A.C. Monk and Company/A.C. Monk Family Collection

1735-2004
Manuscript Collection #1285
Creator(s)
Monk family; A.C. Monk & Company
Physical description
40 Cubic Feet, 51 archival boxes and 6 oversize folders, consisting of financial records, correspondence, tax documents, audit reports, wills, estate records, stock certificates, deeds, receipts, ledger, press releases, portfolios, blueprints, photographs, daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, publications, broadsides, clippings, passports, marriage certificates, programs, and obituaries.
Preferred Citation
A.C. Monk and Company/A.C. Monk Family Collection (#1285), 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.

This collection contains material (1735-2004) detailing the history of the A.C. Monk Tobacco Company and the Monk Family of Farmville, Pitt County, North Carolina, including financial records, correspondence, tax documents, audit reports, wills, estate records, stock certificates, deeds, receipts, ledger, press releases, portfolios, and blueprints, land records, clippings, publications and broadsides, and family histories and Farmville histories. Also included are photographs (daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, 35 mm prints, large framed images), and charcoal portraits, of Monk, Quinerly, Turnage, and May family members of Farmville, North Carolina.


Biographical/historical information

Originally from Durham County, N.C., Albert Coy Monk Sr. was born Jan. 2, 1876 and died Jun. 6, 1948. His wife Emily Lou Turnage Monk, native of Farmville, N.C. was born May 7, 1889 and died Jun. 23, 1959. The couple had three sons: Albert Coy Monk Jr. (1914-2007), Robert Turnage Monk (1919-2001) and William Cabot Monk (1926-2016).

A.C. Monk Jr. married Penelope Keel Lang (1914-1989). He attended Oak Ridge Military Academy and Duke University. Afterwards he went to work for his father's company, A.C. Monk and Co., Inc. His family includes one son, Albert Coy Monk III and his wife, Nan Gray Atkins Monk, of Key Largo, Fla.; a daughter, Linda Monk Page and her husband, William S. Page Jr., of Kinston; three grandchildren, Penelope Monk Page of Raleigh, Tracy Gray Monk of Atlanta, Albert Coy Monk IV and his wife, Laura Perry Monk, of Charlotte; two great-grandchildren, Marian Ivy Monk and Albert Coy Monk V of Charlotte.

Robert Turnage Monk married Frances Joyner (1918-2006). His family includes a daughter, Emily Monk Davidson of Chevy Chase, Md.; a son, Robert Turnage Monk Jr. and his wife, Suellen Grimes Monk, of Morehead City; two grandchildren, Robert Turnage Monk III and his wife, Corey, and Piper Hensleigh Monk, all of Raleigh.; two step-grandchildren, George Taylor Grimes of Robersonville, and Paul David Grimes of Greensboro; and a great-grandson Robert Turnage Monk IV of Raleigh.

William Cabot Monk married Agnes Virginia Quinerly Monk (1926-2012). His family includes a daughter, Molly Monk Mears and her husband, John Barry Mears, of Atlanta; son William Cabot Monk Jr., and his wife, Aurelia Stafford Monk, of Greenville; and four grandchildren, William Cabot Monk III, Aurelia Stafford Monk, Emily Monk Mears, and John Barry Mears, Jr.


Scope and arrangement

The collection consists principally of the business records, financial statements and related correspondence concerning the A.C. Monk and Company, a leaf tobacco dealer located in Farmville, N.C.

Early correspondence reveals origins of A.C. Monk in a predecessor company known as Monk Adams located in Wilson, N.C. and dissolved on May 10, 1922. Several financial reports include the company letterhead dating as far back as 1916 or 1918 but most sources document the company's beginning year as 1920.

A Durham County native, Albert Coy Monk arrived in Farmville sometime prior to the fall of 1905, when he is recorded as buyer of the first tobacco sold on the Farmville Tobacco Market. According to a volume entitled Farmville's 100th Anniversary (1972), he joined in 1906 in the creation of the Farmville Tobacco Board of Trade. Likewise, a brother J.Y. Monk began his own career in 1907 as a tobacco warehouse operator in Farmville for nearly 55 years until his retirement in 1962.

The collection is highly comprehensive in nature and is illustrative of the vast sums of money requisite in the business of purchasing, processing and shipment of tobacco to manufacturers throughout the 20th century. Highlights include A.C. Monk and Co. both general and detailed financial statements for years 1920-1991, tax documents 1919-1972 inclusive of stock reports, stock inventories, consignment reports, U.S. Treasury Department correspondence and reports, assets and liability papers, state and federal corporation income tax returns, foreign documents related to inventories and offices in China and business connections with Germany and Finland, insurance matters and fair market appraisals, evaluations, etc. ranging 1948-1990.

