Burrows and Richardson Business Records, 1836-1915


Summary Information
Title: Burrows and Richardson Business Records
Inclusive Dates: 1836-1915

Creators:
  • Burrows, George B., 1832-1909
  • Richardson, James, d. 1893
Call Number: Wis Mss AQ

Quantity: 27.0 c.f. (85 archives boxes and 12 flat boxes)

Repository:
Archival Locations:
Wisconsin Historical Society (Map)

Abstract:
Records of Burrows and Richardson, a Madison, Wisconsin, real estate firm that was established in the early 1850s by James B. Richardson and operated under varying titles and partners--Abraham H. Palmer, Napoleon B. Van Slyke, Timothy Brown, Levi B. Vilas, and Leonard Farwell--until 1868 when it was taken over by George B. Burrows, who continued it until his death. The firm also acted as an investment, loan, and collection agency for other land companies and for individuals, including Charles Doty. The records document the firm's work with similar agencies in the state and its banking operations from the late 1850s to 1863, as well as its real estate transactions.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-wis000aq
 ↑ Bookmark this ↑

Biography/History

James Richardson, Napoleon B. Van Slyke, and Timothy Brown dealt in banking and real estate. They organized during the 1850s the firms of Richardson and Van Slyke, the Northwestern Land Agency, joined as James Richardson and Company, and, with others, organized the Waupaca County Bank in 1858. According to the History of Dane County, Wisconsin, published in 1880 by the Western Historical Society of Chicago, Van Slyke and Richardson owned the Dane County Bank (later the First National Bank) of Madison which opened its doors as a private bank on January 1, 1854. In September, 1854, according to this history, ownership changed to Van Slyke, Levi B. Vilas, and Leonard Farwell. Little correspondence relates to this bank except insofar as Richardson, for more than a decade, seems to have had unlimited credit from it to finance his land transactions. Many letters are found in the collection from Farwell, but they relate mainly to real estate transactions and personal matters.

Before the Civil War, all Wisconsin banks were required to deposit with the State Bank Comptroller $25,000 in bonds of the United States or of some state. The practice was to buy depreciated bonds of southern states which would deliver a high rate of interest on the money invested. Since the bonds fluctuated in value, it was advisable for out-state bankers to have an agent in Madison who could also advise them on legislation, financial trends, and collect interest coupons. By a statute of 1861, every bank was required to maintain an agent at Milwaukee or Madison authorized at all times to redeem the bank's paper. [This information was secured from Merk's Economic History of Wisconsin, 187-219.]

In this situation Richardson had a thriving, if not too profitable, business as a bank agent from 1856 to 1864. The firm cooperated with similar agencies in the state, particularly Washburn and Woodman of Mineral Point and Catlin and Williamson of Madison. Towards the end of the decade members of the firm engaged in banking operations, organizing or affiliating with or serving as agents for banks in Madison and elsewhere in the state and in northern Illinois. The National Bank Act of 1863 killed this business, and, beginning in 1864, the correspondence shows a much greater emphasis being placed on the land business. As an agent for eastern investors, Richardson bought lands, filed bounty claims, and redeemed and paid taxes on lands (usually in local government orders which he was able to purchase at a discount). Included in the collection of papers is a large group of Charles Doty material relative to Doty's real estate holdings and correspondence with Catlin and Williamson of Madison. This material dates from 1836 to 1856, and includes early land deeds.

In 1868, Richardson sold his Madison business to George B. Burrows and moved to Buffalo, New York.

George B. Burrows was born in Springfield, Vermont, October 20, 1832, to Baxter and Lydia Boynton Burrows. In 1858 he moved to Sauk City, Wisconsin where he managed a bank for several years. Burrows moved to Madison to purchase the Richardson business and expanded it to include the entire northern part of the state in its operations. Among his other business activities, Burrows was president of the Iron Mountain Furnace Company and was president of the Chippewa County Drywood Lumber Company. Active in Republican Party politics, Mr. Burrows served in the State Senate, 1878-1882, and in 1895 in the State Assembly where he was speaker.

Mr. Burrows was married to Alma Thompson, January 13, 1857. He died in 1909.

