State of Department of State Tennessee State Library and Archives 1001 Rep. John Lewis Way, North Nashville, Tennessee 37219

WALLER, WILLIAM (1898-1995) COLLECTION, 1927–1960

Processed by:

Hulan G. Thomas Archival Technical Services

Updated by:

Kimberly Mills Wires December 4, 2020

Accession Number: 1272 Date Completed: January 15, 1965 Location: ASRS INTRODUCTION

The William Waller Collection, 1927-1960, was donated to the Manuscript Division of the Tennessee State Library & Archives by Mr. Waller, senior partner in the law firm of Waller, Lansden, and Dortch. This collection occupies 50.82 linear feet of shelf space. Literary rights in the unpublished writings of William Waller Collection have been dedicated to the public. Single photocopies of unpublished writings may be made for purposes of scholarly research.

SCOPE AND CONTENT

The William Waller Collection, containing approximately 20,000 items and 95 volumes, contains the files of the law firm of Waller, Lansden, and Dortch et nomina diversa. This organization, located in Nashville, Tennessee, has over the past thirty years handled the legal affairs of some of the largest and most powerful corporations in Tennessee and the South. Some of the more important accounts were the following: Cain- Sloan Company, Cherry Branch Coal Company, Consolidated Phosphate Company, Crescent Amusement Company, Caldwell & Company, Standard Oil Company of Louisiana, Southern Coach Lines, Tennessee Central Railroad, and Tennessee Products Corporation. General items in this collection include correspondence, financial data, legal documents, labor contracts and miscellaneous data, newspaper clippings, tax data, and miscellaneous trial data – appeals, briefs, court opinions, decrees, depositions, exhibits, memoranda, orders, petitions, and pleadings. Some of the most notable cases handled by the firm between 1927 and 1960 were the following: Nashville Trust Company, et al. v. Morris Lebeck, et al. (1951-1954) – this case involved a legal fight between two of the largest department stores in Tennessee, The Harvey Company and Cain-Sloan Company, over the lease of a strategic building location in downtown Nashville; United States v.. Crescent Amusement Company (1943- 1955) – this case involved a number of suits by the federal government to break the monopoly of the Crescent Amusement Company, owner of the largest chain of movie theaters in the South; Knox County, Tennessee v. Fourth & First National Bank, et al. (1928-1944) – this suit was brought by the Knox County Court against the Fourth & First National Bank, a part of the huge financial empire of James E. Caldwell, and involves trust irregularities by Caldwell and other officers of his various companies. Other interesting suits in the collection include several state and private suits against Standard Oil of Louisiana.

BIOGRAPHICAL NOTE

William Henry Waller Attorney and senior member, Waller, Lansden, & Dortch law firm in Nashville, Tennessee. Trustee of the following: , Harpeth Hall School (was chairman of the board, 1950-1956), Ladies Hermitage Association. Member of the following organizations: American Law Institute, Tennessee Historical Commission, Order of the Coif, Phi Beta Kappa, Phi Delta Theta, Phi Delta Phi, Round Table, Belle Meade Country Club, Cumberland Club (Nashville, Tennessee).

1898 Born in Nashville, Tennessee, son of Claude and Martha Armistead (Nelson) Waller

1911-1914 Student at Wallace University School in Nashville, Tennessee

1918 Received B.S. degree from Vanderbilt University in Nashville, Tennessee

1918-1919 Served as Second Lieutenant, C.A.C., United States of America

1922 Received LL.B. degree, magna cum laude, from Yale University

1922 Admitted to the Tennessee Bar

1922-1927 Assistant to General Counsel of Nashville, Chattanooga, and St. Louis Railroad

1924 Married Elizabeth Warner Estes; had one son, William

1924 Lecturer at School of Law, Vanderbilt University

1927 Took up the general practice of law as a member of Waller, Lansden, & Dortch; was senior member of that firm at the time of this note (1967)

1935 Married Milbrey Warner; had one daughter, Mrs. Thomas G. Andrews

1950-1956 Lecturer at School of Law, Vanderbilt University

1966-1967 Who’s Who in America – v. 34

1995 Died in Nashville, Tennessee. Buried at Mount Olivet Cemetery.

CONTAINER LIST

Box 1 1. Cain-Sloan Company – Cain, Delia Agnes – Trusts – 1954-1955 2. Cain-Sloan Company – Extension of lease – 1947 3. Cain-Sloan Company – Financing – 1950-1951 4. Cain-Sloan Company – Financing – 1954 5. Cain-Sloan Company – Jacobs, C.P. (trustee) v. Michael J. O’Brien – 1955 6. Cain-Sloan Company – Lease – Baxter, Laura S. (Edward Potter, Jr. transaction) – 1957 7. Cain-Sloan Company – Lease – Crescent Amusement Company – 1949 8. Cain-Sloan Company – Lease – Crescent Amusement Company – 1949 9. Cain-Sloan Company – Lease – Jackson, Harding A. – 1945

Box 2 1. Cain-Sloan Company – Lease – Jackson, Harding A. – 1945 2. Cain-Sloan Company – Lease – Lebeck family – 1st, 2nd, and final drafts – 1951 3. Cain-Sloan Company – Lease – Luck, N.L.P., et al. – Lease indenture – 1944 4. Cain-Sloan Company – Leases, stock purchases, etc.

Box 3 1. Cain-Sloan Company – Miscellaneous – leases, stock issues, etc. 2. Cain-Sloan Company – Nashville Trust Co. v. Cain-Sloan Co. – Agreements, briefs, etc. – 1946 3. Cain-Sloan Company – Nashville Trust Co. v. Harvey Co. – Pleadings, etc. – 1954 4. Cain-Sloan Company – Nashville Trust Co., et al. v. Morris Lebeck, et al. – Agreements, depositions, briefs, etc. 5. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Agreements, depositions, briefs, etc. 6. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Appeal from final decree

Box 4 1. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Briefs, leases, reports, appeals, etc. 2. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Briefs, decrees, etc. – 1952-1954 3. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Correspondence, leases, decrees, etc. – 1953-1954 4. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Decree fixing salaries of attorneys and Chancellor Shriver’s opinion 5. Cain-Sloan Company – Nashville Trust Co. v. Morris Lebeck – Deposition of Daniel May – 1952 Box 5 1. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Exhibits 2. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Exhibits 3. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Exhibits – 1952 4. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Exhibits – Cain-Sloan Company 5. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Exhibits – Harvey Company 6. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Extra copies and memo

Box 6 1. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Extra copies and memo 2. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Harvey Co. advertising 3. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Newspaper clippings – 1951-1952 4. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Petitions for Certiorari & Supersedeas – 1952 5. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Pleadings and decrees 6. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck –

Box 7 1. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Trial court memo – 1952-1953 2. Cain-Sloan Company – Nashville Trust Company v. Morris Lebeck – Unclassified miscellaneous 3. Cain-Sloan Company – Price Candy Company – 1956-1957 4. Cain-Sloan Company – Miscellaneous papers

Box 8 1. Carroll County Industrial Building – Revenue Bonds – Henry I. Siegel Co., Inc. – 1956-1960 2. Cherry Branch Coal Company, Inc. – NLRB proceedings – 1950 3. Cherry Branch Coal Company, Inc. – Dissolution papers – 1952 4. Cherry Branch Coal Company, Inc. – Dissolution papers – 1952 5. Cheves, Thomas X. – Estate – 1955-1957 6. Citizens National Bank (Orlando, FL) v. George E. Williams – 1950-1953 7. Clarksville Hotel Corporation – Indentures, etc. – 1947-1949 Box 9 1. Coca Cola Company v. United States – Income tax case – 1942-1944 2. Consolidated Phosphate Company – Correspondence – 1927-1940 3. Consolidated Phosphate Company – Court papers (J. Shelby Coffey Matter) – 1940 4. Consolidated Phosphate Company – Maury County Trust Co., Trustee, et al. v. C.P. C., et al. – 1937

Box 10 1. Consolidated Phosphate Company – Maury County Trust Co., Trustee v. C.P.C. – Legal documents, etc. – 1932-1940 2. Consolidated Phosphate Company – Maury County Trust Co., Trustee, et al. v. C.P.C., et al. – Legal documents 3. Consolidated Phosphate Company – Maury County Trust Company, Trustee v. C.P.C. – Pleading - 1940

