Connor Lumber and Land Company Records, 1872-1982


Summary Information
Title: Connor Lumber and Land Company Records
Inclusive Dates: 1872-1982

Creator:
  • Connor Lumber and Land Company (Laona, Wis.)
Call Number: Mss 815; AD 964; CC 097-CC 100; EA 071; VBB 243; VBC 260-VBC 261; VFA 041; VHB 475-VHB 476

Quantity: 65.0 cubic feet (51 archives boxes, 3 record center cartons, 9 flat boxes, and 134 oversize volumes), 6 reels of film and 6 video recordings

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records, 1872-1982, of a lumber and lumber products business in northeastern Wisconsin and in the upper peninsula of Michigan, founded by Robert Connor and continued by his descendants, and of related companies and subsidiaries. Included are the records of the Connor Lumber and Land Company, Connor Forest Industries, and the R. Connor Company; and business and personal correspondence of family members and company executives William D. Connor Sr.; William D. Connor Jr.; Gordon R. Connor; and Richard M. Connor. Prominent correspondents include Robert M. La Follette Jr., Irvine L. Lenroot, Joshua Johns, Melvin Laird Sr., Dean Witter, Lew Sarett, and the Land O'Lakes Association. Documented are land and legal matters concerning the Forest Crop Act of 1927; depression-era business activities, reflected in the 77-B bankruptcy files of the R. Connor Company; an organizing struggle in the late 1930s between the United Brotherhood of Carpenters and Joiners (AFL) and the International Woodworkers of America (CIO); a 1938 strike; and the 1940 National Labor Relations Board election. Material on the Connor family, as well as the related Brown, Roddis, Laird, Modrall, Rhyner, and Witter families, is included.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-mss00815
 ↑ Bookmark this ↑

Biography/History

In the 1870s Robert, John, and James Connor arrived in Wood County in northern Wisconsin, settling in Auburndale in 1871. The brothers cleared land for farming, laid out a plan for the town, and purchased oak, maple, birch and pine forest lands. Robert and John operated a general store for about 4 years, after which Robert bought John's share and formed the R. Connor Company. The R. Connor Company expanded with the purchase of a second-hand sawmill in 1876 and the addition of a planing mill and blacksmith shop in 1878.

As a result of the panic of 1882-1883, John and James Connor moved to Iowa and Kansas. Robert Connor continued the business with his eldest son, William Duncan Connor (1864-1944), who concentrated on increasing timber purchases as his business strategy. When Robert Connor was elected to the Wisconsin State Legislature in 1888, William took over the management of the company. Two years later, William incorporated the company and in 1892 he became its president.

William D. Connor proceeded to expand the R. Connor Company and its holdings. He purchased lands along the Chicago and Northwestern Railway near the Rice Lake flowage. In 1891 he founded the village of Stratford in Marathon County. A new band sawmill was built. By 1894, the company was operating seven mills and had contracted the production from three additional mills for a combined annual production of 40 to 50 million board feet. At the same time, company houses, a company boarding house, a general store, and a post office were built in Stratford. The R. Connor Company also constructed the Marathon County Railway to connect with the Chicago and Northwestern, making possible the rail shipment of hardwoods from northern Wisconsin.

The R. Connor Company continued its expansion at a time when other lumber companies suffered from the 1892-1893 panic and depression. William D. Connor purchased thousands of acres, often at reduced prices, in northern Ashland, Iron, and Forest counties as well as land in Florida, California, and British Columbia. As a result of these purchases, he had to resort to the use of lumber company “script” to pay the workers in 1892 and 1893, but the company survived the depression.

In 1896 William D. Connor founded Laona, a company town in northern Wisconsin. It was there, in 1900, that he founded the Connor Lumber and Land Company with a directorate separate from the R. Connor Company. The relationship between the Connor Lumber and Land Company and the R. Connor Company is uncertain. In 1902, the Connor Lumber and Land Company, in association with the R. Connor Company and the Marathon County Railway Company, formed the Laona and Northern Railway Company and built an eighteen-mile line connecting the Chicago and Northwestern line to the Soo Line's Laona junction. As business improved in the first decade of the century, a cedar shingle mill was added and a large flooring factory was established. Company holdings diversified to include land, milling operations, retail lumber, a farm, the Hotel Gordon, banks, railroads, motor companies, a public utility, and an insurance company.

William D. Connor's two eldest sons, William D. Jr. and Richard M., began working in the Connor Lumber and Land Company in the 1920s. William D. Connor Sr. became president of a related company, the Canadian Puget Sound Lumber and Timber Company, but his input into the original company he founded remained substantial. With William D. Connor Jr. as general manager in Laona and Richard Connor as woods manager, the company continued its diversification into by-products such as sawdust, juvenile furniture, shingle tow, shavings, and maple heel stock. During the late 1920s, the Connor Lumber and Land Company became a pioneer in placing timberland under the Wisconsin Forest Crop Act and the Michigan Pearson Act. During this time, the lumber company began to apply principles of perpetual harvest selective cutting.

