Summary Information
Cyrus Carpenter Yawkey and Aytchmonde Perrin Woodson Papers 1887-1957
- Yawkey, Cyrus Carpenter, 1862-1943
Stevens Point Mss AG
35.0 c.f. (78 archives boxes and 28 volumes)
UW-Stevens Point Library / Stevens Point Area Research Ctr. (Map)
Papers of Yawkey, a Wausau, Wisconsin, lumberman and paper mill executive, and of Woodson, his son-in-law, concerning their various companies and business enterprises. Yawkey's first business, Yawkey and Lee Lumber Company, was succeeded by the Yawkey Lumber Company, and investments in numerous firms in twenty states and two Canadian provinces followed. Yawkey and Woodson were members of the loosely organized “Wausau Group” of investors, who had investments in timber tracts, lumber and paper manufacturing, land and real estate, utilities and power companies, oil and gas exploration firms, newspapers, insurance and finance companies, and mining operations. Most records date from 1920 to 1945. The collection includes correspondence, primarily of a business nature, records of the companies in which Yawkey and Woodson invested or held administrative positions, and material on lands and leases owned, particularly in Wisconsin and Oregon. The companies file includes correspondence and related material, a variety of financial records, maps of property and timber tracts, records of timber and of timber cruises, stock and tax records, assay and production reports, and leases and other legal documents. English
http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-stpt00ag ↑ Bookmark this ↑
Biography/History
Cyrus Carpenter (C.C.) Yawkey, Wausau lumberman and paper mill executive, was born in Chicago on August 29, 1862. His mother, Mary Uliaetta Carpenter, was a descendant of William Carpenter, one of the first settlers of Rehoboth, Massachusetts. The Yawkey family numbered many lumbermen among its members, including John Hoover Yawkey, grandfather of Cyrus, who owned sawmills and lumberyards in Massillon, Ohio, and in Flint, Saginaw, and Bay City, Michigan. His son, Samuel W. Yawkey (Cyrus's father), was associated with him in business in Michigan until 1857, then worked in Chicago until 1863 when he returned to the family business in Saginaw.
Cyrus Yawkey got his start in business in 1881 after his graduation from East Saginaw, Michigan, public schools and from Michigan Military Academy in Orchard Lake. For two years he clerked in a hardware store, and in 1883 he began his own firm, Yawkey and Corbyn, which he continued for five years. Yawkey traveled to the Hazelhurst, Wisconsin, area in 1889, with his uncle, William C. Yawkey, and George W. Lee, where sites for saw and planing mills and a box factory were selected. Their company, Yawkey and Lee Lumber Company, was in business until 1893, when it was succeeded by Yawkey Lumber Company, with C.C. Yawkey as its treasurer, general manager, and later, president. Yawkey purchased huge timber tracts in Wisconsin, and in southern and western Oregon, conducted logging operations, and manufactured and sold lumber. Three years later the Hazelhurst and South Eastern Railway Company was incorporated with Yawkey as president, and a road was built to connect the Chicago, Minneapolis, St. Paul and Pacific line with the Chicago and Northwestern at Hazelhurst Junction.
Yawkey moved to Wausau in 1899, and made that city the base of all future business enterprises. With a number of Wausau business executives, Yawkey organized or invested in numerous other companies. This “Wausau Group,” as it was loosely formed and termed, also included Walter, Judd S., John, and Ben Alexander; Margaret G. Stewart; D.C. Everest; Schuyler B., J.M., and W.H. Bissell; and Aytchmonde P. Woodson. This group and its members held interests in land and real estate companies, utilities and power companies, oil and gas exploration firms, newspapers, insurance and finance companies, and mining operations throughout the country. As lumbering in Wisconsin declined in importance after 1890, these investors successfully moved to enterprises in other states and Canada, including Arizona, Arkansas, British Columbia, California, Delaware, Florida, Illinois, Indiana, Iowa, Kansas, Kentucky, Michigan, Minnesota, Mississippi, Montana, New York, North Dakota, Ontario, Oregon, South Dakota, Texas, and West Virginia.
In addition to his many business enterprises, Yawkey's interests included politics, and civic and social organizations. He was a member of the Republican Party, and served as chairman, Oneida County Board of Supervisors (1891-1893), and as Assembly representative for Oneida, Price, Vilas and Taylor Counties (1895-1896). As a young man, Yawkey was an officer in both the Michigan National Guard and the Wisconsin National Guard and was vice-chairman of the Marathon County Council of Defense during World War I. Other groups in which Yawkey was active were the Marathon County Red Cross and Liberty Loan drives, First Universalist Church, Boy Scouts (on the national level), and the Wausau and U.S. Chambers of Commerce. He was a member of the Wausau Club, Wausau Country Club, and Rotary Club. Yawkey's activities as president of the Marathon County Park Commission, and in the development of the Rib Mountain area, reveal his interests in parks and recreational facilities.
On October 13, 1887, Yawkey and Alice M. Richardson (d. 1953) were married in Ann Arbor, Michigan. Their daughter, Leigh (1888-1963), was educated in Wausau schools and graduated in 1908 from Ogontz School in Philadelphia. She married Aytchmonde P. (A.P.) Woodson, son of Judge Stephen C. Woodson of Kansas City, Missouri, on August 15, 1911. The couple had four children, Cyrus Yawkey (who committed suicide in 1934), Nancy Leigh (Mrs. Lyman J. Spire), Alice Richardson (Mrs. Robert S. Hagge), and Margaret Perrin (Mrs. Frederick W. Fisher). After his marriage, Woodson joined his father-in-law's business as a trusted junior executive. Although both men were members of the “Wausau Group,” Woodson also interested himself in a few firms outside of Yawkey's holdings. Leigh Yawkey Woodson was active in Wausau social and civic organizations; among these were the Woodson YWCA, Marathon County Historical Society, Wausau Memorial Hospital, First Universalist Church, various women's clubs, the DAR, Wisconsin Society of Mayflower Descendants, and Massachusetts Society of the Colonial Dames of America. After her husband's death in 1958, she directed the work of the Aytchmonde P. Woodson Foundation, Inc.