Of local interest are real estate transactions, investments and so forth engaged in by the Monk family over the years including financial and audit reports relevant to A.C. Monk subsidiaries Monk-Henderson Tobacco Co., Wendell Tobacco Co. and Eastern Tobacco Co. (Farmville, N.C.). Interesting is A.C. Monk and Cos. 1/3 interest in Farmville Furniture Company dating back to 1922. Correspondence references the original partnership between J. E. Joyner, Sr., I.T. Thorne and A.C. Monk ending in 1966. Joyner's daughter Frances married A.C. Monk's younger son Robert T. Monk.

At the death of Albert Coy Monk Sr. in 1948, his eldest son Albert Coy Monk, Jr. took over as president of the company. Under his leadership and that of his brothers R.T. and W.C. Monk, the company continued to prosper. At A.C. Sr.'s death, the company was already recognized as a worldwide leader in the tobacco industry. According to at least one source it was one of the first U.S. companies to engage in the German market after World War II. During its early period, the company expanded through either part or full ownership in tobacco processing plants in Greenville, Robersonville, Kinston, New Bern, Wendell and Wilson. Records in the collection include audit and examination reports for the Greenville Tobacco Company (1933-1984), The Tobacco Trading Corporation (1942-1982), Dixie Leaf Tobacco Company (1935-1957), E.R. Sykes and Co. (1955-1972), Eastern Tobacco Co. (1957-1975), Wendell Tobacco Co. (1946-1971), Dixon and Hamilton Tobacco Suppliers (1960-1975), Monk-Henderson (1923-1981) and several other miscellaneous concerns.

In 1956, the company began consolidating operations in Farmville, culminating with the opening of a new ten acre industrial facility there in 1972. By 1979, the company had merged all its U.S. processing to this one plant. According to biographical information, towards the close of the 1970s, A.C. Monk and Co. had emerged to become the nation's third largest tobacco supplier and the largest privately held business of its kind.

With the retirement of A.C. Monk Jr. in 1984, A.C. Monk III succeeded his father in the family business. Included in the collection is an August 1993 issue of Business North Carolina with an article in which the third generation Monk addresses developments resulting in the merger of his firm and the Austin Co. of Greenville Tennessee under the name Monk-Austin on July 13, 1990. The company went public in 1992 and merged again with Dibrell Brothers of Danville, Va. in 1995 to create DIMON Incorporated. The merger necessitated the Monk family giving up control of their long head business but family members retained seats on the board and in top executive positions. A.C Monk III retired as Vice Chairman from DIMON on December 31, 1999. The company was then the world's second largest dealer of leaf tobacco. In 2005, DIMON merged with Standard Commercial to form Alliance One International, Inc. with global headquarters in Morrisville, N.C.

Included in the collection are merger materials, annual reports, stock reports and other business items for DIMON, Inc. (1995-2004).

Additionally of interest are personal records pertaining to the A.C. Monk family including tax returns and related correspondence, tax documents for A.C. Monk Sr. (1919-1954), Emily T. Monk (1942-1963), A.C. Monk Jr. (1930-1966), Robert J. Monk (1940-1945) and Linda L. Monk (1963-1970). Further materials deal extensively with the estates of A.C Monk Sr. and Emily T. Monk including but not limited to death certificates, last wills and testaments, estate inventories, balance sheets, IRS correspondence and pamphlets, court petitions, N.C. Dept. of Revenue correspondence, correspondence from the law firms Blair, Korner, Doyle and Appel and Gaylord and Singleton (Greenville, N.C.), insurance documents with New York Life Insurance Company (1948-1950) and various receipts.

Perhaps locally interesting among numerous real estate documents, agreements, maps and so forth are items relevant to property disputes between A.C. Monk and Co. and the town of Wilson, N.C. (1977-1979) along with correspondence, property deeds, audits, etc. concerning the Farmville Methodist Church and construction of a new church building(1968-1969).


Administrative information
Custodial History

September 7, 2016, 30 cubic feet; Material (1907-2004) detailing the history of the A.C. Monk Tobacco Company and the Monk Family of Pitt County, North Carolina. Gift of William C. Monk, Jr.

March 1, 2018, (unprocessed addition 1), 11 cubic feet; Addition includes photographs (daguerreotypes, ambrotypes, tintypes, cartes de visite, negatives, 35 mm prints, large framed images), and charcoal portraits, of Monk, Quinerly, Turnage, and May family members in Farmville, North Carolina; Monk family correspondence (1926-1959); financial records and correspondence (1937-1954) related to A. C. Monk and to A. C. Monk and Co.; Pitt County land records, accounts, receipts, and promissory notes (1735-1912); clippings; publications and broadsides; cemetery deeds; passports; 1953 trip diary; family histories and Farmville histories; and wills and estates documents. Gift of William C. Monk, Jr.

