West Bend Company Records, 1911-1989

Container Title
Series: Administrative Records
Articles of incorporation and by-laws
Box   1
Folder   9-12
1911-1918, 1935, 1943, 1950
Box   2
Folder   1-3
1953, 1959-1961
Box   2
Folder   4
West Bend of Canada, letters of patent (articles of incorporation), circa 1952
Certificate of Foreign Corporation
Box   2
Folder   5
Minnesota, 1929
Box   2
Folder   6
Rhode Island, 1930
Stockholders and Directors meeting minutes
Box   2
Folder   7-8
1911 October-1933 July
Box   3
Folder   1-2
1934 February-1948 December
Box   4
Folder   1-3
1949 January-1959 December
Box   5
Folder   1
1960 January-1968 October
Box   5
Folder   2
Sovereign Housewares Ltd., minutes, 1971 February
West Bend of Canada, stockholders and directors minutes
Box   5
Folder   3
Index, 1956-1966
Box   5
Folder   4-5
Minutes, 1956-1971
Stockholders and directors meeting materials
Box   5
Folder   6-7
1912-1929
Box   6
Folder   1-9
1930-1948
Box   7
Folder   1-8
1949-1955
Box   8
Folder   1-5
1956-1968
Box   8
Folder   6-12
West Bend of Canada, annual stockholders meeting materials, 1960-1968
Rexall merger
Box   9
Folder   1
Notice to shareholders, 1968 September 11
Box   9
Folder   2
Merger documents, 1968 October 4
Box   9
Folder   3
Correspondence, 1967 December-1970 April
Box   9
Folder   4-6
Individual shareholder summary sheets, A-Z, 1966 February 28
Box   10
Folder   1
List of stockholders, 1968 August-1969 January
Box   10
Folder   2
Stock options, 1966-1968
Box   10
Folder   3
Distribution in partial liquidation, 1966 January-February
Box   10
Folder   4
Dart Company, directors meeting materials, 1969 July 22
Box   10
Folder   5
Dart and Kraft, annual reports, 1984-1985
Box   10
Folder   6
Premark International, annual reports, 1986-1987
Box   10
Folder   7
Premark International, quarterly reports, 1987
Stocks
Box   10
Folder   8
History, 1919-1922, 1940-1968
Stock record
Box   10
Folder   9
1914-1921
1920-1933
Box   10
Folder   10
A-H
Box   11
Folder   1-3
J-Z
Box   11
Folder   4
Capital stock record, 1959-1968
Box   11
Folder   5-6
Correspondence and notations, 1958-1960, 1964-1967
Box   11
Folder   7
Application to sell shares of capital stock, circa 1919-1920
Box   11
Folder   8
Application for registration of securities, 1943 February-December, 1945-1948 (scattered)
Stock changes
Box   11
Folder   9
Stock issuance and transfers, 1943
Box   11
Folder   10
Sale of Class B common stock, 1950
Box   11
Folder   11
Department of Securities, 1958 February-1968 December (scattered)
Distribution in partial liquidation
Box   11
Folder   12
Correspondence, 1965 May-1967 February
Box   11
Folder   13
Bank holdings, 1966 February
Box   12
Folder   1
Employees' qualified stock option agreement, cancelled options, 1966 February
Box   12
Folder   2
Recapitalization, stock split, stock sale, 1959
Box   12
Folder   3
Repurchase agreements with employees, 1966
Box   12
Folder   4
Repurchase of common stock by company, 1948 August-September
Box   12
Folder   5
Sales to employees, 1962
Box   12
Folder   6
Sales to salesmen, 1960
Box   12
Folder   7
Stock option and sale of stock, 1959-1966
Box   12
Folder   8
Stock option plan and sale of stocks, 1962
Box   12
Folder   9-10
Stock transfers, correspondence, 1965-1969, 1971
Box   12
Folder   11
Stock valuation, correspondence, 1947, 1962-1969
Box   12
Folder   12
Trust for A.J. Pick children, correspondence, 1962 March
Box   12
Folder   13
West Bend of Canada, recapitalization, 1959 November-1960 November
Box   12
Folder   14
President's correspondence, 1942 March-1945 May
Subject files
Box   12
Folder   15
Aluminum Company of America, 1945-1948
Box   12
Folder   16
Armor and Bronze Silver Co. Inc. (Taunton, Massachusetts), acquisition, 1968 January-February
Box   12
Folder   17
J.R. Brown (president), 1959, 1963-1964, 1967, 1970-1971
Box   12
Folder   18
Chrysler Corporation sale, 1965 January, April
Box   12
Folder   19
Department of State (Other than Wisconsin), 1956 March-1957 October
Box   12
Folder   20
A.R. Finch, 1966, 1968
Box   13
Folder   1
Sovereign Housewares Ltd. (Toronto), acquisition, 1968 January, April
Box   13
Folder   2
Robert H. Wentorf, 1954 December-1967 April
Box   13
Folder   3
Robert H. Wentorf Jr., trusts, 1961 December-1963 February
Box   13
Folder   4
West Bend of Canada, 1955 April-1968 June
Box   13
Folder   5
West Bend Plant, Sheridan, Arkansas, dedication, 1965 March-1967 November
Box   13
Folder   6
West Bend Thermo-Serv Inc. (Anoka, Minnesota), acquisition, 1965 July-November
Box   13
Folder   7
Bernhard C. Ziegler, 1946, 1968
Box   13
Folder   8
Bernie (Bernard) C. Ziegler, 1959-circa 1976 (scattered)
Box   13
Folder   9
R.D. Ziegler, 1959-1972 (scattered)
Box   13
Folder   10
Zoning, 1959 September-1960 June
Box   13
Folder   11
Miscellaneous, 1966, 1968
Box   13
Folder   12
Gonring Marine Inc., Secretary of State, annual reports, 1960-1965
Box   13
Folder   13
Hartford Division, correspondence, 1944 February-December, 1945 May
Miscellaneous
Box   13
Folder   14
Organizational outline, 1967 August
Reports
Box   13
Folder   15
Department of Commerce, standardization, 1925-1926
Box   13
Folder   16
Federal Trade Commission, 1922-1925
Box   13
Folder   17
Questionnaire for the Naval Affairs Investigation Committee, 1942
Box   13
Folder   18
Secretary of State, 1939-1966
Box   13
Folder   19
Miscellaneous, 1916, 1923, 1926-1927