The companies in which Yawkey held major interests include the following:
- Alexander-Stewart Lumber Company, Wausau, Wisconsin (organized 1884)
- Alexander-Yawkey Lumber Company, Prineville, Oregon
- American National Bank, Wausau, Wisconsin (and its successor, First American State Bank; he was president of both)
- B. C. Spruce Mills Company, Ltd., Lumberton, British Columbia (director)
- Cisco Lake Lumber Company, Wausau, Wisconsin
- C. Francis Colman Company, Duluth, Minnesota (real estate; successor to Wisconsin Timber Company, organized by C.C. Yawkey) (treasurer)
- Copper District Power Company, Ontonagon, Michigan
- Eagle Lake Spruce Mills, Ltd., Giscome, British Columbia
- Employers Mutual Insurance Company, Wausau, Wisconsin (director)
- McCloud River Lumber Company, McCloud, California (director)
- Marathon Electric Manufacturing Company, Wausau, Wisconsin
- Marathon Lumber Company, Wausau and Laurel, Mississippi (vice-president)
- Marathon Paper Mills Company, Rothschild, Wisconsin (founder, 1909; president, 1909-1938)
- Marshall and Ilsley Bank, Milwaukee, Wisconsin (director)
- Masonite Corporation, Wausau, Wisconsin and Laurel, Mississippi (formerly Mason Fibre Company; director)
- Minnesota Utilities Company (founder, 1919; vice-president, president; in 1922 sold to American Power and Light Company)
- Minocqua Lumber Company, Minocqua, Wisconsin (president, director)
- Montana-Dakota Utilities Company (successor to Eastern Montana Utilities Company and Minnesota Northern Power Company; president)
- Mosinee Paper Mills Company, Mosinee, Wisconsin
- Nomo Oil Company, Mt. Carmel, Illinois
- Ontonagon Fibre Corporation, Ontonagon, Michigan (later Ontonagon Paper Board Company; vice-president, director)
- Owen-Oregon Lumber Company, Medford, Oregon
- Silver Falls Timber Company, Silverton, Oregon (director)
- Tomahawk Kraft Paper Company, Tomahawk, Wisconsin (director)
- Vilas-Gogebic Company, Merrill, Wisconsin
- Wausau Paper Mills Company, Brokaw, Wisconsin (director)
- Wausau Southern Lumber Company, Wausau, Wisconsin and Laurel, Mississippi (vice-president)
- Wausau Street Railway Company, Wausau, Wisconsin (later Wisconsin Valley Electric Company, then Wisconsin Public Service Corporation; founder, 1906; vice-president, president)
- Western Exploration Company, British Columbia (director)
- Wisconsin and Arkansas Lumber Company, Malvern, Arkansas (predecessor, Arkansas Land and Lumber Company; president)
- Yawkey-Alexander Lumber Company, Prineville, Oregon
- Yawkey-Bissell Lumber Company, Hazelhurst, Arbor Vitae, and White Lake, Wisconsin (president)
- Yawkey-Crowley Lumber Company, Madison, Wisconsin
Scope and Content Note
The records in this collection span seventy years and have been arranged in three series: Correspondence and Related Material; Companies File; and Land and Leases. To minimize confusion, an attempt has been made to retain the original order of the collection, as created in the Yawkey offices, and to keep together by date or subject related papers of different types. In many cases, therefore, the folder titles list only the most numerous types of papers present within. Also, it should be noted that the personal and business interests of Yawkey, Woodson, the Wausau Group, and the Yawkey Lumber Company were extremely intertwined and complex, and it is possible to find similar records and information in each series. The majority of the papers date from 1920 to 1945.
The GENERAL CORRESPONDENCE AND RELATED MATERIAL series is composed primarily of C.C. Yawkey's office correspondence files, with a small amount of Woodson's correspondence also present. Most of the letters are business related in nature, although many of the correspondents were relatives or friends with whom Yawkey had business dealings. These individuals included Ed Fletcher and Fred M. White, and Yawkey family members whose finances were managed by Cyrus -- Thomas A. Yawkey and Emma A. Gardner Ouerbacker (trust funds), and Margaret and William H. Yawkey (estates). Other correspondents of C.C. Yawkey's were those to whom he lent or gave money for education or for general assistance, particularly former Yawkey employees or their families. Yawkey received numerous requests for funds, and responded to most of the letters with gifts, or with loans, for which he expected repayment. Also included in this series is correspondence pertaining to Yawkey's club and church activities, political donations, and charities.
The largest of the series is the COMPANIES FILE, which contains papers from those companies which Yawkey and Woodson owned, invested in, or administered. Many types of records are included here, and are arranged by company name and then by type of document. The correspondence and related material precedes other types of records, which follow in alphabetical order. The financial records generally consist of annual and monthly financial and operating statements compiled internally by Yawkey company accountants. A few ledgers, journals, and trial balance books from Yawkey Lumber Company and from C.C. Yawkey accounts are also present. Other financial records are more fragmentary and include published annual reports; handwritten or typed trial balances; balance sheets; and tax assessments, statements, and receipts. Maps and blueprints of property maps are to be found with most of the individual company files -- filed either separately or with correspondence and related material. Additional maps have been removed and separated to the Map Collection.
Other types of records included with some company files are stock records and stock certificate books; timber and logging records; timber cruise records (which are some of the earliest records); land ownership records such as deeds, abstracts, contracts, and other legal documents; and copies of photographs (the originals have been separated to the Visual Materials Archive in Madison). Additional records are oil, gas, gold, and silver production records; corporate papers such as articles of incorporation, by-laws, minutes and the like; and paper production records.
The LAND AND LEASES series contains papers, primarily correspondence, deeds and abstracts, relating to tracts of land and timber and leases for mines and for oil and gas exploration. Timber records, oil and gas well and exploration reports, and silver and gold assay data are also included. Although these properties were owned by Yawkey and Woodson and by their corporations, little attempt was made to separate papers by company within the original filing scheme; this arrangement has been retained. As in other series, it is difficult to identify the precise papers of the Yawkey Lumber Company --evidently all were created and filed together. The records in this series have been divided by location of property, for example, by state, and then by county in most cases, or by city or town. Most of the files deal with land owned in Oregon and Wisconsin.
Related Material
Other records pertaining to Yawkey-Woodson investments and to Wisconsin lumbering and business history in general may be found in the D.C. Everest Papers (Mss 279). Everest was a contemporary of Yawkey and Woodson, and was connected with many of the same companies; in fact he was initially hired by a group of Wausau investors, among them C.C. Yawkey. Of additional interest to the researcher may be the papers of Richard B. Runke (Stevens Point Mss V). However, these papers deal with Runke's personal life and business interests, and do not in any way refer to his management and operation of the Vilas-Gogebic Company, Merrill, Wisconsin, which was owned by Yawkey. It appears that Runke's office files were taken over by Yawkey and Woodson after his death; hence there were no Vilas-Gogebic Company papers in Runke's personal collection.
Administrative/Restriction Information
Presented by the Yawkey Lumber Company, via John Forester, Wausau, Wisconsin, 1964. Presented by the Yawkey Lumber Company, via John Forester, Wausau, Wisconsin, 1964. Accession Number: M64-286
Processed by Menzi Behrnd Klodt, September 1979.
