Shelton Stromquist Papers, 1963-1978

Contents List

Container Title
Box   1
Annual balance sheets, 1883-1908, 1917-1930
Box   2
Federal income tax returns, 1928-1934
Box   2
Articles of incorporation and amendments, 1880-1894, 1926
Box   2
W. F. Vilas and Wayne Ramsay, trustees (Trust deed, 1899, and statement of condition of the company, , 1899-1907)
Box   2
Audit reports, 1922-1927
Box   2
Trust deed and papers relating to bonds and sinking fund, 1894-1913
Box   2
Quitclaim deed from W. R. Bagler and Zellah Bagler
Box   2
Deed, Part Blocks 224 and 240 from Oscar Mohr and wife
Box   2
Deeds, Factory Property, Lots 4 to 15 inc., Block 217
Box   2
Deed, Lots 1 to 20 inc., Block 222
Box   2
Trust deeds and statement of condition, 1897-1904
Box   2
Deed, Block 223 except railroad right-of-way
Box   2
Deeds and easements for railroad trackage and utility lines, 1922-1930
Box   2
Stockholders ledgers, 1928-1930
Box   2
Dane County Circuit Court judgement, 1904
Box   3
Minutes of the board of directors and stockholders meetings, 1880-1930