Harry Sosnik Papers, 1920-1966

Contents List

Container Title
1987/191
Part 1 (1987/191): Original Collection, 1966-1972
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Records, 1966-1973, of savings and loan institutions applying to move their home offices.
Box   1
Pulaski, Economy (1968), Aetna, and Liberty Savings and Loan
Box   2
Liberty, Economy (1971), Heart O'Lakes, and Marquette Savings and Loan
1987/192
Part 2 (1987/192): Additions, 1972-1974
Physical Description: 1.2 cubic feet (1 records center carton and 1 archives box) 
Scope and Content Note: Records, 1972-1974, of savings and loan institutions applying for new charters including application, court transcripts, and exhibits.
Box   1
Applications from Wisconsin Rapids, Minocqua, and Eau Claire
Box   2
Application from Waterford
1990/199
Part 3 (1990/199): Additions, 1912-1919
Physical Description: 0.2 cubic feet (1 archives box) 
Scope and Content Note: Bank applications, 1912-1919.
1990/201
Part 4 (1990/201): Additions, 1903-1943
Physical Description: 4.0 cubic feet (4 records center cartons) 
Scope and Content Note: Bank articles of incorporation, charters, certificates, by-laws, and amendments, 1903-1943.
1995/134
Part 5 (1995/134): Additions, 1956, 1964-1974
Physical Description: 4.0 cubic feet (4 records center cartons) 
Scope and Content Note: Files of State Banks which closed or merged, 1956, 1964-1974. Files include merger documents, articles of incorporation, by-laws, and other supporting documentation.
1956
Box   1
Folder   1-2
Union Trust Company, Madison
1964
Box   1
Folder   3-4
Bank of Green Bay, merged with Peoples Trust & Savings Bank, 1964 July 17
Box   1
Folder   5-6
First American State Bank, Wausau, converted to National Bank, 1964 October 10
1965
Box   1
Folder   7
Colby State Bank, Colby, merged Security State Bank of Colby, 1965 December 31
Box   1
Folder   8-13
American State Bank, Milwaukee, consolidated American City Bank & Trust Company, 1965 March 20
Box   2
Folder   1-3
Guardian Mutual Savings Bank, Milwaukee, voted to go into voluntary liquidation, deposits assumed by new Guardian State Bank, 1965 March 12
1969
Box   2
Folder   4
First State Bank of Glenwood, Glenwood, converted to National Bank, First National Bank of Glenwood, 1969 February 11
Box   2
Folder   5-6
Bay City Bank, Bay City, converted to (Hiawatha National) National Bank, 1969 February 20
Box   2
Folder   7-9
Tri City State Bank, Oak Creek, converted to Tri City National Bank, 1969 August 1
Box   2
Folder   10-11
Monroe County Bank, Sparta, merged with Farmers' National Sparta, 1969 November 21
Box   2
Folder   12-13
State Bank of Spring Green, Merged Farmers' State Bank Spring Green, canceled charter, 1969 November 28
1970
Box   2
Folder   14
State Bank of Deer Park, merged Union State Bank, Amery, 1970 February 9
Box   3
Folder   1
State Bank of Lime Ridge, merged with Reedsburg Bank, 1970 February 9
Box   3
Folder   2-4
Home Bank, Milwaukee, merged with Midland National, 1970 August 31
Box   3
Folder   5-6
Bank of North Freedom, merged with Reedsburg Bank, 1970 February 9
Box   3
Folder   7-8
Wayside State Bank, merged State Bank of Green Leaf, 1970 December 7
1971
Box   3
Folder   9-10
Embarrass State Bank, merged Citizens' State Bank, Shawano, 1971 February 19
Box   3
Folder   11
State Bank of Francis Creek, assets purchased and assumption First National Bank Manitowoc, 1971 June 15
Box   3
Folder   12-13
Gleason State Bank, merged Lincoln County Bank Merrill, 1971 April 24
1972
Box   4
Folder   1-5
American City Bank & Trust, Milwaukee converted to National, 1972 December 29
Box   4
Folder   6
Poplar State Bank, assets purchased, deposits assumed National Bank of Commerce Superior, 1972 September 20
1974
Box   4
Folder   7-8
Farmers' State Bank Rock Springs, assets and liabilities assumed by Baraboo National Bank, 1974 April 12
Box   4
Folder   9-11
Heritage Bank Milwaukee, merged Heritage Trust Company, Milwaukee, 1974 November 29, canceled 1974 December 13
Box   4
Folder   12-13
Wisconsin State Bank, Superior, merged Superior National, 1974 July 12
1998/016
Part 6 (1998/016): Additions, 1964-1977
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Bank files, 1964-1977.
2002/079
Part 7 (2002/079): Additions, 1905-1981
Physical Description: 0.2 cubic feet (1 archives box) 
Scope and Content Note: Closed bank files for Farmers State Bank (Village of Cecil), 1905-1981; and Glenbeulah State Bank, 1912-1981.
2003/027
Part 8 (2003/027): Additions, 1982
Physical Description: 3.0 cubic feet (3 records center cartons) 
Scope and Content Note: 1982 closed bank files.
Box   1
Beloit-Green Bay
Box   2
Janesville-Manitowoc
Box   3
Marinette-Whitefish Bay
2004/014
Part 9 (2004/014): Additions, 1983
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Files of state banks whose charter documents were canceled in 1983 due to mergers including the Cudahy, Germantown, and Waukesha Marine banks; the First Banks Southeast of Darien and Kenosha; and the Kimberly State Bank. For all of these, the correspondence with the Office of the Commissioner of Banking is present only for the 1980s. The correspondence pertains to examinations of financial conditions and practices, descriptions of robberies, and changes to the articles of incorporation and by-laws.
Note: Two cartons of this accession entitled "Closed Bank Files, 1983, L-W" were destroyed by the State Records Center in 2004 prior to transfer to the Archives.
2005/008
Part 10 (2005/008): Additions, 1984
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Closed state bank files from 1984, in alphabetical order.
Box   1
First American Bank of Colfax through Heritage Bank-Mt. Pleasant, Racine
Box   2
Heritage Bank, Racine to West Allis State Bank
2006/013
Part 11 (2006/013): Additions, 1984-1985
Physical Description: 2.2 cubic feet (2 records center cartons and 1 archives box) 
Scope and Content Note: Files on banks that closed or merged, 1984-1985.
