Wisconsin. Circuit Court (Eau Claire County, Wis.): First Wisconsin Land Mortgage Association Liquidation Proceedings, 1913-1929


Summary Information
Title: Wisconsin. Circuit Court (Eau Claire County, Wis.): First Wisconsin Land Mortgage Association Liquidation Proceedings
Inclusive Dates: 1913-1929

Creator:
  • Wisconsin. Circuit Court (Eau Claire County, Wis.)
Call Number: Eau Claire Series 104

Quantity: 5.8 c.f. (14 archives boxes and 2 volumes)

Repository:
Archival Locations:
UW-Eau Claire McIntyre Library / Eau Claire Area Research Ctr. (Map)

Abstract:
Liquidation proceedings and related evidence pertaining to the First Wisconsin Land Mortgage Association, a land mortgage association involved in real estate sales and mortgages for settlement of cut-over land in Chippewa, Eau Claire, Rusk, Sawyer, and Taylor counties. The records consist of a small amount of actual proceedings; corporate records including minutes, lists of stockholders, and agreements with the Chippewa Valley and Wisconsin Colonization companies; general correspondence with land agents, local bankers, the association's creditors, the state treasurer and commissioner of banking, and some mortgage holders; special correspondence, most of which dates from the association's bankruptcy in 1928 and pertains to the collection of outstanding loans; loan applications; and miscellaneous records consisting primarily of financial records, plat books and maps, and field trip reports of agents.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-eauc0104
 ↑ Bookmark this ↑

Arrangement of the Materials

By type of record.

Scope and Content Note

The correspondence, which is arranged alphabetically provides thorough documentation of the relations between the association, its customers, creditors, agents, and state regulatory agencies. Many of the loan applicants were of Polish or Scandinavian heritage. The records also provide some information on the financial operation of the association.

Contents List
Series: Circuit Court Proceedings
Box   1
Folder   1
Liquidation Proceedings, 1928-1929
Box   1
Folder   2
Inventory of Assets, February 1, 1928
Box   1
Folder   3
Bondholders Committee Reorganization Proposal, May 1, 1928
Series: Corporate Records
Box   1
Folder   4
Articles of Incorporation, 1913-1919
Box   1
Folder   5
Minutes, 1913-1928
Box   1
Folder   6
Resolutions to Increase Capitol Stock, 1918-1919
Box   1
Folder   7
Agreements with Chippewa Valley and Wisconsin Colonization Companies, 1921-1922, 1928
Box   1
Folder   8
Lists of Stockholders, 1919-1928
Series: General Correspondence
Box   1
Folder   9-10
Adamietz - Bezoir
Box   2
Folder   1-6
Biernat - Conrath State Bank
Box   3
Folder   1-6
Continental & Commercial Bond Co. - Fisk
Box   4
Folder   1-6
Fisk - Kuehl
Box   5
Folder   1-7
Ladies Home Journal - Marshall and Ilsley Bank
Box   6
Folder   1-6
Marshall - Stanley and Bissell, 1920-1921
Box   7
Folder   1-6
Stanley and Bissell, 1922-1923 - Wisconsin Colonization Company
Box   8
Folder   1-4
Wisconsin Life Insurance Co. - Zurecki
Series: Special Correspondence
Box   8
Folder   5
Bondholders' Protective Committee, 1928
Box   8
Folder   6
Legislation, 1923 - 1926
Loan Correspondence
Box   8
Folder   7-8
June 1927 - February 1928
Box   9
Folder   1-2
March - November 1928
Box   9
Folder   3
Offers in Compromise on Farms, 1928
Box   9
Folder   4
Offers to Buy Farms, 1926-1928
Box   9
Folder   5
Stock Assessment Correspondence, 1928-1929
Series: Loan Applications
Box   9
Folder   6-9
A-C
Box   10
Folder   1-8
D-K
Box   11
Folder   1-7
L-R
Box   12
Folder   1-6
S-Z
Series: Miscellaneous Records
Box   12
Folder   7
Foreclosure Proceedings against Clients, 1924, 1927
Box   12
Folder   8
Corporate Income Tax Returns (Federal) , 1919-1927
Box   13
Folder   1
Corporate Income Tax Returns (State) , 1919-1927
Box   13
Folder   2
Delinquent Taxes on Outstanding Loans
Box   13
Folder   3
Field Reports on Loan Collection Trips, 1927-1928
Box   13
Folder   4
Miscellaneous Financial Records, 1925
Box   13
Folder   5
Financial Statements, 1919-1928
Box   13
Folder   6
Land Mortgage Association Law, 1919
Box   13
Folder   7
Lists of Mortgages, 1922-1928
Box   13
Folder   8
Maps and Plat Books, Chippewa, Rusk, Sawyer, and Taylor counties
Box   14
Folder   1
Reports to the Wisconsin Banking Department, 1919-1927
Box   14
Folder   2
Miscellaneous Reports, 1919-1927
Box   14
Folder   3
Survey of Land Values, 1925
Box   14
Folder   4
Upper Wisconsin Company, Articles of Incorporation, 1920, 1924
Volume   1
Mortgage Ledger, 1914-1927
Volume   2
Expense Account Ledger, 1921-1927