Skip to main content Skip to search Skip to search results

Box 4792

 Container

Contains 66 Collections and/or Records:

1950 - 1958, 1950 - 1958

 File — Box: 4792, Folder: 1
Identifier: SERIES II:
Scope and Contents a. Mr. John A. Acker b. Herbert Etheridge, Atty (regarding Mr. I.D. Albright) c. American Bank & Trust Co. d. Mrs. Aldridge e. Mr. Joshua Oden (Alabama Mineral Land Co.) f. Kaul Lumber Co. - Hugh Kaul (Alabama Forest Products Association) g. Alabama Fuel & Iron Co. h. Bennie F. Drake (Re: Walter Nicholson vs. American Life Ins.)American Life Insurance Co.
Dates: 1950 - 1958

A.E.C. Analysis, 1956 - 1957

 File — Box: 4792, Folder: 2
Identifier: SERIES II:
Scope and Contents a. Atomic Energy Commission a.k.a. A.E.C. b. Re: contract between A.E.C. & Windrock Mines to supply coal for the Union Carbide Nuclear Co. Includes analysis, contracts, & correspondence c. Union Carbide Nuclear Co
Dates: 1956 - 1957

Alabama Mineral Land Co., 1929 - 1944

 File — Box: 4792, Folder: 3
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1929 - 1944

Alabama Mineral Land Co., 1945 - 1956

 File — Box: 4792, Folder: 4
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1945 - 1956

Alabama Power - Ala. Mineral Lands, 1968, 1973

 File — Box: 4792, Folder: 5
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1968, 1973

Alabama Power Co., 1922 - 1962

 File — Box: 4792, Folder: 6
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1922 - 1962

Alabama Water Company, 1926

 File — Box: 4792, Folder: 7
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1926

Applied Management Controls Co., 1970

 File — Box: 4792, Folder: 8
Identifier: SERIES II:

Ashland Oil Refining Co., 1968

 File — Box: 4792, Folder: 9
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1968

Association of American Railways, 1946 - 1947

 File — Box: 4792, Folder: 10
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1946 - 1947

B, 1889-1964, 1889 - 1964

 File — Box: 4792, Folder: 11
Identifier: SERIES II:
Scope and Contents a. Birmingham News b. Baldwin County Electric Membership Corp. c. Bennett Brothers Inc. d. Mr. Houston Beaumont (Tenn. Consolidated Coal Co.) e. Billups Petroleum Co. f. Mr. W.B. Bennett (Engineer-Land Surveyor) g. Mr. A.A. Bryan h. Bethea Co. Inc. i. Mr. Lee Bains j. J.W. Barfield k. Charles Brown l. Harold A. Bowron m. Berney Perry and Co. n. Bank of Sulligent o. Mrs. Irma Baer p. Bessemer Water Works q. Bessemer Land Improvement Co.
Dates: 1889 - 1964

J. Ralph Barron (Dadeville, AL) - Lumber, 1951

 File — Box: 4792, Folder: 12
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1951

Bessemer Business Sites, 1951, 1953

 File — Box: 4792, Folder: 13
Identifier: SERIES II:
Scope and Contents a. Alliance Machine Co. b. Appleton Electric Co. c. Re: sites (land) companies they were interested in using
Dates: 1951, 1953

Bessemer General Hospital, 1966 - 1967

 File — Box: 4792, Folder: 14
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1966 - 1967

Bessemer Mine Equipment Rebuilding Co., 1966 - 1967

 File — Box: 4792, Folder: 15
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1966 - 1967

Bessemer Mortgage & Securities Inc.,, 188? - 1962

 File — Box: 4792, Folder: 16
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 188? - 1962

Bessemer Mortgage & Securities Company Meetings, etc., 1940 - 1942

 File — Box: 4792, Folder: 17
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1940 - 1942

4 VA Houses - No. Bessemer Rd., 1956

 File — Box: 4792, Folder: 18
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1956

