Learn about upcoming major facilities work in Wilson Library.

Collection Number: 04881

Collection Title: Glencoe Mills Records, 1837-1978

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 90.5 feet of linear shelf space (approximately 60,000 items)
Abstract The collection consists of records of Glencoe Mills, a cotton mill established in 1880, the Glencoe Mills store, Lakeside Mills, Windsor Mills, and Carolina Mills, all owned and operated by the white Holt and Green families of Alamance County, North Carolina. The earliest letters are between Robert Holt in North Carolina and his brother Samuel Holt in Texas. Early mill records consist mainly of correspondence, inventory books, day books, ledgers, time records, meeting minutes, letter books, and other records. The collection also includes the papers of Walter Guerry Green (1868-1946) that document his law practice, his political activities in the Republican Party and the American Independent Party, his community activities, and his financial affairs.
Creator Glencoe Mills.
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 Glencoe Mills Records #4881, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from Preservation North Carolina in July 1997 (Acc. 97093) and September 2019 (Acc. 103715).
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: Linda Sellars, December 1997

Encoded by: Margaret Dickson, February 2006

Revisions by: Nancy Kaiser, Gillian McCuistion, and Chaitra Powell, October 2019

Since August 2017, we have added ethnic and racial identities for individuals and families represented in collections. To determine identity, we rely on self-identification; other information supplied to the repository by collection creators or sources; public records, press accounts, and secondary sources; and contextual information in the collection materials. Omissions of ethnic and racial identities in finding aids created or updated after August 2017 are an indication of insufficient information to make an educated guess or an individual's preference for identity information to be excluded from description. When we have misidentified, please let us know at wilsonlibrary@unc.edu.

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 Related Collections

Back to Top

expand/collapse Expand/collapse Historical Information

Glencoe Mills, established in 1880 by James Henry Holt (1833-1897) and William Erwin Holt (1839-1917), operated until 1954, producing cotton fabric. In 1951, the mill reported capitalization of $225,000; 5,736 spindles; and 220 looms. It operated with electric power, had a dye plant, and had finishing equipment. Glencoe Mills closed in 1954.

Glencoe Mills was one of several mills owned and operated in Alamance County, N.C., by the Holt family. Edwin Michael Holt (1807-1884) started the Holt and Carrigan Cotton Mill in 1837. By 1860, it was called Alamance Cotton Mill and was famous for plaids. Edwin Michael Holt's sons, James Henry Holt and William Erwin Holt established Carolina Cotton Mills in 1869. Carolina Mills was operated by J. H. and W. E. Holt and Company. In 1879, James and William Holt acquired a building that had been a tobacco processing plant and that was a short way upstream from Carolina Mills. By 1880, they had installed cotton mill machinery and built mill tenement houses and a company store. They called the mill and the village Glencoe. William Holt moved to Charlotte to be a banker, leaving James Holt to run Glencoe Mills.

In 1890, James Henry Holt helped his sons, James Jr. (1864-1924) and Robert (1866-1923) build Windsor Cotton Mills in Burlington. Windsor Mills was operated by R. L. and J. H. Holt and Company. In 1892, Holt helped sons Samuel (1862-1924) and William (1868-1916) build Lakeside Mills in Burlington. After James Henry Holt died in 1897, his sons Samuel and Ernest moved to Texas to be cattle ranchers. Robert Holt managed Glencoe, Carolina, Alamance, and Elmira Cotton Mills, and was almost sole owner of Glencoe Mills. In 1902, he retired from management of the other mills and devoted 100% of his time to Glencoe. When Robert Holt died in 1923, ownership of Glencoe Mills passed to his sister, Daisie Holt Green (1879-1976).

Daisie Holt Green's husband, Walter Guerry Green (1868-1946), managed Glencoe Mills for a number of years. Green was a native of Sumter, S.C. He married Daisie Holt on 25 November 1902. Their son, Walter G. Green, Jr. (d. 1987), managed Glencoe Mills after his father. Walter Green, Jr., was an attorney. He married Irma Camman Jameson on 1 September 1934. He served in the United States Navy during World War II. Green was an active Republican in the 1950s and 1960s.

Back to Top

expand/collapse Expand/collapse Scope and Content

Records of Glencoe Mills and Lakeside Mills, a few records of other mills owned by the Holt family, and papers of Walter G. Green, Jr. The early correspondence files arrived at the Manuscripts Department in letter boxes which were not labeled. The earliest letters are between Robert Holt in North Carolina and his brother Samuel Holt in Texas. Early mill records consist mainly of correspondence and ledgers. Volumes include inventory books, day books, ledgers, time records, meeting minutes, letter books, and other records of Glencoe Mills, the Glencoe Mills store, Lakeside Mills, Windsor Mills, and Carolina Mills.

Files removed from filing cabinets in Walter Green's office at Glencoe Mills include files relating to his law practice, his political activities, his community activities, and his financial affairs, as well as Glencoe Mills records. For the most part, folder order and titles have been retained. Folder titles have been created for a few folders that were not labeled and a few folders containing material that was not in folders. Papers on any one subject may be found in several boxes.

The Addition of September 2019 consists chiefly of financial records, 1948-1951, including invoices from Charles W. Angle Inc. Building Contractors regarding the cost of construction of a new dam. Additional invoices from this company involve the construction of a new finishing plant, as well as other miscellaneous projects and installations. Also included are invoices from the Ambursen Dam Company and the E.F. Craven Company for road building machinery and power repairs, and a few checks. Correspondence from 1946 concerns Glencoe Dam rebuilding plans and includes blueprints, sketches, and cost estimates. Correspondence from 1949 concerns flood damage and includes cost estimates due to lack of insurance. Other materials include photograph copies of the Glencoe Mills site and operations from the 1940s; maps and sketches of site plans, including R.L. Holt's planting plans for 1919; engineering diagrams of machinery; company graphics and print materials; and a folder of educational materials on the history of Glencoe Mills, which was required learning material at the Glencoe School, according to the Charlotte Observer.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

expand/collapse Expand/collapse Series 1. Correspondence, 1900-1952.

The early correspondence files arrived at the Manuscripts Department in letter boxes which were not labeled. Staff removed letters from the boxes and placed them in folders. The folders were labeled with the letters from the tab dividers in the box and the years of the items in the folder. The earliest letters are correspondence between Robert Holt in North Carolina and his brother Samuel in Texas. The next letters date from 1904-1920, with only a few from 1904-1912 and 1918-1920 and the bulk of the early correspondence dating from 1913 to 1917.

The later correspondence chiefly dates from the early 1940s, with a few items from the late 1930s and a few from the late 1940s and early 1950s. These letters arrived in file folders, some of which contain material other than correspondence. The folder titles have been retained.

Extra Oversize Paper Folder XOPF-04881/1

Plans for Glencoe Mills buildings, most for weave shed, 1907

Oversize Paper Folder OPF-4881/1b

Payroll ledger sheets, political posters, and other items

Box 1

1900-1908: R. Holt

1912-1919: S. Holt

1904-1917: A-Z

1904-1920: A

Box 2

1904-1920: B-F

Box 3

1904-1920: F-I

Box 4

1904-1920: I-M

Box 5

1904-1920: N-S

Box 6

1904-1920: T-Z

1935-1952: A

A. J. Whittlemore and Sons

A. M. Tenney Associates

Acme Steel Company

Aetna Felt Company

Aetna Metal Products Company

Alamance County

American Enka Corporation

American Numbering Machine Co.

American Pulley Company

American Wool and Cotton Reporter

Amoskeag Industries Inc.

Anderson, Clayton & Company

Andrews & Goodrich, Inc.

Army Service Forces

Arnold, Hoffman, and Co., Inc.

Art Craft Printery

Arthur, James H.

Asheboro Hosiery Mills, Inc.

Ashworth Bros., Inc.

Associated Transport, Inc.

Atlanta Brush Company

Atlantic Manufacturing Company

Atlantic Supply Company

Atlas Plywood Corporation

Atlas Supply Company

Automatic Control Company

A Miscellaneous

Box 7

1935-1952: B-J

B. S. Roy and Sons Co.

C and H Air Conditioning Fan Company

C. G. Sargents Sons Corp.

C. M. Wall and Son

Carolina Bagging Company

Chas. M. Setzer and Co.

Consolidated Products Co.

Cooper and Sanders

Cotton Mill Machinery Co.

Crescent Corporation

Crompton and Knowles Loom Works

Curtis

Curtis and Marble Machine Co.

C Miscellaneous

D and M Company

Davis and Furber Machine Company

Dixie Machine Co.

Draper Corporation #2

Duke Power Company

E. C. Peele

Erwin Cotton Mills Co.

F. C. Todd, Inc.

F. H. Ross and Co., Inc.

F. L. Toepleman and Company

Flax Processing and Linen Company

G. A. White and Co.

General Electric Co.

Grinnell Company

H and B American Machine Co.

H. F. Livermore Co.

H. K. Roberts and Sons

Hungerford and Terry Inc.

Inman Brothers: General

J. Wiss and Sons Co.

J. E. Sirrine and Co.

J. H. Windle and Co., No. 1

J. S. Scofield and Sons

Box 8

1935-1952: J

J. W. Valentine Co., Inc.

J. W. Valentine, President

160 Army Drill

Army Twill Type IV

Best, Harry M.

Colors

Detailed Cost

Duck (Government)

Imitation Viella Flannel Plaid

Interlinings

Marine Corp.

Order-Bernard Textile Co.: Congress Shirt Co., G-601; G-608, Deluxe Wash Suit Co.; Deluxe Wash Suit Co.; Eckerling Brothers, G-604; G-606 Fawn Grove Mfg. Co.; M. Fine and Sons Mfg. Co.; Kline Meyers Mfg. Co.; Fox Knapp Mfg. Co. G-598: Lobl Mfg. Co.: Manhattan Shirt Co. G-607; Marlboro Shirt Co.; Samuel Miller and Sons G-583; New York Pants Co.; Perla Shirt Co. G-599; The Prinz and Rau Mfg. Co.; Sears Roebuck and Co. G-600; Shetland Textile Co.; Trenton Shirt Mfg. Co.; Universal Overall Co. G-605; Western Leather Clothing.

John Sidebotham, Inc.

Joseph Walker and Co.

Box 9

1935-1952: L-S

L. Banks Holt Mfg. Co.

Lemar Import Co.

Leon Kimmel Machinery Co.

Logan and Kanawha Coal Co.

M. Hornik and Co.

Marvin D. White

Myles Salt Co.

M Miscellaneous

N Miscellaneous

Office Memoranda

Penick and Ford Ltd.

Quinn-Marshall Co.

Railway Supply Mfg. Co.

Raleigh Smokeless Fuel Co.

Ramseur Broom Works

Ranlo Mfg. Co.

Reconstruction Finance Corporation

Red Band Company

Red Tip Manufacturing Co.

Redman Card Clothing Co.

Reeves Manufacturing Co.

Remington Rand Inc.

Rhodes-Rhyne Mfg. Co.

Rhyne, Moore, and Thies

Robb Plumbing and Heating Co.

