Skip to main content Skip to search Skip to search results

Box 4794

 Container

Contains 48 Collections and/or Records:

S, 1916-1927, 1950-1973

 File — Box: 4794, Folder: 1
Identifier: SERIES II:
Scope and Contents a. H. Boyd Sewell b. Mr. William I. Byrd -Mulling & Byrd Re: Spivey note c. Mr. Sam W. Oliver (Atty.) Re: Spivey note (Joe T. Spivey & Will D. Spivey) d. Harold J. Schwab, Executor Re: Estate of Jonas Schwab e. Sheppard Building Supply Co. f. Salmon & Co., Inc. g. Mrs. E.M. Sellers (Ann Owen) h. Mr. Cecil Sewell i. Miss Alvis Schenk j. Shelby County Abstract Co. -Jack T. Atchinson k. Mr. E.C. Shaw l. Veteran's Administration Re: Eugene C. Shaw m. Stone Mountain Confederate...
Dates: 1916-1927, 1950-1973

Safety & Medical, 1952 - 1955

 File — Box: 4794, Folder: 2
Identifier: SERIES II:
Scope and Contents a. Federal Mine Safety Code for Bituminous Coal & Lignite Mines, 1942-1949 b. State of Alabama Department of Industrial Relations Division of safety and Inspection - Mines & Quarries, 1942, 1949 c. Medical Survey of the Bituminous - Coal Industry, 1947
Dates: 1952 - 1955

Sales Tax, 1969 - 1970

 File — Box: 4794, Folder: 3
Identifier: SERIES II:
Scope and Contents a. Includes Bessemer, State of Alabama, Hueytown, Jefferson County b. Includes Lodgings Tax
Dates: 1969 - 1970

Sanford Day & Boothe Leasing Corporation Invoice & Equipment Repairs, 1962 - 1964

 File — Box: 4794, 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: 1962 - 1964

Sanford Day Iron Works (Car Rentals, etc.), 1959 - 1961

 File — Box: 4794, 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: 1959 - 1961

Sanford Day - Drop Bottom Cars, 1955 - 1964

 File — Box: 4794, 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: 1955 - 1964

Si, 1946 - 1955

 File — Box: 4794, Folder: 7
Identifier: SERIES II:
Scope and Contents a. Mr. E.C. Sienecht - Wind Rock Coal & Coke b. Southern Car & Manufacturing Co. c. Strachan Shipping Company d. Southern Railway System - R.T. McClain Ass. V.P. e. St. Joseph's Abbey f. Louis D. Simonds, Jr.
Dates: 1946 - 1955

E.I. Sidwell, 1951

 File — Box: 4794, Folder: 8
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

Sloss, A. Page, 1952

 File — Box: 4794, 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: 1952

Royalty Reports - Smith Walker Heirs, 1935 - 1943

 File — Box: 4794, 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: 1935 - 1943

Southern Railway Co. & Birmingham Southern, 1944, 1905-1960

 File — Box: 4794, Folder: 11
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, 1905-1960

Spain, Gillon, Grooms & Young (also known as Spain, Gillon & Young), 1935 - 1943

 File — Box: 4794, 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: 1935 - 1943

Stockholder Meeting Announcements, 1906

 File — Box: 4794, Folder: 13
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: 1906

Stocks. T-V (1)., 1887-1929, 1934-1954

 File — Box: 4794, Folder: 14
Identifier: SERIES II:
Scope and Contents a. Mr. G.G. Tait b. Tennessee Coal, Iron & Railroad Co. c. United Mercantile Agencies d. Texas Co. e. United States Pipe & Foundry Co. -J.V. Davis f. Mr. D.A. Thomas -a.k.a. Darius Thomas g. Talladega Cotton Factory h. Mitchell Thomas i. C.C. Ving (Loose Materials) j. Vestavia country Club (Loose Materials)
Dates: 1887-1929, 1934-1954

T - V (1), 1935 - 1943

 File — Box: 4794, Folder: 15
Identifier: SERIES II:

T - V (2), 1951 - 1957

 File — Box: 4794, Folder: 16
Identifier: SERIES II:
Scope and Contents a. Thomas G. Gayle (Atty.) b. Mr. H.J. Tillia -Tillia Better Homes, Inc. c. F.B. Tom Brello
Dates: 1951 - 1957

Talladega City Merrit Timber Tract, 1951

 File — Box: 4794, 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: 1951

Taylor & Son - Taylor Lease-Tuscaloosa County, 1951

 File — Box: 4794, 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: 1951

Tax & Ing. Accruals, 1954

 File — Box: 4794, 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: 1954

Tennessee Coal, Iron & Railroad Co., 1904 - 1927

 File — Box: 4794, 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: 1904 - 1927

Tennessee Land Company, 1945 - 1960

 File — Box: 4794, 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: 1945 - 1960

Tennessee Land & Mining Co., Buffalo Mountain, 1960

 File — Box: 4794, Folder: 22
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

Tennessee Processing Comapny, File #1, 1962 - 1963

 File — Box: 4794, Folder: 23
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: 1962 - 1963

