SEC Filings for COHEN & STEERS TOTAL RETURN REALTY FUND INC (RFI)

Last updated: 2026-03-13 13:10 UTC | Total filings: 498

Browse the latest SEC filings and forms submitted by COHEN & STEERS TOTAL RETURN REALTY FUND INC (RFI). Access annual reports, quarterly statements, and other official disclosures.

View Insider Transactions for COHEN & STEERS TOTAL RETURN REALTY FUND INC (RFI).

Search Company Filings →
Form Filing Date Description Link
N-CEN March 13, 2026 - View Document
N-CSR March 6, 2026 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P Feb. 26, 2026 - View Document
5 Feb. 12, 2026 5 View Document
5 Feb. 12, 2026 5 View Document
5 Feb. 12, 2026 5 View Document
5 Feb. 12, 2026 5 View Document
5 Feb. 12, 2026 5 View Document
3 Dec. 11, 2025 3 View Document
NPORT-P Nov. 26, 2025 - View Document
SCHEDULE 13G/A Nov. 7, 2025 - View Document
N-CSRS Sept. 5, 2025 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-PX Aug. 29, 2025 - View Document
NPORT-P Aug. 28, 2025 - View Document
NPORT-P May 29, 2025 - View Document
N-CEN March 12, 2025 - View Document
N-CSR March 7, 2025 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 5, 2025 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
NPORT-P Feb. 28, 2025 - View Document
40-17G Feb. 28, 2025 COHEN & STEERS View Document
5 Feb. 11, 2025 5 View Document
5 Feb. 11, 2025 5 View Document
5 Feb. 11, 2025 5 View Document
5 Feb. 11, 2025 5 View Document
4 Dec. 23, 2024 4 View Document
NPORT-P Nov. 27, 2024 - View Document
N-CSRS Sept. 5, 2024 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P Aug. 28, 2024 - View Document
N-PX Aug. 19, 2024 - View Document
NPORT-P May 30, 2024 - View Document
3 April 25, 2024 3 View Document
N-CEN March 13, 2024 - View Document
N-CSR March 8, 2024 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 6, 2024 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
40-17G March 5, 2024 COHEN & STEERS View Document
NPORT-P Feb. 28, 2024 - View Document
5 Feb. 13, 2024 5 View Document
5 Feb. 13, 2024 5 View Document
5 Feb. 13, 2024 5 View Document
5 Feb. 13, 2024 5 View Document
3 Feb. 9, 2024 3 View Document
SC 13G/A Feb. 9, 2024 MS AMENDMENT View Document
NPORT-P Nov. 28, 2023 - View Document
4 Sept. 6, 2023 FORM 4 SUBMISSION View Document
N-CSRS Sept. 1, 2023 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-PX Aug. 30, 2023 BRD_0000891290_6J1_2023.TXT View Document
NPORT-P Aug. 29, 2023 - View Document
CORRESP Aug. 2, 2023 - View Document
4 July 10, 2023 FORM 4 SUBMISSION View Document
NPORT-P May 30, 2023 - View Document
8-K March 21, 2023 8-K View Document
N-CEN March 15, 2023 - View Document
N-CSR March 8, 2023 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 6, 2023 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
NPORT-P Feb. 28, 2023 - View Document
5 Feb. 14, 2023 FORM 5 SUBMISSION View Document
5 Feb. 14, 2023 FORM 5 SUBMISSION View Document
5 Feb. 14, 2023 FORM 5 SUBMISSION View Document
5 Feb. 14, 2023 FORM 5 SUBMISSION View Document
SC 13G Feb. 9, 2023 MS INITIAL View Document
SC 13G/A Feb. 6, 2023 AMENDED SCHEDULE 13G View Document
40-17G Feb. 6, 2023 COHEN & STEERS View Document
4 Dec. 28, 2022 FORM 4 SUBMISSION View Document
POS EX Dec. 1, 2022 POS EX View Document
NPORT-P Nov. 29, 2022 - View Document
