AMERICAN IMMIGRATION COMPANY:

An Inventory of Its Records at the Minnesota Historical Society

Manuscripts Collection

Expand/CollapseOVERVIEW

Creator: American Immigration Company, creator.
Title:Corporate records.
Dates:1894-1940.
Language:Materials in English.
Abstract:Correspondence, minutes, stock records, land contracts and deeds, land sale and tax records, maps and plats, financial records, and advertisements of this organization formed by lumber companies in Wisconsin and Minnesota to sell cutover lands. This company was a Weyerhaeuser affiliate.
Quantity:40.0 cubic feet (34 boxes, including 48 volumes).
Location: See Detailed Description for shelf locations.

Expand/CollapseHISTORICAL NOTE

The American Immigration Company (AIC) was organized in 1906 as a joint effort of numerous lumber firms, established to pool their almost 500,000 acres of cutover lands in northern Wisconsin and sell them to potential farmers. The largest landholder in the group was the Mississippi River Logging Company; the others were the Chippewa Lumber and Boom Company; the Northwestern Lumber Company; the Laird, Norton Company; the Nebagamon Lumber Company; C. Lamb and Sons; Weyerhaeuser and Rutledge; the North Wisconsin Lumber Company; the Potlatch Timber Company; and the Chippewa Farm Land Company. The company advertised and sold land, mainly to individual farmers, built roads, and in general labored to promote settlement in the area. Initially headquartered in Chippewa Falls, Wisconsin, in 1929 the offices moved to Hayward, Wisconsin, to be nearer to the company's lands. The company continued to operate until its dissolution in 1940.


Return to top

Expand/CollapseSCOPE AND CONTENTS

The American Immigration Company (AIC) Records consist of correspondence, minutes, stock records, land contracts and deeds, land sale and tax records, maps and plats, financial records, and advertisements. They deal mainly with the formation and management of the company and with various aspects of the promotion and sale of its cutover lands in northern Wisconsin. There is information about land utilization, land companies, land prices, the movement of population, relations with the purchasers of the land, sale of timber from the land, the lumber and forest products industries, explorations for iron ore by E. J. Longyear, land taxation, the AIC's cooperation with other land owners in tax associations, and abandonment of land for tax delinquency. In addition to its nine constituent companies, major correspondents included the British-American Land and Investment Company, the Soo Line Catholic Colonization Company, Frederick E. Weyerhaeuser, the Wisconsin Advancement Association, and the Wisconsin Colonization Company.

Also included with the collection are the organizational and financial records of the American Colonization Company, which represented an abortive attempt in 1906-1907 of an associate company to attract foreign immigrants to AIC lands; correspondence of the Homeseekers Land Company, Chippewa Falls, Wisconsin; and miscellaneous legal papers of the Maple Farms Land Company, the British-American Land and Investment Company, and several of the AIC's nine joint owners.


Return to top

Expand/CollapseADMINISTRATIVE INFORMATION

Availability:

The collection is open for research use.

Preferred Citation:

[Indicate the cited item and/or series here]. American Immigration Company (Chippewa Falls, Wis.). Corporate Records. Minnesota Historical Society.

See the Chicago Manual of Style for additional examples.

Accession Information:

Accession number: 6247a; 7188; 9066; 9753; 16,945

Processing Information:

