Container
|
Title
|
|
Series: Corporate Histories
|
|
Box
1
Folder
1
|
Midland Cooperator, 1944 July 26 (typescript copy)
|
|
Box
1
Folder
2
|
Miscellaneous, 1918, 1945, undated
|
|
Box
1
Folder
3
|
“Origin and Development of Willow River Power Company, 1868-1944,” 1944
|
|
Box
1
Folder
4
|
Our Shield, 1954 September and October : A Northern States Power Company publication.
|
|
|
Series: Burkhardt Family
|
|
|
Burkhardt, Bertha A.
|
|
Box
1
Folder
5
|
Correspondence, 1931-1938, 1940, undated
|
|
Box
1
Folder
6
|
Lewerer, Louise C. (Burkhardt) Estate, Correspondence, 1945-1947
|
|
Box
1
Folder
7-8
|
Personal Income Tax - Federal, 1938-1945; State, , 1936; Audit, , 1942
|
|
|
Burkhardt, Christian
|
|
Box
1
Folder
9
|
Appointments, Mortgages, Deeds, 1865-1880
|
|
Box
1
Folder
10
|
Correspondence in regard to Establishment of Electric Power Lines, 1891-1896
|
|
Box
1
Folder
11
|
Will, 1891 June 11
|
|
Box
1
Folder
12
|
Burkhardt, Louise - Diary, 1891
|
|
Box
1
Folder
13
|
Burhardt, Esther H. - Calligraphy copybook, undated
|
|
Box
1
Folder
14-15
|
Family Correspondence, 1834, 1854-1900, 1912-1953, undated
|
|
Box
1
Folder
16
|
Leffel's Construction of Mill Dams and Bookwalter's Millwright and Mechanic, 1881
|
|
Box
1
Folder
17
|
Legal Documents - Deeds and Contracts, 1873-1899
|
|
Box
1
Folder
18
|
Stock Certificates, 1911-1944, undated
|
|
|
Series: Burkhardt Milling and Electric Power Company
|
|
|
Annual Reports
|
|
Box
2
Folder
1
|
Electric Utility, 1929 December 31
|
|
|
Federal Power Commission
|
|
Box
2
Folder
2
|
Report to, 1937-1942
|
|
Box
2
Folder
3
|
Correspondence and Work Papers, 1944-1945
|
|
Box
2
Folder
4
|
Financial, 1929 December 31
|
|
Box
2
Folder
5
|
Tool and Supply Inventories, 1906-1907
|
|
Box
2
Folder
6
|
Heating Utility, 1929 December 31
|
|
Box
2
Folder
7
|
Supplementary Schedules, 1944
|
|
Box
2
Folder
8
|
Stockholders - Report to, 1944 January 27
|
|
|
Board of Directors
|
|
Box
2
Folder
9-10
|
Meetings, 1907, 1944-1947
|
|
|
Building Accounts (St. Paul, Minnesota)
|
|
Box
2
Folder
11
|
American National Bank Building Monthly Financial Statements, 1909-1911
|
|
Box
2
Folder
12
|
Century Building - Financial Statements, 1905-1910
|
|
Box
2
Folder
13
|
Clapp-Thomssen Company, 1934 September 12 - 1943 May 15 : Real estate agents for Burkhardt Milling and Electric.
|
|
|
Metropolitan Bank Building
|
|
Box
2
Folder
14
|
Correspondence, 1925 December - 1936 July
|
|
Box
2
Folder
15
|
Correspondence - Wezl and Welker, 1931-1936
|
|
Box
3
Folder
1
|
Correspondence - Wezl and Welker, 1937-1942
|
|
Box
3
Folder
2-3
|
Correspondence - P.N. Peterson estate, 1917 March 13 - 1926 July 8
|
|
Box
3
Folder
4
|
Earnings Statements, 1926-1940
|
|
Box
3
Folder
5-6
|
Financial Statements and Correspondence, 1934-1940
|
|
Box
3
Folder
7
|
Rental Receipts, 1941 February 6 - December 31
|
|
Box
3
Folder
8
|
Tax Returns and Related Documents, 1933-1941, 1943
|
|
Box
3
Folder
9-10
|
Miscellaneous Correspondence and Business Papers, 1904-1917
|
|
|
St. Paul Building
|
|
Box
4
Folder
1
|
Accounts, 1906, 1909
|
|
Box
4
Folder
2
|
Correspondence and Miscellaneous Financial Records, 1911 November 28 - 1927 July 8
|
|
Box
4
Folder
3
|
Indenture, 1904 October 14
|
|
Box
4
Folder
4
|
Phelps, Mrs. Emma - Power of Attorney and Will, 1936 June 20
|
|
|
Corporate Documents
|
|
Box
4
Folder
5
|
Articles of Organization and Incorporation, 1907, 1914, 1918, 1925
|
|
Box
4
Folder
6
|
Organization - Correspondence - Baker and Haven, Attorneys, 1907-1910
|
|
Box
4
Folder
7
|
Organizational Materials, 1907-1908
|
|
|
Correspondence
|
|
Box
4
Folder
8-9
|
General, 1911 August 26 - 1915 August 9; 1918 March 22 - 1924 January 3
|
|
Box
4
Folder
10
|
General, A-W, 1937-1945
|
|
Box
4
Folder
11
|
General, G-W, 1945-1947 : Apparently incomplete.
