Charles A., Elizabeth, and Charles E. Kading Papers, 1893-1976

Container Title
Subseries: 1941
Box   155
Folder   16
A - General, Acme-Aune
Box   155
Folder   17
Abrams, Allen
Box   155
Folder   18
Alexander, Ben
Box   155
Folder   19
American Management Association
Box   155
Folder   20
American Pulp and Paper Protective Committee
Box   156
Folder   1
American Pulpwood Association
Box   156
Folder   2
Andersen, Arthur, and Company
Box   156
Folder   3
Anderson, Brooke
Box   156
Folder   4
B - General, Bacon-Burt
Boys Work
Box   156
Folder   5
1941 January-April
Box   156
Folder   6
1941 May-December
Box   156
Folder   7
Breck School
Box   156
Folder   8
Business Charts
Box   156
Folder   9
C - General, Calder-Cullen
Chamber of Commerce
Box   156
Folder   10
United States
Box   156
Folder   11
Wausau
Box   156
Folder   12
Wisconsin
Box   156
Folder   13
Chmiel, Stanley
Box   156
Folder   14
Chrysler Corporation
Box   156
Folder   15
Coleman, York
Box   156
Folder   16
Container Corporation of America
Box   156
Folder   17
Copper District Power Company
Box   157
Folder   1
Cosier, Arthur S.
Box   157
Folder   2
D - General, Dairy-Dykstra
Box   157
Folder   3
Diamond T Wax Paper Corporation
Box   157
Folder   4
Drew, Wallace
Box   157
Folder   5
Drake, L. F. V.
Box   157
Folder   6
E - General, Earle-Erickson
Box   157
Folder   7
Employers Mutuals
Box   157
Folder   8
Everest Family
Box   157
Folder   9
F - General, Fairburn-Fuhrman
Box   157
Folder   10
First Wisconsin National Bank
Box   157
Folder   11
G - General, Gair-Gulf
Box   157
Folder   12
General Fibre Box Company
Box   157
Folder   13
Gilly, Charles G.
Government
Box   157
Folder   14
General
Box   158
Folder   1
Anti-Trust; Bills and Laws; Department of Commerce; Elected Representatives; Forestry; Taxes
Box   158
Folder   2
Clippings and Miscellaneous
Box   158
Folder   3
H - General, Halfield-Hubner
Box   158
Folder   4
Harris Trust and Savings Bank
Box   158
Folder   5
Howard, Guy
Box   158
Folder   6
I - General, Import-International
Box   158
Folder   7
Institute of Paper Chemistry
Box   158
Folder   8
Insurance, Aetna-Wells
Investments
Box   158
Folder   9
General Business
Clippings
Box   158
Folder   10
A-O
Box   158
Folder   11
P-W; Miscellaneous
Box   159
Folder   1
J - General, Jackson-Jones
Box   159
Folder   2
Junior Achievement
Box   159
Folder   3
K - General, Kalamazoo-Kuebler
Box   159
Folder   4
Keeth, Grover
Box   159
Folder   5
Kimberly-Clark Corporation
Box   159
Folder   6
Kraft Paper Association
Box   159
Folder   7
Kreutzer, S. Knox
Box   159
Folder   8
L - General, Labor-Lynn
Box   159
Folder   9
Lawrence College
Box   159
Folder   10
Longview Fibre Company
Box   159
Folder   11
Lyons, W. L., and Company
Box   159
Folder   12
M - General, Maclieas-Mylrea
Box   159
Folder   13
Marathon Battery Company
Box   159
Folder   14
Marathon Electric Manufacturing Corporation
Box   159
Folder   15
Masonic Lodge
Masonite Corporation
General Business
Box   160
Folder   1
Chicago, Illinois Office
Box   160
Folder   2
Laurel, Mississippi Office
Box   160
Folder   3
Anti-Trust Suit
Box   160
Folder   4
Master Package Corporation
McKinley and Company
Box   160
Folder   5
General Business
Box   160
Folder   6
Thermal Engineering Corporation
Box   160
Folder   7
Murray, D. J., Manufacturing Company
Box   160
Folder   8
N - General, National-Norwegian
Box   160
Folder   9
National Industrial Conference Board
Box   160
Folder   10
Nekoosa-Edwards Paper Company
Box   160
Folder   11
O - General, O'Grady-Ott
Box   160
Folder   12
P - General, Packaging-Pulp
Box   160
Folder   13
Paper and Twine Club
Box   160
Folder   14
Paper Mill and Wood Pulp News
Box   161
Folder   1
Q-R - General, Quarles-Russell
Red Cross
Box   161
Folder   2
1941 January-March
Box   161
Folder   3
1941 April-July
Box   161
Folder   4
1941 August-November
Box   161
Folder   5
1941 December
Box   161
Folder   6
Reiss, C., Coal Company
Box   161
Folder   7
Republican Party
Box   161
Folder   8
Rosenberry, M. B.
Box   161
Folder   9
Rossman, Dr. Joseph
Box   161
Folder   10
Rotary Club
Box   161
Folder   11
S - General, Saint-Swanson
Box   161
Folder   12
Scott Paper Company
Box   161
Folder   13
Stevens, John, Jr.
Box   161
Folder   14
T - General, Tabe-Tuttle
Box   162
Folder   1
Tax Foundation
Box   162
Folder   2
Thilmany Pulp and Paper Company
Box   162
Folder   3
Tomahawk Kraft Paper Company
Box   162
Folder   4
U - General, Uihlein-Utah
Box   162
Folder   5
V - General, Vacation-Viking
W - General
Box   162
Folder   6
Wadhams-Who
Box   162
Folder   7
Wiener-Wrought
Box   162
Folder   8
Wausau, City of
Box   162
Folder   9
Wausau Community Chest
Box   162
Folder   10
Wausau Paper Mills Company
Box   162
Folder   11
Weyerhaeuser Timber Company
Box   162
Folder   12
Williams, Marion
Box   162
Folder   13
Winton, C. J.
Wisconsin Citizens Public Expenditure Survey
Box   162
Folder   14
1941 January-April
Box   162
Folder   15
1941 May-December
Box   163
Folder   1
Wisconsin Company
Box   163
Folder   2
Wisconsin Manufacturers' Association
Box   163
Folder   3
Wisconsin Taxpayers Alliance
Box   163
Folder   4
Wisconsin Valley Improvement Company
Box   163
Folder   5
Woodall Industries, Incorporated
Box   163
Folder   6
Writing Paper Manufacturers' Association
Box   163
Folder   7
X-Y-Z - General, Yankees-Zimmerman
Box   163
Folder   8
Yawkey, C. C.
Box   163
Folder   9
Yawkey, Estate of
Box   163
Folder   10
Yawkey-Alexander Lumber Company
Box   163
Folder   11
Yawkey-Bissell Lumber Company
Box   163
Folder   12
Young Men's Christian Association