Charles H. Hackley and Thomas Hume Papers
00097

Summary Information

Repository
Michigan State University Archives and Historical Collections
Creator
Browning, Jean Hume
Creator -
Hackley, Charles Henry
Creator -
Hume, Thomas, 1848-1920
Title
Hackley and Hume Papers
ID
00097
Date [inclusive]
1859-1955
Extent
83.0 Cubic feet 57 Boxes, 264 Volumes, 12 Films
Language
English

Preferred Citation

Researchers wishing to cite this collection should include the following information: "Item title, Collection title, Collection Identifier, Michigan State University Archives & Historical Collections, East Lansing, Michigan."

Return to Table of Contents »


Historical Note

In 1859, Joseph Hackley established the lumber firm of J. H. Hackley & Co. with his sons Edwin, Porter, and Charles as partners. This company worked lands it had acquired through federal land patents and private purchases, lands accessible by way of the Muskegon River and its tributaries (in Michigan). The corporate papers of C. H. Hackley & Co. consist almost exclusively of the financial records held in eleven bound volumes. A day-by-day account of the firm's business activities during the Civil War period seems to indicate that manpower was available for logging operations despite the demand of the war. Because extant correspondence in the Hackley and Hume Papers begins only in 1870 with the first letter press books, detailed investigation of the C. H. Hackley & Co. is limited to the ledger entries.

In 1864, Hackley and other prominent Muskegon lumbermen organized the Muskegon Booming Co., which served as the principal depot for the timber industry in western Michigan until the end of the 19th Century. C. H. Hackley & Co. was dissolved in 1866 and its assets were transferred to the newly created firm of Hackley & Sons, which was composed of essentially the same owners as J. H. Hackley & Co. and operated out of the same mill office in Muskegon, Michigan. Lands were added to the holdings of this firm and operations continued in the post-war decade. In 1866, Charles Henry Hackley and James McGordon formed the lumber firm of Hackley & McGordon, with Hackley contributing three-quarters of the capital and McGordon the remainder. Hackley & McGordon was to become one of the most important timber operations in West Michigan. Both C. H. Hackley and James McGordon made their fortunes with this new firm and expanded their holdings further along the Muskegon River system. The two firms of Hackley & Sons and Hackley & McGordon were headquartered in the same Muskegon offices, but each maintained separate corporate existence. The records for Hackley & Sons are more abundant than are those of its immediate predecessor. Letterpress books from 1870 provide a more complete history of the companies than do the financial records alone in the case of J. H. Hackley & Co. Business expanded rapidly for both firms with Hackley & McGordon becoming the more successful firm in the 1870s. Eventually, Hackley & Sons was dissolved and its records were taken over by the new firm of C. H. Hackley & Co. in 1877. This new arrangement was probably instigated by the death of Joseph Hackley and the need to reorganize the capital of the Hackley brothers. Joseph Hackley's estate settlement papers are contained in the section on estates in the Hackley and Hume papers.

Once again, the new firm of C. H. Hackley & Co. did business alongside the older business of Hackley & McGordon. C. H. Hackley & Co. was composed of Thomas Hume and Porter Hackley, each with a one-quarter interest, and C. H. Hackley with a one-half interest. More than any of the previously mentioned lumber businesses, C. H. Hackley & Co. penetrated further into Michigan's seemingly endless white pine forests. They undertook extensive logging drives into the Houghton Lake area and had several logging camps to house operations. Hackley was associated with the well-known timber investor, Winfield S. Gerrish, in many deals. In the mid-1870s, Gerrish had developed what was the world's first technically successful logging railroad. This important innovation was known as the Lake George and Muskegon River Railroad and allowed timbering to reach deeper into the woodlands. After Gerrish's untimely death, C. H. Hackley & Co. bought the railroad in 1882 from John Woods, who then had control of the railroad. The contract and the inventory of the entire railroad and the logging camp at its terminus are preserved in the section on C. H. Hackley & Co.

After James McGordon's death on December 27, 1880, the firm of Hackley was dissolved and the firm of Hackley & Hume organized on June 4, 1881. Hackley retained three-quarters of the assets and Hume purchased the remaining one-quarter for a nominal sum. Several years after James McGordon's death, an heir to his estate challenged the validity of the Hume purchase but was denied relief from the courts.

The Hackley & Hume Company, which operated actively from 1881 until Hackley's death in 1905, was perhaps the most important of the nineteenth century lumber firms in the papers. Along with the extensive holdings of Hackley & McGordon, Hackley & Hume also acquired the assets of C. H. Hackley & Co. when that firm was dissolved in the 1890s.

In 1886 Hackley & Hume expanded its interests into several other states and British Columbia, Canada. In association with James D. Lacey, a prominent Grand Rapids, Michigan timber broker, lands were purchased throughout the southern portion of the United States. Hackley & Hume originally planned to log these lands in the yellow pine and cypress belts, but they proved much more lucrative as timber investments. Many of the holdings were sold before the turn of the century for enormous profits. In 1903, Hackley & Hume Co., Ltd. was formed out of the remaining Louisiana lands that Hackley & Hume had held there since the 1880s. The William Joyce Company of Chicago also had lands in Louisiana and often worked with Hackley and Hume.

Hackley and Hume had significant land holdings in the South, especially in the Carolinas. They owned land in the Great Santee Swamp where these lands and the South Carolina lands were sold as required by the terms of the Hackley will in the 1930s. Although sold to private investors, the Santee Swamp region attracted attention from the federal government during the Great Depression. Hydroelectric projects were proposed for this region as part of the New Deal's rural electrification endeavors. Thomas Hume's sons, who took over the family business after the elder Hume's death in 1920, were involved in this debate over the future of their swamp lands.

The range of Hackley & Hume interests was not confined to the South. Large profits made in land investments were put back into new ventures. In Minnesota, Hackley and Hume owned a large interest in the Itasca Lumber Company which was controlled by the William Joyce Company. H. C. Akeley of Grand Haven, Michigan, who was associated with Hackley & Hume in other enterprises, also had an interest in the Itasca Lumber Company, as well as his own company in Minnesota. Itasca was said to have the world's most productive mills, cutting million of board feet per year. The Minneapolis & Rainy River Railroad was part of the Minnesota-Itasca project as well. When the Minnesota lands were finally cut over, Hackley & Hume and partners sold these rich lands to immigrants many of them Scandinavians, who turned them to agricultural production.

Other Hackley & Hume projects involved investments in Muskegon manufacturing plants. The depression of the 1890s undermined many newly established firms. In some cases, Hackley & Hume increased their investments and took over controlling interest. The Chase Brothers Piano Company became the Chase-Hackley Piano Company. Thomas Hume served as president of the Alaska Refrigerator Company for some years until it was absorbed by the Norge Corporation. The Muskegon National Bank, chartered in 1870, was rechartered and renamed the Hackley National Bank in 1890. As of 1976 it was called the Hackley Union National Bank. Both Charles Hackley and Thomas Hume served as presidents of the bank. Hackley & Hume were involved in many aspects of Muskegon life from the country club to relief services for the poor.

Around 1890 Muskegon's first Board of Trade was organized. C. H. Hackley and Thomas Hume were among its founders and major supporters. As Michigan's timber resources were depleted, the economic health of the "Lumber Queen" declined. Many important lumbermen closed their mills and left the city, some for the southern forests, but most for the western forests. The Board of Trade, later renamed the Chamber of Commerce, sought to revive business and job opportunities by devising a system in which industry would be attracted to Muskegon through a bonus fund. Thomas Hume for many years served as one of the trustees of the Chamber Bonus Fund. Altogether, forty-three industries were brought to Muskegon under the auspices of the Chamber of Commerce. A record of the Chamber's activities in this period (1893-1927) is preserved in the Hackley and Hume papers.

Charles Henry Hackley died early in 1905. Under the terms of Hackley's will, the firm of Hackley & Hume was to discontinue its business within ten years and make no new major investments in that period. As three-quarters owner of the assets of the company, Hackley had decided that his estate of nearly ten million dollars (the largest ever probated in Michigan up to its time) be administered by the Michigan Trust Company of Grand Rapids, and his partner, Thomas Hume. The majority of the capital assets of Hackley & Hume were hence distributed among relatives of Hackley, charitable bequests, and long-term bond investments. The remainder of the firm's capital was controlled by Thomas Hume, who was forced to find a new outlet for his own capital due to the restrictions of Hackley will.

In 1907, Thomas Hume incorporated two firms completely independent of association with the Hackley financial interests. The first of these new business projects was Thomas Hume & Co., which was formed as an investment holding company for the Hume interests. Thomas Hume & Co. invested in stock and bond issues as well as holding large and direct controlling interest in many industries in Muskegon and throughout the nation. The Humes owned large blocks of shares in Ohio coal lands in the No. 8 Coal Co., of which Thomas Hume served as president. They were also involved in the Vipont Mining Co., a silver mining venture. In Muskegon Thomas Hume & Co. held an important interest in the Sargent Manufacturing Co., and owned the Amazon Hosiery Co.

Thomas Hume also founded Hume, Hefferan & Co. in 1907 in conjunction with his son George A. Hume and George Hefferan, a Grand Rapids businessman. Thomas Hume owned 80 percent of the company, while George A. Hume and George Hefferan owned 10 percent each. Hume, Hefferan & Co. was designed as a land holding company and included in its holdings the Hume-Bennett Lumber Co., Mt. Home Tract and the Carolina Timber Co., and these in turn held land in California and North and South Carolina. The lands held in the Carolinas were never cut and were eventually sold to several buyers, including the Singer Manufacturing Co. of New York.

In California, an enterprise was established in the redwood forests of the Sierra Nevada Mountains. Thomas Hume with Ira Bennett as a partner bought the Sanger Lumber Co. which held more than 20,000 acres of timberland in Fresno County and 320 acres in adjoining Tulare County. The new owners immediately changed the name of the company to the Hume-Bennett Lumber Co. When Thomas Hume established Hume, Hefferan & Co. in 1907 he placed his stock in Hume-Bennett under the control of Hume, Hefferan & Co. The Hume-Bennett Lumber Co. carried on an extensive logging operation and was an important factor in the economy of the area. Years later, Bennett sold his interest and the name of the company was changed to the Sanger Lumber Co. Thomas Hume poured large sums of money into this California venture in an effort to maintain its financial solvency. His son, George A. Hume, managed the company through most of its existence. Operations continued until 1917 when a fire at the mill in Hume, California and the wartime labor shortage halted work. (See vol. 254 They Felled the Redwoods, by Hank Johnston).

As early as 1911 the Humes had attempted to divest themselves of their western properties, and a renewed effort was made in the late 1920s, but the ensuing depression created difficulties. After many unsuccessful attempts to dispose of these lands, a sale was made to the federal government in 1935. This sale incorporated the Sanger Lumber Co. lands into the Sequoia National Forest. The remaining California holdings were sold in 1945 to the state of California after an intense effort by environmentalists to save the largest tract of Sierra Redwoods still in private hands. By the time of the sale to the State of California, Hume, Hefferan & Co. had dissolved (1942) and its assets transferred to Thomas Hume & Co.

The California operation was unique in many respects. The flume that the Sanger Lumber Co. operated was nearly sixty miles long, reputedly the world's longest. The photographs in the Hackley & Hume Photograph Collection show the extent of many sections of the flume as it winds its way through some of the steepest parts of the Sierra Nevadas. Another aspect of the California holdings is the dam that was constructed at Hume Lake in the early part of the 20th century. According to sources in these papers, the Hume Lake dam, apparently the first poured concrete dam in the world, was unique because of its hollow concrete and arched design. John Eastwood, the dam's engineer, designed the structure on a cost-efficient basis. Eastwood argued that if designed correctly, a hollow concrete dam would be much less costly and stronger than earlier designs (See vol. 254 They Felled the Redwoods, by Hank Johnston). The photograph files also contain many prints of the dam under construction and after completion.

After the sale of the lands in California the business of Thomas Hume & Co. was gradually concluded. In 1954 its books were closed and the firm was dissolved. In the early 1950s the last of the Hackley & Hume Co. lands in British Columbia were sold.

George Hume and The Michigan Trust Company were co-executors responsible for the estates of both his father Thomas Hume, and his friend George Hefferan. Because the distributions of the estates were at cross purposes, a friendly lawsuit was instituted so that the court could direct George A. Hume's duties as executor of George Hefferan's estate.

Return to Table of Contents »


Scope and Contents note

The Hackley and Hume papers contain the business records of several inter-related Michigan-based business firms and some of the private papers of the families of Charles Henry Hackley and Thomas Hume. The papers span the years 1859-1955. The papers document lumbering and lumber investments in Michigan and other states. The papers also document Charles Henry Hackley and Thomas Hume, both prominent timbermen and philanthropists, as well as other family members. Hackley and Hume were active in their hometown of Muskegon, Michigan, which is documented in the collection as well.

Types of Records in the Collection:

Correspondence

Corporate and personal correspondence are included in the papers of Hackley and Hume. The letterpress books, 1870-1946, provide a major portion of the corporate correspondence for all of the companies controlled by Hackley and Hume. Because the letters were reproduced using the mechanically hand-driven letterpress of the nineteenth century, the print in the early books varies from good to almost illegible. For a complete list of the letterpress books by company, see the inventory below. After the death of Thomas Hume in 1920, the individual descriptions of the various companies he controlled were written for the use of the Internal Revenue Service. These corporate descriptions can be found in the letterpress books of Hackley and Hume and Hume-Hefferan, Volumes 47, 48, and 49.

Additional correspondence files (other than the letterpress books) for the period 1916-1955 were also maintained by the Humes. Much of this correspondence is corporate, but it also reflects the wide-ranging personal interests of the Hume family in these years. This correspondence should also be consulted when investigating particular business aspects of the collection. It is arranged alphabetically and by year.

Another category of correspondence is that contained in the boxes of each separate company. The inventory gives a detailed listing of the correspondence accompanying the contracts and corporate papers of each company. All forms of correspondence form an integral part of the corporate papers of many of the companies in this collection. Each form of correspondence, where applicable, must be consulted for a complete picture of a specific company.

Personal correspondence of the Hackley and Hume families is contained in the series Hackley and Hume Personal Family Papers. There is also some interesting personal commentary in the corporate correspondence, especially in the letters between George and Thomas Hackley Hume and their father Thomas Hume.

Financial Records

The financial records of the various companies in this collection (journals, ledgers, cash books, blotters, etc.) are extensive. They document the lumber companies and also the many Muskegon-based firms of the post-lumbering area. Because business was conducted by many firms under one roof throughout the entire period of this collection, the financial records of several firms are often times integrated into one volume. Therefore, even though a cashbook has embossed on its binding "Hackley and McGordon," it may also include the records of other companies. The cash disbursements of other firms of the Hackley and Hume interests may be involved and these will be identified inside the volume.

Receipts

Seven boxes of receipts are contained in this collection. These are almost exclusively personal in nature and do not include the tax receipts of the corporations in the Hackley and Hume Papers. All corporate tax receipts are included with the papers of each company.

Corporate Papers

The bulk of the "loose" corporate papers are organized under their appropriate corporate categories. Thus, to thoroughly study any particular company, one must consult these papers as well as the correspondence and the financial records in the bound volumes. The finding aid gives a complete description for every company of the collection's holdings for corporate, financial and correspondence materials.

Photographs

The photographs include one image of Hackley and Hume Mill on Muskegon lake, as well as a few portraits of Charles Henry Hackley and Thomas Hume. Other photographs include the operations in the California Redwood country in the early twentieth century. Topics of the California photos include logging railroad of the Sanger Lumber Company, Boole tree, flume of the Sanger Lumber Company, Hume Lake in California, mill at Sanger, California, trees at Hume Lake, logging scenes of Hume, California, mill at Hume, California, landscape scenes of the Sierra Nevada mountains, people at Hume California, Mountain Home Tract at Hume California. Also included is photo album of the construction of the dam at Hume Lake in 1909 and a scrapbook of redwood trees and lumbering from 1949.

Film

There are 12 films in this collection from the period 1930-1941. They are amateur films of trips to Europe, locations in the United States and Panama.

Series in the Collection:

J.H. Hackley & Co., 1859-1866

Correspondence, financial records, tax receipts, land patents and title papers comprise the bulk of this firm's papers. Included are the log receipts from the Muskegon Booming Co., of which Joseph Hackley was a principal founder.

General Contents

• Correspondence, 1870-1872 • Financial Records, 1859-1879 • Land Patents, circa 1860s • Deeds, circa 1850s • Abstracts of Title • Bank Drafts, 1865-1868 • Log Receipts, 1864-1865 • Log Marks, 1864-1919

Hackley & Sons, 1866-1877

Correspondence, financial reports, bank drafts and log receipts comprise the corporate papers of Hackley & Sons. As the successor to J.H. Hackley & Co., Hackley & Sons continued the work of the older firm with essentially the same personnel and property holdings.

General Contents

• Correspondence, 1870-1879 • Financial Records, 1866-1878 • Bank Drafts, 1865-1878 • Log Receipts, 1867-1877

Hackley & McGordon, 1866-1880

Correspondence, financial records, taxes, bank drafts, log receipts, law suits and land contracts are included in the corporate records of the Hackley & McGordon timber operation. In addition, a land contract involving W.S. Gerrish, a Michigan timberman, and the Flint-Pere Marquette Railroad is included.

General Contents

• Correspondence, 1870-1882 • Financial Records, 1866-1883 • Deeds, circa 1870s-1880s • Bank Drafts, 1869-1881 • Contracts

C.H. Hackley & Co., 1876-1900

Correspondence, financial records, tax receipts, title papers, bank drafts, log receipts and contracts. Included in these papers are materials related to the purchase of the Lake George and Muskegon River Railroad, which was established by W.S. Gerrish as the world's first logging railroad in the decade after the United States Civil War.

General Contents

• Correspondence, 1873-1899 • Financial Records, 1869-1901 • Title Papers, circa 1870s-1880s • Bank Drafts, 1877-1887 • Log Receipts, 1877-1885 • Contracts, 1879-1882

Hackley & Hume, 1881-1905

The firm of Hackley & Hume was the most significant of the companies contained in this collection. Under the direction of Charles Hackley and his longtime associate and partner, Thomas Hume, business was expanded into several states besides Michigan as well as British Columbia, Canada. The general contents of these papers are listed by state. The volumes in this series contain correspondence, financial records and other pertinent material for all Hackley and Hume holdings, not just one particular state.

Michigan Lands General Contents • Correspondence, 1879-1925 • Financial Records, 1881-1955 • Deeds & Title Papers • Bank Drafts, 1881-1920s • Log Receipts, 1881-1894 • Contracts, 1881-1925 • Law Suits • Miscellaneous

Hackley & Hume Co. Ltd.

General Contents

• Articles of Association, By-Laws, Dissolution • Capital Stock Papers

Hume, Hefferan & Co., 1907-1942

As the holding company for the Carolina Timber Co. and the Hume-Bennett/Sanger Lumber Co., Hume, Hefferan & Co. oversaw the management of both of these subsidiaries. Included in the papers of Hume, Hefferan & Co. are correspondence, financial records, and tax matters that relate to the subsidiary firms.

General Contents

• Correspondence, 1907-1942 • Financial Records, 1907-1942 • Law Suits • Carolina Timber Co. • Hume-Bennett Lumber Co./Sanger Lumber Co.

Carolina Timber Co., 1908-1939

As the principle subsidiary of Hume, Hefferan & Co., the Carolina Timber Co. held lands in North Carolina and in California. However, the Carolina Timber Co. carried on no business operations in North Carolina other than to pay taxes and transfer property. In 1927, for reasons of legal protection, the California lands controlled by Hume, Hefferan & Co. were put under the control of the Carolina Timber Co.

General Contents

• Correspondence, 1907-1947 • Financial Records, 1907-1945 • Holding Company Papers, 1921-1941 • North Carolina Lands

California Lands, 1907-1927

The California lands were the largest operation undertaken by Hume, Hefferan & Co. They were originally organized under the corporate title of Hume-Bennett Lumber Co., later the name was changed to the Sanger Lumber Co. in 1917.

Thomas Hume & Co., 1907-1954

Correspondence, financial records, law suits, directors meetings and stocks & bonds books make up the primary holdings of the papers of Thomas Hume & Co. Hume and his sons, George A. & Thomas H. Hume, managed Thomas Hume & Co. as an investment business. The principle firms in which they held controlling or large interests are classified under the heading Thomas Hume & Co. Other firms where funds were invested can be found in the volumes of Thomas Hume & Co.

General Contents

• Articles of Agreement, 1911 • Trail Balances, 1922-1925 • Audits • Miscellaneous

• Statements, 1906-1910

• Stock Subscriptions • Statements & Contracts • Correspondence

• Articles of Association & Board Meetings • Trial Balance, 1910-1923 • Labelle Box Co. & Elkins Box Co., Incomplete Statements

• Miscellaneous Material, 1906-1916

• Organization Plan • Monthly Manufacturing Reports, 1910-1918 • Assets & Liabilities, 1919-1944

• Miscellaneous Material, 1890-1925

• Miscellaneous Material

• Title & Reorganization Papers • Financial Records • Receipts

• Miscellaneous Material, 1891-1893

• Correspondence, 1922-1925 • Board Meetings • Stockholders Lists

• Record Book of Articles of Association & Board Meetings • Trail Balances • Contracts • Correspondence

• Deeds and Conveyances • Correspondence • Contracts • Miscellaneous

• Articles of Association & Corporate Papers • Contracts • Correspondence • Weekly Reports, 1889-1893 • Trial Balance • Land Plats & Maps

• By-Laws & Board Meetings • Statements, 1894-1913 • Related Lacey Companies

• Reports & Correspondence, 1903-1909 • Reorganization and Absorption

• Correspondence • Individual Companies • Two Bond Books (see volumes list for Thomas Hume & Co.)

