brownell land company records · the brownell land company records date from 1843 to 1997, with the...

54
BROWNELL LAND COMPANY RECORDS Mss. 5112 Inventory Compiled by Megan M. Atkinson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State University 2014

Upload: others

Post on 12-Jun-2020

13 views

Category:

Documents


0 download

TRANSCRIPT

Page 1: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 Inventory

Compiled by Megan M. Atkinson

Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library

Louisiana State University Libraries Baton Rouge, Louisiana State University

2014

Page 2: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 2 of 54

CONTENTS OF INVENTORY SUMMARY ........................................................................................................................ 3 BIOGRAPHICAL/HISTORICAL NOTE .......................................................................... 4 SCOPE AND CONTENT NOTE ....................................................................................... 6 LIST OF SUB-GROUPS, SERIES, AND SUBSERIES .................................................... 7 SERIES DESCRIPTIONS .................................................................................................. 8 INDEX TERMS ................................................................................................................ 13 CONTAINER LIST .......................................................................................................... 15

Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip. Photocopying. Should you wish to request photocopies, please consult a staff member. Do not remove items to be photocopied. The existing order and arrangement of unbound materials must be maintained. Reproductions must be made from surrogates (microfilm, digital scan, photocopy of original held by LSU Libraries), when available. Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights, and libel. Permission to examine archival materials does not constitute permission to publish. Any publication of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, Public Services, Special Collections, LSU Libraries, Baton Rouge, LA, 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC. Proper acknowledgement of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.

Page 3: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 3 of 54

SUMMARY Size. 34 linear feet; 131 volumes Geographic locations.

Morgan City, Louisiana; Berwick, Louisiana; New Orleans, Louisiana

Inclusive dates. 1843-1997, undated Bulk dates. 1890-1970 Language. English Summary. Records of the Brownell Land Company include lumber company

records, ice and cold storage business records, foundation records, and oil and gas lease records.

Restrictions on access.

If microfilm is available, photocopies must be made from microfilm.

Related collections.

Springfield Lumber Company Records, Mss. 3191; King-Edwards-Fuller Lumber Company Records Mss. 4151,

Copyright. For those materials not in the public domain, copyright is retained by

the descendants of the creators in accordance with U.S. Copyright law. Citation. Brownell Land Company records, Mss. #5112, Louisiana and Lower

Mississippi Valley Collections, LSU Libraries, Baton Rouge, La. Stack locations. 37:1-18; 38:1-8

Page 4: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 4 of 54

BIOGRAPHICAL/HISTORICAL NOTE The Brownell Land Company was the 21st century legacy of the numerous business ventures of the Brownell family in Louisiana beginning in 1880. The business ventures began when Charles Richard Brownell (1840-1929) and Robert M. Moore, both Michigan lumbermen, purchased large tracts of land in Louisiana for lumber after the Louisiana Timber Act of 1876, and subsequently organized the Berwick Lumber Company in 1886. The Berwick Lumber Company consisted of a lumber and shingles mill in Berwick City, Louisiana, and a sash, door, and blind factory in New Orleans. Charles Horace Brownell, (1865-1934) son of Charles Richard Brownell, managed the latter. This early business was the start of the Brownell family’s establishment in Morgan City and Louisiana. Charles Richard Brownell later partnered with his son and Gustave Drews and chartered the Brownell Drews Lumber Company in 1900. Charles Russell Brownell Sr. (1890-1947), son of Charles Horace Brownell, aided in the family business working at the Berwick Lumber Company from 1911 to 1916 and acted as vice president and secretary/treasurer of the Brownell Drews Lumber Company, but he was also the president and manager of another business venture, the Peoples Ice and Cold Storage Company in Morgan City, which manufactured and supplied ice predominately to local shrimpers. Charles Russell Brownell Sr. also began leasing land to the oil industry. This was a lucrative move because by 1925, the lumber business in Louisiana declined due to cypress deforestation. Brownell Drews Lumber Company liquidated in 1930 and Morgan City gradually ceased being part of the lumber industry and moved into shrimping and petroleum. Charles Russell Brownell Sr. later partnered with Roland E. Kidd Sr., son of Ella Drews, Gustave Drews’ sister, and Robert E. Kidd, to form Brownell Kidd Company. The company provided oil, mineral, and gas leases to oil companies, enabling the companies to drill on Brownell Kidd Company’s property. Charles Richard Brownell, the first of the Brownell family to move to Louisiana in 1886, practiced law in Michigan before becoming a lumberman in Louisiana. With his first wife, Clarissa Moon, he had one son, Charles Horace Brownell. Charles Horace Brownell, aside from working for the family’s lumber business, was also a banker. He resided in New Orleans and operated the Berwick Lumber Company’s New Orleans warehouse. He married Frances Pierson and they had two children, Charles Russell Brownell Sr. and Claire Horatio Brownell (1903-1972). Charles Russell Brownell Sr. worked in the lumber business, began the Peoples Ice and Cold Storage business, and initiated the leasing of property to oil companies. Charles Russell Brownell Sr. served the Louisiana legislature from 1936 until his death in 1947. He also participated in banking and real estate interests, both commercial and residential. Charles Russell Brownell Sr. and his wife, Anna Widmer (1892-) had one son, Dr. Charles Russell Brownell Jr. Like his father, Dr. Charles Russell Brownell Jr. (1913-1989) was actively engaged in politics. He was mayor of Morgan City from 1951 to 1983 and served for the State House of Representatives from 1948 to 1952. He had a medical practice in Morgan

Page 5: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 5 of 54

City and served as the president of Morgan City Lakewood Hospital. He also served in World War II for the US Army Medical Corp. Since Charles Richard Brownell’s arrival in Louisiana in 1886, the Brownell family participated in philanthropic activities and charities. The family began the Brownell Foundation, a nonprofit that supports education and religious activities. One of the works of this foundation was the donation of Brownell Memorial Park, a gift from Claire Horatio Brownell in 1971. The Brownell Foundation also gave to local schools and churches. The Brownell Foundation and the Brownell Land Company were active in 2013. The Brownell Land Company was a trust management/real estate company. The CEO, Michael Vanover, was the grandson of Dr. Charles Russell Brownell Jr. The Brownell Land Company participated in many lawsuits against oil companies, forcing the companies to return to their previously leased properties and plug abandoned orphan wells to alleviate potential and realized environmental problems.

Page 6: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 6 of 54

SCOPE AND CONTENT NOTE

The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document the everyday business transactions of the numerous businesses created and operated by the Brownell Family. The records reveal the Brownell family’s change from lumbermen to oil lessors and illustrate the mark left by lumbermen and oil lessors on the Louisiana coast and terrain in St. Martin, Assumption, St. Mary, Iberia, Iberville, Pointe Coupee, and Terrebonne Parishes. The records also reflect how the Brownell family used the resources in Louisiana, such as waterways, lumber, fishing, and oil to create wealth. The records are arranged in the following series represented by businesses: Berwick Lumber Company (1875-1955, 1965, undated); Brownell Drews Lumber Company ((1843-1982, undated (bulk 1910-1940)); Brownell Foundation, (1968-1990, undated); Brownell Kidd Company, (1915, 1923-1997, undated); and People’s Ice and Cold Storage, (1926-1967). The series are divided into subseries. Descriptions for individual series and subseries are under Series Descriptions. Although the series are organized by business, records of individual business occasionally overlap in series because many businesses resulted from previous businesses and they often had an overlap in operating years and shared property. The result is that occasionally a record from another series is located in a different series. The records include financial records, such as taxes, journals, ledgers, cash books, and annual reports; land records including deeds, leases, sales, and titles; lumber records including tallies from the mill and tallies from what is pulled from the land and water; and administrative and legal records such as correspondence, court cases, and meeting minutes. There is also a significant number of employee records, which document changes in labor standards.

Page 7: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 7 of 54

LIST OF SUB-GROUPS, SERIES, AND SUBSERIES Series I. Berwick Lumber Company 1875-1955, 1965, undated Subseries 1. Correspondence, 1893 Subseries 2. Financial Records, 1875-1920 Subseries 3. General and Administrative Records, 1888-1955, 1965, undated Series II. Brownell Drews Lumber Company 1843-1982, undated (bulk 1910-1940) Subseries 1. Administrative and Legal Records, 1860-1950, 1982 Subseries 2. Financial Records, 1892-1951, undated Subseries 3. Property Records, 1843-1956, 1979, undated Subseries 4. Lumber Records, 1891-1955, undated Series III. Brownell Foundation, 1968-1990, undated Series IV. Brownell Kidd Company, 1915, 1923-1997, undated Subseries 1. Administrative and Legal Records, 1923-1984, 1997, undated Subseries 2. Financial Records, 1932, 1950-1987 Subseries 3. Property Records, 1933-1991, undated Subseries 4. Geologist, Clifton A. Cowan, Records, 1915, 1941-1993, undated Series V. People’s Ice and Cold Storage, 1926-1967 Subseries 1. Administrative Records, 1931-1966 Subseries 2. Employee Records, 1931-1966 Subseries 3. Financial Records, 1926-1962 Subseries 4. General Records, 1931-1942, circa 1960 Subseries 5. Legal Records, 1930-1964

Page 8: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 8 of 54

SERIES DESCRIPTIONS Series I. Berwick Lumber Company 1875-1955, 1965, undated The Berwick Lumber Company was a lumber and shingles mill located in Berwick City, Louisiana, and a warehouse and a sash, door, and blind factory in New Orleans on Clio and Freret Street. Two lumbermen from Michigan, Robert M. Moore and Charles Richard Brownell, organized the Brownell Moore Lumber Company in 1886. It was later authorized to operate in Louisiana and became the Berwick Lumber Company and a stock company in 1889. Charles Richard Brownell was the president and the board was comprised of other lumbermen from Michigan. The company owned tracts of cypress timber expected to last fifteen years,1 bought after the Louisiana Timber Act 1876, which made land previously owned by the federal government for sale as low as 25 cents an acre. Charles Horace Brownell, son of Charles Richard Brownell, was the manager of the New Orleans business, which contracted work for interior finishes and products from the lumber. In 1918, the factory burnt down and the company dissolved. Later, Norgress Menefee Cypress Company purchased the mill in Berwick City. In 1900, Charles Richard Brownell entered a joint venture called the Brownell Drews Lumber Company with Charles Horace Brownell, and Gustave Drews’ family. Records are arranged into three subseries: Correspondence, Financial, and General and Administrative Records. Correspondence includes orders and complaints about cypress from furnishing and shingle manufacturers and orders from other lumber mills. There are also letters inquiring about employment. The correspondence is only for 1893 and correspondence for other years of operation are not present in the records, with the exception of a few letters tipped in throughout the other series. The financial records primarily consist of primarily ledgers, journals, cash books, and tax receipts for land owned in Louisiana and its many parishes. Receipts document acreage owned by the Berwick Lumber Company. General and administrative records mostly relate to the Ramos Lumber Company, run by Edward Everett Moberly. Ramos Lumber Company would pull lumber from Berwick Lumber Company lands and split the lumber with Berwick. The overlap in business and operating years of Berwick Lumber Company and the Brownell Drews Lumber Company results in the individual series containing some overlapping records with the other series. Folders are arranged alphabetically within the subseries. Series II. Brownell Drews Lumber Company 1843-1982, undated (bulk 1910-1940) Charles R. Brownell, Gustave Drews, and Charles Horace Brownell chartered the Brownell-Drews Lumber Company in 1900. Prior to this joint venture, the Brownells operated the Berwick Lumber Company and the Drews operated Drew’s Pieux Island Saw and Shingle Mill. Brownell Drews Lumber Company was in Morgan City, Louisiana, on Front and Brashear Street. Brownell Drews Lumber Company had an

1 Biographical and Historical Memoires of Louisiana, volume 2, p. 291.

Page 9: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 9 of 54

estimated annual output of 12 million feet of saw lumber, shingle, and lathe.2 The company had a steamer, the William Drews, and numerous pull boats. It voluntarily liquidated April 23, 1930, but operated into the middle of the century.

The Brownell-Drews Lumber Company harvested trees from its properties, but it also harvested trees from properties that it leased. The company would offer money to land owners in return for clearing their property of lumber. The majority of the wood harvested was cypress and tupelo. The lumber was harvested on land, but in most cases the lumber was cleared in the swamp with a pull boat and log boom. Lumber companies built canals and waterways to help with moving the lumber through areas and booms created barriers at the mouth of the waterways to collect the lumber. Cypress harvested was used for fine carpentry wood while smaller pieces were used for shingles. The Brownell Drews Lumber Company typically sold this wood to Texas and the North. Schooners and then railroads moved the lumber to markets. The Brownell Drews Lumber Company records are divided into four subseries arranged in the following order: Administrative and Legal, Financial, Property, and Lumber Records. The overlap in business years and business dealings between the Berwick Lumber Company, the Brownell Drews Lumber Company, and the Brownell Kidd Company resulted in this series containing overlapping business records with other series. Folders are arranged in alphabetical order by title in subseries. The bulk of the administrative and legal records include court cases, correspondence, and board of directors meeting books. Some property and financial records are included. The Financial Records subseries contains ledgers, journals, cashbooks, tax records, and payroll records. Included in this subseries are records relating to the liquidation. Property records reflect the increased property resulting from the partnership between the Drews and the Brownell’s and document the Brownell Drews Lumber Company’s negotiated leases with other properties, such as Rebecca Plantation and Rebecca Planting and Manufacturing Company. Property records include deeds, sales, and surveys. There are numerous records that document the location and amount of land owned by the company, including folders titles “Description and classification of the lands in Louisiana owned by Brownell Drews Lumber Company;” and “Stenographer’s notebooks,” and “Swamp land, worksheets.” Records show negotiations as well as disputes over property lines. Lumber records include tallies of lumber cut from the mill and tallies of lumber harvested from a variety of locations, especially via timber float and pull boat. Tallies of lumber harvested are called by numerous names including log tallies, lumber tallies, and timber books. Log tallies from the May Brothers comprise of a large number of the records in this subseries. The May Brothers and the Brownell Drews Lumber Company had a working partnership in some areas in regards to lumber collected. Records that reflect a sample of the lumber cut at the mill include mill tallies, which detail the amount and type of lumber processed at the mill dating from 1921 to 1928; scattered mill tallies wanting. 2 15 cypress

