Louisiana Cypress Lumber Company - Miscellaneous Records

Box 1 – Production 1954-1955

  1. January 1955 – 19 items
  2. October 1954 – 21 items
  3. March 1955 – 10 items
  4. April 1955 – 16 items
  5. May 1955 - 22 items

Box 2 – Production 1955

  1. June 1955 – 22 items
  2. July 1955 – 18 items
  3. September 1955 – 23 items
  4. November 1955 – 21 items

Box 3 – Production 1950-1955

  1. December 1955 – 22 items
  2. October 1950 – 30 items
  3. August 1954 – 22 items
  4. June 1953 – 29 items

Box 4 – Statement Worksheets- 1960

  1. February1953 – 21 items
  2. Statement Worksheets 1958 – 10 items
  3. Statement Worksheets 1959 – 12 items
  4. Statement Worksheets 1960 – 11 items
  5. Statement Worksheets 1962 – 12 items

 

Box 5 – 1960 M – 1961 W

  1. 1960 and 1961 Automotive Equipment
  2. Bolivar E. Kemp, Jr.,  Amite, LA – 1960
  3. Eric City Iron Works
  4. Freemon -1960
  5. Lumber Market Report – 1960
  6. John E. Wells, Ponchatoula, LA – 1960
  7. “G” Miscellaneous General Contracts- 1960
  8. Game Comm. Program –1960
  9. Fred Guitreau – 1960
  10. “H” Miscellaneous – 1960
  11. Home Builders Association – 1960
  12. Huss Lumber Company – 1958-1960
  13. Home Office – 1960
  14. “I” Miscellaneous- General Contracts – 1960
  15. “J” Miscellaneous – General Contracts – 1960
  16. Illinois Central Railroad – General Contracts – 1960
  17. “K” Miscellaneous – General Contracts – 1960
  18. “ L” Miscellaneous – General Contracts – 1960
  19. Louisville and Nashville Railroad- General Contracts – 1960
  20. “ M” Miscellaneous – General Contracts - 1960
  21. Louisiana Power and Light – 1960
  22. Plant – 1960
  23. “S” Miscellaneous – General Contracts – 1960
  24. D. Williamson - General Contracts – 1960
  25. Accounts Receivable – Miscellaneous – 1961
  26. 1961 – Bed Slats – Chair rails, etc.
  27. Bently Lumber Yard – General Contracts -1961
  28. 1961 – Insurance- H.H. Cleveland Agency
  29. 1961 – Kent F. Peterson
  30. A. Loflin
  31. Kiln
  32. 1961 Expired Insurance
  33. Louisiana Cypress  Insurance Cost and Value
  34. Illinois Central Railroad
  35. Home Office
  36. 1961 – “A” Miscellaneous
  37. Account Receivable – 1961
  38. 1961 – Advertising
  39. 1961 – Mr. E.D. Anderson- Chicago, IL
  40. 1961 – Annual Meeting
  41. 1961 – Applications
  42. “B” Miscellaneous
  43. Gordon Bennett
  44. Bituminous Casualty Co. - 1960-61
  45. Bituminous Casualty Co. Safety Meeting Data 1961- 1962
  46. Boiler Inspection – 1961
  47. Lewis Brown Lumber Co. – 1961
  48. A. Boudreaux Lumber Co. – 1961
  49. “C” Miscellaneous – General Contracts – 1961
  50. 1961 – Census Report
  51. H. Cleaveland Agency – Rock Island, IL – 1961
  52. Coats & Burchard Co. 4413 Ravenswood Ave -1961
  53. Commissions -1961
  54. 1961 – Corporations Franchise Tax Returns
  55. 1961 – Crown Zellerbach
  56. “ D” Miscellaneous – General Contracts – 1961
  57. Dixie  Lumbererman (Mag) – General Contracts – 1961
  58. 1961 – Donations
  59. 1961- Dwellings – People wanting to Rent
  60. 1961 – Dwelling -  Termite Proofing
  61. “F” Miscellaneous – General Contracts – 1961
  62. “G” Miscellaneous – 1961
  63. H. Freiler Oil Field Lumber Co. – 1961
  64. G. Guillot Lumber Co. – General Contracts – 1961
  65. O. Guitreau – 1961
  66. Gulf Engineering Company – 1961
  67. “H” Miscellaneous – General Contracts – 1961
  68. Hartford Steam Boiler Inspection and Ins. Co. – 1961
  69. Hemisphere International Corp. – General- 1961
  70. Humble Oil  Co -  1961
  71. Department of Highways – 1961
  72. “I”
  73. Illinois Central Railroad – 1961
  74. Ingersoll – Rand Company – 1960
  75. Inventory List – 1961
  76. S. Isacks Lumber Company – 1961
  77. “J” Miscellaneous – General Contracts – 1961
  78. William-  Joyce Company - 1961
  79. Walter Kennedy – 1961

