Madison Teachers Incorporated Records, 1960-1975

Contents List

Container Title
Mss 419
Box   1
Folder   1
Series: Historical Sketch, 1960
Series: Administrative Records
Box   1
Folder   2
Articles of organization and by-laws, 1911
Box   1
Folder   2 (continued)
Board of Directors minutes, 1911-1945
Box   1
Folder   2 (continued)
Stockholders minutes, 1911-1929
Physical Description: Volume 
Box   1
Folder   3
Stockholders minutes, 1930-1945
Physical Description: Volume 
Series: Financial Records
Box   1
Folder   4
Bookkeeping system outline, 1934
Auditor's reports, annual
Box   1
Folder   4-7
1934-1947
Box   2
Folder   1-2
1948-1954
Box   2
Folder   3
1962-1965
Box   2
Folder   4-5
Balance sheets, quarterly and annual, 1926-1947
Box   2
Folder   6
Inventories, plant and real estate, 1902-1931
Box   3
Folder   1
Ledger, general, 1949-1961
Box   3
Folder   2
Profit and loss statements, 1940, 1952-1961
Box   3
Folder   3-4
Tax receipts, property and income, 1909-1929
Tax returns, income
Box   3
Folder   5-8
1926-1935
Box   4
Folder   1-10
1936-1955
Box   5
Folder   1-6
1956-1965
Series: Legal Records
Alcohol and tobacco tax, Assistant Regional Commissioner
Box   5
Folder   7-9
Correspondence, notices of brewer's bond, and notices from brewer, 1935-1966
Box   7
Folder   1
Plats of brewery premises, filed with notice by brewer, 1960, 1965
Box   5
Folder   10
Federal Trade Commission, correspondence on marketing practices of Schlitz Brewing Company and cessation of Effinger brewing operations, 1965, 1968
Box   5
Folder   11
Internal Revenue Service, settlement of claims on subsidies paid to retail outlets, 1943-1944
Box   5
Folder   12
Mortgages and satisfactions of mortgages, 1909-1935
Box   5
Folder   13
National Recovery Administration, Regional Board 12, request for costs of production data, pursuant to Brewer's Code, 1934; reply
Box   5
Folder   14
Office of Price Administration, settlement of claims on overcharges for spent grains, 1943-1944
Box   5
Folder   15
Officers, directors, and stockholders, disclosures of names, 1951-1958, 1961
Box   5
Folder   16
Surety bonds, applications for, 1933-1938
Box   5
Folder   17
Trademarks and label spprovals, correspondence and certificates, 1918, 1947, 1954, 1966
Series: Miscellaneous Records
Box   5
Folder   18
Effinger Brewing Company newsletter, 1951-1955
Inquiries from prospective purchasers
Box   5
Folder   19
Of brewery, 1934
Box   5
Folder   19 (continued)
Of brewery wagon, 1964
Box   5
Folder   20
Oshkosh Brewing Company, correspondence regarding sale of trademark, 1966
Box   5
Folder   21
Plant profile, 1962
Box   6
Folder   1
Siebel Sons' taste and analytical tests on Effinger beers, 1956-1962
Series: Building Plans
Box   6
Folder   2
Brewery specifications, 1913-1914
Box   7
Folder   2-3
Brewery blueprints, 1913
Series: Advertising
PH Mss 419
Bottle labels and advertising brochures
Audio 1319A
Advertising recording, 1957
Alternate Format: Digitized and available online.