Madison L. Funderburk Papers

Transcription

Madison L. Funderburk Papers
1
Madison L. Funderburk Papers
MS.00204
Location: EN
MADISON L. FUNDERBURK PAPERS
(1828-2011)
MS.00204
Location: EN
Processed October 2013
Bio/History Note
Madison Louis Funderburk was born 28 February, 1899 in Gorum, Louisiana located in
Natchitoches Parish to Madison L. Funderburk Sr. of Anacoco, La. and Callie George of Geneva
County, Ala. He graduated from State Normal College in Alexandria in 1917 and joined the
Marines in 1918, fighting in the Battle of Belleau Wood in Germany during World War I. Upon
returning after the war, Funderburk moved to Terrebonne Parish where he became a public
school teacher, and eventually the principal of Bourg High School in Bourg, La. A few years
later, he began working at Bourg State Bank, which later became Citizens National Bank, and
then finally First National Bank of Houma. In 1924, he became vice-president, and eventually
president and chief executive officer of this bank for the next forty-nine years. In addition to
serving on councils for the Louisiana Bankers Association and American Bankers Association,
Funderburk served as chairman of major fundraising drives for the Red Cross and United
Services Organization during World War II.
On 14 June 1922, Funderburk married Juanita Angele Wallis of Houma, La., who was the
daughter of district judge, H.M. Wallis. They had three daughters: Helen, Maxine, and Sylvia.
In 1956, he was elected to the Terrebonne Parish Police Jury and served until 1968.
During his service in the late 1950s, he was instrumental in the construction of the Houma
Navigation Canal which connected the city of Houma to the Gulf of Mexico, intended to
improve economic prosperity for the area. During his lifetime, Funderburk owned and managed
several businesses including Terrebonne Construction Co., Terrebonne Lumber & Supply Inc.,
Funderburk Corporation, Funderburk Realty, Intracoastal Realty, Burkwall Corporation, and
Standard Tile and Concrete Co. In 1940, he established and became senior partner of the
Funderburk Agency with his brother, James. He also served as acting consultant and agent for
H.M.S. Corporation and H.M.S. Realty named after and owned by his daughters. After retiring
as president of the First National Bank of Houma in 1973, he was appointed by Gov. John
McKeithen to the state board for administering student loan funds.
Funderburk made numerous charitable donations to local churches and schools, political
candidates and parties, and various non-profit organizations including the YMCA, YWCA,
Salvation Army, United Way, Ochsner’s, Boy Scouts, 4-H Club, and various cancer and heart
associations. Among his awards, He received the Terrebonne Press Award in 1962 for his
contributions to Terrebonne Parish, and the Harvey Peltier Award from the Nicholls State
University Alumni Federation for his leadership in education and business in south Louisiana.
Funderburk’s wife, Juanita, died in May, 1995. He died a few months later on 4 November 1995
at the age of 96.
Madison L. Funderburk Papers
MS.00204
2
Location: EN
Scope and Content
This collection covers 140 ft. and spans 1828-1993 with the bulk of material dating 1940-1990.
The collection is divided into eleven series: Madison L. Funderburk, Funderburk Agency,
Funderburk Corporation, Funderburk Realty, H.M.S. Corporation and H.M.S. Realty, Burkwall
Corporation, Terrebonne Construction Co., Terrebonne Lumber & Supply, Inc., Standard Tile &
Concrete Co., Newspapers, and Photographs. The first series-Madison L. Funderburk contains a
mixture of Funderburk’s personal, business, and political activities. It includes correspondence,
telegrams, photographs, maps and map plats, blueprints, newspaper clippings, subscriptions,
organizational memberships, certificates, audiocassettes, insurance policies, graduation and
wedding invitations, civil court records, agreements and contracts, royalty and building leases,
misc. notarial records, abstracts of title, subpoenas, court motions and judgments, and deeds.
Each subsequent series for his corporations contain information specific to the respective
company including bylaws, business investments, job applications, ledgers, balance sheets,
payroll records, and taxes. The remainder of the collection includes printed matter such as
newspapers, journals, magazines, articles, brochures, posters, and charts. The beginning of each
series contains an abstract describing its contents in more detail. Oversize materials are denoted
as (O/S) and located in special oversize boxes and the Map Cabinet.
3
Madison L. Funderburk Papers
MS.00204
Location: EN
List of Series
Page
Series 1: Madison L. Funderburk
Subseries 1: Personal
Sub-subseries 1: General
Sub-subseries 2: Organizations
Sub-subseries 3: Donations
Subseries 2: Investments
Sub-subseries 1: Oil Fields
Sub-subseries 2: Intracoastal Co.
Sub-subseries 3: Banks
Sub-subseries 4: Misc. Businesses & Corporations
Sub-subseries 5: Real Estate Development
Sub-subseries 6: Misc. Investments
Sub-subseries 7: Receipts & Invoices
Subseries 3: Terrebonne Parish
Sub-subseries 1: City of Houma
Sub-subseries 2: Police Jury
Sub-subseries 3: Terrebonne Parish-Misc.
Subseries 4: Government Departments & Commissions
Subseries 5: Schools
Subseries 6: Notarial Records
Subseries 7: Correspondence
Sub-subseries 1: General Correspondence
Sub-subseries 2: Political Correspondence
Sub-subseries 3: Thank You Cards & Letters
Sub-subseries 4: Personal Cards
Sub-subseries 5: Invitations
Sub-subseries 6: Graduations
Subseries 8: Printed Matter
Subseries 9: Ledgers & Balance Sheets
Sub-subseries 1: Trial Balances
Sub-subseries 2: Taxes
Sub-subseries 3: Ledgers
Series 2: Funderburk Agency
Series 3: Funderburk Corporation
Subseries 1: General
Subseries 2: Real Estate
Subseries 3: Oil Fields
Subseries 4: Financial
Series 4: Funderburk Realty
Subseries 1: General
Subseries 2: Real Estate
Subseries 3: Oil Fields
Subseries 4: Financial
5
5
5
7
11
4
Madison L. Funderburk Papers
MS.00204
Series List continued
Location: EN
Page
Series 5: H.M.S. Corporation & H.M.S. Realty
Subseries 1: General
Subseries 2: Real Estate
Subseries 3: Oil Fields
Subseries 4: Financial
Series 6: Burkwall Corporation
Subseries 1: General
Subseries 2: Real Estate
Subseries 3: Financial
Series 7: Terrebonne Construction Co.
Subseries 1: General
Subseries 2: Financial
Series 8: Terrebonne Lumber & Supply, Inc.
Subseries 1: General
Subseries 2: Financial
Series 9: Standard Tile & Concrete Co.
Series 10: Newspapers
Series 11: Photographs
Oversize Material
(Includes banners, posters, bumper stickers, certificates, magazines,
maps, misc. printed matter, newspapers, map plats)
Map Cabinet
Madison L. Funderburk Papers
MS.00204
5
Location: EN
INVENTORY
Series 1: Madison L. Funderburk (1846-2011, n.d.)
This series comprises the bulk of the collection and is divided into nine subseries: Personal,
Investments, Terrebonne Parish, Government Departments and Commissions, Schools, Notarial
Records, Correspondence, Printed Matter, and Ledgers and Balance Sheets. The Personal
subseries briefly covers Funderburk’s personal life with his biography, personal interviews with
him, information on his wife and daughters, his power of attorney and will, his membership in
various organizations, and his charitable donations. The Investment subseries contains his
business dealings and includes investments in various companies, real estate, and oil fields. It
includes receipts and invoices for various expenditures. The Terrebonne Parish subseries
contains materials on the city of Houma and various governing departments of Terrebonne
Parish. The Government Departments & Commissions subseries contains materials on
Funderburk’s dealings with various Louisiana and U.S. administrative bodies. The Schools
subseries contain materials on Louisiana State Normal College, Louisiana State University,
Nicholls State University, Beta Gamma Sigma, and St. Charles Parish School Board. The
Notarial Records subseries contains records for property sales, agreements and contracts, misc.
oil, gas, and mineral leases, royalty deeds, court records, and records for specific estates. The
Correspondence subseries contains personal, business, and political correspondence, as well as
graduation and wedding invitations, and thank you cards. The Printed Matter subseries contains
journals, magazines, newspapers, articles, blueprints, drawings, and press releases. The Ledgers
& Balance Sheets subseries contains balance sheets, tax notices, and ledgers for Funderburk’s
records of income and expenses.
Subseries 1: Personal (1846-2011, n.d.)
Sub-subseries 1: General (1940-2011, n.d.)
Box 1
FF 1—Biography (1940-2007, n.d.)
- Contains biographical information, correspondence, newspaper
clippings, notarial record, speech, census form, and names and ages of
his three daughters and their families. Includes birth and death dates
for Funderburk, his wife-Juanita, and daughter-Maxine F. Williams.
FF 2—Personal-General (1950-1992, n.d.)
- Contains insurance forms, correspondence on Funderburk’s failed bid
for state representative, voter registration cards for Funderburk and his
wife, newspaper clipping and ledger sheet concerning gifts and gift
taxes, misc. I.D. cards, appointment booklets, and business history.
(O/S floor plans of unidentified building located in Box 178, Item 22;
Box 179, Item 27; and Box 180, Item 9; O/S blueprints for tomb
design for Funderburk at Magnolia Cemetery located in Map
Cabinet-Drawer EN-2, FF 1, Item 9).
Madison L. Funderburk Papers
MS.00204
6
Location: EN
FF 3—Interview with Funderburk (1987)
- Contains transcript of interview with Funderburk by Dr. Randall
Detro, Mr. Michael Foret, and Dr. Bonnie Bourg of Nicholls State
University.
FF 4—Interview with Funderburk (1987) [Copy 2]
- Contains transcript of interview with Funderburk by Dr. Randall
Detro, Mr. Michael Foret, and Dr. Bonnie Bourg of Nicholls State
University.
FF 5—Interview with Funderburk [Handwritten transcript] (1987)
- Contains handwritten transcript of interview with Funderburk by Dr.
Randall Detro, Mr. Michael Foret, and Dr. Bonnie Bourg of Nicholls
State University.
FF 6—Interview with Funderburk [Audio Cassette Tapes-(3)] (1987)
- Contains audio tapes of interview with Funderburk by Dr. Randall
Detro, Mr. Michael Foret, and Dr. Bonnie Bourg of Nicholls State
University.
FF 7—Interview with Funderburk [Audio Cassette Tapes-(3)] (1987)
- Contains audio tapes of interview with Funderburk by Dr. Randall
Detro, Mr. Michael Foret, and Dr. Bonnie Bourg of Nicholls State
University.
FF 8—Election to Police Jury (1950-1964, n.d.)
- Contains correspondence, campaign ads, Police Juror I.D. card,
newspaper clipping, oath of office verification card, list of candidates
for police jury, and announcement declining re-election bid.
FF 9—Funderburk’s Cadillac (1968-1974, n.d.)
- Contains correspondence concerning Funderburk’s trouble with a
Cadillac Fleetwood sedan and Funderburk’s support for Bob
Cournoyer to take the Cadillac franchise in Houma, sales manager
business card, office message, and sales brochure on Cadillacs.
FF 10—Power of Attorney (1956-1994)
- Contains various agreements for power of attorney involving
Funderburk and his children.
FF 11—Funderburk’s Last Will & Testament (1970-1972, n.d.)
- Contains correspondence, drafts for Funderburk’s last will &
testament, and booklet-“10 Reasons for Louisianians to Make or
Revise Their Wills.”
Madison L. Funderburk Papers
MS.00204
7
Location: EN
FF 12—H.M. Wallis Estate (1942-1970)
- Contains correspondence, bank deposit and debit slips, invoices, bank
statements, ledger sheets, and obituary for Juanita Funderburk’s unclePercy Linton Wallis.
FF 13—Louise Hotard Moore (1986-2011)
- Contains notice of retirement from Moore to Funderburk. Includes
interview on DVD with Moore concerning her employment with
Funderburk at Citizens Bank, Funderburk Agency, Burkwall
Corporation, and Funderburk Corporation.
Sub-subseries 2: Organizations (1932-1993, n.d.)
Box 2
FF 1—American Bankers Association (1951-1969)
- Contains correspondence, issues of Bulletin, and invitations to club
events. Includes photograph of Funderburk at convention.
FF 2—American Legion (1951-1992)
- Contains correspondence, membership cards, postcards for Armistice
Day celebration, dues notices, invitations, and newsletter.
FF 3—Elks Lodge (1950-1993, n.d.)
- Contains invoices, correspondence, invitations to lodge events, dues
notices, membership cards, and newsletters.
FF 4—Ellendale Country Club-Articles of Incorporation (1966-1979)
- Contains articles of incorporation, booklet-“Charter and By-Laws,”
and amendments to the articles of incorporation.
FF 5—Ellendale Country Club-Financial Statements (1969-1982)
- Contains ledger sheets showing club’s income, balance sheet, financial
statements, and annual reports.
FF 6—Ellendale Country Club-Misc. (1967-1981)
- Contains invitations to club events, correspondence, notice to
stockholders, newsletters, dues, invoices, and membership cards.
FF 7—Ellendale Country Club-Misc. (1982-1989, n.d.)
- Contains correspondence, membership cards, notices to stockholders,
invitations to club events, newsletters, dues, invoices, stock
certificates, membership questionnaire, list of stock for sale, and
advertising booklets on the club. (O/S map plat of Ellendale
Addendum No. 1 located in Box 180, Item 20).
Madison L. Funderburk Papers
MS.00204
8
Location: EN
FF 8—Grand Lodge/Masonic Order (1957-1989, n.d.)
- Contains correspondence, issue of The Louisiana Freemason, thank
you card, obituary for Walter I. Lanier, donation cards, and dues
notices.
FF 9—Houma Shrine Club (1977-1992, n.d.)
- Contains newspaper clippings, magazine articles, dues notices,
meeting announcements, and invitations to club events.
Box 3
FF 1—International House (1950-1985, n.d.)
- Contains correspondence, booklet-“International House, International
Tour for 1951,” newsletters, membership card, invitations to club
events, invoices, club directory, dues notices, newspaper clippings,
and Christmas card. (O/S brochure of Brussels Universal Exhibition
located in Box 178, Item 7).
FF 2—Intracoastal Canal Association (1935-1972, n.d.)
- Contains correspondence, certificate, and list of projects. (O/S maps of
proposed bypass located in Box 180, Item 2).
FF 3—Jerusalem Temple (1947-1992, n.d.)
- Contains correspondence, dues notices, invitations to club events,
newsletters, and receipts.
FF 4—Kickapoo Lodge/Hunting Club (1959-1960, n.d.)
- Contains newsletters, magazine articles, correspondence, brochures,
membership card, and dues notice. (O/S map of Lake Texarkana
located in Box 178, Item 23).
FF 5—Law Enforcement Organizations (1974-1992)
- Contains correspondence, invoices, solicitations for donations,
receipts, honorary membership cards, law enforcement stickers, and
invitations to events.
FF 6—Louisiana Bankers Association (1939-1967)
- Contains registration for 30th annual mid-winter conference, program
for 39th annual convention, correspondence, receipts, ticket book for
events at 65th annual convention, memo, list of past presidents of the
association, invitations, and bulletin.
FF 7—Louisiana Bankers Association (1968-1980)
- Contains tickets to events at 69th Annual Convention, meeting program
for South Central Regional Clearing House Association, memos,
correspondence, program for 74th annual convention, registrations for
9
Madison L. Funderburk Papers
MS.00204
Location: EN
regular and mid-winter conferences, bulletins, campaign brochure for
association president by Charles W. McCoy, and newspaper clippings.
Box 4
FF 1—Louisiana Bankers Association (1981-1982)
- Contains correspondence, convention registrations and programs, two
issues of magazine-The LBA Banker, invitations, convention tickets
and brochures, supplemental registration list, and office note to
Funderburk.
FF 2—Louisiana Bankers Association (1983-1992, n.d.)
- Contains correspondence, invitations, list of banks and their assets,
brochures, newspaper clippings, nametag/ribbon for Funderburk as a
member of Committee on Rules & Calendar, and program.
FF 3—Marine Corps League (1977-1990, n.d.)
- Contains correspondence, renewal notices, newsletters, and
membership cards.
FF 4—Masons Unity Lodge (1939-1959)
- Contains correspondence, list of lodge receipts and disbursements,
agreements, meeting minutes, reports by accountant and finance
committee, savings bonds receipts, hand-drawn building sketches,
lodge resolutions and insurance policy, ledger sheets of construction
expenses, notarial records, and brochures. (O/S map plat showing
servitude for proposed street located in lots 32 and 34 of Crescent
Plantation Subdivision (Item 12) and O/S map plats showing survey of
upper or front acreage of Lot 34 of Crescent Plantation Subdivision
(Item 11) located in Box 179).
FF 5—Masons Unity Lodge (1959-1992, n.d.)
- Contains correspondence, lodge resolutions, invoices, dues notices,
booklet-“By-Laws of the Grand Consistory of Louisiana 32 Degrees,”
list of members, specifications for lodge building, and meeting notices.
(O/S sketches of Masonic Temple located in Box 180, Item 23 and
Box 181, Item 21; O/S sketch of temple façade with emblem located
in Map Cabinet-Drawer EN-4, FF 5, Item 5).
FF 6—Nobles of the Mystic Shrine (1987-1991)
- Contains correspondence and dues notice. (O/S certificate located in
Box 178, Item 3).
FF 7—Petroleum Club of New Orleans (1947-1991)
- Contains bylaws and house rules, dues notices, correspondence,
invitations to club events, statement of operations, annual reports,
Madison L. Funderburk Papers
MS.00204
10
Location: EN
newsletter, membership roster, membership cards, and issue of “P.C.
Notes.”
FF 8—Scottish Rite Temple/Masonic Order (1957-1992)
- Contains correspondence, petition for affiliation, dues notices, and
newsletters.
Box 5
FF 1—Second Indian Head Division Association (1938-1992, n.d.)
- (Veterans organization of the U.S. Army, 2nd Infantry Division)
Contains newsletters-The Indian Head, correspondence, newspaper
clippings, member rosters, membership card, article from The
American Legion Magazine, raffle tickets, and stamps. (O/S issue of
The Torch from Veterans of World War I located in Box 179, Item
19).
FF 2—World Trade Center of New Orleans (1985)
- Contains correspondence, invitations to club events, newsletters-The
Plimsoll Log and Tradewinds, proposal to unite International House
and International Trade Mart into World Trade Center of New
Orleans, meeting and dues notices.
FF 3—World Trade Center of New Orleans (1986-1993, n.d.)
- Contains correspondence, invitations to club events, brochures, dues
notices, directory, and newsletters-Tradewinds.
FF 4—Country Clubs (1932-1981)
- Contains correspondence, invitations to play golf at various
tournaments, and issues of Metairie Country Club Bulletin. Includes
materials from the following country clubs: Metairie, Bayou DeSiard,
New Orleans, Baton Rouge, Magnolia, University, Lakewood, and
Royal Bombay Yacht Club.
FF 5—Misc. Organizations (1946-1992, n.d.)
- Contains correspondence, brochures, invitations, dues notices,
membership cards, and rosters for various local and national clubs and
organizations: American Association of Retired Persons, American
Institute of Management, Evergreen Junior High School Band Booster
Club, Houma Magnolia Cemetery Association, The Independent
Bankers Association, Independent Petroleum Association of America,
The Louisiana Forestry Association, Louisiana-Texas Hug-the-Coast
Highway Improvement Association, Knights of Columbus, Louisiana
Association of Business and Industry, Louisiana Citizens Educational
Foundation for Criminal Justice Inc., Louisiana Municipal
Association, Louisiana Political Action Council, Louisiana State
Senior Golf Association, Navy League of the U.S., New Orleans
11
Madison L. Funderburk Papers
MS.00204
Location: EN
Museum of Art, Terrebonne Council of Parent-Teacher Associations,
Terrebonne Literary Club, Terrebonne Parish Association for Retarded
Children-Inc., Terrebonne Quarterback Club, University Club of
Louisiana, Woods Lodge, Young Men’s Business Club, . (O/S floor
plan for University Club of Louisiana located in Box 178, Item 11).
FF 6—Misc. Veterans Associations (1952-1991)
- Contains correspondence, renewal notices, article from The
Washington Star-“The Wounds of Vietnam,” brochures, newsletters,
issue of Confederate Veteran, membership cards, annual report from
The U.S. Committee for the Battle of Normandy Museum, bumper
sticker, certificate, and photograph reprints. Misc. organizations
include The Battle of Normandy Foundation, Marine Corps League,
Navy League of the U.S., Sons of Confederate Veterans, The U.S.
Committee for The Battle of Normandy Museum, U.S. Navy
Memorial Foundation, Veterans of Foreign Wars, Veterans of World
War I, and Vietnam Veterans of America.
Sub-subseries 3: Donations (1940-1992, n.d.)
Box 6
FF 1—Lists of Donations (1968-1973)
- Contains lists of organizations to which Funderburk made
contributions.
FF 2—Archdiocese of New Orleans (1954-1976)
- Contains correspondence, donation forms, booklet-“We Implore,”
booklet-“A Personal Message from Archbishop Phillip M. Hannan,”
notarial record, map plats, booklet-“Horizons,” pledge card of $15,000
by Funderburk, donation receipt, and booklet-“For You…a Better
Tomorrow.”
FF 3—St. Bernadette (1961-1992)
- Contains correspondence, newsletters, list of fourth-graders in 1989,
excerpt from meeting minutes of church’s board of directors, notarial
records, and resolution from board of directors of H.M.S. Corporation.
FF 4—Caroline Dorman Nature Preserve (1975-1990, n.d.)
- Contains newspaper clippings, newsletters, correspondence, thank you
cards, and brochures.
FF 5—Children’s Hospital (1976-1977, n.d.)
- Contains newsletters, brochures, and correspondence.
FF 6—Close Up Foundation (1991-1992)
- Contains correspondence, and thank you cards for Funderburk’s
donations to individual children.
Madison L. Funderburk Papers
MS.00204
12
Location: EN
FF 7—Colonial Williamsburg Foundation (1981-1991, n.d.)
- Contains correspondence, renewal notices, brochures, and booklet“Communicating the Past to the Present.”
FF 8—St. Francis de Sales (1940-1992, n.d.)
- Contains correspondence, donation receipts, newsletter, invitation,
booklet-“St. Francis de Sales Church 1847-1972,” embroidered patch,
and donation cards.
FF 9—Friends of Terrebonne Public Library (1984-1988)
- Contains solicitations, donation forms, newsletters, bulletin,
membership renewal notice and card, and invitation.
FF 10—Holy Rosary Church (1952-1992)
- Contains solicitations, correspondence, thank you cards and letters,
and invitations to church events.
FF 11—MacDonnell United Methodist Children’s Services (1969-1992, n.d.)
- Contains correspondence, newsletters, donation receipts, brochures,
invitations.
FF 12—New Orleans Symphony (1954-1990)
- Contains correspondence, newspaper clippings, receipts, invitation to
fundraising event, and donation cards.
Box 7
FF 1—Ochsner Medical Foundation (1951-1992, n.d.)
- Contains correspondence, booklet-“Memorials,” invitation to
reception, contribution receipt, thank you and birthday cards,
brochures, handwritten notes, newspaper clippings, newsletters, and
pledge card.
FF 2—Piney Woods Country Life School (1957-1983)
- Contains correspondence, donation receipts, newsletters, and
brochures.
FF 3—Piney Woods Country Life School (1984-1992, n.d.)
- Contains correspondence, donation receipts, handwritten notes,
newspaper clippings, certificate of appreciation, brochures, annual
report for 75th anniversary, programs for commencement exercises,
holiday cards, and thank you cards.
FF 4—School of the Ozarks (1977-1992, n.d.)
- Contains annual report, donation receipts, correspondence, calendar,
newsletters, gift order forms and packing slips, newspaper clippings,
and photograph.
Madison L. Funderburk Papers
MS.00204
13
Location: EN
FF 5—Terrebonne Cares (1987-1988, n.d.)
- Contains newspaper clippings, newsletter, brochure, and narrative on
the organization.
FF 6—Terrebonne Historical & Cultural Society (1977-1992)
- Contains contribution receipt, correspondence, announcement of
upcoming event, annual meeting notice, Funderburk’s nomination
statement for someone to serve as his proxy at meeting, newsletter,
and invitation.
FF 7—Harry S. Truman Library Institute (1969-1991)
- Contains research newsletters with list of holdings, booklets“Membership Roster Honorary Fellows,” 25th anniversary program,
booklet-“Historical Materials in the Harry S. Truman Library,”
donation receipts, booklet for commemorative stamp ceremonies,
renewal notices, correspondence, membership cards for Honorary
Fellow, and five issues of newsletter-Whistle Stop.
FF 8—Tulane (1951-1983, n.d.)
- Contains invitations, correspondence, thank you letter, and brochures.
FF 9—Vandebilt High School (1974-1989)
- Contains correspondence, newsletter, donation receipts, and thank you
card.
FF 10—WYES TV (1975-1992, n.d.)
- Contains correspondence, pledge cards, invitation, thank you letters,
renewal notices, lists of merchandise for sale, phone message,
handwritten notes, certificate for participation in WYES’ capital
development program, and newsletter.
Box 8
FF 1—Young Men’s Christian Association of Houma (1981-1991, n.d.)
- Contains correspondence, sketch of map plat, board report, memo,
newspaper clippings, registration form for camp with activity
schedule, notes taken on sequence of events concerning site selection
for construction of YMCA, list of organization needs, list of board
members, newsletters, invitations, notice of annual meetings,
contribution forms and receipts, results of contribution drives,
brochures, list of donations to YMCA, pledge cards, and brochures.
(O/S issue of Houma-Terrebonne Family YMCA located in Box 178,
Item 19).
Madison L. Funderburk Papers
MS.00204
14
Location: EN
FF 2—YMCA Capital Fund Campaign Financial Transmittals (1981)
- Contains board and financial reports, and names and addresses of
subscribers to the YMCA.
FF 3—Young Women’s Christian Association of Houma (1982-1988)
- Contains correspondence concerning Funderburk’s contributions to the
organization.
FF 4—Misc. Catholic Churches & Schools (1950-1990, n.d.)
- Contains correspondence, booklet-“Colegio Maria Josefina Hooker,”
thank you letters, donation receipts, brochures, handwritten notes,
invitations, certificate for membership in President’s Club, newsletters,
and communion registration card. Churches and schools include Holy
Angels Academy, Church of Our Lady of the Holy Rosary, Seminary
of New Orleans Diocese, St. Gertrude’s Convent, St. Lucy’s Church,
Ursuline Academy, Houma Central Catholic School, St. Gregory
Barbarigo Church, Annunziata Church, St. Ann’s Roman Catholic
Church, Holy Rosary Church, St. Benedict Priory, Catholic High
School, St. Louis Roman Catholic Church, Our Lady of Holy Cross
College, St. Eloi Roman Catholic Church, Christ the King Priory, St.
Louis Infant Center, Sacred Heart Roman Catholic Church, Sacred
Heart League, St. Labre Indian School, and Convent of the Holy
Family.
FF 5—Misc. Protestant Churches (1949-1990)
- Contains correspondence, certificate of conveyance, thank you cards,
map plats, photograph of Lockport Methodist Church Youth Center,
pledge card, invitations, donation receipts, and brochures.
Churches/organizations include First Methodist, First Baptist of
Houma, Lockport Methodist, First Presbyterian of Houma, Howard
Baptist, First Corinthian Baptist of Houma, Gibson United Methodist,
Christ Church Cathedral, St. Matthew’s Episcopal, Christ Baptist,
Louisiana Baptist Convention, Mulberry Baptist, and First Baptist of
Natchitoches.
FF 6—Medical Donations (1954-1992, n.d.)
- Contains correspondence, pledge and thank you cards, ten dollar
Christmas Seal bond, newspaper clippings, and brochures. Medical
organizations include Terrebonne General Hospital, St. Joseph
Hospital, American Cancer Society, Terrebonne Parish Tuberculosis
Association Osteopathic Christmas Seal Program, Muscular Dystrophy
Association of America, American Lung Association, National Jewish
Hospital, American Heart Association, Terrebonne Parish Heart Unit,
American Diabetes Association, Arthritis Foundation-Louisiana
Chapter, Kelsey-Seybold Foundation, American Institute for Cancer
15
Madison L. Funderburk Papers
MS.00204
Location: EN
Research, National Multiple Sclerosis Society, Houma Area Cancer
Drive, Cancer Association of South Louisiana, LSU Eye Center,
Baptist Hospital Arthritis Center, and Hearing, Speech, and Language
Center.
FF 7—Misc. Universities (1961-1990, n.d.)
- Contains donation receipts, correspondence, “Call for Recipes” form,
and brochure. Universities include St. Paul’s College, Northwestern
State University, and Shelton College.
FF 8—Misc. Donations (1947-1992)
- Contains correspondence, contribution receipts, newspaper clippings,
photograph, raffle ticket for $100 U.S. Bond, handwritten notes, act of
donations, list of comments from FCA summer conference attendees,
pledge cards and receipts, tickets to fundraising event, receipt,
invitations, brochures, petition for donations to develop parking area
for Bayou Towers, right-of-way donation to Bayou Terrebonne
Hurricane Protection Levee and Forced Drainage System, and annual
report. Funderburk donated to the following organizations: American
Cemetery Association of Natchitoches, American Red CrossTerrebonne Chapter, Association of Natchitoches, Boy Scouts, City of
Houma, Congressional Youth Leadership Council, East Houma Lions
Club, Fellowship of Christian Athletes, Girl Scouts, Green Hornet
Booster Club, Houma-Terrebonne Jaycees, Houma-Terrebonne Junior
Chamber of Commerce, Le Petit Theatre de Terrebonne, Louisiana 4H Foundation, Louisiana State Troopers Association, Magnolia
Cemetery Preservation Trust Fund, March of Dimes, Natchitoches
Parish School Board, National Taxpayers Union, Salvation Army,
Terrebonne Churches United Good Samaritan Food Bank, Terrebonne
Parish School Board, Terrebonne Parish Sheriff’s Dept., Tri-Parish
Family Violence Shelter, United Negro College Fund, United Way,
and Walther Animal Clinic.
FF 9—Misc. Solicitations (1950-1991, n.d.)
- Contains correspondence, brochures, advertisements, request from HiRisers Club for help in purchasing Funderburk’s property for
additional parking, and announcement.
Subseries 2: Investments (1846-1993, n.d.)
Sub-subseries 1: Oil Fields (1846-1993, n.d.)
Box 9
[For O/S maps on misc. oil fields, see Map Cabinet-Drawer EN-4, FF 4]
FF 1—Donner Field (Terrebonne Parish, La.)-M.L. Funderburk No. 1 Well
(1964-1965)
- Contains permits to drill for minerals, map plats, correspondence,
Funderburk’s itemized expenses, subsurface evaluations, drilling costs,
Madison L. Funderburk Papers
MS.00204
16
Location: EN
certificate of compliance and authorization to transport oil from lease,
certificate of insurance, invoices, and drilling prognosis.
FF 2—Donner Field-M.L. Funderburk No. 1 Well (1964)
- Contains Schlumberger well logs [Induction-Electrical Logs and Sonic
Logs].
FF 3—Donner Field-James L. Lewis No. 1 Well (1963-1965, n.d.)
- Contains service orders, receipts and invoices, correspondence, map
plats, drilling contracts, well reports, completion cost estimates,
affidavit of test of well casing, Order No. 641, authority to produce
from La. Dept. of Conservation, telegram, material transfer, and gas
runs distributions.
FF 4—Donner Field-James L. Lewis No. 1 Well Logs (1963)
- Contains Schlumberger well logs [Induction-Electrical Logs].
FF 5—Donner Field-James L. Lewis No. 1 Well Logs (1963)
- Contains Schlumberger well logs [Continuous Dipmeter and Sonic
Logs].
FF 6—Donner Field-James L. Lewis No. 1 Well, Farm Ledgers (1963-1964)
- Contains statements and correspondence from Sun Oil Co. on net
value of oil pumped from James Lewis No. 1 well.
FF 7—Donner Field-P.R. Melancon No. 1 Well (1962-1963)
- Contains map plats, permit to drill for minerals, invoice, Oil Division
Order 4890, correspondence, and seismic readings.
FF 8—Donner Field-O’Brien No. 1 Well (1963-1979)
- Contains core analysis data, handwritten notes, and correspondence.
FF 9—Donner Field-Sections 37, 38, 39 (1963, n.d.)
- Contains correspondence, telegrams, and blank operating agreement.
Box 10
FF 1—Donner Field-Robulus Sand (1959-1963)
- Contains invoices, handwritten notes, oil and gas leases,
correspondence, summary of Funderburk survey in Gibson, La.,
notarial records from the state of Massachusetts, agreement, right-of
way, and well reports. (O/S map plats of Donner Field-Robulus “L”
Sand located in Box 177, Items 8 and 11). [See also Box 41 FF 8Warall J.N. Whipple-Geologist]
Madison L. Funderburk Papers
MS.00204
17
Location: EN
FF 2—Donner Field Robulus Sand (1963-1964, n.d.)
- Contains correspondence, invoices, distribution lists, Order No. 641,
Funderburk’s itemized expenses, telegrams, drilling contract, map
plats, reservoir report, individual well production data, pressure
survey, lists of parties having representation in Robulus 4 Sand, detail
cost estimates, Oil Division Order No. 4890, brochure, and permit to
drill for minerals.
FF 3—Donner Field Robulus Sand (1964-1965)
- Contains monthly producer’s natural gas reports, and crude oil and
condensate reports from Wacker Oil Co.
FF 4—Donner Field-Robulus Sand, Robert R. Wright Invoices (1959-1960)
- Contains invoices from civil engineer and surveyor.
FF 5—Donner Field-Misc. (1846-1985, n.d.)
- Contains correspondence, invoices, oil revenue statements from Sun
Oil Co., notarial records, title opinion, patent record for Joseph Charles
Ferriday covering Section 36, T16S-R15E, memo of investment and
expense for Funderburk. (O/S copy of patent record for Ferriday
located in Box 176, Item 9).
FF 6—McGoldrick Lease (1960)
- Contains correspondence, oil and gas leases, act of compromise
between heirs of McGoldrick and Funderburk, and handwritten notes.
Box 11
FF 1—Donner Field-Oil & Gas Statements (1963-1968)
- Contains oil and gas statements from Sun Oil Co.
FF 2—Donner Field-Opinion on Title (1958)
- Contains opinion on title of Funderburk to Section 36, 37, 38, and 39
in Terrebonne Parish.
FF 3—Liskow & Lewis: Title Opinions (1965)
- Contains original title opinion for division order purposes with
description of property, fee title, royalties, working interest, exceptions
and title requirements, and utilization.
FF 4—Donner Field-Monthly Production Test Report (1964-1969)
- Contains monthly production test reports from La. Dept. of
Conservation.
Madison L. Funderburk Papers
MS.00204
18
Location: EN
FF 5—Donner Field-Monthly Producers Crude Oil Condensate Report
(1964-1969)
- Contains monthly producer’s crude oil condensate reports from La.
Dept. of Conservation.
FF 6—Donner Field Operating Agreements (1965)
- Contains operating agreements between Humble Oil Co. and
Funderburk and other “non-operators,” as well as John Newsham as an
oil producer. (O/S map plat of Robulus L-4 Sand located in
Box 176, Item 15).
FF 7—Donner Property Concursus Proceedings (1966-1970)
- Contains correspondence, handwritten notes, court notice, surface
lease, motion and order to fix for trial on merits, oil and gas lease,
notarial records, and motion for judgment. (O/S map plats showing
drainage right-of-way across Funderburk’s property located in Box
180, Item 16).
FF 8—Donner Property Concursus Proceedings (1971-1975)
- Contains correspondence, judgment, motions, appeals, right-of-way
deed, and Act of Compromise between Funderburk and Mrs. Albertha
Green Davis, Mrs. Catherine Ward Paquette, John J. McGoldrick, Jr.,
Mrs. Emily McGoldrick Danizio, James P. McGoldrick, Mrs. Mary
McGoldrick Mahoney, and Edward F. McGoldrick.
FF 9—Donner Property Concursus Proceedings (1976-1985, n.d.)
- Contains correspondence, motion for continuance, motion to appoint
attorney ad hoc, memorandum of law, reasons for judgment, and
answer of M.L. Funderburk asserting ownership.
Box 12
FF 1—Donner Field-John Newsham (1964-1965)
- Contains materials concerning the various wells in Donner Field
including correspondence, well completion or recompletion report,
monthly well potential reports from La. Dept. of Conservation, joint
operations statements, expense statements, monthly producer’s natural
gas report from La. Dept. of Conservation, cost estimates, and seismic
readings.
FF 2—Donner Field-John Newsham (1965-1966)
- Contains materials concerning the various wells in Donner Field
including joint operations statements, correspondence, work-over
history, company’s monthly production tests from La. Dept. of
Conservation, monthly producer’s crude oil and/or condensate report,
and map plats. (O/S ledger sheets of income and expenses for various
units located in Box 176, Item 7).
Madison L. Funderburk Papers
MS.00204
19
Location: EN
FF 3—Donner Field-John Newsham (1966)
- Contains materials on the various wells in Donner Field including
correspondence, map plats, handwritten notes, and notarial records.
FF 4—Donner Field-John Newsham (1967-1970)
- Contains materials on the various wells in Donner Field including
handwritten notes, company’s monthly production tests from La. Dept.
of Conservation, joint operations statements, act of compromise, and
oil division order.
FF 5—Donner Field-John Newsham (1970-1973, n.d.)
- Contains materials on the various wells in Donner Field including
correspondence, agreement of indemnity, notarial records, oil runs,
court order, and brochure.
FF 6—Donner Field-John Newsham, Weekly Gauge Reports (1966-1967)
- Contains weekly gauge reports of oil production on Funderburk’s lease
in Donner Field.
Box 13
FF 1—Donner Field-John Newsham, Oil & Gas Statements (1964-1968)
- Contains oil and gas revenues from Sun Oil Co. on Funderburk’s
lease.
FF 2—Donner Field-John Newsham, Production Accounting Statements
(1966-1970)
- Contains production accounting statements for the following wells in
Donner Field: Funderburk No. 1, J.L. Lewis No. 1, and P.R. Melancon
No. 1.
FF 3—Donner Field-John Newsham, Gas Runs Distributions (1965-1970)
- Contains gas runs distributions for the three wells in Donner Field.
FF 4—Donner Field-John Newsham, Operating Expenses (1965-1966)
- Contains operating expenses (Joint Operations Statements) and
correspondence for the various wells in Donner Field.
FF 5—Donner Field-John Newsham, Operating Expenses (1966-1967)
- Contains operating expenses (Joint Operations Statements) and
correspondence for the various wells in Donner Field.
FF 6—Donner Field-John Newsham, Operating Expenses (1968-1970)
- Contains operating expenses (Joint Operations Statements) and
correspondence for the various wells in Donner Field.
Madison L. Funderburk Papers
MS.00204
20
Location: EN
FF 7—Donner Field-John Newsham, Monthly Producer’s Reports
(1965-1969)
- Contains monthly producer’s natural gas reports, and crude oil and
condensate reports.
Box 14
FF 1—Fordoche Field (Point Coupee Parish, La.) (1948-1992)
- Contains notarial records, correspondence, legal notices from La.
Dept. of Conservation, Order No. 189 and 189-C, table of subsurface
pressures, company’s monthly production tests, plant operations
expenditures, gas service agreements, and compressor operating
agreement. (O/S map plat of Fordoche Field for the Texas Co. located
in Map Cabinet-Drawer EN-4, FF 3, Item 14).
FF 2—Fordoche Field-John R. Smith Lease (1937-1969, n.d.)
- Contains correspondence, notarial records, invoices and receipts,
handwritten notes, agreements, declaration of utilization, oil and gas
leases, resolution from the Burkwall Corp. on act of exchange with
Funderburk, and assignment of oil, gas, and mineral lease.
FF 3—Fordoche Field-J.W. Green Sr. Well (1951-1953, n.d.)
- Contains declaration of utilization, correspondence, notarial records,
division orders, amended declaration of utilization, agreements, memo,
and “Leases owned by Deep South Drilling Company, Inc.” (O/S map
plats of J.W. Green, Sr., Well No. 2-A located in Box 177, Item 7).
FF 4—Fordoche Field-R.A.P. Price Well Updates (1949-1951)
- Contains production updates for all units in R.A.P. Price lease.
FF 5—Fordoche Field-R.A.P. Price Declaration of Utilization (1949-1954)
- Contains declaration of utilization for the interest owners in the R.A.P.
Price leases. Includes handwritten notes, map plats, and
correspondence.
Box 15
FF 1—Fordoche Field-R.A.P. Price Units 1 & 2 (1949)
- Contains operating agreements, affidavits of test of casing in well,
correspondence, applications for permit to drill, map plats, affidavit by
Mrs. Adine W. Green, delivery tickets from Schlumberger, telegram,
log of well by The Texas Co. (O/S ledger sheets of tank gauge
readings (Item 5) and O/S map plat of Mrs. R.A.P. Price Unit No. 2,
Well No. 1 (Item 4) located in Box 177; O/S plan view of
Schlumberger directional survey for Fordoche Field-Mrs. R.A.P. Price
Unit 1, Well No. 1 located in Map Cabinet-Drawer EN-4, FF 3,
Item 2).
Madison L. Funderburk Papers
MS.00204
21
Location: EN
FF 2—Fordoche Field-R.A.P. Price Units 1 & 2 (1950-1961)
- Contains correspondence, delivery tickets from Schlumberger, division
orders, map plats, operating agreements, log of well by The Texas Co.,
and handwritten notes. (O/S plan view of Schlumberger directional
survey for Fordoche Field-Mrs. R.A.P. Price Unit 2, Well No. 1 (Item
3) and O/S map plat of 8800’ Sand Gas Unit (Item 5) located in Map
Cabinet-Drawer EN-4, FF 3).
FF 3—Fordoche Field-R.A.P. Price Unit 1-1 Well Logs (1949)
- Contains Schlumberger well logs for Unit 1-1 (Photoclinometer
Surveys and Radioactivity Logs).
FF 4—Fordoche Field-R.A.P. Price Unit 2-1 Well Logs (1950)
- Contains Schlumberger well logs for Unit 2-1 (Photoclinometer
Surveys and Hole Section Survey).
