimony before Judge Crane
1942-12-07-1943-03-16
Scope and Contents
150
Box 35
CDC (Convertible Debenture Certificates) Proceedings - Transcript of Testimony before Judge Crane
1942-12-07-1943-03-16
Scope and Contents
151
Box 35
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Reorganization Testimony including Compromise
Date unknown
Scope and Contents
152-153
Box 36
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Reorganization Testimony including Compromise
Date unknown
Scope and Contents
154
Box 36
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Recap Compromise
1943-03-29-1943-06-22
Scope and Contents
155
Box 37
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Recap Compromise
1943-03-29-1943-06-22
Scope and Contents
156
Box 37
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Recap Compromise
1943-06-23-1943-07-02
Scope and Contents
157
Box 37
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Examination under Section 167 and 21A
1940-1943
Scope and Contents
158
Box 38
Associated Gas and Electric Company - Associated Gas and Electric Corporation - Examination under Section 167 and 21A
1940-1943
Scope and Contents
159
II.a. Annual Reports to Security Holders
1910-1944
Box 20
Associated Gas and Electric Company (Parent)
1910-1927
Scope and Contents
90
Box 20
Associated Gas and Electric Company and Subsidiaries
1924-1926
Scope and Contents
91
Box 20
Associated Gas and Electric Company and Subsidiaries
1927-1928
Scope and Contents
92
Box 20
Associated Gas and Electric Company and Subsidiaries
1929-1930
Scope and Contents
93
Box 21
Associated Gas and Electric Company and Subsidiaries
1931
Scope and Contents
94
Box 21
Associated Gas and Electric Company and Subsidiaries
1932
Scope and Contents
95
Box 21
Associated Gas and Electric Company and Subsidiaries
1933
Scope and Contents
96
Box 21
Associated Gas and Electric Company and Subsidiaries
1934
Scope and Contents
97
Box 21
Associated Gas and Electric Company and Subsidiaries
1935
Scope and Contents
98
Box 22
Associated Gas and Electric Company and Subsidiaries
1936
Scope and Contents
99
Box 22
Associated Gas and Electric Company and Subsidiaries
1937
Scope and Contents
100
Box 22
Associated Gas and Electric Company and Subsidiaries
1938
Scope and Contents
101
Box 22
Associated Gas and Electric Company and Subsidiaries
1939
Scope and Contents
102
Box 22
Associated Gas and Electric Company and Subsidiaries
1940
Scope and Contents
103
Box 23
Reports in pamphlet form
1910-1944
Scope and Contents
104-105
Series III. Federal Trade Commission
1927-1934
Scope and Contents
Includes FTC accounting reports volumes 1-25 and 32-37.
Box 38
FTC Accounting Reports
Date unknown
Scope and Contents
160-165
Box 39
FTC Accounting Reports
Date unknown
Scope and Contents
166-168
Box 39
FTC Accounting Reports
Date unknown
Scope and Contents
169-175
Box 40
FTC Accounting Reports
Date unknown
Scope and Contents
176-183
Box 41
FTC Accounting Reports
Date unknown
Scope and Contents
184-189
Box 42
FTC Accounting Reports
Date unknown
Scope and Contents
190-191
Box 42
Official Report of Proceedings
1932-06-1933-03
Scope and Contents
192-197
Box 43
Official Report of Proceedings
1932-06-1933-03
Scope and Contents
198-201
Box 43
Pennsylvania Electric Co. - Volumes 1-3
Date unknown
Scope and Contents
202-204
Box 43
Pennsylvania Electric Corp. - Volumes 1-2
Date unknown
Scope and Contents
205
Box 44
Pennsylvania Electric Corp. - Volumes 1-2
Date unknown
Scope and Contents
206-207
Box 44
Servicing Company
1927
Scope and Contents
208
Box 44
Ageco Securities Company
1934
Scope and Contents
209
Box 44
General Testimony
1933-1934
Scope and Contents
210-212
Box 44
Engineering Report
Date unknown
Scope and Contents
213
Series IV. Accounting & Minute Books
1899-1947
Box 45
Allied Agents, Inc. (DE)
1932-03-30-1939-10-21
Scope and Contents
214
Box 45
Allied Agents, Inc. (Voting Trust)
1934-11-28-1939-02-14
Scope and Contents
215
Box 45
Allied Investing Corp. (PA)
1936-06-09-1939-06-30
Scope and Contents
216
Box 45
American Utilities Co. (DE)
1925-07-07-1938-01-26
Scope and Contents
217-220
Box 45
Keuka Outlet Realty Corp. formerly John T. Andrews & Co., Inc.
1915-02-17-1931-10-21
Scope and Contents
221-222
Box 46
Appliance Finance Company (DE)
1934-09-04-1938-12-09
Scope and Contents
223
Box 46
Associated Agency Corp. (DE)
1937-01-07-1939-11-20
Scope and Contents
224
Box 46
The Associated Corp. (Del) formerly Associated Gas & Electric Securities Co., Inc.
1929-12-31-1943-09-16
Scope and Contents
225-226
Box 46
Associated Electric Companies (MA) formerly Utilities Securities Trust
1922-12-28-1939-10-04
Scope and Contents
227
Box 46
Associated Electric Properties (MA)
1925-04-28-1935-05-31
Scope and Contents
228
Box 46
Associated Gas and Electric Company of Canada, Limited
1927-10-27-1939-04-06
Scope and Contents
229
Box 46
Associated Gas & Electric Co., (DE)
1929-09-14-1939-01-30
Scope and Contents
230
Box 46
Associated Gas and Electric Company (NY) - Stockholders meetings
1906-03-19-1923-05-03
Scope and Contents
231
Box 47
Associated Gas and Electric Company (NY) - Stockholders meetings
1906-03-19-1923-05-03
Scope and Contents
232-234
Box 47
Associated Gas and Electric Company (NY) - Stockholders meetings
1923-05-23-1928-10-20
Scope and Contents
235-237
Box 48
Associated Gas and Electric Company (NY) - Stockholders meetings
1923-05-23-1928-10-20
Scope and Contents
238-240
Box 48
Directors & Executive Committee
1924-12-21-1929-10-17
Scope and Contents
241
Box 48
Directors & Executive Committee
1929-11-21-1940-01-10
Scope and Contents
242-243
Box 49
Directors & Executive Committee
1929-11-21-1940-01-10
Scope and Contents
244-247
Box 49
Associated Gas and Electric Company (NY) Executive Committee
1929-01-04-1935-09-16
Scope and Contents
248-250
Box 49
Associated Gas and Electric Company (NY) Finance Committee
1931-09-01-1932-06-01
Scope and Contents
250-252
Box 50
Associated Gas and Electric Company (NY) - Stockholders meetings
1929-01-31-1939-09-08
Scope and Contents
253-256
Box 50
Associated Gas and Electric Company - Voting Trust under Agreement
1933-03-27
Scope and Contents
257
Box 50
Associated Gas and Electric Corporation (DE)
1922-06-07-1940-01-09
Scope and Contents
258-261
Box 51
Associated Gas and Electric Corporation (DE)
1922-06-07-1940-01-09
Scope and Contents
262-267
Box 51
Associated Gas & Electric Securities Co. (MA)
1930-04-23-1931-02-10
Scope and Contents
268
Box 51
Associated Gas & Electric Securities Co., Inc. (DE)
1925-04-21-1939-06-08
Scope and Contents
269-271
Box 52
Associated Gas & Electric Securities Co., Inc. (DE)
1925-04-21-1939-06-08
Scope and Contents
272
Box 52
Associated Gas & Electric Securities Co., (NY)
1929-04-26-1939-01-27
Scope and Contents
273-274
Box 52
Associated Gas & Electric Securities Co., (PA)
1929-06-07-1937-11-29
Scope and Contents
275
Box 52
Associated International Electric Corporation (DE)
1927-06-15-1935-09-05
Scope and Contents
276
Box 52
Associated Investing Corp. (DE)
1935-01-16-1940-07-08
Scope and Contents
277
Box 52
Associated Magazine, Inc. (DE)
1931-02-28-1939-03-01
Scope and Contents
278
Box 52
Associated New England Electric Properties (MA)
1926-12-20-1931-10-02
Scope and Contents
279
Box 52
Associated Power Corp. (DE) formerly New Jersey Utility Corp.
1929-04-04-1941-09-11
Scope and Contents
280-282
Box 53
Associated Properties Inc. (DE)
1926-03-24-1932-03-21
Scope and Contents
283
Box 53
Associated Public Utilities Corp. (CT)
1927-05-10-1935-06-14
Scope and Contents
284
Box 53
Associated Public Utilities Corp. (PA)
1930-02-21-1938-04-06
Scope and Contents
285
Box 53
Associated Real Properties, Inc.
1928-1948
Scope and Contents
286-289
Box 53
Associated Public Utilities Securities Corporation (NY) formerly Cayuga Supply Corporation
1919-1929
Scope and Contents
290
Box 53
Associated Securities Corp. (DE)
1934-08-23-1939-01-30
Scope and Contents
291
Box 53
Associated System Properties (MA)
1927-03-19-1932-05-22
Scope and Contents
292
Box 53
Associated System Inc. (NY) New
1935-09-23-1935-09-24
Scope and Contents
293
Box 53
Associated System Inc. (NY)
1928-10-20-1935-09-18
Scope and Contents
294
Box 53
Atlantic Securities Corp. (DE) formerly Appliance Discount Corp.)
1934-11-22-1939-01-30
Scope and Contents
295
Box 53
Atlantic Utility Service Corporation
1935-11-01-1946-11-27
Scope and Contents
296
Box 54
Atlantic Utility Service Corporation
1935-11-01-1946-11-27
Scope and Contents
297-301
Box 54
Barstow Securities Corp. (DE)
1927-12-08-1932-01-06
Scope and Contents
302-303
Box 55
Barstow Securities Corp. (NY)
1925-10-09-1927-12-13
Scope and Contents
304
Box 55
W.S. Barstow & Co. (NY)
1906-05-22-1927-12-22
Scope and Contents
305-308
Box 55
Executive Committee
1914-04-04-1917-12-21
Scope and Contents
309
Box 55
W.S. Barstow & Co. (DE)
1928-01-24-1934-10-15
Scope and Contents
310
Box 56
The W.S. Barstow Management Association, Inc. (NY)
1917-02-19-1927-10-07
Scope and Contents
311
Box 56
The Beaverstone Co. (DE)
1933-12-13-1934-09-29
Scope and Contents
312
Box 56
Binghamton Light, Heat and Power Company (now Broome Electric Corporation)
1923-01-11-1926-09-14
Scope and Contents
313-314
Box 56
Brewlec Corporation (NY)
1936-12-04-1936-12-14
Scope and Contents
315
Box 56
Bridgetown Electric Light, Heat and Power Company, Ltd. (Nova Scotia)
1926-04-15-1928-04-04
Scope and Contents
316
Box 56
Broad River Power Corp (DE)
1929-04-11-1932-11-03
Scope and Contents
317
Box 56
Broome Electric Corp.
1934-01-23-1944-03-20
Scope and Contents
318
Box 57
C.M.M. Corporation (DE)
1931-01-29-1935-09-27
Scope and Contents
319-320
Box 57
Central Development Corp. (NY)
1929-01-22-1935-09-27
Scope and Contents
321
Box 57
Central Eastern Power Company
1930-12-17-1936-09-25
Scope and Contents
322-323
Box 57
Central U.S. Power & Light Corp. (DE)
1932-02-15-1935-09-12
Scope and Contents
324
Box 57
Chestnut Hill and Norristown Passenger Railway, Co. (PA)
1893-04-01-1895-11-29
Scope and Contents
325
Box 57
Clarksville Electric Company
1912-1921
Scope and Contents
326
Box 57
Clarksville Gas Company (Tenn.)
1902-05-21-1921-07-26
Scope and Contents
327-328
Box 58
Clarksville Railway and Light Company (Tenn.)
1896-1911
Scope and Contents
329-332
Box 58
Citizens Rapid Transit Corp
1936-01-09-1944-01-17
Scope and Contents
333
Box 58
Consumers Construction Company
1927-03-20-1935-09-05
Scope and Contents
334
Box 58
Consumers Electric Service Corp. (DE)
1922-08-03-1932-11-29
Scope and Contents
335
Box 58
Consumers Public Service Company
1936-01-08-1936-12-07
Scope and Contents
336
Box 58
Crown Sales and Distributing Corp.
1931-07-13-1937-07-12
Scope and Contents
337
Box 58
Dividend Clearing Corp. (DE)
1931-09-02-1935-08-09
Scope and Contents
338
Box 58
Dover Gas Light Company (DE)
1939-08-14-1942-12-15
Scope and Contents
339
Box 58
Dover Somersworth and Rochester Coach Co.
1926-07-06-1931-10-09
Scope and Contents
340
Box 59
East Carolina Power Company
1936-04-14-1941-03-27
Scope and Contents
341
Box 59
Eastern Power Company (DE)
1935-07-10-1941-02-07
Scope and Contents
342-343
Box 59
Eastern Power Securities Inc. (DE)
1932-04-11-1935-09-05
Scope and Contents
344
Box 59
Eastern and Southern Co. (DE)
1935
Scope and Contents
345
Box 59
Eastern Utilities Investing Trust (MA)
1927-07-14-1932-05-19
Scope and Contents
346
Box 59
Eastern Utilities Investing Corp. (DE)
1922-08-05-1941-01-07
Scope and Contents
347-352
Box 60
Eastern Utilities Securities Corp. (DE)
1925-01-16-1935-09-13
Scope and Contents
353-354
Box 60
Edison Holding Corp. (DE)
1931-08-08-1935-09-05
Scope and Contents
355
Box 60
Eleco Holding Corp. (DE)
1931-08-08-1935-06-12
Scope and Contents
356
Box 60
W.H. Fox & Sons, Inc.
1926-11-12-1931-10-24
Scope and Contents
357
Box 60
Full Electric Company (P.E.I.)
1899-12-20-1902-02-17
Scope and Contents
358
Box 60
Gas and Electric Associates
1927-07-22-1947-05-20
Scope and Contents
359-360
Box 60
*Electric and Gas Utilities Co. (DE)
1925-05-25-1926-06-08
Scope and Contents
361
Box 60
*Electric and Gas Utilities Co. (DE)
1926-07-17-1935-09-14
Scope and Contents
362
Box 60
General Finance Corp. (DE)
1916-12-01-1943-03-25
Scope and Contents
363-368
Box 61
General Gas & Electric Corp. (Maine)
1922-07-31-1925-12-11
Scope and Contents
369-370
Box 61
Committee
1925
Scope and Contents
371
Box 62
The General Utilities Company (Ohio)
1926-04-27-1942-12-29
Scope and Contents
372-375
Box 62
General Utility Securities, Inc. (DE)
1930-05-07-1939-01-27
Scope and Contents
376-377
Box 62
General Utility Securities, Inc. (NY)
1930-05-24-1939-01-07
Scope and Contents
378
Box 62
Associated Utilities Corp. (DE)
1922-12-29-1934-09-10
Scope and Contents
379-380
Box 62
Associated Utilities Corp. (DE)
1921-12-30-1922-12-26
Scope and Contents
381
Box 62
Associated Utilities Investing Corp. (DE)
1932-03-10-1935-06-24
Scope and Contents
382
Box 62
Escrow Agents under Escrow Agreement of May 15, 1933
1933-07-18-1940-08-03
Scope and Contents
383-384
Box 63
General Gas & Electric Corp. (DE)
1925-07-23-1939-05-06
Scope and Contents
385-390
Box 64
General Gas Electric Company (Me.)
1912-07-01-1925-11-12
Scope and Contents
391-395
Box 64
Finance Committee
1915-04-12-1917-12-28
Scope and Contents
396
Box 64
E.M. Gilbert Engineering Corporation (DE)
1934-11-05-1942-12-31
Scope and Contents
397-399
Box 65
Globe Holding Corp.
1929-03-13-1931-06-11
Scope and Contents
400
Box 65
Granville Electric Company
1922-07-01-1944-07-27
Scope and Contents
401-404
Box 65
Harry Reid & Co., Inc.
1933-06-07-1937-09-22
Scope and Contents
405
Box 65
Helena Gas & Electric Company
1927-09-09-1928-09-11
Scope and Contents
406
Box 65
Hopkinsville Water Company
1936-01-23-1941-04-18
Scope and Contents
407
Box 65
Hydro Electric Holding, Inc. (DE)
1931-08-08-1934-10-20
Scope and Contents
408
Box 65
Indiana Gas Utilities Company
1926-06-23-1945-08-28
Scope and Contents
409-410
Box 66
Ivyhill Valve Company (DE)
1924-10-25-1926-11-12
Scope and Contents
411
Box 66
Jenpax Corp. (DE)
1933-12-13-1934-09-29
Scope and Contents
412
Box 66
The Jersey Corp. (NJ)
1912-01-12-1935-02-11
Scope and Contents
413-415
Box 66
Kentucky-Tennessee-Indiana Power Corp.
1926-03-13-1932-02-04
Scope and Contents
416
Box 66
Lockport Light, Heat and Power Company
1928-05-19-1943-09-21
Scope and Contents
417-418
Box 66
Loogootee Water Company
1914-05-21-1939-10-09
Scope and Contents
419
Box 67
Loogootee Water Company
1914-05-21-1939-10-09
Scope and Contents
420
Box 67
Management Holding Corp. (DE)
1929-09-07-1936-07-29
Scope and Contents
421-422
Box 67
Voting Trust
1932-07-18-1932-07-22
Scope and Contents
423
Box 67
Massachusetts Northeastern Street Railway Company
1925-01-06-1934-01-25
Scope and Contents
424
Box 67
Massachusetts Associated Electric Properties (MA)
1925-1928
Scope and Contents
425
Box 67
Metropolitan Edison Corp. (DE)
1929-10-17-1936-07-27
Scope and Contents
426-429
Box 67
Metropolitan Investing Company (DE)
1939-05-01-1942-03-30
Scope and Contents
430
Box 67
Metropolitan Utilities Corp. (DE)
1932-04-11-1935-08-07
Scope and Contents
431
Box 68
Middlesex Company
1927-06-22-1927-12-27
Scope and Contents
432
Box 68
Mid-State Fuel Corp. (DE)
1924-12-05-1940-01-30
Scope and Contents
433-434
Box 68
Mohawk Limestone Products Co. (DE)
1925-06-06-1935-09-24
Scope and Contents
435
Box 68
Mohawk Valley Co. (DE)
1931-03-20-1934-09-12
Scope and Contents
436
Box 68
Mohawk Valley Co. (NY)
1905-02-08-1935-09-30
Scope and Contents
437-440
Box 69
Mohawk Valley Co. (NY)
1905-02-08-1935-09-30
Scope and Contents
441-442
Box 69
Montague Electric Company, Ltd. (P.E.I.)
1931-08-10-1933-06-29
Scope and Contents
443
Box 69
Omnibus Finance Corp. (DE)
1929-08-13-1937-07-28
Scope and Contents
444-445
Box 69
Municipal Service Company
1912-02-14-1937-03-04
Scope and Contents
446-447
Box 70
Municipal Service Company
1912-02-14-1937-03-04
Scope and Contents
448-453
Box 71
Municipal Service Company
1912-02-14-1937-03-04
Scope and Contents
454-458
Box 71
National Public Service Corp.
1927-05-03-1928-08-24
Scope and Contents
459
Box 71
New England Capital Corp.
1934-05-03-1939-05-09
Scope and Contents
460
Box 71
New England Gas and Electric Securities Co., Inc.
1933-02-10-1939-07-05
Scope and Contents
461
Box 72
New England Gas and Electric Securities Co., Inc.
1933-02-10-1939-07-05
Scope and Contents
462
Box 72
New Jersey Utilities Co. (NJ)
1936-11-15-1939-03-23
Scope and Contents
463
Box 72
New York Clearing Corp.
1932-04-11-1937-07-06
Scope and Contents
464
Box 72
NYCUL Corp. (DE)
1933-12-13-1934-09-29
Scope and Contents
465
Box 72
NYDEL Corp.
1936-11-10-1937-12-15
Scope and Contents
466
Box 72
New York Electric Co. (DE)
Scope and Contents
467
Box 72
New York State Gas and Electric Co. (DE)
1927-09-21-1927-12-01
Scope and Contents
468
Box 72
New York State Hydro Electric Co., Inc.
1928-12-29-1939-01-19
Scope and Contents
469-470
Box 72
NY PA NJ Co. (DE)
1934-09-25-1935-08-06
Scope and Contents
471
Box 72
NY PA NJ Co. (DE)
1931-03-19-1934-08-31
Scope and Contents
472
Box 72
NY PA NJ (Voting Trust)
1934-09-28
Scope and Contents
473
Box 72
North Midland Co., Inc. (DE)
1927-04-08-1933-05-15
Scope and Contents
474
Box 73
Otsego Marketing Corp. (DE)
1927-06-28-1933-08-11
Scope and Contents
475
Box 73
Pennsylvania Hydro Electric Corp. (DE)
1926-12-27-1928-01-28
Scope and Contents
476
Box 73
Penn Southern Power Co. (DE)
1933-06-28-1936-04-27
Scope and Contents
477-480
Box 73
Pinestone Co., The (DE)
1933-12-13-1934-09-29
Scope and Contents
481
Box 73
Power & Light Investments, Inc. (DE)
1932-04-11-1935-06-24
Scope and Contents
482
Box 73
Public Utilities Appliance Corp. (DE)
1928-04-09-1936-06-30
Scope and Contents
483
Box 74
Public Utilities Appliance Corp. (DE)
1928-04-09-1936-06-30
Scope and Contents
484
Box 74
Public Utilities Appliance Corp. (NY)
1930-12-05-1935-09-19
Scope and Contents
485
Box 74
Railway Securities Associates (NJ)
1930-01-02-1930-10-10
Scope and Contents
486
Box 74
Reading Transit Corporation (DE)
1930-01-15-1935-09-24
Scope and Contents
487
Box 74
Richmond Light & Railroad Company
1941-12-21-1941-12-30
Scope and Contents
488
Box 74
Rising Sun Water & Light Company
1914-01-13-1939-09-05
Scope and Contents
489-490
Box 74
Rochester Central Power Corp (NY)
1928-06-20-1935-09-30
Scope and Contents
491-494
Box 75
Rochester Railway & Light Company
1911-01-17-1916-12-22
Scope and Contents
495
Box 75
Rorick Glen Park Association (NY)
1900-06-04-1938-08-23
Scope and Contents
496
Box 75
Southeastern Electric & Gas Co. (DE)
1929-04-11-1941-09-11
Scope and Contents
497-500
Box 75
Southeastern Investing Corporation (DE)
1935-11-15-1940-07-26
Scope and Contents
501
Box 75
Southern Electric Util. Co. (DE)
1931-08-08-1942-12-10
Scope and Contents
502-503
Box 75
Hopson Settlement Agreement
Date unknown
Scope and Contents
504
Box 75
Southern Utilities General Corp. (DE)
1931-12-11-1933-08-18
Scope and Contents
505
Box 75
Southland Public Service Company
1940-08-06-1941-09-10
Scope and Contents
506
Box 76
Southwest Public Service Cor. .
1925-07-25-1940-04-25
Scope and Contents
507
Box 76
Superior Holding Corp. (DE)
1929-03-13-1931-06-11
Scope and Contents
508
Box 76
Supreme Holding Corp. (DE)
1929-03-23-1931-06-11
Scope and Contents
509
Box 76
Transit Securities Associates (NJ)
1930-01-02-1934-01-05
Scope and Contents
510
Box 76
New London Power Company
1924-05-10-1942-12-29
Scope and Contents
511-513
Box 76
Tennessee Missouri Power Co. (DE)
1928-06-21-1932-02-04
Scope and Contents
514
Box 77
Union Edison Co. (DE)
1926-02-10-1927-03-01
Scope and Contents
515
Box 77
Union Power & Light Company
1925-05-13-1929-11-13
Scope and Contents
516
Box 77
Utility Clearing Corp. (DE)
1931-06-25-1937-12-08
Scope and Contents
517-518
Box 77
Utility Investing Corporation
1932-04-11-1936-12-05
Scope and Contents
519
Box 77
Utility Management Corp (CT)
1928-05-10-1939-04-25
Scope and Contents
520-521
Box 77
Voting Trust Agreement
1933-04-10
Scope and Contents
522
Box 77
Utility Management Corporation (DE)
1924-09-15-1929-11-06
Scope and Contents
523-524
Box 77
Utility Management Corp. of America (DE)
1930-09-12-1935-09-10
Scope and Contents
525
Box 78
Utilities Purchasing and Supply Corp.
1928-08-02-1938-02-16
Scope and Contents
526-527
Box 78
Wallkill River Corp. (DE)
1929-04-09-1935-09-05
Scope and Contents
528
Box 78
Wallstone Co., (DE)
1933-12-13-1934-09-29
Scope and Contents
529
Box 78
White Audit Corp.
1921-01-25-1934-04-25
Scope and Contents
530
Box 78
J. G. White Management Corp.
1912-12-30-1930-05-07
Scope and Contents
531-533
Series V. Stock Certificates Books
Date unknown
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
534-538. Printed matter file. Ageco - Agecorp Record - Volumes 1-5 (see numbers 1658-1684)
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
539-543. Printed matter file. Ageco - Agecorp Record - Volumes 6-10. (see numbers 1658-1684)
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
544-548. Printed matter file - General.
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
549-557. Printed matter file - General.
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
558-564. Printed matter file - General.
Box 78
Rochester Central Power Corporation
Date unknown
Scope and Contents
565-569. Printed matter file - General.
Box 78
Allied Agents, Inc. (DE)
Date unknown
Scope and Contents
570
Box 78
Allied Investing Corporation (PA)
Date unknown
Scope and Contents
571
Box 78
American Utilities Co. (DE) - Common Stock
Date unknown
Scope and Contents
572
Box 78
American Utilities Co. (DE) - Option Warrant - Common Stock VTC
Date unknown
Scope and Contents
573
Box 78
American Utilities Co. (DE) -$7 Preferred Stock
Date unknown
Scope and Contents
574
Box 78
John T. Andrews & Co., Inc.
Date unknown
Scope and Contents
575
Box 78
Appliance Finance Company (DE)
Date unknown
Scope and Contents
576
Box 78
Associated Agency Corp. (DE)
Date unknown
Scope and Contents
577
Box 78
Associated Electric Companies (MA)
Date unknown
Scope and Contents
578
Box 78
Associated Corporation (DE)
Date unknown
Scope and Contents
579
Box 78
Associated Electric Properties
Date unknown
Scope and Contents
580
Box 78
Associated Gas & Electric Co. of Canada, Ltd. (Nova Scotia)
Date unknown
Scope and Contents
581
Box 78
Associated Gas & Electric Co. (DE)
Date unknown
Scope and Contents
582
Box 78
Associated Gas & Electric Co. (NY)
Date unknown
Scope and Contents
583
Box 78
Preferred Capital
Date unknown
Scope and Contents
584-585
Box 78
Cumulative Preferred
Date unknown
Scope and Contents
586-587
Box 78
Common Class B
Date unknown
Scope and Contents
588
Box 78
Associated Gas & Electric Co. (NY) - Common
Date unknown
Scope and Contents
589-593
Box 78
Associated Gas & Electric Co. (NY) - Preferred Capital
Date unknown
Scope and Contents
594
Box 78
Associated Gas & Electric Co. (NY) - Common Capital
Date unknown
Scope and Contents
595
Box 78
Associated Gas & Electric Co. (NY) - 6 1/2% Catskill Series
Date unknown
Scope and Contents
596
Box 78
Associated Gas & Electric Co. (NY) - 6 1/2% Interest Bearing Convertible Ext. Certificates - Catskill Series
Date unknown
Scope and Contents
597
Box 78
Associated Gas & Electric Co. (NY) - 6 1/2% Interest Bearing Convertible Ext. Certificates - Finger Lake Series
Date unknown
Scope and Contents
598
Box 78
Associated Gas & Electric Co. (NY) - 7% Convertible Deb. Obligations - Staten Island Series
Date unknown
Scope and Contents
599-601
Box 78
Associated Gas & Electric Co. (NY) - 6% Interest Bearing Convertible Ext. Ctfs. - Hudson Series
Date unknown
Scope and Contents
602
Box 78
Associated Gas & Electric Corporation
Date unknown
Scope and Contents
603
Box 78
Associated Gas & Electric Securities Co., Inc. (NY)
Date unknown
Scope and Contents
604
Box 78
Associated Gas & Electric Securities Co., Inc. (PA)
Date unknown
Scope and Contents
605
Box 78
Associated Gas & Electric Securities Co., Inc. (DE)
Date unknown
Scope and Contents
606
Box 78
Associated International Electric Corporation (DE)
Date unknown
Scope and Contents
607
Box 78
Associated Investing Corp. (DE)
Date unknown
Scope and Contents
608
Box 78
Associated Magazine, Inc. (DE)
Date unknown
Scope and Contents
609
Box 78
Associated Power Corp. (DE)
Date unknown
Scope and Contents
610
Box 78
Associated Power and Light Company (PA)
Date unknown
Scope and Contents
611
Box 78
Associated Public Utilities Corp. (CT)
Date unknown
Scope and Contents
612
Box 78
Associated Public Utilities Corp. (PA)
Date unknown
Scope and Contents
613
Box 78
Associated Public Utilities Securities Corp. (NY)
Date unknown
Scope and Contents
614
Box 78
Associated Real Properties, Inc. (DE)
Date unknown
Scope and Contents
615
Box 78
Associated System Properties (MA)
Date unknown
Scope and Contents
616
Box 78
Associated Utilities Corporation (DE)
Date unknown
Scope and Contents
617-618
Box 78
Associated Utilities Investing Corp. (DE)
Date unknown
Scope and Contents
619-620
Box 78
Associated System, Inc. (NY)
Date unknown
Scope and Contents
621-622
Box 78
Atlantic Securities Corp. (DE)
Date unknown
Scope and Contents
623
Box 78
Atlantic Utility Service Corp.
Date unknown
Scope and Contents
624
Box 78
Banvard & Co. Inc. (DE)
Date unknown
Scope and Contents
625
Box 78
Barstow Securities Corp (DE) - Capital stock and voting trust certificates
Date unknown
Scope and Contents
626
Box 78
Barstow Securities Corp. (NY)
Date unknown
Scope and Contents
627-628
Box 78
W.S. Barstow and Company (DE) - Capital Stock
Date unknown
Scope and Contents
629-630
Box 78
W.S. Barstow and Company (DE) - Common Stock
Date unknown
Scope and Contents
631-632
Box 78
W.S. Barstow and Company (DE) - Preferred Stock
Date unknown
Scope and Contents
633-634
Box 78
W.S. Barstow & Company (NY)
Date unknown
Scope and Contents
635
Box 78
W.S. Barstow Management Association Inc. (NY)
Date unknown
Scope and Contents
636
Box 78
Beeverstone Co. (DE)
Date unknown
Scope and Contents
637
Box 78
Brewlec Corporation (NY)
Date unknown
Scope and Contents
638
Box 78
Broad River Power Corp. (DE)
Date unknown
Scope and Contents
639
Box 78
C.M.M. Corporation (DE)
Date unknown
Scope and Contents
640
Box 78
Cayuga Supply Corp. (NY)
Date unknown
Box 78
Central Development Corp. (NY)
Date unknown
Scope and Contents
641
Box 78
Central U.S. Power & Light Corp. (DE)
Date unknown
Scope and Contents
642
Box 78
Central U.S. Utilities Co. (DE)
Date unknown
Scope and Contents
643-644
Box 78
Clarksville Electric Company (Tenn.)