Box 11 1. Crescent Amusement Company – Bond Issues – correspondence, legal documents, etc. - 1951 2. Crescent Amusement Company – Bylaws of the company 3. Crescent Amusement Company – Charter of reincorporation 4. Crescent Amusement Company – Commonwealth of Kentucky v. Rockwood Amusement Company – 1941-1942 5. Crescent Amusement Company – Crescent Amusement Company v. Andrews Textile Company, Inc. – Correspondence - 1949 6. Crescent Amusement Company – Crescent Amusement Company v. Dr. Louis Sampson - 1954 7. Crescent Amusement Company – Greater Detroit Theater Inc. v. Co-operative Theaters of Michigan, Inc. – Copy of report, 1944 8. Crescent Amusement Company – Lease – Fifth Avenue (Nashville, Tennessee (property to Hale Drug Company – 1954 9. Crescent Amusement Company – Lease – Sixth Avenue (Nashville, Tennessee) property to Cain-Sloan Company - 1955 10. Crescent Amusement Company – Lyric Amusement Company, Inc. – Re: Petition, Mrs. Martha Crute Fleming and Charles A. Crute – 1950

Box 12 1. Crescent Amusement Company – Mortgages – Re: Equitable Life Assurance Society of the United States and City of Nashville 2. Crescent Amusement Company – Paramount Pictures Case – Pleadings, briefs, etc. 3. Crescent Amusement Company – Paramount Theater – Re: Nashville lease 4. Crescent Amusement Company – Rockwood Amusement Company – 1936 5. Crescent Amusement Company – Rockwood Amusement Company – Re: Sale of Rockwood Amusement Company to Cherokee Amusement Company 6. Crescent Amusement Company – Taxes – Gross Receipts, etc. 7. Crescent Amusement Company – Theaters owned or controlled by Crescent Amusement Company – History, operations, etc.

Box 13 1. Crescent Amusement Company – United States v. C.A.C. – Abstract of testimony by plaintiff’s witnesses 2. Crescent Amusement Company – United States v. C.A.C. – Appeals by plaintiff and defendants – 1944 3. Crescent Amusement Company – United States v. C.A.C. – Briefs, law, etc. – Re: Sherman Anti-Trust Act 4. Crescent Amusement Company – United States v. C.A.C. – Exhibits listed, 1941 5. Crescent Amusement Company – United States v. C.A.C. – Hearing on motions of defendants – 1940

Box 14 1. Crescent Amusement Company – United States v. C.A.C. – Opinion of United States Supreme Court and petition for rehearing – 1944 2. Crescent Amusement Company – United States v. C.A.C. – Petitions, decrees, and orders – 1943 3. Crescent Amusement Company – United States v. C.A.C. – Petitions, re: building expansion – 1948-1955 4. Crescent Amusement Company – United States v. C.A.C. – Petitions – Re: building expansion – 1948-1954 5. Crescent Amusement Company – United States v. C.A.C. – Petitions and decrees – 1946 6. Crescent Amusement Company – United States v. C.A.C. – Petitions, orders, and reports – 1943-1950 7. Crescent Amusement Company – United States v. C.A.C. – Petitions – Re: New theaters in Rockwood, Manchester, and Providence 8. Crescent Amusement Company – United States v. C.A.C. – Public statement by Department of Justice – Re: Griffith Amusement Company Case – 1939 9. Crescent Amusement Company – United States v. C.A.C. – Printer Material – Briefs, etc.

Box 15 1. Crescent Amusement Company – United States v.. C.A.C. – Printed Material – Briefs, appeals, reports, etc. 2. Crescent Amusement Company – United States v.. C.A.C. – Printed Material – Transcript of Record (2 volumes) – 1943

Box 16 1. Crescent Amusement Company – United States v. C.A.C. – Transcript of Proceedings – 1951-1952 2. Crescent Amusement Company – United States v. C.A.C. – Transcript – Volumes 1-7

Box 17 1. Crescent Amusement Company – United States v. C.A.C. – Transcript – Volumes 8-19

Box 18 1. Crescent Amusement Company – United States v. C.A.C. – Transcript – Volumes 20-32

Box 19 1. Crescent Amusement Company – United States v. C.A.C. – Re: Drive In Theater on White Bridge Road, Nashville 2. Crescent Amusement Company – United States v. C.A.C. – Re: Drive In Theater on White Bridge Road, Nashville 3. Crescent Amusement Company – United States v. C.A.C. – Contempt proceedings – Correspondence – 1950-1951 4. Crescent Amusement Company – United States v. C.A.C. – Civil Contempt proceedings – Court documents – 1952 5. Crescent Amusement Company – United States v. C.A.C. – Correspondence – 1952-1955

Box 20 1. Crescent Amusement Company – United States v. C.A.C. – Criminal Contempt proceedings – Court documents – 1952 2. Crescent Amusement Company – United States v. C.A.C. – Criminal Contempt proceedings – Extra copies 3. Crescent Amusement Company – Warner Brothers Pictures, Inc. – Re: Suits, leases, agreements, correspondence, etc.

Box 21 1. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Correspondence – Re: Ritz Theater, Alabama City, Alabama – 1951 2. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Correspondence – Re: Ritz Theater, Alabama City, Alabama 3. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Correspondence – 4. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Correspondence –

Box 22 1. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Briefs, agreements, etc. – Re: Ritz Theater 2. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Depositions and miscellaneous material – Re: Ritz Theater 3. Crescent Amusement Company – Wright, B.W. v. C.A.C. – Miscellaneous material – Re: Ritz Theater

Box 23 1. Cumberland River Sand Company – Closing Papers – 1954 2. Cumberland River Sand Company – Closing Papers – 1954 3. Cumberland River Sand Company – Closing Papers – 1954

Box 24 1. Knox County, etc. – Appeals – January 1944 2. Knox County, etc. – Bank Securities Corporation – Financial Data – 1930 3. Knox County, etc. – Bill of Exceptions 4. Knox County, etc. – Bond issue – Knox County Bridge – copies – 1929 5. Knox County, etc. – Bond issue – Knox County Bridge – 1929 6. Knox County, etc. – Brief in opposition to defendant’s exceptions; Complainant’s objections to evidence and exhibits offered; Addendum to reply brief; Index to evidence 7. Knox County, etc. – Brief in opposition to defendant’s exceptions; Complainant’s objections to evidence and exhibits offered; Addendum to reply brief; Index to evidence 8. Knox County, etc. – Briefs 9. Knox County, etc. – Briefs, memo, etc. 10. Knox County, etc. – Caldwell & Co. – Bank loans – 1930

Box 25 1. Knox County, etc. – Caldwell & Co. – Control and operational policies – 1930 2. Knox County, etc. – Caldwell & Co. – Correspondence and depositions – 1931-1933 3. Knox County, etc. – Caldwell & Co. – Financial data 4. Knox County, etc. – Caldwell & Co. – Financial data – 1930 5. Knox County, etc. – Caldwell & Co. – Financial data – 1928-1930 6. Knox County, etc. – Caldwell & Co. – Financial data (miscellaneous) 7. Knox County, etc. – Caldwell & Co. – Financial data (miscellaneous) 8. Knox County, etc. – Caldwell & Co. – Inventories and deeds 9. Knox County, etc. – Caldwell & Co. – Lawsuits 10. Knox County, etc. – Caldwell & Co. – Lawsuits 11. Knox County, etc. – Caldwell & Co. – Memoranda

Box 26 1. Knox County, etc. – Caldwell & Co. – Miscellaneous 2. Knox County, etc. – Caldwell & Co. – Report to the Receivers – 1930 3. Knox County, etc. – Caldwell, James E. – Land purchase and financing 4. Knox County, etc. – Caldwell, Rogers v. Julia S. Hicks – Depositions and cross examinations 5. Knox County, etc. – Chronology of the case – 1930-1942 6. Knox County, etc. – City of Montgomery v. Fourth & First National Bank – Deposition – Randal Curell – Volume 1 7. Knox County, etc. – City of Montgomery v. Fourth & First National Bank – Deposition – Randal Curell – Volume 2

Box 27 1. Knox County, etc. – Correspondence – 1938 2. Knox County, etc. – Correspondence – 1939 3. Knox County, etc. – Correspondence – January-July 1940 4. Knox County, etc. – Correspondence – August-December 1940 5. Knox County, etc. – Correspondence – January-June 1941

