Bruce Barton Papers, 1881-1967

Container Title
Series: Charles Newton Brown Papers
Brown Family Genealogy Forms
Box   8
Folder   7-8
Adams-Butler
Box   9
Folder   1-7
Cardner-York
Brown Family Genealogy Notes
Box   9
Folder   8-23
Bancroft Family - Brown, Jabish, Jr.
Box   10
Folder   1-18
Brown, Mary - Todd, Paul
Box   10
Folder   19
History of Chenango and Madison Counties, New York
Box   10
Folder   20
Miscellany
Dane County Bar Association
Box   10
Folder   21
Correspondence, 1913-1925, undated
Box   10
Folder   22
Financial Records, 1914-1925, undated
Diaries
Box   10
Folder   23
1912-1915
Physical Description: 4 volumes 
Box   10
Folder   24
1916
Financial Records
Account Statements
Box   11
Folder   1
1912-1920
Box   11
Folder   2
1921-1926
Box   11
Folder   3
Undated
Check Stubs
Box   11
Folder   4
1895 December 16-1898 October 3
Box   11
Folder   5
1899 June 1-1906 February 10
Box   11
Folder   6
1909 April 28-August 14
Box   11
Folder   7
Deposit Account in Bank of Wisconsin, 1912-1925
Box   11
Folder   8
Deposit Account in Commercial National Bank, 1915-1923
Box   12
Folder   1
Journal, 1902-1908
Box   12
Folder   2
Journal: Frances Court, East Dayton, and Hamilton Apartments, 1904-1912
Box   12
Folder   3
Leases for Frances Court Apartments, 1904-1907
Box   12
Folder   4-5
Leases for Hamilton Apartments, A-I, 1906, 1924
Ledger
Box   12
Folder   6
1886-1890
Box   13
Folder   1
1909-1912
Box   13
Folder   2
Miscellaneous financial records, 1885, 1887, 1904, 1911-1912
Box   24
Folder   1
Warranty Deeds, 1890
Madison Literary Club
Box   13
Folder   3
Annual Reports, 1906-1908, 1912-1925
Box   13
Folder   4
Correspondence, 1920-1925
Madison Park and Pleasure Drive Association
Box   13
Folder   5
Correspondence, 1905
PH 103
Photographs
Mss 231
Miscellany
Box   13
Folder   6
“Black Hawk” Home Contracts and Legal Agreements, 1889-1892
Box   13
Folder   7
Certificates of Public Service, 1881, 1897-1914, undated
Box   24
Folder   2
Certificates of Public Service, 1881, 1889
Box   13
Folder   8
Dane County Circuit Courts Bar Calendar, 1920 March
Box   24
Folder   3
Deed Between Regents of University of Wisconsin and Thomas Bouke, 1856
Box   13
Folder   9
Legal Papers, 1890-1925
Box   13
Folder   10
Membership Certificate: Wisconsin Academy of Sciences, Arts, and Letters, undated
Box   13
Folder   11
Namebooks (lists of names), undated
Box   24
Folder   4
Passports, 1902, 1914
Box   13
Folder   12
Specifications for the Brown Residence, 1894
Box   24
Folder   5
Specifications and Blueprints for the Thomas Leavy Residence, undated
United Bond and Mortgage Company
Box   13
Folder   13
Correspondence, 1923-1925
Box   13
Folder   14
Financial Reports, 1923-1924
Writings and Notes
Box   14
Folder   1
Account of a Trip to Northeastern United States and Canada, 1900
Box   14
Folder   2-3
“Benvenuto Cellini,” undated
Box   14
Folder   4
“The Briton and the Boer in South Africa,” undated
Box   14
Folder   5
“The Common People of Germany and the War,” 1915 July 7
Box   14
Folder   6
“The Democratic Party,” undated
Box   14
Folder   7
“Emile Zola,” undated
Box   14
Folder   8
“The End of the Earth,” undated
Box   14
Folder   9-11
“The Fortune of the Rougous,” undated
Box   14
Folder   12
Incomplete Writing, undated
Law Lecture Notebook, 1880
Box   14
Folder   13
Part I
Box   15
Folder   1
Part II
Box   15
Folder   2
“An Ode to Dr. Allen-On-The-Job,” undated
Box   15
Folder   3
“Our War Time Experiences,” undated
Box   15
Folder   4
“The Sale of Land as Affected by The Statute of Frauds” (Thesis), 1881?