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.
This collection was processed with support from the Cone family.
Size | 215.0 feet of linear shelf space (approximately 75,000 items) |
Abstract | Cone Mills Corporation (and predecessor Proximity Manufacturing Company and its other subsidiary and affiliated companies) manufactured denim and other textiles chiefly in North Carolina and South Carolina. Moses Herman Cone (1857-1908), Ceasar Cone (1859-1917), and other Cone family members began investing in the textile industry in the late nineteenth century and for much of the twentieth century were world leaders in textile manufacturing. The collection consists of the records of Cone Mills Corporation, Proximity Manufacturing Company (especially Proximity Cotton Mill, Proximity Print Works, and White Oak Mill), and other companies. Materials include correspondence, reports, minute books, a variety of financial recordkeeping volumes, contracts, blueprints, photographs, and audiovisual materials. The Cone Export & Commission Company series (Series 1) and Proximity Manufacturing Company series (Series 2) document textile mill operations at every level, from plant facility planning to manufacturing costs and sales to employment and mill village welfare. The records of Bernard M. Cone (1874-1956) and Herman Cone (1895-1955) in the Executives series (Series 5) likewise relate to management of financial and business affairs at Proximity plants and also document labor and unemployment in the textile industry, public perceptions of mill business operations, segregated education and recreation in mill villages, and civic and charitable involvement outside the mill, including the founding of the Moses H. Cone Memorial Hospital. The Revolution and other mills series (Series 3) contains the business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Mills, Minneola Manufacturing Company, and others. The records of Ceasar Cone II (1908-1986) in the Executives series (Series 5) document the reorganization of all of the affiliated and subsidiary companies in 1945. The Cone Mills Corporation series (Series 4) relates to the financial and business affairs of the reorganized company. Other materials in the series concern public relations functions--especially advertising, employee relations, community relations and outreach, and program sponsorship of the Miss North Carolina pageant--and audio visual materials for equipment and safety training of textile workers. The remaining records in the Executives series (Series 5) document Cone Mills Corporation policies, finances, products, and involvement in external industry-related and non-profit organizations under the leadership of Lewis Morris and his assistant Dewey Trogdon. The Photographs series (Series 6) includes photographs, negatives, and slides depicting Cone family members, Cone Mills plants, employees, schools, workplace safety instruction, recreation, and the Miss North Carolina pageant. Also included are lantern slides related to studies conducted by the research and development division of Cone Mills. The Other materials series (Series 7) contains Cone company and family history, including a scrapbook concerning labor union negotiations in the 1950s; genealogy; writings about the Cone companies and family; H. Cone and Sons Company records; and miscellaneous publications, including a film, possibly by H. Lee Waters, of people in a mill village in Greensboro, N.C. |
Creator | Cone Mills Corporation. |
Curatorial Unit | University of North Carolina at Chapel Hill. Library. Southern Historical Collection. |
Language | English |
Processed by: Jessica Sedgwick, Nancy Kaiser, and Noah Huffman, September 2007
Encoded by: Jessica Sedgwick and Nancy Kaiser, September 2007
This collection was processed with support from the Cone family.
Updated because of addition, November 2018 and January 2019
Back to TopThe 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.
In 1845, Herman Kahn (1828-1897), who later Americanized his last name to Cone, was a Jewish immigrant to the United States from Bavaria, Germany. In 1876, he opened H. Cone & Sons, a wholesale grocery firm. Two of his sons, Moses H. Cone (1857-1908) and Ceasar Cone (1859-1917) worked as traveling salesmen for their father's Baltimore-based company, often bartering groceries for southern textiles and selling them outside the South. Herman Cone's other children, many of whom would later be involved in Moses and Ceasar's business undertakings, included Carrie (1861-1927), Monroe (1862-1891), Claribel (1864-1929), Albert (1866-1867), Solomon (1868-1939), Sydney M. (1869-1939), Etta (1870-1949), Julius W. (1872-1940), Bernard M. (1874-1956), Clarence N. (1876-1929), and Frederick W. (1978-1944).
In 1887, Moses and Ceasar Cone invested $50,000 in the establishment of C. E. Graham Mill Manufacturing Company of Asheville, N.C., which manufactured plaid fabrics. The name of the mill was changed to Asheville Cotton Mills in 1893, and then to Asheville Fabrics Mill Inc. in 1948. In 1888, the brothers invested in Salisbury Cotton Mills of Salisbury, N.C., and Minneola Manufacturing Comany of Gibsonville, N.C., both of which also produced plaid fabrics.
In 1891, Moses and Ceasar Cone established the Cone Export & Commission Company as a northern selling agent for southern textiles. Chartered in New Jersey, the company's headquarters was located on Worth Street in New York, N.Y., and Moses Cone served as president. In 1893, the Cones built one of the first finishing plants in the South, Southern Finishing & Warehouse Company, in Greensboro, N.C.
In 1895, the Cones built in Greensboro their first denim manufacturing plant, the Proximity Cotton Mills, named for its close location to cotton fields, warehouses, and rail lines. Nearby they constructed a building that was to serve as a headquarters for Proximity Cotton Mills and other cooperative plants controlled by the Proximity Manufacturing Company. Ceasar Cone served as president. In 1899, the Cones partnered with Emanuel and Herman Sternberger of South Carolina to build Revolution Mills, a flannel production plant, in Greensboro. In 1905, the Cones built White Oak Mill, another denim plant in Greensboro under Proximity Manufacturing Company. In 1912, the Cones opened Proximity Print Works, one of the earliest cloth printing facilities in the South.
In 1927, the Cones acquired Cliffside Cotton Mills, which included both the terry cloth-producing Cliffside Mill of Cliffside, N.C., and the chambray-producing Haynes Plant of Avondale, N.C. By 1929, they had aquired Holt-Granite Puritan Mills Company of Haw River, N.C., which for the Cones served as the corduroy-producing Granite plant, and Tabardrey Manufacturing Company. By 1932, the Cones had gained controlling stock of Eno Cotton Mills of Hillsborough, N.C. In 1941, they bought the Florence Mills of Forest City, N.C., and its subsidiary, American Spinning Company of Greenville, S.C. In 1945, many of the manufacturing companies, mills, and various subsidiaries owned by the Cones underwent a major reorganization in which the separate business operations of Proximity Manufacturing Company (including Proximity Cotton Mills, Proximity Print Works, White Oak, and Granite), the Cliffside Mills (including the Cliffside and Haynes plants), the Florence Mills (including American Spinning Company), Minneola Manufacturing Company, Salisbury Cotton Mills, Tabardrey Manufacturing Company, and Cone Export & Commission Company, were all organized under Proximity Manufacturing Company. In 1948, another major merger occured, this time beween Revolution Mills and Proximity Manufacturing Company, and the consolidated company was named Cone Mills Corporation. While operating as Cone Mills Corporation, the company was known as the world's largest producer of denim. In 1950, Cone Mills Corporation announced a merger with Dwight Manufacturing Company of Alabama, a twill and drill manufacturer, and the following year purchased the company outright. Also in 1951, Cone Mills Corporation went public, beginning trade on the New York Stock Exchange, and created Guilford Products Company to manufacture cloth diapers to meet the demand of the postwar baby boom.
From 1958 to 1969, Cone Mills Corporation was involved with the annual Miss North Carolina Pageant. The company provided fabric for wardrobes that were given to each year's winner and also for the presentation gown that each winner wore to represent North Carolina in the annual Miss America Pageant. For many of these years, Cone's public relations department collaborated with local clothing designer Luther Self to produce the wardrobes. Cone Mills Corporation discontinued its involvement in 1970 due to a dispute between the 1962 Miss America winner from North Carolina and the Miss North Carolina runner-up over rightful ownership of the wardrobe that had been provided by Cone.
Cone Mills Corporation continued to expand by acquiring John Wolf Textiles in 1961, which marketed decorative home fabrics, and organizing Olympic Products in 1962, which made foam products.
When faced with a potential takeover by Western Pacific Industries in 1983, the company went private again until 1992. In 2003, Cone Mills Corporation filed for Chapter 11 bankruptcy protection. By 2004, all of Cone's assets had been acquired by W. L. Ross and Company and were then combined with what remained of Burlington Industries to form International Textile Group Incorporated.
Back to TopThe collection contains records of Cone Mills Corporation (and predecessor Proximity Manufacturing Company and its subsidiary and affiliated companies), manufacturers of denim and other textiles chiefly in North Carolina and South Carolina during the late nineteenth century and throughout the twentieth century. Materials include correspondence, reports, minute books, a variety of financial recordkeeping volumes, contracts, blueprints, photographs, and audiovisual materials.
Series 1. Cone Export & Commission Company and Series 2. Proximity Manufacturing Company (chiefly Proximity Cotton Mill, Proximity Print Works, and White Oak Cotton Mill) document financial as well as business affairs of the Cone companies in the late nineteenth century and first half of the twentieth century. Correspondence, subject files, and volumes detail mill operations at every level, from plant facility planning to manufacturing costs and sales to employment and mill village welfare. The records of Bernard M. Cone and Herman Cone in Series 5. Executives likewise relate to management of all financial and business affairs at Proximity plants. The records of these two executives also document labor and unemployment in the textile industry, public perceptions of mill business operations, segregated education and recreation, and civic and charitable involvement outside the mill, including the founding of the Moses H. Cone Memorial Hospital.
Series 3. Revolution and other mills contains the business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Cotton Mills, Asheville Cotton Mills, Minneola Manufacturing Company, Salisbury Cotton Mills, Cliffside Mills, Eno Cotton Mills, Granite Finishing Works, Tabardrey Manufacturing Company, and Florence Mills and American Spinning Company. This series chiefly contains financial records, but materials in Series 3.1. Revolution Cotton Mills and Series 3.4. Minneola Manufacturing Company contain more extensive documentation of other business affairs, similar to the materials relating to Proximity Manufacturing Company described above. The records of Ceasar Cone II (1908-1986) in Series 5. Executives document the reorganization of affiliated and subsidiary companies in 1945.
Series 4. Cone Mills Corporation includes business, financial, and other materials that relate to the affairs of the reorganized company. Other materials in the series document Dwight Manufacturing Company; public relations functions, especially advertising, employee relations, community relations and outreach, and program sponsorship of the Miss North Carolina pageant; and audio visual materials for equipment and safety training of textile workers. The remaining records in Series 5. Executives document the Cone Mills Corporation under the leadership of Lewis Morris and his assistant Dewey Trogdon. Their files include internal Cone Mills Corporation communications regarding various company mills, divisions, policies, finances, products, and involvement in external industry-related and non-profit organizations.