Hackley and Hume Personal Papers

Besides the sixty-two letter books, one of which is a partial copy of another, there are also fourteen boxes of in-coming and out-going correspondence that concern every aspect of the companies involved. The loose, boxed correspondence supplements the letter books. All correspondence for these years is arranged chronologically by year and within each year alphabetically.

The receipts in these boxes cover every aspect of the Hackley and Hume Papers (other than taxes) and include personal as well as business related matters. All receipts are arranged alphabetically by years.

The estates of Charles H. Hackley and Thomas Humes comprise the major portion of this series and provide an invaluable personal financial history of two of Muskegon's wealthiest citizens. In addition to the estates of Hackley and Hume there are also the estates of many other individuals who designated Hackley or Hume as executors of their estates.

General Contents

• Estates of Charles Henry Hackley • Estate of Thomas Hume • Estate of the Hackley Family • Estates of miscellaneous persons, C.H. Hackley and Thomas Hume, executors

Correspondence, genealogies, adoption papers, Thomas Hume's apprenticeship indenture and personal taxes of the Hackley family and the Hume family provide the principal materials for this section.

General Contents

• Hackley Family Personal Papers • Thomas Hume Early Papers • Hume Family Correspondence • Hume Family Taxes

Newspaper clippings that relate to the various bequests, activities and organizations found in the Hackley & Hume Papers is the main category in this section. Jean Hume Browning's correspondence on the history of the Hackley and Hume Companies is also contained.

General Contents

• Hackley Bequest Clippings • Hackley House Clippings • Muskegon General History • Jean Hume Browning Correspondence • Miscellaneous Materials

Bond issues, correspondence, financial records and Chamber of Commerce Fund records for forty-three individual companies comprise the papers in this section. For a more complete history of the Greater Muskegon Chamber of Commerce in the twentieth century, see the John G. Buekema Papers in the Michigan State University Archives and Historical Collections.

General Contents

• Bond Issues • Financial Records (volumes) • Labor Reports • Individual Companies (by folder)

Published Material in the Collection

Return to Table of Contents »


Administrative Information

Publication Information

Michigan State University Archives and Historical Collections July 1976

Conrad Hall
888 Wilson Road, Room 101
East Lansing , MI, 48824
517-355-2330
archives@msu.edu

Revision Description

  June 2016

Conditions Governing Access

Collection is open for research.

Legal Status note

Literary Right: The literary rights of Thomas Hume, as passed on to his heir, Jean Hume Browning, have been dedicated to the public. However, the literary rights of the dozens of individuals whose materials are in these papers may continue to reside with the original authors or their heirs. The researcher is reminded of his responsibilities under the copyright laws for papers whose rights have not been dedicated to the public. Property Rights: Michigan State University.

Conditions Governing Use

Permission to publish material from this collection must be obtained from University Archives & Historical Collections, Michigan State University.

Custodial History

Gift of Mrs. Jean Hume Browning, Spring Lake, Michigan.

Return to Table of Contents »


Related Materials

Jean Hume Browning's Annotated Guides

Part I. Summaries

Box 26, Folders 3-4, vol. 255

1. Summary A. General Matter

2. Summary B. Sanger Lumber Company

3. Summary C. Hackley & Hume Letterbooks, 1-24

Box 26, Folders 5-7, vol. 256

4. Summary D. Minor Matter, Hackley & Hume (H&H) and Hume-Hefferan (H-H) Letterbooks; settlement of C.H. Hackley Estate; Lake George & Muskegon River R.R. Co. and Head ¼ Farm.

Part II. Subject Matter

1. Introduction: dates, weather, main events, vocabulary, miscellaneous sources, facts, mill, prominent individuals, and logmarks.

2. Individuals

Charles Henry (CHH): Helen Littell, Kittie Lee, Haight

Thomas Hume (TH): Letterbooks, letters, quotations, history sources, miscellany, funds, banks, Christmas, Muskegon Chronicle, church windows. (See 7. Old People's Home) George Alexander Hume (GAH)

Box 26, Folders 8-9, vol. 257

Thomas Hackley Hume (THH)

Mrs. C. H. Hackley

Julia Moore Hackley

Charles M. Hackley

Margaret Annie Hume

George Alexander Abbott

Lyman G. Mason

Eyke Family

Akeley Family

Joyce, individuals

Hefferan Family

Wood Beal

Wade H. Chastain

Charles Yates

Frank G. Jones

Box 26, Folders 10, vol. 258

3. Transportation Vessels: schooners, Hackley Transportation Co., Rescue Life Boat, Launch "Virginia," List of vessels named in H&H Letterbooks Log Drives Broom Company Automobile 1910 Trip to England Carriage

Box 26, Folders 11-13, vol. 259

4. Letters Thomas Hume Letters to Friends and Relatives Thomas Hume Letters to C.H. Hackley, Salt Lake City Helen Littell v. Hackley and Hume Thomas Hume Letters regarding immigration, opportunity, Depression, and 1907 Panic

Box 26, Folders 14-16, vol. 260

5. Hackley Companies Hackley & Hume (H&H) Hume, Hefferan &Co. (H-H)  6. Companies Sanger Lumber Company Business at Sanger & Hume Town, Hume Dam, Cox and attempts to get out of California, Bennett's character, Hume pictures, Brattin, Mt. Home (Tulare Lands), Hume Brothers, and news clippings and Estate of Thomas Hume

Box 26, Folders 17-19, vol. 261 Joyce Companies: Itasca Co., Minneapolis & Rainy Rail Road, Akeley Settlement, Hackley & Hume Ltd., (H&H) and Tremont Lumber Akeley Lumber Co: Itasca Lumber Co. J.D. Lacey Co. Carolina Timber Co.

Box 26, Folders 20-21, vol. 262

Tensas Delta Co. Santee Lands Florida Cypress Lands Louisiana Lands- Hackley & Hume Ltd. (H&H)

6. Companies

Box 26, vol. 262 No. 8 Coal Co. (originally Belmont Coal Co.), British Columbia Lands

Box 50, Folders 30-32, vol. 263 12 Mile Strip, Vipont Mining Co. 7. Other Muskegon Industry Amazon Knitting Co. Alaska Refrigerator Co. Mr. Ford's Family Browne-Morse Co. E.H. Sheldon Co. Occidental Hotel Grand Rapids Desk Co. Horatio N. Hovey Lake Harbor Hotel Old People's Home Akeley Institute Banks (Bank Affairs) Cut-Over Land Sale Politics Art, Music, Theatre Race Attitude Character, Labor Pollution War Liberty Bonds Women Business Procedure Fitzjohn-Erwin Co.

Box 50, Folder 33, vol. 264

8. Estates C.H. Hackley Estate Thomas Hume Estate Jean Hume Browning's Study of Log Marks

Other Published Sources

Bourgeois, Euclid J. et al., Mainly Logging (Minnesota, Minnesota: Minnesota Clinic, 1974)

Johnston, Hank, They Felled The Redwoods (Los Angeles: Trans-Anglo Books, 1974)

Maybee, Roland, Michigan's White Pine Era, 1840-1900 (Lansing: Michigan Historical Commission, 1960)

Rector, William Gerald, Log Transportation in the Lake States Lumber Industry, 1840-1918 (Glendale, California: The Arthur H. Clark Company, 1953)

Spooner, Harry L., Lumbering in Newaygo County, (White Cloud: The Cooper press, n.d.)

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Amazon Hosiery Company.
  • Belmont Coaland Company.
  • C. H. Hackley & Company.
  • Carolina Timber Company.
  • Chase-Chickering-Hackley Piano Company.
  • Gardener & Lacey Lumber Company.
  • Grand Rapids Desk Company.
  • Gray Jockey Mining Company.
  • Greater Muskegon Chamber of Commerce.
  • H. C. Akeley Lumber Company.
  • Hackley & Hume Company.
  • Hackley & McGordon.
  • Hackley and Sons.
  • Hume, Hefferan and Company.
  • Hume-Bennett Lumber Company.
  • Itasca Lumber Company.
  • J. H. Hackley & Company.
  • Joyce Watkins Company.
  • Lacey-Buek Iron Company.
  • Muskegon Booming Company.
  • Muskegon Chemical Fire Engine Company.
  • No. 8 Coal Company.
  • Sanger Lumber Company.
  • Sargent Manufacturing Company.
  • Southern Investment Company.
  • Thomas Hume & Company.
  • Tremont Lumber Company.
  • Vandergrift Box Company.
  • Vipont Mining Company.

Genre(s)

  • Amateur films
  • Clippings (Books, newspapers, etc.)
  • Commercial correspondence
  • Deeds
  • Ledgers (account books)
  • Letters (correspondence)
  • Maps
  • Photographs
  • Postcards
  • Scrapbooks
  • Tax returns

Geographic Name(s)

  • California -- Description and travel
  • England -- Description and travel
  • Europe -- Description and travel
  • London (England) -- Description and travel
  • Muskegon (Mich.)
  • New Orleans (La.) -- Description and travel
  • Panama -- Description and travel
  • Santee River Valley (S.C.)

Personal Name(s)

  • Bennett, Ira
  • Gerrish, Winfield S.
  • Hackley, Charles Henry
  • Hackley, Edwin
  • Hackley, Joseph
  • Hackley, Porter
  • Hefferan, George
  • Hume, George A.
  • Hume, Thomas, 1848-1920
  • Lacey, James D.
  • McGordon, James

Subject(s)

  • Depressions -- 1929 -- United States
  • Land grants
  • Legal documents
  • Legal instruments
  • Log transportation
  • Logging
  • Logging -- Arkansas
  • Logging -- Arkansas -- History
  • Logging -- British Columbia
  • Logging -- British Columbia -- History
  • Logging -- California
  • Logging -- California -- History
  • Logging -- Florida
  • Logging -- Florida -- History
  • Logging -- Louisiana
  • Logging -- Louisiana -- History
  • Logging -- Michigan
  • Logging -- Michigan -- History
  • Logging -- Minnesota
  • Logging -- Minnesota -- History
  • Logging -- Mississippi
  • Logging -- Mississippi -- History
  • Logging -- Wisconsin
  • Logging -- Wisconsin -- History
  • Logging railroads
  • Lumber -- Transportation
  • Lumber camps
  • Lumber trade
  • Lumbering -- Arkansas
  • Lumbering -- Arkansas -- History
  • Lumbering -- British Columbia
  • Lumbering -- British Columbia -- History
  • Lumbering -- California
  • Lumbering -- California -- History
  • Lumbering -- Florida
  • Lumbering -- Florida -- History
  • Lumbering -- Louisiana
  • Lumbering -- Louisiana -- History
  • Lumbering -- Michigan
  • Lumbering -- Michigan -- History
  • Lumbering -- Minnesota
  • Lumbering -- Minnesota -- History
  • Lumbering -- Mississippi
  • Lumbering -- Mississippi -- History
  • Lumbering -- Wisconsin
  • Lumbering -- Wisconsin -- History
  • National parks and reserves -- United States
  • New Deal, 1933-1939
  • Redwoods
  • Timber -- North Carolina
  • Timber -- South Carolina
  • White pine industry
  • Wills

Return to Table of Contents »


General Note

A good starting point for using the collection is Jean Hume Browning's multi-volume annotated guide to the letterpress books (see later in this finding aid). After many years of work, Mrs. Browning compiled an impressive synopsis of the contents of the bound correspondence of the companies and personalities in this collection. The Browning annotated guide serves as the simplest and most efficient introduction to the entire collection. The guide is arranged by various subject headings including major events, people, corporate developments, and structures as extracted from the dozens of letterpress books. The researcher is urged to first consult the series lists for a brief description of the structure of the collection and then to examine the Browning annotated guide.

Return to Table of Contents »


Collection Inventory

J.H. Hackley & Co. 1859-1866 

Volumes 

Box

vol. 1 Letter Press Book 1870-1872 

29

Ledger 

Volume

vol. 104 1859-1865 

104

vol. 105 1859-1865 

105

vol. 106 & Journal 1862-1865 

106

vol. 107 1863-1865 

107

vol. 109 1866-1870 

109

vol. 110 1866-1870 

110

vol. 142 Cash Book 1866-1870 

142
Box Volume

vol. 164 Trial Balance 1864-1865 

22 17

Shipping Orders & Memos 

Box Volume

vol. 193 1869-1896 

23 193

vol. 194 1869-1879 

23 194

Taxes 

Box Folder

 circa 1850s 

1 1

 1869, 1873 

Box Folder

Federal Land Patents circa 1860s 

1 3-4

Deeds 

Box Folder

 circa 1850s 

1 5

 circa 1860s 

1 6
Box Folder

Bank Drafts 1865-1868 

1 7

Log Receipts, Muskegon Booming Co. 

Box Folder

 1864 

1 8

 1865 

1 9
Box Folder

Log Marks 1864-1919 

1 10

Return to Table of Contents »


Hackley and Sons 1866-1877 

Volumes 

Letter Book 

Box Volume

vol. 1 1870-1872 

29 1

vol. 2 1872-1875 

29 2

vol. 3 1873-1879 

29 3
Volume

vol. 64 Journal 1871-1876 

64

Daily Journal 

Box Volume

vol. 66 1872 

22 66

vol. 67 1873 

Volume

vol. 71 Journal 1877-1878 

71

Ledger 

Volume

vol. 113 1871-1878 

113

vol. 114 1871-1878 

114

Cash Book 

Volume

vol. 144 1869-1870 

144

vol. 146 1871-1878 

146
Box Volume

vol. 165 Trial Balances 1873-1877 

22 22

Shipping Orders & Memos 

Box Volume

vol. 193 1869-1896 

23 193

vol. 194 1869-1879 

23 194

Taxes 

Box Folder

 1860s 

1 11

 1870s 

1 12-13
Box Folder

Abstracts of Titles 

1 14

Bank Drafts 

Box Folder

 1865-1868 

1 15

 1869-1870 

1 16

 1871-1873 

1 17

 1874 

1 18

 1875 

1 19

 1876 

1 20

 1877-1878 

1 21

Log Receipts - Muskegon Booming Co. 

Box Folder

 1867 

1 22-23

 1868 

1 24

 1869 

1 25

 1870 

1 26

 1871 

1 27

 1872 

1 28

 1873 

1 29

 1874 

1 30

 1875 

1 31

 1876 

1 32

 1877 

1 33

Return to Table of Contents »


Hackley & McGordon 1866-1880 

Taxes 

Box Folder

 circa 1860s 

1 34

 circa 1870s 

1 35-38

 circa 1870s-1881 

1 39

Deeds 

Box Folder

 circa 1870s 

1 40-41

 circa 1880s 

1 42
Box Folder

Abstracts of Title 

1 43

Bank Drafts 

Box Folder

 1865-1868 

1 44

 1869-1870 

1 45

 1871-1873 

1 46

 1874 

1 47

 1875 

1 48

 1876 

1 49

 1877 

1 50

 1879 

1 51

 1880-1881 

1 52

Log Receipts-Muskegon Booming Co. 

Box Folder

 1867 

1 53

 1868 

1 54

 1869 

1 55

 1870 

1 56

 1871 

1 57

 1872 

2 1

 1873 

2 2

 1874 

2 3

 1875 

2 4

 1876 

2 5

 1877 

2 6

 1878 

2 7

 1879 

2 8

 1880 

2 9
Box Folder

Macomber vs. Hackley & McGordon circa 1870s 

2 10

Lyman Rollway Breakage 1867 

2 11

Land Contract, W.S. Gerris & Flint - Pere Marquette Railroad 1879 

2 12

Volumes 

Letter Books 

Box Volume

vol. 1 1870-1872 

29 1

vol. 2 1872-1875 

29 2

vol. 3 1873-1879 

29 3

vol. 4 1879-1882 

29 4

Journal 

Volume

vol. 63 1866-1870 

63

vol. 65 1871-1876 

65

vol. 69 1876 

69

vol. 70 1877-1883 

70

Ledger 

Volume

vol. 108 1866-1870 

108

vol. 111 1871-1876 

111

vol. 112 1872-1876 

112

vol. 117 1877-1883 

117
Box Volume

vol. 118 (Personal Estates, Banks, Churches, etc.) 1880-1906 

22 118
Volume

vol. 126 Index 1877-1883 

126

vol. 132 Ledger Index "F" 

132

Cash Book 

Volume

vol. 143 1866-1870 

143

vol. 145 1871-1876 

145

vol. 148 1877-1883 

148

Blotter Book 

Volume

vol. 172 1873-1874 

172

vol. 173 1875-1876 

173
Volume Box Folder

vol. 165 Trial Balances 1873-1876 

165 22 18

Return to Table of Contents »


C.H. Hackley & Co. 1876-1900 

Volumes 

Box Folder

vol. 164 Inventory 1875-1880 

22 17

Letter Book 

Box Volume

vol. 3 1873-1879 

29 3

vol. 4 1879-1882 

29 4

vol. 5 1882-1885 

29 5

vol. 6 1885-1888 

29 6
Volume

vol. 7 1888-1890 

7

vol. 8 1890-1891 

8

vol. 9 1891-1893 

9

vol. 10 1893-1894 

10

vol. 11 1894-1895 

11

vol. 12 1895-1896 

12

vol. 13 1896 

13
Box Folder

vol. 14 1896-1897 

22 14
Volume

vol. 15 1897 

15

vol. 16 1897-1898 

16

Shipping Orders & Memos 

Box Volume

vol. 193 1869-1896 

23 193

vol. 194 1869-1879 

Volume

vol. 212 Land List Book, Michigan 

212

Taxes 

Box Folder

 circa 1870s 

2 13

 circa 1880s 

2 14-16

Deeds 

Box Folder

 circa 1870s 

2 17-18

 circa 1880s 

2 19
Box Folder

Abstracts of Title 

2 20

Bank Drafts 

Box Folder

 1869-1876 

2 21

 1877 

2 22

 1878 

2 23

 1879 

2 24

 1880 

2 25

 1881 

2 26

 1882-1884 

2 27

 1885-1887 

2 28

Log Receipts-Muskegon Booming Co. 1877-1885 

Box Folder

 1877 

2 29

 1878 

2 30

 1879 

2 31

 1880 

2 32

 1881 

2 33

 1882 

2 34

 1883 

2 35

 1884 

2 36

 1885 

2 37
Box Folder

Articles of Incorporation 

2 38

Logging Contract - W.S. Gerrish 1879 

2 39

Lake George & Muskegon River Railroad - Purchase from John Woods 1882 

2 40

Return to Table of Contents »


Hackley & Hume 1881-1905 

Volumes 

Journal 

Volume

vol. 68 1873-1881 

68

vol. 72 (Hackley & Copperall) 1882 

72

vol. 73 1882-1885 

73

vol. 77 1870-1898 

77

vol. 78 1898-1900 

78

Ledger 

Volume

vol. 115 1873-1881 

115

vol. 116 Index "A" 1873-1881 

116
Box Volume

vol. 118 Personal, estates, churches 1880-1906 

22 118
Volume

vol. 122 1884-1886 

122

vol. 127 Index "B" 1882-1886 

127

Cash Book 

Volume

vol. 147 1876-1880 

147

vol. 149 1880-1882 

149

vol. 151 1882-1884 

151
Box Volume

vol. 177 Trial Balances 1878-1882 

27 177

Shipping Orders & Memos 

vol. 193 1869-1896 

Box Volume

vol. 194 1869-1879 

23 194
Box Volume

vol. 195 Logging Delivery Contracts 1881-1882 

23 195

vol. 196 Shipping Ledger Book 1883-1884 

23 196

vol. 197 Order Book 1884-1892 

23 197

vol. 198 Order Book 1884-1892 

23 198

Taxes 

Box Folder

 circa 1870S 

2 13

 circa 1880s 

2 14-16

Deeds 

Box Folder

 circa 1870s 

2 17

 circa 1880s 

2 18-19
Box Folder

Abstracts of Title 

2 20

Bank Drafts 

Box Folder

 1869-1876 

2 21

 1877 

2 22

 1878 

2 23

 1879 

2 24

 1880 

2 25

 1881 

2 26

 1882-1884 

2 27

 1885-1887 

2 28

Log Receipts-Muskegon Booming Co. 1877-1885 

Box Folder

 1877 

2 29

 1878 

2 30

 1879 

2 31

 1880 

2 32

 1881 

2 33

 1882 

2 34

 1883 

2 35

 1884 

2 36

 1885 

2 37
Box Folder

Articles of Incorporation 

2 38

Logging Contract - W.S. Gerrish 1879 

2 39

Lake George & Muskegon River Railroad Purchase from John Woods 1882 

2 40

Volumes (2) 

