Edward Paddock Sherry: Sherry Family Business Papers, 1853-1961


Summary Information
Title: Edward Paddock Sherry: Sherry Family Business Papers
Inclusive Dates: 1853-1961

Creator:
  • Sherry, Edward Paddock, 1871-1941
Call Number: Milwaukee Mss EK

Quantity: 76.5 c.f. (191 archives boxes and 1 volume)

Repository:
Archival Locations:
UW-Milwaukee Libraries, Archives / Milwaukee Area Research Ctr. (Map)

Abstract:
Papers documenting the business ventures of three generations of the Sherry family, containing information on more than twenty business concerns in paper manufacturing, lumbering, electric power, and real estate in the Park Falls, Milwaukee, and Neenah, Wisconsin areas. Most thoroughly covered are the affairs of the Wisconsin Realty Company of Milwaukee, the Winnebago Realty Company of Neenah and Milwaukee, and the Flambeau Paper Company of Park Falls. All the firms apparently were centrally administered by the Sherry family. Most of the collection dates from 1898 to 1941 when Edward P. Sherry directed the family's interests; the largest group of records documents Edward's running of the Wisconsin Realty Company, and its involvement in the building of the Flambeau Reservoir (now called the Turtle-Flambeau Flowage), and the development of dams and electric power along the Wolf River in Langlade County. Records prior to 1898 consist largely of land deeds, grants, and patents, with fragmentary correspondence and financial records. For the post-1940 period various types of records exist, but all are fragmentary.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mil000ek
 ↑ Bookmark this ↑

Biography/History

The Sherry family of Milwaukee and Neenah has been prominent in state commercial circles since the end of the Civil War. Their interests have included some of Wisconsin's most important industries: paper manufacturing, electric power, lumbering, and real estate. Hugh Sherry, a native of Philadelphia, located in Neenah in 1849 and engaged in the milling business. However, he remained in Neenah for only a few years before moving to Minnesota. It was under Hugh's son Henry, born August 3, 1837 in East Menden, New York, that the family's Wisconsin holdings expanded and first flourished. Henry apparently remained in Neenah to oversee the family holdings after his father went to Minnesota. On May 2, 1865 he married Abbie Paddock of Ripon. They had one child, Edward Paddock Sherry, born at Neenah April 12, 1871. E. P. Sherry graduated from the University of Wisconsin in 1892 and entered the family business shortly thereafter.

By the 1870s Henry Sherry owned a shingle mill and saw mill, and operated one of the largest lumber businesses in the state. During the 1880s he acquired extensive land holdings in the Flambeau River region from Cornell University and other sources, secured rail service to his holdings, and purchased a saw mill, dam, and water rights at Park Falls. In August 1890 the Park Falls Lumber and Pulp Company was incorporated, with Henry Sherry holding 150 of its 200 shares of stock. In April 1895 the corporate name was changed to the Park Falls Lumber Company, and in September of that year a new concern, the Park Falls Paper and Pulp Company was formed. Initially, Henry Sherry and C. W. Howard held an equal number of shares, but within six months Howard had severed his connection with the firm, leaving Sherry in control.

The Sherry family lost heavily in the depression of 1897, and both Henry and E. P. were forced into bankruptcy. However, the business of rebuilding the family holdings began almost immediately. In August 1898, the defunct Park Falls Paper and Pulp Company was reincorporated as the Flambeau Paper Company, and in 1899 the Winnebago Realty Company and the Wisconsin Realty Company were formed. Controlling shares in the Winnebago Realty Company were held by the Sherry family. The Milwaukee Trust Company, holder of a mortgage on the paper company, held controlling interest in both the paper company and the Wisconsin Realty Company. Management of the paper company and the Wisconsin Realty Company rested with E. P. Sherry. After the bankruptcy Henry Sherry's role in the family businesses became progressively more limited, although he retained an active interest in the Winnebago Realty Company and the Flambeau Shingle Mill. Moreover, until his death on November 7, 1919, he remained a close adviser to his son.

Between 1904 and 1906 the Flambeau Paper Company sold its products through the General Paper Company, a marketing trust which was declared a monopoly and broken up by the federal government in 1906. The following year the Milwaukee Trust Company relinquished control over the paper company and Wisconsin Realty Company. E. P. Sherry subsequently served as president of the paper company until 1935. Under his direction, the mill consistently prospered and expanded. Major improvements included the addition of hydraulic power plants, a sulphite mill, and other facilities which made the company largely self-sufficient in terms of its power, pulp, and paper making needs. In addition, a storage dam was built approximately 20 miles north of Park Falls in 1926. The effectively maintained a uniform flow of water, and prevented potentially dangerous spring floods. During this same period E. P. Sherry founded and presided over a number of related firms in the Park Falls area, including the Park Falls Water, Light and Power Company, Flambeau Public Service Company, Flambeau Farm, and Flambeau Power Company. He also took an active role in the Wisconsin Water Power Association and other interest groups designed to further the goals of water power and paper manufacturing interests in the state and region.

On January 15, 1902, E. P. Sherry married Laura Case of Prairie du Chien. They had one child, Avery, born in 1904. Avery Sherry received degrees from Princeton in 1927, and the Harvard Graduate School of Business Administration in 1929. He joined his father in business after finishing school, and succeeded him as head of the family concerns after the elder Sherry's death on August 6, 1941. Under the stewardship of Avery Sherry, the Flambeau Paper Company was sold to the Kansas City Star Company in 1947. As of this writing, the Winnebago Realty Company and the Wisconsin Realty Company are still in business and are presided over by Avery Sherry.

Related Material

The Laura Case Sherry Papers are also held by the Wisconsin Historical Society.

Scope and Content Note

The Sherry collection documents the business ventures of three generations of the Sherry family. The collection contains information on more than twenty business concerns which the Sherry's controlled and which were located primarily in the Park Falls, Milwaukee, and Neenah areas. Most thoroughly covered are the affairs of the Wisconsin Realty Company of Milwaukee, the Winnebago Realty Company of Neenah and Milwaukee, and the Flambeau Paper Company of Park Falls. All the firms seemed to be centrally administered by the Sherry family and thus can be viewed as a single large enterprise rather than numerous separate businesses. Although the collection spans the years 1853-1961, most of the records are concentrated in the period 1898-1941, when E. P. Sherry directed the family's interests. Records prior to 1898 consist largely of land deeds, grants, and patents, with fragmentary correspondence and financial records. For the post-1940 period various types of records exist, but all are fragmentary.

