International Harvester Company Corporate Archives Central File, 1819-1998

Contents List

Container Title
M79-293
Royalties
Box   1
Folder   1
Tax Commission report, correspondence, records of payments, 1955
Box   1
Folder   2
1950-1954
Box   1
Folder   3
Vinegar Hill Zinc Company, settlements, 1943
Box   1
Folder   4
Simpson, 1945-1948
Box   1
Folder   5
1949
Box   1
Folder   6
Ore production records, samples, 1940-1941, 1943, 1949
Box   1
Folder   7-9
Premium ore reports, Simpson, Zinc, 1942-1947
Box   1
Folder   10
Electric power survey, 1941
Box   1
Folder   11
Flotation mill purchase, correspondence, contents, bill of sale, 1940
Box   1
Folder   12
Tailing sales, 1955
Box   1
Folder   13
Tax commission, 1952-1956
Box   1
Folder   14
Taxes, 1955
Box   1
Folder   15
Wisconsin-Illinois-Iowa Zinc Producers, legislation, 1953-1955
Box   1
Folder   16
Wisconsin Power and Light Company, contracts, purchases, 1952-1953
Box   1
Folder   17
New underground equipment, pamphlets, purchase proposals, 1943
Box   1
Folder   18
Wage increase, 1952
Box   1
Folder   19
Double pay list
Box   1
Folder   20
Proposed legislation, federal, clippings, 1947-1948
Box   1
Folder   21
American Mining Congress, testimony, survey of steel use, 1946-1950
Box   1
Folder   22
Wisconsin-Illinois Zinc Producers Association, 1943-1947
Box   1
Folder   23
Spelter, 1943
Box   1
Folder   24
Mine, miscellaneous correspondence, et cetera, 1950-1951
Box   1
Folder   25
Simpson, assays, blueprint, 1941-1944
Box   1
Folder   26
Wisconsin Zinc Producers Association, 1945
Box   1
Folder   27
Bonus extension bill, 1946
Box   1
Folder   28
Increase pay list, 1943
Box   1
Folder   29
Depletion Bill, 1945
Box   1
Folder   30
Price increase, 1941
Box   1
Folder   31
Enger purchase, 1951
Box   1
Folder   32
Vinegar Hill Zinc Company contract, 1940
Box   1
Folder   33
Flotation, deeds, 1950-1953
Box   1
Folder   34
Meeting data, 1943
Box   1
Folder   35
Dodgeville Flotation Company, formation and dissolution of partnership, 1940-1942
Box   1
Folder   36
Government originals, requests for operating supplies, quota assignments, 1943-1946
Mineral Point leases, 1940-1955
Box   1
Folder   37
Spenely
Box   1
Folder   38
Mortgages
Box   1
Folder   39
Partnership
Box   1
Folder   40
Weigel lease, 1951
Box   1
Folder   41
Government, notes on partnership
Box   1
Folder   42
KOW case, releases, 1949
Box   1
Folder   43
Lead sales contract, 1950
Box   1
Folder   44
Amendment to Certificate of Organization of Dodgeville Mining Company, 1940
Box   2
Folder   1
McDonald-Singer service contract, 1943
Box   2
Folder   2
Sale of mine equipment, 1944
Box   2
Folder   3
Notes, calculations
Box   2
Folder   4
Draft board argument
Box   2
Folder   5
Owen King Lumber Company, 1940-1941
Box   2
Folder   6
Roger Iron Works, 1944-1947
Box   2
Folder   7
Denver Equipment Company, 1940-1947
Box   2
Folder   8
Ingersoll Rand Company, 1943
Box   2
Folder   9
Wisconsin Power and Light Company, 1945-1950
Box   2
Folder   10
Wisconsin Zinc Flotation Corporation, correspondence
Box   2
Folder   11
Miscellaneous correspondence, 1944-1949
Box   2
Folder   12
Hegler Zinc Company, 1940-1947
Box   2
Folder   13
Glenn Davis, correspondence, 1949
Income tax
Box   2
Folder   14-24
And withholding papers, 1944-1951, 1953-1955
Box   2
Folder   25
Amended, 1942-1943
Box   2
Folder   26-29
1939-1942
Box   2
Folder   30
Law, 1941-1942
Box   2
Folder   31
Partnership or corporation, 1945
Box   2
Folder   32
Limited partnerships
Box   2
Folder   33
Miscellaneous data
Box   2
Folder   34
Wage and Hour Law, 1938-1940
Box   2
Folder   35
Federal unemployment insurance, 1939-1956
Box   2
Folder   36
Victory tax, 1943
Office of Production Management (O.P.M.)
