William Carlyle Hatcher Collection

1837-1985, undated
Manuscript Collection #79
Creator(s)
Hatcher, William Carlyle
Physical description
3.013 Cubic Feet, 358 items , photocopies of correspondence, deeds, receipts, statements, ledgers, bills of lading, licenses, reports, bulletins, genealogies, and miscellaneous items.
Preferred Citation
William Carlyle Hatcher Collection (#79), East Carolina Manuscript Collection, J. Y. Joyner Library, East Carolina University, Greenville, North Carolina, USA.
Repository
ECU Manuscript Collection
Access
Access to audiovisual and digital media is restricted. Please contact Special Collections for more information.

Collection (1837-1985, undated) including photocopies of correspondence, deeds, receipts, statements, ledgers, bills of lading, license, reports, bulletins, genealogical, retail merchandising, letters etc.


Scope and arrangement

The collection contains several distinct groups of unrelated papers, the principal group being the records and correspondence of a local klavern of the Knights of the Ku Klux Klan in Northampton and Bertie counties, N.C.

The Klan material, which is available to researchers only by consent of the donor, covers the period 1924-1927, and consists of correspondence between klansmen and others, membership applications and lists, receipts for dues and other fees, official bulletins, bylaws, a ritual, quarterly reports on funds and membership, invoices for equipment, a cash book and other items.

Of particular interest are letters to the "Klavern" expressing appreciation for financial aid (1925), mention of a "Junior Ku Klux Klan," and an emphatic "non-violence" statement (1927) by the N.C. "Imperial Representative." Several items relate to a dispute over the N.C. Grand Dragon's use of funds, which led to the ouster of the "Klan" in Asheville, N.C.

The Oliver H. Allen papers (1868-1903) consist of personal correspondence written to Allen, primarily during the period that he was a student at Trinity College [Duke University]. Allen, who was a superior court judge, was brother of N.C. Supreme Court Justice William H. Allen. Correspondence of note includes a letter (1903) from N.C. Supreme Court Justice Henry G. Connor commenting on an article on crime and punishment written by Oliver Allen. Connor gives his own views on the subject and on the use of vindictiveness in punishing criminals. Also in this section is a letter (1876) to William H. Allen from Congressman Alfred M. Waddell mentioning the Hayes-Tilden election of that year.

Making up a third distinct group are the business correspondence and financial papers (1869-1909) of Bethel merchant Guilford Andrews. This material, which is concerned solely with retail merchandising, consists of accounts, invoices, receipts, bills of lading, and related financial records.

Several items of miscellaneous correspondence are not related to any of the above groups and therefore must be treated separately. Of particular interest is a letter (1856) from William H. Macomb, a naval lieutenant, to Rear Admiral Andrew H. Foote, commander and captain of the USS Portsmouth, in which Macomb discusses ship alterations and personnel policy prior to a cruise to the Far East. A second letter of note (1865) is from James R. Gilmore in which he records his feelings upon hearing the news of the fall of Richmond. Gilmore, who was also an author under the pen name of "Edmund Kirke," had been an unsuccessful mediator sent by Lincoln to Jefferson Davis to discuss ending the Civil War.

Miscellaneous material includes genealogies of the Lewis family of Eastern Virginia and the Hatcher family of Kentucky, items pertaining to Dr. H. O. Hyatt of Wilmington and William H. Shaw of Halifax County, lecture admittance cards for the University of Pennsylvania (1837-1856), and a variety of other cards.


Administrative information
Custodial History

January 24, 1969, 69 items; Genealogical histories of Hatcher and Lewis families and local klavern records of the Knights of the Ku Klux Klan (1924-1927). Records include correspondence, financial records, quarterly reports, bulletins, lists, receipts, and miscellaneous.

February 4, 1969, ca. 100 items; Correspondence, accounts, receipts, legal papers, and miscellaneous material related to Guilford Andrews, Oliver H. Allen, and H. O. Hyatt. Loaned for copying by Mr. William C. Hatcher, Kinston, N.C.