Date unknown
Scope and Contents
645
Box 78
Clarksville Gas Company (Tenn.)
Date unknown
Scope and Contents
646
Box 78
Clarksville Railway & Light Co. (Tenn.)
Date unknown
Scope and Contents
647
Box 78
Consumers Construction Co. (DE)
Date unknown
Scope and Contents
648
Box 78
Consumers Electric Service Corp. (DE) - 7% Cumulative Preferred
Date unknown
Scope and Contents
649-650
Box 78
Consumers Electric Service Corp. (DE) - 3% Cumulative Preferred
Date unknown
Scope and Contents
651-652
Box 78
Crown Sales and Distributing Corp.
Date unknown
Scope and Contents
653
Box 78
Dividend Clearing Corp. (DE)
Date unknown
Scope and Contents
654
Box 78
Dover, Somersworth & Rochester Coach Co. (N.H.)
Date unknown
Scope and Contents
655
Box 78
Eastern Land Corporation (DE)
Date unknown
Scope and Contents
656
Box 78
Eastern Power Company (DE)
Date unknown
Scope and Contents
657
Box 78
Eastern Power Securities, Inc. (DE)
Date unknown
Scope and Contents
658
Box 78
Eastern & Southern Co. (DE)
Date unknown
Scope and Contents
659
Box 78
Eastern Utilities Securities Corp. (DE)
Date unknown
Scope and Contents
660
Box 78
Edison Holding Corp. (DE)
Date unknown
Scope and Contents
661
Box 78
Eleco Holding Corp. (DE)
Date unknown
Scope and Contents
662
Box 78
Electric & Gas Utilities (DE)
Date unknown
Scope and Contents
663
Box 78
Employees Pension Association, Inc.
Date unknown
Scope and Contents
664
Box 78
Keuka Outlet Realty Corp. (Fox)
Date unknown
Scope and Contents
665
Box 78
Gas Utilities, Inc. (Ohio)
Date unknown
Scope and Contents
666-667
Box 78
General Finance Corporation (DE) - Incorporated in 1916
Date unknown
Scope and Contents
668-669
Box 78
General Finance Corporation (DE) - Incorporated in 1932
Date unknown
Scope and Contents
670
Box 78
General Gas & Electric Company
Date unknown
Scope and Contents
671
Box 78
General Gas & Electric Corporation (DE)
Date unknown
Scope and Contents
672
Box 78
General Management Corp. (CT)
Date unknown
Scope and Contents
673
Box 78
General Utility Investors Corp. (DE)
Date unknown
Scope and Contents
674
Box 78
General Utility Securities Inc. (NY)
Date unknown
Scope and Contents
675
Box 78
General Utility Securities Inc. (DE)
Date unknown
Scope and Contents
676
Box 78
E.M. Gilbert Engineering Corporation (DE)
Date unknown
Scope and Contents
677
Box 78
Globe Holding Corp. (DE)
Date unknown
Scope and Contents
678
Box 78
Granville Electric Company (DE)
Date unknown
Scope and Contents
679
Box 78
Harry Reid & Co., Inc. (NY)
Date unknown
Scope and Contents
680-681
Box 78
Hydro Electric Holdings, Inc. (DE)
Date unknown
Scope and Contents
682
Box 78
Indiana Gas Utilities Company (Indiana)
Date unknown
Scope and Contents
683
Box 78
Jenpax Corp. (DE)
Date unknown
Scope and Contents
684
Box 78
The Jersey Corp. (NJ)
Date unknown
Scope and Contents
685
Box 78
Kentucky-Tennessee-Indiana Power Corp. (DE)
Date unknown
Scope and Contents
686
Box 78
Lockport Light, Heat and Power Company (NY)
Date unknown
Scope and Contents
687
Box 78
Management Holding Corp. (DE)
Date unknown
Scope and Contents
688
Box 78
Managing and Investing Incorporated (DE)
Date unknown
Scope and Contents
689
Box 78
Massachusetts Associated Electric Properties (MA)
Date unknown
Scope and Contents
690
Box 78
Metropolitan Edison Corp. (DE) - Formerly New York Electric Company
Date unknown
Scope and Contents
691
Box 78
Metropolitan Edison Corp. (DE) - Formerly New Jersey Electric Company
Date unknown
Scope and Contents
692
Box 78
Metropolitan Utilities Corp. (DE)
Date unknown
Scope and Contents
693
Box 78
Mid-State Fuel Corp. (DE)
Date unknown
Scope and Contents
694-695
Box 78
Mohawk Limestone Products Co. (DE)
Date unknown
Scope and Contents
696
Box 78
Mohawk Valley Co. (DE)
Date unknown
Scope and Contents
697
Box 78
Mohawk Valley Co. (NY)
Date unknown
Scope and Contents
698-702
Box 78
New England Capital Corp.
Date unknown
Scope and Contents
703-704
Box 78
New England Gas and Electric Securities Co., Inc. (MA)
Date unknown
Scope and Contents
705
Box 78
New Jersey Utilities Co. (NJ)
Date unknown
Scope and Contents
706
Box 78
New York Clearing Corp.
Date unknown
Scope and Contents
707
Box 78
New York State Hydro Electric Co., Inc. (DE)
Date unknown
Scope and Contents
708-709
Box 78
NYPANJ Company (DE)
Date unknown
Scope and Contents
710
Box 78
North Midland Co., Inc. (DE)
Date unknown
Scope and Contents
711
Box 78
NYDEL Corp.
Date unknown
Scope and Contents
712
Box 78
NYCUL Corp. (DE)
Date unknown
Scope and Contents
713
Box 78
Omnibus Finance Corp. (DE)
Date unknown
Scope and Contents
714
Box 78
Otsego Marketing Corp. (DE)
Date unknown
Scope and Contents
715
Box 78
Pinestone Co., The (DE)
Date unknown
Scope and Contents
716
Box 78
Power & Light Investments, Inc. (DE)
Date unknown
Scope and Contents
717
Box 78
Public Utilities Appliance Corp. (DE)
Date unknown
Scope and Contents
718
Box 78
Public Utilities Appliance Corp. (NY)
Date unknown
Scope and Contents
719
Box 78
Public Utilities Securities Corp. (NY)
Date unknown
Scope and Contents
720
Box 78
Railway Securities Associates (NJ)
Date unknown
Scope and Contents
721
Box 78
Reading Transit Corporation (DE)
Date unknown
Scope and Contents
722
Box 78
Richmond Railways, Inc. (NY)
Date unknown
Scope and Contents
723
Box 78
Rochester Central Power Corporation (DE)
Date unknown
Scope and Contents
724
Box 78
Rorick Glen Park Association (NY)
Date unknown
Scope and Contents
725
Box 78
Southeastern Investing Corporation (DE)
Date unknown
Scope and Contents
726
Box 78
Southern Electric Util. Co. (DE)
Date unknown
Scope and Contents
727
Box 78
Southern Utilities General Corp. (DE)
Date unknown
Scope and Contents
728
Box 78
Southland Public Service Company (TX)
Date unknown
Scope and Contents
729
Box 78
Southwest Public Service Cor. (DE)
Date unknown
Scope and Contents
730
Box 78
Superior Holding Corp. (DE)
Date unknown
Scope and Contents
731
Box 78
Supreme Holding Corp. (DE)
Date unknown
Scope and Contents
732
Box 78
System Clearing Corp. (NY)
Date unknown
Scope and Contents
733
Box 78
Transit Securities Associates (NJ)
Date unknown
Scope and Contents
734
Box 78
Utilities Purchasing and Supply Corp.
Date unknown
Scope and Contents
735
Box 78
Utility Management Corporation (DE)
Date unknown
Scope and Contents
736
Box 78
Utility Management Corporation of America (DE)
Date unknown
Scope and Contents
737
Box 78
Wallkill River Corp. (DE)
Date unknown
Scope and Contents
738
Box 78
Wallstone Co., The (DE)
Date unknown
Scope and Contents
739
Box 78
White Audit Corp. (NY)
Date unknown
Scope and Contents
740
Box 78
J.G. White Management Corp. (CT)
Date unknown
Scope and Contents
741-744
Box 78
Utilities Mutual Management Association, Inc.
Date unknown
Scope and Contents
745
Series VI. H.C. Hopson Personal Companies
1916-1949
VI.a. Associated Gas and Electric Company
Date unknown
Scope and Contents
Trustees under Voting Trust Agreement dated 3/27/33 for stock of Associated Gas and Electric Company.
Box 79
Stock book
Date unknown
Scope and Contents
746
VI.b. Associated Securities Corporation
1922-1935
Scope and Contents
Name changed to The Middle Corporation. Incorporated 11/17/22 in Delaware and dissolved 9/11/35).
Box 79
Minute books
Date unknown
Scope and Contents
747-750
Box 79
Stock book
Date unknown
Scope and Contents
751
Box 79
Voting Trust Agreement
1933-01-16
Scope and Contents
752
Box 79
Certificate of Incorporation and amendments
Date unknown
Scope and Contents
753
Box 79
Journals
1922-1935
Scope and Contents
754-759
Box 79
Ledgers
1922-1935
Scope and Contents
760-764
Box 80
Cash books
1928-1933
Scope and Contents
765-767
Box 80
Security register, miscellaneous, list of stockholders
1926-1935
Scope and Contents
768
VI.c. Bayocean Company
1935-1941
Scope and Contents
Incorporated 5/7/1935 in Florida and dissolved 3/3/1941.
Box 80
Minute book
Date unknown
Scope and Contents
769
Box 80
Stock book
Date unknown
Scope and Contents
770
Box 80
Journal and ledger
1935-1937
Scope and Contents
771
Box 80
Journal and ledger
1940-1941
Scope and Contents
772
Box 80
Cash book
1940
Scope and Contents
773
VI.d. Beach Company
1937-1941
Scope and Contents
Incorporated 1/22/1937 and dissolved 4/4/1941 (Florida).
Box 80
Minute book
Date unknown
Scope and Contents
774
Box 80
Stock book
Date unknown
Scope and Contents
775
Box 80
Journal and ledger
1937-1938
Scope and Contents
776
Box 80
Journal and ledger
1940-1941
Scope and Contents
777
Box 80
Cash book
1940-1941
Scope and Contents
778
VI.e. Brann & Co.
1935-1941
Scope and Contents
Partnership agreement dated 12/15/1935.
Box 80
Partnership agreement
1935-12-15
Scope and Contents
779
Box 80
Receipts and allocations
1940-1941
Scope and Contents
780-782
VI.f. Brugess Road Realty, Inc.
1937-1941
Scope and Contents
Incorporated 2/9/1937 in Delaware and dissolved 12/31/1941.
Box 80
Minute book
Date unknown
Scope and Contents
783
Box 80
Stock book
Date unknown
Scope and Contents
784
Box 80
Journal
1937
Scope and Contents
785
Box 80
Journal and ledger
1941
Scope and Contents
786
VI.g. Casa Stradella Farm
1936-1939
Box 80
Cash books
1936-1939
Scope and Contents
787-793
VI.h. Corporate Records and Secretarial Assistants
1935-1942
Scope and Contents
A New Jersey trust formed 10/1/1935 and dissolved 3/14/1942
Box 81
Minute books
1935-1942
Scope and Contents
794-795
Box 81
Stock book
Date unknown
Scope and Contents
796
Box 81
Journals
1935-1939
Scope and Contents
797-801
Box 81
Journal and ledger
1940-1942
Scope and Contents
802
Box 81
Ledgers
1935-1939
Scope and Contents
803-807
Box 82
Cash books
1935-1941
Scope and Contents
808-816
Box 82
Special day book
1938-1939
Scope and Contents
817
VI.i. Engineering and Consulting Associates
1937-1942
Scope and Contents
A New Jersey trust formed 1/2/1937 and terminated 3/14/1942
Box 82
Minute books
1939-1942
Scope and Contents
818-819
Box 82
Stock book
Date unknown
Scope and Contents
820
Box 83
Journals and ledgers
1937-1942
Scope and Contents
821-824
Box 83
Cash books
1937-1941
Scope and Contents
825-826
Box 83
Joint engineering venture with E.J. Cheney - Journals
1937-1939
Scope and Contents
827-829
Box 83
Ledgers
1937-1939
Scope and Contents
830-832
Box 83
Cash books
1937-1938
Scope and Contents
833-834
VI.j. Finance and Securities Assistants
1937-1942
Scope and Contents
A New Jersey trust formed 1/2/1937 and terminated 3/14/1942
Box 83
Minute books
1937-1942
Scope and Contents
835-836
Box 83
Stock book
Date unknown
Scope and Contents
837
Box 83
Journals
1937-1939
Scope and Contents
838-840
Box 83
Journal and ledger
1940-1942
Scope and Contents
841
Box 83
Ledgers
1937-1939
Scope and Contents
842-844
Box 83
Cash books
1937-1941
Scope and Contents
845-849
VI.k. Financial and Securities Assistants
1933-1936
Scope and Contents
A New Jersey trust formed 8/22/1933 and terminated 12/31/1936
Box 84
Minute books
1933-1936
Scope and Contents
850-851
Box 84
Stock book
Date unknown
Scope and Contents
852
Box 84
Journals
1933-1936
Scope and Contents
853-856
Box 84
Ledgers
1933-1936
Scope and Contents
857-860
Box 84
Cash books
1933-1936
Scope and Contents
861-868
VI.l. General Public Utilities Co., Ltd.
1930-1933
Scope and Contents
Incorporated 1930 and dissolved August 1933; assets delivered to International Public Utility Investing Co., Ltd.
Box 84
Journal
1930-1933
Scope and Contents
869
Box 84
Ledger
1930-1933
Scope and Contents
870
Box 85
Security register
1930-1933
Scope and Contents
871
VI.m. General Public Utilities Corporation
1927-1941
Scope and Contents
Name changed to General Realty and Securities Corporation 7/12/1935. Incorporated 4/4/1929 in Delaware and dissolved 12/31/1941
Box 85
Minute book, etc.
1927-1941
Scope and Contents
872-876
Box 85
Certificate of Incorporation and amendments
Date unknown
Scope and Contents
877
Box 85
By-laws and amendments
Date unknown
Scope and Contents
878
Box 85
Voting trust agreement
1934-06-22
Scope and Contents
879
Box 85
Voting trust certificates
Date unknown
Scope and Contents
880
Box 85
Voting trust security register
Date unknown
Scope and Contents
881
Box 85
Stock certificate book - common
Date unknown
Scope and Contents
882
Box 85
Stock certificate book - 5% preferred
Date unknown
Scope and Contents
883
Box 85
Certificate book - 6% debentures due 1956
Date unknown
Scope and Contents
884
Box 85
Certificate book - 6% debentures due 1961
Date unknown
Scope and Contents
885
Box 85
Certificate book - miscellaneous
Date unknown
Scope and Contents
886
Box 85
Journals
1929-1941
Scope and Contents
887-889
Box 86
Ledger
1929-1941
Scope and Contents
890-891
Box 86
Security registers
1931-1941
Scope and Contents
892-896
Box 87
Cash books
1929-1941
Scope and Contents
897-899
Box 87
Adjustments in values of securities
Date unknown
Scope and Contents
900-901
Box 87
Certain tax returns
Date unknown
Scope and Contents
902
VI.n. H.C. Hopson & Company
1920-1932
Scope and Contents
A New York partnership formed 9/3/1926 and terminated June 1932
Box 87
Partnership file
1926-1929
Scope and Contents
903
Box 87
Cash disbursements
1920-1926
Scope and Contents
903
Box 88
Cash disbursements
1920-06-1932
Scope and Contents
904-912
Box 89
Cash book
1926-1931
Scope and Contents
913-918
Box 89
Cash book
1932
Scope and Contents
919
Box 89
Journal
1926-1931
Scope and Contents
920-924
Box 89
Journal
1932-01-1932-06
Scope and Contents
925
Box 89
Leder
1926-1930-06
Scope and Contents
926-928
Box 89
Ledger
1930-07-1932-06
Scope and Contents
929
VI.n.i. Accounting Department
1926-1932
Box 89
Journal
1926-1932-06
Scope and Contents
930-936
Box 90
Ledger
1926-1932-06
Scope and Contents
937-942
VI.n.ii. Engineering Department
1926-1932
Box 90
Journal
1926-07-1932-06
Scope and Contents
943-948
Box 90
Ledger
1926-07-1932-06
Scope and Contents
949-954
VI.n.iii. E.J. Cheney (Engineering Department)
1920-1926
Box 91
Journal
1920-1926-06
Scope and Contents
955-961
Box 91
Ledger
1920-1926-06
Scope and Contents
962-963
VI.o. H.C. Hopson & Co. (New)
1932-1939
Scope and Contents
A New York partnership formed 11/1/1932 and dissolved 11/1/1937
Box 91
Journal
1932-1939
Scope and Contents
964-967
Box 91
Ledger
1932-1939
Scope and Contents
968
Box 91
Cash books
date unknown
Scope and Contents
969-972
VI.o.i. Law Business
1933-1940
Box 92
Journals
1933-1939
Scope and Contents
973-978
Box 92
Ledgers
1933-1939
Scope and Contents
979-982
Box 92
Journal and Ledger
1940
Scope and Contents
983
VI.p. H.C. Hopson & Co.
1916-1941
Scope and Contents
A New Jersey partnership formed January 1935 and dissolved at an unknown date
Box 92
Partnership agreement
date unknown
Scope and Contents
984
Box 92
Journal
1935-1939
Scope and Contents
985-989
Box 92
Ledger
1936-1939
Scope and Contents
990-991
Box 92
Journal and ledger
1940-1941
Scope and Contents
992
Box 93
Cash books
1935-1941
Scope and Contents
993-998
Box 93
Cash disbursement book
1935-1939
Scope and Contents
999-1003
Box 93
Engineering Department cash disbursement books
1925-1932
Scope and Contents
1004-1008
Box 94
(Cheney) Cash books
1919-1927
Scope and Contents
1009-1013
Box 94
Journal
1916
Scope and Contents
1014
Box 94
Securities register
date unknown
Scope and Contents
1015
Box 94
Miscellaneous incorporation papers
date unknown
Scope and Contents
1016
VI.q. H.C. Hopson & Company, Incorporated
1917-1941
Scope and Contents
Name changed to Jones Trading and Supply Co., Inc. on February 1, 1929. Incorporated 7/29/1921 in New York and dissolved 5/17/1929
Box 94
Minute book
Date unknown
Scope and Contents
1017
Box 94
Stock books
Date unknown
Scope and Contents
1018-1019
Box 94
Journal
1921-1928
Scope and Contents
1020
Box 94
Ledger
1921-1928
Scope and Contents
1021
Box 95
Cash books
1921-1928
Scope and Contents
1022-1024
VI.q.i. H.C. Hopson - Miscellaneous (incomplete)
1917-1939
Box 95
Day book
1930-1934
Scope and Contents
1025
Box 95
Ledger
1922-1932
Scope and Contents
1026-1028
Box 95
Ledger
1917
Scope and Contents
1029
Box 95
Journal
1932-1933
Scope and Contents
1030
Box 95
Business disbursements
1918-1926
Scope and Contents
1031-1035
Box 95
Expenditures for partners
1929
Scope and Contents
1036
Box 95
Cash book
1919-1928
Scope and Contents
1037-1042
Box 95
Journal
1921-1924
Scope and Contents
1043
Box 95
Special day book
1927-1939
Scope and Contents
1044-1046
Box 95
Cheney day book
1921-1926
Scope and Contents
1047
VI.q.ii. International Public Utilities Investing Co., Ltd.
1928-1933
Box 96
Minute book
Date unknown
Scope and Contents
1048. See National Public Utility Investing Corp.
Box 96
Journals
1930-1933
Scope and Contents
1049
Box 96
Ledger
1928-1933
Scope and Contents
1050
VI.q.iii. Jones Trading and Supply Co., Inc.
Date unknown
Scope and Contents
Incorporated 12/22/1928
Box 96
Minute book
Date unknown
Scope and Contents
1051
Box 96
Stock book
Date unknown
Scope and Contents
1052
Box 96
Journal
Date unknown
Scope and Contents
1053
Box 96
Ledger
Date unknown
Scope and Contents
1054
VI.q.iv. Managing and Investing, Incorporated
Date unknown
Box 96
Duplicate copies of certain minutes
Date unknown
Scope and Contents
1055
VI.q.v. Managing and Owning Corporation
1935-1941
Scope and Contents
Incorporated 4/13/35 in Florida and dissolved 2/5/1945
Box 96
Minute book
Date unknown
Scope and Contents
1056
Box 96
Stock book
Date unknown
Scope and Contents
1057
Box 96
Journals and ledgers
1935-1941
Scope and Contents
1058-1062
Box 96
Cash disbursement book
Date unknown
Scope and Contents
1063
Box 96
Cash book
Date unknown
Scope and Contents
1064-1065
VI.r. National Public Utility Investing Corporation
1930-1942
Scope and Contents
Incorporated 7/30/1930 in Delaware and dissolved 3/4/1942
Box 96
Minutes
Date unknown
Scope and Contents
1066
Box 97
Minutes
Date unknown
Scope and Contents
1067-1069
Box 97
Stock book
Date unknown
Scope and Contents
1070-1071
Box 97
Voting trust agreement
Date unknown
Scope and Contents
1072-1073
Box 97
Journal
1930-1942
Scope and Contents
1074-1084
Box 97
Ledger
Date unknown
Scope and Contents
1085-1097
VI.s. Edmund B. Naylon- Individual
1935-1938
Box 97
Journal
1935-1938
Scope and Contents
1098-1101
Box 97
Ledgers
1935-1938
Scope and Contents
1102-1105
Box 97
Cash disbursements
1936-1938
Scope and Contents
1106-1108
Box 98
Cash books
1935-1938
Scope and Contents
1109-1112
VI.t. North American Development Co., Ltd.
1929-1933
Box 98
Journal
1929-1933
Scope and Contents
1113
Box 98
Ledger 1929
1929-1933
Scope and Contents
1114
Box 98
Journal entries
1930
Scope and Contents
1115. Trial balances, income statements, and balance sheets
Box 98
Security register
Date unknown
Scope and Contents
1116
VI.u. Oak Ridge Farms, Inc.
Date unknown
Scope and Contents
Incorporated 12/28/1929 in New York and dissolved 6/5/1944 (formerly Jones Operating and Financial Corp.)
Box 98
Minute book
Date unknown
Scope and Contents
1117-1118
Box 98
Stock book
Date unknown
Scope and Contents
1119
Box 98
Journal
Date unknown
Scope and Contents
1120
Box 98
Ledger
Date unknown
Scope and Contents
1121
Box 156
Cash disbursements book
Date unknown
Scope and Contents
1122
VI.v. Operating and Financial Company, Incorporated
Date unknown
Scope and Contents
Incorporated 7/28/1932 in New York and dissolved 5/5/1939
Box 98
Minute book
Date unknown
Scope and Contents
1123
Box 98
Stock book
Date unknown
Scope and Contents
1124
Box 98
Journal and ledger
Date unknown
Scope and Contents
1125
VI.w. Operating and Financial Corporation
1932-1936
Scope and Contents
Formerly Jones Operating and Financial Corporation, formerly H.C. Hopson & Co., Inc. Incorporated 7/19/1928 in Delaware and dissolved 12/31/1936
Box 98
Minutes book
Date unknown
Scope and Contents
1126-1127
Box 99
Stock certificates book
Date unknown
Scope and Contents
1128
Box 99
Journal
1932-1936
Scope and Contents
1129-1132
Box 99
Ledger
1932-1936
Scope and Contents
1133-1137
Box 99
Cash books
1932-1936
Scope and Contents
1138-1142
VI.w.i. Engineering Department
1932-1936
Box 99
Journal
1932-1936
Scope and Contents
1143-1147
Box 99
Ledgers
1932-1936
Scope and Contents
1148-1152
Box 99
Cash books
1932-1936
Scope and Contents
1153-1155
Box 100
Cash books
1932-1936
Scope and Contents
1156-1157
VI.x. Property Owners, Inc.
Date unknown
Scope and Contents
Incorporated 9/26/1936 in Delaware and dissolved 12/31/1941.
Box 100
Minutes
Date unknown
Scope and Contents
1158-1159
Box 100
Stock book
Date unknown
Scope and Contents
1160
Box 100
Journal and ledger
Date unknown
Scope and Contents
1161
VI.y. Public Utilities and Financial Securities Corporation
1928-1931
Scope and Contents
Incorporated 12/1928 and dissolved 4/11/1931.
Box 100
Agreement of merger of Jones Trading and Supply Co., Inc. and Utility & Financial Investors Corporation
1928-12-24
Scope and Contents
1162
Box 100
Minute book
Date unknown
Scope and Contents
1163
Box 100
Journal
1931
Scope and Contents
1164
Box 100
Ledger
1928-1931
Scope and Contents
1165
Box 100
Ledger
1930-1931
Scope and Contents
1166
Box 100
Cash book
1930-1931
Scope and Contents
1167
VI.z. Utility and Financial Securities Company
1930-1938
Scope and Contents
Formerly Public Utility and Financial Securities Company. Incorporated 11/21/1931 in Delaware and dissolved 12/30/1938.
Box 100
Minute book
Date unknown
Scope and Contents
1168
Box 100
Voting trust agreement
Date unknown
Scope and Contents
1169
Box 100
Stock book
Date unknown
Scope and Contents
1170-1172
Box 100
Voting trust certificates
Date unknown
Scope and Contents
1173
Box 100
Journals
1931-1937
Scope and Contents
1174-1179
Box 100
Ledger
1930-1938
Scope and Contents
1180-1183
Box 101
Ledger
1930-1938
Scope and Contents
1184-1187
Box 101
Cash books
1932-1938
Scope and Contents
1188-1189
Box 101
Security register
Date unknown
Scope and Contents
1190-1194
Box 101
Adjustments made to carrying amounts for investments
Date unknown
Scope and Contents
1195
VI.aa. Public Utility Investing Corporation
1921-1941
Scope and Contents
Incorporated 5/12/1921 in Delaware and dissolved 12/31/1941.
Box 101
Charter
Date unknown
Scope and Contents
1196
Box 101
By-laws
Date unknown
Scope and Contents
1197
Box 101
Voting trust agreement
1934-06-22
Scope and Contents
1198
Box 101
Minute book
Date unknown
Scope and Contents
1199-1200
Box 102
Minute book
Date unknown
Scope and Contents
1201-1203
Box 102
Stock book
Date unknown
Scope and Contents
1204-1206
Box 102
Stock transfer sheets
Date unknown
Scope and Contents
1207
Box 102
Voting trust certificates
Date unknown
Scope and Contents
1208
Box 102
Specimen certificates
Date unknown
Scope and Contents
1209-1210
Box 102
Indenture 5% gold bonds, series of 1928
1928
Scope and Contents
1211
Box 102
Journal
1921-1941
Scope and Contents
1212-1218
Box 103
Journal
1921-1941
Scope and Contents
1219
Box 103
Ledger
1921-1941
Scope and Contents
1220-1226
Box 104
Ledger
1921-1941
Scope and Contents
1227-1228
Box 104
Old security ledger sheets
Date unknown
Scope and Contents
1229
Box 104
Cost of securities
Date unknown
Scope and Contents
1230
Box 104
Adjustments to carrying amounts for investments
Date unknown
Scope and Contents
1231-1232
Box 104
Stock dividend
Date unknown
Scope and Contents
1233
VI.aa.i. Accounting Department
1937-1938
Box 104
Journal
1937-1939
Scope and Contents
1234
Box 104
Ledger
1937-1938
Scope and Contents
1235-1236
Box 104
Cash book
Date unknown
Scope and Contents
1237
Box 105
Cash book
Date unknown
Scope and Contents
1238-1248
Box 106
Cash book
Date unknown
Scope and Contents
1249-1250
Box 106
Analysis
Date unknown
Scope and Contents
1251
Box 106
Security registers, analyses of investments
Date unknown
Scope and Contents
1252-1255
Box 107
Security registers, analyses of investments
Date unknown
Scope and Contents
1256-1262
Box 108
Security registers, analyses of investments
Date unknown
Scope and Contents
1263-1270
Box 108
Certain tax returns
Date unknown
Scope and Contents
1271
Box 108
Certain annual reports
Date unknown
Scope and Contents
1272
VI.bb. Public Utility Investing Corporation
1917-1941
Scope and Contents
Incorporated 12/1917 in New York and dissolved 1/1941
Box 108
Minute book
Date unknown
Scope and Contents
1273-1274
Box 108
Cash book
Date unknown
Scope and Contents
1275-1277
Box 109
Cash book
Date unknown
Scope and Contents
1278-1280
Box 109
Cash disbursements
Date unknown
Scope and Contents
1281
Box 109
Stock certificates book
Date unknown
Scope and Contents
1282
Box 109
Journal
1917-1939
Scope and Contents
1283-1286
Box 109
Ledger
1917-1939
Scope and Contents
1287
Box 109
Journal and ledger
1940-1941
Scope and Contents
1288
Box 109
Cash book
1917
Scope and Contents
1289
VI.cc. Securities Registration Agency
1936-1942
Scope and Contents
A New Jersey trust formed 6/24/1936 and dissolved 3/14/1942
Box 109
Minute book
Date unknown
Scope and Contents
1290-1291
Box 109
Stock book
Date unknown
Scope and Contents
1292
Box 109
Journal
1936-1942
Scope and Contents
1293-1295
Box 109
Ledger
1936-1942
Scope and Contents
1296-1297
Box 109
Cash books
1937-1941
Scope and Contents
1298-1299
Box 110
Cash books
1937-1941
Scope and Contents
1300-1301
Box 110
Cash disbursements
1937-1939
Scope and Contents
1302-1304
VI.dd. Servicing Agency Company
1935-1941
Scope and Contents
Formerly Transfer Agency Co., formerly Agency & Registration Co. Incorporated 3/4/1929 in Delaware and dissolved 5/20/1942
Box 110
Minute book
Date unknown
Scope and Contents
1305-1306
Box 110
Stock book
Date unknown
Scope and Contents
1307
Box 110
Amendment to Certificate of Incorporation
Date unknown
Scope and Contents
1308
Box 110
Journal
1935-1941
Scope and Contents
1309-1310
Box 110
Ledger
1935-1941
Scope and Contents
1311-1312
Box 110
Cash book
1935-1941
Scope and Contents
1313-1315
VI.ee. Tarleton Securities Company
1928-1941
Scope and Contents
Incorporated 9/1/1938 in Delaware and dissolved 5/20/1942
Box 110
Minute book
Date unknown
Scope and Contents
1316
Box 156
Stock ledger
Date unknown
Scope and Contents
1317A
Box 110
Stock books
Date unknown
Scope and Contents
1318-1319
Box 110
Journal
1928-1941
Scope and Contents
1320
Box 110
Ledger
1938-1941
Scope and Contents
1321
VI.ff. H.C. Hopson and Charles M. Trammell partnership
1936-1940
Box 110
Journal
1936-1939
Scope and Contents
1322-1325
Box 110
Ledger
1936-1939
Scope and Contents
1326
Box 111
Ledger
1936-1939
Scope and Contents
1327-1329
Box 111
Cash book
1936-1940
Scope and Contents
1330-1333
Box 111
Cash disbursements
1936-1939
Scope and Contents
1334-1337
Box 111
Journal and ledger
1940
Scope and Contents
1338
VI.gg. Transfer and Coupon Paying Agency
1932-1941
Scope and Contents
A New Jersey trust organized 1/2/1932 and terminated 12/31/1936
Box 111
Minute book and trust agreement
1932-02-02
Scope and Contents
1339
Box 111
Stock certificates books
Date unknown
Scope and Contents
1340-1341
Box 111
Journals
1933-1939
Scope and Contents
1342-1348
Box 111
Ledgers
1933-1939
Scope and Contents
1349-1353
Box 112
Ledgers
1933-1939
Scope and Contents
1354-1355
Box 112
Journal and ledger
1940-1941
Scope and Contents
1356
Box 112
Cash book
1933-1939
Scope and Contents
1357-1363
Box 112
Cash disbursement books
1933-1939
Scope and Contents
1364-1369
Box 113
Cash disbursement books
1933-1939
Scope and Contents
1370
Box 113
Security register
1933-1938
Scope and Contents
1371
Box 113
Cash book
1940
Scope and Contents
1372
Box 113
Journal
1940-1941
Scope and Contents
1373
Box 113
Special day book
Date unknown
Scope and Contents
1374
VI.hh. Transfer and Paying Agency
1932-1946
Scope and Contents
Formerly Advisory and Financial Associates, a New Jersey trust formed 11/9/1932
Box 113
Minute book including trust agreement
Date unknown
Scope and Contents
1375
Box 113
Journal
1932-1936
Scope and Contents
1376-1377
Box 113
Ledger
1932-1936
Scope and Contents
1378-1379
Box 113
Minute book
1940-1946
Scope and Contents
1380
VI.ii. Utility Auditors and Tax Consultants
1932-1942
Scope and Contents
Formerly Utility Accountants and Tax Consultants, a New Jersey trust formed 1/2/1932
Box 113
Minute book
Date unknown
Scope and Contents
1381-1382
Box 113
Stock certificate book
Date unknown
Scope and Contents
1383
Box 113
Journal
1932-1939
Scope and Contents
1384-1392
Box 113
Ledger
1932-1939
Scope and Contents
1393-1394
Box 114
Ledger
1932-1939
Scope and Contents
1395-1399
Box 114
Journal and ledger
1940-1942
Scope and Contents
1400
Box 114
Cash book
1932-1939
Scope and Contents
1401-1408
Box 114
Cash book
1940-1941
Scope and Contents
1409
VI.jj. Utilities and Financial Accountants
1937-1941
Scope and Contents
A New Jersey trust formed 2/2/1937
Box 114
Minute book and trust agreement
Date unknown
Scope and Contents
1410-1411
Box 114
Stock book
Date unknown
Scope and Contents
1412
Box 114
Journal
1937-1939
Scope and Contents
1413-1415
Box 114
Ledger
1939
Scope and Contents
1416
Box 115
Ledger
1939
Scope and Contents
1417-1418
Box 115
Journal and ledger
1940-1941
Scope and Contents
1419
Box 115
Cash book
1937-1938
Scope and Contents
1420-1421
Box 115
Cash disbursements
1937
Scope and Contents
1422
VI.kk. Utility and Financial Accountants, Inc.