Contents List
|
Series: General Correspondence and Related Material
|
|
Box
1
Folder
1-10
|
1907-Feb. 1930
|
|
Box
2
Folder
1-10
|
Mar. 1930-Dec. 1938
|
|
Box
3
Folder
1-3
|
Jan. 1939-1948
|
|
Box
3
Folder
4
|
Callahan, Frank Patrick, 1931-1938
|
|
Box
3
Folder
5
|
Fletcher, Ed and Fred M. White, re San Pasquale, California land and other investments, 1925, 1929-March 1933
|
|
Box
3
Folder
6
|
Fletcher, Ed, Apr. 1933-1941
|
|
Box
3
Folder
7
|
Le Blanc, Norman, 1930-1937
|
|
Box
3
Folder
8
|
Scolten, Adrian, 1929-1939
|
|
Box
3
Folder
9
|
Shields and Company, New York, 1933-1938, 1948
|
|
Box
3
Folder
10
|
White, Fred M., 1926-1931
|
|
Box
3
Folder
11-12
|
White, Fred M., and re his estate, 1931-1934
|
|
Box
3
Folder
13
|
Wilson, Alex, 1925-1938
|
|
Box
3
Folder
14
|
Winton, D. N. and C. J. Winton, Jr., 1926-1932, 1937
|
|
Box
4
Folder
1-2
|
Yawkey, Thomas A. and Emma A. Gardner Ouerbacker, 1927-1928, 1932-1943
|
|
Box
4
Folder
3
|
Yawkey, Thomas A., Financial Statements of Trustees for, 1932
|
|
Box
4
Folder
4-8
|
Yawkey, William H., Estate of, 1913, 1919-1933
|
|
Box
77
Folder
3
|
Yawkey, William H. Estate of--Plat book, St. Louis, Lake, and Cook Counties, Minnesota
|
|
|
Yawkey and Woodson Personal Financial Papers
|
|
Box
4
Folder
9
|
Form of Articles for Personal Incorporation, 1921, and Tax Returns, , 1946
|
|
|
Series: Companies File
|
|
|
Ahonen Lumber Company, Ironwood, Michigan
|
|
Box
5
Folder
1
|
Correspondence and Related Material, 1943-1945
|
|
|
Financial Records
|
|
Box
5
Folder
2-3
|
Financial and Operating Statements, Monthly, Jan. 1942-Feb. 1944
|
|
|
Alexander-Yawkey Timber Company, Prineville, Oregon and Alexander-Yawkey Lumber Company, Prineville, Oregon
|
|
|
Correspondence and Related Material
|
|
Box
5
Folder
4-5
|
1925-Jun. 1937
|
|
Box
6
Folder
1-8
|
Jul. 1937-1940, 1944-1950
|
|
Box
7
Folder
1-9
|
1951-1957
|
|
Box
8
Folder
1-2
|
Corporate Records, 1927-1951
|
|
Box
8
Folder
3
|
Deeds, 1951
|
|
Box
8
Folder
4
|
Executive Committee Minutes, 1938-1951
|
|
|
Financial Records
|
|
Box
8
Folder
5-8
|
Financial Statements, Annual, 1928-1939, 1942-1951
|
|
Box
8
Folder
9
|
Miscellaneous, 1937-1939
|
|
Box
8
Folder
10
|
Operating Statements, 1947-1952
|
|
Box
8
Folder
11
|
History, circa 1947
|
|
|
Stock Certificate Book
|
|
Box
8
Folder
12
|
1928-1939
|
|
Box
9
Folder
1
|
1937-1949
|
|
|
Algoma Lumber Company, Algoma, Oregon
|
|
Box
9
Folder
2-3
|
Correspondence, Financial, and Related Records, 1926-1944
|
|
Box
9
Folder
4
|
Map
|
|
Box
9
Folder
5-8
|
Timber and Logging Records, 1936-1943
|
|
|
American National Building Company and American National Bank, Wausau, Wisconsin
|
|
Box
9
Folder
9
|
Reports, 1926, 1930
|
|
|
Arkansas Land and Lumber Company, Malvern, Arkansas
|
|
Box
10
Folder
1-6
|
Correspondence, Financial and Tax Records, Legal Documents, 1901-1932
|
|
|
Financial Records
|
|
Box
10
Folder
7
|
Financial and Operating Statements, Annual, 1913-1919
|
|
Box
10
Folder
8-9
|
Financial and Operating Statements, Monthly, Jan.-Aug. 1920, Oct. 1920-Sept. 1921
|
|
Box
10
Folder
10
|
Miscellaneous, 1907-1922
|
|
Box
11
Folder
1
|
Map
|
|
Box
11
Folder
2
|
Stock Certificates and Related Correspondence, 1901-1920, 1925, 1932
|
|
Box
11
Folder
3
|
Tax Returns, 1921-1925
|
|
|
Arrow Land and Logging Company, Ltd., Port Arthur, Ontario
|
|
Box
11
Folder
4
|
Correspondence and Accounts, 1927, 1931-1934, 1944, 1947
|
|
|
B.C. Spruce Mills, Ltd., Lumberton, British Columbia
|
|
Box
11
Folder
5
|
Correspondence and Incorporation Papers, 1919-1920
|
|
Box
11
Folder
6-7
|
Correspondence and Related Material, 1921-1942
|
|
|
Financial Records
|
|
Box
11
Folder
8
|
Audit Reports, 1923, 1931
|
|
Box
11
Folder
9
|
Balance Sheets, 1921-1937
|
|
Box
11
Folder
10-11
|
Financial and Operating Statements, 1921-1929
|
|
Box
11
Folder
12
|
Guarantors' Accounts, 1927-1938
|
|
Box
12
Folder
1
|
Maps
|
|
Volume
24
|
Record Book, 1920-1923
|
|
Box
12
Folder
2
|
Stock Book, 1921-1923
|
|
Box
12
Folder
3
|
Stock Certificate Book (Common Stock), 1924-1931
|
|
Box
12
Folder
4
|
Stock Certificates (Common Stock), 1933-1936
|
|
Box
12
Folder
5
|
Stock Certificate Book (Preferred Stock), 1924-1936
|
|
Box
13
Folder
1
|
Timber and Logging Records, 1922-1937
|
|
|
Bay West Paper Company, Green Bay, Wisconsin
|
|
|
Financial Records
|
|
Box
13
Folder
2
|
Annual Reports, 1947-1953
|
|
Box
13
Folder
3-5
|
Financial Statements, Annual, 1928-1939, 1943-1946, 1952-1953
|
|
Box
13
Folder
6-7
|
Manager's Annual Reports, 1942-1953
|
|
Box
13
Folder
8
|
Miscellaneous, 1953
|
|
|
Big Creek Development Company, Huntington, West Virginia
|
|
Box
14
Folder
1-2
|
Correspondence, Financial, Tax and Legal Records, 1908-1934
|
|
Box
14
Folder
3-4
|
Monthly Trial Balances and Oil Production Records, Nov. 1907-Jul. 1917
|
|
|
Cisco Lake Lumber Company, Wausau, Wisconsin
|
|
|
Correspondence, Financial and Legal Papers, Deeds
|
|
Box
14
Folder
5-8
|
1906-1929
|
|
Box
15
Folder
1
|
1930-1937, 1942
|
|
Box
15
Folder
1-3
|
Tax Receipts, 1910-1920
|
|
Box
15
Folder
2
|
Tax Returns-Marathon County Corporate, 1919-1930
|
|
Box
15
Folder
3
|
Wisconsin Tax Commission Audit Report, 1916-1921
|
|
|
C. Francis Colman Company, Duluth, Minnesota
|
|
Box
15
Folder
4
|
Deeds and Legal Papers, 1904, 1907-1908
|
|
Box
15
Folder
5-6
|
Deeds, Legal Papers, and Correspondence, 1909-1920
|
|
|
Correspondence and Related Material
|
|
Box
15
Folder
7-11
|
1921-1927
|
|
Box
16
Folder
1-7
|
1928-Jun. 1935
|
|
Box
17
Folder
1-9
|
Jul. 1935-Dec. 1940
|
|
Box
18
Folder
1-2
|
1941-1947
|
|
|
Financial Records, 1911-1942
|
|
Box
18
Folder
3-5
|
Annual Statements, 1909
|
|
Box
18
Folder
6
|
Monthly Statements, 1932-1941
|
|
Box
18
Folder
7
|
Monthly Trial Balances, 1907-1924, 1931-1934
|
|
Box
18
Folder
8
|
Miscellaneous, 1920-1933, 1943
|
|
|
Tax Receipts, Statements and Assessments
|
|
Box
18
Folder
9
|
1925-1926
|
|
Box
21
Folder
1-3
|
1927-1945
|
|
Box
21
Folder
4
|
U.S. Corporate, 1919, 1932-1945
|
|
Box
21
Folder
5
|
Minnesota Corporate, 1932-1945
|
|
Box
21
Folder
6
|
Wisconsin Corporate, 1931-1945
|
|
Box
21
Folder
7
|
Maps and Blueprints
|
|
Box
21
Folder
19-20
|
Land Ownership Records, 1908-1929
|
|
|
Consolidated Timber Company, Portland, Oregon
|
|
Box
21
Folder
8-9
|
Correspondence, Financial and Legal Papers, 1907-1928
|
|
Box
22
Folder
1
|
Timber Cruise Records, undated
|
|
|
Copper District Power Company and Ontonagon River Project, Ontonagon, Michigan