Box 6 – 1961K- 1961 S

  1. Kiplinger Letters General Contracts-1961
  2. Koppers Co. Inc. -1961
  3. “L” Miscellaneous- General Contracts – 1961
  4. “L” Miscellaneous – 1961
  5. 1961 Log Inventories
  6. LA Cypress Lumber Co. – Department Cost – 1960
  7. LA Gas Company – 1961
  8. LA Hatcheries Operation and Expenses – 1961
  9. LA Power and Light Co. -1961
  10. LA Rating and Fire Prevention Bureau -1961
  11. LA Rating and Fire Prevention Bureau – 1961
  12. Lumber Purchased – 1961
  13. McGinnis Lumber Company General Contracts – 1961
  14. and Mrs. M.E. McNabb Operations and Expenses – August 1961
  15. “M” Miscellaneous General Contract – 1961
  16. Magnolia State Handle Co. – 1961
  17. Mathas Lumber Company General Contracts- 1961
  18. Medical Examinations – 1961
  19. 1961 Mill Supplies
  20. 1961 Miscellaneous
  21. Miscellaneous  Sales – October 1961
  22. Misel Lumber Sales -1961
  23. Moore Dry Kiln Company – 1961
  24. “N” Miscellaneous General Contracts – 1961
  25. “N” Miscellaneous -1961
  26. Jack Nelson – 1961
  27. 1961 Notice of Claims filed for Unemployment
  28. “ O” General Contracts – 1961
  29. Office Equipment Maintenance – 1961
  30. “P” Miscellaneous General Contracts – 1961
  31. Kent F. Peterson – 1961
  32. Ponchatoula Centennial April 20- May 5, 1961
  33. Ponchatoula Lumber Company – 1961
  34. Production Percentages and Sawmill production – 1961
  35. 1961 – Pulpwood
  36. 1961- Order Production
  37. “O” Miscellaneous – 1961
  38. “R” Miscellaneous General Contracts – 1961
  39. Rainwater Lumber Company – General Contracts – 1961
  40. 1961 – Rent
  41. 1961 Retail Yard
  42. Right of Way Louisiana Power and Light -1961
  43. J. Rome – 1961
  44. “S” General Contracts – 1961
  45. “ S” Miscellaneous – 1961
  46. Mike Safer Company -1961
  47. Sales Tax – 1961
  48. Sawmill Production Reports – 1961
  49. J.W. Scott 1958- 1961
  50. 1961 – J.R. Sellers- Shell Homes
  51. 1961 Severance Tax
  52. Shell House Information -1961
  53. Sledge – Townsend Operation and Expenses – January 1961
  54. Louisiana Hatcheries Operations and Expenses – 1961
  55. Sledge and Townsend Operation and Expenses – April 1961
  56. Sledge and Townsend Operation and Expenses – May 1961

Box 7- 1961 S-1962 C

  1. Sledge Townsend June 1961, Operating and Expenses
  2. Sledge Townsend, Operating and Expenses, 1961
  3. Sledge Townsend Feed Co., August 1961
  4. Sledge Townsend Co., Hammond, LA Sept. 1961
  5. Sledge Townsend Feed Co., Oct. 1961, Operating and Expenses
  6. Sledge Townsend Feed Co., Hammond, LA, Nov. 1961, Operating and Expenses
  7. Sledge Townsend Feed Co., Hammond, LA, Dec. 1961, Operating and Expenses
  8. Sledge Townsend Feed Co., Hammond, LA
  9. 1961 Social Security, Federal
  10. Southern Pine Association Reports, 1961
  11. Southern Pine Association Correspondence, 1961
  12. Southern Pine Industry Committee, 1961
  13. Southern Pine Inspection Bureau
  14. Southern Pine Association Reports, 1961
  15. 1961 State of LA Department of Revenue
  16. Taylor Machinery Corp., Jackson, MS, 1961
  17. Telegrams 1960-1961
  18. Tires 1961
  19. Tremont Lumber Company Listings 1961
  20. United Fund 1960-1962
  21. Verlander Equipment Company, 1961
  22. Douglas Vining 1959-1961
  23. 1961 Visitors
  24. Water Tank 1961
  25. Sales Data 1962
  26. “A” 1962
  27. 1962 Accounts Receivable
  28. 1962 The Allison Lumber Company
  29. O. Anderson 1962
  30. Annual Meeting 1962
  31. Applications 1962
  32. “B” 1962
  33. Berry Hydraulics 1962
  34. H. Bernard 1962
  35. Bituminous Casualty Corporation 1962
  36. R. Blossman, Inc. 1959-1962
  37. Boiler Inspection Division 1962
  38. Boudreaux 1962
  39. A. Beutley Lumber Co. 1962
  40. Lewis A. Brown Co. 1962
  41. L. Bruce Co. 1962
  42. “C” 1962
  43. H. Cleveland Agency 1962
  44. Commissions 1962
  45. Compensation Cases 1961-1962
  46. Construction in Progress 1962
  47. Contracts 1962
  48. Corporation Franchise, Tax Return 1962
  49. Crown Zellerbach Corp. 1962

 

Box 8 - 1962 C- M

  1. Crown Zellerbach Corporation – May 1962
  2. Crown Zellerbach Corporation – July 1962
  3. Crown Zellerbach Corporation – July 1962
  4. Crown Zellerbach Corporation – August 1962
  5. Crown Zellerbach Corporation – September 1962
  6. Crown Zellerbach Corporation – October 1962
  7. Crown Zellerbach Corporation – November 1962
  8. Crown Zellerbach Corporation – December 1962
  9. Crown Zellerbach Corporation – 1962
  10. “D” – 1962
  11. Dwelling – Termite Proofing – 1962
  12. Employment – 1962
  13. S. Epperson Underwriting Company – 1961-1962
  14. “ F” – 1962
  15. Fairchild, S.J. – 1962
  16. “G” Miscellaneous – 1962
  17. F.J. Guiteau – 1962
  18. Guillot, Albert – 1962
  19. Clarence Guiteau -1962
  20. 1962 Convoy Guiteau Lumber Co.
  21. Gulf Engineering Company – 1962
  22. Dwelling, People Wanting to Rent – 1962
  23. Debit and Credit Memos – 1962
  24. “E” 1957-1962
  25. “H” Miscellaneous – 1962
  26. “H” – 1962
  27. Hartford Steam Boiler Inspection and Insurance Company – 1962
  28. Harper Supply- 1962
  29. Home Office – 1962
  30. “I” – 1962
  31. “Illinois Central Railroad – 1962
  32. Independence Oak Flooring Company – 1962
  33. Insurance Expired – 1962
  34. Insurance Inventory – 1962
  35. International Paper Company – 1962
  36. Inventories – December 1961- December 1962
  37. S. Isacks Lumbers Company – 1962
  38. “J” Miscellaneous – 1962
  39. Jolier Works- 1962
  40. Just Right Lumber Company – 1962
  41. “K” – 1962
  42. Kiln – 1962
  43. Kilns- completed – 1962
  44. The Kiplinger Washington Letter – 1962
  45. “L” -1962
  46. Liberty Lumber Yard – 1962
  47. The Louisiana Forestry Association – 1962
  48. LA Gas Service Company – 1962
  49. Louisiana Hatcheries – 1962
  50. Louisiana Hatcheries – June 1961- July 1962
  51. Louisiana Hatcheries – November 1962
  52. Louisiana Hatcheries – December 1962
  53. Louisiana Power and Light Company – 1962
  54. Elizabeth Lloyd- 1962
  55. Lumber Market Report – 1962
  56. “Mc” – 1962
  57. “M” – 1962
  58. Machine Maintenance – 1962
  59. F. Mathes – 1962