Source of acquisition

Gift of William C. Monk, Jr.

Processing information

Processing completed September 19, 2016, by Fred Harrison.

Copyright notice

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


Key terms
Family Names
Monk family
Corporate Names
A.C. Monk & Company
Farmville Methodist Church (Farmville, N.C.)
Topical
Tobacco industry--North Carolina--Farmville
Places
Farmville (N.C.)--History

Container list
Box 1 Folder a Financial Statements, 1920-1925
Box 1 Folder b Financial Statements, 1926-1929
Box 1 Folder c Financial Statements, 1930-1935
Box 1 Folder d Financial Statements, 1936-1940
Box 2 Folder a Financial Statements, 1941-1945
Box 2 Folder b Financial Statements, 1946-1950
Box 2 Folder c Financial Statements, 1951-1955
Box 2 Folder d Financial Statements, 1956-1960
Box 3 Folder a Financial Statements, 1961-1965
Box 3 Folder b Financial Statements, 1966-1970
Box 3 Folder c Financial Statements, 1971-1972
Box 3 Folder d Financial Statements, 1973-1975
Box 3 Folder e Financial Statements, 1976-1978
Box 4 Folder a Financial Statements, 1978-1979
Box 4 Folder b Financial Statements, 1980-1981
Box 4 Folder c Financial Statements with subsidiaries, 1979-1982
Box 4 Folder d Financial Statements, 1982-1985
Box 4 Folder e Financial Statements, 1986-1988
Box 4 Folder f Financial Statements, 1989-1991
Box 5 Folder a Tax Returns, Correspondence, Balance Sheets, 1919-1938
Box 5 Folder b Tax Returns, Correspondence, Balance Sheets, 1919-1938
Box 5 Folder c Tax Returns, 1927-1936
Box 5 Folder d Tax Returns, 1937-1940
Box 6 Folder a Tax Returns, 1941-1942
Box 6 Folder b Tax Returns, 1943-1944
Box 6 Folder c Tax Returns, 1945
Box 6 Folder d Tax Returns, 1946-1949
Box 6 Folder e Tax Returns, 1950-1952
Box 7 Folder a Tax Returns, 1953-1956
Box 7 Folder b Tax Returns, 1957-1961
Box 7 Folder c Tax Returns, 1962-1964
Box 7 Folder d Tax Returns, 1965
Box 8 Folder a Tax Returns, 1966-1967
Box 8 Folder b Tax Returns, 1968-1969
Box 8 Folder c Tax Returns, 1970-1972
Box 8 Folder d Stock Reports, Consignment Reports, Audits, Yearly Expenses, 1930-1941
Box 8 Folder e Treasury Department Correspondence and Reports, 1930-1938
Box 9 Folder a Stock Reports, Shipping Records, Chinese Office Inventories, 1933-1935
Box 9 Folder b Assets and Liability Papers,1942-1945
Box 9 Folder c 1940 Loan through Commodity Credit Corporation; Correspondence, A.C. Monk and Co. Stocks and Inventories, 1938-1941
Box 9 Folder d Federal Tax Protest Report for 1929. 1931
Box 9 Folder e Deduction Statements, Computation of Minimum Tax Form. 1962-1971
Box 9 Folder f Corporation Income Tax Returns, 1919-1922
Box 9 Folder g IRS and Collection Materials regarding A.C. Monk and Co., 1937-1944
Box 9 Folder h Financial Claims for A.C. Monk and Co.; Property, Stock Concerns, Deed Sales, Insurance Correspondence, 1938-1944
Box 10 Folder a Material related to a case between A.C. Monk and Co. and Hartford Accident and Indemnity Co., 1951-1954
Box 10 Folder b Overseas Business Ventures in Germany, Finland, and China, 1932-1947
Box 10 Folder c Financial Documents for Offices located in China, 1928-1947
Box 10 Folder d Inventories for offices in China, 1934
Box 11 Folder a Monk-Henderson Tax Returns, 1962-1967
Box 11 Folder b Monk-Henderson Tax Returns, 1968-1973
Box 11 Folder c Wendell Tobacco Co. Tax Returns, 1962-1970
Box 11 Folder d Correspondence re Tax Returns, 1968-1972
Box 12 Folder a Capital Structure Report (includes Monk-Henderson and Universal Leaf Tobacco), undated.
Box 12 Folder b Fair Market Appraisal by Kirchofer and Assoc., 1949
Box 12 Folder c Fair Market Appraisal by R. S. Dickinson and Co., 1960
Box 12 Folder d Appraisal of A.C. Monk Stocks by R. S. Dickinson and Co., 1948-1949
Box 12 Folder e Recapitalization of A.C. Monk and Company, 1980
Box 13 Folder a Financial and Economic Evaluation by Management Planning, Inc., 1980
Box 13 Folder b Financial and Economic Evaluation by Management Planning, Inc., 1982