Box 28 1. Knox County, etc. – Correspondence – July-December, 1941 2. Knox County, etc. – Correspondence – 1942 3. Knox County, etc. – Correspondence – 1943-1944 4. Knox County, etc. – Correspondence – Bond issue, Knox County – 1929 5. Knox County, etc. – Correspondence – Fuqua, William – 1932-1933 6. Knox County, etc. – Correspondence – Fourth & First National Bank, Incorporation Charter – 1929-1931 7. Knox County, etc. – Correspondence – Knox County Officials 8. Knox County, etc. – Correspondence – Miscellaneous – 1931 9. Knox County, etc. – Correspondence – Miscellaneous – 1934-1938

Box 29 1. Knox County, etc. – Correspondence – Rankin, Kirk – 1931 2. Knox County, etc. – Correspondence – Violation of trusts – 1930 3. Knox County, etc. – Dean, Fred v. Caldwell & Co. – Correspondence, petitions, etc. – 1931 4. Knox County, etc. – Decree-Heitzeberg, Mrs. E. J. – 1940 5. Knox County, etc. – Decree (proposed) – Supreme Court and supporting memoranda – 1943-1944 6. Knox County, etc. – Decrees, orders, etc. – after March 3, 1943 7. Knox County, etc. – Depositions in other cases 8. Knox County, etc. – Exceptions of defendants to testimony and brief in support 9. Knox County, etc. – Exhibits – Index 10. Knox County, etc. – Exhibits – Listed with Index 11. Knox County, etc. – Exhibits – Knox County

Box 30 1. Knox County, etc. – Exhibits – Knox County 2. Knox County, etc. – Exhibits – Miscellaneous 3. Knox County, etc. – Exhibits – Proposed 4. Knox County, etc. – Financial data – 1929 5. Knox County, etc. – Financial data – 1930-1935 6. Knox County, etc. – Financial data – Miscellaneous 7. Knox County, etc. – Financial data – Caldwell enterprises – 1930-1932 8. Knox County, etc. – Financial data – Caldwell enterprises – 1930

Box 31 1. Knox County, etc. – Fourth & First National Bank – Financial data 2. Knox County, etc. – Fourth & First National Bank – Financial data 3. Knox County, etc. – Fourth & First National Bank – Financial data 4. Knox County, etc. – Fourth & First National Bank – Financial data – 1932 5. Knox County, etc. – Fourth & First National Bank – Financial data – Miscellaneous 6. Knox County, etc. – Fourth & First National Bank – History of the institution 7. Knox County, etc. – Fourth & First National Bank – Memoranda – 1928-1930 8. Knox County, etc. – Fourth & First National Bank – Trust Department memoranda 9. Knox County, etc. – Gibson County v. Fourth & First National Bank – Deposition and brief 10. Knox County, etc. – Insurance Securities Corporation – Financial data

Box 32 1. Knox County, etc. – Inter-Southern Life Insurance Co. – Financial data 2. Knox County, etc. – Inter-Southern Life Insurance Co. – Financial data, re: Bancokentucky 3. Knox County, etc. – Inter-Southern Life Insurance Co. v. Caldwell & Co. – Correspondence, briefs, etc. – 1928-1931 4. Knox County, etc. – Knox County records – 1929 5. Knox County, etc. – Legal documents, memoranda, etc. – 1935-1940 6. Knox County, etc. – Legal documents, memoranda, etc – 1935-1940

Box 33 1. Knox County, etc. – Minnesota & Ontario Paper Co. v. Tennessee Publishing Co. – Briefs, 1931 2. Knox County, etc. – Minnesota & Ontario Paper Co. v. Tennessee Publishing Co. – Deposition – E.P. Charlet 3. Knox County, etc. – Minnesota & Ontario Paper Co. v. Tennessee Publishing Co. – Petition for Certiorari & Supersedea 4. Knox County, etc. – Minnesota & Ontario Paper Co. v. Tennessee Publishing Co. – Transcript – Volume 1 5. Knox County, etc. – Minnesota & Ontario Paper Co. v. Tennessee Publishing Co. – Transcript – Volume 2 6. Knox County, etc. – Miscellaneous – 1930 7. Knox County, etc. – Miscellaneous – Clippings, financial data, etc. – 1932 8. Knox County, etc. – Miscellaneous

Box 34 1. Knox County, etc. – Miscellaneous – Memoranda and tabulations 2. Knox County, etc. – Missouri State Life Insurance Co. – Minutes of Board of Directors meeting – March 1930 3. Knox County, etc. – Missouri State Life Insurance Co. – Miscellaneous data 4. Knox County, etc. – Missouri State Life Insurance Co. – Caldwell, James E. – Correspondence, briefs, etc. 5. Knox County, etc. – Missouri State Life Insurance Co. v. Keyes, Paul C. – Brief and deposition of James E. Caldwell 6. Knox County, etc. – Newspaper clippings

Box 35 1. Knox County, etc. – Newspaper clippings – Re: stock prices 2. Knox County, etc. – Opinion of Chancery Court – March 1943 3. Knox County, etc. – Opinion of Court of Appeals – January 1944 4. Knox County, etc. – Opinion of Supreme Court – October 1944 5. Knox County, etc. – Opinions of the Court 6. Knox County, etc. – Pleadings

Box 36 1. Knox County, etc. – Printed material – Laurent, Joseph S. v. John S. Akers, et al. – Volumes 1-3 Box 36a 1. Knox County, etc. – Printed material – Briefs 2. Knox County, etc. – Printed material – General American Life Insurance Co. v. A.M. Anderson – Brief 3. Knox County, etc. – Printed material – Study of Legal Reserve Life Insurance Co.

Box 37 1. Knox County, etc. – Proceedings and Exhibits of Tennessee Investigating Committee – February-March 1931 2. Knox County, etc. – Receipts, disbursements, etc. and correspondence thereon – 1939-1942 3. Knox County, etc. – State of Tennessee v. Nashville Trust Co. – Deposition of Rogers Caldwell and cross examination 4. Knox County, etc. – State of Tennessee Department of Highways & Public Works – Financial Report – 1930 5. Knox County, etc. – Stock Contracts – Missouri State Life Insurance Co. & Inter- Southern Life Insurance Co. deal – 1930 6. Knox County, etc. – Stockholdings – 1929-1931

Box 38 1. Knox County, etc. – Tipton County v. Fourth & First National Bank – Deposition of Dewitt Carter – 1936 2. Knox County, etc. – Transcript – Volumes 1-2 3. Knox County, etc. – Transcript – Volume 3 4. Knox County, etc. – Transcript – Volume 4 5. Knox County, etc. – Transcript – Volume 5 6. Knox County, etc. – Transcript – Volume 6 7. Knox County, etc. – Transcript – Volume 7 8. Knox County, etc. – Transcript – Volume 8

Box 39 1. Knox County, etc. – Transcript – Volume 9 2. Knox County, etc. – Transcript – Volume 10 3. Knox County, etc. – Transcript – Volume 11 4. Knox County, etc. – Transcript – Volume 12-13 5. Knox County, etc. – Transcript – Volume 14-15 6. Knox County, etc. – Transcript – Volume 16 7. Knox County, etc. – Transcript – Volume 17 8. Knox County, etc. – Transcript – Volume 18 9. Knox County, etc. – Transcript – Volume 19-20

Box 40 1. Knox County, etc. – Transcript – Volume 21 2. Knox County, etc. – Transcript – Volume 22 3. Knox County, etc. – Transcript – Volume 23 4. Knox County, etc. – Transcript – Volume 24 5. Knox County, etc. – Transcript – Volume 25 6. Knox County, etc. – Transcript – Volume 26 7. Knox County, etc. – Transcript – Volume 27 8. Knox County, etc. – Transcript – Volume 28

Box 41 1. Knox County, etc. – Transcript – Volume 29 2. Knox County, etc. – Transcript – Volume 30 3. Knox County, etc. – Transcript – Volume 31 4. Knox County, etc. – Transcript – Volume 32 5. Knox County, etc. – Transcript – Volume 33 6. Knox County, etc. – Transcript – Volume 34 7. Knox County, etc. – Transcript – Volume 35 8. Knox County, etc. – Transcript – Volume 36

Box 42 1. Knox County, etc. – Transcript – Volume (no title) – lawsuit against Caldwell & Co.? – 1931

