Union Mortgage Loan Company Records, 1898-1942, 1949


Summary Information
Title: Union Mortgage Loan Company Records
Inclusive Dates: 1898-1942
Inclusive Dates: 1949

Creator:
  • Union Mortgage Loan Company
Call Number: Eau Claire Mss AR

Quantity: 45.0 c.f. (90 archives boxes and 16 flat boxes)

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

Abstract:
Records of the Union Mortgage Loan Company, a financial institution located in Eau Claire, Wisconsin, that did nearly all of its business in northern Wisconsin, North Dakota, and eastern Montana. The company made loans to farmers in return for first mortgages on the farm property and subsequently sold these mortgages to individual investors. It also bought and sold farm lands, acted as trustee for bond issues of local government units and private companies, and occasionally made loans on city property in Eau Claire. Hence the records document agricultural credit, farming conditions, and capital formation in the regions where the company did business. The collection also includes substantial personal data on the individuals to whom it lent money and on the physical characteristics of the property it accepted as security. The records as a whole provide a detailed picture of the affairs of a financial institution of moderate size. They trace the company from its formation in 1905 through a period of expansion in the properous 1910's and 1920's, and are particularly strong in documenting the business's failure in the Depression, its reorganization, and the first years of the tedious liquidation process.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-ec00ar
 ↑ Bookmark this ↑

Biography/History

The Union Mortgage Loan Company of Eau Claire engaged in several lines of business related to real estate mortgages, real estate sales, stock and bonds sales, and property and estate management. Its principal businesses were farm loans and farm mortgage sales. Most of the loans were made to clients in northwestern Wisconsin (especially Chippewa, Eau Claire, Price, Rusk, and Washburn counties), North Dakota, and eastern Montana. A few were also made for property in Minnesota. Loan applicants were frequently referred to the company by local banks or agents who received commissions for referrals. Typically, the company made short-term (about 5 years) loans to farmers, and took a first mortgage on the farm as collateral. It then sold the mortgage to an individual investor at face value, but at an interest rate of 1 or 2 percent below what the farmer was paying. For this 1 to 2 percent charge the company provided a number of services. It investigated the value and checked the title of the land held as collateral, saw that the mortgage was filed and recorded, monitored the payment of taxes and insurance premiums, and collected interest and principal payments for remittance to the investors. When necessary it also assisted investors in foreclosing on mortgages and oversaw the sale or rental of the foreclosed property. Until 1923 it guaranteed all loans. Thus if an investor foreclosed, but was unable to sell the property for the principal and interest owed, the company made up the difference. For investors who could not afford to purchase a mortgage outright, the company also issued and sold its own debenture bonds secured by mortgages deposited in trust.

Mainly through foreclosures, the Union Mortgage Loan Company acquired substantial property holdings. In 1934, for example, it owned 21 farms in Wisconsin totaling 2,805 acres, and 68 farms totaling 22,290 acres in Montana and North Dakota. The sale and rental of these properties, and the rental, on a commission basis, of properties owned by third parties represented another major component of the company's business. Farm rentals, and occasionally sales as well, were generally made on a share-cropping rather than a cash basis.

A smaller, but also significant area of business was that of bond trans-actions. The Union Mortgage Loan Company bought and sold municipal and corporate bonds and also acted as trustee for bond issues of governmental units and private corporations in the Eau Claire area.

The company was founded in January 1905 as the Mortgage Loan and Trust Company. In January 1906 it was renamed the Mortgage Loan and Security Company, and in June of that same year it became the Union Mortgage Loan Company. The moving forces behind the formation were brothers Kim and Julius Rosholt. Kim Rosholt had for some time been active in the colonization of Wisconsin's cutover lands and was also associated with a number of banks in northern Wisconsin. During the period of Rosholt's involvement with the Union Mortgage Loan Company it had very close financial relationships with Rosholt-controlled banks. Other prominent Eau Claire area residents involved with the company included Byron A. Buffington, Dr. E. S. Hayes, Orrin H. Ingram, S. G. Moon, and John S. Owen. Until 1910 the Union Mortgage Loan Company was very closely associated with the Union National Bank and the Union Savings Bank of Eau Claire. The same individuals owned stock in the same proportions in all three financial institutions. This arrangement terminated in May 1910, and after that the Union Mortgage Loan Company was essentially independent.

In 1909 Herman F. Schlegelmilch became associated with the firm. The Schlegelmilchs were long-time Eau Claire residents and Herman F. Schlegelmilch and his father (also Herman Schlegelmilch) had maintained a large hardware business. Herman F. Schlegelmilch first served as secretary and about 1914 succeeded Julius Rosholt as president of the firm. Under Schlegelmilch the firm prospered. It did over one million dollars of business in both 1919 and 1920 and, until the Depression, averaged about 400,000 dollars annually. At Schlegelmilch's death in 1924, T. Gordon Barland succeeded to the presidency. Barland, a nephew of Schlegelmilch, had joined the company in 1919 and served in various capacities including secretary. With Schlegelmilch's death the company took on the management of a large amount of property he left to his wife Kate.