Series 6. Photographs includes photographs, negatives, and slides depicting Cone family, Cone Mills plants, employees, schools, ceremonies, workplace safety instruction, recreation, and Miss North Carolina in fashions made of Cone Mills fabrics. Also included are lantern slides related to studies conducted by the research and development division of Cone Mills.
Series 7. Other materials contains Cone company and family history, including a scrapbook concerning labor union negotiations in the 1950s; genealogy; writings about the Cone companies and family; H. Cone and Sons Company records; volumes of unidentified ownership; and miscellaneous publications, including a film, possibly by H. Lee Waters, of people in the mill village associated with White Oak Plant in Greensboro, N.C.
Folder titles and original order have been maintained throughout the collection with minor exceptions.
Please note that there is considerable overlap among the types of materials and subjects covered in the series. Researchers should therefore investigate all possible locations when searching for materials of interest to them.
Back to TopBusiness records of the Cone Export & Commission Company. Series 1.1. Chronological files are chiefly business and some personal correspondence between executives and representatives of Cone Export & Commission Company and with other textile manufacturing companies, customers, salesmen, and competitors. Primary correspondents include Saul F. Dribben, Lacy H. Sellars, Frederic W. Cone, Herman Cone, Julius Cone, Ceasar Cone (1859-1917), David Dryfuss, Clarence M. Guggenheimer, and Benjamin Cone. Series 1.2. Subject files includes deeds, board minutes, financial statements, correspondence, contracts, and other business records that document production costs, inventories, mill construction, stocks, financing, assets and liabilities, and relationships with other textile companies. Series 1.3. Volumes include minute books and a variety of financial recordkeeping volumes.
Arrangement: alphabetical within chronological sets of year ranges (1902-1905, 1906-1920, 1921-1925, 1926-1930, 1931-1934, 1935-1937).
Note that original order has been maintained; many files within each year range are missing.
Arrangement: alphabetical.
Arrangement: alphabetical.
Business records of Ceasar Cone (1859-1917) and Proximity Manufacturing Company, including correspondence, reports, contracts, budget data, deeds, awards, ledgers, journals, and other records. Series 2.1. Subject files chiefly concerns mill finances and production, but also documents some aspects of mill life in the early- and mid-twentieth century. Of particular note are subject files relating to budgeting for mill operations; contracts with businesses, utilities, and individuals for goods and services; the Textile Bank redemption, in which the Cone family redeemed the holdings of every investor after the company bank failed in 1933 (see also series 5.1. Bernard M. Cone); and records of night school and other welfare programs. Series 2.1. Volumes chiefly concerns finances and production, including payroll, purchases, customer orders, and sales records at Proximity Cotton Mill, White Oak Mill, Proximity Store Company, Proximity Print Works, and Cone Finishing Company.
Arrangement: alphabetical.
Folder 290-291
Folder 290Folder 291 |
Annual Reports, 1901-1920, 1946-1947 |
Folder 292 |
Army-Navy E Production Award, 1943 |
Folder 293 |
Articles of Incorporation and stocks, 1895, 1905 |
Folder 294 |
Assets and liabilities, 1897-1898 |
Folder 295 |
Audit, 1939 |
Folder 296 |
Audit reports, 1944-1946 |
Folder 297 |
Bank reorganization / Reassignment claim, 1932-1933 |
Folder 298 |
Blueprints |
Folder 299-300
Folder 299Folder 300 |
Budget data: All plantsBudget data concerns many aspects of mill operations: card room, labor, beaming and slashing, spinning overhead, packing, dyeing, fabric construction, waste disposal, weaving, payroll, allowance for defectives, finishing, and shipping. |
Folder 301-305
Folder 301Folder 302Folder 303Folder 304Folder 305 |
Budget data: Proximity |
Folder 306-307
Folder 306Folder 307 |
Budget data: Proximity and White Oak |
Folder 308-309
Folder 308Folder 309 |
Budget data: Miscellaneous |
Folder 310-314
Folder 310Folder 311Folder 312Folder 313Folder 314 |
Budget data: White Oak |
Folder 315 |
Certificate of Incorporation: Amendment, 1945 |
Folder 316 |
Checkbook, 1895-1897 |
Folder 317 |
Cone Finishing Company, 1945-1948, 1953Certificate of Incorporation, stocks, dissolution |
Folder 318-328
Folder 318Folder 319Folder 320Folder 321Folder 322Folder 323Folder 324Folder 325Folder 326Folder 327Folder 328 |
Contracts, 1900s-1940s |
Folder 329 |
Contracts: Edna Mills, 1946 |
Folder 330 |
Contracts: Granite Finishing Works, 1930, 1934 |
Folder 331 |
Contracts: Post Office, 1910s-1940s |
Folder 332 |
Contracts: Sanforizing, 1930s-1940s |
Folder 333 |
Cost for renegotiation, 1943 |
Folder 334 |
Deeds, 1904, 1930, 1945 |
Folder 335 |
Defense savings bond agent, 1942, 1954 |
Folder 336 |
Granite Factory: Rules and regulations |
Folder 337 |
Mill village landscaping, 1908-1910 |
Folder 338-339
Folder 338Folder 339 |
Miscellaneous financial papers, 1898-1918, 1939-1946Receipts, cancelled checks, tax materials, estimate for a six-room cottage at White Oak, fabric manufacturing cost data |
Folder 340-341
Folder 340Folder 341 |
Night school, 1924-1936 |
Folder 342 |
Payroll checks notice, 1931 |
Folder 343 |
Personal injury cases |
Folder 344 |
Postcards, 190[6?] |
Folder 345 |
Proximity and White Oak welfare work report for 1913 |
Folder 346 |
Proximity Mercantile Company: Stock book, 1901-1948 |
Folder 347 |
Proximity Mercantile Company: Stock book, 1901-1948: Enclosures |
Folder 348 |
Proximity Print Works: Fabric samples, 1977 |
Folder 349 |
Stock book, 1896-1945 |
Folder 350-351
Folder 350Folder 351 |
Textile Bank redemption, 1933 |
Folder 352-357
Folder 352Folder 353Folder 354Folder 355Folder 356Folder 357 |
Textile Bank redemption: Cancelled checks, 1933 |
Folder 358 |
White Oak: Audit, 1939 |
Folder 359 |
White Oak: Norman Pinkelton (personnel manager), 1946-1963 |
Folder 360 |
White Oak: Standard Cost Control, 1942 |
Folder 361 |
World Leadership in Denims Through Thirty Years of Progress, 1925 |
Folder 362 |
World War II production and service awards |
Folder 363 |
MiscellaneousIncludes notices, White Oak fact sheet, wartime security badge |
Reel M-5247/1 |
Shirley Analyzer test notebookMicrofilm of Shirley Analyzer test notebook. |
Arrangement: alphabetical.
Business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Cotton Mills, Asheville Cotton Mills, Minneola Manufacturing Company, Salisbury Cotton Mills, Cliffside Mills, Eno Cotton Mills, Granite Finishing Works, Tabardrey Manufacturing Company, and Florence Mills and American Spinning Company. Note that in many cases the records of a company may pre-date the Cones' ownership of the company.
Contracts, deeds, ledgers, minutes, and other records of the flannel-producing Revolution Cotton Mills and its executives. Series 3.1.1. Subject files documents a variety of business affairs, including stocks, leases and agreements, and salaries. There are some records relating to mill equipment, regulations and policies, and the hiring of welfare workers. Series 3.1.2. Contracts documents agreements with businesses and individuals for goods and services, including railroads, chemicals, utilities, machinery, lunch concessions, a church, and insurance. Series 3.1.3. Volumes chiefly concerns finances and production, including payroll, purchases, customer orders, sales records, and salaries. Also included are company minute books.
Original folder titles and order have been retained with a few exceptions to clarify alphabetical arrangement.
Arrangement: alphabetical.
Arrangement: alphabetical.
Arrangement: alphabetical.
Financial, business, and other records relating to the Asheville Cotton Mills (called C. E. Graham Mill Manufacturing Company until 1893 and renamed Asheville Fabrics Mill Incorporated after 1948). The series is arranged into two subseries: 3.2.1. Subject files and 3.2.2. Volumes.
Arrangement: alphabetical.
Folder 658 |
Agreements and deeds, 1915 |
Folder 659a-659b |
Annual statements, 1911-1925 |
Folder 660 |
Archives, 1960 |
Folder 661 |
Annual and special meeting notices, 1949 |
Folder 662a-662b |
Audit reports, 1946-1949 |
Folder 663 |
Bond cancellation, 1908, 1912 |
Folder 664 |
Bonds, 1888 |
Folder 665 |
Bylaws |
Folder 666 |
C. E. Graham Manufacturing Company: Board of Directors, 1888 |
Folder 667 |
Electrical power contracts, 1905, 1919 |
Folder 668 |
Income and taxes, 1949 |
Folder 669 |
Legal certificates, 1919, 1948-1949 |
Folder 670 |
Manufacturing cost statement, 1933 |
Folder 671 |
Miscellaneous correspondence, 1949, 1953 |
Folder 672 |
Note information, 1949 |
Folder 673 |
Pension plan, 1949 |
Folder 674 |
Plant to plant machinery transfers, 1950 |
Folder 675 |
Property plan, 1900-1901, 1914 |
Folder 676 |
Tax listing, 1949-1950 |
Folder 677 |
Taxes, 1919 |
Oversize Volume SV-5247/105 |
C. E. Graham Manufacturing Company: Stock certificates, 1888-1948 |
Oversize Volume SV-5247/99 |
Journal, 1902-1911 |
Oversize Volume SV-5247/100 |
Current ledger, 1897-1911 |
Oversize Volume SV-5247/101-102
SV-5247/101SV-5247/102 |
General ledger, 1911-1947, 1947-1949 |
Oversize Volume SV-5247/103 |
General ledger transfers, 1911-1944 |
Oversize Volume SV-5247/104 |
Transfer ledger, 1897-1907 |
Folder 678 |
Standard Cost Control, 1940 |
Folder 679 |
Stock register, 1888-1923 |
Correspondence, ledgers, board minutes, financial statements, reports, and other records documenting the business and financial affairs of the Salisbury Cotton Mills. The series is arranged into two subseries: 3.3.1. Subject files and 3.3.2. Volumes.