Box 43 1. Standard Oil Co. (ESSO) – Esso Standard Oil v. J.C. Evans, Commissioner of Finance & Taxation – Appeal to U.S. Supreme Court – 1952 2. Standard Oil Co. (ESSO) – Esso v. Evans – Correspondence & Legal documents – 1949 3. Standard Oil Co. (ESSO) – Esso v. Evans – Correspondence & Legal documents – 1950 4. Standard Oil Co. (ESSO) – Esso v. Evans – Correspondence & Legal documents – 1951 5. Standard Oil Co. (ESSO) – Esso v. Evans – Correspondence & Legal documents – 1952

Box 44 1. Standard Oil Co. (ESSO) – Esso v. Evans – Duplicate of record 2. Standard Oil Co. (ESSO) – Esso v. Evans – Exhibits – Gasoline tax matter

Box 45 1. Standard Oil Co. (ESSO) – Esso v. Evans – Exhibits of Complainant

Box 46 1. Standard Oil Co. (ESSO) – Esso v. Evans – Extra copies of briefs and propositions of fact 2. Standard Oil Co. (ESSO) – Esso v. Evans – Extra copies of duplicate of record and exhibits

Box 47 1. Standard Oil Co. (ESSO) – Esso v. Evans – Photostats and miscellaneous data

Box 48 1. Standard Oil Co. (ESSO) – Esso v. Evans – Printed material – Transcripts, briefs, etc.

Box 49 1. Standard Oil Co. (Louisiana) – Bond or deposit in lieu of bond – 1937-1939 2. Standard Oil Co. (LA) – Bulk plant – Bristol, Tennessee – 1948-1952 3. Standard Oil Co. (LA) – Campbell Oil Co. v. W.K. Thompson – 1934-1936 4. Standard Oil Co. (LA) – Charter amendments – 1936-1940 5. Standard Oil Co. (LA) – Collection cases handled by J.V. Crockett, Jr. – 1934-1937 6. Standard Oil Co. (LA) – Correspondence (miscellaneous) – 1935-1937

Box 50 1. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl Gasoline Corporation, Standard Oil of Louisiana, et al. – Booton & Biggers Tabulations – Documents in McKinnon Case 2. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Briefs in other cases 3. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Certificate of consolidation and tank car contracts – 1935-1936 4. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – re: prior case – 1933-1934 5. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – re: prior case – 1937-1940 6. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – 1940- 1941 7. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – January-August 1942

Box 51 1. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – September-December 1942 2. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Correspondence – 1943- 1946 3. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Depositions, notices of depositions, and index to depositions – 1941 4. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Exhibits to depositions 5. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Gasoline tax bonds, bonds for distributors, etc. – 1935 6. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – History of Cotton States Oil Co. and memo from Weston & Pruitt 7. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Interrogatories – 1941 8. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Legal documents – re: answers to amendment to complainant

Box 52 1. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Memoranda – 1940- 1941 2. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Memoranda – 1941- 1945 3. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Memoranda 4. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Motions, notices, orders, etc. – 1941-1942 5. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Motions, notices, etc. (miscellaneous extra copies) 6. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Motions – Ethyl’s motion for summary judgment and memoranda of authorities 7. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Motions – Standard’s motion for summary judgment and memoranda in support thereof – 1941 8. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Motions – under Rule 34 and memoranda in support – 1941

Box 53 1. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – New Jersey file – Interrogatories and answers - 1944 2. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – New Jersey Co. – Jurisdiction at issue - 1944 3. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – Ethyl Corporation – 1940 4. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – 1942-1944 5. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – extra copies 6. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – extra copies

Box 54 1. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – re: Ethyl’s New York case 2. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – re: prior case - 1937 3. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Pleadings – re: similar oil industry cases – 1939-1942 4. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Posted tank car prices – 1933-1938 5. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Price tabulations – 1934- 1941 6. Standard Oil Co. (LA) – Cotton States Oil v. Ethyl, et al. – Request for admission and response thereto

Box 55 1. Standard Oil Co. (LA) – Cumberland River property – Correspondence, agreements, etc. – 1932-1934 2. Standard Oil Co. (LA) – Dudley, Bob – Re: unnamed Fluid X – 1937-1939 3. Standard Oil Co. (LA) – Gafford, John Kelly v. Standard Oil of Louisiana – 1938 4. Standard Oil Co. (LA) – Harris-Cage Service Station – Gallatin, Tennessee – 1936 5. Standard Oil Co. (LA) – Hudson, W.D. – Contract matter – 1936-1939 6. Standard Oil Co. (LA) – Hudson, W.D. – Contract matter – 1936-1939 7. Standard Oil Co. (LA) – Leases – Clarksville, Tennessee – 1937

Box 56 1. Standard Oil Co. (LA) – McKinnon & Co. v. Ethyl Gasoline Corporation, Standard Oil of Louisiana, and Sinclair Oil Co. – Agreements, contract deeds, etc. 2. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Agreements and contracts – 1937-1939 3. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Agreements and memoranda – 1932-1938 4. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Amended complaint 5. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – American Petroleum Institute – Code of Ethics – 1935-1939 6. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Briefs and memoranda – 1941 7. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Correspondence – August 1940-July 1941 8. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Correspondence – August 1941-May 1944 9. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Correspondence – F.W. Butler (including old McKinnon case data) – 1938-1941

Box 57 1. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Depositions – Volumes 1-14

Box 58 1. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Depositions – miscellaneous volumes 2. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Examination of McKinnon Co. records – 1935-1940 3. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Exhibits – 1941

Box 59 1. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Jobbers, peddlers, distributors, etc. – 1929-1940 2. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Jobbers and dealers margin – Memphis competitive activities – 1939 3. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Licenses and contracts – Ethyl Corporation – 1933-1936 4. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Memoranda of authorities – 1940-1941 5. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Pleadings, memoranda, etc. – 1938-1939 6. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Pleadings – 1941 7. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Price tabulations – 1929-1940

Box 60 1. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Printed material – re: marketing practices in the oil industry 2. Standard Oil Co. (LA) – McKinnon v. Ethyl, et al. – Prospectus – Standard Oil of Louisiana – 1938 3. Standard Oil Co. (LA) – Ura McLaughlin matter – 1938 4. Standard Oil Co. (LA) – Miscellaneous – 1932-1934 5. Standard Oil Co. (LA) – Perryman, Thomas – Release matter – 1940 6. Standard Oil Co. (LA) – Schulman, David – 1935-1937 7. Standard Oil Co. (LA) – Scruggs, A.B. – 1947-1952 8. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Bynum-Stephens Motor Co. – Correspondence – 1937-1941 9. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Bynum-Stephens Motor Co. – Legal documents – 1931-1938

Box 61 1. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Bynum-Stephens Motor Co. – Legal Documents – 1931-1938 2. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Central Oil Co. – 1936 3. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Irwin, Buford – Correspondence – 1933-1938 4. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Irwin, Buford – Legal documents – 1936 5. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Nashville Oil Co. – Correspondence – 1937-1940 6. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Nashville Oil Co. – Legal documents 7. Standard Oil Co. (LA) – Standard Oil of Louisiana v. Nashville Oil Co. – Legal documents Box 62 1. Standard Oil Co. (LA) – Standard Oil v. Pierce, Mary Jane – Correspondence and legal documents – 1936-1937 2. Standard Oil Co. (LA) – Standard Oil v. Roach, Lee – Correspondence – 1933- 1936 3. Standard Oil Co. (LA) – Standard Oil v. Roach, Lee – Briefs, orders, etc. 4. Standard Oil Co. (LA) – Standard Oil v. Rocky River Coal & Lumber Co. – 1939 5. Standard Oil Co. (LA) – Standard Oil v. State of Tennessee – Correspondence – 1937 6. Standard Oil Co. (LA) – State of Tennessee, ex rel McCanless v. Standard Oil of Louisiana – Agreement – Standard of Louisiana and Standard of New Jersey – 1937-1939 7. Standard Oil Co. (LA) – McCanless v. Standard Oil – Amended answer and order to file same 8. Standard Oil Co. (LA) – McCanless v. Standard Oil – Appeal papers to Supreme Court – 1941