1932-1941
Scope and Contents
Formerly Utility Accountants and Tax Consultants, Incorporated. Incorporated 12/31/1931 in Delaware and dissolved 12/31/1936
Box 115
Minute book
Date unknown
Scope and Contents
1423-1425
Box 115
Stock book
Date unknown
Scope and Contents
1426
Box 115
Journal
1932-1936
Scope and Contents
1427-1433
Box 116
Journal and ledger
1940-1941
Scope and Contents
1434-1435
Box 116
Ledger
1932-1936
Scope and Contents
1436-1440
Box 116
Cash books
1932-1936
Scope and Contents
1441-1445
Box 116
Cash disbursements
1932-1936
Scope and Contents
1446-1450
Box 116
Petty cash book
1933-1935
Scope and Contents
1451-1453
Box 116
Cash book
1940-1941
Scope and Contents
1454
Box 116
Security register
Date unknown
Scope and Contents
1455
VI.ll. Realty Investors, Inc.
1941
Scope and Contents
Incorporated 1/10/1936 in Delaware and dissolved 12/31/1941
Box 117
Minute book, Copies of certificate of incorporation
Date unknown
Scope and Contents
1456
Box 118
Ledger
1941
Scope and Contents
1457
Box 118
Miscellaneous tax and license data
Date unknown
Scope and Contents
1458
Box 118
Stock certificate book
Date unknown
Scope and Contents
1459
VI.mm. Utility and Financial Accountants, Inc.
1929-1939
Scope and Contents
Formerly Associated Power Securities, Incorporated. A New York corporation incorporated 9/26/1929 and dissolved 5/3/1939
Box 118
Minute book
Date unknown
Scope and Contents
1460-1461
Box 118
Stock book
Date unknown
Scope and Contents
1462
Box 118
Journal and ledger
1929-1939
Scope and Contents
1463-1464
VI.nn. Utility & Financial Investors Corporation
Date unknown
Scope and Contents
Incorporated 12/22/1928 in Delaware and merged with others to form Public Utilities & Financial Securities Corporation on 12/24/1923
Box 118
Minute book
Date unknown
Scope and Contents
1465
Box 118
Stock book
Date unknown
Scope and Contents
1466
Box 118
Journal and duplicate
Date unknown
Scope and Contents
1467
Box 118
Ledger and duplicate
Date unknown
Scope and Contents
1468
VI.oo. Utility and Financial Investors Association
Date unknown
Scope and Contents
A voluntary association created under declaration of trust 1/2/1928
Box 118
Minutes, ledger, journal
Date unknown
Scope and Contents
1469-1471
VI.pp. Utilities Investing Company, Limited
1930-1933
Box 118
Journal
1930-1933
Scope and Contents
1472
Box 118
Ledger
1930-1933
Scope and Contents
1473
Box 118
Security ledger
Date unknown
Scope and Contents
1474
VI.qq. Trustees under Declaration of Trust dated 7/27/1935
1935-1942
Scope and Contents
Formerly Trust Shares Associates, a New Jersey Trust created under Declaration of Trust dated 7/27/1935 and dissolved 3/14/1942
Box 118
Minute book
Date unknown
Scope and Contents
1475-1476
Box 118
Stock book
Date unknown
Scope and Contents
1477
Box 118
Duplicate copy of Trust Agreement and Amendment
Date unknown
Scope and Contents
1478
Box 118
Journal
1935-1942
Scope and Contents
1479-1480
Box 118
Ledger
1935-1942
Scope and Contents
1481-1482
VI.rr. Trustees under Declaration of Trust dated 6/1/1924
1924-1949
Scope and Contents
Formerly Associated Gas & Electric Properties. Dissolved 1/27/1950
Box 118
Minute book
Date unknown
Scope and Contents
1483
Box 118
Journals
1924-1939
Scope and Contents
1484-1487
Box 118
Journal and ledger
1940-1949
Scope and Contents
1488
Box 119
Ledger
1924-1939
Scope and Contents
1489-1491
Box 119
Security register
Date unknown
Scope and Contents
1492-1494
Box 119
Miscellaneous trial balance books
Date unknown
Scope and Contents
1495-1496
Box 119
Miscellaneous trial balance books
Date unknown
Scope and Contents
1497-1504. Transfer & Paying Agency, Public Utility Investing Corp., General Realty & Securities Corp., Realty Investors, Inc., Corporate Records & Secretarial Assistants, Finance & Securities Assistants, H.C. Hopson Business, H.C. Hopson & Company, Securities Registration Agency, Utilities Financial Accountants, Utility Auditors & consulting Associates, Servicing Agency Company, Public Utilities Investing Corporation.
VI.ss. Miscellaneous Day Book
1934-1938
Box 119
Utility Accountants & Tax Consultants
1934-1936
Scope and Contents
1505
Box 119
Transfer and Coupon Paying Agency
1934-1937
Scope and Contents
1506
Box 119
Utility & Financial Accountants
1934-1937
Scope and Contents
1507
Box 120
H.C. Hopson
1934-1938
Scope and Contents
1508
Box 120
Financial & Securities Assistants
1934-1937
Scope and Contents
1509
Vi.tt. Miscellaneous documents with respect to various real property owned by Hopson interests
Date unknown
Box 120
Miscellaneous documents with respect to various real property owned by Hopson interests
Date unknown
Scope and Contents
1510-1525
Series VII. Trust Fund Data
1928-1940
VII.a. Plans for Unemployment Benefits
1928-1940
Box 120
H.C. Hopson
1934-12-31
Scope and Contents
1526
Box 120
Finance and Securities Assistants
1937-08-23
Scope and Contents
1527
Box 120
Corporate Records & Secretarial Assistants
Date unknown
Scope and Contents
1528
Box 120
Financial & Securities Assistants
1934-12-31-1936-12-31
Scope and Contents
1529
Box 120
Corporate Records & Secretarial Assistants
1935-12-28
Scope and Contents
1530
Box 120
Transfer & Coupon Paying Agency
1934-12-31-1936-12-31
Scope and Contents
1531
Box 120
Public Utility Investing Corporation
1937-09-01
Scope and Contents
1532
Box 120
H.C. Hopson & Co.
1934-12-31
Scope and Contents
1533
Box 120
H.C. Hopson & Co. (New Jersey partnership)
1935-12-28-1939-11-01
Scope and Contents
1534
Box 120
Realty Investors, Inc.
1940
Scope and Contents
1535. Minute book.
Box 120
Securities Registration Agency
1928-01-02-1937-10-01
Scope and Contents
1536
Box 120
Utilities & Financial Accountants
Scope and Contents
1537
Box 120
Finance & Securities Assistants
1937-1939
Scope and Contents
1538
Box 120
Financial & Securities Assistants
1937-1939
Scope and Contents
1539
Box 120
Transfer & Paying Agency
Date unknown
Scope and Contents
1540
Box 120
Transfer & Coupon Paying Agency
1935-1937
Scope and Contents
1541
Box 120
Transfer & Paying Agency
Scope and Contents
1542
Box 120
Transfer & Paying Agency unemployment trust journal and ledger
1940-1941
Box 120
Securities Registration Agency
Date unknown
Scope and Contents
1543
Box 120
Securities Registration Agency unemployment trust journal and ledger
1940
Scope and Contents
1544
Box 120
Securities Registration Agency (A New Jersey Trust), payroll register
1937-1938
Scope and Contents
1545
Box 120
Public Utility Investing Corporation
Date unknown
Scope and Contents
1546
Box 120
Public Utility Investing Corporation unemployment trust journal and ledger
1940
Scope and Contents
1547
Box 120
Howard C. Hopson
Date unknown
Scope and Contents
1548
Box 120
Utility & Financial Accountants, Inc.
1934-12-31-1936-12-31
Scope and Contents
1549
Box 120
H.C Hopson & Co. ledger and journal
1940
Scope and Contents
1550
Box 120
H.C. Hopson & Co. (NJ)
Date unknown
Scope and Contents
1551
Box 120
H.C. Hopson & Co. (NY)
Date unknown
Scope and Contents
1552
Box 120
Utility & Financial Accountants, Inc.
Date unknown
Scope and Contents
1553
Box 120
Utilities & Financial Accountants
Date unknown
Scope and Contents
1554
Series VIII. Histories (Prepared by W.G. Christie)
1919-1940
Box 120
Associated Properties, Inc.
Date unknown
Scope and Contents
1555
Box 120
Associated Gas & Electric Corporation
Date unknown
Scope and Contents
1556
Box 120
Power Contracts
Date unknown
Scope and Contents
1557
Box 121
Miscellaneous papers Re: rural electrification administration
Date unknown
Scope and Contents
1558
Box 122
Management and service fees paid
1934
Scope and Contents
1559
Box 122
Working papers Re: cost of money
Date unknown
Scope and Contents
1560
Box 122
Miscellaneous specimen certificates of Ageco and Agecorp
Date unknown
Scope and Contents
1561-1562
Box 122
History, business and description of property
Date unknown
Scope and Contents
1563. Comparative statistics and financial statements. The principal "Group" and "Operating" Companies. Re: Proposed corporate and statistical manual for use of the services (Poor's, Moddy's, etc.). Business and property description used in "Form 10" for registration with S.E.C.
Box 122
Working papers on list of companies acquires, merged, dissolved, etc.
1919-1933
Scope and Contents
1564
Box 123
Sample - employment applications
Date unknown
Scope and Contents
1565
Box 123
Sample - proof of claim for Associated Securities
Date unknown
Scope and Contents
1566
Box 123
Litigation - Stoneman
Date unknown
Scope and Contents
1567-1569
Box 124
Litigation - Stoneman
Date unknown
Scope and Contents
1570-1571
Box 124
Litigation - Chase Harris Forbes
Date unknown
Scope and Contents
1572
Box 124
Litigation - Senate banking investigation
Date unknown
Scope and Contents
1573
Box 125
Litigation - Senate banking investigation
Date unknown
Scope and Contents
1574-1575
Box 125
Incorporation papers of Associated Gas and Electric Company
Date unknown
Scope and Contents
1576
Box 125
Indentures
Date unknown
Scope and Contents
1577-1578. Associated Electric Company
Box 126
Indentures
Date unknown
Scope and Contents
1578. Associated Gas and Electric Company, Associated Gas and Electric Corporation, Metropolitan Edison Corporation.
Box 127
Indentures
Date unknown
Scope and Contents
1579. Mohawk Valley Company, National Public Service Corporation, Municipal Service Company, NY PA NJ Utilities Company, Rochester Central Power Corporation.
Box 128
NY PA NJ Utilities Company Statement of Depreciation and Depreciable Property
1940
Scope and Contents
1580-1581
Series IX. Securities and Exchange Commission (S.E.C.)
1938-1944
Box 128
Form U5S Annual Supplement to Registration Statement Form U5B for 1938 Exhibit D
1938
Scope and Contents
1582-1583. Volumes 1-258 with the exception of volumes 53, 112, 199.
Box 129
Form U5S Annual Supplement to Registration Statement Form U5B for 1938 Exhibit D
1938
Scope and Contents
1584-1588. Volumes 1-258 with the exception of volumes 53, 112, 199.
Box 130
Form U5S Annual Supplement to Registration Statement Form U5B for 1938 Exhibit D
1938
Scope and Contents
1589-1590. Volumes 1-258 with the exception of volumes 53, 112, 199.
IX.a. Form U5S
1938-1940
Box 130
Associated Electric Company
1938-1939
Scope and Contents
1591
Box 130
Associated Gas and Electric Company
1938-1939
Scope and Contents
1592
Box 130
Associated Gas and Electric Corporation
1938
Scope and Contents
1593
Box 131
Eastern Power Company
1938-1940
Scope and Contents
1594
Box 131
General Gas & Electric Corporation
1938-1940
Scope and Contents
1595
Box 131
Northeastern Water Companies, Inc.
1938-1940
Scope and Contents
1596
Box 131
NY PA NJ Utilities Company
1938-1940
Scope and Contents
1597
IX.b. Form 10K
1935-1939
Box 131
Associated Electric Company
1938-1939
Scope and Contents
1598
Box 131
Associated Gas and Electric Corporation
1935-1937
Scope and Contents
1599
Box 131
General Gas & Electric Corporation
1936-1939
Scope and Contents
1600
IX.c. Form 14-B Surplus Analysis
1939
Box 131
1939
Scope and Contents
1601. Associated Gas and Electric Company, Associated Gas and Electric Corporation, General Gas & Electric Corporation, Northeastern Electric & Gas Company, NY PA NJ Utilities Company, Southeastern Electric & Gas Company
Box 131
Indentures - duplicates
Date unknown
Scope and Contents
1602
Box 131
Miscellaneous printed matter
Date unknown
Scope and Contents
1603
IX.d. General Gas & Electric Corporation
1941-1944
Scope and Contents
S.E.C. hearings - Section 11(e) Plant
Box 132
Pages 1-2731
1941-03-05-1944-10-03
Scope and Contents
1604. Pages 2579-2584 missing.
Box 132
Data prepared in connection with the Plan for Corporate Simplification and Equitable Distribution of Voting Power of General Gas & Electric Corporation pursuant to Section 11(e ) of the Public Utility Holding Company Act of 1935
1935
Scope and Contents
1605
IX.e. Associated Gas and Electric Company and Associated Gas and Electric Corporation
Date unknown
Box 133
Stenographic transcript of hearings - proceedings before Judge Leibell
Date unknown
Scope and Contents
1606. Packages 1-4, pages 1 to 3077.
Box 134
Stenographic transcript of hearings - proceedings before Judge Leibell
Date unknown
Scope and Contents
1607. Packages 1-4, pages 1 to 3077.
Box 135
Stenographic transcript of hearings - proceedings before Judge Leibell
Date unknown
Scope and Contents
1608. Packages 5-13, pages 2078-10556.
Box 136
Stenographic transcript of hearings - proceedings before Judge Leibell
Date unknown
Scope and Contents
1609. Pages 10557-11322.
Series X. Audit Reports
1905-1940
Box 137
Allied Agents
1937-06-23
Scope and Contents
1610, Barrow, Wade, Guthrie, & Co., December 31, 1936
Box 137
Allied Agents
1938-06-28
Scope and Contents
1610, Barrow, Wade, Guthrie, & Co., December 31, 1937
Box 137
Allied Agents
1939-03-20
Scope and Contents
1610, Barrow, Wade, Guthrie, & Co., December 31, 1938
Box 137
American Utilities Company
1925-09-30
Scope and Contents
1610, Will A. Clader, Examination of Accounts
Box 137
American Utilities Company
1925-12-31
Scope and Contents
1610, Will A. Clader, Examination of Accounts
Box 137
American Utilities Company
1925-12-31
Scope and Contents
1610, Will A. Clader, (Harrisburg)
Box 137
American Utilities Company
1926-03-31
Scope and Contents
1610, Will A. Clader, (Harrisburg)
Box 137
American Utilities Company
1926-12-31
Scope and Contents
1610, Will A. Clader, (Harrisburg)
Box 137
American Utilities Company
1927-12-31
Scope and Contents
1610, Will A. Clader, Financial Statements
Box 137
American Utilities Company
1927-12-31
Scope and Contents
1610, Will A. Clader, Audit
Box 137
American Utilities Company
1928-12-31
Scope and Contents
1610, Will A. Clader, Monthly Schedules of Report on Audit
Box 137
American Utilities Company
1928-04-30
Scope and Contents
1610, Will A. Clader, Audit
Box 137
American Utilities Company
1928-12-31
Scope and Contents
1610, Will A. Clader, Audit
Box 137
American Utilities Company
1936-07-06
Scope and Contents
1610, Haskins & Sells, December 31. 1935
Box 137
American Utilities Company
1937-07-19
Scope and Contents
1610, Haskins & Sells, December 31. 1936 - Parent
Box 137
American Utilities Company
1938-07-15
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - Parent
Box 137
American Utilities Company
1931-06-11
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - Condensed
Box 137
American Utilities Company
1931-06-11
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - Detail
Box 137
American Utilities Company
1932-07-22
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Condensed
Box 137
American Utilities Company
1932-07-23
Scope and Contents
1610, Haskins & Sells, December 31,1931 - Detail
Box 137
American Utilities Company
1933-07-14
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - by Companies & Consolidation
Box 137
American Utilities Company
1933-07-14
Scope and Contents
1610, Haskins & Sells, December 31, 1932
Box 137
American Utilities Company
1934-09-26
Scope and Contents
1610, Haskins & Sells, December 31, 1933 - by Companies & Consolidation
Box 137
American Utilities Company
1934-09-25
Scope and Contents
1610, Haskins & Sells, December 31, 1933 - Consolidated
Box 137
American Utilities Company
1935-06-08
Scope and Contents
1610, Haskins & Sells, December 31, 1934 - Consolidated
Box 137
John T. Andrews & Co., Inc.
1930-01-31
Scope and Contents
1610, Wilson & Heye, December 31, 1929
Box 137
John T. Andrews & Co., Inc.
1929-01-23
Scope and Contents
1610, Wilson & Heye, December 31, 1928
Box 137
John T. Andrews & Co., Inc.
1928-01-28
Scope and Contents
1610, Wilson & Heye, December 31, 1927
Box 137
Annville & Palmyra Electric Company
1927-03-05
Scope and Contents
1610, Haskins & Sells, December 31, 1926
Box 137
Annville & Palmyra Electric Company
1928-03-22
Scope and Contents
1610, Haskins & Sells, December 31, 1927
Box 137
Annville & Palmyra Electric Company
1928-02-16
Scope and Contents
1610, Haskins & Sells, June 30, 1928
Box 137
Arizona General Utilities Company
1939-06-21
Scope and Contents
1610, Haskins & Sells, December 31, 1938
Box 137
Arkansas General Utilities Company
1939-06-27
Scope and Contents
1610, Haskins & Sells, December 31, 1938
Box 137
The Associated Corporation
1931-08-03
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
The Associated Corporation
1932-12-23
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Consolidated
Box 137
The Associated Corporation
1933-11-29
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Consolidated
Box 137
The Associated Corporation
1934-12-29
Scope and Contents
1610, Haskins & Sells, December 31, 1933 - Consolidated
Box 137
The Associated Corporation
1935-06-29
Scope and Contents
1610, Haskins & Sells, December 31, 1934 - Consolidated
Box 137
The Associated Corporation
1936-07-11
Scope and Contents
1610, Haskins & Sells, December 31, 1935
Box 137
The Associated Corporation
1937-06-25
Scope and Contents
1610, Haskins & Sells, December 31, 1936
Box 137
Appliance Credit Corporation
1938-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Credit Corporation
1937-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Credit Corporation
1936-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Finance Co.
1937-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Finance Co.
1936-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Finance Co.
1935-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Appliance Finance Co.
1934-12-31
Scope and Contents
1610, Haskins & Sells. Report on Examination
Box 137
Associated Electric Company
1931-06-08
Scope and Contents
1610, Haskins & Sells. December 31, 1930 - Audit - 2 folders
Box 137
Associated Electric Company
1934-09-29
Scope and Contents
1610, Haskins & Sells. December 31, 1933 - Audit - 1 folder
Box 137
The Associated Corporation
1938-06-22
Scope and Contents
1610, Haskins & Sells, December 31, 1937
Box 137
The Associated Corporation
1939-05-19
Scope and Contents
1610, Haskins & Sells, December 31, 1939
Box 137
Associated Electric Companies
1931-10-27
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Electric Companies
1937-06-17
Scope and Contents
1610, Haskins & Sells, December 31, 1936
Box 137
Associated Electric Companies
1938-05-27
Scope and Contents
1610, Haskins & Sells, December 31, 1937
Box 137
Associated Electric Companies
1939-05-19
Scope and Contents
1610, Haskins & Sells, December 31, 1938
Box 150
Associated Electric Company
1931-05-16
Scope and Contents
1610, Haskins & Sells, 1930 Audit of Accounts - Consolidated
Box 150
Associated Electric Company
1931-07-30
Scope and Contents
1610, Haskins & Sells, 1930 Audit of Accounts - Parent
Box 150
Associated Electric Company
1931-07-30
Scope and Contents
1610, Haskins & Sells, 1930 Condensed Audit of Accounts - Parent
Box 150
Associated Electric Company
1932-06-06
Scope and Contents
1610, Haskins & Sells, 1931- Audit of a Accounts - Parent
Box 150
Associated Electric Company
1932-10-15
Scope and Contents
1610, Haskins & Sells, 1931 Examination of Accounts - Consolidated
Box 150
Associated Electric Company
1932-10-15
Scope and Contents
1610, Haskins & Sells, 1931 Condensed Audit of Accounts - Consolidated
Box 150
Associated Electric Company
1933-05-19
Scope and Contents
1610, Haskins & Sells, 1932 Examination of Accounts - Parent
Box 150
Associated Electric Company
1933-10-09
Scope and Contents
1610, Haskins & Sells, 1932 Examination of Accounts - Consolidation
Box 150
Associated Electric Company
1933-10-09
Scope and Contents
1610, Haskins & Sells, 1932 Condensed Examination of Accounts - Consolidated
Box 150
Associated Electric Company
1934-09-26
Scope and Contents
1610, Haskins & Sells, 1933 Report on Examination - Consolidated
Box 150
Associated Electric Company
1934-11-23
Scope and Contents
1610, Haskins & Sells, 1933 Report on Examination - (By companies & Consolidation)
Box 150
Associated Electric Company
1935-06-03
Scope and Contents
1610, Haskins & Sells, 1934 Report on Examination - Consolidated
Box 150
Associated Electric Company
1936-07-10
Scope and Contents
1610, Haskins & Sells, 1935 Report on Examination - Consolidated
Box 150
Associated Electric Company
1937-08-11
Scope and Contents
1610, Haskins & Sells, 1936 Report on Examination - Consolidated
Box 150
Associated Electric Company
1938-07-28
Scope and Contents
1610, Haskins & Sells, 1937 Report on Examination - Consolidated
Box 150
Associated Electric Company
1939-07-03
Scope and Contents
1610, Haskins & Sells, 1938 Report on Examination - Consolidated
Box 137
Associated Electric Properties
1931-10-24
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Company of Canada, Limited
1931-11-24
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Company of Canada, Limited
1932-12-15
Scope and Contents
1610, Haskins & Sells, December 31, 1931
Box 137
Associated Gas & Electric Company
1938-06-13
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - Parent
Box 137
Associated Gas & Electric Company
1938-08-12
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - Consolidated
Box 137
Associated Gas & Electric Company
1939-07-06
Scope and Contents
1610, Haskins & Sells, December 31, 1938 - H. D. Fitch, S. J. Magee, B. B. Robinson and Daniel Starch, Escrow agents under an agreement dated May 15, 1933 between Ageco, Agesec, Inc. (DE) and Escrow Agents
Box 137
Associated Gas & Electric Company
1939-07-11
Scope and Contents
1610, Haskins & Sells, December 31, 1938 - Consolidated
Box 137
Associated Gas & Electric Company
1912-01-27
Scope and Contents
1610, Haskins & Sells, December 31, 1911
Box 137
Associated Gas & Electric Company
1913-03-22
Scope and Contents
1610, Haskins & Sells, December 31, 1912
Box 137
Associated Gas & Electric Company
1914-04-23
Scope and Contents
1610, Haskins & Sells, December 31, 1913 - Consolidated
Box 137
Associated Gas & Electric Company
1915-02-20
Scope and Contents
1610, Haskins & Sells, December 31, 1914 - Consolidated
Box 137
Associated Gas & Electric Company
1916-03-10
Scope and Contents
1610, Haskins & Sells, December 31, 1915 - Consolidated
Box 137
Associated Gas & Electric Company
1917-04-17
Scope and Contents
1610, Haskins & Sells, December 31, 1916 - Consolidated
Box 137
Associated Gas & Electric Company
1918-04-10
Scope and Contents
1610, Haskins & Sells, December 31, 1917 - Consolidated
Box 137
Associated Gas & Electric Company
1919-05-17
Scope and Contents
1610, Haskins & Sells, December 31, 1918 - Consolidated
Box 137
Associated Gas & Electric Company
1920-02-24
Scope and Contents
1610, Haskins & Sells, December 31, 1919 - Consolidated
Box 137
Associated Gas & Electric Company
1921-04-18
Scope and Contents
1610, Haskins & Sells, December 31, 1920 - Consolidated
Box 137
Associated Gas & Electric Company
1922-04-04
Scope and Contents
1610, Haskins & Sells, December 31, 1921 - Consolidated
Box 137
Associated Gas & Electric Company
1923-05-25
Scope and Contents
1610, Haskins & Sells, December 31, 1922 - Consolidated
Box 137
Associated Gas & Electric Company
1924-04-16
Scope and Contents
1610, Haskins & Sells, December 31, 1923 - Consolidated
Box 137
Associated Gas & Electric Company
1924-04-09
Scope and Contents
1610, Haskins & Sells, February 29, 1924 - Consolidated
Box 137
Associated Gas & Electric Company
1924-07-08
Scope and Contents
1610, Haskins & Sells, February 29, 1924 - Consolidated Balance Sheet after giving effect to proposed issue of 30 years convertible 6 1/2% secured, gold bonds, Series "A" and application of proceeds.
Box 137
Associated Gas & Electric Company
1924-04-21
Scope and Contents
1610, Haskins & Sells, February 29, 1924 - Affiliated Companies Consolidated Balance Sheet after giving effect to proposed acquisition of larger interest in Affiliated Companies and to proposed issue of 30 year 6 1/2% Gold Bonds.
Box 137
Associated Gas & Electric Company
1924-07-18
Scope and Contents
1610, Haskins & Sells, May 31, 1924 - Consolidated
Box 137
Associated Gas & Electric Company
1924-07-18
Scope and Contents
1610, Haskins & Sells, May 31, 1924 - Affiliated Companies Consolidated balance sheet after giving effect to issue of 30 year secured gold bonds and application of proceeds thereof, with certificate.
Box 137
Associated Gas & Electric Company
1925-05-13
Scope and Contents
1610, Haskins & Sells, December 31, 1924
Box 137
Associated Gas & Electric Company
1925-05-21
Scope and Contents
1610, Haskins & Sells, December 31, 1924 - Consolidated
Box 137
Associated Gas & Electric Company
1925-05-26
Scope and Contents
1610, Haskins & Sells, March 31, 1925 - Consolidated General Balance Sheet giving effect to new financing and to include May 20, 1925 proposed issue of bonds. Condensed statement of consolidated net income for the yar ended March 31, 1925 adjusted to conform to Indenture of July 1, 1924 - 2 reports.
Box 137
Associated Gas & Electric Company
1925-06-02
Scope and Contents
1610, Haskins & Sells, March 31, 1925
Box 137
Associated Gas & Electric Company
1925-05-19
Scope and Contents
1610, Haskins & Sells, March 31, 1925 - Consolidated
Box 137
Associated Gas & Electric Company
1925-05-21
Scope and Contents
1610, Haskins & Sells, March 31, 1925 - Consolidated General Balance sheet and statement of consolidated net income for the year ended March 31, 1925.
Box 137
Associated Gas & Electric Company
1925-11-20
Scope and Contents
1610, Haskins & Sells, May 31, 1925 - Condensed Consolidated net income for the year ended May 31, 1925.