FF 5—Fordoche Field-R.A.P. Price Unit 4-1 (1950-1956, n.d.)
- Contains telegram, correspondence, application for permit to drill,
affidavit of test of casing in well, division orders, tax computations
and comparisons, and log of well by The Texas Co. (O/S map plats of
Mrs. R.A.P. Price Unit 4-1 located in Box 177, Item 6; O/S plan view
of Mrs. R.A.P. Price Unit 4, Well No. 1 located in Map CabinetDrawer EN-4, FF 3, Item 4).
FF 6—Fordoche Field-R.A.P. Price Operating Agreements (1950-1956)
- Contains operating agreements and correspondence.
FF 7—Fordoche Field-R.A.P. Price Unit 4-1 Well Logs (1950)
- Contains Schlumberger well logs for Unit 4-1 (Microlog,
Photoclinometer Survey and Radioactivity Log).
Box 16
FF 1—Hollywood Field-Houma Community Well (Terrebonne Parish, La.)
(1968-1969, n.d.)
- Contains authorization for expenditures, address list, unit operating
agreement, correspondence, and list of working interest owners.
FF 2—Hollywood Field-Krumbhaar Units (1962-1974)
- Contains correspondence, ledger sheets of revenues for interest
owners, oil and gas division orders, legal notices from La. Dept. of
Conservation, map plats, list of interest owners, and list of
Funderburk’s tracts in Hollywood Field. (O/S ledger sheets showing
gas production of lower Krumbhaar lease located in Box 176, Item 4).
Madison L. Funderburk Papers
MS.00204
22
Location: EN
FF 3—Hollywood Field-Krumbhaar Units Statements (1964-1983)
- Contains statements of oil and gas revenues from General American
Oil Co. of Texas.
FF 4—Hollywood Field-“T,” “W,” & “X” Sands, Unit A (1962-1978)
- Contains correspondence, division orders, list of unit owners and well
expenditures, map plats, refund reports, AFE forms (Authorization for
Expenditures), attendance list for pre-application conference, division
orders, legal notices, and rate schedules. (O/S map of “T” Sand in
Hollywood Field located in Box 176, Item 14).
FF 5—Hollywood Field-Purchase & Operating Agreements (1966-1973)
- Contains operating agreements between Tidewater Oil Co. and
Funderburk, and correspondence.
FF 6—Hollywood Gasoline Plant-Purchase Agreements (1966-1967, n.d.)
- Contains correspondence, ethane production allocation procedure, and
liquefiable hydrocarbon purchase agreement.
Box 17
FF 1—Hollywood Field-Southdown Units Statements (1954-1967)
- Contains statements of oil and gas revenues from Tidewater Oil Co.,
correspondence, and notices on gas rate increases.
FF 2—Hollywood Field-Southdown Units Statements (1968-1978, n.d.)
- Contains correspondence and revenue statements from Getty Oil Co.
to interest owners.
FF 3—Hollywood Field-Southdown Units Statements (1980-1983)
- Contains windfall profit tax statements, correspondence, legal notices,
and oil and gas purchases.
FF 4—Hollywood Field-Southdown Units Statements (1984)
- Contains oil and gas purchase statements from Getty Oil Co.
FF 5 —Hollywood Field-Southdown Units Statements (1985-1988)
- Contains oil & gas revenues, correspondence, oil and gas purchases,
lease/ownership forms, notice from U.S. bankruptcy court for
reorganization and discharge of debts, and production statements.
FF 6—Hollywood Field-Southdown Units Expenses (1968-1987, n.d.)
- Contains AFEs (Authorization for Expenditures), table of compressor
charges, list of interest owners, wellbore diagrams, and
correspondence.
Madison L. Funderburk Papers
MS.00204
23
Location: EN
FF 7—Hollywood Field-Southdown Units-Well Abandonment (1985-1988)
- Contains well abandonment materials for various Southdown units
including Lower “W” Sand in Southdown Sugars, Elfert Well No. 1,
Houma Community Well No. 4, Southdown Sugars Well No. 17, and
“U” Sand in Reservoir “A.” Materials include an application for
determination of the max lawful price under the Natural Gas Policy
Act, correspondence, lists of interest owners, well completion report,
and application for well status determination.
FF 8—Hollywood Field-Misc. (1965-1993, n.d.)
- Contains correspondence, meeting notice, newspaper clipping, legal
notice, lease payment from Tidewater Oil Co., list of interest owners in
“T” Sand, refund reports, refund computation sheet, newsletters-“In
Your Interest,” division order, map plat, ledger sheets: revision of
ownership (Southdown Sand Unit), income and expense, statement of
investment cost (Houma Community Well No. 5), production sheets
for Southdown Wells No. 1 and 3, and brochure-“Washington is
gambling with our Energy Future.” (O/S map plats of proposed sand
units: “A,” “B,” “C,” “U,” Southdown, “X,” 11160’, and 8900’ located
in Box 176, Item 8 and Box 177, Item 13; O/S map plats of
Hollywood Field-Southdown Sand Reservoir Wide Unit located in
Map Cabinet-Drawer EN-4, FF 3).
Box 18
FF 1—Hollywood Field-Southdown Units Joint Account Statements
(1968-1987)
- Contains notice to interest owners, correspondence, legal notices, and
joint account operating statements.
FF 2—Hollywood Field-Southdown Units Joint Account Statements
(1988-1992, n.d.)
- Contains joint account operating statements, map plat, and brochure on
electronic funds transfer.
FF 3—Hollywood Field-Southdown Units Joint Operations (1966-1970)
- Contains joint operations invoices from Tidewater Oil Co., ledger
sheets: (transfer funds to partnership, revision of ownership, notice to
interest owners, adjustment of ownership in investment, and
adjustment of charges to partners), oil and gas purchases, statements of
joint operations, lease payment, and correspondence.
FF 4—Hollywood Field-Southdown Units Joint Operations (1971-1974)
- Contains joint operations statements and invoices, ledgers sheets on
well costs for Houma Community Well No. 4, taxes, and overhead for
Southdown Well No. 12.
Madison L. Funderburk Papers
MS.00204
24
Location: EN
FF 5—Hollywood Field-Southdown Units Joint Operations (1975-1978)
- Contains joint operations statements and invoices, and
correspondence.
FF 6—Hollywood Field-Southdown Units Joint Operations (1979-1981)
- Contains joint operations statements and invoices, notice to interest
owners, and correspondence.
FF 7—Hollywood Field-Southdown Units Joint Operations (1982-1983)
- Contains joint operations statements and invoices, list of interest
owners, and correspondence.
FF 8—Hollywood Field-Southdown Units Joint Operations (1984-1985)
- Contains change of well status report, correspondence, joint operations
statements and invoices.
Box 19
FF 1—Hollywood Field-Southdown Units Correspondence (1955-1989)
- Contains division orders, correspondence, notice to interest owners,
handwritten notes, legal notices, oil and gas purchases, tax receipt, lists
of interest owners, check for mineral lease, assignment of oil, gas, and
mineral leasehold interests, map plat, and pre-application conference
attendance list. (O/S ledger sheets showing production in barrels of
some units in Hollywood Field located in Box 176, Item 1; O/S map
plats showing proposed Southdown Sand Units in the Hollywood
Field- T17S, R17E located in Map Cabinet-Drawer EN-4, FF 3,
Items 7 and 13).
FF 2—Hollywood Field-Southdown Units-Unit Operating Agreements
(1966-1967)
- Contains correspondence, legal notices, division orders, and unit
operating agreements for Southdown Sand Unit.
FF 3—Hollywood Field-Southdown Units-Operating Agreements
(1962-1975)
- Contains correspondence and operating agreements for “W” Sand Unit
“A”-Southdown Sugars Well No. 12.
FF 4—Hollywood Field-Southdown Units-Unit Agreement (1965)
- Contains correspondence, legal notices, handwritten notes, and unit
agreement for Southdown Sand.
FF 5—Hollywood Field-Southdown Units-Unit Agreement (1967)
- Contains unit agreement for Southdown Sand and correspondence.
Madison L. Funderburk Papers
MS.00204
25
Location: EN
FF 6— Hollywood Field-Southdown Units-FPC Gas Rate Schedule
(1975-1976)
- Contains schedule, correspondence, notice of independent producer
rate change filing, list of interest owners, and notarial record.
Box 20
FF 1—Houma Field-Bourg Sand (1962)
- Contains correspondence and geological study of Bourg Sand.
FF 2—Houma Field (Terrebonne Parish, La.)-Calvert & Todd Wells (19631980)
- Contains applications for permit to drill, well history and work resume
report, correspondence, affidavit of test of well casing, map plats,
authority to produce notices from La. Dept. of Conservation, and
division orders. (O/S map plat showing acreage and ownership of R.B.
Prentice et al-Calvert and Todd Well No. 1 located in Box 177, Item
9). [See also Box 38 FF 1-R.B. Prentice]
FF 3—Houma Field-Gaidry Sand Statements (1971-1992)
- Contains legal notices, correspondence, notice to interest owners,
handwritten notes, oil and gas revenue statements from Union Oil Co.,
map plats, and attendance list for pre-application conference.
FF 4—Houma Field-Krumbhaar Units (1950-1992)
- Contains correspondence, gas and condensate division order, transfer
order, operating agreements, accounting procedure, summary of costs
and production for Daigle No. 1 Well, seismic readings, map plats,
invoices, phone messages, Marcel No. 1 Well work-over schedule, and
oil and gas revenue statements. (O/S map plats of Krumbhaar “B”
Sand located in Box 176; O/S map plats of Krumbhaar “B” Sand,
Sections 41-47 and 30 located in Box 177, Item 15).
FF 5—Houma Field-Tex W-1 & 3 Sands (1992)
- Contains correspondence and map plat.
Box 21
FF 1—Lirette Field Joint Operating Agreement (1968-1970, n.d.)
- Contains correspondence and joint operating agreement between
Humble Oil Co. and Pennzoil Producing Co.
FF 2—Lirette Field Joint Operating Agreement (n.d.)
- Contains joint operating agreement between Humble Oil Co. and
Pennzoil Producing Co.
Box 22
FF 1—Lirette Field-Joint Owner Status of Account (1973-1976)
- Contains statements showing oil and gas revenues from Exxon Corp.
and correspondence.
Madison L. Funderburk Papers
MS.00204
26
Location: EN
FF 2—Lirette Field-Joint Owner Status of Account (1977-1980)
- Contains statements showing oil and gas revenues from Exxon Corp.
and legal notice.
FF 3—Lirette Field-Joint Owner Status of Account (1981-1982)
- Contains statements showing oil and gas revenues from Exxon Corp.
and legal notice.
FF 4—Lirette Field-Joint Owner Status of Account (1983-1987)
- Contains statements showing oil and gas revenues from Exxon Corp.
and correspondence.
FF 5—Lirette Field-Joint Operations Statements (1973)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
Box 23
FF 1—Lirette Field-Joint Operations Statements (1974)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 2—Lirette Field-Joint Operations Statements (1975)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 3—Lirette Field-Joint Operations Statements (1978)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 4—Lirette Field-Joint Operations Statements (1979)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 5—Lirette Field-Joint Operations Statements (1980)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 6—Lirette Field-Joint Operations Statements (1981)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
Box 24
FF 1—Lirette Field-Joint Operations Statements (1982)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
Madison L. Funderburk Papers
MS.00204
27
Location: EN
FF 2—Lirette Field-Joint Operations Statements (1983)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 3—Lirette Field-Joint Operations Statements (1984)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 4—Lirette Field-Joint Operations Statements (1985)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 5—Lirette Field-Joint Operations Statements (1986-1988)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
Box 25
FF 1—Lirette Field-Joint Operations Statements (1989-1992)
- Contains joint operations statements from Exxon Corp. showing
income and expenses for well production.
FF 2—Lirette Field-Statements (1971-1984, n.d.)
- Contains statements for oil and gas revenues, correspondence, notices
to interest owners, and qualified royalty owner’s exemption certificate.
FF 3—Lirette Field-Utilization of Reservoirs (1968)
- Contains correspondence and ratification of agreement for unitization
of reservoirs in the Lirette Field.
FF 4—Lirette Field-AFEs/Well Recondition Requests (1973-1975)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
FF 5—Lirette Field-AFEs/Well Recondition Requests (1975-1976)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
Box 26
FF 1—Lirette Field-AFEs/Well Recondition Requests (1977-1978)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
FF 2—Lirette Field-AFEs/Well Recondition Requests (1979)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
Madison L. Funderburk Papers
MS.00204
28
Location: EN
FF 3—Lirette Field-AFEs/Well Recondition Requests (1980)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
FF 4—Lirette Field-AFEs/Well Recondition Requests (1981-1984)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
FF 5—Lirette Field-AFEs/Well Recondition Requests (1985-1990)
- Contains correspondence, well recondition requests, authorizations for
expenditures, and seismic readings.
Box 27
FF 1—Lirette Field-Well Abandonment Requests (1976-1979)
- Contains requests to abandon well, authorizations for expenditures,
correspondence, well bore sketches, and seismic readings.
FF 2—Lirette Field-Well Abandonment Requests (1981-1984)
- Contains requests to abandon well, authorizations for expenditures,
correspondence, well bore sketches, and seismic readings.
FF 3—Lirette Field-Misc. (1973-1992, n.d.)
- Contains ledger sheets of annual expenses, correspondence, lists of
interest owners, application for determination of maximum lawful
price under Natural Gas Policy Act, map plats, amendments to
expenditure limitation, notices to interest owners, invoices, payment
request, and bank change form.
FF 4—Dwight N. Rockwood-Geologist (1965-1982, n.d.)
- Contains correspondence, invoices, newspaper clippings, and map
plats. (O/S map plat of Anse La Butte Field located in Box 176, Item
10).
Box 28
FF 1—John W. Mecom (1960-1962)
- Contains oil and gas statements from John Mecom for L.J. Lapeyrouse
lease.
FF 2—John W. Mecom (1963-1967)
- Contains oil and gas statements from John Mecom for L.J. Lapeyrouse
lease.
Box 29
FF 1—Cassie Bradford Well (Forest County, Miss.) (1946-1961)
- Contains notes on mineral sales, correspondence, oil and gas leases,
mineral deed, newspaper clipping, and notarial record.
Madison L. Funderburk Papers
MS.00204
29
Location: EN
FF 2—Hal C. Bruner (Acadia Parish, La.) (1941-1946)
- Contains oil and gas lease, correspondence, handwritten notes, royalty
deed, title opinions, certificate of title, and receipt from Railway
Express Agency. (O/S map plat of acreage survey for H.C. Bruner
located in Box 178, Item 1).
FF 3—Charenton Field (1950)
- Contains reports on Well No. 12, list of stockholders, correspondence,
and handwritten notes.
FF 4—Crescent Farms Field-Giroir Unit (Terrebonne Parish, La.) [From Oil
Well and Line Solvents, Inc.] (1948-1992)
- Contains oil and gas revenue statements, and correspondence.
FF 5—Erath Field-Landry Tract (Vermillion Parish, La.) (1962)
- Contains correspondence and summary sheet for reserve evaluation of
tract. (O/S map plat of proposed producing unit in Erath Field located
in Box 176, Item 3).
FF 6—Gibson Field (Terrebonne Parish, La.) (1944)
- Contains production schedule and handwritten notes.
FF 7—Lapeyrouse Field-Reserve Evaluation Report (Terrebonne Parish,
La.) (1961-1987)
- Contains reserve evaluation report, legal notice, and correspondence.
(O/S map plats of Lapeyrouse Field located in Box 177, Item 10).
FF 8—McCord Oil Co.-Cresent Sand Unit “A” (Terrebonne Parish, La.)
(1968)
- Contains division orders and correspondence.
FF 9—Ralph A. Metz (Sharkey County, Miss.) (1940-1947, n.d.)
- Contains invoices, ledger sheet for itemized expenses and royalty
income, correspondence, counter letters, notarial records, final decree
from Chancery Court of Sharkey County, Mississippi, bank statement,
telegrams, handwritten notes, and hand-drawn map plats. (O/S map
plat showing Metz’s properties and royalty interests located in Box
177, Item 18).
FF 10—Ralph A. Metz Royalty Deeds (1942-1943)
- Contains mineral deed and royalty transfers, oil and gas leases, royalty
deeds, and correspondence.
FF 11—Ralph A. Metz Title Opinions (1943)
- Contains title opinions on oil and gas deeds.
Madison L. Funderburk Papers
MS.00204
Box 30
30
Location: EN
FF 1—Rambin Area-Chamberlin No. 1 Well (Desoto Parish, La.) (1962-1963)
- Contains invoices, correspondence, map plats, drilling reports,
Schlumberger Well Induction-Electrical Log, estimated completion
cost, telegrams, and joint operations statement.
FF 2—Rambin Area-Flores Well (1963-1966)
- Contains notices to interest owners, newspaper clipping, and
correspondence.
FF 3—Rambin Area-Peek No. 1 Well (1963)
- Contains correspondence, map plats, invoices, assignment of interest
in oil, gas, and mineral leases, notices to interest owners, estimated
drilling costs, and oil and gas lease.
FF 4—South Clara Driscoll Field (Nueces County, Texas) (1962-1963)
- Contains correspondence, certificates of insurance, purchase and
operating agreement, invoices, and sidewall core analysis report.
FF 5—South Clara Driscoll Field M. Rogers No. 1 Well (1963)
- Contains Schlumberger well log (Formation Tester, Hydrocarbon Log,
Sonic Log).
FF 6— South Clara Driscoll Field M. Rogers No. 1 Well (1963)
- Contains Schlumberger well log (Induction-Electrical Log).
FF 7—Thibodaux Field (Lafourche Parish, La.) (1959-1968, n.d.)
- Contains oil and gas purchase statements, correspondence, division
order, notices to interest owners, and handwritten notes.
FF 8—Wildcat Field-Herzog No. 1 Well (DeSoto Parish, La.) (1963)
- Contains drilling report, core analysis report, notices to interest
owners, Schlumberger well log (Induction-Electrical Log),
correspondence, and invoice.
FF 9—Wildcat Field-Peaster No. 1 Well (Holmes, Miss.) (1961-1962)
- Contains oil and gas leases, notarial records, correspondence, invoices,
Schlumberger well log (Induction-Electrical Log), and map plats. (O/S
map plat of Peaster No. 1 Well located in Box 177, Item 19).
Sub-subseries 2: Intracoastal Company (1923-1981)
Box 31
FF 1—Intracoastal Realty Co. (1923-1972)
- Contains plat map, statement of income and expenses, bank balances,
trial balances, receipt for appraisal, stockholders meeting minutes, and
correspondence. (O/S aerial photograph of Lots 35-42 in Donner area
Madison L. Funderburk Papers
MS.00204
31
Location: EN
located in Box 176, Item 12; O/S sketch showing right-of-way
required at intersection of U.S. 90 and State Route 247 from Houma
Country Club located in Box 180, Item 4; O/S map showing specific
sections of real estate labeled “Land Comp.” located in Box 181, Item
22).
FF 2—Notarial Records (1935-1970, n.d.)
- Contains photocopies of notarial records, an appraisal for the
Intracoastal Realty Co., map plat, and photographs of real estate.
FF 3—Intracoastal Realty Board of Directors Meeting Minutes (1929-1973)
- Contains charter and meeting minutes for board of directors.
FF 4—U.S. District Court-Motion to Dismiss (1972)
- Contains Civil Action No. 70-2347 (Mrs. Marie L. Hardin versus
Intracoastal Realty Co., Inc.).
FF 5—Intracoastal Realty Co. Merger into Intracoastal Co. (1973)
- Contains resolutions from stockholder’s meeting and board of
directors, plan of merger, meeting minutes, and Louisiana certificate of
charter.
FF 6—Articles of Incorporation (1973)
- Contains photocopy of articles of incorporation for the Intracoastal Co.
FF 7—Stockholders Ledgers (1929-1981)
- Contains ledger sheets of shares held by stockholders with index.
FF 8—Intracoastal Co. Ledger (1973-1981)
- Contains ledger of misc. expenses, taxes and licenses, insurance, rental
and lease income, misc. assets, surplus, capital stock, reserve for
depreciation, real estate, sewer line and lift station, buildings, furniture
and fixtures, profit and loss, legal and auditing, dividends, office
expenses, repairs and maintenance, meter deposits, utilities, and golf
cart permits.
Box 32
FF 1—Intracoastal Co. General Ledger (1976-1981)
- Contains photocopies of ledger sheets for itemized income and
expenses for First National Bank of Houma.
FF 2—Intracoastal Co. Oil & Gas Minerals (1975-1981, n.d.)
- Contains royalty deeds, correspondence, mineral lease, map plat,
newspaper clipping, and list of civil dockets.
Madison L. Funderburk Papers
MS.00204
32
Location: EN
FF 3—Intracoastal Co. Taxes (1974-1981, n.d.)
- Contains tax receipts for city of Houma and Terrebonne Parish,
depreciation sheets, correspondence, tax schedule sheets, and balance
sheets.
FF 4— Intracoastal Co.-Houma Golf Club Lease (1943-1981, n.d.)
- Contains correspondence, invoices, lease, rent received, and
“Reminiscences of M.L. Funderburk concerning golf in Terrebonne
Parish.”
FF 5—Intracoastal Co. Minute Book (1973-1980, n.d.)
- Contains issuance of stock, meeting minutes of the board, and list of
stockholders.
FF 6—Intracoastal Co. Stockholder Meetings (1977-1981, n.d.)
- Notice to stockholders, meeting minutes, preliminary schematic plan
for golf course site, proxy voting forms, trial balances, lists of
stockholders, correspondence, facts and statistics on the golf club,
handwritten notes, and excerpts from Louisiana statutes.
FF 7—Correspondence (1978-1982)
- Contains correspondence, ledger sheet for depreciation, proxy voting
form, newspaper clippings, real estate sales agreements, stock
purchase agreement, and signed petition from stockholders for
disclosure of meeting minutes.
Sub-subseries 3: Banks (1933-1992, n.d.)
Box 33
FF 1—Citizens National Bank & Trust (1933-1969)
- Contains article from The Houma Courier- “Charter of the Citizens
Bank & Trust Co.,” article from Louisiana Banker on Funderburk’s
appointment as chairman of the bank, correspondence, notices of
stockholder meetings, accident report for Funderburk’s injury at the
bank, statements of resources and liabilities, debit account receipts,
deposit slips, bank statements, ledger sheet, photograph of Edward C.
Bolt, list of stockholders and their number of shares, and report of
committee headed by Mr. Ritchie. (O/S map plats located in Box 178,
Item 6 and Box 179, Items 6 and 17; O/S floor plans located in Box
181, Items 5 and 15; O/S map plats showing property of the bank in
Blocks 35 and 38, and O/S floor plans of the bank located in Map
Cabinet-Drawer EN-1, FF 1 and FF 2).
FF 2—Citizens National Bank & Trust (1970-1972)
- Contains correspondence, receipt for “Banking in Houma Study,”
statement of resources and liabilities, list of stockholders’ acceptances
and regrets for meeting, and annual report. (O/S comparative
33
Madison L. Funderburk Papers
MS.00204
Location: EN
statements of condition located in Box 178, Item 15, O/S floor plans
for bank building located in Box 181, Item 18).
FF 3—Community Homestead Association (1990-1992)
- Contains correspondence, certificate of deposit agreement, check stub,
deposit account information sheet, and account statements.
FF 4—Conference of Bank Correspondents (1958-1959)
- Contains seminar materials on various topics discussed at the
conference.
FF 5—First National Bank of Commerce (1944-1960)
- Contains correspondence, daily program for Annual Fat Stock Show
and Rodeo, statement of resources and liabilities, annual report,
statements and receipts of shares purchased, blank agreement for
purchasing shares, notice to shareholders, prospectus, meeting notices,
annual reports, summary of operations, list of bonds purchased, list of
student housing system revenue bonds, newspaper clippings,
invitations, and brochures.
FF 6—First National Bank of Commerce (1961-1983)
- Contains correspondence, investment statements, list of bonds
purchased, and invitations to bank socials.
FF 7—First National Bank of Houma (1973-1989)
- Contains correspondence, handwritten notes, brochure, newspaper
clipping, and depositor’s contract. Includes a note from his daughter,
Sylvia who named two theological seminaries she was considering
attending and Funderburk’s request of First National to provide more
information on these schools for him. (O/S floor plans of unidentified
building located in Map Cabinet-Drawer EN-2, FF 1, Item 7).
FF 8—Lafourche National Bank of Thibodaux (1967)
- Contains correspondence concerning Funderburk’s sale of shares in
Luling Lumber & Supply Co.
FF 9—National Bank of Commerce of Houston (1946-1963)
- Contains correspondence and invitations.
FF 10—Peoples Bank & Trust (1921-1980)
- Contains excerpts of “Peoples Bank & Trust vs. Argyle Crescent Co.,
Inc.” and “Peoples Bank & Trust Co. in Liquidation vs. Peoples Sugar
Co., Inc.,” State Bank commissioner’s report, and brief from Supreme
Court case- “Peoples Bank & Trust Co. in Liquidation vs. Wiley E.
Thibodaux.”
Madison L. Funderburk Papers
MS.00204
34
Location: EN
FF 11—Speeches by Funderburk (1953-1958, n.d.)
- Contains program and transcripts of speeches given by Funderburk at
various meetings and conferences related to the banking industry.
FF 12—Terrebonne Bank & Trust (1948-1988, n.d.)
- Contains canceled cashier checks, correspondence, bond coupons,
seminar booklet, brochures, and invitation.
FF 13—Whitney National Bank of New Orleans (1958-1992)
- Contains notices of annual meetings, correspondence, office notes,
bank statements, receipts for bond purchases, brochures, and booklet“Report of the President Preliminary to the 82nd Annual Meeting of the
Shareholders.”
FF 14—Allen J. Hebert (n.d.)
- Contains Christmas Club Book.
FF 15—George Champion (1983-1984)
- Contains correspondence, newspaper clipping, and testimony of
Champion before House Appropriations Committee on lending money
to foreign countries.
FF 16—Vimla Dalal (1966-1969, n.d.)
- (Dalal was a banker from India that Funderburk invited to visit the
Houma area and observe how U.S. banks conduct business) Contains
correspondence, petition for permission to import non-immigrant
aliens, handwritten note, telegrams, notice of approval or revalidation
of visa petition, newspaper clippings, and Christmas card.
Sub-subseries 4: Misc. Businesses & Corporations (1934-1992, n.d.)
Box 34
FF 1—Amoco Production Co. (1976-1981)
- Contains oil and gas statements, and tax correspondence.
FF 2—Cenard Oil & Gas Co. (1973-1975)
- Contains oil and gas revenue statements, and correspondence.
FF 3—Cox, Huppenbauer & Osborne (1979-1980)
- Contains correspondence and booklet- “Statistical Presentation
Revenue & Debt Structure, Terrebonne Parish.”
FF 4—Duval, Arceneaux, Lewis, & Funderburk (1965-1975)
- Contains correspondence and invoices for legal services.
Madison L. Funderburk Papers
MS.00204
35
Location: EN
FF 5—Energy Reserves Group (1983-1985)
- Contains oil and gas purchase statements and notice of company name
change.
FF 6—Exxon (1974-1982)
- Contains list of Exxon bonds, correspondence, brochures, booklets,
newsletters, tax statements, Form 6248-Return of Windfall Profit Tax,
and instruction sheet for producers.
FF 7—Freeport Sulphur Co. (1981-1982)
- Contains correspondence and annual report on the corporation.
FF 8—General American Oil Co. (1977-1983)
- Contains tax statements, correspondence, and Form 6248-Return of
Windfall Profit Tax.
FF 9—Getty Oil Co. (1981-1983)
- Contains correspondence, tax statements, and Form 6248-Return of
Windfall Profit Tax.
FF 10—Gulf Oil Co.-Statements (1966-1983, n.d.)
- Contains statements, correspondence, and division orders.
FF 11—Humble Oil & Refining Co. (1942-1969)
- Contains correspondence, invoices, production and revenue
statements, and handwritten notes.
FF 12—IMC Exploration Co. (1983-1986, n.d.)
- Contains production and revenue statements, correspondence, and
division order.
Box 35
FF 1—Interstate Natural Gas Co. (1950-1954)
- Contains gas purchase agreements and correspondence. (O/S map plats
of Exhibit B-1 and C located in Box 177).
FF 2—Liskow & Lewis (1967-1970)
- Contains invoices for legal services.
FF 3—Louisiana Companies (1976-1991)
- Contains correspondence and receipts.
FF 4—Louisiana Land & Exploration Co. (1956-1981)
- Contains surface lease, business cards, invoices, annual reports,
correspondence, and brochures with statement of income. (O/S map
plat showing survey of land belonging to La. Land & Exploration Co.
36
Madison L. Funderburk Papers
MS.00204
Location: EN
in Block 26 of Crescent Park Addition located in Box 179, Item 2;
O/S map plat showing surface leases in Sections 93 and 95, T20S,
R18E located in Map Cabinet-Drawer EN-4, FF 3, Item 6).
FF 5—Magnolia Sugar Cooperative (1936-1937)
- Contains correspondence, notes written in shorthand, meeting minutes,
telegram, The Sugar Bulletin, and “Market Review” by E.A. Rainold.
FF 6—E.R.T. Marquette-Certified Public Accountant (1956-1984)
- Contains correspondence, announcement, invitations to socials and
seminars, and taxpayer identification form.
FF 7—McCollam & McCollam (1963-1965)
- Contains correspondence, tax questions, and invoices for legal
services.
FF 8—McGlinchey, Stafford, Mintz, & Cellini (1982-1983)
- Contains correspondence and invoices for legal services.
FF 9—Mire Insurance Agency (1959-1964, n.d.)
- Contains articles of incorporation for The Mutual Agency of Houma,
Inc., counter letter, correspondence, newspaper clipping, memos,
invoices, profit and loss statement, ledger sheets, business
announcement, and annual reports.
Box 36
FF 1—Oil & Gas Production Center, Inc. (1959-1965, n.d.)
- Contains land appraisal, photographs, notarial records, property sales,
plat map, tax receipt, lease agreement, booklet, and biography of
stockholders.
FF 2—Oil Field Truck Line Inc. (1941-1948, n.d.)
- Contains resolutions, agreements, notarial records, certificate of public
convenience, petition by stockholders, telegram, articles of
incorporation, employment contract, corporate tax returns, operating
statement, correspondence, consigned stock contract, balance sheet,
voting proxy forms, waiver for stock sale, inventory, agreement of
compromise, meeting minutes, receipts, notice of special meeting,
bank statement, affidavit concerning shareholder’s resolution, and
handwritten notes.
FF 3—Oil Field Truck Line Ledger sheets (1941-1943)
- Contains corporation record book with bylaws, minutes, stock
payments, transfers, dividends, and index.
—Box includes Account Ledger binding.
Madison L. Funderburk Papers
MS.00204
37
Location: EN
FF 4—Pennzoil Producing Co. (1969-1971)
- Contains lease statements.
FF 5—Phillips Petroleum Co. (1948-1951)
- Contains correspondence, gas purchase statements, and stipulation of
division of interest.
Box 37
FF 1—Placid Oil Co. (1959-1982, n.d.)
- Contains correspondence, notices of address change, invoice,
handwritten notes, oil and gas run statements, judgments, amended
judgment, memo, legal notices, newspaper clippings, notices to
interest owners, windfall profit tax statements, Form 6248,
correspondence, ledger sheets of oil production and revenues, ledger
sheet of division orders and tax rates, blank applications for production
incentive payments, two issues of newsletter-Lifelines, and ledger
sheets showing division of mineral interests between owners. (O/S
ledger sheets showing production and tax rates located in Box 176,
Item 11; O/S map plat showing Placid Oil units located in Box 177,
17; O/S map plats showing Cat Island Pass area in Terrebonne Parish
located in Map Cabinet-Drawer EN-4, FF 3, Item 10).
FF 2—Placid Oil Co.-Oil /Gas Run Statements (1961-1964)
- Contains oil and gas run statements from Placid Oil Co.
FF 3—Placid Oil Co.-Oil /Gas Run Statements (1965-1969)
- Contains oil and gas run statements from Placid Oil Co., and blank
form for pledging to organize teams of people among Placid Oil Co.
stockholders who oppose communism,
FF 4—Placid Oil Co.-Oil /Gas Run Statements (1970-1975)
- Contains oil and gas run statements from Placid Oil Co. and letter to
interest owners.
FF 5— Placid Oil Co.-Oil /Gas Run Statements (1976-1982)
- Contains oil and gas run statements from Placid Oil Co.
Box 38
FF 1—R.B. Prentice Drilling Co. (1943-1977, n.d.)
- Contains correspondence, invoices, act of assignment, letter
concerning Funderburk’s share of production incentive payments, and
handwritten notes. (O/S map plats of North Houma Field located in
Box 177). [See also Box 20 FF 2-Houma Field-Calvert & Todd Wells]
Madison L. Funderburk Papers
MS.00204
38
Location: EN
FF 2—R.B. Prentice Drilling Co.-Bigenerina No. 3 Sand (Houma Field,
Terrebonne Parish) (1967-1972)
- Contains pre-application notice, list of interest owners, map plats,
division order, and correspondence.
FF 3—R.B. Prentice Drilling Co.-R.W. Collins Unit (Houma Field,
Terrebonne Parish) (1955-1956, n.d.)
- Contains correspondence, division order, royalty statements, list of
interest owners and their shares.
FF 4—R.B. Prentice Drilling Co.-Krumbhaar Sand (Houma Field,
Terrebonne Parish) (1963-1980)
- Contains correspondence, utilization agreements, division order, order
approving rate settlement from Federal Power Commission, legal
notices from La. Dept. of Conservation, list of interest owners, and
map plats.
FF 5—R.B. Prentice Drilling Co.-Lottinger Unit No. 1 (Houma Field,
Terrebonne Parish) (1951-1963, n.d.)
- Contains agreements, lists of interest owners, Order No. 141-A from
La. Dept. of Conservation, correspondence, handwritten notes, and
royalty statements for distillate runs. (O/S map plat of Houma FieldSand Unit C-Lottinger Unit No. 1 located in Box 176, Item 6).
FF 6—R.B. Prentice Drilling Co.-Morrison 1-D Well (Houma Field,
Terrebonne Parish) (1964)
- Contains correspondence and division orders.
FF 7—R.B. Prentice Drilling Co. Statements (1956-1965)
- Contains statements for oil and gas revenues.
Box 39
FF 1—R.B. Prentice Drilling Co. Statements (1966-1970)
- Contains statements for oil and gas revenues.
FF 2—R.B. Prentice Drilling Co. Statements (1970-1974)
- Contains statements for oil and gas revenues.
FF 3—R.B. Prentice Drilling Co. Statements (1974-1992)
- Contains statements for oil and gas revenues.
Box 40
FF 1—Realty Operators, Inc. (1934-1944, n.d.)
- Contains agreement, correspondence, trial balances, bank statement,
telegram, division of minerals, newspaper clippings, brochure, annual
meeting notice for stockholders, contract, telegram, and handwritten
39
Madison L. Funderburk Papers
MS.00204
Location: EN
notes. (O/S map plat showing the Gibson area located in Box 181,
Item 2).
FF 2—Rosewood Resources (1987)
- Contains oil/gas run statement.
FF 3—Shadyside Plantation (Franklin, La.) (1947)
- Contains correspondence, memo, invoice, sugarcane estimates,
agreements, ledger sheets, statements of profit and loss, notarial
records, and stockholder statement.
FF 4—Shell Oil Co. (1964-1983, n.d.)
- Contains statements of oil and gas payments, correspondence, Form
6248, windfall profit tax statements, and notices to interest owners.
FF 5—Sonat Exploration Co. (1981-1982)
- Contains windfall profit tax statements, owner’s exemption
certificates, and Form 6248.
FF 6—South Central Bell (1966-1979)
- Contains correspondence, lease agreement, and BusinessWeek
magazine with article on AT&T.
FF 7—South Coast Corp. (1946-1969)
- Contains annual reports, business cards of J.J. Munson, comparative
statements of income, correspondence and announcements.
(O/S map of South Coast Industrial District located in Map CabinetDrawer EN-3, FF 1, Item 5).
FF 8—Southern Bell Telephone (1946-1975)
- Contains correspondence, newspaper clippings, application for
building permit, petitions, memos, map plats, specifications for
fabrication and erection of steel tower, and “Interrogatories” by
residents. (O/S pamphlet-“Commemorating the Symbolic Installation
of Southern Bell’s 10 Millionth Telephone” located in Box 178, Item
13).
FF 9—Southern Pacific Transport (1970-1971)
- Contains invoices, correspondence, petition in suit for property
damage, and court motion.
FF 10—Southern Natural Gas Co. Correspondence (1960-1982)
- Contains correspondence concerning Funderburk’s interest in
production from the Lapeyrouse Field.
Madison L. Funderburk Papers
MS.00204
40
Location: EN
FF 11—Southern Natural Gas Co. Statements (1960-1979)
- Contains oil and gas statements, notices, and correspondence.
FF 12—Southern Natural Gas Co. Statements (1980-1987)
- Contains oil and gas statements, and notices.
FF 13—St. Anthony Television Corp. (1955-1964)
- Contains memo to stockholders, court petition, correspondence,
financial statements, handwritten notes, telegram, and addenda to
television fact book.
FF 14—St. Louis Shipbuilding & Steel Co. (1940-1951, n.d.)
- Contains correspondence, contract agreements, preference rating
certificate from the Office of Production Management-Priorities
Division, handwritten notes, barge specifications, and telegram. (O/S
blueprints for oil barge located in Map Cabinet-Drawer EN-2, FF 1).
FF 15—Standard Oil (1961-1972, n.d.)
- Contains brochures and investment statements from Esso for their
stockholders.
Box 41
FF 1—Texaco (1964-1991, n.d.)
- Contains The Texaco Star, notices to stockholders, correspondence,
statements, brochures, and newspaper clippings.
FF 2—The Texas Company (1946-1956)
- Contains statements, correspondence, mineral lease, and agreements.
FF 3—Union Carbide (1978-1983)
- Contains prospectuses, correspondence, annual reports, handwritten
notes, Stockholder News, notices of annual meetings, receipts for share
transfers, proxy voting form, first quarter report, brochures,
handwritten notes, ledger sheets, and stock certificate.
FF 4—Union Carbide-Dividend Statements (1977-1983, n.d.)
- Contains dividend reinvestment statements, invoices, and notice to
stockholders.
FF 5—Union Oil Co. (1969-1982, n.d.)
- Contains oil and gas statements, Form 6248, correspondence, and
instructions for producers. (O/S map plat of Voluntary Unit in
Krumbhaar Sand of Houma Field (Item 5) and O/S map plat of Gaidry
Sand Units (Item 14) in Houma located in Box 176; O/S map plat
showing Textularia W-4 Sand Unit for Union Oil located in Map
Cabinet-Drawer EN-4, FF 3, Item 11).
Madison L. Funderburk Papers
MS.00204
41
Location: EN
FF 6—Union Sulphur Co. (1946-1948)
- Contains oil and gas statements for Funderburk and co-owners’
interests in lease for Unit D, Well No. 1.
FF 7—United Gas Pipeline Co. (1935-1972, n.d.)
- Contains engineering blueprints, handwritten notes, correspondence,
invoices, notarial records, moving notice, ledger sheets, receipt for
right-of-way for pipeline across Funderburk’s property, and
specifications for five-room cottage at City Gate Station in New
Orleans. (O/S blueprints of warehouse located in Box 181, Item 1;
O/S floor plans for building located in Map Cabinet-Drawer EN-2,
FF 1, Item 17).
FF 8—Warall J.N. Whipple-Geologist (1957-1963)
- Contains correspondence and invoices for geologic services, and brief
well log from Schlumberger. (O/S map plat of the Hollywood Field
located in Map Cabinet-Drawer EN-4, FF 3, Item 8). [See also Box
10-Donner Field-Robulus Sand]
FF 9—Wintershall Corporation (1987-1992)
- Contains correspondence and revenue statements.
Sub-subseries 5: Real Estate Development (1936-1978, n.d.)
Box 42
FF 1—Brittany Place Subdivision (1970-1977)
- Contains handwritten notes, receipts, counter letters, lists of misc.
income and expenses, lot sales, correspondence, notarial records, and
copies of map plats in conjunction with the Houma Oil Field/Gaidry
Sand. (O/S map plats of subdivision located in Map Cabinet-Drawer
EN-2, FF 3, Item 9).
FF 2—Daspit Property (1971-1972, n.d.)
- Contains memo, handwritten notes, correspondence, title check of
conveyance records, acquisition of foregoing property, map plat, and
blank notarial form.
FF 3—Houma East Subdivision (1971)
- Contains correspondence and notarial record. (O/S map plat showing
three tracts of land belonging to Alphonse J. Cenac located in Box
181, Item 16).
FF 4—Houma Heights Subdivision (1936-1963)
- Contains receipts, partnership return of income, correspondence,
notarial record, mineral lease, handwritten notes, tax receipts,
insurance binders, list of expenses, and account statements from
42
Madison L. Funderburk Papers
MS.00204
Location: EN
Terrebonne Lumber & Supply. (O/S map plats of the subdivision
located in Map Cabinet-Drawer EN-2, FF 2, Item 2).
FF 5—La Carpe Plantation (1970-1978, n.d.)
- Contains correspondence, notarial record, map plats, ledger sheet,
income and expenses, invoice, and statistical data sheet.
FF 6—Lamar Subdivision (1971, n.d.)
- Contains correspondence, handwritten note, and notice to property
owners.
Sub-subseries 6: Misc. Investments (1940-1993, n.d.)
Box 43
FF 1—Misc. Investments (1940-1941)
- Contains balances sheets of bank assets, financial statements, and
insurance rating plan.
FF 2—Misc. Investments (1943-1957)
- Contains materials on Funderburk’s investments in various institutions
including correspondence, brochures, dividend statements, newsletter,
and lists of purchased bonds.
FF 3—Misc. Investments (1958-1964)
- Contains materials on Funderburk’s investments in various institutions
including correspondence, meeting notices for stockholders, charts and
graphs for tax exempt securities, brochures for stockholders, stock
purchase receipts, lists of bonds, handwritten notes, and ratings
booklet on Louisiana municipal bonds. (O/S bond charts-“Bonded
Debt of Louisiana” located in Box 180, Item 11).
