Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal,...

58
University Libraries Division of Special Collections, The University of Alabama Box 870266 Tuscaloosa 35487-0266 [email protected] URL: http://www.lib.ua.edu/ Bessemer Coal, Iron, and Land Company This finding aid was produced using ArchivesSpace on May 11, 2017. English Describing Archives: A Content Standard

Transcript of Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal,...

Page 1: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

University Libraries Division of Special Collections, The University of Alabama

Box 870266Tuscaloosa [email protected]: http://www.lib.ua.edu/

Bessemer Coal, Iron, and Land Company

This finding aid was produced using ArchivesSpace on May 11, 2017.EnglishDescribing Archives: A Content Standard

Page 2: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 2 -

Table of Contents

Summary Information .................................................................................................................................... 3

Biographical/Historical note .......................................................................................................................... 3

Scope and Contents note ............................................................................................................................... 4

Administrative Information ............................................................................................................................ 4

Controlled Access Headings .......................................................................................................................... 5

Collection Inventory ....................................................................................................................................... 6

MINUTES OF STOCKHOLDER MEETINGS AND SOME GENERAL FILES .................................... 6

GENERAL FILES, A-Z .............................................................................................................................. 7

BELLE ELLEN OPERATIONS ............................................................................................................... 27

WIND ROCK MINE ................................................................................................................................. 31

DEED BOOKS AND LEDGERS ............................................................................................................. 33

ALABAMA AND TENNESSEE GOVERNMENT & LAW CASES ALPHABETICAL ACCORDING

TO KEYWORD OR SUB-HEADING ..................................................................................................... 34

LEGAL DOCUMENTS ............................................................................................................................ 37

PHOTOGRAPHS ...................................................................................................................................... 39

BESSEMER LAND AND IMPROVEMENT CO.-FINANCIAL LEDGERS ......................................... 39

BESSEMER LAND AND IMPROVEMENT CO.--REAL ESTATE LEDGERS ................................... 40

BESSEMER COAL, IRON & LAND CO.-- FINANCIAL LEDGERS .................................................. 40

BESSEMER COAL, IRON & LAND CO.-- SALES LEDGERS ........................................................... 41

BESSEMER COAL, IRON & LAND CO.-- REAL ESTATE LEDGERS ............................................. 42

BESSEMER MORTGAGE AND SECURITIES CO .............................................................................. 43

MAPS & ADVERTISEMENTS ............................................................................................................... 43

LARGE MAPS & POSTERS ................................................................................................................... 56

Page 3: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 3-

Summary Information

Repository: University Libraries Division of Special Collections, The University ofAlabama

Creator: Bessemer Coal, Iron, and Land Company

Title: Bessemer Coal, Iron, and Land Company records

ID: MSS.0145

Date [inclusive]: 1886-1982

Physical Description: 12 Linear Feet

Language of theMaterial:

English

Abstract: This collection contains much of the business correspondence andrecords of the Bessemer Coal, Iron and Land Company, includinglists of stock holders, minutes of meetings, maps of mine sites, andcorrespondence with government entities.

Preferred Citation

Bessemer Coal, Iron, and Land Company records, W.S. Hoole Special Collections Library, TheUniversity of Alabama.

^ Return to Table of Contents

Biographical/Historical note

Seven businessmen founded the Bessemer Land and Improvement Company in July 1886 (the companywas incorporated in January 1887) as a land speculation venture in the mineral-rich valley of centralAlabama. Starting with the initial acquisition of 4040 acres of land, the company recognized theimportance of attracting viable industries to the area to employ the residents of Bessemer. It providedincentives to businesses (either cash gifts, grants, loans or a combination of these means) to locate on itslands. The company also engaged in the acquisition of other companies to keep them in Bessemer or torelocate them there.

Under the direction of its first president, Henry F. DeBardelben, the company directly entered into themining and iron industries in 1895. The move into coal mining and iron production was a natural choiceafter the failure of the company to attract a major steel producer to Bessemer. After all, DeBardelben hadselected the name Bessemer to honor the inventor and to underscore the importance of steel in this town.

Page 4: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 4-

The founders had agreed to the site for their new city based on the land's fortuitous location between theores of Red Mountain, the rich coal veins of the surrounding area, and the vast limestone resources ofthe Jones Valley, and the initial investors had discussed the idea of diversification at the first meeting inCharleston in March 1886. To reflect the new missions of the company, it was renamed in 1903 as theBessemer Coal, Iron, and Land Company.

The company and the city enjoyed strong growth during the late nineteenth and early twentieth centuries.By 1916, Bessemer was the fourth largest city in Alabama, and new mine purchases in Alabama andTennessee expanded the coal yield. However, the Depression and the decline in the coal market afterWorld War II brought sharp profit declines. The company also faced increasing competition from otherlocal mines and iron manufacturers in the area. After the war, the company lessened its dependence oncoal fortunes and returned to its initial charter as a land and development company. It focused on thegrowth of the Bessemer Mortgage and Securities Company and started work on new subdivisions in thearea.

After years of declining returns, the company disbanded in 1981, but Bessemer remains a living legacy ofthe initial stockholders of the land company.

^ Return to Table of Contents

Scope and Contents note

These records include minutes of stockholder meetings (1890-1936), early accounting books, ledgers,and office files from the 1930s to the 1960s containing correspondence and negotiations with otherindustries (e.g., railroad, timber, banking, and insurance) and dealings with governmental agencies. Thecollection also contains company files on lawsuits, records of legal documents (stock sales and sharecertificates, deeds, and right of way agreements), and over 150 maps (1887-1978) of the company's land-holding and coal mining interests.

^ Return to Table of Contents

Administrative Information

Publication Statement

University Libraries Division of Special Collections, The University of Alabama

Box 870266Tuscaloosa [email protected]

Page 5: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 5-

URL: http://www.lib.ua.edu/

Provenance

Purchased from Cather & Brown Books, 1993

Processed by

Unknown; updated by Andrew Harris, 2012

Conditions Governing Access

None

^ Return to Table of Contents

Controlled Access Headings

• Alabama -- Industries• Coal mines and mining• Iron industry and trade -- Alabama -- Jefferson County• Minutes• Records and correspondence• Ledgers (account books)• Maps• Legal documents• Railroads -- Alabama -- Records and correspondence• Banks and banking• Business and Labor• Alabama• Business records• Technology and Industry• Deeds• Commercial correspondence• Alabama, Central• Jefferson County (Ala.)• Photographs• Government, Law and Politics• Tax records• Bessemer Coal, Iron, and Land Company

Page 6: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 6-

Collection Inventory

MINUTES OF STOCKHOLDER MEETINGS AND SOME GENERAL FILES

Title/Description Instances

Annual Reports, 1902 and 1904, 1902 and 1904

Date [inclusive]: 1902 and 1904

box 4791 folder 1

Minutes - Excript, 1890, 1890

Date [inclusive]: 1890

box 4791 folder 2

Minutes, July 1913, 1913

Date [inclusive]: 1913

box 4791 folder 3

Minutes, January 1923 - January 1936, 1923-1936

Date [inclusive]: 1923-1936

box 4791 folder 4

Cane Creek Coal Co. - Minutes and Correspondence, 1902-1904

Date [inclusive]: 1902-1904

box 4791 folder 5

Nashville Bridge Co. - Minutes, March 1939

Date [inclusive]: March 1939

box 4791 folder 6

North River Coal Co. - Minutes, 1913-1918

Date [inclusive]: 1913-1918

box 4791 folder 7

Upper Cahaba Coal Co. - Minutes, 1903-1905

Date [inclusive]: 1903-1905

box 4791 folder 8

Wind Rock Coal and Coke - Minutes, 1903-1934

Date [inclusive]: 1903-1934

box 4791 folder 9

Broadmoor, 1903-1934

Date [inclusive]: 1903-1934

box 4791 folder 10

Certificate of Compliance with Sections of the Workmen'sCompensation Act, 1945

Date [inclusive]: 1945

box 4791 folder 11

Deeds, 1847, 1858

Date [inclusive]: 1847, 1858

box 4791 folder 12

Drill Hole Description Book 1-14, 1911

Date [inclusive]: 1911

box 4791 folder 13

Estate of L.F. Whitten, 1930 box 4791 folder 14

Page 7: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 7-

Date [inclusive]: 1930

Finances, 1888-1970

Date [inclusive]: 1888-1970

box 4791 folder 15

Highland Homes Incorporated, January - February 1950

Date [inclusive]: January - February 1950

box 4791 folder 16

Lands that interest J.C. Sheperd & J.A. Brown, 1920

Date [inclusive]: 1920

box 4791 folder 17

Mutual Benefit Insurance, 1963-1975

Date [inclusive]: 1963-1975

box 4791 folder 18

Mutual Benefit Insurance, 1976-1979

Date [inclusive]: 1976-1979

box 4791 folder 19

Newspaper Articles (Misc) - Bessemer Coal, Iron & Land Co.,1889-1966

Date [inclusive]: 1889-1966

box 4791 folder 20

Original Land held by the Bessemer Land Improvement Co., 1915

Date [inclusive]: 1915

box 4791 folder 21

Walker Percy - General Correspondence, 1897-1902

Date [inclusive]: 1897-1902

box 4791 folder 22

Property Returned for Taxes by Bessemer Coal, Iron & Land Co.,1909-1910

Date [inclusive]: 1909-1910

box 4791 folder 23

Railroads, 1877, 1909-1923

Date [inclusive]: 1877, 1909-1923

box 4791 folder 24

Sectioning of Lands Held by Company, 1909-1910

Date [inclusive]: 1909-1910

box 4791 folder 25

Company Tax Returns, 1890-1902

Date [inclusive]: 1890-1902

box 4791 folder 26

Valley River Canal Association, 1936-1945

Date [inclusive]: 1936-1945

box 4791 folder 27

^ Return to Table of Contents

GENERAL FILES, A-Z

Title/Description Instances

1950 - 1958, 1950-1958

Date [inclusive]: 1950-1958

box 4792 folder 1

Page 8: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 8-

Scope and Contents

a. Mr. John A. Ackerb. Herbert Etheridge, Atty (regardingMr. I.D. Albright)c. American Bank & Trust Co.d. Mrs.Aldridgee. Mr. Joshua Oden (Alabama Mineral Land Co.)f.Kaul Lumber Co. - Hugh Kaul (Alabama Forest ProductsAssociation)g. Alabama Fuel & Iron Co.h. Bennie F. Drake(Re: Walter Nicholson vs. American Life Ins.)AmericanLife Insurance Co.

A.E.C. Analysis, 1956-1957

Date [inclusive]: 1956-1957

Scope and Contents

a. Atomic Energy Commission a.k.a. A.E.C.b. Re: contractbetween A.E.C. & Windrock Mines to supply coal for theUnion Carbide Nuclear Co. Includes analysis, contracts, &correspondencec. Union Carbide Nuclear Co

box 4792 folder 2

Alabama Mineral Land Co., 1929-1944

Date [inclusive]: 1929-1944

box 4792 folder 3

Alabama Mineral Land Co., 1945-1956

Date [inclusive]: 1945-1956

box 4792 folder 4

Alabama Power - Ala. Mineral Lands, 1968, 1973

Date [inclusive]: 1968, 1973

box 4792 folder 5

Alabama Power Co., 1922-1962

Date [inclusive]: 1922-1962

box 4792 folder 6

Alabama Water Company, 1926

Date [inclusive]: 1926

box 4792 folder 7

Applied Management Controls Co., 1970

Date [inclusive]: 1970

Scope and Contents

a. Quigly Co., Inc.

box 4792 folder 8

Ashland Oil Refining Co., 1968

Date [inclusive]: 1968

box 4792 folder 9

Association of American Railways, 1946-1947

Date [inclusive]: 1946-1947

box 4792 folder 10

B, 1889-1964, 1889-1964

Date [inclusive]: 1889-1964

box 4792 folder 11

Page 9: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 9-

Scope and Contents

a. Birmingham Newsb. Baldwin County ElectricMembership Corp.c. Bennett Brothers Inc.d. Mr. HoustonBeaumont (Tenn. Consolidated Coal Co.)e. BillupsPetroleum Co.f. Mr. W.B. Bennett (Engineer-LandSurveyor)g. Mr. A.A. Bryanh. Bethea Co. Inc.i. Mr.Lee Bainsj. J.W. Barfieldk. Charles Brownl. Harold A.Bowronm. Berney Perry and Co.n. Bank of Sulligento.Mrs. Irma Baerp. Bessemer Water Worksq. Bessemer LandImprovement Co.