Box 137
Associated Gas & Electric Company
1925-10-30
Scope and Contents
1610, Haskins & Sells, May 31, 1925 - Subsidiary and Affiliated.
Box 137
Associated Gas & Electric Company
1926-01-08
Scope and Contents
1610, Haskins & Sells, September 30, 1925 - Subsidiary and Affiliated.
Box 137
Associated Gas & Electric Company
1925-11-28
Scope and Contents
1610, Haskins & Sells, October, 30, 1925 - Subsidiary and Affiliated.
Box 137
Associated Gas & Electric Company
1926-11-01
Scope and Contents
1610, Haskins & Sells, December 31, 1925 - Subsidiary and Affiliated.
Box 137
Associated Gas & Electric Company
1926-05-14
Scope and Contents
1610, Haskins & Sells, May 14, 1926 - Statements prepared without audit or other verification.
Box 137
Associated Gas & Electric Company
1926-05-14
Scope and Contents
1610, Haskins & Sells, May 14, 1926 - Subsidiary and Affiliated Statements prepared without audit or other verification.
Box 137
Associated Gas & Electric Company
1927-07-29
Scope and Contents
1610, Haskins & Sells, December 31, 1926
Box 137
Associated Gas & Electric Company
1927-08-29
Scope and Contents
1610, Haskins & Sells, December 31, 1926
Box 137
Associated Gas & Electric Company
1927-08-10
Scope and Contents
1610, Haskins & Sells, December 31, 1926 - Consolidated
Box 137
Associated Gas & Electric Company
1928-08-06
Scope and Contents
1610, Haskins & Sells, December 31, 1927
Box 137
Associated Gas & Electric Company
1928-11-20
Scope and Contents
1610, Haskins & Sells, December 31, 1927
Box 137
Associated Gas & Electric Company
1928-04-04
Scope and Contents
1610, Haskins & Sells, December 31, 1927 - (Report showing par or stated value of capital stock outstanding).
Box 137
Associated Gas & Electric Company
1928-08-07
Scope and Contents
1610, Haskins & Sells, December 31, 1927 - Subsidiary & Affiliated.
Box 137
Associated Gas & Electric Company
1929-05-23
Scope and Contents
1610, Haskins & Sells, December 31, 1928
Box 137
Associated Gas & Electric Company
1929-05-22
Scope and Contents
1610, Haskins & Sells, December 31, 1928 - Consolidated
Box 137
Associated Gas & Electric Company
1930-05-29
Scope and Contents
1610, Haskins & Sells, December 31, 1929 - Parent (Photostat)
Box 137
Associated Gas & Electric Company
1931-03-25
Scope and Contents
1610, Haskins & Sells, December 31, 1929 - Consolidated
Box 137
Associated Gas & Electric Company
1930-06-06
Scope and Contents
1610, Haskins & Sells, December 31, 1929 - (Report to ratio of earnings to average capital stock outstanding).
Box 137
Associated Gas & Electric Company
1931-07-30
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Company
1931-07-30
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - (Condensed)
Box 137
Associated Gas & Electric Company
1931-06-08
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - (Report relating to ratio of earnings to average capital stock).
Box 137
Associated Gas & Electric Company
1930-02-15
Scope and Contents
1610, Haskins & Sells, January 24, 1930 - Report on count of certain securities in vault of Guardian Safe Deposit Company
Box 137
Associated Gas & Electric Company
1930-02-05
Scope and Contents
1610, Haskins & Sells, January 24, 1930 - (et al.) Report on count of certain securities in vault of Guardian Safe Deposit Company.
Box 137
Associated Gas & Electric Company
1931-12-26
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - Consolidated
Box 137
Associated Gas & Electric Company
1931-12-23
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - Consolidated
Box 137
Associated Gas & Electric Company
1931-06-16
Scope and Contents
1610, Haskins & Sells, December 31, 1930 - Superseded Condensed Report - 2 reports
Box 137
Associated Gas & Electric Company
1932-04-22
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Parent
Box 137
Associated Gas & Electric Company
1932-12-03
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Consolidated - Condensed
Box 137
Associated Gas & Electric Company
1932-12-02
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Consolidated - Photostat
Box 137
Associated Gas & Electric Company
1932-12-13
Scope and Contents
1610, Haskins & Sells, December 31, 1931 - Consolidated
Box 137
Associated Gas & Electric Company
1933-05-25
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Parent
Box 137
Associated Gas & Electric Company
1933-06-15
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Condensed
Box 137
Associated Gas & Electric Company
1933-10-14
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Consolidated
Box 137
Associated Gas & Electric Company
1933-11-13
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Consolidated and Condensed
Box 137
Associated Gas & Electric Company
1935-08-27
Scope and Contents
1610, Haskins & Sells, December 31, 1934
Box 137
Associated Gas & Electric Company
1935-12-31
Scope and Contents
1610, Haskins & Sells, - Accountants' Certificate
Box 137
Associated Gas & Electric Company
1931-05-07
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Company
1935-09-11
Scope and Contents
1610, Haskins & Sells, December 31, 1934 - (period from May 15, 1933 to December 31, 1934) John M. Daly, H. D. Fitch, S. J. Magee, B. B. Robinson & Daniel Starch - Escrow Agreement dated May 15, 1933.
Box 137
Associated Gas & Electric Company
1936-06-18
Scope and Contents
1610, Haskins & Sells, December 31, 1935 - Escrow agreement between H. D. Fitch, S. J. Magee, B. B. Robinson, J. H. Shinn and Daniel Starch - Escrow Agents with Ageco and Agesec, Inc. Agreement dated May 15, 1933
Box 137
Associated Gas & Electric Company
1936-05-01
Scope and Contents
1610, Haskins & Sells, December 31, 1935 - Parent
Box 137
Associated Gas & Electric Company
1936-08-10
Scope and Contents
1610, Haskins & Sells, December 31, 1935 - Consolidated
Box 137
Associated Gas & Electric Company
1937-03-11
Scope and Contents
1610, Haskins & Sells, December 31, 1936 - Parent
Box 137
Associated Gas & Electric Company
1937-05-04
Scope and Contents
1610, Haskins & Sells, December 31, 1936 - Parent
Box 137
Associated Gas & Electric Company
1937-07-02
Scope and Contents
1610, Haskins & Sells, December 31, 1936 - H. D. Fitch, S. J. Magee, B. B. Robinson and Daniel Starch, Escrow Agents under Agreement dated May 15, 1933 between Ageco & Agesec.
Box 137
Associated Gas & Electric Company
1937-08-13
Scope and Contents
1610, Haskins & Sells, December 31, 1936 - Consolidated
Box 137
Associated Gas & Electric Company
1938-03-22
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - Parent
Box 137
Associated Gas & Electric Company
1938-06-15
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - H. D. Fitch, S. J. Magee, B. B. Robinson and Daniel Starch - Escrow Agents under agreement dated May 15, 1933.
Box 137
Associated Gas & Electric Company
1936-12-30
Scope and Contents
1610, Peat, Marwick, Mitchell & Company, September 30, 1936
Box 137
Associated Gas & Electric Company
1934-09-29
Scope and Contents
1610, Sohn, Feiman & Company, December 31, 1933 - Prepared for Jack Lewis Kraus for 77B
Box 137
Associated Gas & Electric Corporation
1933-07-27
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - (Associated Gas & Electric Corporation - Formerly Associated Utility Investing Corporation)
Box 137
Associated Gas & Electric Corporation
1933-07-24
Scope and Contents
1610, Haskins & Sells, December 31, 1932
Box 137
Associated Gas & Electric Corporation
1933-10-14
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - Consolidated
Box 137
Associated Gas & Electric Corporation
1933-11-11
Scope and Contents
1610, Haskins & Sells, December 31, 1932 - by Companies & Consolidation
Box 137
Associated Gas & Electric Corporation
1934-09-29
Scope and Contents
1610, Haskins & Sells, December 31, 1933 - Consolidated
Box 137
Associated Gas & Electric Corporation
1935-09-11
Scope and Contents
1610, Haskins & Sells, December 31, 1934 - Consolidated
Box 137
Associated Gas & Electric Corporation
1936-07-10
Scope and Contents
1610, Haskins & Sells, December 31, 1935 - Consolidated
Box 137
Associated Gas & Electric Corporation
1936-03-18
Scope and Contents
1610, Haskins & Sells, December 31, 1935 - Accountants' Certificate
Box 137
Associated Gas & Electric Corporation
1936-06-05
Scope and Contents
1610, Haskins & Sells, December 31, 1935
Box 137
Associated Gas & Electric Corporation
1937-08-12
Scope and Contents
1610, Haskins & Sells, December 31, 1936 - Consolidated
Box 137
Associated Gas & Electric Corporation
1938-08-12
Scope and Contents
1610, Haskins & Sells, December 31, 1937 - Consolidated
Box 137
Associated Gas & Electric Corporation
1939-09-26
Scope and Contents
1610, Haskins & Sells, December 31, 1938 - Consolidated
Box 137
Associated Gas and Electric Properties
1932-03-10
Scope and Contents
1610, Arthur Anderson & Company - 1928 Report - (Associated Gas and Electric Properties - A Massachusetts Trust)
Box 137
Associated Gas and Electric Properties
1932-03-10
Scope and Contents
1610, Arthur Anderson & Company - 1929 Report
Box 137
Associated Gas and Electric Properties
1932-03-10
Scope and Contents
1610, Arthur Anderson & Company - 1930 Report
Box 137
Associated Gas and Electric Properties
1932-03-10
Scope and Contents
1610, Arthur Anderson & Company - 1931 Report
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1931-10-21
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1933-05-11
Scope and Contents
1610, Haskins & Sells, December 31, 1932
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1934-12-17
Scope and Contents
1610, Haskins & Sells, December 31, 1933
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1935-06-29
Scope and Contents
1610, Haskins & Sells, December 31, 1934
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1936-07-10
Scope and Contents
1610, Haskins & Sells, December 31, 1935
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1937-05-17
Scope and Contents
1610, Haskins & Sells, December 31, 1936
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1938-03-21
Scope and Contents
1610, Haskins & Sells, December 31, 1937
Box 137
Associated Gas & Electric Securities Company, Inc. (Delaware)
1939-04-11
Scope and Contents
1610, Haskins & Sells, December 31, 1938
Box 137
Associated Gas & Electric Securities Company, Inc. (New York
1931-10-21
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated Gas & Electric Securities Company, Inc. (New York)
1939-04-17
Scope and Contents
1610, Haskins & Sells, December 31, 1938
Box 137
Associated Gas & Electric Securities Company, Inc. (Pennsylvania)
1931-10-21
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 137
Associated General Electric Corporation
1931-10-31
Scope and Contents
1610, Haskins & Sells, December 31, 1930
Box 138
Associated General Utilities Company
1933-04-15
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated General Utilities Company
1935-04-10
Scope and Contents
1611, Haskins & Sells, December 31, 1934
Box 138
Associated General Utilities Company
1933-06-30
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1932 Report on Examination
Box 138
Associated General Utilities Company
1934-08-16
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1933 Report on Examination
Box 138
Associated General Utilities Company
1936-03-31
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1935 Report on Examination
Box 138
Associated General Utilities Company
1937-02-01
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1936 Financial Statements
Box 138
Associated General Utilities Company
1937-02-01
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1936 Report on Examination
Box 138
Associated General Utilities Company
1937-08-12
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - June 30, 1937 Report on Examination
Box 138
Associated General Utilities Company
1938-02-14
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1937 Financial Statements
Box 138
Associated General Utilities Company
1938-02-14
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1937 Report on Examination
Box 138
Associated General Utilities Company
1938-07-27
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - June 30, 1938 Report on Examination
Box 138
Associated General Utilities Company
1939-01-27
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1938 Financial Statements
Box 138
Associated General Utilities Company
1939-01-27
Scope and Contents
1611, Barrow, Wade, Guthrie & Company - 1938 Report on Examination
Box 138
Associated International Electric Corporation (Connecticut)
1931-10-26
Scope and Contents
1611, Haskins & Sells - December 31, 1930
Box 138
Associated International Electric Corporation (Connecticut)
1932-12-15
Scope and Contents
1611, Haskins & Sells - December 31, 1931
Box 138
Associated International Electric Corporation (Delaware)
1931-10-23
Scope and Contents
1611, Haskins & Sells - December 31, 1930
Box 138
Associated Investing Corporation
1937-06-24
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - December 31, 1936
Box 138
Associated Investing Corporation
1938-06-27
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - December 31, 1937
Box 138
Associated Investing Corporation
1939-03-20
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - December 31, 1938
Box 138
Associated Investing Corporation
1936-07-27
Scope and Contents
1611, Haskins & Sells - December 31, 1935
Box 138
Associated Magazine, Inc.
1938
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - 1938 Report on Examination
Box 138
Associated Magazine, Inc.
1937
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - 1937 Report on Examination
Box 138
Associated Magazine, Inc.
1936
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - 1936 Report on Examination
Box 138
Associated Magazine, Inc.
1934
Scope and Contents
1611, Barrow, Wade, Guthrie & Co. - 1934 Report on Examination
Box 138
Associated Maryland Electric Power Corporation
1939-06-13
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Associated Power Corporation
1931-10-23
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Power Corporation
1939-05-22
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Associated Power & Light Corporation (New York)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Power Securities, Inc. (New York)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Properties, Inc.
1931-10-23
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Properties, Inc.
1933-02-04
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated Public Utilities Corporation (Connecticut)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Public Utilities Corporation (Connecticut)
1932-12-15
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated Public Utilities Corporation (New Jersey)
1932-06-28
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated Public Utilities Corporation (New Jersey)
1933-04-04
Scope and Contents
1611, Haskins & Sells, December 31, 1932
Box 138
Associated Public Utilities Corporation (New York)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Public Utilities Corporation (New York)
1932-12-15
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated Real Properties, Inc.
1937-06-24
Scope and Contents
1611, Barrow, Wade, Guthrie, December 31, 1936
Box 138
Associated Real Properties, Inc.
1938-06-28
Scope and Contents
1611, Barrow, Wade, Guthrie, December 31, 1937
Box 138
Associated Real Properties, Inc.
1939-03-20
Scope and Contents
1611, Barrow, Wade, Guthrie, December 31, 1938
Box 138
Associated Real Properties, Inc.
1931-11-25
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Real Properties, Inc.
1932-06-08
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Associated Real Properties, Inc.
1933-07-18
Scope and Contents
1611, Haskins & Sells, December 31, 1932
Box 138
Associated Real Properties, Inc.
1934-08-24
Scope and Contents
1611, Haskins & Sells, December 31, 1933
Box 138
Associated Real Properties, Inc.
1935-06-22
Scope and Contents
1611, Haskins & Sells, December 31, 1934
Box 138
Associated Real Properties, Inc.
1936-07-27
Scope and Contents
1611, Haskins & Sells, December 31, 1935
Box 138
Associated Securities Corporation
1931
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Associated Securities Corporation
1931
Scope and Contents
1611, Haskins & Sells, 1931 - Amended
Box 138
Associated Securities Corporation
1930
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
Associated Securities Corporation
1930
Scope and Contents
1611, Haskins & Sells, 1930 - Amended
Box 138
Associated Securities Corporation
1929
Scope and Contents
1611, Haskins & Sells, 1929
Box 138
Associated Securities Corporation
1929
Scope and Contents
1611, Haskins & Sells, 1929 - Amended
Box 138
Associated Securities Corporation
1928
Scope and Contents
1611, Haskins & Sells, 1928
Box 138
Associated System, Inc. & Subsidiary Companies
1930
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
Associated System, Inc. & Subsidiary Companies
1931
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Associated System, Inc. & Subsidiary Companies
1932
Scope and Contents
1611, Haskins & Sells, 1932
Box 138
Associated System, Inc. & Subsidiary Companies
1933
Scope and Contents
1611, Haskins & Sells, 1933
Box 138
Associated System, Inc. & Subsidiary Companies
1934
Scope and Contents
1611, Haskins & Sells, 1934
Box 138
Associated Utilities Corporation (Delaware)
1931-10-27
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Utilities Corporation (Delaware)
1932-12-29
Scope and Contents
1611, Haskins & Sells, December 31, 1931 (March to December)
Box 138
Associated Utilities Corporation (Delaware)
1935-07-08
Scope and Contents
1611, Haskins & Sells, December 31, 1934
Box 138
Associated Utilities Corporation (Delaware)
1936-06-09
Scope and Contents
1611, Haskins & Sells, December 31, 1935
Box 138
Associated Utilities Corporation (Delaware)
1937-07-13
Scope and Contents
1611, Haskins & Sells, December 31, 1936
Box 138
Associated Utilities Corporation (Delaware)
1938-06-14
Scope and Contents
1611, Haskins & Sells, December 31, 1937
Box 138
Associated Utilities Investing Corporation (Connecticut)
1931-10-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Associated Utilities Investing Corporation (Delaware)
1931-10-29
Scope and Contents
1611, Haskins & Sells, December 31, 1930 - (Associated Utilities Investing Corporation [Delaware] name changed to Associated Gas & Electric Corporation).
Box 138
Associated Utilities Investing Corporation (Delaware)
1933-02-04
Scope and Contents
1611, Haskins & Sells, December 31, 1931 - 1931/1939 Detailed Schedule of Investments
Box 138
Associated System Properties (A Massachusetts Trust)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Barstow Securities Corporation (Delaware)
1929-02-21
Scope and Contents
1611, Haskins & Sells, December 31, 1928
Box 138
Barstow Securities Corporation (Delaware)
1931-11-12
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
W. S. Barstow & Company, Incorporated
1907-06-10
Scope and Contents
1611, Haskins & Sells, May 31, 1907
Box 138
W. S. Barstow & Company, Incorporated
1909-06-14
Scope and Contents
1611, Haskins & Sells, May 31, 1909
Box 138
W. S. Barstow & Company, Incorporated
1911-06-10
Scope and Contents
1611, Haskins & Sells, May 31, 1911
Box 138
W. S. Barstow & Company, Incorporated
1913-06-23
Scope and Contents
1611, Haskins & Sells, Two years ending May 31, 1913
Box 138
W. S. Barstow & Company, Incorporated
1914-06-24
Scope and Contents
1611, Haskins & Sells, Two years ending May 31, 1914
Box 138
W. S. Barstow & Company, Incorporated
1915-07-26
Scope and Contents
1611, Haskins & Sells, May 31, 1915
Box 138
W. S. Barstow & Company, Incorporated
1916-07-10
Scope and Contents
1611, Haskins & Sells, May 31, 1916
Box 138
W. S. Barstow & Company, Incorporated
1917-05-21
Scope and Contents
1611, Haskins & Sells, January 13, 1915 to January 31, 1917
Box 138
W. S. Barstow & Company, Incorporated
1917-07-06
Scope and Contents
1611, Haskins & Sells, May 31, 1917
Box 138
W. S. Barstow & Company, Incorporated
1918-08-14
Scope and Contents
1611, Haskins & Sells, May 31, 1918
Box 138
W. S. Barstow & Company, Incorporated
1919-12-23
Scope and Contents
1611, Haskins & Sells, May 31, 1919
Box 138
W. S. Barstow & Company, Incorporated
1920-08-17
Scope and Contents
1611, Haskins & Sells, May 31, 1920
Box 138
W. S. Barstow & Company, Incorporated
1921-07-26
Scope and Contents
1611, Haskins & Sells, May 31, 1921
Box 138
W. S. Barstow & Company, Incorporated
1922-07-24
Scope and Contents
1611, Haskins & Sells, May 31, 1922
Box 138
W. S. Barstow & Company, Incorporated
1923-07-26
Scope and Contents
1611, Haskins & Sells, May 31, 1923
Box 138
W. S. Barstow & Company, Incorporated
1924-03-05
Scope and Contents
1611, Haskins & Sells, Seven months ending December 31, 1923
Box 138
W. S. Barstow & Company, Incorporated
1925-03-05
Scope and Contents
1611, Haskins & Sells, December 31, 1924
Box 138
W. S. Barstow & Company, Incorporated
1926-03-04
Scope and Contents
1611, Haskins & Sells, December 31, 1925
Box 138
W. S. Barstow & Company, Incorporated
1927-02-23
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
W. S. Barstow & Company, Incorporated
1927-10-06
Scope and Contents
1611, Haskins & Sells, January 1, 1925 to August 31, 1927
Box 138
W. S. Barstow & Company, Incorporated
1927-10-06
Scope and Contents
1611, Haskins & Sells, Balance sheet as of August 31, 1927
Box 138
W. S. Barstow & Company, Incorporated
1928-03-24
Scope and Contents
1611, Haskins & Sells, Three months ended December 31, 1927 - (Two Reports - same date)
Box 138
W. S. Barstow & Company, Incorporated
1929-02-21
Scope and Contents
1611, Haskins & Sells, 1928
Box 138
W. S. Barstow & Company, Incorporated
1930-09-12
Scope and Contents
1611, Haskins & Sells, 1929
Box 138
W. S. Barstow & Company, Incorporated
1931-05-31
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
W. S. Barstow & Company, Incorporated
1932-04-26
Scope and Contents
1611, Haskins & Sells, 1931 - Financial Report
Box 138
W. S. Barstow & Company, Incorporated
1932-04-26
Scope and Contents
1611, Haskins & Sells, 1931 Report on Examination
Box 138
W. S. Barstow & Company, Incorporated
1933-04-04
Scope and Contents
1611, Haskins & Sells, 1932
Box 138
W. S. Barstow & Company, Incorporated
1934-01-17
Scope and Contents
1611, Haskins & Sells, 1933
Box 138
W. S. Barstow & Company & Predecessor Companies
1926
Scope and Contents
1611, Haskins & Sells, Summary of net income, exclusive of interest on bonds for the years ended December 31, 1927 and 1926 with certificate.
Box 138
Berks-Lehigh Electric Company
1927-03-05
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Berks-Lehigh Electric Company
1928-03-21
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Berks-Lehigh Electric Company
1929-02-16
Scope and Contents
1611, Haskins & Sells, June 30, 1928
Box 138
Bernville Light, Heat & Power Company
1927-03-05
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Bernville Light, Heat & Power Company
1928-03-23
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Bernville Light, Heat & Power Company
1929-02-16
Scope and Contents
1611, Haskins & Sells, June 30, 1928
Box 138
Bethlehem Consolidated Gas Company
1913-02-22
Scope and Contents
1611, Clifford E. Scoville, December 31, 1912
Box 138
Bethlehem Consolidated Gas Company
1911-02-10
Scope and Contents
1611, Clifford E. Scoville, December 31, 1910
Box 138
Bethlehem Consolidated Gas Company
1909-12-31
Scope and Contents
1611, Clifford E. Scoville, December 31, 1909
Box 138
Binghamton Light, Heat & Power Company
1926-05-15
Scope and Contents
1611, Haskins & Sells, December 31, 1925
Box 138
Binghamton Light, Heat & Power Company
1927-03-21
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Binghamton Light, Heat & Power Company
1928-03-29
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Binghamton Light, Heat & Power Company
1929-02-20
Scope and Contents
1611, Haskins & Sells, December 31, 1928
Box 138
Binghamton Light, Heat & Power Company
1931-10-23
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Birdsboro Electric Company
1926-04-23
Scope and Contents
1611, Haskins & Sells, December 31, 1925
Box 138
Birdsboro Electric Company
1927-03-05
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Birdsboro Electric Company
1928-03-22
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Birdsboro Electric Company
1929-02-16
Scope and Contents
1611, Haskins & Sells, June 30, 1928
Box 138
Blue Mountain Electric Company
1928-03-21
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Blue Mountain Electric Company
1929-02-16
Scope and Contents
1611, Haskins & Sells, June 30, 1928
Box 138
Blue Ridge Power Company
1927-03-26
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Boyertown Electric Company
1927-03-05
Scope and Contents
1611, Haskins & Sells, December 31, 1926
Box 138
Boyertown Electric Company
1928-03-21
Scope and Contents
1611, Haskins & Sells, December 31, 1927
Box 138
Boyertown Electric Company
1929-02-16
Scope and Contents
1611, Haskins & Sells, June 30, 1928
Box 138
Bradford Electric Company
1939-09-18
Scope and Contents
1611, Haskins & Sells, December 31, 1937
Box 138
Brazil Gas Company
1926-05-31
Scope and Contents
1611, Arthur Anderson, 1926
Box 138
Broad River Power Company
1926-05-06
Scope and Contents
1611, Haskins & Sells, 1925
Box 138
Broad River Power Company
1927-03-16
Scope and Contents
1611, Haskins & Sells, 1926
Box 138
Broad River Power Company
1928-03-30
Scope and Contents
1611, Haskins & Sells, 1927
Box 138
Broad River Power Company
1929-02-20
Scope and Contents
1611, Haskins & Sells, 1928
Box 138
Broad River Power Company
1930-05-27
Scope and Contents
1611, Haskins & Sells, 1929 - Columbia South Carolina
Box 138
Broad River Power Company
1931-07-07
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
Broad River Power Company
1931-05-26
Scope and Contents
1611, Haskins & Sells, 1931 - Saluda, South Carolina
Box 138
Broad River Power Company
1932-04-20
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Broad River Power Company
1933-07-25
Scope and Contents
1611, Haskins & Sells, 1932
Box 138
Broad River Power Company
1934-04-05
Scope and Contents
1611, Haskins & Sells, 1933
Box 138
Broad River Power Company
1935-04-02
Scope and Contents
1611, Haskins & Sells, 1934
Box 138
Broad River Power Company
1936-04-09
Scope and Contents
1611, Haskins & Sells, 1935
Box 138
Broad River Power Company and Subsidiary Company
1926-05-06
Scope and Contents
1611, Haskins & Sells, 1925
Box 138
Broad River Power Company and Subsidiary Company
1927-03-16
Scope and Contents
1611, Haskins & Sells, 1926
Box 138
Broad River Power Company and Subsidiary Company
1928-03-20
Scope and Contents
1611, Haskins & Sells, 1927
Box 138
Broad River Power Company and Subsidiary Company
1929-02-20
Scope and Contents
1611, Haskins & Sells, 1928
Box 138
Broad River Power Corporation
1932-05-28
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Broad River Power Corporation
1931-10-23
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
C. M. M. Corporation
1931-11-12
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Canada Power Corporation
1937-04-30
Scope and Contents
1611, Haskins & Sells, December 31, 1936
Box 138
Canada Power Corporation
1938-03-28
Scope and Contents
1611, Haskins & Sells, December 31, 1937
Box 138
Canada Power Corporation
1939-05-03
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Cape & Vineyard Electric Company
1921-09-16
Scope and Contents
1611, Haskins & Sells, June 30, 1921
Box 138
Cape & Vineyard Electric Company
1921-10-05
Scope and Contents
1611, Haskins & Sells, September 16, 1921
Box 138
Cape & Vineyard Electric Company
1922-04-01
Scope and Contents
1611, Haskins & Sells, December 31, 1921 - (6 months)
Box 138
Cape & Vineyard Electric Company
1922-03-07
Scope and Contents
1611, Haskins & Sells, December 31, 1921 - (6 months)
Box 138
Cape & Vineyard Electric Company
1922-04-12
Scope and Contents
1611, Haskins & Sells, December 31, 1921 - (6 months)
Box 138
Cape & Vineyard Electric Company
1922-10-18
Scope and Contents
1611, Haskins & Sells, August 31, 1922 - (3 years and 8 months)
Box 138
Cape & Vineyard Electric Company
1923-02-16
Scope and Contents
1611, Haskins & Sells, December 31, 1922
Box 138
Cape & Vineyard Electric Company
1937-07-14
Scope and Contents
1611, Haskins & Sells, December 31, 1936
Box 138
Cape & Vineyard Electric Company
1939-05-25
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Cape & Vineyard Electric Company
1936-04-27
Scope and Contents
1611, Haskins & Sells, December 31, 1935
Box 138
Cape & Vineyard Electric Company
1937
Scope and Contents
1611, William E. Hayes & Co., 1937 Financial Statements
Box 138
Cavite Electric Company
1929-02-15
Scope and Contents
1611, Clarke & Larkin, September 1, 1927 to December 31, 1927
Box 138
Central Eastern Power Company & Subsidiaries
1934-06-21
Scope and Contents
1611, Arthur Young & Company - 1933
Box 138
Central Eastern Power Company & Subsidiaries
1933-05-01
Scope and Contents
1611, Arthur Young & Company - 1932
Box 138
Central U. S. Power & Light Corporation & Subsidiaries
1933-07-08
Scope and Contents
1611, Haskins & Sells, December 31, 1932
Box 138
Central U. S. Power & Light Corporation & Subsidiaries
1933-07-14
Scope and Contents
1611, Haskins & Sells, December 31, 1932
Box 138
Central U. S. Power & Light Corporation & Subsidiaries
1934-09-28
Scope and Contents
1611, Haskins & Sells, December 31, 1933
Box 138
Central U. S. Power & Light Corporation & Subsidiaries
1934
Scope and Contents
1611, Haskins & Sells, December 31, 1933 - Condensed
Box 138
Central U. S. Power & Light Corporation & Subsidiaries
1935-06-07
Scope and Contents
1611, Haskins & Sells, December 31, 1934
Box 138
Central U. S. Utilities Company (Delaware)
1936-07-30
Scope and Contents
1611, Haskins & Sells, December 31, 1935
Box 138
Central U. S. Utilities Company (Delaware)
1937-07-19
Scope and Contents
1611, Haskins & Sells, December 31, 1936
Box 138
Central U. S. Utilities Company (Delaware)
1938-07-21
Scope and Contents
1611, Haskins & Sells, December 31, 1937
Box 138
Central U. S. Utilities Company (Western Branch)
1935
Scope and Contents
1611, Arthur Andersen & Co., 1935 - Consolidated Balance Sheet and Statement of Consolidated income and Surplus
Box 138
Central U. S. Utilities Company (Western Branch)
1935
Scope and Contents
1611, Arthur Andersen & Co., 1935 - Consolidation of Balance Sheet and Consolidation of Income and Surplus.
