Learn about upcoming major facilities work in Wilson Library.

Collection Number: 05081

Collection Title: Research Triangle Foundation Records, 1955-1999

This collection has access restrictions. For details, please see the restrictions.

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.


Processing of this collection was made possible by funding from the Research Triangle Foundation.

expand/collapse Expand/collapse Collection Overview

Size 125.0 feet of linear shelf space (approximately 88000 items)
Abstract The Research Triangle Foundation (RTF) is the owner and developer of Research Triangle Park, N.C., a research park housing research institutes and other businesses in Piedmont North Carolina. Records of the Research Triangle Foundation include files of predecessor organizations and other organizations related to the planning and development of the Research Triangle Park, among them the Pinelands Company, Inc.; the Research Triangle Committee, Inc.; the Triangle Service Center; and the Research Triangle Regional Planning Commission. Also included are materials relating to the Research Triangle Institute and the Triangle Universities Center for Advanced Studies, Inc. Files contain correspondence, memoranda, agendas and minutes of meetings, financial records, legal documents, maps, plats, architectural drawings, speeches, promotional materials, newspaper clippings, publications of Research Triangle Park organizations, reference materials, photographs, slides, moving image films, and audio recordings. These materials document the daily operations of the above organizations, including the recruitment and relocation of businesses and other organizations to the Research Triangle Park; land acquisition and land management; city and infrastructure planning; zoning; research and administrative facilities development; community outreach; fundraising; promotion of the Research Triangle Park area to various industries; publicity for press conferences and special events; and budgeting, loan repayment, and management of other financial operations. The materials also document the work of key figures in the development of the Foundation, Park, Institute, and related organizations, including Elizabeth Aycock; Archie K. Davis; Romeo Guest; George R. Herbert; George Watts Hill; Luther Hodges; Ned E. Huffman; G. Akers Moore, Jr.; James B. Shea, Jr.; George L. Simpson; and Pearson H. Stewart.
Creator Research Trianlge Foundation.
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
Use of audio and moving image materials may require production of listening or viewing copies.
This collection contains additional materials that are not processed and are currently not available to researchers. For information about access to these materials, contact Research and Instructional Services staff. Please be advised that preparing unprocessed materials for access can be a lengthy process.
Restrictions to Use
No usage restrictions.
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 Research Triangle Foundation Records #5081, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from the Research Triangle Foundation of Research Triangle Park, N.C., in November 2001 (Acc. 99120).
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: Nancy Kaiser, July 2003

Encoded by: Nancy Kaiser, June 2003

Updated by: Anne Wells and Andrew Crook, August 2019; Nancy Kaiser, February 2021

Processing of this collection was made possible by funding from the Research Triangle Foundation.

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

The private, not-for-profit Research Triangle Foundation (RTF) owns the Research Triangle Park (RTP), an internationally recognized center for research and development on a 6,900-acre campus in North Carolina's Piedmont region. RTP is named for the triangle formed by the three cities and universities closely associated with the development of multi-disciplinary research strengths in the Park: the University of North Carolina at Chapel Hill, North Carolina State University in Raleigh, and Duke University in Durham.

Research Triangle Park is a public/private, planned research park, created in 1959, by North Carolina Governor Luther Hodges and leaders from business, academia, and industry.The research park concept, however, had been introduced years before. In 1952, Howard Odum, professor of sociology at the University of North Carolina, proposed several research center formats that incorporated the idea of cooperation among research organizations. In the mid-1950s, Romeo Guest, a land developer and building contractor in Greensboro, became one of the first people to use the phrase "Research Triangle." Guest's conception of a research and development park and his behind-the-scenes contacts with investors were valuable assets to Governor Hodges and the early Park planners.

Governor Hodges formed the Research Triangle Committee in September 1956 to explore the idea of creating a research center to be located centrally to the University of North Carolina at Chapel Hill, North Carolina State University in Raleigh, and Duke University in Durham. Members of the Committee included leaders from across the state of North Carolina in government, business, and the universities.

In April 1957, investor Karl Robbins agreed to provide funds to acquire options on land. In September 1957, Romeo Guest formed a for-profit company called Pinelands Company, Inc., with Robbins as the major stockholder. By the end of the year, nearly 4,000 acres had been optioned or purchased at a cost of approximately $700,000.

In August 1958, Robert Hanes, chair of the Research Triangle Committee, asked Archie K. Davis of Wachovia Bank to find other possible investors from North Carolina for the Pinelands Company. Davis made two important suggestions: first, that the Research Triangle Committee be reconstituted as the non-profit Research Triangle Foundation of North Carolina; and second, that he solicit contributions for RTF rather than sell stock for Pinelands Company. By 31 December 1958, Davis had raised $1.25 million in contributions from individuals and businesses from all across the state. This amount would enable RTF to purchase all of the shares of Pinelands stock and create a separate non-profit Research Triangle Institute (RTI) to perform independent contract research. On 9 January 1959, Governor Hodges formally announced the Research Triangle Foundation and Davis's successful fund-raising drive. He also announced the establishment of RTI; the planned construction of the Robert M. Hanes Building to house RTF and RTI; and the acquisition of land assembled by Pinelands Company, which thereafter would be managed by the Foundation.

The Research Triangle Institute was the Park's first tenant and served as a focal point for companies interested in the Park. The Park grew slowly through the early 1960s. Then, in 1965, with the arrival of both International Business Machines Corp. (IBM) and the National Institute of Environmental Health Sciences, the Park began to grow in earnest. By 1969, 21 companies had RTP addresses. From 1970 to 1979, 17 additional companies moved on campus. By 1989, 28 more companies chose locations in the Park. From 1990 to 2000, more than 42 new companies established facilities in RTP.

Some of the industries represented in the Park include textiles, forestry, health and health-care organizations, electronics, computers, chemicals, education, pharmaceuticals, biomedical instrumentation, and statistical research.

(Adapted from information available on the Research Triangle Foundation website, November 2001.)

Back to Top

expand/collapse Expand/collapse Scope and Content

Records of the Research Triangle Foundation, owner and developer of Research Triangle Park, N.C., a research park housing research-driven institutes and businesses in Piedmont North Carolina. Also included are records of the Pinelands Company, Inc., and the Research Triangle Committee, Inc., the predecessor organizations to the Research Triangle Foundation; records of other organizations related to the planning and development of the Research Triangle Park, including the Triangle Service Center and the Research Triangle Regional Planning Commission; materials relating to plans for the Research Triangle Institute, a non-profit entity created by the Research Triangle Foundation but jointly owned by the University of North Carolina at Chapel Hill, North Carolina State University, and Duke University; and materials relating to a Research Triangle Park history project directed by the Triangle Universities Center for Advanced Studies, Inc. (TUCASI), a consortium created in 1975 to promote joint intellectual activity among the three Triangle universities.

Files contain correspondence, memoranda, agendas and minutes of meetings, financial records, legal documents, maps, plats, architectural drawings, speeches, brochures, binders, clippings, publications of Research Triangle Park organizations, reference materials, photographs, slides, moving image film, and audio recordings on audiocassette and open reel tape. These materials document the daily operations of the above organizations, including the recruiting and relocation of businesses and other organizations to the Research Triangle Park; land acquisition and land management; city and infrastructure planning; zoning; research and administrative facilities development; community outreach; fundraising; promotion of the Research Triangle Park area to various industries; publicizing press conferences and special events; and budgeting, loan repayment, and management of other financial operations. The materials also document the work of key figures in the early development of the Foundation, Park, Institute, and related organizations, including Elizabeth Aycock; Archie K. Davis; Romeo Guest; George R. Herbert; George Watts Hill; Ned E. Huffman; G. Akers Moore, Jr.; James B. Shea, Jr.; George L. Simpson; and Pearson H. Stewart.

Note that original file folder titles have chiefly been retained. There is considerable overlap within the chronologically arranged subseries of Series 2. General Correspondence, and between Series 2. and subsequent subject-based series. Researchers are advised to search broad and narrow terms to find multiple files on the same subject dispersed throughout the collection.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Planning Materials, 1955-1962.
1.1. General, 1955-1962.
1.2. Archie K. Davis, 1958-1962.
1.3. George Watts Hill, 1957-1962.
1.4. George L. Simpson, 1956-1959.
2. General Correspondence and Other Papers, 1956-1998.
2.1. General Correspondence, 1956-1998.
2.1.1. 1956-1959.
2.1.2. 1960.
2.1.3. 1961.
2.1.4. 1962-1964.
2.1.5. 1965-1966.
2.1.6. 1967-1998.
2.2. Reading Files, 1966-1986.
2.3. Zoning, 1958-1986.
3. Promotion and Publicity Materials, 1956-1999.
3.1. Prospects, 1956-1989.
3.2. Brochures, Binders, and Maps, 1950s-1990s.
3.3. Press Releases, 1957-1987.
3.4. Speeches, 1958-1960, 1967-1987.
3.5. Visitors, 1984-1987 and undated.
3.6. Requests for Information, 1967-1970, 1986-1987.
3.7. Europe, 1986-1991.
3.8. Special Events, 1958-1998.
3.9. Other Materials, 1968-1999.
4. Financial Materials, 1956-1979.
4.1. Research Triangle Committee, Inc., 1956-1959.
4.2. Research Triangle Foundation, 1959-1979.
4.3. Contributors, 1956-1973.
5. Pinelands Company, Inc., 1957-1986.
5.1. General, 1957-1963.
5.2. Financial Materials, 1957-1986.
5.2.1. General, 1957-1971.
5.2.2. Farms, 1957-1986.
5.2.3. Loans, 1959-1966.
5.2.4. Accounting Materials, 1957-1965.
6. Research Triangle Foundation Board of Directors, Committee, and Member Materials, 1959-1989.
6.1. Board of Directors and Committees, 1959-1989.
6.2. Members, 1959-1986.
7. Research Triangle Institute, 1957-1987 and undated.
8. Triangle Service Center, Inc., 1965-1982 (bulk 1966-1977).
9. Research Triangle Regional Planning Commission, 1962-1973 and undated.
10. Triangle Universities Center for Advanced Studies, Inc. (TUCASI), 1950s-1995.
10.1. General, 1978-1995.
10.2. Historical Materials, 1950s-1980s.
11. Reference Material, 1950s-1994.
11.1. North Carolina Material, 1950s-1993.
11.2. Research Parks, 1962-1986 and undated.
11.3. Proposals, 1965-1966, 1994.
12. Clippings, 1950s-1996.
12.1. Newspaper, 1957-1996.
12.2. Other Publications, 1950s-1998.
12.3. Reprint Requests, 1959-1998.
13. Photographs, 1950s-1990s.
13.1. Photographic Prints, 1950s-1990s.
13.2. Slides, undated.
14. Audiovisual Materials, 1961-1983 and undated.

expand/collapse Expand/collapse Series 1. Planning Materials, 1955-1962.

About 1800 items.

Materials relating to the early planning and marketing of the Research Triangle Park. Included are correspondence, memoranda, speeches, meeting minutes, reports, and legal materials documenting the work of the Research Triangle Development Council and the Research Triangle Committee, Inc., which were the organizational predecessors of the Research Triangle Foundation, as well as the key contributions by Archie K. Davis, George Watts Hill, and George L. Simpson. Concerns of the two early working groups and their leaders included city planning and infrastructure, fundraising, publicity, organizational incorporation and by-laws, and research and administrative facilities.

expand/collapse Expand/collapse Subseries 1.1. General, 1955-1962.

About 600 items.

Materials relating to the early planning and marketing of the Research Triangle Park concept. Included are speeches, meeting minutes, reports, and legal materials documenting the work of the Research Triangle Development Council and the Research Triangle Committee, Inc., which were the organizational predecessors of the Research Triangle Foundation. Key concerns of the two early working groups included city planning and infrastructure, fundraising, publicity, organizational incorporation and by-laws, and research and administrative facilities. See also series 10.2. for additional materials relating to early planning.

Folder 1

Research Triangle Development Council: Working Committee, 1955: June-November

Folder 2

Research Triangle Development Council: Working Committee, 1955: December

Folder 3

Research Triangle Development Council: Development Committee, 1956

Folder 4

Research Triangle Committee, Inc.: General, 1956-1958

Folder 5

Research Triangle Committee, Inc.: Announcements, 1957

Folder 6-7

Folder 6

Folder 7

Research Triangle Committee, Inc.: Fundraising, 1956, 1958-1959

Folder 8

Research Triangle Committee, Inc.: Incorporation, 1956

Folder 9

Research Triangle Committee, Inc.: Meetings, 1956-1958

Folder 10-11

Folder 10

Folder 11

Research Triangle Committee, Inc.: Planning, 1957-1959 and undated

Folder 12

Research Triangle Committee, Inc.: Publicity and Promotional Materials, undated

Folder 13

Research Triangle Foundation: General, 1959

Folder 14

Research Triangle Foundation: Bylaws, 1959-1987

Folder 15

Research Triangle Foundation: Incorporation, 1958, 1960

Folder 16

Research Triangle Foundation: Organization, 1959-1960

Folder 17

City and Town Planning Associates, 1959-1960

Folder 18

Hanes Building, 1960, and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.2. Archie K. Davis, 1958-1962.

About 200 items.

Materials, including pledge letters, meeting correspondence, and reports, relating to Archie K. Davis's fundraising for and early involvement in the Research Triangle Committee, Inc., and the Research Triangle Foundation. Davis spearheaded a campaign that raised $1.4 million for the Research Triangle Foundation, which was sufficient to purchase the holdings of Pinelands Company and provide seed money for the Research Triangle Institute. Davis served as president of the Research Triangle Foundation from 1959 to 1981, and as chair of the Board of Directors from 1981 to 1987.

See also Series 2.1.5., 2.1.6., 4.3., 6.2., and 12.1. for additional materials relating to Archie K. Davis.

Folder 19

General, 1958-1959

Folder 20

General, 1960-1962 and undated

Folder 21

Pledge Letters, 1958

Folder 22-23

Folder 22

Folder 23

Pledge Letters, 1959

Folder 24-26

Folder 24

Folder 25

Folder 26

Pledge Letters, 1960

Folder 27

Pledge Letters, 1961

Back to Top

expand/collapse Expand/collapse Subseries 1.3. George Watts Hill, 1957-1962.

About 900 items.

Correspondence of George Watts Hill, secretary-treasurer of the Research Triangle Committee, Inc., from 1957 to 1958, and secretary of the Research Triangle Foundation from 1958 to 1981. Subjects include the General Services Administration building, requests for information about Research Triangle Park; infrastructure, including access to water and highway development; fundraising in Durham, N.C., for operations costs; employment practices with regard to race; and publicity.

See also Series 2.1.3., 2.1.4., 2.1.6., 4.3., 5.2.4., 6.2., 7., and 13.1. for additional materials relating to George Watts Hill.

Folder 28-31

Folder 28

Folder 29

Folder 30

Folder 31

1957

Folder 32-47

Folder 32

Folder 33

Folder 34

Folder 35

Folder 36

Folder 37

Folder 38

Folder 39

Folder 40

Folder 41

Folder 42

Folder 43

Folder 44

Folder 45

Folder 46

Folder 47

1958

Folder 48-53

Folder 48

Folder 49

Folder 50

Folder 51

Folder 52

Folder 53

1959

Folder 54

1960

Folder 55

1961-1962

Back to Top

expand/collapse Expand/collapse Subseries 1.4. George L. Simpson, 1956-1959.

About 100 items.

Chiefly correspondence and memoranda of George L. Simpson, who served as director of the Research Triangle Committee, Inc., from 1956 to 1958. Materials concern land acquisition and development, fundraising, recruiting companies to relocate to the Research Triangle area, and committee budget information and expenditures.

See also Series 2.1.1., 2.1.3., 5.2.4., 7., and 10.2. for additional materials relating to George L. Simpson.

Folder 56

Correspondence, 1957-1959

Folder 57

Memos to File, 1956

Folder 58

Memos to File, 1957

Back to Top

expand/collapse Expand/collapse Series 2. General Correspondence and Other Papers, 1956-1998.

About 33,000 items.

Materials relating to the daily operations, ongoing development, and future plans for the Research Triangle Foundation and the Research Triangle Park. Materials document day-to-day concerns and activities; recruiting and relocation of companies, organizations, and government agencies to the Research Triangle area; outreach to local universities, chambers of commerce across North Carolina, and the general public; infrastructure planning; land acquisition; zoning; the development of services in the Research Triangle Park; and other concerns. Also documented are the contributions of Elizabeth Aycock; Collier Cobb, Jr.; Lauchlin M. Currie; Archie K. Davis; George Geohegan; Gordon Gray; Romeo Guest; George R. Herbert; George Watts Hill; Luther Hodges; Ned E. Huffman; William F. Little; James B. Shea, Jr.; George L. Simpson; Pearson H. Stewart, and others to the growing reputation of the Research Triangle Park. Materials include correspondence, memos to file, maps, status reports, promotional materials, expense reports, legal materials, blueprints, and photographs.

expand/collapse Expand/collapse Subseries 2.1. General Correspondence, 1956-1998.

About 27,000 items.

Arrangement: chronological.

Materials relating to the daily operations, ongoing development, and future plans for the Research Triangle Foundation and the Research Triangle Park. Materials document day-to-day business concerns and activities; recruitment and relocation of companies, organizations, and government agencies to the Research Triangle area; outreach to local universities, chambers of commerce across North Carolina, and the general public; infrastructure planning; land acquisition; construction; and other Park concerns. Also documented here are key contributors to the growing reputation of the Research Triangle Park, including Elizabeth Aycock; Collier Cobb, Jr.; Lauchlin M. Currie; Archie K. Davis; George Geohegan; Gordon Gray; Romeo Guest; George R. Herbert; George Watts Hill; Luther Hodges; Ned E. Huffman; William F. Little; James B. Shea, Jr.; George L. Simpson; Pearson H. Stewart, and others. Materials include correspondence, memos to file, maps, annual reports, expense reports, promotional materials, legal materials, blueprints, and photographs.

Original order of files has been maintained. Accordingly, there are six subseries, arranged in the following chronological groupings: 1956-1959; 1960; 1961; 1962-1964; 1965-1966; and 1967-1998. A few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Researchers also should note that there is inconsistency in subject file titles across subseries. Files titled "Job Applicants" in one subseries, for example, may be titled "Personnel" in another. Likewise, files relating to the forestry service laboratory are variously titled "Forestry Announcement"; "Forest Service, U.S. Department of Agriculture"; "United States Department of Agriculture: Forestry Sciences Lab"; and "Forestry Services". Researchers are advised to search for related subject files with both narrow and broad terms.

expand/collapse Expand/collapse Subseries 2.1.1. 1956-1959.

About 5,500 items.

Arrangement: alphabetical.

Correspondence, reports, and notes, relating chiefly to recruiting trips, infrastructure   planning, construction, and publicity of Research Triangle Park. Faculty of University of North Carolina, North Carolina State University, and Duke University traveled around the United States to recruit companies, organizations, and government agencies for relocation to the Research Triangle Park. Their expense and scouting reports are included here. Infrastructure and construction materials document planning of water line and gas easements and the Hanes Building. Promotional materials include brochures targeting chemical, electronics, and pharmaceutical industries. Also documented here are key contributors to the early development of the Research Triangle Park, including Luther Hodges; Romeo Guest; James B. Shea, Jr.; Pearson H. Stewart; George L. Simpson; and faculty members William F. Little, William D. Stevenson, Kenneth E. Penrod, and John Lee, all of whom assisted Simpson with recruiting trips. Also included here are correspondence files of job applicants seeking employment in the Park.