Robbins and Meyers, Inc.

Rodman-Heath Cotton Mills

Rodney Hunt Machine Co.

Ross, Harold L.

Roxboro Cotton Mills

Royal Mfg. Co.

R Miscellaneous

S. B. Thomas Co.

S. Morgan Smith Co.

Saco-Lowell Shops

Scott, C. L. Boiler Track Repair

Sears, Roebuck and Co.

Sides Woolen Mills

Signode Steel Strap Co.

Silk Machine Co.

Simplex Wire and Cable Co.

Simpson, A. H.

Singer Sewing Machine Co.

Skinner Engine Co.

Skybryte Co.

Smith-Courtney Co.

Smith, Yates D.

Smokeless Fuel Co.

Smoot, J. Watson

Snow Lumber Co.

Somers, Garrison and Coltman

Sonoco Products Co.

Sonoco Products Co. No. 2

Southern Bell Telephone and Telegraph Company Inc.

Southern Electric Service Co.

Southern Railway Co., LCL-Hauling Allowance

Sturtevant Company

Sykes Foundry and Machine Co.

Box 10

1935-1952: S-Y

S Miscellaneous

T. W. Woods and Sons No. 1

Tenn. Commission for the Blind

Terrell Machine Co.

Teuscher Pulley and Belting Co.

Texas Freight Company

Textile Age

Textile Engineering Co.

Textile-Finishing Machinery Co.

Textile Salvage Co.

Textile Specialty Co.

Textile Store

Todd Company

Toledo Scale Company

Tolhurst Centrifugal Division: American Machine and Metals

Transportation, Inc.

Travora Manufacturing Co.

Troy Whitehead Machine Company

Truitt Brothers-Roving Trucks

Turner Transfer Co.

T Miscellaneous

United Paper Co., Inc.

U.S. Bobbin and Shuttle Co. No.1

United States Employment Office: Burlington, N.C.

Universal Fibre Mills Inc.

Universal Ref. Prod. Co.

Universal Winding Co.

Utility Supply Co., No.2

Victor Ring Traveler Co.

Virginia Mills

V Miscellaneous

W. E. Caldwell Co., Inc.

Wachovia Bank and Trust Co.

WAK Incorporated

Walker Engineering Co.

Wallace and Tiernan Co., Inc.

War Manpower Commission

War Production

Webb, John Graham

Weil Brothers

Wellington Sears Company

Wennonah Cotton Mills

Westinghouse Electric and Mfg. Co.

Western Marine Express

Werthan Bag Corporation

White, Ted

Whitin Machine Works

Whitinsville Spinning Ring Co.

Wickwire Spencer Steel Co.

Williams, Walter M.

Winsor and Jerauld Manufacturing Company

Winston Printing Co.

Wolf and Company Inc.

Wood Lumber Co.

Woonsocket Napping Machinery Co.

Worksheets for Stock Reports

Workman, J. P.: Painter

Worthington Pump and Machinery Co.

W Miscellaneous

The Yale and Towne Mfg. Co.

Yarnall, John B.

Young and Warley

Y Miscellaneous

Back to Top

expand/collapse Expand/collapse Series 2. Insurance Files, 1931-1960.

Insurance files were in file cabinets in the basement of the Glencoe Mills offices. Folder order and titles have been retained.

Box 11

A-N

American Mutual Liability Insurance Co.

Associated Factory Mutual

Chas. V. Sharpe

Factory Insurance Association

Factory Mutual

Firemen's Mutual Insurance Co.

Gate City Life Insurance Co.

Hartford Steam Boiler Inspection and Insurance Co.

Insurance Audit & Inspection Co.

Insurance Coverage

Maybank, Theodore D.

Metropolitan Life Insurance Company

New Hampshire Fire Insurance Co.

North Carolina Insurance Adjusters

North Carolina Unemployment Compensation Commission

North Western Mutual Life Insurance

Box 12

P-W

Pilot Life Insurance Co.

Planet Insurance Company

Provident Mutual Life Insurance Co.

Provident Life & Accident Insurance Co.

R. F Murray & Bro., Inc.

Roof Bonds

Sharpe & Jones, Inc.

South-Eastern Underwriters

Standard Accident Insurance Co.

Union Mutual Fire Insurance Co.

United States Fidelity & Guaranty Co.

W. C. Wilbur & Co.

Westbrook Insurance Agency

Wolf, Harry C., Jr.

The World Fire and Marine Insurance Co.

Back to Top

expand/collapse Expand/collapse Series 3. Reports.

Back to Top

expand/collapse Expand/collapse Series 4. Volumes, 1837-1953.

Volumes include inventory books, day books, ledgers, time records, meeting minutes, letter books, and other records of Glencoe Mills, the Glencoe Mills store, and Lakeside Mills.

Volumes were stacked in the loft. Volumes small enough to fit in folders were sorted by the type of record they contain and put in folders and boxes. Larger volumes were similarly sorted and put in special volumes. They are listed after the boxed volumes.