Box 138
Central U. S. Utilities Company (Western Branch)
1935
Scope and Contents
1611, Arthur Anderson & Co., 1935 - Financial Statements
Box 138
Chester Valley Electric Company
1929
Scope and Contents
1611, Arthur Young & Co., 1929 Service Annuity Fund
Box 138
Chester Valley Electric Company
1929
Scope and Contents
1611, Arthur Young & Co., 1929 Examination of District Offices
Box 138
Chester Valley Electric Company
1930
Scope and Contents
1611, Arthur Young & Co., 1930 Service Annuity Fund
Box 138
Citizens Transit Company
1929
Scope and Contents
1611, Arthur Young & Co., 1929 Service Annuity Fund
Box 138
Citizens Transit Company
1930
Scope and Contents
1611, Arthur Young & Co., 1930 Service Annuity Fund
Box 138
Citizens Transit Company
1931
Scope and Contents
1611, Arthur Young & Co., 1931 Service Annuity Fund
Box 138
Citizens Transit Company
1932
Scope and Contents
1611, Arthur Young & Co., 1932 Service Annuity Fund
Box 138
Clarion River Power Company
1936-06-19
Scope and Contents
1611, Haskins & Sells, December 31, 1935
Box 138
Clarion River Power Company
1937-05-08
Scope and Contents
1611, Haskins & Sells, December 31, 1936
Box 138
Clarion River Power Company
1938-07-19
Scope and Contents
1611, Haskins & Sells, December 31, 1937
Box 138
Clarion River Power Company
1939-05-24
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Clarion Water Company
1939-06-10
Scope and Contents
1611, Haskins & Sells, December 31, 1938
Box 138
Clarksville Gas Company
1912-06-25
Scope and Contents
1611, Haskins & Sells, Five Months ended May 31, 1912
Box 138
Clarksville Gas Company
1912-04-11
Scope and Contents
1611, Haskins & Sells, Two Months ended February 29, 1912
Box 138
Clarksville Railway & Light Company
1913-04-11
Scope and Contents
1611, Haskins & Sells, Year and two months ended February 29, 1912
Box 138
Columbia Railway Gas & Electric Company
1931-10-20
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
Columbia Railway Gas & Electric Company
1932-04-05
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Columbia Railway Gas & Electric Company
1933-07-24
Scope and Contents
1611, Haskins & Sells, 1932
Box 138
Columbia Railway Gas & Electric Company
1934-04-11
Scope and Contents
1611, Haskins & Sells, 1933
Box 138
Consumers Electric Service Corporation (Delaware)
1931-11-24
Scope and Contents
1611, Haskins & Sells, December 31, 1930
Box 138
Consumers Electric Service Corporation (Delaware)
1932-12-15
Scope and Contents
1611, Haskins & Sells, December 31, 1931
Box 138
Consumers Electric Service Corporation (New York)
1924-12-31
Scope and Contents
1611, J. G. White Management Corporation, 1924
Box 138
Crown Sales and Distributing Corporation
1936-07-07
Scope and Contents
1611, Haskins & Sells, 1935
Box 138
Crown Sales and Distributing Corporation
1937-06-24
Scope and Contents
1611, Haskins & Sells, 1936
Box 138
De Land Gas Service Company
1931-10-13
Scope and Contents
1611, Haskins & Sells, 1930
Box 138
De Land Gas Service Company
1932-05-27
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Depew & Lancaster Light, Power & Conduit Co.
1921-1923
Scope and Contents
1611, New York & Buffalo Audit, 1921/1923
Box 138
Dover Casualty Insurance Company
1937-07-01
Scope and Contents
1611, Barrow, Wade Guthrie & Co., December 31, 1936
Box 138
Dover Casualty Insurance Company
1938-06-30
Scope and Contents
1611, Barrow, Wade Guthrie & Co., December 31, 1937
Box 138
Dover Casualty Insurance Company
1939-04-03
Scope and Contents
1611, Barrow, Wade Guthrie & Co., December 31, 1938
Box 138
Dover Gas Light Company (Delaware)
1937-04-10
Scope and Contents
1611, Arthur Andersen & Co. 1936
Box 138
Dover Gas Light Company (Delaware)
1938-02-26
Scope and Contents
1611, Arthur Andersen & Co. 1937
Box 138
Dover Gas Light Company (Delaware)
1939-03-18
Scope and Contents
1611, Arthur Andersen & Co. 1938
Box 138
Dover Gas Light Company (Delaware)
1932-07-05
Scope and Contents
1611, Haskins & Sells, 1931
Box 138
Dover Gas Light Company (Delaware)
1933-04-04
Scope and Contents
1611, Haskins & Sells, 1932
Box 138
Dover Gas Light Company (Delaware)
1935-05-24
Scope and Contents
1611, Haskins & Sells, 1934
Box 138
Dover Gas Light Company (Delaware)
1936-05-21
Scope and Contents
1611, Haskins & Sells, 1935
Box 138
Dwaas Electric Company
1924-12-31
Scope and Contents
1611, J. G. White - 1924
Box 138
Eastern Power Company
1937-04-08
Scope and Contents
1611, Arthur Andersen & Co. 1936
Box 138
Eastern Power Company
1938-03-11
Scope and Contents
1611, Arthur Andersen & Co. 1937
Box 138
Eastern Power Company
1939-02-03
Scope and Contents
1611, Arthur Andersen & Co. 1938
Box 138
Eastern Shore Gas and Electric Company of Delaware
1925-08-21
Scope and Contents
1611, Barrow, Wade Guthrie & Co., June 30, 1925
Box 138
Eastern Shore Gas and Electric Company of Delaware
1926-04-13
Scope and Contents
1611, Barrow, Wade Guthrie & Co., December 31, 1925
Box 138
Eastern Shore Public Service Company & Subsidiaries (Delaware)
1935-02-21
Scope and Contents
1611, Arthur Andersen & Co. 1934
Box 138
Eastern Shore Public Service Company & Subsidiaries (Delaware)
1935
Scope and Contents
1611, Arthur Andersen & Co. 1935 - Consolidated Balance Sheet, Income and Surplus Statement.
Box 138
Eastern Shore Public Service Company & Subsidiaries (Delaware)
1936
Scope and Contents
1611, Arthur Andersen & Co. 1936 - Consolidated Balance Sheet, Income and Surplus Statement.
Box 138
Eastern Shore Public Service Company & Subsidiaries (Delaware)
1937
Scope and Contents
1611, Arthur Andersen & Co. 1937 - Consolidated Balance Sheet, Income and Surplus Statement.
Box 138
Eastern Shore Public Service Company & Subsidiaries
1932-03-02
Scope and Contents
1611, Arthur Young & Company, 1931
Box 138
Eastern Shore Public Service Company & Subsidiaries
1931-03-19
Scope and Contents
1611, Arthur Young & Company, 1930
Box 138
Eastern Shore Public Service Company & Subsidiaries
1930-05-06
Scope and Contents
1611, Arthur Young & Company, 1929
Box 138
Eastern Shore Public Service Company & Subsidiaries
1928-05-16
Scope and Contents
1611, Barrow Wade, Guthrie, 1927
Box 139
Eastern Utilities Investing Corporation
1928-01-01-1929-01-31
Scope and Contents
1612, Haskins & Sells, January 1, 1928 to January 31, 1929
Box 139
Eastern Utilities Investing Corporation
1930-04-15
Scope and Contents
1612, Haskins & Sells, 1929
Box 139
Eastern Utilities Investing Corporation
1932-04-02
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Eastern Utilities Investing Corporation
1933-06-30
Scope and Contents
1612, Haskins & Sells, 1932
Box 139
Eastern Utilities Investing Corporation
1931-04-04
Scope and Contents
1612, Haskins & Sells, 1930 (2)
Box 139
Eastern Utilities Investing Corporation
1930-02-15
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
Eastern Utilities Investing Corporation
1932-12-15
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Eastern Utilities Investing Corporation
1934-10-17
Scope and Contents
1612, Haskins & Sells, 1933
Box 139
Eastern Utilities Investing Corporation
1935-06-19
Scope and Contents
1612, Haskins & Sells, 1934
Box 139
Eastern Utilities Investing Corporation
1936-07-15
Scope and Contents
1612, Haskins & Sells, 1935
Box 139
Eastern Utilities Investing Corporation
1937-07-08
Scope and Contents
1612, Haskins & Sells, 1936
Box 139
Eastern Utilities Investing Trust
1931-10-21
Scope and Contents
1612, Haskins & Sells, December 31, 1930
Box 139
Edison Light & Power Company
1929
Scope and Contents
1612, Arthur Young & Co., 1929 Service Annuity Fund
Box 139
Edison Light & Power Company
1930
Scope and Contents
1612, Arthur Young & Co., 1930 Service Annuity Fund
Box 139
Edison Light & Power Company
1931
Scope and Contents
1612, Arthur Young & Co., 1931 Service Annuity Fund
Box 139
Edison Light & Power Company
1932
Scope and Contents
1612, Arthur Young & Co., 1932 Service Annuity Fund
Box 139
Eleco Holding Corporation (Delaware)
1932-12-15
Scope and Contents
1612, Haskins & Sells, December 31, 1931
Box 139
Electric Appliance Finance Corporation
1933-03-10
Scope and Contents
1612, Arthur Young & Co., 1932
Box 139
Electric Appliance Finance Corporation
1934-02-15
Scope and Contents
1612, Arthur Young & Co., 1933
Box 139
Electric Appliance Finance Corporation
1935-03-20
Scope and Contents
1612, Arthur Young & Co., 1934
Box 139
Electric Associates, Inc.
1933-06-30
Scope and Contents
1612, Haskins & Sells, December 31, 1932
Box 139
Electric Associates, Inc.
1939-05-27
Scope and Contents
1612, Haskins & Sells, December 31, 1938
Box 139
Electric & Gas Utilities Co. & Subsidiaries
1932-09-27
Scope and Contents
1612, Haskins & Sells, December 31, 1931
Box 139
Electric & Gas Utilities Co. & Subsidiaries
1933-09-14
Scope and Contents
1612, Haskins & Sells, December 31, 1932
Box 139
Electric & Gas Utilities Co. & Subsidiaries
1934-07-25
Scope and Contents
1612, Haskins & Sells, December 31, 1933
Box 139
Electric & Gas Utilities Co. & Subsidiaries
1935-06-03
Scope and Contents
1612, Haskins & Sells, December 31, 1934
Box 139
Electric, Light, Heat & Power Corporation
1933-05-15
Scope and Contents
1612, Haskins & Sells, December 31, 1932
Box 139
Electric, Light, Heat & Power Corporation
1934-06-30
Scope and Contents
1612, Haskins & Sells, December 31, 1933
Box 139
Electric, Light, Heat & Power Corporation
1935-04-05
Scope and Contents
1612, Haskins & Sells, December 31, 1934
Box 139
Electric, Light, Heat & Power Corporation
1936-03-31
Scope and Contents
1612, Haskins & Sells, December 31, 1935
Box 139
Elmira Water, Light & Railroad Company
1932-07-16
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Empire Gas & Electric Company
1932-07-16
Scope and Contents
1612, Haskins & Sells, 1931 - Parent
Box 139
Empire Gas & Electric Company
1932-07-16
Scope and Contents
1612, Haskins & Sells, 1931 - Consolidated
Box 139
Empire Gas & Electric Company
1933-05-15
Scope and Contents
1612, Haskins & Sells, 1932 - Consolidated
Box 139
Empire Gas & Electric Company
1934-06-30
Scope and Contents
1612, Haskins & Sells, 1933 - Consolidated
Box 139
Empire Gas & Electric Company
1935-04-08
Scope and Contents
1612, Haskins & Sells, 1934 - Consolidated
Box 139
Empire Gas & Electric Company
1936-04-01
Scope and Contents
1612, Haskins & Sells, 1935 - Consolidated
Box 139
Empire Gas & Electric Company
1937-06-11
Scope and Contents
1612, Haskins & Sells, 1936 - Consolidated
Box 139
Employees Pension Association, Inc.
1938-06-14
Scope and Contents
1612, Haskins & Sells, December 31, 1937
Box 139
Employees Welfare Association, Incorporated
1937-06-28
Scope and Contents
1612, Haskins & Sells, December 31, 1936
Box 139
Employees Welfare Association, Incorporated
1938-07-23
Scope and Contents
1612, Haskins & Sells, December 31, 1937
Box 139
Employees Welfare Association, Incorporated
1939-06-19
Scope and Contents
1612, Haskins & Sells, December 31, 1938
Box 139
Erie Lighting Company & Subsidiaries
1919
Scope and Contents
1612, Day & Zimmermann, 1919
Box 139
Erie Lighting Company & Subsidiaries
1920
Scope and Contents
1612, Day & Zimmermann, 1920
Box 139
Erie Lighting Company & Subsidiaries
1921
Scope and Contents
1612, Day & Zimmermann, 1921
Box 139
Erie Lighting Company & Subsidiaries
1935-04-10
Scope and Contents
1612, Haskins & Sells, December 31, 1934
Box 139
Erie Lighting Company & Subsidiaries
1936-05-01
Scope and Contents
1612, Haskins & Sells, December 31, 1935
Box 139
Erie Lighting Company & Subsidiaries
1937-05-25
Scope and Contents
1612, Haskins & Sells, December 31, 1936
Box 139
Erie Lighting Company & Subsidiaries
1938-07-12
Scope and Contents
1612, Haskins & Sells, December 31, 1937
Box 139
Escudero Electric Service Company
1934-02-12
Scope and Contents
1612, Clarke & Larkin, 1933
Box 139
Escudero Electric Service Company
1935-02-28
Scope and Contents
1612, Clarke & Larkin, 1934
Box 139
Escudero Electric Service Company
1936-03-06
Scope and Contents
1612, Clarke & Larkin, 1935
Box 139
Escudero Electric Service Company
1937-03-23
Scope and Contents
1612, Clarke & Larkin, 1936
Box 139
Escudero Electric Service Company
1938-03-19
Scope and Contents
1612, Clarke & Larkin, 1937
Box 139
Escudero Electric Service Company
1939-03-31
Scope and Contents
1612, Clarke & Larkin, 1938
Box 139
Federal Utilities Company
1927
Scope and Contents
1612, Will A. Clader, 1927
Box 139
Fleetwood & Kutztown Electric Light, Heat & Power Company
1929-02-16
Scope and Contents
1612, Haskins & Sells, December 21, 1928
Box 139
Florence Gas & Fuel Company
1931-07-08
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
Florence Gas & Fuel Company
1932-04-22
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Florida Power Corporation
1939-04-27
Scope and Contents
1612, Haskins & Sells, 1938
Box 139
Florida Power Corporation
1929
Scope and Contents
1612, Arthur Young & Company, 1929
Box 139
Florida Power Corporation
1930
Scope and Contents
1612, Arthur Young & Company, 1930
Box 139
Florida Power Corporation
1932-05-09
Scope and Contents
1612, Arthur Young & Company, 1931, Report on Examination
Box 139
Florida Power Corporation
1931
Scope and Contents
1612, Arthur Young & Company, 1931, Annual Accounts
Box 139
Florida Power Corporation
1933-04-03
Scope and Contents
1612, Arthur Young & Company, 1932, Financial Statements
Box 139
Florida Power Corporation
1933-05-05
Scope and Contents
1612, Arthur Young & Company, 1932, Service Annuity Fund
Box 139
Florida Power Corporation
1933-05-12
Scope and Contents
1612, Arthur Young & Company, 1932, Pro-Forma Annual Accounts
Box 139
Florida Power Corporation
1934-05-09
Scope and Contents
1612, Arthur Young & Company, 1933,
Box 139
Florida Power Corporation
1935-05-14
Scope and Contents
1612, Arthur Young & Company, 1934
Box 139
Florida Power Corporation
1936-05-20
Scope and Contents
1612, Arthur Young & Company, 1935, Financial Statements
Box 139
Florida Power Corporation
1936-03-19
Scope and Contents
1612, Arthur Young & Company, 1935, Annual Accounts
Box 139
Florida Power Corporation
1937-05-14
Scope and Contents
1612, Arthur Young & Company, 1936, Annual Accounts
Box 139
Florida Power Corporation
1937-06-08
Scope and Contents
1612, Arthur Young & Company, 1936, Comments on Annual Accounts
Box 139
Florida Power Corporation
1938-04-14
Scope and Contents
1612, Arthur Young & Company, 1937, Annual Accounts
Box 139
Florida Power Corporation
1938-05-14
Scope and Contents
1612, Arthur Young & Company, 1937, Comments on Annual Accounts
Box 139
Florida Public Service Company
1927-03-05
Scope and Contents
1612, Haskins & Sells, 1926
Box 139
Florida Public Service Company
1928-03-21
Scope and Contents
1612, Haskins & Sells, 1927
Box 139
Florida Public Service Company
1929-02-20
Scope and Contents
1612, Haskins & Sells, 1928
Box 139
Florida Public Service Company
1930-04-01
Scope and Contents
1612, Haskins & Sells, 1929
Box 139
Florida Public Service Company
1931-10-15
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
Florida Public Service Company
1932-05-26
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Florida Public Service Company
1933-07-14
Scope and Contents
1612, Haskins & Sells, 1932
Box 139
Florida Public Service Company
1934-03-29
Scope and Contents
1612, Haskins & Sells, 1933
Box 139
Florida Public Service Company
1935-04-02
Scope and Contents
1612, Haskins & Sells, 1934
Box 139
Florida Public Service Company
1939-05-12
Scope and Contents
1612, Haskins & Sells, 1938
Box 139
Florida Public Service Company
1937-05-18
Scope and Contents
1612, Arthur Young & Co., 1936, Annual Accounts
Box 139
Florida Public Service Company
1938-04-08
Scope and Contents
1612, Arthur Young & Co., 1937, Annual Accounts
Box 139
Florida Public Service Corporation of Delaware
1932-05-27
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
Florida Public Service Corporation of New York
1931-10-26
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
Florida West Coast Ice Company
1933-04-08
Scope and Contents
1612, Arthur Young & Co., 1932
Box 139
W. H. Fox & Sons, Inc.
1928-01-27
Scope and Contents
1612, Wilson & Heye, 1927
Box 139
W. H. Fox & Sons, Inc.
1929-01-23
Scope and Contents
1612, Wilson & Heye, 1928
Box 139
French Creek Electric Company
1927-03-05
Scope and Contents
1612, Haskins & Sells, December 31, 1926
Box 139
French Creek Electric Company
1928-03-20
Scope and Contents
1612, Haskins & Sells, December 31, 1927
Box 139
French Creek Electric Company
1929-02-16
Scope and Contents
1612, Haskins & Sells, June 30, 1928
Box 139
Gas & Electric Associates
1933-11-01
Scope and Contents
1612, Haskins & Sells, December 31, 1932
Gas & Electric Associates
1934-08-22
Scope and Contents
1612, Haskins & Sells, December 31, 1933
Box 139
Gas & Electric Associates
1935-06-22
Scope and Contents
1612, Haskins & Sells, December 31, 1934
Box 139
Gas & Electric Associates
1936-06-05
Scope and Contents
1612, Haskins & Sells, December 31, 1935
Box 139
Gas & Electric Associates
1937-06-14
Scope and Contents
1612, Haskins & Sells, December 31, 1936
Box 139
Gas & Electric Associates
1938-06-09
Scope and Contents
1612, Haskins & Sells, December 31, 1937
Box 139
Gas & Electric Associates
1939-06-05
Scope and Contents
1612, Haskins & Sells, December 31, 1938
Box 139
Gas Utilities, Inc.
1926-11-05
Scope and Contents
1612, Arthur Andersen, 1926 - Memo covering revised computation of net earnings available for withdrawal of Class A Stock of Ageco under terms of a contract and accompanying exhibits.
Box 139
Gas Utilities, Inc.
1926-12
Scope and Contents
1612, Arthur Andersen, December 1926
Box 139
Gas Utilities, Inc.
1926-09
Scope and Contents
1612, Arthur Andersen, September 1926
Box 139
Gas Utilities, Inc.
1926-09-30
Scope and Contents
1612, Arthur Andersen, September 30, 1926, Consolidated Balance Sheet
Box 139
Gas Utilities, Inc.
1926-12-31
Scope and Contents
1612, Arthur Andersen, December 31, 1926, Consolidated Balance Sheet
Box 139
Gas Utilities, Inc.
1929
Scope and Contents
1612, Arthur Andersen, 1929
Box 139
Gas Utilities, Inc.
1931-11-21
Scope and Contents
1612, Haskins & Sells, December 31, 1930
Box 139
General Finance Corporation
1926-04-22
Scope and Contents
1612, Haskins & Sells, December 31, 1925
Box 139
General Finance Corporation
1927-03-16
Scope and Contents
1612, Haskins & Sells, December 31, 1926
Box 139
General Finance Corporation
1928-03-10
Scope and Contents
1612, Haskins & Sells, December 31, 1927
Box 139
General Finance Corporation
1929-02-28
Scope and Contents
1612, Haskins & Sells, December 31, 1928
Box 139
General Finance Corporation
1929-05-08
Scope and Contents
1612, Haskins & Sells, April 30, 1929
Box 139
General Gas & Electric Company
1929-01-31
Scope and Contents
1612, Haskins & Sells, December 31, 1917 to 1919 inclusive. Summary of assets showing securities & other assets.
Box 139
General Gas & Electric Corporation (Delaware)
1926-04-22
Scope and Contents
1612, Haskins & Sells, 1925
Box 139
General Gas & Electric Corporation (Delaware)
1927-03-16
Scope and Contents
1612, Haskins & Sells, 1926
Box 139
General Gas & Electric Corporation (Delaware)
1928-02-29
Scope and Contents
1612, Haskins & Sells, 1927
Box 139
General Gas & Electric Corporation (Delaware)
1929-02-23
Scope and Contents
1612, Haskins & Sells, 1928
Box 139
General Gas & Electric Corporation (Delaware)
1930-04-02
Scope and Contents
1612, Haskins & Sells, 1929
Box 139
General Gas & Electric Corporation (Delaware)
1931-03-25
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
General Gas & Electric Corporation (Delaware)
1930-02-15
Scope and Contents
1612, Haskins & Sells, January 24, 1930
Box 139
General Gas & Electric Corporation (Delaware)
1932-04-07
Scope and Contents
1612, Haskins & Sells, 1931
Box 139
General Gas & Electric Corporation (Delaware)
1929-05-08
Scope and Contents
1612, Haskins & Sells, April 30, 1929
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1929-02-28
Scope and Contents
1612, Haskins & Sells, 1928
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1931-03-26
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1931-10-12
Scope and Contents
1612, Haskins & Sells, 1930
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1932-04-15
Scope and Contents
1612, Haskins & Sells, 1931, Condensed
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1932-08-17
Scope and Contents
1612, Haskins & Sells, 1931, Condensed
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1932-06-06
Scope and Contents
1612, Haskins & Sells, 1931, Detail
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1933-02-10
Scope and Contents
1612, Haskins & Sells, 1932
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1933-08-12
Scope and Contents
1612, Haskins & Sells, 1932
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1933-09-28
Scope and Contents
1612, Haskins & Sells, 1932, Consolidated
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1934-05-24
Scope and Contents
1612, Haskins & Sells, 1933
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1935-05-06
Scope and Contents
1612, Haskins & Sells, 1934
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1934-03-01
Scope and Contents
1612, Haskins & Sells, 1933
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1935-02-28
Scope and Contents
1612, Haskins & Sells, 1934
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1936-04-18
Scope and Contents
1612, Haskins & Sells, 1935
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1937-05-19
Scope and Contents
1612, Haskins & Sells, 1936
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1938-05-18
Scope and Contents
1612, Haskins & Sells, 1937
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1939-05-24
Scope and Contents
1612, Haskins & Sells, 1938
Box 139
General Gas & Electric Corporation and Subsidiary Companies (Delaware)
1934-06-22
Scope and Contents
1612, Haskins & Sells, 1933
Box 139
General Gas & Electric Corporation (Maine)
1926-04-22
Scope and Contents
1612, Haskins & Sells, 1925
Box 139
General Utility Investors Corporation (Delaware)
1931-11-24
Scope and Contents
1612, Haskins & Sells, December 31, 1930
Box 139
General Utility Investors Corporation (Delaware)
1934-08-30
Scope and Contents
1612, Haskins & Sells, December 31, 1933
Box 139
General Utility Investors Corporation (Delaware)
1935-06-28
Scope and Contents
1612, Haskins & Sells, December 31, 1934
Box 139
General Utility Investors Corporation (Delaware)
1936-05-28
Scope and Contents
1612, Haskins & Sells, December 31, 1935
Box 139
General Utility Investors Corporation (Delaware)
1937-06-22
Scope and Contents
1612, Haskins & Sells, December 31, 1936
Box 139
General Utility Investors Corporation (Delaware)
1938-05-24
Scope and Contents
1612, Haskins & Sells, December 31, 1937
Box 139
General Utility Investors Corporation (Delaware)
1939-06-05
Scope and Contents
1612, Haskins & Sells, December 31, 1938
Box 140
General Utilities Securities, Inc. of Delaware
1931-10-06
Scope and Contents
1613, Haskins & Sells, 1930
Box 140
General Utilities Securities, Inc. of Delaware
1934-12-17
Scope and Contents
1613, Haskins & Sells, 1933
Box 140
General Utilities Securities, Inc. of Delaware
1935-05-24
Scope and Contents
1613, Haskins & Sells, 1934
Box 140
General Utilities Securities, Inc. of Delaware
1936-04-14
Scope and Contents
1613, Haskins & Sells, 1935
Box 140
General Utilities Securities, Inc. of Delaware
1937-05-27
Scope and Contents
1613, Haskins & Sells, 1936
Box 140
General Utilities Securities, Inc. of Delaware
1938-03-25
Scope and Contents
1613, Haskins & Sells, 1937 - Accountant Certificate
Box 140
General Utilities Securities, Inc. of Delaware
1938-03-23
Scope and Contents
1613, Haskins & Sells, 1937
Box 140
General Utilities Securities, Inc. of Delaware
1939-04-14
Scope and Contents
1613, Haskins & Sells, 1938
Box 140
General Utilities Securities, Inc. of New York
1939-04-15
Scope and Contents
1613, Haskins & Sells, 1938
Box 140
Georgia Power & Light Company
1933-04-21
Scope and Contents
1613, Arthur Andersen & Co., 1932
Box 140
Georgia Power & Light Company
1939-05-12
Scope and Contents
1613, Haskins & Sells, 1938
Box 140
Georgia Power & Light Company
1930-05-07
Scope and Contents
1613, Arthur Young & Co., 1929
Box 140
Georgia Power & Light Company
1931-05-06
Scope and Contents
1613, Arthur Young & Co., 1930
Box 140
Georgia Power & Light Company
1932-03-08
Scope and Contents
1613, Arthur Young & Co., 1931, Annual Accounts
Box 140
Georgia Power & Light Company
1934-05-01
Scope and Contents
1613, Arthur Young & Co., 1933
Box 140
Georgia Power & Light Company
1934-03-15
Scope and Contents
1613, Arthur Young & Co., 1933, Annual Accounts
Box 140
Georgia Power & Light Company
1935-04-27
Scope and Contents
1613, Arthur Young & Co., 1934
Box 140
Georgia Power & Light Company
1935-03-26
Scope and Contents
1613, Arthur Young & Co., 1934, Annual Accounts
Box 140
Georgia Power & Light Company
1936-03-31
Scope and Contents
1613, Arthur Young & Co., 1935, Annual Accounts
Box 140
Georgia Power & Light Company
1936-05-12
Scope and Contents
1613, Arthur Young & Co., 1935
Box 140
Georgia Power & Light Company
1937-05-21
Scope and Contents
1613, Arthur Young & Co., 1936, Annual Accounts
Box 140
Georgia Power & Light Company
1938-04-12
Scope and Contents
1613, Arthur Young & Co., 1937, Annual Accounts
Box 140
Georgia Power & Light Company
1932-05-06
Scope and Contents
1613, Arthur Young & Co., 1931
Box 140
E. M. Gilbert Engineering Corporation
1934-03-15
Scope and Contents
1613, Haskins & Sells, December 31, 1933
Box 140
E. M. Gilbert Engineering Corporation
1935-03-14
Scope and Contents
1613, Haskins & Sells, December 31, 1934
Box 140
E. M. Gilbert Engineering Corporation
1936-04-14
Scope and Contents
1613, Haskins & Sells, December 31, 1935
Box 140
E. M. Gilbert Engineering Corporation
1937-04-21
Scope and Contents
1613, Haskins & Sells, December 31, 1936
Box 140
E. M. Gilbert Engineering Corporation
1938-04-26
Scope and Contents
1613, Haskins & Sells, December 31, 1937
Box 140
Glen Rock Electric Light & Power Company
1934-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1934
Box 140
Glen Rock Electric Light & Power Company
1935-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1935
Box 140
Glen Rock Electric Light & Power Company
1936-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1936
Box 140
Glen Rock Electric Light & Power Company
1937-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1937
Box 140
Glen Rock Electric Light & Power Company
1938-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1938
Box 140
Glen Rock Electric Light & Power Company
1940-12-31
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1940
Box 140
Glen Rock Electric Light & Power Company
1929
Scope and Contents
1613. Arthur Young & Co., 1929 - Service Annuity Fund
Box 140
Glen Rock Electric Light & Power Company
1930
Scope and Contents
1613. Arthur Young & Co., 1930 - Service Annuity Fund
Box 140
Glen Rock Electric Light & Power Company
1931
Scope and Contents
1613. Arthur Young & Co., 1931 - Service Annuity Fund
Box 140
Glen Rock Electric Light & Power Company
1932
Scope and Contents
1613. Arthur Young & Co., 1932 - Service Annuity Fund
Box 140
Glen Rock Electric Light & Power Company
1932
Scope and Contents
1613. Arthur Young & Co., 1932
Box 140
Glen Rock Electric Light & Power Company
1933
Scope and Contents
1613. Arthur Young & Co., 1933
Box 140
Globe Holding Corporation
1931-10-23
Scope and Contents
1613, Haskins & Sells, December 31, 1930
Box 140
Granville Electric Company
1939-05-15
Scope and Contents
1613, Haskins & Sells, December 31, 1938
Box 140
Greenville Gas Light Company
1913-02-22
Scope and Contents
1613, Clifford E. Scoville, 1912
Box 140
Greenville Gas Light Company
1909-12-31
Scope and Contents
1613, West & Flint, 1909
Box 140
Greenville Gas Light Company
1911-02-10
Scope and Contents
1613, West & Flint, 1910
Box 140
Greenville Gas Light Company
1912-02-07
Scope and Contents
1613, West & Flint, 1911
Box 140
Hamburg Gas & Electric Company
1926-04-23
Scope and Contents
1613, Haskins & Sells, December 31, 1925
Box 140
Hamburg Gas & Electric Company
1927-03-05
Scope and Contents
1613, Haskins & Sells, December 31, 1926
Box 140
Hamburg Gas & Electric Company
1928-03-29
Scope and Contents
1613, Haskins & Sells, December 31, 1927
Box 140
Hamburg Gas & Electric Company
1929-02-16
Scope and Contents
1613, Haskins & Sells, June 30, 1928
Box 140
Harpers Ferry Paper Company and Subsidiaries
1931-04-29
Scope and Contents
1613, Arthur Young & Company, 1930
Box 140
Hydro Electric Holdings, Inc. (Delaware)
1932-12-15
Scope and Contents
1613, Haskins & Sells, December 31, 1931
Box 140
Indiana Gas Utilities Company
1926-09-30
Scope and Contents
1613, Arthur Andersen & Co., September 30, 1926
Box 140
Indiana Gas Utilities Company
1926-12-31
Scope and Contents
1613, Arthur Andersen & Co., December 31, 1926
Box 140
Indiana Gas Utilities Company
1929
Scope and Contents
1613, Arthur Andersen & Co., 1929
Box 140
Indiana Gas Utilities Company
1930-06-26
Scope and Contents
1613, Arthur Andersen & Co., 1935
Box 140
Indiana Gas Utilities Company
1937-07-08
Scope and Contents
1613, Haskins & Sells. December 31, 1936
Box 140
Insular Light and Power Corporation
1937-03-23
Scope and Contents
1613, Clark & Larkin, 1936
Box 140
Insular Light and Power Corporation
1936-03-06
Scope and Contents
1613, Clark & Larkin, 1935
Box 140
Insular Light and Power Corporation
1935-02-28
Scope and Contents
1613, Clark & Larkin, 1934
Box 140
Insular Light and Power Corporation
1934-02-12
Scope and Contents
1613, Clark & Larkin, 1933
Box 140
Insular Light and Power Corporation
1933-02-16
Scope and Contents
1613, Clark & Larkin, 1932
Box 140
Insular Light and Power Corporation
1932-03-01
Scope and Contents
1613, Clark & Larkin, 1931
Box 140
Jellico Electric Light, Heat & Power Company
1928-04-30
Scope and Contents
1613, Will A. Clader, April 30, 1928
Box 140
Jellico Ice Company
1928-04-30
Scope and Contents
1613, Will A. Clader, April 30, 1928
Box 140
Johnstown Fuel Supply Company
1928-12-31
Scope and Contents
1613, Haskins & Sells, December 31, 1928
Box 140
Jones Operating and Financial Corporation
1933-11-21
Scope and Contents
1613, Haskins & Sells, 1932
Box 140
Kentucky Service Company
1928-05-31
Scope and Contents
1613, Will A. Clader, 1927
Box 140
Kentucky Service Company
1927-12-31
Scope and Contents
1613, Will A. Clader, 1927, Income Account
Box 140
Kentucky Service Company
1927
Scope and Contents
1613, Will A. Clader, 1927, Income Account Exhibit B
Box 140
Kentucky-Tennessee Light & Power Company
1932-04-22
Scope and Contents
1613, Haskins & Sells, December 31, 1930
Box 140
Kentucky-Tennessee Light & Power Company
1932-08-03
Scope and Contents
1613, Haskins & Sells, December 31, 1931
Box 140
Kentucky-Tennessee Light & Power Company
1933-07-10
Scope and Contents
1613, Haskins & Sells, December 31, 1932
Box 140
Kentucky-Tennessee-Indiana Power Corporation and Subsidiaries
1931-10-10
Scope and Contents
1613, Haskins & Sells, December 31, 1930
Box 140
Kentucky-Tennessee-Indiana Power Corporation and Subsidiaries
1932-08-08
Scope and Contents
1613, Haskins & Sells, December 31, 1931, Condensed
Box 140
Kentucky-Tennessee-Indiana Power Corporation and Subsidiaries
1932-08-08
Scope and Contents
1613, Haskins & Sells, December 31, 1931, Detail
Box 140
Keystone Public Service Company
1930-05-14
Scope and Contents
1613, Arthur Young & Co., 1929, Service Annuity Fund
Box 140
Keystone Public Service Company
1931-03-07
Scope and Contents
1613, Arthur Young & Co., 1930, Certified Accounts
Box 140
Keystone Public Service Company
1931-05-27
Scope and Contents
1613, Arthur Young & Co., 1930, Service Annuity Fund
Box 140
Keystone Public Service Company
1932-05-09
Scope and Contents
1613, Arthur Young & Co., 1931, Service Annuity Fund
Box 140
Keystone Public Service Company
1933-05-05
Scope and Contents
1613, Arthur Young & Co., 1932, Service Annuity Fund
Box 140
Keystone Public Service Company
1934-03-12
Scope and Contents
1613, Arthur Young & Co., 1933, Annual Accounts
Box 140
Keystone Public Service Company
1935-03-06
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1934
Box 140
Keystone Public Service Company
1936-02-29
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1935, Certified Statements
Box 140
Keystone Public Service Company
1936-02-29
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1935
Box 140
Keystone Public Service Company
1937-03-11
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1936
Box 140
Keystone Public Service Company
1938-04-05
Scope and Contents
1613, Lybrand Ross Bros. & Montgomery, December 31, 1937
Box 140
La Electricista
1911
Scope and Contents
1613, Clarke & Larkin, 1911
Box 140
La Electricista
1913-02-20
Scope and Contents
1613, Clarke & Larkin, 1912
Box 140
La Electricista
1914-02-07
Scope and Contents
1613, Clarke & Larkin, 1913
Box 140
La Electricista
1915-02-11
Scope and Contents
1613, Clarke & Larkin, 1914
Box 140
La Electricista
1916-04-14
Scope and Contents
1613, Clarke & Larkin, 1915
Box 140
La Electricista
1917-02-06
Scope and Contents
1613, Clarke & Larkin, 1916
Box 140
La Electricista
1918-02-21
Scope and Contents
1613, Clarke & Larkin, 1917
Box 140
La Electricista
1919-03
Scope and Contents
1613, Clarke & Larkin, 1918
Box 140
La Electricista
1920-04-29
Scope and Contents
1613, Clarke & Larkin, 1919
Box 140
La Electricista
1907-02-16
Scope and Contents
1613, W. W. Clarke, 1906
Box 140
La Follette Cream and Ice Company
1928-04-30
Scope and Contents
1613, Will A. Clader, April 30, 1928
Box 140
Lake Shore Gas Company
1927-04-14
Scope and Contents
1613, Arthur Andersen, 1926
Box 140
Lake Shore Gas Company
1937-07-10
Scope and Contents
1613, Haskins & Sells, December 31, 1936
Box 140
Lexington Water Power Company
1928-03-22
Scope and Contents
1613, Haskins & Sells, 1927
Box 140
Lexington Water Power Company
1929-02-20
Scope and Contents
1613, Haskins & Sells, 1928
Box 140
Lexington Water Power Company
1929-05-10
Scope and Contents
1613, Haskins & Sells, 1929
Box 140
Lexington Water Power Company
1931-07-08
Scope and Contents
1613, Haskins & Sells, 1930
Box 140
Lexington Water Power Company
1932-03-07
Scope and Contents
1613, Haskins & Sells, 1931
Box 140
Lexington Water Power Company
1933-07-25
Scope and Contents
1613, Haskins & Sells, 1932
Box 140
Lexington Water Power Company
1934-04-09
Scope and Contents
1613, Haskins & Sells, 1933
Box 140
Lexington Water Power Company
1935-04-05
Scope and Contents
1613, Haskins & Sells, 1934
Box 140
Lexington Water Power Company
1936-04-10
Scope and Contents
1613, Haskins & Sells, 1935
Box 140
Lexington Water Power Company
1937-05-05
Scope and Contents
1613, Haskins & Sells, 1936
Box 140
Lexington Water Power Company
1938-03-25
Scope and Contents
1613, Haskins & Sells, 1937
Box 140
Lexington Water Power Company
1939-04-22
Scope and Contents
1613, Haskins & Sells, 1938
Box 140
Litchfield Electric Light & Power Company
1934-06-12
Scope and Contents
1613, Haskins & Sells, December 31, 1933
Box 140
Litchfield Electric Light & Power Company
1936-06-04
Scope and Contents
1613, Haskins & Sells, December 31, 1935
Box 140
Litchfield Electric Light & Power Company
1939-03-24
Scope and Contents
1613, Haskins & Sells, December 31, 1937
Box 140
Litchfield Electric Light & Power Company
1939-04-07
Scope and Contents
1613, Haskins & Sells, December 31, 1938
Box 140
Lock Haven Gas & Coke Company
1926-09-30
Scope and Contents
1613, Arthur Andersen, September 30, 1926
Box 140
Lock Haven Gas & Coke Company
1926-12-31
Scope and Contents
1613, Arthur Andersen, December 31, 1926
Box 140
Lockport Light, Heat & Power Company
1931-10-23
Scope and Contents
1613, Haskins & Sells, December 31, 1930
Box 140
Lockport Light, Heat & Power Company
1932-12-15
Scope and Contents
1613, Haskins & Sells, December 31, 1931
Box 140
Logan Light, Heat & Power Company
1939-05-19
Scope and Contents
1613, Haskins & Sells, December 31, 1938
Box 140
Long Island Water Corporation
1931-10-06
Scope and Contents
1613, Haskins & Sells, December 31, 1930
Box 140
Long Island Water Corporation
1932-05-20
Scope and Contents
1613, Haskins & Sells, December 31, 1931
Box 140
Long Island Water Corporation
1933-05-15
Scope and Contents
1613, Haskins & Sells, December 31, 1932
Box 140
Long Island Water Corporation
1934-06-04
Scope and Contents
1613, Haskins & Sells, December 31, 1933
Box 140
Long Island Water Corporation
1935-03-21
Scope and Contents
1613, Haskins & Sells, December 31, 1934
Box 140
Long Island Water Corporation
1936-04-02
Scope and Contents
1613, Haskins & Sells, December 31, 1935
Box 140
Long Island Water Corporation
1937-04-20
Scope and Contents
1613, Haskins & Sells, December 31, 1936
Box 140
Long Island Water Corporation
1938-04-25
Scope and Contents
1613, Haskins & Sells, December 31, 1937
Box 140
Long Island Water Corporation
1939-05-03
Scope and Contents
1613, Haskins & Sells, December 31, 1938
Box 140
Republic Power & Service Companies
1925-11
Scope and Contents
1613, Gannett, Seelye & Fleming, November 1925, (Louisiana, Arkansas, Texas & Oklahoma)
Box 140
Louisiana Public Utilities Company
1939-06-21
Scope and Contents
1613, Haskins & Sells, December 31, 1938
Box 140
Lunenburg Gas Company. Ltd.
