The Library of Congress >  Researchers >  Search Finding Aids  >  W. Averell Harriman papers, 1869-2001
Access restrictions apply.
ContainerContents
Special Files: Business, 1915-1977 (continued)
Russian Finance and Construction Corporation, 1921-1952 (continued)
Dissolution, 1931-1947
(3 folders)
BOX 716 Dividend payments register, 1941-1942
Djakelly, Constantin, 1925-1946
Du Cros, Sir Arthur and George, 1931-1942
Dunlap, C. K., 1930-1944
Dunn & Fowler, 1944-1946
"D" miscellaneous, 1944-1945
Earned and surplus capital, 1942
Eastern Construction Corp., 1926-1927
Eckardt, E., 1942-1945
Everett, E. H., estate of, 1931-1944
Executors, 1945
BOX 717 Foreign funds control, 1943
Foreign-owned property report, 1941
Furniture and fixtures, depreciation, 1933-1945
G. H. Walker & Co., 1926-1945
Gelsenkirchener Bergwerks, A. G., 1939
Guaranty Trust Co. of New York, 1932-1946
Hager, Read, 1941-1942
Harriman, E. Roland and W. Averell, 1933-1944
Harriman Fifteen Corp., 1935-1942
Hart, R. W., 1930-1945
"H-I" miscellaneous, 1930-1945
(2 folders)
Journals, 1925-1944
(2 folders)
"J" miscellaneous, 1931-1942
BOX 718 Ledger, 1925-1941
Liquidation, 1936-1944
Loans, 1927-1934
"L" miscellaneous, 1944-1945
MacVeagh, Ewen C., 1941-1945
Manganese Concession Syndicate, undated
Manganese Investment Corp.
Canadian corporate tax act, 1939
Capital stock, 1936-1944
Conversion of shares, 1942
Correspondence brief, E. Eckardt and Claude S. Richardson, 1939-1944
Dominion of Canada bonds, 1943-1945
General
1936
BOX 719 1937-1940
(5 folders)
BOX 720 1941-1952
(2 folders)
Ledger book, 1936-1947
Redemption of all preferred stock, 1939
Montgomery, McMichael, Common & Howard
1936-1942
(4 folders)
BOX 721 1943-1947
(4 folders)
"M" miscellaneous, 1932-1946
National Mining Corp. re loss of preferred stock certificate, 1941-1942
Newberry, E. B., 1937-1946
Norton, Chester H., 1933-1944
Notes paid, 1928-1929
"N-O" miscellaneous, 1944-1946
Panassie, Louis, estate of
1925-1929
BOX 722 1930-1946
(3 folders)
Persinachi, Jean, 1930-1946
Preferred stock retirements register, 1933-1942
(5 folders)
BOX 723 Prince Edward Island Trust Co., 1936-1945
(7 folders)
Rascovitch, Mark B., 1939
Redemption certificates, 1933-1937
BOX 724 Reynders, John V. W. re J. Henry Schroder Banking Corp. acquisition of Thyssen stock, 1940
Richards, Layton & Finger, 1944-1946
"R" miscellaneous, 1935-1944
Security Trust Co., 1940-1947
(2 folders)
Soviet notes, 1928-1943
Stock
Dividend notices, 1941-1943
Georgia Manganese Co., 1941-1943
Redemption notices, 1933-1942
BOX 725 Stockholders meetings
Correspondence and related matter, 1939-1943
Minutes, 1925-1943
(4 folders)
Signed proxies, stock lists, etc.
1939-1942
BOX 726 1943
Surety bonds, 1928-1933
"S" miscellaneous, 1944
Taxes
Canada
1939-1947
(5 folders)
BOX 727 1947
Delaware, 1941-1945
New York, 1934-1939
United States
Board of Tax Appeals, 1930-1935
Capital stock, 1944
Income
1925-1926
(3 folders)
BOX 728 1927-1931
(6 folders)
BOX 729 1932-1940
(7 folders)
BOX 730 1941-1946
(3 folders)
Income and excess profits, 1935-1939
Monthly and annual income, 1929-1937
Personal holding company, 1937-1942
BOX 731 Social Security, 1935-1940
Unemployment compensation, 1940-1944
Victory tax, 1943
Miscellaneous, 1940-1942
Ten-year registered gold notes, 1929-1938
Thane, B. L., 1931-1939
Union Chimique Belge, 1945-1946
Voting trust agreement and certificates, 1929, 1939
Voucher register, 1925-1944
Wm. H. Muller & Co., 1945-1946
Wilmington Trust Co., 1940-1943
"W-Z" miscellaneous, 1944-1945
BOX 732-744 Sun Valley, 1935-1977
Correspondence, memoranda, cables, business and corporate reports, charts, lists, orders, plans and drawings, financial papers, legal material, contracts, photographs, printed matter, and miscellaneous material relating to the planning, construction, and operation of the ski resort Sun Valley, Idaho.
Next Page »

Contents List