Scope and Content Note

The Burrows and Richardson Business Records include correspondence and letterbooks, deeds, land contracts, tax receipts, personal receipts and other papers, financial recordbooks, tax sales recordbooks, copies of surveyor's field notes, plat books, and other records. Unbound papers are in boxes 1-60 followed by bound volumes in boxes 61-72 plus 40 unboxed volumes. The unbound papers generally are not foldered. In the contents list the creator of the record--Richardson, Burrows, or one of their companies--is indicated along with the type of record and its dates.

Administrative/Restriction Information
Acquisition Information

Received in March 1922.


Contents List
Wis Mss AQ
Series: Unbound Papers
Subseries: James Richardson
General Correspondence
Scope and Content Note: This correspondence is of a business nature only. Letters are found here from the following persons: James D. Doty, Lyman C. Draper, Leonard J. Farwell, Harrison Ludington [Sr.?], Walter L. Newberry, and Cadwallader C. Washburn and Company.
Box   1
1850-1851, 1854-1857 June
Box   2
1857 June-1858
Box   3
1859
Box   4
1860
Box   5
1861-1863
Box   6
1864 January-September
Box   7
1864 October-1865 June
Box   8
1865 July-1866 May
Box   9
1866 June-1867 March
Box   10
1867 April-December
Box   11
1868
Transactions
Scope and Content Note: These transactions are arranged alphabetically in folders under the name of Richardson's clients. The papers having been separated originally in this manner by Richardson, it was thought best to allow them to remain in this order. Correspondence, deeds, and tax receipts are, therefore, filed together under the person's name with whom the transaction was made. The Doty material is filed in this group.
Box   12
A-M
Box   13
N-Z
Deeds and Contracts
Scope and Content Note: These papers consist of deeds and of land contracts between Richardson and his customers, and are arranged by year only.
Box   14
1837, 1850-1854
Box   15
1854-1855
Box   16
1855-1857
Box   17
1855-1857
Personal Receipts
Scope and Content Note: The personal receipts are also arranged by year only and consist of Richardson's own receipts for his family's expenditures with Madison firms. They also include receipts for repairs and upkeep on his clients' real estate investments.
Box   18
1851, 1853-1860
Box   19
1861-1865, 1867-1868, 1871
Tax Receipts
Scope and Content Note: The tax receipts are arranged chronologically by year only, and consist of duplicate or triplicate receipts given by county officers or by Richardson for money received for tax purposes from his customers.
Box   20
1839, 1851-1860
Box   21
1861-1868
Subseries: George B. Burrows
Personal Papers
Box   22
1850 April 10-1889
Box   23
1850-1904
Box   24-25
Business Papers
Note: These papers were previously closed to the public. No further description of them is available.
Miscellaneous Business Papers
Box   26
1848-1913
Box   27
1914-1916, undated
Box   28
Business Papers Concerning Lands Outside Wisconsin
Land Papers by County, 1851-1919
Box   29
A
Box   30
B
Box   31
C
Chippewa County Drywood Lumber Company
Box   32
Miscellaneous dates (includes , 1881-1894)
Box   33
1862-1979
Box   34
1880-1889
Box   35
1890-1899
Box   36
1900-1919
Dane County
Box   37
1858-1869
Box   38
1870-1889
Box   39
1890-1923
Box   40
D-E
Box   41
I-L
Box   42
M-O
Box   43
P-R
Price County
Box   44
1876-1887
Box   45
1885-1895
Box   46
1896-1903
Box   47
1904-1919, undated
Box   48
S
Taylor County
Box   49
1873-1891, undated
Box   50
1892-1919
Box   51
T
Box   52
U-W
Box   53
Material concerning Brown, Cheesman, Dates, and Emmons Estates
Material on the Ralph Marsh Estate
Box   54
1857-1877
Box   55
