Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04930

Collection Title: Floyd B. McKissick Papers, 1940s-1980s

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.


Portions of this collection have been digitized as part of "Content, Context, and Capacity: A Collaborative Large-Scale Digitization Project on the Long Civil Rights Movement in North Carolina." The project was made possible by funding from the federal Institute for Museum and Library Services (IMLS) under the provisions of the Library Services and Technology Act (LSTA), as administered by the State Library of North Carolina, a division of the Department of Cultural Resources.

expand/collapse Expand/collapse Collection Overview

Size 126.0 feet of linear shelf space (approximately 157,000 items)
Abstract Floyd B. McKissick (1922-1991) was born in Asheville, N.C. He was an attorney, businessman, and civil rights leader. McKissick married Evelyn Williams, with whom he had four children: Joycelyn; Andree; Floyd, Jr.; and Charmaine. The collection contains materials documenting Floyd B. McKissick's work as an lawyer, businessman, and civil rights leader. Included are items pertaining to his law practice in Durham, N.C.; his service, beginning in 1966, as national director of the Congress of Racial Equality (CORE); his work as advisor to the National Association for the Advancement of Colored People (NAACP); and his interests in politics and education. Many items relate to Soul City, N.C., a town owned and operated by African Americans near Warrenton, N.C. Included are items describing the impact of Soul City on rural Warren County, N.C., and Vance County, N.C. Among the companies documented are McKissick Enterprises of New York and North Carolina; City Development, Inc.; HealthCo, Inc.; Madison and McKissick Development, Inc.; McKissick S.C. Associates; the Soul City Foundation and other Soul City companies; and the Warren Regional Planning Corporation. There are also a few items relating to the McKissick family and to his affiliation with the Republican Party at the local, state, and national levels.
Creator McKissick, Floyd B. (Floyd Bixler), 1922-
Curatorial Unit University of North Carolina at Chapel Hill. Library. Southern Historical Collection.
Language English
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
No restrictions. Open for research.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Floyd B. McKissick Papers #4930, Southern Historical Collection of the University of North Carolina at Chapel Hill and the African American Resources Collection of North Carolina Central University.
Acquisitions Information
Received from, and held jointly with, the African American Resources Collection, North Carolina Central University, in April 1998 (Acc. 98081).
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: Teresa Church, May 2001

Encoded by: Teresa Church, May 2001

This collection was processed with support from the National Historical Publications and Records Commission.

Microfilm added January 2007.

Microfilm removed August 2016.

Diacritics and other special characters have been omitted from this finding aid to facilitate keyword searching in web browsers.

Back to Top

expand/collapse Expand/collapse Subject Headings

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

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

Back to Top

expand/collapse Expand/collapse Biographical Information

Floyd B. McKissick (1922-1991), the son of Ernest Boyce and Magnolia Thompson McKissick, was born in Asheville, N.C., on 9 March 1922. He earned his undergraduate and law degrees from North Carolina Central University. During the course of his educational pursuits, he also became the first Black man to attend the Law School at the University of North Carolina at Chapel Hill.

McKissick was a noted attorney, businessman and civil rights champion. Through his professional career in North Carolina and elsewhere, he had affiliations with some of America's most prominent and influential personalities. He served as national chairman of the Congress of Racial Equality (CORE) and later became national director of that organization. McKissick also held an advisory role with the National Association for the Advancement of Colored People (NAACP), and he was the founder and president of McKissick Enterprises. He was a much-sought-after speaker, as well as the author of Three-Fifths of a Man (1969) and numerous other writings.

During the early 1970s, McKissick founded Soul City near Warrenton, N.C. The new township was designed to promote economic empowerment of African Americans and was often referred to as the "first Freestanding Community in modern history."

Floyd McKissick and his wife, Evelyn Williams McKissick, had four children: Joycelyn; Andree; Floyd, Jr.; and Charmaine. McKissick died in his home state on 28 April 1991; he was 69 years of age.

Back to Top

expand/collapse Expand/collapse Scope and Content

Materials documenting Floyd B. McKissick's work as an lawyer, businessman, and civil rights leader. Included are items pertaining to his law practice in Durham, N.C.; his service, beginning in 1966, as national director of the Congress of Racial Equality (CORE); his work as advisor to the National Association for the Advancement of Colored People (NAACP); and his interests in politics and education. Many items relate to Soul City, N.C., a town owned and operated by African Americans near Warrenton, N.C. Included are items describing the impact of Soul City on rural Warren County, N.C., and Vance County, N.C. Among the companies documented are McKissick Enterprises of New York and North Carolina; City Development, Inc.; HealthCo, Inc.; Madison and McKissick Development, Inc.; McKissick S.C. Associates; the Soul City Foundation and other Soul City companies; and the Warren Regional Planning Corporation. There are also a few items relating to the McKissick family and to his affiliation with the Republican Party at the local, state, and national levels.

