Roddis Plywood Corporation Records, 1897-1967


Summary Information
Title: Roddis Plywood Corporation Records
Inclusive Dates: 1897-1967

Creator:
  • Roddis Plywood Corporation
Call Number: Stevens Point Mss BY

Quantity: 12.2 cubic feet (11 records center cartons, 2 archives boxes, 1 flat box, and 1 cardfile box)

Repository:
Archival Locations:
UW-Stevens Point Library / Stevens Point Area Research Ctr. (Map)

Abstract:
Records of the Roddis Plywood Corporation, 1897-1967. First known as the Hattenberg Veneer Company, and later called Roddis Lumber and Veneer Company, before becoming the Roddis Plywood Corporation. The company was headquartered in Marshfield, Wisconsin with an additional sawmill in Park Falls, Wisconsin and warehouses and regional offices throughout the United States and Canada. The collection includes business records such as correspondence, minutes, annual reports, inter-office communications, ledgers, records of family members and employees involved in the corporation, product information, stockholder information, and union matters.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-stpt00by
 ↑ Bookmark this ↑

Roddis Plywood Corporation History

The Hattenberg Veneer Company was incorporated in 1890 in Marshfield, Wisconsin and manufactured veneers, plywood, cheese boxes, and cheese box stock. By 1893, the company faced bankruptcy due to lack of capital and failure of a customer indebted to the company. In March 1894, William Henry Roddis joined the firm as manager with an investment of $5000. William Henry Roddis was born in Troy, New York on January 5, 1844 and moved as a child to Milwaukee. Prior to moving to Marshfield, Wisconsin and graduation from the Milwaukee Academy, W.H. Roddis was active in real estate.

After the original plant burned down in April 1897, a larger plant was built allowing the business to expand and become a dependable manufacturer of veneers and plywood. This plant was operating by June 19, 1897 and W.H. Roddis bought the majority of the stock of Hattenberg Veneer Company changing the name to Roddis Veneer Company. In 1899, Hamilton Roddis, son of W.H. Roddis, left school and joined the company as secretary. In 1903, the company expanded into lumber products and the name was changed to Roddis Lumber and Veneer Company. This led to the purchase of timberland in Ashland and Iron Counties and construction of a sawmill in Park Falls, Wisconsin. The Wisconsin Central Railroad built a railroad to bring this timber to the sawmill calling it the “Roddis Spur.” During 1907, both the plant in Marshfield and the sawmill in Park Falls were destroyed by fires. Both facilities were rebuilt as larger and improved facilities with sprinkler systems. By 1908, Roddis Company had developed the first solid core doors. Although the company did not invent the flush door, they manufactured them on a large scale. In 1906, an electrical sawmill was built at the Marshfield plant and the capacity at both the Marshfield and Park Falls saw mills increased to about 3,000,000 feet a month. During World War I, the Roddis Company was one of the largest manufactures of airplane plywood and sold to the governments of Italy, France, and the United States.

On November 6, 1920, W.H. Roddis died. His son, Hamilton Roddis, became the President of Roddis Lumber and Veneer Company and both he and his sister, Frances M. Roddis, inherited their father's interest. During the early 1920s, the company manufactured veneered panel doors, French doors, fancy veneered doors and 35% of all hardwood veneer doors in the United States at the time. Due to changes in the woodworking industry, shipping via the Panama Canal, and much of the furniture business moving to the Southeast, especially North Carolina and Virginia, the company lost a great deal of business. This led to the creation of a warehouse in Kansas City, Missouri and its incorporation as Roddis Lumber and Veneer Company of Missouri. The Kansas City Company successfully marketed and distributed the products from the Marshfield plant, but made money distributing non-competitive plywood, mainly fir and pine plywood manufactured on the West Coast. From 1926 to 1941, the success of the Kansas City Company led to the opening of similar warehouses and distribution centers in various parts of the country such as Chicago, New York, Cambridge, Cincinnati, Louisville, and Milwaukee.

