National Canal Museum Archives Delaware & Lehigh National .

2y ago
25 Views
2 Downloads
213.32 KB
8 Pages
Last View : 3d ago
Last Download : 3m ago
Upload by : Elisha Lemon
Transcription

, Inc., 19803. American Type Founders, Inc., 19524. Annual Reports,1961-19635. Auditors Year-end Financial Statements, 19616. Bankers Trust Company,1948-19597. C.K. Boettcher File, 1938-19548. Burt Portland Cement Company Purchase,19209. Catskill Cement Company,1899-191210. Chase Manhattan Bank,1966-197211. City of Birmingham Revenue Bonds,197312. Club Memberships,1922-194813. Coleman Building Stone Purchase,197414. Company History (copy of article), 197015. Continental Portland Cement Co.,190916. Coplay Cement Company Purchase,198217. Corporate Reorganization Plan,196818. Corporation Trust Company, 1925-192819. Correspondence, 1954-197420. Correspondence, 1975-197921. Correspondence, 1980-198322. Cummins-Chicago Corporation,1959-197823. Engineering Drawings – Plant Properties,1957-196524. Environmental Rating – Jamesville, NY Plant,197125. Finance Committee, 197226. Fire Insurance Inspection Reports,1959-196027. General Binding Corporation,195528. German-American Portland Cement Works – Alien Property CustodianSeizure of Stock, 1918-192629. H.O.H. Corporation,198030. Kimco Corporation Proposed Merger,197131. Leisure Lawn Stone Proposal,196832. Management Reorganization Plan – Cement Div.,197233. Minutes of Special Meeting of the Board of Directors RegardingAcquisition of Western Plants at LaSalle, Ironton & Bellevue, 192034. Monroe Division of Litton Business Systems, Inc., 1977-197835. National Portland Cement Company, 190536. Notification to the S.E.C. of Election of New Directors,1935-196337. Payroll Records,197138. Payroll Records,19713

National Canal Museum ArchivesDelaware & Lehigh National Heritage Corridor2750 Hugh Moore Park Road, Easton PA 18042610-923-3548 x237 – ---------------39. Payroll Records,197140. Pension Trust Agreements,197241. Phoenix Portland Cement Corporation,1925-192842. Presto Adhesive Paper Company,1965-196643. Ramsey Company,1963Box 2 - General Business File, 1895-1983Folders1. Reorganization Proposal of Alpha Portland Cement Company, 19792. Retirement of Preferred Stock, 1934-19353. Retirement of Preferred Stock, 1935-19394. Retirement Plan - Hourly Employees,1967-19715. Retirement Plan - Salaried Employees,19666. Salary Committee Reports,1939-19727. Securities and Exchange Commission - Registration and Reports,1935-19558. Southern States Portland Cement Company,1950-19519. Stock Listings,1910-193810. Stock Listings, 1954-197611. Stock Option Plan – Employees,1971Bound Volumes Minutes of “Alpha Portland Cement Co. of Penna.” No. 1, 1895-1898Minutes of “Alpha Portland Cement Co. of Penna.”, 1905-1936Minutes of Board of Directors Meetings of Alpha Portland CementCompany, 1914-1920Informal Minutes of Board of Directors Meetings of Alpha PortlandCement Company, 1920-1922Box 3 - General Business File, 1895-1983Bound Volumes Records of Stockholders & Directors Meetings of AlphaPortland Cement Company, 1909-1919Minutes of the Stock Option Committee of Alpha Portland CementCompany, 1959-1974Alpha Portland Cement Company of Pa. Journal,1906-1936Alpha Portland Cement Company Payroll Ledger,1895-1896Alpha Portland Cement Company Payroll Ledger,1906-1929Alpha Portland Cement Company Special Account Easton “A”, 1953-19564

National Canal Museum ArchivesDelaware & Lehigh National Heritage Corridor2750 Hugh Moore Park Road, Easton PA 18042610-923-3548 x237 – --------------- Alpha Portland Cement Company Acquisition of Assets of Texas PortlandCement Company,1961-1962Box 4 - General Business File, 1895-1983Bound Volumes Catskill Cement Company - Minutes of Board of Directors,1899-1918Cement Manufacturing Company - Records of Stockholders & DirectorsMeetings, 1909-1910Martins Creek Portland Cement Company – Stockholders Minutes Book,1899-1908Phoenix Portland Cement Company - Minutes of Board of Directors, 19251928Thos. D. Whitaker Cement Works Payroll Ledger, 1891-1898Box 5 - Legal File, 1895-1984Folders1. Alpha Portland Cement Company – Cement Manufacturing CompanyMerger, 19092. Alpha Portland Cement Company – LaSalle Cement Company Merger(including Ironton Portland Cement Co.),19203. Alpha Portland Cement Company – LaSalle Cement Company Merger(including Ironton Portland Cement Co.),19204. Alpha Portland Cement Company – LaSalle Cement Company Merger(including Ironton Portland Cement Co.),19205. Alpha Portland Cement Company – LaSalle Cement Company Merger(including Ironton Portland Cement Co.),19206. Alpha Portland Cement Company – LaSalle Cement Company Merger(including Ironton Portland Cement Co.),19207. Alpha Portland Cement Company – Martins Creek Portland CementCompany Merger, 19088. Alpha Portland Cement Company vs. Brown, Secretary of State(Missouri), 1932-19339. Alpha Portland Cement Company vs. Brown, Secretary of State(Missouri),1934-193510. Alpha Portland Cement Company of PA Dissolution, 1932-193511. Alpha Portland Cement Company of PA Dissolution,1936-193712. Arthur Ostmann vs. Leone Lumber and Supply Company, 1958-195913. By-laws,1930-197214. Certificate of Authority to do Business in Alabama,1928-198315. Certificate of Authority to do Business in Connecticut,1961-197816. Certificate of Authority to do Business in District of Columbia,1954-19585