4 Oct. 6, 2022 FORM 4 SUBMISSION View Document
N-CSRS Sept. 7, 2022 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P Aug. 26, 2022 - View Document
N-PX Aug. 23, 2022 BRD_6J1_0000891290_2022.TXT View Document
NPORT-P May 31, 2022 - View Document
N-CEN March 15, 2022 - View Document
DEF 14A March 10, 2022 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
N-CSR March 4, 2022 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P March 1, 2022 - View Document
5 Feb. 10, 2022 FORM 5 SUBMISSION View Document
5 Feb. 10, 2022 FORM 5 SUBMISSION View Document
5 Feb. 8, 2022 FORM 5 SUBMISSION View Document
SC 13G/A Jan. 20, 2022 AMENDED SCHEDULE 13G View Document
40-17G Jan. 14, 2022 COHEN & STEERS View Document
3 Dec. 28, 2021 FORM 3 SUBMISSION View Document
4 Dec. 21, 2021 FORM 4 SUBMISSION View Document
NPORT-P Nov. 26, 2021 - View Document
N-CSRS Sept. 3, 2021 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-PX Aug. 30, 2021 BRD6J1_0000891290_2021.TXT View Document
NPORT-P Aug. 27, 2021 - View Document
NPORT-P June 1, 2021 - View Document
4 April 1, 2021 PRIMARY DOCUMENT View Document
3 March 16, 2021 PRIMARY DOCUMENT View Document
N-CEN March 15, 2021 - View Document
DEF 14A March 9, 2021 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
N-CSR March 8, 2021 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P March 1, 2021 - View Document
5 Feb. 9, 2021 FORM 5 SUBMISSION View Document
5 Feb. 9, 2021 PRIMARY DOCUMENT View Document
5 Feb. 9, 2021 PRIMARY DOCUMENT View Document
40-17G Feb. 3, 2021 COHEN & STEERS View Document
SC 13G/A Jan. 21, 2021 AMENDED SCHEDULE 13G View Document
5 Jan. 19, 2021 FORM 5 SUBMISSION View Document
3 Dec. 14, 2020 PRIMARY DOCUMENT View Document
NPORT-P Nov. 25, 2020 - View Document
N-CSRS Sept. 3, 2020 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NPORT-P Aug. 27, 2020 - View Document
4 Aug. 20, 2020 PRIMARY DOCUMENT View Document
N-PX Aug. 19, 2020 - View Document
4 July 15, 2020 PRIMARY DOCUMENT View Document
CORRESP June 15, 2020 - View Document
NPORT-P May 29, 2020 - View Document
DEFA14A April 27, 2020 COHEN & STEERS CLOSED END FUNDS View Document
DEFA14A April 21, 2020 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
N-CEN March 16, 2020 - View Document
N-CSR March 6, 2020 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 5, 2020 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
NPORT-P Feb. 28, 2020 - View Document
4 Feb. 13, 2020 PRIMARY DOCUMENT View Document
5 Feb. 13, 2020 PRIMARY DOCUMENT View Document
5 Feb. 12, 2020 PRIMARY DOCUMENT View Document
5 Feb. 12, 2020 PRIMARY DOCUMENT View Document
SC 13G/A Feb. 3, 2020 AMENDED SCHEDULE 13G View Document
40-17G Jan. 15, 2020 COHEN & STEERS View Document
3 Dec. 30, 2019 PRIMARY DOCUMENT View Document
NPORT-P Nov. 27, 2019 - View Document
3 Oct. 9, 2019 PRIMARY DOCUMENT View Document
N-CSRS Sept. 5, 2019 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-PX Aug. 8, 2019 BRD6J1_0000891290_2019 View Document
NPORT-EX May 30, 2019 - View Document
N-CEN March 15, 2019 - View Document
N-CSR March 11, 2019 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 6, 2019 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
40-17G Feb. 22, 2019 COHEN & STEERS View Document
3 Feb. 13, 2019 PRIMARY DOCUMENT View Document
3 Feb. 12, 2019 PRIMARY DOCUMENT View Document
