Inventory of the James D. Lacey Company Records, 1898 – 1959

Descriptive Summary

Abstract: The James D. Lacey Company was a firm engaged in timberland acquisition and management in the United States and Canada. The James D. Lacey Company records (spanning 1898-1959) hold company correspondence, administrative files, project files, and the papers of company President J.W. McCurdy.

Title: James D. Lacey Company Records, 1898 - 1959

Creator: James D. Lacey & Co.

Repository: Forest History Society Library and Archives

Call Number: 3352

Language of Material: Material in English

Extent: 33 linear feet (42 archival boxes, 8 record cartons)

 

Historical Note

The James D. Lacey Company was a firm engaged in timberland acquisition and management in the United States and Canada. James D. Lacey began his timber enterprise in the 1880s and formally incorporated as the James D. Lacey Timber Company in 1924. In the early 1930s the Company encountered financial difficulties and in 1935 the board began talks to reorganize the company in an effort to salvage assets.

The resulting reorganization named former secretary-treasurer J.W. McCurdy as President of the James D. Lacey Company, which had been the timber management branch of the James D. Lacey Timber Company. The new Lacey Company became the exclusive agent of the existing timber holdings, and the subsidiary Timber Liquidation Company was formed in order to manage the sales of lands held by the company and distribute the profits.

John Weldon McCurdy (1888-1958) began his career with the James D. Lacey Timber Company in 1906. Prior to becoming President of the Lacey Company 1935, McCurdy was Treasurer, Assistant Secretary and Director of the Clallam Lumber Company, and Director, Secretary, and Manager of the Tensas Delta Land Company. McCurdy also held various directorships, co-trustee positions, and committee memberships of several paper and lumber companies throughout the United States. When he began his position as president of the Lacey Company he gave up the majority of those positions, maintaining only those positions at the Clallam Lumber Company and Tensas Delta Land Company.

 

Collection Overview

The James D. Lacey Company records hold company correspondence, administrative files, project files, and the papers of company president J.W. McCurdy. The bulk of the collection documents McCurdy's tenure as president, though some financial ledgers are present from earlier periods.

Collection Arrangement

Series I. Lacey Company Correspondence, 1927-1959.

Series II. Lacey Company Administrative Files, 1898-1958.

Series III. Lacey Company Projects, 1911-1958.

Series IV. J.W. McCurdy Personal Files, 1928-1957

Subject Headings

  • Forest products industry -- North America
  • Forests and forestry -- Canada
  • James D. Lacey & Co.
  • Lacey, James D., Company
  • Land companies
  • Logging
  • Forests and forestry -- South America
  • Lumber trade -- North America
  • Lumbering
  • McCurdy, J. W.

 

Detailed Description of the Collection

I. Lacey Company Correspondence, 1927-1959.

Series I holds correspondence from individuals, corporations, and other organizations regarding timber management, acquisition, and sales. The bulk of the correspondence involves McCurdy, though other Lacey Company employees are also represented.

  • Box 1 Folder 1
    A, 1937-1958.
  • Box 1 Folder 2
    Alto Tapajos, SA, 1946.
  • Regarding timber lands in Brazil. Includes maps.
  • Box 1 Folder 3
    Amador Timber Company, 1941-1942.

    • Also includes budget sheets.
  • Box 1 Folder 4
    American Redwood Company, 1938-1945.

    • Regarding the sale and purchase of timber properties.
  • Box 1 Folder 5
    Arkansas-Vancouver Timber and Lumber Company, 1945-1954.

    • Regarding timber operations and completed work done by the Lacey Company.
  • Box 1 Folder 6
    Baa-Bez, 1936-1954.
  • Box 1 Folder 7
    Barthell, Edward E., 1935-1945.

    • Correspondence between McCurdy and Edward E. Barthell. Also includes some correspondence and records between the Lacey Company and Barthell and Rundall law firm of Chicago.
Berpall Lumber Company.
  • Box 1 Folder 8
    1935-1936.
  • Box 2 Folder 1-4
    1937-1949.
  • Box 2 Folder 5
    Bi-By, 1936-1958.
  • Box 3 Folder 1
    Bowater Paper Company, 1947-1957.

