Box 20
Container
Contains 161 Results:
Minutes, 1959
File — Box: 20, Folder: 8.81
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1959
Minutes, 1960
File — Box: 20, Folder: 8.82
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1960
Minutes, 1961
File — Box: 20, Folder: 8.83
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1961
Minutes, 1962
File — Box: 20, Folder: 8.84
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1962
Minutes, 1963
File — Box: 20, Folder: 8.85
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1963
Minutes, 1964
File — Box: 20, Folder: 8.86
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1964
Minutes, 1965
File — Box: 20, Folder: 8.87
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1965
Minutes, 1966
File — Box: 20, Folder: 8.88
Identifier: Record Group 10
Description
From the Series:
This series consists of agendas, audit reports, by-laws, committee minutes, contracts, correspondence, information on acquisitions and subsidiaries, memoranda, merger agreements, reinsurance agreements, specimen insurance policies, and stock transactions. The bulk of this material originated in the office of SLIC Senior Vice-President T. Clyde Collins, Jr., who succeeded his father as Secretary in 1968. The duties of the corporate secretary included keeping minutes of the meetings of...
Dates:
1966
Expense Vouchers, 1958
File — Box: 20, Folder: 1
Identifier: Record Group 1
Scope and Contents
From the Record Group:
The Francis Hipp Papers (Liberty Corporation Archives-Record Group I) include correspondence, financial reports and statements, manuals, memoranda, minutes of meetings, legal documents, reports, speeches, photographs, blueprints, and maps. The collection spans the years 1931-1990, with bulk years 1950-1975. This collection has been arranged into two series; business and personal.Following the death of his father in 1943, Francis Hipp became president and chairman of the board of...
Dates:
1958
Expense Vouchers, 1959
File — Box: 20, Folder: 2
Identifier: Record Group 1
Scope and Contents
From the Record Group:
The Francis Hipp Papers (Liberty Corporation Archives-Record Group I) include correspondence, financial reports and statements, manuals, memoranda, minutes of meetings, legal documents, reports, speeches, photographs, blueprints, and maps. The collection spans the years 1931-1990, with bulk years 1950-1975. This collection has been arranged into two series; business and personal.Following the death of his father in 1943, Francis Hipp became president and chairman of the board of...
Dates:
1959