FF 4—Misc. Investments (1965-1968)
- Contains memo, correspondence, brochures, receipts for bond
purchases, financial statements, notices of stockholder meetings, and
official prospectus of Road District No. 6 of Terrebonne Parish.
FF 5—Misc. Investments (1969-1983)
- Contains materials on Funderburk’s investments in various institutions
including correspondence, brochures for stockholders, official bid
form, stock purchase receipts, lists of bonds, credit authorization form,
ledger sheets, and stock offering summaries. (O/S bond chart-“Bonded
Debt of Louisiana” located in Box 180, Item 11).
FF 6—Misc. Investments (1984-1990)
- Contains materials on Funderburk’s investments in various institutions
including correspondence, statement of resources and liabilities,
consolidated balance sheets, stock purchase receipts, brochures for
43
Madison L. Funderburk Papers
MS.00204
Location: EN
stockholders, newspaper clippings, booklet on tax-exempt municipal
bonds, and list and descriptions of securities.
FF 7—Misc. Investments (1991-1993, n.d.)
- Contains materials on Funderburk’s investments in various institutions
including correspondence, dividend statements, stock purchase
receipts, annual notice for interest income, lists of bonds purchased,
investment brochures, investment information on cattle operations, and
business cards. (O/S ledger sheet of description of local investment
securities located in Box 175, Item 6; O/S treasury bonds chart from
C.F. Childs & Co. located in Box 179, Item 24).
FF 8—Oyster Leases (1966)
- Contains list of leases with name of lessee, location of lease, and
quantity of acreage involved. (O/S maps showing oyster leases in
south Louisiana located in Map Cabinet-Drawer EN-2, FF 3, Item
2).
FF 9—Treasury Securities (1986-1990)
- Contains memos, applications and receipts for purchasing securities,
and correspondence. Includes signed letters from U.S. Senator John
Breaux (6 and 28 December 1989, 28 February 1990, 20 March 1990,
20 April 1990, 5 May 1990, 8 and 30 May 1990, 3 August 1990, 12
October 1990).
FF 10—Treasury Securities (1991)
- Contains applications for purchasing treasury bills, notices for
maturing treasury bills, correspondence, meeting notice for
shareholders, investment statements, and annual reports. Includes
signed letters from U.S. Senator J. Bennett Johnston (1 and 21 March
1991, 3 and 30 April 1991, 25 June 1991, 23 July 1991)
Box 44
Box 45
Bond Ledger (1956-1992)
Ledger #
Date
1
1956-1992
Description
Contains entries for bonds purchased and
sold. Includes bonds purchased by
Funderburk’s wife-Juanita. (Original
binding located in Box 45)
Contains original binding for Bond Ledger #1 located in Box 44.
Sub-subseries 7: Receipts (1936-1992, n.d.)
Box 46
FF 1—Receipts-Business Misc. (1944-1989)
- Contains receipts invoices for Funderburk’s various business activities.
Madison L. Funderburk Papers
MS.00204
44
Location: EN
FF 2—Receipts-Personal Misc. (1936-1989)
- Contains receipts and invoices for Funderburk’s various personal
activities. (O/S Map of Hurricane Protection Levee located in Box
179, Item 22)
FF 3—Receipts-Legal & Surveying (1938-1992)
- Contains receipts and invoices for survey and legal work for
Funderburk.
Subseries 3: Terrebonne Parish (1924-1992, n.d.)
Sub-subseries 1: City of Houma (1924-1992, n.d.)
Box 47
FF 1—City of Houma (1924-1992, n.d.)
- Contains correspondence, petition to the mayor and board of aldermen,
utility rates, issue of Louisiana Municipal Review featuring Houma
and Thibodaux, La., and development brochure for Village East by La
Terre Development Corp. (O/S map plats showing resurvey of Blocks
I, J, and south half of Block H of Celestin Addition to Newtown
located in Box 179, Item 3; O/S maps and aerial photograph of
Houma and vicinity located in Box 179, Item 8 and Box 180, Item 24;
O/S Sanborn maps of Houma located in Box 180, Item 1; O/S
landscaping sketches (5) of Block 41 on Verret St. in Houma located
in Box 181, Item 8; O/S official map of city of Houma and adjoining
territory (Item 3) and O/S map of various Funderburk subdivisions in
Houma (Item 4) located in Map Cabinet-Drawer EN-2, FF 2; O/S
map showing proposed master plan for Houma area development
(Item 6), O/S map plats of the Southdown Inc. Land Development
Project (Item 4), and O/S maps of city of Houma and adjoining
territory (Items 1, 8, 13, 15, 18, 19, and 20) located in Map CabinetDrawer EN-2, FF 3).
FF 2—City of Houma: Financial Reports (1978-1983)
- Contains annual budget and financial report for the city of Houma.
FF 3—City of Houma: Report on Examination (1976)
- Contains audit report of the city of Houma by public accountants.
FF 4— City of Houma: Report on Examination (1977)
- Contains audit report of the city of Houma by public accountants.
FF 5— City of Houma: Report on Examination (1978)
- Contains audit report of the city of Houma by public accountants.
Madison L. Funderburk Papers
MS.00204
45
Location: EN
FF 6—City of Houma: Utilities (1946-1983, n.d.)
- Contains correspondence, invoices, receipts, agreement, issue of
Public Power, newspaper clippings, ledger sheet showing meter
readings, and gas ordinance for the city of Houma.
FF 7—Houma Area Development (1964-1970)
- Contains correspondence, “Engineering and Economic Feasibility
Study,” “An Economic Study of the City of Houma and Terrebonne
Parish, La.” (O/S map plat showing various areas of industrial
development in Houma located in Box 179, Item 23).
Box 48
FF 1—Houma-Terrebonne Chamber of Commerce (1930-1992)
- Contains correspondence, membership certificate and card, booklet“Visitor’s Guide to Houma and Terrebonne Parish,” ticket to annual
banquet, statistics on employees of member businesses, and issue of
Terrebonne.
FF 2—Houma Canal (1952-1959)
- Contains correspondence, map plats, license from Dept. of the Army
to construct bulkhead on Houma Canal, and Bill No. 4198 by Senators
Ellender and Long on disposal of property affecting the Houma Canal.
(O/S map showing disposal plan for Houma Canal located in Box 180,
Item 8; O/S map showing resurvey of old Houma Canal right-of-way
lines located in Map Cabinet-Drawer EN-4, FF 1, Item 4).
FF 3—Houma Navigation Canal (1937-1961, n.d.)
- Contains depth surveys of the canal, right-of-way specifications for
state highway project, statement of Funderburk as chairman of Joint
Police Jury and Citizens Committee for promotion of a deep-water
channel, and photographs of the committee. (O/S map plats showing
right-of-way across property of A. St. Martin Co. Ltd. located in Box
180, Item 10; O/S aerial photographs and map plats showing rights-ofway and various features of the Houma Navigation Canal located in
Map Cabinet-Drawer EN-3, FF 2, Items 1 and 2, and Map
Cabinet-Drawer EN-3, FF 3, Item 1, 2, and 3).
FF 4—Houma Golf Club (1950-1982)
- Contains invoices, dues notices, correspondence, membership lists,
club regulations, and newspaper clippings. (O/S floor plan of Houma
Golf Club located in Box 181, Item 17).
FF 5—Houma-Terrebonne Civic Center (1979-1980)
- Contains facility program report, correspondence, interim report for
comparative site plans, and issue of Terrebonne Magazine. (O/S article
on Terrebonne Civic Center Complex located in Box 178, Item 24).
Madison L. Funderburk Papers
MS.00204
46
Location: EN
FF 6—Terrebonne General Hospital (1959-1980)
- Contains ledger sheet showing analysis of the hospital’s funding over
two decades, correspondence, and financial reports.
FF 7—Houma Police & Fire Dept. (1950-1987)
- Contains correspondence, invitation to Annual Firemen’s Supper,
Christmas card, and life honorary member card.
FF 8—Zoning Ordinance (1976)
- Contains newspaper clippings and zoning ordinance for the city of
Houma.
FF 9—Diocese of Houma (1975-1990)
- Contains correspondence, donation receipts, brochures, cards,
newspaper clippings, and invitation to Bishop Warren Boudreaux’s
birthday party.
Box 49
FF 1—Houma Community Mineral Lease (1943-1971)
- Contains notarial records, correspondence, handwritten notes, act of
conveyance, and act of exchange. (O/S map plats showing property of
Funderburk Corp. in Section 7, T17S, R17E and survey of re-division
of Block 11 of Deweyville located in Box 176, Item 2).
FF 2—Houma Community Mineral Lease (1972-1977)
- Contains notarial records, correspondence, and ledger sheets.
FF 3—Houma Community Mineral Lease (1977-1986, n.d.)
- Contains notarial records, correspondence, and ledger sheets
Sub-subseries 2: Police Jury (1949-1983, n.d.)
Box 49
FF 4—Terrebonne Parish Police Jury (1949-1983, n.d.)
- Contains correspondence, official proceedings, act of sale, newspaper
clippings, hospital bonds, police jury resolution, special district report,
maturity schedule for bonds, and schedule of proposed sales tax bonds.
Includes photographs in relation to permit for construction of bulkhead
on Bayou Terrebonne adjacent to Matherne property-2 July 1971.
Box 50
FF 1—Terrebonne Parish Police Jury Audit Committee (1975-1978)
- Contains correspondence, magazine articles, resolution from police
jury, exit audit report, and audit committee report.
FF 2—Terrebonne Parish Police Jury Audit Committee (1978-1979, n.d.)
- Contains correspondence, audit committee report, newspaper
clippings, and agreement. (O/S articles located in Box 179, Item 20).
Madison L. Funderburk Papers
MS.00204
47
Location: EN
FF 3— Terrebonne Parish Police Jury Annual Financial Report (1978-1980)
- Contains annual financial report for police jury.
FF 4—Terrebonne Parish Police Jury Annual Financial Report (1981)
- Contains annual financial report for police jury.
FF 5— Terrebonne Parish Police Jury Annual Financial Report (1982)
- Contains annual financial report for police jury.
FF 6—Terrebonne Parish Police Jury Annual Financial Report (1983)
- Contains annual financial report for police jury.
FF 7—Suggestions for Improvement of Accounting Procedures (1978-1980)
- Contains manuals for improving accounting procedures and internal
audit controls prepared for Terrebonne Parish Police Jury.
Box 51
FF 1—Official Prospectus (1960-1977)
- Contains correspondence, official bid forms, official prospectus
booklets, offers for sale on sealed bids, and Ordinance No. 1897.
FF 2—Official Prospectus (1977-1982, n.d.)
- Contains correspondence, official bid forms, offers for sale on sealed
bids, and official prospectus booklets.
Sub-subseries 3: Terrebonne Parish-Misc. (1938-1992, n.d.)
Box 51
FF 3—Terrebonne Parish Consolidated Government (1985-1992, n.d.)
- Contains correspondence, newspaper clippings, information package
on sales tax election, agenda for public hearing, resolution and list of
members on Terrebonne Parish Council, Ordinance No. 4188, and
business licenses for Funderburk Realty Co.
FF 4—Terrebonne Parish Port Commission (1982)
- Contains newspaper clippings and correspondence.
FF 5—South Terrebonne Parish Tidewater Management & Conservation
District (1990-1991)
- Contains correspondence, permission to survey, and drainage and
levee servitude.
Box 52
FF 1—Civil Defense-Operational Survival Plan (n.d.)
- Contains operations manual for survival of Louisiana residents in the
event of a nuclear attack on the state.
Madison L. Funderburk Papers
MS.00204
48
Location: EN
FF 2—Gibson-Shriever Highway (1959-1981)
- Contains correspondence, memo on proposed agreement between
Funderburk and Catherin W. Paquette, act of compromise, notarial
record of “Dation en Paiement,” and temporary construction servitude.
(O/S right-of-way maps located in Map Cabinet-Drawer EN-4, FF 2,
Item 3).
FF 3—Gibson-Shriever Highway (1981-1982)
- Contains court notice and petition, correspondence, and motion/order
to withdraw funds.
FF 4—Gibson-Raceland Highway (1983-1989)
- Contains right-of-way sale and deed, booklets-“Acquisition of Right of
Way and Relocation Assistance,” correspondence, court orders,
petition to withdraw funds on deposit, invoice, affidavits, and notarial
record of timber sale. (O/S map plats of Gibson-Raceland Hwy.
located in Box 178, Item 17).
FF 5—Industrial Development Council of Southeast Louisiana (1958-1964)
- Contains articles of incorporation for Louisiana Intracoastal Seaway
Association, correspondence, meeting agenda, memo, magazine
articles, telegram, pro-rata budget for various Louisiana parishes, civil
district court papers: “Petition of Intervention and Appeal,” and
“Reasons for Judgment.”
FF 6—Sewerage Districts (1954-1978)
- Contains notarial records including power of attorney, option to
purchase real estate, promise to sell, rights-of-way, agreement,
correspondence, newspaper clippings, and notice in rule.
Box 53
FF 1—Sewerage & Drainage Election (1972)
- Contains newspaper clippings, list of outstanding debts for the city of
Houma, correspondence, list of municipal bonds, and newspaper
clippings.
FF 2—Terrebonne C.B. Club (1969-1976)
- Contains certificate of articles of incorporation, bylaws, and certificate
of honorary membership. This club was formed to “extend civic
betterment through communications.”
FF 3—Terrebonne Magazine (1983)
- Contains two issues of Terrebonne Magazine featuring the history of
Houma in the 1920s along with a reprint of 1925 Sanborn Map.
Madison L. Funderburk Papers
MS.00204
49
Location: EN
FF 4—Terrebonne Parish Sales & Use Tax (1965-1984)
- Contains financial statements, auditor’s reports, and correspondence.
FF 5—Terrebonne Parish Sales & Use Tax (1984-1992)
- Contains financial statements and parish information notice.
FF 6—Terrebonne Parish Reapportionment Commission (1968-1971, n.d.)
- Contains House Bill No. 1033, meeting announcements,
correspondence, list of members on commission, newspaper clippings,
court judgment on civil action of W.D. Wactor vs. John J. McKeithen
et al, booklet- “Our City-Parish Government, A Thumbnail Sketch”
(for the city of Baton Rouge), and Louisiana census figures.
FF 7—Terrebonne Parish School Board (1938-1992, n.d.)
- Contains correspondence, map plats, projected capital improvement
program, notarial record: act of donation by Funderburk to the school
board, and campaign ad for school board member. (O/S map plats of
Terrebonne Parish School Board property and wards located in Box
180, Item 7 and Map Cabinet-Drawer EN-2, FF 2, Item 11 and FF
3, Item 14).
FF 8—Terrebonne Parish School Board Proposed Operating Budgets
(1981-1983)
- Contains correspondence and tentative budgets including general and
special revenue funds.
FF 9—Terrebonne Parish Utility Dept. (1987)
- Contains correspondence concerning Resolution No. 86-564 of the
Terrebonne Parish Council.
Subseries 4: Government Departments & Commissions (1940-1992,
n.d.)
Box 54
FF 1—Louisiana Dept. of Conservation (1959-1992)
- Contains legal notices, monthly well potential reports, production
incentive payments orders and reports, production and proration
orders, correspondence, and permit plat.
FF 2—Louisiana Dept. of Environmental Quality (1984-1988)
- Contains reports, correspondence, and photographs of removal of
cobalt unit from one of Funderburk’s commercial properties.
FF 3—Louisiana Dept. of Highways (1948-1969)
- Contains correspondence, Terrebonne Parish Police Jury resolutions,
agreement, newspaper clipping, and right-of-way deed. (O/S maps of
Madison L. Funderburk Papers
MS.00204
50
Location: EN
proposed State Highway La. 57 and Bayou Dulac Bridge located in
Map Cabinet-Drawer EN-4, FF 3, Item 1).
FF 4—Louisiana Dept. of Natural Resources (1987-1990)
- Contains joint public notices concerning coastal use permit application
from South Terrebonne Tidewater Management and Conservation
District and Terrebonne Parish Consolidated Government.
FF 5—Louisiana Dept. of Transportation & Development (1981-1985)
- Contains correspondence, draft of Louisiana State Rail Plan Update,
and notice of public hearing.
FF 6—Louisiana Division of Employment Security (1967)
- Contains booklet-“Economic Observations in Louisiana: Waterways
with Current and Potential Economic Significance.” (O/S maps of
Louisiana located in Box 179, Item 15).
FF 7—U.S. Dept. of Agriculture (1940-1992)
- Contains map plats, conservation plans, farmer-district cooperative
agreement, preliminary approvals of financial assistance for drainage
ditches, agricultural conservation program hand book, booklet“Economic Policy for American Agriculture,” brochure, information
bulletins for farmers, certificate of recognition for Funderburk’s
contributions to agriculture during the 1930s, and agricultural
newsletter. (O/S conservation plan map located in Box 178, Item 27;
O/S map of soil divisions in Louisiana located in Box 181, Item 3).
FF 8—U.S. Dept. of Commerce (1969-1973, n.d.)
- Contains brochure on insurance in the maritime industry,
correspondence, Merchant Marine Act of 1970, excerpts from Federal
Register, resolutions from Citizens National Bank and First National
Bank, and blank forms-“Declaration of Officer of Incorporated Co.”
(O/S maps showing coast and geodetic survey located in Map
Cabinet-Drawer EN-2, FF 2, Item 5).
FF 9—U.S. Dept. of Labor (1967-1990)
- Contains correspondence and transcripts of meetings concerning
investigation of wage discrimination. Also includes copies of Fair
Labor Standards Act of 1938 and 1989, booklet-“Title 29-Part 552 of
Code of Federal Regulations,” and brochure on reference guide to Fair
Labor Standards Act.
FF 10—U.S. Maritime Commission (1947-1948, n.d.)
- Contains public voucher, invitation for bids, correspondence,
handwritten notes, and hand-drawn sketches of barge.
Madison L. Funderburk Papers
MS.00204
Box 55
51
Location: EN
FF 1—Greater New Orleans Expressway Commission (1966-1971)
- Contains monthly revenue reports, accountants’ reports, progress
report, correspondence, and monthly traffic reports.
FF 2—Greater New Orleans Expressway Commission (1972-1982)
- Contains correspondence, accountants’ reports, monthly revenue
reports, and monthly traffic reports.
FF 3—Louisiana Higher Education Assistance Commission (1966-1976, n.d.)
- Contains travel expense accounts, receipts, student loan reports, and
handwritten notes. (O/S certificates for Funderburk’s membership on
commission located in Box 179, Item 18).
FF 4—Louisiana Real Estate Commission (1965-1972)
- Contains real estate licenses for Grady Weeks, Louisiana real estate
manual, licensing brochure, correspondence, notarial records,
application for broker’s license, bond agreement for broker’s license,
and issue of Louisiana Real Estate Record.
FF 5—Louisiana Real Estate Commission (1973-1988)
- Contains newsletter, receipts, continuation certificates,
correspondence, and application for broker’s license.
FF 6—Public Affairs Research Council of Louisiana (1959-1992)
- Contains correspondence, receipts, issue of Legislative Bulletin, and
brochures.
FF 7—Louisiana: Priority for the Future (1978, n.d.)
- Contains correspondence, mailgram, rough and final drafts from
Priorities Committee concerning various Louisiana issues including
crime and justice, economic development, education, energy and
natural resources, and human concerns.
FF 8—Louisiana: Priority for the Future (n.d.)
- Contains rough draft from Priorities Committee-“Divided by Resource
Information, Meeting Notes, Guidelines, and Other Useful
Information.”
Subseries 5: Schools (1931-1992, n.d.)
Box 56
FF 1—Louisiana State Normal College (1931-1942)
- Contains correspondence and statement record of Funderburk’s
completed hours at the college.
Madison L. Funderburk Papers
MS.00204
52
Location: EN
FF 2—Louisiana State University (1942-1992, n.d.)
- Contains list of correspondence courses, correspondence, syllabus for
correspondence courses, “The Report of the Biennium,” fact sheet for
LSU Foundation, and issue of Envision from the LSU Eye Center.
FF 3—Nicholls State University (1962-1991)
- Contains correspondence, fact sheet on Executive Management
Seminar, transcript of introduction for Funderburk at university event,
“A Proposal for the Madison L. and Juanita Funderburk Endowment
Program,” thank you cards for contributions to the university,
brochure, solicitations for contributions, issue of community
newsletter, and annual report. Includes signed letters from Vernon
Galliano (8 November 1977); Donald Ayo (12 October 1987, 16
November 1987, 28 November 1988, 18 and 29 January 1990, 9 April
1990, 22 May 1990, 5 and 15 June 1990).
FF 4—Nicholls State University (1991-1992, n.d.)
- Contains correspondence, issues of community newsletter, discussion
draft for strategic plan, brochures, transcript of speech by Funderburk,
Nicholls’ Colonel mascot decals, and transcript of interview with Mr.
Padel. Includes signed letters from Donald Ayo (24 April 1991, 4
September 1991, 11 November 1991, 15 April 1992).
FF 5—Nicholls State University: Strategic Planning Process (n.d.)
- Contains document written to encompass strategic planning process
for NSU.
FF 6—NSU Faculty Chair for Funderburks (1988)
- Contains correspondence and bestowment of faculty chair on the
Funderburks for their donation of $600,000 to NSU.
FF 7—Beta Gamma Sigma (1986-1992, n.d.)
- Contains directory of members, correspondence, newspaper clippings,
program for honors banquet at NSU, photographs of Funderburk,
issues of newsletter-From the Podium, solicitations for contributions.
Includes signed letters from Donald Ayo (20 March 1987, 29 May
1987).
FF 8—St. Charles Parish School Board-Annual Financial Report (1989-1990)
- Contains comprehensive annual financial report for St. Charles Parish
School Board.
Madison L. Funderburk Papers
MS.00204
53
Location: EN
Subseries 6: Notarial Records (1873-1994, n.d.)
Box 57
FF 1—Notarial Records-Property Sales (1924-1940)
- Contains notarial records documenting property sales, property deed,
clerk of court records, power of attorney, and receipts.
FF 2—Notarial Records-Property Sales (1941-1954)
- Contains notarial records documenting property sales, receipts, and
clerk of court records. (O/S map plats showing the following
subdivisions: Josephine, Jastremski Addition, Grand Caillou Heights,
Van Boudreaux, and Boykin located in Box 178, Item 4; O/S map plat
showing survey of estate of Emile Daigle located in Box 178, Item 2).
FF 3—Notarial Records-Property Sales (1955-1961)
- Contains notarial records documenting property sales, correspondence,
and receipts. (O/S map plat showing property belonging to Vivian
Mary Bland in Block 35, city of Houma located in Box 178, Item 5;
O/S map plat survey of portion of Ridgefield Plantation belonging to
Louis and Richard H. Braud being in Block No. 6 Addendum No. 2 of
Ridgefield Heights (Item 13) and O/S map plats showing survey of
E.G. Ervin Place/James E. Erwin tract (Item 5) located in Box 179).
FF 4—Notarial Records-Property Sales (1962-1972)
- Contains notarial records documenting property sales. (O/S map plats
showing Funderburk’s property in Wright’s Subdivision located in
Box 178, Item 12).
FF 5—Notarial Records-Property Sales (1973-1976)
- Contains notarial records documenting property sales, correspondence,
map plats, and receipts.
FF 6—Notarial Records-Property Sales (1977-1991, n.d.)
- Contains notarial records documenting property sales, map plats,
specifications for sale of surplus property on Lucus Street, property
appraisal, correspondence, shorthand notes, handwritten notes, and
photographs of properties. (O/S map plats showing proposed parking
area, property of Ray Dill located in Box 178, Item 18; O/S map plat
showing properties of Mr. and Mrs. Armand Porche located in Box
181, Item 23).
Box 58
FF 1—Notarial Records-Contracts & Agreements (1937-1961)
- Contains notarial records of contracts concerning lease agreements for
agriculture and hunting, commercial and residential property,
advertising, and right-of-way.
Madison L. Funderburk Papers
MS.00204
54
Location: EN
FF 2—Notarial Records-Contracts & Agreements (1962-1994, n.d.)
- Contains correspondence and notarial records of contracts concerning
lease agreements for agriculture, storage, commercial property, and
right-of-way. (O/S map plats showing survey of Lot 1, Lot 2, and a
portion of Lot 3 of Block 19 in the city of Houma located in Box 178,
Item 21; O/S map plats showing survey of Lots 1, 2, 3, 5, 6 and east
half of Lot 4 of Block 41, also north half of Lots 3 and 4 of Block 32
of the city of Houma located in Box 180).
FF 3—Notarial Records-Oil, Gas, and Mineral Leases (1879-1961)
- Contains notarial records of oil, gas, and mineral leases,
correspondence, supplemental abstract of title, tax receipts,
agreements, division orders, handwritten notes, and counter letter.
(O/S map plat of southeastern district-T10S, R7E located in Box 177,
Item 1).
FF 4—Notarial Records-Oil, Gas, and Mineral Leases (1962-1976)
- Contains correspondence, notarial records of oil, gas, and mineral
leases, lease rental checks, and assignment of overriding royalty. (O/S
map plats of Donner Field located in Box 177, Item 12).
FF 5—Notarial Records-Oil, Gas, and Mineral Leases (1980-1992, n.d.)
- Contains notarial records of oil, gas, and mineral leases,
correspondence, map plats, assignment of undivided interests in leases,
ledger sheet of rental costs, and newsletter-Dan Payne’s Louisiana Oil
Reporting Service. (O/S hand-drawn sketch of property near Bayou
Barataria and Bayou Villars located in Box 176, Item 13; O/S map
plats of T15S, 12E and T7S, R4E-R5E located in Box 177, Item 20).
FF 6—Notarial Records-Royalty Deeds (1935-1947)
- Contains telegrams, correspondence, notarial records of royalty deeds,
and invoices.
FF 7—Notarial Records-Royalty Deeds (1948-1964)
- Contains notarial records of royalty and mineral deeds, division order,
and correspondence.
FF 8—Misc. Notarial & Court Records (1927-1986, n.d.)
- Contains notarial records documenting sales of various items including
a boat, mineral rights, and movable furniture and appliances, act of
donation, and petition for partition for licitation.
Madison L. Funderburk Papers
MS.00204
Box 59
55
Location: EN
FF 1—Estate of Mary L. Carrane (1940-1960)
- Contains correspondence, notarial records of agreements and sales,
receipts, invoices, right-of-way permit for Louisiana Light & Power,
and telegram.
FF 2—Estate of Mary L. Carrane (1961-1979, n.d.)
- Contains correspondence, invoices, quit claim, tax notices, and map
plats.
FF 3—Succession of Peter Fandel (1915-1964)
- Contains succession of Peter Fandel in probate district court.
FF 4—C.W. Fox & Gouner (1902-1969)
- Contains excerpts from clerk of court records of successions, notarial
record of lease, telegram, and correspondence.
FF 5—Richard M. Jones (1958-1981)
- Contains invoice, and court order from U.S. Bankruptcy Court to
establish meeting for creditors of bankrupt estate.
FF 6—Robert E. Martin Estate (1937-1938, n.d.)
- Contains subrogation agreement, correspondence, and bank
statements.
FF 7—Odie B. Trotter (1938-1963)
- Contains invoices, notarial records for partnership agreement and
mineral sales, correspondence, counter letter, and joint operations
billing statements.
FF 8—Arthur C. Viguerie (1930-1931, n.d.)
- Contains correspondence, notarial record for “Proces Verbal of Jury of
Freeholders in re Intracoastal Canal,” check stubs, bank statement,
canceled check, and map plat.
FF9—Estate of Mrs. J. Scott Williams (1883-1945)
- Contains notarial records concerning sales and successions of the
Williams’ estate.
FF 10—Zeringer & Johnny Balls Tracts (1959-1964)
- Contains notarial records for act of sale, correspondence, and
telegrams.
Madison L. Funderburk Papers
MS.00204
56
Location: EN
Subseries 7: Correspondence (1929-1992, n.d.)
Sub-subseries 1: General Correspondence (1929-1992, n.d.)
Box 60
FF 1—Family Correspondence (1947-1992)
- Contains correspondence about and between members of Funderburk’s
family.
FF 2—General Correspondence (1929-1940)
- Contains business and personal correspondence for Funderburk.
FF 3—General Correspondence (1941-1944)
- Contains business and personal correspondence for Funderburk.
Includes notarial record, newspaper clipping, agreement, and
photograph of Funderburk with A.R. Johnson attending a meeting for
the Central Louisiana Clearing House Association in Alexandria-12
November 1941.
FF 4—General Correspondence (1945-1947)
- Contains business and personal correspondence for Funderburk
including agreement and telegrams.
FF 5—General Correspondence (1948-1949)
- Contains business and personal correspondence for Funderburk.
Includes receipts. (O/S diagram on proposed barge located in Box 179,
Item 21).
FF 6—General Correspondence (1950)
- Contains business and personal correspondence for Funderburk.
Includes telegrams, and monument voucher from Woodmen of the
World.
Box 61
FF 1—General Correspondence (1951)
- Contains business and personal correspondence for Funderburk.
Includes legal description of Natchitoches ranch, receipts, and
newspaper clipping.
FF 2—General Correspondence (1952)
- Contains business and personal correspondence for Funderburk
including telegrams, newspaper clipping, and receipts.
FF 3—General Correspondence (1953)
- Contains business and personal correspondence for Funderburk.
Madison L. Funderburk Papers
MS.00204
57
Location: EN
FF 4—General Correspondence (1954-1955)
- Contains business and personal correspondence for Funderburk
including newspaper clippings, brochures, report of National Shrimp
Canners & Packers Association, and telegrams.
FF 5—General Correspondence (1956-1957)
- Contains business and personal correspondence for Funderburk
including newspaper clippings, trading statements for Morgan City
Lumber & Supply, and telegram. Includes correspondence with
Eugene Dupont. (O/S magazine- “The Romance of Flowers” located in
Box 178, Item 25).
Box 62
FF 1—General Correspondence (1958)
- Contains business and personal correspondence for Funderburk.
Includes list of largest taxpayers in Terrebonne Parish for 1958 and
newspaper clippings. (O/S map plat showing Hollandale Subdivision
located in Box 178, Item 8).
FF 2—General Correspondence (1959)
- Contains business and personal correspondence for Funderburk
including invoices and brochures.
FF 3—General Correspondence (1960)
- Contains business and personal correspondence for Funderburk
including business announcements, invoices, and telegram.
FF 4—General Correspondence (1961)
- Contains business and personal correspondence for Funderburk
including telegrams and article from Southern Banker. (O/S floor plan
and blueprint for U.S. Treasury-Internal Revenue Service located in
Box 180, Item 26).
Box 63
FF 1—General Correspondence (1962-1963)
- Contains business and personal correspondence for Funderburk
including photograph of family friend from Germany, telegram,
congratulatory card, brochure and pamphlet, and newspaper clippings.
FF 2—General Correspondence (1964-1965)
- Contains business and personal correspondence for Funderburk
including insurance certificate, brochures, newspaper clippings,
business announcements, tax pamphlet, and photographs of
Funderburk playing golf-14 September 1964.
Madison L. Funderburk Papers
MS.00204
58
Location: EN
FF 3—General Correspondence (1965)
- Contains business and personal correspondence for Funderburk
including brochures and newspaper clipping.
FF 4—General Correspondence (1966)
- Contains business and personal correspondence for Funderburk
including brochures and newspaper clippings.
FF 5—General Correspondence (1967-1968)
- Contains business and personal correspondence for Funderburk
including invoice, brochures, issue of Standard Federal Tax Reports,
business announcements, and issue of Texas Parade.
Box 64
FF 1—General Correspondence (1969-1970)
- Contains business and personal correspondence for Funderburk
including brochures and newspaper clippings.
FF 2—General Correspondence (1971-1974)
- Contains business and personal correspondence for Funderburk
including newspaper clippings and photograph of Funderburk
attending christening of a barge-4 August 1971.
FF 3—General Correspondence (1975-1977)
- Contains business and personal correspondence for Funderburk
including brochures and newspaper clippings.
FF 4—General Correspondence (1978-1980)
- Contains business and personal correspondence for Funderburk.
Includes issue of Enginews, newspaper clippings, and business
announcements.
FF 5—General Correspondence (1981-1983)
- Contains business and personal correspondence for Funderburk.
Includes newspaper clippings, excerpt from Louisiana statutes, title
information, map plat, brochures, and business announcements.
Box 65
FF 1—General Correspondence (1984-1986)
- Contains business and personal correspondence for Funderburk
including newspaper clippings, brochures, and business
announcements.
FF 2—General Correspondence (1987-1992)
- Contains business and personal correspondence for Funderburk
including excerpt from Louisiana statutes, newspaper clippings,
59
Madison L. Funderburk Papers
MS.00204
Location: EN
brochures, business announcements, and genealogical information on
the Wise family.
FF 3—General Correspondence (n.d.)
- Contains business and personal correspondence for Funderburk
including business announcements.
FF 4—Misc. Notes (1931-1990, n.d.)
- Contains various business and personal notes and messages, dedication
program for Little Caillou Community Center, list of Sugar Houses
operating in Terrebonne Parish in 1920, and list of enlisted/discharged
men from Terrebonne Parish who served in the U.S. Army during
World War I. Includes genealogy of the Theriot family, business
cards, hand drawn floor plan of house on Verret St., and list of
lawsuits.
Sub-subseries 2: Political Correspondence (1939-1992, n.d.)
Box 66
FF 1—John Breaux (1987-1991)
- Contains correspondence and invitation to Funderburk signed by
Congressman John Breaux (3 May 1988, 18 April 1989, 31 December
1989, 17 and 20 January 1989, 3 July 1991).
FF 2—George H.W. Bush (1981-1985, n.d.)
- Contains correspondence to Funderburk signed by George H.W. Bush
(20 March 1981, 19 April 1982, 10 August 1984, 17 April 1985).
Includes invitations to cocktail buffets at the Whitehouse, official
Whitehouse portrait of George and Barbara Bush, invitations to the
President’s Dinner, certificate of appreciation, and casual portrait of
George and Barbara Bush. (O/S prints of Bush located in Box 178,
Item 20).
FF 3—Bob Dole (1978-1991)
- Contains correspondence, solicitations for campaign contributions,
newspaper clipping, invitation, and national opinion poll on
communist Cuba. Includes letter to Funderburk signed by Dole (15
July 1988).
FF 4—Edwin Edwards (1972-1984, n.d.)
- Contains program for testimonial banquet, photographs of Funderburk
with Edwards at the dinner, newspaper clippings, correspondence,
invitation to fundraising reception for Sen. Bennett Johnston, article on
Edwards, and derogatory poem about Edwards. Includes letters to
Funderburk signed by Edwards (4 October 1974, 18 April 1984)
Madison L. Funderburk Papers
MS.00204
60
Location: EN
FF 5—Allen J. Ellender (1941-1972)
- Contains correspondence, excerpts from The Congressional Record,
and newspaper clippings from The Wall Street Journal. Includes
signed letters from Ellender to Funderburk (3 July 1941, 24 March
1955, 21 February 1956, 29 July 1959, 23 May 1961, 20 June 1961,
6 February 1962, 17 December 1963, 1 August 1966, 16 August 1966,
10 November 1967, 9 April 1968, 24 June 1969, 14 March 1972).
FF 6—Gerald Ford (1975-1977, n.d.)
- Contains correspondence, mailgram, solicitations for contributions,
invitation to a tribute to Gerald Ford, invitation to republican senatehouse dinner, photograph of Funderburk with Guy Higgenbotham,
L.C. McLean, and Bill Norman, photographs of Gerald Ford with
crowd, photograph of Funderburk with Gerald Ford, and critical issues
survey. Includes signed letters from Ford to Funderburk (16 September
1977, 15 September 1980, 2 June 1986).
FF 7—Jesse Helms (1981-1991, n.d.)
- Contains correspondence, solicitations for contributions, excerpt from
Greensboro News & Record, issue of The Washington Post, and debt
payment plan for Helms senate campaign.
FF 8—J. Bennett Johnston (1971-1979)
- Contains correspondence, memo, invitation to Acadiana Testimonial
Shrimp Boil, newspaper clippings, excerpts from The Congressional
Record, Congressional Bills No. 2787 and 2842, “Last Minute Briefs,”
handwritten notes, and issues of “J. Bennett Johnston Reports to
Louisiana.” Includes signed letters from Johnston to Funderburk (18
February 1972, 1 and 8 March 1972, 23 October 1972, 4 January 1973,
20 and 31 July 1973, 26 October 1973, 10 and 22 December 1973, 28
January 1974, 16 May 1974, 3, 7, and 24 October 1974, 27 February
1975, 19 November 1975, 31 May 1977, 25 August 1977, 20
September 1977, 27 October 1977, 5 and 17 May 1978, 26 June 1978,
24 July 1978, 7 June 1979, 3 November 1979, 14 and 18 December
1979).
FF 9—J. Bennett Johnston (1980-1983)
- Contains correspondence, excerpts from The Congressional Record,
newspaper clippings, booklets-“Buying Treasury Securities at Federal
Reserve Banks,” “Summary Annual Report for Retirement Plan for
Oficers and Employees of the First National Bank of Houma,” issues
of “U.S. Senator Bennett Johnston,” “Annual Return/Report of
Employee Benefit Plan,” invitation to Johnston’s birthday party,
instruction booklet on charitable contributions, articles from
BusinessWeek, The Christian Science Monitor, and The Wall Street
Madison L. Funderburk Papers
MS.00204
61
Location: EN
Journal. Includes signed letters from Johnston to Funderburk (29
February 1980, 3 June 1980, 18 August 1980, 30 September 1980, 17
December 1980, 12 January 1981, 1 November 1981, 21 April 1981, 6
May 1981, 20 January 1982, 1, 19, and 24 February 1982, 16 March
1982, 21 June 1982, 21 March 1983, 17 April 1983, 2 and 25 May
1983, 21 July 1983, August 10, 1983, 21 September 1983, 22
December 1983).
Box 67
FF 1—J. Bennett Johnston (1984-1990, n.d.)
- Contains newspaper clippings, correspondence, invitation to political
event, and Christmas card from Johnston and his wife. Includes signed
letters from Johnston to Funderburk (19 March 1984, 4 May 1984, 1
and 19 February 1985, 8 May 1985, 4 and 12 June 1985, 10 July 1985,
14 August 1985, 21 November 1985, 27 January 1986, 14 April 1986,
9 April 1989, 29 January 1990, 5 February 1990).
FF 2—Bob Livingston (1980-1992)
- Contains correspondence, issue of “Bob Livingston Governor,”
solicitations for contributions, invitations to campaign fundraisers,
newspaper clipping, and campaign ads.
FF 3—Russell B. Long (1950-1986, n.d.)
- Contains correspondence, index of Farmer’s Bulletins, issue of The
Congressional Record, “Provisions of the President’s Civil Rights
Bill,” “Last Minute Briefs,” newspaper clippings, article from U.S.
News & World Report, Long’s speech before Tulane’s Tax Seminar,
issues of “Senator Russell B. Long Reports from Washington,” oil and
gas statements, solicitations for contributions, excerpts of court
decisions, petition to purchase additional parking area for Bayou
Towers, and tax tables for oil companies. Includes signed letters from
Long to Funderburk (9 June 1950, 15 and 29 July 1954, 21 September
1954, 24 February 1956, 24 July 1963, 13 May 1968, 6 February 1973,
25 August 1975, 30 September 1977, 15 May 1978, 28 February 1980,
20 June 1979, 9 January 1980, 30 May 1980, 12 August 1980, 27 May
1983, 30 March 1984, 14 September 1984, 16 January 1985, 15 March
1985, 18, 19, and 22 April 1985, 7 May 1985, 3 March 1987, 10 and
27 June 1985, 25 April 1986, n.d.)
FF 4—Henson Moore (1974-1986, n.d.)
- Contains correspondence, solicitations for contributions, fact card for
fundraising event, newspaper clippings, membership cards for
campaign Boosters Club, and campaign materials-bumper sticker and
photograph of Henson’s family.
Madison L. Funderburk Papers
MS.00204
62
Location: EN
FF 5—deLesseps (Chep) S. Morrison (1948-1963)
- Contains correspondence, invitation to reception for Morrison, and
invitation to a banquet honoring the President of the United States of
Venezuela. Includes signed letters from Morrison to Funderburk (13
July 1959, 8 November 1959, 21 January 1960, 16 November 1962).
FF 6—Richard M. Nixon (1968-1973)
- Contains correspondence, invitations to inaugural ball (some souvenir
only), inaugural programs, card commemorating first moon landing,
and booklet on welfare reform. Includes signed or initialed letters from
Nixon to Funderburk (1 November 1968, 11 December 1968, 30
December 1972).
FF 7—Oliver North (1989-1990)
- Contains correspondence, solicitations for contributions to North’s
legal cause, and invitation to dinner roast for North. Includes signed
letters from North to Funderburk (17 August 1989, 1 September 1989,
22 December 1989, 1 March 1990).
FF 8—Dan Quayle (1989-1992)
- Contains correspondence, solicitations for contributions, and
announcement of Funderburk’s acceptance to Republican Senatorial
Inner Circle. Includes signed letters from Quayle to Funderburk (28
February 1989, 30 March 1990, 5 November 1991, 24 January 1992).
FF 9—Ronald Reagan (1980-1988, n.d.)
- Contains correspondence, solicitations for contributions, legislative
agenda survey, card on James Brady Presidential Foundation,
invitations to presidential dinners and events, certificate of
Funderburk’s membership in The 500 Club, photograph reprint of
Ronald and Nancy Reagan, newspaper clipping, certificate of
appreciation from Republican National Committee, Christmas cards
from the White House, and brochures on the Reagan Presidential
Library. Includes signed letters from Reagan to Funderburk (7 January
1982, 2 April 1982, 15 March 1984, 19 July 1984, 26 March 1985).
FF 10—Strom Thurmond (1978-1984, n.d.)
- Contains correspondence, solicitations for contributions, “Friend of the
Senator Gold Card,” and confidential issue survey and reply. Includes
signed letters from Thurmond to Funderburk (18 September 1978, 3
October 1978, 20 December 1979).
FF 11—Billy Tauzin (1982-1989)
- Contains correspondence, issues of “Congressman Billy Tauzin
Reports to the Third District,” announcements, and invitations to
Madison L. Funderburk Papers
MS.00204
63
Location: EN
political events with Tauzin. Includes letters signed by Tauzin to
Funderburk (15 June 1986, 11 August 1988, 9 September 1988, 10
October 1988).