Box   2
Folder   10
Bank of Oregon
Box   1
Folder   1-2
Burlington Marine Bank
Box   1
Folder   3-4
Commercial State Bank, Iron Ridge
Box   1
Folder   5
Elmbrook State Bank, Brookfield
Box   1
Folder   6-7
Ettrick State Bank
Box   1
Folder   8
Farmers & Merchants Bank, Racine, relocation
Heritage Banks
Box   1
Folder   9
Milwaukee
Box   1
Folder   10-11
Wauwatosa
Box   1
Folder   12-15
West Bend
Box   2
Folder   1-2
M&I Bank of Jamestown (Madison)
Box   2
Folder   3-8
Merchants Bank of Evansville
Box   2
Folder   9
New Berlin State Bank
Box   2
Folder   11
St. Nazianz State Bank
Box   2
Folder   12
State Bank of Boyd
Box   2
Folder   13-14
State Bank of De Pere
Box   3
Folder   1
Wisconsin State Bank, Delavan
Box   3
Folder   2
Workers Mutual Savings Bank, Superior
2007/015
Part 12 (2007/015): Additions, 1986
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Records of banks that closed or merged during 1986, including the State Bank of Algoma, Arlington State Bank, Cambria State Bank, the Farmers and Merchants banks of Clyman and Marytown, First Wisconsin Bank of Green Bay, Maribel-Whitelaw Bank, and the Peoples Marine Bank of Green Bay.
2008/007
Part 13 (2008/007): Additions, 1903-1987
Physical Description: 2.8 cubic feet (2 records center cartons and 2 archives boxes) and 1 oversize folder 
Scope and Content Note: Records, 1903-1987, of banks that closed or merged in 1987. Several M&I and Valley Bank offices are included. Of special note are blueprints and plans for a bank at Wind Meadows, a development of the S.C. Johnson Company.
Box   1
Folder   1-5
Associated Bank of Appleton, 1977-1987
Box   1
Folder   6-12
Bank of Milwaukee, 1933-1987
Box   1
Folder   13-14
Citizens Bank of Birchwood, 1918-1987
Box   1
Folder   15-20
Citizens Bank of Shawano, 1910-1987
Continental Bank and Trust, Milwaukee, 1904-1987
Box   1
Folder   21
Articles and by-laws
Box   1
Folder   22
History
Box   2
Folder   1-3
Hampton and West Side predecessor banks
Box   2
Folder   4
TYME application
Box   2
Folder   5
Branches and relocations
Box   2
Folder   6-7
Dousman Bank, 1903-1987
Box   2
Folder   8
F&M Bank of Sullivan
Box   2
Folder   9-10
First Interstate Bank (Gillett), 1921-1987
Box   2
Folder   11-13
First State Bank of Iola, 1903-1987
Box   2
Folder   14
Heritage Bank of Racine
Box   2
Folder   15-17
Independent Trust Company of Waukesha, 1984-1987
Box   2
Folder   18-20
M&I Bank of Bayview, 1927-1987
Box   3
Folder   1-2
M&I Bank of Greenfield, 1966-1987
Box   3
Folder   3-4
M&I Silver Spring Bank, Milwaukee, 1961-1987
Midwestern Bank, Wind Point
Box   3
Folder   5
History file
Oversize Folder  
Blueprints for bank at Wind Meadows
Box   3
Folder   6-7
Valley Bank of Brownsville, 1907-1987
Valley Bank of Fredonia, 1910-1987
Box   3
Folder   8
Articles of incorporation and by-laws
Box   4
Folder   1
History folder
Box   4
Folder   2-4
Valley Bank of Hartford, 1903-1987
2009/022
Part 14 (2009/022): Additions, 1903-1989
Physical Description: 4.0 cubic feet (4 records center cartons) 
Scope and Content Note: Records, 1903-1989, of state banks throughout Wisconsin, including articles of incorporation and by-laws, acquisition and merger records, historical correspondence, customer bank communications terminal (CBCT) applications, applications for new banks and bank branches, charter cancellations, bank relocation records, and trust agreements, and correspondence. Records sorted alphabetically by town or city in which bank is located.
Appleton
Valley Bank
Box   1
Folder   1
Articles and by-laws
Box   1
Folder   2
History
Valley Northern Bank
Box   1
Folder   3
Articles and by-laws
Box   1
Folder   4
History
Ashippun
F&M Bank
Box   1
Folder   5
Articles and by-laws
Box   1
Folder   6
History
Box   1
Folder   7
F&M merge with Bank of Ashippun
Black Creek
Valley Bank of Black Creek
Box   1
Folder   8
Articles and by-laws
Box   1
Folder   9
History
Box   1
Folder   10
CBCT (TYME) application
Brooklyn
Valley Bank Brooklyn
Box   1
Folder   11
Articles and by-laws
Box   1
Folder   12
History
Box   1
Folder   13
Valley Trust Company
Brooklyn State Bank
Box   1
Folder   14
Loan Policy
Box   1
Folder   15
CBCT (TYME) application file
Box   1
Folder   16
Trust Service Agreement-CBI Trust & Financial Inc., terminated
Brown Deer
The Brown Deer Bank
Box   1
Folder   17
Articles and by-laws
Box   1
Folder   18
CBCT (TYME) application
Box   1
Folder   19
History
Box   1
Folder   20
Correspondence, First Bank System/Interstate acquisition
Box   1
Folder   21
Charter cancellation
Box   1
Folder   22
Trust Service Office agreement
Box   1
Folder   23
Trust Powers terminated
Casco
Valley Bank of Casco
Box   1
Folder   24
Articles and by-laws
Box   1
Folder   25
History
Box   1
Folder   26
CBCT (TYME) application
Chilton
Valley Bank Chilton
Box   1
Folder   27
Articles and by-laws
Box   1
Folder   28
Terminated Trust Powers
Box   1
Folder   29
History
Box   1
Folder   30
CBCT file
Box   1
Folder   31
Merger: Commercial Bank, Chilton with Valley Chilton Interim Bank
Box   1
Folder   32
Valley Trust Company
Denmark
Valley Badger Bank
Box   2
Folder   1
Articles and by-laws
Box   2
Folder   2
History
Box   2
Folder   3
Bank Review: Village of Kellnersville
Box   2
Folder   4
CBCT (TYME) application
Edgerton
First State Bank of Edgerton
Box   2
Folder   5
Articles and by-laws
Box   2
Folder   6
History
Eldorado
First Wisconsin Bank of Eldorado
Box   2
Folder   7
Articles and by-laws
Box   2
Folder   8
History
Box   2
Folder   9
Charter cancellation
Eldorado State Bank
Box   2
Folder   10
Bank Review: Town of Fond du Lac, Fond du Lac County
Green Bay
Valley Bank
Box   2
Folder   11
Articles and by-laws
Box   2
Folder   12
History
West Side State Bank
Box   2
Folder   13
Bay Port Branch, Howard
Box   2
Folder   14
Hobart Branch
West Bank and Trust
Box   2
Folder   15
Merger of West Bank and Trust with United Bank of Green Bay
Box   2
Folder   16
CBCT Application
Box   2
Folder   17
Consolidation of West Bank and Trust, Green Bay/Wrightstown
Juneau
Valley Bank of Juneau
Box   2
Folder   18
Articles and by-laws
Box   2
Folder   19
History
Box   2
Folder   20
Charter cancellation
Madison
CBI Trust & Financial Services Inc.
