Lincoln Lumber Company Records, 1881-1892


Summary Information
Title: Lincoln Lumber Company Records
Inclusive Dates: 1881-1892

Creator:
  • Lincoln Lumber Company (Merrill, Wis.)
Call Number: Stevens Point Mss K

Quantity: 0.4 c.f. (1 archives box including 11 volumes)

Repository:
Archival Locations:
UW-Stevens Point Library / Stevens Point Area Research Ctr. (Map)

Abstract:
Records of the Lincoln Lumber Company, a company in Merrill, Wisconsin, incorporated in 1881 by Thomas P. Mathews and others. Records include the articles of incorporation and minutes of meetings, a stock certificate book, records of bills payable, and log scale books of several camps.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-stpt000k
 ↑ Bookmark this ↑

Biography/History

The Lincoln Lumber Company was originally organized as the Lincoln County Lumber Company, and the name was changed in February, 1882. Organization took place on June 7, 1881, with the amount of capital stock set at $100,000, and Merrill, Wisconsin designated as headquarters for the corporation. Incorporators were T.P. Mathews, P.B. Champagne, and Orlo Phelps.

The purpose of the corporation as expressed in the articles of incorporation was the manufacture and sale of lumber, shingles, and lath, and the purchase and sale of logs and timber. Duration of the corporation was set at twenty years, unless sooner dissolved. Officers, their duties, methods of electing directors, subscribers to stock, the amounts subscribed, by-laws, and minutes of meetings of the directors are described.

All did not go well with the company, and efforts were being made to lease the property, and sale was being considered when the minutes end abruptly on April 21, 1884.

Administrative/Restriction Information
Acquisition Information

Removed from the basement of the Lincoln County Court House, Merrill, Wisconsin, 1937, and transferred to the Historical Society by the Historical Records Survey, U.S. Works Progress Administration.


Contents List
Stevens Point Mss K
Box   1
Folder   1
Stock certificates, 1882-1884
Box   1
Volume   1
Articles of incorporation and minutes of meetings of board of directors, 1881-1884
Box   1
Volume   2
Record of bills payable, 1882-1884
Box   1
Volume   3-8
Log scale books of the Eckstein camp, 1890-1892
Box   1
Volume   9-11
Log scale books of the Rideout camp, 1891-1892