Container
|
Title
|
|
Series: Paper Mills
|
|
|
Subseries: Marathon Corporation
|
|
|
Administrative Materials
|
|
|
General
|
|
Box
273
Folder
1
|
1951
|
|
Box
273
Folder
2
|
1952
|
|
Box
273
Folder
3
|
1954-1955
|
|
Box
273
Folder
4
|
Organization, 1951
|
|
Box
273
Folder
5
|
Alberts, E. 0., 1952
|
|
|
Annual Reports, 1951-1952
|
|
Box
273
Folder
6
|
Comments
|
|
Box
273
Folder
7
|
Reports
|
|
Box
273
Folder
8
|
Ashland Division, 1946; 1951-1955
|
|
Box
274
Folder
1
|
Below, Emmett W., 1951-1955
|
|
Box
274
Folder
2
|
Broeren, Frank L., 1946; 1951-1955
|
|
|
Canadian Division
|
|
Box
274
Folder
3
|
1951 January-September
|
|
Box
274
Folder
4
|
1951 October-1954 April
|
|
Box
274
Folder
5
|
1954 May-1955 October
|
|
Box
274
Folder
6
|
Chemical Division, 1943; 1952
|
|
|
Correspondence, General
|
|
Box
274
Folder
7
|
1946; 1951 January-February
|
|
Box
274
Folder
8
|
1951 March-June
|
|
Box
275
Folder
1
|
1951 July-December
|
|
Box
275
Folder
2
|
1952 January-June
|
|
Box
275
Folder
3
|
1952 July-December
|
|
Box
275
Folder
4
|
1954 January-October
|
|
Box
275
Folder
5
|
1954 November-1955 March
|
|
Box
275
Folder
6
|
1955 April-November
|
|
Box
276
Folder
1
|
Credit Department Report, 1951
|
|
|
Croy, Leo
|
|
Box
276
Folder
2
|
1946; 1951 January-June
|
|
Box
276
Folder
3
|
1951 July-1955 October
|
|
Box
276
Folder
4
|
Directors Letters, 1951-1952
|
|
|
Financial Materials
|
|
|
Budget
|
|
Box
276
Folder
5
|
General, 1952-1954
|
|
Box
276
Folder
6
|
Chemical Division-Research Department, 1952
|
|
|
Statements
|
|
|
General
|
|
Box
276
Folder
7
|
1951 January-June
|
|
Box
276
Folder
8
|
1951 July-December
|
|
Box
277
Folder
1
|
1952 January-July
|
|
Box
277
Folder
2
|
1952 August-1954 April
|
|
Box
277
Folder
3
|
1954 May-November
|
|
|
Chemical Division
|
|
Box
277
Folder
4
|
1951 February-August
|
|
Box
277
Folder
5
|
1951 September-1952, May
|
|
Box
277
Folder
6
|
1952 June-November
|
|
Box
277
Folder
7
|
Flom, Russell, 1954-1955
|
|
Box
278
Folder
1
|
Ganzer, Rei, 1946; 1951-1952
|
|
Box
278
Folder
2
|
Geisler, Carl R., 1951-1955
|
|
Box
278
Folder
3
|
Handrich, Velda, 1951-1952
|
|
Box
278
Folder
4
|
History, 1944-1954, undated
|
|
Box
278
Folder
5
|
Insurance, 1951; 1954
|
|
Box
278
Folder
6
|
Johnson, Richard L., 1951-1952
|
|
Box
278
Folder
7
|
Legal Department, 1946; 1951-1955
|
|
|
Lyons, Owen E.