Box 63 1. Standard Oil Co. (LA) – McCanless v. Standard Oil – Appeals – Supreme Court – 1941 2. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – re: case and deposition of W.A. Booton – 1928-1940 3. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – 1940 4. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – 1941 5. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – re: gasoline tax and amendment of 1937 – 1937-1940 6. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – re: inspection fee case – 1939 7. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – re: inspection fee case – 1940 8. Standard Oil Co. (LA) – McCanless v. Standard Oil – Correspondence – re: shipments to Kentucky – 1931-1939

Box 64 1. Standard Oil Co. (LA) – McCanless v. Standard Oil – Depositions – M.J. Rathbone and Harry Graham – 1940 2. Standard Oil Co. (LA) – McCanless v. Standard Oil – Gulf Refining Corporation v. George McCanless, et al. – Bill and answer 3. Standard Oil Co. (LA) – McCanless v. Standard Oil – Maps of Mississippi River terminal 4. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Administrative construction – 1940 5. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – W.S. Booton 6. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Commerce clause – collection inspection fees 7. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – D.R. Henley – 1936-1939 8. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Interstate commerce (J.P. Davis) – 1940 9. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Receipts and shipments – export tanks – 1937-1938 10. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Statutory construction (J.P. Davis) 11. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Supreme Court

Box 65 1. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memoranda – Taxability of products – 1940 2. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memorandum brief – Defendant 3. Standard Oil Co. (LA) – McCanless v. Standard Oil – Memorandum brief – in support of Texas Co. 4. Standard Oil Co. (LA) – McCanless v. Standard Oil – Miscellaneous – 1939 5. Standard Oil Co. (LA) – McCanless v. Standard Oil – Opinions – State of Tennessee v. North Carolina and St. Louis Railroad – 1939 6. Standard Oil Co. (LA) – McCanless v. Standard Oil – Opinions – Supreme Court 7. Standard Oil Co. (LA) – McCanless v. Standard Oil – Opinions – Supreme Court – 1941 8. Standard Oil Co. (LA) – McCanless v. Standard Oil – Pan American Petroleum Corporation documents – 1936-1939 9. Standard Oil Co. (LA) – McCanless v. Standard Oil – Petition for rehearing – 1941 10. Standard Oil Co. (LA) – McCanless v. Standard Oil – Petition for rehearing – (2nd) – 1941

Box 66 1. Standard Oil Co. (LA) – McCanless v. Standard Oil – Petition – Supreme Court – 1941 2. Standard Oil Co. (LA) – McCanless v. Standard Oil – Pleadings – 1940 3. Standard Oil Co. (LA) – McCanless v. Standard Oil – Propositions of fact – defendant 4. Standard Oil Co. (LA) – McCanless v. Standard Oil – Reconciliation tabulations – 1936-1939 5. Standard Oil Co. (LA) – McCanless v. Standard Oil – State of Tennessee v. North Carolina & St. Louis Railroad – Briefs, exhibits, etc. – 1937 6. Standard Oil Co. (LA) – McCanless v. Standard Oil – Stipulations (suggested) – 1940 7. Standard Oil Co. (LA) – McCanless v. Standard Oil – Stipulations (objection of defendant to relevancy of) – 1940 8. Standard Oil Co. (LA) – McCanless v. Standard Oil – Stipulations (final draft – including exhibits) – 1940

Box 67 1. Standard Oil Co. (LA) – McCanless v. Standard Oil – Tabulations – Receipts and shipments of gasoline – 1928-1939 2. Standard Oil Co. (LA) – McCanless v. Standard Oil – Tax bills and notices – 1936- 1938 3. Standard Oil Co. (LA) – McCanless v. Standard Oil – Tax bills and notices – 1939- 1941 4. Standard Oil Co. (LA) – McCanless v. Standard Oil – Terminating in Memphis

Box 68 1. Standard Oil Co. (LA) – Tank Car Forms – Esso & Essolene – Consumer, distributors, and service station dealers – 1933-1940 2. Standard Oil Co. (LA) – Tank Car Forms – Ethyl, Spartan, and U.S. Motors Gasoline – 1933-1940 3. Standard Oil Co. (LA) – Taxes – Correspondence, forms, etc. – re: Public Acts of Tennessee 4. Standard Oil Co. (LA) – Taxes – Correspondence, forms, etc. – re: Public Acts of Tennessee and Gasoline Tax – 1941 5. Standard Oil Co. (LA) – Taxes – Exemptions on sales to cities and counties – 1941- 1945 6. Standard Oil Co. (LA) – Taxes – Franchise and excise – 1945-1947 7. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Allowance for evaporation, etc. – 1936 8. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Allowance for evaporation, etc. – 1937-1939 9. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Allowance for evaporation, etc. – 1941-1949

Box 69 1. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Export tanks – 1937 2. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Export tanks – 1938 3. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Export tanks – 1939 4. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Export tanks – 1940-1944 5. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Export tanks – 1945-1951 6. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Federal agencies – 1934 7. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Federal agencies –1936-1937 8. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Federal agencies – 1938 9. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – Federal agencies –1939-1940

Box 70 1. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1941-1942 2. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1943-1944 3. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1947-1949 4. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1937-1939 5. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1941-1943 6. Standard Oil Co. (LA) – Taxes – Gasoline tax and inspection fee – 1942-1947

Box 71 1. Standard Oil Co. (LA) – Taxes – General, franchise, excess, property, etc. – 1932- 1940 2. Standard Oil Co. (LA) – Taxes – General, franchise, excess, property, etc. – 1941- 1942 3. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1932-1933 4. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1934-1935 5. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1936 6. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1937 7. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1938-1939

Box 72 1. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1940-1941 2. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1942-1944 3. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1945 4. Standard Oil Co. (LA) – Taxes – Merchants tax, privilege tax, etc. – 1940-1941 5. Standard Oil Co. (LA) – Taxes – Opinions of Supreme Court on various tax cases – 1938-1939 6. Standard Oil Co. (LA) – Sales and use – 1947-1949 7. Standard Oil Co. (LA) – Tennessee legislation – 1939 8. Standard Oil Co. (LA) – Tennessee legislation (proposed) – 1939 9. Standard Oil Co. (LA) – Tennessee legislation – Correspondence – 1941 10. Standard Oil Co. (LA) – Tennessee legislation – Correspondence – 1941-1942

Box 73 1. Standard Oil Co. (LA) – Tennessee legislation – Gas sales to cities and counties – 1941 2. Standard Oil Co. (LA) – Tennessee legislation – General revenue bill – 1941 3. Standard Oil Co. (LA) – Tennessee legislation – Miscellaneous – 1941 4. Standard Oil Co. (LA) – Tennessee legislation – Public acts – 1941 5. Standard Oil Co. (LA) – Tennessee legislation – Reporting on deliveries of 50 gallons or more – 1941 6. Standard Oil Co. (LA) – Tennessee legislation – Sealing locks and valves – 1941 7. Standard Oil Co. (LA) – Tennessee legislation – 1943 8. Standard Oil Co. (LA) – Tennessee legislation – 1945 9. Standard Oil Co. (LA) – Tennessee legislation – 1949 10. Standard Oil Co. (LA) – Tennessee legislation – 1951 11. Standard Oil Co. (LA) – Tennessee Oil Co. v. George McCanless – 1940-1942 12. Standard Oil Co. (LA) – Terminating – Standard of New Jersey 13. Standard Oil Co. (LA) – Wards Service Station, Dayton, Tennessee – 1941 14. Standard Oil Co. (LA) – Wheeley, Lorron v. Standard of Louisiana – 1939 15. Standard Oil Co. (LA) – Winters, C.E. – 1932-1933 16. Standard Oil Co. (LA) – Yearwood, J.E. & W.S. Birdwell – Correspondence and agreement – 1939-1947

Box 74 1. Southern Coach Lines – Charter, Bylaws, and amendments – 1941-1945 2. Southern Coach Lines – City of Nashville – Ordinance – 1943 3. Southern Coach Lines – City of Nashville – Resolution – 1952 4. Southern Coach Lines – City of Nashville – Southern Coach Lines – 1945 5. Southern Coach Lines – Corporate minutes – 1941-1942 6. Southern Coach Lines – Correspondence – 1941-1942 7. Southern Coach Lines – Correspondence – 1943-1944 8. Southern Coach Lines – Dennis, L.L., et al. v. Southern Coach Lines, et al. – 1942 9. Southern Coach Lines – Excise tax suits – Exhibits – 1939-1942 10. Southern Coach Lines – Franchise (Chattanooga) – 1941-1942 11. Southern Coach Lines – Franchise (Nashville) – 1941

