Connor Lumber and Land Company Records, 1872-1982

Container Title
Series: Subsidiary and Related Companies
Biever Motor Company
Correspondence
Box   41
Folder   7-20
1917-1922
Box   42
Folder   1-20
1922-1928
Financial records
Box   42
Folder   21-22
General, 1923-1928
Box   42
Folder   23
Economy Chevrolet Company, 1925
Box   42
Folder   24
Northern Chevrolet Company, 1925-1927
Box   43
Folder   1
Wabeno Motor Company, 1926-1932
Box   43
Folder   2
Huber lease, 1923-1927
Box   43
Folder   3-5
Reports, Wisconsin car sales, 1926-1928
Brown Brothers Lumber Company
Box   43
Folder   6
Board of Directors, 1934-1941
Correspondence
Box   43
Folder   7-8
General, 1933-1942
Box   43
Folder   9
Charles Alexander, 1937-1940
H.H. Martin
Box   43
Folder   10-11
1936-1937
Box   44
Folder   1
1938-1940
Estate matters
Box   44
Folder   2
General, 1939-1943
Box   44
Folder   3
Spencer Brown, 1942-1943
Box   44
Folder   4
James Coleman, 1942-1943
Box   44
Folder   5-6
Paul Grubb, 1941-1944
Box   44
Folder   7-8
Financial records , 1933-1942
Box   44
Folder   9
Guardianship case, 1939
Box   44
Folder   10
Insurance, 1935-1939
Box   45
Folder   1
Inventories, 1936-1938
Box   45
Folder   2
Legal papers, 1935-1943
Box   45
Folder   3
Real estate, 1936-1941
Box   45
Folder   4
Reports, 1931-1941
Box   45
Folder   5
Reports, logging industry, 1935-1940
Box   45
Folder   6
Tax materials, 1937-1940
Box   45
Folder   7
Miscellaneous materials
Canadian Puget Sound Lumber and Timber Company
Box   45
Folder   8
Board of Directors files, 1941-1945
Box   45
Folder   9
Correspondence, 1945-1946
Box   45
Folder   10
Financial statements, 1943-1945
Box   45
Folder   11
Logging operations and timber reports, 1938-1945
Box   45
Folder   12
Partnership records, 1942-1945
Box   45
Folder   13
Report, Richard M. Connor, 1937
Box   46
Folder   1
Reports and company memos, 1945-1946
Box   46
Folder   2
Shareholders, undated
Box   46
Folder   3
Taxes, 1938-1944
Connor Brothers Inc.
Box   46
Folder   3a
Journal, 1937-1947
Box   46
Folder   3b
Ledger, 1937-1945
Connor Builders Supply Company
Box   46
Folder   4
Correspondence, 1924-1935
Box   46
Folder   5
Financial statements, 1928-1938
Volume   103-104
Journals, 1925-1949
Connor Farms
Box   57
Folder   1
Ledger, 1932-1936 [MISSING, 8/93]
Box   57
Folder   2
Milk production, 1951-1957 [MISSING, 8/93]
Connor Retail Yard
Box   62
Volume   118-119
Ledgers, 1915-1934
Retail journal
Volume   120
Amherst, 1930-1937
Volume   121
Scandinavia, 1930-1939
Volume   122
Lumber inquiries, undated
Forest Company
Box   46
Folder   6
Forest Co. News, 1928-1933
Forest County State Bank
Box   46
Folder   7-8
1920-1924
Box   47
Folder   1-3
1923-1924; 1928
Laona Public Service Utility
Box   47
Folder   4
Annual reports, 1929-1935
Box   47
Folder   5-8
Correspondence, 1925-1937
Box   47
Folder   9
Financial records, 1932-1936
Box   48
Folder   1
Reports on electric service, 1927-1931
Laona State Bank
Box   48
Folder   2-9
Correspondence, 1920-1928
Box   48
Folder   10
Financial statements, 1928
Laona Store
Financial statements
Box   48
Folder   11
Credit, undated
Box   48
Folder   12
Monthly sales, 1929-1939
Box   48
Folder   13
Statements, 1928-1931
Box   48
Folder   14
Weekly reports, 1928-1929
Journals
Volume   105-114
Customer, 1910-1923
Volume   144-149
Purchase, 1933-1937; 1939-1940; 1943-1946
Marathon County Railroad
Volume   162-164
Ledgers, 1903-1928 [MISSING, 8/93]
Volume   165-167
Journals, 1903-1928 [MISSING, 8/93]
The Outdoor Club
Box   48
Folder   15
1928
Security Insurance Agency
Box   63
Volume   150
Ledger, 1929-1930
Box   63
Volume   151-156
Journals, 1929-1935
Box   48
Folder   16
Monthly reports, 1936-1937