Please note that the arrangement of materials in this collection was partially determined by original order as received. Because of that, researchers should be sure to check all possible locations for materials of interest. Also note that original file folder titles have, for the most part, been retained.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Soul City, 1951-1982 and undated.
1.1. General Files, 1951-1982.
1.1.1. Correspondence, 1972-1982 and undated.
1.1.2. Financial Materials, 1972-1980 and undated.
1.1.2.1. Financial Correspondence, 1972-1980 and undated.
1.1.2.2. Budgets and Related Materials, 1972-1980.
1.1.3. Administrative Materials, 1961-1980 and undated.
1.1.3.1. General Administrative Materials, 1961-1980 and undated.
1.1.3.2. Goods and Services Contracts and Related Materials, 1970-1980 and undated.
1.1.3.3. Land Sales Contracts and Related Materials, 1969-1980.
1.1.4. Clippings, 1951-1982 and undated.
1.1.5. Pictures, 1967-1980 and undated.
1.2. City Development, Inc., 1970-1976.
1.3. HealthCo Inc., 1972-1980 and undated.
1.3.1. Correspondence, 1972-1980 and undated.
1.3.2. Administrative Materials, 1972-1980 and undated.
1.4. Madison and McKissick Development, Inc., 1972-1980 and undated.
1.5. McKissick S.C. Associates, 1973-1981.
1.5.1. Correspondence, 1973-1981.
1.5.2. Administrative Materials, 1973-1981.
1.6. Physical Planning and Development, 1970-1979 and undated.
1.6.1. Correspondence, 1975-1979.
1.6.2. Administrative Materials, 1970-1978 and undated.
1.6.3. Lot Improvements, Drawings, Maps, and Plans, 1971-1979.
1.7. Soul City Foundation, 1969-1980 and undated.
1.7.1. Correspondence, 1970-1978 and undated.
1.7.2. Financial Materials, 1970-1978 and undated.
1.7.3. Administrative Materials, 1969-1980 and undated.
1.8. Soul City Investment Corporation, 1971-1981 and undated.
1.8.1. Correspondence, 1971-1981.
1.8.2. Administrative Materials, 1971-1979 and undated.
1.9. Soul City Parks and Recreation Association, 1975-1981 and undated.
1.9.1. Correspondence, 1975-1980 and undated.
1.9.2. Financial Materials, 1975-1981 and undated.
1.9.3. Administrative Materials, 1975-1979 and undated.
1.10. Soul City Sanitary District, 1969-1981 and undated.
1.10.1. Correspondence, 1972-1981 and undated.
1.10.2. Financial Materials, 1973-1981.
1.10.3. Administrative Materials, 1969-1981 and undated.
1.11. Soul City Utilities Company, 1971-1980 and undated.
1.11.1. Correspondence, 1972-1979.
1.11.2. Administrative Materials, 1971-1980.
1.11.3. Financial Materials, 1974-1978 and undated.
1.12. Warren Regional Planning Corporation, 1969-1981 and undated
1.12.1. Correspondence, 1970-1979.
1.12.2. Financial Materials, 1970-1976.
1.12.3. Administrative Materials, 1969-1981 and undated.
1.12.4. Public Affairs Department, 1969-1980 and undated.
1.12.4.1. General Files, 1970-1975 and undated.
1.12.4.2. Correspondence, 1969-1978.
1.12.4.3. Visitors Center, 1972-1980.
1.12.5. Industrial Marketing and Development Department, 1970-1979 and undated.
1.12.5.1. General Administrative Materials, 1970-1979 and undated.
1.12.5.2. Correspondence, 1972-1979 and undated.
2. McKissick Enterprises, 1967-1980 and undated.
2.1. General Correspondence, 1967-1980 and undated.
2.2. Financial Materials, 1967-1979 and undated
2.2.1. Financial Correspondence, 1968-1979 and undated.
2.2.2. Budgets, Balance Sheets, and Related Materials, 1968-1979 and undated.
2.2.3. Other Financial Materials, 1967-1977 and undated.
2.3. Administrative Materials, 1968-1980 and undated.
3. Other Papers, 1922-1988 and undated.
3.1. CORE, 1961-1982 and undated.
3.1.1. Correspondence, 1961-1982 and undated.
3.1.2. Administrative Materials, 1961-1970 and undated.
3.2. Law Practice, 1949-1982 and undated.
3.2.1. Correspondence, 1949-1982 and undated.
3.2.2. Administrative Materials, 1958-1980 and undated.
3.3. NAACP, 1949-1980 and undated.
3.3.1. Correspondence, 1949-1974 and undated.
3.3.2. Administrative Materials, 1954-1980 and undated.
3.4. Personal Materials, 1922-1988 and undated
3.4.1. General Correspondence, 1922-1988 and undated.
3.4.2. Speeches and Writings, 1954-1988 and undated.
3.4.3. Other Materials, 1936-1980 and undated.
3.5. Political Materials, 1959-1980.

expand/collapse Expand/collapse Series 1. Soul City, 1951-1982 and undated.

About 106,000 items.

Arrangement: by subject.

Materials pertaining to the Soul City Company and its various supporting entities, including Warren Regional Planning Corporation, Soul City Foundation, Soul City Sanitary District, and others. This company was created by Floyd B. McKissick Enterprises for the purpose of developing the Soul City township in rural Warren County, N.C.

The Soul City Company existed as a limited partnership and was comprised of the following entities: McKissick Enterprises; the National Housing Partnership, a private organization created by Congress under the Housing and Urban Development Act of 1968; and Madison-Madison International, an architectural and planning firm with offices in Cleveland, Ohio, Washington, D.C., and Gary, Ind. This series includes correspondence, financial and administrative materials, clippings, and photographs.

expand/collapse Expand/collapse Subseries 1.1. General Files, 1951-1982.

About 54,500 items.

Arrangement: by subject.

Materials pertaining to the history, development, and business operations of the Soul City Company and its efforts relating to the Soul City project. Included are items concerning Floyd B. McKissick and to the supporting entities that were instrumental in making the Soul City township a reality in rural Warren County, N.C.

expand/collapse Expand/collapse Subseries 1.1.1. Correspondence, 1972-1982 and undated.

About 24,000 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the Soul City Company and virtually every aspect of the Soul City project. Included are letters exchanged between Floyd B. McKissick and a wide range of correspondents. Among these are letters concerning the affiliation of McKissick and his professional staff with business concerns from throughout North Carolina and the United States that became involved with the project; letters exchanged with businesses and individuals seeking opportunities to provide goods and services to the Soul City Company; and letters exchanged between McKissick and government officials at the local, state, and national levels. The latter show the participation of the United States Department of HUD and its offices in Greensboro, N.C., and Atlanta, Ga., documenting the planning, funding, development, and management of the project.