During World War II, Roddis Company supplied wood products to the United States government and the Allies such as marine plywood for PT boats, interior plywood, panels, doors and bulkheads for hundreds of Liberty Ships, aircraft plywood and special birch plywood for the De Haviland Mosquito Bomber and Howard Hughes' HK-1 Flying Boat known as the Spruce Goose. In 1948, because of increased production during WWII, and the increased softwood plywood business, Roddis Company bought a controlling interest in the Humbolt Plywood Corporation, Arcata, California and changed their name to Roddiscraft Inc. The company produced softwood plywood at the rate of 50 million square feet per annum. In addition, from 1945 to 1948, Roddis Company bought many tracts of timberland in upper Michigan and a sawmill in Ironwood, Michigan. In 1946, Roddis Company entered into negotiations with the Canadian government for permission to cut some of the Dominion's Crown Timber Lands. In 1947, Roddis Company received a timber license from the Canadian government for 650 square miles and bought several private tracks of timber in Canada.

After doing business as Roddis Lumber and Veneer Company for forty-five years, the company changed its name to Roddis Plywood Corporation. Over sixty years of business, the main emphasis of the company was quality, as it strove to create products that were the best in their field. After the death of Hamilton Roddis in March 1960, the Roddis Plywood Corporation was sold to Weyerhaeuser Company in August 1960.

Scope and Content Note

The records of the Roddis Plywood Corporation consist of the records of the company and its regional offices and warehouses spanning from 1897 to 1967. The records are arranged in the order provided by the company or individuals who kept the files. The collection is divided into four series: Board of Directors, Hamilton Roddis Correspondence, General Subject Files, and Regional Offices.

The BOARD OF DIRECTORS series, 1897-1960, is arranged alphabetically by subject. Included are: agendas, annual meeting minutes, annual reports, Board resolutions, corporate resolutions, Board correspondence, employees trust, minutes, reports, statements of consolidated operations, and stockholders information. The records provide a complete date span of director's information, minutes and stockholders materials; however, the other business records have incomplete date spans. The records provide excellent documentation of the Roddis Corporation's business practices from 1926 to 1960 with an emphasis on the late 1940s to 1960.

The HAMILTON RODDIS CORRESPONDENCE series, 1920-1936, 1946-1960, contains records of his correspondence with company clients, the daily work done during his tenure as President (1920-1960), letters to family members involved in the workings of the company, and letters to charitable organizations. The records are arranged alphabetically and chronologically. The correspondence contains letters about: matters with Roddis Company holdings including New York and Chicago; banks such as Bankers Trust Company, First Wisconsin Trust Company, First Fond Du Lac National Bank, Oshkosh Savings and Trust Company, and The Federal Land Bank of St. Paul; attorneys; charities such as St. Alban's Church, and the Episcopal Church/Bishops; companies such as Bissell Lumber Company, Grand Rapids Veneer Works, Iron County Abstract and Title Company, French Lumber and Manufacturing Company, Edward Hines Lumber Company, National Veneer and Lumber Company, Wilson Veneer Company and Zonolite Company; people involved in the company including Robert Beggs, Al Clark, Mr. and Mrs. Gordon Connor, Augusta Roddis, Hamilton Roddis, Frances Roddis, Bill Smith and Oscar Witt; telegrams; and bills and invoices. Records are missing from 1937 to 1945.

The GENERAL SUBJECT FILES series, 1938-1939, 1945-1960, 1967, include files documenting the management of the company, its finances, employees and clients. The records are arranged alphabetically and chronologically. There are records such as birch or fir numbers, bank and attorney correspondence, check registers, complaints, core mill records, correspondence with Blyth & Company, Cyprus Mine Corporation, and Hub City Oil Company, hollow core door data, inner-office communications, legislative and political letters, purchase proposals and requests, sales reports, saw mill and union information. The records do not have complete date runs; however, they concentrate on the 1940s and 1950s.

The REGIONAL OFFICES series, 1942, 1946-1962, is arranged alphabetically and chronologically by company and city. The records contain financial records for the Roddis Mill in Park Falls, Wisconsin; Roddis Canada-Veneer Mill; Roddis Lumber and Veneer Company of Canada; Roddis of Quebec, Canada; Roddis Lumber and Veneer Company of Missouri-Kansas City, and Roddiscraft Inc. as well as minutes for the Canadian companies and Roddiscraft. These records are not in complete date runs, however they emphasis the years from the 1940s to 1960s.

