Wausau Area Chamber of Commerce Records, 1912-1986

Container Title
Series: Land and Legal Records
Box   17
Folder   4
Camps One and Two Monthly Time and Payroll, 1912-1913
Box   17
Folder   5
Miscellaneous Contracts, Legal Agreements, and Other Documents, 1887-1929
Memoranda of Contracts and Agreements
Box   17
Folder   6
1890 January-1904 November
Note: Letterpress Volume
Box   17
Folder   7
1899 February 22-1919 October 31
Note: Including Labor Blacklists
Box   17
Folder   8
1905 April 10-1919 March 29
Box   17
Folder   9
1919 April 4-1951 December 7
Box   17
Folder   10
Standard Price Lists for Lumber, 1911-1921
Box   17
Folder   11
Insurance Policies and Records
Box   17
Folder   12
Surveyor's Reports, 1839-1886
Box   17
Folder   13
Description of Joseph Dessert's Land, 1880
Box   17
Folder   14
Record of Land Purchases, 1904-1928
Box   17
Folder   15-17
Land Transaction Documents, 1851-1946
Box   17
Folder   18
Record of Title Abstracts for Land Recorded, 1854-1877
Box   17
Folder   19
Jobbers' Supply Book, 1918 June-1920 March
Box   17
Folder   20
Miscellaneous
Stevens Point Micro 23/Micro 1069
Joseph Dessert Lumber Co. Minutes, 1890-1957
Stevens Point Mss AO
Mosinee Land, Log and Title Co. Records
Box   17
Folder   21
Abstracts of Title
Box   17
Folder   22
Minutes of Board of Directors and Stockholders Meetings, with By-Laws, 1904-1964
Box   17
Folder   23
Loose Minutes and Related Material, 1926-1935
Westfield and Fall River Lumber Co. (formerly Watertown Lumber Co.)
Box   17
Folder   24
Minute Book, 1902-1927, with By-Laws and Dissolution Papers
[View EAD XML]