Algoma Hardwoods, Inc., Records, 1892-1974


Summary Information
Title: Algoma Hardwoods, Inc., Records
Inclusive Dates: 1892-1974

Creator:
  • Algoma Hardwoods, Inc. (Algoma, Wis.)
Call Number: Green Bay Mss 57

Quantity: 20.0 c.f. (33 archives boxes, 5 record center cartons, and 8 flat boxes)

Repository:
Archival Locations:
UW-Green Bay Cofrin Library / Green Bay Area Research Ctr. (Map)

Abstract:
Ownership and management records of an Algoma hardwood plywood manufacturing firm. The firm has undergone several mergers and name changes since its organization as the Ahnapee Veneer and Seating Company in 1892: Algoma Panel Company (1916); Algoma Plywood and Veneer Company (1931); Algoma Division, United States Plywood (1940); Algoma Division, United States Plywood-Champion Papers, Inc. (1967); Algoma Hardwoods, Inc. (1977). The records document most aspects of the company's operations, with the exception of the activities of the board of directors, including correspondence and legal documents relating to stockholders and mergers; general management correspondence; financial records including general, sales, production, and employees accounts covering all aspects of the company's operations; correspondence and legal documents regarding legal cases; correspondence, legal documents, and deeds of real estate owned by the company; and correspondence, working papers, and income tax returns for federal and state taxes. Following the close of the plant in 1976 by U.S. Plywood-Champion Papers, Inc., local citizens purchased the plant and reopened it in March 1977.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-gb0057
 ↑ Bookmark this ↑

Biography/History

The Ahnapee Veneer and Seating Company was organized in May 1892 in Algoma, Wisconsin, as a manufacturer of curved and preformed plywood chairs, chair backs, and settees used in retail stores and railroad stations. Business increased slowly, and in 1903 the company expanded by opening a veneer-cutting plant in Birchwood, Wisconsin, which continued in operation until 1943 when its operations were moved to Algoma. In 1916 the company acquired its first warehouse sales outlet, located in Chicago, and changed its name to the Algoma Panel Company. By then the products manufactured included church pews, desks, sewing machine cabinets, doors, and partition panels, as well as hardwood plywood.

The Algoma Panel Company acquired five more warehouses in 1931 when it merged with the Claus Panel Company of Cleveland, Ohio, and the name was changed once again, this time to Algoma Plywood and Veneer Company. The new, larger company expanded its market base when it purchased the Hamilton Veneer Company of Orangeburg, South Carolina, in 1936. During the 1930's much of the company's work was under contract to United States Plywood of New York, New York, and in 1940 the latter purchased the Algoma firm. United States Plywood greatly expanded its operation in Algoma by building a new warehouse (1953), a new fireproof-treating plant (1955), a finishing plant (1957), and additions to the main factory building totalling over 100,000 square feet of floor space (1959-1963). In 1967 United States Plywood merged with Champion Papers, Inc. to form a billion-dollar forest products company, and continued to manufacture plywood products at its Algoma Division.

In May 1976, U.S. Plywood-Champion Papers, Inc. announced plans to phase-out its operations in Algoma by the end of the year. Under the leadership of Wendell Ellsworth, the factory manager, concerned citizens of Algoma formed Algoma Hardwoods, Inc., on August 5, 1976, and applied for an Economic Development Association loan for the purpose of purchasing the Algoma plant and keeping this important part of the Algoma-area economy in operation. Negotiations for the sale went slowly however and the plant ceased operations as planned on December 27, 1976. An agreement was finally reached on February 22, 1977 and, under the new local owners, the plant reopened and production began slowly on March 1, 1977. Thus the Algoma plywood-manufacturing firm came under local ownership once again and continues (1978) to produce fine door and architectural plywood.

Scope and Content Note

Most of the records in the collection deal with the company's operations prior to the time it became the Algoma Division of United States Plywood. They are arranged in two series: Ownership Records; and Management Records. The collection lacks records of the Board of Directors.

The Ownership Records contain two sections: Stockholder Records, consisting of lists of stockholders and some samples of company-issued stock certificates; and Merger Records, including correspondence and legal documents relating to the 1931 merger with the Claus Panel Company and the 1940 purchase of Algoma by United States Plywood.

The Management Records form the major part of the collection and are divided into five subseries: Correspondence; Financial Records; Legal Records; Real Estate Records; and Tax Records.