Box 9- 1962 M-1962 S

  1. Medical Examinations 1962
  2. Mill Supplies 1962
  3. 1962 Minutes of Weekly Meetings
  4. Miscellaneous 1962
  5. Miscellaneous Showing Loads Jan. 1962-Feb. 1962
  6. Miscellaneous Loads-Showings Sept. 1962-Oct. 1962
  7. “N” 1962
  8. Notice of Claims Filed for Unemployment 1962
  9. “O” 1962
  10. Henry Oliver Judgment 1962
  11. The Oliver Treated Products Company 1962
  12. Ozone Millwork and Supply 1961-1962
  13. “P” 1962
  14. Payroll 1962
  15. Kent F. Peterson 1962
  16. Plant 1962
  17. Ponchatoula Lumber Company 1962
  18. Charles Pugh 1962
  19. Productions 1962
  20. 1962-1963 Production Orders
  21. “Q” 1962
  22. “R” 1962
  23. Retail Yard 1962
  24. Right of Way 1962
  25. “S” 1962
  26. Sales Tax 1962
  27. Scrap Sales 1962
  28. Severance Tax 1962
  29. Chips, Jan. 1962
  30. Sledge-Townsend Feed Co., Hammond, LA, June 1962
  31. Sledge-Townsend Feed Co., Hammond, LA, 1962
  32. Sledge-Townsend Feed Co., Hammond, LA, Jan. 1962
  33. Sledge-Townsend Feed Co., Hammond, LA, Feb. 1962
  34. Sledge-Townsend Feed Co., Hammond, LA, March 1962
  35. Sledge-Townsend Feed Co., Hammond, LA, April 1962
  36. Sledge-Townsend Feed Co., Hammond, LA, May 1962
  37. Sledge-Townsend Feed Co., Hammond, LA, August 1962
  38. Sledge-Townsend Feed Co., Hammond, LA, Sept.1962
  39. Sledge-Townsend Feed Co., Hammond, LA, Oct. 1962
  40. Sledge-Townsend Feed Co., Hammond, LA, 1962
  41. Sledge-Townsend Feed Co., Hammond, LA, Dec. 1962
  42. Social Security, Federal
  43. Southern Pine Association 1962
  44. Southern Pine Inspection Bureau 1962
  45. Southern Pine Association Reports 1962
  46. Southern Pine Industry Company
  47. Southern Pine Association, Correspondences 1962
  48. Southern Pine Inspection Bureau 1962

Box 10- 1962 S-1963 M

  1. State of La., Dept. of Revenue 1962
  2. “T” 1962
  3. Time Tables: (air) Delta Southern 1962
  4. Tires 1962
  5. Price Lists – Stock Sheets, etc. Tremont Lumber Company (Joyce, La.) 1962
  6. “U” 1962
  7. “V” 1962
  8. “W” 1962
  9. Delton A. Watts 1962
  10. Williams, Inc. Water & Raiford Hebert 1962
  11. “A”
  12. Accounts Receivable 1963
  13. E. O. Anderson (Chicago, Il.) 1963
  14. Annual Meetings 1963
  15. Annual Meeting 1963
  16. Automotive Equipment 1963
  17. “B” Misc. 1963
  18. “B” Miscellaneous 1963
  19. Paul P. Bellenger Lumber Co. 1963
  20. Ivy Bennett Wage Assignment 1963
  21. Boiler Inspection 1963
  22. A. Boudreaux 1963
  23. Lewis A. Brown Timber Co. 1963
  24. Roy Butler 1963
  25. “C” – Misc. 1963
  26. Christmas 1963
  27. H. Cleaveland Agency (Rock Island, Il.) 1963
  28. V. Elements Lumber Co. 1963
  29. Crown Zellerbach Corp. 1963
  30. Commissions 1963
  31. Construction in Progress 1963
  32. Corporation Franchise Tax Return 1963
  33. Crown Zellerbach Corp. Chips 1963
  34. Crown Zellerbach Corp. Sawdust
  35. “D” 1963
  36. Termite Proofing 1963
  37. Dwellings – People wanting to Rent 1963
  38. Donations 1963
  39. Employment 1963
  40. S. Epperson Underwriting Co. (Kansas City, Mo.) 1963
  41. “F” – Misc. 1963
  42. F. Fairchild 1963
  43. F. Freiler 1963
  44. F. Freiler 1963
  45. “G” – Misc. 1963
  46. Gang Saw File 1963
  47. Gas, Natural Rate Case 1961-63
  48. Guillot Lumber Co. 1963
  49. Guiteau, F. J. - 1963
  50. Guiteau, F. J. Analysis Reports 1963
  51. Gulf Augmenting Co. 1963
  52. “H” – Misc. 1963
  53. Hartford Steam Boiler Inspection and Insurance Co. (519 Hibernia Bank Building New Orleans, La) 1963
  54. Home Office 1963
  55. Home Office 1963
  56. Illinois Central Bank 1963
  57. Insurance Expired 1963
  58. Insurance Inventory 1963
  59. International Paper Co. Mobile 9, Al.
  60. International Paper Co. 1963
  61. International Paper Co. 1963
  62. S. Isacks Lumber Co. 1963
  63. Kiln 1963
  64. Kilns – Active 1963
  65. Kiln Reports – 1963
  66. “L” – Misc. 1963
  67. Lions Club (Hover) Cypress & Pine 1963
  68. Log Inventories 1963
  69. The Louisiana Forestry Association P.O. Box 789 Alexandria, La.
  70. Louisiana Forestry Commission 1963
  71. Gas Science Company (Ponchatoula, La.) 1963
  72. Power & Light Co. (Ponchatoula, La.) 1963
  73. Rating & Fire Prevention Bureau (New Orleans, La.) 1963
  74. M 1963
  75. Magnolia State Handle Co.1963
  76. Mart McKinney, Jr. 1961-63
  77. Machine Maintenance 1963
  78. Medical Examinations 1963
  79. Middleton, Willie Lease 1963
  80. Mill Supplies 1963
  81. Minutes/ Exec. Meeting “Salvage” 1963
  82. 1963

