Charles Dranguet Collection

Charles “Al” Dranguet Collection

Box 1 

 

Folder 1

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1956, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1955, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1953, Monthly Statement Book
  4. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1959, Monthly Statement Book
  5. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1958, Monthly Statement Book

Folder 2

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1945, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1951, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1950, Monthly Statement Book
  4. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1957, Monthly Statement Book

Folder 3

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1941, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1948, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1947, Monthly Statement Book
  4. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1946, Monthly Statement Book

Folder 4

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1938, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1937, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1943, Monthly Statement Book
  4. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1942, Monthly Statement Book

Folder 5

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1945, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1936, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1940, Monthly Statement Book
  4. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1939, Monthly Statement Book

Folder 6      Insect Damaged

  1. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1944, Monthly Statement Book
  2. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1949, Monthly Statement Book
  3. Louisiana Cypress Lumber Company, Inc. Ponchatoula, Louisiana: December 1952, Monthly Statement Book

Folder 7       Letters

  1. Jan. 16, 1950/ Regarding map of William T. Joyce land
  2. Jan. 24, 1950/ regarding Livingston Parish lease
  3. Receipt for registered vehicle
  4. Receipt for insured parcel
  5. Feb. 7, 1950/ Western Union telegram regarding black automobile
  6. Feb. 2, 1950/ Authorizing purchases of one Ross Lift Truck and Worthington Air Compressor
  7. Feb. 10, 1950/ Minutes of meeting of the board 1950
  8. Feb. 10, 1950/ Regarding purchase of black model 61-69 Cadillac sedan for fleet use
  9. Feb. 9, 1950/ regarding choice of Black automobile
  10. Feb. 14, 1950/ regarding Tremont Lumber company
  11. Feb. 14, 1950/ regarding minutes of the board meeting 1949 and 1950 with acknowledgment
  12. Feb. 10, 1950/ regarding proposed leases to Progress Petroleum Inc.
  13. Feb. 13, 1950/ regarding Livingston parish lease
  14. Je. 31, 1950/ regarding 320 acre lease n Livingston parish
  15. Feb. 14, 1950/ regarding oil, gas, and mineral lease
  16. Feb. 17, 1950/ Minutes of the meeting of the board 1950, and 1949
  17. Feb. 20, 1950/ Regarding denial of Manufacturers and Employers liability coverage
  18. Feb. 24, 1950/ Minutes of the special meeting of the board, 1950
  19. Feb. 27, 1950/ Letter regarding construction of a small kin
  20. Feb. 20, 1950/ Letter regarding Nicholas Cicet
  21. Feb. 20, 1950/ Regarding liability insurance
  22. Feb. 27, 1950/ Regarding Compensation insurance
  23. March. 3, 1950/ Referencing one share of Hammond Golf Club stock, issued to John P. Gregg
  24. Jan. 23, 1950/ E.O. Anderson to C.H. Lindsay regarding insurance
  25. March. 7, 1950/ Call for board of directors meeting
  26. March. 10, 1950/ Accidental death of Steve Lockett, tong hooker in Cypress Swamp
  27. March. 22, 1950/ Letter to Mr. E.O. Anderson from LA. Cyp. Regarding accounting
  28. Oct. 21, 1947/ Letter from Roscoe Clark regarding Miss Oneida M. Ward
  29. July. 16, 1947/ Letter from Roscoe Clark on Bert E. Cook Lumber Co. letterhead
  30. Sept. 24, 1947/ Letter from La. Cyp. To Roscoe Clark regarding Byrkit Cath
  31. Louisiana Manufacturer’s Association Bulletin, No. WR-38-5, March 31, 1959
  32. Louisiana Manufacturer’s Association Bulletin, No. WR-38-4, March 30, 1959
  33. Louisiana Manufacturer’s Association Bulletin, No. IR-38-3, March 27, 1959