Box   2
Folder   37
Supply applications, 1941-1943
Box   2
Folder   38
Quotas, 1941-1943
Box   2
Folder   39
Soldiers, back to mine, 1942-1943
Box   2
Folder   40
Mine Preference Rating Order, 1942
Box   2
Folder   41
Manpower Commission, soldiers, 1943
Box   2
Folder   42
Bureau of Mines, 1950-1952
Unemployment
Box   2
Folder   43
Unemployment compensation applications, 1949-1950
Box   2
Folder   44
Inventory of benefit rate notices, 1942
Box   2
Folder   45
Claiming benefits, forms, 1943
Box   2
Folder   46
Benefit liability reports, 1941-1942
Box   2
Folder   47
Weekly benefit notices, 1942
Box   2
Folder   48
Current employees benefit rate notices, 1942
Box   2
Folder   49
Industrial Commission, correspondence, forms, 1943
Box   2
Folder   50
Text of Wisconsin Unemployment Compensation Act, 1943-1945
Box   2
Folder   51
Military service, 1942-1943
Box   2
Folder   52
Annual report, 1943
Box   2
Folder   53
Employment reports, 1943-1946
Leases
Box   2
Folder   54
Rienzi and Gladys Williams, 1948
Box   2
Folder   55
Holman, 1947
Box   2
Folder   56
Joseph Jesse, 1949
Box   2
Folder   57
Simpson-Bemith, new, 1941-1945
Box   2
Folder   58
Forms
Box   2
Folder   59
Dochnahl, 1943
Box   2
Folder   60
Mary Miller, 1948
Box   2
Folder   61
Stratman, 1941-1944
Box   2
Folder   62
Steil, 1952
Box   2
Folder   63
Geological survey, Andrews, 1949
Box   2
Folder   64
Carl Olson, 1951
Box   2
Folder   65
Miller form, 1941-1943
Box   2
Folder   66
Ranum, 1950-1954
Box   2
Folder   67
Joseph R. Hawke, 1951-1954
Box   2
Folder   68
Dwight Stephens, 1951-1954
Box   3
Folder   1
Assignment, Stratmen, 1943-1948
Box   3
Folder   2
Vinegar Hill Zinc Company, 1949
Box   3
Folder   3
Miller, 1937-1949
Box   3
Folder   4-5
Miscellaneous, 1943-1947
Box   3
Folder   6
Pergelly, 1948-1949
Simpson
Box   3
Folder   7
Application quota, 1945
Box   3
Folder   8
Loan, 1942-1943
Box   3
Folder   9
Development and costs, 1943
Box   3
Folder   10
Leases, 1937-1942
Box   3
Folder   11
Data, 1940-1944
Box   3
Folder   12
Matthieson government loan on Simpson, 1942-1943
Box   3
Folder   13
Application for War Plant Visitor's Card, Singer and McDonald, 1943
Box   3
Folder   14
Illinois Central Railroad Company, 1941-1943
Box   3
Folder   15
Receipts and invoices, 1940-1941
Box   3
Folder   16
Gillingham-Parker Report, 1942
Box   3
Folder   17-18
Royalties, 1941-1945
Box   3
Folder   19
Wage freezing, 1942-1943
Box   3
Folder   20
Tariff legislation, 1945
Box   3
Folder   21
Depletion allowance, U.S. government, 1942
Box   3
Folder   22
Wage increase, second, third, 1944
Box   3
Folder   23
Quota revision, 1945-1946
Box   3
Folder   24
Gillingham, 1942
Box   3
Folder   25-26
War Production Board, annual reports, 1942-1944
Box   3
Folder   27-29
Zero quota reports, Simpson, 1943-1946
Box   3
Folder   30
Harvey premium application, 1945-1946
Box   3
Folder   31-32
Office of Production Management, reports, orders, 1942
Box   3
