Louisiana Cypress Lumber Company - Miscellaneous Records
Box 1 – Production 1954-1955
- January 1955 – 19 items
- October 1954 – 21 items
- March 1955 – 10 items
- April 1955 – 16 items
- May 1955 - 22 items
Box 2 – Production 1955
- June 1955 – 22 items
- July 1955 – 18 items
- September 1955 – 23 items
- November 1955 – 21 items
Box 3 – Production 1950-1955
- December 1955 – 22 items
- October 1950 – 30 items
- August 1954 – 22 items
- June 1953 – 29 items
Box 4 – Statement Worksheets- 1960
- February1953 – 21 items
- Statement Worksheets 1958 – 10 items
- Statement Worksheets 1959 – 12 items
- Statement Worksheets 1960 – 11 items
- Statement Worksheets 1962 – 12 items
Box 5 – 1960 M – 1961 W
- 1960 and 1961 Automotive Equipment
- Bolivar E. Kemp, Jr., Amite, LA – 1960
- Eric City Iron Works
- Freemon -1960
- Lumber Market Report – 1960
- John E. Wells, Ponchatoula, LA – 1960
- “G” Miscellaneous General Contracts- 1960
- Game Comm. Program –1960
- Fred Guitreau – 1960
- “H” Miscellaneous – 1960
- Home Builders Association – 1960
- Huss Lumber Company – 1958-1960
- Home Office – 1960
- “I” Miscellaneous- General Contracts – 1960
- “J” Miscellaneous – General Contracts – 1960
- Illinois Central Railroad – General Contracts – 1960
- “K” Miscellaneous – General Contracts – 1960
- “ L” Miscellaneous – General Contracts – 1960
- Louisville and Nashville Railroad- General Contracts – 1960
- “ M” Miscellaneous – General Contracts - 1960
- Louisiana Power and Light – 1960
- Plant – 1960
- “S” Miscellaneous – General Contracts – 1960
- D. Williamson - General Contracts – 1960
- Accounts Receivable – Miscellaneous – 1961
- 1961 – Bed Slats – Chair rails, etc.
- Bently Lumber Yard – General Contracts -1961
- 1961 – Insurance- H.H. Cleveland Agency
- 1961 – Kent F. Peterson
- A. Loflin
- Kiln
- 1961 Expired Insurance
- Louisiana Cypress Insurance Cost and Value
- Illinois Central Railroad
- Home Office
- 1961 – “A” Miscellaneous
- Account Receivable – 1961
- 1961 – Advertising
- 1961 – Mr. E.D. Anderson- Chicago, IL
- 1961 – Annual Meeting
- 1961 – Applications
- “B” Miscellaneous
- Gordon Bennett
- Bituminous Casualty Co. - 1960-61
- Bituminous Casualty Co. Safety Meeting Data 1961- 1962
- Boiler Inspection – 1961
- Lewis Brown Lumber Co. – 1961
- A. Boudreaux Lumber Co. – 1961
- “C” Miscellaneous – General Contracts – 1961
- 1961 – Census Report
- H. Cleaveland Agency – Rock Island, IL – 1961
- Coats & Burchard Co. 4413 Ravenswood Ave -1961
- Commissions -1961
- 1961 – Corporations Franchise Tax Returns
- 1961 – Crown Zellerbach
- “ D” Miscellaneous – General Contracts – 1961
- Dixie Lumbererman (Mag) – General Contracts – 1961
- 1961 – Donations
- 1961- Dwellings – People wanting to Rent
- 1961 – Dwelling - Termite Proofing
- “F” Miscellaneous – General Contracts – 1961
- “G” Miscellaneous – 1961
- H. Freiler Oil Field Lumber Co. – 1961
- G. Guillot Lumber Co. – General Contracts – 1961
- O. Guitreau – 1961
- Gulf Engineering Company – 1961
- “H” Miscellaneous – General Contracts – 1961
- Hartford Steam Boiler Inspection and Ins. Co. – 1961
- Hemisphere International Corp. – General- 1961
- Humble Oil Co - 1961
- Department of Highways – 1961
- “I”
- Illinois Central Railroad – 1961
- Ingersoll – Rand Company – 1960
- Inventory List – 1961
- S. Isacks Lumber Company – 1961
- “J” Miscellaneous – General Contracts – 1961
- William- Joyce Company - 1961
- Walter Kennedy – 1961
Box 6 – 1961K- 1961 S
- Kiplinger Letters General Contracts-1961
- Koppers Co. Inc. -1961
- “L” Miscellaneous- General Contracts – 1961
- “L” Miscellaneous – 1961
- 1961 Log Inventories
- LA Cypress Lumber Co. – Department Cost – 1960
- LA Gas Company – 1961
- LA Hatcheries Operation and Expenses – 1961
- LA Power and Light Co. -1961
- LA Rating and Fire Prevention Bureau -1961
- LA Rating and Fire Prevention Bureau – 1961
- Lumber Purchased – 1961