Box 68
FF 1—Dave Treen (1972-1984)
- Contains correspondence, “Last Minute Briefs,” newspaper clippings,
“Testimony on Capital Gains Taxation and Inflation,” articles from
U.S. News & World Report, newspaper clippings, solicitations for
contributions, issue of Postal Leader, “Economic Indicators,”
invitation to governor’s ball, membership card for Treen’s campaign
advisory council. Includes signed letters from Treen to Funderburk (31
March 1972, 13 March 1975, 16 April 1975, 16 July 1975, 21 and 22
October 1975, 17 November 1975, 14 and 28 April 1976, 23 June
1976, 27 April 1978, 12 and 29 June 1978, 31 July 1978, 1, 13, and 15
November 1978, 6 December 1978, 5 June 1979, 3 July 1979, 18
September 1979, 25 January 1980, 22 February 1980, 24 March 1980,
2 May 1980).
FF 2—Misc. Political Correspondence (1939-1972)
- Contains correspondence, newspaper clippings, issue of The
Congressional Record, “The Communist Party and Industrial
Security,” and “Report from Congress” by Edwin Willis. Includes
signed letters from Harvey Peltier (7 December 1939); Gov. Sam
Jones (15 February 1943, 11 February 1944); Barry Goldwater (27
May 1958); Gov. John McKeithen (7 March 1966, 25 May 1967).
Includes correspondence from various U.S. senators and congressmen.
FF 3—Misc. Political Correspondence (1974-1985)
- Contains correspondence, solicitations for contributions, political
brochures, campaign materials (bumper sticker and campaign card),
certificate of appreciation, national survey on federal spending,
mailgram, membership card for Tower Senate Club, briefing and
strategy session for Kemp Associates, invitation to dinner roast.
Includes signed letters from Barry Goldwater (28 November 1979, 19
& 30 January 1984). (O/S campaign ad for Ron Menville located in
Box 178, Item 16).
FF 4—Misc. Political Correspondence (1986-1989)
- Contains correspondence from various U.S. senators and congressmen,
newspaper clippings, invitations, solicitations for contributions,
membership card for Citizens against Government Waste, and
candidate announcements to run for office.
Madison L. Funderburk Papers
MS.00204
64
Location: EN
FF 5—Misc. Political Correspondence (1990-1992, n.d.)
- Contains correspondence from various U.S. senators and congressmen,
solicitations for contributions, invitations to various political events,
confidential surveys, excerpt from radio clip (KABC), newspaper
clippings, brochures from Taxpayer Action Project, campaign cards,
and telegram.
FF 6—Republican Presidential Taskforce (1981-1992, n.d.)
- Contains correspondence, membership brochures, solicitations for
contributions, issues of The New Force, and membership cards and
certificate.
Box 69
FF 1—Presidential Roundtable (1989-1992, n.d.)
- Contains agendas for policy forums, invitations to political events,
correspondence, and membership brochures.
FF 2—Republican National Committee (1952-1972)
- Contains contribution receipts, correspondence, telegram, invitations
to political events, newspaper clippings, political brochures,
photograph of Harold Carswell and Ed Gurney, solicitations for
contributions, and membership roster.
FF 3—Republican National Committee (1973-1989)
- Contains correspondence, political brochures, invitations to political
events, and solicitations for contributions.
FF 4—Republican National Committee (1990-1992, n.d.)
- Contains certificates of thanks and recognition for support, invitations
to political events, meeting agendas, solicitations for contributions,
correspondence, political brochures, mailgram, and membership cards.
FF 5—National Republican Senatorial Committee (1969-1987, n.d.)
- Contains correspondence, solicitations for contributions, invitations to
political events, membership card, issue of Social Circle, newspaper
clippings, and photographs. Includes signed letter from Barry
Goldwater (24 July 1978).
FF 6—National Republican Congressional Club & Committee
(1969-1991, n.d.)
- Contains correspondence, newspaper clippings, invitations to political
events, solicitations for contributions, membership cards and
certificate, excerpt from “Human Events,” annual dues notices, and
issue of Political Analysis.
Madison L. Funderburk Papers
MS.00204
65
Location: EN
FF 7—Louisiana Republican Party (1979-1991, n.d.)
- Contains correspondence, solicitations for contributions, political
brochures, membership renewal notices and cards, and invitations to
political events.
FF 8—Democratic Party (1960-1988)
- Contains invitations to political events, correspondence, solicitations
for contributions, membership renewal notices and cards, mailgram,
and card of appreciation from U.S. senators and congressmen to Pres.
Harry S. Truman and Vice Pres. Lyndon B. Johnson.
Box 70
FF 1—Republican Senatorial Inner Circle (1976-1984)
- Contains correspondence, solicitations for contributions, ledger sheet
of money donated to inner circle, Christmas card, invitations and
agendas for spring and fall briefings and receptions, newspaper
clippings, invitations to Funderburk for membership in the inner circle,
membership cards, and profile.
FF 2—Republican Senatorial Inner Circle (1985)
- Contains correspondence, solicitations for contributions, newspaper
clippings, brochure of membership benefits, agenda for spring
briefing, membership card, and profile.
FF 3—Republican Senatorial Inner Circle (1986-1989)
- Contains correspondence, invitations and programs for spring and fall
briefings, booklet- “Summary of the Proposed Tax Reform Provisions
currently Pending before Congress,” solicitations for contributions,
newspaper clippings, and political brochures.
FF 4—Republican Senatorial Inner Circle (1990-1991)
- Contains correspondence, program for spring briefing, invitations to
Life Member Hall of Fame Dinners, issue of GOPeople, issues of
Political Circle, membership card, and registrations for Ambassador
Club.
FF 5—Republican Senatorial Inner Circle (1992, n.d.)
- Contains membership card, correspondence, election report,
solicitations for contributions, invitation to spring briefing, campaign
button for George H.W. Bush, membership prospectus, invitations to
various White House events, booklet explaining life membership, and
chairman’s report.
Madison L. Funderburk Papers
MS.00204
66
Location: EN
Sub-subseries 3: Thank You Cards & Letters (1945-1992, n.d.)
Box 71
FF 1—Thank You Cards & Letters (1945-1961)
- Contains thank you cards and letters to and from Funderburk for
sympathies expressed, holiday and birthday gifts, and cordial business
gifts.
FF 2—Thank You Cards & Letters (1962-1980)
- Contains thank you cards and letters to and from Funderburk for
sympathies expressed, holiday and birthday gifts, and cordial business
gifts.
FF 3—Thank You Cards & Letters (1981-1987)
- Contains thank you cards and letters to and from Funderburk for
sympathies expressed, holiday and birthday gifts, and cordial business
gifts.
FF 4—Thank You Cards & Letters (1988-1992)
- Contains thank you cards and letters to and from Funderburk for
sympathies expressed, holiday and birthday gifts, and cordial business
gifts.
FF 5—Thank You Cards & Letters (n.d. )
- Contains thank you cards and letters to and from Funderburk for
sympathies expressed, holiday and birthday gifts, and business gifts.
Sub-subseries 4: Personal Cards (1937-1992, n.d.)
Box 72
FF 1—Personal Cards (1937-1992)
- Contains various types of greetings and Christmas cards, and
announcements for newborn babies.
FF 2— Personal Cards (n.d.)
- Contains various types of greetings and Christmas cards, and
announcements for newborn babies.
Sub-subseries 5: Invitations (1947-1992, n.d.)
Box 73
FF 1—Invitations-Marriages & Anniversaries (1950-1981)
- Contains invitations to Funderburk to attend marriage ceremonies and
wedding anniversary celebrations.
FF 2—Invitations-Marriages & Anniversaries (1982-1989, n.d.)
- Contains invitations to Funderburk to attend marriage ceremonies and
wedding anniversary celebrations.
Madison L. Funderburk Papers
MS.00204
67
Location: EN
FF 3—Misc. Invitations (1947-1961)
- Contains invitations to Funderburk to attend various personal and
business events.
FF 4—Misc. Invitations (1962-1965)
- Contains invitations to Funderburk to attend various personal and
business events.
FF 5—Misc. Invitations (1966-1975)
- Contains invitations to Funderburk to attend various personal and
business events.
FF 6—Misc. Invitations (1976-1987)
- Contains invitations to Funderburk to attend various personal and
business events.
FF 7— Misc. Invitations (1988-1992, n.d.)
- Contains invitations to Funderburk to attend various personal and
business events.
Sub-subseries 6: Graduations (1952-1989, n.d.)
Box 74
FF 1—Graduation Invitations (1952-1975)
- Contains invitations for Funderburk to graduation ceremonies at local
high schools and colleges.
FF 2—Graduation Invitations (1976-1977)
- Contains invitations for Funderburk to graduation ceremonies at local
high schools and colleges.
FF 3—Graduation Invitations (1978-1979)
- Contains invitations for Funderburk to graduation ceremonies at local
high schools and colleges.
FF 4—Graduation Invitations (1980-1983)
- Contains invitations for Funderburk to graduation ceremonies at local
high schools and colleges.
FF 5—Graduation Invitations (1984-1989)
- Contains invitations for Funderburk to graduation ceremonies at local
high schools and colleges.
Box 75
FF 1—Graduation Thank You Cards (1958-1964)
- Contains thank you cards from students who received graduation
presents from Funderburk.
Madison L. Funderburk Papers
MS.00204
68
Location: EN
FF 2—Graduation Thank You Cards (1965-1969)
- Contains thank you cards from students who received graduation
presents from Funderburk.
FF 3—Graduation Thank You Cards (1970-1989)
- Contains thank you cards from students who received graduation
presents from Funderburk.
FF 4—Graduation Thank You Cards (n.d.)
- Contains thank you cards from students who received graduation
presents from Funderburk. Includes list of students, their schools, and
amount of money Funderburk gave them.
Subseries 8: Printed Matter (1939-1991, n.d.)
Box 76
FF 1—Louisiana Magazines & Journals (1954-1985)
- Contains issues of Louisiana Banker, and Louisiana Business Review.
(O/S issues of Dixie with articles featuring: the Houma Ship Channel
(1960), the city of Houma (1983), and “Clementine Hunter” (1985)
located in Box 178, Item 10).
FF 2—Misc. Articles & Newsletters (1958-1967, n.d.)
- Contains article on oil production in Louisiana, Kentucky, and
Maryland. (O/S articles, “Visit to Houma with Captain Barrett J.
Woods,” from The Waterways Journal (Item 9) and on Carlos
Marcello and the Mob (Item 14) located in Box 178; and O/S
advertisement from Gulf National Bank in The Daily Herald-“Is the
Coast Ready for Greatness?” located in Box 179, Item 16.)
FF 3—Misc. Booklets, Brochures, and Posters (1940-1987, n.d.)
- Contains misc. booklets and brochures on business, and personal
interests. Includes issue of Oaklawn Star (from Oaklawn School) and
official program for Battle of New Orleans Sesquicentennial
Celebration, biographical article accompanying portrait of Dr. Prentiss
E. Parker, misc. booklets and brochures on business, personal interests,
and politics. (O/S hand drawn portrait of Dr. Prentiss E. Parker located
in Box 181, Item 20, O/S poster of Stock Market History since 1926
located in Map Cabinet-Drawer EN-4, FF 5).
FF 4—Misc. Maps & Floor Plans (1939-1990, n.d.)
- Contains map plats for various sections of real estate in Houma. (O/S
hurricane tracking chart located in Box 178, Item 26; O/S map plats of
North Thibodaux Addition (Item 10) and Belle Grove Plantation
(Item 1), O/S map plat showing survey of Lot in Block 36 in Houmaboundary between R.L. Zelenka and J.H. Thatcher (Item 7), O/S map
plat showing survey of property of P.A. Savoie in Section 43, T16S,
Madison L. Funderburk Papers
MS.00204
69
Location: EN
R17E, (Item 14), O/S map plat showing Board of Missions-M.E.
Church South (Item 25), O/S environmental map of Houma and
surrounding area (Item 26), and O/S map plats showing part of Blocks
18 and 19 in Houma (Item 4) located in Box 179; O/S map plats
showing survey of property of Emile Daigle, Sr. located in (Item 3),
O/S map plats showing survey of Tract “A,” “B,” “C,” and “D” in Lot
15, Block 91 in Houma belonging to Miss. Elmire Bonvillian (Item 5),
O/S map plat showing survey of boundary line between lands
belonging to E.A. Ostheimer, Sr. and Mrs. Juanita Wallis Funderburk
(Item 6), O/S map plats showing survey of tract “C” for Great
Southern Development Co. (Item 12), O/S map of Houma Quadrangle
from U.S. Dept. of the Interior (Item 13), O/S map plat of Paul
Bonvillian Subdivision (Item 14), O/S maps of Houma and vicinity
(Item 15), O/S site plan showing commercial and residential areas in
Houma (Item 17), O/S floor plan for office building (Item 18), O/S
map plat showing survey of tract A-B-C-D-A, Sections 9 and 10,
T18S, R18E (Item 19), O/S blueprint for interior improvements for
Gav-Pac building (John Williams) (Item 20), O/S map plats showing
various elevations at Funderburk’s home (Item 22), O/S sketch of
“Old Natchitoches" (Item 25), O/S map plat showing Funderburk
properties in a section of Houma (Item 27) in Box 180; O/S map
showing natural gas pipelines in the U.S. (Item 4), O/S maps of the
following Quadrangles: Bourg, Cocodrie, Houma, and Humphreys
(Item 6), O/S map plat showing survey of area in Section 36, T 16S,
R15E lying north of Southern Pacific Railroad (Item 7), O/S handdrawn map showing existing levee and ditch on properties of L.J.
Porche and Oscar C. Sundbery, Inc. (Item 9), O/S map plats showing
property of M.L. Funderburk in Section 6, T17S, R17E (Item 10), O/S
map plat showing property behind J.K. Wright building (Item 11), O/S
map plats showing property belonging to Mrs. Juanita Funderburk
being portions of Lots 10 and 16 of Block 91 (Item 12), O/S map
plats showing property belonging to Mrs. Juanita W. Funderburk in
Block 91 (Item 13), O/S map plat showing Addendum No. 1 to
Roberta Grove Subdivision being property of Hallette B. Cole (Item
14), and O/S floor plans for residence (Item 19) located in Box G; O/S
floor plans for bank building and Funderburk office buildings (Item
2), O/S site plan for Mental Health Center in Houma (Item 3), O/S
mechanical plans for Funderburk residence (Item 4), and O/S
blueprints of athletic complexes for Thibodaux High School, South
Lafourche High School, and Central Lafourche High School (Item 5),
O/S floor plans for Fornof Motors in Houma (Item 6), O/S floor plans
of Funderburk’s buildings (Items 8, 10, 11) floor plans for residence
(Item 12), O/S floor plans for apartment building (Item 13), O/S floor
plans for branch bank for Houma (Item 14), O/S floor plans for bank
building (Item 15), O/S floor plans for residence of Mr. and Mrs.
Madison L. Funderburk Papers
MS.00204
70
Location: EN
Michael G. Niette in Upper Little Cailliou (Item 16), and O/S site
maps for Funderburk Apartments (Item 18) located in Map CabinetDrawer EN-2, FF 1; O/S section and township map of Terrebonne
Parish (Item 1), O/S maps of the Dulac Quadrangle (Item 14), and
O/S map plats showing surveys of various properties in Terrebonne
Parish (Items 6, 7, 8, 9, 10, 12, and 13) located in Map CabinetDrawer EN-2, FF 2; O/S map plat of proposed Argyle Subdivision
(Item 3),O/S maps of Tunnel Blvd. Properties (Item 5), O/S map of
Terrebonne Parish (Item 17), O/S map of Thibodaux, Houma, and
vicinity (Item 21), and O/S map plats showing surveys of various
properties in Terrebonne Parish (Items 7, 10, 11, 12, 16, 22, and 23)
located in Map Cabinet-Drawer EN-2, FF 3; O/S aerial surveys and
maps of Terrebonne Parish (Items 1, 2, 3, and 4) located in Map
Cabinet-Drawer EN-3, FF 1; O/S maps showing various canals
(including Borrow, Falgout, St. Louis and Outfall) in Terrebonne
Parish (Items 1, 2, and 3), map plats showing right-of-way across
property of Mrs. Frances Blasdel Reardon et al. (Item 5), O/S map
showing dimensions of canal (Item 6), and O/S map showing forced
drainage district for Terrebonne Parish (Item 7) located in Map
Cabinet-Drawer EN-4, FF 1; O/S maps showing the Pontoon Bridge
over the Intracoastal Waterway at Georgia St. (Item 1), O/S maps
showing Houma North Highway (Item 2) located in Map CabinetDrawer EN-4, FF 2; O/S maps of south Louisiana and Outer
Continental Shelf showing Natural Gas Pipelines (Item 12) located in
Map Cabinet-Drawer EN-4, FF 4; O/S maps showing coastline of
south Louisiana and portions of the Gulf of Mexico (Item 1), and O/S
map plat of Point au Fer (Item 4) located in Map Cabinet-Drawer
EN-4, FF 5; O/S map plat showing survey of Lot 6 and part of Lot 1
of Block 38 in Houma (Item 2) and O/S map plat showing properties
belonging to Funderburk Corp. (Item 6) located in Map CabinetDrawer EN-5, FF 1; O/S map plats showing additional feeder and
distribution facilities on Dulac Rd. (Item 1), O/S blueprint showing
glass panels for the old Porche Motor Co. building (Item 2), O/S map
plats showing property map for housing for the elderly-Site “A” (Item
3), O/S sketches showing building location and topographic features of
Funderburk Corp. (Item 5), O/S blueprints showing paving and
drainage details for Funderburk’s subdivisions (Item 6), O/S site plans
(Item 9), O/S blueprints showing proposed renovation and remodeling
of garage for Funderburk Corp. (Item 10), and O/S map plat showing
right-of-way for Texas & N.O. Railroad Co.(Southern Pacific) (Item
11) located in Map Cabinet- Drawer EN-5, FF 2).
Box 77
FF 1—Newspaper Clippings-Local News (1953-1991, n.d.)
- Contains newspaper clippings: obituary for Percy Linton Wallis, and
news on events and people in Louisiana.
Madison L. Funderburk Papers
MS.00204
71
Location: EN
FF 2—Newspaper Clippings-General Interest (1953-1981)
- Contains newspaper clippings of news on various interests of
Funderburk including history, culture, financial, and incidents around
the country.
FF 3—Newspaper Clippings-General Interest (1982-1991, n.d.)
- Contains newspaper clippings of news on various interests of
Funderburk including history, culture, financial, and incidents around
the country.
FF 4—Newspaper Clippings-Federal News (1969-1988, n.d.)
- Contains newspaper clippings of news on the federal government
including taxes, laws, and foreign policy.
FF 5—Original Newspaper Clippings (1933-1991, n.d.)
Subseries 9: Ledgers & Balance Sheets (1929-1994, n.d.)
Sub-subseries 1: Trial Balances (1957-1994, n.d.)
Box 78
FF 1—Trial Balances (1957-1970)
- Contains appraisal correspondence, and year-end information on
Funderburk’s income and expenses including accounts receivable,
bonds, stocks, leases, notes receivable, director’s fees, dividends,
interest, mineral leases, royalties, rent received, salaries, non-taxable
income, real estate, depreciable assets, profit and loss, social security
taxes, withholding taxes, misc. expenses, donations, insurance, and
local taxes and licenses.
FF 2—Trial Balances (1971-1973)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, notes receivable,
director’s fees, dividends, interest, mineral leases, royalties, rent
received, salaries, non-taxable income, real estate, depreciable assets,
profit and loss, social security taxes, withholding taxes, misc.
expenses, legal, medical, donations, oil operating expenses, insurance,
long-term capital gains and losses, and local taxes and licenses.
FF 3—Trial Balances (1974)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, notes receivable,
director’s fees, dividends, interest, mineral leases, royalties, rent
received, salaries, non-taxable income, real estate, depreciable assets,
profit and loss, social security taxes, withholding taxes, misc.
expenses, donations, medical, maintenance and repairs, oil operating
expenses, insurance, and local taxes and licenses.
Madison L. Funderburk Papers
MS.00204
72
Location: EN
FF 4—Trial Balances (1975-1976)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, notes receivable,
director’s fees, dividends, interest, mineral leases, royalties, rent
received, salaries, non-taxable income, real estate, depreciable assets,
profit and loss, social security taxes, withholding taxes, misc.
expenses, donations, medical, maintenance and repairs, oil operating
expenses, insurance, and local taxes and licenses.
FF 5—Trial Balances (1977)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, notes receivable,
director’s fees, dividends, interest, mineral leases, royalties, rent
received, salaries, non-taxable income, real estate, depreciable assets,
profit and loss, social security taxes, withholding taxes, misc.
expenses, donations, medical, maintenance and repairs, oil operating
expenses, insurance, and local taxes and licenses.
FF 6—Trial Balances (1978-1979)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, notes receivable,
director’s fees, dividends, interest, mineral leases, royalties, rent
received, salaries, non-taxable income, real estate, damage deposits,
depreciable assets, profit and loss, social security taxes, withholding
taxes, misc. expenses, donations, medical, maintenance and repairs, oil
operating expenses, insurance, and local taxes and licenses.
Box 79
FF 1—Trial Balances (1980)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, meter deposits,
notes receivable, director’s fees, dividends, interest, mineral leases,
royalties, rent received, salaries, non-taxable income, real estate,
depreciable assets, profit and loss, social security taxes, withholding
taxes, misc. expenses, auditing, contributions, donations, medical,
maintenance and repairs, oil operating expenses, insurance, personal,
and local taxes and licenses.
FF 2—Trial Balances (1981)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, dues and
subscriptions, meter deposits, notes receivable, director’s fees,
dividends, interest, mineral leases, royalties, rent received, salaries,
non-taxable income, real estate, depreciable assets, profit and loss,
social security taxes, withholding taxes, misc. expenses, auditing,
Madison L. Funderburk Papers
MS.00204
73
Location: EN
contributions, donations, medical, maintenance and repairs, oil
operating expenses, insurance, personal, and local taxes and licenses.
FF 3—Trial Balances (1982-1983)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, dues and
subscriptions, meter deposits, notes receivable, director’s fees,
dividends, interest, mineral leases, royalties, rent received, salaries,
non-taxable income, real estate, depreciable assets, profit and loss,
social security taxes, withholding taxes, misc. expenses, auditing,
contributions, donations, medical, maintenance and repairs, oil
operating expenses, insurance, personal, and local taxes and licenses.
FF 4—Trial Balances (1984-1986)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, dues and
subscriptions, meter deposits, notes receivable, director’s fees,
dividends, interest, mineral leases, royalties, rent received, salaries,
non-taxable income, real estate, depreciable assets, profit and loss,
social security taxes, withholding taxes, misc. expenses, auditing,
contributions, donations, medical, maintenance and repairs, utilities,
oil operating expenses, insurance, personal, and local taxes and
licenses.
FF 5—Trial Balances (1987-1990)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, dues and
subscriptions, meter deposits, notes receivable, director’s fees,
dividends, interest, mineral leases, royalties, rent received, salaries,
non-taxable income, real estate, depreciable assets, profit and loss,
social security taxes, withholding taxes, misc. expenses, auditing,
contributions, donations, medical, maintenance and repairs, utilities,
oil operating expenses, insurance, personal, and local taxes and
licenses.
FF 6—Trial Balances (1991-1994)
- Contains year-end information on Funderburk’s income and expenses
including accounts receivable, bonds, stocks, leases, dues and
subscriptions, meter deposits, notes receivable, director’s fees,
dividends, interest, mineral leases, royalties, rent received, salaries,
non-taxable income, real estate, depreciable assets, profit and loss,
social security taxes, withholding taxes, misc. expenses, auditing,
contributions, donations, medical, maintenance and repairs, utilities,
oil operating expenses, insurance, personal, and local taxes and
licenses.
Madison L. Funderburk Papers
MS.00204
Box 80
74
Location: EN
FF 1—Trial Balances-Mrs. M.L. Funderburk (1957-1978)
- Contains year-end information on Mrs. Funderburk’s income and
expenses including notes receivable, real estate, interest, depreciation,
notes receivable, buildings, expenses, capital, bonds, stocks, nontaxable income, and profits and losses.
FF 2—Trial Balances-Mrs. M.L. Funderburk (1979-1993)
- Contains year-end information on Mrs. Funderburk’s income and
expenses including notes receivable, real estate, interest, depreciation,
notes receivable, buildings, expenses, capital, bonds, stocks, nontaxable income, and profits and losses.
FF 3—Irrevocable Donations and Trust (1986-1994)
- Contains trial balances showing bonds, securities, interest, bank fees,
fiduciary income, taxes, and bank balances.
FF 4—Tax Correspondence (1974-1991, n.d.)
- Contains ledger sheets, correspondence, magazine article, memo,
brochure-“Tax News Briefs,” excerpt from notarial record, and
qualified royalty owner’s exemption certificate.
Sub-subseries 2: Taxes (1931-1992)
Box 81
FF 1—Taxes-City of Houma (1931-1987)
- Contains handwritten notes and tax receipts for Funderburk’s city
taxes. Includes list of Funderburk’s companies & developed
properties, and their tax assessments. (O/S ledger sheets showing taxes
for the city of Houma (Item 3), capital gains and losses, non-taxable
income, and installment sales (Item 1) located in Box 175).
FF 2—Taxes-Terrebonne Parish (1946-1959)
- Contains applications for homestead exemption and excerpt from
Louisiana statutes on homestead exemption.
FF 3—Taxes-Terrebonne Parish (1973-1976)
- Contains tax receipts for Funderburk’s parish taxes. Includes list of
Funderburk’s companies & developed properties, and their tax
assessments. O/S ledger sheets showing capital gains and losses, nontaxable income, and installment sales located in Box 175, Item 1).
FF 4—Taxes-Terrebonne Parish (1977-1979)
- Contains correspondence and tax receipts for Funderburk’s parish
taxes. Includes list of Funderburk’s companies & developed
properties, and their tax assessments. (O/S ledger sheets showing taxes
for Terrebonne Parish (Item 2), capital gains and losses, non-taxable
income, and installment sales (Item 1) located in Box 175).
75
Madison L. Funderburk Papers
MS.00204
Location: EN
FF 5—Taxes-Terrebonne Parish (1980-1984)
- Contains tax receipts for Funderburk’s parish taxes. Includes list of
Funderburk’s companies and developed properties, and their tax
assessments. (O/S ledger sheets showing estate tax projections (Item
4), taxes for Terrebonne Parish (Item 2), capital gains and losses, nontaxable income, and installment sales (Item 1) located in Box 175).
FF 6—Taxes-Terrebonne Parish (1985-1986)
- Contains tax receipts for Funderburk’s parish taxes. (O/S ledger sheets
showing taxes for Terrebonne Parish (Item 2), capital gains and losses,
non-taxable income, and installment sales (Item 1) located in Box
175).
FF 7—Taxes-Terrebonne Parish (1987-1992)
- Contains tax receipts for Funderburk’s parish taxes. Includes list of
Funderburk’s companies & developed properties, and their tax
assessments. (O/S ledger sheets of taxes for both Terrebonne Parish
and the city of Houma located in Box 175, Items 2 and 5).
FF 8—Terrebonne Parish Tax Statistics (1965-1991)
- Contains statistics from Terrebonne Parish Sales and Use Tax Dept.
Sub-subseries 3: Ledgers (1929-1993)
Box 82
Box 83
General Ledger (1967-1986)
Ledger #
Date
2
1967-1986
Description
Contains entries for accounts receivable and
payable, bank transactions, salaries,
royalties, taxes, profits and losses, leases,
income, interest, stocks, real estate,
buildings, and damage deposits.
FF 1—General Ledger #3 (1929-1942)
- Contains ledger sheets for business and personal transactions including
receipts and invoices.
FF 2—General Ledger #4 (1929-1943)
- Contains ledger sheets for business and personal transactions including
cane statements from Myrtle Grove Factory and Magnolia Sugar
Coop.
FF 3—General Ledger #5 (1938-1945)
- Contains ledger sheets for business and personal transactions.
76
Madison L. Funderburk Papers
MS.00204
Location: EN
FF 4—Timber Purchase Ledger Sheets (1958)
- Contains ledger sheets of Funderburk’s timber purchases.
FF 5—Journal Entries (1956-1971, n.d.)
- Contains list of notes received, and journal entries for profit and loss.
(O/S balance sheet-“Fixed Assets & Reserve for Depreciation” located
in Box 179, Item 9).
Box 84
Box 85
Personal (1944-1957)
Ledger #
Date
6
1944-1949
7
1949-1953
8
1953-1957
Personal (1957-1969)
Ledger #
Date
9
1957-1962
10
1962-1966
11
1966-1969
Description
Contains entries for personal financial
business including salary, rent income,
interest income, dividends, royalties,
bank deposits, and names of people and
banks doing business with Funderburk.
Contains entries for personal financial
business including salary, rent income,
interest income, dividends, royalties,
bank deposits, and names of people and
banks doing business with Funderburk.
Contains entries for personal financial
business including salary, rent income,
interest income, dividends, royalties,
bank deposits, and names of people and
banks doing business with Funderburk.
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
77
Madison L. Funderburk Papers
MS.00204
Box 86
Personal (1969-1976)
Ledger #
Date
12
1969-1974
13
Box 87
Box 88
Location: EN
1974-1976
Personal (1976-1981)
Ledger #
Date
14
1976-1978
15
1978-1980
16
1980-1981
Personal (1981-1984)
Ledger #
Date
17
1981-1982
18
1982-1983
19
1983-1984
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
78
Madison L. Funderburk Papers
MS.00204
Location: EN
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Box 89
Box 90
Personal (1984-1987)
Ledger #
Date
20
1984
21
1984-1985
22
1985-1986
23
1986-1987
Personal (1987-1989)
Ledger #
Date
24
1987
25
1987-1988
26
1988-1989
27
1989
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
79
Madison L. Funderburk Papers
MS.00204
Location: EN
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Box 91
Box 92
Personal (1989-1992)
Ledger #
Date
28
1989
29
1990
30
1990-1991
31
1991-1992
Personal (1992-1993)
Ledger #
Date
32
1992
33
1992-1993
34
1993
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Description
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Contains entries for finances including
salary, rent income, interest income,
dividends, royalties, bank deposits, and
names of people and banks doing business
with Funderburk.
Madison L. Funderburk Papers
MS.00204
80
Location: EN
Series 2: Funderburk Agency (1931-1991, n.d.)
This series contains information on Funderburk’s insurance agency. It contains notarial records,
receipts and invoices, taxes, ledger sheets, agreements, correspondence, premium notices, and
information on other insurance companies and underwriters. It also contains materials on the
liquidation of Funderburk Agency.
Box 93
FF 1—Notarial Records (1955-1969)
- Contains court order and judgment, articles of incorporation, act of
exchange, power of attorney, consent of shareholders to pay stock
dividend, and resolution from Funderburk Agency.
FF 2—Receipts (1967-1986)
- Contains general receipts for the agency.
FF 3—Taxes-City of Houma (1973-1982)
- Contains tax receipts for the city of Houma.
FF 4—Income & Expenses (1951-1972)
- Contains statements showing income and expenses for the agency.
(O/S ledger sheets showing fixed assets and depreciation located in
Box 193, Item 7).
FF 5—Deposit Slips (1953)
- Contains deposit slips for the agency.
FF 6—Check Stubs (1955-1961)
- Contains book of check stubs for the agency.
FF 7—Real Estate Broker’s License (1989-1991)
- Contains brochure, canceled check, renewal application, broker’s
license for Funderburk, correspondence, and declaration.
FF 8—Hillburn & Funderburk Partnership Agreement (1944-1950)
- Contains agreement and deposit slips from Hillburn Drilling.
FF 9—Mathilde Babin (1969-1971)
- Contains notarial records of property sales and correspondence.
FF 10—Correspondence (1948-1967)
- Contains correspondence, agent’s license, agency agreement,
application for license renewal, and brochure.
FF 11—Correspondence (1968)
- Contains correspondence, prospectus, and insurance booklets.
Madison L. Funderburk Papers
MS.00204
81
Location: EN
FF 12—Correspondence (1969-1977, n.d.)
- Contains correspondence, uniform grading schedule, invoice,
announcement, homeowner’s quotations, and homeowner’s policy
program general rules.
Box 94
FF 1—American Security Insurance (1969-1972)
- Contains collision claims and experience record sheets.
FF 2—C.A. Duval Agency (1938-1951)
- Contains application for agency, agreement between Duval and
Funderburk, articles of partnership agreement, agreement between
Fred Lelaurin and Duval, notarial record, and correspondence.
FF 3—Lafayette Insurance Co. (1956-1973, n.d.)
- Contains annual statements, correspondence, agency agreements, and
lists of automobile and home policies.
FF 4—St. Paul Fire & Marine Insurance Co. (1931-1933)
- Contains correspondence, report of loss, and subrogation receipt.
FF 5—Misc. Insurance Companies (1965-1990)
- Contains correspondence, commission schedules, agency agreements,
lists of policies written, policyholders’ report, annual statement,
addendums, and receipts.
FF 6—Property Damage from Hurricane Betsy (1965-1966)
- Contains correspondence and estimates on damages from the storm to
various Funderburk properties.
FF 7—Misc. Notes (1957-1975, n.d.)
- Contains settlement between the agency and James Funderburk, list of
bonds, correspondence, brochure, reports, receipts, proposal for
construction work, ledger sheets showing income and losses,
application for salesman license for Grady Weeks, transfer of season
tickets for New Orleans Saints, list of policyholders, and excerpts from
Louisiana statutes. (O/S floor plan of Funderburk Agency located in
Box 181, Item 24).
FF 8—Liquidation of Funderburk Agency (1955-1982)
- Contains certificates of stock shares, Act of Conveyance,
correspondence, balance sheets of assets, excerpt from Louisiana
statutes, and certificate of completion of liquidation.
Box 95
FF 1—Funderburk Agency Premiums (1961-1969)
- Contains statements for premiums collected from customers.
Madison L. Funderburk Papers
MS.00204
82
Location: EN
FF 2—Funderburk Agency Premiums (1970-1978)
- Contains statements for premiums collected from customers.
FF 3—Funderburk Agency Premiums (1979-1985)
- Contains statements for premiums collected from customers.
Series 3: Funderburk Corporation (1928-1989, n.d.)
This series contains information on the Funderburk Corporation which was involved primarily in
real estate management. It is divided into four subseries: General, Real Estate, Oil Fields, and
Financial. The General subseries contains the charter, meeting minutes, resolutions, stocks,
correspondence, and legal proceedings on the city of Houma gas explosion. It includes the
corporation’s real estate investments, rental income, and subdivisions such as The Bowling
Center, Madison Park, Newtown Addition, and Acadialand. The Real Estate subseries contains
materials on Funderburk’s rental houses. The Oil Fields subseries contains the corporation’s
investments in various oil fields including the Southdown Sand and Lapeyrouse Field. The
Financial subseries contains receipts and invoices, taxes, ledgers and balance sheets, and the
liquidation of Funderburk Corporation.
Subseries 1: General (1946-1988, n.d.)
Box 96
FF 1—Funderburk Corp. Charter (1946)
- Contains notarial record of charter, correspondence, and articles of
incorporation.
FF 2—Funderburk Corp. Meeting Minutes (1948-1971)
- Contains meeting minutes and schedule for board of directors
meetings.
FF 3—Stock Certificates (1946-1979)
- Contains stock certificates for Funderburk Corp.
FF 4—Resolutions (1961-1968, n.d.)
- Contains general resolutions from Funderburk Corp.
FF 5—Correspondence (1947-1968)
- Contains correspondence, ledger sheet, notarial record, and
photograph. (O/S map plat showing real estate proposal for Sears in
Houma (Item 1) and O/S maps of city of Houma and Terrebonne
Parish (Item 3) located in Box 183; O/S floor plan of masonry
building on Lot 4 of Block 72 located in Box 184, Item 5).
FF 6—Correspondence (1969-1988, n.d.)
- Contains correspondence, brochure, newspaper clipping, and business
invitation.
Madison L. Funderburk Papers
MS.00204
83
Location: EN
FF 7—Traffic Warning Signal Proposal (1984)
- Contains receipts and invoices, notes, and correspondence. (O/S plans
for traffic warning signals for Burkwall building located in Box G1,
Item 16).
Box 97
FF 1—City of Houma Gas Explosion (1967-1970)
- Contains handwritten notes, notarial records, insurance papers,
depreciation chart, newspaper clippings, correspondence, eye-witness
statements of explosion, and memo from U.S. Dept. of Transportation.
FF 2—City of Houma Gas Explosion (1970-1793, n.d.)
- Contains newspaper clippings, correspondence, certificate of
insurance, agreement between Funderburk and the city of Houma,
notarial record, subpoena for Funderburk, memo, transcript of
telephone conversation, Funderburk Corp. resolution, and photographs
of area affected by explosion. [See also issue of The Times Picayune25 January 1970 in Box 173-Newspapers]
FF 3—Lawsuits Against City of Houma (1970)
- Contains insurance papers, correspondence, claims from plaintiffs, and
court citations.
FF 4—Lawsuits Against City of Houma (1971)
- Contains correspondence, court citations, petition for damages,
interrogatories, notice of judgment on exceptions, newspaper
clippings, and motions.
FF 5—Lawsuits Against City of Houma (1972-1974, n.d.)
- Contains correspondence, memo, status report on gas explosion cases,
notice of depositions, pre-trial statements, petition for damages, receipt
and release agreements, and court motions.
FF 6—Dangers of Gas Leaks (1963-1973)
- Contains excerpts from Gas, Southern Reporter and The Wall Street
Journal, and newspaper clippings.
FF 7—Original Newspaper Clippings (1967-1987, n.d.)
- Contains original newspaper clippings for the entire Funderburk Corp.
series.
Box 98
FF 1—Misc. Notes (1950-1985, n.d.)
- Contains statements of proposed withdrawal, receipts for mortgage
notes, quarterly and activity reports for Dept. of Labor, balance sheets,
credit authorization for First Federal Savings & Loan, journal entries
by Louise Moore concerning traffic signal light near Funderburk’s
84
Madison L. Funderburk Papers
MS.00204
Location: EN
office building, “Acreage & Production of Late Crops,” notice of
intent from Terrebonne Parish Consolidated Government, employer’s
quarterly federal tax return, brochures, handwritten notes, map plats,
and correspondence. Includes photographs of building in Houma
between 1950-1953. (O/S census for business (Item 3), O/S ledger
sheet showing electric and water usage (Item 13), O/S floor plans of
Lafayette and Houma offices (Item 8), O/S warranty (Item 11), and
O/S map plats showing Funderburk property (Item 10) located in Box
G1; O/S floor plans for administrative office of the U.S. Courts
located in Box 183; O/S floor plans for various buildings located in
Box 184, Items 1, 3, and 4; O/S map plats showing survey of Lot 6
and part of Lot 1 of Block 38 in Houma located in Map CabinetDrawer EN-5, FF 1; O/S map plats showing additional feeder and
distribution facilities on Dulac Road and blueprint showing glass
panels for the old Porche Motor Co. building, site plans and sketches
showing building location and topographic features of Funderburk
Corp., blueprints showing paving and drainage details for
Funderburk’s subdivisions, blueprints showing proposed renovation
and remodeling of garage for Funderburk Corp., and map plat showing
right-of-way for Texas & N.O. Railroad Co./Southern Pacific located
in Map Cabinet-Drawer EN-5, FF 2).
Subseries 2: Real Estate (1928-1989, n.d.)
Box 98
FF 2—The Bowling Center (1946-1967)
- Contains correspondence, receipts and invoices, lease agreements,
resolutions, telegrams, and contracts. (O/S advertisement graphic for
The Bowling Center located in Box G1, Item 15; O/S floor plans for
bowling alleys located in Map Cabinet-Drawer EN-5, FF 1, Item 1).
FF 3—General Services Administration (1982-1985, n.d.)
- Contains notes, correspondence, general space requirements, lessor’s
annual cost statement, and floor plan. Includes signed letter from Sen.
J. Bennett Johnston (2 November 1983). (O/S floor plans of building
for U.S. Customs Service located in Box 183, Item 4).
FF 4—Dept. of Health & Hospitals (1988)
- Contains invitation to bid for renting office space to state of Louisiana,
correspondence, and notice to bidders.
FF 5—Young Women’s Christian Association (1988-1989)
- Contains memos, invoice, and correspondence concerning property
sale to the YWCA.
Madison L. Funderburk Papers
MS.00204
Box 99
85
Location: EN
FF 1—Agreements & Contracts (1948-1974, n.d.)
- Contains property leases, boundary agreements, receipts, and general
contracts with other businesses for goods and services.
FF 2—Resolutions (1946-1982)
- Contains resolutions from Funderburk Corp. on various business
issues.
FF 3—Property Exchanges (1946-1974)
- Contains notarial records for property exchanges.
FF 4—Real Estate Sales (1928-1972)
- Contains notarial records of real estate sales for Funderburk Corp.
FF 5—Real Estate Sales (1973-1986)
- Contains notarial records of real estate sales for Funderburk Corp.
FF 6—Madison Park Subdivision (1948-1985)
- Contains map plats, notarial records of real estate sales,
correspondence, receipts, and photograph of residence. [See also Box
127 FF 4]
FF 7—Newtown Addition (1956-1965)
- Contains notarial records of real estate sales, resolution, and map plats
of Newtown addition in the city of Houma. (O/S map plat showing
subdivision of property belonging to Harry Hellier, Jr. in Bock 77 of
Newtown Addition located in Box G1, Item 5).
Box 100
FF 1—Acadialand Subdivision-FHA Approval (1966-1972, n.d.)
- Contains circular from U.S. Dept. of Housing and Urban
Development, correspondence, and subdivision reports.
FF 2—De Fraites Associates (1966-1972)
- Contains correspondence, invoices, Sanitary Sewerage Collection
System manual, certificates of payment, and construction contracts.
(O/S map plats showing house connections for sewerage in Acadialand
Subdivision located in Map Cabinet-Drawer EN-5, FF 2, Item 4).
FF 3—Acadialand Subdivision Contracts & Resolutions (1966-1972, n.d.)
