bessemer coal, iron, and land companyacumen.lib.ua.edu/u0003/0000145/u0003_0000145.pdfbessemer coal,...
TRANSCRIPT
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
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
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.
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]
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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