Processed by: David B. Peterson, December 2014

Catalog ID number: 990017319600104294


Return to top

DETAILED DESCRIPTION

LocationBox
145.I.8.14F1"Selling Cut-Over Land in Wisconsin," by Lucile M. Kane, from Business History Review, pages 236-247, September 1954.
Correspondence:
Correspondence with prospective buyers of company land, regarding land purchase payments and tax payments on land still partially owned by the company, agents' reports, and correspondence with organizations to which the AIC belonged, predominate. There is substantial information on the Wisconsin Advancement Association (WAA) and the North Wisconsin Taxpayers Association (NWTA). Letters in later years concern tax abandonment of land, optioning of land for government purchase, and the company's financial standing. Major correspondents include E.I. Ainsworth, Henry Albright, Frederick Sommers Bell, the Bohemian-American Land and Loan Company, the Catholic Colonization Society, C.F. Delaney, Norman Emerson, J.R. Fair, James Leslie Yates, F.W. Idding, the International Endowment Association, International Realty, Ltd., Thomas Irvine, William Irvine, Hugo Kandutsch, Harrison J. McKusick, Thomas McLaine, J.W. Mahan, Charles J. Miller, A.C. Uecke, and the Wisconsin Potato Growers Association.
Correspondence, undated and 1894-November 1916. 21 folders.
Includes correspondence with Frederick Von Pilis and George W. Claussenius concerning their role as general agents for the American Colonization Company (ACC) (April 1906); a letter from the Finnish ACC agent (1907); a letter from President J.T. Barber and the stockholders recommending the dissolution of the ACC (September 1907); several land advertisement letters (January-March 1908); letters from persons requesting positions as agents for the AIC (June-July 1913); correspondence concerning the AIC's membership in the WAA, a voluntary publicity organization of land companies (January 1916); correspondence with E.J. Longyear, mining engineer, concerning the possibility of iron ore deposits in vicinity of AIC lands (May 1916); and correspondence and a brochure from the Polish-American Colonization Company (Chicago) concerning their advertising in Poland of the AIC's holdings and a $200 advance from the AIC for the advertising.
LocationBox
145.I.9.1B2Correspondence, December 1916-August 1918. 22 folders.
Includes a letter from the Standard Investment and Securities Company (Chicago) telling the AIC that the Polish-American Colonization Company was a premeditated fraud (February 21, 1917); correspondence concerning the program of the Cut-Over Land Conference in Eau Claire, Wisconsin (February 23-24, 1917); and a large number of letters concerning the discharge of A.D. Campbell, general manager and secretary of the WAA, including the minutes of a special board meeting at which it was decided to remove him, and correspondence related to his counter suit against the WAA (May-July 1917).
LocationBox
145.I.9.2F3Correspondence, September 1918-November 1919. 15 folders.
Includes correspondence with the Wisconsin Department of Agriculture concerning the development of a practical system of cooperation with the Federal government in its plan to provide farm homes for returning soldiers (September 1918); letters dealing with the AIC's purchase of $1000 worth of liberty bonds in Sawyer County for the 4th Liberty Loan Campaign (October 1918); a letter concerning the financial and historical record of the Flambeau River Lumber Company (Ladysmith, Wisconsin) (February 5, 1919); and correspondence concerning Andrew Kangas, a squatter on AIC land (February 1919).
LocationBox
145.I.9.3B4Correspondence, December 1919-June 1922. 29 folders.
Contains correspondence concerning the five lawsuits between A.D. Campbell and the WAA (December 1919); the annual report of the NWTA (July 1, 1920); correspondence with the Wisconsin State Land Department concerning land titles on the Lac Court Oreilles Indian Reservation (February 16, 1921); a letter containing the articles of incorporation of the NWTA (June 7, 1921); and the Cut-Over Land Bulletin, published by the Cut-Over Land Reclamation Association (Waukesha, Wisconsin), an organization seeking to secure government aid for settlers in clearing cutover land in the Great Lakes region (April 1922).
LocationBox
145.I.9.4F5Correspondence, July 1922-October 1925. 35 folders.