1929-05-10
Scope and Contents
1613, Haskins & Sells, December 31, 1928, Financial Investigation
Box 140
Management Holding Corporation
1931-10-29
Scope and Contents
1613, Haskins & Sells, December 31, 1930 - Parent
Box 140
Management Holding Corporation
1931-12-04
Scope and Contents
1613, Haskins & Sells, December 31, 1930 - Consolidated
Box 140
Management Holding Corporation
1932-08-09
Scope and Contents
1613, Haskins & Sells, December 31, 1931 - Consolidated
Box 140
Management Holding Corporation
1933-08-30
Scope and Contents
1613, Haskins & Sells, December 31, 1932 - Consolidated
Box 140
Management Holding Corporation
1934-07-07
Scope and Contents
1613, Haskins & Sells, December 31, 1933 - Consolidated
Box 141
Manila Electric Company
1918
Scope and Contents
1614, Clarke & Larkin, 1918-1920 - Cost of Power House
Box 141
Manila Electric Company
1919
Scope and Contents
1614, Clarke & Larkin, 1919
Box 141
Manila Electric Company
1920
Scope and Contents
1614, Clarke & Larkin, 1920
Box 141
Manila Electric Company
1921
Scope and Contents
1614, Clarke & Larkin, 1921
Box 141
Manila Electric Company
1922
Scope and Contents
1614, Clarke & Larkin, 1922
Box 141
Manila Electric Company
1923
Scope and Contents
1614, Clarke & Larkin, 1923
Box 141
Manila Electric Company
1924
Scope and Contents
1614, Clarke & Larkin, 1924
Box 141
Manila Electric Company
1925
Scope and Contents
1614, Clarke & Larkin, 1925
Box 141
Manila Electric Company
1926
Scope and Contents
1614, Clarke & Larkin, 1926
Box 141
Manila Electric Company
1927
Scope and Contents
1614, Clarke & Larkin, 1927 - Parent
Box 141
Manila Electric Company
1927
Scope and Contents
1614, Clarke & Larkin, 1927 - Consolidated
Box 141
Manila Electric Company
1928
Scope and Contents
1614, Clarke & Larkin, 1928
Box 141
Manila Electric Company
1929-03-15
Scope and Contents
1614, Clarke & Larkin, 1928 - Provincial Companies
Box 141
Manila Electric Company
1929
Scope and Contents
1614, Clarke & Larkin, 1929
Box 141
Manila Electric Company
1929
Scope and Contents
1614, Clarke & Larkin, 1929 - Provinces
Box 141
Manila Electric Company
1930-03-01
Scope and Contents
1614, Clarke & Larkin, 1929 - Provincial Companies
Box 141
Manila Electric Company
1930
Scope and Contents
1614, Clarke & Larkin, 1930
Box 141
Manila Electric Company
1931-03-02
Scope and Contents
1614, Clarke & Larkin, 1930 - Insular Light & Power Corporation
Box 141
Manila Electric Company
1931
Scope and Contents
1614, Clarke & Larkin, 1931
Box 141
Manila Electric Company
1932-03-01
Scope and Contents
1614, Clarke & Larkin, 1931 - Insular Light & Power Corporation
Box 141
Manila Electric Company
1932-02-20
Scope and Contents
1614, Clarke & Larkin, 1931 - Philippine Natural Resources Development Corporation
Box 141
Manila Electric Company
1933
Scope and Contents
1614, Clarke & Larkin, 1933
Box 141
Manila Electric Company
1934
Scope and Contents
1614, Clarke & Larkin, 1934
Box 141
Manila Electric Company
1937
Scope and Contents
1614, Clarke & Larkin, 1937
Box 141
Manila Electric Company
1938
Scope and Contents
1614, Clarke & Larkin, 1938
Box 141
Manila Electric Company
1920-07-13
Scope and Contents
1614, Haskins & Sells, 1919 - Reconciliation of Accounts
Box 141
Manila Electric Company
1920-07-13
Scope and Contents
1614, Haskins & Sells, 1919
Box 141
Manila Electric Company
1920
Scope and Contents
1614, Haskins & Sells, 1920 - Reconciliation of Accounts
Box 141
Manila Electric Company
1921-04-21
Scope and Contents
1614, Haskins & Sells, 1920
Box 141
Manila Electric Company
1921
Scope and Contents
1614, Haskins & Sells, 1921 (2)
Box 141
Manila Electric Company
1922
Scope and Contents
1614, Haskins & Sells, 1922 - Reconciliation of Accounts
Box 141
Manila Electric Company
1923-03-21
Scope and Contents
1614, Haskins & Sells, 1922
Box 141
Manila Electric Company
1923
Scope and Contents
1614, Haskins & Sells, 1923 - Reconciliation of Accounts
Box 141
Manila Electric Company
1924-04-15
Scope and Contents
1614, Haskins & Sells, 1923
Box 141
Manila Electric Company
1925
Scope and Contents
1614, Haskins & Sells, 1925
Box 141
Manila Electric Corporation
1921
Scope and Contents
1614, Haskins & Sells, 1921
Box 141
Manila Electric Corporation
1922
Scope and Contents
1614, Haskins & Sells, 1922
Box 141
Manila Electric Corporation
1923
Scope and Contents
1614, Haskins & Sells, 1923
Box 141
Manila Electric Corporation
1925-03-13
Scope and Contents
1614, Haskins & Sells, 1924
Box 141
Manila Electric Corporation
1925-03-13
Scope and Contents
1614, Haskins & Sells, 1924
Box 141
Manila Electric Corporation
1926-05-18
Scope and Contents
1614, Haskins & Sells, 1925
Box 141
Manila Electric Corporation
1926-05-18
Scope and Contents
1614, Haskins & Sells, 1925
Box 141
Manila Electric Railroad & Light Company
1911
Scope and Contents
1614, Clarke & Larkin, 1911 - Audit
Box 141
Manila Electric Railroad & Light Company
1911
Scope and Contents
1614, Clarke & Larkin, 1911 - Inventory
Box 141
Manila Electric Railroad & Light Company
1913-02-20
Scope and Contents
1614, Clarke & Larkin, 1912
Box 141
Manila Electric Railroad & Light Company
1914-02-07
Scope and Contents
1614, Clarke & Larkin, 1913
Box 141
Manila Electric Railroad & Light Company
1915-02-11
Scope and Contents
1614, Clarke & Larkin, 1914
Box 141
Manila Electric Railroad & Light Company
1916-04-14
Scope and Contents
1614, Clarke & Larkin, 1915
Box 141
Manila Electric Railroad & Light Company
1917-02-08
Scope and Contents
1614, Clarke & Larkin, 1916
Box 141
Manila Electric Railroad & Light Company
1918-02-21
Scope and Contents
1614, Clarke & Larkin, 1917
Box 141
Manila Electric Railroad & Light Company
1919-03-10
Scope and Contents
1614, Clarke & Larkin, 1918
Box 141
Manila Electric Railroad & Light Company
1907-02-16
Scope and Contents
1614, W. W. Clark, 1906
Box 141
Manila Electric Railroad & Light Company
1908-06-29
Scope and Contents
1614, W. W. Clark, 1907
Box 141
Manila Electric Railroad & Light Company
1907-11-22
Scope and Contents
1614, W. W. Clark, 1907
Box 141
Manila Electric Railroad & Light Company
1909-06-08
Scope and Contents
1614, W. W. Clark, 1908
Box 141
Manila Electric Railroad & Light Company
1910-02-23
Scope and Contents
1614, W. W. Clark, 1909
Box 141
Manila Electric Railroad & Light Company
1911-01-26
Scope and Contents
1614, W. W. Clark, 1910
Box 141
Manila Electric Railroad & Light Company
1913
Scope and Contents
1614, Haskins & Sells, 1913
Box 141
Manila Electric Railroad & Light Company
1914
Scope and Contents
1614, Haskins & Sells, 1914
Box 141
Manila Electric Railroad & Light Company
1915
Scope and Contents
1614, Haskins & Sells, 1915 - Reconciliation of Accounts
Box 141
Manila Electric Railroad & Light Company
1916-06-19
Scope and Contents
1614, Haskins & Sells, 1915
Box 141
Manila Electric Railroad & Light Company
1917-04-03
Scope and Contents
1614, Haskins & Sells, 1916
Box 141
Manila Electric Railroad & Light Company
1916
Scope and Contents
1614, Haskins & Sells, 1916 - Reconciliation of Accounts
Box 141
Manila Electric Railroad & Light Company
1917
Scope and Contents
1614, Haskins & Sells, 1917 - Reconciliation of Accounts
Box 141
Manila Electric Railroad & Light Company
1918-04-29
Scope and Contents
1614, Haskins & Sells, 1917
Box 141
Manila Electric Railroad & Light Company
1919-05-08
Scope and Contents
1614, Haskins & Sells, 1918
Box 141
Manila Electric Railroad & Light Company
1918
Scope and Contents
1614, Haskins & Sells, 1918 - Reconciliation of Accounts
Box 141
Manila Electric Railroad & Light Corporation
1909-05-22
Scope and Contents
1614, Haskins & Sells, May 1909
Box 141
Manila Electric Railroad & Light Corporation
1910-04-07
Scope and Contents
1614, Haskins & Sells, 1909
Box 141
Manila Electric Railroad & Light Corporation
1911-03-29
Scope and Contents
1614, Haskins & Sells, 1910
Box 141
Manila Electric Railroad & Light Corporation
1912-03-16
Scope and Contents
1614, Haskins & Sells, 1911
Box 141
Manila Electric Railroad & Light Corporation
1913-03-25
Scope and Contents
1614, Haskins & Sells, 1912
Box 141
Manila Electric Railroad & Light Corporation
1914-04-25
Scope and Contents
1614, Haskins & Sells, 1913
Box 141
Manila Electric Railroad & Light Corporation
1915-04-15
Scope and Contents
1614, Haskins & Sells, 1914
Box 141
Manila Electric Railroad & Light Corporation
1915
Scope and Contents
1614, Haskins & Sells, 1915
Box 141
Manila Electric Railroad & Light Corporation
1917-04-03
Scope and Contents
1614, Haskins & Sells, 1916
Box 141
Manila Electric Railroad & Light Corporation
1918-04-29
Scope and Contents
1614, Haskins & Sells, 1917
Box 141
Manila Electric Railroad & Light Corporation
1919-05-08
Scope and Contents
1614, Haskins & Sells, 1918
Box 141
Manila Electric Railroad & Light Corporation
1920-07-13
Scope and Contents
1614, Haskins & Sells, 1919
Box 141
Manila Electric Railroad & Light Corporation
1921-04-21
Scope and Contents
1614, Haskins & Sells, 1920
Box 141
Manila Electric Railroad & Light Corporation
1906-01-26
Scope and Contents
1614, J. Darwell Hepworth, 1905
Box 141
Manila Suburban Railway Company
1911
Scope and Contents
1614, Clarke & Larkin, 1911
Box 141
Manila Suburban Railway Company
1913-02-20
Scope and Contents
1614, Clarke & Larkin, 1912
Box 141
Manila Suburban Railway Company
1914-02-07
Scope and Contents
1614, Clarke & Larkin, 1913
Box 141
Manila Suburban Railway Company
1915-02-11
Scope and Contents
1614, Clarke & Larkin, 1914
Box 141
Manila Suburban Railway Company
1916-04-14
Scope and Contents
1614, Clarke & Larkin, 1915
Box 141
Manila Suburban Railway Company
1917-02-08
Scope and Contents
1614, Clarke & Larkin, 1916
Box 141
Manila Suburban Railway Company
1918-02-21
Scope and Contents
1614, Clarke & Larkin, 1917
Box 141
Manila Suburban Railway Company
1919-03-10
Scope and Contents
1614, Clarke & Larkin, 1918
Box 141
Manila Suburban Railway Company
1920-04-29
Scope and Contents
1614, Clarke & Larkin, 1919
Box 141
Manila Suburban Railway Company
1914-04-25
Scope and Contents
1614, Haskins & Sells, 1913
Box 141
Manila Suburban Railway Company
1915-04-15
Scope and Contents
1614, Haskins & Sells, 1914
Box 141
Manila Suburban Railway Company
1916-06-19
Scope and Contents
1614, Haskins & Sells, 1915
Box 141
Manila Suburban Railway Company
1917-04-03
Scope and Contents
1614, Haskins & Sells, 1916
Box 141
Manila Suburban Railway Company
1918-04-29
Scope and Contents
1614, Haskins & Sells, 1917
Box 141
Manila Suburban Railway Company
1918
Scope and Contents
1614, Haskins & Sells, 1918
Box 141
Manufacturers Power Company
1927-03-26
Scope and Contents
1614, Haskins & Sells, 1926
Box 141
Maryland Light and Power Company
1931-02-13
Scope and Contents
1614, Arthur Young & Company, 1930
Box 141
Maryland Light and Power Company
1931-02-28
Scope and Contents
1614, Arthur Young & Company, 1931
Box 141
Maryland Light and Power Company
1936
Scope and Contents
1614, Arthur Andersen & Co., 1936
Box 141
Maryland Light and Power Company
1937
Scope and Contents
1614, Arthur Andersen & Co., 1937
Box 141
Maryland Light and Power Company
1938
Scope and Contents
1614, Arthur Andersen & Co., 1938
Box 141
Maryland Public Service Company
1939-05-16
Scope and Contents
1614, Haskins & Sells, 1938
Box 141
Maryland Public Service Company
1930
Scope and Contents
1614, Haskins & Sells, 1930
Box 141
Maryland Public Service Company
1931
Scope and Contents
1614, Haskins & Sells, 1931
Box 141
McRae Lumber & Manufacturing Company, Inc.
1930
Scope and Contents
1614, Arthur Young & Co., 1930
Box 141
McRae Lumber & Manufacturing Company, Inc.
1931
Scope and Contents
1614, Arthur Young & Co., 1931
Box 141
Melrose Power & Manufacturing Company
1927-03-16
Scope and Contents
1614, Haskins & Sells, 1926
Box 141
Metropolitan Edison Company & Subsidiary Companies
1926-05-27
Scope and Contents
1614, Haskins & Sells, 1925
Box 141
Metropolitan Edison Company & Subsidiary Companies
1927-03-21
Scope and Contents
1614, Haskins & Sells, 1926 - Condensed and Detail (2 reports)
Box 141
Metropolitan Edison Company & Subsidiary Companies
1928-04-03
Scope and Contents
1614, Haskins & Sells, 1927 - Condensed and Detail (2 reports)
Box 141
Metropolitan Edison Company & Subsidiary Companies
1929-02-20
Scope and Contents
1614, Haskins & Sells, December 31, 1928
Box 141
Metropolitan Edison Company & Subsidiary Companies
1930-06-20
Scope and Contents
1614, Haskins & Sells, 1929
Box 141
Metropolitan Edison Company & Subsidiary Companies
1932-01-13
Scope and Contents
1614, Haskins & Sells, 1930
Box 141
Metropolitan Edison Company & Subsidiary Companies
1932-06-29
Scope and Contents
1614, Haskins & Sells, 1931
Box 141
Metropolitan Edison Company & Subsidiary Companies
1932-06-29
Scope and Contents
1614, Haskins & Sells, 1931 - Condensed
Box 141
Metropolitan Edison Company & Subsidiary Companies
1933-04-04
Scope and Contents
1614, Haskins & Sells, 1932
Box 141
Metropolitan Edison Company & Subsidiary Companies
1936-04-06
Scope and Contents
1614, Haskins & Sells, 1935
Box 141
Metropolitan Edison Corporation & Subsidiaries
1931-10-08
Scope and Contents
1614, Haskins & Sells, 1930 - Condensed
Box 141
Metropolitan Edison Corporation & Subsidiaries
1931-10-09
Scope and Contents
1614, Haskins & Sells, 1930 - Detail
Box 142
Metropolitan Edison Corporation & Subsidiaries
1932-07-08
Scope and Contents
1615, Haskins & Sells, 1931
Box 142
Metropolitan Edison Corporation & Subsidiaries
1933-06-12
Scope and Contents
1615, Haskins & Sells, 1932
Box 142
Metropolitan Edison Corporation & Subsidiaries
1933-06-24
Scope and Contents
1615, Haskins & Sells, 1932
Box 142
Metropolitan Edison Corporation & Subsidiaries
1934-05-25
Scope and Contents
1615, Haskins & Sells, 1933
Box 142
Metropolitan Edison Corporation & Subsidiaries
1934-07-14
Scope and Contents
1615, Haskins & Sells, 1933
Box 142
Metropolitan Edison Corporation & Subsidiaries
1935-05-18
Scope and Contents
1615, Haskins & Sells, 1934
Box 142
Metropolitan Edison Corporation & Subsidiaries
1934-08-17
Scope and Contents
1615, Haskins & Sells, 1933 - (Signed Annual Report)
Box 142
Metropolitan Edison Corporation
1931-10-08
Scope and Contents
1615, Haskins & Sells, 1930
Box 142
Metropolitan Edison Corporation
1932-06-07
Scope and Contents
1615, Haskins & Sells, 1931
Box 142
Middlesex County Electric Company
1924
Scope and Contents
1615, J. G. White, 1924
Box 142
Missouri General Utilities Company
1936-06-04
Scope and Contents
1615, Haskins & Sells, 1935
Box 142
Missouri Southern Public Service Company
1929-03-31
Scope and Contents
1615, Will A. Clader, 1929
Box 142
Mohawk Valley Company & Subs (N. Y.)
1931-04-20
Scope and Contents
1615, Haskins & Sells, 1930 - Parent
Box 142
Mohawk Valley Company & Subs (N. Y.)
1932-07-09
Scope and Contents
1615, Haskins & Sells, 1931 - Parent
Box 142
Mohawk Valley Company & Subs (N. Y.)
1932-08-01
Scope and Contents
1615, Haskins & Sells, 1931
Box 142
Mohawk Valley Company & Subs (N. Y.)
1933-06-02
Scope and Contents
1615, Haskins & Sells, 1932
Box 142
Mohawk Valley Company & Subs (N. Y.)
1933-06-30
Scope and Contents
1615, Haskins & Sells, 1932 - by Companies and Consolidation
Box 142
Mohawk Valley Company & Subs (N. Y.)
1934-07-16
Scope and Contents
1615, Haskins & Sells, 1933
Box 142
Mohawk Valley Company & Subs (N. Y.)
1934-11-20
Scope and Contents
1615, Haskins & Sells, 1933 - by Companies and Consolidation
Box 142
Mohawk Valley Company & Subs (N. Y.)
