Dickey Chapelle Papers, 1933-1967

Container Title
Series: Paper Mills
Subseries: Marathon Corporation
Administrative Materials
General
Box   273
Folder   1
1951
Box   273
Folder   2
1952
Box   273
Folder   3
1954-1955
Box   273
Folder   4
Organization, 1951
Box   273
Folder   5
Alberts, E. 0., 1952
Annual Reports, 1951-1952
Box   273
Folder   6
Comments
Box   273
Folder   7
Reports
Box   273
Folder   8
Ashland Division, 1946; 1951-1955
Box   274
Folder   1
Below, Emmett W., 1951-1955
Box   274
Folder   2
Broeren, Frank L., 1946; 1951-1955
Canadian Division
Box   274
Folder   3
1951 January-September
Box   274
Folder   4
1951 October-1954 April
Box   274
Folder   5
1954 May-1955 October
Box   274
Folder   6
Chemical Division, 1943; 1952
Correspondence, General
Box   274
Folder   7
1946; 1951 January-February
Box   274
Folder   8
1951 March-June
Box   275
Folder   1
1951 July-December
Box   275
Folder   2
1952 January-June
Box   275
Folder   3
1952 July-December
Box   275
Folder   4
1954 January-October
Box   275
Folder   5
1954 November-1955 March
Box   275
Folder   6
1955 April-November
Box   276
Folder   1
Credit Department Report, 1951
Croy, Leo
Box   276
Folder   2
1946; 1951 January-June
Box   276
Folder   3
1951 July-1955 October
Box   276
Folder   4
Directors Letters, 1951-1952
Financial Materials
Budget
Box   276
Folder   5
General, 1952-1954
Box   276
Folder   6
Chemical Division-Research Department, 1952
Statements
General
Box   276
Folder   7
1951 January-June
Box   276
Folder   8
1951 July-December
Box   277
Folder   1
1952 January-July
Box   277
Folder   2
1952 August-1954 April
Box   277
Folder   3
1954 May-November
Chemical Division
Box   277
Folder   4
1951 February-August
Box   277
Folder   5
1951 September-1952, May
Box   277
Folder   6
1952 June-November
Box   277
Folder   7
Flom, Russell, 1954-1955
Box   278
Folder   1
Ganzer, Rei, 1946; 1951-1952
Box   278
Folder   2
Geisler, Carl R., 1951-1955
Box   278
Folder   3
Handrich, Velda, 1951-1952
Box   278
Folder   4
History, 1944-1954, undated
Box   278
Folder   5
Insurance, 1951; 1954
Box   278
Folder   6
Johnson, Richard L., 1951-1952
Box   278
Folder   7
Legal Department, 1946; 1951-1955
Lyons, Owen E.
Box   278
Folder   8
1946; 1951 January-October
Box   278
Folder   9
1951 November-1955 September
Box   278
Folder   10
Manuals, 1952-1954
Box   278
Folder   11
Marathon Service Company
Box   278
Folder   12
McConnell, Palmer, 1954-1955
Box   278
Folder   13
Menominee Division, 1951-1955
Box   278
Folder   14
Minutes of Director's Meetings, 1951-1955
Box   279
Folder   1
National Advertising, 1951-1955
Box   279
Folder   2
Oswego Division, 1951-1952
Box   279
Folder   3
Personnel Inventories, 1954-1955
Box   279
Folder   4
“Plan for Acquiring Pulpwood Production Lands in the State of Wisconsin,” 1952
Box   279
Folder   5
Planning Committee, 1944-1946
Box   279
Folder   6
Plant Protection, 1946; 1955
Printed Materials
Box   279
Folder   7
Maralog, 1954-1955
Box   279
Folder   8
Selling Marathon, 1951-1952
Box   279
Folder   9
Miscellaneous, 1927-1952
Product Development Department Reports
Box   279
Folder   10
1951-1952 March
Box   279
Folder   11
1952 April-December
Box   280
Folder   1
1953 November-1954 April
Box   280
Folder   2
1954 May-December
Box   280
Folder   3
“Proposed Pulp and Paper Development in East Texas,” 1951
Box   280
Folder   4
Pulp, 1951-1954
Box   280
Folder   5
Purchase Orders, 1954-1955
Box   280
Folder   6
Quarter Century Clubs, 1951-1955
Box   280
Folder   7
Research Division, 1952-1954
Box   280
Folder   8
Sales Reports, 1951
Box   280
Folder   9
