Skip to main content

Folder 15

 Container

Contains 7 Results:

Bills and Receipts, 1908-1911

Folder 15

 File — Folder: 15
Identifier: Folder 15
Scope and Contents

A collection of bills and receipts relating to Warren Washington Bissell. The items are arranged alphabetically by company name and then chronologically.

Dates: translation missing: en.enumerations.date_label.created: 1908-1911

Papers and Correspondence of American Real Estate Company, 1916, 20 Apr. - 1916, 10 May

Folder 15

 File — Folder: 15
Identifier: Folder 15
Scope and Contents

The first of four folders containing papers and correspondence beloning to Warren Washington Bissell with the American Real Estate Company in New York City.

Dates: translation missing: en.enumerations.date_label.created: 1916, 20 Apr. - 1916, 10 May

Letter, 1916, 20 Apr.

Item 1

 Item — Folder: 15
Identifier: Item 1
Scope and Contents

A letter from Edward B. Boynton, president of the American Real Estate Company, to the bond and stockholders of the company. The letter addresses some financial troubles within the company and mentions real estate woes in the New York area. The letter mentions large amounts of bonds nearing maturity, and Boynton recommends a reorganization committee to be created.

Dates: translation missing: en.enumerations.date_label.created: 1916, 20 Apr.

Bondholders' and Creditors' Deposit Agreement, 1916, 25 Apr.

Item 2

 Item — Folder: 15
Identifier: Item 2
Scope and Contents

An eleven page document pertaining to the reorganization of the American Real Estate Company. The document is a Bondholders' and Creditors' Deposit Agreement.

Dates: translation missing: en.enumerations.date_label.created: 1916, 25 Apr.

Committee of Reorganization Statement, 1916, 10 may

Item 3

 Item — Folder: 15
Identifier: Item 3
Scope and Contents

A six page document from Laurence McGuire and George E. Warren, chairman and secretary respectively of the committee. The document discusses the state of affairs that the American Real Estate Company is in, including a list of assets and liabilities.

Dates: translation missing: en.enumerations.date_label.created: 1916, 10 may

Order from District Judge, n.d.

Item 4

 Item — Folder: 15
Identifier: Item 4
Scope and Contents

A document from a district judge in reference to the reorganization of the company. There was a court case between Olin J. Stephens, Inc. and Henry Schmitt Jr. (the complainants) against the American Real Estate Company. The order was made on July 7, 1916, but the actual document is not dated.

Dates: translation missing: en.enumerations.date_label.created: n.d.

Deed, Bissell, Benjamin to Smith, Harry, 1840 Jan 13

Folder 15

 File — Folder: 15
Identifier: Folder 15
Scope and Contents From the Collection: The papers of the Bissell and Bissell-Baldwin families, including family members, friends, and business associates. The collection consists of correspondence, business records, account books, and other records. Isaac Bissell (1682-1744) moved to Litchfield in 1723, where he owned a 60th share, approximately 700 acres. He was the father of ten children, including Benjamin (1717-1747) and Zebulon (1724-1777). The Bissells were farmers, although there is little material in the Society's...
Dates: translation missing: en.enumerations.date_label.created: 1840 Jan 13