In the mid-1920s, William D. Connor Sr. acquired hardwood stands in the Upper Peninsula for the R. Connor Company Initially, the company disposed of logs through contracts with the Ford Motor Company, the Menasha Woodware Company, and the Duluth and South Shore Railway, but the Depression caused a decline in this market. During this critical period William D. Connor Sr.'s youngest son, Gordon R. Connor, joined the family business. In 1929, after graduating from the University of Wisconsin in business administration and finance, he began managing the Stratford operations of the R. Connor Company. By 1934 the R. Connor Company ceased operations in Stratford and moved to its Michigan lands. A railway line and new mill were constructed on a site near Wakefield, named Connorville. The mill was barely in operation when in 1935 the R. Connor Company was placed under Section 77-B, a Depression-era form of semi-bankruptcy. A reorganization plan was eventually accepted and the company's assets were taken over by the Connor Lumber and Land Company. The Connor Lumber and Land Company's business, especially that of the Wakefield operation, improved after 1937.

An intense battle between the United Brotherhood of Carpenters and Joiners (A.F.L.) and the International Woodworkers of America (CIO) to organize the company took place in 1937. A strike against the Laona operations was called in 1938, and the result was a victory by the CIO in a National Labor Relations Board election in 1940.

Richard M. Connor succeeded William Jr. as company manager when William Jr. entered the Navy in 1942. Richard was an active leader in the Maple Floor Association. After William Sr. died in 1944, Richard became president, and Gordon became the vice president. In 1946, Melvin Laird Sr., who had served as corporate secretary, first for the R. Connor Company and later for Connor Lumber and Land Company, was succeeded in that post by his wife, Helen Connor Laird. In 1956 the Richard and Gordon Connor families bought out the interests of the Lairds, Modralls, Rhyners, and the William D. Connor Jr. families and the company offices were moved from Marshfield to Wausau. The Connor company continued to expand its land holdings in Wisconsin and Michigan during the 1950s, despite the earlier loss of 5000 acres of land to the Michigan Porcupine Mountain State Wilderness Park (1944) and the sale of its Canadian interests (1945).

By the mid-1950s, the company's veneer and plywood manufacturing operations had closed, and a transition was made to kitchen cabinet production at the Wausau plant under the direction of Gordon P. Connor (a fourth generation family member). By 1965, when Richard M. Connor became chairman of the board and Gordon R. Connor company president, Laona operations included nursery furniture, lumber, flooring, wood flour, plastics, and other by-products. Gordon Connor was also active in industry affairs, serving as organizer and president of the Timber Producers Association of Upper Michigan and Wisconsin, as well as being active in several other industry organizations. To reflect its wider product diversification, in 1968 the Connor Lumber and Land Company changed its name to Connor Forest Industries. A year later, the company began the manufacture of wood toys, puzzles, and blocks. Additional land in Michigan was purchased so that by 1972 the company owned nearly 250,000 acres of timber in Wisconsin and Michigan. In 1982, many of the Connor Forest Industries' interests were sold to a Swiss firm. Remaining in the Connor family is the “Camp Five” museum, established in Laona in 1969 as an educational, historical, and recreational complex designed to preserve the logging town as an historic site.

Scope and Content Note

The records of the Connor Lumber and Land Company consist of the records of the Connor Lumber and Land Company, Connor Forest Industries, the R. Connor Company, and various subsidiary and related interests. The records date mainly from the 1920s to the 1940s. Because Connor Lumber and Land Company was a family business, with many subsidiaries and with family members participating in the management of their diverse interests, the records of the various concerns often overlap. However, the records have been arranged according to the company or individual that maintained the files. The five series in the collection are: CONNOR LUMBER AND LAND COMPANY, R. CONNOR COMPANY, SUBSIDIARY AND RELATED INTERESTS, TOWN OF LAONA RECORDS, and FILMS AND VIDEO RECORDINGS.

The CONNOR LUMBER AND LAND COMPANY records are the most extensive records in the collection and are arranged by record type and subject: background, correspondence, land, legal, financial, logging, plant operations and production, and labor records. Historical background materials include a company history written in 1972, as well as writings and publications by family members. The correspondence forms the core of the collection and is comprised of the correspondence of family members William D. Connor Sr., William D. Connor Jr., Richard M. Connor, and Gordon R. Connor as well as general business correspondence, manager L. D. Beard's files, and inter-office correspondence. The correspondence consists of incoming and outgoing letters and is organized chronologically and alphabetically thereunder by correspondent. As a whole, the correspondence provides excellent documentation of the business practices of the company from 1914 to 1951. The correspondence of the family members is particularly valuable because it is often written to other family members and details company management decision-making and policy development in addition to family matters.

William D. Connor Sr.'s correspondence files, 1924 to 1937, document his involvement in local politics, national issues, and business matters. Notable correspondents are Robert M. La Follette Jr. and Irvine L. Lenroot. Extensive letters to his sons detailing his business perspective, advice, and management style are located in his sons' correspondence files.

