LAIRD, NORTON CO.:

An Inventory of Its Corporate Records at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: Laird, Norton Co., creator.
Title:Corporate records.
Dates:1855-1958.
Abstract:Records of, and information about, a family-owned, Winona (Minn.)-based lumber company. Includes records of more than 75 associated logging, lumber, land, colonization, and other companies active in states from Minnesota, Wisconsin, and Iowa to Louisiana and the Pacific Northwest.
Quantity:143.75 cubic feet (138 boxes).
Location:See Detailed Description section for shelf locations.

Expand/CollapseHISTORICAL NOTE

Laird, Norton Co. had its beginnings in 1855 with the establishment at Winona, Minnesota of Laird Brothers (or "Laird & Brothers"), a lumber retailing partnership, by William Harris Laird and his brothers Matthew J. and John Laird. In 1856 the Lairds were joined by two cousins, James L. and Matthew G. Norton, and the name of the partnership was changed to Laird, Norton & Co. The firm built a sawmill at Winona in 1857, and became a lumber manufacturer, wholesaler, and retailer. A planing mill and a sash-and-door factory were added in 1868. The firm was incorporated in 1883 as Laird, Norton Co.

Laird, Norton drew its timber from the Wisconsin and Minnesota pineries, particularly from the Chippewa and St. Croix river basins. Much of the lumber was marketed directly through line yards (lumber yards built along railroad lines). The company's first two line yards were established in southern Minnesota in 1864.

The Winona sawmill was closed in 1905, as Laird, Norton's lumbering activities became increasingly concentrated in the Pacific Northwest. The Winona office then became a center for investment and for retail lumber yards in the Midwest.

The company's headquarters moved to Seattle, Washington in the 1950s. The Winona office continued as headquarters of the Laird, Norton line yard companies, which merged in 1961 into Winona-based United Building Centers.

Laird, Norton was associated early and long with the Weyerhaeuser lumber interests, and was involved with them in a number of lumbering operations in Minnesota, Wisconsin, and the Pacific Northwest, including the Mississippi River Logging Company, the Pine Tree Lumber Company, and the Weyerhaeuser Timber Company.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The collection consists of subject files, letterpress books and incoming correspondence, minute books, unpublished annual reports, financial statements, tax returns, log scale reports, daybooks, cash books, journals, ledgers, and miscellaneous accounting records.

The first three series (subject files, letterpress books, and accounting records) pertain primarily to the Laird, Norton Company itself. Much of this material focuses on logging and lumbering in the Chippewa, St. Croix, and Kettle River valleys in Wisconsin and Minnesota. Most of these records were received from the company in 1949.

The Associated Companies materials consist of records of lumber, land, paper, railroad, slough, and other firms in which Laird, Norton owned an interest and whose boards usually included family members. Many of these firms were located in Louisiana and in Montana, Idaho, Oregon, and Washington State. This material was received from the Laird, Norton corporate archives in Seattle, Washington in 1995-1997.


Return to top

Expand/CollapseARRANGEMENT

These records are divided into the following four sections:

Subject Files: Boxes 1-18
Letterpress Books: Boxes 19-45
Accounting Records: Boxes 46-71
Associated Companies: Boxes 72-138


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. Laird, Norton Co. Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 6592; 13,292; 15,275; 15,486; 15,498; 15,784

Processing Information:

Processed by: David B. Peterson, March 1998 and November 2003

Catalog ID number: 990017348350104294


Return to top

DETAILED DESCRIPTION

Expand/CollapseSUBJECT FILES

The three series of Laird, Norton records: subject files, letterpress books, and accounting records include information on land acquisition and taxation; logging and lumbering in the Chippewa, Kettle, Mississippi, and Saint Croix river basins, in Louisiana, and in the Pacific Northwest; lumber camps; sawmills; management and sale of cutover lands; transportation of logs to the sawmill at Winona; the manufacture of lumber; and the marketing of lumber, bricks, lime, cement, paper, glass, and other building materials at retail yards in Minnesota and North and South Dakota. There is material relating to lumber trade associations; legislation relating to logs and lumber; grading and inspection of lumber; forests and forestry; forest fires and fire prevention; labor in the woods and in the mills; timber trespass; scaling; relations with the railroads; insurance; purchase of town and county orders; cooperation with the Wisconsin state and county boards of immigration and relations with various land and immigration companies; pine land investigations; and dams and stream improvement. There is information about other lumbermen and lumber companies; the Leech Lake and Red Lake Indian reservations; river steamers; and the design and construction of the Winona Free Public Library building (1895-1899).

Correspondents include Laird, Norton officials and employees; officials of affiliated, related, and subsidiary companies in Minnesota, Wisconsin, Iowa, Louisiana, Idaho, Washington, Oregon, and elsewhere; other lumbermen and lumber companies; boom companies; log towing companies; the Minnesota surveyor general of logs and lumber; railroads; vendors and suppliers; the Stillwater [Minn.] Board of Trade; the Lumbermen's Finance Corporation; trade associations; and Philadelphia architect Edgar V. Seeler.


