Department of Archives & Special Collections
Online Payments  My Library Account

FH. Weston Lumber Company/Lumber Archives

MUM00474

Access Restrictions

Open for research. This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least five business days in advance of their planned visit.

Return to Table of Contents »


PURL

http://purl.oclc.org/umarchives/MUM00474/

Return to Table of Contents »


Summary Information

Repository
University of Mississippi Libraries
Title
H. Weston Lumber Company/Lumber Archives
ID
MUM00474
Date
1841-1956
Extent
116.0 boxes
Abstract
Collection contains letterbooks, correspondence, account and time books, various financial records, various legal and administrative records, deeds, and contracts related to the business of the H. Weston Lumber Company. Items were created 1841-1956.

Preferred Citation

H. Weston Lumber Company/Lumber Archives (MUM00474). The Department of Archives and Special Collections, J.D. Williams Library, The University of Mississippi.

Return to Table of Contents »


Historical Note

The H. Weston Lumber Company grew out of a sawmill operation purchased by Henry Weston, Henry Carre and W. W. Carre in 1856, based in Logtown and operating along the Pearl River basin. Weston bought out his partners in 1874, and began to invest in timber lands. The H. Weston Lumber Company was officially incorporated in 1889. The company was active especially in the later decades of the nineteenth century and in the early decades of the twentieth century. Most of the Weston's lumber produced seems to have been sold to buyers in South America. Subsidiary companies like the Weston Sand and Gravel Company and the Riviera Land and Improvement Company were founded in the 1920's. Their establishment was an attempt by the company to diversify operations as company timber holdings became depleted. In the 1920's and 1930's the H. Weston Lumber Company also pioneered in the reforestation of cutover lands.

Other subsidiary companies, the Louisiana-Mexican Timber and Investment Company and the J. H. Weston Timber Company were formed to exploit the company's timber holdings in Mexico, and in Oregon and in British Columbia. The Westons owned, as well, an interest in the Union Lumber Company, a firm based in New Orleans which also owned timber lands in Oregon and the Northwest. Records of the subsidiary companies and a few records of the Union Lumber Company are present in the papers of the H. Weston Lumber Company.

Throughout its history the H. Weston Lumber Company was a family operation, headed first by Henry Weston, later by his son Horatio S. Weston, and then by H. S. Weston's son Harold B. Weston. The fortunes of the family were closely connected with the company's financial condition, especially during the hard times of the 1930's, and during and after World War II. Many of the so-called personal or family papers in the collection are concerned with business conditions. By the late 1940's the company's operations virtually had ceased. In the early 1950's the company holdings were sold to the International Paper Company.

Return to Table of Contents »


Scope and Contents Note

Collection contains letterbooks, correspondence, account and time books, various financial records, various legal and administrative records, deeds, and contracts related to the business of the H. Weston Lumber Company. Items were created 1841-1956.

The papers of the H. Weston Lumber Company cover the later period of the company's operations, and document its decline despite attempts at diversification. There are only a few family letters and scattered financial papers and deeds from before 1900. Evidently a fire in 1913 destroyed most earlier company records. From 1912 on, the company' financial records appear to be quite complete. The boxed financial records include incoming invoices, receipts, monthly statements and trial balances, and miscellaneous financial papers. The bound volumes encompass the primary series of financial records. Journals from 1912 to 1951 are present, although there appears to have been a change in bookkeeping methods sometime around 1933. Ledgers date from 1911 to 1930. In 1919 a system of looseleaf ledgers was adopted, and the dates of later volumes occasionally overlap. Cash books from 1919 to 1933 are present. The greatest gap in the financial records is in the outgoing invoices.

There are no minute books for the H. Weston Lumber Company itself. They do exist for the main subsidiary companies. Unbound minutes for the Lumber Company are not complete. Records kept in the minutes of all the companies are uninformative concerning company policies. These minutes detail elections of officers and resolutions enabling the sale of lands.

Outgoing correspondence, especially in the letterbooks, is fairly complete from the early 1920's on. Incoming correspondence is sparse until the late 1920's. Incoming correspondence for the B series of letterbooks, concerning the company's overseas trade, is completely lacking. After the letterbooks end, carbons of outgoing letters are interfiled in the boxed correspondence.

