Henry and Elizabeth Baird Papers, 1798-1937

Container Title
Series: Companies File
Ahonen Lumber Company, Ironwood, Michigan
Box   5
Folder   1
Correspondence and Related Material, 1943-1945
Financial Records
Box   5
Folder   2-3
Financial and Operating Statements, Monthly, Jan. 1942-Feb. 1944
Alexander-Yawkey Timber Company, Prineville, Oregon and Alexander-Yawkey Lumber Company, Prineville, Oregon
Correspondence and Related Material
Box   5
Folder   4-5
1925-Jun. 1937
Box   6
Folder   1-8
Jul. 1937-1940, 1944-1950
Box   7
Folder   1-9
1951-1957
Box   8
Folder   1-2
Corporate Records, 1927-1951
Box   8
Folder   3
Deeds, 1951
Box   8
Folder   4
Executive Committee Minutes, 1938-1951
Financial Records
Box   8
Folder   5-8
Financial Statements, Annual, 1928-1939, 1942-1951
Box   8
Folder   9
Miscellaneous, 1937-1939
Box   8
Folder   10
Operating Statements, 1947-1952
Box   8
Folder   11
History, circa 1947
Stock Certificate Book
Box   8
Folder   12
1928-1939
Box   9
Folder   1
1937-1949
Algoma Lumber Company, Algoma, Oregon
Box   9
Folder   2-3
Correspondence, Financial, and Related Records, 1926-1944
Box   9
Folder   4
Map
Box   9
Folder   5-8
Timber and Logging Records, 1936-1943
American National Building Company and American National Bank, Wausau, Wisconsin
Box   9
Folder   9
Reports, 1926, 1930
Arkansas Land and Lumber Company, Malvern, Arkansas
Box   10
Folder   1-6
Correspondence, Financial and Tax Records, Legal Documents, 1901-1932
Financial Records
Box   10
Folder   7
Financial and Operating Statements, Annual, 1913-1919
Box   10
Folder   8-9
Financial and Operating Statements, Monthly, Jan.-Aug. 1920, Oct. 1920-Sept. 1921
Box   10
Folder   10
Miscellaneous, 1907-1922
Box   11
Folder   1
Map
Box   11
Folder   2
Stock Certificates and Related Correspondence, 1901-1920, 1925, 1932
Box   11
Folder   3
Tax Returns, 1921-1925
Arrow Land and Logging Company, Ltd., Port Arthur, Ontario
Box   11
Folder   4
Correspondence and Accounts, 1927, 1931-1934, 1944, 1947
B.C. Spruce Mills, Ltd., Lumberton, British Columbia
Box   11
Folder   5
Correspondence and Incorporation Papers, 1919-1920
Box   11
Folder   6-7
Correspondence and Related Material, 1921-1942
Financial Records
Box   11
Folder   8
Audit Reports, 1923, 1931
Box   11
Folder   9
Balance Sheets, 1921-1937
Box   11
Folder   10-11
Financial and Operating Statements, 1921-1929
Box   11
Folder   12
Guarantors' Accounts, 1927-1938
Box   12
Folder   1
Maps
Volume   24
Record Book, 1920-1923
Box   12
Folder   2
Stock Book, 1921-1923
Box   12
Folder   3
Stock Certificate Book (Common Stock), 1924-1931
Box   12
Folder   4
Stock Certificates (Common Stock), 1933-1936
Box   12
Folder   5
Stock Certificate Book (Preferred Stock), 1924-1936
Box   13
Folder   1
Timber and Logging Records, 1922-1937
Bay West Paper Company, Green Bay, Wisconsin
Financial Records
Box   13
Folder   2
Annual Reports, 1947-1953
Box   13
Folder   3-5
Financial Statements, Annual, 1928-1939, 1943-1946, 1952-1953
Box   13
Folder   6-7
Manager's Annual Reports, 1942-1953
Box   13
Folder   8
Miscellaneous, 1953
Big Creek Development Company, Huntington, West Virginia
Box   14
Folder   1-2
Correspondence, Financial, Tax and Legal Records, 1908-1934
Box   14