Box 11 - 1963 N-1963 S

  1. “N” 1963
  2. Notice of Claims Filed for Unemployment 1963
  3. Office Time Sheets 1963
  4. Olsen, T. Hoffman Lumber Co. 1963
  5. Oliver Treated Products 1963
  6. “P” 1963
  7. Plant 1963
  8. Plant 1961-63
  9. Production 1963
  10. Pugh, Charles 1963
  11. Prime Bldg Materials 1963
  12. Q & R Misc. 1963
  13. Retail Yard 1963
  14. “S” 1963
  15. Mike Safer Co., Inc. 1963
  16. Sellers, J.R. (Ponchatoula, La.) 1963
  17. Singer Lumber Co. 1963
  18. Sawdust Crown Zellerbach Mar. 1963
  19. Sawdust April 1963
  20. Sawdust May 1963
  21. Sawdust Aug 1963
  22. Sawdust Sept 1963
  23. Sawdust Oct 1963
  24. Sawdust Nov 1963
  25. Sawdust Dec 1963
  26. Shavings
  27. Sledge Townsend Feed Co. June 1963
  28. Sledge Townsend Feed Co. July 1963
  29. Sledge Townsend Feed Co Aug 1963
  30. Sledge Townsend Feed Co Sept 1963
  31. Sledge Townsend Feed Co Oct 1963
  32. Sledge Townsend Feed Co Nov 1963
  33. Sledge Townsend Shavings Dec 1963
  34. Sledge Townsend Shavings Mar 1963
  35. Sledge Townsend Shavings April 1963
  36. Sledge Townsend Shavings May 1963
  37. Crown Zellerbach Chips Feb 1963
  38. Crown Zellerbach Chips Mar 1963
  39. Chips April 1963
  40. Chips May 1963
  41. Chips June 1963

Box 12 - 1963-1964 W

  1. Chips July 1963
  2. Chips Aug 1963
  3. Chips Sept 1963
  4. Chips Oct 1963
  5. Chips Nov 1963
  6. Chips Dec 1963
  7. Social Security – Federal 1963
  8. Southern Pine Association Reports (New Orleans, La.) 1963
  9. Pine Assoc. 1963
  10. Southern Pine Inspection Bureau 1963
  11. Southern Pine Industry Committee (New Orleans, La.) 1963
  12. State of La. Dept. of Revenue 1963
  13. “T” 1963
  14. Tremont Lumber Co. Stock Sheets & Price List (Joyce, La.) 1963
  15. Tulane Hardwood Lumber Co. (4200 Tulane Ave. New Orleans, La.) 1963
  16. United Fund 1962-3
  17. “V” 1963
  18. Visitors 1963
  19. “W” 1963
  20. Walthall Lumber Company/ Miller,Van (Hammond, La.) 1963
  21. Water Bills 1963
  22. “A” 1964
  23. Accounts Receivable 1964
  24. Applications 1963-4
  25. “B” 1964
  26. Budget 1964
  27. “C” 1964
  28. H. Cleaveland Agency (3rd Avenue at 18th Street, Rock Island, Il.)
  29. Crosby Lumber & Manufacturing Co. (Crosby, Ms.)
  30. Contracts/ Temporary Permits, etc. 1963-4
  31. Crown Zellerbach Corp. (Bogalusa, La.) 1964
  32. Drude’s Hardware Ap. & Exp. 1964
  33. Dwellings – Termite Proofing 1964
  34. “E” 1964
  35. S. Epperson Underwriting Co. (928 Snaud Avenue, Kansas City, Mo.) 1964
  36. Gas Rates Case 1964
  37. Kiplinger Washington Letter 1963-4
  38. “L” 1964
  39. Louisiana Cypress Lumber Co. Home Office Site (Chicago, Il.)
  40. Louisiana Gas Company 1964
  41. Louisiana Power & Light Company 1964
  42. “M” 1964
  43. Machinery for Sale 1964
  44. Gulf Engineering Co. (Houston, Tx.) 1964
  45. “H” 1964
  46. “J” Misc. 1964
  47. William T. Joyce Co. (Chicago, Il.) 1964
  48. Minutes – Executive Meeting 1964
  49. Plant Payroll – 1964
  50. Peterson, Kent F. (Chicago, Il.) 1964
  51. Plywood Lumber Co. 1964
  52. Production – Saw Mill Reports 1964
  53. Southern Pine Association National Bank of Commerce Bldg. (P.O. Box 52468, New Orleans, La.)
  54. Southern Pine Association 1964
  55. Southern Pine Industry Committee (P.O. Box 52468, New Orleans, La.) 1964
  56. Southern Pine Inspection Bureau 1964
  57. Standard Dry Kiln Co. 1964
  58. “T” – Misc. 1963
  59. Tenny, W.M. 1964
  60. Tremont Lumber Co. (Joyce, La.) 1964
  61. Urania Lumber Co. 1964
  62. “W” 1964
  63. Water Tank Repair Data 1964