|
|
Box
278
Folder
8
|
1946; 1951 January-October
|
|
Box
278
Folder
9
|
1951 November-1955 September
|
|
Box
278
Folder
10
|
Manuals, 1952-1954
|
|
Box
278
Folder
11
|
Marathon Service Company
|
|
Box
278
Folder
12
|
McConnell, Palmer, 1954-1955
|
|
Box
278
Folder
13
|
Menominee Division, 1951-1955
|
|
Box
278
Folder
14
|
Minutes of Director's Meetings, 1951-1955
|
|
Box
279
Folder
1
|
National Advertising, 1951-1955
|
|
Box
279
Folder
2
|
Oswego Division, 1951-1952
|
|
Box
279
Folder
3
|
Personnel Inventories, 1954-1955
|
|
Box
279
Folder
4
|
“Plan for Acquiring Pulpwood Production Lands in the State of Wisconsin,” 1952
|
|
Box
279
Folder
5
|
Planning Committee, 1944-1946
|
|
Box
279
Folder
6
|
Plant Protection, 1946; 1955
|
|
|
Printed Materials
|
|
Box
279
Folder
7
|
Maralog, 1954-1955
|
|
Box
279
Folder
8
|
Selling Marathon, 1951-1952
|
|
Box
279
Folder
9
|
Miscellaneous, 1927-1952
|
|
|
Product Development Department Reports
|
|
Box
279
Folder
10
|
1951-1952 March
|
|
Box
279
Folder
11
|
1952 April-December
|
|
Box
280
Folder
1
|
1953 November-1954 April
|
|
Box
280
Folder
2
|
1954 May-December
|
|
Box
280
Folder
3
|
“Proposed Pulp and Paper Development in East Texas,” 1951
|
|
Box
280
Folder
4
|
Pulp, 1951-1954
|
|
Box
280
Folder
5
|
Purchase Orders, 1954-1955
|
|
Box
280
Folder
6
|
Quarter Century Clubs, 1951-1955
|
|
Box
280
Folder
7
|
Research Division, 1952-1954
|
|
Box
280
Folder
8
|
Sales Reports, 1951
|
|
Box
280
Folder
9
|
Salesmen's Addresses, 1948-1955
|
|
Box
280
Folder
10
|
Salesmen's Letters, 1951-1955
|
|
Box
280
Folder
11
|
Shaw, Dorothy, 1954-1955
|
|
Box
280
Folder
12
|
Snyder, Don H., 1951-1955
|
|
|
Stockholder's Letters
|
|
Box
281
Folder
1
|
General, 1954-1955
|
|
Box
281
Folder
2
|
re: Buying Stock, 1951-1952
|
|
|
re: Selling Stock
|
|
Box
281
Folder
3
|
1951 September-1952 May
|
|
Box
281
Folder
4
|
1952 June-December
|
|
Box
281
Folder
5
|
Sund, R. J., 1946; 1951-1955
|
|
Box
281
Folder
6
|
Sunnyside Division, 1951-1954
|
|
Box
281
Folder
7
|
Supervisory Development Survey, 1951 October
|
|
Box
281
Folder
8
|
Training, 1951
|
|
Box
281
Folder
9
|
Union, 1940-1952
|
|
Box
281
Folder
10
|
Wausau Division, 1951-1954
|
|
|
Subseries: Ontonagon Fibre Corporation
|
|
Box
282
Folder
1
|
A - General, 1923-1945, Advance-Ashland
|
|
Box
282
Folder
2
|
Abrams, Allan, 1927-1932
|
|
Box
282
Folder
3
|
Allis-Chalmers Manufacturing Company, 1923-1927
|
|
Box
282
Folder
4
|
Alvord, Burdick and Howson, 1922
|
|
Box
282
Folder
5
|
American Appraisal Company, 1923-1924
|
|
Box
282
Folder
6
|
American National Bank, 1923-1925
|
|
|
American Sulphate Pulp and Board Association
|
|
|
General
|
|
Box
282
Folder
7
|
1933
|
|
Box
282
Folder
8
|
1934
|
|
Box
282
Folder
9
|
1935-1936
|
|
|
Weekly Reports
|
|
Box
282
Folder
10
|
1933-1934
|
|
Box
282
Folder
11
|
1935 January-August
|
|
Box
283
Folder
1
|
1935 September-1936 May
|
|
Box
283
Folder
2
|