Some separate series of correspondence are of special interest. The personal letters of Horatio S. Weston in the A series of letterbooks are often business-related, and reflect his interest in state and local politics as they affect business conditions. Weston's occasional com ments in his letters are virtually the only references to labor relations in the company's papers. Letters he received during his tenure as the president of the Mississippi State Development Board are boxed separately. His responses are in the A series of letterbooks. H. S. Weston also attempted to expand the company's markets in the late 1920's by commis- sioning research on newsprint paper manufactured from southern pulpwood. The boxed correspondence and the A series of letterbooks contain detailed letters between Weston and representatives of the Arthur D. Little Company about this project. Of note for their sparsity are records documenting black participation in the business, labor in particular.

Another series of correspondence kept as a separate series is the forestry correspondence of J. Roland Weston. This series includes both incoming and outgoing letters, and concerns his activities as professional forester and a member of the Society of American Foresters. Several letters include his reminiscences about the early reforestation activities of the H. Weston Lumber Company.

Records of the Weston subsidiary companies are often included in the bound volumes of financial records along with those of the parent company. Correspondence and other unbound items are filed in separate series for each subsidiary company. Carbons are interfiled, except for early letters to the agents of the Louisiana-Mexican Timber and Invest- ment Company, which are usually in the A series of letterbooks. Letters from company agents in Mexico and the Northwest frequently describe conditions in these areas.

The company's legal records include land and timber deeds, con- tracts, and administrative, tax and insurance records. Information about litigation involving Weston companies is quite scattered. Personnel records include time books and time sheets, as well as the journals (which include payroll records) and ledgers. Tally books and sawmill records record the work activities of the employees, though there are gaps in these records. A fairly complete set of timber estimates for different years, plat maps, and land records exist, which could be used to trace the depletion of timber and alternative uses of the land. A number of blueprints of logging and dredging equipment are also present. A few Weston family papers, including a family history and financial papers, complete the collection. Unfortunately, the manuscript history of the company by Henry Weston cited by Hickman is missing from the collection. There is a history of the company to 1865 based on the early family letters, possibly written by J. Roland Weston.

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries 2005

Access Restrictions

Open for research. This collection is stored at an off-site facility. Researchers interested in using this collection must contact Archives and Special Collections at least five business days in advance of their planned visit.

Use Restriction

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.

Processing Information

Processed by University of Mississippi Department Special Collections Staff . EAD encoded finding-aid begun September 2005. Revisions made in 2016.

Return to Table of Contents »


Collection Inventory

Series 1: H. Weston Lumber Co. Correspondence. 

Box 1. February 1846-December 1918. 

Box 2. January 1919-December 1920. 

Box 3. January 1921-December 1922. 

Box 4. January-December 1923. 

Box 5. January-December 1924. 

Box 6. January-December 1925. 

Box 7. January 1926-July 1927. 

Box 8. August 1927-December 1928. 

Box 9. January-March 1929. 

Box 10. April-June 1929. 

Box 11. July-September 1929. 

Box 12. October-December 1929. 

Box 13. January-April 1930. 

Box 14. May-August 1930. 

Box 15. September-December 1930. 

Box 16. January-June 1931. 

Box 17. July-December 1931. 

Box 18. June-September 1932. 

Box 19. June-September 1932. 

Box 20. October-December 1932. 

Box 21. January-June 1933. 

Box 22. July-December 1933. 

Box 23. January-December 1934. 

Box 24. January-December 1935. 

Box 25. January 1936-December 1937. 

Box 26. January 1938-1949, undated.  

Return to Table of Contents »


Series 2: Personal Correspondence of H. S. Weston Pertaining to Activities on Mississippi State Development Board. 

Box 27. January 1921-December 1923. 

Box 28. January 1923-December 1927. 

Return to Table of Contents »


Series 3: Financial Records. 

Box 29: Auditor's reports. 

Folder 1: January 31, 1918. 

Folder 2: January 31, 1920. 

Folder 3: January 31, 1921. 

Folder 4: January 31, 1922. 

Folder 5: January 31, 1923. 

Folder 6: January 31, 1925. 

Folder 7: January 31, 1925. 

Folder 8: January 31, 1926. 

Folder 9: January 31, 1927. 

Folder 10: January 31, 1928. 

Folder 11: January 31, 1930. 

Folder 12: Balance Sheets for Union L Co. & HWL Co. March 6, 1931. 

Folder 13: Consolidated Balance Sheet for HWL Rw. Land. Land & Imp. Co., W&G. May 21, 1931. 

Folder 14: August 31, 1937. 

