Erskine Company, Inc.

A Guide to the Erskine Company, Inc., Records, 1876-1996
Call Number Mss3 Er865 a FA2

Contact Information:

Virginia Historical Society
P.O. Box 7311
Richmond, Virginia 23221-0311
USA
Phone: (804) 342-9677
Fax: (804) 355-2399
Email: reference@vahistorical.org
URL: http://www.vahistorical.org

Processed by: Andrew Fallen.
c 2013 By Virginia Historical Society. All rights reserved

Processed under the auspices of a grant from the National Historical Publications and Records Commission (NHPRC)

 

 

 

ADMINISTRATIVE INFORMATION

Access
Collection is open for research.

Use Restrictions
There are no restrictions.

Preferred Citation
Erskine Company, Inc., Records, 1876-1996 (Mss3 Er865 a FA2), Virginia Historical Society, Richmond, Va.

Acquisition Information
Gift of the Erskine Company, Inc., Staunton, Va., through the courtesy of Hugh B. Sproul III (Acq. 2006.0141). Accessioned July 31, 2013.

Descriptive Summary

Repository: Virginia Historical Society.

Collection number: Mss3 Er865 a FA2

Title: Erskine Company, Inc., Records, 1876-1996

Size: 36 linear feet.

Language: English

Abstract: Corporate and historical materials relating to the Erskine Company, Inc., a coal and real estate company based out of Staunton, Va.

SCOPE AND CONTENT INFORMATION

The Erskine Company records were collected and donated to the Virginia Historical Society roughly a decade after the largely successful coal and real estate firm completed its dissolution. Due to the wide variety of business ventures the company participated in throughout its over century-long existence, this collection is highly diverse, consisting of corporate materials dating from 1913 to 1996; the personal files of two of the company's presidents; financial information, such as annual reports, bank statements, and tax records; legal documents, including leases, deeds, and agreements; records of the company's subsidiaries; maps of land holdings; and various accounts regarding the history of the entity and those who ran it.

In conjunction with the processing of this collection, the Virginia Historical Society undertook an oral history project to document the experiences of Erskine Company employees, particularly at the management level. The resulting interviews reflect the viewpoints and memories of a handful of the company's officials in both the Virginia and West Virginia realms. Copies of these interviews can be found in Series 7.

ORGANIZATION

The Erskine Company, Inc., records are arranged into seven series by subject and document type and further subdivided where necessary. Series include: Series 1. Board of Directors minutes and corporate documents; Series 2. President's files; Series 3. Financial materials; Series 4. Legal materials; Series 5. Subsidies; Series 6. Maps; and Series 7. Historical materials.

BIOGRAPHICAL/HISTORICAL INFORMATION

The Erskine Company, Inc. was a family-owned and operated coal and real estate business that existed from 1921 to 1996. Although headquartered in Staunton, Virginia, the Erskine Company dealt extensively in West Virginia as well, where it held roughly 8,600 acres of coal and timberland in Fayette and Raleigh counties. Throughout its corporate existence, the company participated in a wide variety of business ventures, including coal mining, real estate speculation, and stock and bond trading, among others.

While the Erskine Company, Inc., became an official business entity in the states of Virginia and West Virginia in 1921, its history predates that incorporation by nearly half a century, when Michael Erskine Miller helped finance the creation of the Fire Creek Coal and Coke Company. Miller (1843-1897) was born in Union, West Virginia, but spent much of his early years traveling throughout the United States, bouncing around from Alabama to Texas before eventually setting in Staunton, Virginia, in the1860s. There, inspired by the business prospects resulting from the completion of the Virginia Central Railroad, Miller opened McClure and Miller Wholesale Grocery store. The business and Miller soon prospered.

Some four years after Miller settled in Staunton, further railroad expansion came to the surrounding area, as the Chesapeake and Ohio Railroad completed its line from Newport News, Virginia, to Huntington, West Virginia. In so doing, the company had opened up the New River Gorge in West Virginia to mining, which attracted scores of individuals trying to make a living in the coal business. Chief among them were those from Pennsylvania, where a great amount of labor unrest in the coalfields had inspired many to look elsewhere for work. Such was the case with J.L. Beury and Jenkin Jones, who struck south and began prospecting around the New River area, eventually obtaining a lease on some 800 acres of land along Fire Creek belonging to Samuel Coit, President of the West Virginia Water Power Company. They aimed to create a coal company of their own.

Beury and Jones, however, had no capital. Fortunately, Beury had met Michael Erskine Miller and approached him about potentially funding the venture. By then a successful businessman, Miller jumped at the chance to finance the project, but with one caveat: to protect his interest, he insisted on sitting on the Board of Directors. When the dust settled and the Fire Creek Coal and Coke Company officially gained its charter in 1877, Miller not only served as a director, but had been elected secretary and treasurer as well.

By 1879, Miller had become president of Fire Creek and began the process of turning it into a family-run business. To that end, he brought in his brother, Alexander E. Miller (1849-1890), to serve as treasurer and acquired as much company stock as he possibly could, owning 487 out of 592 shares by that fall. With that in place, the Millers began looking toward expansion.

Around 1884, Michael Erskine Miller bought the 1,800-acre lease that A.A. Low had contracted with the Low Moor Iron Company and formed the Thurmond Coal Company. Once Miller successfully installed a rail spur to transport the coal out of the mines, Thurmond became a highly successful entity, which would later be rechartered as the Rock Lick Coal Company and then the Dunedin Coal Company.

When Michael E. Miller died in June 1897, his estate—appraised at several hundred thousand dollars – was split in half, with one part left to his wife, Harriett (Echols) Miller, and the other half to his four adopted children (his two biological children had died of diphtheria) and his brother, J. Mason Miller, Jr. J. Mason Miller also inherited Michael's interest in the Thurmond Coal Company, but because the will stated that the beneficiaries were to be responsible for any indebtedness of the company, Mason declined to accept the bequest. Thus, while J. Mason Miller became president of both the Fire Creek Coal and Coke Company and the Thurmond Coal Company, the latter reverted back to the estate.

When both Harriett and Mason died unexpectedly, in 1899 and 1901, respectively, they left the execution of the M. Erskine Miller estate still unsettled. Thereafter, those duties passed to Edward Echols, Harriet's brother, and Hugh B. Sproul, husband to one of Michael E. Millers' adopted children. Now co-executors of the three combined estates, Echols and Sproul found it nearly impossible to fairly divide all expenses and income to the many beneficiaries. To combat these issues, the two formed the Erskine Coal and Land Company in 1902, which was to serve as a holding company that owned all of the various assets, with the beneficiaries holding a pro rata block of the stock.

Officially chartered in 1903, the Erskine Coal and Land Company prospered under the leadership of Sproul and Echols, who served as the corporation's first president and vice president, respectively. Together, the two continued to operate the West Virginia-chartered corporation from Staunton until 1921, at which point they found restructuring prudent. At that time, the men formed the Erskine Company, Inc., incorporated both in Virginia and West Virginia. All assets belonging to the Erskine Coal and Land Company were transferred to the new entity.

Hugh B. Sproul continued as president of the new company until his death in 1929. Under his leadership, the company prospered and expanded, officially incorporating the Fire Creek Coal and Coke Company, the Dunedin Coal Company, the Terry Coal Company, and the Mason Coal Company. These four subsidiaries served to enlarge the Company's coal operations in West Virginia, while Sproul and the Board of Directors simultaneously diversified its stock portfolio from its home in Staunton's Professional Building.

A. Erskine Miller (1879-1961), first secretary and treasurer of the Erskine Coal and Land Company and the Erskine Company, Inc. alike, succeeded Sproul as president. Soon thereafter, the Great Depression necessitated a period of restructuring, as the coal business began to dwindle, apart for a brief flurry of activity during World War II. The presidency of A. E. Miller was thus one marked by increased attention to the company's stock and bond holdings and less to its first-hand dealings in the coal industry.

When Hugh B. Sproul, Jr. (1904-1992) took control in 1959, coal continued to falter as a source of revenue for the Erskine Company, Inc. Its prospects had become so meager by 1969, in fact, that the Board of Directors and Stockholders voted to liquidate and dissolve both the Dunedin and Fire Creek Coal and Coke companies. From that point onward, the company managed its West Virginia real estate by orchestrating leases with timber companies, with the Erskine Company, Inc., collecting royalties on all harvested materials. Along with prudent investing in securities and real estate speculation in Staunton, the harvesting of timber in West Virginia kept income up to the point that it was possible for the company to pay acceptable dividends to its stockholders until about 1990.

Hugh B. Sproul III succeeded his father as president of the company in 1984, after many years of serving as a director and consultant. An air of ambivalence marked the youngest Sproul's presidency. On one hand, he formed the Batoff Mountain Coal Company, the first subsidiary of the Erskine Company, Inc., that participated in direct coal mining since the World War II. Begun from the pieces of the E.J. and L. Company, Batoff existed less than a decade before being liquidated, however. Batoff's misfortune was due in large part to the other main issue that characterized Sproul III's presidency: the National Park Service's formation of the New River Gorge National River (NRGNR). A federally protected park, the NRGNR created a "boundary" within which timber and coal operations were prohibited. As a result, 11.4% of the Erskine Company, Inc.'s land in Raleigh County became obsolete (see Folder 585), and to make matters worse, the company's leadership felt shorted by the compensation offered to them by the federal government. A lengthy and costly litigation process ensued, further cutting into the company's profits. By the early 1990s, stockholder dividends reached an all-time low and liquidation became the chosen option.

The ultimate dissolution of the company was overseen by Dr. A. Erskine Sproul (1916-2010), who served as Erskine's final president from 1992 to 1996. Dr. Sproul, who did not always have the same business opinions as his nephew, Hugh B. Sproul, III, saw to the distribution of the stockholders' equity. The Erskine Company, Inc., formally dissolved in 1996.

INDEX TERMS

Batoff Mountain Coal Company
Erskine Company, Inc.
Erskine family
Coal mines and mining – West Virginia – History – 20th century
Dunedin Coal Company
Family-owned business enterprises – Virginia – History – 20th century
Fire Creek Coal and Coke Company
Mason Coal Company
Miller, A. Erskine
Miller family
New River Gorge National River (W.Va.)
Real estate development – Virginia – Staunton – History – 20th century
Rock Lick Coal Company
Sproul, Hugh B., 1937-
Sproul family
Virginia – Economic conditions – 20th century
West Virginia – Economic conditions – 20th century

CONTENTS LIST

Series 1. Corporate Materials, 1913–1996.

This series includes the minute books and corporate materials of the Erskine Company, Inc., four of its subsidiaries – Batoff Mountain Coal Company, Dunedin Coal Company, Fire Creek Coal and Coke Company, Mason Coal Company – and another entity, the Rock Lick Coal Company, which eventually became the Dunedin Coal Company. Containing Board of Director's and Stockholders' minutes, company resolutions, and certificates of incorporation and dissolution, the records found here provide an in-depth look into how the family-owned and operated company conducted business in both Virginia and West Virginia throughout its entire history.

It is interesting to note the marginal amount of turnover amongst the Board of Directors and officers when examining these minute books, both within the parent company and its subsidiaries. In the 75 years that the entity existed as the Erskine Company, Inc. (and not as its predecessor, the Erskine Coal and Land Company), it had just five different presidents, two of whom served for 25 years or longer. Of those five executives, all had previous experience as Directors and/or officers, and many had served in a similar capacity for one or more of the company's subsidiaries.

Researchers should note that additional information concerning the company's subsidiaries is located in Series 5.

Series 1.1. Erskine Company, Inc., 1921–1996

Folder 
1Minutes of the Erskine Company, Inc., 1921 Jan.-1941 Dec.
2Minutes of the Erskine Company, Inc., 1942 Jan.-1963 Dec.
3Minutes of the Erskine Company, Inc., 1964 Jan.-1975 Dec.
4Minutes of the Erskine Company, Inc., 1976 Jan.-1988 Dec.
5Minutes of the Erskine Company, Inc., 1989 Jan.-1991 Dec.
6Minutes of the Erskine Company, Inc., 1991 Mar.-1993 Dec.
7Minutes of the Erskine Company, Inc., 1994 Jan.-1996 Mar.

 

Series 1.2. Batoff Mountain Coal Company, 1989–1996

Folder 
8Minutes and Corporate Records of the Batoff Mountain Coal Company, 1989 Apr-1996 Mar

 

Series 1.3. Dunedin Coal Company, 1934–1969

Folder 
9Minutes of the Dunedin Coal Company, 1934 Feb.-1969 Sep.

 

Series 1.4. Fire Creek Coal & Coke Company, 1934–1969

 

Folder 
10Minutes of the Fire Creek Coal & Coke Company, 1934 Feb.-1969 Dec.

 

Series 1.5. Mason Coal Company, 1926–1944

Folder 
11Minutes of the Mason Coal Company, 1926 Nov.-1944 Apr.

 

Series 1.6. Rock Lick Coal Company, 1913–1925

Folder 
12Minutes of the Rock Lick Coal Company, 1913 Mar.-1925 Oct. (See Oversize)

 

Series 2. President's Files, 1883–1996

This series contains the personal files of two of The Erskine Company's presidents.

A. Erskine Miller served longer than any other president of the Erskine Company, holding the position from 1929 to 1958. Under his leadership, the company officially incorporated two of its West Virginia coal subsidiaries, the Fire Creek Coal and Coke Company and the Dunedin Coal Company, and further expanded the scope of its business dealings in Virginia. The majority of the files in Series 2.1 are related to the latter, focusing largely on things such as mortgage loans to Staunton residents and information regarding the company's stock, bond, and security holdings.

