John S. Owen Company Records,

Similar documents
Philadelphia, Germantown and Norristown Rail Road Company records

MG Albany Institute of History & Art Library MG 144. Consolidated Car Heating Company Archive to???? [XX lin. ft.

Colorado Central Railroad (MSS 802)

FRANK VIVIAN PAPERS, (Bulk ) Accession 89

COTTONWOOD COUNTY Independent School District No. 177, Windom. An Inventory of Its Records

VICTOR J. PERINI PAPERS, Accession 494

United Community Services Board of Directors Minutes 9.5 linear feet (9 SB, 1 MB) United Community Services of Metropolitan Detroit

Guide to the Niagara Falls Power Company Photographs

Monthly Biodiesel Production Report

Lee Tire & Rubber Company records

Guide to the Bartley Crucible and Refractories Co. Records

Guide to the Henry Wurtz Papers

FORD MOTOR COMPANY PROPERTY RECORDS COLLECTION, (Bulk ) Accession 1700

JOB CUT ANNOUNCEMENTS SURGE 45 PERCENT TO 76,835, HIGHEST MONTHLY TOTAL IN OVER THREE YEARS

AUDIO SPEECHES SERIES, Accession 1689

Booth Tarkington: An Inventory of His Collection at the Harry Ransom Center

DODGE BROTHERS COLLECTION, Accession 893

Guide to the Timken Roller Bearing Company Collection

January 20, 2004 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

EDSEL FORD AUTOMOTIVE SCRAPBOOK SERIES, Accession 660

January 18, 2002 PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ENERGY DIVISION

St. Bavo (item 2) Deaths St. Bavo (item3) Baptisms St. Bavo ( item 1) Baptisms

Kia Financial Statement Changes. January Dear Accounting Customer:

Guide to the Philadelphia and Reading Railroad Company Records

Monthly Market Detail - June 2018 Single Family Homes Miami-Dade County

Monthly Market Detail - June 2018 Townhouses and Condos Miami-Dade County

Summary Statistics. Closed Sales. Paid in Cash. Median Sale Price. Average Sale Price. Dollar Volume. Median Percent of Original List Price Received

May '18 June '18 July '18 August '18 S M T W T F S S M T W T F S S M T W T F S S M T W T F S

JOHN TJAARDA PAPERS, Accession 1714

A. R. WELCH PAPERS, Accession 578

VALENTINE Y. TALLBERG RECORDS SUBSERIES, Accession 480

RH MS 1. J.B. Watkins Collection. Lawrence Office Series , 104 linear feet

Guide to the Division of Transportation: Railroads' Engineering Data

MG-282 PENNSYLVANIA COAL COMPANY RECORDS,

E. Paul du Pont Papers, Accession 1736

Guide to the Pittsburgh Locomotive and Car Works Collection

No. CONSUMER PRICE INDICES. Information bulletin. Moscow 2019

Inventory Levels - All Prices. Inventory Levels - By Price Range

Inventory Levels - All Prices. Inventory Levels - By Price Range

Russell E. McClure Papers

GoToBermuda.com. Q3 Arrivals and Statistics at September 30 th 2015

Oregon Withholding Tax Tables

WELLINGTON, NEW ZEALAND. PURSUANT to sections 152, 155(a) and (e) and 158(a)(i) of the Land Transport Act 1998

SALT RIVER PROJECT AGRICULTURAL IMPROVEMENT AND POWER DISTRICT E-27 CUSTOMER GENERATION PRICE PLAN FOR RESIDENTIAL SERVICE

BEFORE THE PUBLIC UTILITIES COMMISSION OF THE STATE OF CALIFORNIA ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) ) APPLICATION

Quarterly Hogs and Pigs

NORTHEAST NEBRASKA PUBLIC POWER DISTRICT RATE SCHEDULE LP-2 Large Power Service. Effective: For bills rendered on and after February 1, 2019.

CHARLES MAUCH PAPERS, Accession 1793

ILLINOIS COMMERCE COMMISSION

January 2014 SUNDAY MONDAY TUESDAY WEDNESDAY THURSDAY FRIDAY SATURDAY

Inventory Levels - All Prices. Inventory Levels - By Price Range

EMBARGOED UNTIL RELEASE AT 8:30 A.M. EST, TUESDAY, DECEMBER 23, 2014

EMBARGOED UNTIL RELEASE AT 8:30 A.M. EST, TUESDAY, DECEMBER 22, 2015

Quarterly Hogs and Pigs

Maxwell Hunley Rare Books records, No online items

FLORENCE ELECTRICITY DEPARTMENT. MANUFACTURING SERVICE RATE--SCHEDULE TDMSA (October 2015) Availability

Finding Aid for the National Legal Aid and Defender Association Records NEJL.023

TORONTO TRANSIT COMMISSION REPORT NO.

TENTH DISTRICT MANUFACTURING SURVEY REBOUNDED MODERATELY Federal Reserve Bank of Kansas City Releases January Manufacturing Survey

Honda Financial Statement Changes. January Dear Accounting Customer:

Welcome to the NSTA Library

L.A. WEIS COLLECTION, Accession

Welcome to the NSTA Library

City of Fort Collins 2013 Electric Rates INDEX. (Rate Codes E110, A110, B110) (Rate Codes E250 - E260, A250 - A260, B250 - B260)

Notice of Convocation of the 70th Ordinary General Meeting of Shareholders

STAFF REPORT ACTION REQUIRED

ARTICLE 23 OFF-STREET PARKING

FLORENCE ELECTRICITY DEPARTMENT. GENERAL POWER RATE--SCHEDULE GSC (October 2015) Availability

CHAPTER 403. HAZARDOUS MATERIAL TRANSPORTATION

Quarterly Hogs and Pigs

MONTHLY NEW RESIDENTIAL SALES, APRIL 2017

Assembly Bill No CHAPTER 572

ROANOKE ELECTRIC COOPERATIVE RATE SCHEDULES

ELECTRIC POWER BOARD OF THE METROPOLITAN GOVERNMENT OF NASHVILLE AND DAVIDSON COUNTY. Availability

David W. Salter Collection

Georgia Department of Revenue Policy Bulletin - MVD HB 170 Transportation Funding Act of 2015

