Guide to the Brown Land Company records, 1857-1947
John Hay Library
, Special Collections
Box A
Brown University
Providence, RI 02912
Tel: 401-863-2146
email: hay@brown.edu
Published in 2013
Collection Overview
Title: |
Brown Land Company records |
Date range: |
1857-1947 |
Creator: |
Brown Land Company |
Extent: |
14.0 Linear feet
|
Abstract: |
The objective of the Brown Land Company was to purchase, manage, improve, lease, mortgage and sell real estate, principally located in Iowa, Nebraska and Minnesota. The records span the years 1857-1947 (the bulk falling within the years of the company's incorporation, 1903-1940), and reflect the business and professional activities of the company. |
Language of materials: |
English
|
Repository: |
John Hay Library
, Special Collections
|
Collection number: |
Ms.2007.016 |
Scope & content
The objective of the Brown Land Company was to purchase, manage, improve, lease, mortgage and sell real estate, principally located in Iowa, Nebraska and Minnesota. The records span the years 1857-1947 (the bulk falling within the years of the company's incorporation, 1903-1940), and reflect the business and professional activities of the company.
Major focuses are the day-to-day legal and financial concerns involving investments in Iowa, Nebraska and Minnesota and the construction of the Turks Head Building in Providence, Rhode Island. Additionally the records document the roles of George Matteson and his son, Frank, in guiding Brown family investments and John Nicholas Brown's increasing involvement in handling his inheritance after 1925. Subject areas represented include investments, property management, civic development, politics, agricultural programs, economics, and architecture.
Access Points
Subject Names
Subject Topics
Subject Topics
Arrangement
Arranged in 7 series:
- Series 1: Office files
- Series 2: Meeting records
- Series 3: Legal papers
- Series 4: Financial records
- Series 5: Turks Head Building files
- Series 6: Appraisals
- Series 7: Maps and architectural drawings
Historical Note
The Brown Land Company, incorporated June 6, 1903, under Chapter 176 of the General Laws of Rhode Island. Its incorporators included the three trustees of the Estate of John Carter Brown: Sophia Augusta Brown (1825-1909), widow of John Carter Brown; Moses B. I. Goddard (1831-1907), partner of Brown & Ives; George W. R. Matteson (1833-1908); and Frank W. Matteson (1869-1933), family trustees. The principal corporate objectives and purposes as set forth in its charter were to engage in the business of purchasing, acquiring, taking, holding, managing, improving, leasing, mortgaging and selling real estate. Upon its incorporation, the company's total authorized capital stock was $300,000 with the Estate of John Carter Brown providing the total amount and owning all shares.
At the first stockholder's meeting on June 29, 1903, incorporators voted to purchase from the trustees of the Estate of John Carter Brown all commercial and unimproved property owned by the estate. Principally located in Iowa, Nebraska and Minnesota, these lands provided significant income. Officers of the company proceeded to register as a foreign corporation in the above states, a necessary step to comply with contemporary Iowa, Nebraska and Minnesota laws regarding use and sale of property.
As a foreign corporation, the Brown Land Company complied with increasingly restrictive laws passed by Midwestern legislatures regulating speculative investment by absentee landlords. A generation earlier, many wealthy capitalists from the east, including John Carter Brown, rushed to purchase treaty allotment lands. Previous state legislatures generously gave Native Americans as well as veterans of the War of 1812 and the War with Mexico (1846-48) land in an effort to promote settlement. Instead of settling the lands, however, many of the recipients of the treaty allotment lands sold their tracts for a handsome profit to professional land agents such as Winthrop S. Gilman. Gilman and his colleagues scouted the area and purchased allotment lands for wealthy clients looking for property suitable for profitable rental or resale. The peak years of land speculation in the Plains states were 1854-1858, but giving free land to select individuals continued until 1873. At that time, the interior states abandoned this practice due to numerous complaints by local landowners of price gouging by non-resident property owners eager for profits. The rapid growth of the interior states coupled with the favorable financial return on farm mortgages and land sales during the nineteenth century made this investment a vital source of capital during John Carter Brown's lifetime.
As a real estate holding company, the Brown Land Company could engage in the sale of land as well as the improvement of existing property. However, throughout the first years of the company's existence, sales outpaced improvements. Property sold from 1903-1909 included the Horst estate in St. Paul; 160 acres in Cuming County, Nebraska; the Reeve estate, 408-410 Nicollet Avenue, Minneapolis; vacant lots in Des Moines; lots in Ely's addition in St. Paul; 160 acres in Lyon County, Iowa; the Loring estate and the Van Strum estate, Minneapolis; and the Gilman Block, Sioux City.
The death of incorporator Sophia Augusta Brown in 1909 precipitated an equal division of her three thousand shares of the Brown Land Company between her daughter, Sophia Augusta Sherman (1867-1947), and her grandson, John Nicholas Brown (1900-1979). Until Mr. Brown's twenty-first birthday, his mother and legal guardian, Natalie Bayard Brown (1869-1950), acted as his guardian and maintained an active interest in all financial matters pertaining to her son's inheritance. Mrs. Sherman preferred to rely on her husband, a New York banker, to manage her myriad trust funds. After Mr. Sherman's death in 1912, however, she increasingly took particular care to become knowledgeable about her investments.
The sale and lease of western lands proved as profitable as the incorporators hoped. Within a few years, cash assets grew to the point that it became possible to invest capital in substantial way. The dynamic economy in Rhode Island during the nineteenth century caused the Browns and their family and business associates, the Goddards, to invest in Providence real estate. In 1911, stockholders authorized the purchase of the Turks Head estate and the Old National Bank estate (known locally as the Whitman Block), junction of Westminster and Weybosset Streets, Providence, Rhode Island. The property cost the company $485,567.24 and Howells and Stokes, a New York architectural firm, won the bid to replace the historic Whitman Block with a modern sixteen-story commercial building. The City of Providence purchased 556 square feet of the Turks Head estate for $15,000 for street-widening before the company began construction of the new building.
The Turks Head Building, 7-17 Weybossett Street, in the heart of the downtown Providence financial district, was designed by Howells and Stokes with interior planning by the firm of Jackson, Robertson & Adams. Built by Thompson-Starrett Company, the Turks Head Building was the first office space constructed in the city meeting the requirements of a newly-passed local building ordinance requiring absolutely fire-proof buildings. Its distinguishing feature other than its unique site is the high-relief sculpture of a Turk's head in the frieze above the third story. Local custom cites Jacob Whitman, an early owner of the property, as originating the name for this intersection by placing a ship's figurehead of a Turk on his front porch.
The acquisition, cost and maintenance of the Turks Head Building quickly outstripped the capital of Brown Land Company, and by 1917, stockholders voted to raise the amount of capital stock to $2,000,000. To meet the rising fixed costs of owning a commercial site in Rhode Island, the company sold Iowa and Nebraska lands at a brisk rate. Much of the proceeds from these land sales went into making improvements on the rapidly obsolete physical plant to meet the competitive needs of the marketplace. Fortunately, the prosperity and inflation of the 1920s helped to ensure fully occupied office space in the downtown Providence.
In 1924, Sophia Augusta Sherman turned over her shares in the company to her daughters, Mildred Camoys (1888-1961) and Irene Gillespie (1887-1972). Each was given five thousand shares and they, along with John Nicholas Brown with his ten thousand shares, benefited from prosperous times. Mrs. Sherman changed her mind a year later, however, and her trustees reclaimed her ten thousand shares. Once again, she and her nephew shared ownership of numerous properties, which now included lots in Palisades, New York, purchased from the Estate of John Carter Brown in 1925.
Palisades, New York, located in Rockland County, was a sparsely populated rural town when the Estate of John Carter Brown first purchased lots in that area in the 1880s. Title passed jointly to Sophia Augusta Brown and John Nicholas Brown, Minor, in 1913 and when Mr. Brown took final control of his inherited properties at the age of 25, he and his aunt sold the Palisades lots to the Brown Land Company. The Palisades lots were managed by Gilman, Son & Co., a New York-based company founded by Winthrop S. Gilman, the professional land agent who purchased large quantities of western lands for John Carter Brown in the nineteenth century. Mr. Gilman was a resident of Palisades, New York, and he and his son, Theodore, provided an intimate view of the town and its development to Brown Land Company stockholders until the lots' eventual sale in 1929.
Brown Land Company depended on its agents to oversee and care for property, collect rents, negotiate for leases, pay taxes and provide legal and political guidance to optimize profitability. At its incorporation, Daniel T. Gilman of Sioux City, Iowa, represented the company in Iowa and Minnesota Loan & Trust bore responsibility for Minnesota properties. Upon the death of Daniel T. Gilman in 1909, W. Stewart Gilman took over in Iowa and William B. Meikle traveled around Nebraska for the company until replaced by the Bank of Dixon County in 1925. W. S. & H. K. Gilman took responsibility for Iowa properties in 1923 and for Nebraska properties in 1932. Gilman, Son & Co. managed the Palisades property during the entire time the lots were owned by Brown Land Company. The Depression years strained relationships between the agents and the company due to the difficulties in collecting rents, and aggressive replacements were sought. In 1938, Daniel C. Bell took charge of the Minnesota lands, the C. T. Corporation System took over in Nebraska and the company hired George Cosson and the Gilmans as its representative in Iowa. A further refinement of agent changes came in 1939 when Byron Reed Company replaced W. S. & H.K. Gilman in Iowa. This move ended a long and profitable relationship between the Gilman family and the Brown family which extended back to the initial western land investments by John Carter Brown in the nineteenth century.
The economic downturn of the 1930s proved a difficult time for the Brown Land Company. High taxes and reduced or non-existent rental payments in both commercial and farm investments strained the company's resources. The company loaned $10,000 to W. S. Gilman in 1932 to organize the Gilman Agricultural Credit Corporation, which was to provide loans to tenants residing on company-owned lands in need of such support. Originally started to provide tenant farmers with the same type of financial help given to agricultural landowners in the New Deal programs as the Agricultural Adjustment Act and the Farm Credit Act, the Credit Corporation ceased to exist when the federal government expanded agricultural programs to include tenant farmers in 1934.
The Depression era difficulties collecting rent and mortgage payments which cast a shadow over profits from the farm lands were duplicated at the Turks Head Building. Occupants of the sixteen floors struggled to pay rents negotiated during the heady days before the stock market crash of 1929. While Brown Land Company was sympathetic to economic hardships, fixed expenses, increased maintenance costs and skyrocketing federal and state income taxes reduced the profitability of this investment. The 1940s ushered in a demand by occupants for up-to-date commercial space. The capital improvements needed to modernize the Turks Head Building proved too costly for the Brown Land Company to consider. In addition, building employees sought to unionize in an effort to gain higher wages. These developments strained the resources of the company and led to the decision to sell this property to Arnold W. Jones & Company in 1944 for $627,000.
In 1941, the company sold one of its most lucrative income-producing properties, the Newspaper Row estate, corner of Fourth and Minnesota Streets, St. Paul. Rented by The Dispatch Printing Company since 1895 when it was the property of the Estate of John Carter Brown, the four-story brick building designed by J. W. Stevens housed the St. Paul Dispatch in a specially constructed building with a three-story press on the premises. When the Dispatch consolidated with the St. Paul Pioneer Press in 1909, the so-called Dispatch Building was open around the clock producing morning, evening and weekend editions for St. Paul readers. In 1920, the Dispatch Printing Company renewed its lease for twenty-five years but technological advances and a rising circulation base caused the newspaper to seek larger quarters as economic conditions improved in the late 1930s. Because the Brown Land Company could not provide the space requirements or extensive improvements needed to bring the newspaper into the modern age, the printing company chose to plan its own building and locate it elsewhere in St. Paul. The unique construction of Newspaper Row limited future rentals and fearing a vacant building on which to pay high taxes, stockholders voted to demolish the outdated structure and lease the property for a parking lot.
Throughout the active years of the Brown 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. Moses B. I. Goddard, incorporator, was elected president in 1903 and held this office until his death in 1907. William Watts Sherman, husband of Sophia Augusta Sherman, assumed the position until 1911 when failing health prevented his active participation. Immediately following Mr. Sherman's resignation, Colonel Robert H. I. Goddard (1837-1916) took over as president, and at Colonel Goddard's death, his son, R. H. Ives Goddard (1888-1959), succeeded him and held the office until 1945. John Nicholas Brown, treasurer of the company since 1934, became president after he assumed sole ownership of the company in 1945.
The company continued to buy and sell small amounts of western lands during the war years, but the loss of its two largest profit makers hindered expansion. It remained for Mr. Brown to dissolve the Brown Land Company with the 1946 sale of the parking lot on the site of Newspaper Row and final dissolution and distribution of assets in 1947. The name, Brown Land Company, resurfaced in the 1970s when the Brown family members wished to form a real estate holding company at that time.
Chronology
Date
Event
1903
Incorporated by George W. R. Matteson, Moses B. I. Goddard, Sophia Augusta Brown and Frank W. Matteson.
1903
Purchase all real estate from Estate of John Carter Brown located in Iowa, Nebraska and Minnesota.
1903
Agent for Minnesota lands is Minnesota Loan & Trust Company.
1903
Agent for Iowa lands is D. T. Gilman, brother of Winthop S. Gilman
1905
Sold Horst estate, Minnesota
1906
Sold property in Cuming County to John Lueshen; bought Reeve estate in Minnesota; sold a Des Moine lot to W. H. Risser.
1907
Sold additional Des Moines lots; sold Gilman Block to Gilman Land Company; sold lots in Ely's Addition, St. Paul.
1907
Death of Moses B. I. Goddard, incorporator.
1908
Sold lands in Lyon County and Dickinson County, Iowa.
1908
Death of George W. R. Matteson, incorporator.
1909
Sold lots in Ely's Addition; appointed William B. Meikle agent for land in Nebraska; sold Loring estate in Minnesota.
1909
Death of Sophia Augusta Brown, incorporator
1910
Sold Van Strum estate in St. Paul.
1911
Purchased Turks Head and Old National Bank estates in Providence, RI.
1912
Sold part of Turks Head property to City of Providence for street widening.
1913
Completed Turks Head Building; purchased property adjoining Reeve estate, Minnesota.
1914
Sold Iowa lands.
1917
Gave raises to Turks Head employees reflecting inflation during World War I.
1918
Purchased Liberty Bonds.
1921
Renegotiated lease for Dispatch Printing Company (Newspaper Row) and sold last Des Moines lot.
1923
Appointed W. S. Gilman agent for Iowa lands.
1925
Appointed Bank of Dixon County agent for Nebraska lands; purchased Palisades, New Jersey, lands.
1929
Made elevator improvements to Turks Head Building; sold Palisades lands.
1932
Organized Gilman Agricultural Credit Corporation to provide seed loans for tenants of Brown Land Company and purchased Federal Land Bank bonds; W.S. Gilman now agent for Nebraska and Iowa lands; rebates on rental bills for Turks Head Building tenants.
1934
Unfavorable rental situation reported by Martin S. Fanning, Turks Head Building manager; company allows rooms in building to be subdivided.
1938
W. S. Gilman and Henry K. Gilman appointed Iowa agents.
1938
Hire R. W. Harbor, Byron Reed Company, to appraise and survey all Iowa and Nebraska lands.
1938
Hire Daniel C. Bell Agent of Minnesota lands.
1938
Grant right-of-way easement to power company on Nebraska lands (Rural Electrification Act).