Box 14

Glencoe Store

Inventory, 1930-1932

Inventory, 1932-1934

Day Book, 1886-1890

Day Book, 1907-1910

Minute Book, 1947-1960

Glencoe Cotton Mills

Register of Insurance Expirations, 1893-1899

Register of Insurance Expirations, 1900-1902

Register of Insurance Expirations, 1903-1906

Bale Book, 1882

W. E. and J. H. Holt: Glencoe Mills

Book #2, undated

Cotton Book-A, 1891-1897

Box 15

Glencoe Mills

Statement of Ledger Accounts, 1893-1898

Cloth Account, 1906-1912

Cloth Account, 1912-1915

Appraisal Book, 1918

Day Book, 1913-1914

Lakeside Mills

Meeting Minutes,1893-1918

Cash Book, 1893-1901

Cash Book, 1911-1918

Cash Book, 1918-1919

Box 16

Glencoe Mills

Cotton Account, 1901-1923

Cotton Book, 1911-1917

Cotton Book, 1917-1928

Miscellaneous Book, undated

Factory Fuel Account, 1901-1906

Letters, 1901-1902

Letters, 1902-1905

Letters, 1909-1911

Letters, 1913-1915

Inventory Book, 1898-1899

Bills Receivable, 1900-1904

Box 17

Store Invoices, 1887-1890

Miscellaneous Brochures and Samples, undated

Finishing Room: Cloth Production, 1917-1929

Ledger A, 1879

Ledger C: W. E. and J. H. Holt, 1881-1882

Ledger, 1928-1936

Ledger, undated

Ledger, undated

Fire Insurance Record, 1907-1919

Fire Insurance Record, 1909

Letters: W. E. and J. H. Holt, 1898-1900

Letters: J. H. Holt, undated

Box 18

Quebec Sport Flannels: Sample Book, undated

Winnipeg Sport Flannels: Sample Books, undated

Mills (Various), 1907-1925

Miscellaneous Book: Burlington, N.C., 1920-1923

Miscellaneous Book, 1917

Weave Production Book, 1908-

Dye and Cloth Book, 1882

Piedmont Air-Line Railway: W.E. and J.H. Holt, 1889

Invoices, 1918-1920

Inventory, 1905-1911

Miscellaneous Book of Letters and Brochures, 1903-1908

Box 19

W. E. and J. H. Holt Account Book, 1895-1897

Shipping Record Book, 1899-1901

Shipping Record Book: Burlington, N.C., 1902-1907

Shipping Record Book: Burlington, N.C., 1912-1914

Shipping Record Book: Burlington, N.C., 1917-1920

Shipping Record Book: Burlington, N.C., 1922-1925

Account Book-Burlington, N.C., 1910-1912

Daily Statement of Business as shown by National Cash Register, 1909-1910

Daily Statement of Business as shown by National Cash Register, 1910-1911

Daily Statement of Business as shown by National Cash Register, 1911-1915

Daily Statement of Business as shown by National Cash Register, 1917-1918

Daily Statement of Business as shown by National Cash Register, 1925-1926

Box 20

Miscellaneous Book, 1905

Miscellaneous Book, undated

Miscellaneous Book, undated

Miscellaneous Book, undated

Freight Account, 1904-1909

Freight Account, Journal, 1910-1921

Freight Account: Burlington, N.C., 1921-1927

Rent 1936: Cash Items "C", 1936-1937

Receipt Book: J. H. Holt and Bro., 1879-1892

Bills Receivable/Payable, 1903-1907

Oversize Volume SV-4881/106

Hour Book, 1837-1858

Oversize Volume SV-4881/1

Glencoe Mills Store: Day Book, 1901-1907

Oversize Volume SV-4881/2

Glencoe Mills Store: Day Book, 1900-1917

Oversize Volume SV-4881/3

Glencoe Mills Store: Day Book, 1917-1927

Oversize Volume SV-4881/4

Glencoe Mills: Letters, 1899-1902

Oversize Volume SV-4881/5

Glencoe Mills: Letters, 1902-1902

Oversize Volume SV-4881/6

Glencoe Mills: Letters, 1902-1905

Oversize Volume SV-4881/7

Glencoe Mills: Letters, 1905-1906

Oversize Volume SV-4881/8

Glencoe Mills: Letters, 1906-1908

Oversize Volume SV-4881/9

Glencoe Mills: Letters, 1912-1913

Oversize Volume SV-4881/10

Glencoe Mills: Letters, 1917

Oversize Volume SV-4881/11

Glencoe Mills: Letters, 1917-1918

Oversize Volume SV-4881/12

Glencoe Mills: Letters, 1918-1919

Oversize Volume SV-4881/13

Glencoe Mills: Letters, 1919-1920

Oversize Volume SV-4881/14

Glencoe Mills: Cash Book, 1900-1904

Oversize Volume SV-4881/15

Glencoe Mills: Cash Book, 1908-1912

Oversize Volume SV-4881/16

Glencoe Mills: Cash Book, 1912-1916

Oversize Volume SV-4881/17

Glencoe Mills: Cash Book, 1916-1920

Oversize Volume SV-4881/18

Glencoe Mills: Cash Book, 1920-1924

Oversize Volume SV-4881/19

Glencoe Mills: Cash Book, 1924-1927

Oversize Volume SV-4881/20

Glencoe Mills: Time Book, 1882-1885

Oversize Volume SV-4881/21

Glencoe Mills: Time Book, 1885-1889

Oversize Volume SV-4881/22

Glencoe Mills: Time Book, 1889-1892

Oversize Volume SV-4881/23

Glencoe Mills: Time Book, 1898-1900

Oversize Volume SV-4881/24

Glencoe Mills: Time Book, 1898-1900

Oversize Volume SV-4881/25

Glencoe Mills: Time Book, 1899-1902

Oversize Volume SV-4881/26

Glencoe Mills: Time Book, 1905-1907

Oversize Volume SV-4881/27

Glencoe Mills: Time Book, 1906-1908

Oversize Volume SV-4881/28

Glencoe Mills: Time Book, 1908-1910

Oversize Volume SV-4881/29

Glencoe Mills: Time Book, 1908-1911

Oversize Volume SV-4881/30

Glencoe Mills: Time Book, 1911-1914

Oversize Volume SV-4881/31

Glencoe Mills: Time Book, 1912-1913

Oversize Volume SV-4881/32

Glencoe Mills: Time Book, 1915-1919

Oversize Volume SV-4881/33

Glencoe Mills: Time Book, 1917-1919

Oversize Volume SV-4881/34

Glencoe Mills: Time Book, 1919-1922

Oversize Volume SV-4881/35

Glencoe Mills: Time Book, 1922-1924

Oversize Volume SV-4881/36

Glencoe Mills: Time Book, 1922-1925

Oversize Volume SV-4881/37

Glencoe Mills: Time Book, 1924-1927

Oversize Volume SV-4881/38

Glencoe Mills: Time Book, 1924-1928

Oversize Volume SV-4881/39

Glencoe Mills: Time Book, 1927-1929

Oversize Volume SV-4881/40

Glencoe Mills: Time Book, 1928-1933

Oversize Volume SV-4881/41

Glencoe Mills: Time Book, 1929-1931

Oversize Volume SV-4881/42

Glencoe Mills: Time Book, 1931-1933

Oversize Volume SV-4881/43

Glencoe Mills: Time Book, 1932-1936

Oversize Volume SV-4881/44

Glencoe Mills: Time Book, 1933-1936

Oversize Volume SV-4881/45

Glencoe Mills: Ledgers, 1881-1893

Oversize Volume SV-4881/46

Glencoe Mills: Ledgers, 1893-1899

Oversize Volume SV-4881/47

Glencoe Mills: Ledgers, 1898-1899

Oversize Volume SV-4881/48

Glencoe Mills: Ledgers, 1900-1906

Oversize Volume SV-4881/49

Glencoe Mills: Ledgers, 1908-1919

Oversize Volume SV-4881/50

Glencoe Mills: Ledgers, 1908-1919

Oversize Volume SV-4881/51

Glencoe Mills: Ledgers, 1919-1927

Oversize Volume SV-4881/52

Glencoe Mills: Ledgers, 1919-1932

Oversize Volume SV-4881/95

Glencoe Mills: Payroll, 1895-1901

Oversize Volume SV-4881/53

Glencoe Mills: Payroll, 1908-1913

Oversize Volume SV-4881/54

Glencoe Mills: Payroll, 1913-1919

Oversize Volume SV-4881/55

Glencoe Mills: Payroll, 1919-1925

Oversize Volume SV-4881/56

Glencoe Mills: Payroll, 1925-1932

Oversize Volume SV-4881/57

Glencoe Mills: Payroll, 1932-1933

Oversize Volume SV-4881/58

SV-4881/58. Production Book, 1902-1910

Oversize Volume SV-4881/59

Glencoe Mills: Production Book, 1911-1931

Oversize Volume SV-4881/60

Glencoe Mills: Production Book, 1931-1937

Oversize Volume SV-4881/61

Glencoe Mills: Information Book, 1917

Oversize Volume SV-4881/62

Glencoe Mills: Cloth Production Book, 1937-1942

Oversize Volume SV-4881/63

Glencoe Mills: Inventories, 1941-1946

Oversize Volume SV-4881/64

Glencoe Mills: Consignment Book, 1899-1902

Oversize Volume SV-4881/65

Glencoe Mills: Cash Journal, 1927-1935

Oversize Volume SV-4881/66

Glencoe Mills: Style Book, undated

Oversize Volume SV-4881/67

Miscellaneous: Letters/Invoices, 1905

Oversize Volume SV-4881/68

Miscellaneous: Letters/Invoices, 1905-1909

Oversize Volume SV-4881/69

Miscellaneous: Letters/Invoices, 1909-1918

Oversize Volume SV-4881/70

Miscellaneous: Letters/Invoices, 1916-1918

Oversize Volume SV-4881/71

Miscellaneous: Supply Ledger, 1946-1953

Oversize Volume SV-4881/72

Miscellaneous: Column Book (Purchases), 1930-1937

Oversize Volume SV-4881/73

Miscellaneous: Order Book, 1901-1902

Oversize Volume SV-4881/74

Miscellaneous: Register #1, 1928-1932

Oversize Volume SV-4881/75

Miscellaneous: Ledger, 1927-1935

Oversize Volume SV-4881/76

Miscellaneous: Ledger, 1901-1908

Oversize Volume SV-4881/77

Miscellaneous: Miscellaneous (Weights and Number Warps Made), 1890-1892

Oversize Volume SV-4881/78

Miscellaneous: Check Book (Stubs), 1902

Oversize Volume SV-4881/79

Miscellaneous: Bills Receivable, 1904-1908

Oversize Volume SV-4881/80

Miscellaneous: Bills Payable, 1907-1912

Oversize Volume SV-4881/81

Miscellaneous: Ship Book (Invoices), 1902

Oversize Volume SV-4881/82

Miscellaneous: Shipping Book, 1932

Oversize Volume SV-4881/83

Miscellaneous: Cloth Samples Book, 1914

Oversize Volume SV-4881/84

Miscellaneous: Dark Book, 1915

Oversize Volume SV-4881/85

Miscellaneous: Accounts Payable, 1912-1917

Oversize Volume SV-4881/86

Miscellaneous: Accounts Payable, 1918-1922

Oversize Volume SV-4881/87

Miscellaneous: Accounts Payable, 1922-1927

Oversize Volume SV-4881/88

Miscellaneous: Accounts Payable, 1927

Oversize Volume SV-4881/89

Miscellaneous: Glencoe Mills Store Day Book,1890-1896

Oversize Volume SV-4881/90

Windsor Cotton Mills, R. L. and J. H. Holt: Book, 1891-1903

Oversize Volume SV-4881/91

Windsor Cotton Mills, R. L. and J. H. Holt: Ledger, 1891-1903

Oversize Volume SV-4881/92

Windsor Cotton Mills, R. L. and J. H. Holt: Time Book, 1903-1904

Oversize Volume SV-4881/93

Holt: Day Book: W. E. and J. H. Holt, 1893-1899

Oversize Volume SV-4881/94

Holt: Statement of Ledger Accounts: R. L. and J. H. Holt, Jr., 1899-1902

Oversize Volume SV-4881/95

Glencoe Mills: Payroll, 1895-1901

Oversize Volume SV-4881/96

Lakeside Mills: Payroll Record, 1941-1945

Oversize Volume SV-4881/97

Lakeside Mills: Time Book, 1916-1917

Oversize Volume SV-4881/98

Lakeside Mills: Weave Production, 1925-1932

Oversize Volume SV-4881/99

Lakeside Mills: Ledger, 1893-1915

Oversize Volume SV-4881/100

Lakeside Mills: Cash Book, 1901-1910

Oversize Volume SV-4881/101

Lakeside Mills: Certificates (1-250), 1893-1936

Oversize Volume SV-4881/102

Lakeside Mills: Statement of Ledger a/c, 1893-1901

Oversize Volume SV-4881/103

Lakeside Mills: Statement of Ledger a/c, 1901-1909

Oversize Volume SV-4881/104

Lakeside Mills: Statement of Ledger a/c, 1909-1915

Oversize Volume SV-4881/105

Lakeside Mills: Letter and Invoice File: W. E. and J. H. Holt with the Commercial National Bank of Charlotte, N.C.

Back to Top

expand/collapse Expand/collapse Series 5. Walter G. Green Office Files, 1932-1978.

About 40,000 items.

These files were removed from filing cabinets in Walter Green's office at Glencoe Mills. They include files relating to his law practice, his political activities, his community activities, and his financial affairs, as well as records of Glencoe Mills, Lakeside Mills, and other businesses. Folders listed under Lakeside were in folders with the Lakeside name and logo printed on them. For the most part, folder order and titles have been retained. Folder titles have been created for a few folders that were not labeled and a few folders containing material that was not in folders.

Image Folder PF-04881/1

Photographs

Box 21

Contracts

Contempt

Consumer Protection

Condominiums

Condemnation

Complaint

Image Folder PF-04881/2

1964 San Francisco Convention: Photograph from Newsweek

Box 21

Class Actions

Criminal

Credit

Conversion

Easements

Domestic Relations

Default

Deeds: Miscellaneous

Decedents

The Huguenot Society of South Carolina

Samples from Baltimore Office Supply Co.

Federal Reserve: Regulation Z

Estate Forms: Miscellaneous

Election Law Forms

Miscellaneous Info. Pamphlets and Books

Mail from North Carolina Dept. Of Justice

Jury

Judgment

Interrogatories

Insurance

Injunction

Immigration and Naturalization

Husband and Wife

Miscellaneous

Motion

Mortgages

Leases

Lawyer's Title: Forms

Labor

Retirement

Order

OSHA

Notices

Notes

Negligence

Trademarks

Title Certificate

Third Party

Timber

Summons: Alamance Superior Court

Motor Vehicles

Social Security

Service

Securities Issue

Secretary of State

Rules

Forms: blank

Sample Forms (Enclosed Examples)

Workmen's Compensation

Wills

Wages and Hours

Verifications

Venue

Utilities Commission

Unemployment

Trial

Box 22

Unsigned Sample Forms

Blank Forms

Claim and Delivery

Boundary Agreements

Bankruptcy/Debtor Forms

Appeal

Bank Forms etc.

Bankruptcy

Attachment

Answers

Acknowledgments

Maps

Wills (Jones's)

Thompson

Forms

Guilford County-Monroe Township: Titles 1 and 2

Troutman, P.O. Box 103

Vance, Charles, Jr.

Smith, C. M.

New England Mutual Life Insurance Company

Pilot Life Insurance Co.

Penn Life Ins. Co.

Debts

Distribution

Kershaw

Green, Daisie H.

Kingstree

Green, Robert H.

Kershaw County Property

Kingstree Property

Littlefield, Horace

Miscellaneous Correspondence

McElveen, V. Wisteria

Estate of Irene H. Buensod

Stocks Held, Estate A/C

Green: Speeches

Draft Green for Congress, 1968

Mehan, Floyd D.

WGHP: TV

Election 1974

Green, Walter G., Campaign 1966 Radio Series

Box 23

Miscellaneous Property Info: Maps, Boundaries, and Rent Payments

Taxes: Income Tax Returns through 1960

Property Lists

Account of Daisie H. Green

Sycamore Farm

Merrill Lynch, 1949

Real Estate: Reference File

Chas. V. Sharpe Inc.

Taxes: Income Summaries

Taxes

Green, Daisie H.

Farm-Dickey-Porterfield Operation

Mrs. Daisie Green: Farm

The Bedaux Co.

Timber

Green, Daisie H., 1955-1958

Green, Daisie H., 1954

Green, Daisie H.

Mortgages

Easements

Restrictive Covenants

Land Contracts

Untitled (Daisie H. Green papers)

Daisie H. Green Will

Mother

Property Dispositions: Sales

Scale and Scarney

Merrill Lynch, Pierce, Fenner, and Beane

Green, Daisie H.: Accumulator

Tax Returns, 1976

Farm: Tobacco

National Bank of Burlington: Correspondence

Wachovia Bank and Trust Co.

