Louisiana Cypress Lumber Company-Correspondence


Archival Collection


LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 1

Folder

1. Miscellaneous, 1935

2. "A", 1931-33

3. "B", 1930-36

4. "C", 1931-36

5. Clerical, 1926-37

6. "D", 1931-35

7. "E", 1927-35

8. "F", 1933-36

9. Finances, 1935

10. "G", 1931-36

11. Glove Automatic Springler Co., 1932-33

12. "H", 1930-35

13. "I", 1932-36

14. "J", 1933-35

15. "K", 1931-35

16. "L", 1931-35

17. "M", 1931-35

18. Martin Veneer Co., 1932-1937

19. Murray-Baker-Frederic, Inc., Machinery and Industrial Supplies, 1935

20. "N", 1931-35

21. "O", 1931-35

22. "P", 1931-36

23. Richardson Hardware Co., 1935

24. Robinson, D. S., 1932-36

25. Ross Carrier Co., 1931-34

26. "S", 1931-35

27. Standard Oil Company, 1933-36

28. Standard Supply & Hardware Co., Inc., 1931-35

29. "T", 1931-35

30. Taxes, 1935-36

31. "U", 1931-35

32. "W", 1931-36

33. Woodward Wight & Co., 1931-35

34. "X, Y, Z" 1933

35. "A", 1936

36. "B", 1936

37. "C", 1936

38. Clyde Sales Co., 1936

39. Correspondence, Home Office, 1936

40. Crane Company, 1936

41. "D", 1936

42. Dameron Pierson, Co., 1936

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 1 Continued

Folder

43. Dwellings for Rent, 1936

44. "E", 1936

45. "G", 1936

46. "H", 1936

47. Home Office Correspondence, 1936

48. Home Office Finances, 1936

49. Illinois Central Railroad, 1936

50. "J", 1935-36

51. "K", 1936

52. "L", 1936

53. "M", 1936

54. Moore Dry Kiln Co., 1936

55. Murray-Baker, Frederic, Inc., 1936

56. "Mc", 1936

57. "N", 1936

58. "P", 1936

59. Palfrey-Rodd-Pursell Co., Ltd., 1936

60. Patterson, C. T., Co., 1936

61. Petty Cash, 1936

62. "R", 1936

63. "S", 1936

64. Smith, W. C., Co., 1936

65. Southern Coal Co., 1936

66. Southern Lumberman, 1936

67. Standard Supply & Hardware Co., 1936

68. Statements, 1936

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 2

Folder

1. "T", 1936

2. Taxes, 1936

3. "U", 1936

4. "V", 1936

5. Weekly Reports, 1936

6. Williams Lumber Co., 1936

7. Woodward Wight Co., 1936

8. "Y", 1936

9. "A", 1937

10. Accidents, Fatal, 1937, 1939, 1941

11. Agent, Illinoic Central, Ponchatoula, 1937

12. Alemite Industrial Lubrication Equipment, 1937

13. All Salesmen, 1937

14. American Mutual Liability Insurance Co., 1937

15. Arling-Funch Lumber Co., 1937

16. "B", 1937

17. Breaux, Fred R., 1937

18. Brophy Machinery Co., 1936-38

19. "C", 1937

20. Chicago Office, Accounting Matters, 1936-1941

21. Chicago Office, Trinity County Lumber Co., 1937

22. Claims, 1937

23. Clyde Iron Works, 1937

24. Commission Record, Salesmen, 1937

25. Cook, Guy N., 1937

26. "D", 1937

27. Dameron Pierson, 1937

28. Davies Sales Co., 1937

29. Debaillon, Charles, 1937

30. Department of Revenue, 1937

31. "E", 1937

32. Estes Lumber Co., 1937

33. "F", 1937

34. Fairchild, S. T., 1937

35. Freight Adjustments, 1937

36. "G", 1937

37. Gregg, John P., 1937

38. "H", 1937

39. "H", 1937

40. Hagen, A. B., 1937

41. Heitert, E. L., January-June 1937

42. Heitert, E. L., July-December 1937

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 3

Folder

1. Home Office Correspondence, 1937

2. "I", 1937

3. "J", 1937

4. "K", 1937

5. "L", 1937

6. "L", 1937

7. La Bau, Milton and Brother, 1937

8. Leverich, R., Personal, 1937

9. Louisiana Cypress Lumber Company, 1937

10. Louisiana Cypress Lumber Co., Records of Deposits with Home Office, Chicago, 1937

11. Louisiana Unemployment Taxes, 1937

12. "Mc", 1937

13. "M", 1937

14. Morris Brothers, 1937

15. Murray-Baker, Frederic, 1937

16. "N", 1937

17. "O", 1937

18. "P", 1937

19. Payroll Collections, 1937

20. Payroll Deductions, 1937-40

21. "O", 1937

22. Quotations, 1937

23. "R", 1937

24. "R", 1937

25. Rate Matters, 1937

26. Robinson, W. A., 1937

27. "S", 1937

28. "S", 1937

29. Social Security

30. Southern Coal Co., 1937

31. Southern Cypress Manufacturers Association, 1937

32. Southern Pine Industry Committee, 1937

33. Standard Supply & Hardware, 1937