Box 75 1. Southern Coach Lines – Franchise – Attempt to revoke – 1947 2. Southern Coach Lines – Injunction bill (proposed) – 1947 3. Southern Coach Lines – Jurisdiction of U.S. authorities – 1941 4. Southern Coach Lines – Loan agreement on buses – 1941-1945 5. Southern Coach Lines – Purchase of Tennessee Utilities Company’s transportation property – 1941 6. Southern Coach Lines – Railroad and Public Utilities Committee – Petitions and orders – 1941 7. Southern Coach Lines – Rate increase – 1947 8. Southern Coach Lines – Rate increase (hearing) – 1946-1947 9. Southern Coach Lines – Rate increase – Correspondence – 1947-1948 10. Southern Coach Lines – Rate increase – First draft of petition and extra copies of documents – 1943-1947

Box 76 1. Southern Coach Lines – Recapitalization papers – Miscellaneous – 1940-1945 2. Southern Coach Lines – Southern Coach Lines v. George McCanless, Commissioner of Finance and Taxation – Correspondence – 1942-1947 3. Southern Coach Lines – Southern Coach Lines v. McCanless – Correspondence – 1948-1952 4. Southern Coach Lines – Southern Coach Lines v. McCanless – Depositions – 1948- 1949 5. Southern Coach Lines – Southern Coach Lines v. McCanless – Legal documents – 1945-1951 6. Southern Coach Lines – Southern Coach Lines v. McCanless – Legal documents – extra copies – 1940-1949 7. Southern Coach Lines – Title to 3rd Avenue property (Nashville) – 1944

Box 77 1. Taylor, Nehemiah v. James Reid, Jr. – Correspondence and legal documents 2. TN Central RR – Assessments – 1942-1944 3. TN Central RR – Assessments – 1947-1948 4. TN Central RR – Assessments – 1943-1948 5. TN Central RR – Bond issue – 1945 6. TN Central RR – Campbell Junction matter – 1948-1949 7. TN Central RR – City of Nashville – Ordinance – 1947 8. TN Central RR – Correspondence – 1943-1944 9. TN Central RR – Correspondence – 1945-1947

Box 78 1. TN Central RR – Correspondence and miscellaneous data – 1948 2. TN Central RR – Correspondence – 1949 3. TN Central RR – Correspondence – 1950 4. TN Central RR – Correspondence and miscellaneous data – 1951-1952

Box 79 1. TN Central RR – Cumberland County v. T.C.R.R. – 1955 2. TN Central RR – Easements – 1946-1947 3. TN Central RR – Export Finders Bureau v. T.C.R.R. – 1949-1951 4. TN Central RR – Federal legislation – 1947 5. TN Central RR – Gamble Construction Co. – 1951 6. TN Central RR – General Electric property – 1949 7. TN Central RR – Huntley, C.E. v. J. Lewis Armstrong – 1947 8. TN Central RR – Kerrigan Iron Works – 1952-1954 9. TN Central RR – Kerrigan Iron Works – 1952-1954 10. TN Central RR – Luster, T.H. v. T.C.R.R. and Paul A. Phillips – 1950 11. TN Central RR – McCrary, Albert P. – 1949 12. TN Central RR – McMurray Structural Steel Co. – 1947 13. TN Central RR – Meadow Creek Coal Co. – 1946 14. TN Central RR – Meadow Creek Coal Co. v. T.C.R.R. – Correspondence and legal documents – 1948-1950

Box 80 1. TN Central RR – Meadow Creek Coal Co. – 1949-1950 2. TN Central RR – Miscellaneous – 1943-1944 3. TN Central RR – Miscellaneous – 1943-1944 4. TN Central RR – Miscellaneous – 1945-1946 5. TN Central RR – Nashville Roofing and Title Co. – 1948-1949 6. TN Central RR – Palmer Produce Co. v. T.C.R.R. – 1948

Box 81 1. TN Central RR – Passenger trains 1 and 2 – Correspondence and legal documents – 1951-1956 2. TN Central RR – Passenger trains 1 and 2 – Legal documents and miscellaneous – 1943-1951

Box 82 1. TN Central RR – Passenger trains 1 and 2 – Legal documents and miscellaneous – 1951-1956 2. TN Central RR – Passenger trains 1 and 2 – Petition to discontinue – 1950-1951 3. TN Central RR – Pikeville Fuel Co. – 1948-1949 4. TN Central RR – Prince Produce Co. – 1948-1950 5. TN Central RR – Privilege tax, extra fare cars, dining cars, etc. – 1943-1949 6. TN Central RR – Railroad and Public Utilities Comm. – Petition for rate increase – 1947 7. TN Central RR – Railroad and Public Utilities Comm. – Petition for rate increase – 1948

Box 83 1. TN Central RR – Railroad and Public Utilities Comm. – Petition to discontinue trains – 1948-1949 2. TN Central RR – Reorganization of a Railroad – Miscellaneous data – 1948 3. TN Central RR – River & Rail Phosphate Co. – 1948-1950 4. TN Central RR – Rosenblum, Samuel – 1947 5. TN Central RR – Sherman Concrete Pipe Co. v. T.C.R.R. – Correspondence and legal documents – 1953 6. TN Central RR – Side Track agreements – 1947 7. TN Central RR – State of Tennessee, ex rel. Amos v. T.C.R.R. – 1948 8. TN Central RR – Tennessee Central R.R. v. Cumberland Storage and Warehouse Co. – Correspondence and legal documents – 1950-1953 9. TN Central RR – T.C.R.R. v. Kerrigan Iron Works – Demurrage claim – 1953- 1954

Box 84 1. TN Central RR – T.C.R.R. v. Pharr, Samuel S., et al. – Correspondence and legal documents – 1945-1948 2. TN Central RR – T.C.R.R. v. Pharr, Samuel S., et al. – Legal Documents – 1944- 1948 3. TN Central RR – T.C.R.R. v. Railroad & Public Utilities Comm. – Miscellaneous data – 1949-1951 4. TN Central RR – T.C.R.R. v. Tennessee Handle Co. – Correspondence – 1948- 1951

Box 85 1. TN Central RR – Tennessee Legislation – 1947-1948 2. TN Central RR – Tennessee Legislation – 1949 3. TN Central RR – Threet, Dillard, adm. v. T.C.R.R. – 1950 4. TN Central RR – Undercharge claims – 1948-1949 5. TN Central RR – U.S. Government – Agreement re: Camp Campbell track facilities – 1942 6. TN Central RR – Voting trust agreements and stock certificates – 1943 7. TN Central RR – Wolff Bros. Lumber Co. – 1948 8. TN Contracting Co. – 1950 9. TN Hospital Service Association – Brown, Walter M. v. T.H.S.A. – 1954-1955 10. TN Hospital Service Association – Hawkins, Jacqueline v. T.H.S.A. – 1954-1955 11. TN Hospital Service Association – Johnson, Mrs. Ruth v. T.H.S.A. – 1954-1955 12. TN Hospital Service Association – Nelson, Sarah v. T.H.S.A. – 1954-1955 13. TN Hospital Service Association – Underwood, Martha Lee v. T.H.S.A. – 1954- 1955 14. TN Hospital Service Association – Vaughn, Charles E. v. T.H.S.A. – 1954-1955

Box 86 1. TN Products Corp. – Agreement with AMTRA Corp. 2. TN Products Corp. – Agreement with Tonerde, Inc. re: Ferromanganese 3. TN Products Corp. – Agreements, contracts, etc. (1941) 4. TN Products Corp. – Alton Park (Chattanooga) 5. TN Products Corp. – Armor Insulating Co. re: bankruptcy 6. TN Products Corp. – Audits and reports 7. TN Products Corp. – Bankruptcy 8. TN Products Corp. – Bituminous Coal Case 9. TN Products Corp. – Bondholders and claims of bondholders 10. TN Products Corp. – Breetham contracts 11. TN Products Corp. – Breetham contracts (correspondence) – 1931-1936

Box 87 1. TN Products Corp. – Charcoal contracts 2. TN Products Corp. – Charcoal Fire (Seaboard Airline Railroad) 3. TN Products Corp. – Charcoal investigation 4. TN Products Corp. – Chattanooga Coke and Gas Co. – re: A. Young, Recapitalization (1926) 5. TN Products Corp. – Chattanooga Coke and Gas Co. 6. TN Products Corp. – Chattanooga Coke and Gas Co. 7. TN Products Corp. – Chattanooga Coke and Gas Co. 8. TN Products Corp. – Chemical Containers Co., Inc. 9. TN Products Corp. – Coal Mines – re: new mine at Reels Cove and extension of mine at Whitwell 10. TN Products Corp. – Collections 11. TN Products Corp. – Comimex 12. TN Products Corp. – Compensation claim – re: Jake Tudors 13. TN Products Corp. – Contract – Chattanooga Coke and Gas Co.

