Guide to the Gilman Land Company records , 1905-1942


John Hay Library
Box A
Brown University
Providence, RI 02912
Tel: 401-863-2146
email: hay@brown.edu

Published in 2010

Collection Overview

Title: Gilman Land Company records
Date range: 1905-1942
Creator: Gilman Land Company
Extent: 4.2 linear feet
Abstract: The records of Gilman Land Company, 1905-1942, document the official incorporation, financial transactions, and activities of the company throughout its history as presented at corporate meetings, official accounting records and correspondence between officers and their agents. The material is arranged by format and includes correspondence, meeting records, architectural maps and drawings, legal documents and financial records.
Language of materials: English
Repository: John Hay Library
Collection number: Ms. 2007.032

Scope & content

The Gilman Land Company records, 1905-1942, document the official incorporation, financial transactions, and activities of the company throughout its history as presented at corporate meetings, official accounting records and correspondence between officers and their agents. The material is arranged by format and includes correspondence, meeting records, architectural maps and drawings, legal documents and financial records.

Correspondence in this collection spans the years 1921-1935 and includes letters sent/received as well as attachments such as telegrams, blueprints, receipts, news clippings and an ink and watercolor on paper rendering of a floor plan. The bulk of the documents are between agent W. S. Gilman and company treasurer, Frank R. Matteson.

Meeting records consist of the official minutes of the company with brief summaries of decisions made during annual meetings or special stockholders meetings from 1907 through 1941. Also included are elections of all officers over the years as well a copy of the articles of association and the by-laws.

Legal documents include certificates, abstracts, dividend orders, proxies, leases, specifications, proposals, appraisals, notes, permits, contracts, minutes, deeds, articles of association, charters, agreements and affidavit involving care and maintenance of the Gilman Block in addition to legal and financial dealings with stockholders, agents and tenants.

Financial records include two volumes of Cash/Record/Ledgers from 1907-1941, which include both daily cash transactions as well as the final entry containing all accounts. Volume I contains journal entries from July 1907-1928 and Volume II from 1928-1941. Two volumes of stock certificate books include stock certificates and/or stock certificate stubs with information about names of stockholders, date of purchase and distribution of their share in the company; stock transfer and apportionment are included as well. In addition, this collection contains federal and state income tax returns and related papers from the 1909 inception of the tax until the dissolution of the company in 1941, annual reports and a stock ledger.

Architectural drawings include blueprints associated with the Gilman Block: floor plans by W. A. Jenkinson (n.d.), proposed alterations with costs for Orkin Brothers by William L. Steele (1914), proposed retail store alteration and addition for Montgomery Ward & Co. (1928) and a proposed alteration by G. W. Birkhead (ca. 1914).

(For further information on Gilman Land Company, see 50 South Main Street Office Files.)

Access Points

Subject Names Subject Organizations Subject Organizations Geographical Names Subject Topics Document Types

Arrangement

This collection is arranged into the following series:

  • Series 1., Correspondence, is arranged chronologically.
  • Series 2., Meeting Records, is arranged chronologically within volume
  • Series 3., Legal Records, is arranged chronologically.
  • Series 4., Financial Records, is arranged chronologically within each subseries.
  • Series 5., Architectural Drawings.

Historical note

The Gilman Land Company was incorporated on July 26, 1907, under Chapter 176 of the General Laws of the State of Rhode Island by Robert H. I. Goddard (1837-1916), his son, R. H. Ives Goddard (1880-1959) and Brown family trustees, George W. R. Matteson (1833-1908) and his son, Frank W. Matteson (1869-1933). The principal corporate objectives and purposes set forth in its charter were to purchase, acquire, take, hold, manage, improve, lease, mortgage and sell real estate. Upon its incorporation the company's total authorized capital stock was $67,200 (672 shares at $100) with original stockholders and the apportionment of stocks at the time of incorporation as follows: William Goddard (64), u/w Charlotte R. Goddard for Moses B. I. Goddard (48), Robert H. I. Goddard (64), Elizabeth A. Shepard (64), u/w Moses B. I. Goddard (16), u/w Henry L. Goddard (24), Horace Binney (28), Hope Ives Powel (14), George F. Tyler (7), Hope Binney Tyler Montgomery (7) and Brown Land Company (336). The Mattesons controlled the 336 shares of Brown Land Company holdings and Brown & Ives represented the interests of the remaining ten stockholders.