Letter Book 

Box Volume

vol. 4 1879-1882 

29 4

vol. 5 1882-1885 

29 5

vol. 6 1885-1888 

29 6
Volume

vol. 7 1888-1890 

7

vol. 8 1890-1891 

8

vol. 9 1891-1893 

9

vol. 10 1893-1894 

10

vol. 11 1894-1895 

11

vol. 12 1895-1896 

12

vol. 13 1896 

13
Box Folder

vol. 14 1896-1897 

22 1
Volume

vol. 15 1897 

15

vol. 16 1897-1898 

16

vol. 17 1898-1899 

17

vol. 18 1899 

18

vol. 19 1899-1900 

19

vol. 20 1900-1901 

20
Box Volume

vol. 21 1901 

57 21

vol. 22 1901-1902 

57 22

vol. 23 1902-1904 

57 23
Volume

vol. 24 1904 

24

vol. 25 1904-1905 

25

vol. 26 1905-1906 

26
Box Volume

vol. 27 1906-1907 

57 27
Volume

vol. 28 1907-1908 

28
Box Volume

vol. 29 1908-1909 

57 29
Volume

vol. 30 1909 

30

vol. 30 1909-1910 

Volume

vol. 31 1910-1911 

31

vol. 32 1911-1912 

32

vol. 33 1912-1913 

33

vol. 34 1913-1914 

34

vol. 35 1914-1915 

35

vol. 36 1915-1916 

36

vol. 37 1916-1917 

37

vol. 38 1917-1918 

38

vol. 39 1918-1919 

39

vol. 40 1919-1920 

40

vol. 41 1920-1922 

41

vol. 42 1922-1923 

42

vol. 43 1923-1928 

43

Journal (2) 

Volume

vol. 74 1884-1887 

74

vol. 75 1887 

75

vol. 76 1888-1898 

76

vol. 79 1900-1909 

79

vol. 80 1909-1912 

80

vol. 81 1891 

81

vol. 82 (detailing investments) 1891-1905 

82

vol. 83 (Block Rent books) 1891-1897 

83

vol. 84 1892-1897 

84

vol. 85 1897-1899 

85

vol. 86 1897-1900 

86

vol. 102 (Muskegon Heights Lots) 

102

vol. 103 (Muskegon Heights Lots) 

103

Ledger (2) 

Box Volume

vol. 118 (Personal, Estates, Banks, etc.) 1880-1906 

22 118
Volume

vol. 119 1882-1885 

119

vol. 120 1884-1887 

120

vol. 121 Index "D" 1884-1887 

121

vol. 123 1881-1891 

123

vol. 124 (Mason Block Rents) 1891-1895 

124

vol. 125 1891-1904 

125

vol. 128 "C" 1900 

128

vol. 129 "B" 1897-1900 

129

vol. 130 1894-1900 

130

vol. 131 1892-1899 

131

vol. 132 Index "F" 

132

vol. 133 1900-1912 

133

Cash Book (2) 

Box Volume

vol. 150 1880-1897 

22 150
Volume

vol. 152 1884-1887 

152

vol. 153 1888-1891 

153

vol. 154 1891-1896 

Volume

vol. 155 1892-1899 

155
Box Volume

vol. 156 1895-1906 

22 156
Box Volume

vol. 157 Petty Cash Book 1895-1919 

22 157

Cash Book (3) 

Volume

vol. 158 "B" 1896-1900 

158

vol. 159 1900-1910 

159
Box Folder

vol. 162 1913-1942 

22 15

vol. 163 1919-1941 

22 16
Box Folder

vol. 164 Inventory 1880-1900 

22 17

Trial Balances 

Box Folder

vol. 165 1881-1882 

22 18
Box Volume

vol. 166 1882-1886 

23 166
Volume

vol. 167 1886-1893 

167

vol. 168 1894-1898 

168

vol. 169 1899-1903 

169

vol. 170 1905-1910 

170

vol. 171 1911-1925 

171

Blotter Book 

Volume

vol. 174 1882-1885 

174

vol. 175 1885-1886 

175

vol. 176 1886-1887 

176
Box Volume

vol. 177 1887-1888 

27 177

vol. 178 1889-1890 

27 178

vol. 179 1890-1891 

27 179
Volume

vol. 180 1891-1893 

180
Box Volume

vol. 181 1893-1894 

27 181

vol. 182 1894-1897 

27 182
Volume

vol. 183 1897-1900 

183

vol. 184 1900-1901 

184

vol. 185 1901-1903 

185

vol. 186 1903-1906 

186

vol. 187 1906-1908 

187

vol. 188 1908-1910 

188

vol. 189 1910-1912 

189

vol. 190 1912-1914 

190

vol. 191 1914-1917 

191

vol. 192 1917-1922 

192
Box Volume

vol. 193 Shipping Memos & Orders 1869-1896 

23 193

vol. 195 Logging Delivery Contracts 1881-1882 

23 195

vol. 196 Shipping Memos & Orders 1884-1892 

23 196

vol. 197 Order Book 1884-1892 

23 197

vol. 198 Shipping Memos & Orders 1890-1898 

23 198

vol. 199 Shipping Orders & Daily Journal 1885-1897 

23 199
Box Folder

Loose materials from volume 199 

23 9

Record Book 

Box Volume

vol. 202 Hackley & Hume Co. LTD 1903-1918 

23 202

vol. 203 [Finances] 1903-1912 

23 203

vol. 204 [Finances] 1903-1912 

23 204

vol. 207 Hackley & Hume Co. LTD 1918-1930 

23 207
Volume

vol. 212 Last List Book, Michigan 

212
Box Volume

vol. 213 Louisiana Land Purchase Book 1900-1915 

24 213

vol. 214 Inventory Book 1901-1924 

24 214

Land Estimate Book 

Volume

vol. 215 1906 

215

vol. 216 1906 

216
Volume

vol. 217 Louisiana Plat Book 

217
Box Volume

vol. 218 Louisiana Title Book 

24 218
Volume

vol. 219 Louisiana Land Estimate Book 

219
Box Volume

vol. 223 Stock Certificate Book, Hackley & Hume Co. LTD. 1903 

24 223

Return to Table of Contents »


Hackley & Hume, Michigan Lands 1881-1905 

Taxes 

Box Folder

 circa 1880s 

2 41-46

 circa 1890s 

2 47-50

 circa 1890s 

3 1-6

 1900-1910 

3 7-9

 1944 

3 10

 1945 

3 11

 1946 

3 12

 1947 

3 13

 1948 

3 14

 1949 

3 15
Box Folder

Bank Book 1918-1942 

3 16

Deeds circa 1880s 

3 17-19

Deeds circa 1890s - 1900s 

3 20-22

Abstracts of Title 

3 23-24

Bank Drafts 

Box Folder

 1881-1884 

3 25

 1885-1887 

3 26

 1888 

3 27

 1889 

3 28

 1891 

3 29

 1892-1893 

3 30

 1894-1895 

3 31

 1896-1898 

3 32

 1897-1910 

3 33

 1901-1904 

3 34

 circa 1920s 

3 35

Miscellaneous 

3 36

Log Receipts, Muskegon Booming Co. 1881-1894 

Box Folder

 1881 

3 37

 1882 

3 38

 1883 

3 39

 1884 

3 40

 1885 

3 41

 1886 

3 42

 1887 

3 43

 1888 

3 44

 1889 

3 45

 1890 

3 46

 1891 

3 47

 1892 

3 48

 1893 

3 49

 1894 

3 50
Box Folder

Articles of Incorporation 

4 1

Estate of James McGordon 

Box Folder

Purchase of Interest by Thomas Hume 1881-1882 

4 2

Petition to Sell Real Estate, Appointment of Guardian, Testimony 1881 

4 3
Box Folder

McMahon vs. Hackley & Hume 

4 4-6

Hackley & McGordon vs. Headley Michigan Supreme Court 1881 

4 6a

Sea-Going Vessels - Bill of Sales 1880-1881 

4 7

Mortgage Release, Hackley to Hume 1881-1883 

4 8

Logging Contract 

Box Folder

Frank Wood 1890 

4 9

A.J. Beauvais Co. 1904 

4 10

Hovey and McCracken 

Box Folder

Newaygo County Purchase 1885-1886 

4 11

Missaukee County Purchase 1888 

4 12-13
Box Folder

Purchase of Muskrat Lake and Clam River Railroad 1888 

4 14

Hovey & McCraken Contract 1889-1898 

4 15

Injury Responsibility Release 1888 

4 16

Employee Injury, Henry Bamugard 1893 

4 17

Employee Injuries undated 

4 18

Employee Insurance Policies 

4 19

Negligence Suit, Walter Finney Death 1904-1905 

4 20

Monroe & Brinen Land Contract 1888 

4 21

Staples & Hovey Land Contract 1886-1892 

4 22

Muskegon Shingle & Lumber Co. Contracts 1897 

4 23

T.J. Bennett Co. Bond 1900 

4 24

City of Muskegon Land Contracts 

Box Folder

 1881-1886 

4 25

C.H. Hackley to Carrie Reynolds 1887 

4 26

 1889-1895 

4 27

 1912-1918 

4 28
Box Folder

R.G. Walker Papers, Sanford Addition City of Muskegon 1892-1898 

4 29

Block 88 Muskegon Heights Abstracts of Title 

4 30

Muskegon Improvement Co., Muskegon Heights 

Box Folder

Plan Agreement 1890 

4 31

to Hackley & Hume, 100 Lots 1890 

4 32

Contracts 1891 

4 33

 1892 

4 34-35

Disbursements and Land Sales 1892-1893 

4 36

 1894 

4 37

Muskegon Heights 

Box Folder

including Block 194 1892-1899 

4 38

Thomas Hume, Trustee 1898-1906 

4 39

Contracts (including School Lands) 1907-1914 

4 40

Contracts 1925, 1919, 1920 

4 41

Taxes 

Box Folder

 1891-1894 

4 42

 1893 

4 43

 1898 

4 44

 1899 

4 45

 1900 

4 46
Box Folder

Village of Ravenna Abstract of Title 

4 47

Nellie Hackley, Legacy Payments 1875-1883 

4 48

Estate of Porter Hackley Trust No. 1 for Helen Littell 

4 49-50

Estate of Porter Hackley Trust No. 2 for Eva Davies 

4 51-54

Charles. H. Hackley vs. Eva & Helen Littell 

4 55

Littell vs. Hackley & Hume 

Box Folder

Legal Correspondence 

4 56

U.S. District Court Petitions, Briefs, Replies 

4 57-59

U.S. District Court Argument for Defendants 

4 60

U.S. District Court Transcript of Proceedings 1900-1901 

5 1-3

Circuit Court of Appeals Record 1903 

5 4

Financial Evidence for Trial 1900 

5 5

Hackley & Hume notes for Evidence 

5 6

U.S. Circuit Court of Appeals Complainant & Defendant Briefs 

5 7

U.S. Circuit Court of Appeals Replies, Petition for Rehearing 

5 8

Supreme Court of U.S. Petition & Response to Certiorari 

5 9
Box Folder

Lyman & Mason Buildings?, Store & Housing Rentals, Muskegon, Michigan? 1903-1909 

5 10

Lyman G. Mason, Personal Taxes 1884-1899 

5 11

Lyman G. Mason Co. - Taxes 1870-1882 

5 12

Lyman G. Mason Taxes, Insurance Policies 1887-1901 

5 13

Lyman G. Mason, Mortgages, Bonds, Insurance Correspondence, Tax Receipts 1877-1890 

5 14

Lyman G. Mason Summaries of Renter, Insurance Company Correspondence, Policy Bills 1891-1895 

5 15

Lyman G. Mason Summaries of Renters, Foreclosure Papers, Insurance Company Correspondence 1896-1902 

6 1

Eyke Family 1886-1891 

6 2

Judson L. Sibley Papers 1886-1891 

6 3

Jonathon Heap - Muskegon Property – Default 1889-1894 

6 4

Hume vs. Maize & Hill 1909-1911 

6 5

John Rummel & Co. - Miscellaneous Papers 1918-1922, undated 

6 6

Richard H. Walton - Chas. Hackley, Note Trustee 1886-1891 

6 7

Henry G. Bigelow - Wage Dispute 1905 

6 8

C.H. Hackley to Schloss' Indemnity Bond 1892 

6 9

Barry Brothers Transportation Co. - Note Endorsement 1900-1918 

6 10

Land Plats and Maps- Michigan Lands 

Drawer

Drawer 1 -Blueprint of Muskegon Heights, Michigan giving each block and lot 

1

-Map of Block 194, Muskegon Heights, Michigan 

-Two unidentified maps 

-Election notice, City of Muskegon, April 3, 1893 

-Plan for the Improvement of Grounds of the "Home for the Aged" Muskegon, Michigan 

Return to Table of Contents »


Hackley & Hume, Louisiana Lands 1881-1905 

Tax Receipts 

Box Folder

 1887-1889 

6 11

 1890-1891 

6 12

 1892-1893 

6 13

 1894-1895 

6 14

 1896-1897 

6 15

 1898-1899 

6 16

 1900-1901 

6 17

 1902-1903 

6 18

 1904-1905 

6 19

Land Patents 

Box Folder

 1888 

6 20-27

 1890 

6 28-36

 1892 

6 37

 1896 

6 38

 1898 

6 39

 1900 

6 40

 1901 

6 41

 1902 

6 42

Warranty Deeds- Vernon Parish 

Box Folder

 1899-1900 

6 43

 1901 

6 44

Abstracts of Title- Vernon Parish 

Box Folder

 1885-1902 

6 45

 1894-1900 

6 46

Tally Books, William Eyke Reports 

Box Folder

General 1897-1899 

7 1

General 1902-1903 

7 2

Vernon Parish 1900 

7 3

Vernon Parish 1909 

7 4

Rapides Parish 1909 

7 5

Washington Parish 1891-1899 

7 6

Union Parish 1892-1900 

7 7

Morehouse Parish 1892-1904 

7 8

Various Parishes 1898, undated 

7 9
Box Folder

Morehouse Parish - Land Lists undated 

7 10

Abstract of Title - Morehouse Parish 1893 

7 11

Hovey & McCracken Land Contract - Morehouse Parish 1896 

7 12

Hovey & McCracken Lands - Title Dispute - Morehead Parish 1899-1900 

7 13

Tensas Delta Land Co. & Hackley & Hume - Conflicts of Title 1900-1902 

7 14

Statement of Partnership Assoc. - State of Louisiana 1903 

7 15

Hackley & Hume to Hackley & Hume Co., LTD - Land transfer deed 1903 

7 16

National Investment Co. sale of land to Hackley & Hume, Morehouse Parish 1903 

7 17

National Investment Co. - Title Dispute, Morehouse Parish 1903-1905 

7 18

Land Estimates - Morehouse Parish 1904 

7 19

Hackley & Hume Co. Ltd. vs. F.B. Pratt - Morehouse Parish 1907 

7 20

Charles I. Bacon Lands - Morehouse Parish 1907 

7 21

Beekman Lumber Co. Land Purchase - Morehouse Parish 1907 

7 22

School Board - Morehouse Parish 1908 

7 23

Land Tax Dispute- Morehouse Parish 

Box Folder

 1907-1908 

7 24

 1908 

7 25
Box Folder

Southern Development Co. - Railroad Right of Way Morehouse Parish 1908 

7 26

Crossett Lumber Co.- Morehouse Parish 

Box Folder

Land Sales & Title Dispute 1909 

7 27

Land Sales & Title Dispute 1909-1910 

7 28

& Tensas Delta Land Co. - Title Dispute 1918 

7 29

Title Dispute, Legal Opinions, and Abstracts 1918 

7 30-31

Title Dispute Readjustment - Morehouse Parish 1918-1919 

7 32
Box Folder

W.G. Strange, Contracts - Vernon Parish 1900-1901 

7 33

Southern Lumber Co. Lands - Eyke Reports 1902 

7 34

Southland Lumber Co. - Deeds - Vernon Parish 1902-1903 

7 35

A.C. Brown Lumber Co. - Vernon Parish 1902 

2 36

Hackley & Hume to Hackley & Hume Co. Ltd. - Land Transfer Vernon Parish 1903 

2 37

Vernon Lumber Co. - Correspondence - Vernon Parish 1907 

7 38

Logan-Moore Lumber Co. - Contracts and Correspondence- Vernon Parish 1908-1911 

7 39

Standard Oil Co. of Louisiana - Right of Way Agreement - Vernon Parish 1910 

7 40

Homestead Title Dispute - Vernon Parish 1901-1907 

7 41

Land Tax Dispute - Vernon Parish 

Box Folder

 1895-1899 

7 42

 1900-1902 

7 43

 1903-1905 

7 44

 1906-1907 

7 45

 1908-1909 

7 46

 1910 

7 47

 1910-1911 

7 48
Box Folder

Vernon Parish Lands Index 1910 

7 49

Gulfland Lumber Co. - Contracts - Vernon Parish 1905-1907 

7 50

Gulf Lumber Co. - Title Dispute - Vernon Parish 1910 

7 51-52

Gulf Lumber Co. - -Title Dispute – Vernon Parish 1911-1912 

7 53

Tenant - Watchman Leases - Vernon Parish 1912 

8 1

James D. Lacey Co. - Vernon and Rapides Parish 1912 

8 2

Union Saw Mill Co. - Disputed Titles - Union Parish 1893-1939 

8 3

Lands Transfer - Union Parish 1903 

8 4

William T. Joyce, Co-owner - Contracts - Livingston & Tangipahoa Parish 1900 

8 5

Wm. T. Joyce Co-owner - Correspondence - Tangipahoa Parish 1902 

8 6

Heirs of John M. Bach - Tangipahoa Parish 1903 

8 7

C.H. Hackley to Hackley & Hume Co. Ltd. - Tangipahoa Parish 1903 

8 8

C.H. Hackley to Hackley & Hume Co. Ltd. - Livingston Parish 1903 

8 9

Thomas Hume to Hackley & Hume Co. Ltd. Deed - Tangipahoa Parish 1913 

8 10

Southland Lumber Co. – John R. Brown vs. Hackley & Hume 1912-1913 

8 11

Southland Lumber Co. – John R Brown vs. Hackley & Hume 1913 

8 12

Southland Lumber Co. - John R. Brown vs. Hackley & Hume 1914-1919 

8 13

Wm. T. Joyce - Co-owner – Contracts and Correspondence, Amite River Lands - Livingston Parish 1906 

8 14

State of Louisiana vs. Hackley, Hume & Joyce, Tidal Overflow Suit – Tangipahoa Parish 

Box Folder

 1906 

8 15

 1907 

8 16

 1908-1909 

8 17
Box Folder

Southern Cypress Co. (Lacey)- Excelsior Cypress Co. - Contracts 1908 

7 18

Owl Bayou Cypress Co. – Contracts – Tangipahoa Parish 1907 

8 19

Owl Bayou Cypress Co. - Trespass Controversy- Tangipahoa Parish 1908-1909 

8 20
Box Folder

 July-December 1909 

8 21

Wm. T. Joyce - Co-owner - Contracts and Correspondence- Tangipahoa Parish 1908 

8 22

Assessment Lists and Correspondence - Livingston & Tangipahoa Parishes 1908-1917 

8 23

Wm. T. Joyce - Co-owner - Contracts and Correspondence- Livingston & Tangipahoa Parishes 1912-1917 

8 24

Report, State Board of Equalization - Louisiana Lands 1914, 1916 

8 25

Currie & Dunn - Correspondence - Livingston Parish 

Box Folder

 1917 

8 26

 1917-1918 

8 27

 1918 

8 28
Box Folder

Wm. T. Joyce - Co-owner Contracts - Livingston & Tangipahoa Parishes 

8 29

Market Value Affidavits Livingston & Tangipahoa Parishes 1919, 1924 

8 30-31

Wm. T. Joyce Co-Buyer - Contracts - Livingston & Tangipahoa Parishes 1920-1923 

8 32

Wm. T. Joyce Co., Buyer, Contracts and Correspondence - Livingston & Tangipahoa Parishes 1923-1928 

8 33

Land Purchase Lists and Miscellaneous items undated 

8 34

Land Leases Washington Parish 1894-1896 

8 35

Banner Lumber Co. Ltd. - Washington Parish 1899-1901 

8 36

St. Landry Parish Tract Surveys undated 

8 37

St. Landry & Calcasieu Parishes Land Grids, Deeds, Contracts 

Box Folder

 1891 

8 38

 1892-1893 

8 39
Box Folder

St. Laundry & Calcasieu Parishes Contracts & Correspondence 1898-1906 

8 40

Tax Receipts - St. Laundry & Calcasieu Parishes 1892-1896 

8 41

Tax Receipts - St. Laundry & Calcasieu Parishes 1897-1906 

8 42

Land Plats - Union & Morehouse Parishes undated 

8 43

Chas. H. Hackley vs. S.B. Reppond, Chas. H. Hackley vs. G.E. Powell 1892 

8 44

Titles, Deeds, Tax Receipts - Rapides Parish 1891-1912 

8 45

Tenant - Watchman Leases - Rapides Parish 1903, 1912 

8 46

C.H. Hackley to Hackley & Hume Co. Ltd. - Land Transfer - Rapides Parish 1903 

8 47

Land Tax Dispute - Rapides Parish 1908-1913 

8 48

Eyke Reports on Tenants - Rapides Parish 1911, 1914 

8 49

Louisiana Saw Mill Co. – Rapides Parish 

Box Folder

Contracts 1908-1913 

8 50

Correspondence 1914 

8 51-53

Contracts and Dees 1914 

8 54

Correspondence 1913 

8 55-56

Correspondence and Quit Claims 1914 

8 57

Correspondence 1915 

8 58

Correspondence and Escrow Agreement 1915 

9 1

Correspondence 1916 

9 2

Correspondence 1917 

9 3

Correspondence 1918-1919 

9 4
Box Folder

Contracts, Deeds, Tax Disputes - Sabine Parish 1892-1905 

9 5

Tensas Delta Land Co. 