1936 June-December
|
|
Box
283
Folder
3
|
Anderson, Niles M., 1942-1943
|
|
Box
283
Folder
4
|
Applications, 1923-1925, Bellew-Wakeley
|
|
Box
283
Folder
5
|
Arnovitz Iron and Metal Company, 1923-1925
|
|
Box
283
Folder
6
|
Automatic Sprinkler Corporation of America, 1923-1924
|
|
Box
283
Folder
7
|
B - General, 1923-1946, Babcock-Byllesby
|
|
Box
283
Folder
8
|
Baum, William and Company, 1925-1926
|
|
Box
283
Folder
9
|
Beloit Iron Works, 1923-1924
|
|
Box
283
Folder
10
|
Bentley and Jackson, Ltd., 1927
|
|
Box
283
Folder
11
|
Black-Clawson Company, 1927-1930
|
|
Box
283
Folder
12
|
Brennan, T. E., Company, 1927-1944
|
|
Box
283
Folder
13
|
C - General, 1923-1943, Cady-Curtis
|
|
Box
283
Folder
14
|
Chicago Chemical Company, 1927
|
|
Box
283
Folder
15
|
Chicago, Milwaukee, St. Paul and Pacific Railroad Company, 1923-1945
|
|
Box
283
Folder
16
|
Consolidated Water Power and Paper Company, 1943-1944
|
|
Box
283
Folder
17
|
Copper District Power Company, 1930-1945
|
|
Box
284
Folder
1
|
“Cost to Complete Plant,” 1923-1927
|
|
|
Cuneo, Newton
|
|
Box
284
Folder
2
|
1928 November-1940 October
|
|
Box
284
Folder
3
|
1940 November-1943 July
|
|
Box
284
Folder
4
|
1943 August-1946 February
|
|
|
“Customers”
|
|
Box
284
Folder
5
|
Alling-Griffin, 1922-1936
|
|
Box
284
Folder
6
|
Downing Box Company, 1924-1936
|
|
|
Gaylord, Robert, Incorporated
|
|
Box
284
Folder
7
|
1925 June-December
|
|
Box
284
Folder
8
|
1926 January-June
|
|
Box
284
Folder
9
|
1926 July-1929 July
|
|
Box
285
Folder
1
|
Hartig-Kimberly, 1922-1936
|
|
Box
285
Folder
2
|
LaBoiteaux Company, 1924-1932
|
|
Box
285
Folder
3
|
Marinette-Ontonagon, 1922-1936
|
|
Box
285
Folder
4
|
Patten-Yankee, 1922-1936
|
|
Box
285
Folder
5
|
D - General, 1922-1944, Dalton-Durkin
|
|
Box
285
Folder
6
|
Directors, 1924-1943
|
|
Box
285
Folder
7
|
Downingtown Manufacturing Company, 1923-1932
|
|
Box
285
Folder
8
|
E - General, 1922-1943, Eaton-Ewing
|
|
Box
285
Folder
9
|
Embossing Machine, 1924-1925
|
|
Box
285
Folder
10
|
Employers Mutual Liability Insurance Company
|
|
Box
285
Folder
11
|
Evans, W. L., 1923-1925
|
|
Box
285
Folder
12
|
F - General, 1923-1945, Fairbanks-Fulton
|
|
Box
286
Folder
1
|
First Wisconsin National Bank, Milwaukee, 1924-1942
|
|
Box
286
Folder
2
|
First Wisconsin Company, 1923-1925
|
|
Box
286
Folder
3
|
First Wisconsin Trust Company, 1930-1935
|
|
|
Fox, E. V.
|
|
Box
286
Folder
4
|
1924-1925
|
|
Box
286
Folder
5
|
1926-1927
|
|
Box
286
Folder
6
|
Fox, Morris F., 1928-1934
|
|
Box
286
Folder
7
|
Fuel Economy Engineering Company, 1929
|
|
Box
286
Folder
8
|
G - General, 1923-1943, Gaedke-Gutta
|
|
Box
286
Folder
9
|
General Box Company, 1944
|
|
Box
286
Folder
10
|
General Financial Material, 1937-1943
|
|
Box
286
Folder
11
|
Glens Falls Machine Works, 1923
|
|
Box
286
Folder
12
|
Gottesman, M., and Company, 1923-1929
|
|
Box
286
Folder
13
|
Government, 1923-1945
|
|
Box
286
Folder
14
|
Gransden, V. F., 1927-1930
