Ruth Goodman Goetz Papers, 1916-1983

Container Title
Mss 38
Part 1 (Mss 38, Micro 1166): Original Collection, 1863-1952
Physical Description: 62.6 cubic feet (34 archives boxes, 31 record center cartons, 5 half record center cartons, 3 index boxes, 18 flat boxes) and 41 reels of microfilm (35 mm) 
Scope and Content Note

Records of Island Woolen Company are arranged in the following series: CORPORATION RECORDS (1899-1950); INCOMING CORRESPONDENCE (1864-1890); OUTGOING CORRESPONDENCE (1867-1891); GENERAL CORRESPONDENCE (1903-1951); AGENTS' CORRESPONDENCE (1918-1951); PERSONAL CORRESPONDENCE (1910-1932); PRODUCTION RECORDS (1870-1949); and FINANCIAL RECORDS (1863-1952). This arrangement primarily follows the record-keeping system established by Island Woolen Company.

The series CORPORATION RECORDS (1899-1950) contains historical and administrative materials. Included in the series are partnership agreements and dissolutions; legal papers; and correspondence regarding the sale of the mill as well as scattered stockholder minutes and general correspondence. Of particular note is a historical sketch of Island Woolen Company prepared by Edward P. McFetridge. The narrative traces the development of the mill from its inception to 1920 and was prepared by McFetridge to document the company's financial history for the Internal Revenue Service.

The INCOMING CORRESPONDENCE (1864-1890) series is arranged chronologically. The bulk of the correspondence is from Island's traveling salesmen and concerns business conditions in Midwestern communities, particularly during the Panic of 1873; customers' orders; collection of payments; and suggestions for new or improved fabric lines. Another major topic in this series pertains to the purchase of raw wool throughout Wisconsin by men acting on Island's behalf. Of particular note is correspondence, January-November 1868, in response to an advertisement Island placed in New England newspapers for laborers. The letters provide a good description of various jobs in a woolen mill as well as Island's conditions and wages. The remaining items in this series concern supplies and other routine business. From 1875 to 1878 there is some scattered personal correspondence between Will and Henry Rich.

The series OUTGOING CORRESPONDENCE consists of eleven letterpress books dating from 1867 to 1884. The bulk of the correspondence is directed to Island Woolen Company's customers with references to orders and related issues. The remaining correspondence is concerned with supplies, raw wool purchases, and employment applications. Correspondence of 1867 was signed by Baraboo Manufacturing Company. Some of the volumes contain an alphabetical index by correspondents' names. Most of the volumes are nearly illegible because of water damage.

The distinction between incoming and outgoing correspondence was not maintained after the turn of the century. Apparently in the early 1900s an integrated correspondence system was established. The company's arrangement of its correspondence was an alphabetical sequence based on the correspondent's last name and thereunder by a two-letter combination based on the second component of the name. Regular and frequent correspondents had individual files. Internal evidence suggests Island retained an alphabetical sequence for approximately two or three years or until it was decided the file cabinets were full.

This original order was retained intact for the most part in the series GENERAL CORRESPONDENCE (1903-1951). Accordingly, this series is arranged in subseries based upon Island's chronological divisions. Island's breakdown in two-letter combinations was not retained when the quantities were small. That is, Island's folders may have been aa, ab, ac, ad, et cetera; if the quantities were small within each of these individual folders, the materials were combined into one alphabetical folder -A- and were arranged chronologically thereunder. Separate files of large quantities of materials with regular correspondents were generally retained as such. An effort was also made, whenever practical, to retain correspondence with other Wisconsin businesses and organizations as individual folder titles. Examples of these materials include David Adler and Sons, I. Barnett Woolen Mills, La Crosse Clothing Company, and Appleton Woolen Mills. Also, the fabric swatches attached to the correspondence were retained intact. The swatches were attached to the correspondence and enclosed in protective mylar.

The series GENERAL CORRESPONDENCE is arranged by the chronological subseries of 1903-1918; 1918-1922; 1923-1925; 1926-1927; 1928; 1930; 1931-1934; 1935-1939; and 1940-1951; and alphabetically by correspondent thereunder.

This series primarily consists of correspondence with customers, suppliers, organizations, and government agencies. Most of the correspondence is that of Edward McFetridge and Frank V. Rachor, Superintendent. Scattered correspondence is from Fred E. Morey, General Manager. While most of the correspondence is of a routine nature it does document the day-to-day operations of Island Woolen Company. Typical topics discussed include orders; customer complaints; cost and type of supplies; shipping; and accounting practices. The correspondence also documents employees; physical plant development; and regulations and policies; as well as the textile industry and economic conditions.

Specifically, issues pertaining to employees are reflected in the files of the Aetna Life Insurance Company; applications; availability statements; employee notices; Employers Mutual Liability Insurance Company; Federal Social Security; garnishments; Industrial Commission of Wisconsin; labor permits; Metropolitan Life Insurance Company; Selective Service; unemployment insurance; United States National Life and Casualty Company; United Textile Workers Union; Washington National Insurance Company; Wisconsin Compensation Insurance Board; and Wisconsin Inspection Bureau. Information related to the employees is also contained in the files of the Island Woolen Company Baseball Team (1923-1925; 1926-1927).

Materials on the physical plant development are included in files such as Industrial Commission, Claude and Starck, Alan Philbrick, Johnson and Higgins, and American Appraisal Company. Information on regulations and policies as well as the textile industry itself are topics generally discussed in the correspondence with major suppliers and customers such as William G. Davidson and Company; National Aniline and Chemical Company; R.W. Nordlie; Alexander Parks; Star Woolen Company; and Swift and Company.

Economic conditions are documented particularly in the subseries of 1918-1922 with references to New York garment workers' strikes, the influenza epidemic, and World War I. The subseries of 1931-1934 also provides documentation of Island's economic status as it struggled to develop new products for the marketplace and to simply remain in business. Specifically, the 1930s files of mill applications and accounts receivable contain correspondence with references to the depression, bank holiday, relief work, and milk strikes.

Correspondence for the period of July 1891-October 1918 is missing. However, within the subseries of 1903-1918, the collection includes an alphabetical card index to correspondence for 1903-1918. The index entry includes the correspondent's name and address as well as the dates of correspondence. The card file does not contain entries for R-Z.

For the sake of researcher ease, the small amount of correspondence for November-December 1918 was combined with that of 1919-1922 thereby creating the subseries of 1918-1922. The materials from 1918 may originally have been part of another chronological grouping. For the period of March-October 1918 the only existing correspondence is in the form of stenographers' notebooks which are not transcribed.

In the correspondence subseries 1926-1927, no correspondence for the alphabetical sequence U-Z could be located at the time of processing.

The subseries 1931-1934 contains correspondence of interest regarding Island Woolen Company's attempts to manufacture automobile upholstery fabric. Scattered throughout this subseries are references to political matters including Edward McFetridge's critique of the Franklin D. Roosevelt administration.

Correspondence for the period of 1935-1939 is very scattered. The limited amount of general correspondence primarily pertains to supplies.

Of particular note are the correspondence subseries of 1935-1939 and 1940-1951. Extensive correspondence in these two subseries documents Island Woolen Company's relationship with government agencies and its production of woolen goods for the United States Army. Island's intentions for expansion of markets in the 1940s to South Africa and Rhodesia are indicated by the correspondence with “Progress Sales Company” and “Selling Agents.” Most of the correspondence from approximately 1943 to 1951 was conducted by Frank V. Rachor.

The series AGENTS' CORRESPONDENCE consists of outgoing and incoming correspondence between Island Woolen Company and its selling agents and factors from 1918 to 1949. A selling agent markets a certain product line for a mill, with or without the mill's name on the fabric, and receives a commission on sales. A factor is much like a selling agent but assumes credit risks on shipped goods and provides working capital to the manufacturer by discounting sales. The correspondence is arranged alphabetically by agent name and chronologically thereunder. Some of the agents' initial correspondence with Island was filed by Island as general correspondence, and is located in that series.

The bulk of the agents' correspondence consists of that with J.G. Hanf and Company (1918-1941), agent for Island's suiting fabrics. Major topics discussed are labor, establishment of company policies, raw material prices, manufacturing problems, eastern mill openings and their effects on prices, market conditions, fabric style and design, and problems with distribution and bill collection, as well as production of woolen blankets for the United States Army. In addition, there are scattered letters between J.G. Hanf and Edward McFetridge which include anti-Semitic opinions; political views; and comments on sports events, including the activities of the Island Woolen Company baseball team. The J.G. Hanf and Company correspondence also includes mill memos (1924-1941), a method the agent developed for communicating brief and routine information concerning specific customers and orders to the mill. Related materials are found in the files of Theodore H. Schumann, a partner and later independent agent; and J. Valenta and Company, successor to J.G. Hanf and Company

Other major correspondents include J. Blumenstock and Cohn-Blumenstock (1926-1934), agents for Island's women's wear line, Roxbury-Cheviot; Feltex Manufacturing (1933-1934) and Getsinger-Fox (1934-1941), both agents for Island's automotive upholstery fabric; and Duval, Lellback, and Slack (1931-1932), agents for prison cloth. Correspondence topics include possible additional markets, fabric styles, consistency of fabric quality, and problems with delivery and payments. The remainder of the series largely consists of agents whose correspondence reflects attempts to initiate or continue a relationship with Island Woolen Company.

The series PERSONAL CORRESPONDENCE is divided into the two subseries of Edward P. McFetridge and Will H. McFetridge. It should be noted that some correspondence in this series contains references to business matters. Conversely, some letters in the GENERAL CORRESPONDENCE series include references to personal matters.

The subseries of Edward P. McFetridge correspondence is further divided into general correspondence, Board of Education, and George Mertens Estate. The general correspondence is primarily outgoing correspondence pertaining to state and local Republican political campaigns and fundraising efforts; financial investments; family matters and personal purchases; and local issues such as the extension of postal service in Baraboo. Of particular note is correspondence for the period of 1927-1928 concerning the construction of McFetridge's private home in Baraboo. This correspondence fully details all aspects of the home building including exterior design, interior decorating, and furnishings. Prominent correspondents regarding this topic include Claude Starck and Marshall Field's.

The bulk of the local Board of Education correspondence pertains to the Baraboo High School, specifically, the maintenance and construction of its building. Correspondence regarding the George Mertens Estate constitutes the remainder of Edward McFetridge's personal correspondence. Mertens was a prominent local banker and businessman. McFetridge was the administrator of his estate and accordingly the bulk of the correspondence concerns the sale of Mertens' investments and assets.

The subseries of Will H. McFetridge has been further divided into general correspondence and McFetridge Lighting Company. The general correspondence is primarily outgoing correspondence with only a small portion of incoming letters. Of particular note are McFetridge's letters expressing his views about American involvement in World War I. These letters illustrate McFetridge's pro-American, pro-war sentiments. In contrast, McFetridge describes the views of other Baraboo citizens as pro-German, anti-war. Scattered throughout the general personal correspondence are references to the development of Devil's Lake State Park and McFetridge's involvement. (See letters of October 12, 1922; February 12, 1923; November 8, 1923; October 21, 1926.) Also noteworthy is McFetridge's correspondence with Frank Lloyd Wright. Again, these letters are scattered but generally occur from 1924 to 1926. Topics discussed include Taliesin, construction of the Island Woolen Company dam; the sale of Wright's work by the Bank of Madison; and Will's opinion of Mrs. Wright (see letters of April 18, 1924; May 14, 1924; November 12, 1924; October 21, 1926). There is no incoming correspondence from Wright. Other prominent correspondents are Charles Ringling (McFetridge rental or purchase of Ringling's Baraboo home); Louis W. Claude, Madison architect; and several politicians including a letter to Edward E. Browne regarding the oleomargarine issue (April 16, 1917). Additional subjects include prohibition; art; war relief work; family matters; bond purchases and personal finances; Republican state politicians; and Island Woolen Company's physical plant development, baseball team, publication, legal cases, and west coast sales.

The materials concerning the McFetridge Lighting Company primarily consist of federal and state income tax returns as well as government reports. For the most part, the records of the power company's operations are interfiled with those of the woolen mill and only a few could be isolated. This is especially true of the lighting company's financial records.

The PRODUCTION RECORDS series (1870-1949) documents all stages of production: purchasing raw materials; weaving; picking; finishing; and testing. Production records also indicate the various types of fabric produced. This series is arranged by type of records and is divided into monthly production summaries; raw materials inventories; lot books; design specification book; weaving room books; winding room book; finishing room books; specking and burling books; and cloth books. To facilitate description, arrangement, and microfilming, numbers were assigned to the volumes in the production records series.

The production summaries (1915-1949) provide weekly, monthly, and semi-annual summaries of goods produced. Also includes information on mill and New York shipments, returns, and sales. These are arranged chronologically and thereunder by style.

Raw materials inventories (1886-1926) are yearly or twice yearly inventories of raw materials such as wool shoddy, cloth, dyestuff, yarn, wood, oil, as well as the accounts machinery, expense, and finishing. Some of the entries contain very detailed information including shipper's name, quantity, and net costs. Some of the volumes contain recapitulations and volume 7 has an index. This subseries also includes lists of raw materials consumed and supplies for the finishing room.