Box Folder

Capitalization Agreement 1898 

9 6

Receipts & Disbursements 1899-1900 

9 7

Receipts & Disbursements 1900-1901 

9 8

Tax Title Opinion 1902 

9 9

Receipts, Disbursements, Interest Payment Schedule 1903-1906 

9 10

Purchase of Tensas Lands 1906 

9 11

Board of Directors Meetings Land Transfer Hackley and Hume to William Pickering 1907-1908 

9 12

State of Louisiana vs. Tensas Delta Land Co. Correspondence 1909 

9 13

State of Louisiana vs. Tensas Delta Land Co. Appeal 1910 

9 14

State of Louisiana vs. Tensas Delta Land Co. in U.S. District Court 1911 

9 15

State of Louisiana vs. Tensas Delta Land Co. Litigation Compromise 1913 

9 16

Bills Payable 1913 

9 17

List of Stockholders, Louisiana Syndicated Plan 1916 

9 18

U.S. Supreme Court Decision - Tensas Levee District Dispute 1916 

9 19

List of Stockholders, Annual Meetings, Oil & Gas Synopsis 

Box Folder

 1917-1919 

9 20

 1919 

9 21
Box Folder

General Report & Auditors Report 1920 

9 22

Contracts & Correspondence 1921-1923 

9 23

Cash Receipts, Expenditures, Correspondence 1924-1927 

9 24

Correspondence 1930 

9 25

Auditor's Report 1921, 1923, 1924 

9 26

Auditor's Delta Land Co. 1925-1927 

9 27

Auditor's Reports 1928-1930 

9 28

Auditor's Reports 1931-1933 

9 29

Auditor's Reports 1934-1935 

9 30
Box Folder

Southern Taxpayers Assoc. By-laws, Correspondence 1902, 1912, 1914 

9 31

Louisiana Lands - Miscellaneous 

Box Folder

 1891, 1899 

9 32

 undated 

9 33

Land Plats & Maps- Louisiana Lands 

Drawer
1

Drawer 1 -Louisiana Land Map of Tensas Delta Land Co., including several parishes (2 maps) 

-Sketch of Cypress Belt of Louisiana, East of MSR 

-La Salle Parish Township assessment map 8 North, Range 1, East 

-Rapides Parish maps on Turpentine Country 1 200th Range 4 West, 1 North 4 West 

-Map of Catahoula, La Salle & Concordia Parishes. 

-The Louisiana Democrat, April 2 & July 2, 1902. Lists lands at auction 

-Unidentified titles dispute map 

-Louisiana State University topographical map of Louisiana 

-Vernon Parish right of way map to Standard Oil Co. of Louisiana 

-Morehouse Parish Louisiana. Plat showing land owned by Hackley and Hume 

-Land and Timber Holdings of Southern Investment Co., Winn Parish Lumber Co., Louisiana Lumber Co. Ltd. 

- Survey of Property of W. T. Joyce and Hackly and Hume, Lake Maurepas April 1908 

- Map of Louisiana showing Texas Delta Districts in Red 

Return to Table of Contents »


Hackley & Hume, South Carolina Lands 1881-1905 

Taxes 

Box Folder

Berkley County, S.C. (and Charleston County) 1898-1909 

9 34

Clarendon County 1892-1903 

9 35

Williamsburg County 1892-1934 

9 36

Pickens County 1912-1915 

9 37

Oconee County 1912-1915 

9 38

Georgetown 1892-1941 

9 39
Box Folder

Estate Tax Miscellany 1936-1941 

9 40

Santee Swamp Lands Deeds and Titles 

Box Folder

 1888 

9 41

List of Deeds, Abstracts of Title 1891 

9 42

 1901-1903 

9 43
Box Folder

Santee Swamp Lands, Abstracts of Title - Georgetown County undated 

9 44

The Carolina Construction Co. - Prospectus before 1896 

9 45

N.T. Pittman - Contracts & Correspondence - Berkley & Charleston County 1898-1902 

9 46

Santee Swamp Lands 

Box Folder

Receipts, Correspondence, Contracts 1889-1890 

9 47

Receipts, Correspondence, Contracts 1891-1892 

9 48

Receipts, Contracts and Disbursements 1891-1892 

9 49

Receipts and Correspondence 1893-1897 

9 50

Correspondence and Contracts 1898-1900 

9 51

Receipts and Correspondence 1904-1908 

9 52

Santee River Cypress Lumber Co. - Santee Swamp Lands - Contracts & Correspondence (lands dispute) 1890-1912 

Box Folder

 circa 1890s 

9 53

 1904 

9 54

 1907 

9 55

 1908 

9 56

 1911-1912 

9 57
Box Folder

Oneida Lumber Co. - Atlantic Coast - Lumber Co. - Contracts -- A.C. Tuxbury, Buyer 1909 

9 58

Santee Swamp Lands 1909 

9 59-61

Contracts & Correspondence - Santee Swamp Lands 

Box Folder

 1909-1910 

9 62

 1910 

9 63

 1910-1916 

9 64
Box Folder

Whiteville Lumber Co. & Gardner & Lacey Co., Georgetown County 1910 

9 65

Seaboard Airline Railway Co. - Contract - Charleston County 1917 

9 66

James D. Lacey Co. Correspondence and Timber Recognition Lists, Santee Swamp Lands 1909-1918 

9 67

Galluchat Suit - Santee Swamp Lands 1916-1918 

9 68

Original Land Lists - Santee Swamp Lands 1917-1918 

9 69

Estate of Thomas Hume - South Carolina, Executors 1921 

9 70

S.B. Gordon Claims Dispute - Santee Swamp Lands 1921-1922 

9 71

Santee Swamp Lands – Correspondence 1922-1929 

9 72

South Carolina Income Tax Law Legislative Act and Attorneys 1923-1924 

9 73

Boundary Questions - Santee Swamp Lands 1924 & 1926 

9 74

James D. Lacey - Michigan Trust Co. Assignment Agreement 1924, 1928 

9 75

St. Julien Grimke Tract - Santee Swamp Lands Correspondence 1926 

9 76

Prospective Purchasers - Santee Swamp Lands 1928-1930 

9 77

L.L. Allen, Broker - Santee Swamp Lands 1929-1931 

9 78

South Carolina Tax Law - Legislative Act & Correspondence 1930 

9 79

G.J. Cherry - Santee Swamp Lands 1931 

9 80

State Highway Right of Way Agreement - Santee Swamp Lands 1933 

9 81

Sun Realty Co. Broker - Santee Swamp Lands 1933-1934 

9 82

Rush Lumber Co. - Santee Swamp Lands 1933-1934 

9 83

Santee River Hardwood Co.-Santee Swamp Lands 1934-1936 

9 84

Camp Manufacturing Co. - Correspondence - Santee Swamp Lands 

Box Folder

 January 1934 

10 1

 February 1934 

10 2

 March-April 1934 

10 3

 May 1934 

10 4

 June 1934-April 1935 

10 5

 May 1935 

10 6

 June-July 1935 

10 7

 March-June 1936 

10 8

 July 1936 

10 9

 August-September 1936 

10 10

 October-November 1936 

10 11

 1937-1944 

10 12
Box Folder

Prospective Buyers - Santee Swamp Lands 1936-1938 

10 13

Hackley & Hume vs. Newton, et. al., W. P. Harrison Tract, Santee Swamp Lands 1935 

10 14

Dorlenson Lumber Co./ R.L. McLeod- Contracts & Correspondence – Santee Swamp Lands 

Box Folder

 July 1938-February 1939 

10 15

 March 1939-June 1939 

10 16

 July 1939-December 1939 

10 17

 1940-1942 

10 18

 January 1943-June 1944 

10 19

 1942 

10 20

 July 1944-October 1944 

10 21

 June 1940-June 1944 

10 22

Dorlenson Lumber Co. - Invoices by Month - Santee Swamp Lands 

Box Folder

 January 1942 

10 23

 February 1942 

10 24

 March 1942 

10 25

 April 1942 

10 26

 May 1942 

10 27

 June 1942 

10 28

 July 1942 

10 29

 August 1942 

10 30

 September 1942 

10 31

 October 1942 

10 32

 November 1942 

10 33

 December 1942 

10 34

 January 1943 

10 35

 February 1943 

10 36

 March 1943 

10 37

 April 1943 

10 38

 May 1943 

10 39

 June 1943 

10 40

 July 1943 

11 1

 August 1943 

11 2

 September 1943 

11 3

 October 1943 

11 4

 November 1943 

11 5

 December 1943 

11 6

Land Plats and Maps- South Carolina 

Drawer
1
Drawer

Two maps of Hackley and Hume lands in Berkley and Charleston Charles Counties with log estimates 

1

Land plat of disputed areas between Hackley and Hume and Morrison (2 Maps) March 1907 

Map of Hackley and Hume property in Clarendon County. 

Map of Hackley and Hume property in Williamsburg and Georgetown Counties (2 Maps) 

Map of G.W. Harrelson tract owned by Hackley and Hume in Georgetown County 

Map of 181 acres of Santee Swamp formerly owned by Hackley and Hume and sold to A.C. Crosby. 

Map of Higgins land in Santee Swamp owned by Hackley and Hume 

Map of 231 acres in Santee Swamp owned by Jayroe in 1891 

Plats of two tracts in Santee Swamp formerly owned by Alford in 1891 

Plat of 726 acres in Santee Swamp formerly owned by Browne in 1891 

Plat of 97 acres in Cedar Creek Swamp owned by Bailey in 1891 

Plat of 331 acres in Cedar Creek Swamp formerly owned by Harrelson in 1891 

Map of Georgetown County showing survey for Hackley and Hume and Newton lands in 1935 

Two maps of Hackley and Hume lands in Williamsburg County. 

Map of Hackley and Hume Land on waters or Santee River, Georgetown County 

Return to Table of Contents »


Hackley & Hume, Mississippi Lands 1881-1905 

Tax Receipts 

Box Folder

Pike County 1889-1905 

11 7

Lauderdale County 1893-1904 

11 8

Newton County 1893-1904 

11 9
Box Folder

U. S. Government Land Patents 1884 

11 10

U. S. Government Land Patents 1886, 1889, 1890 

11 11

State of Mississippi Swamp Land Patents 1886-1890 

11 12

Land Plats & Estimates - Newton & Lauderdale County undated 

11 13

Survey Reports - Newton, Pearl River, Lauderdale Counties undated 

11 14

Land Lists & Murray Reports 1901 

11 15

James D. Lacey Co. - Profits Agreement 1907 

11 16

Land Estimates & Correspondence 1904-1905 

11 17

Cotton State Lumber Co. - Contracts 1905-1906 

11 18

Correspondence, Contracts - Pike County, Miss. 1888 

11 19

George B. Smith, Power of Attorney - Land Plats 1889 

11 20

Pike County, Trespass Reports, Eyke Reports 1891-1897 

11 21

Pike County, Trespass Reports 1898-1903 

11 22

Southern Mississippi Pine Co., Pike County 

Box Folder

Correspondence & Contracts 1905-1907 

11 23

Titles Disputes Cases 

Box Folder

 1911 

11 24

 1911-1912 

11 25

 1912 

11 26

Return to Table of Contents »


Hackley & Hume, Arkansas Lands 1881-1905 

Box Folder

Hovey & McCraken - Perry County - Arkansas Lands 1897 

11 27

Taxes - Bradley County 1884-1902 

Box Folder

Tax Receipts - George Hubbard 1884-1900 

11 28

 1888-1891 

11 29

 1892-1895 

11 30
Box Folder

Federal Land Patents 1890 

11 31

Federal Land Patents 1890, 1892,1896 

11 32

Abstracts of Title- Bradley County 

Box Folder

and Deeds, Land Lists 1889 

11 33

 1892, 1898, 1901 

11 34

 1889, 1891, 1901 

11 35
Box Folder

Pre-Civil War Papers - Bradley County 1857-1902 

11 36

Warranty Deeds & Correspondence - Bradley County 1889-1902 

11 37

William Eyke Land Reports - Bradley County 1899, undated 

11 38

William Eyke Land Reports - Bradley County 1898-1899, undated 

11 39

Contracts & Correspondence - Bradley County 1888 

11 40

State of Arkansas Sales - Bradley County 1889 

11 41

Line of Descent Deeds - Bradley County 1894-1901 

11 42

Correspondence & Contracts - Bradley County 1899-1901 

11 43

Tax Title Lands & Saw Suit –Hackley Hume vs. Certain Lands Bradley County 1902-1903 

11 44

Abstractors Reports - Bradley County 1903 

11 45

Hovey & McCracken - Agreements on Arkansas Lands 1896 

11 46-49

Return to Table of Contents »


Hackley & Hume, Florida Lands 1881-1905 

Box Folder

Contract & Factor Agreement - Walton County 1901-1903 

11 50

Options & Correspondence - Walton & Washington Counties 1908-1919 

11 51

Baker-Wakefield Cypress Co. Walton & Washington Counties 1910-1911 

11 52

Attorney Tax Opinions Florida Lands 1917 

11 53

Alexandria Cooperage Lumber Co. - Weis-Patterson Lumber Co. Walton County 

Box Folder

 1919-1920 

11 54

 1924-1927 

11 55
Box Folder

C.A. Helton, Buyer - Polk County 1928 

12 1

Florida Orange Groves 1925-1928 

Box Folder

Correspondence 1925 

12 2

Bills and Receipts 1926-1927 

12 3

Correspondence 1927 

12 4

Correspondence and Contracts 1928 

12 5

Land Plats & Maps- Florida 

Drawer
1

Farm Map of Walton County, Florida 

Return to Table of Contents »


Hackley & Hume, Minnesota Lands 1881-1905 

Rent Collection Report - St. Paul 

Box Folder

 1903 

12 6

 1906 

12 7

 1907 

12 8

 1908 

12 9

 1909 

12 10

 1910 

12 11

 1911 

12 12

 1912 

12 13

 1913 

12 14

 1914 

12 15

Tax Receipts 

Box Folder

Ramsey County 1906-1914 

12 16

Crow Wing & Aitkin County 1888-1890 

12 17

Hubbard County 1889-1890 

12 18
Box Folder

Taxes 1922-1927 

12 19

Tax Receipts - St. Louis County, Duluth 1895-1904 

12 20

National Iron Works, Minn. - Corporate Papers 1884-1899 

12 21

National Iron Works, Duluth, Minn. - Correspondence & Contracts - C.H. Hackley, Trustee 1884-1905 

12 22

Anna M. Pierce - Correspondence & Land Lists 1884-1899 

12 23

Hall & Ducey Lumber Co. - Sales Deeds & Plats 1887 

12 24

Land Contract 1887 

12 25

William Eyke, Land Reports circa 1880s 

12 26

George D. Gillespie - St. Paul Property - Deeds & Transfers 1889-1906 

12 27

Minneapolis Property - Correspondence 1891 

12 28

Oullette & Baxter Inc. - Sale of Duluth, Minn. Lots 1902-1905 

12 29

Niels P. Hansen - Sale of St. Paul Lots - Contracts & Correspondence 1914-1917 

12 30

Itasca Lumber Co., Minn 

Box Folder

Contracts & Correspondence 1886-1892 

12 31

Contracts & Correspondence 1899-1901 

12 32

Directors Meeting & Contracts 1903 

12 33

Contracts & Correspondence 1905-1906 

12 34

Directors Meeting & Contracts 1907 

12 35
Box Folder

Joyce-Pillsbury Co. - Articles of Incorporation, Northern Investment Co. 1909 

12 36

St. Paul Boom Co., Minn. - Statement & Correspondence 1911 

12 37

Itasca Lumber Co., Deer River Lumber Co., Minneapolis & Rainy River Railroad Co. 1911 

12 38

Northern Investment Co. -- 1912-1913, Itasca Lumber Co., 1912, Minneapolis & Rainy River Railroad 1912-1913 

12 39

Minneapolis & Rainy River Railroad Co. Reorganization Proposal 1913 

12 40

Minneapolis & Rainy River Railroad Co., 1914, Northern Investment Co. 1914 

12 41

Itasca Lumber Co., Minn. - Contracts & Correspondence 1915 

12 42

Duluth Diamond Drilling Co. 1916 

12 43

Pellervo Land & Colonization Co. 1916 

12 43

Mississippi Lumber Co. 1916 

12 43

Minneapolis & Rainy River Railroad Co. 1916 

12 43

Northern Investment Co. 1916 

12 43

Deep River Lumber Co. - Income Tax Dispute? – 1917, Northern Investment Co. – 1917, Farm Land Sales --1917 & 1919 1917-1919 

12 44

Itasca Lumber Co., Minn. - Correspondence 1921 

12 45

DeSoto Lumber Co., Minn 

Box Folder

 1886-1889 

12 46

 1892-1894 

12 47
Box Folder

Akeley Lumber Co. By-laws & Articles of Association 1889-1890, 1894 

12 48

Akeley Lumber Co. Contracts 

Box Folder

 1889 

12 49

 1897 

12 50

 1900-1903 

12 51
Box Folder

Akeley Lumber Co. Correspondence 1901-1903 

12 52

Akeley Lumber Co. Trial Balance 

Box Folder

 1905-1909 

12 53

 1909-1912 

12 54

 1913-1921 

12 55

Akeley Lumber Co. Correspondence & Land Lists 

Box Folder

 1911-1912 

12 56

 1913-1915 

12 57

Akeley Lumber Co. Contracts 

Box Folder

 1917 

12 58

 1918 

12 59
Box Folder

Akeley Lumber Co. Board Meetings & Land Lists 1919-1920 

12 60

Akeley Lumber Co. - Correspondence 

Box Folder

and contracts 1922 

12 61

 1923 

12 62

 1925 

12 63

 1926 

12 64

 1927-1932 

12 65

 1934-1938 

12 66

 1941-1952 

12 67
Box Folder

Akeley Lumber Co. Land Plats undated 

12 68

Akeley Lumber Co., Akeley Institute of Grand Haven Michigan Newspaper Clippings 1905 

12 69

Land Plats & Maps- Minnesota 

Drawer
1

Choice Farming Land in Itasca County for sale by Itasca Lumber Co. (4 maps) 

Sectional Map of Northern Minnesota Deer River Lumber Co, Deer River 1908 

Return to Table of Contents »


Hackley & Hume, Wisconsin Lands 1881-1905 

Box Folder

Tax Receipts 1882-1888 

12 70

Tax Receipts 1889-1897 

12 71

U.S. Government Land Patents 1872-1883 

12 72

U.S. Government Land Patents 1876-1901 

12 73

State of Wisconsin - Land Patents 1882 

12 74

Contracts, Plats, Correspondence 1880-1887 

12 75

Land Plats undated 

13 1

Wisconsin Taxpayers Association – Secretaries Reports 1900, 1901 

13 2

Return to Table of Contents »


Hackley & Hume, British Columbia Lands 1881-1905 

Taxes 

Box Folder

 1902-1910 

13 3

 1913-1919 

13 4

 1920-1923 

13 5

 1924 

13 6

 1925 

13 7

 1926 

13 8

 1927 

13 9

 1928 

13 10

 1929 

13 11

 1930 

13 12

 1931 

13 13

 1932 

13 14

 1933-1934 

13 15

 1935-1937 

13 16

 1938-1939 

13 17

 1940-1941 

13 18

 1942-1943 

13 19

 1944-1945 

13 20

 1946-1947 

13 21

 1948-1950 

13 22
Box Folder

Timber Cruise Drafts - Big Bend, Kootenay District 1922 

13 23

Timber Cutting Regulations 1883-1889 

13 24

Purchase Papers 

Box Folder

 1898-1901 

13 25

 1901 

13 26
Box Folder

British Columbia Lands 1902-1909 

13 27

A.C. Frost Co. 

Box Folder

 1908-1910 

13 28

 1911 

13 29
Box Folder

W.H. Mann/ A.C. Frost Co. 1913 

13 30

British Columbia Lands 1913-1919 

13 31

Hume Bros./ W.H. Mann Contract 1920 

13 32

British Columbia Lands 1921 

13 33

Timberholder's Association of British Columbia 1921 

13 34

British Columbia Lands 1922-1925 

13 35

British Columbia Lands Correspondence 1934-1935 

13 36

Timber Association - Progress Report 1936 

13 37

British Columbia Lands - Correspondence 

Box Folder

 1942 

13 38

 1943 

13 39

 1944 

13 40

 1946 

13 41

 1947 

13 42

 1951-1952 

13 43

 1952 

13 44
Box Folder

Gordon River Lumber Co. 1936 

13 45

Gordon River Lumber Co. 1937 

13 46

Land Plats and Maps- British Columbia 

Drawer
50
Drawer

Maps of J.S. Chase lands on Columbia River, Kootenay District 1888 

50

Map of H.W. Sibley lands in Kootenay District 

Map of Eastern part of British Columbia 1891 

Map of Western Division 

Map of East and West Kootenay 1907 

Plan to Revelstoke Assessment District, with Summary of Cruise 1922 

Plan of Revelstoke Assessment District, Township 2, Kootenay District, with Summary of Cruise, (8 Maps). 1922 

Topographic map of Revelstoke Assessment District, District 2 

Map of Revelstoke, Golden Big Bend, Columbia River 1941 

Plat of lands owned by Hackley and Hume, Township 2, Kootenay District 

Plat of Mann Lands, Townships 3 & 4 

Plat of 14, 420 acres of British Columbia lands owned by Sibley and Bearinger of Saginaw, Michigan 

Plat of Hackley and Hume lands 

-Several maps of Hackley and Hume lands in British Columbia, each with a particular section 

Land recording Division of British Columbia 1921 

Return to Table of Contents »


Hackley & Hume Co., Ltd. 