Folder   33
Department of Labor, 1942
Box   3
Folder   34
Releases on employees
Box   3
Folder   35
Wage and Hour Law settlement, 1941-1942
Box   3
Folder   36
Subsidizing price, 1942
Box   3
Folder   37
Priorities, 1941
Box   3
Folder   38
Employment Stabilization Program, War Manpower Commission, reports, 1943-1944
Box   3
Folder   39
U.S. mine inspection, safety recommendations, 1943
Box   4
Folder   1
Minutes, Directors and stockholders, Rule Mining Company, Badger Zinc Company, 1925-1932
Wisconsin Zinc Flotation Company
Box   4
Folder   2
Minutes, proxy, incorporation deed, stocks, 1935-1937
Box   4
Folder   3
Stock certificate record, 1929-1931
Box   4
Folder   4
No par stock receipt books, 1935, 1937-1940
Box   4
Folder   5
Federal and state reports, stock records, sale of securities, 1935-1944
Box   4
Folder   6
Badger Mining Company, articles of organization, minutes, 1928-1935
Box   4
Folder   7
“The Conservation of Tri-State Ore Reserves,” 1946
Box   5
Folder   1
Rule Mining Company minute book, 1935-1943
Box   5
Folder   2-5
Hegeler Zinc Company ore settlements, 1941-1943
Box   5
Folder   6
Vinegar Hill Zinc Company, settlements, 1941-1942
Box   5
Folder   7
Income tax working papers, 1956
Box   5
Folder   8-9
Debt claim audit, 1957
Box   5
Folder   10
Federal tax correspondence, 1956-1957
Box   5
Folder   11
Smelters, correspondence, 1955
Box   5
Folder   12
Singer estate, 1954-1955
Box   5
Folder   13
Organization amendments, not recorded, 1942
Box   5
Folder   14
Girman Mining Company, 1952
Box   5
Folder   15
Contracts, rough drafts, 1937-1941
Box   5
Folder   16
Wage increase number three
Box   5
Folder   17
Payroll, bonus, 1952
Box   5
Folder   18
Prospecting data, new mines
Box   5
Folder   19
Mine notes, mineral survey, zinc
Box   14
Folder   1
Voucher book, 1939-1943
Box   14
Folder   2
Account books, 1940-1956
Physical Description: 3 volumes 
Box   15
Ledgers, 1937-1956
Physical Description: 4 volumes 
Box   5
Folder   20-22
Income tax audit, operating statements, conference, et cetera, 1952
Box   5
Folder   23
Creek, right of way, 1955
Box   5
Folder   24
Wisconsin Power and Light Company, contract pitch, 1952
Box   5
Folder   25
Stratmen purchase, 1953
Box   5
Folder   26
Abstracts
Box   5
Folder   27
Ellis sale, 1938-1947
Box   5
Folder   28-29
Deeds, bills of sale, 1925-1941
Box   5
Folder   30
Assay data
Box   5
Folder   31
Vinegar Hill Zinc Company, correspondence, 1938-1943
Box   5
Folder   32
Correspondence, 1943-1948
Box   5
Folder   33
Settlement data
Box   6
Folder   1
Matthieson and Hegeler Zinc Company, 1950
Box   6
Folder   2
Operation data
Box   6
Folder   3
Miscellaneous correspondence, data, 1943-1947
Box   6
Folder   4-7
Working papers, 1939-1945
Box   6
Folder   8
Flotation, law, partnerships
Box   6
Folder   9
Mine, miscellaneous
Box   6
Folder   10
Contract, shaft two, 1945
Box   6
Folder   11
Debts payable, 1942
Box   6
Folder   12
