Container
|
Title
|
|
Series: Administrative Subject File, 1903-1942, 1949 : This series is organized alphabetically by file headings, which are generally descriptive of the contents of the files. Many of the files relate to individual clients or business ventures, and a substantial number of others pertain to the management of property and investments of Barland and Schlegelmilch family members. The “Board of Directors” and “Stockholders” files contain mostly routine materials and only a few sets of minutes of either body. “Articles of Incorporation” and “Reorganization” files show the various organizational changes the firm underwent.
|
|
Box
1
Folder
1
|
Ackenhausen Estate, 1930
|
|
|
Advertising
|
|
Box
1
Folder
2
|
1912-1919
|
|
Box
1
Folder
3
|
1920-1932
|
|
Box
1
Folder
4
|
Altoona Dam (Power Plant), 1934-1935
|
|
Box
1
Folder
5
|
Articles of Incorporation, 1905-1933
|
|
Box
1
Folder
6
|
Atkinson, Clara J. (Loans Purchased From), 1912-1914
|
|
Box
1
Folder
7
|
Bankers Mortgage and Cattle Loan Co. (Collateral Notes), 1919-1928
|
|
Box
1
Folder
8
|
Barland, Agnes, 1923-1924
|
|
Box
1
Folder
9
|
Barland, Dorothea, 1926-1942
|
|
Box
1
Folder
10
|
Barland, T. G., 1923-1928
|
|
Box
1
Folder
11
|
Bismarck, City of, Bonds, 1923
|
|
Box
1
Folder
12
|
Board of Directors, 1910-1936
|
|
Box
1
Folder
13
|
Bond Record (Bonds Purchased), 1919-1932
|
|
Box
1
Folder
14
|
Bondholders Committee, 1935
|
|
Box
1
Folder
15
|
Bradford-Culver Timber Co., 1930
|
|
Box
1
Folder
16
|
Certificates of Incineration, 1924-1933
|
|
Box
1
Folder
17
|
Cesnik, Ignac, 1922-1925
|
|
Box
1
Folder
18
|
Champiner, L. S., 1916-1928
|
|
Box
1
Folder
19
|
Clients (Lists of), 1919-1920
|
|
Box
2
Folder
1
|
Cobban, John, 1922-1938
|
|
Box
2
Folder
2
|
Contracts and Agreements, 1905-1933
|
|
Box
2
Folder
3
|
Crop Contracts, 1918, 1923
|
|
Box
2
Folder
4
|
Dodge County Bonds, 1923
|
|
Box
2
Folder
5
|
Eau Claire Industrial Association, 1907-1909
|
|
|
Farm Rental Contracts
|
|
Box
1
Folder
6
|
1921-1925
|
|
Box
1
Folder
7
|
1926
|
|
Box
2
Folder
8
|
First Mortgage and Collateral Trust Bond Issue, 1926-1936
|
|
Box
2
Folder
9
|
Guarantees (Loan Applications and Taxes), 1919-1922
|
|
Box
2
Folder
10
|
Hendrickson, Martin, 1924
|
|
Box
2
Folder
11
|
Internal Revenue Service, 1916-1919
|
|
|
Inventories
|
|
Box
2
Folder
12
|
Western Lands, 1922-1926
|
|
Box
2
Folder
13
|
Wisconsin Lands, 1922-1930
|
|
Box
2
Folder
14
|
Tax Certificates, 1917-1918
|
|
Box
2
Folder
15
|
Kelley-Churchill Account, 1931-1938
|
|
Box
2
Folder
16
|
Knudston, John, 1922-1923
|
|
Box
2
Folder
17
|
Krebs, John (Foreclosure), 1915
|
|
Box
2
Folder
18
|
Krueger, Henry, 1916-1936
|
|
|
Legal Reports and Opinions
|
|
Box
3
Folder
1
|
1914-1924
|
|
Box
3
Folder
2
|
1925-1934
|
|
Box
3
Folder
3
|
Leinung, Eliese (Estate), 1933-1935
|
|
Box
3
Folder
4
|
Lewis, H. M. (Foreclosure), 1919-1921
|
|
Box
3
Folder
5
|
Lippman Refrigeration Co., 1924-1927
|
|
Box
3
Folder
6
|
McCue, T. F., 1918-1922
|
|
Box
3
Folder
7
|
Mason, N. W., 1928-1936
|
|
Box
3
Folder
8
|
Medford, City of, Bonds, 1923
|
|
Box
3
Folder
9
|
Merchants National Bank, undated
|
|
|
Midelfart Trust Fund
|
|
Box
3
Folder
10
|
Assets, 1919-1932
|
|
Box
3
Folder
11
|
Closed Loans, 1914-1931
|
|
|
Correspondence
|
|
Box
3
Folder
12-13
|
1919-1926
|
|
|
1926-1932
|
|
Box
3
Folder
14
|
A-L
|
|
Box
4
Folder
1
|
M-Z
|
|
Box
4
Folder
2
|
Financial Reports, 1926-1932
|
|
Box
4
Folder
3
|
Taxes, 1920-1924
|
|
Box
4
Folder
4
|
Trust Agreements, 1919-1932
|
|
Box
4
Folder
5
|
National Granite Co., 1921-1927
|
|
Box
4
Folder
6
|
Notes (Cancelled), 1908-1932
|
|
Box
4
Folder
7
|
O'Brien, M. B., 1931
|
|
Box
4
Folder
8
|
Railroad Commission (Reports and Correspondence), 1920-1934
|
|
|
Reorganization
|
|
Box
4
Folder
9
|
1905-1908
|
|
Box
4
Folder
10-12
|
1934
|
|
Box
5
Folder
1
|
Reports to Annual Meetings, 1913-1921
|
|
Box
5
Folder
2
|
Reports to Secretary of State, 1915-1942
|
|
Box
5
Folder
3
|
Rowen, Robert W., 1922-1928
|
|
Box
5
Folder
4
|
Savings and Loan Building, 1893, 1906
|
|
Box
5
Folder
5
|
Schlegelmilch/Barland Property (Eau Claire), 1931
|
|
Box
5
Folder
6
|
Schlegelmilch, Louise, 1917-1949
|
|
Box
5
Folder
7-8
|
Schwartz and Valeski Lawsuit (Nels Erickson Land), 1916-1927
|
|
Box
5
Folder
9
|
State Guaranty Co. (Incorporation Papers), 1911
|
|
Box
5
Folder
10-12
|
Stillman, George H., 1903-1922
|
|
Box
5
Folder
13
|
Stockholders, 1908-(1916-1940)
|
|
Box
5
Folder
14
|
Towne, Isabelle, 1922
|
|
Box
5
Folder
15
|
Trust Agreement (Union National Bank, Union Savings Bank and Union Mortgage Loan Co.), 1906-1911
|
|
Box
5
Folder
16
|
Ulrich, A. E., 1936-1937
|
|
Box
5
Folder
17
|
Union Land Co., 1924
|
|
Box
5
Folder
18
|
Union Savings Bank, 1933
|
|
Box
6
Folder
1
|
United States National Adjustment Co., 1915-1930
|
|
Box
6
Folder
2
|
Veblen, City of, South Dakota Bonds, 1914
|
|
Box
6
Folder
3
|
Western Timber, 1932-1934
|
|
Box
6
Folder
4
|
Whitetail Oil Syndicate, 1927-1931
|
|
Box
6
Folder
5
|
Wright, Ella, 1920-1927
|
|