|
|
Box
22
Folder
2-6
|
Correspondence, Maps, and Related Material, 1927- 1929
|
|
Box
22
Folder
7
|
Photographs of Victoria Dam, 1931
|
|
|
Copper District Power Company, Ontonagon, Michigan
|
|
|
Financial Records
|
|
Box
22
Folder
8
|
Financial Reports and Miscellany, 1931-1934, 1938
|
|
Box
22
Folder
9
|
Operating Reports, 1931-1933
|
|
Box
22
Folder
10
|
Annual Reports, 1936-1939, 1941-1942, 1944-1945
|
|
|
Eagle Lake Spruce Mills, Ltd., Giscome, British Columbia
|
|
Box
23
Folder
1
|
Correspondence and Related Material, 1924-1938
|
|
Box
23
Folder
2
|
Financial Statements, 1924-1929, 1932-1933
|
|
Box
23
Folder
3
|
Map
|
|
|
Eastern Montana Light and Power Company and Eastern Montana Utilities Company
|
|
Box
24
Folder
1
|
Correspondence and Related Material, 1917, 1922-1926
|
|
|
Employers Mutual Fire Insurance Company, Wausau, Wisconsin
|
|
Box
24
Folder
2
|
Audit, 1938
|
|
|
Employers Mutual Indemnity Corporation, Wausau, Wisconsin
|
|
Box
24
Folder
3
|
Financial Statements, 1928, 1930
|
|
|
Employers Mutual Liability Insurance Company of Wisconsin, Wausau, Wisconsin
|
|
Box
24
Folder
4
|
Financial Statements, 1914, 1928-1930, 1938-1940
|
|
|
Fenwood Lumber Company, Wausau, Wisconsin; Fenwood Stock Farm, Ingram, Wisconsin; Pier Lumber Company
|
|
Box
24
Folder
5
|
Correspondence and Related Material, 1929-1937
|
|
|
Fort Dodge Telephone Company, Fort Dodge, Iowa
|
|
Box
24
Folder
6
|
Correspondence, Reports and Financial Records, 1951
|
|
|
Gas Development Company, Minneapolis, Minnesota
|
|
Box
24
Folder
7-8
|
Financial Statements, Monthly, Dec. 1927-Jan. 1930, Dec. 1932
|
|
|
Gmeiner, Con and Sons, Inc., Waupaca, Wisconsin
|
|
Box
24
Folder
9
|
Correspondence and Financial Records, 1928-1941
|
|
|
Granite Gravel Company, Wausau, Wisconsin
|
|
Box
24
Folder
10
|
Correspondence and Related Material, 1934-1935
|
|
Box
24
Folder
11
|
Check Book, 1916-1937
|
|
Box
25
Folder
1
|
Ledger, 1914-1937
|
|
Box
25
Folder
2
|
Stock Certificate Book, 1916-1938
|
|
|
Hawley Pulp and Paper Company, Oregon City, Oregon
|
|
Box
25
Folder
3
|
Correspondence and Financial Records, 1922-1929
|
|
|
Hazelhurst and South Eastern Railway Company
|
|
Box
78
Folder
5
|
Certificates, 1896-1897, 1901
|
|
|
Hazelhurst Land Company, Wausau, Wisconsin
|
|
Box
25
Folder
4-6
|
Correspondence, Deeds, Legal Papers, and Related Material, 1904-1944
|
|
|
Hazelhurst Mercantile Company, Hazelhurst, Wisconsin
|
|
|
Correspondence and Related Material
|
|
Box
25
Folder
7
|
1926-1929
|
|
Box
26
Folder
1
|
1930-1943
|
|
Box
26
Folder
2-3
|
Financial Records, 1927-1942
|
|
|
Kay Copper Company, Phoenix, Arizona
|
|
Box
26
Folder
4
|
Correspondence, Financial Records, and Related Material, 1918-1921
|
|
Box
26
Folder
5-6
|
Correspondence and Related Material, 1922-1930
|
|
Box
26
Folder
7
|
Trial Balances, Monthly, Jan. 1921-Apr. 1922
|
|
|
Lake Catherine Land and Timber Company, Ltd., Detroit, Michigan
|
|
Box
26
Folder
8
|
Articles of Association, and Related Papers, 1891-1892, 1912
|
|
|
McCloud River Lumber Company, McCloud, California
|
|
|
Financial Reports and Balance Sheets, Annual
|
|
Box
26
Folder
9-10
|
1904-1913
|
|
Box
27
Folder
1-4
|
1914-1940
|
|
|
Marathon Battery Company, Wausau, Wisconsin
|
|
Box
27
Folder
5-6
|
Correspondence, Financial Records, and Related Material, 1923-1952
|
|
|
Marathon Electric Manufacturing Company, Wausau, Wisconsin
|
|
Box
27
Folder
7
|
Correspondence and Related Material, 1915, 1925-1935, 1938, 1944
|
|
Box
28
Folder
1-3
|
Annual Reports, 1942-1951, 1953-1954
|
|
|
Financial Records
|
|
Box
28
Folder
4-7
|
Financial Reports, Annual, 1930-1931, 1937, 1942-1953
|
|
Box
28
Folder
8
|
Financial and Operating Statements, 1915-1922
|
|
Box
29
Folder
1-3
|
Financial and Operating Statements, 1931-1941, 1943-1947
|
|
|
Marathon Finance Corporation and Thorp Finance Corporation, Wausau, Wisconsin
|
|
Box
29
Folder
4
|
Financial Records, 1929-1946
|
|
|
Marathon Lumber Company, Laurel, Mississippi
|
|
Box
29
Folder
5
|
Correspondence and Related Material, Timber Records, 1914-1915, 1921, 1923, 1931, 1936, undated
|
|
Box
29
Folder
6
|
Corporate Records, 1913-1938
|
|
Box
29
Folder
7-9
|
Financial Records, 1915-1936
|
|
Box
30
Folder
1-2
|
Stock Certificate Books, 1913-1936
|
|
|
Marathon Paper Mills Company, Rothschild, Wisconsin
|
|
Box
30
Folder
3-5
|
Correspondence and Related Material, 1910-1941, 1946
|
|
|
Correspondence, Maps, Reports, and Statistics re Land and Timber
|
|
Box
30
Folder
6-7
|
1917-1930
|
|
Box
31
Folder
1-2
|
1931-1938
|
|
|
Financial Records
|
|
|
Financial Statements, Annual
|
|
Box
31
Folder
3-6
|
1911, 1917, 1919, 1921-1925, 1927-1932, 1934
|
|
Box
32
Folder
1
|
1935-1939
|
|
|
Operating Statements, Monthly
|
|
Box
32
Folder
2-7
|
Jan.-Dec. 1937, Dec. 1942-Nov. 1943, Oct. 1944, Oct.-Dec. 1945
|
|
Box
33
Folder
1-4
|
Oct. 1946-May 1948
|
|
|
Marathon Paper Mills Company, Ironwood, Michigan Division
|
|
|
Financial Records
|
|
Box
33
Folder
5-6
|
Statements of Assets and Liabilities, 1935-1942
|
|
|
Marathon Sales Corporation, Wausau, Wisconsin
|
|
Box
33
Folder
7
|
Stock Certificates, 1933
|
|
|
Marinette, Tomahawk and Western Railroad Company, Tomahawk, Wisconsin
|
|
Box
33
Folder
8
|
Financial Report, Annual, 1945
|
|
|
Masonite Corporation, Laurel, Mississippi
|
|
|
Correspondence and Related Material
|
|
Box
33
Folder
9
|
1926-1929
|
|
Box
34
Folder
1-2
|
1930-1941
|
|
Box
34
Folder
3
|
Annual Reports, 1932, 1937, 1940
|
|
|
Financial Records
|
|
Box
34
Folder
4-5
|
Operating Statements, 1925-1933
|
|
|
Financial Statements, Monthly
|
|
Box
34
Folder
6-7
|
1938-Jun. 1940
|
|
Box
35
Folder
1
|
Jul.-Dec. 1940
|
|
|
Mid-Northern Investment Company, Wilmington, Delaware
|
|
Box
35
Folder
2
|
Correspondence and Related Material, 1929-1938
|
|
|
Minnesota Electric Light and Power Company, Bemidji, Minnesota
|
|
Box
35
Folder
3
|
Correspondence and Related Material, 1924-1926
|
|
|
Minnesota Northern Power Company, Minneapolis, Minnesota
|
|
Box
35
Folder
4
|
Correspondence, Articles of Incorporation and By-Laws, and Related Material, 1924-1926
|
|
Box
35
Folder
5-10
|
Correspondence and Related Material, 1927-1935
|
|
Box
36
Folder
1-2
|
Financial Records, 1924-1935
|
|
|
Minnesota Utilities Company
|
|
Box
36
Folder
3
|
Correspondence, Financial and Stock Records, 1922-1923, 1938
|
|
Box
36
Folder
4
|
Stock Transfer Receipts, 1922
|
|
|
Minocqua Heights Country Club, Inc.
