Skip to main content

Faribault Mill Sales Statements, bulk: 1955-07 - 1956-11

 File — Volume: 67

Scope and Contents

From the Collection:

The H.H. King Flour Mills Co. collection is divided into eight series: Blueprints, 1895-1954; Customer Coupons, 15 April-1 November 1932; Correspondence, 1911-1949; Employee Timecards, 1934-1943; Equipment Catalogs, 1914-1955; Legal Documents, 1855-1969; Miscellaneous, 1915-1975; and Volumes, 1896-1958.

Blueprints, 1895-1954

This series contains a wide variety of blueprints related to the numerous mills located on the site of the H.H. King complex. These prints contain information on the various buildings, machines, the area’s geography, lumber specifications, electrical systems, engines, and other miscellaneous prints.

Customer Coupons, 15 April-1 November 1932

These items were coupons given to customers by the company with a redemption value of twenty-cents per sack of flour. Each coupon contains the name of the individual who it was given to and the store it was redeemed.

Correspondence, 1911-1949

The correspondence centers mainly on the years of ownership of the Sheffield-King company and is basically concerned with value appraisals, proposals, and specifications for the sprinkler system, building proposals, machinery estimates, and the problem of drainage of the Cannon River. Two letters dated in April 1911 deal entirely with the legal right of Sheffield-King to dam the Cannon River above their mill site.

Employee Timecards, 1934-1943

This series contains an incomplete set of employee timecards.

Equipment Catalogs, 1914-1955

The catalogs, pamphlets, and flyers included in this series pertain to machines and tools used in the milling industry.

Legal Documents, 1855-1969

This series contains an abstract of titles, appraisals and insurance summaries, articles of incorporation and building specifications. The abstract of titles is for outlots 1, 2, and 3 in the King Addition and is a photocopy of the original retained by Elwood Gilbertson of Farmington, Minnesota. The appraisals and insurance summaries are primarily from 1914-1917 and include numerous appraisals, building specifications, and insurance summaries. There is also an undated recapitulation sheet of the total value of the yard and outside area. Information on the articles of incorporation concerns the Sheffield-King Milling Co., 1902; the Central Minnesota Elevator Co., 1902; and Certificate of Amendment of Articles of Inc. of the Sheffield-King Milling Company dated 24 May 1923 when the company’s name was changed to H.H. King Flour Mills Co.

Miscellaneous, 1915-1975

These documents range from items concerning the mill to a Faribault city map, a World War II supplemental mileage ration form, miscellaneous drawings and sketches, unused office supplies, a plat map of the mill area, and promotional materials and labels.

Volumes, 1896-1958

This series contains seventy-two volumes pertaining to the company’s cashbooks, time books, payroll records, various wheat records, and other miscellaneous records.

Dates

  • Majority of material found within 1955-07 - 1956-11

Extent

From the Collection: 15.00 Cubic Feet (4 hollinger boxes, 3 archives boxes, 3 oversize boxes, 25 volumes, 27 oversize folders)

Language of Materials

English

Creator

Repository Details

Part of the Southern Minnesota Historical Center Repository

Contact:
Minnesota State University, Mankato
Memorial Library
PO Box 8419
Mankato MN 56002-8419 US
507-389-1029