EMBARGOED UNTIL RELEASE AT 8:30 A.M. EST, WEDNESDAY, JANUARY 30, 2013 GROSS DOMESTIC PRODUCT: FOURTH QUARTER AND ANNUAL 2012 (ADVANCE ESTIMATE)

SECTION 1 - APPLICANT INFORMATION. 1) Legal Name: 2) Mailing Address: 3) Physical Address (if different from mailing address):

HistocaI File Copy DOMINION CONSUMPTION, PRODUCTION AND INVENTORIES OF RUBBER. August, 1960

Strong performance by the Bolloré Group s operating activities in 2018 Mr Cyrille Bolloré unanimously appointed Chairman and Chief Executive Officer

Crane Inspection Log. Mailing Address: P.O. Box Tulsa, OK Phone: (918) Fax: (918)

MONTHLY NEW RESIDENTIAL SALES, SEPTEMBER 2018

Section 5. Crude Oil and Natural Gas Resource Development

ACTION: ESTABLISH LIFE-OF-PROJECT BUDGET FOR UP TO 100 NEW COMPO BUSES

Guide to the Atlas Imperial Diesel Engine Company Records

LIST OF OPEN TRAINING TRAINING PLANNER 2016/2017 Course location: Lagos, Abuja, Port Harcourt.

NORTHEAST NEBRASKA PUBLIC POWER DISTRICT RATE SCHEDULE LP-2 Large Power Service. Effective: For bills rendered on and after January 1, 2014.

Lazydays Holdings, Inc. Reports Second Quarter 2018 Financial Results

THE CONNECTICUT LIGHT AND POWER COMPANY, DBA EVERSOURCE ENERGY. PARTIAL STREET LIGHTING SERVICE RATE 117 Page 1 of 5

ELECTRIC POWER BOARD OF THE METROPOLITAN GOVERNMENT OF NASHVILLE AND DAVIDSON COUNTY. Availability

Contact person: Pablo Taboada Mobile:

Finding Aid for EDSEL FORD IN MEMORIAM SUBSERIES, Accession Finding Aid Published: May 2011

Indiana University South Bend Archives

STATE OF NEW HAMPSHIRE PUBLIC UTILITIES COMMISSION DE LIBERTY UTILITIES (GRANITE STATE ELECTRIC) CORP. d/b/a LIBERTY UTILITIES

Christian Edwardson Papers

MONTHLY NEW RESIDENTIAL SALES, AUGUST 2017

TAUSSIG. Public Finance Public Private Partnerships Urban Economics. Newport Beach Riverside San Francisco Dallas ASSOCIATES, INC.

STATE. State Sales Tax Rate (Does not include local taxes) Credit allowed by Florida for tax paid in another state

United States Air Force Aircraft History Cards Microfilm

HALE BOOKCASES & ACCESSORIES PRICE LIST#0818 Effective 8/1/18 Supersedes Price List #0817

Transcription:

John S. Owen Company Records, 1875-1955 Summary Information Title: John S. Owen Company Records Inclusive Dates: 1875-1955 Creator: John S. Owen Company Call Number: Eau Claire Mss E Quantity: 204.3 c.f. (94 archives boxes, 565 volumes, and 2 drawers of maps) Repository: Housed at the Area Research Center, William D. McIntyre Library, University of Wisconsin-Eau Claire; owned by the Wisconsin Historical Society, Library-Archives Division Archival Locations: UW-Eau Claire McIntyre Library / Eau Claire Area Research Ctr. Abstract: Business records covering not only lumbering and logging operations in northwestern Wisconsin by the Owen Lumber Company, but also related enterprises in lumber, real estate, railroads, and cotton in the Pacific Northwest, South Dakota, Missouri, Arkansas, and Louisiana. Subsidiary or related companies included the Owen-Oregon Lumber Company, California & Oregon Lumber Company, Del Norte Company, Three States Lumber Company, Gilbert Lumber Company, Owen Box and Crating Company, Pierre Lumber Company, Owen Falls Mining Company, the Blytheville, Burdette and Mississippi River Railroad Company, and the Drummond and Southwestern Railway Company. Letterpress copy books, 1875-1951, and incoming correspondence, 1920-1951, relate primarily to the Wisconsin operations of the Rust Owen Lumber Company, the John S. Owen Lumber Company, and some of the related Owen firms. The correspondence files are supplemented by series of incorporation papers, minutes, ledgers, journals, cash books, payroll balances, operating statements, stock books, land inventories, and contracts. Many of the series of minutes and financial records are fragmentary, particularly for the companies operating outside of Wisconsin. Language: English Biography/History The John S. Owen Lumber Company papers include the records of many related companies, which were controlled by John S. Owen or by his relatives and associates. The interests of these companies included logging and lumbering enterprises through

Wisconsin and South Dakota to Missouri, Arkansas, Louisiana, California, & Oregon. They survived wars, panics, and depressions from 1893 and 1907 through 1939. These interests also included real estate companies, railroads, overseas shipping, and a cotton plantation with gin and cotton warehouses. John S. Owen, born May 1, 1849 at Clarkston, Michigan, was the son of State Senator John G. Owen. He married Cora Mathilda Rust in 1872, and in 1873 he left his father's wholesale grocery and lumber business to engage in his own business of lumbering and logging in Wisconsin. In 1882, with Aloney J. Rust and Ralph E. Rust, he organized the Rust Owen Lumber Company, which operated until 1938, and which was not dissolved until 1942. In 1893, he organized the John S. Owen lumber Company, of which he was president until his death on June 21, 1931. Though he retained the office of president of John S. Owen Lumber Company until his death, Owen previously turned over to his son, A. R. Owen, much of the managerial responsibility of the business. Records show too, that the other sons, John G., Ralph W., and Frank G., were actively associated in the financial affairs and operations of the various companies. Rust, Gilchrist, and Drummond family names appear among the major stockholders and company officers. Scope and Content Note The records are organized in six groups: Unbound Correspondence, Miscellaneous Unbound Papers, Letterbooks, Indexes to Correspondence, Financial Records, and Minute Books. Much of the correspondence-received and other records that must have once existed were not with the collection when it was received by the State Historical Society. In the Rust Owen subject file for 1939 is a letter from A. R. Owen, dated January 13, which discusses arrangements to dispose of papers for which there would be no future use. Correspondence in the collection consists of unbound correspondence and two hundred and eighty-three letterpress copy books. Three files of the John S. Owen Lumber Company are indexed in volumes 284 through 288 of this collection. File A of this group consists of executive correspondence; file G is general correspondence; and file T is correspondence relating to Three States Lumber Company. Other correspondence includes that of Rust Owen Lumber Company, Owen-Oregon Lumber Company, California & Oregon Lumber Company, Del Norte Company Ltd., Three States Lumber Company, Gilbert Lumber Company, and Owen Box and Crating Company.