McDonald expense receipts, 1944
Box   6
Folder   13
National lead and zinc production
Box   6
Folder   14
Miners' tax returns
Box   6
Folder   15
Legislation, Wisconsin
Box   6
Folder   16
War Production Board
Box   6
Folder   17
Mine
Box   6
Folder   18
Prospect data, 1950
Box   6
Folder   19
Lead and zinc prices
Box   6
Folder   20
Platteville mine report, 1944
Box   6
Folder   21
Hicks, financial forms
Box   6
Folder   22
Operating data
Box   6
Folder   23
Surveying notes
Box   6
Folder   24
Blocks, assay reports
Box   6
Folder   25-27
Mine notes, #1-3
Box   6
Folder   28
Eimco
Box   6
Folder   29
Reorganization, 1953
Box   6
Folder   30
Legal papers, assays, correspondence
Box   6
Folder   31
Metal contracts, 1943-1947
Box   6
Folder   32
Equipment data, 1943
Box   6
Folder   33
Explosives license
Box   6
Folder   34
Operating data
Box   6
Folder   35
National lead and zinc production
Box   6
Folder   36
Check stubs, 1947
Box   6
Folder   37
D.H. and S. Manufacturing Company
Box   6
Folder   38
State legislation
Box   6
Folder   39
Singer and McDonald, leases
Box   6
Folder   40
Mine data, Friedrick's account
Box   6
Folder   41
Inspector
Box   6
Folder   42
Civilian Production Administration
Box   6
Folder   43
Trestle
Box   6
Folder   44
Tailings, Illinois Central, correspondence
Settlements
Box   6
Folder   45-47
Tailings, Illinois Central, et cetera, 1941-1943, undated
Box   6
Folder   48
Lead ore, cars shipped, assay, 1949-1953
Box   7
Folder   1-2
Lead ore, cars shipped, assay, 1946-1949
Box   7
Folder   3-10
Zinc ore, amount, number of days, 1946-1953
Box   7
Folder   11-13
Hegeler Zinc Company, 1943, 1946
Box   7
Folder   14
Payroll ledger sheets, 1943-1953
Maps
Box   7
Folder   15-16
Dodgeville mines
Box   8
Folder   1-2
Dodgeville mines (continued)
Box   8
Folder   3
Simpson
Box   8
Folder   4
Persons
Box   8
Folder   5-6
Weigel
Box   8
Folder   7
Thomas-Jenkins
Box   8
Folder   8
Powell
Box   8
Folder   9
Miscellaneous, Mineral Point area plat book
Box   8
Folder   10
Dane County
Box   8
Folder   11
Richards
Box   8
Folder   12
Zinc ore settlements, 1955
Box   8
Folder   13
Correspondence and financial, 1953-1954
Box   8
Folder   14
Reorganization, 1953-1954
Box   8
Folder   15
Real Estate, 1954
Box   8
Folder   16
Income tax blanks, 1953
Box   8
Folder   17
Lumber, 1953
Box   8
Folder   18
Used equipment sold, 1953
Box   8
Folder   19
Real estate assessments, 1953
Box   8
Folder   20
Mine price, mineral industry surveys, 1953-1954
Box   8
Folder   21
Fire and wind insurance, 1953-1956
Box   8
Folder   22
Cuba Mining Company, 1953-1955
Box   8
Folder   23
Denver Equipment Company, 1955
Box   8
Folder   24
Drilling, 1953-1954
Box   8
Folder   25
Equipment sold, 1955
Box   8
Folder   26
Fox Insurance Agency, 1953
Box   8
Folder   27
Good Earth Farms, 1955-1956
Box   8
Folder   28
Industrial Commission, 1955-1956
Box   8
Folder   29
Miscellaneous, 1955-1956
Box   8
Folder   30
Maps
Box   8