Box Folder

Articles of Association, By-Laws, Dissolution 1903-1930 

13 47

Capital Stock Certificates 1905-1922 

13 48

Capital Stock Decrease 1922 

13 49

Franchise Fee Case 1922 

13 50

Return to Table of Contents »


Hume, Hefferan & Co. 1907-1942 

Box Folder

Articles of Association 1907 

13 51

Internal Revenue Questionnaire & Plats 1923 

13 52

Bond Issue & Indenture 1929 

13 53-55

List of Bondholders Default Correspondence 1934-1938 

Box Folder

 1934 

13 56-57

 1935 

13 58

 1936 

13 59

 1938 

13 60

Audits (15 yrs.) 1934-1936 

Box Folder

 1934 

14 1

 1935 

14 2

 1936 

14 3
Box Folder

George Hume vs. Sanger Lumber Co. - Assignment of Judgment 1927 

14 4

Michigan Trust Co. vs. Hume, Hefferan et al. (friendly suit) 1937 

14 5-6

Thomas Hume and Co. Borrowing Proposal 1932 

14 7

Federal Income Taxes - Disallowance Suit (Includes co-defendant Thomas Hume & Co., Sanger Lumber Co) 1936 

14 8-12

Hume Brothers - Mortgages 

Box Folder

Trust Mortgages 1924-1927 

14 13

Trust Mortgages 1927 

14 14

Supplemental Trust Mortgages 1931 

14 15
Volume

Ledger 1907-1939 

135

Return to Table of Contents »


Carolina Timber Co. 

Taxes - Federal and State Returns 

Box Folder

South Carolina and Michigan 1913 

14 16

South Carolina, North Carolina, Michigan 1914 

14 17

South Carolina and Michigan 1915 

14 18

South Carolina and Michigan 1916 

14 19

South Carolina and Michigan 1917 

14 20

South Carolina and Michigan 1918 

14 21

Capital Stock Correspondence - South Carolina, Michigan 1919-1921 

14 22

South Carolina and Michigan 1920 

14 23

South Carolina and Michigan 1921 

14 24

South Carolina and Michigan 1922 

14 25

South Carolina and Michigan 1923 

14 26

South Carolina and Michigan 1924 

14 27

South Carolina and Michigan 1925 

14 28

South Carolina 1926 

14 29

South Carolina and Michigan 1927 

14 30

South Carolina and Michigan 1928 

14 31

South Carolina and Michigan 1929 

14 32

South Carolina and Michigan 1930 

14 33

South Carolina and Michigan 1931 

14 34

South Carolina and Michigan 1932 

14 35

South Carolina 1933 

14 36

South Carolina and Michigan 1934 

14 37

South Carolina and Michigan 1935 

14 38

South Carolina and Michigan 1936 

14 39

South Carolina and Michigan 1937 

14 40

South Carolina and Michigan 1938-1939 

14 41

South Carolina and Michigan 1940-1941 

14 42
Box Folder

North Carolina Lands, Tax Receipts 1917, 1923, 1924, 1927, 1931, 1934 

14 43

William Roger-Fuel City Box Co. - Correspondence 1935 

14 44

English Syndicate Buyers Carolina Timber Co. - Correspondence & Options 1935-1936 

14 45-46

Toledo Guaranty Corp. Carolina Timber Co. 1935-1936 

14 47

Reconstruction Finance Corp Loan, A. Carlson Correspondence 1935-1936 

14 48-50

Singer Mfg. Co., Buyer, Carolina Timber Co. - Correspondence & Contracts 

Box Folder

 June 1937-February 1938 

14 51

 March 1938-December 1938 

14 52

 January 1939 

14 53

 February 1939-March 15, 1939 

14 54

 March 16, 1939-March 28, 1939 

14 55

 1939 

14 56

 1939-1941 

14 57
Box Folder

Singer Mfg Co. Buyer, Carolina Mfg Co.- Indenture, Certificate of Facts 1939 

14 58

Carolina Timber Co., Abstract undated 

14 59

Volumes 

Box Volume

vol. 136 Carolina Timber Co. Stock Ledger 1908 

22 136

vol. 206 Carolina Timber Co.ledger- Articles of Association, Minutes of Stockholders meetings 1908-1939 

23 206

Maps for North Carolina and South Carolina 

Drawer
1

North Carolina Maps See Pages 73, 116 

South Carolina Maps See Pages 50, 116-117 

Return to Table of Contents »


California Lands 

Hume-Bennett Lumber Co. & Sanger Lumber Co. - State and Federal Income Taxes 

Box Folder

includes California Assessment List 1910 

15 1

 1911 

15 2

 1912 

15 3

 1913 

15 4

 1914 

15 5

 1915 

15 6

 1916 

15 7

Name of Company Changed from Hume- Bennet to Sanger 1917 

15 8

 1918 

15 9

 1919 

15 10

 1920 

15 11

 1921 

15 12

 1922 

15 13

 1923 

15 14

 1924 

15 15

 1925 

15 16

 1926 

15 17

 1927 

15 18

 1928 

15 19

 1929 

15 20

 1930 

15 21

 1931 

15 22

 1932 

15 23

 1933 

15 24

 1934 

15 25

 1935 

15 26

 1936 

15 27

 1937 

15 28
Box Folder

Sanger Lumber Co. Cal. - Old Corporate Papers 1896-1905 

15 29

Hume-Bennett Lumber Co., Cal. 

Box Folder

Abstracts of Title Lines, Articles of Assoc., Agreement to buy Sanger Property 1905 

15 30

Sanger Lumber Co. Timber on "Ten-Mile" (stream) 1905 

15 31

Stockholders Meeting 1905 

15 32

Sanger Lumber Co. 

Box Folder

Contracts 1905 

15 33-34

Inventory 1905 

15 35

Land Lists, further Inventory 1905 

15 36

Inventory Adjustments & Machine Orders 1906 

15 37
Box Folder

Contracts, Correspondence, Insurance 1906 

15 38

Fresno Canal & Irrigation Co. Agreement 1906 

15 39

Michigan Trust Co. - Deed of Trust 1907 

15 40

Michigan Trust Co. - Deed of Trust, Board of Director's Meeting 1907 

15 41

Bond Issue 1907 

15 42

Capitol Stock Increase, Ira Bennett's protest, etc. 1907 

15 43

State of California Contract 1907 

15 44

Correspondence & Contracts 1907 

15 45

William McKenzie contract 1907 

15 46

Correspondence, Insurance Timber Estimates 1908 

15 47-48

California Pine Box & Lumber Co. 1908 

15 49

Bennett contract with Hovey & Livingston 1909 

15 50

Correspondence 1909 

15 51

Mekenzie Trespass Case 1909 

15 52-53

California Pine Box & Lumber Co. 1909 

15 54

Inventory & Description of Property 1909 

15 55

Annual Net Income Report 1909 

15 56

Board of Water Commissioners, Contract & Other Correspondence 1901 

15 57

Correspondence 1911 

15 58

Dam at Hume, Cal. - Construction & Patent Dispute 1911 

15 59

Capital Stock Increase Plan 1911 

15 60

Purchase of Ira Bennett's Common Stock 1912 

15 61

62 Capital Stock Increase Plan 1912 

15 62

Board of Directors Meeting 1912 

15 63

Alosi vs. Hume-Bennett Lumber Co. 1912 

15 64

Protest of Dam across King's River 1912 

15 65

Contracts & Correspondence 1912-1914 

15 66

Rights of Way Agreement 1912-1915 

15 67

Kenoyer vs. Hume-Bennett Lumber Co. 1913 

15 68

Vandenbark vs. Hume-Bennett Lumber Co. 1913 

15 69

Giravdo vs. Hume Bennett Lumber Co. 1914 

15 70

Change of Corporate Name 1913-1914 

15 71

Timber Exchange, Estimates, Insurance Policies & Correspondence 1915-1916 

15 72

Proposed Pine Flat Storage Dam Newspaper Clippings 1916 

15 73

Change of Name From Hume-Bennett to Sanger Lumber Co. 1917 

15 74
Box Volume

vol. 208 Record book of Hume- Bennet Lumber Co- Minutes of Stockholder meetings 1905-1929, 1935 

23 208
Box Folder

Loose materials from volume 208 

23 20
Box Volume

vol. 225 Preferred Stock- Hume Bennett Lumber Co. 1905-1910 

24 225

vol. 226 Preferred Stock- Hume Bennett Lumber Co. 1905-1913 

24 226

Sanger Lumber Co., Cal. 

Fire at Hume, Cal. Operation 

Box Folder

 1917 

15 75

 1917-1919 

15 76
Box Folder

Testimony Fire Loss Witnesses 1917 

16 1

Yack Yunger Extortion Case 1918-1919 

16 2

Yack Yunger Extortion Case Newspaper Clippings 1919 

16 3

Retirement of Bonds 1920 

16 4

Timber Estimates 1921 

16 5

Michigan Securities Commission 1923 

16 6

Land List, Fresno & Tulare Counties 1923 

16 7

Michigan Trust County - Mortgage 1923-1930 

16 8

U.S. Forest Service/Flume Fire Damage 1926 

16 9

Correspondence 1926-1927 

16 10

Correspondence 1927 

16 11-15

Prescott Lumber Co. - Contracts & Correspondence 1927-1928 

16 16
Box Folder

Hume Bros. Correspondence - Cal., North & South Carolina Lands & General Business Matters 1928 

16 17

Sanger Lumber Co., Cal. 

Box Folder

Correspondence 1928 

16 18-21

State Highway Right of Way 1928-1929 

16 22

Tax Receipts, Options, Court Judgment 1928-1930 

16 23

Correspondence 1929 

16 24-27

Prescott Lumber Co. - Lease & Correspondence 1929 

16 28

Prescott Lumber Co. - Contracts & Cuttings 1929 

16 29

Michigan Trust Co. - Reconveyance of Trust Deed 1929 

16 30

State Highway Right of Way 1929 

16 31

Correspondence 1930 

16 32-34

Attorney's Correspondence 1930 

16 35

Correspondence 1931 

16 36-37

Prescott Lumber Co./ Sanger Lumber Co., Correspondence 1931 

16 38

Sanger Lumber Co. 

Box Folder

Proposed National Park Newspaper Clippings 1931 

16 39

Attorney's Correspondence 1931 

16 40

Fire Damage Claim 1931 

16 41

Proposed William Randolph Hearst Sale 1931-1932 

16 42

Correspondence 1932 

16 43-45
Box Folder

Prescott Lumber Co. - Correspondence 1932 

16 46

Sanger Lumber Co. Attorney's Correspondence 1932 

16 47

Carolina Timber Co., Cal. Lands Holding Company Papers 1921-1942 

16 48

Sanger Lumber Co. 

Correspondence 

Box Folder

 1933 

16 49-50

Prescott Lumber Co. 1933 

16 51

 1933 

16 52

 1934 

16 53-55

Prescott Lumber Co. 1934 

16 55

 1935 

16 56
Box Folder

Sale Sanger Lands 1934-1935 

16 57

Correspondence 1936 

16 58-59

National Park Proposed Purchase Political Correspondence 1936 

16 60

Orange Cove Lumber Co. Sale of Hume interest in Orange Cove 1936 

16 61

Real Estate Broker Correspondence 1936 

16 62

Correspondence (including Redwoods) 

Box Folder

Prescott Lumber Company 1936 

17 1

 1937 

17 2

 1938 

17 3

Prescott Lumber Company 1938 

17 4

Prescott Lumber Company statement 1938 

17 5

 1939 

17 6

includes Redwood Deal 1941 

17 7

includes Redwood Deal 1941 

17 8

includes Redwood Deal 1942 

17 9-10

includes Redwood Deal 1943 

17 11
Box Volume

Sanger Lumber Co. Certificates Preferred Stock, 1910-1920 1910-1920 

24 224

Sanger Lumber Co. Common Stock Certificates 1905-1925 

24 227
Volume

Sanger Lumber Co. Journal 1905-1936 

87

Sanger Lumber Co. Ledger 1905-1936 

137
Box Folder

Tulare County, Cal. Lands - Other Owners undated 

17 12

Tulare County Redwood Lands, Correspondence & Contracts 

Box Folder

 1935 

17 13

 1936 

17 14-15

 1937, 1938, 1939 

17 16

 1940 

17 17

 1941 

17 18

 1942 

17 19

Attorneys Correspondence 1943 

17 20

 1944 

17 21-22

 January 1945 

17 23

 February-March 1945 

17 24

 April-May 1945 

17 25

Native Sons of Golden West 1943 

17 26

 June 1945 

17 27

 July 1945 

17 28

 August - September 1945 

17 29

 October - December 1945 

17 30

 1946 

17 31

 1947 

17 32

Calaveras Bond Holders, Protective Committee, California Timber Lands 

Box Folder

 1928-1932 

17 33

 1933-1934 

17 34

 1935 

17 35

 1936 

17 36

 1937 

17 37

 1938-1939 

17 38

Land Plats & Maps- California 

Drawer

Rand McNally map of California with Hume, California shown 

1

Photocopy of Map of Hume Lake District, Sequoia National Forest, Cal. Region 1952 

50

Geologic Survey of Big Bar and vicinity, Cal. 

50

Map showing proposed routing of State highway through Sanger Lumber Co. lands 

50

Map of Tulare lake bed 

50

Map showing right of way of railroad through Hume Cal. 

50

Map of Hume-Bennett Tract in Tulare County 

50

Geographical survey of Tulare County 

50

Sketch of Tulare County showing ownership of lands 

50

2 blueprints of Hume MI at Hume, Cal. 

50

Blueprint of Boiler House and Engine House at Hume, Cal. 

50

Geographic survey of Trinity National Forest 

50

Street map of Fresno, Cal. 

50

U.S. Topographical map of southern California 

50

9 U.S. Topographical maps of Mount Diablo Meridian in Cal., several Sections (13, 14, 19, 20 South, Range 27-31 East) 

50

2 U.S. Topographical maps of Mount Morrison Quadrangle, Neveda, Cal. 

50

2 Plat of sections in Fresno Cal. (13, 14 South Range 27 East) 

50

U.S. Topographical Map of Olancha Quadrangle, Cal. 

50

U.S. Topographical map of Bishop Quadrangle, Cal. 

50

U.S. Topographical map of Mariposa Quadrangle, Cal. 

50

U.S. Topographical map of Mount Goddard Quadrangle, Cal. 

50

U.S. Topographical map of Kernville Quadrangle, Cal. 

50

U.S. Topographical map of Searles Lake Quadrangle, Cal. 

50

U.S. Topographical map of Ballarat Quadrangle, Cal. 

50

U.S. Topographical map of Kaweah Quadrangle, Cal. 

50

U.S. Topographical map of Mount Whitney Quadrangle, Cal. 

50

U.S. Topographical map of Hoaglin Quadrangle, Cal. 

50

Index to Topographical Maps and Geologic Folios 

50

21 Plats of several sections in Tulare County (14-21 South, Range 28- 32 East) 

50

U.S. Topographical map of Mount Lyell Quadrangle Cal. 

50

U.S. Geologic survey of area of Hume lands in California with accompanying report 

50

Return to Table of Contents »


Thomas Hume & Co. 1907-1954 

Box Folder

Articles of Agreement 1911 

17 39

Trial Balances January 1922- November 1925 

17 40

15 Year Audit Ending 1934 

17 41

Audit 1935 

17 42

Audit 1936 

17 43

Bank Statements & Cancelled Checks 1950-1953 

17 44

Miscellaneous 1915-1925 

17 45

Joyce- Watkins Company Statements 

Box Folder

 1906 

17 46

 1907 

17 47

 1908 

17 48

 1909 

17 49

 1910 

17 50

No. 8 Coal Company, Ohio (Belmont Coal Land Co.,) 

Box Folder

Thomas Hume, Director 1907 

17 51

First Stock Subscription - Belmont Coal Land Co. 1909 

17 52

Treasures Statement 1910-1911 

17 53

No. 8 Coal Co. - Purchase of Belmont Assets 1912 

17 54

No. 8 Coal Co., Ohio 

Box Folder

 1913-1916 

18 1

 1917-1918 

18 2

 1919-1920 

18 3

 1921-1922 

18 4

 1923 

18 5

 1924 

18 6

 1925-1928 

18 7

 1930-1931 

18 8

 1934-1937 

18 9

Vandergrift Box Co. 

Box Folder

Articles of Association - Board of Directors Meetings 1909 

18 10

Trial Balances (monthly) 

Box Folder

 1910, 1911, 1913 

18 11

 1914 

18 12

 1915 

18 13

 1916 

18 14

 1917 

18 15

 1918 

18 16

 1919 

18 17

 1920 

18 18

 1921 

18 19

Box Companies Comparative Statements 1921 

18 20

 1922 

18 21

Box Companies Comparative Statements 1922 

18 22

 1923 

18 23
Box Folder

LaBelle Box Co. Articles of Association & Statements (incomplete) 1909-1910, 1920- 1921 

18 24

Elkins Box Co. Statements (incomplete) 1921, 1922, 1924 

18 25

Southern Investment Co. 

Box Folder

 1906-1907 

18 26

 1908 

18 27

 1910 

18 28

 1911 

18 29

 1912 

18 30

 1913-1914 

18 31

 1915 

18 32

 1916 

18 33

Tremont Lumber Co, Louisiana 

Box Folder

Organization Plans & Monthly Manufacturing Report 1910 

18 34

Monthly Manufacturing Reports 

Box Folder

 1911-1912 

18 35

 1913-1914 

18 36

 1915-1916 

18 37

 1917-1918 

18 38

Assets & Amendments 

Box Folder

 1919-1920 

18 39

 1921-1922 

18 40

 1923-1924 

18 41

includes oil contract 1925-1926 

18 42
Box Folder

Charter & Amendments (back to 1901) 1901-1927 

18 43

Assets & Liabilities 

Box Folder

 1927 

18 44

 1928-1929 

18 45

 1930-1931 

18 46

 1932-1933 

18 47

 1934-1935 

18 48

 1936-1937 

18 49

 1938-1939 

18 50

 1940-1941 

18 51

and Estate Tax Matters 1942-1944 

18 52

Sargent Manufacturing Co. 

Box Folder

Indemnity & Endorsements 1890 

18 53

Examination of Books & Records 1911-1913 

18 54

Invoice 1912 

18 55

List of Stockholders, Trial Balance 1914 

19 1

Income Tax Dispute 1925 

19 2

Income Tax Dispute 1919-1925 

19 3

Amazon Hosiery Co. 

Box Folder

Mutual Beneficial Life Insurance Co. vs. Michigan Trust Co., Thomas Hume, et al. 

19 4

Union National Bank vs. Amazon Hosiery Co. 

19 5-6

Union National Bank vs. Amazon Hosiery Co. Exhibit List & Testimony 

19 7

Hackley & Hume vs. Amazon Hosiery Co. 

19 8

Bradner Smith & Co. vs. Amazon Hosiery Co. 

19 9

Longley, Low & Alexander vs. Amazon Hosiery Co. 

19 10

Franklin Needle Co. vs. Amazon Hosiery Co. 

19 11

Grand Rapids Desk Co. 

Box Folder

Title Papers 1890-1911 

19 12

Reorganization Papers 1900-1901 

19 13

Credit Guarantee 1902-1903 

19 14

Demand Notes 1910 

19 15

Building & Machinery Lists undated 

19 16

Financial Conditions 1910 

19 17

Appraisal 1919 

19 18

Assignment of Court Trustee 1910 

19 19

Dissolution 

Box Folder

 1911 

19 20

 1912 

19 21

 1913-1914 

19 22

 1914-1916 

19 23
Box Folder

Tax Receipts 1901-1912 

19 24

Interest Receipts 1910-1916 

19 25

Business Receipts 1911-1914 

19 26
Box Folder

Gray Jockey Mining Co. 1891-1893 

19 27

Vipont Mining Co. 

Box Folder

Stock Certificates 1903-1922 

19 28

Board of Directors Meeting - Contracts 1918 

19 29

Trial Balance 1920 

19 30

Vipont Silver Mining Co. 1921 

19 31

List of Stockholders - Liquidation Correspondence 1922 

19 32

Liquidation Correspondence - Cancelled Checks and Account Statement 1922 

19 33-37

Liquidation Correspondence – Cancelled Checks and Account Statement 1923-1925 

19 38

Cancelled Checks and Account Statements 1922-1925 

19 39

Muskegon Chemical Fire Engine Co. 