In the contents list below, the term Corporation Records is used to describe such miscellaneous papers as articles of incorporation, or those affecting financial arrangements, policy, administration, and litigation, with a few closely related letters. The term does not include records of ordinary operations of the various related companies. Other descriptive terms used in the container list are those commonly employed for business records. Income tax litigation records, particularly in the files of Three States Trust, show the changes in accounting procedures necessitated by the enactment of the Federal Income Tax Laws after 1913. Administrative/Restriction Information Acquisition Information Presented by Mr. Ralph Owen, Eau Claire, Wisconsin, July 23, 1964. Processing Information Processed by Frank DeLoughery, July 1964. Search Terms Subject Terms o Blytheville, Burdette and Mississippi River Railroad Company o California and Oregon Lumber Company o Del Norte Company (Calif.) o Drummond and Southwestern Railway Company o Gilbert Lumber Company o John S. Owen Lumber Company o Owen Box and Crating Company o Owen Falls Mining Company o Owen-Oregon Lumber Company o Pierre Lumber Company o Rust-Owen Company o Three States Lumber Company o Lumbering United States o Lumbering Wisconsin o Railroad companies o Real estate business o Arkansas Commerce o Louisiana Commerce o Missouri Commerce o South Dakota Commerce o Wisconsin Commerce o Owen, John S., 1849-1931

Contents List Series: Unbound Correspondence File A 1927-1928 Box 1 Box 2 Box 3 B-I J-N O-Z 1929-1930 Box 4 Box 5 B-J J-Z 1941-1943 Box 6 Box 7 Box 8 Box 9 Box 10 B-H K-O O-V 1944-1946, B-V 1947-1951, B-V File G 1929-1930 Box 11 Box 12 Box 13 Box 14 B-L L-O O-S S-W 1931-1932 Box 15 Box 16 Box 17 Box 18 B-G J-L M-O O-W 1941-1943

Box 19 Box 20 B-M O-W 1944-1946 Box 21 Box 22 G-O O-W 1947-1951 Box 23 Box 24 A-N O-W File M 1920-1922 Box 25 Box 26 Box 27 Box 28 A-F G-M N-Z 1941-1943, B-Y 1947-1951 Box 29 Box 30 A-K L-Y File T 1941-1943 Box 31 Box 32 Box 33 Box 34 A-R Sm-St T-Z 1944-1946, T-U; and 1947-1951, A-U Box 35 File on Western Timber Proposition, 1923, February 1- December 29 Box 36 File of J.S.O. Lumber Co, Land Correspondence, 1937-1949, A-Z; and File of M & H Land Company, 1942-1944, A -W Rust-Owen Lumber Co. Subject File Box 37 1927-1931, A-Z

1930-1938 Box 38 Box 39 A-M N-W Alphabetical File 1933-1938 Box 40 Box 41 Box 42 A-L M-W 1939-1945, A-Z California & Oregon Lumber Company Box 43 Box 44 Box 45 Box 46 1916, A-Z 1917, A-M 1918, N-Z; and 1919, A-Z 1920, A-Z; and 1921, A-Z Del Norte Company, Ltd. Box 47 Box 48 Box 49 Box 50 Box 51 Box 52 Box 53 1902, April-1904, January 1904, February-1911, March 1911, May-1915, May 1917, January-1918, December 1919, January-1920, December 1921, January-1924 December 1925, January-1928, December Box 54 1929, January-1921, November; and 1932, August 27 Owen-Oregon Lumber Company Box 55 Letters of A. R. Owen, 1923, January-1924, December, A-Z General letters 1924-1925 Box 55 A to Owen, A. R. Box 56 Owen, A. R. to Owen, J. H. Box 57 Owen, John S. to Z 1926, January-1927, September

Box 58 Box 59 A to O O to Z 1927, October-1931, September Box 60 A to N Box 61 O to Owen, James H. Box 62 Owen to W Series: Miscellaneous Unbound Papers John S. Owen Lumber Company Corporation Records Box 63 John S. Owen Lumber Company Articles of Agreement, 1912, May 27; and California & Oregon and Owen- Oregon Lumber Company records, 1905-1924 Box 64 John S. Owen Lumber Company, 1924-1950 Box 65 1892-1927 Box 66 1928-1955 Box 67 1922-1926 Land and Corporation Records, John S. Owen Lumber Company Box 68 Box 69 Railroad Leases and Rentals, John S. Owen Lumber Company, 1917-1933 Railroad Contracts, John S. Owen Lumber Company, 1892-1937 Rust Owen Lumber Company Box 70 Corporation Records, 1882-1942; and Balance Sheets, 1939-1943 Box 71 Income Tax Records, 1913-1944 Box 72 Annual Statements, 1919-1933, 1935-1937; and Income Tax Audits, 1920-1940 Box 73 Closing Papers, 1908-1916 Box 74 Closing Papers, 1917-1919; and Contracts, 1888-1912 Box 75 Railroad Contracts, 1880-1937; and Minor Employee Affidavits, 1913-1931