President Robert H. I. Goddard was elected at the first stockholder's meeting on July 30, 1907, and he guided the first and only real estate purchase of the newly formed company - the Gilman Block located in Sioux City, Iowa. Previous to Gilman Land Company's purchase of this commercial site, this property was jointly owned by Brown Land Company and numerous heirs of Charlotte R. Goddard: u/w Charlotte R. Goddard for Moses B. I. Goddard, u/w Moses B. I. Goddard, Rhode Island Hospital Trust, Estate of Henry L. Goddard, Horace Binney, Hope Ives Powel, George F. Tyler and Hope Binney Tyler Montgomery. By taking this property out of the hands of individual ownership and creating an incorporated holding company, financial liability passed to Gilman Land Company.

Once ownership of the property was consolidated into the hands of one corporate body, officers promptly filed a copy of the Articles of Association with the State of Iowa. This step conformed to Chapter I of Title IX of the Iowa Code of 1897 and entitled the company to receive a permit to transact business in the state of Iowa for twenty years. Filing and recording fees conformed to Section 1637 of the above code, and Daniel T. Gilman and W. Stewart Gilman of Sioux City were recognized as agents for the company.

The Gilman Block, 514-520 Fourth Street, was situated on the west two-thirds of lots eleven and twelve in Block 22 of the Sioux City East Addition. It consisted of a four-story brick commercial building built in 1905 and leased to the Dow Clothing Company and the Orkin Brothers. The Orkin Brothers ran a retail clothing store, and once Dow Clothing Company vacated the premises in 1910, the Orkins wanted to expand their own store into Dow's former retail establishment. The Orkins began to request alterations more in keeping with contemporary architectural and commercial tastes and were especially most insistent about the installation of a new elevator. Stockholders of Gilman Land Company considered Orkin Brothers an unworthy credit risk and declined to pay for a new elevator.

In 1914, the Orkins agreed to a long-term lease if the Gilman Land Company would lower the basement floor, excavate under the sidewalk and install metal ceilings on the upper floors. These improvements were authorized and paid for by Gilman Land Company. With their own money, the Orkins continued with modernization by adding a new front to the building and installing the new elevator they had been seeking. Gilman Land Company stockholders voted to reimburse partially Orkin Brothers for these additional capital improvements. Unfortunately, two fires during 1919 destroyed all these efforts, and further interior and exterior work was required. The Orkin Brothers customers did not respond in enough numbers to support adequately the store, and the Brothers went out of business in 1922. Graber Dry Goods moved into the Gilman Block.

Over the years, stock ownership changed as other family members inherited property. In 1908, William Goddard's daughter Hope Goddard Iselin (1868-1970) received his 64 shares; she had Rhode Island Hospital Trust Bank represent her interests. The 336 shares of Gilman Land Company originally owned by Brown Land Company were divided between the Trustees of Sophia Augusta Sherman (168) and Natalie Bayard Brown, Guardian of John Nicholas Brown II (168) in 1914. When Mr. Brown turned 21 in 1921, he gained control of his legacy, transferred his 168 shares into his own name and was elected director of the company at the annual meeting held in 1922.

The economic upturn in the mid-1920s convinced Gilman Land Company of the continued profitability of this commercial site. When the company's twenty-year permit for doing business in the State of Iowa expired in 1927, stockholders voted to renew it and they continued to retain W. Stewart Gilman as agent. When the Graber Dry Goods lease expired in 1928, Montgomery Ward & Company expressed interest in the space with the offer of committing to a thirty-year lease upon the completion of numerous alterations and improvements. Because of the desirability of this client, stockholders voted to invest in this project, provided Montgomery Ward repaid the full amount of the renovations with interest during the following ten years. A small street-level space in the building not required by Montgomery Ward was rented to Ben Rosenblum, who operated a jewelry store.

The Depression years proved difficult for retail stores in Sioux City. Both Ben Rosenblum and Montgomery Ward requested lowered rents because of declining sales within a few years of their occupancy of the Gilman Block. New terms could not be agreed upon by Gilman Land Company and Montgomery Ward, and the retail chain left the site in 1935. Ben Rosenblum and Gilman Land Company renegotiated a new lease successfully, and Mr. Rosenblum continued doing business on Fourth Street. The remainder of the building was broken up into smaller spaces and rented to retailers M. H. Bergen, Johnson & Sewell, and L. Weinberg. In 1940, leases were renewed once again and the exterior of the space rented by Johnson & Sewell Company was remodeled. Unable to maintain an acceptable return on their money, stockholders contemplated selling the property throughout the late 1930s, and in October 1941, the Gilman Block was sold to the Gilman Investment Company for $110,000.