The fourth president of the company, Hugh B. Sproul III, served from 1984 to 1992, following a three-year stint as vice president. The grandson of the company's first president and the son of its third, Sproul led the corporation through some tumultuous times and eventually initiated the liquidation of its assets. Because issues relating to the company's West Virginia real estate largely dominated Sprouls presidency, his files have been divided into two distinct series: general files and West Virginia files. The former, Series 2.2, is concerned primarily with the president's duties as far as the Board of Directors and Stockholders were concerned, providing such information as presidential reports and notes on quarterly meetings. Folder 384 should be particularly noted, as it contains documentation and correspondence relating to the Erskine Company, Inc.'s failed attempt to sell its assets to U.S.A. Enterprises at $960 per share. Series 2.3, Sproul's West Virginia files, is largely concerned with the company's dealings with the National Park Service, which legally took some of Erskine-owned land to create the New River Gorge National River (NRGNR). Unsurprisingly, Sproul reacted unfavorably to the government measure and initiated a long, oftentimes arduous litigation process. Folders 481-486, 536-552, and 620-631 speak to this issue extensively.

Series 2.1. A. Erskine Miller Presidential Files, 1927–1966.

Folder 
13Alleghany Corporation, 1943 May 25-1943 June 13
14Allen, Lowell C. and Virginia Youell, 1954 Sept. 24-1964 June 13
15Allied Mortgage Corporation, 1933 Jan. 11-1936 Sept. 3
16American Chantillion, 1933 Jan. 1-1934 Dec. 28
17American Radiator and Standard Sanitary Company, 1943 June 2-1945 Dec. 14
18American Telephone and Telegraph Company, 1934 Jan. 1-1937 June 14
19American Tobacco Company, 1935 Dec. 5-1969 March 18
20Arbogast, J. Ed., 1930 May 3-1946 Jan. 14
21Areheart Homer A. and Viola B., 1952 Aug. 13-1955 Dec. 16
22Armour and Company of Delaware, 1936 Dec. 22-1957 Jan.1
23Ashby, James M. and Mary B., 1952 May 31-1955 May 29
24Atchison Topeka and Santa Fe Ry. Cu., 1944 Nov. 10-1945 Dec. 21
25Atlantic Life Insurance Company, 1934 Jan. 25-1937 Jan. 15
26Auto Sales Corporation, 1936 Oct. 31-1942 Aug. 3
27Bailey, Tyree M., 1945 Sept. 22
28Baldwin, Hugh (Fishersville, Va.), 1960 Oct. 14-1969 Nov. 18
29Ballew, William H. and Mary H., 1952 June 12-1958 Jan. 14
30Baltimore and Ohio Railroad Company, 1938 March 25-1947 April 22
31Baltimore Steam Packet Company (Garrett), 1927 Aug. 1-1942 Aug. 1
32Bank of Virginia, 1954 April 5-1957 June 11
33Banks Hotel Operations Company, Inc. (Ingleside Country Club), 1947 Feb. 1-1957 Feb. 1
34Basic-Witz Furniture Industries, Inc., 1956 July 25-1964 Feb. 27
35Baylor, Manson M. and Wife, 1953 Aug. 14-1954 Dec. 21
36Beard, Charles N. and Bettie A., 1953 Oct. 27-1955 Oct. 24
37Beck, Lynn A. 1937 July 13-1944 Jan. 13
38Beech Nut Packing Company, 1948 June 2-1951 Dec. 14
39Beekman Hotel (Garrett), 1927 May 24-1939 April 1
40Bell, Hugh B. and Ruth H., 1942 April 2-1942 April 15
41Belle Meade Restaurant Property, 1962 June 19-1962 June 27
42Bethlehem Steel Corporation, 1936 Sept. 5-1966 Dec. 8
43Beverly-Central Company, Inc. (Staunton, Va.), 1934 Oct. 11-1936 Sept. 1
44Black, Frank S., 1931 Feb. 14
45Blackwell, Stuart H. and Ruby H., 1952 March 29-1954 Dec. 13
46Bowers, Raymond V., Jr. and Margaret J., 1948 May 12-1948 June 1
47Breeden, Mrs. David J., 1948 April 24-1962 Feb. 20
48Bright, Robert B., 1960 July 23
49Brogden Loan #2670 (Erskine Company Trustee), 1933 Feb. 3-1934 Oct. 1
50Bryan, C.R., 1941 Jan. 30-1941 April 3
51Burlington Mills Corporation, 1948 July 19-1952 June 27
52Byers, T.P. Implement Company, 1932 June 14-1937 Dec. 1
53Campbell, James E. and Charlene F., 1950 April 26
54Campfield, William S., 1942 April 27-1942 April 28
55Carolina Clinchfield and Ohio Railway, 1940 Aug. 23-1942 Sept. 18
56Carper, James K. and Wesley J., 1966 Nov. 10
57Carter, B.E., 1937 Aug. 19-1937 Aug. 28
58Celenese Corporation of America, 1944 April 13-1948 Aug. 26
59Celotex Corporation, 1956 May 5-1961 March 13
60Central Avenue Motor Company, Inc., 1931 Jan. 22-1931 Feb. 20
61Central New York Power Corporation, 1946 March 27-1949 Sept. 2
62Chesapeake and Ohio Railroad Company (Fire Creek), 1937 May 27-1951 Dec.19
63Chesapeake-Camp Corporation, 1936 Dec. 19-1937 Jan. 22
64Chesterfield County, Va., 1957 March 11-1957 June 18
65Chicago Rock Island and Pacific Railway, 1930 June 1-1939 Aug. 2
66Chrysler Corporation, 1936 Sept. 10-1948 Oct. 10
67City of Charlottesville, Va., 1934 Dec. 2-1934 Dec. 5
68City of Danville, Va., 1956 Feb. 2
69City of Staunton, Va., 1937 Aug. 1-1937 Sept. 1
70Clark, N.T. (first mortgage), 1930 Nov. 12-1950 Sept. 15
71Clemmer, J.B., 1932 Oct. 21-1933 June 19
72Cleveland Electric Illuminating Company, 1927 May 12-1948 June 1
73Clevite Corporation, 1956 April 6-1960 April 22
74Coal Run Land Company Stock, 1933 April 15-1955 Nov. 28
75Coffey, James W., 1949 June 4-1950 Dec. 8
76Cole, J. Ralph, 1932 Sept. 26
77Consolidated Natural Gas Company, 1943 Dec. 15-1945 Dec. 14
78Corbin, G.C., 1950 Nov. 18
79Coville, M. Genevive, 1948 Dec. 22-1949 June 22
80Cox, Henderson M. and Lillian M., 1941 July 28-1942 Sept. 14
81Cranberry Land Company, 1926 April 1
82Cronice, J.G., 1929 July 1
83Crum, D.E. and Mary F., 1935 Oct. 28-1936 Sept. 24
84Crummett, Reverend William C., 1958 June 12-1966 Nov. 8
85Curtis Publishing Company, 1936 Oct. 8-1949 Dec. 15
86Cutler-Hammer, 1943 March 31-1948 June 2
87Dabney, F.A. (Nolting), 1933 Jan. 18-1937 March 19
88Dan River Mills, 1948 Aug. 26-1955 May 4
89Deforest, W.C. (Nolting), 1932 Sept. 19-1935 March 15
90Delaware and Hudson Company (Fire Creek), 1957 Jan. 30-1965 April 6
91Delaware Power and Light Company, 1945 Dec. 21
92Department of Labor Building (Garrett), 1932 May 28-1935 Nov. 13
93Detamore, Gladys E., 1961 Oct. 27-1966 Feb. 15
94Dominion Securities Corporation. P.F.D., 1937 June 16-1940 Feb. 23
95Du Pont de Nemars, E.I. and Company, 1947 May 1-1948 Aug. 27
96Dundore, Russell M. and Wife, 1955 June 16-1964 June 17
97Dunlap, Frank T., 1939 May 13
98Dunlap, William W., Jr., 1949 Aug. 22-1950 May 2
99East Liberty Properties, 1960 Jan. 6-1968 July 31
100East Liberty Station, Pittsburgh Post Office, 1928 Sept.-1933 March 24
101Eastern Gas and Fuel Associates, 1936 March 26-1945 Sept. 1
102Electric Storage Battery, 1947 July 11-1951 Dec. 14
103Fabric Realty Corporation ("Verona" Bonds), 1939 Deb. 10-1942 June 1
104Farrow, T.L., 1935 Nov. 20-1939 Nov. 6
105Fauber, Beulah C. 1950 Feb. 3-1958 June 27
106Fauber, Frank E., 1951 Dec. 22
107Federal Farm Loan Bonds, 1925 June 6-1962 Oct. 1
108Federal Mortgage Company (Garrett), 1930 May 1-1934 Dec. 15
109First Baptist Church, undated.
110Fitzgerald, Herman R. and Louise M., 1951 Oct. 26-1959 Jan. 29
111Fleishman, Morris (Nolting), 1926 Aug. 1-1936 Aug. 6
112Foley, Leonard K., 1963 March 30-1963 June 30
113Franklin Terrace (Nolting), 1930 Jan. 1-1936 Oct. 29
114Freeman, Dr. Douglas S., 1929 Aug. 1-1938 Aug. 2
115Fridén Calculating Machine Agency, 1947 May 16-1953 Dec. 29
116Fridy, James J., 1956 June 22-1959 June 26
117Gardner, Samuel H., Insurance, 1961 Feb. 17-1968 May 1
118Gardner, Samuel H., Various Properties, 1955 June 8-1964 April 29
119Garnett Building Corporation (exchange for Atlanta Postal), 1938 May 31-1954 Oct. 25
120Glenmore Hunt Club, 1948 Dec. 7
121Goreck, Elizabeth G., 1948 Dec. 3-1964 Oct. 26
123Grant, Homer M. and Gladora, 1952 Feb. 16-1958 Feb. 24
124Gwin, J.J., 1955 April 1-1955 May 6
125Ham and Boyles (Nolting), 1933 March 23-1935 May 18
126Hardy, Harry J., 1940 Aug. 24-1940 Aug. 29
127Harner, John M. and Shirley H., 1971 Jan. 13-1971 March 8
128Harper, C.E. and Mattie G., 1940 Jan. 20-1940 March 28
129Harris, Ralph A., 1947 Aug. 25-1950 May 17
130Harrisonburg Telephone Company, 1953 April 7-1967 April 14
131Hatter, Carl B. and Llana G., 1952 Aug. 11-1954 Feb. 24
132High Rock Bristol, 1928 Dec. 1-1936 Nov. 24
133Homan, Charles E. and Opal F., 1959 Feb. 19-1960 April 20
134Home Insurance Company, 1952 Jan. 7-1954 March 29
135Home Owners Loan Company, 1934 Feb. 12-1935 Dec. 4
136Houser, Ray, 1952 Dec. 18-1960 Oct. 11
137Howell, Robert, 1963 July 6-1968 April 19
138Hummel Ross Fiber Company, 1930 Sept. 1-1937 March 1
139Hydenreich, R.R., 1942 Jan. 28-1942 April 5
140Imperial Smokeless Coal Company Stock, 1926 Dec. 31-1943 Sept. 27
141Ingleside Hotel and Country Club, 1950 July 5-1950 Dec. 6
142Insuranshares Certificates, Inc., 1934 March 20-1943 Oct. 26
143Inter Mountain Telephone Company, 1940 Oct. 15-1948 May 12
144International Harvester Company, 1943 May 25-1945 Dec. 14
145Interstate Commerce Commission (re: coal), 1936 Nov. 18-1936 Nov. 19
146Iseman, Hulda and I. (Harnesberger), 1957 Sept. 12-1957 Oct. 1
147Johnston, Charles P. and Marjorie T., 1957 Sept. 4
148Kansas Power and Light Company, 1949 Sept. 28-1951 Aug. 1
149Kennard, George W., 1927 Sept. 6-1941 April 1
150Kennecott Copper Corporation, 1948 Oct. 13-1955 May 4
151Kessell, Haven W., 1963 Aug. 31
152Knollwood Water Company, Inc., 1962 Aug. 21-1967 Sept. 27
153Knopp, Joseph P., 1955 June 2-1964 May 26
154Knorr, K.H., 1935 May 10-1936 June 20
155Law, Frank, 1927 March 4-1937 Jan. 25
156Leavell, Charles E., 1941 Aug. 15
157Lexington Telephone Company, 1948 Jan. 19-1961 Dec. 26
158Life Insurance Company of Virginia, 1937 March 16-1954 June 15
159Lineweaver, R.N., 1936 July 21-1951 Jan. 12
160Loews, Inc., 1942 July 1-1957 Aug. 15
161Lorrilard, P., 1936 Sept. 9-1948 June 1
162Love Realty Company, Loan #2008, 1927 June 6-1933 June 12
163Luray, Town of, 1954 April 22
164Macy, R.H. and Company, Inc., 1959 Dec. 23-1965 April 30
165Maryland Light and Power Company, 1930 April 8-193 June 2
166Massachusetts Chain Store Terminals, Inc., 1929 Aug. 1-1956 April 26
167McCreery, James T. Company, Inc., 1921 March 2-1952 April 10
168Mercantile Properties, Inc., 1926 Jan. 1-1958 Jan. 24
169Mesta Machine Company, 1936 Sept. 9-1951 Dec. 14
170Miller, A. Erskine, 1930 Jan. 27
171Miller, James H.C. and Frances, 1951 March 5
172Miller, M. Erskine, 1883 Sept. 1-1921 Jan. 31
173Mission Corporation, 1935 March 15-1949 March 28
174Montgomery Ward and Company, 1948 Oct. 11-1955 June 3
175Mortgage Bond Company of Maryland, Inc., 1935 May 6-1936 Sept. 10
176Mortgage Company of Maryland, Inc., 1927 Jan. 1-1935 March 5
177Murphy, G.C. Company, 1942 June 30-1945 Dec. 26
178National Distributing Properties, Inc., 1959 Jan. 29-1963 Feb. 6
179Nebel, Walter, 1948 Aug. 11-1948 Aug. 14
180Newport News Shipping and Dry Dock Company, 1940 July 26-1955 June 7
181Niagara Mohawk Power Company, 1950 Jan. 5-1950 May 27
182Nission, W.M. (Nolting), 1933 March 3-1936 Sept. 4
183Nolde Brothers, Inc., 1953 Aug. 4-1956 April 27
184>Nolting First Mortgage Company, 1929 June 1-1945 May 24
185North American Company, 1946 Feb. 5-1948 June 1
186Ogburn, L.O. (formerly F.A. Dabney), 1937 Oct. 29-1938 June 20
187Old Dominion Mortgage Company, 1933 Dec. 5-1935 Nov. 12
188Opie Street House, undated
189Owens, Melvin D. and Nellie V., 1941 Nov. 21-1944 Jan. 15
190Pacific Gas and Electric Company, 1947 May 7-1948 June 1
191Packard Motor Car Company, 1936 Sept. 19-1951 Dec. 14
192Pancake, et al., 1937 April 10-1938 Oct. 10
193Pemberton, Daniel W. and Mary T., 1953 Dec. 23-1965 June 15
194Pennsylvania Mercantile S.F. Gold Bonds, 1928 April 1-1947 Sept. 13
195Pennsylvania Railroad Company (for Fire Creek), 1946 July 10-1955 Nov. 4
196Pennsylvania Turnpike Revenue Bonds, 1954 April 1-1954 April 30
197Philadelphia Electric Company, 1948 June 1
198Phillip Morris and Company, Ltd., 1949 April 26-1969 March 28
199Pitman, R.L. (Nolting), 1933 Feb. 20-1936 Dec. 29
200Pittson Company, 1945 July 18
201Pleasant, Mary S., 1944 May 6-1950 Aug. 18
202Portsmouth, City of, 1952 June 2-1952 Nov. 4
203Post Office, New York Station F Bonds, 1934 Feb. 20
204Post Office, New York Station J (Gilson Realty), 1927 Aug. 1-1935 Feb. 27
205Post Office Station, Inc., St. Paul, Minn., 1928 Feb. 1-1947 Aug. 1
206Postal Service, Atlanta Parcel Post Office, 1927 March 1-1949 April 12
207Postal Service, Brooklyn Post Offices, Inc., Series C and D, 1928 Sept. 1-1947 Sept. 3
208Postal Service, Burlington Realty Trust, Boston Parcel Post Station, 1928 Jan. 6-1954 Nov. 5
209Postal Service, New York and Chicago Series A, 1928 Oct. 1-1947 Oct. 24
210Postal Service, New York Postal Services Station, Inc., 1927 Feb. 1-1948 March 16
211Postal Service, Postal Facilities, Inc., Station F. New York Post Office, 1927 Feb. 1-1953 April 15
212Postal Service, Postal Service Building Corporation, Audit Reports, 1939 Dec. 31-1941 June 30
213Postal Service, Postal Service Building Corporation, Chicago Series A, 1929 May 1-1948 Oct. 8
214Potomac Electric Power Company, 1948 June 1
215Potomac Mortgage Company (Garrett), 1930 Feb. 25-1936 Sept. 16
216Prilco Corporation (for Fire Creek), 1946 July 10-1955 Nov. 4
217Province of Nova Scotia, 1942 Aug. 4
218Public Service Company of New Hampshire, 1952 Jan. 7-1953 Oct. 22
219Public Service Company of New Jersey, 1948 June 1
220Ratcliffe, Viola H., 1951 Jan. 18-1951 Oct. 26
221Reynolds, R.J. Tobacco Company, 1935 Jan. 17-1951 Dec. 15
222Rhode Island Chain Store Terminals, 1932 Aug. 29-1944 Dec. 21
223Richmond, Fredericksburg, and Potomac Dividend Obligation, 1936 Dec. 31-1938 June 30
224Richmond, Fredericksburg, and Potomac Railroad, 1944 Nov. 10
225Riverside and Dan River, 1935 July 29-1946 Oct. 9
226Roanoke, City of, 1949 Sept. 22-1951 Oct. 31
227Rohr, Mrs. Harvy, 1948 July 5
228Rolfe Coal Mining Company, 1932 Feb. 4-1970 Oct. 6
229Rolston, D.R. and Ellen S., 1940 Nov. 16
230Rosen, Ollie, 1952 Jan. 29
231Rowe, H.H. (Nolting), 1932 June 22-1935 Feb. 11
232Royster, S.S. (#3571, $3,000), 1934 Feb. 6-1940 March 22
233Salmons, Fred and Cather E., 1957 May 8-1959 Jan. 8
234Schweitzer, Herman (Nolting), 1932 May 9-1935 June 24
235Scott, James W., 1928 June 1-1939 June 15
236Sears Roebuck and Company, 1942 July 1-1955 June 2
237Seawright Springs Corporation, 1928 Feb. 8-1936 Sept. 24
238Senger, J.H., 1950 Nov. 15-1956 April 6
239Settle, T.H. Loan #2929 (Nolting), 1932 Dec. 9-1939 Aug. 22
240Shaver, H.A. and Allene P., 1944 June 2-1945 May 28
241Shenandoah Investment Company, 1932 April 11-1936 Oct. 14
242Shifflett, George D. and Irene V., 1945 Aug. 25-1945 Oct. 26
243Shifflett, Weldon, 1945 May 8-1951 Nov. 29
244Shreckhise Brothers, 1950 May 12-1950 May 13
245Sizer, F.M., 1932 July 20-1952 July 26
246Slater, W.A. (Morris Property), 1946 May 24
247Smith-Douglas Company, Inc., 1952 Nov. 17-1955 Nov. 18
248Smith, Frank S., 1928 Jan. 9-1959 June 23
249Smith, Hugh W., et al., 1945 Sept. 26-1945 Oct. 4
250Smith, Mrs. Edna R., 1944 March 12-1945 March 23
251Socony Vacuum Oil Company, 1946 Feb. 5-1951 May 4
252Southern Pacific Company, 1946 Feb. 5-1951 Dec. 15
253Southern Railway, Mobile and Ohio, 1937 Oct. 21-1956 May 31
254Spitter, Howe, 1955 March 8-1955 March 19
255Springfield Chain Store Terminals, 1929 Oct. 1-1947 March 18
256St. Louis Chain Store Terminals, 1928 Oct. 1-1948 Nov. 26
257Standard Oil Company of New Jersey, 1934 May 1-1951 May 4
258Staunton Industrial Bank, 1966 Aug. 15-1966 Aug. 31
259Staunton Woolen Mills, 1940 Oct. 18
260Stone and Webster, Inc., 1952 Jan. 8-1957 June 11
261Stonewall Jackson Golf Club, 1933 May 9-1946 Feb. 15
262Stonewall Jackson Hotel, 1944 Jan. 13-1946 Aug. 15
263Stonewall Properties, Inc., 1949 March 22-1961 Dec. 12
264Stover Smokeless Coal Company, undated
265Sun Coal and Coke Company, 1901 July 6
266Taylor, J.W., 1932 April 25
267Taylor Realty (#347, $1,000)
268Thalhimer Brothers, Inc. (Nolting), 1929 April 1-1953 Sept. 21
269Thompson, Sherm J., 1955 July 9-1961 Oct. 5
270Thurman, Lilly B., 1958 Jan. 6-1963 June 24
271Times Squares 46th Street First Mortgage, 1932 May 18-1945 Oct. 24
272Todd, Robert L., 1948 Oct. 27-1950 Oct. 31
273Toronto Chain Store Terminals (Garrett), 1929 Oct. 1-1947 April 1
274Townley Court Apartments, 1928 May 1-1940 May 21
275Tucker Valley Motor Lodge and Restaurant, 1964 April 29
276Turner, M.A. (#1095 $4,000), 1933 Feb. 23-1945 March 2
277Tuscan Villa (#3052, $1,000), 1929 Sept. 3-1942 Nov. 11
278Unemployment Compensation Commission of Virginia, 1945 Oct. 18-1955 Aug. 24
270Union Apple Company, 1930 May 31
280Union Pacific Railroad, 1944 Nov. 10-1955 May 4
281United Corporation, 1937 Jan. 21-1949 May 5
282United Fruit Company, 1956 June 13-1960 April 22
283United Gas Improvement, 1936 Nov. 12-1948 June 1
284United Mortgage Company (Garrett), 1930 Nov.-1934 June 1
285United States and Foreign Securities Corporation, 1955 March 31-1956 June 24
286United States Steel Corporation, 1934 May 29-1945 Dec. 18
287Universal Leaf Tobacco Company, 1946 Aug. 1-1969 March 11
288Van Fossen, Rosa L., 1937 July 1-1937 July 2
289Varner, W.B., 1929 Sept. 1-1931 April 25
290Virginia Commonwealth Corporation, 1962 July 18-1962 Sept. 15
291Virginia Fire and Marine Insurance Company, 1933 Aug. 1-1939 April 1
292Virginian Railway, 1935 Dec. 28-1959 March 27
293Wagner, Franklin D. and Janet F., 1969 May 19-1972 Aug. 18
294Waller-Davis, Inc., 1933 May 4-1940 Oct. 18
295Wamsley, James H., 1936 April 7
296Washington Gas Light Company, 1939 Aug. 3-1951 Dec. 14
297Weglian, John and Mary Erskine, 1969 June 5-1972 July 31
298Wehn, N.L., 1931 Oct. 2-1937 May 12
299West Penn Electric Company, 1948 June 1-1960 April 13
300Westinghouse Airbrake Company, 1944 Deb. 21-1948 Aug. 20
301Westinghouse Electric Company, 1944 May 12-1956 Oct. 11
302Wine, G.D., 1933 Jan. 23-1940 Feb. 16
303Wisconsin Electric Power Company, 1948 June 1-1950 June 19
304Woodside, A.M., 1940 Aug. 28-1945 Sept. 13
305Woolworth, F.W. Company, 1935 Dec. 5-1951 Dec. 14
306Wright, Gordon, 1947 Oct. 12-1956 May 14
307Youngstown Sheet and Tube Company, 1936 April 23-1943 April 16