Folder 680 |
Minutes, 1942-1943, 1947 |
Folder 681 |
Historical notesCopied from North Carolina Herald, November-December, 1887 |
Folder 682 |
Standard Cost Control System, 1940 |
Folder 683 |
Statement of C. S. Morris regarding Salisbury Cotton Mills minute books |
Oversize Volume SV-5247/106 |
Financial statements, 1918-1932 |
Folder 684 |
Ledger, 1954-1958[Salisbury?] |
Folder 685a-685b |
Minute books, 1887-1951 |
Folder 686 |
Petty cash, 1906-1913 |
Folder 687 |
Stock certificates, 1888-1905, 1945 |
Oversize Volume SV-5247/107 |
Stock certificates, 1906-1945 |
Records documenting the business and financial affairs of the Minneola Manufacturing Company. Series 3.4.1. Subject files includes correspondence, financial reports, and other materials documenting mill operations, including manufacturing costs, customer relations, wages and payroll, employment rules and regulations, inventory, taxes, fuel and machinery expenses, real estate sales and purchases, and profit forecasts. Series 3.4.2. Contracts includes agreements for goods, services, and land with businesses and individuals. Series 3.4.3. Volumes includes one financial recordkeeping ledger and three volumes related to stocks.
Arrangement: alphabetical.
Arrangement: alphabetical.
Folder 752 |
A |
Folder 753 |
B |
Folder 754 |
D |
Folder 755 |
G |
Folder 756 |
H |
Folder 757 |
I-J |
Folder 758 |
L |
Folder 759 |
M |
Folder 760 |
O |
Folder 761 |
P |
Folder 762 |
S |
Folder 763 |
T |
Folder 764-765
Folder 764Folder 765 |
W |
Folder 766 |
Unidentified notes and plans |
Oversize Volume SV-5247/108 |
General ledger, 1950-1951 |
Folder 767 |
Stock ledger, 1888-1917 |
Oversize Volume SV-5247/109-110
SV-5247/109SV-5247/110 |
Stock certificates, 1888-1948 |
Folder 768-769
Folder 768Folder 769 |
Stock certificates, 1912-1945 |
Financial and business materials relating to the Cliffside plant and Haynes plant of Cliffside Mills. The series is arranged into three subseries: 3.5.1. Subject files, 3.5.2. Contracts, and 3.5.3. Volumes. Of particular note are subject files documenting textile production during World War II and mill rules and regulations found in the laws file.
Arrangement: alphabetical.
Folder 770 |
Claims for relief of excess profit taxes, 1941-1942 |
Folder 771 |
Cotton purchases, 1912-1916 |
Folder 772-776
Folder 772Folder 773Folder 774Folder 775Folder 776 |
Deed abstracts |
Folder 777 |
Deeds |
Folder 778 |
Depreciation schedules, 1928-1934 |
Folder 779 |
"Economics of Power Generation," 1923 |
Folder 780 |
Equipment and property, 1923, 1935 |
Folder 781-788
Folder 781Folder 782Folder 783Folder 784Folder 785Folder 786Folder 787Folder 788 |
Income tax, 1909-1922 |
Folder 789 |
Last in-First out inventory method, 1942-1944 |
Folder 790-793
Folder 790Folder 791Folder 792Folder 793 |
Law filesRegarding mill work and life, including sanitary management of cafes and hotels, bartering, automobiles and traffic, corporations, roads, public schools, compulsory school attendance, worthless checks, drivers license, crop liens for advances, listing and valuing property for taxes, meat markets, notices, public health governing water works and sewage systems |
Folder 794 |
Lockwood Greene Engineering Services, 1913, 1921 |
Folder 795-796
Folder 795Folder 796 |
Renegotiation of war contracts agreement and claim, 1942-1944 |
Folder 797 |
Negotation of War contracts, 1943 |
Folder 798 |
Pre-termination of war contracts, 1944 |
Folder 799-800
Folder 799Folder 800 |
Renegotiation of war contracts: Haynes Plant, 1942-1943 |
Folder 801-804
Folder 801Folder 802Folder 803Folder 804 |
Renegotiation of war contracts, 1943 |
Folder 805-806
Folder 805Folder 806 |
Renegotiation of war contracts: Cliffside Mills, 1943 |
Folder 807-815
Folder 807Folder 808Folder 809Folder 810Folder 811Folder 812Folder 813Folder 814Folder 815 |
Renegotiation of war contracts, 1944-1945, 1951-1952 |
Folder 816 |
Rutherford County Cliffside High School purchase |
Folder 817-818
Folder 817Folder 818 |
Sale of school building / Purchase of bonds, 1933-1938 |
Folder 819 |
Taxes, 1917-1924 |
Folder 820 |
Tax relief, 1945 |
Folder 821 |
Termination claim on government contract, 1945 |
Folder 822-823
Folder 822Folder 823 |
War production record, 1943 |
Folder 824 |
Water power, 1933-1934 |
Folder 825 |
MiscellaneousCliffside, N.C.: Memorabilia |
Box 73a |
Contracts |
Arrangement: alphabetical.
Folder 826-828
Folder 826Folder 827Folder 828 |
Cliffside: Minute books and stock ledgers, 1901-1940 |
Folder 829-830
Folder 829Folder 830 |
Cliffside: Minute books, 1941-1952 |
Folder 831 |
Haynes: Minute book and stock ledger, 1916-1917 |
Folder 1922-1925
Folder 1922Folder 1923Folder 1924Folder 1925 |
Cliffside: DeedsBroad River Electric Power Co., Cliffside Mills, et al, High Shoals and Sulphur Springs Townships, Rutherford County, N.C. |
Business and financial papers and volumes relating to Granite Finishing Works and Tabardrey Manufacturing Company. The series is arranged into two subseries: 3.6.1. Subject files and 3.6.2. Volumes.
Folder 832 |
Tabardrey: Contracts, 1929 |
Folder 833 |
Tabardrey: Notice regarding company position on war, 1940 |
Folder 834 |
Tabardrey: Report on Audit, 1930-1931 |
Folder 835 |
Tabardrey: Reorganization, 1945 |
Oversize Volume SV-5247/112 |
Granite: Daybook, 1858-1862 |
Oversize Volume SV-5247/113 |
Granite: Transfer ledger, 1930-1938 |
Oversize Volume SV-5247/228 |
Granite: Ledger, 1930-1944 |
Folder 836 |
Tabardrey: Stock certificates, 1943 |
Folder 837 |
Tabardrey: Minute book, 1945 |
Business and financial records relating to Eno Cotton Mills. The series is arranged into two subseries: 3.7.1. Subject files and 3.7.2. Volumes.
Folder 838 |
Bylaws, 1896 |
Folder 839 |
Capital stock structure, 1928-1929 |
Folder 840 |
Charter, amendments, dissolution, 1896-1952 |
Folder 841-844
Folder 841Folder 842Folder 843Folder 844 |
Meeting minutes, 1927, 1930, 1942-1948, 1950-1951 |
Folder 845-846
Folder 845Folder 846 |
Reconstruction of capital stock, 1932 |
Folder 847-848
Folder 847Folder 848 |
Report on Audit, 1927-1932 |
Folder 849 |
Standard Cost Control, 1940, 1954 |
Folder 850-852
Folder 850Folder 851Folder 852 |
Stock papers, 1937-1951 |
Folder 853 |
Stockholders account book, 1929-1932 |
Folder 854-857
Folder 854Folder 855Folder 856Folder 857 |
Stockholders meeting, 1913-1927, 1929-1946 |
Oversize Volume SV-5247/114-115
SV-5247/114SV-5247/115 |
Cashbooks, 1896-1903, 1954-1960 |
Oversize Volume SV-5247/116-117
SV-5247/116SV-5247/117 |
Journals, 1896-1904, 1950-1954 |
Oversize Volume SV-5247/118-121
SV-5247/118SV-5247/119SV-5247/120SV-5247/121 |
Ledgers, 1896-1905, 1937-1950, 1951, 1952-1954 |
Folder 858 |
Minute book, 1896-1927 |
Oversize Volume SV-5247/122 |
Minute book, 1927-1948 |
Folder 859 |
Minute book, 1948-1951 |
Folder 860-862
Folder 860Folder 861Folder 862 |
Stock certificates, 1897-1921, 1913-1932, 1926-1948 |
Folder 863 |
Stock certificates (Second preferred), 1929-1946 |
Folder 864 |
Stock ledger, 1897-1948 |
Business and financial records relating to Florence Mills and its subsidiary, the American Spinning Company, which was acquired in a hostile takeover in 1926. The series is arranged into two subseries: 3.8.1. Subject files and 3.8.2. Volumes.
Arrangement: alphabetical by company.
Folder 865 |
American Spinning Company: Charter, 1895 |
Folder 866 |
American Spinning Company: Contracts and agreements |
Folder 867-869
Folder 867Folder 868Folder 869 |
American Spinning Company: Deeds |
Folder 870-872
Folder 870Folder 871Folder 872 |
American Spinning Company: Minute books, 1916-1936 |
Folder 873 |
American Spinning Company: Stock purchase offer, 1926 |
Folder 874 |
American Spinning Company: Takeover by Florence Mills, 1926 |
Folder 875 |
Florence Mills: Acquisition of American Spinning Company stock, 1926 |
Folder 876 |
Florence Mills: Charter and amendments, 1892-1927 |
Folder 877-883
Folder 877Folder 878Folder 879Folder 880Folder 881Folder 882Folder 883 |
Florence Mills: Contracts and agreements, 1930s-1950sIncludes contracts and agreements for American Spinning Company |
Folder 884 |
Florence Mills: Conveyances, 1955 |
Folder 885 |
Florence Mills: Deeds |
Folder 886 |
Florence Mills: Mill reports, 1945-1946 |
Arrangement: alphabetical by company.