|
|
Box
4
Folder
12
|
Ashley, Lynn H., Attorney, 1938 June - 1944 Oct
|
|
Box
4
Folder
13
|
Bell, G.W., 1914 October 12 - 1915 June 24 : Regarding purchase of building in Hudson.
|
|
Box
4
Folder
14
|
Chequamegon National Forest, 1932 March - 1935 April
|
|
Box
4
Folder
15
|
Gogebic Steam Boiler Works, 1915 January 2 - 1915 August 26
|
|
Box
4
Folder
16
|
Spencer Haven, Attorney, 1913 October - 1922 March
|
|
Box
4
Folder
17
|
Holland, Ackerman, and Holland, Consulting Engineers, 1915 July 26 - 1922 January 19
|
|
|
Hudson Electric Light, Heat and Power Company
|
|
Box
4
Folder
18
|
Christian Burkhardt, 1891-1896, undated
|
|
Box
4
Folder
19
|
Plant and Equipment at Hudson, 1893 - 1896
|
|
Box
4
Folder
20
|
Kessel, Emma (Estate) 1943 November 30 - 1944 September 23
|
|
Box
4
Folder
21
|
Kimball, A.W. (accountant), 1940 January - 1945 July
|
|
Box
5
Folder
1
|
Liquidation, 1943 - 1948
|
|
Box
5
Folder
2
|
Minnesota - Secretary of State, 1914-1943
|
|
Box
5
Folder
3
|
Railroad Commission of Wisconsin, 1919 April 26 - 1922 January 19
|
|
Box
5
Folder
4
|
Real Estate Transactions, 1931, 1934, 1935, 1939, 1941, 1942, 1944-1951
|
|
Box
5
Folder
5
|
Miscellaneous, 1915, 1919, 1922, 1923, l934, 1944, 1946
|
|
|
Financial Records
|
|
Box
5
Folder
6
|
Accountant's Schedule and Correspondence, 1922 : Regarding transfer to Willow River Power Company
|
|
Box
5
Folder
7
|
Accounts, Schedule of, 1917 October 2
|
|
Box
5
Folder
8
|
Accounts Payable and Receivable, 1915 January 18 - 1917 June 30
|
|
Volume
15
|
Apple River Milling Compnay, cash journal, 1920-1925
|
|
Box
5
Folder
9
|
Bills and Receipts, Miscellaneous, circa 1884-1893
|
|
Box
5
Folder
10
|
Capital Stock Tax Returns, 1922-1926; 1933-1945
|
|
Volume
14
|
Cash journal, 1909-1925
|
|
Volume
10-13
|
Electricity and Power Records - Miscellaneous, 1906-1920
|
|
Box
5
Folder
11-12
|
Electricity - Sales Records, 1901 November 30 - 1903 December 31; 1907-1909
|
|
Box
6
Folder
1-2
|
Electricity - Sales Records, 1911 December 30 - 1915 July; 1915 July 10 - 1918 October 12
|
|
Box
6
Folder
3
|
Federal Reserve Bank - Reports to, 1932 December 31
|
|
Box
6
Folder
4-8
|
Financial Statements, 1920-1924
|
|
Box
6
Folder
9
|
Fiscal Statements, Balance Sheets, Financial Papers, 1927, 1930-1940, 1943
|
|
Box
6
Folder
10
|
Financial Statements, 1933, 1937-1944
|
|
Volume
1-8
|
Grain and Shipping Records, 1884-1933
|
|
Box
6
Folder
11
|
1931 August 17 - 1942 December 19
|
|
Box
6
Folder
12
|
Miscellaneous, May 1 - 1914 July l
|
|
Volume
9
|
Miscellaneous, 1906-1923
|
|
Box
6
Folder
13
|
Income Accounts, 1911 June 30, 1912 June 30
|
|
Box
6
Folder
14
|
Internal Revenue Service - Correspondence, 1927, December 16 - 1929 December 17
|
|
Box
6
Folder
15
|
Journal, 1943 April - 1947 July 15
|
|
Box
7
Folder
1
|
Milling Operation Accounts Book, 1866-1873
|
|
Box
7
Folder
2
|
Railroad Commission of Wisconsin - Petitions, 1926 January Hudson Prairie Telephone Company
|
|
Box
7
Folder
3
|
Real Estate Tax Statement, 1930
|
|
Box
7
Folder
4
|
Rate Increase Hearing, Part 2, 1920 December 13 : Hearing Before Railroad Commission of Wisconsin.
