Baker Land and Title Company Records, 1879-1958


Summary Information
Title: Baker Land and Title Company Records
Inclusive Dates: 1879-1958

Creator:
  • Baker Land and Title Company (Saint Croix Falls, Wis.)
Call Number: River Falls Mss AZ; River Falls Micro 167; Micro 2062; Tape 139A

Quantity: 7.6 c.f. (7 archives boxes, 2 flat boxes, and 28 volumes), 33 reels of microfilm (35mm), and 2 cassette tape recordings

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

Abstract:
Business records of an early St. Croix Valley land speculation office which evolved into a general real estate agency, and personal papers of agency owner Harry D. Baker. Originally known as the Cushing Land Agency, the company was established in 1854 to manage the land and water power investments of Caleb Cushing, a Massachusetts lawyer. Included are detailed financial records, letterbooks and a few client case files, records relating to land acquisition and sale, occasional administrative and advertising papers, and some maps which document the transition from an agency chiefly involved with timber cutover land sales for agricultural purposes to one selling developed farms and vacation lake homes. Harry D. Baker in 1893 joined his father, agency owner Joseph Stannard Baker, in the firm's management where he worked until 1966. Harry Baker's papers document his civic involvement in St. Croix Falls and regional communities and relate to the First Presbyterian Church, Red Cross and county assistance following a 1922 tornado, Polk County Council of Defense during World War I, and establishment of Interstate Park at the St. Croix River Dalles, Wisconsin's first state park. Reminiscences about the land agency, his childhood, father J. S., First Presbyterian Church, and Interstate Park are in a tape-recorded interview with Baker and a series of letters which Baker wrote to his long-deceased brother Clarence. An unpublished booklet containing recorded dialect renditions of stories told by Swedish immigrant Olag Strandberg is also part of the collection.

Language: English

URL to cite for this finding aid: http://digital.library.wisc.edu/1711.dl/wiarchives.uw-whs-rf00az
 ↑ Bookmark this ↑

Biography/History

The Baker Land and Title Company had an important role in the growth and development of the St. Croix River region. Indeed, when informed of the pending donation, Wisconsin historian Alice E. Smith stated that she had been “waiting to see the Baker Land and Title Company records for years, as they tell the story of the settlement of the St. Croix Valley.”

The history of the company begins with Caleb Cushing and his investments in the St. Croix River valley (See also Caleb Cushing Papers, SHSW Archives Micro 45 and SC 276). Cushing, a wealthy and influential lawyer from Massachusetts, and several powerful Bostonians formed the St. Croix and Lake Superior Mineral Company in 1845 with the intention of mining copper ore along the St. Croix River. Although nothing came of the mining venture, Cushing did travel to the region in 1846 and purchased the St. Croix Lumber Company based in St. Croix Falls, Wis.

Several other regional investments followed. Many of these proved to be unsuccessful since Cushing operated as an “absentee landlord,” leaving others to care for his interests. This had much to do with the mismanagement of the companies which Cushing formed and disbanded during the period from 1846 to 1874. One such company, which became known as the Cushing Land Agency, was established in 1854 with agents hired to represent Cushing's water power and land interests.

By 1869, Cushing's regional assets included those of the original lumber company, most of the land comprising the village of St. Croix Falls, the entire water power properties of the St. Croix River falls, and about 33,000 acres of unimproved timber lands in the northern part of Polk County. The land, acquired in 1869 from the State of Wisconsin under provisions of the Morrill Act (in which thousands of acres of lands granted to the state for support of an agricultural college were sold), formed the basis of subsequent land sales. These sales were primarily to Scandinavians, many of whom came directly from Europe. Among them was a Swedish group which came in 1869 and a large Danish colony which arrived some time later.

Although purchase of the agricultural college lands, later called the “Cushing Lands,” proved to be a good investment, early management of these lands was injudicious at best. However in 1874, Cushing appointed Major Joseph Stannard (J. S.) Baker, a Civil War regimental commander, to manage the stagnating Cushing empire. Baker relocated his family from Lansing, Michigan and settled into the community, living in a large house known as the “Agent's Residence.”