The lot books record wool and shoddy purchases and include some design specification data. Detailed information on style numbers, bale numbers, invoice date, gross weight, date used and supplier's name is provided. The books date from 1883-1889 and 1944-1949.

The design specification book (circa 1880s) constitutes a “recipe book.” It provides visual and written instructions for fabric construction and includes identification of yarn used in warp and weft, weaving procedures, and draft information on graph paper. The information is arranged by style number. Samples are attached for the majority of the styles.

Data recorded in the winding room book (1916) includes the employee's name; date; number of pounds; and wages for piecework, day work, and salary averages.

Weaving room books (1870-1949) consist of daily, weekly, and monthly production data for weavers. Information recorded varies slightly within each volume but generally includes the weaver's name; loom number; quality; range, lot, and style numbers; number of picks; number of yards and ounces; number of pieces; color; cost per yard; piece work hours; loom hours; average cost per hour; and comments. Some of the volumes contain yearly summaries. Weaving room books are arranged by a sequential number or chronologically and thereunder by weaver's name. Some overlap exists between volumes 16 and 17, and volumes 19 and 20, with 17 and 20 containing more detail while 16 and 19 are more summary.

Data recorded in the finishing room books (1872-1895) includes date; quality; style, lot, and loom numbers; weight; number of yards; picks and pieces; and comments. Arrangement is by sequential entry numbers.

Specking and burling books (circa 1880s-1887), are records of specking and burling tests on finished fabrics. Data includes style, lot, and loom numbers; dates; and specking and burling table numbers. Arranged chronologically and thereunder by sequential fabric? number.

The cloth books (1877-1888) record data on style and quality numbers; number of yards and ounces; and dates. Recapitulations are included. Arranged chronologically and thereunder by a sequential number.

The FINANCIAL RECORDS series provides very thorough and complete documentation of Island's financial activities from its inception, 1863, to its final closing, 1952. All levels of accounting procedures are included. The point of entry books, such as daybooks and cashbooks, as well as summary accounting records, such as ledgers and trial balances, were kept. Each type of accounting record varied in completeness, detail, and thoroughness. For this reason, and also because of Island's somewhat complex accounting system, all of the financial records were retained. The series is arranged by type of record and thereunder, as far as feasible, in the order the records were created. The subseries are invoices, cash books, daybooks, journals, orders, commission book, National Credit Office, ledgers, accounting reports, and miscellaneous. Records within each subseries are arranged chronologically. The two exceptions to this are orders and accounting reports which are arranged alphabetically.

The invoices, arranged chronologically, from 1863 to 1882, document changes in the administrative hierarchy. These materials provide the only record of the early co-partnerships and their transactions. Also, the invoices indicate the partners functioned as salesmen as well as administrators. Island apparently provided room and board for its employees which is documented only by the invoices. The majority of the invoices are for supplies but a few are for personal items of the partners.

The cash book subseries dates from 1867 to 1918, with a gap from 1870-1872. Cash books provide a chronological, usually detailed, record of original entry for cash receipts and disbursements transactions. Entries from the cash book are posted to the appropriate journals and ledgers.

The subseries of daybooks, 1868-1890, has some volumes that overlap and some missing years. Similar to cash books, the daybooks are records of original entry and provide a chronological listing of all receipts and expenditures. The entries in the daybooks are typically very detailed accounts of transactions. A considerable amount of order information is recorded in the daybooks. With the exception of volumes 56 and 57, the entries are posted to journals and ledgers.

The journals subseries has been further divided into the following types: general, accounts receivable, order books, sales books, and accounts payable. General journals (1866-1918) are chronological records of original entry for each transaction. Some of the entries are detailed and include narrative descriptions. General journals completely replaced the function of the daybooks in 1891. Journal entries are comprised of postings from the cashbooks and daybooks. In turn, journal entries are posted to the appropriate ledgers and the journal entry includes a citation to the ledger page number. There are many overlapping volumes and gaps in the general journal volumes.

The accounts receivable (1870-1909) volumes are a chronological record of amounts due on completed sales of goods. Data entered includes customers' names and addresses, purchasing date, amount due, terms of sale, and date of delivery. However the quantity or type of material purchased is not indicated. Entries in some of the volumes include citations to ledgers.

Related to accounts receivable records are order books (1876-1893). Early order books were possibly maintained by the salesmen. Information recorded includes customers' names and addresses; goods ordered (type and quantity); and comments concerning the financial standing of the customer, promised delivery dates, methods of payments, and the customer's personality. Volumes 102-103 are arranged chronologically while volumes 104-107 and 110 are arranged by style number. Swatches of various styles are attached to the orders in volumes 108-109.

Sales books (1912-1950) document Island's product and waste sales. Specific data recorded includes the customers' names and addresses; terms of sale; style, lot, and order numbers; quantity purchased (yards and pieces); monetary value; shipping instructions; method of payment; and returns. Volume 111 also contains information on Island's purchase of wool and waste. The sales books are arranged chronologically with the exception of volume 113 which is arranged alphabetically by customer name. Volume 114 includes cash receipts, cash disbursements, a purchase journal, and a proof journal.

Accounts payable volumes (1866-1891) provide a record of amounts owed to Island's creditors. Entries in the majority of the accounts payable books concern Island's raw wool purchases. Information recorded includes the names and addresses of local suppliers; amount, type, and quantity of wool; and monetary value of wool. Also, documented in the volumes is Island's payment to the suppliers in the form of finished goods rather than cash. Data includes a record of the types of cloth used as payment. Volume 119 also contains a spinning record and volume 120 contains a record of wood purchases.

The subseries orders consists of order forms for 1912 arranged alphabetically by customer name. Information on the forms includes customer name and address; style number; quantity; price; terms; and expected delivery date. The orders were retained because little documentation exists on the ordering process for this time period.

The volume identified as a Commission Book (1885-1891) is perhaps a record maintained by an agent. Information includes the customer name and a monetary amount. For the period from 1894 to 1897 there are cross references to appropriate ledger pages.

The subseries National Credit Office (1920-1946) documents Island's procedure of obtaining credit histories of actual and potential customers. The National Credit Office received copies of Island's orders and approved or rejected them. The NCO also determined credit limits for Island's customers. Material primarily includes correspondence and credit reports. Some of the National Credit Office material is scattered in the AGENTS' CORRESPONDENCE series and in the customer files within the GENERAL CORRESPONDENCE series.

The subseries of payroll (1887-1890; 1910-1952) provides information on Island Woolen Company employees and their earnings. These records document the wage differences among the various departments as well as the division of labor between males and females. Data recorded in the payroll books includes employee name and number; total time; rate (hourly, regular earnings, overtime); cash advanced; deductions (merchandise, coal, light, social security, withholding tax, insurance); and total amount earned. Volumes 123-124 also include monthly bank statements. Volume 122 is arranged chronologically and alphabetically by employee name thereunder. Volumes 123-124 are arranged in reverse chronological order and thereunder by departments. The total wages for each department are stated. The remaining materials in this subseries are monthly time rolls, monthly statements, piece work tickets, salary lists for piece work, and various reports. The data in these records is similar to that of the payroll books. Piece work tickets indicate length of time to complete a piece, quantity of piece, and salary earned.

The ledger subseries (1865-1949) consists of volumes arranged by accounts with entries in a summary form. Typical account titles in the early ledgers include machinery, shoddy, wool, buildings, cash, and names of partners, employees, customers, and suppliers. Ledgers for the later years also contain journal entries, bank statements, capital investments, assets, analyses of insurance, McFetridge Lighting Company, trial balances, liabilities, sales, labor, and expenses. Some of the ledgers contain other forms of financial data. Specifically, cash book entries are on pages 291-320 of volume 125 and pages 1-132 of volume 139 are a journal. Volumes 128, 132, 134, 136, and 138 have separate volumes of alphabetical indexes. Volumes 142 and 144 were identified as “partnership general ledgers” while volumes 143 and 145 were identified as “transfer general records ledgers.” With the exception of volume 125, the ledgers consist of postings from journals and contain cross references to the appropriate journal pages.

The subseries of accounting reports (1886-1950) includes analysis statements, audit reports, depreciation schedules, financial statements, and partnership statements. Insurance appraisals document the growth and development of the physical plant and include drawings of the structure and grounds. Included in the tax case materials are examination working papers which provide documentation of Island's financial standing for more than twenty years. The trial balances contain detailed monthly summary analyses. Volumes 147-149 contain cross references to ledger pages. The bulk of the records in this subseries are from the 1920s and 1930s.

Four volumes comprise the final subseries, miscellaneous. The insurance book (1888-1893) contains information on insurance coverage on the buildings, machinery, and raw materials. Data in the order register (1913-1918) includes a check number, name of payee, date billed, and date paid. The information is posted to volume 140 (ledger). Identified by Island as a Wool Book (1873-1876), volume 153 contains a record of wool purchases as well as sales and collections. It also includes correspondence from attorneys and notices of bankruptcy and an index. The wool consignment book (1911-1912) was compiled by William McFetridge and seems to contain scattered information on wool purchases and consignments.