 

Series 2.2. Hugh B. Sproul, III, General Files, 1956–1996 (bulk 1984–1995)

Folder 
308Air Conditioning (Professional Building), 1956 July 13-1963 July 23
309Air-Land Real Estate, Ltd., 1987 Nov. 5-1995 Sept. 27
310Anderson, H.R. Company, 1965 Feb. 25-1966 July 11
311Annual Meeting 1987, 1988 April 16
312Annual Meeting 1988, 1989 April 22
313Annual Meeting 1989, 1990 April 21
314Annual Meeting 1990, 1991 April 20
315Annual Meeting 1991, 1992 April 25
316Annual Meeting 1992, 1993 April 24
317Annual Meeting 1993, 1994 April 23
318Annual Meeting 1994, 1995 April 22
319Bonuses, Employees and Executive Committee, 1992 June-1995 April
320Bush, C.E., III, 1989 Feb. 7-1993 July 14
321Bylaw Revision, 1990 Jan. 17
322C.S.X. Corporation, Purchase Rights, 1988 July 9-1988 Sept. 20
323Central Barber Shop, 1959 June 19-1995 April 1
324Certificates of Corporate Authorization to Transfer, undated.
325Curry, Margaret E., Trust HDQ5610 at Crestar Bank, 1991 June 24-1992 Sept. 17
326Directors, 1988 Jan. 29-1993 May 5
327Directors Quarterly Meetings 1984, 1984 Jan. 29-1984 Dec.
328Directors Quarterly Meetings 1985, 1985 March -1985 Dec.
329Directors Quarterly Meetings 1986, 1986 March -1986 Dec.
330Directors Quarterly Meetings 1987, 1987 March -1987 Dec.
331Directors Quarterly Meetings 1989, 1989 Jan.-1986 Oct.
332Directors Quarterly Meetings 1990, 1990 Jan.-1990 Oct.
333Directors Quarterly Meetings 1991, 1991 Jan.-1991 Oct.
334Directors Quarterly Meetings 1992, 1992 Jan.-1992 Oct.
335Directors Quarterly Meetings 1993, 1993 Jan.-1993 Oct.
336Directors Quarterly Meetings 1994, 1994 Jan.-1994 Oct.
337Directors Quarterly Meetings 1995, 1995 Jan.-1995 Oct.
338Directors Quarterly Meetings 1996, 1996 Jan.-1996 April
339Draft Electric Company, 1984 Feb. 6-1995 March 21
340Electric Ceramic Heaters, 1987 Nov. 30
341Erskine Building, 1948 Sept. 20-1990 Nov. 14
342Erskine, Mary M., Estate, 1990 Jan. 6-1995 Jan. 30
343Executive Committee Mailings, 1990 Aug. 3-1196 March 14
344Goodyear Building, 1990 Jan. 1-1990 Nov. 30
345Hamac and Company, 1994 April 11-1994 April 18
346Hawpe, Douglas L., C.P.A., 1988 March 1-199 May 8
347Internal Revenue Service, 1993 July 16
348Janitorial Services, 1994 Dec. 27-1996 Feb. 12
349Life Insurance (Prudential Insurance Company), 1975 Oct. 8-1992 Oct. 7
350Liquidation of Stock, 1992 May 4-1992 July 2
351Mackey, Nelson, 1988 April 15-1992 June 19
352May, Eugenia S., Estate, 1991 June 16-1993 Dec. 7
353Miller, Carolyn M., 1987 Oct.22-1996 June 14
354Moffett Property, 1984 Jan. 2-1993 May 23
355Orkin Extinguishing Company, Inc., 1991 June 18-1995 May 12
356Painting of Staunton Real Estate, 1992 April 30-1993 Jan. 29
357Phase I, Environmental Site Assessment, Goodyear Building, 1993 Nov. 29
358President's Report 1986, undated.
359President's Report 1987, undated.
360President's Report 1988, 1988 March-1989 April
361President's Report 1989, 1989 July-1990 April
362President's Report 1990, 1990 July-1991 April
363Professional Building, 1985 Sept. 17-1993 Feb. 13
364Real Estate Sales, Va., 1991 June 4-1995 Oct. 2
365Rhea, Bobby, 1991 Aug. 1-1996 June 7
366Sampson Building, 1970 Feb. 23-1991 April 27
367Schilling, Mildred G., 1994 March 22
368Shives, Agnes B., 1978 Feb. 17
369Site Characterization Report, U.S.T. Petroleum Release, S. and S. Services, 1986 May 6-1995 Oct. 13
370Smith Fuel Building, 1986 July 24-1995 Aug. 21
371Spinner, Charles E., Sr., 1993 Jan. 13-1993 Feb. 20
372Sproul, Eleanor G., Estate, 1993 Oct. 31
373Sproul, H.B., Jr., Estate, 1987 Sept. 3-1993 June 7
374Sproul, Mary Faye, 1988 Jan. 1-1990 June 15
375Sproul, Mason, 1987 Sept. 9-1996 Jan. 11
376State Corporation Commission, Va., 1994 Dec. 30-1995 Jan. 10
377Staunton Parking Garage, 1990 Nov. 20-1995 May 23
378Staunton Real Estate Assessments, 1989 May 18-1995 Dec. 5
379Stockholders Mailings, 1988 May 12-1996 Jan. 27
380Stockholders Meeting, 1994 Feb. 19
381Stockholders Sell Vote, 1993 Dec. 13-1993 Dec. 20
382Strategic Planning, 1990 Feb. 16
383Trial Balances, 1988 Dec. 31-1996 May
384U.S.A. Enterprises, Inc., 1993 Nov.-1994 March 21
385U.S.T. Closure Report, Central Avenue Garage, 1993 June 8
386U.S.T. Closure Report, Goodyear Auto Service Center, 1994 Oct. 12
387U.S.T. Closure Report, S. and S. Services, 1990 May 31
388Unclaimed Property, 1996 March 29
389Union Carbide Corporation, 1973 Aug. 7-1974 April 22
390United Mine Workers Employment Records, A-G, 1965 Jan. 22-1986 Oct. 7
391United Mine Workers Employment Records, H-Z, 1962 Dec. 26-1986 March 6
392United States Elevator Corporation, 1984 Oct. 31-1994 Oct. 20
393Virginia Power, 1992 Sept. 10
394Virginia Real Estate, Internal Rate of Return, 1990 March 7
395Wheat, Allen, Estate, 1996 Jan. 30-1996 May 31
396Wheat, M. Erskine M., 1992 Sept. 15-1994 Aug. 19
397Williams, Dr. Carrington, Jr., 1980 Jan. 21-1980 Feb. 11