The company prospered and by 1875 Cushing had increased his land holdings in the county to about 45,000 acres. Company offices were located on the ground floor of the Cushing House, a three-story frame hotel situated on Washington Street in St. Croix Falls. This hotel burned to the ground in 1880. During the blaze, J. S. ran into the burning building with a long rope and pulled the heavy safe, which held the company's records, to safety. A separate building for the agency, located on the main street of St. Croix Falls, was completed in 1881. This building was still occupied by the company as late as 1997.

Although Cushing himself died in 1879, Baker continued to manage Cushing's assets in Polk County, finally selling off the water power properties in 1887 and the last of the “Cushing Lands” sometime later.

After the sale of Cushing's interests, Baker continued operating the land business on his own accord. As early as 1876, he had been acquiring land chiefly through tax certificate purchases. At that time, Wisconsin counties issued a certificate (in effect, a lien) on lands with unpaid taxes and subsequently sold these certificates to land firms and private individuals. A different certificate number would be issued for each year that taxes were not paid on a particular piece of property. Baker used this process to acquire money from the interest he charged the owner to redeem (pay) their certificate and to acquire title to lands in which the owner did not redeem their certificates within the required three year period. In this way, J. S. obtained full title to thousands of acres of timber and farm land in three Wisconsin counties. He generally sold these lands through land contracts with small down payments and annual payments as little as 25 to 50 dollars with a 6 per cent interest rate. Payment in full resulted in delivery of the warranty deed.

Eldest son Ray Stannard Baker, newspaper reporter and Pulitzer Prize winner, worked in his father's office for a time after his graduation from college. Reminiscences of the land agency are included in his book, Native American (1941).

As his father's deafness (the result of a Civil War injury) became complete, son Harry D. joined the firm in 1893. He recommended advertising as a means to pay the considerable debts which the agency owed. Advertising was instituted and by 1898 all debts had been paid. Also during that time, J. S. became interested in reforestation of the cutover lands under his ownership. He paid special attention to land he owned on Deer Lake, planting a total of 30,000 trees over a period of eight to ten years. When queried about it, J. S. replied, “Some people in this world want big white monuments; I will take a green one.”

In 1902, the firm was incorporated as the Cushing Land Agency, under the joint management of J. S. and Harry Baker. In 1911 the articles of incorporation of the firm were amended and the name was changed to the Baker Land and Title Company. It was intended to be a general real estate business primarily serving Polk, Washburn, Burnett, and Douglas counties.

Land contracts went out of common use by the agency after its focus shifted to that of a general real estate brokerage firm. By this time, most farms had already been developed as agricultural land by previous owners and were sold on deed and mortgage. As automobile ownership and usage grew more common, the business moved into lake frontage land investments. Lake lands were subdivided, platted, and sold off to people in nearby Minneapolis and St. Paul for use as summer homes and vacation cottages. The lake frontage business was an important adjunct to the general farm business. Still in existence (1997), the company continues its work in commercial and lake front properties although the primary focus is now residential dwellings.

J. S., regarded as a prominent citizen of St. Croix Falls, died in 1912. Although he was one of the founders of the First Presbyterian Church in St. Croix Falls, he was not able to participate fully in many civic concerns due to his deafness. However, son Harry was involved in a number of civic interests including the First Presbyterian Church, Red Cross and county assistance following a 1922 tornado, and the Polk County Council of Defense during World War I. Harry managed the company for seventy-two years, retiring in 1966 at age 92. (See also the Joseph Stannard Baker Papers, SHSW Archives, River Falls Mss EG, River Falls Micro 8, and Micro 432.)

Scope and Content Note

The Baker Land and Title Company records are organized into the following series: Administrative Subject File, Correspondence, Financial Records, Land Records, and Personal Papers of Harry D. Baker. The records as a whole provide a detailed picture of an early St. Croix Valley land speculation office and its evolution into a general real estate agency. Although J. S. Baker came to St. Croix Falls as Cushing's land agent in 1874, the records begin in 1879 with the bulk of materials occurring within the period 1886 to 1924. Earlier information regarding Baker's work with the Cushing lands and his own land acquisition efforts are absent. Although some original volumes were retained, all letterbooks and some financial and land record volumes are available only on microfilm.

The ADMINISTRATIVE SUBJECT FILE (1888-1921) is the least complete and includes a few documents of historical import such as forms and stationery, company and land advertisements, and an architect's specifications booklet for alterations to the agency's St. Croix Falls building. Additional company advertisements include a souvenir booklet of Polk County printed by the firm and a broadside. An undated address book (with business-related notations), engraved portraits of Caleb Cushing, Polk and Burnett county maps detailing agency land holdings, and records relating to tree plantings of J. S. Baker's Deer Lake property complete the series.