Mss 38
Series: Corporation Records
Box   1
Folder   1
Historical Sketch / written by Edward P. McFetridge, 1920
Box   1
Folder   2
Agreement between Henry Rich and Edward P. McFetridge, 1899
Box   1
Folder   3
Francis M. Marks v. Will H. McFetridge, et al., 1904-1906
Box   1
Folder   4
Wisconsin Railroad Commission, Island Woolen Company v. Chicago and Northwestern Railway, 1916
Box   1
Folder   5
Dissolution of Partnership papers, 1924
Box   1
Folder   6
Trust agreement, 1927
Box   1
Folder   7
Stockholders meeting minutes, 1948-1950
Box   1
Folder   8
Correspondence, 1925-1927; 1931 May-1934 November; 1942 October-1948 February
Box   1
Folder   9
Correspondence regarding sale of Mill, 1950-1951
Series: Incoming Correspondence
Box   2
Folder   1
1864 April; 1866-1867 (scattered); 1868
Box   2
Folder   2
Annual circulars, 1866 May; 1871 May
Box   2
Folder   3
1869 July-1871 December (scattered)
Box   2
Folder   4-6
1872
Box   2
Folder   7-8
1873 January-February
Box   3
Folder   1-7
1873 March-December
Box   4
Folder   1-8
1874 January-August
Box   5
Folder   1-4
1874 September-December
Box   5
Folder   5
Applications, 1875-1877 (scattered)
Box   5
Folder   6-8
1875 January-March
Box   6
Folder   1-5
1875 April-August
Box   7
Folder   1-4
1875 September-December
Box   7
Folder   5
Applications, 1876 January-November
Box   7
Folder   6-7
1876 January-February
Box   8
Folder   1-7
1876 March-September
Box   9
Folder   1-3
1876 October-December
Box   9
Folder   4
Applications, 1877 March-November
Box   9
Folder   5-7
1877 January-March
Box   10
Folder   1-9
1877 April-December
Box   11
Folder   1-7
1878 January-July
Box   12
Folder   1-5
1878 August-December
Box   12
Folder   6
1883 (scattered)
Box   12
Folder   7-9
1884
Box   12
Folder   10-12
1885
Box   13
Folder   1-3
1886
Box   13
Folder   4
1887
Box   13
Folder   5-8
1888
Box   14
Folder   1-4
1889
Box   14
Folder   5-7
1890
Series: Outgoing Correspondence
Box   15
Folder   1
1867 May-September; 1869 April-September; 1870 March-August
Box   21
Package   1
1870 March-1871 February
Box   15
Folder   2
1871 August-1872 May
Box   21
Package   2
1872 May-1873 May
Box   21
Package   3
1873 May-1874 October
Box   15
Folder   3
1874 October-1875 November
Box   16
Folder   1
1875 November-1877 January
Box   16
Folder   2
1877 January-1878 January
Box   17
Folder   1
1878 January-1879 April
Box   17
Folder   2
1879 April-1880 October
Box   22
Package   1
1880 November-1883 May
Box   18
Folder   1
1883 May-1885 July
Box   18
Folder   2
1885 July-1887 July
Box   19
Folder   1
1887 July-1888 October
Box   19
Folder   2
1888 October-1890 March
Box   20
Folder   1
1890 March-1891 June
Series: General Correspondence
1903-1918
Box   23
A-F
Box   24
G-M
Box   25
N-Q
Box   26
Folder   1
Census Bureau, 1904-1905
1918-1922
Box   26
Folder   2-5
Stenographers' Notebooks, 1918 March-October
Box   26
Folder   6
A
Box   26
Folder   7
Sam Adelman and Company
Box   26
Folder   8
I.H. Ades and Son
Box   26
Folder   9
David Adler and Sons Clothing Company
Box   26
Folder   10
Louis Adler
Box   26
Folder   11
Aetna Life Insurance Company
Box   26
Folder   12
Alper, Krall and Company
Box   26
Folder   13
Irving Alsberg
Box   26
Folder   14
Alt Woolen Company
Box   26
Folder   15
Michael Ambach and Sons
Box   26
Folder   16
American Appraisal Company
Box   26
Folder   17
American Dyewood Company
Box   26
Folder   18
American Railway Express Company
Box   26
Folder   19
American Woolen Company
Box   26
Folder   20
Julius Andrae and Sons Company
Box   26
Folder   21
Appleton Woolen Mills
Box   26
Folder   22-23
Applications - Mill
Box   26
Folder   24
Applications - Office
Box   26
Folder   25
Armshire and Wheeler
Box   26
Folder   26
A. Arnoff and Son
Box   26
Folder   27
Adolph Arons and Sons
Box   26
Folder   28
Morris Asinof and Son
Box   26
Folder   29
Atlas Woolen Company
Box   26
Folder   30
B
Box   26
Folder   31
Baraboo, Bank of
Box   26
Folder   32
Baraboo, City of
Box   26
Folder   33
Baraboo News
Box   26
Folder   34
Baraboo Town Treasurer
Box   26
Folder   35
I. Barnett Woolen Mills Company
Box   26
Folder   36
Basch and Greenfield Company
Box   26
Folder   37
E.V. Bates Machine Company
Box   26
Folder   38
Bauman Clothing Corporation
Box   26
Folder   39
Beardslee Chandelier Manufacturing Company
Box   26
Folder   40
Benazet Heddle Company
Box   26
Folder   41
H. Bernstein and Company
Box   26
Folder   42
I. Bernstein Sons and Company Inc.
Box   26
Folder   43
I. and S. Bing Company
Box   26
Folder   44
Blake, Vaas and Kelligrew Company
Box   26
Folder   45
Bloch and Benzbach
Box   26
Folder   46
Blumenthal, Shiller and Company
Box   26
Folder   47
Bober Brothers
Box   26
Folder   48
Bowditch Dye Works Inc.
Box   26
Folder   49
Boyd and Boyd
Box   26
Folder   50
Boynton Wool Scouring Company
Box   26
Folder   51
Briede and Rogovsky
Box   26
Folder   52
A. Brightman and Sons
Box   26
Folder   53
C
Box   26
Folder   54
Carleton Clothing Company
Box   26
Folder   55
Chicago Northwestern Railway Company
Box   26
Folder   56
Chicago Tailoring Company Inc.
Box   26
Folder   57
Chicago Wool Company
Box   26
Folder   58
Christensen Mendenhall and Graham
Box   26
Folder   59
Claude and Starck
Box   26
Folder   60
Thaddeus S. Cobb
Box   26
Folder   61
Cohen and Lang Inc.
Box   26
Folder   62
Cohen Brothers Company
Box   26
Folder   63
Cohen-Endel and Company
Box   26
Folder   64
Collector of Revenue
Box   26
Folder   65
Columbiaville Woolen Company
Box   26
Folder   66
Crompton and Knowles Loom Works
Box   26
Folder   67
Curtis and Marble Machine Company
Box   27
Folder   1
D
Box   27
Folder   2-3
William G. Davidson and Company
Box   27
Folder   4
Davis and Furber Machine Company
Box   27
Folder   5
Detroit Steel Products Company
Box   27
Folder   6
C.E. Doan and Company
Box   27
Folder   7
Dreyfus and Lang
Box   27
Folder   8
Driesen, Meyer, and Oronsky
Box   27
Folder   9
E
Box   27
Folder   10
Ederheimer Stein Company
Box   27
Folder   11
F.M. Elkinton Inc.
Box   27
Folder   12
Ellmar Company
Box   27
Folder   13
Empire Novelty Clothing Company
Box   27
Folder   14-16
Employers Mutual Liability Insurance Company
Box   27
Folder   17
C. and I. Evans Company
Box   27
Folder   18
F
Box   27
Folder   19
S. Fein Brothers Company
Box   27
Folder   20
Finkelbrand and Bernstein
Box   27
Folder   21
Fox Lederer and Company
Box   27
Folder   22
Frank and Pargament Company
Box   27
Folder   23
Friend and Marks Progressive Clothes
Box   27
Folder   24
G
Box   27
Folder   25
I. Gainsburg
Box   27
Folder   26
General Fire Extinguisher Company
Box   27
Folder   27
General Textile Machinery Company
Box   27
Folder   28
H.M. Giles
Box   27
Folder   29
Samuel Glass
Box   27
Folder   30
S. Glatstone and Sons
Box   27
Folder   31
Gordon and Ferguson
Box   27
Folder   32
Grasselli Chemical Company
Box   27
Folder   33
Green Bay Specialty Company
Box   27
Folder   34
Frank J. Grimm
Box   27
Folder   35
Guiterman Brothers
Box   27
Folder   36
H
Box   27
Folder   37
P. Halushka
Box   27
Folder   38
Maurice Hirsch and Company
Box   27
Folder   39
Hoffing and Pritikin
Box   27
Folder   40
Hoffman-Corr Manufacturing Company
Box   27
Folder   41
Hollstein Young and Company
Box   27
Folder   42
H.J. Holman and Sons
Box   27
Folder   43
Howard Brothers Manufacturing Company
Box   27
Folder   44
Howard and Jones
Box   27
Folder   45
B. Hyman and Shevell Company
Box   27
Folder   46
I
Box   27
Folder   47
Ideal Manufacturers Supply Company
Box   27
Folder   48
Illinois, State of
Box   27
Folder   49
Imperial Dyewood Corporation
Box   27
Folder   50
Industrial Commission of Wisconsin
Box   27
Folder   51
Inter-State Commerce Commission
Box   27
Folder   52
Inter-State Oil Company
Box   27
Folder   53
Isaacs and Lavine
Box   27
Folder   54
J
Box   27
Folder   55-56
Johnson and Higgins
Box   27
Folder   57
K
Box   27
Folder   58
Kahn Dreyfus and Company Inc.
Box   27
Folder   59
Louis N. Kamber and Company
Box   27
Folder   60
Keller and Meier
Box   27
Folder   61
Kling Brothers Company
Box   27
Folder   62
Knickerbocker Clothing Company
Box   27
Folder   63
Kolliner Newman Company
Box   27
Folder   64
Ferdinand Kuhn and Company
Box   27
Folder   65
L
Box   27
Folder   66
Labor Permits
Box   27
Folder   67
Langendorf Clothing Company
Box   27
Folder   68
Lemont Pants Company
Box   27
Folder   69
Library Bureau
Box   28
Folder   1
Light and Schlesinger
Box   28
Folder   2
London, Schaefer and Koenigsberg
Box   28
Folder   3
Thos. M. Longcope
Box   28
Folder   4
William H. Lorimer's Sons Company
Box   28
Folder   5
M
Box   28
Folder   6
McCauley Belting Company
Box   28
Folder   7
John J. McCloskey
Box   28
Folder   8
Machinery Inquiries
Box   28
Folder   9
Magnetic Motors Corporation
Box   28
Folder   10
L. Margulies and Sons
Box   28
Folder   11
Marmur, Schiff, and Stern
Box   28
Folder   12
Marshall Field and Company
Box   28
Folder   13
Mayer Brothers
Box   28
Folder   14
Merchants Chemical Company
Box   28
Folder   15
Merit Manufacturing Company
Box   28
Folder   16
Sherlock M. Merrill Company
Box   28
Folder   17
Metropolitan Life Insurance Company
Box   28
Folder   18
S.F. and A.F. Miller and Company
Box   28
Folder   19
Milton Ochs Company
Box   28
Folder   20
Missouri Pant Manufacturing Company
Box   28
Folder   21
Moch-Berman Company
Box   28
Folder   22
Montgomery Ward and Company
Box   28
Folder   23
Morawetz Company
Box   28
Folder   24
Morehead Manufacturing Company
Box   28
Folder   25
Moses-Rothschild and Company
Box   28
Folder   26
Munves and Berlin
Box   28
Folder   27
N
Box   28
Folder   28
National Aniline and Chemical Company
Box   28
Folder   29
National Woolen Company
Box   28
Folder   30
Navasky Brothers
Box   28
Folder   31
C.D. Newton
Box   28
Folder   32
R.W. Nordlie
Box   28
Folder   33
Norfolk Woolen Company
Box   28
Folder   34
Northwestern Cap Manufacturing Company
Box   28
Folder   35
O
Box   28
Folder   36
P
Box   28
Folder   37
Percival B. Palmer and Company
Box   28
Folder   38
William G. Pancoast and Company Inc.
Box   28
Folder   39
Alexander Parks
Box   28
Folder   40
F.A. Patrick and Company
Box   28
Folder   41
Payne and Stillman Inc.
Box   28
Folder   42
Peet Brothers Manufacturing Company
Box   28
Folder   43
Perlstein Company Inc.
Box   28
Folder   44
Alan Philbrick
Box   28
Folder   45
Polo Manufacturing Company
Box   28
Folder   46
Portage Hosiery Company
Box   28
Folder   47
Prairie du Chien Woolen Mill Company
Box   28
Folder   48
J.J. Preis and Company
Box   28
Folder   49
Progress Tailoring Company
Box   28
Folder   50
R
Box   28
Folder   51
Railroad Commission of Wisconsin
Box   28
Folder   52
Regal Hat Company
Box   28
Folder   53
I. Reifsnyder, Son and Company
Box   28
Folder   54
Ripon Knitting Works
Box   28
Folder   55
Rock River Woolen Mills
Box   28
Folder   56
Rose Brothers
Box   28
Folder   57
H. Rosenblatt and Sons Inc.
Box   28
Folder   58
H.B. Rosenthal-Ettlinger Company
Box   28
Folder   59
Samuel Rosenthal and Brothers
Box   28
Folder   60
Felix Rothschild and Company
Box   28
Folder   61
H.W. Rothstein and Company
Box   28
Folder   62
Max Rubin
Box   28
Folder   63
S
Box   28
Folder   64
Salwen Brothers
Box   28
Folder   65
C.G. Sargents Sons Corporation
Box   28
Folder   66
G.R. Schmidt Woolen Company
Box   28
Folder   67
Schneider and Hoffenberg
Box   28
Folder   68
Schoenberg Brothers
Box   28