J. Ralph Barron (Dadeville, AL) - Lumber, 1951

Date [inclusive]: 1951

box 4792 folder 12

Bessemer Business Sites, 1951, 1953

Date [inclusive]: 1951, 1953

Scope and Contents

a. Alliance Machine Co.b. Appleton Electric Co.c. Re: sites(land) companies they were interested in using

box 4792 folder 13

Bessemer General Hospital, 1966-1967

Date [inclusive]: 1966-1967

box 4792 folder 14

Bessemer Mine Equipment Rebuilding Co., 1966-1967

Date [inclusive]: 1966-1967

box 4792 folder 15

Bessemer Mortgage & Securities Inc.,, 188? - 1962

Date [inclusive]: 188? - 1962

box 4792 folder 16

Bessemer Mortgage & Securities Company Meetings, etc.,1940-1942

Date [inclusive]: 1940-1942

box 4792 folder 17

4 VA Houses - No. Bessemer Rd., 1956

Date [inclusive]: 1956

box 4792 folder 18

Bessemer Plan, 1945-1946

Date [inclusive]: 1945-1946

Scope and Contents

a. Owned by Bessemer Mortgage and Securities

box 4792 folder 18

Bessemer Plan, 1945-1946

Date [inclusive]: 1945-1946

box 4792 folder 19

Bessemer Water Service, 1947-1963

Date [inclusive]: 1947-1963

box 4792 folder 20

Bessemer - History, 1886-1953 box 4792 folder 21

Page 10: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 10-

Date [inclusive]: 1886-1953

Bi (1), 1950-1965

Date [inclusive]: 1950-1965

Scope and Contents

a. The Birmingham Newsb. Billups Western PetroleumCo.c. Birmingham Southern Railroad Co.d. Mr. T.E.Batson, Agent (Birmingham Southern R.R.)e. Louisvilleand Nashville Railroad Companyf. Brighton DevelopmentCo.g. H.P. Lipscomb, Lipscomb and Lipscomb(Jap Bryant'sheirs to Addle Ruth Bryant)h. Mrs. Jap Bryanti. Mr.Willie Bryantj. Mr. Edward H. Saunders(Charles Brown,Charlie Brown & Ruby M. Brown)k. Birmingham FederalSavings & Loan Assn.l. Floyd E. Bentonm. Mr. LloydBowersn. SFC Arthur Belvinso. Mr. Charles Blair (BlackDiamond Coal Co.)p. Black Diamond Coal Mining Co.)q.Birmingham Trust National Bankr. Mr. William Bonners.Bibb Lumber Co.t. Burr, McKamy, More & Tateu. BondBrothers Incorporatedv. Mr. Lee Bradley, Jr.-Bradley,Baldwin, All and Whitew. Mr. B.L. Boyd-Albert HolmanLumber Co

box 4792 folder 22

Bi (2), 1940-1954

Date [inclusive]: 1940-1954

Scope and Contents

a. Mr. H. L. Badham, Jr.b. H.P. Cottingham-ForrestRangerc. Judge of Probate, Bibb County (A.B. and MaryA. Griffin)d. Mr. Arthur N. Beck, Chief Engineer andDirector, Bureau of Sanitatione. Ala. Mining Institute(Stone & Webster Engineering Corp.)f. Stone & WebsterEngineering Corp.(Cahaba Field & Steam Coal TampaElectric Company)g. Black Diamond Coal & Miningco.h. Board of Education, Bibb Countyi. W.A. Bisso-NewOrleans Coal & Bisso Towboat Co.

box 4792 folder 23

Bibb Mining Co. (New Name: Kellerman Mining), 1960-1967

Date [inclusive]: 1960-1967

box 4792 folder 24

Birmingham Electric Company, 1947-1948

Date [inclusive]: 1947-1948

box 4792 folder 25

Birmingham Slag Company, 1942-1959

Date [inclusive]: 1942-1959

box 4792 folder 26

Birmingham Water Works Company, 1929-1941

Date [inclusive]: 1929-1941

box 4792 folder 27

Booth Leasing Corp. - Equipment Lease Financing, 1959-1962 box 4792 folder 28

Page 11: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 11-

Date [inclusive]: 1959-1962

Boothe Leasing Corp., 1959-1967

Date [inclusive]: 1959-1967

box 4792 folder 29

Boothe Leasing Corporation - Insurance Correspondence,1959-1965

Date [inclusive]: 1959-1965

box 4792 folder 30

Boothton Coal Mining Company, 1944-1950

Date [inclusive]: 1944-1950

box 4792 folder 31

Bradley Real Estate & Insurance Company, 1947-1956

Date [inclusive]: 1947-1956

box 4792 folder 32

Brilliant Coal Company, 1941

Date [inclusive]: 1941

box 4792 folder 33

Broadmoor Development Company, 1942-1955

Date [inclusive]: 1942-1955

box 4792 folder 34

Broadmoor Manors, 1949-1950

Date [inclusive]: 1949-1950

box 4792 folder 35

Richard Hail Brown, 1940-1954

Date [inclusive]: 1940-1954

box 4792 folder 36

C (1), 1940-1948

Date [inclusive]: 1940-1948

Scope and Contents

a. Mr. S. Fleetwood Carnleyb. Coyle & Co.c. ClinchfieldCoal Corp.d. William H. Crump & Co. Cottone. Mr. W.H.Clardyf. Moved materials from this file to Oil TreatingProcess

box 4792 folder 37

C (2), 1950-1961

Date [inclusive]: 1950-1961

Scope and Contents

a. Mrs. W.E. Cheatham, 90 Pearson Realty1.Huey, Stone& Patton2. Velma Cheatham/W.E. Cheatham vs. B.C.I &L.b. Mrs. Tommye Charlesc. City Federal savings and LoanAssociationd. Mr. H.S. Carrolle. The Jemison Companies(Re: Chipman Chemical Co.)f. Mr. Rudy L. Cahelag. Mr.John T. Cappsh. Tolbert D. Carrol (Bankruptcy noticei.Cahn Bros. & Ryder, Inc.j. Forrest A. Christian

box 4792 folder 38

Jelks H. Cabaniss, 1943-1944 box 4792 folder 39

Page 12: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 12-

Date [inclusive]: 1943-1944

Co (1), 1936-1956

Date [inclusive]: 1936-1956

Scope and Contents

a. Mrs. O.D. Coxb. Mr. W.E. Craigc. J.J. Collierd. KnoxCoshatt (Donahoo Realty Co.)e. Collateral Mortgage Co

box 4792 folder 40

Co (2), 1939-1960

Date [inclusive]: 1939-1960

Scope and Contents

a. Coyle and Co.b. Cooke-Wilson Electric Supply Co.c.Consolidation Coal Co.d. Mr. Howard W. Smith, Chairman,Special Committee to Investigate the National LaborRelations Board C.I.O. Contractse. Bessie Mae Cook

box 4792 folder 41

Coal Leases, 1948-1955

Date [inclusive]: 1948-1955

box 4792 folder 42

Collections - Past Due Accounts, 1953

Date [inclusive]: 1953

box 4792 folder 43

Jefferson County - Commissioners, 1939-1961

Date [inclusive]: 1939-1961

box 4792 folder 44

Contract Termination Notices, 1944-1952

Date [inclusive]: 1944-1952

box 4792 folder 45

Coosa River Newsprint, 1958-1960

Date [inclusive]: 1958-1960

box 4792 folder 46

Coosa River Newsprint (Belle Ellen Exchange), 1951-1963

Date [inclusive]: 1951-1963

box 4792 folder 47

D Miscellaneous, 1931-1960

Date [inclusive]: 1931-1960

Scope and Contents

a. Mrs. Lucy J. Durrb. Dunson Electric Co.c. Mr. CharlesG. Dawsond. Mr. Ganus Duncane. Mr. O.G. Danielf. DavisCoal Co. (Purchase Order)g. Davis and Marsh AttorneysAt Lawh. Mr. W.H. Harper Justice of the Peace (PierceDennis alias C.P. Daniels)i. T.L. Davisj. Mr. F.L. Davisk.Mr. Bradford Daniell. City Federal Savings and Loan Assoc.(Re: Demby Loan)m. A.R. Dearborn & Co.n. Mr. W.W.Deasono. Mr. Rogers Deweyp. Dr. L.S. Denbyq. Mr. J.W.Daileyr. Mr. J.M. Underwood, Atty. (Re: Duncan Case)s.

box 4792 folder 48

Page 13: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 13-

Demopolis Ice & Coal Co.t. Durr Drug Companyu. DixieMetal Products Inc.

Dadeville Lumber Co., Inc., 194? - 1955

Date [inclusive]: 194? - 1955

box 4792 folder 49

Daniel Brothers, 1951-1954

Date [inclusive]: 1951-1954

box 4792 folder 50

E.B. Daniels, 1953-1957

Date [inclusive]: 1953-1957

box 4792 folder 51

Davis Coal Co, 1955

Date [inclusive]: 1955

box 4792 folder 52

Davis & Marsh, Attys., 1953

Date [inclusive]: 1953

box 4792 folder 53

DeBardeleben Coal and Iron Co., 188? - 1902

Date [inclusive]: 188? - 1902

box 4792 folder 54

Delaware Corp. Trust, 1954-1963

Date [inclusive]: 1954-1963

box 4792 folder 55

Diamond Construction Co., 1954-1963

Date [inclusive]: 1954-1963

box 4792 folder 56

Dixie Heating & Roofing Co., 1960

Date [inclusive]: 1960

box 4792 folder 57

Dorchester Lumber Co., 1928-1940

Date [inclusive]: 1928-1940

box 4792 folder 58

E (1), 1948-1960

Date [inclusive]: 1948-1960

Scope and Contents

a. Employers Life Ins. Co.b. Exchange Bankc. Mr. HerbertEtheridged. Mr. R.D. Russell, Vice-Pres., Exchange Bank atFive Pointse. Mrs. Irene Edgef. Essman Brothersg. Mr. L.D.Echolsh. Mr. Charles J. Ebert (Hartford Five Ins. Co.)i. TheEnglish Assoc. of American Bond & Share Holders, Ltd.

box 4792 folder 59

E (2), 1910-1943

Date [inclusive]: 1910-1943

box 4792 folder 60

Page 14: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 14-

Scope and Contents

a. Electrical Materials Co.b. Escambia Farms Schoolc.Ensley Coal & Coke Co.d. Edgewood Park Land Co.e. R.E.Evans

E.I. DuPont deNemours & Co., 1945-1948

Date [inclusive]: 1945-1948

box 4792 folder 61

Edward Moore Realty Co., 1945-1955

Date [inclusive]: 1945-1955

box 4792 folder 62

Engineers-Work Done By, 1914-1918

Date [inclusive]: 1914-1918

box 4792 folder 63

Equal Employment Opportunity Report, 1914-1918

Date [inclusive]: 1914-1918

box 4792 folder 64

Equipment (General), 1955-1962

Date [inclusive]: 1955-1962

box 4792 folder 65

F (1), 1936-1950

Date [inclusive]: 1936-1950

Scope and Contents

a. Farmer and Thompson Industrial Traffic Managersb.Flowers Coal Co.c. Flota Mercante Del Estadod. Fillette,Green & Co.e. Mr. F.W.K. Hartshorne (The Floridin Co.)

box 4793 folder 1

F (2), 1936, 1945 - 1958

Date [inclusive]: 1936, 1945 - 1958

Scope and Contents

a. Nelson O. Fullerb. Fairyland Golf Clubc. Mr. EmbertCoates First Federal Savings & Loand. First Federal Savings& Loan Associatione. Freuhauf Trailer Co.f. Mrs. OdisM. Fulmerg. Mr. A.L. Lomax (Re: Johnnie Fellows)h.Ford-Myatt & Ebaughi. Farmer & Thompsonj. Mr. JohnnyFellowsk. Federal Housing Administrationl. Federal ReserveBankm. Alice C. Folkern. First American National Bank(a.k.a. American Bank)o. First National Bank at Orlandop.First National Bank of Tuskaloosa

box 4793 folder 2

F.H.A. (Federal Housing Administration), 1955-1956

Date [inclusive]: 1955-1956

box 4793 folder 3

F.H.A. Glenview, 1955-1956

Date [inclusive]: 1955-1956

box 4793 folder 4

Page 15: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 15-

Scope and Contents

Contains Blue Prints

F.H.A. Loans, 1949-1952

Date [inclusive]: 1949-1952

box 4793 folder 5

Finances/Taxes, 188?-1938, 1982

Date [inclusive]: 188?-1938, 1982

box 4793 folder 6

Finley Encroachment, 1952

Date [inclusive]: 1952

box 4793 folder 7

The First National Bank at Bessemer, 1933-1955

Date [inclusive]: 1933-1955

box 4793 folder 8

The First National Bank Birmingham, 1956-1961

Date [inclusive]: 1956-1961

box 4793 folder 9

Federal National Mortgage Association, 1948-1952

Date [inclusive]: 1948-1952

Scope and Contents

Includes audit for 1951 Bessemer Mortgage & Securities,Inc.