Most of the companies in which the Sherry family had interests and whose activities are documented in this collection include the following:

  • Chippewa and Flambeau Improvement Company
  • Finger Land and Lumber Company
  • Flambeau Farm
  • Flambeau Paper Company
  • Flambeau Power Company
  • Flambeau Public Service Company
  • Flambeau Reservoir Company
  • Flambeau Shingle Mill
  • Frontier Lumber and Supply Company
  • Home Company
  • Ingersoll Land and Lumber Company
  • Langlade Power Company
  • Mortgage Associates
  • Park Falls Lumber and Pulp Company
  • Park Falls Manufacturing Company
  • Park Falls Paper and Pulp Company
  • Park Falls Water, Light and Power Company
  • Sherry Lumber Company
  • West Range Railroad Company
  • Winnebago Realty Company
  • Wisconsin Public Service Company
  • Wisconsin Realty Company

The records themselves are divided into broad functional categories. Each of these is then subdivided, usually by type of record and company, or individual, to whom the records pertain. Due to the nature of the family businesses, it is frequently difficult to distinguish the records of one family-owned company from another. The five major series are ORGANIZATIONAL RECORDS, including by-laws, minutes, and other records for nine different companies; CORRESPONDENCE, the most extensive series, containing detailed information about the operations of the Wisconsin Realty Company, the Flambeau Paper Company, and many of the other family interests; LAND RECORDS, comprised primarily of documents on the acquisition and sale of lands by the Sherrys; FINANCIAL RECORDS, including operating statements, stock certificates, trial balance records, accounts, inventories, and tax returns; and LEGAL RECORDS, containing considerable information on the bankruptcy of E. P. and Henry Sherry in 1898, as well as court and regulatory commission case records, contracts, and agreements.

Administrative/Restriction Information
Acquisition Information

Presented by Avery Sherry, of Milwaukee, Wisconsin in October 1973. Accession Number: M73-396


Processing Information

Processed by Erika Thickman and Harry Miller, July 1977.


Contents List
Series: Organizational Records, 1890-1926, 1959-1961
Scope and Content Note: The Organizational Records are arranged alphabetically by company, and typically include articles of association, by-laws, board of directors' minutes, and lists of stockholders. The minutes are generally very brief and report the election of officers and such things as authorizations for land purchases or mortgages. An exception to the general content of the series is the Flambeau Paper Company file which contains a detailed manuscript history of the company through 1914. The history, which was written by E. P. Sherry shortly before his death, provides background information on family holdings in the Park Falls area as well as information on the operation of the paper mill.
Box   1
Folder   1
Flambeau Paper Company
Box   1
Folder   2
Flambeau River Improvement Company, Articles of Association, 1923
Mortgage Associates
Box   1
Folder   3
Reports and Minutes, 1959-1960
Box   1
Folder   4
Financial Statements, 1960-1961
Box   1
Folder   5
Park Falls Lumber and Pulp Company, By-Laws and Minutes, 1890, 1895, 1907
Box   1
Folder   6
Park Falls Paper and Pulp Company, Certificate of Incorporation and Minutes, 1895-1947
Box   1
Folder   7
Park Falls Water, Light, and Power Company, Articles of Association and Minutes, 1902-1921
Box   1
Folder   8
West Range Railroad Company, Articles of Association and Minutes, 1889-1895, 1909
Box   1
Folder   9
Winnebago Realty Company, 1899-1926
Box   1
Folder   10
Wisconsin Realty Company, 1899-1926
Series: Correspondence, 1871, 1891-1957
Scope and Content Note

This series contains correspondence files of the Wisconsin Realty Company, the Flambeau Paper Company, the Frontier Lumber and Supply Company, Henry Sherry, the Triangle Club, the Winnebago Realty Company, and Wisconsin Water Power Association.

The letters of the Wisconsin Realty Company are by far the most extensive and significant. They are mainly letters to and from E. P. Sherry, whose office was at the Wisconsin Realty Company headquarters in Milwaukee. The files concern not only the affairs of the Wisconsin Realty Company, but also the Flambeau Paper Company, the Winnebago Realty Company, and most of the family's other business interests. To a lesser extent they also document E. P. Sherry's personal interests and his charitable pursuits, including the Red Cross and the Visiting Nurses Association.

The Wisconsin Realty Company files are subdivided into incoming correspondence, arranged alphabetically by the name of the sender or the company represented; outgoing correspondence, arranged chronologically; and subject files. The outgoing letters from 1898 through May 1930 are in letterpress copy books and each volume contains a separate index. After May 1930 letters are unbound but continue to be in chronological order, except that all letters to the Flambeau Paper Company are filed separately. Of central importance to understanding the Sherry enterprises are the letters of the on-site managers and employees of the various family concerns. All important policy decisions were referred to E. P., and later Avery Sherry in Milwaukee, and in most instances employees reported weekly or even daily.

Important correspondents in this regard include the Flambeau Paper Company and its manager Guy Waldo; H. C. Bruce, who was employed to survey and estimate land and timber value on lands the Sherry's owned or were considering purchasing; E. E. Ramsdell of the Sherry Lumber Company; and J. B. Saunders of the Wisconsin Realty Company's Park Falls office. The correspondence between E. P. and Henry Sherry is also significant because it frequently concerns major problems and decisions affecting the family holdings.

The Sherrys also had frequent dealings with individuals and other companies engaged in real estate, lumbering, and paper manufacturing in Wisconsin and surrounding states. Among these were F. J. Sensenbrenner of Kimberly-Clark and the General Paper Company; F. I. Salter, a Duluth, Minnesota realtor; the Brown Brothers Lumber Company of Rhinelander; the Dells Paper Company of Eau Claire; the James W. Good Land Company of Ashland; G. F. Sanborn, an Eagle River attorney and realtor; the Menasha Wooden Ware Company; W. S. Paddock of Milwaukee's Cream City Sash and Door Company; the Milwaukee law firm of Miller, Mack, and Fairchild; and the Roddis Lumber and Veneer Company of Marshfield.

Wisconsin Realty Company subject files concern a number of special projects. The largest of these is the Flambeau Reservoir (now called the Turtle-Flambeau Flowage), which was constructed about 20 miles north of Park Falls. The Reservoir correspondence is arranged alphabetically by the names of the property owners from whom the Sherrys secured land for the project. Other subject files deal with dams and the development of electric power along the Wolf River in Langlade County.