National Canal Museum ArchivesDelaware & Lehigh National Heritage Corridor2750 Hugh Moore Park Road, Easton PA 18042610-923-3548 x237 – ---------------17. Certificate of Authority to do Business in Florida,1915-198318. Certificate of Authority to do Business in Georgia,1962-198419. Certificate of Authority to do Business in Illinois,1908-197220. Certificate of Authority to do Business in Iowa,1934-196121. Certificate of Authority to do Business in Kentucky,197422. Certificate of Authority to do Business in Louisiana,1963-197223. Certificate of Authority to do Business in Maine,1916-196124. Certificate of Authority to do Business in Maryland,1956-198225. Certificate of Authority to do Business in Massachusetts,1961-198126. Certificate of Authority to do Business in Michigan,196127. Certificate of Authority to do Business in Missouri,197228. Certificate of Authority to do Business in New Jersey,197229. Certificate of Authority to do Business in New York,1911-1976Box 6 - Legal File, 1895-1984Folders1. Certificate of Authority to do Business in North Carolina,1915-19632. Certificate of Authority to do Business in Ohio,1920-19723. Certificate of Authority to do Business in Pennsylvania ,1895-19334. Certificate of Authority to do Business in Pennsylvania,1940-19725. Certificate of Authority to do Business in Texas,1962-19726. Certificate of Authority to do Business in Virginia,1915-19847. Certificate of Authority to do Business in West Virginia,1909-19748. Certificate of Authority to do Business in Wisconsin,1934-19729. Certificate of Copyright,191410. Certificate of Organization,189511. Certificate of Organization – Amendments,1895-192612. Certificate of Organization – Amendments,1931-195513. Certificate of Organization – Amendments,1968-197314. Legal Opinions,1931-194415. Charles A. Matcham Agreement,190516. Texas Portland Cement Company Hearing,196217. Trade-Mark Patent Registration in Argentina,1923-192418. Trade-Mark Patent Registration in Brazil,1913-192919. Trade-Mark Patent Registration in California,191020. Trade-Mark Patent Registration in Chile,192321. Trade-Mark Patent Registration in Columbia,192322. Trade-Mark Patent Registration in Cuba,1908-192823. Trade-Mark Patent Registration in Ecuador,1916-192324. Trade-Mark Patent Registration in Haiti,1913-192825. Trade-Mark Patent Registration in Jamaica,1913-192726. Trade-Mark Patent Registration in Mexico,1908-19496

National Canal Museum ArchivesDelaware & Lehigh National Heritage Corridor2750 Hugh Moore Park Road, Easton PA 18042610-923-3548 x237 – ---------------27.28.29.30.31.Trade-Mark Patent Registration in Peru,1913-1923Trade-Mark Patent Registration in Puerto Rico,1908-1953Trade-Mark Patent Registration in United States,1908-1968Trade-Mark Patent Registration in Uruguay,1923Trade-Mark Patent Registration in Venezuela,1913-1929Miscellaneous Material 1 Box of Check Signer/Endorser Stamps (missing as of 7/21/08)Stamp signatures include: James F. Collins, E.R. Fackenthal, Robert E.Hartmann, James Maguire, H.F. Stepanik, Luella Hunley, John E. Lenno,Harry Bochnicek, and Luis H. NaharsBox 7 - Tax File, 1910-1954Folders1-46. Federal Income Tax,1910-1954Box 8 - Tax File, 1921-1963Folders1-10. Federal Income Tax, 1955-196312. Federal Income Tax – Miscellaneous Papers, 1921-1950Box 9 - Business File, 1905-1979Folders1. Federal Tax – Stockholders,1949-19622. Maryland Property – Leases,1955-19573. Maryland Property – Prospective Earnings,1955-19564. Catskill Property,19585. Riverton Property (Staples),1937-19536. Bellevue, Michigan Property,1957-19587. Brainards Property,19588. Foul Rift (Belvidere) Property,1956-19599. Ironton Property,1957-195810. LaSalle Property,1957-195811. Chicago Property,195912. Martins Creek Property,1956-195913. Missouri Property,1956-195814. Virginia Property,1956-195815. Southern Portland Cement Company Report,195116. Phoenix Portland Cement Company,19287