1939
Terminate W. S. & H. K. Gilman as agents and appoint Byron Reed.
1939
Sold land in Cuming County, Nebraska.
1940
Appoint C. T. Corporation System, St. Paul, as agent for Minnesota lands.
1941
Negotiate labor agreement with American Labor Union and Turks Head Building employees.
1941
Demolish Newspaper Row in St. Paul and lease land for parking lot.
1942
Bought and sold land in Burt County, Nebraska; continue labor negotiations with Turks Head Building employees; bought War bonds; bought and sold Iowa and Nebraska lands.
1943
Bought War bonds; sold Nebraska lands; purchased Iowa lands.
1943
Appointed George Cosson as Iowa land agent.
1944
Sold Nebraska lands.
1944
Sold Turks Head Building to Arnold W. Jones & Co. for $627,000.
1945
Bought and sold Nebraska lands.
1945
All other principals sold stock to John Nicholas Brown II and he becomes sole stockholder.
1946
Sold Newspaper Row property.
1947
Final dissolution of Brown Land Company.
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: |
Brown Land Company records, Ms. 2007.016, Brown University Library. |
Contact information: |
John Hay Library
, Special Collections Box A Brown University Providence, RI 02912 Tel: 401-863-2146 email: hay@brown.edu
|
Administrative Information
ABOUT THE COLLECTION |
Acquisition: |
Donated to the John Nicholas Brown Center by the heirs of John Nicholas Brown in 1992. Transferred to the John Hay Library at Brown University in 2007. |
Processing information: |
Originally, these materials were housed in John Nicholas Brown's offices at 50 South Main Street, Providence, RI. When current, the correspondence and accounts payable in this collection was filed alphabetically within the family's central office files; all volumes pertaining to the financial aspects of Brown family businesses and trusts were stored in a different location. Legal documents and tax record were tri-folded and stored separately in specially outfitted steel cabinets. As records became non-current, they were stored randomly at 50 South Main Street in a variety of cartons, files and wrapped bundles. The collection was arranged in the current series by staff at the John Nicholas Brown Center after it was donated in 1992. |
|
|
|
|
ABOUT THE FINDING AID |
Author: |
Finding aid prepared by Finding aid prepared by Carole Foster, April 1995. |
Encoding: |
This finding aid was produced using the Archivists' Toolkit
2013-04-10 |
Descriptive rules: |
Describing Archives: A Content Standard (DACS) |
Additional Information
Separated material: |
Architectural drawings related to the Reeves Estate can be found in the J.N. & H. Brown records, Ms. 2007.041. |
Bibliography: |
Cady, John Hutchins.
The Civic and Architectural Development of Providence. Rhode Island: Akerman Standard Press, 1957.
Hedges, James B.
The Browns of Providence Plantations: The Nineteenth Century. Providence: Brown University Press, 1968.
Mayer, Kurt Bernd.
Economic Development and Population Growth in Rhode Island. Providence: Brown University, 1953.
Woodward, William McKenzie and Edward F. Sanderson.
Providence: A Citywide Survey of Historic Resources, with a foreword by Antoinette F. Downing. Rhode Island: Rhode Island Historical Preservation Committee, 1986.
|
Inventory
Series 1. Office files
Chiefly correspondence received and sent by George W. R. Matteson, Frank W. Matteson, John Nicholas Brown and Kent F. Matteson in the course of their daily business transactions with agents, tenants, contractors, mortgagees, government agencies and real estate agents. Also includes miscellaneous attachments and other non-correspondence such as memoranda, receipts, printed materials, notes, pamphlets, government publications, postcards, news clippings, maps, telegrams, plats, photographs, statements, financial papers, contracts, prospectus and ledger sheets. Topics include payments of loans, bond sales, investments, economic plight of farmers, political matters, taxation, condition of rental property and requests for improvements, lease renewals, insurance coverage, sale of St. Paul Dispatch, Gilman Agricultural Credit Corporation, crop information, federal and state agricultural programs, farm management, Keokuk & Hamilton Bridge Company and civic development. Correspondents include W. Stewart Gilman, Henry K. Gilman, C. W. Hornick, C. K. Blandin, R. H. Ives Goddard, Robert W. Harbor, Theodore Gilman and Winthrop S. Gilman. Arranged chronologically by subject.
Box 1, Folder 1 |
|
Gilman, Son & Co., Correspondence
|
|
1906 |
Box 1, Folder 2 |
|
Gilman, Son & Co., Correspondence [1 of 4] Contents Note: Includes photographs
|
|
1907 |
Box 1, Folder 3 |
|
Gilman, Son & Co., Correspondence [2 of 4]
|
|
1907 |
Box 1, Folder 4 |
|
Gilman, Son & Co., Correspondence [3 of 4]
|
|
1907 |
Box 1, Folder 5 |
|
Gilman, Son & Co., Correspondence [4 of 4]
|
|
1907 |
Box 1, Folder 6 |
|
Gilman, Son & Co., Correspondence [1 of 2]
|
|
1908 |
Box 1, Folder 7 |
|
Gilman, Son & Co., Correspondence
|
|
1908 |
Box 1, Folder 8 |
|
Gilman, Son & Co., Correspondence
|
|
1909 |
Box 1, Folder 9 |
|
Gilman, Son & Co., Correspondence
|
|
1910 |
Box 1, Folder 10 |
|
Gilman, Son & Co., Correspondence [1 of 2]
|
|
1911 |
Box 1, Folder 11 |
|
Gilman, Son & Co., Correspondence [2 of 2]
|
|
1911 |
Box 1, Folder 12 |
|
Gilman, Son & Co., Correspondence [1 of 3]
|
|
1912 |
Box 1, Folder 13 |
|
Gilman, Son & Co., Correspondence [2 of 3]
|
|
1912 |
Box 1, Folder 14 |
|
Gilman, Son & Co., Correspondence [3 of 3]
|
|
1912 |
Box 1, Folder 15 |
|
Gilman, Son & Co., Correspondence
|
|
1913 |
Box 1, Folder 16 |
|
Gilman, Son & Co., Correspondence [1 of 3]
|
|
1914 |
Box 1, Folder 17 |
|
Gilman, Son & Co., Correspondence [2 of 3] Contents Note: Includes photograph
|
|
1914 |
Box 1, Folder 18 |
|
Gilman, Son & Co., Correspondence [3 of 3]
|
|
1914 |
Box 1, Folder 19 |
|
Gilman, Son & Co., Correspondence [1 of 2]
|
|
1915 |
Box 1, Folder 20 |
|
Gilman, Son & Co., Correspondence [2 of 2]
|
|
1915 |
Box 1, Folder 21 |
|
Gilman, Son & Co., Correspondence
|
|
1917 |
Box 1, Folder 22 |
|
Gilman, Son & Co., Correspondence
|
|
1918 |
Box 1, Folder 23 |
|
Gilman, Son & Co., Correspondence
|
|
1919 |
Box 1, Folder 24 |
|
Gilman, Son & Co., Correspondence
|
|
1921 |
Box 1, Folder 25 |
|
Gilman, Son & Co., Correspondence [1 of 2]
|
|
1922 |
Box 1, Folder 26 |
|
Gilman, Son & Co., Correspondence [2 of 2]
|
|
1922 |
Box 1, Folder 27 |
|
Gilman, Son & Co., Correspondence
|
|
1923 |
Box 1, Folder 28 |
|
Gilman, Son & Co., Correspondence Contents Note: Includes plat
|
|
1924 |
Box 1, Folder 29 |
|
Gilman, Son & Co., Correspondence Contents Note: Includes survey blueprint
|
|
1925 |
Box 1, Folder 30 |
|
Gilman, Son & Co., Correspondence [1 of 2]
|
|
1926 |
Box 1, Folder 31 |
|
Gilman, Son & Co., Correspondence [2 of 2]
|
|
1926 |
Box 1, Folder 32 |
|
Gilman, Son & Co., Correspondence
|
|
1927 |
Box 1, Folder 33 |
|
Gilman, Son & Co., Correspondence
|
|
1928 |
Box 1, Folder 34 |
|
Gilman, Son & Co., Correspondence
|
|
1929 |
Box 1, Folder 35 |
|
W. S. Gilman, Correspondence
|
|
1921 |
Box 1, Folder 36 |
|
W. S. Gilman, Correspondence
|
|
1921 |
Box 1, Folder 37 |
|
W. S. Gilman, Correspondence
|
|
1922 |
Box 1, Folder 38 |
|
W. S. Gilman, Correspondence
|
|
1922 |
Box 1, Folder 39 |
|
W. S. Gilman, Correspondence
|
|
1923 |
Box 1, Folder 40 |
|
W. S. Gilman, Correspondence
|
|
1923 |
Box 1, Folder 41 |
|
W. S. Gilman, Correspondence
|
|
1924 |
Box 1, Folder 42 |
|
W. S. Gilman, Correspondence
|
|
1924 |
Box 1, Folder 43 |
|
W. S. Gilman, Correspondence
|
|
1925 |
Box 1, Folder 44 |
|
W. S. Gilman, Correspondence
|
|
1925 |
Box 1, Folder 45 |
|
W. S. Gilman, Correspondence
|
|
1926 |
Box 1, Folder 46 |
|
W. S. Gilman, Correspondence
|
|
1926 |
Box 1, Folder 47 |
|
W. S. Gilman, Correspondence
|
|
1927 |
Box 1, Folder 48 |
|
W. S. Gilman, Correspondence
|
|
1928 |
Box 1, Folder 49 |
|
W. S. Gilman, Correspondence
|
|
1929 |
Box 1, Folder 50 |
|
W. S. Gilman, Correspondence
|
|
1930 |
Box 1, Folder 51 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1930 |
Box 1, Folder 52 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1930 |
Box 1, Folder 53 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1931 Jan - Jun |
Box 1, Folder 54 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1931 Jan - Jun |
Box 1, Folder 55 |
|
W. S. Gilman, Correspondence
|
|
1931 Jul - Sep |
Box 1, Folder 56 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1931 Oct - Dec |
Box 1, Folder 57 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1931 Oct - Dec |
Box 1, Folder 58 |
|
W. S. Gilman, Correspondence
|
|
1931 |
Box 1, Folder 59 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1932 Jan - Jun |
Box 1, Folder 60 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1932 Jan - Jun |
Box 1, Folder 61 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1932 Jul- Dec |
Box 1, Folder 62 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1932 Jul- Dec |
Box 1, Folder 63 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1932 |
Box 1, Folder 64 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1932 |
Box 1, Folder 65 |
|
W. S. Gilman, Gilman Agricultural Credit Corporation [1 of 2]
|
|
1932-1933 |
Box 1, Folder 66 |
|
W. S. Gilman, Gilman Agricultural Credit Corporation [2 of 2]
|
|
1932-1933 |
Box 1, Folder 67 |
|
W. S. Gilman, Correspondence
|
|
1933 |
Box 1, Folder 68 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1933 Jan - Jun |
Box 1, Folder 69 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1933 Jan - Jun |
Box 1, Folder 70 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1933 Jul- Dec |
Box 1, Folder 71 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1933 Jul- Dec |
Box 1, Folder 72 |
|
W. S. Gilman, Correspondence [1 of 3]
|
|
1934 Jan- Mar |
Box 1, Folder 73 |
|
W. S. Gilman, Correspondence [2 of 3]
|
|
1934 Jan- Mar |
Box 1, Folder 74 |
|
W. S. Gilman, Correspondence [3 of 3]
|
|
1934 Jan- Mar |
Box 1, Folder 75 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1934 Apr- Jun |
Box 1, Folder 76 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1934 Apr- Jun |
Box 1, Folder 77 |
|
W. S. Gilman, Correspondence [1 of 3]
|
|
1934 Jul- Dec |
Box 1, Folder 78 |
|
W. S. Gilman, Correspondence [2 of 3]
|
|
1934 Jul- Dec |
Box 1, Folder 79 |
|
W. S. Gilman, Correspondence [3 of 3]
|
|
1934 Jul- Dec |
Box 2, Folder 1 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1935 Jan- Mar |
Box 2, Folder 2 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1935 Jan- Mar |
Box 2, Folder 3 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1935 Apr- Jun |
Box 2, Folder 4 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1935 Apr- Jun |
Box 2, Folder 5 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1935 Jul- Dec |
Box 2, Folder 6 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1935 Jul- Dec |
Box 2, Folder 7 |
|
W. S. Gilman, Correspondence
|
|
1936 |
Box 2, Folder 8 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1936 Jan- Dec |
Box 2, Folder 9 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1936 Jan- Dec |
Box 2, Folder 10 |
|
W. S. Gilman, Correspondence
|
|
1937 |
Box 2, Folder 11 |
|
W. S. Gilman, Correspondence [1 of 3]
|
|
1937 Jan- Dec |
Box 2, Folder 12 |
|
W. S. Gilman, Correspondence [2 of 3]
|
|
1937 Jan- Dec |
Box 2, Folder 13 |
|
W. S. Gilman, Correspondence [3 of 3]
|
|
1937 Jan- Dec |
Box 2, Folder 14 |
|
W. S. Gilman, Correspondence
|
|
1938 |
Box 2, Folder 15 |
|
W. S. Gilman, Correspondence [1 of 2]
|
|
1938 |
Box 2, Folder 16 |
|
W. S. Gilman, Correspondence [2 of 2]
|
|
1938 |
Box 2, Folder 17 |
|
W. S. Gilman, Correspondence
|
|
1939 |
Box 2, Folder 18 |
|
W. S. Gilman, Change of Agents [1 of 2]
|
|
1938 |
Box 2, Folder 19 |
|
W. S. Gilman, Change of Agents [2 of 2]
|
|
1938 |
Box 2, Folder 20 |
|
W. S. Gilman, Change of Agents [1 of 2]
|
|
1939 |
Box 2, Folder 21 |
|
W. S. Gilman, Change of Agents [2 of 2]
|
|
1939 |
Box 2, Folder 22 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1903 |
Box 2, Folder 23 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1904 |
Box 2, Folder 24 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1905 |
Box 2, Folder 25 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1906 |
Box 2, Folder 26 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1909 |
Box 2, Folder 27 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1910 |
Box 2, Folder 28 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1914 |
Box 2, Folder 29 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1915 |
Box 2, Folder 30 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1916 |
Box 2, Folder 31 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1917 |
Box 2, Folder 32 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1918 |
Box 2, Folder 33 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1919 |
Box 2, Folder 34 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1920 |
Box 2, Folder 35 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1921 |
Box 2, Folder 36 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1922 |
Box 2, Folder 37 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1923 |
Box 2, Folder 38 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1924 |
Box 2, Folder 39 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1925 |
Box 2, Folder 40 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1926 |
Box 2, Folder 41 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1927 |
Box 2, Folder 42 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1928 |
Box 2, Folder 43 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1929 |
Box 2, Folder 44 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1930 |
Box 2, Folder 45 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1931 |
Box 2, Folder 46 |
|
Minnesota, St. Paul, Newspaper Row
|
|
1932 |
Box 2, Folder 47 |
|
Map, Lead and Zinc Mining District of Jasper & Newton Counties, Missouri and Cherokee County, Kansas
|
|
ca. 1890 |
Series 2. Meeting records
Information on official minutes of the company is located in the two cloth-bound volumes in this series. Volume I - “Cash Record Ledger”, purchased from Akerman Co., 5 Washington Row, Providence, begins on page 101 with typewritten entries of the Articles of Association, Incorporators, Certificate of Secretary of State of Rhode Island, and General Treasurer’s receipt as well as by-laws and minutes of all official meetings of the company from its organizational meeting in June 1903 through January 1939. Entries are signed by the secretaries in ink: Frank W. R. Matteson (1903-1911), Fletcher S. Mason (1911-1929), Norman S. Taber (1929-1932) and Charles A. Horton (1932- 1943). Also included in this volume are proxy statements and a copy of the 1938 resolution to terminate W. S. & H. 0K. Gilman as agents to be replaced by Byron Reed Company, Inc. Volume II, purchased from The Ackerman-Standard Co., 56 Pine Street, Providence begins on page 1 with the minutes of the Annual Meeting, January 19, 1939, and ends on page 33 with the minutes of a special meeting of the Board of Directors, November 20, 1947. Entries are typewritten with the signature of the secretary, Charles A. Horton (1932-1943), Kent F. Matteson (1943-1944) and Robert G. MacLaughlin (1944-1947) in ink. Included in Volume II is a plan of liquidation of the Brown Land Company as well as proxy statements. Arranged chronologically by volume.