Tennessee Processing Co. File #2, 1963-1964

 File — Box: 4794, Folder: 24
Identifier: SERIES II:

Tennessee Processing Co. File #3, 1964 - 1965

 File — Box: 4794, 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: 1964 - 1965

Tennessee Processing Co. Tonnage Reports, 1962 - 1965

 File — Box: 4794, 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: 1962 - 1965

Thomas Broadus & Company, 1945 - 1962

 File — Box: 4794, Folder: 27
Identifier: SERIES II:
Scope and Contents a. Regards Windrock Workmen's Comp. Ins. b. Includes Payroll Information on the Windrock Mines
Dates: 1945 - 1962

Timber Lands - Dadeville J.D. East, etc., 1953 - 1958

 File — Box: 4794, 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: 1953 - 1958

Timber Lands - Dadeville & Others, 1951 - 1959

 File — Box: 4794, 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: 1951 - 1959

Timber Lands - Honnycutt, 1951-1959

 File — Box: 4794, 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: 1951-1959

Title Abstracts - General, 1882 - 1916

 File — Box: 4794, 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: 1882 - 1916

Transportation Tax - Hauling, 1958 - 1961

 File — Box: 4794, 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: 1958 - 1961

Travelers Life Ins. Co., 1929, 1955 - 1962

 File — Box: 4794, 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: 1929, 1955 - 1962

U Miscellaneous, 1939 - 1957

 File — Box: 4794, Folder: 34
Identifier: SERIES II:
Scope and Contents a. United States Pipe & Foundry Company b. United Fruit Co. (Loose Materials)
Dates: 1939 - 1957

United Mercantile Agency (Demopolis Ice & Coal Co. Account), 1931 - 1932

 File — Box: 4794, 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: 1931 - 1932

United Mine Workers - Welfare & Retirement Fund, 1955 - 1962

 File — Box: 4794, 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: 1955 - 1962

U.S. Government, 1944 - 1946

 File — Box: 4794, Folder: 37
Identifier: SERIES II:
Scope and Contents a. Regards government control of Belle Ellen Mines World War II
Dates: 1944 - 1946

United States Government Birmingham Post Office, 1944 - 1946

 File — Box: 4794, Folder: 38
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 - 1946

U.S. Government - Collector of Internal Revenue, 1944 - 1946

 File — Box: 4794, 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: 1944 - 1946

W (1), 1947 - 1960

 File — Box: 4794, Folder: 40
Identifier: SERIES II:
Scope and Contents a. Mrs. Henry M. Wagner b. Mr. Fernandez (Mrs. H.M. Wagner) c. Mr. Richard P. Whitaker d. Robert Watts and Mattie Watts e. Washington Place (Brochure/Poster) f. Mr. Vernon A. Wallace, Jr. g. Mr. Weaver 0. Wyatt h. Mr. Bruce J. Weaver i. Mrs. Elfrida A. Wagner j. Mr. W.M. Walker k. Warrior-Tombigbee Association 1. Henry Wren m. Mr. John 0. Williams, Jr. n. Woodward Iron Co. o. Mr. Byron Welch - East Alabama Lumber Co. p. Mr. & Mrs. W.G. Ward q. Mr. Fred E. Waters, Jr. - Central...
Dates: 1947 - 1960

W (2), 1918, 1940 - 1958

 File — Box: 4794, Folder: 41
Identifier: SERIES II:
Scope and Contents a. W.W. Wherton b. Ed Walthall c. Woods Coal Co. d. Henry & Rose Weatherly e. Paul A. Wright
Dates: 1918, 1940 - 1958

Mr. T.A. Weller, General Land Agent, 1902 - 1916

 File — Box: 4794, 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: 1902 - 1916

Wi (1), 1946 - 1958

 File — Box: 4794, Folder: 43
Identifier: SERIES II:
Scope and Contents a. Chester S. Wilson b. Mr. F.M. Wilkins c. Mr. F.S. Wilkins d. Memo to C.P. Hilty from H.L. Badham, Jr. Re: Mr. Wilkins e. Mr. F.E. Wilkins
Dates: 1946 - 1958

Wi (2), 1947, 1957

 File — Box: 4794, Folder: 44
Identifier: SERIES II:
Scope and Contents a. Woodward Iron Co. b. Mr. V.C. Wood
Dates: 1947, 1957

Wiggins Estate Inc. *Timberlands, 1951 - 1953

 File — Box: 4794, 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: 1951 - 1953

Woodward - Timber Deed, Sec. 18, Tp. 17, Range 4W, 1943 - 1958

 File — Box: 4794, 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: 1943 - 1958

XYZ, 1943 - 1946

 File — Box: 4794, Folder: 47
Identifier: SERIES II:
Scope and Contents a. Frank M. Young, Atty. b. The Young & Vann Supply Co.
Dates: 1943 - 1946

Mr. Frank M. Young (Atty.), 1945 - 1960

 File — Box: 4794, Folder: 48
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 - 1960