Box 13 Folder c Financial and Economic Evaluation by Management Planning, Inc., 1985
Box 13 Folder d Financial and Economic Evaluation by Management Planning, Inc., 1990
Box 13 Folder e Fair Market Value Study for Monk-Austin, 1990
Box 14 Folder a Monk-Henderson Audit Reports, 1923-1929
Box 14 Folder b Monk-Henderson Audit Reports, 1930-1938
Box 14 Folder c Monk-Henderson Audit Reports, 1940-1949
Box 14 Folder d Monk-Henderson Audit Reports, 1950-1959
Box 15 Folder a Monk-Henderson Audit Reports, 1960-1969
Box 15 Folder b Monk-Henderson Audit Reports, Examination Reports, 1970-1979
Box 15 Folder c Monk-Henderson Financial Statements, 1981
Box 16 Folder a Dixie Leaf Tobacco Company Audit Reports, 1935-1939
Box 16 Folder b Dixie Leaf Tobacco Company Audit Reports, 1940-1949
Box 16 Folder c Dixie Leaf Tobacco Company Financial Statements and Audit Reports, 1950-1957
Box 16 Folder d Danville Leaf Tobacco Company Audit Reports, 1944-1950
Box 16 Folder e Goldsboro Tobacco Company Audit Reports, 1946-1948
Box 16 Folder f Barley Suppliers Corporation Audit Reports, 1952, undated
Box 17 Folder a The Tobacco Trading Corporation Balance Sheets, 1942-1950
Box 17 Folder b The Tobacco Trading Corporation Balance Sheets and Audit Reports, 1951-1961
Box 17 Folder c The Tobacco Trading Corporation Audit and Examination Reports, 1961-1970
Box 17 Folder d The Tobacco Trading Corporation Consolidated Financial Statements, 1971-1982
Box 18 Folder a E.R. Sykes & Co. Audit Reports, 1955-1962
Box 18 Folder b E.R. Sykes and Co. Audit Reports, 1963-1969
Box 18 Folder c E.R. Sykes and Co., American Import-Export and Storage Co., Audit and Examination Reports, 1971-1972
Box 18 Folder d Mullins Leaf Tobacco Co. Audit Report, 1948
Box 19 Folder a Greenville Tobacco Company Audit Reports, 1933-1940
Box 19 Folder b Greenville Tobacco Company Audit Reports, 1941-1949
Box 19 Folder c Greenville Tobacco Company Audit Reports, 1950-1955
Box 19 Folder d Greenville Tobacco Company Examination Reports, 1956-1960
Box 20 Folder a Greenville Tobacco Company Examination Reports, 1961-1969
Box 20 Folder b Greenville Tobacco Company Examination Reports, 1970-1971
Box 20 Folder c Greenville Tobacco Company Consolidated Financial Reports, 1980-1984
Box 20 Folder d Greenville Tobacco Company Financial Correspondence with A.C. Monk and Co., 1962, 1982-1984
Box 21 Folder a Dixon and Hamilton Tobacco Suppliers Audit Reports, 1960-1969
Box 21 Folder b Dixon and Hamilton Tobacco Suppliers Audit Reports, Examination Reports, and Balance Sheets, 1971-1981
Box 21 Folder c Eastern Tobacco Co. Balance Sheets, Statements of Income and Loss, 1957-1975
Box 22 Folder a Wendell Tobacco Co. Audit Reports, 1946-1954
Box 22 Folder b Wendell Tobacco Co. Audit Reports, 1955-1962
Box 22 Folder c Wendell Tobacco Co. Audit Reports, 1963-1971
Box 23 Doesn't Exist--Material Returned to Donor
Box 24 Doesn't Exist--Material Returned to Donor
Box 25 RESTRICTED--CLOSED UNTIL 2028-02-20
Box 26 RESTRICTED--CLOSED UNTIL 2028-02-20
Box 27 RESTRICTED--CLOSED UNTIL 2028-02-20
Box 28 Doesn't Exist--Material Returned to Donor
Box 29 Folder a A.C. Monk and Co. Employee Documents, 1960
Box 29 Folder b A.C. Monk v. Commission of Internal Revenue, 1947
Box 29 Folder c Correspondence re Building Farmville United Methodist Church, Article-"Historical Considerations for Church Builders," 1968-1969
Box 29 Folder d A.C. Monk Jr.'s Stock Receipts and Notes, 1947-1980
Box 29 Folder e A.C. Monk Colonial Life Insurance Stock Shares, 1927
Box 29 Folder f Correspondence re a car, Stock, for A.C. Monk, 1943-1948
Box 30 Folder a IRS Documents, Receipts, Agreement for the Establishment of and the Net Worth of A.C. Monk and Company, 1918-1963
Box 30 Folder b Property Arrangements, Deeds, Court Hearings, and Property Maps, 1913-1960
Box 30 Folder c Property Deeds, Trust Establishments, Receipts, and Collection Agreements, 1916-1942
Box 30 Folder d Property Deeds, Correspondence with Farmville Methodist Church and Audits, 1907-1938