LocationBox
145.I.10.8F1Ann River Lands, 1889.
Applications for Positions, 1888.
Articles of Incorporation, 1883.
Bell, F. S.: Receipts and Statements of Account (personal), 1909-1911. 2 folders.
Bell, Frances L.:
Canceled Checks (personal), 1909-1911. 2 folders.
Check Registers (personal), 1909-1910.
Bills, 1888. 2 folders.
Chippewa Lands, undated and 1886-August 1893. 17 folders.
LocationBox
145.I.10.9B2Chippewa Lands, September 1893-May 1897. 19 folders.
LocationBox
145.I.10.10F3Chippewa Lands, June 1897-December 1899. 13 folders.
Chute, R. A., 1897-1898.
Citizens Bank (Redwood Falls, Minn.), 1894-1906. 4 folders.
Clam River Camp, 1887-1888. 4 folders.
Cross Lake Logging Company, 1895.
LocationBox
145.I.11.10F4Drafts and Orders:
Alexson and Abrahamson: Orders, 1888.
Braley: Orders, 1883-1887. 2 folders.
Cameron: Orders, 1885-1896.
Cameron and Donoghue: Orders, 1885, 1894-1895.
Camp L. O. V. Papers, 1889-1891.
Clam Camp, 1886-1890.
Conners, David: Time Checks, 1888.
Donahue: Orders, 1884.
Jackson and England: Time Checks, 1883-1884.
Loggers' Drafts (Braleys), 1885-1895.
McCord Logging Drafts, 1884.
Financial Statements (receipts and statements of account), 1885. 4 folders.
Financial Miscellany, 1885-1908.
Insurance Papers, undated and 1890-1894. 4 folders.
LocationBox
145.I.10.11B5Insurance Papers:
1895-1905, 1909-1910. 4 folders.
Wood-Workers' Mutual Fire Insurance Company (Winona, Minn.), 1888-1892.
Insurance and Private Estates, 1857-1907.
Invoices, 1883. 8 folders.
Jeffries, T. M., 1883. 3 folders.
Kettle River Logs: Accounting:
1895. 2 folders.
July 1895. (Board of Trade)
August 1895.
1896.
LocationBox
145.I.10.12F6Kettle River Logs:
Accounting, 1896-1914. 25 folders.
Scale Bill Reports, 1886-1891. 2 folders.
("General Scale Bill of Logs" reports).
LocationBox
145.I.10.13B7Kettle River Logs:
Scale Bill Reports, 1892-1911. 12 folders.
Laird, W. Hayes, 1883, 1887. 6 folders.
Land, undated and 1883-1884. 3 folders.
Lentz Land, 1888-1889.
Line Yard Auditor, 1888.
LocationBox
142.G.7.1B-2132Logging Camp Reports, 1873-1897. 1 volume.
LocationBox
145.I.10.13B7Logging Contracts: A-H, 1883-1905. 2 folders.
LocationBox
145.I.10.14F8Logging Contracts: L-W, 1881-1903. 3 folders.
Logging Companies, 1882-1890. 6 folders.
Logging and Land, 1885. 4 folders.
Logging Papers: Miscellany, undated and 1883.
Logs and Loggers, 1883-June 1884. 2 folders.
Logs and Logging, July-December 1884.
Maps, undated.
McCord, Warren E., undated and 1882-1885. 11 folders.
LocationBox
145.I.11.1B9McCord, Warren E., 1886-1890. 15 folders.
Mississippi River Logging Companies, 1893.
Northwestern Land Association, 1883. 2 folders.
Old Pine Land Papers, undated and 1882-1886. 4 folders.
LocationBox
145.I.11.2F10Old Pine Land Papers, 1887-1890.
Pine Lands, 1882-1883, 1887-1890. 13 folders.
Railroads:
1887-1888. 4 folders.
Chicago & North Western, 1882-1883. 5 folders.
Retail Line Yards, 1896-1914.
LocationBox
145.I.11.3B11Scale Bills:
Ann River Logs, 1889-1905.
See Box 18.
Clam River Logs, 1895-1906, 1910-1915.
See Box 18.
First District:
1887-1888, 1892-1894. 6 folders.
Ann River Logging Company, 1889-1900. 2 folders.
Clam River Logs(?), 1895-1899. 5 folders.
Lentz Logs(?), 1888-1906. 3 folders.
Kettle River Logs(?), 1886-1891. 6 folders.
Lentz Land Logs, 1888-1910.
See Box 18.
St. Croix Valley Logs, 1886-1894.
See Box 18.
Scattering Log Bills:
Ann River, 1889-1900. 2 folders.
Clam River Log Accounts, 1895-1899. 5 folders.
Lentz Lands, 1888-1906. 3 folders.
LocationBox
142.G.7.1B-2132St. Anthony Lumber Company Lands: Sauntry Estimates and Comparative Estimates, 1892-1893. 1 volume.
LocationBox
145.I.11.3B11St. Croix Lands, 1888-July 1891. 6 folders.
LocationBox
145.I.11.4F12St. Croix Lands, October 1891-1896. 22 folders.
LocationBox
145.I.11.5B13St. Croix Lands, 1897-1915. 5 folders.
St. Croix Valley Logging Papers:
Bronson & Folsom, 1885-1898. 2 folders.
Durant Wheeler & Company, 1877-1879.
Isaac Staples, 1882.
James Mulvey/Gillespie & Harper/Hersey & Bean, 1882.
James S. Anderson, 1876-1877.
Jordan & Matthews: Scale Bills, 1879-1882.
Matt Clark, 1883-1885. 2 folders.
Morton & Freeman, 1877.
Sauntry: Miscellany, undated and 1891-1907.
Miscellany, 1877-1908.
St. Croix Valley Logs: Scale Reports, 1889-September 1895. 9 folders.
LocationBox
145.I.11.6F14St. Croix Valley Logs: Scale Reports, 1895-1901. 21 folders.
LocationBox
145.I.11.7B15St. Croix Valley Logs:
Scale Reports, undated and 1902-1915.
Miscellany, undated and 1890.
LocationBox
142.G.7.1B-2132Statement of Yards, 1892-1902. 1 volume.
LocationBox
145.I.11.7B15Steamboats:
Annual Settlements, 1882-1905. 26 folders.
Frontenac, 1906-1911. 3 folders.
LocationBox
145.I.11.8F16Steamboats:
Glenmont, 1885-1888.
Julia, 1884-1889.
Miscellany, 1889.
Stock Certificate Book, 1903-1912.
Supplies, 1883. 2 folders.
Tax Receipts, 1857-1903.
Taxation, 1887-1888.
Timber Book, 1887-1910.
LocationBox
142.G.7.1B-2132Timber Survey Atlas: Louisiana Pine Lands, undated and 1882-1924. 1 volume.
LocationBox
145.I.11.8F16Timberlands: Documents and Source Materials, 1873-1899.
Van Dusen, G. W., 1883. 2 folders.
Walker, Joseph, 1890, 1893-1894. 2 folders.
LocationBox
145.I.11.8F16Wasted Opportunities:
Bogk, Frederick, 1891-1892.
California Lands, undated and 1893.
California and Oregon Lands, undated and 1879-1893.
Canadian Lands, undated and 1888-1893. 2 folders.
Evans, D. J., 1893-1894.
Glaspie, John, undated and 1887-1888.
Gunderson, O., 1887.
Pacific Coast Timber, 1887.
S. C. Hall Lumber Company, 1885.
St. Louis County Lands, 1893.
Whitney Pine, 1886-1888.
Wisconsin Lands, 1892.
Miscellaneous, undated and 1892-1899.
Wholesale Price Lists, 1882-1897.
William Sauntry Companies, 1894-1895. 4 folders.
LocationBox
145.I.11.9B17William Sauntry Companies, 1896-1899. 8 folders.
Winona Free Public Library: Design and Construction, 1895-1899. 7 folders.
Letters from Philadelphia architect Edgar V. Seeler and Warren P. Laird to William H. Laird, Fred S. Bell, and others concerning design and construction of the Winona Free Public Library building.
Miscellany, undated and 1883-1908.
LocationBox
148.E.14.2F18Oversize Materials:
Scale Bills, etc.:
Ann River Logs, 1889-1905. ("Annual Accounting") 13 folders.
Clam River Logs, 1895-1906, 1910-1915. ("Summaries of Season") 13 folders.
Lentz Land Logs, 1888-1910. ("Annual Accounting") 20 folders.
St. Croix Valley Logs, undated and 1886-1894. 10 folders.