Page 10: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 10 of 54

Samples of these records were taken and months were missing in the original run. Additional records regarding pull boat activities are included in the Financial Records subseries in payroll. Series III. Brownell Foundation, 1968-1990, undated Brownell Foundation records document the establishment of Brownell Memorial Park and Campanile, a gift from Claire Horatio Brownell. The park, located in Morgan City, contains a carillon tower and 9.5 acres of native swampland dedicated for use of a non-denominational worship in a natural setting. Claire Horatio Brownell was the daughter of Charles Horace Brownell and Frances Pierson Brownell. Brownell Foundation records document the establishment of the park with board of director minutes, annual reports, and park plans. Slides depicting the park are found in the box titled “Slides depicting family, bayou, hunting camps, and Memorial Tower construction” in the subseries Property Records in the Brownell Drews Lumber Company series. Folders are arranged alphabetically by title. Series IV. Brownell Kidd Company, 1915, 1923-1997, undated Charles Russell Brownell Sr. and Roland E. Kidd Sr. founded the Brownell Kidd Company in 1951. The Brownell Kidd Company managed the property previously owned by the Brownell Drews Lumber Company. On this land, the company provided oil, mineral, and gas leases to oil companies, enabling the companies the right to drill on Brownell Kidd Company property. A rent was paid for the use of the property by the lessee and royalties were paid for the minerals removed based on an agreed upon rate in the lease. The Kidd family was, by marriage, an extension of the Drews family. Ella Drews (1870), daughter of William and Margaret Drews, married Robert E. Kidd, a timberman. The couple had six children, Hugh (1891), Roland E. Sr. (1893- ), Arleigh, Margaret, Ella, and Douglas. Roland E. Kidd Sr. and Annie would have a son Roland R. Kidd Jr. (1925), who also worked for the Brownell Kidd Company. Records in the series reflect both the needs of the oil companies and land owners, but also reflect how some government regulations, both state and federal effected the business operations. Records contain information on the Federal Power Commission, which originally regulated electricity, but after the Natural Gas Act of 1938, regulated the sale and transportation of natural gas. These regulations expanded in 1954, when the Federal Power Commission gained jurisdiction over natural gas sold through interstate commerce (Phillips Petroleum Co. v. Wisconsin). The Division of Conservation in Louisiana also regulated exploration and gas production. These state and federal regulations effected royalty payments for oil companies and Brownell Kidd Company. Records are divided into four subseries arranged in the following order: Administrative and Legal, Financial, Property, and Geologist, Clifton A. Cowan Records. The bulk of

Page 11: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 11 of 54

all the records concern leases and legal matters. Folders in subseries are arranged alphabetically by title. Administrative and legal records are primarily correspondence. The correspondence includes transactions between Brownell Kidd Company and individuals and companies negotiating oil, gas and mineral lease. Related records include leases, which are in the Property Records subseries. Records include requests to survey properties and negotiations for royalty and interest rates. Financial records include annual reports, cash books, and financial statements. There are also records documenting the oil and gas royalties that the Brownell Kidd Company received from the lessees on its property. Property records include leases for oil, mineral, and gas; seismic permits; right of way permits; and abstracts of titles. Records are arranged alphabetically by folder title, with the bulk being leases. There is a section for leases and cancelled leases. Leases are written using a tract of land called a production unit, which is the combination of multiple tracts of land in an area that produce as much natural gas from a combined number of tracts as possible. These multiple tracts will be put in an agreement called a division order, which reflects all the properties in the production unit and the royalties agreed upon for these properties. Leases are mostly from oil and gas companies, but there are also leases given to hunting camps. These hunting camps did not provide a very large income for Brownell Kidd Company, but their presence on the land enabled Brownell Kidd Company to monitor for illegal use of its land. The seismic permits are permits for data to be collected that reflects rock formations and fluids around the rock. The subseries Geologist, Clifton A. Cowan Records includes records of the geologist hired by the Brownell Kidd Company to negotiate leases, royalties, and potential outputs of wells located on its properties. The geologist watched over the well, looked at the units, and mad sure that no one else is taking what is below Brownell Kidd Company property. Clifton A. Cowan originally worked for Atwater, Cowan and Associates Consulting Geologists and later, Geoscience Consulting services International, Inc. Cowan reviewed the data for Brownell Kidd Company, often suggesting a better deal for the property value, and his data was supported further by a geophysicist hired by the oil and gas company. Topics discussed in the records include improperly plugged wells left on the property. Brownell Kidd Company and later, Brownell Land Company, sued oil companies that drilled on its property so that the wells were not environmental hazards. Series V. People’s Ice and Cold Storage, 1926-1967 Charles Russell Brownell formed People’s Ice and Cold Storage, located on Front Street in Morgan City, in 1930. The company manufactured ice and had cold storage for sale. The majority of the business was sales of manufactured block and crushed ice to shrimpers and it did a smaller business selling ice to peddlers.

Page 12: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 12 of 54

The People’s Ice and Cold Storage records are divided into five subseries arranged in the following order: Administrative, Employee, Financial, and General, and Legal Records. Records include board of director’s minutes, stock certificates, financial statements, tax reports, contracts and leases. Of interest is the subseries Employee Records. These records reflect the changing nature of labor standards in the United States, specifically due to the wage and hour division. Many of the records contain information regarding the Fair Labors Standards Act. People’s Ice and Cold Storage argued that because it sold ice to fishing boats, its product was interstate commerce and not subject to the law of minimum wage or maximum work week. This argument was unsuccessful and People’s Ice and Cold Storage was forced to pay back wages to employees, some of whom were off to war and difficult to locate.

Page 13: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 13 of 54

INDEX TERMS Lumber trade—Louisiana—Berwick. I Lumbermen—Michigan—Allegan County. I Lumber trade—Louisiana—Morgan City. II Lumber—Louisiana. I, II Cypress—Louisiana. I, II Tupelo—Louisiana. I, II Lumber—Transportation. I, II Lumber camps—Louisiana. I, II Lumbermen—Louisiana. I, II Timber—Rafting—Louisiana. I, II Booms (Log transportation)—Louisiana. I, II Merchants—Louisiana—New Orleans. II Nonprofit organizations—Louisiana—Morgan City. III Family foundations—Louisiana—Morgan City. III Memorials—Louisiana—Morgan City. III Carillons—Louisiana—Morgan City. III Bell towers—Louisiana—Morgan City. III Oil and gas leases—Louisiana. IV Oil and gas leases—Law and legislation. IV Unit operation of oil fields—Louisiana. IV Petroleum law and legislation—Louisiana. IV Ice manufacture. V

Page 14: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 14 of 54

Ice industry—Louisiana—Morgan City. V Cold storage industry—Louisiana—Morgan City. V Shrimp industry—Louisiana—Morgan City. V Labor policy—Louisiana. V Shrimpers (Persons)—Louisiana. V

Page 15: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 15 of 54

CONTAINER LIST

Stack Location

Box

Folders

Contents with dates

Series I. Berwick Lumber Company 1875-1955, 1965, undated Subseries A. Correspondence, 1893

37:2 1 1-19 Correspondence, 1893 March 4-1893 November Subseries B. Financial Records, 1875-1920

37:2 1 20 Account with Waddell-Williams Lumber Company, 1914 21 Bank statement, 1913

22 Bank statement (Gustave Drews and William Drews miscellaneous), 1904-1910

38:1 Vol. 1-4 Cash books, 1891-1894 37:18 Vol. 5 Daybook, 1880 37:13 Vol. 6-9 Index to ledger, 1891-1897 37:18 Vol. 10 Inventory book, 1890-1898 38:1 Vol. 11 Journal, 1894

Vol. 12 Journal, 1899 37:18 Vol. 13 Journal, 1875-1877

Vol. 14 Journal, 1880-1881 38:1 Vol. 15 Journal, 1891 January-1891 December

Vol. 16 Ledger, 1891 38:2 Vol. 17 Ledger, 1899

Vol. 18 Ledger with index, 1892 Vol. 19 Ledger with index, 1899

37:2 1 23 Receipts (Folder titled Gustave Drews and William Drews Miscellaneous), 1893-1910

37:18 Vol. 20 Saw Mill Day book accounts, New Orleans, 1879 37:2 1 24 Tax receipts, Louisiana, 1894-1909

25-37 Taxes, 1889-1915 38 Taxes, assessments, 1912, 1915 39 Taxes, back tax receipts, 1902-1904 40-42 Taxes, general, 1903-1920

43 Taxes, lands belonging to the Berwick Lumber Company and the Ramos Lumber Company and tax collection receipt, 1908-1915

44 Taxes, St. Martin Parish, 1902-1917 45 Taxes, St. Martin Parish, 1902-1917

46-47 Timber Purchases (Gustave Drews and William Drews miscellaneous), 1905-1913

Page 16: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 16 of 54

Stack Location

Box

Folders

Contents with dates

Subseries C. General and Administrative Records, 1888-1955, 1965, undated

37:2 1 48 Articles of incorporation (copy), undated 49 Dissolution, 1918, 1954-1955, 1965 50 Kyle Lumber Company, timber purchase, 1909

51 Land records, tax deeds, sales, Berwick Lumber Company Limited v. no. 468 F. D. Robin and Louis Herbert, 1888-1907

52 Lumber Statements for testimony involving stock holder R. M. and C. W. Moore, 1906, 1908

53 Order book, 1932 54 Photograph, Berwick Lumber Company, 1942-1943 55-62 Ramos Lumber Company, 1906-1911 2 1-3 Ramos Lumber Company, 1908-1910

4 Ramos Lumber Company, Gustave Drews and William Drews, bill of items for skidder, 1902-1903

5 Sale of property, Schwing, Samuel and Edward, 1913 Series II. Brownell Drews Lumber Company 1843-1982, undated (bulk 1910-1940) Subseries A. Administrative and Legal Records, 1860-1950, 1982

37:2 2 6-8 Board of Director's meeting book, 1930-1950

9 Contract, King, E. T. and E. A. Davis, deadening and trailing floating cypress timber, 1905

10-11 Correspondence, land sales, legal matters, and taxes, 1913-1919

12-13 Correspondence mostly regarding timber sales and agreements, 1924-1925

14 Correspondence, mostly legal, 1904, 1923-1927

15 Correspondence, regarding sales, proposals, and estimates, 1923, 1940

16 Court case, Brownell Drews Lumber Company v. Arthur Bourge, 1914

17 Court case, Brownell Drews Lumber Company v. Emily Petty, 1915

18 Court case, Brownell Drews Lumber Company v. John Krey, 1908 19 Court case, Burch, Wilson Company v. Maggie Hach, 1913

20 Court case, Charles L. Triche, et al. v. Kennedy Brand and Sydney Brand, et al., 1923

37:2 2 21 Court case, Mose McKissic v. Brownell Drews Lumber Company, 1907

22-24 General file, 1860-1923 25 General file and Charles R. Brownell personal papers, 1916-1925

37:2 26 Ordinance no. 27 enlarging Morgan City corporate limits, 1910 February 10

Page 17: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 17 of 54

Stack Location

Box

Folders

Contents with dates

27 Permission and cancellation of agreement to remove timber for Ben Lawes, 1942, 1943

28 Statement, Moleon P. Breaux to Anne P. Squires, Section 36, Township 13 South, Range 12 East, Assumption Parish, 1982 November 30

Subseries B. Financial Records, 1892-1951, undated

37:18 21 Account book, commissary, timber, and payroll accounts, 1913-1925

37:2 2 29 Accounts receivable, the Kyle Lumber Company, 1913 May-1913 June

37:1 27 1-3 Accounts, assets, liabilities, and operating ledger, 1926-1950 37:2 2 30 Accounts, Dixie Machinery Company, 1921-1922

31 Accounts, general, 1904, 1912, 1920

32 Accounts, liquidation of J. N. Pharr and Sons Limited, sugar planters and manufacturers, 1922

33 Act of exchange and mortgage, People's Ice and Cold Storage and Brownell Drews Lumber Company, 1934

34 Assessment returns, 1914-1921 35 Assessment returns, 1918-1919 36 Bank statements, 1908, 1914

38:2 Vol. 22 Cash book, 1901-1902 37:18 Vol. 23 Cash book, 1901-1904, 1909-1919 38:2 Vol. 24-28 Cash book, 1902-1910 38:3 Vol. 29-36 Cash book, 1910-1920 38:4 Vol. 37-40 Cash book, 1920-1925

Vol. 40 Cash book, 1925 37:2 2 37 Cash deeds, 1903-1922

38 Cash deeds, Berwick Lumber Company, 1892 39 Cash deeds, Brownell Drews Lumber Company, 1896-1919 40 Cash deeds, Brownell Drews to others, 1926-1935 41 Cash deeds, C. R. Brownell, 1892-1893

42 Cash deed and sale of timber, school section of St. Martin Parish, 1924

37:18 41 Daybook, 1927-1928 37:2 2 43 Franchise tax, 1934-1941

44 Franchise tax, 1940, 1941 38:4 Vol. 42 Index to ledger, undated 37:18 Vol. 43 Individual account book and lumber log book, 1909, 1923-1924 38:4 Vol. 44-47 Journal, 1899 April-1901 38:5 38:4 48-29 Journal, 1902-1920 37:1 27 4-5 Ledger, 1920-1928

28 1-3 Ledger, 1920-1928

Page 18: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 18 of 54

Stack Location

Box

Folders

Contents with dates

38:6 Vol. 60 Ledger, 1921 Vol. 61-67 Ledger with index, 1900-1906

38:7 Vol. 68-77 Ledger with index, 1907-1916 38:8 Vol. 78-84 Ledger with index, 1917-1925 37:2 2 45 Levee and drainage fund receipts, 1913

46-48 Liquidation, 1947, 1950-1951 49-51 Liquidation and taxes, 1937-1951 52 Liquidation to Morgan City, 1940 53 Payroll, 1918

38:8 Vol. 85 Payroll, 1924-1927 37:1 29 1-4 Payroll from pull boats, 1922-1925 37:1 30 1-4 Payroll from pull boats, 1925-1931, 1934-1945 37:1 30 5 Payroll from timber pull, 1912-1920 37:2 2 54 Promissory notes (alphabetical file) A-J [1 of 2], 1902-1932

55 Promissory notes (alphabetical file) K-Z [2 of 2], 1902-1932

56 Promissory notes, paid and cancelled notes and sundry memos, 1903-1914

37:18 Vol. 86 Stock certificates, 1900, 1915, 1929 37:2 2 57 Stock certificates, 1924-1950 37:1 31 1 Stocks and bonds, 1931-1945 37:2 2 58 Tax deed and land purchases, 1892, 1898

59 Tax receipts, Assumption Parish, 1930 60 Tax receipts, Iberia Parish, 1933-1950 61 Tax receipts, Iberville Parish, 1923-1950 62 Tax receipts, Morgan City, 1933-1948 63 Tax receipts, Pointe Coupee Parish, 1922-1950 64 Tax receipts, St. Martin Parish, 1932-1950 65 Tax receipts, St. Mary Parish, 1923-1950 66 Tax receipts, St. Mary Parish, 1934-1939 67 Tax receipts, Terrebonne Parish, 1923-1949

37:1 31 2-4 Tax returns, Corporation Income and Excess-Profits Tax Returns, 1933-1950

37:2 2 68 Taxes, 1935-1938 69 Taxes, general file, 1903-1930 70 Taxes, employment tax return, 1942-1944 71 Taxes, income tax withheld return, 1943-1945

72 Taxes, liquidation, Shell Oil Company, Dredging, Norman Breaux Lumber Company, agreement regarding timber, 1938-1939

73 Taxes, public welfare revenue tax return, 1938-1940 74 Taxes, social security state, 1942-1946

37:2 2 75 Taxes, social security tax reports, 1937-1941 38:8 87 87-93 Time book, 1908 February-1930 March 37:7 32 1-3 Voucher record and journal, 1926-1951