box 4793 folder 10

Franklin Coal Co., 1951-1952

Date [inclusive]: 1951-1952

Scope and Contents

Frisco Lines, 1945

box 4793 folder 11

G (1), 1927, 1940-1954

Date [inclusive]: 1927, 1940-1954

Scope and Contents

a. Grider Coal Sales Agency, Inc.b. General Coal Co.c.Guaranty Savings & Loan Assoc.d. J. McKee Gould, Jr.,American National Ins. Co.e. Mr. David Grantham, Jr.f.Gillespy, Dominick & Fletcherg. Mr. A.J. Garnerh. Mrs.Coy B. Garveni. W.R. Vance (Ben Gordon, Jr.)j. BenGordon, Jr.k. Brooks Glassmixonl. Glens Falls IndemnityCo.m. Frances Gordonn. Mr. George H. Grahamo. DoraGreenlandp. Guaranty Trust Co. of New Yorkq. Goodwynand Ross, Attorneys

box 4793 folder 12

Garber, Cooke & Co., 1921-1937

Date [inclusive]: 1921-1937

box 4793 folder 13

Geo. M. Coale Lumber Co., 1951-1952 box 4793 folder 14

Page 16: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 16-

Date [inclusive]: 1951-1952

Graver Tank & Mfg. Co., 1953-1957

Date [inclusive]: 1953-1957

box 4793 folder 15

Gulf Shores, AL Lot #7 Contract Letters, 1952-1958

Date [inclusive]: 1952-1958

box 4793 folder 16

Gulf Shores Cottage - Insurance Releases, 1952-1958

Date [inclusive]: 1952-1958

box 4793 folder 17

Gulf Shores Lots, 1948-1961

Date [inclusive]: 1948-1961

box 4793 folder 18

H Miscellaneous, 1942-1959

Date [inclusive]: 1942-1959

Scope and Contents

a. Undell & Winnie Hicksb. F. Bozeman Daniel (Re: James& Annie Mae Hayes)c. Mr. Robert Hawkinsd. Mr. ClydeHickse. Mr. J.M. Hagertyf. H.T. Hackney Co.g. FinanceService, Inc.h. David McCarty (Re: Gus Head & BettieHead)i. Mr. Clifford L. Harrisonj. Chas. E. Hawkins, Jr.k.Mr. Strodder J. Hogue1. Hayes Machinery Co.m. HicksConstruction Co.n. Mr. Joe G. Hereford, Jr.o. Mrs. L.B.Howtonp. Mrs. Mary Harrisq. Mr. P.P. Henderson - HayesAir Craftr. Mr. Chester Hoster, Deputy Game Warden

box 4793 folder 19

Hayworth Eng., 1949

Date [inclusive]: 1949

box 4793 folder 20

Clyde Hicks, 1959

Date [inclusive]: 1959

box 4793 folder 21

John H. Higgins LMBR, consultant, 1956

Date [inclusive]: 1956

box 4793 folder 22

History - Bessemer Coal, Iron & Land Co., 1886-1954

Date [inclusive]: 1886-1954

box 4793 folder 23

Ho, 1939-1960

Date [inclusive]: 1939-1960

Scope and Contents

a. Hueytown Incorporation Boundariesb. Mr. B.K.Huffmanc. Mr. Strodder J. Hogued. Kingman C. Shelburne(Sales Contracts to Henry T. Hudson & Margie Hudson)e.C.W. Hooper Agencyf. Home Federal Savings & LoanAssociationg. Mr. Chester A. Hosterh. Mr. Homer E.Hoyti. Mr. D.A. Helmich, Highway Engineer, CountyCommission, Birmingham ALj. Mrs. W.L. Howardk. Hodo-Weaver Companiesl. Mr. I.D. Hodgesm. Mr. W.F. Hortonn.

box 4793 folder 24

Page 17: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 17-

Houston Hortono. Mr. J.A. Holcomb (First National BankEnsley)p. Edgar Horn, Jr.q. Mr. M.L. Howellr. Rev. JohnH. Buchanans. Mr. C. J. Howellt. Mr. Glenn M. Hycheu.City of Homewoodv. S. Hobbesw. Mr. C.E. Holleyx. Mrs.Holmesy. Dr. J.R. Horn, Jr.z. Ellis Houstonaa. Mr. D.T.Hollandbb. Mr. S.W. Holladay, Jr.cc. Assie and CarleniaHilldd. Home Federal Savings and Loan Associationee. Mr.T.L. Hycheff. Home Owners Loan Corporationgg. Mr. J.T.Hollandhh. Mae C. Houston (Mrs. J.B. Houston)ii. D. & EvaHodgesjj. Mr. James D. Howsekk. Mr. Howe Price, EditorHome Publishing Co

Holmes - Darst Coal Corporation, 1940, 1946, 1957

Date [inclusive]: 1940, 1946, 1957

box 4793 folder 25

House Complaint Files, 1953-1956

Date [inclusive]: 1953-1956

box 4793 folder 26

Huey, Welsh & Stone, 1945-1963

Date [inclusive]: 1945-1963

box 4793 folder 27

Hunting Club, 1961-1962

Date [inclusive]: 1961-1962

box 4793 folder 28

I - J Miscellaneous, 1952-1962

Date [inclusive]: 1952-1962

Scope and Contents

a. Jeffery Manufacturing Co.b. Jefferson Federal Savings& Loan Associationc. Jefferson County Health Dept.d.Mr. L.H. Jonese. Mr. S.O. Junkinsf. Mrs. Cook-Bessemer-Hueytown Clinic (Benjamin Hardy Johnson, Jr.)g. Dr. B.H.Johnsonh. Linzy Jones

box 4793 folder 29

Improvement Letters, 1958 - 1962

Date [inclusive]: 1958 - 1962

box 4793 folder 30

Ins. - Lumber Mill, 1951-1954

Date [inclusive]: 1951-1954

box 4793 folder 31

Jemison Seibels, Inc., 1947-1954

Date [inclusive]: 1947-1954

box 4793 folder 32

Dr. B.H. Johnson, 1962-1964

Date [inclusive]: 1962-1964

box 4793 folder 33

Joy Mfg. "Cutter" & Shuttle Cars, 1956-1960

Date [inclusive]: 1956-1960

box 4793 folder 34

K.P. Kimbrough, 1951-1954 box 4793 folder 35

Page 18: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 18-

Date [inclusive]: 1951-1954

L Miscellaneous, 1950-1961

Date [inclusive]: 1950-1961

Scope and Contents

a. Ling & Bainsb. John E. Tightleyc. Mr. Herbert Lawler(Edward-Lawler Shell Homes Co.)d. Legal Aid Society ofBirminghame. Lipscomb, Brobston, Jones & Brobstonf.Lipscomb & Lipscombg. Mrs. Sherron D. Liesh. H.S.Land - National Life & Accident Inc. Co.i. Mr. Janes F.Liddellj. Lawrence Ledlowk. Memo (Re: Mr. Lillich)l.L & N Railroad Co.m. Lowry Premier Corp.n. LamontCorp.o. Mr. Sterling S. Lanier, Jr., Pres - Norton CoalCorp.p. Mr. J.W. Letsonq. Mr. Loyd E. Laminackr. Mr.James C. Lee - Buffalo Rock Co.s. Dept. of Labor, Divisionof Workmen's Comp.t. Lloyds Bank (Colonial & Foreign)Nominees Limitedu. Mrs. Willard Whitten Lanierv. LucillieA. Loveman

box 4793 folder 36

L & N Railroad Controversy Bessemer, 1956

Date [inclusive]: 1956

box 4793 folder 37

Francis B. Latady & Co., 1934-1962

Date [inclusive]: 1934-1962

box 4793 folder 38

Lawrence, Robert C., 1950

Date [inclusive]: 1950

box 4793 folder 39

Lehigh Valley Industries, 1966

Date [inclusive]: 1966

box 4793 folder 40

F.P. Locke, 1900-1954

Date [inclusive]: 1900-1954

box 4793 folder 41

Lumber-Birds Information, 1951-1954

Date [inclusive]: 1951-1954

box 4793 folder 42

Lumber File, 1951-1956

Date [inclusive]: 1951-1956

box 4793 folder 43

Lumber Machinery, 1950-1956

Date [inclusive]: 1950-1956

box 4793 folder 44

Lumber Reports to H.L. Badham, Jr., 1952-1953

Date [inclusive]: 1952-1953

box 4793 folder 45

M (1), 1909-1973

Date [inclusive]: 1909-1973

box 4793 folder 46

Page 19: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 19-

Scope and Contents

a. Molton, Allen & Williamsb. Leader, Tenenbaum, Perrine& Swedlaw ( MarshallMontgomery)c. John A. Merritt &Co.d. Merrill Lynch, Pierce, Fenner & Beanse. MaloneFreight Lines, Inc.f. Andrew A. Manningg. Milner &Browneh. J.W. Moorei. Matthews Electric Supply Co.j. TheMilner Company

M (2), 1945-1958

Date [inclusive]: 1945-1958

Scope and Contents

a. Lander Minixb. Massachusetts Mutual Life Ins. Co.c.Frank Marshd. Mr. Eddie Marshalle. Beddow, Gwin& Embry (Janey Catherine Milam & Walter BurtonMilam)f. Guaranty Savings & Loan Association (LewisD.Markham)g. Gilbert F. Meadowsh. Martin, Turner &McWhorteri. First National Bank of Birminghamj. H.S.Land

box 4793 folder 47

Miscellaneous "Mc", 1889, 1936-1960

Date [inclusive]: 1889, 1936-1960

Scope and Contents

a. McPhillips Manufacturing Co., Inc.b. Fred McDougalConstruction Co.c. McEniry, McEniry, & McEniryd.Fred McGowan (Pre-Employment Exam)e. McGowen &McGowenf. Mr. Elmore McAdory - Dillard Realty Co.g.Standard Diamond Tool Corp. (Re: V.C. McNamee)h. Mr.Bruce McEachini. H.M. McNutt

box 4793 folder 48

McGee, Dr. W.E. Belwin, 1956-1958

Date [inclusive]: 1956-1958

box 4793 folder 49

Mercantile Metal & Ore Corp., 1943-1958

Date [inclusive]: 1943-1958

box 4793 folder 50

Mecham, William and Cecil, 1950-1956

Date [inclusive]: 1950-1956

box 4793 folder 51

Memos Office, 1950-1959

Date [inclusive]: 1950-1959

box 4793 folder 52

Merrick Coal Co. Joy Loader, 1957

Date [inclusive]: 1957

box 4793 folder 53

Moore Dry Kiln Co., 1950-1955

Date [inclusive]: 1950-1955

box 4793 folder 54

Moore, R.G. (West Blocton, AL), 1960-1961 box 4793 folder 55

Page 20: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 20-

Date [inclusive]: 1960-1961

Nashville Bridge Company, 1923-1939

Date [inclusive]: 1923-1939

box 4793 folder 56

National Bituminous Coal Commission Certificate ofMembership, 1938

Date [inclusive]: 1938

box 4793 folder 57

Newspaper Articles, 1950

Date [inclusive]: 1950

box 4793 folder 58

Office Memorandums, 1964-1973

Date [inclusive]: 1964-1973

box 4793 folder 59

Office of Price Stabilization, 1951 - 1973

Date [inclusive]: 1951 - 1973

box 4793 folder 60

Oil Treating Coal, 1948 - 1973

Date [inclusive]: 1948 - 1973

box 4793 folder 61

S.W. Olifer, Attorney (Dadeville, AL(, 1951-1958

Date [inclusive]: 1951-1958

box 4793 folder 62

P - Q, 1951-1964

Date [inclusive]: 1951-1964

Scope and Contents

a. R.L. Pattonb. Provident Mutual Life Ins. Co.c. Mr. M.C.Plummerd. Mr. Roger A. Pattersone. Mrs. Victor Piazzaf.Town of Pleasant Groveg. Pleasant Grove Gas Co.h. Mr.H.M. Parki. Pitney-Bowes, Inc.j. Mr. James E. Parkerk.Pullman-Standard Car Mfg. Co.

box 4793 folder 63

Parden Realty Company, 1941-1952

Date [inclusive]: 1941-1952

box 4793 folder 64

Park National Bank - Knoxville Tennessee, 1940-1954

Date [inclusive]: 1940-1954

box 4793 folder 65

Percy, Benners & Burr, 1909-1922

Date [inclusive]: 1909-1922

box 4793 folder 66

Percy, Rosamond & Mellen - Insurance, 1950-1955

Date [inclusive]: 1950-1955

box 4793 folder 67

Personal, 1949-1954

Date [inclusive]: 1949-1954

box 4793 folder 68

Planters Mortgage Company, 1967 box 4793 folder 69

Page 21: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 21-

Date [inclusive]: 1967

Pre-Fabricated Homes, 1945

Date [inclusive]: 1945

box 4793 folder 70

Property Available and Maps, 1904, 1947, 1954

Date [inclusive]: 1904, 1947, 1954

box 4793 folder 71

Proxies (1), 1939-1962

Date [inclusive]: 1939-1962

Scope and Contents

a. also contains minutes, itineraries and stockholdermeetingsannouncementsb. Includes Newspaper Clippings forBessemer Mortgage & Securities and Bessemer Coal, Iron& Land Co.

box 4793 folder 72

Proxies (2), 1959-1960

Date [inclusive]: 1959-1960

Scope and Contents

a. also contains minutes, itineraries and stockholdermeetingsannouncementsb. Includes Newspaper Clippings forBessemer Mortgage & Securities and Bessemer Coal, Iron& Land Co.