CORRESPONDENCE (1886-1916) provides insights into the daily operations of the firm. Letterbooks (1886-1909) consist of outgoing mail sent to sellers, businesses, banks, and prospective clients. Indexes, organized alphabetically by last name of correspondent, are contained at the front of each letterbook. There were few extant client case files and most were heavily mildewed and unreadable. Those which remain contain both incoming and outgoing correspondence and provide a fuller picture of the firm and its dealings. Correspondence in both the letterbooks and case files consists of descriptions of available land, advertising and sales approaches, land financing details, client contacts, and business negotiations. Case files also document agency ties with other land firms.

FINANCIAL RECORDS (1887-1924) have been retained in their entirety due to both the extensive financial detail provided and the rarity of such records. The agency used several different bookkeeping approaches over the years and the collection has missing segments. It is likely that an earlier accounting system was in place between 1874 to 1888. No records survive from that period. A system which may have been in use from 1888 was superseded in 1917. The financial records have been organized by subseries. Due to missing components and changes in bookkeeping systems, the subseries are not organized from general to specific, but rather chronologically with the earliest coverage occurring first.

The bank books (1887-1919) are essentially bank registers which detail deposits and withdrawals from the many banks with which the company had accounts. Although summary financial information is carried from this subseries into other financial records, specific notes about check recipients and purposes are not. Each book is divided into individual bank accounts and the date span of each bank account varies, but each flows from one book to the next. There is a separate book for the Polk County Bank from 1917 to 1919.

The daybooks (1888-1917) provide a chronological listing of all receipts and expenditures as they occur. As with the other financial records, the daybooks are quite specific including individual names, legal land descriptions, and purpose of expenditure or receipt.

General ledgers (1888-1918) serve as the record of final entry for the company. Transactions are classified under the company accounts to which they apply and then appear chronologically within the account. The majority of account categories are names of individuals and firms which bought or sold land through the agency, although account categories for general company expenses are also included. Information is specific, consisting of legal land description and transaction purpose. Ledgers from 1888 to 1907 also contain personal account categories for J. S. Baker and his household. Each volume includes an alphabetical index to accounts.

In 1917, a new bookkeeping system was established which included general journals and cashbooks. From 1917 to 1919, the company maintained a general journal which organized financial transactions chronologically and included detailed journal entries with dollar amounts identified under specific categories and banks. Cashbooks from 1917 to 1919 served a similar function, acting as a special record of original entry for transactions that involved either cash received or cash disbursed. In May 1919, the general journals and cashbooks were combined and a complete set exists up to 1924. There is also a separate set of journals from 1920 to 1923. These journal entries are not duplicated in the cashbook and journal volumes.

Other financial records include general trial balance books (1893-1921) which provide monthly financial summaries of the balances in established account categories. A volume entitled, “Bills Receivable/Bills Payable” (Receivable, 1888-1909; Payable, 1890-1908) contains two separate chronological listings for monies owed the agency and monies which the agency owes. This volume may relate only to loans. Interest rates are often included. The book has exhibit value as an “upside down” book -- the bills payable is on one side, and when turned upside down and over, bills receivable is on the other.

The LAND RECORDS (1879-1921) are not complete, but still provide an in-depth view of agency land speculation, property acquisitions, income property, and land sales for the periods covered by the surviving records.

The Tax Certificate Ledgers (tax years, 1878-1905 on certificates purchased, 1880-1899) contain descriptions of lands which the agency attempted to acquire through payment of unpaid taxes. The volumes are roughly organized by account category or second party for which the firm was serving as agent, date of county certificate bulk sale, and tax certificate number. Entries include legal land description, tax years and related tax certificate numbers, date the certificates were redeemed (paid) by the land owner or date the agency acquired deed (ownership) to the property, and remarks. A map index indicating physical location of the properties for which the agency had purchased tax certificates is available for the first volume.