Oversize Volume SV-5247/123 |
American Spinning Company: Journal, 1895-1907 |
Oversize Volume SV-5247/124-126
SV-5247/124SV-5247/125SV-5247/126 |
American Spinning Company: Ledgers, 1895-1903, 1904-1911, 1918-1920 |
Folder 887 |
American Spinning Company: Minute book, 1895-1916 |
Folder 888-892
Folder 888Folder 889Folder 890Folder 891Folder 892 |
Florence Mills: Minute books, 1899-1952 |
Business, financial, and other materials documenting company affairs following reorganization of 1948, in which the Cones' two largest separate enterprises, Proximity Manufacturing Company and Revolution Cotton Mills, merged to form Cone Mills Corporation. Series 4.1. Subject files includes annual reports, contracts, minutes, stock records, guide books, and other materials that document reorganization of the company, subsidiary plants and mills, initial public offering, domestic expansion plans, international investments, plant rules, and employee relations and recreation. Series 4.2. Volumes includes ledgers, stock books, minute books, and other items relating to business, financial affairs, and employee recreation. Series 4.3. Dwight Manufacturing includes business and financial records, board minutes, and other materials. Series 4.4. Public Relations contains materials documenting the public relations functions of Cone Mills Corporation, especially advertising, archiving company history, employee relations, and community relations and outreach, including sponsorship of the Miss North Carolina pageant. Series 4.5. Audio-visual materials includes equipment and safety training materials for textile workers.
Arrangement: alphabetical.
Folder 969-970
Folder 969Folder 970 |
Audit Reports, 1951 |
Oversize Volume SV-5247/127-128
SV-5247/127SV-5247/128 |
Common stock, 1964-1965 |
Folder 971 |
Cone Mills Club: Minute book, 1956-1964 |
Folder 972-973
Folder 972Folder 973 |
Cone Recreational Association Incorporated: Financial reports and minutes, 1956-1966 |
Folder 974 |
Interim financial statements, 1951 |
Folder 975-976
Folder 975Folder 976 |
Ledgers, 1949-1990, 1954-1956 |
Oversize Volume SV-5247/129 |
Detail ledger, 1945-1960 |
Oversize Volume SV-5247/130-132
SV-5247/130SV-5247/131SV-5247/132 |
General ledger, 1944-1951, 1946-1951, 1949-1951 |
Oversize Volume SV-5247/133-134
SV-5247/133SV-5247/134 |
Transfer ledger, 1946-1951, 1948-1951 |
Folder 977 |
Form S-1 Registration Statement for Cone Mills Corporation, 1951 |
Folder 1926-1927
Folder 1926Folder 1927 |
Minute book, 1961-1968 |
Arrangement: alphabetical.
Arrangement: alphabetical.
Folder 978-981
Folder 978Folder 979Folder 980Folder 981 |
Board of Directors meeting minutes, 1945-1948, 1950-1951 |
Folder 982 |
Charter, 1870 (copy, 1913) |
Folder 983 |
Contract, 1895 |
Folder 984 |
Exhibits to Form S-2, 1943 |
Folder 985-986
Folder 985Folder 986 |
Stockholders meeting minutes, 1949-1951 |
Folder 987 |
Minute book, 1932-1934 |
Folder 988-989
Folder 988Folder 989 |
Minutes and other records, 1938-1944, 1950-1951 |
Arrangement: alphabetical.
Materials documenting individual mills and plants; special events, including the centennial anniversary; product promotions; employee relations; and community relations with regard to schools, recreation, and the environment.
Arrangement: chronological.
Printed advertising posters and clippings, drafts and sketches of advertisements, and binders of collected advertisements and related materials targeting both trade and consumer audiences. Brands include Cacharel, Bill Blass, Landlubber, Liz Claiborne, Bonjour, JouJou, Sassoon Men, Brittanica, Gunne Sax, Levis Jr., and others. There are a small number of items included with the loose advertisements that represent other textitle companies, such as Burlington Mills.
Folder 1057 |
Advertisements |
Oversize Paper Folder OPF-5247/3-7
OPF-5247/3OPF-5247/4OPF-5247/5OPF-5247/6OPF-5247/7 |
Advertisements |
Oversize Box OB-5247/1 |
Advertisements |
Folder 1058 |
Advertisements: Drafts |
Folder 1059 |
Advertisements: Towels |
Oversize Paper Folder OPF-5247/8 |
Cone productsGuide to advertising and promotion, publicity, and labels |
Oversize Volume SV-5247/150-151
SV-5247/150SV-5247/151 |
Institutional advertisements, 1949-1951 |
Oversize Volume SV-5247/152-153
SV-5247/152SV-5247/153 |
Towel advertisements, 1949-1950 |
Oversize Volume SV-5247/154 |
Denim advertisements, 1951 |
Oversize Volume SV-5247/155 |
Institutional advertisements, 1951 |
Oversize Volume SV-5247/156 |
Advertisements, 1964 |
Oversize Volume SV-5247/157 |
Cone corduroy, 1965 |
Oversize Volume SV-5247/158 |
Advertisements, 1968 |
Oversize Volume SV-5247/159 |
Direct mailings, 1968 |
Oversize Volume SV-5247/160 |
Consumer advertisements, 1969 |
Oversize Volume SV-5247/161 |
Sales promotion, 1970-1971 |
Oversize Volume SV-5247/162 |
Trade and consumer advertisements, 1970 |
Oversize Volume SV-5247/163 |
Trade and consumer advertisements, 1971 |
Oversize Volume SV-5247/164 |
Consumer advertisements and sales promotion, 1972 |
Oversize Volume SV-5247/165 |
Trade advertisements, 1972 |
Oversize Volume SV-5247/166 |
Consumer advertisements, sales promotion, various fiber advertisements, 1973 |
Oversize Volume SV-5247/167 |
Trade advertisements, 1973 |
Oversize Volume SV-5247/168 |
Advertisements, 1974 |
Oversize Volume SV-5247/169 |
Cutter credit advertisements, 1974 |
Oversize Volume SV-5247/170 |
Fiber house co-op advertisements, 1974 |
Oversize Volume SV-5247/171 |
Sales promotion, 1974 |
Oversize Volume SV-5247/172 |
Advertisements, 1974-1977 |
Oversize Volume SV-5247/173 |
Corduroy advertisements, 1975-1976 |
Oversize Volume SV-5247/174 |
Fiber co-op advertisements, 1975-1977 |
Oversize Volume SV-5247/175 |
Sales promotion, 1975 |
Oversize Volume SV-5247/176 |
Trade advertisements, 1975 |
Oversize Volume SV-5247/177 |
Indigo-plus denim, 1976-1977 |
Oversize Volume SV-5247/178 |
Sales promotion, 1976 |
Oversize Volume SV-5247/179 |
Trade advertisements, 1976 |
Oversize Volume SV-5247/180 |
Sales promotion, 1977 |
Oversize Volume SV-5247/181 |
Trade advertisements, 1977 |
Oversize Volume SV-5247/182 |
Corduroy advertisements, 1977-1978 |
Oversize Volume SV-5247/183 |
Consumer advertisements, 1978 |
Oversize Volume SV-5247/184 |
Cutter credit advertisements, 1978 |
Oversize Volume SV-5247/185 |
Sales promotion, 1978 |
Oversize Volume SV-5247/186 |
Trade advertisements, 1978 |
Oversize Volume SV-5247/187 |
Fiber support, 1978-1979 |
Oversize Volume SV-5247/188 |
Denim advertisements, 1979 |
Oversize Volume SV-5247/189 |
Proofs and actual advertisements: Women's Wear Daily and Daily News Record, 1979 |
Oversize Volume SV-5247/190 |
Sales promotion, 1979 |
Oversize Volume SV-5247/191 |
Trade advertisements, 1979 |
Oversize Volume SV-5247/192 |
Corduroy advertisements, 1979-1980 |
Oversize Volume SV-5247/193 |
Department 400 advertisements, 1979-1981 |
Oversize Volume SV-5247/194 |
Consumer advertisements, 1980 |
Oversize Volume SV-5247/195 |
Denims, 1980 |
Oversize Volume SV-5247/196 |
Fiber support, 1980 |
Oversize Volume SV-5247/197 |
Sales promotion, 1980 |
Oversize Volume SV-5247/198 |
Trade advertisements, 1980 |
Oversize Volume SV-5247/199 |
Advertisements, 1981 |
Oversize Volume SV-5247/200 |
Consumer advertisements, 1981 |
Oversize Volume SV-5247/201 |
Corduroy advertisements, 1981 |
Oversize Volume SV-5247/202 |
Cutter credit advertisements, 1981 |
Oversize Volume SV-5247/203 |
Denim advertisements, 1981 |
Oversize Volume SV-5247/204 |
DuPont advertisements, 1981 |
Oversize Volume SV-5247/205 |
Sales promotion, 1981 |
Oversize Volume SV-5247/206 |
Trade advertisements, 1981 |
Oversize Volume SV-5247/207 |
Consumer advertisements, 1982 |
Oversize Volume SV-5247/208 |
Corduroy advertisements, 1982 |
Oversize Volume SV-5247/209 |
Denim advertisements, 1982 |
Oversize Volume SV-5247/210 |
DuPont advertisements, 1982 |
Oversize Volume SV-5247/211 |
Sales promotion, 1982 |
Oversize Volume SV-5247/212 |
Trade advertisements, 1982 |
Oversize Volume SV-5247/213 |
Advertisements, 1983 |
Oversize Volume SV-5247/214 |
Consumer advertisements, 1983 |
Oversize Volume SV-5247/215 |
Corduroy advertisements, 1983 |
Oversize Volume SV-5247/216 |
Corporate and department 400 advertisements, 1983 |
Oversize Volume SV-5247/217 |
Denim advertisements, 1983 |
Oversize Volume SV-5247/218 |
DuPont advertisements, 1983 |
Oversize Volume SV-5247/219 |
Sales promotion, 1983 |
Oversize Volume SV-5247/220 |
Trade advertisements, 1983 |
Oversize Volume SV-5247/221 |
Advertisements, 1984 |
Oversize Volume SV-5247/222 |
Consumer advertisements, 1984 |
Oversize Volume SV-5247/223 |
Newsclippings and advertisements, 1985 |
Oversize Volume SV-5247/224 |
Newsclippings and advertisements, 1986 |
Oversize Volume SV-5247/225 |
Publicity, 1988 |
Oversize Volume SV-5247/227 |
Clippings |
Arrangement: chronological.
Materials relating to the Miss North Carolina pageant, including correspondence of Lelah Nell Masters, assistant director of public relations for Cone Mills Corporation, contestants, pageant organizers, and clothing and dress designers, especially Luther Self. Also included are press kit photographs of the winners modeling their Cone wardrobes and presentation gowns; photographs of Luther Self, Lelah Nell Masters, and contestants; pageant brochures; flyers and catalogs; fabric samples; records regarding the selection and transfer of fabrics; and loose clippings and a clipping scrapbook. Note that each chronological folder may also contain materials relating to the winner of the previous year. There is a small amount of material relating to advertising in the 1970 Miss Black North Carolina pageant program. See also Series 6.2. Public Relations Department for more photographs.
