Richard Kaplan Papers, 1905-2006

 
Contents List
 + Part 2: Administrative Records and Other Projects
Project File
Container Title
1990/200
Part 5 (1990/200): Additions, 1895-1952
Physical Description: 1.4 c.f. (1 record center carton and 1 archives box) 
Scope and Content Note: Stockholder lists of state banks, 1895-1952. Lists include name of state bank and transit number, number of shares, par value per share, total value of shares, and each stockholder's name and residence, certificate number, and number of shares held. Not all towns are represented and the date range does not necessarily mean that each town has stockholder lists for each year.
Arrangement of the Materials: Alphabetical by municipality.
Box   1
Folder   1
Antigo-Arena, 1895-1898
Box   1
Folder   2
Bangor-Brookfield, 1895-1937
Box   1
Folder   3
Cadott-Cumberland, 1895-1938
Box   1
Folder   4
Dale-Durand, 1895-1916
Box   1
Folder   5
Eau Claire-Ettrick, 1895-1938
Box   1
Folder   6
Fifield-Frederic, 1895-1939
Box   1
Folder   7
Genoa-Green Bay, 1897-1932
Box   1
Folder   8
Hancock-Hudson, 1896-1938
Box   1
Folder   9
Iola-Iron River, 1910-1925, 1948-1952
Box   1
Folder   10
Janesville, 1895-1932
Box   1
Folder   11
Kenosha-Kewaunee, 1895-1950
Box   1
Folder   12
La Crosse-Loyal, 1895-1937
Box   1
Folder   13
Madison, 1895-1925
Box   1
Folder   14
Marinette-Marshfield, 1895-1925, 1936
Box   1
Folder   15
Menomonie-Merrillan, 1895-1924
Box   1
Folder   16
Milwaukee, 1895-1933
Box   1
Folder   17
Minocqua, 1895-1931
Box   1
Folder   18
Mondovi-Muscoda, 1895-1917, 1931
Box   1
Folder   19
Necedah-North Prairie, 1895-1918
Box   2
Folder   1
Oconto-Osseo, 1895-1935
Box   2
Folder   2
Packwaukee-Princeton, 1895-1936
Box   2
Folder   3
Racine-River Falls, 1895-1925
Box   2
Folder   4
Sarona-Sussex, 1895-1932
Box   2
Folder   5
Tomah-Thorp, 1895-1913
Box   2
Folder   6
Viola, 1895-1897
Box   2
Folder   7
Wisconsin Rapids-Wonewoc, 1895-1931