Includes correspondence concerning the possible immigration of a Mexican Mennonite colony to Wisconsin (August 23-November 27, 1923); the annual report of the NWTA (January 15, 1924); and a letter dealing with the fidelity bond coverage of AIC employees (September 1, 1924).
LocationBox
145.I.9.5B6Correspondence, November 1925-July 1928. 33 folders.
Includes the minutes of the annual meeting of the NWTA (June 14, 1926) and the 1927 AIC stockholders list (January 1928).
LocationBox
145.I.9.6F7Correspondence, August 1928-May 1932. 37 folders.
Includes correspondence concerning the moving of the company's offices to Hayward, Wisconsin (September 1929); the tax abandonment of 25,000 acres of land in Ashland and Sawyer counties between 1927 and 1930 (December 1931); the Homeseekers Land Company (Chippewa Falls, Wisconsin) (July 1931, January 1932, and March-May 1932); the sale of land in Sawyer County to the U.S. Forest Service (January-February 1932); and the Wisconsin Conservation Commission's permission for the AIC to build a fire tower in Sawyer County (March 1932).
LocationBox
145.I.9.7B8Correspondence, June 1932-1937. 33 folders.
Correspondence concerning the financial status of the company, the abandonment of lands for delinquent taxes, and the optioning of land for sale to the Federal government; also contains correspondence of the Homeseekers Land Company (September 1932); a letter from the Potlatch Timber Company (St. Paul) deeding all of its land to the Federal government (December 26, 1933); and correspondence concerning the Wisconsin State Conservation Department's attempts to set up a wildlife refuge in Sawyer County, partially on lands already optioned to the Federal government (June 1934-December 1937).
LocationBox
145.I.9.8F9Correspondence, 1938-1940. 28 folders.
Includes a brochure advertising both the AIC and the Homeseekers Land Company (December 1939); a letter concerning the decision to liquidate the AIC (January 22, 1940); and a letter pertaining to a special stockholders' meeting where the resolution was passed to dissolve both the AIC and the Homeseekers Land Company (May 14, 1940).
Financial records:
Annual statements, 1906-1939. 2 folders.
Assessed valuation and taxes on contract lands, 1927-1939. 5 folders.
Assessed valuation and taxes on fee title lands, 1926-1928. 2 folders.
LocationBox
145.I.9.9B10Assessed valuation and taxes on fee title lands, 1929-1939. 6 folders.
Auditors statements, 1907-1937.
Delinquent tax statements on all acreage, 1927-1930.
Delinquent tax statements on contract lands, 1927-1940.
Income and capital stock tax returns, 1909-1940. 2 folders.
Memos on fee title land taxes, 1928-1938. 2 folders.
Land deed documents, 1929.
Includes deeds, by county, for all Wisconsin holdings of the Mississippi River Logging Company, the Chippewa River Improvement and Log Driving Company, and the Chippewa Lumber and Boom Company, which were turned over to the AIC in 1929 when these companies were dissolved.
Report of AIC fee title lands and contract lands, April 1, 1938.
Trial balances, 1907-1927, May-June 1940. 2 folders.
LocationBox
145.I.9.10F11American Colonization Company financial and organizational records, 1906-1907.
Articles of incorporation, capital stock subscription list, minutes of incorporators meeting (May 16, 1906), minutes of directors and stockholders meetings, trial balances, an auditor's statement (August 1907), and a copy of the resolution of dissolution certificate (August 14, 1907).
Miscellaneous financial records, 1907-1940.
Includes contract records (1939-1940); lists of lands deeded to the Federal government (1937); list of dividends paid to stockholders (1913-1915); land acreage lists (1924, 1935); statements of resources and liabilities, land sales, and profit and loss accounts (1909-1937); revenue stamp tax record, deed nos. 1041-1912 (1917-1926); miscellaneous tax records (1922-1933); lists of land values (1939-1940); and miscellaneous accounts and contract payment records.
Land contracts, cancelled:
Nos. 7-650, 1906-1912.
Incomplete.
LocationBox
145.I.9.11B12Nos. 658-1301, 1912-1917.
Incomplete.
LocationBox
145.I.9.12F13Nos. 1302-1602, 1917-1923.
Incomplete.
LocationBox
145.I.9.13B14Nos. 1603-1766, 1923-1939.
Incomplete.
LocationBox
145.I.9.14F15Deeds:
Primary land purchase deeds (AIC) nos. 01-0168, 1906-1931.
Instruments to perfect title of the above deeds, nos. 1-479, 1906-1937.
Includes deeds, contracts, land patents, and foreclosure judgments.
Deeds 1-93, 1906-1908.
LocationBox
145.I.10.1B16Deeds 94-700, 1908-1914.
Nos. 147 and 336 missing.
LocationBox
145.I.10.2F17Deeds 701-1275, 1914-1918.