Throughout the life of Gilman Land Company, many members of the Brown and Goddard families participated in administrative decisions along with trustees George W. R. Matteson and his son, Frank. Robert H. I. Goddard, incorporator, was elected president in 1907 and held this office until his death in 1916. At that time, his son, R. H. Ives Goddard, also an incorporator, assumed the presidency and retained the position until the dissolution of the company in 1941. Frank W. Matteson, incorporator, was elected treasurer at the first stockholder's meeting in 1907 and continued in that capacity until his death in 1933 when he was replaced by his son, Kent (1906-). John Nicholas Brown (1900-1979) began his association with the company as a stockholder in 1914. At the 1922 annual meeting, Mr. Brown was elected director; he remained both director and stockholder until the dissolution of the company.

With the sale of its sole asset in October 1941, the company made plans for dissolution, which was accomplished by December 1941. At that time, the final distribution of assets and property owned by Brown and Goddard family interests since 1888 took place.

Access & Use

Access to the collection: There are no restrictions on access, except that the collection can only be seen by prior appointment. Some materials may be stored off-site and cannot be produced on the same day on which they are requested.
Use of the materials: Although Brown University has physical ownership of the collection and the materials contained therein, it does not claim literary rights. Researchers should note that compliance with copyright law is their responsibility. Researchers must determine the owners of the literary rights and obtain any necessary permissions from them.
Preferred citation: Gilman Land Company records, Ms. 2007.032, Brown University Library.
Contact information: John Hay Library
Box A
Brown University
Providence, RI 02912
Tel: 401-863-2146
email: hay@brown.edu

Administrative Information

ABOUT THE COLLECTION  
Acquisition: The Gilman Land Company records were given to the John Nicholas Brown Center in 1992 by the heirs of John Nicholas Brown. The records were later moved to the John Hay Library by the Brown family.
ABOUT THE FINDING AID  
Author: Finding aid prepared by Carole Foster.
Encoding: Finding aid encoded by Hiu Wai Lee 2010 June 09
Descriptive rules: Finding aid based on Describing Archives: A Content Standard (DACS)

Additional Information

Related material: The Gilman Land Company records are related to the papers of the Brown Family: John Nicholas Brown, I; John Nicholas Brown, II; Natalie Bayard Brown; Anne SK Brown; and Harold Brown.

Inventory


1. Correspondence
Chiefly correspondence received and sent by Frank W. Matteson, his son, Kent Matteson and John Nicholas Brown in the course of their daily business with Gilman Land Company agents, W. S. Gilman and Henry K. Gilman, as well as legal counsel, insurance agents and others. Topics of interest include rental fees, insurance coverage, sale of property, taxes, care and maintenance of building and capital improvements, agents, contractors, mortgagees, government agencies and real estate agents. Also included miscellaneous attachments and other non-correspondence such as paid bills, telegrams, clippings and financial papers. Arranged chronologically.

Container Description Date
Box 1, Folder 1 W. S. Gilman, Correspondence
1921
Box 1, Folder 2 W. S. Gilman, Correspondence
1922 Jan-1922 Apr
Box 1, Folder 3 W. S. Gilman, Correspondence
1922 May-1922 Dec
Box 1, Folder 4 W. S. Gilman, Correspondence
Contents Note: blueprint