5 Feb. 7, 2019 PRIMARY DOCUMENT View Document
5 Feb. 7, 2019 PRIMARY DOCUMENT View Document
5 Feb. 7, 2019 PRIMARY DOCUMENT View Document
5 Feb. 7, 2019 PRIMARY DOCUMENT View Document
SC 13G/A Feb. 4, 2019 AMENDED SCHEDULE 13G View Document
40-17G Jan. 8, 2019 COHEN & STEERS View Document
N-Q Nov. 21, 2018 COHEN & STEERS TOTAL RETURN REALTY FUND INC View Document
N-CSRS Sept. 6, 2018 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-PX Aug. 3, 2018 BRD6J1_0000891290 View Document
N-Q May 25, 2018 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-CSR March 9, 2018 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
DEF 14A March 5, 2018 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
NSAR-B March 1, 2018 TOTAL RETURN REALTY FUND, INC. NSAR View Document
5 Feb. 14, 2018 PRIMARY DOCUMENT View Document
5 Feb. 14, 2018 PRIMARY DOCUMENT View Document
5 Feb. 13, 2018 PRIMARY DOCUMENT View Document
5 Feb. 12, 2018 PRIMARY DOCUMENT View Document
40-17G Jan. 29, 2018 COHEN & STEERS View Document
SC 13G/A Jan. 17, 2018 AMENDED SCHEDULE 13G View Document
SC 13G/A Dec. 8, 2017 AMENDED SCHEDULE 13G View Document
N-Q Nov. 28, 2017 N-Q View Document
3 Sept. 21, 2017 PRIMARY DOCUMENT View Document
N-CSRS Sept. 7, 2017 N-CSRS View Document
NSAR-A Aug. 29, 2017 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. NSAR View Document
N-PX Aug. 21, 2017 BRD6J1_0000891290_2017.TXT View Document
5 July 21, 2017 PRIMARY DOCUMENT View Document
4 July 14, 2017 PRIMARY DOCUMENT View Document
40-17G June 12, 2017 COHEN & STEERS (CLOSED END FUNDS) View Document
N-Q May 26, 2017 N-Q View Document
4 May 12, 2017 PRIMARY DOCUMENT View Document
N-CSR March 9, 2017 N-CSR View Document
DEF 14A March 3, 2017 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
NSAR-B March 1, 2017 - View Document
5 Feb. 17, 2017 PRIMARY DOCUMENT View Document
5 Feb. 15, 2017 PRIMARY DOCUMENT View Document
5 Feb. 10, 2017 PRIMARY DOCUMENT View Document
4 Feb. 10, 2017 PRIMARY DOCUMENT View Document
SC 13G/A Jan. 12, 2017 AMENDED SCHEDULE 13G View Document
N-Q Nov. 23, 2016 N-Q View Document
4 Sept. 28, 2016 PRIMARY DOCUMENT View Document
N-CSRS Sept. 8, 2016 N-CSRS View Document
NSAR-A Aug. 29, 2016 - View Document
N-PX Aug. 5, 2016 BRD6J1_0000891290 View Document
N-Q May 26, 2016 N-Q View Document
3 April 13, 2016 PRIMARY DOCUMENT View Document
3 April 13, 2016 PRIMARY DOCUMENT View Document
3 April 6, 2016 PRIMARY DOCUMENT View Document
3 April 1, 2016 PRIMARY DOCUMENT View Document
3 March 31, 2016 PRIMARY DOCUMENT View Document
3 March 31, 2016 PRIMARY DOCUMENT View Document
4 March 10, 2016 PRIMARY DOCUMENT View Document
N-CSR March 4, 2016 N-CSR View Document
DEF 14A March 3, 2016 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT View Document
DEFA14A March 3, 2016 COHEN & STEERS CLOSED-END JOINT PROXY STATEMENT--ADDITIONAL MATERIALS View Document
40-17G March 1, 2016 COHEN & STEERS (CLOSED END FUNDS) View Document
NSAR-B Feb. 29, 2016 - View Document
5 Feb. 16, 2016 PRIMARY DOCUMENT View Document
5 Feb. 16, 2016 PRIMARY DOCUMENT View Document
SC 13G/A Jan. 12, 2016 AMENDED SCHEDULE 13G View Document
N-Q Nov. 25, 2015 N-Q View Document
3 Oct. 13, 2015 PRIMARY DOCUMENT View Document
3 Oct. 9, 2015 PRIMARY DOCUMENT View Document
4 Sept. 18, 2015 PRIMARY DOCUMENT View Document
