Roddis Plywood Corporation Records, 1897-1967

Container Title
Series: Regional Offices
Park Falls, Wisconsin
Box   12
Folder   8
Balance sheet, correspondence, financial statements, inter-office communications, profit and loss statements, 1942, 1947-1955
Roddis Canada, Veneer Mill
Box   12
Folder   9
Correspondence, daily labor reports, inter-office communications and production statements, 1950, 1953-1954
Roddis Lumber and Veneer Company of Canada
Box   12
Folder   10
Correspondence, daily crating and shipping reports, financial statements and auditor's report, inter-office communications, maximum work hours, production statements, purchase orders and weekly minimum rates for experienced workers, 1950-1952
Box   12
Folder   11
Acknowledgement of order form, appropriation request for capital request form, correspondence, financial statements, inter-office communications, purchase order, speech and weekly inventory forms, 1953-1957, 1959
Box   14
Folder   6-7
Appendix to report, “Hardwood Development in Canada,” index, maps 1-7, lists 1-3
Box   2
Folder   2-3
Minute book, 1947-1962
Roddis Lumber and Veneer Company of Missouri-Kansas City
Box   12
Folder   12
Financial statements, 1947, 1949
Roddis of Quebec, Canada
Box   2
Folder   4
Minute book, 1956-1962
Roddis Plywood Corporation, Marshfield, Wisconsin
Box   12
Folder   13-15
Financial statements, 1923, 1944, 1948, 1949, 1953-1955, 1957
Roddiscraft Inc. (Formerly Humbolt Plywood Corp.)
Box   12
Folder   16
Correspondence, inter-office communications, memos and operating statements, 1957-1958
Box   2
Folder   5-7
Minutes and business records, 1946-1960
Stamps/Plates/Business Cards
Box   15
Stamps: H. Roddis (2)
Box   15
Plates: Hamilton Roddis (4)
Box   15
Business Cards: Roddis Lumber and Veneer Company, W.H. Roddis, President, Hamilton Roddis, Secretary and Treasurer