Folder 15: July 31, 1938. 

Folder 16: Comparison of Accounts, 1920. 

Folder 17: Preliminary Report of the Present Condition and Future Possibilities of the Holdings fo the HWL Co., June 12, 1923. 

Folder 18: Financial Records, 1893-1919. 

Folder 19: Financial Records, 1893-1919. 

Folder 20: Financial Records, 1893-1919. 

Folder 21: Financial Records, 1893-1919. 

Folder 22: Financial Records, 1893-1919. 

Folder 23: c. 1920. 

Box 30: Financial Papers, 1920-1928. 

Box 31. 1929-1930. 

Box 32. 1931-1933. 

Box 33. 1934-1935. 

Box 34. 1936-1937. 

Box 35. 1938-1940. 

Box 36. 

Folder 1: Logs Scaled by E.M. Walker, January-December 1940. 

Folder 2: Goodyear Yellow Pine Co. Payments on Logging Contract, incl.records of logs scaled, December 1940. 

Folder 3: Financial Papers, January-July 1941. 

Box 37. 

Folder 1: Financial Papers, January-July 1941. 

Folder 2: Logs scaled by E.M. Walker, January-December 1941. 

Folder 3: Logs scaled by E.M. Walker, January-December 1941. 

Folder 4: Goodyear Yellow Pine Co. on logging contract, including records of logs scaled, 1941. 

Box 38. 

Folder 1: Finanical Records, 1942. 

Folder 2: Financial Records, 1942. 

Folder 3: Logs scaled by E.M. Walker, January-June 1942. 

Folder 4: Goodyear Yellow Pine Co. payments on logging contract, including records of logs scaled, January 1942-January 1943. 

Folder 5: Goodyear Yellow Pine Co. payments on logging contract, including records of logs scaled, January 1942-January 1943. 

Folder 6: Goodyear Yellow Pine Co. payments on logging contract, including records of logs scaled, January 1942-January 1943. 

Folder 7: Goodyear Yellow Pine Co. payments on logging contract, including records of logs scaled, January 1942-January 1943. 

Folder 8: Financial records, 1943-1952. 

Folder 9: Financial records, 1943-1952. 

Folder 10: Financial records, 1943-1952. 

Folder 11: Financial records, 1943-1952. 

Folder 12: Financial records, undated.  

Folder 13: Financial records for Riviera Land & Improvement Co. 

Box 39: Cancelled notes & drafts, 1880-1929. 

Box 40: Cancelled notes and drafts, 1932-1943. 

Box 41: Freight Bills, 1929-1931. 

Return to Table of Contents »


Series 4: Legal and Administrative Records 

Box 42. 

Folder 1: Board of Director's Meetings, 1900-1944. 

Folder 2: Board of Director's Meetings, 1900-1944. 

Folder 3: Board of Director's Meetings, 1900-1944. 

Folder 4: Stockholders' Meetings, 1931-1933 and undated.  

Folder 5: Notices of Stockholders' Meetings. 

Folder 6: List of Stockholders. 

Folder 7: Miscellaneous papers concerning stock. 

Folder 8: Riviera Land and Improvement Co.: Board of Director's Meetings. 

Folder 9: Stockholders meetings. 

Folder 10: Minutes of other lumber companies and associates. 

Box 43. 

Folder 1: Stock Certificates: HWOL Co. 

Folder 2: Riviera Land and Improvement Co. 

Folder 3: Miscellaneous. 

Folder 4: Proxies: HWL Co., 1923-1924. 

Folder 5: Proxies: HWL Co., 1923-1924. 

Folder 6: Proxies: HWL Co., 1923-1924. 

Folder 7: Proxies: HWL Co., 1923-1924. 

Folder 8: Proxies: HWL Co., 1923-1924. 

Folder 9: Riviera Land and Improvement Co. 

Folder 10: Riviera Land and Improvement Co. 

Box 44: Land and Timber Deeds, 1841-1889. 

Box 45: 1900-1904. 

Box 46: 1905-1909. 

Box 47: 1910-1914. 

Box 48: 1915-1924. 

Box 49: 1925-1929. 

Box 50: 1930-1939. 

Box 51: Land and Timber Deeds, 1940-1956, undated.  

Box 52: Contracts, 1895-1929. 

Box 53: 1930-1939. 

Box 54. 

Folder 1: 1940-1956, undated.  

Folder 2: 1940-1956, undated.  