1923
Box 1, Folder 5 W. S. Gilman, Correspondence
1924
Box 1, Folder 6 W. S. Gilman, Correspondence
1925
Box 1, Folder 7 W. S. Gilman, Correspondence
1926
Box 1, Folder 8 W. S. Gilman, Correspondence
1927
Box 1, Folder 9 W. S. Gilman, Correspondence
1928 Jan-1928 Jul
Box 1, Folder 10 W. S. Gilman, Correspondence
1928 Aug-1928 Oct
Box 1, Folder 11 W. S. Gilman, Correspondence
1928 Nov- 1928 Dec
Box 1, Folder 12 W. S. Gilman, Correspondence
1929 Jan
Box 1, Folder 13 W. S. Gilman, Correspondence
1929 Feb
Box 1, Folder 14 W. S. Gilman, Correspondence
1929 Mar-1929 Apr
Box 1, Folder 15 W. S. Gilman, Correspondence
1929 May-1929 Jul
Box 1, Folder 16 W. S. Gilman, Correspondence
1929 Aug-1929 Dec
Box 1, Folder 17 W. S. Gilman, Correspondence
1930 Jan-1930 May
Box 1, Folder 18 W. S. Gilman, Correspondence
1930 Jun-1930 Dec
Box 1, Folder 19 W. S. Gilman, Correspondence
1931
Box 1, Folder 20 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1931
Box 1, Folder 21 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1932
Box 1, Folder 22 W. S. Gilman, Correspondence
1932 Jan-1932 Jun
Box 1, Folder 23 W. S. Gilman, Correspondence
1932 Jul-1932 Sep
Box 1, Folder 24 W. S. Gilman, Correspondence
1932 Oct-1932 Dec
Box 1, Folder 25 W. S. Gilman, Correspondence
1933 Jan-1933 Jun
Box 1, Folder 26 W. S. Gilman, Correspondence
1933 Jul-1933 Dec
Box 1, Folder 27 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1933 Jan-1933 Mar
Box 1, Folder 28 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1933 Apr-1933 Jun
Box 1, Folder 29 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1933 Jul-1933 Sep
Box 1, Folder 30 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1933 Oct-1933 Dec
Box 1, Folder 31 W. S. Gilman, Correspondence
1934 Jan-1934 Jul
Box 1, Folder 32 W. S. Gilman, Correspondence
1934 Aug-1934 Dec
Box 1, Folder 33 W. S. Gilman, Correspondence, Gilman Block Lease Negotiations
1934 Jan-1934 Jun
Box 1, Folder 34 W. S. Gilman, Correspondence, Gilman Block Lease Negotiations
1934 Jul
Box 1, Folder 35 W. S. Gilman, Correspondence, Gilman Block Lease Negotiations
1934 Aug-1934 Sep
Box 1, Folder 36 W. S. Gilman, Correspondence, Gilman Block Lease Negotiations
1934 Oct- 1934 Dec
Box 1, Folder 37 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1934 Jan-1934 Mar
Box 1, Folder 38 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1934 Apr-1934 Jun
Box 1, Folder 39 W. S. Gilman, Correspondence, Montgomery Ward Lease Matter
1934 Jul-1934 Nov
Box 1, Folder 40 W. S. Gilman, Correspondence
1935 Jan-1935 Mar
Box 1, Folder 41 W. S. Gilman, Correspondence
1935 Apr-1935 Dec
Box 1, Folder 42 W. S. Gilman, Correspondence
1936 Jan-1936 Jun
Box 1, Folder 43 W. S. Gilman, Correspondence
1936 Jul-1936 Dec
Box 1, Folder 44 W. S. Gilman, Correspondence
1937 Jan-1937 Apr
Box 1, Folder 45 W. S. Gilman, Correspondence
1937 May-1937 Dec
Box 1, Folder 46 W. S. Gilman, Correspondence
1938
Box 1, Folder 47 W. S. Gilman, Correspondence
1939 Jan-1939 Jun
Box 1, Folder 48 W. S. Gilman, Correspondence
1939 Jul-1939 Dec
Box 1, Folder 49 W. S. Gilman, Correspondence
1940 Jan-1940 Jun
Box 1, Folder 50 W. S. Gilman, Correspondence
1940 Jul-1940 Dec
Box 1, Folder 51 W. S. Gilman, Correspondence
1941 Jan-1941 Jun
Box 1, Folder 52 W. S. Gilman, Correspondence
1941 Jul-1941 Sep
Box 1, Folder 53 W. S. Gilman, Correspondence
1941 Oct-1941 Dec
Box 1, Folder 54 W. S. Gilman, Correspondence
1942

Series 2. Meeting Records
This series contains two volumes that hold all official minutes of the Gilman Land Company.

Container Description Date
Volume 1: Cash-Record-Ledger, pp. 53-90
Contents Note: Volume 1: “Cash-Record-Ledger”, purchased from Akerman Co., 5 Washington Row, Providence, begins on page 53 with typewritten entries of the Articles of Association, Certificate of State of Rhode Island, General Treasurer Receipt as well as by-laws and minutes of all official meetings of the company form its organization meeting in July 1907 through December 1938. Entries are signed by the secretaries in ink: Robert H. Ives Goddard, Jr. (1907-1917), Fletcher S. Mason (1918-1928), Norman S. Taber (1929-1930), Frank W. Matteson (1931), Kent F. Matteson (1932-1933), and Charles A. Horton (1934-1941). (see below for financial records located in this volume)

1907-1938
Volume 2: Records
Contents Note: Volume 2: purchased from The Akerman-Standard Company, 56 Pine Street, Providence, begins in the rear of the book on page one with the minutes of the Annual Meeting, February 6, 1939 and ends on page 10 with the plan for complete liquidation and dissolution. Entries are typewritten with the signature of the secretary, Charles A. Horton, in ink. Arranged chronologically within volume.

