Willow River Power Company Records, 1866-1953


Summary Information
Title: Willow River Power Company Records
Inclusive Dates: 1866-1953

Creator:
  • Willow River Power Company (Hudson, Wisconsin)
Call Number: River Falls Mss H

Quantity: 8.4 c.f. (14 archives boxes and 15 oversize volumes)

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

Abstract:
Business records for the flour and gristmills and the electric power plants operated on the Willow River by Christian Burkhardt (1834-1931) and his family of Burkhardt and Hudson, Wisconsin. Burkhardt, a native of Germany, built his first dam and flour mill on the Willow River in 1868. By 1894 a new mill had been erected and electric generators had been installed, and by 1900 electrical power was being supplied to the city of Hudson for street lighting and residential use. In 1907 all company operations were consolidated into the Burkhardt Milling and Electric Power Company, but because of its continued growth and diversification, the power business was separated from the milling business by the creation in 1922 of the Willow River Power Company. In 1944 all of the Burkhardt properties were purchased by Northern States Power Company. The bulk of the collection is composed of financial and legal records. Minutes of meetings of the Burkhardt Milling and Electric Company, 1907-1947, together with cash and sales books, journals, ledgers, trial balances, and grain and shipping accounts of varied dates relate primarily to the operations of the flour and grain mills, mainly in the period after 1885. Sales records, 1901-1918, minutes of stockholders' and directors' meetings of the Willow River Power Company, 1922-1940, a few reports to state and federal agencies, and assorted legal papers relate to the production and sale of electricity. The collection also contains plat maps and correspondence concerning lands owned by the Burkhardt companies, 1900-1946, correspondence and financial records of investments held by the Burkhardts in St. Paul, Minn., 1904-1943, and a very few folders of personal family papers, 1873-1953.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-rf000h
 ↑ Bookmark this ↑

Biography/History

Christian Burkhardt (1834-1931) of Burkhardt and Hudson, Wisconsin, migrated from Germany to New York and worked as a millwright in New York, Illinois, and Iowa before moving to northwestern Wisconsin. In 1868, Burkhardt erected a small flour mill and timber dam on the Willow River in St. Croix County, Wisconsin The mill and an adjoining cooper shop were completely destroyed by fire in 1887. Burkhardt built a new mill and in 1891, installed electrical generators to supply power to the mill.

In 1894, after having been the manager of the Willow River Milling Company at North Hudson for several years, Christian Burkhardt and James Andrews purchased the company. Three years later, Burkhardt became the sole owner of Willow River Milling and about the same time, began to supply electric power to the city of Hudson for street lighting and residential use. Hudson was the first small community in northwestern Wisconsin to have electric lights.

Burkhardt continued to build new dams, mills, and power plants and in 1907, consolidated all operations into the Burkhardt Milling and Electric Power Company. Because of the growing size and diversity of the business, the Willow River Power Company was organized in 1922 to separate the electric power generation from milling operations. By 1944, when Northern States Power Company purchased all real and personal property owned by the Willow River Power Company, the company had 139 miles of rural electric lines.

Several histories of the origins and development of the Willow River Power Company, one with special emphasis on the technical and engineering problems of dams, mills, and power plants, can be found in Box 1, folders 1 through 4, of the collection.

Scope and Content Note

The collection consists of four series: CORPORATE HISTORIES, papers of the BURKHARDT FAMILY, records of BURKHARDT MILLING AND ELECTRIC POWER COMPANY, and records of the WILLOW RIVER POWER COMPANY.

The CORPORATE HISTORIES series consists of four written histories of Burkhardt's businesses, written between 1918 and 1954. Included with the Midland Cooperator article is a series of citations to local newspaper articles (primarily the Hudson Star Observer,) regarding significant events in the lives of the Burkhardts and their company. The “Origin and Development of Willow River Power Company, 1868-1944” may be an official corporate history since the account was typed on corporate stationery.

Miscellaneous papers of Burkhardt family members are included in the BURKHARDT FAMILY series. Among the papers is Christian Burkhardt's will and family correspondence.

