Mitchell & Horlbeck Records SCHS

Similar documents
Mary Ritchie Simmons Tutterow family papers, SCHS

Ravenel family papers, Containers 11/ a

CAPELL FAMILY PAPERS. (Mss. 56, 257, 1751, 2501, 2597) Inventory

Southern Plantation Records Records of Ante-Bellum Southern Plantations from the Revolution through the Civil War

CROMMELIN FAMILY PAPERS,

Guide to the Bolsa Chica Papers

Society for the Preservation of Spirituals records, SCHS Call # Containers: 28 / b

Joseph P. Smyth Family Papers MssCol 18156

WEBRE-LEBLANC FAMILY PAPERS Mss. # 4145 Inventory

WILLIAM RUFUS KING FAMILY PAPERS,

TUCKER VAUGHAN PAPERS

Alba Heywood Papers

Langdon Cheves papers, SCHS Call #

ATLANTA DAILY WORLD, INC. Atlanta Daily World records,

J. Edgar Monroe Collection. 8 boxes, 4 linear feet. Special Collections & Archives J. Edgar & Louise S. Monroe Library Loyola University New Orleans

American Antiquarian Society. Manuscript Collections. Water Family, Papers, Octavo vols. "W" Folio vols. "W" Oversize mss.

Ravenel family papers, SCHS Containers 12/

Gibson family papers

GUIDE TO THE EDWIN A. & MARY HOPPER HOPKINS FAMILY PAPERS

Barre History Collection. Partridge Family Papers, BHC

Albany Institute of History & Art Library MG 9. Harder and Glass Family Collection X lin. ft., X boxes

Corey Woods Garden Club Collection Scope and Contents Note

CHARTERED CAPITAL ADVISERS, INC.

HERBERT FAMILY BUSINESS RECORDS 1867 [ ]-1947

Administrative Paper/electronic On-site, Electronic permanent Correspondence, Publications, etc.

ARCHDIOCESE OF LOS ANGELES RECORD RETENTION SCHEDULE (SORTED BY CATEGORY)

Second Wednesday s. June 9, Planning for Future County Facility Needs

HAL HARPER KILBOURNE FAMILY PAPERS Mss Inventory. Compiled by Luana Henderson

Charleston Development Board Records, Containers 481/01-08 and 33/123-04

Rufus King: An Inventory of His Collection at the Harry Ransom Center

Library of Congress Cataloging-in-Publication Data

FAIRFIELD HISTORICAL SOCIETY LIBRARY 636 Old Post Road Fairfield, Conn linear feet (1-1/2 boxes; 9 oversize items)

Asia Pacific Business Institute fonds

Anne King Gregorie papers, SCHS /1-28

Advanced Concepts. Genealogy and History. Genealogy and History

Finding Aid for the Albert E. Smith Papers, No online items

HOWELL, ISABEL ( ) PAPERS

Guide to the Harry Hayden Whiteley Architectural Records

Southwark Soup Society Records

POSEY COUNTY FAMILY RECORDS, CA

Carolina Invitational Girls Basketball Tournament Host Site-Cane Bay High School. Cane Bay High School-1624 State Road Summerville, SC 29486

ARIZONA HISTORICAL SOCIETY 949 East Second Street Library and Archives Tucson, AZ (520)

CHALE. St Andrew. Parish Records and Registers

CITY OF COHOES INDUSTRIAL DEVELOPMENT AGENCY

J. ANDRE MOUTON PAPERS (Mss. 3828) Inventory

A Finding Aid to the American Abstract Artists records, , in the Archives of American Art

The following document was not prepared by the Office of the State Auditor, but was prepared by and submitted to the Office of the State Auditor by a

American Watercolor Society

Black American History Papers Contents Notes

BIRMINGHAM PUBLIC LIBRARY Department of Archives and Manuscripts

MS-409, Congressman Edward G. Breen Collection

David Arena joined DiMonte & Lizak located in Park Ridge, Illinois in 1996, and became an equity partner at Di Monte & Lizak in 2005.