June 21, 1989, (unprocessed addition 1), 2 cu. ft.; Records (1949-1968) for Kinston, N.C. operations of Kinston Tobacco Company, Universal Leaf Tobacco Company and L. B. Jenkins Tobacco Company. Donor: Mr. William C. Hatcher.

October 21, 1996, (unprocessed addition 2), 1 item; Letter (1941) from M.Z. Moore, Sr. describing movie he had made on tobacco. Donor: Mr. William C. Hatcher.

November 6, 2007, (unprocessed addition 3), 189 items, 2.00 cubic feet; Collection (1885-1985, n.d.) pertaining primarily to the Dunnington family of Farmville, Danville, & Richmond, Virginia, including India W. Dunnington, J. W. Dunnington, Kathryn C. Dunnington, and their involvement in the tobacco industry in Virginia, North Carolina, Kentucky & Tennessee, including Dibrell Brothers, Inc., Dibrell-Dunnington Company, Inc., Dunlop Storage, Inc., Dunnington-Beach Tobacco Company, Inc., Dunnington & Company, Dunnington Tobacco Company; also King Tobacco Company, Williamston, NC; and Kinston Tobacco Company, L. B. Jenkins Tobacco Company & Universal Leaf Tobacco Company, Kinston, North Carolina; including correspondence, contracts & agreements, curing formulas, financial, tax, property & equipment, employee, & insurance records; also manuscript volumes & museum objects. See preliminary inventory attached. Donor: Mrs. Alice B. Hatcher.

Source of acquisition

Loaned by Mr. William C. Hatcher

Gift of Mr. William C. Hatcher

Gift of Mrs. Alice B. Hatcher

Processing information

Processed by D. Lennon

Encoded by Apex Data Services

Copyright notice

Literary rights to specific documents are retained by the authors or their descendants in accordance with U.S. copyright law.


Key terms
Personal Names
Allen, Oliver H., 1850-1925
Andrews, Guilford, 1839-1913
Connor, Henry G. (Henry Groves), 1852-1924
Waddell, Alfred M. (Alfred Moore), 1834-1912
Family Names
Hatcher family
Lewis family
Corporate Names
Ku Klux Klan (1915- )--North Carolina
Places
Bertie County (N.C.)--Race relations
Bethel (Pitt County, N.C.)--Commerce
Northampton County (N.C.)--Race relations
Richmond (Va.)--History--Civil War, 1861-1865

