Annual statement

([Bridgeport, Conn. :  s.n.]  )

Tools


 

Jump to page:

Table of Contents

  1941: Cover  



Lli
 

RAYBESTOS-MANHATTAN, Inc.

President's Letter

March 10, 1942

Annual
Statement

December 31,
1941
 

Directors

ROBERT   ABBOTT

ROBERT   W.   ATKINS

F.   L.   CURTIS

R.   B.   DAVIS

J.   R.   DILLON

W.   H.   DUNN

CLIFFORD   HEMPHILL

E.   G.   HINES

E.   H.   JEFFORDS

J.   H.   MERRELL

J.   F.   D.   ROHRBACH

SUMNER   SIMPSON

HARRY   E.   SMITH

GEO.   R.   WEBER

S.   R.   ZIMMERMAN
 

RAYBESTOS-MANHATTAN, Inc.

President's Letter

March 10, 1942

Annual
Statement

December 31,
1941
 

Officers

SUMNER   SIMPSON   .
J.   F.   D.   ROHRBACH
 

S. R. ZIMMERMAN
GEO. R. WEBER . .
J.   H.   MERRELL .     .
 

. President
Vice-Pfesident
Vice-President
Vice-President
Vice-President
F. L. CURTIS Vice-President and Treasurer
W. H. DUNN. Secretary and Comptroller
C. T. YOUNG. . . Assistant Secretary
GEO. W. HUDSON . Assistant Secretary
W. R. McCAULEY . Assistant Seaetary
E. H. JEFFORDS . . Assistant Secretary
C. E. CUMMINGS . Assistant Secretary
HARRY E. SMITH     .   Assistant Secretary
  1941: Cover