The corporate records included in the final two series, BURKHARDT MILLING AND ELECTRIC POWER and WILLOW RIVER POWER COMPANY, consist primarily of organizational and financial materials. Minutes of meetings of boards of directors as well as the stockholders are included as are annual reports of the Burkhardt Milling company. Both series contain rather complete compilations of financial records.

Of interest may be the grain and shipping records of Burkhardt Milling that detail the daily volume of sales and shipping done at the mills, 1884-1933. The miscellaneous electricity and power records, 1906-1920; give detailed information on the operations of the early electric power company. These are supplemented by electric sales records, 1901-1918.

Administrative/Restriction Information
Acquisition Information

Presented by Esther and Bertha Burkhardt, Hudson, Wisconsin, 1943, 1955, 1959, 1962-1964, and 1967; and by Willis H. Miller, Hudson, Wisconsin, 1971.


Contents List
Series: Corporate Histories
Box   1
Folder   1
Midland Cooperator, 1944 July 26 (typescript copy)
Box   1
Folder   2
Miscellaneous, 1918, 1945, undated
Box   1
Folder   3
“Origin and Development of Willow River Power Company, 1868-1944,” 1944
Box   1
Folder   4
Our Shield, 1954 September and October
Note: A Northern States Power Company publication.
Series: Burkhardt Family
Burkhardt, Bertha A.
Box   1
Folder   5
Correspondence, 1931-1938, 1940, undated
Box   1
Folder   6
Lewerer, Louise C. (Burkhardt) Estate, Correspondence, 1945-1947
Box   1
Folder   7-8
Personal Income Tax - Federal, 1938-1945; State, , 1936; Audit, , 1942
Burkhardt, Christian
Box   1
Folder   9
Appointments, Mortgages, Deeds, 1865-1880
Box   1
Folder   10
Correspondence in regard to Establishment of Electric Power Lines, 1891-1896
Box   1
Folder   11
Will, 1891 June 11
Box   1
Folder   12
Burkhardt, Louise - Diary, 1891
Box   1
Folder   13
Burhardt, Esther H. - Calligraphy copybook, undated
Box   1
Folder   14-15
Family Correspondence, 1834, 1854-1900, 1912-1953, undated
Box   1
Folder   16
Leffel's Construction of Mill Dams and Bookwalter's Millwright and Mechanic, 1881
Box   1
Folder   17
Legal Documents - Deeds and Contracts, 1873-1899
Box   1
Folder   18
Stock Certificates, 1911-1944, undated
Series: Burkhardt Milling and Electric Power Company
Annual Reports
Box   2
Folder   1
Electric Utility, 1929 December 31
Federal Power Commission
Box   2
Folder   2
Report to, 1937-1942
Box   2
Folder   3
Correspondence and Work Papers, 1944-1945
Box   2
Folder   4
Financial, 1929 December 31
Box   2
Folder   5
Tool and Supply Inventories, 1906-1907
Box   2
Folder   6
Heating Utility, 1929 December 31
Box   2
Folder   7
Supplementary Schedules, 1944
Box   2
Folder   8
Stockholders - Report to, 1944 January 27
Board of Directors
Box   2
Folder   9-10
Meetings, 1907, 1944-1947
Building Accounts (St. Paul, Minnesota)
Box   2
Folder   11
American National Bank Building Monthly Financial Statements, 1909-1911
Box   2
Folder   12
Century Building - Financial Statements, 1905-1910
Box   2
Folder   13
Clapp-Thomssen Company, 1934 September 12 - 1943 May 15
Note: Real estate agents for Burkhardt Milling and Electric.
Metropolitan Bank Building
Box   2
Folder   14
Correspondence, 1925 December - 1936 July
Box   2
Folder   15
Correspondence - Wezl and Welker, 1931-1936
Box   3
Folder   1