    • Business correspondence between the Lacey Company and Bowater Paper Company of Calhoun, Tennessee. Includes correspondence, clippings, budget sheets, agreements, and maps.
  • Box 3 Folder 2
    Brown Brother Lumber Company, 1936-1940.
  • Box 3 Folder 3
    Burris, John W. (Jr.), 1940.
    Box 3 Folder 4-5
    Burroughs Family, 1951-1958.

    • Correspondence, lease, insurance policy, and other files pertaining to timber contracts with the Burroughs family.
  • Box 4 Folder 1
    Caa-Com, 1937-1957.
  • Box 4 Folder 2-4
    Calaveras Timber Company, 1942-1958.

    • Pertaining to Brown Brothers Lumber Company/Sugar Pine Lumber Company/Yosemite deal. Includes correspondence, contracts, tax returns, pay stubs, maps, and reports.
  • Box 5 Folder 1-2
    Canaday, Ward M., 1952-1956.

    • Pertaining to the acquisition and use of the timberlands of Ward M. Canaday.
  • Box 5 Folder 3
    Carolina Timber Company, 1935-1937.

    • Correspondence regarding a timber tract in South Carolina.
  • Box 5 Folder 4
    Celotex Corporation, 1947-1955.

    • Lacey Company performed various land appraisals for the possible production of pulp wood for Celotex Corporation. Files include correspondence, appraisal reports, memos, notes, and budget information.
  • Box 5 Folder 5
    Chicago Hardwood Lumber Company, 1936.

    • Describes a Lacey Company report on hardwood timber belonging to the Chicago Hardwood Lumber Company.
  • Box 5 Folder 6-7
    Chicle Development Company, 1941-1946.

    • Correspondence pertaining to a contracts between Lacey Company and Chicle Development Company to conduct surveys of timberlands in Guatemala and Mexico.
  • Box 6 Folder 1
    Con-Cy, 1936-1958.
  • Box 6 Folder 2
    D, 1936-1957.
  • Box 6 Folder 3
    Day Brothers Company, 1936-1939.

    • Correspondence regarding Mississippi timber lands.
  • Box 6 Folder 4
    E, 1935-1957.
  • Box 6 Folder 5
    F, 1935-1952.
  • Box 7 Folder 1
    Fahnestock and Co., 1947.

    • Contains weekly reviews of the New York Stock Exchange from January to May of 1947. These reviews were published and distributed by Fahnestock and Co.'s Advisory and Research Department. Lacey Company subscribed to this weekly mailing.
  • Box 7 Folder 2
    Farm Foundation, 1947.

    • An appraisal of a timbered area of the Lowden Plantation in Gould, Arkansas.
  • Box 7 Folder 3
    Ford Motor Company, 1939-1952.

    • Regarding the Ford Motor Company's timber holdings in eastern Kentucky known as the Peabody Tract. Includes some maps.
  • Box 7 Folder 4
    Fordney Yellow Fir Timber Company, 1936.

    • Timberlands in Douglas County, Oregon owned by Fordney Yellow Fir Timber Company.
  • Box 7 Folder 5
    G, 1935-1955.
  • Box 7 Folder 6
    Gardner Mill Company, 1935-1936.
  • Box 7 Folder 7
    Geneva Lumber Company, 1951-1952.
Gordon River Timber Corporation.
  • Box 7 Folder 8-9
    1940-1942.
  • Box 8 Folder 1-2
    1942-1946.
  • Box 8 Folder 3-4
    Great Lakes Paper Company, 1935-1942.

    • Includes correspondence, maps, agreements, sales information and other files.
  • Box 9 Folder 1
    Green, Helen A. (Mrs. Fred W.), 1942-1943.
  • Box 9 Folder 2
    Griffith, C.W., 1942-1953.

    • Various correspondence files to/from C.W. Griffith, a consulting forester in Monroe, Louisiana who worked with Lacey Company.
  • Box 9 Folder 3
    Gulf Oil Corporation, 1936.

    • Correspondence with Mr. and Mrs. Fred Miller of Chicago concerning a commercial lease with Gulf Oil.
  • Box 9 Folder 4
    Haa-Him, 1936-1957.
  • Box 9 Folder 5
    Hamilton Land and Lumber Company, 1943-1947.
  • Box 9 Folder 6
    Hardwood Timber Company, 1942-1943.