|
|
Box
287
Folder
1
|
Griley-Unkle Engineering Company, 1927
|
|
Box
287
Folder
2
|
H - General, 1923-1946, Hagge-Hyman
|
|
Box
287
Folder
3
|
Hagan Corporation, 1927-1931
|
|
Box
287
Folder
4
|
Hanna Coal Company, 1929-1938
|
|
Box
287
Folder
5
|
“History,” 1945
|
|
Box
287
Folder
6
|
Hoberg Paper Company, 1930
|
|
Box
287
Folder
7
|
I - General, 1923-1946, Illinois-Interstate
|
|
Box
287
Folder
8
|
Inland Container Corporation, 1942-1945
|
|
Box
287
Folder
9
|
International Brotherhood of Paper Makers, 1939-1942
|
|
Box
287
Folder
10
|
J - General, 1923-1946, Jackson-Jones
|
|
Box
287
Folder
11
|
Jones, E. D., and Sons Company, 1925-1927
|
|
Box
287
Folder
12
|
K - General, 1923-1946, Kasten-Kreutzer
|
|
Box
287
Folder
13
|
Katzenbach, Brown, 1924-1932
|
|
Box
287
Folder
14
|
Keeth, Grover, 1927-1944
|
|
Box
287
Folder
15
|
L - General, 1923-1946, Labisky-Lundback
|
|
Box
287
Folder
16
|
LaBoiteaux Company, 1937-1941
|
|
Box
287
Folder
17
|
Laboratory Tests, 1924-1930
|
|
Box
287
Folder
18
|
Lake Superior Lumber Corporation, 1937-1944
|
|
Box
287
Folder
19
|
Landon, John S., 1943-1944
|
|
Box
287
Folder
20
|
M - General, 1923-1946, Manistique-Mutual
|
|
Box
287
Folder
21
|
Machine Shop Equipment, 1923
|
|
Box
287
Folder
22
|
Manitowoc Engineering Works, 1923-1924
|
|
Box
287
Folder
23
|
Manufacturers Mutual Fire Insurance Company, 1923-1925
|
|
Box
287
Folder
24
|
Marathon County Bank, 1923-1925
|
|
Box
288
Folder
1
|
Marathon Paper Mill Company, 1923-1924
|
|
Box
288
Folder
2
|
Maryland Casualty Company, 1927-1931
|
|
Box
288
Folder
3
|
Masonite Corporation, 1930
|
|
Box
288
Folder
4
|
Mill Equipment, 1944
|
|
Box
288
Folder
5
|
Munising Paper Company, 1943-1944
|
|
Box
288
Folder
6
|
Murray, D. J., Manufacturing Company, 1923-1933
|
|
Box
288
Folder
7
|
Mutual Life Insurance Company of New York, 1928-1932
|
|
Box
288
Folder
8
|
N - General, 1923-1946National-Nygren
|
|
|
National Container Corporation
|
|
Box
288
Folder
9
|
General, 1944-1946
|
|
Box
288
Folder
10
|
re: Sale of Ontonagon Fibre Corporation, 1944-1945
|
|
|
Northern Acquisition Company
|
|
Box
288
Folder
11
|
General, 1927-1932
|
|
Box
288
Folder
12
|
Hydro Electric Project Reports, 1927; 1928
|
|
Box
288
Folder
13
|
Northern Paper Mills, 1923
|
|
Box
288
Folder
14
|
O - General, 1923-1946, Oliver-Oregon
|
|
Box
288
Folder
15
|
Olsson, Elis, 1923-1927
|
|
Box
288
Folder
16
|
P - General, 1923-1946, Pace-Pulpwood
|
|
Box
289
Folder
1
|
Paperboard Industries Association, 1926-1929
|
|
Box
289
Folder
2
|
Peoples Savings and Trust Company, 1922-1923
|
|
Box
289
Folder
3
|
Perkins-Goodwin Company, 1931
|
|
Box
289
Folder
4
|
Pulpwood, 1922-1925, Anderson-Worcester
|
|
Box
289
Folder
5
|
Pulpwood and Log Reports, 1924
|
|
Box
289
Folder
6
|
Q-R - General, 1922-1946, Quarles-Ryerson
|
|
Box
289
Folder
7
|
Rees, Robinson and Petermann, 1934-1945
|
|
|
Reiss, C., Coal Company
|
|
Box
289
Folder
