Skip to main content

Box 6

 Container

Contains 20 Results:

Securities Act and Exchange Bill, 1934-1935

 File — Box: 6, Folder: 1
Identifier: Folder 1
Scope and Contents

Folder subdivisions: Committee Members; Rayburn Correspondence; Addenda to Testimony; JMH Pamphlet: "National Securities Exchange Bill"; Memorandum re: JMH Testimony; Securities Act Amendment; ”Brain Trust Talks"; Notes for Hearing; First Draft Memorandum; National Securities Act of 1934; Memorandum to President; Hartley Withers; Eustace Seligman Article; Alexander Sachs Article

Dates: created: 1903-1956

Securities Act and Exchange Bill, 1934-1935

 File — Box: 6, Folder: 2
Identifier: Folder 2
Scope and Contents

Folder subdivisions: N.Y.S.E. Bulletin; I.B.A.; Greene Memorandum (Sullivan & Cromwell); Accountant Report; Twentieth Century Fund; George May Article; I.B.A. Memorandum; Association of Stock Exchange Firms; Frank Altschul; Richard Whitney

Dates: created: 1903-1956

Securities Act and Exchange Bill, 1934-1935

 File — Box: 6, Folder: 3
Identifier: Folder 3
Scope and Contents

Folder subdivisions: New York Stock Exchange; CURB Exhange; Chicago Stock Exchange; Baltimore Stock Exchange; Brookmire; U.S. Chamber Commerce; Balto. Assoc. Commerce; Committee for Nation; Memo Given to Tom Smith (Treasury); Comment re H.R. 8720; Winfeld Riefler; “Puts and Calls” (Follette & Filer)

Dates: created: 1903-1956

Securities Act and Exchange Bill, 1934-1935

 File — Box: 6, Folder: 4
Identifier: Folder 4
Scope and Contents

Folder subdivisions: Oliver J. Troster & N.Y. Security Dealers; Bulwinkle Bill; G. Hermann Kinnicutt (Investment House Group); Nat’l Securities Exch. Act - H.R. 8720; Accounting Standards; Boston Stock Exchange

Dates: created: 1903-1956

Securities Act and Exchange Bill, 1934-1935

 File — Box: 6, Folder: 5
Identifier: Folder 5
Scope and Contents

Folder subdivisions: Final Bill; Summary of Securities Exchange Act; Judge Burns Speech (May 25, 1935); “Planned Economy for Wall Street”

Dates: created: 1903-1956

Export-Import Bank, 1932-1934

 File — Box: 6, Folder: 6
Identifier: Folder 6
Scope and Contents From the Collection: The John M. Hancock Papers, 1932-1956, consist primarily of records related to Hancock’s service to the United States government. Most of the records were organized into three-ring binders either by Hancock or his secretarial staff. The binder contents, unless otherwise indicated, have been reorganized into folders. Box 9 was eliminated during this reorganization. Many of the documents relate to the United Nations Atomic Energy Commission (UNAEC), which was formed in 1946 following the very...
Dates: created: 1903-1956

Export-Import Bank, 1932-1934

 File — Box: 6, Folder: 7
Identifier: Folder 7
Scope and Contents From the Collection: The John M. Hancock Papers, 1932-1956, consist primarily of records related to Hancock’s service to the United States government. Most of the records were organized into three-ring binders either by Hancock or his secretarial staff. The binder contents, unless otherwise indicated, have been reorganized into folders. Box 9 was eliminated during this reorganization. Many of the documents relate to the United Nations Atomic Energy Commission (UNAEC), which was formed in 1946 following the very...
Dates: created: 1903-1956

Committee on Atomic Energy, Carnegie Endowment for International Peace, 1946

 File — Box: 6, Folder: 8
Identifier: Folder 8
Scope and Contents From the Collection: The John M. Hancock Papers, 1932-1956, consist primarily of records related to Hancock’s service to the United States government. Most of the records were organized into three-ring binders either by Hancock or his secretarial staff. The binder contents, unless otherwise indicated, have been reorganized into folders. Box 9 was eliminated during this reorganization. Many of the documents relate to the United Nations Atomic Energy Commission (UNAEC), which was formed in 1946 following the very...
Dates: created: 1903-1956

Committee on Atomic Energy, Carnegie Endowment for International Peace, 1946

 File — Box: 6, Folder: 9
Identifier: Folder 9
Scope and Contents From the Collection: The John M. Hancock Papers, 1932-1956, consist primarily of records related to Hancock’s service to the United States government. Most of the records were organized into three-ring binders either by Hancock or his secretarial staff. The binder contents, unless otherwise indicated, have been reorganized into folders. Box 9 was eliminated during this reorganization. Many of the documents relate to the United Nations Atomic Energy Commission (UNAEC), which was formed in 1946 following the very...
Dates: created: 1903-1956

Army Industrial College, 1945

 File — Box: 6, Folder: 10
Identifier: Folder 10
Scope and Contents From the Collection: The John M. Hancock Papers, 1932-1956, consist primarily of records related to Hancock’s service to the United States government. Most of the records were organized into three-ring binders either by Hancock or his secretarial staff. The binder contents, unless otherwise indicated, have been reorganized into folders. Box 9 was eliminated during this reorganization. Many of the documents relate to the United Nations Atomic Energy Commission (UNAEC), which was formed in 1946 following the very...
Dates: created: 1903-1956