Local & State History Room Microfilm Collection Index

Guide to the Las Vegas Porcelain Artists Records

Richard Sutton Genealogical Research Papers , MssCol NYGB 18130

A Photo Gallery of Founders of the Rotary Club of Green Bay and their associated businesses

THE STATE HISTORICAL SOCIETY OF MISSOURI RESEARCH CENTER-KANSAS CITY

THE UNIVERSITY OF WESTERN ONTARIO WESTERN ARCHIVES

Inventory to the. Southern Baptist Ministers Wives Conference Collection AR 369

RAWGHLIE CLEMENT STANFORD COLLECTION-MSS 101

Portage Entry Quarries Company Collection MS-053

The Filson Historical Society. James Breckinridge Speed Additional Papers,

James W. Wallace collection of Joseph Wallace papers

Lord's Day Alliance of Canada (People for Sunday Association of Canada)

Guide to the Gertrude Lefferts Vanderbilt collection

CLEAN ENERGY FUELS CORP. Filed by PICKENS BOONE

Locust Grove Archives. Finding Aid. Young Family Collection George Innis

GRAY EQUITY MANAGEMENT LLC 150 ROYALL STREET, SUITE 102 CANTON, MA (781) (781)

Varners in Georgia Census Records (Table of contents at end of document)

Kenneth L. Bachman, Jr.

Frontier County, Nebraska

1739 Sam Rittenberg Blvd

4 Laws pertaining to government Air America Limited Articles of Association. 6 Translations: Labor law data, Insurance regulations (Chinese-Taiwanese)

Finding aid for the Grand Rapids Federation of Women's Clubs records Collection 020

Jenney Family Collection MC0072

GHM ARCHIVES MSS. COLL. #57. MSS. Collection #57. George W. Pritchett Papers, ca ½ box (17 folders), 75 items.

GEORGE H. G. HALL, ESQ. Resource Professor ACCOUNTING AND FINANCE

AGENDA 1. CALL TO ORDER 4:00 P.M.

Name of Publication Date Range Drawer Number

GUIDE. Susan H. Ely Collection

Protecting Your Trade Secrets in Silicon Valley and Beyond

Guide to the James Porteous Collection, , No online items

An Inventory of the Papers of JOHN L. BARR ( ) Collection Number 36

PROVENANCE: Clara Fish Roberts donated this collection to the Arizona Historical Society before her death in 1965.

Guardianship Audit Workshop

The Tribeca Group at Morgan Stanley Smith Barney

MINUTES. John R. Wilson, Mayor Pro-Tempore Craig Weaver, Mayor Jack Koach Diana Mezzanotte Chris Widuch

Lauren W. Taylor Partner

October 1, Dear Weathersfield Neighbor:

GUIDE TO THE ABERCROMBIE FAMILY PAPERS

Helping Businesses & Investors. Succeed Across Saudi Arabia

Elizabeth J. Hampton Partner

Chapter 6: Finding and Working with Professionals

FLORIEN GIAUQUE PAPERS. Mss Inventory

CITY OF LOS ANGELES CALIFORNIA ER!C GARCETTI MAYOR. September 11, 2013

INDEX INSTITUTIONAL PARTNERS PRACTICE AREAS. Mission / pg.4. Vision / pg.4. Agustin L. Cerolini / pg.5. Matias H. Ferrari / pg.6

A Finding Aid to the Artist Tenants Association Records, , in the Archives of American Art

Nex ReSolutions 20 t 14

PLANNING YOUR COURSE OF STUDY (JURIS DOCTOR)

Parish Records of Tadcaster. Finding Aid

Transcription:

Mitchell & Horlbeck Records SCHS 153.00 Description: ca. 3.25 linear ft. (8 boxes and four bound volumes) Biog./Historical Note: Charleston, S.C. law firm. Formed around 1921, its partners were Julian Mitchell (1867-1960), Julian Mitchell, Jr. (1897-1985), and Frederick H. Horlbeck. Julian Mitchell, Sr. and Frederick H. Horlbeck had previously been members of the law firm of Mitchell & Smith (established 1877). Scope and content: Records consist of legal documents, correspondence, financial and property records, and other items pertaining to lawsuits and other legal and financial business, including real estate transactions, bankruptcy and debt cases, estate administration, and corporate reorganization, handled by Mitchell & Horlbeck for various individuals and businesses. Preferred Citation: Mitchell & Horlbeck Records, 1833-1958. (153.00) South Carolina Historical Society. Container listing: BOX 1 153.01.01 Estate records 153.01.01.01 Lillie O. Aimar (1868-1928) estate records, 1928-1930. 153.01.01.02 William M. Bird estate records, 1920-1928: correspondence. 153.01.01.02 William M. Bird estate records, 1920-1928: legal documents and misc. 153.01.01.03 Gustav F. Doscher (1888-1938) estate records, 1935-1950. 153.01.01.04 Camilla Scott Pinckney estate records, 1928-1935: correspondence, 1928. 153.01.01.04 Camilla Scott Pinckney estate records, 1928-1935: correspondence, 1929-1935. 153.01.01.04 Camilla Scott Pinckney estate records, 1928-1935: financial and legal documents. 153.01.01.05 Samuel P. Ravenel estate records, 1913-1944: correspondence, 1918-1941. 153.01.01.05 Samuel P. Ravenel estate records, 1913-1944: correspondence, 1942-1944.

