Gilbert Paper Company Records, 1887-1990 (bulk 1897-1937)

Container Title
Series: Subsidiary Company Records
Box   48
Folder   17
Almac Industries, Financial Reports, 1953-1956
Box   48
Folder   18
Babynn, 1963
Chequamegon Forest Products
Box   47
Folder   1
Annual Reports, 1953-1960
Box   47
Folder   2-4
Correspondence, 1953-1961
Box   47
Folder   5
Financial Records, 1953-1955
Box   47
Folder   6
Government Reports, 1954-1958
Box   47
Folder   7
Property Tax Receipts, 1952-1960
Box   47
Folder   8
Sand Island, 1952-1960
Box   47
Folder   9-10
Tax Returns, 1952-1960
Box   47
Folder   11
Unemployment Reports, 1954-1957
F.A. MacDonald Company
Box   47
Folder   12
Annual Reports, 1942-1960
Box   47
Folder   13
Correspondence, 1942-1960
Box   47
Folder   14
Farm Plan
Box   47
Folder   15
Legal Documents
Box   47
Folder   16
Memos, 1953-1960
Box   47
Folder   17
Personal Income Statement, 1943
Box   47
Folder   18-21
Tax Returns, 1941-1960
Box   47
Folder   22
Tax Returns, Employees, 1941-1956
Box   48
Folder   1
Unemployment Decisions, 1946-1952
Box   48
Folder   2
Unemployment Compensation Statements, 1939-1952
Primax Corporation
Box   48
Folder   3-10
Correspondence, 1952-1963
Box   48
Folder   11
Soil Bank, 1958-1965
Scott-Taylor Co.
Box   48
Folder   12
Background Material, undated
Box   48
Folder   13-14
Correspondence, 1954-1963
Sales Report, 1959
Box   48
Folder   15
Gerry Gendron
Box   48
Folder   16
John Lawrence