Researchers should note that some subject files with items dated 1956 through 1959 are filed in subsequent subseries, perhaps because they were considered active files and therefore carried forward. Researchers are advised to search in all subseries for a given subject file.

Folder 59

Aerial Mapping, 1959

Folder 60

Alster and Associates, Inc., 1959

Folder 61

American Society for Testing Materials, 1956-1957

Folder 62

Annual Reports, 1958-1960

Folder 63

Armstrong, Robert, 1956-1959

Folder 64-67

Folder 64

Folder 65

Folder 66

Folder 67

ASTRA, 1957-1958

Folder 68

Atomic Energy Commission, 1958

Folder 69-71

Folder 69

Folder 70

Folder 71

Miscellaneous A, 1957-1959

Folder 72

Bethel and Chaiken (Forestry), 1957-1958

Folder 73

Boney and Newcomb Associates, 1959

Folder 74-76

Folder 74

Folder 75

Folder 76

Brochure: General

Folder 77

Brochure: Chemistry Research

Folder 78

Brochure: Electronics Research

Folder 79

Brochure: Pharmaceutical Research

Folder 80

Budget, 1959

Folder 81

Businessmen (North Carolina), 1956-1959

Folder 82

Business Publication List, 1958

Folder 83-84

Folder 83

Folder 84

Miscellaneous B, 1956-1959

Folder 85

Calendar, 1956-1958

Folder 86

Carrboro Mills, 1957-1958

Folder 87

Celanese Corporation of America, 1956-1958

Folder 88-89

Folder 88

Folder 89

Chemistry, 1957

Folder 90-92

Folder 90

Folder 91

Folder 92

Chemstrand Research Center, Inc., 1958-1959

Folder 93

Chemstrand Research Center, Inc.: Employee Relocation Manual, 1959

Folder 94

Christian Printing, 1958-1960

Folder 95

Clayton, Robert H., 1959

Folder 96

Cobb, Collier, Jr., 1959

Folder 97

Commerce, United States Department of, 1957-1961

Folder 98-102

Folder 98

Folder 99

Folder 100

Folder 101

Folder 102

Conservation and Development, North Carolina Department of, 1956-1959

Folder 103

Courtney, Joseph, 1957

Folder 104-108

Folder 104

Folder 105

Folder 106

Folder 107

Folder 108

Miscellaneous C, 1956-1959

Folder 109

Dreyfus Grant Announcement, 1959

Folder 110

Duke University, 1956-1959

Folder 111

Durham and Southern Railway Co., 1959

Folder 112

Durham Committee of 100, 1958-1959

Folder 113

Durham Housing, 1959

Folder 114a-114b

Miscellaneous D, 1956-1959

Folder 115

Edens, Hollis A., 1956-1958

Folder 116

Electronics

Folder 117

Miscellaneous E, 1956-1959

Folder 118

Floyd, E. Y., 1956-1958

Folder 119

Football, 1959

Folder 120

Friday, William C., 1956-1959

Folder 121-122

Folder 121

Folder 122

Miscellaneous F, 1956-1959

Folder 123-126

Folder 123

Folder 124

Folder 125

Folder 126

Geoghegan, George, 1956-1959

Folder 127

Grey, Gordon, 1956-1957

Folder 128

Guest, Romeo, 1958-1959

Folder 129

Miscellaneous G, 1956-1959

Folder 130

Henry, Stokes, 1956-1957

Folder 131

Herbert, George R., 1959

Folder 132-134

Folder 132

Folder 133

Folder 134

Hodges, Luther, 1957-1959

Folder 135a-135b

Miscellaneous H, 1956-1959

Folder 136

Institute of New Business, 1959

Folder 137-138

Folder 137

Folder 138

Miscellaneous I, 1956-1959

Folder 139-142

Folder 139

Folder 140

Folder 141

Folder 142

Job Applications, 1959

Folder 143

Miscellaneous J, 1957-1959

Folder 144

Kellogg Switchboard and Supply Co., 1957-1958

Folder 145

Miscellaneous K, 1956-1959

Folder 146

Land Acquisition, 1959-1960

Folder 147-150

Folder 147

Folder 148

Folder 149

Folder 150

Lee, John, 1957-1958

Folder 151

Miscellaneous L, 1956-1959

Folder 152

Maps (obsolete)

Folder 153

McGraw Hill Publishing Co., 1956-1957

Folder 154

Morehead, John M., 1956-1958

Folder 155-157

Folder 155

Folder 156

Folder 157

Miscellaneous M, 1956-1959

Folder 158

National Science Foundation Jet Propulsion Laboratory, 1958

Folder 159

National Textile Research, Inc., 1958

Folder 160

Norfolk Southern Railway Co., 1959

Folder 161-163

Folder 161

Folder 162

Folder 163

North Carolina State University, 1956-1958

Folder 164

North Carolina Trade Association, 1958

Folder 165

North Carolina Wood Products Laboratory, 1957

Folder 166-169

Folder 166

Folder 167

Folder 168

Folder 169

Miscellaneous N, 1956-1959

Folder 170

Organizations Visited by Research Triangle Personnel, 1957-1958

Folder 171

Miscellaneous O, 1956-1959

Folder 172

Penrod, Kenneth E., 1956-1959

Folder 173

Pharmaceutical Lists, 1957-1958

Folder 174-175

Folder 174

Folder 175

Philadelphia Letter, 1958

Folder 176

Philadelphia Trip, 1958

Folder 177

Population, undated

Folder 178

Press Articles, 1959

Folder 179

Press Conference, 1957

Folder 180

Purks, Harris, 1956-1957

Folder 181-182

Folder 181

Folder 182

Miscellaneous P, 1956-1959

Folder 183

Raleigh Chamber of Commerce, 1958

Folder 184

Rankin, Grady, 1956-1958

Folder 185

Reynolds, C. W., 1956-1958

Folder 186

Robbins, Karl, 1957-1960

Folder 187

Ruffin, William H., 1956-1958

Folder 188-189

Folder 188

Folder 189

Miscellaneous R, 1956-1959 and undated

Folder 190

Sargent, Charles F., 1957

Folder 191-192

Folder 191

Folder 192

Shea, James B., Jr., 1959

Folder 193

Simpson, George L., 1956-1960

Folder 194

Small Business Administration, 1959

Folder 195

Southern Mapping and Engineering Company, 1959

Folder 196

Speeches, 1957

Folder 197

Stevenson, William D., 1957

Folder 198-204

Folder 198

Folder 199

Folder 200

Folder 201

Folder 202

Folder 203

Folder 204

Stewart, Pearson H., 1957-1959

Folder 205-207

Folder 205

Folder 206

Folder 207

Miscellaneous S, 1956-1959

Folder 208

Tennessee, 1957-1958

Folder 209

Travel Expenses, 1958

Folder 210

Travel Reports, 1958

Folder 211

Triangle Brick Co., 1959

Folder 212

Miscellaneous T, 1956-1959

Folder 213

United States Testing Co., 1957

Folder 214-218

Folder 214

Folder 215

Folder 216

Folder 217

Folder 218

University of North Carolina, 1956-1959

Folder 219

Miscellaneous U, 1956-1959

Folder 220

Vail, Charles, 1959-1960

Folder 221

Voorhees, Walker, Smith, Smith, and Haines, 1957-1959

Folder 222

Miscellaneous V, 1959 and undated

Folder 223

Water line Ceremony, 1959

Folder 224

Whyburn, W. M., 1956-1959

Folder 225

Working Personnel of the Research Triangle Committee, undated

Folder 226-229

Folder 226

Folder 227

Folder 228

Folder 229

Miscellaneous W, 1956-1959

Folder 230

Zoning Ordinances Performance Standard Reference

Folder 231

Miscellaneous X-Y-Z, 1956-1959

Back to Top

expand/collapse Expand/collapse Subseries 2.1.2. 1960.

About 1,000 items.

Arrangement: alphabetical.

Correspondence and other materials relating to continuing planning, publicity, and recruitment for Research Triangle Park. Collaboration with community members and various North Carolina government agencies is documented. Other materials concern construction of Hanes Building and relocation announcements by Chemstrand Research Center, Inc. and the United States Department of Agriculture Forestry Sciences Laboratory. Also documented here are key contributors to the growing reputation of the Research Triangle Park, including Romeo Guest, William F. Little, and James B. Shea, Jr.

Researchers should note that a few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Folder 232

Aktiebolaget Atomenergi, 1959-1960

Folder 233

American Association of Textile Chemists and Colorists, 1959-1960

Folder 234

Annual Report, 1960

Folder 235

ASTRA, 1960

Folder 236

Miscellaneous A, 1960

Folder 237

Blackman, James, 1960

Folder 238

Brochure, 1960

Folder 239

Miscellaneous B, 1960

Folder 240

Capital Area Executive Research Tour, 1960

Folder 241

Chemstrand Research Center, Inc., 1959

Folder 242

Chicago Safari, 1960

Folder 243

Cobb, Collier, Jr., 1960

Folder 244

Community Information, 1960

Folder 245

Conservation and Development, North Carolina Department of, 1960

Folder 246

Miscellaneous C, 1960

Folder 247

Dreyfus Building, 1959-1961

Folder 248

Durham Committee of 100, 1960

Folder 249

Miscellaneous D, 1960

Folder 250

Employment Security Commission of North Carolina, 1958-1960

Folder 251

Miscellaneous E, 1960

Folder 252

Faculty Personnel for Promotion Work, 1960

Folder 253-254

Folder 253

Folder 254

Forestry Announcement, 1960

Folder 255

Miscellaneous F, 1960

Folder 256

Gas Line Easements, 1959-1960

Folder 257

Guest, Romeo, 1960-1961

Folder 258

Miscellaneous G, 1960

Folder 259

Hackler, W. C., 1960

Folder 260

Hanes Building: Air Conditioning and Heating, 1960

Folder 261

Hanes Building: Construction Changes, 1960

Folder 262

Hanes Building: Dedication, 1960

Folder 263

Hanes Building: Groundbreaking Ceremony, 1960

Folder 264

Hanes Building: Insurance, 1960

Folder 265

Miscellaneous H, 1960

Folder 266

Miscellaneous K, 1960

Folder 267

Lamonds, H. A., 1960

Folder 268

Little, William F., 1957-1960

Folder 269

L. O. Chapman Co., 1961

Folder 270

Lynchburg Foundry Co., 1960

Folder 271

Mercer Report, 1960

Folder 272

Miscellaneous M, 1960

Folder 273

New York Trip, 1960

Folder 274

North Carolina State College, 1958-1960

Folder 275

Miscellaneous N, 1960

Folder 276

Miscellaneous P, 1960

Folder 277

Miscellaneous R, 1960

Folder 278

Sewage Study, 1960

Folder 279

Shea, James B., Jr., 1960

Folder 280

Miscellaneous S, 1960

Folder 281

Miscellaneous T, 1960

Folder 282

Union Carbide Luncheon, 1960

Folder 283

Underhill, Gary M., 1959-1960

Folder 284

University of North Carolina, 1960-1961

Folder 285

Urban Land Institute, 1960

Folder 286

Miscellaneous U-V, 1959-1960

Folder 287

Miscellaneous W, 1960

Folder 288

Miscellaneous X-Y-Z, 1960

Back to Top

expand/collapse Expand/collapse Subseries 2.1.3. 1961.

About 800 items.

Arrangement: alphabetical.

Correspondence and other materials relating to continuing planning, publicity, and recruitment for Research Triangle Park. Included are materials documenting the hiring of Lauchlin M. Currie as director of development for Research Triangle Park, with an office in New York City; and correspondence files for job applicants seeking employment in the Research Triangle Park. Also documented here are key contributors to the growing reputation of the Research Triangle Park, including George Watts Hill, Luther Hodges, and George L. Simpson.

Researchers should note that a few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Folder 289

American Association of Textile Chemists and Colorists, 1961

Folder 290

American Industrial Development Council, Inc., 1961

Folder 291

ASTRA Reprints, 1961

Folder 292

Miscellaneous A, 1961

Folder 293

Miscellaneous B, 1961

Folder 294

Communication Equipment, 1961

Folder 295

Conservation and Development, North Carolina Department of, 1961

Folder 296

Currie, Lauchlin M., 1961

Folder 297

Miscellaneous C, 1961

Folder 298

Miscellaneous D, 1961

Folder 299

Miscellaneous E, 1961

Folder 300

Film: Research Triangle, 1960-1962

Folder 301

Forest Service, U.S. Department of Agriculture, 1961

Folder 302

Miscellaneous F, 1961

Folder 303

Miscellaneous G, 1961

Folder 304-305

Folder 304

Folder 305

Hill, George Watts, 1960-1961

Folder 306

Hodges, Luther, 1960-1961

Folder 307

Miscellaneous H, 1961

Folder 308

Miscellaneous I, 1961

Folder 309-311

Folder 309

Folder 310

Folder 311

Job Applicants, 1960-1961

Folder 312

Miscellaneous J, 1961

Folder 313

Miscellaneous K, 1961

Folder 314

Lampe, J. Harold, 1961

Folder 315

Lawyers Title Article, 1961

Folder 316-317

Folder 316

Folder 317

Lee, John F., 1958-1962

Folder 318

L. T. Zoby and Sons, 1961

Folder 319

Miscellaneous L, 1961

Folder 320

Manire, G. Phil, 1961

Folder 321

McDevitt and Street Co., 1960-1961

Folder 322

Miscellaneous M, 1961

Folder 323

North Carolina Trade Fair, 1961

Folder 324

Miscellaneous N, 1961

Folder 325

Miscellaneous O, 1961

Folder 326

Miscellaneous P, 1961

Folder 327

Miscellaneous R, 1961

Folder 328

Simpson, George L., 1961-1962

Folder 329

Student Inquiries, 1959-1961

Folder 330

Miscellaneous S, 1961

Folder 331

Test Boring Data, 1959-1961

Folder 332

Typewriter, 1961

Folder 333

Miscellaneous T, 1961

Folder 334

Miscellaneous U, 1961

Folder 335

Miscellaneous V, 1961

Folder 336

Wadsworth, John S. (job applicant), 1958-1961

Folder 337

Watson Electrical Construction Co., 1960-1961

Folder 338

Miscellaneous W, 1961

Back to Top

expand/collapse Expand/collapse Subseries 2.1.4. 1962-1964.

About 6,000 items.

Arrangement: alphabetical.

Correspondence and other materials relating to continuing planning, publicity, and recruitment for the Research Triangle Park. Materials include documentation of daily operations, including expanding contact with accountants, architects, and North Carolina government agencies; relationships with chambers of commerce across North Carolina; magazine articles written about the Research Triangle Park; development of services in the Research Triangle Park; and correspondence files of job applicants seeking employment in the Research Triangle Park. Also documented here are key contributors to the growing reputation of the Research Triangle Park, including Elizabeth Aycock, Lauchlin M. Currie, George Geoghegan, George Watts Hill, Ned E. Huffman, Luther Hodges, James B. Shea, Jr., Pearson H. Stewart, and others.

Researchers should note that a few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Folder 339

Advertisement, 1961-1963

Folder 340

Airline Schedules, 1961-1963

Folder 341

Alexander, T. W., 1959-1965

Folder 342

Alfred Williams Co., 1960-1965

Folder 343

Alster and Associates, 1959-1963

Folder 344

Alumni Groups, 1961-1962

Folder 345

American Industrial Development Council, Inc., 1962-1963

Folder 346

A. M. Pullen & Co., 1959-1965

Folder 347

Ashton, Sam (Research Triangle Institute), 1960-1965

Folder 348-349

Folder 348

Folder 349

ASTRA, 1961-1963

Folder 350

Atlantic Aerial Surveys, Inc., 1962

Folder 351

Atomic Energy Commission Site Team, 1965

Folder 352

Automobile, 1963

Folder 353-354

Folder 353

Folder 354

Aycock, Elizabeth, 1958-1964

Folder 355

Miscellaneous A, 1962-1965

Folder 356

Baker, Lenox D., 1965

Folder 357

Beaux-Arts, 1952-1962

Folder 358

Board of Design, 1959-1964

Folder 359

Boney and Newcomb Associates, 1960-1965

Folder 360

Bristol Industrial Development Corporation, 1962

Folder 361

Brumby, Captain F. H., Jr., 1962

Folder 362

Bunting, S. S., 1961

Folder 363

Business Management, 1963

Folder 364-365

Folder 364

Folder 365

Miscellaneous B, 1962-1965

Folder 366

Carolina Power and Light, 1962-1965

Folder 367

Chamber of Commerce Joint Research Triangle Committee, 1963-1964

Folder 368

Charlotte Chamber of Commerce, 1962

Folder 369

Chemstrand Research Center, 1962-1963

Folder 370

Chemstrand Research Recreation Association Lake Lease, 1961-1962

Folder 371

City Planning and Architectural Associates, 1960-1965

Folder 372

Conservation and Development, North Carolina Department of, 1962: see also North Carolina Board of Conservation and Development

