Milwaukee Modern Dance Council Records, 1960-1986

Contents List

Container Title
La Crosse Mss B
Series: Miscellaneous Records
Box   1
G. C. Hixon correspondence, 1869-1893
Box   1
Hannibal Mill monthly statements, 1877-1882
Box   1
Legal papers - Hixon estate, 1877-1900
Box   1
Trial balances - Hixon estate, 1897-1902
Box   2
G. C. Hixon estate, bills and receipts, 1881-1901
Box   2
G. C. Hixon estate, Duluth property, 1872-1914
Box   2
J. M. Hixon correspondence, 1911-1914
Box   2
W. L. Hixon (Mankato Street Railway), 1893-1916
Box   2
Hixon and Warner (grain trading), 1894-1895
Box   94
Volume   155
Hixon and Company: charts and statistics of Hixon and Company and of related companies, 1916-1928
Series: G. C. Hixon Records, 1856-1903
Journals, 1865-1896
Box   91
Volume   81
1865 April 29-1870 July 20
Box   91
Volume   82
1866 May 11-August 25
Box   91
Volume   83
1870 July 21-1873 November 6
Box   91
Volume   84
1873 November 7-1876 August 8
Volume   85
1876 August 10-1882 December 6
Volume   86
1877 July 21-1880 March 20
Volume   87
1882 December 6-1892 July 23
Volume   88
1892 April 18-1896 August 21
Ledgers, 1864-1896
Volume   89
1864-1868
Volume   90
1865-1885
Box   92
Volume   91
1876-1882
Box   92
Volume   92
1892-1896
Box   92
Volume   93
Cashbook, 1856 August 7-1857 July 19
Payroll records, 1861-1873
Box   92
Volume   94
Mill, 1861 June-1862 November
Box   92
Volume   95
Woods, 1868-1869
Box   92
Volume   96
Woods, 1867-1869
Box   92
Volume   97
Woods, 1869-1870
Box   92
Volume   98
Woods, 1869-1870
Box   92
Volume   99
Woods, 1872
Box   92
Volume   100
Island Mill, 1873
Box   92
Volume   101
Woods, 1873
Box   92
Volume   102
Notes register, 1889-1895
Box   92
Volume   103
Investment record, 1875-1888
Volume   104
Ledger balances, 1894-1903
Volume   105
Trial balances, 1897-1899
Log and raft records, 1865-1880
Box   93
Volume   106
1865 April 18-May 28
Box   93
Volume   107
1865 April 25-November 1
Box   93
Volume   108
1866 April 20-August 30
Box   93
Volume   109
1866-1870
Box   93
Volume   110
Time book, 1869
Box   93
Volume   111
Beef slough, 1879
Box   93
Volume   112
Beef slough, 1880
Camp records, 1861-1873
Box   93
Volume   113
Camp store records, circa 1861
Box   93
Volume   114
Hamilton's Camp Store record, 1868-1869
Box   93
Volume   115
P. Gulling's Camp Store record, 1869-1870
Box   93
Volume   116
Hamilton's Camp Store records
Box   93
Volume   117
Hamilton's expense account book, 1872
Box   93
Volume   118
Hamilton's Camp expense record, 1872-1873
Box   93
Volume   119
Blacksmith's record, 1867-1868
Box   93
Volume   121
Timber inventory (Wisconsin Central Railroad lands), circa 1900
Log scale records, 1865-1882
Box   93
Volume   120
Bottom hauling, 1865 September
Box   93
Volume   122
1870
Box   93
Volume   123
1876-1880
Box   93
Volume   124
1877-1878
Box   93
Volume   125
1877-1878
Box   93
Volume   126
1878-1879
Box   93
Volume   127
1878-1879
Box   93
Volume   128
undated
Box   93
Volume   129
1879-1880
Box   93
Volume   130
1879-1880
Box   93
Volume   131
1879-1880
Box   93
Volume   132
1879-1880
Box   94
Volume   133
1879
Box   94
Volume   134
1879-1880
Box   94
Volume   135
1879-1880
Box   94
Volume   136
1879
Box   94
Volume   137
1880
Box   94
Volume   138
1880
Box   94
Volume   139
1880
Box   94
Volume   140
1880
Box   94
Volume   141
1881
Box   94
Volume   142
1882
Memorandum books, 1856-1884
Box   94
Volume   143
1856-1857
Box   94
Volume   144
1860 November 12-1861 March 18
Box   94
Volume   145
1862
Box   94
Volume   146
1863 September 12-1864 October 31
Box   94
Volume   147
1865 April 4-December 18
Box   94
Volume   148
1865 December 21-1866 December 10
Box   94
Volume   149
1866 December 14-1867 December 9
Box   94
Volume   150
1867 December 9-1869 August 5
Box   94
Volume   151
circa 1870
Box   94
Volume   152
1870 January 1-December 31
Box   94
Volume   153
1874 January 1-November 8
Box   94
Volume   154
circa 1884
Note: Includes a draft of letter about the economy of the city of La Crosse.