There are also letters that McKissick received from individuals, including noted personalities, who wrote to express their admiration and support for the project. Among those who wrote are the Reverend Jim Jones of the Peoples Temple of the Disciples of Christ in Redwood Valley, Calif., (folder 87); the Reverend Jesse Jackson of Operation PUSH (August 1974); and Hattie James, a New York schoolteacher and the mother of actor Laurence Fishburne (folder 543).

Folder 1-214

Folder 1

Folder 2

Folder 3

Folder 4

Folder 5

Folder 6

Folder 7

Folder 8

Folder 9

Folder 10

Folder 11

Folder 12

Folder 13

Folder 14

Folder 15

Folder 16

Folder 17

Folder 18

Folder 19

Folder 20

Folder 21

Folder 22

Folder 23

Folder 24

Folder 25

Folder 26

Folder 27

Folder 28

Folder 29

Folder 30

Folder 31

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

Folder 48

Folder 49

Folder 50

Folder 51

Folder 52

Folder 53

Folder 54

Folder 55

Folder 56

Folder 57

Folder 58

Folder 59

Folder 60

Folder 61

Folder 62

Folder 63

Folder 64

Folder 65

Folder 66

Folder 67

Folder 68

Folder 69

Folder 70

Folder 71

Folder 72

Folder 73

Folder 74

Folder 75

Folder 76

Folder 77

Folder 78

Folder 79

Folder 80

Folder 81

Folder 82

Folder 83

Folder 84

Folder 85

Folder 86

Folder 87

Folder 88

Folder 89

Folder 90

Folder 91

Folder 92

Folder 93

Folder 94

Folder 95

Folder 96

Folder 97

Folder 98

Folder 99

Folder 100

Folder 101

Folder 102

Folder 103

Folder 104

Folder 105

Folder 106

Folder 107

Folder 108

Folder 109

Folder 110

Folder 111

Folder 112

Folder 113

Folder 114

Folder 115

Folder 116

Folder 117

Folder 118

Folder 119

Folder 120

Folder 121

Folder 122

Folder 123

Folder 124

Folder 125

Folder 126

Folder 127

Folder 128

Folder 129

Folder 130

Folder 131

Folder 132

Folder 133

Folder 134

Folder 135

Folder 136

Folder 137

Folder 138

Folder 139

Folder 140

Folder 141

Folder 142

Folder 143

Folder 144

Folder 145

Folder 146

Folder 147

Folder 148

Folder 149

Folder 150

Folder 151

Folder 152

Folder 153

Folder 154

Folder 155

Folder 156

Folder 157

Folder 158

Folder 159

Folder 160

Folder 161

Folder 162

Folder 163

Folder 164

Folder 165

Folder 166

Folder 167

Folder 168

Folder 169

Folder 170

Folder 171

Folder 172

Folder 173

Folder 174

Folder 175

Folder 176

Folder 177

Folder 178

Folder 179

Folder 180

Folder 181

Folder 182

Folder 183

Folder 184

Folder 185

Folder 186

Folder 187

Folder 188

Folder 189

Folder 190

Folder 191

Folder 192

Folder 193

Folder 194

Folder 195

Folder 196

Folder 197

Folder 198

Folder 199

Folder 200

Folder 201

Folder 202

Folder 203

Folder 204

Folder 205

Folder 206

Folder 207

Folder 208

Folder 209

Folder 210

Folder 211

Folder 212

Folder 213

Folder 214

1974-1982 and undated

Extra Oversize Paper XOP-4930/47

Architectural drawing of controls for heating system at Soul Tech I

Extra Oversize Paper XOP-4930/48

Architectural drawing of controls for heating system at Soul Tech I

Extra Oversize Paper XOP-4930/70

Architectural drawing of "Proposed Site for Warren County Association of Retarded Citizens"