Salesmen's Addresses, 1948-1955
Box   280
Folder   10
Salesmen's Letters, 1951-1955
Box   280
Folder   11
Shaw, Dorothy, 1954-1955
Box   280
Folder   12
Snyder, Don H., 1951-1955
Stockholder's Letters
Box   281
Folder   1
General, 1954-1955
Box   281
Folder   2
re: Buying Stock, 1951-1952
re: Selling Stock
Box   281
Folder   3
1951 September-1952 May
Box   281
Folder   4
1952 June-December
Box   281
Folder   5
Sund, R. J., 1946; 1951-1955
Box   281
Folder   6
Sunnyside Division, 1951-1954
Box   281
Folder   7
Supervisory Development Survey, 1951 October
Box   281
Folder   8
Training, 1951
Box   281
Folder   9
Union, 1940-1952
Box   281
Folder   10
Wausau Division, 1951-1954
Subseries: Ontonagon Fibre Corporation
Box   282
Folder   1
A - General, 1923-1945, Advance-Ashland
Box   282
Folder   2
Abrams, Allan, 1927-1932
Box   282
Folder   3
Allis-Chalmers Manufacturing Company, 1923-1927
Box   282
Folder   4
Alvord, Burdick and Howson, 1922
Box   282
Folder   5
American Appraisal Company, 1923-1924
Box   282
Folder   6
American National Bank, 1923-1925
American Sulphate Pulp and Board Association
General
Box   282
Folder   7
1933
Box   282
Folder   8
1934
Box   282
Folder   9
1935-1936
Weekly Reports
Box   282
Folder   10
1933-1934
Box   282
Folder   11
1935 January-August
Box   283
Folder   1
1935 September-1936 May
Box   283
Folder   2
1936 June-December
Box   283
Folder   3
Anderson, Niles M., 1942-1943
Box   283
Folder   4
Applications, 1923-1925, Bellew-Wakeley
Box   283
Folder   5
Arnovitz Iron and Metal Company, 1923-1925
Box   283
Folder   6
Automatic Sprinkler Corporation of America, 1923-1924
Box   283
Folder   7
B - General, 1923-1946, Babcock-Byllesby
Box   283
Folder   8
Baum, William and Company, 1925-1926
Box   283
Folder   9
Beloit Iron Works, 1923-1924
Box   283
Folder   10
Bentley and Jackson, Ltd., 1927
Box   283
Folder   11
Black-Clawson Company, 1927-1930
Box   283
Folder   12
Brennan, T. E., Company, 1927-1944
Box   283
Folder   13
C - General, 1923-1943, Cady-Curtis
Box   283
Folder   14
Chicago Chemical Company, 1927
Box   283
Folder   15
Chicago, Milwaukee, St. Paul and Pacific Railroad Company, 1923-1945
Box   283
Folder   16
Consolidated Water Power and Paper Company, 1943-1944
Box   283
Folder   17
Copper District Power Company, 1930-1945
Box   284
Folder   1
“Cost to Complete Plant,” 1923-1927
Cuneo, Newton
Box   284
Folder   2
1928 November-1940 October
Box   284
Folder   3
1940 November-1943 July
Box   284
Folder   4
1943 August-1946 February
“Customers”
Box   284
Folder   5
Alling-Griffin, 1922-1936
Box   284
Folder   6
Downing Box Company, 1924-1936
Gaylord, Robert, Incorporated
Box   284
Folder   7
1925 June-December
Box   284
Folder   8
1926 January-June
Box   284
Folder   9
1926 July-1929 July
Box   285
Folder   1
Hartig-Kimberly, 1922-1936
Box   285
Folder   2
LaBoiteaux Company, 1924-1932
Box   285
Folder   3
Marinette-Ontonagon, 1922-1936
Box   285
Folder   4
Patten-Yankee, 1922-1936
Box   285
Folder   5
D - General, 1922-1944, Dalton-Durkin
Box   285
Folder   6
Directors, 1924-1943
Box   285
Folder   7
Downingtown Manufacturing Company, 1923-1932
Box   285
Folder   8
E - General, 1922-1943, Eaton-Ewing
Box   285
Folder   9
Embossing Machine, 1924-1925
Box   285
Folder   10
Employers Mutual Liability Insurance Company
Box   285
Folder   11
Evans, W. L., 1923-1925
Box   285
Folder   12
F - General, 1923-1945, Fairbanks-Fulton
Box   286
Folder   1
First Wisconsin National Bank, Milwaukee, 1924-1942
Box   286
Folder   2
First Wisconsin Company, 1923-1925
Box   286
Folder   3
First Wisconsin Trust Company, 1930-1935
Fox, E. V.