Page 19: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 19 of 54

Stack Location

Box

Folders

Contents with dates

Subseries C. Property Records, 1843-1956, 1979, undated

37:3 3 1 Abstract of title, 1878, 1897, 1932-1941 3 2 Abstract of title for Tiger Island, 1926

3 3-6 Abstract of title of lands in Section 65, Township 16 South, Range 14 East, Assumption Parish, 1928-1939

3 7 Abstract of Title, Stansbury, Albert from 1857, undated 3 8-9 Act of sale, deed of real estate, 1883-1917 3 10 Act of sale, deed of real estate, 1890s 3 11 Agreement and sale George W. Suiter and J. Clifton Cappel, 1911 3 12 Agreement between Gus Drews and Daniel McKay, 1894

37:1 30 6 Assessment, Gustave Drews, 1908-1914 37:3 3 13 Assessment list, St. Martin Parish, 1927

14 Assumption Parish, audit and description of lands, 1918-1923 15 Atchafalaya Basin, 1900-1921 16 Berwick Lumber Company land records, sales and purchases, 1908

17-18 Berwick Lumber Company receivership Brownell Drews in liquidation, St. Martin Parish, Pat Riley, title contractor papers, 1955

19-20 Berwick, Louisiana, 1891-1912

21 Brownell Drews Lumber Company v. Wilson T. Peterman, Sheriff et al., 1904

22 Certificate of mortgages, 1923 23 Certificate of mortgages and Non-Alienation, 1926 September 24 Certificate of mortgages, Brown, Edward and Ida, 1925

25 Deed and correspondence regarding sale from E. William Dreibholz to Brownell Drews Lumber Company, 1919

27-28 Deed of real estate, 1889-1897 29-30 Deed of real estate, 1890-1912 31-32 Deed of real estate, capital stock, and general file, 1856-1941 33-41 Deeds, 1849-1922 42 Deeds, Gustave Drews and William Drews, 1881-1898

37:1 30 7 Deeds, various including Gustave Drews, 1844-1882

37:3 3 43 Description and classification of cypress lands belonging to the Brownell Drews Lumber Company Limited in Iberia Parish, 1916

44 Description and classification of the lands in Louisiana owned by Brownell Drews Lumber Company, 1929

37:18 Vol. 94 Description of Lands, circa 1900

37:3 3 45 Drew, Gustave, property sale, recorded book "kk" conveyances, Page 672 from 1900 April 2 (copy), undated

46 Easement, temporary spoil disposal, 1956

47 Easement, temporary spoil disposal, Gulf Intracoastal Waterway, 1955-1956

48 Land records, general, 1908, undated

Page 20: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 20 of 54

Stack Location

Box

Folders

Contents with dates

49 Land records, notes, and papers, miscellaneous, undated 50 Land records, notes, and papers, miscellaneous, undated 51 Land records, notes, and papers, miscellaneous, undated 52 Lands belonging to Brownell-Kidd Company, undated 53 Lands belonging to Brownell-Kidd Company, undated

3 54 Lands belonging to Brownell Drews Lumber Company, descriptions and classification, 1929

55 Laura Dreibholtz v. C.R. Brownell, West Lake Long Area, St. Martin Parish, 1979

56 Lease information, undated 57 Lease, Barnsdall Oil Company, 1933

37:3 4 1 Lease, Bay View fish Company, 1936 April 16 2 Lease, timber, 1900 3 Lease, timber dispute, 1923 4 Lease, timber, McKay, Daniel, Iberville Parish, 1895 5 Lease, trapping, Terrebonne and Assumption Parish, 1948, 1950 6 Lease, War Department, United States Engineer Office, 1941-1942

7 Leased and open Brownell Drews Lumber Company lands in various parishes, undated

8 Leases and sales, timber, 1900, 1922 9 Leases and sales, timber, 1905-1913 10 Lots owned by H. E. Lawrence and Gustave Drews, undated 11 Maps, undated 12 Miller, Bloch, and Martin, 1934 13 Morgan City, 1903-1937

14 Mortgage leases, the Thornton Grab and Derrick Company, 1911-1915

15 Mortgages, 1935-1946 16-17 Mortgages to Brownell Drews Lumber Company, 1901-1924

18 Ramos Lumber Company with Brownell Drews Lumber Company in St. Martin Parish lands, 1911-1912

19 Rebecca Plantation, sales, leases, timber agreements, information, 1911-1928

20 Redemption of land sold for taxes and bid in the state, 1935 21 Right of way, 1922-1923 22 Sale of property, 1870 May 14 23 Sale of property, Levy-Maier, 1930

37:3 4 24 Sale of property, Otto J. Zuelke, 1916 25 Sale of property, Cross and Mayor Johnson to Bass Thomas, 1913 26 Section 8, Township 13 South, Range 9 East, 1926

27 Section 13, Township 12 S Range 12 East, Assumption Parish, 1848-1925

4 28 Section 29, Township 11 South, Range 13 East, surveyors correspondence, 1905 March 29

Page 21: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 21 of 54

Stack Location

Box

Folders

Contents with dates

29 Section 35, Township 12 South, Range 10 East, Iberia Parish, 1902-1938

30 Stenographer's notebook, Assumption and St. Martin Parish, undated

31 Stenographer's notebook, Assumption Parish, undated 32 Stenographer's notebook, New Iberia, undated 33 Stenographer's notebook, Terrebonne Parish, mortgages, undated

34 Survey, Charles Gutekunst, Township 13 South, Range 12 East, 1906

35-37 Swamp land, worksheets, general, 1910-1936 38 Township 9 South, Range 8 East, St. Martin Parish, 1889 39 Township 10 South, Range 8 East, St. Martin Parish, 1923 40 Township 11 South, Range 1 East, St. Mary Parish, 1862 41 Township 11 South, Range 8 East, St. Martin Parish, 1924 42 Township 12 South Range 11 East, notes, undated

43 Township 13 South, Range 11 East, St. Martin Parish Section no. 15, 1904-1917

44-45 Township 13 South, Range 12 East, 1873-1906

46 Township 13 South, Range 13 East, South Eastern District of Louisiana West of Mississippi, 1913

47 Township 14 South, Range 10 East, 1890 48 Township 14 South, Range 11 East, 1895, 1936 49 Township 14 South, Range 12 East, St. Martin Parish, 1843-1913

50 Township 14 South, Range 13 East, Assumption Parish, 1847, 1873, 1946

51 Township 14 South, Range 14 East, Assumption Parish, 1890-1891 52 Township 15 South, Range 10 East, 1872 53 Township 15 South, Range 12 East, Iberia Parish, 1890, 1922, 1936 54 Township 15 South, Range 13 East, Assumption Parish, 1846-1923 55 Township 15 South, Range 14 East, Assumption Parish, 1893, 1925 56 Township 16 South, Range 12 East, 1856-1897 57 Township 16 South, Range 14 East, 1873 58 Township 17 South, Range 13 East, 1873 59 Turner, Martha, Westerling tract, lot 31, 1910

Subseries D. Lumber Records, 1891-1955, undated

37:3 4 60 Drews Planing Mill price list, undated 37:18 Vol. 95-99 Log tally, 1901-1908 37:3 4 61-66 Log tally, 1922 37:4 5 1 Log tally, 1923

2 Log tally, 1927 July 3 Log tally and Tete Gaspard account, 1924

Page 22: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 22 of 54

Stack Location

Box

Folders

Contents with dates

4 Log tally for Higgins Incorporated from Belle River, 1955 March 12

5 Log tally for Jimmy Kane and Nova, Pierre Part, circa 1922 6 Log tally for Kyle Lumber Company from Big Forks, 1942 7-8 Log tally for May Brothers, 1947-1948 9-10 Log tally for May Brothers from Pierre Part, 1947-1948 11 Log tally for May Brothers from Pierre Part and Bay Natchez, 1945 12 Log tally for May Brothers from Section 1, 12, and 35, 1946

13 Log tally for May Brothers from Section 5, Bayou Big Fork, Township 14 South, Range 12 East, 1945

14-16 Log tally for May Brothers from Section 5, Bayou Big Fork, Township 14 South, Range 12 East, 1945-1946

17 Log tally for May Brothers from Section 5, Township 14 South, Range 12 East, Section 8, Township 14 South, Range 12 East, 1947

18 Log tally for May Brothers from Section 8, 1947

19 Log tally for May Brothers from Section 8, Township 14 South, Range 12 East, 1947

20 Log tally for May Brothers from Section 11, Township 12 South, Range 12 East, 1946

21 Log tally for May Brothers from Section 12, 1946 22 Log tally for May Brothers from Section 12 and 35, 1946 23 Log tally for May Brothers from Section 13 and 36, 1947

24 Log tally for May Brothers from Section 15, North Fork, 1945 July 6

25 Log tally for May Brothers from Section 19, Big Pigeon, 1945

26-27 Log tally for May Brothers from Section 19 and 30, Lake Palourde, 1945

28 Log tally for May Brothers from Section 35 and 36, Pierre Part, 1947

29 Log tally for May Brothers from Sections 35 and 36, Pierre Part, 1947 August 29

30 Log tally for May Brothers from various sections, 1945 31 Log tally for May Brothers on Brownell Drews land, 1945 32 Log tally for Section 3, Township 14, Section 13, 1920s 33 Log tally for Section 12 and 13, undated

37:4 5 34 Log Tally for Section 33 and 27, undated 35 Log tally for Section 36, Township 13 South, Range 12 East, 1944

36 Log tally for various locations including Pierre Part, Little Pigeon, and Darnell Lands, 1920s

37:18 100 100 Lumber tallies, 1920 37:4 5 37 Lumber tallies, circa 1920

38 Lumber tallies, 1926-1927 39-51 Lumber tallies, 1927

Page 23: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 23 of 54

Stack Location

Box

Folders

Contents with dates

52 Lumber tallies, Big Bayou Pigeon float timber, Book 1, 1927 February 8

53 Lumber tallies, Big Bayou Pigeon float timber, Book 1B, 1927 54 Lumber tallies, Big Bayou Pigeon float timber, Book 2, undated 55 Lumber tallies, Big Bayou Pigeon float timber, Book 3, 1927 56 Lumber tallies, Big Bayou Pigeon float timber, Book 4, 1927

57 Lumber tallies, Big Bayou Pigeon float timber, recap of Book 2, 3, and 4, Book 1, undated

58-59 Lumber tallies, Section 11 and 12, 1949 60 Lumber tallies, various, 1930, undated

37:18 Vol. 101-103 Lumber tally book, 1921-1922

37:4 5 61 May Brothers, memorandum of logs scaled, 1945-1950 37:18 Vol. 104 Mill scale logs, 1908-1910 37:4 5 62-71 Mill Tally, 1921 July-1922 April

6 1-50 Mill Tally, 1922 May-1926 December 37:5 7 1-16 Mill Tally, 1927 January-1928 April

17 Rebecca Planting Company, sale of lumber, 1914-1925 18 Rebecca Planting Company, tally sheets, 1925

37:18 Vol. 105 Timber book, 1907-1909 37:18 Vol. 106 Timber book, 1912, 1920 37:5 7 19 Timber book, circa 1927 37:18 Vol. 107 Timber book, 1931 37:5 7 20 Timber book, 1931 37:18 Vol. 108 Timber book, 1950 37:17 Vol. 109 Timber book (Day book), 1906-1907 37:5 7 21 Timber book, bought from and sold to and towed by, 1921-1922 37:17 Vol. 110 Timber book, Lake Verrett, 1914 37:18 Vol. 111 Timber book, Little Bayou Long, undated 37:17 Vol. 112 Timber book, no. 1, 1902, 1909-1910

Vol. 113 Timber book, no. 3, 1912-1913 37:16 Vol. 114 Timber book, no. 4, 1913-1914

Vol. 115 Timber book, no. 4 and 5, 1912-1914 Vol. 116 Timber book, no. 6, 1914-1915 Vol. 117 Timber book, no. 7, 1915-1916

37:16 Vol. 118 Timber book, no. 8, 1915-1916 Vol. 119 Timber book, no. 9, 1916-1917 Vol. 120 Timber book, no. 10, 1917 Vol. 121 Timber book, no. 12, 1919

37:5 7 22 Timber book, swamp, Bayou Anthony, 1891 23-24 Timber estimate for Berwick Lumber Company, 1913-1919 25 Timber floated, 1939

26 Timber floated from Section 4 and 5, Big Fork, sold to N. B. Lumber Company, undated

Page 24: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 24 of 54

Stack Location

Box

Folders

Contents with dates

27 Timber sold to Cotton Brothers Lumber Company, 1925-1926 28 Saw mill insurance, 1925-1926

Series III. Brownell Foundation, 1968-1990, undated

37:5 7 29 Acadiana profile, Bob Angers Jr. and Brownell Memorial Park, 1971-1972

30-39 Annual report, 1970-1980

40 Annual Report of Private Foundation, Daily Review circulation, 1971

41 Arthur Anderson Company, 1968-1972 42-43 Arthur Anderson Company, 1976-1985

44 Behling-Pollock Engineering Company, Brownell Memorial Park, 1973-1975

45-47 Behling-Pollock Engineering Company, Brownell Memorial Park, 1970-1971

OS:B 1 Behling-Pollock Engineering Company, plans agreement, 1970-1971 (folder 48)

37:5 8 1 Board of Directors, correspondence to news magazines regarding gratitude for publication,

2 Board of Directors, meeting minutes, 1970 October 23 3 Board of Directors, meeting minutes correspondence, circa 1972

4 Botany Bay Corporation in liquidation from Claire H. Brownell, 1975-1986

5 Brochures, requests for, 1980-1984 6-7 Brownell Memorial Park and Carillon Towers dedication, 1971

37:5 8 8 Brownell Memorial Park and Carillon Towers dedication program, 1971

OS:B 1 Brownell Memorial Park horticulture plan, circa 1972 37:5 10 Brownell, Claire H., 1971

11 Brownell, Claire H. correspondence regarding succession of, 1973 12 Brownell, Claire H. judgment of possession, 1975 13 Carillon Tower bid and Brownell Memorial Park, 1980 14 Chalstrom, Horace B. and Sandra, 1970-1971

37:5 8 15 Chalstrom, Horace B., correspondence, 1972-1975 16 Coburn, Ida Tours, Metairie, Louisiana, park visit, 1972-1973 17 Collector of revenue, State of Louisiana, proof of exemption, 1969 18 Concerts at Brownell Memorial Park, 1972 19 Contribution, correspondence accompanying, 1968-1972 20 Correspondence regarding construction, 1971 21 Correspondence regarding dedication and media, 1971-1972 22 Correspondence to the directors, 1988-1989 23 Correspondence, Burk, Sally, Slidell, Louisiana, 1972-1977 24 Cross, Wilbur R. Richmond, Virginia 23215, 1968-1971