Return to top


Expand/CollapseLETTERPRESS BOOKS

LocationBox
145.I.11.11B19Volume 1: February 18, 1868-August 31, 1877.
Volume 2: August 31-December 17, 1877.
Volume 3: December 17, 1877-April 2, 1878.
Volume 4: April 2-July 31, 1878.
Volume 5: August 1-October 14, 1878.
Volume 6: October 14-December 4, 1878.
LocationBox
145.I.11.12F20Volume 7: December 5, 1878-February 7, 1879.
Volume 8: February 7-April 3, 1879.
Volume 9: April 3-May 19, 1879.
Volume 10: May 19-July 9, 1879.
Volume 11: July 9-August 26, 1879.
Volume 12: August 25-October 8, 1879.
Volume 13: October 9-November 21, 1879.
LocationBox
145.I.11.13B21Volume 14: November 21, 1879-January 2, 1880.
Volume 15: January 1-March 6, 1880.
Volume 16: March 6-April 28, 1880.
Volume 17: April 29-July 5, 1880.
Volume 18: July 5-August 30, 1880.
Volume 19: August 31-October 23, 1880.
Volume 20: October 25-December 10, 1880.
LocationBox
145.I.11.14F22Volume 21: December 19, 1880-January 31, 1881.
Volume 22: January 29-March 31, 1881.
Volume 23: April 2-May 14, 1881.
Volume 24: May 14-June 30, 1881.
Volume 25: June 30-August 16, 1881.
Volume 26: August 16-October 13, 1881.
LocationBox
145.I.12.1B23Volume 27: October 13-November 23, 1881.
Volume 28: November 23, 1881-January 3, 1882.
Volume 29: January 4-February 15, 1882.
Volume 30: February 15-March 18, 1882.
Volume 31: March 18-April 17, 1882.
Volume 32: April 18-May 20, 1882.
LocationBox
145.I.12.2F24Volume 33: May 20-July 8, 1882.
Volume 34: July 8-August 11, 1882.
Volume 35: August 12-September 20, 1882.
Volume 36: September 20-October 22, 1882.
Volume 37: October 23-November 21, 1882.
Volume 38: November 21-December 27, 1882.
LocationBox
145.I.12.3B25Volume 39: December 27, 1882-February 9, 1883.
Volume 40: February 9-March 13, 1883.
Volume 41: March 13-April 12, 1883.
Volume 42: April 12-May 10, 1883.
Volume 43: May 10-June 8, 1883.
Volume 44: June 8-June 30, 1883.
Volume 45: June 30-July 31, 1883.
LocationBox
145.I.12.4F26Volume 46: July 31-August 31, 1883.
Volume 47: September 1-October 1, 1883.
Volume 48: October 1-October 29, 1883.
Volume 49: October 30-November 23, 1883.
Volume 50: November 23-December 27, 1883.
Volume 51: December 27, 1883-February 1, 1884.
Volume 52: February 2-February 28, 1884.
LocationBox
145.I.12.5B27Volume 53: February 29-March 28, 1884.
Volume 54: March 28-April 21, 1884.
Volume 55: April 21-May 13, 1884.
Volume 56: May 14-June 3, 1884.
Volume 57: June 3-July 2, 1884.
Volume 58: July 3-July 31, 1884.
LocationBox
145.I.12.6F28Volume 59: July 31-August 29, 1884.
Volume 60: August 29-September 23, 1884.
Volume 61: September 23-October 21, 1884.
Volume 62: October 21-November 21, 1884.
Volume 63: November 21-December 20, 1884.
Volume 64: December 22, 1884-January 26, 1885.
LocationBox
145.I.12.7B29Volume 65: January 26-February 27, 1885.
Volume 66: February 27-March 24, 1885.
Volume 67: March 24-April 17, 1885.
Volume 68: April 18-May 8, 1885.
Volume 69: May 9-June 6, 1885.
Volume 70: June 5-July 8, 1885.
LocationBox
145.I.12.8F30Volume 71: July 6-August 1, 1885.
Volume 72: August 1-September 1, 1885.
Volume 73: September 1-September 29, 1885.
Volume 74: September 29-October 26, 1885.
Volume 75: October 26-November 27, 1885.
Volume 76: November 27-December 23, 1885.
LocationBox
145.I.12.9B31Volume 77: December 24, 1885-February 17, 1886.
Volume 78: December 26, 1885-January 22, 1886.
Volume 79: February 17-March 12, 1886.
Volume 80: March 12-April 6, 1886.
Volume 81: April 6-April 26, 1886.
Volume 82: April 26-May 17, 1886.
LocationBox
145.I.12.10F32Volume 83: May 18-June 7, 1886.
Volume 84: June 8-July 2, 1886.
Volume 85: July 2-July 31, 1886.
Volume 86: July 31-August 25, 1886.
Volume 87: August 25-September 23, 1886.
Volume 88: September 23-October 19, 1886.
LocationBox
145.I.12.11B33Volume 89: October 19-November 13, 1886.
Volume 90: November 13-December 13, 1886.
Volume 91: December 14, 1886-January 11, 1887.
Volume 92: January 11-February 14, 1887.
Volume 93: February 15-March 12, 1887.
Volume 94: March 12-April 7, 1887.
LocationBox
145.I.12.12F34Volume 95: April 7-April 29, 1887.
Volume 96: April 29-May 20, 1887.
Volume 97: May 20-June 9, 1887.
Volume 98: June 10-June 29, 1887.
Volume 99: June 30-July 20, 1887.
Volume 100: July 20-August 9, 1887.
LocationBox
145.I.12.13B35Volume 101: August 9-August 30, 1887.
Volume 102: August 31-September 20, 1887.
Volume 103: September 20-October 11, 1887.
Volume 104: October 11-October 29, 1887.
Volume 105: October 29-November 19, 1887.
Volume 106: November 18-December 15, 1887.
LocationBox
145.I.12.14F36Volume 107: December 15, 1887-January 21, 1888.
Volume 108: January 21-February 23, 1888.
Volume 109: February 23-March 23, 1888.
Volume 110: March 23-April 27, 1888.
Volume 111: April 28-May 26, 1888.
Volume 112: May 25-June 27, 1888.
Volume 113: June 27-August 3, 1888.
LocationBox
145.I.13.1B37Volume 114: August 4-September 20, 1888.
Volume 115: September 20-October 31, 1888.
Volume 116: October 31-December 28, 1888.
Volume 117: December 28-February 7, 1889.
Volume 118: February 7-March 15, 1889.
Volume 119: March 15-April 18, 1889.
Volume 120: April 18-May 23, 1889.
LocationBox
145.I.13.2F38Volume 121: May 23-June 28, 1889.
Volume 122: June 23-August 5, 1889.
Volume 123: August 5-September 4, 1889.
Volume 124: September 6-October 2, 1889.
Volume 125: October 2-November 13, 1889.
Volume 126: November 19, 1889-January 2, 1890.
Volume 127: January 2-February 13, 1890.
LocationBox
145.I.13.3B39Volume 128: February 13-March 31, 1890.
Volume 129: March 31-May 3, 1890.
Volume 130: May 3-June 4, 1890.
Volume 131: June 5-July 9, 1890.
Volume 132: July 9-August 15, 1890.
Volume 133: August 15-September 16, 1890.
Volume 134: September 16-October 20, 1890.
LocationBox
145.I.13.4F40Volume 135: October 18-December 2, 1890.
Volume 136: December 2, 1890-January 19, 1891.
Volume 137: January 19-March 10, 1891.
Volume 138: March 6-May 4, 1891.
Volume 139: May 5-August 3, 1891.
Volume 140: August 3-November 9, 1891.
Volume 141: November 10, 1891-February 20, 1892.
LocationBox
145.I.13.5B41Volume 142: February 20-May 13, 1892.
Volume 143: May 13-August 19, 1892.
Volume 144: August 20-November 4, 1892.
Volume 145: November 4, 1892-January 31, 1893.
Volume 146: February 1-May 22, 1893.
Volume 147: April 25-July 6, 1893.
Volume 148: July 6-October 3, 1893.
LocationBox
145.I.13.6F42Volume 149: October 4-December 19, 1893.
Volume 150: December 20, 1893-March 23, 1894.
Volume 151: March 24-May 31, 1894.
Volume 152: June 1-August 9, 1894.
Volume 152a: August 9-October 18, 1894.
Volume 153: October 18-December 21, 1894.
Volume 154: December 21, 1894-March 4, 1895.
Volume 155: March 4-April 29, 1895.
LocationBox
145.I.13.7B43Volume 156: April 29-July 1, 1895.
Volume 157: July 2-September 17, 1895.
Volume 158: September 17-November 19, 1895.
Volume 159: November 19, 1895-January 31, 1896.
Volume 160: January 31-April 13, 1896.
Volume 161: April 13-June 16, 1896.
Volume 162: June 16-September 4, 1896.
Volume 163: September 4-December 3, 1896.
LocationBox
145.I.13.8F44Volume 164: December 3, 1896-March 2, 1897.
Volume 165: March 2-May 17, 1897.
Volume 166: May 17-July 22, 1897.
Volume 167: July 22-October 7, 1897.
Volume 168: October 7-December 27, 1897.
Volume 169: December 27, 1897-March 14, 1898.
Volume 170: March 14-May 17, 1898.
Volume 171: May 17-July 25, 1898.
LocationBox
145.I.13.9B45Volume 172: July 26-October 17, 1898.
Volume 173: October 17, 1898-January 26, 1899.
Volume 173a: January 25-April 1, 1899.
Volume 174: April 1-June 5, 1899.
Volume 175: June 5-July 29, 1899.
Volume 176: July 29-September 28, 1899.
Volume 177: September 28-December 9, 1899.