|
|
Box
7
Folder
5
|
Shipping Bills, 1911 January 13 - 1912 February 5 : Indexed Letter Press Copybook of Shipping Bills. Includes to whom shipped, amounts, unit price, total charges.
|
|
|
Taxes
|
|
Box
7
Folder
6
|
Capital Stock and Correspondence, 1915, 1918-1921
|
|
Box
7
Folder
7-8
|
Federal Income, 1926-1947
|
|
Box
8
Folder
1
|
Correspondence, 1921 September 2-7
|
|
Box
8
Folder
2
|
Real Estate, 1938-1946
|
|
Box
8
Folder
3-4
|
State Income, 1932-1941, 1947
|
|
Box
8
Folder
5
|
Correspondence in regard to State Departments of Taxation and Settlement Tax, 1940
|
|
Box
8
Folder
6
|
Wisconsin State Tax Commission - Reports, 1927, 1943
|
|
Box
8
Folder
7
|
Receipts - Miscellaneous, newspaper clippings, Inventory Statement of Personal Property, plat map of Clackmas County, Washington, 1890-1914
|
|
Box
8
Folder
8
|
War Savings Stamps Records, circa 1917, 1922
|
|
|
Legal Documents
|
|
Box
8
Folder
9
|
Agreements and Contracts, 1922, 1931, 1934, 1937
|
|
Box
8
Folder
10
|
Lease to Midland Cooperative Wholesale, 1943-1944
|
|
Box
8
Folder
11
|
Litigation, 1921 March 8
|
|
|
Physical Plant
|
|
Box
8
Folder
12
|
Baldwin - Meters Owned at, 1914 November 23
|
|
Box
8
Folder
13
|
Daily Station Report, undated
|
|
Box
8
Folder
14
|
Deeds, 1869, 1888, 1899, 1903-1909, 1917, 1931, 1944
|
|
Box
8
Folder
15
|
Manufactures, Censuses of, 1927, 1929, 1931, 1933, 1937-1938
|
|
Box
9
Folder
1
|
Photographs, undated
|
|
Box
9
Folder
2
|
Real Estate Holdings, 1900-1951
|
|
Box
9
Folder
3
|
Water Level Specifications, 1877, 1896, 1903
|
|
Box
9
Folder
4
|
Water Powers Owned by Christian Burkhardt; , 1904 February
|
|
|
Stockholders
|
|
Box
9
Folder
5
|
Liquidation - Federal Information Returns, 1947
|
|
Box
9
Folder
6
|
Meetings, 1887 May 4 - 1894 June 14 : Also includes minutes of Board of Directors and Meeting of Incorporation.
|
|
Box
9
Folder
7
|
Meetings, 1923, 1925-26, 1937, 1940, 1943-1944, 1947-1948
|
|
|
Series: Willow River Power Company
|
|
Box
9
Folder
8-10
|
Board of Directors Meetings, 1922-1942
|
|
Box
9
Folder
11
|
Corporate Documents (Organization, Incorporation, Stock Issuance, Agreements), 1922 June - 1936 May
|
|
|
Correspondence
|
|
Box
9
Folder
12
|
A.W. Kimball, accountant, 1940 January - 1944 November
|
|
Box
9
Folder
13-15
|
Liquidation, 1943-1950
|
|
Box
9
Folder
16
|
Miscellaneous, 1925, 1943, 1944, 1946, 1948
|
|
Box
9
Folder
17-18
|
Railroad Commission of Wisconsin , 1919 August 8 - 1929 October 16
|
|
|
Financial Records
|
|
Box
10
Folder
1
|
Accounts, Schedule of, 1922 December 19
|
|
|
Auditors' Reports
|
|
Box
10
Folder
2
|
Thulin and Company, Public Accountants, 1927 Dec
|
|
Box
10
Folder
3
|
Wisconsin Department of Taxation, 1942-1944
|
|
|
Earnings
|
|
Box
10
Folder
4
|
Expenses, Net Income, 1922-1939
|
|
Box
10
Folder
5-13
|
Reports, 1928-1936
|
|
Box
11
Folder
1-8
|
Reports, 1937-1944
|
|
Box
11
Folder
9
|
Electrical Line Locations and Accounts Book, 1924-1943 : Afton, Minnesota, Anchorage, Bayport Road, Fairview Road, Lakeland, Minnesota, Highway 12, Sunset Beach, Townline Road, and Valley Creek, Minnesota.
