Skip to main content

192

 Container

Contains 15 Results:

Federal income tax returns, 1945-1959

 File — Container: 192, Folder: 1-19
Scope and Contents note From the Sub-Series:

Primarily for the Roland Park Company. Includes capital stock returns for 1934-1937 and 1945. Also includes returns for the Parkhome Company; Roland Park Homeland Company; Roland Park Montebello Company; Roland Park Montebello Building Corporation; Park Home Company; Roland Park Water Company; Valley Artesian Water; Interim Roads and Maintenance Corporation; Gardens, Houses and People, Inc.; Stratford Homes, Inc.; and Northwood Apartments, Inc.

Dates: 1945-1959

1938 Recapitalization: Table of Contents for the original envelopes documenting the recapitalization, 1938

 File — Container: 192, Folder: 20
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1938

1938 Recapitalization: Application to the RFC Mortgage Company, 1938

 File — Container: 192, Folder: 21
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1938

1938 Recapitalization: Literature in connection with the recapitalization, 1938

 File — Container: 192, Folder: 22
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1938

1938 Recapitalization: Deed of Trust with RFC Mortgage Company, 1942 August 15

 File — Container: 192, Folder: 23
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1942 August 15

1938 Recapitalization: RFC Mortgage, 1942 August 15

 File — Container: 192, Folder: 24
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1942 August 15

1938 Recapitalization: RFC Mortgage settlement papers, 1942 August 15

 File — Container: 192, Folder: 25
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1942 August 15

Liquidation files: Form 966 pertaining to liquidation, 1959

 File — Container: 192, Folder: 26
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1959

Liquidation files: Papers in connection with liquidation of Company, 1959

 File — Container: 192, Folder: 27
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1959

Post-liquidation materials: Copies of deeds, agreements, and by-laws, 1922-1952

 File — Container: 192, Folder: 28
Scope and Contents note

Deeds and agreements concern the Roland Park Company directly, not its residents. Folder contains a corporate outline from 1937 listing the officials and directors of the Roland Park Company, Parkhome Company, Roland Park Montebello Building Corporation, Roland Park Homeland Company, and the Roland Park Montebello Company.

Dates: 1922-1952

Post-liquidation materials: Property, 1948-1950

 File — Container: 192, Folder: 29
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1948-1950

Post-liquidation materials: Mowbray, John, 1959-1964

 File — Container: 192, Folder: 30
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1959-1964

Post-liquidation materials: Correspondence, 1960-1966

 File — Container: 192, Folder: 31
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1960-1966

Post-liquidation materials: Financial sheets, 1960-1967

 File — Container: 192, Folder: 32
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1960-1967

Post-liquidation materials: Right of way agreement, 1962 December

 File — Container: 192, Folder: 33
Scope and Contents note From the Series: This series consists of files, ledgers, accounting books, and correspondence concerning the corporate governance and financial records of the Roland Park Company parent organization. Specific types of records include articles of merger with other companies; meeting minutes of the Board of Directors and Executive Committee, including Articles of Incorporation, by-laws, and amendments; stockholder records, including meeting minutes, and annual reports; financial and accounting records,...
Dates: 1962 December