Related Material

Roddis Family Papers (Stevens Point Mss CA)

Administrative/Restriction Information
Acquisition Information

Presented by Augusta Roddis via Sara Bostock, 2010. Accession Number: M2013-210


Processing Information

Processed by Ann Fuhrman, 2011.


Contents List
Stevens Point Mss BY
Series: Board of Directors
Box   1
Folder   1
Annual meeting agendas and minutes, 1953-1959
Box   1
Folder   2-3
Annual reports, 1951-1959
Box   1
Folder   4
Board resolutions, meeting notice, agenda, minutes, reports and employees trust, 1959-1960
Box   1
Folder   5
Corporate resolutions, 1952-1953, 1955-1956, 1958
Box   1
Folder   6-8
Directors, 1952-1960
Minutes
Box   2
Folder   1
Hattenberg Veneer Company, 1897-1926
Box   1
Folder   9-11
Volume 1, 1926-1945
Box   1
Folder   12
Volume 2, 1946-1948
Box   1
Folder   13
Volume 3, 1948-1951
Box   1
Folder   14
Volume 4, 1951-1954
Box   1
Folder   15
Volume 5, 1954-1958
Box   1
Folder   16
Volume 6, 1958-1960
Box   1
Folder   17
Monday meetings, 1947-1948
Box   1
Folder   18
Roddis, Augusta, Board minutes, Statements of Consolidated Operations, agendas, etc., 1959-1960
Box   9
Folder   3
SEC registration statement, 1951
Box   1
Folder   19
Stockholders: agreements, correspondence, financial information, notices, power of attorney, and reports, 1948-1960
Series: Hamilton Roddis Correspondence
Box   1
Folder   20-23
A-D, 1920-1931
Box   3
Folder   1-3
A-D, 1932-1936
Box   3
Folder   4-11
E-L, 1920-1936
Box   3
Folder   12-17
M-R, 1920-1929
Box   4
Folder   1-3
M-R, 1930-1936
Box   4
Folder   4-11
S-Z, 1920-1936
Box   4
Folder   12-13
A, 1946-1959
Box   4
Folder   14-15
B, 1946-1953, 1954, 1957-1959
Box   4
Folder   16-18
C, 1946-1949, 1950-1951, 1953, 1954-1958
Box   5
Folder   1
C, 1959
Box   5
Folder   2-4
D-F, 1946-1952, 1954-1955
Box   5
Folder   5-9
G-L, 1946-1949, 1950-1960
Box   5
Folder   10-15
M-R, 1946-1950, 1951, 1953-1955, 1957-1959
Box   5
Folder   16-18
S-V, 1946-1951, 1953-1957
Box   6
Folder   1-2
S-V, 1958-1959
Box   6
Folder   3-5
W-Z, 1946-1955, 1957, 1958-1959
Series: General Subject Files
Box   6
Folder   9
Abbott, Frank, 1954-1955
Box   6
Folder   10
Advertising, 1953, 1955
Box   6
Folder   11
Allied Radio Co. Supplement #143, 1955
Box   6
Folder   12
Application, 1954, 1956-1957
Box   6
Folder   13
Appropriation request, 1953-1954
Box   13
Folder   2
Articles: History of Roddis Corporation, Lumber Barons and Wood County, 1897, 1923, 1937, 1955-1956, 1960, 1972, 1982, 1984, 1991
Box   6
Folder   14
Atlas Plywood inventory, undated
Box   6
Folder   15
“B”, 1954
Box   6
Folder   16
Baker, Bill, 1950-1951
Box   6
Folder   17
Banks, 1957-1960
Box   6
Folder   18
Baudek, A.C., 1957
Box   6
Folder   19-20
Beggs, Robert, 1948-1952, 1954, 1956-1959
Box   6
Folder   21-22
Birch or Fir, 1951-1953
Box   6
Folder   23
Birch tariff, 1951
Box   6
Folder   24
Birch veneer, 1951-1953
Box   6
Folder   25
Blyth & and Company, 1956-1957, 1959
Box   6
Folder   26
Bolton, R., 1957
Box   6
Folder   27
Building with Roddiscraft Doors and Plywood, undated
Box   12
Folder   17
Bulletin, 1944-1945
Box   14
Folder   4
Calendar book for executives, 1929
Box   7
Folder   1
Canadian correspondence, 1951