Correspondence - Wezl and Welker, 1937-1942
Box   3
Folder   2-3
Correspondence - P.N. Peterson estate, 1917 March 13 - 1926 July 8
Box   3
Folder   4
Earnings Statements, 1926-1940
Box   3
Folder   5-6
Financial Statements and Correspondence, 1934-1940
Box   3
Folder   7
Rental Receipts, 1941 February 6 - December 31
Box   3
Folder   8
Tax Returns and Related Documents, 1933-1941, 1943
Box   3
Folder   9-10
Miscellaneous Correspondence and Business Papers, 1904-1917
St. Paul Building
Box   4
Folder   1
Accounts, 1906, 1909
Box   4
Folder   2
Correspondence and Miscellaneous Financial Records, 1911 November 28 - 1927 July 8
Box   4
Folder   3
Indenture, 1904 October 14
Box   4
Folder   4
Phelps, Mrs. Emma - Power of Attorney and Will, 1936 June 20
Corporate Documents
Box   4
Folder   5
Articles of Organization and Incorporation, 1907, 1914, 1918, 1925
Box   4
Folder   6
Organization - Correspondence - Baker and Haven, Attorneys, 1907-1910
Box   4
Folder   7
Organizational Materials, 1907-1908
Correspondence
Box   4
Folder   8-9
General, 1911 August 26 - 1915 August 9; 1918 March 22 - 1924 January 3
Box   4
Folder   10
General, A-W, 1937-1945
Box   4
Folder   11
General, G-W, 1945-1947
Note: Apparently incomplete.
Box   4
Folder   12
Ashley, Lynn H., Attorney, 1938 June - 1944 Oct
Box   4
Folder   13
Bell, G.W., 1914 October 12 - 1915 June 24
Note: Regarding purchase of building in Hudson.
Box   4
Folder   14
Chequamegon National Forest, 1932 March - 1935 April
Box   4
Folder   15
Gogebic Steam Boiler Works, 1915 January 2 - 1915 August 26
Box   4
Folder   16
Spencer Haven, Attorney, 1913 October - 1922 March
Box   4
Folder   17
Holland, Ackerman, and Holland, Consulting Engineers, 1915 July 26 - 1922 January 19
Hudson Electric Light, Heat and Power Company
Box   4
Folder   18
Christian Burkhardt, 1891-1896, undated
Box   4
Folder   19
Plant and Equipment at Hudson, 1893 - 1896
Box   4
Folder   20
Kessel, Emma (Estate) 1943 November 30 - 1944 September 23
Box   4
Folder   21
Kimball, A.W. (accountant), 1940 January - 1945 July
Box   5
Folder   1
Liquidation, 1943 - 1948
Box   5
Folder   2
Minnesota - Secretary of State, 1914-1943
Box   5
Folder   3
Railroad Commission of Wisconsin, 1919 April 26 - 1922 January 19
Box   5
Folder   4
Real Estate Transactions, 1931, 1934, 1935, 1939, 1941, 1942, 1944-1951
Box   5
Folder   5
Miscellaneous, 1915, 1919, 1922, 1923, l934, 1944, 1946
Financial Records
Box   5
Folder   6
Accountant's Schedule and Correspondence, 1922
Note: Regarding transfer to Willow River Power Company
Box   5
Folder   7
Accounts, Schedule of, 1917 October 2
Box   5
Folder   8
Accounts Payable and Receivable, 1915 January 18 - 1917 June 30
Volume   15
Apple River Milling Compnay, cash journal, 1920-1925
Box   5
Folder   9
Bills and Receipts, Miscellaneous, circa 1884-1893
Box   5
Folder   10
Capital Stock Tax Returns, 1922-1926; 1933-1945
Volume   14
Cash journal, 1909-1925
Volume   10-13
Electricity and Power Records - Miscellaneous, 1906-1920
Box   5
Folder   11-12
Electricity - Sales Records, 1901 November 30 - 1903 December 31; 1907-1909
Box   6
Folder   1-2
Electricity - Sales Records, 1911 December 30 - 1915 July; 1915 July 10 - 1918 October 12
Box   6
Folder   3
Federal Reserve Bank - Reports to, 1932 December 31
Box   6
Folder   4-8
Financial Statements, 1920-1924
Box   6
Folder   9
