Norman M. Clapp Papers, 1920-1987

Container Title
Series: Executive Records, 1905-1975
Box   66
Folder   1
Articles of Incorporation - Bylaws and Amendments, 1905-1948
Board of Directors
Box   84
Folder   4-5
Meeting Agenda and Sales Summaries, 1965-1972
Box   67
Folder   1-4
Minutes, 1929-1967
Box   84
Folder   6
Minutes, 1967-1969
Box   84
Folder   7
Reports to Stockholders, 1964-1972
Box   84
Folder   8
Stock Redemption, 1963
Box   66
Folder   2
Central States Acquisition, 1954
Contracts
Box   66
Folder   3
1907-1933
Box   84
Folder   9
1933-1970
Deeds
Box   66
Folder   4
1848-1946
Box   84
Folder   10
[Undated]
Federal Trade Commission
Box   66
Folder   5
Division of Financial Statistics, 1962-1964
Box   66
Folder   6
Special Report to, 1965
Box   84
Folder   11
Insurance Coverage, 1972-1975
La Crosse Acquisition
Box   66
Folder   7
Correspondence and Contracts, 1953-1955
Box   66
Folder   8
Supporting Financial Materials, 1953-1954
Liquidation
Box   85
Folder   1
Correspondence with Attorney, 1974-1975
Box   85
Folder   2
Sale of Equipment, 1972-1973
Box   85
Folder   3
Sale of Property, 1972-1975
Box   66
Folder   9
Metropolitan Distributing Company - Illinois Court Case, 1950-1951
Box   67
Folder   5
Peerless Beer Agreement, 1955-1958
Box   67
Folder   6
Stock Redemption, 1956-1959
Box   67
Folder   7
Stockholders - Miscellaneous Materials, 1956-1960
Box   67
Folder   8
Summons - Potosi vs. Honerbaum, 1924
Trusts
Box   67
Folder   9
1908-1942
Box   85
Folder   4
1942-1975
[View EAD XML]