Folder 3: 1940-1956, undated.  

Folder 4: 1940-1956, undated.  

Folder 5: 1940-1956, undated.  

Folder 6: 1940-1956, undated.  

Folder 7: 1940-1956, undated.  

Folder 8: 1940-1956, undated.  

Folder 9: 1940-1956, undated.  

Folder 10: 1940-1956, undated.  

Folder 11: 1940-1956, undated.  

Folder 12: Papers concerning court cases. 

Folder 13: Papers concerning court cases. 

Folder 14: Papers concerning court cases. 

Folder 15: Accident claims. 

Folder 16: Miscellaneous legal papers. 

Box 55: Tax Records, 1907-1924. 

Box 56: 1925-1932. 

Box 57: 1933-1938. 

Box 58: 1939-1944. 

Box 59: 1918-1925. 

Box 60: 1926-1932. 

Box 61: 1937-1939. 

Box 62: 1940-1943. 

Box 63: 1944-1950. 

Box 64: Insurance Records, 1910-1946. 

Return to Table of Contents »


Series 5: Miscellaneous Records. 

Box 65. 

Folder 1: Mississippi Southwestern R.R. Co. Switch lists, 1930. 

Folder 2: HWL Co. Store no. 2 coupon books. 

Box 66. 

Folder 1: Papers relating to ships owned by HWL Co. 

Folder 2: Papers relating to ships owned by HWL Co. 

Folder 3: Papers relating to ships owned by HWL Co. 

Folder 4: Papers relating to land owned by HWL Co. 

Folder 5: Papers relating to land owned by HWL Co. 

Folder 6: Small plant maps. 

Folder 7: Miscellaneous time sheets & payroll records. 

Box 67: Plots of land and timber in Hancock County owned by the HWL Co. 

Box 68. 

Folder 1: Timber estimates, 1911-1928, undated.  

Folder 2: Timber estimates, 1911-1928, undated.  

Folder 3: Timber estimates, 1911-1928, undated.  

Folder 4: Timber estimates, 1911-1928, undated.  

Folder 5: Timber estimates, 1911-1928, undated.  

Folder 6: Timber estimates, 1911-1928, undated.  

Folder 7: Timber estimates, 1911-1928, undated.  

Folder 8: Timber estimates, 1911-1928, undated.  

Folder 9: Timber inventories. 

Folder 10: Log marks and miscellaneous papers related to timber. 

Folder 11: Price & Pierce schedules. 

Folder 12: Arthur D. Little Co. Report on newsprint manufacture, 1927. 

Box 69. 

Folder 1: Fragments, undated. 

Folder 2: History of HWL Co. to 1865. 

Folder 3: Weston family genealogies and biographical information. 

Folder 4: Weston family financial papers. 

Folder 5: Weston family financial papers. 

Folder 6: Weston family financial papers. 

Folder 7: Weston family financial papers. 

Box 70: J. Roland Weston Forestry Correspondence, 1923-1954. 

Return to Table of Contents »


Series 6: Weston Sand and Gravel Co. 

Box 71: Correspondence, 1924-1926. 

Box 72: Correspondence, 1927. 

Box 73: Correspondence, 1928. 

Box 74: Correspondence, January 1929-July 1932. 

Box 75: Correspondence, August 1932-May 1933. 

Box 76: Correspondence, June 1933-November 1935. 

Box 77. 

Folder 1: Auditor's reports. 

Folder 2: Auditor's reports, September 30, 1926. 

Folder 3: Auditor's reports, September 30, 1927. 

Folder 4: Auditor's reports, September 30, 1928. 

Folder 5: Auditor's reports, September 30, 1931. 

Folder 6: Auditor's reports, September 30, 1932. 

Folder 7: Financial records, 1924-1926. 

Folder 8: Financial records, 1924-1926. 

Folder 9: Financial records, 1924-1926. 

Folder 10: Financial records, 1924-1926. 

Folder 11: Financial records, 1924-1926. 

Box 78: Financial Records, 1927. 

Box 79: Financial Records, 1928. 

Box 80: Financial Records, 1929. 

Box 81: Reports of lab tests on gravel, 1930-1940, undated. 

Box 82: Shipping orders, 1932. 

Box 83. 

Folder 1: Contracts, court papers and other legal docs, 1924-1939. 

Folder 2: Contracts, court papers and other legal docs, 1924-1939. 

Folder 3: Contracts, court papers and other legal docs, 1924-1939. 