BOX 1 (cont.) 153.01.01.05 Samuel P. Ravenel estate records, 1913-1944: legal documents, misc. 153.01.01.05 Samuel P. Ravenel estate records, 1913-1944; Plat of land from S.P. Ravenel estates, Jackson and Macon Counties, N.C., Dated December 14, 1943. (See oversize box for Collections 152 and 153.) 153.01.01.06 Sam Rittenburg estate records, 1930-1932. 153.02.01 Property records 153.02.01.01 Halidon Hill Plantation records, 1929-1945: correspondence, 1929-1930. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: correspondence, 1931-1932. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: correspondence, 1933-1935. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: correspondence, 1939-1943. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: correspondence, 1944-1945. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: documents re sale, 1929. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: conveyance, 1939. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: boundary dispute papers, easement. 153.02.01.01 Halidon Hill Plantation records, 1929-1945: financial records, misc. 153.02.01.02 Mepkin Plantation records, 1910-1949: correspondence, 1936. 153.02.01.02 Mepkin Plantation records, 1910-1949: correspondence, 1938-1949; n.d. BOX 2 153.02.01.02 Mepkin Plantation records, 1910-1949: James W. Johnson estate records. 153.02.01.02 Mepkin Plantation records, 1910-1949: abstract of title. 153.02.01.02 Mepkin Plantation records, 1910-1949: sale papers to Henry Luce, 1936. 153.02.01.02 Mepkin Plantation records, 1910-1949: re sale to Catholic Church, 1949. 153.02.01.02 Mepkin Plantation records, 1910-1949: title papers. 153.02.01.02 Mepkin Plantation records, 1910-1949: affidavits. 153.02.01.02 Mepkin Plantation records, 1910-1949: misc. notes, etc. 153.02.01.02 Mepkin Plantation records, 1910-1949: plats (See oversize box for Collections 152 and 153)

153.02.01.03 Oaks Plantation records: correspondence, 1930. 153.02.01.03 Oaks Plantation records: abstract of title. BOX 2 (cont.) 153.02.01.03 Oaks Plantation records: Edwin Parsons estate records. 153.02.01.03 Oaks Plantation records: title notes and draft. 153.02.01.03 Oaks Plantation records: plat (See oversize box for Collections 152 and 153) 153.02.01.03 Oaks Plantation records: conveyance, misc. 153.02.01.04 Wadmalaw Island plantations records: correspondence, 1936. 153.02.01.04 Wadmalaw Island plantations records: LaRoche family data, etc. 153.02.01.04 Wadmalaw Island plantations records: abstracts of title, etc. 153.02.02.01 Chalmers Street property records, 1858-1958: correspondence, 1929-1958. 153.02.02.01 Chalmers Street property records, 1858-1958: plat (See oversize box for Collections 152 and 153) 153.02.02.01 Chalmers Street property records, 1858-1958: property records, misc. 153.02.02.02 15 Church Street property records, 1927-1939: correspondence, 1934-1936. 153.02.02.02 15 Church Street property records, 1927-1939: correspondence, 1937. BOX 3 153.02.02.02 15 Church Street property records, 1927-1939: correspondence, 1937. 153.02.02.02 15 Church Street property records, 1927-1939: correspondence, 1938. 153.02.02.02 15 Church Street property records, 1927-1939: correspondence, 1938-1939. 153.02.02.02 15 Church Street property records, 1927-1939: legal documents, 1937. 153.02.02.02 15 Church Street property records, 1927-1939: legal documents, 1938. 153.02.02.02 15 Church Street property records, 1927-1939: legal documents, n.d. 153.02.02.02 15 Church Street property records, 1927-1939: genealogy of Yates, Snowden families. 153.02.02.02 15 Church Street property records, 1927-1939: notes and misc. 153.02.02.03 Folly Beach property records, 1920-1925.