    • Files relating to Lacey Company appraisal work done on Hardwood Timber Company lands in Louisiana and Arkansas. Includes correspondence, reports, and maps.
  • Box 10 Folder 1
    Hin-Hy, 1936-1957.
  • Box 10 Folder 2
    Holmes-Eureka Company, 1933-1955.

    • Includes John McCurdy's correspondence regarding the purchase of Holmes-Eureka Company stock. Also includes balance sheets, agreements, and a newspaper clipping.
  • Box 10 Folder 3
    I, 1943-1946.
  • Box 10 Folder 4
    Inversiones Latinas, S.A., 1945-1947.

    • Files pertain to a proposed investment opportunity for the logging of timberlands in Durango, Mexico.
  • Box 10 Folder 5
    J, 1937-1957.
  • Box 11 Folder 1
    Johns-Manville Corporation, 1937-1957.
  • Box 11 Folder 2-4
    Johnson, S. Orie, 1935-1951.

    • Orie Johnson was a lumberman from California who did business with Lacey Company.
  • Box 11 Folder 5
    K, 1935-1952.
  • Box 12 Folder 1
    Kaiser Engineers, 1945-1948.

    • Correspondence regarding a potential lumber, pulp and wood venture in Chile as well as other business ventures.
  • Box 12 Folder 2
    Kidder, Peabody, and Co., 1947-1951.
  • Box 12 Folder 3
    L, 1935-1957.
  • Box 12 Folder 4
    Lighthall, A.C., 1938-1954.

    • Correspondence with A.C. Lighthall, president of the Oregon Lumber Company.
  • Box 12 Folder 5
    Luddington Realty Company, 1927-1957.

    • Correspondence and files regarding the Luddington Realty Company in Luddington, Michigan. Also includes several aerial photographs of a project in Lansing, Michigan.
  • Box 12 Folder 6
    Lyford, C.A., 1935-1954.

    • Correspondence with Lacey Company employee Charles Lyford of the Seattle Office. Lyford was the chief forest engineer of the company and after 1935 he became the manager of the Seattle office on a contractual basis.
  • Box 13 Folder 1
    M, 1936-1957.
  • Box 13 Folder 2
    Martin Veneer Company, 1929-1936
  • Box 13 Folder 3
    Mc, 1937-1947.
  • Box 13 Folder 4-5
    McCurdy, J.W., 1935-1957.
  • Box 14 Folder 1
    N, 1936-1947.
  • Box 14 Folder 2
    Northern Redwood Company, 1942.
  • Box 14 Folder 3
    O, 1935-1943.
  • Box 14 Folder 4
    Oval Wood Dish Corporation, 1935-1946.
  • Box 14 Folder 5
    Pa-Ph, 1937-1947.
  • Box 14 Folder 6
    Palmer Corporation, 1940-1942.

    • Correspondence regarding lands owned by the Palmer Corporation in Lane County, Oregon.
  • Box 14 Folder 7
    Peavy-Wilson Lumber Company, 1936-1949.

    • Correspondence regarding lands belonging to the Peavy-Wilson Lumber Company in Orange County, Florida.
  • Box 14 Folder 8
    Pi-Py, 1937-1954.
  • Box 15 Folder 1
    Preston, William, 1944-1945.
  • Box 15 Folder 2
    Price, Virgil, 1940-1950.

    • Correspondence with Virgil Price, President of East Coast Lumber Terminal, Inc.
  • Box 15 Folder 3
    Putnam, J.A., 1938-1942.
  • Box 15 Folder 4
    Q, 1936-1958.
  • Box 15 Folder 5
    R, 1936-1958.
  • Box 15 Folder 6
    Roddis Lumber and Veneer Company, 1938-1941.
  • Box 16 Folder 1
    Roe-Burgess Land Company, 1939-1941.
  • Box 16 Folder 2
    Sn-Sy, 1936-1958.
  • Box 16 Folder 3
    • Stearns Coal and Lumber Company, 1943-1947.
      • Correspondence regarding interest in oil and coal explorations and leases on company lands. Also holds maps.
    • Sterling, E.A., 1935-1954.
      • Sterling was a consulting engineer and an author of numerous articles and papers on forestry. Correspondence with J.W. McCurdy.
  • Box 16 Folder 4
    1935-1937.
  • Box 16 Folder 5
    1938-1941.
  • Box 16 Folder 6
    1942-1947.
  • Box 17 Folder 1
    1948-1954.
  • Box 17 Folder 2
    T, 1935-1948.
  • Box 17 Folder 3
    Transcontinental Timber Company, 1943-1944.