The tremendous drop in agricultural land values and succession of bad crop years which marked the Depression of the 1930's took their toll on the Union Mortgage Loan Company. In 1933 it did a cash business of only 23,000 dollars, and in 1934 of about 15,000 dollars. The company found itself unable to pay taxes on its extensive land holdings or to meet interest and principal obligations from 75,000 dollars of first mortgage and collateral trust bonds it issued in 1930. Consequently in November 1934 it filed a petition for reorganization under the National Bankruptcy Act. The plan of reorganization was mainly for the benefit of holders of the 1930 bond issue and made no provision for the holders of guaranteed mortgages or other creditors. After the reorganization the business was drastically curtailed. It made a few loans, but concentrated on trying to sell or rent farms it owned, and on trying to meet tax obligations on lands which secured the 1930 bond issue. Business was restricted to such an extent that about 1938 Barland opened the T.G. Barland Agency, an independent real estate and insurance business. He operated the agency, while continuing to serve as president of the Union Mortgage Loan Company, until his death in July 1942.

The office of president was not filled after Barland's death, but the company continued in business to liquidate its assets for at least another decade. A covering letter to the company's 1953 annual report to the Wisconsin Secretary of State stated that there had been no directors' meetings for years, that the company had no assets in Wisconsin, but that it still had interests in a few North Dakota and Montana farms (E. B. Bundy to Secretary of State, Corporation Division, June 30, 1953 [Archives Series 356, box 1513]). The Union Mortgage Loan Company filed no reports after 1953 and for that reason went into bad standing January 1, 1955 and was involuntarily dissolved on September 2, 1980.

Scope and Content Note

The Union Mortgage Loan Company records are divided into the following series: ADMINISTRATIVE SUBJECT FILE, 1903-1942, 1949; CORRESPONDENCE, 1910-1942; FINANCIAL AND ACCOUNTING RECORDS, 1907-1942; LOANS, 1905-1942; RENTALS, 1898-1942; and BOND ISSUES, 1900-1942. The first three series relate to all facets of the company's interests while the latter three concern specific lines of business. The records as a whole provide a detailed picture of the affairs of a financial institution of moderate size. They trace the company from its formation through a period of expansion in the prosperous 1910's and 1920's, and are particularly strong in documenting the business's failure in the Depression, its reorganization, and the first years of the tedious liquidation process. The files from the 1930's not only show the impact of the Depression on the company's business but also illustrate the resultant implications for company officials, clients, and creditors. The LOANS and RENTALS series provide information on agricultural conditions and farm life in northern Wisconsin, eastern Montana, and North Dakota, and the BOND ISSUES document investment opportunities and capital formation in Eau Claire and northwestern Wisconsin.

Administrative/Restriction Information
Acquisition Information

Presented by Mrs. Lois Barland, Eau Claire, Wisconsin.Accession Number: M77-374


Processing Information

Processed by Harold L. Miller, February 1981.


Contents List
Series: Administrative Subject File, 1903-1942, 1949
Scope and Content Note: 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
Series: Correspondence, 1910-1942
Scope and Content Note

Three major subseries, General Correspondence, Western Lands Correspondence, and T. G. Barland Personal Correspondence; and three smaller and more specialized ones, Julius Rosholt Correspondence, Bank of Shell Lake Correspondence, and Merchants Loan and Trust Company Correspondence, make up this series. Although the series contains most of the correspondence in the collection, substantial numbers of letters are also found in three other series. The LOANS and RENTALS series contain correspondence with loan recipients and renters respectively, and the BOND ISSUES series contains letters relating specifically to that phase of the business.

The General Correspondence and the Western Lands Correspondence are very closely interrelated. Until about 1932 the Union Mortgage Loan Company kept correspondence files relating to its Wisconsin business separate from those concerning Western (Montana and North Dakota) business. The General Correspondence includes correspondence with investors in Wisconsin lands, Wisconsin financial institutions, and others, mainly concerning business done within the state. The Western Lands Correspondence contains similar materials, but primarily for North Dakota and Montana transactions. The General Correspondence also covers overall administrative topics ranging from the company's credit relationship with major Milwaukee and Chicago financial institutions to routine matters such as ordering office supplies. The earliest General Correspondence is arranged by time periods of approximately a year in length, and alphabetically thereunder by the first letter in the correspondent's name. After 1913 the General Correspondence is in chronological order. Western Lands correspondence is arranged chronologically throughout. From September 1924 through December 1928 the Union Mortgage Loan Company employed T. B. Culver to oversee its Western interests and from January 1929 through February 1932 it employed A. R. Craft in the same capacity.

During these periods of employment nearly all the Western Lands Correspondence is to or from these individuals. After February 1932 financial conditions made it impossible for the company to retain a Western agent. Also after February 1932 they ceased filing Western Lands Correspondence separately, but included information on Montana and North Dakota business in the General Correspondence.