153.02.02.04 Joseph Manigault House records: foreclosure and sale records, 1932-1934. 153.02.02.05 32 South Battery property records, 1933. BOX 3 (cont.) 153.02.02.06 42 South Battery property records, 1885-1936: correspondence, 1885-1936. 153.02.02.06 42 South Battery property records, 1885-1936: sale, mortgage to J.B.E. Sloan. 153.02.02.06 42 South Battery property records, 1885-1936: sale, 1928 (Sloan family data). 153.02.02.06 42 South Battery property records, 1885-1936: abstracts of title. 153.02.02.06 42 South Battery property records, 1885-1936: receipts, misc. 153.02.02.06 42 South Battery property records, 1885-1936: plat. 153.03 Business records 153.03.01 C. D. Franke & Company Real Estate & Warehouse Corp. records, 1923-1951. 153.03.02 Papers re Cabbage Row Bookshop, 1932-1934. BOX 4 153.03.03 Cameron & Barkley Company records, 1920. 153.03.04 Charleston Amusements Co. records, 1932-1933: correspondence, 1933. 153.03.04 Charleston Amusements Co. records, 1932-1933: contracts, etc. 153.03.04 Charleston Amusements Co. records, 1932-1933: papers re Carolina Theater. 153.03.04 Charleston Amusements Co. records, 1932-1933: charter, bylaws, constitution. 153.03.04 Charleston Amusements Co. records, 1932-1933: notes, misc. 153.03.05 Charleston Baseball & Amusement Assoc. case records: 1941-1945: legal documents. 153.03.05 Charleston Baseball & Amusement Assoc. case records: 1941-1945: correspondence. 153.03.05 Charleston Baseball & Amusement Assoc. case records: 1941-1945: audit papers. 153.03.05 Charleston Baseball & Amusement Assoc. case records: 1941-1945: financial records. 153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, 1890-1899. 153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, 1903-1926. 153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, 1932-1953.

153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, 1954. 153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, 1955-1958. BOX 4 (cont.) 153.03.06 Charleston Investment Co. records, 1833-1958: correspondence, n.d. 153.03.06 Charleston Investment Co. records, 1833-1958: re steamer Maggie, 1894-1895. 153.03.06 Charleston Investment Co. records, 1833-1958: minute book, 1894-1906. 153.03.06 Charleston Investment Co. records, 1833-1958: minutes, 1906-1921. 153.03.06 Charleston Investment Co. records, 1833-1958: account book, 1894-1952. 153.03.06 Charleston Investment Co. records, 1833-1958: account book, 1894-1897. 153.03.06 Charleston Investment Co. records, 1833-1958: check book, 1894-1896. BOX 5 153.03.06 Charleston Investment Co. records, 1833-1958: treasurers account book, 1894-1954. 153.03.06 Charleston Investment Co. records, 1833-1958: stock certificates, 1896; n.d. 153.03.06 Charleston Investment Co. records, 1833-1958: tax records. 153.03.06 Charleston Investment Co. records, 1833-1958: checks and stub book. 153.03.06 Charleston Investment Co. records, 1833-1958: bank books. 153.03.06 Charleston Investment Co. records, 1833-1958: misc. financial records. 153.03.06 Charleston Investment Co. records, 1833-1958: re Charleston, Lincolnville property. 153.03.06 Charleston Investment Co. records, 1833-1958: Morris Island property records. 153.03.06 Charleston Investment Co. records, 1833-1958: writings re Morris Island. 153.03.06 Charleston Investment Co. records, 1833-1958: statement re MI land price, 1833. 153.03.06 Charleston Investment Co. records, 1833-1958: Verdenheim petitions and letters. 153.03.06 Charleston Investment Co. records, 1833-1958: miscellaneous items. 153.03.06 Charleston Investment Co. records, 1833-1958: article re town on Morris Island. 153.03.06 Charleston Investment Co. records, 1833-1958: clippings, etc. re MI park, 1953. 153.03.06 Charleston Investment Co. records, 1833-1958: Morris Island plans (See oversize box for Collections 152 and 153).

