Gaylord Nelson Papers, 1954-2006 (bulk 1963-1980)

 
Contents List
Container Title
Eau Claire Mss A
Part 1 (Eau Claire Mss A): Original Collection, 1888-1955
Physical Description: 24.3 c.f. (53 archives boxes and 2 drawers of maps) 
Scope and Content Note

The papers of North Western Lumber Company are divided into seven series: Correspondence; Land Sale Records; Legal Records; Financial Records; Records of the Stanley, Merrill, and Phillips Railway; Maps; and Miscellaneous Records.

The CORRESPONDENCE series dates from November 1896 to April 1955, although only a few letters written prior to the cessation of lumbering operations in 1920 have survived. Most of the correspondence is for the period 1930-1940. The letters are arranged chronologically.

Most of the letters after 1920 were written by George H. Hipke, an officer of the company. They are routine business letters or are related to his political campaigns. Hipke, a resident of Stanley, Wisconsin, was elected to the legislature in 1934 and 1936. In processing this collection several hundred of Hipke's campaign letters were discarded as repetitious, and about ten percent saved as examples. Those discarded were letters to friends and constituents, announcing his candidacy or thanking them for signing his nomination papers. A letter from Hipke to the stockholders of Northwestern Lumber Company, January 11, 1937, recommended the liquidation of the company's assets. By 1944 the assets had been so reduced that Hipke suggested in a letter of June 8, that all stock should be sold to the company president, C.D. Moon, for $2.60 a share. One letter book in the series, October 22, 1919-August 30, 1928, contains company correspondence primarily by Theodore Hoidahl, a cashier for the company. Many of these letters related to land sales.

The LAND SALES RECORDS, 1888-1955, form the largest series in the collection and include land sale volumes; deed books; deferred land sales; land sales paid and canceled; land inventory records; plat books; and land options. Similar information found in many of these headings includes land sale number, name and address of purchaser, legal description of the property (section, township and range), purchase price and credit arrangements, stipulations or reservations in the contract, date of final payment, and correspondence relevant to the land sales. Two volumes of plat books furnish a graphic inventory of the company's land and timber holdings, with many annotations and distinctive markings to show ownership, date of transfer, manner of acquisition, and quantity of various types of timber. The land sales paid and cancelled are case files of papers relating to a single land transaction. Land Sales Records are arranged numerically, by land sale number, except for the land options, which are arranged chronologically, and the land inventory records, which are arranged by county, town, and range.

LEGAL RECORDS, 1896-1953, consist of contracts; mortgages; and satisfactions of mortgages. Contracts in the collection include timber sales, building sales, and sand and gravel sales. There also are leases, easements, and miscellaneous contracts. The mortgages and satisfaction of mortgages concern property held by the North Western Lumber Company.

FINANCIAL RECORDS, 1896-1955, document the firm's changing business activities during these years. The Special Ledgers record the stock and capital invested in other corporations and companies by North Western Lumber Company. The other journals and ledgers record cash receipts, vouchers payable, profit and loss, expenditures, accounts with individuals and companies, and other routine business entries. Cashbooks record receipts and disbursements of the company. Closing papers include state and federal income tax returns and a great variety of financial papers associated with the annual financial accounting. Some correspondence between the Treasury Department and North Western Lumber is among these records. A 1909 appraisal of the North Western Lumber Company's installations at Stanley gives a detailed survey of the company's plant and equipment. Land expense distribution records show the distribution of expenses in connection with company's land holding and office expenses. The volume which include rent rolls, contains names of tenants of company property, identification of the property, rent rates and tenant privileges. Notes held by the company are recorded in the collection register. The tax record lists parcels of land owned by the North Western Lumber and the taxes paid, while the tax certificate register lists land obtained by the company through redeeming tax certificates for unpaid taxes.