Box 76 Employee Applications, 1915-1938 Box 77 Customer Credit Reports, 1918-1933 Box 78 Land Patents, Surveys, and Related Records, 1873-1930 Box 79 Box 80 Property Deeds of Lands Sold by Rust Owen Lumber Company, 1892-1942 Property Deeds of Lands Purchased by Rust Owen Lumber Company, 1890-1935 Del Norte Company, Ltd. Land and Corporation Records Box 81 1874-1929 Box 82 1929-1931 Box 83 Timber Cruise Reports, Stock Assessments, Tax Records and Miscellaneous Company Records, 1902-1941 Pierre Lumber Company Box 84 Corporation Records, 1891-1942 Rust Land and Lumber Company Box 85 Corporation Records, 1912-1951 Three States Lumber Company Box 86 Corporation Records, 1912-1955 Box 87 Land Sales and Cotton Contracts, 1931-1937 Box 88 Income Tax Working Papers and Related Records, 1919-1932 Box 89 Income Tax Returns and Financial Records, 1913-1933, 1935-1938 Box 90 State Income Tax Returns, Amended Federal Returns and Related Correspondence, 1919-1932 Box 91 Land Records, Burdette Plantation, 1917-1941 Three States Trust Box 92 Trust Records and Litigation, 1921-1939 Box 93 Income Tax Returns and Related Papers, 1935-1941 Box 94-95 Land Inventory Maps

Series: Letterbooks John S. Owen Volume 1 1875, July 31-1877, February 4 Volume 2 1876, February 4-1880. January 26 Volume 3 1880, January 26-1881, December 1 Volume 4 1881, December 17-1882, August 26 John S. Owen Lumber Company Correspondence by John S. Owen or from his Office Volume 5 1892, December 2-1893, February 14 Volume 6 1893, February 14-April 28 Volume 7 1893, April 28-1893, August 2 Volume 8 1893, August 2-1893, October 27 Volume 9 1893, October 27-1894, January 11 Volume 10 1894, January 11-1894, March 23 Volume 11 1894, March 23-1894, June 7 Volume 12 1894, June 7-1894, August 25 Volume 13 1894, August 25-1894, November 3 Volume 14 1894, November 3-1895, January 16 Volume 15 1895, January 16-1895, March 15 Volume 16 1895, March 15-1895, May 21 Volume 17 1895, May 22-1895, August 20 Volume 18 1895, August 20-1895, November 14 Volume 19 1895, November 15-1896, February 7 Volume 20 1896, February 7-1896, May 4 Volume 21 1896, May 4-1896, July 25 Volume 22 1896, July 25-1896, October 24 Volume 23 1896, October 24-1897, January 18 Volume 24 1897, January 18-1897, April 12 Volume 25 1897, April 12-1897, July 7 Volume 26 1897, July 7-1897, October 8

Volume 27 1897, October 9-1897, December 29 Volume 28 1897, December 29-1898, May 27 Volume 29 1898, March 27-1898, August 25 Volume 30 1898, August 25-1899, January 5 Volume 31 1899, January 5-1899, June 30 Volume 32 1899, June 30-1899, November 14 Volume 33 1899, November 15-1900, April 3 Volume 34 1900, April 3-1900, October 12 Volume 35 1900, October 12-1901, February 7 Volume 36 1901, February 8-1901, April 30 Volume 37 1901, April 29-1901, August 31 Volume 38 1901, August 31-1902, January 4 Volume 39 1902, Jan, 4-1902, April 26 Volume 40 1902, April 26-1902, September 24 Volume 41 1902, September 24-1903, February 16 Volume 42 1903, February 16-1903, July 20 Volume 43 1903, July 20-1903, December 17 Volume 44 1903, December 17-1904, April 6 Volume 45 1904, April 6-1904, August 2 Volume 46 1904, August 2-1904, December 10 Volume 47 1904, December 10-1905, March 25 Volume 48 1905, March 25-1905, July 19 Volume 49 1905, July 19-1905, October 23 Volume 50 1905, October 24-1906, February 14 Volume 51 1906, February 15-1906, June 4 Volume 52 1906, June 4-1906, September 24 Volume 53 1906, September 24-1907, January 9 Volume 54 1907, January 11-1907, May 17 Volume 55 1907, May 18-1907, October 5 Volume 56 1907, October 5-1908, January 25

Volume 57 1908, January 25-1908, June 17 Volume 58 1908, June 17-1908, November 24 Volume 59 1908, November 24-1909, April 10 Volume 60 1909, April 10-1909, October 11 Volume 61 1909, October 11-1910, February 26 Volume 62 1910, February 26-1910, July 23 Volume 63 1910, July 22-1910, December 13 Volume 64 1910, December 14-1911, May 9 Volume 65 1911, May 9-1911, October 2 Volume 66 1911, October 3-1912, March 5 Volume 67 1912, March 5-1912, August 26 Volume 68 1912, August 26-1913, January 20 Volume 69 1913, January 20-1913, July 18 Volume 70 1913, July 18-1913, December 2 Volume 71 1913, December 2-1914, March 25 Volume 72 1914, March 25-1914, July 30 Volume 73 1914, July 30-1914, November 19 Volume 74 1914, November 20-1915, March 9 Volume 75 1915, March 9-1915, June 30 Volume 76 1915, June 30-1915, November 13 Volume 77 1915, November 13-1916, May 3 Volume 78 1916, May 3-1916, December 16 Volume 79 1916, December 18-1917, May 31 Volume 80 1917, June 1-1917, November 12 Volume 81 1917, November 12-1918, June 8 Volume 82 1918, June 8-1918, December 18 Volume 83 1918, December 18-1919, May 27 Volume 84 1919, May 27-1919, September 22 Volume 85 1919, September 22-1919, December 29 Volume 86 1919, December 30-1920, April 16