Folder 8

  1. August 2, 1949/ unable to deliver 2” grade
  2. March 1, 1949/ inventory
  3. March 8, 1949/ Letter regarding march inventory
  4. March 29, 1949/ regarding prices on cemetary boxes, seed flats, and bed flats
  5. 1949/ Sales estimate for 3 months
  6. August 1, 1949/ Regarding oak flooring demand increase
  7. September 3, 1949/ Prices on Cypress paneling
  8. September 1, 1949/ Dissatisfied customer complains of too much water in his cypress
  9. List of dealers in LA. 
  10. September 28, 1949/ returned oak flooring
  11. October 25, 1949/ several pages regarding sales prices and sales percentages 
  12. January 7, 1950/ inventory list and proposed sales
  13. January 7, 1949/ oil well in Livingston Parish 
  14. Jan. 4, 1949/ making strawberry crates
  15. Jan. 4/ rent houses rent to increase
  16. December 31, 1948/ opening of Tremont mill
  17. Feb. 1, 1949/ Sleet and ice force mill closure
  18. Feb. 28, 1949/ Pine and hardwood price estimates 
  19. Feb. 8, 1949/ Complaints about a lack of Cypress production compared to earlier years
  20. Feb. 11, 1949/ Reference to jan. profit statement
  21. Feb. 24, 1949/ not to sell every dried cypress
  22. Mar. 2, 1949? advisory not to lease land to Cosner and Sharp for oil
  23. Mar 3, 1949/ reference to several tracts of cypress
  24. Mar. 14, 1949/ note about Colonel Bassick
  25. Mar. 25, 1949/ high water content
  26. Mar. 25, 1949/ Considering purchasing a 3rd kiln
  27. Mar. 31, 1949/ kiln purchase authorization
  28. April 6, 1949/ high water content
  29. April 7, 1949/ work on water tanks
  30. June 24, 1949, offer to buy cypress and gum
  31. July 7, 1949/ Planes for Tremont Lumber mill
  32. August 9, 1949/ Answer to bad housekeeping and fire reported
  33. August 19, 1949/ BlueCross plan for employees
  34. August 23, 1949/ postponing of BlueCross plan
  35. Sept. 16, 49/ Dr. Scott looking into BlueCross proposal
  36. Oct. 27, 1949/ reference to boat construction 
  37. July 3, 1949/ Cut Everything
  38. Feb. 28, 1949/ regarding timber in South Tangipahoa Parish
  39. Oct. 21, 1949/ regarding quality of timber on Joyce and Ferwood property.

Folder 9

  1. Lease on acres of LA. CYP. Land allowed to expire
  2. Sept. 1944/ Letter from a west coast lumber yard about the cancellation of orders following end of World War II, but the anticipated increase in home construction
  3. Oct. 7, 1944/ inefficient labor in pine logging, cypress inventory and desire to cut old growth cypress
  4. High water content in swamp preventing equipment form entering
  5. Sept. 29 1944/ hopes that Carter will be elected assessor
  6. Sept. 8 1944/ Prediction that Tremont Lumber would last 4 years
  7. Sept. 8, 1944/ cost of cutting pine too high
  8. Sept. 5, 1944/ selling price of yellow pine lumber 1907-1943
  9. August 24 1944/ reluctance to disclose financial information
  10. August 22 1944/ Miss Edna Ward fired
  11. August 21, 1944/ labor shortage may begin to ease
  12. August 8 1944/ most L.C. lumber frozen for use
  13. August 8 1944/ Commission establishing C.H. Lindsay as a Col. On Governor Jimmy Davis’ staff
  14. August 2, 1944/ Gov. Jimmy Davis offers assurances that the new tax assessor will not be a problem
  15. April 29, 1944/ Office employees should have a vacation
  16. May 20, 1944/ 3-7 men short in strawberry season
  17. June 1, 1944/ J.W. Reeves, a “Commercial Teacher from Southeastern College” hired for 30 day
  18. June 5, 1944/ colored labor is getting paid more in New Orleans causing a labor shortage
  19. June 5, 1944/ heavy in pine in summer and cypress in winter
  20. June 14, 1944/ board will give job priority to the lumber industry
  21. July 3, 1944/ raises and promotions
  22. July 10, 1944/ Concern over the tax assessor
  23. July 10, 1944/ can not find pine timber cutters
  24. Oct. 9, 1944/ offer of $28 per acre for 92 acres of land and timber
  25. Oct. 11, 1944/ dry oil well
  26. March 23, 1944/ increase in salary
  27. March 31, 1944/ must increase pine logging
  28. April 5, 1944/ reluctant to share operating costs
  29. April 3, 1944/ plans for operating more heavily in pine timber
  30. April 3, 1944/ Addressed to John Gregg of the Tremont Lumber Co.