The correspondence of William D. Connor Jr. extends from 1919 to 1941 and contains letters between Connor, his father and brothers, as well as political and business colleagues. For the 1920s many letters concern the promotion of tourism and Forest County politics. Tourism materials include correspondence with the Wisconsin Land O'Lakes, an agency established to encourage recreational use of northern Wisconsin, and letters to Lew Sarett, a popular poet brought in to publicize the area. Business activities and the reorganization of the R. Connor Company are the main subjects of the 1930s.

The 1938 to 1941 files contain important materials on the Connor Lumber and Land negotiations with the AFL and CIO locals and on the National Labor Relations Board election. Noteworthy political correspondents include Robert M. La Follette Jr. and Irvine L. Lenroot for the year 1926. The 1941 file includes letters from a cousin, Elizabeth Witter, who was living in occupied France.

Richard M. Connor's correspondence is largely from the years 1938 to 1948. The letters deal extensively with labor relations and labor strategy during the years 1938 to 1940 and the 1938 file on the CIO is of special note. Correspondents include Joshua Johns, Alexander Wiley, and Dean Witter.

The correspondence files of Gordon R. Connor are fragmentary, containing only a few files from 1921 to 1951 on financial aspects of the business such as the division of shares among the family members and the operations of the Canadian Puget Sound Lumber and Timber Company from 1932 to 1948. Gordon's diary notes on the Depression, 1929-1931, are also included.

The General Business Correspondence, 1914-1944, contains routine business communications concerning sales and production documenting the Connor family's manner of doing business. Also discussed within this context are the Forest Crop Law, child labor laws, payment of teachers with credit during the Depression, and the National Recovery Act. Company manager L. D. Beard's files, 1924-1933, are arranged by subject and include correspondence concerning the R. Connor Company reorganization and the union arbitration in 1942. Inter-office files, 1928-1933, contain the important memoranda circulated within the company iterating company policy and its implementation.

The Land Records, in volume form, provide documentation of the land holdings of the company from 1900 to 1911. They are complemented by the Legal Records on the placing of lands under the Forest Crop Act for the period from 1928 to 1935. Other legal files include legal opinions, files on specific cases, of the land holdings of the company from 1900 to 1911. They are complemented by the Legal Records on the placing of lands under the Forest Crop Act for the period from 1928 to 1935. Other legal files include legal opinions, files on specific cases such as the Kingston case of 1919-1921, and contracts. The latter category includes information on the bids for construction of Civilian Conservation Corps camps, 1933-1934. Court records on the appeal in Gogebic County, Michigan, in 1944 of the loss of 5000 acres of land to the Porcupine Mountain State Wilderness Park complete the section.

The Financial Records are not complete, but do touch on nearly every aspect of the financial operation of the company. The mixed nature of the business interests of the family results in overlap with financial records of the R. Connor Company and the subsidiary interests. The key financial file for establishing the organization of the company's finances is in the reserve balance sheet of 1927. The most analytical and summary of the financial records are the accounting statements, especially the cost and comparative statements and the trial balances. Spanning the years 1901 to 1946, these statements, when used in conjunction with the financial reports and audits, provide a complete year by year analysis of the performance of the company. Fortunately, the Depression years are particularly well covered. Other financial records include lumber sales data (1901-1955), and production records of the sawmill (1901-1931) and the flooring mill (1924-1927 and 1948-1956). Scattered journals detail expenses for 1912; shipping, 1941-1943; wholesale sales, 1932-1961; and wood sales to employees, 1924-1948.

Production documentation is by logging and plant operations records. Logging records, 1914-1939, illustrate both the timber cruise (or evaluation process) and log cutting aspects of the business. Included in the records are detailed timber cruise reports on a county or township basis, lumber cut and loaded, and the costs of maintaining the logging camps. Plant Operation files provide detail on the production process. Physical plant records include supplier correspondence from 1925 to 1941 and equipment inventories for 1928 and 1930. The manufacture of by-products is extensively documented for the years 1929 to 1939 in the product files, which are organized by specific product such as cedar shingle tow, heel stock, juvenile furniture, sawdust, and wood flour.

The Labor Records give valuable information on an organizing effort at the company from 1937 to 1940. The struggle between the AFL (United Brotherhood of Carpenters and Joiners) and the CIO (International Woodworkers of America) is in literature collected by the company. The company's perspective on their role and on the National Labor Relations Board case is in the key files on the National Labor Relations Board, which contain notes the company made for its testimony at the hearing. Ample material is available on employee relations in general including health, injuries, grievances, specific cases, and unemployment compensation. Other important files include those on the plans for company housing and on the activities of the Connor Labor Protective Association, formed by the Connor company. Wage surveys, plans, and cost comparisons complete the labor records. Related information on labor relations is in the correspondence of the company executives.