National Canal Museum ArchivesDelaware & Lehigh National Heritage Corridor2750 Hugh Moore Park Road, Easton PA 18042610-923-3548 x237 – ---------------17. Phoenix Portland Cement Company Acquisition,1928-192918. Purchase of LaSalle County Real Estate,192619. Glenco Lime & Cement Company – Preferred Stock Certificate,1935195020. Registration of Name – Leisure Lawn Stone, 196821. Antenna Registration,22. Seidel & Hastings Company – Capital Stock,190523. New England Manufacturing Association – Capital Stock, 190524. Bell Telephone – Termination Agreement,197225. Lehigh Power Company – Capital Stock,190226. Power of Attorney to Satisfy Mortgages,192627. Patent – Quick Setting Portland Cement,1969-197028. Membership Certificates,197429. Continental Portland Cement Company – Assignment of TradeMark,192330. Forgery & Check Alteration Insurance,196831. Industrial District Contract – City of Orange, TX,197732. Pension Plans,1949-195333. Annville Stone Company Bonds & Mortgage,1919-192734. Stock Redemptions & Retirements,1931-195535. Volunteer Portland Cement Company – Property Appraisal,195436. Lost Stock Certificates,1946-195837. Lost Stock Certificates,1932-194138. Alpha Portland Cement Company-Martins Creek Portland CementCompany – Agreement of Consolidation & Merger,190839. Records of LaSalle Cement Company, 1919-19208

8. Alpha Portland Cement Company vs. Brown, Secretary of State (Missouri), 1932-1933 9. Alpha Portland Cement Company vs. Brown, Secretary of State (Missouri),1934-1935 10. Alpha Portland Cement Company of PA Dissolution, 1932-1935 11. Alpha Portland Cement

Related Documents:

Easton Gladstone Allentown Allentown Reading Trenton Pottstown Philadelphia Paoli Downingtown Mount Holly Camden Bethlehem W. G er m a nt o w n Pik e N e w J er s ey T u rn p ik e Delaware Canal State Park Washington Crossing Historic Park Delaware Canal State Park Delaware Canal State Park Wy Hit Tuk Park Hugh Moore Park Delaware Canal Park

1 / 29 Miercuri / Wednesday 04.11.2020 CANAL / CHANNEL 1 CANAL / CHANNEL 2 CANAL / CHANNEL 3 CANAL / CHANNEL 4 CANAL / CHANNEL 5 08:00-11:00 Curs pre-Congres/ Pre-Congress course Reabilitarea respiratorie în BPOC - noi tendințe de abordare/ Respiratory rehabilitation in COPD - new trends Moderatori/ Chairs: Paraschiva Postolache, Mimi Nițu

Seamus Heaney HomePlace, Ireland Liu Hai Su Art Museum, China Southend Museums Service, UK Cornwall Regimental Museum, UK Helston Museum, UK Worthing Museum & Art Gallery, UK Ringve Music Museum, Norway Contents The Lapworth Museum Redevelopment Project - page 4

The original Erie Canal was started in Rome, NY on July 4, 1817. It was started here because it was the most level area of the canal which would make the digging easier. The original canal was 4 feet deep and 40 feet wide at the top. The one towpath was 10 feet wide and was on the north side of the canal. The other side of the canal was called the

1. Dochgarroch, near Inverness – Caledonian Canal 2. Near Stoke-on-Trent – Caldon Canal 3. Overlooking River Dee Valley, near Llangollen – Llangollen Canal 4. Napton – Oxford & Grand Union Canal 5. Brynderwen Lock, near Newton, Powys – Montgomery Canal 6. Dyfnant Bridge, near Crickhowell, Powys – Monmouthshire & Brecon Canal 7.

es liens Senne-canal impliquent une influenмe de la qualité de l'eau du мanal par l'eau de la Senne. 1.2 Le canal Charleroi-Bruxelles Le canal Charleroi-Bruxelles est un canal accessible aux bateaux de 1350 tonnes. Il relie Charleroi à Bruxelles et s'inscrit dans un axe nord-sud reliant le port d'Anvers, via le canal Maritime de Bruxelles

Friends of the Indiana State Archives, Inc. 6440 East 30th Street Indianapolis, IN 46219-1007 Friends of the Archives The Friends of the Indiana State Archives have joined other libraries and archives utilizing the latest social media to stay in touch with patrons and supporters. The Friends will post updates concerning the State

Baton Rouge/Lafayette Chapter, Greater New Orleans Chapter, . Louisiana Historical Society, Louisiana Library Association (LLA) Louisiana State Archives As in the past, the State Archives provided the Archives Month poster to the Council of . FRIENDS of the Louisiana State Archives Barnes &