By comparison, the correspondence files for Henry Sherry, three of the other business firms, the Triangle Club, the Winnebago Realty Company, and the Wisconsin Water Power Association are all quite small. The Flambeau Paper Company file concerns the purchase of paper-making machinery and mill expansion and construction plans. Henry Sherry's correspondence consists of two letterpress copy books; the earlier letters deal with sale of paper manufactured by the Flambeau Paper Company, and the others concern the Winnebago Realty Company. Triangle Club letters deal primarily with Avery Sherry's involvement with the Milwaukee branch of this Princeton University alumni group. Winnebago Realty Company files consist of outgoing letters of A. A. Pribnow and mainly concern transactions of the Flambeau Shingle Mill, a company owned by the Winnebago Realty Company and Henry Sherry. E. P. Sherry served as secretary of the Wisconsin Water Power Association. Letters of this group concern the organizing of industry opposition to state legislation restricting water power development.

Subseries: Wisconsin Realty Company: Incoming, 1895-1947
Box   2
Folder   1-9
A-Arn
Box   3
Folder   1-7
Arp-Av
Box   4
Folder   1-7
Bab-Bes
Box   5
Folder   1-5
Bet-Brown, B.
Box   6
Folder   1
Brown, C. H.-Bryce
Bruce, H. C.
Box   6
Folder   2-6
1899, August-1900, June
Box   7
Folder   1-6
1900, July-1902, December
Box   8
Folder   1-6
1903, January-1905, March
Box   9
Folder   1-5
1905, April-1907, May
Box   10
Folder   1-6
1907, June-1909, April
Box   11
Folder   1-6
1909, May-1911, December
Box   12
Folder   1
1912, January-1913, June
Box   12
Folder   2-7
Buc-Caz
Box   13
Folder   1-4
Ce-Chio
Chippewa and Flambeau Improvement Company
Box   13
Folder   5-7
1911-1930
Box   14
Folder   1-2
1931-1932
Box   14
Folder   3
Chippewa Logging Company-Clark, Brian
Box   14
Folder   4-5
Clarke, Edward D., 1900-1903
Box   14
Folder   6
Clarke, Robert E.-Clay
Box   15
Folder   1-6
Cle-Coo
Box   16
Folder   1
Cop-Country
Box   16
Folder   2-5
County, Ashland, 1910-1937
Box   16
Folder   6
County, Bayfield-County, Green Lake
County, Iron
Box   16
Folder   7
1895-1917
Box   17
Folder   1-2
1918-1937
Box   17
Folder   3-4
County, Jefferson-County, Outagamie
Box   17
Folder   5-7
County, Price, 1899-1936
Box   18
Folder   1
County, Ramsey (MN.)-County, Taylor
Box   18
Folder   2-3
County, Vilas, 1899-1937
Box   18
Folder   4-6
County, Waushara-Cy
Box   19
Folder   1-8
Da-Dw
Box   20
Folder   1-6
Ea-Fic
Box   21
Folder   1-4
Fid-First Wisconsin Company
Box   21
Folder   5-6
First Wisconsin National Bank, 1919-1955
Box   21
Folder   7
First Wisconsin Trust Company
Box   22
Folder   1
Fis-Flambeau Lumber Company
Flambeau Paper Company
Box   22
Folder   2-10
1899, September-1904, March
Box   23
Folder   1-8
1904, April-1906, May
Box   24
Folder   1-7
1906, June-1907, January
Box   25
Folder   1-6
1907, February-August
Box   26
Folder   1-6
1907, September-1908, March
Box   27
Folder   1-5
1908, April-October
Box   28
Folder   1-6
1908, November-1909, August
Box   29
Folder   1-5
1909, September-1910, June
Box   30
Folder   1-6
1910, July-1911, March
Box   31
Folder   1-6
1911, April-1912, March
Box   32
Folder   1-5
1912, April-December
Box   33
Folder   1-3
1913, January-August
Box   34
Folder   1-7
1913, Septemer-1914, June
Box   35
Folder   1-6
1914, July-December
Box   36
Folder   1-5
1915, January-May
Box   37
Folder   1-7
1915, June-December
Box   38
Folder   1-7
1916, January-May
Box   39
Folder   1-7
1916, June-1917, May
Box   40
Folder   1-6
1917, June-December
Box   41
Folder   1-7
1918, January-September
Box   42
Folder   1-7
1918, October-1919, April
Box   43
Folder   1-6
1919, May-December
Box   44
Folder   1-6
1920, January-May
Box   45
Folder   1-5
1920, June-October
Box   46
Folder   1-5
1920, November-1921, March
Box   47
Folder   1-5
1921, April-October
Box   48
Folder   1-6
1921, November-1922, April
Box   49
Folder   1-6
1922, May-October
Box   50
Folder   1-6
1922, November-1923, March
Box   51
Folder   1-6
1923, April-September
Box   52
Folder   1-7
1923, October-1924, April
Box   53
Folder   1-5
1924, May-December
Box   54
Folder   1-6
1925, January-June
Box   55
Folder   1-6
1925, July-1926, January
Box   56
Folder   1-6
1926, February-July
Box   57
Folder   1-6
1926, August-1927, January
Box   58
Folder   1-8
1927, February-October
Box   59
Folder   1-7
1927, November-1928, June
Box   60
Folder   1-6
1928, July-December
Box   61
Folder   1-6
1929, January-August
Box   62
Folder   1-6
1929, September-1930, July
Box   63
Folder   1-6
1930, August-1931, May
Box   64
Folder   1-6
1931, June-December
Box   65
Folder   1-7
1932, January-October
Box   66
Folder   1-7
1932, November-1933, June
Box   67
Folder   1-6
1933, July-December
Box   68
Folder   1-6
1934, January-May
Box   69
Folder   1-5
1934, June-October
Box   70
Folder   1-6
1934, November-1937, September
Box   71
Folder   1
1943-1947
Box   71
Folder   2
Flam-Flan
Box   71
Folder   3
Fle-Forem
Box   71
Folder   4
Fores-Fov
Box   71
Folder   5
Fow-Fox
Box   71
Folder   6
Fra-Fry
Box   71
Folder   7
Fu
Box   72
Folder   1
Ga-General Land Office
Box   72
Folder   2
General Paper Company, 1902-1907
Box   72
Folder   3
General Shoe-Geq
Box   72
Folder   4
Ger-Gi
Box   72
Folder   5
Gl-Gok
Box   72
Folder   6
Gol-Gon
Box   72
Folder   7
Goo-Good (James W. Good Company)
Box   72
Folder   8
Good (Jason W. Good Company)-Goz
Box   72
Folder   9
Gra-Gre
Box   73
Folder   1
Gri-Gz
Box   73
Folder   2
Ha-Hale
Box   73
Folder   3
Half-Halv
Box   73
Folder   4
Ham
Box   73
Folder   5
Han
Box   73
Folder   6
Hap-Hard
Box   73
Folder   7
Hari-Harte
Box   74
Folder   1
Hartf-Haz
Box   74