Series: Hixon and Company Correspondence, 1869-1878, 1892-1926
Subseries: Unbound correspondence, 1892-1922
Box   3
, 1892 A-Z
Box   3
, 1893 A-F
Box   4
, 1893 G-M
Box   5
, 1893 O-Z
Box   6
, 1894 A-G
Box   7
, 1894 H-S
Box   8
, 1894 V-Z
Box   8
, 1895 A-F
Box   9
, 1895 G-R
Box   10
, 1895 S-Z
Box   10
, 1896 A-D
Box   11
, 1896 F-M
Box   12
, 1896 N-Z
Box   12
, 1897 A-E
Box   13
, 1897 F-M
Box   14
, 1897 N-Z
Box   14
, 1898 A-B
Box   15
, 1898 C-G
Box   16
, 1898 H-R
Box   17
, 1898 S-Z
Box   18
, 1899 A-L
Box   19
, 1899 M-S
Box   20
, 1899 T-Z
Box   20
, 1900 A-C
Box   21
, 1900 D-V
Box   22
, 1900 W-Z
Box   22
, 1901 A-G
Box   23
, 1901 H-Z
Box   24
, 1902 A-G
Box   25
, 1902 H-S
Box   26
, 1902 W-Z
Box   26
, 1903 A-C
Box   27
, 1903 D-R
Box   28
, 1903 S-Z
Box   28
, 1904 A-C
Box   29
, 1904 D-Z
Box   30
, 1905 A-G
Box   31
, 1905 H-W
Box   32
, 1906 A-G
Box   33
, 1906 H-O
Box   34
, 1906 P-Z
Box   34
, 1907 A
Box   35
, 1907 B-H
Box   36
, 1907 I-Z
Box   37
, 1908 A-I
Box   38
, 1908 K-Z
Box   39
, 1909 A-G
Box   40
, 1909 H-S
Box   41
, 1909 T-Z
Box   41
, 1910 A-G
Box   42
, 1910 H-M
Box   43
, 1910 N-Z
Box   43
, 1911 A
Box   44
, 1911 B-G
Box   45
, 1911 H-R
Box   46
, 1911 S-Z
Box   46
, 1911 A-C
Box   47
, 1912 D-O
Box   48
, 1912 P-Z
Box   48
, 1913 A
Box   49
, 1913 B-E
Box   50
, 1913 G-M
Box   51
, 1913 N-Z
Box   51
, 1914 A
Box   52
, 1914 B-M
Box   53
, 1914 N-Z
Box   53
, 1915 A
Box   54
, 1915 B-H
Box   55
, 1915 I-S
Box   56
, 1915 T-Z
Box   56
, 1916 A-C
Box   57
, 1916 C-H
Box   58
, 1916 I-M
Box   59
, 1916 N-S
Box   60
, 1916 T-Z
Box   60
, 1917 A-B
Box   61
, 1917 C-G
Box   62
, 1917 H-Mc
Box   63
, 1917 M-Sh
Box   63
, 1917 Si-Z
Box   63
, 1918 A
Box   65
, 1918 B-H
Box   66
, 1918 I-Q
Box   67
, 1918 R-Z
Box   68
, 1919 A-J
Box   69
, 1919 K-R
Box   70
, 1919 S-Z
Box   70
, 1920 A-C
Box   71
, 1920 D-S
Box   72
, 1920 T-Z
Subseries: Letterbooks, 1869-1878, 1892-1926
Note: Many of the letterbooks are indexed. Handwritten numbers on pages of the letterbooks refer to pages on which related letters are written.
