Skip to main content Skip to search Skip to search results

Box 4793

 Container

Contains 80 Collections and/or Records:

Mecham, William and Cecil, 1950 - 1956

 File — Box: 4793, Folder: 51
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: 1950 - 1956

Memos Office, 1950 - 1959

 File — Box: 4793, Folder: 52
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: 1950 - 1959

Merrick Coal Co. Joy Loader, 1957

 File — Box: 4793, Folder: 53
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: 1957

Moore Dry Kiln Co., 1950 - 1955

 File — Box: 4793, Folder: 54
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: 1950 - 1955

Moore, R.G. (West Blocton, AL), 1960 - 1961

 File — Box: 4793, Folder: 55
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 - 1961

Nashville Bridge Company, 1923 - 1939

 File — Box: 4793, Folder: 56
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: 1923 - 1939

National Bituminous Coal Commission Certificate of Membership, 1938

 File — Box: 4793, Folder: 57
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: 1938

Newspaper Articles, 1950

 File — Box: 4793, Folder: 58
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: 1950

Office Memorandums, 1964 - 1973

 File — Box: 4793, Folder: 59
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: 1964 - 1973

Office of Price Stabilization, 1951 - 1973

 File — Box: 4793, Folder: 60
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 - 1973

Oil Treating Coal, 1948 - 1973

 File — Box: 4793, Folder: 61
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 - 1973

S.W. Olifer, Attorney (Dadeville, AL(, 1951 - 1958

 File — Box: 4793, Folder: 62
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 - 1958

P - Q, 1951 - 1964

 File — Box: 4793, Folder: 63
Identifier: SERIES II:
Scope and Contents a. R.L. Patton b. Provident Mutual Life Ins. Co. c. Mr. M.C. Plummer d. Mr. Roger A. Patterson e. Mrs. Victor Piazza f. Town of Pleasant Grove g. Pleasant Grove Gas Co. h. Mr. H.M. Park i. Pitney-Bowes, Inc. j. Mr. James E. Parker k. Pullman-Standard Car Mfg. Co.
Dates: 1951 - 1964

Parden Realty Company, 1941 - 1952

 File — Box: 4793, Folder: 64
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 - 1952

Park National Bank - Knoxville Tennessee, 1940 - 1954

 File — Box: 4793, Folder: 65
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

Percy, Benners & Burr, 1909 - 1922

 File — Box: 4793, Folder: 66
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: 1909 - 1922

Percy, Rosamond & Mellen - Insurance, 1950 - 1955

 File — Box: 4793, Folder: 67
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: 1950 - 1955

Personal, 1949 - 1954

 File — Box: 4793, Folder: 68
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 - 1954

Planters Mortgage Company, 1967

 File — Box: 4793, Folder: 69
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: 1967

Pre-Fabricated Homes, 1945

 File — Box: 4793, Folder: 70
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

Property Available and Maps, 1904, 1947, 1954

 File — Box: 4793, Folder: 71
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: 1904, 1947, 1954

Proxies (1), 1939 - 1962

 File — Box: 4793, Folder: 72
Identifier: SERIES II:
Scope and Contents a. also contains minutes, itineraries and stockholdermeetings announcements b. Includes Newspaper Clippings for Bessemer Mortgage & Securities and Bessemer Coal, Iron & Land Co.
Dates: 1939 - 1962

Proxies (2), 1959 - 1960

 File — Box: 4793, Folder: 73
Identifier: SERIES II:
Scope and Contents a. also contains minutes, itineraries and stockholdermeetings announcements b. Includes Newspaper Clippings for Bessemer Mortgage & Securities and Bessemer Coal, Iron & Land Co.
Dates: 1959 - 1960

Prudential Insurance Co. of America, 1944 - 1959

 File — Box: 4793, Folder: 74
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 - 1959

Prudential Insurance Co. of America Group Mfg. Insurance Proposal, 1959 - 1960

 File — Box: 4793, Folder: 75
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 - 1960

Prudential Insurance Co. (Long Term Financing), 1960

 File — Box: 4793, Folder: 76
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

R, 1928 - 1959

 File — Box: 4793, Folder: 77
Identifier: SERIES II:
Scope and Contents a. Mr. Hunter H. Roberts b. Carl Ross - Ross, Ross, & Ross c. William Rodgers d. Ross, Ross, & Ross e. Mr. Carl Ross, Jr. -Ross, Ross, & Ross f. Mr. George Ross -Ross, Ross, & Ross g. Jimmie Richardson h. Mr. J.A. Roberts i. Mrs. Mary H. Rhea j. Goodwyn & Ross - G.H. Goodwyn k. Ray-Ser Dying Company l. Royal Trust Co. m. Scott Roberts
Dates: 1928 - 1959

Realty Mortgage Co., 1949 - 1952

 File — Box: 4793, Folder: 78
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 - 1952

David Roberts, Jr. Chairman of the Board of Bessemer Coal, Iron & Land Co., 1943 - 1952

 File — Box: 4793, Folder: 79
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 - 1952

Robins on Mt. Co., 1952 - 1955

 File — Box: 4793, Folder: 80
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: 1952 - 1955