1939-1941

3. Legal Records
This series contains leases, proxies, permits, appraisals, agreements, and notes that were stored separately from the central office files at 50 South Main Street. Documents were tri-folded, placed in envelopes and filed upright in a special filing cabinet; Perma Dur copy of front of original envelope with notations located at front of file. Documents dated before the 1907 incorporation of Gilman Land Company were transferred from file of original land owner and placed with newly generated corporate material. Series is arranged chronologically.

Container Description Date
Box 2, Folder 1 Lease, Orkin Brothers
1905
Box 2, Folder 2 Agreement, Orkin Brothers to Lease
1905
Box 2, Folder 3 Minutes of Stockholders & Directors Meetings; By-Laws
1907
Box 2, Folder 4 Deed, R. H. Ives Goddard & Brown Land Company
1907
Box 2, Folder 5 Copy of Articles of Association & Charter
1907
Box 2, Folder 6 Certificate, Filing Articles of Incorporation, Iowa
1907
Box 2, Folder 7 Abstract of Title, Gilman Block Estate, Sioux City, Iowa
1908
Box 2, Folder 8 Lease, Orkin Brothers
1909
Box 2, Folder 9 Dividend Order, Hope Goddard Iselin
1909
Box 2, Folder 10 Proxies
1911, 1918
Box 2, Folder 11 Lease, H. F. Dow
1911
Box 2, Folder 12 Cost and Amount Taken
1913-1939
Box 2, Folder 13 Leases & Agreement Overview
1914-1923
Box 2, Folder 14 Lease, Orkin Brothers, Graber Dry Goods
1914, 1925
Box 2, Folder 15 Lease, Agreements, Cancellation, Orkin Brothers
1914, 1926, 1929
Box 2, Folder 16 Agreement, Orkin Brothers
1914
Box 2, Folder 17 Specification & Proposal, Otis Elevator Company
Contents Note: blueprint

1916
Box 2, Folder 18 Appraisal
1917
Box 2, Folder 19 Dividend Order..., Charlotte I. G. Shaw
1919
Box 2, Folder 20 On Demand Note, u/w Harold Brown for Georgette Brown
1919
Box 2, Folder 21 On Demand Note, Harry Sherman
1919
Box 2, Folder 22 Proposal, General Fire Extinguisher Company
1919
Box 2, Folder 23 Note
1919
Box 2, Folder 24 Agreement, Orkin Brothers
1919
Box 2, Folder 25 Agreement, Installation of Sprinkler System, Orkin Brothers
1919
Box 2, Folder 26 Agreement, Aalfs-Harper Co. & Nittert Aalfs, sub-tenants of Orkin Brothers
1919
Box 2, Folder 27 Valuation of Gilman Block
1920
Box 2, Folder 28 Report of Iowa Insurance Bureau
1920
Box 2, Folder 29 Proxies
1920-1921, 1923-1924, 1927-1929
Box 2, Folder 30 On Demand Note, Harry Sherman
1921
Box 2, Folder 31 Agreement, Assignment of Lease from Orkin Brothers to Graber Dry Goods
1922
Box 2, Folder 32 On Demand Note, John Nicholas Brown
1924
Box 2, Folder 33 On Demand Note, u/w Harold Brown for Georgette Brown
1924
Box 2, Folder 34 Memo of Agreement, American District Telegraph & Graber Dry Goods
1924
Box 2, Folder 35 Permit for State of Iowa
1924-1941
Box 2, Folder 36 Agreement, Graber Dry Goods to E. Moog
1926
Box 2, Folder 37 Permit, Application, Iowa
1927
Box 2, Folder 38 Change of Address
1927, 1931
Box 2, Folder 39 Appraisal
1928
Box 2, Folder 40 Specifications, Montgomery Ward
Contents Note: see Separations for plan