Untitled

Taxes: Gift Tax Returns

Green, Daisie: Papers Relating to Securities Rec'd-WBT Co. E. A. Holt Trust

Taxes: Alamance County

Green, Walter G., Estate of Allen J. Green

Green, Daisie H., Security National Bank

Box 24

Income Tax Returns, 1970

Green, Walter G., Jr.: Job Applications

Miscellaneous #12. Burlington Hotel Corporation

McLachlen Banking Corporation

Action #1 C.H. Morrow et al vs. Burlington Hotel Corporation et al-

Action #10 George H. Milem et al as Trustees vs. Town of Washington Park

Action #1 Glencoe Mills vs. H. I. Stockard, as Sheriff of Alamance

Estate of John G. Webb

Estate of Mary Cantrell Rascoe

Taxes/Mail/Info. From Walter's Mother

Green, J. Holt, North Carolina Haw River and Alamance (Maps)

Potash Co. of America: Stock Exchange - Daisy Green

South Carolina Tax Commission

United States Department of Agriculture

Miscellaneous Paper

Miscellaneous #5 Daisie H. Green (Trust u/w of James H. Holt)

Miscellaneous #1 Glencoe Mills

Books for Genealogy Research

Walter Green vs. Mary O'H. Schwerin et al.

Personal Finances, 1932-1941

Box 25

Law Books: Lawyers Co-operative Publishing Co.

Unpaid

Little Canary Castles, Inc. Bill Manos vs.

Green, Walter: Personal

Legal

Financial Reports

Action 24 Walter G. Green, Jr. Individually and as partner etc. vs. Robert H. Green et al.

Action 22 Glencoe Store, Inc.; Robert H. Green vs.

Action 21 Glencoe Mills; Robert H. Green vs.

Lakeside Mills Property

Cambridge Rd.

Cammen, Florence

Security National Bank: Irma C. Green

Security National Bank: Walter G. Green, III

Navy Correspondence Courses

Bache and Co.

Merrill Lynch, Pierce, Fenner, and Beane, 1947-1948

Merrill Lynch, Pierce, Fenner, and Beane, 1949

Green, Walter G., Jr., 1945-1949

Lakeside Returns

Miscellaneous Purchase Records

Record Books

Miscellaneous Papers

National Bank of Burlington

Navy Dept.

Image Folder PF-04881/3

United States Navy: Photographs

Box 25

U.S.S. Princeton

Box 26

National Surety Co. Claim Against Lakeside

Will Pointer vs. Mrs. Allie Pointer, et al.

Little Canary Castles, Inc.

Lakeside

Simmons, Rommie F.

West Publishing Co.

Green: Financial

Deeds, Alamance, 1860s-1880s

Glencoe Mills

The Lakeside Mills

W

State Dept. of Revenue License Tax

Frost, Frank

Robert Warren; Latham, Wood and Balog vs.

R. F. Kirkpatrick and Sons, Inc. vs. Fredrick Parks

United Textile Fabrics; Poplar Plaza, Inc. vs. Gibson Products Company of Kentucky, Inc. vs

Clarence Robert Shepherd; Flora Hodge Shepherd vs.

United Services Associates, Inc. vs. Mansfield

Glencoe Carpet Mills, Inc. D/B/A United Textile Fabrics vs. James P. Jones and James A.

Clarence W. Billings vs. Erwin L. Porterfield and Joseph Albright, Jr.

Banks Garrison vs. Erwin Porterfield and Joseph Albright, Jr.

James Roscoe vs. Erwin Porterfield and Joseph Albright, Jr.

Robert L. Rascoe, Exr of Estate of Martha C. Garrison vs. Minnie Kirkman, Mary Frances Wood, et al

Grogan vs. The American Tobacco Co.

Mary Ann Sykes vs. David Edmond Fields

George W. Sykes vs. David Edmond Fields

Mary Frances Rascoe Wood vs. Robert L. Rascoe, as Executor of the Estate of Martha C. Garrison

Mebane Fashions, Inc.; Melvin Martin D/B/A Martin Manufacturing Co. vs.

Glencoe Carpet Mills, Inc. vs. Robert O. Helms, Jr. D/B/A National Textile Services Co.

Glencoe Carpet Mills, Inc. vs. Robert J. Harrison and Patricia N. Harrison

Frederick Parks; Seawell, Pollock, Fullenwider, Van Camp and Robbins, P.A. vs.

Mary A. Atkins; B.C. Atkins vs.

Glencoe Carpet Mills, Inc. vs. Woodrow O. Wilson Etc., et al

James T. Mansfield & Flora Mansfield et.al. Richard B. Holt, Jr., Indiv. Adm CTA of Estate of Mary Mansfield vs.

Sykes vs. Fields

Howard Gary Ward; State vs.

Coastal Lumber Co. vs. Furman Mode Co., Inc.

Glencoe Carpet Mills, Inc. vs. William G. Oakley & Randall B. Oakley Indiv. & D/B/A Oakleys General Contractors

Fredrick Parks; Onion Supply Co. vs.

Glencoe Carpet Mills, Inc. et. al.; S. Ervin Love vs. Donald R. Burgess et. al.

Frances Yarn Corp. vs. John Owens Individually & D/B/A Owens Textile Company

Glencoe Carpet Mills, Inc.; Knits of Hickory, Inc. vs. T. Dale Johnson, Sheriff

Nancy Huckabee Hobgood; State vs.

Box 27

Walter L. Hinshaw Yarns, Inc. vs. Hosiery Associates, Inc. and Quincy Carter

Fredrick Parks; John Knox Smith et. al. vs.

Dan Foust vs. Micheal T. Hughes, Untitled

Dan Foust vs. Micheal T. Hughes et. al.; Dan Foust, etc. vs. Micheal T. Hughes et. al.

Dan Foust et. al. vs. Micheal T. Hughes et. Al; Pleadings

Orrell Mutual Burial Association, Inc.; State Burial Commissioner vs.

Mebane, P. O. Box 312

Orrel Mutual Burial Association, Inc.; Mrs. Robert A. Dair, Rep. of Maggie Bange vs.

Coastal Lumber Co.; K. R. Hoyle, Trustee vs.

Gatha Willie Isley Greeson, et. al.; Donnie Isebelle Isley, et. al., vs. P. Pyrtle; Robbins Builders Supply, Inc. vs. John F. McIntyre and James W. Ingold vs. Coy F. Shoffner et. al.

B. Winn and Jo Ann Winn, etc.; A. T. Massey, etc. vs.

Glencoe Carpet Mills, Inc. vs. Bert H. Wooten, Jr. And Kate S. Wooten

Walter Lee Burton et al v. James Edward Burton et. al.

Walter Lee Burton et. al. vs. James Edward Burton et. al. #2

T. Corner; McDade Supply Co., Inc. vs.

James Ingold; Sue Lynn Textile, Inc. vs.

Hobert L. Perdue vs. Frank Hollifield

11-62 Clyde D. Hines

Fredrick Parks vs. Clarence Poole Harris, Emmie P. Harris and Poole's Inc.

Glencoe Carpet Mills, Inc. vs. Jimmy W. Martin

Glencoe Carpet Mills, Inc. vs. Jesse B. Henry and Elizabeth Henry

Glencoe Carpet Mills, Inc. vs. Bruce F. Harris and Mary W. Harris

Glencoe Carpet Mills, Inc. vs. Linwood O'Briant and Ann O'Briant

James Preston Tate vs. Mary C. Harrower

Mary Leigh Webb vs. S. C. Forrest, Jr., and Ida N. Forrest

John Horner; Micheal Ray Wheeley vs.

George L. Kivett and wife Mary T. Kivett; Peggy K. Eliason vs.

Glencoe Carpet Mills, Inc. vs. Roy Pritt, James Rae Freeland, and Everett Kennedy

Walter Green; American Party of North Carolina and Wayne Rayburn vs.

Glencoe Carpet Mills, Inc. vs. Donald R. Burgess, D/B/A South Alamance Title & Carpet

Glencoe Carpet Mills, Inc. vs. Dewey Stone

T. Fuqua vs. Gilmer Barker & Billy Barker

Walter G. Green vs. William R. Best

Walter G. Green; American Party and Wayne Rayburn vs.

American Party & Walter G. Green, etc. vs. William E. DeLoatch, et. al.

Berlin-Miles, Inc., Lenroy Construction Corp., et. al.; Tom Linson, Inc. vs.

Larry Hoyle Clapp & Wife; Alamance County Hospital, Inc. vs.

Glencoe Carpet Mills, Inc.; vs. Glamor Shops, Inc.

James W. Ingold and Alton J. Ingold; Tommy Strigo d/b/a Tommy Strigo Plumbing Co., vs.

Joseph Jarosz and Edna M. Jarosz vs. Robert Andrew Troxler, Jean E. Troxler, and Jarosz Hosiery Mills, Inc.

Pending Three

Davis, Elias B.

Thomas G. Hanford vs. Joseph Irving Dickens

Glencoe Mills Sale

Vacuum Dyeing Machine Corp.

Title: Piedmont Crescent

Box 28

Age

Alcoholism

Church

Crime

Crime: Homicides

Crimes: Rape

Drugs

Education

Homosexualism

Negroes

Money

Police

Poverty

Prison

Punishment: Capital

Religion

TIP (Turn-in-a-Pusher)

Tobacco

Courtesy

Education

North State Bank Scandal

Osteen, William L.: Campaign 1968

Osteen, William L.

Osteen, William L.: Primary 1968

This Week Magazine

Dunn, William Claude

Emery, Stephen A.

Misc#187 Carolyn Kasemeier

Misc#181 Alamance Taxpayers Association, Inc.

185 Charlie Zilin Murray

179 Timothy W. and Lelia Ann Shepherd

177 Melvin Thompson

Ingle, Jerry A. And Marie War

174 John C. Robinson and Margie E. Robinson

172 John Haywood and Little Beulah Wood

171 Richard Young

170 Lawrence Sykes

169 Mid-state Foam Insulation Co.

168 Carl Cyrus Hinshaw

Shoe, Zelma M.

Hefner, Foy

Clark, Alva Bertus, Jr. and Ila Lambe Clark

Crawford, William Leroy and Mildred Lambe

Guy Selmon Drake

First Federal Savings and Loan Association of Burlington

Wood, Thomas H. C. and Mary Frances Rascoe

Foust, Joseph H. and Margaret

Blackwell, Lynn W. and Josephine

Smith, Paul R. and Ruth

Box 29

The Halifax Society

Sykes, George Wilson and Mary Ann Wilson

Ward, Alsie Cornelia Andrews

Hayes, Robert L. and Zory

Quinn, Edward McKeel and Annie M. W.

McKeel, Beulah E.

Allen, Alice M.

Batchelor, Thomas T.

Wilson, Ruth R.

Boswell, Clifton Boyd and Alice L. H.

Tingen, Aubrey & Annie B.

Rich, Kyle F.