34. "T", 1937

35. Taxes, 1937

36. Tremont & Gulf Railroad Co., 1937

37. Tremont Lumber Co., 1937

38. "U", 1937

39. "V", 1937

40. "W", 1937

41. Woodward Wight & Co., 1937

42. "Y", 1937

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 4

Folder

1. "A", 1938

2. Acts, Illinois Manufacturers' Association, 1938

3. All Salesmen, 1938

4. Applications, 1938

5. Arling-Funch Lumber Co., 1938

6. "B", 1938

7. Batcheldor, J. D., 1938

8. Breaux, Fred R., 1938

9. "C", 1938

10. C.C.C. Camp #1494, Springville, LA, 1938

11. Carey Salt Co., 1938

12. Cleaveland, H. H., Agency, 1938

13. Clyde Iron Works, 1938

14. Commission Records, Salesmen, 1938

15. "D", 1938

16. Debaillon, Charles, 1938

17. Deposit Records, Home Office, 1938

18. "E", 1938

19. Estes, T. H., Lumber, 1938

20. "F", 1938

21. Fairchild, S. J., 1938

22. Fisher, J. M., Lumber Co., 1938

23. Freight Rates, 1938

24. "G", 1938

25. Giesy, H. H., Brothers Co., 1938

26. Gregg, John P., 1938

27. "H", 1938

28. Hagenmeyer Lumber Co., 1938

29. Hagen, A. B., 1938

30. Harris, W. T., 1938

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 5

Folder

1. Heitert, E. L., January-April 1938

2. Heitert, E. L., May-August 1938

3. Heitert, E. L., September-December 1938

4. "I", 1938

5. "J", 1938

6. "K", 1938

7. Kile and Morgan, 1938

8. "L", 1938

9. La Bau, Milton and Brother, 1938

10. Leeper Lumber Co., 1938

11. "M", 1938

12. Morris Brothers, 1938

13. Murray-Baker-Frederic, Inc., 1938

14. "N", 1938

15. Ohio Grease Co., 1938

16. Owl Bayou Right-of-Way, 1938

17. "P", 1938

18. Philbrick, Harry Co., 1938

19. Public Welfare Revenue Act

20. "R", 1938

21. Rate Matters, Owen, 1938

22. "S", 1938

23. "S", 1938

24. Social Security Correspondence 1938-40

25. Southern Cypress Manufacturers' Association, 1938

26. Southern Pine Industry Committee, 1938

27. Standard Supply & Hardware Co., 1938

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 6

Folder

1. "T", 1938

2. Taxes, Internal Revenue, 1938-40

3. "U", 1938

4. "V", 1938

5. "W", 1938

6. Wage and Hour Laws, 1938

7. Woodward Wight Co., 1938

8. "X, Y", 1938

9. Miscellaneous Correspondence, Louisiana Cypress Lumber Co., 1936-39

10. "A",, 1939

11. Applications, Office, 1939

12. Air Reduction Sales Co., 1939

13. "B", 1939

14. "C", 1939

15. Carpenter, C. C., Personal Correspondence, 1939

16. Census of Manufactures: Logs, Lumber, and Other Timber Products, 1937-39

17. Commission Record, Salesmen, 1939

18. "D", 1939

19. "E", 1939

20. "F", 1939

21. Freight Rates, 1939

22. "G", 1939

23. "H", 1939

24. "I", 1939

25. "J", 1939

26. "K", 1939

27. "L", 1939

28. Louisiana Cypress Lumber Co., Records of Deposits with Home Office, Chicago, 1939

29. Louisiana Cypress Lumber Co., Sales Department, Commissions, etc., 1937-39

30. Louisiana State Employment Service, 1939

31. "M", 1939

32. "N", 1939

33. "P", 1939

34. "R", 1939

35. "S", 1939

36. Southern Cypress Manufacturers Association, 1939

37. Stock for Salesmen, 1939

38. Standard Supply & Hardware Co., 1939

39. "T", 1939

40. U. S. Rubber Co., 1939

41. "V", 1939

42. "W", 1939

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 6 Continued

Folder

43. Workmen's Compensation, 1939

44. Yates American Machine Co., 1939

45. Miscellaneous, 1940

46. "A", 1940

47. Applications, Office, 1937-40

48. "B", 1940

49. "C", 19940

50. Commission Record, Salesmen, 1940

51. Credit Information, 1940

52. "D", 1940

53. Division of Employment Security, Unemployment Compensation, 1940

54. "E", 1940

55. "F", 1940

56. "G", 1940

57. Gregg, John P., 1940

58. "H", 1940

59. "I", 1940

60. "J", 1940

61. Joyce, J. S., 1940

62. "L", 1940

63. "Mc", 1940

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 7

Folder

1. "M", 1940

2. Miscellaneous

3. "N", 1940

4. "P", 1940

5. "R", 1940

6. "S", 1940

7. Safety, 1940

8. Soft Ball, List of names

9. Southern Cypress Manufacturers Association, 1940

10. Stock for Salesmen, 1940

11. "T", 1940

12. Taxes, 1940