Folder   69
Schoenfeld, Yatter Company
Box   28
Folder   70
O.H. Schraeger
Box   28
Folder   71
Schwartz and Jaffee Inc.
Box   28
Folder   72
Scotch Woolen Mills
Box   28
Folder   73
Sears, Roebuck and Company
Box   28
Folder   74
H.A. Seinsheimer Company
Box   28
Folder   75
Samuel Serwer
Box   28
Folder   76
Shambow Shuttle Company
Box   28
Folder   77
Sheahan, Kohn and Company
Box   28
Folder   78
Sherwin-Williams Company
Box   28
Folder   79
Sheuerman Brothers Inc.
Box   28
Folder   80
Simon Brothers, Company
Box   28
Folder   81
Samuel S. Simon Company Inc.
Box   28
Folder   82
Sindel, Stern and Company
Box   28
Folder   83
Sintow, Freedman and Unger Inc.
Box   28
Folder   84
Smith and Furbush Machine Company
Box   28
Folder   85
Hugh T. Smith and Company
Box   28
Folder   86
Snellenburg Clothing Company
Box   28
Folder   87
Southern Cotton Oil Company
Box   28
Folder   88-89
Samuel Spitz and Sons
Box   28
Folder   90
Star Woolen Company
Box   28
Folder   91
Harry Stephenson
Box   28
Folder   92
Charles H. Stone
Box   28
Folder   93
Strathmore Woolen Company
Box   28
Folder   94
R.R. Street and Company Inc.
Box   28
Folder   95
Stricker, Beitman and Company
Box   28
Folder   96
B.F. Sturtevant Company
Box   28
Folder   97
Sussman and Felner Inc.
Box   28
Folder   98
Swift and Company
Box   29
Folder   1
T
Box   29
Folder   2
Taylor Lockwood Company
Box   29
Folder   3
Tesser Brothers
Box   29
Folder   4
Textile World Journal
Box   29
Folder   5
U
Box   29
Folder   6
United Coal and Dock Company
Box   29
Folder   7
University of Wisconsin
Box   29
Folder   8
V
Box   29
Folder   9
W
Box   29
Folder   10
Joseph Waldman
Box   29
Folder   11
War Department
Box   29
Folder   12
West Bend Woolen Mills
Box   29
Folder   13
Western Wool Manufacturers Association
Box   29
Folder   14
Wiener and Poliner
Box   29
Folder   15
Ben Wiener and Company
Box   29
Folder   16
Herman Wile and Company
Box   29
Folder   17
M. Wile and Company
Box   29
Folder   18
Winslow and Company Inc.
Box   29
Folder   19
Wisconsin Compensation Insurance Board
Box   29
Folder   20
Wisconsin Inspection Bureau
Box   29
Folder   21
Wisconsin Manufacturers Association
Box   29
Folder   22
Wisconsin Power, Light, and Heat Company
Box   29
Folder   23
Wisconsin State Board of Control
Box   29
Folder   24
Wisconsin Tax Commission
Box   29
Folder   25-26
Wolf and Company
1923-1925
Box   29
Folder   27
A
Box   29
Folder   28
Adams, Follansbee, Hawley, and Shorey
Box   29
Folder   29
Sam Adelman and Company
Box   29
Folder   30
David Adler and Sons Company
Box   29
Folder   31
Aetna Life Insurance Company
Box   29
Folder   32
American Appraisal Company
Box   29
Folder   33
American Card Clothing Company
Box   29
Folder   34
American Credit Indemnity Company
Box   29
Folder   35
American Dyewood Company
Box   29
Folder   36
American Mutual Liability Insurance Company
Box   29
Folder   37
Julius Andrae and Sons Company
Box   29
Folder   38
Appleton Woolen Mills
Box   29
Folder   39-40
Applications - Mill
Box   29
Folder   41
Applications - Office
Box   29
Folder   42
Morris Asinof and Sons
Box   29
Folder   43
Audit Company of Wisconsin
Box   29
Folder   44
B
Box   29
Folder   45
Baraboo, Bank of
Box   29
Folder   46
Baraboo News Publishing Company
Box   29
Folder   47
William Barnet and Son Inc.
Box   29
Folder   48
I. Barnett Woolen Mills Company
Box   29
Folder   49
Basch and Greenfield Company
Box   29
Folder   50-51
Baseball Team, Island Woolen Company
Box   29
Folder   52
Sidney Baumgarten Company
Box   29
Folder   53
Belgian Spinning Company
Box   29
Folder   54
Bernstein and Company Inc.
Box   29
Folder   55
A.S. Birsh Company
Box   29
Folder   56
Blake, Vaas and Kelligrew Company
Box   29
Folder   57
Bloch & Benzbach
Box   29
Folder   58
Blumenthal Wool Stock Company Inc.
Box   29
Folder   59
Bober Brothers
Box   29
Folder   60
Bradstreet Company
Box   29
Folder   61
A. Brightman and Sons
Box   29
Folder   62
Brody-Lewis Manufacturing Company
Box   29
Folder   63
C
Box   29
Folder   64
Carleton Clothing Company
Box   29
Folder   65
William Cerf and Company
Box   29
Folder   66-67
Chicago and North Western Railway Company
Box   29
Folder   68
Chicago and North Western Railway Company, Claim 7-74
Box   29
Folder   69
Chicago Tailoring Company
Box   29
Folder   70
Christensen-Mendenhall-Graham Company
Box   29
Folder   71
Collector of Internal Revenue
Box   29
Folder   72
Columbia Woolen Mills
Box   29
Folder   73
Columbian Bank Note Company
Box   29
Folder   74
Consolidation Coal Company
Box   29
Folder   75
D
Box   29
Folder   76
William G. Davidson and Company
Box   29
Folder   77
Denver Maid Garment Company
Box   29
Folder   78
Deppe Lumber and Produce Company
Box   29
Folder   79
Devils Lake Welfare Association
Box   29
Folder   80
Dreyfus and Lang
Box   29
Folder   81
Dutchess Manufacturing Company
Box   30
Folder   1
E
Box   30
Folder   2-3
F.M. Elkinton Company
Box   30
Folder   4-6
Employers Mutual Liability Insurance Company
Box   30
Folder   7-9
Accident Reports
Box   30
Folder   10
Payroll Statements
Box   30
Folder   11
Excelsior Creamery Company
Box   30
Folder   12
F
Box   30
Folder   13
Hughes Fawcett
Box   30
Folder   14
Federal Reserve Bank of Chicago
Box   30
Folder   15
H.C. Fleming
Box   30
Folder   16
Foss & Company
Box   30
Folder   17
Fox Lederer and Company Inc.
Box   30
Folder   18
Fox Manufacturing Company
Box   30
Folder   19
Fyans, Fraser and Blackway Company
Box   30
Folder   20
G
Box   30
Folder   21
M. Garfinkel's Sons
Box   30
Folder   22
Garnishments
Box   30
Folder   23
General Dyestuff Corporation
Box   30
Folder   24
Goldman and Company
Box   30
Folder   25
Gopher Garment Manufacturing Company
Box   30
Folder   26
Grasselli Chemical Company
Box   30
Folder   27
Green Bay Specialty Company
Box   30
Folder   28
Greenblat and Gold
Box   30
Folder   29
Greenstone-Stern Company
Box   30
Folder   30
Grinnell Company
Box   30
Folder   31
Gross-Bergman Manufacturing Company
Box   30
Folder   32
H
Box   30
Folder   33
Hillsdale Manufacturing Company
Box   30
Folder   34
Morris Hoffman
Box   30
Folder   35
Hollander-Lewis Company
Box   30
Folder   36
Rodney Hunt Machine Company
Box   30
Folder   37
I
Box   30
Folder   38
Ideal Clothing Manufacturing Company
Box   30
Folder   39
Illinois, State of
Box   30
Folder   40
Imperial Dyewood Corporation
Box   30
Folder   41
Industrial Commission
Box   30
Folder   42
Industrial Commission, Accident Reports
Box   30
Folder   43
Institution Supply Company
Box   30
Folder   44
Inter-State Oil Company
Box   30
Folder   45
Isaacs and Lavine Inc.
Box   30
Folder   46
J
Box   30
Folder   47
L.J. and C.D. Jaffee Inc.
Box   30
Folder   48
Herman M. Joel and Son
Box   30
Folder   49-51
Johnson and Higgins
Box   30
Folder   52
K
Box   30
Folder   53
Kaufman-Rosenberg Company
Box   30
Folder   54
Kenilworth Manufacturing, Company, Inc
Box   30
Folder   55
J. and J. Knee Pants Company
Box   30
Folder   56
Knickerbocker Clothing Company
Box   30
Folder   57
Knickerbocker Pants and Suit Company
Box   30
Folder   58
Kolliner-Newman Company
Box   30
Folder   59
Bernhard Kraus
Box   30
Folder   60
L
Box   30
Folder   61
Labor Permits
Box   30
Folder   62
Lamchick-Frank Company Inc.
Box   30
Folder   63-64
Lemont Pants Company
Box   30
Folder   65
George Levin
Box   30
Folder   66
Levin-Glaser Trouser Company
Box   30
Folder   67
Levine Brothers
Box   30
Folder   68
Levinsohn Brothers and Company Inc.
Box   30
Folder   69
Levy Pants Company
Box   30
Folder   70
Liederman Brothers and Soboroff Company
Box   30
Folder   71
Lincoln Manufacturing Company
Box   30
Folder   72
Thomas M. Longcope
Box   30
Folder   73
S. Lorber and Company
Box   30
Folder   74
Edward M. Luce
Box   30
Folder   75
M
Box   30
Folder   76
John J. McCloskey
Box   30
Folder   77
Frank McCollum
Box   30
Folder   78
H.M. Marks and Company
Box   30
Folder   79
Marmur Company
Box   30
Folder   80
F.G. Matson
Box   30
Folder   81
Mayer Brothers
Box   30
Folder   82
C.A. Meister Company Inc.
Box   30
Folder   83
Merchants Chemical Company
Box   30
Folder   84
Mooney, Powers, and Spitz
Box   30
Folder   85
Mutual Tailoring Company
Box   31
Folder   1
N
Box   31
Folder   2
National Aniline and Chemical Company
Box   31
Folder   3
National Woolen Company
Box   31
Folder   4
New England Waste Company
Box   31
Folder   5
New Selling Accounts
Box   30
Folder   6
Newman Cotton Mills
Box   30
Folder   7
New York Knee Pants Company Inc.
Box   30
Folder   8
R.W. Nordlie
Box   30
Folder   9
Norfolk Woolen Company
Box   30
Folder   10
Nuway Boiler and Engineering Company
Box   30
Folder   11
O
Box   30
Folder   12
O.K. Knee Pants Company
Box   30
Folder   13
Omaha Hat Factory
Box   31
Folder   14
P
Box   31
Folder   15
Alexander Parks
Box   31
Folder   16
Pennsylvania Railroad System
Box   31
Folder   17
P.E. Pope
Box   31
Folder   18
Prairie du Chien Woolen Mills
Box   31
Folder   19
Proctor and Schwartz Inc.
Box   31
Folder   20
Q
Box   31
Folder   21
Quotations, Machinery
Box   31
Folder   22
Quotations, Raw Materials
Box   31
Folder   23
Quotations, Miscellaneous
Box   31
Folder   24
R
Box   31
Folder   25
Railroad Claims
Box   31
Folder   26
Railroad Commission of Wisconsin
Box   31
Folder   27
I. Reifsnyder Son & Company
Box   31
Folder   28
Daniel J. Reilly
Box   31
Folder   29
Renown Novelty Clothing Company
Box   31
Folder   30
Requests for Cloth and Custom Carding
Box   31
Folder   31
Sam Rosenthal & Brothers
Box   31
Folder   32
Rosenthal and Goldberg
Box   31
Folder   33
Felix Rothschild and Company
Box   31
Folder   34
M. Rudolph & Company
Box   31
Folder   35
Ryder & Brown Company
Box   31
Folder   36-37
S
Box   31
Folder   38
Salwen Brothers
Box   31
Folder   39
Sapero Aaronson Manufacturing Company Inc.
Box   31
Folder   40
Schneider and Hoffenberg
Box   31
Folder   41
Julius Schwartz and Sons
Box   31
Folder   42
H.A. Seinsheimer Company
Box   31
Folder   43
Shambow Shuttle Company
Box   31
Folder   44
W. Shanhouse Sons Inc.
Box   31
Folder   45
Shapiro and Rubin
Box   31
Folder   46
Sheahan, Kohn & Company
Box   31
Folder   47
Simister Mills Company
Box   31
Folder   48
Joseph Skolney and Company
Box   31
Folder   49
Hugh T. Smith and Company
Box   31
Folder   50
Sonneborn Brothers
Box   31
Folder   51
Sonnenschein, Berkson, Lautmann and Levinson
Box   31
Folder   52
Samuel Spitz and Sons
Box   31
Folder   53-54
Star Woolen Company
Box   31
Folder   55
Lee Stein Company
Box   31
Folder   56
Stern and Westheimer
Box   31
Folder   57
Stricker-Beitman & Company
Box   31
Folder   58
B.F. Sturtevant Company
Box   31
Folder   59
Elias Surut and Son
Box   31
Folder   60
Sussman & Felner
Box   31
Folder   61
Swift & Company
Box   31
Folder   62
T
Box   31
Folder   63
I. Taitel and Son
Box   31
Folder   64
Taylor-Lockwood Company
Box   31
Folder   65
U
Box   31
Folder   66
Max Udell and Sons
Box   31
Folder   67
United States National Life and Casualty Company
Box   31
Folder   68
United States National Life and Casualty Company, Reports of Sickness
Box   31
Folder   69
V
Box   31
Folder   70
D.C. Vactor Company
Box   31
Folder   71
G.P. Van Lopik and Company
Box   32
Folder   1
W
Box   32
Folder   2
Waste Offerings
Box   32
Folder   3
Walter C. Welsh
Box   32
Folder   4
Western Sprinkled Risk Association
Box   32
Folder   5
Western Woolen Manufacturers Association
Box   32
Folder   6