N-CSRS Sept. 4, 2015 N-CSR View Document
NSAR-A Aug. 28, 2015 - View Document
N-PX Aug. 4, 2015 BRD6J1_0000891290 View Document
SC 13G/A July 10, 2015 AMENDED SCHEDULE 13G View Document
N-Q May 27, 2015 N-Q View Document
DEFA14A March 6, 2015 COHEN & STEERS JOINT PROXY STATEMENT View Document
DEF 14A March 6, 2015 COHEN & STEERS JOINT PROXY STATEMENT View Document
3 March 5, 2015 PRIMARY DOCUMENT View Document
N-CSR March 2, 2015 N-CSR View Document
NSAR-B Feb. 27, 2015 - View Document
PRE 14A Feb. 26, 2015 COHEN & STEERS JOINT PROXY STATEMENT View Document
4 Feb. 17, 2015 PRIMARY DOCUMENT View Document
5 Feb. 12, 2015 PRIMARY DOCUMENT View Document
5 Feb. 11, 2015 PRIMARY DOCUMENT View Document
SC 13G/A Feb. 2, 2015 AMENDED SCHEDULE 13G View Document
40-17G Jan. 16, 2015 COHEN & STEERS (CLOSED END FUNDS) View Document
4 Dec. 15, 2014 PRIMARY DOCUMENT View Document
N-Q Nov. 25, 2014 N-Q View Document
4 Nov. 19, 2014 PRIMARY DOCUMENT View Document
CORRESP Oct. 22, 2014 - View Document
SC 13G/A Oct. 10, 2014 AMENDED SCHEDULE 13G View Document
N-CSRS Sept. 5, 2014 N-CSRS View Document
NSAR-A Aug. 29, 2014 - View Document
N-PX Aug. 8, 2014 BRD6J10000891290 View Document
POS EX June 23, 2014 COHEN & STEERS TOTAL RETURN REALTY FUND INC View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
4 June 18, 2014 PRIMARY DOCUMENT View Document
N-Q May 23, 2014 N-Q View Document
425 April 1, 2014 COHEN & STEERS TOTAL RETURN REALTY FUND INC View Document
N-CSR March 7, 2014 N-CSR View Document
DEFA14A March 5, 2014 DEFINITIVE ADDITIONAL MATERIALS View Document
DEF 14A March 5, 2014 COHEN & STEERS JOINT PROXY STATEMENT View Document
NSAR-B March 3, 2014 - View Document
425 Feb. 26, 2014 COHEN & STEERS TOTAL RETURN REALTY FUND INC View Document
497 Feb. 25, 2014 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
EFFECT Feb. 18, 2014 - View Document
5 Feb. 13, 2014 PRIMARY DOCUMENT View Document
5 Feb. 13, 2014 PRIMARY DOCUMENT View Document
CORRESP Feb. 12, 2014 - View Document
N-14 8C/A Feb. 12, 2014 COHEN & STEERS TOTAL RETURN REALTY FUND, INC View Document
5 Feb. 12, 2014 PRIMARY DOCUMENT View Document
CORRESP Feb. 12, 2014 - View Document
SC 13G/A Feb. 10, 2014 ST MSSB EXIT View Document
CORRESP Feb. 6, 2014 - View Document
SC 13G/A Jan. 21, 2014 AMENDED SCHEDULE 13G View Document
40-17G Jan. 17, 2014 COHEN & STEERS JOINT INSURED FIDELITY BOND (CLOSED) View Document
N-14 8C Dec. 27, 2013 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-Q Nov. 26, 2013 N-Q View Document
NSAR-A Aug. 28, 2013 - View Document
N-CSRS Aug. 27, 2013 N-CSRS View Document
N-PX Aug. 5, 2013 BRD6J10000891290 View Document
40-17G July 3, 2013 COHEN & STEERS JOINT INSURED FIDELITY BOND View Document
N-Q May 28, 2013 N-Q View Document
DEF 14A March 14, 2013 COHEN & STEERS 2013 JOINT PROXY STATEMENT View Document
DEFA14A March 14, 2013 DEFINITIVE ADDITIONAL MATERIALS View Document
N-CSR March 8, 2013 N-CSR View Document
NSAR-B March 1, 2013 ASNWER FILE View Document
SC 13G Feb. 14, 2013 ST MSSB INITIAL View Document
5 Feb. 14, 2013 PRIMARY DOCUMENT View Document
5 Feb. 14, 2013 PRIMARY DOCUMENT View Document
5 Feb. 13, 2013 PRIMARY DOCUMENT View Document
SC 13G Jan. 29, 2013 SCHEDULE 13G View Document
N-Q Nov. 28, 2012 N-Q View Document
4 Oct. 4, 2012 PRIMARY DOCUMENT View Document