 

Series 2.3. Hugh B. Sproul, III, West Virginia Files, 1916–1995 (bulk 1985–1995)

Folder 
398A.M.V.E.S.T. Corporation (Smith, Carol W.), 1989 March 17-1989 May 17
399Abandoned Mines, Rahall, 1989 April 18
400Addresses, W.Va., 1989 Feb. 18-1989 April 3
401Adkins, Robert L. (Surface Property on Batoff), 1993 March 8-1994 April 11
402Alice Coal Company, Inc., 1986 May 29-1986 June 3
403Appalachian Exploration and Development, Inc., 1957 Feb. 25-1986 Jan. 1
404Appalachian Power Company, Sale of Right of Way, 1968 Jan. 15-1992 June 16
405Appraisal, Original, Property in New River Gorge National River, 1988 Feb. 2
406Appraisal, Report for National Park Service, 1987 Dec. 10
407Appraisal, Report on Various N.E.R.I. Tracts, 1990 July 30
408Appraisal, Report on Various Parcels, 1988 Feb. 18-1990 Feb. 14
409Appraisal, Revised, Property in New River Gorge National River, 1990 Sept. 7
410Blackburn-Patteson Realty Company, 1961 Aug. 16-1995 Sept. 22
411Blue Ridge Forestry Services (Largen, Tom), 1987 Nov. 3-1987 Dec.
412Bluefield Coal Show, 1989 Sept.
413Bonding/Surface Mining Forms, 1988 Dec. 5
414Bragg Farm/Property, 1916 May 15-1990 June 8
415Bright Coal Company, 1985 Nov. 27
416C.S.X. Realty (Reversion, Terry), 1988 Feb. 17-1989 Oct. 5
417Canal Forest Resources, Inc., (Bush, Teddy), 1988 Jan. 18-1988 Feb. 22
418Capstone Engineering Company, 1989 Feb. 2
419Carper, James K. and Elizabeth N., 1977 April 20-1991 June 21
420Carper, Ritchie V., 1960 Jan. 26-1995 Dec. 1
421Carper, Wesley J., et al., 1976 Sept. 21-1980 June 23
422Chafin Carbon Company, 1989 June 26
423Coal Association, W.Va., 1989 Feb. 7-1995 May 5
424Coal Industry Health Benefits Stabilization Act of 1989, 1989 Oct. 26
425Coal Lessors, Inc., 1990 March 15-1990 March 28
426Coal Resource Classification, undated
427Coal Tonnage Report, Blackburn-Patteson Property, 1974 Dec. 1975 July 5
428Cobb, Pete S., 1990 April 20
429Coit #1, 1975 June 30-1988 Aug. 19
430Coit #3, 1914 June 13-1987
431Coit Deed and Property Descriptions, 1986 Dec. 1
432Commercial Properties, Beckley, W.Va., 1982 Oct. 27-1989 Sept.5
433Composable Real Estate Sales, 1984 Dec. 18
434Consultant, Sproul, H.B., III, 1992 Feb. 11-1995 April 7
435Core Drilling, Bluefield Coal Company, Mason, 1977-Dec. 5-1988 Dec.
436Core Drilling, Coit #1, 1944 Feb. 2-1974 June 19
437Core Drilling, Digital Logs, Dunedin Holes A, B, I, O, 1988 Aug. 4-1990 June 14
438Core Drilling, E Logs and Analysis, Coit #3, Hole D, undated
439Core Drilling, High Resolution Density Logs, Holes A, B, D, K, 1988 Aug. 4-1989 May 19
440Core Drilling, Mason Hole G, 1942 Jan. 30-1991Aug. 19
441Corporation Papers File, 1921 Jan. 22-1993 Aug. 16
442Costello, et al., Revenue Ruling, 1983 March 14-1990 Sept. 18
443Craddock, Robert L., 1991 Feb. 25
444Daniel, James R., 1989 Sept. 26-1990 March
445Department of Energy, W.Va., Correspondence, 1987 June 30-1989 Nov. 30
446Division of Environmental Protection, W.Va., 1993 Dec 6-1994 Nov. 8
447E.M. Company Strips (Timber), 1989 Oct. 1-1989 Nov. 30
448Eastern Hardwoods, Inc., undated
449Eastern Logging Company, 1982 Aug. 9-1985 Sept. 20
450Einstein, John L., III, 1988 May18
451Engineering Services, Inc. (Shrewsbury, Roy), 1990 March 20
452Erskine Coal and Land Company, 1910 Oct. 28-1921 Jan. 1
453Executive Order 12,630, undated
454Fax Services, 1990 May 9-1991 June 6
455Faykus, Michael C., Judgment, 1985 Oct. 1-1996 Feb. 19
456File, Bowers, Hobson, and Payne, 1963 Oct. 7-1979 Dec. 22
457File, Payne, Scherer, and Brown, 1988 Dec. 9-1989 June 23
458File, Robert, 1989 Feb. 6-1996 May 9
459File, W.H., Jr., 1980 Jan. 17-1994 Sept. 13
460Final Release Request, P-3003-88, 1987 Nov. 17-1993 Nov. 15
461Fire Creek Coal and Coke Company, Inc., 1932 June 11-1992 Aug. 2
462Frazier, Harry, III, 1991 Aug. 19-1991 Aug. 30
463G. and J. Coal Company, 1964 Oct. 2-1965 Feb. 25
464Galleher and Company, Inc., 1991 March 20-1992 Jan. 27
465Gates, L.A. Company (Landfill), 1987 Dec. 17
466Gem Mining Company (Prospecting), 1989 April 24-1989 May 19
467Geologist, Marshall, Robert J., Jr., undated
468Georgia Pacific, 1994 Jan. 31
469Glade Springs Resort (Erskine Company 100 Year Celebration), 1987 Aug. 26-1987 Sept. 24
470Harvey Energy Corporation/Harvey Enterprises, Inc., 1985 June 4-1995 April 13
471Haul Road, Piney Creek #1
472Hickory Resources Partnership, undated.
473Highway Department Entrance Permits, 1989 May 13-1989 May 31
474Hill, J. William, 1988 Jan. 22
475Hopkins and Sutter, Correspondence, 1989 Oct. 23-1993 Sept. 27
476Howard, Thomas W., Inc. (Consulting Engineer), 1971 July 7-1987 Dec. 24
477Hunt and Todd (Terry Top), undated.
478Hunt, Dean K., 1990 Oct. 29-1991 Jan. 17
479Hylton, Tracy, 1978 Oct. 9-1987 June 22
480Insurance, W.Va., 1961 Sept. 29-1990 March 22
481Jackson and Kelly, Buffer Zone Negotiations, 1988 March 3-1990 July 13
482Jackson and Kelly, E.M. Company Strips, 1987 May 20-1990 April 24
483Jackson and Kelly, McJunkin, Tom, 1994 July 21-1994 Sept. 16
484Jackson and Kelly, McLusky Comments on Flannery Decision, 1990 Sept. 5-1990 Nov. 12
485Jackson and Kelly, Takings of Private Property By Government, 1989 Dec. 12-1991 Nov. 6
486Jackson and Kelly, Valid Existing Rights Haul Road, 1989 Oct. 2-1990 Jan. 26
487Jan Coal Company, 1988 Jan. 6-1989 April 3
488Justice, Jim, 1993 April 6-1995 April 11
489King, J.P. Auction Company, 1995 Feb. 24-1995 March 20
490Kittle, Nancy, 1948 Mau 1-1991 Feb. 11
491Laker Pocahontas Coal Company, Correspondence, 1986 July 19-1988 April 1
492Laker Pocahontas Coal Company, Royalties, 1987 May-1987 Aug. 4
493Lancianese, John, 1990 July 12-1990 Nov. 27
494Land Acquisitions and Conveyances, W.Va., undated.
495Legal Descriptions of W.Va. Real Estate, undated.
496Legislature, Correspondence, 1990 Feb. 20-1990 March 10
497Lilly, Larry E., undated.
498Link Lumber Company, Contracts to Harvest Timber, 1982 Aug. 1-1993 Oct.13
499Link Lumber Company, Correspondence, 1964 Sept. 26-1995 Aug. 27
500Link Lumber Company, Invoices Paid 1984, 1982 Jan. 22-1984 Dec. 28
501Link Lumber Company, Invoices Paid 1985, 1985 Jan. 24-1986 Jan. 25
502Link Lumber Company, Invoices Paid 1986, 1986 Feb. 21-1986 Dec. 31
503Link Lumber Company, Invoices Paid 1987, 1987 Jan. 28-1988 Jan. 25
504Link Lumber Company, Invoices Paid 1988, 1988 Feb. 18-1989 Jan. 9
505Link Lumber Company, Invoices Paid Winter 1989, 1989 Feb. 21-1989 March 14
506Link Lumber Company, Invoices Paid Spring 1989, 1989 April 17-1989 May 26
507Link Lumber Company, Invoices Paid Summer 1989, 1989 June 15-1989 Aug. 10
508Link Lumber Company, Invoices Paid Fall/Winter 1989, 1989 Sept. 13-1990 Jan. 20
509Link Lumber Company, Invoices Paid Spring 1990, 1990 Jan. 29-1990 March 30
510Link Lumber Company, Invoices Paid Summer 1990, 1990 May 25-1990 Aug. 16
511Link Lumber Company, Invoices Paid Fall 1990, 1990 July 25-1990 Dec. 24
512Link Lumber Company, Invoices Paid 1991, 1991 March 5
513Link Lumber Company, Invoices Paid 1992, 1991 April 10-1992 Dec. 10
514Link Lumber Company, Invoices Paid 1993, 1992 Jan. 29-1992 Oct. 12
515Link Lumber Company, Invoices Paid 1994, 1993 July 2-1994 March 12
516Link Lumber Company, Timber Harvest Summary, 1988 Dec. 12-1991 May
517Lipscomb and Willis, Review of Holmes Report, 1988 Feb. 11-1990 Feb. 5
518Lipscomb, John, 1987 Aug. 18-1990 Sept. 25
519Lumber Companies, W.Va., 1988 April 4-1988 Dec. 19
520M.A.E. Services, Inc., 1989 Oct. 10-1988 Dec. 19
521Mackey, Nelson, Involuntary Conversion/Revenue Ruling, 1988 April 15-1992 June 15
522Marathon Technical Services, Inc. (Mace, George E.), 1995 March 8
523Marshall Miller and Associates, 1991 Nov. 10-1993 May
524Mason Tract, 1886 Dec. 13-1986 Dec. 11
525McAlpin Processing, Inc. (Mason Property), 1988 Oct. 10-1989 June 1
526Measure, Long Square, undated.
527Mining Machines, undated.
528Mining Reclamation Association, 1987 July 28
529Mountain Land Management, Inc., 1987 Sept. 28-1987 Dec. 14
530Mountain Laurel Resources Company, 1988 March 7-1991 Jan. 23
531Mountain Laurel Resources Company, Lease, Bush and May Comments, 1990 Jan. 1-1992 April 1
532Nacke, Phillip, Information Furnished from Hopkins and Sutter, 1990 Oct. 19-1991 April 4
533Nacke, Phillip, Meeting April 1991, 1991 April 25
534Nacke, Phillip, Meeting October 1991, 1991 May 6-1991 Oct. 10
535National Inholders Assocation, 1986 Nov. 1-1988 June 17
536National Park Service, Chronology of Dealings, 1984 Dec. 11-1989 May 14
537National Park Service, Contract Offer to, 1993 April 13
538National Park Service, Contract to Sell Laing Tract, 1985 July 12-1987 May 26
539National Park Service, Contract to Sell Laing Tract Waterfront, 1984 Jan. 12-1987 May 12
540National Park Service, Correspondence, 1980 July 11-1994 March 14
541National Park Service, Environmental Assessment Fayette Station, 1992 July
542National Park Service, Expenses to Fight, 1988 Jan. 20-1989 Dec. 31
543National Park Service, General Management Plan 1983, 1982 Nov.-1983 April 6
544National Park Service, Land Sale, 1993 Sept. 29-1995 March 31
545National Park Service, Miscellaneous Documents, 1988 Feb. 3-1993 July 26
546National Park Service, New River Gorge, Cunard, 1989 Sept.-1990 June
547National Park Service, New River Gorge, Glade Creek, 1989 Sept.-1990 June
548National Park Service, New River Gorge, Kaymoor, 1990 Sept.
549National Park Service, New River Gorge, Thurmond, 1989 Oct.-1992 June
550National Park Service, Presentation to and Comments on V.E.R. 1989, 1988 Nov. 9-1989 Feb. 16
551National Park Service, Taking of W.Va. Land, 1990 Nov. 28-1993 Sept. 27
552National Parks and Conversation Association, Critique of N.R.G.N.R., 1987 Feb. 11
553Nature Conservancy, Sale of Erskine Company Stock, 1991 Feb. 15-1995 Sept.
554Notice of Intent to Prospect, Coit #3, 1986 June 28-1990 Jan. 9
555Notice of Intent to Prospect, Piney View, 1988 June 21
556Notice of Intent to Prospect, Plateau District, 1985 July 10-1985 Aug. 23
557Peake Operating Company, 1985 Feb. 11-1993 Oct. 26
558Pennzoil (Berwind), 1991 Jan. 28
559Pentree, Inc., undated.
560Perry and Hylton, Inc., undated.
561Phoenix Equipment Company (Einstein, John), 1988 April 9-1988 May 3
562Pipestem Resort, 1974 June 19-1974 Oct. 9
563Plats, W.Va. Real Estate, 1948 Aug. 28-1987 Jan.
564Pocahontas Coal Company Sales, 1981 May 4-1990 Oct. 5
565Pocahontas Land Coproration, 1988 Dec. 23
566Premium Smokeless Coal Company, 1993 Jan. 28-1996 April 9
567Press Release, Regarding National Park Service, undated
568Priority Club of the Holiday Inn, undated
569Private Sale of W.Va. Land, 1993 May 30-1996 May 22
570Property Offers, 1972 Feb. 24-1976 April 16
571Prospecting Permit Application, Coit #1, 1988 July 29-1988 Sept. 14
572Prospecting Permit Application, Coit #3, 1987 Nov. 17
573Prospecting Permit Application, Dunedin Sewall #1, 1988 July 29
574Prospecting Permit Application, Garden Top, 1988 July 29
575Public Sale of W.Va. Land, 1987 April 29-1993 Sept. 24
576Pugh, Bill, Log Tally, 1990 July 19-1990 Dec. 5
577Pugh, Bill, Timber Contract, 1990 April 1
578Radford Property, 1953 Dec. 15
579Railroad Abandonment, 1989 Nov. 28
580Railroad and Coal Relationship, 1987
581Raleigh County, W.Va., 1987 Oct. 29-1987 Nov. 20
582Ramada Hotel and Conference Center, Beckley, W.Va., 1987 Sept. 26
583Real Estate Appraisers, Correspondence, 1987 June 25-1987 Aug. 17
584Reed-Patton and Associates, 1991 Aug. 27-1995 March 18
585Residual Land Holdings, Raleigh County, W.Va., undated
586Review of Right to Conduct Surface Mining Operations, Coit #3, 1988 March 10
587Rodeo 1985, 1985 Sept. 26-1985 Sept. 29
588Rodeo 1988, 1988 Sept. 2-1988 Sept. 25
589Rodeo 1989, 1989 Aug. 4-1989 Sept. 24
590Royal Coal Company, 1971-1972, 1971 Jan. 1-1972 Aug. 8
591Royal Coal Company, 1973-1974, 1973 Feb. 9-1974 Nov. 6
592Royal Coal Company, 1975-1978, 1975 Jan. 31-1978 Aug.
593Royal Coal Company, 1979, 1979 Jan.-1979. Dec.
594Royal Coal Company, 1980-1984, 1980 Jan.-1984 Aug. 10
595Rusnak, John, 1990 Sept. 20
596Scott, James O., 1984 Aug. 15-1984 Aug. 26
597Senator Charles S. Robb, 1991 June 18
598Senator John D. Rockefeller, IV, 1988 Oct. 4
599Senator Paul Trible, 1986 April 26-1988 April 27
600Songer Insurance Agency, Inc., 1988 July 11
601Southern Engineering and Survey Company, 1987 Aug. 12-1989 May 16
602Stewart, Ray, 1978 Oct. 19-1995 April 3
603Strike, Coal, 1989 July 23-1989 Sept. 7
604Strobel Machine, Inc., undated
605Supreme Court Decision(s) on Property Rights, 1987 June 10-1987 June 15
606Surface Mining Application, Piney Creek Road, 1989 June 12
607Surface Mining Application, Plateau District, 1988 March 21
608Taking Issue, 1989 Oct. 13-1992 Jan. 2
609Terry, W.Va. Houses, 1972 May 22-1972 July 18
610Tice, G.A., Inc., 1991 June 10-1995 March 8
611Timber Damage (Adkins), 1994 March 30-1994 Dec. 30
612Timber Management Pallets, 1993 Jan. 5
613Timber Survey 1993, 1993 Jan. 5
614Timberland and Managed Timberland, 1991 April 26-1996 April 22
615Travel Vouchers, undated
616Trust for Public Land, 1987 Spring-1988 Jan. 8
617Union Carbide Company, 1929 June 31-1985 April 18
618United States Department of the Interior, Environmental Impact, 1990 Dec.
619Upshur Agency, Inc. 1990 July 30
620Valid Existing Rights, Congressman Bob Goodlatte, undated
621Valid Existing Rights, Definition Hearing, 1988 Dec. 27-1991 July 18
622Valid Existing Rights, Dunedin Road, 1989 Jan. 6-1989 June 5
623Valid Existing Rights, Jackson and Kelly 1988, 1987 Dec. 17-1989 Feb. 16
624Valid Existing Rights, Jackson and Kelly, 1989, 1988 Dec. 28-1989 Oct. 13
625Valid Existing Rights, Miscellaneous, 1988 Dec. 18-1991 Aug. 28
626Valid Existing Rights, Piney Creek Road, Jackson and Kelly 1990-1991, 1989 Nov, 14-1991 Jan. 29
627Valid Existing Rights, Piney Creek Road, Office of Surface Mining, 1988 Dec. 7-1990 June 14
628Valid Existing Rights, Piney Creek Road, Senator John Warner, 1988 Dec. 19-1993 Feb. 25
629Valid Existing Rights, Piney Creek Road, W.Va. Department of Environmental Protection, 1989 Jan. 12-1992 Dec. 30
630Valid Existing Rights, Symposium, 1990 April 3-1990 April 4
631Valid Existing Rights, Washington Negotiating, 1988 Feb. 17-1988 April 19
632W.Va. Business and Industry Council, undated
633W.Va. Coal Association Environmental Regulatory Workshop, 1989 Sept. 12-1989 Oct. 26
634W.Va. Compensation Commission, 1969 July 3-1973 Dec. 27
635W.Va. Department of Highways, 1981 June 19-1987 Aug. 12
636W.Va. Forest Fire Protective Association, 1971 Oct. 12-1975 Jan. 24
637W.Va. Forests, Inc., 1975 March 26-1976 Jan. 26
638W.Va. Mining and Reclamation Association, 1987 July
639W.Va. Real Estate Cost and Depletion, 1921 Dec. 31-1989 Dec. 31
640W.Va. Real Estate Sales, 1991 Aug. 2
641W.Va. Real Estate Sales, Cash Flow, 1990 April 19
642W.Va. Senate, 1990 March 1-1990 March 5
643W.Va. Trips 1977, Sproul, HB, III, undated
644W.Va. Trips 1978, Sproul, HB, III, 1978 April 12-1978 Dec. 6
645W.Va. Trips 1979, Sproul, HB, III, 1979 March 26-1979 Dec. 18
646W.Va. Trips 1980, Sproul, HB, III, 1980 Feb. 14-1980 Oct. 24
647W.Va. Trips 1981, Sproul, HB, III, 1981 Jan. 25
648W.Va. Trips 1982, Sproul, HB, III, 1982 Feb. 17-1982 Aug. 9
649W.Va. Trips 1983, Sproul, HB, III, 1983 Aug. 3-1983 Oct. 8
650W.Va. Trips 1984, Sproul, HB, III, 1984 Jan. 23-1984 Dec. 19
651W.Va. Trips 1985, Sproul, HB, III, 1985 Jan. 9-1985 Dec. 4
652W.Va. Trips 1986, Sproul, HB, III, 1986 Jan. 8-1986 Dec. 16
653W.Va. Trips 1987, Sproul, HB, III, 1987 Jan. 13-1987 Dec. 30
654W.Va. Trips 1994, Sproul, HB, III, 1994 June 23
655West Virginia University, Donation of Files, 1989 Nov. 2-1993 July 29
656Western Pocahontas Properties, 1991 Jan. 21-1991 Jan. 28
657Wildwater Expeditions Unlimited, Inc., 1974 Sept. 4-1984 June 9
658Willis, Skeen, and Associates, Critique of Holmes Report, 1989 Feb. 13-1990 Jan. 30
659Willis, Skeen, and Associates, Prospectus, 1987 Oct. 15-1990 Dec. 17

