Roddis Plywood Corporation Records, 1897-1967

Scope and Content Note

The records of the Roddis Plywood Corporation consist of the records of the company and its regional offices and warehouses spanning from 1897 to 1967. The records are arranged in the order provided by the company or individuals who kept the files. The collection is divided into four series: Board of Directors, Hamilton Roddis Correspondence, General Subject Files, and Regional Offices.

The BOARD OF DIRECTORS series, 1897-1960, is arranged alphabetically by subject. Included are: agendas, annual meeting minutes, annual reports, Board resolutions, corporate resolutions, Board correspondence, employees trust, minutes, reports, statements of consolidated operations, and stockholders information. The records provide a complete date span of director's information, minutes and stockholders materials; however, the other business records have incomplete date spans. The records provide excellent documentation of the Roddis Corporation's business practices from 1926 to 1960 with an emphasis on the late 1940s to 1960.

The HAMILTON RODDIS CORRESPONDENCE series, 1920-1936, 1946-1960, contains records of his correspondence with company clients, the daily work done during his tenure as President (1920-1960), letters to family members involved in the workings of the company, and letters to charitable organizations. The records are arranged alphabetically and chronologically. The correspondence contains letters about: matters with Roddis Company holdings including New York and Chicago; banks such as Bankers Trust Company, First Wisconsin Trust Company, First Fond Du Lac National Bank, Oshkosh Savings and Trust Company, and The Federal Land Bank of St. Paul; attorneys; charities such as St. Alban's Church, and the Episcopal Church/Bishops; companies such as Bissell Lumber Company, Grand Rapids Veneer Works, Iron County Abstract and Title Company, French Lumber and Manufacturing Company, Edward Hines Lumber Company, National Veneer and Lumber Company, Wilson Veneer Company and Zonolite Company; people involved in the company including Robert Beggs, Al Clark, Mr. and Mrs. Gordon Connor, Augusta Roddis, Hamilton Roddis, Frances Roddis, Bill Smith and Oscar Witt; telegrams; and bills and invoices. Records are missing from 1937 to 1945.

The GENERAL SUBJECT FILES series, 1938-1939, 1945-1960, 1967, include files documenting the management of the company, its finances, employees and clients. The records are arranged alphabetically and chronologically. There are records such as birch or fir numbers, bank and attorney correspondence, check registers, complaints, core mill records, correspondence with Blyth & Company, Cyprus Mine Corporation, and Hub City Oil Company, hollow core door data, inner-office communications, legislative and political letters, purchase proposals and requests, sales reports, saw mill and union information. The records do not have complete date runs; however, they concentrate on the 1940s and 1950s.

The REGIONAL OFFICES series, 1942, 1946-1962, is arranged alphabetically and chronologically by company and city. The records contain financial records for the Roddis Mill in Park Falls, Wisconsin; Roddis Canada-Veneer Mill; Roddis Lumber and Veneer Company of Canada; Roddis of Quebec, Canada; Roddis Lumber and Veneer Company of Missouri-Kansas City, and Roddiscraft Inc. as well as minutes for the Canadian companies and Roddiscraft. These records are not in complete date runs, however they emphasis the years from the 1940s to 1960s.