- Contains correspondence, contracts, resolutions, right-of-way
agreements, and permit.
FF 4—Acadialand Subdivision Restrictions (1966-1972, n.d.)
- Contains correspondence and restrictions for Acadialand.
Madison L. Funderburk Papers
MS.00204
86
Location: EN
FF 5—Acadialand Subdivision Maps (1964-1980, n.d.)
- Contains map plats of Acadialand subdivision. (O/S map plats
showing fence encroachment and the proposed layout of lots, water,
and sewer in the subdivision located in Map Cabinet-Drawer EN-5,
FF 1, Items 4 and 5; O/S map plats of Addendum No. 1 in Acadialand
Subdivision located in Map Cabinet-Drawer EN-5, FF 2, Item 7).
FF 6—Acadialand Subdivision Correspondence (1966-1988)
- Contains correspondence and excerpts of city ordinances for Houma.
(O/S map plats (7) of Acadialand Subdivision located in Box G1, Item
6; O/S map plats (4) of Acadialand Subdivision located in Box 183,
Item 2).
Box 101
FF 1— Acadialand Subdivision Lot Releases (1967-1969)
- Contains notarial records of lot releases for Funderburk sales of
Acadialand subdivision.
FF 2—Acadialand Survey (1965-1986)
- Contains aerial photographs (3) of Acadialand Subdivision,
correspondence, map plats, receipts, right-of-way deed, check stubs,
and photographs of the Boudreaux Ditch. (O/S map plats showing
survey of various tracts belonging to Funderburk Corp. in Section 105,
T17S, R17E located in Box 184, Item 2; O/S map plats showing the
Forced Drainage Project of Boudreaux Ditch at Woodlawn Bayou
located in Map Cabinet-Drawer EN-5, FF 2, Item 8).
FF 3—Acadialand Subdivision Sales (1967-1977)
- Contains notarial records and invoices for lot sales in Acadialand.
FF 4—Acadialand Subdivision Sales-Block 1 (1967-1972)
- Contains notarial records and invoice on lot sales in block 1 of
Acadialand.
FF 5—Acadialand Subdivision Sales-Block 2-3 (1967-1971)
- Contains notarial records on lot sales in Block 2-3 of Acadialand.
FF 6—Acadialand Subdivision Sales-Block 4-5 (1967-1972)
- Contains notarial records on lot sales in Block 4-5 of Acadialand.
Includes photographs of property survey for Block 4, Lot 11.
Box 102
FF 1—Acadialand Subdivision Sales-Block 6 (1967-1971)
- Contains notarial records on lot sales in Block 6 of Acadialand.
FF 2—Acadialand Subdivision Sales-Block 7 (1967-1972)
- Contains notarial records on lot sales in Block 7 of Acadialand.
Madison L. Funderburk Papers
MS.00204
87
Location: EN
FF 3—Acadialand Subdivision Sales-Block 8 (1967-1972)
- Contains notarial records on lot sales in block 8 of Acadialand.
FF 4—Acadialand Subdivision Sales-Block 9 (1967-1972)
- Contains notarial records on lot sales in block 9 of Acadialand.
FF 5—Acadialand Subdivision Sales-Block 10 (1967-1970)
- Contains notarial records on lot sales in block 10 of Acadialand.
FF 6—Acadialand Subdivision Sales-Block 10 (1971)
- Contains notarial records on lot sales in block 10 of Acadialand.
Box 103
FF 1—Acadialand Subdivision Sales-Block 10 (1972)
- Contains notarial records on lot sales in block 10 of Acadialand.
FF 2—Acadialand Subdivision Sales-Block 10 (1972-1987)
- Contains notarial records on lot sales in block 10 of Acadialand.
FF 3—Acadialand Subdivision Sales-Block 11 (1967-1972)
- Contains notarial records on lot sales in block 11 of Acadialand.
FF 4—Acadialand Subdivision Sales-Block 12 (1968-1972)
- Contains notarial records on lot sales in block 12 of Acadialand.
FF 5—Acadialand Subdivision Sales-Block 13-14 (1972-1973)
- Contains notarial records on lot sales in block 13-14 of Acadialand.
FF 6—Acadialand Subdivision-Misc. (1966-1987, n.d.)
- Contains subdivision ordinance, handwritten notes, newspaper
clippings, receipts, special provisions to Addendum No. 1, and
subdivision information.
Box 104
FF 1—Misc. Subdivisions (1965-1974)
- Contains notarial records of real estate sales, resolutions, photographs
of residences, and map plats. Includes Broadmoor, Houma Heights,
and R.R. Barrow subdivisions.
FF 2—240 Barrow St. (1947-1986)
- Contains correspondence, receipts and invoices, and notarial record of
special lease commission agreement.
FF 3—240 Barrow St. (1987-1988)
- Contains fire insurance policy, memo, and commercial lease.
Madison L. Funderburk Papers
MS.00204
88
Location: EN
FF 4—242 & 244 Barrow St. (1966-1988)
- Contains receipts and invoices, work proposal, correspondence, and
notarial records of commercial leases.
FF 5—250 & 252 Barrow St. (1970-1983)
- Contains correspondence, receipts and invoices, and ledger sheet.
FF 6—250 & 252 Barrow St.-Rent Income (1966-1979)
- Contains invoices for rental income.
FF 7—600 & 610 Barrow St. (1966-1972)
- Contains invoices, police investigation report on vandalism at
Funderburk’s 610 Barrow St. rental house, and handwritten notes.
FF 8—1004 Barrow St. (1957-1988)
- Contains correspondence, receipts and invoices, and commercial
leases.
FF 9—1006 Barrow St. (1965-1988)
- Contains map plat, correspondence, notarial record of indenture of
lease, and deposit stub.
Box 105
FF 1—1008 Barrow St. (1966-1981)
- Contains correspondence, receipts and invoices, and lease agreements.
FF 2—1008 Barrow St. (1982-1988, n.d.)
- Contains correspondence, receipts and invoices, and lease agreements.
(O/S floor plan for remodeling of Republic Finance Center located in
Box G1, Item 14).
FF 3—1010 & 1024 Barrow St. (1978-1987)
- Contains receipts and invoices, and correspondence.
FF 4—623 & 625 Belanger St. (1973-1983)
- Contains receipts and invoices, and correspondence.
FF 5—926 Crescent Blvd. (1971-1973)
- Contains balance statements, receipts and invoices, and lease
agreement.
FF 6—102 Geist St. (1964-1984)
- Contains gas inspection certificate, receipts and invoices,
correspondence, and lease agreement.
Madison L. Funderburk Papers
MS.00204
89
Location: EN
FF 7—619 & 637 Hall St. (1963-1985)
- Contains correspondence, lease agreement, receipts and invoices, and
notarial record to purchase real estate.
Box 106
FF 1—623 & 629 Hall St. (1961-1982)
- Contains receipts and invoices, correspondence, and lease agreements.
FF 2—623 & 629 Hall St.-Rent Income (1967-1982)
- Contains invoices for rental income.
FF 3—609 High St. (1975-1988)
- Contains receipts and invoices, correspondence, and lease agreement.
FF 4—609 High St.-Rent Income (1975-1983)
- Contains invoices for rental income.
FF 5—613 High St. (1976-1988)
- Contains correspondence, receipts and invoices, newspaper clipping,
and lease agreements.
FF 6—613 High St.-Rent Income (1975-1978)
- Contains invoices for rent income.
FF 7—321 E. Main St. (1967-1971)
- Contains ledger sheets, receipts and invoices, order of correction from
the State Fire Marshall, and correspondence.
FF 8—Misc. Rental (1967-1983)
- Contains correspondence, notes, monthly check lists of rentals, and
canceled check.
Subseries 3: Oil Fields (1946-1989, n.d.)
Box 107
FF 1—Ashland Oil (1969-1986)
- Contains statements, correspondence, and indemnifying division
orders.
FF 2—Coastal Oil & Gas (1984-1986)
- Contains statements and correspondence.
FF 3—Coastal States Gas Producing Co. (1967-1977)
- Contains statements, correspondence, and division order.
FF 4—Crude Oil Purchasing (1958-1988)
- Contains correspondence and statements.
Madison L. Funderburk Papers
MS.00204
90
Location: EN
FF 5—Ergon Oil Purchasing (1981-1984)
- Contains statements and correspondence.
FF 6—Getty Oil (1968-1985, n.d.)
- Contains correspondence, check stub, mineral lease, issues of In your
Interest, and division order. (O/S ledger sheet of oil income and
expenses located in Box G1, Item 12).
FF 7—Getty Oil Statements (1969-1984)
- Contains statements for oil and gas purchases and revenues.
FF 8—Getty Oil-Authority for Expenditure (1968-1985)
- Contains authorizations for well expenses and correspondence.
Box 108
FF 1—Getty Oil-Windfall Profit Tax (1979-1983)
- Contains correspondence and statements.
FF 2—Getty Oil-Southdown Sand-Joint Operations Invoices (1967-1969)
- Contains invoice statements for well expenses.
FF 3—Getty Oil-Southdown Sand-Joint Operations Invoices (1970-1971)
- Contains invoice statements for well expenses.
FF 4—Getty Oil-Southdown Sand-Joint Operations Invoices (1972-1973)
- Contains invoice statements for well expenses.
FF 5—Getty Oil-Southdown Sand-Joint Operations Invoices (1974-1975)
- Contains invoice statements for well expenses.
Box 109
FF 1—Getty Oil-Southdown Sand-Joint Operations Invoices (1976-1977)
- Contains invoice statements for well expenses.
FF 2—Getty Oil-Southdown Sand-Joint Operations Invoices (1980-1982)
- Contains invoice statements for well expenses.
FF 3—Getty Oil-Southdown Sand-Joint Operations Invoices (1983-1984)
- Contains invoice statements for well expenses.
FF 4—Miller Oil Co. (1961-1981, n.d.)
- Contains oil and gas statements and correspondence.
Box 110
FF 1—Texaco (1975-1989)
- Contains correspondence, list of interest owners, map plat, issues of In
Your Interest, well completion report, wellbore diagram, authority for
expenditure, and disclosure booklet.
Madison L. Funderburk Papers
MS.00204
91
Location: EN
FF 2—Texaco Statements (1961-1981)
- Contains oil and gas production statements.
FF 3—Texaco Statements (1983-1988)
- Contains oil and gas production statements, brochure, and
correspondence.
FF 4—Texaco-Southdown Sand-Joint Account Statements (1985-1986)
- Contains joint operations invoices for well expenses and
correspondence.
FF 5—Texaco-Southdown Sand-Joint Account Statements (1987-1988)
- Contains joint operations invoices for well expenses and
correspondence.
Box 111
FF 1—Tidewater Oil Co. (1953-1973, n.d.)
- Contains Houma Community Mineral Lease, resolutions,
correspondence, oil and gas statements, notarial records, and joint
operations invoices of well expenses. (O/S map plat showing several
leases to Tidewater located in Box 177, Item 16; O/S ledger sheet on
Houma Community Well No. 3 (Item 7) and O/S map plat of Unit DD
in Hollywood Field (Item 4) located in Box G1).
FF 2—Mineral Leases & Royalty Deeds (1946-1988)
- Contains correspondence, lease agreements, resolutions, and royalty
deeds.
FF 3—Lehman Lease (1951-1985)
- Contains divisions order, correspondence, and resolution concerning
Lehman well in East Oldenburg Field, Mississippi.
FF 4—Production Incentive Payments (1977)
- Contains correspondence and reports of payments to La. Dept. of
Conservation.
Subseries 4: Financial (1946-1989, n.d.)
Box 112
FF 1—Receipts & Invoices (1948-1972)
- Contains receipts and invoices, correspondence, and misc. contracts
for goods and services.
FF 2—Receipts & Invoices (1973-1989, n.d.)
- Contains receipts and invoices for goods and services.
Madison L. Funderburk Papers
MS.00204
92
Location: EN
FF 3—Clerk of Court (1965-1984)
- Contains receipts for recording of legal documents with the clerk of
court office in Terrebonne Parish.
FF 4—Taxes-City of Houma (1947-1953)
- Contains receipts for city taxes.
FF 5—Taxes-City of Houma (1970-1987)
- Contains receipts for city taxes.
FF 6—Taxes-Terrebonne Parish (1947-1988)
- Contains tax receipts for Terrebonne Parish and correspondence.
FF 7—State Sales Tax (1968-1969, n.d.)
- Contains registration certificate and receipts for sales tax in the state of
Louisiana.
Box 113
FF 1—E.R.T. Marquette (1955-1985)
- Contains notarial record of Funderburk’s donation of company stock
to his daughters, receipts, announcements, correspondence, issues of
Client Bulletin, and issue of The Journal.
FF 2—Donations (1972-1974)
- Contains thank you card, correspondence, and newspaper clipping.
FF 3—Pro Rata Share of Expenses (1975-1988)
- Contains ledger sheets, invoices, and correspondence concerning
shared expenses with Funderburk’s other companies.
FF 4—Assessor’s Personal Property Reports (1971-1988, n.d.)
- Contains annual reports by Funderburk Corp. to Louisiana’s secretary
of state’s office, personal property reports, and ledger sheets of
depreciation allowance.
FF 5—Misc. Investments (1968-1987, n.d.)
- Contains notes, correspondence, deposit slips, and statements
concerning various investments made by Funderburk Corp.
FF 6—Trial Balances (1951-1970)
- Contains trial balance reports for Funderburk Corp.
FF 7—Trial Balances (1971-1975)
- Contains trial balance reports for Funderburk Corp.
Madison L. Funderburk Papers
MS.00204
Box 114
93
Location: EN
FF 1—Trial Balances (1976-1977)
- Contains trial balance reports for Funderburk Corp.
FF 2—Trial Balances (1978-1981)
- Contains trial balance reports for Funderburk Corp.
FF 3—Trial Balances (1982-1984)
- Contains trial balance reports for Funderburk Corp.
FF 4—Trial Balances (1985-1987)
- Contains trial balance reports for Funderburk Corp.
FF 5—Trial Balances (1988-1989)
- Contains trial balance reports for Funderburk Corp.
FF 6—Year-End Balance Sheets (1947-1964)
- Contains ledger sheets showing year-end balances for Funderburk
Corp. (O/S ledger sheets showing house expenses (Item 2) and O/S
ledger sheets showing fixed assets and reserve for depreciation (Item
1) located in Box G1).
FF 7—Year-End Balance Sheets (1966-1973)
- Contains ledger sheets showing year-end balances for Funderburk
Corp. (O/S Ledger sheets (17) showing cash sales for real estate
located in Box G1, Item 9)
Box 115
FF 1—Year-End Balance Sheets (1972-1976)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 2—Year-End Balance Sheets (1977-1979)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 3—Year-End Balance Sheets (1980)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 4—Year-End Balance Sheets (1981-1982)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 5—Year-End Balance Sheets (1983)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
Madison L. Funderburk Papers
MS.00204
94
Location: EN
FF 6—Year-End Balance Sheets (1984)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 7—Year-End Balance Sheets (1985)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
Box 116
FF 1—Year-End Balance Sheets (1986)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 2—Year-End Balance Sheets (1987)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 3—Year-End Balance Sheets (1988)
- Contains ledger sheets showing year-end balances for Funderburk
Corp.
FF 4—Funderburk Corp. Liquidation-Meetings (1987-1988)
- Contains meeting minutes from shareholders and board meetings.
FF 5—Funderburk Corp. Liquidation (1987)
- Contains ledger sheets showing profit and loss balances, lists of
shareholders, resolutions, lists of assets, liquidation stock sales, and
notarial records of the liquidation.
FF 6—Funderburk Corp. Liquidation (1988)
- Contains Federal 1099-Div. forms of dividends and distributions,
correspondence, lists of shareholders, notarial records of liquidation,
photographs of various properties owned by the corporation, and
certificate of dissolution.
FF 7—Funderburk Corp. Liquidation (1989-1990, n.d.)
- Contains transfer orders from Crude Oil Purchasing, correspondence,
list of properties, notes, and notarial records of liquidation.
Box 117
Funderburk Corporation (1946-1967)
Ledger #
Date
Description
35
1946-1952
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
95
Madison L. Funderburk Papers
MS.00204
Location: EN
36
1952-1956
37
1956-1967
other income, and taxes.
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
Box 118
Funderburk Corporation (1959-1985)
Ledger #
Date
Description
38
1959-1985
Entitled “Funderburk’s Corporation,”
contains various income and expenses,
tax and license, and bank account credits
and debits.
Box 119
Funderburk Corporation (1967-1983)
Ledger #
Date
Description
39
1967-1976
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
40
1977-1983
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
Box 120
Funderburk Corporation (1983-1989)
Ledger #
Date
Description
41
1983-1986
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
42
1986-1989
Entitled “Funderburk’s Corporation,”
96
Madison L. Funderburk Papers
MS.00204
Location: EN
contains entries for Funderburk’s
business dealings including names of people
and organizations, credits and debits at
Citizens Bank, payroll numbers, rent and
other income, and taxes.
Box 121
Funderburk Corporation (1966-1988)
Ledger #
Date
Description
43
1966-1988
Entitled “Funderburk’s Corporation,”
contains entries for Funderburk’s
business dealings including names of people
and organizations, expenses and income,
salaries, Reserve for Depreciation, account
credits and debits for Terrebonne Bank &
Trust, and petty cash numbers.
44
1946-1988
Entitled “Funderburk Corporation in
Liquidation,” contains index to properties,
receipts, real estate debits and credits,
bank account debits and credits, surplus,
damage deposits, various income and
expenses, and tax and license.
Box 122
Funderburk Corporation (1949-1988)
Ledger #
Date
Description
45
1949-1957
Minute Book—contains meeting minutes,
certificate of charter for the corporation,
articles of incorporation, bylaws, and
accounting figures.
46
1976-1988
Entitled “Funderburk’s Corporation,
Record of Minutes,”—contains meeting
minutes.
Series 4: Funderburk Realty (1828-1993, n.d.)
This series is divided into four subseries: General, Real Estate, Oil Fields, and Financial. The
General subseries contains the charter, correspondence, and misc. notes. The Real Estate
subseries contains materials on the company’s rental houses and buildings, agreements and
resolutions, real estate sales, and abstracts of title. The Oil Fields subseries contains materials on
the company’s investments in various oil fields including the Southdown Sand, Lapeyrouse
Field, and Chauvin Field. The Financial subseries contains balance sheets, payroll records, taxes,
and ledgers.
Subseries 1: General (1954-1991, n.d.)
Box 123
FF 1—Funderburk Realty Charters (1954-1979)
- Contains articles of incorporation, resolution, act of exchange,
certificate of incorporation, and correspondence.
Madison L. Funderburk Papers
MS.00204
97
Location: EN
FF 2—Gulfco Investment Group (1971)
- Contains booklet of financial statements and supplementary data on
Gulfco.
FF 3—Correspondence (1954-1980)
- Contains business correspondence for Funderburk Realty. (O/S map
plats showing property of M.L. Funderburk in Section 6, T17S, R17E
(Item 2), O/S map plat showing center line survey of drainage
easement for Lot 175 of Honduras Plantation Subdivision (Item 3),
and O/S blueprints of building for Funderburk Realty (Item 1) located
in Box 187).
FF 4—Correspondence (1981-1991)
- Contains business correspondence for Funderburk Realty. (O/S map
plats of Elysian Park Subdivision located in Box 186, Item 3).
FF 5—Misc. Notes (1962-1990, n.d.)
- Contains ad for rental house, brochures, handwritten notes, list of
rental properties, and map plats. (O/S floor plans and detail drawings
for various offices, O/S map plat showing survey of Lot 3 in Block 42
and portion of Lot 3 in Block 32 in Houma, and O/S Fondale map of
area surrounding Shreveport, La. located in Map Cabinet-Drawer
EN-5, FF 3).
Subseries 2: Real Estate (1828-1992, n.d.)
Box 124
FF 1—240 Barrow St. (1985)
- Contains receipts and invoices, brochures, and contract agreement
between Funderburk and Lapeyrouse Metal Works.
FF 2—240 Barrow St. (1990-1991)
- Contains receipts and invoices, and appraisal report of house.
FF 3—242 & 244 Barrow St. (1989-1991)
- Contains receipts and invoices.
FF 4—250 & 252 Barrow St. (1990-1991)
- Contains receipts and invoices.
FF 5—600 & 602 Barrow St. (1977-1991)
- Contains receipts and invoices.
FF 6—610 Barrow St. (1972-1991)
- Contains receipts, invoices, ledger sheets, and notarial record.
Madison L. Funderburk Papers
MS.00204
98
Location: EN
FF 7—614-616 Barrow St. (1978)
- Contains receipts and invoices, correspondence, resolution from board
of directors of National Building & Contracting Co., advise of
insurance, agreement between Funderburk and A.F. Blair Co.,
application for building and development permit, and photographs of
office building. (O/S blueprints of proposed canopies for Funderburk
Realty located in Box 186, Item 7).
FF 8—614-616 Barrow St. (Dec. 1978)
- Contains receipts and invoices, correspondence, and inspection
reports.
FF 9—614-616 Barrow St. (1979)
- Contains ledger sheets, application and certificate for payment,
correspondence, receipts and invoices, certificate of substantial
completion, brochures, and clerk of court record.
Box 125
FF 1—614-616 Barrow St. (1980-1991, n.d.)
- Contains correspondence, receipts and invoices, floor plan, brochures,
specifications of Houma office, and vinyl samples.
FF 2—1320 Barrow St. (1991)
- Contains appraisal report.
FF 3—926 & 928 Crescent Blvd. (1971-1983)
- Contains correspondence, notarial records, receipts, and invoices.
FF 4—102 Geist St. (1964)
- Contains ledger sheets of income and expenses.
FF 5—623 & 631 Hall St. (1959-1983)
- Contains receipts and invoices, correspondence, and ledger sheet.
FF 6—637 & 639 Hall St. (1959-1984)
- Contains receipts and invoices, and lease agreement with James
Butler.
FF 7—613 High St. (1991)
- Contains receipts and invoices.
FF 8—1115, 1117, & 1603 Honduras Rd. (1958-1963)
- Contains list of maintenance expenses for rental houses.
FF 9—320 Park Ave. (1963)
- Contains projected interest payments for house.
Madison L. Funderburk Papers
MS.00204
99
Location: EN
FF 10—511 & 517 Roussel St. (1955-1976)
- Contains receipts and invoices, correspondence, lease agreements,
preliminary construction estimates, lease rental orders and payment
receipts, and order of correction from the Office of Fire Protection.
FF 11—511 & 517 Roussel St. (1977-1991, n.d.)
- Contains lease rental orders and payment receipts, correspondence,
and newspaper clipping.
FF 12—812 Verret St. (1958-1983)
- Contains receipts and invoices, and correspondence.
Box 126
FF 1—619 Wood St. (1959-1991)
- Contains receipts and invoices.
FF 2—Corner of Wood & Barrow St. (1982-1984)
- Contains correspondence and photographs concerning appraisal of
property.
FF 3—Wood St. Parking Lot (1979-1982)
- Contains receipts and invoices, and map plat.
FF 4—Agreements & Contracts (1954-1991)
- Contains notarial records for act of exchange, various lease and
boundary agreements, receipts for surveys, recording fees, and
construction materials. (O/S map plats for boundary agreement with
Pelican Lake Oyster & Packing Co. showing property of M.L.
Funderburk in Section 6, T17S, R17E (Item 4), and O/S blueprints of
building for Funderburk Realty (Items 6 and 7) located in Box 187;
O/S map plat showing Glenwood Subdivision and property of Mrs.
Lucille T. Geist located in Box I, Item 1).
FF 5—Resolutions (1956-1984)
- Contains various resolutions from Funderburk Realty concerning real
estate transactions.
FF 6—Acadian Properties (1983-1991, n.d.)
- Contains correspondence, purchase agreements, and listing and
marketing agreements. (O/S map plat showing survey of tract A-B-CA in Section 6, T17S, R17E located in Box I, Item 12).
FF 7—Real Estate Sales (1937-1959)
- Contains notarial records of Funderburk Realty’s real estate
transactions.
Madison L. Funderburk Papers
MS.00204
100
Location: EN
FF 8—Real Estate Sales (1960-1984)
- Contains notarial records of Funderburk Realty’s real estate
transactions. (O/S map plats showing survey of Lots 1, 2, 3, 5, 6 and
the east half of Lot 4 of Block 41, also the north half of Lots 3 and 4 of
Block 32 (Item 4), and O/S map plats showing resurvey of portion of
Block 24 of Crescent Park Addition (Item 6) located in Box 186).
Box 127
FF 1—Real Estate Sales (1985-1990)
- Contains notarial records of Funderburk Realty’s real estate
transactions. (O/S ledger sheet of real estate sales located in Box I,
Item 11).
FF 2—Real Estate Sales (1991-1992, n.d.)
- Contains notarial records of Funderburk Realty’s real estate
transactions. (O/S map plats (31) showing survey of tract A-E-F-D-A,
property of Terrebonne Construction Co. located in Box 194, Item 5).
FF 3—Property Sales to V.J. Caro (1992)
- Contains memo, notarial records, and correspondence concerning
Funderburk Realty’s real estate transactions with Caro. (O/S map plats
showing survey of Lot 1, Lot 2, and a portion of Lot 3 of Block 19
located in Box I, Item 13; O/S map plats showing survey of Lots 1, 2,
3, 5, 6 and the east half of Lot 4 of Block 41, also the north half of
Lots 3 & 4 of Block 32 located in Box 186, Item 5).
FF 4—Madison Park Subdivision (1947-1972, n.d.)
- Contains notarial records and receipts concerning real estate
transactions for Madison Park Subdivision. Includes water agreements,
map plats, receipts, and correspondence. (O/S map plats of Madison
Park Subdivision located in Box 186, Items 1 and 2). [See also Box
99 FF 6]
FF 5—Proposed Parking Area (1985-1986)
- Contains invoices and receipts, correspondence, map plats, newspaper
clippings, building permit and application, booklets on automated
parking control systems. (O/S map plats showing proposed parking
area for Funderburk Realty located in Box I, Item 10).
FF 6—Building Specifications (1978)
- Contains project manuals for proposed office building from
Thibodeaux & Pierce Architects. (O/S floor plans for Houma branch
office located in Box I, Item 9; O/S blueprint for Morris Lottinger’s
office located in Box 186, Item 8).
Madison L. Funderburk Papers
MS.00204
Box 128
101
Location: EN
FF 1—Abstract of Title-Ouachita Parish Land (1828-1944) [Part I]
- Contains Abstract No. 244.
FF 2—Abstract of Title-Ouachita Parish Land (1903-1944) [Part II]
- Contains second part of Abstract No. 244.
Subseries 3: Oil Fields (1946-1991, n.d.)
FF 3—Getty Oil-Southdown Sand Unit-Statements (1968-1981)
- Contains income statements for interest owners.
FF 4—Getty Oil-Southdown Sand Unit-Statements (1982-1985)
- Contains income statements for interest owners.
FF 5—Texaco-Southdown Sand Unit Statements (1985-1991)
- Contains income statements for interest owners.
FF 6—Southdown Sand Unit-Authorization for Expenditures (1968-1991)
- Contains authorization for expenditures, well-bore diagram, and
correspondence.
FF 7—Southdown Sand Unit-Correspondence (1967-1987)
- Contains correspondence and division order.
Box 129
FF 1—Southdown Sand Unit-Joint Operations Invoices (1967-1978)
- Contains invoice statements for interest owners.
FF 2—Southdown Sand Unit-Joint Operations Invoices (1979-1981)
- Contains invoice statements for interest owners.
FF 3—Southdown Sand Unit-Joint Operations Invoices (1983-1985)
- Contains invoice statements for interest owners.
FF 4—Southdown Sand Unit-Joint Account Statements (1985-1987)
- Contains invoice statements for interest owners.
FF 5—Southdown Sand Unit-Joint Account Statements (1988-1991)
- Contains invoice statements for interest owners.
FF 6—Hollywood Field-Southdown Sugars (1955-1987, n.d.)
- Contains correspondence, authorizations for expenditures, and
operating agreement. (O/S map plat showing proposed unit plan for
Southdown Sugars units in the Southdown Sand located in Box 186,
Item 9).
Madison L. Funderburk Papers
MS.00204
Box 130
102
Location: EN
FF 1—Getty Oil Co.-Misc. (1974-1984)
- Contains windfall profit tax statements, correspondence, oil and gas
purchase statements, and newsletters from Getty Oil-In Your Interest.
FF 2—Chauvin Field (1960-1969)
- Contains Order No. 490, correspondence, legal notices, and division
orders.
FF 3—Chauvin Field (1969-1981)
- Contains correspondence, division order, and legal notices.
FF 4—Placid Oil-Lapeyrouse Field Division Orders (1958-1960)
- Contains correspondence and gas and condensate division orders.
FF 5—Placid Oil-Lapeyrouse Field Division Orders (1960-1961)
- Contains gas division orders.
FF 6—Placid Oil-Lapeyrouse Field Conservation Orders (1961-1962)
- Contains correspondence and conservation orders from La. Dept. of
Conservation.
FF 7—Placid Oil-Lapeyrouse Field Correspondence (1946-1960)
- Contains correspondence, newspaper clippings, and legal notices from
La. Dept. of Conservation.
FF 8—Placid Oil-Lapeyrouse Field Correspondence (1961-1977)
- Contains correspondence, ownership keys for Lapeyrouse Field, ledger
sheet showing Duval Sand Unit leases, list of royalty accruals, oil/gas
run statement, overriding royalty in Wurzlow Unit, and map plat. (O/S
ledger sheet showing summary of accruals located in Box 185, Item 7;
O/S map plats of Lapeyrouse Field with Exposito, Duval, and Pelican
Units located in Box 187, Item 5).
FF 9—Placid Oil-Lapeyrouse Field Oil/Gas Run Statements (1960-1962)
- Contains oil and gas run statements for Lapeyrouse Field.
Box 131
FF 1—Placid Oil-Lapeyrouse Field Notarial Records (1957-1991)
- Contains notarial records of lease and operating agreements,
resolutions, and correspondence.
FF 2—Misc. Notes (n.d.)
- Contains notes on proposed lease, explanation of Funderburk’s interest
in Pierre Daspit subdivision, map plats, and handwritten notes.
Madison L. Funderburk Papers
MS.00204
103
Location: EN
Subseries 4: Financial (1954-1993, n.d.)
FF 3—Year-End Balance Sheets (1955-1976)
- Contains correspondence, depreciation schedules, notes, profit and loss
statements, adjusting and closing journal entries for Funderburk
Realty’s rental properties. (O/S ledger sheets showing fixed assets and
depreciation schedules located in Box I, Items 3, 4, 5, 6, and 8)
FF 4—Year-End Balance Sheets (1979-1986)
- Contains depreciation schedules, profit and loss statements, adjusting
and closing journal entries for Funderburk Realty.
FF 5—Year-End Balance Sheets (1987-1990)
- Contains depreciation schedules, profit and loss statements, adjusting
and closing journal entries for Funderburk Realty.
FF 6—Year-End Balance Sheets (1991-1993)
- Contains depreciation schedules, profit and loss statements, adjusting
and closing journal entries for Funderburk Realty.
Box 132
FF 1—Trial Balances (1955-1974)
- Contains trial balance sheets for Funderburk Realty.
FF 2—Trial Balances (1975-1980)
- Contains trial balance sheets for Funderburk Realty.
FF 3—Trial Balances (1981-1983)
- Contains trial balance sheets for Funderburk Realty.
FF 4—Trial Balances (1986-1986)
- Contains trial balance sheets for Funderburk Realty.
FF 5—Trial Balances (1987-1991)
- Contains trial balance sheets for Funderburk Realty.
FF 6—Trial Balances (1992)
- Contains trial balance sheets for Funderburk Realty.
FF 7—Trial Balances-K.W.S. (1983-1989)
- Contains correspondence and year-end information on income and
expenses including real estate, rent, legal expenses, insurance, interest,
royalties, maintenance and repairs, utilities, depreciation, community
mineral lease, and local tax and licenses.
Madison L. Funderburk Papers
MS.00204
104
Location: EN
FF 8—Trial Balances-K.W.S. (1990-1992)
- Contains year-end information on income and expenses including real
estate, rent, legal expenses, insurance, interest, royalties, maintenance
and repairs, utilities, depreciation, community mineral lease, and local
tax and licenses.
FF 9—K.W.S. Ledger Sheets (1983-1992)
- Contains index to properties, rent, audit expenses, mineral lease,
royalties, maintenance and repairs, utilities, local tax and licenses,
legal expenses, insurance, depreciation, damage deposits, and profits
and losses. (O/S ledger sheets located in Box I, Item 14).
Box 133
FF 1—Notes Receivable (1983-1988)
- Contains correspondence and ledger sheets. (O/S ledger sheets located
in Box I, Item 2).
FF 2—Pro Rata Share of Expenses (1974-1992)
- Contains invoices, statements, and ledger sheets showing distribution
of expenses.
FF 3—Pro Rata Share of Expenses-Check Stubs (1987-1988)
- Contains check stubs.
FF 4—Receipts & Invoices (1955-1991)
- Contains receipts and invoices for various business expenses of
Funderburk Realty.
FF 5—Stockholders Meetings (1979-1992)
- Contains list of stockholders, correspondence, proxy voting forms and
transcript of meeting minutes.
FF 6—Meeting Minutes (1954-1992)
- Contains minutes from stockholder meetings.
FF 7—Stock Certificates (1954-1982)
- Contains stock certificates of Funderburk Realty held by various
members of Funderburk’s family and friends.
FF 8—Quarterly Reports (1966-1984)
- Contains ledger sheets of quarterly reports for Funderburk Realty.
Box 134
FF 1—Taxes-City of Houma (1975-1984)
- Contains tax receipts for the city of Houma.
Madison L. Funderburk Papers
MS.00204
105
Location: EN
FF 2—Taxes-City of Houma (1985-1987)
- Contains tax receipts for the city of Houma.
FF 3—Taxes-Terrebonne Parish (1958-1983)
- Contains tax receipts for Terrebonne Parish and correspondence.
FF 4—Taxes-Terrebonne Parish (1984-1991)
- Contains tax receipts for Terrebonne Parish and notarial records.
FF 5—State & Federal Taxes (1955-1989)
- Contains correspondence, statements of income, tax forms, and
notices.
FF 6—Misc. Financial (1958-1988)
- Contains books of check stubs and bank book for Terrebonne Bank &
Trust, Funderburk Realty resolutions, correspondence, and receipts.
Box 135
Funderburk Realty Co. (1955-1991)
Ledger #
Date
Description
47
1955-1991
Contains entries for Funderburk’s
real estate business including debits
and credits for buildings, bank accounts,
bonds, and real estate.
Box 136
Funderburk Realty Co. (1955-1984)
Ledger #
Date
Description
48
1955-1966
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
49
1966-1976
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
50
1976-1984
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
Madison L. Funderburk Papers
MS.00204
Box 137
106
Location: EN
Funderburk Realty Co. (1984-1992)
Ledger #
Date
Description
51
1984-1989
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
52
1989-1990
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
53
1990-1992
Contains entries for Funderburk’s
real estate business including deposits
and debits for Citizens National Bank,
general ledger entries, and names of
people and businesses that Funderburk
dealt with.
Series 5: H.M.S. Corporation & H.M.S. Realty (1831-1993, n.d.)
This series contains information on the two companies Funderburk named after his daughters,
Helen, Maxine, and Sylvia, and is divided into four subseries: General, Real Estate, Oil Fields,
and Financial. The General subseries contains charters, meeting minutes, transcripts, notarial
records, and correspondence. The Real Estate subseries contains materials on the company’s
various real estate investments including property leases, and Funderburk’s subdivisions
including Barrios, Broadmoor, Ellender, Honduras Plantation, Magnolia Park, and Mulberry
Heights. The Oil Fields subseries contains materials on the Donner Field and abstracts of title.
The Financial subseries contains utility bills, receipts and invoices, reports, payroll records, bank
statements, bonds, balance sheets, taxes, and ledgers.
Subseries 1: General (1929-1993, n.d.)
Box 138
FF 1—H.M.S. Corp. Articles of Incorporation (1963)
- Contains articles of incorporation, amendments to articles, certificate
of charter, and correspondence.
FF 2—H.M.S. Corp. Stocks (1963-1989)
- Contains stock certificates, correspondence, and ledger sheets.
FF 3—H.M.S. Corp. Meetings (1963-1964)
- Contains meeting minutes of stockholders and board of directors.
FF 4—Transcripts (1979-1989)
- Contains transcripts of various interviews and meetings.
Madison L. Funderburk Papers
MS.00204
107
Location: EN
FF 5—H.M.S. Barge & Boat Co. (1946-1956, n.d.)
- Contains barge inspection report, partnership agreement,
correspondence, receipts and invoices, brochure, notarial records
certifying barge construction, bill of sale, telegram, photograph of
barge, and ledger sheets. (O/S certificates from American Bureau of
Shipping located in Box 188, Item 1; O/S blueprint of steel barge for
Funderburk located in Map Cabinet-Drawer EN-6, FF 3, Item 3).
FF 6—Neighborhood Standards for Southern Louisiana (1952)
- Contains land planning bulletin from the Federal Housing
Administration on neighborhood standards.
FF 7—Notarial Records (1950-1963)
- Contains notarial records for dissolution of partnership, act of
exchange, servitude of passage and boundary agreement, judgment
authorizing executrix to compromise disputed claim to real estate, act
of compromise and quit claim, and declarations of intention. Includes
memos and clerk of court invoices. (O/S chart of property owners and
boundaries located in Box 188, Item 5).
FF 8—Notarial Records (1963-1989)
- Contains resolutions, correspondence, notarial records for act of
exchange, act of donation, power of attorney, right-of-way agreement,
and boundary agreements.
Box 139
FF 1—Sugar Bowl Utility (1955-1979)
- Contains correspondence, meeting minutes, receipts and invoices, and
agreements.
FF 2—Sewerage District No. 12 (1956-1977)
- Contains correspondence, contracts, Louisiana Ordinance No. 1294,
notarial records, meeting notices, clerk of court invoices, booklet on
sewerage certificate sale, official bid form, memos, map plats, receipts
and invoices, and newspaper clipping. (O/S map plats of Sewerage
District No. 12 located in Map Cabinet-Drawer EN-6, FF 2, Item 2).
FF 3—Sewerage District No. 12 (1979, n.d.)
- Contains correspondence, map plats, budget reports, and special
assessment ordinance.
FF 4—Proposed Bulkhead (1929-1971, n.d.)
- Contains map plats, correspondence, and newspaper clippings.
Madison L. Funderburk Papers
MS.00204
108
Location: EN
FF 5—Correspondence (1955-1993)
- Contains business correspondence, financial statement for Hacienda
Lighting, and receipts. (O/S map plats showing tract of land belonging
to Mrs. Keith T. Kenney et al in Section 2, T17S, R17E located in Box
188, Item 7).
FF 6—Hong Kong Restaurant (1986-1992, n.d.)
- Contains lease, insurance policy and forms, correspondence, receipts
and invoices, notes from meeting with restaurant owner, health
department violations, notarial records, and photographs of restaurant
after accident.
FF 7—Misc. Maps (1959-1965)
- Contains map plats for various sections of real estate in Houma. (O/S
maps and map plats for various properties and bulkheads for
waterways in Houma and south Louisiana located in Box 191 (Items
9, 10, 13, and 15) and Box 192 (Items 1, 8, 11, 13, and 15); O/S map
plat showing section of Barataria Canal (Item 7), O/S map plat of
Houma Air Base area in southeast Houma (Item 4), and O/S maps of
Sewerage District No. 8 in Terrebonne Parish (Item 5) located in Map
Cabinet-Drawer EN-6, FF 3).
FF 8—H.M.S. Corporation & H.M.S. Realty-Misc. (1950-1991)
- Contains newspaper clippings, correspondence, insurance forms,
notes, brochure, and aerial photograph of property owned by H.M.S.
Realty. (O/S blueprints of oil barges (Item 2) and deck/utility barges
(Item 6) located in Map Cabinet-Drawer EN-6, FF 3).
FF 9—Original Newspaper Clippings (1960-1989)
- Contains original newspaper clippings for the entire H.M.S. series.
Subseries 2: Real Estate (1949-1992, n.d.)
Box 140
FF 1—Little Chinatown Restaurant (1968-1986)
- Contains memo, lease, correspondence, maintenance booklet for
kitchen appliances, notarial records, and certificate of insurance.
FF 2—Shop Rite Lease (1978-1988)
- Contains Federal Reserve bulletin, correspondence, certificates of
insurance, consumer price indexes, memo, lease, and notarial records.
FF 3—Shop Rite Lease (1989-1992, n.d.)
- Contains correspondence, Federal Reserve bulletin, certificates of
insurance, and consumer price indexes.
Madison L. Funderburk Papers
MS.00204
109
Location: EN
FF 4—Misc. Leases (1949-1986, n.d.)
- Contains correspondence, receipts and invoices, leases, and notarial
records.
FF 5—Barrios Subdivision (1958-1960)
- Contains mortgage application, commitment for insurance, and legal
description. (O/S map of the city of Houma and Barrios Subdivision
located in Box 191, Item 12).
FF 6—Broadmoor Subdivision Restrictions (1954, n.d.)
- Contains servitudes and restrictive covenants.
FF 7—Broadmoor Subdivision (1954-1956)
- Contains notarial records, correspondence, newspaper clipping, and
photographs of early Broadmoor Subdivision. (O/S map plats of
Broadmoor Subdivision located in Box 189, Item 2; O/S map plats of
Broadmoor Subdivision located in Box 191, Item 2; O/S map plats of
Broadmoor Subdivision showing survey of property belonging to
Calvin J. Prevost et al. located in Box 192, Item 4; O/S blueprint of
proposed bridge across Bayou Terrebonne near Broadmoor
Subdivision (Item 1), O/S map plats of Terrebonne Parish (Item 2),
O/S map plats showing property of Calvin J. Prevost et al. (Item 5),
O/S blueprints of catch basin with brick walls and concrete slabs (Item
6), and O/S map plats showing sewage disposal plant site right-of-way
(Item 8) located in Map Cabinet-Drawer EN-6, FF 1; O/S map plat
showing application for permit to bury cable in Broadmoor
Subdivision (Item 5), O/S map plat showing proposed sewers, paving,
and drainage (Item 6), O/S map plats showing fence and ditch lines in
Broadmoor Subdivision (Item 8) located in Map Cabinet: Drawer
EN-6, FF2).