Folder 4: Contracts, court papers and other legal docs, 1924-1939. 

Folder 5: Contracts, court papers and other legal docs, 1924-1939. 

Folder 6: Contracts, court papers and other legal docs, 1924-1939. 

Folder 7: Contracts, court papers and other legal docs, 1924-1939. 

Folder 8: Contracts, court papers and other legal docs, 1924-1939. 

Folder 9: Contracts, court papers and other legal docs, 1924-1939. 

Folder 10: Contracts, court papers and other legal docs, 1924-1939. 

Folder 11: Contracts, court papers and other legal docs, 1924-1939. 

Folder 12: Contracts, court papers and other legal docs, 1924-1939. 

Folder 13: Contracts, court papers and other legal docs, 1924-1939. 

Folder 14: Minutes of Board of Directors & Stockholders, 1931, 1932, 1939, undated.  

Folder 15: Stock certificates. 

Folder 16: Proxies, 1925-1940. 

Folder 17: Proxies, 1925-1940. 

Folder 18: Tax records. 

Return to Table of Contents »


Series 7: Louisiana-Mexican Timber & Investment Co. 

Box 84: Correspondence, 1908-1925. 

Box 85: Correspondence, 1926-1937. 

Box 86. 

Folder 1: Correspondence, 1938-1940. 

Folder 2: Correspondence, 1938-1940. 

Folder 3: Correspondence, 1938-1940. 

Folder 4: Correspondence, 1938-1940. 

Folder 5: Financial Records, 

Folder 6: Expense accounts, 1921-1940. 

Folder 7: "Alien Land Title in Mexico." 

Folder 8: Tax records and recepits. 

Folder 9: Minutes of Board and Stockholder's Meetings, 1933-1938, undated. 

Folder 10: Proxies. 

Box 87. 

Folder 1: Stock certificates. 

Folder 2: Legal documents and contracts, 1907-1942. 

Folder 3: Legal documents and contracts, 1907-1942. 

Folder 4: Legal documents and contracts, 1907-1942. 

Folder 5: Legal documents and contracts, 1907-1942. 

Folder 6: Legal documents and contracts, 

Folder 7: Legal documents and contracts, 1907-1942. 

Folder 8: Legal documents and contracts, 1907-1942. 

Folder 9: Legal documents and contracts, 1907-1942. 

Folder 10: Legal documents and contracts, 1907-1942. 

Folder 11: Legal documents and contracts, 1907-1942. 

Folder 12: Legal documents and contracts, 1907-1942. 

Folder 13: Legal documents and contracts, 1907-1942. 

Folder 14: Legal documents and contracts, 1907-1942. 

Folder 15: Legal documents and contracts, 1907-1942. 

Folder 16: Legal documents and contracts, 1907-1942. 

Folder 17: Legal documents and contracts, 1907-1942. 

Folder 18: Legal documents and contracts, 1907-1942. 

Folder 19: Legal documents and contracts, 1907-1942. 

Folder 20: Legal documents and contracts, 1907-1942. 

Folder 21: Legal documents and contracts, 1907-1942. 

Folder 22: Legal documents and contracts, 1907-1942. 

Folder 23: Legal documents and contracts, 1907-1942. 

Folder 24: Legal documents and contracts, 

Folder 25: Legal documents and contracts, 1907-1942. 

Folder 26: Legal documents and contracts, 1907-1942. 

Return to Table of Contents »


Series 8: J.H. Weston Timber Co. 

Box 88. 

Folder 1: Correspondence, 1925-1930, undated. 

Folder 2: Correspondence, 1925-1930, undated.  

Folder 3: Correspondence, 1925-1930, undated.  

Folder 4: Correspondence, 1925-1930, undated. 

Folder 5: Correspondence, 1925-1930, undated.  

Folder 6: Correspondence, 1925-1930, undated.  

Folder 7: Correspondence, 1925-1930, undated. 

Folder 8: Financial records, 1925-1930, undated. 

Folder 9: Financial records, 1925-1930, undated.  

Folder 10: Financial records, 1925-1930, undated. 

Folder 11: Financial records, 1925-1930, undated. 

Folder 12: Finanical records, 1925-1930, undated. 

Folder 13: Financial records, 1925-1930, undated. 

Folder 14: Finanical records, 1925-1930, undated. 

Folder 15: Ledger, 1926-1929. 

Folder 16: Statement of Accounts, 1927-1929. 