Container list
Box 1 Folder a Ku Klux Klan, North Carolina State, Raleigh, NC. Correspondence (1925) Photocopies. 24 items. 41 p
Box 1 Folder b Ku Klux Klan, North Carolina State, Raleigh, NC. Records (1925-1927, n.d.) Photocopies. 38 p. 73 p
Box 1 Folder c Genealogical histories of Hatcher and Lewis families (n.d.) Photocopies. Typescript. 2 items. 40 p
Box 1 Folder d Oliver H. Allen, Williamsboro, NC Papers (1868-1930) Photocopies & originals. 10 items. 22 p
Box 1 Folder e Guilford Andrews, Bethel, NC Papers (1870-1910) Photocopies & originals. 52 items. 82 p
Box 1 Folder f Miscellaneous correspondence, USS NORTH CAROLINA, Cambridge, MA, Lenoir Institute, Wilmington, NC (1856-1907) Photocopies. 4 items. 6 p
Box 1 Folder g Miscellaneous files (1826-1941) Photocopies & Printed items. 13 items. 27 p
Box 2 Folder a Kinston Tobacco Company, Kinston, NC. Records (1949) ca. 100 items. ca. 300 p
Box 2 Folder b Kinston Tobacco Company, Kinston, NC. Records (1950) ca. 100 items. ca. 300 p
Box 2 Folder d Southern States Tobacco Company - Owner. Kinston Tobacco Company, Inc. Blk. 37 - Lots 2 & 15, Kinston Corporation, Lenoir County, NC. Appraisal (ca. 1953) Carbon typescript. Loose-leaf bound. 1 item. 34 p
Box 2 Folder e Universal Leaf Tobacco Company, Inc. [ULTCO] (1959) Master List of Locations by Davenport Insurance Corporation. Mimeograph. Loose leaf bound. 1 item. 115 p
Box 2 Folder f Universal Leaf Tobacco Company, Inc. [ULTCO] (1965) Accounting Manual for ULTCO Organization. Mimeograph. Loose leaf bound. 1 item. 51 p
Box 2 Folder g Universal Leaf Tobacco Company, Inc. [ULTCO] (1960) ULTCO Instructions 1960 Crop. Mimeograph. Loose leaf bound. 1 item. 27 p
Box 2 Folder h Universal Leaf Tobacco Company, Inc. [ULTCO] (1960) ULTCO Instructions 1960 Crop: Processing - Shipping - Documentation for Carreras Limited. Mimeograph. Loose leaf bound. 1 item. 28 p
Box 2 Folder i Universal Leaf Tobacco Company, Inc. [ULTCO] (1963) ULTCO Instructions 1963 Crop. Mimeograph. Loose leaf bound. 1 item. 26 p
Box 2 Folder j Carreras Limited (1963) Instructions 1963 Crop. Mimeograph. Loose leaf bound. 1 item. 24 p
Box 2 Folder k Kinston Tobacco Board of Trade, Kinston, NC. Budgets (1958-1963) 12 items. 15 p
Box 3 Folder a Kinston Tobacco Company, Inc., Kinston, NC. Records (1951-1966) ca. 100 items. ca. 200 p
Box 3 Folder b Kinston Tobacco Company, Inc., Kinston, NC. Records (1962-1967) ca. 175 items. ca. 325 p
Box 3 Folder c Kinston Tobacco Company, Inc., Kinston, NC. Records (1967) ca. 100 items. ca. 175 p
Box 3 Folder d Kinston Tobacco Company, Inc., Kinston, NC. Records (1941-1981) ca. 302 items. ca. 4610 p
Box 4 Folder a ULTCO Revenue & Inventories October 1, 1930 through [1953] (1930-1953) Ledger vol. 250 p
Box 4 Folder b Register - Colored Social Security Account Numbers, Kinston Post Office April 1, 1937 (1937) Bound vol. Carbon typescript. 1 item. ca. 200 p
Box 4 Folder c Western Union Telegraph Code (Universal Edition) Compiled and Published by International Cable Directory Company, New York & London © 1900). Book. 1 vol. 405 p
Box 4 Folder d Tobacco Stock Reports (ca. 1953) ca. 20 items. ca. 35 p. Note: Loose items removed from ULTCO Revenue & Inventories 1930-1953
Box 5 Folder a A. B. Cunningham & Company, Philadelphia, PA Correspondence (1898-1907) including bills & receipts. ca. 50 items. ca. 75 p
