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.

    Container Description Date
    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.

    Container Description Date
    Volume Cash Record Ledger
    Contents Note: pp. 100-178 (see also Financial Records/Cash Record Ledger and Cash Book)

    1903-1939
    Box 15 Records
    1939-1947

    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.

    Container Description Date
    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.

    Container Description Date
    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.

    Container Description Date
    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
    1908-1917
    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.

    Container Description Date
    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.

    Container Description Date
    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.

    Container Description Date
    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.

    Container Description Date
    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.

    Container Description Date
    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.

    Container Description Date
    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