Page 25: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 25 of 54

Stack Location

Box

Folders

Contents with dates

25 Easter sunrise service, 1972-1973\ 26 Economic censuses, 1972 27 Financial papers, 1971 28 Fire department, 1972 July 12 29 Frees Construction Company, Franklin, Louisiana, 1972-1977 30 Frees Construction Company, Franklin, Louisiana, 1971-1972 31-32 Gift shop supplies, including postcards, 1972 33-35 Gift, requests for, 1972, 1975 36 Gifts in memory of Claire H. Brownell, 1972 37 Guaranty Bank and Trust Company, 1973-1977 38 Guild of Carillonneurs condolence, 1972 September 23 39 Hold harmless agreements (blank), undated 40 Information returns, 1974-1975 41 Ladd, Hudson, University of Michigan, 1972-1973 42 Lease from Brownell-Kidd Company, 1970 July 16 43 Lease of land from Brownell-Kidd Company, 1970, 1976 44 Lease, property for caretaker's house, 1976, 1986

45 Louisiana Cooperative Extension Service (Minus J. Granger, County Agent), 1973 May 31

46 Newspaper regarding tower bells, 1971 December 47-48 Photographs of tower construction, 1971, 1989 49-50 Pierson, G. H. Jr. (Milling, Saal, Brenson, Woodward), 1968-1971

51 Pierson, G. H. Jr. (Milling, Saal, Brenson, Woodward, and Hillyer, Whinery Building, New Orleans), 1972-1977

52 Pierson, G. H. Jr. a/c succession of Claire H. Brownell, 1975-1976 53 Postcard, Brownell Memorial Carillon Tower, circa 1972 54 Sanders, Stephen G., New Orleans, Louisiana, 1972 55 Shivers Construction Company, Patterson, Louisiana, 1972 56 Tax exemption application, 1968-1969 57-58 Verdin, I.T. Company (Carillon) , 1971-1985

59 Verson, Michael, Reich-Verson Landscape Architects, Baton Rouge, Louisiana, 1974

37:5 8 60 Ward, Marge C. regarding Dr. Charles Russell Brownell Jr. sculpture, 1989-1990

Series IV. Brownell Kidd Company, 1915, 1923-1997, undated Subseries A. Administrative and Legal Records, 1923-1984, 1997, undated

37:5 8 61 Affidavits, 1952-1982 62 Agreement, estate of Joseph Adams (E. T. Forgey), 1923

37:18 Vol. 122-123

Appraisal of the Royalty and Mineral Interests Owned by the Estate of Mrs. Anna W. Brownell in Southern Louisiana as of May 13, 1959, 1959 May 13

Page 26: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 26 of 54

Stack Location

Box

Folders

Contents with dates

37:5 8 63-64 Brownell, C. R. Land A/C [account current], 1965

65 Compromise agreement between Atchafalaya land and Brownell Kidd Company, E/2 of SE/4, Section 35, St. Martin Parish, 1978

66 Compromise agreement between Brownell Kidd Company and Peterman et al., 1965

67 Correspondence, Allied Chemical Company, 1973, 1975 68 Correspondence, Allis, Edward P. IV, Lafayette, Louisiana, 1975 69 Correspondence, Amerada Petroleum Company, 1941 70 Correspondence, Amoco Production Company, 1972 71 Correspondence, Atlantic Refining Company, 1958-1960 72 Correspondence, Atlantic-Richfield Company, 1971-1972

73 Correspondence, Atlantic-Richfield Company, release of Section 65, Township 16 South, Range 14 East, Assumption Parish, 1968-1971

74 Correspondence, Beck, Charles L. a/c Continental Oil Company, Lafayette, Louisiana, 1975

75 Correspondence, Bendix United Geophysical Corporation, 1971

37:6 9 1 Correspondence, Bernard, A. Lewis, New Iberia, Louisiana 70560, 1974-1975

2 Correspondence, Brown, Warren L. Lafayette, Louisiana, 1971 February

3 Correspondence, California Company, 1946-1954 4 Correspondence, Callery Properties, Incorporated, 1962-1973

5 Correspondence, Callery Properties Incorporated, compromise of Brownell-Kidd, Peterman, et.al. conflict, Bayou Pigeon and Iberia Parish, 1962-1968

6 Correspondence, Callery Properties, Incorporated, Gas Purchase Contract CPI Lease no. 1858, 1958-1974

7 Correspondence, Cenard oil and Gas Company, 1967-1968 8 Correspondence, Chenoweth, Robert A., Lafayette, Louisiana, 1975

37:6 9 9 Correspondence, Chevron Oil Company, gas contract, Mystic Bayou Field, 1976

10 Correspondence, Chevron Oil Company, lease offer for Section 27, Township 14 South, Range 11 East, St. Martin Parish, 1971

11 Correspondence, Chevron Oil Company, miscellaneous, 1965-1979

12 Correspondence, Chevron Oil Company, Mystic Bayou Field, St. Martin Parish, 1976

13 Correspondence, Chevron Oil Company, Section 10 and 15, Township 13 South, Range 12 East, Assumption Parish, 1970

14 Correspondence, Chevron Oil Company, Section 13, Township 13 South, Range 12 East, Assumption Parish, 1970

15 Correspondence, Chevron Oil Company, Section 34, Township 13 South, Range 11 East, 1974-1975

Page 27: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 27 of 54

Stack Location

Box

Folders

Contents with dates

16 Correspondence, Chevron Oil Company, survey plan, Mystic Bayou Field, 1976

17 Correspondence, Cities Service Oil Company, 1957-1982

18-19 Correspondence, Cities Service Oil Company, Bay Natchez Field, 1974-1975

20-22 Correspondence, Cities Service Oil Company, Brownell-Kidd C-1 Well and La Barre A-1 well, Assumption Parish, 1974-1978

23 Correspondence, Cities Service Oil Company, Brownell-Kidd C-1 Well, Section 23, Township 12 South, Range 12 East, 1973-1974

24 Correspondence, Cities Service Oil Company, correspondence miscellaneous, 1975

25 Correspondence, Cities Service Oil Company, offer for section 34, Township 12 South, Range 12 East, 1974-1975

26-27 Correspondence, Cities Service Oil Company, suit for return of Section 22, 23, 26, Township 12 South, Range 13 East (Gordon, Arata, and McCollum), 1970-1971

28 Correspondence, Consolidated Gas Supply Corporation, 1970 29-32 Correspondence, Continental Oil Company, 1951-1978

37:6

OS:B

33-34 2

Correspondence, Continental Oil Company, application relative to "C" Sand 10(00) sand, Bayou Pigeon, 1965 Bayou Pigeon Field maps, 1965, undated

37:6 35 Correspondence, Continental Oil Company, Bayou Pigeon Field, 1968

36 Correspondence, Continental Oil Company, Bayou Pigeon Field, 1973-1974

37 Correspondence, Continental Oil Company, copy of lease, Section 21 and 22, Township 13 South, Range 11 East, St. Martin Parish, 1975

38 Correspondence, Continental Oil Company, correspondence miscellaneous, 1974-1978

39 Correspondence, Continental Oil Company, proposed units, CC-Sand, RA and RB, Bayou Pigeon Field, 1973

37:6 9 40 Correspondence, Continental Oil Company, request for seismic permit in Pierre Pass area, 1970

41 Correspondence, Delta Exploration Company, 1970-1971 42 Correspondence, Dismukes, J. H., 1974

43-45 Correspondence, Dow Chemical Company, correspondence, legal papers, monthly gas disposition reports, 1970-1984

46-47 Correspondence, Exchange Oil and Gas Company, New Orleans, Louisiana, 1966-1977

37:6 10 1 Correspondence, Exxon Company, Bayou Pigeon Field, 1973-1978

2 Correspondence, Exxon Company, correspondence (miscellaneous), 1975-1980

Page 28: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 28 of 54

Stack Location

Box

Folders

Contents with dates

3 Correspondence, Florida Gas Exploration Company, Assumption Parish, 1977-1978

4 Correspondence, General American Oil Company of Texas, 1967, 1976

5 Correspondence, General American Oil Company of Texas, West Mystic Bayou Field, 1970, 1975

6 Correspondence, General Crude Oil Company, 1967 37:6

OS:B

7 2

Correspondence, Geophysical Services, request for seismic permits, 1971-1978 Maps land tracts

37:6 10 8 Correspondence, Greer, C. P. Barry offer to lease et al. lands,

Lafayette, Louisiana, 1974 September 3 9 Correspondence, Greer, C. P. Barry, Lafayette, Louisiana, 1974 10 Correspondence, Gulf Oil Corporation, 1960, 1976, 1979 11 Correspondence, Halibut, Michel T., Houston, Texas, 1974 July 23 12-21 Correspondence, Henderson, J. Harry Jr., 1971-1977

OS:B 16 2

Correspondence, Henderson, J. Harry Jr., 1975 Survey, Township 13, Range 12 East, Southeastern District of La.

37:6 10 22 Correspondence, Huffington, Roy M. Incorporated, Houston, Texas, 1975 March 19

23 Correspondence, Humble Oil and Refining Company, 1941-1972 24 Correspondence, INEXCO Oil Company, 1979-1980 25 Correspondence, Keller, Charles J., 1973

26 Correspondence, Kilroy Company of Texas, Incorporated, Houston, Texas, 1959-1976

27 Correspondence, Liskow and Lewis, 1975-1980 28 Correspondence, Louisiana Oil Exploration Company, 1973-1977

29 Correspondence, Loxco Incorporated regarding seismic survey (Dow Chemical Company), 1976

30 Correspondence, Lucas, Joseph and Rubye, Metairie, Louisiana, 31 Correspondence, LVO Corporation, 1971

32 Correspondence, Lynal Exploration Company, Lafayette, Louisiana, 1975-1977

33 Correspondence, Maloney, M. R., Lafayette, Louisiana, 1975 37:6 10 34 Correspondence, Maloney-Shell Oil Company, 1953, 1967-1968

35 Correspondence, Many, M. Hepburn (Sandra's attorney) American Bank Building, New Orleans, Louisiana, 1974-1975

36 Correspondence, Marr Company (Robert Johnson), Lafayette, Louisiana, 1971

37 Correspondence, Mobil Oil Corporation, Houston, Texas, 1973 38 Correspondence, Monterey Pipeline Company, 1973

OS:B 2 Monterey Pipline Co. map, 1972

37:6 10 39 Correspondence, Monterey Pipeline Company correspondence, 1976

Page 29: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 29 of 54

Stack Location

Box

Folders

Contents with dates

40 Correspondence, Newmont Oil Company, Houston, Texas, correspondence, 1975-1976

41 Correspondence, Occidental Petroleum Corporation, 1973

42 Correspondence, Occidental Petroleum Corporation (Oxy Petroleum Incorporated) Houston, Texas, correspondence, 1975-1977

43 Correspondence, Occidental Petroleum Corporation correspondence, 1971-1973

44 Correspondence, Occidental Petroleum Corporation, Liskow and Lewis: Sands in Simon Pass Field correspondence, 1971-1974

45 Correspondence, Oliver, Gene T., Lafayette, Louisiana, 1972 46 Correspondence, Oliver, Gene T., Section 19 and 30, 1970

47 Correspondence, Partnership Properties Company (formerly Callery) Denver, Colorado, 1975-1980

48 Correspondence, Pennzoli Producing Company, Lafayette, Louisiana, 1973 January 26

49 Correspondence, Petro-Lewis Corporation, 1979 50 Correspondence, Petty Geophysical Company, 1970 May 5

51 Correspondence, Phillip Petroleum Company correspondence, 1952-1967

52 Correspondence, Plymouth Oil Company, 1941, 1950

53 Correspondence, Quintana Petroleum Corporation correspondence, 1978-1980

54-55 Correspondence, Ranger Oil Company, Houston, Texas, 1975-1982

37:8 11 1 Correspondence, Ranger Oil Company, plats for Land Production Facility Well #1, Section 2, 13-12, 1976

2 Correspondence, Ranger Oil Company, production reports, Brownell-Kidd Well #1 Section 2, 1977-1978

3 Correspondence, Ranger Oil Company, plats for Land Production Facility Well #1-(B), Section 34, 12-12, 1976-1978

4 Correspondence, Republic Oil Refining Company, 1946-1956

5 Correspondence, Rettig, John Jr., Lafayette, Louisiana, correspondence and mineral lease, 1974

6 Correspondence, Rettig, John W., Lafayette, Louisiana, 1973-1974 37:8 11 7 Correspondence, Rousseau, Jules A. Lafayette, Louisiana,

correspondence and mineral lease, 1970-1975 8 Correspondence, Rucks, W. W. III, offer to lease, 1974 9 Correspondence, Shell Oil Company, 1972-1979

10 Correspondence, Shell Oil Company, "G7" Sand, Reservoir A Unit, Bayou Pigeon Field, 1971

11 Correspondence, Shell Oil Company, request to lease Section 4, Township 14 South, Range 12 East, St. Martin Parish, 1969

12 Correspondence, Shell Oil Company, Royalty Owner and Indemnity Agreement, Bayou Pigeon Field, 1975 May 8

Page 30: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 30 of 54

Stack Location

Box

Folders

Contents with dates

13 Correspondence, Sierra, Walter B. III, Mandeville, Louisiana, 1975-1976

14 Correspondence, Sinclair Oil and Gas company, 1957, 1962 15 Correspondence, Southern Natural Gas Company, 1967, 1970

16 Correspondence, Southern Natural Gas Company (or Earl Willis), 1969-1970

17 Correspondence, Southland Seismic Incorporated, 1980-1982 18 Correspondence, Sun Oil Company, 1942-1967 19 Correspondence, Superior Oil Company, 1956-1960 20 Correspondence, Texaco (Texas Company), 1947-1948, 1968

OS:B 2 Texas Co. land surveys, 1968 37:8 11 21 Correspondence, Texaco request for seismic permit, 1997 April

22 Correspondence, Texaco, lease of section 27, Township 12 South, Range 12 East, Assumption Parish, 1970

23 Correspondence, Texaco, Section 34, Township 12 South, Range 12 East, 1972

24 Correspondence, Texas Gas Transmission Corporation, correspondence and legal papers, 1969-1970

25 Correspondence, Texas Gas Transmission Corporation, Section 7 and 8, Township 12 South, Range 11 East, Iberia Parish, correspondence, 1971

26 Correspondence, Trahan, Anthony J., accountant, 1949-1961 27 Correspondence, Trahan, Anthony J., accountant, 1961-1965 28 Correspondence, Trinity Episcopal Church, lease, 1962 29 Correspondence, Trunkline Gas Company, Lafayette, Louisiana,

30 Correspondence, UCAR Pipeline Incorporated, area of Gulf Interstate Engineering Company, Houston, Texas, 1975

37:8 31 Correspondence, Union Oil Company of California, 1959-1974 OS:B 2 Union Oil Co. Bayou Pigeon Field map, undated

37:8 32 Correspondence, Union Oil Company of California (East Lake Palourde Field), 1973-1974

33 Correspondence, Union Oil Company of California, general file, 1979-1980

34 Correspondence, Union Oil Company of California, planulina (P) no. 10 Sand, Bayou Long Field, St. Martin, 1971

37:8 11 35 Correspondence, Union Oil Company of California, request for seismic permit, Lake Natchez area, 1970