Volume 87 1920, April 16-1920, August 18 Volume 88 1920, August 18-1921, December 10 Volume 89 1920, December 10-1921, April 7 Volume 90 1921, April 7-1921, August 24 Volume 91 1921, August 24-1922, February 13 Volume 92 1922, February 13-1922, May 25 Volume 93 1922, May 25-1922, September 12 Volume 94 1922, September 12-1923, January 16 Volume 95 1923, January 17-1923, May 29 Volume 96 1923, May 29-1923, September 28 Volume 97 1923, September 29-1924, January 23 Volume 98 1924, January 24-1924, May 14 Volume 99 1924, May 15-1924, November 25 Volume 100 1924, November 26-1925, March 13 Volume 101 1925, March 13-1925, September 7 Volume 102 1925, September 9-1926, February 26 Volume 103 1926, February 27-1926, July 7 Volume 104 1926, July 8-1926, November 1 Volume 105 1926, November 1-1927, March 3 Volume 106 1927, March 4-1927, July 30 Volume 107 1927, August 1-1927, December 3 Volume 108 1927, December 5-1928, March 24 Volume 109 1928, March 26-1928, July 13 Volume 110 1928, July 14-1928, December 20 Volume 111 1928, December 21-1929, July 7 Volume 112 1929, July 10-1930, March 31 Volume 113 1930, April 1-1931, March 20 Volume 114 1931, March 21-1932, May 16 Volume 115 1932, May 18-1933, July 24 Volume 116 1933, July 24-1934, July 17

Volume 117 1934, July 19-1935, October 12 Volume 118 1935, October 14-1937, December 6 Volume 119 1937, December 8-1941, April 7 Volume 120 1941, April 9-1944, October 12 Volume 121 1944, October 13-1951, May 7 General Correspondence Volume 122 1893, October 26-1894, August 28 Volume 123 1894, August 28-1895, November 28 Volume 124 1895, November 26-1897, January 14 Volume 125 1897, January 14-1897, November 24 Volume 126 1897, November 26-1898, May 7 Volume 127 1898, May 7-1898, September 29 Volume 128 1898, October 21-1899, February 10 Volume 129 1899, February 10-1899, October 6 Volume 130 1899, October 6-1900, June 19 Volume 131 1900, June 19-1901, April 30 Volume 132 1901, May 1-1902, February 3 Volume 133 1902, February 3-1902, December 1 Volume 134 1902, December 1-1903, September 14 Volume 135 1903, September 15-1904, July 25 Volume 136 1904, July 26-1905, August 10 Volume 137 1905, August 11-1906, May 5 Volume 138 1906, May 5-1907, January 29 Volume 139 1907, January 30-1907, September 21 Volume 140 1907, September 23-1908, July 1 Volume 141 1908, July 3-1919, March 25 Volume 142 1909, March 25-1909, December 14 Volume 143 1909, December 14-1910, June 24 Volume 144 1910, June 24-1911, February 22 Volume 145 1911, February 22-1911, October 31

Volume 146 1911, October 30-1912, May 22 Volume 147 1912, May 22-1913, January 13 Volume 148 1913, January 16-1913, September 29 Volume 149 1913, September 30-1914, May 25 Volume 150 1914, May 25-1915, May 13 Volume 151 1915, February 13-1915, October 28 Volume 152 1915, October 28-1916, June 7 Volume 153 1916, June 8-1917, February 7 Volume 154 1917, February 8-1917, October 15 Volume 155 1917, October 15-1918, May 7 Volume 156 1918, May 7-1919, March 24 Volume 157 1919, March 24-1930, January 20 Volume 158 1920, January 20-1920, November 26 Volume 159 1920, November 27-1921, November 3 Volume 160 1921, November 3-1922, August 17 Volume 161 1922, August 8-1923, April 18 Volume 162 1923, April 19-1924, January 16 Volume 163 1924, January 17-1924, November 19 Volume 164 1924, November 20-1925, October 1 Volume 165 1925, October 2-1926, October 5 Volume 166 1926, October 5-1928, January 7 Volume 167 1928, January 9-1929, June 14 Volume 168 1929, June 14-1930, September 15 Volume 169 1930, September 16-1932, January 7 Volume 170 1932, January 8-1933, November 2 Volume 171 1933, November 3-1935, February 12 Volume 172 1935, February 13-1939, January 16 Land Correspondence Volume 173 1901, September 7-1952, April 11 Volume 174 1908, October 2-1909, May 17

Volume 175 1916, May 27-1933, October 21 Volume 176 1932, May 24-1933, March 4 Volume 177 1933, October 23-1934, May 16 Letters from Company Office to John S. Owen Volume 178 1893, December 8-1898, May 11 Volume 179 1898, May 16-1907, February 16 Volume 180 1907, February 20-1910, July 9 Volume 181 1910, July 11-1914, September 22 Volume 182 1914, September 24-1921, February 28 Rust Owen Lumber Company General Correspondence Volume 183 1900, March 11-1900, December 26 Volume 184 1900, December 26-1901, August 9 Volume 185 1901, August 9-1902, March 31 Volume 186 1903, March 23-1904, February 13 Volume 187 1904, February 14-1904, December 23 Volume 188 1904, December 23-1905, October 5 Volume 189 1905, October 5-1906, July 20 Volume 190 1909, July 26-1910, March 2 Volume 191 1910, March 23-1910, September 19 Volume 192 1910, September 19-1911, April 25 Volume 193 1912, January 8-1912, October 4 Volume 194 1912, October 4-1913, May 20 Volume 195 1913, May 20-1913, October 3 Volume 196 1913, October 3-1914, March 16 Volume 197 1914, March 16-1914, August 21 Volume 198 1914, August 22-1915, February 15 Volume 199 1915, February 15-1915, October 1 Volume 200 1915, October 2-1916, April 5 Volume 201 1916, April 5-1917, October 12

Volume 202 1917, October 13-1917, March 2 Volume 203 1917, March 2-1918, May 16 Volume 204 1918, March 8-1918, September 21 Volume 205 1918, September 23-1919, April 19 Volume 206 1919, October 18-1920, April 1 Volume 207 1920, April 1-1920, November 15 Volume 208 1920, November 9-1921, June 21 Volume 209 1921, June 21-1922, January 25 Volume 210 1922, January 26-1922, October 9 Volume 211 1922, October 10-1923, May 17 Volume 212 1923, May 17-1924, February 22 Volume 213 1924, November 8-1926, April 14 Volume 214 1925, August 24-1926, April 14 Volume 215 1926, April 4-1927, January 18 Volume 216 1927, January 17-1927, November 27 Volume 217 1927, November 4-1928, September 20 Volume 218 1928, September 20-1929, August 29 Volume 219 1929, August 30-1930, November 25 Volume 220 1930, November 25-1931, November 12 Volume 221 1931, November 13-1933, July 13 Volume 222 1933, July-1934, October 29 Volume 223 1934, October 30-1936, April 18 Land Correspondence Volume 224 1904, August 31-1945, June 9 Volume 225 1932, January 4-1939, March 20 Company Store Correspondence Volume 226 1928, November 22-1936, October 20 Volume 227 1936, October 26-1939, January 1 Accidents Reports and Correspondence Volume 228 1930, July 22-1938, September 27