- McGinnis Lumber Company General Contracts – 1961
- and Mrs. M.E. McNabb Operations and Expenses – August 1961
- “M” Miscellaneous General Contract – 1961
- Magnolia State Handle Co. – 1961
- Mathas Lumber Company General Contracts- 1961
- Medical Examinations – 1961
- 1961 Mill Supplies
- 1961 Miscellaneous
- Miscellaneous Sales – October 1961
- Misel Lumber Sales -1961
- Moore Dry Kiln Company – 1961
- “N” Miscellaneous General Contracts – 1961
- “N” Miscellaneous -1961
- Jack Nelson – 1961
- 1961 Notice of Claims filed for Unemployment
- “ O” General Contracts – 1961
- Office Equipment Maintenance – 1961
- “P” Miscellaneous General Contracts – 1961
- Kent F. Peterson – 1961
- Ponchatoula Centennial April 20- May 5, 1961
- Ponchatoula Lumber Company – 1961
- Production Percentages and Sawmill production – 1961
- 1961 – Pulpwood
- 1961- Order Production
- “O” Miscellaneous – 1961
- “R” Miscellaneous General Contracts – 1961
- Rainwater Lumber Company – General Contracts – 1961
- 1961 – Rent
- 1961 Retail Yard
- Right of Way Louisiana Power and Light -1961
- J. Rome – 1961
- “S” General Contracts – 1961
- “ S” Miscellaneous – 1961
- Mike Safer Company -1961
- Sales Tax – 1961
- Sawmill Production Reports – 1961
- J.W. Scott 1958- 1961
- 1961 – J.R. Sellers- Shell Homes
- 1961 Severance Tax
- Shell House Information -1961
- Sledge – Townsend Operation and Expenses – January 1961
- Louisiana Hatcheries Operations and Expenses – 1961
- Sledge and Townsend Operation and Expenses – April 1961
- Sledge and Townsend Operation and Expenses – May 1961
Box 7- 1961 S-1962 C
- Sledge Townsend June 1961, Operating and Expenses
- Sledge Townsend, Operating and Expenses, 1961
- Sledge Townsend Feed Co., August 1961
- Sledge Townsend Co., Hammond, LA Sept. 1961
- Sledge Townsend Feed Co., Oct. 1961, Operating and Expenses
- Sledge Townsend Feed Co., Hammond, LA, Nov. 1961, Operating and Expenses
- Sledge Townsend Feed Co., Hammond, LA, Dec. 1961, Operating and Expenses
- Sledge Townsend Feed Co., Hammond, LA
- 1961 Social Security, Federal
- Southern Pine Association Reports, 1961
- Southern Pine Association Correspondence, 1961
- Southern Pine Industry Committee, 1961
- Southern Pine Inspection Bureau
- Southern Pine Association Reports, 1961
- 1961 State of LA Department of Revenue
- Taylor Machinery Corp., Jackson, MS, 1961
- Telegrams 1960-1961
- Tires 1961
- Tremont Lumber Company Listings 1961
- United Fund 1960-1962
- Verlander Equipment Company, 1961
- Douglas Vining 1959-1961
- 1961 Visitors
- Water Tank 1961
- Sales Data 1962
- “A” 1962
- 1962 Accounts Receivable
- 1962 The Allison Lumber Company
- O. Anderson 1962
- Annual Meeting 1962
- Applications 1962
- “B” 1962
- Berry Hydraulics 1962
- H. Bernard 1962
- Bituminous Casualty Corporation 1962
- R. Blossman, Inc. 1959-1962
- Boiler Inspection Division 1962
- Boudreaux 1962
- A. Beutley Lumber Co. 1962
- Lewis A. Brown Co. 1962
- L. Bruce Co. 1962
- “C” 1962
- H. Cleveland Agency 1962
- Commissions 1962
- Compensation Cases 1961-1962
- Construction in Progress 1962
- Contracts 1962
- Corporation Franchise, Tax Return 1962
- Crown Zellerbach Corp. 1962
Box 8 - 1962 C- M
- Crown Zellerbach Corporation – May 1962
- Crown Zellerbach Corporation – July 1962
- Crown Zellerbach Corporation – July 1962
- Crown Zellerbach Corporation – August 1962
- Crown Zellerbach Corporation – September 1962
- Crown Zellerbach Corporation – October 1962
- Crown Zellerbach Corporation – November 1962
- Crown Zellerbach Corporation – December 1962
- Crown Zellerbach Corporation – 1962
- “D” – 1962
- Dwelling – Termite Proofing – 1962
- Employment – 1962
- S. Epperson Underwriting Company – 1961-1962
- “ F” – 1962
- Fairchild, S.J. – 1962
- “G” Miscellaneous – 1962
- F.J. Guiteau – 1962
- Guillot, Albert – 1962
- Clarence Guiteau -1962
- 1962 Convoy Guiteau Lumber Co.