Folder 1060 |
1957: Elaine Herndon |
Folder 1061 |
1958: Betty Lane Evans |
Folder 1062-1064
Folder 1062Folder 1063Folder 1064 |
1959: Judith Klipfel |
Oversize Image Folder OP-PF-5247/57 |
1959: Judith Klipfel |
Folder 1065 |
1960: Anne Herring |
Folder 1066-1067
Folder 1066Folder 1067 |
1960: Sandra Browning (Miss South Carolina) |
Folder 1068 |
1961: Maria Beale Fletcher |
Folder 1069 |
1962: Janice Barron |
Image Folder PF-5247/152 |
1962: Janice Barron |
Folder 1070-1071
Folder 1070Folder 1071 |
1963: Jeanne Flinn Swanner |
Folder 1072-1073
Folder 1072Folder 1073 |
1964: Sharon Finch |
Folder 1074 |
1965: Penelope Clark |
Folder 1075-1076
Folder 1075Folder 1076 |
1966: Nannette Minor |
Folder 1077 |
1967: Sarah Stedman ("Sally") |
Folder 1078 |
1968: Anita Johnson |
Folder 1079 |
1969: Patricia Johnson and 1970 materials |
Folder 1080 |
1970: Miss North Carolina wardrobe discontinuation |
Folder 1081 |
Employee fashion show, 1967 |
Folder 1082 |
Masters, Lelah Nell |
Folder 1083 |
Miss Black North Carolina, 1970Advertising in pageant program |
Folder 1084 |
Other pageant and scholarship materials |
Folder 1085 |
Pageant notes, 1960s-1970sOriginal file folders with annotations |
Oversize Volume SV-5247/226 |
Pageant scrapbook |
Folder 1086-1088
Folder 1086Folder 1087Folder 1088 |
Pageant scrapbook enclosures |
Image Folder PF-5247/153 |
Phelps, Elizabeth |
Folder 1089 |
Rodeo |
Image Folder PF-5247/154 |
Self, Luther Winburne |
Image Folder PF-5247/155 |
Miscellaneous photographs |
Arrangement: chronological.
Collected clippings about, or of interest to, Cone Mills Corporation. Note that original arrangement has been preserved where present.
Folder 1090-1091
Folder 1090Folder 1091 |
1949-1955 |
Folder 1092-1094
Folder 1092Folder 1093Folder 1094 |
1957 |
Folder 1095-1096
Folder 1095Folder 1096 |
1958 |
Folder 1097 |
1959 |
Folder 1098 |
Out of town plants, 1942-1943 |
Folder 1099 |
Out of town plants, 1957-1959 |
Folder 1100-1101
Folder 1100Folder 1101 |
Out of town plants, 1958 |
Folder 1102-1104
Folder 1102Folder 1103Folder 1104 |
Out of town plants, 1959 |
Folder 1105 |
Out of town plants, 1989 |
Folder 1106 |
Out of town plants, 1991 |
Folder 1107 |
Out of town plants, 1992 |
Folder 1108-1128
Folder 1108Folder 1109Folder 1110Folder 1111Folder 1112Folder 1113Folder 1114Folder 1115Folder 1116Folder 1117Folder 1118Folder 1119Folder 1120Folder 1121Folder 1122Folder 1123Folder 1124Folder 1125Folder 1126Folder 1127Folder 1128 |
Miscellaneous loose clippings |
Arrangement: chronological, then alphabetical.
The Textorian, founded by executive Marion Hess in 1927, was a publication for Cone employees. Included are issues of The Textorian , mill-specific supplements, related correspondence, negatives, and other materials.
Folder 1129 |
1933 |
Folder 1130 |
1938 |
Folder 1131 |
1940 |
Folder 1132 |
1943 |
Folder 1133 |
1948 |
Folder 1134 |
1949 |
Folder 1135 |
1950 |
Folder 1136 |
1951 |
Folder 1137 |
1952 |
Folder 1138 |
1953 |
Folder 1139 |
1954 |
Folder 1140 |
1955 |
Folder 1141 |
1956 |
Folder 1142 |
1957 |
Folder 1143 |
1958 |
Folder 1144 |
1959 |
Folder 1145 |
1960 |
Folder 1146 |
1961 |
Folder 1147 |
1962 |
Folder 1148 |
1967 |
Folder 1149 |
1968 |
Folder 1150 |
1973 |
Folder 1151 |
1986: February-June, August-December |
Folder 1152-1153
Folder 1152Folder 1153 |
1987: January, March-June, August-December |
Folder 1154-1155
Folder 1154Folder 1155 |
1988: January-August, November-December |
Folder 1156-1158
Folder 1156Folder 1157Folder 1158 |
1989 |
Folder 1159 |
1990: January, May-December |
Folder 1160 |
1991 |
Folder 1161 |
1992 |
Folder 1162 |
1993 |
Folder 1163 |
1994, 1995: January-February |
Folder 1164 |
Analysis, 1992 |
Folder 1165 |
Anniversary issue materials |
Folder 1166 |
Award for Patriotic Service, 1982 |
Folder 1167 |
Correspondence |
Folder 1168 |
Draft from the first issue |
Folder 1169 |
"Textorian Handbook for Plant Personnel Managers of Cone Mills Corporation," 1972 |
Folder 1170-1171
Folder 1170Folder 1171 |
Supplements |
Folder 1172 |
"Why Our Company Newspaper?" brochure |
Business files and some personal materials of Cone Mills Corporation executives: Bernard M. Cone, Herman Cone, Ceasar Cone II (1908-1986), Lewis Morris, and Dewey Trogdon.
Arrangement: alphabetical.
Business and personal papers of Bernard M. Cone, president of Proximity Manufacturing Company from 1917 to 1938, including correspondence, financial records, reports, and contracts. Materials document mill school education, including administration, teacher reports, segregation, outline of work; mill-based welfare programs; Moses H. Cone Memorial Hospital; water, sewage, and waste disposal planning; and salaries, payroll, and retirement plans for mill employees.
Business and personal papers of Herman Cone, treasurer (1917-1938) and president (1938-1950) of Proximity Manufacturing Company and chair of the board (1950-1955) of Cone Mills Corporation. Series 5.2.1. Business files is chiefly correspondence concerning the affairs of Proximity Manufacturing Company and various subsidiary and affiliated mills, including salaries and payroll; plant operations and development; annexation of a mill village; labor and unemployment in the textile industry; public perceptions of mill business operations; and welfare work of the mills, especially Cone Memorial YMCA (the White Oak, Proximity, and segregated branches), Camp Herman, night school, and employment of nurses. Materials also document Herman Cone's involvement in state and regional cotton and textile associations, the Mill Workers Mutual Benefit Association, and Summit Avenue Building Company. Note that the business files also contain a significant amount of personal materials, including speeches, materials relating to the development of the Blowing Rock, N.C., property and correspondence concerning charitable giving and civic activities. Series 5.2.2. Personal files contains personal receipts and correspondence relating to Herman Cone's service in the Naval Reserve.
Arrangement: chiefly alphabetical, then chronological.
Note that original file arrangement has been preserved.
Folder 1245-1251
Folder 1245Folder 1246Folder 1247Folder 1248Folder 1249Folder 1250Folder 1251 |
A, 1917-1930 |
Folder 1252-1261
Folder 1252Folder 1253Folder 1254Folder 1255Folder 1256Folder 1257Folder 1258Folder 1259Folder 1260Folder 1261 |
B, 1917-1934 |
Folder 1262-1274
Folder 1262Folder 1263Folder 1264Folder 1265Folder 1266Folder 1267Folder 1268Folder 1269Folder 1270Folder 1271Folder 1272Folder 1273Folder 1274 |
C, 1927-1935 |
Folder 1275-1281
Folder 1275Folder 1276Folder 1277Folder 1278Folder 1279Folder 1280Folder 1281 |
D, 1917-1926 |
Folder 1282-1286
Folder 1282Folder 1283Folder 1284Folder 1285Folder 1286 |
D, 1926-1932 |
Folder 1287-1290
Folder 1287Folder 1288Folder 1289Folder 1290 |
D, 1932-1933 |
Folder 1291-1295
Folder 1291Folder 1292Folder 1293Folder 1294Folder 1295 |
D, 1934-1935 |
Folder 1296 |
E, 1919-1926 |
Folder 1297-1298
Folder 1297Folder 1298 |
E, 1926-1932 |
Folder 1299-1300
Folder 1299Folder 1300 |
E, 1932-1934 |
Folder 1301-1302
Folder 1301Folder 1302 |
E, 1934-1935 |
Folder 1303-1309
Folder 1303Folder 1304Folder 1305Folder 1306Folder 1307Folder 1308Folder 1309 |
G, 1917-1927 |
Folder 1310-1315
Folder 1310Folder 1311Folder 1312Folder 1313Folder 1314Folder 1315 |
G, 1928-1932 |
Folder 1316-1322
Folder 1316Folder 1317Folder 1318Folder 1319Folder 1320Folder 1321Folder 1322 |
G, 1933-1936 |
Folder 1323-1327
Folder 1323Folder 1324Folder 1325Folder 1326Folder 1327 |
H, 1917-1929 |
Folder 1328-1329
Folder 1328Folder 1329 |
I, 1917-1930 |
Folder 1330-1331
Folder 1330Folder 1331 |
J, 1917-1931 |
Folder 1332-1333
Folder 1332Folder 1333 |
K, 1918-1931 |
Folder 1334-1339
Folder 1334Folder 1335Folder 1336Folder 1337Folder 1338Folder 1339 |
M, 1917-1928 |
Folder 1340-1345
Folder 1340Folder 1341Folder 1342Folder 1343Folder 1344Folder 1345 |
M, 1928-1932 |
Folder 1346-1347
Folder 1346Folder 1347 |
N, 1917-1927 |
Folder 1348-1349
Folder 1348Folder 1349 |
N, 1927-1930 |
Folder 1350-1351
Folder 1350Folder 1351 |
N, 1929-1933 |
Folder 1352-1355
Folder 1352Folder 1353Folder 1354Folder 1355 |
N, 1932-1935 |
Folder 1356 |
O, 1917-1927 |
Folder 1357 |
O, 1927-1930 |
Folder 1358 |
O, 1930-1933 |
Folder 1359 |
O, 1933-1935 |
Folder 1360-1362
Folder 1360Folder 1361Folder 1362 |
P, 1917-1926 |
Folder 1363-1366
Folder 1363Folder 1364Folder 1365Folder 1366 |
P, 1927-1930 |
Folder 1367-1369
Folder 1367Folder 1368Folder 1369 |
P, 1930-1933 |
Folder 1370-1371
Folder 1370Folder 1371 |
P, 1931-1935 |
Folder 1372 |
Q, 1917 |
Folder 1373-1376
Folder 1373Folder 1374Folder 1375Folder 1376 |
R, 1917-1932 |
Folder 1377-1381
Folder 1377Folder 1378Folder 1379Folder 1380Folder 1381 |
S, 1917-1927 |
Folder 1382-1386
Folder 1382Folder 1383Folder 1384Folder 1385Folder 1386 |
S, 1927-1930 |
Folder 1387-1392
Folder 1387Folder 1388Folder 1389Folder 1390Folder 1391Folder 1392 |
S, 1931-1935 |
Folder 1393-1396
Folder 1393Folder 1394Folder 1395Folder 1396 |
T, 1919-1930 |
Folder 1397-1399
Folder 1397Folder 1398Folder 1399 |
T, 1930-1933 |
Folder 1400 |
U, 1920-1929 |
Folder 1401-1402
Folder 1401Folder 1402 |
U, 1930-1933 |
Folder 1403 |
V, 1919-1930 |
Folder 1404 |
V, 1930-1933 |
Folder 1405-1408
Folder 1405Folder 1406Folder 1407Folder 1408 |
W, 1917-1927 |
Folder 1409-1411
Folder 1409Folder 1410Folder 1411 |
W, 1927-1931 |
Folder 1412-1415
Folder 1412Folder 1413Folder 1414Folder 1415 |
W, 1932-1935 |
Folder 1416-1418
Folder 1416Folder 1417Folder 1418 |
Y, 1917-1927 |
Folder 1419-1423
Folder 1419Folder 1420Folder 1421Folder 1422Folder 1423 |
Y, 1927-1931 |
Folder 1424-1425
Folder 1424Folder 1425 |
Y, 1931-1934 |
Folder 1426 |
Z, 1929, 1933 |
Folder 1427 |
Cone Memorial YMCA: Herman Cone Appreciation, 1932 |
Arrangement: alphabetical.