The RECORDS OF THE STANLEY, MERRILL, AND PHILLIPS RAILWAY COMPANY span the years 1893-1939. These records are arranged into corporate records; general records; and maps. The corporate records include organization papers, 1893-1902; a minute book, 1902-1937, recording board of directors meetings and annual stockholders' meetings; and the certificate of dissolution of the corporation dated February 15, 1937. Many of the regular minutes deal with leasing land, dissolution of the corporation, and routine business matters. The railroad patent is found in the organization papers. General Records encompass a wide variety of information including annual reports to the Interstate Commerce Commission, 1917-1926,; annual reports to the Railroad Commission, 1915, 1916, August 1924, and December 1924; annual report to the Wisconsin State Tax Commission, 1924; balance sheets and closing papers; deeds; inventories; land sales; leases; miscellaneous contracts; and miscellaneous records. Both corporate and general records are arranged by type and chronologically thereunder. There are 23 maps in the papers of the railway company. These depict sections of railroad right of way, often sections between small towns in the area. The MAPS series of the lumber company papers includes forty-two maps divided into six headings: maps of Stanley; maps of Eau Claire; maps of Altoona, Jump River and Seymour; road maps; blueprints of company buildings; and miscellaneous maps. The individual maps are numbered and an attached sheet describes each of them.

MISCELLANEOUS RECORDS span the years 1895-1937. This series contains some records pertaining to Del Norte Company and Northwestern Mercantile Company. North Western Lumber Company owned stocks in both companies. U.S. Treasury questionnaires are also included. Articles of Incorporation of the Northwestern Mercantile Company, August 22, 1919, and of its dissolution, April 27, 1932, are included in the collection. The Mercantile Company was partially owned by North Western Lumber and was located in Stanley. It carried on a general mercantile business.