13. "U", 1940

14. "V", 1940

15. Wage and Hour, 1940

16. Walton, John M., 1940

17. Water Tank Maintenance Service, 1940

18. Well, Pumps, etc., 1940

19. Whitney National Bank, 1940

20. Williams, C. S., 1940

21. Woodward, Wight and Co., 1940

22. Dun & Bradstreet Reports, "A"

23. Dun & Bradstreet Reports, "B"

24. Dun & Bradstreet Reports, "C"

25. Dun & Bradstreet Reports, "D"

26. Dun & Bradstreet Reports, "E"

27. Dun & Bradstreet Reports, "F"

28. Dun & Bradstreet Reports, "G"

29. Dun & Bradstreet Reports, "H"

30. Dun & Bradstreet Reports, "I" and "J"

31. Dun & Bradstreet Reports, "K"

32. Dun & Bradstreet Reports, "L"

33. Dun & Bradstreet Reports, "M"

34. Dun & Bradstreet Reports, "N"

35. Dun & Bradstreet Reports, "O" and "P"

36. Dun & Bradstreet Reports, "R"

37. Dun & Bradstreet Reports, "S"

38. Dun & Bradstreet Reports, "T"

39. Dun & Bradstreet Reports, "U" and "V"

40. Dun & Bradstreet Reports, "W" and "Z"

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 8

Folder

1. Air Reduction Sales Co., New Orleans, La., 1941

2. Allen Bradley Co., Robbins and Robbins District Reports, New Orleans, La., 1941

3. Allis Chalmers Co., Milwaukee, Wisconsin, 1941

4. American Mutual Liability Ins. Co., 1941

5. Anchor Packing Co., New Orleans, La., 1941

6. Atkins, E. C., & Company, New Orleans, LA, 1941

7. Auditors Reports, 1941-42

8. Burroughs Adding Machines, 1941

9. Chicago Office, Louisiana Cypress Lumber Co., 1941

10. Christmas List

11. Claim Papers, Otis Kennedy, 1941

12. Cleaveland, H. H., Agency Insurance, 1941

13. Clyde Iron Works, Inc., Duluth, Minn., 1941

14. Commission Record, Salesmen, 1941

15. Compensation Insurance, 1941

16. Davies Sales and Engineering Co., 1941

17. Defense Program, 1941

18. Defense Requirements, 1941

19. DeSoto Foundry, 1941

20. Deposits to Home Office, 1941

21. Dexter Watchclock Corporation, 1937-41

22. Dixie Mill Supply Co., 1941

23. Division of Employment Security

24. Donaldson Truck & Implement Sales, Hammond, La., 1941

25. Dura Test Corporation, North Bergen, New Jersey, 1941

26. Electric Storage Battery Co., New Orleans, La., 1941

27. Electric Supply Co., 1941

28. Equitable Equipment Co., New Orleans, La., 1941

29. Fire Prevention, 1941

30. First National Bank, Pana, Illinois, 1941

31. France Packing Co., New Orleans, La., 1941

32. Garlock Packing Co., Birmingham, Alabama, 1941

33. General Electric Supply, 1941

34. General Information, 1941

35. General Office, Copy of letters, 1941

36. Glove Automatic Sprinkler Co., New Orleans, La., 1941

37. Gray Artesian Well Co., Pensacola, Florida, 1941

38. Graybar Electric Co., New Orleans, La., 1941

39. Gregg, John P., 1941

40. Hartford Steam Boiler Inspection and Insurance Co., 1941

41. Heitert, E. L., St. Louis, Mo., 1937-41

42. Houghton, E. F., Co., New Orleans, La., 1941

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 8 Continued

Folder

43. Harper's Foundry, Jackson, Miss., 1941

44. House Repairs, 1941

45. Illinois Central System, 1941

46. Instructions and Information, Plank anbd Logging, 1941

47. Insurance, 1941

48. Inter-Office Correspondence

49. James, T. L., Co., Ponchatoula, La., 1939-41

50. Joyce, J. S., 1941

51. Kirkpatrick Coal Co., Memphis, Tenn., 1941

52. Dr. Kroniker, 1941

53. La-Mo Refactory Supply Co., New Orleans, La., 1941

54. Landry, V. E., 1941

55. Lighting Fixture and Electric Supply, New Orleans, La., 1941

56. Lomotives, 1941

57. Louisiana Boiler Inspection, 1941

58. Louisiana Cypress Lumber Co., Inc., Chicago, Illinois, 1941

59. Louisiana Rating and Fire Prevention Bureau, 1941

60. Louisiana State Board of Health, 1941

61. Marshall Car Wheel Foundry Co., 1941

62. Marx and Sons, Inc., New Orleans, La., 1941

63. Miscellaneous, 1941

64. Miscellaneous, 1941

65. Miscellaneous Letters, 1941

66. Murray-Baker, Frederic, New Orleans, La., 1941

67. New Orleans Stamp and Stencil Co., New Orleans, La., 1941

68. Nova Engine Co., Lansing, Michigan, 1941