General Office Correspondence Volume 229 1916, December 8-1919, October 17 Volume 230 1917, August 30-1919, March 7 Volume 231 1924, February 18-1925, February 4 Volume 232 1935, April 12-1940, November 13 A. R. Owen Personal Letters Volume 233 1907, January 12-1912, March 6 Volume 234 1912, March 7-1914, April 30 A. R. Owen Business Letters Volume 235 1909, June 4-1913, November 5 Volume 236 1913, November 7-1923, January 9 Volume 237 1928, June 14-1933, November 22 Volume 238 1935, June 25-1937, July 8 Volume 239 1937, July 10-1939, December 19 Letters of Company President A. R. Owen Volume 240 1916, May 8-1919, June 3 Volume 241 1919, June 3-1922, March 15 Volume 242 1922, March 21-1924, June 4 Volume 243 1924, June 6-1926, August 6 Volume 244 1926, August 13-1927, December 28 Volume 245 1927, December 31-1929, March 6 E. A. Owen Personal Correspondence Volume 246 1908, January 15-1912, July 24 California & Oregon Lumber Company Volume 247 1916, June 17-1921, April 23 Volume 248 1917, January 30-1919, June 19 Volume 249 1919, June 19-1924, May 5 California & Oregon Lumber Company and Del Norte Company, Ltd. Volume 250 1913, May 22-1934, October 28 Volume 251 1934, October 9-1936, July 28

Volume 252 1936, July 29-1940, May 15 Del Norte Company, Ltd. Volume 253 1902, April 26-1904, December 28 Volume 254 1904, December 28-1911, February 3 Volume 255 1911, February 3-1915, April 26 Volume 256 1915, April 27-1917, December 28 Volume 257 1917, December 28-1919, August 22 Volume 258 1919, August 26-1923, March 23 Volume 259 1923, March 26-1925, April 20 Volume 260 1926, April 20-1929, February 28 Volume 261 1929, March 2-1939, November 9 Gilbert Lumber Company Volume 262 1900, October 15-1905, June 23 Owen Box and Crating Company General Letterbooks Volume 263 1924, November 28-1933, May 15 Volume 264 1933, May 16-1933, October 6 Volume 265 1933, October 7-1934, January 9 Volume 266 1934, January 11-1934, July 18 Volume 267 1934, July 19-1935, May 10 Letterbooks of E. W. Kidd Volume 268 1929, April 23-1929, December 28 Volume 269 1933, May 9-1936, January 16 Volume 270 1936, April 16-1937, March 29 Volume 271 1937, March 10-1939, January 4 Three States Lumber Company Volume 272 1921, June 30-1925, December 3 Volume 273 1935, October 25-1937, March 24 Volume 274 1937, March 25-1938, October 29 Volume 275 1938, November 14-1940, May 11

Owen-Oregon Lumber Company Volume 276 1924, March 21-1924, November 28 Volume 277 1924, December 1-1925, June 25 Volume 278 1924, January 4-1935, January 21 Volume 279 1925, January 7-1926, January 22 Volume 280 1926, January 23-1926, November 4 Volume 281 1926, November 5-1927, November 3 Volume 282 1927, November 4-1929, April 1 Volume 283 1929, April 2-1931, November 4 Volume 284 1919-1925 Volume 285 1925-1929 Volume 286 1929-1937 Volume 287 1937-1940 Volume 288 1947-1950 Series: Index to Correspondence Files A, G, and T, John S. Owen Lumber Company Series: Financial Records John S. Owen Lumber Company Journals, Eau Claire Office Volume 289 1882, October 2-1887, March 30 Volume 290 1889, October 23-1889, February 28 Volume 291 1893, February 28-1895, August 28 Volume 292 1895, August 31-1898, March 29 Volume 293 1898, March 30-1908, July 15 Volume 294 1908, July 2-1913, December 31; and 1920, January 12-1928, December 31 Volume 295 1912, September 25-1919, December 31 Volume 296 1929, January 2-1943, December 31 Journals, Owen, Wisconsin Office

Volume 297 1883, December 1-1895, December 31 Volume 298 1896, January 3-1898, December 31 Volume 299 1898, December 31-1901, July 31 Volume 300 1901, August 1-1903, October 31 Volume 301 1903, November 1-1905, November 31 Volume 302 1905, November 1-1907, December 18 Volume 303 1907, December 20-1909, July 31 Volume 304 1909, August 2-1911, February 28 Volume 305 1911, February 28-1912, July 12 Volume 306 1912, July 15-1913, December 31 Volume 307 1914, January 2-1915, June 30 Volume 308 1915, July-1916, November 19 Volume 309 1916, December 1-1919, February 28 Volume 310 1919, March 1-1921, June 30 Volume 311 1921, July 1-1923, December 31 Volume 312 1924, January 2-1926, June 30 Volume 313 1926, July 1-1929, April 30 Volume 314 1929, May 1-1933, September 3 Volume 315 1933, October 1-1936, May 1 Volume 316 1936, May 1-1939, July 31 Volume 317 1939, August 1-1946, June 26 Ledgers, Eau Claire Office Volume 318 1882-1888 Volume 319 1889-1894 Volume 320 1895-1908 Volume 321 1909-1913; and 1920-1928 Volume 322 1913-1919 Volume 323 1929-1943 Ledgers, Owen, Wisconsin Office Volume 324 1893-1895