Return to top


Expand/CollapseACCOUNTING RECORDS

LocationBox
148.E.13.8F46Cash Books:
Volume 178: August 2, 1880-July 30, 1881.
Volume 179: August 1, 1881-July 31, 1882.
Volume 180: August 1, 1882-July 31, 1883.
Volume 181: August 1, 1883-July 31, 1884.
Volume 182: August 1, 1884-July 31, 1885.
Volume 183: August 1, 1885-December 31, 1886.
Volume 184: January 3-December 31, 1887.
Volume 185: January 3-December 31, 1888.
Volume 186: January 2, 1889-January 13, 1890.
LocationBox
148.E.14.1B47Volume 187: January 2-December 31, 1890.
Volume 188: January 2-December 31, 1891.
Volume 189: January 2-December 31, 1892.
Volume 190: January 1-December 30, 1893.
Volume 191: January 2-October 2, 1894.
Volume 192: January 1-December 31, 1895.
Volume 193: January 2-December 31, 1896.
Volume 194: January 2-December 29, 1897.
Volume 195: January 3-December 31, 1898.
Volume 196: January 3-December 30, 1899.
See Box 59.
LocationBox
145.I.13.10F48Daybooks:
Volume 197: October 1, 1856-September 7, 1858.
Volume 198: September 8, 1858-October 7, 1859.
Volume 199: October 7, 1859-October 11, 1860.
Volume 200: October 12, 1860-June 19, 1861.
Volume 201: June 20-November 14, 1861.
Volume 202: November 14, 1861-June 17, 1862.
Volume 203: June 18, 1862-June 17, 1863.
Volume 204: June 18, 1863-April 15, 1865.
Volume 205: April 17, 1865-April 14, 1866.
Volume 206: April 16, 1866-April 13, 1867.
Volume 207: April 15, 1867-May 30, 1868.
LocationBox
145.I.13.11B49Volume 208: June1, 1868-April 22, 1869.
Volume 209: April 23-December 31, 1869.
Volume 210: January 3-September 30, 1870.
Volume 211: October 1, 1870-June 4, 1871.
Volume 212: June 5-December 30, 1871.
Volume 213: January 2-July 31, 1872.
Volume 214: August 1-December 31, 1872.
Volume 215: January 2-July 26, 1873.
LocationBox
145.I.13.12F50Volume 216: July 28, 1873-February 25, 1874.
Volume 217: February 26-July 31, 1874.
Volume 218: August 1-December 31, 1874.
Volume 219: January 2-June 30, 1875.
Volume 220: July 1-December 9, 1875.
Volume 221: December 10, 1875-June 21, 1876.
LocationBox
145.I.13.13B51Volume 222: June 22-December 23, 1876.
Volume 223: December 26, 1876-June 19, 1877.
Volume 224: June 20-November 8, 1877.
Volume 225: November 9-December 31, 1877.
Volume 226: January 2-May 31, 1878.
Volume 227: June 1-October 31, 1878.
Volume 228: October 31, 1878-April 25, 1879.
LocationBox
145.I.13.14F52Volume 229: April 26-August 14, 1879.
Volume 230: August 15-November 26, 1879.
Volume 231: November 28, 1879-April 10, 1880.
Volume 232: April 12-July 12, 1880.
Volume 233: July 13-October 16, 1880.
Volume 234: October 18, 1880-March 3, 1881.
LocationBox
145.I.14.1B53Volume 235: March 4-June 8, 1881.
Volume 236: June 9-August 22, 1881.
Volume 237: August 23-December 30, 1881.
Volume 238: December 31, 1881-May 25, 1882.
Volume 239: May 26-September 23, 1882.
Volume 240: September 25, 1882-February 12, 1883.
LocationBox
145.I.14.2F54Volume 241: February 13-June 30, 1883.
Volume 242: October 1, 1883-February 25, 1884.
Volume 243: February 26-June 23, 1884.
Volume 244: June 29-October 15, 1884.
Volume 245: October 16, 1884-May 30, 1885.
Volume.246: June 1-December 15, 1885.
LocationBox
145.I.14.3B55Volume 247: December 16, 1885-July 24, 1886.
Volume 248: July 26, 1886-March 3, 1887.
Volume 249: March 4-September 22, 1887.
Volume 250: September 23, 1887-April 2, 1888.
Volume 251: April 2-October 25, 1888.
Volume 252: October 26, 1888-May 21, 1889.
LocationBox
145.I.14.4F56Volume 253: May 22-December 26, 1889.
Volume 254: December 27, 1889-July 22, 1890.
Volume 255: July 23, 1890-April 13, 1891.
Volume 256: April 14-December 30, 1891.
Volume 257: December 31, 1891-September 12, 1892.
Volume 258: September 13, 1892-June 8, 1893.
LocationBox
145.I.14.5B57Volume 259: June 9, 1893-March 31, 1894.
Volume 260: April 12-December 28, 1894.
Volume 261: December 29, 1894-October 21, 1895.
Volume 262: October 22, 1895-August 25, 1896.
Volume 263: August 26, 1896-July 9, 1897.
LocationBox
145.I.14.6F58Volume 264: July 10, 1897-April 30, 1898.
Volume 265: May 2, 1898-January 31, 1899.
Volume 266: February 1-November 28, 1899.
Volume 267: November 29, 1899-September 11, 1900.
LocationBox
148.E.14.3B59Cash Book, January 3-December 30, 1899. (Volume 196).
Journals:
Volume 268: October 1, 1856-August 11, 1858.
Volume 269: August 12, 1858-May 24, 1860.
Volume 270: May 26, 1860-June 6, 1862.
Volume 271: June 9, 1862-July 31, 1865.
Volume 272: August 1, 1865-December 31, 1867.
Volume 273: January 1, 1868-June 30, 1871.
LocationBox
148.E.14.4F60Volume 274: July 1, 1871-October 15, 1874.
Volume 275: October 16, 1874-June 14, 1877.
Volume 276: June 15, 1877-October 9, 1879.
Volume 277: October 10, 1879-July 20, 1881.
LocationBox
148.E.14.5B61Volume 278: July 21, 1881-September 23, 1882.
Volume 279: September 25, 1882-September 29, 1883.
Volume 280: October 1, 1883-November 12, 1884.
Volume 281: November 13, 1884-December 18, 1885.
LocationBox
148.E.14.6F62Volume 282: December 19, 1885-January 24, 1887.
Volume 283: January 25-December 31, 1887.
Volume 284: January 3, 1888-January 23, 1889.
Volume 285: January 26, 1889-January 31, 1890.
LocationBox
148.E.14.7B63Volume 286: February 1, 1890-January 31, 1891.
Volume 287: February 2-December 31, 1891.
Volume 288: January 2-December 31, 1892.
Volume 289: January 3-December 30, 1893.
LocationBox
148.E.14.8F64Volume 290: January 2-December 31, 1894.
Volume 291: January 2-December 31, 1895.
Volume 292: January 2-December 31, 1896.
Volume 293: January 2-December 31, 1897.
LocationBox
148.E.15.1B65Volume 294: January 3-December 31, 1898.
Volume 295: January 3-December 30, 1899.
Volume 296: December 6, 1883-July 1, 1890. (McCord-Chippewa Falls).
Volume 297: October 1, 1856-March 31, 1859. (Burrell Bros.).
Volume 298: April 1, 1859-September 30, 1861. (Burrell Bros.).
Ledgers:
Volume 299: October 1, 1856-December 7, 1859.
LocationBox
148.E.15.2F66Volume 300: December 7, 1859-November 24, 1865.
Volume 301: November 25, 1865-January 1, 1868. (Includes index).
Volume 302: January 1, 1868-June 1, 1875. (Includes index).
Volume 303: June 1, 1875-January 1, 1879. (Includes index).
LocationBox
148.E.15.3B67Volume 304: January 1, 1879-January 1, 1882. (Includes index).
Volume 305: January 1, 1882-January 1, 1884. (Includes index).
Volume 306: October 1, 1883-December 31, 1885. (Includes index).
LocationBox
148.E.15.4F68Volume 307: January 1, 1886-December 31, 1887. (Includes index).
Volume 308: January 2, 1888-December 31, 1891. (Sales Ledger) (Includes index).
Volume 309: January 2, 1888-December 31, 1891. (General Ledger) (Includes index).
LocationBox
148.E.15.5B69Volume 310: January 2, 1892-December 31, 1895. (Sales Ledger) (Includes index).
Volume 311: January 2, 1892-December 31, 1895. (General Ledger) (Includes index).
Volume 312: January 2, 1896-December 30, 1899. (Sales Ledger) (Includes index).
LocationBox
148.E.15.6F70Volume 313: January 2, 1896-December 30, 1899. (General Ledger) (Includes index).
Volume 314: December 6, 1883-December 31, 1889. (McCord-Chippewa Falls).
Volume 315: June 25, 1855-May 12, 1857. (Laird Bros.).
Volume 316: Daybook, June 25, 1855-December 15, 1856. (Laird Bros.).
Volume 317: Land Book, Townships 39 and 40.
Volume 318: Camp Expense Book, August 10, 1886-April 30, 1887.
Volume 319: Camp Cash Book, November 13, 1886-May 2, 1887.
Volume 320: Clam River Time Book, August 2, 1886-April 30, 1887.
Volume 321: Scrapbook: World's Fair Clippings, 1904-1905.
LocationBox
142.D.19.771Volume 322: Sales Book, January 1897-December 1899.