- Gulf Engineering Company – 1962
- Dwelling, People Wanting to Rent – 1962
- Debit and Credit Memos – 1962
- “E” 1957-1962
- “H” Miscellaneous – 1962
- “H” – 1962
- Hartford Steam Boiler Inspection and Insurance Company – 1962
- Harper Supply- 1962
- Home Office – 1962
- “I” – 1962
- “Illinois Central Railroad – 1962
- Independence Oak Flooring Company – 1962
- Insurance Expired – 1962
- Insurance Inventory – 1962
- International Paper Company – 1962
- Inventories – December 1961- December 1962
- S. Isacks Lumbers Company – 1962
- “J” Miscellaneous – 1962
- Jolier Works- 1962
- Just Right Lumber Company – 1962
- “K” – 1962
- Kiln – 1962
- Kilns- completed – 1962
- The Kiplinger Washington Letter – 1962
- “L” -1962
- Liberty Lumber Yard – 1962
- The Louisiana Forestry Association – 1962
- LA Gas Service Company – 1962
- Louisiana Hatcheries – 1962
- Louisiana Hatcheries – June 1961- July 1962
- Louisiana Hatcheries – November 1962
- Louisiana Hatcheries – December 1962
- Louisiana Power and Light Company – 1962
- Elizabeth Lloyd- 1962
- Lumber Market Report – 1962
- “Mc” – 1962
- “M” – 1962
- Machine Maintenance – 1962
- F. Mathes – 1962
Box 9- 1962 M-1962 S
- Medical Examinations 1962
- Mill Supplies 1962
- 1962 Minutes of Weekly Meetings
- Miscellaneous 1962
- Miscellaneous Showing Loads Jan. 1962-Feb. 1962
- Miscellaneous Loads-Showings Sept. 1962-Oct. 1962
- “N” 1962
- Notice of Claims Filed for Unemployment 1962
- “O” 1962
- Henry Oliver Judgment 1962
- The Oliver Treated Products Company 1962
- Ozone Millwork and Supply 1961-1962
- “P” 1962
- Payroll 1962
- Kent F. Peterson 1962
- Plant 1962
- Ponchatoula Lumber Company 1962
- Charles Pugh 1962
- Productions 1962
- 1962-1963 Production Orders
- “Q” 1962
- “R” 1962
- Retail Yard 1962
- Right of Way 1962
- “S” 1962
- Sales Tax 1962
- Scrap Sales 1962
- Severance Tax 1962
- Chips, Jan. 1962
- Sledge-Townsend Feed Co., Hammond, LA, June 1962
- Sledge-Townsend Feed Co., Hammond, LA, 1962
- Sledge-Townsend Feed Co., Hammond, LA, Jan. 1962
- Sledge-Townsend Feed Co., Hammond, LA, Feb. 1962
- Sledge-Townsend Feed Co., Hammond, LA, March 1962
- Sledge-Townsend Feed Co., Hammond, LA, April 1962
- Sledge-Townsend Feed Co., Hammond, LA, May 1962
- Sledge-Townsend Feed Co., Hammond, LA, August 1962
- Sledge-Townsend Feed Co., Hammond, LA, Sept.1962
- Sledge-Townsend Feed Co., Hammond, LA, Oct. 1962
- Sledge-Townsend Feed Co., Hammond, LA, 1962
- Sledge-Townsend Feed Co., Hammond, LA, Dec. 1962
- Social Security, Federal
- Southern Pine Association 1962
- Southern Pine Inspection Bureau 1962
- Southern Pine Association Reports 1962
- Southern Pine Industry Company
- Southern Pine Association, Correspondences 1962
- Southern Pine Inspection Bureau 1962
Box 10- 1962 S-1963 M
- State of La., Dept. of Revenue 1962
- “T” 1962
- Time Tables: (air) Delta Southern 1962
- Tires 1962
- Price Lists – Stock Sheets, etc. Tremont Lumber Company (Joyce, La.) 1962
- “U” 1962
- “V” 1962
- “W” 1962
- Delton A. Watts 1962
- Williams, Inc. Water & Raiford Hebert 1962
- “A”
- Accounts Receivable 1963
- E. O. Anderson (Chicago, Il.) 1963
- Annual Meetings 1963
- Annual Meeting 1963
- Automotive Equipment 1963
- “B” Misc. 1963
- “B” Miscellaneous 1963
- Paul P. Bellenger Lumber Co. 1963
- Ivy Bennett Wage Assignment 1963
- Boiler Inspection 1963
- A. Boudreaux 1963
- Lewis A. Brown Timber Co. 1963
- Roy Butler 1963
- “C” – Misc. 1963
- Christmas 1963
- H. Cleaveland Agency (Rock Island, Il.) 1963
- V. Elements Lumber Co. 1963
- Crown Zellerbach Corp. 1963
- Commissions 1963
- Construction in Progress 1963
- Corporation Franchise Tax Return 1963
- Crown Zellerbach Corp. Chips 1963
- Crown Zellerbach Corp. Sawdust
- “D” 1963
- Termite Proofing 1963
- Dwellings – People wanting to Rent 1963
- Donations 1963
- Employment 1963
- S. Epperson Underwriting Co. (Kansas City, Mo.) 1963
- “F” – Misc. 1963
- F. Fairchild 1963
- F. Freiler 1963
- F. Freiler 1963
- “G” – Misc. 1963
- Gang Saw File 1963
- Gas, Natural Rate Case 1961-63
- Guillot Lumber Co. 1963
- Guiteau, F. J. - 1963
- Guiteau, F. J. Analysis Reports 1963
- Gulf Augmenting Co. 1963
- “H” – Misc. 1963
- Hartford Steam Boiler Inspection and Insurance Co. (519 Hibernia Bank Building New Orleans, La) 1963
- Home Office 1963
- Home Office 1963
- Illinois Central Bank 1963
- Insurance Expired 1963
- Insurance Inventory 1963
- International Paper Co. Mobile 9, Al.
- International Paper Co. 1963
- International Paper Co. 1963
- S. Isacks Lumber Co. 1963
- Kiln 1963
- Kilns – Active 1963
- Kiln Reports – 1963
- “L” – Misc. 1963
- Lions Club (Hover) Cypress & Pine 1963
- Log Inventories 1963
- The Louisiana Forestry Association P.O. Box 789 Alexandria, La.