Volume 325 1896-1898 Volume 326 1899-1903 Volume 327 1903-1905 Volume 328 1905-1908 Volume 329 1908-1910 Volume 330 1910-1911 Volume 331 1912-1914 Volume 332 1914-1915 Volume 333 1916-1918 Volume 334 1918-1919 Volume 335 1920-1921 Volume 336 1922-1923 Volume 337 1924-1926 Volume 338 1926-1928 Volume 339 1928-1929 Volume 340 1930-1931 Volume 341 1932-1934 Cash Books Volume 342 1893, December 1-1897, May 31 Volume 343 1897, June 1-1901, July 31 Volume 344 1901, August 1-1904, June 30 Volume 345 1904, July 1-1907, January 17 Volume 346 1907, January 18-1909, December 23 Volume 347 1909, December 24-1912, December 24 Volume 348 1912, December 26-1916, March 29 Volume 349 1916, April 1-1919, May 31 Volume 350 1919, June 2-1922, July 31 Volume 351 1922, August 1-1925, March 2 Volume 352 1925, March 2-1928, June 30 Volume 353 1928, July 2-1932, June 30

Volume 354 1932, July 1-1933, September 30 Volume 355 1933, October 2-1934, September 30 Volume 356 1934, October 1-1935, November 30 Volume 357 1935, December 2-1937, March 31 Volume 358 1937, April 1-1938, September 30 Volume 359 1938, October 1-1940, June 30 Volume 360 1940, July 1-1941, June 29 Volume 361 Cash Receipts, 1947, December 31-1952, November 20 Payroll Balances Volume 362 1917, June-1920, February Volume 363 1920, March-1922, November Volume 364 1922, December-1925, May Volume 365 1925, June-1928, April Volume 366 1928, May-1937, December Volume 367 1934, January-1936, December Operating Statements Volume 368 1908, January-1912, December Volume 369 1913, January-1916, May Volume 370 1916, July-1919, November Volume 371 1919, December-1923, June Volume 372 1923, July-1927, April Miscellaneous Records Volume 373 Insurance Register, 1913, January 3-1945, September 12 Volume 374 Notes Register, 1904, October 25-1941, December 31 Volume 375 Appraisal of the John S. Owen Lumber Company by the Lloyd Thomas Company, 1923, February 9 Volume 376 Freight Shipments Records, 1913, January 1-1922, December 30 Volume 377 Land Contracts, 1893-1925 Volume 378 Land Sales Record, 1891-1930

Volume 379 Village Lot Sales, 1907-1948 Volume 380 Village Lot Contracts, 1905, August 5-1947, February 17; and Liberty Bond Sales, 1917, June 12-1918, May 1 Volume 381 Internal Voucher Record, 1935, May 1-December 31 Volume 382 Miscellaneous Sales, 1918, July 1-1924, October 27 Volume 383 Log Transportation, 1927-1931 Volume 384 Day Book, 1887, April 1-1889, October John S. Owen Company Journals Volume 385 1910, January 1-1920, September 30 Volume 386 1920, October 1-1937, February 1 Ledgers Volume 387 1910-1920 Volume 388 1920-1938 Volume 389 1938-1948 Volume 390 Statements and Land Records, 1928, February; 1929-1940, July 30 Volume 391 Land and Tax Record, John S. Owen Company and Related Companies, 1902-1946 Rust Owen Lumber Company Journals, General Volume 392 1884, March 19-1885, May 30 Volume 393 1885, June 1-1886, June 30 Journals, Eau Claire Office Volume 394 1884, December 27-1886, June 7 Volume 395 1886, June 8-1887, October 12 Volume 396 1887, October 13-1889, January 30 Volume 397 1889, January 31-1890, July 30 Volume 398 1890, August 1-1892, April 30 Volume 399 1892, May 1-1894, May 25 Volume 400 1894, May 26-1896, April 6

Volume 401 1896, April 8-1898, December 31 Volume 402 1899, January 3-1902, December 30 Volume 403 1902, December 30-1908, November 30 Volume 404 1908, December 22-1910, December 31 Journals, Drummond Office Volume 405 1883, January 1-1886, April 30 Volume 406 1886, May 1-1890, February 19 Volume 407 1890, February 21-1890, April 30 Volume 408 1890, May 1-1892, April 30 Volume 409 1892, April 30-1894, April 30 Volume 410 1894, May 1-1896, September 30 Volume 411 1896, October 1-1899, December 29 Volume 412 1899, December 29-1900, December 31 Journals, Pierre Lumber Company Volume 413 1884, December 8-1886, June 30 Volume 414 1886, December 1-1887, June 28 Volume 415 1886, July 28-1889, April 30 Volume 416 1887, July 1-1891, April 30 Volume 417 1893, January 1-1895, August 1 Volume 418 1896, July 1-1898, December 14 Volume 419 1898, December 20-1901, November Ledgers, Eau Claire Office Volume 420 1882-1885 Volume 421 1885-1889 Volume 422 1889-1892 Volume 423 1892-1895 Volume 424 1895-1898 Volume 425 1899-1900 Volume 426 1905-1906 Ledgers, Drummond Office

Volume 427 1883-1886 Volume 428 1886-1890 Volume 429 1890-1892 Volume 430 1892-1896 Volume 431 1897-1901 Volume 432 1902-1905 Volume 433 1906-1909 Volume 434 1910-1916 Volume 435 1917-1920 Volume 436 1921-1927 Volume 437 1928-1942 Individual Ledgers Volume 439 1920-1923 Volume 438 Index, 1920-1923 Volume 440 1924-1926 Volume 441 1927-1930 Volume 443 1931-1939 Volume 442 Index, 1931-1939 Customers Ledgers Volume 444 1909-1912 Volume 445 1913-1916 Volume 447 1917-1918 Volume 446 Index, 1917-1918 Volume 449 1919-1923 Volume 448 Index, 1919-1923 Volume 450 1924-1928 Volume 452 1929-1938 Volume 451 Index, 1929-1938 Ledgers, Pierre Lumber Company Volume 453 1889-1891