Separate correspondence files were maintained for the Bank of Shell Lake and the Merchants Loan and Trust Company, two financial institutions with which the Union Mortgage Loan Company had extensive dealings. The Bank of Shell Lake had a semi-exclusive arrangement to represent the Union Mortgage Loan Company in Washburn County. The bank received a commission on loans it secured for the company and received interest and principal payments for Washburn County loans. The Merchants Loan and Trust Company of Chicago frequently loaned operating capital to the Union Mortgage Loan Company.

The T. Gordon Barland Personal Correspondence includes letters to and from family members, correspondence stemming from the Union Mortgage Loan Company's management of property and investments of various members of the Schlegelmilch and Barland families, and information on T. Gordon Barland's personal investments. As such, the letters not only convey family news, but also closely parallel the affairs of the Union Mortgage Loan Company. Of particular value is the correspondence between T. Gordon Barland and his aunt Kate Schlegelmilch, his brother George, and his sister Agnes (Agnes McDaniel after 1933). Kate Schlegelmilch, the widow of T. Gordon Barland's predecessor as Union Mortgage Loan president, lived in Los Angeles but had substantial property holdings in Eau Claire and considerable stock in the company. She and, to a lesser extent, George Barland received frequent reports on the condition of the business and in the 1930's, on T. Gordon Barland's conflicts with the board of directors over how to handle the company's financial problems. Agnes Barland worked as a nurse in Siam (Thailand) for a period in the 1920's and again from about 1933 to 1938. Her letters often comment on her experiences and work in that country. T. Gordon Barland's personal financial dealings reflected in this subseries include commodity trading and oil interests in Montana and Oklahoma.

Researchers interested in additional T. Gordon Barland papers should see the Barland-Schlegelmilch Family Papers, 1851-1975 (Eau Claire Mss AG).

Box   6
Folder   6-11
Bank of Shell Lake, 1915-1925
Barland, T. G. (Personal)
Box   7
Folder   1-9
1917-1926 September
Box   8
Folder   1-12
1926 October-1931 June 9
Box   9
Folder   1-11
1931 July-1935 July
Box   10
Folder   1-11
1935 August-1940 December
General
Box   11
Folder   1-6
1910 September-1911 May
Box   11
Folder   6-11
1911 May-1912 September
1912 March-1913 February
Box   11
Folder   12
A-B
Box   12
Folder   1-7
C-Z
Box   12
Folder   8-14
1914-1922 August
Box   13
Folder   1-12
1922 September-1924
Box   14
Folder   1-9
1925-1931 June
Box   15
Folder   1-9
1931 July -1932 December
Box   16
Folder   1-11
1933 January-1934 October
Box   17
Folder   1-15
1934 November-1937 December
Box   18
Folder   1-6
1938 January-1942 December
Box   18
Folder   7-10
Merchants Loan and Trust Co., 1914-1921
Box   19
Folder   1-11
Rosholt, Julius (President of Union Mortgage Loan Co.), 1910-1911
Western Lands
General
Box   20
Folder   1-9
1910-June 1915
Box   21
Folder   1-9
1915 July-1924 April
Box   22
Folder   1-4
1924 May-1925 December
Culver, T. B.
Box   22
Folder   5-9
1924 September-1925 June
Box   23
Folder   1-10
1925 July-1926 April
Box   24
Folder   1-8
1926 May-1928 December
Craft, A. R.
Box   24
Folder   9-11
1929 January-1930 April
Box   25
Folder   1-5
1930 May-1932 February
Series: Financial and Accounting Records, 1907-1942
Scope and Content Note: This series contains several different types of records, most of which are self explanatory. The earliest records are in a multi-purpose volume labeled “general account book, 1907-1910.” Among the records it contains are lists of clients and amounts of loans made, bank balances, and profit and loss statements. The other principal records in the series are ledgers, which show receipts and expenditures by account (first mortgages, commissions, buildings, profit and loss, etc.) and chronologically thereunder; cash receipts journals and disbursements journals which record transactions chronologically; and Reports and Statements which provide regular summaries of the financial condition of the company.
Box   91
Volume   1
General Account Book, 1907-1910
Ledgers
Box   92
Volume   1
1913-1932
Box   93
Volume   1
1913-1939
Cash Receipts Journals
Box   25
Folder   6
1911 December-1914 December
Box   94
Volume   1
1915 January-1917 January
Box   95
Volume   1
1917 February-1920 May
Box   96
Volume   1
1920 May-1922 November
Box   97
Volume   1
1922 November-1925 November
Box   98
Volume   1
1925 November-1929 November
Box   99
Volume   1
1929 November-1935 December
Disbursements Journals
Box   100
Volume   1
1912 August-1917 January
Box   100
Volume   2
1917 February-1919 April
Box   101
Volume   1
1919 May-1921 February
Box   102
Volume   1
1921 March-1923 March
Box   102
Volume   2
1923 April-1925 May
Box   103
Volume   1
1925 May-1928 June
Box   103
Volume   2
1928 July-1931 December
Audits
Box   25
Volume   7
1916-1925
Box   26
Folder   1
1929-1931, 1941
Inventories
Box   26
Folder   2
Accounts, 1931-1936
Box   26
Folder   3
Delinquent Interest, 1921-1925
Reports and Statements
Box   26
Folder   4-5
Annual, 1907-1927, 1938-1939
Box   26
Folder   6
Miscellaneous, 1907-1934
Monthly
Box   26
Folder   7
1912-1916 May
Box   104
Volume   1
1916 June-1932 July
Box   26
Folder   8
1932 August-1939
Box   104
Folder   1
Weekly, 1910-1913
Box   27
Folder   1
Tax Audits, 1906-1921
Taxes
Box   27
Folder   2
Capital Stock, 1916-1941
Box   27
Folder   3
Correspondence, 1912-1928
Box   27
Folder   4
General, 1916-1917
Box   27
Folder   5-8
Income, 1911-1941
Box   28
Folder   1
Income (Miscellaneous Working Papers), 1916-1921
Box   28
Folder   2
Real Estate, 1910-1938
Box   28
Folder   3
Trust Deed Land, 1929-1936
Series: Loans, 1905-1942
Scope and Content Note