FF 8—Broadmoor Subdivision (1956-1960)
- Contains correspondence, notarial records for boundary agreements,
FHA report on application, receipts from Terrebonne Lumber, and
street paving specifications. (O/S ledger sheets showing lot purchases
located in Box 188, Item 3; O/S aerial photograph of Broadmoor
Subdivision located in Box 189, Item 5; O/S map plats showing
survey of proposed location of State Highway No. 659 and location of
existing public road across property of Mrs. Keith T. Kenney et al
adjacent to the Broadmoor Subdivision located in Box 192, Item 6;
O/S street paving plans for Broadmoor Subdivision located in Map
Cabinet-Drawer EN-6, FF 2, Item 1).
Madison L. Funderburk Papers
MS.00204
Box 141
110
Location: EN
FF 1—Broadmoor Subdivision (1961-1978)
- Contains correspondence, check deposit stub, resolution from H.M.S.
Realty, right-of-way agreements, newspaper clippings, and special
provisions for subdivision. (O/S map plats for greater Houma and
vicinity/Broadmoor Subdivision located in Map Cabinet-Drawer
EN-6, FF 2, Item 3).
FF 2—Broadmoor Subdivision (1979-1984)
- Contains correspondence, right-of-way agreements, various contracts,
receipts and invoices, and dedication agreement.
FF 3—Broadmoor Subdivision (1987-1989)
- Contains correspondence, member list of Terrebonne Council,
newspaper clippings, specification survey for the subdivision, various
contracts, and list of buyers in subdivision.
FF 4—Broadmoor Subdivision (1989-1990, n.d.)
- Contains correspondence, written opinion on land ownership adjacent
to subdivision, recommendations for tree preservation, resolutions
from Terrebonne Parish Consolidated Government, inventory of trees
in subdivision, notarial records, memo, photographs of subdivision,
map plats, sewage disposal report, pamphlet, reports, and ledger
sheets. (O/S map plats of Broadmoor Subdivision and proposed cross
sections of streets located in Box 189 (Items 8 and 9) and Box 192
(Items 5, 14, and 16)).
FF 5—Broadmoor Subdivision-Release of Surface Rights (1960-1963)
- Contains notarial records, resolution from Pipes Realty Co., and
correspondence.
FF 6—Property Donation in Broadmoor Subdivision (1956-1987)
- Contains correspondence, resolution from Terrebonne Parish School
Board, and notarial records for acts of donation of land. (O/S sketch of
plaque dedicating donated property for public playground to
Terrebonne Parish Police Jury located in Box 192, Item 12).
FF 7—Broadmoor Garden Club (1973-1990)
- Contains articles of incorporation, bylaws, correspondence, newspaper
clipping, and memo.
Box 142
FF 1—Broadmoor Pharmacy (1964)
- Contains correspondence, ledger sheets, receipts and invoices,
contracts, newspaper clippings, and brochures. (O/S floor plans of the
pharmacy located in Box 192, Item 9 and Map Cabinet-Drawer EN6, FF 2, Item 7).
Madison L. Funderburk Papers
MS.00204
111
Location: EN
FF 2—Broadmoor Subdivision Sales-Block A (1957-1959)
- Contains notarial records for lot sales in Block A of the subdivision.
FF 3—Broadmoor Subdivision Sales-Block A (1965-1988)
- Contains notarial records for lot sales in Block A of the subdivision.
FF 4—Broadmoor Subdivision Sales-Block B (1955-1960)
- Contains notarial records for lot sales in Block B of the subdivision.
FF 5—Broadmoor Subdivision Sales-Block C (1957-1959)
- Contains notarial records for lot sales in Block C of the subdivision.
FF 6—Broadmoor Subdivision Sales-Block D & E (1957-1960)
- Contains notarial records for lot sales in Blocks D and E of the
subdivision.
FF 7—Broadmoor Subdivision Sales-Block F & G (1963-1992)
- Contains notarial records for lot sales in Blocks F and G of the
subdivision. (O/S map plat showing re-division of Lot 5 of Block G,
Addendum No. 5 in Broadmoor Subdivision located in Box 188, Item
8; O/S map plats showing survey of property line between Mrs. Keith
T. Kenney et al and D.E. Baker and Charles C. Collins, Jr. located in
Box 191, Item 6).
FF 8—Broadmoor Subdivision Sales-Block 1-4 (1954-1965)
- Contains notarial records for lot sales in Blocks 1-4 of the subdivision.
Box 143
FF 1—Broadmoor Subdivision Sales-Block 5-8 (1954-1956)
- Contains notarial records for lot sales in Blocks 5-8 of the subdivision.
FF 2—Broadmoor Subdivision Sales-Block 9-10 (1954-1973)
- Contains notarial records for lot sales in Blocks 9-10 of the
subdivision.
FF 3—Broadmoor Subdivision Sales-Block 11-13 (1954-1956)
- Contains notarial records for lot sales in Blocks 11-13 of the
subdivision.
FF 4—Broadmoor Subdivision Sales-Block 14-19 (1954-1957)
- Contains notarial records for lot sales in Blocks 14-19 of the
subdivision.
FF 5—Broadmoor Subdivision Sales-Block 20 (1955-1983)
- Contains notarial records for lot sales in Block 20 of the subdivision.
Madison L. Funderburk Papers
MS.00204
112
Location: EN
FF 6—Broadmoor Subdivision Sales-Block 21 (1955-1956)
- Contains notarial records for lot sales in Block 21 of the subdivision.
Box 144
FF 1—Broadmoor Subdivision Sales-Block 22-23 (1955-1987)
- Contains notarial records for lot sales in Blocks 22-23 of the
subdivision.
FF 2—Broadmoor Subdivision Sales-Block 24-25 (1956-1966)
- Contains notarial records for lot sales in Blocks 24-25 of the
subdivision.
FF 3—Broadmoor Subdivision Sales-Block 29-31 (1963-1965)
- Contains notarial records for lot sales in Blocks 29-31 of the
subdivision.
FF 4—Broadmoor Subdivision Sales-Block 32 (1963-1966)
- Contains notarial records for lot sales in Block 32 of the subdivision.
FF 5—Broadmoor Subdivision Sales-Block 33 (1963-1979)
- Contains notarial records for lot sales in Block 33 of the subdivision.
FF 6—Broadmoor Subdivision Sales-Misc. (1955-1989)
- Contains notarial records for lot sales in various areas of the
subdivision.
Box 145
FF 1—Broadmoor Subdivision–Addendum No. 1 (1955-1968)
- Contains notarial records of agreements, correspondence, and sewage
disposal report. (O/S map plats of Addendum No. 1 located in Box
189, Item 3; Box 191, Item 3; and Box 192, Item 2).
FF 2—Broadmoor Subdivision–Addendum No. 2 (1956-1961)
- Contains restrictions, correspondence, right-of-way agreements, lot
appraisals, and map plats. (O/S map plats of Addendum No. 2 located
in Box 191, Item 7 and Map Cabinet-Drawer EN-6, FF 1, Items 3
and 4).
FF 3—Broadmoor Subdivision–Addendum No. 2 (1962-1986, n.d.)
- Contains correspondence, amended restrictions, subdivision
information, notarial records, and map plats. (O/S map plats of
Addendum No. 2 located in Box 189, Item 7 and Box 192, Item 3).
FF 4—Broadmoor Subdivision–Addendum No. 3 (1957-1989)
- Contains correspondence, restrictions, subdivision information,
notarial records, mortgage application, and commitment for insurance.
Madison L. Funderburk Papers
MS.00204
113
Location: EN
(O/S map plats of Addendum No. 3 located in Box 189, Item 4; Box
191, Item 4; and Map Cabinet-Drawer EN-6, FF 1, Item 7).
FF 5—Broadmoor Subdivision–Addendum No. 4 (1961-1980, n.d.)
- Contains correspondence, restrictions, notarial records, and map plats.
(O/S map plats of Addendum No. 4 located in Box 189, Item 1, Box
191, Item 8 and Map Cabinet-Drawer EN-6, FF 2, Item 4).
FF 6—Broadmoor Subdivision–Addendum No. 5 (1959-1992)
- Contains rental income receipts, notarial records, correspondence, and
map plats. (O/S map plats showing survey of Tract A-B-C-D-E-F-G-A
in Section 2, T17S, R17E located in Box 188, Item 6; O/S map plats
of Addendum No. 5 located in Box 189, Item 6; Box 191, Item 5;
Box 192, Item 7; and Map Cabinet-Drawer EN-6, FF 1, Item 9).
Box 146
FF 1—Ellender Subdivision (1956)
- Contains map plat for survey of property of Ruffin Prevost in the
subdivision.
FF 2—Honduras Plantation Subdivision (1958-1972)
- Contains notarial records, correspondence, mineral lease, map plats,
right-of-way permit, and succession of Ruby Thibodeaux. (O/S map
plats of Lots 158, 159, and 175 of Honduras Plantation Subdivision
(Item 2) along with application for building permit (Item 4) located in
Box 188; O/S map plat of Honduras Plantation and part of Crescent
Plantation located in Box 191, 11; O/S map plats showing resurvey of
Lot 175 and drainage easement located in Box 192, Item 10; O/S map
plats showing survey of property belonging to Ruby J. Thibodeaux in
Lot 175 of Honduras Plantation located in Map Cabinet-Drawer EN5, FF 1, Item 3; O/S map plat of Saadi Sites, being part of Honduras
Plantation located in Map Cabinet-Drawer EN-6, FF 3, Item 1).
FF 3—Magnolia Park Subdivision (1955-1960)
- Contains FHA requirements, correspondence, and commitment for
insurance.
FF 4—Mulberry Heights Subdivision (1960)
- Contains commitment for insurance and warranty of completion of
construction.
FF 5—Rental Income (1965-1992)
- Contains rental income receipts, correspondence, and monthly
checklist of rentals.
Madison L. Funderburk Papers
MS.00204
114
Location: EN
FF 6—Notarial Records (1956-1991)
- Contains notarial records for contracts, real estate sales, and power of
attorney. Includes correspondence, and certificate of insurance.
Subseries 3: Oil Fields (1831-1984, n.d.)
FF 7—Oil, Gas, & Mineral Leases (1957-1984)
- [H.M.S. Corp.] Contains mineral leases and correspondence.
FF 8—Donner Field-Robulus L-4 Sand (1963-1964)
- [H.M.S. Corp.] Contains correspondence, agreement, receipts and
invoices, completion costs, permit to drill, notarial records, and well
reports.
Box 147
FF 1—Donner Field-Robulus L-4 Sand (1965-1967, n.d.)
- [H.M.S. Corp.] Contains correspondence, notarial records, certificate
of insurance, cost estimates, well work-over history, division orders,
receipts and invoices, oil and gas runs, joint operations invoices, and
map plats.
FF 2—Abstract of Title [Vol. 1, pgs. 1-153] (1831-1923)
- Contains clerk of court records showing successions, property sales,
and explanatory comments of Sections 36-39, T16S, R15E for oil, gas,
and mineral leases.
FF 3—Abstract of Title [Vol. 1, pgs. 151-355] (1881-1924)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 4—Abstract of Title [Vol. 1, pgs. 356-467] (1890-1930)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 5—Abstract of Title [Vol. 2, pgs. 468-645] (1928-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 6—Abstract of Title [Vol. 2, pgs. 646-880] (1948-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
Box 148
FF 1—Abstract of Title [Vol. 3, pgs. 881-1100] (1954-1956)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
Madison L. Funderburk Papers
MS.00204
115
Location: EN
FF 2—Abstract of Title [Vol. 3, pgs. 1101-1228] (1956-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 3—Abstract of Title [Vol. 4, pgs. 1229-1393] (1891-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 4—Abstract of Title [Vol. 4, pgs. 1394-1576] (1915-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 5—Abstract of Title [Vol. 5, pgs. 1577-1804] (1902-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
Box 149
FF 1—Abstract of Title [Vol. 6, pgs. 1805-1968] (1915-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 2—Abstract of Title [Vol. 6, pgs. 1969-2226] (1948-1958)
- Contains clerk of court records showing successions and property sales
of Sections 36-39, T16S, R15E for oil, gas, and mineral leases.
FF 3—Abstract of Title [Pgs. 1-192] (1852-1956)
- Contains clerk of court records showing successions and property sales
of Lot 4, Section 89, T16S, R17E for oil, gas, and mineral leases.
FF 4—Abstract of Title [Pgs. 193-453] (1917-1956)
- Contains clerk of court records showing successions and property sales
of Lot 4, Section 89, T16S, R17E for oil, gas, and mineral leases.
FF 5—Abstract of Title [Copy 2-Pgs. 1-192] (1852-1956)
- Contains clerk of court records showing successions and property sales
of Lot 4, Section 89, T16S, R17E for oil, gas, and mineral leases.
Box 150
FF 1—Abstract of Title [Copy 2-Pgs. 193-453] (1917-1956)
- Contains clerk of court records showing successions and property sales
of Lot 4, Section 89, T16S, R17E for oil, gas, and mineral leases.
FF 2—Abstract of Title-Napoleon Guidry Partition (1891-1961)
- Contains abstracts of title and map plats for the Napoleon Guidry
partition.
Madison L. Funderburk Papers
MS.00204
116
Location: EN
Subseries 4: Financial (1946-1992, n.d.)
FF 3—Utilities (1961-1965)
- Contains correspondence from Louisiana Power & Light Co.
FF 4—Receipts & Invoices (1954-1960)
- Contains business receipts and invoices for H.M.S. Realty.
FF 5—Receipts & Invoices (1961-1992)
- Contains business receipts and invoices for H.M.S. Realty.
Box 151
FF 1—Receipts & Invoices-Continental Oil Co. (1952-1962)
- Contains business receipts and invoices for H.M.S. Realty.
FF 2—Receipts & Invoices-Funderburk Agency (1954-1985)
- Contains business receipts and invoices for H.M.S. Realty.
FF 3—Receipts & Invoices-Guarisco Construction Co. (1954-1955)
- Contains business receipts and invoices for H.M.S. Realty.
FF 4—Receipts & Invoices-Leftwich Co., Inc. (1955-1957)
- Contains business receipts and invoices for H.M.S. Realty.
FF 5—Receipts & Invoices-M&L Tractor Co., Lee Tractor Co. (1956-1977)
- Contains business receipts and invoices for H.M.S. Realty.
FF 6—Receipts & Invoices-Patterson & Edmondson Construction Co.
(1954-1957)
- Contains business receipts and invoices for H.M.S. Realty.
FF 7—Receipts & Invoices-Standard Tile & Concrete (1962-1963)
- Contains business receipts and invoices for H.M.S. Realty.
Box 152
FF 1—Secretary of State Annual Report (1971-1992)
- Contains annual reports to the Louisiana secretary of state by domestic
corporations.
FF 2—H.M.S. Realty Bank Statements (1976-1992)
- Contains bank statements from First Federal Savings & Loan,
Terrebonne Bank & Trust, and Premier Bank in Houma.
FF 3—Bonds (1960-1989)
- Contains correspondence, bond purchase receipts and statements, and
ledger sheets.
Madison L. Funderburk Papers
MS.00204
117
Location: EN
FF 4—H.M.S. Realty—Year-End Balance Sheets (1953-1960)
- Contains ledger sheets and journal adjusting entries for income and
expenses. (O/S ledger sheets of real estate sales and depreciation
schedules located in Box 190 and 191).
FF 5—H.M.S. Realty—Year-End Balance Sheets (1960-1972)
- Contains correspondence and ledger sheets of adjusting journal entries
for income and expenses. (O/S ledger sheets of real estate sales and
depreciation schedules located in Box 190).
FF 6—H.M.S. Realty—Year-End Balance Sheets (1973-1981)
- Contains correspondence, depreciation schedules, and ledger sheets of
adjusting journal entries for income and expenses. (O/S ledger sheets
of real estate sales and depreciation schedules located in Box 190).
FF 7—H.M.S. Realty—Year-End Balance Sheets (1982-1991)
- Contains ledger sheets of year-end balances and depreciation
schedules. (O/S ledger sheets of real estate sales and depreciation
schedules located in Box 190).
Box 153
FF 1—H.M.S. Realty--Trial Balances (1954-1970)
- Contains trial balances, profit and loss statements, and ledger sheets of
income and expenses.
FF 2—H.M.S. Realty--Trial Balances (1971-1983)
- Contains trial balances, profit and loss statements, and ledger sheets of
income and expenses.
FF 3—H.M.S. Realty--Trial Balances (1984-1992)
- Contains trial balances for the company.
FF 4—H.M.S. Corporation—Balance Sheets (1965-1991)
- Contains ledger and balance sheets showing income and expenses.
FF 5—H.M.S. Corporation—Trial Balances (1964-1974)
- Contains trial balances, and profit and loss statements.
FF 6—H.M.S. Corporation—Trial Balances (1975-1986)
- Contains trial balances for the corporation.
Box 154
FF 1—H.M.S. Corporation—Trial Balances (1987-1992)
- Contains trial balances for the corporation.
FF 2—Taxes-City of Houma (1975-1987)
- Contains tax notices and receipts for the city of Houma.
118
Madison L. Funderburk Papers
MS.00204
Location: EN
FF 3—Taxes-Terrebonne Parish (1954-1977)
- Contains tax notices and receipts for H.M.S. Realty and H.M.S.
Corporation.
FF 4—Taxes-Terrebonne Parish (1978-1991)
- Contains tax notices and receipts for H.M.S. Realty and H.M.S.
Corporation.
FF 5—Louisiana Income & Sales Tax (1954-1989, n.d.)
- Contains ledger sheets of income and expenses, tax forms,
correspondence, canceled check, and tax tables.
Box 155
H.M.S. Realty (1955-1978)
Ledger #
Date
57
1946-1967
Description
Contains entries for accounts receivable,
construction in progress, Hillburn Drilling,
expenses, equipment, bank accounts, and
rental income.
FF 1—H.M.S. Realty—General Ledger #58 (1958-1966)
- Contains ledger sheets of income, expenses, and taxes.
FF 2—H.M.S. Realty—General Ledger #59 (1958-1969)
- Contains ledger sheets of income, expenses, and taxes.
FF 3—H.M.S. Realty—General Ledger #60 (1963-1982)
- Contains ledger sheets of income, expenses, and taxes.
Box 156
H.M.S. Realty (1948-1961)
Ledger #
Date
61
1948-1956
62
Box 157
1956-1961
H.M.S. Realty (1955-1978)
Ledger #
Date
63
1955-1957
64
1958-1978
Description
Contains entries for general expenses,
bank transactions, repairs, and discounts.
Contains entries for general expenses,
bank transactions, and interest.
Description
Contains entries for accounts receivable,
taxes, bank transactions, property sales,
and misc. expenses.
[Contents removed from original binding for
preservation purposes; binding also located
in box.]
Entitled “Dead Accounts-General
Ledger,” contains entries for notes
119
Madison L. Funderburk Papers
MS.00204
Location: EN
receivable, bonds, taxes and licenses,
installment payments from property
sales, profit and loss, and misc. income.
Box 158
H.M.S. Realty (1961-1992)
Ledger #
Date
65
1961-1992
H.M.S. Corporation (1963-1992)
Ledger #
Date
66
1963-1992
Description
Contains entries for bank accounts.
Description
Contains entries for salaries, taxes, business
expenses, oil income, bank accounts, and
bond income.
Series 6: Burkwall Corporation (1913-1992)
This series is divided into three subseries: General, Real Estate, and Financial. The General
subseries contains the articles of incorporation, meeting minutes, resolutions, pension plan,
Funderburk’s business dealings with Ronnie Theriot and Chris Cenac, correspondence, and the
liquidation of Burkwall Corporation. The Real Estate subseries contains agreements and
contracts, information on specific properties, the Burkwall Court Subdivision, and notarial
records on property rentals and sales. The Financial subseries contains receipts and invoices,
taxes, balance sheets, utility bills, and ledgers.
Subseries 1: General (1949-1992)
Box 159
FF 1—Articles of Incorporation (1955)
- Contains articles of incorporation for Burkwall Corp.
FF 2—Burkwall Corporation Meeting Minutes & Resolutions (1956-1968)
- Contains minutes from annual and special board meetings, resolutions,
and correspondence.
FF 3—Burkwall Corporation Meeting Minutes & Resolutions (1969-1982)
- Contains minutes from annual and special board meetings, resolutions,
notarial record, and correspondence.
FF 4—Burkwall Corporation Pension Plan (1981)
- Contains defined benefit retirement plan.
FF 5—Burkwall Corporation Pension Plan (1982, n.d.)
- Contains brochures, correspondence, agreement, and announcement of
retirement plan.
FF 6—General Correspondence (1954-1982)
- Contains correspondence, telegrams, bid estimate, pamphlet, and
petroleum information report.
Madison L. Funderburk Papers
MS.00204
120
Location: EN
FF 7—Cenac & Theriot (1981)
- Contains correspondence, offers to purchase shares of Intracoastal Co.,
agreements, insurance policy, and share purchase receipts.
FF 8—Cenac & Theriot (1981-1982, n.d.)
- Contains correspondence, share purchase receipts, letter of transmittal
for shares purchased, and notarial record for judgment in lawsuit
against Intracoastal Co.
Box 160
FF 1—Liquidation of Burkwall Corporation (1982-1992)
- Contains resignation notices, notarial records, correspondence,
meeting agenda, and newspaper clipping.
FF 2—Burkwall Corporation-Misc. (1949-1973)
- Contains notes, correspondence, certificate of insurance, receipts and
invoices, newspaper clippings, map plat, property appraisal with
photograph, income taxes, and computer printout of Houma utility
charges. (O/S map plat of Lottie, La. by the Deep South Drilling Co.
(Item 1), O/S detail drawing of cargo barge by Bayside Construction
Co. (Item 2), O/S map plats showing survey of property belonging to
Burkwall Corp. in Section 6, T17S, R17E (Item 3), O/S map plats
showing survey of Ernest J. Ayo in Sections 7, 82, and 69 (Item 4),
O/S map showing the south section of Washington County in Alabama
(Item 7), and O/S graph showing profile of right-of-way for Highways
24 and 664 across school board property (Chisholm Dabney Tract)
(Item 8) located in Map Cabinet-Drawer EN-5, FF 4).
FF 3—Burkwall Corporation-Misc. (1973-1983)
- Contains federal tax returns, booklets on chain link fences, and
checkbook. (O/S map plats showing Tracts 1-4 belonging to Burkwall
Corp. in Sections 7, 82, and 69, T16S, R17E located in Box 192, Item
18; O/S floor plans of Burkwall Apartments located in Map CabinetDrawer EN-5, FF 4, Item 5).
Subseries 2: Real Estate (1913-1982, n.d.)
FF 4—Agreements & Contracts (1955-1981)
- Contains notarial records for boundary agreements, act of exchange,
and other misc. agreements.
FF 5—Aubert Property (1956-1958, n.d.)
- Contains correspondence, notarial and clerk of court records for
property sale, and invoice.
Madison L. Funderburk Papers
MS.00204
121
Location: EN
FF 6—Albert E. Bonvillain Property Foreclosure (1965-1972)
- Contains court summons, appraisal certificate, correspondence, and
newspaper clippings.
FF 7—Burkwall Building Addition (1982, n.d.)
- Contains brochures, correspondence, cost estimate specifications,
receipts and invoices, building permits, notes, and instruction booklets.
(O/S blueprints for addition located in Box 193, Item 5; O/S floor
plans of Burkwall Building addition located in Map Cabinet-Drawer
EN-5, FF 4, Item 6).
FF 8—Burkwall Court Subdivision (1913-1965, n.d.)
- Contains notarial records showing property successions and sales,
mineral leases, map plats, and correspondence. (O/S map plats of
Burkwall Court located in Box 192, Item 17, and Box 193, Items 1
and 2).
FF 9—Zapata Development Corporation (1972)
- Contains receipts, agreements, correspondence, and title searches.
FF 10—Rentals for Funderburk Companies (1973-1982)
- Contains lists of rentals and income for various Funderburk
companies.
Box 161
FF 1—Sale of Burkwall Apartments (1979-1981)
- Contains listing agreements and correspondence.
FF 2—Notarial Records-Real Estate Sales (1960-1964)
- Contains notarial records of property sales.
FF 3—Notarial Records-Real Estate Sales (1965-1974)
- Contains notarial records of property sales.
FF 4—Notarial Records-Real Estate Sales (1976-1978)
- Contains notarial records of property sales.
Subseries 3: Financial (1957-1983, n.d.)
FF 5—Receipts & Invoices (1967-1974)
- Contains receipts, invoices, and correspondence. (O/S blueprint
showing door details located in Box 193, Item 3).
FF 6—Receipts & Invoices (1974-1982)
- Contains receipts, invoices, and correspondence.
122
Madison L. Funderburk Papers
MS.00204
Box 162
Location: EN
FF 1—Invoices for Labor (1973-1983)
- Contains invoices from Burkwall Corp. to Funderburk for labor.
FF 2—Invoices for Labor (1973-1983)
- Contains invoices from Burkwall Corp. to Funderburk Corp. for labor.
FF 3—Parish & City Taxes (1978-1982)
- Contains tax notices and receipts for Terrebonne Parish and the city of
Houma, correspondence, notes, and application for use value
assessment.
FF 4—Trial Balances (1957-1971)
- Contains trial and year-end balance sheets for Funderburk and
Burkwall Corp.
FF 5—Trial Balances (1972-1977)
- Contains trial and year-end balance sheets for Funderburk and
Burkwall Corp.
FF 6—Trial Balances (1978-1982)
- Contains trial and year-end balance sheets for Burkwall Corp. (O/S
ledger sheets showing depreciation schedule, declining balances, and
trial balances located in Box 193, Item 4).
Box 163
Ledger #
67
Date
1957-1982
Description
Contains entries for income and expenses.
Series 7: Terrebonne Construction Co. (1899-1992, n.d.)
This series contains two subseries: General and Fin ancial. The General subseries contains
correspondence, notarial records, insurance policies, and real estate investments by Ronnie
Theriot. The Financial subseries contains receipts and invoices, taxes, and balance sheets.
Subseries 1: General (1899-1992, n.d.)
Box 164
FF 1—General Correspondence (1961-1992, n.d.)
- Contains correspondence, birthday cards, newspaper clipping, and
business announcement.
FF 2—American Red Cross (1985-1991, n.d.)
- Contains notes, preliminary building inspection, correspondence,
property appraisals with photographs, and notarial records of
commercial building leases.
Madison L. Funderburk Papers
MS.00204
123
Location: EN
FF 3—Atchafalaya Bikesmith, Inc. (1984-1988)
- Contains notarial records of lien, commercial leases, and petition for
past due rent. Includes notes, correspondence, receipts and invoices,
and court notices.
FF 4—Discrimination in State Public Works Contracts (1990, n.d.)
- Contains correspondence and booklet-“Public Works Construction in
Louisiana and the Louisiana Construction Industry.” Includes signed
letter from Gov. Buddy Roemer (28 February 1990).
FF 5—Landry Seat Cover & Glass (1977-1988)
- Contains correspondence, notes, certificates of insurance, notice of
cancellation, notarial record of commercial lease, resolution, and
agreement.
FF 6—Marsha H. Redden (1985-1992)
- Contains insurance policies, notarial records of commercial leases, and
correspondence.
FF 7—Safelite Glass Corp. (1988-1991, n.d.)
- Contains correspondence, insurance policies, receipts and invoices,
notarial records of commercial leases, notes, map plats, resolution, and
photographs.
FF 8—South Louisiana Electric Coop. (1964-1972)
- Contains progress report, newspaper clippings, brochure for dedication
of new office building, correspondence and court citations.
Box 165
FF 1—Ronnie Theriot (1978-1988)
- Contains correspondence, memos, appraisal report, map plats, notarial
records of property sales, agreement, and financial statements. (O/S
map plats showing survey of land to be purchased by Ronnie Theriot
between Harmond Park and Deweyville located in Box 194, Item 3
and Map Cabinet-Drawer EN-6, FF 4, Item 1).
FF 2—Notarial Records (1945-1986)
- Contains notarial records for property sales and lease agreements.
FF 3—Notarial Records (1987-1992, n.d.)
- Contains correspondence and notarial records for property sales and
lease agreements.
FF 4—Terrebonne Construction Co.-Misc (1899-1991, n.d.)
- Contains newspaper clippings, credit report, form of acceptance, map
plats, court summons and notices, money market quotes, certificate of
124
Madison L. Funderburk Papers
MS.00204
Location: EN
insurance, receipt, application for subdivision approval, meeting
agenda for Houma-Terrebonne Regional Planning Commission,
brochures, warranty card, and handwritten notes. (O/S floor plan of
C.I.T. Corp. (Item 6), O/S issue of Rural Louisiana (Item 2), and O/S
map plats of Deweyville (Item 1) located in Box 194; O/S map plats,
site maps, and floor plans located in Map Cabinet-Drawer EN-6, FF
4; O/S blueprints of Buddy Brady Apartments in Houma located in
Map Cabinet-Drawer EN-6, FF 4, Item 2).
FF 5—Original Newspaper Clippings (1968)
Subseries 2: Financial (1949-1991)
FF 6—Receipts & Invoices (1959-1991)
- Contains various business receipts and invoices, correspondence, pro
rata share of expenses, and map plats.
FF 7—Parish & City Taxes (1978-1992)
- Contains correspondence, and tax notices and receipts for Terrebonne
Parish and the city of Houma.
FF 8—Trial & Year-End Balance Sheets (1949-1989)
- Contains trial balances, year-end balances, profit and loss statements,
and journal entries. (O/S ledger sheets of trial balances located in Box
194, Item 4).
Series 8: Terrebonne Lumber & Supply, Inc. (1938-1992, n.d.)
This series is divided into two subseries: General and Financial. The General subseries contains
notarial records, manuals and brochures, lumber journals, the hiring of Pendleton Detectives to
investigate employees at the lumber company, the Thelma Leonard Fisher lawsuit,
correspondence, inventory, and the sale of the company. The Financial subseries contains rent
and sales statements, account balances, and receipts and invoices.
Subseries 1: General (1938-1987, n.d.)
Box 166
FF 1—Notarial Records (1943-1982)
- Contains correspondence, resolutions, and notarial records for
company stock sales, agreements, and real estate sales.
FF 2—Pension Trust (1944-1968, n.d.)
- Contains agreement, booklet-“The Tax Court of the United States,”
correspondence, and amendment to trust agreement.
FF 3—Manuals & Brochures (1947-1964, n.d.)
- Contains correspondence, receipts, booklets-“Sawmilling Practices
that Pay,” buyer’s guides, booklets from the National Board of Fire
Underwriters, and misc. brochures.
Madison L. Funderburk Papers
MS.00204
125
Location: EN
FF 4—Lumber Journals (1959)
- Contains issues of Lumber Journal and American Lumberman.
FF 5—J.F. Meeks Lumber Co. (1955-1963, n.d.)
- Contains correspondence, balance sheet, and notes.
FF 6—Pendleton Detectives, Inc. (1960)
- Contains confidential reports addressed to Hilliard Mire from a
professional investigator “for the purpose of detecting any and all
irregularities among employees” at Terrebonne Lumber Co.
Box 167
FF 1—Thelma Leonard Fisher Suit (1964-1969)
- Contains correspondence, receipts and invoices, court records for law
suit for damages and court motions, and affidavit.
FF 2—Thelma Leonard Fisher Suit (1970-1973)
- Contains correspondence, court records of judgments, interrogatories,
and petitions. Includes list of proposed questioning, transcript of
courtroom proceedings, and subpoena.
FF 3—Correspondence (1938-1959)
- Contains general business correspondence, brochures, and balances
sheets.
FF 4—Correspondence (1960)
- Contains general business correspondence, diagram of front of
Mason’s Unity Lodge, brochure, and invoice.
FF 5—Correspondence (1961-1962)
- Contains general business correspondence.
FF 6—Correspondence (1963-1966)
- Contains general business correspondence and invoice. Includes
signed letters from Allen J. Ellender (1 and 7 May 1964).
Box 168
FF 1—Correspondence (1967-1986)
- Contains general business correspondence and inventory to be
auctioned to the public.
FF 2—Inventory (1962-1967)
- Contains detailed inventory of stock, machinery, equipment, and
supplies of Terrebonne Lumber Co.
Madison L. Funderburk Papers
MS.00204
126
Location: EN
FF 3—Sale of Terrebonne Lumber (1967-1987)
- Contains IRS forms, stockholder’s meeting minutes, correspondence,
certificate of company dissolution, newspaper clippings, notarial
record for credit sale, ledger sheets, act of conveyance, issue of
Bulletin from Louisiana Bankers Association, and “La. Uniform
Grading Schedule.”
FF 4—Terrebonne Lumber & Supply-Misc. (1960-1972, n.d.)
- Contains handwritten notes, map plats, meeting minutes, resolution by
company officers, brochure, appraisal of value by insurance company
with policy, products sales agreement with Humble Oil & Refining
Co., article, advertisement on KTIB radio, invoices, fixed assets for
Luling Lumber & Supply, and balance sheet for Thibodaux Lumber &
Concrete Co. (O/S blueprint for proposed incline belt conveyor for
sand and gravel located in Map Cabinet-Drawer EN-6, FF 4, Item
4).
FF 5—Original Newspaper Clippings (1954-1979)
Subseries 2: Financial (1939-1992, n.d.)
FF 6—Edmund R.T. Marquette (1949-1979)
- Contains invoices and correspondence from tax accountant for
Terrebonne Lumber Co.
FF 7—Rent & Sales Statements (1968-1982)
- Contains receipts, invoices, and ledger sheets of company sales and
other income.
Box 169
FF 1—Account Balances-M.L. Funderburk (1939-1942)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 2—Account Balances-M.L. Funderburk (1958-1959)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 3—Account Balances-M.L. Funderburk (1960-1962)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 4—Account Balances-M.L. Funderburk (1963-1964)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
Madison L. Funderburk Papers
MS.00204
127
Location: EN
FF 5—Account Balances-M.L. Funderburk (May 1964-February 1965)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 6—Account Balances-M.L. Funderburk (March-October 1965)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 7—Account Balances-M.L. Funderburk (1966-1967)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 8—Account Balances-M.L. Funderburk (Jan.-March 1968)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 9—Account Balances-M.L. Funderburk (April 1968)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
Box 170
FF 1—Account Balances-M.L. Funderburk (May-June 1968)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 2—Account Balances-M.L. Funderburk (July 1968-1969)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 3—Account Balances-M.L. Funderburk (1970-1992)
- Contains statements and receipts for Funderburk’s account with
Terrebonne Lumber Co.
FF 4—Account Balances-H.M.S. Barge & Boat Service (1954-1955)
- Contains statements and receipts for H.M.S. Barge & Boat Service’s
account with Terrebonne Lumber Co.
FF 5—Account Balances-H.M.S. Realty (1958-1962)
- Contains statements and receipts for H.M.S. Realty’s account with
Terrebonne Lumber Co.
FF 6—Account Balances-H.M.S. Realty (1962-1972)
- Contains statements and receipts for H.M.S. Realty’s account with
Terrebonne Lumber Co.
128
Madison L. Funderburk Papers
MS.00204
Location: EN
FF 7—Account Balances-Burkwall Corp. (1976)
- Contains statements and receipts for Burkwall Corporation’s account
with Terrebonne Lumber Co.
FF 8—Balance Sheets (1955-1973)
- Contains balance sheets for Terrebonne Lumber Co. (O/S ledger sheets
showing fixed assets and reserve for depreciation located in Box 193,
Item 6).
FF 9—Receipts & Invoices (1955-1992, n.d.)
- Contains business receipts and invoices for Terrebonne Lumber Co.,
correspondence, and notes.
Series 9: Standard Tile & Concrete Co. (1958-1989)
This series contains ledgers of the company’s balances for income and expenses.
Box 171
Standard Tile Ledgers (1958-1989)
FF 1—General (1958-1989)
- Contains trial balances, analysis of assets, correspondence, and articles
of incorporation.
Ledger #
68
Box 172
Ledger #
69
70
Date
1958-1960
Description
Contains entries for accounts payable and
receivable, bank transactions, purchases,
payroll, discount, and sales.
Standard Tile Ledgers (1960-1964)
Date
Description
1960-1962
Contains entries for accounts payable and
receivable, bank transactions, purchases,
payroll, discount, and sales.
1962-1964
Contains entries for accounts payable and
receivable, bank transactions, purchases,
payroll, discount, and sales.
Series 10: Newspapers (1945-1990)
This series contains twelve issues of newspapers as well as one article collected by Funderburk
relating to his career, his business interests, and local events. Titles included are American
Banker, St. Mary and Franklin Banner Tribune, The Bayou Catholic, and Clarion Herald,
Houma Daily Courier, The Terrebonne Press, and The Times Picayune.
Box 173
Title
American Banker
Date
August 13, 1945
Description
Contains national banking and stock news.
129
Madison L. Funderburk Papers
MS.00204
American Banker
The Bayou Catholic
Clarion Herald
The Houma Courier
The Houma Courier
The Houma Courier
Houma Daily Courier
Houma Daily Courier
Houma Daily Courier
Houma Daily Courier
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Location: EN
May 10, 1961
March 25, 1987
Contains national banking and stock news.
Contains news relating to local churches and
religious activities.
June 2, 1977
Contains articles on the establishment of the
Diocese of Houma-Thibodaux and the
installation of Bishop Warren Boudreaux.
January 30, 1970
Contains articles on downtown Houma gas
explosion.
February 13, 1970
Contains articles on Terrebonne Parish tax
reform election and police jury.
February 20, 1970
Contains articles on Terrebonne Parish tax
reform election.
August 30, 1984
Contains announcement of the merger of
Whitney National Bank and the National
Bank of Commerce.
July 21, 1986
Contains public notice inviting bids on
hunting and trapping privileges for Section
16, T17S-R13E (641 acres near Bayou
Penchant) of Terrebonne Parish School
Board lands.
January 16, 1987
Contains advertisements relating to a
Terrebonne Parish vote to increase sales tax.
January 18, 1987
Contains article on Terrebonne Parish
election results.
September 21, 1970 Contains article on riot in Thibodaux.
November 7, 1971
November 8, 1971
July 30, 1972
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& Terrebonne Press
July 31, 1972
Houma Daily Courier
July 23, 1978
January 14, 1973
April 16, 1973
November 14, 1976
Contains article on Terrebonne Parish
election results.
Contains article on Terrebonne Parish
election results.
Contains articles on Senator Allen
Ellender’s funeral and notices of businesses
closed for the funeral, including Citizen’s
Bank of Houma.
Contains articles on the funeral of Senator
Allen Ellender.
Contains article on Houma gas leak and
evacuations.
Contains article on the arrest of Marynel
Smith Funderburk Garrett.
Contains synopsis of a proposed City of
Houma zoning ordinance, including map,
sponsored by the First National Bank of
Houma.
Contains article on Broadmoor subdivision
130
Madison L. Funderburk Papers
MS.00204
Location: EN
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
Houma Daily Courier
& The Terrebonne Press
The Houma Daily Courier
& Terrebonne Press
Minden Press-Herald
October 30, 1978
St. Mary and Franklin
Banner-Tribune
St. Mary and Franklin
Banner-Tribune.
The Terrebonne Press
The Terrebonne Press
The Terrebonne Press
The Times-Picayune
The Times-Picayune
The Times-Picayune
The Times-Picayune
January 8, 1963
November 1, 1978
May 13, 1979
October 4, 1981
January 30, 1970
January 29, 1963
June 17, 1969
January 27, 1970
February 17, 1970
January 25, 1970
January 26, 1970
January 27, 1970
June 1, 1979
including quotes from and picture of
Funderburk.
Contains article on Klondyke bridge with
Funderburk quoted as a former police juror.
Contains correction to October 30, 1978
Klondyke bridge article quoting Funderburk.
Contains op-ed by Funderburk on the
Houma Intracoastal Waterway Tunnel.
Contains local drilling reports.
Contains article on C.O. Holland’s
retirement as Chairman of the Board of
the Peoples Bank and Trust Co., Minden.
“Business Review and Outlook St. Mary’s
Parish.”
Contains article on Mrs. Huey Long’s sale
of oil and mineral rights.
Contains article on Last Island, LA erosion.
Contains article on Houma gas explosion.
Contains article on Houma gas explosion.
Contains article on Houma gas explosion.
Contains article on Houma gas explosion.
Contains article on Houma gas explosion.
Article, “Avoca Island Holds
Potential for Big Profits, Growth.”
Series11: Photographs (1951-1968, n.d.)
This series contains misc. photographs of Funderburk and his various real estate investments.
Includes black and white photographs, color photographs, and negatives.
Box 174
Misc. Photographs (1951-1968, n.d.)
Item #
Date
Description
1
1951
Photographs (12) of Jackson, Louisiana
sawmill.
2
1958
Aerial photographs (4) of unidentified
subdivision.
3
1966
Photographs and negatives (15) of Pine
Grove sawmill.
4
1968
Black and white photograph of group:
M.L. Funderburk, Joseph J. Munson,
Hilliard J. Mire, Norris E. Ledet, Robert
Vise, Burnell Landry, and Donald LeBlanc.
5
1970
Portrait of Funderburk by Lucien L. Braton.
(24 x 30 oil on canvas)
[Located in archives reading room]
131
Madison L. Funderburk Papers
MS.00204
Location: EN
6
n.d.
7
n.d.
Black and white photographs (4) of
Barges Gibbens and Campbell on Dog Lake.
Black and white photographs (6) of
Funderburk.
O/S Materials (1899-1993, n.d.)
Box 175
Item #
1
2
3
4
5
6
Box 176
Item #
1
2
M.L. Funderburk-Ledger Sheets (1971-1993)
Date
Description
1971-1986
Ledger sheets (28) showing capital gains
and losses, non-taxable income, and
installment sales.
[From Box 81 FF 1 and FF 3-6-TaxesTerrebonne Parish and Taxes-City of
Houma]
1978-1988
Ledger sheets (27) showing property
taxes for Terrebonne Parish.
[From Box 81 FF 4-7-Taxes-Terrebonne
Parish]
1979-1987
Ledger sheets (15) showing property
taxes for the city of Houma.
[From Box 81 FF 1-Taxes-City of Houma]
1982
Ledger sheets (6) showing estate tax
projections.