Folder   31
Unemployment insurance, 1953
Box   8
Folder   32
Workmen's compensation insurance, 1953-1954
Box   8
Folder   33-34
Assays, 1955
Box   8
Folder   35
Accounts due, 1955
Box   8
Folder   36
Banks, Madison, 1953
Bureau of Mines
Box   8
Folder   37
Forms, reports, 1953-1955
Box   8
Folder   38
Platteville, 1953-1955
Box   8
Folder   39
Compensation insurance, 1955
Badger Zinc Company
Box   9
Folder   1
Ledger sheets, 1931-1941
Box   9
Folder   2
Drilling records, Dodgeville, Linden, 1924-1927
Box   9
Folder   3
Plans for resuming operations, 1933-1934
Box   9
Folder   4
Maps
Box   9
Folder   5
Blackhouse mine, correspondence, 1933
Box   9
Folder   6
Proposed government loan, 1935
Box   9
Folder   7
Correspondence, 1932-1934
Box   9
Folder   8
Renewal of mortgage, 1932-1935
Box   9
Folder   9
“Doodle Bug,” contract, 1934
Box   9
Folder   10
Bankruptcy, 1934-1935
Box   9
Folder   11
Stoner lease, 1934
Box   9
Folder   12
Lease, furnace lot, 1934
Box   9
Folder   13
Minutes, resolutions, notices, et cetera, 1933-1935
Box   9
Folder   14
Operation reports, 1931-1932
Box   9
Folder   15
Reorganization, 1934
Box   9
Folder   16
Personal services, 1934
Box   9
Folder   17
Wisconsin Zinc Flotation Company, Harrison Smith, deeds, 1940
Box   9
Folder   18
History, 1929
Box   9
Folder   19
Creditors, correspondence, 1933-1934
Box   9
Folder   20
Allison correspondence, 1934
Box   9
Folder   21
Harmony Mine, legal papers, 1933-1934
Box   9
Folder   22
Lease forms
Box   9
Folder   23
Pangelly Drilling, assay, 1949
Box   9
Folder   24
Ranum-Hicks, assay, 1950-1951
Box   9
Folder   25
Float tails, 1951-1952
Box   9
Folder   26-27
Assay reports, various mines, 1941-1951
Draft Board deferments
Box   9
Folder   28
Closed, 1943-1944
Box   9
Folder   29
Selective service, et cetera, 1942-1943
Box   9
Folder   30
Instructions, 1942-1943
Box   9
Folder   31-32
Data, 1943-1945
Box   9
Folder   33
A Manual of Law, Advisory Board for Registrants
Box   9
Folder   34
Correspondence, 1950-1951
Box   9
Folder   35
Wisconsin Zinc Company, known ore body suit, 1942
Box   10
Folder   1
Cemetery, Stratmen suit, 1943-1947
Box   10
Folder   2
Vinegar Hill Zinc Company leases, 1929-1939
Box   10
Folder   3
Mineral Point Mining Company, 1952
Box   10
Folder   4
Ownership certificates, receipt book, 1940-1941
Box   10
Folder   5
Bonds, purchase men, 1944
Box   10
Folder   6
Truck tire applications, 1943-1944
Box   10
Folder   7
Office of Defense Transportation (O.D.T.) gasoline data for bus, 1943
Box   10
Folder   8
Trucks, gas rationing, 1943
Box   10
Folder   9
Rubber boats, correspondence, records, 1943-1944
Box   10
Folder   10
Gasoline refund, 1942-1944
Box   10
Folder   11
Fingerprint, 1943
Box   10
Folder   12
Plant guards, 1943
Box   10
Folder   13
Help wanted, 1943
Box   10
Folder   14
Book keeping
Box   10
Folder   15
Drill records, 1950-1952
Operating reports
Box   10
Folder   16-21
Working papers, 1947-1951, 1953