Return to top


Expand/CollapseASSOCIATED COMPANIES

Records of more than 75 associated, subsidiary, and related logging, lumber, land, railroad, and other firms having extensive dealings with Laird, Norton and its subsidiaries. A volume entitled "Corporation Record, 1903-1944" gives summary data on most of the companies listed below, on others not listed below, and on the Laird, Norton Company itself. Many of these companies were at different times based or active in states other than those in which they were incorporated, moved their headquarters office from state to state, or were reincorporated in various states over the years.


LocationBox
142.G.7.1B-172Corporation Record, 1903-1944.
Includes state and date of organization, location of principal office, names of officers, directors, and stockholders, etc.
LocationBox
151.C.13.3B73 Allied Building Credits, Inc. (MN):
Financial Statements, 1937-1945. 9 folders.
General Correspondence, 1936-1945. 10 folders.
Manual of Operations, 1945.
Minutes, 1937-1945. 9 folders.
LocationBox
147.B.13.15B136 American Immigration Company (WI):
Articles of incorporation, 1906.
Clippings, 1908.
Financial statements:
1906-1915.
1917-1939. 2 folders.
General correspondence:
1904.
1906-1943. 8 folders.
Taxes, 1916, 1918.
LocationBox
151.C.13.3B73 Ann River Logging Company (MN):
Correspondence and Office Files, 1881, 1887-1906. 4 folders.
Financial Statements, 1889-1898. 10 folders.
LocationBox
151.C.13.4F74Financial Statements, 1899-1901. 5 folders.
Appledale Land Company (MN):
Articles of Incorporation, 1910.
Originally "Columbia Land Company."
Beaver Creek Logging Company Sale, 1920-1926.
Clark & Wilson Sale, 1918.
Clippings, 1910, 1922.
Correspondence and Office Files, 1907-1934. 28 folders.
LocationBox
151.C.13.5B75Correspondence and Office Files, 1935-1954. 11 folders.
Forest Industries Questionnaires, 1919-1938. 15 folders.
Journal, 1910-1940.
Ledger, 1910-1940.
Minute Book, 1910-1940.
Stock Certificate Book, 1910-1940.
Taxes, 1909-1918. 2 folders.
LocationBox
151.C.13.6F76Taxes, 1919-1939. 13 folders.
Barber Lumber Company (ID?):
Clippings, 1908-1913.
Correspondence and Office Files, 1908-1930. 8 folders.
Taxes, 1914-1915.
Beef Slough Boom Company (WI):
Correspondence and Office Files, 1876-1903.
Financial Statements, 1876-1893.
Scaling Reports, 1875-1884.
Boise Payette Inc. (ID):
Annual Reports, 1933-1936. 3 folders.
Correspondence and Office Files, 1931-1937. 7 folders.
Financial Statements, 1932-1933. 2 folders.
LocationBox
151.C.14.1B77Financial Statements, 1935-1936. 3 folders.
Boise Payette Lumber Company (ID):
See also Tri-State Lumber Company, below.
Annual Reports, 1915-1930. 25 folders.
LocationBox
151.C.14.2F78Annual Reports, 1930-1951. 30 folders.
LocationBox
151.C.14.3B79Annual Reports, 1952-1955. 12 folders.
Booklets and Pamphlets, 1947-1951.
Clippings, 1913-1954.
Correspondence and Office Files, 1913-1941. 16 folders.
LocationBox
151.C.14.4F80Correspondence and Office Files, 1942-1955. 10 folders.
Financial Statements, 1914-1942. 28 folders.
LocationBox
151.C.14.5B81Financial Statements, 1943-1954. 13 folders.
Operating History: Retail Yards Department, 1951.
Osgood, Gilbert H:
1950-1953. 7 folders.
Accounts Receivable and Yard Bulletins, 1953.
Bank Funds, 1953.
1954. 2 folders.
Calcasieu Pine Company (LA):
Annual Reports, 1905-1910.
Clippings, 1905-1910.
Correspondence and Office Files:
1896-1905. 10 folders.
LocationBox
151.C.14.6F821906-1914, 1939. 17 folders.
Cary, Upham & Black, 1907-1910.
Hudson, Potts & Bernstein, 1908-1910. 4 folders.
May, James W., 1902-1908. 6 folders.
Meridian Lumber Co. vs. Stewart, 1927.
Rupp, John J., 1906-1907. 2 folders.
Saunders & Gurley and Hall & Monroe, 1907.
LocationBox
151.C.15.1B83Saunders & Gurley and Hall & Monroe, 1908. 2 folders.
Southern Tax Payers Association, 1908-1911.
Financial Statements, 1902-1906.
Journal, 1902-1911.
Ledger, 1902-1940.
Minute Books, 1896-1939.
Stock Certificate Book, 1896-1911.
Taxes, 1909-1935. 3 folders.
Calcasieu Timber Company (LA):
Annual Report, 1913.
Clippings, 1911-1920.
Correspondence and Office Files:
1908-1912. 5 folders.
LocationBox
152.L.12.3B841912-1941. 15 folders.
Campbell Heirs Partition Suit, 1910-1912.
Cromwell & Spencer Lumber Company, 1912-1913.
Forest Industries Questionnaire, 1919-1924. 3 folders.
Forest Lumber Company, 1913-1914.
LaCroix vs. Cromwell & Spencer Lumber Company, 1927.
New Orleans Pacific Railway Company Titles, 1911-1914. 3 folders.
Oil Companies, 1912.
LocationBox
152.L.12.4F85Old Calcasieu, 1910-1916. 2 folders.
Sheldon, James, 1912-1918.
Sirmon vs. Gulf Land Company, 1921.
Trainor vs. Cromwell & Spencer Lumber Company, 1928-1930.
Turpentine Correspondence, 1911-1912.
USA vs. Calcasieu Timber Company, 1913-1917.
Venon Parish Limber Company vs. Enterprise Lumber Company, 1925-1927.
Financial Statements, 1917-1920.
Journal, 1914-1940.
Minute Book:
1911-1940. (Directors meetings).
1911-1941. (Directors and stockholders meetings).
Stock Certificate Book, 1911-1939.
Taxes, 1912-1918. 3 folders.
LocationBox
152.L.12.5B86Taxes, 1919-1940. 6 folders.
Chapman Timber Company (OR):
Financial Statements, 1911-1915. 2 folders.
Synopsis of Record Book, 1912-1915.
Chippewa Logging Company (WI):
Correspondence and Office Files, 1881-1897.
Financial Statements, 1882-1909.
Chippewa Lumber & Boom Company (WI):
Correspondence and Office Files, 1885-1900.
Financial Statements, 1883-1928.
Clam Lake Dam Company (WI):
Clippings, 1893.
Correspondence and Office Files, undated and 1887-1912.
Financial Statements, 1886-1894.
Minute Book, 1893.
Clark & Wilson Lumber Company (OR):
Annual Reports, 1929-1943.
Clippings, 1927-1945.
Correspondence and Office Files:
1927-1947. 9 folders.
Agreement: Fir Tree/Western/Appledale/Clark & Wilson, 1927-1930. 3 folders.
Liquidation, 1942-1949.
LocationBox
152.L.12.6F87 Clark County Timber Company (WA):
Correspondence and Office Files, 1925.
Crow Wing Land Company (MN):
Annual Reports, 1915-1924. 5 folders.
Clippings, 1942.
Correspondence and Office Files:
Includes some information about mining and minerals.
1912-1943. 7 folders.
Iroquois Iron Company Litigation, 1914-1915. 2 folders.
Iroquois Lease, etc., 1915-1916. 2 folders.
Financial Statements, 1917-1931.
Taxes, 1911-1924.
Dakota Lumber Company (ND):
Articles of Incorporation, 1888.
Clippings, 1910.
Correspondence and Office Files, 1890-1921. 2 folders.
Financial Reports, 1913-1921.
Financial Statements, 1888-1917. 8 folders.
LocationBox
152.L.12.7B88Minute Books, 1888-1922. 2 volumes.
Stock Certificate Book, 1890-1921.
Taxes, 1909-1924. 3 folders.
Drew Timber Company (IA):
Annual Reports, 1911-1938. 2 folders.
Correspondence and Office Files:
1906-1942. 10 folders.
LocationBox
152.L.12.8F89Dissolution, 1940.
Palmer Option, 1911.
Minute Books, 1906-1930. 3 volumes.
Stock Certificates, 1906-1940. 6 folders.
LocationBox
142.G.7.2F-1133Tax and land records, 1906-1939.
LocationBox
152.L.12.8F89 Farm Improvement Company (MN):
Bond Register, 1902-1907.
Correspondence and Office Files, 1902-1913.
Journals, 1902-1916. 2 volumes.
LocationBox
152.L.13.1B90Ledger, 1902-1916.
Minutes, 1902-1916.
Stock Certificate Book, 1902-1920.
Taxes, 1909-1917.
Fir Tree Lumber Company (WI):
Correspondence and Office Files:
1910-1942. 10 folders.
Liquidation, 1942-1943.
Financial Statements, 1911-1917.
