You are here

American Rice and Mill Company, Inc. Records

Collection 122

American Rice and Mill Company, Inc. Records, 1900–1961

75 volumes, 1 foot

This collection contains the important reports, records, speeches and documents from the American Rice and Mill Company. The American Rice and Mill Company was formed in the 1900s and ended in 1961. Officers of this company from 1900 to 1940 were J. W. Rooler, President; C. J. Freeland, Vice President; R. A. Nockton, Secretary/Treasurer.

Donated by Freeland Family.

Note: This collection is currently RESTRICTED. Contact the Head of Special Collections for inquiries.

Inventory:

Vol. Item Date
A-1 Minute Book 1900-1941
A-2 Minute Book 1940-1949
A-3 Operating Expenses December 1919-1926
A-4 Operating and Financial Statistics Year Ending 6/30/1915
     
B-1 Bank Accounts 1906-1919
B-2 Bank and Commercial Accounts 1912-1919
B-3 Accounts American Mill, Inc. 1912-1919
B-4 Accounts Receivable 1934-1961
B-5 Accounts Receivable (Partnership) 1934-1961
B-6 Trial Balance 31 July 1952 to 31 July 1956
B-7 Iota Drier Deposits and Withdrawals 10 Sept. 1947 to 15 July 1958
B-8 Account Ledger-American Rice Mill Co. 1905-1909
B-9 Account Ledger-American Rice Mill Co. 1919-1922
     
C-1 Receipts and Disbursements 1919-1932
C-2 Receipts and Disbursements 21 July 1931 to 31 July 1934
C-3 Receipts and Disbursements 1932-1941
C-4 Cash, Receipts and Disbursements 1941-1949
C-5 Cash, Receipts and Disbursements Aug. 1953
C-6 Cash, Receipts and Disbursements Aug. 1960 to 30 June 1961
C-7 Binder Used for Cash Sheets 1 Aug. 1949 to July 1950
     
D-1 Checks Register, Whitney Central National Bank, New Orleans 1926-1934
D-2 Checks Register, First National Bank, Crowley 1934-1941
D-3 Sales Register 1 Aug. 1947 to 31 July 1948
D-4 Sales Register 1948-1959
D-5 Sales Register [no information]
D-6 Voucher Register Aug. 1941 to July 1953
     
E-1 Journal: American Rice and Mill, Inc. (Partnership) 2 Aug. 1926 to 31 July 1941
E-2 Journal American Rice and Mill, Inc. 1951-1958
E-3 General Ledger American Mill (Partnership) 31 Aug. 11926 to 1 Aug. 1934
E-4 General Ledger American Mill Sept. 1948 to 30 Aug. 1960
     
F-1 Invoices, Number 4705-5381 1 Apr. 1939 to 31 July 1939
F-2 Invoices, Number 1348-1946 1 Aug. 1942 to 31 July 1943
F-3 Invoices, Number 5562-6030 1 Aug. 1948 to 31 Oct. 1949
F-4 Invoices, Number 7093-7412 1 Aug. 1949 to 31 Dec. 1959
F-5 Invoices, Number 4955-4971 30 June 1958 to 26 May 1959
     
G-1 Report of Audit 1939-1941
G-2 Report of Audit 31 July 1946
G-3 Report of Audit 31 July 1947
G-4 Report of Audit 31 July 1951
G-5 Report of Audit (2 copies) 31 July 1952
G-6 Report of Audit (2 copies) 31 July 1953
G-7 Report of Audit (2 copies) 31 July 1954
G-8 Report of Audit 31 July 1958
G-9 Golden Jubilee (3 copies) 1899-1949
     
H-1 Production Records 1 Aug. 1947 to 31 July 1948
H-2 Production Records Aug. 1949 to Aug. 1958
H-3 Production Records [no information]
     
I-1 Rice Purchases 1948-1958
I-2 Rice Purchases [no information]
I-3 Rice Purchases 1958
     