Series: Correspondence
Box   1
Folder   1-3
1896 November-1933 December
Box   2
Folder   1-3
1894-1936
Box   3
Folder   1-2
1937 January-1942 July 3
Box   3
Folder   3
1942 December-1955 April
Box   3
Folder   4
Correspondence Relating to Taxes, 1906 April-1928 May
Box   3a
Folder   1
Letterbook, 1919 October-1928 August
Series: Land Sales
Land Sale Volumes
Box   4
Folder   1
Index
Box   4
Folder   2-3
1896 October-1915 February
Box   5
Folder   1-2
1915 February-1955 August
Box   6
Folder   1-2
Deed Books
Box   6
Folder   1-2
1888 July-1919 October
Box   7
Folder   1
1919 October-1955 October
Box   7
Folder   2
Deferred Land Sales, 1917-1932
Land Sales Paid and Cancelled
Box   8
Land Sale Nos. 701-840
Box   9
Land Sale Nos. 841-960
Box   10
Land Sale Nos. 961-1060
Box   11
Land Sale Nos. 1061-1170
Box   12
Land Sale Nos. 1171-1260
Box   13
Land Sale Nos. 1261-1370
Box   14
Land Sale Nos. 1371-1480
Box   15
Land Sale Nos. 1481-1590
Box   16
Land Sale Nos. 1591-1710
Box   17
Land Sale Nos. 1711-1830
Box   18
Land Sale Nos. 1831-1940
Box   19
Land Sale Nos. 1941-2080
Box   20
Land Sale Nos. 2081-2220
Box   21
Land Sale Nos. 2221-2320
Box   22
Land Sale Nos. 2321-2450
Box   23
Land Sale Nos. 2451-2610
Box   24
Land Sale Nos. 2611-2740
Box   25
Land Sale Nos. 2741-2802
Box   26
Folder   1-2
Land Inventory Records, Plat Books
Box   27
Folder   1
Land Inventory Records, 1919-1923
Box   27
Folder   2-3
Land Options, 1913 June-1917 May
Series: Legal Records
Contracts
Box   28
Folder   1-6
Timber Sales, 1896 February-1927 December
Box   29
Folder   1
Building Sales, 1912 September-1940 July
Box   29
Box   2
Sand and Gravel Sales, 1913 November-1940 April
Box   29
Folder   3-6
Leases, 1897 April-1949 August
Box   30
Folder   1-2
Easements, 1901 December-1917 January
Box   30
Folder   3
Miscellaneous Contracts, 1897 November-1953 March
Box   31
Folder   1-2
Mortgages, New and Cancelled, 1898 February-1923 November
Box   32
Folder   1
Satisfaction of Mortgages, 1896 June-1927 September
Series: Financial Records
Special Ledgers
Box   33
Folder   1
1896 December-1909 December
Box   33
Folder   2
1910 January-1937 January
Special Journals
Box   34
Folder   1
1896 December-1909 December
Box   34
Folder   2
1910 January-1936 December
General Ledgers
Box   35
Folder   1
Index
Box   35
Folder   2
1919 January-1928 August
Box   36
Folder   1
1919 September-1926 January
Box   36
Folder   2
1928 August-1942 December
Journals
Box   37
Folder   1
1920 June-1928 July
Box   37
Folder   2
1928 August-1942 December
Box   37
Folder   3
1943 January-1945 September
Cashbooks
Box   38
Folder   1
1910 January-August
Box   39
Folder   1
1925 August-1942 December
Box   39
Folder   2
1943 January-1952 December
Box   39
Folder   3
1952 December-1955 September
Closing Papers
Box   40
Folder   1-5
1910-1920
Box   41
Folder   1-5
1921-1928
Box   42
Folder   1-7
1929-1936
Box   43
Folder   1-8
1937-1955
Appraisal of North Western Lumber Company, 1909
Box   44
Folder   1
Book No. 1
Box   44
Folder   2
Book No. 2
Box   44
Folder   3
Summary of Inventory
Box   45
Folder   1
Land Expense Distribution Records, 1910-1928
Box   45
Folder   2
Tax Record, 1921-1935
Box   46
Folder   1
Electric Light, Rent, and Insurance Records, 1900-1941
Box   47
Folder   1
Collection Register, 1896 October-1940 April
Box   47
Folder   2
Tax Certificate Register, 1894-1928
Series: Stanley, Merrill, and Phillips Railway Company Records
Corporate Records
Box   48
Folder   1
Minute Book, 1902 August-1937 February
Box   48
Folder   2
Organization Papers, 1893 June-1902 October
General Records
Box   48
Folder   3-5
Annual Reports to the I.C.C., 1917-1926
Box   49
Folder   1
Annual Reports to the Wisconsin Railroad Commission, 1915-1916, 1924
Box   49
Folder   2
Annual Reports to the Wisconsin State Tax Commission, 1924 December
Box   50
Folder   1
Balance Sheets and Closing Papers, 1904 June-1915 June
Deeds
Box   50
Folder   1
Quit Claim Deeds, 1903 June-1924 September
Box   50
Folder   3
Right of Way Deeds, 1903 April-1934 October
Box   50
Folder   4
Trust Deeds, 1903 May-1924 October
Box   50
Folder   5
Warranty Deeds, 1903 June-1925 May
Box   50
Folder   6
Inventories, 1904 June-1916 July
Box   51
Folder   1
Land Sales, 1904 November-1906 October