Cathey, Walter William and Little Thomas

Greeson, Gatha Willis Isley & Ruth Margaret Isley Smith

Groce, Hasten S. & Bessie Page

Glencoe School Property

Shepherd, Boyce Dewitt & Ruby Frances McIntyre

Greenhill, Alfred

Johnston, Amy Wagoner

Landon, Elbert & Iona E. Mansfield

Lasley, Jane Gardner

Mebane Fashions, Inc.

Robertson, Retha Newton

Brummitt, Grady R.

Massey, Leath Bratcher

Foust, John F.

Fredrick Parks

James L. Massey, Inc.

Collins, Nick & Alamance Industrial Park, Inc.

Burlington Fashion, Ltd.

Burlington's Mill Outlet Store, Inc.

Morrow, Narvie W.

Schippers, Lula May Holliman

Mitchell, Mary Phillips

Larry Terrell Realty Co.

Moody, Thomas E.

Hinshaw Manufacturing Co., Inc.

United Textile Fabrics, Inc.

Koury, Ernest A., Marie C., & Maurice L.

Foust, Dan

Alamance Industrial Park, Inc.

Byrd, Robert A.

Thompson, Troy Winfred & Romaine Lois

Lipscomb, Margaret Albright

Drapery Boutique, Inc.

Crocker, Julia Mary

Noah, Don W.

Jones, Ira Allen & Edith Kennedy

Rascoe, Micheal E. & Margaret N.

Parslow, Paul I. & Mildred M.

Mansfield: Taxes 1975

Morrow, Martha Etta

Sykes Electric, Inc.

Ward, Howard & Lula Mae

Barrett, Elen Comer

Comer, William Thomas & Yvonne Bishop

First-Citizens Bank & Trust Co.

Moody, C. Donald & Sara B.

Morrow, William Lee

Sykes, Blanche Bradley

Perdue, Hobert L.

Sykes, George Wilson

Moser, Darrell H.

Roach, Shelby Carolyn Simmons

Collins, Nick

Marshall, Otis Stanford

Greenbriar Section III, Inc.

Bateman, Dallas Leroy & Flossie Windham

Burton, Walter Lee

Harrison, John W.

World of Wigs Hair Fashions, Inc.

Abercrombie, Allie H.

Rascoe, J. Bobby & Feary S.

Terrell, Lonnie L. & Josephine E.

Horner, John Thomas

Tate, James Preston & Adell Carden

Norris, Minnie H.

Fuqua, James Thomas

Rascoe, Junious

Hinshaw, Walter L.

Sullinger, Edward Alton & Miriam Hennessey

King, J. Irving & Virginia C.

Box 30

Graham Fellowship Lodge

Discount Textile Products, Inc.

Textile Products, Inc. of Clinton

Bradley, David V.

Drapery Boutique

Garrison, Gordon W. & Rachel H.

Chappell, Allie H.

Hughes, Dennis Lee & Nancy Rascoe

Naughton, Margaret Louise

AAA Enterprises

Porterfield, J. Roney

Webb, Mary Leigh

Pyrtle, Clarence P.

Glencoe Carpet Mills, Inc.

FTC in the matter of Glencoe Mills

Mill Outlet Textiles, Inc.

Jarrett, Charles L.

Chappell, Roy M.

Thomas, Anderson R.

McNider, James S., Jr.

Buensod, Susan Jewel

Abernethy, Pascal M.

Webb, John Graham

Birchett, Herman C. & C. Harper

Glosson, Irvin Albert & Nannie Carter

Courts Drug Company

Glenn, Henry Thomas

Rascoe, James Alexander (Mike)

Walter L. Hinshaw Yarns, Inc.

Ingold, James W.

Telephone Case

Estate of Della P. Warren

Estate of Martha Etta Morrow: Estate 23

Estate of Martha C. Garrison: Estate 22

Estate of John Henry Robertson: Estate 21

Estate of Otis Stanford Marshall: Estate 20

Estate of Orpha S. Kellam

Estate of Grace Neese Noah: Estate 18

Estate of Blanche Bradley Sykes: Estate 17

Estate of Josephine Ellington Terrell: Estate 16

Estate of Lizzie Barber Smith: Estate 15

Estate of Albert Luther Smith: Estate 14

Estate of William Lee Morrow: Estate 13

Estate of Graland Sidney Keith: Estate 12

Estate of Lessie Francis Burton: Estate 11

Estate of Katie M. Kennedy: Estate 9

Estate of Roy M. Chappell: Estate 8

Estate of Nicholas Allen Dixon: Estate 7

Bar

Board of Law Examiners

Intelligence Digest Service

Office Expense: Heat

Box 31

Cincinatti Electrical Tool Co.

Real Estate: Conveyed

National Bank of Alamance: Loans

Automobile: 1969 Opel

Automobile: 1973 Buick Century

Alamance County: Fiscal

Calendars (Court)

Church

House

WGG: Medical

Real Estate Operators

Society of The Cincinnati

Federal Savings and Loan Insurance Corporation

Gen. Info First Union National Bank

Social Security

North Carolina: General Information

North Carolina Association of Broadcasters, Inc.

North Carolina National Bank: Information

G-1194 James Talcott, Inc., H. G. Kennedy Dept. (Press)

North Carolina Press Association

Press: Associated Press

Charlotte Observer: News

Durham Morning Herald and Sun

Press Greensboro News: Record

Kinston Daily Free Press

Press: The News and Observer Publishing Co.

Radio

Radio Station: WBBB

WFMY: TV

Alamance County Hospital, Inc.

Alamance City Committee on Civic Affairs

Alamance County: Official Republican

Alamance County: Election Returns

Alamance County Board of Elections

Alamance County Taxpaying Association

Alamance County Republican Party

Aldine Printing Co.

American Conservative Union

American Conservative Union: Battle Line

Bell, Clifford Lee

Campbell College Young Republicans Club

Campaign Expenses

Capital Crimes

Charter Group for a Pledge of Conscience

Check Lists

Citizens Committee for a Free Cuba, Inc.

Citizens' Council of America

City Elections 1973

Clergymen's Emergency Committee on China

Committee for Government of the People

Committee for Economic Development

Committee for Constitutional Gov't

Committee of the States

Communist Speaker Ban Law: Britt Report

Congressional Quarterly Service

Congressional Redistricting

The Conservative Society of America

Conservative Party of New York State

Conservative National Party of the USA

Constructive Action, USA

Disarmament

Box 32

Evans-Novak Political Report

Gardner, James C., Jr.

Graham, City of: Municipal Elections

Guilford's Trunk Line

Hoover Institution

Independent American

Liberty Letter

Liberty Lobby

Muscular Dystrophy Associations of America, Inc.

NAACP Special Contribution Fund

Negotiation Now!

North Carolina College Republican Federation

North Carolina Federation of Republican Women

North Carolina Mental Health Association, Inc.

Mental Health Portfolio: North Carolina Mental Health Association, Inc.

State Convention, 1968

North Carolina Republican Executive Committee

Ships and Shipping

Travel Schedules

Wachovia Bank and Trust Company

WUNC-TV

Radio Station: WSML

Television Station: WRAL-TV

WPTF Radio

WGBG

Radio Station: WWMO

Television Station: WTVD

WUBC-TV

WSOC-TV

Television Station: WSJS - TV

WNCT-TV

WNBE-TV

WLOS-TV

WITN-TV

WGHP-TV

WECT-TV

Television Station: WBTV

Television

Republican Party

North Carolina Republican Party: Newsletter (Holshouser)

North Carolina Young Republican Convention, 1966

North Carolina Wallace Fund

People to People Health Foundation, Inc.

Tarheel YR

Young Republican College Council, North Carolina

Young Republican College Council, North Carolina (Patton Removal)

Statistics Population

Alabama

Alaska

Arizona

Arkansas

National Federation of Republican Women: Convention 1967

National Republican Congressional Committee

New England Rally for God, Family, and Country

N.Y. Medical Committee to end the War in Vietnam

Nixon for President Committee: 1968

Nixon Nominator

Republican Accumulator

Image Folder PF-04881/4

Republican National Committee: Photographs

Box 33

Republican National Committee: Financial

Republican 6th Congressional District Committee

Republican: State Plan of Organization

Ripon Society

Issue of the Day, 1968

Campaign 1964

The LINC Quarterly

Colonial Pipeline Co.

Miscellaneous Papers

Guilford: Official

Guilford County: Official Republican

NAACP: Greensboro

Precincts: Greensboro

Precincts: High Point

Guilford County: Jefferson, North

Rhodesia and World Report

Rhodesia

Rhodesian Commentary

American Independent Party in Virginia

American Party

American Party of North Carolina

Association of Wallace Voters

Miscellaneous Papers

Chairman: Memoranda to Executive Committee

Citizen Councils

Citizens Councils of America: White Book

Expenses: Chairman

Fifth District

Hartley, Charles B.

American Party of North Carolina

Association of American Voters

Attorney General

Bullock, Lynwood N.

Buncombe County

Byrd, Robert

Caldwell County

California, American Independent Party of

Campaign 1968: Miscellaneous

Candidates, 1970

Caswell County

Central Committee

Central Committee: Disciplinary Proceedings

Chairman: Memoranda to Executive Committee 1969-1970

Chairman: Miscellaneous Correspondence

Challenge: Leggett, Clarence Gene

Warrenton, Va. 213 Culpepper St.

Clippings for Reproduction

Clippings for Mr. Green

Coleman, Leonard T.

Corporation Caper

DeLoatch, William E.

Dwelle, John M., Jr.

Eighth District

Executive Committee: Membership

Eleventh District

State Executive Committee: Minutes

Falls, Charles B., Jr.

Faris, Wilson L.

Foster, R. Bruce

Gathings, John T.

Hanes, Boyd

Hill, Philip Lewis

Holt, Michael K.

Hudson, Elwood

Box 34

Indiana: American Party

Indiana American Independent Party, Inc.

Iowa: American Independent Party

Jones, Donnie H., Jr.

Kentucky: American Party

Lay, Richard B.

League of Women Voters

Leggett, Clarence Gene

Pending Two

Louisiana: American Party

Meshaw, John Cardon

Michigan: American Independent Party

Middleton, Casilear

Missouri: American Party

National Committee of Autonomous State Parties

National Platform: 1968

New Jersey: The American Party of

New Jersey: Independent Party of

New York: Courage Party

News Media: Press

News Media: Radio and Television

News Releases

Next Meeting

North Carolina Independent Telephone Association

North Carolina State Bar

Nunn, Doris T.

Pennsylvania: American Independent Party

Pennsylvania: Constitutional Party

Penny, William R.

Pettyjohn, Arlis F.

Pierczynski, John Bishop

Plan of Organization

Postage

Project: Addressing Machinery

Project: Auto Tags

Rayburn, Wayne

Republican Party

Rockingham County

Scott, Robert W.

Seawell, H. F., Jr. (Chub)

Secretary of State

Seventh District

Shearer, William K.

Shepler, William E.

Sixth District

South Carolina: Independent Party

State Board of Elections

Statistics: Registration

Stubbs, Robert Reid

Teenage Americans

Thompson, Thurman T.