69. Palmer, E. C., Co., New Orleans, La., 1941

70. Patterson, C. J., New Orleans, La., 1941

71. Payroll Deductions, 1941

72. Prescott Co., Menominee, Michigan, 1941

73. "R" Miscellaneous, 1941

74. Rails, 1941

75. Reference, 1941

76. Reliance Machinery Co., New Orleans, La., 1941

77. Report-Orders and Shipment, J. S. Joyce, 1941

78. Revenue Department, 1941

79. Ross Carrier Co., New Orleans, La., 1941

80. Ryerson, Joseph T., & Son, Inc., St. Louis, Mo., 1941

81. Sharvania Oil and Grease Corp., 1941

82. Shreveport Brass Works, Shreveport, La., 1941

83. Southern Belting Co., New Orleans, La., 1941

84. Southern Coal Co., 1941

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 8 Continued

Folder

85. Southern Cypress Mgf. Association, Jacksonville, Florida, 1941

86. Southern Scrap Material Co., New Orleans, La., 1941

87. Steam and Power, 1941

88. Stilley, John S., Jackson, Miss., 1941

89. Standard Brake Shoe Co., Memphis, Tenn., 1941

90. Standard Oil Co., of La., New Orleans, La., 1941

91. Standard Supply & Hardware, New Orleans, La., 1941

92. Stebbins Lumber & Salvage Co., Garyville, La., 1941

93. Stock for Salesmen, 1941

94. Sumter Lumber Co., Inc., Electric Mills, Miss., 1941

95. Tax Matters, 1941

96. Taxes, Internal Revenue Report, 1941

97. Timber--Purchase, 1941

98. Traders National Bank, Tullahoma, Tenn., 1941

99. Tremont Lumber Co., Rochelle, La., 1941

100. Tremont & Gulf Railway Co., Reports, 1941

101. Tremont & Gulf Railway Co., 1941

102. Van Horne, Oliver H., New Orleans, La., 1941

103. Wage and Hour, 1941

104. Walton, John M., New Orleans, La., 1941

105. Williams, Inc., 1941

106. Whitney National Bank, New Orleans, La., 1941

107. Woodward, Wight & Co., New Orleans, La., 1941

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 9

Folder

1. "A" Miscellaneous, 1942

2. Acme Steel Co., New Orleans, La., 1942

3. Air Reduction Sales Company, New Orleans, La., 1942

4. All Salesmen, 1942

5. American Lumberman Data File

6. Anchor Packing Company, New Orleans, La., 1942

7. Applications, 1942

8. Arling-Funch Lumber Company, Cincinnati, Ohio, 1942

9. "B" Miscellaneous, 1942

10. Breaux, Fred R., Houston, Texas, 1942

11. "C" Miscellaneous, 1942

12. Chicago Office, 1942

13. "D" Miscellaneous, 1942

14. Charles DeBaillon, Lafayette, La., 1942

15. Defense Program, 1942

16. Deferments, Selective Service, 1942

17. "E" Miscellaneous, 1942

18. Employment, 1942

19. Employment Application Forms, 1942

20. Estes, T. H., Lumber Company, Nashville, Tenn., 1942

21. "F" Miscellaneous, 1942

22. Fairchild, S. J., Baton Rouge, La., 1942

23. Federal Works Agency, 1942

24. First National Bank, Pana, Illinois, 1942

25. Florida, Maps and Railroad Schedules, 1942

26. Hagen, A. B., 1942

27. Harper Foundry, Jackson, Miss., 1942

28. Hartford Steam Boiler Inspection and Insurance Co., 1942

29. Heitart, E. L., 1942

30. Heitart, E. L., 1942

31. Houghton, E. F., New Orleans, La., 1942

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 10

Folder

1. "I" Miscellaneous, 1942

2. Illinois Central Railroad System, 1942

3. "J" Miscellaneous, 1942

4. Joyce, J. S., 1942

5. "K" Miscellaneous, 1942

6. "L" Miscellaneous, 1942

7. La Bau, Milton N., & Brother, Bridgewood, N. J., 1942

8. Leverich, R., 1942

9. "Mc" Miscellaneous, 1942

10. "M" Miscellaneous, 1942

11. Miscellaneous, 1942

12. Morris Brothers, Memphis, Tenn., 1942

13. Murray-Baker-Frederic, 1942

14. "N" Miscellaneous, 1942

15. "O" Miscellaneous, 1942

16. Office of Price Administration

17. Office of Production Management

18. "P" Miscellaneous, 1942

19. Preference Ratings, 1942-43

20. "R" Miscellaneous, 1942

21. Rate and Rooting, 1942

22. Reference, 1942

23. Rationing Board, Hammond, 1942

24. Remittances to Chicago Office, 1942

25. Reports--Orders and Shipment, J. S. Joyce, 1942

26. Resignation--R. Leverich, 1942

27. "S" Miscellaneous, 1942

28. Social Security, 1942

29. Southern Coal Co., 1942

30. Southern Cypress Manufacturers' Association, Jacksonville, Florida, 1942

