Skip to main content

Box 150

 Container
Call Number: RH MS 1

Contains 15 Results:

East Lake Townsite Company, 1897 - 1921

 File — Box: 150, Folder: 3-6
Scope and Contents

Includes agreement, balance-sheets, stockholders & charter, and vendors lien notes

Dates: 1897 - 1921

Gulf Land Company agreement, Hotchkiss Estate, 1897 - 1921

 File — Box: 150, Folder: 10-23
Scope and Contents

Includes Hotchkiss Estate agreement; J. B. Watkins land agreement; balance sheets; disposition of notes; notes held by Girard Trust Company; oil, gas and mineral leases; stockholders and charter; vendors lien notes; and lawsuits with Asa F. Lyons and Hotchkiss estate

Dates: 1897 - 1921

North American Land and Timber Company, 1901 - 1911

 File — Box: 150, Folder: 26-35
Scope and Contents

Includes agreement; injunction petition; memorandum of association; notice of meeting; settlement; stock certification; stock owned by J. B. Watkins; stock proxy; suit filed by J. B. Watkins

Dates: 1901 - 1911

Orange Land Company agreement, 1892 - 1913

 File — Box: 150, Folder: 38-57
Scope and Contents

Includes agreement; agreement with Florence-Louisiana Company; agreement with Leon Sugar (attorney); agreement with number of directors; timber sale; water wells; by-laws of company; debt and value of land; deed draft; J. B. Watkins deed and papers; T. A. Dees deed; J. S. Thomson deed; H. G. Chalkley deposition; injunction to stop sale; lands sold; notes renewed; notes held by mortgage company; resolution on directors; stock certificates; and vendors lien notes

Dates: 1892 - 1913

White Lake Land Company, 1914 - 1917

 File — Box: 150, Folder: 83-86
Scope and Contents

Includes agreements; deed and papers; and receivership

Dates: 1914 - 1917