Volume   1
1869 July 12-1878 July 31; 1892 November 4-1893 September 18
Volume   2
1893 August 31-1896 May 16
Volume   3
1896 June 2-1897 October 22
Volume   4
1897 October 7-1898 May 25
Volume   5
1898 May 28-1899 February 13
Volume   6
1899 February 14-December 12
Volume   7
1899 December 2-1900 September 24
Volume   8
1900 September 28-1901 July 26
Volume   9
1901 July 30-1902 June 22
Volume   10
1902 June 29-1903 May 2
Volume   11
1902 May 14-1904 May 18
Volume   12
1903 May 4-1903 December 17
Volume   13
1903 December 19-1905 January11
Volume   14
1905 January 12-1906 December 29
Volume   15
1905 December 31-1906 September 18
Volume   16
1906 September 17-1907 June 13
Volume   17
1907 June 14-1908 April 10
Volume   18
1908 April 9-1909 April 13
Volume   19
1909 April 14-1910 January 8
Volume   20
1910 January 8-November 29
Volume   21
1910 November 29-1911 August 9
Volume   22
1913 January 9-July 7
Volume   23
1913 July 7-1914 January 13
Volume   24
1914 August 28-1915 February 17
Volume   25
1915 February 18-September 22
Volume   26
1915 September 23-1916 April 15
Volume   27
1916 April 17-September 13
Volume   28
1916 September 13-1917 January 23
Volume   29
1917 January 24-July 6
Volume   30
1917 July 6-November 9
Volume   31
1917 November 10-1918 April 16
Volume   32
1918 April 17-October 22
Volume   33
1918 October 22-1919 June 10
Volume   34
1919 June 11-1920 January 14
Volume   35
1920 January 14-August 28
Volume   36
1920 August 28-1921 May 12
Volume   37
1921 May 12-1922 January 31
Volume   38
1922 February 1-December 19
Volume   39
1922 December 20-1923 July 5
Volume   40
1923 July 7-1924 March 24
Volume   41
1924 March 25-1925 February 17
Volume   42
1925 February 17-1926 January 9
Volume   43
1926 January 9-November 27
Series: Records of Related Companies, 18??-19??
Box   86
Volume   44
Bend White Pine Sash Company: financial statement, 1918 December 31
Campbell Land Company
Box   73
Miscellaneous letters and documents, 1890-1910
Box   86
Volume   45
Minute book, 1907 November 8-1913 December 5
Box   86
Volume   46
Stock certificate book
Box   73
Cargill, W. W., estate: agreements in probate, notices to creditors, financial reports, correspondence, 1908-1913
Box   73
Church, hospital, parks
Box   74
Crookston & St. Hilaire Lumber Company: miscellaneous papers, 1896-1901
Box   86
Volume   47
Crookston Lumber Company: financial statement, 1917 December 31
C.P. Crosby
Box   86
Volume   48
Ledger, 1892-1894
Box   86
Volume   49
Daybook, 1892 May 10-1894 October 1
Box   86
Volume   50
Time book, 1892-1893
Box   86
Volume   50
Time book, 1892-1893
Crosby Cattle Company
Box   74
Correspondence, 1893-1896
Box   75
Correspondence, 1897
Box   75
Accounting memoranda, 1893
Box   75
Shipping agreements, 1893-1897
Box   75
Commission house statements, 1894-1896
Box   75
Legal documents, 1894-1898
Box   75
Stock certificates
Box   87
Volume   52
Minute book and articles of incorporation, 1893 March 1-1898 January 27
Box   87
Volume   53
Journal, 1893 May 2-1898 - January 27
Box   87
Volume   54
Ledger, 1893-1898
Crosby Hardwood Company Ltd.
Box   75
Correspondence and miscellaneous papers, 1892-1894
Box   76
Correspondence and Miscellaneous papers, 1904-1908
Box   87
Volume   55
Minute book, 1892 May 10-1893 December 16
Box   87
Volume   56
Letterbook, 1892 December 5-1893 April 28
Box   88
Volume   57
Letterbook, 1893 April 28-1894 April 4
Box   88
Volume   58
Letterbook, 1894 April 5-1895 November 29
Box   88
Volume   59
Journal, 1893 December 12-1896 January 11
Box   88
Volume   60
Cash book, 1892 June 22-1893 December 8
Box   89
Volume   61
Notes register, 1892-1893
Box   89
Volume   62
Order book, 1892-1893
Box   89
Volume   63
Invoices, 1889 August 7-1892 August 26
Box   89
Volume   64
Invoices, 1892 September 2-1893 December 16
Crosby, Homer
Box   76
Trust papers, 1898-1908
Box   76
Personal correspondence, 1888-1902
Box   89