31. Southern Cypress Manufacturers' Association, Jacksonville, Florida, 1942

32. Southern Scrap Material Co., New Orleans, La., 1942

33. Standard Oil Co. of La., New Orleans, La., 1942

34. Standard Supply and Hardware Co., New Orleans, La., 1942

35. Stock for Salesmen, 1942

36. "T" Miscellaneous, 1942

37. Tremont and Gulf Railway Co., 1942

38. "U" Miscellaneous, 1942

39. Unemployment Forms/Reports, 1942

40. "V" Miscellaneous, 1942

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 11

Folder

1. "W", "Y", "Z" Miscellaneous, 1942

2. War Production Board, 1942

3. Woodward, Wight & Co., New Orleans, La., 1942

4. Whitney National Bank, New Orleans, LA, 1942

5. "A" Miscellaneous, 1943

6. All Salesmen, 1943

7. "B" Miscellaneous, 1943

8. Breaux, Fred R., 1943

9. "C" Miscellaneous, 1943

10. "D" Miscellaneous, 1943

11. DeBaillon, Charles, 1943

12. "E" Miscellaneous, 1943

13. "F" Miscellaneous, 1943

14. Fairchild, S. J., Baton Rouge, La., 1943

15. "G" Miscellaneous, 1943

16. "H" Miscellaneous, 1943

17. Hagemeyer Lumber Co., Cincinnati, Ohio, 1943

18. Hardwood Inquiries

19. Heitert, E. L., Co., St. Louis, Mo., 1943

20. "I" Miscellaneous, 1943

21. Illinois Central System, 1943

22. "J" Miscellaneous, 1943

23. "K" Miscellaneous, 1943

24. "L" Miscellaneous, 1943

25. La Bau, Milton N., & Brother, Rudgewood, New Jersey, 1943

26. Leverich, R., 1943

27. Louisiana Cypress Lumber Company, 1943

28. "Mc" Miscellaneous, 1943

29. "M" Miscellaneous, 1943

30. "N" Miscellaneous, 1943

31. "O" Miscellaneous, 1943

32. "P" Miscellaneous, 1943

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 12

Folder

1. "R" Miscellaneous, 1943

2. Rate and Routings, 1943

3. "S" Miscellaneous, 1943

4. Southern Coal Co., New Orleans, La., 1943

5. Southern Cypress Manufacturers Association, 1943

6. Southern Pine Inspection Bureau

7. Standard Oil Company, New Orleans, La., 1943

8. Standard Supply & Hardware Co., New Orleans, La., 1943

9. "T" Miscellaneous, 1943

10. "U" Miscellaneous, 1943

11. "V" Miscellaneous, 1943

12. "W" Miscellaneous, 1943

13. "Y" and "Z" Miscellaneous, 1943

14. Correspondence, 1944

15. "A-U" Miscellaneous, 1944

16. Louisiana Cypress Lumber Company, 1944-45

17. McDonough Saws, 1945

18. "A" - "D" Miscellaneous, 1946

19. "E" - "K" Miscellaneous, 1946

20. "L" Miscellaneous, 1946

21. "M" - "W" Miscellaneous, 1946

22. "A" Miscellaneous, 1947

23. "B" Miscellaneous, 1947

24. "C" Miscellaneous, 1947

25. "D" Miscellaneous, 1947

26. "E" and "F" Miscellaneous, 1947

27. "G" Miscellaneous, 1947

28. "H" Miscellaneous, 1947

29. Hartford Steam Boiler Inspection Insurance Co., 1947

30. Huss Lumber Company, Chicago, Illinois, 1947

31. "I" Miscellaneous, 1947

32. "J" and "K" Miscellaneous, 1947

33. "L" Miscellaneous, 1947

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 13

Folder

1. Louisiana Cypress Lumber Company, 1944-47

2. Louisiana Fire Rating and Fire Prevention Bureau, 1946-47

3. Lumber Products, 1947

4. Lumber Publications, 1947

5. Mill Price Lists, 1946-47

6. Miscellaneous Publications, 1947

7. Moore, W. E., 1947-49

8. Moore, W. E., 1947

9. Moore, W. E., 1947

10. Murray-Baker-Frederic, 1947

11. "N" Miscellaneous, 1947

12. NWPA Pallet Conference, 1947

13. National Lumberman's Association, 1947

14. National Lumberman's Association Publications, 1947

15. Price List--Lumber, 1947

16. Rapides Bank and Truck, 1947

17. Rates-Chatham, 1947

18. Reference, 1947

19. Requests for Lumber Prices, 1947

20. Ross Carriuer, 1947

21. Royal Fire Brick & Supply Co., 1947

22. Ruston Foundry and Machine Shops, Ltd., 1947

23. "S" Miscellaneous, 1947

24. Shipments-Tremong, 1947

25. Sketches, Chatham, 1947

26. Softwood-Hardwood Markets, 1947

27. Southern Cypress Manufacturers' Association, Jacksonville, Florida, 1947

28. Southern Pine Association, 1947

29. Southern Pine Association Publications, 1947

30. Southern Pine Industry, Association, 1947

31. Timber Cuts, 1946-47

