Skip to content

Welcome to the Fairhope Single Tax Corporation Archives

Person Record

Metadata

Related Records

  1. 6.15.1-142 - Correspondence

    Correspondence (P,Q) of the Fairhope Single Tax Corporation dated 1935-1954.

    Record Type: Archives and Videos

  2. x.1.58-59 - Annual Report

    1972 Annual Report of The Fairhope Single Tax Corporation. New Members-Gale W. Rowe, William A. Troup (son of Ivy Powell Norton and grandson of R. F. Powell), Bonnie Holt (daughter of Floy Schermerhorn, granddaughter of T. E. Mann and great granddaughter of S. S. Mann), Wilburn L. Odom. Nancy Burke, Elizabeth Mary Gaston, Eloise Nichols Rowe, Mary J. Troup, Lillian L. Rockwell, Edna Rockwell Harris. Deaths-Frances Gaston Crawford

    Record Type: Archives and Videos

    x.1.58-60
  3. x.1.60-61 - Annual Report

    1974 Annual Report for The Fairhope Single Tax Corporation. New Members-Edna Lucille Tuveson (wife of Elof M. Tuveson), Lawrence P. Thomas (nephew of Claude W. Arnold), Donald W. Gooden, L. E. Dougherty, Faye S. Odom, Linda W. Rockwell, Jerre L. Yeager Death-Paul E. Alyea

    Record Type: Archives and Videos

    x.1.60-62
  4. x.1.62-63 - Annual Report

    1975 Annual Report of the Fairhope Single Tax Corporation. New Members-Blanche R. Alyea, John H. Wienand, Jr. (Uncle of Beverly B. Jennings), Frederick L. Boone (son of Lester and Joy Boone), Harford Field, Dorothy Swedelius Spater, Frances Green Dyson, Margaret H. Gooden, Jo B. Dougherty. Deaths-Marguerite Dyson, Frances Pitman

    Record Type: Archives and Videos

    x.1.62-64
  5. x.1.64-67 - Annual Report

    1976 Annual Report of the Fairhope Single Tax Corporation. New Members-Margery Wienand, Bertha Dyson, Sherry W. Hoffman, Pamela S. Boone

    Record Type: Archives and Videos

    x.1.64-68
  6. x.1.68-71 - Annual Report

    1977 Annual Report of the Fairhope Single Tax Corporation. Deaths-Marvin O. Berglin, Abe D. Waldauer New Members-Curtis Michael Arnold, William E. Baldwin, Ernest E. Brown Jr., Thomas H. Brown, E. B. Gwin Jr., Matthew Harris, Tamberlaine Harris, Robert W. Mitchell, Robert G. Mason, William B. Nobles

    Record Type: Archives and Videos

    x.1.68-71
  7. x.3.2-3 - Letter

    Letter dated 4/25/1975 to the Lessees of the Fairhope Single Tax Corporation from the Executive Council enclosing the financial statement and report from 1974. The Council is aware of the recent dissatisfaction of some of the lessees with regards to some of the policies of the corporation. The Council will not yield to concerted efforts by a few dissident lessees to stir up resentment. They ask the lessees to let them know if they feel that the C...

    Record Type: Archives and Videos

    x.3.2-3
  8. x.4.14-16 - Membership List

    List of Resident Members of the Fairhope Single Tax Corporation dated June 1975

    Record Type: Archives and Videos

    x.4.14-16
  9. x.5.13 - Meeting Minutes

    Meeting Minutes of the Fairhope Single Tax Corporation dated 3/1/1979. President appointed a committee for planning a program for country land developments.

    Record Type: Archives and Videos

    x.5.13
  10. x.5.22-24 - Meeting Minutes

    Meeting Minutes of the Fairhope Single Tax Corporation dated 4/17/1979 in which dissolution was discussed as being in the best interest of the corporation. It was mentioned that a new corporation was in the process of being formed under Section 10, Chapter Two (2) Code of Alabama, 1975, as Amended and was being organized as a "FOR PROFIT" domestic corporation.

    Record Type: Archives and Videos

    x.5.22-23
  11. x.5.28-30 - Legal Documents

    Motion for a Temporary Restraining Order filed by Rudolph John Rezner, Sr. against Donald W. Gooden, Claude W. Arnold, Mary G. Godard, Frederick I. Boone, Thomas H. Brown, Charles B. Ingersoll, Robert G. Mason, John S. Parker and all members of the Fairhope Single Tax Corporation from conducting a vote 4/22/1979 for the dissolution and re-incorporation of the corporation, claiming that irreparable injury, loss and damage will result.

    Record Type: Archives and Videos

    x.5.28-30
  12. x.5.33-38 - Meeting Minutes

    Meeting Minutes of the first meeting of the Incorporators and Subscribers of the newly formed Fairhope Single Tax Corporation on 4/22/1979 in which the Certificate of Incorporation, Constitution, Directors, Trustees, and a Seal for the Stock Certificates were presented.

    Record Type: Archives and Videos

    x.5.33-38
  13. x.5.5 - Letter

    Letter dated 2/6/1979 to the members of the Fairhope Single Tax Corporation from Don Gooden, calling them to a meeting on 2/11/1979. As a result of a meeting between the officers of the Fairhope Single Tax Corporation and a Baldwin County legislative delegation, proposals were made that require a response from the corporation. It is urgent, in fact imperative, that all members attend.

    Record Type: Archives and Videos

    x.5.5
  14. x.5.7-12 - Legal Documents

    Certificate of Incorporation of Fairhope Single Tax Corporation dated 1979, pursuant to Section 10, Chapter Two (2) of Code of Alabama, 1975, as amended.

    Record Type: Archives and Videos

    x.5.7-12
  15. x.6.7 - Letter

    Letter dated 1/21/1976 to members of the Fairhope Single Tax Corporation from Ruth E. Rockwell, secretary announcing upcoming elections in the FSTC.

    Record Type: Archives and Videos

    x.6.7

Thank You!

Confirmation Message Here....