- Louisiana Forestry Commission 1963
- Gas Science Company (Ponchatoula, La.) 1963
- Power & Light Co. (Ponchatoula, La.) 1963
- Rating & Fire Prevention Bureau (New Orleans, La.) 1963
- M 1963
- Magnolia State Handle Co.1963
- Mart McKinney, Jr. 1961-63
- Machine Maintenance 1963
- Medical Examinations 1963
- Middleton, Willie Lease 1963
- Mill Supplies 1963
- Minutes/ Exec. Meeting “Salvage” 1963
- 1963
Box 11 - 1963 N-1963 S
- “N” 1963
- Notice of Claims Filed for Unemployment 1963
- Office Time Sheets 1963
- Olsen, T. Hoffman Lumber Co. 1963
- Oliver Treated Products 1963
- “P” 1963
- Plant 1963
- Plant 1961-63
- Production 1963
- Pugh, Charles 1963
- Prime Bldg Materials 1963
- Q & R Misc. 1963
- Retail Yard 1963
- “S” 1963
- Mike Safer Co., Inc. 1963
- Sellers, J.R. (Ponchatoula, La.) 1963
- Singer Lumber Co. 1963
- Sawdust Crown Zellerbach Mar. 1963
- Sawdust April 1963
- Sawdust May 1963
- Sawdust Aug 1963
- Sawdust Sept 1963
- Sawdust Oct 1963
- Sawdust Nov 1963
- Sawdust Dec 1963
- Shavings
- Sledge Townsend Feed Co. June 1963
- Sledge Townsend Feed Co. July 1963
- Sledge Townsend Feed Co Aug 1963
- Sledge Townsend Feed Co Sept 1963
- Sledge Townsend Feed Co Oct 1963
- Sledge Townsend Feed Co Nov 1963
- Sledge Townsend Shavings Dec 1963
- Sledge Townsend Shavings Mar 1963
- Sledge Townsend Shavings April 1963
- Sledge Townsend Shavings May 1963
- Crown Zellerbach Chips Feb 1963
- Crown Zellerbach Chips Mar 1963
- Chips April 1963
- Chips May 1963
- Chips June 1963
Box 12 - 1963-1964 W
- Chips July 1963
- Chips Aug 1963
- Chips Sept 1963
- Chips Oct 1963
- Chips Nov 1963
- Chips Dec 1963
- Social Security – Federal 1963
- Southern Pine Association Reports (New Orleans, La.) 1963
- Pine Assoc. 1963
- Southern Pine Inspection Bureau 1963
- Southern Pine Industry Committee (New Orleans, La.) 1963
- State of La. Dept. of Revenue 1963
- “T” 1963
- Tremont Lumber Co. Stock Sheets & Price List (Joyce, La.) 1963
- Tulane Hardwood Lumber Co. (4200 Tulane Ave. New Orleans, La.) 1963
- United Fund 1962-3
- “V” 1963
- Visitors 1963
- “W” 1963
- Walthall Lumber Company/ Miller,Van (Hammond, La.) 1963
- Water Bills 1963
- “A” 1964
- Accounts Receivable 1964
- Applications 1963-4
- “B” 1964
- Budget 1964
- “C” 1964
- H. Cleaveland Agency (3rd Avenue at 18th Street, Rock Island, Il.)
- Crosby Lumber & Manufacturing Co. (Crosby, Ms.)
- Contracts/ Temporary Permits, etc. 1963-4
- Crown Zellerbach Corp. (Bogalusa, La.) 1964
- Drude’s Hardware Ap. & Exp. 1964
- Dwellings – Termite Proofing 1964
- “E” 1964
- S. Epperson Underwriting Co. (928 Snaud Avenue, Kansas City, Mo.) 1964
- Gas Rates Case 1964
- Kiplinger Washington Letter 1963-4
- “L” 1964
- Louisiana Cypress Lumber Co. Home Office Site (Chicago, Il.)
- Louisiana Gas Company 1964
- Louisiana Power & Light Company 1964
- “M” 1964
- Machinery for Sale 1964
- Gulf Engineering Co. (Houston, Tx.) 1964
- “H” 1964
- “J” Misc. 1964
- William T. Joyce Co. (Chicago, Il.) 1964
- Minutes – Executive Meeting 1964
- Plant Payroll – 1964
- Peterson, Kent F. (Chicago, Il.) 1964
- Plywood Lumber Co. 1964
- Production – Saw Mill Reports 1964
- Southern Pine Association National Bank of Commerce Bldg. (P.O. Box 52468, New Orleans, La.)
- Southern Pine Association 1964
- Southern Pine Industry Committee (P.O. Box 52468, New Orleans, La.) 1964
- Southern Pine Inspection Bureau 1964
- Standard Dry Kiln Co. 1964
- “T” – Misc. 1963
- Tenny, W.M. 1964
- Tremont Lumber Co. (Joyce, La.) 1964
- Urania Lumber Co. 1964
- “W” 1964
- Water Tank Repair Data 1964
Box 13 – 1965 A- 1966 T
- Accounts Receivable 1965
- Addresses & Telephone Numbers 1965
- Advertising 1965
- American Mutual Liability Insurance Company 1965
- Application 1965
- “B” 1965
- Budget 1965
- “C” 1965
- Chamber of Commerce of United States 1965
- Crown Zellerbach Co. (Bogalusa, La.) 1965
- Crown Zellerbach Co. (Bogalusa, La.) 1964-5
- H. Bernard (Ponchatoula, La.) 1965
- Dwellings – Termite Proofing 1965
- “F” 1965
- Tremont Lumber Company 1965
- Gas Rates Case 1963
- Gulf Engineering Co. (Houston, Tx.) 1965
- Edward Hines Lumber Co. (200 South Michigan Ave., Chicago, Il.) 1965
- Joyce, William T. (Chicago, Il.) 1965
- “L” 1965
- Louisiana Cypress Lumber Co., Inc. Home Office File (Chicago, Il.) 1965
- The Louisiana Foresty Association (P.O. Drawer 5067, Alexandria, La.) 1965
- Louisiana Gas Company 1965
- Louisiana Power & Light 1965
- “M”
- Machinery For Sale 1965
- Mill Supply Data 1965
- Minutes of Executive Meeting 1965
- “P” 1965
- Pierson & Pierson 1965
- Ponchatoula Feed and Seed Store (Ponchatoula, La.)