Nos. 983, 1111, 1130, and 1194 missing.
LocationBox
145.I.10.3B18Deeds 1276-1790, 1919-1924.
Nos. 1395, 1461, 1591, 1661, and 1680 missing.
LocationBox
145.I.10.4F19Deeds 1791-2109, 1924-1931.
LocationBox
145.I.10.5B20Deeds 2110-2312, 1931-1940.
Nos. 2170, 2237, and 2270 missing.
Land contracts, permits, and options:
Land options, nos. 142-158, 1923-1940.
Options for lessees of AIC land to purchase the land on contract.
Timber permits, nos. 86-113, 1922-1939.
Permits to individuals to cut the timber remaining on some AIC holdings.
British-American Land and Investment Company (BALIC) contracts to AIC, nos. BA1-BA42, 1913-1916.
Contracts for all remaining BALIC land in Wisconsin, which was turned over to AIC on March 3, 1913, upon the dissolution of the BALIC.
LocationBox
145.I.10.6F21Maple Farms Land Company contracts nos. 1-66, 1917.
Mississippi River Logging Company contracts nos. 1-105, 1900-1920.
Miscellaneous legal papers, 1888-1929.
Leases, contracts, indentures, and foreclosure judgments of the AIC and affiliated companies and individuals, in particular the Weyerhaeuser family.
LocationBox
142.D.18.522Wisconsin maps:
Maps of the counties where AIC owned land, some showing specific AIC sites.
1. Southern Bayfield and Sawyer counties, undated.
2. Parts of Douglas, Bayfield, Washburn and Sawyer counties, undated.
3. Barron County, undated.
4. Bayfield County, Township 45, Range 9, undated.
5. Bayfield County, circa 1917.
6. Burnett County, undated.
7-8. Chippewa County, undated. 2 maps.
9. Clark County, undated.
10. Douglas County, Township 44N, Range 11W, Section 3, undated.
11. Douglas County, circa 1921.
12. Iron County, undated.
13. Oneida County, undated.
14. Polk and part of Barron counties, undated.
15-18. Price County, undated. 4 maps.
19. Rusk County, circa 1917.
20. Rusk County, October 22, 1917?
21. Rusk County, circa 1918.
22. Rusk County, circa 1925.
23-25. Sawyer County, undated. 3 maps.
26. Sawyer County, Townships 41 and 42, Ranges 5W and 6W, undated.
27. Sawyer County, Township 37, Range 6, June 1, 1923.
28-29. Taylor County, undated. 2 maps.
30. Washburn County, undated.
LocationBox
148.E.13.6F23Volumes:
1. Minutes, 1906-1940.
2. Stock ledger A, 1907-December 1938.
3. Stock ledger B, December 1938-1940.
4. Cancelled stock certificates 1-100, 1907-1916.
5. Cancelled stock certificates 101-299, 1916-1933.
6. Cancelled stock certificates 300-499, 1933-1936.
LocationBox
142.D.18.6247. Journal A, August 1906-April 1914.
8. Journal B, May 1914-October 1922.
9. Journal C, November 1922-December 1935.
LocationBox
142.D.18.72510. Journal D, January 1936-June 1940.
11. Ledger A, 1906-1916.
12. Cash and bank journal A, 1906-1916.
LocationBox
142.D.18.82613. Cash and bank journal B, 1917-1927.
14. Cash and bank journal C, 1928-1940.
15. Cashbook, 1931-1940.
16. Trial balances, 1931-1940.
LocationBox
142.D.19.12717. Lands, record of title A, 1906-1910.
18. Contract journal A, contract nos. 1-1157, 1913-1916.
LocationBox
148.E.13.7B2819. Land contracts A, nos. 1-514, 1906-1916.
20. Index to contract ledger, 1916-1938.
21. Contract statements A-C, 1907-1940.
22. Contract statements D-H, 1907-1940.
23. Contract statements I-O, 1907-1940.
24. Contract statements P-S, 1907-1939.
25. Contract statements T-Z, 1906-1940.
26. Land descriptions and acreage, 1906-1911.
27. Tax record, 1922.
LocationBox
142.D.19.22928. Tax record 1, Ranges 1-6E, 1-4W, 1906-1925.
29. Tax record 2, Ranges 5W-7W, 1906-1925.
LocationBox
142.D.19.33030. Tax record 3, Ranges 8W-16W, 1906-1925.
31. Tax record 1, Ranges 1-4E, 1-4W, 1926-1930.
LocationBox
142.D.19.43132. Tax record 2, Ranges 5W-7W, 1926-1940.
33. Tax record 3, Ranges 8-16W, 1926-1930.
LocationBox
142.D.19.53234. Plat book no. 1, Ranges 1-8E, undated.
35. Plat book no. 2, Ranges 1-2E, undated.
36. Plat book no. 3, Ranges 3-4W, undated.
LocationBox
142.D.19.63337. Plat book no. 4, Ranges 5-6W, undated.
38. Plat book no. 5, Ranges 7-9W, undated.
39. Plat book no. 6, Ranges 10-11W, undated.
40. Plat book no. 7, Ranges 12-17W, undated.
LocationBox
145.I.10.7B3441. Plat book of Bayfield County, Wisconsin, 1937?
42. Plat book of Price County, Wisconsin, undated.
43. Plat book of Sawyer County, Wisconsin, 1897.
44. Plat book of Sawyer and Rusk counties, Wisconsin, 1937?
45. Plat book of Washburn County, Wisconsin, 1937?
46. Advertising record, replies received, 1923-1926.
47. Advertising record, replies received, 1927-1928.
48. Letterpress book, August 1906-October 1907.