Box 5 Folder b L. B. Jenkins Tobacco Company, Inc., Kinston, NC. Correspondence (1949) ca. 100 items. ca. 150 p
Box 5 Folder c L. B. Jenkins Tobacco Company, Inc., Kinston, NC. Correspondence (1950) ca. 35 items. ca. 50 p
Box 5 Folder d L. B. Jenkins Tobacco Company, Inc., Kinston, NC. Correspondence (1949-1950) with Flue-Cured Tobacco Cooperative Stabilization Corporation, Raleigh, NC (1949-1950) ca. 300 items. ca. 400 p
Box 5 Folder e W. O. Smith & Company, International Forwarding Agents, New York, NY. Correspondence (1949) ca. 200 items. ca. 300 p
Box 5 Folder f W. O. Smith & Company, International Forwarding Agents, New York, NY. Correspondence (1950) ca. 300 items. ca. 400 p
Box 5 Folder g Kinston Tobacco Company, Inc. Kinston Township, Lenoir County, North Carolina. Appraisal (1965) by Carroll - Phelps Company, Winston-Salem, NC. Carbon typescript. 1 item. 31 p
Box 5 Folder h Universal Leaf Tobacco Company, Kinston Corporation, Lenoir County, North Carolina. Machinery & Equipment Appraisal (n.d.) by Cole-Layer-Trumble Company, Dayton, OH. Carbon typescript. 1 item. 9 p
Box 6 Folder a Kinston Tobacco Company, Inc., Kinston, NC. Records (1949-1951) ca. 25 items. ca. 45 p
Box 6 Folder b Kinston Tobacco Company, Inc., Kinston, NC. Records (Jan. - June 1964) ca. 100 items. ca. 200 p
Box 6 Folder c Kinston Tobacco Company, Inc., Kinston, NC. Records (July - Sept. 1964) ca. 100 items. ca. 200 p
Box 6 Folder d Kinston Tobacco Company, Inc., Kinston, NC. Records (Oct. - Dec. 1964) ca. 200 items. ca. 400 p
Box 6 Folder e Kinston Tobacco Company, Inc., Kinston, NC. Records (1965) ca. 100 items. ca. 200 p
Box 6 Folder f Kinston Tobacco Company, Inc., Kinston, NC. Records (1966) ca. 100 items. ca. 200 p
Box 7 Folder a Kinston Tobacco Company, Inc., Kinston, NC. Records (1949) ca. 300 items. ca. 500 p
Box 7 Folder b Kinston Tobacco Company, Inc., Kinston, NC. Records (1950) ca. 200 items. ca. 400 p
Box 7 Folder c Kinston Tobacco Company, Inc., Kinston, NC. Records (1950) ca. 300 items. ca. 500 p
Box 7 Folder d Kinston Tobacco Company, Inc., Kinston, NC. Records (1951-1956) ca. 40 items. ca. 60 p
Box 7 Folder e Kinston Tobacco Company, Inc., Kinston, NC. Records (1960-1967) ca. 50 items. ca. 75 p
Box 8 Folder a M. Z. Moore, Sr., Winston-Salem, NC. Letter to "Mr. Mc." (6/4/1941) Photocopies. 1 item. 3 p. Note: News of illness, article in Journal about his motion picture ("Romance in Dixie" 1928); informed a Mr. Allison that you were the best information source on Tobacco for the book he was writing
Box 8 Folder b Baltimore Bank for Cooperatives - R. E. Garland - Virginia Dark-Fired Tobacco Growers' Marketing Association. Deed of Release (1953) 1 item. 3 p
Box 8 Folder c Census Bureau Census of American Business. Reports (1933, 1935) 2 items. 7 p
Box 8 Folder d Census Bureau Wholesale Trade Report (1967, 1972) 2 items. 12 p
Box 8 Folder e Cocks, J. B. & Anne L. Cocks - J. B. Wall, Farmville, VA. Deed (1937) 1 item. 2 p
Box 8 Folder f Crop - Hail Insurance Policies, Nash Insurance Agency, Farmville, VA (1974-1976) 15 items. 83 p. Note: Aetna Fire Underwriters Insurance Co., Home Insurance Co., & Consolidated American Insurance Co
Box 8 Folder g Dark Tobacco Sales Cooperative, Farmville, NC. Letters (1975-1976) 2 items. 10 p
Box 8 Folder h Dibrell Brothers, Inc., Danville, VA. Letters to stock holders (4, 6 March 1920) 3 items. 5 p. Note: re: taxes on stock dividends