Real Estate Ledgers (1880-ca.1901) contain information concerning those properties to which the agency either acquired full title for itself or for a second party through the tax certificate sale process. Entries include legal land description, page number reference to the relevant entry in the Tax Certificate Ledgers, type of title held, date of title, county public record where title was recorded, year and amount of taxes paid, total cost, type of selling instrument, date of sale, amount received on the principal and interest, and remarks. A map index covering both ledgers and indicating physical location of the real estate is available.

Tax List Registers (1887-1903) and tax receipts (1906-1911) identify lands on which the agency paid taxes. The registers also contain notations regarding disposition of the land including who bought it, amount, and date of sale.

Record of Conveyances (1890-1909) documents legal actions taken involving lands either owned by the agency or by a second party for whom the agency acted as agent. The volume is organized numerically by assigned instrument number which most likely related to files containing full documentation on the action. Information includes the seller's and buyer's names, the type of land deed or contract written, dates, monies specified, legal land description, and comments. In addition to land sales, the volume also includes actions taken related to use of the land as income property such as timber sales.

Land Contract Ledgers (1880-1921) are a record of who purchased either agency or second party land by land contract. They include type of land contract, buyer's and seller's names, legal land description, contract date, payment price, rate of payment, notes, actual payment amounts, and payment dates. Indexes to land purchasers are in the front of both volumes.

The Loans and Mortgage Book (ca. 1886-1903) and the Mortgage Register (1895-1905) are a payment record of lands which were purchased from the agency or a second party through mortgage loans. The volumes include purchaser indexes and are organized numerically by loan number.

The Default Property Journal (1887-1888) contains financial information regarding land buyers who did not complete payments on land purchased through the agency. Annotations in red ink refer to correspondence in the agency's letterbooks and daybooks. The Soo Land and Improvement Company (possibly the Sault St. Marie Land and Improvement Company), which appears to have been involved in this defaulted property is repeatedly mentioned. An alphabetical index by purchaser's name is at the front of the volume.

Other land records include a few pages from what appears to have been a land sales log book (1884-1889) and some abstracts of title (1879-1904) detailing the history of property ownership on some lands which the agency owned.

PERSONAL PAPERS OF HARRY D. BAKER (1880-1953) document Baker's involvement with the community and region. They include materials relating to the construction and administration of the First Presbyterian Church in St. Croix Falls, his service on the Polk County Council of Defense during World War I, and his work with the Red Cross and county in offering disaster relief to farmers following a tornado which went through the area in 1922. A letterbook (1901-1911) contains correspondence relating to Baker's civic involvement including his work in the establishment of Wisconsin's first state park, Interstate Park in the Dalles of the St. Croix River.

An assortment of other materials includes photocopies of transcribed letters (1952-1953) written by Baker to his long-deceased brother, Clarence, which consist of Baker's reminiscences of his childhood and family, area history, the land agency, Presbyterian church, and thoughts of his brother. Also included is a transcribed interview conducted with Baker in 1950 by W. H. Glover in which he discusses the land agency, Interstate Park, his father, and interesting area personalities. One such personality was Swedish immigrant, Olaf Strandberg, and the collection includes a selection of his stories, in Swedish-English dialect, as remembered and written down by Baker.

Administrative/Restriction Information
Acquisition Information

Presented by the Baker Land and Title Company via Edwin Zulliger, 1971. Accession Number: M62-200-6, M70-391, M71-215 and M71-309


Processing Information

Processed by Gayle Martinson, 1998.