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:
Agricultural colonies -- Wisconsin.
Agriculture -- Wisconsin.
Land companies -- Wisconsin.
Land value taxation -- Wisconsin.
Lumbering -- Wisconsin.
Real estate business -- Wisconsin.
Real property -- Wisconsin.
Weyerhaeuser records.
Persons:
Ainsworth, E. L., author.
Albright, Henry, author.
Barber, J. T., author.
Bell, Frederic Sommers, 1859-1938, author.
Campbell, A. D., author.
Delaney, C. F., author.
Emerson, Norman, author.
Fair, J. R., author.
Gates, James L. (James Leslie), 1850-1911, author.
Idding, F. W., author.
Irvine, Thomas, 1841-1930, author.
Irvine, William, 1851-1921, author.
Kandutsch, Hugo, author.
Longyear, Edmund J. (Edmund Joseph), 1864- , author.
Mahan, J. W., author.
McKusick, Harrison J., 1855-1937, author.
McLaine, Thomas, author.
Miller, Charles J., author.
Uecke, A. C., author.
Weyerhaeuser, Frederick, 1834-1914, author.
Organizations:
American Colonization Company, author.
Bohemian-American Land and Loan Company (Phillips, Wis.), author.
British-American Land and Investment Company (Saint Paul, Minn.), author.
Catholic Colonization Society, U.S.A. (Chicago, Ill.), author.
Chippewa Farm Land Company (Chippewa Falls, Wis.), author.
Flambeau River Lumber Company (Ladysmith, Wis.), author.
Homeseekers Land Company, author.
International Endowment Association (Minneapolis, Minn.), author.
International Realty (Minneapolis, Minn.), author.
Maple Farms Land Company, author.
Mississippi River Logging Company (Davenport, Iowa), author.
Nebagamon Lumber Company (Chippewa Falls, Wis.), author.
North Western Lumber Company (Eau Claire, Wis.), author.
North Wisconsin Taxpayers Association (Park Falls, Wis.), author.
Polish-American Colonization Company (Chicago, Ill.), author.
Potlatch Timber Company, author.
Soo Line Catholic Colonization Company (Saint Paul, Minn.), author.
Weyerhaeuser and Rutledge Company (Chippewa Falls, Wis.), author.
Wisconsin Advancement Association (Milwaukee, Wis.), author.
Wisconsin Colonization Company (Eau Claire, Wis.), author.
Wisconsin Potato Growers Association (Madison, Wis.), author.
Wisconsin. Conservation Department, author.
Places:
Wisconsin -- Emigration and immigration.
Document Types:
Maps -- Wisconsin.

Return to top