The primary business activities of the Union Mortgage Loan Company, the making of loans and the executing and subsequent selling of mortgages, are documented in this series. It contains three sets of volumes, entitled closed Wisconsin loans, closed western loans, and second mortgage record respectively; some miscellaneous inventories or lists of various types of loans; and an extensive set of files on individual mortgages. The closed loans volumes provide a summary of transactions made on individual loans extended by the company. They show the dates of the loans, the instrument (usually a first mortgage), the name of the person to whom the mortgage was sold, record of payments, county where the property is located and legal description, and valuation of the property. The second mortgage record contains names of the parties involved, description of property, amount, record of payments, and amount of the first mortgage on the property.

The company maintained a separate file or packet for each mortgage it executed. The packet label includes the following information: name of loan recipient; loan number (assigned by the company); amount; interest rate; date of loan and date due; acreage, county location, and valuation of security for the loan; and name of person to whom the mortgage was assigned or sold. The files themselves generally contain a loan application, an appraiser's report on the property, loan extension documents, a satisfaction of mortgage document, tax receipts, and correspondence between the company and the loan recipient. These documents contain a wealth of information which lends itself to aggregation and statistical study. The loan applications, for example, are on standardized forms and give data on the applicant including age, marital status, nationality, and number of children at home. The forms also generally show the purpose for which the loan was wanted; the date and price for which the applicant originally purchased the farm; existing incumbrances; the number and types of livestock owned by the applicant; the buildings on the farm and their size and valuation; and type of soil, number of acres free of stumps, crops produced in the previous year, and principal farm implements owned. The correspondence, on the other hand, provides a more subjective picture of farm conditions and particularly of the crop failures, economic problems, and foreclosures of the 1930's.

The mortgages are organized in two groups: those made before the 1934 reorganization and those made after it. The post-reorganization files are relatively few in number and primarily cover loans made within the city of Eau Claire. They are in numerical order, which closely parallels a chronological arrangement. The pre-reorganization mortgages are subdivided into Wisconsin loans and Western (Montana and North Dakota) loans and are arranged numerically within each category. The method of assigning numbers in the early years was inconsistent, but later the numbers for Wisconsin and Western loans were assigned serially, and therefore approximately chronologically. To distinguish them from Wisconsin loans the number 1 was added to the front of the Western loan numbers. Thus sequentially Western loan number 11,186 was made after Wisconsin loan number 1185 and before 1187. Box 31, folder 10 contains a numerically arranged calendar of loans made. It shows the loan number, name of recipient, and county where the property is located.

A total of approximately 2170 mortgage packets were received with the collection. All but about 120 of these predate the 1934 reorganization of the Union Mortgage Loan Company. Of the pre-reorganization mortgages approximately 68 percent covered Wisconsin lands and the remaining 32 percent were on Western lands. Due to the volume of these files and their consistent and often routine contents, only a sample has been preserved. Packet labels, loan applications, and extension documents were saved for all mortgages. Within each category of mortgages (pre-reorganization Wisconsin, pre-reorganization Western, and post-reorganization) every tenth complete file was preserved.