1935-06-04
Scope and Contents
1615, Haskins & Sells, 1934
Box 142
Mohawk Valley Company & Subsidiary and Affiliated Companies
1931-10-01
Scope and Contents
1615, Haskins & Sells, July 31, 1931
Box 142
Morton Power Company
1939-05-15
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
Municipal Service Company & Subsidiaries
1924
Scope and Contents
1615, Barrow, Wade, Guthrie & Co., 1924
Box 142
Municipal Service Company & Subsidiaries
1925
Scope and Contents
1615, Barrow, Wade, Guthrie & Co., 1925
Box 142
Municipal Service Company & Subsidiaries
1926
Scope and Contents
1615, Barrow, Wade, Guthrie & Co., 1926
Box 142
Municipal Service Company & Subsidiaries
1927
Scope and Contents
1615, Barrow, Wade, Guthrie & Co., 1927
Box 142
Municipal Service Company
1934
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, 1934
Box 142
Municipal Service Company
1934
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, 1934 - Certified Parent Company & Consolidated Balance Sheets and Related Earnings and Deficit Statements
Box 142
Municipal Service Company
1935
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, 1935
Box 142
Municipal Service Company
1935
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, 1935 - Certified Parent Company & Consolidated Balance Sheets and Related Statements
Box 142
Municipal Service Company
1936
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, 1936 - Certified Parent Company & Consolidated Balance Sheets and Related Earnings and Deficit Statements
Box 142
Municipal Service Company
1937-01-01-1937-04-28
Scope and Contents
1615, Lybrand, Ross Bros. & Montgomery, January 1, 1937 to April 28, 1937 - Reports on Examination
Box 142
Municipal Service Company
1928
Scope and Contents
1615, Arthur Young & Company, 1928
Box 142
Municipal Service Company
1928-1929
Scope and Contents
1615, Arthur Young & Company, 1928 to 1929 Consolidated Balance Sheet at November 30, 1929 and Consolidated statements of Earnings for the 5 years ended December 31, 1928 and 2 years ended November 30, 1929
Box 142
Municipal Service Company
1929
Scope and Contents
1615, Arthur Young & Company, 1929
Box 142
Municipal Service Company
1930
Scope and Contents
1615, Arthur Young & Company, 1930 - Audit
Box 142
Municipal Service Company
1930
Scope and Contents
1615, Arthur Young & Company, 1930 - Certified Accounts
Box 142
Municipal Service Company
1931
Scope and Contents
1615, Arthur Young & Company, 1931 - Report on Examination
Box 142
Municipal Service Company
1932
Scope and Contents
1615, Arthur Young & Company, 1932 - Report on Examination
Box 142
Municipal Service Company
1933
Scope and Contents
1615, Arthur Young & Company, 1933 - Report on Examination
Box 142
Municipal Service Company
1933
Scope and Contents
1615, Arthur Young & Company, 1933 - Annual Accounts
Box 142
New Bedford Gas & Edison Light Company
1938-04-22
Scope and Contents
1615, Haskins & Sells, 1937
Box 142
New Bedford Gas & Edison Light Company
1939-05-25
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New England Capital Corporation
1939-02-28
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New England Capital Corporation
1939-02-28
Scope and Contents
1615, Haskins & Sells, 1938 - Supplemental Report
Box 142
New England Capital Corporation
1935-02-18
Scope and Contents
1615, William E. Hayes & Co., 1934
Box 142
New England Capital Corporation
1936-01-23
Scope and Contents
1615, William E. Hayes & Co., 1935
Box 142
New England Capital Corporation
1937-07-29
Scope and Contents
1615, William E. Hayes & Co., 1936
Box 142
New England Capital Corporation
1937-01-18
Scope and Contents
1615, William E. Hayes & Co., 1936
Box 142
New England Capital Corporation
1938-01-19
Scope and Contents
1615, William E. Hayes & Co., 1937
Box 142
New England Capital Corporation
1938-07-27
Scope and Contents
1615, William E. Hayes & Co., 1938
Box 142
New England Gas & Electric Association
1931-12-15
Scope and Contents
1615, Haskins & Sells, 1930
Box 142
New England Gas & Electric Association
1932-08-09
Scope and Contents
1615, Haskins & Sells, 1931 - Condensed
Box 142
New England Gas & Electric Association
1932-08-09
Scope and Contents
1615, Haskins & Sells, 1931 - Detail
Box 142
New England Gas & Electric Association
1933-06-07
Scope and Contents
1615, Haskins & Sells, 1932 - Condensed
Box 142
New England Gas & Electric Association
1933-06-29
Scope and Contents
1615, Haskins & Sells, 1932 - Detail
Box 142
New England Gas & Electric Association
1934-06-25
Scope and Contents
1615, Haskins & Sells, 1933
Box 142
New England Gas & Electric Association
1935-05-08
Scope and Contents
1615, Haskins & Sells, 1934
Box 142
New England Gas & Electric Association
1936-04-15
Scope and Contents
1615, Haskins & Sells, 1935
Box 142
New England Gas & Electric Association
1937-06-11
Scope and Contents
1615, Haskins & Sells, 1936
Box 142
New England Gas & Electric Association
1938-06-07
Scope and Contents
1615, Haskins & Sells, 1937
Box 142
New England Gas & Electric Association
1939-06-12
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New England Gas & Electric Securities Co., Incorporated (MA)
1937-06-03
Scope and Contents
1615, Haskins & Sells, 1936
Box 142
New England Gas & Electric Securities Co., Incorporated (MA)
1938-02-10
Scope and Contents
1615, Haskins & Sells, 1937
Box 142
New England Gas & Electric Securities Co., Incorporated (MA)
1939-06-06
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New Hampshire Electric Railways
1924
Scope and Contents
1615, J. G. White, 1924
Box 142
New Hampshire Gas & Electric Company
1939-06-22
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New Hampshire Gas & Electric Company
1938-06-22
Scope and Contents
1615, William E. Hayes & Co., 1937
Box 142
New Hampshire-Vermont Power Company
1924
Scope and Contents
1615, G. Wilson Macdow, 1924
Box 142
New Jersey Power & Light Company
1926-05-11
Scope and Contents
1615, Haskins & Sells, 1925
Box 142
New Jersey Power & Light Company
1927-03-16
Scope and Contents
1615, Haskins & Sells, 1926
Box 142
New Jersey Power & Light Company
1928-03-30
Scope and Contents
1615, Haskins & Sells, 1927
Box 142
New Jersey Power & Light Company
1929-02-14
Scope and Contents
1615, Haskins & Sells, 1928
Box 142
New Jersey Power & Light Company
1933-03-14
Scope and Contents
1615, Haskins & Sells, 1929
Box 142
New Jersey Power & Light Company
1932-06-24
Scope and Contents
1615, Haskins & Sells, 1931
Box 142
New Jersey Power & Light Company
1933-03-31
Scope and Contents
1615, Haskins & Sells, 1932
Box 142
New Jersey Power & Light Company
1934-04-10
Scope and Contents
1615, Haskins & Sells, 1933
Box 142
New Jersey Power & Light Company
1935-03-13
Scope and Contents
1615, Haskins & Sells, 1934
Box 142
New Jersey Power & Light Company
1936-02-26
Scope and Contents
1615, Haskins & Sells, 1935
Box 142
New Jersey Power & Light Company
1937-04-22
Scope and Contents
1615, Haskins & Sells, 1936
Box 142
New Jersey Power & Light Company
1938-04-11
Scope and Contents
1615, Haskins & Sells, 1937
Box 142
New Jersey Power & Light Company
1939-04-22
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New Jersey Power & Light Company
1940-04-25
Scope and Contents
1615, Haskins & Sells, 1939
Box 142
New Jersey & Staten Island Ferry Company
1939-04-17
Scope and Contents
1615, Haskins & Sells, 1938
Box 142
New Matamoras Electric Company
1939-06-02
Scope and Contents
1615, Haskins & Sells, December 31, 1938
Box 142
New York Central Electric Corporation
1932-07-16
Scope and Contents
1615, Haskins & Sells, December 31, 1931, Parent
Box 142
New York Central Electric Corporation
1932-07-16
Scope and Contents
1615, Haskins & Sells, December 31, 1931, Consolidated
Box 142
New York Central Electric Corporation
1933-05-15
Scope and Contents
1615, Haskins & Sells, December 31, 1932
Box 142
New York Central Electric Corporation
1933-06-17
Scope and Contents
1615, Haskins & Sells, December 31, 1932
Box 142
New York Central Electric Corporation
1934-06-29
Scope and Contents
1615, Haskins & Sells, December 31, 1933
Box 142
New York Central Electric Corporation
1935-04-12
Scope and Contents
1615, Haskins & Sells, December 31, 1934
Box 142
New York Central Electric Corporation
1936-04-07
Scope and Contents
1615, Haskins & Sells, December 31, 1935
Box 142
New York Central Electric Corporation
1937-06-11
Scope and Contents
1615, Haskins & Sells, December 31, 1936
Box 142
New York Clearing Corporation
1936-07-07
Scope and Contents
1615, Haskins & Sells, 1935
Box 142
New York Clearing Corporation
1937-06-17
Scope and Contents
1615, Haskins & Sells, 1936
Box 142
New York Electric Company
1931-10-21
Scope and Contents
1615, Haskins & Sells, December 31, 1930
Box 142
New York State Electric & Gas Corporation
1932-05-14
Scope and Contents
1615, Haskins & Sells, December 31, 1931
Box 142
New York State Electric & Gas Corporation
1932-11-17
Scope and Contents
1615, Haskins & Sells, August 31, 1932
Box 142
New York State Electric & Gas Corporation
1933-04-04
Scope and Contents
1615, Haskins & Sells, December 31, 1932
Box 142
New York State Electric & Gas Corporation
1934-07-03
Scope and Contents
1615, Haskins & Sells, December 31, 1933
Box 142
New York State Electric & Gas Corporation
1935-04-15
Scope and Contents
1615, Haskins & Sells, December 31, 1934
Box 142
New York State Electric & Gas Corporation
1936-04-13
Scope and Contents
1615, Haskins & Sells, December 31, 1935
Box 142
New York State Electric & Gas Corporation
1937-06-11
Scope and Contents
1615, Haskins & Sells, December 31, 1936
Box 142
New York State Electric & Gas Corporation
1938-05-10
Scope and Contents
1615, Haskins & Sells, December 31, 1937
Box 142
New York State Electric & Gas Corporation
1939-05-25
Scope and Contents
1615, Haskins & Sells, December 31, 1938
Box 142
New York State Electric & Gas Corporation
1931-03-31
Scope and Contents
1615, Haskins & Sells, December 31, 1929
Box 142
New York State Electric & Gas Corporation
1931-10-21
Scope and Contents
1615, Haskins & Sells, December 31, 1930
Box 142
New York State Electric & Gas Corporation
1927-1932-08-31
Scope and Contents
1615, Haskins & Sells, Financial Date 1927 through August 31, 1932
Box 142
New York State Hydro Electric Company, Inc.
1931-10-21
Scope and Contents
1615, Haskins & Sells, December 31, 1930
Box 142
New York State Hydro Electric Company, Inc.
1932-12-15
Scope and Contents
1615, Haskins & Sells, July 13, 1931
Box 142
New York State Hydro Electric Company, Inc.
1932-12-15
Scope and Contents
1615, Haskins & Sells, December 31, 1931
Box 143
New York-Vermont Interstate Power Corporation (New York)
1931-11-24
Scope and Contents
1616, Haskins & Sells, December 31, 1930
Box 143
Nicholson Light, Heat & Power Company
1928-03-22
Scope and Contents
1616, Haskins & Sells, October 31, 1927
Box 143
North Carolina Public Service Company, Inc.
1926-05-17
Scope and Contents
1616, Haskins & Sells, December 31, 1925
Box 143
North Carolina Public Service Company, Inc.
1927-03-21
Scope and Contents
1616, Haskins & Sells, December 31, 1926
Box 143
North Eastern Oil & Gas Company & Subsidiaries
1926-09-30
Scope and Contents
1616, Arthur Andersen, September 30, 1926, Parent
Box 143
North Eastern Oil & Gas Company & Subsidiaries
1926-12-31
Scope and Contents
1616, Arthur Andersen, December 31, 1926, Consolidated
Box 143
North Eastern Oil & Gas Company & Subsidiaries
1921-06-30
Scope and Contents
1616, Ernst & Ernst, June 30, 1921, without Audit
Box 143
North Eastern Oil & Gas Company & Subsidiaries
1921
Scope and Contents
1616, Ernst & Ernst, 1921
Box 143
North Eastern Oil & Gas Company & Subsidiaries
1922-06-30
Scope and Contents
1616, Ernst & Ernst, June 30, 1922
Box 143
Northeastern Water & Electric Corporation
1935-11-22
Scope and Contents
1616, Leslie Banks & Co., July 31, 1935
Box 143
Northeastern Water & Electric Corporation
1936-06-05
Scope and Contents
1616, Leslie Banks & Co., December 31, 1935
Box 143
Northeastern Water & Electric Corporation
1937-04-08
Scope and Contents
1616, Leslie Banks & Co., December 31, 1936
Box 143
Northeastern Water & Electric Corporation
1939-03-28
Scope and Contents
1616, Leslie Banks & Co., December 31, 1938
Box 143
Northeastern Water & Electric Corporation
1938-12-31
Scope and Contents
1616, Leslie Banks & Co., December 31, 1938, Financial Statements (Consolidated)
Box 143
Northeastern Water & Electric Corporation
1937-12-31
Scope and Contents
1616, Leslie Banks & Co., December 31, 1937, Consolidated Balance Sheet
Box 143
Northeastern Water & Electric Corporation
1936
Scope and Contents
1616, Leslie Banks & Co., 1936, Detailed Report
Box 143
Northeastern Water & Electric Corporation
1938-04-07
Scope and Contents
1616, Leslie Banks & Co., 1937, (Parent)
Box 143
Northeastern Water & Electric Corporation
1938-03-31
Scope and Contents
1616, Leslie Banks & Co., 1937, (Consolidated)
Box 143
Northeastern Water & Electric Corporation
1938
Scope and Contents
1616, Leslie Banks & Co., 1938, Reconciliation of Consolidated balance sheet items as between auditor's report and company's report.
Box 143
Northern Pennsylvania Power Company
1926-05-06
Scope and Contents
1616, Haskins & Sells, December 31, 1925, Parent
Box 143
Northern Pennsylvania Power Company
1927-03-21
Scope and Contents
1616, Haskins & Sells, December 31, 1926
Box 143
Northern Pennsylvania Power Company
1928-03-29
Scope and Contents
1616, Haskins & Sells, December 31, 1927
Box 143
Northern Pennsylvania Power Company
1929-02-20
Scope and Contents
1616, Haskins & Sells, December 31, 1928
Box 143
Northern Pennsylvania Power Company
1933-03-20
Scope and Contents
1616, Haskins & Sells, December 31, 1929
Box 143
Northern Pennsylvania Power Company
1932-06-25
Scope and Contents
1616, Haskins & Sells, December 31, 1931
Box 143
Northern Pennsylvania Power Company
1933-04-04
Scope and Contents
1616, Haskins & Sells, December 31, 1932
Box 143
Northern Pennsylvania Power Company
1934-04-12
Scope and Contents
1616, Haskins & Sells, December 31, 1933
Box 143
Northern Pennsylvania Power Company
1935-04-02
Scope and Contents
1616, Haskins & Sells, December 31, 1934
Box 143
Northern Pennsylvania Power Company
1936-04-08
Scope and Contents
1616, Haskins & Sells, December 31, 1935
Box 143
Northern Pennsylvania Power Company
1937-05-28
Scope and Contents
1616, Haskins & Sells, December 31, 1936
Box 143
Northern Pennsylvania Power Company
1938-05-25
Scope and Contents
1616, Haskins & Sells, December 31, 1937
Box 143
North Penn Power Company
1926-05-11
Scope and Contents
1616, Haskins & Sells, December 31, 1925
Box 143
NYPANJ Company
1935-07-05
Scope and Contents
1616, Haskins & Sells, December 31, 1934
Box 143
NYPANJ Utilities Company
1936-07-27
Scope and Contents
1616, Haskins & Sells, 1935
Box 143
NYPANJ Utilities Company
1937-07-20
Scope and Contents
1616, Haskins & Sells, 1936
Box 143
NYPANJ Utilities Company
1938-06-17
Scope and Contents
1616, Haskins & Sells, 1937
Box 143
Ohio-Midland Light & Power Company
1937-07-10
Scope and Contents
1616, Haskins & Sells, 1936
Box 143
Ohio-Midland Light & Power Company
1938-06-16
Scope and Contents
1616, Haskins & Sells, 1937
Box 143
Ohio-Midland Light & Power Company
1939-05-24
Scope and Contents
1616, Haskins & Sells, 1938
Box 143
Ohio River Power Company
1939-07-07
Scope and Contents
1616, Haskins & Sells, 1938
Box 143
Omnibus Finance Corporation
1933-11-03
Scope and Contents
1616, Haskins & Sells, 1932
Box 143
Omnibus Finance Corporation
1934-08-21
Scope and Contents
1616, Haskins & Sells, 1933
Box 143
Omnibus Finance Corporation
1937-06-18
Scope and Contents
1616, Haskins & Sells, 1936
Box 143
Omnibus Leasing Corporation
1931-10-23
Scope and Contents
1616, Haskins & Sells, December 31, 1930
Box 143
Ortanna Electric Light & Power Company
1927-03-05
Scope and Contents
1616, Haskins & Sells, 1926
Box 143
Ortanna Electric Light & Power Company
1928-03-21
Scope and Contents
1616, Haskins & Sells, 1927
Box 143
Ortanna Electric Light & Power Company
1929-02-16
Scope and Contents
1616, Haskins & Sells, June 30, 1928
Box 143
Owego Gas Corporation
1939-05-03
Scope and Contents
1616, Haskins & Sells, 1938
Box 143
Paradise West Electric Company
1922-04-1926-12
Scope and Contents
1616, Haskins & Sells, April 1922 to December 1926
Box 143
Patchogue Electric Light Company
1931-10-06
Scope and Contents
1616, Haskins & Sells, 1930
Box 143
Patchogue Electric Light Company
1932-05-09
Scope and Contents
1616, Haskins & Sells, 1931
Box 143
Patchogue Electric Light Company
1933-05-12
Scope and Contents
1616, Haskins & Sells, 1932
Box 143
Patchogue Electric Light Company
1934-06-12
Scope and Contents
1616, Haskins & Sells, 1933
Box 143
Patchogue Electric Light Company
1935-05-01
Scope and Contents
1616, Haskins & Sells, 1934
Box 143
Patchogue Electric Light Company
1936-04-04
Scope and Contents
1616, Haskins & Sells, 1935
Box 143
Patchogue Electric Light Company
1937-04-22
Scope and Contents
1616, Haskins & Sells, 1936
Box 143
Patchogue Electric Light Company
1938-04-25
Scope and Contents
1616, Haskins & Sells, 1937
Box 143
Patchogue Electric Light Company
1939-05-02
Scope and Contents
1616, Haskins & Sells, 1938
Box 143
Patchogue Electric Light Company
1924
Scope and Contents
1616, H. C. Hopson & Co., 1924
Box 143
Paul Smith's Electric Light and Power and Railroad Company
1930
Scope and Contents
1616, Haskins & Sells, 1930
Box 143
Pen Argle Gas Company
1928-03-21
Scope and Contents
1616, Haskins & Sells, 1927
Box 143
Penelec Water Company
1939-06-10
Scope and Contents
1616, Haskins & Sells, 1938
Box 143
Penn Central Light & Power Company & Subsidiaries
1926-06-15
Scope and Contents
1616, Arthur Young & Co., December 31, 1925
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-05-31
Scope and Contents
1616, Arthur Young & Co., May 31, 1925, Report on Review of Audit working Papers
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-10-10
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Tentative Balance Sheet, etc.
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-10-03
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Tentative Balance Sheet, etc.
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-09-24
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Certified Earnings
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-09-28
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Certified Earnings
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-09-30
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Certified Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-08-31
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1925-10-03
Scope and Contents
1616, Arthur Young & Co., August 31, 1925, Combined Balance Sheet and Earnings Statement
Box 143
Penn Central Light & Power Company & Subsidiaries
1926-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1926, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1927-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1927, Certified Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1927-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1927, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1928-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1928, Certified Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1928-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1928, Report on Examination of District Offices
Box 143
Penn Central Light & Power Company & Subsidiaries
1928-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1928, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1929-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1929, Certified Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1929-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1929, Service Annuity Fund
Box 143
Penn Central Light & Power Company & Subsidiaries
1929-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1929, Examination of District Offices
Box 143
Penn Central Light & Power Company & Subsidiaries
1929-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1929, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1930-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1930, Certified Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1930-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1930, Service Annuity Fund
Box 143
Penn Central Light & Power Company & Subsidiaries
1930-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1930, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1931-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1931, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1931-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1931, Service Annuity Fund
Box 143
Penn Central Light & Power Company & Subsidiaries
1931-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1931, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1932-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1932, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1932-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1932, Service Annuity Fund
Box 143
Penn Central Light & Power Company & Subsidiaries
1932-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1932, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1933-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1933, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1933-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1933, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1934-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1934, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1934-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1934, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1935-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1935, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1935-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1935, Audit
Box 143
Penn Central Light & Power Company & Subsidiaries
1936-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1936, Annual Accounts
Box 143
Penn Central Light & Power Company & Subsidiaries
1935-12-31
Scope and Contents
1616, Arthur Young & Co., December 31, 1935, Financial Statements and Schedules for the 4 months ended December 31, 1935, for use in A-2 Registration Statement of Agecorp.
Box 143
Penn Central Light & Power Company & Subsidiaries
1937-05-03
Scope and Contents
1616, Arthur Young & Co., December 31, 1936, Detailed Statements on Accounts May 3, 1937
Box 143
Pennsylvania Edison Company
1938-05-16
Scope and Contents
1616, Arthur Young & Co., 1937, Annual Accounts
Box 143
Pennsylvania Edison Company
1938-06-03
Scope and Contents
1616, Arthur Young & Co., 1937, Report on Examination
Box 143
Pennsylvania Edison Company
1929-02-16
Scope and Contents
1616, Haskins & Sells, February 29, 1928
Box 143
Pennsylvania Edison Company
1928-03-30
Scope and Contents
1616, Haskins & Sells, December 31, 1927
Box 143
Pennsylvania Edison Company
1927-03-18
Scope and Contents
1616, Haskins & Sells, December 31, 1926
Box 143
Pennsylvania Edison Company
1926-05-27
Scope and Contents
1616, Haskins & Sells, December 31, 1925
Box 143
Pennsylvania Electric Company
1931-12-22
Scope and Contents
1616, Haskins & Sells, December 31, 1930
Box 143
Pennsylvania Electric Company
1932-07-19
Scope and Contents
1616, Haskins & Sells, December 31, 1931
Box 143
Pennsylvania Electric Company and Subsidiaries
1931-12-22
Scope and Contents
1616, Haskins & Sells, 1930, Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1932-07-19
Scope and Contents
1616, Haskins & Sells, 1930-1931, Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1932-07-19
Scope and Contents
1616, Haskins & Sells, 1931, Consolidated Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1932-07-19
Scope and Contents
1616, Haskins & Sells, 1931, Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1933-05-27
Scope and Contents
1616, Haskins & Sells, 1932, Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1933-06-05
Scope and Contents
1616, Haskins & Sells, 1932, Consolidated Examination of Accounts
Box 143
Pennsylvania Electric Company and Subsidiaries
1934-06-30
Scope and Contents
1616, Haskins & Sells, 1933, Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1934-06-19
Scope and Contents
1616, Haskins & Sells, 1933, Consolidated Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1935-05-10
Scope and Contents
1616, Haskins & Sells, 1934, Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1936-05-09
Scope and Contents
1616, Haskins & Sells, 1935, Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1937-06-08
Scope and Contents
1616, Haskins & Sells, 1936, Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1938-07-18
Scope and Contents
1616, Haskins & Sells, 1937, Report of Examination
Box 143
Pennsylvania Electric Company and Subsidiaries
1939-06-01
Scope and Contents
1616, Haskins & Sells, 1938, Report of Examination
Box 143
Pennsylvania Electric Corporation and Subsidiaries
1924
Scope and Contents
1616, Arthur Andersen, 1924
Box 143
Pennsylvania Electric Corporation and Subsidiaries
1925
Scope and Contents
1616, Arthur Andersen, 1925
Box 143
Pennsylvania Electric Corporation and Subsidiaries
1925
Scope and Contents
1616, Arthur Andersen, 1925 Consolidated Balance Sheet and Income & Surplus Accounts
Box 143
Pennsylvania Electric Corporation and Subsidiaries
1925-05-31
Scope and Contents
1616, Arthur Andersen, Five months ended May 31, 1925
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1924-03-31
Scope and Contents
1617, Arthur Andersen, 1924, Consolidated Balance Sheet
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1924-12-31
Scope and Contents
1617, Arthur Andersen, 1924, Consolidated Balance Sheet
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1923
Scope and Contents
1617, Arthur Andersen, 1923
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1922-01-01-1924-04-30
Scope and Contents
1617, Arthur Andersen, January 1, 1922 to April 30, 1924
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1931-12-22
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1932-08-10
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1933-06-29
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1934-07-07
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Pennsylvania Electric Corporation and Subsidiaries
1935-06-20
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Pennsylvania Investing Corporation
1936-06-20
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Pennsylvania Investing Corporation
1937-06-14
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
Pennsylvania Investing Corporation
1938-05-27
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
Pennsylvania and Maryland Street Railway Company
1928-12-31
Scope and Contents
1617, Haskins & Sells, December 31, 1928
Box 144
Penn Public Service Corporation
1924-05-17
Scope and Contents
1617, Arthur Andersen, 1923
Box 144
Penn-Southern Power Company
1934-05-07
Scope and Contents
1617, Arthur Young & Co., 1933
Box 144
Penn-Southern Power Company
1935-04-24
Scope and Contents
1617, Arthur Young & Co., 1934
Box 144
Penn-Southern Power Company
1936-05-21
Scope and Contents
1617, Arthur Young & Co., 1935
Box 144
Philippine National Resources Development Corporation
1932-02-20
Scope and Contents
1617, Clarke & Larkin, 1931
Box 144
Philippine Railway Company
1906
Scope and Contents
1617, Jones, Caesar, Dickenson, Wilmot & Co., 1906, Scheme of Accounting Organization
Box 144
Philippine Railway Company
1909-04-30
Scope and Contents
1617, Price, Waterhouse, 1909, Balance Sheet with Relative Exhibits
Box 144
Philippine Railway Company
1909
Scope and Contents
1617, Price, Waterhouse,1909, Cost of stock of Philippine Railway Company to participate in syndicate and stockholders of Construction Co.
Box 144
Philippine Railway Company
1910-02-28
Scope and Contents
1617, Price, Waterhouse, 1910, Balance Sheet
Box 144
Philippine Railway Company
1911
Scope and Contents
1617, Price, Waterhouse, 1911, Balance Sheet and Journal Entries
Box 144
Philippine Railway Company
1912
Scope and Contents
1617, Price, Waterhouse, 1912, Balance Sheet
Box 144
Philippine Railway Company
1913
Scope and Contents
1617, Price, Waterhouse, 1913, Balance Sheet
Box 144
Philippine Railway Company
1914
Scope and Contents
1617, Price, Waterhouse, 1914, Balance Sheet
Box 144
Philippine Railway Company
1915
Scope and Contents
1617, Price, Waterhouse, 1915, Balance Sheet and Certificate
Box 144
Philippine Railway Company
1916
Scope and Contents
1617, Price, Waterhouse, 1916, Balance Sheet and Certificate
Box 144
Philippine Railway Company
1917
Scope and Contents
1617, Price, Waterhouse, 1917, Balance Sheet
Box 144
Philippine Railway Company
1918
Scope and Contents
1617, Price, Waterhouse, 1918, Balance Sheet
Box 144
Philippine Railway Company
1919
Scope and Contents
1617, Price, Waterhouse, 1919, Balance Sheet
Box 144
Philippine Railway Company
1920
Scope and Contents
1617, Price, Waterhouse, 1920, Balance Sheet
Box 144
Philippine Railway Company
1921
Scope and Contents
1617, Price, Waterhouse, 1921, Balance Sheet
Box 144
Philippine Railway Company
1922
Scope and Contents
1617, Price, Waterhouse, 1922
Box 144
Philippine Railway Company
1923
Scope and Contents
1617, Price, Waterhouse, 1923
Box 144
Philippine Railway Construction Company
1909-04-30
Scope and Contents
1617, Price, Waterhouse, 1909, Balance Sheet with Relative Exhibits
Box 144
Philippine Railway Construction Company
1911-10-11
Scope and Contents
1617, Price, Waterhouse, 1911, Balance Sheet with Relative Exhibits
Box 144
Philippine Railway Construction Company
1913-05-31
Scope and Contents
1617, Price, Waterhouse, 1913, Accountants Certificate
Box 144
Portage Light and Power Company
1926
Scope and Contents
1617, Harry T. Correll, 1926
Box 144
Portsmouth Gas Company
1926-09-30
Scope and Contents
1617, Arthur Andersen, September 30, 1926
Box 144
Portsmouth Gas Company
1926-12-31
Scope and Contents
1617, Arthur Andersen, December 31, 1926
Box 144
Portsmouth Gas Company
1938
Scope and Contents
1617, Haskins Sells, 1938
Box 144
Portsmouth Gas Company
1925
Scope and Contents
1617, Lybrand Ross Brothers & Montgomery, 1925
Box 144
Power and Light Investments, Inc.
1932
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Power and Light Investments, Inc.
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Public Utilities Appliance Corporation
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Public Utilities Securities Corporation (New York)
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Public Utilities Securities Corporation (New York)
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Reading Street Railway Company
1936
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
Reading Street Railway Company
1937
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
Reading Street Railway Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Reading Traction Company
1936
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
Reading Traction Company
1937
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
Reading Traction Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Reading Traction Company & Subsidiaries Cos.
1925
Scope and Contents
1617, Haskins & Sells, 1925
Box 144
Reading Traction Company & Subsidiaries Cos.
1926
Scope and Contents
1617, Haskins & Sells, 1926
Box 144
Reading Traction Company & Subsidiaries Cos.
1927
Scope and Contents
1617, Haskins & Sells, 1927
Box 144
Reading Traction Company & Subsidiaries Cos.
1928
Scope and Contents
1617, Haskins & Sells, 1928
Box 144
Harry Reid & Company, Inc.
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Harry Reid & Company, Inc.
1936
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
Harry Reid & Company, Inc.
1937
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
Richmond Light & Railroad Company
1923
Scope and Contents
1617, H. C. Hopson, 1923
Box 144
Rochester Central Power Corporation
1928
Scope and Contents
1617, Audit Company of N. Y., 1928
Box 144
Rochester Central Power Corporation
1928
Scope and Contents
1617, Haskins & Sells, 1928
Box 144
Rochester Central Power Corporation
1929
Scope and Contents
1617, Haskins & Sells, 1929
Box 144
Rochester Central Power Corporation
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Rochester Central Power Corporation
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Rochester Central Power Corporation
1932
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Rochester Central Power Corporation
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Rochester Central Power Corporation
1934
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Rochester Central Power Corporation & Subsidiaries
1930-11-22
Scope and Contents
1617, Haskins & Sells, 1928
Box 144
Rochester Central Power Corporation & Subsidiaries
1930-12-22
Scope and Contents
1617, Haskins & Sells, 1928
Box 144
Rochester Central Power Corporation & Subsidiaries
1930-11-22
Scope and Contents
1617, Haskins & Sells, 1929
Box 144
Rochester Central Power Corporation & Subsidiaries
1930-12-22
Scope and Contents
1617, Haskins & Sells, 1929
Box 144
Rochester Central Power Corporation & Subsidiaries
1931-05-18
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Rochester Central Power Corporation & Subsidiaries
1931-05-22
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Rochester Central Power Corporation & Subsidiaries
1931-06-04
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Rochester Central Power Corporation & Subsidiaries
1932-08-10
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Rochester Central Power Corporation & Subsidiaries
1933-06-27
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Rochester Central Power Corporation & Subsidiaries
1933-07-07
Scope and Contents
1617, Haskins & Sells, 1932, (by Companies & Consolidation)
Box 144
Rochester Central Power Corporation & Subsidiaries
1934-07-24
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Rochester Central Power Corporation & Subsidiaries
1934-11-20
Scope and Contents
1617, Haskins & Sells, 1933, (by Companies & Consolidation)
Box 144
Rochester Central Power Corporation & Subsidiaries
1935-06-21
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Richmond Light, Heat & Power Co.
1926
Scope and Contents
1617, Arthur Andersen 1926, Audit
Box 144
Rochester Gas & Electric Corporation
1930-01-01-1932-05-31
Scope and Contents
1617, Haskins & Sells, January 1, 1930 to May 31, 1932 and supplement
Box 144
Rochester Gas & Electric Corporation
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Rochester Gas & Electric Corporation
1932-05-31
Scope and Contents
1617, Haskins & Sells, May 31, 1932
Box 144
Rochester Gas & Electric Corporation
1932-12-31
Scope and Contents
1617, Haskins & Sells, December 31, 1932
Box 144
Rochester Gas & Electric Corporation
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Rochester Gas & Electric Corporation
1934
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Rochester Gas & Electric Corporation
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Rochester Gas & Electric Corporation
1936
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
Rochester Gas & Electric Corporation
1937
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
Rochester Gas & Electric Corporation
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Sanford Gas Company
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Sanford Gas Company
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Sanford Gas Company
1932
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Sanford Gas Company
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Sanford Gas Company
1934
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Sanford Gas Company
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Sanford Gas Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Sanford Gas Company
1936
Scope and Contents
1617, Arthur Young & Co., 1936
Box 144
Sanford Gas Company
1937
Scope and Contents
1617, Arthur Young & Co., 1937
Box 144
Saylorsburg Light & Power Company
1925
Scope and Contents
1617, Haskins & Sells, 1925
Box 144
Saylorsburg Light & Power Company
1926
Scope and Contents
1617, Haskins & Sells, 1926
Box 144
Saylorsburg Light & Power Company
1927
Scope and Contents
1617, Haskins & Sells, 1927
Box 144
Sayre Electric Company & Subsidiary Companies
1925
Scope and Contents
1617, Haskins & Sells, 1925
Box 144
Schenectady Rapid Transit, Inc.