Contents List
River Falls Mss AZ
Series: Administrative Subject File
Box   1
Folder   1
Historical Documents, 1888-1921
Box   1
Folder   2
“A Souvenir: Polk County Wisconsin,” undated
Box   1
Folder   3
Address Book, undated
Box   9
Folder   1
Broadside, undated
Box   1
Folder   4
Cushing, Caleb [engraved portraits], undated
Deer Lake Tree Plantings
Box   1
Folder   5
1903-1910
Box   9
Folder   2
1905
Box   1
Folder   6
Maps, undated
Box   9
Folder   3
Maps, undated
Series: Correspondence
Letterbooks
River Falls Micro 167/Micro 2062
Reel   1
, 1886 June - 1887 March (Original volume 11)
Reel   2
, 1887 March - Dec. (Original volume 12)
Reel   3
, 1887 Dec. - 1888 March (Original volume 13)
Reel   4
, 1888 March - June(Original volume 14)
Reel   5
1888 June - Nov.
Reel   6
1888 Nov. - 1889 Feb.
Reel   7
1907 Dec. - 1908 Feb.
Reel   8
1908 Feb. - April
Reel   9
, 1908 April - July (Original volume 60)
Reel   10
, 1908 July - Sept. (Original volume 61)
Reel   11
1908 Sept. - Nov.
Reel   12
1908 Nov. - 1909 Jan.
Reel   13
1909 Jan. - March
River Falls Mss AZ
Client Case Files
Box   1
Folder   7-10
General, 1911-1916
Box   2
Folder   1-2
General, 1911-1915
Box   2
Folder   3
Johnson (H. J.) Land & Cattle Co., 1910
Box   2
Folder   4
Johnson (Harry C. A.) Lands and Investments, 1909-1915
Box   2
Folder   5
Johnson, S. P., 1910-1912
Box   2
Folder   6
Jones, Ralph C., 1910-1912
Box   2
Folder   7
Jordan, W. S., 1911-1912
Box   2
Folder   8
Scandinavian-American Land Co., 1911-1913
Series: Financial Records
Bank Books
Box   2
Folder   9
1887 Oct. - 1893 March
Box   2
Folder   10
1893 April - 1902 May
Box   3
Folder   1
1902 May - 1907 Dec.
Box   3
Folder   2
1908 Jan. - 1910 Nov.
Box   3
Folder   3
1910 Dec. - 1912 Sept.
Box   3
Folder   4
1912 Oct. - 1914 Aug.
Box   3
Folder   5
1914 Aug. - 1916 May
Box   4
Folder   1
1916 June - 1917 Oct.
Volume   1
, 1917 Nov. - 1918 July (Original volume B)
Volume   2
, 1918 Aug. - 1919 April(Original volume B2)
Volume   3
Polk County Bank, 1917 Nov. - 1919 April(Original volume P)
River Falls Micro 167/Micro 2062
Daybooks
Reel   14
, 1888 March - 1890 June (Original volume E)
Reel   14
, 1890 July - 1891 Dec. (Original volume G)
Reel   14
1891 Dec. - 1893 March
Reel   15
, 1893 April - 1894 Dec.(Original volume J)
Reel   15
, 1895 Jan. - 1897 Jan. (Original volume K)
Reel   16
, 1897 Jan. - 1899 Feb. (Original volume L)
Reel   16
1899 Feb. - 1900 Nov.
Reel   16
1900 Nov. - 1902 May
Reel   17
1902 May - 1903 Sept.
Reel   17
1903 Sept. - 1905 March
Reel   18
1905 March - 1906 Oct.
Reel   18
1906 Nov. - 1908 April
Reel   19
1908 May - 1909 Aug.
Reel   19
1909 Sept. - 1910 Nov.
Reel   20
1910 Nov. - 1911 Oct.
Reel   20
1911 Nov. - 1912 Oct.
Reel   21
1912 Oct. - 1913 July
Reel   21
1913 Aug. - 1914 May
Reel   22
1914 June - 1915 March
Reel   22
1916 Sept. - 1917 April
Reel   23
1917 April - 1917 Oct.
General Ledgers
Reel   23
, 1888 March - 1893 March (Original volume F)
Reel   24
, 1893 April - 1897 Dec. (Original volume I)
Reel   24
, 1898 Jan. - 1902 April (Original volume J)
Reel   25
1902 May - 1907 June
1902 May - 1917 Oct.
Reel   25
A-B
Reel   26
C-F
Reel   27
H-Mc
Reel   28
N-R
Reel   29
S-Z
Reel   30
1917 Oct. - 1918 May
River Falls Mss AZ
Box   4
Folder   2
Bills Receivable/Bills Payable
Receivable, 1888-1909
Payable, 1890-1908
General Trial Balance Books
Box   8
Folder   1
1893 April - 1903 June
Box   8
Folder   2
1903 July - 1912 March
Box   8
Folder   3
1912 April - 1919 June
Box   8
Folder   4
1919 May - 1921 March
Journals
Volume   4