Fiscal Statements, Balance Sheets, Financial Papers, 1927, 1930-1940, 1943
Box   6
Folder   10
Financial Statements, 1933, 1937-1944
Volume   1-8
Grain and Shipping Records, 1884-1933
Box   6
Folder   11
1931 August 17 - 1942 December 19
Box   6
Folder   12
Miscellaneous, May 1 - 1914 July l
Volume   9
Miscellaneous, 1906-1923
Box   6
Folder   13
Income Accounts, 1911 June 30, 1912 June 30
Box   6
Folder   14
Internal Revenue Service - Correspondence, 1927, December 16 - 1929 December 17
Box   6
Folder   15
Journal, 1943 April - 1947 July 15
Box   7
Folder   1
Milling Operation Accounts Book, 1866-1873
Box   7
Folder   2
Railroad Commission of Wisconsin - Petitions, 1926 January Hudson Prairie Telephone Company
Box   7
Folder   3
Real Estate Tax Statement, 1930
Box   7
Folder   4
Rate Increase Hearing, Part 2, 1920 December 13
Note: Hearing Before Railroad Commission of Wisconsin.
Box   7
Folder   5
Shipping Bills, 1911 January 13 - 1912 February 5
Note: Indexed Letter Press Copybook of Shipping Bills. Includes to whom shipped, amounts, unit price, total charges.
Taxes
Box   7
Folder   6
Capital Stock and Correspondence, 1915, 1918-1921
Box   7
Folder   7-8
Federal Income, 1926-1947
Box   8
Folder   1
Correspondence, 1921 September 2-7
Box   8
Folder   2
Real Estate, 1938-1946
Box   8
Folder   3-4
State Income, 1932-1941, 1947
Box   8
Folder   5
Correspondence in regard to State Departments of Taxation and Settlement Tax, 1940
Box   8
Folder   6
Wisconsin State Tax Commission - Reports, 1927, 1943
Box   8
Folder   7
Receipts - Miscellaneous, newspaper clippings, Inventory Statement of Personal Property, plat map of Clackmas County, Washington, 1890-1914
Box   8
Folder   8
War Savings Stamps Records, circa 1917, 1922
Legal Documents
Box   8
Folder   9
Agreements and Contracts, 1922, 1931, 1934, 1937
Box   8
Folder   10
Lease to Midland Cooperative Wholesale, 1943-1944
Box   8
Folder   11
Litigation, 1921 March 8
Physical Plant
Box   8
Folder   12
Baldwin - Meters Owned at, 1914 November 23
Box   8
Folder   13
Daily Station Report, undated
Box   8
Folder   14
Deeds, 1869, 1888, 1899, 1903-1909, 1917, 1931, 1944
Box   8
Folder   15
Manufactures, Censuses of, 1927, 1929, 1931, 1933, 1937-1938
Box   9
Folder   1
Photographs, undated
Box   9
Folder   2
Real Estate Holdings, 1900-1951
Box   9
Folder   3
Water Level Specifications, 1877, 1896, 1903
Box   9
Folder   4
Water Powers Owned by Christian Burkhardt; , 1904 February
Stockholders
Box   9
Folder   5
Liquidation - Federal Information Returns, 1947
Box   9
Folder   6
Meetings, 1887 May 4 - 1894 June 14
Note: Also includes minutes of Board of Directors and Meeting of Incorporation.
Box   9
Folder   7
Meetings, 1923, 1925-26, 1937, 1940, 1943-1944, 1947-1948
Series: Willow River Power Company
Box   9
Folder   8-10
Board of Directors Meetings, 1922-1942
Box   9
Folder   11
Corporate Documents (Organization, Incorporation, Stock Issuance, Agreements), 1922 June - 1936 May
Correspondence
Box   9
Folder   12
A.W. Kimball, accountant, 1940 January - 1944 November
Box   9
Folder   13-15
Liquidation, 1943-1950
Box   9
Folder   16
Miscellaneous, 1925, 1943, 1944, 1946, 1948
Box   9
Folder   17-18
Railroad Commission of Wisconsin , 1919 August 8 - 1929 October 16
Financial Records
Box   10
Folder   1
Accounts, Schedule of, 1922 December 19
Auditors' Reports
Box   10
Folder   2
Thulin and Company, Public Accountants, 1927 Dec