Box   7
Folder   2
Canada Plant correspondence, memos and plans, 1951
Box   7
Folder   3
Carload weight, 1956
Box   13
Folder   1
Check register, sales and cash receipt register, 1957-1960
Box   7
Folder   4
Chip board, 1951-1952, 1955
Box   7
Folder   5-6
Clark, Al, 1947-1953
Box   7
Folder   7
Classified collective bargaining agreements, Northern Hemlock and Hardwood Manufacturers Association, 1950
Box   7
Folder   8-11
Complaints, 1948, 1952-1956
Box   7
Folder   16
Connor, Mr. and Mrs. Gordon R., 1957-1959
Box   7
Folder   17
Conveyors, 1951
Box   7
Folder   12-13
Core mill, 1948-1955
Box   7
Folder   14
Correspondence and publicity: Industry Application Dinner Honoring H. Roddis, 1956 June 11
Box   7
Folder   15
Correspondence with Haight, Goldstein & Haight, 1949
Box   12
Folder   18
Correspondence, 1913, 1922, 1926, 1928, 1942, 1952-1954, 1959-1960, 1963
Note: Also includes speech in Chicago, undated; Industry Appreciation Night Program, 1956.
Box   7
Folder   18-19
Cost studies, 1947-1954
Box   7
Folder   20
Craftwall, 1954-1956, 1958
Box   7
Folder   21
Cutting Department, 1949-1951
Box   7
Folder   22
Cyprus Mines Corporation, 1957-1959
Box   7
Folder   23
Dean Company, 1954-1955
Box   7
Folder   24
Dells & Northeastern, 1945-1947
Box   7
Folder   25
Demurrago report, 1948-1952
Box   7
Folder   26
Diamond Match Company, 1957
Box   7
Folder   27
Door report
Box   7
Folder   28
Door panels, 1945-1948
Box   12
Folder   19-20
Door advertising book, 1929, 1939, 1959, undated
Box   7
Folder   29
Dry clipping yield, 1952, 1954-1955
Box   7
Folder   30
Dry kiln, 1948
Box   7
Folder   31
Duty matters, 1950-1951
Box   7
Folder   32
Employee accident report, 1954
Box   7
Folder   33
Employee change of status, 1954
Box   7
Folder   34
Engineering Department, 1953-1955
Box   7
Folder   35
Ernst, J., 1957-1959
Box   7
Folder   36-37
Europe trip, 1938
Box   8
Folder   1
Factory training course, 1952
Box   10
Folder   1
Father LePere expenses and H. Roddis account, 1956-1957
Box   8
Folder   2
Faussner, Matt, 1958-1959
Box   8
Folder   3
Felker property, 1954-1956, 1958-1959
Box   8
Folder   4
Figured wood, 1951-1952
Box   8
Folder   5
Fireproof door, 1948-1949, 1952, 1954-1955
Box   8
Folder   6
First National Bank of Chicago, 1957-1960
Box   8
Folder   7
Foremans letter, 1948, 1950-1951
Box   8
Folder   8
Frater, Art, 1957
Box   8
Folder   9
G.E. Employee Relations newsletter, 1950
Box   8
Folder   10
Glue, 1948-1953
Box   8
Folder   11
Gott, Donald, 1958-1960
Box   8
Folder   12
Greenlee Brothers & Company, 1953
Note: Also includes 5 photographs and 1 plan.
Box   8
Folder   13
Haight, Lockwood & Simmons, 1957
Box   8
Folder   14
Hamilton, Carmichael & Bennett, 1955
Box   13
Happy 80th Birthday poster for Hamilton, 1959
Physical Description: Rolled poster. 
Box   8
Folder   15
Hinahan, Roger, Whyte, Hirschboeck & Hinahan, 1956-1960
Box   8
Folder   16
History of Roddis Lumber and Veneer Company, 1939, 1947, 1949, 1952
Box   8
Folder   17
Hobelsberger, J., 1954, 1957-1959
Box   8
Folder   18
Hollow core door data, 1956, 1958
Box   8
Folder   19
Hub City Oil Company, 1935-1940, 1942-1946
Box   12
Folder   21
Incentive paid reports, 1948-1950