Treasurer

Vance County

Vance, Charles R.

Virginia Conservative Party

Wallace, George C.

Wallace 72

Wallace for President Party of North Carolina

Wallace Newsletter

6th District

Walters, Robert

Williams, Duvall M.

Wisconsin: American Party

Yadkin County

York, Brandon B.

Citizens Committee for Law and Order

Pledges

Secretary of Defense

Alamance County Historical Museum, Inc.

Miscellaneous Correspondence

Alamance

Buncombe

Caswell

Craven

Davidson

Davie

Durham

Forsyth

Guilford

Martin

Mecklenburg

New Hanover

Orange

Pamlico

Rowan

Wake

Wilson

Candidate 1974

Box 35

Bennett, Harry F.

Barnwell, Richard B.

Beall, Albert C.

Behr, Lawrence

Bennett, Thomas S.

Bennett, Wallace F.

Best, William R.

Bicentennial

Black, Harold Dean

Black, Shirley Temple

Black Silent Majority Committee

Blackwell, David M.

Blake, Colon

Blanton, Albert

Bliss, Ray C.

Bolin, Grover C. And Mae

Bowles, Hargrove (Skipper)

Boys Home, Lake Waccamaw

Brewer, Coy E.

Brock, Alex K.

Brooke, Edward W.

Broughton, J. Melville, Jr.

Brown, Katharine Kennedy

Broyhill, James T.

Brummitt, Fred G.

Buensod, Irene

Bullock, Lyn N.

Burch, Dean

Burlington, City of

Burlington: Alamance County Chamber of Commerce

Butler, Joseph D.

Calley, William Laws, Jr.

Cambridge University Press

Campbell, Steve

Capps, Jacob H.

The Carolina Farmer

Carolina Motor Club

Carson, James H.

Carter, Thomas C.

Casey, Noel Tyson

Castle, Georgia

Causby, John P.

Abernethy, Pascal M.

Adcox, John

Agnew, Spiro T.

Alamance County

Alamance County Historical Museum

Alcoholism Program of North Carolina

Alcon, C. Leonard

Alewine, James M.

Alexander, Elreta Melton

Allen, J. B., Jr.

Allen, L. Ellis

Alpha Tau Omega

America's Future, Inc.

The American Academy of Arts and Sciences

American Arbitration Association

The American Assembly

American Association of Retired Persons

American Colonization Society

The American Economic Foundation

American Good Gov't Society

American Israel Public Affairs Committee

The American Jewish Times: Outlook

American Nazi Party

American Security Council

American: Southern Africa Council

American Educational League

Ames, Bobbie

Andersen, Gene

Anderson, Thomas J.

Andrews and Werdel, National Committee for

Animals

Armed Forces: Air Force

Armed Forces: Army

Armed Forces: Coast Guard

Armed Forces: Marines

Armed Forces: Navy

Armfield, W. A. (Nab)

Constance D. Armitage

Ashbrook, John M.

Ashworth, William H.

Association of the Union of States

Atherton Press

Badgley, Donald L.

Bailey, James H. Pou

Bailey, James M.

Bailey, Lloyd W.

Bailey, James M.

Barbour, Josephine

Cazel, Hugh A.

Central Prison: Riot 1968

Chamber of Commerce

Chess, Sammie , Jr.

Christmas Seals

Citizen Exchange Corps.

Citizens Committee to Defend Our Constitution

Clark, Edna

Clark, Mark W.

Clark, Walter E., Jr.

Clore, Philip

Cobb, Laurence A.

Communists

Communist Speaker Ban 1965

Conger, Stephen H.

Conklin, Hartwell

Conoly, J. Halbert

Constitution: North Carolina

Constitutional Amendments: Rejected 1972

Consular Treaty w/ Soviet Union

Cooper, Thos. D. (Dick), Jr.

Cornwell, Robert Jr.

Crane, Philip

Crawford, John M.

Cunningham, George C.

Box 36

Danieley, Henry H.

Daniels, Eddie A.

Darlington, Fred, III

Daughters of the American Revolution

Davis, Angela

Davis, Archie K.

Davis, Harold M.

Dawson, Frances

DeBragga, Bernice

Delamar, Carl D.

DeLuatch, William E.

Disabled American Veterans

Dixon, Bernard H.

Dodge, Harold T.

Dominick, Peter H.

Dunn, Charles

Durant, Richard

Durham, William L.

Durham County Citizens' Council

East Carolina College

Edmisten, Rufus

Elections: 1975

Electoral College Reform Committee, Inc.

Ellis, Paul H.

Ellis, Thomas F.

Elon College

Elon College, City of

Enfield Academy

Epilepsy Foundation

ERA

Ervin, Sam J., Jr.

Eschelman, John A., Jr.

Estes, Bob

Exum, James G.

Failor, Edward D.

Fair Campaign Practices Committee, Inc.

People: "A"

People: "B"

People: "C"

People: "D"

People: "E"

People: "F"

People: "G"

People: "H"

People: "I"

People: "J"

People: "K"

People: "L"

People: "M"

People: "N"

People: "O"

People: "P"

People: "Q"

People: "R"

People: "S"

People: "T"

People: "U"

People: "V"

People: "W"

People: "XYZ"

North Carolina: Plan of Organization 1964

North Carolina Republican Party: 1965

North Carolina Republican State Convention: 1964

North Carolina Teen Age Republicans

North Carolina Young Republicans

Orange County Official Lists

Political Science Association, American

Post Office Dept.

Republican National Committee

Republican National Committee: Finances

Republican National Committee: Nationalities Division

Republican National Convention: 1964

Republican National Convention 1964 Miscellaneous

Rep. Natl. Convention 1964: Platform

Sewanee

Republican National Convention 1964: Rules

Senate, United States

We The People

Western Electric

Work Committee, Inc., Freedom to

World Clothing Fund, Inc.

Young Americans for Freedom: North Carolina

Young Americans for Freedom: National

Box 37

Aberg, Einar

Adams, David W.

Broyhill

Butler, Edwin E.

Candidate Search

Carroll, Hardy A.

Clifford, John C.

Cobb, William E.

Coile, T. S.

Coltrane, T. Worth

Davis, William E.

Elsworth, Col. R. A.

Flynt, Robert A.

Funderburk, Laney & Lois

Gavin, Robert L.

Gavin, Robert L.: 1964 Campaign

Greene, Claude L, Jr.

Greene, Claude

Holt, George D.

Hutchens, John G.

Judd, Walter H.

Lacy, Philip L.

Larson, Arthur

Martin, James D.

McFarland, W. G., Jr.

Newman, Lawrence W.

Newton, Paul C.

Orange County: Miscellaneous

Ratcliff, Zeno

Ratcliffe, Junius C.

Savings Bonds

Scott, Ralph J.

Scranton, William W.

Sears, Percy H.

Simmons, R. Doake

Smith, Doyle R.

Stack, Morehead

Strong, Charles W.

Washington, D.C.

Watson, Van S.

Whiteside, Betsy and George

Wilkinson, John A

Common Sense

Thunderbolt

Republican Congressional Committee Newsletter

Political Papers

Press: The Charlotte Observer

Durham Morning Herald

Press: High Point Daily News

Human Events

The Independent American

Conservative Society of America

Liberty Lobby

Press: News and Courier

Releases,1963

Research News Bureau

Box 38

Law Elections

Federal Civil Rights Legislation, 1964

Newsletter: Alamance County

Newsletter: Alamance County YRC

The Democrat

Newsletter: Durham County YRC - Program Ponderings

Newsletter:Orange County - Trunk Lines

Issue of the Day, 1962

Issue of the Day, 1964

Republican FACT Book 1964 Election Campaign

Newsletter: C of C of US - Here's the Issue

Southern Challenge

The Republican

Republican National Committee Newsletter, 1965

Republican Congressional Committee Newsletter, 1964(5)

Republican Congressional Committee Newsletter, 1963

Legislative Research at Your Fingertips

Republican Citizens Committee of the United States

Box 39

The Cross and the Flag

Republican Congressional Committee Newsletter, 1962

University of North Carolina at Chapel Hill: Carolina Conservative Club

University of North Carolina at Greensboro

North Carolina State at Raleigh

Burlington

ACA: Speeches for 1964 Campaign

Bridgeport Brass Co.

Campaign 1964: Johnson-Humphrey

Goldwater: 1964 Campaign Newsletter, etc.

Knowland: General

Knowland: North Carolina Visit

Goldwater Clips: TV (from Republican Congressional Committee)

Republican Pamphlets, etc.: Election 1964

Goldwater for President: Election 1964

Green-Letters, etc.: Election 1964

Election 1964

People-to-People Translations

Chemali, Jose F.

Latorre

Salinas

Parra, Luis G.

Gomez

Haro

Perez

National Republican Congressional Committee

Churchill, Winston

Cobb, William E

Erwin, Sam J.

Estes, Billie Sol

Hodges, Luther H.

Johnson, Lyndon B.

Jonas, Charles R.

Kennedy, John .: Assassination

Kennedy and Press

Kennedy and Steel

Kennedy: JKK

Kennedy, Robert F.

Kornegay, Horace R.

Moore, Dan K.

Nixon, Richard M.

Oswald, Lee Harvey

Roosevelt, Eleanor

Sanford, Terry

Smith, Margaret Chase

Box 40

Arab World

Africa

Asia

Brazil

Britain

Canada

China-Indian War

Communism, World

Congo

Cuba

Europe

France

Germany

Germany-Berlin

Latin America-Guatemala

Laos

Latin America

Russia

Russia: Wheat Deal

Speech: Americans for Constitutional Action

Vietnam

Miscellaneous

Gallando, Curro

Martinez, Daniel

Clippings

Post Election, 1962

Republican Women's Federation

Negroes (Black Muslims)