Folder 17: Cancelled notes, 1925-1929. 

Folder 18: Cancelled notes, 1925-1929. 

Folder 19: Tax records, 1925-1929. 

Box 89. 

Folder 1: Henry Bay Logging Co. Financial Statements, 1925-1930. 

Folder 2: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Folder 3: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Folder 4: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Folder 5: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Folder 6: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Folder 7: Henry Bay Logging Co. Scale & royalty accounts, 1925-1930. 

Return to Table of Contents »


Series 9: Union Lumber Co. 

Box 90. 

Folder 1: Correspondence, 1904-1933, undated. 

Folder 2: Correspondence, 1904-1933, undated. 

Folder 3: Correspondence, 1904-1933, undated.  

Folder 4: Correspondence, 1904-1933, undated.  

Folder 5: Correspondence, 1904-1933, undated.  

Folder 6: Correspondence, 1904-1933, undated. 

Folder 7: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 8: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 9: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 10: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 11: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 12: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 13: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 14: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 15: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 16: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 17: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 18: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 19: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 20: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 21: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 22: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 23: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Folder 24: Outgoing invoices [La Dee Logging Co.?], May 1927 - December 1928. 

Box 91. 

Folder 1: Miscellaneous financial records, 1914-1933 & Undated. 

Folder 2: Balance sheets, 1919-1930. 

Folder 3: Auditor's reports: La Dee Logging Co., October 31, 1928. 

Folder 4: Auditor's reports: La Dee Logging Co., July 31, 1929. 

Folder 5: Minutes of Board of Directors' Meetings, 1909, 1922. 

Folder 6: Stock certificates. 

Folder 7: Proxies & papers relating to stock, 1924-1934. 

Folder 8: Proxies & papers relating to stock, 1924-1934. 

Folder 9: Proxies & papers relating to stock, 1924 - 1934. 

Folder 10: Legal documents. 

Scope and Content

Charters: 1929, 1931. Court cases: 1913, 1929, 1931.

Folder 11: Contracts. 

Folder 12: Tax receipts - Oregon, 1909-1926. 

Folder 13: Tax receipts - British Columbia, 1913-1935. 

Folder 14: Deeds, 1891-1913, 1926.  (Bulk, 1891-1913)

Folder 15: Deeds, 1891-1913, 1926.  (Bulk, 1891-1913)

Box 92. 

Folder 1: Abstracts of Title. 

Folder 2: Timber cruise reports - Oregon, 1909, 1916. 

Folder 3: Log scale reports: Porter-Carstens Logging Co. Daily summaries, 1923, 1924. 

Folder 4: Log scale reports: Porter-Carstens Logging Co., 1923-1925. 

Folder 5: Log scale reports: Porter-Carstens Logging Co., 1923-1925. 

Folder 6: Log scale reports: Porter-Carstens Logging Co., 1923-1925. 

Folder 7: Log scale reports: Porter-Carstens Logging Co., 1923-1925. 

Folder 8: Logging reports: Cazadero Pond, March-June 1928. 

Folder 9: Logging reports: Cazadero Pond, March-June 1928. 

Folder 10: Logging reports: Cazadero Pond, March-June 1928. 

Folder 11: Logging reports: Cazadero Pond, March-June 1928. 

Folder 12: Miscellaneous logging records. 

Folder 13: Lists of land & timber holdings, 1917-1930. 

Box 93: Bills of lading: La Dee Logging Co., April-December 1928. 

Return to Table of Contents »


Series 10: Publications. 

Box 94. 

Folder 1: Arthur D. Little, Inc. 

Folder 2: Louisiana Highway Commission. 

Folder 3: Miss. Sand & Gravel Assn. 

Folder 4: Miss. State Board of Development. 

Folder 5: National Assn. for the Protection of American Rights in Mexico. 

Folder 6: National Industrial Recovery Act. 

Folder 7: National Sand & Gravel Assoc. 

Folder 8: New Orleans Livestock Exchange. 

Folder 9: Equipment Catalogs. 

Folder 10: Blueprints. (small) 

Folder 11: Realia. 

Box 95. 

Folder 1: Miscellaneous publications: Bid specifications. 

Folder 2: Economic Conditions. 

Folder 3: Federal programs. 

Folder 4: Forestry & Conservation. 

Folder 5: Harbors & Rivers. 

Folder 6: Insurance companies. 

Folder 7: Investment reports. 