N-CSRS Sept. 4, 2012 N-CSRS View Document
NSAR-A Aug. 29, 2012 ANSWER FILE View Document
N-PX Aug. 10, 2012 BRD6J10000891290.TXT View Document
40-17G Aug. 9, 2012 COHEN & STEERS FIDELITY BOND View Document
N-Q May 25, 2012 N-Q View Document
DEFA14A March 23, 2012 DEFINITIVE ADDITIONAL MATERIALS View Document
3 March 22, 2012 PRIMARY DOCUMENT View Document
DEFA14A March 14, 2012 DEFINITIVE ADDITIONAL MATERIALS View Document
DEF 14A March 14, 2012 COHEN & STEERS 2012 JOINT PROXY STATEMENT View Document
N-CSR March 8, 2012 N-CSR View Document
4 March 6, 2012 PRIMARY DOCUMENT View Document
NSAR-B Feb. 29, 2012 ANSWER FILE View Document
5 Feb. 14, 2012 PRIMARY DOCUMENT View Document
5 Feb. 14, 2012 PRIMARY DOCUMENT View Document
5 Feb. 10, 2012 PRIMARY DOCUMENT View Document
4 Dec. 28, 2011 PRIMARY DOCUMENT View Document
4 Dec. 27, 2011 PRIMARY DOCUMENT View Document
N-Q Nov. 29, 2011 N-Q View Document
APP WD/A Nov. 28, 2011 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
APP WD Nov. 28, 2011 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
40-APP Nov. 16, 2011 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-CSRS Sept. 1, 2011 N-CSRS View Document
NSAR-A Aug. 26, 2011 ANSWER FILE View Document
N-PX Aug. 25, 2011 BRD6J10000891290.TXT View Document
40-17G July 14, 2011 COHEN & STEERS FIDELITY BOND View Document
CORRESP June 29, 2011 - View Document
3 June 17, 2011 PRIMARY DOCUMENT View Document
N-Q May 27, 2011 N-Q View Document
DEF 14A March 16, 2011 COHEN & STEERS 2011 JOINT PROXY STATEMENT View Document
DEFA14A March 16, 2011 COHEN & STEERS 2011 JOINT PROXY STATEMENT View Document
N-CSR March 8, 2011 N-CSR View Document
NSAR-B March 1, 2011 ANSWER FILE View Document
5 Feb. 11, 2011 PRIMARY DOCUMENT View Document
5 Feb. 11, 2011 PRIMARY DOCUMENT View Document
5 Feb. 11, 2011 PRIMARY DOCUMENT View Document
N-Q Nov. 24, 2010 N-Q View Document
4 Oct. 7, 2010 PRIMARY DOCUMENT View Document
40-17G Sept. 13, 2010 FIDELITY BOND OF C&S CLOSED-END FUNDS View Document
N-CSRS Sept. 3, 2010 N-CSRS View Document
NSAR-A Aug. 30, 2010 ANSWER FILE View Document
N-PX Aug. 18, 2010 BRD6J10000891290.TXT View Document
N-Q June 1, 2010 N-Q View Document
4 May 4, 2010 PRIMARY DOCUMENT View Document
4 April 14, 2010 PRIMARY DOCUMENT View Document
4 April 7, 2010 PRIMARY DOCUMENT View Document
4 April 6, 2010 PRIMARY DOCUMENT View Document
DEF 14A March 30, 2010 COHEN & STEERS 2010 JOINT PROXY STATEMENT View Document
DEFA14A March 30, 2010 COHEN & STEERS 2010 JOINT PROXY STATEMENT View Document
4 March 19, 2010 PRIMARY DOCUMENT View Document
N-CSR March 8, 2010 N-CSR View Document
NSAR-B Feb. 26, 2010 ANSWER FILE View Document
5 Feb. 12, 2010 PRIMARY DOCUMENT View Document
5 Feb. 12, 2010 PRIMARY DOCUMENT View Document
5 Feb. 12, 2010 PRIMARY DOCUMENT View Document
N-Q Nov. 23, 2009 N-Q View Document
NSAR-A Aug. 28, 2009 ANSWER FILE View Document
N-CSRS Aug. 28, 2009 N-CSRS View Document
N-PX Aug. 21, 2009 - View Document
40-17G Aug. 3, 2009 FIDELITY BOND OF C&S CLOSED-END FUNDS View Document
N-Q May 28, 2009 N-Q View Document
DEF 14A March 13, 2009 COHEN AND STEERS 2009 JOINT PROXY STATEMENT View Document
DEFA14A March 13, 2009 COHEN & STEERS 2009 JOINT PROXY STATEMENT View Document
N-CSR March 6, 2009 N-CSR View Document
