Box
1
|
Annual balance sheets, 1883-1908, 1917-1930
|
|
Box
2
|
Federal income tax returns, 1928-1934
|
|
Box
2
|
Articles of incorporation and amendments, 1880-1894, 1926
|
|
Box
2
|
W. F. Vilas and Wayne Ramsay, trustees (Trust deed, 1899, and statement of condition of the company, , 1899-1907)
|
|
Box
2
|
Audit reports, 1922-1927
|
|
Box
2
|
Trust deed and papers relating to bonds and sinking fund, 1894-1913
|
|
Box
2
|
Quitclaim deed from W. R. Bagler and Zellah Bagler
|
|
Box
2
|
Deed, Part Blocks 224 and 240 from Oscar Mohr and wife
|
|
Box
2
|
Deeds, Factory Property, Lots 4 to 15 inc., Block 217
|
|
Box
2
|
Deed, Lots 1 to 20 inc., Block 222
|
|
Box
2
|
Trust deeds and statement of condition, 1897-1904
|
|
Box
2
|
Deed, Block 223 except railroad right-of-way
|
|
Box
2
|
Deeds and easements for railroad trackage and utility lines, 1922-1930
|
|
Box
2
|
Stockholders ledgers, 1928-1930
|
|
Box
2
|
Dane County Circuit Court judgement, 1904
|
|
Box
3
|
Minutes of the board of directors and stockholders meetings, 1880-1930
|
|