- The Railway Historical Society of Milwaukee, Inc. (2133 N. 62nd, Milwaukee 13, Wis.) 1965
- “S” Misc. 1965
- Southern Pine Inspection Bureau 1965
- Southern Pine Association 1965
- Timber Damage Report from Hurricane Betsy, Sept. 9-10, 1965
- Storm Damage to Plant & Property Hurricane Betsy, Sept. 9-10, 1965
- Fire Protection System for La. Cypress Lumber Co. 1965
- Sax Receipts 1965
- Timber Purchases 1965
- Water Tank Repair 1965
- Accounts Receivable 1966
- “B” 1966
- Budget 1966
- Chamber of Commerce 1966
- Crown Zellerbach Co. 1966
- Dwellings Termite Control 1966
- “Dwellings” Termite Control 1966
- Freshwater, R.J. 1966
- Gulf Engineering 1966
- Illinois Central Railroad 1966
- Kimill Old Price Lists 1966
- Forestry Association 1966
- Louisiana Gas Company 1966
- Power & Light Co. 1966
- “M” 1966
- Machinery For Sale 1966
- Mill Supply Data 1966
- Minutes of Executive Meetings 1966
- National Forest Products Association 1966
- Price List 1966
- “S” 1966
- Sledge-Townsend Feed Company (Hammond, La.) Aug.1966
- Sledge-Townsend Feed Company (Hammond, La.) Sept. 1966
- Southern Pine Association 1966
- Southern Pine Inspection Bureau 1966
- Tax Receipts 1966
- Timber Purchases 1966
- Tremont Lumber Co. 1966
Box 14 – 1967 A- 1968 I
- Accounts Receivable 1967
- Accounts Receivable 1967 Cont.
- Addresses & Telephone Numbers 1967
- Budget 1967
- Crown Zellerbach Corp. 1967
- Chamber of Commerce 1967
- Distribution By States of Pine Shipments 1964-67
- Dwellings – Termite Control
- J. Freshwater 1967
- Fire Reports 1967
- Gas Rates Case 1967
- Gulf Engineering 1967
- “H” 1967
- Cypress Co. Inventory 1967 (5 folders?)
- “M” 1967
- Mill Supply Data 1967-68
- Tax Receipts 1967
- “A” 1968
- Accounts 1968
- Automotive Equipment 1968
- “B” 1968
- Bellenger Lumber Co. (P.O. Box 189 Jackson, Ms.) 1968
- Bituminous Casualty Corp. 1968
- Blue Cross 1968
- T. Boudreaux Lumber Co. (Lutcher, La.) 1968
- Burke, Mary Boudreaux (4526 Chestnut St., New Orleans, La.) 1968
- Brown, Lewis A. (P.O. Box 9336, Metairie, La.) 1968
- Budget 1968
- “C” 1968
- Census 1968
- Chip Analysis 1968
- Chips Info File 1968
- Christmas 1968
- Commissions 1968
- Contracts 1968
- Construction in Progress 1968
- Crown Zellerbach Corp. 1968
- “D” 1968
- De Lay, Theresa 1968
- “E” 1968
- Dwellings – People Wanting Houses 1968
- Employee Time Sheets 1968
- Employment 1968
- Executive Minutes Jan 1968
- “F” 1968
- Fairchild, S.J. (349 Beverly Drive, Baton Rouge, La.) [Tel. 344-9488] 1968
- Freiler Truck Lines “Correspondence” (Amite, La.) 1968
- “D” 1968
- Guillot, Albert C. (P.O. Box 42332; 6535 Memphis St., New Orleans, La.) [Tel. 482-4169]
- Guiteau, Fred J. “Personal” 1968
- “H” 1968
- Edward Hines Lumber Co. (200 S. Michigan Ave., Chicago, Il.) 1968
- Insurance Expired 1968
Box 15 – 1968 J- 1968 R
- “J” 1968
- Johnson Wyatt Lumber Sales, Inc. (2106 Covemont Drive, S.E., Hunstsville, Al. 35801)
- Joyce, W.T. Wholesale Division (21st & 2nd Ave., Council Bluffs, Iowa)
- “K” 1968
- “L” 1968
- Gus Lass, Inc. “Purchases” (Route 1, Box 441, Prairievilla, La.) [Tel. 644-1320] 1968
- Haskins & Sells (906 Hibernia Bank Bldg., New Orleans, La. 70112) 1968
- Home Office 1968
- Insurance, H.H. Cleaveland 1968
- Insurance Inventory 1968
- International Paper Company 1968
- Kiln 1968
- Kilns – Active 1968
- Kilns – Inactive 1968
- The Kiplinger Washington Letter (1729 H St., N.W., Washington, D.C. 20006) 1968
- Department of Labor 1968
- Lease 1968
- Lease 1968
- Logs Inventory 1968
- Mobil Oil Corp. 1968
- Kent Peterson 1968
- Jerome Wilson 1968
- Logs Sold 1968
- The Louisiana Forestry Association “A.G. Curtis deceased, Jan. 26, 1968” (P.O. Drawer 5067, Alexandria, La.)