36 Correspondence, Union Producing Company, Lafayette, Louisiana, 1960

37 Correspondence, Union Producing Company, Lafayette, Louisiana, undated

38 Correspondence, Union Producing Company, Pierre Pass Field proposals, application, 1965

Page 31: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 31 of 54

Stack Location

Box

Folders

Contents with dates

39 Correspondence, Union Texas Petroleum Company, division Allied Chemical Corporation, Lafayette, Louisiana, 1972

40 Correspondence, Union Texas Petroleum Company, Pierre Pass Field, 1973

41 Correspondence, Van Dyke Oil Company, 1966 42 Correspondence, Wanda Pipeline (Billy Hines), 1969

43 Correspondence, Wheeler, Virgil, Sehrt, Boyle, Wheeler and Butler, regarding leases, 1971, 1974

44 Correspondence, Wolf, Robert, 1974 45 Department of Conservation, 1973 46 Department of Conservation orders, 1959-1962 47 Electric Service, Louisiana Power and Light Company, undated 48 Index Geophysical Survey Corporation, 1972 49 Fairbanks, Morse, and Company, 1957-1959 50 Heck, Carl Engineers v. Brownell Kidd Company, 1969-1970 51-52 Howard, Weil, Labouisse, Friedrichs, and Company, 1954-1967

53 Humble Oil and Refining Company v. Brownell Kidd Company et al., 1960

54 Humble Oil and Refining Company, referrals, gas royalties, correspondence, and miscellaneous, 1963-1965

55 Intercoastal Waterway from Port Allen to Morgan City, 1958-1959 56 Maryland Casualty Company, 1960 57 Notice for accidental injury or death reports, 1950

58 Notice to the commissioners of conservation and others regarding Lower Camerina 2 Sand, Reservoir A, East Palourde Field, Union Exploration Partners, 1989

37:8 11 59 Port Barre Lumber Company, 1959-1960 11 60 Shalett, Harold T. v. Brownell Kidd Company, 1960-1961

37:17 42 Scrapbook, Morgan City, 1964-1967

37:8 11 61 St. Martin Parish, proposed extension of Road 6-2, southward, north of Stephenville, 1965-1966

62-63 Stafford and Pitts, 1969-1970

64 Thorgeson Compromise, Brownell Kidd Company, Humble Oil Company, Section 36, Township 15 South, Range 13 East, Assumption Parish, 1962

Subseries B. Financial Records, 1932, 1950-1987

37:8 11 65-75 Annual Report, 1952 May 31-1965 May 31 37:8 12 1-6 Annual Report, 1966 May 31-1971 May 31

37:7 33 1-6 Cash book, organized 1951 August 18, 1951 August 20-1971 May 31

37:8 12 7 Federal Power Commission, gas royalty refunds, Howard Corporation, 1963-1965

Page 32: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 32 of 54

Stack Location

Box

Folders

Contents with dates

8 Federal Power Commission, gas royalty refunds, Humble Oil Company, Pigeon Field, 1963

9 Federal Power Commission, gas royalty refunds, Kilroy Properties Incorporated, 1964-1965

10 Federal Power Commission, ledger, 1963-1964

11 Federal Power Commission, gas royalty refunds, Little Bayou Pigeon, Callery Properties Incorporated, 1963-1964

12 Federal Power Commission, gas royalty refunds, M. L. Mayfield Company, 1964

13 Federal Power Commission, gas royalty refunds, Shell Oil Company and Continental Company, 1965

14-18 Financial statement, 1972-1983 19 Financial statement and related materials, 1983 20 Financial statements, joint account partnership, 1978-1982 21 Financial statements, joint accounts, 1985-1987

22 Financial statements, joint accounts of C.R. Brownell Jr. and Mrs. Claire Brownell and Norma B. Chalstrom, 1972-1973

23 Gas royalties, 1951-1974 24 Ledger, superseded, oil royalties, 25-33 Oil and gas royalty detail, 1960-1967

37:9 13 1-3 Oil and gas royalty detail, 1960-1967 4-5 Oil and gas royalty detail, 1961-1977 6-9 Oil and gas royalty detail, 1969 June 1-1972 May 31 10 Oil royalties, 1951-1974 11 Tax receipts for state and parish, 1932-1950 12 Taxes, United States Information Reports, 1962

13 Taxes, United States Information Reports, 1963 Subseries C. Property Records, 1933-1991, undated

37:13 34 1 Abstract no. 2451. Part I of II. Abstract of Title Covering: Section 32: NE/4 Township 13 South, Range 11 East, Southwestern Land District, St. Martin Parish, Louisiana, 1970 June 19

37:13 34 2 Abstract no. 2451. Part II of II. Abstract of Title Covering: Section 32: NE/4 Township 13 South, Range 11 East, Southwestern Land District, St. Martin Parish, Louisiana, 1970 June 19

37:13 35 1

Abstract no. 2619, Abstract of Title covering Section 32: E/2 of SE/4 Township 14 South, Range 12 East, Southwestern Land District, St. Martin Parish, Louisiana from May 21, 1958 to April 17, 1975, 1976

2

Abstract no. 6634, Supplemental of Abstract of Title, land owned by Brownell-Kidd Company, A Partnership in Bayou Pigeon Field, Iberia Parish, Louisiana, covers June 24, 1982 to February 22, 1984, inclusive, 1976

Page 33: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 33 of 54

Stack Location

Box

Folders

Contents with dates

37:13 36 1

Abstract of Title Covering: Section 21: E1/2 of NE1/4, Section 22, W1/2 of NW1/4, SE1/4 of NW1/4, NW1/4 of SW1/4, E1/2 of SW1/4, All in Township 13 South, Range 11 East, Southwestern Land District of Louisiana, St. Martin Parish, Louisiana. Abstract no. 2814, Part I of III Parts, 1979

2

Abstract of Title Covering: Section 21: E1/2 of NE1/4, Section 22, W1/2 of NW1/4, SE1/4 of NW1/4, NW1/4 of SW1/4, E1/2 of SW1/4, All in Township 13 South, Range 11 East, Southwestern Land District of Louisiana, St. Martin Parish, Louisiana. Abstract no. 2814, Part I of III Parts, 1979

37:13 35 3

Abstract of Title Covering: Section 21: E1/2 of NE1/4, Section 22, W1/2 of NW1/4, SE1/4 of NW1/4, NW1/4 of SW1/4, E1/2 of SW1/4, All in Township 13 South, Range 11 East, Southwestern Land District of Louisiana, St. Martin Parish, Louisiana. Abstract no. 2814, Part I of III Parts, 1979

37:13 37 1 Abstract of Title, Volume 1, Pages 1-259, 2 Abstract of Title, Volume 2, Pages 260-559,

37:13 38 1 Abstract of Title, Volume 3, Pages 560-869, 2 Abstract of Title, Volume 4, Pages 870-1180,

37:17 39 1 Abstract of Title, Volume 5, Pages 1181-1480, 2 Abstract of Title, Volume 6, Pages 1481-1782,

37:17 40 1 Abstract of Title, Volume 7 Pages 1783-2052, 2 Abstract of Title, Volume 8 Pages 2053-2391,

37:17 41 1 Abstract of Title, Volume 9 Pages 2392-2659, 2 Abstract of Title, Volume 10 Pages 2660-2886,

37:9 13 14 Contract Gas purchase between Dow Chemical Company and American Quasar Ratification, Dow Chemical Company and Brownell Kidd, 1978-1981

37:18 124 124 Lands, 1935-1959 125 125 Lease log book, 1947-1964

37:9 13 15-16 Leases, Pierre Part, 1954-1969 17 Leases and permits, Adams Royalty, 1934-1935 18-19 Leases and permits, Allied Chemical Company, 1963-1967

37:9 13 20 Leases and permits, Amerada Petroleum Corporation, 1940 21-22 Leases and permits, Atlantic Refining Company, 1952-1972

23 Leases and permits, Atlantic Refining Company, Gas Unit 5, Lease no. 3115302, M.L. Mayfield Company, 1957-1960

24 Leases and permits, Atlantic Refining Company, Humble Oil and Refining Company, Gravity Meter survey request, 1954-1955

25 Leases and permits, Atlantic Richfield Company Release, 1971, 1974

26 Leases and permits, Callery Properties Incorporated, 1969

Page 34: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 34 of 54

Stack Location

Box

Folders

Contents with dates

27 Leases and permits, Callery Properties Incorporated "B" Sand Unit "A," Sections 17, 18, 19, and 20, Township 12 South, Range 11 East, Iberia Parish, 868.557 acres, 1964

28

Leases and permits, Callery Properties Incorporated, "B" Sand Unit "A," Sections 17, 18, 19, and 20, Township 12 South, Range 11 East, Section 24 Township 12 South, Range 10 East, Iberia Parish, 1964

29 Leases and permits, Callery Properties Incorporated, conflict, compromise between Brownell Kidd Company v. Peterman et al., 1964

OS:B 3 Bayou Pigeon Field aerial and revised surveys, 1951, 1963,

37:9 30 Leases and permits, Callery Properties Incorporated, Discorbis 10(00) Sand Unit G, Little Bayou Pigeon Field, Iberia Parish, 1963-1964

31

Leases and permits, Callery Properties Incorporated, Discorbis 10(00) Sand Unit G, Section 17, 18, 19, and 20, Township 12 South, Range 11 East, Section 13 and 24, Township 12 South, Range 10 East, 678.078 acres, 1964

32 Leases and permits, Callery Properties Incorporated, Division Order no. D-2, Reservoir A, SU A, Bayou Pigeon Field, 1974

33 Leases and permits, Callery Properties Incorporated, Division Order no. 12703, B Sand Unit, Little Bayou Pigeon, Interest .02921166,

34 Leases and permits, Callery Properties Incorporated, Lease no. 12701, Unit 6 Discorbis 10(00) Down Thrown Unit, Little Bayou Pigeon Field, 1962

35 Leases and permits, Callery Properties Incorporated, Lease no. 12704 Discorbis 10(00) Sand Unit 7, Little Bayou Pigeon Field, 1960-1961

36 Leases and permits, Callery Properties Incorporated, Lease no. 12706 (Gas 100) Section 12 and 13, Township 12 South, Range 10 East, Section 7 and 18, Township 12 South, Range 11 East , 1958

37 Leases and permits, Callery Properties Incorporated, Lease no. 12707, Shell Discorbis 10(00) Sand Unit 5, Little Bayou Pigeon Field, Iberia Parish, 284.17 acres , 1960

37:9 13 38 Leases and permits, Callery Properties Incorporated, Lease no. 12721, J-1 Sand Unit 3, Little Bayou Pigeon Field, 1960

39 Leases and permits, Callery Properties Incorporated, Lease no. 12721, Oil Division Order, J-1 Sand Unit, Little Bayou Pigeon Field, 1964

40 Leases and permits, Callery Properties Incorporated, Oil Division Order Well 8130, MM Sand Unit A, .0045056 interest, 1967

41 Leases and permits, Callery Properties Incorporated, "SS" Sand Unit "A," Reservoir B, Sections 12, 18, and 19, undated

Page 35: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 35 of 54

Stack Location

Box

Folders

Contents with dates

42 Leases and permits, camp sites on levee, St. Martin Parish, 1970-1974

43 Leases and permits, Cenard Oil and Gas Company, "B" Sand Unit "A," "C" Sand Unit "A", 1972

44 Leases and permits, Cenard Oil and Gas Company, Division Order no. 0-0135, "EE" Sand Unit "A", Res. "B", 1968

45 Leases and permits, Cenard Oil and Gas Company, Division Order no. 0-0155, "H" Sand Unit "C", 1968

46 Leases and permits, Chevron Oil Company, Division Order no. 2888, Williams #2, Mystic Bayou Field, 1976

47 Leases and permits, Cities Services Oil Company, Lease no. 1702395-001, Section 23, Township 12 South, Range 12 East, 1975

48 Leases and permits, Cities Services Oil Company, Lease no. 1707504-001, 1966-1968

49 Leases and permits, Cities Services Oil Company, Lease no. 1707504-002, 1968

50 Leases and permits, Cities Services Production Company, Lease no. 16110, Brownell Kidd "A" Section 11, 12, 13, 14, Township 12 South, 14 East, Assumption Parish, 1959

51 Leases and permits, Cities Services Production Company, Lease no. 161105, Owner no. 105185, Brownell Kidd, B-1, Section 22, 23, and 26, Township 12 South, Range 12 East, 1959

52-53 Leases and permits, Continental Oil Company, Go Sand, L Sand, MM Sand, Bayou Pigeon Field, Iberia Parish, legal hearings, 1967

54 Leases and permits, Continental Oil Company, Lease no. 73190, 1962

55-56 Leases and permits, Cowan, Edwin, Union Texas Company and Union Producing Company proposed unit revisions, Pierre Pass Field, legal hearing, 1966-1967

57 Leases and permits, crawfish ponds, Harold Blanchard, 1972-1975

58 Leases and permits, Carmouche and Martin Attorneys at Law, Bayou Pigeon, Iberia Parish, 1963

OS:B 3 Bayou Pigeon Field survey maps, 1963, 1965,

37:9 14 1 Leases and permits, Delta Exploration Company, seismic survey proposal, 1971-1974

37:9 14 2-3

Leases and permits, Department of Conservation for the State of Louisiana in Reapplication of Union Oil Company of California, East Lake Palourde Field, Assumption, St. Martin, and St. Mary Parish, 1961-1962

4 Leases and permits, Drew Cornell, Incorporated, 1948 May 311962-1963

5 Leases and permits, Exchange Oil and Gas Company, Northeast Quarter of Section 3, Township 12 East, Assumption Parish, 1966

Page 36: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 36 of 54

Stack Location

Box

Folders

Contents with dates

6 Leases and permits, Exxon Corporation, Division Order no. 36931, 1975

7 Leases and permits, Gulf Oil Company, Division Order no. 2264800, 22653m 22654, Bayou Pigeon East Field, Iberia Parish (Formerly Cenard Oil and Gas), 1975

8 Leases and permits, Humble Oil and Refining Company, Division Order no. 18430, Assumption Parish, 1958, 1963

9 Leases and permits, Humble Oil and Refining Company, Division Order no. 18728, Iberia Parish, 1960, 1969

10 Leases and permits, Humble Oil and Refining Company, Division Order no. 18729, 1960

11 Leases and permits, Humble Oil and Refining Company, Division Order no. 18730, 1960

12 Leases and permits, Humble Oil and Refining Company, Division Order no. 18849, Discorbis no. 3, Gas Unit, 1965

13 Leases and permits, Humble Oil and Refining Company, Division Order no. 19020, 1960

14 Leases and permits, Humble Oil and Refining Company, Division Order no. 19297, St. Martin Parish, 1959-1963

15 Leases and permits, Humble Oil and Refining Company, Division Order no. 19330, Iberia Parish, 1960-1962

16

Leases and permits, Humble Oil and Refining Company, Division Order no. 19793, Section 18 and 19, /N 12 South, Range 11 East, Iberia Parish (F. A. Gallery Incorporated, Discorbis J-1 Sand Unit), 1961