1878-1917
Box   56
Material concerning the Ramsay Land Company, 1890-1919
Box   57
Material concerning Flambeau Investment Company, 1901-1917
Box   57
Material concerning Ramsay, Campbell, and Burrows, 1878-1893
Burrows Estate Receipts
Box   58
1911-1922
Box   59
1912-1914
Box   60
1914 (continued)-1916
Series: Bound Volumes
Subseries: James Richardson and Van Slyke
Box   73
Volume   1
Ledger A, 1853 May-1861 January
Box   74
Volume   2
Ledger B, 1861 January-1868 October
Box   75
Volume   3
Journal A, 1853 May-1860 December
Box   76
Volume   4
Journal B, 1861 January-1868 October
Box   61
Volume   5
Index to Ledger A
Box   61
Volume   6
Index to Ledger B
Box   61
Volume   8
Cashbook, 1854 January-1856 December
Subseries: James Richardson & Company
Box   61
Volume   7
Index to Record of Contracts
Cashbooks
Box   61
Volume   9
1854 January-1856 December
Box   61
Volume   10
1856 October-1857 May
Letter Books
Box   62
Volume   16
1854 April-1855 March
Box   63
Volume   17
1855 March-1856 January
Box   63
Volume   18
1856 January-August
Box   63
Volume   19
1856 August-1857 July
Box   63
Volume   20
1857 July-1858 February
Box   64
Volume   21
1858 February-September
Box   64
Volume   22
1858 September-1859 April
Box   64
Volume   23
1859 April-December
Box   64
Volume   24
1860 January-August
Box   65
Volume   25
1860 August-1861 May
Box   65
Volume   26
1861 May-1862 February
Box   65
Volume   27
1862 February-November
Box   65
Volume   28
1862 November-1864 March
Box   66
Volume   29
1864 March-1865 February
Box   66
Volume   30
1865 February-1866 March
Box   66
Volume   31
1866 March-1867 May
Subseries: James Richardson
Cashbooks
Box   61
Volume   11
1861 January-1866 December
Box   62
Volume   12
1862 July-1865 May
Box   62
Volume   13
Book of Promissory Notes, 1851-1855
Box   62
Volume   14
Index to Book of Promissory Notes
Box   62
Volume   15
Record of all contracts, notes, bonds, mortgages, etc. left for adjustment or collection, 1851-1908 (1868-1908 by Burrows)
Box   66
Volume   32
Letter Book, 1867 May-1868 November
Subseries: George B. Burrows
Letter Books
Box   66
Volume   32
1868 December-1870 April
Box   85
Volume   33
1868 July-1869 November
Box   85
Volume   34
1870 May-1871 June
Box   85
Volume   35
1871 June-1872 April
Box   86
Volume   36
1874 May-1875 June
Box   86
Volume   37
1875 June-1877 January
Box   86
Volume   38
1877 January-1878 November
Box   87
Volume   39
1878 November-1880 April
Box   87
Volume   40
1880 March-1881 April
Box   87
Volume   41
1881 April-1882 October
Box   88
Volume   42
1884 June-1886 April
Box   88
Volume   43
1886 April-1888 June
Box   89
Volume   44
1890 January-1892 May
Box   89
Volume   45
1892 May-1894 November
Box   90
Volume   46
1894 November-1897 April
Box   90
Volume   47
1897 April-1899 August
Box   91
Volume   48
1899 August-1902 March
Box   92
Volume   49
1901 April-1910 July
Box   92
Volume   50
1907 November-1910 March
Box   93
Volume   51
1910 March-1916 March
Records of Tax Sales
Price County
Box   77
Volume   52
Book A
Box   78
Volume   53
Book B
Box   79
Volume   54
Book C
Box   80
Volume   55
Taylor County
Box   81
Volume   56
Taylor County Estimates
Box   82
Volume   57
Land or Tax Sales in Chippewa, Taylor, Trempealeau, La Crosse, Eau Claire, Wood, and Jackson Counties
Appraisals, Descriptions, and Plats of School and University Lands, State of Wisconsin
Box   83
Volume   58
V. 1-2
Box   84
Volume   59
V. 3
Land Sales in Dane County
Box   67
Volume   60
1851-1867
Box   67
Volume   61
1858-1867
Box   67
Volume   62
1858-1873
Box   67
Volume   63
1864-1886
Box   67
Volume   64
1866-1899
Northwestern Land Office
Box   67
Volume   65
Land Book No. 2 (Ashland-Oconto Counties)