|
|
Box
36
Folder
5
|
Correspondence, Legal Papers, and Related Material, 1929-1935
|
|
|
Minocqua Lumber Company, Minocqua, Wisconsin
|
|
Box
36
Folder
6-7
|
Correspondence and Related Material, 1919-1945
|
|
|
Financial Records
|
|
Box
36
Folder
8
|
1919-1928
|
|
Box
37
Folder
1-3
|
1929-1946
|
|
Box
37
Folder
4
|
Schlecht, William, Papers, 1925-1926, 1932-1933, 1939
|
|
|
Montana-Dakota Power Company, Minneapolis, Minnesota
|
|
Box
37
Folder
5-6
|
Correspondence, Stock Prospectuses, and Related Material, 1925-1933
|
|
Box
37
Folder
7
|
Correspondence and Related Material, 1935-1940
|
|
Box
38
Folder
1
|
Financial Records, 1925-1935
|
|
|
Montana-Dakota Utilities Company, Minneapolis, Minnesota
|
|
Box
38
Folder
2
|
Correspondence and Related Material, 1930, 1936-1938
|
|
Box
38
Folder
3
|
Financial Records, 1935-1945
|
|
|
Mosinee Paper Mills Company, Mosinee, Wisconsin
|
|
|
Financial Records, 1945
|
|
Box
38
Folder
4
|
Financial and Stock Records, 1927
|
|
Box
38
Folder
5
|
Financial Statements, Annual, 1936-1937, 1939
|
|
Box
38
Folder
6
|
Financial Statements, 1938-1944
|
|
Box
39
Folder
1-2
|
Annual Reports, 1948-1954
|
|
Box
39
Folder
3
|
Mosinee Employee Dividends, 1929
|
|
|
New York Power and Light Company
|
|
Box
39
Folder
4
|
Correspondence, Stock Records, and Related Material, 1945-1946
|
|
|
Nomo Oil Company, Mt. Carmel, Illinois
|
|
Box
39
Folder
5
|
Correspondence, Leases, Legal Documents, and Related Material, 1951-1955
|
|
Box
39b
Folder
6
|
Financial and Oil Production Records, 1952-1955
|
|
|
Glen Dean Water Flood Project, Breckinridge County, Kentucky
|
|
Box
39
Folder
7
|
Correspondence and Related Material, 1951-1958
|
|
Box
39
Folder
8
|
Core Analyses, Studies, and Progress Reports, 1951-1953
|
|
|
Invoices
|
|
Box
39
Folder
9
|
Jan. 1952-Jan. 1953
|
|
Box
40
Folder
1-5
|
Jan. 1953-Jun. 1955
|
|
Box
41
Folder
1
|
Jul.-Dec. 1955
|
|
|
Northern Acquisition Company
|
|
Box
41
Folder
2
|
Correspondence and Related Material, 1926-1928
|
|
|
Northern Trust Company, Chicago, Illinois
|
|
Box
41
Folder
3
|
Correspondence and Related Material, 1925-1939
|
|
|
Ontonagon Fibre Company, Ontonagon, Michigan
|
|
Box
41
Folder
4-6
|
Correspondence and Related Material, 1923-1928, 1930-June 1932
|
|
|
Ontonagon Paper Board Company, Ontonagon, Michigan
|
|
|
Correspondence and Related Material
|
|
Box
41
Folder
7-9
|
Jul. 1932-Dec. 1936
|
|
Box
42
Folder
1
|
Jan. 1937-Dec. 1938
|
|
|
Financial Records
|
|
Box
42
Folder
2-5
|
Financial Statements, Annual, 1925-1929, 1931-1940, 1942
|
|
Box
42
Folder
6
|
Operating Statements, Annual and Monthly, 1938-1941, 1943-1945
|
|
|
Guarantors' Committee
|
|
Box
42
Folder
7
|
Record of Payments (Journal), 1931-1938
|
|
Box
43
Folder
1
|
Record of Payments (Ledger), 1931-1938
|
|
Box
43
Folder
2-3
|
Maps
|
|
|
Owen-Oregon Lumber Company, Medford, Oregon
|
|
Box
43
Folder
4-7
|
Correspondence and Related Material, 1923-1936
|
|
|
Financial Records
|
|
Box
43
Folder
8
|
Financial Statements, Annual, 1925-1931
|
|
Box
44
Folder
1-2
|
Financial Statements, Monthly, 1924-Sept. 1932
|
|
Box
44
Folder
3
|
Maps
|
|
|
Peshtigo Paper Company, Peshtigo, Wisconsin
|
|
Box
44
Folder
4
|
Correspondence, Financial Records, and Related Material, 1924-1929
|
|
|
Record Herald Company, Wausau, Wisconsin
|
|
|
Financial Records
|
|
Box
44
Folder
5
|
Financial Statements and Miscellany, 1916-1919, 1923, 1938
|
|
Box
44
Folder
6
|
Financial Statements, Annual, 1924-1930, 1933-1935, 1938
|
|
Box
44
Folder
7
|
Financial Statements, Monthly, 1925-1938
|
|
|
Rib Lake Lumber Company of Delaware, Rib Lake, Wisconsin
|
|
Box
44
Folder
8-10
|
Correspondence, Financial Records, and Related Material, 1936-1947
|
|
|
Financial Records
|
|
Box
45
Folder
1
|
Appraisal Report, 1946
|
|
Box
45
Folder
2
|
Balance Sheets and General, 1913-1947
|
|
Box
45
Folder
3-4
|
1944 Renegotiable War Business, 1945
|
|
Box
45
Folder
5
|
Liquidation File, 1950-1951
|
|
Box
45
Folder
6
|
Liquidation File, Confidential File of John E. Forester, 1949-1950
|
|
Box
45
Folder
7
|
Tax Returns, Wisconsin Corporate, 1940-1946
|
|
Volume
25
|
Minute Book, 1925-1935
|
|
|
Minutes
|
|
Box
45
Folder
8
|
1936-1946
|
|
Box
46
Folder
1
|
1947-1948
|
|
Volume
26
|
Stock Certificate Book, 1925-1948
|
|
Box
46
Folder
2
|
Stock Certificate Book, 1946
|
|
|
Silver Falls Timber Company, Silverton, Oregon
|
|
Box
46
Folder
3-6
|
Correspondence and Related Material, 1915-1946
|
|
|
Financial Records
|
|
Box
46
Folder
7
|
Financial Statements and Audits, Annual, 1914, 1916-1925
|
|
|
Financial Statements, Annual
|
|
Box
46
Folder
8
|
1926-1935
|
|
Box
47
Folder
1
|
