Larsen Company Records, 1895-2006 (bulk 1920s-1990s)

Container Title
Series: Administrative Records, 1900-1992
By-laws and articles of incorporation, 1925-1986
Box   2
Folder   5-9
1925-1980s
Box   2
Folder   10
Larsen Company takeover, 1953
Box   2
Folder   11
Larsen Company objectives, 1957
Box   2
Folder   12
Merger with Dean, 1986
Box   2
Folder   13
Mission statements of Larsen and Dean, circa 1980s
Correspondence, 1900-1992
Box   2
Folder   14
1900, 1911
Box   2
Folder   15
1940s
Box   2
Folder   16
1960s
Box   2
Folder   17
1970s
Box   2
Folder   18
1980s
Box   2
Folder   19
1990s
Box   2
Folder   20
Inter-office, 1990-1992
Annual reports, 1953-1985
Box   3
Folder   1
1953-1959
Box   3
Folder   2
1960-1964
Box   3
Folder   3
1965-1969
Box   3
Folder   4
1970-1974
Box   3
Folder   5
1975-1979
Box   3
Folder   6
1980-1985
Financial reports, 1923-1959, 1985-1992
Box   4
Folder   1
Examination: estate of Wm. Larsen and the Larsen Company, 1923 January 1-1925 December 1
Box   4
Folder   2
Audits, 1926-1928
Box   4
Folder   3
Audits, 1933
Box   4
Folder   4
Comparative statements, 1933-1938
Box   4
Folder   5
Accounting recommendations, 1939
Box   4
Folder   6
General examination, 1938-1939
Box   4
Folder   7
Examination of accounts, 1940
Box   4
Folder   8-11
Audit reports, 1951-1959
Box   4
Folder   12
Yearly statements without general audit, 1927-1929
Box   5
Folder   1
Yearly statements without general audit, 1930-1932
Box   5
Folder   2
Yearly statements without general audit, 1934-1935
Box   5
Folder   3
Yearly statements without general audit, 1936-1937
Box   5
Folder   4
Larsen Company Foundation, 1985-1987
Box   5
Folder   5
Financial information, miscellaneous, 1992
Minutes, 1925-1982
Box   6
Folder   1-3
1925 October 13-1952 August 12
Box   6
Folder   4-6
1952 August 26-1961 July 27
Box   6
Folder   7-9
1967 September 19-1974 August 15
Box   7
Folder   1-2
1974 September 17-1979 May 22
Box   7
Folder   3-4
1979 August 18-1982 August 19
Box   7
Folder   5
Excerpts from minutes, 1959-1980
Legal documents, 1908-1992
Relating to land acquisition, 1922-1983
Box   8
Folder   1-16
Green Bay and Brown County, Wisconsin, 1925-1975
Box   9
Folder   1-3
Cambria and Darien, Wisconsin, 1966-1981
Box   9
Folder   4-9
Hortonville, Wisconsin, 1922-1981
Trademark and copyright, 1908-1992
Box   10
Folder   1
Registration of trademarks, 1908-1975
Box   10
Folder   2
Demand for product, 1942
Box   10
Folder   3
Use of “FreshLike,” 1992
Trademark infringement
Box   10
Folder   4
Correspondence and legal action with various companies, 1934-1948
Box   10
Folder   5
General Grocer Company, 1940
Box   10
Folder   6
Grand Union Company, 1955
Box   10
Folder   7
Rocky Mountain Packing, 1936-1942
Agreements with other companies, 1921-1946
Box   10
Folder   8
Various companies, 1936-1946
Box   10
Folder   9
Pere Marquette Railway Company, 1943
Box   10
Folder   10
Robinson-Patman Bill, 1936-1941
Box   10
Folder   11
Truckers, 1939-1941
Box   10
Folder   12
Vinersations, 1921-1940
Box   10
Folder   13
White Cap Company, 1944-1945
Stocks, 1962, 1984-1992
Box   10
Folder   14-16
Larsen Company going public, 1962
Box   10
Folder   17
Relating to stock registration, 1962
Box   10
Folder   18
Stocks held by Larsen Company, 1987
Box   10
Folder   19
Over the counter weekly list, 1977-1986
Box   10
Folder   20
Stockholder information, miscellaneous, 1984-1992
Human resources, 1943, 1961
Box   1
Folder   36
Pension trust, 1943
Box   1
Folder   37
“Your Job at the Larsen Company,” 1961
Fox Valley Canning Company records, 1932-1971
Audit reports
Box   5
Folder   6
1932
Box   5
Folder   7
1941-1943
Box   5
Folder   8
1944, 1947-1948
Box   7
Folder   6
Minutes, 1955 September 20-1971 September 21