The R. CONNOR COMPANY records are comprised of correspondence, legal files, and financial records. The correspondence is limited to the period from 1915 through 1934 for the Marshfield office and for 1934 for the Stratford office. While the correspondence primarily concerns routine matters, it is often directed to other company officials and illustrates company policy. The Legal Files provide detailed documentation of the financial difficulties of the company during the Depression which led to its declaration of a 77-B bankruptcy in 1935. Reorganization plans, agreements, bonds, and creditor relations are also included. Financial Records of the company provide a more complete record of the daily financial operation than do the records of the Connor Lumber and Land Company. General accounting records from 1922 to 1934, lumber sales for 1918 to 1927, and payroll records for 1932 to 1939 are complemented by financial records from five offices of the company. Detailed payroll ledgers exist for Auburndale (1923-1934), Connorville (1928-1937), and Wakefield (1927-1928) as well as the camp expense journal for Wakefield (1926-1931). The Marshfield and Stratford offices are more thoroughly documented. For Marshfield, there is a land record (1902-1908), freight claims (1930-1933) and an extensive run of journals (1899-1948). Stratford operations include a land record (1907-1912), journals (1900-1910, 1919-1927), and general and expense ledgers (1910-1927). All are in volume form. A related series of records is in the financial records of the Connor Lumber and Land Company.

SUBSIDIARY AND RELATED INTEREST files document many topics, but for each company are limited to partial records. As a whole, however, they illustrate the scope of the business activities of the Connor business empire and they provide some detail on the operations of the companies. The Biever Motor Company records consist of routine business and sales correspondence(1917-1928), financial records (1923-1928), and sales reports. The Brown Brothers Lumber Company files are fairly extensive since the Connor family owned stock in the company and sat on the board of directors. The records consist of a board of directors' file (1941), correspondence (1933-1942), detailed files on the estate problems (1939-1944), financial records (1933-1942), and legal records (1935-1943). The significant records for the Canadian Puget Sound Lumber and Timber Company include a board of directors' file (1941-1945), correspondence (1945-1946), financial records (1943-1945), and partnership records (1942-1945). Connor Brothers Inc., a holding company for the family, includes a journal and ledger for the years 1937 to 1947.

Connor Builder's Supply Company, Connor Farms, Connor Retail Yard, Laona State Bank, Laona Store, and Security Insurance Agency are primarily represented by financial records detailing the financial operations of the companies, although a limited amount of correspondence may also be included. More complete records exist for the railroads. The Laona and Northern Railroad records consist of financial records from 1903 to 1910 and letterpress correspondence regarding both operations and shipments for the years 1902 to 1935. For the Marathon County Railroad, both ledgers and journals for the years 1903 to 1928 are available. There is also a substantial body of material on the Laona Public Service Utility, including annual reports (1929-1935), correspondence (1925-1937), and financial records (1932-1936).

A small quantity of subject files concerning the TOWN OF LAONA contain information on public schools, relief work, and the proposed organization of a town of Independence in Laona in 1923 to 1929.

The FILMS AND VIDEO RECORDINGS include silent Connor family home movies and travel footage, 1928-1939; silent footage of Connor lumber camps and logging operations, 1930s-1950s; and a promotional style documentary about the company and its products, titled “Connor Country,” circa 1976. Also included is a videorecording containing footage at several natural parks and resorts in Northern Wisconsin and the Michigan Upper Peninsula, 1927.

Bibliography
A Century with Connor Timber, Connor Forest Industries, 1872-1972 , by Mary Roddis Connor, Wausau, 1972.
Alternate Format

Digital copies of films available online: AD 964; CC 097; CC 098; CC 100; EA 071; VHB 476

Administrative/Restriction Information
Use Restrictions

The donor agreement transfers copyright to the State Historical Society and states that material should be attributed to its author.


Acquisition Information

Presented by Connor Forest Industries, via Mrs. Gordon R. Connor and Mary Connor Pierce, Wausau, Wisconsin, 1985-1990. Accession Number: M85-393, M85-591, M85-592, M86-065, M89-023, M89-211, M89-212, M89-355, M90-006


Processing Information

Processed by Lynn Lubkeman, 1988, and Ann Hokanson, 1990.