box 4793 folder 73

Prudential Insurance Co. of America, 1944-1959

Date [inclusive]: 1944-1959

box 4793 folder 74

Prudential Insurance Co. of America Group Mfg. InsuranceProposal, 1959-1960

Date [inclusive]: 1959-1960

box 4793 folder 75

Prudential Insurance Co. (Long Term Financing), 1960

Date [inclusive]: 1960

box 4793 folder 76

R1928-1959

Date [inclusive]: 1928-1959

Scope and Contents

a. Mr. Hunter H. Robertsb. Carl Ross - Ross, Ross, & Rossc.William Rodgersd. Ross, Ross, & Rosse. Mr. Carl Ross,Jr. -Ross, Ross, & Rossf. Mr. George Ross -Ross, Ross, &Rossg. Jimmie Richardsonh. Mr. J.A. Robertsi. Mrs. MaryH. Rheaj. Goodwyn & Ross - G.H. Goodwynk. Ray-SerDying Companyl. Royal Trust Co.m. Scott Roberts

box 4793 folder 77

Realty Mortgage Co., 1949-1952 box 4793 folder 78

Page 22: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 22-

Date [inclusive]: 1949-1952

David Roberts, Jr. Chairman of the Board of Bessemer Coal, Iron& Land Co., 1943-1952

Date [inclusive]: 1943-1952

box 4793 folder 79

Robins on Mt. Co., 1952-1955

Date [inclusive]: 1952-1955

box 4793 folder 80

S1916-1927, 1950-1973

Date [inclusive]: 1916-1927, 1950-1973

Scope and Contents

a. H. Boyd Sewellb. Mr. William I. Byrd -Mulling & ByrdRe: Spivey notec. Mr. Sam W. Oliver (Atty.) Re: Spiveynote (Joe T. Spivey & Will D. Spivey)d. Harold J. Schwab,Executor Re: Estate of Jonas Schwabe. Sheppard BuildingSupply Co.f. Salmon & Co., Inc.g. Mrs. E.M. Sellers (AnnOwen)h. Mr. Cecil Sewelli. Miss Alvis Schenkj. ShelbyCounty Abstract Co. -Jack T. Atchinsonk. Mr. E.C. Shawl.Veteran's Administration Re: Eugene C. Shawm. StoneMountain Confederate Monumental Associationn. SpencerJ. Scoto. Gadsden Smith, Jr.p. Sterne, Agee & Leachq.Southern Electric Generation Co.r. Nelson Smith, Architect-Specifications. Mr. H.G. Stevensont. Mr. Walter Smith

box 4794 folder 1

Safety & Medical, 1952-1955

Date [inclusive]: 1952-1955

Scope and Contents

a. Federal Mine Safety Code for Bituminous Coal & LigniteMines, 1942-1949b. State of Alabama Department ofIndustrial Relations Division of safety and Inspection -Mines & Quarries, 1942, 1949c. Medical Survey of theBituminous - Coal Industry, 1947

box 4794 folder 2

Sales Tax, 1969-1970

Date [inclusive]: 1969-1970

Scope and Contents

a. Includes Bessemer, State of Alabama, Hueytown,Jefferson Countyb. Includes Lodgings Tax

box 4794 folder 3

Sanford Day & Boothe Leasing Corporation Invoice & EquipmentRepairs, 1962-1964

Date [inclusive]: 1962-1964

box 4794 folder 4

Sanford Day Iron Works (Car Rentals, etc.), 1959-1961

Date [inclusive]: 1959-1961

box 4794 folder 5

Sanford Day - Drop Bottom Cars, 1955-1964 box 4794 folder 6

Page 23: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 23-

Date [inclusive]: 1955-1964

Si, 1946-1955

Date [inclusive]: 1946-1955

Scope and Contents

a. Mr. E.C. Sienecht - Wind Rock Coal & Cokeb. SouthernCar & Manufacturing Co.c. Strachan Shipping Companyd.Southern Railway System - R.T. McClain Ass. V.P.e. St.Joseph's Abbeyf. Louis D. Simonds, Jr.

box 4794 folder 7

E.I. Sidwell, 1951

Date [inclusive]: 1951

box 4794 folder 8

Sloss, A. Page, 1952

Date [inclusive]: 1952

box 4794 folder 9

Royalty Reports - Smith Walker Heirs, 1935-1943

Date [inclusive]: 1935-1943

box 4794 folder 10

Southern Railway Co. & Birmingham Southern, 1944, 1905-1960

Date [inclusive]: 1944, 1905-1960

box 4794 folder 11

Spain, Gillon, Grooms & Young (also known as Spain, Gillon &Young), 1935-1943

Date [inclusive]: 1935-1943

box 4794 folder 12

Stockholder Meeting Announcements, 1906

Date [inclusive]: 1906

box 4794 folder 13

Stocks. T-V (1)., 1887-1929, 1934-1954

Date [inclusive]: 1887-1929, 1934-1954

Scope and Contents

a. Mr. G.G. Taitb. Tennessee Coal, Iron & Railroad Co.c.United Mercantile Agenciesd. Texas Co.e. United StatesPipe & Foundry Co. -J.V. Davisf. Mr. D.A. Thomas -a.k.a.Darius Thomasg. Talladega Cotton Factoryh. MitchellThomasi. C.C. Ving (Loose Materials)j. Vestavia countryClub (Loose Materials)

box 4794 folder 14

T - V (1), 1935-1943

Date [inclusive]: 1935-1943

Scope and Contents

a. Tennessee Coal & Iron

box 4794 folder 15

T - V (2), 1951-1957

Date [inclusive]: 1951-1957

box 4794 folder 16

Page 24: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 24-

Scope and Contents

a. Thomas G. Gayle (Atty.)b. Mr. H.J. Tillia -Tillia BetterHomes, Inc.c. F.B. Tom Brello

Talladega City Merrit Timber Tract, 1951

Date [inclusive]: 1951

box 4794 folder 17

Taylor & Son - Taylor Lease-Tuscaloosa County, 1951

Date [inclusive]: 1951

box 4794 folder 18

Tax & Ing. Accruals, 1954

Date [inclusive]: 1954

box 4794 folder 19

Tennessee Coal, Iron & Railroad Co., 1904-1927

Date [inclusive]: 1904-1927

box 4794 folder 20

Tennessee Land Company, 1945-1960

Date [inclusive]: 1945-1960

box 4794 folder 21

Tennessee Land & Mining Co., Buffalo Mountain, 1960

Date [inclusive]: 1960

box 4794 folder 22

Tennessee Processing Comapny, File #1, 1962-1963

Date [inclusive]: 1962-1963

box 4794 folder 23

Tennessee Processing Co. File #2, 1963-1964

Date [inclusive]: 1963-1964

Scope and Contents

Big 5-1-1963

box 4794 folder 24

Tennessee Processing Co. File #3, 1964-1965

Date [inclusive]: 1964-1965

box 4794 folder 25

Tennessee Processing Co. Tonnage Reports, 1962-1965

Date [inclusive]: 1962-1965

box 4794 folder 26

Thomas Broadus & Company, 1945-1962

Date [inclusive]: 1945-1962

Scope and Contents

a. Regards Windrock Workmen's Comp. Ins.b. IncludesPayroll Information on the Windrock Mines

box 4794 folder 27

Timber Lands - Dadeville J.D. East, etc., 1953-1958

Date [inclusive]: 1953-1958

box 4794 folder 28

Timber Lands - Dadeville & Others, 1951-1959 box 4794 folder 29

Page 25: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 25-

Date [inclusive]: 1951-1959

Timber Lands - Honnycutt, 1951-1959

Date [inclusive]: 1951-1959

box 4794 folder 30

Title Abstracts - General, 1882-1916

Date [inclusive]: 1882-1916

box 4794 folder 31

Transportation Tax - Hauling, 1958-1961

Date [inclusive]: 1958-1961

box 4794 folder 32

Travelers Life Ins. Co., 1929, 1955 - 1962

Date [inclusive]: 1929, 1955 - 1962

box 4794 folder 33

U Miscellaneous, 1939-1957

Date [inclusive]: 1939-1957

Scope and Contents

a. United States Pipe & Foundry Companyb. United FruitCo. (Loose Materials)

box 4794 folder 34

United Mercantile Agency (Demopolis Ice & Coal Co. Account),1931-1932

Date [inclusive]: 1931-1932

box 4794 folder 35

United Mine Workers - Welfare & Retirement Fund, 1955-1962

Date [inclusive]: 1955-1962

box 4794 folder 36

U.S. Government, 1944-1946

Date [inclusive]: 1944-1946

Scope and Contents

a. Regards government control of Belle Ellen Mines WorldWar II

box 4794 folder 37

United States Government Birmingham Post Office, 1944-1946

Date [inclusive]: 1944-1946

box 4794 folder 38

U.S. Government - Collector of Internal Revenue, 1944-1946

Date [inclusive]: 1944-1946

box 4794 folder 39

W (1), 1947-1960

Date [inclusive]: 1947-1960

Scope and Contents

a. Mrs. Henry M. Wagnerb. Mr. Fernandez (Mrs. H.M.Wagner)c. Mr. Richard P. Whitakerd. Robert Watts andMattie Wattse. Washington Place (Brochure/Poster)f. Mr.Vernon A. Wallace, Jr.g. Mr. Weaver 0. Wyatth. Mr. BruceJ. Weaveri. Mrs. Elfrida A. Wagnerj. Mr. W.M. Walkerk.Warrior-Tombigbee Association1. Henry Wrenm. Mr. John

box 4794 folder 40

Page 26: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 26-

0. Williams, Jr.n. Woodward Iron Co.o. Mr. Byron Welch -East Alabama Lumber Co.p. Mr. & Mrs. W.G. Wardq. Mr.Fred E. Waters, Jr. - Central Fuel Corp.r. Tenzie Weilss.Mr. Jack Wardent. Mr. Noel E. Wynneu. WeyerhaeuserSales Co.v. N.R. Whitfield - First National Bank ColoradoSprings, Co.w. Wall Street Journalx. Chris Watkins, Jr.y.Mr. Dan Watsonz. Col. T.E. Whitsonaa. Mr. John Watkinsbb. Mr. Norman D. Weaver cc. Miss Marger Purdy, StateProbation Officer Re: Chris Watkinsdd. D.L. Webster

W (2), 1918, 1940 - 1958

Date [inclusive]: 1918, 1940 - 1958

Scope and Contents

a. W.W. Whertonb. Ed Walthallc. Woods Coal Co.d. Henry& Rose Weatherlye. Paul A. Wright

box 4794 folder 41

Mr. T.A. Weller, General Land Agent, 1902-1916

Date [inclusive]: 1902-1916

box 4794 folder 42

Wi (1), 1946-1958

Date [inclusive]: 1946-1958

Scope and Contents

a. Chester S. Wilsonb. Mr. F.M. Wilkinsc. Mr. F.S.Wilkinsd. Memo to C.P. Hilty from H.L. Badham, Jr. Re:Mr. Wilkinse. Mr. F.E. Wilkins

box 4794 folder 43

Wi (2), 1947, 1957

Date [inclusive]: 1947, 1957

Scope and Contents

a. Woodward Iron Co.b. Mr. V.C. Wood

box 4794 folder 44

Wiggins Estate Inc. *Timberlands, 1951-1953

Date [inclusive]: 1951-1953

box 4794 folder 45

Woodward - Timber Deed, Sec. 18, Tp. 17, Range 4W, 1943-1958

Date [inclusive]: 1943-1958

box 4794 folder 46

XYZ, 1943-1946

Date [inclusive]: 1943-1946

Scope and Contents

a. Frank M. Young, Atty.b. The Young & Vann Supply Co.