Box 88 1. TN Products Corp. – Contact – Crucible Steel – re: Ferromanganese 2. TN Products Corp. – Federic Leake (March 31, 1939) 3. TN Products Corp. – NC & St. Louis RR - re: spur track in Marion County, Tennessee 4. TN Products Corp. – Rockwood Pig Iron 5. TN Products Corp. – United Cement Co. 6. TN Products Corp. – Contract – 1939 7. TN Products Corp. – Corporate trustee 8. TN Products Corp. – Correspondence – Miscellaneous – 1929-1933 9. TN Products Corp. – Correspondence – Miscellaneous – 1939 10. TN Products Corp. – Correspondence – Miscellaneous – 1940-1941 11. TN Products Corp. – Correspondence – Miscellaneous – 1942-1945

Box 89 1. TN Products Corp. – Cumberland Iron Co. - #319 U.S.D.C. 2. TN Products Corp. – Deed of Trust – American National Bank – 1945 3. TN Products Corp. – Deed of Trust – American National Bank – 1936 4. TN Products Corp. – Deeds, Abstracts, Titles, etc. 5. TN Products Corp. – Depreciation – supplemental protest 6. TN Products Corp. – Doctors’ agreements

Box 90 1. TN Products Corp. – Eakle, E.H. – re: account against 2. TN Products Corp. – Eakle, J.C. 3. TN Products Corp. – Eakle, J.C. – re: bankruptcy 4. TN Products Corp. – Eakle, J.C. – re: papers furnished by Fyke Farmer 5. TN Products Corp. – Eakle, J.C. – re: Wagon Wheel Property 6. TN Products Corp. – Excess Profits Tax (Coal, ore, timber lands)

Box 91 1. TN Products Corp. – Excess Profits Tax (Draft of complaint, claims for refund, etc.) 2. TN Products Corp. – Excess Profits Tax (Draft of complaint, claims for refund, etc.) 3. TN Products Corp. – Excess Profits Tax (Exhibits)

Box 92 1. TN Products Corp. – Excess Profits Tax (Memoranda) 2. TN Products Corp. – Excess Profits Tax (Miscellaneous) 3. TN Products Corp. – Excess Profits Tax (Photostats) 4. TN Products Corp. – Excess Profits Tax (Property valuations)

Box 93 1. TN Products Corp. – Excess Profits Tax (reports) 2. TN Products Corp. – Excess Profits Tax (stock valuations) 3. TN Products Corp. – Excess Profits Tax (suit beginning 1948) 4. TN Products Corp. – Fair Labor Standards Act (miscellaneous) 5. TN Products Corp. – Federal Trade Commission (docket) (#5508) 6. TN Products Corp. – Federal Trade Commission – re: Hardwood Charcoal Co.

Box 94 1. TN Products Corp. – Federal Trade Commission – re: Hardwood Charcoal Co. (pleading, legal documents, etc.) 2. TN Products Corp. – Federal Trade Commission – re: Hardwood Charcoal Co. (pleading, etc.) 3. TN Products Corp. – Ferromanganese 4. TN Products Corp. – Financial statements 5. TN Products Corp. – Florence Land Co. 6. TN Products Corp. – Ford v. McGibbony, et al. 7. TN Products Corp. – Forster Chemical Co.

Box 95 1. TN Products Corp. – Georgia Income Tax 2. TN Products Corp. – Goldsby Lands 3. TN Products Corp. – Gossett injury – Johnson Mine 4. TN Products Corp. – Gray and Schwab Tract 5. TN Products Corp. – Gray-Shillinglaw matter 6. TN Products Corp. – Gupton, D.M. – re: account 7. TN Products Corp. – Hill, Malcolm C. – re: option 8. TN Products Corp. – Income tax matter 9. TN Products Corp. – Indemnity Bond 10. TN Products Corp. – Indenture (July 1, 1945) 11. TN Products Corp. – Interstate commerce matters 12. TN Products Corp. – Labor – re: contract with Rhone Electric Furnace Plant 13. TN Products Corp. – Labor – re: minutes of meetings

Box 96 1. TN Products Corp. – Labor – re: Nashville plant 2. TN Products Corp. – Labor – re: Rockdale plant – proceedings before NLRB, 1941 3. TN Products Corp. – Labor – re: Rockdale plant

Box 97 1. TN Products Corp. – Labor – re: Wrigley Plant 2. TN Products Corp. – Labor – Correspondence through and after labor hearing 3. TN Products Corp. – Loan (1947) 4. TN Products Corp. – Lucas, A.W. (American National Bank) 5. TN Products Corp. – Marathon Foundry and Machine Co. – re: notes 6. TN Products Corp. – McClellan – Loan and Contract 7. TN Products Corp. – Milam, Herman W. 8. TN Products Corp. – Merritt-Chapman & Scott Stock Exchange (Schedules, balance sheets, statements, etc.) 9. TN Products Corp. – Miscellaneous (1933-1937)

Box 98 1. TN Products Corp. – Miscellaneous (1937-1938) 2. TN Products Corp. – Miscellaneous (1946-1949) 3. TN Products Corp. – Miscellaneous (1950-1951) 4. TN Products Corp. – Miscellaneous (1952)

Box 99 1. TN Products Corp. – Miscellaneous (1953) 2. TN Products Corp. – Miscellaneous (1954) 3. TN Products Corp. – Miscellaneous (1955) 4. TN Products Corp. – Miscellaneous (1956) 5. TN Products Corp. – Miscellaneous (1957)

Box 100 1. TN Products Corp. – Miscellaneous (1959-1960) 2. TN Products Corp. – Mortgage (Guaranty Trust Co. of New York and Charles H. Platner – 1926) 3. TN Products Corp. – Murray, Thomas M. (collection) 4. TN Products Corp. – National Labor Relations Board Case #10-C-1935 5. TN Products Corp. – Natchez Trace 6. TN Products Corp. – Newport Ice Co. 7. TN Products Corp. – Oglebay, Norton & Co.

Box 101 1. TN Products Corp. – Pacific Mineral Products, Inc. 2. TN Products Corp. – Patents and Suits 3. TN Products Corp. – Patents and Trademarks 4. TN Products Corp. – Petitions, Attorney’s fees, etc. 5. TN Products Corp. – Pierce, J.B. & Frontier Fuel Oil Corp. – re: Oil and Gas Leases 6. TN Products Corp. – Portal to Portal pay 7. TN Products Corp. – Porter-DeWitt construction (J.B. Dougherty) 8. TN Products Corp. – Post, Dan M. (Briefs) 9. TN Products Corp. – Post, Dan M. (Correspondence)

Box 102 1. TN Products Corp. – Post, Dan M. (legal documents) 2. TN Products Corp. – Post, Dan M. 3. TN Products Corp. – Prisoner of War Camp – re: refund

Box 103 1. TN Products Corp. – Railroad and Public Utilities Commission 2. TN Products Corp. – Railroad and Public Utilities Commission – re: hearing concerning petition of Chattanooga Coke and Gas Co. 3. TN Products Corp. – Recapitalization (plans) 4. TN Products Corp. – Reconstruction Finance Corporation 5. TN Products Corp. – Reconstruction Finance Corporation 6. TN Products Corp. – Reconstruction Finance Corporation – re: refinancing debt 7. TN Products Corp. – Reconstruction Finance Corporation v. T.P.C.