Box 13 – 1965 A- 1966 T

  1. Accounts Receivable 1965
  2. Addresses & Telephone Numbers 1965
  3. Advertising 1965
  4. American Mutual Liability Insurance Company 1965
  5. Application 1965
  6. “B” 1965
  7. Budget 1965
  8. “C” 1965
  9. Chamber of Commerce of United States 1965
  10. Crown Zellerbach Co. (Bogalusa, La.) 1965
  11. Crown Zellerbach Co. (Bogalusa, La.) 1964-5
  12. H. Bernard (Ponchatoula, La.) 1965
  13. Dwellings – Termite Proofing 1965
  14. “F” 1965
  15. Tremont Lumber Company 1965
  16. Gas Rates Case 1963
  17. Gulf Engineering Co. (Houston, Tx.) 1965
  18. Edward Hines Lumber Co. (200 South Michigan Ave., Chicago, Il.) 1965
  19. Joyce, William T. (Chicago, Il.) 1965
  20. “L” 1965
  21. Louisiana Cypress Lumber Co., Inc. Home Office File (Chicago, Il.) 1965
  22. The Louisiana Foresty Association (P.O. Drawer 5067, Alexandria, La.) 1965
  23. Louisiana Gas Company 1965
  24. Louisiana Power & Light 1965
  25. “M”
  26. Machinery For Sale 1965
  27. Mill Supply Data 1965
  28. Minutes of Executive Meeting 1965
  29. “P” 1965
  30. Pierson & Pierson 1965
  31. Ponchatoula Feed and Seed Store (Ponchatoula, La.)
  32. The Railway Historical Society of Milwaukee, Inc. (2133 N. 62nd, Milwaukee 13, Wis.) 1965
  33. “S” Misc. 1965
  34. Southern Pine Inspection Bureau 1965
  35. Southern Pine Association 1965
  36. Timber Damage Report from Hurricane Betsy, Sept. 9-10, 1965
  37. Storm Damage to Plant & Property Hurricane Betsy, Sept. 9-10, 1965
  38. Fire Protection System for La. Cypress Lumber Co. 1965
  39. Sax Receipts 1965
  40. Timber Purchases 1965
  41. Water Tank Repair 1965
  42. Accounts Receivable 1966
  43. “B” 1966
  44. Budget 1966
  45. Chamber of Commerce 1966
  46. Crown Zellerbach Co. 1966
  47. Dwellings Termite Control 1966
  48. “Dwellings” Termite Control 1966
  49. Freshwater, R.J. 1966
  50. Gulf Engineering 1966
  51. Illinois Central Railroad 1966
  52. Kimill Old Price Lists 1966
  53. Forestry Association 1966
  54. Louisiana Gas Company 1966
  55. Power & Light Co. 1966
  56. “M” 1966
  57. Machinery For Sale 1966
  58. Mill Supply Data 1966
  59. Minutes of Executive Meetings 1966
  60. National Forest Products Association 1966
  61. Price List 1966
  62. “S” 1966
  63. Sledge-Townsend Feed Company (Hammond, La.) Aug.1966
  64. Sledge-Townsend Feed Company (Hammond, La.) Sept. 1966
  65. Southern Pine Association 1966
  66. Southern Pine Inspection Bureau 1966
  67. Tax Receipts 1966
  68. Timber Purchases 1966
  69. Tremont Lumber Co. 1966

Box 14 – 1967 A- 1968 I

  1. Accounts Receivable 1967
  2. Accounts Receivable 1967 Cont.
  3. Addresses & Telephone Numbers 1967
  4. Budget 1967
  5. Crown Zellerbach Corp. 1967
  6. Chamber of Commerce 1967
  7. Distribution By States of Pine Shipments 1964-67
  8. Dwellings – Termite Control
  9. J. Freshwater 1967
  10. Fire Reports 1967
  11. Gas Rates Case 1967
  12. Gulf Engineering 1967
  13. “H” 1967
  14. Cypress Co. Inventory 1967 (5 folders?)
  15. “M” 1967
  16. Mill Supply Data 1967-68
  17. Tax Receipts 1967
  18. “A” 1968
  19. Accounts 1968
  20. Automotive Equipment 1968
  21. “B” 1968
  22. Bellenger Lumber Co. (P.O. Box 189 Jackson, Ms.) 1968
  23. Bituminous Casualty Corp. 1968
  24. Blue Cross 1968
  25. T. Boudreaux Lumber Co. (Lutcher, La.) 1968
  26. Burke, Mary Boudreaux (4526 Chestnut St., New Orleans, La.) 1968
  27. Brown, Lewis A. (P.O. Box 9336, Metairie, La.) 1968
  28. Budget 1968
  29. “C” 1968
  30. Census 1968
  31. Chip Analysis 1968
  32. Chips Info File 1968
  33. Christmas 1968
  34. Commissions 1968
  35. Contracts 1968
  36. Construction in Progress 1968
  37. Crown Zellerbach Corp. 1968
  38. “D” 1968
  39. De Lay, Theresa 1968
  40. “E” 1968
  41. Dwellings – People Wanting Houses 1968
  42. Employee Time Sheets 1968
  43. Employment 1968
  44. Executive Minutes Jan 1968
  45. “F” 1968
  46. Fairchild, S.J. (349 Beverly Drive, Baton Rouge, La.) [Tel. 344-9488] 1968
  47. Freiler Truck Lines “Correspondence” (Amite, La.) 1968
  48. “D” 1968
  49. Guillot, Albert C. (P.O. Box 42332; 6535 Memphis St., New Orleans, La.) [Tel. 482-4169]
  50. Guiteau, Fred J. “Personal” 1968
  51. “H” 1968
  52. Edward Hines Lumber Co. (200 S. Michigan Ave., Chicago, Il.) 1968
  53. Insurance Expired 1968

Box 15 – 1968 J- 1968 R

  1. “J” 1968
  2. Johnson Wyatt Lumber Sales, Inc. (2106 Covemont Drive, S.E., Hunstsville, Al. 35801)
  3. Joyce, W.T. Wholesale Division (21st & 2nd Ave., Council Bluffs, Iowa)
  4. “K” 1968
  5. “L” 1968
  6. Gus Lass, Inc. “Purchases” (Route 1, Box 441, Prairievilla, La.) [Tel. 644-1320] 1968
  7. Haskins & Sells (906 Hibernia Bank Bldg., New Orleans, La. 70112) 1968
  8. Home Office 1968
  9. Insurance, H.H. Cleaveland 1968
  10. Insurance Inventory 1968
  11. International Paper Company 1968
  12. Kiln 1968
  13. Kilns – Active 1968
  14. Kilns – Inactive 1968
  15. The Kiplinger Washington Letter (1729 H St., N.W., Washington, D.C. 20006) 1968
  16. Department of Labor 1968
  17. Lease 1968
  18. Lease 1968
  19. Logs Inventory 1968
  20. Mobil Oil Corp. 1968
  21. Kent Peterson 1968
  22. Jerome Wilson 1968
  23. Logs Sold 1968
  24. The Louisiana Forestry Association “A.G. Curtis deceased, Jan. 26, 1968” (P.O. Drawer 5067, Alexandria, La.)
  25. Forestry Association 1968
  26. Rating & Fire Prevention 1968
  27. Mart McKinney Jr. 1968
  28. “M” 1968
  29. Mathes, Ted F. (New Orleans, La.) 1968
  30. Medical Examinations 1968
  31. Mill Supplies
  32. Miscellaneous 1968
  33. Morgan Lumber Sales, Inc. (638 Broad St., Columbus, Oh. 43215)
  34. “N” 1968
  35. Notice of Claims Filed for Unemployment Benefits 1968
  36. “O” 1968
  37. Office Time Sheets 1968
  38. The Oliver Treated Products Company Inc. (P.O. Box 640, Hammond, La.) 1968
  39. “P” 1968
  40. Worksheets/Payroll 1968
  41. Worksheets/Payroll 1968
  42. Worksheets/Payroll 1968
  43. Worksheets/Payroll 1968
  44. Worksheets/Payroll 1968
  45. Pierson & Pierson 1968
  46. Plant 1968
  47. Plant – Rate Changes 1968
  48. Pole & Pile Sales 1968
  49. Ponchatoula Lumber Co. Drayage File 1968
  50. Ponchatoula Lumber Co., Inc. (Ponchatoula, La.) 1968
  51. Price Lists January 1968
  52. Pugh, Charles 1968
  53. “R” 1968
  54. Rent 1968