Box   2
Folder   21
Articles and by-laws
Box   2
Folder   22
History
Box   2
Folder   23
Bonds
Box   2
Folder   24
Move to 7878 Big Sky Drive, Madison, 1987 March 2
Valley Bank
Box   2
Folder   25
Articles and by-laws
Box   2
Folder   26
Terminated TSO
Box   2
Folder   27
1988
Box   2
Folder   28
History
Valley Bank Monona Grove - Monona Grove State Bank
Box   3
Folder   1
Articles and by-laws
Box   3
Folder   2
History
Box   3
Folder   3
Valley Trust Company
Box   3
Folder   4
CBCT (TYME) application file
Box   3
Folder   5
Trust Service Agreement/CBI Trust & Financial Services Inc., terminated
MG Bank
Box   3
Folder   6
MG Bank - Monona Grove St. Bank merger documents
Box   3
Folder   7
Notes and memos
Box   3
Folder   8
Correspondence
Box   3
Folder   9
Financial statements
Box   3
Folder   10
State application
Valley Bank, Shorewood Hills
Box   3
Folder   11
History
Box   3
Folder   12
Articles and by-laws
Box   3
Folder   13
CBCT (TYME) application file
Box   3
Folder   14
Trust Service Agreement/CBI Trust & Financial Services, Inc., terminated
Box   3
Folder   15
Open, 1977 November 28
Menasha
First Wisconsin Bank of Menasha
Box   3
Folder   16
Articles and by-laws
Box   3
Folder   17
History
Box   3
Folder   18
1988
Box   3
Folder   19
Approved, 1982 December 1, Open, 1983 June 1
Box   3
Folder   20
Town Branch (does not meet requirements)
Box   3
Folder   21
Merger - Farmers State Bank of Larsen, Denied, 1975 September 19
Box   3
Folder   22
CBCT (TYME) application file
Middleton
M&I Bank of Middleton
Box   3
Folder   23
Articles and by-laws
Box   3
Folder   24
History
Affiliated Bank of Middleton
Box   3
Folder   25
CBCT (TYME) Application File
Box   3
Folder   26
History
Box   3
Folder   27
Articles and by-laws
Box   3
Folder   28
Mendota Shores Branch, Town of Westport
Box   3
Folder   29
CBCT (TYME) application file
Box   3
Folder   30
Trust Service Agreement/ CBI Trust & Financial Services Inc., terminated
Box   3
Folder   31
Valley Trust Company
Milwaukee
Park State Bank
Box   3
Folder   32
Articles and by-laws
Box   3
Folder   33
History
Newton
Newton State Bank
Box   4
Folder   1
Articles and by-laws
Box   4
Folder   2
History
Potter
Farmer's State Bank of Potter
Box   4
Folder   3
Articles and by-laws
Box   4
Folder   4
History
Reedsville
Valley Bank of Reedsville
Box   4
Folder   5
Articles and by-laws
Box   4
Folder   6
History
Box   4
Folder   7
CBCT (TYME) application
Seymour
Valley Bank of Seymour
Box   4
Folder   8
Articles and by-laws
Box   4
Folder   9
History
Box   4
Folder   10
CBCT (TYME) application
Sherwood
Valley Bank of Sherwood
Box   4
Folder   11
Articles and by-laws
Box   4
Folder   12
History
Box   4
Folder   13
CBCT (TYME) application
Viola
Farmers State Bank
Box   4
Folder   14
Articles and by-laws
Box   4
Folder   15
History
Box   4
Folder   16
Bank Review: Readstown, Denied, 1979 July 25
Box   4
Folder   17
Charter cancellation, 1988 June 14
Waunakee
First Wisconsin Bank of Waunakee
Box   4
Folder   18
Articles and by-laws
Box   4
Folder   19
History
Box   4
Folder   20
CBCT (TYME) application file
Box   4
Folder   21
Charter cancellation, 1987 September 29
Wausau
Wisconsin Valley Trust Company
Box   4
Folder   22
Articles and by-laws
Box   4
Folder   23
History
Box   4
Folder   24
Bonds
Weyauwega
Valley bank-Farmers and Merchants Bank
Box   4
Folder   25
Articles and by-laws
Box   4
Folder   26
History
Box   4
Folder   27
CBCT (TYME) application
2010/021
Part 15 (2010/021): Additions, 1903-1990
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Records, 1903-1990, of state banks throughout Wisconsin. Contents include articles of incorporation and by-laws, bank histories, acquisition and merger records, customer bank communications terminal (CBCT) applications, applications for new bank branches, charter cancellations, trust agreements and correspondence. Records are organized alphabetically by town or city in which bank is located.