32. Travis, Mrs. S. D., 1947

33. Tremont & Gulf Railway Company, 1947

34. Tremont Lumber Company Cash Statements, 1947

35. Tremont Lumber Company, 1947

36. United Lumber Company, 1947

37. U. S. Epperson Underwriting Company, 1947

38. Woods, S. A., Machine Company, 1947-48

39. Woodward, Wight & Co., 1947

40. "X, Y, Z" Miscellaneous, 1947

41. "A" Miscellaneous, 1948

42. All Salesmen, 1948

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 13 Continued

Folder

43. Anderson, E. O., 1948

44. Applications, 1948

45. Atkins, E. C., 1948

46. "B" Miscellaneous, 1948

47. "C" Miscellaneous, 1948

48. Chapman Chemical Co., 1948

49. Chicago Tank & Bridge Co., 1948

50. Christiansen, P. R., 1948

51. Cook, Bert E., Co., 1948

52. Cook Paint and Varnish Co., Houston, Texas, 1948

53. "D" Miscellaneous, 1948

54. "E" Miscellaneous, 1948

55. Employees, 1948

56. "F" Miscellaneous, 1948

57. "G" Miscellaneous, 1948

58. General Electric Supply Corp., 1948

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 14

Folder

1. "H" Miscellaneous, 1948

2. Hardwood Inquiries, 1948

3. Huss Lumber Co., 1948

4. "I" Miscellaneous, 1948

5. Insurance for Employees, 1948

6. "J" Miscellaneous, 1948

7. Joyce Lumber Co., 1948

8. "K" Miscellaneous, 1948

9. "L" Miscellaneous, 1948

10. Lindsay, C. H., 1948

11. Lighting Fixture and Electrical Supply, 1948

12. Louisiana Cypress Lumber Co., 1948

13. Louisiana Cypress Lumber Co., Chicago Office, 1948

14. Louisiana Cypress Lumber Co., 1944-48

15. Louisiana Cypress Lumber Co., Price List, 1948

16. Lumber News Items, 1948

17. Mrs. Carrie Luzenberg, 1946-48

18. "McC" Miscellaneous, 1948

19. "M" Miscellaneous, 1948

20. Miscellaneous, 1948

21. Moore Dry Kiln Co., Jacksonville, Florida, 1948

22. Murray-Baker-Frederic, Inc., 1948

23. "N" Miscellaneous, 1948

24. "P" Miscellaneous, 1948

25. "Q" Miscellaneous, 1948

26. "R" Miscellaneous, 1948

27. Rate Matters, 1948

28. Retail Department, 1948

29. "S" Miscellaneous, 1948

30. Shreveport Brass Works, 1948

31. Shipping Clerk, 1948

32. Southern Bell Telephone Co., Hammond, Louisiana, 1947-48

33. Southern Belting Co., New Orleans, Louisiana, 1948

34. Southern Cypress Manufacturers' Association, Jacksonville, Florida, 1948

35. Southern Pine Inspection Bureau, 1948

36. Standard Oil Company, New Orleans, Louisiana 1948

37. Standard Supply and Hardware Co., 1948

38. Stauss & Haas, New Orleans, Louisiana, 1948

39. Stilley, John S., Jackson, Mississippi, 1948

40. "T" Miscellaneous, 1948

41. Tremont Lumber Company, 1948

42. Truck and Trailer Licenses, 1947-48

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 14 Continued

Folder

43. "U" Miscellaneous, 1948

44. "V" Miscellaneous, 1948

45. "W" Miscellaneous, 1948

46. Woodward, Wight and Co., New Orleans, Louisiana, 1948

47. Yates American Machine Co., Beloit, Wisconsin, 1948

48. Air Reduction Sales, New Orleans, Louisiana, 1949

49. Atkins, E. C., New Orleans, Louisiana, 1949

50. Budget/Estimate Production, 1949

51. Chapman Chemical Co., New Orleans, Louisiana, 1949

52. Christensen, W. C., 1949

53. Cleaveland, H. H., Agency, Insurance, 1949

54. Coburn, G. H., 1947-49

55. Cummer Sons Cypress Company, 1949

56. Cunningham Machinery Co., 1949

57. Dixie Mill Supply Co., New Orleans, Louisiana, 1949

58. Epperson Underwriting Co., 1949

59. Equitable Equipment Co., 1949

60. Evans, A. J., 1949

61. Executive Committee, 1949

62. Fairmont Railway Motors, 1949

63. Farmers Incorporated, 1949

64. Furnaces, 1949

65. Gaylord Container Corporation, 1949

66. Globe Automatic Sprinkler Co., 1949

67. Greif Bros. Cooperage Co., 1949

68. Gulf Engineering Co., New Orleans, Louisiana, 1949

69. General Electric, New Orleans, Louisiana, 1949

70. Gerrard Steel Strapping Co., New Orleans, Louisiana, 1949

71. Harpers Foundry, Jackson, Mississippi, 1949

72. Houghton, E. F., Philadelphia, PA, 1949

73. Huss Lumber Company, Chicago, Illinois, 1949

74. Income Tax Forms, 1949

75. Irwin Insurance Co., 1949