Box 8 Folder i Dibrell-Dunnington Company, Inc., Farmville, VA. (1926-1929) Collector's Certificate to Dealer in Leaf Tobacco. Printed forms. 6 items. 6 p
Box 8 Folder j Dibrell-Dunnington Company, Inc. Treasurer, Farmville, VA. (11/3/1926) to Dibrell-Dunnington Company, Inc., Danville, VA, re: stock purchases. 1 item. 1 p
Box 8 Folder k Dibrell-Dunnington Company, Inc. Danville & Farmville, VA. (1926-1935) including minutes of meetings, etc. removed from ledger 1925-1935. 8 items. 28 p
Box 8 Folder l Dunlop Storage, Incorporated. Charter, By-laws and Minutes Record Book (1932-1939) Loose-leaf bound. 1 vol. 35 p
Box 8 Folder m Dunnington, India W. - J. W. Dunnington, Farmville, VA. Deed (1923) 1 item. 3 p
Box 8 Folder n Dunnington, J. W. & Kathryn C. Dunnington - L. E. & Fannie O. Hubbard - Dibrell-Dunnington Company, Inc. Deed (1926) 1 item. 3 p
Box 8 Folder o Dunnington, J. W. & Kathryn C. Dunnington - Dibrell-Dunnington Company, Inc. Deed (1926) 1 item. 3 p
Box 8 Folder p Dunnington, W. G. Application for a License as a Leaf Tobacco Dealer & Commissioner's Endorsement, Farmville, VA (1909-1910) Printed forms. 2 items. 2 p
Box 8 Folder q Dunnington, W. G., Farmville, VA. (1920) Collector's Certificate to Dealer in Leaf Tobacco. Printed form. 1 item. 1 p
Box 8 Folder r Dunnington, W. G., Farmville, VA. (1920) Stamps for U. S. Special Tax on Dealer in Leaf Tobacco. Printed forms. 4 item. 4 p
Box 8 Folder s Dunnington - Beach Tobacco Company, Inc., Farmville, VA. Advertisement (n.d.) Clipping. 1 item. 1 p
Box 8 Folder t Dunnington - Beach Tobacco Company, Inc., Farmville, VA. (1970-1973) Board of Trustees minutes, property values & equipment lists, officers lists. 4 items. 0 p
Box 8 Folder u Dunnington - Beach Tobacco Company, Inc., Farmville, VA. Receipts (1970-1976) 10 items. 11 p
Box 8 Folder v Dunnington & Company, Richmond, VA (1922-1926) Collector's Certificate to Dealer in Leaf Tobacco. Printed forms. 7 items. 7 p. Note: Insect damage
Box 8 Folder w Dunnington Tobacco Company, Inc., Farmville, VA. (1933-1954) Collector's Certificate to Dealer in Leaf Tobacco. Printed forms. 8 items. 8 p. Note: Insect damage
Box 8 Folder x Dunnington Tobacco Company, Inc., Farmville, VA. (1936-1937) Employee lists. 2 items. 6 p. Note: RESTRICTION: Includes names, Social Security numbers, birthdates, age, race & sex
Box 8 Folder y Dunnington Tobacco Company, Inc., Farmville, VA (1933-1951) includes property lists & values, receipts, letters, & photographic prints of factory buildings. 11 items. 15 p
Box 8 Folder z Dunnington's Factory, Farmville, VA. Abstract of Title (1926) 1 item. 4 p
Box 9 Folder a Farm Lease Agreements: Alice R. Irby, Willie B. Islip, Jacqueline I. Jones, D. L. Kinder, Pinkie Maddox, Kathryn Murdock, T. L. Quinn (1/8/1974) in Brown's Store Magisterial District, Lunenberg County & Blendon Magisterial District, Nottoway County & Red Oak Magisterial District, Brunswick County, VA. 9 items. 19 p
Box 9 Folder b Farm Machinery Insurance Policies, Marsh & McLennan Insurance, Richmond, VA (1974) 1 item. 6 p. Note: Home Insurance Company, New York, NY
Box 9 Folder c Farmville Girl Scouts, Pine Cone Troop - Farmville Lake, Inc. Deed (1927) 1 item. 3 p
Box 9 Folder d Farmville Girl Scouts, Pine Cone Troop - J. Barrye Wall, Farmville, VA. Deed (1936) 1 item. 3 p