Folder   3-4
Monthly Trial Balances and Oil Production Records, Nov. 1907-Jul. 1917
Cisco Lake Lumber Company, Wausau, Wisconsin
Correspondence, Financial and Legal Papers, Deeds
Box   14
Folder   5-8
1906-1929
Box   15
Folder   1
1930-1937, 1942
Box   15
Folder   1-3
Tax Receipts, 1910-1920
Box   15
Folder   2
Tax Returns-Marathon County Corporate, 1919-1930
Box   15
Folder   3
Wisconsin Tax Commission Audit Report, 1916-1921
C. Francis Colman Company, Duluth, Minnesota
Box   15
Folder   4
Deeds and Legal Papers, 1904, 1907-1908
Box   15
Folder   5-6
Deeds, Legal Papers, and Correspondence, 1909-1920
Correspondence and Related Material
Box   15
Folder   7-11
1921-1927
Box   16
Folder   1-7
1928-Jun. 1935
Box   17
Folder   1-9
Jul. 1935-Dec. 1940
Box   18
Folder   1-2
1941-1947
Financial Records, 1911-1942
Box   18
Folder   3-5
Annual Statements, 1909
Box   18
Folder   6
Monthly Statements, 1932-1941
Box   18
Folder   7
Monthly Trial Balances, 1907-1924, 1931-1934
Box   18
Folder   8
Miscellaneous, 1920-1933, 1943
Tax Receipts, Statements and Assessments
Box   18
Folder   9
1925-1926
Box   21
Folder   1-3
1927-1945
Box   21
Folder   4
U.S. Corporate, 1919, 1932-1945
Box   21
Folder   5
Minnesota Corporate, 1932-1945
Box   21
Folder   6
Wisconsin Corporate, 1931-1945
Box   21
Folder   7
Maps and Blueprints
Box   21
Folder   19-20
Land Ownership Records, 1908-1929
Consolidated Timber Company, Portland, Oregon
Box   21
Folder   8-9
Correspondence, Financial and Legal Papers, 1907-1928
Box   22
Folder   1
Timber Cruise Records, undated
Copper District Power Company and Ontonagon River Project, Ontonagon, Michigan
Box   22
Folder   2-6
Correspondence, Maps, and Related Material, 1927- 1929
Box   22
Folder   7
Photographs of Victoria Dam, 1931
Copper District Power Company, Ontonagon, Michigan
Financial Records
Box   22
Folder   8
Financial Reports and Miscellany, 1931-1934, 1938
Box   22
Folder   9
Operating Reports, 1931-1933
Box   22
Folder   10
Annual Reports, 1936-1939, 1941-1942, 1944-1945
Eagle Lake Spruce Mills, Ltd., Giscome, British Columbia
Box   23
Folder   1
Correspondence and Related Material, 1924-1938
Box   23
Folder   2
Financial Statements, 1924-1929, 1932-1933
Box   23
Folder   3
Map
Eastern Montana Light and Power Company and Eastern Montana Utilities Company
Box   24
Folder   1
Correspondence and Related Material, 1917, 1922-1926
Employers Mutual Fire Insurance Company, Wausau, Wisconsin
Box   24
Folder   2
Audit, 1938
Employers Mutual Indemnity Corporation, Wausau, Wisconsin
Box   24
Folder   3
Financial Statements, 1928, 1930
Employers Mutual Liability Insurance Company of Wisconsin, Wausau, Wisconsin
Box   24
Folder   4
Financial Statements, 1914, 1928-1930, 1938-1940
Fenwood Lumber Company, Wausau, Wisconsin; Fenwood Stock Farm, Ingram, Wisconsin; Pier Lumber Company
Box   24
Folder   5
Correspondence and Related Material, 1929-1937
Fort Dodge Telephone Company, Fort Dodge, Iowa
Box   24
Folder   6
Correspondence, Reports and Financial Records, 1951
Gas Development Company, Minneapolis, Minnesota
Box   24
Folder   7-8
Financial Statements, Monthly, Dec. 1927-Jan. 1930, Dec. 1932
Gmeiner, Con and Sons, Inc., Waupaca, Wisconsin
Box   24
Folder   9