76. Jahncke Service, New Orleans, Louisiana, 1949

77. Joyce Lumber Company, 1949

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 15

Folder

1. Kentwood Welding Supply, Kentwood, Louisiana, 1949

2. Kirkpatrick Coal Co., Memphis, Tennessee, 1949

3. LA-MO Refractory Supply Co., New Orleans, Louisiana, 1949

4. Labor, State Federation of and A. F. of L.

5. Lighting Fixture and Electric Supply Co., 1949

6. Louisiana Cypress Lumber Co., 1943-49

7. Louisiana Forestry Commission, 1948-49

8. Louisiana Rating and Fire Prevention, 1949

9. Louisiana State University, 1949

10. McCabe Machinery Co., 1949

11. McDonough Mfg. Co., 1949

12. McFadden, J. J., Lumber Co., 1949

13. Miscellaneous, 1949

14. Molony, L. A., 1949

15. Monagham, James L., 1949

16. Moore Dry Kiln Company, 1949

17. Morrison, James H., M. C., 1949

18. Murray-Baker, Frederic, Inc, 1949

19. National Blow Pipe Company, New Orleans, La., 1949

20. National Gypsum Company, 1949

21. National Supply Co., 1949

22. Patterson, C. T., New Orleans, Louisiana, 1949

23. Pierson, Allen B., 1949

24. Plibrico Sales & Service Co., 1949

25. Price List, Lumber, 1949

26. Ransom Lumber Company, 1949

27. Reid and Reid, Hammond, La., 1949

28. Reliance Machinery Co., New Orleans, La., 1949

29. Retail Yard, 1949

30. Ross Carrier Co., Benton Harbor, Michigan, 1949

31. Service to Sawmillers, Shreveport, Louisiana, 1949

32. Soltz Machinery and Supply Co., Pine Bluff, Arkansas, 1949

33. Southern Belting Co., New Orleans, La., 1949

34. Southern Cypress Mfg. Association, 1949

35. Southern Pine Association, 1949

36. Southern Scrap Material Co., New Orleans, La., 1949

37. Standard Oil Company, New Orleans, La., 1949

38. Standard Supply and Hardware Co., 1949

39. Tipping, F. M., 1949

40. Tremont Lumber Company, Joyce, Louisiana, 1949

41. Washburn, Mr. K. A., 1949

42. Woodward Wight Co., New Orleans, La., 1949

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 15 Continued

Folder

43. Blackwell, Wm. A. (Personal), 1950

44. Greif Brother's land, 1950

45. Huss Lumber Company, 1950

46. Lindsay, C. H., 1950

47. Louisiana Cypress Lumber Co., 1943-50

48. Louisiana Cypress Lumber Co., 1944-50

49. Martin, Wade O., 1949

50. Molony, L. A., 1950

51. Pusey, Mrs. Mary Fannaly, Ponchatoula, La., 1950

52. Southern Cypress Mfg. Association, 1950

53. Tax Receipts, 1950

54. Thomas Lumber Co., Hammond, 1945-50

55. Tract No. 60, Mooreman Tract, 1950

56. Truck Licenses, 1949-51

57. Anderson, E. O., Chicago, Illinois, 1951

58. Applications, Job, 1951

59. Coburn, G. H., 1946-1951

60. Ladner, A. E., 1951

61. Louisiana Cypress Lumber Company, 1947-51

62. Logs Purchases, 1950-51

63. "S" Miscellaneous, 1951

64. Abco Furnace Co., 1952

65. Accounts Receivable, 1952

66. Aitkers, A. F., 1952

67. Amalgamated Lumber Company, 1952

68. Anderson, E. O., 1952

69. Applications, Employment, 1952

70. "B" Miscellaneous, 1952

71. Buckley, E. R., 1952

72. "C" Miscellaneous, 1952

73. "D" Miscellaneous, 1952

74. DeBaillien, Charles, 1952

75. "E" Miscellaneous, 1952

76. "F" Miscellaneous, 1952

77. "G" Miscellaneous, 1952

78. "H" Miscellaneous, 1952

79. Huss Lumber Company, 1952

80. Instructions and Information, 1952

81. Irwin, Leon & Co., 1952

82. Isacks , L. S., Lumber Co., Inc., New Orleans, La., 1952

83. "J" Miscellaneous, 1952

84. Joyce-Cummer, Inc., 1952

85. Joyce Lumber Company, 1952

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 16

Folder

1. "K" Miscellaneous

2. Kean, Mrs. Betty Joyce, President, Louisiana Cypress Co., 1952

3. "L" Miscellaneous, 1952

4. Lindsey, C. H., 1952

5. Louisiana Cypress Co., 1952

6. "Mc" Miscellaneous, 1952

7. "M" Miscellaneous, 1952

8. Mahogany, General, 1952

9. Minutes of Executive Meeting, 1952

10. Miscellaneous, 1952

11. Miscellaneous, 1952

12. "N" Miscellaneous, 1952

13. National Hardwood Association, 1952

14. Overtime Hours, 1952

15. Peterson, Kent F., 1952

16. Pierson, Allen B., 1952

17. Piling Sold from Fee Lands, 1952