Box 31 Folder a Price Waterhouse Report on Austin, Inc., 1990
Box 31 Folder b Correspondence re the Monk-Austin Merger, especially the outcome for Austin, Inc., shareholders, 1990
Box 31 Folder c Financial Information re Austin, Inc., 1988-1990
Box 31 Folder d Monk-Austin, Inc., Merger Plan Drafts, 1990
Box 31 Folder e Proxy Statement for Austin Shareholders attendance at a meeting re Monk-Austin, Inc., Merger, 1990
Box 31 Folder f Pre-Purchase Investigation of Tabra-Exportadora De Tabacos Do Brasil Ltda., 1990
Box 31 Folder g Monk-Austin, Inc., Registration Statement, 1992
Box 32 Folder a Organizational Index for Materials Concerning Monk-Austin, Inc., (located between notebook Tabs 1 and 6), 1990
Box 32 Folder b Organizational Index for Materials Concerning Monk-Austin, Inc., (located between notebook Tabs 7 and 12), 1990
Box 32 Folder c Organizational Index for Materials Concerning Monk-Austin, Inc., (located between notebook Tabs 13 and 20), 1990
Box 32 Folder d Organizational Index for Materials Concerning Monk-Austin, Inc., (located between notebook Tabs 21 and 25), 1990
Box 32 Folder e Organizational Index for Materials Concerning Monk-Austin, Inc., (located between notebook Tabs 26 and 30), 1990
Box 32 Folder f Organizational Index for Materials Concerning Monk-Austin, Inc., (material located in additional notebook tabs), 1990
Box 33 Folder a Indexed Press Release and Financial Analyses for Monk-Austin, Inc., 1990-1994
Box 33 Folder b Indexed Press Release and Financial Analyses for Monk-Austin, Inc., 1990-1994
Box 33 Folder c Indexed Press Release and Financial Analyses for Monk-Austin, Inc., 1990-1994
Box 34 Folder a Plaque of April 1973 cover of Tobacco Reporter; Photo-tour of A.C. Monk and Co. Processing Plant, 1973
Box 34 Folder b Initial Public Offerings of Monk-Austin, Inc., Common Stock (Compiled in 3 volumes), Vol. 1, 1992
Box 35 Initial Public Offerings of Monk-Austin, Inc., Common Stock (in 3 volumes), Vol. 2, 1992
Box 36 Folder a Initial Public Offerings of Monk-Austin Common Stock (compiled in 3 volumes), Vol. 3, 1992
Box 36 Folder b Corporate History collected for A.C. Monk and Company, 1995
Box 36 Folder c DIMON, Inc., Financial Summary, 1997
Box 36 Folder d Plan of Reorganization of DIMON, Inc., 1994
Box 37 Folder a Annual Reports, History of A.C. Monk and Co., and August 1993 issue of Business North Carolina, 1993-1994, undated
Box 37 Folder b DIMON Common Stocks, 1996-1997
Box 37 Folder c DIMON Annual Reports, 1995-1999
Box 37 Folder d DIMON Annual Reports, 2000-2004
Box 37 Folder e DIMON Annual Report with Business Meeting outlines, 1995
Box 38 Folder a First Boston Materials on Monk-Austin, Inc,; Valuations, Shares, Stocks, 1992
Box 38 Folder b First Boston Pricing Book on Monk-Austin, Inc., 1992
Box 38 Folder c First Boston discussion materials for first public offerings of Monk-Austin, Inc., Stocks, 1992
Box 38 Folder d Wheat First Butcher and Singer Considerations for Monk-Austin, Inc., Project Pure Play, 1992
Box 38 Folder e Wheat First Butcher and Singer, prepared discussion materials for Monk-Austin, Inc,. Project Pure Play, 1992
Box 38 Folder f Price Waterhouse confidential information memo, presentation on Liquidity Alternatives to Monk-Austin, Inc., 1992
Box 39 Folder a Smith Barney, Harris Upham and Co., Inc., Confidential Initial Public Offering Discussion Project Leaf, 1992
Box 39 Folder b Smith Barney, Harris Upham and Co., Inc., Portfolio and History, 1992
Box 39 Folder c Lehman Brothers, Discussion Materials for Monk-Austin, Inc. 1992
Box 39 Folder d Lehman Brothers, Meeting with Monk-Austin, Inc. 1992
Box 39 Folder e Lehman Brothers Portfolio and History, undated
Box 39 Folder f Financial Correspondence, Affidavits of Payor, Salary Agreements, 1937-1953
Box 39 Folder g Flue-Cured Tobacco Producers and Total Sales, 1933-1942
Box 39 Folder h Prospects for Foreign Trade in Tobacco produced by US Department of Agriculture, 1959
