Gaylord Nelson Papers, 1954-2006 (bulk 1963-1980)

 
Contents List

Contents List

Container Title
Historical Background
Box   1
Folder   1
Historical Sketch, 1958
Box   1
Folder   1
Research Paper on History of George Walter Brewing Co., 1975
Box   1
Folder   2
Correspondence, 1907-1973
Administrative Records
Box   1
Folder   3
Articles of Incorporation, By-Laws, and Amendments, 1903-1920, 1945
Minutes
Box   1
Folder   4
1903, December 30 - 1917, December 11
Box   1
Folder   5
1918, January 9 - 1928, October 9
Box   1
Folder   6
1928, November 12 - 1943, April 7
Box   1
Folder   7
1943, April 15 - 1953, January 27
Box   1
Folder   8
1953, February 17 - 1967, July 20
Box   2
Folder   1
1967, August 24 - 1974, February 19
Box   2
Folder   2
Resolutions, 1912, 1937
Box   2
Folder   3
Stock Certificate Book, 1920-1926
Financial Records
Box   2
Folder   4
Account Book, 1957-1969
Appraisals
Box   2
Folder   5-6
1907
Box   3
Folder   1-2
1947
Box   3
Folder   3
Balance Sheets, 1952-1971
Box   3
Folder   4
Promissory Notes, 1894-1949
Box   4
Folder   1
Property Tax Bills and Receipts, 1912-1972
Box   4
Folder   2
Sales Comparisons of Small Wisconsin Breweries, 1953-1967
Legal Records
Box   3
Folder   5
Abstracts of Title, 1889, 1891
Box   4
Folder   3
Deeds, 1880-1944
Box   4
Folder   4
Land Contracts, 1914-1958
Box   4
Folder   5
Mortgages and Satisfactions of Mortgages, 1912-1948
Box   4
Folder   6
Brewer's Notices, 1938-1972
Box   3
Folder   7
Label Approval Certificates, 1953-1969
Box   3
Folder   8
Union Contracts, 1946-1967
Box   3
Folder   9
Miscellaneous, 1914-1970
Box   4
Folder   6
Building Plans, 1938-1966
Box   3
Folder   10
Publicity File, 1950-1973
Box   3
Folder   11
Award, 1955