Box 9 Folder e Farmville Lake, Inc. - J. B. Wall - J. H. Cocks, Farmville, VA. Deed (1926) 1 item. 3 p
Box 9 Folder f Farmville Realty, Inc. Farmville, VA. Deed (1967) 1 item. 3 p
Box 9 Folder g Farmville Storage Company, Inc. Farmville, VA. Deeds (1927-1928) 3 items. 9 p
Box 9 Folder h Joseph E. Beach & Co., Inc., Farmville, VA. (1960) Leaf Tobacco Packer's Exchange, Inc., Wilson, NC Capital Stock Certificate. Printed form. 1 item. 1 p
Box 9 Folder i Joseph E. Beach & Co., Inc. President, Blackstone, VA. Letter (8/10/1951) to J. J. Ward, Owner, Ward Tobacco Company, Blackstone, VA, re: agreement to sell properties on Church Street. 1 item. 7 p
Box 9 Folder j King Tobacco Company, Williamston, NC. Corporate Record Book (1943-1953) including subscription lists, meeting minutes, bylaws, stock payments, transfer record, dividend record, etc. Loose-leaf bound. 1 vol. 118 p. Note: Tobacco buying, selling, tobacco redrying, brokering, etc. company
Box 9 Folder k Larus & Brothers, Inc. Formula for Dipping Dark Fired Wrappers Memo (1942, 1948) to Dunnington & Company, Farmville, VA. 2 items. 5 p
Box 9 Folder l Nottoway County, VA Real Estate Taxes (n.d.) 1 item. 1 p
Box 9 Folder m Parts List for Press in Prize Room (1962) 6 items. 9 p
Box 9 Folder n Paulette, R. S. & W. S. Estates. Parcel of Land, Farmville, VA. Abstract of Title & Deeds (1923, 1925, 1930) 4 items. 16 p
Box 9 Folder o Planers Warehouse, Farmville, VA. Lease, etc. (1937, 1974-1975) 4 items. 16 p
Box 9 Folder p Putney, Walter G. Warehouse Properties, Farmville, VA. Abstract of Title, Deed & Contract (1962) 3 items. 27 p
Box 9 Folder q Town of Farmville, Farmville, VA. Deed of Easement & Right of Way (1959) 1 item. 4 p
Box 10 Folder a Virginia Manufacturer's Association, Richmond, VA. Employment Survey (1937) Printed form. 1 item. 1 p
Box 10 Folder b Virginia Department of Labor and Industries, Richmond, VA. (1947, 1965) Hours of Work for Women & Minors correspondence, etc. 4 items. 13 p
Box 10 Folder c Virginia Department of Labor and Industries, Richmond, VA. Reports Submitted (1933-1949) 15 items. 44 p
Box 10 Folder d Virginia Public Service Company - Deed of Easement & Right of Way (1937) 1 item. 4 p. Note: Includes sketch map
Box 10 Folder e Williamston Storage Corporation, Williamston, NC (1952-1954) Corporation record ledger, including constitution, bylaws, minutes, dissolution, etc. Loose-leaf unbound. 1 vol. 62 p. Note: Tobacco storage, shipping & dealing company
Box 10 Folder f Address Book of European Tobacco Dealers, Hotels, Etc. (ca. 1930-1934) Loose-leaf. 1 vol. 39 p. Note: Traveling salesman's address book?
Box 10 Folder g Arnold's Cipher, No. 5: Telegraphic Cipher for the Tobacco Trade. Compiled by W. E. Arnold, Brooklyn, NY © 1885. 1 vol. 45 p
Box 10 Folder h Arnold's Telegraphic Codes No. 15: A Reliable Telegraph and Cable Code for the Tobacco Trade. Compiled by W. E. Arnold, New York, NY: A. T. Le La Mare © 1903. 1 vol. 45 p
Box 10 Folder i Private Cipher Code of Friedr. Grave & Co., Bremen . . . Tobacco Commission Merchants and W. G. Dunnington, Esq., Farmville, VA (May 1903) 1 vol. 11 p
Box 10 Folder j Private Cipher Code of Friedr. Grave & Co., Bremen . . . Tobacco Commission Merchants and W. G. Dunnington, Esq., Farmville, VA (Oct. 1909) 2nd edition. 1 vol. 12 p
Box 10 Folder k Dunnington-Beach Tobacco Company, Farmville, VA. Single Entry Ledger Book No. 4 (1967-1971) Bound. 1 vol. 73 p