Folder   2
Hea-Hem
Box   74
Folder   3
Hen-Hey
Box   74
Folder   4
Hi-Him
Box   74
Folder   5
Hin-Hix
Box   74
Folder   6
Ho-Hoh
Box   74
Folder   7
Hol
Box   74
Folder   8
Hom-Hook
Box   75
Folder   1
Hooper and Hooper Lawyers
Box   75
Folder   2
Hooper-Hov
Box   75
Folder   3
How-Hoy
Box   75
Folder   4-7
Hu-Io
Box   75
Folder   8
Iron County
Box   75
Folder   9
Iron E.-It
Box   76
Folder   1
Ja
Box   72
Folder   2-9
Je-Ko
Box   77
Folder   1
Kr
Box   77
Folder   2-6
Ku-Lac
Box   78
Folder   1-8
Lat-Lyt
Box   79
Folder   1-6
Ma-Mak
Box   80
Folder   1-7
Mal-Menn
Box   81
Folder   1-2
Mer-Miller, G.
Box   81
Folder   3-6
Miller, Mack, and Fairchild, 1902-1951
Box   82
Folder   1-2
Milwaukee
Box   82
Folder   3-4
Minneapolis, St. Paul, and Sault Sainte Marie Railway Company, 1909-1946
Box   82
Folder   5-6
Minneota-Morg
Box   83
Folder   1-5
Mori-My
Box   84
Folder   1-7
N
Box   85
Folder   1-6
O-Pap
Paddock, W. S.
Box   85
Folder   7
1897-1898
Box   85
Folder   8
1899-1911
Box   86
Folder   1
Park Falls Advertising-Park Falls Lumber Company
Park Falls Manufacturing Company
Box   86
Folder   2
1906-1907
Box   86
Folder   3
1908-1909
Box   86
Folder   4
1910-1911
Box   86
Folder   5
1912-1913, undated
Box   87
Folder   1-6
Park Falls National-Preston
Box   88
Folder   1
Pribnow, A. A., 1900-1925
Box   88
Folder   2-6
Pric-Railway
Box   88
Folder   7
Ramsdell Land Company, 1898-1906
Box   88
Folder   8
Ran-Register of Deeds, Green Lake County
Box   89
Folder   1-7
Register of Deeds, Iron County-Ru
Box   90
Folder   1
Ry-Salmonsen
Salter, F. I.
Box   90
Folder   2
1914
Box   90
Folder   3
1915-1918
Box   90
Folder   4
1919-1930
Box   90
Folder   5
Safford-San Jose
Box   90
Folder   6
Sanford, A. W., 1901-1930
Box   90
Folder   7
Sanborn Company, 1916
Box   91
Folder   1
Sanborn, G. F., 1902-1934
Box   91
Folder   2
Sanborn Investment Company-Saunders, E.
Saunders, J. B.
Box   91
Folder   3
1899, August-December
Box   91
Folder   4-5
1900
Box   91
Folder   6-7
1901, January-March
Box   92
Folder   1-3
1901, April-December
Box   92
Folder   4-6
1902
Box   92
Folder   7
1903, January-March
Box   93
Folder   1-3
1903, April-December
Box   93
Folder   4-7
1904
Box   93
Folder   8
1905, January-February
Box   94
Folder   1-2
1905, March-December
Box   94
Folder   3-5
1906
Box   94
Folder   6-8
1907
Box   94
Folder   9
1908, January
Box   95
Folder   1
1908, February-December
Box   95
Folder   2-4
1909
Box   95
Folder   5-6
1910
Box   95
Folder   7
1911, January-September
Box   96
Folder   1
1911, October-December
Box   96
Folder   2-4
1912
Box   96
Folder   5-6
1913, January-July
Box   97
Folder   1
1913, August-December
Box   97
Folder   2
1914-1915
Box   97
Folder   3
1916-1917
Box   97
Folder   4
1918
Box   97
Folder   5
1919
Box   97
Folder   6
1920-1921
Box   97
Folder   7
1924-1935
Box   98
Folder   1
1936-1937, March
Box   98
Folder   2
Sav-Schumann
Box   98
Folder   3
Schussler Company, 1907-1912
Box   98
Folder   4
Se-Sell, George
Box   98
Folder   5
Sell, Rubin-Senn, Alfred
Sensenbrenner, F. J.
Box   98
Folder   6
1904-1910
Box   98
Folder   7
1911-1943
Box   99
Folder   1-2
Ser-Sherry, E. P.
Sherry, Henry
Box   99
Folder   3
1895-1900
Box   99
Folder   4-5
1901
Box   99
Folder   6-8
1902
Box   99
Folder   9
1903, January-April
Box   100
Folder   1-3
1903, May-December
Box   100
Folder   4-5
1904
Box   100
Folder   6-7
1905
Box   100
Folder   8
1906, January-February
Box   101
Folder   1-3
1906, March-December
Box   101
Folder   4-6
1907
Box   101
Folder   7-8
1908
Box   101
Folder   9
1909, January-February
Box   102
Folder   1-3
1909, March-December
Box   102
Folder   4-5
1910
Box   102
Folder   6-7
1911
Box   102
Folder   8-9
1912
Box   103
Folder   1-3
1913
Box   103
Folder   4
1914
Box   103
Folder   5
1915
Box   103
Folder   6
1916
Box   103
Folder   7-8
1917
Box   103
Folder   9
1918
Box   103
Folder   10
1919, January-September
Box   103
Folder   11
Sherry, James-Sl
Box   104
Folder   1-7
Sm-Sz
Box   105
Folder   1-6
T
Box   106
Folder   1-6
U-Van, O.
Box   107
Folder   1-6
Van, S.-Wey
Box   108
Folder   1-4
Wh-Wing
Winnebago Realty Company
Box   108
Folder   5
1901-1905
Box   108
Folder   6
1906-1946
Box   108
Folder   7-8
Winnet-Wisconsin Country
Box   109
Folder   1-8
Wisconsin Dairy-Z
Subseries: Wisconsin Realty Company: Outgoing, 1898-1957
Box   110
Folder   1-3
1898, November-1900, September 13
Box   111
Folder   1-3
1900, September 14-1902, March 8
Box   112
Folder   1-3
1902, March 8-1903, June 20
Box   113
Folder   1-3
1903, June 26-1904, November 12
Box   114
Folder   1-3
1904, November 14-1906, March 24
Box   115
Folder   1-3
1906, March 26-1907, June 13
Box   116
Folder   1-3
1907, June 14-1908, December 23
Box   117
Folder   1-3
1908, December 28-1910, May 27
Box   118
Folder   1-3
1910, May 28-1911, April 14
Box   119
Folder   1
1911, April 15-November 9
Box   120
Folder   1-2
1912, March 2-December 23
Box   121
Folder   1-2
1912, December 24-1913, October 15
Box   122
Folder   1-2
1913, October 15-1914, December 9
Box   123
Folder   1-2
1914, September 10-1915, June 17
Box   124
Folder   1-2
1915, June 21-1916, June 15
Box   125
Folder   1-2
1916, June 16-1917, July 14
Box   126
Folder   1-2
1917, July 16-1918, December 31
Box   127
Folder   1-2
1919, January 2-1920, March 18
Box   128
Folder   1-2
1920, March 19-1921, February 17
Box   129
Folder   1-2
1921, February 18-1922, March 17
Box   130
Folder   1-2
1922, March 18-1923, February 5
Box   131
Folder   1-2
1923, February 6-1924, February 4
Box   132
Folder   1-2
1924, February 5-1925, February 2
Box   133
Folder   1-2
1925, February 3-December 31
Box   134
Folder   1-2
1926, January 2-December 11
Box   135
Folder   1-2