Volume |
|
Cash Record Ledger Contents Note: pp. 100-178 (see also Financial Records/Cash Record Ledger and Cash Book)
|
|
1903-1939 |
Series 3. Legal records
This series contains articles, certificates, minutes, laws, notices, legal opinions, proxies, powers of attorney, releases, appointments, annual reports, deeds, bill of sale, depositions, loans, permits, permits, appraisals, leases, plats, photographs, summons, indentures, contracts, easements and survey for properties owned in Nebraska, Minnesota and Iowa. Also included are copies of original Articles of Association, Certificate of Incorporation and minutes of first stockholders and directors’ meetings. Of special interest is the leather-bound Land Register—this volume traces the ownership of property until final sale. Correspondents include the land agents employed by Brown Land Company over the years, as well as legal counsel. Ownership of numerous properties can be traced in this series through deeds, leases, purchase contracts and mortgages; property values and improvements are included in these records. Documents were tri-folded, stored in envelopes and placed in drawers separate from central office file at 50 South Main Street. In many cases, front of original envelope is photocopied onto archival bond and placed at beginning of folder. The series is arranged chronologically by subject.
Volume |
|
Land Register
|
|
1903-1947 |
Box 2, Folder 48 |
|
Articles of Association
|
|
1903 |
Box 21, Folder 1 |
|
Certificate of Incorporation
|
|
1903 |
Box 2, Folder 49 |
|
Agreement, First Meeting
|
|
1903 Jun 29 |
Box 2, Folder 50 |
|
Minutes, Stockholders’ Meeting
|
|
1903 Jun 29 |
Box 2, Folder 51 |
|
Minutes, Directors’ Meeting
|
|
1903 Jun 29 |
Box 2, Folder 52 |
|
Corporation Laws of the State of Rhode Island
|
|
1904 |
Box 2, Folder 53 |
|
Notice of Special Meeting
|
|
1912 |
Box 2, Folder 54 |
|
Legal Opinion, Edward & Angell, Advisability of Dissolution
|
|
1931 |
Box 2, Folder 55 |
|
Purchase of Capital Stock, Sophia Augusta Sherman
|
|
1945 |
Box 2, Folder 56 |
|
Proxy, Sophia August Brown
|
|
1903 Jun 29 |
Box 2, Folder 57 |
|
Certificates Nos. 1-3 Canceled, Power of Attorney in each case
|
|
1903-1912 |
Box 2, Folder 58 |
|
Proxies/Power of Attorney
|
|
1906-1937 |
Box 2, Folder 59 |
|
Power of Attorney, Frank W. Matteson
|
|
1912 |
Box 2, Folder 60 |
|
Power of Attorney, Henry K. Gilman
|
|
1938 |
Box 2, Folder 61 |
|
Power of Attorney, Henry K. Gilman
|
|
1938 |
Box 2, Folder 62 |
|
Power of Attorney, W. S. Gilman, Seed Loans, Waiver
|
|
1932 |
Box 2, Folder 63 |
|
Power of Attorney, W. S. Gilman
|
|
1933 |
Box 2, Folder 64 |
|
Power of Attorney, R. W. Harbor
|
|
1938 |
Box 2, Folder 65 |
|
Power of Attorney, Byron Reed Company, Inc.
|
|
1939 |
Box 2, Folder 66 |
|
Power of Attorney, Byron Reed Company, Inc.
|
|
1940 |
Box 2, Folder 67 |
|
Power of Attorney, Byron Reed Company, Inc.
|
|
1939 |
Box 2, Folder 68 |
|
Agreement, W. S. Gilman
|
|
1920 |
Box 2, Folder 69 |
|
Agreement, W. S. and H.K. Gilman
|
|
1939 |
Box 2, Folder 70 |
|
Release, W.S. and H.K. Gilman
|
|
1939 |
Box 2, Folder 71 |
|
Statement of Value of all Properties/Gross Receipts
|
|
1937 |
Box 2, Folder 72 |
|
Rhode Island, Certificate as to Issue of Capital Stock
|
|
1917 |
Box 2, Folder 73 |
|
Rhode Island, Annual Report
|
|
1946 |
Box 2, Folder 74 |
|
Rhode Island, Annual Report
|
|
1947 |
Box 2, Folder 75 |
|
Rhode Island, Annual Report
|
|
1947 |
Box 2, Folder 76 |
|
Amendment of Articles of Association w/ Respect to Outstanding Stock
|
|
1946 |
Box 2, Folder 77 |
|
Bill of Sale, John Nicholas Brown in Liquidation
|
|
1947 |
Box 2, Folder 78 |
|
Memo, Western Farm Leases
|
|
1903 |
Box 2, Folder 79 |
|
Memo, Western Farm Leases
|
|
1904 |
Box 2, Folder 80 |
|
Memo, Western Farm Leases
|
|
1905 |
Box 2, Folder 81 |
|
Memo, Western Farm Leases
|
|
1906 |
Box 2, Folder 82 |
|
Memo, Western Farm Leases
|
|
1907 |
Box 2, Folder 83 |
|
Memo, Western Farm Leases
|
|
1908 |
Box 2, Folder 84 |
|
Memo, Western Farm Leases
|
|
1909 |
Box 2, Folder 85 |
|
Memo, Western Farm Leases
|
|
1910 |
Box 2, Folder 86 |
|
Memo, Western Farm Leases
|
|
1911 |
Box 2, Folder 87 |
|
Memo, Western Farm Leases
|
|
1912 |
Box 2, Folder 88 |
|
Memo, Western Farm Leases
|
|
1913 |
Box 2, Folder 89 |
|
Memo, Western Farm Leases
|
|
1914 |
Box 2, Folder 90 |
|
Memo, Western Farm Leases
|
|
1915 |
Box 3, Folder 1 |
|
Memo, Western Farm Leases
|
|
1916 |
Box 3, Folder 2 |
|
Memo, Western Farm Leases
|
|
1917 |
Box 3, Folder 3 |
|
Memo, Western Farm Leases
|
|
1918 |
Box 3, Folder 4 |
|
Memo, Western Farm Leases
|
|
1919 |
Box 3, Folder 5 |
|
Memo, Western Farm Notes
|
|
1919 |
Box 3, Folder 6 |
|
Memo, Western Farm Lease Notes
|
|
1920 |
Box 3, Folder 7 |
|
Memo, Western Farm Lease Notes
|
|
1921 |
Box 3, Folder 8 |
|
Memo, Western Farm Lease Notes
|
|
1922 |
Box 3, Folder 9 |
|
Memo, Western Farm Leases
|
|
1923 |
Box 3, Folder 10 |
|
Memo, Western Farm Leases
|
|
1924 |
Box 3, Folder 11 |
|
Iowa, Old Deeds of Lands Contents Note: Includes one from Missouri
|
|
1857-1885 |
Box 3, Folder 12 |
|
Iowa, Report of Condition and Value of Land
|
|
1892 |
Box 3, Folder 13 |
|
Iowa, Corporation Laws of the State of Iowa
|
|
1903 |
Box 3, Folder 14 |
|
Iowa, Fremont County, Tax Payment/Receipt
|
|
1903 |
Box 3, Folder 15 |
|
Iowa, Polk County, Deed
|
|
1903 |
Box 3, Folder 16 |
|
Iowa, Woodbury County, Deed Contents Note: 1914 photograph included in file
|
|
1903 |
Box 3, Folder 17 |
|
Iowa, Registration as Foreign Corporation
|
|
1903 |
Box 3, Folder 18 |
|
Iowa, Deposition, G.W.R. Matteson, Brown Land Company vs. J.J. Lehman
|
|
1905 |
Box 3, Folder 19 |
|
Iowa, Deposition, G.W.R. Matteson, Brown Land Company vs. J.J. Lehman
|
|
1905 |
Box 3, Folder 20 |
|
Iowa, Polk County, Mortgage Loan No. 948, W. H. Risser
|
|
1905 |
Box 3, Folder 21 |
|
Iowa, Corporation Permit/Receipt
|
|
1909-1919 |
Box 3, Folder 22 |
|
Iowa, Corporation Permit/Receipt
|
|
1920-1923 |
Box 3, Folder 23 |
|
Iowa, Certificate as to Issue of Capital Stock
|
|
1922 |
Box 12, Folder 21 |
|
Iowa, Permit after filing amended Acts of Incorporation
|
|
1922 |
Box 3, Folder 24 |
|
Iowa, Copy of Resolution Appointing W.S. Gilman, Agent
|
|
1923 |
Box 3, Folder 25 |
|
Iowa, Change of Agent Certificate
|
|
1925 |
Box 3, Folder 26 |
|
Iowa, Gilman Agricultural Credit, Articles of Incorporation/Crop Report
|
|
1930- 1932 |
Box 3, Folder 27 |
|
Iowa, Annual Corporation Report/Receipt/Permit
|
|
1924 |
Box 3, Folder 28 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1926 |
Box 3, Folder 29 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1927 |
Box 3, Folder 30 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1928 |
Box 3, Folder 31 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1929 |
Box 3, Folder 32 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1930 |
Box 3, Folder 33 |
|
Iowa, Annual Corporation Receipt/Permit
|
|
1931 |
Box 3, Folder 34 |
|
Iowa, Annual Corporation Report
|
|
1933 |
Box 3, Folder 35 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1934 |
Box 3, Folder 36 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1935 |
Box 3, Folder 37 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1936 |
Box 3, Folder 38 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1937 |
Box 3, Folder 39 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1938 |
Box 3, Folder 40 |
|
Iowa, Resolution Naming Agent
|
|
1938-1939 |
Box 3, Folder 41 |
|
Iowa/Nebraska, Agreement, Byron Reed Company
|
|
1939 |
Box 3, Folder 42 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1939 |
Box 3, Folder 43 |
|
Iowa, Annual Corporation Report/Permit/Receipt
|
|
1940 |
Box 3, Folder 44 |
|
Iowa, Annual Corporation Report/Permit/Receipt/Statement of Capital
|
|
1941 |
Box 3, Folder 45 |
|
Iowa, Annual Corporation Report/Statement of Capital
|
|
1942 |
Box 3, Folder 46 |
|
Iowa, Annual Corporation Report/Statement of Capital/Receipt
|
|
1943 |
Box 3, Folder 47 |
|
Iowa, Annual Corporation Report/Receipt
|
|
1944 |
Box 3, Folder 48 |
|
Iowa, Annual Corporation Report/Receipt/Statement of Capital
|
|
1945 |
Box 3, Folder 49 |
|
Iowa, Certificate, Foreign Corporation
|
|
1946 |
Box 3, Folder 50 |
|
Iowa, Annual Corporation Report/Receipt/Statement of Capital
|
|
1947 |
Box 3, Folder 51 |
|
Iowa, Lyon County, Taxpayers’ Association, Membership Card
|
|
1937 |
Box 21, Folder 2 |
|
Minnesota, Permit to do Business in Minnesota
|
|
1903 |
Box 3, Folder 52 |
|
Minnesota, Foreign Corporation Act
|
|
1935 |
Box 3, Folder 53 |
|
Minnesota, Certificate of Authority
|
|
1938 |
Box 3, Folder 54 |
|
Minnesota, Appraisal Contents Note: Contains photographs.
|
|
1939 |
Box 3, Folder 55 |
|
Minnesota, Ramsey County, Receipt for Real Estate Tax
|
|
1943 |
Box 3, Folder 56 |
|
Minnesota, St. Paul, James King, Deed
|
|
1881-1894 |
Box 3, Folder 57 |
|
Minnesota, St. Paul, Ely’s Addition, Deed
|
|
1869 |
Box 3, Folder 58 |
|
Minnesota, St. Paul, Ely’s Addition, Deed
|
|
1874 |
Box 3, Folder 59 |
|
Minnesota, St. Paul, Ely’s Addition, Deed
|
|
1903 |
Box 3, Folder 60 |
|
Minnesota, St. Paul, Ely’s Addition, Deed
|
|
1903-1904 |
Box 3, Folder 61 |
|
Minnesota, St. Paul, Ely’s Addition, Lease
|
|
1904 |
Box 3, Folder 62 |
|
Minnesota, St. Paul, Ely’s Addition, Deed
|
|
1907 |
Box 3, Folder 63 |
|
Minnesota, St. Paul, Ely’s Addition, Deed/Abstract of Title
|
|
1909 |
Box 3, Folder 64 |
|
Minnesota, St. Paul, Horst Estate, Lease
|
|
1904 |
Box 3, Folder 65 |
|
Minnesota, St. Paul, Horst Estate, Lease/Sale Agreement
|
|
1905 |
Box 3, Folder 66 |
|
Minnesota, St. Paul, Loring Estate/Van Strum Estate, Deed
|
|
1903 |
Box 3, Folder 67 |
|
Minnesota, St. Paul, Loring Estate, Lease
|
|
1904-1907 |
Box 3, Folder 68 |
|
Minnesota, St. Paul, Loring Estate, Contract for Deed
|
|
1909 |
Box 3, Folder 69 |
|
Minnesota, St. Paul, Newspaper Row, Lease
|
|
1896 |
Box 3, Folder 70 |
|
Minnesota, St. Paul, Newspaper Row, Lease/Real Estate Tax
|
|
1896-1937 |
Box 3, Folder 71 |
|
Minnesota, St. Paul, Newspaper Row, Lease
|
|
1919 |
Box 3, Folder 72 |
|
Minnesota, St. Paul, Newspaper Row, Lease
|
|
1941 |
Box 3, Folder 73 |
|
Minnesota, St. Paul, Newspaper Row, Agreement
|
|
1941 |
|
|
Minnesota, St. Paul, Newspaper Row, Lease Contents Note: Contains photographs.
|
|
1941 |
Box 3, Folder 75 |
|
Minnesota, St. Paul, Reeve Estate, Plat/Cross Section
|
|
undated |
Box 3, Folder 76 |
|
Minnesota, St. Paul, Reeve Estate, Wm. Channing Whitney, Reply to G. W. R.