Box 39 Folder i Proctor and Schwartz correspondence about tobacco drying machine installations, 1960
Box 39 Folder j C.G. Sargent's Sons Co. proposal for tobacco drying machine installations, 1960
Oversize Folder 1 Property and Tax Maps for Wilson County in regards to lots owned by A.C. Monk and Co., 1916, 1970-1973
Oversize Folder 2 A.C. Monk and Co. Property Maps, 1916, 1942
Oversize Folder 3 Blueprints for proposed drying machine installations by Proctor and Schwartz, 1959
Box 40 Folder a Sympathy cards about the death of Albert Monk Sr., 1948
Box 40 Folder b Sympathy cards, telegrams, 1948
Box 40 Folder c Sympathy letters about the death of Albert Monk Sr., 1948
Box 40 Folder d Correspondence, 1907, 1926, 1942-1946
Box 40 Folder e Telegrams, 1959
Box 41 Folder a Financial report, correspondence, telegrams, 1932-1937
Box 41 Folder b Certificates of stock, 1994
Box 41 Folder c Federal income taxes report 1931-1937, June 21, 1939.
Box 41 Folder d Federal income taxes report 1931-1937, February 1, 1940.
Box 41 Folder e Federal income taxes report 1931-1937, November 26, 1940.
Box 41 Folder f Federal income taxes report, 1931-1937; Memo showing re-computation of tax liability.
Box 41 Folder g Appraisal of A.C. Monk and Company common stock, 1949
Box 41 Folder h Annual statements of Universal Leaf Tobacco Co., 1954-1959
Box 42 Folder a Letters from W. C. Monk Sr. to his parents, January-March 1945
Box 42 Folder b Letters from W. C. Monk Sr. to his parents, April 1945
Box 42 Folder c Letters from W. C. Monk Sr. to his parents, May 1945
Box 42 Folder d Letters from W. C. Monk Sr. to his parents, June 1945
Box 42 Folder e Letters from W. C. Monk Sr. to his parents, July 1945
Box 42 Folder f Letters from W. C. Monk Sr. to his parents, August 1945
Box 42 Folder g Letters from W. C. Monk Sr. to his parents, September-October 1945, undated
Box 42 Folder h Blount family land records, accounts, receipts, and promissory notes, 1735-1912
Box 43 Folder a Cemetery deeds, and land deeds for Pitt and Greene Cos., North Carolina, 1871-1917
Box 43 Folder b Family-related stock transfers, 1943-1976
Box 43 Folder c W. C. Monk, Sr., Selective Service ID cards, pilot certificates, and travel diary (1948), 1944-1953
Box 43 Folder d Passports, 1937-1967
Box 43 Folder e Receipts, promissory notes, correspondence related to charitable gifts, paper listing tobacco sales for Harris Farm in 1944, and 1949 commencement program for UNC-Chapel Hill, 1920-1988
Box 43 Folder f Turnage and Blount family history (Pitt Co., N.C.) and Monk family history (Durham and Pitt cos., N.C.)
Box 43 Folder g Farmville, N.C., history especially concerning Farmville United Methodist Church and Monk Memorial United Methodist Church, 1983-2009
Box 43 Folder h Historical Booklet prepared for Dedication Ceremonies and Homecoming for the Benjamin May Chapter (DAR) house in Farmville, N.C., 1949
Box 44 Folder a Farmville, N.C., 100th Anniversary booklet, 1972
Box 44 Folder b Tobacco Reporter Vol. 100, No.4, April 1973 article about A.C. Monk's new processing plant; undated pamphlets for Japanese tobacco plant and Trans-Continental Leaf Tobacco Corp. Laboratory,
Box 44 Folder c Macdonald Leaf Co.(Ontario, Canada) booklet, Old Times in Horry County (S.C.) by Randall A. Wells (2007), Chances Lost by Boaty Boatwright as told to Gay Clyburn (1983)
Box 44 Folder d World Tobacco Directory, 1970
Box 44 Folder e Scrapbook of clippings related to tobacco industry, 1956, 1958-1960
Box 44 Folder f Newspaper clippings related to Monk, Moore, Davis, and Keel families, 1941-1959
Box 44 Folder g Newspaper clippings related to Monk, Turnage, Lang, Joyner, and Horton families, 1938-1946, 2006, undated
Box 45 Folder a Memorial books from Farmville Funeral Home for Albert Coy Monk, Sr., who died June 6, 1948
Box 45 Folder b Documents and images related to 1983 Class Reunion of Farmville HIgh School Class of 1943
Box 45 Folder c Obituary of, resolutions of respect for, and biographical information about Albert Coy Monk, Sr., 1948, 1963, 2000
