Skip to main content

Box 12

 Container

Contains 14 Results:

Baraga County Light & Power Co. Monthly Reports, Jul -Dec. 1936

 File — Box: 12, Folder: 1
Identifier: 4
Scope and Contents From the Series:

This series contains blueprints for the Sturgeon River Development Project, maps, contracts, and records from the Baraga County Light and Power Company including, but not limited to the Articles of Incorporation and monthly reports.

Dates: Jul -Dec. 1936

Baraga County Light & Power Co. Monthly Reports, Jan. -Jun. 1937

 File — Box: 12, Folder: 2
Identifier: 4
Scope and Contents From the Series:

This series contains blueprints for the Sturgeon River Development Project, maps, contracts, and records from the Baraga County Light and Power Company including, but not limited to the Articles of Incorporation and monthly reports.

Dates: Jan. -Jun. 1937

Prickett Land Co., Ltd. Report, Sep. 18, 1905 ­Dec. 31, 1910

 File — Box: 12, Folder: 4
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: Sep. 18, 1905 ­Dec. 31, 1910

Statement of Stocks and Bonds Transactions, 1927-1929

 File — Box: 12, Folder: 7
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1927-1929

Invoices and Collection Notices, 1919-1927

 File — Box: 12, Folder: 8
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1919-1927

Invoices and Collection Notices, 1918-1922

 File — Box: 12, Folder: 9
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1918-1922

Invoices and Collection Notices, 1907; 1919-1923

 File — Box: 12, Folder: 10
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1907; 1919-1923

Walter S. Prickett: Journal., 1899 -1900

 File — Box: 12, Folder: 11
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1899 -1900

Journal, 1903 -1904

 File — Box: 12, Folder: 12
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1903 -1904

Ledger, 1899-1900

 File — Box: 12, Folder: 13
Identifier: 5
Scope and Contents From the Series:

Cash books, ledgers, journals, stockholder information, annual reports, invoices and collection notices, land deeds, and contracts, and bank statements and cancelled vouchers.

Dates: 1899-1900