1928
Box 2, Folder 41 Lease, Agreement, Montgomery Ward
1928-1934
Box 2, Folder 42 On Demand Note, Harry Sherman
1929
Box 2, Folder 43 On Demand Note, Georgette Brown
1929
Box 2, Folder 44 Building Inspection
1929
Box 2, Folder 45 Lease, Ben Rosenblum
1929
Box 2, Folder 46 Proxies
1930-1939
Box 2, Folder 47 On Demand Note, Harry Sherman
1931
Box 2, Folder 48 On Demand Note, u/w Harold Brown for Sophia Augusta Sherman
1931
Box 2, Folder 49 Resignation, Kent F. Matteson, Secretary
1933
Box 2, Folder 50 Contract. R. H. Riesche d/b/a Reische & Sanborn, Contractor
1934
Box 2, Folder 51 Lease, Johnson & Sewell
1934
Box 2, Folder 52 Lease, Subway Shoe Store [M. H. & Arthur H. Bergan]
1934
Box 2, Folder 53 Lease, L. Weinberg
1934
Box 2, Folder 54 On Demand Note, u/w Harold Brown for Georgette Brown
1934
Box 2, Folder 55 Contract, Aliber's Automatic Sprinkler Company
1935
Box 2, Folder 56 On Demand Note, Narragansett Land Company
1935
Box 2, Folder 57 Unemployment Compensation
1936
Box 2, Folder 58 Legal Documents, Property of Charlotte I. G. Shaw
1938
Box 2, Folder 59 Papers in Relation to Transfer of Horace Binney Stock
1939
Box 2, Folder 60 Appraisal
1940
Box 2, Folder 61 Proxies
1940-1941
Box 2, Folder 62 Agreement of Sale, Gilman Investment Company
1941
Box 2, Folder 63 Proxies, Dissolution of Company
1941
Box 2, Folder 64 Affidavit of Withdrawal
1941
Box 2, Folder 65 Affidavit, Assets Distributed
1941
Box 2, Folder 66 Instrument of Transfer
1941
Box 2, Folder 67 Stock Certificates/Letters of Transmittal
1941

Series 4. Financial Records

Cash/Ledger
All official financial transactions for Gilman Land Company are included in this collection (2 volumes). These records provide an accurate picture of authorized capital stock, capital expenditures and investments, profit and loss, assets, property sale, rental income, taxes and other financial transactions that occurred during the life of the company.

Container Description Date
Cash-Record-Ledger
Contents Note: Volume 1: begins on page two with handwritten 1907 capital stock entries and ends with 1928 income. Pages 105-119 contain handwritten ledger entries entitled Capital Stock, Income, Securities, The Brown Land Company, Trustees u/w Harold Brown, Bills Payable, Trustees u/w John Nicholas Brown, Gain and Loss, Reservation for Taxes, Gilman Block Estates, Improvement Gilman Block Estate, Reserve for Depreciation, Trustees u/w Sophia Augusta Brown, Reservation for Insurance and Income. (for corporate minutes located in this volume, see Meeting Records)

1907-1928
Cash and Ledger No. 2
Contents Note: Volume 3: Akerman-Standard, 56 Pine Street, Providence, provided the cloth-bound Volume II entitled “Cash and Ledger No. 2. This volume contains entries from January 1, 1929, to December 15, 1941. Arranged chronologically within volumes.

1929-1941
Cashbook
Contents Note: Volume 4

1941

Stock Ledger
One volume with Capital Stock and Certificate Nos. 1-12 accounts for Henry L. Goddard, Horace Binney, Hope Ives Powel, George F. Tyler, Hope Goddard Iselin, Will of Elizabeth Shepard, Charlotte H. B. I. Montgomery, John Nicholas Brown, Trustees for Sophia Augusta Sherman, Robert Hale Ives Goddard, Robert H. Ives Goddard, Charlotte Shaw, Trustees for William Binney u/w Moses B. I. Goddard, William Binney, u/d for Children of George F. Tyler, Elizabeth Binney Newberry, Beatrice Binney Richmond, Samuel Powel, T. I. Hare Powel, Trustees u/i John Nicholas Brown, W. S. Gilman, Horace Binney, Jr., Beatrice Binney Barrows, Mansell & Co., u/w Horace Binney, L. H. Kingsbury, Vera L. Olson, Bank of Dixon County, Ponca, NE. Arranged chronologically within account.

Container Description Date
Stock Ledger
Contents Note: Volume 5

1907-1941

Stock Certificate/Transfers
These two volumes contain stock certificates and stock certificate stubs providing information about stockholders and the apportionment of stock during the life of the company.

Container Description Date
Stock Certificate/Transfers 1-50
Contents Note: Volume 6: contains stock certificate numbers 1-50 (1907-1919) listing name of stockholder, stock certificate number and number of shares purchased; also included are thirty-eight occasions of shares being transferred and ledger accounts for all transactions from 1907-1941.

1907-1919
Stock Certificate/Transfers 51-81
Contents Note: Volume 7: contains stock certificate numbers 51-81 (1919-1941) listing above information with twenty-six instances of stock being transferred from 1920 to 1941. Arranged chronologically within volume.

1919-1941

Annual Reports
This sub-series consists of single page legal size reports listing principal receipts, income, disbursements, dividends paid, balance on hand as well a trial balance for each year Gilman Land Company was in business. Arranged chronologically.