Folder 373-374

Folder 373

Folder 374

Conway Publications, 1962-1964

Folder 375

Cultural Advancement, 1961

Folder 376-381

Folder 376

Folder 377

Folder 378

Folder 379

Folder 380

Folder 381

Currie, Lauchlin M., 1961-1966

Folder 382

Currie, Lauchlin M.: Expense Reports, 1963

Folder 383

Custom Creations, Inc., 1963

Folder 384

Miscellaneous C, 1962-1963

Folder 385

Data on Degrees Awarded Graduates, 1960-1964

Folder 386-387

Folder 386

Folder 387

Dillon, C. A., 1959-1965

Folder 388

Dozier, John, 1959-1965

Folder 389

Duke Space Symposium, 1962

Folder 390

Duke University, 1961-1965

Folder 391

Durham Chamber of Commerce, 1962-1965

Folder 392

Miscellaneous D, 1962-1965

Folder 393

Eastern Air Lines, Inc., 1961-1965

Folder 394

Edenton Chamber of Commerce, 1963

Folder 395

Environmental Health Center: Inquiries for Employment, 1965

Folder 396

Miscellaneous E, 1962-1963

Folder 397

Federal Aviation Agency, 1962-1963

Folder 398

Financing, 1962

Folder 399

First Federal Savings and Loan Association, 1962

Folder 400

Foundation for Research on the Study of Man, 1964-1965

Folder 401

Miscellaneous F, 1962-1965

Folder 402

General Telephone Company of the Southeast, 1961-1962

Folder 403-404

Folder 403

Folder 404

Geoghegan, George, 1959-1965

Folder 405

Governor's Agricultural and Industrial Tour, 1965

Folder 406-408

Folder 406

Folder 407

Folder 408

Graham, A. H., 1959-1962

Folder 409

Growth Pattern of Parks, 1961

Folder 410-411

Folder 410

Folder 411

Miscellaneous G, 1962-1965

Folder 412

Herbert, George R., 1962-1964

Folder 413-414

Folder 413

Folder 414

Hill, George Watts, 1962-1965

Folder 415

Hill Directory Co., 1964

Folder 416

Holloway-Reeves and Associates, 1962

Folder 417

Hoover, Maurice, 1963

Folder 418

Hospital Care Association, 1964

Folder 419

Huffman, Ned E., 1965-1966

Folder 420-421

Folder 420

Folder 421

Miscellaneous H, 1962-1965

Folder 422

IBM, 1960-1962

Folder 423

Industrial Education Centers, 1963

Folder 424

Industrial Laboratories, 1962

Folder 425

Industrial Research, 1962-1963

Folder 426

Insurance Binders, 1959

Folder 427

Insurance Company of North America, 1962-1963

Folder 428

Insurance Policies, 1960-1961

Folder 429

Investment Dealers' Digest Article, 1964

Folder 430

Invitations, 1965

Folder 431

Miscellaneous I, 1962-1964

Folder 432

J. A. Jones Construction Co., 1962

Folder 433-435

Folder 433

Folder 434

Folder 435

Job Applicants, 1962-1964

Folder 436

Johnson, Earl, 1963-1965

Folder 437

Jordan, B. Everett, 1959-1963

Folder 438

Journal of Commerce, 1962-1963

Folder 439

Miscellaneous J, 1962-1965

Folder 440

Kavanagh-Smith and Co., 1959-1963

Folder 441

Kerr Lake Reservoir, 1962

Folder 442

Kirk, J. Edgar, 1964-1965

Folder 443

Klumph, Ned L., 1960-1962

Folder 444

Miscellaneous K, 1962-1965

Folder 445

Lanier Co., 1961-1964

Folder 446

Larrabee, C. X., 1965

Folder 447

League of Women Voters, 1963

Folder 448

Lists, undated

Folder 449

Lutz, Worth, 1959-1965

Folder 450

Miscellaneous L, 1962-1965

Folder 451-452

Folder 451

Folder 452

Mailing List, undated

Folder 453-454

Folder 453

Folder 454

Maps and Data Analysis, 1962

Folder 455-458

Folder 455

Folder 456

Folder 457

Folder 458

Maps and Data Brochure, 1961-1963

Folder 459

Materials Conference, 1961-1962

Folder 460

McClamroch, Roland, 1965

Folder 461

McGuire, Carl, 1962-1963

Folder 462

Miscellaneous Mc, 1962-1965

Folder 463

Menius, A. C., 1960-1965

Folder 464

Moore, Dan, 1964

Folder 465

Moore, G. Akers, Jr., 1958-1965

Folder 466-467

Folder 466

Folder 467

Moore and Johnson, 1959-1965

Folder 468

Miscellaneous M, 1962-1965

Folder 469

National Electronics Conference, 1964

Folder 470

News Releases, 1959-1961

Folder 471-473

Folder 471

Folder 472

Folder 473

New York Office, 1962-1964

Folder 474

New York Office Personnel, 1963

Folder 475

New York Unemployment Insurance, 1962

Folder 476-479

Folder 476

Folder 477

Folder 478

Folder 479

North Carolina Board of Conservation and Development, 1963-1965

Folder 480

North Carolina Board of Science and Technology, 1964-1965

Folder 481

North Carolina Department of Labor, 1960-1963

Folder 482

North Carolina Department of Motor Vehicles, 1964

Folder 483

North Carolina Department of Water Resources, 1960-1963

Folder 484-486

Folder 484

Folder 485

Folder 486

North Carolina Engineering Foundation, 1961-1964

Folder 487

North Carolina General Assembly, 1965

Folder 488

North Carolina National Bank, 1965

Folder 489

North Carolina Society of Engineers, 1960-1962

Folder 490

North Carolina State College, 1961-1963

Folder 491

North Carolina State University, 1965

Folder 492

North Carolina Trade Fair, 1963

Folder 493

Miscellaneous N, 1962-1965

Folder 494

Owners and Tenants Association, 1965

Folder 495

Miscellaneous O, 1962

Folder 496

Patterson Travel Service, 1963-1964

Folder 497

Phytotron, 1964

Folder 498

Population: Triangle Area, 1960

Folder 499

Price, Ralph, 1959-1965

Folder 500

Promotions, 1961-1963

Folder 501

Property Acreage, 1964

Folder 502a

Publications, 1965

Folder 502b

Publications Committee, 1962-1963

Folder 503a-503b

Publications Ordered, 1958-1962

Folder 504

Miscellaneous P, 1962-1965

Folder 505

Miscellaneous Q, 1965

Folder 506

Ragland, Trent, 1962-1965

Folder 507

Rail Travel Credit Agency, 1962

Folder 508

Rail Travel Schedule, 1963

Folder 509

Raleigh Anti-Segregation Conflict, 1963

Folder 510

Raleigh Chamber of Commerce, 1960-1965

Folder 511

Raleigh Chamber of Commerce and Merchants Association, 1964-1965

Folder 512

Raleigh Civic Clubs, 1964

Folder 513

Raleigh-Durham Airport Authority, 1958-1965

Folder 514

Raleigh Savings and Loan Association, 1962

Folder 515

Ralph Johnson and Associates, 1962-1963

Folder 516

Recruiting Personnel from Universities, 1961

Folder 517

Rentals, 1964

Folder 518

Research Triangle Area: General, 1964: see also Owners and Tenants Association

Folder 519

Research Triangle Committee, 1962-1964

Folder 520

Research Triangle Institute: Hypotenuse, 1964-1965

Folder 521

Research Triangle Institute: Lake, 1961

Folder 522

Research Triangle Park: General, 1959-1965

Folder 523

Research Triangle Park: Meetings, 1958-1964

Folder 524

Research Triangle Park: Numbering System, 1963

Folder 525

Research Triangle Park: Office Space, 1964

Folder 526

Research Triangle Park: Postal Service, 1959-1960

Folder 527

Research Triangle Park: Signs, 1961-1963

Folder 528

Research Triangle Park: Telephones, 1960-1961

Folder 529

Research Triangle Regional Planning Commission, 1961-1963: see also Series 9.

Folder 530

Miscellaneous R, 1962-1965

Folder 531

Sanford, Terry, 1961-1964

Folder 532-534

Folder 532

Folder 533

Folder 534

Secondary Schools, 1959-1964

Folder 535

Sewage (Hanes Building), 1960-1964

Folder 536

Scientific Advisory Committee, 1961-1962

Folder 537

Seventh City Corp., 1964-1965

Folder 538-540

Folder 538

Folder 539

Folder 540

Shea, James B., Jr., 1960-1965

Folder 541

Shea, James B., Jr.: Biographical, 1965

Folder 542

Shea, James B., Jr.: Speeches, 1960-1964

Folder 543-544

Folder 543

Folder 544

Shea, James B., Jr.: Speeches (Correspondence), 1960-1963

Folder 545

Shipping Rates, 1963

Folder 546

Society for the Advancement of Management, 1962-1963

Folder 547

Southeastern Construction Co., 1962

Folder 548

Southern Bell Telephone Co., 1965

Folder 549

Southern Industrial Development Conference, 1961-1964

Folder 550

Staff Assignments, 1965-1966

Folder 551-552

Folder 551

Folder 552

Stewart, Pearson H., 1960-1965

Folder 553

Streiffer, Cometa, 1963

Folder 554-557

Folder 554

Folder 555

Folder 556

Folder 557

Student Inquiries, 1962-1965

Folder 558

Miscellaneous S, 1962-1965

Folder 559

Tax Information, 1961-1963

Folder 560

Taylor, Margaret C. (New York Office), 1963

Folder 561

Technitrol, 1964-1965

Folder 562

Throwaway Brochure, 1963

Folder 563-565

Folder 563

Folder 564

Folder 565

Tours, 1961-1965

Folder 566

Trent Ragland Building, 1964

Folder 567

Triangle Amateur Radio Club, 1962

Folder 568

Triangle: Governor's Visit, 1963

Folder 569

Triangle: Parking at Universities, 1963

Folder 570

Miscellaneous T, 1962-1965

Folder 571-572

Folder 571

Folder 572

Union Carbide, 1956-1963

Folder 573-574

Folder 573

Folder 574

United Fund Campaign, 1964

Folder 575

United States Department of Agriculture: Forestry Sciences Lab, 1961-1964

Folder 576

United States Department of Agriculture: Soil Conservation Service, 1961

Folder 577

United States Department of Commerce, 1961-1962

Folder 578

United States Department of Commerce: Census Bureau, 1964

Folder 579

United States Department of Health, Education, and Welfare: Federal Surplus Property Division, 1963

Folder 580

United States Department of State, 1963

Folder 581

University of North Carolina, 1961-1964

Folder 582

Miscellaneous U, 1962-1965

Folder 583

Visitations, 1965

Folder 584

Miscellaneous V, 1962-1965

Folder 585

Wachovia, 1960-1965

Folder 586

Wage Rates, 1964

Folder 587

Walter Kidde Constructors, Inc., 1960-1965

Folder 588

Washington Luncheon for North Carolina Delegation, 1962

Folder 589-591

Folder 589

Folder 590

Folder 591

W. H. Long Marketing, 1963

Folder 592

Wilder, Pelham, 1962-1965

Folder 593

Wilson, John B., 1962

Folder 594

Workman's Compensation, 1964

Folder 595-596

Folder 595

Folder 596

Miscellaneous W, 1962-1965

Folder 597

Miscellaneous X-Y-Z, 1963-1965

Back to Top

expand/collapse Expand/collapse Subseries 2.1.5. 1965-1966.

About 1,500 items.

Arrangement: alphabetical.

Correspondence and other materials relating to the continuing planning, publicity, and recruitment for the Research Triangle Park. Correspondence documents recruitment and relocation of some companies, organizations, and government agencies, including Beaunit, Hercules, and the National Environmental Health Statistics Center; development of infrastructure and services in the Research Triangle Park; and outreach to the community by Collier Cobb, Jr., Archie K. Davis, Gordon Gray, George Watts Hill, Luther Hodges, Ned E. Huffman, and others. Also included are materials documenting discussions and examples of how to promote the Research Triangle Park, and requests for information about the Research Triangle Park from interested businesses, organizations, groups, job applicants, students, and the general public.

Researchers should note that a few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Folder 598

Alexander, T. W.: Mortgage Loan File for Pinelands Company, Inc., 1965

Folder 599

Miscellaneous A, 1965-1966

Folder 600

Beaunit Corp., 1965-1966

Folder 601-603

Folder 601

Folder 602

Folder 603

Bennett Advertising, 1961-1965

Folder 604

Brochure Data, 1966

Folder 605

Miscellaneous B, 1965-1966

Folder 606

Chambers of Commerce, 1966

Folder 607

Chapel Hill Chamber of Commerce, 1965

Folder 608

Clippings, 1965-1966

Folder 609

Cobb, Collier, Jr., 1965

Folder 610

Columbus County, N.C., 1966

Folder 611

Community Development, 1962-1965

Folder 612

Currie, Lauchlin M., 1965

Folder 613

Miscellaneous C, 1965-1966

Folder 614

Davis, Archie K., 1959-1965

Folder 615

Duke Power, 1966

Folder 616

Duke University, 1965-1966

Folder 617

Miscellaneous D, 1966

Folder 618

Educom, 1966

Folder 619

Miscellaneous E, 1965-1966

Folder 620

FDC Reports, 1966

Folder 621

Financial Reports, 1966

Folder 622

General Telephone Company of the Southeast, 1966

Folder 623

Gray, Gordon, 1962-1965

Folder 624

Hercules, Inc., 1966

Folder 625

Hercules, Inc.: Announcement and Biographies, 1966

Folder 626

Hercules, Inc.: Prospect Correspondence, 1960-1966

Folder 627

Hodges, Luther, 1965-1967

Folder 628

Hodges, Luther: Referrals, 1966

Folder 629

Huffman, Ned E., 1965-1967

Folder 630

Industrial Research, 1965-1967

Folder 631

Invitations, 1966

Folder 632

Miscellaneous I, 1966

Folder 633

Miscellaneous J, 1965-1966

Folder 634

Miscellaneous L, 1965-1966

Folder 635

Moore, Dan, 1966

Folder 636

Miscellaneous M, 1966

Folder 637

National Center for Health Statistics, 1964-1966

Folder 638

National Environmental Health Research Center, 1965?

Folder 639

National Environmental Health Statistics Center, 1962-1966

Folder 640

North Carolina Association of Nurserymen, 1965-1966

Folder 641

North Carolina Citizen's Association, 1966

Folder 642

North Carolina Department of Conservation and Development, 1965-1966

Folder 643

North Carolina Department of Conservation and Development: Commerce and Industry Division, 1966

Folder 644

North Carolina Industrial Development Foundation, 1965-1966

Folder 645

North Carolina State University: School of Engineering, 1966

Folder 646

Miscellaneous N, 1966

Folder 647

Miscellaneous O, 1966

Folder 648-650

Folder 648

Folder 649

Folder 650

Personnel, 1965-1966

Folder 651

Personnel: Statistics, 1965

Folder 652-653

Folder 652

Folder 653

Publications, 1966

Folder 654

Publications: Environmental Health Letters, 1966

Folder 655

Publicity, 1966

Folder 656

Miscellaneous P, 1966

Folder 657

Regional Education Laboratory of the Carolinas and Virginia, 1965-1966

Folder 658

Reprints, 1966

Folder 659

Requests, 1966

Folder 660

Requests: Students, 1966

Folder 661

Research Triangle Foundation, 1966

Folder 662

Research Triangle Park: Post Office, 1965-1966

Folder 663

Research Triangle Park: Railroads, 1965

Folder 664

Research Triangle Park: Sewer, 1965-1966

Folder 665

Miscellaneous R, 1966

Folder 666

Status Reports: Ned E. Huffman, 1965-1966

Folder 667

Status Reports: Pearson H. Stewart, 1965-1966

Folder 668

Miscellaneous S, 1965-1966

Folder 669

Tours of Park, 1965-1966

Folder 670

Triangle Service Center, Inc., 1965: see also Series 8.

Folder 671

Triangle Service Center, Inc.: Committee, 1966: formerly Board of Directors of Research Triangle Park and Pinelands Company, Inc.

Folder 672

Trips, 1966

Folder 673

Miscellaneous T, 1966

Folder 674

United Airlines, 1965

Folder 675

United States Department of Commerce, 1966

Folder 676

United States Government, 1966

Folder 677

University of North Carolina, 1966

Folder 678

Miscellaneous U, 1966

Folder 679

Wachovia Bank and Trust Co., 1965-1966

Folder 680-681

Folder 680

Folder 681

Wilson Building, 1960-1965

Folder 682

Woodson, Peyton, 1965-1966

Folder 683

Miscellaneous W, 1966

Folder 684

Miscellaneous Y, 1966

Folder 685

Miscellaneous Z, 1965

Back to Top

expand/collapse Expand/collapse Subseries 2.1.6. 1967-1998.

About 12,000 items.

Arrangement: alphabetical.

Correspondence and other materials relating to the daily operations, ongoing development, and future plans for the Research Triangle Park. Materials document day-to-day concerns and activities, including contact with insurers, lawyers, accountants, architects, job applicants, and visitors. Materials documenting ongoing development and future planning relate to infrastructure, including landfill location, sewage system, and highways; land acquisition; and other affairs of the Park. Other materials document recruitment and relocation of various companies, organizations, and government agencies to the Research Triangle Park, including Burroughs Wellcome; Becton, Dickinson and Co.; the National Center for Health Statistics; the National Humanities Center; and others. Also documented here are key contributors to the continued growth of the Research Triangle Park, including Elizabeth Aycock, Ned E. Huffman, Archie K. Davis, George Watts Hill, Robert E. Leak, and others.

Researchers should note that a few items pre- and post-date the subseries inclusive dates, perhaps because they were considered active (or closed) files and therefore carried forward (or backward). Researchers are advised to search in all subseries for a given subject file.

Folder 686

Accounts Receivable, 1982

Folder 687

Acreage, 1960-1985

Folder 688

Acreage Analysis, 1966-1976

Folder 689

Ad Hoc Committee on Organization, 1984

Folder 690

Ad Hoc Committee on Research Triangle Park Environment, 1984-1986

Folder 691

Ad Hoc Committees, 1984-1986

Folder 692

Advertising Communications, 1988-1989

Folder 693

Aerial Photos, 1978, 1986

Folder 694

Affairs of the Park Committee, 1985-1987

Folder 695-696

Folder 695

Folder 696

Alexander, T. W., 1964-1967

Folder 697

Alexander, T. W., 1983

Folder 698

Al Hight Realty, 1984

Folder 699

Alphin, Oliver, 1989

Folder 700

American Association of Textile Chemists, 1962-1975

Folder 701-703

Folder 701

Folder 702

Folder 703

A. M. Pullen & Company, 1965-1983

Folder 704-705

Folder 704

Folder 705

Annexation, 1980-1987 and undated

Folder 706

Annexation: Clippings, 1985-1987

Folder 707

Average Site Coverage in Industrial Districts, undated

Folder 708-717

Folder 708

Folder 709

Folder 710

Folder 711

Folder 712

Folder 713

Folder 714

Folder 715

Folder 716

Folder 717

Aycock, Elizabeth, 1958-1998 and undated

Folder 718

Aycock, Elizabeth: North Carolina State University Education Foundation, 1985-1986

Folder 719

Miscellaneous A, 1964-1986

Folder 720

BASF, undated

Folder 721-724

Folder 721

Folder 722

Folder 723

Folder 724

Becton, Dickinson and Co., 1965-1969

Folder 725

Becton, Dickinson and Co.: Announcement, 20 September 1968

Image Folder PF-5081/9

Becton, Dickinson and Co.: Announcement, 20 September 1968

Folder 726

Benefits: U.S. Department of Labor, 1982-1983

Folder 727

Bennett, William J., 1981

Folder 728

Burroughs Wellcome, 1969-1970: includes audiocassette recordings of the news conference for the groundbreaking ceremony in August 1969, and the meetings held in Tuckahoe, N.Y., to introduce relocating employees to the housing, schools, arts, and zoning of the Research Triangle area communities

Folder 729-732

Folder 729

Folder 730

Folder 731

Folder 732

Business Facilities, 1988-1991

Folder 733

Miscellaneous B, 1967-1987

Folder 734

Car Pool, 1974, 1987

Folder 735

Census of Business, 1972

Folder 736

Chemical Industry Institute of Toxicology (CIIT), 1976

Folder 737

Conference Center, 1979

Folder 738

Consulting: James Cochran, 1987

Folder 739

Miscellaneous C, 1966-1989

Folder 740-746

Folder 740

Folder 741

Folder 742

Folder 743

Folder 744

Folder 745

Folder 746

Davis, Archie K., 1975-1988: includes some Research Triangle Foundation Executive Committee materials

Folder 747

Davis Drive Associates, 1986-1987

Folder 748

Davis Drive Extension, 1985-1988

Folder 749-750

Folder 749

Folder 750

Disbursement Reports, 1977-1981

Folder 751

Drug Issues PMA-FDA, 1971

Folder 752

Duke University, 1979-1989

Folder 753

Durham, City of, 1988-1989

Folder 754

Durham County Wildlife Club, 1987-1989

Folder 755

Miscellaneous D, 1965-1986

Folder 756

Eastern Air Lines, Inc., 1966-1987

Folder 757

Emergency Planning Committee, 1988-1989

Folder 758-759

Folder 758

Folder 759

Emergency Service, 1981-1988

Folder 760

Exploris Exhibit, 1997

Folder 761

Miscellaneous E, 1988

Folder 762

Facilities Management: Hanes Building, 1960-1987

Folder 763

Fire Protection, 1966-1988

Folder 764

Fisher Associates, 1984

Folder 765-767

Folder 765

Folder 766

Folder 767

Foreign Trade Zone, 1981-1984

Folder 768

Forestry Services, 1959-1972

Folder 769

Fractionation Association, 1978?