1936-1945
|
|
Box
47
Folder
2
|
Financial Statements, Monthly, 1937
|
|
Box
47
Folder
3
|
Maps
|
|
|
Siskiyou-Minnesota Timber Company
|
|
Box
47
Folder
4
|
Correspondence and Related Material, 1921-1943
|
|
|
Skiles Oil Corporation, Mt. Carmel, Illinois
|
|
|
Invoices
|
|
Box
47
Folder
5-8
|
1951-Apr. 1953
|
|
Box
48
Folder
1
|
May-Dec. 1953
|
|
|
Thunder Lake Lumber Company, Rhinelander, Wisconsin
|
|
Box
48
Folder
2
|
Correspondence and Related Material, 1923-1942
|
|
|
Financial Records
|
|
Box
48
Folder
3-6
|
Financial Statements, Annual, 1925-1943
|
|
Box
48
Folder
7
|
Financial Statements, Miscellaneous, 1922-1923, 1927-1941
|
|
|
Tomahawk Kraft Paper Company, Tomahawk, Wisconsin
|
|
Box
49
Folder
1-2
|
Correspondence and Related Material, 1923-1946
|
|
|
Financial Records
|
|
Box
49
Folder
3-7
|
Balance Sheets, Annual and Monthly, 1924-1945
|
|
Box
49
Folder
8
|
Budgets and Miscellany, 1924-1946
|
|
Box
49
Folder
9-12
|
Financial Statements, Annual, 1931-1934, 1936, 1938-1945
|
|
Box
50
Folder
1
|
Paper Production Charts, 1924-1927
|
|
|
Vilas-Gogebic Company, Merrill, Wisconsin
|
|
|
Correspondence and Related Material
|
|
Box
50
Folder
2-3
|
1919-1924
|
|
Box
50
Folder
5
|
Jan.-Jun. 1925
|
|
Box
50
Folder
7-8
|
Jul.-Dec. 1925
|
|
Box
50
Folder
10-12
|
Jan.-Mar., 1926
|
|
Box
51
Folder
1-2
|
Apr.-Jun. 1926
|
|
Box
51
Folder
4-5
|
Jul.-Dec. 1926
|
|
Box
51
Folder
7-11
|
Jan.-Jun. 1927
|
|
Box
52
Folder
2-7
|
Jul.-Dec. 1927
|
|
Box
52
Folder
9
|
Jan. 1928
|
|
Box
53
Folder
1-4
|
Feb.-Jun. 1928
|
|
Box
53
Folder
6-7
|
Jul.-Oct. 1928
|
|
Box
54
Folder
1-5
|
Nov. 1928-Dec. 1929
|
|
Box
54
Folder
7-9
|
1930-1939
|
|
Box
55
Folder
1
|
1940-1946
|
|
|
Maps
|
|
Box
50
Folder
4
|
1919-1924
|
|
Box
50
Folder
6
|
Jan.-Jun. 1925
|
|
Box
50
Folder
9
|
Jul.-Dec. 1925
|
|
Box
51
Folder
3
|
Jan.-Jun. 1926
|
|
Box
51
Folder
6
|
Jul.-Dec. 1926
|
|
Box
52
Folder
1
|
Jan.-Jun. 1927
|
|
Box
52
Folder
8
|
Jul.-Dec. 1927
|
|
Box
53
Folder
5
|
Jan.-Jun. 1928
|
|
Box
54
Folder
6
|
1929
|
|
Box
55
Folder
2
|
Miscellany
|
|
|
Financial Records
|
|
Box
55
Folder
3
|
Account Book, 1926-1928
|
|
Box
77
Folder
2
|
Cash Books, 1926-1930
|
|
|
Virginia and Rainy Lake Company, Virginia, Minnesota
|
|
Box
55
Folder
4
|
Correspondence and Related Material, 1923-1925, 1927-1928, 1931-1932, 1938
|
|
|
Wausau Club Holding Company and Wausau Club, Wausau, Wisconsin
|
|
Box
55
Folder
5
|
Correspondence, Financial Records, and Related Material, 1925-1934
|
|
|
Wausau Paper Mills Company, Brokaw, Wisconsin
|
|
Box
55
Folder
6
|
Articles of Association, Amendment, 1923, and Miscellany, , 1921-1922
|
|
|
Financial Records
|
|
Box
55
Folder
7
|
Annual Reports, 1942-1944, 1947
|
|
Box
55
Folder
8-9
|
Comptroller's Reports, Annual, 1941-1942, 1944-1946
|
|
|
Financial Statements, Annual
|
|
Box
55
Folder
10
|
1903-1933
|
|
Box
56
Folder
1-4
|
1920-1929, 1931-1932, 1934-1946
|
|
Box
56
Folder
5
|
Financial Statements, Monthly, 1932-1948
|
|
Box
56
Folder
6
|
Stockholders Lists, 1923, 1926
|
|
|
Wausau Petroleum Corporation, Evansville, Indiana
|
|
|
Invoices
|
|
Box
56
Folder
7
|
Oct. 1955-June 1956
|
|
Box
57
Folder
1
|
Jul.-Dec. 1956
|
|
|
Wausau Southern Lumber Company, Wausau, Wisconsin and Laurel, Mississippi
|
|
Box
57
Folder
2
|
Correspondence and Related Material, 1923-1943
|
|
|
Financial Records
|
|
Box
57
Folder
3
|
Annual Reports, 1915, 1934-1942
|
|
Box
57
Folder
4
|
Financial Statements, Annual, 1914, 1917-1920
|
|
Box
57
Folder
5
|
Financial and Logging Statements, Monthly, 1922; Dec. 1924; Jun., Jul., Oct. 1925
|
|
Box
57
Folder
6
|
Miscellaneous, 1902-1943
|
|
Box
75
Volume
28
|
Stock Certificate Book, 1912-1937
|
|
Box
57
Folder
7-8
|
Timber and Logging Records, 1923-1927, 1929-1933
|
|
|
Wausau Sulphate Fibre Company, Mosinee, Wisconsin
|
|
Box
57
Folder
9
|
Correspondence, Financial and Timber Records, 1916-1932
|
|
|
Wilson Mercantile Company, Wausau, Wisconsin
|
|
|
Financial Records
|
|
|
Annual Reports
|
|
Box
57
Folder
10
|
1921, 1923-1927
|
|
Box
58
Folder
1
|
1928-1929, 1931, 1933-1934
|
|
Box
58
Folder
2
|
Financial and Operating Statements, 1911-1941
|
|
|
Winton Oregon Timber Company, Minneapolis, Minnesota
|
|
Box
58
Folder
3-4
|
Correspondence and Related Material, 1921-1947
|
|
Box
58
Folder
5
|
Financial Statements, Annual, 1926, 1928-1930, 1932, 1935, 1940, 1945-1946
|
|
|
Wisconsin and Arkansas Lumber Company, Malvern, Arkansas
|
|
|
Correspondence and Related Material
|
|
Box
58
Folder
6-8
|
1905, 1911-1923
|
|
Box
59
Folder
1-9
|
1924-1937
|
|
Box
60
Folder
1
|
1938-1943
|
|
Box
60
Folder
2
|
Correspondence and Related Material re Bentonite Mining, 1931, 1934-1935