    • Correspondence and other documents regarding a proposed pulp mill in Ontario, Canada.
  • Box 17 Folder 4-5
    Trinity County Lumber Company, 1943-1947.

    • Maps showing Trinity holdings, timber check lists, and correspondence, some regarding the Depperman Tract in Trinity County.
  • Box 17 Folder 6
    • U, 1934-1947.
    • Union Lumber Company.
      • J.W. McCurdy was on the board of directors of the Union Lumber Company. Files contain primarily correspondence and board meeting minutes, with some maps and publications. Also contains information on the Crown-Zellerbach Company.
  • Box 18 Folder 1-5
    1943-1958.
  • Box 19 Folder 1
    1954-1958.
  • Box 19 Folder 2
    V, 1935-1950.
  • Box 19 Folder 3
    Vancouver American Timber Company, 1945-1952.

    • Annual reports and correspondence to stockholders, mostly addressed to J.W. McCurdy.
  • Box 19 Folder 4
    Vernon Parish Lumber Company, 1943-1944.
  • Correspondence and timber maps.
  • Box 19 Folder 5-7
    Vredenburgh Saw Mill Company, 1944-1956.

    • Correspondence relating to a possible sale of the company; and material regarding the liquidation of the corporation, including contracts and correspondence. Later material details the acquistion of the company by the E.L. Bruce Company in 1955.
  • Box 20 Folder 1
    Waa-Wey, 1935-1950.
  • Box 20 Folder 2
    Wh-Wy, 1938-1953.
  • Box 20 Folder 3
    White and Friant Lumber Company, 1938-1947.

    • Correspondence and contracts, some dealing with the sale of the company to the Santee River Hardwood Company.
  • Box 20 Folder 4
    White River Lumber Company, 1935.

    • Correspondence regarding the total acreage of White River Lumber Company's land holdings.
  • Box 20 Folder 5
    Wilson and Company, 1944-1951.

    • Correspondence regarding the sale of timber.
  • Box 20 Folder 6
    Woolf Realty Company, 1935-1937.

    • Correspondence with McCurdy regarding the purchase of timber land in Tennessee.
  • Box 20 Folder 7
    Wylie, Curtis W., 1936-1953.

    • Wylie was a real estate and business magnate in Grand Rapids, Michigan. Correspondence is primarily with various individuals within the Lacey Company.
  • Box 20 Folder 8
    X, Y, Z, 1940-1954.
II. Lacey Company Administrative Files, 1898-1958.

The Lacey Company Administrative files hold annual and trustees reports, financial records, legal documents, and other material relating to the corporate management of the company. The financial ledgers, which include cash books, transfer books, expense ledgers, and general ledgers, comprise the bulk of the early company material in the collection. These ledgers date from 1898 to 1948.

  • Box 21 Folder 1
    Annual Reports, 1935-1936.
  • Box 21 Folder 2
    Applications, 1939-1958.

    • Job applications to the Lacey Company.
  • Box 21 Folder 3
    Continental Illinois National Bank and Trust Co., 1935-1940.

    • Lacey Company carried accounts with Continental Illinois National Bank and Trust Co. File holds a limited amount of correspondence, statements, and certificates.
  • Box 21 Folder 4
    Corporate Records, 1935-1943.

Financial Records.
Cash Books

  • Box 26
    1898-1901; 1904-1907; 1907-1910; 1910-1914; 1919-1922; 1922-1926; 1922-1931.
  • Box 27
    1930-1935; 1931-1935; 1935-1941; 1935-1949.
  • Box 21 Folder 5
    1947-1957.

Satellite Offices.

