Skip to main content

Box 27

 Container

Contains 131 Results:

Insurance Department, Ruling #1, 1934

 File — Box: 27, Folder: 8.177
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: 1934

Management Committee, Minutes, 1982-1987

 File — Box: 27, Folder: 8.178
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: 1982-1987

Monumental General Insurance Company (Mortgage Insurance Division (M.I.D.) Assumption), 1985-1986

 File — Box: 27, Folder: 8.179
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: 1985-1986

NurseCare International, Incorporated, 1974

 File — Box: 27, Folder: 8.18
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: 1974

Offer to Purchase Beck Property, 1978

 File — Box: 27, Folder: 8.181
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: 1978

Business Men's Assurance, 1978-1980

 File — Box: 27, Folder: 8.182
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: 1978-1980

House and Grounds, July 1949-April 1950

 File — Box: 27, 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: July 1949-April 1950

House and Grounds, May-November 1950

 File — Box: 27, 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: May-November 1950

House and Grounds, December 1950-December 1954

 File — Box: 27, Folder: 3
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: December 1950-December 1954

House and Grounds, 1955-1956

 File — Box: 27, Folder: 4
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: 1955-1956