Closed Wisconsin Loans
Volume 1, (1905-1912)-1917
Box   28
Folder   4
Index
Box   28
Folder   5-8
Pp. 1-574
Box   29
Folder   1-2
Pp. 575-643, 672-736, 751-1218
Volume 2, 1908-(1913-1929)
Box   29
Folder   3
Index
Box   29
Folder   4-7
Pp. 1-479
Box   30
Folder   1-5
Pp. 480-1050
Closed Western Loans, 1907-1921
Index
Box   30
Folder   7
Pp. 64-451
Box   31
Folder   1-4
Pp. 452-951
Box   31
Folder   5
Miscellaneous
Box   104
Folder   2
Second Mortgage Record, 1910-1912
Inventories
Box   31
Folder   6
First Mortgages, 1917-1919
Box   31
Folder   7
Loans, 1923
Box   31
Folder   8
Loans Under Foreclosure, 1926
Box   31
Folder   9
Second Mortgages, 1917-1918, 1930-1934
Box   31
Folder   10
Calendar of Mortgages (Nos. 101-249, 1255-2959)
Mortgages, 1906-1942
Pre-reorganization
Wisconsin
Box   32
Folder   1-20
Nos. 203-651
Box   33
Folder   1-19
Nos. 652-847
Box   34
Folder   1-17
Nos. 848-1072
Box   35
Folder   1-16
Nos. 1073-1220
Box   36
Folder   1-18
Nos. 1221-1381
Box   37
Folder   1-18
Nos. 1382-1538
Box   38
Folder   1-16
Nos. 1539-1634
Box   39
Folder   1-16
Nos. 1635-1760
Box   40
Folder   1-11
Nos. 1761-1867
Box   41
Folder   1-14
Nos. 1868-2012
Box   42
Folder   1-14
Nos. 2013-2114
Box   43
Folder   1-12
Nos. 2115-2220
Box   44
Folder   1-10
Nos. 2221-2308
Box   45
Folder   1-9
Nos. 2309-2479
Box   46
Folder   1-11
Nos. 2480-2541
Box   47
Folder   1-13
Nos. 2542-2613
Box   48
Folder   1-12
Nos. 2614-2676
Box   49
Folder   1-10
Nos. 2677-2733
Box   50
Folder   1-11
Nos. 2734-2793
Box   51
Folder   1-13
Nos. 2794-2875
Box   52
Folder   1-14
Nos. 2876-2959
Western
Box   53
Folder   1-20
Nos. 10,001-10,530
Box   54
Folder   1-16
Nos. 10,531-10,763
Box   55
Folder   1-17
Nos. 10,764-10,991
Box   56
Folder   1-12
Nos. 10,992-11,185
Box   57
Folder   1-11
Nos. 11,186-11,495
Box   58
Folder   1-9
Nos. 11,496-11,736
Box   59
Folder   1-9
Nos. 11,737-11,837
Box   60
Folder   1-9
Nos. 11,838-11,940
Box   61
Folder   1-12
Nos. 11,941-12,169
Box   62
Folder   1-11
Nos. 12,170-12,311
Box   63
Folder   1-7
Nos. 12,312-12,921
Post-reorganization
Box   63
Folder   8-11
Nos. 1-51
Box   64
Folder   1-14
Nos. 52-137
Box   65
Folder   1-9
Nos. 138-175
Series: Rentals
Scope and Content Note: The RENTALS series documents another major line of business for the Union Mortgage Loan Company. The company rented its own land and, on a commission basis, rented farms for clients who had purchased mortgages and then had to foreclose. In many cases the company was simultaneously trying to sell the properties it rented. Records in this series include an account book, and individual files on the rental properties. The volume and the files are arranged by the name of a former owner (by which each property was commonly known, i.e. the John Smith farm). The account book shows the names of the renter and the recorded owner; legal description of the property; county and state where located; receipts from the rental agreement; and disbursements for such things as taxes and building maintenance. The Rental Property Files include contracts, crop report forms, tax information, and correspondence. The correspondence is generally between the company and the renters, but also included are some exchanges with the property owners and potential buyers. Because many of the properties covered in this series were acquired by the foreclosure of Union Mortgage Loan Company mortgages, it is frequently possible to link the Rental Property File with the Mortgage Files (LOANS series) on the same piece of property.
Box   105
Volume   1
Rental Accounts, 1919-1931
Rental Property Files
Box   65
Folder   10
Aims, Charles, 1930
Box   65
Folder   11
Allen, Pearl, 1930
Box   65
Folder   12
Allen, Warren, 1917-1942
Box   65
Folder   13
Anderson, Charles H., 1930-1935
Box   65
Folder   14
Arms, O. H., 1917-1940
Box   65
Folder   15
Arnold, A. L., 1926-1937
Box   66
Folder   1-2
Baethke, William F., 1917-1942
Box   66