NSAR-B Feb. 27, 2009 ANSWER FILE View Document
5 Feb. 13, 2009 PRIMARY DOCUMENT View Document
5 Feb. 13, 2009 PRIMARY DOCUMENT View Document
5 Feb. 13, 2009 PRIMARY DOCUMENT View Document
5 Feb. 13, 2009 PRIMARY DOCUMENT View Document
5 Feb. 12, 2009 PRIMARY DOCUMENT View Document
N-Q Nov. 26, 2008 N-Q View Document
NSAR-A Aug. 28, 2008 ANSWER FILE View Document
N-CSRS Aug. 27, 2008 N-CSRS View Document
N-PX Aug. 22, 2008 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
40-17G Aug. 14, 2008 JOINT INSURED FIDELITY BOND FOR COHEN & STEERS CLOSED END FUNDS View Document
40-APP/A July 21, 2008 AUTO-GENERATED PAPER DOCUMENT View Document
N-Q May 30, 2008 N-Q View Document
DEF 14A March 7, 2008 COHEN AND STEERS 2008 JOINT PROXY STATEMENT View Document
N-CSR March 3, 2008 N-CSR View Document
NSAR-B Feb. 29, 2008 ANSWER FILE View Document
5 Feb. 14, 2008 PRIMARY DOCUMENT View Document
5 Feb. 14, 2008 PRIMARY DOCUMENT View Document
5 Feb. 14, 2008 PRIMARY DOCUMENT View Document
5 Feb. 14, 2008 PRIMARY DOCUMENT View Document
5 Feb. 13, 2008 PRIMARY DOCUMENT View Document
8-K Jan. 9, 2008 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-Q Nov. 29, 2007 N-Q View Document
40-17G Oct. 5, 2007 JOINT INSURED FIDELITY BOND View Document
3 Oct. 1, 2007 PRIMARY DOCUMENT View Document
NSAR-A Aug. 29, 2007 ANSWER FILE View Document
N-CSRS Aug. 29, 2007 N-CSRS View Document
N-PX Aug. 23, 2007 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
N-Q May 30, 2007 N-Q View Document
40-6C/A April 5, 2007 AUTO-GENERATED PAPER DOCUMENT View Document
DEF 14A March 15, 2007 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NSAR-B March 1, 2007 ANSWER FILE View Document
N-CSR Feb. 28, 2007 CERTIFIED ANNUAL SHAREHOLDER REPORT View Document
5 Jan. 18, 2007 PRIMARY DOCUMENT View Document
5 Jan. 18, 2007 PRIMARY DOCUMENT View Document
5 Jan. 18, 2007 PRIMARY DOCUMENT View Document
5 Jan. 18, 2007 PRIMARY DOCUMENT View Document
5 Jan. 18, 2007 PRIMARY DOCUMENT View Document
3 Dec. 12, 2006 PRIMARY DOCUMENT View Document
N-Q Nov. 20, 2006 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
4 Nov. 20, 2006 PRIMARY DOCUMENT View Document
4 Oct. 26, 2006 PRIMARY DOCUMENT View Document
40-17G Sept. 20, 2006 JOINT INSURED FIDELITY BOND View Document
N-CSRS Aug. 28, 2006 CERTIFIED SEMI-ANNUAL SHAREHOLDER REPORT View Document
N-PX Aug. 25, 2006 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
NSAR-A Aug. 24, 2006 ANSWER FILE View Document
N-Q May 26, 2006 QUARTERLY SCHEDULE OF PORTFOLIO HOLDINGS View Document
DEF 14A March 17, 2006 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
3 March 8, 2006 PRIMARY DOCUMENT View Document
3 March 8, 2006 PRIMARY DOCUMENT View Document
N-CSR March 6, 2006 CERTIFIED ANNUAL SHAREHOLDER REPORT View Document
NSAR-B/A March 2, 2006 ANSWER FILE View Document
NSAR-B March 1, 2006 ANSWER FILE View Document
5 Jan. 24, 2006 PRIMARY DOCUMENT View Document
5 Jan. 23, 2006 PRIMARY DOCUMENT View Document
5 Jan. 23, 2006 PRIMARY DOCUMENT View Document
N-Q Nov. 17, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
4 Oct. 6, 2005 PRIMARY DOCUMENT View Document
3 Sept. 20, 2005 PRIMARY DOCUMENT View Document
NSAR-A Aug. 26, 2005 ANSWER FILE View Document
40-17G Aug. 26, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-PX Aug. 24, 2005 COHEN & STEERS TOTAL RETURN REALTY View Document