|
|
undated |
Box 3, Folder 77 |
|
Minnesota, St. Paul, Reeve Estate, Satisfaction of Mortgage
|
|
1886 |
Box 3, Folder 78 |
|
Minnesota, St. Paul, Reeve Estate, Mortgage Deed
|
|
1886 |
Box 3, Folder 79 |
|
Minnesota, St. Paul, Reeve Estate, Mortgage Deed
|
|
1887 |
Box 3, Folder 80 |
|
Minnesota, St. Paul, Reeve Estate, Receipts/Value of Property
|
|
1887-1896 |
Box 3, Folder 81 |
|
Minnesota, St. Paul, Reeve Estate, Sheriff’s Certificate of Foreclosure
|
|
1895 |
Box 3, Folder 82 |
|
Minnesota, St. Paul, Reeve Estate, Summons
|
|
1896 |
Box 3, Folder 83 |
|
Minnesota, St. Paul, Reeve Estate, Reeve vs. G.W.R. Matteson et al, Affidavit/Notice
|
|
1896 |
Box 3, Folder 84 |
|
Minnesota, St. Paul, Reeve Estate, Reeve vs. G.W.R. Matteson et al, Answer
|
|
1896 |
Box 3, Folder 85 |
|
Minnesota, St. Paul, Reeve Estate, Warranty Deed
|
|
1897 |
Box 3, Folder 86 |
|
Minnesota, St. Paul, Reeve Estate, Indenture
|
|
1897 |
Box 3, Folder 87 |
|
Minnesota, St. Paul, Reeve Estate, Lease
|
|
1901 |
Box 3, Folder 88 |
|
Minnesota, St. Paul, Reeve Estate, Deed
|
|
1903 |
Box 3, Folder 89 |
|
Minnesota, St. Paul, Reeve Estate, Contract of Sale/Insurance Contents Note: Plat removed - see Separations List
|
|
1913-1917 |
Box 3, Folder 90 |
|
Minnesota, St. Paul, Reeve Estate, Contract of Sale
|
|
1906 |
Box 3, Folder 91 |
|
Minnesota, St. Paul, Van Strum Estate, Lease
|
|
1904, 1907 |
Box 3, Folder 92 |
|
Minnesota, St. Paul, Van Strum Estate, Contract for Deed
|
|
1910 |
Box 3, Folder 93 |
|
Minnesota, Certificate of Revocation
|
|
1938 |
Box 3, Folder 94 |
|
Minnesota, Corporation Report
|
|
1938 |
Box 3, Folder 95 |
|
Minnesota, Corporation Report
|
|
1939 |
Box 3, Folder 96 |
|
Minnesota, Corporation, Report
|
|
1939-1940 |
Box 3, Folder 97 |
|
Minnesota, Agreement, Cushing & Driscoll, Inc.
|
|
1940 |
Box 3, Folder 98 |
|
Minnesota, Amended Certificate of Authority
|
|
1940 |
Box 3, Folder 99 |
|
Minnesota, Change of Agent
|
|
1940 |
Box 3, Folder 100 |
|
Minnesota, Request for Rent Reduction, Parking Lot
|
|
1942 |
Box 3, Folder 101 |
|
Minnesota, Corporation Report
|
|
1946 |
Box 3, Folder 102 |
|
Minnesota, Corporation Report
|
|
1946 |
Box 3, Folder 103 |
|
Minnesota, Corporation Report
|
|
1947 |
Box 3, Folder 104 |
|
Nebraska, Certificate as to Filing Articles of Incorporation
|
|
1903 |
Box 3, Folder 105 |
|
Nebraska, Cedar County, Tract Nos.120-147, Deed
|
|
1903 |
Box 3, Folder 106 |
|
Nebraska, Cedar County, Tract Nos. 121,122 & 124, Agreement
|
|
1926 |
Box 3, Folder 107 |
|
Nebraska, Cedar County, Tract No.125, Note
|
|
1912-1913 |
Box 3, Folder 108 |
|
Nebraska, Cedar County, Tract No. 130, Articles of Agreement/Quit Claim Receipts
|
|
1903-1929 |
Box 3, Folder 109 |
|
Nebraska, Cedar County, Tract No. 131, Articles of Agreement, Receipt, and Supplemental Abstract of Title
|
|
1931 |
Box 3, Folder 110 |
|
Nebraska, Cedar County, Tract No. 136, Agreement
|
|
1944 |
Box 3, Folder 111 |
|
Nebraska, Cedar County, Tract No. 137, Purchase Contract
|
|
1944 |
Box 3, Folder 112 |
|
Nebraska, Cedar County, Tract No. 138, Purchase Contract
|
|
1943 |
Box 3, Folder 113 |
|
Nebraska, Cedar County, Tract Nos. 139-140, Purchase Contract
|
|
1943 |
Box 3, Folder 114 |
|
Nebraska, Cedar County, Tract No. 145, Purchase Contract
|
|
1944 |
Box 3, Folder 115 |
|
Nebraska, Cuming County, Tract Nos. 148-157, Deed
|
|
1903 |
Box 3, Folder 116 |
|
Nebraska, Dixon County, Tracts Nos. 158-166, Deed
|
|
1903 |
Box 3, Folder 117 |
|
Nebraska, Dixon County, Tract No. 163, Chattel Mortgage
|
|
1921 |
Box 3, Folder 118 |
|
Nebraska, Knox County, Tract Nos. 167-205, Deed
|
|
1903 |
Box 3, Folder 119 |
|
Nebraska, Knox County, Tract No. 168-180, Right-of-Way Easements
|
|
1938 |
Box 3, Folder 120 |
|
Nebraska, Knox County, Tract No. 189, Purchase Contract
|
|
1941 |
Box 3, Folder 121 |
|
Nebraska, Knox County, School District No. 73, Quit Claim, Deed
|
|
1940 |
Box 3, Folder 122 |
|
Nebraska, Knox County, School District No. 73, Deed
|
|
1940 |
Box 3, Folder 123 |
|
Nebraska, Pierce County, Tract Nos. 205A-238, Deed
|
|
1903 |
Box 3, Folder 124 |
|
Nebraska, Pierce County, Tract Nos. 206-207, Warranty Deed
|
|
1941 |
Box 3, Folder 125 |
|
Nebraska, Pierce County, Tract Nos. 206-208, Purchase Contract
|
|
1944 |
Box 3, Folder 126 |
|
Nebraska, Pierce County, Tract No. 207, Option on Road Material
|
|
1941 |
Box 12, Folder 22 |
|
Nebraska, Pierce County, Tract No. 207, Survey, J. F. Hladik
|
|
1911 |
Box 3, Folder 127 |
|
Nebraska, Pierce County, Tract No. 213, Contract for Sale
|
|
1929 |
Box 3, Folder 128 |
|
Nebraska, Pierce County, Tract No. 213, Mortgage Loan
|
|
1930 |
Box 3, Folder 129 |
|
Nebraska, Pierce County, Tract Nos. 215-216, Right-of-Way Contract
|
|
1939 |
Box 3, Folder 130 |
|
Nebraska, Pierce County, Tract Nos. 215-216, Purchase Contract
|
|
1944 |
Box 3, Folder 131 |
|
Nebraska, Pierce County, Tract No. 217, Purchase Contract
|
|
1942 |
Box 3, Folder 132 |
|
Nebraska, Pierce County, Tract No. 218, Purchase Contract
|
|
1942 |
Box 3, Folder 133 |
|
Nebraska, Pierce County, Tract No. 222, Warranty Deed
|
|
1943 |
Box 3, Folder 134 |
|
Nebraska, Pierce County, Tract No. 223, Contract for “Borrow Dirt”
|
|
1939 |
Box 3, Folder 135 |
|
Nebraska, Pierce County, Tract No. 223, Right-of-Way Contract
|
|
1939 |
Box 3, Folder 136 |
|
Nebraska, Pierce County, Tract No. 237 (part), Contract & Sale/Deed
|
|
1918 |
Box 3, Folder 137 |
|
Nebraska, Stanton County, Tracts Nos. 255-269, Deed
|
|
1903 |
Box 3, Folder 138 |
|
Nebraska, Stanton County, Tracts No. 258,268,269, Warranty Deed
|
|
1939 |
Box 3, Folder 139 |
|
Nebraska, Stanton County, Tract No. 260, Warranty Deed
|
|
1940 |
Box 3, Folder 140 |
|
Nebraska, Wayne County, Tract Nos. 239-254, Deed
|
|
1903 |
Box 3, Folder 141 |
|
Nebraska, Wayne County, Tract No. 247, Deed
|
|
1939 |
Box 4, Folder 1 |
|
Nebraska, Corporation Permit
|
|
1909 |
Box 4, Folder 2 |
|
Nebraska, Corporation Permit
|
|
1910-1914 |
Box 4, Folder 3 |
|
Nebraska, Corporation Permit/Report
|
|
1914-1915 |
Box 4, Folder 4 |
|
Nebraska, Corporation Permit
|
|
1916 |
Box 4, Folder 5 |
|
Nebraska, Corporation Permit/Report
|
|
1917 |
Box 4, Folder 6 |
|
Nebraska, Corporation Permit/Report
|
|
1918 |
Box 4, Folder 7 |
|
Nebraska, Corporation Permit/Report
|
|
1919 |
Box 4, Folder 8 |
|
Nebraska, Corporation Permit/Report
|
|
1920 |
Box 4, Folder 9 |
|
Nebraska, Corporation Permit/Report
|
|
1921 |
Box 4, Folder 10 |
|
Nebraska, Corporation Permit/Report
|
|
1922 |
Box 4, Folder 11 |
|
Nebraska, Corporation Permit/Report
|
|
1923 |
Box 4, Folder 12 |
|
Nebraska, Corporation Permit/Report
|
|
1924 |
Box 4, Folder 13 |
|
Nebraska, Corporation Permit/Report
|
|
1925 |
Box 4, Folder 14 |
|
Nebraska, Corporation Permit/Report
|
|
1926 |
Box 4, Folder 15 |
|
Nebraska, Corporation Permit/Report
|
|
1927 |
Box 4, Folder 16 |
|
Nebraska, Corporation Permit/Report
|
|
1928 |
Box 4, Folder 17 |
|
Nebraska, Corporation Permit/Report
|
|
1928-1929 |
Box 4, Folder 18 |
|
Nebraska, Corporation Permit/Report
|
|
1930 |
Box 4, Folder 19 |
|
Nebraska, Corporation Permit/Report
|
|
1931 |
Box 4, Folder 20 |
|
Nebraska, Corporation Permit/Report
|
|
1932 |
Box 4, Folder 21 |
|
Nebraska, Corporation Permit/Report
|
|
1933 |
Box 4, Folder 22 |
|
Nebraska, Corporation Permit/Report
|
|
1934 |
Box 4, Folder 23 |
|
Nebraska, Agreement with P.A. Lindgren in Delinquent Rent
|
|
1935 |
Box 4, Folder 24 |
|
Nebraska, Contract for “Borrow Dirt”, Department of Roads & Irrigation
|
|
1935 |
Box 4, Folder 25 |
|
Nebraska, Corporation Permit/Report
|
|
1935 |
Box 4, Folder 26 |
|
Nebraska, Contract, Right of Way, Department of Roads & Irrigation
|
|
1936 |
Box 4, Folder 27 |
|
Nebraska, Corporation Permit/Report
|
|
1936 |
Box 4, Folder 28 |
|
Nebraska, Certificate of Amendment of Articles of Incorporation
|
|
1938 |
Box 4, Folder 29 |
|
Nebraska, Corporation Permit/Report
|
|
1938 |
Box 4, Folder 30 |
|
Nebraska, Memo, Western Lands Owned
|
|
1938 |
Box 4, Folder 31 |
|
Nebraska, Appointment of Agent
|
|
1938 |
Box 4, Folder 32 |
|
Nebraska, Agent Appointment, C. T. Corporation System
|
|
1938 |
Box 4, Folder 33 |
|
Nebraska, Opinion of Attorney General
|
|
1938 |
Box 4, Folder 34 |
|
Nebraska, Authority of Byron Reed Company to sign checks
|
|
1939 |
Box 4, Folder 35 |
|
Nebraska, Corporation Permit/Report
|
|
1939 |
Box 4, Folder 36 |
|
Nebraska, Corporation Permit/Report
|
|
1940 |
Box 4, Folder 37 |
|
Nebraska, Corporation Permit/Report
|
|
1941 |
Box 4, Folder 38 |
|
Nebraska, Corporation Permit/Report
|
|
1941 |
Box 4, Folder 39 |
|
Nebraska, Corporation Permit/Report
|
|
1942 |
Box 4, Folder 40 |
|
Nebraska, Corporation Permit/Report
|
|
1943 |
Box 4, Folder 41 |
|
Nebraska, Corporation Permit/Report
|
|
1944 |
Box 4, Folder 42 |
|
Nebraska, Corporation Permit/Report
|
|
1945 |
Box 4, Folder 43 |
|
Nebraska, Corporation Permit/Report
|
|
1946 |
Box 4, Folder 44 |
|
Nebraska, Corporation Permit/Report
|
|
1947 |
Series 4. Financial records
All official financial transactions for the Brown Land Company are included in this collection (8 volumes). There are four sub-series representing different formats: cash record ledger/cash books, financial records kept in office files, a stock certificate book and tax returns/receipts. These records provide an accurate picture of authorized capital stock, capital expenditures and investments, profit and loss, assets, property sales, rental income, taxes and other financial transactions that occurred during the life of the company.
Sub-Series A: Vertical Files
Documents in this sub-series were stored in a centrally located filing cabinet at 50 South Main Street and include reports, notes, passbook, signature cards, statements, itemized bills and receipts, canceled checks, worksheets and letters sent/received. Byron Reed and Company were agents for Brown Company from 1939 until the dissolution of the company in 1947; receipted bills and statements give detailed information about their responsibilities and management practices. Series is filed chronologically by subject.