Elections, Returns 1962

Elections, Local 1963

Elections: Absentee Voting

Jews

FBI

Judiciary: Justices of United States Supreme Court

Peace

North Carolina, taxes

Labor: Newspaper strikes

Press

Counties

Utilities

Segregation, Birmingham

Public Health

Federal Constitution

Wake County

Indians

Daylight Savings Time

Radio and TV

Congress: Baker - Scandal

Federal Taxes

Defense: Nuclear Test Ban Treaty

Education: Woman's College

Education: Duke

Education: Federal Aid

Communism: Right Smear

Politics: North Carolina Governor 1964

Elections: Out of State, 1963

Federal Aid

Legislature 1963: Local Bills

Legislature 1963: Labor and Wages

Legislature 1963: Hassles with Press

Legislature 1963: Booze

Education: Wake Forest

Education: A & T College

Welfare

Federal: Congress

Federal: Foreign Aid

Communism: North Carolina Speaker Ban

Industry Textiles: clippings and more

Agriculture

Agriculture: Farm Groups and Organizations

Agriculture: Tobacco

Agriculture: Wheat

Cape Fear River Basin

Civil Defense

Common Market

Criminal: Capital Punishment

Defense

Democrats

Districts: Congressional

Districts: Senatorial

Education

Government: Federal

Government: State

Highway

Highway Safety

Judiciary

Labor

Peace Corps

Religion

Segregation

Space

Speaking Possibilities

Sports

United Nations

Legislature: 1963

Campaign 1964: Goldwater Freedom Special

Campaign 1964: Goldwater Handouts

Campaign 1964: Rockefeller Campaign Express

Box 41

California

Colorado

Connecticut

Delaware

Georgia

Hawaii

Idaho

Illinois

Indiana

Florida

Iowa

Kansas

Kentucky

Louisiana

Maine

Maryland

Massachusetts

Michigan

Minnesota

Mississippi

Missouri

Montana

Nebraska

Nevada

New Hampshire

New Jersey

New Mexico

New York

North Carolina

North Dakota

Ohio

Oklahoma

Oregon

Pennsylvania

Rhode Island

South Carolina

South Dakota

Tennessee

Texas

Utah

Vermont

Virginia

Washington

West Virginia

Wisconsin

Wyoming

Citizens Foreign Aid Committee: Vol. 6

Citizens Foreign Aid Committee: Vol. 7

Christian Crusade

Cardinal Mindszenty Foundation

California Republican Assembly

Alamance County Young Republican Club

Alamance County: Democrats

Alamance County

United Republican Fund of North Carolina

North Carolina Republican Party

High Point

Guilford

Citizens National Committee for Higher Education

Chapel Hill Republican Women's Club

Businessmen's Committee of Greensboro

Citizens Foreign Aid Committee: Volume 5

Committee for Constitutional Government

Committee of One Million

Conservative Republicans, North Carolina Alliance of

Democratic National Committee

Duke University

Durham County Young Repub. Club

Durham County

Farmers Liberty League

Duke U. Young Repub. Club

Federation for Constitutional Government

For America

Free Society Association

Highlander Center

Joint Senate: House Republican Leadership

Keep America Committee

League of Women Voters, Chapel Hill

Minutemen, Florida

National Conference of Christians and Jews

National Conservative Council

National Council on the Aging

National Council of Senior Citizens

National Federation of Republican Women

National Freedom to Work Committee

National Putnam Letters Committee

Natl. Republican Congressional Committee

Image Folder PF-04881/5-6

PF-04881/5

PF-04881/6

Photographs from National Republican Congressional Committee

Box 42

National Repubican Congressional Committee Candidates Conference, 1964

National Republican Congressional Committee: Issue of the day 1964, #1-#100

National Republican Congressional Committee: Finances

National Republican Congressional Committee: P.A.D. 1964

National Republican Congressional Committee: Radio TV Script 1964

National Women's Party

Guilford County: High Point City Election, 1963

Durham County

Orange County

Guilford: Greensboro City Election, 1963

Guilford County

Alamance County

Guilford County: Precincts and Convention, 1964

Fannin, Paul J

Federal Communications Commission

Ferguson, James C.

Ferris, Ernest H.

Fields, Shirley Tucker

Flags

Flaherty, David T.

Foley, Thomas B.

Foran, John A.

Ford, Gerald R.

Fortas, Abe

Foster, R. Bruce

Foster, Robert R.

Foust, Dan, Jr.

Freedom of the Press

Garner, C. Roby

Garren, Don H.

Gathings, John T.

Gavin, Robert Lee

George, Wesley Critz

Gibson, Roger C.

Graham, City of

Gibsonville, Town of

Gminder, Albert B.

Goldwater, Barry M.

The Governors School of North Carolina

Graves, Victor M.

Green, Edith S.

Green, James E.

Green, Jerry K.

Green, Saluda

Green, Thomas Cleland

WCG: Campaign 1974

Green, Walter G: Medical

Greene, Claude L, Jr.

Greene, George R.

Green, Walter G, III

Greensboro Central Labor Union

Guerry, Edward B.

Gun Control

Gurney, Edward J.

Gwyn, Allen H.

Hall, Kermit B.

Halleck, Charles A.

Harlem Six

Hartley, Charles B.

Haw River, Town of

Heads UP

Helms for Senate

Helms, Jesse

Heritage, Michael K.

Hickman, Anne

High, Lewis Sneed

Hill, Robert

Hill, Watts, Jr

Hillsborough, Town of

Hobgood, Hamilton H.

Hodges, Luther H.

Holshouser, James E, Jr.

Holsinger, James W.

Holt, Arthur James

Hood, R Thornton, Jr

Horton, Harry P.

Hoskins, Richard T.

Hughes, Howard

Hunt, James B, Jr.

Huske, Ben R., III

Hutar, Patricia

Institute of Government

Interpol

Jackson, Henry M.

Jacobs, Lloyd

Jarrett, Charles L.

Jefferies, William N.

Johnsey, Arthur B.

Johnson, Ann-Eve

Johnson, James T.

Johnson, William L., Jr

Jonas, Charles R.

Jones, Clayton H.

Jones, Clyde and Mary

Jones, E. Z. (Easy)

Jones, Jenkin Lloyd

Jordan, A. C.

Jordan, Alexa Howell

Jordan, B. Everett

Jordan, John M.

Kanoy, John M.

Kay, Richard B.

Keek, William G.

Kelly, Harry C.

Kilpatrick, James Jackson

King, Martin Luther, Jr

Kirk, Phillip, Jr

Kiser, Winford J.

Kissinger, Henry A.

Kite, Gordon H

Box 43

Klemer, Richard H.

Knowland, William F.

Kornfeder, Joseph Zack

Ku Klux Klan

Lake, I. Beverly

Lake, I. Beverly, Jr.

Langley, Fred & Frances

Lawlessness

League of Women Voters

Lee, Jackson F.

LeMay, Curtis E.

Lent, J Milton

Lightner, Clarence E

Lincoln College: Oxford

Lodge, John Davis

Long, James Eugene

Longdon, J. Stanley

Lowry, Charles W.

Luczko, Stanley J, Jr

Lyon, Arthur S.

Marchi, John

Marshall, Thoroughlynogood

Martin, L. Wesley

Martin, Robert M.

Mason, Lucinda

Masons

Maxwell, Richard

Maybank

McAlister, Alexander W., Jr

McCorkle, Mack Elmo

McGovern, George

McLelland, D. Marsh

McNider, James S., Jr(2)

Meachem, J. Manley

Mebane, Town of

Messick, T. Paul

Miller, Archie R.

Miller, Mary Ellen

Mitchell, Charles J.

Montgomery, Dale C.

Mooneyham, Wayne F.

Moore, Dan Killian

Moore, Susan

Morgan, Robert B.

Mundt, Karl E.

Murrow, Calvin Coolidge

Muskie, Edmund

Miscellaneous #7

Irma Green, Jameson Insurance

Irma Green, Jameson Correspondence, 1933-1938

Irma Green, Central Trust Correspondence

Irma Green, Jameson Correspondence

Irma Green, Auto Insurance

Irma Green

Tax #1

Walter Green, Jr.

Walter Green, Jr.: Tax Returns

Walter Green, Jr.

Walter Green, Jr.

Walter Green, Jr.: Income Tax, 1946

Walter Green, Jr., Irma Green Tax Returns

Green Financing

Estate of James Green

Walter Green, Jr.

Answers

Assignments

Description & Status

Judgments

Lien

Motions

Negotiable Instruments

Proof of Claim

Surplus Money Proceedings

Walter Green, Jr.

Complaints

Box 44

Miscellaneous #10 Walter Green Jr., James Green, & Robert Green

W. L. Holt Purchase

Sewer Claim & Easements

Untitled

Bankruptcy #1 Burlington Hotel Corp. Debtor

Newspaper Clippings

Correspondence

Proposed Papers

Camman, Florence

Federal Income Tax, 1946-1961 (16 folders)

WGG: Tax to be sorted

Tax info.

North Carolina Income Taxes

Tax Work, 1967

Tax Papers

Tax Returns, 1971(Irma Green)

Tax Returns, 1971(Walter & Irma)

1972 Income Tax Returns & Info.

Tax Returns, 1973 WGG

Tax Returns, 1974-1977

Glencoe Mills: Cash Payments 1973

Securities: Dividends & Interest

Financial Papers

Irma Green Tax Returns, 1963-1974

Walter Green , Jr. Tax Returns, 1958,1965

Walter Green III Tax Returns, 1956-1969

Income Tax Returns, 1950-1958

Walter III,1964

Tax Returns, 1969-1973

Tax Returns, 1974-1979

Walter III, General

Joint Tax Returns, 1963-1973

Box 45

U.S. Smelting Mining and Refining, Walter 3

Abex Corporation

American Brake Shoe Co.

Companies

United Park City Mines Co.

Camman Estates

Inman Brothers

Merrill Lynch, Pierce, Fenner and Beane

North Carolina Income Taxes

Provident Mutual Life Insurance

United States Hoffman Machinery Corp.

Penn Central Co.

United Aircraft Corp.

Great Western Sugar Co.

Great Western United Corporation

Miscellaneous Shareholder Info.

Montgomery

Owens Action

Owens, Franklin

Perry, Lowell, and Helen

Bridgeport Brass Company

General Cigar Co.

Anti-Communist Material

Green, Irma C.: Accumulator

Merrill Lynch, Pierce, Fenner, & Beane

Green, Walter G., III: Accumulator

Securities: Dividends and Interest

Box 46

A

B

C

D-F

G

Green: Genealogy [Miscellaneous Family Materials

G-H

H

Holt

I-J

L

M

N-O

P-R

S

T

U-V

W

Y-Z

Box 47

Sons of the Confederate Veterans

England/Genealogical Nonsense

Mecklenburg Declaration/ Navy-6ND DIO Reunion

Society of Cincinnati/North Carolina Genealogical Society

Books

K-P

R-S

A

Genealogy

B

C-G

H-L

M

N-T

V-Z

Office Forms

A-AL

AM-AT

B

C

D

E

F

G

H

I-J

Box 48

LA

LE

M-MIC

MID-MO

N

O

P

Q-R

S

T

U-V

W

(BAR) A

D-F

J

Box 49

L

N

R-W

(American Trust Co.) A-P

R-W

Clippings and Tax Returns

Claims

Insurance

Tax Returns, 1963-1968

Tax Returns, 1969-1971

Tax Returns, 1972-1978

Christmas, 1948

Glencoe Village Rents/Intangibles Tax, 1954-1969

Glencoe Stores Tax Return, 1969-1974

Glencoe Stores Tax Return, 1975-1978

Claims: Glencoe Mills

Claims: Miscellaneous

Workmen's Comp. Claims

Group Mail A-B

C-CI

Box 50

CO-CR

D-F

G-I

K-M

N

O-P

R

SA

SE-SQ

ST

T

U

USCJ

V-W

Individual Tax Returns, 1964-1972

North Carolina Intangibles Tax: Walter and Irma Green

Joint Tax Returns, 1967-1972

Glencoe Store: Corporation Income Tax Return, 1971

Taxes: Alamance County, 1941-1950

Greater Greensboro Young Republicans

Biographical Resumes for Walter G. Green, Jr.