Box 16 – 1968 R- 1969 I

  1. Retail Yard 1968
  2. “S” 1968
  3. Sales Tax 1968
  4. Seaman Export Lumber Company, Inc. (308 Cigali Building, New Orleans, La. 70130)
  5. Severance Tax 1968
  6. Social Security 1968
  7. Southern Pine Association 1968
  8. Southern Pine Association (P.O. Box 52468, National Bank & Commerce Bldg., New Orleans, La., 70150)
  9. Southern Pine Industry Committee (P.O. Box 52468, New Orleans, La., 70150) [Tel (504)525-7381] 1968
  10. Southern Pine Inspection Reports 1968
  11. Southern Pine Inspection Bureau “Correspondence” (P.O. Box 52468, New Orleans, La.) 1968
  12. Stallworth Lumber Company (Lamar Bldg. P.O. Box 1725, Meridian, Ms. 39301) [Tel. (601)483-5518/(601)482-3781] 1968
  13. State of La. Dept. of Revenue 1968
  14. State Termite Control 1968
  15. Stewart, Lloyd 1968
  16. Stone Lumber Co. (2901 Annette St,, New Orleans, La.) [Tel. 947-6631] 1968
  17. Strain, “Bill” 1968
  18. “Bill” 1968
  19. Stringfellow Lumber Co., Inc. (P.O. Box 74, Birmingham, Al., 35202) [Tel. (205)323-4463] 1968
  20. “T” 1968
  21. Tax Receipts 1968
  22. Tremont Lumber Co. (Joyce, La.) 1968
  23. Timber Bids 1968
  24. Toups, Lloyd 1968
  25. “U” 1968
  26. Unearned Discount Letters 1968
  27. “W” Misc. August 28, 1968
  28. Water Bills 1968
  29. West Coast Lumber Inspection Bureau July 1968
  30. Wyatt, Johnson August 29, 1968
  31. “A” 1969
  32. Accounts Receivable 1969
  33. Accounts Receivable 1969
  34. All Salesman Sales Data 1969
  35. Annual Meeting 1969
  36. Automotive Equipment 1969
  37. Bacon Lumber Co. “Jimmie” Bacon (P.O. Box 613, Metairie, La.) [Tel. 833-1924] 1969
  38. Bituminous Casualty Co. 1969
  39. Blue Cross 1969
  40. Budget 1969
  41. Christmas 1969
  42. Coca Cola 1969
  43. Colonial Life and Accident Co. (Columbia, SC) 1969
  44. Colonial Life and Accident Co. 1969
  45. Commissions 1969
  46. Commission 1969
  47. Contracts 1969
  48. Contracts 1969
  49. Construction in Progress 1969
  50. Construction in Progress 1969
  51. Dwellings – People Wanting Houses 1969
  52. Dwellings 1969
  53. Educational Cooperative Assoc. for Martha’s Vineyard School 1969
  54. Employment 1969
  55. Employment 1969
  56. Haskins & Sells 1969 (New Orleans, La. 70130)
  57. Home Office 1969
  58. Home Office 1969
  59. Insurance – H. H. Cleaveland Agency 1969
  60. Insurance – H. H. Cleaveland Agency 1969

Box 17 – 1969

  1. Insurance Expired 1969
  2. Insurance Inventory 1969
  3. Insurance Inventory 1969
  4. Log Inventory 1969
  5. Kiplinger Tax Letter 1969
  6. Kinchen, J.L. 1969
  7. Kinchen, J.L. 1969
  8. Kiln 1969
  9. Kiplinger Letter “Lease” 1969
  10. License & Titles Automotive Equipment 1969
  11. Log Inventory 1969
  12. Logs Sold 1969
  13. Loflin, A.A. 1969
  14. Forestry Association 1969
  15. Rating & Fire Prevention Bureau 1969
  16. Rating & Fire Prevention Bureau 1969
  17. Rating & Fire Prevention Bureau 1967-69
  18. Medical Examinations 1969
  19. Medical Examinations 1969
  20. Mill Supplies 1969
  21. Minutes of Executive Meeting 1969
  22. Mill Supplies 1969
  23. Minutes of Executive Meeting 1969
  24. Miscellaneous 1969
  25. Miscellaneous 1967-69
  26. Miscellaneous 1969
  27. Notice of Claims Filed for Unemployment Benefits 1969
  28. Notice of Claims Filed for Unemployment Benefits 1969
  29. Office Time Sheets 1969
  30. Peterson, Kent F. 1969
  31. Peterson, Kent F. 1969
  32. Pierson & Pierson 1969
  33. Pierson & Pierson 1969
  34. Plant 1969
  35. Plant Rate Changes 1969
  36. Plant Use – Material Hold “Order to Mill for Production”
  37. Pole & Piling Sales 1969
  38. Price Lists – Oct. 1969 “Tremont Lumber Co.” [Ponchatoula, La]
  39. Pugh, Charles 1969
  40. Rent 1969
  41. Rent 1969
  42. Repairs of Dwellings 1969
  43. Retail Yard – Time Sheets 1969
  44. Retail Time Sheets 1969
  45. State of Louisiana 1969
  46. Sales Tax 1969
  47. Severance Tax 1969
  48. Social Security 1969
  49. Social Security 1969
  50. Southern Pine Association 1969
  51. Southern Pine Association 1969
  52. Strain, Bill 1969
  53. Scholarships 1969
  54. StringFellow Lumber Co 1969
  55. Sales Tax 1969
  56. Severance Tax 1969
  57. Tax Receipts 1969
  58. Timber Bids 1969
  59. Timber Bids 1969
  60. Toups, Lloyd 1969
  61. Tremont Lumber Co. 1969
  62. Tremont Lumber Co. 1969
  63. Unearned Discount Letters 1969
  64. Unearned Discount Letters 1969
  65. Water Bills 1969
  66. Water Bills 1969