Folder 10

  1. Dec. 20 1952/ 20, 000 ft pine
  2. Dec. 13 1952/ 1000ft Cypress inventory 
  3. Nov. 29 1952/ rain has minimized
  4. Nov. 3 1952/ fire conditions 
  5. Oct. 24 1952/ Dry conditions are allowing cypress to dry too quickly
  6. Oct. 17  1952/ heavy pine production due to dry weather
  7. Oct 10, 1952/ 18 in up pine to be cut 
  8. Oct. 3 1952/ mahogany logs
  9. Sept. 26 1952/ Mahogany unloaded in pond
  10. Sept. 19, 1952/ LA. CYP. To exchange pulpwood for timber
  11. Sept. 12, 1952/ mahogany production
  12. Sept. 5, 1952/ cypress shipments
  13. August 30, 1952/ High water threat and cypress shipments
  14. August 21, 1952/ pine and cypress logging operation
  15. August 15, 1952/ cutting equally pine, cypress, mahogany, and hardwood
  16. August 8, 1952/ Referencing different varieties of wood statistics
  17. August 2, 1952/ Average production per hour
  18. July 25, 1952/ “S” irons placed at ends of mahogany logs
  19. July 18, 1952/ water halted cypress operations
  20. July 10, 1952/ installing new carriage
  21. July 3, 1952/ production numbers for June
  22. June 27, 1952/ “will work 4 ten hour days”
  23. June 20, 1952/ $100,000 minimum gross cypress sales
  24. June 13, 1952/ Cypress logging
  25. June 6, 1952/ Cypress logging will operate on regular scheduled hours
  26. May 31, 1952/ titles cleared
  27. May 16, 1952/ Cypress logging operation on 5 day week – 65 men
  28. May 19, 1952/ Cypress crew reduced to 66 men
  29. May 3, 1952/ pine, oak, cypress production figures
  30. April 25, 1952/ reduce production of cypress to lengthen the life of the operation
  31. April 17, 1952/ boat lumber in high demand but limited supply
  32. April 5, 1952/ No high water content in swamp
  33. Mar. 28, 1952/ attempting to clear title
  34. Mar. 21, 1952/ bid contract accepted
  35. March 14, 1952/ no high water threat in cypress swamp
  36. March 7, 1952/ pine logging to begin on Gaylord lands
  37. February 29, 1952/ Started producing pine in 1943
  38. February 22, 1952/ high water up to the track in cypress swamp
  39. February 1, 1952/ excess of gum and needing to find a market for it
  40. January 25, 1952/ plan to cut more pine and mahogany and limit cypress production, cypress inventory at end of 1950.

Folder 11

  1. January 21, 1952/ Short supply of higher grade lumber and reference to tobacco dryer
  2. December 29, 1951/ not to load any more green lumber
  3. Jan. 22, 1952/ reference to wide timber stock available
  4. Jan. 14, 1952/ LCLC is getting into mahogany 
  5. May 13, 1952/ Chicago lumber mill wants pecky cypress
  6. May 20, 1952/ price on cypress roofing
  7. June 30, 1952/ exportation of 600 pieces to Cuba for tower home roofing
  8. July 30, 1952/ kiln dried cypress order
  9. Sept. 10, 1952/ very little #2 common board has gone through kilns
  10. August 29, 1952/ list of mahogany on hand
  11. Oct. 1, 1952/ cypress for navy to use as a buoy
  12. November 4, 1952/ no #2 common board available, must cut more cypress
  13. Shipment lists
  14. Image of a Louisiana Cypress Company sawmill in the cypress swamp
  15. Image: “End of the trade, Last cypress logs cut by the Louisiana Cypress company in 1956”
  16. Staff image of the Louisiana Cypress Company in their main office

Folder 12

  1. Louisiana Cypress Company Image
  2. Miscellaneous spreadsheets

1947

  1. Dec. 18/ locomotive #3 removed from service
  2. Jan. 2/ increase lumber prices
  3. Dec. 29/ pine lumber is being handled at a lesser cost than cypress
  4. Dec. 23/ map colored each year to indicate cut over area in cypress swamp
  5. November 7/ Combination Loader Ditcher and Pile Driver eliminated from Insurance policy
  6. Nov. 1/ lists of pine and hardwood lost in hurricane of 1947
  7. Oct. 31/ ref. to E.L. Heitert, sales manager no longer employed 
  8. Oct. 31/ can not furnish gum since cypress swamp gum is too low
  9. Oct. 23/ from Booth Furniture Company of Shreveport interested in gum lumber
  10. Sept. 24/ list of damage by hurricane of Sept. 19, 1947
  11. July 17/ surfacing Piney Woods road with blacktop
  12. July 12/ settling of differences
  13. June 9/ compilation of lumber sales
  14. June 27/ statement of gross profit
  15. June 2/ will change method of grading lumber
  16. March 26/ ref. to assessment sheets
  17. Jan. 11/ ref. to raise in prices at the Joyce yards
  18. Jan. 3/ claim for Ellis Heisser for personal injury
  19. Jan. 2/ property acquisition
  20. April 15/ Joseph R. sellers responsible for retail yard

Executive meeting 1959-60

  1. June 11, 1960/ dismantling old sawmill
  2. Dec. 23, 1959/ plant to close at noon
  3. Dec. 5, 1959/ Cypress sales and processing
  4. Nov. 25, 1959/ plant will be closed from thanksgiving
  5. Nov 12/ mill closed for Vet. Day holiday
  6. Nov. 5, 1959/ Cypress sales for Oct. 
  7. Oct. 10, 1959/ strike on the wharf in New Orleans has hurt sales
  8. Oct. 3, 1959/ sold 18,000 ft of Cypress for week
  9. Sept. 12, 1959/ mill closed for lumber day
  10. May 30, 1959/ secured lumber by the causeway in St. John
  11. May 9, 1959/ Pine sales for April 
  12. April 18, 1959/ secured pine in Lacombe

Gaylord Container Corp Papers 1948-1950

  1. Descriptions of Gaylord lands with maps that Louisiana Cypress wanted to bid on to cut pine, oak, and other mixed hardwoods. Bids not accepted by Gaylord. Livingston Parish and St. Hellena Parish