Volume   65
Crosby & Hanscome & Company, 1857 June 13-1863 September 12
Box   76
Curtis Land and Loan Company: miscellaneous papers, 1887-1913
Box   76
Cushing, Cassi S., trust, 1891-1897
Davis, Medary & Platz Company
Box   76
Miscellaneous papers, 1883, 1921
Volume   66
Stock certificate book
Volume   66A
Stock ledger, 1883-1909
Box   90
Volume   67
Minutes of stockholders meetings, 1883 April 26-1921 January 27
Box   90
Volume   68
Minute book of Directors meetings, 1883 April 26-1911 November 2
Box   90
Volume   69
Cash book, 1904 February 27-1920 October 12
Box   90
Volume   70
Inventory books, 1903 April 30-1909 June 30
Box   90
Volume   71
Journal, 1906 May 12-1907 April 30
Volume   72
Journal, 1907 May 3-1908 August 19
Volume   73
Journal, 1908 January 15-1920 April 15
Volume   74
Ledger, 1908-1913
Volume   75
Unidentified
Box   76
Federal Reserve Bank of Minneapolis: condition reports, 1915-1917
Hazelhurst Company
Box   91
Volume   76
Stock ledger
Box   91
Volume   77
Minute book, 1893 July 25-1894 November 1
Box   91
Volume   78
Journal, 1893 July 26-1895 October 9
Box   91
Volume   79
Ledger, 1893-1895
Box   91
Volume   80
Stock certificate book
Box   95
Volume   156
Hixon and Warner: letterbook, 1894 June 30-1895 June 6
Island Mill
Box   95
Volume   157
Log ledger, 1865-1875
Box   95
Volume   158
Log ledger, 1873-1875
Box   95
Volume   159
Log ledger, 1878-1879
Box   77
Lindsay Land and Lumber Company (including Southern Timber Co. and Madison Land and Lumber Company), 1893-1903
Box   77
Listman Milling Company (Superior), 1897-1899
Box   77
Live Oaks Plantation, 1910-1912
Box   77
Lovejoy-Anson Lumber Company, 1894
McCloud River Lumber Company
Annual statement and statistics
Box   95
Volume   160
1912
Box   95
Volume   161
1913
Box   95
Volume   162
1914
Box   95
Volume   163
1915
Box   95
Volume   164
1916
Box   95
Volume   165
1917
Box   95
Volume   166
1918
Box   95
Volume   167
1919
National Cooperage Company
Box   78
Correspondence, 1895 A-M
Box   79
Correspondence, 1895 N-Z
Box   79
Correspondence, 1896 A-Z
Box   79
Contracts and miscellaneous papers, 1894-1896
Box   96
Volume   168
Minute book and articles of incorporation, 1891 October 31-1895 January 15
Box   96
Volume   169
Minute book, 1895 January 3-1897 March 25
Volume   170
Letterbook, 1895 January 10-1895 May 16
Volume   171
Letterbook, 1895 March 28-1895 October 3
Volume   172
Letterbook, 1895 October 3-1896 May 13
Volume   173
Stock certificate book
Volume   174
Stock certificate book
Volume   175
Journal, 1895 January 9-1896 August 1
Volume   176
Ledger, 1895-1896
Volume   177
Day book, 1895 January 25-1896 May 20
Volume   178
Cash book, 1895 January 9-1896 April 11
Volume   179
Customers list; Stave and Machinery inventory
Box   97
Volume   180
Inventory, 1895 January 24
Box   97
Volume   181
Petty cash, 1895 January 1-1896 March 10
Box   97
Volume   182
Time book, 1895 February 2-June 29
Box   97
Volume   183
Time book, 1895 April 13-September 28
Box   97
Volume   184
Time book, 1895 July 6-1896 March 24
Box   97
Volume   185
Time book, 1896 February
Box   97
Volume   186
Machinery inventory, 1895 March 26
Box   97
Volume   187
Tool and machine inventory
Box   97
Volume   188
Tool and machinery inventory
Box   97
Volume   189
Agent's note book
New Wood Log Driving Company Ltd.
Box   80
Miscellaneous papers, 1883-1900
Box   97
Volume   190
Minute book, 1884 January 11-1884 October 14
Box   97
Volume   191
Stock register
Box   97
Volume   192
Ledger, 1884-1885
Box   97
Volume   193
Journal, 1884 February 1-1885 June 4
Box   80
Northern Hotel Company: correspondence, bid specifications and contracts, 1902-1904
Oneida Lumber Company
Box   80
Correspondence, 1895-1898
Box   81
Correspondence, 1899-1901
Box   81
Statements, legal papers, freight records, log scale records, 1895-1899
Note: Includes Hazelhurst Company miscellaneous business papers, 1893-1903.