Correspondence and Financial Records, 1928-1941
Granite Gravel Company, Wausau, Wisconsin
Box   24
Folder   10
Correspondence and Related Material, 1934-1935
Box   24
Folder   11
Check Book, 1916-1937
Box   25
Folder   1
Ledger, 1914-1937
Box   25
Folder   2
Stock Certificate Book, 1916-1938
Hawley Pulp and Paper Company, Oregon City, Oregon
Box   25
Folder   3
Correspondence and Financial Records, 1922-1929
Hazelhurst and South Eastern Railway Company
Box   78
Folder   5
Certificates, 1896-1897, 1901
Hazelhurst Land Company, Wausau, Wisconsin
Box   25
Folder   4-6
Correspondence, Deeds, Legal Papers, and Related Material, 1904-1944
Hazelhurst Mercantile Company, Hazelhurst, Wisconsin
Correspondence and Related Material
Box   25
Folder   7
1926-1929
Box   26
Folder   1
1930-1943
Box   26
Folder   2-3
Financial Records, 1927-1942
Kay Copper Company, Phoenix, Arizona
Box   26
Folder   4
Correspondence, Financial Records, and Related Material, 1918-1921
Box   26
Folder   5-6
Correspondence and Related Material, 1922-1930
Box   26
Folder   7
Trial Balances, Monthly, Jan. 1921-Apr. 1922
Lake Catherine Land and Timber Company, Ltd., Detroit, Michigan
Box   26
Folder   8
Articles of Association, and Related Papers, 1891-1892, 1912
McCloud River Lumber Company, McCloud, California
Financial Reports and Balance Sheets, Annual
Box   26
Folder   9-10
1904-1913
Box   27
Folder   1-4
1914-1940
Marathon Battery Company, Wausau, Wisconsin
Box   27
Folder   5-6
Correspondence, Financial Records, and Related Material, 1923-1952
Marathon Electric Manufacturing Company, Wausau, Wisconsin
Box   27
Folder   7
Correspondence and Related Material, 1915, 1925-1935, 1938, 1944
Box   28
Folder   1-3
Annual Reports, 1942-1951, 1953-1954
Financial Records
Box   28
Folder   4-7
Financial Reports, Annual, 1930-1931, 1937, 1942-1953
Box   28
Folder   8
Financial and Operating Statements, 1915-1922
Box   29
Folder   1-3
Financial and Operating Statements, 1931-1941, 1943-1947
Marathon Finance Corporation and Thorp Finance Corporation, Wausau, Wisconsin
Box   29
Folder   4
Financial Records, 1929-1946
Marathon Lumber Company, Laurel, Mississippi
Box   29
Folder   5
Correspondence and Related Material, Timber Records, 1914-1915, 1921, 1923, 1931, 1936, undated
Box   29
Folder   6
Corporate Records, 1913-1938
Box   29
Folder   7-9
Financial Records, 1915-1936
Box   30
Folder   1-2
Stock Certificate Books, 1913-1936
Marathon Paper Mills Company, Rothschild, Wisconsin
Box   30
Folder   3-5
Correspondence and Related Material, 1910-1941, 1946
Correspondence, Maps, Reports, and Statistics re Land and Timber
Box   30
Folder   6-7
1917-1930
Box   31
Folder   1-2
1931-1938
Financial Records
Financial Statements, Annual
Box   31
Folder   3-6
1911, 1917, 1919, 1921-1925, 1927-1932, 1934
Box   32
Folder   1
1935-1939
Operating Statements, Monthly
Box   32
Folder   2-7
Jan.-Dec. 1937, Dec. 1942-Nov. 1943, Oct. 1944, Oct.-Dec. 1945
Box   33
Folder   1-4
Oct. 1946-May 1948
Marathon Paper Mills Company, Ironwood, Michigan Division
Financial Records
Box   33
Folder   5-6
Statements of Assets and Liabilities, 1935-1942
Marathon Sales Corporation, Wausau, Wisconsin
Box   33
Folder   7
Stock Certificates, 1933