8
|
1923-1925
|
|
Box
289
Folder
9
|
1926-1936
|
|
Box
289
Folder
10
|
1937-1945
|
|
|
Reorganization
|
|
|
General
|
|
Box
289
Folder
11
|
1929-1931
|
|
Box
289
Folder
12
|
1931
|
|
Box
290
Folder
1
|
Powers of Attorney Granted, 1931
|
|
Box
290
Folder
2
|
Stockholders Proxy Statements
|
|
Box
290
Folder
3
|
Guarantors Payments to Committee, 1931-1934
|
|
Box
290
Folder
4
|
Payments to Holders of Guarantees, 1931-1932
|
|
Box
290
Folder
5
|
Bondholders' Protective Committee, 1931-1934
|
|
Box
290
Folder
6
|
Ryall and Frost Law Office, 1931-1933
|
|
Box
290
Folder
7
|
Prospective Buyers, 1931-1933
|
|
Box
290
Folder
8
|
re: New Equipment, 1935-1936
|
|
Box
290
Folder
9
|
Ross, J. O., Engineering Corporation, 1924-1931
|
|
Box
290
Folder
10
|
Russell, J. R., 1925-1930
|
|
|
Ryall and Frost Law Offices
|
|
Box
290
Folder
11
|
1923 January-November
|
|
Box
290
Folder
12
|
1923 December-1924 March
|
|
Box
291
Folder
1
|
1924 April-1925 September
|
|
Box
291
Folder
2
|
1926-1934
|
|
Box
291
Folder
3
|
Ryberg, J. E., 1925-1929
|
|
Box
291
Folder
4
|
S - General, 1922-1946, Sachsenmaier-Swift
|
|
Box
291
Folder
5
|
Sca-Lax Laboratories, 1927
|
|
Box
291
Folder
6
|
Securities Company of Milwaukee, 1926-1938
|
|
Box
291
Folder
7
|
Shartte Brothers Machine Company, 1943-1945
|
|
|
Sickman, James
|
|
Box
291
Folder
8
|
1923 May-October
|
|
Box
291
Folder
9
|
1923 November-1924 February
|
|
Box
291
Folder
10
|
1924 March-July
|
|
Box
291
Folder
11
|
1924 August-December
|
|
Box
292
Folder
1
|
1925 January-May
|
|
Box
292
Folder
2
|
1925 June-December
|
|
Box
292
Folder
3
|
1926 January-July
|
|
Box
292
Folder
4
|
1926 August-December
|
|
Box
292
Folder
5
|
1927 January-May
|
|
Box
292
Folder
6
|
1927 June-December
|
|
Box
292
Folder
7
|
1928
|
|
Box
292
Folder
8
|
1929
|
|
Box
293
Folder
1
|
1930
|
|
Box
293
Folder
2
|
1931
|
|
Box
293
Folder
3
|
1932
|
|
Box
293
Folder
4
|
1933
|
|
Box
293
Folder
5
|
1934-1936
|
|
Box
293
Folder
6
|
1937
|
|
Box
293
Folder
7
|
Southern Kraft Manufacturers' Association, 1928
|
|
|
Statements and Reports
|
|
|
Board Shipments
|
|
Box
293
Folder
8
|
1926-1936
|
|
Box
293
Folder
9
|
1937-1945
|
|
|
Cash Account Recapitulation
|
|
Box
293
Folder
10
|
1944 January-July
|
|
Box
293
Folder
11
|
1944 August-1945 March
|
|
|
Daily
|
|
Box
294
Folder
1
|
1934 May-August
|
|
Box
294
Folder
2
|
1934 September-December
|
|
Box
294
Folder
3
|
Logs and Wood, 1939 November-1945 February
|
|
|
Monthly
|
|
Box
294
Folder
4
|
1923-1924
|
|
Box
294
Folder
5
|
1925
|
|
Box
294
Folder
6
|
1926-1936
|
|
Box
294
Folder
7
|
1937 October-1942 June
|
|
Box
295
Folder
1
|
1942 July-1945 March
|
|
Box
295
Folder
2
|
Percentage of Grades, 1939-1943
|
|
Box
295
Folder
3
|
Sales to Customers, 1939 October-1941 April
|
|
Box
295
Folder
4
|
Stebbins Engineering and Manufacturing Company, 1923-1942
|
|
Box
295
Folder
5
|
Stock and Bond Inquiries, 1929-1946
|
|
|
Stockholders