Folder 215a

Adaptive Use of the Green-Duke House, 1979

Folder 215b

Afro Arts Cultural Centre, 1976

Folder 215c

Ali, Muhammad, 1975

Folder 216-220

Folder 216

Folder 217

Folder 218

Folder 219

Folder 220

Allen, Charles, 1974-1978

Folder 221

American Bankers Association, 1969-1975

Folder 222a

American Bankers Association, 1969-1975

Folder 222b

American Colonial Homes, 1976 and undated

Folder 223

American City Corporation, 1974-1976

Folder 224

American Industrial Properties Report, 1979

Folder 225

American National Housing Company, Inc., 1976-1979

Folder 226

Ammons, James, H., III, 1979

Folder 227

Apex Development Company, 1977

Folder 228

Association of Black Foundation Executives, 1975

Folder 229

Baldwin, Jeff: Touche Ross and Company, 1973

Folder 230

Bath House: Soul City, N.C., 1978

Folder 231

Becker and Warburg-Paribas Group, 1975

Folder 232

Bell Design Group, 1975

Folder 233

Bennett and Kahnweiler Associates, 1974

Folder 234

Bicycle Paths, 1977

Folder 235-236

Folder 235

Folder 236

Black Enterprise Magazine, 1974-1978

Folder 237-238

Folder 237

Folder 238

Black Gold Music: Soul City Publicity, 1976-1978 and undated

Folder 239

Black Women's Community Development Foundation, 1978

Folder 240a

Booz-Allen and Hamilton, 1975-1976

Folder 240b

Bruning Division, 1976-1977

Folder 241

Burton Industrial Service, 1978

Folder 242

Bustamante, John, 1974-1976

Folder 243a

Cablecommunications Resources Center, 1977

Folder 243b

Cable Television, 1977-1978

Folder 243c

Cameron Brown Company, 1978

Folder 243d

Campbell, Carlos: Book/Chapter: Soul City, 1974-1976

Folder 244-264

Folder 244

Folder 245

Folder 246

Folder 247

Folder 248

Folder 249

Folder 250

Folder 251

Folder 252

Folder 253

Folder 254

Folder 255

Folder 256

Folder 257

Folder 258

Folder 259

Folder 260

Folder 261

Folder 262

Folder 263

Folder 264

Carey, Gordon, 1969-1979

Folder 265

Carmichael and Company, 1979

Folder 266

Carolina Planning, 1980

Folder 267-269

Folder 267

Folder 268

Folder 269

Carolina Power and Light Company, 1974-1976

Folder 270a

Carolina Solar Systems, 1978

Folder 270b

Carolina Telephone and Telegraph Company, 1976-1979

Folder 271

CBS News: New York, 1974-1975

Folder 272

Century Concrete Products, Inc., 1978

Folder 273

Chambers, Julius, 1977

Folder 274

Charlotte Observer, 1976-1978

Folder 275

The Chicago Plan, 1974-1975

Folder 276

The City Gardens: International Landscape and Nursery, 1977-1978

Folder 277

Clivus Multrum USA, 1975

Folder 278a

College Internship Program, 1977

Folder 278b

Collins-Stajduhar Issue: Discussions Land Acquisition, 1976-1978

Folder 279-283

Folder 279

Folder 280

Folder 281

Folder 282

Folder 283

Collins-Stajduhar Issue: Discussions Land Acquisition, 1976-1978

Folder 283a

Collins-Stajduhar Issue: Discussions Land Acquisition, 1976-1978

Extra Oversize Paper XOP-4930/144

Preliminary sketch: survey of 366' contour line around proposed lake at Soul City, N.C., 28 May 1976

Folder 283b

Consad Research Corporation: New Community Study, 1977

Folder 283c

Colton and Boykin, 1978-1979

Folder 284a

Columbia, Maryland: Tenth Anniversary of, 1977

Folder 284b

Complaint Letters, 1975

Folder 285a

Construction Management Collaborative, 1975

Folder 285b

Consultants: General Services, 1974-1975

Folder 286

Contracts for Soul City: Letters of Inquiry, 1974-1975

Folder 287

Consulting Associates, 1975

Folder 288

Contractors: General, 1978

Folder 289a

Council for the Advancement of Experimental Learning, 1978

Folder 289b

The Council of the Great City Schools, 1974

Folder 290

C. R. Fish Grading Company: Road Improvements, 1974-1975

Folder 291

Dausch, James, 1977

Folder 292

Dawkins, Maurice, 1977-1978

Folder 293

Decision Sciences Corporation, 1974

Folder 294a

Division of Community Services: North Carolina, 1975

Folder 294b

Doherty, Martin W., 1976

Folder 294c

Dun and Bradstreet, Inc., 1976

Folder 295a

Dunlap, Donald, 1976

Folder 295b

Eastern Air Lines Incorporated, 1977

Folder 296a

Economic Development Administration, 1976

Folder 296b

The Economics Press, Inc., 1975

Folder 296c

Edwards, John W., 1975

Folder 297a

Employment and Recruitment, 1974

Folder 297b

Employment Security Commission, 1977

Folder 297c

Energy, 1974-1975

Folder 298

Entrance Landscaping, 1975

Folder 299-300

Folder 299

Folder 300

Equitable Life Assurance Society of the United States, 1968-1978

Folder 301a

FCX Petroleum Service, 1977-1979

Folder 301b

Federal Procurement Conference, 1977

Folder 302

Fisk/Hunter: Waster Disposal Plant, 1977

Folder 303-309

Folder 303

Folder 304

Folder 305

Folder 306

Folder 307

Folder 308

Folder 309

Fortune 500 Companies, 1977

Folder 309a

Fortune 500 Companies, 1977

Folder 309b

Fortune Companies Not Located in North Carolina, 1977-1978

Folder 310

Freedom of Information Act, 1978

Folder 311a

Fuller Oil Company, 1976

Folder 311b

Funding Sources, 1979

Folder 312-315

Folder 312

Folder 313

Folder 314

Folder 315

Gantt/Huberman Associates: Architects and Planners, 1972-1978

Folder 316-317

Folder 316

Folder 317

Garrett, Sullivan and Company, 1972-1977

Folder 318a

General Partners: Soul City, 1975-1978

Folder 318b

General Partners: Soul City, 1975-1978

Folder 318c

Glaser, Albert B., 1975

Folder 319

Governors: United States, 1974-1975

Folder 320

Green-Duke House Restoration Project, 1977-1978

Folder 321

Green-Duke Subdivision, 1976-1979

Folder 322

Green, James P.: Pharmacy, 1977

Folder 323

Greene, John, 1974-1975

Folder 324

G. R. Rankin Security Service, 1977

Folder 325

Gruye Vogt Organization, Inc., 1976

Folder 326-330

Folder 326

Folder 327

Folder 328

Folder 329

Folder 330

GSC Development Corporation, 1974-1975

Folder 331a

Guidance Associates, 1976

Folder 331b

Harper Prints, 1977

Folder 332

Harris, Harold L.: Contractor, 1976

Folder 333

Haselrig Development and Consultants, Inc., 1977

Folder 334-349

Folder 334

Folder 335

Folder 336

Folder 337

Folder 338

Folder 339

Folder 340

Folder 341

Folder 342

Folder 343

Folder 344

Folder 345

Folder 346

Folder 347

Folder 348

Folder 349

Hazen and Sawyer, 1972-1979

Extra Oversize Paper XOP-4930/122

Map showing recommended rehabilitation program for sanitary sewer system in town of Warrenton, N.C., January 1979

