Harry Sosnik Papers, 1920-1966

Container Title
2018/004
Part 24 (2018/004): Additions, 1900-1996
Physical Description: 5.0 cubic feet (5 records center cartons) 
Scope and Content Note: Records concerning state bank files from the Banks Division from the years 1900 to 1996. Materials include articles, by-laws, applications, charter examinations, investment histories, newspaper articles, criminal report forms, branch closing and moving reports, applications to open a branch, certificates of incorporation, correspondence, mergers, consolidations, maps, and assets. Also includes files concerning the state savings institution organized by bank name.
Arrangement of the Materials: Records organized alphabetically by place.
Belleville
Box   1
Folder   1
Articles and by-laws
Box   1
Folder   2
Branch, 1992
Box   1
Folder   3
Charter cancellation
Box   1
Folder   4
Corporate subsidiary, 1992
Box   1
Folder   5
Federal Home Loan Bank (FHLB) membership, 1993
Box   1
Folder   6
History
Beloit
Box   1
Folder   7
Airport branch, 1969
Box   1
Folder   8
Articles and by-laws
Box   1
Folder   9
Branch close, 1994
Box   1
Folder   10-11
Branch closing, 1996
Box   1
Folder   12
Consolidation of Heritage Bank with Heritage Bank Beloit Mall
Box   1
Folder   13
History
Box   1
Folder   14
Prairie Avenue branch, 1968
Box   1
Folder   15
Turtle branch, 1970
Delavan
Box   1
Folder   16
Articles and by-laws
Box   1
Folder   17
Corporate subsidiary, 1991
Box   1
Folder   18
History
Kewaskum
Box   1
Folder   19
1904-1995
Box   2
Folder   1-2
1996
Box   2
Folder   3
Merger application, 1994
Lancaster
Box   3
Folder   1
Articles and by-laws
Box   3
Folder   2
CBCT application
Box   3
Folder   3
Corporate subsidiary, 1991
Box   3
Folder   4
FHLB membership, 1992
Box   3
Folder   5
History
Box   3
Folder   6
Main office move, 1995
Box   3
Folder   7
Remote conversion to branch, 1989
Box   3
Folder   8
Reverse stock split
Menomonie
Box   3
Folder   9-11
General
Box   4
Folder   1
General (continued)
Milwaukee
Box   4
Folder   2-3
Articles and by-laws
Box   4
Folder   4
Charter cancellation, 1997
Box   4
Folder   5
Capital debentures, 1989
Box   4
Folder   6
CBCT/ Thyme application file
Box   4
Folder   7
Compliance manual
Box   4
Folder   8
History
Box   4
Folder   9
Move of a main office
Box   4
Folder   10
Policy manual
Box   4
Folder   11
Trust services agreement
Potosi
Box   4
Folder   12
Articles and by-laws
Box   4
Folder   13
Corporate subsidiary, 1991
Box   4
Folder   14
Dickeyville, 1968
Box   4
Folder   15
FHLB membership, 1993
Box   4
Folder   16
History
Box   4
Folder   17
Reverse stock split
Box   4
Folder   18
Thyme application
Poy Sippi
Box   4
Folder   19
Articles and by-laws
Box   4
Folder   20-22
Branch, 1992-96
Box   4
Folder   23
Charter cancellation
Box   4
Folder   24
Corporate subsidiary (investment), 1996
Box   4
Folder   25
History
Spooner
Box   4
Folder   26
Articles and by-laws
Box   4
Folder   27
Application (Northwest Electronic Delivery)
Box   4
Folder   28
Charter cancellation (conversion to national bank), 1997
Box   4
Folder   29
Contract for services
Box   4
Folder   30-31
Corporate subsidiary, 1989-94
Box   4
Folder   32
Establish branch, 1990
Box   4
Folder   33
FHLB membership, 1994
Box   4
Folder   34
History
Box   4
Folder   35
Mining branch, 1969
Box   4
Folder   36
Miracle mall branch, 1986
Box   4
Folder   37
Reverse stock split
Box   4
Folder   38
Stone Lake branch, 1971
Box   4
Folder   39
Tyme application
Spring Green
Box   5
Folder   1
Articles and by-laws
Box   5
Folder   2
History
Wisconsin Rapids
Box   5
Folder   3
Articles and by-laws
Box   5
Folder   4
Charter cancellation, 1997
Box   5
Folder   5
Corporate subsidiary
Box   5
Folder   6
New Bank charter, 1988
Wisconsin State Savings Institution
Box   5
Folder   7
Employees' Mutual Saving and Building and Loan Association
Box   5
Folder   8
Lincoln Savings Bank
Box   5
Folder   9
Security Bank