De Pere
Associated De Pere Bank
Box   1
Folder   1
Articles and by-laws
Box   1
Folder   2
Charter cancellation
Box   1
Folder   3
Associated De Pere Bank
Box   1
Folder   4
History
Box   1
Folder   5
Loan policy
Box   1
Folder   6
CBCT (TYME) application file, State Bank of De Pere
Box   1
Folder   7
Merger, De Pere Acquisitions Bank and State Bank of De Pere Delafield
Delafield/Waukesha
Bank One
Box   1
Folder   8
Articles and by-laws
Box   1
Folder   9
History
Delafield
Bank One
Box   1
Folder   16
Charter cancellation
Marine Bank West
Box   1
Folder   10
General
Box   1
Folder   17
General
Marine Bank Kettle Moraine
Box   1
Folder   12
CBCT (TYME) application file
Delafield/New Berlin
New Berlin State Bank
Box   1
Folder   13
General
Box   1
Folder   14
CBCT (TYME) application file
Box   1
Folder   15
Merger with Independence Trust Company and Mainline Bank West
Box   1
Folder   18
Consolidation of Independence Banks with Marine Bank West
Freedom
Bank One
Box   1
Folder   19
Articles and by-laws
Box   1
Folder   20
History
Forest Junction
F&M Bank
Box   1
Folder   21
Articles and by-laws
Box   1
Folder   22
History
Forest Junction State Bank
Box   1
Folder   23
1989
Genesee Depot
Kettle Moraine Bank
Box   1
Folder   11
General
Germantown
Germantown Marine Bank
Box   1
Folder   24
CBCT application (TYME)
Box   1
Folder   25
General
Hurley
Iron Exchange Bank
Box   1
Folder   26
Articles and by-laws
Box   1
Folder   27
History
Janesville
Rock County Savings & Trust Company
Box   2
Folder   1
Miscellaneous
Box   2
Folder   2
Articles and by-laws
Box   2
Folder   3
History
Box   2
Folder   4
CBCT (TYME) application file
Box   2
Folder   5
Charter cancellation, 1989
Box   2
Folder   6
Trust service office
Larsen
Bank One
Box   2
Folder   7
Articles and by-laws
Box   2
Folder   8
History
Box   2
Folder   9
CBCT (TYME) application file
Box   2
Folder   10
Charter cancellation
Mequon
Bank One
Box   2
Folder   11
Articles and by-laws
Box   2
Folder   12
History
Box   2
Folder   13
Merger, Mequon State Bank and Mariner Interim Bank
Box   2
Folder   14
CBYT (TYME) application file
Box   2
Folder   15
Charter cancellation
Box   2
Folder   16
Mequon State Bank charter application
Mount Calvary
Mount Calvary State Bank
Box   2
Folder   17
Articles and by-laws
Box   2
Folder   18
Charter cancellation
Box   2
Folder   19
History
Oconto
American Bank of Wisconsin
Box   2
Folder   20
Articles and by-laws
Box   2
Folder   21
History
Pewaukee
Waukesha County Marine Bank
Box   2
Folder   22
General
Box   2
Folder   23
CBCT application (TYME)
Interchange of Waukesha City Marine Bank, Pewaukee with branch located at Brookfield
Box   2
Folder   24
History
Suring
The Suring State Bank
Box   2
Folder   25
Miscellaneous
Box   2
Folder   26
Townsend Branch
Box   2
Folder   27
Consolidation of the Suring State Bank and The First National Bank of Oconto
Sheboygan
First Wisconsin South West Bank of Sheboygan
Box   2
Folder   28
History
Box   2
Folder   29
Articles and by-laws
Box   2
Folder   30
Charter cancellation
Box   2
Folder   31
CBYT (TYME) application file (APSI)
Box   2
Folder   32
CBYT (TYME) application file
Thorp
Peoples Exchange Bank
Box   2
Folder   33
History
Box   2
Folder   34
Charter cancellation
Wauwatosa
M&I Wauwatosa State Bank
Box   2
Folder   35
Articles and by-laws
Box   2
Folder   36
History
2011/016
Part 16 (2011/016): Additions, 1896-1990
Physical Description: 3.4 cubic feet (3 records center cartons and 1 archives box) 
Scope and Content Note: Records, 1896-1990, of Wisconsin state banks that closed or merged in 1990. Files include articles of incorporation and by-laws and amendments, acquisition and merger records, correspondence, customer bank communications terminal (CBCT) applications, applications for new banks and bank branches, charter cancellations, bank relocation records, and trust agreements and correspondence. Records of each bank include, but are not limited to, a folder of articles and by-laws and a folder of history.
Adams-Friendship
M&I Bank
Box   1
Folder   1-2
General
Bloomington
Bloomington State Bank
Box   1
Folder   3
Articles and by-laws
Box   1
Folder   4
History
Box   1
Folder   5
Charter cancellation
Burnett
Burnett State Bank
Box   1
Folder   6-7
General
Dodgeville
M&I Bank
Box   1
Folder   8
Articles and by-laws
Box   1
Folder   9
History
Box   1
Folder   10
CBCT (TYME) Application
Frederic
First American Bank
Box   1
Folder   11-12
General
Genoa City
Citizens State Bank
Box   1
Folder   13
Articles and by-laws
Box   1
Folder   14
History
Box   1
Folder   15
Merger of Citizens State Bank and Interim Bank
Box   1
Folder   16
Charter cancellation
Box   1
Folder   17
Pell Lake Branch
Goodman
Citizens Bank of Goodman
Box   1
Folder   18-19
General
Johnson Creek
Mansfield State Bank
Box   1
Folder   20
Articles and by-laws
Box   1
Folder   21
History
Box   1
Folder   22
CBCT (TYME) Application
Junction City
Junction State Bank
Box   1
Folder   23
Articles and by-laws
Box   1
Folder   24
History
Box   1
Folder   25-26
Junction City Branch
Kenosha
Heritage Bank of Kenosha
Box   1
Folder   27
Articles and by-laws
Box   1
Folder   28
History
Box   1
Folder   29
Trust service office
La Crosse
M&I Bank
Box   1
Folder   30
Amendments and by-laws
Box   1
Folder   31
History
Box   1
Folder   32
Charter application file
Mercer
Northern Highlands State Bank
Box   1
Folder   33