Box 18 – 1960s

  1. Kiln Production 1960
  2. Kiln Production 1961
  3. 1969 Checks
  4. LA Cypress Lumber Company Procedures & Instructions (Retirement) 1969
  5. Statements/Budgets 1965
  6. Garnished Wages 1965
  7. Lump Sum Settlements 1951
  8. Compromise Settlement
  9. Coca Cola Machine 1967
  10. Inventory Data Sept 30, 1969
  11. Dispute Settlements 1965-67
  12. Daily Time Sheets 1968

Box 19 – 1970

  1. A. Loflin
  2. Accounts Receivable 1970
  3. Annual Meeting 1970
  4. Bituminous Casualty 1970
  5. Blue Cross Insurance 1970
  6. Boiler Inspection 1970
  7. Canteen Earnings 1970
  8. C. C. Carpenter 1940
  9. Christmas 1970
  10. Colonial Life & Accident Co. 1970
  11. Commissions 1970
  12. Construction & Progress 1970
  13. Contracts 1970
  14. Crown Zellerbach 1970
  15. Dwellings 1970
  16. Employment 1970
  17. Freiler, H. H.
  18. Guiteau, F. J. 1970
  19. Home Office 1970
  20. Hunter Truck Lines 1970
  21. Kiln Report 1970
  22. Kiplinger Tax Letter 1970
  23. Log Inventory 1970
  24. Logs Sold 1970
  25. Medical Examinations 1970
  26. Mill Supplies 1970
  27. Billy McGhee Garnishment Correspondence
  28. E. Mathis 7 Son
  29. Miscellaneous 1970
  30. Notice of Claims Filed for Unemployment Benefits 1970
  31. Payroll
  32. Kent F. Peterson 1970
  33. Pittsburg Tank & Timber Co. 1970
  34. Plant 1970
  35. Plant 1969
  36. Plant Rate Changes 1970
  37. Poles and Piling Sales 1970
  38. Ponchatoula Feed & Seed Store

Box 20 – 1970

  1. “J” 1968
  2. “B” 1969
  3. “C” 1969
  4. Executive Minutes 1969
  5. “G” 1969
  6. Forest Lumber Company (P.O. Box 5535, Meridian, Ms. 39301)
  7. “G” 1969
  8. Gardner Lumber Sales (Baton Rouge, La.) 1969
  9. Guillot, Al (P.O. Box 24332, New Orleans, La. 70124)
  10. “H” 1969
  11. Edward Hines Lumber Co. (Chicago, Il.) 1969
  12. “J” 1970
  13. “J” 1969
  14. Southern Export Lumber Co. (New Orleans, La.) 1969
  15. Distribution of Pine Shipments by States
  16. Bidel Purchasing Co. “Harold Mayo” (Meridian, Ms.) [Tel. 601-483-1427]
  17. “C”
  18. Coskey
  19. Inventory 3-31-70
  20. Inventory 6-30-70
  21. Inventory 9-30-70
  22. Inventory 11-30-70
  23. “K” 1970
  24. Rent 1970
  25. Retail Time Sheets 1970
  26. Sales Tax 1970
  27. Scholarships 1970
  28. Severance Tax 1970
  29. Social Security 1970
  30. Southern Forest Products 1970
  31. N. Templemou 1970
  32. Jack B. Thigpen Lumber Co. 1970
  33. WMI Joyce Wholesale Division (5030 Second Ave., Council Bluffs, Iowa)
  34. Timber Bids
  35. State of Louisiana 1970
  36. Unearned Discount Letters 1970
  37. Water Bill 1970
  38. ICC Regulations “Freight” 1971
  39. Tremont Lumber Co.”Correspondence” (Joyce, La.)
  40. Division of Tremont Lumber Co., Inc. 1971
  41. W. Jenkins Wholesale Co (Memphis, Tn.)
  42. C. Harper
  43. All Salesman
  44. “B” 1972
  45. “A” 1973
  46. “D” 1973
  47. “E” 1973
  48. “F” 1973
  49. “K” 1975

Box 21 – 1961-69

  1. Time Sheets 1968
  2. Worken’s Weekly Time Sheets LCLC 1968
  3. Daily Time Sheets 1969
  4. La Cypress Lumber Co Daily Log Sheets 1968
  5. Daily Cash Report 1966-67
  6. Minutes of Executive Meeting 1967
  7. Minutes of Executive Meeting 1963
  8. Executive Meetings 1962
  9. Minutes of Executive Meeting 1961
  10. Samuel Brown
  11. Robert Reaves