Box   286
Folder   4
1924-1925
Box   286
Folder   5
1926-1927
Box   286
Folder   6
Fox, Morris F., 1928-1934
Box   286
Folder   7
Fuel Economy Engineering Company, 1929
Box   286
Folder   8
G - General, 1923-1943, Gaedke-Gutta
Box   286
Folder   9
General Box Company, 1944
Box   286
Folder   10
General Financial Material, 1937-1943
Box   286
Folder   11
Glens Falls Machine Works, 1923
Box   286
Folder   12
Gottesman, M., and Company, 1923-1929
Box   286
Folder   13
Government, 1923-1945
Box   286
Folder   14
Gransden, V. F., 1927-1930
Box   287
Folder   1
Griley-Unkle Engineering Company, 1927
Box   287
Folder   2
H - General, 1923-1946, Hagge-Hyman
Box   287
Folder   3
Hagan Corporation, 1927-1931
Box   287
Folder   4
Hanna Coal Company, 1929-1938
Box   287
Folder   5
“History,” 1945
Box   287
Folder   6
Hoberg Paper Company, 1930
Box   287
Folder   7
I - General, 1923-1946, Illinois-Interstate
Box   287
Folder   8
Inland Container Corporation, 1942-1945
Box   287
Folder   9
International Brotherhood of Paper Makers, 1939-1942
Box   287
Folder   10
J - General, 1923-1946, Jackson-Jones
Box   287
Folder   11
Jones, E. D., and Sons Company, 1925-1927
Box   287
Folder   12
K - General, 1923-1946, Kasten-Kreutzer
Box   287
Folder   13
Katzenbach, Brown, 1924-1932
Box   287
Folder   14
Keeth, Grover, 1927-1944
Box   287
Folder   15
L - General, 1923-1946, Labisky-Lundback
Box   287
Folder   16
LaBoiteaux Company, 1937-1941
Box   287
Folder   17
Laboratory Tests, 1924-1930
Box   287
Folder   18
Lake Superior Lumber Corporation, 1937-1944
Box   287
Folder   19
Landon, John S., 1943-1944
Box   287
Folder   20
M - General, 1923-1946, Manistique-Mutual
Box   287
Folder   21
Machine Shop Equipment, 1923
Box   287
Folder   22
Manitowoc Engineering Works, 1923-1924
Box   287
Folder   23
Manufacturers Mutual Fire Insurance Company, 1923-1925
Box   287
Folder   24
Marathon County Bank, 1923-1925
Box   288
Folder   1
Marathon Paper Mill Company, 1923-1924
Box   288
Folder   2
Maryland Casualty Company, 1927-1931
Box   288
Folder   3
Masonite Corporation, 1930
Box   288
Folder   4
Mill Equipment, 1944
Box   288
Folder   5
Munising Paper Company, 1943-1944
Box   288
Folder   6
Murray, D. J., Manufacturing Company, 1923-1933
Box   288
Folder   7
Mutual Life Insurance Company of New York, 1928-1932
Box   288
Folder   8
N - General, 1923-1946National-Nygren
National Container Corporation
Box   288
Folder   9
General, 1944-1946
Box   288
Folder   10
re: Sale of Ontonagon Fibre Corporation, 1944-1945
Northern Acquisition Company
Box   288
Folder   11
General, 1927-1932
Box   288
Folder   12
Hydro Electric Project Reports, 1927; 1928
Box   288
Folder   13
Northern Paper Mills, 1923
Box   288
Folder   14
O - General, 1923-1946, Oliver-Oregon
Box   288
Folder   15
Olsson, Elis, 1923-1927
Box   288
Folder   16
P - General, 1923-1946, Pace-Pulpwood
Box   289
Folder   1
Paperboard Industries Association, 1926-1929