Articles and by-laws
Box   1
Folder   34
History
Box   1
Folder   35-36
Merger
Box   1
Folder   37
Presque Isle Branch
Montfort
Citizens State Bank
Box   2
Folder   1
Articles and by-laws
Box   2
Folder   2
History
Box   2
Folder   3
Charter cancellation
Mukwonago
Heritage Bank of Mukwonago
Box   2
Folder   4
Articles and by-laws
Box   2
Folder   5
History
Box   2
Folder   6
Conversion
Oregon
Valley Bank
Box   2
Folder   7
Articles and by-laws
Box   2
Folder   8
History
Box   2
Folder   9
CBCT (TYME) application
Box   2
Folder   10
Move of main office
Park Falls
Park Falls State Bank
Box   2
Folder   11-12
General
Peshtigo
Valley Peshtigo Bank
Box   2
Folder   13-14
General
Randolph
Dairyman's State Bank
Box   2
Folder   15
Articles and by-laws
Box   2
Folder   16
History
Box   2
Folder   17
Branch application
Richfield
Colonial Bank
Box   2
Folder   18
Articles and by-laws
Box   2
Folder   19
History
Box   2
Folder   20
Termination
Richland Center
Valley Bank
Box   2
Folder   21
Articles and by-laws
Box   2
Folder   22
History
Box   2
Folder   23
Trust service agreement
Box   2
Folder   24-25
CBCT (TYME) application
Box   2
Folder   26
Termination
Rosendale
Rosendale State Bank
Box   3
Folder   1-2
General
Sauk City
Valley Bank
Box   3
Folder   3
Articles and by-laws
Box   3
Folder   4
History
Box   3
Folder   5
Termination
Box   3
Folder   6
Trust service agreement, Valley Trust and Farmers and Citizens United Bank
Farmers and Citizens Bank
Box   3
Folder   7
Articles and by-laws
Box   3
Folder   8
History
Box   3
Folder   9
CBCT (TYME) application
Box   3
Folder   10
Merrimac Branch
Shullsburg
Farmers and Merchant Bank
Box   3
Folder   11
Charter cancellation
Slinger
F&M Bank of Slinger
Box   3
Folder   12-13
General
Slinger State Bank
Box   3
Folder   14-16
Articles, by-laws and history
Box   3
Folder   17
Interim bank
Stetsonville
F&M Bank
Box   3
Folder   18-19
General
Sun Prairie
Valley Bank
Box   3
Folder   20
Articles and by-laws
Box   3
Folder   21
Termination
Box   3
Folder   22
History
Box   3
Folder   23
CBCT (TYME) application
Box   3
Folder   24
Trust Service Agreement, Valley Trust and United Bank Sun Prairie
Three Lakes
Peoples State Bank
Box   4
Folder   1-2
Articles of incorporation and by-laws
Box   4
Folder   3
History
Box   4
Folder   4
Charter cancellation
Box   4
Folder   5
Loan Policy
Valders
Associated Valders Bank
Box   4
Folder   6
Articles and by-laws
Box   4
Folder   7
History
Box   4
Folder   8
Charter cancellation
Box   4
Folder   9
Associated interim bank and proposed merger with Valders State Bank
Box   4
Folder   10
Corporate debenture
Westfield
M&I Bank of Westfield
Box   4
Folder   11-12
General
2012/029
Part 17 (2012/029): Additions, 1986-1991
Physical Description: 2.0 cubic feet (2 records center cartons) 
Scope and Content Note: Records, 1986-1991, of state banks that closed or merged in 1991. This accession includes older material, such as articles of incorporation of the banks. Files also include by-laws, acquisition and merger records, correspondence, customer bank communications terminal (CBCT) applications, applications for new banks and bank branches, and charter cancellations due to mergers. Records are organized alphabetically by town or city in which the bank operated.
Box   1
Folder   1-6
Cedarburg State Bank, Cedarburg, Wisconsin
Box   1
Folder   7-8
De Soto State Bank, De Soto, Wisconsin
Box   1
Folder   9-11
Rio, Fall River Union Bank, Fall River, Wisconsin
Box   1
Folder   12-15
Ferryville State Bank, Ferryville, Wisconsin
Box   1
Folder   16-17
State Bank of Fox Lake, Fox Lake, Wisconsin
Box   1
Folder   18-21
Hammond State Bank, Hammond, Wisconsin
Box   1
Folder   22-23
M&I Bank of Hilldale, Madison, Wisconsin
Box   1
Folder   24-27
Valley Bank Milwaukee, Milwaukee, Wisconsin
Box   1
Folder   28-32
M&I Bank of Plover, Plover, Wisconsin
Box   1
Folder   33-38
Associated Sheboygan Bank, Sheboygan, Wisconsin
Box   2
Folder   1-6
First Wisconsin Bank of Two Rivers, Two Rivers, Wisconsin
Box   2
Folder   7-14
First Wisconsin Bank of Waukesha, Waukesha, Wisconsin
Box   2
Folder   15-20
First Wisconsin Bank of Mayfair, Wauwatosa, Wisconsin
Box   2
Folder   21-25
Community State Bank, Wisconsin Rapids, Wisconsin
2012/216
Part 18 (2012/216): Additions, 1975, 1983, 1985-1986
Physical Description: 0.6 cubic feet (2 archives boxes) 
Scope and Content Note: Records of state banks that closed or merged. Records include articles of incorporation and by-laws, acquisition and merger records, and correspondence.
Box   1
Algoma State Bank, 1975
Box   1
The American Bank, Alma, 1986
Box   1
Fidelity Marine Bank, Antigo, 1983
Box   2
Milwaukee County Bank, 1985
Box   2
Strong's Bank, Dodgeville, 1986
2013/023
Part 19 (2013/023): Additions, 1896-1992
Physical Description: 3.0 cubic feet (3 records center cartons) 
Scope and Content Note: Records, 1896-1992, of banks that closed or merged in 1992, located in the following municipalities: Appleton, Cumberland, Dallas, Gillett, Lone Rock, Marshfield, New Berlin, Pittsville, St. Francis, Sheboygan, and Washburn. Included are by-laws and articles of incorporation, applications to organize, historical files, and records on mergers, branch openings and closings, corporate subsidiaries, interim banks, and charter cancellations. Records are organized alphabetically by municipalities in which the banks were located.
