Prescott Bridge Company Records, 1921-1947


Summary Information
Title: Prescott Bridge Company Records
Inclusive Dates: 1921-1947

Creator:
  • Prescott Bridge Company (Wis.)
Call Number: River Falls Mss DS

Quantity: 1.2 c.f. (3 archives boxes)

Repository:
Archival Locations:
UW-River Falls, Chalmer Davee Library / River Falls Area Research Ctr. (Map)

Abstract:
Records of a company formed to construct and operate a public toll bridge over Lake St. Croix between Prescott, Wisconsin and Point Douglas, Minnesota. Included are articles of incorporation, minutes of the board, financial records, stockholder lists, contracts, and deeds.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-rf00ds
 ↑ Bookmark this ↑

Biography/History

The Prescott Bridge company was formed in 1921 by Herman G. Fiedler, I.F. Shearer, and Henry Shriller. The company was formed to construct, operate and maintain a public toll bridge over Lake St. Croix from the City of Prescott, in Pierce County, Wisconsin to the Village of Point Douglas, in Washington County , Minnesota. The bridge was maintained and operated until 1947 when declining profits forced its sale. With its only source of income gone, the Prescott Bridge Company was dissolved later that year.

Scope and Content Note

This collection consists of the Articles of Incorporation and Certificate, contracts, deeds, and correspondence. Stockholder lists, treasurer reports, tax information and cancelled stock certificates is also present. The minutes of the meetings of the board of directors and a copy of the charter and by-laws are contained in three minute books (two of which are entitled “Corporation Record”). The information spans the years 1921-1947. Cancelled stock certificates also are included.

Related Material

Photographs of the Prescott Bridge are housed in the River Falls photographs files under the heading “Prescott: Roads and Bridges.”

Administrative/Restriction Information
Acquisition Information

Presented by Iona Hamman, Prescott, Wis., 1987.


Processing Information

Processed by Timothy J. Danke, May 1990.


Contents List
Box   1
Folder   1
Articles of Incorporation and Certificate, 1921
Box   1
Folder   2
Contracts, deeds, and correspondence, 1921-1947
Box   1
Folder   3
Treasurer's Reports, 1922-1946
Box   1
Folder   4
Stockholder Lists, 1923-1945
Tax Returns
Box   1
Folder   5
Federal Corporation Income Tax, 1931-1945
Box   1
Folder   6
Wisconsin Corporation Income Tax, 1933-1945
Box   1
Folder   7
Return of Capital Stock Tax, 1936-1941; 1943-1945
Box   1
Folder   8
Wisconsin Privilege Dividend Tax, 1943-1946
Box   2
Folder   1
Minnesota Corporation Income and Franchise Tax, 1933-1946
Box   2
Folder   2
Federal Corporation Excess Profit Tax, 1940-1945
Minutes
Box   2
Folder   3
1920-1925, Corporation Record, Copy of Charter and By-laws, Minutes
Box   2
Folder   4
1926-1939, Ledger, Minutes
Box   2
Folder   5
1939-1947, Corporation Record, Minutes
Box   3
Cancelled stock certificates
Physical Description: 2 volumes