- Forestry Association 1968
- Rating & Fire Prevention 1968
- Mart McKinney Jr. 1968
- “M” 1968
- Mathes, Ted F. (New Orleans, La.) 1968
- Medical Examinations 1968
- Mill Supplies
- Miscellaneous 1968
- Morgan Lumber Sales, Inc. (638 Broad St., Columbus, Oh. 43215)
- “N” 1968
- Notice of Claims Filed for Unemployment Benefits 1968
- “O” 1968
- Office Time Sheets 1968
- The Oliver Treated Products Company Inc. (P.O. Box 640, Hammond, La.) 1968
- “P” 1968
- Worksheets/Payroll 1968
- Worksheets/Payroll 1968
- Worksheets/Payroll 1968
- Worksheets/Payroll 1968
- Worksheets/Payroll 1968
- Pierson & Pierson 1968
- Plant 1968
- Plant – Rate Changes 1968
- Pole & Pile Sales 1968
- Ponchatoula Lumber Co. Drayage File 1968
- Ponchatoula Lumber Co., Inc. (Ponchatoula, La.) 1968
- Price Lists January 1968
- Pugh, Charles 1968
- “R” 1968
- Rent 1968
Box 16 – 1968 R- 1969 I
- Retail Yard 1968
- “S” 1968
- Sales Tax 1968
- Seaman Export Lumber Company, Inc. (308 Cigali Building, New Orleans, La. 70130)
- Severance Tax 1968
- Social Security 1968
- Southern Pine Association 1968
- Southern Pine Association (P.O. Box 52468, National Bank & Commerce Bldg., New Orleans, La., 70150)
- Southern Pine Industry Committee (P.O. Box 52468, New Orleans, La., 70150) [Tel (504)525-7381] 1968
- Southern Pine Inspection Reports 1968
- Southern Pine Inspection Bureau “Correspondence” (P.O. Box 52468, New Orleans, La.) 1968
- Stallworth Lumber Company (Lamar Bldg. P.O. Box 1725, Meridian, Ms. 39301) [Tel. (601)483-5518/(601)482-3781] 1968
- State of La. Dept. of Revenue 1968
- State Termite Control 1968
- Stewart, Lloyd 1968
- Stone Lumber Co. (2901 Annette St,, New Orleans, La.) [Tel. 947-6631] 1968
- Strain, “Bill” 1968
- “Bill” 1968
- Stringfellow Lumber Co., Inc. (P.O. Box 74, Birmingham, Al., 35202) [Tel. (205)323-4463] 1968
- “T” 1968
- Tax Receipts 1968
- Tremont Lumber Co. (Joyce, La.) 1968
- Timber Bids 1968
- Toups, Lloyd 1968
- “U” 1968
- Unearned Discount Letters 1968
- “W” Misc. August 28, 1968
- Water Bills 1968
- West Coast Lumber Inspection Bureau July 1968
- Wyatt, Johnson August 29, 1968
- “A” 1969
- Accounts Receivable 1969
- Accounts Receivable 1969
- All Salesman Sales Data 1969
- Annual Meeting 1969
- Automotive Equipment 1969
- Bacon Lumber Co. “Jimmie” Bacon (P.O. Box 613, Metairie, La.) [Tel. 833-1924] 1969
- Bituminous Casualty Co. 1969
- Blue Cross 1969
- Budget 1969
- Christmas 1969
- Coca Cola 1969
- Colonial Life and Accident Co. (Columbia, SC) 1969
- Colonial Life and Accident Co. 1969
- Commissions 1969
- Commission 1969
- Contracts 1969
- Contracts 1969
- Construction in Progress 1969
- Construction in Progress 1969
- Dwellings – People Wanting Houses 1969
- Dwellings 1969
- Educational Cooperative Assoc. for Martha’s Vineyard School 1969
- Employment 1969
- Employment 1969
- Haskins & Sells 1969 (New Orleans, La. 70130)
- Home Office 1969
- Home Office 1969
- Insurance – H. H. Cleaveland Agency 1969
- Insurance – H. H. Cleaveland Agency 1969
Box 17 – 1969
- Insurance Expired 1969
- Insurance Inventory 1969
- Insurance Inventory 1969
- Log Inventory 1969
- Kiplinger Tax Letter 1969
- Kinchen, J.L. 1969
- Kinchen, J.L. 1969
- Kiln 1969
- Kiplinger Letter “Lease” 1969
- License & Titles Automotive Equipment 1969
- Log Inventory 1969
- Logs Sold 1969
- Loflin, A.A. 1969
- Forestry Association 1969
- Rating & Fire Prevention Bureau 1969
- Rating & Fire Prevention Bureau 1969
- Rating & Fire Prevention Bureau 1967-69
- Medical Examinations 1969
- Medical Examinations 1969
- Mill Supplies 1969
- Minutes of Executive Meeting 1969
- Mill Supplies 1969
- Minutes of Executive Meeting 1969
- Miscellaneous 1969
- Miscellaneous 1967-69
- Miscellaneous 1969
- Notice of Claims Filed for Unemployment Benefits 1969
- Notice of Claims Filed for Unemployment Benefits 1969
- Office Time Sheets 1969
- Peterson, Kent F. 1969
- Peterson, Kent F. 1969
- Pierson & Pierson 1969
- Pierson & Pierson 1969
- Plant 1969
- Plant Rate Changes 1969
- Plant Use – Material Hold “Order to Mill for Production”
- Pole & Piling Sales 1969
- Price Lists – Oct. 1969 “Tremont Lumber Co.” [Ponchatoula, La]
- Pugh, Charles 1969
- Rent 1969
- Rent 1969
- Repairs of Dwellings 1969
- Retail Yard – Time Sheets 1969
- Retail Time Sheets 1969
- State of Louisiana 1969
- Sales Tax 1969
- Severance Tax 1969
- Social Security 1969
- Social Security 1969
- Southern Pine Association 1969
- Southern Pine Association 1969
- Strain, Bill 1969
- Scholarships 1969
- StringFellow Lumber Co 1969
- Sales Tax 1969
- Severance Tax 1969
- Tax Receipts 1969
- Timber Bids 1969
- Timber Bids 1969
- Toups, Lloyd 1969
- Tremont Lumber Co. 1969
- Tremont Lumber Co. 1969
- Unearned Discount Letters 1969
- Unearned Discount Letters 1969
- Water Bills 1969
- Water Bills 1969
Box 18 – 1960s
- Kiln Production 1960
- Kiln Production 1961
- 1969 Checks
- LA Cypress Lumber Company Procedures & Instructions (Retirement) 1969
- Statements/Budgets 1965
- Garnished Wages 1965
- Lump Sum Settlements 1951
- Compromise Settlement
- Coca Cola Machine 1967
- Inventory Data Sept 30, 1969
- Dispute Settlements 1965-67
- Daily Time Sheets 1968
Box 19 – 1970
- A. Loflin
- Accounts Receivable 1970
- Annual Meeting 1970
- Bituminous Casualty 1970
- Blue Cross Insurance 1970
- Boiler Inspection 1970
- Canteen Earnings 1970
- C. C. Carpenter 1940
- Christmas 1970
- Colonial Life & Accident Co. 1970
- Commissions 1970
- Construction & Progress 1970
- Contracts 1970
- Crown Zellerbach 1970
- Dwellings 1970
- Employment 1970
- Freiler, H. H.