Box   8
Folder   20
Industrial engineers reports, 1951-1955
Box   8
Folder   21
Inspection reports, 1954-55
Box   8
Folder   22-23
Insurance, 1951-1952, 1957-1959
Box   8
Folder   24-28
Inter-office communication, 1948-1956, 1958
Box   12
Folder   22
Inter-office memos, orders, and notes, 1952-1954
Box   9
Folder   3-4
Inter-office memos, orders, and notes, 1954-1959
Box   14
Folder   5
Inventory book, W.H. Roddis, 1890-1920
Box   8
Folder   29
Ironwood, 1946-1949, 1951-1952, 1954
Box   8
Folder   30
Jenks, 1948-1951
Box   8
Folder   31
Jones reports, 1948-1952
Box   8
Folder   32
Jones, H.S., 1954, 1957-1959
Box   8
Folder   33
Key, B.G., 1957-1959
Box   8
Folder   34
Kiln reports, 1948-1949, 1955
Box   8
Folder   35
Labor, Kansas City, Missouri, 1957-1958, 1960
Box   9
Folder   5
Land agreements and fixed assets, 1922, 1925, 1932
Box   8
Folder   36
Law Offices of Whyte, Hirschboeck & Hinahan correspondence, 1951
Box   9
Folder   6
Lawsuit Roddis Lumber and Veneer Company v. Presto Manufacturing Company, 1922
Box   9
Folder   1-2
Ledger: assets, liabilities, capital and surplus, sales and cost of sales, expenses, payroll, 1957-1960
Box   10
Folder   2
Legislative and political, 1938, 1956-1957
Box   10
Folder   3-5
Legislative and political, 1957-1960
Box   10
Folder   6
Lempereur, Glen, 1957-1959
Box   10
Folder   7
List of employees who signed roll for Hamilton Roddis's 80th Birthday, 1959
Box   10
Folder   8
Log prices, 1957
Box   10
Folder   9-10
Logs, 1947-1956
Box   10
Folder   11
L.R. Brown and Company, 1950-1951
Box   9
Folder   7
Lumber mill floor plans, 1944-1945
Note: Also includes Air Dogs machine plans, Prescott Company, 1931, 1939; and Prescott Company bulletins and folders, 1920s.
Box   10
Folder   12
Machine nos., 1948-1950
Box   10
Folder   13
Maintenance repairs and new projects, 1948-1952
Box   10
Folder   14
Marine Bank, 1953-1957
Box   10
Folder   15
Materials handling, 1948
Box   10
Folder   16
Memo, correspondence, reports, lists and pamphlets, 1947-1950
Box   9
Folder   8
Memoriam, memorial and requiem program for death of Hamilton Roddis, 1960
Box   13
Folder   3
Memoriam and memorial for death of Hamilton Roddis, 1960
Note: Also includes Certificate of 50 Years of Service in Grand Lodge Free and Accepted Masons, 1955; and request certificate for U.S. Sesquicentennial Memorial Fund, 1926.
Box   12
Folder   23
Memorial lecture series, Hamilton Roddis, 1993-1999
Box   10
Folder   17
Miscellaneous, 1951
Box   10
Folder   18
Mutz, Walter, 1957
Box   10
Folder   19
New Mansfield warehouse, 1953-1955
Box   10
Folder   20
NH & HA Labor News, 1947-1951
Box   10
Folder   21
Notarial certificate, 1952, 1955-56
Box   10
Folder   22
Oak stain correspondence, 1956
Box   10
Folder   23
Old Telephone Company Building, 1958
Box   10
Folder   24
O'Neil Duro Company, 1959
Box   10
Folder   25
Operation statements, 1952-1953, 1959-1960
Box   10
Folder   26
Order reports, 1954-1955
Box   10
Folder   27
Overtime, 1948-1949
Box   10
Folder   28
Owens - Illinois, Haight, Goldstein & Haight - Kaylo, 1956
Box   10
Folder   29
Panels delivered to paint shop, 1956
Box   10
Folder   30-31
Patents, 1883, 1914-1954
Box   10