Box 45 Folder d Obituary and documents related to the funeral of Robert Turnage Monk, 2001
Box 45 Folder e Obituary and documents related to the funeral of Albert Coy Monk, Jr., 2007
Box 45 Folder f Obituaries for Agnes Quinerly Monk and Frances Joyner Monk, 2006, 2012
Box 45 Folder g Marriage certificates for William Cabot Monk and Agnes Virginia Quinerly (1960), invitations to commencements and a recital, and Honorable Discharge from the U.S. Army paper for Frank M. Davis, Jr. (1919)
Box 45 Folder h 1960 letter concerning the value of A.C. Monk and Co. stock including a comparison tabulation; and a trust agreement (1979) set up for the children of William C. Monk and Agnes Q. Monk
Box 45 Folder i 1940 and 1959 drafts of proposed wills for Emily Turnage Monk, photocopy of her 1954 will
Box 45 Folder j Documents related to the settlement of Emily Turnage Monk's estate, 1960-1962
Box 45 Folder k Wills (1937, 1948) of Albert Coy Monk, Sr.
Box 45 Folder l Will (1936) of R. L. Davis of Pitt County, N.C.
Box 45 Folder m W. H. Monk's funeral expenses in Durham, N.C., 1907; Guardianship records of Emily T. Monk for William C. Monk, 1945-1946; life insurance certificate for William C. Monk, 1948
Box 45 Folder n Correspondence between William C. Monk and his parents Albert C. Monk, Sr., and Emily T. Monk while he is attending Woodberry Forest School in Virginia, July-August 1943
Box 45 Folder o Correspondence between William C. Monk and his parents Albert C. Monk, Sr., and Emily T. Monk while he is attending Woodberry Forest School in Virginia, September-October 10, 1943
Box 46 Folder a Correspondence between William C. Monk and his parents Albert C. Monk, Sr., and Emily T. Monk while he is attending Woodberry Forest School, Woodberry Forest, Virginia, October 11-31, 1943
Box 46 Folder b Correspondence between William C. Monk and his parents while he is attending Woodberry Forest School in Virginia, November 1943
Box 46 Folder c Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, December 1943
Box 46 Folder d Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, January 1944
Box 46 Folder e Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, February 1-19, 1944
Box 46 Folder f Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, February 20-March 1944
Box 46 Folder g Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, April 1-19, 1944
Box 46 Folder h Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, April 20-May 15, 1944
Box 46 Folder i Correspondence between William C. Monk and his parents while he was attending Woodberry Forest School in Virginia, May 16-31, August 1944
Box 46 Folder j Correspondence between William C. Monk and his parents while he was attending the University of North Carolina at Chapel Hill, 1946, 1948
Box 46 Folder k Miscellaneous Items, 1944, undated
Box 47 Folder a Color photographs related to business meetings with business associates from Korea, japan, and Bulgaria, 1970-1994, undated
Box 47 Folder b Photograph album "Export to Japan" sent to William C. Monk with compliments of Mitsui O.S.K. Lines. Images of barrels loaded on Japanese ship and of Japanese visitors to Farmville Plant. undated
Box 47 Folder c Color images of probably the same Cessna Citation V 20MK business plane seen in images in #1285.47.d. Undated
Box 47 Folder d Color images of a Citation V 20MK plane's arrival at Pitt/Greenville airport from the Cessna Factory in Wichita, Kansas. Undated
Box 47 Folder e Color photographs given to William C. Monk by Mr. Ando including a 1983 gathering in Kamakura, Japan, and a 1982 gathering at The Greenbrier, 1982-1983, undated
Box 47 Folder f Color images of Bill and Coy Monk and Frank Powell with senior associates at Mitsui. 1984
Box 47 Folder g Color images of tourist sites in Kyoto and Osaka, Japan (1971), and of a visit by Japanese business associates to A. C. Monk and Co., and a tobacco warehouse, Farmville, N.C. (1970?).