|
|
|
General
|
|
Box
295
Folder
6
|
1923 January-1924 February
|
|
Box
295
Folder
7
|
1924 March-1925 March
|
|
Box
295
Folder
8
|
1925 April-December
|
|
Box
295
Folder
9
|
1926-1936
|
|
Box
295
Folder
10
|
1937-1944
|
|
Box
296
Folder
1
|
Correspondence of J. G. Rosebush, Northern Paper Mills, 1923-1925
|
|
Box
296
Folder
2
|
Statistics, 1923-1925
|
|
Box
296
Folder
3
|
Stone, J. H., and Sons Company, 1941-1943
|
|
Box
296
Folder
4
|
Sulpher Paper, 1924
|
|
Box
296
Folder
5
|
T - General, 1922-1946, Tank-Truscon
|
|
Box
296
Folder
6
|
Thilmany Pulp and Paper Company, 1923-1939
|
|
Box
296
Folder
7
|
Thomas, E. W., and Company, 1940
|
|
Box
296
Folder
8
|
Timberlands, 1923-1925
|
|
Box
296
Folder
9
|
U - General, 1923-1946, Ulr-Utility
|
|
Box
296
Folder
10
|
Ule, William E., 1921-1925
|
|
Box
296
Folder
11
|
United States Rubber Company, 1923-1925
|
|
Box
296
Folder
12
|
V - General, 1923-1946, Van-Vukan
|
|
Box
296
Folder
13
|
Valley Camp Coal Company, 1925-1935
|
|
Box
296
Folder
14
|
Valley Iron Works, 1923-1927
|
|
Box
296
Folder
15
|
Victoria Copper Mining Company, 1923
|
|
Box
296
Folder
16
|
W - General, 1923-1946, Wagner-Worthington
|
|
Box
296
Folder
17
|
Wadhams, 1941
|
|
Box
296
Folder
18
|
Wallace, Joseph H., 1923-1930
|
|
Box
296
Folder
19
|
Westinghouse Electric and Manufacturing Company, 1923-1930
|
|
Box
296
Folder
20
|
White Marble Lime Company, 1923-1924
|
|
Box
297
Folder
1
|
Williams-Gray Company, 1924-1925
|
|
Box
297
Folder
2
|
Winton, C. J., 1923-1945
|
|
|
Wisconsin Traffic Association
|
|
Box
297
Folder
3
|
1923-1924
|
|
Box
297
Folder
4
|
1925
|
|
Box
297
Folder
5
|
1926-1933
|
|
Box
297
Folder
6
|
Wipfli, Clarence J., and Company, 1933-1944
|
|
Box
297
Folder
7
|
Wisconsin Valley Trust Company, 1924-1945
|
|
|
Worcester, C. H.
|
|
Box
297
Folder
8
|
1920-1925
|
|
Box
297
Folder
9
|
1926-1945
|
|
Box
297
Folder
10
|
X-Y-Z - General, 1923-1946, Yawkey-Zielie
|
|
Box
297
Folder
11
|
Miscellaneous Notes and Clippings, circa 1923-1946; undated
|
|
|
Subseries: Peshtigo Paper Company
|
|
Box
298
Folder
1
|
Angle, J. B., 1924
|
|
Box
298
Folder
2
|
Applications, 1924
|
|
Box
298
Folder
3
|
Bird, John D., 1925-1926
|
|
Box
298
Folder
4
|
“Customers,” 1922-1926, Allen-Yankee
|
|
Box
298
Folder
5
|
Everest, D. C., undated
|
|
|
Financial Statements
|
|
Box
298
Folder
6
|
General, 1922-1924; undated
|
|
|
Daily
|
|
Box
298
Folder
7
|
1923 November-1924 July
|
|
Box
298
Folder
8
|
1924 August-December
|
|
Box
298
Folder
9
|
1925 January-June
|
|
|
General
|
|
Box
298
Folder
10
|
1922 May-1923 February
|
|
Box
298
Folder
11
|
1923 March-1924 March
|
|
Box
298
Folder
12
|
1924 April-December
|
|
Box
299
Folder
1
|
1925 January-1926 September
|
|
Box
299
Folder
2
|
Invoices, 1924
|
|
Box
299
Folder
3
|
Minutes, 1922-1927
|
|
Box
299
Folder
4
|
Orders, 1924, Allen-Whitaker
|
|
Box
299
Folder
5
|
Organizational Material, 1922
|
|
|
Russell, J. R.