1936
Scope and Contents
1617, Webster, Horne Blanchard & Taylor, 1936
Box 144
Schenectady Rapid Transit, Inc.
1937
Scope and Contents
1617, Webster, Horne Blanchard & Taylor, 1937
Box 144
Schenectady Rapid Transit, Inc.
1938
Scope and Contents
1617, Webster, Horne Blanchard & Taylor, 1938
Box 144
Scioto Valley Railway & Power Company
1931
Scope and Contents
1617, Barrow, Wade, Guthrie & Co.,1931
Box 144
Seabord Public Service Company
1930
Scope and Contents
1617, Arthur Young & Company, 1930
Box 144
Service Financing Corporation
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Silver Creek Electric Company
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Silver Creek Electric Company
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Solar Electric Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
South Carolina Electric & Gas Company
1936
Scope and Contents
1617, Haskins & Sells, 1936
Box 144
South Carolina Electric & Gas Company
1937
Scope and Contents
1617, Haskins & Sells, 1937
Box 144
South Carolina Electric & Gas Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
South Carolina Electric & Gas Company & Subsidiaries
1925
Scope and Contents
1617, Haskins & Sells, 1925
Box 144
South Carolina Electric & Gas Company & Subsidiaries
1926
Scope and Contents
1617, Haskins & Sells, 1926
Box 144
Southeastern Electric & Gas Company
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Southeastern Electric & Gas Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Southeastern Investing Corporation
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Southern Electric Utilities Company
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Southern Electric Utilities Company
1938
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Southern Ice Company, Inc.
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Southern Ice & Utilities Company
1930
Scope and Contents
1617, Haskins & Sells, 1930
Box 144
Southern Ice & Utilities Company
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Southern Ice & Utilities Company
1932
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Southern Ice & Utilities Company
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Southern Ice & Utilities Company
1934
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Southern Ice & Utilities Company
1929-12-27
Scope and Contents
1617, Arthur Young, October 31, 1929 - (Parent Company)
Box 144
Southern Ice & Utilities Company
1929-12-31
Scope and Contents
1617, Arthur Young, December 31, 1929 - (Parent Company)
Box 144
Southern Ice & Utilities Company
1929-12-27
Scope and Contents
1617, Arthur Young, October 31, 1929 - Dallas Texas, Certified Balance Sheet, Statement of Income and Profit & Loss and Surplus Account
Box 144
Southern Ice & Utilities Company
1929-12-27
Scope and Contents
1617, Arthur Young, October 31, 1929, Report on Examination
Box 144
Southern Ice & Utilities Company
1930-01-29
Scope and Contents
1617, Arthur Young, December 31, 1929, Report on Examination
Box 144
Southern Utilities Company
1929-03-31-1929-05-16
Scope and Contents
1617, Will A. Clader, March 31, 1929 to May 16, 1929
Box 144
Southern Utilities Company
1919
Scope and Contents
1617, Price Waterhouse & Co., 1919
Box 144
Southwest Public Service Corporation & Subsidiaries
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Southwest Public Service Corporation & Subsidiaries
1932
Scope and Contents
1617, Haskins & Sells, 1932
Box 144
Southwest Public Service Corporation & Subsidiaries
1933
Scope and Contents
1617, Haskins & Sells, 1933
Box 144
Southwest Public Service Corporation & Subsidiaries
1934
Scope and Contents
1617, Haskins & Sells, 1934
Box 144
Southwest Public Service Corporation & Subsidiaries
1935
Scope and Contents
1617, Haskins & Sells, 1935
Box 144
Southwest Utility Dairy Products Company
1931-04-11
Scope and Contents
1617, Haskins & Sells, December 31, 1930
Box 144
Southwest Utility Dairy Products Company
1931-05-16
Scope and Contents
1617, Haskins & Sells, December 31, 1930, Report on Examination of accounts for the two years ended 1930
Box 144
Southwest Utility Ice Company and Subsidiary Company
1930-03-18
Scope and Contents
1617, Haskins & Sells, December 31, 1929
Box 144
Southwest Utility Ice Company and Subsidiary Company
1930-08-20
Scope and Contents
1617, Ophuls & Hill, 1930, Audit - Summary of Consolidated Net Income available for dividends on common stock before providing for amortization of discount and expense on securities other than first mortgage bonds for the years ended June 30, 1930 and December 31, 1929 and comparison.
Box 144
Southwest Utility Ice Company and Subsidiary Company
1930-05-01
Scope and Contents
1617, Ophuls & Hill, 1929
Box 144
Southwestern Utilities & Ice Company
1931
Scope and Contents
1617, Haskins & Sells, 1931
Box 144
Spring Brook Water Company
1939-05-03
Scope and Contents
1617, Haskins & Sells, December 31, 1938
Box 144
Staten Island Coach Company, Inc.
1939-04-17
Scope and Contents
1617, Haskins & Sells, 1938
Box 144
Staten Island Edison Corporation
1936-06-11
Scope and Contents
1617, Deloitte, Plender, Griffiths & Co., 1935 - Balance Sheet and Surplus and Income Accounts
Box 144
Staten Island Edison Corporation
1937-04-26
Scope and Contents
1617, Deloitte, Plender, Griffiths & Co., 1936 - Report on Examination
Box 144
Staten Island Edison Corporation
1938-03-21
Scope and Contents
1617, Deloitte, Plender, Griffiths & Co., 1937 - Report on Examination
Box 144
Staten Island Edison Corporation
1939-04-03
Scope and Contents
1617, Deloitte, Plender, Griffiths & Co., 1938 - Report on Examination
Box 144
Staten Island Edison Corporation
1925-1931
Scope and Contents
1617, Haskins & Sells, 1925-1931, Statements for seven years prepared for Field Glore and Company (Photostatic Copy)
Box 144
Staten Island Edison Corporation
1932-05-03
Scope and Contents
1617, Haskins & Sells, 1930 - Examination of Accounts
Box 144
Staten Island Edison Corporation
1932-05-24
Scope and Contents
1617, Haskins & Sells, 1931 - Examination of Accounts
Box 144
Staten Island Edison Corporation
1933-04-03
Scope and Contents
1617, Haskins & Sells, 1932 - Examination of Accounts
Box 144
Staten Island Edison Corporation
1934-05-23
Scope and Contents
1617, Haskins & Sells, 1933 - Report on Examination
Box 144
Staten Island Edison Corporation
1935-05-16
Scope and Contents
1617, Haskins & Sells, 1934 - Report on Examination
Box 145
Superior Holding Corporation
1931-10-23
Scope and Contents
1618, Haskins & Sells, 1930
Box 145
Supreme Holding Corporation
1931-10-21
Scope and Contents
1618, Haskins & Sells, 1930
Box 145
Susquehanna County Light and Power Company
1925-03-02
Scope and Contents
1618, Haskins & Sells, 1924 - (five Months)
Box 145
Tennessee-Missouri Power Company
1929-05-10
Scope and Contents
1618, Haskins & Sells, 1929 for the fifteen months ended March 31, 1929
Box 145
Tide Water Power Company & Subsidiaries
1923
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1923
Box 145
Tide Water Power Company & Subsidiaries
1924
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1924
Box 145
Tide Water Power Company & Subsidiaries
1924
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1924, Accounts for 18th Annual Report
Box 145
Tide Water Power Company & Subsidiaries
1924
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1924, Monthly Operating Accounts
Box 145
Tide Water Power Company & Subsidiaries
1924
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1924, Accounts
Box 145
Tide Water Power Company & Subsidiaries
1925
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1925
Box 145
Tide Water Power Company & Subsidiaries
1926-07-31
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1926
Box 145
Tide Water Power Company & Subsidiaries
1926
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1926, Report
Box 145
Tide Water Power Company & Subsidiaries
1926
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1926, Pro Forma Accounts
Box 145
Tide Water Power Company & Subsidiaries
1926
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1926, Report on Pro Forma Consolidation Income Accounts
Box 145
Tide Water Power Company & Subsidiaries
1926
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1926, Condensed Statements
Box 145
Tide Water Power Company & Subsidiaries
1927
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1927
Box 145
Tide Water Power Company & Subsidiaries
1927
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., 1927, Report on Examination
Box 145
Tide Water Power Company & Subsidiaries
1911-03-08
Scope and Contents
1618, Haskins & Sells, 1910, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1912-06-14
Scope and Contents
1618, Haskins & Sells, 1911, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1913-03-19
Scope and Contents
1618, Haskins & Sells, 1912, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1914-03-03
Scope and Contents
1618, Haskins & Sells, 1913, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1914-03-03
Scope and Contents
1618, Haskins & Sells, 1913, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1914-04-06
Scope and Contents
1618, Haskins & Sells, 1913, Summary Report
Box 145
Tide Water Power Company & Subsidiaries
1914-04-06
Scope and Contents
1618, Haskins & Sells, 1913, Results
Box 145
Tide Water Power Company & Subsidiaries
1915-02-17
Scope and Contents
1618, Haskins & Sells, 1914, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1915-02-17
Scope and Contents
1618, Haskins & Sells, 1914, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1916-02-21
Scope and Contents
1618, Haskins & Sells, 1915, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1917-03-14
Scope and Contents
1618, Haskins & Sells, 1916, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1919-04-12
Scope and Contents
1618, Haskins & Sells, 1918, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1919-04-12
Scope and Contents
1618, Haskins & Sells, 1918, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1919-04-10
Scope and Contents
1618, Haskins & Sells, 1918/1919, Cost of Power
Box 145
Tide Water Power Company & Subsidiaries
1922-03-23
Scope and Contents
1618, Haskins & Sells, 1921, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1922-03-23
Scope and Contents
1618, Haskins & Sells, 1921, Condensed Report
Box 145
Tide Water Power Company & Subsidiaries
1922-03-30
Scope and Contents
1618, Haskins & Sells, 1921, Accounts Receivable
Box 145
Tide Water Power Company & Subsidiaries
1922-10-23
Scope and Contents
1618, Haskins & Sells, 1921/1922, General Balance Sheet
Box 145
Tide Water Power Company & Subsidiaries
1922-09-25
Scope and Contents
1618, Haskins & Sells, June 30, 1922, Parent Report
Box 145
Tide Water Power Company & Subsidiaries
1922-04-20
Scope and Contents
1618, Haskins & Sells, 1922, Answers
Box 145
Tide Water Power Company & Subsidiaries
1922-09-23
Scope and Contents
1618, Haskins & Sells, 1922, Consolidated General Balance Sheet
Box 145
Tide Water Power Company & Subsidiaries
1922-09-16
Scope and Contents
1618, Haskins & Sells, 1922, Combined General Balance Sheet
Box 145
Tide Water Power Company & Subsidiaries
1922
Scope and Contents
1618, Arthur Young & Co., 1922
Box 145
Tide Water Power Company & Subsidiaries
1922
Scope and Contents
1618, Arthur Young & Co., 1922, Certified Accounts
Box 145
Tide Water Power Company & Subsidiaries
1928
Scope and Contents
1618, Arthur Young & Co., 1928
Box 145
Tide Water Power Company & Subsidiaries
1928
Scope and Contents
1618, Arthur Young & Co., September 30, 1928, Examination of District Office Accounts
Box 145
Tide Water Power Company & Subsidiaries
1929
Scope and Contents
1618, Arthur Young & Co., 1929
Box 145
Tide Water Power Company & Subsidiaries
1929
Scope and Contents
1618, Arthur Young & Co., September 30, 1929, Examination of District Office Accounts
Box 145
Tide Water Power Company & Subsidiaries
1929
Scope and Contents
1618, Arthur Young & Co., September 30, 1929, Adjusting Journal Entries
Box 145
Tide Water Power Company & Subsidiaries
1929
Scope and Contents
1618, Arthur Young & Co., 1929, Service Annuity Fund
Box 145
Tide Water Power Company & Subsidiaries
1930
Scope and Contents
1618, Arthur Young & Co., 1930, Audit
Box 145
Tide Water Power Company & Subsidiaries
1930
Scope and Contents
1618, Arthur Young & Co., 1930, Service Annuity Fund
Box 145
Tide Water Power Company & Subsidiaries
1930
Scope and Contents
1618, Arthur Young & Co., 1930, Certified Accounts
Box 145
Tide Water Power Company & Subsidiaries
1932-04-18
Scope and Contents
1618, Arthur Young & Co., 1931
Box 145
Tide Water Power Company & Subsidiaries
1932-05-09
Scope and Contents
1618, Arthur Young & Co., 1931, Service Annuity Fund
Box 145
Tide Water Power Company & Subsidiaries
1932-03-08
Scope and Contents
1618, Arthur Young & Co., 1931, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1933-03-30
Scope and Contents
1618, Arthur Young & Co., 1932, Financial Statements
Box 145
Tide Water Power Company & Subsidiaries
1933-05-05
Scope and Contents
1618, Arthur Young & Co., 1932, Service Annuity Fund
Box 145
Tide Water Power Company & Subsidiaries
1933-03-16
Scope and Contents
1618, Arthur Young & Co., 1932, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1934-04-05
Scope and Contents
1618, Arthur Young & Co., 1933, Audit
Box 145
Tide Water Power Company & Subsidiaries
1934-03-19
Scope and Contents
1618, Arthur Young & Co., 1933, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1935-04-10
Scope and Contents
1618, Arthur Young & Co., 1934, Audit
Box 145
Tide Water Power Company & Subsidiaries
1935-02-27
Scope and Contents
1618, Arthur Young & Co., 1934, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1936-05-08
Scope and Contents
1618, Arthur Young & Co., 1935, Financial Statements
Box 145
Tide Water Power Company & Subsidiaries
1936-04-09
Scope and Contents
1618, Arthur Young & Co., 1935, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1937-06-01
Scope and Contents
1618, Arthur Young & Co., 1936, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1937-06-15
Scope and Contents
1618, Arthur Young & Co., 1936, Report on Examination
Box 145
Tide Water Power Company & Subsidiaries
1938-04-04
Scope and Contents
1618, Arthur Young & Co., 1937, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1939-04-20
Scope and Contents
1618, Arthur Young & Co., 1938, Annual Accounts
Box 145
Tide Water Power Company & Subsidiaries
1939-07-14
Scope and Contents
1618, Arthur Young & Co., 1938 and 1937 Comparative Financial Statements
Box 145
Topton Electric Light & Power Company
1926-04-23
Scope and Contents
1618, Haskins & Sells, 1925
Box 145
Topton Electric Light & Power Company
1927-03-05
Scope and Contents
1618, Haskins & Sells, 1926
Box 145
Topton Electric Light & Power Company
1928-03-20
Scope and Contents
1618, Haskins & Sells, 1927
Box 145
Topton Electric Light & Power Company
1929-02-16
Scope and Contents
1618, Haskins & Sells, June 30, 1928
Box 145
Tracy Development Company
1936-06-15
Scope and Contents
1618, Haskins & Sells, 1935
Box 145
Tracy Development Company
1937-05-11
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Tracy Development Company
1938-04-25
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Tracy Development Company
1939-05-03
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Transfer Agency Company, Inc.
1932-12-15
Scope and Contents
1618, Haskins & Sells, 1931
Box 145
Triple Cities Coach Company, Inc.
1937-05-28
Scope and Contents
1618, Webster, Horne & Blanchard, 1936
Box 145
Triple Cities Coach Company, Inc.
1938-05-31
Scope and Contents
1618, Webster, Horne & Blanchard, 1937
Box 145
Triple Cities Coach Company, Inc.
1939-04-29
Scope and Contents
1618, Webster, Horne & Blanchard, 1938
Box 145
Triple Cities Traction Corporation
1938-05-31
Scope and Contents
1618, Webster, Horne, Blanchard & Taylor, 1937
Box 145
Triple Cities Traction Corporation
1939-05-05
Scope and Contents
1618, Webster, Horne, Blanchard & Taylor, 1938
Box 145
Joseph A. Shields, Trustee under Pension
1937-12-14
Scope and Contents
1618, December 14, 1937, Trust Agreement
Box 145
Joseph A. Shields, Trustee under Pension
1938-06-21
Scope and Contents
1618, 1937
Box 145
Union Gas & Electric Company
1926-09-30
Scope and Contents
1618, Arthur Andersen, September 30, 1926
Box 145
Union Gas & Electric Company
1926-12-31
Scope and Contents
1618, Arthur Andersen, December 31, 1926
Box 145
Union Gas & Electric Company
1935
Scope and Contents
1618, Arthur Andersen, 1935, Financial Statements
Box 145
Union Gas & Electric Company
1937-07-08
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Union Gas & Electric Company
1938-06-17
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Union Truck Company
1907-02-16
Scope and Contents
1618, W. W. Clarke, 1906
Box 145
Union Truck Company
1911
Scope and Contents
1618, Clarke & Larkin, 1911
Box 145
Union Truck Company
1912
Scope and Contents
1618, Clarke & Larkin, 1912
Box 145
Union Truck Company
1913
Scope and Contents
1618, Clarke & Larkin, 1913
Box 145
Union Truck Company
1914
Scope and Contents
1618, Clarke & Larkin, 1914
Box 145
Union Truck Company
1915
Scope and Contents
1618, Clarke & Larkin, 1915
Box 145
Union Truck Company
1916
Scope and Contents
1618, Clarke & Larkin, 1916
Box 145
Union Truck Company
1917
Scope and Contents
1618, Clarke & Larkin, 1917
Box 145
Union Truck Company
1918
Scope and Contents
1618, Clarke & Larkin, 1918
Box 145
Union Truck Company
1914
Scope and Contents
1618, Haskins & Sells, 1914
Box 145
Union Truck Company
1915
Scope and Contents
1618, Haskins & Sells, 1915
Box 145
Union Truck Company
1916
Scope and Contents
1618, Haskins & Sells, 1916
Box 145
Union Truck Company
1917
Scope and Contents
1618, Haskins & Sells, 1917
Box 145
Union Truck Company
1918
Scope and Contents
1618, Haskins & Sells, 1918
Box 145
Union Truck Company
1905
Scope and Contents
1618, J. Darwell Hepworth, 1905
Box 145
United Coach Company & Subsidiary and Affiliated Companies
1935-08-19
Scope and Contents
1618, Haskins & Sells, 1934
Box 145
United Coach Company & Subsidiary and Affiliated Companies
1936-07-30
Scope and Contents
1618, Haskins & Sells, 1935
Box 145
United Coach Company & Subsidiary and Affiliated Companies
1937-07-09
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
United Coach Company & Subsidiary and Affiliated Companies
1938-08-10
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
United Coach Company & Subsidiary and Affiliated Companies
1939-07-19
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Utilities Investing Trust
1937-06-16
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utilities Investing Trust
1938-06-09
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utilities Investing Trust
1939-05-27
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Utilities Mutual Management Association
1936-07-21
Scope and Contents
1618, Haskins & Sells, 3 months ended December 31, 1935
Box 145
Utilities Mutual Management Association
1937-07-08
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utilities Mutual Management Association
1938-06-09
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utilities Purchasing and Supply Corporation
1936-07-21
Scope and Contents
1618, Haskins & Sells, 1935
Box 145
Utilities Purchasing and Supply Corporation
1937-06-30
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utilities Purchasing and Supply Corporation
1938-06-18
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utility Clearing Corporation
1939-05-25
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Utility Clearing Corporation
1938-06-22
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utility Clearing Corporation
1937-06-21
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utility Clearing Corporation
1938-06-15
Scope and Contents
1618, Utility Auditors and Tax Consultants, 1937
Box 145
Utility Investing Corporation (Delaware)
1933-10-10
Scope and Contents
1618, Haskins & Sells, October 8, 1931 to December 31, 1932
Box 145
Utility Investing Corporation (Delaware)
1934-10-15
Scope and Contents
1618, Haskins & Sells, 1933
Box 145
Utility Investing Corporation (Delaware)
1935-06-19
Scope and Contents
1618, Haskins & Sells, 1934
Box 145
Utility Investing Corporation (Delaware)
1936-06-16
Scope and Contents
1618, Haskins & Sells, 1935
Box 145
Utility Investing Corporation (Delaware)
1937-07-31
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utility Investing Corporation (Delaware)
1938-04-20
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utility Investing Corporation (Delaware)
1939-04-05
Scope and Contents
1618, Haskins & Sells, 1937/ 1938
Box 145
Utility Investing Corporation (Delaware)
1938-04-08
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utility Investing Corporation (Delaware)
1939-04-03
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Utility Management Corporation of America
1931-10-21
Scope and Contents
1618, Haskins & Sells, September 12, 1930 to December 31, 1930
Box 145
Utility Management Corporation of America
1932-12-15
Scope and Contents
1618, Haskins & Sells, 1931
Box 145
Utility Management Corporation (Connecticut)
1936-07-18
Scope and Contents
1618, Haskins & Sells, 1935
Box 145
Utility Management Corporation (Connecticut)
1937-07-08
Scope and Contents
1618, Haskins & Sells, 1936
Box 145
Utility Management Corporation (Connecticut)
1938-06-27
Scope and Contents
1618, Haskins & Sells, 1937
Box 145
Utility Management Corporation (Delaware)
1939-06-30
Scope and Contents
1618, Haskins & Sells, 1938
Box 145
Valley Public Service Company
1928-12-18-1930-08-31
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., December 18, 1928 to August 31, 1930
Box 145
Valley Public Service Company
1931-06-30
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., June 30, 1931
Box 145
Valley Public Service Company
1930-09-01-1931-06-30
Scope and Contents
1618, Barrow, Wade, Guthrie & Co., September 1, 1930 to June 30, 1931
Box 145
Valley Public Service Company
1931-05-06
Scope and Contents
1618, Webster Horne & Blanchard, 1936
Box 145
Valley Public Service Company
1938-05-18
Scope and Contents
1618, Webster Horne & Blanchard, 1937
Box 145
Valley Public Service Company
1939-05-05
Scope and Contents
1618, Webster Horne & Blanchard, 1938
Box 145
Utilities Employees Securities Company
1931-10-08-1932-12-31
Scope and Contents
1618, October 8, 1931 to December 31, 1932, Report on Examination
Box 145
Utilities Employees Securities Company
1933
Scope and Contents
1618, 1933, Report on Examination
Box 145
Utilities Employees Securities Company
1934-12-31
Scope and Contents
1618, December 31, 1934, Report on Examination
Box 145
Utilities Employees Securities Company
1935-12-31
Scope and Contents
1618, December 31, 1935, Report on Examination
Box 145
Utilities Employees Securities Company
1936-12-31
Scope and Contents
1618, December 31, 1936, Report on Examination
Box 145
Utilities Employees Securities Company
1935-1937
Scope and Contents
1618, 1935-1937, Accountants Certificate
Box 145
Utilities Employees Securities Company
1937-1938
Scope and Contents
1618, 1937-1938, Report on Examination
Box 145
Utilities Employees Securities Company
1937-12-31
Scope and Contents
1618, December 31, 1937, Report on Examination
Box 145
Utilities Employees Securities Company
1936-1937
Scope and Contents
1618, 1936-1937, Balance Sheet, Income account prepared for Securities Division of Commonwealth of Massachusetts
Box 145
Utilities Employees Securities Company
1938
Scope and Contents
1618, 1938, Report on Examination
Box 146
Virginia Public Service Company
1935-03-02
Scope and Contents
1619, Arthur Andersen & Co., 1934
Box 146
Virginia Public Service Company
1936-02-10
Scope and Contents
1619, Arthur Andersen & Co.,1935, (and subsidiaries)
Box 146
Virginia Public Service Company
1936-02-10
Scope and Contents
1619, Arthur Andersen & Co.,, 1935, Consolidated Balance Sheet & Statement of Consolidated Income & Surplus
Box 146
Virginia Public Service Company
1937-03-11
Scope and Contents
1619, Arthur Andersen & Co., 1935, Financial Statements & Schedules for the 3 months ended December 31, 1935
Box 146
Virginia Public Service Company
1937-04-08
Scope and Contents
1619, Arthur Andersen & Co.,1936, Consolidated Balance Sheet & Statements of Consolidated Income & Surplus
Box 146
Virginia Public Service Company
1938-04-02
Scope and Contents
1619, Arthur Andersen & Co.,1937, Consolidated Balance Sheet & Statements of Consolidated Income & Surplus
Box 146
Virginia Public Service Company
1939-02-04
Scope and Contents
1619, Arthur Andersen & Co.,1938, Financial Statements
Box 146
Virginia Public Service Company & Subsidiaries
1926
Scope and Contents
1619, Barrow, Wade, Guthrie & Co., 1926
Box 146
Virginia Public Service Company & Subsidiaries
1927
Scope and Contents
1619, Barrow, Wade, Guthrie & Co., 1927
Box 146
Virginia Public Service Company & Subsidiaries
1928
Scope and Contents
1619, Arthur Young & Co., 1928
Box 146
Virginia Public Service Company & Subsidiaries
1931
Scope and Contents
1619, Arthur Young & Co., 1931, Annual Accounts
Box 146
Warren Street Railway Company
1928-12-21
Scope and Contents
1619, December 21, 1928, Report on Audit
Box 146
Washington Gas Company
1927-03-05
Scope and Contents
1619, Haskins & Sells, November 30, 1926
Box 146
Weisenberg Township Electric Light & Power Company
1926-04-23
Scope and Contents
1619, Haskins & Sells, 1925
Box 146
Weisenberg Township Electric Light & Power Company
1927-03-05
Scope and Contents
1619, Haskins & Sells, 1926
Box 146
Weisenberg Township Electric Light & Power Company
1928-03-21
Scope and Contents
1619, Haskins & Sells, 1927
Box 146
Weisenberg Township Electric Light & Power Company
1929-02-16
Scope and Contents
1619, Haskins & Sells, 1928
Box 146
West Virginia Light, Heat & Power Company
1939-05-19
Scope and Contents
1619, Haskins & Sells, 1938
Box 146
Worchester Gas Light Company
1936-04-25
Scope and Contents
1619, Haskins & Sells, 1935
Box 146
Worchester Gas Light Company
1937-06-14
Scope and Contents
1619, Haskins & Sells, 1936
Box 146
Worchester Gas Light Company
1938-06-09
Scope and Contents
1619, Haskins & Sells, 1937
Box 146
Worchester Gas Light Company
1939-06-07
Scope and Contents
1619, Haskins & Sells, 1938
Box 146
York Bus Company
1932
Scope and Contents
1619, Arthur Young & Co., 1932, Service Annuity Fund
Box 146
York Railways Company & Subsidiary Companies
1935-03-05
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1934, Adjusting Journal Entries
Box 146
York Railways Company & Subsidiary Companies
1935-03-04
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1934, Report of Examination of Accounts
Box 146
York Railways Company & Subsidiary Companies
1935-03-18
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1934, Certified Financial Statements
Box 146
York Railways Company & Subsidiary Companies
1936-02-27
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1935, Report on Examination of Consolidated Balance Sheet
Box 146
York Railways Company & Subsidiary Companies
1936-02-27
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1935, Certified Financial Statements
Box 146
York Railways Company & Subsidiary Companies
1937-04-05
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1936, Certified Consolidated Balance Sheet
Box 146
York Railways Company & Subsidiary Companies
1938-03-28
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1937, Certified Consolidated Balance Sheet
Box 146
York Railways Company & Subsidiary Companies
1939-03-07
Scope and Contents
1619, Lybrand Ross Brothers & Montgomery, 1938, Consolidated Financial Statements (77B Proceedings)
Box 146
York Railways Company & Subsidiary Companies
1928
Scope and Contents
1619, Arthur Young, 1928, Certified Accounts
Box 146
York Railways Company & Subsidiary Companies
1930
Scope and Contents
1619, Arthur Young, 1930, Certified Accounts
Box 146
York Railways Company & Subsidiary Companies
1932
Scope and Contents
1619, Arthur Young, 1932, Annual Accounts
Box 146
York Railways Company & Subsidiary Companies
1932
Scope and Contents
1619, Arthur Young, 1932, Service Annuity Fund
Box 146
York Railways Company & Subsidiary Companies
1932
Scope and Contents
1619, Arthur Young, 1932, Audit
Box 146
York Railways Company & Subsidiary Companies
1933
Scope and Contents
1619, Arthur Young, 1933, Annual Accounts
Box 146
York Railways Company & Subsidiary Companies
1933
Scope and Contents
1619, Arthur Young, 1933, Audit
Box 146
York Railways Company & Subsidiary Companies
1929
Scope and Contents
1619, Arthur Young, 1929, Service Annuity Fund
Box 146
York Railways Company & Subsidiary Companies
1930
Scope and Contents
1619, Arthur Young, 1930, Service Annuity Fund
Box 146
York Railways Company & Subsidiary Companies
1931
Scope and Contents
1619, Arthur Young, 1931, Service Annuity Fund
Box 146
York Steam Heating Company
1929
Scope and Contents
1619, Arthur Young, 1929, Service Annuity Fund
Box 146
York Steam Heating Company
1930
Scope and Contents
1619, Arthur Young, 1930, Service Annuity Fund
Box 146
York Steam Heating Company
1931
Scope and Contents
1619, Arthur Young, 1931, Service Annuity Fund
Series XI. Miscellaneous
1927-1947
XI.a. Associated Gas and Electric Company and Corporation
1940-1947
Box 149
Opinion of Judge V. L. Leibell, U. S. District Court
1944-10-24
Scope and Contents
1658
Box 149
Annual Report of Court Appointed Trustees
1940-1945
Scope and Contents
1658
Box 149
Closing Agenda and Agreements. Report of Fact Findings, Special Master
1942-11-13
Scope and Contents
1658
Box 149
Petition of Trustees for Settlement Agreement
Date unknown
Scope and Contents
1658
Box 149
Report of Special Master on Compromise
Date unknown
Scope and Contents
1658
Box 149
Incorporation Papers, Miscellaneous
Date unknown
Scope and Contents
1658
Box 149
Offer in Compromise to Commissioner of Internal Revenue
1941-10-07
Scope and Contents
1659
Box 149
Agreement Between Trustees of Associated Gas and Electric Company, Associated Gas and Electric Corporation, and New England Gas and Electric Corporation
1941-08-04
Scope and Contents
1660
Box 149
Record of Reorganization Proceedings
1941-1947
Scope and Contents
1661-1670
Box 149
Joint Appendix and Appellees Briefs
Date unknown
Scope and Contents
1683-1684
XI.b. Associated Magazine
1927-1938
Box 149
Volume I
1927
Scope and Contents
1671
Box 149
Volume II
1928
Scope and Contents
1672
Box 149
Volume III
1929
Scope and Contents
1673
Box 149
Volume IV
1930
Scope and Contents
1674
Box 149
Volume V
1931
Scope and Contents
1675
Box 149
Volume VI
1932
Scope and Contents
1676
Box 149
Volume VII
1933
Scope and Contents
1677
Box 149
Volume VIII
1934
Scope and Contents
1678
Box 149
Volume IX
1935
Scope and Contents
1679
Box 149
Volume X
1936
Scope and Contents
1680
Box 149
Volume XI
1937
Scope and Contents
1681
Box 149
Volume XII
1938
Scope and Contents
1682