Box 22 – 1970-72

  1. “L”
  2. “L”
  3. “L”
  4. “M”
  5. “M”
  6. Miscellaneous Business Transaction
  7. Miscellaneous Orders
  8. Morgan Lumber Sales Co. (685 E. Broad St., Columbus, Oh. 43215) [Tel. 614-228-2491]
  9. Morgan Lumber Sales Co. (685 E. Broad St., Columbus, Oh. 43215) [Tel. 614-228-2491]
  10. New Accounts for HARD
  11. “N”
  12. North Pacific Lumber Co. “Mr. Gatlin”
  13. Official Bulletins
  14. “P”
  15. “O”
  16. Planer Mill – Inter-Office Memorandum
  17. Price Freeze Letters
  18. “R”
  19. “R”
  20. ‘S”
  21. “S”
  22. Southern Forrest Products Assn.
  23. Southern Forrest Products Assn.
  24. Southern Pine Inspection Bureau
  25. “T”
  26. “V”
  27. Various Accounts Records
  28. “W”
  29. “X, Y, Z”
  30. Miscellaneous Price List 1973
  31. Tremont Lumber Co. – Ponchatoula, La “Canteen Earnings” 1972
  32. Tremont Lumber Co. – Ponchatoula, La “Water Bills” 1972
  33. Tremont Lumber Co. – Ponchatoula, La “United Geographical Corp.”
  34. Tremont Lumber Co. – Ponchatoula, La “Unearned Discounts”
  35. Tremont Lumber Co. – Ponchatoula, La “Timber Bids” 1972
  36. Tremont Lumber Co. – Ponchatoula, La “Correspondence w/ Tremont Lumber Co.” (Joyce, La.) 1972
  37. Tremont Lumber Co. – Ponchatoula, La “Bill Strain”
  38. Tremont Lumber Co. – Ponchatoula, La “Shaving Data” 1972
  39. Tremont Lumber Co. – Ponchatoula, La “Quarterly State Payroll Reports”
  40. Tremont Lumber Co. – Ponchatoula, La “Payroll Tax Reports Form 941 & W-2 Copies” 1972
  41. Tremont Lumber Co. – Ponchatoula, La “Southern Pine Forrest Products Association” 1972
  42. Tremont Lumber Co. – Ponchatoula, La “Sewerage Plan Estimate from W.A. Tycer’ 1972
  43. Tremont Lumber Co. – Ponchatoula, La “Severance Tax Reports” 1972
  44. Tremont Lumber Co. – Ponchatoula, La “Rent Charge for Houses owned by Tremont Lumber Co.” 1972
  45. Tremont Lumber Co. – Ponchatoula, La “Retail Time Sheets Jan.-Jun.” 1972
  46. Tremont Lumber Co. – Ponchatoula, La “Retail Time Sheets Jul.-Dec.” 1972
  47. Tremont Lumber Co. – Ponchatoula, La “Miscellaneous Correspondence” 1972

Box 23 – 1971

  1. Orders Edward Hines 1967
  2. Unearned Discounts 1971
  3. Notices “Equipment, Security, Rental Property 1971-72
  4. Ponchatoula United Givers Fund 1971
  5. Tremont Lumber Co. Insurance Policy
  6. Pulp Wood 1971
  7. Retail Time Sheets 1971
  8. Retail Time Sheets 1971
  9. Sales & Piling Sales 1971
  10. Sales Tax Ap. & Exp. 1971
  11. Scale Proposal 1971
  12. Severance Tax 1971
  13. Georgia Pacific Corp. Shaving Contract 1971
  14. Inventories 1972
  15. Social Security 1972
  16. Quotations 1972
  17. Timber Procurement Dept. 1972
  18. Tremont Lumber Co. Insurance Policies Nov. 1972 - Nov. 1973
  19. Carl Wells 1972
  20. Tremont Lumber Co. Timber Sale Agreement 1972
  21. Hunter Truck Lines 1973
  22. Western Lines Inc. 1973
  23. Crown Zellerbach to Tremont Lumber Co “Bill Strain” 1974
  24. Crown Zellerbach Insur. Request “Robert Rodriguez” 1974
  25. Tremont Lumber Co. Insurance Policy “Frances Robinson” 1974
  26. Crown Zellerbach 1974
  27. Dixie Carriers 1974
  28. Insurance Policy Tremont Lumber Co. “Robert Norman” June 1974
  29. Tremont & La. Cypress Comp. Insurance Policies “Melton Truck Lines”

Box 24 – 1971

  1. Kiln Report 1970
  2. Accidents 1971
  3. Accounts Receivable 1971
  4. Annual Meeting 1971
  5. Annual Report 1971
  6. Benefits 1971
  7. Blue Cross Insurance 1971
  8. Budget 1971
  9. Canteen Earnings 1971
  10. Commissions 1971
  11. Construction in Progress 1971
  12. Contributions Gen Cou 1971
  13. Crown Zellerbach Corp. 1971
  14. Contracts 1971
  15. Employment 1971
  16. General Cou Minutes 1971
  17. Georgia Pacific Corp. 1971
  18. Hardwood Logs Sold
  19. Home Office 1971
  20. Home Office 1971-72
  21. Insurance - H. H. Cleaveland Agency
  22. Insurance Information on Loggers
  23. Insurance Inventory 1971
  24. Insurance Report “Employee Welfare Benefit Plan 1971
  25. International Paper Company 1971
  26. Kiln Reports 1971
  27. Kiplinger Tax Letter 1971
  28. Logs Sold 1971
  29. Log Inventory 1971
  30. Louisiana Forestry Association 1971
  31. Louisiana Rating and Fire Prevention Bureau
  32. Lumber info Gen. Cou. 1971
  33. Medical Examinations 1971
  34. Mill Supplies 1971
  35. Minutes of Executive Meeting 1971
  36. Miscellaneous 1971
  37. Notice of Claims Filed for Unemployment Benefits 1971
  38. Office Time Sheets 1971
  39. Payroll 1971
  40. Pierson & Pierson 1971
  41. Plant 1971
  42. Potential Papers Gen Cou 1971
  43. Ponchatoula Chamber of Commerce
  44. Ponchatoula Feed & Seed 1971

Box 25 – 1970-74

  1. Cypress Lumber Co. Suits Filed 1972-73
  2. Cypress Lumber Co. Sales
  3. Dwellings 1971
  4. Insurance Notes Lumber Marerial Gen Cou 1972-73
  5. Cypress Lumber Co. Correspondence 1975-76
  6. Cypress Lumber Co. Correspondence 1969-70
  7. Budget 1970
  8. Southern Pine Association (New Orleans, La.) 1969-70
  9. Trace Lumber Co. 1969-70
  10. Tremont Lumber Co. (Ponchatoula Division) 1969-70
  11. Wyatt Lumber Co. (Indianapolis, Indiana) 1969-70
  12. Lewis A. Brown Co. (P.O. Box 9336, Metairie, La.) 1969-70
  13. Mary Burke (Route 3, Covington, La.) 1969-70
  14. “E” 1969-70
  15. Kilns – Inactive 1969-70
  16. Southern Pine Inspection Bureau 1969-70
  17. Tax Receipts 1970
  18. Tax Receipts 1971
  19. Tax Receipts 1973
  20. Tax Receipts 1974