|
|
Box
299
Folder
6
|
1923 August-1924 April
|
|
Box
299
Folder
7
|
1924 May-1925 September
|
|
Box
299
Folder
8
|
Ryall, A. H., 1924-1925
|
|
Box
299
Folder
9
|
Schubring, E. J. B., 1923-1924
|
|
Box
299
Folder
10
|
Stockholders, 1924; undated
|
|
Box
299
Folder
11
|
Wesley, John A., 1925
|
|
Box
299
Folder
12
|
Wisconsin Traffic Association, 1924
|
|
|
Subseries: Ward Paper Company
|
|
Box
300
Folder
1
|
A - General, 1937-1941, Albany-AuBuchon
|
|
Box
300
Folder
2
|
Appleton Coated Paper Company, 1937-1938
|
|
Box
300
Folder
3
|
B - General, 1937-1941, Bacon-Butler
|
|
Box
300
Folder
4
|
Berst-Forster-Dixfield Company, 1940-1941
|
|
Box
300
Folder
5
|
C - General, 1937-1941, Central-Cutler
|
|
Box
300
Folder
6
|
Castle and Overton, Incorporated, 1940
|
|
Box
300
Folder
7
|
Cellulose Sales Company, 1940
|
|
Box
300
Folder
8
|
D - General, 1937-1941, Detroit-Dwight
|
|
Box
300
Folder
9
|
Dempsey, Edward J., 1938
|
|
Box
300
Folder
10
|
E-F - General, 1937-1941, Economy-Forsyth
|
|
Box
300
Folder
11
|
Financial Statements, 1937-1941
|
|
Box
300
Folder
12
|
First Wisconsin National Bank, Milwaukee, 1938-1942
|
|
Box
300
Folder
13
|
G - General, 1937-1941, Gibbs-Graham
|
|
Box
300
Folder
14
|
General, 1937-1940
|
|
Box
300
Folder
15
|
Gottesman and Company, 1937-1940
|
|
Box
300
Folder
16
|
Government, 1938-1941
|
|
Box
300
Folder
17
|
Great Lakes Paper Company, 1940-1941
|
|
Box
300
Folder
18
|
H - General, 1937-1941, Hanchett-Hummel
|
|
Box
300
Folder
19
|
Honkamp, Wing, Valentine and Nivison, 1941
|
|
Box
300
Folder
20
|
I - General, 1937-1941, Ihling-International
|
|
Box
300
Folder
21
|
International Brotherhood of Paper Makers, 1940-1941
|
|
Box
300
Folder
22
|
Insurance, 1937-1941, Manson Agency
|
|
|
Johnson, R. C.
|
|
Box
300
Folder
23
|
1938 August-1939 August
|
|
Box
300
Folder
24
|
1939 September-1942 January
|
|
Box
300
Folder
25
|
Keeth, Grover, 1938-1939
|
|
Box
301
Folder
1
|
L - General, 1937-1941, Leicht-Lloyd
|
|
Box
301
Folder
2
|
Linton, Ben B., 1941
|
|
Box
301
Folder
3
|
M - General, 1937-1941, Manson-Mohawk
|
|
Box
301
Folder
4
|
Mead Sales Company, 1939-1942
|
|
Box
301
Folder
5
|
N-0 - General, 1937-1941, Nichols-Oberweiser
|
|
Box
301
Folder
6
|
Northland Fuels, 1938-1939
|
|
Box
301
Folder
7
|
P - General, 1937-1941, Paper-Pulp
|
|
Box
301
Folder
8
|
Pagel, Horton and Company, 1938-1940
|
|
Box
301
Folder
9
|
Pollock Paper and Box Company, 1937-1938
|
|
Box
301
Folder
10
|
R - General, 1937-1941, Rainier-Ruder
|
|
|
Reports
|
|
Box
301
Folder
11
|
Pulp Storage, 1937-1940
|
|
Box
301
Folder
12
|
Miscellaneous, D-W, 1937
|
|
Box
301
Folder
13
|
Russell, J. R., 1937
|
|
Box
301
Folder
14
|
S - General, 1937-1941, Scott-Superior
|
|
|
Smith, David B.
|
|
Box
301
Folder
15
|
1938 August-1940 April
|
|
Box
301
Folder
16
|
1940 May-1942 October
|
|
Box
301
Folder
17
|
T-U - General, 1937-1941, Tobey-Universal
|
|
Box
301
Folder
18
|
Transo Envelope Company, 1938-1942
|
|
Box
301
Folder
19
|
W-X-Y-Z - General, 1937-1941, Wadhams-Zimmer
|
|
|
Ward, Joseph M.
|
|
Box
301
Folder
20
|
1936-1937
|
|
Box
301
Folder
21
|
1938-1940
|
|
Box
301
Folder
22
|
Miscellaneous Clippings, 1936-1940
|
|
|
Subseries: Wausau Paper Mills Company
|
|
|
Arrow Timber Company Limited
|
|
Box
302
Folder
1
|
Correspondence, 1953-1955
|
|
Box
302
Folder
2
|
Balance Sheets, 1954-1955
|
|
Box
302
Folder
3
|
General, 1954-1955
|
|
Box
302
Folder
4
|
Smith, David B., 1954-1955
|
|
Box
302
Folder
5
|
Statements, 1954-1955
|
|