Folder 770

Friday, William C., 1981-1987

Folder 771

Miscellaneous F, 1967-1979

Folder 772

General Electric, 1982-1987

Folder 773-775

Folder 773

Folder 774

Folder 775

Governor's Inn, 1975-1985

Folder 776

Miscellaneous G, 1966-1985

Folder 777-782

Folder 777

Folder 778

Folder 779

Folder 780

Folder 781

Folder 782

Hanes Building, 1965-1994

Folder 783

Harlan Laws Corp., 1985-1986

Folder 784-786

Folder 784

Folder 785

Folder 786

Hazardous Waste, 1979-1986

Folder 787

Health Sciences Consortium, 1976

Folder 788

Herbert, George R., 1986

Folder 789

Hercules, Inc., 1966-1967

Folder 790

Hercules, Inc.: Plant Dedication, 1966-1967

Folder 791-796

Folder 791

Folder 792

Folder 793

Folder 794

Folder 795

Folder 796

Highways, 1982-1990

Folder 797

Hill, George Watts, 1979-1981

Folder 798

History Book, 1986

Folder 799

Hodges, Luther, 1972-1977

Folder 800-804

Folder 800

Folder 801

Folder 802

Folder 803

Folder 804

Huffman, Ned E.: Expense Reports, 1968-1987

Folder 805

Huffman, Ned E.: Travel Authorization, 1981-1987

Folder 806

Miscellaneous H, 1967-1987

Folder 807

IBM, 1965-1985

Folder 808

IBM: Servicing, 1966-1988

Folder 809

Insurance Coverage, 1981-1987

Folder 810-812

Folder 810

Folder 811

Folder 812

Internal Revenue Service, 1958-1972

Folder 813

Internal Revenue Service: Letter to David Page, 1970

Folder 814

Internal Revenue Service: Status, 1982

Folder 815

Internal Revenue Service: Tax Returns, Pinelands Company, Inc., 1965

Folder 816-819

Folder 816

Folder 817

Folder 818

Folder 819

Internal Revenue Service: Tax Returns, Research Triangle Foundation, 1964-1988

Folder 820

Internal Revenue Service: Tax Returns, Triangle Service Center, Inc., 1989

Folder 821

International Health Act (H.R. 12453), 1966

Folder 822

Interstate 40, 1988

Folder 823

Invoices: Research Triangle Foundation, 1965-1972

Folder 824

Miscellaneous I, 1968-1975

Folder 825

J. E. Greiner Company, 1986-1987

Folder 826

Jones, Walton, 1985

Folder 827

Miscellaneous J, 1966-1987

Folder 828

Miscellaneous K, 1966-1980

Folder 829

Lakes, 1991-1992

Folder 830

Land, 1967-1986

Folder 831-846

Folder 831

Folder 832

Folder 833

Folder 834

Folder 835

Folder 836

Folder 837

Folder 838

Folder 839

Folder 840

Folder 841

Folder 842

Folder 843

Folder 844

Folder 845

Folder 846

Landfill, 1991

Folder 847

Landmark Engineering Company, 1985

Folder 848

Landscaping, 1985-1987

Folder 849

Leak, Robert E., 1984-1988

Folder 850

Leak, Robert E.: Expense Reports, 1985-1987

Folder 851

Leasing Land in Research Triangle Park, 1971-1976

Folder 852

Lilly, Edward G., 1983-1987

Folder 853

Little, James C., 1959-1988

Folder 854

Little, James C.: IBM, 1965

Folder 855-858

Folder 855

Folder 856

Folder 857

Folder 858

London Gateway, 1986-1987

Folder 859

Luger-Goldstein Study, 1986, 1988: see also Economic Impact of Research Triangle Park, 1985-1988, in Series 3.8.

Folder 860

Miscellaneous L, 1966-1989

Folder 861

Maintenance, 1985-1987

Folder 862

Manpower, 1984

Folder 863-865

Folder 863

Folder 864

Folder 865

McGladrey, Hendrickson, and Pullen, 1983-1989

Folder 866-867

Folder 866

Folder 867

MGM Studios, 1980-1983

Folder 868

Microelectronics Center of North Carolina (MCNC), 1980, 1984

Folder 869

Moore, G. Akers, Jr., 1966, 1980

Folder 870-874

Folder 870

Folder 871

Folder 872

Folder 873

Folder 874

Moore and Johnson, 1965-1989

Folder 875

Miscellaneous M, 1967-1986

Folder 876

National Center for Air Pollution Control/Environmental Protection Agency (EPA), 1967-1996

Folder 877

National Center for Health Statistics, 1966-1967

Folder 878

National Center for Health Statistics: Advance Study Center, 1967

Folder 879

National Center for Health Statistics: Dedication, 1968

Folder 880

National Center for Health Statistics: Ezra Meir and Associates Subsurface Investigation, 1967

Folder 881

National Center for Health Statistics: F. Carter Williams Architects, 1967

Folder 882

National Center for Health Statistics: Groundbreaking Ceremonies, 1968

Folder 883

National Center for Health Statistics: Other Materials, 1967-1977 and undated

Folder 884-885

Folder 884

Folder 885

National Driving Center, 1974 and undated

Folder 886

National Driving Center: Water and Sewage Contracts, 1975-1976

Folder 887

National Humanities Center, 1978-1989

Folder 888-895

Folder 888

Folder 889

Folder 890

Folder 891

Folder 892

Folder 893

Folder 894

Folder 895

National Humanities Center: Notebooks, 1978

Folder 896

National Institute of Environmental Health Statistics, 1971-1977

Folder 897

Nello L. Teer Company, 1972-1974

Folder 898

News and Observer (Raleigh N.C.), 1982

Folder 899

North Carolina Biotechnology Center, 1983-1986

Folder 900

North Carolina Biotechnology Center: Marketing Materials, 1990s

Folder 901

North Carolina Board of Science and Technology, 1974-1978

Folder 902

North Carolina Central University, 1985

Folder 903

North Carolina Department of Revenue, 1974

Folder 904

North Carolina Department of Revenue: Sales Tax Refund, 1971-1972

Folder 905

North Carolina Department of Transportation: Highway Landscaping, 1982-1987

Folder 906

North Carolina Department of Transportation: Road Improvements, 1986-1991

Folder 907

North Carolina School of Science and Mathematics, 1983

Folder 908-910

Folder 908

Folder 909

Folder 910

North Carolina State Highway Commission, 1970-1988

Folder 911-914

Folder 911

Folder 912

Folder 913

Folder 914

North Carolina State University, 1966-1989

Folder 915

North Carolina State University: Contract Agreement, 1985-1989

Folder 916

North Carolina State University: Forestry Management Study, 1986-1987

Folder 917

North Carolina State University: McKinney Report, 1980-1981

Folder 918

North Carolina Utilities Commission, 1967

Folder 919

North Carolina Utilities Study Commission, 1971-1976

Folder 920

Miscellaneous N, 1965-1987

Folder 921-924

Folder 921

Folder 922

Folder 923

Folder 924

O'Brien/Atkins Associates, 1984-1987

Folder 925

Office Equipment Inventory, 1988

Folder 926

Owners and Tenants Association, 1965-1985

Folder 927

Miscellaneous O, 1967 and undated

Folder 928

Parkwood Utilities, 1966-1970

Folder 929-932

Folder 929

Folder 930

Folder 931

Folder 932

Payroll, 1966-1988

Folder 933-939

Folder 933

Folder 934

Folder 935

Folder 936

Folder 937

Folder 938

Folder 939

Personnel, 1967-1970

Folder 940

Personnel: Statistics, 1966-1967

Folder 941

Plats, 1987

Folder 942

Poyner and Spruill, 1986-1989

Folder 943-951

Folder 943

Folder 944

Folder 945

Folder 946

Folder 947

Folder 948

Folder 949

Folder 950

Folder 951

Property: Land Acquisition, 1965-1991

Folder 952

Property: Farm Acreage, 1966-1971

Folder 953

Property: Numbering System, 1963-1986

Folder 954

Prospect Site Development Cost, 1988

Folder 955

Public Service Gas Company, 1983

Folder 956

Miscellaneous P, 1966-1985

Folder 957-958

Folder 957

Folder 958

Radermacher, Karl, 1987

Folder 959

Railroads, 1967-1970

Folder 960a-960b

Raleigh-Durham Airport Authority, 1964-1982

Folder 961

Raleigh-Durham Airport Waterline, 1962-1964

Folder 962

Raleigh Turfgrass Farms, 1965-1967

Folder 963

Rental Property, 1979-1986

Folder 964

Research Triangle Foundation: Charter, 1957-1998

Folder 965

Research Triangle Foundation: Executive Committee, 1981-1985

Folder 966

Research Triangle Foundation: Plan of Work, 1987

Folder 967

Research Triangle Foundation: Status Reports, 1981-1986

Folder 968

Research Triangle Institute, 1986-1989

Folder 969

Research Triangle Institute: Management Services, 1981

Folder 970-973

Folder 970

Folder 971

Folder 972

Folder 973

Research Triangle International Visitors Center, 1973-1989

Folder 974

Research Triangle Park: Cable TV, 1986

Folder 975

Research Triangle Park: Complaints, 1973, 1975

Folder 976

Research Triangle Park: Coordinates of Outside Corners of Property, 1959

Folder 977

Research Triangle Park: Development Costs of Selected Sites, 1961

Folder 978

Research Triangle Park: Guide ( Leader), 1988

Folder 979

Research Triangle Park: Land Acquisition, 1965-1983

Folder 980

Research Triangle Park: Land Appraisals, 1961

Folder 981

Research Triangle Park: Management, 1965-1967

Folder 982

Research Triangle Park: Permitted Coverages, undated

Folder 983

Research Triangle Park: Surveys, 1959-1965

Folder 984

Research Triangle Park: Taxes, 1989

Folder 985

Research Triangle Park: Timber Income, 1977

Folder 986

Research Triangle Park: Unsold Acreage, 1984

Folder 987

Research Triangle Park: Miscellaneous, 1964-1977

Folder 988

Roads, 1992-1993

Folder 989-991

Folder 989

Folder 990

Folder 991

Roberson, James O., 1988-1989

Folder 992-993

Folder 992

Folder 993

Rotary Student Intern Program, 1992-1993

Folder 994

Miscellaneous R, 1966-1979

Folder 995-996

Folder 995

Folder 996

Selected Data, 1967-1986

Folder 997

Sigma Xi, 1998

Folder 998

Site Development Guidelines, 1987

Folder 999

Site Information, 1984-1992 and undated

Folder 1000

Southern Growth Policies Board, 1975-1984

Folder 1001

Stephen Meehan Communications, 1988-1989

Folder 1002

Stephens, Louis C., 1988

Folder 1003

Stewart, Pearson H., 1960-1990

Folder 1004

Stirrup Creek, undated

Folder 1005

Miscellaneous S, 1966-1981

Folder 1006-1007

Folder 1006

Folder 1007

Teleport, 1985-1987 and undated

Folder 1008

Temporary Easement: Ellis Road Extension, 1990

Folder 1009

Temporary Personnel, 1983

Folder 1010

Timberland Services, 1988

Folder 1011

Tours, 1966-1980

Folder 1012

Transcripts (meetings), 1981-1985

Folder 1013-1014

Folder 1013

Folder 1014

Triangle Housing Investment Fund, 1987-1988

Folder 1015

Triangle J Council of Governments, 1979-1988

Folder 1016

Triangle Research Libraries Network (TRLN) Proposal, 1986

Folder 1017

Triangle Universities Center for Advanced Studies, Inc. (TUCASI): University Licensing Consortium, 1986

Folder 1018

Triangle University Computation Center (TUCC), 1966-1967

Folder 1019

TRW Environmental Engineering Division, 1979

Folder 1020

Miscellaneous T, 1966-1983

Folder 1021

Underwriters Laboratories, Inc.: Site Plan, 1984

Folder 1022

Union Carbide, 1980

Folder 1023-1030

Folder 1023

Folder 1024

Folder 1025

Folder 1026

Folder 1027

Folder 1028

Folder 1029

Folder 1030

Universities, 1966-1986 and undated

Folder 1031-1032

Folder 1031

Folder 1032

University of North Carolina, 1966-1985

Folder 1033

University of North Carolina: Technology Transfer Study, 1985-1986

Folder 1034

Miscellaneous U, 1967-1985

Folder 1035

Miscellaneous V, 1965-1986

Folder 1036

Wachovia Bank and Trust Co., 1985-1988

Folder 1037

Wakefield Nursery and Landscaping, 1985-1989

Folder 1038

Waste Generation Survey, 1977

Folder 1039

Wastewater Treatment Plant (Proposed Purchase), 1995

Folder 1040

Water-Sewer System Contract, 1986

Folder 1041

W. M. Piatt and Company, 1974-1977

Folder 1042

Wrenn-Wilson Construction Company, 1960, 1977 (bulk)

Folder 1043-1046

Folder 1043

Folder 1044

Folder 1045

Folder 1046

Write-ups, 1963-1979 and undated

Folder 1047

Miscellaneous W, 1966-1985

Folder 1048

Xerox, 1966-1973

Folder 1049

Miscellaneous Y, 1969, 1985

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Reading Files, 1966-1986.

About 5,500 items.

Arrangement: chronological.

Copies of outgoing letters and memoranda to file, chiefly of Ned E. Huffman, executive vice president of the Research Triangle Park from 1965 to 1987. Also included are Huffman's weekly status reports on meetings, prospects, and projects, including land acquisition and land management. Other materials include outgoing letters of Robert E. Leak, then president of the Research Triangle Foundation; and of Pearson H. Stewart, then vice president of planning for the Research Triangle Foundation and co-founder and president of the Triangle Land Conservancy.

Folder 1050-1055

Folder 1050

Folder 1051

Folder 1052

Folder 1053

Folder 1054

Folder 1055

1966

Folder 1056-1062

Folder 1056

Folder 1057

Folder 1058

Folder 1059

Folder 1060

Folder 1061

Folder 1062

1967

Folder 1063-1067

Folder 1063

Folder 1064

Folder 1065

Folder 1066

Folder 1067

1968

Folder 1068-1072

Folder 1068

Folder 1069

Folder 1070

Folder 1071

Folder 1072

1969

Folder 1073-1077

Folder 1073

Folder 1074

Folder 1075

Folder 1076

Folder 1077

1970

Folder 1078-1083

Folder 1078

Folder 1079

Folder 1080

Folder 1081

Folder 1082

Folder 1083

1971

Folder 1084-1089

Folder 1084

Folder 1085

Folder 1086

Folder 1087

Folder 1088

Folder 1089

1972

Folder 1090-1099

Folder 1090

Folder 1091

Folder 1092

Folder 1093

Folder 1094

Folder 1095

Folder 1096

Folder 1097

Folder 1098

Folder 1099

1973

Folder 1100-1103

Folder 1100

Folder 1101

Folder 1102

Folder 1103

1974

Folder 1104-1107

Folder 1104

Folder 1105

Folder 1106

Folder 1107

1975

Folder 1108-1111

Folder 1108

Folder 1109

Folder 1110

Folder 1111

1976

Folder 1112-1116

Folder 1112

Folder 1113

Folder 1114

Folder 1115

Folder 1116

1977

Folder 1117-1121

Folder 1117

Folder 1118

Folder 1119

Folder 1120

Folder 1121

1978

Folder 1122-1127

Folder 1122

Folder 1123

Folder 1124

Folder 1125

Folder 1126

Folder 1127

1979

Folder 1128-1134

Folder 1128

Folder 1129

Folder 1130

Folder 1131

Folder 1132

Folder 1133

Folder 1134

1980

Folder 1135-1140

Folder 1135

Folder 1136

Folder 1137

Folder 1138

Folder 1139

Folder 1140

1981

Folder 1141-1146

Folder 1141

Folder 1142

Folder 1143

Folder 1144

Folder 1145

Folder 1146

1982

Folder 1147-1152

Folder 1147

Folder 1148

Folder 1149

Folder 1150

Folder 1151

Folder 1152

1983

Folder 1153-1158

Folder 1153

Folder 1154

Folder 1155

Folder 1156

Folder 1157

Folder 1158

1984

Folder 1159-1164

Folder 1159

Folder 1160

Folder 1161

Folder 1162

Folder 1163

Folder 1164

1985

Folder 1165-1169

Folder 1165

Folder 1166

Folder 1167

Folder 1168

Folder 1169

1987

Folder 1170

Huffman, Ned E.: Status Reports, 1965-1967

Folder 1171

Leak, Robert E., 1984

Folder 1172-1175

Folder 1172

Folder 1173

Folder 1174

Folder 1175

Leak, Robert E., 1985

Folder 1176-1180

Folder 1176

Folder 1177

Folder 1178

Folder 1179

Folder 1180

Leak, Robert E., 1986

Folder 1181-1185

Folder 1181

Folder 1182

Folder 1183

Folder 1184

Folder 1185

Leak, Robert E., 1987

Folder 1186-1188

Folder 1186

Folder 1187

Folder 1188

Stewart, Pearson H., 1986

Back to Top

expand/collapse Expand/collapse Subseries 2.3. Zoning, 1958-1986.

About 400 items.

Arrangement: chronological.

Correspondence, maps, legal documents, and other materials relating to covenants, restrictions, design concerns, and zoning of land in Durham County, N.C. and Wake County, N.C., for research use.

Folder 1189

1958-1963

Folder 1190

1965

Folder 1191

1966-1969

Folder 1192

1970-1976

Folder 1193

1977

Folder 1194

1979

Folder 1195

Board of Design, 1980

Folder 1196

Board of Design, 1982, 1986

Folder 1197

Covenants and Restrictions, 1958-1965

Folder 1198

Covenants and Restrictions, 1980-1986

Folder 1199

Hazardous Material Zoning Amendment, 1985

Folder 1200

Jester Road Abandonment, 1967

Folder 1201

Rigsbee Tract, 1962-1968

Back to Top

expand/collapse Expand/collapse Series 3. Promotion and Publicity Materials, 1956-1999.

About 19,000 items.

Materials relating to the marketing of the Research Triangle Park. The bulk of the materials document contacts with businesses and organization prospects in the United States, Europe, and Japan. In addition, there is some correspondence relating to domestic and international visitors to the Research Triangle Park, and special events hosted by the Research Triangle Foundation, including press conferences and anniversary celebrations. Materials include correspondence, memoranda to file, brochures, binders, maps, press releases, speeches, audio materials, and sample publications of Research Triangle Park guides.

expand/collapse Expand/collapse Subseries 3.1. Prospects, 1956-1989.

About 15,000 items.

Arrangement: alphabetical, followed by chronological general files.

Correspondence and other materials relating to efforts by Research Triangle Foundation staff to recruit businesses, organizations, and government agencies for relocation to the Research Triangle Park. Foundation and Park staff targeted biotech, chemistry, electronic, superconductor, textile, pharmaceutical, and other industries and research areas. Promoters emphasized the campus-like environment and proximity to three research universities and the Research Triangle Institute. While initial contacts may have occurred in the 1960s, files often remained open for ten or more years as Foundation and Park staff, chiefly Ned E. Huffman, re-contacted companies and organizations that expressed a modicum of interest in the Park concept. Huffman's "notes to file" are of considerable interest as they often include information about conversations with prospective businesses, organizations, and government representatives, and assessments of likelihood of relocation. Included in the alphabetically arranged files are materials relating to recruiting trips to New York, the west coast, Switzerland and other parts of Europe, and Japan. General files typically are comprised of correspondence initiated by companies interested in finding out about relocation to Research Triangle Park.

