Algoma Hardwoods, Inc., Records, 1892-1974

Contents List

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