Gaylord Nelson Papers, 1954-2006 (bulk 1963-1980)

 
Contents List
Container Title
Grede Foundries
Box   46
Folder   6
Anniversaries, 1945, 1947, 1970
Box   46
Folder   7
Bren Gun Carrier Links, 1941
Box   46
Folder   8
Castings, 1942-1958
Box   47
Folder   1
Certificates, 1956-1967
Box   47
Folder   2
Contributions, 1963-1973
Box   47
Folder   3
Customer Sales Comparisons, 1960-1965
Box   47
Folder   4
Ductile Iron Reports, 1951, 1965
Iron Mountain Division-Kingsford Chemical-Lakeshore Engineering
Box   47
Folder   5
Articles of Incorporation, 1951
Box   47
Folder   5
History Statement, 1971
Box   47
Folder   6
Board of Directors Minutes, Kingsford Company, 1951-1958
Box   47
Folder   7
Financial Reports--Lakeshore Engineering, 1947, Kingsford Company, , 1951-1956
Box   47
Folder   8
Legal Agreements, 1947-1954
Box   47
Folder   9
Notes, 1947-1962
Box   47
Folder   10
Physical Descriptions, Inventories, 1947-1962
Box   48
Folder   1
Property Purchases, 1951, 1962, 1968
Box   48
Folder   2
Publications, 1953-1970, undated
Box   48
Folder   3-4
Receipts, Debt Memoranda, 1946-1963
Box   48
Folder   5
Reports, 1950-1962
Box   48
Folder   6
Management Policies, 1942-1973
Box   48
Folder   7
Manegold Quarry Sale, 1964
Box   48
Folder   8
Midwest Foundry, 1959-1968
Box   48
Folder   9
Operations Reports, 1951-1953
Opinion Survey
1959
Box   48
Folder   10
Confidential Report to Management
Box   49
Folder   1
Report
Box   49
Folder   2
1961, South Water
1963
Box   49
Folder   3
Iron Mountain
Box   49
Folder   4
Liberty
Box   49
Folder   5
Milwaukee Steel
Box   49
Folder   6
Reedsburg
Box   49
Folder   7
South Water
Box   49
Folder   8
Spring City
Box   50
Folder   1-2
Pension and Retirement Trust, Profit-Sharing Plan, 1960-1972
Box   50
Folder   3
Press Releases, 1950-1973
Box   50
Folder   4
Publications, 1951-1979, undated
Box   50
Folder   5
Purchases, 1942-1970
Box   50
Folder   6
Quarter-Century Club, 1969-1975
Box   50
Folder   7
Resolutions, Shareholder Records, 1937-1973
Box   50
Folder   8
Safety Program, 1944-1951
Spring City
Box   51
Folder   1
Prairie Avenue Relocation, 1943, 1968-1969
Box   51
Folder   2
Proceedings Before U.S. Board of Tax Appeals, 1930
Box   51
Folder   3
Spring City Foundry vs. Internal Revenue Service, 1932-1933
Box   51
Folder   4
Tax Documents, 1933-1934
Box   51
Folder   5
Statements of Policy, Guiding Principles, 1966, undated