Box 4, Folder 45 |
|
Certificate of Audit, Allan Semple
|
|
1908-1910 |
Box 4, Folder 46 |
|
Notes, Trustees for Sophia A. Sherman/John Nicholas Brown, Minor
|
|
1911-1917 |
Box 21, Folder 3 |
|
Value of Western Lands
|
|
1921 |
Box 4, Folder 47 |
|
Passbook, Providence Institution For Savings
|
|
1927 |
Box 4, Folder 48 |
|
Nebraska, U.S. National Bank of Omaha, Signature Cards
|
|
1939 |
Box 4, Folder 49 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Jan |
Box 4, Folder 50 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Feb |
Box 4, Folder 51 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Mar |
Box 4, Folder 52 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Apr |
Box 4, Folder 53 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 May |
Box 4, Folder 54 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Jun |
Box 4, Folder 55 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Jul |
Box 4, Folder 56 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Aug |
Box 4, Folder 57 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Sep |
Box 4, Folder 58 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Oct |
Box 4, Folder 59 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Nov |
Box 4, Folder 60 |
|
Byron Reed Company, Inc., Statement/Bills/Receipts
|
|
1942 Dec |
Sub-Series B: Cash Record Ledger/Cash Books
These six volumes contain the financial transactions of the Brown Land Company. The Cash Record Ledger, purchased from Akerman Co., 5 Washington Row, Providence, contains handwritten entries of daily cash transaction on pages 1-99. The cash entries begin July 29, 1903, with the purchase of stock by the Estate of John Carter Brown in the amount of $300,000 and run through October 31, 1908. Ledger accounts for the years 1903-1908 are located on pages 181-206. The transaction headings are Capital Stock, Gain and Loss, Iowa Lands, Nebraska Lands, Newspaper Row, Saint Paul Lots, Sioux City Lots, Des Moines Lots, Leases of Western Lands, Deferred Income from Western Lands, Income, Gilman Estate, Reeve Estate, Loring Estate, VanStrum Estate, Horst Estate, Mortgages, Fund for rebuilding Gilman Block, Land Sales Securities, Estate of John Carter Brown, Charges, George Heyser, Deferred Income of Reeve Estate, D.T. and W. S. Gilman, Agts, Loans on Call, Contract for Sale of Reeve Estate, Securities, Bills Receivable and Contract for Sale of Horst Estate. Several of the ledger entries reference a new ledger that covers 1903-1947. This Ledger references the same headings previously listed as well as transactions related to the Turk’s Head Estate. The second Cash volume, also purchased from Akerman Co., contains income and expenses from November 1, 1908-December 31, 1917. Cash 3, purchased from Akerman Co., 56 Pine Street, Providence, covers January 1, 1918 - September 30, 1926. Cash 4 contains financial transactions from October 1, 1926-December 31, 1938, and Cash 5 dates from January 1, 1939- December 1947. Both leather-bound volumes were purchased from The Akerman-Standard Co., 56 Pine Street, Providence. Arranged chronologically by volume.
|
|
Cash Record Ledger Contents Note: Pp. 1-99, 181-206 (for corporate minutes located in this volume, see Meeting Records)
|
|
1903-1908 |
Volume 16 |
|
Ledger
|
|
1903-1947 |
Volume 17 |
|
Cash 3
|
|
1918-1926 |
Volume 18 |
|
Cash 4
|
|
1926-1938 |
Volume 18 |
|
Cash 5
|
|
1939-1947 |
Sub-Series C: Trial Balance
These two cloth- and leather-bound volumes contain monthly credits and debits of the Brown Land Company with ledger headings as follows: Capital Stock, Gain & Loss, Iowa Lands, Nebraska Lands, Income, Mortgages, Land Securities, W. S. Gilman Agent, Securities, Turks Head Estate, Premiums, Reserve for Depreciation, Charges, Dividends, Bills Receivable, Newspaper Row, Cash, Improvements for Turks Head Estate, John Nicholas Brown and Bills Payable. The first volume dates October 31, 1927-June 30, 1939 and the second begins July 31, 1939 and ends December 31, 1944. Arranged chronologically by volume.
Volume 1 |
|
Trial Balance
|
|
1927-1939 |
Volume 2 |
|
Trial Balance
|
|
1939-1944 |
Sub-Series D: Stock Certificate/Transfer Book
This volume contains stock certificates and stock certificate stubs providing information about stockholders and the apportionment of stocks during the life of the company. In June 1903, the Trustees of the Estate of John Carter Brown were issued Certificate No. 1 in the amount of 3,000 shares. With the death of one of the trustees in 1907 (Moses B. I. Goddard), the 3,000 shares were issued to the new set of Trustees of the Estate of John Carter Brown. After the death of Sophia August Brown in 1909, widow of John Carter Brown, one-half of the shares passed into the hands of her daughter, Sophia Augusta Sherman, and Certificate No. 3 was issued to William Watts Sherman, Robert H. I. Goddard and Frank W. Matteson as her trustees. The other 1,500 shares were inherited by her grandson, John Nicholas Brown II, and Certificate No. 4 reflects this action. Certificate No. 5 is issued to Sophia Augusta Sherman in her own name following the death of her husband, William Watts Sherman, in 1912. That same year Mrs. Sherman created a trust to manage her many financial interests and Certificate No. 6 was issued in the amount of 1,500 shares to her trustees. Certificate No. 9 and No. 10 for Mrs. Sherman reflected changes in her trustees. When the stockholders chose to recapitalize in 1917, the two principals gained new shares: Certificate No. 7 for 8500 shares to Mrs. Sherman, Certificate No. 8 to John Nicholas Brown for the same amount. In 1923, Mrs. Sherman gave her daughters, Mildred Camoys and Irene Gillespie, 5,000 shares apiece via Certificate No. 11 and No. 12. Certificate No. 13 shows John Nicholas Brown changed his trustees in 1924 and that same year, Mrs. Sherman’s new trustees were issued 10,000 shares by Certificate No. 15. Her trustees changed in 1928 and she was issued Certificate No. 16 and also in 1931 when she received Certificate No. 17. They changed again in 1934 for Certificate No. 18. After January 30, 1946, the par value of each share dropped from $100 to $10. Also include in the stock certificate book are stock transfer entries for Certificates No. 2, 3, 4, 5, 6, 7, 8, 9, 10, 11, 12, 13, 14, 16 and 17. Series arranged chronologically within volume.
Volume 3 |
|
Stock Certificate/Transfer Book
|
|
1903-1946 |
Sub-Series E: Tax Returns/Receipts
This sub-series includes federal, state and local state income tax returns, receipts and related paper work for Brown Land Company and for properties owned in Rhode Island, Iowa, Nebraska and Minnesota from incorporation until the dissolution of the company in 1947. These documents were tri-folded, placed in envelopes and filed with legal papers separate from the office central files. Photocopy of front of original envelope is included at front of material in folder. Also included in this are local real estate tax receipts and corporation annual reports. In 1909 and 1910, federal income tax returns contained a form letter protesting payment of said taxes and declaring the whole matter unconstitutional. Arranged chronologically by record type.
Box 4, Folder 61 |
|
Federal Income Tax Return
|
|
1909 |
Box 4, Folder 62 |
|
Federal Income Tax Return
|
|
1910 |
Box 4, Folder 63 |
|
Federal Income Tax Return
|
|
1911 |
Box 4, Folder 64 |
|
Federal Income Tax Return
|
|
1912 |
Box 4, Folder 65 |
|
Federal Income Tax Return
|
|
1913 |
Box 4, Folder 66 |
|
Federal Income Tax Return
|
|
1914 |
Box 4, Folder 67 |
|
Federal Income Tax Return
|
|
1915 |
Box 4, Folder 68 |
|
Federal Income Tax Return
|
|
1916 |
Box 4, Folder 69 |
|
Federal Income Tax Return
|
|
1917 |
Box 4, Folder 70 |
|
Federal Income Tax Return
|
|
1918 |
Box 4, Folder 71 |
|
Federal Income Tax Return
|
|
1919 |
Box 4, Folder 72 |
|
Federal Income Tax Return
|
|
1920 |
Box 4, Folder 73 |
|
Federal Income Tax Return
|
|
1921 |
Box 4, Folder 74 |
|
Federal Income Tax Return
|
|
1922 |
Box 4, Folder 75 |
|
Federal Income Tax Return
|
|
1923 |
Box 4, Folder 76 |
|
Federal Income Tax Return
|
|
1924 |
Box 4, Folder 77 |
|
Federal Income Tax Return
|
|
1925 |
Box 4, Folder 78 |
|
Federal Income Tax Return
|
|
1926 |
Box 4, Folder 79 |
|
Federal Income Tax Return
|
|
1927 |
Box 4, Folder 80 |
|
Federal Income Tax Return
|
|
1928 |
Box 4, Folder 81 |
|
Federal Income Tax Return
|
|
1929 |
Box 4, Folder 82 |
|
Federal Income Tax Return
|
|
1930 |
Box 4, Folder 83 |
|
Federal Income Tax Return
|
|
1931 |
Box 4, Folder 84 |
|
Federal Income Tax Return
|
|
1932 |
Box 4, Folder 85 |
|
Federal Income Tax Return
|
|
1933 |
Box 4, Folder 86 |
|
Federal Income Tax Return
|
|
1934 |
Box 4, Folder 87 |
|
Federal Income Tax Return
|
|
1935 |
Box 4, Folder 88 |
|
Federal Income Tax Return
|
|
1936 |
Box 4, Folder 89 |
|
Federal Income Tax Return
|
|
1937 |
Box 4, Folder 90 |
|
Federal Income Tax Return
|
|
1917 |
Box 5, Folder 1 |
|
Federal Income Tax Return
|
|
1939 |
Box 5, Folder 2 |
|
Federal Income Tax Return
|
|
1940 |
Box 5, Folder 3 |
|
Federal Income Tax Return
|
|
1941 |
Box 5, Folder 4 |
|
Federal Income Tax Return
|
|
1942 |
Box 5, Folder 5 |
|
Federal Income Tax Return
|
|
1943 |
Box 5, Folder 6 |
|
Federal Income Tax Return
|
|
1944 |
Box 5, Folder 7 |
|
Federal Income Tax Return
|
|
1945 |
Box 5, Folder 8 |
|
Federal Income Tax Return
|
|
1946 |
Box 5, Folder 9 |
|
Federal Income Tax Return
|
|
1947 |
Box 5, Folder 10 |
|
Federal Capital Stock Tax Return
|
|
1917 |
Box 5, Folder 11 |
|
Federal Capital Stock Tax Return
|
|
1918 |
Box 5, Folder 12 |
|
Federal Capital Stock Tax Return
|
|
1919 |
Box 5, Folder 13 |
|
Federal Capital Stock Tax Return
|
|
1920 |
Box 5, Folder 14 |
|
Federal Capital Stock Tax Return
|
|
1921 |
Box 5, Folder 15 |
|
Federal Capital Stock Tax Return
|
|
1922 |
Box 5, Folder 16 |
|
Federal Capital Stock Tax Return
|
|
1923 |
Box 5, Folder 17 |
|
Federal Capital Stock Tax Return
|
|
1924 |
Box 5, Folder 18 |
|
Federal Capital Stock Tax Return
|
|
1925 |
Box 5, Folder 19 |
|
Federal Capital Stock Tax Return
|
|
1933 |
Box 5, Folder 20 |
|
Federal Capital Stock Tax Return
|
|
1934 |
Box 5, Folder 21 |
|
Federal Capital Stock Tax Return
|
|
1935 |
Box 5, Folder 22 |
|
Federal Capital Stock Tax Return
|
|
1936 |
Box 5, Folder 23 |
|
Federal Capital Stock Tax Return
|
|
1937 |
Box 5, Folder 24 |
|
Federal Capital Stock Tax Return
|
|
1938 |
Box 5, Folder 25 |
|
Federal Capital Stock Tax Return
|
|
1939 |
Box 5, Folder 26 |
|
Federal Capital Stock Tax Return
|
|
1940 |
Box 5, Folder 27 |
|
Federal Capital Stock Tax Return
|
|
1941 |
Box 5, Folder 28 |
|
Federal Capital Stock Tax Return
|
|
1942 |
Box 5, Folder 29 |
|
Federal Capital Stock Tax Return
|
|
1943 |
Box 5, Folder 30 |
|
Federal Capital Stock Tax Return
|
|
1944 |
Box 5, Folder 31 |
|
Rhode Island, Corporation Tax Return
|
|
1912 |
Box 5, Folder 32 |
|
Rhode Island, Corporation Tax Return
|
|
1913 |
Box 5, Folder 33 |
|
Rhode Island, Corporation Tax Return
|
|
1914 |
Box 5, Folder 34 |
|
Rhode Island, Corporation Tax Return
|
|
1915 |
Box 5, Folder 35 |
|
Rhode Island, Corporation Tax Return
|
|
1916 |
Box 5, Folder 36 |
|
Rhode Island, Corporation Tax Return
|
|
1917 |
Box 5, Folder 37 |
|
Rhode Island, Corporation Tax Return
|
|
1918 |
Box 5, Folder 38 |
|
Rhode Island, Corporation Tax Return
|
|
1919 |
Box 5, Folder 39 |
|
Rhode Island, Corporation Tax Return
|
|
1920 |
Box 5, Folder 40 |
|
Rhode Island, Corporation Tax Return
|
|
1921 |
Box 5, Folder 41 |
|
Rhode Island, Corporation Tax Return
|
|
1922 |
Box 5, Folder 42 |
|
Rhode Island, Corporation Tax Return
|
|
1923 |
Box 5, Folder 43 |
|
Rhode Island, Corporation Tax Return
|
|
1924 |
Box 5, Folder 44 |
|
Rhode Island, Corporation Tax Return
|
|
1925 |
Box 5, Folder 45 |
|
Rhode Island, Corporation Tax Return
|
|
1926 |
Box 5, Folder 46 |
|
Rhode Island, Corporation Tax Return
|
|
1927 |