Folder   32
Payroll analysis, 1954-56
Box   9
Folder   9
Payroll: inter-office memos and wage or salary rate adjustment or schedule application, 1947-1951
Box   10
Folder   33
Penn Mutual Life Insurance Company, 1953, 1957
Box   10
Folder   34-35
Personal letters to community organizations, 1956-1958
Box   10
Folder   36
Photograph, aerial view, 1948 May
Box   10
Folder   37
Photographs, unidentified buildings with lumber, offices
Box   10
Folder   38
Plan for experimental core-assembly layout, 1949
Box   11
Folder   1-3
Plans, Canadian plant, 1950-1952, 1958
Box   11
Folder   4
Plans, Mansfield plant, 1951, 1953
Box   11
Folder   5-6
Plywood We? labor contracts, 1947-1950
Box   11
Folder   7
Polisher reports, 1954
Box   11
Folder   8
Production Department, 1949, 1955
Box   11
Folder   9
Profit and loss statements, 1949, 1951
Box   11
Folder   10
Proposal from A.L. Fader and Company to Roddis Lumber and Veneer Co., 1949
Note: Also includes Corporation, Marshfield, Wisconsin, 1967 July 13.
Box   9
Folder   10
Proxy and correspondence related to acquisition of Roddis Plywood Corporation by Weyerhaeuser, 1962
Note: Also includes Weyerhaeuser: annual report, 1962; magazine, 1960; and history, 1984.
Box   13
Folder   4
Purchase order records for Veneer Mill at Sault Ste. Marie, Canada, 1950-1951
Box   12
Folder   6
Purchase requests, purchase proposals, equipment blueprints and equipment photographs for Project Nos. 281-2, 284, 286, 289, 2810, 2815-17, 2822, 2824-2825, 2827, 2829-2830, 2832-2834, 1947, 1950-1951
Box   12
Folder   7
Purchase requests, purchase proposals, equipment blueprints and equipment photographs for Project Nos. 2840-2846, 2848, 2852, 1951
Box   11
Folder   11
Quimby, Allen, 1947-1951
Box   9
Folder   11
Quinn & Company correspondence and plans, 1913
Box   11
Folder   12
Recommendations, 1948, 1951
Box   11
Folder   13
Reese hydraulic loaders, Reese Engineering Co., undated
Note: Includes 3 photographs.
Box   11
Folder   14
Reject report, 1954
Box   11
Folder   15
Rejects summary, 1951
Box   11
Folder   16
Reports (miscellaneous), 1947-1948, 1954-1955
Box   11
Folder   17
“Report on Financial Study of the Co. & Its Common Stock Results…,”
Box   11
Folder   18
Research reports, 1948-1949, 1951
Box   6
Folder   6-8
Roddis, Francis M., and Hamilton Roddis correspondence, 1927-1952
Box   11
Folder   19
Roddis, Hamilton, 1953-1954, 1956-1959
Box   11
Folder   20
Roddis, Hamilton photographs, 1957
Box   9
Folder   12
Roddis News, 1959-1960
Box   9
Roddis Plywood Corporation stock certificate books, 1956
Box   11
Folder   21
Roddis, W.H., 1957-1959
Box   11
Folder   22
Safety, 1948
Box   11
Folder   23
Sales administrator, 1957
Box   11
Folder   24
Sales analysis, 1948-1953
Box   11
Folder   25
Sales bulletins, 1957
Box   11
Folder   26
Sales report, 1947-1954
Box   11
Folder   27
Sault Plant photographs, 1960
Box   11
Folder   28
Sawmill, 1948, 1950, 1952
Box   9
Folder   13
SEC registration statement, 1951
Box   11
Folder   29
Seidel, Gus, 1954
Box   11
Folder   30
Selp, Donald, 1952, 1954
Note: Includes 3 photographs.
Box   11
Folder   31-32
Smith, Bill, 1949-1951
Box   11
Folder   33
Soundproof door, 1955
Box   11