18. Pine Production, 1952

19. Pine Production, 1952

20. Production, 1952

21. Reimers-Schneider Co., 1952

22. Southern Pine Association, 1952

23. Southern Weighing & Inspection Bureau, 1952

24. Williams, Erskin, Lumber Co., 1952

25. Wires, Western Union, 1952

26. Accounts, 1953

27. Co-operatives of Louisiana, 1948-52

28. The Ford Company, Inc., 1952-53

29. Graves, W. A., 1952

30. Joyce-Cummer, Inc., 1953

31. Kinchen, Leonard & Barbee Ponder, 1953

32. Louisiana Cypress Lumber Co., Land and Descriptions, 1953

33. Libro DeCja, 1953

34. Peterson, Kent F., 1953

35. Ratcliff, Filden, 1953

36. Southern Pine Association, 1953

37. Spendings, 1953

38. State of Louisiana, Department of Revenue, 1953

39. State of Louisiana, Division of Unemployment Securities, 1953

40. Construction in Progress, 1954

41. Contract Logging, 1954

42. Estimated Income and Expenditures, 1954

43. Louisiana Cypress Lumber Company Purchases, 1944-54

44. Fire Drill Pay, 1954

45. Ford, 1954

46. Ford, 1954

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 17

Folder

1. Guiteau, F. J., 1953-54

2. Hammond Wirebound Box Co., Inc., 19954

3. Home Office

4. Hughes, Clyde B., 1953-54

5. Illinois Central Railroad Company, 1954

6. Insurance, Cleaveland, H. H., 1953-54

7. Insurance, Prepaid, 1954

8. Ladner, A. L., 1954

9. Lindsay, C. H., 1954

10. Machine Maintenance, 1954

11. Mahogany, 1954

12. Minutes of Executive Meetings, 1954

13. Miscellaneous, 1954

14. Mississippi Box & Crate Co., 1954

15. Overhead Prorations, 1954

16. Paneling Information, 1952-54

17. Payroll, 1954

18. Peterson, Kent, Vice President, 1954

19. Poles and Piling, 1954

20. Pulpwood Sales & Cross Ties, 1954

21. Quotation Miscellaneous File, 1954

22. Rents, 1954

23. Retail Yard, 1954

24. Roseland Wirebound Box, Inc., 1954

25. Sales Differences, 1954

26. Sales Tax, 1954

27. Scrap Sales, 1954

28. Severance Tax, 1954

29. Social Security, General, 1954

30. Social Security, 1954

31. Southern Pine Association, 1954

32. State of Louisiana, Department of Revenue, 1954

33. Tables, 1954

34. Unemployment Compensation, 1954

35. Williams, Inc., 1954

36. Accounts Receivable, 1955

37. Anderson, E. O., 1955

38. Arling-Funch Lumber Company, Cincinnati, Ohio, 1955

39. "B" Miscellaneous, 1955

40. "B" Miscellaneous, 1955

41. Bituminous Casualty Corporation, 1955

42. Bond Applications, 1955

43. "C" Miscellaneous

44. "C" Miscellaneous

45. Carlton McClendon Furniture Co., 1955

46. Cleaveland, H. H., Insurance Agency, 1955

47. Clemons Brothers Lumber Co., Amite, Louisiana, 1955

48. Compensation, 1955

49. Connections, 1955

50. Construction in Progress, 1955

51. Contract Logging, 1955

52. Corporation Franchise Tax Returns, 1953-55

53. "D" Miscellaneous, 1955

54. Dameron-Pierson, Ltd., 1954-55

55. Debaillon, Charles, 1955

56. "E" Miscellaneous, 1955

57. Ehrlich-Harrison Co., 1955

58. Estimated Income and Expenditures, 1955

59. Estimated Production, 1955

LOUISIANA CYPRESS LUMBER COMPANY COLLECTION

CORRESPONDENCE

BOX 18

Folder

1. "F" Miscellaneous, 1955

2. Fire Drill Pay, 1955

3. Freight Bills, 1952-55

4. Freiler Industries, Inc., Amite, Louisiana, 1955

5. Freiler Industries, Inc., Amite, Louisiana, 1955

6. "G" Miscellaneous, 1955

7. Harris Brothers Company, 1955

8. Hemisphere International Corporation, 1955

9. "I" Miscellaneous, 1955

10. Inquiries, 1955

11. "J" Miscellaneous, 1955

12. Joyce-|Cummer, Inc., 1955

13. "K" Miscellaneous, 1955

14. Kilns Completed, 1955

15. Kent-McClain Ltd., 1955

16. Kraus and Managan Inc., 1955

17. "L" Miscellaneous, 1955

18. Licenses, Truck and Auto, 1954-55

19. Lindsay, Hubert C., 1955

20. Louisiana Cypress Lumber Co., 1955

21. "M" Miscellaneous, 1955

22. Mahogany Records, 1955

23. Minutes of Executive Meetings, 1955

24. "N" Miscellaneous, 1955

25. "O" Miscellaneous, 1955

26. 1. Joint Survey of West Boundary of Township 8 South, Range 9 East, Greensburg District of Louisiana, H. E. Landry and R. P. Rordam, Civil Engineers