The Correspondence subseries includes general management correspondence in letterpress volumes for the years 1892-1893, 1910, and loose correspondence for the years 1918-1934. It mainly concerns general problems, orders, personnel, contracts, and bond notes.

The Financial Records are divided into general accounts, sales accounts, production accounts, and employee accounts. The general accounts are the financial records which detail the total operations of the company on a yearly, monthly, or daily basis. These include balance sheets, annual audit reports, trial balances, daily cashbooks, and general ledgers. Of particular interest is an undated “Chart of General Ledger Accounts” (box 11, folder 1) which explains and outlines the accounting procedures of the company. The sales accounts include the company's inventory reports and order the charge books. The order and charge books, 1892-1916, are an almost complete set detailing who ordered what types and amounts of the company's products. The production accounts include log account books detailing the amount of logs cut at the veneer and saw mills, detailed but undated order specifications, time (payroll) books, and records of transportation costs and problems. Employee accounts consist only of a dues book for an employee benefit association.

The Legal Records contain correspondence, briefs, other legal documents, and court testimony transcripts for two cases. The Perry vs. White case concerned the alleged fraudulent sale of company stock and the embezzlement of company funds for that purpose by a company director. The War Labor Board case concerned the threatened strike over promised wage increases by Local 1521 of the United Brotherhood of Carpenters and Joiners of America (AFL) during World War II. Also in the legal files are two labor agreements between the local and the company for the years 1947 and 1974.

The Real Estate Records consist of the correspondence, deeds, and legal documents pertaining to the timber, warehouse, factory, and general investment lands owned by the company in Wisconsin and eight other states.

The Tax Records have correspondence and working papers which the company used in preparing its federal and state income tax returns, as well as the returns prepared for the United States government, Wisconsin, and four other states.

Administrative/Restriction Information
Acquisition Information

Presented by Eldor Eggert, Algoma Hardwoods, Inc., Algoma, Wisconsin, February 10, 1977. Accession Number: M77-046


Processing Information

Processed by Tim Hughes (FGH intern) and Joanne. Hohler, December 22, 1977.