Folder 350a

HealthCo, Inc., 1974-1978

Folder 350b

Henderson Dispatch, 1977

Folder 351a

Henderson-Vance County Planning Commission, 1977

Folder 351b

High, Major S., 1976-1980

Folder 351c

High, Major S., 1976-1980

Folder 352a

Home Building Information Requests, 1978

Folder 352b

Horton, Larnie G., 1977-1978

Folder 353a

Housing Assistance Council, Inc.: HAC News , 1976

Folder 353b

Housing: General, 1978-1979

Folder 354

Hunt-Martin Insurance and Realty Company, 1974

Folder 355a

Industrial Design Review Committee, 1978

Folder 355b

Insurance Agency Services, 1978

Folder 356a

Insurance Companies, 1974

Folder 356b

Interfaith Committee of Soul City, 1976-1979

Folder 357

Internal Revenue Service Center, 1974-1979

Folder 358

International Business Machines Corporation, 1975-1978

Folder 359

Interstate General Corporation, 1979

Folder 360

Interworld, Inc., 1979-1980

Folder 361

James Quinn Associates, Architects, 1975

Folder 362

J. F. Wilkerson Contracting Company, Inc., 1977

Folder 363

John D. Latimer and Associates, Inc., 1976

Folder 364a

Joint Center for Political Studies, 1978

Folder 364b

Kenneth Leventhal and Company, 1977

Folder 365-368

Folder 365

Folder 366

Folder 367

Folder 368

Kerr Lake Dedication, 1978

Folder 369-377

Folder 369

Folder 370

Folder 371

Folder 372

Folder 373

Folder 374

Folder 375

Folder 376

Folder 377

Kerr-Tar Regional Council of Governments, 1971-1979

Folder 377a

Kerr-Tar Regional Council of Governments, 1971-1979

Folder 377b

Kildea, Barbara A., 1978

Folder 378

Kittrell College, 1974-1975

Folder 379

Kittrell Job Corps Center, 1978

Folder 380

Kuitenen, Laura, undated

Folder 381-383

Folder 381

Folder 382

Folder 383

Land Development, 1975-1978

Folder 384

Landscaping Services, Inc., 1975-1976

Folder 385

Lanier Business Products, 1976

Folder 386

Leadership Development Center, 1977

Folder 387-419

Folder 387

Folder 388

Folder 389

Folder 390

Folder 391

Folder 392

Folder 393

Folder 394

Folder 395

Folder 396

Folder 397

Folder 398

Folder 399

Folder 400

Folder 401

Folder 402

Folder 403

Folder 404

Folder 405

Folder 406

Folder 407

Folder 408

Folder 409

Folder 410

Folder 411

Folder 412

Folder 413

Folder 414

Folder 415

Folder 416

Folder 417

Folder 418

Folder 419

League of New Community Developers, 1974-1979

Folder 420

Lee Elder Enterprises: Golf Course, 1978

Folder 421a

L. E. Wooten and Company, 1975-1979

Folder 421b

L. E. Wooten and Company, 1975-1979

Folder 422

Lin Lockhart, Inc., 1978

Folder 423-429

Folder 423

Folder 424

Folder 425

Folder 426

Folder 427

Folder 428

Folder 429

Madison-Madison International, 1972-1979

Folder 430a

Magnolia-Ernest Recreation Complex, 1978

Folder 430b

Maintenance Department Memorandums, 1976-1979

Folder 431

Martin, Lola, 1979

Folder 432

McGraw-Hill Information Systems, 1976

Folder 433a

McKissick, Floyd B., Jr., 1980

Folder 433b

McLean Trucking Company, 1977

Folder 433c

Mental Health Program of Vance-Warren-Granville and Franklin Counties, 1978

Folder 434

Merrill Lynch, Pierce, Fenner and Smith, Inc., 1976

Folder 435

Minneapolis Marketing Corporation, 1974

Folder 436-437

Folder 436

Folder 437

Minority Enterprise Small Business Investment Companies, 1977

Folder 437a

Minority Enterprise Small Business Investment Companies, 1977

Folder 437b

Minority Enterprise Small Business Investment Companies, 1977

Folder 437c

Minority Enterprise Small Business Investment Companies, 1977

Folder 438

Miss Black America Pageant, undated

Folder 439

Moody's Investors Service, Inc., 1975

Folder 440-442

Folder 440

Folder 441

Folder 442

Myers, Lewis, 1976-1978

Folder 443

National Association of Corporate Real Estate Executives, 1978

Folder 444

National Association of Home Builders, 1977

Folder 445

National Association of Landowners, 1979-1980

Folder 446-447

Folder 446

Folder 447

National Association of Real Estate Brokers, Inc., 1977-1978

Folder 448-454

Folder 448

Folder 449

Folder 450

Folder 451

Folder 452

Folder 453

Folder 454

National Corportation for Housing Partnerships, 1972-1979

Folder 455a

National Homes Acceptance Corp., 1976 and undated

Folder 455b

National Secretary Association, 1979

Folder 456

National Sewing Company, 1979

Folder 457

New Communities Communications Laboratory, 1977

Folder 458a

New York Department of Mental Health and Mental Retardation Services, 1975

Folder 458b

New York Life Insurance Company, 1978-1979

Folder 458c

Newsletters: Miscellaneous, 1977-1978

Folder 459

North Carolina Black Women's Political Caucus, 1978

Folder 460

North Carolina AandT State University: Migrant Farm Workers Educational Program, 1976