Folder 1202

A. & M. Karagheusian, Inc., 1961-1963

Folder 1203

A. & P. Tea Company (Atlantic & Pacific Tea Co.), 1961

Folder 1204

A-B-C Packaging Machine Corp., 1962-1963

Folder 1205-1207

Folder 1205

Folder 1206

Folder 1207

Abbott Laboratories, 1957-1979

Folder 1208

Ace Engineering and Machine Co., 1958

Folder 1209

ACF Industries, Inc., 1957-1979

Folder 1210

ACF Industries, Inc.: Avion Division, 1957-1959

Folder 1211

Acheson Industries, Inc., 1958-1959

Folder 1212

Acme-McCrary Corporation, 1966

Folder 1213

Acme Steel Co., 1958-1960

Folder 1214

Adams Engineering Co., 1960

Folder 1215

Addressograph-Multigraph Corp., 1959-1961

Folder 1216

Admiral Corp., 1967-1974

Folder 1217

AEG, 1966-1969

Folder 1218

AeroGeoAstro Corp., 1961

Folder 1219

Aerojet-General Corp., 1959-1962

Folder 1220

Aerotron, Inc., 1958-1962

Folder 1221

A. E. Staley Manufacturing Co., 1958-1960

Folder 1222

Agents, 1966-1967

Folder 1223

Ahrendt Instrument Co., 1957-1958

Folder 1224

Airesearch Co., 1958-1960

Folder 1225

Air Force Design Center, 1986

Folder 1226-1227

Folder 1226

Folder 1227

Air Products and Chemicals, Inc., 1957-1985

Folder 1228

Air Reduction Co., Inc., 1957-1960

Folder 1229

Airtronic Research, Inc., 1958-1959

Folder 1230

Alamo Industries, Inc., 1965-1967

Folder 1231

Albemarle Paper Manufacturing Co., 1962-1963

Folder 1232

Alco Chemical Corp., 1958-1963

Folder 1233

Alcon Laboratories, 1966-1973

Folder 1234

Alco Products, Inc., 1958-1962

Folder 1235

Aldan Rubber Co., 1958

Folder 1236

Allegheny Ludlum Industries, Inc., 1971

Folder 1237

Allegheny Ludlum Steel Corp., 1958-1961

Folder 1238

Allen B. DuMont Laboratories, Inc., 1958

Folder 1239-1241

Folder 1239

Folder 1240

Folder 1241

Allied Chemical Corp., 1958-1985

Folder 1242

Allied Chemical Corp.: Barrett Division, 1957-1963

Folder 1243

Allied Chemical Corp.: Fibers Division, 1963

Folder 1244

Allied Chemical Corp.: General Chemical Division, 1957-1960

Folder 1245-1248

Folder 1245

Folder 1246

Folder 1247

Folder 1248

Allied Chemical Corp.: National Aniline Division, 1961-1963

Folder 1249

Allied Chemical Corp.: Nitrogen Division, 1957-1960

Folder 1250

Allied Chemical Corp.: Plastics Division, 1962

Folder 1251

Allied Chemical Corp.: Semet-Solvay Division, 1957-1960

Folder 1252

Allied Chemical Corp.: Solvay Process Division, 1957-1961

Folder 1253

Allied Laboratories, 1959

Folder 1254

Allied Mills, Inc., 1960

Folder 1255

Allied Research Products, Inc., 1961

Folder 1256-1257

Folder 1256

Folder 1257

Allis-Chalmers Manufacturing Co., 1958-1973

Folder 1258

Allis-Chalmers Nuclear Products: Erco, 1957-1965

Folder 1259

All Star Dairies, 1968-1969

Folder 1260

Althouse Chemical Company, 1962-1964

Folder 1261

Aluminum Company of America, 1957-1963

Folder 1262

Amcel Propulsion, 1960

Folder 1263

AM Corporation, 1973-1974

Folder 1264

American Bakeries Company, 1963

Folder 1265

American Brands, Inc., 1976

Folder 1266

American Brass Company, 1957

Folder 1267

American Can Company, 1958-1963

Folder 1268-1269

Folder 1268

Folder 1269

American Cyanamid, 1957-1980

Folder 1270

American Enka Corp., 1958

Folder 1271

American Forest Products Co., 1966-1973

Folder 1272

American Gas and Electric Service Corp., 1958

Folder 1273

American Gas Association, Inc., 1958-1959

Folder 1274

American Heart Association, 1971-1972

Folder 1275-1276

Folder 1275

Folder 1276

American Home Products, 1957-1977

Folder 1277

American Hospital Supply Corp., 1965-1973

Folder 1278

American Institute of Architects, 1958

Folder 1279

American Instrument Co., 1957-1958

Folder 1280-1281

Folder 1280

Folder 1281

American Machine & Foundry Co., 1956-1967

Folder 1282

American Marietta Company Booty Resineers, 1958-1959

Folder 1283

American Meat Institute, 1957-1963

Folder 1284

American Medical Association, 1966-1970

Folder 1285

American Meter Co., 1957-1963

Folder 1286

American Oil Co., 1971-1972

Folder 1287

American Potash and Chemical Co., 1966-1970

Folder 1288

American Research and Manufacturing Co., 1958

Folder 1289

American Saint Gobain, 1961

Folder 1290

American Smelting and Refining Co., 1961-1963

Folder 1291

American Society of Tool Engineers, 1960

Folder 1292

American Standard, 1959-1976

Folder 1293

American Telephone and Telegraph Co., 1957-1972

Folder 1294-1295

Folder 1294

Folder 1295

American Textile Machinery Association/American Textile Manufacturers Institute, 1962-1964

Folder 1296

American Thread Co., 1966-1967

Folder 1297-1298

Folder 1297

Folder 1298

American Tobacco Co., 1957-1973

Folder 1299

American Viewpoint, Inc., 1977

Folder 1300

American Viscose Corp., 1958-1963

Folder 1301

American Water Softener Co., 1958

Folder 1302

Ames Co., 1957-1973

Folder 1303

Amoco Chemical Co., 1967-1988

Folder 1304

Ampco Metal, Inc., 1960

Folder 1305-1306

Folder 1305

Folder 1306

AMPEX Corp., 1958-1973

Folder 1307-1311

Folder 1307

Folder 1308

Folder 1309

Folder 1310

Folder 1311

AMP, Inc., 1971-1984

Folder 1312

Amphenol-Borg Electronics Corp., 1960

Folder 1313

Anaconda Co., 1957-1962

Folder 1314

Analytical Services Laboratory, 1966

Folder 1315

Anderson, Clayton & Co., 1959

Folder 1316

Animal Health Institute, 1966

Folder 1317

Anser, 1959

Folder 1318

A. O. Smith Corp., 1968-1983

Folder 1319

Applications Research Center, 1963: Lauchlin M. Currie paper

Folder 1320

Applied Science Laboratory, Inc., 1961

Folder 1321

Archer-Daniels-Midland Co., 1957-1977

Folder 1322

Arco Co., 1958-1959

Folder 1323

Arkla Air Conditioning Corp., 1959

Folder 1324

Arlinco Research Laboratory, Inc., 1957-1958

Folder 1325

Armour & Co., 1957-1963

Folder 1326

Armour Laboratories, 1957-1958

Folder 1327

Armour Pharmaceuticals, 1966-1977

Folder 1328

Armour Research Foundation, 1960-1962

Folder 1329

Armstrong Cork Co., 1957-1959

Folder 1330

Arnar-Stone Laboratories, 1966-1967

Folder 1331

Arner Co., Inc., 1958-1960

Folder 1332

Arthur D. Little, Inc., 1959-1963

Folder 1333

ASEA Electric, 1965-1979

Folder 1334

Ash-Stevens, 1960-1961

Folder 1335

Associated Nucleonics, Inc., 1963

Folder 1336

Association of American Railroads, 1957

Folder 1337

Association of American University Presses, 1987

Folder 1338

Asteroid Corp., 1960-1961

Folder 1339

Astro-Science Corp., 1961

Folder 1340

A. T. Kearney Co., 1961-1973

Folder 1341

Atlantic Refining Co., 1958-1964

Folder 1342

Atlantic Research Corp., 1958-1963

Folder 1343

Atlas Chemical Industries, Inc., 1958-1962

Folder 1344

Atmospheric Research/American Meteorological Society, 1959-1960

Folder 1345

Atomedics, 1962

Folder 1346-1349

Folder 1346

Folder 1347

Folder 1348

Folder 1349

Atomic Energy Commission: 3,000,000 BEV Proton Accelerator, 1965

Folder 1350

Atomic Energy Letter by Lauchlin M. Currie, 1962-1963

Folder 1351-1352

Folder 1351

Folder 1352

Austin Co., 1959-1969

Folder 1353

AVCO-Everett Research Laboratory, 1965-1978

Folder 1354

AVCO Manufacturing Corp., 1957-1962

Folder 1355

Aveeno Corp., 1958-1959

Folder 1356

Avon Products, 1967-1973

Folder 1357

Avoset Co., 1958

Folder 1358-1359

Folder 1358

Folder 1359

Miscellaneous A, 1957-1964

Folder 1360

Babcock & Wilcox Co., 1957-1964

Folder 1361

Baird-Atomic, Inc., 1961-1963

Folder 1362

Baldwin-Lima-Hamilton Corp., 1957-1958

Folder 1363

Bankers Trust Co., 1962

Folder 1364

Bank of New York, 1962

Folder 1365

Bank of Tokyo, 1967

Folder 1366

Barden Corp., 1959

Folder 1367

Barlin Laboratories, 1958

Folder 1368

BARMAG, 1966-1979

Folder 1369

Barnes Engineering Co., 1959

Folder 1370

Barr-Mullin, Inc., 1982-1985

Folder 1371

Battelle Memorial Institute, 1965-1980

Folder 1372

Beatrice Foods Co., 1963

Folder 1373-1374

Folder 1373

Folder 1374

Beckman Instruments, 1957-1979

Folder 1375

Becton, Dickinson and Co., 1960-1965

Folder 1376

Belk Stores Insurance Reciprocal, 1966-1968

Folder 1377

Bell Aircraft Corp., 1957-1958

Folder 1378

Bell & Howell Co., 1965-1973

Folder 1379

Beloit-Kleinewefers Textile Machinery Corp., 1966: see also John Kleinewefers Sohne

Folder 1380

Bemis Co., Inc., 1971-1973

Folder 1381-1383

Folder 1381

Folder 1382

Folder 1383

Bendix Aviation Corp., 1957-1960, 1981

Folder 1384

Beneficial Management Corp., 1960

Folder 1385

Benjamin Foster Co., 1958

Folder 1386

Benzol Products Co., 1957-1963

Folder 1387

Best Foods, Inc., 1957-1960

Folder 1388

Bethlehem Corp., 1963

Folder 1389

Bethlehem Steel Co., 1957-1967

Folder 1390

B. F. Goodrich Co., 1957-1959

Folder 1391

Bigelow-Sanford, Inc., 1957-1964

Folder 1392

Bingham Consulting Engineers and Architects, 1963

Folder 1393-1396

Folder 1393

Folder 1394

Folder 1395

Folder 1396

Biotech Prospects, 1986-1987

Folder 1397

Bissett-Berman, 1960

Folder 1398

Black, Sivalls and Bryson, Inc., 1958

Folder 1399

Bloomfield Industries, 1967

Folder 1400

Boeing Airplane Co., 1957-1971

Folder 1401

Booz, Allen and Hamilton, 1961-1965

Folder 1402

Borden Co., 1957-1973

Folder 1403

Borg-Warner Corp., 1957-1962

Folder 1404

Breon Laboratories, 1966-1977

Folder 1405

Brewer and Co., Inc., 1957-1958

Folder 1406

Bristol Laboratories, Inc., 1957-1960

Folder 1407

Bristol-Myers Co., 1957-1977

Folder 1408-1412

Folder 1408

Folder 1409

Folder 1410

Folder 1411

Folder 1412

British American Tobacco, 1987-1988

Folder 1413-1414

Folder 1413

Folder 1414

Brower Electronics, 1978-1982

Folder 1415

Brown and Bigelow, 1963

Folder 1416

Brown-Bridge Mills, Inc., 1958

Folder 1417

Brun Corp., 1965

Folder 1418

Brunswig Drug Co., 1967-1973

Folder 1419

B. S. F. Co., 1957-1958

Folder 1420

Buckau R. Wolf Aktiengesellschaft, 1966-1967

Folder 1421

Buckbee Mears Co., 1968-1973

Folder 1422

Budd Co., 1958

Folder 1423

Bunker-Ramo Corp., 1966-1976

Folder 1424

Burlington Industries, Inc., 1958-1963

Folder 1425

Burroughs Corp., 1957-1962

Folder 1426

Business Organization Analysis, Inc., 1985

Folder 1427

Bussman Manufacturing Co., 1964

Folder 1428

Butler Manufacturing Co., 1958

Folder 1429

Miscellaneous B, 1958-1959

Folder 1430-1433

Folder 1430

Folder 1431

Folder 1432

Folder 1433

California Trips, 1970-1975, 1984

Folder 1434

Cameron-Miller Surgical Instruments Co., 1965, 1967

Folder 1435

Campbell Soup Co., 1957-1965

Folder 1436

Cannon and Son, Inc., 1960-1961

Folder 1437

Capital Broadcasting Corp., 1972-1974

Folder 1438

Capital Properties, 1985

Folder 1439

Carborundum Co., 1957-1962

Folder 1440

Cardinal Products, 1965

Folder 1441

Cardinal Scientific Co., 1965

Folder 1442

Cargill, Inc., 1960-1963

Folder 1443

Carnation Co., 1958-1973

Folder 1444

Carolina Poultry Farms, Inc., 1960

Folder 1445

Celanese Corporation of America, 1960-1962

Folder 1446

Central Scientific Co., 1957-1960

Folder 1447

Century Electric Co., 1964

Folder 1448-1449

Folder 1448

Folder 1449

Cerro Corp., 1967-1976

Folder 1450

C. F. Braun and Co., 1958

Folder 1451

C. F. Saver Co., 1961-1963

Folder 1452

Champion Paper and Fibre Co., 1958-1964

Folder 1453

Charles A. Koons & Co., 1960-1961

Folder 1454-1455

Folder 1454

Folder 1455

Charles Pfizer & Co., Inc., 1957-1984

Folder 1456

Charles T. Main, Inc., 1960-1963

Folder 1457

Chase Brass & Copper Co., 1957-1958

Folder 1458

Chemical Funds, Inc., 1960-1962: see also F. Eberstadt and Co., Inc.