Contents List
Mss 815
Series: Connor Lumber and Land Company
Subseries: Historical Background
Box   1
Folder   1
Clippings, 1985-1989
Box   1
Folder   2
Centennial publication, 1972
Gordon R. Connor
Box   1
Folder   3
Biographical materials
Box   1
Folder   4
Diary, 1929-1931
Box   1
Folder   5
Speeches, 1956-1981
Mary Roddis Connor
Box   1
Folder   6
Speeches and writings, 1947; 1971-1985
Box   1
Folder   7
Correspondence, 1961; 1971-1973
Box   1
Folder   8
College paper on Connor Lumber, 1985
Subseries: Correspondence
William D. Connor Sr.
Box   1
Folder   9-12
1925
Box   2
Folder   1-8
1925 (continued)
Box   3
Folder   1-18
1926-1937
William D. Connor Jr.
Box   4
Folder   1-10
1919-1922
Box   5
Folder   1-22
1923-1925
Box   6
Folder   1-17
1926-1933
Box   7
Folder   1-18
1933-1936
Box   8
Folder   1-17
1936-1938
Box   9
Folder   1-25
1938-1941
Box   10
Folder   1-3
1941 (continued)
Richard M. Connor
Box   10
Folder   4-26
1925-1941
Box   11
Folder   1-25
1941-1944
Box   12
Folder   1-27
1944-1946
Box   13
Folder   1-21
1946-1948
Box   14
Folder   1-11
1948 (continued)
Box   14
Folder   12-14
Lumber associations, 1933-1934
Gordon R. Connor
Box   14
Folder   15-17
1921-1951; 1972-1973
General Business Correspondence
Box   15
Folder   1-28
1914-1928
Box   16
Folder   1-35
1929-1931
Box   17
Folder   1-47
1931-1933
Box   18
Folder   1-25
1933 (continued)
Box   19
Folder   1-24
1933-1934
Box   20
Folder   1-19
1934-1935
Box   21
Folder   1-34
1935-1942
Box   22
Folder   1-5
1942-1944
L. D. Beard, company manager
Box   22
Folder   6-17
1935-1943
Inter-office correspondence
Box   22
Folder   18-27
1928-1930
Box   23
Folder   1-30
1930-1934, 1938
Subseries: Land Records
Volume   1
Land holdings, undated
Box   57
Volume   2-3
Land records, 1900-1911
Box   57
Volume   4
Land sales, Wabeno
Box   23
Folder   31
Indian Creek lands
Box   23
Folder   32
Land taxes
Box   23
Folder   33
Land trespass, 1930-1932
Box   24
Folder   1
Land releases, 1926-1938
Box   24
Folder   2
U.S. Department of Agriculture proposals
Subseries: Legal Records
Box   24
Folder   3
Legal opinions, 1911-1918
Box   24
Folder   4-9
Kingston Case, 1919-1921
Box   24
Folder   10
Novak case, 1916-1917
Box   24
Folder   11
Szeliwicki case, 1914-1915
Box   30
Folder   12
Fugate and Keller contract, 1934
Box   30
Folder   13
Menasha Woodenware Company contracts, 1926-1935
Box   30
Folder   14
Edward Price and Company contracts, 1934
Box   30
Folder   15
Government bids and contracts, 1934
Box   25
Folder   1
Forest Crop Act, 1929-1935
Box   25
Folder   2
Forest Crop Act, land transactions, 1928-1934
Box   25
Folder   3
Government bids, Civilian Conservation Corps camps, 1933-1934
Box   25
Folder   4
Federal court, 1942-1944
Subseries: Financial Records
Journals
Volume   136-139
General, 1949-1959
Volume   6
By-products, shipping, and general journal, 1941-1943
Volume   5
Daily expense ledger, 1912
Volume   140-143
Timber sales, 1952-1970
Volume   7-10
Wholesale, 1932-1961
Box   51
Volume   11
Wood, 1924-1948
Lumber sales
Sales and shipments
Box   52-54
Volume   12-15
1901-1955
Volume   16-19
1901-1955
Box   55
Volume   20
Shipments, 1946-1949
Production
Flooring mill
Box   55
Volume   21
1924-1927
Note: Pages 160-end.
Box   56
Volume   22
1948-1956
Box   55
Volume   21
Sawmill, 1909-1931
Note: Pages 1-153.
Box   25
Folder   5
Mill expense, 1930-1931
Box   49
Folder   6
Lumber statements, undated
Statements
Box   25
Folder   6
Accounting statements, 1938-1945
Accounts payable
Volume   124-128
1937-1949
Volume   157-161
1949-1957
Note: (Unidentified source.
Box   25
Folder   7
Assets, 1933-1938
Box   25
Folder   8
Audits, 1927-1932
Volume   129-135
Cash, 1937-1960
Box   49
Folder   17
Cash budgets, 1943-1945
Cost and comparative statements
Box   25
Folder   9
1901-1939
Box   25
Folder   10
1917-1940
Box   49
Folder   4
1918-1940
Box   25
Folder   11
1926-1931
Box   49
Folder   5
Inventories, undated
Box   25
Folder   12
Reports and audits, 1932-1933; 1939
Box   26
Folder   1
Reports and audits, 1937; 1940-1942; 1945
Box   49
Folder   1
Reserve balance sheet, 1927
Box   26
Folder   2-3
Statements, 1935; 1938
Box   26
Folder   4
Tax receipts, 1935-1936
Trial balances
Box   49
Folder   7-16
1901-1905; 1936-1946
Volume   115
1904-1905
Box   26
Folder   5
Wakefield, Michigan reports, 1939-1945; 1956-1960
Subseries: Logging records
Box   28
Folder   1-2
Camp costs, 1927-1939
Box   28
Folder   11
Cedar, cutting and prices, undated
Log cutting records
Box   56; 58
Volume   23-26
1903-1924
Volume   27
1930-1937
Box   28
Folder   10
1934-1937
Box   28
Folder   6-8
Lumber loads, 1929-1932
Box   28
Folder   9
Planing mill reports, 1929
Box   28
Folder   12
Sawing orders, 1937-1939
Box   28
Folder   3-5
Scale reports, undated
Timber cruises, circa 1920-1940
Volume   116
Forest County
Volume   117
By township and range
Box   27
Folder   16
By county
Box   27
Folder   13-14
Mixed descriptions
Box   26
Folder   16-26
By township
Box   27
Folder   1-12
By township (continued)
Box   27
Folder   15
