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
|
|