Folder 1459

Chemical Recapture, Inc., 1974-1979

Folder 1460

Chesebrough-Ponds, Inc., 1967-1973

Folder 1461

Chevron Chemical Corp., 1966-1973

Folder 1462-1463

Folder 1462

Folder 1463

Chicago, 1970-1975

Folder 1464

Chicago Development Corp., 1958

Folder 1465

Chirurg & Cairns, Inc., 1960

Folder 1466

Chris Craft Industries, 1966-1968

Folder 1467

Chrysler Corp., 1966-1973

Folder 1468

C. H. Stoelting and Co., 1965-1967

Folder 1469

Ciba, 1957-1963

Folder 1470

Cities Service Co., 1966-1977

Folder 1471

Civilian Industrial Technology Program, 1963

Folder 1472

Clark Street Associates, 1960

Folder 1473

Cleanometer Corp., 1965

Folder 1474

Clean Room Products, Inc., 1970

Folder 1475

Cleveland City National Bank, 1959

Folder 1476

C. Lever Co., Inc., 1958

Folder 1477

Clorox Chemical Co., 1958

Folder 1478

Clupak, Inc., 1965

Folder 1479

Cochrane Corp., 1958-1959

Folder 1480

Cole and Associates, Inc., 1962

Folder 1481

Colgate-Palmolive Co., 1957-1976

Folder 1482

Collier Carbon and Chemical Corp., 1967-1977

Folder 1483

Collins & Aikman, 1958-1964

Folder 1484

Collins Radio Co., 1957-1958

Folder 1485

Columbia-Southern Chemical Co., 1957-1958

Folder 1486

Combustion Engineering, Inc., 1957-1959

Folder 1487

Commercial Solvents Corp., 1957-1973

Folder 1488

Communications Industries, Inc., 1967-1973

Folder 1489

Compton Industries, 1961-1965

Folder 1490

Conal Pharmaceuticals, Inc., 1966-1973

Folder 1491

Conap, Inc., 1959

Folder 1492

Consolidated Electrodynamics Corp., 1960

Folder 1493

Consolidated Foods Corp., 1963-1974

Folder 1494

Consolidated Natural Gas Systems, 1960

Folder 1495

Consulate General of Japan, 1967

Folder 1496

Consulting Firms (Miscellaneous), 1959

Folder 1497

Contacts, 1966-1969

Folder 1498

Container Laboratories, Inc., 1959-1960

Folder 1499

Continental Can Co., Inc., 1957-1976

Folder 1500

Continental Group, Inc., 1977

Folder 1501

Continental Oil Co., 1957-1959

Folder 1502

Control Data Corp., 1971-1973

Folder 1503

Control Science Corp., 1965

Folder 1504

Cook Electric Co., 1957-1960

Folder 1505

Cooley, Inc., 1966

Folder 1506

Copperweld Steel Co., 1957-1958

Folder 1507

Cornell-Dubilier Electric Corp., 1957-1963

Folder 1508-1510

Folder 1508

Folder 1509

Folder 1510

Corning Glass Works, 1957-1966

Folder 1511

Corn Products Refining Co., 1957-1962

Folder 1512

Council of State Governments, 1966-1967

Folder 1513

CPC International, 1977-1979

Folder 1514

Cresap, McCormick and Paget, 1958-1971

Folder 1515

Crookes-Barnes Laboratories, 1966-1967

Folder 1516

Crown Cork & Seal Co., Inc., 1957-1959

Folder 1517

Crown Zellerbach Corp., 1958-1973

Folder 1518

Curtins-Wright Corp./Aerophysics Development Corp., 1958

Folder 1519

Curtiss-Wright Corp., 1957-1958

Folder 1520

Cutler-Hammer, Inc., 1960-1963

Folder 1521

Cutter Laboratories, 1958-1973

Folder 1522

Cybernetiks, 1970

Folder 1523-1524

Folder 1523

Folder 1524

Miscellaneous C, 1957-1964

Folder 1525

Daimler-Benz, 1988

Folder 1526

Daniel Construction Co., 1962-1965

Folder 1527-1528

Folder 1527

Folder 1528

Dart Industries, Inc., 1966-1973

Folder 1529

Datalogic Optics, 1985

Folder 1530

DATAPRO, Inc., 1965

Folder 1531

Davidson Chemical Co., 1957

Folder 1532

Day & Zimmerman, Inc., 1960-1961

Folder 1533-1534

Folder 1533

Folder 1534

Daylin, Inc., 1970-1973

Folder 1535

Daystrom, Inc., 1957-1959

Folder 1536

Dayton Rubber Co., 1959-1960

Folder 1537

Dayton T. Brown, Inc., 1971

Folder 1538

Deal Slide-Lock Devices, Inc., 1958

Folder 1539

Dean Witter & Co., 1960

Folder 1540

Debevoise, Plimpton & McLean, 1960

Folder 1541

Decker Aviation Corp., 1958

Folder 1542

Degussa, 1966-1967

Folder 1543

Deltron, Inc., 1958

Folder 1544

Derby Foods, Inc., 1968, 1973

Folder 1545

Designers for Industry, Inc., 1957-1959

Folder 1546

Detectron Corp., 1958

Folder 1547

Detroit, 1966-1970

Folder 1548

Devoe & Raynolds Co., Inc., 1957-1960

Folder 1549

Diamond Alkali Co., 1957-1960

Folder 1550

Diamond Shamrock Corp., 1978-1979

Folder 1551

Diener and Associates, 1984

Folder 1552

Disston, Inc., 1978

Folder 1553

Distillation Products, 1957-1958

Folder 1554

Dixie Machine and Tool Co., 1959

Folder 1555

Dobeckmun Co., 1959

Folder 1556

Dole Valve Co., 1958, 1960

Folder 1557

Dome Chemicals, Inc., 1957-1958

Folder 1558

Donaldson Co., 1968-1973

Folder 1559-1560

Folder 1559

Folder 1560

Donelain Pharmaceuticals, Inc., 1966-1970

Folder 1561

Douglas Aircraft Co., 1957-1973

Folder 1562

Dow Chemical Co., 1957-1973

Folder 1563

Dresser Industries, 1957-1960

Folder 1564

Duke Power Prospect, 1964

Folder 1565

Dunlap and Associates, Inc., 1960

Folder 1566

Dunlop Tire and Rubber Corp., 1960

Folder 1567

Miscellaneous D, 1957-1964

Folder 1568

Earl Reiss, Inc., 1962

Folder 1569

Eastern Air Lines, Inc., 1958-1962

Folder 1570

Eastman Kodak Co., 1957-1965

Folder 1571

Eaton Manufacturing Co., 1957-1959

Folder 1572-1573

Folder 1572

Folder 1573

Ebasco Services, Inc., 1959-1961

Folder 1574

Economics Labs, 1965-1987

Folder 1575

Ecos Management Criteria, 1987

Folder 1576-1577

Folder 1576

Folder 1577

ECSCO, 1958-1961

Folder 1578

Educational Complex, 1970

Folder 1579

Educational Testing Service, 1960

Folder 1580

Educom, 1966-1967

Folder 1581

E. Durrwachter KG, 1960

Folder 1582

E. F. Houghton & Co., 1958-1959

Folder 1583-1584

Folder 1583

Folder 1584

EG & G, Inc., 1977-1981

Folder 1585

E. H. Sargent Co., 1965-1983

Folder 1586-1587

Folder 1586

Folder 1587

E. I. DuPont de Nemours Co., 1956-1964

Folder 1588

Elco Corp., 1958

Folder 1589

Electric Heating Association, 1965

Folder 1590

Electric Power Research Institute, 1973-1979

Folder 1591

Electric Storage Battery Co., 1957-1963

Folder 1592

Electromec, 1966-1967

Folder 1593

Electronic Data Systems Corp., 1972-1982

Folder 1594

Electronics Corporation of America, 1963

Folder 1595

Electronic Specialty Co., 1967-1973

Folder 1596

Electro/Systems, Inc., 1971

Folder 1597

Elgin National Watch Co., 1957-1960

Folder 1598

Eli Lilly and Co., 1965-1973

Folder 1599

Emerson Electric Manufacturing Co., 1964

Folder 1600

Emerson Radio and Phonograph Corp., 1957-1958

Folder 1601

Empire-Reeves Steel Corp., 1959-1961

Folder 1602

Engelhard Industries, Inc., 1958-1963

Folder 1603

Engineering and Research Corporation, 1957-1958

Folder 1604

Enloe, Inc., 1957-1958

Folder 1605

Envirotech Corp., 1970-1973

Folder 1606-1609

Folder 1606

Folder 1607

Folder 1608

Folder 1609

ERDA-SERI, 1975-1976

Folder 1610

ESSA Institute for Oceanography, 1966

Folder 1611

Esso Research and Engineering Co., 1957-1964

Folder 1612

Ethyl Corp., 1957-1965

Folder 1613

Europe, 1966-1967

Folder 1614-1615

Folder 1614

Folder 1615

European Contacts, 1959-1961, 1966-1967

Folder 1616-1617

Folder 1616

Folder 1617

European Contacts: John F. Lee, 1957-1961

Folder 1618-1620

Folder 1618

Folder 1619

Folder 1620

European Trip, 1970-1979

Folder 1621

Evans Products Co., 1966-1973

Folder 1622

Evens Research and Development Corp., 1957-1963

Folder 1623

Miscellaneous E, 1957-1964

Folder 1624

Faber Laboratories, 1957-1958

Folder 1625

Fabric Research Libraries, 1959-1973

Folder 1626

Fairbanks, Morse & Co., 1958-1961

Folder 1627

Fantus Area Research, Inc., 1958

Folder 1628

Farmers Exchange, 1959

Folder 1629

Faulkner, Dawkins & Sullivan, 1960

Folder 1630

F. Eberstadt and Co., 1960: see also Chemical Funds, Inc.

Folder 1631

Federal Pacific Electric Co., 1958-1964

Folder 1632

Fellheimer & Wagner, 1962-1963

Folder 1633

Fels & Co., 1958

Folder 1634

Felton, Sibley & Co., Inc., 1958

Folder 1635

F. H. Maloney Co., 1959

Folder 1636

Fiberboard Paper Products Corp., 1966-1973

Folder 1637

Fiber Industries, 1961-1964

Folder 1638

Firestone Tire & Rubber Co., 1958-1959

Folder 1639

Firmenich, Inc., 1966-1973

Folder 1640

Flamort Chemical Co., 1960

Folder 1641

Flintkote Co., 1960

Folder 1642

Fluor Corporation, Ltd., 1958

Folder 1643

FMC Corp., 1962-1975

Folder 1644

Food and Drug Research Laboratories, 1962-1963

Folder 1645

Food Machinery and Chemical Corp., 1957-1961

Folder 1646

Ford, Bacon and Davis, Inc., 1959-1963

Folder 1647

Ford Foundation, 1957-1960

Folder 1648

Ford Motor Co., 1958-1973

Folder 1649

Foremost Dairies, 1967-1973

Folder 1650

Formica Co., 1959-1960

Folder 1651

Foster D. Snell, Inc., 1957-1960

Folder 1652

Foster Wheeler Corp., 1957-1959

Folder 1653

Francisco & Jacobus, 1960-1963

Folder 1654a

Frank G. Binswanger, Inc., 1960

Folder 1654b

Frank H. Fleer Corp., 1958

Folder 1655

Frank M. Sayford Co., Inc., 1960

Folder 1656

Frederick Research Corp., 1958-1959

Folder 1657

Froehling and Robertson, Inc., 1957-1960

Folder 1658

Frontier Chemical Co., 1965-1969

Folder 1659

F. S. Royster Guano Co., 1960

Folder 1660

Fuller Oil Co., 1961

Folder 1661

Miscellaneous F, 1957-1965

Folder 1662

Gaertner Scientific Corp., 1965

Folder 1663

Gamble-Skogmo, 1967-1973

Folder 1664

G. and W. H. Corson, Inc., 1960

Folder 1665

Ganes Chemical Works, 1966-1983

Folder 1666

Garrett Corp., 1957-1965

Folder 1667

Gates Rubber Co., 1958-1960

Folder 1668

Gaylord Container Corp., 1960

Folder 1669

G. D. Searle & Co., 1957-1974

Folder 1670

Geigy Agricultural Chemicals, 1960

Folder 1671

Geigy Chemical Corp., 1961-1965

Folder 1672

Geigy Pharmaceuticals, 1957-1960

Folder 1673

General American Transportation Co., 1958

Folder 1674-1675

Folder 1674

Folder 1675

General Aniline & Film Corp., 1957-1976

Folder 1676

General Controls, Inc., 1960

Folder 1677

General Dynamics Corp., 1957-1973

Folder 1678

General Dynamics Corp.: Convair Division, 1957-1962

Folder 1679

General Dynamics Corp.: General Atomics Division, 1959-1963

Folder 1680

General Dynamics Corp.: Liquid Carbonics Division, 1961-1962

Folder 1681

General Dynamics Corp.: Stromberg-Carlson Division, 1957-1961

Folder 1682

General Electric Co., 1957-1965

Folder 1683

General Electric Co.: Chemical and Metallurgical Division, 1957-1958

Folder 1684

General Electric Co.: Information Systems, 1970

Folder 1685-1690

Folder 1685

Folder 1686

Folder 1687

Folder 1688

Folder 1689

Folder 1690

General Electric Property (Outside Park), 1987

Folder 1691-1692

Folder 1691

Folder 1692

General Electric Property (Outside Park)/Robert E. Leak, 1987

Folder 1693

General Electric Realty Corp., 1962

Folder 1694

[General Electric] Unidentified Prospect, 1960

Folder 1695

General Foods Corporation, 1957-1977

Folder 1696

General Learning Corporation, 1965-1969

Folder 1697

General Metals Corporation, 1958-1973

Folder 1698-1699

Folder 1698

Folder 1699

General Mills, 1957-1978

Folder 1700

General Motors Co., 1957-1973

Folder 1701

General Paint Corp., 1957-1958

Folder 1702

General Precision Equipment Co., 1957

Folder 1703

General Research Corp., 1959-1961

Folder 1704

General Telephone Co., 1959-1963

Folder 1705

General Tire & Rubber Co., 1957-1959

Folder 1706

Georgia-Pacific Corp., 1965-1973

Folder 1707

Gerber Products Co., 1958

Folder 1708

Gilbert M. Schucht & Associates, 1963

Folder 1709

Glidden Co., 1957-1960

Folder 1710

Goodyear Aircraft Corp., 1959

Folder 1711

Goodyear Tire and Rubber Co., 1957-1962

Folder 1712

Gordon, Clyde W., 1960

Folder 1713

Gorham Laboratories, 1963

Folder 1714-1715

Folder 1714

Folder 1715

Gould-National Batteries, Inc., 1968

Folder 1716

Government Information, 1971

Folder 1717

Grand Rapids Varnish Corporation, 1960

Folder 1718

Great Northern Paper Co., 1960

Folder 1719

Green Giant Co., 1971-1973

Folder 1720

Griffin Wheel Co., 1958

Folder 1721

Gulf and Western Industries, Inc., 1968-1973

Folder 1722

Gulf Oil Corp., 1957-1965

Folder 1723

Gustin-Bacon Manufacturing Co., 1958-1964

Folder 1724

Miscellaneous G, 1957-1964

Folder 1725

Hallicrafters Co., 1967

Folder 1726

Hammarlund Manufacturing Co., 1957-1960

Folder 1727

Hardwood Research Council, 1965-1966

Folder 1728

Harlan Associates, 1958

Folder 1729

Harris Research Laboratories, 1957-1961

Folder 1730

Harshaw Chemical Co., 1959-1961

Folder 1731

Hartman-Leddon Co., 1958

Folder 1732

Hazleton Laboratories, 1965

Folder 1733

Heath Co., 1957-1958

Folder 1734

Henry A. Gardner Laboratories, Inc., 1958-1960

Folder 1735

Hess & Clark, 1960

Folder 1736

Hewlett Packard, 1958-1978

Folder 1737

High Voltage Engineering Corp., 1960

Folder 1738-1739

Folder 1738

Folder 1739

Highway Research Board, 1959-1963

Folder 1740

Hillyer Associates, 1960

Folder 1741

Hitemp Wires, Inc., 1958-1959

Folder 1742

H. K. Ferguson Co., 1960-1961

Folder 1743

H. K. Porter Co., Inc.: Henry Disston and Sons, Inc., Division, 1958

Folder 1744

H. M. Gousha Co., 1965

Folder 1745

Hobart Laboratories, 1966-1967

Folder 1746

Hodges, Luther: Trips, 1966, 1968

Folder 1747

Hoerner-Waldorf Corp., 1968-1973

Folder 1748

Holmes and Narver, 1959-1973

Folder 1749

Holophane Engineering Center, 1959-1960

Folder 1750

Honeywell Corp., 1968-1978

Folder 1751

Hooker Chemical Corp., 1957-1973

Folder 1752

Hotpoint Co., 1967-1973

Folder 1753

Houck and Co., Inc., 1960

Folder 1754

Houdry Process Corp., 1957-1962

Folder 1755

Howment Corp., 1966-1971: see also Pechiney

Folder 1756

HRB-Singer, Inc., 1961-1976

Folder 1757

Hubinger Co., 1958

Folder 1758

Hughes Aircraft Co., 1957-1979

Folder 1759

Hull Associates, 1959

Folder 1760

Humble Oil & Refining Co., 1957-1964

Folder 1761

Hunter Associates Laboratories, 1958-1962

Folder 1762

Huyck Corp., 1967-1977

Folder 1763

Hynes Chemical Research Corp., 1964

Folder 1764

Miscellaneous H, 1957-1963

Folder 1765

ICI America, Inc., 1971

Folder 1766

Ideal Cement Co., 1961-1962

Folder 1767

Imperial Tobacco Co., 1959-1961

Folder 1768

Indian Head Mills, Inc., 1965-1976

Folder 1769

Industrial and Bacterialogical Labs, Inc., 1961

Folder 1770a-1770c

Industrial Nucleonics Corp., 1959-1973

Folder 1771

Industrial Nucleonics Corp. (Information Prepared for), 1963

Folder 1772

Industrial Research Conference, 1960

Folder 1773

Industrial Research Laboratory, 1958

Folder 1774

Industry Prospects, 1966-1967

Folder 1775

Ingersoll-Rand Co., 1962-1963

Folder 1776

Inland Container Corp., 1961

Folder 1777

Inmos, Ltd., 1978-1979

Folder 1778

Insinger Machine Co., 1958

Folder 1779

Institute for Advanced Christian Studies, 1967-1968

Folder 1780

Institute of American Poultry Industries, 1963

Folder 1781

Institute of Industrial Launderers, 1964

Folder 1782

Institute of Paper Chemistry, 1960-1963

Folder 1783

Interchemical Corporation, 1957-1963

Folder 1784

Intercontinental Chemical Corp., 1960

Folder 1785

International Biophysics Corp., 1969-1973

Folder 1786

International Chemical & Nuclear Corp., 1970-1973

Folder 1787

International Cigar Machinery Co., 1959-1961

Folder 1788

International Harvester Co., 1958-1974

Folder 1789

International Latex, 1966-1967

Folder 1790

International Minerals & Chemical Corp., 1958-1987

Folder 1791

International Multifoods Corp., 1973

Folder 1792

International Nickel Co., Inc., 1957-1963

Folder 1793

International Paper Co., 1957-1963

Folder 1794

International Register Corp., 1958

Folder 1795

International Research & Marketing, Inc., 1986

Folder 1796

International Resistance Co., 1958-1963

Folder 1797

International Telephone and Telegraph Corp., 1958-1965

Folder 1798

International Telephone and Telegraph Corp.: Kellogg Switchboard Division, 1959-1963

Folder 1799

Internuclear, Inc., 1958

Folder 1800

Ionics, Inc., 1959-1963

Folder 1801

IPCO Hospital Supply, 1969-1973

Folder 1802

ITEMCO, 1959

Folder 1803

Ives Laboratories, Inc., 1971-1973

Folder 1804

Miscellaneous I, 1957-1963

Folder 1805

Jamesbury Corp., 1960

Folder 1806

James R. Kearney Manufacturing Co., 1964

Folder 1807

Janssen Pharmaceutica, 1978

Folder 1808-1811

Folder 1808

Folder 1809

Folder 1810

Folder 1811

Japan, 1967-1968, 1971-1973, 1987

Folder 1812

Jeffreys Engineering & Equipment Co., 1958-1960

Folder 1813

Jensen-Salsbery Laboratories, Inc., 1958

Folder 1814

J. E. Sirrine Co., 1960-1961

Folder 1815

J. Gordon Vaeth, 1961

Folder 1816

J. J. Harrington and Co., 1966

Folder 1817

Joh. Kleinewefers Sohne, 1966-1967

Folder 1818

John I. Thompson and Co., 1961-1962

Folder 1819

John Morrell & Co., 1966-1974

Folder 1820

Johns-Manville Corp., 1957-1974

Folder 1821

Johnson and Johnson, 1957-1963

Folder 1822

Jones & Laughlin Steel Co., 1957-1958

Folder 1823

Joseph Schlitz Brewing Co., 1966-1967

Folder 1824

Joslyn Manufacturing and Supply Co., 1958

Folder 1825

J. P. Stevens Co., 1959-1963

Folder 1826

J. T. Baker Chemical Co., 1957-1958

Folder 1827

Juno Tool and Plastic, 1969-1982

Folder 1828

Miscellaneous J, 1957-1963

Folder 1829

Kaiser-Aetna, 1972-1977

Folder 1830

Kaiser Aluminum & Chemical Corp., 1957-1973

Folder 1831

Kelsey-Hayes Co.: Heintz Division, 1958

Folder 1832

Kenan, Frank, 1964

Folder 1833

Kendall Research Center, 1968-1974

Folder 1834

Kennecott Copper Corp., 1961

Folder 1835

Kern County Land Co., 1967-1970

Folder 1836

Kessler Chemical Co., Inc., 1958

Folder 1837-1838

Folder 1837

Folder 1838

Kettering Scientific Laboratories, Inc., 1969-1974

Folder 1839

Kimberley-Clark Corp., 1958-1965

Folder 1840

Kimberley-Stevens Co., 1959-1960

Folder 1841

Kirk Engineering Co., 1961

Folder 1842

Knoll Pharmaceutical Co., 1957-1963

Folder 1843

Kollmorgen Corp., 1963-1965

Folder 1844

Kollsman Instrument Co., 1962-1964

Folder 1845

Kopper Metal Products Division, 1958

Folder 1846

Koppers Co., Inc., 1957-1961

Folder 1847

Korf Industrie und Handel GmbH and Co., KG, 1965-1966

Folder 1848

Kraftco Corp., 1968-1974

Folder 1849

Kunst und Wissen, 1966

Folder 1850

Miscellaneous K, 1957-1963

Folder 1851

Land O' Lakes Creameries, 1968-1973

Folder 1852-1853

Folder 1852

Folder 1853

Learning Institute of North Carolina, 1970-1972

Folder 1854

Lederle Laboratories, 1966-1980

Folder 1855

Leeds and Northrup Co., 1958-1959

Folder 1856

[Thos.] Leeming & Co., Inc., 1957-1962

Folder 1857

Legal Research Facility, 1965

Folder 1858

Lehn and Fink Products Corp., 1957-1958

Folder 1859

Lever Brothers Co., 1957

Folder 1860

Libby, McNeill and Libby, 1957-1974

Folder 1861

Linde Co., 1959-1963

Folder 1862

Lindemann Kommanditgesellschaft, 1966

Folder 1863

Linear, Inc., 1958

Folder 1864

Ling-Temco-Vought, Inc., 1967-1973

Folder 1865

Link Aviation, 1957

Folder 1866

Lionel Corp., 1960

Folder 1867

Litton Industries, Inc., 1966-1973

Folder 1868-1871

Folder 1868

Folder 1869

Folder 1870

Folder 1871

Lockheed Aircraft Corp., 1958-1974

Folder 1872

Lockwood Greene Engineers, Inc., 1960-1961

Folder 1873

Lord Development Corp., 1979

Folder 1874

Louis Lesser Enterprises, Inc., 1965

Folder 1875

Louis Newmark Ltd., 1966

Folder 1876

Lytle Corp., 1960-1961

Folder 1877

Miscellaneous L, 1957-1963

Folder 1878

MacCartney & Associates, 1970

Folder 1879-1880

Folder 1879

Folder 1880

Macro-Engineering File, 1987

Folder 1881

Magnavox Co., 1968-1973

Folder 1882

Mallinckroot Chemical Works, 1957-1973

Folder 1883

Manning, Maxwell, and Moore, Inc., 1958-1961

Folder 1884

Mansfield Tire & Rubber Co., 1958-1959

Folder 1885-1886

Folder 1885

Folder 1886

Manufacturing Data Systems, Inc., 1974-1981

Folder 1887-1888

Folder 1887

Folder 1888

Marine Geology, 1987-1988

Folder 1889

Marine Sciences, 1969

Folder 1890

Marion Laboratories, 1971-1986

Folder 1891

Marks Polarized Corp., 1958-1964

Folder 1892

Marquardt Aircraft Co., 1958

Folder 1893-1895

Folder 1893

Folder 1894

Folder 1895

Martin Marietta Corp., 1957-1973

Folder 1896

Marvin R. Thompson Co., Inc., 1957-1958

Folder 1897

Mason, Shaver and Rhoades, 1965

Folder 1898

McDonnell Aircraft Corporation, 1961

Folder 1899-1900

Folder 1899

Folder 1900

McKesson & Robbins, 1957-1967

Folder 1901

McMillan Co., 1962-1963

Folder 1902

McNeil Laboratories, 1958-1972

Folder 1903

McPherson Co., 1961

Folder 1904

McQuay, Inc., 1968-1973

Folder 1905

MD Publications, 1971-1972

Folder 1906

Mead Johnson & Co., 1957-1969

Folder 1907

Mead Technology Laboratories, 1977-1985

Folder 1908

Medical Information Center: Articles and Newspaper Clippings, 1971 and undated

Folder 1909

Medical Information Center: IBM, 1971

Folder 1910

Medical Information Center: Martin Cummings, Director of National Library of Medicine, 1971

