Skip to main content

Box 1

 Container

Contains 7 Results:

Box 1

 Box — Box: 1
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: 1902-1956

Deed to E. B. Hayward for tracts in Nacogdoches and Angelina counties for Hayward Mill, January 15, 1902

 File — Box: 1, Folder: 1
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: January 15, 1902

By-laws of the Frost-Johnson Lumber Company of Texas, ca. 1907

 File — Box: 1, Folder: 2
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: ca. 1907

Charter of incorporation for the Frost-Johnson Lumber Company of Texas (typescript copy), March 17, 1910

 File — Box: 1, Folder: 3
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: March 17, 1910

Affidavit of change of name of the Frost-Johnson Lumber Company to the Frost Lumber Industries, Inc., with related correspondence, 1925-1936

 File — Box: 1, Folder: 4
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: 1925-1936

Correspondence regarding stockholders meetings, including some proxies, 1911-1931

 File — Box: 1, Folder: 5
Scope and Contents From the Collection:

This collection covers a portion of the business records of the Frost-Johnson Lumber Company.

Dates: 1911-1931

Minute Book, 1911-1931

 Ledgers — Box: 1
Scope and Contents

Directors meeting minutes and stockholders meeting minutes; also related matters including proxies, correspondence, and agreements.

Dates: 1911-1931