Box   289
Folder   2
Peoples Savings and Trust Company, 1922-1923
Box   289
Folder   3
Perkins-Goodwin Company, 1931
Box   289
Folder   4
Pulpwood, 1922-1925, Anderson-Worcester
Box   289
Folder   5
Pulpwood and Log Reports, 1924
Box   289
Folder   6
Q-R - General, 1922-1946, Quarles-Ryerson
Box   289
Folder   7
Rees, Robinson and Petermann, 1934-1945
Reiss, C., Coal Company
Box   289
Folder   8
1923-1925
Box   289
Folder   9
1926-1936
Box   289
Folder   10
1937-1945
Reorganization
General
Box   289
Folder   11
1929-1931
Box   289
Folder   12
1931
Box   290
Folder   1
Powers of Attorney Granted, 1931
Box   290
Folder   2
Stockholders Proxy Statements
Box   290
Folder   3
Guarantors Payments to Committee, 1931-1934
Box   290
Folder   4
Payments to Holders of Guarantees, 1931-1932
Box   290
Folder   5
Bondholders' Protective Committee, 1931-1934
Box   290
Folder   6
Ryall and Frost Law Office, 1931-1933
Box   290
Folder   7
Prospective Buyers, 1931-1933
Box   290
Folder   8
re: New Equipment, 1935-1936
Box   290
Folder   9
Ross, J. O., Engineering Corporation, 1924-1931
Box   290
Folder   10
Russell, J. R., 1925-1930
Ryall and Frost Law Offices
Box   290
Folder   11
1923 January-November
Box   290
Folder   12
1923 December-1924 March
Box   291
Folder   1
1924 April-1925 September
Box   291
Folder   2
1926-1934
Box   291
Folder   3
Ryberg, J. E., 1925-1929
Box   291
Folder   4
S - General, 1922-1946, Sachsenmaier-Swift
Box   291
Folder   5
Sca-Lax Laboratories, 1927
Box   291
Folder   6
Securities Company of Milwaukee, 1926-1938
Box   291
Folder   7
Shartte Brothers Machine Company, 1943-1945
Sickman, James
Box   291
Folder   8
1923 May-October
Box   291
Folder   9
1923 November-1924 February
Box   291
Folder   10
1924 March-July
Box   291
Folder   11
1924 August-December
Box   292
Folder   1
1925 January-May
Box   292
Folder   2
1925 June-December
Box   292
Folder   3
1926 January-July
Box   292
Folder   4
1926 August-December
Box   292
Folder   5
1927 January-May
Box   292
Folder   6
1927 June-December
Box   292
Folder   7
1928
Box   292
Folder   8
1929
Box   293
Folder   1
1930
Box   293
Folder   2
1931
Box   293
Folder   3
1932
Box   293
Folder   4
1933
Box   293
Folder   5
1934-1936
Box   293
Folder   6
1937
Box   293
Folder   7
Southern Kraft Manufacturers' Association, 1928
Statements and Reports
Board Shipments
Box   293
Folder   8
1926-1936
Box   293
Folder   9
1937-1945
Cash Account Recapitulation
Box   293
Folder   10
1944 January-July
Box   293
Folder   11
1944 August-1945 March
Daily
Box   294
Folder   1
1934 May-August
Box   294
Folder   2
1934 September-December
Box   294
Folder   3
Logs and Wood, 1939 November-1945 February
Monthly
Box   294
Folder   4
1923-1924
Box   294
Folder   5
1925
Box   294
Folder   6
1926-1936
Box   294
Folder   7
1937 October-1942 June
Box   295
Folder   1
1942 July-1945 March
Box   295
Folder   2
Percentage of Grades, 1939-1943
Box   295
Folder   3