Box 104 1. TN Products Corp. – Reilly Tar and Chemical Corporation 2. TN Products Corp. – Reorganization (miscellaneous claims) 3. TN Products Corp. – Reorganization Papers 4. TN Products Corp. – Reorganization Papers 5. TN Products Corp. – Reorganization Papers 6. TN Products Corp. – Reorganization Papers 7. TN Products Corp. – Reorganization Papers

Box 105 1. TN Products Corp. – Research Corporation (Saccharin) 2. TN Products Corp. – Reynolds Metals Company 3. TN Products Corp. – Rhodes, Edward v. T.P.C. 4. TN Products Corp. – Rockwood Defense Plant Corporation 5. TN Products Corp. – Rockwood – re: purchase of property 6. TN Products Corp. – Rockwood Slag Products, Inc. 7. TN Products Corp. – Rockwood patents 8. TN Products Corp. – Reupert, Colonel 9. TN Products Corp. – Scholarships 10. TN Products Corp. – Singing and Fund notes

Box 106 1. TN Products Corp. – Social Security 2. TN Products Corp. – Somerville Iron Works, Inc. 3. TN Products Corp. – Southern Ferro Alloys Company 4. TN Products Corp. – Southern Ferro Alloys Company – re: excise taxes, 1951 5. TN Products Corp. – Sternilwa Contract 6. TN Products Corp. – Stock Dividend (5%) 7. TN Products Corp. – Stock Purchase Agreement 8. TN Products Corp. – Stock Transfers (1937-1941) 9. TN Products Corp. – Stock Transfers (1942)

Box 107 1. TN Products Corp. – Stock Transfers (1943-1944) 2. TN Products Corp. – Stock Transfers (1945-1947) 3. TN Products Corp. – Stock Transfers (1948-1949) 4. TN Products Corp. – Stock Transfers (1951)

Box 108 1. TN Products Corp. – Stock Transfers (1952) 2. TN Products Corp. – Stock Transfers (1953) 3. TN Products Corp. – Stock Transfers (1954) 4. TN Products Corp. – Stock Transfers (1955) 5. TN Products Corp. – Stock Transfers (1956-1960)

Box 109 1. TN Products Corp. – Stock Sales – re: Cummings and Bowman 2. TN Products Corp. – Stock Sales – re: Cummings and Bowman, original journal entries, 1917 3. TN Products Corp. – Stockholders – (correspondence 1940-1949) 4. TN Products Corp. – Stockholders (forms) 5. TN Products Corp. – Stockholders (minutes, proxies, etc. – 1947-1949) 6. TN Products Corp. – Taxes (city and county claims) 7. TN Products Corp. – Taxes (excess property, capital stock, etc.)

Box 110 1. TN Products Corp. – Taxes (1937-1940) 2. TN Products Corp. – Taxes (1941-1947) 3. TN Products Corp. – Tennala Pipe Co. 4. TN Products Corp. – Tennala Pipe Co. 5. TN Products Corp. – Tennessee Frontier Corp. (1950-1952) 6. TN Products Corp. – Tennessee Frontier Corp. (1953)

Box 111 1. TN Products Corp. – Tennessee Products Corp. v. Broadway National Bank (J.C. Eakle) 2. TN Products Corp. – Tennessee Products Corp. v. Broadway National Bank (depositions) 3. TN Products Corp. – Tennessee Products Corp. v. Broadway National Bank (pleading, Eakle)

Box 112 1. TN Products Corp. – Tennessee Products Corp. v. Chattanooga Coke and Gas Co. (briefs) 2. TN Products Corp. – Tennessee Products Corp. v. Chattanooga Coke and Gas Co. (1952) 3. TN Products Corp. – Tennessee Products Corp. v. Chattanooga Coke and Gas Co. (pleading and exhibits)

Box 113 1. TN Products Corp. – T.P.C. v. Commissioner of Internal Revenue (deposition of Davis and Eakle) 2. TN Products Corp. – T.P.C. v. Jesse D. Crooks 3. TN Products Corp. – T.P.C. v. J.M. Dickinson (Commissioner of Finance and Taxation) 4. TN Products Corp. – T.P.C. v. Goodwill Furnace Workers Local Union #314, et al. 5. TN Products Corp. – T.P.C. v. John Judd 6. TN Products Corp. – T.P.C. v. Railroad and Public Utilities Commission 7. TN Products Corp. – T.P.C. v. United States, #47514 (1949-1951)

Box 114 1. TN Products Corp. – Tenn-Tex Alloy and Chemical Corp. 2. TN Products Corp. – Tenn-Tex Alloy and Chemical Corp. (1953) 3. TN Products Corp. – Tenn-Tex Alloy and Chemical Corp. (duplicates) 4. TN Products Corp. – Tenn-Tex Alloy and Chemical Corp. (wage stabilization complaint) 5. TN Products Corp. – Tepco Benzal Equipment lease 6. TN Products Corp. – Titles to T.P.C. property (correspondence, 1934-1936) 7. TN Products Corp. – Titles and Land Sales (Correspondence, 1937)

Box 115 1. TN Products Corp. – Titles and Land Sales (Correspondence, 1938) 2. TN Products Corp. – Titles and Land Sales (Legal documents) 3. TN Products Corp. – Titles (1939) 4. TN Products Corp. – Titles (1939)

Box 116 1. TN Products Corp. – Titles (1940) 2. TN Products Corp. – Titles (1941) 3. TN Products Corp. – Titles (1942-1943) 4. TN Products Corp. – Tri-County Land and Timber Co. 5. TN Products Corp. – Unemployment compensation 6. TN Products Corp. – United States v. Gray and Co. 7. TN Products Corp. – United States v. Gray and Co.

Box 117 1. TN Products Corp. – United States v. Johns Manville Corp., et al. 2. TN Products Corp. – United States v. T.P.C. (Fair Labor Standards Act) 3. TN Products Corp. – United States v. T.P.C. (Interstate Commerce Act) 4. TN Products Corp. – United States v. T.P.C. 5. TN Products Corp. – United States v. T.P.C. – re: relation and use of T.V.A. 6. TN Products Corp. – Wage Adjustments for Officers of the Corp. 7. TN Products Corp. – Wage and Hour Law – re: coal miners 8. TN Products Corp. – Wage and Hour law – re: woodchoppers

Box 118 1. TN Products Corp. – Wage and Salary Stabilization 2. TN Products Corp. – Warranty Deed (Hassell and Hughes Lumber Co., Inc.) 3. TN Products Corp. – Wall, J.B. v. T.P.C. – re: workmen’s compensation 4. TN Products Corp. – Welch, A.J. 5. TN Products Corp. – Whaley, J.H., Jr. 6. TN Products Corp. – Whitwell Smokeless Fuel Co. – re: Krug-Lewis Contract 7. TN Products Corp. – Whitwell Smokeless Fuel Co. (leases) 8. TN Products Corp. – Whitwell Smokeless Fuel Co. (leases, contracts, etc.) 9. TN Products Corp. – Whitwell Smokeless Fuel Co. (leases, contracts, etc.)

Box 119 1. TN Products Corp. – Whitwell Smokeless Fuel Co. (correspondence, 1936-1939) 2. TN Products Corp. – Whitwell Smokeless Fuel Co. (notes, etc.) 3. TN Products Corp. – Workmen’s Compensation 4. TN Products Corp. – Wrigley Gas Co. 5. TN Products Corp. – Wrigley Pipe Line 6. TN Products Corp. – Wyandotte Chemical Corp.

Box 120 1. Tennessee Publishing Company – Legal documents 2. Thompkins Motor Lines – Union contract, lease agreement, etc. – 1945 3. Thompson, Aden v. Ben Ferguson – Correspondence – 1941 4. Thompson, Hugh v. Nashville Pure Milk Co. – Correspondence and legal documents – 1935-1938

Box 121 1. Thompson, Hugh v. Nashville Pure Milk Co. – Legal documents – 1935-1938 2. Thompson, W.W. v. Carl Creamer – Correspondence – 1949-1950 3. Toombs, Clarence C. – 1949 4. Transfer Parking Lot – Correspondence and legal documents – 1944-1945 5. Travelers Insurance Co. – Claims – 1947 6. Tullahoma Development Co. – 1948 7. Tullos, Robert P. v. Franklin Interurban Bus Co. – 1949 8. Tune, James – 1952 9. Tyne, Thomas J. (Estate) – Correspondence – 1932-1939 10. Tyne, Thomas J. (Estate) – Correspondence and legal documents – 1932-1939 11. Waller, William – Miscellaneous, tax data – re: Armistead, Waller, Davis, and Lansden - 1943