Bessemer Plan, 1945 - 1946

 File — Box: 4792, Folder: 18
Identifier: SERIES II:
Scope and Contents a. Owned by Bessemer Mortgage and Securities
Dates: 1945 - 1946

Bessemer Plan, 1945 - 1946

 File — Box: 4792, Folder: 19
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1945 - 1946

Bessemer Water Service, 1947 - 1963

 File — Box: 4792, Folder: 20
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1947 - 1963

Bessemer - History, 1886 - 1953

 File — Box: 4792, Folder: 21
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1886 - 1953

Bi (1), 1950 - 1965

 File — Box: 4792, Folder: 22
Identifier: SERIES II:
Scope and Contents a. The Birmingham News b. Billups Western Petroleum Co. c. Birmingham Southern Railroad Co. d. Mr. T.E. Batson, Agent (Birmingham Southern R.R.) e. Louisville and Nashville Railroad Company f. Brighton Development Co. g. H.P. Lipscomb, Lipscomb and Lipscomb(Jap Bryant's heirs to Addle Ruth Bryant) h. Mrs. Jap Bryant i. Mr. Willie Bryant j. Mr. Edward H. Saunders(Charles Brown, Charlie Brown & Ruby M. Brown) k. Birmingham Federal Savings & Loan Assn. l. Floyd E. Benton m. Mr. Lloyd...
Dates: 1950 - 1965

Bi (2), 1940 - 1954

 File — Box: 4792, Folder: 23
Identifier: SERIES II:
Scope and Contents a. Mr. H. L. Badham, Jr. b. H.P. Cottingham-Forrest Ranger c. Judge of Probate, Bibb County (A.B. and Mary A. Griffin) d. Mr. Arthur N. Beck, Chief Engineer and Director, Bureau of Sanitation e. Ala. Mining Institute (Stone & Webster Engineering Corp.) f. Stone & Webster Engineering Corp.(Cahaba Field & Steam Coal Tampa Electric Company) g. Black Diamond Coal & Mining co. h. Board of Education, Bibb County i. W.A. Bisso-New Orleans Coal & Bisso Towboat Co.
Dates: 1940 - 1954

Bibb Mining Co. (New Name: Kellerman Mining), 1960 - 1967

 File — Box: 4792, Folder: 24
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1960 - 1967

Birmingham Electric Company, 1947 - 1948

 File — Box: 4792, Folder: 25
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1947 - 1948

Birmingham Slag Company, 1942 - 1959

 File — Box: 4792, Folder: 26
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1942 - 1959

Birmingham Water Works Company, 1929 - 1941

 File — Box: 4792, Folder: 27
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1929 - 1941

Booth Leasing Corp. - Equipment Lease Financing, 1959 - 1962

 File — Box: 4792, Folder: 28
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1959 - 1962

Boothe Leasing Corp., 1959 - 1967

 File — Box: 4792, Folder: 29
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1959 - 1967

Boothe Leasing Corporation - Insurance Correspondence, 1959 - 1965

 File — Box: 4792, Folder: 30
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1959 - 1965

Boothton Coal Mining Company, 1944 - 1950

 File — Box: 4792, Folder: 31
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1944 - 1950

Bradley Real Estate & Insurance Company, 1947 - 1956

 File — Box: 4792, Folder: 32
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1947 - 1956

Brilliant Coal Company, 1941

 File — Box: 4792, Folder: 33
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1941

Broadmoor Development Company, 1942 - 1955

 File — Box: 4792, Folder: 34
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1942 - 1955

Broadmoor Manors, 1949 - 1950

 File — Box: 4792, Folder: 35
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1949 - 1950

Richard Hail Brown, 1940 - 1954

 File — Box: 4792, Folder: 36
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1940 - 1954

