Box 1
Container
Contains 80 Results:
Check, Bank of Hartford County, 1857
Item — Box: 1, Folder: 1
Abstract
Check for $1100 signed by Porter & Co.
Dates:
1857
Letter, Charles Denison Banker and Broker, 1902
Item — Box: 1, Folder: 1
Abstract
Notice of receipt of check
Dates:
1902
Annual report, Charter Oak Bank and Trust Company, 1973
Item — Box: 1, Folder: 1
Abstract
Statement of changes in capital accounts, statement of changes in allowance for possible loan losses
Dates:
1973
Brochure, Connecticut Bank and Trust Company, 1970
Item — Box: 1, Folder: 2
Abstract
"Career Opportunities at CBT"
Dates:
1970
Brochure, Connecticut Bank and Trust Company, 1970s?
Item — Box: 1, Folder: 2
Abstract
"A Conversation about Custody--and its result"
Dates:
1970s?
Brochure, Connecticut Bank and Trust Company, 1972
Item — Box: 1, Folder: 2
Abstract
"Mortgage Loans"
Dates:
1972
Brochure, Connecticut Bank and Trust Company, 197-?
Item — Box: 1, Folder: 2
Abstract
"The Revocable Living Trust"
Dates:
197-?
Brochure, Connecticut Bank and Trust Company, 197-?
Item — Box: 1, Folder: 2
Abstract
"The Duties of an Executor"
Dates:
197-?
Brochure/Statement, Connecticut River Banking Company, 1931
Item — Box: 1, Folder: 3
Abstract
"105 Years of Service"
Dates:
1931
