Riebs Company Records, 1933-1984

Contents List

Container Title
Company Records
Box   1
Folder   1-8
Department of Commerce – Census of Manufactures, 1937-1972
Box   1
Folder   9
Diamond State Brewery – Debt Collection/Bankruptcy, 1954-1957
Box   1
Folder   10
George L. Smith and Co. – Malt House Well, 1933-1955
Box   1
Folder   11
Milwaukee County Department of Air Pollution Control – Status Report on “Programs for Control”, 1971
Box   1
Folder   12-14
Personal Property, Occupational Tax, 1962-1984
Box   1
Folder   15
Proposals/Bids, 1964-1971
Box   1
Folder   16
Resale Certificates – Kentucky, 1960-1962
Box   1
Folder   17
Stationary and Invoice specimens, undated , undated
Box   1
Folder   18
Stock Purchase Agreement – Estate of Arthur J. M. Riebs, 1960
Contacts and Unions
Box   1
Folder   19
Brewers’ Association of America – Bulletins, 1969
Box   1
Folder   20
Brewery Workers Local Union No. 9, 1968-1969
Box   1
Folder   21
James B. Beam Distilling Co., 1969-1970
Box   1
Folder   22
Norfolk and Western Ry. Co., 1971
Box   1
Folder   23
Northwestern Lumber and Wrecking Co., 1965-1974
Photographs
Box   1
Folder   24
Riebs Co., Milwaukee, Wisconsin Malting Plant, undated
Box   1
Folder   25
Riebs Co., Milwaukee, Wisconsin Terminal Grain Elevator, undated
Box   1
Folder   26
Riebs Co., Port Washington, Wisconsin Malting Plant, undated