Appleton
Norwest Bank Wisconsin Appleton (Outagamie Bank)
Box   1
Folder   1
Articles of incorporation and by-laws
Box   1
Folder   2
Charter cancellation
Box   1
Folder   3-4
Corporate subsidiary, First Interstate Bank of Wisconsin-Appleton
Box   1
Folder   5
History
Box   1
Folder   6
Automated teller machine (ATM) application
Box   1
Folder   7
Merger, State Street Bank
Cumberland
Northwestern State Bank
Box   1
Folder   8
Articles of incorporation and by-laws
Box   1
Folder   9
History
Box   1
Folder   10
Charter cancellation
Dallas
Bank of Dallas
Box   1
Folder   11
Articles of incorporation and by-laws
Box   1
Folder   12
History
Gillett
First Interstate Bank of Wisconsin-Northeast (State Bank of Green Valley)
Box   1
Folder   13
Articles of incorporation
Box   1
Folder   14
History
Box   1
Folder   15
Charter cancellation, Norwest Bank Wisconsin Northeast
Box   1
Folder   16
Move of main office
Box   1
Folder   17
Krakow office
Box   1
Folder   18
ATM application
Box   1
Folder   19
Interim bank organization, First Interstate Bank of Green Valley
Box   1
Folder   20
Merger, State Bank of Green Valley with First Interstate Bank of Wisconsin-Northeast
Box   1
Folder   21
Corporate subsidiary
Gillett State Bank (First Interstate Bank of Wisconsin-Gillett)
Box   1
Folder   22
General
Box   1
Folder   23
Mountain branch
Box   1
Folder   24
ATM application
Lone Rock
State Bank of Lone Rock
Box   1
Folder   25
Articles of incorporation and by-laws
Box   1
Folder   26
History
Box   1
Folder   27-28
Branches
Marshfield
M&I Tri-County Bank (Tri-County State Bank of Marshfield)
Box   1
Folder   29
Articles of incorporation and by-laws
Box   1
Folder   30
History
Box   1
Folder   31
Insurance subsidiary
Box   1
Folder   32
Loan policy
Box   1
Folder   33
Application to organize
New Berlin
Norwest Bank Wisconsin (Southwest Bank)
Box   2
Folder   1
Articles of incorporation and by-laws
Box   2
Folder   2
First Interstate Bank of Wisconsin-New Berlin
Box   2
Folder   3
Charter cancellation
Box   2
Folder   4
History
Box   2
Folder   5
North Side Bank, Racine/Town of Caledonia branch
Box   2
Folder   6-7
ATM applications
Box   2
Folder   8
Citizens North Shore Bank, Shorewood
First Interstate Bank of Wisconsin-Southeast
Box   2
Folder   9-10
Corporate subsidiary
Box   2
Folder   11
Application to restructure corporation by merger
Box   2
Folder   12
Merger with Continental Bank and Trust, Milwaukee
Caledonia Community Bank/Northside Bank of Caledonia
Box   2
Folder   13
Application to organize
Pittsville
Peoples State Bank
Box   2
Folder   14
Articles of incorporation and by-laws
Box   2
Folder   15
History
Box   2
Folder   16
Charter cancellation
St. Francis
St. Francis State Bank
Box   2
Folder   17
Articles of incorporation and by-laws
Box   2
Folder   18
History
Box   2
Folder   19
Application to organize
Box   2
Folder   20
Charter application and investigation
Box   2
Folder   21
ATM application
Box   2
Folder   22-23
Interim bank
Sheboygan
Norwest Bank Wisconsin East Central (Citizens Bank of Sheboygan)
Box   2
Folder   24
Articles of incorporation and by-laws
Box   2
Folder   25-27
ATM applications
Box   2
Folder   28
Trust agreements
Box   2
Folder   29-30
History
Box   3
Folder   1-2
History (continued)
Box   3
Folder   3
Charter cancellation
Mergers
Box   3
Folder   4-5
Citizens Bank of Manitowoc and Citizens Lakeshore Bank
Box   3
Folder   6
Citizens South Side Bank
Box   3
Folder   7
Citizens North Side Bank
Corporate subsidiary
Box   3
Folder   8
First Interstate Bank of Wisconsin-Sheboygan
Box   3
Folder   9
Norwest Bank
Box   3
Folder   10
Capital debentures, First Interstate Bank of Wisconsin-Sheboygan
Box   3
Folder   11
Branch application, Citizens Bank, Kohler
Norwest Investments and Trust Company
Box   3
Folder   12
Articles of incorporation and by-laws
Box   3
Folder   13
History
Box   3
Folder   14
Charter cancellation
Box   3
Folder   15
Charter examination
Washburn
First American Bank of Apostle Islands (Washburn State Bank)
Box   3
Folder   16
Articles of incorporation and by-laws
Box   3
Folder   17-18
History
Box   3
Folder   19
La Pointe branch
2014/024
Part 20 (2014/024): Additions, 1896-1994
Physical Description: 3.0 cubic feet (3 records center cartons) 
Scope and Content Note: Files, 1896-1994, from state banks in Wisconsin. There are articles of incorporation, amendments, and by-laws for each bank. Bank history files contain charters, state applications to organize a bank, and branch applications. Of note are reports of criminal activity and circuit court documents concerning the Bank of Fond du Lac's application.
Belleville
Citizens State Bank
Box   1
Folder   1
Articles and by-laws
Box   1
Folder   2
Customer bank communications terminal (CBCT/TYME) applications
Box   1
Folder   3
Charter cancellation
Box   1
Folder   4
History
Box   1
Folder   5
Interim bank merger
Elkhorn
First Bank of Wisconsin
Box   1
Folder   6
Articles and by-laws
Box   1
Folder   7
CCBT (TYME) application file
Box   1
Folder   8
History
Box   1
Folder   9
Williams Bay branch
Box   1
Folder   10
Corporate subsidiary
Box   1
Folder   11
Branch closing, 1992 May 5
Box   1
Folder   12
Reverse stock splits
Box   1
Folder   13
Charter cancellation
Elmwood
First State Bank
Box   1
Folder   14
Articles and by-laws
Box   1
Folder   15
History
Grantsburg
First Wisconsin Bank of Grantsburg
Box   1
Folder   16
History
Box   1
Folder   17
Articles and by-laws
Box   1
Folder   18
Danbury branch application
Box   1
Folder   19
Charter cancellation and conversion to national bank
Box   1
Folder   20
Merger between First Bank of Grantsburg and First Wisconsin Bank of Grantsburg
Green Bay
University Bank
Box   1
Folder   21
Articles and by-laws
Box   1
Folder   22
Charter cancellation
Box   1
Folder   23
History
Box   1
Folder   24
Allouez branch
Box   1
Folder   25
Dyckesville branch, filed, 1978 April 24, opened, 1979 April 2
Box   1
Folder   26
Appleton branch, 1991 December 9
Box   1
Folder   27
CBCT (TYME) application
Box   1
Folder   28
James A. Eubank embezzlement case, 1975
Box   1
Folder   29
Application for fiduciary powers
Fond du Lac
F&M Bank
Box   2
Folder   1
Articles and by-laws
Box   2
Folder   2
History
Box   2
Folder   3
CBCT/TYME application
Bank of Fond du Lac
Box   2
Folder   4
Bank of Fond du Lac, state application to organize a bank, filed, 1979 August 8, approved 1980 March
Box   2
Folder   5
Charter application and investigation
Box   2
Folder   6
Application for authority to organize a state bank
Hartland
State Bank of Hartland, Valley Bank Southeast, and Suburban State Bank
Box   3
Folder   1
History
Box   3
Folder   2
Articles and by-laws
Box   3
Folder   3
State Bank of Hartland, Okauchee branch application
Box   3
Folder   4
Trust service office agreement between Valley Trust Company, Appleton, and Valley Bank Southeast
Kiel
Citizens State Bank
Box   3
Folder   5
Articles and by-laws
Box   3
Folder   6
History
Ladysmith
Security State Bank
Box   3
Folder   7
Articles and by-laws
Box   3
Folder   8
History
Box   3
Folder   9
Corporate subsidiary, 1992 September 8
Pound
Farmers State Bank
Box   3
Folder   10
Articles and by-laws
Box   3
Folder   11
Charter cancellation, 1993 May 23
Box   3
Folder   12
Branch application, 1988 August 12
Box   3
Folder   13
History
ABC Interim Bank
Box   3
Folder   14
Interim bank/merger, ABC Bank and Farmers State Bank, 1991 August 9
Waupun
Norwest Bank Wisconsin Waupun
Box   3
Folder   15
Articles and by-laws
Box   3
Folder   16
Waupun interim bank application
Box   3
Folder   17
First Interstate Bank of Wisconsin, Waupun corporate subsidiary
Box   3
Folder   18
Corporate subsidiary-insurance subsidiary
Box   3
Folder   19
History
Box   3
Folder   20
Charter cancellation
State Bank of Waupun
Box   3
Folder   21
Old articles of incorporation
Box   3
Folder   22
CBCT (TYME) application
2015/010
Part 21 (2015/010): Additions, 1896-1994
Physical Description: 8.0 cubic feet (8 records center cartons) 
Scope and Content Note: Files include applications, articles and by-laws, history, correspondence, information on interim banks, charter cancellations, and files on various branches, 1896-1994. Banks from Appleton, Brookfield, Cascade, Colby, Coloma, Dodgeville, Greenfield, Madison, Menomonee Falls, Menomonie, Milwaukee, Onalaska, Pewaukee, Stoughton, Wausau, and Wauwatosa.
