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:
Scope and Contents
a. Tennessee Coal & Iron
Dates:
1935 - 1943
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:
Scope and Contents
Big 5-1-1963
Dates:
1963-1964
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