box 4794 folder 47

Mr. Frank M. Young (Atty.), 1945-1960 box 4794 folder 48

Page 27: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 27-

Date [inclusive]: 1945-1960

^ Return to Table of Contents

BELLE ELLEN OPERATIONS

Title/Description Instances

A1947 February

Date [inclusive]: 1947 February

Scope and Contents

a. American Re-Insurance Company

box 4795 folder 1

Bessemer Coal, Iron and Land Co. - Analyses - Belle Ellen Coals,1903-1953

Date [inclusive]: 1903-1953

box 4795 folder 2

Belle Ellen Analyses- hayworth Eng., 1949

Date [inclusive]: 1949

box 4795 folder 3

Belle Ellen Analyses by L&N R.R. Co., 1938-1941

Date [inclusive]: 1938-1941

box 4795 folder 4

B1924, 1940 -1950

Date [inclusive]: 1924, 1940 -1950

Scope and Contents

a. Diamond Coal Mining Co.b. William Quillin, BelleEllenc. Bituminous Coal Research Inc.d. Thomas Broaduse.Bay City Fuel Co.f. V.C. Badham

box 4795 folder 5

Belle Ellen Mine, 1901-1922

Date [inclusive]: 1901-1922

box 4795 folder 6

Circular Letters, 1928-1930

Date [inclusive]: 1928-1930

box 4795 folder 7

Coal-Mine Equipment Sales Co., 1930 - 1951

Date [inclusive]: 1930 - 1951

box 4795 folder 8

Collector of Internal revenue Producers Tax Return - Belle Ellen,1937-1942

Date [inclusive]: 1937-1942

box 4795 folder 9

DeBardeleben Coal Company, 1937-1950

Date [inclusive]: 1937-1950

box 4795 folder 10

Belle Ellen - Demurrage Charge on Coal Held at Mines, 1939 box 4795 folder 11

Page 28: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 28-

Date [inclusive]: 1939

Finley and Champion Piper Ala. - Belle Ellen, 1950-1959

Date [inclusive]: 1950-1959

box 4795 folder 12

H1939-1954

Date [inclusive]: 1939-1954

Scope and Contents

a. Mr. Gene Hicks a.k.a. Eugene Hicksb. Mr. BobHassinger-Transall Incorporatedc. Hardie-TynesManufacturing Co.d. Holmes-Darst Coal Corp.-Statement

box 4795 folder 13

Hardie-Tynes Manufacturing Company, 1945 January

Date [inclusive]: 1945 January

box 4795 folder 14

Hercules Powder Company, 1945-1949

Date [inclusive]: 1945-1949

box 4795 folder 15

Hicks Brothers, Eugene, Carl, and Howard - Belle Ellen,1950-1959

Date [inclusive]: 1950-1959

box 4795 folder 16

I - J, 1938, 1939, 1946

Date [inclusive]: 1938, 1939, 1946

Scope and Contents

a. Mr. Robert Jones, Ala. Mineral Land Co.b. Jemison-Seibels, Inc.c. Johnson Cleaning and Tailoring Co.d. J.L.Johnsone. Chas. H. Jenkins Coal Co.

box 4795 folder 17

K1938, 1943, 1946

Date [inclusive]: 1938, 1943, 1946

Scope and Contents

a. Chester B. Koontz-C.H. Sprague and Son Co.b. Mr. J.D.Kelley, Jr.

box 4795 folder 18

L1939-1951

Date [inclusive]: 1939-1951

Scope and Contents

a. Louisville and Nashville Railroad Co.b. Mr. CharlieLillichc. A. Lopesd. La-Del Conveyor and ManufacturingCo.e. Mr. D.W. Littonf. Mr. Russel D. Lanier-Moro-WarriorCoal and Cokeg. Little Cahaba Coal Companyh. PaulLanier-Walter Bledsoe and Co.

box 4795 folder 19

Belle Ellen - Leases, 1952 box 4795 folder 20

Page 29: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 29-

Date [inclusive]: 1952

Loyds Brasileiro, 1936-1950

Date [inclusive]: 1936-1950

Scope and Contents

a. Lloyd Brasil Line

box 4795 folder 21

Louisville and Nashville R.R. Contract - Belle Ellen, 1941-1949

Date [inclusive]: 1941-1949

box 4795 folder 22

M1940-1948

Date [inclusive]: 1940-1948

Scope and Contents

a. Mill and Textile Supply Co., Inc.b. Matthews ElectricSupply Co.c. Mine Safety Appliances Co.d. Mr. HaroldMcDermott-New Castle Coal Co.e. L. Muinos BermudezCarbon Mineral y Coke

box 4795 folder 23

Belle Ellen Mercantile Equipment, 1940-1948

Date [inclusive]: 1940-1948

box 4795 folder 24

John A. Merritt & Company, 1940-1950

Date [inclusive]: 1940-1950

box 4795 folder 25

Belle Ellen Mine, 1944-1950

Date [inclusive]: 1944-1950

box 4795 folder 26

Belle Ellen - Mine Repairs, 1932 - 1950

Date [inclusive]: 1932 - 1950

box 4795 folder 27

Mitchell Bros. - Belle Ellen, 1950 - 1953

Date [inclusive]: 1950 - 1953

box 4795 folder 28

M.E. Moore, 1945-1947

Date [inclusive]: 1945-1947

box 4795 folder 29

N - O, 1944-1945

Date [inclusive]: 1944-1945

Scope and Contents

a. M.J.W. Orcutt-Crandall Engineering Co.b. NavalResearch Laboratory

box 4795 folder 30

National Bituminous Coal Commission, 1946-1947

Date [inclusive]: 1946-1947

box 4795 folder 31

Page 30: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 30-

Scope and Contents

Cost Sheets - Belle Ellen Mine

P - Q, 1944, 1948

Date [inclusive]: 1944, 1948

Scope and Contents

a. Post Welding Supply Co.b. George Peter-Southern Coal& Coke Co.c. Piper Coal-Little Cahaba Coal Co.

box 4795 folder 32

R1939-1948

Date [inclusive]: 1939-1948

Scope and Contents

a. Roden Coal Co.b. Mr. E.(Eugene) D. Reynolds-southernCoal & Cokec. M.T. Reed Construction Co.-R.E. Starrd.Randall Fuel Co.e. Republic Steel Corporation

box 4795 folder 33

Reports of Shipments and Deliveries - Belle Ellen, 1946

Date [inclusive]: 1946

box 4795 folder 34

W.M. Russell - Re Game Preserve - Bibb County, 1941, 1947,1949

Date [inclusive]: 1941, 1947, 1949

box 4795 folder 35

S1945-1947

Date [inclusive]: 1945-1947

Scope and Contents

a. Southern Car and Manufacturing Co.b. SouthernAppalachian Coal Operators' Associationc. Mr. Paul L.Styles

box 4795 folder 36

Lester Shadrick - West Blocton, 1952

Date [inclusive]: 1952

box 4795 folder 37

Solid Fuels Administrator for War Harold L. Ickes, 1945-1946

Date [inclusive]: 1945-1946

box 4795 folder 38

Southern Railway Co. - Contracts Badam or Masena Spur, 1927,1938

Date [inclusive]: 1927, 1938

box 4795 folder 39

Southern Railway Co. - Contracts - Correspondence for BelleEllen Mine, 1936-1956

Date [inclusive]: 1936-1956

box 4795 folder 40

Southern Testing Laboratories, 1909-1956 box 4795 folder 41

Page 31: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 31-

Date [inclusive]: 1909-1956

State of Alabama - Tonnage Reports, 1945-1950

Date [inclusive]: 1945-1950

box 4795 folder 42

Belle Ellen - Re: U.M. of A. William Mitch, President, 1937-1947

Date [inclusive]: 1937-1947

box 4795 folder 43

Belle Ellen - Workmen's Compensation, 1922-1947

Date [inclusive]: 1922-1947

box 4795 folder 44

^ Return to Table of Contents

WIND ROCK MINE

Title/Description Instances

Accidents - Compensation, 1955-1960

Date [inclusive]: 1955-1960

box 4796 folder 1

Wind Rock Analysis, 1956-1961

Date [inclusive]: 1956-1961

box 4796 folder 2

Wind Rock Coal & Coke Co. - Analyses, 1922-1958

Date [inclusive]: 1922-1958

box 4796 folder 3

Atomic Energy Commission - Awards & Correspondence,1955-1960

Date [inclusive]: 1955-1960

box 4796 folder 4

H.L. Badham, Jr. - Wind Rock, 1959

Date [inclusive]: 1959

Scope and Contents

a. Contains Analysis of Wind Rock Mine expensesb. Letterby son to wife, 1955

box 4796 folder 5

Blue Diamond Co. Gordon Bonnyman, President, 1960-1961

Date [inclusive]: 1960-1961

box 4796 folder 6

Coal Washer - Wind Rock, 1949-1950

Date [inclusive]: 1949-1950

box 4796 folder 7

Re: Compensation - Thomas R. Broadus, 1962-1967

Date [inclusive]: 1962-1967

box 4796 folder 8

Compensation - Wind Rock, 1931, 1946, 1961-1967

Date [inclusive]: 1931, 1946, 1961-1967

box 4796 folder 9

Windrock Interchange Freight Rates - L & N South, 1949-1952 box 4796 folder 10

Page 32: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 32-

Date [inclusive]: 1949-1952

H. - W.F. Haydon, 1949-1954

Date [inclusive]: 1949-1954

box 4796 folder 11

W.F. Haydon, 1971-1973

Date [inclusive]: 1971-1973

box 4796 folder 12

W.F. Haydon - General Correspondence, 1961-1968

Date [inclusive]: 1961-1968

box 4796 folder 13

Haydon - Mine Operations, 1959-1960

Date [inclusive]: 1959-1960

box 4796 folder 14

Haydon - Mine Operations, 1960

Date [inclusive]: 1960

box 4796 folder 15

W.F. Haydon - Operations & Miscellaneous, 1962

Date [inclusive]: 1962

box 4796 folder 16

W.F. Haydon - Miscellaneous, 1963-1967

Date [inclusive]: 1963-1967

box 4796 folder 17

Wind Rock Coal & Coke Company - Adm. Hilty, 1941-1962

Date [inclusive]: 1941-1962

box 4796 folder 18

Labor - Wind Rock, 1943-1969

Date [inclusive]: 1943-1969

box 4796 folder 19

L & N Contracts - Wind Rock Mine, 1941-1957

Date [inclusive]: 1941-1957

box 4796 folder 20

Wind Rock Lease, 1938 - 1957

Date [inclusive]: 1938 - 1957

box 4796 folder 21

Wind Rock Mine Inspection - U.S. Department, 1958-1961

Date [inclusive]: 1958-1961

box 4796 folder 22

Wind Rock Monthly Summary, 1952-1961

Date [inclusive]: 1952-1961

box 4796 folder 23

#1 Pee Wee Seam, 1935-1943

Date [inclusive]: 1935-1943

box 4796 folder 24

#2 Pee Wee Seam, 1957-1960

Date [inclusive]: 1957-1960

Scope and Contents

a. Includes Photos

box 4796 folder 25

W.R. Penalties, 1955-1956 box 4796 folder 26

Page 33: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 33-

Date [inclusive]: 1955-1956

Randall Fuel Company, 1952-1956

Date [inclusive]: 1952-1956

box 4796 folder 27

T.V.A. Contracts, 1954-1957

Date [inclusive]: 1954-1957

box 4797 folder 1

T.V.A. Cont. 17/TV -8642-A, 1955-1956

Date [inclusive]: 1955-1956

box 4797 folder 2

T.V.A. 56P - 7090 - T.V = 4/3/56, 1956-1957

Date [inclusive]: 1956-1957

box 4797 folder 3

T.V.A. Cont. #56P - 20979 - T2 8,OOO TPW, 1957 May 31 -1961 May 31

Date [inclusive]: 1957 May 31 - 1961 May 31

box 4797 folder 4

T.V.A. Order #58P - 23923 - T13 2,OOO TPW, 1957 December23 - 1960

Date [inclusive]: 1957 December 23 - 1960

box 4797 folder 5

T.V.A. Contract 58P - 95262 - T2, 1957 April - 1959

Date [inclusive]: 1957 April - 1959

box 4797 folder 6

T.V.A. Cont. #58P - 23923 - T32 (Auger), 1957-1962

Date [inclusive]: 1957-1962

box 4797 folder 7

T.V.A. Correspondence - Re: All Contracts, 1954-1961

Date [inclusive]: 1954-1961

box 4797 folder 8

T.V.A. Apot Orders, Contracts, 1957-1961

Date [inclusive]: 1957-1961

box 4797 folder 9

Washer, 1948-1959

Date [inclusive]: 1948-1959

box 4797 folder 10

T.V.A. (Misc.), 1958 March-July

Date [inclusive]: 1958 March-July

box 4797 folder 11

^ Return to Table of Contents

DEED BOOKS AND LEDGERS

Title/Description Instances

Coal Leases, 1960-1975

Date [inclusive]: 1960-1975

box 4798 folder 1

Coal Sales - Wind Rock, 1950 July - 1961 July box 4798 folder 2

Page 34: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 34-

Date [inclusive]: 1950 July - 1961 July

Deed Book 5 - Bessemer Land Company, 1907 January - 1918June

Date [inclusive]: 1907 January - 1918 June

box 4798 folder 3

Deed Book 6 - Bessemer Land Company, 1913 November - 1917November, 1968 November 14

Date [inclusive]: 1913 November - 1917 November, 1968November 14

box 4798 folder 4

Deeds, 1834-1928

Date [inclusive]: 1834-1928

box 4798 folder 5

Dixie Metal - Product's Company Minutes, 1926-1943

Date [inclusive]: 1926-1943

box 4798 folder 6

Hilty's Coal Book, 1930-1950

Date [inclusive]: 1930-1950

box 4798 folder 7

Land Department Ledger, 1887 April - 1892 April

Date [inclusive]: 1887 April - 1892 April

box 4798 folder 8

Ledger (Individuals), 1904-1906

Date [inclusive]: 1904-1906

box 4798 folder 9

Ledger, 1913 July - 1914 March

Date [inclusive]: 1913 July - 1914 March

box 4798 folder 10

Payable Accounts, 1912 December - 1918 January

Date [inclusive]: 1912 December - 1918 January

box 4798 folder 11

^ Return to Table of Contents

ALABAMA AND TENNESSEE GOVERNMENT & LAW CASESALPHABETICAL ACCORDING TO KEYWORD OR SUB-HEADING

Title/Description Instances

State of Alabama: Audit Reports, 1937-1938

Date [inclusive]: 1937-1938

box 4799 folder 1

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

Date [inclusive]: 1940-1962

box 4799 folder 2

State of Alabama - Department of Revenue, 1944-1961

Date [inclusive]: 1944-1961

box 4799 folder 3

State of Alabama - Division of Safety Inspection, 1945-1954 box 4799 folder 4

Page 35: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 35-

Date [inclusive]: 1945-1954

Scope and Contents

a. Also contains Department of Industrial Relations, a sub-branchb. Unemployment Compensation Agency