Box 10 Folder l Dunnington-Beach Tobacco Company, Farmville, VA. Single Entry Ledger Book No. [5] (1973-1976) Bound. 1 vol. 68 p
Box 10 Folder m Appendix to Bentley's Complete Phrase Code . . . (New York, NY: American Code Co., Inc. © 1920) Printed. 1 vol. 33 p
Box 10 Folder n Dibrell-Dunnington Company, Inc. Exchange Book (1957-1970, 1974) Checks #367-408, 482. 1 vol. 72 p
Box 10 Folder o Dibrell-Dunnington Company, Inc., Danville & Farmville, VA. Ledger-Scrapbook (1925-1935) Bound. 1 vol. 149 p
Box 11 Folder a Tobacco Marketing News, U. S. Department of Agriculture (1979) Mimeographed. Periodical. 3 items. 3 p
Box 11 Folder b Milk Maid Magic [Recipes] 1980 Sweepstakes. Ankeny, IA: Midland United Dairy Industry Association Dairy Building [1980] Brochure. 1 item. 2 p. Note: Recipe contest entries
Box 11 Folder c 1981 Dark-Fired Tobacco Production Guide (Richmond, VA: Virginia Cooperative Extension Service, et. al. SP-40, Feb. 1981) Pamphlet. 1 vol. 26 p
Box 11 Folder d 1982 Dark-Fired Tobacco Production Guide (Richmond, VA: Virginia Cooperative Extension Service, et. al. Publication 436-049. Rev. Dec. 1981) Pamphlet. 1 vol. 30 p
Box 11 Folder e 1983 Dark-Fired Tobacco Production Guide (Richmond, VA: Virginia Cooperative Extension Service, et. al. Pub. 436-049. Rev. Jan. 1983) Pamphlet. 1 vol. 36 p
Box 11 Folder f Annual Report on Tobacco Statistics 1978. Statistical Bulletin No. 626, U. S. Department of Agriculture Agricultural Marketing Service, Washington, DC, September 1979. Pamphlet. 1 vol. 20 p
Box 11 Folder g The Industry's Standard of Excellence. 1985 Ad Planning Schedule. Tobacco Reporter for the International Tobacco Industry. Pamphlet. 1 item. 2 p
Box 11 Folder h Instructions for Completing the Annual Survey of Manufacturers Report 1863-1964 (Washington, DC: U. S. Department of Commerce, Bureau of the Census [1964] No. NA-100-R1. Pamphlet. 1 item. 22 p
Box 11 Folder i Leaf Tobacco Exporters Association, Inc. Proceedings of the 43rd Annual Convention . . . . Held at White Sulphur Springs, WV, May 6-9, 1984 (n.p., 1984) Pamphlet. 1 vol. 10 p
Box 11 Folder j Parts Prince List and Discount Schedule of the High Speed Standard Stemming Machine (Class 4 - Division 9) Prices Effective as of July 1st, 1939 (New York & London: American Machine & Foundry Company [1939]) Loose-leaf bound. 1 vol. 10 p
Box 11 Folder k Tobacco Associates, Incorporated. Thirty-Fifth Annual Report: Report of Kirk Wayne, President to the Membership, Raleigh, NC, March 19, 1982. (Raleigh, NC, 1982) Pamphlet. 1 vol. 12 p. Note: Representative of flue cured tobacco growers
Box 11 Folder l Tobacco Associates, Incorporated. Thirty-Sixth Annual Report: Report of Kirk Wayne, President to the Membership, Raleigh, NC, March 16, 1983. (Raleigh, NC, 1983) Pamphlet. 1 vol. 12 p. Note: Representative of flue cured tobacco growers
Box 11 Folder m Tobacco Association of United States. Proceedings of Eighty-Fourth Annual Convention and Directory, May 6 - 9, 1984 (n.d., 1984) Pamphlet. 1 vol. 15 p
Box 11 Folder n Austrian Banknotes (20 - 50 - 100 Schilling notes) (ca. 1967-1970) Museum objects. 4 items. 5 p
Box 11 Folder o Dunnington-Beach Tobacco Company, Inc., Farmville, VA. Advertisement published in Tobacco Reporter (n.d.) Museum object. Clipping laminated on fiberboard. 1 item. 1 p