Folder 1889-1891
Folder 1889Folder 1890Folder 1891 |
Naval Reserve, 1919-1922 |
Folder 1892-1908
Folder 1892Folder 1893Folder 1894Folder 1895Folder 1896Folder 1897Folder 1898Folder 1899Folder 1900Folder 1901Folder 1902Folder 1903Folder 1904Folder 1905Folder 1906Folder 1907Folder 1908 |
Receipts: A-Z |
Business and financial records of Ceasar Cone II (1908-1986), president (1956-1965) and chair (1965-1973) of Cone Mills Corporation. Series 5.3.1. General files are primarily business materials, including correspondence, stock records, balance sheets, and plans and records regarding the company's reorganization in 1945. Series 5.3.2. Financial materials includes statements, summaries, audit reports, and reports on examination, arranged chronologically and by mill.
Arrangement: alphabetical.
Business and personal files of Lewis Morris, president and chief executive officer (1965-1973) and chair of the board and chief executive officer (1973-1980) of Cone Mills Corporation. Folder titles and original order have been maintained wherever possible. Series 5.4.1. Correspondence files and Series 5.4.2. Department files include correspondence, reports, and other materials that document communications with other Cone Mills Corporation officers, managers, and board members, chiefly regarding company policies, finances, and products. Series 5.4.3. External subject files contains correspondence, reports, and other materials documenting external affairs of Lewis Morris and Cone Mills Corporation, including involvement in civic, charitable, and other non-profit organizations and institutions and in cotton and textile manufacturers' associations. Note that some files in this subseries pertain to internal affairs at Cone Mills Corporation, including staff meetings, tours of plants, and sales conferences. Series 5.4.4. Internal subject files I and Series 5.4.5. Internal subject files II both contain correspondence, reports, and other papers relating to various mills and divisions within Cone Mills Corporation.
Arrangement: two alphabetical runs.
Folder 1540 |
Alspaugh, Tom |
Folder 1541 |
Arnold, Chester |
Folder 1542 |
Asnip, George |
Folder 1543 |
Bakane, John |
Folder 1544 |
Baldwin, Larry |
Folder 1545 |
Braxton, Paul |
Folder 1546 |
Brayer, W. H. |
Folder 1547 |
Calhoun, Byron |
Folder 1548 |
Carpenter, Harold |
Folder 1549 |
Cone, Ceasar |
Folder 1550 |
Cone, Clarence |
Folder 1551 |
Cone, Jeanette (directory) |
Folder 1552 |
Connelly, C. E. |
Folder 1553 |
Danahy, Pat |
Folder 1554 |
Elam, Jack |
Folder 1555 |
England, Leonard |
Folder 1556 |
Epps, Arthur |
Folder 1557 |
Farrow, George |
Folder 1558 |
Fary, Frank |
Folder 1559-1561
Folder 1559Folder 1560Folder 1561 |
Field, John E. and Dewey Trogdon |
Folder 1562 |
Fleming, D. J. |
Folder 1563 |
Gaulden, Leslie |
Folder 1564 |
Holt, E. G. |
Folder 1565 |
Hood, Thomas R. C. |
Folder 1566 |
Kraus, B. J. |
Folder 1567 |
Leonard, W. O. |
Folder 1568 |
Marder, Steven S. |
Folder 1569 |
Masters, Lelah Nell |
Folder 1570 |
Matthews, Bobby |
Folder 1571 |
Moser, Taylor |
Folder 1572 |
O'Connell, Dan |
Folder 1573-1575
Folder 1573Folder 1574Folder 1575 |
Raymond, Harvey |
Folder 1576 |
Sampson, Benjamin O. |
Folder 1577 |
Silverstein, Myron |
Folder 1578 |
Stainback, J. H. |
Folder 1579 |
Steer, John W. (advertising manager) |
Folder 1580 |
Stall, Earle R., Jr. |
Folder 1581 |
Steppacher, John |
Folder 1582 |
Tesher, Don |
Folder 1583 |
Thompson, William H. (vice president of planning and administration) |
Folder 1584 |
Trogdon, Dewey |
Folder 1585 |
Williams, Gordon |
Folder 1586-1587
Folder 1586Folder 1587 |
Wimbish, John |
Folder 1588 |
Winslow, Robert G. |
Folder 1589 |
Younce, Charles P. |
Folder 1590 |
A |
Folder 1591 |
B |
Folder 1592 |
C |
Folder 1593 |
D |
Folder 1594 |
E |
Folder 1595 |
F |
Folder 1596 |
G |
Folder 1597 |
H |
Folder 1598 |
I |
Folder 1599 |
J |
Folder 1600 |
K |
Folder 1601 |
L |
Folder 1602 |
M |
Folder 1603 |
N |
Folder 1604 |
O |
Folder 1605 |
P |
Folder 1606 |
R |
Folder 1607 |
S |
Folder 1608 |
T |
Folder 1609 |
U |
Folder 1610 |
V |
Folder 1611 |
W |
Folder 1612 |
Y |
Arrangement: alphabetical
Folder 1613 |
Accounting Department |
Folder 1614 |
Converting Record Department |
Folder 1615 |
Corporate Insurance Department |
Folder 1616 |
Cost Department: General |
Folder 1617 |
Cotton |
Folder 1618 |
Engineering Department |
Folder 1619-1620
Folder 1619Folder 1620 |
Industrial and Public Relations Department |
Folder 1621 |
Industrial Engineering Department |
Folder 1622 |
Insurance, 1973, 1975 |
Folder 1623 |
Manufacturing By-products Sales Department |
Folder 1624 |
Payroll and Data Processing Department |
Folder 1625 |
Personnel Policy Committee |
Folder 1626-1632
Folder 1626Folder 1627Folder 1628Folder 1629Folder 1630Folder 1631Folder 1632 |
Product Standards Department, 1973-1980 |
Folder 1633 |
Purchasing Department |
Folder 1634 |
Tax Department: Tom Lee |
Folder 1635 |
Transportation Department |
Folder 1636 |
Traffic Department |
Arrangement: alphabetical.
Arrangement: alphabetical.
Arrangement: alphabetical.
Arrangement: alphabetical.
Business and personal files of Dewey Trogdon while he was employed as an administrative assistant to Lewis Morris, then president and chief executive officer of Cone Mills Corporation. Trogdon later served as president and chief executive officer from 1980 to 1981, and chair of the board and chief executive officer from 1981 to 1990. Materials include correspondence, collected articles, and various reports and manuals that document business affairs of Cone Mills Corporation, including sales, compensation, budgets, international investments, marketing, and plant safety.
CLOSED: Some materials in folders 1819-1921 are closed until 2038.
Photographs, negatives, and slides relating to the Cone family and its companies. Series 6.1. General photographs includes images of Cone Mills plants, members of the Cone family, Cone executives and other employees, Proximity Mill and White Oak Mill schools, school children, and celebrations, and other photographs. Series 6.2. Public Relations Department includes photographs, negatives, and slides collected and maintained by the Public Relations Department, some for use in the Textorian. Images primarily depict members of the Cone family; Cone Mills executives and employees; awards ceremonies and other events; workplace safety instruction; interiors and exteriors of mills; machinery and other equipment; Miss North Carolina in fashions made of Cone Mills fabrics; and school and recreational activities, including holiday celebrations, YMCA, sports, and clubs for Cone Mills employees and their children. Series 6.3. Annual Reports include images used in these publications. Series 6.4. Research and development slides are chiefly lantern slides of tables, graphs, and other documents created by the Research and Development Division.