Frank W. Wheeler
Box   32
Folder   7
Fred Whitaker Company Inc.
Box   32
Folder   8
Samuel Wiesenthal
Box   32
Folder   9
Wisconsin Foundry and Machine Company
Box   32
Folder   10
Wisconsin Inspection Bureau
Box   32
Folder   11
Wisconsin Manufacturers Association
Box   32
Folder   12
Wisconsin Power, Light, and Heat Company
Box   32
Folder   13
Wisconsin, State of
Box   32
Folder   14
Wisconsin Tax Commission
Box   32
Folder   15-16
Wolf and Company
Box   32
Folder   17
Wolf and Company, Tax Case
Box   32
Folder   18
Wonalancet Company
Box   32
Folder   19
Wool Nubs
Box   32
Folder   20
Wulf Brothers
Box   32
Folder   21
Y-Z
Box   32
Folder   22
A.H. Zayotti and Company
1926-1927
Box   32
Folder   23
A
Box   32
Folder   24
Acorn Clothing Company
Box   32
Folder   25
David Adler & Sons
Box   32
Folder   26
Aetna Life Insurance Company
Box   32
Folder   27
E. Allen
Box   32
Folder   28
American Appraisal Company
Box   32
Folder   29
American Association of Woolen and Worsted Manufacturers
Box   32
Folder   30
American Credit Indemnity Company
Box   32
Folder   31
American Railway Express Company
Box   32
Folder   32
American Textile Company
Box   32
Folder   33
Julius Andrae and Sons Company
Box   32
Folder   34
Appleton Woolen Mills
Box   32
Folder   35
Applications - Mill
Box   32
Folder   36
Armour & Company
Box   32
Folder   37
Morris Asinof & Sons Inc.
Box   32
Folder   38
Assessor of Incomes
Box   32
Folder   39
B
Box   32
Folder   40
Badger Cap Manufacturing Company
Box   32
Folder   41
Baraboo, Bank of
Box   32
Folder   42
William Barnet and Son Inc.
Box   32
Folder   43
I. Barnett Woolen Mills Company
Box   32
Folder   44
Baseball Team, Island Woolen Company
Box   32
Folder   45
Berlin Glove Company
Box   32
Folder   46
Bettmann-Kleinhauser Clothing Company
Box   32
Folder   47
Blake, Vaas and Kelligrew Company
Box   32
Folder   48
Bloch Company
Box   32
Folder   49
Boynton Wool Scouring Company
Box   32
Folder   50
Brody-Lewis Manufacturing Company
Box   32
Folder   51
Burlington Blanket Company
Box   32
Folder   52
Meyer Burstein and Sons
Box   32
Folder   53
C
Box   32
Folder   54
William Cerf and Company
Box   32
Folder   55
Chicago and North Western Railway Company
Box   32
Folder   56
Chicago Wool Company
Box   32
Folder   57
Claude and Starck
Box   32
Folder   58
S.J. Cohen and Brothers
Box   32
Folder   59
Cohn, Himmel and Company
Box   32
Folder   60
Consolidation Coal Company
Box   32
Folder   61
Cotton Twist Yarn Offers
Box   32
Folder   62
Crompton and Knowles Loom Works
Box   32
Folder   63
Daniel E. Cummings Company
Box   32
Folder   64
D
Box   32
Folder   65
William G. Davidson & Company
Box   32
Folder   66
Alfred Decker and Cohn Inc.
Box   32
Folder   67
Denver Maid Garment Company
Box   32
Folder   68
Dodge-Davis Manufacturing Company
Box   32
Folder   69
Driesen, Meyer, and Oronsky
Box   32
Folder   70
E
Box   32
Folder   71
Edward Tailoring Company Inc.
Box   32
Folder   72
Einbecker, McCormack & Kegel
Box   32
Folder   73
F.M. Elkinton Company
Box   32
Folder   74
Elvin-Lester Woolen Company
Box   32
Folder   75
Employers Mutual Liability Insurance Company
Box   32
Folder   76-77
Accident Reports
Box   32
Folder   78
Payroll Statements
Box   32
Folder   79
Exner Garment Company
Box   33
Folder   1
F
Box   33
Folder   2
Max Fine and Company
Box   33
Folder   3
Fosse and Company
Box   33
Folder   4
Franzel, Marks, and Berger Inc.
Box   33
Folder   5
Fuchs and Sitron
Box   33
Folder   6
G
Box   33
Folder   7
Gillespie, Shields and Company
Box   33
Folder   8
Goldsmith Clothing Company
Box   33
Folder   9
Gopher Garment Manufacturing Company
Box   33
Folder   10
H.C. Greenfield
Box   33
Folder   11
H
Box   33
Folder   12
John Hanser and Sons
Box   33
Folder   13
Harvard Trouser Company
Box   33
Folder   14
Herbstman Clothing Company
Box   33
Folder   15
Hillsdale Manufacturing Company
Box   33
Folder   16
Houghton Wool Company
Box   33
Folder   17
I
Box   33
Folder   18
Industrial Commission
Box   33
Folder   19
Internal Revenue
Box   33
Folder   20
Isaacs and Lavine Inc.
Box   33
Folder   21
J
Box   33
Folder   22
Johnson and Higgins
Box   33
Folder   23
K
Box   33
Folder   24
Knickerbocker Clothing Company
Box   33
Folder   25
Knickerbocker Pants and Suit Company
Box   33
Folder   26
Knickerknit Inc.
Box   33
Folder   27
L
Box   33
Folder   28
Labor Permits
Box   33
Folder   29
La Crosse Clothing Company
Box   33
Folder   30
Lakeland Manufacturing Company
Box   33
Folder   31
Langendorf Clothing Company
Box   33
Folder   32
L. Latin Company
Box   33
Folder   33
Lemont Pants Company
Box   33
Folder   34
Levy Pants Company
Box   33
Folder   35
Light and Schlesinger
Box   33
Folder   36
Lincoln Manufacturing Company
Box   33
Folder   37
Lipps Brothers
Box   33
Folder   38
Lipsman and Simon Garment Company
Box   33
Folder   39
John T. Lodge and Company
Box   33
Folder   40
Londontown Clothes Inc.
Box   33
Folder   41
Thomas M. Longcope
Box   33
Folder   42
M
Box   33
Folder   43
John C. McCloskey
Box   33
Folder   44
J. Maimon
Box   33
Folder   45
S. Makransky and Sons
Box   33
Folder   46-47
Morton H. Meinhard
Box   33
Folder   48
Merchants Chemical Company
Box   33
Folder   49
Bernard Micklin
Box   33
Folder   50
Milwaukee Cap Manufacturing Company
Box   33
Folder   51
J.R. Montgomery Company
Box   33
Folder   52
Mooney, Powers and Sallinger Inc.
Box   33
Folder   53
Moritz and Winter Company
Box   33
Folder   54
William C. Motter
Box   33
Folder   55
Munves, Marmur and Selonick
Box   33
Folder   56
N
Box   33
Folder   57
National Aniline & Chemical Company
Box   33
Folder   58
National Textile Research Office
Box   33
Folder   59
New England Waste Company
Box   33
Folder   60
New Selling Accounts
Box   33
Folder   61
R.W. Nordlie
Box   33
Folder   62
Norfolk Woolen Company
Box   33
Folder   63
O
Box   33
Folder   64
O.K. Knee Pants Company
Box   33
Folder   65
Omaha Hat Factory
Box   33
Folder   66
P
Box   33
Folder   67
Alexander Parks
Box   33
Folder   68
Pincus Brothers Inc.
Box   33
Folder   69
Portage Hosiery Company
Box   33
Folder   70
E.V. Price and Company
Box   33
Folder   71
Prosterman, Summerfield, Becker Inc.
Box   33
Folder   72
Q
Box   34
Folder   1
R
Box   34
Folder   2
Railroad Claims
Box   34
Folder   3
Railroad Commission of Wisconsin
Box   34
Folder   4
Raymond and DeBlois Company
Box   34
Folder   5
I. Reifsnyder Son & Company
Box   34
Folder   6
C. Reiss Coal Company
Box   34
Folder   7
Renown Novelty Clothing Company
Box   34
Folder   8
Requests for Cloth and Custom Carding
Box   34
Folder   9
Ro Go Clothing Company
Box   34
Folder   10
Rock River Woolen Mills Company
Box   34
Folder   11
Rosenthal and Daube
Box   34
Folder   12
Rosenthal, Goodman and Levin Inc.
Box   34
Folder   13
Sam Rosenthal & Brothers
Box   34
Folder   14
Rothschild, Spiesberger Company
Box   34
Folder   15-16
M. Rudolph and Company
Box   34
Folder   17-18
S
Box   34
Folder   19
Schneider and Hoffenberg Inc.
Box   34
Folder   20
Shirley Mills
Box   34
Folder   21
Sonnenschein, Berkson, Lautmann and Levinson
Box   34
Folder   22
Special Yarns Corporation
Box   34
Folder   23
Stafford Springs Worsted Company
Box   34
Folder   24
Standard Oil Company
Box   34
Folder   25-26
Star Woolen Company
Box   34
Folder   27
L. Stein Company
Box   34
Folder   28
Louis Straus Inc.
Box   34
Folder   29
Straus Manufacturing Company
Box   34
Folder   30
Stricker-Beitman Company
Box   34
Folder   31
B.F. Sturtevant Company
Box   34
Folder   32
M. Swartz and Sons
Box   34
Folder   33
Swift & Company
Box   34
Folder   34
Treasury Department
1928-1930
Box   34
Folder   35
A
Box   34
Folder   36
Aetna Life Insurance Company
Box   34
Folder   37
American Appraisal Company
Box   34
Folder   38
American Card Clothing Company
Box   34
Folder   39
American Credit Indemnity Company
Box   34
Folder   40
American Express Company
Box   34
Folder   41
Appleton Woolen Mills
Box   34
Folder   42
Applications - Mill
Box   34
Folder   43
Applications - Office
Box   34
Folder   44
Armour & Company
Box   34
Folder   45
Morris Asinof & Sons
Box   34
Folder   46
Assessor of Incomes
Box   34
Folder   47
B
Box   34
Folder   48
Badger Raincoat Company
Box   34
Folder   49-50
Bancamerica-Blair Corporation
Box   34
Folder   51
I. Barnett Woolen Mills Company
Box   34
Folder   52
Bellemont Company
Box   34
Folder   53
M.J. Berlin & Brothers
Box   34
Folder   54
Bettmann-Kleinhauser Korrekt Company
Box   34
Folder   55
Bieber and Bieber Inc.
Box   34
Folder   56
Blake and Vaas Company
Box   34
Folder   57
Bloch & Benzbach
Box   34
Folder   58
Bober Brothers
Box   34
Folder   59
Boynton Wool Scouring Company
Box   34
Folder   60
Meyer Burstein & Sons
Box   34
Folder   61
C
Box   34
Folder   62
Chicago and North Western Railway Company
Box   34
Folder   63
Chicago Quartermaster Depot
Box   34
Folder   64
Chicago Wool Company
Box   34
Folder   65
J.B. Conboy Trucking Company Inc.
Box   35
Folder   1
D
Box   35
Folder   2
Danzig and Levine
Box   35
Folder   3
William G. Davidson & Company
Box   35
Folder   4
Alfred Decker and Cohn
Box   35
Folder   5
Denver Maid Garment Company
Box   35
Folder   6
R.G. Dun and Company
Box   35
Folder   7
E
Box   35
Folder   8
Einbecker, McCormack, & Kegel
Box   35
Folder   9
Sigmund Eisner Company
Box   35
Folder   10
Elstein and Pragerson
Box   35
Folder   11-12
Employers Mutual Liability Insurance Company
Box   35
Folder   13
Accident Reports
Box   35
Folder   14
Payroll Statements
Box   35
Folder   15
Epstein Frank and Lochner
Box   35
Folder   16
Ero Manufacturing Company
Box   35
Folder   17
F
Box   35
Folder   18
Faultless Pants Company
Box   35
Folder   19
Foss & Company
Box   35
Folder   20
Franklin Rayon Corporation
Box   35
Folder   21
G
Box   35
Folder   22
M. Garfinkel's Sons
Box   35
Folder   23
Garnishments
Box   35
Folder   24
General Chemical Company
Box   35
Folder   25
General Dyestuff Corporation
Box   35
Folder   26
General Fiber Company
Box   35
Folder   27
Gibberman Brothers and Company
Box   35
Folder   28
Gillespie, Shields and Company
Box   35
Folder   29
Albert Given Manufacturing Company
Box   35
Folder   30
Sol. Glaser and Company
Box   35
Folder   31
E.A. Goldman Company Inc.
Box   35
Folder   32
H
Box   35
Folder   33
John Hanser and Sons Soap
Box   35
Folder   34
Harvard Trouser Company
Box   35
Folder   35
Hillsdale Manufacturing Company
Box   35
Folder   36
Harry B. Hirsch & Company
Box   35
Folder   37
Hoosier Factories Inc.
Box   35
Folder   38
Howard Bros Manufacturing Company
Box   35
Folder   39
Hudson Motor Car Company
Box   35
Folder   40
I
Box   35
Folder   41
Industrial Commission
Box   35
Folder   42
J
Box   35
Folder   43
Janesville Clothing
Box   35
Folder   44
Johnson and Higgins
Box   35
Folder   45
K
Box   35
Folder   46
Knickerbocker Clothing Company
Box   35
Folder   47
Knickerbocker Pants and Suit Company
Box   35
Folder   48
L
Box   35
Folder   49
Labor Permits
Box   35
Folder   50
La Crosse Clothing Company
Box   35
Folder   51
Lakeland Manufacturing Company
Box   35
Folder   52
Lee, Higginson and Company
Box   35
Folder   53
Lemont Pants Company
Box   35
Folder   54
Leopold and Company
Box   35
Folder   55
Levy Pants Company
Box   35
Folder   56
John T. Lodge and Company
Box   35
Folder   57
M
Box   35
Folder   58
John M. McCloskey
Box   35
Folder   59
J. Maimon and Son
Box   35
Folder   60