Green for Congress

Box 51

Miscellaneous Files

NA

NI

NO-North Carolina

North Carolina(cont'd)

NY-O

P-PO

PR

RA-RE

RI-RO

SA-SC

SC-SL

SM-ST

T

U

V

Box 52

Miscellaneous Files

WA-WH

WI-WO

X-Z

None 1 Caulder, Wannie Blanchard

None 2: Overby, Claude David

None 3: Scott, Walter E.

None 4: Stevens, Henry H.

None 5: Montgomery, Herman R. & Alice W.

None 6: Rogers, Eugene

None 7: Talalah, Frances

None 9: Hodge, Glenn I.

None 10: Faulkner, Martha Agnes Smith

None 11: Perkins, Samuel N.

None 12: Heritage, Kathy Malone

None 14: Stutts, Glenn Keith

None 15: Collins, Nick

None 16: Cobb, Paul E., Jr.

None 17: Mebane, Lou Ella Rogers

None 18: Kirkman, Margaret L.

None 19: Heritage, John

None 20: Albright, W. Linwood

None 21: Jacobs, Lloyd and Dollie

None 22: Fuqua, Amel H.

None 23: Christenbury, Herman P.

None 24: Elmira Day School, Inc.

None 25: Perryjohn, Arlis Floyd

None 26: Inquiries About Willis

None 27: Bell, Charles Frederick

None 28: Castleberry, Robert J.

None 30: Tucker, David E.

None 31: Ross, Claud

None 32: Dixon, Bernard H.

None 33: Tyson, Tom G.

None 34: Gerringer, Harvey

None 35: Hall, Edna Elizabeth alias Edna Elizabeth Ariail

None 36: Davis, Theodore

None 37: Townsend, Wayne

None 38: Matkins, Levi

None 39: Wright, Leroy

None 40: Hudson, Elwood

None 41: Bolden, William Larry

None 42: Alston, Robert Lee

None 43: Moody, H. E.

None 44: Stanford, John L.

G-3858: Hendel Manufacturing Co.

G-3817: Morris Weinman Co.

G-3908: Hickerson & Co., Inc.

G-3821: Fox Knapp Manufacturing Co.

G-3094: A. B. Frank Company

G-3902: Hirsch-Weis Canvas Products Co.

G-3887: Amco Athletic Apparel Corp.

G-3822: Dapper Blouse & Sportswear, Inc.

Loom Fixers Pay Sheets: Blank

North Carolina Department of Revenue (Sales Tax)

FUI Tax

FOAB Tax

Year 1949 Glencoe Mills: Wages Paid & Withholding Tax Withheld

Wage Paid & Withheld Tax Withheld Year 1954

1953 Glencoe Mills/Lakeside Mills: Wages Paid & Tax Withheld

1952 Glencoe Mills/Lakeside Mills: Wages Paid & Tax Withheld

1951 Glencoe Mills/Lakeside Mills: Wages Paid & Tax Withheld

1950 Glencoe Mills/Lakeside Mills: Wages Paid & Tax Withheld

1948 Glencoe Mills/Lakeside Mills: Wages Paid & Tax Withheld

Franchise Tax: North Carolina, 1941-1950

Information Returns

Intangibles Tax: North Carolina, 1938-1950

Licenses: Boiler Operation, 1941-1950

Licenses: Boiler Operation, 1938-1940

Licenses: Motor Vehicles, 1951-1960

Licenses: Motor Vehicles, 1941-1950

New York, City of: Business tax

New York, City of: Sales Tax

Box 53

North Carolina Board of Health

Rates of Tax: North Carolina Unemployment Compensation

Wages, Taxes on: Withheld on Wages - Income Tax, 1970-1971

Wages, Taxes on: 1969 Withheld on Wages - Income Tax

Wages,Taxes on: 1966-1968 Withheld on Wages - Income Tax

Wages, Taxes on: 1965 Withheld on Wages - Income Tax

Wages, Taxes on: 1964 Withheld on Wages - Income Tax

Wages, Taxes on: 1963 Withheld on Wages - Income Tax

North Carolina Income Tax Withheld From Wages, 1963-1971

North Carolina Income Tax Withheld From Wages, 1962

North Carolina Income Tax Withheld From Wages, 1961

North Carolina Income Tax Withheld From Wages, 1960

Wages,Taxes on: Year's Withheld on Wages - Income Tax, 1946-1962 (16 folders)

Alamance County Tax, 1947, 1950-1954

Federal Retail Excise Tax, 1948-1954

Income Tax, 1970-1962 (8 folders)

Box 54

Income Tax Returns, 1948-1961 (14 folders)

Intangibles Tax-North Carolina

License and Privilege Taxes, 1947, 1950-1951

North Carolina Franchise Tax, 1951-1956

North Carolina Franchise Tax, 1947-1950

North Carolina Sales Tax, 1947-1952 (6 folders)

Wages, Taxes on: 1953-1956 Withheld on Wages - Income & Social Security Taxes

Wages, Taxes on: 1952 Withheld on Wages - Income & Social Security Taxes

Wages, Taxes on: 1951 Withheld on Wages - Income Tax

Wages, Taxes on: 1950 Withheld on Wages - Income Tax

Wages, Taxes on: 1947-1950

Withheld on Wages Income Tax, 1947-1950

North Carolina Sales Tax, 1953-1954

Taxes, 1914-1916

Taxes on 1926-1917 (10 Folders)

Alamance County: Taxes

Alamance Laundry & Dry Cleaners

Altman & Company, B

Astrology-Lispenard

Box 55

Bailey, Josiah W.

Bason, Mrs. George F.

Bergdorf-Goodman

Berry-Hill

Best & Co.

Bloomingdale Bros, Inc.

Books

Brooks Brother

Expense Accounts

Ferebee, Arthur

Frost, John P.

Garfinckel & Company, Julius

Untitled

Green, Daisie Holt

Hildreth, Arthur L.

Subscriptions

Maps: United States Geological Survey

Charts: United States Coast & Geodetic Survey

Guilford National Bank: Statements

Bank Statements

Guilford National Bank, 1958

Jameson, John W., Jr.

Letters

Audit Reports, 1942,1944

Lakeside

Green, Walter G., Jr.

Maybank, Mary G.

Frost, Laura G.

Appraisal by county 1949

Green, Holt J.

Green, Robert H.

Green, Walter G., Jr

Income Tax Returns: 1960 - Final

Income Tax Returns, 1948-1959 (12 folders)

Federal Taxes

Income Tax Returns: Period ended 31 December 1947

Income Tax Returns: Year Ended November 30 1947

Income Tax Returns: Year Ended 30 November 1946

Intangibles Tax: North Carolina

Partners

Real Estate: Mill Building

Real Estate: Sales of Lots

Box 56

Terminations

Alamance County, 1941, 1950-1954

City of Burlington: General Property Tax

City of Burlington: Street Assessments

Green, Holt J., Alamance County Taxes

Hall, W.T. Civil Engineer

Cooper & Sanders

Tax Papers

Reorganization

Property

Untitled

Green, J. Holt

Green, W. G.

Deal, R. P.

Cooper & Sanders

Newspapers (The Times-News Publishing)

Hair, W. Burton

1948 Inventory 31 December

Accounting Period Change to calendar year

1947 November 30 Inventory

Flax Processing & Linen Company

Somers, C. G. Sales Houses Lots

Taxes on Wages 1946

Federal Income Taxes Withheld on Wages 1946

Administrative

Courtesy

Membership Eligibility

Membership: Individuals

Membership: Procedure

Society of Colonial Wars

Colonial Wars

Untitled

Society of Colonial Wars in the State of North Carolina

Untitled

Regarding Death of Allen Green

Untitled

Camp Greenbrier

Community Federal Savings and Loan Association of Burlington

Green, Daisie H.

Green, Walter G., Jr

The Pittsburgh & Lake Erie Railroad Co.

School: Walter III

School: St. Stephen's

Security National Bank Statements

United Shoe Machinery Corp.

Box 57

Railroad System

1950-1953

Lakeside

Insurance, Property

Life Insurance(2)

Maybank, Mary Green

Membership US Naval Institute

Medical Expenses

Montaldo's

Morrison-Neese Furniture Co.

Motor Vehicles

Peerless Mattress Co.

Peele Electrical Co., Inc.

Pennington, R. E. (Bob)

Rosemarie De Paris, Inc.

Saint Michael's Church

Saks Fifth Avenue

Schwartz, F A O

Sellars & Sons, Inc., B. A.

Smith, George J

The Society of the Cincinnati

Straughan's Book Shop, Inc.

Lakeside

Telephone and Telegraph

Trollingers Florists

Vanstory Clothing Company

Green, Walter G (General)

Untitled

Maybank, T. D. (Personal)

Green (Current)

Green, Walter G (Correspondence)

Green, Holt J. (personal)

Box 58

Brosters

Glencoe Lease

Franklin, VA P.O. Box 562

Shotwell

Fuller Property

Mansfield Title Papers

Hardwood

Gaines

Morrow Title Papers

World War Veterans Loan Fund

Project: Character

Project: Libel & Slander

Letters: Chronological Order

Glencoe: Miscellaneous

Miscellaneous 22

Genealogy

Correspondence

Politics

Legal

Advertisements for Holt's Glencoe Plaids

Box 59

Cloth Samples

Image Folder PF-4881/8

Glencoe Mills Dam, 1880s-1910s

Image Folder PF-4881/9

Glencoe School, 1945, 1957

Image Folder PF-4881/10

Walter Green, Sr., ~1910

Image Folder PF-4881/11

Photocopies of images of Glencoe Mills

Oversize Image Folder OP-PF-4881/1

Oversize picture

Back to Top

expand/collapse Expand/collapse Financial Records and Correspondence, 1880-1951 (bulk 1948-1951 (Addition of September 2019).

200 items.

Acquisitions Information: Accession 103715

Chiefly financial records, 1948-1951, including invoices from Charles W. Angle Inc. Building Contractors regarding the cost of construction of a new dam. Additional invoices from this company involve the construction of a new finishing plant, as well as other miscellaneous projects and installations. Also included are invoices from the Ambursen Dam Company and the E.F. Craven Company for road building machinery and power repairs, and a few checks. Correspondence from 1946 concerns Glencoe Dam rebuilding plans and includes blueprints, sketches, and cost estimates. Correspondence from 1949 concerns flood damage and includes cost estimates due to lack of insurance. Other materials include photograph copies of the Glencoe Mills site and operations from the 1940s; maps and sketches of site plans, including R.L. Holt's planting plans for 1919; engineering diagrams of machinery; company graphics and print materials; and a folder of educational materials on the history of Glencoe Mills, which was required learning material at the Glencoe School, according to the Charlotte Observer.

Box 60

Financial records and correspondence

Extra Oversize Paper Folder XOPF-04881/2-4

XOPF-04881/2

XOPF-04881/3

XOPF-04881/4

Site plans

Image Folder PF-04881/7

Mill building interiors and exteriors, machinery, 1900s-1979

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top