  • Box 28
    Chicago, 1914-1919.
  • Box 28
    Chicago, 1914-1922.
  • Box 28
    New Orleans, 1901-1903.

    • Also holds Chicago, 1908-1914.
  • Box 28
    Check Registers, 1931-1957.

    • Includes three registers dated 1931, 1944-1949, and 1956-1957.
  • Box 21 Folder 6
    Expense Ledger, 1898-1901.

Financial Ledgers.

  • Box 21 Folder 7
    • General, 1931-1946.
    • Chicago Office.
  • Box 21 Folder 8-12
    1922-1935.
  • Box 21 Folder 13
    • 1936-1948.
    • Jacksonville Office.
  • Box 21 Folder 14
    1927-1930.
  • Box 21 Folder 15
    1936-1948.
  • Box 21 Folder 16
    • Memphis Office, 1928-1930.
    • New Orleans Office.
  • Box 22 Folder 1
    1903-1907.
  • Box 22 Folder 2-3
    1924-1931.
  • Box 22 Folder 4
    • 1927-1931.
    • Seattle Office.
  • Box 22 Folder 5-6
    1922-1935
  • Box 22 Folder 7
    1936-1948.

Invoices, 1940-1958.
Includes receipts, invoices, and bills from company-related activities, including travel with United Airlines.

  • Box 22 Folder 8-13
    1940-1953.
  • Box 23 Folder 1-6
    1953-1958.
  • Box 23 Folder 7
    Payroll, 1940.

Transfer Ledgers.

  • Box 23 Folder 8
    Chicago, 1925-1948.
  • Box 23 Folder 9
    Jacksonville, 1925-1949.
  • Box 23 Folder 10
    Seattle, 1925-1948.
  • Box 23 Folder 11-15
    Taxes, 1935-1958.

    • Brochures and other information relating to United States Federal Tax law changes, as well as statements of financial condition for the Lacey Company.

Inter-Office Correspondence.

  • Box 23 Folder 16
    Jacksonville Office, 1935-1958.
  • Box 23 Folder 17
    New Orleans Office, 1935-1940.
  • Box 24 Folder 1-4
    Seattle Office, 1939-1951.
  • Box 24 Folder 5
    Inventory Report, 1931.
  • Box 28
    Land Sales, 1901-1903.
  • Box 24 Folder 6
    Legal Documents, 1912-1915.
  • Box 24 Folder 7
    McKinsey and Company - "Improving Market Opportunities for the Lumber Industry", 1955.

    • Published by the National Lumber Manufacturers Association.
  • Box 24 Folder 8
    Sales Contract Examples, 1930-1939.

Statements.

  • Box 24 Folder 9
    General, 1926-1932.
  • Box 24 Folder 10-11
    Seattle Office, 1946-1955.
  • Box 24 Folder 12
    Stock Ledger, 1927-1950.
  • Box 24 Folder 13-14
    Stockholders Lists, 1936-1941.

Timber Liquidation Company.
The Timber Liquidation Company was a subsidiary of the James D. Lacey Company formed in 1935 in order to manage the sales of lands held by the company and distribute the profits.

  • Box 25 Folder 1
    Jasper County, Texas. 1935-1957.

    • Correspondence and maps.
  • Box 25 Folder 2
    Receipts and Disbursements, 1935-1946.
  • Box 25 Folder 3
    Receipts and Disbursements, 1955-1958.
  • Box 25 Folder 4
    Statements and Letters to Stockholders, 1935-1948.
  • Box 25 Folder 6
    Trustees Reports, 1935.
  • Box 25 Folder 7
    United Air Lines, 1938-1958.
  • Box 25 Folder 8
    Unemployment Compensation, 1937.

    • Blank forms, handouts, and brochures explaining the unemployment compensation act to employers.
  • Box 25 Folder 9
    United States Department of Commerce, 1937-1949.

    • Publications and correspondence relating to the census of business reports.
  • Box 25 Folder 10-11
    United States Forest Service, 1937-1956.

    • Publications, correspondence, and copies of Southern Forestry Notes sent to Lacey Company.
III. Lacey Company Projects, 1911-1958.
  • Box 29 Folder 1
    Achille Murat Grants, 1943.