S. Makransky and Sons
Box   35
Folder   61
Marshall Field & Company
Box   35
Folder   62
Morton H. Meinhard
Box   35
Folder   63
Merchants Chemical Company
Box   35
Folder   64
Midwest Freight Traffic Service
Box   35
Folder   65
Milwaukee Cap Manufacturing Company
Box   35
Folder   66
Milwaukee Leather Belting Company
Box   35
Folder   67
Mitchell and Dillon Coal Company
Box   35
Folder   68
Monument Mills
Box   35
Folder   69
Moritz and Winter Company
Box   36
Folder   1
N
Box   36
Folder   2
National Aniline and Chemical Company
Box   36
Folder   3
National Woolen Company
Box   36
Folder   4
New England Waste Company
Box   36
Folder   5
O
Box   36
Folder   6
O.K. Knee Pants Company
Box   36
Folder   7
P
Box   36
Folder   8
Peerless Fibre Company
Box   36
Folder   9
Frank F. Pels Company Inc.
Box   36
Folder   10
Pincus Brothers Inc.
Box   36
Folder   11
Prairie du Chien Woolen Mill
Box   36
Folder   12
Pullman Couch Company
Box   36
Folder   13
Quaker Oil Products Corporation
Box   36
Folder   14
Quotations
Box   36
Folder   15
R
Box   36
Folder   16
I. Reifsnyder Son & Company
Box   36
Folder   17
Requests for Cloth and Custom Carding
Box   36
Folder   18
Alfred Rogers
Box   36
Folder   19
Sam Rosenbaum & Sons Company
Box   36
Folder   20
D.B. Rosenblatt Inc.
Box   36
Folder   21
L.L. Rosenthal and Company
Box   36
Folder   22
M. Rudolph & Company
Box   36
Folder   23-24
S
Box   36
Folder   25
Salwen Brothers
Box   36
Folder   26
Schlake Dye Works
Box   36
Folder   27
Schlossberg, Grossman and Beck
Box   36
Folder   28
Schuman and Brothers
Box   36
Folder   29
Scotch Woolen Mills
Box   36
Folder   30
Seaman Body Corporation
Box   36
Folder   31
C.B. Shane Corporation
Box   36
Folder   32
Soboroff-Rosenwald Company
Box   36
Folder   33
Sonnenschein, Berkson, Lautmann, and Levinson
Box   36
Folder   34
Samuel Spitz and Sons
Box   36
Folder   35
Standard Oil Company
Box   36
Folder   36
Star Woolen Company
Box   36
Folder   37
L. Stein Company
Box   36
Folder   38
Strauss Manufacturing Company
Box   36
Folder   39
M. Swarttz and Sons
Box   36
Folder   40
Swift and Company
Box   36
Folder   41
T
Box   36
Folder   42
I. Taitel and Son
Box   36
Folder   43
Taylor-Lockwood Company
Box   36
Folder   44
Treasury Department
Box   36
Folder   45
U
Box   36
Folder   46
V
Box   36
Folder   47
W
Box   36
Folder   48
War Department
Box   36
Folder   49
Washington Fidelity National Insurance Company
Box   36
Folder   50
Washington Fidelity National Insurance Company, Doctor's Reports
Box   36
Folder   51
Weiland Damsey Inc.
Box   36
Folder   52
Fred Whitaker Company Inc.
Box   36
Folder   53
Winslow and Company Inc.
Box   36
Folder   54
Wisconsin Inspection Bureau
Box   36
Folder   55
Wisconsin Manufacturers Association
Box   36
Folder   56
Wisconsin Tax Commission
Box   36
Folder   57
Wisconsin Textile By-Products Company
Box   36
Folder   58
Wool Institute Inc.
Box   36
Folder   59
Y-Z
1931-1934
Box   37
Folder   1
A
Box   37
Folder   2
F.E. Abeles Company Inc.
Box   37
Folder   3
L. Abelson and Son
Box   37
Folder   4
Accounts Receivable
Box   37
Folder   5
Acme Fast Freight Service
Box   37
Folder   6
Aetna Life Insurance Company
Box   37
Folder   7
Aetna Life Insurance Company, Reports
Box   37
Folder   8
American Appraisal Company
Box   37
Folder   9
Appleton Woolen Mills
Box   37
Folder   10
Applications - Mill
Box   37
Folder   11
Applications - Office
Box   37
Folder   12
I. Askinas and Sons
Box   37
Folder   13
Atlas Waste Manufacturing Company
Box   37
Folder   14
B
Box   37
Folder   15
Bancamerica-Blair Corporation
Box   37
Folder   16
William Barnet and Son Inc.
Box   37
Folder   17
Isaac Barnett Woolen Mills Company
Box   37
Folder   18
L. Baron and Company
Box   37
Folder   19
Baruch Wolff and Company
Box   37
Folder   20
Bedford Textile Company Inc.
Box   37
Folder   21
Berry and Benson
Box   37
Folder   22
Blake and Kendall
Box   37
Folder   23
E.L. Bornemann
Box   37
Folder   24
Boynton Wool Scouring Company
Box   37
Folder   25
Burlington Blanket Company
Box   37
Folder   26
Meyer Burstein and Sons
Box   37
Folder   27
C
Box   37
Folder   28
Chicago North Western Railway Company
Box   37
Folder   29
Chicago Rubber Clothing Company
Box   37
Folder   30
L.D. Codden and Brothers
Box   37
Folder   31
Cohen Brothers
Box   37
Folder   32
Copeland Milnes Wool Company
Box   37
Folder   33
D
Box   37
Folder   34
William G. Davidson & Company
Box   37
Folder   35
E
Box   37
Folder   36
Einbecker, McCormack & Kegel
Box   37
Folder   37-38
Employers Mutual Liability Insurance Company
Box   37
Folder   39
Accident Reports
Box   37
Folder   40
Payroll Statements
Box   37
Folder   41
Albert H. Exner
Box   37
Folder   42
F
Box   37
Folder   43
Federal Trade Commission Schedules for Textile Manufacturers
Box   37
Folder   44
Max Fein and Son
Box   37
Folder   45-46
Fire Loss
Box   37
Folder   47
Folkard and Lawrence Inc.
Box   37
Folder   48
Foss & Company Inc.
Box   37
Folder   49
Funk Brothers Hat and Cap Company
Box   37
Folder   50
G
Box   37
Folder   51
General Dyestuff Corporation
Box   37
Folder   52
Gibberman Brothers and Company
Box   37
Folder   53
Gordon and Ferguson Company
Box   37
Folder   54
H
Box   37
Folder   55
Hagger Company
Box   37
Folder   56
Hart, Schoffner and Marx
Box   37
Folder   57
Harvard Trouser Company
Box   37
Folder   58
S. Herbert Golden Company
Box   37
Folder   59
Hercules Clothing Company
Box   37
Folder   60
J. Hertzman and Sons
Box   37
Folder   61
Hillsdale Manufacturing Company
Box   37
Folder   62
Harry B. Hirsch & Company
Box   37
Folder   63
Howard Brothers Manufacturing Company
Box   37
Folder   64
Hudson Motor Car Company
Box   38
Folder   1
I
Box   38
Folder   2
Industrial Commission
Box   38
Folder   3
Industrial Commission, Unemployment Insurance
Box   38
Folder   4
J
Box   38
Folder   5
Janesville Shirt and Overall Company
Box   38
Folder   6-7
Johnson and Higgins
Box   38
Folder   8
Arthur Johnson and Company
Box   38
Folder   9
K
Box   38
Folder   10
L. Daniel Kane
Box   38
Folder   11
A.L. Kornman Company
Box   38
Folder   12
L
Box   38
Folder   13
Lacon Woolen Mills
Box   38
Folder   14
Lakeland Manufacturing Company
Box   38
Folder   15
Lake View Sanatorium
Box   38
Folder   16
Lamm Brothers
Box   38
Folder   17
Langendorf Clothing Company
Box   38
Folder   18
La Porte Woolen MIlls
Box   38
Folder   19
James Leffel and Company
Box   38
Folder   20
Legislative Committee
Box   38
Folder   21
Lemont Pants Company
Box   38
Folder   22
Morse D. Levitt Company
Box   38
Folder   23
Lob-Hubbart Inc.
Box   38
Folder   24
L.B. Lockwood Company
Box   38
Folder   25
John T. Lodge and Company
Box   38
Folder   26
M
Box   38
Folder   27
B. Maimon
Box   38
Folder   28
J. Maimon and Son
Box   38
Folder   29
Marengo Garment Company
Box   38
Folder   30
Marx and Haas-Korrekt Company
Box   38
Folder   31
Merchants Chemical Company
Box   38
Folder   32
Middleton Manufacturing Company
Box   38
Folder   33
William Mieth
Box   38
Folder   34-35
Mill Associates Inc.
Box   38
Folder   36
Milwaukee Cap Manufacturing Company
Box   38
Folder   37
Mitchell and Dillon Coal Company
Box   38
Folder   38
Modern Cap and Spat Company
Box   38
Folder   39
Modern Hat and Cap Manufacturing Company
Box   38
Folder   40
Moritz and Winter Company
Box   38
Folder   41
N
Box   38
Folder   42
National Aniline and Chemical Company
Box   38
Folder   43
National Association of Wool Manufacturers
Box   38
Folder   44
National Industrial Recovery Act, National Industrial Conference, Board Reports
Box   38
Folder   45
National Industrial Recovery Act, Woolen Code
Box   38
Folder   46
National Recovery Administration
Box   38
Folder   47
Nelson Clothing Company
Box   38
Folder   48
Nelson Garment Company Inc.
Box   38
Folder   49
Neptune Manufacturing Company
Box   38
Folder   50
New England Waste Company
Box   38
Folder   51
New Era Cap Manufacturing Company
Box   38
Folder   52
Northbilt Manufacturing Company
Box   38
Folder   53
D. Novinsky and Son Inc.
Box   38
Folder   54
O
Box   38
Folder   55
Oberman and Company
Box   38
Folder   56
O.K. Knee Pants Company
Box   38
Folder   57
P
Box   38
Folder   58
Plymouth Company
Box   38
Folder   59
Q
Box   38
Folder   60
Quaker Chemical Products
Box   38
Folder   61-62
Quotations
Box   39
Folder   1
R
Box   39
Folder   2
Requests for Cloth and Custom Carding
Box   39
Folder   3
Rice-Freidman Company
Box   39
Folder   4
Rochester Manufacturing Company
Box   39
Folder   5
Rock River Woolen Mills
Box   39
Folder   6
Rose Brothers
Box   39
Folder   7
M. Rudolph and Company
Box   39
Folder   8-9
S
Box   39
Folder   10
J. Schoeneman Inc.
Box   39
Folder   11
Otto H. Schraeger
Box   39
Folder   12
C.B. Shane Corporation
Box   39
Folder   13
Soboroff-Rosenwald Company
Box   39
Folder   14
Society Brand Hat Company
Box   39
Folder   15
George C. Speir
Box   39
Folder   16-17
Samuel Spitz and Sons
Box   39
Folder   18
Standard Oil Company
Box   39
Folder   19
Star Woolen Company
Box   39
Folder   20
Swift and Company
Box   39
Folder   21
T
Box   39
Folder   22
I. Taitel and Son
Box   39
Folder   23
Treasury Department
Box   39
Folder   24
U-V
Box   39
Folder   25
U.S. Department of Interior
Box   39
Folder   26
U.S. Department of Labor
Box   39
Folder   27
W
Box   39
Folder   28
War Department
Box   39
Folder   29
Washington Fidelity Insurance
Box   39
Folder   30
Washington Fidelity Insurance, Doctor's Reports
Box   39
Folder   31
Waste Sales
Box   39
Folder   32-34
Fred Whitaker Company
Box   39
Folder   35
Winslow and Company
Box   39
Folder   36
Wisconsin Manufacturers Association
Box   39
Folder   37
Wisconsin, State of
Box   39
Folder   38
Wisconsin Tax Commission
Box   39
Folder   39
Y
1935-1939
Box   39
Folder   40
General (scattered)
Box   39
Folder   41
Federal Social Security Tax
Box   39
Folder   42-43
Industrial Commission of Wisconsin, Unemployment Compensation Department
Box   39
Folder   44-48
Reports
War Department, Philadelphia Quartermaster Depot
Box   39
Folder   49-50
War Department, Philadelphia Quartermaster Depot, Overcoating Contracts
Box   39
Folder   51
Overcoating Contracts, Inspection Reports
1940-1951
Box   39
Folder   52
A
Box   39
Folder   53
Acme Clothing Company
Box   39
Folder   54
Acme Fast Freight Inc.
Box   39
Folder   55
Aetna Life Insurance Company
Box   39
Folder   56-57
Reports
Box   39
Folder   58
Agreements
Box   39
Folder   59
American Appraisal Company
Box   39
Folder   60
Appleton Woolen Mills
Box   39
Folder   61
Applications
Box   39
Folder   62
Atlas Waste Manufacturing Company
Box   39
Folder   63
Availability Statements, Employment Stabilization Plan
Box   39
Folder   64
B
Box   39
Folder   65
Baraboo National Bank
Box   39
Folder   66
Isaac Barnett Woolen Mills
Box   39
Folder   67
Herbert H. Behrle
Box   39
Folder   68
Benner Chemical Company
Box   39
Folder   69
Boynton Wool Scouring Company
Box   39
Folder   70
Burlington Mills Inc.
Box   39
Folder   71
Meyer Burstein and Sons
Box   40
Folder   1
C
Box   40
Folder   2
Chamber of Commerce of the United States of America
Box   40
Folder   3
H. Channon Company
Box   40
Folder   4
Chicago and Northwestern Railway Company
Box   40
Folder   5
Chippewa Falls Woolen Mill Company
Box   40
Folder   6
Christian Science War Relief Committee
Box   40
Folder   7
Chrysler Corporation
Box   40
Folder   8
Civilian Production Administration