Box Folder

Record Book- Articles of Association, Board Meetings, etc. 1889-1900 

19 40

Stock Register 1889-1900 

19 41

Mortgage Bond 1891 

20 1

Trial Balances 

Box Folder

 September 1895-1896 

20 2

 1897 

20 3

 1898-1899 

20 4

Contracts & Correspondence 

Box Folder

 1893-1897 

20 5

 1898-1899 

20 6
Box Folder

Dissolution 1900 

20 7

Cancelled Checks 1892-1898 

20 8

Return to Table of Contents »


Thomas Hume & Co. - North Carolina 1907-1954 

Twelve Mile Strip Lands - North Carolina 

Box Folder

Deeds & Conveyances 1884-1907 

20 9

A.C. Springs Correspondence 

Box Folder

 August 1918-July 1920 

20 10

 July 1920-May 1922 

20 11
Box Folder

C. Boice, Pigeon River Power Co. - Deeds & Correspondence 1924 

20 12-13

Samuel Murphy, Pigeon River Power Co., Deeds & Correspondence 1926 

20 14

Electric Bond Shore Co. - Deeds & Correspondence 1927-1930 

20 15

Thomas W. Alexander, Broker - Correspondence 1934-1940 

20 16

Carr Lumber Co. - Contracts & Correspondence 

Box Folder

 January - May 1941 

20 17

 June-September 1941 

20 18

 1941-1946 

20 19
Box Folder

Le Mieux Brothers Inc. Report on Timber Estimates (with photos) 1941 

20 20

One map and several notes 1933, undated 

20 21

Land Plats and Maps – North Carolina 

Drawer
1

Scratch Copy of 12 Mile Strip 

Map - Hume 12 Mile Strip (3 maps) 

Unlabeled Map of 12 Mile Strip 

James D. Lacey Co. Map of 12 Mile Strip 

Pigeon River Power Co. Plat of 12 Mile Strip 

Old Chastain Map of 12 Mile Strip-appears to be the same as #37 

Carolina Power & Light Co./Waterville Hydro-electric Development Property Map, Showing General Hume Property Layout (4 maps) 

Tunnel/Map for Waterville Hydro-electric Development 

Map - Pigeon River, from mouth of Richland Creek to Waterville, North Carolina 

Map - Pigeon River & Tributaries between Hartford, Tenn. & Richland Creek, North Carolina 

Proposed Great Smokey Mountains National Park 1929 (includes Tennessee) 

Return to Table of Contents »


Thomas Hume & Co. 1907-1954 

Chase-Chickering-Hackley Piano Co. 

Box Folder

Articles of Incorporation & Corporate Papers 1889-1890 

20 22

Agreement in Forming Company - Chickering-Chase Bros. Co. 1890 

20 23

Contract - Chickering-Chase Bros. Co. 1890 

20 24

Memo - Chickering & Sons Co. undated 

20 25

Stock Reassignment - Chickering-Chase Bros. Co. 1891 

20 26

Charles Chickering & Wife Will & Stockholders Agreements 1891-1893 

20 27

Chas. H. Hackley, Trustee Chase Brothers Piano Co. 1893 

20 28

Chas. H. Hackley, Contract Chase Brothers Piano Co. 1895 

20 29

Land Conveyance & Loan Notes Chase Brothers Piano Co. 1898 

20 30

Board Meetings & Correspondence .Chase Brothers Piano Co. 1899 

20 31

Contracts & Correspondence - Chase-Hackley Piano Co. 1899-1902 

20 32

Cancelled Checks - Chickering-Chase Brothers. Co. 1891-1899 

20 33

Weekly Reports 1899 

20 34

Chase Brothers Piano Co. 

Weekly Reports 

Box Folder

 1890 

20 35-36

 1891 

20 37-38

 1892-1893 

20 39

Inventories- Chickering- Chase Brothers Piano Co. 

Box Folder

 1891 

20 40

 1896 

20 41

 1899 

20 42

 1901 

20 43

 1902 

20 44

 1903 

20 45

 1909 

20 46

Trial Balances- Chickering- Chase Brothers Piano Co. 

Box Folder

 1890 

21 1

 1891 

21 2

 1892-1893 

21 3

 1894 

21 4

 1895 

21 5

 1896 

21 6

 1897 

21 7

 1898 

21 8

 1898-1899 

21 9

 1899 

21 10

 1900 

21 11

 1901 

21 12

 1902 

21 13

 1903 

21 14

 1906 

21 15

 1907 

21 16

 1908 

21 17

 1909 

21 18

 1910 

21 19

Chase Bros. Piano Co. - Trial Balances 

Box Folder

 1911 

21 20

 1912 

21 21

 1913 

21 22

Chase-Hackley Piano Co. - Trial Balances 

Box Folder

 1914-1915 

21 23

 1915 

21 24

 1916 

21 25

 1917 

21 26

 1918 

21 27

 1919 

21 28

 1920 

21 29

Chase-Hackley Piano Co. 

Box Folder

Trial Balances & Correspondence 1924 

21 30

Trial Balance 1925 

21 31-32

Correspondence 1926-1929 

21 33

Stock Certificates 

21 34
Box Folder

Chase Brothers Piano Co. - Land Plats & Lots – Designation undated 

21 35

Gardner & Lacey Lumber Co. 

Box Folder

By-laws, Hackley & Hume Agreement, - Board Meetings 1895, undated 

21 36

Statements, Trial Balances 

21 37-40

 1894-1895 

21 37

 1896-1897 

21 38

 1898-1899 

21 39

 1900, 1902 

21 40

Statements, Contracts, etc. 1903-1904 

21 41

Statements, Correspondence 1905-1906 

21 42

Statements, etc. 1907-1908 

21 43

Statements & Correspondence 

Box Folder

 1909 

21 44

 1910-1913 

21 45
Box Folder

Capitol Stock Reduction Proposal 1913 

21 46

James D. Lacey Timber Co. - Prospectus & By-Laws 1914-1916 

21 47

James D. Lacey Timber Co. Correspondence until Liquidation 1916-1927 

21 48

Oredell Iron Co. (James D. Lacey) 1899-1903 

21 49

Lacey- Bueck Iron Co. 

Box Folder

Reports & Correspondence 1903-1909 

21 50-51

Reorganization & Absorption 1903-1909 

21 52

Stocks & Bonds 

Box Folder

Bond List Book undated 

21 53

Shaw Electric Crane Co. - Stock Correspondence 1899, 1912, undated 

21 54

Itasca Lumber Co. Stock Correspondence (carried in Hackley - Hume Books) 1931 

21 55

Log Owners Booming Co. - Stock Correspondence (carried in Hackley - Hume Books) 1895 

21 56

Weidman Lumber Co. - Stock Correspondence (carried in Hackley – Hume Books) 1908-1931 

21 57

Gogebic Lumber Co. - Stock Correspondence (carried in Hackley – Hume Books) 1906-1933 

21 58

Manning, Maxwell & Moore - Stock Organization (carried in Hackley – Hume Books) 1917-1934 

21 59

Hoover Steel Ball Co. - Stock Correspondence 1917-1922 

21 60

Big Casino Gold Mining Co. - Stock Correspondence 1904-1914 

21 61

Railroad Shares, Inc. - Stock Correspondence 1935-1938 

21 62

Stock Holdings - various Subsidiary Holdings 1933 

21 63

Miscellaneous Stock Correspondence 1916-1941 

21 64

Old Stock Certificates 1880-1928 

Scope and Content

Includes stock certificates for Atlas Parlour Furniture Co, Metcalf-Hinckley Oil Co, Chase Bros Piano CO, Gordon River Timber Co, National Iron Works, Muskegon Chemical Fire Engine Co, Meridian Petroleum Corp, Shifflet, Cumber and Co, Walker Candy Co, Bethlehem Steel Corp, Jewett, Bigelow and Brooks Coal Co, Universal Liquidating Co, Racine Stone Co, Two Bros COnsolidated Mines, Hume-Bennet Lumber Co, Rincon Petroleum Corp, Valley City Mining Co, Salt Laking Mining, Hackley Transportation Company, Muskegon Cutlery Company, Muskegon Manufacturing Co., Muskegon Cracker Co., Muskegon Iron and Steel Co, Muskego Milling Co, Barry Bros Transportation CO, Grand Rapids Desk Co, Hawkeye-McHenry Mining Co, Tonopah and Salt Lake Mining Co.

21 65-66
Box Volume

Bonds, Stocks and loans 1915-1947 

24 228
Box Folder

loose material from volume 228 

24 14

Occidental Hotel, Muskegon 1918-1919 

21 67

Muskegon Banks - Miscellaneous - Correspondence circa 1940s 

21 68

Fowl River Lumber Co., Ala. - Frank H. Smith Liquidation & Note Payment 1909-1914 

21 69

Nelson Piano Co. - Thomas Hume, Trustee 1894 

21 70

Volumes 

Letter Book 

Volume

 1907-1908 

28

 1908-1911 

44

 1911-1914 

45

 1914-1916 

46

C90E vol. 47 1916-1918 1916-1918 

47
Box Volume

 1918-1920 

57 48
Volume

 1920-1922 

49

 1922-1924 

50

 1924-1926 

51

 1926-1927 

52

 1927-1929 

53

 1929-1930 

54

 1930-1932 

55

 1932-1934 

56

 1924-1926 

57

 1936-1938 

58

 1938-1941 

59

 1941-1943 

60

 1943-1946 

61

Journal 

Volume

 1907-1915 

88

 1907-1919 

89

 1916-1919 

90

 1916-1921 

91

 1920-1939 

92

 1922-1926 

93

 1922-1926 

94

 1922-1937 

95

 1927-1934 

96

 1934-1939 

97

 1937-1944 

98

 1940-1945 

99

 1942-1954 

100

 1942-1954 

101

Ledger 

Box Volume

 1907-1915 

22 134
Volume

 1915-1926 

138

 1916-1919 

139

 1927-1940 

140

 1927-1940 

141

Cash Book 

Box Volume

 1913-1942 

22 160
Box Folder

loose materials from volume 160 

22 13
Box Volume

 1913-1942 

22 161

 1919-1941 

22 162

 1929-1947 

22 163

Trail Balances 

Volume

 1905-1910 

170

 1911-1925 

171
Volume

Record Book, Chase-Chickering 1890-1921 

200

Hackley Piano Co. 

Volume

Corporate Record Book, Akeley Lumber Co. 

209
Box Volume

Corporate Record Book 

24 210

Stock Certificate Book, Chase-Chickering Hackley Piano Co. 1891 

24 220

Stock Ledger, Chase-Chickering - Hackley Piano Co. 

24 221

Stock Certificate Book, Chase-Chickering - Hackley Piano Co. 1910 

24 222

Inventory Book, Chase-Chickering 1910 

24 214
Box Shelf

Bond Book 1917-1948 

24 228
Box Volume

Bond Book – 1929-1954 with income tax record for 1922 1922, 1929 - 1954 

24 229

Return to Table of Contents »


Hackley & Hume Personal Papers 

Correspondence 

 1916 

Box Folder

A-B 

30 1

30 2

30 3

E-F 

30 4

30 5

H-J 

30 6-7

K-L 

30 8

30 9

N-O 

30 10

P-Q 

30 11

30 12

30 13

T-V 

30 14

30 15

 1917 

Box Folder

30 16

A-B 

30 16

30 17

30 18

30 19

E-F 

30 20

30 21

H-J 

30 22

K-L 

30 24

30 25

N-O 

30 26

P-Q 

30 27

30 28

30 29

T-V 

30 30

30 31

X-Z 

30 32

 1918 

Box Folder

31 1

A-B 

31 2

31 3

31 4

E-F 

31 5

31 6

H-J 

31 7

K-L 

31 11

31 15-18

N-O 

31 19

P-Q 

31 20

31 21

31 22

T-V 

31 23

W-Z 

31 24

 1919 

Box Folder

31 25

31 26

31 27

31 28

E-F 

31 29

31 30

H-J 

31 31-34

K-J 

31 35-38

31 39-40

N-O 

31 41

P-Q 

31 42

31 43

31 44

T-V 

31 45

31 46

X-Z 

31 47

 1920 

Box Folder

32 1

32 2

32 3

32 4

E-F 

32 5

32 6

H-J 

32 7-8

K-L 

32 9-10

32 11-13

N-O 

32 14

P-Q 

32 15

32 16

32 17

T-V 

32 18

32 19

X-Z 

32 20

 1921 

Box Folder

31 21

31 22

31 23

31 24

E-F 

31 25

31 26

H-J 

31 27-28

K-L 

31 29-30

32 31-34

N-O 

32 35

P-Q 

32 36

32 37

32 38

T-V 

32 39

32 40

Y-Z 

32 41

 1922 

Box Folder

32 42

32 43

32 44

32 45

E-F 

32 46

32 47

H-J 

32 48

K-L 

32 49-50

32 51-54

N-O 

32 55

P-Q 

32 56

32 57

32 58

T-V 

32 59

32 60

X-Z 

32 61

 1923 

Box Folder

33 1

33 2-3

33 4

33 5

E-F 

33 6

33 7

H-J 

33 8

K-L 

33 9-10

33 11-13

N-O 

33 14

P-Q 

33 15

33 16

33 17

T-V 

33 18

33 19

X-Z 

33 20

 1924 

Box Folder

33 21

33 22

33 23

33 24

E-F 

33 25

33 26

H-J 

33 27-28

K-L 

33 29-31

33 32-34

N-O 

33 35

P-Q 

33 36

33 37

33 38

T-V 

33 39-41

33 42

X-Z 

33 43

 1925 

Box Folder

33 44

33 45

33 46

33 47

E-F 

33 48

33 49

H-J 

33 50

K-L 

33 51

33 52-53

N-O 

33 54

P-Q 

33 55

33 56

33 57

T-V 

33 58-59

33 60

 1926 

Box Folder

33 61-62

33 63

33 64

E-F 

33 65

33 66

H-J 

33 67

K-L 

33 68

33 69

N-O 

33 70

P-Q 

33 71

33 72

T-V 

33 73-74

 1927 

Box Folder

34 1

34 2

34 3-4

34 5

E-F 

34 6

34 7

H-J 

34 8

K-L 

34 9-10

34 11

N-O 

34 13

P-Q 

34 14

34 15

34 16

T-V 

34 17

34 19

X-Z 

34 20

 1928 

Box Folder

34 21

34 22

34 23-24

34 25

E-F 

34 26

34 27

H-J 

34 28

K-L 

34 29-31

34 32-34

N-O 

34 35

P-Q 

34 36

34 37

34 38

T-V 

34 39-40

34 41

X-Z 

34 42

 1929 

Box Folder

34 43

34 44

34 45-46

34 47

E-F 

34 48

34 49

H-J 

34 50-51

K-L 

34 52-53

35 1-3

N-O 

35 4

P-Q 

35 5

35 6

35 7

T-V 

35 8-9

35 10

X-Z 

35 11

 1930 

Box Folder

35 12

35 13

35 14-16

35 17

E-F 

35 18

35 19

H-J 

35 20-21

K-L 

35 22-23

35 24-26

N-O 

35 27

P-Q 

35 28

35 29

35 30

T-V 

35 31

35 33

X-Z 

35 34

 1931 

Box Folder

35 35

35 36

35 37-38

35 39

E-F 

35 40-41

35 42

H-J 

35 43

K-L 

35 44-45

35 46-48

N-O 

35 49

P-Q 

35 50

35 51

35 52

T-V 

35 53-54

35 55

X-Z 

35 56

 1932 

Box Folder

36 1

36 2

36 3

36 4

E-F 

36 5-6

36 7

H-J 

36 8

K-L 

36 9

36 10-12

N-O 

36 13

P-Q 

36 14

36 15

36 16

T-V 

36 17

36 18

X-Z 

36 19

 1933 

Box Folder

36 20

36 21

36 22

36 23

E-F 

36 24

36 25

H-J 

36 26-28

K-L 

36 29-30

36 31-33

N-O 

36 34

P-Q 

36 35

36 36

36 37

T-V 

36 38

36 39

X-Z 

36 40

 1934 

Box Folder

36 41-42

36 43

36 44

36 45

E-F 

37 1

37 2

H-J 

37 3-4

K-L 

37 5

37 6-8

N-O 

37 9

P-Q 

37 10

37 11

37 12

T-V 

37 13-14

37 15

X-Z 

37 16

 1935 

Box Folder

37 17

37 18

37 19-20

37 21-22

E-F 

37 23

H-J 

37 24

K-L 

37 25

37 26-27

N-O 

37 28

P-Q 

37 29

37 30

37 31

T-V 

37 32

37 33

 1936 

Box Folder

37 34-35

37 36

37 37-38

37 39

E-F 

37 40

37 41

H-J 

37 42-43

K-L 

38 1

38 2-4

N-O 

38 5

P-Q 

38 6

38 7

38 8

T-V 

38 9-10

38 11

X-Z 

38 12

 1937 

Box Folder

38 13

38 14

38 15

38 16

E-F 

38 17

38 18

H-J 

38 19

K-L 

38 20

38 21-22

N-O 

38 23

P-Q 

38 24

38 25

38 26

T-V 

38 27

 1938 

Box Folder

38 28

38 29

38 30

38 31

E-F 

38 32

38 33

H-J 

38 34

K-L 

38 35

38 36-37

N-O 

38 38

P-Q 

38 39

38 40

38 41

T-V 

38 42

38 43

X-Z 

38 44

 1939 

Box Folder

38 45-46

38 47

38 48

38 49

E-F 

38 50

38 51

H-J 

39 1

K-L 

39 2

39 3-4

N-O 

39 5

P-Q 

39 6

39 7

39 8

T-V 

39 9-10

39 11

 1940 

Box Folder

39 12-13

39 14-15

39 16

39 17

E-F 

39 18

39 19

H-J 

39 20

K-L 

39 21-22

39 23-25

N-O 

39 26

P-Q 

39 27

39 28

39 29

T-V 

39 30-32

39 33

X-Z 

39 34

 1941 

Box Folder

39 35

39 36-37

39 38

39 39

E-F 

39 40-41

39 42

H-J 

39 43

K-L 

40 1-2

40 3-6

N-O 

40 7-8

P-Q 

40 9

40 10

40 11

T-V 

40 12-13

40 14

 1942 

Box Folder

40 15-16

40 17-18

40 19

40 20

E-F 

40 21-22

40 23

H-J 

40 24

K-L 

40 25-26

40 27-31

N-O 

40 32

P-Q 

40 33

40 34

40 35

T-V 

40 36-37

40 38

 1943 

Box Folder

41 1

41 2

41 3

41 4

E-F 

41 5

41 6

H-J 

41 7

K-L 

41 8-9

41 10-12

N-O 

41 13

P-Q 

41 14

41 15

41 16

T-V 

41 17

 1944 

Box Folder

41 18-19

41 20

41 21

41 22

E-F 

41 23-24

41 25

H-J 

41 26

K-L 

41 27

41 28-30

N-O 

41 31

P-Q 

41 32

41 33

41 34

T-V 

41 35

41 36

 1945 

Box Folder

41 37

41 38

41 39

41 40

E-F 

41 41

41 42

H-J 

41 43

K-L 

41 44

41 45-47

N-O 

41 48

P-Q 

41 49

41 50

41 51

T-V 

41 52

41 53

 1946 

Box Folder

42 1

42 2

42 3

42 4

E-F 

42 5

42 6

H-J 

42 7

K-L 

42 8

42 9-11

N-O 

42 12

P-Q 

42 13

42 14

42 15

T-V 

42 16

42 17

 1947 

Box Folder

42 18

42 19

42 20

42 21

E-F 

42 22

42 23

H-J 

42 24

K-L 

42 25

42 26-28

N-O 

42 29

P-Q 

42 30

42 31

42 32

T-V 

42 33

42 34

 1948 

Box Folder

42 35

42 36

42 37

42 38

E-F 

42 39

42 40

H-J 

42 41

K-L 

42 42

42 43-44

N-O 

42 45

P-Q 

42 46

42 47

42 48

T-V 

42 49

42 50

 1949 

Box Folder

42 51

42 52

42 53

42 54

E-F 

42 55

42 5

H-J 

42 57

K-L 

42 58

42 59-60

N-O 

42 61

P-Q 

42 62

42 63

42 64

T-V 

42 65

42 66

 1950 

Box Folder

42 67

42 68

42 69

42 70

E-F 

42 71

42 72

H-J 

42 73

K-L 

42 74

42 75-76

N-O 

42 77

P-Q 

42 78

42 79

42 80

T-V 

42 81

42 82

X-Z 

42 83

 1951 

Box Folder

43 1

43 2

43 3

43 4

E-F 

43 5

43 6

H-J 

43 7

K-L 

43 8

43 9-10

N-O 

43 11-12

P-Q 

43 13

43 14

43 15-16

T-V 

43 17

43 18

 1952 

Box Folder

43 19

43 20

43 21

E-F 

43 22

43 23

H-J 

43 24

K-L 

43 25

43 26-27

N-O 

43 28

P-Q 

43 29

43 30

43 31

T-V 

43 32

43 33

X-Z 

43 34

 1953 

Box Folder

43 35

43 36

43 37

E-F 

43 38

43 39

H-J 

43 40

K-L 

43 41

43 42-43

N-O 

43 44

P-Q 

43 45

43 46

43 47

T-V 

43 48

43 49

X-Z 

43 50

 1955 

Box Folder

43 51

43 52

43 53

43 54

E-F 

43 55

43 56

H-J 

43 57

K-L 

43 58

43 59

N-O 

43 60-61

P-Q 

43 62

43 63

43 64

T-V 

43 65


    Box Folder
Text   43 66
    Box Folder
Text   43 66

Receipts 

Box Folder

 1867-1886 

44 1

 1890, 1894-1895 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0349
    Box Folder
Text   44 2

