Connor Lumber and Land Company Records, 1872-1982

Container Title
Series: R. Connor Company
Subseries: Correspondence
Marshfield office
Box   37
Folder   9-15
1915-1916; 1927-1928
Box   38
Folder   1-24
1928-1933
Box   39
Folder   1-22
1933-1934
Stratford office
Box   39
Folder   23
1934
Subseries: Legal files
Bond documents
Box   39
Folder   24
Agreement, 1933
Box   40
Folder   1
Extension agreement, 1932
Box   40
Folder   2
Repayment, 1934-1939
Box   40
Folder   3
Bondholders, 1939
Box   40
Folder   4-5
Court orders, 1936-1942
Box   40
Folder   6
Creditors agreement, 1932
Box   40
Folder   7
Purchase contract, 1939-1943
Box   40
Folder   8
Reconstruction Finance Corporation Loan, 1939-1942
Box   40
Folder   9-10
Reorganization plans, 1935-1942
Box   40
Folder   11
Subordinated account agreement, 1936
Subseries: Financial records
General records
Box   40
Folder   12
Accounts, 1922-1934
Volume   28-32
Lumber sales, 1918-1937
Payroll
Box   59
Volume   33
1932-1936
Volume   34
1935-1939
Auburndale
Box   60
Volume   35
Payroll ledger, 1923-1934
Connorville
Volume   36
Payroll ledger, 1928-1937
Marshfield
Box   40
Folder   13
Annual statements, 1933
Accounts
Box   40
Folder   14-17
1915-1916
Box   40
Folder   18-20
1924
Box   41
Folder   1-3
1924-1925
Box   41
Folder   4
1930
Box   41
Folder   5-6
1933
Box   61
Volume   37
Freight claims, 1903-1933
Volume   38-57
Journals, 1899-1948
Volume   58
Land record, 1902-1908
Stratford
Volume   59-65
Journals, 1900-1910
Volume   66-88
Journals, cash book, and monthly accounts general accounts ledger, 1918-1929
Volume   89-93
Expense ledgers, 1910-1926
Volume   94-97
General ledgers, 1910-1927
Volume   98
Land records, 1890-1930
Wakefield
Volume   99-100
Journals, 1926-1931
Payroll ledgers
Volume   101
1927-1928
Volume   102
1948-1958