1926, December 13-1928, February 16
Box   136
Folder   1-2
1928, February 17-1929, March 8
Box   137
Folder   1-2
1929, March 8-1930, May 31
Box   138
Folder   1-8
1930, June-1934, April
Box   139
Folder   1-8
1937, November-1941, December
Box   140
Folder   1-7
1941, December-1946, May
Box   141
Folder   1-7
1946, June-1954, May
Box   142
Folder   1-3
1954, June-1957, December
To Flambeau Paper Company
Box   142
Folder   4-7
1930, June-1932, December
Box   143
Folder   1-6
1933, January-1951, May
Subseries: Wisconsin Realty Company: Subject Files
Flambeau Reservoir
Box   144
Folder   1
American Immigration Company, 1920-1922
Box   144
Folder   2
Bailey, Frank, 1920-1922
Box   144
Folder   3
Borman, Ida L., 1924-1926
Box   144
Folder   4
Breit and Augustine, 1919-1923
Box   144
Folder   5
Bronaugh, W. L., 1920-1924
Box   144
Folder   6
Geo. Brumier Estate, 1920-1923
Box   144
Folder   7
Buckstaff Company, 1919-1923
Box   144
Folder   8
Buechner, H. 0., 1919-1923
Box   144
Folder   9
Carpenter, W.S., 1919-1924
Box   144
Folder   10
Champine, Louis, 1923-1925
Box   144
Folder   11
Chandler, O. P., 1920
Box   144
Folder   12-13
R. Connor Company, 1919-1925
Box   144
Folder   14
Cornell University, 1919-1923
Box   144
Folder   15
Crow, Ed., 1920-1924
Box   144
Folder   16-17
Dewey, W. E., 1920-1925
Box   144
Folder   18
Dimer, Peter, 1922-1926
Box   144
Folder   19-20
Emerson Land Company, 1922-1925
Box   144
Folder   21
Ferry, Emily, 1920-1925
Box   144
Folder   22
Finlay, J. R., 1919-1923
Box   144
Folder   23
Flinn, E. R., 1922
Box   145
Folder   1
Fordyce and Drott, 1919-1929
Box   145
Folder   2
Galvin, Tom, 1920-1922
General Letters
Box   145
Folder   3
1906-1922
Box   145
Folder   4
1923-1924
Box   145
Folder   5
1925
Box   145
Folder   6
1925-1926
Box   146
Folder   1
Gerlack, Theo, 1920-1925
Goellner, George
Box   146
Folder   2
1924-1925
Box   146
Folder   3
1925-1926
Box   146
Folder   4
Good Land Company, 1920-1923
Box   146
Folder   5
Hagen, G. H., 1922-1926
Box   146
Folder   6
Hatton, L. C., 1917-1921
Box   146
Folder   7
Harris, J. W., 1923-1924
Box   146
Folder   8
Hay, Flora, 1920-1925
Box   146
Folder   9
Hazelhurst Land Company, 1920-1922
Box   146
Folder   10
Heineman, Sol, 1922-1923
Box   146
Folder   11-12
Heinemann Lumber Company, 1919-1924
Box   146
Folder   13
Jerome Hunting and Fishing Club, 1920-1925
Box   146
Folder   14
Joslin, W. D., 1924
Box   146
Folder   15
Kennan, K. K., 1920-1923
Box   146
Folder   16
Kneeland-McLurg Lumber Company, 1919-1920
Box   146
Folder   17
Lake Region Land Company, 1923
Box   146
Folder   18
Leach, W. E., 1922-1926
Box   146
Folder   19
Ledvina, Matt, 1923-1925
Box   146
Folder   20
Loeb and Hammell, 1922-1924
Box   146
Folder   21
Lucus, Julia, 1920-1924
McComb, A. G.
Box   147
Folder   2
1916-1919
Box   147
Folder   1
1919
Box   147
Folder   3
McDonald, Mary, 1920-1921
Box   147
Folder   4
Martin, H. A., 1920-1924
Box   147
Folder   5
Mason, Daisy, 1922
Box   147
Folder   6
Merkel Lake Hunting and Fishing Club, 1920-1925
Northern Wisconsin Realty Company
Box   147
Folder   7
1923
Box   147
Folder   8-9
1924-1925
Box   147
Folder   10
Pabst Realty Company, 1921-1923
Park Falls Lumber Company
Box   147
Folder   13
1917-1921
Box   147
Folder   11
1920-1922
Box   147
Folder   12
1922-1924
Parkinson, W. K.
Box   147
Folder   14
1919-1921
Box   147
Folder   15
1920-1922
Box   147
Folder   16
Purfeerst and Cullin, 1920-1923
Box   147
Folder   17-18
Radford and Wright Company, 1921
Box   147
Folder   19
Ramacitti, Armond, 1922-1930
Box   147
Folder   20
Regner and Ringle, 1920-1923
Box   147
Folder   21
Rhodes, Carney W., 1924-1925
Box   147
Folder   22
Risch, H. C., 1920-1925
Box   148
Folder   1
Roddis Lumber and Veneer Company, 1920-1925
Box   148
Folder   2
Schaekel, Otto, 1922-1926
Box   148
Folder   3
Scheiner, Anton, 1920-1924
Box   148
Folder   4
Schienabeck, Leo, 1920-1924
Box   148
Folder   5
State of Wisconsin, 1919-1926
Box   148
Folder   6
Stultz, A. S., 1922-1925
Box   148
Folder   7
VanGorden, C. B., 1919-1927
Box   148
Folder   8
Vilter, Wm. 0., 1920-1924
Box   148
Folder   9
Wallrich, M. J., 1924
Box   148
Folder   10
Wausau Title Company, 1919-1923
Box   148
Folder   11
Weston, Wm. J., 1919-1921
Box   148
Folder   12
Whiteside, R. B., 1920-1925
Box   148
Folder   13
Wilhelm, Chas., 1920
Box   149
Folder   1
Williamson and Libbey Lumber Company, 1905-1928
Box   149
Folder   2
E. C. Wilson Lumber Company, 1924-1925
Wisconsin Central Railroad
Box   149
Folder   3
1917-1923
Box   149
Folder   4
1924-1925
Box   149
Folder   5
Wisconsin Realty Company, 1920-1925
Box   149
Folder   6
Zoesch, Otto, 1920-1925
Box   149
Folder   7
Zoesch, Paul, 1920-1921
Box   149
Folder   8
Keshena Improvement Company, 1871, 1891, 1908-1909
Box   149
Folder   9
Langlade Power Company, 1909-1911
Box   149
Folder   10
Orbison and Van Schoon Reports, 1904-1910
Box   149
Folder   11
31-14 Lands, 1900-1908
Box   149
Folder   12
Wolf River Improvement Company, 1909-1913
Box   149
Folder   13
Miscellaneous, 1907-1911
Subseries: Flambeau Paper Company
Box   150
Folder   1
1900-1910
Box   150
Folder   2
1910-1912
Box   150
Folder   3
1913-1920
Box   150
Folder   4
Subseries: Frontier Lumber and Supply Company, 1949-1950
Subseries: Henry Sherry
Box   150
Folder   5
1899, December-1905, June
Box   180
1905, June-1912, 1916
Subseries: Triangle Club
Box   151
Folder   1
1921-1936
Box   151
Folder   2
1938-1941
Subseries: Winnebago Realty Company
Box   151
Folder   3
1917-1918
Box   151
Folder   4
1918-1919
Subseries: Wisconsin Water Power Association
Box   152
Folder   2
1909-1913
Box   152
Folder   1
1911
Series: Land Records, 1853-1956
Scope and Content Note