Box   10
Folder   3
Wisconsin Department of Taxation, 1942-1944
Earnings
Box   10
Folder   4
Expenses, Net Income, 1922-1939
Box   10
Folder   5-13
Reports, 1928-1936
Box   11
Folder   1-8
Reports, 1937-1944
Box   11
Folder   9
Electrical Line Locations and Accounts Book, 1924-1943
Note: Afton, Minnesota, Anchorage, Bayport Road, Fairview Road, Lakeland, Minnesota, Highway 12, Sunset Beach, Townline Road, and Valley Creek, Minnesota.
Box   11
Folder   10
Federal Reserve Bank - Report to, 1932 December
Box   11
Folder   11
Income and Balance Sheets, 1931 June - 1936 June
Box   11
Folder   12-13
Journal Vouchers, 1928 January - 1944 July
Box   11
Folder   14
Kilowatt Hours, Unbilled, 1945 January 1
Box   12
Folder   1
Monthly Statements, 1932-1944
Box   12
Folder   2
Railroad Commission of Wisconsin - Petitions, 1922-1925, 1929, 1936, undated
Box   12
Folder   3
Stock Issuance, 1922-1938
Taxes
Box   12
Folder   4
Capital Stock - Returns and Correspondence, 1933-1945
Box   12
Folder   5-9
Federal Income, 1923, 1937-1946
Box   12
Folder   10
Privilege Dividend (State) , 1936-1944
Box   12
Folder   11
Real Estate, Statement, 1930
Box   12
Folder   12-14
State Income, 1937-1943
Box   12
Folder   15
Treasurer's Reports, 1923-1927, 1929-1934, 1938, 1939, 1941-1943
Legal Documents
Box   12
Folder   16
Afton Power Company, 1939 November 1
Box   12
Folder   17
Indices to Document Files, undated
Box   12
Folder   18
Loan From City of Hudson, 1934, 1935, 1943
Box   13
Folder   1
Sale to Northern States Power Company, 1944-1946
Box   13
Folder   2-5
Support Materials, 1938-1939, 1944-1945, undated
Litigation
Box   13
Folder   6
Miscellaneous, 1925, 1934, 1941-1945
Box   13
Folder   7-8
Willow River Power Company vs. U.S., 1935-1941
Box   13
Folder   9
Correspondence, 1942-1950
Box   13
Folder   10
Support Materials, 1934-1944
Personnel Records
Box   14
Folder   1
Contracts, Pay Scale, Seniority, Correspondence, 1941-1944
Box   14
Folder   2
Life Insurance Plans, 1933, 1945
Box   14
Folder   3
Salary Increases - Correspondence, 1943 September 27 - November 10
Box   14
Folder   4
Social Security Data, 1937-1938
Physical Plant
Box   14
Folder   5
Additions (to plant), 1927
Box   14
Folder   6
Bessemer Gas Engine Company - Correspondence, 1927
Box   14
Folder   7
Building Repairs - Correspondence with Contractors Siems, Helmers and Schaffner, Inc., 1925
Box   14
Folder   8
Depreciation Rates, Schedule of, 1939
Box   14
Folder   9
Photographs, 1944, undated
Box   14
Folder   10
Real Estate Holdings, 1922, 1925, 1927, 1927, 1930, 1935, 1941, 1945, undated
Box   14
Folder   11
St. Croix County Plat Book Map showing company holdings in , 1938
Box   14
Folder   12
Rural Electric Service Application, 1942 June 26
Box   14
Folder   13
Stations, Electric Light and Power Census, 1922, 1927, 1932, 1937
Stockholders
Box   14
Folder   14
Agreements, 1926, 1939
Box   14
Folder   15
Common Stock Certificates, 1936, 1938-1940, 1944
Box   14
Folder   16-18
Dividends, 1933-1946, 1948, undated
Box   14
Folder   19
Ledger, 1922-1939(?)
Box   14
Folder   20
Liquidation - Reports of Distributions to Federal Government, 1945-1946
Box   14
Folder   21-22
Meetings, 1922-1945
Box   14
Folder   23
Minutes, 1922 July 17 - 1937 January 28
Box   14
Folder   24
Stock Books - Common Stock, 1938-1941
Box   14
Folder   25
Preferred Stock, 1935