Container Description Date
Box 2, Folder 68 Annual Account
1908
Box 2, Folder 69 Annual Account
1909
Box 2, Folder 70 Annual Account
1910
Box 2, Folder 71 Annual Account
1911
Box 2, Folder 72 Annual Account
1912
Box 2, Folder 73 Annual Account
1913
Box 2, Folder 74 Annual Account
1914
Box 2, Folder 75 Annual Account
1915
Box 2, Folder 76 Annual Account
1916
Box 2, Folder 77 Annual Account
1917
Box 2, Folder 78 Annual Account
1918
Box 2, Folder 79 Annual Account
1919
Box 2, Folder 80 Annual Account
1920
Box 2, Folder 81 Annual Account
1921
Box 2, Folder 82 Annual Account
1922
Box 2, Folder 83 Annual Account
1923
Box 2, Folder 84 Annual Account
1924
Box 2, Folder 85 Annual Account
1925
Box 2, Folder 86 Annual Account
1926
Box 2, Folder 87 Annual Account
1927
Box 2, Folder 88 Annual Account
1928
Box 2, Folder 89 Annual Account
1929
Box 2, Folder 90 Annual Account
1930
Box 2, Folder 91 Annual Account
1931
Box 2, Folder 92 Annual Account
1932
Box 2, Folder 93 Annual Account
1933
Box 2, Folder 94 Annual Account
1934
Box 2, Folder 95 Annual Account
1935
Box 2, Folder 96 Annual Account
1936
Box 2, Folder 97 Annual Account
1937
Box 2, Folder 98 Annual Account
1938
Box 2, Folder 99 Annual Account
1939
Box 2, Folder 100 Annual Account
1940
Box 2, Folder 34 Annual Account
1940
Box 2, Folder 35 Annual Account
1941

Federal/State Tax Returns/Receipts
This sub-series contains federal and state income tax returns and related paper work from the inception of the income tax in 1909 until the dissolution of the company in 1941. These documents were tri-folded, placed in envelopes and filed with legal papers separate from central office files. Photocopy of front of original envelope is included in folder. In 1909 and 1910, federal income tax returns contained a form letter signed by the president of Gilman Land Company protesting payment of said taxes and declaring the whole matter unconstitutional. Arranged chronologically by record type.