 1896 

Box Folder

A-G 

44 3

H-M 

44 4

N-Z 

44 5

 1897 

Box Folder

A-B 

44 6

C-J 

44 7

K-R 

44 8

S-Z 

44 9

 1898 

Box Folder

A-D 

44 10

E-L 

44 11

M-P 

44 12

R-Z 

44 13

 1899 

Box Folder

A-C 

44 14

D-M 

44 15

N-R 

44 16

S-Z 

44 17

 1900 

Box Folder

A-B 

44 18

C-K 

44 19

L-P 

44 20

Q-Z 

44 21

 1901 

Box Folder

A-F 

44 22

G-L 

44 23

M-O 

44 24

P-S 

44 25

T-Z 

44 26

 1902 

Box Folder

A-H 

44 27

I-O 

44 28

P-Z 

45 1

 1903 

Box Folder

A-D 

45 2

E-L 

45 3

M-N 

45 4

P-Z 

45 5

 1904 

Box Folder

A-D 1904 

45 6

E-L 

45 7

M-Q 

45 8

R-Z 

45 9

 1905 

Box Folder

A-D 

45 10

E-L 

45 11

M-P 

45 12

Q-Z 

45 13

 1906 

Box Folder

A-D 

45 14

E-L 

45 15

H-L 

45 16

M-O 

45 16A

P-Z 

45 17

 1907 

Box Folder

A-G 

45 18

E-L 

45 19

M-Q 

45 20

R-W 

45 21

 1908 

Box Folder

A-D 

45 22

M-Q 

45 23

R-Z 

45 24

 1909 

Box Folder

A-G 

46 1

H-L 

46 2

M-N 

46 3

O-Z 

46 4

 1910 

Box Folder

A-D 

46 5

E-L 

46 6

M-N 

46 7

P-Z 

46 8

 1911 

Box Folder

A-C 

46 9

D-H 

46 10

I-M 

46 11

N-Z 

46 12

 1912 

Box Folder

A-C 

46 13

D-J 

46 14

K-M 

46 15

N-Z 

46 16

 1913 

Box Folder

A-D 

46 17

E-L 

46 18

46 19

N-Z 

46 20

 1914 

Box Folder

A-G 

47 1

H-L 

47 2

47 3

N-Z 

47 3

 1915 

Box Folder

A-G 

47 5

G-L 

47 6

47 7

N-Z 

47 8

 1916 

Box Folder

A-D 

47 9

E-I 

47 10

J-M 

47 11

P-Z 

47 12

 1917 

Box Folder

A-C 

47 13

D-K 

47 14

L-M 

47 15

N-Z 

47 16

 1918 

Box Folder

A-C 

47 17

D-L 

47 18

47 19

N-Q 

47 20

R-Z 

47 21

 1919 

Box Folder

A-C 

47 22

D-L 

47 23

47 24

N-Z 

48 1

 1920 

Box Folder

A-B 

48 2

C-D 

48 3

E-L 

48 4

48 5

N-P 

48 6

Q-Z 

48 7

 1921 

Box Folder

A-D 

48 8

E-J 

48 9

K-M 

48 10

N-Z 

48 11

 1922 

Box Folder

A-C 

48 12

D-J 

48 13

K-M 

48 14

N-R 

48 15

S-Z 

48 16

 1923 

Box Folder

A-C 

48 17

D-J 

48 18

K-O 

48 19

P-Z 

48 20

 1924 

Box Folder

A-B 

48 21

C-D 

48 22

E-L 

48 23

M-O 

48 24

P-Z 

48 25

 1925 

Box Folder

A-B 

48 26

48 27

D-J 

48 28

K-M 

48 29

N-S 

48 30

T-Z 

48 31

 1926 

Box Folder

A-B 

48 32

D-I 

48 33

K-M 

49 1

N-P 

49 2

Q-S 

49 3

T-Z 

49 4
Box Folder

 1927 

49 5

 1929 

Box Folder

A-B 

49 6

49 7

D-J 

49 8

MISSING 

49 9

L-M 

49 10

N-P 

49 11

Q-S 

49 12

T-Z 

49 13

 1930 

Box Folder

49 14

49 15

49 16

49 17

E-F 

49 18

49 19

H-J 

49 20

K-L 

49 21

49 22-23

N-O 

49 24

P-Q 

49 25

49 26

49 27

T-V 

49 28

49 29

X-Z 

49 30

 1931 

Box Folder

A-B 

49 31

49 32

D-J 

49 33

K-M 

49 34

N-Q 

49 35

R-S 

49 36

T-Z 

49 37

 1932 

Box Folder

A-B 

49 38

49 39

D-L 

49 40

49 41

N-R 

49 42

49 43

T-Z 

49 44

 1933 

Box Folder

A-C 

49 45

D-F 

49 46

G-L 

49 47

49 48

N-R 

49 49

S-Z 

49 50

 1934 

Box Folder

A-C 

50 1

C-D 

50 2

E-H 

50 3

I-L 

50 4

50 5

N-R 

50 6

S-Z 

50 7
Box Folder

 1935 

50 8

 1936 

Box Folder

A-B 

50 9

50 10

D-F 

50 11

G-L 

50 12

50 13

N-R 

50 14

S-T 

50 15

U-Z 

50 16
Box Folder

 1937 

50 17

 1941 

Box Folder

A-B 

50 18

C-J 

50 19

K-M 

50 20

N-R 

50 21

S-T 

50 22

 1942 

Box Folder

A-C 

50 23

D-G 

50 24

H-L 

50 25

50 26

N-Q 

50 27

R-Z 

50 28
Box Folder

 1943 

50 29

Estate Papers 

Box Folder

Estate of Emma Bailie 1859-1906 

51

Estate of Mary Virginia Bailie 1904-1906 

52 2

Estate of Bartholomew Banks 1850-1916 

51 3

Estate of Henry J. Cummings 1924 

51 4

Estate of John W. Ellens 1894, undated 

51 5

Estate of Cornelius Eyke Personal Taxes 1872-1896 

51 6

Estate Papers of Cornelius Eyke 1860-1901 

51 7

Estate of Charles H. Hackley 

Volume

Ledger, with corporate and private section 1879-1888 

230

Journal, with corporate and private sections 1879-1891 

231
Box Folder

Personal Taxes 1868-1905 

51 8-16

Last Will and Testament 1903 

51 17

Bequests 1905 

51 18

Julia Hackley, Wife - Last Will and Testament, Autopsy 1905 

51 19

Julia Hackley Estate Inventories 1905 

51 20-21

Julia Hackley Estate Property Owned and Inventories 1905 

51 21

Trial Balance February 1905 

51 22

Julia Hackley - Inheritance Tax and Bequest - Public Fund Limited Power 1905-1906 

51 23

Memo to State Governments - Opening of Hackley Trust 1905 

51 24

Petition for Probate of Will, Court Orders, Letters of Trusteeship, Inventory and Appraisal 1906 

51 25

Report to Probate Court - Julia Hackley, Will & Codicil 1906 

51 26

Inheritance Tax Determination 1906-1909 

51 27

Court Orders 1906-1907 

51 28

Court Orders 1909-1914 

51 29

First-Fourth Annual Accounts 

Box Folder

 1906 

51 30

 1907 

51 31

 1908 

51 32

 1909 

51 33
Box Folder

Fifth-Tenth Annual Accounts 1910-1915 

51 34

Eleventh & Twelfth Annual Accounts 1916-1917 

51 35

Thirteenth Annual Account 1918 

51 36

Fourteenth Annual Account 1919 

51 37

Fifteenth Annual Account 1920 

51 38

Sixteenth Annual Account 1921 

51 39

Seventeenth Annual Account 1922 

51 40

Eighteenth Annual Account 1923, 1926 

51 41

Nineteenth Annual Account 1926-1931 

51 42

Twentieth Annual Account 1925-1931 

51 43

Twenty-first Annual Account 1926-1929 

51 44

Twenty-second Annual Account 1927-1930 

51 45

Twenty-third Annual Account 1928-1931 

51 46

Twenty-fourth Annual Account 1928-1932 

51 47

Twenty-fifth Annual Account 1930-1932 

51 48

Twenty-sixth Annual Account 

51 49

Twenty-seventh & Twenty-eight Annual Accounts 1932-1933 

51 50

Twenty-eight - Thirtieth Annual Accounts 1934-1935 

51 51

Thirty-first - Thirty-third Annual Accounts 1936-1938 

51 52

Thirty-fourth - Thirty-sixth Annual Accounts 1939-1941 

51 53

Thirty-seventh - Thirty-eighth Annual Accounts 1942 

51 54

Hackley Park Bequests 1884-1891 

52 1

Hackley Park Association Subscriptions 1892 

52 2

Hackley Park Association - Miscellaneous Papers 1893-1905 

52 3

Estate of Charles H. Hackley - Childrens Asylum - Land Contract 1887 

52 4

Hackley Square Monuments 1890-1901 

52 5
Box

Hackley Hospital Building Committee & Endowment Fund Correspondence 1905 

52
Box Folder

Myra M. Sweet, Correspondence & Court Case 1907-1915 

52 7

Hackley-Phelps-Bonnell Co. 1905-1927 

52 8

Quit Claim, Deeds 1906, 1912, 1914, 1915 

52 9

Accounts First - Seventh Disbursements as of 1912 

52 10

A.J. Griffin, Land Contract 1912 

52 11

Leases of property, under Trust 1910-1919 

52 12

Universalistic Church Property 1911 

52 13A

Property Transfers to Charles H. Hackley & Muskegon Public School Trust 1912 

52 13B

Delta Lumber Co. 5% Bonds - Correspondence 1917 

52 14

Probate Court Order 1936 

52 15

Miscellaneous 1942 

52 16

Legatees newspaper clippings 1905-1909, 1966 

52 17

Probate Court materials newspaper clippings 1905-1906 

52 18

Hackley Transportation Co. newspaper clippings 1905 

52 19

Bequests to City of Muskegon newspaper clippings 1902-1908 

52 20

Miscellaneous newspaper clippings 

52 21

Estate of Edwin Hackley 

Box Folder

Personal Taxes 1867-1870 

52 22

Inventory of Hackley & Sons Co. 1875 

52 23

Personal Taxes 1863-1876 

52 24

Charles H. Hackley Executor 1874-1877 

52 25

Estate of Porter Hackley 

Box Folder

Personal Taxes 1874, 1878 

52 26

Last Will & Testament & Inventory of Estate 1881-1886 

52 27

Charles H. Hackley Executor Journal 1884-1886 

52 28

Charles H. Hackley, Executor Ledger 1814-1887 

52 29

Trust No. 1 for Helen A. Davies Charles H. Hackley Executor Journal 

52 30

Trust No. 1 for Helen A. Davies Charles H. Hackley Executor Ledger 1887-1899 

52 31

Trust No. 1 for Helen A. Davies Charles H. Hackley Executor Loose materials from ledger 1887-1899 

52 31A

Account of Estate 1884-1897 

52 32

Trust No. 2 for Eva Louise Davies Charles H. Hackley Executor Journal 1887-1900 

52 33

Trust No. 2 for Eva Louise Davies Charles H. Hackley Executor Ledger 1887-1900 

52 34
Box Folder

Estate of Retta E. Hasselgrave- C. H. Hackley, Guardian 1889-1903 

52 35

Estate of Thomas Hume 

Box Volume

Journal of Accounts 1894-1898 

52 222

Ledger "B" 1906-1916 

52 233
Volume

Journal 1906-1916 

234

House Inventory 1915 

Estate of Thomas S. Hume 

Box Folder

Personal Taxes 1883-1911 

52 36-41

Last Will and Testament 1938 

52 42

Family Donations Account 1920 

52 43

Trust, Margaret A. Hume, Accounts & Quarterly Statements 

Box Folder

 1921-1922 

52 44

 1923 

52 45

 1924 

52 46

 1925-1928 

52 47

 1929-1932 

52 48

 1933-1936 

52 49

 1937-1940 

52 50

 1941-1942 

52 51

 1943 

52 52

Trust for George A. Hume - Statements 1919-1943 

Box Folder

 1919-1922 

52 53

 1923-1927 

52 54

 1928-1931 

52 55

 1932-1935 

52 56

 1936-1940 

52 57

 1941-1943 

52 58
Box Folder

Twenty-fourth - Twenty-eighth - Annual Accounts 1943-1947 

53 1

Trust for Jane Nicholson - Accounts & Statements 

Box Folder

 1921-1923 

53 2

 1924-1927 

53 3

 1928-1929 

53 4

Trust for Ann H. Delano - Accounts & Statements 

Box Folder

 1921-1923 

53 5

 1924-1927 

53 6

 1928-1931 

53 7

 1932-1933 

53 8

Trust for Constance H. Koehler - Accounts & Statements 

Box Folder

 1921-1922 

53 9

 1923-1924 

53 10

 1925-1928 

53 11

 1929-1932 

53 12

 1933-1936 

53 13

 1937-1939 

53 14

 1940-1942 

53 15

 1943-1944 

53 16
Box Folder

Trust for Helen M. Hume - Annual Account 1921-1922 

53 17

Twenty-ninth Annual Account 1948 

53 18

Estate of Daniel McGordon - Personal Taxes 1870-1872, 1879 

53 19

Estate of Daniel McGordon - Probate Records 1870, 1878, undated 

53 20

Estate of James McGordon - Personal Taxes (also see Box 4 folders 2-3) 1869-1879 

53 21

Estate of William Miller 1879-1881 

53 22

Estate of George B. Selkirk - Personal Taxes 1893, 1903 

53 23

Estate of George B. Selkick - Probate Records 1873-1905 

53 24-25

Personal Family Papers 

Charles H. Hackley 

Volume

Ledger 1879-1888 

230

Journal 1879-1891 

231

Thomas Hume 

Box Volume

Journal 1894-1898 

24 232

Ledger "B" 1906-1916 

24 233
Volume

Journal 1906-1916 

234
Box Volume

House Inventory 1915 

25 241
Box Volume

George A. Hume, Journal 1906-1921 

24 235

Ledger 1906-1929 

24 236

Record Book 1907-1919 

25 237

Ledger 1913-1922 

25 239

Personal Expense Book 

Box Volume

 1927-1948 

25 244

 1930-1934 

25 245

 1932-1934 

25 246

 1932-1934 

25 247
Box Volume

Cash Book 1911-1912 

25 238

Journal 1913-1923 

25 240

Ledger "B" 1923-1931 

25 242

Journal "B" 1923-1931 

25 243

Hackley Family 

Box Folder

Charles H. Hackley and Erie Caughell - Indenture to services 1873 

53 26

Charles H. & Julia Hackley, Charles M. Hackley Adoption Papers 1898 

53 27

Charles H. Hackley, Commissioned Busts 1902-1913 

53 28

Julia Hackley, Bank Book & Cancelled Checks 1905 

53 29

Julia Hackley, Genealogy 

53 30

Hume Family 

Thomas Hume 

Box Folder

Apprenticeship Indenture 1862 

53 31

Letter of Recommendation 1870 

53 32

Naturalization Papers and Genealogy 1879, undated 

53 33

Notary Public Appointment 1879 

53 34

Passport 1916-1917 

53 35

Life Insurance Policy 1896-1905 

53 36

Condolences at Death 1920 

53 37

Hume Family Correspondence 

Thomas Hume 

Box Folder

3 1891, 1916 

53 38

 1917 

53 39

 1918 

53 40

9 1919 

53 41

Margaret A. Hume 1916-1928 

Box Folder

 1916-1921 

53 42

 1924-1925 

53 43

 1926-1928 

53 44
Box Folder

George A. Hume, & Condolences at Death 1921-1944 

53 45

Mrs. Anne (George) Hume 1955 

53 46

Thomas H. Hume 1928-1955 

53 47

Helen M. Hume 

Box Folder

 1917-1922 

53 48

 1923-1937 

53 49

Elia L. Hume 

Box Folder

 1927-1940 

53 50

 1941-1944 

53 51

 1945-1952 

53 52
Box Folder

Margaret Johnston 1927-1952 

53 53

Various Relatives 

Box Folder

 1916-1918 

53 54

 1919-1922 

53 55

 1923-1929 

53 56

 1930-1933 

53 57

 1934-1942 

53 58
Box Folder

Charles M. Hackley 1918-1944 

54 1

Miscellaneous People 1919-1943 

54 2
Box Folder

Hume Family Art Purchase Art Bequests & Correspondence 1916-1946 

54 3

House Inventory Charles Hackley residence at 472 Webster undated, circa 1905 

54 4

Hume Family Taxes 

Box Folder

Fiduciary Income Tax 1944 

54 5

Thomas H. Hume 1944 

54 6

George A. Hume Assignment Life Insurance Policy Gift Tax 1940 

54 7

Mildred S. Hume 1944 

54 8

Helen M. Hume 1944 

54 9

Annie L. Hume 1944 

54 10

Constance H. Koehler 1944 

54 11

Receipts & Correspondence 1944 

54 12

Fiduciary Income Tax 1944 

54 13

Thomas H. Hume 1945 

54 14

Ella L. Hume 1945 

54 15

Mildred S. Hume 1945 

54 16

Helen M. Hume 1945 

54 17

Anne L. Hume 1945 

54 18

Constance H. Koehler 1945 

54 19

Receipts & Correspondence 1945 

54 20

Thomas H. Hume 1946 

54 21

Helen M. Hume 1946 

54 22

Constance H. Koehler 1946 

54 23

Mildred S. Hume 1946 

54 24

Receipts & Correspondence 1946 

54 25

Fiduciary Income Tax 1947 

54 26

Thomas H. Hume 1947 

54 27

Mildred S. Hume 1947 

54 28

Constance H. Koehler 1947 

55 29

Helen M. Hume 1947 

55 30

Receipts & Correspondence 1947 

54 31

Fiduciary Income Taxes 1948 

54 32

Thomas H. Hume & Mildred S. Hume 1948 

54 33

Helen M. Hume 1948 

54 34

Constance H. Koehler 1948 

54 35

Receipts & Correspondence 1948 

54 36

Thomas H. Hume & Mildred S. Hume 1949 

54 37

Helen M. Hume 

54 38

Constance H. Koehler 1949 

54 39

Receipts & Correspondence 1949 

54 40

Newspaper Clippings and Miscellaneous Volumes 

Box Volume

Muskegon Mfg. Co. Record Book 1900 

23 201
Box Folder

Loose materials from volume 201 

23 11
Box Volume

Michigan Sanitary Co. Record Book 1906-1916 

23 205
Box Folder

Loose materials from volume 205 

23 16
Volume

Muskegon Shingle and Lumber Co. Plat Book 

211

Old Peoples Home of Muskegon, Journal 1925-1932 

248
Box Volume

Muskegon Library Association, Record Book, C.H. Hackley, Treasurer 1881-1893 

25 249

The Life of Charles Henry Hackley by Louis Haight 

25 250

Romance of Muskegon by Alice Kyes 

25 253

Newspaper Clippings [includes brochures] 

Box Folder

Hackley Park 1970, undated 

54 41

Hackley Library 1892, 1969-1973, undated 

54 42

Hackley School 1903, 1917 

54 43

Hackley National Bank - Lumberman's Bank 1969-1970, undated 

54 44

Firm of Hackley & Hume & others 1898-1906, 1969-1970, undated 

54 45

Charles H. Hackley 1905, 1971, undated 

54 46

Thomas Hume 1928, 1952, 1971, undated 

54 47

Hackley House [includes Muskegon County Historical Bulletin on the Hackley House by Freye and Johnson] 1961-1973, undated 

54 48

Hume House 1970, 1974, undated 

54 49

Muskegon General History 1967-1974, undated 

54 50-51

Miscellaneous 1897-1975, undated 

54 52
Box Folder

Jean Hume Browning - Correspondence on Historical Research 1969-1972, undated 

54 53

Muskegon Country Club - Trustees Agreement - Cancelled Bonds 1915-1928 

54 54

Redwood Trees - Correspondence & Newspaper Clippings 1930-1969 

54 55

Mountain Home Tract, Cal. - Newspaper Clippings 1936-1969, undated 

54 56

Old Folk's Home - Wiring Contracts 1910-1911 

54 57

Akeley School- Grand Haven, Mich. – Correspondence 1916-1921 

54 58

Miscellaneous Correspondence – Unclassified 1878-1942, 1976 

54 59

Miscellaneous Papers – Taxes 1867-1871 

54 60

Miscellaneous Persons - Personal Taxes 1886-1893 

54 61

Miscellaneous Material – Unclassified 1881-1934 

54 62

Saunders & Saunders vs. Hackley & Hume Co. Ltd. 