Sales to Customers, 1939 October-1941 April
Box   295
Folder   4
Stebbins Engineering and Manufacturing Company, 1923-1942
Box   295
Folder   5
Stock and Bond Inquiries, 1929-1946
Stockholders
General
Box   295
Folder   6
1923 January-1924 February
Box   295
Folder   7
1924 March-1925 March
Box   295
Folder   8
1925 April-December
Box   295
Folder   9
1926-1936
Box   295
Folder   10
1937-1944
Box   296
Folder   1
Correspondence of J. G. Rosebush, Northern Paper Mills, 1923-1925
Box   296
Folder   2
Statistics, 1923-1925
Box   296
Folder   3
Stone, J. H., and Sons Company, 1941-1943
Box   296
Folder   4
Sulpher Paper, 1924
Box   296
Folder   5
T - General, 1922-1946, Tank-Truscon
Box   296
Folder   6
Thilmany Pulp and Paper Company, 1923-1939
Box   296
Folder   7
Thomas, E. W., and Company, 1940
Box   296
Folder   8
Timberlands, 1923-1925
Box   296
Folder   9
U - General, 1923-1946, Ulr-Utility
Box   296
Folder   10
Ule, William E., 1921-1925
Box   296
Folder   11
United States Rubber Company, 1923-1925
Box   296
Folder   12
V - General, 1923-1946, Van-Vukan
Box   296
Folder   13
Valley Camp Coal Company, 1925-1935
Box   296
Folder   14
Valley Iron Works, 1923-1927
Box   296
Folder   15
Victoria Copper Mining Company, 1923
Box   296
Folder   16
W - General, 1923-1946, Wagner-Worthington
Box   296
Folder   17
Wadhams, 1941
Box   296
Folder   18
Wallace, Joseph H., 1923-1930
Box   296
Folder   19
Westinghouse Electric and Manufacturing Company, 1923-1930
Box   296
Folder   20
White Marble Lime Company, 1923-1924
Box   297
Folder   1
Williams-Gray Company, 1924-1925
Box   297
Folder   2
Winton, C. J., 1923-1945
Wisconsin Traffic Association
Box   297
Folder   3
1923-1924
Box   297
Folder   4
1925
Box   297
Folder   5
1926-1933
Box   297
Folder   6
Wipfli, Clarence J., and Company, 1933-1944
Box   297
Folder   7
Wisconsin Valley Trust Company, 1924-1945
Worcester, C. H.
Box   297
Folder   8
1920-1925
Box   297
Folder   9
1926-1945
Box   297
Folder   10
X-Y-Z - General, 1923-1946, Yawkey-Zielie
Box   297
Folder   11
Miscellaneous Notes and Clippings, circa 1923-1946; undated
Subseries: Peshtigo Paper Company
Box   298
Folder   1
Angle, J. B., 1924
Box   298
Folder   2
Applications, 1924
Box   298
Folder   3
Bird, John D., 1925-1926
Box   298
Folder   4
“Customers,” 1922-1926, Allen-Yankee
Box   298
Folder   5
Everest, D. C., undated
Financial Statements
Box   298
Folder   6
General, 1922-1924; undated
Daily
Box   298
Folder   7
1923 November-1924 July
Box   298
Folder   8
1924 August-December
Box   298
Folder   9
1925 January-June
General
Box   298
Folder   10
1922 May-1923 February
Box   298
Folder   11
1923 March-1924 March
Box   298
Folder   12
1924 April-December
Box   299
Folder   1
1925 January-1926 September
Box   299
Folder   2
Invoices, 1924
Box   299
Folder   3
Minutes, 1922-1927
Box   299
Folder   4
Orders, 1924, Allen-Whitaker
Box   299
Folder   5
Organizational Material, 1922
Russell, J. R.