The Land Records consist of records of Tax Deeds, Conveyances, Land and Timber, Record Books, and a Land Journal.

The land conveyances are formal documents recording transfers of property and are the most numerous items in the series. They include deeds and titles which are further subdivided by acquisitions (deeds and titles made out to the Sherrys), sales (deeds and titles from the Sherrys), and miscellaneous (deeds and titles neither to nor from the Sherrys). Acquisitions and miscellaneous are arranged by county, while sales are in chronological order. The conveyances also include satisfactions of mortgages, U. S. Land Office Grants, State of Wisconsin Land Patents (recording sales of land to the Sherrys by the state), and articles of agreement. The grants and patents are organized by range number. Almost all of them cover lands in Towns 38 through 45 North. The articles of agreement, which are a form of contract concerning the transfer of land, water, and mineral rights, the satisfactions of mortgages and the timber contracts are each in chronological order. The land record books note the size and location of lands held by various companies. The land and timber record books and the examiner's reports describe in detail the types and quantity of timber on Sherry lands. The land journal records sales, purchases, and a brief description of the lands involved.

Tax Deed Records
Box   153
Folder   1
1857-1867
Box   153
Folder   2
1899
Land Conveyances
Deeds and Titles
Acquisitions
Box   153
Folder   3-4
E. P. Sherry, 1881-1911
Henry Sherry
Box   153
Folder   5
Ashland County, 1885-1890
Box   153
Folder   6
Iron County, 1890-1905
Box   153
Folder   7
Langlade County, 1882-1896
Box   153
Folder   8
Oneida County, 1888-1903
Box   153
Folder   9
Price County, 1888-1902
Winnebago County
Box   154
Folder   1
1858-1869
Box   154
Folder   2
1870-1874
Box   154
Folder   3
1875-1879
Box   154
Folder   4
1880-1889
Box   154
Folder   5
1890-1897
Box   154
Folder   6
Miscellaneous Counties, 1883-1903
Sales
Box   154
Folder   7
1861-1890
Box   154
Folder   8
, 1874-1890 (unrecorded)
Box   155
Folder   1
1889-1895
Box   155
Folder   2
1895-1898
Box   155
Folder   3
1898-1901
Box   155
Folder   4
1901-1904
Box   156
Folder   1
1904-1909
Box   156
Folder   2
1909-1917
Box   157
Folder   1
1917-1932
Box   157
Folder   2
1933-1943
Box   158
Folder   1
1943-1956
Miscellaneous (primarily non-Sherry family), 1853-1900
Box   158
Folder   2
Ashland-Marathon Counties
Box   158
Folder   3
Oconto-Waupaca Counties
Box   158
Folder   4
Winnebago-Wood Counties
Box   158
Folder   5
Out of State
Box   159
Folder   1
Unrecorded
Box   159
Folder   2
Satisfaction of Mortgages, 1860-1904
U.S. Land Office Grants, 1865-1921
Box   181
Folder   1
Range 1, 2, 3W, 1868-1926
Box   181
Folder   2
Range 1E, 1903-1926
Box   181
Folder   3
Range 2E, 1875-1921
Box   181
Folder   4
Range 3E, 1885-1921
Box   181
Folder   5
Range 4E, 1875-1888
Box   181
Folder   6
Range 4W, 1874-1925
Box   181
Folder   7
Range 5, 6E, 1885-1906
Box   181
Folder   8
Range 7, 1883-1886
Box   181
Folder   9
Range 8, 1885-1905
Box   181
Folder   10
Range 9, 1882-1902
Box   181
Folder   11
Range 10, 1873-1916
Box   182
Folder   1
Range 11, 1870-1915
Box   182
Folder   2
Range 12, 1871-1914
Box   182
Folder   3
Range 13, 1906-1913
Box   182
Folder   4
Range 14, 15, 1856-1907
Box   182
Folder   5
Range 15-18W, 1875-1905
Box   182
Folder   6
Range 16-19E, 1865-1902
State of Wisconsin Land Patents, 1864-1934
Box   183
Folder   1
Range 1, 2E, 1869-1928
Box   183
Folder   2
Range 3E, 1884-1923
Box   183
Folder   3
Range 4-7E, 1882-1910
Box   183
Folder   4
Range 8E, 1882-1903
Box   183
Folder   5
Range 9E, 1880-1897
Box   184
Folder   1
Range 10E, 1871-1906
Box   184
Folder   2
Range 11E, 1870-1915
Box   184
Folder   3
Range 12E, 1870-1929
Box   184
Folder   4
Range 13E, 1871-1903
Box   184
Folder   5
Range 14E, 1870-1905
Box   184
Folder   6
Range 15E, 1863-1888
Box   184
Folder   7
Range 16-18, 20E, 1868-1934
Box   184
Folder   8
Range 1-5, 10, 18-20, 1860-1934
Articles of Agreement
Box   159
Folder   3
1894-1900
Box   159
Folder   4
1901-1903
Box   159
Folder   5
1904-1908
Box   159
Folder   6
1909-1916
Box   160
Folder   1
Timber Contracts and Deeds, 1890-1899
Land Record Books
Box   185
Folder   1
Gerry Lumber Real Estate, 1892-1908
Box   186
Folder   1
Henry Sherry, 1888-1898
Box   186
Folder   2
Ingersoll Land and Lumber Company, 1892-1908
Unidentified
Box   160
Folder   2-3
circa 1870-1880
Box   160
Folder   4
1882-1900
Box   161
Folder   1
1901-1913
Box   161
Folder   2
1901
Box   161
Folder   3
1902-1905
Land and Timber Records
Box   187
Folder   1
Several Companies, undated
Unidentified
Box   161
Folder   4
1900-1913
Box   187
Folder   2
undated
Examiner's Reports
Box   162
Folder   1
1902-1904
Box   162
Folder   2
1906-1908, 1916
Box   162
Folder   3
Journal, Unidentified, 1902-1918
Series: Financial Records, 1860-1960
Scope and Content Note

