Skip to main content

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