Folder   3
Baker, Delia, 1922-1935
Box   66
Folder   4
Baker, Isaac S., 1916-1930
Box   66
Folder   5-11
Barnes, George S., 1904-1938
Box   67
Folder   1
Birdston, Mandus, 1930
Box   67
Folder   2
Bjorlin, A., 1919-1931
Box   67
Folder   3
Blair, Ernest, 1918-1930
Box   67
Folder   4
Blue, William E., 1930
Box   67
Folder   5
Blythin, J. W., 1916-1930
Box   67
Folder   6
Borgenrief, C. F., 1917-1933
Box   67
Folder   7
Borg, Hans, 1919-1930
Box   67
Folder   8
Borget, Joseph H., 1920-1942
Box   67
Folder   9
Boyd, William, 1930
Box   67
Folder   10
Boucher, A. C., 1929-1930
Box   67
Folder   11
Boyer, Henry, 1916-1937
Box   67
Folder   12
Brice, Fay E., 1916-1933
Box   67
Folder   13
Brickson, Nets, 1916-1932
Box   67
Folder   14
Brist, Stephen S., 1919-1934
Box   67
Folder   15
Brose, George, 1920-1936
Box   67
Folder   16
Broten, Ellen, 1919-1932
Box   68
Folder   1
Brown, W. E., 1907-1942
Box   68
Folder   2
Burch, A. L., 1919-1938
Box   68
Folder   3
Carlson, Charles, 1926-1936
Box   68
Folder   4
Christenson, George, 1918-1942
Box   68
Folder   5
Clarke, Lyle, 1919-1942
Box   68
Folder   6
Close, David P., 1919-1931
Box   68
Folder   7
Cosgrove, E. S., 1916-1928
Box   68
Folder   8
Cox, William E., 1917-1929
Box   68
Folder   9
Crossman, Sydney, 1918-1934
Box   68
Folder   10
Crume, A. M., 1914-1932
Box   68
Folder   11
Dansavage, Sidney, 1919-1936
Box   69
Folder   1
DeMark, Frank, 1919-1930
Box   69
Folder   2
Drewniak, John, 1919-1935
Box   69
Folder   3
Drumater, H. J., 1916-1942
Box   69
Folder   69
Folder   4
Duncan, Ora A., 1917-1939
Box   69
Folder   5
Edigar, F.C., 1919-1940
Box   69
Folder   6
Edwards, Lottie, 1919-1935
Box   69
Folder   7-8
Egan, Hugh, 1919-1942
Box   69
Folder   9-10
Egan, M. C., 1917-1942
Box   70
Folder   1
Eldridge, E.C., 1903-1931
Box   70
Folder   2
Fachner, Daniel, 1919-1934
Box   70
Folder   3
Felton, Charles, 1914-1941
Box   70
Folder   4
Fish, Charles, 1907-1942
Box   70
Folder   5
Foster, Ernest, 1916-1940
Box   70
Folder   6
Foster, Lulu E., 1918-1932
Box   70
Folder   7
Frederick, John W., 1922-1935
Box   70
Folder   8
Freeman, James, 1920-1931
Box   70
Folder   9
Funk, John, 1919-1940
Box   71
Folder   1
Gibson, Clifford, 1921-1933
Box   71
Folder   2
Gibson, William F., 1927-1934
Box   71
Folder   3-5
Glass, P. A., 1916-1942
Box   71
Folder   6
Goodlaxson, Oliver, 1920-1931
Box   71
Folder   7
Gordon, H. L., 1927-1935
Box   71
Folder   8
Gostovich, Mike, 1916-1935
Box   71
Folder   9
Gowens, James W., 1915-1938
Box   72
Folder   1
Greely, M. C., 1918-1937
Box   72
Folder   2
Griffin, E. L., 1925-1942
Box   72
Folder   3-4
Grove, J. S., 1920-1942
Box   72
Folder   5
Hails, Robert, 1917-1942
Box   72
Folder   6
Hall, Clarence, 1924-1935
Box   72
Folder   7
Hall, Norman E., 1919-1938
Box   72
Folder   8
Hanacek, Joseph, 1916-1931
Box   72
Folder   9
Hanson, George J., 1927-1936
Box   72
Folder   10
Harris, W. H., 1925-1942
Box   73
Folder   1
Hartse, John, 1919-1934
Box   73
Folder   2
Healy, Dennis B., 1916-1937
Box   73
Folder   3
Helling, Joseph, 1928-1940
Box   73
Folder   4
Hendrickson, Martin, 1925-1938
Box   73
Folder   5
Herman, William, 1928-1932
Box   73
Folder   6-7
Herr, John E., 1919-1942
Box   73
Folder   8
Heser, Mathias, 1920-1938
Box   73
Folder   9
Hess, Martin, 1927-1935
Box   73
Folder   10
Hewitt, Edwin O., 1928-1931
Box   73
Folder   11
Hilleboe, P. S., 1914-1942
Box   74
Folder   1
Hillman, W. C., 1921-1931
Box   74
Folder   2
Hoffman, John, 1927-1935
Box   74
Folder   3
Hohl, John J., 1930-1933
Box   74
Folder   4
Hoskins, Thomas I., 1921-1930
Box   74
Folder   5
Howden, Florence, 1924-1942
Box   74
Folder   6
Huddleston, Harvey, 1917-1935
Box   74
Folder   7
Huddleston, Raymond, 1917-1935
Box   74
Folder   8
Hvass, Chris, 1934-1937
Box   74
Folder   9
Johnson, Ben, 1923-1940
Box   74
Folder   10
Johnson, Hugo, 1919-1931
Box   74
Folder   11
Johnson, John, 1907-1919
Box   74
Folder   12
