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