Box   10
Folder   22
Annual report, 1944
Box   10
Folder   23-33
Balance reports, 1940-1943, 1946, 1949-1953
Box   10
Folder   34-53
Extra copies of reports, 1942-1951
Box   10
Folder   54
McDonald-Singer, correspondence
Box   10
Folder   55
Quota revisions, 1945-1946
Box   10
Folder   56
Bureau of Mines, 1946-1950
Box   10
Folder   57
U.S. Tariff Commission, reports, 1953-1954
Box   10
Folder   58
U.S. Bureau of the Census, correspondence, forms, 1943-1948
Box   10
Folder   59
U.S. Injury Report, 1943
Box   10
Folder   60
U.S. Department of the Interior, employment, accidents, 1945-1951
Box   10
Folder   61
War Minerals Report, 1943
Bureau of Mines reports
Box   11
Folder   1-2
Annual, 1941-1950
Box   11
Folder   3
Man-hour, 1942
Box   11
Folder   4
Prospecting, 1951
Box   11
Folder   5
Second commission, inspection reports, 1942-1950
Box   11
Folder   6
Royalty reports, 1941-1953
Box   11
Folder   7-8
Board of Health, 1945, 1948-1950
Box   11
Folder   9
Motor carrier licenses, 1947
Box   11
Folder   10
Employee Social Security numbers, 1942
Box   11
Folder   11
Assay reports, 1942
Box   11
Folder   12-23
Payroll, 1939-1951
Box   12
Folder   1-5
Payroll, 1952-1955, miscellaneous
Box   12
Folder   6-7
Social Security, missing numbers, correspondence, 1941-1952
Box   12
Folder   8
To discuss
Box   12
Folder   9
Jones lease, maps
Box   12
Folder   10
Application, MF100, 1951
Box   12
Folder   11-12
Drilling subsidy, instructions, et cetera, 1947, 1951
Box   12
Folder   13
Government drill records, 1951
Box   12
Folder   14
Drilling contracts, 1951
Box   12
Folder   15-16
John Persons lease, 1951-1952
Box   12
Folder   17
Forms
Box   12
Folder   18
Jones lease records, 1951-1952
Box   12
Folder   19
Miscellaneous, 1948-1951
Box   12
Folder   20
Drilling correspondence, 1951-1952
Box   12
Folder   21
Jenkin, 1951-1952
Box   12
Folder   22
Ira Parrell lease, 1951-1952
Box   12
Folder   23-24
Thomas, 1947-1948, 1951-1952
Box   12
Folder   25
Weigel lease, 1951-1952
Box   12
Folder   26
Weigel and Jones, monthly reports, working papers, 1952
Box   12
Folder   27
Copper sulfate, 1942-1945
Box   12
Folder   28
U.S. Mine Inspector fingerprint cards, 1943
Box   12
Folder   29
Absenteeism report, 1943-1944
Box   12
Folder   30
Purchase of war bonds, 1943-1944
Box   12
Folder   31
Float mill, original instructions, 1936-1939
Box   12
Folder   32
First amendment, et cetera, 1939
Box   12
Folder   33
Kobbervig, truck application, 1945
Box   12
Folder   34
Insurance policies
Leases and correspondence
Box   13
Folder   1
Grunow
Box   13
Folder   2
Cobb
Box   13
Folder   3
Scales Mound
Box   13
Folder   4
Grunnall
Box   13
Folder   5
Correspondence, 1939-1945
Box   13
Folder   6
Dr. A. Erskine, 1941
Box   13
Folder   7
Roy Rule correspondence, 1951
Box   13
Folder   8
Hicks
Box   13
Folder   9
Richards
Box   13
Folder   10
A.R. Jones
Box   13
Folder   11
Illinois Central Railroad Company
Box   13