Volume table check
Box   26
Folder   6-15
Timber cut, 1914-1935
Subseries: Plant operations and production records
Correspondence
Box   28
Folder   13-14
Suppliers, 1925-1934
Equipment and supplies
Box   29
Folder   1-18
1925-1941
Box   30
Folder   1-25
1925-1935
Box   31
Folder   1-4
1927-1933
Box   31
Folder   5
Depreciation schedules, 1931-1933
Box   31
Folder   6
Equipment inventories, 1928, 1930
Mill records
Box   31
Folder   7
Flooring mill, 1931
Box   31
Folder   8
Sawmill, 1930-1931
Box   31
Folder   9-10
Product inventories, 1932-1939
Products
Box   31
Folder   11-12
Ashes, 1930, 1937-1939
Box   31
Folder   13
Bird's eye maple logs, 1929-1930
Box   31
Folder   14
Blocks, 1935
Box   31
Folder   15
By-products, 1937-1938
Box   31
Folder   16
Cedar excelsior, 1930
Box   31
Folder   17
Cedar logs, 1933
Box   31
Folder   18
Cedar shingle timber, 1927-1930
Box   31
Folder   19
Cedar shingle tow, 1930-1939
Box   31
Folder   20
Chemical wood, 1933
Box   31
Folder   21
Edgings, 1937-1939
Box   31
Folder   22
Flooring clippings, 1938-1939
Box   32
Folder   1-2
Heelstock, 1934-1938
Box   32
Folder   3
Heelstock inventories, 1936
Box   32
Folder   4
Heelstock production process
Box   50
Wood samples
Juvenile furniture
Box   32
Folder   5-6
Manufacture, 1935
Box   32
Folder   7-11
Dimension Department, 1935-1936
Box   32
Folder   12
Pulp chips, 1927-1929
Box   33
Folder   1
Relaying rails, 1929-1933
Box   33
Folder   2-3
Relaying rail and scrap iron, 1939-1943
Box   33
Folder   4-5
Sawdust and wood flour, 1927-1933
Box   33
Folder   6
Scrap iron, 1926-1935
Box   33
Folder   7
Shavings, 1929-1930
Box   33
Folder   8
Shavings, 1938-1939
Box   33
Folder   9
Slabwood, 1937-1939
Box   33
Folder   10
Wood, 1930
Box   33
Folder   11
Wood flour, 1931-1934
Railroads
Box   33
Folder   12
Chicago and Northwestern Company, 1932-1936
Box   33
Folder   13-16
Correspondence, 1937-1943
Box   33
Folder   17
Financial records, 1926-1930
Laona and Northern Railroad
Box   33
Folder   18
Accounts, 1932
Volume   123
Day book, 1903-1910
Box   33
Folder   20
Rate docket, 1936-1942
Box   33
Folder   19
Shipping records, 1945
Box   33
Folder   21
Statements, 1925
Box   33
Folder   22
Rate reduction, 1933-1934
Box   33
Folder   23
Soo Line, 1937-1945
Subseries: Labor records
Box   34
Folder   1
Berg case, 1929
Box   34
Folder   2
Clippings, 1937-1940
Box   34
Folder   3
Company housing, 1925-1932
Box   34
Folder   4
Company meetings, 1938
Box   34
Folder   5
Connor Labor Protective Association, 1930-1939
Box   34
Folder   7-10
Correspondence, 1937-1942
Box   34
Folder   11
Employee notices, 1928-1938
Box   34
Folder   12
Employee statements, 1941
Box   34
Folder   13
Fair Labor Standards Act, 1941
Box   34
Folder   14-18
Grievances, 1937-1942
Box   34
Folder   19
Health, 1929-1932
Box   34
Folder   20
Informational file, undated
Box   34
Folder   21
Injuries, 1928-1931
Box   34
Folder   22
Legal notices, 1937-1938
Box   34
Folder   23
Mayville case, 1936-1938
Box   34
Folder   24
Miller case, 1927-1930
National Labor Relations Board
Box   35
Folder   1
Collective bargaining case, 1937-1938
Box   35
Folder   2
Hearing notes, 1937
Box   35
Folder   3-6
National War Labor Board, 1942-1943
Unemployment compensation
Box   35
Folder   7
Cases, 1937-1940
Box   35
Folder   8
Cases, Joas, 1937
Box   35
Folder   9
Correspondence, 1935-1942
Reports
Box   35
Folder   10
1935-1936
Box   36
Folder   1-4
1936-1942
Box   36
Folder   5
Unemployment insurance
Box   36
Folder   6
Unemployment payroll audit, 1934-1937
Union matters
Box   36
Folder   7-8
Agreements, 1937-1942
Box   36
Folder   9
Meeting minutes, 1938-1941
Box   36
Folder   10
Negotiation notes, 1941
Box   36
Folder   11
AFL, 1938
Box   36
Folder   12
CIO, I.W.W. literature, 1937-1938
Wages
Box   36
Folder   13
Cost comparisons, 1931-1933
Box   37
Folder   1
Deferred wages plan, 1931-1933
Box   37
Folder   2
Wage schedules, 1921-1938
Box   37
Folder   3
Wage surveys, 1932-1933; 1938
Box   37
Folder   4
Employee lists, 1937-1941
Box   37
Folder   5-6
Leave of absences, 1941-1943
Box   37
Folder   7
Fire fighting records, 1928-1931
Box   37
Folder   8
Wages, 1937
Series: R. Connor Company
Subseries: Correspondence
Marshfield office
Box   37
Folder   9-15
1915-1916; 1927-1928
Box   38
Folder   1-24
1928-1933
Box   39
Folder   1-22
1933-1934
Stratford office
Box   39
Folder   23
1934
Subseries: Legal files
Bond documents
Box   39
Folder   24
Agreement, 1933
Box   40
Folder   1
Extension agreement, 1932
Box   40
Folder   2
Repayment, 1934-1939
Box   40
Folder   3
Bondholders, 1939
Box   40
Folder   4-5
Court orders, 1936-1942
Box   40
Folder   6
Creditors agreement, 1932
Box   40
Folder   7
Purchase contract, 1939-1943
Box   40
Folder   8
Reconstruction Finance Corporation Loan, 1939-1942
Box   40
Folder   9-10
Reorganization plans, 1935-1942
Box   40
Folder   11
Subordinated account agreement, 1936
Subseries: Financial records
General records
Box   40
Folder   12
Accounts, 1922-1934
Volume   28-32
Lumber sales, 1918-1937