17 Leases and permits, Humble Oil and Refining Company, Division Order no. 27575, NE/4 and E/2 of Range W/4 of Section 18 /E 12 and Range 11 East, Iberia Parish, 1963-

18 Leases and permits, Humble Oil and Refining Company, Division Order no. 29512, Shell Oil Company, "C" Sand Unit "B", 1965

19 Leases and permits, Humble Oil and Refining Company, Division Order no. 29513, EE RB Sand Unit A, Landry no. 9-10, Iberia Parish, 1965

20 Leases and permits, Humble Oil and Refining Company, Division Order no. 30017, Sections 7, 8, 17, and 18, /E 12 S Range 11 East, Iberia Parish, 161.58 acres, 1965-1966

37:9 14 21 Leases and permits, Humble Oil and Refining Company, Division Order no. 32329, 1967

22 Leases and permits, Humble Oil and Refining Company, Division Order no. 32750, 1967

23 Leases and permits, Humble Oil and Refining Company, Unit Agreement Discorbis no. 3 Sand Unit, East Palourde Field, Southern Fault Block, 1961-1962

Page 37: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 37 of 54

Stack Location

Box

Folders

Contents with dates

24 Leases and permits, Humble Oil and Refining Company, Section 25, 31, and 36, East Lake Palourde Field, Assumption Parish, 1964

25 Leases and permits, Inexco Oil company, Iberia Parish, Township 12 South, Range 10 East, 1978 October 16

26 Leases and permits, Kilroy Company of Texas, exhibit "B,", 1975 27 Leases and permits, Kilroy Properties Incorporated, circa 1960

28 Leases and permits, Kilroy Properties, Brownell-Kidd Well no. 2, (NW/4) of Section 19, Township 12 South, Range 11 East, Iberia Parish, circa 1960

29 Leases and permits, Kilroy Properties, Division Order L-498, Discorbis 10 (00) Sand Unit VII, Bayou Pigeon Field, Iberia Parish, 1960

30 Leases and permits, Kilroy Properties, Section 17, 18, 19, and 20, /N 12 S Range 11 East, 543.299 Acres, "B" Sand Unit no. 1, 1960

31 Leases and permits, Ohio Oil Company (Republic) (Plymouth Oil Company), 1961-1962

32 Leases and permits, Ohio Oil Company, Lease no. 700, "N" Sand Unit, Bayou Pigeon, Section 13 and 24, /N 12 S Range 10 East, Iberia Parish, 29.518 acres, 1962

33 Leases and permits, Ohio Oil Company, Lease no. 700, "P" Sand Unit 2 in Bayou Pigeon Field (Plymouth Oil Company), 1962

34 Leases and permits, other, 1964-1971

35 Leases and permits, Oxy Petroleum Company, Royalty Division Order, Section 27, Township 14 South, Range 11 East, St. Martin Parish, 1978

36 Leases and permits, Petro-Lewis Corporation, Division Order LA-DA 02-007-001, 1975

37 Leases and permits, Petro-Lewis Corporation, Division Order LA-DA 02-800-01, 1977

38 Leases and permits, Pierre Pass Field, Assumption Parish, Exhibit no. 1 for Docket 67-21, 1967 January 12

39 Leases and permits, Ranger Oil Company, Royalty Division Order W/2 Section 2, Township 13 E Range 12 East, Assumption Parish, 1976

40 Leases and permits, Ranger Oil Company, Section 34, Brownell-Kidd B-1 Well, Volume Unitization Agreement, 1977-1980

37:9 14 41 Leases and permits, Republic Oil Refining Company, Division Order E1621, R700, 1965 January 13

42 Leases and permits, Robert B. Hancock, 1958 43 Leases and permits, Shell Oil Company, 1939-1970

44 Leases and permits, Shell Oil Company, "D" Sand Unit, Bayou Pigeon, Iberia Parish, Docket no. 64-70, 1964

OS:B 3 Continental Oil Co.-Bayou Pigeon Area, counter proposal map, 1964

Page 38: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 38 of 54

Stack Location

Box

Folders

Contents with dates

37:9 45 Leases and permits, Shell Oil Company, Division Order L-11478, 1960-1962

46 Leases and permits, Shell Oil Company, Lease no. 1238010, Brownell Kidd no. 1, undated

47 Leases and permits, Shell Oil Company, Lease no. 1238308, Shell-Continental “MM” Sand Unit, 1960

48 Leases and permits, Shell Oil Company, Lease no. 1238309, “OO” Sand Unit 1-A, 1960

49 Leases and permits, Shell Oil Company, Lease no. 1238320, “L” Sand Unit 3, Bayou Pigeon Field, Iberia Parish, 1963

50 Leases and permits, Shell Oil Company, Lease no. 1238333, “P” Sand Unit 2, Bayou Pigeon Field, Iberia Parish, 1963

51 Leases and permits, Shell Oil Company, Lease no. 1238334, “N” Sand Unit 2, Bayou Pigeon Field, Iberia Parish, 1963

52 Leases and permits, Shell Oil Company, Lease no. 1238341, “H” Sand Unit “B”, 1964

53 Leases and permits, Shell Oil Company, Lease no. 1238342, “J” Sand Unit “B”, 1963

54 Leases and permits, Shell Oil Company, Lease no. 1238343, “H” Sand Unit “C”, 1964

55 Leases and permits, Shell Oil Company, Lease no. 1238375, Shell Oil Company et.al. well no. 1 “MM” Sand Formation, undated

56 Leases and permits, Shell Oil Company, Lease no. 1238640, Callery Properties Incorporated, “B” Sand Unit A, undated

57 Leases and permits, Shell Oil Company, Lease no. 2204337, “EE” Sand Gas Unit, undated

58 Leases and permits, Shell Oil Company, Lease no. 2204351, “KK” Sand Unit “A” Section 7, 8, 17, 18, /E 12 South, Range 11 East, 1965

59 Leases and permits, Shell Oil Company, Lease no. 2204437, “EE” Sand Gas Unit, undated

60 Leases and permits, Shell Oil Company, Lease no. 2204645, “I” Sand Unit “A”, Bayou Pigeon Field, Iberia Parish, 1963

61 Leases and permits, Shell Oil Company, “OO” Sand Unit 2-A, 1958-1960

62 Leases and permits, Shell Oil Company, Pre-application Notice, “JJ” “RA” Sand Unit, Bayou Pigeon, 1970

37:9 14 63 Leases and permits, Shell Oil Company, Proposed “C” Sand Unit, Bayou Pigeon Field, 1964-1968

OS:B 3 Bayou Pigeon Field proposed sand units … map, 1965

37:9 64 Leases and permits, Shell Oil Company, Proposed E.E. Sand Unit, 1964-1965

65 Leases and permits, Shell Oil Company, Proposed Unit G6 Sand, Bayou Pigeon Field, Iberia Parish, 1964

Page 39: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 39 of 54

Stack Location

Box

Folders

Contents with dates

66 Leases and permits, Shell Oil Company, surface lease and right of way grant, 1933-1966

67 Leases and permits, Union Oil Company of California, Bayou Pigeon Field, "L" Sand Unit Section 24, /E 12 South, Range 10 East, 1963

68 Leases and permits, Union Oil Company of California, Division Order no. 175 Section 24, 23, and 26, /e 12 S Range 10 East, Iberia Parish, 1960s

69 Leases and permits, Union Oil Company of California, Division Order no. 194, "N" Sand Unit, Bayou Field, Iberia Parish, 1961

70 Leases and permits, Union Oil Company of California, Division Order no. 195 "P" Sand Unit 3, Bayou Pigeon Field, Iberia Parish, 32.446 Acres, 1961

71 Leases and permits, Union Oil Company of California, Division Order no. 223, "I" Sand Unit "A", 1963

72 Leases and permits, Union Oil Company of California, Division Order no. 4/5/085-191-00, Bayou Pigeon Field, Iberia parish, 1976

73 Leases and permits, Union Oil Company of California, Division Order no. 671, Discorbis 10(00), Sand Unit "G", Bayou Pigeon (Revised, 1964

74 Leases and permits, Union Oil Company of California, East Palourde, 1958-1960

75 Leases and permits, Union Oil Company of California, Planulina (P) no. 10 Sand, Bayou Long Field, St. Martin Parish, 1971

76 Leases and permits, Wilton and Wilbert Stephens, Stephenville, Louisiana, Section 7 on Bayou Milhomme, 1976

77 Leases and permits (cancelled), Acadian Oil and Gas Company, Section 36, Township 13 South, Range 12 East, Assumption Parish, 1981-1982

78 Leases and permits (cancelled), Allied Chemical Company, 1972

79 Leases and permits (cancelled), Allied Chemical Corporation, 1969-1972

80 Leases and permits (cancelled), Ansythe Exploration Company, Sections 11 and 14, Township 12 South, Range 12 East, Assumption and Iberville Parish, 1980-1982

37:10 15 1 Leases and permits (cancelled), Apache Corporation, Section 8, Iberia Parish, 1986-1988

2 Leases and permits (cancelled), Bader, Leo R., 1964 37:10 15 3 Leases and permits (cancelled), Bagby, Logan Jr., 1935

4 Leases and permits (cancelled), Beck, Charles L., Sections 23 and 24, Township 12 South, Range 10 East, Iberia Parish, 1978-1979

5 Leases and permits (cancelled), Bernard, A. C., 1948-1953 6 Leases and permits (cancelled), Bernard, A. Lewis, 1955, 1957 7 Leases and permits (cancelled), Bernard, A. Lewis, 1974-1976

Page 40: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 40 of 54

Stack Location

Box

Folders

Contents with dates

8 Leases and permits (cancelled), Bernard, Lewis B. Incorporated, Section 15, Township 15 South, Range 13 East, 1981-1984

9 Leases and permits (cancelled), Bristow, L. C., 1947

10 Leases and permits (cancelled), British American Oil Producing Company, 1963

11 Leases and permits (cancelled), Brock Exploration Corporation, Section 24, Township 11 South, Range 11 East, Iberville Parish, 1976

12 Leases and permits (cancelled), Brown, George R., 1959 13 Leases and permits (cancelled), Brown, Warren L., 1965

14 Leases and permits (cancelled), Brownell-Chalstrom, Anna W. Brownell and Dr. C.R. Brownell, 1953-1973

15 Leases and permits (cancelled), C & M Energy Corporation, Section 26 and 27, Township 12 South, Range 12 East, Assumption Parish, 1983-1984

16 Leases and permits (cancelled), The California Company, 1942-1967

17 Leases and permits (cancelled), Callery Properties Incorporated, 1961-1962

18 Leases and permits (cancelled), Carnahan, H. L., 1949

19 Leases and permits (cancelled), Cenard Oil and Gas Company, 1976-1979

20 Leases and permits (cancelled), Cenergy Exploration Company, Section 15, Township 13 South, Range 11 East, St. Martin Parish, 1984

21 Leases and permits (cancelled), Chenoweth, Robert A., 1965 22 Leases and permits (cancelled), Chevron Oil Company, 1970

23 Leases and permits (cancelled), Chevron Oil Company, Section 22 and 23, Township 14 South, Range 11 East, 1975-1978

24 Leases and permits (cancelled), Chevron Oil Company, Section 34, Township 13 South, Range 11 East, 1974

25 Leases and permits (cancelled), Cities Services Oil Company, 1956, 1968

26-27 Leases and permits (cancelled), Cities Services Oil Company, Section 22, 23, and 26, Township 12 South, Range 12 East, 1971-1984

28 Leases and permits (cancelled), Colvin, A.L., 1952

37:10 15 29 Leases and permits (cancelled), Conoco Incorporated, Section 23, Township 14 South, Range 11 East, E/2 of SW/4, St. Martin Parish, 1983-1984

30-31 Leases and permits (cancelled), Conquest Exploration Company, 1983-1986

32 Leases and permits (cancelled), Continental Oil Company, 1958

Page 41: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 41 of 54

Stack Location

Box

Folders

Contents with dates

33-34 Leases and permits (cancelled), Continental Oil Company, 1974-1976

35 Leases and permits (cancelled), Continental Oil Company, Section 13 and 15, 1976-1979

36 Leases and permits (cancelled), Continental Oil Company, Section 19, Township 12 South, Range 11 East, Iberia Parish, 80 acres, 1979-1980

37-38 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Brownell-Chalstrom et.al., Section 21 and 22, St. Martin Parish, 1979-1980

39 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 22 and 23, Township 12 South, Range 12 East, Assumption Parish, 1980-1983

40 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 23, Township 12 South, Range 12 East, Assumption Parish, 1980-1989

41 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 25, Township 13 South, Range 12 East, Assumption Parish, 1978-1979

42 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 26, 27, and 33, Township 12 South, Range 12 East, Assumption Parish, 1979-1981

43 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 34, Township 12 South, Range 12 East, Assumption Parish, 1978-1982

44 Leases and permits (cancelled), Corbin J. Robertson (Quintana), Section 34, Township 13 East, Range 11 East, Assumption Parish, 1982-1984

45 Leases and permits (cancelled), Davis Oil Company, Section 5, Township 14 South, Range 12 East, St. Martin Parish, 1984

46 Leases and permits (cancelled), Delta Drilling Company, Section 12, Township 12 South, Range 12 East, Assumption and Iberville Parish, 1981-1984

37:10 16 1 Leases and permits (cancelled), Dow Chemical Company, 1965, 1969

2-3 Leases and permits (cancelled), Dow Chemical Company, et al, Section 12, SW 1/4, Township 13 South, Range 12 East,

37:10 16 4 Leases and permits (cancelled), Dow Chemical Company, Section 34, Township 13 South, Range 11 East, St. Martin Parish, -1979

5 Leases and permits (cancelled), Doyle, John D., 1952, 1959

6 Leases and permits (cancelled), Dynamic Exploration Incorporated, Section 7, 8, and 17, Township 12 South, Range 11 East, Iberia Parish, 1980-1985

Page 42: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 42 of 54

Stack Location

Box

Folders

Contents with dates

7 Leases and permits (cancelled), Dynamic Exploration Incorporated, Section 7, 8, and 17, Township 12 South, Range 11 East, Iberia Parish, 1980-1985

8 Leases and permits (cancelled), Dynamic Exploration Incorporated, Section 7, 8, and 17, Township 12 South, Range 11 East, Iberia Parish, 1980-1985

9 Leases and permits (cancelled), Dynamic Exploration Incorporated, Section 17 and 18, Township 12 South, Range 11 East, Iberia Parish, two leases, 1984-1985

10 Leases and permits (cancelled), Eason Oil Company, Section 19, Township 12 South, Range 11 East, Iberia Parish, 400 acres, 1982

11 Leases and permits (cancelled), Edwards, Danny R., Section 27, Township 14 South, Range 11 East, St. Martin Parish, 1984-1985

12 Leases and permits (cancelled), Entex Incorporated, Section 5, Township 14 South, Range 12 East, St. Martin Parish, 1981-1983

