Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04488

Collection Title: Pickett Cotton Mill Records, 1899-1933

This is a finding aid. It is a description of archival material held in the Wilson Library at the University of North Carolina at Chapel Hill. Unless otherwise noted, the materials described below are physically available in our reading room, and not digitally available through the World Wide Web. See the Duplication Policy section for more information.


expand/collapse Expand/collapse Collection Overview

Size 15.0 feet of linear shelf space (approximately 10000 items)
Abstract Pickett Cotton Mill was organized in High Point, N.C., in 1910. F. M. Pickett, majority stockholder and long-time High Point tobacco manufacturer, served as secretary-treasurer. Robert H. Walker served as president and auditor of the company. Along with Pickett, investors included J. B. Duke and R. J. Reynolds. The mill produced broad print cloths and other cotton goods. Records documenting the day-to-day activities of the business offices of the mill. Both expenses (for supplies, wages, machinery, insurance, etc.) and products are detailed in the company's routine correspondence, contracts, account ledgers, invoices, and other office files. A few volumes appear that predate the establishment of Pickett Cotton Mill; these probably relate to an earlier business of Pickett's, possibly involving tobacco.
Creator Pickett Cotton Mill (High Point, N.C.)
Curatorial Unit University of North Carolina at Chapel Hill. Library. Southern Historical Collection.
Language English
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
No restrictions. Open for research.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Pickett Cotton Mill Records #4488, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from the High Point (North Carolina) Historical Society in July 1987. Received by the High Point Historical Society in December 1985 from Pickett Cotton Mills, Inc., through J. H. Mellichampe.
Sensitive Materials Statement
Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, the North Carolina Public Records Act (N.C.G.S. § 132 1 et seq.), and Article 7 of the North Carolina State Personnel Act (Privacy of State Employee Personnel Records, N.C.G.S. § 126-22 et seq.). Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which the University of North Carolina at Chapel Hill assumes no responsibility.
Back to Top

expand/collapse Expand/collapse Processing Information

Processed by: Mark Beasley, August 1987

Encoded by: ByteManagers Inc., 2008

Back to Top

expand/collapse Expand/collapse Subject Headings

The following terms from Library of Congress Subject Headings suggest topics, persons, geography, etc. interspersed through the entire collection; the terms do not usually represent discrete and easily identifiable portions of the collection--such as folders or items.

Clicking on a subject heading below will take you into the University Library's online catalog.

Back to Top

expand/collapse Expand/collapse Biographical Information

Pickett Cotton Mill was organized in High Point, N.C., in 1910. F. M. Pickett, majority stockholder and long-time High Point tobacco manufacturer, served as secretary-treasurer. Robert H. Walker served as president and auditor of the company. Along with Pickett, investors included J. B. Duke and R. J. Reynolds. The mill produced broad print cloths and other cotton goods.

Back to Top

expand/collapse Expand/collapse Scope and Content

Records documenting the day-to-day activities of the business offices of the mill. Both expenses (for supplies, wages, machinery, insurance, etc.) and products are detailed in the company's routine correspondence, contracts, account ledgers, invoices, and other office files. A few volumes appear that predate the establishment of Pickett Cotton Mill; these probably relate to an earlier business of Pickett's, possibly involving tobacco.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

expand/collapse Expand/collapse Series 1. Office Files, 1910-1932.

About 10,000 items.

Arrangement: by type.

expand/collapse Expand/collapse Subseries 1.1. Correspondence, 1910-1932.

About 5000 items.

Routine business correspondence. Correspondence relates to machinery, supplies, and other purchases of the mill; to the sale of the mill's textile products; to other dealings with suppliers and customers; and to other activities of the mill.

Folder 1

1910-1912

Folder 2-8

Folder 2

Folder 3

Folder 4

Folder 5

Folder 6

Folder 7

Folder 8

1910-1913

Folder 9-15

Folder 9

Folder 10

Folder 11

Folder 12

Folder 13

Folder 14

Folder 15

1910-1916

Folder 16-17

Folder 16

Folder 17

1911

Folder 18-19

Folder 18

Folder 19

1911-1912

Folder 20-28

Folder 20

Folder 21

Folder 22

Folder 23

Folder 24

Folder 25

Folder 26

Folder 27

Folder 28

1911-1913

Folder 29-36

Folder 29

Folder 30

Folder 31

Folder 32

Folder 33

Folder 34

Folder 35

Folder 36

1911-1914

Folder 37

1912-1916

Folder 38-43

Folder 38

Folder 39

Folder 40

Folder 41

Folder 42

Folder 43

1915-1918

Folder 44-48

Folder 44

Folder 45

Folder 46

Folder 47

Folder 48

1916-1918

Folder 49-66

Folder 49

Folder 50

Folder 51

Folder 52

Folder 53

Folder 54

Folder 55

Folder 56

Folder 57

Folder 58

Folder 59

Folder 60

Folder 61

Folder 62

Folder 63

Folder 64

Folder 65

Folder 66

1918

Folder 67

1918-1919

Folder 68-93

Folder 68

Folder 69

Folder 70

Folder 71

Folder 72

Folder 73

Folder 74

Folder 75

Folder 76

Folder 77

Folder 78

Folder 79

Folder 80

Folder 81

Folder 82

Folder 83

Folder 84

Folder 85

Folder 86

Folder 87

Folder 88

Folder 89

Folder 90

Folder 91

Folder 92

Folder 93

1919

Folder 94

1919-1920

Folder 95-105

Folder 95

Folder 96

Folder 97

Folder 98

Folder 99

Folder 100

Folder 101

Folder 102

Folder 103

Folder 104

Folder 105

1920

Folder 106

1920-1932

Folder 107-112

Folder 107

Folder 108

Folder 109

Folder 110

Folder 111

Folder 112

1921

Folder 113

1927-1928

Folder 114

1928

Back to Top

expand/collapse Expand/collapse Subseries 1.2. Contracts, 1918-1922.