    • Correspondence between the James D. Lacey Company and Curtis Coxe of Coxe and Stephens law firm in St. Augustine, Florida regarding an appraisal of timber lands in St. Johns County, Florida. Files hold correspondence, appraisal reports, a hand-sketched map, and notes.
  • Box 29 Folder 2
    Alaska Railway, 1942.

    • Correspondence, clippings, maps, budget sheets, and reports concerning the proposed development of a railway to connect mainland United States with Alaska.
  • Box 29 Folder 3
    Anderson Estate, 1937-1939.

    • Correspondence regarding the future of the timberlands of the William H. Anderson Estate in Washington.
  • Box 29 Folder 4-9
    Big Bend Tract, 1911-1956.

    • Various files regarding timber lands of the Big Bend tract of the Upper Columbia River in British Columbia. Files hold general correspondence, as well as correspondence between the Lacey Company and Hackley and Hume lumber company and with the William T. Joyce Company. There are also some miscellaneous files which contain reports, notes, agreements, and maps.
  • Box 30 Folder 1
    Bohannon-Merriman Tract, 1945-1950.

    • Correspondence regarding the logging of the Bohannon-Merriman tract in California. Also includes maps and a newspaper article.
  • Box 30 Folder 2-7
    Brown Company Appraisal Project, 1913-1956.

    • In 1955 the Lacey Company was hired by the Brown Company to determine the value of their timberlands as of March 1, 1913. Files include correspondence, deeds, maps, reports, volume tables, timber valuations and other records from 1913-1915.
  • Box 31 Folder 1
    • Bude Property, 1936-1938.
      • Correspondence regarding a proposed logging area located in Bude, Mississippi. Includes several maps and photographs (aerial photos and photos of timber stands).
    • Burbank Lands, 1935-1943.
      • Files relating to a contract between the Lacey Company and Mary T. Burbank of Henderson County, Kentucky to cut timber on her land.
  • Box 31 Folder 2-4
    Correspondence, 1935-1943.
  • Box 32 Folder 1
    Accounting Data, 1937-1943.
  • Box 32 Folder 2
    Contracts, 1935-1943.
  • Box 32 Folder 3
    Canadian Pulp Deal, 1928.

    • A proposed pulp mill in Mattice, Ontario.
  • Box 32 Folder 4
    Cattell Estate Lands, 1943-1949.

    • Correspondence relating to timber cutting on the lands managed by the trustees of the estate of Archibald Cattell in Houston County, Tennessee.
  • Box 32 Folder 5-6
    Colianni Estate Lands, 1949-1956.

    • Files include correspondence, maps, contracts, reports, and notes documenting the sale and purchase of timberlands in Alabama.
  • Box 33 Folder 1
    Collingwood Tract, 1947.
  • Box 33 Folder 2
    Cox Estate Lands, 1931-1941.

    • Management of Nootka Sound (in British Columbia) timber belonging to the R.W. Cox estate. Files also include an appraisal report and map.
  • Box 33 Folder 3
    • Ellerslie Lake Tract, 1947.
      • Correspondence regarding logging of a timber tract at Ellerslie Lake in Vancouver, B.C. Includes reports and cost estimates.
    • Garcia Tract, 1916-1952.
      • The Garcia Tract was located in Mendocino Country, California. The Garcia Lands Company was a subsidiary of U.S. Lumber Company of Scranton, PA. It was originally cruised by S.H. Donohoe in 1915 and was check cruised by the Lacey Company in 1943. The timber rights were purchased by Coastal Plywood and Timber Company in 1946. Items include agreements, correspondence, and land valuations and assessments.
  • Box 33 Folder 4-8
    Correspondence, 1921-1952.
  • Box 34 Folder 1-2
    Correspondence and Other Files, 1918-1952.

    • Primarily correspondence about various aspects of the Garcia Tract sale and purchase but also holds agreements, maps, photographs, and financial information.
  • Box 34 Folder 3
    Application for Reduction of Assessment, 1943.
  • Box 34 Folder 4-5
    Contracts and Quit Claims, 1923-1945.
  • Box 34 Folder 6
    Cruise and Assessment, 1943.
  • Box 34 Folder 7
    Cruise by S.H. Donohoe, 1915.
  • Box 35 Folder 1-3
    Goodyear Redwood Company, 1916-1926.