N-CSRS Aug. 23, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
3 July 15, 2005 PRIMARY DOCUMENT View Document
3 July 15, 2005 PRIMARY DOCUMENT View Document
3 July 15, 2005 PRIMARY DOCUMENT View Document
N-Q May 27, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
N-30B-2 May 23, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
40-17G April 20, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
DEF 14A March 18, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
4 March 10, 2005 PRIMARY DOCUMENT View Document
N-CSR March 9, 2005 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
4 March 9, 2005 PRIMARY DOCUMENT View Document
NSAR-B March 7, 2005 ANSWER FILE View Document
NT-NSAR March 2, 2005 - View Document
4 Feb. 28, 2005 PRIMARY DOCUMENT View Document
5 Feb. 9, 2005 PRIMARY DOCUMENT View Document
3/A Feb. 9, 2005 PRIMARY DOCUMENT View Document
5 Feb. 9, 2005 PRIMARY DOCUMENT View Document
40-6C Jan. 3, 2005 AUTO-GENERATED PAPER DOCUMENT View Document
N-Q Nov. 29, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-30B-2 Nov. 17, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
3 Nov. 5, 2004 PRIMARY DOCUMENT View Document
3 Nov. 5, 2004 PRIMARY DOCUMENT View Document
4 Sept. 10, 2004 PRIMARY DOCUMENT View Document
N-PX Aug. 30, 2004 FORM N-PX View Document
NSAR-A Aug. 26, 2004 ANSWER FILE View Document
3 Aug. 24, 2004 PRIMARY DOCUMENT View Document
N-CSRS Aug. 24, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
40-6C June 17, 2004 AUTO-GENERATED PAPER DOCUMENT View Document
N-30B-2 May 6, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
4 April 13, 2004 PRIMARY DOCUMENT View Document
DEF 14A March 18, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
3 March 12, 2004 PRIMARY DOCUMENT View Document
N-CSR March 1, 2004 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
NSAR-B Feb. 25, 2004 ANSWER FILE View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
5 Jan. 27, 2004 PRIMARY DOCUMENT View Document
N-30B-2 Nov. 6, 2003 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-CSRS Aug. 20, 2003 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
40-17G Aug. 20, 2003 AUTO-GENERATED PAPER DOCUMENT View Document
NSAR-A Aug. 13, 2003 ANSWER FILE View Document
N-30B-2 April 29, 2003 COHEN & STEERS TOTAL RETURN REALTY View Document
DEF 14A March 18, 2003 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-CSR Feb. 26, 2003 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
NSAR-B Feb. 25, 2003 ANSWER FILE View Document
5 Feb. 3, 2003 - View Document
4 Jan. 23, 2003 - View Document
N-30B-2 Nov. 6, 2002 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
40-17G Sept. 25, 2002 AUTO-GENERATED PAPER DOCUMENT View Document
NSAR-A Aug. 14, 2002 ANSWER FILE View Document
N-30D Aug. 2, 2002 COHEN & STEERS View Document
N-30B-2 May 8, 2002 COHEN & STEERS TOTAL RETURN REALTY FUND N-30B-2 View Document
DEF 14A March 19, 2002 COHEN & STEERS TOTAL RETURN REALTY FUND DEF 14A View Document
NSAR-B/A Feb. 26, 2002 ANSWER FILE View Document
NSAR-B Feb. 25, 2002 ANSWER FILE View Document
N-30D Feb. 20, 2002 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
N-30B-2 Nov. 5, 2001 COHEN & STEERS TOTAL RETURN REALTY FUND N-30B-2 View Document
NSAR-A Aug. 28, 2001 ANSWER FILE View Document