Alabama State of (Industrial Relations), 1948-1961

Date [inclusive]: 1948-1961

Scope and Contents

a. Contains information on a game reserve outside Talladega& Clay Countiesb. Highway Departmentc. Real EstateCommission

box 4799 folder 5

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

Date [inclusive]: 1938-1944

box 4799 folder 6

State of Alabama - Miscellaneous, 1924, 1940-1949

Date [inclusive]: 1924, 1940-1949

Scope and Contents

a. Department of Industrial Relations (Inspection Report)b.Department of Labor (United Mine Workers of America,District #20)c. District Corp. Permitsd. UnemploymentCompensatione. Sales Tax License Receiptsf. Workmen'sCompensationg. Bids on Coalh. Board of Administration,Montgomery

box 4799 folder 7

State of Alabama - Sales Tax Returns, 1945-1966

Date [inclusive]: 1945-1966

Scope and Contents

a. Lodgings Tax Returnsb. Department of RevenueCorrespondence

box 4799 folder 8

Bessemer - City of, 1914, 1948-1962

Date [inclusive]: 1914, 1948-1962

box 4799 folder 9

Birmingham, City of, 1938-1952

Date [inclusive]: 1938-1952

box 4799 folder 10

Guffey Act, 1935-1940

Date [inclusive]: 1935-1940

Scope and Contents

a. aka The Bituminous Coal Conservation Act of 1935

box 4799 folder 11

City of Homewood, 1928-1938

Date [inclusive]: 1928-1938

box 4799 folder 12

Page 36: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 36-

Scope and Contents

a. Includes newspaper clippings

Jefferson County - Board of Education, 1939-1956

Date [inclusive]: 1939-1956

box 4799 folder 13

Board of Equalization - Jefferson County, 1952-1962

Date [inclusive]: 1952-1962

box 4799 folder 14

Jefferson County - Engineering Department, 1938-1959

Date [inclusive]: 1938-1959

box 4799 folder 15

City of Mountain Brook - Sales Tax, 1965

Date [inclusive]: 1965

box 4799 folder 16

Taxes - Jefferson County Alabama, 1943-1960

Date [inclusive]: 1943-1960

box 4799 folder 17

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

Date [inclusive]: 1944-1965

box 4799 folder 18

Tax Receipts - Shelby, Bibb, Baldwin, Tuscaloosa County,1950-1958

Date [inclusive]: 1950-1958

Scope and Contents

a. Also includes Tax assessments

box 4799 folder 19

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

Date [inclusive]: 1948-1950

box 4799 folder 20

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

Date [inclusive]: 1936-1952

box 4799 folder 21

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

Date [inclusive]: 1937-1963

box 4799 folder 22

State of Tennessee - Taxes, 1932-1954

Date [inclusive]: 1932-1954

box 4799 folder 23

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

Date [inclusive]: 1933-1963

box 4799 folder 24

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

box 4799 folder 25

Page 37: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 37-

Date [inclusive]: 1951

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

Date [inclusive]: 1949-1951

box 4799 folder 26

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

Date [inclusive]: 1950

box 4799 folder 27

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

Date [inclusive]: 1949-1961

box 4799 folder 28

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

Date [inclusive]: 1949

box 4799 folder 29

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

Date [inclusive]: 1954-1958

box 4799 folder 30

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

Date [inclusive]: 1949-1950

box 4799 folder 31

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

Date [inclusive]: 1949

box 4799 folder 32

New Mexico Lands, 1963

Date [inclusive]: 1963

box 4799 folder 33

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

Date [inclusive]: 1948-1949

box 4799 folder 34

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

Date [inclusive]: 1948-1949

box 4799 folder 35

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

Date [inclusive]: 1952

box 4799 folder 36

Smith-Walker - suit for Division, 1950-1951

Date [inclusive]: 1950-1951

box 4799 folder 37

^ Return to Table of Contents

LEGAL DOCUMENTS

Page 38: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 38-

Title/Description Instances

Deed of the Bessemer Land & Improvement Co. to BessemerWater Works Co., 1890

Date [inclusive]: 1890

box 4800 folder 1

Leases - Bessemer Coal, Iron & Land Co., 1917-1921

Date [inclusive]: 1917-1921

box 4800 folder 2

Mercantile Trust & Deposit Co. of Baltimore, 1913, 1916, 1921

Date [inclusive]: 1913, 1916, 1921

box 4800 folder 3

North River Coal Co. - Sales Agreements and Land, 1913-1918

Date [inclusive]: 1913-1918

box 4800 folder 4

Oil, Gas & Mineral Leases, 1910, 1971-1979

Date [inclusive]: 1910, 1971-1979

box 4800 folder 5

Right of Way Agreements, 1905-1915

Date [inclusive]: 1905-1915

box 4800 folder 6

Sales Agreements, 1887, 1907-1935

Date [inclusive]: 1887, 1907-1935

box 4800 folder 7

Southern Railway and Bessemer Coal, Iron & Land Co. - TrackAgreements, 1900-1930

Date [inclusive]: 1900-1930

box 4800 folder 8

Timber Deeds and Sales Agreements, 1978-1979

Date [inclusive]: 1978-1979

box 4800 folder 9

Title Abstracts #1, 1853-1928

Date [inclusive]: 1853-1928

box 4800 folder 10

Title Abstracts #2, 1825-1927

Date [inclusive]: 1825-1927

box 4800 folder 11

Title Abstracts #3, 1853-1920

Date [inclusive]: 1853-1920

box 4800 folder 12

Title Abstracts #4, 1826-1911

Date [inclusive]: 1826-1911

box 4800 folder 13

Title Abstracts #5, 1832-1887

Date [inclusive]: 1832-1887

box 4800 folder 14

Title Abstracts #6, 1819-1887

Date [inclusive]: 1819-1887

box 4800 folder 15

Title Abstracts #7, 1903-1918 box 4800 folder 16

Page 39: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 39-

Date [inclusive]: 1903-1918

Title Abstracts #8, 1856-1937

Date [inclusive]: 1856-1937

box 4800 folder 17

^ Return to Table of Contents

PHOTOGRAPHS

Title/Description Instances

Tourists Courts Report, 1950

Date [inclusive]: 1950

box 4802 folder 1

Aerial Views of Bessemer, Jonesboro, & 1-1-24 & 25-47

Scope and Contents

a. Box 10F3 Broadmoor to Lakewood - good downtownsection

box 4802 folder 2

Artwork, 1932

Date [inclusive]: 1932

Scope and Contents

a. Bessemer Alabama & Environmentsb. Aerial View ofBroadmoor sitec. Includes negativesd. Map of planse. 5Points in North Highlands Bessemer taken about 1932f.Includes design for future brochure

box 4802 folder 3

Aerial Photos of Bessemer, 1955

Date [inclusive]: 1955

box 4802 folder 4

Aerial photos box 4802 folder 5

Bessemer Coal, Iron & Land Co.

Scope and Contents

a. Photo of Buildingb. Design for future brochure

box 4802 folder 6

Super Highway - Broadmoor 1-134-156, 157-178, 179-183 box 4802 folder 7

Highway Photographs - Bessemer, Alabama box 4802 folder 8

^ Return to Table of Contents

BESSEMER LAND AND IMPROVEMENT CO.-FINANCIAL LEDGERS

Title/Description Instances

Page 40: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 40-

Bessemer Land and Improvement Co. - Cashbook H, 1890 April -1896 December

Date [inclusive]: 1890 April - 1896 December

box 4808

Bessemer Land and Improvement Co. - Belle Ellen Division -Cashbook I, 1895 June - 1900 December

Date [inclusive]: 1895 June - 1900 December

box 4809

Bessemer Land and Improvement Co. - Cashbook, 1887-1893

Date [inclusive]: 1887-1893

box 4810

Bessemer Land and Improvement Co. - Cashbook E, 1902November - 1904 July

Date [inclusive]: 1902 November - 1904 July

box 4811

Bessemer Land and Improvement Co. - Journal No. 1 - LandDepartment, 1887-1893

Date [inclusive]: 1887-1893

box 4812

Bessemer Land and Improvement Co. - Ledger 1, 1901-1903

Date [inclusive]: 1901-1903

Scope and Contents

Ledger No. 1 B.E. Division (Index)

box 4813

Bessemer Land and Improvement Co. - Stock Ledger, 1887-1926

Date [inclusive]: 1887-1926

box 4814

^ Return to Table of Contents

BESSEMER LAND AND IMPROVEMENT CO.--REAL ESTATE LEDGERS

Title/Description Instances

Bessemer Land and Improvement Co. - Deed Book No. 1,1887-1892

Date [inclusive]: 1887-1892

box 4815

Original Block Book (undated), 1887-1892

Date [inclusive]: 1887-1892

box 5871

^ Return to Table of Contents

BESSEMER COAL, IRON & LAND CO.-- FINANCIAL LEDGERS

Title/Description Instances

Stock Certificates, 1887 February - 1887 April box 4816

Page 41: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 41-

Date [inclusive]: 1887 February - 1887 April

Stock Certificates, 1887 January

Date [inclusive]: 1887 January

box 4838

Journal 2, 1904 January - 1906 September

Date [inclusive]: 1904 January - 1906 September

Scope and Contents

a. Includes Belle Ellen, Payroll, Mine Expenses, IndividualAccounts, Bills Receivable, etc.

box 4817

Ledger 2, 1904-1916

Date [inclusive]: 1904-1916

Scope and Contents

a. Index to Ledger No. 2

box 5733

Ledger 3, 1907-1911

Date [inclusive]: 1907-1911

Scope and Contents

a. Index to Ledger No. 3

box 4818

Ledger, 1911

Date [inclusive]: 1911

box 4819

Cashbook I, 1915-1919

Date [inclusive]: 1915-1919

box 4821

Cashbook J, 1919 October - 1924 July

Date [inclusive]: 1919 October - 1924 July

box 4820

Voucher Record, 1922-1924

Date [inclusive]: 1922-1924

box 4822

Common Stock Transfers, 1929 February - 1978 February

Date [inclusive]: 1929 February - 1978 February

box 4823

Account Ledger, 1953-1962

Date [inclusive]: 1953-1962

box 4824

^ Return to Table of Contents

BESSEMER COAL, IRON & LAND CO.-- SALES LEDGERS

Title/Description Instances

Lease Sales Record 1, 1903-1915 box 4825

Page 42: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 42-

Date [inclusive]: 1903-1915

Contract Sales Record, 1907-1917

Date [inclusive]: 1907-1917

box 4826

Lease Sales Contracts, 1909-1922

Date [inclusive]: 1909-1922

box 4827

Coal Sales Ledger, 1911-1922

Date [inclusive]: 1911-1922

box 4829

Distributaion Journal 3, 1917-1922

Date [inclusive]: 1917-1922

box 4830

Distribution Journal 4, 1923-1925

Date [inclusive]: 1923-1925

box 4831

^ Return to Table of Contents

BESSEMER COAL, IRON & LAND CO.-- REAL ESTATE LEDGERS

Title/Description Instances

Map Book with Deed No.

Scope and Contents

a. Maps plotting pieces of land by street and Bessemerb.There are some subdivisions by area including Shady Park,Bessemer Gardens, Broadmoor Estates, North Highlands,etc.

box 4832

Abstract of Title in Tuscaloosa and Fayette Co, Alabama Vol. 2 ,1839-1918

Date [inclusive]: 1839-1918

box 4833

Scrapbook of Company Maps of Landholdings and Photographsof Businessmen, 1950-1971

Date [inclusive]: 1950-1971

box 5082

Property Maps of Jefferson County (undated) and Bessemer, 1887

Date [inclusive]: 1887

box 5083

Unsorted land deeds and notarized items, circa 1950 (1 of 15) box 4998

Unsorted land deeds and notarized items, circa 1950 (2 of 15) box 4999

Unsorted land deeds and notarized items, circa 1950 (3 of 15) box 5000

Unsorted land deeds and notarized items, circa 1950 (4 of 15) box 5001

Unsorted land deeds and notarized items, circa 1950 (5 of 15) box 5002

Unsorted land deeds and notarized items, circa 1950 (6 of 15) box 5003

Page 43: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 43-

Unsorted land deeds and notarized items, circa 1950 (7 of 15) box 5004

Unsorted land deeds and notarized items, circa 1950 (8 of 15) box 5005

Unsorted land deeds and notarized items, circa 1950 (9 of 15) box 5006

Unsorted land deeds and notarized items, circa 1950 (10 of 15) box 5007

Unsorted land deeds and notarized items, circa 1950 (11 of 15) box 5008

Unsorted land deeds and notarized items, circa 1950 (12 of 15) box 5009

Unsorted land deeds and notarized items, circa 1950 (13 of 15) box 5010

Unsorted land deeds and notarized items, circa 1950 (14 of 15) box 5011

Unsorted land deeds and notarized items, circa 1950 (15 of 15) box 5012

Unsorted land deeds and notarized items, circa 1950 (1 of 2) box 5736

Unsorted land deeds and notarized items, circa 1950 (2 of 2) box 5737

^ Return to Table of Contents

BESSEMER MORTGAGE AND SECURITIES CO

Title/Description Instances

General Ledger, 1924-1963

Date [inclusive]: 1924-1963

box 4834

DIXIE METAL PRODUCT CO..