Keohane 8 Jones, 1927-1932
Box   74
Folder   13
King, Pheba, 1920-1932
Box   75
Folder   1
Kingsland, A. H., 1898-1942
Box   75
Folder   2
Klasson, A. P., 1919-1936
Box   75
Folder   3
Knutson, Albert O., 1920-1932
Box   75
Folder   4
Knutson, Carl, 1921-1939
Box   75
Folder   5
Kuhnley, J. W., 1919-1931
Box   75
Folder   6
Lake, George E., 1916-1938
Box   75
Folder   7
Lake, Julius, 1923-1932
Box   75
Folder   8
Larsen, Christian, 1916-1935
Box   75
Folder   9
Leslie, John, 1916-1931
Box   75
Folder   10
Lian, Knute H., 1916-1932
Box   76
Folder   1
Loubek, R. B., 1917-1941
Box   76
Folder   76
Folder   2
Lovell, Guy D., 1919-1941
Box   76
Folder   3
Lundquist, C. O., 1930
Box   76
Folder   4
McAllister, Albert, 1918-1938
Box   76
Folder   5
McAuliffe, Francis, 1933-1935
Box   76
Folder   6
McNeil, Leona, 1917-1938
Box   76
Folder   7
Madzo, Michael, 1921-1941
Box   76
Folder   8
Mailey, E. L., 1929-1934
Box   77
Folder   1-2
Mandal, Odin, 1914-1942
Box   77
Folder   3
Mansfield, M. J., 1919-1931
Box   77
Folder   4
Martinson, Sigrud, 1916-1942
Box   77
Folder   5
Marum, Louella, 1927-1942
Box   77
Folder   6
Mathiesen, Ole, 1927-1931
Box   77
Folder   7
Meeks, Thomas O., 1919-1938
Box   77
Folder   8
Mierzwa, John, 1932-1934
Box   77
Folder   9
Miller, Harry H., 1917-1942
Box   77
Folder   10
Moss, Reinhardt, 1932-1941
Box   77
Folder   11
Mueller, John, 1917-1931
Box   77
Folder   12
Murray, John, 1917-1931
Box   77
Folder   13
Murray, Kate, 1920-1927
Box   78
Folder   1
Nelson, John, 1915
Box   78
Folder   2-6
Nicholas, Charles W., 1920-1942
Box   78
Folder   7
Oftedal, Sven, 1929-1936
Box   78
Folder   8
Oliver, M. M., 1927-1941
Box   78
Folder   9
Olson, Helmer, 1921-1932
Box   78
Folder   10
Olson, Manvel, 1928-1932
Box   78
Folder   11
Orgard, Carl, 1927-1940
Box   79
Folder   1
Orton, Elmer, 1924-1932
Box   79
Folder   2-3
Pace, Mark, 1917-1932
Box   79
Folder   4
Page, J. B., 1925-1942
Box   79
Folder   5
Parkhurst, Minnie, 1919-1937
Box   79
Folder   6
Parton, Effie, 1924-1941
Box   79
Folder   7
Peterson, Clarence, 1923-1940
Box   80
Folder   1-2
Peterson, John, 1925-1942
Box   80
Folder   3
Peterson, P. H., 1919-1932
Box   80
Folder   4
Peterson, Robert, 1918-1930
Box   80
Folder   5
Petru, George, 1920-1934
Box   80
Folder   6-7
Phillips, D. R., 1911-1940
Box   80
Folder   8
Plomasen, Thor G., 1919-1935
Box   80
Folder   9
Quammen, A. L., 1928-1939
Box   80
Folder   10
Quien, E. J., 1919-1932
Box   81
Folder   1
Rainey, C. F., 1924-1933
Box   81
Folder   2
Rainey Land and Cattle Co., 1926-1938
Box   81
Folder   3
Rehal, Charles, 1928-1940
Box   81
Folder   4
Reichenecker, Emma, 1926-1942
Box   81
Folder   5
Reisberg, Helga, 1919-1934
Box   81
Folder   6
Rodewald, Herman, 1917-1931
Box   81
Folder   7
Rohlf, H. E., 1916-1936
Box   81
Folder   8
Romberg, Elmer O., 1918-1929
Box   81
Folder   9
Root, Orrin W., 1927-1929
Box   81
Folder   10
Rossow, A. W., 1927-1929
Box   81
Folder   11
Running, Gina, 1920-1934
Box   81
Folder   12
Sampson, A. M., 1920-1928
Box   81
Folder   13
Savaried, Helen B., 1926-1938
Box   81
Folder   14
Shilling, Albert T., 1920-1931
Box   81
Folder   15
Schow, Ole M., 1927-1940
Box   82
Folder   1
Shaver, Charles A. 1916-1936
Box   82
Folder   2
Slayton, Walter C., 1930-1934
Box   82
Folder   3
Smith, Ed, 1924-1941
Box   82
Folder   4
Smith, J.C., 1916--1935
Box   82
Folder   5
Steen, Carl F., 1927-1940
Box   82
Folder   6
Streeper, S. S., 1926-1941.
Box   82
Folder   7
Stout, Gertrude, 1916-1932
Box   82
Folder   8
Summerton, George, 1929--1931
Box   82
Folder   9
Swanson, Carl F., 1923-1938
Box   83
Folder   1
Swenson, Anton, 1920-1939
Box   83
Folder   2
Tesnow, John F., 1924-1936
Box   83
Folder   3
Thomas,Thomas, 1920-1936
Box   83
Folder   4
Thompson, Allen, 1927-1933
Box   83
Folder   5
Toftoy, Holger, 1927-1942
Box   83
Folder   6
Vandenbergh, Leo, 1920-1941
Box   83
Folder   7
Vandervort, John, 1922-1934
Box   83
Folder   8-9