Folder 1911

Medical Information Center: Ned E. Huffman Correspondence, 1971

Folder 1912

Medical Information Center: Proposal/Position Paper, undated

Folder 1913

Medical Museum, 1969-1970

Folder 1914-1915

Folder 1914

Folder 1915

Melpar, Inc., 1958-1963

Folder 1916

Merck Sharp & Dohme, 1957-1973

Folder 1917

Merieux Laboratories, Inc., 1987

Folder 1918

Metal Cookware, 1969

Folder 1919

Michelin, 1966-1967

Folder 1920

Michelin America Research and Design Center, 1985

Folder 1921

Microdyne, Inc., 1966-1973

Folder 1922-1924

Folder 1922

Folder 1923

Folder 1924

Microelectronics and Computer Technology Center, 1983-1987

Folder 1925

Microelectronics Conference of RTI, 1963

Folder 1926

Microwave Laboratory, 1958-1959

Folder 1927

Midland Cooperatives, Inc., 1971-1973

Folder 1928

Mifflin Chemical Co., 1958

Folder 1929

Mills Laboratories, 1957-1979

Folder 1930

Miller-Warden Associates, 1959-1963

Folder 1931

Minerals and Chemicals Corp. of America, 1957

Folder 1932

Mine Safety Appliances Co., 1957-1959

Folder 1933

Minneapolis-Honeywell Regulator Co.: Brown Instrument Division, 1958-1960

Folder 1934

Minneapolis-Honeywell Regulator Co.: Datamatic Division, 1959

Folder 1935-1936

Folder 1935

Folder 1936

Minneapolis-St. Paul, 1968-1973

Folder 1937

Minnesota Mining and Manufacturing Co., 1957-1960

Folder 1938

Mixon & Davis, 1960-1962

Folder 1939

Mobil Oil Co., 1967-1976

Folder 1940

Moloney Electric Co., 1964

Folder 1941

Monogram Industries, 1967

Folder 1942

Monsanto Chemical Co., 1960-1961

Folder 1943

Montgomery Ward and Co., 1957-1958

Folder 1944

Monthly Reports: Lauchlin M. Currie, 1962-1963

Folder 1945

Moran, Stahl, & Boyer, Inc., undated

Folder 1946

Morningstar-Poisley, Inc., 1963

Folder 1947

Morton-Norwich Products, Inc., 1959-1974

Folder 1948

Morton Salt Co., 1958-1960

Folder 1949

Mosinee Paper Mills Co., 1962-1963

Folder 1950

Motorola, Inc., 1957-1958

Folder 1951

Munsingwear, Inc., 1971-1973

Folder 1952

Murray, William, 1965

Folder 1953

M. W. Kellogg Co., 1957-1964

Folder 1954

Miscellaneous M, 1957-1963

Folder 1955

NAPCO Industries, 1968-1971

Folder 1956-1959

Folder 1956

Folder 1957

Folder 1958

Folder 1959

NASA, 1959-1966

Folder 1960

National Aluminate Corp., 1957-1959

Folder 1961

National Arthritis Foundation, 1974-1976

Folder 1962

National Association of Purchasing Management, 1986

Folder 1963

National Biscuit Co., 1960

Folder 1964

National Bituminous Concrete Association, 1959-1960

Folder 1965

National Canners Association, 1959-1960

Folder 1966

National Cash Register Co., 1957-1969

Folder 1967

National Center for Biological Education, 1970-1971

Folder 1968

National Center for State Courts, 1971

Folder 1969

National City Bank of Cleveland, 1959

Folder 1970

National Confectioners Association, 1962-1964

Folder 1971

National Distillers and Chemical Corp., 1965-1973

Folder 1972

National Electric Machine Shops, 1958-1959

Folder 1973

National Drug Company, 1965-1967

Folder 1974

National Institute of Dental Research, 1966

Folder 1975

National Institute of Dry Cleaning, 1966

Folder 1976

National Institute of Ecology, 1970-1971

Folder 1977

National Institute of Health, 1957-1960

Folder 1978

National Institute of Occupational Safety and Health, 1970-1973

Folder 1979-1980

Folder 1979

Folder 1980

National Institute of Occupational Safety and Health: Noise Abatement, 1969-1975

Folder 1981

National Irradiated Wood Products Laboratory, 1966

Folder 1982

National Laundry Institute, 1966-1967

Folder 1983

National Lead Co., 1957-1960

Folder 1984

National Library of Medicine, 1966-1967

Folder 1985

National Oceanic Marine Fisheries Service, 1972

Folder 1986

National Oil Fuel Institute, Inc., 1960-1964

Folder 1987

National Restaurant Association, 1963

Folder 1988

National Science Development Board, 1960

Folder 1989

National Science Foundation, 1961-1963

Folder 1990

National Trust for Historic Preservation, 1963

Folder 1991

Nature of Man Laboratory, 1964

Folder 1992

Neisler Laboratories, 1966-1967

Folder 1993

Nestle Co., 1960

Folder 1994

New Chemistry, 1963

Folder 1995

New Jersey Zinc Co., 1960

Folder 1996

Newton Instrument Co., 1960-1966

Folder 1997-1999

Folder 1997

Folder 1998

Folder 1999

New York, 1967-1977

Folder 2000

Nopco Chemical Co., 1957-1963

Folder 2001

Norden Laboratories, 1959-1960

Folder 2002

Norris Industries, Inc., 1967-1973

Folder 2003

North American Aviation, Inc., 1958-1973

Folder 2004

North American Aviation, Inc.: Columbus, Ohio, 1959

Folder 2005

North American Instruments, Inc., 1958-1959

Folder 2006

North American Phillips Corp., 1973-1976

Folder 2007

North American Rockwell, 1968-1973

Folder 2008

North Carolina Association of Educators, 1974

Folder 2009

North Carolina Council of Churches, 1968-1970

Folder 2010

North Carolina Phosphate Rock Deposits, 1962

Folder 2011

North Carolina Veterinary Research Foundation, 1959-1961

Folder 2012

Northrop Aircraft, 1958-1959

Folder 2013

Nuclear Fuel Services, Inc., 1969-1970

Folder 2014

Nuclide Analysis Associates, 1958-1959

Folder 2015

Miscellaneous N, 1957-1964

Folder 2016

Oceanographic Society, 1965-1972

Folder 2017

Office of the Chief of Engineers, 1965-1966

Folder 2018

Ohio Chemical & Surgical Equipment Co., 1966-1967

Folder 2019

Ohio Oil Co., 1960-1961

Folder 2020

Olin Mathieson Chemical Co., 1957-1973

Folder 2021

Operations Research, Inc., 1958-1959

Folder 2022

Orchard Paper Co., 1964

Folder 2023

Ordnance Engineering Corp., 1958-1959

Folder 2024

Ore and Chemical Corp., 1967

Folder 2025-2027

Folder 2025

Folder 2026

Folder 2027

Organon, Inc., 1957-1959, 1972-1986

Folder 2028

Oscar Mayer & Co., 1960

Folder 2029

Outlook Engineering Corp., 1958-1959

Folder 2030

Oximetrix, Inc., 1972-1973

Folder 2031

Miscellaneous O, 1957-1963

Folder 2032

Pabst Brewing Co., 1959-1962

Folder 2033

Pacific Gas and Electric Co., 1966-1974

Folder 2034

Packard Bell Electronics, 1961

Folder 2035

Packard Bell Electronics Corp., 1967-1973

Folder 2036

Paglo Laboratories, 1957-1958

Folder 2037

Papierfabrik Heinrich Herman, 1966-1967

Folder 2038

Parke, Davis & Co., 1956-1974

Folder 2039

Peaslee Galbert Paint and Varnish Co., 1960

Folder 2040

Peavey Co., 1968-1974

Folder 2041

Pechiney, 1966

Folder 2042

Pegasus Laboratories, 1958-1962

Folder 2043

Pellon Corp., 1960

Folder 2044

Pennsylvania Salt Manufacturing Co., 1957

Folder 2045

Pepsi-Cola Co., 1965-1967

Folder 2046

Personal Products Corp., 1960

Folder 2047

Peterson Leonard and Co., 1965-1967

Folder 2048

Peter, Strong, & Co., Inc., 1958-1960

Folder 2049

Petroleum Chemicals, Inc., 1958-1959

Folder 2050

Pheoll Manufacturing Co., 1960

Folder 2051

Philco Corp., 1957-1962

Folder 2052

Philip Morris and Co., 1961

Folder 2053

Phillips Laboratories, 1961-1962

Folder 2054

Phillips Petroleum Co., 1957-1973

Folder 2055

Phillips Roxanne Labs, 1972-1973

Folder 2056

Phoenix Precision Instrument Co., 1958

Folder 2057

Physics-Science Committee: Massachusetts Institute of Technology, 1961

Folder 2058

Phytotron, 1967

Folder 2059

Piedmont Associated Industries, 1959

Folder 2060-2061

Folder 2060

Folder 2061

Pillsbury Co., 1960-1980

Folder 2062

Pittman-Moore Co., 1957-1967

Folder 2063

Pittsburgh Coke and Chemical Co., 1957-1960

Folder 2064

Pittsburgh Corning Corp., 1957-1961

Folder 2065

Pittsburgh Plate Glass, 1965-1977

Folder 2066

Pittsburgh Testing Laboratory: Non-Destructive Test Department, 1961

Folder 2067

Plutte, Koecke & Co., 1966-1967

Folder 2068

Polytechniques, Inc., 1970

Folder 2069

Portland Cement Association, 1960

Folder 2070

Power Electronics Applications Center, 1985-1986

Folder 2071

Procordia, 1984-1987

Folder 2072

Proctor & Gamble Co., 1957-1962

Folder 2073

Proctor & Schwartz, Inc., 1957-1958

Folder 2074

Professional Examination Service, 1969-1971

Folder 2075-2076

Folder 2075

Folder 2076

Project Keeper, 1964

Folder 2077

Prospects: Confidential, 1963-1964

Folder 2078

Publicker Industries, Inc., 1958

Folder 2079

Pure Food and Drug Administration, undated

Folder 2080

Pure Food Co., Inc., 1963-1964

Folder 2081

Pure Oil Co., 1960

Folder 2082

Purex Corp., 1966-1973

Folder 2083

Miscellaneous P, 1957-1960

Folder 2084

Quaker Oats Co., 1957-1974

Folder 2085

Quaker Rubber Corp. Division: H. K. Porter Co., 1958

Folder 2086

Racine Hydraulics & Machinery, Inc., 1958

Folder 2087

Radiation, Inc., 1965

Folder 2088

Radsafe, Inc., 1961

Folder 2089

Ralph M. Parsons Co., 1960-1961

Folder 2090

Rath Packing Co., 1957-1960

Folder 2091

Raytheon Manufacturing Co., 1958-1963

Folder 2092

Reeves Brothers, Inc., 1957-1968

Folder 2093

Reeves Industries, 1965-1973

Folder 2094

Reeves Instrument Corp., 1957-1958

Folder 2095

"Regional Biotechnical Center," 1963: research grant application

Folder 2096

Regional Center for International Health Training, 1966

Folder 2097

Regional Development Co., 1968

Folder 2098

Remington Rand, Inc., 1960-1962

Folder 2099

Republic Aviation Corp., 1958-1963

Folder 2100

Republic Corp., 1967-1968

Folder 2101

Republic Industries, Inc., 1961

Folder 2102

Revere Copper and Brass, Inc., 1963

Folder 2103

Revlon Products Corp., 1957-1973

Folder 2104

Rexall Drug Co., 1958-1963

Folder 2105

Reynolds Metals Co., 1959-1973

Folder 2106

Rheem Manufacturing Co., 1958

Folder 2107

RIAS, 1960-1962

Folder 2108

Richardson-Merrell, Inc., 1957-1963

Folder 2109

Riegal Paper Corp., 1959-1962

Folder 2110

Riegel Textile Corp., 1966-1973

Folder 2111

Rio Tinto-Zinc Corp. Ltd., 1966-1967

Folder 2112

R. J. Reynolds Tobacco Co., 1964-1965

Folder 2113

Robert and Company Associates, 1960

Folder 2114

Robertshaw-Fulton Controls, 1958

Folder 2115

Rockland Industries, 1970-1971

Folder 2116

Rockwell Manufacturing Co., 1957-1963

Folder 2117

Rohm and Haas Co., 1957-1973

Folder 2118

Royal Industries, 1970-1971

Folder 2119

R. P. Scherer Corp., 1957-1973

Folder 2120

R. R. Donnelly Printing Co., 1958

Folder 2121

Rubbermaid, Inc., 1961-1962

Folder 2122

Ruberoid Co., 1961

Folder 2123

R. W. Greef and Co., 1966-1973

Folder 2124

Miscellaneous R, 1957-1964

Folder 2125

Saco-Lowell Shops, 1958-1959

Folder 2126

S. B. Penick & Co., 1957-1960

Folder 2127

Schenley Laboratories, Inc., 1957

Folder 2128

Schering Corp., 1966-1978

Folder 2129

Schlage Lock Co., 1968-1973

Folder 2130

Science Research Associates, 1962-1963

Folder 2131

Scientific Atlanta, Inc., 1961

Folder 2132

Scientific Data Systems, 1967-1973

Folder 2133

Scientific Oil Compounding Co., 1960

Folder 2134

S. C. Johnson & Son, Inc., 1958-1962

Folder 2135

Scott Paper Co., 1957-1963

Folder 2136

Seaboard Air Line Railroad Co., 1961

Folder 2137

Sealright-Oswego Falls Corp., 1960

Folder 2138

Sealtest Foods, 1965

Folder 2139

Sears, Roebuck and Co., 1957-1963

Folder 2140

Selas Corporation of America, 1958

Folder 2141

S. E. Massengill Co., 1958-1962

Folder 2142-2143

Folder 2142

Folder 2143

Sematech, 1987-1988

Folder 2144

Sharples Corp., 1958

Folder 2145

Sheffield Steel Division, 1958

Folder 2146

Shell Oil Co., 1957-1960

Folder 2147

Shinn Engineering, Inc., 1961

Folder 2148

Shriners Hospitals for Crippled Children, 1962

Folder 2149

Shure Brothers, Inc., 1961

Folder 2150

Siegler Corp., 1961-1963

Folder 2151

Silverman Corp., 1960

Folder 2152

Skeist and Schwarz Laboratories, 1959-1960

Folder 2153

SKF Industries, 1957-1963

Folder 2154

Skil Corp., 1967-1968

Folder 2155

Smith-Corona-Marchant, Inc., 1958-1961

Folder 2156

Smith-Douglass Co., Inc., 1960-1962

Folder 2157

Smith Kline & French, 1957-1981

Folder 2158

Smithsonian Institute Herbarium, 1969-1970

Folder 2159

Society of Manufacturing Engineers, 1970

Folder 2160

Southeastern Construction Co., 1961-1964

Folder 2161

Southern California Edison Co., 1966

Folder 2162

Southern Clays, Inc., 1958-1959

Folder 2163

Southern Dyestuffs Co., 1963

Folder 2164

Southern Nitrogen Co., 1962-1963

Folder 2165

Southern Oxygen Co., 1961-1964

Folder 2166

Southern Plastics Co., 1961

Folder 2167

Southern Testing Food Laboratory, 1969-1972

Folder 2168

Southwestern Industrial Electronics Co., 1959

Folder 2169

Space-General Corp., 1961-1964

Folder 2170-2171

Folder 2170

Folder 2171

Spencer Chemical Co., 1957-1965

Folder 2172

Spencer-Kennedy Laboratories, Inc., 1957-1959

Folder 2173

Sperry Corp., 1956-1962

Folder 2174

Sperry Corp.: Ford Instrument Corp., 1957-1960

Folder 2175

Sperry Corp.: Gyroscope Division, 1958-1959

Folder 2176

Sperry Corp.: Wright Machinery Co., 1958-1959

Folder 2177

Spindletop Research, 1966-1971

Folder 2178

Squibb, 1957-1966

Folder 2179

Standard Electric Lorenz, 1966

Folder 2180

Standard Oil Company of California, 1960

Folder 2181

Standard Packaging Co., 1957-1963

Folder 2182

Standard Products Co., 1958

Folder 2183

Stanley Blackman Labs, Inc., 1976

Folder 2184

Stanwick Corp., 1962-1963

Folder 2185

Star-Kist Foods, Inc., 1966-1967

Folder 2186

Starlight Project, 1963

Folder 2187

Stauffer Chemical Co., 1957-1964

Folder 2188

Stavid Engineering, Inc., 1959-1960

Folder 2189

Stedman Manufacturing Co., 1959

Folder 2190

Stephens and Associates, Inc., 1958

Folder 2191

Stephenson Corp., 1960

Folder 2192

Stevenson, Jordan & Harrison, Inc., 1959-1960

Folder 2193

Stewart-Warner Corp., 1957

Folder 2194-2195

Folder 2194

Folder 2195

St. Regis Paper Co., 1959-1976

Folder 2196

Structural Clay Products Institute, 1966

Folder 2197

Studebaker-Packard Corp., 1957

Folder 2198

Sunbeam Corp., 1965-1974

Folder 2199

Sun Oil Co., 1957-1963

Folder 2200

Sunshine Biscuits, Inc., 1960

Folder 2201

Svenska Handelsbanken, 1966

Folder 2202-2203

Folder 2202

Folder 2203

Swift & Co., 1957-1960, 1968-1974

Folder 2204

Swingline, 1960

Folder 2205

Switchgear and Control Division: General Electric Co., 1958-1959

Folder 2206-2207

Folder 2206

Folder 2207

Switzerland, 1987-1988

Folder 2208

Sylvania Electric Products, Inc., 1957-1962

Folder 2209-2210

Folder 2209

Folder 2210

Synergetics, 1958-1960

Folder 2211-2212

Folder 2211

Folder 2212

Syntex Laboratories, Inc., 1966-1973

Folder 2213

Systems Development, Inc., 1961

Folder 2214

Systems Planning Associates, Inc., 1970-1973

Folder 2215

Miscellaneous S, 1957-1963

Folder 2216

Takk Corporation, 1959-1960

Folder 2217

Technical Operations, 1961-1962

Folder 2218

Technifax Corporation, 1962-1963

Folder 2219

Technitrol Engineering Co., 1964-1965

Folder 2220

Tektronix, Inc., 1966-1982

Folder 2221

Tele-Dynamics, Inc., 1958

Folder 2222

Templetons Limited, 1958

Folder 2223

Tenneco Chemicals, 1966-1977

Folder 2224

Tennessee Products and Chemical Corp., 1960

Folder 2225

Texaco, Inc., 1957-1976

Folder 2226

Texas Butadiene & Chemical Corp., 1961

Folder 2227

Texas Gulf Sulphur, 1967-1973

Folder 2228

Texas Instruments, Inc., 1959-1961

Folder 2229

Texas Trip, undated

Folder 2230

Textile Research Institute, 1957-1962

Folder 2231

Thatcher Glass Co., 1967-1972

Folder 2232

Thiokol Chemical, 1957-1961

Folder 2233

Thomas A. Edison Industries, 1957-1958

Folder 2234

Thomas Electronics, Inc., 1967

Folder 2235

Thomas P. Lydon & Co., 1960

Folder 2236

Thomas Tilling Ltd., 1965-1967

Folder 2237

Thompson Ramo Woolridge, Inc., 1957-1960

Folder 2238

Tide Water Associated Oil Co., 1957-1958

Folder 2239

Timber Engineering Co., 1959-1962

Folder 2240

Time, Inc., 1957-1963

Folder 2241

Timken Roller Bearing Co., 1957-1959

Folder 2242

Tishman Equipment Leasing, Inc., 1959

Folder 2243

Tobacco Museum, 1962-1964

Folder 2244

Torrington Co., 1964

Folder 2245

Tropical Paint Co., 1959

Folder 2246

Travenol Co., 1972-1973

Folder 2247

Trundle Consultants, 1959

Folder 2248