Title/Description Instances

Dixie Metal Product Co. Inc. - Sales Book, 1951

Date [inclusive]: 1951

box 4836

Dixie Metal Product Company, Inc. - Cashbook, 1939 January- 1940 November

Date [inclusive]: 1939 January - 1940 November

box 4837

^ Return to Table of Contents

Custodial Acct. FNMA, 1953 January - 1959 May

Date [inclusive]: 1953 January - 1959 May

box 4835

^ Return to Table of Contents

MAPS & ADVERTISEMENTS

Title/Description Instances

Page 44: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 44-

Drawing, Lot 1, Block 26 box 4801 folder 1

Atlas of the World - Map of Alabama box 4801 folder 2

Map of the City of Old Stephens as it Appeared A.D. 1842

Scope and Contents

6 identical copies

box 4801 folder 3

Map of the Town of Cahawra in 1819 box 4801 folder 4

A Map of Part of the Alabama and Florida Shewing the Route ofthe Proposed Columbus & Pensacola Railroad, 1836 February 6

Date [inclusive]: 1836 February 6

Scope and Contents

2 identical copies

box 4801 folder 5

Sketch of Little Tallassie or the Hickory Ground, 1790

Date [inclusive]: 1790

Scope and Contents

Coosa-Tallapoosa River Junction

box 4801 folder 6

Battle of Tenapiska, 1913 December 2

Date [inclusive]: 1913 December 2

box 4801 folder 7

Alabama-Coosa River box 4801 folder 8

Map of the Town of Cahawba, Alabama, Dallas County, 1948

Date [inclusive]: 1948

box 4801 folder 9

Land Cessions from the Southern Indians before Removal,1803-1811

Date [inclusive]: 1803-1811

box 4801 folder 10

Plan of Fort Gadsden, 1818

Date [inclusive]: 1818

box 4801 folder 11

Birmingham Ledger, "Alabama Waterways Maps ShowingNavigation and Hydroelectric Potentialities", 1915

Date [inclusive]: 1915

Scope and Contents

in 4 pieces

box 4801 folder 13

West Lake Highlands box 4801 folder 14

Page 45: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 45-

Scope and Contents

2 maps and a corner wedge

Map of Colonial Hills, Morrow Sector, 1928 July 20

Date [inclusive]: 1928 July 20

box 4801 folder 15

Map of Shades Valley Gardens, 1940 April 29

Date [inclusive]: 1940 April 29

box 4801 folder 16

Rock House Land Co. box 4801 folder 17

Map of Warwick Terrace box 4801 folder 18

Abingdon Estates & Reconstruction to Use for Abingdon Estates box 4801 folder 19

Mayfair - Alabama Title & Trust Co., Land Titles box 4801 folder 20

Map of Hollywood - Showing W.J. Edwards Lot & Doughty Lot box 4801 folder 21

Pinecrest with lot numbers and prices box 4801 folder 22

Survey in Section 14, T. 20, R. 5W, 1931 July

Date [inclusive]: 1931 July

Scope and Contents

note: Drawing 148

box 4801 folder 23

Section 12, Township 18 South, Range 3 West

Scope and Contents

note: Drawing 79

box 4801 folder 24

Lands owned by Dr. Frank Prince box 4801 folder 25

Metropolitan Birmingham - Southwestern Area Street Map,1977-1978

Date [inclusive]: 1977-1978

box 4801 folder 26

Wind Rock Coal & Coke box 4801 folder 27

King Cotton Shortening advertisement box 4801 folder 28

Section 2, Township 19S, Range 4 West box 5739 folder 1

Section 3, Township 19 S, Range 4 West (in accordance with platof 1908)

box 5739 folder 2

[S.S.S. & I. Lots with Prices] box 5739 folder 3

S.S.S. & I. Co. Property in SE 1/4 Section 1-19-4; Add. to Reg.Sec. Plat

box 5739 folder 4

Page 46: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 46-

General

note: "Sloss Plat"

Site No. 1 box 5739 folder 5

Reconnaissance Map Alabama Gadsden Quadrangle, 1903September

Date [inclusive]: 1903 September

box 5739 folder 6

Reconnaissance Map Alabama Cullman Sheet, 1924 reprint, 1924

Date [inclusive]: 1924

box 5739 folder 7

Alabama Gadsden Quadrangle, reprint of 1903, 1936 box 5739 folder 8

Topography Alabama Birmingham Quadrangle, 1907 August

Date [inclusive]: 1907 August

box 5739 folder 9

Birmingham, Bessemer, and Environs, 1943

Date [inclusive]: 1943

box 5739 folder 10

Birmingham, Bessemer, and Environs, 1914 May 9

Date [inclusive]: 1914 May 9

General

note: "A Post-War Project . . . Canalizing Valley River

box 5739 folder 11

Color Coded Map of Valley Creek & Drainage System of JonesValley , 1943

Date [inclusive]: 1943

box 5739 folder 12

Map of Valley Creek & Drainage System of Jones Valley , 1943

Date [inclusive]: 1943

box 5739 folder 13

[Jefferson County Lock Map] box 5739 folder 14

Proposed Spur Track 8th Avenue Bessemer, Jefferson County,Ala.

box 5739 folder 15

A.B. & A.R.R. Sketch Showing Proposed Spur Tracks, July 9-10

Date [inclusive]: July 9-10

box 5739 folder 16

[Coal Co. & Other Business Holdings around Cordova and Jasper] box 5739 folder 17

Alabama- US Dept. of the Interior Index to Topographic Maps andGeologic Folios , 1938 January

Date [inclusive]: 1938 January

box 5739 folder 18

Pratt Coal in Sec. 31 T.16.S R4W , 1905 November 17

Date [inclusive]: 1905 November 17

box 5739 folder 19

Black Creek Outcrop in Sections 25-26-34-35 & 36, Township14S, Range 5West, 1926 July 1

box 5739 folder 20

Page 47: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 47-

Date [inclusive]: 1926 July 1

Geologic Atlas of the United States - Gadsden Folio, 1896

Date [inclusive]: 1896

box 5739 folder 21

Whitson's Map of Bessemer, Alabama and Vicinity, BessemerCoal, Iron & Land Co.

General

3 identical maps

box 5739 folder 22

Whitson's Map of Bessemer, Alabama & Vicinity

General

note: Properties in red for sale by W.B. Leddy & Co., Inc.; 7copies

box 5739 folder 23

Section 31, TP18S, R4West, 1931 April

Date [inclusive]: 1931 April

General

note: Drawing 147

box 5739 folder 24

Sketch Showin [sic] Location of Roads South of BessemerTownship 19

General

note: Drawing 33

box 5739 folder 25

Map Showing Land Bought from the City of Bessemer by theBessemer Coal, Iron & Land , 1919 June 9

Date [inclusive]: 1919 June 9

General

note: Drawing 75

box 5739 folder 26

Block 156

General

note: Drawing 45

box 5739 folder 27

[Sec. 156] Notarized: April 20, 1926, 1926 April 20

Date [inclusive]: 1926 April 20

General

note: Drawing 76

box 5739 folder 28

Bessemer Coal, Iron & Land Co. Resurvey of a Part of BroadmoorEstates, 1941 July

box 5739 folder 29

Page 48: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 48-

Date [inclusive]: 1941 July

Resurvey of Block 862, 1946 February 25

Date [inclusive]: 1946 February 25

box 5739 folder 30

Bessemer Coal, Iron & Land Co.'s Roberts Town FurnaceAddition to Bessemer , 1926 June

Date [inclusive]: 1926 June

General

note: Drawing 145

box 5739 folder 31

Map of Second Addition to Bessemer in Sections 4 & 5, T.19.R4W, 1891 September 23

Date [inclusive]: 1891 September 23

General

note: Drawing 51

box 5739 folder 32

American Trust & Savings Bank Crow Acreage at RoebuckSprings, 1927 September

Date [inclusive]: 1927 September

box 5739 folder 33

Alabama Department of Archives and History Showing Points ofInterest Reached by Alabama State Highway System

box 5739 folder 34

New Encyclopedic Atlas & Gazetteer Map of Alabama, 1907

Date [inclusive]: 1907

box 5739 folder 35

Length of Crop Growing Season Indicated by Black Line [Map ofAlabama], 1919

Date [inclusive]: 1919

box 5739 folder 36

Railroad & County Map of Alabama box 5739 folder 37

Bird's Eye View of the City of Montgomery, 1872

Date [inclusive]: 1872

box 5739 folder 38

Bessemer, Alabama Expansion, 1887-1914

Date [inclusive]: 1887-1914

box 5739 folder 39

Birmingham, Bessemer & Environs - Showing the ProposedWater Channel to Bessemer , 1914 May 5 and 1915 April 25

Date [inclusive]: 1914 May 5 and 1915 April 25

box 5739 folder 40

Birmingham, Bessemer & Environs, 1914 May 9

Date [inclusive]: 1914 May 9

box 5739 folder 41

Page 49: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 49-

General

7 copes, marked differently

Birmingham Age-Herald "Completion of Last Lock on WarriorRiver Practically Puts Birmingham District on the Gulf ofMexico"

General

7 copes, marked differently

box 5739 folder 42

[Bessemer Sections 32 & 33], 1916 March 29

Date [inclusive]: 1916 March 29

box 5739 folder 43

Alabama Railroads in April 1861, Original 1912, reprint January6, 1961, 1961 January 6

Date [inclusive]: 1961 January 6

box 5739 folder 44

Selma, Alabama, 1948

Date [inclusive]: 1948

box 5739 folder 45

City Zoning Map of Selma, Alabama, 1951 March

Date [inclusive]: 1951 March

box 5739 folder 46

Montgomery Journal "Chamber of Commerce: What It Has Doneand What It Is Planning to Do," , 1915 September 5

Date [inclusive]: 1915 September 5

box 5739 folder 47

Section of Russell County, Alabama T16N, R30E box 5739 folder 48

Revised Map of Hollywood Inc., 1927 July, 1928, 1929 August

Date [inclusive]: 1927 July, 1928, 1929 August

box 5739 folder 49

Map Showing the Property of Mountain Brook County Club &Adjoining Property

box 5739 folder 50

[Section of Map with Belview Heights, Martin's Add., First Add'nto Belview Heights]

box 5739 folder 51

Windsor Highlands [Real Estate Sales Map] box 5739 folder 52

[Pine Ridge Road Estates with Lot Prices & Surrounding Area] box 5739 folder 53

Tanner's Universal Atlas - "A New Map of Alabama with ItsRoads and Distances, 1841 , 1841

Date [inclusive]: 1841

General

3 identical copies

box 5739 folder 54

Mountain Brook Estates with Names of Lot Owners (undated) box 5739 folder 55

Bessemer, Alabama Subdivision Block G1, 1917 October 27 box 5739 folder 56

Page 50: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 50-

Date [inclusive]: 1917 October 27

B.C.I.L. Co.'s Subdivision of Hickory Grove, Sec. 31, Tp19S,R4W, 1950 July

Date [inclusive]: 1950 July

box 5739 folder 57

B.C.I.L. Co.'s Resurvey of Block 76 Bessemer North Highlands,1951 June

Date [inclusive]: 1951 June

box 5739 folder 58

Fire Brick Co. Property

General

note: Drawing 42

box 5739 folder 59

Bessemer Coal, Iron &Land Co.'s Survey of a Part of Block 251,1928 March

Date [inclusive]: 1928 March

box 5739 folder 60

Manufacturing Site

General

note: Drawing 39

box 5739 folder 61

Manufacturing Site

General

note: Drawing 38

box 5739 folder 62

[Section 2A]

General

note: Drawing 44

box 5739 folder 63

NW1/4 Section4, Township 19, Range 4W

General

note: Drawing 116

box 5739 folder 64

[Blocks 530-533A, 589-592, 598-600A]

General

note: Drawing 46

box 5739 folder 65

Drawing 43/53 box 5739 folder 66

Survey of Blocks 42 & 42A Bessemer, North Highlands, 1928February

Date [inclusive]: 1928 February

box 5739 folder 67

Page 51: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 51-

General

note: Drawing 105

Survey of Blocks 617 & 618 in Sec. 8, TP19S, R.4W, 1951January

Date [inclusive]: 1951 January

box 5739 folder 68

Survey of Block 759 in NE 1/4 of NW 1/4 NW1/4 of NE1/4 S8,T19S, R4W , 1929 February