153.03.07 Dixie Air Transport case records, 1931-1932. 153.03.08 DuPont v. Combahee case records, 1923-1924: correspondence, 1923. 153.03.08 DuPont v. Combahee case records, 1923-1924: correspondence, 1923. BOX 5 (cont.) 153.03.08 DuPont v. Combahee case records, 1923-1924: correspondence, 1923-1924. 153.03.08 DuPont v. Combahee case records, 1923-1924: legal documents, misc. 153.03.08 DuPont v. Combahee case records, 1923-1924: miscellaneous items, 1923. 153.03.09 Fort Sumter Hotel, Inc. records, 1929-1936. BOX 6 153.03.10 Gulf Refining Co. property records, 1928-1929: Calhoun and Meeting St. property. 153.03.10 Gulf Refining Co. property records, 1928-1929: Cannon and St. Philip St. property. 153.03.10 Gulf Refining Co. property records, 1928-1929: Coming & Calhoun St. property. 153.03.10 Gulf Refining Co. property records, 1928-1929: King & Huger St. property. 153.03.10 Gulf Refining Co. property records, 1928-1929: plats (See oversize box for Collections 152 and 153) 153.03.11 John P. Grace Memorial Bridge records, 1924-1927: correspondence. 153.03.11 John P. Grace Memorial Bridge records, 1924-1927: agreements, legislative records, etc. 153.03.11 John P. Grace Memorial Bridge records, 1924-1927: clippings. 153.03.11 John P. Grace Memorial Bridge records, 1924-1927: notes. 153.03.12 South Carolina National Bank records, 1918-1935: correspondence, 1927-1934. 153.03.12 South Carolina National Bank records, 1918-1935: correspondence, 1934. 153.03.12 South Carolina National Bank records, 1918-1935: correspondence, 1935. 153.03.12 South Carolina National Bank records, 1918-1935: rules, bylaws, minutes, etc. 153.03.12 South Carolina National Bank records, 1918-1935: resolutions, etc. 153.03.12 South Carolina National Bank records, 1918-1935: RFC applications, 1933-1934. BOX 7 153.03.12 South Carolina National Bank records, 1918-1935: Sec. of State papers, 1934.

153.03.12 South Carolina National Bank records, 1918-1935: state documents re banks. 153.03.13 Southern Pipeline Company records: charter, 1943. 153.03.14 Villa Margherita case records, 1933-1947: correspondence, 1933-1935. 153.03.14 Villa Margherita case records, 1933-1947: insurance co. v. Dawson records. BOX 7 (cont.) 153.03.14 Villa Margherita case records, 1933-1947: inventory, mortgages, etc. 153.04 Miscellaneous case records 153.04.01 Charleston Municipal Golf Links records, 1928. 153.04.02 Papers relating to J. Lyles Glenn, 1929. 153.04.03 Frank Mitchell case records, 1925-1932: correspondence, 1925-1929. 153.04.03 Frank Mitchell case records, 1925-1932: correspondence, 1930-1932. 153.04.03 Frank Mitchell case records, 1925-1932: legal documents, misc. 153.04.04 Ashmead F. Pringle bankruptcy case records, 1924-1933: correspondence, 1924-1931. 153.04.04 Ashmead F. Pringle bankruptcy case records, 1924-1933: correspondence, 1932. 153.04.04 Ashmead F. Pringle bankruptcy case records, 1924-1933: correspondence, 1933. 153.04.04 Ashmead F. Pringle bankruptcy case records, 1924-1933: legal documents. 153.04.04 Ashmead F. Pringle bankruptcy case records, 1924-1933: notes, bills, misc. 153.04.05 Schrage v. Cogswell case records, 1921-1922: correspondence. 153.04.05 Schrage v. Cogswell case records, 1921-1922: legal documents, misc. BOX 8 153.05.01 Mitchell & Horlbeck law firm records: correspondence, 1920-1953. Following Box 8, the remainder of the Mitchell & Horlbeck law firm records are contained in four bound volumes: 153.05.02 Mitchell & Horlbeck law firm records: ledger, 1926-1927. 153.05.03 Mitchell & Horlbeck law firm records: ledger, 1927-1930. 153.05.04 Mitchell & Horlbeck law firm records: bill book, 1936-1940. 153.05.05 Mitchell & Horlbeck law firm records: account book, 1947-1958.