- Guiteau, F. J. 1970
- Home Office 1970
- Hunter Truck Lines 1970
- Kiln Report 1970
- Kiplinger Tax Letter 1970
- Log Inventory 1970
- Logs Sold 1970
- Medical Examinations 1970
- Mill Supplies 1970
- Billy McGhee Garnishment Correspondence
- E. Mathis 7 Son
- Miscellaneous 1970
- Notice of Claims Filed for Unemployment Benefits 1970
- Payroll
- Kent F. Peterson 1970
- Pittsburg Tank & Timber Co. 1970
- Plant 1970
- Plant 1969
- Plant Rate Changes 1970
- Poles and Piling Sales 1970
- Ponchatoula Feed & Seed Store
Box 20 – 1970
- “J” 1968
- “B” 1969
- “C” 1969
- Executive Minutes 1969
- “G” 1969
- Forest Lumber Company (P.O. Box 5535, Meridian, Ms. 39301)
- “G” 1969
- Gardner Lumber Sales (Baton Rouge, La.) 1969
- Guillot, Al (P.O. Box 24332, New Orleans, La. 70124)
- “H” 1969
- Edward Hines Lumber Co. (Chicago, Il.) 1969
- “J” 1970
- “J” 1969
- Southern Export Lumber Co. (New Orleans, La.) 1969
- Distribution of Pine Shipments by States
- Bidel Purchasing Co. “Harold Mayo” (Meridian, Ms.) [Tel. 601-483-1427]
- “C”
- Coskey
- Inventory 3-31-70
- Inventory 6-30-70
- Inventory 9-30-70
- Inventory 11-30-70
- “K” 1970
- Rent 1970
- Retail Time Sheets 1970
- Sales Tax 1970
- Scholarships 1970
- Severance Tax 1970
- Social Security 1970
- Southern Forest Products 1970
- N. Templemou 1970
- Jack B. Thigpen Lumber Co. 1970
- WMI Joyce Wholesale Division (5030 Second Ave., Council Bluffs, Iowa)
- Timber Bids
- State of Louisiana 1970
- Unearned Discount Letters 1970
- Water Bill 1970
- ICC Regulations “Freight” 1971
- Tremont Lumber Co.”Correspondence” (Joyce, La.)
- Division of Tremont Lumber Co., Inc. 1971
- W. Jenkins Wholesale Co (Memphis, Tn.)
- C. Harper
- All Salesman
- “B” 1972
- “A” 1973
- “D” 1973
- “E” 1973
- “F” 1973
- “K” 1975
Box 21 – 1961-69
- Time Sheets 1968
- Worken’s Weekly Time Sheets LCLC 1968
- Daily Time Sheets 1969
- La Cypress Lumber Co Daily Log Sheets 1968
- Daily Cash Report 1966-67
- Minutes of Executive Meeting 1967
- Minutes of Executive Meeting 1963
- Executive Meetings 1962
- Minutes of Executive Meeting 1961
- Samuel Brown
- Robert Reaves
Box 22 – 1970-72
- “L”
- “L”
- “L”
- “M”
- “M”
- Miscellaneous Business Transaction
- Miscellaneous Orders
- Morgan Lumber Sales Co. (685 E. Broad St., Columbus, Oh. 43215) [Tel. 614-228-2491]
- Morgan Lumber Sales Co. (685 E. Broad St., Columbus, Oh. 43215) [Tel. 614-228-2491]
- New Accounts for HARD
- “N”
- North Pacific Lumber Co. “Mr. Gatlin”
- Official Bulletins
- “P”
- “O”
- Planer Mill – Inter-Office Memorandum
- Price Freeze Letters
- “R”
- “R”
- ‘S”
- “S”
- Southern Forrest Products Assn.
- Southern Forrest Products Assn.
- Southern Pine Inspection Bureau
- “T”
- “V”
- Various Accounts Records
- “W”
- “X, Y, Z”
- Miscellaneous Price List 1973
- Tremont Lumber Co. – Ponchatoula, La “Canteen Earnings” 1972
- Tremont Lumber Co. – Ponchatoula, La “Water Bills” 1972
- Tremont Lumber Co. – Ponchatoula, La “United Geographical Corp.”