 

Series 3. Financial Materials, 1917-1986.

The bookkeepers of the Erskine Company, Inc. kept meticulous records throughout its existence, documenting its transactions through three different means: cash books, journals, and ledgers. For much of its existence, the company remained stable and showed steady financial growth. That trend, however, was threatened in the 1980s and 1990s with the creation of the New River Gorge National River, which disallowed the company from carrying out much of its normal mining and timber operations. Combined with legal costs and other expenses associated with the company's fight with the National Park Service, this limited use of West Virginia real estate choked cash flow and became a major contributing factor in the ultimate dissolution of the company.

In addition to the bound books, Series 3 includes loose accounts, such as annual statements, bank statements, and tax reports. Together with the account books, these give an accurate representation of the company's finances from its incorporation to its dissolution.

Series 3.1. Account Books: Cash Books, 1932-1988.

Folder 
660Cash Book, 1932-1935 (See Oversize)
661Cash Book, 1935-1938 (See Oversize)
662Cash Book, 1938-1941 (See Oversize)
663Cash Book, 1941-1944 (See Oversize)
664Cash Book, 1944-1947 (See Oversize)
665Cash Book, 1948-1950 (See Oversize)
666Cash Book, 1951-1954 (See Oversize)
667Cash Book, 1957-1959 (See Oversize)
668Cash Book, 1959-1962 (See Oversize)
669Cash Book, 1963-1965 (See Oversize)
670Cash Book, 1966-1968 (See Oversize)
671Cash Book, 1969-1971 (See Oversize)
672Cash Book, 1972-1974 (See Oversize)
673Cash Book, 1975-1977 (See Oversize)
674Cash Book, 1978-1980 (See Oversize)
675Cash Book, 1981-1983 (See Oversize)
676Cash Book, 1984-1986 (See Oversize)
677Cash Book, 1987-1988 (See Oversize)

 

Series 3.2. Account Books: Journals, 1935-1987

Folder 
678Journal, 1935-1943 (See Oversize)
679Journal, 1944-1951 (See Oversize)
680Journal, 1952-1960 (See Oversize)
681Journal, 1961-1968 (See Oversize)
682Journal, 1969-1975 (See Oversize)
683Journal, 1976-1983 (See Oversize)
684Journal, 1984-1987 (See Oversize)

 

Series 3.3. Account Books: Ledgers, 1921-1996

Folder 
685Account Book, 1921-1934 (See Oversize)
686Account Book, 1935-1975 (See Oversize)
687Account Book, 1975-1996 (See Oversize)

 

Series 3.4. Account Books: Stock Information, 1921-1996

Folder 
688Bonds and Corporation Stock, undated (See Oversize)
689National Bond Register, 1927 Jan. 1-1932 Sept. 30 (See Oversize)
690Stock Book, 1921 Jan. 21-1996 Jan. 29 (See Oversize)

 

Series 3.5. Account Books: Trial Balance, 1929-1987

Folder 
691Trial Balance, 1929-1938 (See Oversize)
692Trial Balance, 1952-1964 (See Oversize)
693Trial Balance, 1965-1978 (See Oversize)
694Trial Balance, 1979-1987 (See Oversize)

 

Series 3.6. Loose Accounts: Annual Statements, 1923-1996

Folder 
695Annual Statements, 1923-1929
696Annual Statements, 1930-1939
697Annual Statements, 1940-1949
698Annual Statements, 1950-1959
699Annual Statements, 1960-1969
700Annual Statements, 1970-1979
701Annual Statements, 1980-1989
702Annual Statements, 1990-1996

 