, 1917 Nov. - 1918 July (Original volume J)
Volume   5
, 1918 Aug. - 1919 April (Original volume J2)
Cash Books
Volume   6
, 1917 Nov. - 1918 June (Original volume C)
Volume   7
, 1918 June - 1919 April (Original volume C2)
Cash Books and Journals
Volume   8
, 1919 May - July (Original volume A)
Volume   9
, 1919 July - Sept. (Original volume D)
Volume   10
, 1919 Sept. - Nov. (Original volume E)
Volume   11
, 1919 Nov. - Jan. (Original volume F)
Volume   12
, 1920 Feb. - May (Original volume G)
Volume   13
, 1920 May - Sept. (Original volume I)
Volume   14
, 1920 Sept. - Dec. (Original volume J)
Volume   15
, 1921 Jan. - April (Original volume K)
Volume   16
, 1921 April - Sept. (Original volume L)
Volume   17
, 1921 Sept. - 1922 Jan. (Original volume N)
Volume   18
, 1922 Jan. - May (Original volume O)
Volume   19
, 1922 May - Oct. (Original volume P)
Volume   20
, 1922 Oct. - 1923 Feb. (Original volume Q)
Volume   21
, 1923 Feb. - July (Original volume S)
Volume   22
, 1923 July - Nov. (Original volume T)
Volume   23
, 1923 Nov. - 1924 Feb. (Original volume U)
Volume   24
, 1924 Feb. - June (Original volume V)
Volume   25
, 1924 June - Sept. (Original volume W)
Journals
Volume   26
, 1920 Jan. - 1921 June (Original volume H)
Volume   27
, 1921 July - 1922 Oct. (Original volume M)
Volume   28
, 1922 Nov. - 1923 July (Original volume R)
Box   4
Folder   3
Miscellaneous Financial Materials, 1904-1907
Series: Land Records
Box   4
Folder   4
Abstracts of Title, 1879-1904
River Falls Micro 167/Micro 2062
Reel   30
Default Property Journal, 1887-1888 (Original volume D)
Land Contract Ledgers
River Falls Mss AZ
Box   4
Volume   5
1880-ca.1894
River Falls Micro 167/Micro 2062
Reel   30
, 1892-1921(Original volume A)
River Falls Mss AZ
Box   4
Volume   6
Land Sales, 1884-1889
Box   4
Volume   7
Loans and Mortgages Register, 1886-1903
Box   4
Volume   8
Mortgage Register, 1895-1905
River Falls Micro 167/Micro 2062
Real Estate Ledgers
Reel   31
, 1880-ca.1897 (Original volume B)
Reel   31
, 1889-ca.1901 (Original volume D)
River Falls Mss AZ
Box   4
Volume   9
Index to Real Estate Ledger [for Vols. B and D]
River Falls Micro 167/Micro 2062
Reel   31
Record of Conveyances, 1890-1909 (Original volume 1)
Tax Certificate Ledgers
Reel   32
Tax Years, 1878-1895, for certificates purchased, 1880-ca.1893 (Original volume A)
Reel   32
Tax Years, 1884-1905, for certificates purchased, 1890-1899 (Original volume C)
River Falls Mss AZ
Box   5
Volume   1
Index to Tax Certificate Ledger [for Vol. A]
Tax List Registers
Box   5
Volume   2
1887-1892
River Falls Micro 167/Micro 2062
Reel   32
1892-1903
River Falls Mss AZ
Box   5
Volume   3-8
Tax Receipts, 1906-1911
Series: Personal Papers of Harry D. Baker
River Falls Micro 167/Micro 2062
Reel   33
Letterbook, 1901-1911
River Falls Mss AZ
Box   5
Volume   9
Letters to Clarence, 1952-1953
Box   6
Volume   1-5
First Presbyterian Church, 1880-1907
Tape 139A
Taped Interview with Harry Baker, 1950
River Falls Mss AZ
Box   6
Volume   6
Interview Transcription, 1950
Box   6
Volume   7
Polk County Council of Defense [World War I], 1917
Box   6
Volume   8
Strandberg's Stories [Olaf Strandberg], by Baker, 1958
Tornado Relief
Box   6
Volume   9
General, 1922-1923
Box   7
Volume   1
General, 1922-1923, continued
Box   7
Volume   2
Relief Contributions, 1922
Relief Awards
Box   7
Volume   3
Barron County, 1922
Box   7
Volume   4
Dunn County, 1922
Box   7
Volume   5
Polk County, 1922
Box   7
Volume   6
St. Croix County, 1922
Box   7
Volume   7
Not Awarded, 1922