Box   40
Folder   9
Collector of Internal Revenue
Box   40
Folder   10
Cravenette Company
Box   40
Folder   11
Crescent Woolen Mills
Box   40
Folder   12
Crompton and Knowles Loom Works
Box   40
Folder   13
D
Box   40
Folder   14
William G. Davidson and Company
Box   40
Folder   15
Davis & Furber Machine Company
Box   40
Folder   16
Defense Savings Bonds
Box   40
Folder   17
David A. Demerer
Box   40
Folder   18
Diamond Crystal Salt Company
Box   40
Folder   19
Dietz, Barnett, and Silver Inc.
Box   40
Folder   20
Draper and Company
Box   40
Folder   21
Dunwoody O'Bryan and Company Inc.
Box   40
Folder   22
E
Box   40
Folder   23
Employee Notices
Box   40
Folder   24-25
Employers Mutual Liability Insurance Company
Box   40
Folder   26-27
Accident Reports
Box   40
Folder   28-30
Hospitalization Insurance, Claim Reports
Box   40
Folder   31
F
Box   40
Folder   32
Factors
Box   40
Folder   33
Federal Social Security, Old Age Pension
Box   40
Folder   34
Federal Trade Commission
Box   40
Folder   35
Federation of Wool and Worsted Workers of America
Box   40
Folder   36
Fire Losses
Box   40
Folder   37
Ford Motor Company
Box   40
Folder   38
Form Letters
Box   40
Folder   39
Foss & Company Inc.
Box   40
Folder   40
G
Box   40
Folder   41
General Dyestuff Corporation
Box   40
Folder   42
Gore and Company
Box   40
Folder   43
J. Grinchuck and Company
Box   40
Folder   44-45
H
Box   40
Folder   46
Hanover Woolen Mills Company
Box   40
Folder   47
Hardware Mutuals
Box   40
Folder   48
Harris Trouser Company
Box   40
Folder   49
Walter Hart Inc.
Box   40
Folder   50
Hercules Powder Company
Box   40
Folder   51
Frank M. Hill
Box   40
Folder   52
Harry B. Hirsch & Company
Box   40
Folder   53
Howard Brothers Manufacturing Company.
Box   40
Folder   54
Hydrite Chemical Company
Box   40
Folder   55
I
Box   40
Folder   56
Independence Manufacturing Company
Box   40
Folder   57
Industrial Commission
Box   40
Folder   58-59
Industrial Commission, Unemployment Compensation Department
Box   40
Folder   60-61
Reports
Box   40
Folder   62
Insurance Letters to Employees
Box   40
Folder   63-67
Inventory
Box   40
Folder   68
Ironall Factories Company
Box   41
Folder   1
J
Box   41
Folder   2
John F. Jervis
Box   41
Folder   3-6
Johnson and Higgins
Box   41
Folder   7
K
Box   41
Folder   8
B.D. Kaplan and Company Inc.
Box   41
Folder   9
L
Box   41
Folder   10
Labor Permits
Box   41
Folder   11
Maurice Lobsitz
Box   41
Folder   12
L.B. Lockwood Company
Box   41
Folder   13
John T. Lodge and Company
Box   41
Folder   14
M
Box   41
Folder   15
Marx and Haas-Korrekt Company
Box   41
Folder   16
Merrill Woolen Mills Company
Box   41
Folder   17
Midwest Woolen Manufacturers Association
Box   41
Folder   18
Midwestern Wool Manufacturers Association
Box   41
Folder   19
Milwaukee Waste Paper Company
Box   41
Folder   20
Milwaukee Wool Fiber Company Inc.
Box   41
Folder   21
Minnesota Wool Stock Company
Box   41
Folder   22
Monarch Wash Suit Company
Box   41
Folder   23
Montgomery, Ward and Company
Box   41
Folder   24
N
Box   41
Folder   25
National Aniline & Chemical Company
Box   41
Folder   26
National Association of Wool Manufacturers
Box   41
Folder   27
National Small Business Men's Association
Box   41
Folder   28
National War Labor Board
Box   41
Folder   29
Northwestern Fuel Company
Box   41
Folder   30
O
Box   41
Folder   31
Office of Price Administration
Box   41
Folder   32
O.K. Knee Pants Company
Box   41
Folder   33
Ott and Zimmerman
Box   41
Folder   34
P
Box   41
Folder   35
Prairie du Chien Woolen Mills
Box   41
Folder   36
Preference Ratings
Box   41
Folder   37
Priorities
Box   41
Folder   38
Progress Sales Company
Box   41
Folder   39
Q
Box   41
Folder   40-41
Quotations
Box   41
Folder   42
R
Box   41
Folder   43
Raich and Michel Inc. (Selling Agents)
Box   41
Folder   44
Rationing Board
Box   41
Folder   45
Charles P. Raymond Service Inc.
Box   41
Folder   46
Renegotiations-Chicago Quartermaster Depot
Box   41
Folder   47-48
Requests for Cloth and Custom Carding
Box   41
Folder   49
Re-Sale Certificates
Box   41
Folder   50
Research Institute of America
Box   41
Folder   51
S
Box   41
Folder   52
C.H. Schmidt and Company
Box   41
Folder   53
Theodore H. Schumann
Box   41
Folder   54
Selective Service
Box   42
Folder   1-2
Selling Agents
Box   42
Folder   3
Social Security Board
Box   42
Folder   4
Raymond D. Stephens
Box   42
Folder   5
Swift and Company
Box   42
Folder   6
T
Box   42
Folder   7
Tattersfield Company
Box   42
Folder   8
Taxes, Real Estate and Personal Property
Box   42
Folder   9
Textile Banking Company
Box   42
Folder   10
Thomson & McKinnon
Box   42
Folder   11
Travelers Insurance Company
Box   42
Folder   12
Treasury Department
Box   42
Folder   13
Treasury Department, Procurement Division
Box   42
Folder   14
Arthur J. Turney Company
Box   42
Folder   15
U
Box   42
Folder   16
Unemployment Insurance
Box   42
Folder   17
United States Congress
Box   42
Folder   18
United States Department of Commerce
Box   42
Folder   19
United States Department of Interior
Box   42
Folder   20
United States Department of Labor
Box   42
Folder   21
U.S. Employment Service
Box   42
Folder   22
United Textile Workers Union, #2609
Box   45
Folder   1
United Textile Workers Union, #2609 (continued)
Box   45
Folder   2
Agreements
Box   42
Folder   23-24
Seniority Rosters
Box   45
Folder   3
Wage Rates
Box   42
Folder   25
V
Box   42
Folder   26
Volney Felt Mills Inc.
Box   42
Folder   27
W
War Department
Box   41
Folder   28-31
Bid on Overcoating Contract
Box   42
Folder   32
Government Orders, Preference Ratings
War Department, Philadelphia Quartermaster Depot
Box   42
Folder   33
Inspection Reports of Samples and Shipments order , 1940 June 18
Box   42
Folder   34
Inspector's Reports (Contract WA-W-669 grn 179)
Box   42
Folder   35
Factory Inspection Reports
Box   42
Folder   36
Reports on Cloth Submitted for Approval
Box   42
Folder   37
Reports on Pieces Ready
Box   42
Folder   38
Reports on Samples of Stock Submitted for Approval
Box   42
Folder   39-40
Reports of Shipments
Box   42
Folder   41
Bid for L.L. Woolen Cloth and Suiting
Box   42
Folder   42-46
Contracts for Overcoating
Box   42
Folder   47-48
Wool Purchases for Overcoating Contract
Box   43
Folder   1
War Production Board
Box   43
Folder   2
Washington National Insurance Company
Box   43
Folder   3-4
Reports
Box   43
Folder   5
Waste Sales
Box   43
Folder   6
Western Woolen Mills
Box   43
Folder   7
Fred Whitaker Company
Box   44
Folder   1
Winslow and Company
Box   44
Folder   2
Wisconsin Manufacturers Association
Box   44
Folder   3
Wisconsin State of, Board of Health
Box   44
Folder   4
Wisconsin State of, Employee Relations Board
Box   44
Folder   5
Wisconsin State Prison
Box   44
Folder   6
Wisconsin State Reformatory
Box   44
Folder   7
Wisconsin Tax Commission
Box   44
Folder   8
Wool and By-products Company
Box   44
Folder   9
Y
Box   44
Folder   10
Yellow Truck Lines Inc.
Box   44
Folder   11
Ziock Industries Inc.
Series: Agents' Correspondence
Box   46
Folder   1
Summaries of Shipments and Returns, 1928-1931
Box   46
Folder   2-20
J. Blumenstock, 1926 December-1928 September; 1930 January-February; 1933 June-1934 December
Box   46
Folder   21-23
H.A. Caesar and Company, 1947-1949
Box   46
Folder   24-55
Milton M. Cohn-J. Blumenstock, 1930 March-1933 April
Box   47
Folder   1
L.F. Dommerich and Company, 1932-1933
Box   47
Folder   2-6
W.H. Duval and Company, 1931 June-November
Box   47
Folder   7-9
Duval, Lellbach, and Slack, 1931 December-1932 December
Box   47
Folder   10
I.S. Federbusch, 1935 July-December
Box   47
Folder   11-15
Feltex Manufacturing Company, 1930 April-1933 May
Box   47
Folder   16
H.C. Fleming, 1920 July-1921 December
Box   47
Folder   17-35
Getsinger-Fox Company, 1934 July-1936 July
Box   48
Folder   1-14
Getsinger-Fox Company, 1936 August-1937 December; 1940 January-1941 May
Box   48
Folder   15-19
Frank M. Hamburger Company, 1928 January-1934 August
J.G. Hanf and Company
Box   48
Folder   20-44
1918 February-May; December 1919 January; 1920-1921
Box   49
Folder   1-54
1922-1925; 1927 January-June
Box   50
Folder   1-71
1927 July-1933 May
Box   51
Folder   1-58
1933 June-1940 December
Box   52
Folder   1-12
1941
Mill memos
Box   53
Folder   1-14
1924 November-1925 December; 1927 January
Box   54
Folder   1-12
1927 February-1928 January
Box   55
Folder   1-17
1928 February-1929 December
Box   56
Folder   1-24
1930 January-1933 June
Box   57
Folder   1-18
1933 July-1937 December
Box   58
Folder   1-3
1940-1941
Box   59
Folder   1-3
C.M. Hoff Company, 1948 September-1951 January
Box   59
Folder   4-11
Sherlock M. Merrill Company, 1924 December-1931 March; 1932 January-April; 1933 February
Box   59
Folder   12-13
Theodore H. Schumann, 1948 December-1949 November
Box   59
Folder   14
Theodore H. Schumann, Hubshman Factor Corporation, 1949
Box   59
Folder   15-27
A. Sterzelbach and Sons, Company, 1924 September; 1928 February-1933 January
Box   59
Folder   28-42
William H. Stewart, 1927 June-1929, December; 1930 April; 1932 January-July
Box   60
Folder   1-3
J. Valenta and Company, 1947 January-1949 January
Box   60
Folder   4-5
L. Morgan Valentine Inc., 1927 January-August; 1932 January
Series: Personal Correspondence
Edward P. McFetridge
Box   61
Folder   1-8
1910 March; 1919 April; circa 1920; 1923-1932
Box   61
Folder   9-14
Board of Education, 1923 June-November; 1925 July-1932 August
George Mertens Estate
Box   62
Folder   1
Correspondence, 1910 January; 1914 May-1915 June
Box   62
Folder   2
Stock Notebooks, 1890s-1914
Box   63
Folder   1-9
William H. McFetridge, 1916 August-1918 March; 1919 January-1926 December
McFetridge Lighting Company
Box   63
Folder   10
Correspondence, 1918-1923
Box   63
Folder   11
Capital Stock Tax Returns, 1918-1923
Box   63
Folder   12
State Income Tax Returns, 1916-1923
Box   63
Folder   13
Federal Income Tax Returns, 1917-1923
Box   63
Folder   14
Power Plant Requirements Report, 1917
Box   63
Folder   15
Miscellaneous reports, 1918-1919
Series: Production Records
Production Summaries
Box   64
Folder   1
1915-1923 (volume 1)
Box   64
Folder   2
1929-1934 (volume 2)
Box   65
Folder   1
1934-1941 (volume 3)
Box   68
Folder   2
1941-1949 (volume 4)
Micro 1166
Raw Materials Inventories
Reel   1
Frame   001-051
1886 December-1893 February (volume 5)
Reel   1
Frame   052-106
1894 January-1900 September (volume 6)
Reel   1
Frame   107-254
1901 August-1909 January (volume 7)
Reel   1
Frame   255-297
1901 November-1905 January (volume 8)
Reel   1
Frame   298-395
1918 February-1919 August (volume 9)
Reel   1
Frame   396-484
1921 August-1924 August (volume 10)
Reel   1
Frame   485-517
1926 August (volume 11)
Mss 38
Box   66
Folder   1
Raw Materials Consumed, 1928-1931
Box   66
Folder   2
Finishing Room Supplies, 1928 November-1929 April
Micro 1166
Lot Books
Reel   1
Frame   518-692
1883 March-1889 March (volume 12)
Reel   1
Frame   693-797
1944 June-1949 February (volume 13)
Mss 38
Box   66
Folder   3
Design Specification Book (volume 14), 1880s
Micro 1166
Weaving Room Books
Reel   2
Frame   001-075
1870 January-1871 December (volume 15)
Reel   2
Frame   076-193
1871 July-1881 December (volume 16)
Reel   2
Frame   194-409
1875 April-1882 April (volume 17)
Reel   2
Frame   410-556
1879 January-1882 October (volume 18)
Reel   2
Frame   557-701