Box 5, Folder 47 |
|
Rhode Island, Corporation Tax Return
|
|
1928 |
Box 5, Folder 48 |
|
Rhode Island, Corporation Tax Return
|
|
1929 |
Box 5, Folder 49 |
|
Rhode Island, Corporation Tax Return
|
|
1930 |
Box 5, Folder 50 |
|
Rhode Island, Corporation Tax Return
|
|
1931 |
Box 5, Folder 51 |
|
Rhode Island, Corporate Excess Tax Return
|
|
1931 |
Box 5, Folder 52 |
|
Rhode Island, Corporate Excess Tax Return
|
|
1946 |
Box 5, Folder 53 |
|
Rhode Island, Corporation Tax Return
|
|
1933 |
Box 5, Folder 54 |
|
Rhode Island, Corporation Tax Return
|
|
1934 |
Box 5, Folder 55 |
|
Rhode Island, Corporation Tax Return
|
|
1935 |
Box 5, Folder 56 |
|
Rhode Island, Corporation Tax Return
|
|
1936 |
Box 5, Folder 57 |
|
Rhode Island, Corporation Tax Return
|
|
1937 |
Box 5, Folder 58 |
|
Rhode Island, Corporation Tax Return
|
|
1938 |
Box 5, Folder 59 |
|
Rhode Island, Corporation Tax Return
|
|
1939 |
Box 5, Folder 60 |
|
Rhode Island, Corporation Tax Return
|
|
1940 |
Box 5, Folder 61 |
|
Rhode Island, Corporation Tax Return
|
|
1941 |
Box 5, Folder 62 |
|
Rhode Island, Corporation Tax Return
|
|
1942 |
Box 5, Folder 63 |
|
Rhode Island, Corporation Tax Return
|
|
1943 |
Box 5, Folder 64 |
|
Rhode Island, Corporation Tax Return
|
|
1944 |
Box 5, Folder 65 |
|
Rhode Island, Corporation Tax Return
|
|
1945 |
Box 5, Folder 66 |
|
Rhode Island, Corporation Tax Return
|
|
1946-1947 |
Box 5, Folder 67 |
|
Rhode Island, Corporation Tax Return
|
|
1947 |
Box 5, Folder 68 |
|
Iowa, Tax Receipts
|
|
1903 |
Box 5, Folder 69 |
|
Iowa, Tax Receipts
|
|
1904 |
Box 5, Folder 70 |
|
Iowa, Tax Receipts
|
|
1905 |
Box 5, Folder 71 |
|
Iowa, Tax Receipts
|
|
1906 |
Box 5, Folder 72 |
|
Iowa, Tax Receipts
|
|
1907 |
Box 5, Folder 73 |
|
Iowa, Tax Receipts
|
|
1908 |
Box 5, Folder 74 |
|
Iowa, Tax Receipts
|
|
1909 |
Box 5, Folder 75 |
|
Iowa, Tax Receipts
|
|
1910 |
Box 5, Folder 76 |
|
Iowa, Tax Receipts
|
|
1911 |
Box 5, Folder 77 |
|
Iowa, Tax Receipts
|
|
1912 |
Box 5, Folder 78 |
|
Iowa, Tax Receipts
|
|
1913 |
Box 5, Folder 79 |
|
Iowa, Tax Receipts
|
|
1927 |
Box 5, Folder 80 |
|
Iowa, Tax Receipts
|
|
1928 |
Box 5, Folder 81 |
|
Iowa, Tax Receipts
|
|
1929 |
Box 5, Folder 82 |
|
Iowa, Tax Receipts
|
|
1930 |
Box 5, Folder 83 |
|
Iowa, Tax Receipts
|
|
1942 |
Box 5, Folder 84 |
|
Iowa, Tax Receipts
|
|
1943 |
Box 5, Folder 85 |
|
Iowa, Income Tax Return
|
|
1934 |
Box 5, Folder 86 |
|
Iowa, Income Tax Return
|
|
1935 |
Box 5, Folder 87 |
|
Iowa, Income Tax Return
|
|
1936 |
Box 5, Folder 88 |
|
Iowa, Income Tax Return
|
|
1937 |
Box 5, Folder 89 |
|
Iowa, Income Tax Return
|
|
1938 |
Box 5, Folder 90 |
|
Iowa, Income Tax Return
|
|
1939 |
Box 5, Folder 91 |
|
Iowa, Income Tax Return
|
|
1940 |
Box 5, Folder 92 |
|
Iowa, Income Tax Return
|
|
1941 |
Box 5, Folder 93 |
|
Iowa, Income Tax Return
|
|
1942 |
Box 5, Folder 94 |
|
Iowa, Income Tax Return
|
|
1943 |
Box 5, Folder 95 |
|
Iowa, Income Tax Return
|
|
1944 |
Box 5, Folder 96 |
|
Iowa, Income Tax Return
|
|
1945 |
Box 5, Folder 97 |
|
Iowa, Income Tax Return
|
|
1946 |
Box 5, Folder 98 |
|
Iowa, Income Tax Return
|
|
1947 |
Box 6, Folder 1 |
|
Minnesota, Income Tax Return
|
|
1933 |
Box 6, Folder 2 |
|
Minnesota, Income Tax Return
|
|
1934 |
Box 6, Folder 3 |
|
Minnesota, Income Tax Return
|
|
1935 |
Box 6, Folder 4 |
|
Minnesota, Income Tax Return
|
|
1936 |
Box 6, Folder 5 |
|
Minnesota, Income Tax Return
|
|
1937 |
Box 6, Folder 6 |
|
Minnesota, Income Tax Return
|
|
1938 |
Box 6, Folder 7 |
|
Minnesota, Income Tax Return
|
|
1939 |
Box 6, Folder 8 |
|
Minnesota, Income Tax Return/Annual Report
|
|
1940 |
Box 6, Folder 9 |
|
Minnesota, Income Tax Return
|
|
1940 |
Box 6, Folder 10 |
|
Minnesota, Income Tax Return
|
|
1941 |
Box 6, Folder 11 |
|
Minnesota, Income Tax Return
|
|
1942 |
Box 6, Folder 12 |
|
Minnesota, Income Tax Return
|
|
1943 |
Box 6, Folder 13 |
|
Minnesota, Income Tax Return
|
|
1944 |
Box 6, Folder 14 |
|
Minnesota, Income Tax Return
|
|
1945 |
Box 6, Folder 15 |
|
Nebraska, Tax Receipts
|
|
1903 |
Box 6, Folder 16 |
|
Nebraska, Tax Receipts
|
|
1904 |
Box 6, Folder 17 |
|
Nebraska, Tax Receipts
|
|
1905 |
Box 6, Folder 18 |
|
Nebraska, Tax Receipts
|
|
1906 |
Box 6, Folder 19 |
|
Nebraska, Tax Receipts
|
|
1907 |
Box 6, Folder 20 |
|
Nebraska, Tax Receipts
|
|
1908 |
Box 6, Folder 21 |
|
Nebraska, Tax Receipts
|
|
1909 |
Box 6, Folder 22 |
|
Nebraska, Tax Receipts
|
|
1910 |
Box 6, Folder 23 |
|
Nebraska, Tax Receipts
|
|
1911 |
Box 6, Folder 24 |
|
Nebraska, Tax Receipts
|
|
1912 |
Box 6, Folder 25 |
|
Nebraska, Tax Receipts
|
|
1913 |
Box 6, Folder 26 |
|
Nebraska, Tax Receipts
|
|
1927 |
Box 6, Folder 27 |
|
Nebraska, Tax Receipts
|
|
1928 |
Box 6, Folder 28 |
|
Nebraska, Tax Receipts
|
|
1929 |
Box 6, Folder 29 |
|
Nebraska, Tax Receipts
|
|
1930 |
Box 6, Folder 30 |
|
Nebraska, Tax Receipts [Folder 1 of 3]
|
|
1942 |
Box 6, Folder 31 |
|
Nebraska, Tax Receipts [Folder 2 of 3]
|
|
1942 |
Box 6, Folder 32 |
|
Nebraska, Tax Receipts [Folder 3 of 3]
|
|
1942 |
Box 6, Folder 33 |
|
Nebraska, Tax Receipts [Folder 1 of 3]
|
|
1943 |
Box 6, Folder 34 |
|
Nebraska, Tax Receipts [Folder 2 of 3]
|
|
1943 |
Box 6, Folder 35 |
|
Nebraska, Tax Receipts [Folder 3 of 3]
|
|
1943 |
Series 5. Turks Head Building
This series consists of all legal and financial records for the Turks Head Building, 7-17 Weybosset Street, Providence, Rhode Island, stored separately from central office files at 50 South Main Street. Constructed by the Brown Land Company in 1913, this sixteen-story building remained in the possession of the company until its sale in 1944 to Arnold W. Jones & Company. Series is divided into two sub-series: legal and financial records. The Turks Head Building was sold in 1944 to Arnold Jones & Company for $627,000. (See 50 South Main Street Records for correspondence relating to Turks Head Building.)
Sub-series A: Legal Records
Legal records consist mainly of documents pertaining to construction and maintenance of Turks Head Building. Arranged in chronological order.
Box 6, Folder 36 |
|
Estimate of Value of Turks Head Property Before New Building Started
|
|
1910 Apr 26 |
Box 6, Folder 37 |
|
Mrs. Sherman’s Approval & Consent
|
|
1911 Dec 15 |
Box 6, Folder 38 |
|
Proposal, Howells & Stokes/Vote to Accept
|
|
1911 |
Box 6, Folder 39 |
|
Sketch showing location of test wells, W.H.G. Temple Contents Note: Blueprint
|
|
1911 |
Box 6, Folder 40 |
|
Building Permit
|
|
1912 |
Box 6, Folder 41 |
|
Contract with Thomas A. Elston for wrecking Whitman Block
|
|
1912 |
Box 6, Folder 42 |
|
Contract, Raze Old Buildings
|
|
1912 |
Box 6, Folder 43 |
|
Schedule of Estimates
|
|
1912 |
Box 6, Folder 44 |
|
Contract, Artesian Well Company
|
|
1912 |
Box 6, Folder 45 |
|
Agreement with United Cigar Stores Company
|
|
1912 |
Box 6, Folder 46 |
|
Bradstreet’s Report on Dun’s Report, Thompson-Starrett Company
|
|
1912 |
Box 6, Folder 47 |
|
Estimate of Rentals
|
|
1912 |
Box 6, Folder 48 |
|
Contract, Thompson-Starrett Company
|
|
1912 |
Box 6, Folder 49 |
|
Joint Report, Purdy & Henderson/W.H.G. Temple, Foundations
|
|
1912 |
Box 6, Folder 50 |
|
Contract, Providence Telephone Company/Room 406
|
|
1912 |
Box 6, Folder 51 |
|
Specifications and Blue Print, Sprinkler Equipment
|
|
1912 |
Box 6, Folder 52 |
|
Publication, “The Turks Head Building”
|
|
1913 |
Box 6, Folder 53 |
|
Agreement, Turks Head Club, Kitchen Equipment
|
|
1913 |
Box 6, Folder 54 |
|
Contract, L.F. Pease Company, Awnings
|
|
1913 |
Box 6, Folder 55 |
|
Certificate of Insurance Association of Providence, Thompson-Starrett Company
|
|
1913 |
Box 6, Folder 56 |
|
Releases, Thompson-Starrett Company and Sub-Contractors
|
|
1913 |
Box 6, Folder 57 |
|
Contract, Plumbing
|
|
1913 |
Box 6, Folder 58 |
|
Letter, Heating System, Henry C. Meyer, Jr.
|
|
1913 |
Box 6, Folder 59 |
|
Certificate, Workmen’s Compensation
|
|
1913 |
Box 6, Folder 60 |
|
Accident Reports [blank], Starkweather & Shepley
|
|
ca. 1913 |
Box 6, Folder 61 |
|
Certificate, Workmen’s Compensation
|
|
1915 |
Box 6, Folder 62 |
|
Contract, Narragansett Electric Lighting Company
|
|
1916 |
Box 6, Folder 63 |
|
Inspection, Oil Burning Equipment
|
|
1916-1917 |
Box 6, Folder 64 |
|
Contract, Oil
|
|
1917 |
Box 6, Folder 65 |
|
Contract, Oil
|
|
1921 |
Box 6, Folder 66 |
|
Contract, R.I. Window Cleaning Company
|
|
1923 |
Box 6, Folder 67 |
|
Rose Lindsay vs. Herbert A. Blood
|
|
1924 |
Box 6, Folder 68 |
|
Contract, Petroleum Heat & Power
|
|
1925 |
Box 6, Folder 69 |
|
Contract, Oil
|
|
1925 |
Box 6, Folder 70 |
|
Contract, Oil
|
|
1926 |
Box 6, Folder 71 |
|
Contract, Oil
|
|
1927 |
Box 6, Folder 72 |
|
Contract, Otis Elevator Company
|
|
1928 |
Box 6, Folder 73 |
|
Contract, Oil
|
|
1928 |
Box 6, Folder 74 |
|
Contract, Oil
|
|
1929 |
Box 6, Folder 75 |
|
Contract, Otis Elevator Company
|
|
1929 |
Box 6, Folder 76 |
|
Contract, Oil
|
|
1929 |
Box 6, Folder 77 |
|
Blueprint of Three Units of Interchangeable Partitions with letter
|
|
1930 |
Box 6, Folder 78 |
|
Contract, Oil
|
|
1930 |
Box 6, Folder 79 |
|
Writ, Kay Jewelry Company vs. Mary Galligan
|
|
1931 |
Box 6, Folder 80 |
|
Contract, Oil
|
|
1932 |
Box 6, Folder 81 |
|
Bill, Narragansett Electric
|
|
1933 |
Box 6, Folder 82 |
|
Contract, Oil
|
|
1933 |
Box 6, Folder 83 |
|
Memo of Report, Martin S. Fanning
|
|
1934 |
Box 6, Folder 84 |
|
Contract, Oil
|
|
1934 |
Box 6, Folder 85 |
|
Contract, Oil
|
|
1935 |
Box 6, Folder 86 |
|
Contract, Oil
|
|
1936 |
Box 6, Folder 87 |
|
Contract, Oil
|
|
1937 |
Box 6, Folder 88 |
|
Appraisal
|
|
1938 |
Box 6, Folder 89 |
|
Contract, Oil
|
|
1938 |
Box 6, Folder 90 |
|
Contract, Oil
|
|
1938 |
Box 6, Folder 91 |
|
Appraisal
|
|
1941 |
Box 6, Folder 92 |
|
Agreement, American Labor Union
|
|
1941 |
Box 6, Folder 93 |
|
Contract, Oil
|
|
1941 |
Box 6, Folder 94 |
|
Brown Land Company vs. Beagan & Beagan, Covenant not to sue
|
|
1941 |
Box 6, Folder 95 |
|
Brown Land Company vs. Beagan & Beagan, Covenant not to sue
|
|
1941 |
Box 6, Folder 96 |
|
Agreement, American Labor Union
|
|
1942 |
Box 6, Folder 97 |
|
Agreement, American Labor Union
|
|
1942 |
Box 6, Folder 98 |
|
Agreement, Otis Elevator
|
|
1942 |
Box 6, Folder 99 |
|
Contract, Otis Elevator
|
|
1943 |
Box 6, Folder 100 |
|
Application to War Labor Board
|
|
1944 |
Box 6, Folder 101 |
|
Agreement, Arnold W. Jones & Company
|
|
1944 |
Sub-series B: Financial Records
Financial documents include contains payroll records from 1930s which includes name, position, days/hours worked and total salary plus signed receipts for all employees at Turks Head Building; the 1944 payroll sheets state name, position, hours worked, rate of pay, gross pay, payroll deductions and net pay. Weekly rent statements from 1930-1944 show date, room number, name of tenant, rental amount, additional fees for light, water, ice or miscellaneous and total rental fee; itemized list of building maintenance disbursements appears on reverse and included are vendor, nature of expense and amount paid. Original rent statements were bound in notebooks.
Also included with financial records are six leather-bound volumes containing all monthly cash transactions pertaining to rental of commercial space in the Turks Head Building, Providence, from its opening day until its sale in 1944. Information on the room number, name of tenant, duration of rental fee, amount paid and services included are given on a monthly basis. Itemized disbursements for 1913-1944 include payroll, utilities, janitorial supplies as well as all building maintenance and improvements from 1913-1944. Purchased from Akerman Co., 56 Pine Street Providence, Cash No. 1 (1913-1917) and Cash No. 2 (1918-1924). Purchased from The J. C. Hall Company, Junction of Union, Sabin, and West Exchange, Providence: Cash 3 (1925-1929). Purchased from Ackerman-Standard, 56 Pine Street, Providence: Cash 4 (1930-1934), Cash 5 (1935-1939) and Cash 6 (1940-1944). Arranged chronologically within record type.