|
|
Box
11
Folder
10
|
Federal Reserve Bank - Report to, 1932 December
|
|
Box
11
Folder
11
|
Income and Balance Sheets, 1931 June - 1936 June
|
|
Box
11
Folder
12-13
|
Journal Vouchers, 1928 January - 1944 July
|
|
Box
11
Folder
14
|
Kilowatt Hours, Unbilled, 1945 January 1
|
|
Box
12
Folder
1
|
Monthly Statements, 1932-1944
|
|
Box
12
Folder
2
|
Railroad Commission of Wisconsin - Petitions, 1922-1925, 1929, 1936, undated
|
|
Box
12
Folder
3
|
Stock Issuance, 1922-1938
|
|
|
Taxes
|
|
Box
12
Folder
4
|
Capital Stock - Returns and Correspondence, 1933-1945
|
|
Box
12
Folder
5-9
|
Federal Income, 1923, 1937-1946
|
|
Box
12
Folder
10
|
Privilege Dividend (State) , 1936-1944
|
|
Box
12
Folder
11
|
Real Estate, Statement, 1930
|
|
Box
12
Folder
12-14
|
State Income, 1937-1943
|
|
Box
12
Folder
15
|
Treasurer's Reports, 1923-1927, 1929-1934, 1938, 1939, 1941-1943
|
|
|
Legal Documents
|
|
Box
12
Folder
16
|
Afton Power Company, 1939 November 1
|
|
Box
12
Folder
17
|
Indices to Document Files, undated
|
|
Box
12
Folder
18
|
Loan From City of Hudson, 1934, 1935, 1943
|
|
Box
13
Folder
1
|
Sale to Northern States Power Company, 1944-1946
|
|
Box
13
Folder
2-5
|
Support Materials, 1938-1939, 1944-1945, undated
|
|
|
Litigation
|
|
Box
13
Folder
6
|
Miscellaneous, 1925, 1934, 1941-1945
|
|
Box
13
Folder
7-8
|
Willow River Power Company vs. U.S., 1935-1941
|
|
Box
13
Folder
9
|
Correspondence, 1942-1950
|
|
Box
13
Folder
10
|
Support Materials, 1934-1944
|
|
|
Personnel Records
|
|
Box
14
Folder
1
|
Contracts, Pay Scale, Seniority, Correspondence, 1941-1944
|
|
Box
14
Folder
2
|
Life Insurance Plans, 1933, 1945
|
|
Box
14
Folder
3
|
Salary Increases - Correspondence, 1943 September 27 - November 10
|
|
Box
14
Folder
4
|
Social Security Data, 1937-1938
|
|
|
Physical Plant
|
|
Box
14
Folder
5
|
Additions (to plant), 1927
|
|
Box
14
Folder
6
|
Bessemer Gas Engine Company - Correspondence, 1927
|
|
Box
14
Folder
7
|
Building Repairs - Correspondence with Contractors Siems, Helmers and Schaffner, Inc., 1925
|
|
Box
14
Folder
8
|
Depreciation Rates, Schedule of, 1939
|
|
Box
14
Folder
9
|
Photographs, 1944, undated
|
|
Box
14
Folder
10
|
Real Estate Holdings, 1922, 1925, 1927, 1927, 1930, 1935, 1941, 1945, undated
|
|
Box
14
Folder
11
|
St. Croix County Plat Book Map showing company holdings in , 1938
|
|
Box
14
Folder
12
|
Rural Electric Service Application, 1942 June 26
|
|
Box
14
Folder
13
|
Stations, Electric Light and Power Census, 1922, 1927, 1932, 1937
|
|
|
Stockholders
|
|
Box
14
Folder
14
|
Agreements, 1926, 1939
|
|
Box
14
Folder
15
|
Common Stock Certificates, 1936, 1938-1940, 1944
|
|
Box
14
Folder
16-18
|
Dividends, 1933-1946, 1948, undated
|
|
Box
14
Folder
19
|
Ledger, 1922-1939(?)
|
|
Box
14
Folder
20
|
Liquidation - Reports of Distributions to Federal Government, 1945-1946
|
|
Box
14
Folder
21-22
|
Meetings, 1922-1945
|
|
Box
14
Folder
23
|
Minutes, 1922 July 17 - 1937 January 28
|
|
Box
14
Folder
24
|
Stock Books - Common Stock, 1938-1941
|
|
Box
14
Folder
25
|
Preferred Stock, 1935
|
|