Volume   194
Minute book, 1895 September 20-1901 October 5
Volume   195
Letterbook, 1895 October 5-1901 June 17
Volume   196
Stock certificate book
Volume   197
Stock ledger, 1895 July-September
Volume   198
Journal, 1895 October 9-1901 January 29
Volume   199
Ledger, 1895-1899
Pigeon River Lumber Company
Box   82
Recapitulation sheets, (Port Arthur), 1924 June-1927 December
Box   82
Port Arthur and Fort Williams real estate, 1912-1925
Trial balances of subsidiary companies, 1907-1922
Box   83
Lake Superior Tug Co. Ltd.
Box   83
Arrow River & Tributaries Slide & Boom Co.
Box   83
Pigeon River Improvement Slide & Boom Co. Ltd.
Box   83
Whitefish Improvement Co. Ltd.
Box   83
Animika Improvement Co. Ltd.
Box   83
Pigeon River Lumber Co., Duluth
Box   83
Pigeon River Lumber Co., Fort William
Box   83
Pigeon River Lumber Co., Port Arthur
Rousseau & Shepard Lumber Company (formerly Capitol Lumber Company)
Box   83
Miscellaneous papers, 1901-1906
Volume   200
Minute book, 1897 September 20-1904 January 14
Volume   201
Letterbook, 1903 January 28-1903 July 13
Volume   202
Journal, 1901 February 1-1907 January 4
Volume   203
Ledger, 1901-1905
Volume   204
Stock certificate book
Volume   205
Bills to railroad for overcharges
Volume   206
Invoices, 1901 August 30-1903 July 11
Box   98
Volume   207
Invoices, 1902 May 5-1903 July 2
Box   98
Volume   208
Time book, 1903 April-May
Box   98
Volume   209
Time book, 1903 June
Box   98
Volume   210
Time book, 1903 July
St. Hilaire Retail Lumber Company
Box   98
Volume   211
Financial statement, 1917 December 31
Box   98
Volume   212
Financial statement, 1918 December 31
Box   98
Volume   213
Financial statement, 1919 December 31
Box   98
Volume   214
Sawyer & Austin Lumber Company: Annual Audit, 1910 December 31
T. B. Scott Lumber Co.
Box   83
Correspondence, 1883-1905
Box   83
Sales and inventory records, 1886-1897
Box   83
Legal papers, 1878-1892
Box   83
Contracts, 1881-1904
Box   84
Deeds, 1880-1913
Box   84
Mortgages and land contracts, 1884-1898
Box   84
Land descriptions, 1896-1910
Box   84
Trial balances and inventories, 1886-1908
Box   99
Volume   220
Minute book, 1883 May 30-1919 January 2
Box   99
Volume   221
Stock certificate book, 1883-1895
Box   99
Volume   222
Stock register, 1883 May 29
Box   99
Volume   223
Stock ledger, 1883-1902
Box   99
Volume   224
Letterbook, 1889 December 7-December 20
Volume   225
Journal, 1892 July 1-1901 January 2
Volume   226
Ledger, 1887-1891
Volume   227
Ledger, 1898-1899
Volume   228
Cash book, 1894 January 1-1899 December 23
Box   100
Volume   229
Accounts receivable, 1879-1899
Box   100
Volume   230
Accounts payable, 1880-1888
Box   100
Volume   231
Invoices, 1898 April 7-1899 December 22
Box   100
Volume   232
Log scale book, 1898 January
Box   100
Volume   233
Log scale book, 1898 January-February
Box   100
Volume   234
Log scale book, 1898 February-March
Box   100
Volume   235
Log scale book, 1898 January-March
Box   100
Volume   236
Log scale book, 1898
Box   100
Volume   237
Land inventory
Box   100
Volume   238
Land inventory
Box   85
Scott, Hixon and Pettibone: deeds and patents, 1883-1898
Scott and Van Arsdale Lumber Company and Subsidiaries
Box   185
Volume   237
Correspondence, trial balances, contracts, 1902-1904
Box   100
Volume   239
Financial statement, 1903 January 1
Box   100
Volume   240
Financial statement, 1904 January 26
Shevlin-Hixon Company
Box   98
Volume   215
Financial statement, 1916 December 31
Box   98
Volume   216
Financial statement, 1917 December 31
Box   99
Volume   217
Financial statement (Box Dept.), 1918 December 31
Box   99
Volume   218
Financial statement, 1918 December 31
Box   99
Volume   219
Financial statement (Box Dept.), 1918 December 31
Box   85
Westfield Land and Lumber Company (Company formed 1905): letters, deeds, contracts, 1866-1909
Westfield Land Company
Volume   241
Minute book, 1904 December 15-31
Volume   242
Stock certificate book
Volume   243
Journal, 1905 January 1-1910 February 5
Volume   244
Ledger, 1905-1910