Folder   34
Souther, Calvin N. Mautz, Souther, Spaulding Denecker & Kinsey, 1957-1958
Box   11
Folder   35
Special instructions, 1947-1953
Box   11
Folder   36
Statistical Department, 1954-1955
Box   11
Folder   37
Stix, H., 1950-1952
Box   11
Folder   38
Stock dividend dispute with the government, 1948
Box   11
Folder   39
Supervisor's letter, 1951-1952
Box   9
Folder   14
Survey of executive incentive compensation, profit sharing retirement program, 1953-1954
Box   11
Folder   40
Tallmadge, Edward S., 1958
Box   11
Folder   41
Torwegge Machine Works, 1957
Box   11
Folder   42
Trusts voting, 1956
Box   11
Folder   43
Union agreements, correspondence, office memos, 1945-1947, 1949-1950
Box   11
Folder   44
Union matters, agreements, correspondence, etc., 1951-1952
Box   11
Folder   45
Underwriters' Laboratories, 1953-1955, 1957, 1959
Box   11
Folder   46
Veneer Machines Division, Jackson Industries Inc., 1955
Box   11
Folder   47
Wallenstrom, J., 1948-1952, 1954, 1957-1959
Box   11
Folder   48
Warehouses, 1954-1955
Box   11
Folder   49
Water Advisory Board, 1949-1951, 1953
Box   14
Folder   1-3
Water Advisory Board, 1948-1950
Box   12
Folder   1
Witt, Oscar, 1948-1950, 1952, 1955-1958
Box   12
Folder   2
Wyss, Dr. Oswald, Allwood Inc., 1958-1959
Box   12
Folder   3
Yale & Towne Manufacturing Company Hydraulic Hand and Lift Trucks, 1948
Box   12
Folder   4-5
Yield reports, 1948-1953
Series: Regional Offices
Park Falls, Wisconsin
Box   12
Folder   8
Balance sheet, correspondence, financial statements, inter-office communications, profit and loss statements, 1942, 1947-1955
Roddis Canada, Veneer Mill
Box   12
Folder   9
Correspondence, daily labor reports, inter-office communications and production statements, 1950, 1953-1954
Roddis Lumber and Veneer Company of Canada
Box   12
Folder   10
Correspondence, daily crating and shipping reports, financial statements and auditor's report, inter-office communications, maximum work hours, production statements, purchase orders and weekly minimum rates for experienced workers, 1950-1952
Box   12
Folder   11
Acknowledgement of order form, appropriation request for capital request form, correspondence, financial statements, inter-office communications, purchase order, speech and weekly inventory forms, 1953-1957, 1959
Box   14
Folder   6-7
Appendix to report, “Hardwood Development in Canada,” index, maps 1-7, lists 1-3
Box   2
Folder   2-3
Minute book, 1947-1962
Roddis Lumber and Veneer Company of Missouri-Kansas City
Box   12
Folder   12
Financial statements, 1947, 1949
Roddis of Quebec, Canada
Box   2
Folder   4
Minute book, 1956-1962
Roddis Plywood Corporation, Marshfield, Wisconsin
Box   12
Folder   13-15
Financial statements, 1923, 1944, 1948, 1949, 1953-1955, 1957
Roddiscraft Inc. (Formerly Humbolt Plywood Corp.)
Box   12
Folder   16
Correspondence, inter-office communications, memos and operating statements, 1957-1958
Box   2
Folder   5-7
Minutes and business records, 1946-1960
Stamps/Plates/Business Cards
Box   15
Stamps: H. Roddis (2)
Box   15
Plates: Hamilton Roddis (4)
Box   15
Business Cards: Roddis Lumber and Veneer Company, W.H. Roddis, President, Hamilton Roddis, Secretary and Treasurer