[From Box 81 FF 5-Taxes-Terrebonne
Parish]
1987-1992
Ledger sheets (10) showing property
taxes for Terrebonne Parish and the city of
Houma.
[From Box 81 FF 7-Taxes-Terrebonne
Parish]
1993
Ledger sheets (3) showing description of
investment securities.
[From Box 43 FF 7-Misc. Investments]
M.L. Funderburk-Oil Fields (1955-1978, n.d.)
Date
Description
1955-1956
Ledger sheets (3) showing production in
barrels of some Southdown units in
Hollywood Field.
[From Box 19 FF 1-Hollywood FieldSouthdown Units Correspondence]
1959
Map plats (9) showing property of
Funderburk Corp. in Section 7, T17S, R17E
and survey of re-division of Block 11 of
132
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1961
4
1963
5
1963
6
1963
7
1965-1966
8
1965
9
1967
10
1971
11
1978
12
n.d.
Deweyville.
[From Box 49 FF 1-Houma Community
Mineral Lease (attached to notarial record
of sale with mortgage to Albertha Moore
Scott from Funderburk and J.J. Munson12 March 1959)]
Map plat showing proposed producing unit
in Erath Field.
[From Box 29 FF 5- Erath Field-Landry
Tract]
Ledger sheets (28) showing gas
production of Hollywood Field-Lower
Krumbhaar lease.
[From Box 16 FF 2-Hollywood FieldKrumbhaar Units]
Map plats (4) showing voluntary unit in
Krumbhaar Sand of Houma Field.
[From Box 41 FF 5-Union Oil Co.]
Map plats (2) showing Houma FieldSand Unit C-Lottinger Unit No. 1.
[From Box 38 FF 5-R.B. Prentice Drilling
Co.-Lottinger Unit No. 1]
Ledger sheets (25) for John Newsham
special account of income and expenses for
various units.
[From Box 12 FF 2-Donner Field-John
Newsham]
Map plats (5) of Hollywood FieldProposed Sand Units: “U,” Southdown, “X,”
11160’, and 8900’.
[From Box 17 FF 8-Hollywood Field-Misc.]
Conveyance record from U.S. General Land
Office for Joseph Ferriday.
[From Box 10 FF 5-Donner Field-Misc.
(attached to correspondence with Claude B.
Duval-12 March 1968)]
Map plat of Anse La Butte Field.
[From Box 27 FF 4-Dwight N. RockwoodGeologist]
Ledger sheets (4) showing production
and tax rates.
[From Box 37 FF 1-Placid Oil Co. (attached
to correspondence with Placid Oil27 October 1978)]
Aerial photograph of Lots 35-42 in Donner
133
Madison L. Funderburk Papers
MS.00204
Box 177
Location: EN
13
n.d.
14
n.d.
15
n.d.
area.
[From Box 31 FF 1-Intracoastal Realty Co.]
Hand-drawn sketch of property near Bayou
Barataria and Bayou Villars.
[From Box 58 FF 5-Notarial Records-Oil,
Gas, and Mineral Leases]
Map plat of Gaidry Sand Units in
Houma.
[From Box 41 FF 5-Union Oil Co.]
Map plats (2) of Robulus L-4 Sand in
Donner Field.
[From Box 11 FF 6-Donner Field Operating
Agreements]
M.L. Funderburk-Oil Fields (1873-1972, n.d.)
Item #
Date
Description
1
1873
Map plat showing southeastern districtT10S, R7E.
[From Box 58 FF 3-Notarial Records-Oil,
Gas, and Mineral Leases]
2
1935
Maps (2) of Exhibit B-1 (plat showing
properties along section of Atchafalaya
River) and Exhibit C (map of State of
Louisiana with delineated area of
“purchase”).
[From Box 35 FF 1-Interstate Natural Gas
Co. (attached to Amended Gas Purchase
Agreement-26 August 1953)]
3
1943-1960
Map plats (4) of North Houma Field.
[From Box 38 FF 1-R.B. Prentice]
4
1949
Map plat of Mrs. R.A.P. Price Unit
No. 2, Well No. 1.
[From Box 15 FF 1-Fordoche Field-R.A.P.
Price Units 1 & 2 (attached to
correspondence between Frank Fava, Jr. and
The Texas Co.-16 December 1949)]
5
1949
Ledger sheets (4) of tank gauge readings
for Fordoche Field-Mrs. R.A.P. Price Unit
No. 1.
[From Box 15 FF 1-Fordoche Field-R.A.P.
Price Units 1 & 2 (attached to
correspondence with The Texas Co.8 November 1949)]
6
1950
Map plats (2) of Mrs. R.A.P. Price Unit
4.
134
Madison L. Funderburk Papers
MS.00204
Location: EN
7
1951
8
1959-1963
9
1960
10
1961
11
1963
12
1963
13
1965
14
1971
15
1970-1972
[From Box 15 FF 5-Fordoche Field-R.A.P.
Price Unit 4-1 (attached to correspondence
between The Texas Co. and Frank Fava, Jr.26 June 1950]
Map plats (4) of J.W. Green, Sr. Well
No. 2-A and gas unit for Mrs. R.A.P. Price.
[From Box 14 FF 3-Fordoche Field-J.W.
Green Sr. Well (attached to correspondence
with G.T. Alexander-15 August and 2
October 1951)]
Map plats (20) of Donner Field Robulus
L-4 Sand.
[From Box 10 FF 1-Donner Field-Robulus
Sand.]
Map plat showing acreage and ownership of
R.B. Prentice et al-Calvert and Todd Well
No. 1.
[From Box 20 FF 2-Houma Field-Calvert &
Todd Wells]
Map plats (16) of Lapeyrouse Field
showing various sand units.
[From Box 29 FF 7-Lapeyrouse Field
Reserve Evaluation Report]
Map plats (2) of Donner Field-Robulus
“L” Sand showing proposed sand units.
[From Box 10 FF 1-Donner Field-Robulus
Sand (attached to correspondence between
Wacker Oil, Funderburk, James H. Gill, and
Liskow and Lewis-1 and 7 August 1963]
Map plats (8) of Donner Field-Robulus
L-4 Sand.
[From Box 58 FF 4-Notarial Records-Oil,
Gas, and Mineral Leases (attached to
correspondence with Electronic
Explorations-7 January 1966]
Map plats (4) of Hollywood FieldSouthdown, “U,” and “X” Sands.
[From Box 17 FF 8-Hollywood Field-Misc.]
Map plats (3) of Hollywood Field-“T”
and “X” Sands.
[From Box 16 FF 4-Hollywood Field-“T,”]
“W,” and “X” Sands, Unit A]
Map plats (3) of Houma FieldKrumbhaar “B” Sand.
[From Box 20 FF 4-Houma Field-
135
Madison L. Funderburk Papers
MS.00204
Location: EN
16
n.d.
17
n.d.
18
n.d.
19
n.d.
20
n.d.
Box 178
Item #
1
2
3
4
5
6
Krumbhaar Units]
Map plat showing Joseph-Unit “E,”
Well No. 1.
[From Box 111 FF 1-Tidewater Oil Co.]
Map plat showing Placid Oil units.
[From Box 37 FF 1-Placid Oil Co.]
Map plat showing Ralph A. Metz’s
properties and royalty interests.
[From Box 29 FF 9-Ralph A. Metz]
Map plat showing Peaster No. 1 Well in the
Wildcat Field.
[From Box 30 FF 9-Wildcat Field-Peaster
No. 1 Well]
Map plats (2) of T15S, R12E and T7S,
R4E-R5E.
[From Box 58 FF 5-Notarial Records-Oil,
Gas, and Mineral Leases]
M.L. Funderburk (1931-1992, n.d.)
Date
Description
1931
Map plat showing acreage survey for H.C.
Bruner.
[From Box 29 FF 2-Hal C. Bruner]
1940
Map plat showing survey of estate of Emile
Daigle, Sr.
[From Box 57 FF 2-Notarial RecordsProperty Sales]
1947
Certificate from the Imperial Council of the
ancient Arabic Order of the Nobles of the
Mystic Shrine for North America.
[From Box 4 FF 6-Nobles of the Mystic
Shrine]
1948-1950
Map plats (7) showing the following
subdivisions: Josephine, Jastremski
Addition, Grand Caillou Heights, Van
Boudreaux, and Boykin.
[From Box 57 FF 2-Notarial RecordsProperty Sales]
1955
Map plats (3) showing survey of
property belonging to Vivian Mary Bland in
Block 35, city of Houma.
[From Box 57 FF 3-Notarial RecordsProperty Sales]
1955
Map plats (14) showing property of
Citizens National Bank in Houma.
136
Madison L. Funderburk Papers
MS.00204
Location: EN
7
1958
8
1958
9
1958
10
1960-1985
11
1962
12
1963
13
1966
14
1967
15
1970-1971
16
1983
17
1985
[From Box 33 FF 1-Citizens National Bank
& Trust]
Brochure on Brussels Universal Exhibition.
[From Box 3 FF 1-International House
(attached to correspondence with Joseph M.
Rault-17 September 1957)]
Map plat showing Hollandale Subdivision.
[From Box 62 FF 1-General
Correspondence (attached to correspondence
with Frank A. Vought, Sr. from Dugas &
LeBlanc, Ltd.-4 June 1958)]
Article from The Waterways Journal.
[From Box 76 FF 2-Misc. Articles &
Newsletters]
Issues (4) of Dixie: May 1960 (2 copies),
May 1983, April 1985.
[From Box 76 FF 1-Louisiana Magazines &
Journals]
Floor plan for University Club of Louisiana.
[From Box 5 FF 5-Misc. Organizations]
Map plats (6) showing lot survey for
Funderburk’s property in Wright’s
Subdivision.
[From Box 57 FF 4-Notarial RecordsProperty Sales]
Nicholls State College Pamphlet“Commemorating the Symbolic
Installation of Southern Bell’s 10 Millionth
Telephone.”
From Box 40 FF 10-Southern Bell
Telephone (attached to correspondence with
John Baud-9 September 1966)]
Article from Life magazine-“The Mob.”
[From Box 76 FF 2-Misc. Articles &
Newsletters]
Comparative Statements of Condition
for Citizens National Bank & Trust and
Bank of Terrebonne (2).
[From Box 33 FF 2-Citizens National Bank
& Trust]
Campaign ad-Ron Menville for Senate.
[From Box 68 FF 3-Misc. Political
Correspondence (attached to correspondence
With Menville-11 August 1983)]
Map plats (3) of Gibson-Raceland Hwy.
137
Madison L. Funderburk Papers
MS.00204
Location: EN
18
1985
19
1986
20
1992
21
1992
22
n.d.
23
n.d.
24
n.d.
25
n.d.
26
n.d.
27
n.d.
Box 179
Item #
1
[From Box 52 FF 5-Gibson-Raceland
Highway]
Map plats (12) showing proposed
parking area, property of Ray Dill located
in Block 90 of the city of Houma.
[From Box 57 FF 6-Notarial RecordsProperty Sales]
Issue of Houma-Terrebonne Family YMCA.
[From Box 8 FF 1-Young Men’s Christian
Association of Houma]
Prints (2) of U.S. Pres. George H.W.
Bush.
[From Box 66 FF 2-George H.W. Bush]
Map plats (7) showing survey of Lot 1,
Lot 2, & a portion of Lot 3 of Block 19 in
the city of Houma.
[From Box 58 FF 2-Notarial RecordsContracts & Agreements]
Floor plans (3)
[From Box 1 FF 2-Personal-General]
Map of Lake Texarkana.
[From Box 3 FF 4-Kickapoo Lodge]
Article-“Houma-Terrebonne Civic Center
Complex Planned to Provide Community
Multiple Service.”
[From Box 48 FF 6-Houma-Terrebonne
Civic Center]
Magazine-The Romance of Flowers.
[From Box 61 FF 5-General
Correspondence (attached to correspondence
with Eugene DuPont-2 August 1956)]
Hurricane tracking chart.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Conservation plan map.
[From Box 54 FF 9-U.S. Dept. of
Agriculture (attached to correspondence
between Calvin Prevost and Otho L.
Leblanc-23 October 1950)]
M.L. Funderburk (1922-1987, n.d.)
Date
Description
1922
Map plat of Belle Grove Plantation.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
138
Madison L. Funderburk Papers
MS.00204
Location: EN
2
1937
3
1939
4
1939
5
1945-1957
6
1947
7
1950
8
1955
9
1956
10
1957
11
1959
12
1959
Map plats (2) showing survey of land
belonging to Louisiana Land & Exploration
Co. in Block 26 of Crescent Park Addition.
[From Box 35 FF 4-Louisiana Land &
Exploration Co.]
Map plats (3) showing resurvey of
Blocks I, J, and south half of Block H of
Celestin Addition to Newtown in Houma.
[From Box 47 FF 1-City of Houma
(attached to Ordinance No. 182611 September 1946)]
Map plats (10) showing part of Blocks
18 and 19 in Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (3) showing survey of E.G.
Ervin Place (James E. Erwin tract),
Section 73, T3S, R2E .
[From Box 57 FF 3-Notarial RecordsProperty Sales (attached to Act of
Correction-11 March 1957)]
Map plat showing survey of servitude of
Lots 3 and 4 in Block 38.
[From Box 33 FF 1-Citizens National Bank
& Trust]
Map plat showing survey of Lot in Block 36
in Houma-boundary between R.L. Zelenka
and J.H. Thatcher.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Aerial photograph of Houma.
[From Box 47 FF 1-City of Houma]
Balance sheet-“Fixed Assets & Reserve for
Depreciation.”
[From Box 83 FF 5-Journal Entries]
Map plats (3) of North Thibodaux
Addition.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (12) showing survey of upper
or front 2.26 acres of Lot 34 of Crescent
Plantation Subdivision.
[From Box 4 FF 4-Masons Unity Lodge]
Map plats (9) showing servitude for
proposed street located in Lots 32 and 34 of
139
Madison L. Funderburk Papers
MS.00204
Location: EN
13
1959
14
1960
15
1961-1967
16
1962
17
1962
18
1964-1967
Crescent Plantation Subdivision.
[From Box 4 FF 4-Masons Unity Lodge]
Map plat showing survey of portion of
Ridgefield Plantation belonging to Louis
and Richard Braud in Block 6 Addendum
No. 2 of Ridgefield Heights.
[From Box 57 FF 3-Notarial RecordsProperty Sales (attached to notarial record
of cash sale from Peter Darcy to
Funderburk]
Map plat showing survey of property of P.A.
Savoie in Section 43, T16S, R17E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Louisiana maps (14): Lakes and Streams;
Industry, Payroll, and Employment; Parishes
Served with Port and Harbor Commissions;
Parish Participation in Employment and
Wages, Principal Industrial Division by
Parish; Louisiana Waterways and their
Relationship to other Waterways;
Population Concentration-Louisiana;
Original Louisiana Territory; The Hinterland
of Louisiana; Ports and Harbors; Principal
Industrial Division by States; Map of the
U.S., Showing the Area Drained in the Miss.
River; The Mississippi and Red River
Watersheds of 1965; Population
Concentration-U.S.; Louisiana 1850.
[From Box 54 FF 8-Louisiana Division of
Employment Security (attached to Economic
Observations in Louisiana: Waterways with
Current and Potential Economic
Significance-1967)]
Advertisement from Gulf National Bank in
The Daily Herald-“Is the Coast Ready for
Greatness?”
[From Box 76 FF 2-Misc. Articles &
Newsletters]
Map plats (2) showing property
purchased by Citizens National Bank from
James E. Gautreaux located in Section 77.
[From Box 33 FF 1-Citizens National Bank
& Trust]
Certificates (4) for Funderburk as a
140
Madison L. Funderburk Papers
MS.00204
Location: EN
19
1975
20
1978
21
n.d.
22
n.d.
23
n.d.
24
n.d.
25
n.d.
26
n.d.
27
n.d.
Box 180
Item #
1
2
member of the Louisiana Higher Education
Assistance Commission.
[From Box 55 FF 3-La. Higher Education
Assistance Commission]
Issue of The Torch from Veterans of World
War I.
[From Box 5 FF 1-Second Indian Head
Division]
Articles on Terrebonne Parish Audit
Committee.
[From Box 50 FF 2-Terrebonne Parish
Police Jury Audit Committee]
Diagram of proposed barge.
[From Box 60 FF 5-General
Correspondence (attached to correspondence
with Delta Iron Works-10 February 1949)]
Map of Hurricane Protection Levee.
[From Box 46 FF 2-Receipts-Personal Misc.
(attached to receipt from South La.
Advertising Mart-5 December 1963)]
Map plat showing various areas of industrial
development in Houma.
[From Box 47 FF 7-Houma Area
Development]
Treasury bonds chart from C.F. Childs &
Co.
[From Box 43 FF 7-Misc. Investments]
Map plat showing Board of MissionsM.E. Church South.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Environmental map of Houma and
surrounding area.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (3) for residence.
[From Box 1 FF 2-Personal-General]
M.L. Funderburk (1924-1991, n.d.)
Date
Description
1924
Sanborn Map Co. book of maps for Houma.
[From Box 47 FF 1-City of Houma]
1935-1944
Maps (8 ea.) of proposed bypass of
Intracoastal Canal.
[From Box 3 FF 2-Intracoastal Canal
141
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1937-1946
4
1939
5
1949
6
1950
7
1954
8
1956
9
1956
10
1960
11
1961-1971
12
1962-1965
13
1963
Association]
Map plats (7) showing survey of estate
of Emile Daigle, Sr.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Sketch showing right-of-way required
at intersection of U.S. 90 and State
Route 247 from Houma Country Club.
[From Box 31 FF 1-Intracoastal Realty
Co.]
Map plats (2) showing survey of Tract
“A,” “B,” “C,” and “D” in Lot 15, Block 91
in Houma belonging to Miss. Elmire
Bonvillian.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing survey of boundary line
between lands belonging to E.A. Ostheimer,
Sr. and Mrs. Juanita Wallis Funderburk.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (3) of Terrebonne
Parish School Wards.
[From Box 53 FF 7-Terrebonne Parish
School Board]
Map showing disposal plan for Houma
Canal.
[From Box 48 FF 2-Houma Canal]
Floor plan-“Suggested Arrangement of
Working Space.”
[From Box 1 FF 2-Personal-General]
Map plats (6) showing right-of-way
across property of A. St. Martin Co. LTD.
[From Box 48 FF 3-Houma Navigation
Canal]
“Bonded Debt of Louisiana, Its Agencies
and Subdivisions.”
[From Box 43 FF 3 and FF 5-Misc.
Investments]
Map plats (3) showing survey of tract
“C” for Great Southern Development Co.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map of Houma Quadrangle from U.S.
Dept. of the Interior.
142
Madison L. Funderburk Papers
MS.00204
Location: EN
14
1968
15
1972
16
1973
17
n.d.
18
n.d.
19
1976
20
1978
21
1985
22
1991
23
n.d.
24
n.d.
25
n.d.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat of Paul Bonvillian Subdivision.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Maps (12) of Houma and vicinity.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (2) showing proposed
drainage right-of-way across property
belonging to Funderburk.
[From Box 11 FF 7-Donner Property
Concursus Proceedings (attached to
correspondence with Robert Butler, III26 October 1973)]
Site plan showing commercial and
residential areas in Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plan for office building.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing survey of tract A-B-CD-A, Sections 9 and 10, T18S, R18E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat of Ellendale Addendum No. 1.
[From Box 2 FF 7-Ellendale Country
Club-Misc. (attached to correspondence
with Edmund McCollam-20 June 1984)]
Blueprint for interior improvements for
Gav-Pac building (John Williams).
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (5) showing various elevations
at Funderburk’s home.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Sketches (3) of Masonic Temple.
[From Box 4 FF 5-Masons Unity Lodge]
Map plats (27) of proposed street
improvements in Houma.
[From Box 47 FF 1- City of Houma]
Sketch of “Old Natchitoches.”
[From Box 76 FF 4-Misc. Maps & Floor
143
Madison L. Funderburk Papers
MS.00204
Box 181
Location: EN
26
n.d.
27
n.d.
Plans]
Floor plan and blueprint for U.S. TreasuryInternal Revenue Service.
[From Box 62 FF 4-General
Correspondence (attached to correspondence
with Fritz Berger-23 January 1961)]
Map plat showing Funderburk properties in
a section of Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
M.L. Funderburk (1936-1976, n.d.)
Item #
Date
Description
1
1936-1941
Blueprints (5) for United Gas
Pipeline Co. warehouse.
[From Box 41 FF 7-United Gas Pipeline
Co.]
2
1938
Map plat of Gibson area.
[From Box 40 FF 2-Realty Operators, Inc.]
3
1943
Map-“Soil Divisions of Louisiana.”
[From Box 54 FF 9-U.S. Dept. of
Agriculture]
4
1950
Map showing natural gas pipelines in the
U.S.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
5
1956
Floor plans (2) showing alterations
and additions to Citizens National Bank
& Trust.
[From Box 33 FF 1-Citizens National
Bank & Trust]
6
1957-1964
Maps (6) of the following Quadrangles:
Bourg, Cocodrie, Houma, and Humphreys.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
7
1959
Map plat showing survey of area in Section
36, T 16S, R15E lying north of Southern
Pacific Railroad.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
8
1960
Landscaping sketches (5) of Block 41
on Verret St. in Houma.
[From Box 47 FF 1-City of Houma
(attached to receipt from S. Allen Munson-6
December 1960)]
144
Madison L. Funderburk Papers
MS.00204
Location: EN
9
1961
10
1963
11
1963
12
1963
13
1964
14
1964
15
1965
16
1971
17
1976
18
n.d.
Hand-drawn map showing existing levee
and ditch on properties of L.J. Porche and
Oscar C. Sundbery, Inc.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (4) showing property of
M.L. Funderburk in Section 6, T17S, R17E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing property behind J.K.
Wright building.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (10) showing property
belonging to Mrs. Juanita Funderburk
being portions of Lots 10 and 16 of Block
91.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (2) showing property
belonging to Mrs. Juanita W. Funderburk in
Block 91.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing Addendum No. 1 to
Roberta Grove Subdivision being property
of Hallette B. Cole.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (6) for Citizens National
Bank & Trust.
[From Box 33 FF 1-Citizens National Bank
& Trust]
Map plat showing three tracts of land
belonging to Alphonse J. Cenac.
[From Box 42 FF 3-Houma East
Subdivision]
Floor plan for Houma Golf Club.
[From Box 48 FF 4-Houma Golf Club
(attached to correspondence between
Intracoastal Co. and Terry Trosclair-30
April 1976)]
Floor plans (4) for bank building.
[From Box 33 FF 2-Citizens National Bank
& Trust]
145
Madison L. Funderburk Papers
MS.00204
19
n.d.
20
n.d.
21
n.d.
22
n.d.
23
n.d.
Box 181
Item #
24
Box 182
Location: EN
Floor plans (2) for residence.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Hand drawn portrait of Dr. Prentiss E.
Parker.
[From Box 76 FF 3- Misc. Booklets,
Brochures, and Posters]
Floor plans (30) for Unity Lodge No.
267.
[From Box 3 FF 5-Masons Unity Lodge]
Map showing specific sections of real estate
marked “Land Comp.”
[From Box 31 FF 1-Intracoastal Realty Co.]
Map plats (6) showing property of
Mr. and Mrs. Armand Porche.
[From Box 57 FF 6-Notarial RecordsProperty Sales]
Funderburk Agency (1963)
Date
Description
1963
Floor plan for Funderburk Agency.
[From Box 94 FF 7-Misc. Notes]
Funderburk Corporation (1948-1988, n.d.)
Item #
Date
Description
1
1948-1967
Ledger sheets (8) showing fixed assets
and reserve for depreciation.
[From Box 114 FF 6-Year-End Balance
Sheets]
2
1946-1949
Ledger sheet showing house expenses.
[From Box 114 FF 6-Year-End Balance
Sheets]
3
1954-1958
Census of Business.
[From Box 98 FF 1-Misc. Notes]
4
1958
Map plat showing Unit DD in Hollywood
Field.
[From Box 111 FF 1-Tidewater Oil Co.]
5
1964
Map plat showing subdivision of property
belonging to Harry Hellier, Jr. in Block 77
of Newtown Addition.
[From Box 99 FF 7-Newtown Addition]
6
1966-1967
Map plats (7) of Acadialand Subdivision.
[From Box 100 FF 6-Acadialand
Subdivision Correspondence (attached to
146
Madison L. Funderburk Papers
MS.00204
Box 183
Location: EN
7
1963-1966
8
1968
9
1968-1973
10
1970
11
1970
12
1975-1980
13
1980-1981
14
1988
15
n.d.
16
n.d.
correspondence with Charles McCrory-12
August 1985)]
Ledger sheets (2) of Houma Community
Well No. 3.
[From Box 111 FF 1-Tidewater Oil Co.]
Floor plans (5) of Lafayette and Houma
offices.
[From Box 98 FF 1-Misc. Notes]
Ledger sheets (17) showing cash sales
for real estate.
[From Box 114 FF 7-Year-End Balance
Sheets]
Map plats (3) showing property of
Funderburk Corp.
[From Box 98 FF 1-Misc. Notes]
Warranty from Barrett Roofing.
[From Box 98 FF 1-Misc. Notes]
Ledger sheet showing oil income and
expenses.
[From Box 107 FF 6-Getty Oil (attached to
correspondence with R.E. Neely-3 June
1980)]
Ledger sheet showing electrical and water
usage.
[From Box 98 FF 1-Misc. Notes]
Floor plan showing remodeling for
for Republic Finance Office.
[From Box 105 FF 2-1008 Barrow St.
(attached to correspondence with J.W.
Sweetman-23 February 1988)]
Advertisement graphics (2) for The
Bowling Center.
[From Box 98 FF 2-The Bowling Center]
Plans (6 ea.) for addition of traffic warning
signals for Burkwall building.
[From Box 96 FF 7-Traffic Warning Signal
Proposal]
Funderburk Corporation (1951-1983, n.d.)
Item #
Date
Description
1
1951
Map plat showing real estate proposal in
Houma.
[From Box 96 FF 5-Correspondence
(attached to correspondence with G.D.
Jackson, Jr. from Sears-9 July 1951)]
147
Madison L. Funderburk Papers
MS.00204
Location: EN
2
1966
3
1967
4
1983
5
n.d.
Map plats (4) of Acadialand Subdivision.
[From Box 100 FF 6-Acadialand
Subdivision Correspondence (attached to
correspondence with J.Q. Cipriano-15 June
1966)]
City of Houma and Terrebonne Parish maps
(16)
[From Box 96 FF 5-Correspondence
(attached to correspondence with Sinclair
Goodman-17 May and 12 July 1968)]
Floor plans (12) of building for U.S.
Customs Service.
[From Box 98 FF 3-General Services
Administration (attached to correspondence
with General Services-28 July 1983)]
Floor plans (5) for Administrative Office
of the U.S. Courts.
[From Box 98 FF 1-Misc. Notes]
Box 184
Funderburk Corporation (1968-1985, n.d.)
Item #
Date
Description
1
1968
Floor plans (4).
[From Box 98 FF 1-Misc. Notes]
2
1985
Map plats (2) showing survey of various
tracts belonging to the Funderburk Corp.
in Section 105, T17S, R17E.
[From Box 101 FF 2-Acadialand Survey]
3
n.d.
Floor plans (10) for Funderburk Corp.
Building.
[From Box 98 FF 1-Misc. Notes]
4
n.d.
Floor plan for building on the corner of
Barrow and Belanger St.
[From Box 98 FF 1-Misc. Notes]
5
n.d.
Floor plan of masonry building on Lot 4 of
Block 72.
[From Box 96 FF 5-Correspondence
(attached to correspondence with La. Dept.
of Conservation-24 March 1959)]
Box 185
Funderburk Realty (1947-1992)
Item #
Date
1
1947
Description
Map plat showing Glenwood Subdivision,
property of Mrs. Lucille T. Geist, Section
104, T17S, R17E.
[From Box 126 FF 4-Agreements &
148
Madison L. Funderburk Papers
MS.00204
Location: EN
2
1954-1962
3
1963-1968
4
1954-1969
5
1956-1977
6
1954-1988
7
1960-1961
8
1972
9
1978
10
1985
11
1988
12
1990
13
1992
Contracts]
Ledger sheets showing fixed assets and
depreciation schedules.
[From Box 133 FF 1-Notes Receivable]
Ledger sheets showing fixed assets and
depreciation schedules.
[From Box 131 FF 3-5-Year-End Balance
Sheets]
Ledger sheets showing depreciation
schedules.
[From Box 131 FF 3-5-Year-End Balance
Sheets]
Ledger sheets showing depreciation
schedules.
[From Box 131 FF 3-5-Year-End Balance
Sheets]
Ledger sheets showing fixed assets and
depreciation schedules.
[From Box 131 FF 3-5-Year-End Balance
Sheets]
Ledger sheet showing summary of accruals.
[From Box 131 FF 8-Placid Oil-Lapeyrouse
Field Correspondence (attached to
correspondence with Warall J.N. Whipple3 July 1961)]
Ledger sheets showing installment sales.
[From Box 131 FF 3-5-Year-End Balance
sheets]
Floor plans for Houma Branch Office.
[From Box 127 FF 6-Building
Specifications]
Map plats (8) showing “Proposed
Parking Area.”
[From Box 127 FF 5-Proposed Parking
Area]
Ledger sheet of real estate sales.
[From Box 127 FF 1-Real Estate Sales]
Map plat showing survey of tract A-B-C-A
in Section 6, T17S, R17E.
[From Box 126 FF 6-Acadian Properties,
Inc. (attached to Authement & Larke
settlement statement-30 July 1990)]
Map plats (5) showing survey of Lot 1,
Lot 2, and a portion of Lot 3 of Block 19.
[From Box 127 FF 3-Property Sales to V.J.
149
Madison L. Funderburk Papers
MS.00204
14
Box 186
Location: EN
1983-1992
Caro]
Ledger sheets (59) for K.W.S (A
Partnership).
[From Box 132 FF 9-K.W.S. Ledger Sheets]
Funderburk Realty (1947-1979, n.d.)
Item #
Date
Description
1
1947
Map plats (7) of Madison Park
Subdivision.
[From Box 127 FF 4-Madison Park
Subdivision]
2
1948
Map plats (9) of Madison Park
Subdivision-Addendum No. 1.
[From Box 127 FF 4-Madison Park
Subdivision]
3
1955-1958
Map plats (3) of Elysian Park
Subdivision.
[From Box 123 FF 4-Correspondence]
4
1956
Map plats (9) showing survey of Lots
1, 2, 3, 5, 6 and the east half of Lot 4 of
Block 41, also the north half of Lots 3 and 4
of Block 32.
[From Box 126 FF 8-Real Estate Sales
(attached to notarial record of sale for
Lawrence Arceneaux-28 June 1963)]
5
1958
Map plats (9) showing survey of Lots
1, 2, 3, 5, 6 and the east half of Lot 4 of
Block 41, also the north half of Lots 3 and 4
of Block 32.
[From Box 127 FF 3-Property Sales to V.J.
Caro (attached to notarial record of cash
sale-5 October 1992)]
6
1971
Map plats (3) showing resurvey of
portion of Block 24 of Crescent Park
Addition to the City of Houma.
[From Box 126 FF 8-Real Estate Sales]
7
1978
Blueprints (6) of proposed canopies for
Funderburk Realty.
[From Box 124 FF 7-614-616 Barrow St.
(attached to correspondence with Eugene J.
Thibodaux-11 October 1978)]
8
1979
Blueprint for Morris Lottinger’s office.
[From Box 127 FF 6-Building
Specifications]
9
n.d.
Map plat showing proposed unit plan for
Madison L. Funderburk Papers
MS.00204
150
Location: EN
Southdown Sugars units in the Southdown
Sand.
[From Box 129 FF 6-Hollywood FieldSouthdown Sugars]
Box 187
Funderburk Realty (1956-1967, n.d.)
Item #
Date
Description
1
1956
Blueprints (2) of office building for
Funderburk Realty.
[From Box 123 FF 3-Correspondence
(attached to correspondence with Gary B.
Gamble & Associates-5 July 1956)]
2
1963
Map plats (7) showing property of M.L.
Funderburk in Section 6, T17S, R17E.
[From Box 123 FF 3-Correspondence
(attached to correspondence with Orkin-13
December 1963]
3
1966
Map plat showing center line survey of
drainage easement for Lot 175 of Honduras
Plantation Subdivision.
[From Box 123 FF 3-Correspondence]
4
1967
Map plats “Revised” (9) showing
property of M.L. Funderburk in Section 6,
T17S, R17E.
[From Box 126 FF 4—Agreements &
Contracts]
5
n.d.
Map plats (3) showing Lapeyrouse FieldExposito, Duval, and Pelican Units.
[From Box 130 FF 8-Placid Oil-Lapeyrouse
Field Correspondence (attached to
correspondence with Warall J.N. Whipple-9
August 1962)]
6
n.d.
Blueprints (6) of building for Funderburk
Realty.
[From Box 126 FF 4-Agreements &
Contracts (attached to correspondence and
lease with State of La. Dept. of Public
Welfare-12 March 1956)]
7
n.d.
Blueprint of building for Funderburk Realty
and map plats of parking lot.
[From Box 126 FF 4-Agreements &
Contracts]
Madison L. Funderburk Papers
MS.00204
Box 188
151
Location: EN
H.M.S. Corporation & H.M.S. Realty (1952-1992)
Item #
Date
Description
1
1952-1953
Certificates of classification (3) for the
hull of the steel barge HMS-6.
[From Box 138 FF 5-H.M.S. Barge & Boat
Co. (attached to correspondence between
B.L. Henry and M.L. Crochet-8 September
1952)]
2
1958
Map plat of Lot 175 of Honduras Plantation
Subdivision.
[From Box 146 FF 2-Honduras Plantation
Subdivision (attached to notarial record for
Succession of Ruby J. Thibodeaux4 April 1958)] [See also Map CabinetDrawer EN-5, FF 1]
3
1960
Ledger sheets (4) showing lot purchases.
[From Box 140 FF 8-Broadmoor
Subdivision (attached to report on
application-26 October 1959)]
4
1960
Map plats (6) showing application for
building permit and survey of property
belonging to Funderburk-Lots 158 and 159
of Honduras Plantation Subdivision.
[From Box 146 FF 2-Honduras Plantation
Subdivision]
5
1961
Chart showing property owners and
Boundaries (includes Napoleon Guidry
partition).
[From Box 138 FF 7-Notarial Records]
6
1978
Map plats (10) showing survey of Tract
A-B-C-D-E-F-G-A, Section 2, T17S, R17E.
[From Box 145 FF 6-Broadmoor
Subdivision -Addendum No. 5]
7
1980
Map plats (26) showing tract of land
belonging to Mrs. Keith T. Kenney et al in
Section 2, T17S, R17E.
[From Box 139 FF 5-Correspondence
(attached to correspondence with Lamar
Outdoor Advertising-2 March 1983)]
8
1992
Map plat showing re-division of Lot 5 of
Block “G,” Addendum No. 5 in Broadmoor
Subdivision.
[From Box 142 FF 7-Broadmoor
Subdivision Sales-Block F & G (attached to
152
Madison L. Funderburk Papers
MS.00204
Location: EN
invoice from Kenneth L. Rembert-30
January 1992)]
Box 189
H.M.S. Corporation & H.M.S. Realty (1953-1962, n.d.)
Item #
Date
Description
1
1953
Map plats (11) of Broadmoor
Subdivision-Addendum No. 4.
[From Box 145 FF 5-Broadmoor
Subdivision-Addendum No. 4]
2
1954
Map plats (17) of Broadmoor
Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
3
1955
Map plats (10) of Broadmoor
Subdivision-Addendum No. 1.
[From Box 145 FF 1-Broadmoor
Subdivision-Addendum No. 1]
4
1957
Map plats (12) of Broadmoor
Subdivision-Addendum No. 3.
[From Box 145 FF 4-Broadmoor
Subdivision-Addendum No. 3]
5
1958
Aerial photograph of Broadmoor
Subdivision.
[From Box 140 FF 8-Broadmoor
Subdivision]
6
1959
Map plats (12) of Broadmoor
Subdivision Addendum No. 5.
[From Box 145 FF 6-Broadmoor
Subdivision-Addendum No. 5 (attached to
correspondence with Fred Lemoine-5
February 1990)]
7
1962
Map plats (24) of Broadmoor
Subdivision-Addendum No. 2.
[From Box 145 FF 2-Broadmoor
Subdivision-Addendum No. 2]
8
n.d.
Map plat of Broadmoor Subdivision.
[From Box 141 FF 4-Broadmoor
Subdivision]
9
n.d.
Map plat showing proposed cross sections of
streets.
[From Box 141 FF 4-Broadmoor
Subdivision]
Box 190
H.M.S. Corporation & H.M.S. Realty (1954-1988)
Pages
Date
Description
153
Madison L. Funderburk Papers
MS.00204
1-140
Box 191
Item #
1
2
3
4
5
6
7
8
9
10
Location: EN
1954-1988
Ledger sheets showing depreciation
schedules and real estate sales.
[From Box 152 FF 4-7-Year-End Balance
Sheets]
H.M.S. Corporation & H.M.S. Realty (1953-1978, n.d.)
Date
Description
1953-1954
Ledger sheets (14) of fixed assets, real
estate sales, and reserve for depreciation.
[From Box 152 FF 5-Year-End Balance
Sheets]
1954
Map plats (7) of Broadmoor Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
1955
Map plats (15) of Broadmoor
Subdivision-Addendum No. 1.
[From Box 145 FF 1-Broadmoor
Subdivision]
1957
Map plats (2) of Broadmoor
Subdivision-Addendum No. 3.
[From Box 145 FF 4-Broadmoor
Subdivision-Addendum No. 3]
1959
Map plats (2) of Broadmoor
Subdivision-Addendum No. 5.
[From Box 145 FF 6-Broadmoor
Subdivision-Addendum No. 5]
1960
Map plats (5) showing survey between
property belonging to Mrs. Keith T. Kenney
et al and properties belonging to D.E. Baker
and Charles C. Collins, Jr.
[From Box 142 FF 7-Broadmoor
Subdivision Sales-Block F & G]
1962
Map plats (8) of Broadmoor
Subdivision-Addendum No. 2.
[From Box 145 FF 2-Broadmoor
Subdivision-Addendum No. 2]
1963-1979
Map plats (10) of Broadmoor
Subdivision-Addendum No. 4.
[From Box 145 FF 5-Broadmoor
Subdivision-Addendum No. 4]
1976
Map plat showing survey of Tract A-B-C-DA in Sections 9 and 10.
[From Box 139 FF 7-Misc. Maps]
1978
Maps (2) showing subdivisions of
Houma.
154
Madison L. Funderburk Papers
MS.00204
Location: EN
11
n.d.
12
n.d.
13
n.d.
14
n.d.
15
n.d.
Box 192
Item #
1
2
3
4
5
6
[From Box 139 FF 7-Misc. Maps]
Map plat of Honduras Plantation and part of
Crescent Plantation.
[From Box 146 FF 2-Honduras Plantation
Subdivision]
Maps (2) of the city of Houma and
Barrios Subdivision.
[From Box 140 FF 5-Barrios Subdivision]
Map plat showing Barataria Canal and
Bayou Black.
[From Box 139 FF 7-Misc. Maps]
Map plats (2) of Lots 3-11 on Cretini
Court.
Map plats (4) of various sections in south
Louisiana.
[From Box 139 FF 7-Misc. Maps]
H.M.S. Corporation & H.M.S. Realty (1942-1978, n.d.)
Date
Description
1942
Map plats (2) showing sections of
Paradis in St. Charles Parish, La.
[From Box 139 FF 7-Misc. Maps]
1955
Map plats (4) of Broadmoor
Subdivision-Addendum No. 1.
[From Box 145 FF 1-Broadmoor
Subdivision-Addendum No. 1]
1956
Map plats (6) of Broadmoor
Subdivision-Addendum No. 2.
[From Box 145 FF 2-Broadmoor
Subdivision-Addendum No. 2]
1956
Map plats (6) of Broadmoor Subdivision
showing survey of property belonging to
Calvin J. Prevost et al.
[From Box 140 FF 7-Broadmoor
Subdivision]
1957
Map plat of Broadmoor SubdivisionAddendum No. 3 showing water lines.
[From Box 141 FF 4-Broadmoor
Subdivision-Addendum No. 3]
1957
Map plats (3) showing survey of
proposed location of State Highway No. 659
and location of existing public road across
property of Mrs. Keith T. Kenney et al
adjacent to Broadmoor Subdivision.
[From Box 140 FF 8-Broadmoor
155
Madison L. Funderburk Papers
MS.00204
Box 192
Location: EN
7
1959
8
1962
9
1964
10
1965
11
1971
12
1978
13
n.d.
14
n.d.
15
n.d.
16
n.d.
Subdivision (attached to correspondence
with C.C. Bernard-6 March 1959)]
Map plats (4) of Broadmoor
Subdivision-Addendum No. 5.
[From Box 145 FF 6-Broadmoor
Subdivision-Addendum No. 5]
Map plats (2) of Charles Elfert et al and
E.L. Talbot tracts.
[From Box 139 FF 7-Misc. Maps]
Floor plans (2) of Broadmoor Pharmacy.
[From Box 142 FF 1-Broadmoor Pharmacy]
Map plats (8) showing resurvey of Lot
175 and drainage easements in Honduras
Plantation.
[From Box 146 FF 2-Honduras Plantation
Subdivision]
Maps (3) showing bulkhead of west bank
along Bayou Terrebonne.
[From Box 139 FF 7-Misc. Maps]
Sketch of plaque dedicating property
donation for public playground to
Terrebonne Parish Police Jury.
[From Box 141 FF 6-Property Donation in
Broadmoor Subdivision]
Map plats (2) showing proposed
bulkhead near Funderburk Ave.
[From Box 139 FF 7-Misc. Maps]
Map plat of Broadmoor Subdivision.
[From Box 141 FF 4-Broadmoor
Subdivision]
Floor plans (2) for Funderburk building.
[From Box 139 FF 7-Misc. Maps]
Map plat showing small section of
Broadmoor Subdivision.
[From Box 141 FF 4-Broadmoor
Subdivision]
Burkwall Corporation (1962-1982)
Item #
Date
Description
17
1962
Map plat of Burkwall Court
Subdivision.
