Wisconsin. Circuit Court (Outagamie County): Naturalization Records, 1852-1963

Contents List

Container Title
Oshkosh Mss DO
Series: Chronological Files
Box   11
Volume   1
1897-1898
Note: Letterbook
Box   1
Folder   1-29
1907-1919
Box   2
Folder   1-26
1919-1925
Box   3
Folder   1-5
1925-1931
Box   3
Folder   6-27
1926-1928
Box   4
Folder   1-23
1929-1931
Box   5
Folder   1-23
1931-1934
Box   6
Folder   1-28
1934-1936
Box   7
Folder   1-12
1937
Series: Subject Files
Box   9
Volume   1
Advertising scrapbook
Box   7
Folder   13-17
Accident reports, 1918-1926
Box   7
Folder   18-20
Articles of incorporation and by-laws, 1890-1920, 1950-1960
Board of Trustees
Box   8
Folder   24
Lawrence College Board of Trustees, 1931-1933
Box   8
Folder   25
Ripon College, 1933
Box   7
Folder   21-25
Business and personal files, circa 1960s-1990s
Box   8
Folder   1
Company history, 1957-1987
Box   8
Folder   2
Company reports, 1908
Box   8
Folder   3-4
Company records, 1949, 1964-1969
Employee records
Box   8
Folder   5
Reports, 1929-1935
Box   8
Folder   6
Job tests, 1956
Box   8
Folder   7
Position analysis, 1951, 1956-1957
Box   8
Folder   8-19
Financial records, 1922-1978
Box   8
Folder   20-21
Gilbert will and estate records, circa 1890s-1955
Box   8
Folder   22
Labor condition of mill, 1916-1926
Meeting minutes
Box   11
Volume   2
1924-1928
Box   8
Folder   23
1927 July-1929 October
Box   10
Folder   1-20
Newsletter: The Gilcrafter, 1939-1960
Box   12
Volume   1-3
Rag room reports, 1918-1921
Series: Photographs
Box   13
Folder   1
Gilberts and aerial views of the company, circa 1900-1953
Box   13
Folder   2-3
No. 2 paper machine installation, 1959
Box   14
Volume   1
Photo album, 1960-1963