Gateway Lumber Company (WI):
Annual Reports, 1924-1926.
Financial Statements, 1929-1946. 2 folders.
LocationBox
152.L.13.2F91Financial Statements, 1947-1956. 2 folders.
General Correspondence, 1947-1954.
General Timber Service, Inc. (MN):
Annual Reports, 1932-1951. 20 folders.
Correspondence and Office Files:
1932-1952. 8 folders.
Product and Design Data, 1950.
Financial Statements, 1933-1940. 5 folders.
LocationBox
152.L.13.3B92Financial Statements, 1941-1952. 11 folders.
Hill Realty Company (MN):
Correspondence and Office Files:
1925-1942. 5 folders.
Incorporation, 1924.
Liquidation, 1938-1939.
Preliminary to Organization, 1924.
Journal, 1924-1939.
Minute Book, 1924-1938. 1 volume and 1 folder.
Stock Certificate Book, 1924-1938.
Stock Ledger, 1924-1939.
LocationBox
152.L.13.4F93Taxes, 1924-1938. 8 folders.
Immigration Land Company (MN):
Clippings, 1898.
Correspondence and Office Files, 1894-1944. 2 folders.
Financial Statements, 1904-1930.
Taxes, 1911-1913.
Industrial Lumber Company (LA):
Abstracts of Title, 1904.
Abstracts of Title (Real estate records), 1904. 1 volume.
Inland Improvement Company (IA):
Taxes, 1909-1931. 5 folders.
LocationBox
152.L.13.5B94 Inland Realty Company (MN):
Correspondence and Office Files, 1910-1917.
Journal, 1910-1916.
Minutes, 1910-1916. 1 volume and 1 folder.
Stock Certificate Book, 1910-1916.
Taxes, 1911-1916.
Intermountain Railway Company (ID):
Correspondence and Office Files, 1914-1931.
Lumbermen's Finance Corporation (MN):
Correspondence and Office Files, 1900, 1929-1953. 3 folders.
Financial Statements, 1929-1950. 19 folders.
LocationBox
147.B.13.15B136 Midland Realty Company (OH):
Correspondence and office files:
1910.
1921-1942. 7 folders.
Dissolution, 1938-1942.
Taxes, 1935-1938. 4 folders.
LocationBox
152.L.13.6F95Journal, 1910-1938.
Ledger, 1910-1938.
Stock Certificate Book, 1921-1934.
Mississippi & Rum River Boom Company (MN):
Taxes, 1909-1914.
Mississippi Land Company (MN):
Annual Reports, 1905-1954. 8 folders.
LocationBox
152.L.13.7B96Annual Reports, 1955-1958.
Audit Reports, 1915-1947. 3 folders.
Clippings, 1902, 1934, 1940-1948.
Correspondence and Office Files, 1912-1943. 18 folders.
LocationBox
152.L.13.8F97Correspondence and Office Files, 1944-1958. 14 folders.
Mississippi Lumber Company (MN):
Correspondence and Office Files:
1913-1952. 6 folders.
Incorporation, 1912-1913.
Preliminary to Organization, 1912-1913.
Financial Statements, 1913-1948. 2 folders.
Taxes, 1919-1926.
Mississippi River Logging Company (MN):
Calls, 1887-1893. 2 folders.
LocationBox
148.F.4.7B98Calls, 1893-1904. 2 folders.
Correspondence and Office Files, 1871-1937. 13 folders.
Financial Statements, 1881-1923.
Financial Miscellany, 1871-1885.
Laird, Norton Company Logs Banked by Mississippi River Logging Company and Chippewa Logging Company, 1873-1901.
Scale Reports, etc., 1903-1907.
Mississippi River Lumber Company (MN):
Clippings, 1893-1913.
Correspondence and Office Files, 1892-1912. 12 folders.
LocationBox
148.F.4.8F99Correspondence and Office Files, 1913-1947. 4 folders.
Taxes, 1909-1918.
Mississippi Valley Lumbermen's Association (MN):
Correspondence and Office Files, 1899-1905. 14 folders.
Miscellany, 1902-1905.
Morrison County Lumber Company (MN):
Correspondence and Office Files, 1926-1951.
Financial Statements, 1914-1945. 4 folders.
LocationBox
148.F.4.9B100Financial Statements, 1946-1951.
Morrison-Merrill & Company (ID and UT):
Annual Reports, 1951-1955. 5 folders.
Correspondence and Office Files:
1950-1952.
1954:
Report on Salt Lake City and County.
Report on Utah.
1955:
Report on Delta, Montrose, Gunnison, and Garfield Counties, Colorado.
Report on Mesa County, Colorado.
Report on Salt Lake City and County.
Report on Utah.
Report on Western Colorado.
Financial Statements, 1951-1955. 5 folders.
Nehalem Timber and Logging Company (OR):
Correspondence and Office Files, 1914.
North Wisconsin Lumber Company (WI):
Clam River Camp/David Connors, 1886-1887. 2 folders.
Correspondence and Office Files, undated and 1881-1887. 12 folders.
LocationBox
148.F.4.10F101Correspondence and Office Files:
1884-1945. 13 folders.
Dissolution, 1941-1942.
Financial Statements, 1883-1914. 2 folders.
Minutes, 1881-1941.
Real Estate, undated and 1882-1913.
Taxes, 1909-1941. 8 folders.
Northern Boom Company (MN):
Taxes, 1909-1916.
Northern Lumber Company (MN):
Correspondence and Office Files, undated and 1896, 1909-1946. 4 folders.
Financial Statements, 1893.
Northern Pine Manufacturers' Association (MN):
Booklets and Pamphlets, 1906.
Correspondence and Office Files, 1906. 2 folders.
Miscellany, 1907.
LocationBox
148.F.5.1B102 Northland Pine Company (MN):
Correspondence and Office Files, undated and 1898-1925. 13 folders.
Financial Statements, 1899-1925. 13 folders.
Real Estate, 1899-1900. 3 folders.
Taxes, 1916.
Northwest Paper Company (MN):
Annual Reports, 1930-1940. 9 folders.
LocationBox
148.F.5.2F103Annual Reports, 1941-1955. 15 folders.
Correspondence and Office Files, undated and 1902-1940. 11 folders.
LocationBox
148.F.5.3B104Correspondence and Office Files, 1941-1947. 16 folders.
LocationBox
148.F.5.4F105Correspondence and Office Files, 1947-1954. 15 folders.
Financial Statements, 1900-1940. 13 folders.
LocationBox
148.F.5.5B106Financial Statements, 1941-1953. 3 folders.
Old Oregon Lumber Company (WA):
Correspondence and Office Files:
1905-1916. 7 folders.
Callender vs. Old Oregon Mills, 1909.
Old Oregon Mills (WA):
Corporate Documents, 1906-1911.
Minutes, 1906-1911.
Taxes, 1909-1912.
Payette Improvement & Boom Company (ID):
Taxes, 1910-1915.
Payette Lumber and Manufacturing Company (ID):
Correspondence and Office Files, 1905-1913. 8 folders.
LocationBox
148.F.5.6F107Correspondence and Office Files, 1914.
Taxes, 1910-1916.
Pine Land Company (MN):
Correspondence and Office Files:
1902-1942, 1946-1948. 7 folders.
Proposed Iron Ore Lease, 1943.
Journals, 1902-1936. 4 volumes.
LocationBox
148.F.5.7B108Journal, 1936-1938.
Ledgers, 1902-1938. 3 volumes.
Minute Books, 1902-1917. 3 volumes.
LocationBox
148.F.5.8F109Minute Book, 1917-1938.
Stock Certificate Books:
1902-1904. (West Virginia).
1916. (Maine).
1917-1934. (Delaware).
Taxes, 1909-1938. 14 folders.
LocationBox
148.F.5.9B110 Pine Tree Lumber Company (MN):
Correspondence and Office Files, 1889-1904. 34 folders.
LocationBox
148.F.7.2F111Correspondence and Office Files, 1905-1911, 1914, 1923-1930. 9 folders.
Financial Statements, 1891-1909. 20 folders.
LocationBox
142.G.7.2F-1133Lands Purchased from Northern Pacific by F. K. Weyerhaeuser, 1890-1893.
LocationBox
148.F.7.2F111Real Estate, undated and 1894, 1910. 3 folders.
Pine Tree Manufacturing Company (MN):
Successor to Pine Tree Lumber Company.
Annual Reports, 1909-1955. 12 folders.
Correspondence and Office Files, 1910-1911.
LocationBox
148.F.7.3B112Correspondence and Office Files:
1912-1950. 10 folders.
Histories of Pine Tree Manufacturing Company and Subsidiaries, 1947.
Pine Land Lumber Company, 1948-1951. 2 folders.
Reorganization, 1911-1912. 2 folders.
Financial Statements, 1910-1926, 1930-1931, 1948. 2 folders.
Pine Tree Companies, etc.: Taxes, 1909-1917.
Includes Crow Wing Land Company, Mississippi Land Company, Pine Tree Manufacturing Company, Pine Land Company, Pine Tree Lumber Company.
Potlatch Forests, Inc. (ID):
Includes Forest Development Company; Washington, Idaho & Montana Railway Company; Weyerhaeuser Pole Company; Wood Briquettes, Inc.