Series 3.7. Loose Accounts: Bank Statements, 1989-1996

Folder 
703Community Federal Savings Bank Statements, 1992 July 15-1994 April 15
704Crestar Bank Statements, 1989 July 31-1989 Oct. 31
705Crestar Bank Statements, 1989 Nov. 30-1989 Dec. 29
706Crestar Bank Statements, 1990 Jan. 31-1990 April 28
707Crestar Bank Statements, 1990 May 31-1990 Aug. 31
708Crestar Bank Statements, 1990 Sept. 28-1990 Dec. 31
709Crestar Bank Statements, 1991 Jan. 31-1991 April 30
710Crestar Bank Statements, 1991 May 31-1991 Aug. 30
711Crestar Bank Statements, 1991 Sept. 30-1991 Dec. 31
712Crestar Bank Statements, 1992 Jan. 31-1992 April 30
713Crestar Bank Statements, 1991 May 29-1992 Aug. 31
714Crestar Bank Statements, 1992 Sept. 30-1992 Dec. 31
715Crestar Bank Statements, 1993 Jan. 29-1993 April 30
716Crestar Bank Statements, 1993 May 28-1993 Aug. 31
717Crestar Bank Statements, 1993 Sept. 30-1993 Dec. 31
718Crestar Bank Statements, 1994 Jan. 31-1994 April 29
719Crestar Bank Statements, 1994 May 31-1994 Aug. 31
720Crestar Bank Statements, 1994 Sept. 30-1994 Dec. 30
721Crestar Bank Statements, 1995 Jan. 31-1995 April 28
722Crestar Bank Statements, 1995 May 31-1995 Aug. 31
723Crestar Bank Statements, 1995 Sept. 29-1995 Dec. 29
724Crestar Bank Statements, 1996 Jan. 31-1996 April 30
725First Virginia Bank of Augusta Statements, 1991 Aug. 14-1991 April 14
726Planters Bank Statements, 1992 June 2-1994 Jan. 4
727Planters Bank Statements, 1994 Jan. 4-1996 May 2

 

Series 3.8. Loose Accounts: Tax Information, 1917-1995

Folder 
728Tax Appraisal, W.Va. Coal and Report of Mineability Depletion, 1977-1980, 1977 May 2-1980 Oct. 21
729Tax Appraisal, W.Va. Timber, 1987, 1987 Jan. 5-1987 June 26
730Tax Appraisal, W.Va. Timber, 1991, 1991 June 24-1991 Nov. 26
731Tax Appraisal, W.Va. Timber, 1992, 1992 Feb. 18-1992 June 24
732Tax Appraisal Returns, W.Va. Reserve Mineral Properties 1992, 1992 Aug. 25
733Tax Assessment, Fayette County, W.Va., 1989, 1989 Feb. 13-1989 March 27
734Tax Assessment, Raleigh and Fayette Counties, W.Va., 1991, 1991 Feb. 13-1991 Aug. 28
735Tax Assessment, Raleigh and Fayette Counties, W.Va., 1993, 1993 Jan. 2-1993 Sept. 1
736Tax Assessment, Raleigh and Fayette Counties, W.Va., 1994, 1992 April 15-1995 Jan. 12
737Tax Assessment, Raleigh County, W.Va., 1985, 1984 July 1
738Tax Assessment, W.Va. Business Franchise 1987, 1987 July 1
739Tax Assessment, W.Va. Real Estate, 1974-1984, 1973 July 16-1984 March 7
740Tax Assessment, W.Va. Real Estate, 1985, 1985 March 5-1986 Oct. 4
741Tax Assessment, W.Va. Real Estate, 1987, 1987 Aug. 11-1987 Sept. 15
742Tax Assessment, W.Va. Real Estate, 1988, 1988 March 3-1988 Dec. 31
743Tax Assessment, W.Va. Real Estate, 1992, 1991 June 24-1992 March 27
744Tax Assessment, W.Va. Real Estate, Paid February 1988, 1987 Oct.-1994 Feb. 6
745Tax Considerations, Sale of Land to National Park Service, 1988 Dec.1-1990 March 5
746Tax Department, W.Va. State, Correspondence, 1985 Oct. 16-1985 Oct. 30
747Tax Hearings, W.Va. Real Estate, 1986, 1985 Nov. 12-1987 April 16
748Tax Hearings, W.Va. Real Estate, 1993, 1992 Sept. 13-1993 Feb. 24
749Tax Information, W.Va. Miscellaneous, 1975 July 1-1995 June 26
750Tax Reappraisals, Fayette County, W.Va. Mineral, 1983, 1986 Dec. 15-1987 Feb. 19
751Tax Receipts, W.Va. Real Estate, 1990-1995, 1990 July 17-1995 Jan. 11
752Tax Reports, 1917-1929
753Tax Reports, 1930-1934
754Tax Reports, 1952-1955
755Tax Reports, 1956-1959
756Tax Reports, 1960-1964
757Tax Reports, 1965-1969
758Tax Reports, 1970-1974
759Tax Reports, 1975-1979
760Tax Reports, 1980-1984
761Tax Reports, 1985-1989
762Tax Reports, 1990-1992
763Tax Reports, 1993-1995
764Tax Severance, W.Va. Real Estate, 1987, 1987 July 1
765Tax Valuation, W.Va. Real Estate, 1983, 1986 Dec. 16

 

Series 3.9. Miscellany, 1932-1996

Folder 
766Annual Reports, Va. State Corporation Commission, 1969 Feb. 21-1996 March 29
767Audit Reports, 1932 Jan. 13-1965 Oct. 15
768Digital Back-Up, 1993 November 5-1993 Nov. 22
769Digital Back-Up, 1994 August 19
770Digital Back-Up, 1994 September 20
771Digital Back-Up, 1995 August 9
772Digital Back-Up, 1996 June 14
773Municipal Cash Trust, Crestar Bank, 1994 March 24-1996 April 30
774Municipal Cash Trust, Planters Bank, 1994 Oct. 13-1995 April 25

 

Series 4. Legal Materials, 1876-1996.

Series 4 contains legal documents and relating correspondence of the Erskine Company, Inc., as well as information relating to the ultimate dissolution of the company. Series 4.1 and 4.2 deal exclusively with the companys business transactions in the state of Virginia, with the former including leases, deeds, and agreements made in Staunton and the latter containing information relating to the sale of that same Staunton property. Almost all of the documents in this series dated 1979 and after relate, in some way or another, to Air-Land (Sproul) Real Estate, an appraisal company started by Hugh B. Sproul, III. Even after the end of his presidency, Sproul, III continued to work for the Erskine Company as a contractor, particularly in the realm of real estate.

The documents in Series 4.3 relate specifically to legal matters in the state of West Virginia. As the Erskine Company became, for all intents in purposes, a corporate real estate company after World War II, many of the files contain leases it orchestrated with companies seeking to mine or harvest timber on its land. All legal documents are sorted by lessor.

The final Series consists of Dr. A. Erskine Sproul's file on the dissolution and liquidation of the company. It has been kept in reverse chronological order, as received.

Series 4.1. Leases, Deeds, and Agreements, Va., 1882-1995.

Folder 
775Arbogast, Elizabeth D. and Johanna W., 1958 Sept. 30
776Armstrong, E.E., 1939 Jan. 1-1939 Jan. 27
777Augusta Fruit and Produce Company, 1950 May 1
778Ault, C.E., 1929 June 19-1942 April 1
779Back, Tyree L., 1939 May 27-1944 April 6
780Bell, Charles D., 1951 Aug. 21-1960 March 26
781Bowman, Carl H., 1935 Jan. 1-1953 Oct. 8
782Bowman, Ward, 1927 Nov. 10-1933 Sept. 5
783Bratton, Jesse M., 1927 Aug. 4-1933 July 22
784Broila, James W. and Helen C., 1950 Aug. 11-1952 Oct. 11
785Broila, Peter and Effie M., 1950 Aug. 12-1951 Oct. 27
786Brown, Jacob G. and Mary C., undated
787Bryan, Hugh R., 1940 July 17-1940 July 22
788Brydge, David B. (Mrs. Agnes E. Sproul Loan), 1951 Oct. 30-1962 June 8
789Burnett, A.A., 1938 Nov. 21-1963 April 25
790Callar, Donald, 1930 March 13-1943 Dec. 27
791Carrier, James A. and Phyllis, 1948 Nov. 11-1862 July 16
792Carrier, Kemper F. and Mary S., 1950 June 6-1951 Jan. 10
793Cheney, Raymond M., 1956 May 17-1956 Nov. 14
794Clemmer, Richard H., 1927 July 1-1935 Jan. 8
795Collins, J. Arthur, 1940 Jan. 16-1943 May 24
796Collins, Sophie, 1931 Jan. 2-1943 March 30
797Crowell, Charles A., 1935 May 14-1942 May 1
798Crum, Hampton E. and Louise F., 1946 April 29-1956 May 14
799Crum, J.W. and Nora, 1946 April 22-1955 July 6
800Crummett, Mary Virginia and Leonard C., 1954 May 22-1968 Nov. 29
801Depriest, Hubert B. and Dorothy P., 1946 Feb. 6-1946 April 12
802Dickerman, Dr. C.P., 1939 Aug. 5-1974 July 9
803Diehl, Reginald O., 1952 July 18-1958 July 18
804Dingledine, S.M., 1934 Sept. 15-1942 March 10
805Dujardin, Joseph B. and Wife, 1945 April 23-1960 Dec. 8
806East, Charles W., 1953 May 7-1955 Aug. 12
807Eiland, John D. Company, 1954 Dec. 15
808Elliot, Dr. James A., 1931 Oct. 1-1941 April 9
809Fauber, Carroll B. and Frances B., 1961 May 3
810Fishburne Hudgins Education, 1951 Oct. 19-1955 Aug. 6
811Fishburne Military School, 1951 Oct. 17-1964 April 30
812Fix, Kenneth B., 1948 Oct. 15-1951 Aug. 20
813Foley, Hampton C. and Mary M., 1956 Jan. 21-1960 June 30
814Foreign and Domestic Auto Parts, 1986 May 6-1994 Dec. 5
815Fulwiler, R.A., 1882 Sept. 11-1935 Nov. 12
816Garrett, James F. and Daisy B., 1940 Sept. 9-1964 Nov. 24
817Gentry and Tayor, D.D.S., 1990 Sept. 19-1992 Oct. 28
818Gibson, Mary M., 1941 Sept. 2-1941 Sept. 17
819Goodlatte, Congressman Robert M., 1993 Jan. 27
820Goodyear Tire and Auto, 1990 Jan. 1-1995 July 20
821Gordon, James R., 1963 May 16-1968 Nov. 15
822Hampton Roads Sanitation District Commission, 1946 May 29-1962 Jan. 17
823Hanger, E. Clay, 1954 Aug. 31-1956 Feb. 20
824Hanger, Lacy W. and Ima Mae, 1956 April 30-1956 Sept. 18
825Happy Apples, 1986 May 6-1995 April 7
826Harper, Claude A., 1946 May 15
827Harris, Ellie R. and Walter M., 1952 Jan. 2-1952 Jan. 15
828Harris, William M. and Nellie C., 1953 Dec. 29-1961 Aug. 29
829Harvill, Robert W. and Kathryn T., 1941 April 4-1945 Feb. 24
830Holbert, Everett T. and Grayce W., 1956 April 19-1960 Aug. 4
831Holland, Edward, 1925 Sept. 14-1945 Feb. 17
832Holland Farm, 1925 Sept. 10-1953 Jan. 31
833Holsinger, Albert E. and Yolanda E., 1948 July 6-1958 Oct. 29
834Hull-Willett Motors, 1953 Dec. 1-1963 May 20
835Jordan=s Refrigeration Service, 1952 Nov. 12
836Karicofe, L.S., Jr. and Anna F., 1945 Nov. 16-1945 Nov. 21
837Kerr, Robert K., 1930 Feb. 1-1940 Feb. 11
838King, William T. and Wife, 1950 April 29-1954 Oct. 14
839Kirby, E.K., 1941 Aug. 4-1942 Feb. 11
840Kite, Okey, 1940 Feb. 23-1945 May 4
841Knopp, Hiram M. and Jen W., 1957 Dec. 6
842Knowles, P. Randolph and Wife, 1941 Aug. 20-1960 Feb. 23
843Landes, Williard C., 1939 March 7-1941 July 10
844Layne, Raymond E., 1947 Jan. 18-1950 May 31
845Libby, Elton J. and Elinor T., 1947 June 2-1954 May 27
846Losh, William L. and Eva I., 1950 Oct. 7-1951 April 9
847Love Realty Company, 1927 July 1-1942 May 8
848Lueders, Dr. William, Jr., 1945 Dec. 15
849Magnatex, 1990 July 1
850Marshall, James R., Jr. and Marie F., 1960 Nov. 7
851Matthews, Sidney E., 1928 Nov. 1-1937 May 10
852Max Mix Beauty Salon, 1991 July 1-1995 Jan. 1
853McClure, N.F., 1952 March 4-1955 July 8
854McIntyre, William T. and Harriet, 1950 March 2-1975 Oct. 20
855Meredith, Clinton E., 1951 May 30-1955 Sept. 21
856Merrill, Ernest M. Engineering Company, 1921 Jan. 5-1924 Dec. 10
857Miller, Clifton W. and Margaret D., 1965 March 26-1965 March 27
858Miller Lumber Company, 1936 March 3-1941 Sept. 8
859Moffett, Fannie F., et al., 1968 May 6-1994 April 29
860Moran, C. Kenneth, 1942 March 30-1953 April 3
861Mowry, L.P., et al., 1929 Sept. 20-1929 Sept.23
862Musser, J.H., 1927 Sept. 16-1940 June 19
863National Valley Bank of Staunton (Sampson, Mayme W.), 1965 March 10
864Neff, J.P. and Son Company, 1939 Aug. 15-1941 April 21
865O=Brien, Jonathan P. and Ruth V., 1938 June 4-1940 Feb. 24
866O=Brien, Joseph M. and Margie S. (Fire Creek Loan), 1955 March 19
867Payne, Wallace A., 1928 March 14-1939 Aug. 15
868Performance Auto and Machine, 1988 Jan. 1
869Phillipee, Paul R. and Lucille C., 1962 Jan. 3-1971 Nov. 10
870Phillips, R.P. and Wife, 1946 Nov. 4-1964 Nov. 20
871Phillips, Raymond G. and Mabel V., 1952 Feb. 5-1966 Feb.7
872Pultz, George W. and Grace E., 1949 July 28-1951 Aug. 20
873Putney, Charles W. (formerly C.P. Obenchain), 1936 Oct. 22-1940 May 22
874Pysell, Paul E., 1988 May 1-1992 Oct. 28
875Quick, William B. and E. Katherine, etc., 1948 Oct. 22-1972 April 6
876Ramsey, Lonnie I., 1952 Feb. 16-1954 Feb. 24
877Reed, Mrs. Mary G., 1934 Dec. 7
878Rhodecap, J.H., 1942 Sept. 22-1951 Jan. 16
879Richardson, Cecil T., 1943 Feb. 1-1945 Feb. 19
880Rimel, Charles A. and Bonnie A., 1953 Aug. 6-1963 Aug. 1
881Robinson and Associates, Inc., 1993 Aug. 1
882Rodgers, William K. and Carl T., 1949 July 30-1958 Aug. 30
883Rosen, A.C., 1926 Aug. 10-1939 Feb. 15
884Rosen, J. Guy, Jr., 1947 Nov. 18-1956 Oct. 10
885Rowe, James O., 1927 Nov. 12-1932 Nov. 1
886Ruday, A.D., 1948 Nov. 15
887Russell, Ernest L. and Mary E., 1951 June 19-1964 July 3
888Sawyer, Charles H., et al., 1907 April 4-1921 Nov. 1
889Sensabaugh, Norman L. and Elva L., 1958 June 23
890Sheets, Roland E. and Cloe E., 1935 March 22-1936 Nov. 4
891Shifflett, Lewis M. and Virginia I., 1955 March 24-1955 June 17
892Shiflet Insurance Agency, 1990 July 1
893Shue, Guy, 1939 Nov. 22-1954 May 11
894Shultz, J. Leonard, 1935 Oct. 23-1936 Feb. 1
895Silling, J. Ralston, 1926 Oct. 27-1949 April 20
896Simmons, Marion L. and Polly S., 1962 June 8-1969 Dec. 10
897Slusher, James C. and Evelyn J., 1959 March 27-1964 April 21
898Smales, Mrs. Laura C., 1942 June 15-1952 Aug. 1
899Snow, D. Gordon, 1939 March 23-1960 Nov. 11
900Spitler, A.B., 1927 Aug. 27-1929 June 28
901Sprinkel, A. Hume, 1947 Jan. 20
902Sproul, A. Erskine and Ruth P., 1948 Sept. 15-1959 Oct. 5
903Sproul, H.B., Jr., 1931 July 1-1940 July 1
904Staunton Apartment Corporation, 1927 July 25-1936 July 3
905Staunton Creamery Company, 1929 Jan. 1-1942 May 25
906Staunton Florist, 1991 July 1-1995 Jan. 9
907Staunton Fruit and Produce Company, Inc., 1948 July 1
908Sterrett, S. Tate, 1928 June 22-1945 June 30
909Stogdale, J.W. and Luella, 1940 June 27-1945 July 9
910Sutherland, Benjamin E., 1939 Jan. 13-1939 Jan. 14
911Tannehill, W.P., 1948 April 15-1945 May 24
912Thurber, Edna E., 1935 Feb. 6
913Topping, Dr. H.E., 1936 Nov. 16
914Trainum, L.R., 1951 Feb. 20-1954 April 26
915Trevvett, T.B. (formerly Sizer, Jacobs, Clark bonds), 1932 April 10-1941 Dec. 4
916Tuttle, Robert M., 1952 Feb. 18-1962 Sept. 6
917United Way of Staunton and West Augusta County, 1990 July 1
918Vames, Pitsa A., 1935 April 19-1935 Oct. 13
919Van Fossen, John, 1940 July 13-1940 July 25
920Virginia Electric and Power Company, 1955 Jan. 17
921Virginia Hospital Service, 1957 June 1
922Virginia State Apple Commission, 1949 April 6
923Walker, John G., 1933 Dec. 21-1944 Dec. 14
924Wall, R.P., 1937 March 26-1958 May 12
925Warwick County, Va. School Improvement, 1948 Jan. 7-1948 Jan. 28
926Wayland, William J., Jr. and Thompson, Andrew H., 1948 Sept. 8-1965 June 23
927Welcome Baptist Church, 1991 April 15
928Wheeler, J.W. Loan, 1935 Dec. 7-1939 May 4
929Whistleman, Waldo C., 1947 Jan. 1-1950 July 1
930Whitson, Zol, 1947 Oct. 13-1950 Aug. 28
931Williams, J. Charles, 1928 June 1-1944 March 13
932Williams, Warren H. and Mamie S., 1952 Feb. 18-1961 April 25
933Wilson, Harry, 1925 June 2-1942 Sept. 18
934Wilson, Homer, 1936 Aug. 10-1962 Jan. 9
935Wilson, Jack O. and Linda N., 1966 June 20-1974 July 29
936Woodward, Edward, Inc., 1923 March 31-1941 May 14
937Wright, Carl R. and Juanita, 1948 Aug. 11-1953 Jan. 14