1882 January-1890 April (volume 19)
Reel   3
Frame   001-288
1882 May-1891 June (volume 20)
Reel   3
Frame   289-375
1891 November-1892 July (volume 21)
Reel   3
Frame   376-436
1892 November-1893 May (volume 22)
Reel   3
Frame   437-594
1937 February-1949 April (volume 23)
Reel   3
Frame   595-611
Winding Room Book (volume 24), 1916 May-August
Finishing Room Books
Reel   3
Frame   612-749
1872 January-1875? December (volume 25)
Reel   4
Frame   001-120
1889 May-1890? December (volume 26)
Reel   4
Frame   121-239
1890 November-1892? March (volume 27)
Reel   4
Frame   240-327
1892? February-1893? January (volume 28)
Reel   4
Frame   328-384
circa 1894 December-circa 1895 October (volume 29)
Specking and Burling Books
Reel   4
Frame   385-469
circa 1880s (volume 30)
Reel   4
Frame   470-547
circa late 1880s (volume 31)
Reel   4
Frame   548-635
1884 October-1887 October (volume 32)
Cloth Books
Reel   4
Frame   636-829
1877 October-1882 October (volume 33)
Reel   5
Frame   001-196
1882 October-1888 May (volume 34)
Series: Financial Records
Invoices
Reel   5
Frame   197-1074
1863-1870 (volume 35)
Reel   6
Frame   001-1277
1871-1878 (volume 35)
Reel   7
Frame   001-530
1879-1882 (volume 35)
Cash Books
Reel   7
Frame   531-678
1867 March-1870 January (volume 36)
Reel   7
Frame   679-856
1872 February-1873 October (volume 37)
Reel   8
Frame   001-150
1873 December-1876 November; 1877-1878 (scattered) (volume 38)
Reel   8
Frame   151-315
1877 July-1879 July (volume 39)
Reel   8
Frame   316-477
1879 August-1881 December (volume 40)
Reel   8
Frame   478-624
1882 January-1884 September (volume 41)
Reel   8
Frame   625-843
1884 September-1888 July (volume 42)
Reel   9
Frame   001-236
1888 August-1891 February (volume 43)
Reel   9
Frame   237-458
1891 February-1893 January (volume 44)
Reel   9
Frame   459-711
1893 February-1895 August (volume 45)
Reel   10
Frame   001-253
1895 September-1898 March (volume 46)
Reel   10
Frame   254-498
1898 March-1901 September (volume 47)
Reel   10
Frame   499-749
1901 September-1903 October (volume 48)
Reel   11
Frame   001-252
1903 October-1905 June (volume 49)
Reel   11
Frame   253-457
1905 June-1907 February (volume 50)
Reel   11
Frame   458-760
1907 March-1909 April (volume 51)
Reel   12
Frame   001-251
1909 April-1911 December (volume 52)
Reel   12
Frame   252-505
1912 January-1915 May (volume 53)
Reel   12
Frame   506-719
1915 May-1917 February; 1918 October-November (volume 54)
Reel   13
Frame   001-152
1917 February-1918 September (volume 55)
Daybooks
Reel   13
Frame   153-251
1868 February-September (volume 56)
Reel   13
Frame   252-403
1868 September-1870 January (volume 57)
Reel   13
Frame   404-732
1870 May-1871 June (volume 58)
Reel   14
Frame   001-325
1871 June-1872 November (volume 59)
Reel   14
Frame   326-558
1872 December-1874 December; 1875-1877 (scattered) (volume 60)
Reel   14
Frame   559-815
1873 December-1876 November; 1877-1878 (scattered) (volume 61)
Reel   15
Frame   001-154
1875 May-1876 December; 1877-1878 (scattered) (volume 62)
Reel   15
Frame   155-339
1875 December-1876 December (volume 63)
Reel   15
Frame   340-598
1876 December-1878 May (volume 64)
Reel   15
Frame   599-851
1878 June-1880 January (volume 65)
Reel   16
Frame   001-195
1880 January-1881 August (volume 66)
Reel   16
Frame   196-353
1881 August-1883 January (volume 67)
Reel   16
Frame   354-539
1883 February-1885 May (volume 68)
Reel   16
Frame   540-837
1888 April-1890 October (volume 69)
Journals
Reel   17
Frame   001-292
1866 March-1869 January; 1869 June-November (volume 70
Reel   17
Frame   293-512
1867? March-1869 May; 1869 November-1870 May (volume 71)
Reel   17
Frame   513-880
1871 May-1873 September (volume 72)
Reel   18
Frame   001-345
1873 September-1877 June (volume 73)
Reel   18
Frame   346-531
1873 December-1876 November; 1877 (scattered) (volume 74)
Reel   18
Frame   532-662
1876 January-1877 June (volume 75)
Reel   19
Frame   001-368
1877 July-1887 November; 1888-1889 (scattered) (volume 76)
Mss 38
Box   67
1886 December-1900 January (volume 77)
Micro 1166
Reel   19
Frame   370-553
1890 November-1891 November (volume 78)
Mss 38
Box   68
1896 February-1898 June (volume 79)
Box   69
1900 February-1908 December (volume 80)
Box   70
Folder   1
1901 November-1902 July (volume 81)
Box   70
Folder   2
1902 July-1903 March (volume 82)
Box   71
Folder   1
1903 October-1904 May (volume 83)
Box   71
Folder   2
1904 May-December (volume 84)
Box   72
Folder   1
1905 June-1906 February (volume 85)
Box   72
Folder   2
1906 February-November (volume 86)
Box   73
Folder   1
1906 November-1907 August (volume 87)
Box   73
Folder   2
1908 May-1909 February (volume 88)
Box   74
Folder   1
1909 October-1912 February (volume 89)
Box   74
Folder   2
1912 February-1914 October (volume 90)
Box   75
Folder   1
1914 November-1916 September (volume 91)
Box   75
Folder   2
1916 October-1918 February (volume 92)
Box   76
1918 February-November (volume 93)
Micro 1166
Accounts Receivable
Reel   19
Frame   555-644
1870 March-1873 December; 1874-1875 (scattered) (volume 94)
Reel   20
Frame   001-072
1874 January-October; 1875 (scattered) (volume 95)
Reel   20
Frame   073-179
1875 March-1878 May (volume 96)
Reel   20
Frame   180-320
1876 March-1881 April (volume 97)
Reel   20
Frame   321-428
1878 April-1881 July (volume 98)
Reel   20
Frame   429-548
1881 July-1888 August (volume 99)
Reel   20
Frame   549-598
1888 September-1890 October (volume 100)
Reel   21
Frame   001-040
1908 November-1909 April (volume 101)
Order Books
Reel   21
Frame   041-161
1876 August-1877 June (volume 102)
Reel   21
Frame   162-293
1881 March-1884 January (volume 103)
Reel   21
Frame   294-353
1889; 1891 April-December? (volume 104)
Reel   21
Frame   354-388
1891 June-December? (volume 105)
Reel   21
Frame   389-443
1892 July?-1893 January (volume 106)
Reel   21
Frame   444-509
1893 (volume 107)
Mss 38
Box   77
1894 February-April? (volume 108)
Box   78
1894 July-September (volume 109)
Micro 1166
Reel   21
Frame   511-562
1894 September?-1895 March? (volume 110)
Sales Books
Reel   21
Frame   563-580
1912-1916 (volume 111)
Reel   22
Frame   001-307
1914 June-1915 February (volume 112)
Reel   22
Frame   308-918
1919 January-1937 January (volume 113)
Reel   23
Frame   001-866
1937 April-1950 February (volume 114)
Accounts Payable
Reel   24
Frame   001-321
1866 March-1868 August (volume 115)
Reel   24
Frame   322-583
1868 January-1869 July (volume 116)
Reel   24
Frame   584-766
1871 January-1873 May (volume 117)
Reel   25
Frame   001-162
1873 December-1876 August (volume 118)
Reel   25
Frame   163-238
1878 May-1881 December (volume 119)
Reel   25
Frame   239-291
1884 May-1891 October (volume 120)
Mss 38
Box   79
Folder   1-9
Orders, A-Z, 1912
Micro 1166
Reel   25
Frame   292-328
Commission Book (volume 121), 1885 December-1897 January
Mss 38
National Credit Office
Box   80
Folder   1-14
1920-1925
Box   81
Folder   1-10
1927-1929 June
Box   82
Folder   1-14
1929 July-1937 December; 1939 December-1941 November; 1943 November; 1946 December
Payroll
Books
Box   83
1910 June-1917 December (volume 122)
Micro 1166
Reel   25
Folder   329-562
1944 December-1945 December (volume 123)
Reel   26
Folder   001-635
1945 December-1942 January (volume 123)
Reel   27
Folder   001-586
1941 December-1939 January (volume 123)
Reel   28
Folder   001-431
1938 December-1936 December (volume 123)
Reel   28
Folder   432-538
1952 July-1948 January (volume 124)
Reel   29
Folder   001-402
1947 December-1946 January (volume 124)
Mss 38
Box   84
Folder   1
Monthly Time Rolls, 1887 February-1890 August
Box   84
Folder   2
Monthly Statements, 1888 March-1890 December
Box   84
Folder   3
Piece Work Tickets, 1911; 1920; 1929; 1934; 1944 (scattered)
Box   84
Folder   4
Salary Lists for Piece Work, 1922-1923
Box   84
Folder   5
Reports, 1941
Ledgers
Box   85
1865 February-1867 March (volume 125)
Box   86
1867 March-1870 June (volume 126)
Box   87
Folder   1
Index (volume 127), 1870 June-1874 December
Box   87
Folder   2
1870 June-1874 December; 1875-1876 (scattered) (volume 128)
Box   88
1874 January-1877 December (volume 129)
Box   89
1878 January-1888 February (volume 130)
Box   90
Folder   1
Index (volume 131), 1886 December-1894 March
Box   90
Folder   2
1886 December-1894 March (volume 132)
Box   91
Folder   1
Index (volume 133), 1894 January-1900 February
Box   91
Folder   2
1894 January-1900 February (volume 134)
Box   92
Folder   1
Index (volume 135), 1900 February-1906 February
Box   92
Folder   2
1900 February-1906 February (volume 136)
Box   93
Folder   1
Index (volume 137), 1906 February-1909 October
Box   93
Folder   2
1906, February-1909 October (volume 138)
Box   94
1909 February-December (volume 139)
Box   95
1909 February-1918 December; 1919 (scattered) (volume 140)
Micro 1166
1918-1923 (volume 141)
Reel   30
Cash Received
Reel   30
Check Record
Reel   31
Check Record (continued)
Reel   31
Bank Statement
Reel   31
Petty Cash
Reel   31
Journal
Reel   32
Journal (continued)
Reel   32
Invoices Payable
Reel   32
Distribution of Invoices
Reel   32
Sales
Reel   33
Sales (continued)
Reel   34
Sales (continued)
Reel   34
Distribution of Credit Memorandums
Reel   34
Mill Shipments
Reel   35
Mill Shipments (continued)
Reel   35
New York Shipments
Reel   35
New York Returns
Reel   35
Mill Returns
Reel   36
Miscellaneous Expense Accounts
Reel   36
McFetridge Lighting Company
Reel   36
Trial Balances
Reel   36
Financial Statements
Mss 38
Box   96
1918 December-1933 February (volume 142)
Box   97
1923 December-1937 December (volume 143)
Box   98
1924 January-1928 January (volume 144)
Box   99
1939 February-1942 January (volume 145)
Micro 1166
1942-1949 (volume 146)
Reel   37
Journal
Reel   37
Accounts Payable
Reel   37
Distribution of Accounts
Reel   38
Petty Cash
Reel   38
Journal
Reel   39
Cash Received
Reel   39
Check Record
Reel   39
Bank Statement
Reel   40
Distribution of Accounts
Reel   40
Financial Statements
Mss 38
Accounting Reports
Box   84
Folder   6
Adjusting Journal Entries, 1944; 1946-1948; 1950
Box   84
Folder   7
Adjustment of Profiles, 1946
Box   84
Folder   8
Analysis Statements, 1939-1946
Box   84
Folder   9-10
Audit Reports, 1921-1925
Box   84
Folder   11
Depreciation Schedules, 1920?; 1928-1934; 1937-1939; 1941-1950 January
Box   84
Folder   12
Examination of Accounts, Reports, 1942-1951
Box   84
Folder   13
Financial Statements and Reports, 1926-1937
Insurance Appraisals
Box   100
Folder   1-2
1916 June
Box   100
Folder   3
Drawings, 1916 June
Box   100
Folder   4
1920 May
Box   100
Folder   5
Drawings, 1920 May
Box   100
Folder   6-18
1920 July-1948
Box   100
Folder   19
Partnership Statements, 1926; 1928-1930
Box   100
Folder   20
Tax Case Brief, 1922 January
Box   100
Folder   21
Tax Case Brief, Examination Working Papers, 1899-1920 January
Trial Balances
Box   101
Folder   1
1886 January-1891 January (volume 147)
Box   101
Folder   2
1900 April-1904 November (volume 148)
Box   101
Folder   3
1904 December-1909 July (volume 149)
Box   101
Folder   4
1909 August-1913 October (volume 150)
Micro 1166
Miscellaneous
Reel   41
Frame   001-022
Insurance Book (volume 151), 1888 January-1893 July
Reel   41
Frame   023-227
Order Register (volume 152), 1913-1918
Reel   41
Frame   228-409
Wool Book (volume 153), 1873-1876
Reel   41
Frame   410-434
Wool Consignment Book (volume 154), 1911 March-1912 June