Annual Reports, 1932-1955. 24 folders.
Booklets and Pamphlets, 1940-1943.
Bylaws, 1949-1950.
Clippings, 1941-1949.
Correspondence and Office Files, 1932-1933.
LocationBox
148.F.7.4F113Correspondence and Office Files:
1934-1955. 17 folders.
Report on Building Sulphate Pulp Mill at Lewiston, Idaho, 1947.
Financial Statements, 1931-1942. 12 folders.
LocationBox
148.F.7.5B114Financial Statements, 1943-1953. 13 folders.
Miscellany, 1942-1951.
Potlatch Lumber Company (ID):
Correspondence and Office Files:
1903-1914, 1917. 17 folders.
LocationBox
148.F.7.6F115Correspondence and Office Files:
1915-1930. 19 folders.
Boise Payette Lumber Company, 1914.
Court Papers:
Anderson vs. Potlatch Lumber Company, 1912.
Ballis vs. Potlatch Lumber Company, 1912.
Pyke vs. Idaho State Land Board of Commissioners, 1910-1911.
Rhoads v. Potlatch Lumber Company, 1912.
St. Germain vs. Potlatch Lumber Co., 1912.
United States vs. Kettenbach, Potlatch Lumber Company, et al., 1910-1911.
Elk River Bank, 1914.
Elk River Plant, 1910-1912.
Insurance, 1911.
Northland Pine Company, 1902-1903.
Palouse Plant, 1903-1905.
Payette Lumber & Manufacturing Company, 1904-1906, 1912-1913. 6 folders.
Pine Tree Lumber Company, 1902-1910.
LocationBox
148.F.7.7B116Potlatch Plant, 1905-1906. 2 folders.
Potlatch State Bank, 1906-1908, 1913.
Washington, Idaho & Montana Railway Company, 1906-1915.
Wisconsin Log & Lumber Company, 1903-1905.
Potlatch Yards, Inc. (ID):
Annual Reports, 1935-1955. 4 folders.
Company History, 1945.
Correspondence and Office Files:
1932-1954. 6 folders.
Subscriptions to Additional Stock, 1951.
Financial Statements, 1930, 1940-1942.
Riverside Land Company (MN):
Correspondence and Office Files, 1910-1917. 2 folders.
Journal, 1910-1916.
Minute Book, 1910-1912.
LocationBox
148.F.7.8F117Minute Book, 1910-1916.
Taxes, 1910-1916.
Riverside Timber Company (MN):
Minute Books, 1911-1912. 2 volumes.
Taxes, 1911-1915.
Rudolph Development Company (MN):
Correspondence and Office Files, 1908-1912. 2 folders.
Taxes, 1910-1912.
Rudolph Land Company (MN):
Correspondence and Office Files, 1904-1913.
St. Croix Boom Corporation (MN):
Booklets and Pamphlets, 1889.
Correspondence and Office Files, undated and 1889-1912. 2 folders.
Financial Statements, 1895-1901.
Sesabagema Lumber & Improvement Company (MN):
Correspondence and Office Files, 1887-1902.
Stock Certificate Book, 1888.
Southland Lumber Company (LA):
Annual Reports, 1903-1925. 2 folders.
Booklets and Pamphlets, 1910.
Clippings, 1910.
Correspondence and Office Files, undated and 1901-1912. 6 folders.
LocationBox
148.F.7.9B118Correspondence and Office Files, 1913-1917, 1942. 7 folders.
Stock Certificate, 1923.
Taxes, 1917.
Thompson Yards, Inc. (MN):
Annual Reports, 1915-1917, 1924-1949. 6 folders.
Correspondence, 1915-1930, 1940-1950. 4 folders.
Financial Statements, 1915-1924, 1940-1948. 15 folders.
LocationBox
148.F.7.10F119Financial Statements, 1949-1950. 2 folders.
Miscellany, 1916.
Timberland Company (MN):
Correspondence and Office Files, 1903.
Taxes, 1909-1914.
Tri-State Lumber Company (ID):
(See also Boise Payette Lumber Company, above).
Operating History, 1951.
Union Lumber Company (MN):
Correspondence and Office Files, 1889-1907.
Victoria Lumber & Manufacturing Company (BC):
Correspondence and Office Files, 1928.
Washington, Idaho & Montana Railway Company:
Annual Reports, 1913-1945. 3 folders.
Correspondence and Office Files, 1904-1919. 19 folders.
LocationBox
148.F.8.1B120Correspondence and Office Files:
1920-1946. 7 folders.
Construction:
Blueprints for Flat Cars, 1905.
Bull Lathe, 1905.
Cars, 1905.
Construction Cement, 1905.
Construction Coal, 1905.
Fish Plates, 1905.
Frogs and Switches, 1905.
Locomotives, 1905.
Log Loader, 1905.
Machine Shop Supplies, 1905.
Nails and Boat Spikes, 1905.
Rail Braces, 1905.
Rail Fastenings, 1905.
LocationBox
148.F.8.1B120Rail Inspection, 1905.
Rails, 1905.
Rock Crusher, 1905.
Steam Shovels, 1905.
Supplies, 1905.
Telephone, 1905.
Turntable, 1905.
Velocipede, 1905.
Deary, 1906.
Deary & Laird, 1905. 4 folders.
Indictments, 1914.
Financial Statements, 1905-1917. 2 folders.
LocationBox
148.F.8.2F121Financial Statements, 1918-1934. 4 folders.
Taxes, 1909-1924. 3 folders.
Western Timber Company (OR):
Correspondence and Office Files, 1912-1945. 3 folders.
Financial Statements, 1913-1918.
Weyerhaeuser Sales Company (WA):
Annual Reports, 1929-1952. 14 folders.
Correspondence and Office Files, 1919-1921. 3 folders.
LocationBox
148.F.8.3B122Correspondence and Office Files:
1921-1953. 20 folders.
Postwar Planning Program, 1943.
Weyerhaeuser Trust Agreements, 1941-1953. 11 folders.
Financial Statements, 1930-1941. 5 folders.
LocationBox
148.F.8.4F123Financial Statements, 1942-1952. 4 folders.
Weyerhaeuser Timber Company (WA):
Annual Reports, 1907-1933. 27 folders.
LocationBox
148.F.8.5B124Annual Reports, 1934-1955. 6 folders.
Correspondence and Office Files, undated and 1899-1910. 17 folders.
LocationBox
148.F.8.6F125Correspondence and Office Files, 1911-1924. 23 folders.
LocationBox
148.F.8.7B126Correspondence and Office Files, 1925-1932. 19 folders.
LocationBox
148.F.8.8F127Correspondence and Office Files, 1932-1952. 25 folders.
LocationBox
148.F.8.9B128Correspondence and Office Files:
1953-1955. 2 folders.
Lamb Interest: Purchase, 1913-1914. 2 folders.
Mergers, 1929-1932. 3 folders.
Northern Pacific Railway Lands, 1902-1913. 2 folders.
Oregon-California Land Grant Cases, 1912-1913. 2 folders.
Valuation, 1907, 1914. 2 folders.
Weed Lumber Company, 1909.
Financial Statements, 1906-1919. 14 folders.
LocationBox
148.F.8.10F129Financial Statements, 1920-1950. 25 folders.
LocationBox
148.F.9.1B130Financial Statements, 1950-1951. 2 folders.
Weyerhaeuser Companies: Taxes, 1909-1916.
Winona General Hospital (MN):
Correspondence and Office Files, 1941-1942, 1950.
Winona Lumber Company (MN):
Annual Reports, 1895-1915. 14 folders.
LocationBox
142.G.7.2F-2134Balance Books, 1907-1917. 2 volumes. 1907-1917. 2 volumes.
LocationBox
148.F.9.1B130Correspondence and Office Files:
Undated and 1855, 1871-1939. 10 folders.
Ammund Berg Trust, 1922, 1942-1955. 2 folders.
Financial Statements, 1898-1911, 1924-1941. 2 folders.
Journals (William Hayes), 1907-1921. 3 volumes.
LocationBox
142.G.7.2F-2134Lumber Returned and Cross Entries, Lumber Purchases (5), 1905-1908.
LocationBox
148.F.9.2F131Minute Book, 1881-1921. 1 volume and 1 folder.
Monthly Statements Book, 1900-1908.
Real Estate, 1881-1882, 1899-1915. 2 folders.
Stock Certificate Books:
LocationBox
142.G.7.2F-21341883-1923.
LocationBox
148.F.9.2F1311883-1923.
Stockholders List, 1893.
Taxes, 1909-1922. 3 folders.
Winona Park and Drive Improvement Association (MN):
Taxes, 1922-1923.
Winona & Southwestern Improvement Company (MN):
Taxes and Bond Coupons, 1910-1912.
LocationBox
142.G.7.3B-1135 Winona & Western Railway Company (MN):
Journal (C), 1901-1904.
Ledger, 1894-1904.
LocationBox
148.F.9.2F131Miscellany, 1894, 1901.
LocationBox
147.B.13.16F137 Wood Conversion Company (MN):
Annual reports:
1922-1926.
1928-1937. 2 folders.
1939-1955. 5 folders.
Correspondence and office files:
1921-1953. 8 folders.
1955.
Minutes of district managers' meeting, 1932.
USA vs. Masonite Corporation, 1941.
Financial statements:
1932.
1937-1943. 7 folders.
LocationBox
147.B.14.1B1381944-1954. 11 folders.