Access Restrictions: Box 1, folders 11-12 are restricted per Wis. Stats. 220.06.
Appleton
Appleton Valley Trust Company
Box   1
Folder   1
Articles and by-laws
Box   1
Folder   2
Bond transmittal letters
Box   1
Folder   3
History
Branches
Box   1
Folder   4
Beaver Dam (merged with Valley Watertown)
Box   1
Folder   5
Madison
Box   1
Folder   6
Rhinelander
Box   1
Folder   7
Ripon
Box   1
Folder   8
Trust service office (Menomonee)
Box   1
Folder   9
Trust service office (Thiensville)
Athens
Bank of Athens
Box   8
Folder   1
Articles and by-Laws
Branches
Box   8
Folder   2
Junction State Bank, Junction City, Wisconsin
Box   8
Folder   3-4
Little Chicago Bank
Box   8
Folder   5
Capital debentures
Box   8
Folder   6
CBCT (TYME) application
Box   8
Folder   7
Charter cancelation
Box   8
Folder   8
Corporate subsidiary
Box   8
Folder   9
Equity loans and investments
Box   8
Folder   10
History
Box   8
Folder   11
Investment subsidiary
Box   8
Folder   12
Merger
Community First Bank
Box   8
Folder   13-14
Charter application
Box   8
Folder   15
Documentation
Box   8
Folder   16
Rank application
Barneveld
Barneveld State Bank
Box   3
Folder   1
Articles and by-laws
Box   3
Folder   2
Building corporation
Box   3
Folder   3
History
Box   3
Folder   4
Subordinated debentures
Brookfield
Eastbrook State Bank
Box   1
Folder   10
Application for bank charter
Box   1
Folder   11-12
Application for bank charter: Confidential
Access Restrictions: RESTRICTED: Box 1, folders 11-12 are restricted per Wis. Stats. 220.06.
Box   1
Folder   13
Application for hearing, 1988
Box   1
Folder   14
Articles and by-laws
Box   1
Folder   15
Correspondence
Box   1
Folder   16
History
Box   1
Folder   17
Interim bank, 1992
Box   1
Folder   18
Legal
Box   1
Folder   19
Report of investigation
Box   1
Folder   20
Transcript of proceedings, 1988
Cascade
State Bank of Cascade
Box   1
Folder   21
Articles and by-laws
Box   1
Folder   22
Charter cancellation, 1994
Box   1
Folder   23
History
Colby
Mid-Wisconsin Bank of Colby
Box   1
Folder   24
Articles and by-laws
Box   1
Folder   25
History
Box   1
Folder   26
Interim bank
Box   1
Folder   27
Merger (Security State Bank and Colby)
Box   1
Folder   28
Security State Bank Colby, Wisconsin application
Coloma
M&I Bank
Box   2
Folder   1
Application of the M&I Bank of Coloma
Box   2
Folder   2
Application, notice of hearing
Box   2
Folder   3
Application, opponent's exhibits
Box   2
Folder   4
Articles and by-laws
Box   2
Folder   5
CBCT (TYME) application files
Box   2
Folder   6
Charter cancellations
Box   2
Folder   7
Correspondence, Coloma
Box   2
Folder   8
Corporate subsidiary
Box   2
Folder   9
History
Box   2
Folder   10
Merger
Branches
Box   2
Folder   11
Adams-Friendship (TYME application files)
Box   2
Folder   12
Lake branch (Town of Rome)
Box   2
Folder   13
Marion, Town of
Box   2
Folder   14
Wautoma, City of
Box   2
Folder   15
Westfield (TYME application files)
Union State Bank & Farmers Exchange Bank v. Commissioner
Box   2
Folder   16
Briefs
Box   2
Folder   17
Correspondence
Box   2
Folder   18
Miscellaneous documents
Box   2
Folder   19
Notes and memos
Box   2
Folder   20
Orders
Box   2
Folder   21
Records
Box   2
Folder   22
Union State Bank et al. v. William P. Dixon
Ellsworth
Pierce County Bank & Trust Company
Box   3
Folder   5
Articles and by-laws
Box   3
Folder   6
History
Genoa
Genoa State Bank
Box   3
Folder   7
Articles and by-laws
Box   3
Folder   8
History
Box   3
Folder   9
Ontario (Bank of) merger with Genoa State Bank
Green Bay, M&I Fox Heights
Box   3
Folder   10
Articles and by-laws
Box   3
Folder   11
History
Greenfield
Edgewood Bank
Box   3
Folder   12
Application to acquire Edgewood Bank
Box   3
Folder   13
Application to acquire the main office
Box   3
Folder   14
Articles and by-laws
Box   3
Folder   15
Bank charter application file
Box   3
Folder   16
History
Box   3
Folder   17-18
Interim bank
Greenwood
Farmers and Merchants Bank
Box   4
Folder   1
Articles and by-laws
Box   4
Folder   2
Badger State Agri-Credit Company
Box   4
Folder   3
Charter cancellation
Box   4
Folder   4
History
Box   4
Folder   5
TYME
Box   4
Folder   6
Willard, Branch, 1978 May 5
Madison
Valley Bank
Box   4
Folder   7
Articles and by-laws
Box   4
Folder   8
History
United Bank of Westgate
Box   4
Folder   9
TYME application file
Menomonee
Associated Bank
Box   4
Folder   10
Articles and by-laws
Box   4
Folder   11-12
History
Bank of Menomonee
Box   4
Folder   13
Articles and by-laws
Box   4
Folder   14
History
Valley Bank
Box   4
Folder   15
Articles and by-laws
Box   4
Folder   16
History
Milwaukee
M&I Greater Milwaukee Bank
Box   5
Folder   1
Articles and by-laws
Box   5
Folder   2
History
Neillsville
Neillsville Bank
Box   5
Folder   3
By-laws and amendments
Box   5
Folder   4
Corporate subsidiary
Box   5
Folder   5
History