Image Folder PF-5247/1 |
4th of July celebrations, circa 1905-1915 |
Oversize Image Folder OP-PF-5247/1-9
OP-PF-5247/1OP-PF-5247/2OP-PF-5247/3OP-PF-5247/4OP-PF-5247/5OP-PF-5247/6OP-PF-5247/7OP-PF-5247/8OP-PF-5247/9 |
4th of July celebrations, circa 1905-1915 |
Oversize Image Folder OP-PF-5247/10-20
OP-PF-5247/10OP-PF-5247/11OP-PF-5247/12OP-PF-5247/13OP-PF-5247/14OP-PF-5247/15OP-PF-5247/16OP-PF-5247/17OP-PF-5247/18OP-PF-5247/19OP-PF-5247/20 |
Aerial viewsAmerican Spinning, Cheraw, Cliffside, Edna, Eno, Florence, Granite, Kenneth, Minneola, Olympic, Pineville, Proximity, Proximity Print Works, Revolution, Salisbury, Tabardrey, Union Bleachery, White Oak, and other unidentified plants. |
Image Folder PF-5247/2a-2b |
Aerial views: Greensboro plants, Cliffside |
Oversize Image Folder 21-22
Oimagefolder 21Oimagefolder 22 |
BuildingsIncludes images of Cone Export and Commission Company, Cone Country Club, Greensboro (Summit Avenue) residence of Bernard Cone, and other buildings |
Oversize Image Folder OP-PF-5247/23 |
Christmas banquet |
Image Folder PF-5247/3-4
PF-5247/3PF-5247/4 |
Cone Mills employees and executivesSalesmen, White Oak Cotton Mill band, and other employees. |
Oversize Image Folder OP-PF-5247/24-29
OP-PF-5247/24OP-PF-5247/25OP-PF-5247/26OP-PF-5247/27OP-PF-5247/28OP-PF-5247/29 |
Cone Mills family and executivesIncludes Ceasar Cone (1859-1917), Herman Cone (1828-1897), Herman Cone (1895-1955), Julius W. Cone (1872-1940), Moses H. Cone (1857-1908), Saul F. Dribben (1880-1957), Clarence Guggenheimer (1876-1944), and others. |
Image Folder PF-5247/5-6
PF-5247/5PF-5247/6 |
Cone history exhibitMounted photos and reproductions of cooking classes, Proximity Cotton Mill School, White Oak Cotton Mill School, building exteriors, and Cone Cigar. |
Image Folder PF-5247/7 |
Fabric |
Oversize Image Folder OP-PF-5247/30-36
OP-PF-5247/30OP-PF-5247/31OP-PF-5247/32OP-PF-5247/33OP-PF-5247/34OP-PF-5247/35OP-PF-5247/36 |
May Day celebrations, circa 1916Chiefly images of Proximity Mill schoolchildren engaged in outdoor activities celebrating May Day |
Image Folder PF-5247/8-10
PF-5247/8PF-5247/9PF-5247/10 |
Mill exteriors and interiorsIncludes Eno, Minneola, Proximity, White Oak, and other unidentified plants. |
Oversize Image Folder OP-PF-5247/37-39
OP-PF-5247/37OP-PF-5247/38OP-PF-5247/39 |
Mill exteriors and interiors, circa 1910-1915Includes several identified as Proximity and one image that may be the White Oak weave room. |
Oversize Image Folder OP-PF-5247/40 |
Odell Mills fire, 1908 |
Image Folder PF-5247/11 |
Parades |
Image Folder PF-5247/12 |
Proximity Mill: Welfare Department/Domestic science exhibit, circa 1915 |
Oversize Image Folder OP-PF-5247/41-42
OP-PF-5247/41OP-PF-5247/42 |
Proximity Mill: Welfare Department/Domestic science exhibit, circa 1915 |
Oversize Image Folder OP-PF-5247/43 |
Proximity Mill School |
Image Folder PF-5247/13a |
Proximity and White Oak Mills: Photo albumCooking class, sewing class, mother-daughter banquet, and unidentifed school classroom scenes. |
Oversize Image Folder OP-PF-5247/44-47
OP-PF-5247/44OP-PF-5247/45OP-PF-5247/46OP-PF-5247/47 |
Proximity Mill and White Oak Schools: Students, circa 1910-1915See also May Day Celebrations in this series. |
Image Folder PF-5247/13b |
Proximity Mill and White Oak Mill Schools: Students |
Oversize Image Folder OP-PF-5247/48-49
OP-PF-5247/48OP-PF-5247/49 |
Salesmen |
Oversize Image Folder OP-PF-5247/50 |
White Oak Cotton Mill band, 1914 |
Image Folder PF-5247/14 |
Y.M.C.A. |
Oversize Image Folder OP-PF-5247/51 |
Y.M.C.A.Includes Camp Herman images |
Image Folder PF-5247/15 |
Miscellaneous photographsImages of the New England textile strike, Brooks Bros. Brooksweave exhibit, interior of a store, White Oak honor roll of employees who served in Armed Services. |
Oversize Image Folder OP-PF-5247/52-56
OP-PF-5247/52OP-PF-5247/53OP-PF-5247/54OP-PF-5247/55OP-PF-5247/56 |
Miscellaneous photographs, circa 1910s-1980sImages of a Proximity and White Oak Education Department display; a father-son banquet; stage performances; a watermelon stand; a six-color print machine; African American field workers; a South Carolina Textile Manufacturing Association meeting; a funeral service in Florence, S.C.; an advertisement; an artist's rendering of Davis Library at the University of North Carolina at Chapel Hill; a housing development on land donated to Habitat for Humanity in Greensboro, N.C., by Cone Mills Corporation. |
Arrangement: Photographs are arranged alphabetically by subject. Negatives, for the most part, are arranged chronologically with some further subject arrangment for negatives dated 1971-1974. Note that some negatives are filed in envelopes with subjects and dates listed on the envelope, but many are not described to this level.
Processing Note: Original file folder titles have been retained with a few exceptions where folder contents did not match the folder title.
Image Folder PF-5247/16 |
25-Year employees: Awards dinners, 1949-1952 |
Image Folder PF-5247/17 |
50-Year employees, circa 1950s-1970s |
Image Folder PF-5247/18 |
Aerial views of unidentified plant, circa 1980 |
Image Folder PF-5247/19 |
Bonuses, circa 1940s-1950sEmployees receiving bonus checks. |
Image Folder PF-5247/20 |
Chemical Chair Plant, 1980-1981 |
Image Folder PF-5247/21 |
Community clubs |
Image Folder PF-5247/22 |
Cone, Alan Wolf, circa 1960 |
Image Folder PF-5247/23 |
Cone, Herman (Mrs.), circa 1960 |
Image Folder PF-5247/24 |
Cone Mills Chorus, circa 1960 |
Image Folder PF-5247/25 |
Cone Mills Club |
Image Folder PF-5247/26-27
PF-5247/26PF-5247/27 |
Cone Mills 100th Anniversary Celebration, 1991 |
Image Folder PF-5247/28-29
PF-5247/28PF-5247/29 |
Cone Mills Inc., New York, circa 1950sChiefly individual photos of employees and executives. |
Image Folder PF-5247/30 |
Cone Women's Club |
Image Folder PF-5247/31-32
PF-5247/31PF-5247/32 |
Construction work, July 1972 |
Image Folder PF-5247/33 |
Dribben, Saul F.: President of Cone Mills Inc. |
Image Folder PF-5247/34-36
PF-5247/34PF-5247/35PF-5247/36 |
Employee service awards and dinners, circa 1950s-1960s |
Image Folder PF-5247/37 |
Eno Plant, circa 1960s |
Image Folder PF-5247/38 |
Entre Nous Club, circa 1960s |
Image Folder PF-5247/39 |
Fashion photos, Greensboro, N.C., circa 1960s |
Image Folder PF-5247/40 |
First scholarship winners, 1960s-1970s |
Image Folder PF-5247/41 |
Greensboro Credit Union, circa 1960s |
Image Folder PF-5247/42 |
Greensboro sesquicentennial, 1958 |
Image Folder PF-5247/43 |
Guilford Products Co., Greensboro, N.C. |
Image Folder PF-5247/44 |
Heiss, Marion W.: Vice president Cone Mills Corp. |
Image Folder PF-5247/45 |
Honeycutt, R. Cleo: Assistant superintendent, White Oak Plant |
Image Folder PF-5247/46 |
Individuals: Identified, circa 1950sIdentified photographs of various employees, managers, and other individuals associated with Cone Mills Inc. |
Image Folder PF-5247/47 |
Individuals: Unidentified, circa 1950s |
Image Folder PF-5247/48 |
IBM |
Image Folder PF-5247/49 |
Industry education, circa 1950s |
Image Folder PF-5247/50-54
PF-5247/50PF-5247/51PF-5247/52PF-5247/53PF-5247/54 |
Main office building: Employees, circa 1970s-1980s |
Image Folder PF-5247/55 |
Managers, overseers, and superintendents, circa 1950s-1960s |
Image Folder PF-5247/56 |
Marvin, James G.: Manager, Haw River Plant |
Image Folder PF-5247/57 |
May, Dr. Ernest: Director, Cone Mills Corporation |
Image Folder PF-5247/58 |
Men's clubs, circa 1950s-1960s |
Image Folder PF-5247/59 |
Mill interiors |
Image Folder PF-5247/60 |
Miss America visit, 1992 |
Image Folder PF-5247/61-64
PF-5247/61PF-5247/62PF-5247/63PF-5247/64 |
Miss North Carolina, circa 1960s |
Image Folder PF-5247/65 |
My jobEmployees performing mill work |
Image Folder PF-5247/66 |
Nichols, Henry C.: Executive vice president |
Image Folder PF-5247/67 |
Office personnel, circa 1960s |
Image Folder PF-5247/68 |
Officers and board members, circa 1960s |
Image Folder PF-5247/69 |
Parents and children |
Image Folder PF-5247/70 |
Paris models: Cone showing, circa 1960s |
Image Folder PF-5247/71 |
Period fashions |
Image Folder PF-5247/72 |
Proximity Plant, circa 1950s-1960sIncludes images of employees, mill interiors and exteriors |
Image Folder PF-5247/73-75
PF-5247/73PF-5247/74PF-5247/75 |
RecreationPhotographs of Cone Mills Inc. athletic teams, outdoor activities, and trophy presentations |
Image Folder PF-5247/76-77
PF-5247/76PF-5247/77 |
Retired |
Image Folder PF-5247/78-81
PF-5247/78PF-5247/79PF-5247/80PF-5247/81 |
