Skip to main content Skip to search Skip to search results

Box 4799

 Container

Contains 37 Collections and/or Records:

Land Damage Cases - Washer Refuse J.M. Underwood, Atty., 1954 - 1958

 File — Box: 4799, Folder: 30
Identifier: SERIES VI:
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 - 1958

Dick Lawley vs. Bessemer Coal, Iron & Land Co. Case No. 488, Bibb County, Alabama, 1949 - 1950

 File — Box: 4799, Folder: 31
Identifier: SERIES VI:
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

Arthur Letson vs. Bessemer Coal, Iron & Land Co., Frank M. Young, Atty., 1949

 File — Box: 4799, Folder: 32
Identifier: SERIES VI:
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

New Mexico Lands, 1963

 File — Box: 4799, Folder: 33
Identifier: SERIES VI:
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: 1963

Bessemer Coal, Iron & Land Company vs. Power Equipment Company, Att. F.M. Young, 1948 - 1949

 File — Box: 4799, Folder: 34
Identifier: SERIES VI:
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 - 1949

Atmos Bartley Pride vs. Wind Rock Coal & Coke Company, Att: F.M. Young, 1948 - 1949

 File — Box: 4799, Folder: 35
Identifier: SERIES VI:
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 - 1949

Smith, Jesse vs. Bessemer Iron, Coal & Land Company, 1952

 File — Box: 4799, Folder: 36
Identifier: SERIES VI:
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

Smith-Walker - suit for Division, 1950 - 1951

 File — Box: 4799, Folder: 37
Identifier: SERIES VI:
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 - 1951

J.B. Brown vs. Bessemer Coal, Iron & Land Co. & C.B. Tuggle vs. Bess. Coal, Iron & Land Co. Mr. Frank Young Atty., 1949 - 1951

 File — Box: 4799, Folder: 26
Identifier: SERIES VI:
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 - 1951

Stanley M. Coshatt vs. Bessmemer Coal, Iron & Land Co., 1950

 File — Box: 4799, Folder: 27
Identifier: SERIES VI:
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

James B. Grimmer vs. Bessemer Coal, Iron & Land Co., 1949 - 1961

 File — Box: 4799, Folder: 28
Identifier: SERIES VI:
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 - 1961

Milford W. Higginbotham vs. Bessemer Coal, Iron & Land Co., Frank M Young, Atty., 1949

 File — Box: 4799, Folder: 29
Identifier: SERIES VI:
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

State of Alabama: Audit Reports, 1937 - 1938

 File — Box: 4799, Folder: 1
Identifier: SERIES VI:
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: 1937 - 1938

State of Alabama Department of Conservation, Division of Forestry, 1940 - 1962

 File — Box: 4799, Folder: 2
Identifier: SERIES VI:
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 - 1962

State of Alabama - Department of Revenue, 1944 - 1961

 File — Box: 4799, Folder: 3
Identifier: SERIES VI:
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 - 1961

State of Alabama - Division of Safety Inspection, 1945 - 1954

 File — Box: 4799, Folder: 4
Identifier: SERIES VI:
Scope and Contents a. Also contains Department of Industrial Relations, a sub-branch b. Unemployment Compensation Agency
Dates: 1945 - 1954

Alabama State of (Industrial Relations), 1948 - 1961

 File — Box: 4799, Folder: 5
Identifier: SERIES VI:
Scope and Contents a. Contains information on a game reserve outside Talladega & Clay Counties b. Highway Department c. Real Estate Commission
Dates: 1948 - 1961

State of Alabama - Mine Inspector's Reports, 1938 - 1944

 File — Box: 4799, Folder: 6
Identifier: SERIES VI:
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 - 1944

State of Alabama - Miscellaneous, 1924, 1940-1949

 File — Box: 4799, Folder: 7
Identifier: SERIES VI:
Scope and Contents a. Department of Industrial Relations (Inspection Report) b. Department of Labor (United Mine Workers of America, District #20) c. District Corp. Permits d. Unemployment Compensation e. Sales Tax License Receipts f. Workmen's Compensation g. Bids on Coal h. Board of Administration, Montgomery
Dates: 1924, 1940-1949

State of Alabama - Sales Tax Returns, 1945 - 1966

 File — Box: 4799, Folder: 8
Identifier: SERIES VI:

Bessemer - City of, 1914, 1948-1962

 File — Box: 4799, Folder: 9
Identifier: SERIES VI:
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: 1914, 1948-1962

Birmingham, City of, 1938 - 1952

 File — Box: 4799, Folder: 10
Identifier: SERIES VI:
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 - 1952

Guffey Act, 1935 - 1940

 File — Box: 4799, Folder: 11
Identifier: SERIES VI:

Jefferson County - Board of Education, 1939 - 1956

 File — Box: 4799, Folder: 13
Identifier: SERIES VI:
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 - 1956

Board of Equalization - Jefferson County, 1952 - 1962

 File — Box: 4799, Folder: 14
Identifier: SERIES VI:
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 - 1962

Jefferson County - Engineering Department, 1938 - 1959

 File — Box: 4799, Folder: 15
Identifier: SERIES VI:
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 - 1959

City of Mountain Brook - Sales Tax, 1965

 File — Box: 4799, Folder: 16
Identifier: SERIES VI:
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: 1965

Taxes - Jefferson County Alabama, 1943 - 1960

 File — Box: 4799, Folder: 17
Identifier: SERIES VI:
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 - 1960

Taxes - Bibb, Shelby & Tuscaloosa, Talladega City, includes other counties, 1944 - 1965

 File — Box: 4799, Folder: 18
Identifier: SERIES VI:
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 - 1965

Bess Coal, Iron & Land Co. Qualification - State of Tennessee, 1948 - 1950

 File — Box: 4799, Folder: 20
Identifier: SERIES VI:
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 - 1950

U.S. Government - Department of Finance & Taxation State of Tennessee, 1936 - 1952

 File — Box: 4799, Folder: 21
Identifier: SERIES VI:
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: 1936 - 1952

State of Tennessee - Department of Insurance and Banking (Currey Sanders), 1937 - 1963

 File — Box: 4799, Folder: 22
Identifier: SERIES VI:
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: 1937 - 1963

State of Tennessee - Taxes, 1932 - 1954

 File — Box: 4799, Folder: 23
Identifier: SERIES VI:
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: 1932 - 1954

State of Tennessee - Workmen's Compensation Division, 1933 - 1963

 File — Box: 4799, Folder: 24
Identifier: SERIES VI:
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: 1933 - 1963

U.S. Wage & Salary Stabilization Policy - Department of Labor, 1951

 File — Box: 4799, Folder: 25
Identifier: SERIES VI:
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