    • Includes correspondence, timber estimations, and title insurance.
  • Box 35 Folder 4
    Redwood Research.
  • Box 35 Folder 5
    Tax Assessment, 1921-1924.
  • Box 35 Folder 6
    Timber Estimates.
  • Box 35 Folder 7
    Trust Indenture, 1928.
  • Box 36 Folder 1-6
    Coastal Plywood and Timber Company Files, 1946-1954.

    • Items include maps, proposals and proposal drafts, correspondence, loan submission, reports, notes, and clippings.
  • Box 37 Folder 1
    Goulais Bay Tract, 1943-1945.

    • Correspondence regarding the sale of property at Goulais Bay in Ontario, Canada.
  • Box 37 Folder 2
    Gray Estate Lands, 1943.

    • Mississippi timber owned by the estate of Allen Gray.
  • Box 37 Folder 3
    Grays Harbor Project, 1936.

    • Proposed construction of a pulp mill in Grays Harbor, Washington.
  • Box 37 Folder 4
    Harding Estate Lands, 1936-1937.

    • Correspondence regarding Lacey Co. appraisal work of the Frank Harding estate lands in Lane, Lincoln, and Marion counties in Oregon.
  • Box 37 Folder 5
    Junction City Tract, 1936-1942.

    • Business correspondence concerning a tract of timber in Junction City, Oregon.
  • Box 37 Folder 6
    Knott Tract, 1936-1939.

    • A tract of land belonging to the Charles Knott estate in Missouri.
  • Box 37 Folder 7
    Marco Island Tract, 1947-1949.

    • The purchase of the north end of Marco Island, Florida
  • Box 37 Folder 8
    Merryman Tract, 1945.

    • Lands belonging to the estate of Amy Merryman Greene in California.
  • Box 38 Folder 1-3
    Ochoco Tract, 1935-1943.

    • Correspondence, agreements, budget information, and notes regarding land known as the Ochoco Tract in Crook County, Oregon.
  • Box 38 Folder 4
    Sands and Burr Lands, 1940-1952.

    • Clallam County, Washington.
  • Box 38 Folder 5
    • Santee River Tract, 1936-1942.
      • Georgetown County, South Carolina.
    • Six-Nine Tract, 1918-1944.
      • Correspondence pertaining to the sale of timber on lands known as the Six-Nine Tract in Lincoln County, Oregon. Correspondents include Norman Rupp of Portland, Oregon, R.P. Combs and M.B. Nelson of the Long-Bell Lumber Company, various associates of the Mississippi Valley Trust Company, and the owners of the Six-Nine Tract. There is also banking correspondence with the First National Bank of Portland. Also includes two folders of miscellaneous correspondence (1918-1941) regarding a contract of sale for timber made with New Grand Ronde Lumber Company in 1935 and 1937 and a contract with Midway Lumber Company in 1938.
  • Box 38 Folder 6
    Clark Estate Company, 1935-1944.

Correspondence.

  • Box 38 Folder 7
    Combs, R.P., 1935-1944.
  • Box 38 Folder 8
    Mississippi Valley Trust Company, 1936-1944.
  • Box 39 Folder 1
    Nelson, M.B., 1935-1944.
  • Box 39 Folder 2
    Rupp, Norman N., 1935-1944.
  • Box 39 Folder 3-4
    First National Bank, Portland, 1935-1944.
  • Box 39 Folder 5
    Owners, 1935-1944.
  • Box 39 Folder 6-7
    Miscellaneous, 1935-1944.
  • Box 40 Folder 1-4
    Stephenson Redwood Tract, 1935-1948.

    • Tract located in Oregon. The bulk of the correspondence is between J.W. McCurdy and employees of the Holmes Eureka Lumber Company. There is also correspondence with Hammond Lumber Company employees and others.
  • Box 40 Folder 5
    • Ward Tract, 1937-1940.
      • Correspondence relating to the possible sale of a tract of land in Klamath County, Oregon.
    • Wood Beal Estate, 1926-1958.
      • Regarding disbursements of the estate of Sarell Wood Beal. Beal was a dealer of timber and lumber in Grand Rapids, Michigan. Beal began his career as an office boy for the Lacey Company and became a member of the firm in 1898 and worked in both the New Orleans and Chicago offices. He also oversaw the Clallam Lumber Company, the Tensas Delta Land Company, and the Pigeon River Lumber Company. All correspondence is between the Lacey Company and the various inheritors regarding taxes owed on lands and other properties owned, as well as disbursements of funds.

