Box 1
Contains 5 Results:
Documents, 1864-1871
Photographs, clippings and magazine articles, and typescripts of newspaper articles ca.1867-ca.1941 concerning the Clifton Iron Co., St. Lawrence County, New York. Also, certificates of increase of capital stock, 1864, 1868; consent to mortgage, 1866; and typescripts of the certificate of incorporation and financial documents.
Photographs and negatives, 1941, n.d.
Photographs, clippings and magazine articles, and typescripts of newspaper articles ca.1867-ca.1941 concerning the Clifton Iron Co., St. Lawrence County, New York. Also, certificates of increase of capital stock, 1864, 1868; consent to mortgage, 1866; and typescripts of the certificate of incorporation and financial documents.
Typescripts of documents, n.d.
Photographs, clippings and magazine articles, and typescripts of newspaper articles ca.1867-ca.1941 concerning the Clifton Iron Co., St. Lawrence County, New York. Also, certificates of increase of capital stock, 1864, 1868; consent to mortgage, 1866; and typescripts of the certificate of incorporation and financial documents.
Articles, 1941-1969
Photographs, clippings and magazine articles, and typescripts of newspaper articles ca.1867-ca.1941 concerning the Clifton Iron Co., St. Lawrence County, New York. Also, certificates of increase of capital stock, 1864, 1868; consent to mortgage, 1866; and typescripts of the certificate of incorporation and financial documents.
Notes, articles, clippings, -1968
Photographs, clippings and magazine articles, and typescripts of newspaper articles ca.1867-ca.1941 concerning the Clifton Iron Co., St. Lawrence County, New York. Also, certificates of increase of capital stock, 1864, 1868; consent to mortgage, 1866; and typescripts of the certificate of incorporation and financial documents.