Marinette, Tomahawk and Western Railroad Company, Tomahawk, Wisconsin
Box   33
Folder   8
Financial Report, Annual, 1945
Masonite Corporation, Laurel, Mississippi
Correspondence and Related Material
Box   33
Folder   9
1926-1929
Box   34
Folder   1-2
1930-1941
Box   34
Folder   3
Annual Reports, 1932, 1937, 1940
Financial Records
Box   34
Folder   4-5
Operating Statements, 1925-1933
Financial Statements, Monthly
Box   34
Folder   6-7
1938-Jun. 1940
Box   35
Folder   1
Jul.-Dec. 1940
Mid-Northern Investment Company, Wilmington, Delaware
Box   35
Folder   2
Correspondence and Related Material, 1929-1938
Minnesota Electric Light and Power Company, Bemidji, Minnesota
Box   35
Folder   3
Correspondence and Related Material, 1924-1926
Minnesota Northern Power Company, Minneapolis, Minnesota
Box   35
Folder   4
Correspondence, Articles of Incorporation and By-Laws, and Related Material, 1924-1926
Box   35
Folder   5-10
Correspondence and Related Material, 1927-1935
Box   36
Folder   1-2
Financial Records, 1924-1935
Minnesota Utilities Company
Box   36
Folder   3
Correspondence, Financial and Stock Records, 1922-1923, 1938
Box   36
Folder   4
Stock Transfer Receipts, 1922
Minocqua Heights Country Club, Inc.
Box   36
Folder   5
Correspondence, Legal Papers, and Related Material, 1929-1935
Minocqua Lumber Company, Minocqua, Wisconsin
Box   36
Folder   6-7
Correspondence and Related Material, 1919-1945
Financial Records
Box   36
Folder   8
1919-1928
Box   37
Folder   1-3
1929-1946
Box   37
Folder   4
Schlecht, William, Papers, 1925-1926, 1932-1933, 1939
Montana-Dakota Power Company, Minneapolis, Minnesota
Box   37
Folder   5-6
Correspondence, Stock Prospectuses, and Related Material, 1925-1933
Box   37
Folder   7
Correspondence and Related Material, 1935-1940
Box   38
Folder   1
Financial Records, 1925-1935
Montana-Dakota Utilities Company, Minneapolis, Minnesota
Box   38
Folder   2
Correspondence and Related Material, 1930, 1936-1938
Box   38
Folder   3
Financial Records, 1935-1945
Mosinee Paper Mills Company, Mosinee, Wisconsin
Financial Records, 1945
Box   38
Folder   4
Financial and Stock Records, 1927
Box   38
Folder   5
Financial Statements, Annual, 1936-1937, 1939
Box   38
Folder   6
Financial Statements, 1938-1944
Box   39
Folder   1-2
Annual Reports, 1948-1954
Box   39
Folder   3
Mosinee Employee Dividends, 1929
New York Power and Light Company
Box   39
Folder   4
Correspondence, Stock Records, and Related Material, 1945-1946
Nomo Oil Company, Mt. Carmel, Illinois
Box   39
Folder   5
Correspondence, Leases, Legal Documents, and Related Material, 1951-1955
Box   39b
Folder   6
Financial and Oil Production Records, 1952-1955
Glen Dean Water Flood Project, Breckinridge County, Kentucky
Box   39
Folder   7
Correspondence and Related Material, 1951-1958
Box   39
Folder   8
Core Analyses, Studies, and Progress Reports, 1951-1953
Invoices
Box   39
Folder   9
Jan. 1952-Jan. 1953
Box   40
Folder   1-5
Jan. 1953-Jun. 1955
Box   41
Folder   1
Jul.-Dec. 1955
Northern Acquisition Company
Box   41
Folder   2
Correspondence and Related Material, 1926-1928
Northern Trust Company, Chicago, Illinois
Box   41
Folder   3
Correspondence and Related Material, 1925-1939
Ontonagon Fibre Company, Ontonagon, Michigan