[From Box 160 FF 8-Burkwall Court
Subdivision]
18
1982
Map plats (3) showing Tracts 1-4
belonging to Burkwall Corp. in Sections 7,
Madison L. Funderburk Papers
MS.00204
156
Location: EN
82, and 69, T16S, R17E.
[From Box 160 FF 3-Burkwall Corp. Misc.]
Box 193
Item #
1
2
3
4
5
Box 193
Item #
6
Box 193
Item #
7
Box 194
Item #
1
2
Burkwall Corporation (1913-1981)
Date
Description
1913
Map plat showing properties in upper
portion of Section 6, T17S, R17E.
[From Box 160 FF 8-Burkwall Court
Subdivision]
1959
Map plats (4) showing proposed rightof-way for drainage ditch in Sections 6 and
101.
[From Box 160 FF 8-Burkwall Court
Subdivision]
1973
Blueprint showing door details.
[From Box 161 FF 5-Receipts & Invoices]
1979-1982
Ledger sheets (12) showing depreciation
schedule, declining balances, and trial
balances.
[From Box 162 FF 6-Trial Balances]
1981
Blueprints (6) for proposed addition to
Burkwall building.
[From Box 160 FF 6-Burkwall Building
Addition (attached to office correspondence
with Louise-3 June 1982)]
Terrebonne Lumber (1955)
Date
Description
1955
Ledger sheets (14) showing fixed assets
and reserve for depreciation.
[From Box 170 FF 8-Balance Sheets]
Funderburk Agency (1953-1963)
Date
Description
1953-1963
Ledger sheets (2) showing fixed assets
and depreciation.
[From Box 93 FF 4-Income & Expenses]
Terrebonne Construction Co. (1899-1991, n.d.)
Date
Description
1899-1972
Map plats (16) of Deweyville.
[From Box 165 FF 4-Terrebonne
Construction Co.-Misc.]
1962
Issue of Rural Louisiana from South
Louisiana Electric Co-op.
157
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1979
4
1982
5
1991
6
n.d.
[From Box 165 FF 4-Terrebonne
Construction Co.-Misc.]
Map plats (3) showing survey of land to
be purchased by Ronnie Theriot between
Harmond Park and Deweyville.
[From Box 165 FF 1-Ronnie Theriot]
Ledger sheets (4) of trial balances.
[From Box 165 FF 8-Trial & Year-End
Balances]
Map plats (31) showing survey of tract
A-E-F-D-A, property of Terrebonne
Construction Co.
[From Box 127 FF 2-Real Estate Sales.
(attached to notarial record of cash sale7 November 1991)]
Floor plan for C.I.T. Corp. office building.
[From Box 165 FF 4-Terrebonne
Construction Co.-Misc.]
Map Cabinet: Drawer EN-1 (1955-1973)
FF 1—Citizens National Bank & Trust (1955-1956)
Item #
Date
Description
1
1955
Map plats (16) showing property of
Citizens National Bank & Trust located in
Blocks 35 and 38 in Houma.
[From Box 33 FF 1-Citizens National Bank
& Trust]
2
1956
Floor plans (24) of Citizens National
Bank in Houma.
[From Box 33 FF 1-Citizens National
Bank]
3
1956
Floor plans (33) of Citizens National
Bank in Houma.
[From Box 33 FF 1-Citizens National
Bank]
FF 2—Citizens National Bank & Trust (1962)
- Contains floor plans No. 311 (40) of Citizens National Bank in
Houma. [From Box 33 FF 1-Citizens National Bank & Trust]
FF 3—Funderburk Office Building (1973)
- Contains floor plans (60) for one of Funderburk’s office buildings in
Houma. [From Box 76 FF 4-Misc. Maps & Floor Plans]
Madison L. Funderburk Papers
MS.00204
158
Location: EN
Map Cabinet: Drawer EN-2 (1917-1986, n.d.)
FF 1—Floor plans/Blueprints (1940-1986, n.d.)
Item #
Date
Description
1
1940
Blueprints (2) of oil barge by St. Louis
Shipbuilding & Steel Co.
[From Box 40 FF 16-St. Louis Shipbuilding
& Steel Co.]
2
1956
Floor plans (5) of bank building.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
3
1966
Site plan for Mental Health Center in
Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
4
1967
Mechanical plans (2) for the
Funderburk residence.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
5
1968
Blueprints (20) of athletic complexes for
Thibodaux High School, South Lafourche
High School and Central Lafourche High
School.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
6
1968
Floor plans (15) for Fornof Motors in
Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
7
1973
Floor plans (6) of First National Bank of
Houma.
[From Box 33 FF 7-First National Bank of
Houma]
8
1983
Floor plans (17) of one of Funderburk’s
buildings.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
9
1986
Blueprints (6) for tomb design for
Funderburk at Magnolia Cemetery.
[From Box 1 FF 2-Personal-General]
10
n.d.
Floor plan for one of Funderburk’s
buildings.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
11
n.d.
Floor plans (6) for one of Funderburk’s
buildings.
159
Madison L. Funderburk Papers
MS.00204
Location: EN
12
n.d.
13
n.d.
14
n.d.
15
n.d.
16
n.d.
17
n.d.
18
n.d.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (4) for residence.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (2) for apartment building.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (2) for branch bank for
Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (6) for bank building.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Floor plans (2) for residence of Mr. and
Mrs. Michael G. Niette in Upper Little
Cailliou.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Blueprint for building belonging to United
Gas Pipeline Co.
[From Box 41 FF 7-United Gas Pipeline Co.
Site maps (7) for Funderburk
Apartments.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
FF 2—Terrebonne Parish/Houma Maps (1917-1964)
Item #
Date
Description
1
1917
Section and township map of Terrebonne
Parish.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
2
1938
Map plats (3) of Houma Heights
Subdivision.
[From Box 42 FF 4-Houma Heights
Subdivision]
3
1946
Official map of city of Houma and
adjoining territory.
[From Box 47 FF 1-City of Houma]
4
1948
Map of various Funderburk subdivisions in
the Houma area.
[From Box 47 FF 1-City of Houma]
5
1953
U.S. Dept. of Commerce Coast and
160
Madison L. Funderburk Papers
MS.00204
Location: EN
6
1958
7
1959
8
1960
9
1962
10
1962
11
1963
12
1963
13
1964
14
1964
Geodetic surveys (12).
[From Box 54 FF 8-U.S. Dept. of
Commerce]
Map plat showing right-of-way required for
extension of Williams Ave. across Sections
14, 15, and 96 T17S, R17E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (6) showing survey of Section
36, T16S, R15E lying north of Southern
Pacific Railroad.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (2) showing survey of west,
south and portion of east line of Section 36,
T16S, R15E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans
Map plat showing proposed Addendum No.
1 to Park View Subdivision (Property
belonging to Armand O. Porche).
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (2) showing survey of Morgan
St.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map showing the wards of Terrebonne
Parish.
[From Box 53 FF 7-Terrebonne Parish
School Board]
Map plat showing division of property for
heirs of Mr. and Mrs. Wallace R. Ellender,
Sr. located in T18S, R19E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing survey of property of
heirs of Willie Bonvillian on left
descending bank of Bayou Grand Caillou in
Section 1, T19S, R17E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Maps (2) of Dulac Quadrangle.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Madison L. Funderburk Papers
MS.00204
161
Location: EN
FF 3—Terrebonne Parish/Houma Maps (1966-1975, n.d.)
Item #
Date
Description
1
1966
Map of Terrebonne Parish and the city of
Houma.
[From Box 47 FF 1-City of Houma]
2
1966
Map showing oyster leases.
[From Box 43 FF 8-Oyster Leases]
3
1969
Map plat of proposed Argyle Subdivision.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
4
1970
Map plat of Southdown Inc. Land
Development Project.
[From Box 47 FF 1-City of Houma]
5
1970
Map plat showing Tunnel Blvd. Properties.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
6
1970
Map showing proposed master plan for
Houma Area Development with Southdown
Lands, Inc.
[From Box 47 FF 1-City of Houma]
7
1970
Map plat by Southdown Inc. showing
Houma vicinity properties.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
8
1970
Official map of city of Houma and
adjoining territory.
[From Box 47 FF 1-City of Houma]
9
1971
Map plats (2) of Brittany Place
Subdivision.
[From Box 42 FF 1-Brittany Place
Subdivision]
10
1972
Map plats (5) showing survey of Tract
21 of Division of Waubun, St. George, and
Isle of Cuba Plantations.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
11
1975
Map plats (6) showing survey of Lot 3
of block 42 and portion of Lot 3 of Block
32.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
12
n.d.
Map plats (5) showing proposed
subdivision near Thomas Prevost estate.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
162
Madison L. Funderburk Papers
MS.00204
Location: EN
13
n.d.
14
n.d.
15
n.d.
16
n.d.
17
n.d.
18
n.d.
19
n.d.
20
n.d.
21
n.d.
22
n.d.
23
n.d.
Environmental map showing city of Houma
and Terrebonne Parish.
[From Box 47 FF 1-City of Houma]
Map plat showing property belonging to
Terrebonne Parish School Board.
[From Box 53 FF 7-Terrebonne Parish
School Board]
Map plat showing property owners in the
city of Houma.
[From Box 47 FF 1-City of Houma]
Map plat showing estate of Ernest J. Ayo.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map of Terrebonne Parish.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map of the city of Houma and vicinity.
[From Box 47 FF 1-City of Houma]
Map of the city of Houma.
[From Box 47 FF 1-City of Houma]
Map of the city of Houma and environs.
[From Box 47 FF 1-City of Houma]
Map of Thibodaux, Houma, and vicinity.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing subdivision between
Bayou Sale and La. State Hwy. 57.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plat showing lots between Acadian Dr.,
Mary Hughes, and Railroad.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map Cabinet: Drawer EN-3 (1935-1970, n.d.)
FF 1—Edgar Tobin Aerial Surveys (1938-1960, n.d.)
Item #
Date
Description
1
1938
Aerial surveys (2) covering T20S, R11E
to T23S, R20E.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
2
1952
Aerial survey showing several of
Funderburk’s subdivisions in Houma.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
163
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1954-1958
4
1954-1960
5
n.d.
Maps (3) of north half of Terrebonne
Parish.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Maps (2) of south half of Terrebonne
Parish.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map of South Coast Industrial District.
[From Box 40 FF 8-South Coast Corp.
FF 2—Houma Navigation Canal (1953-1970)
Item #
Date
Description
1
1953-1970
Aerial photographs (2) of Houma
Navigation Canal.
[From Box 48 FF 3-Houma Navigation
Canal.]
2
1956
Map plats (80) of rights-of-way for
Houma Navigation Canal.
[From Box 48 FF 3-Houma Navigation
Canal.]
FF 3—Houma Navigation Canal (1935-1966)
Item #
Date
Description
1
1935
Map showing tentative route of the Houma
Navigation Canal.
[From Box 48 FF 3-Houma Navigation
Canal.]
2
1957
Maps (55) showing various features of
the Houma Navigation Canal.
[From Box 48 FF 3-Houma Navigation
Canal.]
3
1966
Maps (14) showing rights-of-way for
the Houma Navigation Canal.
[From Box 48 FF 3-Houma Navigation
Canal.]
Map Cabinet: Drawer EN-4 (1938-1985, n.d.)
FF 1—Misc. Canals (1957-1960, n.d.)
Item #
Date
Description
1
1957-1962
Maps (21) showing Borrow Canal in
Terrebonne Parish.
[From Box 76 FF 2-Misc. Maps & Floor
Plans]
2
1958
Map plats (5) showing right-of-way for
164
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1959
4
1959
5
1960
6
n.d.
7
n.d.
St. Louis and Outfall Canals.
[From Box 76 FF 2-Misc. Maps & Floor
Plans]
Map plats (8) showing Falgout Canal
navigation improvements.
[From Box 76 FF 2-Misc. Maps & Floor
Plans]
Map showing resurvey of old Houma Canal
right-of-way lines.
[From Box 48 FF 2-Houma Canal]
Map plats (4) showing right-of-way
across property of Mrs. Frances Blasdel
Reardon et al.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map showing dimensions of canal.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map showing forced drainage district for
Terrebonne Parish.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
FF 2—State Highways (1955-1980)
Item #
Date
Description
1
1955
Maps (33) showing the Pontoon Bridge
over the Intracoastal Waterway at Georgia
St.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
2
1956
Maps (8) showing Houma North
Highway.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
3
1980
Maps (5) showing highways and rightof-ways for Gibson-Shriever and GibsonRaceland highway projects.
[From Box 52 FF 2-Gibson-Shriever
Highway (attached to correspondence with
Ken Haydell-8 October 1981)]
FF 3—Bayou Dulac Bridge (1962-1967)
Item #
Date
Description
1
1962-1967
Map plats (70) of proposed State
Highway La. 57 and Bayou Dulac Bridge.
Madison L. Funderburk Papers
MS.00204
165
Location: EN
[From Box 54 FF 4-La. Dept. of Highways]
FF 4—Oil Fields (1946-1972, n.d.)
Item #
Date
Description
1
1946
Map plat showing Unit “D” in Branch
Field of Acadia Parish.
[From Series 1-M.L. Funderburk, Subseries
2-Financial, Sub-subseries 1-Oil Fields]
2
1949
Plan view of Schlumberger Directional
Survey in Fordoche Field for Mrs. R.A.P.
Price Unit 1, Well No. 1.
[From Box 15 FF 1-Fordoche Field-R.A.P.
Price Units 1 & 2 (attached to
correspondence with E.W. Andrau-15
November 1949)]
3
1950
Plan view of Schlumberger Directional
Survey in Fordoche Field for Mrs. R.A.P.
Price Unit 2, Well No. 1.
[From Box 15 FF 2-Fordoche Field-R.A.P.
Price Units 1 & 2 (attached to
correspondence with E.W. Andrau-10
February 1949)]
4
1950
Plan view of Schlumberger Directional
Survey in Fordoche Field for Mrs. R.A.P.
Price Unit 4, Well No. 1.
[From Box 15 FF 5-Fordoche Field-R.A.P.
Price Unit 4-1 (attached to
correspondence with the Texas Co.
Producing Dept.-10 October 1950)]
5
1955
Map plats (3) showing portion of
Fordoche Field-Mrs. R.A.P. Price 8800’ Gas
Unit.
[From Box 15 FF 2-Fordoche Field-R.A.P.
Price Units 1 & 2]
6
1955
Map plat showing surface leases in Sections
93 and 95, T20S, R18E.
[From Box 35 FF 4- Louisiana Land &
Exploration Co. (attached to correspondence
with Frank M. Ritchie–2 February 1956)]
7
1956
Map plats (4) showing proposed
Southdown Sand Units in the Hollywood
Field-T17S, R17E.
[From Box 19 FF 1-Hollywood FieldSouthdown Units Correspondence]
8
1958
Map plat of the Hollywood Field-
166
Madison L. Funderburk Papers
MS.00204
Location: EN
9
1965
10
1967
11
1969
12
1970-1971
13
1972
14
n.d.
15
n.d.
Southdown Sand.
[From Box 41 FF 8-Warall J.N. WhippleGeologist]
Map plats (2) showing the Hollywood
Field-Southdown Sand Reservoir Wide
Unit.
[From Box 17 FF 8-Hollywood Field-Misc.]
Map plats (2) showing Cat Island Pass
Area in Terrebonne Parish.
[From Box 37 FF 1-Placid Oil Co.]
Map plat showing Textularia W-4 Sand
Unit for Union Oil Co. of California.
[From Box 41 FF 5-Union Oil Co.]
Maps (2) of south Louisiana and Outer
Continental Shelf showing Natural Gas
Pipelines.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
Map plats (2) of Hollywood FieldSouthdown Sand.
[From Box 19 FF 1-Hollywood FieldSouthdown Units Correspondence]
Map plat of Fordoche Field for the Texas
Co.
[From Box 14 FF 1-Fordoche Field]
Map plats (2) showing oil and gas leases
from various oil companies.
[From Series 1-M.L. Funderburk, Subseries
2-Financial, Sub-subseries 1-Oil Fields]
FF 5—Misc. Maps & Posters (1938-1985, n.d.)
Item #
Date
Description
1
1938-1949
Maps (7) showing coastline of south
Louisiana and portions of the Gulf of
Mexico.
[From Box 76 FF 4-Misc. Maps & Floor
Plans]
2
1968
Poster of Stock Market History since 1926.
[From Box 76 FF 3-Misc. Booklets,
Brochures, and Posters]
3
1985
Poster-RNC Election Guide.
[From Box 76 FF 3-Misc. Booklets,
Brochures, and Posters]
4
n.d.
Map plat of Point au Fer.
[From Box 76 FF 2-Misc. Maps & Floor
167
Madison L. Funderburk Papers
MS.00204
5
Location: EN
n.d.
Plans]
Sketch of Unity Lodge façade and emblem.
[From Box 4 FF 5-Masons Unity Lodge]
Map Cabinet: Drawer EN-5 (1946-1982, n.d.)
FF 1—Funderburk Corp. (1946-1966)
Item #
Date
Description
1
1946
Floor plan for bowling alleys.
[From Box 98 FF 2-The Bowling Center]
2
1952
Map plat showing survey of Lot 6 and part
of Lot 1 of Block 38 in Houma.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
3
1958
Map plats (2) showing survey of
property belonging to Ruby J. Thibodeaux
in Lot 175 of Honduras Plantation.
[From Box 146 FF 2-Honduras Plantation
Subdivision (attached to notarial record for
Succession of Ruby J. Thibodeaux4 April 1958)]
4
1966
Map plats (60) showing proposed layouts
of lots, water, and sewer in Acadialand
Subdivision.
[From Box 100 FF 5-Acadialand
Subdivision Maps]
5
1966
Map plats (4) showing fence encroachment
in the subdivision.
[From Box 100 FF 5-Acadialand
Subdivision Maps]
6
1966
Map plat showing properties belonging to
Funderburk Corp.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
FF 2—Funderburk Corp. (1966-1980, n.d.)
Item #
Date
Description
1
1966
Map plats (20) showing additional
feeder and distribution facilities on
Dulac Rd.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
2
1966
Blueprint showing glass panels for the
old Porche Motor Co. building.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
168
Madison L. Funderburk Papers
MS.00204
Location: EN
3
1967
4
1967
5
1970
6
1971
7
1971
8
1980
9
n.d.
10
n.d.
11
n.d.
Map plats (3) showing property map for
housing for the elderly-Site “A.”
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
Map plats (4) showing house
connections for sewerage in Acadialand
Subdivision.
[From Box 100 FF 2-De Fraites Associates
(attached to correspondence with De Fraites
Associates-9 March 1967)]
Sketches (3) showing building location
and topographic features of Funderburk
Corp.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
Blueprints (10) showing paving and
drainage details for Funderburk’s
subdivisions.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
Map plats (17) of Addendum No. 1 for
Acadialand Subdivision.
[From Box 100 FF 5-Acadialand
Subdivision Maps]
Map plats (16) showing the Forced
Drainage Project of Boudreaux Ditch
at Woodlawn Bayou.
[From Box 101 FF 2-Acadialand Survey]
Site plans (2).
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
Blueprints (7) showing proposed
renovation and remodeling of garage for
Funderburk Corp.
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
Map plat showing right-of-way for Texas &
N.O. Railroad Co.(Southern Pacific).
[From Box 76 FF 4-Misc. Notes & Floor
Plans]
FF 3—Funderburk Realty (1964-1978, n.d.)
Item #
Date
Description
1
1964
Floor plan for Funderburk office.
[From Box 123 FF 5-Misc. Notes]
169
Madison L. Funderburk Papers
MS.00204
Location: EN
2
1974
3
1975
4
1975
5
1978
6
n.d.
7
n.d.
Detail drawings (2) of office furnishings
for Division of Family Services.
[From Box 123 FF 5-Misc. Notes]
Floor plans (2) of proposed addition to
parish office.
[From Box 123 FF 5-Misc. Notes]
Map plat showing survey of Lot 3 of Block
42 and portion of Lot 3 of Block 32 in
Houma.
[From Box 123 FF 5-Misc Notes]
Floor plans (25) of office building for
Funderburk Realty.
[From Box 123 FF 5-Misc Notes]
Floor plans (4) of building for
Funderburk Realty.
[From Box 123 FF 5-Misc Notes]
Fondale map of north Louisiana.
[From Box 123 FF 5-Misc Notes]
FF 4—Burkwall Corp. (1949-1982, n.d.)
Item #
Date
Description
1
1949
Map plat of Lottie, La. by the Deep
South Drilling Co.
[From Box 160 FF 2-Burkwall CorporationMisc.]
2
1954
Detail drawing of cargo barge by Bayside
Construction Co.
[From Box 160 FF 2-Burkwall CorporationMisc.]
3
1958-1962
Map plats (25) showing survey of
property belonging to Burkwall Corp. in
Section 6, T17S, R17E.
[From Box 160 FF 2-Burkwall CorporationMisc.]
4
1969
Map plats (6) showing survey of estate
of Ernest J. Ayo in Sections 7, 82, and 69.
[From Box 160 FF 2-Burkwall CorporationMisc.]
5
1974
Floor plans (12) of Burkwall
Apartments.
[From Box 160 FF 3-Burkwall CorporationMisc.]
6
1981-1982
Floor plans (11) of Burkwall Building
addition.
[From Box 160 FF 6-Burkwall Building
170
Madison L. Funderburk Papers
MS.00204
Location: EN
7
n.d.
8
n.d.
Addition]
Map showing the south section of
Washington County in Alabama.
[From Box 160 FF 2-Burkwall CorporationMisc.]
Graph showing profile of right-of-way for
Highways 24 and 664 across school board
property (Chisholm Dabney Tract).
[From Box 160 FF 2-Burkwall CorporationMisc.]
Map Cabinet: Drawer EN-6 (1940-1979, n.d.)
FF 1—Broadmoor Subdivision (1954-1959)
Item #
Date
Description
1
1954
Blueprint of proposed bridge across Bayou
Terrebonne near Broadmoor Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
2
1954-1955
Map plats (30) of Broadmoor
Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
3
1956-1962
Map plats (51) of Broadmoor
Subdivision-Addendum No. 2.
[From Box 145 FF 2-Broadmoor
Subdivision-Addendum No. 2]
4
1962
Map plats (2) showing Blocks 20 and 2629 in Broadmoor Subdivision-Addendum
No. 2.
[From Box 145 FF 2-Broadmoor
Subdivision-Addendum No. 2]
5
1956
Map plats (4) showing property of
Calvin J. Prevost et al.
[From Box 140 FF 7-Broadmoor
Subdivision]
6
1957
Blueprints (3) of catch basin with
brick walls and concrete slabs.
[From Box 140 FF 7-Broadmoor
Subdivision]
7
1957
Map plats (2) of Broadmoor
Subdivision-Addendum No. 3.
[From Box 145 FF 4-Broadmoor
Subdivision-Addendum No. 3]
8
1958
Map plats (2) showing sewage disposal
plant site right-of-way.
171
Madison L. Funderburk Papers
MS.00204
9
Location: EN
1959
[From Box 140 FF 7-Broadmoor
Subdivision]
Map plats (3) of Broadmoor
Subdivision-Addendum No. 5.
[From Box 145 FF 6-Broadmoor
Subdivision-Addendum No. 5]
FF 2—Broadmoor Subdivision (1960-1970, n.d.)
Item #
Date
Description
1
1960
Street paving plans (9) for Broadmoor
Subdivision.
[From Box 140 FF 8-Broadmoor
Subdivision]
2
1961
Map plats (12) of Sewerage District No.
12.
[From Box 139 FF 2-Sewerage District No.
12]
3
1961
Maps (8) of greater Houma and vicinity.
[From Box 141 FF 1-Broadmoor
Subdivision]
4
1961
Map plats (21) of Broadmoor
Subdivision-Addendum No. 4.
[From Box 145 FF 5-Broadmoor
Subdivision-Addendum No. 4]
5
1962
Map plat showing application for permit
to bury cable in Broadmoor Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
6
1970
Map plat showing proposed sewers, paving,
and drainage.
[From Box 140 FF 7-Broadmoor
Subdivision]
7
n.d.
Blueprint for Broadmoor Pharmacy.
[From Box 142 FF 1-Broadmoor Pharmacy]
8
n.d.
Map plats (10) showing fence and ditch
lines in Broadmoor Subdivision.
[From Box 140 FF 7-Broadmoor
Subdivision]
FF 3—H.M.S. Realty (1940-1959, n.d.)
Item #
Date
Description
1
1940
Map plat of Saadi Sites being part of
Honduras Plantation.
[From Box 146 FF 2-Honduras Plantation
Subdivision]
172
Madison L. Funderburk Papers
MS.00204
Location: EN
2
1940
3
1954
4
1959
5
n.d.
6
n.d.
7
n.d.
Blueprint of oil barge for Cenac Towing Co.
[From Box 139 FF 8-H.M.S. Realty-Misc.]
Blueprints (4) of steel barge for
Funderburk.
[From Box 138 FF 5-H.M.S. Barge & Boat
Co.]
Map plat of Houma Air Base area in
southeast Houma.
[From Box 139 FF 7-Misc. Maps]
Maps (2) of Sewerage District No. 8 in
Terrebonne Parish.
[From Box 139 FF 7-Misc. Maps]
Blueprint of deck utility barge.
[From Box 139 FF 8-H.M.S. Realty-Misc.]
Map showing section of Barataria Canal.
[From Box 139 FF 7-Misc. Maps]
FF 4—Terrebonne Construction Co. (1979, n.d.)
Item #
Date
Description
1
1979
Map plats (12) showing survey of
land to be purchased by Ronnie Theriot
between Harmond Park and Deweyville.
[From Box 165 FF 1-Ronnie Theriot]
2
n.d.
Blueprints (7) of Buddy Brady
Apartments in Houma.
[From Box 165 FF 4-Terrebonne
Construction Co.-Misc.]
3
n.d.
Site maps and floor plans (4) for office
building.
[From Box 165 FF 4-Terrebonne
Construction Co.-Misc.]
FF 4—Terrebonne Lumber & Supply (1959)
Item #
Date
Description
4
1959
Blueprint for proposed incline belt conveyor
for sand and gravel.
[From Box 168 FF 4-Terrebonne Lumber &
Supply-Misc.]
Madison L. Funderburk Papers
MS.00204
Index Terms
Bonvillain, Albert E.
Bush, George, 1924Carrane, Mary L.
Dupont, Eugene T.
Duval, Claude B.
Edwards, Edwin W.
Ellender, Allen Joseph, 1890-1972
Fandel, Peter
Fisher, Thelma Leonard
Ford, Gerald R., 1913-2006
Funderburk, James
Funderburk, Jamie
Funderburk, Juanita N.
Funderburk, Madison Louis
Funderburk, Sylvia Wallis
Goldwater, Barry, 1938Jones, Sam Houston
Johnson, Alfreda
Johnston, J. Bennett (John Bennett), 1932Kenney, Helen F.
Ledet, Betty O.
Long, Russell B.
Marquette, Edmund R.T.
Martin, Robert E.
McKeithen, John J. (John Julian), 1918Metz, Ralph A.
Mire, Hilliard J.
Morrison, deLesseps S. (deLesseps Story), 1912-1964
Newsham, John C.
Nixon, Richard M. (Richard Milhous), 1913-1994
North, Oliver
Parker, Prentiss E.
Quayle, Dan, 1947Reagan, Ronald
Roemer, Buddy
Shreiner, Sylvia F.
Tauzin, Billy
Theriot, Ronnie
Thurmond, Strom, 1902-2003
Treen, David C., 1928Trotter, Odie B.
Viguerie, Arthur C.
Wallis, Percy Linton
Wallis, Sylvia E.
173
Location: EN
Madison L. Funderburk Papers
MS.00204
Whipple, Warall J.N.
Williams, Maxine F.
Williams, Mrs. J. Scott
American Bankers Association
American Legion. Dept. of Louisiana
Ancient Arabic Order of the Nobles of the Mystic Shrine for North America
Beta Gamma Sigma
Broadmoor Pharmacy
Burkwall Corporation
Citizens National Bank & Trust (Houma, La.)
Close Up Foundation
Elks Lodge (Houma, La.)
Ellendale Country Club
Exxon Corporation
First National Bank of Houma (Houma, La.)
Funderburk Agency
Funderburk Corporation
Funderburk Realty
Getty Oil Company
Greater New Orleans Expressway Commission
H.M.S. Barge and Boat Company
H.M.S. Corporation
H.M.S. Realty
Houma Golf Club
Houma Shrine Club
Humble Oil Company
International House (New Orleans, La.)
Intracoastal Canal Association
Intracoastal Realty Company
Jerusalem Temple (Houma, La.)
Kickapoo Lodge
Louisiana Bankers Association
Louisiana Cooperative Extension Service
Louisiana. Dept. of Conservation
Louisiana. Dept. of Environmental Quality
Louisiana. Dept. of Health and Hospitals
Louisiana. Dept. of Highways
Louisiana. Dept. of Labor
Louisiana. Dept. of Natural Resources
Louisiana. Dept. of Transportation & Development
Louisiana. Division of Employment Security
Louisiana Higher Education Assistance Commission
Louisiana Land & Exploration Company
Louisiana Real Estate Commission
174
Location: EN
Madison L. Funderburk Papers
MS.00204
Marine Corps League (U.S.)
Nicholls State University—Benefactors
Petroleum Club of New Orleans
Pine Grove Sawmill
Placid Oil Company
Public Affairs Research Council of Louisiana, Inc.
R.B. Prentice Drilling Company
Republican National Committee (U.S.)
Schlumberger Well Services
Scottish Rite Temple
Second Indian Head Division
St. Francis de Sales Church (Houma, La.)
St. Louis Shipbuilding & Steel Company
Standard Tile & Concrete Company
State Normal College (Natchitoches, La.)
Terrebonne C.B. Club
Terrebonne Construction Company
Terrebonne Lumber & Supply
Terrebonne Parish Police Jury
Terrebonne Parish School Board
Texaco, Inc.
The Texas Company
Tide Water Oil Company
Union Oil Company
Unity Lodge (Houma, La.)
United States. Dept. of Agriculture
United States. Dept. of Commerce
United States. Dept. of Labor
United States. Maritime Commission
World Trade Center of New Orleans
Abstracts of title—Louisiana—Houma
Abstracts of title—Louisiana—Terrebonne Parish
Bank buildings—Louisiana—Houma
Bank buildings—Louisiana—Terrebonne Parish
Bank directors—Louisiana—Houma
Bank directors—Louisiana—Terrebonne Parish
Bank facilities—Louisiana—Houma
Bank facilities—Louisiana—Terrebonne Parish
Bank management—Louisiana—Houma
Bank management—Louisiana—Terrebonne Parish
Bank loans—Louisiana—Houma
Bank loans—Louisiana—Terrebonne Parish
Bankers—Louisiana—Houma
Bankers—Louisiana—Terrebonne Parish
175
Location: EN
Madison L. Funderburk Papers
MS.00204
Banks and banking—Louisiana—Houma
Banks and banking—Louisiana—Terrebonne Parish
Benefactors—Louisiana—Houma
Benefactors—Louisiana—Terrebonne Parish
Boundaries (Estates) —Louisiana—Houma
Boundaries (Estates) —Louisiana—Terrebonne Parish
Building leases—Louisiana—Houma
Building—Louisiana—Houma—Details
Charities—Louisiana—Houma
Charities—Louisiana—Terrebonne Parish
Charity organization—Louisiana—Houma
Charity organization—Louisiana—Terrebonne Parish
College benefactors—Louisiana—Houma
College benefactors—Louisiana—Terrebonne Parish
Community organization—Louisiana—Houma
Contracts—Louisiana—Houma
Contracts—Louisiana—Terrebonne Parish
Contracts for deeds—Louisiana—Houma
Contracts for deeds—Louisiana—Terrebonne Parish
Cement industries—Louisiana—Houma
Cement industries—Louisiana—Terrebonne Parish
Commercial buildings—Louisiana—Houma
Commercial leases—Louisiana—Houma
Commercial real estate—Louisiana—Houma
Construction industry—Louisiana—Houma—Management
Corporate meetings—Louisiana—Houma
Corporate minutes—Louisiana—Houma
Corporate reorganizations—Louisiana—Houma
Corporate resolutions—Louisiana—Houma
Corporate tax documents—Louisiana—Houma
Corporate tax documents—Louisiana—Terrebonne Parish
Corporation reports—Louisiana—Houma
Corporations—Real estate investments—Louisiana—Houma
Corporations, American—Louisiana—Houma
Endowments—Louisiana—Houma
Hospital benefactors—Louisiana—Houma
Hospital benefactors—Louisiana—Terrebonne Parish
Housing development—Louisiana—Houma
Housing management—Louisiana—Houma
Insurance, Accident—Louisiana—Houma
Insurance, Automobile—Louisiana—Houma
Insurance, Explosion—Louisiana—Houma
Insurance, Explosion—Louisiana—Terrebonne Parish
Insurance, Property—Louisiana—Houma
Insurance companies, American—Louisiana—Houma
176
Location: EN
Madison L. Funderburk Papers
MS.00204
Insurance policies—Louisiana—Houma
Insurance premiums—Louisiana—Houma
Land companies—Louisiana—Houma
Land companies—Louisiana—Terrebonne Parish
Land subdivision—Louisiana—Houma
Landlord and tenant—Louisiana—Houma
Library benefactors—Louisiana—Houma
Library benefactors—Louisiana—Terrebonne Parish
Office buildings—Louisiana—Houma
Office leases—Louisiana—Houma
Oil and gas leases—Louisiana—Houma
Oil and gas leases—Louisiana—Terrebonne Parish
Oil fields—Louisiana—Houma
Oil fields—Louisiana—Terrebonne Parish
Oil industries—Louisiana—Houma
Oil industries—Louisiana—Terrebonne Parish
Oil sands—Louisiana—Houma
Oil sands—Louisiana—Terrebonne Parish
Oil well drilling—Louisiana—Houma
Oil well drilling—Louisiana—Terrebonne Parish
Oil wells—Abandonment—Louisiana—Houma
Oil wells—Abandonment—Louisiana—Terrebonne Parish
Oil wells—Louisiana—Houma—Maintenance and repair
Oil wells—Louisiana—Terrebonne Parish—Maintenance and repair
Oil wells—Louisiana—Houma—Testing
Oil wells—Louisiana—Terrebonne Parish—Testing
Political participation—Louisiana—Houma
Property insurance agents—Louisiana—Houma
Property tax—Louisiana—Houma
Property tax—Louisiana—Terrebonne Parish
Public utilities—Right of way—Louisiana—Houma
Real estate business—Louisiana—Houma
Real estate business—Louisiana—Terrebonne Parish
Real estate development—Louisiana—Houma
Real estate investment—Louisiana—Houma
Real estate investment—Louisiana—Terrebonne Parish
Real estate management—Louisiana—Houma
Real property—Louisiana—Houma—Maps
Real property—Louisiana—Terrebonne Parish—Maps
Real property—Boundaries—Louisiana—Houma
Real property—Boundaries—Louisiana—Terrebonne Parish
Real property—Ownership—Louisiana—Houma
Real property—Ownership—Louisiana—Terrebonne Parish
Real property—Valuation—Louisiana—Houma
Real property—Valuation—Louisiana—Terrebonne Parish
177
Location: EN
Madison L. Funderburk Papers
MS.00204
Real property, Exchange of—Louisiana—Houma
Real property, Exchange of—Louisiana—Terrebonne Parish
Real property tax—Louisiana—Houma
Real property tax—Louisiana—Terrebonne Parish
Residential real estate—Louisiana—Houma
Resolution, (Civil law)—Louisiana—Houma
Roads—Right of way—Louisiana—Houma
Roads—Right of way—Louisiana—Terrebonne Parish
Stockholders—Louisiana—Houma
Tax assessment—Louisiana—Houma
Tax assessment—Louisiana—Terrebonne Parish
Tax collection—Louisiana—Houma
Tax collection—Louisiana—Terrebonne Parish
Tax returns—Louisiana—Houma
Veterans—United States—Louisiana—Houma
Veterans—United States—Louisiana—Terrebonne Parish
Acadialand Subdivision (La.)—Maps
Acadialand Subdivision (La.)—Aerial views
Argyle Subdivision (La.)—Maps
Barataria Canal (La.)—Maps
Barrios Subdivision (La.)—Maps
Bayou Black (La.)—Maps
Bayou Dulac Bridge (La.)
Bayou Villars (La.)
Borrow Canal (La.)—Maps
Branch Field (La.)—Maps
Brittany Place Subdivision (La.)—Maps
Broadmoor Pharmacy (La.)
Broadmoor Subdivision (La.)—Maps
Broadmoor Subdivision (La.)—Aerial views
Burkwall Court Subdivision (La.)—Maps
Chauvin Field (La.)
Crescent Park Addition (La.)—Maps
Cretini Court (La.)—Maps
Donner Field (La.)—Maps
Ellender Subdivision (La.)
Elysian Park Subdivision (La.)—Maps
Falgout Canal (La.)
Fordoche Field (La.)—Maps
Gibson Field (La.)
Glenwood Subdivision (La.)—Maps
Hollandale Subdivision (La.)—Maps
Hollywood Field (La.)—Maps
Honduras Plantation Subdivision (La.)—Maps
178
Location: EN
Madison L. Funderburk Papers
MS.00204
Houma (La.)—Maps
Houma (La.)—Aerial views
Houma Canal (La.)
Houma Field (La.)—Maps
Houma Heights Subdivision (La.)—Maps
Houma Navigation Canal (La.)
Intracoastal Waterway (La.)
La Carpe Plantation (La.)—Maps
Lafourche Parish (La.)—Maps
Lake Texarkana (Tx.)
Lamar Subdivision (La.)
Lapeyrouse Field (La.)—Maps
Lirette Field (La.)—Maps
Magnolia Cemetery (La.)
Madison Park Subdivision (La.)—Maps
Mulberry Heights Subdivision (La.)
Natchitoches (La.)—Maps, Topographic
Newtown Addition (La.)—Maps
Outfall Canal (La.)
Park View Subdivision (La.)—Maps
Point au Fer (La.)
South Clara Driscoll Field (La.)
St. Louis Canal (La.)
Terrebonne, Bayou (La.)
Terrebonne Parish (La.)—Maps
Thibodaux Field (La.)
Wildcat Field (La.)
Woodlawn Bayou (La.)
Added Titles
Acadiana Profile
American Heritage
American Lumberman
American Banker
American Health
The American Legion Magazine
Amigo
Banner Tribune
Bulletin
BusinessWeek
Christian Science Monitor
Clarion Herald
Client Bulletin
Commerce News
Confederate Veteran
179
Location: EN
Madison L. Funderburk Papers
MS.00204
Congressional Record
The Conservationist
Contact
Dixie
Economic Week
Enginews
Envision
From the Podium
GOPeople
Greensboro News & Record
Houma Daily Courier
The IBIS
The Indian Head
The Journal
Legislative Bulletin
Life Magazine
Louisiana Banker
Louisiana Business Review
Louisiana Real Estate Record
Louisiana Revenue Bulletin
The Louisiana Freemason
Louisiana Revenue Bulletin v.6 1945
Lumber Journal
Metairie Country Club Bulletin
The Money Manager
Municipal Review
Oaklawn Star
Parade
The Plimsoll Log
Political Circle
Postal Leader
Public Power
Public Works Construction in Louisiana and the Louisiana Construction Industry
The Romance of Flowers
Rural Louisiana
South Louisiana Electric Co-op
Southern Banker
Southern Reporter
Terrebonne
Terrebonne Magazine
The Texaco Star
Texas Parade
The Times Picayune
The Torch
The Wall Street Journal
180
Location: EN
Madison L. Funderburk Papers
MS.00204
Tradewinds
U.S. News & World Report
Whistle Stop
Genre
Accident reports
Admission tickets
Advertisements
Advertising campaigns
Aerial photographs
Affidavits
Agendas (administrative records)
Agreements
Application forms
Articles of incorporation
Audiocassettes
Balance sheets
Bank statements
Base maps
Bidding announcements
Birthday cards
Black-and-white photographs
Blueprints (reprographic copies)
Brochures
Building permits
Bumper stickers
Business announcements
Business cards
Business enterprises
Business letters
Business records
Bylaws (administrative records)
Cadastral maps
Calendars
Certificates
Certificates of incorporation
Charts
Check stubs
Checks (bank checks)
Christmas cards
Civil actions
Civil court records
Clippings (information artifacts)
Coastal zone maps
Color negatives
181
Location: EN
Madison L. Funderburk Papers
MS.00204
Color photographs
Commencements
Commercial correspondence
Contracts
Correspondence
Decisions
Deeds
Diagrams
Directories
Donations
Elections
Engineering maps
Estimates
Financial statements
Floor plans
Flow-line maps
Geological maps
Greeting cards
Identity cards
Insurance policies
Interviews
Inventories
Invitations
Invoices
Job applications
Journals (periodicals)
Land grants
Land surveys
Land use maps
Leases
Ledgers (account books)
Legal correspondence
Legal notices
Letters of recommendation
Liens
Logs (records)
Magazines (periodicals)
Maps
Mechanical bindings (components)
Membership cards
Memorandums
Mercantile buildings
Minutes
Natural-gas-pipelines maps
Newsletters
182
Location: EN
Madison L. Funderburk Papers
MS.00204
Newspapers
Notarial documents
Notes
Obituaries
Order forms
Ordinances
Pamphlets
Patches (costume accessories)
Permits
People in commerce or business
Personal correspondence
Petitions
Plats (maps)
Pledges
Political campaigns
Population maps
Portraits
Postcards
Powers of attorney
Premiums
Press releases
Profit and loss statements
Programs
Prospectuses
Public utility maps
Quadrangle maps
Questionnaires
Receipts (financial records)
Registrations (licenses)
Reprints
Resolutions (administrative records)
Ribbon (material)
Right of way
Rosters
Royalty statements
Secret societies
Shorthand
Sketches
Soil maps
Specifications
Speeches
Statutes
Stickers
Stock certificates
Subpoenas
183
Location: EN
Madison L. Funderburk Papers
MS.00204
Subscription
Summonses
Tax bills
Tax returns
Taxes
Telegrams
Time sheets
Transcripts
Transportation maps
Vouchers
Water main maps
Wedding announcements
Wills
Zoning maps
184
Location: EN