James L. Wick Papers, 1898, 1920-1964

Container Title
Series: Administrative Subject File, 1903-1942, 1949
Scope and Content Note: This series is organized alphabetically by file headings, which are generally descriptive of the contents of the files. Many of the files relate to individual clients or business ventures, and a substantial number of others pertain to the management of property and investments of Barland and Schlegelmilch family members. The “Board of Directors” and “Stockholders” files contain mostly routine materials and only a few sets of minutes of either body. “Articles of Incorporation” and “Reorganization” files show the various organizational changes the firm underwent.
Box   1
Folder   1
Ackenhausen Estate, 1930
Advertising
Box   1
Folder   2
1912-1919
Box   1
Folder   3
1920-1932
Box   1
Folder   4
Altoona Dam (Power Plant), 1934-1935
Box   1
Folder   5
Articles of Incorporation, 1905-1933
Box   1
Folder   6
Atkinson, Clara J. (Loans Purchased From), 1912-1914
Box   1
Folder   7
Bankers Mortgage and Cattle Loan Co. (Collateral Notes), 1919-1928
Box   1
Folder   8
Barland, Agnes, 1923-1924
Box   1
Folder   9
Barland, Dorothea, 1926-1942
Box   1
Folder   10
Barland, T. G., 1923-1928
Box   1
Folder   11
Bismarck, City of, Bonds, 1923
Box   1
Folder   12
Board of Directors, 1910-1936
Box   1
Folder   13
Bond Record (Bonds Purchased), 1919-1932
Box   1
Folder   14
Bondholders Committee, 1935
Box   1
Folder   15
Bradford-Culver Timber Co., 1930
Box   1
Folder   16
Certificates of Incineration, 1924-1933
Box   1
Folder   17
Cesnik, Ignac, 1922-1925
Box   1
Folder   18
Champiner, L. S., 1916-1928
Box   1
Folder   19
Clients (Lists of), 1919-1920
Box   2
Folder   1
Cobban, John, 1922-1938
Box   2
Folder   2
Contracts and Agreements, 1905-1933
Box   2
Folder   3
Crop Contracts, 1918, 1923
Box   2
Folder   4
Dodge County Bonds, 1923
Box   2
Folder   5
Eau Claire Industrial Association, 1907-1909
Farm Rental Contracts
Box   1
Folder   6
1921-1925
Box   1
Folder   7
1926
Box   2
Folder   8
First Mortgage and Collateral Trust Bond Issue, 1926-1936
Box   2
Folder   9
Guarantees (Loan Applications and Taxes), 1919-1922
Box   2
Folder   10
Hendrickson, Martin, 1924
Box   2
Folder   11
Internal Revenue Service, 1916-1919
Inventories
Box   2
Folder   12
Western Lands, 1922-1926
Box   2
Folder   13
Wisconsin Lands, 1922-1930
Box   2
Folder   14
Tax Certificates, 1917-1918
Box   2
Folder   15
Kelley-Churchill Account, 1931-1938
Box   2
Folder   16
Knudston, John, 1922-1923
Box   2
Folder   17
Krebs, John (Foreclosure), 1915
Box   2
Folder   18
Krueger, Henry, 1916-1936
Legal Reports and Opinions
Box   3
Folder   1
1914-1924
Box   3
Folder   2
1925-1934
Box   3
Folder   3
Leinung, Eliese (Estate), 1933-1935
Box   3
Folder   4
Lewis, H. M. (Foreclosure), 1919-1921
Box   3
Folder   5
Lippman Refrigeration Co., 1924-1927
Box   3
Folder   6
McCue, T. F., 1918-1922
Box   3
Folder   7
Mason, N. W., 1928-1936
Box   3
Folder   8
Medford, City of, Bonds, 1923
Box   3
Folder   9
Merchants National Bank, undated
Midelfart Trust Fund
Box   3
Folder   10
Assets, 1919-1932
Box   3
Folder   11
Closed Loans, 1914-1931
Correspondence
Box   3
Folder   12-13
1919-1926
1926-1932
Box   3
Folder   14
A-L
Box   4
Folder   1
M-Z
Box   4
Folder   2
Financial Reports, 1926-1932
Box   4
Folder   3
Taxes, 1920-1924
Box   4
Folder   4
Trust Agreements, 1919-1932
Box   4
Folder   5
National Granite Co., 1921-1927
Box   4
Folder   6
Notes (Cancelled), 1908-1932
Box   4
Folder   7
O'Brien, M. B., 1931
Box   4
Folder   8
Railroad Commission (Reports and Correspondence), 1920-1934
Reorganization
Box   4
Folder   9
1905-1908
Box   4
Folder   10-12
1934
Box   5
Folder   1
Reports to Annual Meetings, 1913-1921
Box   5
Folder   2
Reports to Secretary of State, 1915-1942
Box   5
Folder   3
Rowen, Robert W., 1922-1928
Box   5
Folder   4
Savings and Loan Building, 1893, 1906
Box   5
Folder   5
Schlegelmilch/Barland Property (Eau Claire), 1931
Box   5
Folder   6
Schlegelmilch, Louise, 1917-1949
Box   5
Folder   7-8
Schwartz and Valeski Lawsuit (Nels Erickson Land), 1916-1927
Box   5
Folder   9
State Guaranty Co. (Incorporation Papers), 1911
Box   5
Folder   10-12
Stillman, George H., 1903-1922
Box   5
Folder   13
Stockholders, 1908-(1916-1940)
Box   5
Folder   14
Towne, Isabelle, 1922
Box   5
Folder   15
Trust Agreement (Union National Bank, Union Savings Bank and Union Mortgage Loan Co.), 1906-1911
Box   5
Folder   16
Ulrich, A. E., 1936-1937
Box   5
Folder   17
Union Land Co., 1924
Box   5
Folder   18
Union Savings Bank, 1933
Box   6
Folder   1
United States National Adjustment Co., 1915-1930
Box   6
Folder   2
Veblen, City of, South Dakota Bonds, 1914
Box   6
Folder   3
Western Timber, 1932-1934
Box   6
Folder   4
Whitetail Oil Syndicate, 1927-1931
Box   6
Folder   5
Wright, Ella, 1920-1927