Payroll
Box   59
Volume   33
1932-1936
Volume   34
1935-1939
Auburndale
Box   60
Volume   35
Payroll ledger, 1923-1934
Connorville
Volume   36
Payroll ledger, 1928-1937
Marshfield
Box   40
Folder   13
Annual statements, 1933
Accounts
Box   40
Folder   14-17
1915-1916
Box   40
Folder   18-20
1924
Box   41
Folder   1-3
1924-1925
Box   41
Folder   4
1930
Box   41
Folder   5-6
1933
Box   61
Volume   37
Freight claims, 1903-1933
Volume   38-57
Journals, 1899-1948
Volume   58
Land record, 1902-1908
Stratford
Volume   59-65
Journals, 1900-1910
Volume   66-88
Journals, cash book, and monthly accounts general accounts ledger, 1918-1929
Volume   89-93
Expense ledgers, 1910-1926
Volume   94-97
General ledgers, 1910-1927
Volume   98
Land records, 1890-1930
Wakefield
Volume   99-100
Journals, 1926-1931
Payroll ledgers
Volume   101
1927-1928
Volume   102
1948-1958
Series: Subsidiary and Related Companies
Biever Motor Company
Correspondence
Box   41
Folder   7-20
1917-1922
Box   42
Folder   1-20
1922-1928
Financial records
Box   42
Folder   21-22
General, 1923-1928
Box   42
Folder   23
Economy Chevrolet Company, 1925
Box   42
Folder   24
Northern Chevrolet Company, 1925-1927
Box   43
Folder   1
Wabeno Motor Company, 1926-1932
Box   43
Folder   2
Huber lease, 1923-1927
Box   43
Folder   3-5
Reports, Wisconsin car sales, 1926-1928
Brown Brothers Lumber Company
Box   43
Folder   6
Board of Directors, 1934-1941
Correspondence
Box   43
Folder   7-8
General, 1933-1942
Box   43
Folder   9
Charles Alexander, 1937-1940
H.H. Martin
Box   43
Folder   10-11
1936-1937
Box   44
Folder   1
1938-1940
Estate matters
Box   44
Folder   2
General, 1939-1943
Box   44
Folder   3
Spencer Brown, 1942-1943
Box   44
Folder   4
James Coleman, 1942-1943
Box   44
Folder   5-6
Paul Grubb, 1941-1944
Box   44
Folder   7-8
Financial records , 1933-1942
Box   44
Folder   9
Guardianship case, 1939
Box   44
Folder   10
Insurance, 1935-1939
Box   45
Folder   1
Inventories, 1936-1938
Box   45
Folder   2
Legal papers, 1935-1943
Box   45
Folder   3
Real estate, 1936-1941
Box   45
Folder   4
Reports, 1931-1941
Box   45
Folder   5
Reports, logging industry, 1935-1940
Box   45
Folder   6
Tax materials, 1937-1940
Box   45
Folder   7
Miscellaneous materials
Canadian Puget Sound Lumber and Timber Company
Box   45
Folder   8
Board of Directors files, 1941-1945
Box   45
Folder   9
Correspondence, 1945-1946
Box   45
Folder   10
Financial statements, 1943-1945
Box   45
Folder   11
Logging operations and timber reports, 1938-1945
Box   45
Folder   12
Partnership records, 1942-1945
Box   45
Folder   13
Report, Richard M. Connor, 1937
Box   46
Folder   1
Reports and company memos, 1945-1946
Box   46
Folder   2
Shareholders, undated
Box   46
Folder   3
Taxes, 1938-1944
Connor Brothers Inc.
Box   46
Folder   3a
Journal, 1937-1947
Box   46
Folder   3b
Ledger, 1937-1945
Connor Builders Supply Company
Box   46
Folder   4
Correspondence, 1924-1935
Box   46
Folder   5
Financial statements, 1928-1938
Volume   103-104
Journals, 1925-1949
Connor Farms
Box   57
Folder   1
Ledger, 1932-1936 [MISSING, 8/93]
Box   57
Folder   2
Milk production, 1951-1957 [MISSING, 8/93]
Connor Retail Yard
Box   62
Volume   118-119
Ledgers, 1915-1934
Retail journal
Volume   120
Amherst, 1930-1937
Volume   121
Scandinavia, 1930-1939
Volume   122
Lumber inquiries, undated
Forest Company
Box   46
Folder   6
Forest Co. News, 1928-1933
Forest County State Bank
Box   46
Folder   7-8
1920-1924
Box   47
Folder   1-3
1923-1924; 1928
Laona Public Service Utility
Box   47
Folder   4
Annual reports, 1929-1935
Box   47
Folder   5-8
Correspondence, 1925-1937
Box   47
Folder   9
Financial records, 1932-1936
Box   48
Folder   1
Reports on electric service, 1927-1931
Laona State Bank
Box   48
Folder   2-9
Correspondence, 1920-1928
Box   48
Folder   10
Financial statements, 1928
Laona Store
Financial statements
Box   48
Folder   11
Credit, undated
Box   48
Folder   12
Monthly sales, 1929-1939
Box   48
Folder   13
Statements, 1928-1931
Box   48
Folder   14
Weekly reports, 1928-1929
Journals
Volume   105-114
Customer, 1910-1923
Volume   144-149
Purchase, 1933-1937; 1939-1940; 1943-1946
Marathon County Railroad
Volume   162-164
Ledgers, 1903-1928 [MISSING, 8/93]
Volume   165-167
Journals, 1903-1928 [MISSING, 8/93]
The Outdoor Club
Box   48
Folder   15
1928
Security Insurance Agency
Box   63
Volume   150
Ledger, 1929-1930
Box   63
Volume   151-156
Journals, 1929-1935
Box   48
Folder   16
Monthly reports, 1936-1937
Series: Town of Laona
Box   48
Folder   17
Correspondence, 1932-1933
Box   48
Folder   18
Financial records
Box   48
Folder   19
Proposed organization of the town of Independence, 1923-1929
Box   48
Folder   20
Public school, 1927-1933
Box   48
Folder   21
Relief work, 1930
Box   48
Folder   22
Statistics, 1920-1931
Box   48
Folder   23
Taxes, 1930-1931
Box   48
Folder   24
Tax appeals case, 1929-1932
Series: Films and Video recordings
CC 098
“Connor family and travel footage”
Alternate Format: Digital access copy available online.