Volume 16 |
|
Ledger Contents Note: Includes entries related to Turks Head Building
|
|
1903-1947 |
Volume 19 |
|
Cash No. 1
|
|
1913-1917 |
Volume 19 |
|
Cash No. 2
|
|
1918-1924 |
Volume 19 |
|
Cash 3
|
|
1925-1929 |
Volume 20 |
|
Cash 4
|
|
1930-1934 |
Volume 20 |
|
Cash 5
|
|
1935-1939 |
Box 7, Folder 1 |
|
Receipts/Expenditures
|
|
1929 Jan |
Box 7, Folder 2 |
|
Receipts/Expenditures
|
|
1929 Feb |
Box 7, Folder 3 |
|
Receipts/Expenditures
|
|
1929 Mar |
Box 7, Folder 4 |
|
Receipts/Expenditures
|
|
1929 Apr |
Box 7, Folder 5 |
|
Receipts/Expenditures
|
|
1929 May |
Box 7, Folder 6 |
|
Receipts/Expenditures
|
|
1929 Jun |
Box 7, Folder 7 |
|
Receipts/Expenditures
|
|
1929 Jul |
Box 7, Folder 8 |
|
Receipts/Expenditures
|
|
1929 Aug |
Box 7, Folder 9 |
|
Receipts/Expenditures
|
|
1929 Sep |
Box 7, Folder 10 |
|
Receipts/Expenditures
|
|
1929 Oct |
Box 7, Folder 11 |
|
Receipts/Expenditures
|
|
1929 Nov |
Box 7, Folder 12 |
|
Receipts/Expenditures
|
|
1929 Dec |
Box 7, Folder 13 |
|
Receipts/Expenditures
|
|
1930 Jan |
Box 7, Folder 14 |
|
Receipts/Expenditures
|
|
1930 Feb |
Box 7, Folder 15 |
|
Receipts/Expenditures
|
|
1930 Mar |
Box 7, Folder 16 |
|
Receipts/Expenditures
|
|
1930 Apr |
Box 7, Folder 17 |
|
Receipts/Expenditures
|
|
1930 May |
Box 7, Folder 18 |
|
Receipts/Expenditures
|
|
1930 Jun |
Box 7, Folder 19 |
|
Receipts/Expenditures
|
|
1930 Jul |
Box 7, Folder 20 |
|
Receipts/Expenditures
|
|
1930 Aug |
Box 7, Folder 21 |
|
Receipts/Expenditures
|
|
1930 Sep |
Box 7, Folder 22 |
|
Receipts/Expenditures
|
|
1930 Oct |
Box 7, Folder 23 |
|
Receipts/Expenditures
|
|
1930 Nov |
Box 7, Folder 24 |
|
Receipts/Expenditures
|
|
1930 Dec |
Box 7, Folder 25 |
|
Receipts/Expenditures
|
|
1931 Jan |
Box 7, Folder 26 |
|
Receipts/Expenditures
|
|
1931 Feb |
Box 7, Folder 27 |
|
Receipts/Expenditures
|
|
1931 Mar |
Box 7, Folder 28 |
|
Receipts/Expenditures
|
|
1931 Apr |
Box 7, Folder 29 |
|
Receipts/Expenditures
|
|
1931 May |
Box 7, Folder 30 |
|
Receipts/Expenditures
|
|
1931 Jun |
Box 7, Folder 31 |
|
Receipts/Expenditures
|
|
1931 Jul |
Box 7, Folder 32 |
|
Receipts/Expenditures
|
|
1931 Aug |
Box 7, Folder 33 |
|
Receipts/Expenditures
|
|
1931 Sep |
Box 7, Folder 34 |
|
Receipts/Expenditures
|
|
1931 Oct |
Box 7, Folder 35 |
|
Receipts/Expenditures
|
|
1931 Nov |
Box 7, Folder 36 |
|
Receipts/Expenditures
|
|
1931 Dec |
Box 7, Folder 37 |
|
Receipts/Expenditures
|
|
1932 Jan |
Box 7, Folder 38 |
|
Receipts/Expenditures
|
|
1932 Feb |
Box 7, Folder 39 |
|
Receipts/Expenditures
|
|
1932 Mar |
Box 7, Folder 40 |
|
Receipts/Expenditures
|
|
1932 Apr |
Box 7, Folder 41 |
|
Receipts/Expenditures
|
|
1932 May |
Box 7, Folder 42 |
|
Receipts/Expenditures
|
|
1932 Jun |
Box 7, Folder 43 |
|
Receipts/Expenditures
|
|
1932 Jul |
Box 7, Folder 44 |
|
Receipts/Expenditures
|
|
1932 Aug |
Box 7, Folder 45 |
|
Receipts/Expenditures
|
|
1932 Sep |
Box 7, Folder 46 |
|
Receipts/Expenditures
|
|
1932 Oct |
Box 7, Folder 47 |
|
Receipts/Expenditures
|
|
1932 Nov |
Box 7, Folder 48 |
|
Receipts/Expenditures
|
|
1932 Dec |
Box 7, Folder 49 |
|
Receipts/Expenditures
|
|
1933 Jan |
Box 7, Folder 50 |
|
Receipts/Expenditures
|
|
1933 Feb |
Box 7, Folder 51 |
|
Receipts/Expenditures
|
|
1933 Mar |
Box 7, Folder 52 |
|
Receipts/Expenditures
|
|
1933 Apr |
Box 7, Folder 53 |
|
Receipts/Expenditures
|
|
1933 May |
Box 7, Folder 54 |
|
Receipts/Expenditures
|
|
1933 Jun |
Box 7, Folder 55 |
|
Receipts/Expenditures
|
|
1933 Jul |
Box 7, Folder 56 |
|
Receipts/Expenditures
|
|
1933 Aug |
Box 7, Folder 57 |
|
Receipts/Expenditures
|
|
1933 Sep |
Box 7, Folder 58 |
|
Receipts/Expenditures
|
|
1933 Oct |
Box 7, Folder 59 |
|
Receipts/Expenditures
|
|
1933 Nov |
Box 7, Folder 60 |
|
Receipts/Expenditures
|
|
1933 Dec |
Box 7, Folder 61 |
|
Bills/Receipts, A
|
|
1933 |
Box 7, Folder 62 |
|
Bills/Receipts, B
|
|
1933 |
Box 7, Folder 63 |
|
Bills/Receipts, C
|
|
1933 |
Box 7, Folder 64 |
|
Bills/Receipts, D
|
|
1933 |
Box 7, Folder 65 |
|
Bills/Receipts, E
|
|
1933 |
Box 7, Folder 66 |
|
Bills/Receipts, F
|
|
1933 |
Box 7, Folder 67 |
|
Bills/Receipts, G
|
|
1933 |
Box 7, Folder 68 |
|
Bills/Receipts, H
|
|
1933 |
Box 7, Folder 69 |
|
Bills/Receipts, L
|
|
1933 |
Box 7, Folder 70 |
|
Bills/Receipts, M (Folder 1 of 3)
|
|
1933 |
Box 7, Folder 71 |
|
Bills/Receipts, M (Folder 2 of 3)
|
|
1933 |
Box 7, Folder 72 |
|
Bills/Receipts, M (Folder 3 of 3)
|
|
1933 |
Box 7, Folder 73 |
|
Bills/Receipts, N
|
|
1933 |
Box 7, Folder 74 |
|
Bills/Receipts, O
|
|
1933 |
Box 7, Folder 75 |
|
Bills/Receipts, P
|
|
1933 |
Box 7, Folder 76 |
|
Bills/Receipts, R
|
|
1933 |
Box 7, Folder 77 |
|
Bills/Receipts, S
|
|
1933 |
Box 7, Folder 78 |
|
Bills/Receipts, T
|
|
1933 |
Box 7, Folder 79 |
|
Bills/Receipts, U
|
|
1933 |
Box 7, Folder 80 |
|
Bills/Receipts, W
|
|
1933 |
Box 7, Folder 81 |
|
Receipts/Expenditures
|
|
1934 Jan |
Box 7, Folder 82 |
|
Receipts/Expenditures
|
|
1934 Feb |
Box 7, Folder 83 |
|
Receipts/Expenditures
|
|
1934 Mar |
Box 7, Folder 84 |
|
Receipts/Expenditures
|
|
1934 Apr |
Box 7, Folder 85 |
|
Receipts/Expenditures
|
|
1934 May |
Box 7, Folder 86 |
|
Receipts/Expenditures
|
|
1934 Jun |
Box 7, Folder 87 |
|
Receipts/Expenditures
|
|
1934 Jul |
Box 7, Folder 88 |
|
Receipts/Expenditures
|
|
1934 Aug |
Box 7, Folder 89 |
|
Receipts/Expenditures
|
|
1934 Sep |
Box 7, Folder 90 |
|
Receipts/Expenditures
|
|
1934 Oct |
Box 7, Folder 91 |
|
Receipts/Expenditures
|
|
1934 Nov |
Box 7, Folder 92 |
|
Receipts/Expenditures
|
|
1934 Dec |
Box 7, Folder 93 |
|
Receipts/Expenditures
|
|
1935 Jan |
Box 7, Folder 94 |
|
Receipts/Expenditures
|
|
1935 Feb |
Box 7, Folder 95 |
|
Receipts/Expenditures
|
|
1935 Mar |
Box 7, Folder 96 |
|
Receipts/Expenditures
|
|
1935 Apr |
Box 7, Folder 97 |
|
Receipts/Expenditures
|
|
1935 May |
Box 7, Folder 98 |
|
Receipts/Expenditures
|
|
1935 Jun |
Box 7, Folder 99 |
|
Receipts/Expenditures
|
|
1935 Jul |
Box 7, Folder 100 |
|
Receipts/Expenditures
|
|
1935 Aug |
Box 7, Folder 101 |
|
Receipts/Expenditures
|
|
1935 Sep |
Box 7, Folder 102 |
|
Receipts/Expenditures
|
|
1935 Oct |
Box 7, Folder 103 |
|
Receipts/Expenditures
|
|
1935 Nov |
Box 7, Folder 104 |
|
Receipts/Expenditures
|
|
1935 Dec |
Box 7, Folder 105 |
|
Bills/Receipts, A
|
|
1935 |
Box 7, Folder 106 |
|
Bills/Receipts, B
|
|
1935 |
Box 7, Folder 107 |
|
Bills/Receipts, C
|
|
1935 |
Box 7, Folder 108 |
|
Bills/Receipts, D
|
|
1935 |
Box 7, Folder 109 |
|
Bills/Receipts, E
|
|
1935 |
Box 7, Folder 110 |
|
Bills/Receipts, G
|
|
1935 |
Box 7, Folder 111 |
|
Bills/Receipts, H
|
|
1935 |
Box 7, Folder 112 |
|
Bills/Receipts, J
|
|
1935 |
Box 7, Folder 113 |
|
Bills/Receipts, K
|
|
1935 |
Box 7, Folder 114 |
|
Bills/Receipts, L
|
|
1935 |
Box 7, Folder 115 |
|
Bills/Receipts, M
|
|
1935 |
Box 7, Folder 116 |
|
Bills/Receipts, N
|
|
1935 |
Box 7, Folder 117 |
|
Bills/Receipts, O
|
|
1935 |
Box 7, Folder 118 |
|
Bills/Receipts, P
|
|
1935 |
Box 7, Folder 119 |
|
Bills/Receipts, R
|
|
1935 |
Box 7, Folder 120 |
|
Bills/Receipts, S
|
|
1935 |
Box 7, Folder 121 |
|
Bills/Receipts, T
|
|
1935 |
Box 7, Folder 122 |
|
Bills/Receipts, U
|
|
1935 |
Box 7, Folder 123 |
|
Bills/Receipts, W
|
|
1935 |
Box 7, Folder 124 |
|
Receipts/Expenditures
|
|
1936 Jan |
Box 7, Folder 125 |
|
Receipts/Expenditures
|
|
1936 Feb |
Box 7, Folder 126 |
|
Receipts/Expenditures
|
|
1936 Mar |
Box 7, Folder 127 |
|
Receipts/Expenditures
|
|
1936 Apr |
Box 7, Folder 128 |
|
Receipts/Expenditures
|
|
1936 May |
Box 7, Folder 129 |
|
Receipts/Expenditures
|
|
1936 Jun |
Box 7, Folder 130 |
|
Receipts/Expenditures
|
|
1936 Jul |
Box 7, Folder 131 |
|
Receipts/Expenditures
|
|
1936 Aug |
Box 7, Folder 132 |
|
Receipts/Expenditures
|
|
1936 Sep |
Box 7, Folder 133 |
|
Receipts/Expenditures
|
|
1936 Oct |
Box 7, Folder 134 |
|
Receipts/Expenditures
|
|
1936 Nov |
Box 7, Folder 135 |
|
Receipts/Expenditures
|
|
1936 Dec |
Box 7, Folder 136- 157 |
|
Payroll
|
|
1931 Jan - 1931 May |
Box 8, Folder 1-56 |
|
Payroll
|
|
1931 Jun – 1932 Jun |
Box 8, Folder 57 |
|
Payroll
|
|
1935 Feb 15 |
Box 8, Folder 58-108 |
|
Payroll
|
|
1936 Jan – 1936 Dec |
Box 9, Folder 1-106 |
|
Payroll
|
|
1937 Jan – 1938 Dec |
Box 9, Folder 107 |
|
Payroll
|
|
1944 Jan -Dec |
Box 12, Folder 1 |
|
Rent Statements
|
|
1930 Jan- Mar |
Box 12, Folder 2 |
|
Rent Statements
|
|
1930 Apr- Jun |
Box 12, Folder 3 |
|
Rent Statements
|
|
1930 Jul- Sep |
Box 12, Folder 4 |
|
Rent Statements
|
|
1930 Oct- Dec |
Box 12, Folder 5 |
|
Rent Statements
|
|
1931 Jan- Mar |
Box 12, Folder 6 |
|
Rent Statements
|
|
1931 Apr- Jun |
Box 12, Folder 7 |
|
Rent Statements
|
|
1931 Jul- Sep |
Box 12, Folder 8 |
|
Rent Statements
|
|
1931 Oct- Dec |
Box 12, Folder 9 |
|
Rent Statements
|
|
1932 Jan- Mar |
Box 12, Folder 10 |
|
Rent Statements
|
|
1932 Apr- Jun |
Box 12, Folder 11 |
|
Rent Statements
|
|
1932 Jul- Sep |
Box 12, Folder 12 |
|
Rent Statements
|
|
1932 Oct- Dec |
Box 12, Folder 13 |
|
Rent Statements
|
|
1933 Jan- Mar |
Box 12, Folder 14 |
|
Rent Statements
|
|
1933 Jan- Mar |
Box 12, Folder 15 |
|
Rent Statements
|
|
1933 Apr- Jun |
Box 12, Folder 16 |
|
Rent Statements
|
|
1933 Jul- Sep |
Box 12, Folder 17 |
|
Rent Statements
|
|
1933 Oct- Dec |
Box 12, Folder 18 |
|
Rent Statements
|
|
1934 Apr- Jun |
Box 12, Folder 19 |
|
Rent Statements
|
|
1934 Jul- Sep |
Box 12, Folder 20 |
|
Rent Statements
|
|
1934 Oct- Dec |
Box 13, Folder 1 |
|
Rent Statements
|
|
1935 Jan- Mar |
Box 13, Folder 2 |
|
Rent Statements
|
|
1935 Apr- Jun |
Box 13, Folder 3 |
|
Rent Statements
|
|
1935 Jul- Sep |
Box 13, Folder 4 |
|
Rent Statements
|
|
1935 Oct- Dec |
Box 13, Folder 5 |
|
Rent Statements
|
|
1936 Jan- Mar |
Box 13, Folder 6 |
|
Rent Statements
|
|
1936 Apr- Jun |
Box 13, Folder 7 |
|
Rent Statements
|
|
1936 Jul- Sep |
Box 13, Folder 8 |
|
Rent Statements
|
|
1936 Oct- Dec |
Box 13, Folder 9 |
|
Rent Statements
|
|
1937 Jan- Mar |
Box 13, Folder 10 |
|
Rent Statements
|
|
1937 Apr- Jun |
Box 13, Folder 11 |
|
Rent Statements
|
|
1937 Jul- Sep |
Box 13, Folder 12 |
|
Rent Statements
|
|
1937 Oct- Dec |
Box 13, Folder 13 |
|
Rent Statements
|
|
1938 Jan- Mar |
Box 13, Folder 14 |
|
Rent Statements
|
|
1938 Apr- Jun |
Box 13, Folder 15 |
|
Rent Statements
|
|
1938 Jul- Sep |
Box 13, Folder 16 |
|
Rent Statements
|
|
1938 Oct- Dec |
Box 13, Folder 17 |
|
Rent Statements
|
|
1939 Jan- Mar |
Box 13, Folder 18 |
|
Rent Statements
|
|
1939 Apr- Jun |
Box 13, Folder 19 |
|
Rent Statements
|
|
1939 Jul- Sep |
Box 13, Folder 20 |
|
Rent Statements
|
|
1939 Oct- Dec |
Box 14, Folder 1 |
|
Rent Statements
|
|
1940 Jan- Mar |
Box 14, Folder 2 |
|
Rent Statements
|
|
1940 Apr- Jun |
Box 14, Folder 3 |
|
Rent Statements
|
|
1940 Jul- Sep |
Box 14, Folder 4 |
|
Rent Statements
|
|
1940 Oct-Dec |
Box 14, Folder 5 |
|
Rent Statements
|
|
1941 Jan-Mar |
Box 14, Folder 6 |
|
Rent Statements
|
|
1941 Apr-Jun |
Box 14, Folder 7 |
|
Rent Statements
|
|
1941 Jul-Sep |
Box 14, Folder 8 |
|
Rent Statements
|
|
1941 Oct-Dec |
Box 14, Folder 9 |
|
Rent Statements
|
|
1942 Jan-Mar |
Box 14, Folder 10 |
|
Rent Statements
|
|
1942 Apr-Jun |
Box 14, Folder 11 |
|
Rent Statements
|
|
1942 Jul-Sep |
Box 14, Folder 12 |
|
Rent Statements
|
|
1942 Oct-Dec |
|
|
Rent Statements Contents Note: Bound
|
|
1943 Jan- 1944 Dec |
Series 6. Appraisals
In 1938, Brown Land Company hired Robert W. Harbor of Byron Reed Company Inc., Omaha, Nebraska to appraise all farm property owned by the company in Nebraska and Iowa. The appraisals consist of 4-5 typewritten pages noting legal description of property, acreage, location, description of land, improvements and ownership thereof, assessed valuation, rental income, valuation and a recommendation by Byron Reed Company to sell on the present market. Some appraisals include 3 x 4 black and white photographs mounted on paper illustrating property improvements such as houses and outbuildings. Also included in this series are summary sheets noting contemporary value of properties by county. Appraisals commissioned during the 1940s to determine fair market value of property transferred to Brown Land Company at its formation in 1903 as well as the 1913 valuation of the Turks Head Building were required to determine capital gain or loss at the sale of these assets. Tract numbers refer to a property numbering system used at 50 South Main Street; the 1941 appraisal of the Elliot-Waite farm was commissioned due to an error in a previous legal description. Series arranged alphabetically by state and county.