Folder   12
Cuba Mining Company
Box   13
Folder   13
Jenkin
Box   13
Folder   14
Powell
Box   13
Folder   15
Radke
Box   13
Folder   16
School district
Box   13
Folder   17
Stratman
Box   13
Folder   18
Horse
Box   13
Folder   19
Horn
Box   13
Folder   20-22
Costs
Box   13
Folder   23
Notes
Box   13
Folder   24
Calumet and Hecla, Inc., correspondence, legal papers, 1953
Box   13
Folder   25
Partnership agreement
Box   13
Folder   26
Loading equipment, pamphlets
Box   13
Folder   27
Draft data
Box   13
Folder   28
Ware, tailings pile, 1941
Box   13
Folder   29
Tailings information, data, et cetera
Box   13
Folder   30
Captain Williams, 1942
Box   13
Folder   31
Joplin trip
Box   13
Folder   32
Deco Trefoil, article
Box   13
Folder   33
Law, et cetera
Box   13
Folder   34
History of Dodgeville Mining Company, articles
Box   13
Folder   35
Assays, et cetera, 1942
Box   13
Folder   36
Bennet, Simpson
Box   13
Folder   37
T. Harry Arthur
Box   13
Folder   38
Bevin Anderson
Box   13
Folder   39
Elmer Blatz
Box   13
Folder   40
Mrs. Bishop, verbal
Box   13
Folder   41
Emma Benoy
Box   13
Folder   42
Henry and Bessie Davis
Box   13
Folder   43
Ed Daley
Box   13
Folder   44
Demuth
Box   13
Folder   45
Dawling
Box   13
Folder   46-47
Enger estate
Box   13
Folder   48
John Ellingen
Box   13
Folder   49
Furnace lot
Box   13
Folder   50
Frolick
Box   13
Folder   51
LaForge
Box   13
Folder   52
Gulson
Box   13
Folder   53
Hoyt, proposed
Box   13
Folder   54
John Hocking
Box   13
Folder   55
William Harris
Box   13
Folder   56
Arthur Haskins
Box   13
Folder   57
Hughes
Box   13
Folder   58
W.P. Hamilton
Box   13
Folder   59-60
Harvey
Box   13
Folder   61
Richard Jones
Box   13
Folder   62
Doyle-Jeske
Box   13
Folder   63
Joseph Jesse
Box   13
Folder   64
Kittleson
Box   13
Folder   65
L.R. Kessler
Box   13
Folder   66
Lumber, Dawson
Box   13
Folder   67
Larkin
Box   13
Folder   68
Russell Laughlin
Box   13
Folder   69
Litcher
Box   13
Folder   70
Luffloft
Box   13
Folder   71
Metcalf
Box   13
Folder   72
Ralph R. Mathieson
Box   13
Folder   73
Christina Mauer
Box   13
Folder   74
Louise Marr
Box   13
Folder   75
Munz
Box   13
Folder   76
Elizabeth Mitchell
Box   13
Folder   77
Miller
Box   13
Folder   78
George Perkins
Box   13
Folder   79
Dr. William Reese
Box   13
Folder   80
Mrs. Maude Pengelly
Box   13
Folder   81
Querry
Box   13
Folder   82
Elmo Reese
Box   13
Folder   83
Roberts
Box   13
Folder   84
Skyberg
Box   13
Folder   85
Simpson, city
Box   13
Folder   86
Kate Slattery
Box   13
Folder   87
Matt Ternes
Box   13
Folder   88-89
Extras
Box   13
Folder   90
David Williams
Box   13
Folder   91
New
Box   13
Folder   92
Ruppert
Box   13
Folder   93
Nellie Short
Box   13
Folder   94
Etta Strutt
Box   13
Folder   95
Lot 22, Dodge's addition, Wier, Prideaux, Perkins, Tharp, Kobbervig, Coffey, Conley, Ternes
Box   13
Folder   96
Witte
Box   13
Folder   97
Westcott Williams
Box   13
Folder   98
Wilcox