Willow River Power Company Records, 1866-1953

Container Title
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