 

Series 4.2. Sale of Staunton, Virginia, Property, 1990-1995.

 

Folder 
938Sale of Erskine Building, 1990 Oct. 23-1990 Nov. 21
939Sale of Moffett Property, 1994 March 30-1995 March 3
940Sale of Professional Building, 1992 April 30-1995 June 27
941Sale of Sampson Building, 1991 May 2-1994 March 31
942Sale of Smith Fuel Building, 1995 May 25-1995 Oct. 4
943Sale of Staunton Real Estate, Miscellaneous, undated

 

Series 4.3. Leases Deeds, and Agreements, West Virginia Property, 1876-1995.

Folder 
944Acme Construction Company, 1947 Oct. 30-1948 Nov. 23
945Adkins, Robert L. and Deborah, 1993 May 21-1993 Sept. 21
946Air-Land Real Estate, Ltd., 1987 Nov. 5
947Altus Coal Corporation, 1985 Jan. 1
948Anderson, H.R. Company, 1956 April 10-1963 June 21
949Appalachian Electric/Power Company, 1935 April 12-1968 March 15
950Appalachian Exploration and Development, Inc., 1977 Feb. 21-1977 Feb. 28
951Bailey, E.L., Gentry, J.K., and Associates, 1942 Nov. 5-1943 Jan. 16
952Basquin, H.G., 1935 Dec. 23-1935 Dec. 23
953Batoff Mountain Coal Company, 1988 Nov. 1-1989 April 1
954Beckley Building Company, 1929 Jan. 4-1929 Jan. 12
955Board of Education of Fayette and Raleigh Counties, W.Va., 1893 Aug. 7-1967 Oct. 11
956Bragg, J.H. and Hazard, 1971 May 5-1991 Feb. 25
957Bugg, Howard, Jr., 1940 Aug. 1
958C.S.X. Transportation, Inc., 1989 May 4
959Cabot Corporation, 1957 Feb. 25-1967 March 7
960Carper, Huber, et al., 1932 Oct.1-1977 Jan. 5
961Carter, B.E., et al., 1917 April 27-1972 Nov. 13
962Ceminari, Marion, 1942 June 30
963Charleston Coal Company, 1947 April 1-1965 Feb. 24
964Chesapeake and Ohio Railway Company, 1927 Jan.-1963 July 22
965Crew Coal Company, 1959 Oct. 27-1970 May 1
966Dunedin Coal Company, Inc., 1992 March 1-1970 April 27
967Electro Metallurgic Company, 1929 Jan. 4-1929 June 13
968Erskine Coal and Land Company, 1903 May 28-1929 June 1
969Fat Creek Coal Company, Inc., 1985 June 1
970Fire Creek Coal and Coke Company, 1937 Jan. 9-1969 Nov. 14
971Gray, Arthur, 1976 Nov. 18
972Gray Mining Company, 1969 May 12
973Guy, Dick, 1989 April 19
974Hall, L.B., et al., 1959 Oct. 22
975Hanks, Okey, 1954 Jan. 23
976Harvey Energy Corporation, 1986 July 1-1995 April 13
977Henderson, James M., 1952 March 10
978Kirby Lumber Company, 1950 Oct. 23-1951 May 21
979L. and S. Contracting Company, Inc., 1952 Nov. 12
980Laing, James and Susan K., 1889 May 11
981Link Lumber Company, 1954 Nov. 30-1993 Oct. 15
982Little Beaver Coal Corporation, 1958 Sept. 25-1959 Oct. 30
983Logan, James H. and Uldine, 1965 Jan. 8-1972 March 10
984Lohmann, L.O. and Thomason, E.B., 1936 Sept. 10
985Low Volatile Consolidated Coal Company, 1921 Nov. 25
986Mack Coal Company, 1947 July 1-1957 June 24
987Mason Coal Company, Inc., 1926 Dec. 10-1943 Oct. 7
988McCreery, James T. Company, Inc., 1900 Oct. 2-1951 Jan. 12
989Meador, C.H., et al., 1928 Oct. 2
990Moodespaugh, Bruce, 1970 Nov. 11
991New River Company and Mountain Laurel Resources Company, 1944 Aug. 4-1992 April 1
992Old Ben Coal Corporation, 1931 March 25-1931 Dec. 18
993Pack, Bill, 1955 Oct. 15
994Peake Operating Company, 1987 June 29-1995 May 5
995Perry and Hylton Coal Company, 1980 March 27-1984 Jan. 6
996Perry Pocahontas Coal Company, 1969 Jan. 31
997Phillips, Elmer, 1956 Feb. 1
998Pups Creek Coals, Inc., 1990 Nov. 1
999R. and S. Coal Company, Inc., 1958 Oct. 1-1968 Nov. 9
1000Radford, Jesse, 1978 Aug. 19
1001Recco, Fiure, 1954 July 21
1002Robertson, J.M., 1938 Feb. 15
1003Rock Lick Coal Company, 1919 Oct. 2-1933 July 10
1004Royal Coal Company, 1971 July 23-1984 Jan. 31
1005Sawyer, Elizabeth E., et al., 1908 Feb. 19
1006Scott, William O., 1976 Sept. 24
1007Sked Coal Company, Inc., 1932 Dec. 21-1941 June 13
1008Smith, Charles G., 1995 April 19
1009Stanley, E.E. Coal Company, 1930 June 20-1958 June 20
1010State Road Commission of W.Va., 1943 Jan. 27-1947 June 3
1011Stonewall Coal and Coke Company, 1900 Dec. 28
1012Stover Smokeless Coal Company, 1941 Oct. 1
1013Thewes, Jacob, 1939 June 15
1014Thurmond Land and Coal Company, 1876 June 20-1923 Aug. 7
1015United States of America (Army), 1952 Feb. 16-1968 Feb. 28
1016Vass, J.W., 1948 April 1
1017Vecellio and Grogan, Inc., 1950 July 19
1018Wood, Kermit, 1978 Aug. 18
1019Wood-Mosaic Company, 1943 March 1
1020Wright Coal Company, 1901 Jan. 9-1926 Sept. 18

 

Series 4.4. Dissolution of Company, 1994-1996.

Folder 
1021Dissolution, Erskine Company, Inc., 1994 Jan. 14-1996 June 7

 

Series 5. Subsidiaries, 1919-1995.

This series pertains to a few of the subsidiaries that existed under the management of the Erskine Company, Inc.: the Batoff Mountain Coal Company, the Dunedin Coal Company, the Fire Creek Coal and Coke Company, and the Terry Coal Company. Series 5.1, relating to the Batoff Mountain Coal Company, is the largest and most extensive. For board of directors= minutes, see also Series 1.

Series 5.1. Batoff Mountain Coal Company, 1986-1995.

Folder 
1022Cash Statement, 1989 March 22-1989 Dec. 31
1023Certificate of Deposit, 1992 July
1024Crestar Bank Statements, 1989 April 28-1989 Dec. 29
1025Crestar Bank Statements, 1990 Jan. 31-1990 Dec. 31
1026Crestar Bank Statements, 1991 Jan. 31-1991 Dec. 31
1027Crestar Bank Statements, 1992 Jan. 31-1992 Dec. 31
1028Crestar Bank Statements, 1993 Jan. 31-1993 Dec. 31
1029Crestar Bank Statements, 1994 Jan. 31-1994 Dec. 31
1030Crestar Bank Statements, 1995 Jan. 31-1995 Dec. 31
1031Crestar Bank Statements, 1996 Jan. 31-1991 March 29
1032E.J. and L. Company, 1987 Jan. 25-1988 Dec. 12
1033Letterhead, undated
1034Miscellaneous, 1986 April 25-1996 Jan. 23
1035Monthly and Quarterly Forms, 1989 July-1990 March
1036Property Management Contract, 1990 June 1
1037Prospecting Permit Application #P-300-90, Batoff Mountain, 1989 Sept. 6-1992 Feb. 11
1038Prospecting Permit Application #P-3042-87, Coit #3, 1987 Aug. 21
1039Prospecting Permit Application, Mason #1 Seam, 1991 Sept. 12-1993 Feb. 15
1040Prospecting Permit Application, Town District, 1989 Sept. 6-1989 Dec. 27
1041Surface Mining Application #S-3030-88, Fire Creek Seam, 1987 March 28
1042Surface Mining Application #S-3030-88, Incidental Boundary Revision, 1987 Sept. 24
1043Surface Mining Application #S-3030-88, Sewall Seam, 1987 May 28
1044Surface Mining Permit #S-3030-88, Correction to Piney Side, 1988 April 6
1045Surface Mining Permit #S-3030-88, Final Release Request, 1993 Feb. 15-1993 Sept. 22
1046Surface Mining Permit #S-3030-88, Modification to Tree Species, 1990 June 29-1991 Dec. 3
1047Surface Mining Permit #S-3030-88, Revisions #2, 1993 Dec.-1994 May 23
1048Surface Mining Permit #S-3030-88, Total Release Request Phase III, 1995 April 26-1995 Dec. 6
1049Surface Mining Permit #S-3030-88, Transfer from E.J. and L. Company, 1988 July 17-1992 Aug. 3
1050Surface Mining Permit #S-3030-88, Vegetative Cover Release Phase II, 1993 Dec.-1995 March 16

 

Series 5.2. Dunedin Coal Company, Inc., 1921-1971.

