Cyrus Carpenter Yawkey and Aytchmonde Perrin Woodson Papers, 1887-1957


Summary Information
Title: Cyrus Carpenter Yawkey and Aytchmonde Perrin Woodson Papers
Inclusive Dates: 1887-1957

Creator:
  • Yawkey, Cyrus Carpenter, 1862-1943
Call Number: Stevens Point Mss AG

Quantity: 35.0 c.f. (78 archives boxes and 28 volumes)

Repository:
Archival Locations:
UW-Stevens Point Library / Stevens Point Area Research Ctr. (Map)

Abstract:
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.

Language: English

URL to cite for this finding aid: 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
Acquisition 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


Processing Information

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