Box   94
Volume   66
Price County Tax Certificates, 1887-1895
Ledgers
Box   94
Volume   67
1871 December-1900 April
Box   94
Volume   68
1883 August-1908 November
Journals
Box   95
Volume   69
1872 January-1879 December
Box   95
Volume   70
1880 January-1883 April
Box   95
Volume   71
1883 April-1888 November
Box   96
Volume   72
1888 October-1902 June
Box   97
Volume   73
Land Book, circa 1868-circa 1908 (previously used as a day book by Thomas Hood and beginning in 1850)
Cash Books
Box   68
Volume   74
1902-1904
Box   68
Volume   75
1905-1908
Box   68
Volume   76
1909
Box   68
Volume   77
Burrows Estate Ledger, 1909 March-1910 March
Box   68
Volume   78
Burrows Estate Tax Book, 1912-1916
Box   68
Volume   79
Burrows Estate Goods Sold, 1909 December-1915 August
Box   68
Volume   80
Pay List (lands bought and paid for by clients of G.B.B.)
Box   68
Volume   81
Wisconsin Lands Report Book, Volume B, 1901
Box   97
Volume   82
Descriptions and Plats of Lands (counties not named)
Surveyor's Field Notes (copies)
Box   69
Volume   83
Township 38, Range 1 W
Box   69
Volume   84
Township 39, Range 2 W
Box   69
Volume   85
Township 34, Range 1 E
Box   69
Volume   86
Township 36, Range 1 E
Box   69
Volume   87
Township 34, Range 3 W
Box   69
Volume   88
Township 30, Range 3 E
Box   69
Volume   89
Township 31, Range 3 E
Box   69
Volume   90
Township 33, Range 3 E
Box   69
Volume   91
Township 37, Range 3 E
Box   70
Volume   92
Township 32, Range 3 E
Plat Books, by counties
Box   70
Volume   93
Adams County
Box   70
Volume   94
Ashland County
Box   70
Volume   95
Barron County
Box   70
Volume   96
Bayfield County
Box   70
Volume   97
Burnett County
Box   70
Volume   98
Chippewa County
Box   70
Volume   99
Clark County
Box   70
Volume   100
Clark County, 1893
Box   70
Volume   101
Clark County, 1895 October
Box   70
Volume   102
Columbia County
Box   70
Volume   103
Crawford County
Box   70
Volume   104
Douglas County
Box   70
Volume   105
Dunn County
Box   70
Volume   106
Eau Claire County
Box   70
Volume   107
Florence County
Box   70
Volume   108
Forest County
Box   70
Volume   109
Jackson County
Box   70
Volume   110
Kewaunee County
Box   70
Volume   111
La Crosse County
Box   70
Volume   112
Langlade County
Box   70
Volume   113
Lincoln County
Box   70
Volume   114
Manitowoc County
Box   70
Volume   115
Marathon County
Box   70
Volume   116
Monroe County
Box   70
Volume   117
Oneida County
Box   71
Volume   118
Outagamie County
Box   71
Volume   119
Polk County
Box   71
Volume   120
Price County
Box   71
Volume   121
Price County (continued)
Box   71
Volume   122
Richland County
Box   71
Volume   123
Rusk (Gates) County
Box   71
Volume   124
St. Croix County
Box   71
Volume   125
Sawyer County
Box   71
Volume   126
Shawano County
Box   71
Volume   127
Shawano County (continued)
Box   71
Volume   128
Taylor County, 1895 October
Box   71
Volume   129
Taylor County
Box   71
Volume   130
Trempealeau County
Box   71
Volume   131
Vernon County
Box   71
Volume   132
Washburn County
Box   71
Volume   133
Waupaca County
Land Inspector's Reports
Box   71
Volume   134
Book 1
Box   71
Volume   135
Book 2
Box   71
Volume   136
Book 3
Box   71
Volume   137
Township 26 (and others)
Box   71
Volume   138
Township 28 (and others)
Box   72
Volume   139
Township 40, sect. 19 (and others)
Box   72
Volume   140
Township 23, Range 1 E (and others)
Box   72
Volume   141
Township 30, Range 2 W (and others)
Box   72
Volume   142
Township 31, Range 3 E (and others)
Box   72
Volume   143-149
Dane County (large map cut into 7 small leather covered parts)
Box   72
Volume   150
Pocket Tract Book, 1870
Box   72
Volume   151
Clark County, 1880