Return to top


Expand/CollapseRELATED MATERIALS

Consult the catalog for the locations of other Minnesota Historical Society manuscript collections containing records of or relating to many of the associated companies.

There is information about the historic Winona Free Public Library building in the State Historic Preservation Office (SHPO) at the Minnesota Historical Society.

Records of the Boise Payette Lumber Company and the Intermountain Railway Company are at the Idaho State Historical Society.

Records of Potlatch Forests, Inc., Potlatch Lumber Company, and the Washington, Idaho & Montana Railway Company are at the University of Idaho Library Special Collections Dept.

Return to top

Expand/CollapseCATALOG HEADINGS

This collection is indexed under the following headings in the catalog of the Minnesota Historical Society. Researchers desiring materials about related topics, persons or places should search the catalog using these headings.

Topics:
Dams.
Emigration and immigration.
Family-owned business enterprises.
Forest fires -- Prevention and control.
Forest products industry.
Forests and forestry -- Valuation.
Insurance.
Land companies.
Land value taxation.
Logging.
Lumber -- Law and legislation.
Lumber -- Transportation.
Lumber camps.
Lumber trade -- Prices.
Lumbering.
Railroads -- Freight -- Rates
River steamers.
Sawmills.
Steamboats.
Places:
Chippewa River (Wis.).
Kettle River (Minn.).
Leech Lake Indian Reservation (Minn.).
Mississippi River.
Northwest, Pacific.
Red Lake Indian Reservation (Minn.).
Saint Croix River (Wis. and Minn.).
Winona (Minn.) -- Industries.
Persons:
Bell, Fred.
Laird, William Hayes.
McCord, Warren E.
Sauntry, William, 1847-1914.
Seeler, Edgar Viguers, 1867-1929.
Organizations:
Allied Building Credits, inc. (Saint Paul, Minn.).
American Immigration Company.
Ann River Logging Company.
Appledale Land Company (Winona, Minn.).
Beef Slough Boom Company.
Board of Trade (Stillwater, Minn.).
Boise Payette Lumber Company.
Boise Payette, inc. (Boise, Idaho).
Bronson & Folsom (Firm : Stillwater, Minn.).
Calcasieu Pine Company (Chippewa Falls, Wis.).
Calcasieu Timber Company (Augusta, Maine).
Chippewa Logging Company (Eau Claire, Wis.).
Chippewa Lumber and Boom Company (Chippewa Falls, Wis.).
Crow Wing Land Company (Little Falls, Minn.).
Dakota Lumber Company (Winona, Minn.).
Drew Timber Company (Muscatine, Iowa).
Farm Improvement Company (Saint Paul, Minn.).
Free Public Library (Winona, Minn.).
General Timber Service, inc. (Saint Paul, Minn.).
Hill Realty Company (Wilmington, Del.).
Immigration Land Company (Little Falls, Minn.).
Inland Realty Company (Augusta, Maine).
Lumbermen's Finance Corporation (Winona, Minn.).
Midland Realty Company (Tiffin, Ohio).
Minnesota Surveyor General of Logs and Lumber. District 1 (Stillwater, Minn.).
Mississippi and Rum River Boom Company (Minneapolis, Minn.).
Mississippi Land Company (Minneapolis, Minn.).
Mississippi River Logging Company (Davenport, Iowa).
Mississippi River Lumber Company (Clinton, Iowa).
Mississippi Valley Lumbermen's Association.
North Wisconsin Lumber Company (Hayward, Wis.).
Northern Boom Company (Minneapolis, Minn.).
Northern Lumber Company (Cloquet, Minn.).
Northland Pine Company (Saint Paul, Minn.).
Northwest Paper Company (Cloquet, Minn.).
Pine Land Company.
Pine Tree Lumber Company (Little Falls, Minn.).
Pine Tree Manufacturing Company (Little Falls, Minn.).
Potlatch Forests, inc.
Potlatch Lumber Company.
St. Croix Boom Corporation.
Thompson Yards.
Washington, Idaho & Montana Railway Company.
Weyerhaeuser Timber Company.
Winona Lumber Company (Winona, Minn.).
Winona & Western Railway Company.
Wood Conversion Company.
Occupation:
Lumbermen.

Return to top