Box   51
Folder   2
Leases, 1906 June-1924 May
Miscellaneous Contracts
Box   51
Folder   3
1902 August-1909 December
Box   51
Folder   4
1910 March-1939 October
Miscellaneous Records
Box   51
Folder   5
1902 August-1921 December
Box   51
Folder   6
1922 April-1932 January
Oversize Folder   7-8
Miscellaneous Rail Line Maps
Series: Maps, North Western Lumber Company
Stanley, Wisconsin
Oversize Folder   1
Map No.   1
Map of Stanley, Wisconsin, 1896
Oversize Folder   1
Map No.   2
Map of Stanley Subdivision
Oversize Folder   1
Map No.   3
Plat of Subdivision of Stanley, 1909 January 20
Oversize Folder   1
Map No.   4
Plat of addition to City of Stanley, Wisconsin, 1895
Oversize Folder   1
Map No.   5
Plat of addition to City of Stanley, 1901 June
Oversize Folder   1
Map No.   6
Second addition to City of Stanley
Oversize Folder   1
Map No.   7
Map of Land Intended to be incorporated into City of Stanley, 1895 April
Eau Claire, Wisconsin
Oversize Folder   2
Map No.   8
Map of City of Eau Claire From Putnam Street to Otter Creek
Oversize Folder   2
Map No.   9
Mt. Tom and Surroundings, Eau Claire
Oversize Folder   2
Map No.   10
Map of Bellevue Avenue Lots and surroundings, Eau Claire, 1925 March
Oversize Folder   2
Map No.   11
Mt. Tom Park, Eau Claire
Oversize Folder   2
Map No.   12
Putnam Park Preliminary Sketch, Eau Claire, 1912
Altoona, Jump River, and Seymour, Wisconsin
Oversize Folder   3
Map No.   13
Map of Land Along Eau Claire River, 1939 May
Oversize Folder   3
Map No.   14
Map of proposed Beach road near Moonlight Bay Subdivision, 1959 June
Oversize Folder   3
Map No.   15
Map of Moonlight Bay Subdivision, 1955
Oversize Folder   3
Map No.   16
Small Plat of Altoona and Surroundings
Oversize Folder   3
Map No.   17
Map of Village of Jump River
Oversize Folder   3
Map No.   18
Plat of Village of Jump River
Oversize Folder   3
Map No.   19
Map of Village of Jump River
Oversize Folder   3
Map No.   20
Map of Indian Hills Subdivision, Seymour, Wisconsin, 1938
Oversize Folder   3
Map No.   21
Map of Indian Hills Subdivision, Seymour, Wisconsin, 1938 July
Road Maps
Oversize Folder   4
Map No.   22
Road Map of Chippewa County, 1941
Oversize Folder   4
Map No.   23
Road Map of Clark County, 1941
Oversize Folder   4
Map No.   24
Road Map of Eau Claire County, 1941
Oversize Folder   4
Map No.   25
Road Map of Jackson County, 1941
Oversize Folder   4
Map No.   26
Road Map of Western Wisconsin, 1939
Oversize Folder   4
Map No.   27
Road Map of Northwestern Wisconsin, 1939
Blueprints
Oversize Folder   5
Map No.   28
Basement Plan of Office Building, 1916
Oversize Folder   5
Map No.   29
First Floor Plan of Office Building, 1916
Oversize Folder   5
Map No.   30
Second Floor Plan of Office Building, 1916
Oversize Folder   5
Map No.   31
Blueprint of front and rear elevations of office building, 1916
Oversize Folder   5
Map No.   32
Blueprint of North Elevation, 1916
Oversize Folder   5
Map No.   33
Blueprint of Chippewa Falls, A&P Building
Physical Description: 8 sheets 
Miscellaneous Maps
Oversize Folder   6
Map No.   34
Map of City of Chippewa Falls
Oversize Folder   6
Map No.   35
Map of Gillette Rubber Company, Eau Claire
Oversize Folder   6
Map No.   36
Map of Flowage Plan for Five Mile Dam on Eau Claire River, 1897 October
Oversize Folder   6
Map No.   37
Map of Land along Eau Claire River
Oversize Folder   6
Map No.   38
Map depicting Chicago, St. Paul, Minneapolis, and Omaha Railway Near Otter Creek
Oversize Folder   6
Map No.   39
Map of Lots North of Eau Claire River River
Oversize Folder   6
Map No.   40
Map depicting Land Near Otter Creek
Oversize Folder   6
Map No.   41
Map of Otter Creek Mill Property
Oversize Folder   6
Map No.   42
Map Showing Flowage Land Along Eau Claire and Otter Creek, 1898
Series: Miscellaneous Records
Box   52
Folder   1
Del Norte Company, Northwestern Mercantile Company, 1907 September-1939 November
Box   52
Folder   2
Land and Timber Records, 1905-1924
Box   52
Folder   3
U.S. Treasury Questionnaires, 1917-1920
Box   52
Folder   3
Final Tax Report, 1937
Box   52
Folder   4
Merlin Hull Legal Papers, 1895-1902
Box   52
Folder   5
Working Papers for U.S. Treasury Questionnaire, 1919
Box   52
Folder   6
U.S. Treasury Questionnaire, 1913-1918