C.M. Christiansen Company Records, 1901-1973

Contents List

Container Title
Northland Mss 21
Financial Documents
Appraisals of Manufacturing Facilities and Equipment
Box   1
Folder   1
C.M. Christiansen Company Building 3, 1952
Box   1
Folder   2
Four Seasons Plant, 1952
Box   1
Volume   1
C.M. Christiansen Mill, 1952
Box   1
Volume   2
C.M. Christiansen Store and Office Group, 1952
Box   1
Folder   3
Summary report, 1956
Box   2
Volume   3
Bank book
Contracts with other Companies
Box   2
Folder   1-20
Chicago and Northwestern Railway Company, 1901-1958
Box   1
Folder   4-8
Chicago and Northwestern Railway Company, 1917-1937
Box   2
Folder   21
Kelley Lumber and Shingle Company, 1901
Box   8
Volume   4
Food book
Box   2
Folder   22-24
Incorporation documents
Box   1
Folder   9
Insurance, Hackley-Phelps-Bonnell, Workman's Compensation, 1928
Box   1
Folder   10
Inventory (Lumber), 1946-1949
Box   2
Volume   5
Journal and cash book, 1902-1904
Ledgers
Box   2
Volume   6
1902-1903
Box   2
Volume   7
1903-1904
Box   8
Volume   8
1904
Box   1
Volume   9
1908-1909
Box   1
Volume   10
1909-1910
Box   2
Volume   11
1910
Box   3
Volume   12
1911
Box   3
Volume   13
1912
Box   9
Volume   14
1915
Box   10
Volume   15
1915-1917
Box   3
Folder   1-3
1929-1950
Note: General Ledger
Box   3
Folder   4-16
1929-1946
Note: Transfer Ledger
Box   4
Folder   1-7
1950-1964
Note: Accounts Receivable
Box   4
Folder   8-19
1950-1964
Note: Transfer Ledger
Box   5
Volume   16
1964-1969
Box   10
Volume   17
1907-1909
Lumber industry information
Box   5
Folder   1
Effect of World War II draft, 1944
Box   1
Folder   11
General information
Box   1
Folder   12
Lumber Study of Allis Chambers Manufacturing Company, 1955
Box   11
Volume   18
Mill log, 1915
Box   11
Volume   19
Mill log, 1957-1959
Payroll
Box   12
Volume   20
Payroll and expenses, 1911-1914
Box   12
Volume   21
Payroll and expenses, 1914-1915
Box   13
Volume   22
Wood camp payroll, 1906-1914
Price schedules
Box   1
Folder   13
Retail, 1954-1965
Box   1
Folder   14
Wholesale, 1964-1973
Box   5
Folder   2
Reorganization of Hackley-Phelps-Bonnell Company, 1917
Reports
Box   5
Folder   3
1923
Box   1
Folder   15-16
1933-1938
Box   5
Folder   4-12
1944-1962
Box   1
Folder   17
1963-1965
Requisitions and invoices
Box   14
Volume   23
1906-1908
Box   14
Volume   24
1908-1909
Sales
Box   15
Volume   25
Local lumber sales, 1910-1914
Box   15
Volume   26
Local lumber sales, 1914
Box   15
Volume   27
Retail sales, 1922
Box   1
Folder   18
Sale of sawmill equipment, 1959
Box   1
Volume   28
Stocks and bonds
Tax documents
Box   5
Folder   13-14
1927-1936
Box   1
Folder   19-20
1937-1944
Box   1
Folder   21
1948-1949
Box   5
Folder   15
1950
Box   1
Folder   22-23
1951-1957
Box   5
Folder   16-23
Labor contracts, 1938-1948
Land records
Box   7
Folder   1
Correspondence about land, Hackley-Phelps-Bonnell, 1923-1924
Box   7
Volume   29
Deed and abstract register
Land books
Box   14
Volume   30
1909, 1919-1921
Box   5
Volume   31
1919-1920
Box   16
Volume   32
1922-1928
Box   16
Volume   33
1943
Deals with U.S. Government
Box   6
Folder   1
Government Lot 2, 1922-1929
Argonne Unit, Nicolet National Forest, 1933-1936
Box   6
Folder   2-3
#10
Box   7
Folder   2-3
#209
Box   6
Folder   4
#296
Box   6
Folder   5-7
#504
Box   7
#919
Ottawa Unit, Gogebic County, Michigan, 1933-1936
Box   6
Folder   8
#548
Box   6
Folder   9
#563
Box   6
Folder   10
Land auction bids, 1952-1956
Box   6
Folder   11-12
Land sales
Deals with other companies
Box   6
Folder   13
A.C. Larson, 1948
Box   7
Folder   7
Abbott Fox Lumber Company, 1951-1952
Box   6
Folder   14
Holt Lumber Company, 1937
Box   6
Folder   15-20
Marathon/Roddis, 1952-1962
Box   7
Folder   8
Nakoosa-Edwards Paper Company
Box   6
Folder   21
R. Connor Company
Box   6
Folder   22-24
Republic Steel Corporation
Box   7
Folder   9
Superior Coal Company
PH Northland Mss 21
Folder   1
Photographs