Folder 461a

North Carolina Central University, 1976-1979

Folder 461b

North Carolina Central University, 1976-1979

Folder 461c

North Carolina Central University, 1976-1979

Folder 462

North Carolina Department of Administration, 1977-1979

Folder 463

North Carolina Department of Agriculture, 1975

Folder 464a

North Carolina Department of Commerce: Board of Economic Development, 1977-1979

Folder 464b

North Carolina Department of Human Resources, 1978-1979

Folder 465

North Carolina Department of Natural and Economic Resources, 1976-1977

Folder 466a

North Carolina Department of Revenue, 1975

Folder 466b

North Carolina Department of State Treasurer, 1979-1980

Folder 466c

North Carolina Department of Transportation, 1978-1979

Folder 466d

North Carolina Department of Transportation, 1978-1979

Folder 467

North Carolina Employment Security Commission, 1974-1976

Folder 468-472

Folder 468

Folder 469

Folder 470

Folder 471

Folder 472

North Carolina General Assembly, 1971-1979

Folder 473-474

Folder 473

Folder 474

North Carolina, State of: Governor's Office: Holhouser, James E., 1973-1975

Folder 474a

North Carolina, State of: Governor's Office: Holhouser, James E., 1973-1975

Folder 474b

North Carolina, State of: Governor's Office: Hunt, James B., 1976-1979

Folder 475a

North Carolina Insurance Department, 1974

Folder 475b

North Carolina Mutual Life Insurance Company, 1977

Folder 475c

North Carolina National Bank, 1976-1979

Folder 476

North Carolina Office of Minority Business Enterprise, 1975

Folder 477

North Carolina Senate Local Government Committee, 1975

Folder 478

North Carolina Utilities Commission, 1974-1978

Folder 479a

North Carolina Legal Assistance Program, 1978-1979

Folder 479b

Nutbush Precinct, 1976

Folder 480

Operation PUSH: Jackson, Jesse L., 1972-1974

Folder 481-482

Folder 481

Folder 482

Opportunity Funding Corporation, 1972-1975

Folder 482a

Opportunity Funding Corporation, 1972-1975

Folder 482b

The Orlove Company, 1977

Folder 482c

Padula Homes, 1978

Folder 482d

Paynter's Welding, 1977

Folder 482e

Pentes, Inc., 1974

Folder 483a

Peter B. Crist and Associates, 1975-1978

Folder 483b

The Phil Smith Company: Lavatories, 1977-1978

Folder 484

Pine Crest Manor, 1978-1979

Folder 485

Pitney Bowes, 1972-1977

Folder 486

Planning for Progress, 1975

Folder 487a

Pollitt, Dan, 1977

Folder 487b

Praful Shah and Associates, 1979

Folder 488

Pride of Ridgeway Cooperative Association, 1978

Folder 489

The Prince Hall Grand Lodge of North Carolina, 1977

Folder 490-494

Folder 490

Folder 491

Folder 492

Folder 493

Folder 494

Prospective Home Owners, 1978

Folder 495a

Pulley, Clyde: Freelance Writer, 1979

Folder 495b

Railroad Siding, 1976-1978

Folder 495c

Red Mill Nursery, 1976-1977

Folder 496

Redding, Evangeline Grant, 1973-1975

Folder 497

Reginald Griffith Associates, 1978

Folder 498

Region K Senior Services, Inc., 1976

Folder 499

Regional Sewage Treatment System: 201 Area Plan, 1974-1976

Folder 500

Regional Water System, 1979

Folder 501

Register of Copyrights, 1976

Folder 502

Resumes: Job Inquiries, 1974 and undated

Folder 503-504

Folder 503

Folder 504

Retirement Campaign, April-May 1979

Folder 505

Road Construction: General, 1978

Folder 506

Robinson, Franklin P., Jr., 1976

Folder 507

Rollins, Doretha, 1976

Folder 508

Rosenberg, Freeman and Associates, 1979

Folder 509

Rouse Insurance, Inc., 1975

Folder 510

Saint Paul's College, 1975-1976

Folder 511

Salomon Brothers, 1974

Folder 512

Sargent and Company, 1975

Folder 513

Secretarial Club, 1976

Folder 514

Sellers, Thomas: Contractor, 1976

Folder 515a

Sepia Magazine, 1975-1978

Folder 515b

Sewage Treatment Plant Hearings, 1974

Folder 516

Shell Oil Company, 1976-1980

Folder 517a

S-H-S International of Charlotte, 1975

Folder 517b

Shenandoah Development, Inc., 1975-1977

Folder 518

SignArt, Inc., 1976-1978

Folder 519

Sims, Dave: Broker Consultant, 1978

Folder 520-521

Folder 520

Folder 521

Social Services, 1975-1977

Folder 522

Soil and Material Engineers, Inc., 1974

Folder 523

Soul City Advisory Committee, 1978

Folder 524

Soul City Business League, 1979

Folder 525a

Soul City Christmas Card Lists, 1977-1978 and undated

Folder 525b

Soul City Christmas Card Lists, 1977-1978 and undated

Folder 526a

Soul City Corporation: Staff Christmas Party, 1975-1976

Folder 526b

Soul City Corporation: Limited Partners, 1978

Folder 526c

Soul City Founders Day Dance, 1977

Folder 526d

Soul City Honor Roll, 1979

Folder 527

Soul City Jaycees, Inc., 1977

Folder 528

Soul City Name Change, 1978-1979

Folder 529a

Soul City Parks and Recreation Association, 1976-1980

Folder 529b

Soul City Pharmacy, 1978

Folder 530

Soul City Shell Service Station, 1977

Folder 531

Soul City Staff Notices, 1974-1978 and undated

Folder 532

Soul City Support Staff Birthday Greetings, 1976 and undated

Folder 533

Soul City Thanksgiving Dinner: Staff and Residents, 1974