Contents List
Series: Ownership Records
Subseries: Stockholder Records
Box   1
Folder   1-2
Stock Registers, 1893-1894
Box   1
Folder   3-4
Stock Certificates, 1931
Box   1
Folder   5
Gold Bonds, 1926-1935
Box   1
Folder   6
List of Stockholders, The Claus Panel Company, 1931
Subseries: Merger Records
Box   1
Folder   7
Merger with The Claus Panel Company, legal documents and correspondence, 1931
Box   1
Folder   8
Purchase of Algoma Plywood and Veneer by United States Plywood, 1940
Series: Management Records
Subseries: Correspondence
Box   2
Folder   1-3
1892-1893, 1910
Box   3
Folder   1
1918-1934, 1962
Subseries: Financial, General Accounts
Box   3
Folder   2-6
Balance Sheets and Operating Statements, ca. 1911-1941
Box   4
Folder   1-4
Audit Reports, 1911-1954
Trial Balances
Box   34
Folder   1
1892-1897
Box   4
Folder   5
1906-1907
Box   5
Folder   1-5
1908-1922
Box   34
Folder   2
1923
Box   34
Folder   3
1924
Box   34
Folder   4
1925
Box   34
Folder   5
1932-1933
Box   34
Folder   6
1933-1934
Monthly Financial Summaries by Division
Box   6
Folder   1-5
1932-June 1935
Box   7
Folder   1-6
July 1935-1938
Cashbooks, General
Box   8
Folder   1-2
1904-1923
Box   35
Folder   1
1905-1911
Box   36
Folder   1
1911-1913
Box   37
Folder   1
1913-1916
Box   38
Folder   1
1916-1918
Box   39
Folder   1
1918-1922
Box   9
Folder   1-3
Cashbooks, Cash Drawn on Treasurer, 1892-1902
Box   9
Folder   4-5
Cashbooks, Secretary's Cash Account, 1899-1904
Box   9
Folder   6
Cashbooks, Cash Disbursement Reports, Chicago Warehouse, 1926-1927
Ledgers, General
Box   40
Folder   1
ca. 1904-1919
Box   41
Folder   1-2
ca. 1910-1922
Box   42
Folder   1
ca. 1910-1922
Box   43
Folder   1
ca. 1920-1922
1924-1931
Box   44
Folder   1
A-K
Box   44
Folder   2
L-Z
Box   45
Folder   1
1942-1944
Box   45
Folder   2
1945-1949
Box   46
Folder   1
1950-1955
Box   46
Folder   2
1956-1960
Box   10
Folder   1
Ledgers, Moulded Plywood Division, 1944-1948
Box   11
Folder   1
Chart of General Ledger Accounts
Box   11
Folder   2-3
Contracts and Agreements, ca. 1902-1940
Box   11
Folder   4
Graphic Charts of Financial Summaries, 1915-1922
Box   11
Folder   5
Accounting Instructions, Birchwood Division, 1927
Box   11
Folder   6
Manufacturers' Census, Department of Commerce, ca. 1914-1934
Subseries: Financial, Sales Accounts
Properties Inventory, 1930
Box   11
Folder   7
Volume 1
Box   12
Folder   1
Volume 2
Box   12
Folder   2-4
Stock Inventory, ca. 1916-1942
Box   12
Folder   5
Advance Inventory Report, 1930
Order Books
Box   13
Folder   1-3
1892-1901
Box   14
Folder   1-3
1901-1904, 1909-1912
Box   15
Folder   1-3
1912-1915
Box   16
Folder   1
1915-1916
Charge Books
Box   16
Folder   2-3
1897-1898, 1900-1901
Box   17
Folder   1-4
1901-1904
Box   18
Folder   1-3
1904-1908
Box   19
Folder   1-3
1908-1911
Box   20
Folder   1-3
1911-1913
Box   21
Folder   1-3
1913-1916
Box   22
Folder   1-2
United States Plywood Sales, August 1966-December 1967
Subseries: Financial, Production Accounts
Log Accounts
Box   22
Folder   3
Veneer Mill, 1927-1943
Box   22
Folder   4
Saw Mill, 1916-1942
Box   22
Folder   5
Log Tally Book, 1923
Box   22
Folder   6
Order Specifications, n.d.
Box   23
Folder   1-4
Time Books, 1908-1928
Box   24
Folder   1-2
Time Studies, 1929-1938
Box   24
Folder   3-4
Transportation, 1926-1945
Box   24
Folder   5
Gauging Mill Blueprints, 1931
Subseries: Financial, Employee Accounts
Box   24
Folder   6
Dues Book, Algoma Panel Company Employees Mutual Benefit Association, 1926-1932
Subseries: Legal Records
Box   25
Folder   1-2
Perry vs. White Case, 1917-1929
Box   25
Folder   3-5
War Labor Board Case, 1943-1944
Box   25
Folder   6
Labor Agreements, 1947, 1974
Subseries: Real Estate Records
Box   26
Folder   1-2
Wisconsin, Door County, ca. 1900-1940
Box   26
Folder   3-4
Wisconsin, Kewaunee County, ca. 1900-1960
Wisconsin, Sawyer County
Box   26
Folder   5-6
ca. 1912-1944
Box   27
Folder   1-3
ca. 1931-1945
Box   27
Folder   4-6
Wisconsin, Washburn County, ca. 1904-1942
Box   28
Folder   1
Illinois, ca. 1910-1940
Box   28
Folder   2
Indiana, ca. 1931-1938
Box   28
Folder   3
Massachusetts, ca. 1924-1933
Box   28
Folder   4-5
Michigan, ca. 1898-1938
Box   28
Folder   6
Minnesota, 1902
Box   28
Folder   7
New York, 1903, 1928-1931
Box   28
Folder   8
Ohio, 1928-1940
Box   28
Folder   9
Tennessee, ca. 1899-1908
Box   40
Folder   2
Real Estate Taxes and Land Descriptions, ca. 1910-1940
Subseries: Tax Records
Tax Correspondence and Working Papers
Box   29
Folder   1-6
ca. 1910-1942
Box   30
Folder   1
ca. 1943-1947
Federal Taxes
Box   30
Folder   2
Audits, 1942-1953
Box   30
Folder   3
Capital Stock Tax Returns, 1918-1940
Box   30
Folder   4-5
Returns, ca. 1911-1923
Box   31
Folder   1-3
Returns, ca. 1924-1940
State Taxes
Box   31
Folder   4-5
Wisconsin, ca. 1918-1937
Box   32
Folder   1-3
Wisconsin, ca. 1935-1954
Box   32
Folder   4
Massachusetts, 1932-1934
Box   32
Folder   5
Michigan, 1931-1941
Box   32
Folder   6
New York, 1932-1933
Box   33
Folder   1-3
Ohio, 1932-1938