|
|
Box
60
Folder
3-7
|
Correspondence and Related Material re Income Taxes, 1910-1923, 1926-1937
|
|
|
Financial Records
|
|
Box
60
Folder
8-9
|
Balance Sheets, Annual, 1903-1929
|
|
Box
61
Folder
1
|
Financial Statements, Annual, 1919, 1921-1926
|
|
Box
61
Folder
2
|
Financial Statements, Miscellaneous, 1906-1942
|
|
Box
61
Folder
3
|
Maps
|
|
|
Tax Returns
|
|
Box
61
Folder
4-6
|
U.S. Corporate, 1909-1929
|
|
Box
61
Folder
7
|
Wisconsin Corporate, 1923-1924, 1926-1927, 1929
|
|
|
Wisconsin Auto Supply Company, Wausau, Wisconsin
|
|
|
Financial Records
|
|
Box
61
Folder
8
|
Balance Sheets, Monthly, 1935, 1946-1947
|
|
|
Wisconsin Box Company and Wausau Land Company, Wausau, Wisconsin
|
|
Box
61
Folder
9
|
Correspondence, 1933
|
|
|
Financial Records
|
|
|
Financial Statements
|
|
Box
61
Folder
10-12
|
Annual, 1913-1937, 1947
|
|
Box
61
Folder
13
|
Miscellaneous, 1932-1936
|
|
Box
61
Folder
14
|
Monthly, 1946-1947
|
|
|
Wisconsin Valley Electric Company
|
|
Box
61
Folder
15
|
Financial Records and Miscellaneous, 1921-1922, 1931, 1933
|
|
|
Yawkey Lumber Company, Wausau, Wisconsin
|
|
Box
62
Folder
1
|
Correspondence and Legal Documents, 1904-1914
|
|
|
Financial Records
|
|
|
Journals
|
|
Volume
1
|
Jan. 1900-Sept. 1904
|
|
Volume
2
|
Oct. 1904-1930
|
|
|
Ledgers
|
|
Volume
3
|
1902-1904
|
|
Volume
4
|
Index to , 1902-1904
|
|
Volume
5
|
1905-1932
|
|
Volume
6
|
Index to , 1905-1932
|
|
|
Cash and Bank Books
|
|
Volume
7
|
1901-1902
|
|
Volume
8
|
1902-1904
|
|
Volume
9
|
1904-1905
|
|
Volume
10
|
1905-1906
|
|
Volume
11
|
1907-1931
|
|
Volume
12
|
1932-1934
|
|
|
Trial Balances
|
|
Volume
13
|
1906-1912
|
|
Volume
14
|
1913-1921
|
|
Volume
15
|
1922-1933
|
|
|
Journals of C.C. Yawkey
|
|
Box
75
Volume
16
|
1912-1924
|
|
Box
75
Volume
17
|
1928-1935
|
|
|
Trial Balances of C.C. Yawkey
|
|
Volume
18
|
1907-1908
|
|
Volume
19
|
1909-1911
|
|
Volume
20
|
1912-1915
|
|
Volume
21
|
1916-1918
|
|
Volume
22
|
1919-1921
|
|
Volume
23
|
Accounts Receivable (for Yawkey?), 1920-1922
|
|
Box
62
Folder
2
|
Tax Returns, 1909-1916
|
|
|
Yawkey-Alexander Lumber Company, Schofield, Wisconsin
|
|
Box
62
Folder
3
|
Correspondence, 1936-1941
|
|
|
Financial Records
|
|
Box
62
Folder
4
|
Annual Reports, 1935-1942
|
|
Box
62
Folder
5
|
Financial Statements and Balance Sheets, 1936-1943
|
|
|
Yawkey and Lee Lumber Company, Hazelhurst, Wisconsin
|
|
Box
62
Folder
6
|
Articles of Co-partnership, 1888, and Articles of Dissolution, , 1893
|
|
|
Yawkey-Bissell Lumber Company, White Lake, Wisconsin
|
|
Box
62
Folder
7
|
Correspondence and Related Material, 1917-1938
|
|
|
Financial Records
|
|
|
Financial Statements, Annual
|
|
Box
62
Folder
8-10
|
1923-1935
|
|
Box
63
Folder
1
|
1936-1940
|
|
Box
63
Folder
2-4
|
Financial and Operating Statements, 1917-1945
|
|
Box
63
Folder
5-6
|
Financial and Operating Statements, Monthly, December, 1931-December, 1936
|
|
|
Yawkey-Crowley Lumber Company, Madison, Wisconsin
|
|
|
Correspondence and Related Material
|
|
Box
63
Folder
7
|
1919-1922, 1925-1928
|
|
Box
64
Folder
1-2
|
1929-1936, 1939
|
|
|
Financial Records
|
|
Box
64
Folder
3
|
Financial and Operating Statements, 1919-1928
|
|
Box
64
Folder
4
|
Financial Statements, 1929
|
|
Box
64
Folder
5-6
|
Trial Balances and Recapitulation Statements, 1904-1920
|
|
Box
64
Folder
7
|
Miscellaneous, 1913-1932
|
|
|
Series: Land and Leases
|
|
|
San Diego, California
|
|
Box
64
Folder
8
|
Correspondence, Legal Documents, 1922-1926
|
|
Box
78
Folder
4
|
Washington County, Florida--General
|
|
|
Centralia, Illinois
|
|
Box
64
Folder
9
|
Mary's Chapel School Lease, 1952-1953
|
|
|
Clay County, Illinois
|
|
Box
65
Folder
1
|
Ashland Oil and Refining Company Farmout, 1950
|
|
Box
65
Folder
2
|
Lee Moss Lease, 1952
|
|
|
Clinton County, Illinois
|
|
Box
65
Folder
3
|
Carter Oil Company Farmout, 1952
|
|
Box
65
Folder
4
|
Ohio Oil Company Farmout-Lena Zimmermann Lease, 1955
|
|
Box
Folder
5
|
Oil Wells, 1951
|
|
|
Franklin County, Illinois
|
|
Box
65
Folder
6
|
E. E. Jenneman Lease, 1951
|
|
Box
65
Folder
7
|
Ward Lease, 1952
|
|
|
Hamilton County, Illinois
|
|
Box
65
Folder
8
|
Link-Waller Heirs Lease, 1951
|
|
Box
65
Folder
9
|
Magnolia Petroleum Company-Wettaw #1, 1954
|
|
Box
65
Folder
10
|
Rutherford-Irwin Deal, 1951
|
|
|
Jasper County, Illinois
|
|
Box
65
Folder
11
|
Pure Oil Farmout, 1951-1952
|
|
|
Jefferson County, Illinois
|
|
Box
65
Folder
12
|
Hall-McMillon Leases, 1952- 1953
|
|
|
Marion County, Illinois
|
|
Box
65
Folder
13
|
Clayton Blankenship Lease, 1951-1952
|
|
Box
65
Folder
14
|
Sarah Ann Clark Lease, 1953-1957
|
|
Box
65
Folder
15
|
Frazier Lease, 1951-1955