Folder 534-535

Folder 534

Folder 535

SoulTech I, 1978

Folder 536-537

Folder 536

Folder 537

SoulTech I: Building Construction Project, 1974-1976

Folder 538a

Southern Black Land Ownership Project, 1976

Folder 538b

Southern Photo Print and Supply Company, 1974

Folder 539

Southern Real Estate Management and Consultants, Inc., 1977

Folder 540a

Standard Oil Company: Indiana, 1978

Folder 540b

State of Black Economy, 1977

Folder 541

Stewart, John P., 1977-1978

Folder 542a

Sun, John T., 1971

Folder 542b

Talley, Kimp, 1977-1979

Folder 542c

Timber Clearing Project, 1978

Folder 543-544

Folder 543

Folder 544

Today Show: Soul City Documentary, 1974

Folder 545

Tours of Soul City, 1975

Folder 546

Touche Ross and Company, 1975

Folder 547a

Town and Country Planning Association: Hall, David, 1975

Folder 547b

Tractor and Equipment Purchase, 1978

Folder 548a

Travelers Insurance Company, 1975-1977

Folder 548b

Tree Planting Project, 1978

Folder 549a

Twitty Cemetery, 1975

Folder 549b

Turf Information, 1978

Folder 549c

Uniframe Construction: Low-Cost Housing, 1976

Extra Oversize Paper XOP-4930/261

Floor plan for Uniframe Corfix cellular masonry home

Extra Oversize Paper XOP-4930/262

Floor plan for Uniframe Corfix cellular masonry home

Folder 550

Union Insurance and Realty Co., 1973

Folder 551

United States Department of Administration: Minority Business Enterprise, 1977

Folder 552a

United States Department of Agriculture, 1972-1979

Folder 552b

United States Department of Agriculture, 1972-1979

Folder 553

United States Department of the Army, 1974-1977

Folder 554-555

Folder 554

Folder 555

United States Department of Commerce, 1975-1979

Folder 556-558

Folder 556

Folder 557

Folder 558

United States Department of Health, Education and Welfare, 1969-1974

Folder 559-625

Folder 559

Folder 560

Folder 561

Folder 562

Folder 563

Folder 564

Folder 565

Folder 566

Folder 567

Folder 568

Folder 569

Folder 570

Folder 571

Folder 572

Folder 573

Folder 574

Folder 575

Folder 576

Folder 577

Folder 578

Folder 579

Folder 580

Folder 581

Folder 582

Folder 583

Folder 584

Folder 585

Folder 586

Folder 587

Folder 588

Folder 589

Folder 590

Folder 591

Folder 592

Folder 593

Folder 594

Folder 595

Folder 596

Folder 597

Folder 598

Folder 599

Folder 600

Folder 601

Folder 602

Folder 603

Folder 604

Folder 605

Folder 606

Folder 607

Folder 608

Folder 609

Folder 610

Folder 611

Folder 612

Folder 613

Folder 614

Folder 615

Folder 616

Folder 617

Folder 618

Folder 619

Folder 620

Folder 621

Folder 622

Folder 623

Folder 624

Folder 625

United States Department of HUD, 1974-1976

Folder 626

United States Department of HUD: Request for Release of Land From Security, 1976

Folder 627

United States Department of HUD: Section 236 Low Income Housing, 1976

Extra Oversize Paper XOP-4930/53

Soil boring plot plan and soil boring profile drawing

Extra Oversize Paper XOP-4930/54

Soil boring plot plan and soil boring profile drawing

Folder 628

United States Department of HUD: Senior Citizens Housing, 1976

Folder 629

United States Department of HUD: Draft Letter for HUD Signature: Dausch, James, 1976-1977

Folder 630-649

Folder 630

Folder 631

Folder 632

Folder 633

Folder 634

Folder 635

Folder 636

Folder 637

Folder 638

Folder 639

Folder 640

Folder 641

Folder 642

Folder 643

Folder 644

Folder 645

Folder 646

Folder 647

Folder 648

Folder 649

United States Department of HUD, 1977

Folder 650

United States Department of HUD: Health Care Financing Administration: Public Assistance Research and Demonstration Grants, 1977

Folder 651

United States Department of HUD: Interested Party Transaction Requests, 1977

Folder 652-734

Folder 652

Folder 653

Folder 654

Folder 655

Folder 656

Folder 657

Folder 658

Folder 659

Folder 660

Folder 661

Folder 662

Folder 663

Folder 664

Folder 665

Folder 666

Folder 667

Folder 668

Folder 669

Folder 670

Folder 671

Folder 672

Folder 673

Folder 674

Folder 675

Folder 676

Folder 677

Folder 678

Folder 679

Folder 680

Folder 681

Folder 682

Folder 683

Folder 684

Folder 685

Folder 686

Folder 687

Folder 688

Folder 689

Folder 690

Folder 691

Folder 692

Folder 693

Folder 694

Folder 695

Folder 696

Folder 697

Folder 698

Folder 699

Folder 700

Folder 701

Folder 702

Folder 703

Folder 704

Folder 705

Folder 706

Folder 707

Folder 708

Folder 709

Folder 710

Folder 711

Folder 712

Folder 713

Folder 714

Folder 715

Folder 716

Folder 717

Folder 718

Folder 719

Folder 720

Folder 721

Folder 722

Folder 723

Folder 724

Folder 725

Folder 726

Folder 727

Folder 728

Folder 729

Folder 730

Folder 731

Folder 732

Folder 733

Folder 734

United States Department of HUD, 1978-1980

Extra Oversize Paper XOP-4930/130

Village 1 illustrative development plan: 1-5 year land development summary map showing sites of SR 1102 underpass, work on railroad siding and electric bulk feeder, 21 November 1977