Waidt, E. L., 1917-1934
Box   84
Folder   1
Wallace, W. H., 1914-1941
Box   84
Folder   2
Warren, George, 1928-1934
Box   84
Folder   3
Wassman, H. C., 1928-1940
Box   84
Folder   4
Weber, Frank, 1916-1934
Box   84
Folder   5-6
Weisgram, Konrad, 1916-1942
Box   84
Folder   7
Wentz, A. B., 1923-1939
Box   84
Folder   8
Westlake, William, 1923-1937
Box   84
Folder   9
Whitney, Bert, 1920-1937
Box   84
Folder   10
Whitney, E. J., 1929-1935
Box   85
Folder   1
Wiebe, John H., 1930-1934
Box   85
Folder   2
Wiig, Laura, 1926-1942
Box   85
Folder   3
Wilcox, E. A., 1920-1932
Box   85
Folder   4
Williams, Anna, 1919-1933
Box   85
Folder   5
Williams, Ed, 1919-1932
Box   85
Folder   6
Wise, Theodore, 1929-1942
Box   85
Folder   7
Wisotzke, John, 1930-1933
Box   85
Folder   8
Woodyard, Wayne, 1925-1934
Box   85
Folder   9
Wroten, M. A., 1923-1931
Box   85
Folder   10
Yanish, Anton, 1920-1935
Box   85
Folder   11
Yoder, Chris, 1933-1942
Box   85
Folder   12
Zimmerman, Gaylord, 1936
Series: Bond Issues, 1900-1920
Scope and Content Note: The third major facet of the Union Mortgage Loan Company business is represented by the BOND ISSUES series. Most of these files concern bonds of Eau Claire and northwestern Wisconsin area firms for which the Union Mortgage Loan Company acted as trustee. Also included are issues for three Chicago office buildings (Diversey, Ingledale, and Kenmill). The series has two components: the Bond Sales and Payment Records and the Bond Issue Files. The first is organized by the name of the bond issue and shows the names of bond purchasers, interest rate, date purchased, date due, and record of interest payments. The Bond Issue Files generally cover the same issues as the Bond Sales and Payment Record. The files contain correspondence between the Union Mortgage Loan Company and the firm issuing the bonds covering such topics as interest payments, bond retirement, and other administrative matters. Also included in the files are contracts, deeds, and other documents concerning security for the bond issues.
Bond Sales and Payment Record
Box   106
Folder   1
, 1908-1915(Engle Ellison and Gotzian Building Bonds)
Box   106
Volume   1
1908-1918
Box   106
Folder   2
1916-1937
Box   106
Folder   3
1921-1929 (Eau Claire Hotel Co.)
Bond Issue Files
Box   86
Folder   1-2
Arpin Hardwood Lumber Co., 1915-1925
Box   86
Folder   3
Chippewa County Telephone Co., 1918-1922
Box   86
Folder   4
Clifton Light and Power Co., 1902-1916
Box   86
Folder   5-6
Diversey Building, 1927-1928, 1932-1940
Box   86
Folder   7
Eau Claire Book and Stationery Co., 1911-1921
Box   86
Folder   8
Eau Claire Hotel Co., 1938-1939
Box   86
Folder   9
Eau Claire Holding Co., 1925-1934
Box   87
Folder   1
Eau Claire Municipal Fuel Co., 1919
Box   87
Folder   2
Eau Claire Warehouse Co., 1922
Box   87
Folder   3
Fairmont and Veblen Railroad, 1913-1931
Box   87
Folder   4
First Mortgage Gold Debenture Bonds, 1915-1935
Box   87
Folder   5-6
Hancock Realty, 1930-1940
Huebsch Laundry Co.
Box   87
Folder   7-9
Milwaukee Plant, 1913-1941
Box   88
Folder   1
Eau Claire Plant, 1907-1942
Box   88
Folder   2
Ingledale Building, 1929-1938
Box   88
Folder   3-4
Kelley Construction Co., 1922-1942
Box   88
Folder   5-6
Kenmill Building, 1928, 1932-1940
Box   88
Folder   7
Luther Hospital, 1908-1929
Box   88
Folder   8
Marshfield Bedding, 1909
Box   89
Folder   1
Minnesota Mines Co., 1914-1916
Box   89
Folder   2
Miscellaneous, 1919-1937
Box   89
Folder   3
Northwestern Steel and Iron Works, 1920-1926
Box   89
Folder   4-7
Owen, John S., 1908-1921
River Falls Power Co.
Box   89
Folder   8
Authority to Issue Bonds, 1900-1920
General Correspondence
Box   89
Folder   9
1912-1916
Box   90
Folder   1-4
1917-1924
Box   90
Folder   5
Interest Coupon Correspondence, 1917-1924
Box   90
Folder   6
Miscellaneous, 1910-1925
Box   90
Folder   7
Orders for Bond Delivery, 1912-1920
Box   90
Folder   8
Reports, 1916-1924