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