The Financial Records series include Annual Financial Statements, Operating Statements, Combined Records, Stock Certificates, Trial Balances, Accounts, Appraisals and Inventories, Journals, and Tax Records.

The annual financial statements summarize briefly the assets and liabilities of various companies. Operating statements give a detailed accounting of monthly production, and occasionally include annual summaries for the Flambeau Paper Company, 1898-1935 and the Park Falls Manufacturing Company, 1906-1912. Included are manufacturing costs, salaries, production costs, etc. Combined record books contain various types of financial records found together in the same volume, and the trial balances are debit and credit listings, usually by month. The accounts are comprised of ledgers, which list accounts by individual or company; cash accounts and cash books, which are a chronological listing of debits and credits; accounts receivable/payable, and rent account books. Included in the tax records are both personal and corporate returns, 1909-1929, and land tax lists, which record the amount of money paid in property taxes.

Annual Financial Statements
Box   162
Folder   4
Flambeau Paper Company, 1935-1936
Box   162
Folder   5
General Paper Company, 1903-1905
Box   162
Folder   6
Wisconsin Wood Pulp Company, 1905-1906
Operating Statements
Flambeau Paper Company and Park Falls Water, Light and Power Company
Box   187
Folder   3
1898-1912
Box   187
Folder   4
1913-1918
Box   187
Folder   5
1919-1922
Box   187
Folder   6
1923-1924
Flambeau Paper Company and Flambeau Public Service Company
Box   162
Folder   7
1925
Box   162
Folder   8
1926
Box   162
Folder   9
1927-1928
Box   162
Folder   10
1929-1930
Box   163
Folder   1
1931
Box   163
Folder   2
1932
Box   163
Folder   3
1933-1934
Box   163
Folder   4
1935
Box   163
Folder   5
Park Falls Manufacturing Company, 1906-1912
Combined Records
Box   163
Folder   6
1860-1878
Box   163
Folder   7
1875-1885
Box   188
Folder   1
1885-1890
Stock Certificates
Flambeau Paper Company
Box   164
Folder   1
1898-1912
Box   164
Folder   2
1917-1921
Box   164
Folder   3
1921-1929
Box   164
Folder   4
1924-1935
Box   164
Folder   5
Flambeau Public Service Company, 1922, 1925-1926, 1932
Box   164
Folder   6
Ingersoll Land and Lumber Company, 1889-1893
Box   164
Folder   7
Park Falls Lumber and Pulp Company, 1890
Box   164
Folder   8
Park Falls Paper and Pulp Company, 1895-1897
Box   164
Folder   9
Park Falls Water, Light and Power Company, 1902-1920
Box   164
Folder   10
Sherry-Cameron Company, 1890
Box   164
Folder   11
Sherry Lumber Company, 1888
Trial Balances
Box   165
Folder   1
Unidentified, 1893-1894; Wisconsin Realty Company, , 1899-1904; Winnebago Realty Company, , 1899-1901; Flambeau Paper Company, , 1902-1903 (in one vol.)
Box   188
Folder   2
Unidentified, 1895-1898; Flambeau Paper Company, , 1903-1907 (in one vol.)
Flambeau Paper Company
Box   165
Folder   2
1903, 1905
Box   188
Folder   3
1907-1909
Box   165
Folder   3-5
1909-1914, 1927-1931
Flambeau Public Service Company
Box   165
Folder   6
1917-1923
Box   165
Folder   7
1924-1934
Park Falls Water, Light and Power Company
Box   165
Folder   8
1909-1913
Box   165
Folder   9
1913-1917
Box   165
Folder   10
Sherry Lumber Company and Sutton Manufacturing Company, 1898
Box   166
Folder   1
Winnebago Realty Company, 1935-1954
Box   166
Folder   2
Wisconsin Realty Company, 1899-1909
Box   166
Folder   3
Unidentified, 1905-1921
Accounts
Ledgers
Box   166
Folder   4
Finger Land and Lumber Company, 1898, 1901
Box   189
Folder   1
Flambeau Shingle Mill, 1910-1919
Box   166
Folder   5
Henry Sherry, 1897-1898
Volume   1
Wisconsin Realty Company, 1913-1954
Box   166
Folder   6
Unidentified, 1899-1901, 1916-1921
Box   166
Folder   7
Cash Accounts, Sherry Lumber Company and E. P. Sherry, circa 1894-1912
Cash Books
Winnebago Realty Company
Box   167
Folder   1
1913-1919
Box   167
Folder   2
1922-1928
Box   167
Folder   3
1928-1934
Wisconsin Realty Company
Box   167
Folder   4
1899-1906
Box   167
Folder   5
1906-1911
Box   167
Folder   6
1911-1917, May
Box   168
Folder   1
1917, June-1923
Box   168
Folder   2
1923-1931
Box   168
Folder   3
Unidentified, 1899-1921
Accounts Receivable/Payable
Box   168
Folder   4
Flambeau Paper Company, 1910-1920
Box   168
Folder   5
Wisconsin Realty Company, 1899-1910
Box   168
Folder   6
Unidentified, 1908-1912
Rent Account Books
Box   169
Folder   1
E. P. and Laura Sherry; Wisconsin Realty Company, and Winnebago Realty Company, 1904-1920 (in one vol.)
Box   169
Folder   2
Unidentified, 1903-1908
Appraisals and Inventories
Box   169
Folder   3
Inventories and Related Correspondence, Several Companies and Individuals, circa 1898-1913, undated
Box   169
Folder   4
Amortized Mortgages, Inc., 1956
Box   169
Folder   5
Central Mortgage Company, Inc., 1957
Flambeau Paper Company
Box   169
Folder   6
1903
Box   169
Folder   7
1903-1907
Box   170
Folder   1-2
1929
Box   170
Folder   3
Frontier Lumber and Supply Company, 1951
Box   170
Folder   4
The Home Company, 1957
Box   171
Folder   1
Mortgage Associates, Inc., 1959-1960
Box   171
Folder   2
Wisconsin Realty Company, 1953-1957, 1959-1960
Box   171
Folder   3
Miscellaneous and Unidentified, circa 1903-1908
Journals
Flambeau Paper Company
Box   171
Folder   4
1917-1920
Box   171
Folder   5
1920-1927
Box   171
Folder   6
1927-1934
Winnebago Realty Company
Box   171
Folder   7
1913-1919
Box   172
Folder   1
1922-1936
Box   172
Folder   2
1936-1950
Wisconsin Realty Company
Box   172
Folder   3
1899, July-1905, June
Box   173
Folder   1
1905, July-1912
Box   173
Folder   2
1912-1919, December 10
Box   174
Folder   l
1919, December 31-1930, July
Unidentified
Box   174
Folder   2
1903-1918
Box   174
Folder   3
1930-1947
Tax Records
Box   175
Folder   1
Instructions and Preparatory Material, Winnebago Realty Company, circa 1918
Income Tax Records (Personal and Corporate)
Box   190
Folder   1
1909-1916
Box   190
Folder   2
1917-1918
Box   190
Folder   3
1920-1921
Box   190
Folder   4
1922-1923
Box   191
Folder   1
1924-1929
Land Tax Lists
Box   175
Folder   2
Flambeau Power Company, 1942
Winnebago Realty Company
Box   175
Folder   3
1902-1919
Box   175
Folder   4
1942
Wisconsin Realty Company
Box   191
Folder   2
1899-1934
Box   191
Folder   5-10
1942-1943, 1948-1949
Series: Legal Records, 1884-1941
Scope and Content Note