Box 10, Folder 1 |
|
Iowa & Nebraska Tracts, 1903 Value
|
|
1945 |
Box 10, Folder 2 |
|
Iowa & Nebraska Reappraisal
|
|
1944 |
Box 10, Folder 3 |
|
Iowa & Nebraska Reappraisal
|
|
1947 |
Box 10, Folder 4 |
|
Iowa, Summary
|
|
1938 |
Box 10, Folder 5 |
|
Iowa, Adair County, 1913 Value
|
|
1941 |
Box 10, Folder 6 |
|
Iowa, Adair County, Summary
|
|
1938 |
Box 10, Folder 7 |
|
Iowa, Adair County, 1941 Value
|
|
1941 |
Box 10, Folder 8 |
|
Iowa, Adams County, 1913 Value
|
|
1941 |
Box 10, Folder 9 |
|
Iowa, Adams County, 1941 Value
|
|
1941 |
Box 10, Folder 10 |
|
Iowa, Cass County, 1913 Value
|
|
1941 |
Box 10, Folder 11 |
|
Iowa, Cass County, 1941 Value
|
|
1941 |
Box 10, Folder 12 |
|
Iowa, Cass County, Tract No. 25 & Summary
|
|
1938 |
Box 10, Folder 13 |
|
Iowa, Cass County, Tract No. 26
|
|
1938 |
Box 10, Folder 14 |
|
Iowa, Cass County, Tract No. 26A Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 15 |
|
Iowa, Crawford County, 1913 Value
|
|
1941 |
Box 10, Folder 16 |
|
Iowa, Crawford County, 1941 Value
|
|
1941 |
Box 10, Folder 17 |
|
Iowa, Dickinson County, 1913 Value
|
|
1941 |
Box 10, Folder 18 |
|
Iowa, Dickinson County, 1941 Value
|
|
1941 |
Box 10, Folder 19 |
|
Iowa, Dickinson County, Tract No. 29 & Summary
|
|
1938 |
Box 10, Folder 20 |
|
Iowa, Dickinson County, Tract No. 31
|
|
1938 |
Box 10, Folder 21 |
|
Iowa, Dickinson County, Tract No. 32
|
|
1938 |
Box 10, Folder 22 |
|
Iowa, Dickinson County, Tract No. 33 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 23 |
|
Iowa, Dickinson County, Tract No. 34
|
|
1938 |
Box 10, Folder 24 |
|
Iowa, Fremont County, 1913 Value
|
|
1941 |
Box 10, Folder 25 |
|
Iowa, Fremont County, 1941 Value
|
|
1941 |
Box 10, Folder 26 |
|
Iowa, Guthrie County, 1913 Value
|
|
1941 |
Box 10, Folder 27 |
|
Iowa, Guthrie County, 1941 Value
|
|
1941 |
Box 10, Folder 28 |
|
Iowa, Guthrie County, Tract No. 64 & Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 29 |
|
Iowa, Guthrie County, Tract No. 65
|
|
1938 |
Box 10, Folder 30 |
|
Iowa, Humboldt County, Tract Nos. 72A & 2B, Ford Estate Farm
|
|
1944 |
Box 10, Folder 31 |
|
Iowa, Lyon County, 1913 Value
|
|
1941 |
Box 10, Folder 32 |
|
Iowa, Lyon County, 1941 Value
|
|
1941 |
Box 10, Folder 33 |
|
Iowa, Lyon County, Tract No. 74 & Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 34 |
|
Iowa, Lyon County, Tract No. 75 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 35 |
|
Iowa, Lyon County, Tract No. 76
|
|
1938 |
Box 10, Folder 36 |
|
Iowa, Lyon County, Tract No. 77
|
|
1938 |
Box 10, Folder 37 |
|
Iowa, Lyon County, Tract No. 78 Contents Note: Contains photograph
|
|
1938 |
Box 10, Folder 38 |
|
Iowa, Lyon County, Tract No. 82 Contents Note: Contains photograph
|
|
1938 |
Box 10, Folder 39 |
|
Iowa, Lyon County, Tract No. 83 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 40 |
|
Iowa, Lyon County, Tract No. 84
|
|
1938 |
Box 10, Folder 41 |
|
Iowa, Lyon County, Tract No. 85 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 42 |
|
Iowa, Lyon County, Tract No. 88 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 43 |
|
Iowa, Lyon County, Tract No. 89
|
|
1938 |
Box 10, Folder 44 |
|
Iowa, Lyon County, Tract No. 90
|
|
1938 |
Box 10, Folder 45 |
|
Iowa, Lyon County, Tract No. 91 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 46 |
|
Iowa, Mills County, Tract No. 93-A Contents Note: Contains photographs
|
|
|
Box 10, Folder 47 |
|
Iowa, Pocahontas County, Tract No. 95A, Meier Farm Contents Note: Contains photographs
|
|
1944 |
Box 10, Folder 48 |
|
Iowa, Pottawattamie County, 1913 Value
|
|
1941 |
Box 10, Folder 49 |
|
Iowa, Pottawattamie County, 1941 Value
|
|
1941 |
Box 10, Folder 50 |
|
Iowa, Pottawattamie County, Summary
|
|
1938 |
Box 10, Folder 51 |
|
Iowa, Sioux County, 1913 Value
|
|
1941 |
Box 10, Folder 52 |
|
Iowa, Sioux County, 1941 Value
|
|
1941 |
Box 10, Folder 53 |
|
Iowa, Sioux County, Tract No. 96 & Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 54 |
|
Iowa, Sioux County, Tract No. 103 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 55 |
|
Iowa, Sioux County, Tract No. 107 Contents Note: Contains photograph
|
|
1938 |
Box 10, Folder 56 |
|
Iowa, Sioux County, Tract No. 108 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 57 |
|
Iowa, Sioux County, Tract No. 109 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 58 |
|
Nebraska, Burt County, Elliot-Waite Farm Contents Note: Contains photographs
|
|
1941 |
Box 10, Folder 59 |
|
Nebraska, Burt County, Tract No. 119B, Eggert Estate Farm Contents Note: Contains photographs
|
|
1944 |
Box 10, Folder 60 |
|
Nebraska, Burt County, Tract No. 119C, Eggert Estate Farm
|
|
1944 |
Box 10, Folder 61 |
|
Nebraska, Burt County, Tract No. 119E
|
|
1946 |
Box 10, Folder 62 |
|
Nebraska, Burt County, Tract No. 119F Contents Note: Contains photographs
|
|
1946 |
Box 10, Folder 63 |
|
Nebraska, Burt County, Julius F. Stork Farm Contents Note: Contains photographs
|
|
1944 |
Box 10, Folder 64 |
|
Nebraska, Burt County, binders
|
|
|
Box 10, Folder 65 |
|
Nebraska, Cedar County, 1913 Value
|
|
1941 |
Box 10, Folder 66 |
|
Nebraska, Cedar County, 1941 Value
|
|
1941 |
Box 10, Folder 67 |
|
Nebraska, Cedar County, Tract No. 120 & Summary
|
|
1938 |
Box 10, Folder 68 |
|
Nebraska, Cedar County, Tract No. 121 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 69 |
|
Nebraska, Cedar County, Tract No. 122 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 70 |
|
Nebraska, Cedar County, Tract No. 123 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 71 |
|
Nebraska, Cedar County, Tract No. 124
|
|
1938 |
Box 10, Folder 72 |
|
Nebraska, Cedar County, Tract No. 125 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 73 |
|
Nebraska, Cedar County, Tract No. 126 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 74 |
|
Nebraska, Cedar County, Tract No. 127 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 75 |
|
Nebraska, Cedar County, Tract No. 132 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 76 |
|
Nebraska, Cedar County, Tract No. 135 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 77 |
|
Nebraska, Cuming County, 1913 Value
|
|
1941 |
Box 10, Folder 78 |
|
Nebraska, Cuming County, 1941 Value
|
|
1941 |
Box 10, Folder 79 |
|
Nebraska, Cuming County, Summary
|
|
1938 |
Box 10, Folder 80 |
|
Nebraska, Dixon County, 1913 Value
|
|
1941 |
Box 10, Folder 81 |
|
Nebraska, Dixon County, 1941 Value
|
|
1941 |
Box 10, Folder 82 |
|
Nebraska, Dixon County, Tract No. 164 & Summary
|
|
1938 |
Box 10, Folder 83 |
|
Nebraska, Dixon County, Tract No. 166 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 84 |
|
Nebraska, Knox County, 1913 Value
|
|
1941 |
Box 10, Folder 85 |
|
Nebraska, Knox County, 1941 Value
|
|
1941 |
Box 10, Folder 86 |
|
Nebraska, Knox County, Tract No. 167, Part No. 168 & Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 87 |
|
Nebraska, Knox County, Tract No. 168 (Part)
|
|
1938 |
Box 10, Folder 88 |
|
Nebraska, Knox County, Tract No. 170 Contents Note: Contains photograph
|
|
1938 |
Box 10, Folder 89 |
|
Nebraska, Knox County, Tract No. 171 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 90 |
|
Nebraska, Knox County, Tract No. 172 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 91 |
|
Nebraska, Knox County, Tract No. 173 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 92 |
|
Nebraska, Knox County, Tract No. 174
|
|
1938 |
Box 10, Folder 93 |
|
Nebraska, Knox County, Tract No. 179
|
|
1938 |
Box 10, Folder 94 |
|
Nebraska, Knox County, Tract No. 180 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 95 |
|
Nebraska, Knox County, Tract Nos. 181 and 184
|
|
1938 |
Box 10, Folder 96 |
|
Nebraska, Knox County, Tract No. 182
|
|
1938 |
Box 10, Folder 97 |
|
Nebraska, Knox County, Tract No. 183 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 98 |
|
Nebraska, Knox County, Tract No. 186
|
|
1938 |
Box 10, Folder 99 |
|
Nebraska, Knox County, Tract No. 187 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 100 |
|
Nebraska, Knox County, Tract No. 192 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 101 |
|
Nebraska, Knox County, Tract No. 193
|
|
1938 |
Box 10, Folder 102 |
|
Nebraska, Knox County, Tract No. 194
|
|
1938 |
Box 10, Folder 103 |
|
Nebraska, Knox County, Tract No. 195
|
|
1938 |
Box 10, Folder 104 |
|
Nebraska, Knox County, Tract No. 196 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 105 |
|
Nebraska, Knox County, Tract No. 205 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 106 |
|
Nebraska, Knox County, Tract No. 238 and Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 107 |
|
Nebraska, Pierce County, 1913 Value
|
|
1941 |
Box 10, Folder 108 |
|
Nebraska, Pierce County, 1941 Value
|
|
1941 |
Box 10, Folder 109 |
|
Nebraska, Stanton County, 1913 Value
|
|
1941 |
Box 10, Folder 110 |
|
Nebraska, Stanton County, 1941 Value
|
|
1941 |
Box 10, Folder 111 |
|
Nebraska, Stanton County, Tract No. 257 & Summary Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 112 |
|
Nebraska, Stanton County, Tract No. 258
|
|
1938 |
Box 10, Folder 113 |
|
Nebraska, Stanton County, Tract No. 266 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 114 |
|
Nebraska, Stanton County, Tract No. 267
|
|
1938 |
Box 10, Folder 115 |
|
Nebraska, Stanton County, Tract No. 268 (East Half) Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 116 |
|
Nebraska, Stanton County, Tract No. 268 (West Half) Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 117 |
|
Nebraska, Stanton County, Tract No. 269 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 118 |
|
Nebraska, Wayne County, 1913 Value
|
|
1941 |
Box 10, Folder 119 |
|
Nebraska, Wayne County, 1941 Value
|
|
1941 |
Box 10, Folder 120 |
|
Nebraska, Wayne County, Tract No. 242 & Summary
|
|
1938 |
Box 10, Folder 121 |
|
Nebraska, Wayne County, Tract No. 246
|
|
1938 |
Box 10, Folder 122 |
|
Nebraska, Wayne County, Tract No. 247
|
|
1938 |
Box 10, Folder 123 |
|
Nebraska, Wayne County, Tract No. 249
|
|
1938 |
Box 10, Folder 124 |
|
Nebraska, Wayne County, Tract No. 250 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 125 |
|
Nebraska, Wayne County, Tract Nos. 251 & 252
|
|
1938 |
Box 10, Folder 126 |
|
Nebraska, Wayne County, Tract No. 253 Contents Note: Contains photographs
|
|
1938 |
Box 10, Folder 127 |
|
Nebraska, Wayne County, Tract No. 254 Contents Note: Contains photographs
|
|
1938 |
|
|
Series 7. Maps and architectural drawings Contents Note: Series contains blueprints, maps, color renderings, survey and plat of selected western properties owned by Brown Land Company. Bulk of collection dates from 1900 when investments were most profitable. Smaller blueprints and plats can be located in Series 1. Office Files and Series 5. Turks Head Building.
|
|
|
Box 1 |
|
Des Moines, Iowa, Independent School District, Garden Hill, commercial exchange map,
|
|
1895 |
Box 2 |
|
Nebraska, lands in charge of Daniel T. Gilman, map drawn by W. S. Gilman
|
|
undated |
Box 3 |
|
Newspaper Row, St. Paul, plans for 1st-4th floors, J.W. Stevens
|
|
undated |
Box Vault |
|
Newspaper Row, St. Paul, drawing from the street, J.W. Stevens
|
|
undated |