13 Leases and permits (cancelled), Entex Incorporated, Section 5, Township 14 South, Range 12 East, St. Martin Parish, 1981-1983

14 Leases and permits (cancelled), Exchange Oil and Gas Corporation, 1968

15 Leases and permits (cancelled), Exchange Oil and Gas Corporation, 1975-1979

16 Leases and permits (cancelled), Exeter Exploration Company, Sections 3, 4, and 10, Township 10 South, Range 12 East, Assumption Parish, 1979

17-18 Leases and permits (cancelled), Exploration Group Incorporated, Section 35, 36, and 2, Township 12 South, Range 1 East, and Township 13 South, Range 10 East, 1981-1989

19 Leases and permits (cancelled), Exxon Company, 1988 20 Leases and permits (cancelled), Fehlman, Bryant A., 1959-1961 21 Leases and permits (cancelled), Fitch, L. A., 1957-1958

22 Leases and permits (cancelled), General American Oil Company, Texas, 1969

23 Leases and permits (cancelled), Glassell, Alfred G., 1949 24 Leases and permits (cancelled), Gulf Refining Company, 1945 25 Leases and permits (cancelled), Halbouty, Michel T., 1974 26 Leases and permits (cancelled), Hancock, Robert B., 1958

27 Leases and permits (cancelled), Harkins and Company, NE/4, Section 65, Assumption Parish, 1988-1989

37:10 16 28 Leases and permits (cancelled), Hawkins, Cecil, 1951-1954 29 Leases and permits (cancelled), Hawkins, W. W., 1948

30 Leases and permits (cancelled), Hawn Brothers, Section 35, Township 12 South, Range 12 East, 1984-1986

31 Leases and permits (cancelled), Hawsey, Lemuel E., 1951-1953 32 Leases and permits (cancelled), Hawsey, Lemuel E., 1953-1954

Page 43: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 43 of 54

Stack Location

Box

Folders

Contents with dates

33 Leases and permits (cancelled), Hawthorne Oil and Gas Corporation, Section 25 and 36, Township 12 South, Range 10 East, Iberia Parish, 1978-1983

34 Leases and permits (cancelled), Henderson, J. Harry, 1963 35 Leases and permits (cancelled), Hilliard, C. P., 1955-1958

36 Leases and permits (cancelled), Humble Oil and Refining Company, 1952-1967

37 Leases and permits (cancelled), Independent Exploration Company, Section 2 and 3, Township 13 South, Range 12 East, 1980-1982

38 Leases and permits (cancelled), Inexco Oil Company, Sections 22 and 23, Township 14 South, Range 11 East, St. Martin Parish, 1981-1983

39 Leases and permits (cancelled), Inexco Oil Company, Sections 26, Township 12 South, Range 10 East, Iberia Parish, 1978-1980

40 Leases and permits (cancelled), Inexco Oil Company, Sections 35 and 36, Township 12 South, Range 10 East, Iberia Parish, 1978-1981

37:11 17 1 Leases and permits (cancelled), Inexco Oil Company, Sections 35, 36, 1, and 2, Iberia and St. Martin Parish, 1976-1980

2 Leases and permits (cancelled), Keystone Oil and Gas Corporation, Section 4, Township 14 South, Range 12 East, St. Martin Parish, 1980-1981

3 Leases and permits (cancelled), Keystone Oil and Gas Corporation, Section 5 and 8, Township 14 South, Range 12 East, St. Martin Parish, 1980

4 Leases and permits (cancelled), Lake Palourde Scout Development Association Incorporated, 1985-1987

5 Leases and permits (cancelled), Lamson and Bennet, 1959

6 Leases and permits (cancelled), Linder Oil Company, Section 1, Township 13 South, Range 12 East, Iberia Parish, 1989-1990

7 Leases and permits (cancelled), Linder Oil Company, Section 19, Township 12 South, Range 11 East, Iberia Parish, 1985-1987

8-9 Leases and permits (cancelled), Linder Oil Company, Section 24, Township 12 South, Range 10 East, Iberia Parish, 1985-1989

10 Leases and permits (cancelled), Louisiana Land and Exploration Company, 1942

11 Leases and permits (cancelled), LVO Corporation, 1971

37:11 17 12 Leases and permits (cancelled), Lynal Exploration Company, OC5, Lafayette, Louisiana, 1975

13 Leases and permits (cancelled), McCormick Operating Company, Right of Way, Section 4 and 8, Township 14 South, Range 12 South, St. Martin Parish, 1980

14 Leases and permits (cancelled), McCormick Properties, 1978-1979

Page 44: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 44 of 54

Stack Location

Box

Folders

Contents with dates

15 Leases and permits (cancelled), McMoran Oil and Gas Company, Section 13, Township 13 South, Range 12 East, Assumption Parish, 1979-1982

OS:B 4 South Eastern District of La. surveys, copies, undated

37:5 16 Leases and permits (cancelled), Minter, Larry S., Section 17, Township 12 South, Range 11 East, Iberia Parish, 1984

17 Leases and permits (cancelled), Miscellaneous, 1950-1966

18 Leases and permits (cancelled), Natural Gas and Oil Company, 1953

19 Leases and permits (cancelled), NRM Petroleum Corporation, Section 33 and part of Section 34, Township 12 South, Range 12 East, Assumption Parish, 1982

20 Leases and permits (cancelled), Occidental Petroleum, 1971

21-22 Leases and permits (cancelled), Olin Oil and Gas Corporation, 1956-57

23 Leases and permits (cancelled), Oliver, Gene T., 1973-1975 24 Leases and permits (cancelled), Oxy Petroleum, 1974-1975

25 Leases and permits (cancelled), Oxy Petroleum, Section 27, Township 14 South, Range 11 East, St. Martin Parish, 1977-1979

26 Leases and permits (cancelled), Pan American Production Corporation, 1941

27 Leases and permits (cancelled), Pan American Production Corporation, 1960-1964

28 Leases and permits (cancelled), Paret, G. L., 1948-1957 29 Leases and permits (cancelled), Pel-Tex Oil Company, Section 5,

15 South-12 East, St. Martin Parish, 40 acres, 1985-1986

30 Leases and permits (cancelled), Phillips Petroleum Company, 1953-1965

31 Leases and permits (cancelled), Pickens, W. C. and R. H., Section 26, 27, and 29, Township 11 South, Range 12 East, Iberville Parish, 1977-1979

32 Leases and permits (cancelled), Pioneer Production Corporation, Section 19, Township 12 South, Range 11 East, SW/4, 1984-1985

33 Leases and permits (cancelled), Pioneer Production Corporation, Section 24, Township 12 South, Range 10 East, Iberia parish, 1984-1985

34 Leases and permits (cancelled), Plumb Oil Company, Sections 3 and 10, Township 14 South, Range 13 East, Township 14 South, Range 13 East, Assumption Parish, 1978-1980

OS:B 4 Pogo producing company well map, undated

37:11 17 35 Leases and permits (cancelled), Prairie Production Company, Section 35, Township 12 South, Range 12 East, Assumption Parish, 1980-1981

Page 45: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 45 of 54

Stack Location

Box

Folders

Contents with dates

36 Leases and permits (cancelled), Prentice Oil and Gas Company, Section 11, Township 17 South, Range 13 East, Terrebonne Parish, 1981-1983

37 Leases and permits (cancelled), Price, I. R., 1942-1945 38 Leases and permits (cancelled), Price, I. R. and Richard F., 1945 39 Leases and permits (cancelled), Price, Richard F., 1949 40 Leases and permits (cancelled), Pure Oil Company, 1948-1949

41 Leases and permits (cancelled), Ranger Oil Company, Section 4 and 10, Assumption Parish, 1977

42 Leases and permits (cancelled), Ranger Oil Company, Section 22 and 23, Township 12 South, Range 12 East, one year lease extension, 1976-1977

43 Leases and permits (cancelled), Ranger Oil Company, Section 22, 23, and 26, Township 12 South, Range 12 East, 1975-1977

44 Leases and permits (cancelled), Reese, S. Gordon, 1955

45-46 Leases and permits (cancelled), Rettig, John to Ranger Oil Company, 1975-1981

47 Leases and permits (cancelled), Rousseau, Jules A, 1971-1973

48 Leases and permits (cancelled), Rucks, W. W. III, section 29, Township 11 South, Range 12 East, Iberville Parish, 1975-1976

49 Leases and permits (cancelled), Ruffin, James C., 1968

50 Leases and permits (cancelled), Sandefer Oil Company, section 12, Township 13 South, Range 11 East, St. Martin Parish, 1989-1991

51 Leases and permits (cancelled), Scott, A. P., 1970 52 Leases and permits (cancelled), Scott, W. E., 1943 53 Leases and permits (cancelled), Secure trusts, 1965 54 Leases and permits (cancelled), Shell Oil Company, 1936-1970 55 Leases and permits (cancelled), Simmons, A. N., 1963 56 Leases and permits (cancelled), Simonim, A. H., 1953

57 Leases and permits (cancelled), Sinclair Oil and Gas company, 1959

58 Leases and permits (cancelled), Sohio Petroleum Company, 1948-1988

37:11 18 1-2 Leases and permits (cancelled), Sohio Petroleum Company, Section 11, Township 17 South, Range 13 East, Terrebonne Parish, 1984-1988

3 Leases and permits (cancelled), Sohio voluntary unit, 1984-1987

4 Leases and permits (cancelled), South Louisiana Production Company Incorporated, Section 10 and 15, Township 15 South, Range 13 East, St. Martin Parish, 1980-1982

37:11 18 5 Leases and permits (cancelled), South Louisiana Production Company Incorporated, Section 32 and 33, Township 14 South, Range 13 East, St. Martin Parish, 1981-1983

Page 46: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 46 of 54

Stack Location

Box

Folders

Contents with dates

6 Leases and permits (cancelled), Southern Natural Gas Company, 1964

7 Leases and permits (cancelled), Stockstill, Stanley, Section 27, Township 14 South, Range 11 East, St. Martin Parish, 1979-1980

8 Leases and permits (cancelled), Teneco Oil Company, Section 20 and 21, Township 3 South, Range 7 East, Point Coupee Parish, 1982-1983

9 Leases and permits (cancelled), Ultramar Oil and Gas Limited, Sections 28, 32, and 33, Township 14 South, Range 13 East, St. Martin Parish, 1985

10 Leases and permits (cancelled), Voyager Petroleum, 1988

11 Leases and permits (cancelled), Westland Oil Development Corporation, Sections 11 and 14, Township 12 South, Range 12 East, Assumption Parish and Iberville Parish, 1986-1987

12 Leases and permits (cancelled), Wise, Leonard C., 1963 13 Leases and permits index, 1961

14 Parish, Assumption, Lake Natchez Pass, Bayou Pierre Part, Freshwater Canal Bridge, 1960-1965

OS:B 4 Parish, Assumption, Lake Natchez Pass, Bayou Pierre Part, Freshwater Canal Bridge, 1963.

37:11 15 Parish, Iberville, 1959 16 Parish, Iberville channel improvements, Lake Natchez Pass, 1966

OS:B 4 Channel improvements right of way map, 1965 37:11 17 Parish, Pointe Coupe, 1958, 1961

18 Parish, St. Martin Parish, 1955-1956

19 Parish, St. Martin Waterworked District no. 2, Belle River, Louisiana, 1965

OS:B 4 Proposed water system, floodway map, 1965 37:11 20-21 Parish, St. Martin, Assumption, and Iberville, 1941-1962

22 Parish, Terrebonne, 1958 23 Pipeline permit to Southern Natural Gas Company, 1952-1958 24 Property, 1007 Front Street, 1967 25 Property, Levee Road site, 1963-1964 26 Property, office site at 1316 Front Street, 1964

OS:B 4 Office site plan, 1964 37:11 27-29 Rentals, Pierre Part, Pigeon Field, 1959-1966

30 Rentals, Pierre Part, 1970 31 Right of Way, 1957, 1959, 1968 32 Right of way and seismic permit, 1952-1959, 1970

OS:B 4 Proposed canal and location map and plat …,1951, 1952

37:11 33 Right of way, Iberville Parish, Police Jury for drainage improvements, Section 11, Township 12 South, Range 12 East, Natchez Pass, 1959-1966

OS:B 4 Right of way maps, Iberville Parish, 1965

Page 47: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 47 of 54

Stack Location

Box

Folders

Contents with dates

37:11 18 34 Right of way, Louisiana Department of highways State Route 70, St. Martin Parish, 1967

35 Right of way, Louisiana Power and Light Company, 1961

36 Right of way, servitude and easement, Union Oil Company of California, 1959

37 Right of way, spoil disposal easement, Port Allen, Morgan City route, 1956

38 Right of way, United Gas Pipe Line Company for Pipeline construction/removal, 1951 April 10

39 Sales of timber, stumpage, 1960-1962 40 Seismic permits, 1961-1965

43 Seismic permits, Delta Exploration Company, request, 1974 September 4

44 Seismic permits, Loxco Incorporated, 1974 45 Seismic permits, Union Oil Company of California, 1969 46 Shell Oil Company, easement, 1959 47 Shell Oil Company, Pipeline Right of Way Servitude Grant, 1986

37:7 28 3 Sign for no hunting, undated

37:17 43 Slides depicting family, bayou, hunting camps, and Memorial Tower construction, 1961-1980

37:11 18 48 Timber contract for Sections 24 and 25, Township 11 South, Range 11 East, Iberville Parish, 1959

49 War Department, flowage deed, 1940-1941 Subseries D. Geologist, Clifton A. Cowan, Records, 1915, 1941-1993, undated

37:12 19 1 Amelia Field, 1984

2 Amoco Production Company, Sonic Gamma Ray Log, Wildcat-South Valentine, Lafourche, Louisiana, 1973

3 Apache Corporation, Bayou St. Vincent, 1986

4 Apache Corporation, proposal to plug and abandon the Kfoury no. 1, Bayou St. Vincent Field, 1990

5 Application for certification as petroleum geologist, 1974

6 Appraisal of the Royalty and Mineral Interests owned by the Succession of Anna W. Brownell in Southern Louisiana as of May 13, 1959, 1959 May 13

7 Appraisal of the Royalty and Mineral Interests owned by the Succession of Claire Brownell as of May 6, 1972, 1972

8 Atchafalaya program, DMO stack and migration and topos, 1993 OS:B 5 Topographical maps and seismographs, 1993 37:12 9 Avoca, Incorporated, 1983-1984

10 Avoca, Incorporated Mineral Property in St. Mary Parish, 1984 11-13 Bay Natchez Field, 1980-1981 14 Bay Natchez Field, Assumption Parish, 1981

Page 48: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 48 of 54

Stack Location

Box

Folders

Contents with dates

37:12 19 15-16 Bay Natchez Field, Assumption Parish, Department of Conservation, Docket 75-122, 1975

17 Bay Natchez Field, Assumption Parish, Docket 81-663, 1981

18 Bay Natchez Field, B-1 sand utilization, conservation, dockets, and drilling and production unit plan, 1959-1981

OS:B 5 Structure maps, undated 37:12 19 Bay Natchez Field, Cities Services Oil Company, 1975