SafetyPhotographs of workplace safety instruction and awards given to plants and individuals for workplace safety |
Image Folder PF-5247/82-84
PF-5247/82PF-5247/83PF-5247/84 |
Salisbury Plant, circa 1960s-1980s |
Image Folder PF-5247/85 |
Smith, George: Quality Control |
Image Folder PF-5247/86-89
PF-5247/86PF-5247/87PF-5247/88PF-5247/89 |
Textorian, circa 1980s |
Image Folder PF-5247/90-91
PF-5247/90PF-5247/91 |
Vocational classes, circa 1960s |
Image Folder PF-5247/92 |
White, William H.: Assistant vice president |
Image Folder PF-5247/93 |
White Oak Hotel |
Image Folder PF-5247/94-106
PF-5247/94PF-5247/95PF-5247/96PF-5247/97PF-5247/98PF-5247/99PF-5247/100PF-5247/101PF-5247/102PF-5247/103PF-5247/104PF-5247/105PF-5247/106 |
White Oak Plant, circa 1950s-1980s |
Image Folder PF-5247/107 |
Y.M.C.A., circa 1950s-1960s |
Image Folder PF-5247/108-112
PF-5247/108PF-5247/109PF-5247/110PF-5247/111PF-5247/112 |
Youth and recreation, circa 1950s-1960sPrimarily photographs of youth athletic teams, and outdoor activities at Cone Mills Inc.'s Y.M.C.A. Camp Herman |
Image Folder PF-5247/113-116
PF-5247/113PF-5247/114PF-5247/115PF-5247/116 |
Miscellaneous photographsEmployees at work and at special events, Miss North Carolina pageant |
Image Folder PF-5247/117a |
Negatives: Aerial views of plantsReidsville, Randleman, Granite, Minneola, Tabardrey |
Image Folder PF-5247/117b |
Negatives: Eno Cotton Mill: 25-year banquet |
Image Folder PF-5247/117c |
Negatives: Disposal Plant |
Image Folder PF-5247/117d |
Negatives: Hourly salaried employees, 1955 |
Image Folder PF-5247/118a |
Negatives: Millworkers and interiors, circa 1950s |
Image Folder PF-5247/118b |
Negatives: Miss North Carolina, 1958 |
Image Folder PF-5247/119a |
Negatives: Officials and office personnel |
Image Folder PF-5247/119b |
Negatives: Order cards, 1948-1949 |
Image Folder PF-5247/119c |
Negatives: Postcards |
Image Folder PF-5247/120a |
Negatives: Salisbury Plant |
Image Folder PF-5247/120b |
Negatives: White Oak Plant: New method of laying out denim, 1958 |
Image Folder PF-5247/120c |
Negatives, 1946-1950 |
Image Box IB-5247/19 |
Negatives, 1946-1948 and undated 1940s and 1950s |
Image Box IB-5247/20 |
Negatives, 1952 |
Image Box IB-5247/21 |
Negatives, 1952-1953 |
Image Box IB-5247/22 |
Negatives, 1953 |
Image Box IB-5247/23 |
Negatives, 1954 |
Image Box IB-5247/24 |
Negatives, 1955-19561955: Eno banquet, Haw River 25-year banquet (also filed with 1957 negatives), White Oak weave, Salisbury Mill 25-year banquet 1956: Clarence Cone, Bernard M. Cone, Sydney Bluhm, Frank Starling, Minneola remodeled, Blue Bell series, James Donnell, W. A. Williams, Herman Cone Jr., H. Smith, S. Cone, J. Webb |
Image Box IB-5247/25 |
Negatives, 1956-19581956: Clarence Cone, Bernard M. Cone, Sydney Bluhm, Frank Starling, Minneola remodeled, Blue Bell series, James Donnell, W. A. Williams, Herman Cone Jr., H. Smith, S. Cone, J. Webb 1957: Haw River 25-year banquet (also filed with 1955 negatives) |
Image Box IB-5247/26 |
Negatives, 1959-1960 |
Image Box IB-5247/27 |
Negatives, 1961-1962 |
Image Box IB-5247/28 |
Negatives, 1963-1965 |
Image Folder PF-5247/121 |
Negatives, 1965-1966 |
Image Folder PF-5247/122-124
PF-5247/122PF-5247/123PF-5247/124 |
Negatives, 1966 |
Image Folder PF-5247/125-127
PF-5247/125PF-5247/126PF-5247/127 |
Negatives, 1967 |
Image Folder PF-5247/128-130
PF-5247/128PF-5247/129PF-5247/130 |
Negatives, 1968 |
Image Folder PF-5247/131-134
PF-5247/131PF-5247/132PF-5247/133PF-5247/134 |
Negatives, 1969 |
Image Folder PF-5247/135 |
Negatives, 1970 |
Image Folder PF-5247/136 |
Negatives, 1971 |
Image Folder PF-5247/137 |
Negatives, 1981-1982 |
Image Folder PF-5247/138 |
Negatives, undated |
Image Box IB-5247/29 |
Negatives, 1971-1972Images in these boxes are arranged alphabetically by subject. |
Image Box IB-5247/30 |
Negatives, 1972-1973Images in these boxes are arranged alphabetically by subject. |
Image Box IB-5247/31 |
Negatives, 1973-1978Images in these boxes are arranged alphabetically by subject. |
Image Box IB-5247/32 |
Negatives, 1978-1980Images in these boxes are arranged alphabetically by subject. |
Image Box IB-5247/33 |
Negatives, 1980-1982 |
Image Box IB-5247/34 |
Negatives, 1982-1984 |
Image Box IB-5247/35-36
IB-5247/35IB-5247/36 |
Slides: Machinery, 1977Slides depicting machines and other equipment at Cone Mills Inc.'s plants. |
Image Box IB-5247/37 |
Slides: FashionSlides depicting models wearing various fashions made from Cone Mills fabrics. |
Image Folder PF-5247/139 |
Annual Report, 1975 |
Image Folder PF-5247/140-143
PF-5247/140PF-5247/141PF-5247/142PF-5247/143 |
Annual Report, 1977 |
Image Folder PF-5247/144-146
PF-5247/144PF-5247/145PF-5247/146 |
Annual Report, 1978 |
Image Folder PF-5247/147 |
Annual Report, 1979 |
Image Folder PF-5247/148 |
Annual Report, 1980 |
Image Folder PF-5247/149 |
Annual Report, 1981 |
Image Folder PF-5247/150 |
Annual Report, 1982 |
Image Box IB-5247/38 |
Lantern SlidesTitles include: Cross Linking of Cotton Cellulose with DGE, Effect of Processing on Nep Count, and Naphthol Dyeing Tables. |
Series 7.1. Cone Company and family history includes a scrapbook concerning labor union negotiations in the 1950s, genealogy, writings about the Cone companies and family, correspondence, and Cone Country Club papers. Some of this material may have been created by the Public Relations Department or collected for a public relations archive. See also Series 4.4. Public Relations for more Cone company history. Series 7.2. Miscellaneous volumes includes two volumes for H. Cone and Sons Company, the family company Moses and Ceasar Cone worked for before going into the textile business, and some other volumes of unidentified ownership. Series 7.3. Miscellaneous other materials includes film, books, pamphlets, and other publications related to textile industry.
Folder 1864 |
Cone Country Club meeting minutes and other papers, 1938-1940 |
Folder 1865-1869
Folder 1865Folder 1866Folder 1867Folder 1868Folder 1869 |
Cone Mills history |
Folder 1870 |
Cone Mills: Half Century Book |
Folder 1871-1872
Folder 1871Folder 1872 |
"History of Cone Mills Corporation": Draft |
Folder 1873-1874
Folder 1873Folder 1874 |
Scrapbook, 1954-1955Newspaper clippings, television and radio broadcast transcripts, pamphlets, and a press release, chiefly relating to Cone employee and community relations, especially regarding negotiations with TWUA-CIO union at White Oak Mill, Proximity Print Works, and Granite Manufacturing Plant |
Folder 1875 |
Cone, Clarence N.: Will, 1926, 1933 |
Folder 1876 |
Cone, Moses H.: Estate, 1911-1913 |
Folder 1877-1878
Folder 1877Folder 1878 |
Cone family: Genealogy |
Folder 1879-1881
Folder 1879Folder 1880Folder 1881 |
Cone family: History |
Folder 1882 |
Cone family: Investment account book, 1910-1916 |
Folder 1883 |
Cone family: Writings about, 1991-1993 |
Folder 1884-1885
Folder 1884Folder 1885 |
Letters about Judge W. P. Bynum's address at Ceasar Cone burial, 1917 |
Folder 1886 |
Long, Carrie Cone: Will, 1927 |
Folder 1887 |
Wolf, John |
Folder 1888 |
Wolf, John: Memory book |
Scrapbook SV-5247/111 |
Heiss, Marion |
Arrangement: alphabetical.
Folder 1910 |
Bank averages and balances, 1897-1904 |
Folder 1911 |
Check stubs, 1897 |
Folder 1912 |
Greensboro Machine Company: Ledger, 1897-1905 |
Folder 1913 |
H. Cone and Sons: Cashbook, 1891-1892 |
Oversize Volume SV-5247/141 |
H. Cone and Sons: Ledger, 1884-1887 |
Folder 1909 |
Ledger, 1895-1900Balances in bank, rent collections, |
Oversize Volume SV-5247/135 |
Production record, 1900-1920 |
Folder 1914 |
Sets of warps, 1925-1927 |
Oversize Volume SV-5247/148-149
SV-5247/148SV-5247/149 |
Time book, 1900-1906 |
Extra Oversize Paper Folder XOPF-5247/1-2
XOPF-5247/1XOPF-5247/2 |
Blueprints of mill and mill town |
Extra Oversize Paper Folder XOPF-5247/3 |
MISSING |
Extra Oversize Paper Folder XOPF-5247/4 |
Charlotte News: Textile, Industrial, and Educational Edition, February 1917 |
Film F-5247/1 |
Mill village, 1939Moving images of people in the White Oak Plant mill village in Greensboro, N.C. Filmmaker may have been H. Lee Waters. U-matic SP (VT-5247/32) and VHS videotape (VT-5247/33)also available. Use copy of the VHS videotape available on DVD. |
Videotape VT-5246/32 |
[Mill village]U-Matic |
Videotape VT-5246/33 |
[Mill village'VHS |
Box 190 |
Books, pamphlets, 1960s-1980s |
M-5247/1 |
Microfilm |
Acquisitions Information: Accession 101610.
Box 193 |
Images |
Acquisitions Information: Accession 101752
Box 193 |
Minute book, 11 December 1928-27 October 1944 |