Correspondence.

  • Box 41 Folder 1-2
    Barthell, E. E., 1926-1958.
  • Box 41 Folder 3
    Beal, Adelia Barroll, 1926-1958.
  • Box 41 Folder 4
    Beal, James Lacey. 1926-1957.
  • Box 41 Folder 5
    Beal, Mary E.N., 1926-1958.
  • Box 41 Folder 6
    Letcher, Barbara Beal, 1926-1957.
  • Box 42 Folder 1-5
    Investments, 1926-1955.
  • Box 42 Folder 6
    Miscellaneous.
  • Box 43 Folder 1-2
    Miscellaneous.
  • Box 43 Folder 3-6
    Michigan Trust Company Statements, 1926-1927.
IV. J.W. McCurdy Personal Files, 1928-1957.

Files in this series include personal and professional correspondence as well as personal items such as invoices and tax data.

  • Box 44 Folder 1
    Christmas Card List, 1947-1956.

Correspondence, 1928-1954.

  • Box 44 Folder 2-5
    A-C, 1936-1941.
  • Box 44 Folder 6
    Cellulose Deal, 1934-1935.

    • This folder holds correspondence regarding a deal between Henry Unschuld and J.W. Peterson in 1935 which fell apart. McCurdy was acting as an advisor.
  • Box 44 Folder 7
    Clark Wood Inlay Company, 1933-1934.
  • Box 44 Folder 8
    Culver Military Academy, 1939-1941.

    • McCurdy's son was a student at their summer academy.
  • Box 44 Folder 9
    Cummings, W.F., 1928-1941.
  • Box 44 Folder 10-11
  • Box 45 Folder 1-8
    F-M, 1929-1952.
  • Box 46 Folder 1
    Mc, 1936-1941.
  • Box 46 Folder 2
    McCurdy, Allan A. 1935-1954.
  • Box 46 Folder 3
    McCurdy, Estelle (married name Estelle Bovik), 1941-1949.
  • Box 46 Folder 4
    McCurdy, Ethel, 1943-1946.
  • Box 46 Folder 5
    McCurdy, Jacqueline (married name Jacqueline Supple), 1940-1946.
  • Box 46 Folder 6
    McCurdy, John C., 1940-1951.
  • Box 47 Folder 1-11
    N-Z, 1930-1951.
  • Box 48 Folder 1-3
    Income Tax Data, 1943-1957.
  • Box 48 Folder 4
    Personal Bills and Invoices A-B.
  • Box 49 Folder 1-4
    Personal Bills and Invoices C-M.
  • Box 50 Folder 1-6
    Personal Bills and Invoices N-Z.

    • Includes royalty statements from the Union Producing Company as well as invoices from United Airlines travel.
  • Box 50 Folder 7
    Social Security Act.
  • Box 50 Folder 8
    Spear and Staff Stock Report, 1943.

 

Administrative Information

Access Restrictions

No restrictions.

Copyright Notice

The nature of the Forest History Society's archival holdings means that copyright or other information about restrictions may be difficult or even impossible to determine despite reasonable efforts. The Forest History Society claims only physical ownership of most archival materials.

The materials from our collections are made available for use in research, teaching, and private study, pursuant to U.S. Copyright law. The user must assume full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used for academic research or otherwise should be fully credited with the source.

Preferred Citation

[Identification of item], James D. Lacey Company Records, Library and Archives, Forest History Society, Durham, NC, USA.

Acquisitions Information

Materials were donated by John C. McCurdy in 1959.

Processing Information

Processed by Lea Tiernan and Jessamyn Leonard, September 2015.

Encoded by Lea Tiernan and Jessamyn Leonard, September 2015.

Funding from the National Historical Publications and Records Commission supported the encoding of this finding aid. Support for digitization and outreach provided by the Alvin J. Huss Endowment.