Folder 8: Legislation, state & federal. 

Folder 9: Lumber organizations. 

Folder 10: Lumber & pulpwood industries. 

Folder 11: Politics. 

Folder 12: General miscellaneous publications. 

Folder 13: Blank forms and stationery. 

Folder 14: Photographs. 

Folder 15: Photographs. 

Folder 16: Photographs. 

Folder 17: Photographs. 

Box 96: Newspapers & clippings, unsorted. 

Return to Table of Contents »


Series 11: Oversized Material. 

Oversized Box 1. 

Folder 1. 

Register of drafts drawn on Hibernia Bank. 

Timber estimates. (see also bound volumes, boxed papers) 

Tax lands purchased. 

Lumber inventories. 

Economic summary. 

Riviera Land & Improvement Co. - Land tax records. 

Folder 2: Reports of Logging Expenses. 

Folder 3: Shipping records. 

Folder 4: Railroad Dept. accounts. 

Oversized Box 2: Blueprints. 

Oversized Box 3: Maps, Blueprints, Printed Materials, 1920-1949 & Undated. 

Return to Table of Contents »


Series 12: Letterbooks, General. 

 15 August - 27 October 1921 

 26 December 1922 - 5 February 1923 

 5 February - 7 March 1923 

 7 March - 9 April 1923 

 9 April - 10 May 1923 

 10 May - 12 June 1923 

 12 June - 16 July 1923 

 16 July - 20 August 1923 

 21 August - 27 September 1923 

 27 September - 31 October 1923 

 31 October - 7 December 1923 

 8 December 1923 - 14 January 1924 

 14 January - 18 February 1924 

 18 February - 24 March 1924 

 24 March - 29 April 1924 

 29 April - 6 June 1924 

 6 June - 18 July 1924 

 18 July - 21 August 1924 

 21August - 4 October 1924 

 4 October - 10 November 1924 

 10 November - 15 December 1924  

 15 December 1924 - 29 January 1925 

 30 January - 12 March 1925 

 12 March - 17 April 1925 

 17 April - 25 May 1925 

 25 May - 29 June 1925 

 29 June - 5 August 1925  

 5 August - 11 September 1925 

 11 September - 20 October 1925  

 20 October 1925 - 28 November 1925  

 28 November 1925 - 8 January 1926  

 9 January - 17 February 1926  

 17 February - 31 March 1926  

 31 March - 5 May 1926  

 5 May - 11 June 1926  

 11 June - 22 July 1926  

 22 July - 31 August 1926 

 31 August - 14 October 1926  

 14 October - 22 November 1926  

 22 November - 30 December 1926  

 30 December 1926 - 27 January 1927  

 27 January 1927 - 14 March 1927  

 14 March - 26 April 1927  

 27 April - 6 June 1927 

 6 June - 13 July 1927 

 14 July - 26 August 1927  

 26 August - 10 October 1927  

 10 October - 19 November 1927  

 19 November - 10 January 1928 

 10 January - 18 February 1928  

 18 February - 2 April 1928  

 2 April - 23 May 1928 

 23 May - 6 July 1928 

 6 July - 15 August 1928  

 15 August - 22 September 1928  

 22 September - 2 November 1928  

 3 November - 17 December 1928  

 17 December 1928 - 11 February 1929  

 11 February - 15 April 1929  

 15 April - 21 June 1929  

 22 June - 6 August 1929  

 7 August - 13 September 1929  

 13 September - 1 November 1929  

 1 November - 27 December 1929  

 28 December 1929 - 13 February 1930  

 13 February - 11 April 1930  

 11 April - 16 June 1930  

 16 June - 25 August 1930  

 25 August - 14 November 1930  

 14 November 1930 - 30 January 1931  

 30 January - 19 May 1931  

 20 May 1931 - 24 February 1932  

Return to Table of Contents »


Series 13: Letterbooks, A Series (H.S. Weston Personal Correspondence). 

 17 April 1914 - 7 January 1916  

 7 January 1916 - 26 March 1917  

 26 March 1917 - 10 May 1918  

 10 May 1918 - 2 May 1919  

 5 May - 27 August 1919  

 30 August 1919 - 15 July 1920  

 15 July 1920 - 13 August 1921  

 20 August 1921 - 13 May 1922 

 17 May 1922 - 10 March 1923  

 12 March 1923 - 8 January 1924  

 8 January - 17 November 1924 

Return to Table of Contents »