- Tremont Lumber Co. – Ponchatoula, La “Unearned Discounts”
- Tremont Lumber Co. – Ponchatoula, La “Timber Bids” 1972
- Tremont Lumber Co. – Ponchatoula, La “Correspondence w/ Tremont Lumber Co.” (Joyce, La.) 1972
- Tremont Lumber Co. – Ponchatoula, La “Bill Strain”
- Tremont Lumber Co. – Ponchatoula, La “Shaving Data” 1972
- Tremont Lumber Co. – Ponchatoula, La “Quarterly State Payroll Reports”
- Tremont Lumber Co. – Ponchatoula, La “Payroll Tax Reports Form 941 & W-2 Copies” 1972
- Tremont Lumber Co. – Ponchatoula, La “Southern Pine Forrest Products Association” 1972
- Tremont Lumber Co. – Ponchatoula, La “Sewerage Plan Estimate from W.A. Tycer’ 1972
- Tremont Lumber Co. – Ponchatoula, La “Severance Tax Reports” 1972
- Tremont Lumber Co. – Ponchatoula, La “Rent Charge for Houses owned by Tremont Lumber Co.” 1972
- Tremont Lumber Co. – Ponchatoula, La “Retail Time Sheets Jan.-Jun.” 1972
- Tremont Lumber Co. – Ponchatoula, La “Retail Time Sheets Jul.-Dec.” 1972
- Tremont Lumber Co. – Ponchatoula, La “Miscellaneous Correspondence” 1972
Box 23 – 1971
- Orders Edward Hines 1967
- Unearned Discounts 1971
- Notices “Equipment, Security, Rental Property 1971-72
- Ponchatoula United Givers Fund 1971
- Tremont Lumber Co. Insurance Policy
- Pulp Wood 1971
- Retail Time Sheets 1971
- Retail Time Sheets 1971
- Sales & Piling Sales 1971
- Sales Tax Ap. & Exp. 1971
- Scale Proposal 1971
- Severance Tax 1971
- Georgia Pacific Corp. Shaving Contract 1971
- Inventories 1972
- Social Security 1972
- Quotations 1972
- Timber Procurement Dept. 1972
- Tremont Lumber Co. Insurance Policies Nov. 1972 - Nov. 1973
- Carl Wells 1972
- Tremont Lumber Co. Timber Sale Agreement 1972
- Hunter Truck Lines 1973
- Western Lines Inc. 1973
- Crown Zellerbach to Tremont Lumber Co “Bill Strain” 1974
- Crown Zellerbach Insur. Request “Robert Rodriguez” 1974
- Tremont Lumber Co. Insurance Policy “Frances Robinson” 1974
- Crown Zellerbach 1974
- Dixie Carriers 1974
- Insurance Policy Tremont Lumber Co. “Robert Norman” June 1974
- Tremont & La. Cypress Comp. Insurance Policies “Melton Truck Lines”
Box 24 – 1971
- Kiln Report 1970
- Accidents 1971
- Accounts Receivable 1971
- Annual Meeting 1971
- Annual Report 1971
- Benefits 1971
- Blue Cross Insurance 1971
- Budget 1971
- Canteen Earnings 1971
- Commissions 1971
- Construction in Progress 1971
- Contributions Gen Cou 1971
- Crown Zellerbach Corp. 1971
- Contracts 1971
- Employment 1971
- General Cou Minutes 1971
- Georgia Pacific Corp. 1971
- Hardwood Logs Sold
- Home Office 1971
- Home Office 1971-72
- Insurance - H. H. Cleaveland Agency
- Insurance Information on Loggers
- Insurance Inventory 1971
- Insurance Report “Employee Welfare Benefit Plan 1971
- International Paper Company 1971
- Kiln Reports 1971
- Kiplinger Tax Letter 1971
- Logs Sold 1971
- Log Inventory 1971
- Louisiana Forestry Association 1971
- Louisiana Rating and Fire Prevention Bureau
- Lumber info Gen. Cou. 1971
- Medical Examinations 1971
- Mill Supplies 1971
- Minutes of Executive Meeting 1971
- Miscellaneous 1971
- Notice of Claims Filed for Unemployment Benefits 1971
- Office Time Sheets 1971
- Payroll 1971
- Pierson & Pierson 1971
- Plant 1971
- Potential Papers Gen Cou 1971
- Ponchatoula Chamber of Commerce
- Ponchatoula Feed & Seed 1971
Box 25 – 1970-74
- Cypress Lumber Co. Suits Filed 1972-73
- Cypress Lumber Co. Sales
- Dwellings 1971
- Insurance Notes Lumber Marerial Gen Cou 1972-73
- Cypress Lumber Co. Correspondence 1975-76
- Cypress Lumber Co. Correspondence 1969-70
- Budget 1970
- Southern Pine Association (New Orleans, La.) 1969-70
- Trace Lumber Co. 1969-70
- Tremont Lumber Co. (Ponchatoula Division) 1969-70
- Wyatt Lumber Co. (Indianapolis, Indiana) 1969-70
- Lewis A. Brown Co. (P.O. Box 9336, Metairie, La.) 1969-70
- Mary Burke (Route 3, Covington, La.) 1969-70
- “E” 1969-70
- Kilns – Inactive 1969-70
- Southern Pine Inspection Bureau 1969-70
- Tax Receipts 1970
- Tax Receipts 1971
- Tax Receipts 1973
- Tax Receipts 1974