Box   5
Folder   6
Interim bank
Box   5
Folder   7
Neillsville at Willard
New Holstein
M&I
Box   5
Folder   8
Articles and by-laws
Box   5
Folder   9
History
New Lisbon
Mandl Bank (New Lisbon)
Box   5
Folder   10
Articles and by-laws
Box   5
Folder   11
Charter cancellation
Box   5
Folder   12
Community first
Box   5
Folder   13
Corporate subsidiary
Box   5
Folder   14
County Trunk Q, Town of Lisbon, Juneau County
Box   5
Folder   15
History
Onalaska
Bank of Onalaska
Box   5
Folder   16
Amendments and by-laws
Box   5
Folder   17
Bank of Onalaska v. Halverson
Box   5
Folder   18
History
Box   5
Folder   19
Overline
Box   5
Folder   20
Petition for review
Pewaukee
M&I Greater Waukesha Bank
Box   6
Folder   1
Articles and by-laws
Box   6
Folder   2
History
Box   6
Folder   3
Market probe
Portage
City Bank & Trust Company
Box   6
Folder   4
Branch, County Trunk P and Highway 51 S Portage
Box   6
Folder   5
Branch: Highway 51 N, Northridge Shopping Center
Box   6
Folder   6
CBCT (TYME) application file
Firstar Bank of Portage (First Wisconsin Bank of Portage)
Box   6
Folder   7
Articles and by-laws
Box   6
Folder   8
Charter cancellation
Corporate subsidiary
Box   6
Folder   9
1989 August 30
Box   6
Folder   10
1990 November 19
Box   6
Folder   11
History
Box   6
Folder   12
Trust powers canceled
Box   6
Folder   13
Trust service office
Pulaski
Pulaski State Bank
Box   6
Folder   14
Articles and by-laws
Box   6
Folder   15
History
Racine
Firstar Bank of Racine (First Wisconsin Bank of Racine)
Box   6
Folder   16
Articles and by-laws
Box   6
Folder   17
Branch application/domestic, 1987 July 15
Box   6
Folder   18
CBCT (TYME) application file
Box   6
Folder   19
Charter cancellation, 1994 April 11
Corporate subsidiary
Box   6
Folder   20
1988 December 14
Box   6
Folder   21
1990 November 19
Box   6
Folder   22
History, Firstar Bank of Racine
Stoughton
MidAmerica State Bank (State Bank of Stoughton)
Box   6
Folder   23
Articles and by-laws
Box   6
Folder   24
History
Box   6
Folder   25
Stoughton State Bank
Wausau
Associated Bank
Box   7
Folder   1
Articles and by-laws
Box   7
Folder   2
History
Box   7
Folder   3
Interim bank
Citizens Bank & Trust
Box   7
Folder   4
Applications and by-laws
Box   7
Folder   5
Approval of acquisition
Box   7
Folder   6
Audit report
Box   7
Folder   7
Branch
Box   7
Folder   8
CBCT (TYME) application file
Box   7
Folder   9
Common trust fund plan
Box   7
Folder   10
History
Box   7
Folder   11
Lease
Box   7
Folder   12
Terminated trust powers
Wauwatosa
M&I Wauwatosa State Bank
Box   7
Folder   13
Articles and by-laws
Box   7
Folder   14
History
Valley Bank
Box   7
Folder   15
Articles and by-laws
Box   7
Folder   16
Correspondence
Box   7
Folder   17
History
Village Bank of Elm Grove
Box   7
Folder   18
CBCT (TYME) application file
Box   7
Folder   19
From Bank Charter application file
2016/013
Part 22 (2016/013): Additions, 1903-1995
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Records, 1903-1995, of state banks that closed or merged in 1995. The files include articles of incorporation and by-laws, applications for new branches, historical files, correspondence, merger information, and charter cancellations.
Access Restrictions: RESTRICTED: Box 1 Folders 2, 6, 8, and 14 contain examination reports and are therefore restricted per Wis. Stats. 220.06.
2017/003
Part 23 (2017/003): Additions, 1996
Physical Description: 1.0 cubic foot (1 records center carton) 
Scope and Content Note: Closed state bank files. Records of each bank include a folder of articles and by-laws and a folder of history. Records are organized alphabetically by town or city in which bank is located.
Bank One, Antigo
Box   1
Folder   1
History
Box   1
Folder   2
Articles and by-laws
First Wisconsin Bank of Appleton
Box   1
Folder   3
History
Box   1
Folder   4
Articles and by-laws
Bank One, Beaver Dam
Box   1
Folder   5
History
Box   1
Folder   6
Articles and by-laws
Bank One, Green Bay, DePere
Box   1
Folder   7
History
Box   1
Folder   8
Articles and by-laws
Bank One, Fond du Lac
Box   1
Folder   9
History
Box   1
Folder   10
Articles and by-laws
First Wisconsin Bank of Green Bay
Box   1
Folder   11
History
Box   1
Folder   12
Articles and by-laws
Bank One, Madison
Box   1
Folder   13
History
Box   1
Folder   14
Articles and by-laws
Farmers State Bank of Manawa
Box   1
Folder   15
History
Box   1
Folder   16
Articles and by-laws
First Wisconsin Bank of Manitowoc
Box   1
Folder   17
History
Box   1
Folder   18
Articles and by-laws
Bank One, Monroe
Box   1
Folder   19
History
Box   1
Folder   20
Articles and by-laws
Baylake Bank, Sturgeon Bay
Box   1
Folder   21
History
Box   1
Folder   22
Articles and by-laws
Bradley Bank, Tomahawk
Box   1
Folder   23
History
Box   1
Folder   24
Articles and by-laws
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