Box 47 Folder h Color images and some of their negatives of Japanese business associates on boat Elusion out of Morehead City, N.C. Undated
Box 47 Folder i Color images and negatives (only some of the prints are here) of unknown event and people. Undated.
Box 47 Folder j Color images and negatives (only some of the prints are here) of possibly a 1980 trip to the Great Wall of China (?).
Box 47 Folder k Color images and negatives (only some of the prints are here) of possibly a 1980 (?) trip to Japan.
Box 47 Folder l Color images and negatives (only some of the prints are here) of possibly a 1980 (?) trip to Japan and China.
Box 47 Folder m Color negatives of trip whose images and negatives are found in folders j, k, and l. 1980 (?)
Box 47 Folder n 1994 photograph album (color images) to commemorate the visit of Korea Tobacco and Ginseng Corp., Seoul, Korea, businessmen to A.C. Monk and Co., Inc., Farmville, N.C.
Box 47 Folder o Color images from Monk/Mitsui Dinner Party for JTI at Carolina Country Club in Raleigh, NC (1985) and visit to A.C. Monk and Co., Farmville, N.C.
Box 47 Folder p Black and white and color images of the initial public trading of Monk-Austin, Inc., stock at the N.Y. Stock Exchange on 11/20/1992.
Box 47 Folder q Color negatives from unknown event. Undated
Box 47 Folder r Color images of dinner in Lexington, Kentucky, for TTM Delegation. December 1981.
Box 47 Folder s Unidentified color image accompanied by Trans-Continental Leaf Tobacco Corporation brochure.
Box 47 Folder t Black and white images and negatives done by Aero-Pix (photographer Wyman Viall) for promotional postcards (present) 1955 (?).
Box 47 Folder u Color images and negatives of a villa (inside and outside) at Villas at Landfall, Harnett Township, New Hanover Co., N.C. (1990). Photocopy of paperwork containing room dimensions and survey plat for Lot. 4.
Box 47 Folder v Black and white images of private boats secured in Morehead City, N.C. (photographer Jerry Schumacher); people aboard maiden voyage of M/V Union East (China Union Lines, Wilmington, N.C.) in 1969; and people in front of a Japanese factory (tobacco?).
Box 47 Folder w Christmas postcards (1984) for Fumossul, Venancio Aires, Rio Grande do Sul, Brasil.
Box 49 Folder a Photographs of A. C. Monk, William C. Monk, and other Monk family members of Farmville, N.C. Undated
Box 51 Item 1 Albumen print in Union case. Unidentified man. Undated.
Box 51 Item 2 Tintype in Union case. Unidentified woman. Undated.
Box 51 Item 3 Tintype in Union case. Unidentified man. Undated.
Box 51 Item 4 Daguerreotype. Unidentified man. Undated.
Box 51 Item 5 Photograph on glass plate. Unidentified boy. Undated.
Box 51 Item 6 Photograph on glass plate. Unidentified young man. Undated.
Box 51 Item 7 Photograph on glass plate. Unidentified woman. Undated.
Box 51 Item 8 Photograph on glass plate. Unidentified man. Undated.
Box 51 Item 9 Ambrotype. Alfred May. Undated.
Box 51 Item 10 Tintype. Unidentified woman. Undated.
Box 51 Item 11 Ambrotype. Theodore L. Turnage. Undated.
Box 51 Item 12 Ambrotype. Alfred May. Undated.
Box 51 Item 13 Tintype. Unidentified man. Undated.
Box 51 Item 14 Tintype. Six unidentified men. Undated.
Box 52 Photographs related to the Monk Family in Farmville, N.C.
Box 53 Large Photographs related to the Monk and Turnage Families in Farmville, N.C.
Oversize Folder os4 Farmville Enterprise June 11, 1948, issue containing front page article about the death of A. C. Monk, Sr.; souvenir reprint (possibly late 1940's to mid 1960's) by Pacific Film Corp. of Honoluu Star-Bulletin Dec. 7, 1941, issue with 1st and 2nd Extras and The Honolulu Advertiser Dec. 8, 1941, issue announcing the bombing of Oahu by Japanese planes.
Oversize Folder os6 Pastel portrait of a Turnage or May family member of Farmville, N.C.--perhaps John May. Undated
Oversize Folder os7 Pastel portrait of an unknown woman, possibly of Farmville, N.C. Undated
Oversize Folder os8 Pastel portrait possibly of Theodore L. Turnage of Farmville, N.C. Undated