Box   41
Folder   4-6
Correspondence and Related Material, 1923-1928, 1930-June 1932
Ontonagon Paper Board Company, Ontonagon, Michigan
Correspondence and Related Material
Box   41
Folder   7-9
Jul. 1932-Dec. 1936
Box   42
Folder   1
Jan. 1937-Dec. 1938
Financial Records
Box   42
Folder   2-5
Financial Statements, Annual, 1925-1929, 1931-1940, 1942
Box   42
Folder   6
Operating Statements, Annual and Monthly, 1938-1941, 1943-1945
Guarantors' Committee
Box   42
Folder   7
Record of Payments (Journal), 1931-1938
Box   43
Folder   1
Record of Payments (Ledger), 1931-1938
Box   43
Folder   2-3
Maps
Owen-Oregon Lumber Company, Medford, Oregon
Box   43
Folder   4-7
Correspondence and Related Material, 1923-1936
Financial Records
Box   43
Folder   8
Financial Statements, Annual, 1925-1931
Box   44
Folder   1-2
Financial Statements, Monthly, 1924-Sept. 1932
Box   44
Folder   3
Maps
Peshtigo Paper Company, Peshtigo, Wisconsin
Box   44
Folder   4
Correspondence, Financial Records, and Related Material, 1924-1929
Record Herald Company, Wausau, Wisconsin
Financial Records
Box   44
Folder   5
Financial Statements and Miscellany, 1916-1919, 1923, 1938
Box   44
Folder   6
Financial Statements, Annual, 1924-1930, 1933-1935, 1938
Box   44
Folder   7
Financial Statements, Monthly, 1925-1938
Rib Lake Lumber Company of Delaware, Rib Lake, Wisconsin
Box   44
Folder   8-10
Correspondence, Financial Records, and Related Material, 1936-1947
Financial Records
Box   45
Folder   1
Appraisal Report, 1946
Box   45
Folder   2
Balance Sheets and General, 1913-1947
Box   45
Folder   3-4
1944 Renegotiable War Business, 1945
Box   45
Folder   5
Liquidation File, 1950-1951
Box   45
Folder   6
Liquidation File, Confidential File of John E. Forester, 1949-1950
Box   45
Folder   7
Tax Returns, Wisconsin Corporate, 1940-1946
Volume   25
Minute Book, 1925-1935
Minutes
Box   45
Folder   8
1936-1946
Box   46
Folder   1
1947-1948
Volume   26
Stock Certificate Book, 1925-1948
Box   46
Folder   2
Stock Certificate Book, 1946
Silver Falls Timber Company, Silverton, Oregon
Box   46
Folder   3-6
Correspondence and Related Material, 1915-1946
Financial Records
Box   46
Folder   7
Financial Statements and Audits, Annual, 1914, 1916-1925
Financial Statements, Annual
Box   46
Folder   8
1926-1935
Box   47
Folder   1
1936-1945
Box   47
Folder   2
Financial Statements, Monthly, 1937
Box   47
Folder   3
Maps
Siskiyou-Minnesota Timber Company
Box   47
Folder   4
Correspondence and Related Material, 1921-1943
Skiles Oil Corporation, Mt. Carmel, Illinois
Invoices
Box   47
Folder   5-8
1951-Apr. 1953
Box   48
Folder   1
May-Dec. 1953
Thunder Lake Lumber Company, Rhinelander, Wisconsin
Box   48
Folder   2
Correspondence and Related Material, 1923-1942
Financial Records
Box   48
Folder   3-6
Financial Statements, Annual, 1925-1943
Box   48
Folder   7
Financial Statements, Miscellaneous, 1922-1923, 1927-1941
Tomahawk Kraft Paper Company, Tomahawk, Wisconsin
Box   49
Folder   1-2
Correspondence and Related Material, 1923-1946
Financial Records
Box   49
Folder   3-7
Balance Sheets, Annual and Monthly, 1924-1945
Box   49
Folder   8
Budgets and Miscellany, 1924-1946
Box   49
Folder   9-12
Financial Statements, Annual, 1931-1934, 1936, 1938-1945
