[Back to Formatted Version]

Farmers Elevator Company Records (Yorkville), 1908-1985

Collection Overview

Title: Farmers Elevator Company Records (Yorkville), 1908-1985

ID: RHC/RC/109

Extent: 25.5 Linear Feet

Date Acquired: 08/27/1980

Languages: English [eng]

Scope and Contents of the Materials

Primarily a collection documenting financial history, the Farmers Elevator Company Records trace the development of a large agribusiness in Kendall County, Illinois.  Records date from 1908 to 1985 and include an incomplete set of meeting minutes containing the articles of incorporation and lists of stockholders, the constitution and by-laws, audit reports (1930-1975), correspondence, legal agreements, court claims, and financial ledgers.  The financial ledgers document grain sales, shipments, and purchases, and coal sales.  Of particular interest is the correspondence from the United States Food Administration (1917-1918) describing company reporting procedures for railroad shipments and grain purchases.

Administrative Information

Accruals: An addendum was added at a later date.

Access Restrictions: There are no restrictions on access to the collection.

Use Restrictions: Property rights in the collection remain with the Farmers Elevator Company; literary rights are dedicated to the public.

Acquisition Source: Steve Bazan

Acquisition Method: Steve Bazan, President, deposited the Farmers Elevator Company Records with the Regional History Center on August 27, 1980.

Related Materials: Researchers should note other collections held by the Regional History Center documenting agribusiness in northern Illinois: Embree Lumber Company (RC 7); Lindenwood Grain Co-op (RC 11); Uplinger Lumber, Grain, and Coal Company (RC 16); Mighell and Wakefield Smithy, Grain and Coal Company (RC 22); H. W. Colwill Collection (RC 47); North Corn Belt Seed Growers, Inc. (RC 90); Colehour Grain Elevator (RC 91); Will-DuPage Service Company (RC 94); Kendall-Grundy FS Company (RC 105); and the DeKalb, Kane, Winnebago, DuPage, Carroll, Kendall, and Grundy County Farm Bureau Collections (RC 52, 76, 79, 87, 96, 103, 106).


Box and Folder Listing

Box 1
Folder 1-3: Minute Books, 1908-1923, 1960-1969
Folder 4: Constitution and By-Laws, 1909, 1922
Folder 5: Financial Reports, 1926, 1967, 1970
Folder 6-13: Audit Reports, 1930-1975
Folder 14: Agreement with Chicago, Burlington, and Quincy Railroad, 1909
Folder 15: Correspondence and Contracts with Chicago, Burlington & Quincy (C. B. & Q.) Railroad, 1910-1915
Folder 16: Correspondence From U. S. Food Administration, 1917-1918
Folder 17: Complaint against Fox and Illinois Union Railroad, 1911-1914
Folder 18: Contracts, 1911-1914
Folder 19: Court Claim against Charlie Jones, 1933-1940
Folder 20: Stock Certificates, 1909
Folder 21: Proxies, 1930-1931
Folder 22: Annual Meeting and Picnic Announcement, 1910
Folder 23: Insurance Policy, 1910
Volume 1: Financial Account Ledger (1 volume), 1909-1910
Volume 2: Daily Journal (1 volume), 1909-1913
Box 2
Volume 1: Record of Paid Stock Shares (1 volume), 1909-1915
Volume 2-5: General Ledgers (4 volumes), 1915-1921
Box 3
Volume 1: General Ledger (1 volume), 1921-1922
Folder 1: General Ledger Sheets, 1922
Volume 2-4: Kentland General Ledgers (3 volumes), 1915-1920
Folder 2-6: General Ledger Trial Balances, 1915-1920
Volume  3-4: General Ledgers (2 volumes), 1926-1929
Volume  5-11: General Ledger Trial Balances (7 volumes), 1922-1929
Box 3A
Folder 1-3: General Ledger Trial Balances, 1951-1961
Volume  12-23: General Ledgers (12 volumes), 1934-1951
Volume  24-34: Day Books (11 volumes), 1910-1942
Volume  35-36: (Kentland ?) Day Books (2 volumes), 1926-1927, 1936-1943
Box 4
Folder 1-5: Financial Journals, 1910-1913
Folder 6: Wage Record, 1915
Folder 7: Treasurer's Cash and Ledger, 1908
Folder 8-14: Financial Record Books, 1909-1915
Box 5
Folder 1-5: Financial Record Books, 1913-1919
Folder 6-10: Sales Records, 1920-1925
Folder 11: Cash Book, 1931-1933
Folder 12: Lumber Price List, no date
Volume  37-46: Financial Ledgers (10 volumes), 1912-1917
Volume  47-49: Check Registers and Index (3 volumes), 1909-1913
Box 6
Volume 1: Inventories (1 volume), 1914-1939
Volume  50-53: Grain Scale Books (4 volumes), 1909-1913
Box 7
Folder 1-8: Grain Scale Books, 1920-1937
Volume  54-56: Grain Scale Books (3 volumes), 1939-1943
Box 8
Folder 1-9: Grain Scale Books, 1937-1939, 1943-1952
Box 9
Volume 1-8: Grain Scale Booksb (8 volumes), 1952-1961
Volume 9: Grain Purchase Account (Kentland?) (1 volume), 1915
Volume  57-61: Grain Sales, Shipments, and Returns (5 volumes), 1909-1966
Volume 62: Grain Receiving Ledger (1 volume), no date
Box 10
Volume 1: Kentland Grain Purchase Accounts (1 volume), 1921-1926
Box 11
Volume 1: Kentland Grain Purchase Accounts (1 volume), 1937-1939
Folder 1-2: Coal Wagon Load Records, 1909-1911
Folder 3: Coal Sales Book, 1916-1917
Folder 4-5: Coal Record Books, 1958-1966
Box 12
Volume 1: Grain Purchase Accounts (1 volume), 1940-1947
Addendum 1
Box 13
Folder 1-2: Audit Reports, 1976-1984
Folder 3: Share Holders, 1955-1962
Folder 4: Statement of Financial Condition, 1963-1964, 1976
Folder 5: Trustee's Agreement, August 27, 1921
Folder 6: Court Case File - Gerald Anderson, 1977-1978
Volume 1-2: Minute Books (2 volumes), October 22, 1969-July 30, 1985