C (1), 1940 - 1948

 File — Box: 4792, Folder: 37
Identifier: SERIES II:
Scope and Contents a. Mr. S. Fleetwood Carnley b. Coyle & Co. c. Clinchfield Coal Corp. d. William H. Crump & Co. Cotton e. Mr. W.H. Clardy f. Moved materials from this file to Oil Treating Process
Dates: 1940 - 1948

C (2), 1950 - 1961

 File — Box: 4792, Folder: 38
Identifier: SERIES II:
Scope and Contents a. Mrs. W.E. Cheatham, 90 Pearson Realty 1.Huey, Stone & Patton 2. Velma Cheatham/W.E. Cheatham vs. B.C.I & L. b. Mrs. Tommye Charles c. City Federal savings and Loan Association d. Mr. H.S. Carroll e. The Jemison Companies (Re: Chipman Chemical Co.) f. Mr. Rudy L. Cahela g. Mr. John T. Capps h. Tolbert D. Carrol (Bankruptcy notice i. Cahn Bros. & Ryder, Inc. j. Forrest A. Christian
Dates: 1950 - 1961

Jelks H. Cabaniss, 1943 - 1944

 File — Box: 4792, Folder: 39
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1943 - 1944

Co (1), 1936 - 1956

 File — Box: 4792, Folder: 40
Identifier: SERIES II:
Scope and Contents a. Mrs. O.D. Cox b. Mr. W.E. Craig c. J.J. Collier d. Knox Coshatt (Donahoo Realty Co.) e. Collateral Mortgage Co
Dates: 1936 - 1956

Co (2), 1939 - 1960

 File — Box: 4792, Folder: 41
Identifier: SERIES II:
Scope and Contents a. Coyle and Co. b. Cooke-Wilson Electric Supply Co. c. Consolidation Coal Co. d. Mr. Howard W. Smith, Chairman, Special Committee to Investigate the National Labor Relations Board C.I.O. Contracts e. Bessie Mae Cook
Dates: 1939 - 1960

Coal Leases, 1948 - 1955

 File — Box: 4792, Folder: 42
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1948 - 1955

Collections - Past Due Accounts, 1953

 File — Box: 4792, Folder: 43
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1953

Jefferson County - Commissioners, 1939 - 1961

 File — Box: 4792, Folder: 44
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1939 - 1961

Contract Termination Notices, 1944 - 1952

 File — Box: 4792, Folder: 45
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1944 - 1952

Coosa River Newsprint, 1958 - 1960

 File — Box: 4792, Folder: 46
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1958 - 1960

Coosa River Newsprint (Belle Ellen Exchange), 1951 - 1963

 File — Box: 4792, Folder: 47
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 1951 - 1963

D Miscellaneous, 1931 - 1960

 File — Box: 4792, Folder: 48
Identifier: SERIES II:
Scope and Contents a. Mrs. Lucy J. Durr b. Dunson Electric Co. c. Mr. Charles G. Dawson d. Mr. Ganus Duncan e. Mr. O.G. Daniel f. Davis Coal Co. (Purchase Order) g. Davis and Marsh Attorneys At Law h. Mr. W.H. Harper Justice of the Peace (Pierce Dennis alias C.P. Daniels) i. T.L. Davis j. Mr. F.L. Davis k. Mr. Bradford Daniel l. City Federal Savings and Loan Assoc. (Re: Demby Loan) m. A.R. Dearborn & Co. n. Mr. W.W. Deason o. Mr. Rogers Dewey p. Dr. L.S. Denby q. Mr. J.W. Dailey r. Mr. J.M. Underwood, Atty....
Dates: 1931 - 1960

Dadeville Lumber Co., Inc., 194? - 1955

 File — Box: 4792, Folder: 49
Identifier: SERIES II:
Scope and Contents note From the Collection: These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers, and office files from the 1930s to the 1960s containing correspondence and negotiations with other industries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. The collection also contains company files on lawsuits, records of legal documents (stock sales and share certificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the...
Dates: 194? - 1955