Box   299
Folder   6
1923 August-1924 April
Box   299
Folder   7
1924 May-1925 September
Box   299
Folder   8
Ryall, A. H., 1924-1925
Box   299
Folder   9
Schubring, E. J. B., 1923-1924
Box   299
Folder   10
Stockholders, 1924; undated
Box   299
Folder   11
Wesley, John A., 1925
Box   299
Folder   12
Wisconsin Traffic Association, 1924
Subseries: Ward Paper Company
Box   300
Folder   1
A - General, 1937-1941, Albany-AuBuchon
Box   300
Folder   2
Appleton Coated Paper Company, 1937-1938
Box   300
Folder   3
B - General, 1937-1941, Bacon-Butler
Box   300
Folder   4
Berst-Forster-Dixfield Company, 1940-1941
Box   300
Folder   5
C - General, 1937-1941, Central-Cutler
Box   300
Folder   6
Castle and Overton, Incorporated, 1940
Box   300
Folder   7
Cellulose Sales Company, 1940
Box   300
Folder   8
D - General, 1937-1941, Detroit-Dwight
Box   300
Folder   9
Dempsey, Edward J., 1938
Box   300
Folder   10
E-F - General, 1937-1941, Economy-Forsyth
Box   300
Folder   11
Financial Statements, 1937-1941
Box   300
Folder   12
First Wisconsin National Bank, Milwaukee, 1938-1942
Box   300
Folder   13
G - General, 1937-1941, Gibbs-Graham
Box   300
Folder   14
General, 1937-1940
Box   300
Folder   15
Gottesman and Company, 1937-1940
Box   300
Folder   16
Government, 1938-1941
Box   300
Folder   17
Great Lakes Paper Company, 1940-1941
Box   300
Folder   18
H - General, 1937-1941, Hanchett-Hummel
Box   300
Folder   19
Honkamp, Wing, Valentine and Nivison, 1941
Box   300
Folder   20
I - General, 1937-1941, Ihling-International
Box   300
Folder   21
International Brotherhood of Paper Makers, 1940-1941
Box   300
Folder   22
Insurance, 1937-1941, Manson Agency
Johnson, R. C.
Box   300
Folder   23
1938 August-1939 August
Box   300
Folder   24
1939 September-1942 January
Box   300
Folder   25
Keeth, Grover, 1938-1939
Box   301
Folder   1
L - General, 1937-1941, Leicht-Lloyd
Box   301
Folder   2
Linton, Ben B., 1941
Box   301
Folder   3
M - General, 1937-1941, Manson-Mohawk
Box   301
Folder   4
Mead Sales Company, 1939-1942
Box   301
Folder   5
N-0 - General, 1937-1941, Nichols-Oberweiser
Box   301
Folder   6
Northland Fuels, 1938-1939
Box   301
Folder   7
P - General, 1937-1941, Paper-Pulp
Box   301
Folder   8
Pagel, Horton and Company, 1938-1940
Box   301
Folder   9
Pollock Paper and Box Company, 1937-1938
Box   301
Folder   10
R - General, 1937-1941, Rainier-Ruder
Reports
Box   301
Folder   11
Pulp Storage, 1937-1940
Box   301
Folder   12
Miscellaneous, D-W, 1937
Box   301
Folder   13
Russell, J. R., 1937
Box   301
Folder   14
S - General, 1937-1941, Scott-Superior
Smith, David B.
Box   301
Folder   15
1938 August-1940 April
Box   301
Folder   16
1940 May-1942 October
Box   301
Folder   17
T-U - General, 1937-1941, Tobey-Universal
Box   301
Folder   18
Transo Envelope Company, 1938-1942
Box   301
Folder   19
W-X-Y-Z - General, 1937-1941, Wadhams-Zimmer
Ward, Joseph M.
Box   301
Folder   20
1936-1937
Box   301
Folder   21
1938-1940
Box   301
Folder   22
Miscellaneous Clippings, 1936-1940
Subseries: Wausau Paper Mills Company
Arrow Timber Company Limited
Box   302
Folder   1
Correspondence, 1953-1955
Box   302
Folder   2
Balance Sheets, 1954-1955
Box   302
Folder   3
General, 1954-1955
Box   302
Folder   4
Smith, David B., 1954-1955
Box   302
Folder   5
Statements, 1954-1955