N-30D Aug. 3, 2001 COHEN & STEERS TOTAL RETURN REALTY FUND N-30D View Document
N-14MEF May 31, 2001 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
N-30B-2 May 7, 2001 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. View Document
497 April 10, 2001 COHEN AND STEERS TOTAL RETURN View Document
UNDER April 6, 2001 COHEN & STEERS TOTAL RETURN REALTY FUND View Document
N-14 8C/A April 2, 2001 COHEN AND STEERS TOTAL RETURN View Document
N-14 8C March 2, 2001 COHEN AND STEERS TOTAL RETURN View Document
NSAR-B Feb. 26, 2001 N-SAR (6.1) View Document
N-30D Feb. 23, 2001 COHEN AND STEERS TOTAL RETURN REALTY FUND A/R View Document
N-30B-2 Oct. 30, 2000 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
NSAR-A Aug. 25, 2000 N-SAR (6.1) View Document
N-30D Aug. 9, 2000 COHEN AND STEERS TOTAL RETURN View Document
DEF 14A May 12, 2000 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. N&PS View Document
N-30B-2 April 26, 2000 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
NSAR-B Feb. 23, 2000 N-SAR (6.1) View Document
N-30D Feb. 16, 2000 COHEN AND STEERS TOTAL RETURN View Document
N-30B-2 Nov. 4, 1999 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
NSAR-A Aug. 25, 1999 N-SAR (6.1) View Document
N-30D Aug. 11, 1999 COHEN AND STEERS TOTAL RETURN View Document
N-30B-2 May 4, 1999 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
DEF 14A March 24, 1999 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. N&PS View Document
NSAR-B Feb. 25, 1999 N-SAR (3.0.A) View Document
N-30D Feb. 22, 1999 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. A/R View Document
N-30B-2 Oct. 28, 1998 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
NSAR-A Aug. 26, 1998 N-SAR (3.0.A) View Document
N-30D Aug. 17, 1998 COHEN AND STEERS TOTAL RETURN REALTY FUND, View Document
N-30B-2 May 8, 1998 COHEN AND STEERS TOTAL RETURN REALTY FUND Q/R View Document
DEF 14A March 20, 1998 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. N&PS View Document
NSAR-B Feb. 27, 1998 N-SAR (3.0.A) View Document
N-30D Feb. 27, 1998 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. A/R View Document
N-30B-2 Nov. 10, 1997 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. Q/R View Document
NSAR-A Aug. 27, 1997 N-SAR (3.0.A) View Document
N-30D Aug. 26, 1997 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. SAR View Document
N-30B-2 May 13, 1997 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. Q/R View Document
N-30D April 2, 1997 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. A/R View Document
DEF 14A April 2, 1997 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. DEF 14A View Document
NSAR-B March 3, 1997 N-SAR (3.0.A) View Document
N-30B-2 Nov. 19, 1996 COHEN AND STEERS TOTAL RETURN REALTY FUND, INC. Q/R View Document
NSAR-A Aug. 27, 1996 N-SAR (3.0.A) View Document
N-30D Aug. 22, 1996 COHEN AND STEERS TOTAL RETURN FUND, INC. S/A/R View Document
N-30B-2 May 13, 1996 COHEN AND STEERS TOTAL RETURN FUND, INC. Q/R View Document
DEF 14A March 18, 1996 COHEN & STEERS TOTAL RETURN REALTY FUND, INC. DEF 14A View Document
NSAR-B Feb. 27, 1996 N-SAR (3.0.A) View Document
N-30D Feb. 26, 1996 COHEN AND STEERS TOTAL RETURN FUND, INC. A/R View Document
NSAR-A Aug. 25, 1995 N-SAR (3.0.A) View Document
NSAR-B Feb. 28, 1995 N-SAR (3.0.A) View Document