Volume 454 1891-1895 Volume 455 1891-1893 Volume 456 1893-1895 Volume 457 1893-1896; and 1898, January to April Volume 458 1892-1902 Volume 459 1900-1902 Payroll Ledgers Volume 460 1884 Volume 461 1884-1886 Volume 462 1930, July-1939, November Cash Books Volume 463 1886, May 1-1889, April 30 Volume 464 1889, May 1-1892, July 29 Volume 465 1893, March 1-1896, December 31 Volume 466 1897, January 2-1900, December 31 Volume 467 1901, January 2-1904, October 31 Volume 468 1904, November 1-1908, August 13 Volume 469 1908, August 28-1909, September 30 Volume 470 1909, October 1-1911, July, 31 Volume 471 1911, July 31-1912, December 31 Volume 472 1913, January 1-1914, April 30 Volume 473 1914, April 30-1915, July 27 Volume 474 1915, July 27-1916, August 19 Volume 475 1916, August 21-1917, August 21 Volume 476 1917, August 21-1918, September 30 Volume 477 1918, September 2-1919, September 30 Volume 478 1919, September 30-1920, September 30 Volume 479 1920, October 1-1921, October 21 Volume 480 1921, October 31-1922, October 31 Volume 481 1922, October 31-1923, October 31

Volume 482 1923, October 31-1924, November 17 Volume 483 1924, November 17-1925, October 31 Volume 484 1925, November 2-1927, January 31 Volume 485 1927, February 1-1928, May 22 Volume 486 1928, May 23-1929, August 31 Volume 487 1929, August 31-1930, December 30 Volume 488 1930, December 31-1932, October 12 Volume 489 1932, October 13-1935, February 28 Volume 490 1935, March 1-1937, December 31 Volume 491 1938, January 3-1944, January 7 Cash Books, Pierre Volume 492 1897, December 17-1901, February 21 Volume 493 1901, February 21-1906, April 30 Volume 494 1906, May 2-1910, December Statements of Cash Receipts Sent to Eau Claire Volume 495 1883, June 1-1884, July 11 Volume 496 1884, July 12-1886, April 30 Miscellaneous Records Volume 497 Bills Payable and Receivable, 1883, July 1-1935. April 24 Volume 498 Daybook, 1897, November 10-1899, October 28 Volume 499 Lumber Accounts, 1932, January 30-1936, January 1 Volume 500 Lumber Invoices, 1932, December 31-1939, September 13 Volume 501 Price Quotations, 1934, January 9-1936, July 30 Monthly Statements of Accounts Volume 502 1923, March-1926, March Volume 503 1929, November-1933, September Volume 504 1933, July-1937, September Volume 505 Inventory and Annual Statements, 1906, January 1-1925, January 1

Volume 506 Land Inventory Book (plat maps and notes), 1875-circa 1906 Volume 507 Townsite List, Drummond, 1924, June 30-1938, June 25 Volume 509 Land Contracts, 1914-1938 Volume 508 Index, 1914-1938 Owen Box and Crating Company Journals Volume 510 1906, November 21-1911, December 11 Volume 511 1912, January 3-1920, June 30 Volume 512 1920, July 1-1933, March 27 Volume 513 1933, April 4-1935, August 31 Ledgers Volume 514 1906-1911 Volume 516 1912-1921 Volume 515 Index, 1912-1921 Volume 517 1916-1945 Miscellaneous Records Volume 518 Payrolls, 1937, January 1-1942, December 2 Volume 519 Trial Balances, 1927, October-1935, December Volume 520 Invoices, 1929, October 11-1935, June 18 Volume 521 Operating Statements, 1909, December-1919, December Del Norte Company, Ltd. Stock Books Volume 522 1891, October-1919, June 6 Volume 523 Stock Book No. 1, 1902, July 2-1927, May 17 Volume 524 Stock Book No. 2, 1902, July 2-1929, December 23 Three States Lumber Company Journals Volume 525 1898, September 19-1899, November 22

Volume 526 1899, November 22-1901, October 15 Volume 527 1901, October 16-1904, April 30 Volume 528 1904, May 2-1908, December 31 Volume 529 1907, January 2-1908, December 31 Volume 530 1909, January 8-1912, December 31 Volume 531 1912, December 31-1916, November 30 Volume 532 1916, December 1-1920, December 31 Volume 533 1921, January 5-1923, January 1 Volume 534 1923, January 5-1935, May 20 Volume 535 1935, May 21-1941, December 31 Volume 536 1942, January 26-1955, December 28 Ledgers Volume 537 1898-1901 Volume 538 1901-1906 Volume 539 1907-1919 Volume 540 1907-1922 Volume 541 1908-1917 Volume 542 1923-1925 Volume 543 1949-1955 Cash Books Volume 544 1924, April 12-1928. December 31 Volume 545 1929, January 1-1931, December 31 Volume 546 1932, January 2-1935, April 30 Miscellaneous Records Volume 547 Cash Receipts, 1935, May 16-1951, December 31 Volume 548 Cash Disbursements, 1935, June 4-1951, December 31 Volume 549 Cash Receipts and Disbursements, 1952, January 3-1955, February 3 Volume 550 Trial Balances, 1930, January-1935, April Volume 551 Trust Deed Record, 1923-1934 Land Sales Record

Volume 552 1922-1933 Volume 553 1926-1941 Volume 554 1950 Volume 555 1951 Volume 556 1952 Volume 557 1953 Volume 558 1954 Cotton Records Blytheville, Burdette, and Mississippi River Railroad Company Volume 559 Ledger, General, 1906-1924 Volume 560 Monthly Statements, 1906-1917 Volume 561 Stock Certificate Book, 1908-1922 Unidentified Volume 565 Ledger, 1883, June 1-December 1 Series: Minute Books Volume 562 Drummond and Southwestern Railway Company, Articles of Organization and Minute Book, 1891, August 3-1912, May 29 Volume 563 Owen-Oregon Lumber Company, Minute Book, 1924, April 18-1928, May 10; and Owen Falls Mining Company, Minute Book, 1905, February 1-1906, December 25 Volume 564 Owen-Oregon Lumber Company, Minute Book, 1929, February 15-1932, February 15