J-1 Employees Earning Records 1948-1949
J-2 Employees Earning Records 1950-1951
J-3 Employees Earning Records 1-52-1953
J-4 Employees Earning Records 1954-1955
J-5 Employees Earning Records 1955-1956
J-6 Monthly and Weekly Wages and Salary (Partnership)
Social Security Act
Federal 72 118272 State 6501 114
1937 and 1938
J-7 Monthly and Weekly Wages and Salary (Partnership)
Social Security Act
Federal 72 0118270 State 20 01 004
1939 and 1940
J-8 Monthly and Weekly Wages and Salary
Social Security Act
Federal 72 0118270 State 20 01 114
1941 — 1 July
J-9 Monthly and Weekly Wages and Salary
Social Security Act
Federal 72 0118270 State 65 01 114
1 Aug. 1941 to 31 Dec. 1942
J-10 Monthly and Weekly Wages and Salary
Social Security Act
Federal 72 0118270 State 65 01 114
1943
J-11 Monthly and Weekly Wages and Salary
Social Security Act
Federal 72 0118270 State 65 01 114
1944-1945
J-12 Pay Roll Records 1946-1947
     
K-1 Time Book 25 July 1952 to 4 Jan. 1958
K-2 Time Book 21 Dec. 1958 to 30 June 1961
     
L-1 Transfer-Ledger 1919-1936
L-2 Transfer-Operating Expenses Aug. 1926 to July 1934
L-3 Transfer-Accounts Receivable Ledger (Partnership) 1926-1941
L-4 Transfer-Sales Register 1934-1941
L-5 Transfer-Voucher Register 1934-1941
L-6 Transfer-Cash, Receipts and Disbursements Aug. 1934 to Aug. 1941
L-7 Transfer-Pay Roll 1 Jan. 1936 to 31 July 1941
L-8 Transfer-Sales Register 1 Aug. 1941 to 31 July 1947
L-9 Transfer-Rice Lots Inventory No. 505-542 1 Aug. 1941 to 31 July 1942
L-10 Transfer-Production Records 1941-1947
L-11 Transfer-Rice Purchases 1941-1948
L-12 Transfer-Pay Roll 1 Aug. 1941 to 18 July 1952
L-13 Transfer-Case 1953-1959
     
M Miscellaneous  
     
Box 1  
1-01 Operating Expenses, 1951-1955
1-02 Meeting Minutes, 1941-6/21/1943
1-03 Meeting Minutes, 7/28/1941-10/16/1946
1-04 Stockholder Meeting Minutes, 7/1945-7-1948
1-05 Stockholder Meeting Minutes, 7/1945-7/1951
1-06 Operating Expenses, November 1919
1-07 Employees Earning Records, 1947-1949, n.d.
1-08 Total Wages, 1956-1958
1-09 Total Wages, 1951-1956
1-10 Government Rice Program, 1974
1-11 Government Rice Program, 1973
1-12 Government Rice Program, 1972
1-13 Government Rice Program, 1971
1-14 Government Rice Program, 1971
1-15 Government Rice Program, 1970
1-16 Government Rice Program, 1970
1-17 Government Rice Program, 1969
1-18 Government Rice Program, 1969
1-19 Government Rice Program, 1968
1-20 Government Rice Program, 1969
1-21 Shalman Brothers Company Invoices
1-22 Commodity Stabilization Service Invoices and Communications
1-23 Whitney National Bank, 1952-1954
1-24 Labor Board Communications
1-25 Labor Board Case Documents
   
Box 2
2-01 Labor Board Case Court Filings
2-02 Pamphlets and Letters
2-03 Day Planner
   
Box 3
Film:
1. Rice-The World’s Most Important Food, Black and White film produced by Rice Consumer Services-Includes The Simple Art of Rice Cookery. Produced in cooperation with KLFY, Lafayette, LA.
   
Photographs:
1. President Franklin Delano Roosevelt signs into law the Social Security Act on August 14, 1935
2. Group photo, all women, some with tiaras. Gold frame, n.d.
   
Box 4
1. Display-Atlantic City DuPont Exhibit-December 1939, 121339-G
2. Douste Mohamud Khan, group photo, mounted on black. Persian script, n.d.
3. Man holding PGA trophy and check, mounted on brown, 1957
4. The Louisiana State Society of Washington, D.C., 22nd Annual Mardi Gras Ball, Saturday, February 8, 1969
5. Group photo, Young girls with man on external staircase, n.d.
   
Map Case 44-02
1. 43rd Annual Convention, The Rice Millers Association, Arlington Hotel, Hot Springs, Arkansas, 5/21-23/1942
2. Photograph of 7 unnamed men, n.d.
3. Rice Miscellaneous Photos, LA State Rice Milling Co., n.d.
4. Photo, 6th La Conference of Parents and Teachers, Monroe, LA, April 25-27
5. Floorplan of Mill
6. The Lafayette Democrat, photocopy, February 5, 1910