|
|
|
Saline County, Illinois
|
|
Box
65
Folder
16
|
Majorie Whyte Well, 1955
|
|
|
Washington County, Illinois
|
|
Box
65
Folder
17
|
Harry Borrenpohl Lease, 1955
|
|
Box
65
Folder
18
|
Viola Rennegarbe Lease-Okawville Prospect, 1953-1954
|
|
|
Barton County, Kansas
|
|
Box
65
Folder
19
|
Larkin #1, 1952
|
|
|
Kansas Waterflood Project
|
|
Box
65
Folder
20
|
Correspondence, 1951
|
|
Box
65
Folder
21
|
Engineering and Drilling Reports, 1951-1952
|
|
|
Breckinridge County, Kentucky
|
|
|
J. G. Moorman Waterflood-Oil Lease
|
|
Box
65
Folder
22-23
|
1952-1958
|
|
Box
66
Folder
1
|
1952-1955
|
|
|
Hancock County, Kentucky
|
|
Box
66
Folder
2
|
Brown Waterflood Project, 1953-1956
|
|
|
Ohio County, Kentucky
|
|
Box
66
Folder
3-5
|
Rhoades (Bellamy) Waterflood Project, 1952- 1956
|
|
|
Gogebic County, Michigan
|
|
Box
66
Folder
6
|
Correspondence, Financial Records, Maps, 1926-1941
|
|
|
Sault Ste. Marie, Michigan
|
|
Box
66
Folder
7
|
Correspondence and Deeds, 1887, 1929
|
|
|
Butte, Montana
|
|
|
Anna Mine
|
|
Box
66
Folder
8-10
|
Correspondence and Related Material of Al. C. Fisher, 1937-1938, 1943-1944
|
|
Box
66
Folder
11
|
Map, 1929
|
|
|
Coos and Douglas Counties, Oregon
|
|
|
Correspondence, Deeds, Legal Documents, Maps, Timber Records
|
|
Box
66
Folder
12-13
|
1910-1924
|
|
Box
67
Folder
1
|
1925-1930
|
|
Box
67
Folder
2
|
Maps
|
|
Box
67
Folder
3
|
Tax Receipts, 1909-1928
|
|
|
Crook and Jefferson Counties, Oregon
|
|
Box
67
Folder
4
|
Correspondence, Legal Documents, Invoices, Receipts, 1916-1921
|
|
Box
67
Folder
5-6
|
Correspondence and Related Material, 1922-1925, 1928-1929
|
|
Box
67
Folder
7
|
Timber Records, 1916-1928
|
|
|
Grant County, Oregon
|
|
Box
67
Folder
8
|
Correspondence, Legal Documents, Tax Receipts, 1912-1926
|
|
|
Josephine County, Oregon
|
|
Box
67
Folder
9
|
Correspondence, Deeds, Maps, 1906, 1913-1927
|
|
Box
67
Folder
10
|
Tax Receipts, 1909-1927
|
|
|
Klamath County, Oregon
|
|
|
Correspondence and Related Material
|
|
Box
67
Folder
11
|
1915-1922
|
|
Box
68
Folder
1-7
|
1923-Jun. 1936
|
|
Box
69
Folder
1-5
|
Jul. 1936-1948
|
|
|
Deeds and Abstracts
|
|
Box
70
Folder
6-8
|
1900-1910
|
|
Box
70
Folder
1
|
1900-1910
|
|
|
Financial Records
|
|
Box
70
Folder
2-3
|
C.C. Yawkey Timber Account with Jackson F. Kimball, 1922-1943
|
|
Box
70
Folder
4
|
General
|
|
Box
78
Folder
5
|
Land Records-General
|
|
Box
70
Folder
5-6
|
Timber Cruise Records
|
|
Volume
27
|
Timber Cutting Record, 1936-1943
|
|
|
Lane County, Oregon
|
|
Box
70
Folder
7-10
|
Correspondence, Deeds, Legal Documents, Maps, 1907-1928
|
|
Box
71
Folder
1
|
Land Deeds, 1909-1924
|
|
Box
71
Folder
2
|
Maps, Clippings, Timber and Land Diagrams
|
|
Box
71
Folder
3
|
Tax Receipts, Invoices and Receipts, Assessments, 1911-1928
|
|
Box
71
Folder
4
|
Timber Cruise Records, 1916
|
|
Box
71
Folder
5
|
Timber Estimates, 1908, 1910, 1913
|
|
Box
71
Folder
6
|
Timber Records, circa 1932
|
|
|
Umatilla County, Oregon
|
|
Box
71
Folder
7
|
Correspondence, Deeds, Legal Documents, Tax Receipts, 1909-1928
|
|
|
Washington County, Oregon
|
|
Box
71
Folder
8
|
Correspondence, Maps, Diagrams, Deeds, 1916-1918
|
|
Box
71
Folder
9
|
Tax Statements and Receipts, 1908-1927
|
|
|
Hidalgo County, Texas
|
|
|
John T. Raffen Property
|
|
Box
71
Folder
10-12
|
1911-1922
|
|
Box
72
Folder
1
|
1923-1927
|
|
|
Hazelhurst, Wisconsin
|
|
Box
72
Folder
2
|
Correspondence, Deeds, Legal Documents, 1920-1931, 1941, 1946
|
|
Box
72
Folder
3
|
Pine Acres Property Records, 1940-1941
|
|
Box
72
Folder
4
|
Lincoln County, Wisconsin Property
|
|
|
Minocqua, Wisconsin
|
|
Box
72
Folder
5
|
Schlecht Family, 1907-1931
|
|
|
Oneida County, Wisconsin
|
|
|
Deeds and Abstracts
|
|
Box
72
Folder
6-8
|
1893-1908
|
|
Box
73
Folder
1
|
1893-1908
|
|
Box
73
Folder
2
|
Correspondence and Tax Receipts, 1930-1934
|
|
|
Oneida and Vilas Counties, Wisconsin
|
|
|
Tax Receipts
|
|
Box
76
Folder
1-3
|
1890-1905
|
|
Box
77
Folder
1
|
1906-1914
|
|
|
Plover River, Wisconsin
|
|
Box
73
Folder
3
|
Records, 1906-1936
|
|
|
Vilas County, Wisconsin
|
|
Box
73
Folder
4
|
Deeds and Abstracts, 1894-1902
|
|
Box
73
Folder
5
|
Timber Records and Correspondence, 1912, 1918
|
|
|
Wausau, Wisconsin
|
|
Box
73
Folder
6
|
Hoeper Property Records, 1918-1926, 1940
|
|
Box
73
Folder
7
|
Howard, Guy C., Land Transactions, 1932-1937
|
|
Box
73
Folder
8
|
“Mr. Woodson's Oil Book,” 1953
|
|
Box
73
Folder
9
|
Yawkey Property--Fence Lake, Big Sand Lake, Pine Acres, E-Wau-Na, 1926-1940
|
|
Box
74
Folder
1
|
Yawkey-Woodson Property--Assessments and Correspondence, 1924-1943
|
|
Box
74
Folder
2
|
Wisconsin Timber Cruise Records
|
|
|