About 1500 items.

Contracts with suppliers of machinery, textile and office supplies, fuel, and with other suppliers.

Folder 115-148

Folder 115

Folder 116

Folder 117

Folder 118

Folder 119

Folder 120

Folder 121

Folder 122

Folder 123

Folder 124

Folder 125

Folder 126

Folder 127

Folder 128

Folder 129

Folder 130

Folder 131

Folder 132

Folder 133

Folder 134

Folder 135

Folder 136

Folder 137

Folder 138

Folder 139

Folder 140

Folder 141

Folder 142

Folder 143

Folder 144

Folder 145

Folder 146

Folder 147

Folder 148

Contracts, 1918-1922

Back to Top

expand/collapse Expand/collapse Subseries 1.3. Invoices, 1915-1920.

About 3500 items.

Invoices documenting material purchased by the mill, including machinery, cotton, fuel, dyes, and other supplies.

Folder 149-155

Folder 149

Folder 150

Folder 151

Folder 152

Folder 153

Folder 154

Folder 155

1915-1916

Folder 156-159

Folder 156

Folder 157

Folder 158

Folder 159

1916

Folder 160-162

Folder 160

Folder 161

Folder 162

1916-1917

Folder 163-173

Folder 163

Folder 164

Folder 165

Folder 166

Folder 167

Folder 168

Folder 169

Folder 170

Folder 171

Folder 172

Folder 173

1917

Folder 174-182

Folder 174

Folder 175

Folder 176

Folder 177

Folder 178

Folder 179

Folder 180

Folder 181

Folder 182

1918

Folder 183-189

Folder 183

Folder 184

Folder 185

Folder 186

Folder 187

Folder 188

Folder 189

1919

Folder 190-198

Folder 190

Folder 191

Folder 192

Folder 193

Folder 194

Folder 195

Folder 196

Folder 197

Folder 198

1920

Folder 199-205

Folder 199

Folder 200

Folder 201

Folder 202

Folder 203

Folder 204

Folder 205

various dates

Back to Top

expand/collapse Expand/collapse Subseries 1.4. Other Office Files, 1915-1925.

About 100 items.

Receipts, correspondence relating to insurance policies, orders for material, and other office files. A sample of the approximately 500 routine receipts received with the collection has been preserved.

Folder 206-210

Folder 206

Folder 207

Folder 208

Folder 209

Folder 210

Insurance material

Folder 211

Orders

Folder 212

Receipts

Folder 213-214

Folder 213

Folder 214

Other items

Back to Top

expand/collapse Expand/collapse Series 2. Account Books, 1899-1933.

43 items.

Arrangement: chronological.

Volumes recording such financial information as wages paid, accounts payable, profit and loss, and other financial information. Several volumes are labelled as day books or cash ledgers, but these volumes appear to have served the same purposes. Several volumes appear that predate the founding of the Pickett Cotton Mill; it is unclear to what company these relate.

The following is a list of volumes, with the earliest date appearing in each. Oversized volumes are designated with the prefix "S-".

Oversize Volume SV-4488/1

January 1899

Volume 2

August 1899

Volume 3

1900

Volume 4

1902

Volume 5

June 1903

Oversize Volume SV-4488/6

December 1903

Oversize Volume SV-4488/7

1911

Volume 8

1913

Volume 9

February 1914

Volume 10

May 1914

Volume 11

October 1914

Volume 12

April 1915

Volume 13

October 1915

Volume 14

March 1916

Volume 15

August 1916

Volume 16

December 1916

Volume 17

May 1917

Oversize Volume SV-4488/18

October 1917

Oversize Volume SV-4488/19

October 1918

Oversize Volume SV-4488/20

October 1919

Oversize Volume SV-4488/21A

April 1920

Oversize Volume SV-4488/21B

November 1920

Oversize Volume SV-4488/22

January 1922

Oversize Volume SV-4488/23

June 1923

Oversize Volume SV-4488/24

June 1924

Oversize Volume SV-4488/25

May 1925

Oversize Volume SV-4488/26

March 1926

Oversize Volume SV-4488/27

January 1927

Oversize Volume SV-4488/28

October 1927

Oversize Volume SV-4488/29

June 1928

Oversize Volume SV-4488/30

February 1929

Oversize Volume SV-4488/31

September 1929

Oversize Volume SV-4488/32

April 1930

Oversize Volume SV-4488/33

October 1930

Oversize Volume SV-4488/34

August 1931

Oversize Volume SV-4488/35

July 1932

Oversize Volume SV-4488/36

August 1933

Oversize Volume SV-4488/37

October 1934

Oversize Volume SV-4488/38

May 1936

Oversize Volume SV-4488/39

May 1937

Oversize Volume SV-4488/40

May 1938

Oversize Volume SV-4488/41

Undated

Undated

Oversize Volume SV-4488/42

Undated

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top