Willow River Power Company Records, 1866-1953

Container Title
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