Folder 
1051Account Book, 1922-1971 (See Oversize)
1052Annual Statements, 1922-1925
1053Annual Statements, 1930-1939
1054Annual Statements, 1940-1949
1055Annual Statements, 1950-1959
1056Annual Statements, 1960-1969
1057Audit Report, 1921-1927 (See Oversize)
1058Burial Fund, 1942 April 6-1948 July 17
1059Dissolution of Dunedin Coal Company, 1969 Sept. 13-1971 June 23
1060Inventory List, Terry Plant, 1922-1942 July 17
1061Report, Terry Mine, 1938 June 2-1953 Sept. 15
1062Tax Receipts, 1922-1939
1063Tax Receipts, 1941-1968
1064Tax Returns, Va. State Income, 1953-1968

 

Series 5.3. Fire Creek Coal and Coke Company, Inc., 1919-1970

Folder 
1065Annual Statements, 1919-1929
1066Annual Statements, 1930-1939
1067Annual Statements, 1940-1949
1068Annual Statements, 1950-1958 (See Oversize)
1069Audit Report, 1921-1927
1070Deficiency Statement, Federal Tax Department, 1921 Dec. 20-1932 May 26
1071Dissolution of Fire Creek Coal and Coke Company, Inc., 1969 Aug. 14-1970 Feb. 12
1072Inventory List, Mason Plant, 1935 July 31-1947 Jan. 3
1073Report, Mason Mine, 1955 Sept. 30

 

Series 5.4. Mason Coal Company, Inc., 1921-1945

Folder 
1074Annual Statements, 1927-1932
1075Annual Statements, 1933-1939
1076Annual Statements, 1940-1942
1077Audit Report, 1921-1927 (See Oversize)
1078Burial Fund, 1945 Jan. 2-1945 Jan. 8

 

Series 5.5. Terry Coal Company, Inc., 1921-1927.

Folder 
1079Audit Report, 1921-1927 (See Oversize)

 

Series 5.6. Miscellaneous, 1925-1927.

Folder 
1080Audit Report, Fire Creek and Dunedin Coal Companies, 1925 Feb. 3
1081Financial Report, Dunedin, Fire Creek, Terry, and Mason Coal Companies, 1927 Feb. 28-1927 Dec. 31

 

Series 6. Maps, 1899-1990.

The Erskine Company, Inc., dealt extensively in West Virginia, especially within the first quarter century of its existence. Series 6 reflects this, containing maps of the company=s holdings in Fayette and Raleigh counties, West Virginia. Every effort has been made to reflect the ownership and name of the property depicted in each map, but there is extensive overlap. The maps are chiefly mine blueprints and land surveys, with some topographical included.

Folder 
1082Adkins, M.C., to J.E. Scott, Tract purported to be conveyed by, 1952 June 20
1083Appalachian Power Company Right of Way Across Property of Erskine Company, 1968 Jan. 8
1084B. and R. Company Showing Proposed Opening, Shady Grove Dist., Raleigh County, W. Va., 1958 April 27
1085Beckley Seam, Proposed Drill Holes, 1988
1086Carper, [Ritchie V.], Tract wanted by, 1962 Aug. 25
1087Carper, William D., Map of the William D. Carper Tract [at Grandview] and its subdivision and adjacent tracts, 1955 Oct. 22
1088Chesapeake and Ohio Railroad, undated
1089Cook-Carter Coal Company Holdings, Freehold and Leasehold, 1925 Jan. 31
1090Crandon Coal Company Mine, Coit #1, 1962 May
1091Domestic Coal Company, Proposed Mine in the Fire Creek Seam, undated
1092Dunedin Coal Company, leases by, to Crew Coal Co. and R.&S. Coal Co., 1958 Jul 9, rev. 1958 Oct 6
1093Dunedin Coal Company, Mine of, at Terry, W. Va., 1937 Oct. 15
1094Dunedin Coal Company, Mine of, at Terry, W. Va., 1943 April 21
1095Dunedin Coal Company, Mine of, at Terry, W. Va., 1944 Mar 8
1096-1097unassigned
1098Erskine Company, Inc., All coal lands owned by, 1928 Jan. 1
1099Erskine Company, Inc., Dunedin, Mason and Stonewall Mines, 1937 May, rev. 1942 Sep 12
1100Erskine Company, Inc., Dunedin Tract, Survey of boundary between, and the USA (formerly B.E. Carter Tract), 1990 July 18
1101Erskine Company, Dunedin Tract, undated
1102Erskine Company, Inc., Fayette and Raleigh counties holdings, undated
1103Erskine Company, Inc., Fire Creek Seam, Batoff Mountain Area, Mining in, 1968 Sept.
1104Erskine Company, Inc., Fire Creek Seam Mining, Map showing fee and mineral lands in Fayette and Raleigh counties, 1987 Feb 16
1105Erskine Company, Inc., Laing (J.) and Hurt (Ira), undated
1106Erskine Company, Inc., Land in Beckley, W. Va., 1969 (composite of USGS maps)
1107Erskine Company, Inc., Lease from, to H.R. Anderson Company, 1956 Feb. 14
1108Erskine Company, Inc., Map showing Fee & Mineral lands located in Fayette and Raleigh counties, W.Va., 1987 Feb 16
1109Erskine Company, Inc., New River/Mill Creek detail, 1922
1110Erskine Company, Inc., Part of Coit Tract No. 1 on Garden Mountain
1111Erskine Company, Inc., Profiles of inclines for, 1903 Aug. 31
1112Erskine Company, Inc., Terry Mine of, at Terry, W. Va., 1933 Mar 7
1113Erskine Company, Inc., Terry/Dunedin Mine, 1933 March 7, updated to 1942 Jan 24
1114Erskine Company, Inc., Tract #6, Shady Spring Distr., Raleigh County, W. Va., 1987 Dec.
1115Erskine Company, Inc., Tract #16, 1990 May
1116Erskine Company, Inc., Tracts in Grandview owned in fee by, 1952 July 19
1117aErskine Company, Inc., and Mason Coal Company, Holdings in Fayette and Raleigh Counties, W.Va., 1930 Feb 10
1117bErskine Company, Inc., and Mason Coal Company, Holdings in Fayette and Raleigh Counties, W.Va., 1932 Feb. 6
1117cErskine Company, Inc., and Mason Coal Company, Properties of the, undated
1118Fire Creek Seam, undated
1119Fire Creek Seam/Pocahontas Seam, Core Drilling, 1990 April 2
1120Fulton Kenova Mine Car Company, Plan of Rotary dump, 1919 Jan. 24
1121G. and H. Coal Company, Mine No. 3, Showing Proposed Opening, 1958 April 27
1122Georges Creek and Rolfe Coal Mining companies, Tracts belonging to, 1933 May 9
1123Grandview Farms, Division of tracts, 1952 April 25
1124Loup Creek Company, Royal Property of, Raleigh County, W. Va., 1948 March 1
1125Low Volatile Consolidated Coal Company, Portion of Rock Lick Mine Sublease, 1922 Feb. 2
1126M & M Coal Company, Proposed opening, 1958 Jan 1
1127McCreery-Terry Road, Survey of, 1947 Mar 14
1128McKell Property line, survey of, undated
1129Maryland-Fire Creek Coal Company, Dunedin Mine of, at Terry, W. Va., 1933 March 7
1130Mason Coal Company, Boundary between and Loup Creek Company, 1947
1131Mason Coal Company, Mine #1, Beckley Seam, 1941 Dec. 10
1132Mason Coal Company, Mine #1, Beckley Seam incline, undated
1133Mason Coal Company, Mine #1, Wright, W. Va., 1933 Feb. 9
1134Mason Coal Company, Mine #1, Wright, W. Va., 1935 Jan. 1
1135Mason Coal Company, Mine #1, Wright, W. Va., 1937 July 10
1136Mason Coal Company, Mine #1, Wright, W. Va., 1941 Feb. 1
1137Mason Coal Company, Mine #1, Wright, W. Va., 1941 July 31
1138Mason Coal Company, Mine #1, Wright, W. Va., 1941 Dec 17
1139Mason Coal Company, Mine #2, ca. 1917
1140Mason Coal Company, Property on left hand side of Piney River, undated
1141Mason Coal Company, Surface holdings, undated
1142Mason Coal Company, Tracts near Grandview, undated
1143-1146unassigned
1147Miller, J. Erskine, Estate, 1917
1148Miller, J. Erskine, Estate, Part of, Sold to F.M. Cook et al, 1917 April 20
1149Miller, Russell, and Ensign Coal Lands in Raleigh Co., West Va., 1891 Jun 2, rev. 1899 April 29
1150National Park Service, Boundary line survey [of] New River Gorge National River, 1993
1151aNew River Company. McKell Lands, 1943 March 9
1151bNew River Company, Road easement to be conveyed to by the Erskine Company, Inc., on Mill Creek, 1944 Aug. 1
1152New River Gorge National River, Coal lands, undated 
1153Piney River Coal Company, Mine at Terry, W. Va., 1931 June 3
1154Pocahontas #3 Seam, undated
1155aRoyal Coal Company, Layland, W. Va. Mine No. 8, undated
1155bRoyal Coal Company, Part of mine on left side of Piney River
1156Sewall Seam, undated
1157Stonewall Coke and Coal Company, Mine at Terry, W. Va., 1943 Aug. 1
1158Stonewall Coke and Coal Company, Mine in Fire Creek Seam, 1932 Oct. 18
1159Stonewall Coke and Coal Company, Mine in Sewall Seam, with part of Tamroy Mine, 1954 Aug. 27
1160Stonewall Coal and Coke Company, Profiles of inclines for on Piney Creek, 1901 March 8
1161aTerry Coal Company, Property and mine, Fire Creek Seam, 1928 May
1161bThurmond Coal Company, Leasehold, undated
1162Trail from Bragg Farm on Garden Grounds, 1957 Sept. 28
1163aWest Virginia Geographical Survey, Soil map, Raleigh County Sheet, 1914
1163bWoods Coal Company, Proposed opening, 1957 Sep 9
1164aWright Coal and Coke Company, 1901
1164bWright Coal and Coke Company, Land leased by, 1901 Dec. 3

 

Series 7. Historical Materials/

This series of the Erskine Company, Inc. collection contains materials related to the general history of the company and its founders, including biographical information, genealogical charts, and various artifacts.

Biographical information concerns John Caperton, Margaret (Hanley) Paulee Erskine (1752-1842), including her narrative of Indian captivity, Michael Erskine the immigrant, Michael Erskine of Texas, A. Erksine Miller, Michael Erskine Miller, John Hooe Russell, Hugh Bell Sproul, Hugh Bell, Jr., and Carrington Williams. Of particular note is a copy of A Fire Creek: A New River Gorge Mining Community by Charles Smith (folders 1175-1176). Published in 1991, this short essay gives a general history of the Erskine Company, Inc., paying particular attention to the Fire Creek Coal and Coke Company, where the author served as superintendent. It sheds particular light on both the social and technical sides of a coal mining operation, relaying personal anecdotes and explaining mining equipment alike.

Also of interest is the prospectus, Staunton, Virginia : Its Past, Present and Future, published by the Staunton Development Company (folder 1183). The Staunton Development Company was established in the early 1890s to renovate the American Hotel in downtown Staunton. It went broke by 1894.

Also of interest is a prospectus and scrip for the Fire Creek Coal and Coke Company (folders 1177 and 1178), and time books, one related to the Staunton Realty Corporation (folder 1182) and others for unknown construction projects (folder 1184).

Series 7.1. Company Histories and miscellany (published and loose materials).

Folder 
1165Biographical Information: Caperton, John
1166Biographical Information: Erskine, Margaret Hanley (captivity narrative)
1167Biographical Information: Erskine, Michael (of Texas)
1168Biographical Information: Erskine, Michael (the immigrant)
1169Biographical Information: Miller, A. Erskine
1170Biographical Information: Miller, Michael Erskine
1171Biographical Information: Russell, John Hooe
1172Biographical Information: Sproul, Hugh Bell (d. 1929)
1173Biographical Information: Sproul, Hugh Bell, Jr. (d. 1992)
1174Biographical Information: Williams, Carrington
1175Fire Creek: A New River Gorge Mining Community
1176Fire Creek: A New River Gorge Mining Community, Background Material
1177Fire Creek Coal and Coke Company [includes prospectus "Information as to 4,4300 acres coking coal land in the New River district of West Virginia," undated]
1178Fire Creek Coal and Coke Company miscellany [includes scrip distributed by company and brochure]
1179Genealogical Information: Erskine Family
1180Land Purchases: Coit Lands, Fayette and Raleigh Counties W.Va., 1896-1898
1181Stationary, etc.
1182Staunton Realty Corporation time book, 1905
1183Staunton, Virginia : its past, present and future [N.Y. : printed by South Publishing Company for Staunton Development Company, n.d.]
1184Time books, 1886-1887 and 1908-1909
1185Miscellaneous (includes account book of J. Mason Miller, Jr.)

 

Series 7.2. Oral History.

Folder 
1186Oral History and photographs of Charles Smith with Hugh B. Sproul, III

 

Series 7.3. Microfilm.

The early papers of the Erskine Coal and Land Company were placed at West Virginia University as part of the West Virginia and Regional History Collection. Many of these concerned early land purchases. A finding aid is filed with the microfilm, but patrons may also wish to consult the owning repository.

Microfilm 

Box List

Box 
1Folders 1-26
2Folders 27-124
3Folders 125-189
4Folders 190-265
5Folders 266-325
6Folders 326-350
7Folders 351-383
8Folders 384-415
9Folders 416-479
10Folders 480-519
11Folders 520-556
12Folders 557-607
13Folders 608-654
14Folders 655-702
15Folders 703-715
16Folders 716-740
17Folders 741-760
18Folders 761-771
19Folders 772-834
20Folders 835-922
21Folders 923-966
22Folders 967-1021
23Folders 1022-1050
24Folders 1051-1081
25Folders 1082-1113
26Folders 1114-1154
27Folders 1155-1186
28Microfilm