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

 
Contents List
Container Title
Green Bay Mss 105
Series: Holt Hardwood Company Records
Box   1
Folder   1
Corporation Record
Box   1
Folder   2
Loose Papers from Corporation Record
Green Bay Micro 45/Micro 937
Box   1
Folder   1
Board of Directors and Stockholders Minutes, 1916-1967, with Articles of Incorporation, , 1916, and Amended Articles of Organization
Green Bay Mss 105
Financial Records
Box   1
Folder   3
Trial Balances and Annual Reports of Holt and DeWitt, 1922-1923; and Sever Anderson Logging Co., Oconto, , 1920, 1922
Annual Reports
Box   1
Folder   4-8
1923-1938
Box   2
Folder   1
1939-1940
Monthly Statements
Box   2
Folder   2-7
, 1941-1952 (incomplete)
Box   3
Folder   1-6
, 1953-1957 (incomplete)
Box   4
Folder   1
Statements, with invoices and letters, 1918-1920, 1963
Ledgers
Volume   1
circa 1916-1918
Volume   2
1934
Volume   3
1925 January-1953 June
Volume   4
1925 January-1962 September
Volume   5
1960 May-1965 December
Journals
Volume   6
1918 June-1919 October
Volume   7
1921 September-1923 September
Volume   8
1933 June-1935 October
Accounts Payable
Volume   9
1939 May-1941 July
Volume   10
1941 August-1944 February
Volume   11
1944 March-1947 April
Volume   12
1947 May-1949 June
Volume   13
1949 July-1951 April
Volume   14
1951 May-1952 June
Accounts Receivable, 1925 January-1957 May
Volume   15
A-La
Volume   16
Li-Z
Cash books
Volume   17
1916 October-1919 January
Volume   18
1919 February-December
Volume   19
1920 January-1921 November
Volume   20
1926 November-1929 May
Volume   21
1929 June-1932 June
Volume   22
1932 February-1935 October
Volume   23
1935 November-1939 September
Volume   24
1939 October-1942 October
Volume   25
1942 November-1947 January
Volume   26
1947 February-1950 September
Volume   27
1950 October-1955 October
Volume   31
War Bond Accounts (Employee Purchases), 1942 August- 1963 June
Volume   32
Shop Record (Expenses and Repairs), 1950 January-1956 March
Volume   35
Appraisal Record, 1948-1953
Legal Records
Box   4
Folder   2
Agreement Between Peshtigo Paper Co., Consenting Creditors of Peshtigo Fibre Co., Peshtigo Fibre Co., and Peshtigo Pulp and Paper Co., June 22, 1922
Box   4
Folder   3
Tigerton Lumber Co. vs. Holt Hardwood Co. (Wisconsin Supreme Court) - Printed Case, 1922
Box   4
Folder   4
Transcripts
Box   4
Folder   4
Board of Review Hearing on Holt Hardwood Co. and Holt Lumber Co. Objections to Assessments by the City of Oconto, December 4, 1935
Box   4
Folder   5
Witness Transcript from Board of Review Hearing, November 20, 1935
Labor Records
Box   4
Folder   6
Time Book, 1919 (Volume 28), and loose papers
Volume   29
Company Purchases and Labor Record Book, circa 1926-1935
Box   4
Folder   7
Contract Labor Work Sheets, 1933 August-1936 February
Sales Records
Volume   30
Consignment Accounts, circa 1941-1964
Box   4
Folder   8
Consignment Records (loose sheets from Volume 30)
Box   4
Folder   9
Miscellaneous