20 Bay Natchez Field, original works and maps for hearing, 1981 OS:B 5 Surveys and structure maps, 1981 37:12 21 Bay Natchez Field, planulina 3 sand, 1981

22 Bay Natchez hearing, 1981

23 Bay Natchez hearing, appraisal of Brownell, Anne Estate, 1959 May 13

24 Bay Natchez hearing, docket no. 81-663, 1981 25 Bay Natchez hearing, general, 1957-1970 26 Bay Natchez hearing, Quintana's proposed unit outline, 1981 27 Bayou Grosbec, 1978

28 Bayou Grosbec Field, Assumption Parish, Florida Gas Exploration Company and Exchange Oil and Gas, Induction Spherically Focused Log, 1977

29 Bayou Grosbec Field, maps, 1976 30 Bayou Long Field, Union Oil Company of California, 1976 31-34 Bayou Pigeon Field, 1983-1985 35 Bayou Pigeon Field, Bernard, J., 1986 December 26 36 Bayou Pigeon Field, Correspondence, 1985 37 Bayou Pigeon Field, dockets, 1964, 1981-1985

38 Bayou Pigeon Field, Dynamic Exploration Incorporated, 1983-1984

OS:B 5 Structure maps, 1984

37:12 39 Bayou Pigeon Field, Dynamic Exploration Incorporated (KK Survey), 1984

OS:B 5 Survey structure map, 1984

37:12 40 Bayou Pigeon Field, Dynamic Exploration Incorporated, Docket 84-130, 84-131, and 84-132, 1984 March 14

41 Bayou Pigeon Field, Dynamic Exploration Incorporated, J-1 Sand Utilization, 1984-1985

42 Bayou Pigeon Field, Exhibits, Department of Conservation Public Hearing Application of Shell Oil Company, 1976

43 Bayou Pigeon Field, J-1 sand utilization, 1961-1981

OS:B 5 Structure map, cross section, seismograph, proposed unit well and aerial survey 1951, 1961, 1964

37:12 44 Bayou Pigeon Field, J-1 sand utilization, 1984 45 Bayou Pigeon Field, JJ RA, Sand Unit, 1984

Page 49: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 49 of 54

Stack Location

Box

Folders

Contents with dates

46 Bayou Pigeon Field, Linder Oil Company, A Partnership, 1985-1987

47 Bayou Pigeon Field, Y gas sand, 1976 48-50 Bayou St. Vincent Field, 1978-1985 51 Bayou St. Vincent Field, planulina 3 Sand, 1979 May 21 52 Bayou St. Vincent Field, proposed unit, Plan 4 Sand, undated

37:12 19 53 Bayou St. Vincent Field, prospect, Louisiana 1756, abandonment recommendations, 1989

37:12 20 1 Correspondence regarding Bayou St. Vincent, 1979 August 2 Big Bayou Pigeon Field, 1977-1978 3 Big Bayou Pigeon Field, 1984

OS:B 6 Big Bayou Pigeon Field structure map, 1980 37:12 4 Big Bayou Pigeon Field oil reports, 1983

5 Big Bayou Pigeon Field, Inexco Oil Company, 1980 OS:B 6 Big Bayou Pigeon Field sand unit surveys, 1980

37:12 6 Big Bayou Pigeon Field, Inexco Oil Company, 13,300' Sand Docket no. 78-738, 1979 January 10

37:12 7 Big Bayou Pigeon Field, Inexco Oil Company, 13,300’ Sand Docket no. 78-738, 14,200’ Sand Docket no. 78-739, 1978 December 13

8 Big Bayou Pigeon Field, Inexco Oil Company, logged 13,270’-17575’, 1978

9 Brownell Drew Lumber Company purchase by Pierre Gaudet in 1900 June 11 (copy), undated

10 Brownell, Anna W., estate of, appraisal of, 1959 May 13 11 Brownell, Anna W., estate of, appraisal work file, 1959 May 13

12 Brownell, Anna W. estate of, East Lake Palourde Field, 1959 May 13

37:18 126 126 Brownell, Anna W., Income, 1952-1957 37:12 20 13 Brownell, Claire H., succession of, 1972

14 Brownell, Claire H., succession of, appraisal of, 1976 May 6 15 Brownell, Claire H., succession of, Bayou Long Field, 1972 May 6

16 Brownell, Claire H., succession of, East Lake Palourde Field, 1972 May 6

17 Brownell, Claire H., succession of, general, 1972 May 6 18 Brownell, Claire H., succession of, Pierre Pass Field, 1972 May 6 19 Cities Service Oil Company, Division orders, 1981 20 Cities Service Oil Company, Division orders, 1982

21 Client file, exhibits, docket 61-469, Discorbis no. 3 Sand, South Fault Block, East Lake Palourde Field, 1960

22 Conoco pre-application, 1976

23 Conquest Exploration Company, Bayou St. Vincent Field, Assumption Parish, 1984 April 18

24-35 Correspondence, 1979-1984

Page 50: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 50 of 54

Stack Location

Box

Folders

Contents with dates

36 Correspondence and Conquest Exploration Company, 1988 37-38 Correspondence and general file, 1980 39 Correspondence and oil and condensate royalty prices, 1974-1980 40 Correspondence regarding records, 1991 41 Correspondence, Gordon, Walter lease offer, 1980 January 14

42 Correspondence, proposal by Harold J. Anderson Incorporated in Iberia Parish, 1990

37:12 20 43 Correspondence 1954-, partnership agreements and Brownell acreage, 1954

44 Crude Oil Windfall Profit, Tax Act of 1980, 1980 45 Deltas: Models for Exploration, 1982

46

Developmental Potential for Devonian Shale Oil and Gas in Pleasants, Ritchie, Wirt, Wood, and Calhoun counties, West Virginia, and Washington and Monroe counties, Ohio, by APEC, 1984

47-50 Dow Chemical Company, 1977-1988 37:14 21 1 Dow Chemical Company, drilling timeline, 1977-1984

2 Dow Chemical Company, [Ivoil] cost, 1989

3-4 Dow Chemical Company, Petro-Log Incorporated, Bayou St. Vincent, 1979, undated

5 Duck Lake Field, 1977-1978 6 Duck Lake Field, Marginulina Sand Unit, map, 1977

7 Duck Lake Field, St. Martin Parish, Oxy Petroleum Incorporated, Proposed Unit, Marg. Oil Sand, Docket no. 77-746, 1977

8 Duck Lake Prospect and Hunt Oil Company lease offer, 1991 9 Dynamic Exploration Incorporated, 1980, 1984

10 Dynamic Exploration Incorporated, Apache Corporation, Bayou Pigeon Field, 1986

11-13 Dynamic Exploration Incorporated, Bayou Pigeon Field, 1963, 1980-1985

14 Dynamic Exploration Incorporated, Bayou Pigeon Field, KK sand utilization, 1965

15 East Lake Palourde Field, existing unit well, depleted, circa 1985 16 East Lake Palourde Field, general, 1960, undated

OS:B 7 East Lake Palourde Field structure maps, seismographs, surveys,1960, undated

37:14 17 East lake Palourde Field, Non-Associated Gas units, Docket no. 57-183, 184, 1957 October 15

18 East Lake Palourde Field, proposed lease, 1989 19 East Lake Palourde Field, Rob. 6 Sand, undated

OS:B 7 East Lake Palourde Field, Rob, structure map of Discorbis 3 sand, undated

37:14 20 Exxon Company regarding Iberia Parish, 1987 October 19 21-22 Florida Gas Exploration Company, 1977-1979

Page 51: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 51 of 54

Stack Location

Box

Folders

Contents with dates

23 Florida Gas Exploration Company, 1978 OS:B 7 Bayou Pigeon structure map, 1978 37:14 24 General file, 1985

25 Harold J. Anderson Incorporated oil, gas and mineral lease, Iberia Parish, 1990 August 27

26 INEXCO, monthly gas and condensation report, 1985-1986 27-28 Information returns, 1979-1985 29 L & B Oil Company, Incorporated, 1981 30 Lake Palourde, miscellaneous, 1979-1989 31-34 Lease correspondence, 1971-1979 35 Lease, Young Memorial Vocational-Technical School, 1977

37:14 21 36-37 Leases, 1979 37:18 Vol. 127 Leases, oil and gas, 1941-1951 37:14 21 38 Leases, oil and gas, 1982

39 Lots, St. Martin Parish, Iberia Parish, Assumption Parish statements made by Moleon P. Breaux to Anne P. Squires, 1955

40 Maps, 1965, undated

OS:B 7 Jurassic Drilling in Mississippi and Western Alabama map, 1964 Jurassic Drilling in South Arkansas and North Louisiana map, 1965

37:14 22 1 Morgan City fund, general file, 1958-1968

2 Mystic Bayou Field (5) and Docket 75-444 Chevron Oil Company, 1975-1976

3 Northern Lafourche Parish, Assumption Parish, spectrum processing and topos, 1992

4 Oil and Gas Production Decline Curves for Devonian Shale Iberia, Big Injun, and Gordon Sandstone Wells and other Production Data from APEC, 1984

5 Oil and gas units created by the Louisiana Office of Conservation, 1985

6 Oil and gas units created by the Louisiana Office of Conservation that affect Brownell-Kidd Company lands in the Bayou Pigeon Field, Iberia Parish, 1985

7 Oil and gas units created by the Louisiana Office of Conservation that affect certain Brownell-Kidd Company Lands located in 10 oil and gas fields, 1985

8 Oil gas income 1987-1990, 1990 OS:B 6 Bayou Pigeon Field revised Discorbis, July 22, 1963 37:14 9 Partnership, 1959 May 31

10 Personal file, 1984, 1983, 1989

37:14 22 11 Pierre Pass Field, Union Texas Petroleum Company, H Sand Docket no. 77-47, 1977 February 8

12 Production incentive payments, 1979 13 Ranger Oil Company, 1975-1978 14 Ranger Oil Company, Bayou Grosbec Field, 1976

Page 52: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 52 of 54

Stack Location

Box

Folders

Contents with dates

15-16 Readings file, 1978 17 Royalty agreement, taxes, escrow, 1974 18 Royalty payments, general, 1976-1980 19 Seismic permits requests, 1972-1978

20 Shell Oil Company, offshore correspondence of February 5, 1990 to commingling, 1985, 1990

21 Simon Pass Field, 15S-13E, St. Martin Parish 9-71, 1981 OS:B 6 Union Oil and Gas Div. East Lake Palourde Field, undated

37:14 22 St. Martin Parish, Louisiana, Allen, Kirmse, and Allen, Limited, 1986

OS:B 6 Standard Oil Production Co. Voluntary Unit, July 31, 1986 37:14 23 St. Martin taxes, 1915

24 Summary of Selected Provisions of Interim Regulations Implementing the Natural Gas Policy Act of 1978, 1979 January

25 Terrebonne Parish, 1987 37:14 22 26 Turtle Bayou Field, 1990

27 Union Texas Petroleum Company, Division orders, 1974-1981

28 Westland, Assumption Parish and Iberville Parish Oil Company, 1986

Series V. People’s Ice and Cold Storage, 1926-1967 Subseries A. Administrative Records, 1931-1966

37:14 22 29 Annual meeting proxy appointment of C. R. Brownell, 1941 30-32 Stockholders and board of directors, 1931-1966

Employee records, 33 Back wages, 1943

37:7 28 5-6 Compensation record, 22 34-36 Contribution and wage report, social security (state), 1937-1941 22 37-43 Payroll journal, 1948, 1954-1960

37:15 23 1-4 Payroll journal, 1961-1964 5 Receipt of unpaid wages, 1943 6 Statement of income tax withheld wages, 1943 7 Wage computation sheet, 1941-1943 8 Wage file, general, 1943-1961 9 Wage hour act, 1942-1943 10-33 Wage hour and social security time book, 1931-1964 34 Wage hour correspondence, 1961

Subseries C. Financial Records, 1926-1962

37:15 23 35 Account received, individuals, 1954-1955 36 Accounts, miscellaneous and controlling [1 of 15], 1931-1953

Page 53: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 53 of 54

Stack Location

Box

Folders

Contents with dates

37:15 24 1-3 Accounts, miscellaneous and controlling [2-4 of 15], 1931-1953

4 Accounts, miscellaneous and controlling, Revenues and Liabilities [5 of 15], 1931-1953

5 Accounts, miscellaneous and controlling, Assets [6 of 15], 1931-1953

6-13 Accounts, miscellaneous and controlling, Morgan City Operating [7-14 of 15], 1931-1953

14 Accounts, miscellaneous and controlling, Berwick Operating [15 of 15], 1931-1953

15 Assets, 1952-1962 16 Berwick operating, 1954-1962 17 Capital-stock tax, 1933-1934

37:13 44 1 Cash Disbursements book, 1926-1952 2 Cash receipts, 1926-1951

37:15 24 18-23 Common Stock Certificates, 1930-1964 37:15 25 1-3 Control ledger, 1931-1964

4 Corporation franchise tax report, Louisiana, 1932-1943 37:13 44 3-6 Corporation Income Tax Return, 1931-1947 37:16 25 5-18 Financial statements, 1948 December 31-1962 December 31

19 Income, 1954-1961

37:18 Vol. 128-131 Journal, 1939-1964

37:16 25 20 Liabilities, 1949-1962 21-23 Morgan City Operating, 1954-1962 24 Tax exemption papers for Berwick plant, 1930-1941 25-29 Tax reports, 1945-1955 30-33 Tax reports [1-4 of 5], 1956-1964

37:1 26 1 Tax reports [5 of 5], 1956-1964 2 Taxes, general, 1931-1932 3 Taxes, income, 1932-1935 4 Taxes, income tax return, 1935 5 Taxes, income, general file, 1934-1935 6 Taxes, income, Louisiana, 1934-1939, 1944 7 Taxes, power, Louisiana, 1942-1948 8 War emergency sales return, Louisiana, 1942-1944

Subseries D. General Records, 1931-1942, circa 1960

37:1 26 9 Census of manufacturers, manufactured ice, 1933, 1935, 1937

10 Compressors, diesels, motors, types, manufacturers, and distributors, circa 1960

11 Manufacturing or industrial plant report, 1931-1942 OS:B

8

Map of townships, 17 South, Range 9 East, 17 South, Range 10 East, 16 South, Range 9 East, St. Mary Parish, 1920; Survey of

Page 54: Brownell Land Company Records · The Brownell Land Company records date from 1843 to 1997, with the bulk of the records dating 1890 to 1970. The Brownell Land Company records document

BROWNELL LAND COMPANY RECORDS Mss. 5112 1843-1997 SPECIAL COLLECTIONS, LSU LIBRARIES

Page 54 of 54

Stack Location

Box

Folders

Contents with dates

OS:B 8 South Western District Louisiana, 1924; Iberville and St. Martin parishes, 1959; Pierre Part, 1966.

Subseries E. Legal Records, 1930-1964

37:1 26 12-16 Contracts, cancelled notes, and legal papers, 1930-1949 17-19 Leases, Berwick site and Twin City co-op, 1940-1964