Box Folder

Circuit Court, Bills, Pleas etc. 1913 

54 63

Correspondence 1913 

54 64-65

Correspondence 1914 

54 66-70

Circuit Court, Orders etc. 1915 

54 71

Saunders & Saunders vs. Hackley & Hume Co. Ltd. Supreme Court of Missouri 

Box Folder

Appeal 1918 

55 1

Briefs 1919 

55 2-5

Opinion 1918 

55 6

Correspondence 1902-1907 

55 7

Correspondence 1908-1913 

55 8

Circuit Court and Evidence 1914 

55 9

Circuit Court Evidence and Depositions 1914 

55 10

Evidence in Correspondence 1907-1910 

55 11
Box Folder

Mason Family Genealogy 1971 

55 11a

Magazine Clipping - American Lumberman 1905 

55 11b

Clipping - Pioneer Society of Michigan undated 

55 11c

Greater Muskegon Chamber of Commerce 

Box Folder

McGraff Park Bonds - Proposed Bond Issue 1893-1894 

55 12

Muskegon Wharf Bonds 

Box Folder

Journal 1904-1905 

55 13

Ledger 1904-1905 

55 14

Journal 1905-1906 

55 15

Ledger 1905-1909 

55 16

C.H. Hackley, T. Hume, J.G. Emery, Trustees Correspondence 1903-1908 

55 17

Court Order 1921 

55 18

C.H. Hackley, T. Hume, J.G. Emery, Trustees Bank Books 1903-1909 

55 19

C.H. Hackley, T. Hume J.G. Emery, Trustees Check Stubs 1904-1909 

55 20

C.H. Hackley, T. Hume, J.G. Emery, Trustees Cancelled Checks 1894-1907 

55 21

Muskegon Chamber of Commerce Bonus Fund 

Box Folder

T. Hume, J.G. Emery Jr., Trustees - Correspondence 1910-1927 

55 22

Bonus Fund – Ledger 1910-1927 

55 23

Bonus Fund Journal 1910-1927 

55 24

Bonus Fund – Bank Drafts 1910-1927 

55 25

Chamber of Commerce Fund 

Box Folder

C.H. Hackley, Trustee - Statements & Cancelled Checks 1900-1901 

55 26

Labor Report of Auditing Comm. 1896-1898 

55 27

Muskegon Cabinet Co. 1888-1902 

55 28

Muskegon Cabinet Co. Transfer to Shaw-Walker 1903-1908 

55 29

E.H. Stafford Co. 1894-1900 

55 30

Julius Loescher, Tannery Standard Mallealbe Iron Co. 1894-1907 

55 31

Chamber of Commerce Fund 1895-1900 

55 32

Chamber of Commerce Fund 1920, 1926-1928, 1930 

55 33

Muskegon Iron & Steel Co. 1890-1898 

55 34-35

Cresent Mfg. Co. 1895 

55 36

Consolidated Rail Joint Co. 1897-1898 

55 37

A.F. Temple 1897 

55 38

C.H. Hackely, Trustee - Rolling Mills Plant 1899-1901 

55 39

Shaw-Walker Co. 1899-1908 

55 40

Eugene Meurer-Central Paper Co. 1899-1906 

55 41

Champion Iron & Steel Co. 1900 

55 42

Estey & Camp 1901 

55 43

American Rolling Mill Co. - C.H. Hackley, Trustee 1901 

55 44

Triumph Automobile & Launch Co. 1902 

56 1

Superior Manufacturing Co. 1902-1910 

56 2

Racine Boat Manufacturing Co. C.H. Hackley Trustee 1903-1905 

56 3

Independent Manufacturing Co. 1903 

56 4

Muskegon Cutlery Co. 1903-1915 

56 5

Muskegon Steel Boat Co. 1904 

56 6

Cutting-Kaistner Co. 1904 

56 7

Linderman Manufacturing Co. 1904 

56 8

Brunswick-Balke-Collender Co. 1905-1916 

56 9-10

American Electric Fuse Co. 1905-1911 

56 11-13

Garland-Vila Manufacturing Co. 1906-1911 

56 14

Gary Motor Car Co. (name changed to Henry Motor Car Co.) 1900-1915 

56 15

Wright Cooler & Hood Manufacturing Co. 1910-1913 

56 16-17

Wright Cooler & Hood Manufacturing Co. 1914-1916 

56 17

U.S. Gas Machine Co. 1911-1914 

56 18

Cookerette Company 1910 

56 19

L. Kiper and Con-Saddlery 1911-1914 

56 20

Harris Broom Co. 1913 

56 21

Lyons Machine & Manufacturing. Co. 1913-1917 

56 22

Rice-Sorrin Saddlery Co. 1914 

56 23

Commonwealth Adding Machine Co. 1914-1916 

56 24

Heat Manufacturing Co. 1915 

56 25

Continental Motor Car Co. 1905-1912 

56 26

Continental Motor Car Co. 1915 

56 27

C.G. Fleckenstein, Inc. 1915 

56 28

Bradley & Ankebrant Co. - Eagle Iron Works 1915-1940 

56 29-30

Amazon Knitting Co. 

Box Folder

Chamber of Commerce Fund 1895-1896 

35 31

Contracts & Correspondence 1897-1899 

56 32

Articles of Association 1898-1899 

56 33

Repayment 1903-1904 

56 34

Correspondence 1918-1938 

56 35

Comparative Statement 1932-1936 

56 36

Report 1936 

56 37

Insurance Appraisal 1937 

56 38

Atlas Parlor Furniture Co. 1903-1912 

Box Folder

 1903 

56 39

 1904-1906 

56 40

 1907 

56 41

 1908 

56 42

 1909 

56 43

 1910 

56 44

 1911 

56 45

 1912 

56 46
Box Folder

Madison Mfg. Co. 1915-1918 

56 47

L.O. Gordon Manufacturing Co. 1916 

56 48

Champbell Manufacturing & Foundry Co. 1916 

56 49
Box Folder

"Muskegon Progress" - Muskegon Chamber of Commerce November 1928 

56 50

Return to Table of Contents »


Land Plats and Maps (by state) 

British Columbia 

Drawer
80

Maps of J.S. Chase lands on Columbia River, Kootenay District 1888 

Map of H.W. Sibley lands in Kootenay District 

Map of Eastern part of British Columbia 1891 

Map of Western Division 

Map of East and West Kootenay 1907 

Plan to Revelstoke Assessment District, with Summary of Cruise 1922 

Plan of Revelstoke Assessment District, Township 2, Kootenay District, with Summary of Cruise, (8 Maps). 1922 

Topographic map of Revelstoke Assessment District, District 2 

Map of Revelstoke, Golden Big Bend, Columbia River 1941 

Plat of lands owned by Hackley and Hume, Township 2, Kootenay District. 

Plat of Mann Lands, Townships 3 & 4 

Plat of 14, 420 acres of British Columbia lands owned by Sibley and Bearinger of Saginaw, Michigan 

Plat of Hackley and Hume lands 

Several maps of Hackley and Hume lands in British Columbia, each with a particular section. 

Land recording Division of British Columbia 1921 

California 

Drawer

Drawer 1 

1

Rand McNally map of California with Hume, California shown 

Photocopy of Map of Hume Lake District, Sequoia National Forest, Cal. Region 1952 

Map of Tulare lake bed 

Map showing proposed routing of State highway through Sanger Lumber Co. lands 

2 blueprints of Hume Mill at Hume, Cal. 

Blueprint of Boiler House and Engine House at Hume, Cal. 

Drawer 80 

80

Map showing right of way of railroad through Hume Cal. 

Map of Hume-Bennett Tract in Tulare County 

Geographical survey of Tulare County 

Geologic Survey of Big Bar and vicinity, Cal. 

Sketch of Tulare County showing ownership of lands 

Geographic survey of Trinity National Forest 

Street map of Fresno, Cal. 

U.S. Topographical map of southern California 

9 U.S. Topographical maps of Mount Diablo Meridian in Cal., several Sections (13, 14, 19, 20 South, Range 27-31 East) 

2 U.S. Topographical maps of Mount Morrison Quadrangle, Neveda, Cal. 

2 Plat of sections in Fresno Cal. (13, 14 South Range 27 East) 

U.S. Topographical Map of Olancha Quadrangle, Cal. 

U.S. Topographical map of Bishop Quadrangle, Cal. 

U.S. Topographical map of Mariposa Quadrangle, Cal. 

U.S. Topographical map of Mount Goddard Quadrangle, Cal. 

U.S. Topographical map of Kernville Quadrangle, Cal. 

U.S. Topographical map of Searles Lake Quadrangle, Cal. 

U.S. Topographical map of Ballarat Quadrangle, Cal. 

U.S. Topographical map of Kaweah Quadrangle, Cal. 

U.S. Topographical map of Mount Whitney Quadrangle, Cal. 

U.S. Topographical map of Hoaglin Quadrangle, Cal. 

Index to Topographical Maps and Geologic Folios 

21 Plats of several sections in Tulare County (14-21 South, Range 28- 32 East) 

U.S. Topographical map of Mount Lyell Quadrangle Cal. 

U.S. Geologic survey of area of Hume lands in California with accompanying report 

Florida 

Drawer
1

Map of Walton County, Florida 

Louisiana 

Drawer
1

Louisiana Land Map of Tensas Delta Land Co., including several parishes (2 maps) 

Sketch of Cypress Belt of Louisiana, East of MSR 

La Salle Parish Township assessment map 8 North, Range 1, East 

Rapides Parish maps on Turpentine Country 1 200th Range 4 West, 1 North 4 West 

Map of Catahoula, La Salle & Concordia Parishes. 

The Louisiana Democrat. Lists lands at auction. April 2 & July 2, 1902 

Unidentified titles dispute map 

Louisiana State University topographical map of Louisiana 

Vernon Parish right of way map to Standard Oil Co. of Louisiana 

-Morehouse Parish Louisiana. Plat showing land owned by Hackley and Hume 

Land and Timber Holdings of Southern Investment Co., Winn Parish Lumber Co, Louisiana Lumber Co. Ltd. 

Survey of Property of W. T. Joyce and Hackly and Hume, Lake Maurepas April 1908 

Map of Louisiana showing Texas Delta Districts in Red 

Michigan 

Drawer
1

Blueprint of Muskegon Heights, Michigan giving each block and lot 

Map of Block 194, Muskegon Heights, Michigan 

Two unidentified maps 

Election notice, City of Muskegon, April 3, 1893 

Plan for the Improvement of Grounds of the "Home for the Aged" Muskegon, Michigan 

Minnesota 

Drawer
1

Choice Farming Land in Itasca County for sale by Itasca Lumber Co. (4 maps) 

Sectional Map of Northern Minnesota Deer River Lumber Co, Deer River 1908 

North Carolina 

Drawer
1

Scratch Copy of 12 Mile Strip 

Map - Hume 12 Mile Strip (3 maps) 

Unlabeled Map of 12 Mile Strip 

James D. Lacey Co. Map of 12 Mile Strip 

Pigeon River Power Co. Plat of 12 Mile Strip 

Old Chastain Map of 12 Mile Strip-appears to be the same as #37 

Carolina Power & Light Co./Waterville Hydro-electric Development Property Map, Showing General Hume Property Layout (4 maps) 

Tunnel/Map for Waterville Hydro-electric Development 

Map - Pigeon River, from mouth of Richland Creek to Waterville, North Carolina 

Map - Pigeon River & Tributaries between Hartford, Tenn. & Richland Creek, North Carolina 

- Proposed Great Smokey Mountains National Park 1929 (includes Tennessee) 

South Carolina 

Drawer
1

Two maps of Hackley and Hume lands in Berkley and Charleston Charles Counties with log estimates 

Land plat of disputed areas between Hackley and Hume and Morrison (2 Maps) March 1907 

Map of Hackley and Hume property in Clarendon County. 

Map of Hackley and Hume property in Williamsburg and Georgetown Counties (2 Maps) 

Map of G.W. Harrelson tract owned by Hackley and Hume in Georgetown County 

Map of 181 acres of Santee Swamp formerly owned by Hackley and Hume sold to A. C. Crosby 

Map of Higgins land in Santee Swamp owned by Hackley and Hume 

-Map of 231 acres in Santee Swamp owned by Jayroe in 1891 

-Plats of two tracts in Santee Swamp formerly owned by Alford in 1891 

Plat of 726 acres in Santee Swamp formerly owned by Browne in 1891 

Plat of 97 acres in Cedar Creek Swamp owned by Bailey in 1891 

Plat of 331 acres in Cedar Creek Swamp formerly owned by Harrelson in 1891 

Map of Georgetown County showing survey for Hackley and Hume and Newton lands in 1935 

-Two maps of Hackley and Hume lands in Williamsburg County. 

Map of Hackley and Hume Land on waters or Santee River, Georgetown County 

Return to Table of Contents »


Miscellaneous 

Box
56
Folder
56

Index of Letterbooks undated 

Occidental Hotel Company Second Mortgage Bond, due May 1, 1966 

Correspondence 1919, 1932, 1939, 1947 

Box Folder

Hackley House Reference Material 1943, 1978-79, undated   Newspaper clippings, flyers

56 55

Volume pages (loose) October 30, 1906, undated   Two loose pages from letter press books. One is marked page 117 and is undated. One is dated October 30, 1906 with no page number.

56 53

Letters February 12th, 1938   Two letters written to George Whitworth of the Michigan Trust Company. (5 pages).

56 54

Return to Table of Contents »


Published Materials and Guides 

Box Folder

vol. 250 Haight, Louis P., The Life of Charles Henry Hackley (Muskegon: Dana Printing Co., 1948) 

25 13

vol. 251 Michigan State University/Works Projects Administration, Michigan Log Marks (East Lansing: Agricultural Experiment Station, 1941) 

25 16

vol. 252 Andrews, Ralph W., Redwood Classics (Seattle: Superior Publishing Co., 1958) 

25 14

vol. 253 Kyes, Alice Prescott, Romance of Muskegon (Muskegon: Muskegon Heritage Association, 1974) 

25 15

vol. 254 Johnson, Victor E., There Were Giants in Those Days: The Story of Hume Lake 1971 

26 1

Johnston, Hank, They Felled the Redwoods (Trans-AngloBooks, 1974) 

56 51

Read, Frederic, A Long Look at Muskegon: The First Two Hundred Years in Muskegon 1976 

26 2

Sherman, Elizabeth B., Beyond the Windswept Dunes: The Story of Maritime Muskegon (Wayne State University Press, 2003) 

56 52

Jean Hume Browning's Annotated Guides 

Box Folder

vol. 255 Part I. Summaries 

26 3-4
Box Folder

Summary A. General Matter 

26 3-4

Summary B. Sanger Lumber Company 

26 3-4

Summary C. Hackley & Hume Letterbooks, 1-24 

26 3-4

vol. 256 Summary D. Minor Matter, Hackley & Hume (H&H) and Hume-Hefferan (H-H) Letterbooks; settlement of C.H. Hackley Estate; Lake George & Muskegon River R.R. Co. and Head ¼ Farm. 

Box
26
Folder
5-7

Part II. Subject Matter 

26 5-7
Box Folder

1. Introduction: dates, weather, main events, vocabulary, miscellaneous sources, facts, mill, prominent individuals, and logmarks. 

26 5-7

2. Individuals 

26 5-7
Box Folder

Charles Henry (CHH): 

26 5-7
Box Folder

Helen Littell, Kittie Lee, Haight 

26 5-7

Thomas Hume (TH): Letterbooks, letters, quotations, history sources, miscellany, funds, banks, Christmas, Muskegon Chronicle, church windows. (See 7. Old People's Home) 

26 5-7

George Alexander Hume (GAH) 

26 5-7

vol. 257 Thomas Hackley Hume (THH) 

26 8-9

Mrs. C. H. Hackley 

26 8-9

Julia Moore Hackley 

26 8-9

Charles M. Hackley 

26 8-9

Margaret Annie Hume 

26 8-9

George Alexander Abbott 

26 8-9

Lyman G. Mason 

26 8-9

Eyke Family 

26 8-9

Akeley Family 

26 8-9

Joyce, individuals 

26 8-9

Hefferan Family 

26 8-9

Wood Beal 

26 8-9

Wade H. Chastain 

26 8-9

Charles Yates 

26 8-9

Frank G. Jones 

26 8-9

vol. 258 3. Transportation 

26 10
Box Folder

Vessels: schooners, Hackley Transportation Co., Rescue Life Boat, Launch "Virginia," List of vessels named in H&H Letterbooks 

26 10

Log Drives 

26 10

Broom Company 

26 10

Automobile 

26 10

1910 Trip to England 

26 10

Carriage 

26 10

vol. 259 4. Letters 

26 11-13
Box Folder

Thomas Hume Letters to Friends and Relatives 

26 11-13

Thomas Hume Letters to C.H. Hackley, Salt Lake City 

26 11-13

Helen Littell v. Hackley and Hume 

26 11-13

Thomas Hume Letters regarding immigration, opportunity, Depression, and 1907 Panic 

26 11-13

vol. 260 5. Hackley Companies 

26 14-16
Box Folder

Hackley & Hume (H&H) 

26 14-16

Hume, Hefferan &Co. (H-H) 

26 14-16

6. Companies 

26 14-16
Box Folder

Sanger Lumber Company- Business at Sanger & Hume Town, Hume Dam, Cox and attempts to get out of California, Bennett's character, Hume pictures, Brattin, Mt. Home (Tulare Lands), Hume Brothers, and news clippings and Estate of Thomas Hume 

26 14-16

vol. 261 Joyce Companies Itasca Co., Minneapolis & Rainy Rail Road, Akeley Settlement, Hackley & Hume Ltd. (H&H) and Tremont Lumber 

26 17-19
Box Folder

Akeley Lumber Co 

26 17-19
Box Folder

Itasca Lumber Co. 

26 17-19

J.D. Lacey Co. 

26 17-19

Carolina Timber Co. 

26 17-19

vol. 262 Tensas Delta Co. 

26 20-21

Santee Lands 

26 20-21

Florida Cypress Lands 

26 20-21

Louisiana Lands- Hackley & Hume Ltd. (H&H) 

26 20-21

No. 8 Coal Co. (originally Belmont Coal Co.) 

26 20-21

British Columbia Lands 

26 20-21

vol. 263 12 Mile Strip 

50 30-32

Vipont Mining Co. 

50 30-32

7. Other 

50 30-32
Box Folder

Muskegon Industry 

50 30-32

Amazon Knitting Co. 

50 30-32

Alaska Refrigerator Co 

50 30-32
Box Folder

Mr. Ford's Family 

50 30-32

Browne-Morse Co. 

50 30-32
Box Folder

E.H. Sheldon Co. 

50 30-32

Occidental Hotel 

50 30-32

Grand Rapids Desk Co. 

50 30-32
Box Folder

Horatio N. Hovey 

50 30-32

Lake Harbor Hotel 

50 30-32

Old People's Home 

50 30-32

Akeley Institute 

50 30-32

Banks (Bank Affairs) 

50 30-32

Cut-Over Land Sale 

50 30-32

Politics 

50 30-32

Art, Music, Theatre 

50 30-32

Race Attitude 

50 30-32

Character, Labor 

50 30-32

Pollution 

50 30-32

War 

50 30-32

Liberty Bonds 

50 30-32

Women 

50 30-32

Business Procedure 

50 30-32

Fitzjohn-Erwin Co. 

50 30-32

vol. 264 8. Estates 

50 33
Box Folder

C.H. Hackley Estate 

50 33

Thomas Hume Estate 

50 33

Jean Hume Browning's Study of Log Marks 

50 33

Return to Table of Contents »


Photographs 

Volume

Scrapbook 197 Scrapbook. Photos of Hume Lake dam construction 1909 

SB 197

Scrapbook 198 Scrapbook. Photos of redwood trees and lumbering 1949 

SB 198

Photograph files 

Box
Collection Photographs

California. Hume 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0190
    Drawer item
Photographic materials   Copy Negatives Dr 4 N1830
    Box
Photographic materials   LC Photo 27

California. Sierra Nevadas 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0193
    Box
Photographic materials   LC Photo 27

Box

California. Sierra Nevadas. Kings Canyon 

LC Photo 27

Flume in Sierra Nevadas (2 folders) 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0191
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0192
    Box
Photographic materials   LC Photo 27

Hume-Bennett Lumber Co. 


    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0196

Logging 


    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0340
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0339

Michigan. Muskegon. Homes 


    Drawer item
Photographic materials   Copy Negatives Dr 4 N2073
    Drawer item
Photographic materials   Copy Negatives Dr 4 N2072
    Drawer item
Photographic materials   Copy Negatives Dr 4 N2069
    Drawer item
Photographic materials   Copy Negatives Dr 4 N2070
    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 4 N2071

Mills 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0189
    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0338

Box

People. Groups. 

LC Photo 28

People. Groups. Unidentified (3 folders) 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0195
    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N3664

Box

People. Hume, George A. 

LC Photo 28

People. Hume, Thomas 


    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0343

Railroads 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0344
    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0194

Box

Sanger Lumber Co. 

LC Photo 28

Sanger Lumber Co. Lumber Yard 


    Box
Photographic materials   LC Photo 28
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0345

Trees (2 folders) includes Boole tree 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0347
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0348
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0346
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0197
    Box
Photographic materials   LC Photo 28

Oversized Photograph Files- Drawer 1 

Drawer item

Hackley and Hume Company. Mill 

Copy Negatives Dr 3 N0823

National Parks. King's Canyon National Park 

People. Hackley, Charles Henry 


    Drawer item
Photographic materials   Copy Negatives Dr 3 N0341
    Drawer item
Photographic materials   Copy Negatives Dr 3 N0342

Postcards 

California. Hume. (7) 

California. Hume Lake. (5) 

California. Sierra Nevadas (5) 

California. Sierra Nevadas (5) 

California. Sierra Nevadas. King Canyon. (11) 

Flume in Sierra Nevadas (4) 

Logging. (4) 

Mills. (4) 


    Drawer item
Photographic materials   Copy Negatives Dr 4 N3694
    Drawer item
Photographic materials   Copy Negatives Dr 4 N3695

Drawer item

People. "Clark", Joe (Fourche) 

Copy Negatives Dr 4 N3693

People. Groups. 

People Groups. Unidentified. 

People. Walker, Jess 

Railroads. 

Trees. (11) 

Return to Table of Contents »


Films 

Box Folder

Letter about the films and notes with descriptions of the films 1931, undated 

56 57

Photocopies of Letter about the films and notes with descriptions of the films 

58 1
Reel Box

#1 New Orleans 1941 

1 58

#2 Western Trip No. 1 June 1939 

2 58

#3 Western Trip No. 2 June 1939 

3 58

#4 European Cruise No. 1 Spring 1938 

4 58

#5 European Cruise No. 2 Spring 1938 

5 58

#6 La Jolla 1939 

6 58

#7 San Diego Marines Destroyer 1937 

7 58

#8 Panama 1930 

8 58

#9 Trooping the Color London 1930 

9 58

#10 England's Coronation George VI and Elizabeth 1937 

10 58

#11 England No. 1 1930 

11 58

#12 England No. 2 1930 

12 58

Return to Table of Contents »