Penokee Veneer Company, 1939-1967

Container Title
Northland Mss I
Series: Administrative Records
Box   1
Folder   1
Historical Background, 1939-1956
Box   1
Folder   2
Articles of Incorporation and Amendments, 1939-1959
Box   1
Folder   3
By-laws, 1944
Box   1
Folder   4
Board of Directors Resolutions, 1950-1965
Box   1
Folder   5-7
Minutes, 1939-1948; 1950-1965
Reports
Box   1
Folder   8
Annual Report of Domestic Corporation, 1945-1966
Box   1
Folder   9
U.S. Census Manufacturers Report, 1950-1953
Agreements
Box   1
Folder   10
Camfield Manufacturing Co., 1945-1947
Box   1
Folder   11
Chattel Mortgages, 1942-1967
Box   1
Folder   12
Sale to Calumet & Hecla, 1965-1967
Box   1
Folder   13
Splicedwood Subordination Agreement, 1950
Box   1
Folder   14
Dissolution of Company, 1965-1968