Container Description Date
Box 2, Folder 36 Federal Income Tax Return
1909
Box 2, Folder 37 Federal Income Tax Return
1910
Box 2, Folder 38 Federal Income Tax Return
1911
Box 2, Folder 39 Federal Income Tax Return
1912
Box 2, Folder 40 Federal Income Tax Return
1913
Box 2, Folder 41 Federal Income Tax Return
1914
Box 2, Folder 42 Federal Income Tax Return
1915
Box 2, Folder 43 Federal Income Tax Return
1916
Box 2, Folder 44 Federal Income Tax Return
1917
Box 2, Folder 45 Federal Income Tax Return
1918
Box 2, Folder 46 Federal Income Tax Return
1919
Box 2, Folder 47 Federal Income Tax Return
1920
Box 2, Folder 48 Federal Income Tax Return
1921
Box 2, Folder 49 Federal Income Tax Return
1922
Box 2, Folder 50 Federal Income Tax Return
1923
Box 2, Folder 51 Federal Income Tax Return
1924
Box 2, Folder 52 Federal Income Tax Return
1925
Box 2, Folder 1 Federal Income Tax Return
1926
Box 2, Folder 2 Federal Income Tax Return
1927
Box 2, Folder 3 Federal Income Tax Return
1928
Box 2, Folder 4 Federal Income Tax Return
1929
Box 2, Folder 5 Federal Return of Capital/ Information Return
1930-1932
Box 2, Folder 6 Federal Income Tax Return
1930
Box 2, Folder 7 Federal Income Tax Return
1931
Box 2, Folder 8 Federal Income Tax Return
1932
Box 2, Folder 9 Federal Income Tax Return
1933
Box 2, Folder 10 Federal Income Tax Return
1934
Box 2, Folder 11 Federal Income Tax Return
1935
Box 2, Folder 12 Federal Income Tax Return
1936
Box 2, Folder 13 Federal Income Tax Return
1937
Box 2, Folder 14 Federal Income Tax Return
1938
Box 2, Folder 15 Federal Income Tax Return
1939
Box 2, Folder 16 Federal Income Tax Return
1940
Box 2, Folder 17 Federal Income Tax Return
1941
Box 2, Folder 41 Federal Capital Stock Tax Return
1917
Box 2, Folder 18 Federal Capital Stock Tax Return
1918
Box 2, Folder 19 Federal Capital Stock Tax Return
1919
Box 2, Folder 20 Federal Capital Stock Tax Return
1920
Box 2, Folder 42 Federal Capital Stock Tax Return
1921
Box 2, Folder 43 Federal Capital Stock Tax Return
1922
Box 2, Folder 44 Federal Capital Stock Tax Return
1923
Box 2, Folder 45 Federal Capital Stock Tax Return
1924
Box 2, Folder 46 Federal Capital Stock Tax Return
1925
Box 2, Folder 47 Federal Capital Stock Tax Return
1933
Box 2, Folder 48 Federal Capital Stock Tax Return
1934
Box 2, Folder 49 Federal Capital Stock Tax Return
1935
Box 2, Folder 50 Federal Capital Stock Tax Return
1936
Box 2, Folder 51 Federal Capital Stock Tax Return
1937
Box 2, Folder 52 Federal Capital Stock Tax Return
1938
Box 2, Folder 53 Federal Capital Stock Tax Return
1939
Box 2, Folder 54 Federal Capital Stock Tax Return
1940
Box 2, Folder 55 Federal Capital Stock Tax Return
1941
Box 2, Folder 56 Federal Capital Stock Tax Return
1942
Box 2, Folder 21 R.I. Corporation Tax Return
1922
Box 2, Folder 22 R.I. Corporation Tax Return
1923
Box 2, Folder 23 R.I. Corporation Tax Return
1924
Box 2, Folder 24 R.I. Corporation Tax Return
1925
Box 2, Folder 25 R.I. Corporation Tax Return
1926
Box 2, Folder 26 R.I. Corporation Tax Return
1927
Box 2, Folder 27 R.I. Corporation Tax Return
1928
Box 2, Folder 28 R.I. Corporation Tax Return
1929
Box 2, Folder 29 R.I. Corporation Tax Return
1930
Box 2, Folder 30 R.I. Corporation Tax Return
1931
Box 2, Folder 31 R.I. Corporation Tax Return
1932
Box 2, Folder 32 R.I. Corporation Tax Return
1933
Box 2, Folder 33 R.I. Corporation Tax Return
1934
Box 2, Folder 34 R.I. Corporation Tax Return
1935
Box 2, Folder 35 R.I. Corporation Tax Return
1936
Box 2, Folder 36 R.I. Corporation Tax Return
1937
Box 2, Folder 37 R.I. Corporation Tax Return
1939
Box 2, Folder 38 R.I. Corporation Tax Return
1940
Box 2, Folder 39 R.I. Corporation Tax Return
1941
Box 2, Folder 40 R.I. Corporate Excess Tax
1911-1920
Box 2, Folder 41 R.I. Corporate Excess Tax
1931
Box 2, Folder 42 Iowa, Income Tax Return
1934
Box 2, Folder 43 Iowa, Income Tax Return
1935
Box 2, Folder 44 Iowa, Income Tax Return
1936
Box 2, Folder 45 Iowa, Income Tax Return
1937
Box 2, Folder 46 Iowa, Income Tax Return
1938
Box 2, Folder 47 Iowa, Income Tax Return
1939
Box 2, Folder 48 Iowa, Income Tax Return
1940
Box 2, Folder 49 Iowa, Income Tax Return
1941

Series 5. Architectural Records
This series contains four sets of blueprints for the Gilman Block: an undated set of three blueprints by W. A. Jenkinson, Sioux City, Iowa for alterations to Gilman Building owned by W. S. Gilman, which includes basement, first and second story floor plans. The second set of four blueprints, dated 1914, was executed by William L. Steele, Sioux City, Iowa, for proposed alterations requested by Orkin Brothers. Included is current floor plan along with two alternate renovations as well as a cross section and cost estimates. The third set of five sheets, drawn by Montgomery Ward’s construction department in Chicago in 1928, shows a proposed retail store alteration and addition for all four floors of the building as well as a planned balcony for the first floor. The final set of alterations, also for Orkin Brothers, are by G. W. Birkhead, ca. 1914.

Container Description Date
Alterations to Gilman Building, W. A. Jenkinson, architect
Contents Note: xxDB10 F. 1

Proposed alterations by Orkin Bros., Wm. L. Steele, architect
Contents Note: xxDB10 F. 2

1914
Proposed alterations and addition for Montgomery Ward, Montgomery Ward Construction Department
Contents Note: xxDB10 F. 3

1928
Proposed alterations by G. W. Birkhead
Contents Note: Vault B20

ca. 1914