RIAMCO

Rhode Island Archival and Manuscript Collections Online

For Participating Institutions

Brown Land Company records (Ms.2007.016)

Brown University Library

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

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
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