The Legal Records include papers concerning the bankruptcy of 1898, court and regulatory commission cases, and contracts, agreements and miscellaneous papers.

The bankruptcy papers consist of claims against E. P. and Henry Sherry, and their file of claims cards which record moneys and interest owed. The court and regulatory commission cases include a transcript of the hearing before the Railroad Commission of Wisconsin concerning dams owned by the Flambeau Paper Company and the Wisconsin Realty Company across the Flambeau River, and alleged statute violations dealing with water levels, flowage, and stream pollution. The Flambeau River Lumber Company vs. The Chippewa and Flambeau Improvement Company deals with a complain that the latter inhibited the Flambeau River Lumber Company's business of driving logs on the Flambeau River in 1926. The records also include the appellant's brief and the hearing transcript of the case in which the Flambeau River Company contested the action of the Board of Review of the City of Park Falls in determining the assessable value of the paper mill plant at Park Falls in 1929. The contracts, agreements and miscellaneous papers contain contracts and purchase agreements involving various Sherry enterprises. Also included are annual corporation reports, applications to sell securities, and other filings required by state law.

Bankruptcy of 1898
Assignment of Claims
Box   176
Folder   1
E. P. Sherry, 1897-1899
Box   176
Folder   2-3
Henry Sherry, 1897-1906
Claims Card File
Box   176
Folder   4
Index
Box   176
Folder   5-6
Henry Sherry
Box   176
Folder   7
Ingersoll Land and Lumber Company
Box   176
Folder   8
Mineral Lake Lumber Company
Box   176
Folder   9
Park Falls Lumber Company
Box   177
Folder   1-2
Park Falls Paper and Pulp Company
Box   177
Folder   3
Sutton Manufacturing Company
Box   177
Folder   4
J. C. Smith, E. P. Sherry and Miscellaneous
Box   177
Folder   5
Claims Settled
Court and Regulatory Commission Cases
Box   177
Folder   6
Hearing Transcript, Railroad Commission of Wisconsin, re: Dams Across the Flambeau River Owned by the Flambeau Paper Company and Wisconsin Realty Company, Oct. 1925
Box   178
Folder   1
Hearing Transcript, Wisconsin Supreme Court, Flambeau River Lumber Company vs. Flambeau Improvement Company, and Railroad Commission of Wisconsin, Aug. 1930
Box   178
Folder   2
Appellant's Brief, Wisconsin Supreme Court, Flambeau Paper Company vs. City of Park Falls, 1932
Box   178
Folder   3
Hearing Transcript, Wisconsin Supreme Court, Flambeau Paper Company vs. City of Park Falls, 1932
Box   179
Folder   1
Miscellaneous Court Cases, 1889-1905
Contracts, Agreements and Miscellaneous Papers
Box   179
Folder   2
E. P. Sherry, 1889-1909
Box   179
Folder   3
Estate of Henry Sherry, 1917, 1920-1924
Box   179
Folder   4
Flambeau Paper Company, 1898-1935
Box   179
Folder   5
General Paper Company, 1905-1908
Box   179
Folder   6
General Timber and Land Company, 1904
Box   179
Folder   7
Paper and Pulp Manufacturing Association, 1905
Box   179
Folder   8
West Range Railroad Company, 1898-1909
Box   179
Folder   9
Winnebago Realty Company, 1880, 1899-1941
Box   179
Folder   10
Wisconsin Realty Company, 1915-1941
Box   179
Folder   11
Wood County Railroad Company, 1884-1907