Date [inclusive]: 1929 February

box 5739 folder 69

Map of Block 27 Survey of Highlands, Situated in the SE1/4 ofNE1/4 of Sec.6-19-4W , 1941 May

Date [inclusive]: 1941 May

box 5739 folder 70

Survey of Lots A-B & 1-12, Block 459, 1936 November

Date [inclusive]: 1936 November

box 5739 folder 71

2nd Resurvey of a Part of Broadmoor Estates, 1947 June

Date [inclusive]: 1947 June

box 5739 folder 72

16th Addition to Bessemer, Alabama - Being a Part of the EastHalf of South East Quarter, S8, Tp19S, R4W , 1914 October 22

Date [inclusive]: 1914 October 22

box 5739 folder 73

Sketch of N1/2 of NE1/2 of Section 18-T19S-R4W, 1918 April 4

Date [inclusive]: 1918 April 4

General

note: Drawing 74

box 5739 folder 74

10th Addition to Bessemer in Sections 4 &5, T19S, R4W, 1911April 11

Date [inclusive]: 1911 April 11

box 5739 folder 75

Section 8, Township 22S, Range 4W, 1909 August

Date [inclusive]: 1909 August

General

note: Drawing 61

box 5739 folder 76

Section 10, Township 22S, Range 4W, 1909 August

Date [inclusive]: 1909 August

General

note: Drawing 62

box 5739 folder 77

Section 9, Township 22S, Range 4W, 1909 August box 5739 folder 78

Page 52: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 52-

Date [inclusive]: 1909 August

General

note: Drawing 60

Section 4, Township 22S, Range 4W, 1909 August

Date [inclusive]: 1909 August

General

note: Drawing 64

box 5739 folder 79

Survey of Blocks 358, 371 In Bessemer, Alabama, 1933 April

Date [inclusive]: 1933 April

General

note: Drawing 132

box 5739 folder 80

Corrected Bessemer Coal, Iron & Land Co. Survey of Blocks 496,497, 498 West Lake Highlands , 1947 March

Date [inclusive]: 1947 March

box 5739 folder 81

Resurvey of Block 12, Bessemer Gardens, 1955 June

Date [inclusive]: 1955 June

box 5739 folder 82

Second Resurvey of Broadmoor Estates (Proposed), 1946 January24

Date [inclusive]: 1946 January 24

General

note: Drawing 139

box 5739 folder 83

Map of East Half of Blocks 612-613, 1924 November

Date [inclusive]: 1924 November

General

note: Drawing 95

box 5739 folder 84

Survey of SW1/2 Block 687, Blocks 688, 689, 690, 790 &710 inSec.8, TP19S, R4W , 1951 May

Date [inclusive]: 1951 May

box 5739 folder 85

Survey of Blocks 138-139-140 & 158, 1930 January

Date [inclusive]: 1930 January

General

note: Drawing 112

box 5739 folder 86

Survey of Block 46, North Highlands, 1929 April box 5739 folder 87

Page 53: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 53-

Date [inclusive]: 1929 April

General

note: Drawing 110

Survey in SE1/4 Sec 5 & NE1/4 Sec 8, Township19S, Range 4W,1928 March

Date [inclusive]: 1928 March

General

note: Drawing 107

box 5739 folder 88

Butler & Gale's 1st Addition to Bessemer in the NW1/4 of NE1/4,Section 21, Twp.19S, R4W , 1926 August

Date [inclusive]: 1926 August

General

note: Drawing 143

box 5739 folder 89

Survey of Lots 10-19, Block 856A, 1948 October

Date [inclusive]: 1948 October

General

note: Drawing 161

box 5739 folder 90

Survey of Block 635, 1948 May

Date [inclusive]: 1948 May

General

note: Drawing 159

box 5739 folder 91

Map of Blocks No. 392-396, 399-402, 457-464, 1925 December

Date [inclusive]: 1925 December

General

note: Drawing 158

box 5739 folder 92

Survey of Block No. 76, Bessemer North Highlands, 1951 March

Date [inclusive]: 1951 March

box 5739 folder 93

Map of Carver Place, 1946 April 25

Date [inclusive]: 1946 April 25

General

note: Drawing 152

box 5739 folder 94

Map of Blocks 138-140, 157-158, 1926 December box 5739 folder 95

Page 54: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 54-

Date [inclusive]: 1926 December

General

note: Drawing 103

Resurvey of Blocks 303, 353, 376, 1924 October

Date [inclusive]: 1924 October

General

note: Drawing 94

box 5739 folder 96

Map Showing Lands of Bessemer Coal, Iron & Land Co., in theirRelation to Edgewood Development

General

note: Drawing 96

box 5739 folder 97

Survey of Blocks 783 & 825 Being Part of S1/2 Sec. 5, T.19S,R4W, 1928 July

Date [inclusive]: 1928 July

General

note: Drawing 108

box 5739 folder 98

Map of Blocks Nos. 843, 851-853, 856-859, 861, 862, 862A InSec. 5-19-4 , 1923 December

Date [inclusive]: 1923 December

General

note: Drawing 101

box 5739 folder 99

Map of Blocks 333-337, 319-324, 272, 273, 266, 267 Being aSubdivision of N1/2 Sec.3, 19-4W , 1924 September

Date [inclusive]: 1924 September

General

note: Drawing 89

box 5739 folder 100

Map of Blocks 73 & 74 Bessemer North Highlands, 1934November

Date [inclusive]: 1934 November

box 5739 folder 101

West Highlands Park Addition to Bessemer, Alabama, 6-19-4

General

note: Drawing 129

box 5739 folder 102

[Lands in Sections 12 & 13 TP18S, R3W], 1923 February box 5739 folder 103

Page 55: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 55-

Date [inclusive]: 1923 February

General

note: Drawing 120

[Sections 7, 8, 17 & 18]

General

note: Drawing 122

box 5739 folder 104

[Corner Sections 2, 3, 10 & 11, TP19S, R4W], 1908 February 15

Date [inclusive]: 1908 February 15

General

note: Drawing 57

box 5739 folder 105

Exhibit Showing Lands Owned by Bessemer Water Works inSec.9, Township 19 South, Range 4 West , 1908 May 7

Date [inclusive]: 1908 May 7

General

note: Drawing 58

box 5739 folder 106

Corrected Map of Bessemer Coal, Iron & Land Co.'s 3rd Additionto West Lake Highlands , 1942 October

Date [inclusive]: 1942 October

General

note: Drawing 125

box 5739 folder 107

Bessemer Coal, Iron & Land Co.'s Subdivision in NE1/4 of Sec.4,Township 19S, R4W , 1909 March

Date [inclusive]: 1909 March

General

note: Drawing 65

box 5739 folder 108

Map of Fourth Addition to Bessemer in NW1/4, Sec. 5, T19,R4W, 1892 August

Date [inclusive]: 1892 August

General

note: Drawing 65

box 5739 folder 109

Map of Fourth Addition to Bessemer in NW1/4, Sec. 5, T19,R4W, 1892 August

Date [inclusive]: 1892 August

box 5739 folder 110

Page 56: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 56-

General

note: Drawing 53

Bessemer Coal, Iron & Land Co.'s 11th add. to Bessemer inSection 9- TP19S, R4W , 1911 April

Date [inclusive]: 1911 April

General

note: Drawing 67

box 5739 folder 111

Campaign Poster for Franklin N. Julian for office of RailroadCommissioner

box 5739 folder 112

Wind Rock Coal & Coke Co. - Dean Mine - Worked Out Area box 5739 folder 113

Eastern Portion of Tennessee River Basin box 5739 folder 114

Different Coal Lands - Tracing box 5739 folder 115

^ Return to Table of Contents

LARGE MAPS & POSTERS

Title/Description Instances

Maps

Scope and Contents

Map of Watts Bur Reservoir, 1939Wind Rock Coal & CokeCo. Pee Wee Seam, 1942State of Alabama - Existing LandUse Map, 1975Washer Damaged Farms - Wind Rock, TNWind Rock Coal & Coke Mine, Map of Mine No. 1

map-case 10 drawer 10 folder 1

Maps

Scope and Contents

Carver Placenote: Drawing 151Property of Bessemer Coal,Iron & Land Co. in Section 9, Township 19S, R4W, January1909note: Drawing 59Map No. 3 - Flow of Water, Springs,and Creeks, 1943Map No. 4 - Flow of Springs & Creeks,1943 (2 pieces, includes sketch book)Coal Outcrops &Geographic Map Bessemer Coal, Iron & Land Blueprints forHome FoundationsCoal Map Depths Maps (2 pieces)

map-case 10 drawer 10 folder 2

Maps

Scope and Contents

West Lake & Environ, February 15, 1915Property Mapof Bessemer Coal, Iron &Land Co. Showing the Locationof Drain Pipes & Water Ways, March 6, 1926note:Drawing 102First Addition to Loveless Parknote:

map-case 10 drawer 10 folder 3

Page 57: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 57-

Drawing 131Loveless Park, June 1927note: Drawing130Township 24N, Range 9E/10E (Scottsville)Survey ofBroadmoor Estates, September 1936 & January 1938note:Drawing 133Land Survey, January 1938note: Drawing134Subdivision of Land- Section 14, T. 20, R. 5W, May1945note: Drawing 138Fourth Addition to the West LakeHighlands, Blocks 359, 360, 369, 370, 372, 373A, April1945note Drawing 137

Maps

Scope and Contents

Blount Spring Addition Situated in NE of NE Sec. 7,T13S, R2W, July 1906Bessemer Coal, Iron & Land Co.Block 437, 438, 482, 483, 484 & 506 Also Street andAvenue Intersections, October 1914Bessemer Coal, Iron& Land Co's 14th Add. to Bessemer in Section 8, P19S,R4W, September 29, 1914West Lakeland Co.'s West LakeTract - Showing Relation to the Property of B.C.I.& L.Co. in Sections 8-9-16 & 17, Tp 19S, R4W, April 20,1915Southern Railway Property Map of Bessemer, JeffersonCounty, 1907Southern Railway Property Map of BessemerJefferson County, Alabama, 1908[Bessemer Map?] -blueprint NW Corner of SW1/4 of NW1/4 Sec. 9 TP 19S,R4W.Mountain Brook Estates with Names of Lot Owners,March 1929

map-case 10 drawer 10 folder 4

Maps

Scope and Contents

Property Map - Pratt Fuel Corp.Bessemer Coal, Iron & LandCo.'s Property - Westwood, signed April 29, 1939; note:Drawing 135Property of Bessemer Land & ImprovementCo. in Section 10, Township 19, Range 4 W, East ofBarkley Avenue, April 8, 1903note: Drawing 55Propertyof Bessemer Land & Improvement Co. in Sections 2 & 3,Township 19, Range 4 W, East of Alabama Great SouthernR.R., December 19, 1903note: Drawing 54Map of BessemerCoal, Iron & Land Co.'s Addition to Rosedale, December1924Booker Heights - Third Addition, 1927

map-case 10 drawer 10 folder 5

Maps

Scope and Contents

Photograph of Bessemer/Birmingham businessmenBessemer, Alabama, c1910note: three copies each markeddifferentlyTennessee Coal, Iron & Railroad Company- Showing US Cast Iron Pipe & Foundry Company'sProperty, January 1914Bessemer - North Highlands Survey1957Bessemer- Map Showing Recorded & UnrecordedProperty, August 1907Table Showing Location, Character& Product of Alabama Coal Mines & Coke Works forCalendar Year 1899City of Bessemer, Jefferson County,Alabama, 19?7note: Showing Right of way of Southern

map-case 10 drawer 10 folder 6

Page 58: Bessemer Coal, Iron, and Land Companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfBessemer Coal, Iron, and Land Company - Page 4-The founders had agreed to the site for their new

Bessemer Coal, Iron, and Land Company

- Page 58-

Railway[Carver Place]". . . From Records Maps" note:Beginning of title unreadable, map is undatedR.L. Polk& Co.'s Map of Greater Birmingham [Real Estate Map],October 1909[Coal Fields] Birmingham Area - [Sketch ofProposed Reservoir]Map Showing Property Owned by PrattFuel Corp., January 1930Pratt Fuel Corp. & General Planof Washery Conveyors & Track at Bottom Slope, SamosetMine, Dora, Alabama, February 22, 1927

Maps

Scope and Contents

City of Bessemer, Jefferson County, Alabama andAdjoining PropertyMap of Mountain Brook, JeffersonCounty July 28, 1943 [Hyde Park Area], July 1926 note:A.B.&A Railroad & Birmingham CanalReal PropertyMap, Jefferson County, AlabamaPocket Map of StreetIntersections of Bessemer, 1914Map of Bessemer, Alabama- Capital $1,700,000 [Lot Map], September 1907Map ofWarrior Coal Field, May 1921Map to Accompany CoalProperty Valuation by C.B. DavisPlat Showing LandsOwned by Pratt Fuel Corp. South of & Adjacent to SouthernRY., May 5, 1930

map-case 10 drawer 10 folder 7

^ Return to Table of Contents