Box   50
Folder   1
Paper Production Charts, 1924-1927
Vilas-Gogebic Company, Merrill, Wisconsin
Correspondence and Related Material
Box   50
Folder   2-3
1919-1924
Box   50
Folder   5
Jan.-Jun. 1925
Box   50
Folder   7-8
Jul.-Dec. 1925
Box   50
Folder   10-12
Jan.-Mar., 1926
Box   51
Folder   1-2
Apr.-Jun. 1926
Box   51
Folder   4-5
Jul.-Dec. 1926
Box   51
Folder   7-11
Jan.-Jun. 1927
Box   52
Folder   2-7
Jul.-Dec. 1927
Box   52
Folder   9
Jan. 1928
Box   53
Folder   1-4
Feb.-Jun. 1928
Box   53
Folder   6-7
Jul.-Oct. 1928
Box   54
Folder   1-5
Nov. 1928-Dec. 1929
Box   54
Folder   7-9
1930-1939
Box   55
Folder   1
1940-1946
Maps
Box   50
Folder   4
1919-1924
Box   50
Folder   6
Jan.-Jun. 1925
Box   50
Folder   9
Jul.-Dec. 1925
Box   51
Folder   3
Jan.-Jun. 1926
Box   51
Folder   6
Jul.-Dec. 1926
Box   52
Folder   1
Jan.-Jun. 1927
Box   52
Folder   8
Jul.-Dec. 1927
Box   53
Folder   5
Jan.-Jun. 1928
Box   54
Folder   6
1929
Box   55
Folder   2
Miscellany
Financial Records
Box   55
Folder   3
Account Book, 1926-1928
Box   77
Folder   2
Cash Books, 1926-1930
Virginia and Rainy Lake Company, Virginia, Minnesota
Box   55
Folder   4
Correspondence and Related Material, 1923-1925, 1927-1928, 1931-1932, 1938
Wausau Club Holding Company and Wausau Club, Wausau, Wisconsin
Box   55
Folder   5
Correspondence, Financial Records, and Related Material, 1925-1934
Wausau Paper Mills Company, Brokaw, Wisconsin
Box   55
Folder   6
Articles of Association, Amendment, 1923, and Miscellany, , 1921-1922
Financial Records
Box   55
Folder   7
Annual Reports, 1942-1944, 1947
Box   55
Folder   8-9
Comptroller's Reports, Annual, 1941-1942, 1944-1946
Financial Statements, Annual
Box   55
Folder   10
1903-1933
Box   56
Folder   1-4
1920-1929, 1931-1932, 1934-1946
Box   56
Folder   5
Financial Statements, Monthly, 1932-1948
Box   56
Folder   6
Stockholders Lists, 1923, 1926
Wausau Petroleum Corporation, Evansville, Indiana
Invoices
Box   56
Folder   7
Oct. 1955-June 1956
Box   57
Folder   1
Jul.-Dec. 1956
Wausau Southern Lumber Company, Wausau, Wisconsin and Laurel, Mississippi
Box   57
Folder   2
Correspondence and Related Material, 1923-1943
Financial Records
Box   57
Folder   3
Annual Reports, 1915, 1934-1942
Box   57
Folder   4
Financial Statements, Annual, 1914, 1917-1920
Box   57
Folder   5
Financial and Logging Statements, Monthly, 1922; Dec. 1924; Jun., Jul., Oct. 1925
Box   57
Folder   6
Miscellaneous, 1902-1943
Box   75
Volume   28
Stock Certificate Book, 1912-1937
Box   57
Folder   7-8
Timber and Logging Records, 1923-1927, 1929-1933
Wausau Sulphate Fibre Company, Mosinee, Wisconsin
Box   57
Folder   9
Correspondence, Financial and Timber Records, 1916-1932
Wilson Mercantile Company, Wausau, Wisconsin
Financial Records
Annual Reports
Box   57
Folder   10
1921, 1923-1927
Box   58
Folder   1
1928-1929, 1931, 1933-1934
Box   58
Folder   2
Financial and Operating Statements, 1911-1941
Winton Oregon Timber Company, Minneapolis, Minnesota
Box   58
Folder   3-4
Correspondence and Related Material, 1921-1947
Box   58
Folder   5
Financial Statements, Annual, 1926, 1928-1930, 1932, 1935, 1940, 1945-1946
Wisconsin and Arkansas Lumber Company, Malvern, Arkansas
Correspondence and Related Material