Physical Description: 16 mm film, silent, black & white; color 
EA 071
“Connor family”
Alternate Format: Digital access copy available online.

Physical Description: 8 mm film, silent, black & white 
VBB 243
Access copy combined CC 098 and EA 071
Physical Description: U-matic 
VBC 260
Edited from CC 098 and EA 071
Physical Description: U-matic 
AD 964
“Connor lumbering operations,” roll 2
Alternate Format: Digital access copy available online.

Physical Description: 16 mm film, silent, color 
Note: Last segment on CC 097 is black and white version of AD 964.
CC 097
“Connor lumbering operations,” roll 1 and 2
Alternate Format: Digital access copy available online.

Physical Description: 16 mm film, silent, black & white 
VBC 261
User copy for CC 097
Physical Description: U-matic 
Note: Also includes additional color footage at the end of video (around 10 minutes).
VFA 041
Connor Country : Master copy
Alternate Format: Digital access copy available online.

Physical Description: Betacam 
VHB 475
Access copy
Physical Description: VHS from 16 mm film, sound, color 
CC 099
Mixed magnetic track
Physical Description: 16 mm film 
Access Restrictions: No access provided to this reel.
CC 100
Internegative
Physical Description: 16 mm film 
Access Restrictions: No access provided to this reel.
VHB 476
“Bent's Camp, Sand cut, Bond Falls and Agate Falls, 1927”
Alternate Format: Digital access copy available online.

Physical Description: VHS from film