Turbodyne Corp., 1961-1962

Folder 2249

TUV: Manfred Popp, 1987-1988

Folder 2250

TV Time Foods, Inc., 1968-1973

Folder 2251

Miscellaneous T, 1957-1963

Folder 2252

Underwood Corp., 1957

Folder 2253-2254

Folder 2253

Folder 2254

Union Bag Camp Paper Corp., 1960-1962

Folder 2255

Union Bank and Trust Co., 1960

Folder 2256-2258

Folder 2256

Folder 2257

Folder 2258

Union Carbide Corp.: Chemicals Division, 1956-1966

Folder 2259

Union Tank Car Co., 1958-1960

Folder 2260

United Aircraft, 1961-1962

Folder 2261

United Air Lines, 1958-1961

Folder 2262

United Industrial Corp., undated

Folder 2263

United Industrial Corp.: Haynes Aircraft Corp., 1959

Folder 2264

United Nations, 1960-1961

Folder 2265

United Nuclear Corporation, 1962-1963

Folder 2266

United States Air Force: Office of Aerospace Research, 1961-1964

Folder 2267

United States Air Force: Systems Command, 1961-1963

Folder 2268

United States Armed Forces: Research and Container Institute, 1963

Folder 2269

United States Army Corps of Engineers: Engineer Research and Development Labs, 1958

Folder 2270

United States Army: Transportation Research Command, 1963

Folder 2271

United States Department of Agriculture: Agricultural Marketing Service, 1959-1960

Folder 2272

United States Department of Agriculture: Soil Erosion Laboratory, 1960

Folder 2273

United States Department of Agriculture: Southeastern Regional Utilization Laboratory, 1964

Folder 2274

United States Department of Agriculture: Tobacco Laboratory, 1962-1964

Folder 2275

United States Department of Commerce, 1963

Folder 2276

United States Department of Defense: Advanced Research Project Agency, 1961

Folder 2277-2278

Folder 2277

Folder 2278

United States Department of Health, Education, and Welfare: Accident Prevention Laboratory, 1963-1965

Folder 2279

United States Department of Health, Education, and Welfare: Standard Water Quality Laboratory, 1962

Folder 2280

United States Department of Health, Education, and Welfare: Streamline Sanitation Laboratory, 1961-1963

Folder 2281

United States Department of the Army: Research and Development Division, 1961

Folder 2282

United States Department of the Interior: Sport Fisheries and Wildlife, 1962-1963

Folder 2283

United States Department of the Navy: Bureau of Naval Weapons, 1960-1961

Folder 2284

United States Department of the Navy: Bureau of Ships, 1961

Folder 2285

United States Department of the Navy: Office of Naval Research, 1960-1961

Folder 2286

United States Gypsum Co., 1958-1974

Folder 2287

United States Public Health Service, 1965

Folder 2288

United States Rubber Co., 1957-1967

Folder 2289

United States Steel Corp., 1957-1959

Folder 2290

United States Vitamin and Pharmaceutical, 1972

Folder 2291

United States Vitamin Corp., 1957-1960

Folder 2292

United States Weather Bureau, 1965-1967

Folder 2293

United Technology Corporation, 1961

Folder 2294

United Testing Labs: Division of United Electrodynamics, 1960

Folder 2295

Unit Structures, 1961

Folder 2296

UNIVAC, 1968-1974

Folder 2297

Universal Atlas Cement Co., 1958

Folder 2298

Universal Foods Corp., 1963

Folder 2299

Universal Match Corp., 1957-1964

Folder 2300-2301

Folder 2300

Folder 2301

Upjohn Co., 1957-1959, 1966-1974

Folder 2302

Utah Construction and Mining Co., 1970-1972

Folder 2303

Miscellaneous U, 1958-1960

Folder 2304

Vanadium Corporation of America, 1957

Folder 2305

Vanity Fair Mills, Inc., 1965

Folder 2306

Varian Associates, 1960-1973

Folder 2307

Vendo Co., 1958-1964

Folder 2308

Vick Chemical Co., 1957-1961

Folder 2309

Victor Adding Machine Co., 1958-1960

Folder 2310

Victor Chemical Works, 1957-1963

Folder 2311

Victor Manufacturing and Gasket Co., 1960

Folder 2312

Virginia-Carolina Chemical Corp., 1957-1964

Folder 2313

Vitro Corporation of America, 1961-1973

Folder 2314

Volpe, John A. (Secretary of Transportation), 1971-1973

Folder 2315

Volunteer Portland Cement Co., 1961-1962

Folder 2316

Vulcan Materials, 1966-1973

Folder 2317

Miscellaneous V, 1957-1962

Folder 2318

Wallace and Tierman, Inc., 1957-1960

Folder 2319

Wall Street Journal, 1960-1963

Folder 2320

Warner & Swasey Research Corp., 1957-1958

Folder 2321

Warner Co., 1960-1963

Folder 2322

Warner-Lambert Pharmaceutical Co., 1957

Folder 2323

Washington, D.C. Area Scientific Resources, 1961

Folder 2324

Washington Trip, 1971

Folder 2325

Waters Associates, Inc., 1979

Folder 2326

W. B. Coleman and Co., 1958-1959

Folder 2327

Weapons Industry Consultants, Inc., 1961

Folder 2328

Weinschel Engineering Co., Inc., 1958-1959

Folder 2329

Welsbach Corp., 1958-1959

Folder 2330-2332

Folder 2330

Folder 2331

Folder 2332

West Coast, 1967-1968

Folder 2333

Western Electric Co., 1962-1963

Folder 2334

Westinghouse Astro-Nuclear Laboratory, undated

Folder 2335

Westinghouse Broadcasting Co., 1961

Folder 2336

Westinghouse Electric Corp., 1956-1966

Folder 2337

Weston Electrical Instrument Co., 1957-1958

Folder 2338

Westreco, Inc. Division: Nestle's Chocolate, 1965

Folder 2339

Westrex Corp., 1959

Folder 2340

West Virginia Pulp and Paper Co., 1957-1976

Folder 2341

West-Ward Pharmaceuticals, 1972

Folder 2342-2343

Folder 2342

Folder 2343

Westwood Pharmaceuticals, 1959-1961, 1976-1979

Folder 2344

Weyerhaeuser Co., 1960-1962

Folder 2345-2348

Folder 2345

Folder 2346

Folder 2347

Folder 2348

Weyerhaeuser Properties, 1966-1986

Folder 2349

W. F. Straub and Co., 1968

Folder 2350

Whirlpool Corp., 1960-1973

Folder 2351

Whitehall Pharmaceutical Co., 1957-1963

Folder 2352

Whitin Machine Works, 1960-1965

Folder 2353

Wigton-Abbott Corp., 1959-1978

Folder 2354

Wilbur B. Driver Co., 1960

Folder 2355

William H. Rorer, Inc., 1958-1963

Folder 2356-2357

Folder 2356

Folder 2357

Williams Brothers Co., 1965-1966, 1970

Folder 2358

William S. Merrell Co., 1957-1959

Folder 2359

Wilson Laboratories, 1966-1974

Folder 2360

Wilson-Sinclair Co., 1958-1970

Folder 2361

Winthrop Laboratories, 1960-1974

Folder 2362

W. L. Maxson Corp., 1957-1960

Folder 2363

Wood, James S., 1964

Folder 2364

Worthington Corp., 1958-1960

Folder 2365

W. R. Grace & Co., 1957-1962

Folder 2366

Wyeth Laboratories, 1966-1977

Folder 2367

Wysong & Miles Co., 1966-1967

Folder 2368

Miscellaneous W, 1957-1963

Folder 2369

Xerox Corp., 1963-1977

Folder 2370

Yale & Towne Manufacturing Co., 1957-1961

Folder 2371

Yarnall-Waring Co., 1958

Folder 2372

York, Willie: Prospect, 1960

Folder 2373

Youngstown Sheet and Tube Co., 1957-1962

Folder 2374

Miscellaneous Y, 1957

Folder 2375

Zenith Radio Corp., 1957-1974

Folder 2376

Zurn Industries, 1962-1964

Folder 2377

Miscellaneous Z, 1957

Folder 2378

General, 1965-1967

Folder 2379

General, 1968-1969

Folder 2380

General, 1971

Folder 2381

General, 1972

Folder 2382

General, 1973

Folder 2383

General, 1974

Folder 2384

General, 1975

Folder 2385

General, 1976

Folder 2386

General, 1977

Folder 2387-2389

Folder 2387

Folder 2388

Folder 2389

General, 1978

Folder 2390

General, 1979

Folder 2391-2395

Folder 2391

Folder 2392

Folder 2393

Folder 2394

Folder 2395

General, 1980

Folder 2396

General, 1981

Folder 2397-2398

Folder 2397

Folder 2398

General, 1982

Folder 2399

General, 1983

Folder 2400-2401

Folder 2400

Folder 2401

General, 1984

Folder 2402-2403

Folder 2402

Folder 2403

General, 1985

Folder 2404

General, 1986

Folder 2405-2407

Folder 2405

Folder 2406

Folder 2407

General, 1987

Folder 2408-2409

Folder 2408

Folder 2409

General, 1988

Folder 2410

General, 1989

Folder 2411

General, undated

Back to Top

expand/collapse Expand/collapse Subseries 3.2. Brochures, Binders, and Maps, 1950s-1990s.

About 100 items.

Brochures, binders, and maps created as marketing tools to stimulate interest in the Research Triangle Park as a relocation destination. Brochures and binders describe the research and development assets in the Raleigh-Durham-Chapel Hill area, as well as the education, climate, housing, and other livability issues of interest to prospects. Maps trace the arrival of companies and organizations to the Research Triangle Park.

Folder 2412-2414

Folder 2412

Folder 2413

Folder 2414

General, 1971-1987

Folder 2415-2423

Folder 2415

Folder 2416

Folder 2417

Folder 2418

Folder 2419

Folder 2420

Folder 2421

Folder 2422

Folder 2423

Brochures, 1950s-1990s: see also "Maps, Data, the Research Triangle, North Carolina" in Series 12.3.

Folder 2424-2425

Folder 2424

Folder 2425

"A Dynamic Concept for Research"

Image Folder PF-5081/10-11

PF-5081/10

PF-5081/11

"A Dynamic Concept for Research": Photographs

Folder 2426

Binder, ca. 1965

Folder 2427-2429

Folder 2427

Folder 2428

Folder 2429

Binder Information, 1964-1965

Folder 2430-2432

Folder 2430

Folder 2431

Folder 2432

Binder, ca. 1967

Folder 2433-2435

Folder 2433

Folder 2434

Folder 2435

Binder, ca. 1968

Folder 2436

Binder, 1969

Folder 2437-2439

Folder 2437

Folder 2438

Folder 2439

Binder Information, 1966-1969

Folder 2440-2442

Folder 2440

Folder 2441

Folder 2442

Electronics Binder, undated

Folder 2443

Maps

Back to Top

expand/collapse Expand/collapse Subseries 3.3. Press Releases, 1957-1987.

About 50 items.

Arrangement: chronological.

Press releases documenting early activities of the Research Triangle Foundation. Included are announcements concerning fundraising for the Research Triangle Park, creation of the Research Triangle Institute, dedicaton of the Hanes Building, and various updates from annual and semi-annual meetings. Other press releases announce arrivals of key companies to the Research Triangle Park.

Folder 2444

1957-1958

Folder 2445

1959

Folder 2446

1960-1964

Folder 2447

1965: IBM

Folder 2448

1968: Becton, Dickinson and Co.

Folder 2449

1969: Burroughs Wellcome

Folder 2450

1987

Back to Top

expand/collapse Expand/collapse Subseries 3.4. Speeches, 1958-1960, 1967-1987.

About 400 items.

Arrangement: chronological.

Text and notes for speeches given by Ned E. Huffman at various Research Triangle Park events and meetings. Also included are a few speeches given by Pearson H. Stewart and James B. Shea, Jr. to generate early support for the Research Triangle Park concept.

Folder 2451

1958-1960

Folder 2452

1967-1969

Folder 2453

1971

Folder 2454

1972-1975

Folder 2455

1976

Folder 2456

1977

Folder 2457

1978

Folder 2458

1979

Folder 2459

1980

Folder 2460

1981

Folder 2461-2462

Folder 2461

Folder 2462

1982

Folder 2463-2464

Folder 2463

Folder 2464

1983

Folder 2465-2467

Folder 2465

Folder 2466

Folder 2467

1984

Folder 2468-2469

Folder 2468

Folder 2469

1985

Folder 2470

1986

Folder 2471

1987

Folder 2472

Undated

Folder 2473

Miscellaneous

Back to Top

expand/collapse Expand/collapse Subseries 3.5. Visitors, 1984-1987 and undated.

About 1,300 items.

Arrangement: chronological.

Correspondence, company brochures, and other background materials relating to domestic and international visitors to the Research Triangle Park. Interest in relocation of industries and companies to the Park, as well as duplicating the Park concept in other places, are documented.

Folder 2474-2478

Folder 2474

Folder 2475

Folder 2476

Folder 2477

Folder 2478

1984

Folder 2479

1984-1986: West Germany

Folder 2480-2487

Folder 2480

Folder 2481

Folder 2482

Folder 2483

Folder 2484

Folder 2485

Folder 2486

Folder 2487

1985

Folder 2488-2495

Folder 2488

Folder 2489

Folder 2490

Folder 2491

Folder 2492

Folder 2493

Folder 2494

Folder 2495

1986

Folder 2496-2499

Folder 2496

Folder 2497

Folder 2498

Folder 2499

1987

Folder 2500

Undated

Back to Top

expand/collapse Expand/collapse Subseries 3.6. Requests for Information, 1967-1970, 1986-1987.

About 500 items.

Arrangement: chronological.

Chiefly correspondence relating to individuals seeking employment opportunities in the Research Triangle Park and companies requesting information about land acquisition and relocation to the Triangle area.

Folder 2501-2502

Folder 2501

Folder 2502

1967

Folder 2503

Southern Interstate Nuclear Board, 1967-1969

Folder 2504

1968

Folder 2505

1969

Folder 2506

1970

Folder 2507-2510

Folder 2507

Folder 2508

Folder 2509

Folder 2510

1986

Folder 2511

1987

Back to Top

expand/collapse Expand/collapse Subseries 3.7. Europe, 1986-1991.

About 600 items.

Correspondence and other materials relating to efforts by the Research Triangle Foundation to generate interest among European companies in relocating to the Research Triangle Park. The Foundation hired agents and hosted journalists to promote the Research Triangle Park in the international research community.

Folder 2512-2518

Folder 2512

Folder 2513

Folder 2514

Folder 2515

Folder 2516

Folder 2517

Folder 2518

Karlheinz Radermacher, 1986-1991

Folder 2519

Calvin Grieder Visit, 1987

Folder 2520

Camille Bauer-Heinrich Gieder, 1987-1989

Folder 2521-2524

Folder 2521

Folder 2522

Folder 2523

Folder 2524

Kunz & Partners, 1987-1989

Folder 2525-2526

Folder 2525

Folder 2526

German Journalists, 1988

Back to Top

expand/collapse Expand/collapse Subseries 3.8. Special Events, 1958-1998.

About 600 items.

Arrangement: chronological.

Correspondence, lists, and other materials relating to various special events hosted by the Research Triangle Foundation. Included are landmark events, such as the 1959 Research Triangle Park announcement luncheon and the Hanes Building dedication the following year, as well as anniversary celebration events.

Folder 2527-2530

Folder 2527

Folder 2528

Folder 2529

Folder 2530

Research Triangle Announcement Luncheon, 1958-1959

Folder 2531

Hanes Building Dedication, 1960

Folder 2532-2533

Folder 2532

Folder 2533

Surgeon General Luncheon, 1967

Folder 2534

Research Triangle Twentieth Anniversary, 1979

Folder 2535

Research Triangle Special Meeting, 1981

Folder 2536-2537

Folder 2536

Folder 2537

British Ambassador Luncheon, 1983

Folder 2538

Economic Impact of Research Triangle Park, 1985-1988: see also Luger-Goldstein Study, in Series 2.1.6.

Folder 2539

Research Triangle Fortieth Anniversary, 1998

Folder 2540

Research Triangle Institute Fortieth Year of Operation, 1998

Folder 2541-2542

Folder 2541

Folder 2542

"Research Triangle Foundation/Park: The First Forty Years," 1998

Back to Top

expand/collapse Expand/collapse Subseries 3.9. Other Materials, 1968-1999.

About 100 items.

Sample publications of the Research Triangle Park, including guides and a monthly newsletter.

Folder 2543

Park Guide, 1986

Folder 2544

Park Guide and Report, 1988

Folder 2545

RTP Viewpoints, 1997-1998

Folder 2546-2549

Folder 2546

Folder 2547

Folder 2548

Folder 2549

Directories, 1968-1970, 1980-1990, 1999

Back to Top

expand/collapse Expand/collapse Series 4. Financial Materials, 1956-1979.

About 3,000 items.

Materials relating to the finances of the Research Triangle Committee, Inc., the Research Triangle Foundation, and Pinelands Company, Inc. Included are correspondence, budgets, expense reports, check registers, financial statements, invoices, ledgers, promissory notes, reports, and other materials. Salaries, travel, taxes, marketing and office expenses, land acquisition, option purchases, building and service contracts, loans with various North Carolina banks and insurance companies, tax exemption status, tax returns, and fundraising are documented.

expand/collapse Expand/collapse Subseries 4.1. Research Triangle Committee, Inc., 1956-1959.

About 500 items.

Arrangement: alphabetical.

Materials relating to the finances of the Research Triangle Committee, Inc. Included are budgets, expense reports, check registers, financial statements, invoices, and a ledger. Salaries, travel, taxes, marketing expenses, and office expenses are documented.