Box   58
Folder   6-8
1905, 1911-1923
Box   59
Folder   1-9
1924-1937
Box   60
Folder   1
1938-1943
Box   60
Folder   2
Correspondence and Related Material re Bentonite Mining, 1931, 1934-1935
Box   60
Folder   3-7
Correspondence and Related Material re Income Taxes, 1910-1923, 1926-1937
Financial Records
Box   60
Folder   8-9
Balance Sheets, Annual, 1903-1929
Box   61
Folder   1
Financial Statements, Annual, 1919, 1921-1926
Box   61
Folder   2
Financial Statements, Miscellaneous, 1906-1942
Box   61
Folder   3
Maps
Tax Returns
Box   61
Folder   4-6
U.S. Corporate, 1909-1929
Box   61
Folder   7
Wisconsin Corporate, 1923-1924, 1926-1927, 1929
Wisconsin Auto Supply Company, Wausau, Wisconsin
Financial Records
Box   61
Folder   8
Balance Sheets, Monthly, 1935, 1946-1947
Wisconsin Box Company and Wausau Land Company, Wausau, Wisconsin
Box   61
Folder   9
Correspondence, 1933
Financial Records
Financial Statements
Box   61
Folder   10-12
Annual, 1913-1937, 1947
Box   61
Folder   13
Miscellaneous, 1932-1936
Box   61
Folder   14
Monthly, 1946-1947
Wisconsin Valley Electric Company
Box   61
Folder   15
Financial Records and Miscellaneous, 1921-1922, 1931, 1933
Yawkey Lumber Company, Wausau, Wisconsin
Box   62
Folder   1
Correspondence and Legal Documents, 1904-1914
Financial Records
Journals
Volume   1
Jan. 1900-Sept. 1904
Volume   2
Oct. 1904-1930
Ledgers
Volume   3
1902-1904
Volume   4
Index to , 1902-1904
Volume   5
1905-1932
Volume   6
Index to , 1905-1932
Cash and Bank Books
Volume   7
1901-1902
Volume   8
1902-1904
Volume   9
1904-1905
Volume   10
1905-1906
Volume   11
1907-1931
Volume   12
1932-1934
Trial Balances
Volume   13
1906-1912
Volume   14
1913-1921
Volume   15
1922-1933
Journals of C.C. Yawkey
Box   75
Volume   16
1912-1924
Box   75
Volume   17
1928-1935
Trial Balances of C.C. Yawkey
Volume   18
1907-1908
Volume   19
1909-1911
Volume   20
1912-1915
Volume   21
1916-1918
Volume   22
1919-1921
Volume   23
Accounts Receivable (for Yawkey?), 1920-1922
Box   62
Folder   2
Tax Returns, 1909-1916
Yawkey-Alexander Lumber Company, Schofield, Wisconsin
Box   62
Folder   3
Correspondence, 1936-1941
Financial Records
Box   62
Folder   4
Annual Reports, 1935-1942
Box   62
Folder   5
Financial Statements and Balance Sheets, 1936-1943
Yawkey and Lee Lumber Company, Hazelhurst, Wisconsin
Box   62
Folder   6
Articles of Co-partnership, 1888, and Articles of Dissolution, , 1893
Yawkey-Bissell Lumber Company, White Lake, Wisconsin
Box   62
Folder   7
Correspondence and Related Material, 1917-1938
Financial Records
Financial Statements, Annual
Box   62
Folder   8-10
1923-1935
Box   63
Folder   1
1936-1940
Box   63
Folder   2-4
Financial and Operating Statements, 1917-1945
Box   63
Folder   5-6
Financial and Operating Statements, Monthly, December, 1931-December, 1936
Yawkey-Crowley Lumber Company, Madison, Wisconsin
Correspondence and Related Material
Box   63
Folder   7
1919-1922, 1925-1928
Box   64
Folder   1-2
1929-1936, 1939
Financial Records
Box   64
Folder   3
Financial and Operating Statements, 1919-1928
Box   64
Folder   4
Financial Statements, 1929
Box   64
Folder   5-6
Trial Balances and Recapitulation Statements, 1904-1920
Box   64
Folder   7
Miscellaneous, 1913-1932