Folder 735

United States Department of HUD: Federal Income Tax, 1980

Folder 736

United States Department of HUD, 1981-1983

Folder 737a

United States Department of HUD, 1981-1983

Folder 737b

United States Department of HUD, 1981-1983

Folder 737c

United States Department of HUD, 1981-1983

Folder 737d

United States Department of HUD, 1981-1983

Folder 737e

United States Department of HUD: HUD News , 1972-1979

Folder 737f

United States Department of HUD: HUD News , 1972-1979

Folder 738a

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738b

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738c

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738d

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738e

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738f

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738g

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738h

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738i

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738j

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738k

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738l

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738m

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738n

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738o

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738p

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738q

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738r

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738s

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738t

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738u

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738v

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738w

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738x

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738y

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 738z

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739a

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739b

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739c

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739d

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739e

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739f

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739g

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739h

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739i

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739j

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739k

United States Department of HUD: Miscellaneous Requests, 1974-1979

Extra Oversize Paper XOP-4930/304

Soul City model home site plan: general plan, 25 May 1976

Folder 739l

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739m

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739n

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739o

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739p

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739q

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739r

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739s

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739t

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739u

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739v

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739w

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739x

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739y

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 739z

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740a

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740b

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740c

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740d

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740e

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740f

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740g

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740h

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740i

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740j

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740k

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740l

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740m

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740n

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740o

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740p

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740q

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740r

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740s

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740t

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740u

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740v

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740w

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740x

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740y

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 740z

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741a

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741b

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741c

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741d

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741e

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741f

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741g

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741h

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741i

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741j

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741k

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741l

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741m

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741n

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741o

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741p

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741q

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 741r

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 742a

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 742b

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 742c

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 742d

United States Department of HUD: Miscellaneous Requests, 1974-1979

Folder 743-748

Folder 743

Folder 744

Folder 745

Folder 746

Folder 747

Folder 748

United States Department of HUD: Atlanta, Ga., 1974-1976

Folder 749-763

Folder 749

Folder 750

Folder 751

Folder 752

Folder 753

Folder 754

Folder 755

Folder 756

Folder 757

Folder 758

Folder 759

Folder 760

Folder 761

Folder 762

Folder 763

United States Department of HUD: Greensboro, N.C., 1973-1980

Folder 763a

United States Department of HUD: Greensboro, N.C., 1973-1980

Folder 763b

United States Department of HUD: Greensboro, N.C., 1973-1980

Folder 764-765

Folder 764

Folder 765

United States Department of Justice: Law Enforcement Assistance Administration, 1976-1977

Folder 766

United States Department of State: Agency for International Development, 1969-1979

Folder 767-768

Folder 767

Folder 768

United States Department of Transportation, 1974-1979

Folder 769

United States Department of the Treasury: Internal Revenue Service, 1977

Folder 770a

United States: Federal Communications Commission: Hooks, Benjamin L., 1974

Folder 770b

United States Fidelity and Guaranty Company, 1979

Folder 771

United States House of Representatives, 1974-1975

Folder 772

United States House of Representatives: Committee on Banking, Currency and Housing, 1975

Folder 773

United States House of Representatives: GAO Audit, 1975

Folder 774

United States House of Representatives: Diggs, Charles, 1974-1975

Folder 775

United States House of Representatives: Fauntroy, Walter E., 1978

Folder 776

United States House of Representatives: Fountain, L. H., 1975

Folder 777-784

Folder 777

Folder 778

Folder 779

Folder 780

Folder 781

Folder 782

Folder 783

Folder 784

United States House of Representatives: Mitchell, Parren, 1973-1978

Folder 785

United States House of Representatives: Mizell, Wilmer, 1974

Folder 786

United States House of Representatives: Preyer, Richardson, 1974

Folder 787-788

Folder 787

Folder 788

United States House of Representatives: Rangel, Charles, 1970-1975

Folder 789

United States Postal Service, 1976-1977

Folder 790

United States Senate, 1974

Folder 791

United States Senate: Brooke, Edward, 1975-1977

Folder 792

United States Senate: Clark, Dick: Rural Housing, 1975-1976

Folder 793

United States Senate: House Joint Resolution No. 554

Folder 794

United States Senate: Helms, Jesse, 1972-1975

Folder 795

United States Senate: Hooker, Roger W., 1975

Folder 796

United States Senate: Humphrey, Muriel, 1978

Folder 797

United States Senate: Javits, Jacob, 1973-1975

Folder 798

United States Senate: Morgan, Robert: Newsletters, 1977-1978

Folder 799

United States Senate: Nunn, Sam, 1978

Folder 800-811

Folder 800

Folder 801

Folder 802

Folder 803

Folder 804

Folder 805

Folder 806

Folder 807

Folder 808

Folder 809

Folder 810

Folder 811

United States Small Business Administration, 1970-1977

Folder 812

United States: White House: Patterson, Bradley H., 1974

Folder 813

United States: White House: Scott, Stanley, 1974-1976

Folder 814-818

Folder 814

Folder 815

Folder 816

Folder 817

Folder 818

United States: White House Task Force on Minority Business Development, 1975

Folder 819

United Way, 1974

Folder 820-821

Folder 820

Folder 821

University of North Carolina at Chapel Hill: Center for Urban and Regional Studies, 1974-1979

Folder 822-824

Folder 822

Folder 823

Folder 824

The Urban Land Institute, 1975-1979

Folder 824a

The Urban Land Institute, 1975-1979

Folder 824b

The Urban Land Institute, 1975-1979

Folder 825

Van Somner, Inc.: Tennis Court, 1976

Folder 826

Vencon Management, Inc., 1977

Folder 827

Village Florist, 1976

Folder 828

Virginia Marble Manufacturers, Inc., 1975

Folder 829-843

Folder 829

Folder 830

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

VVKR Partnership, 1977-1978

Extra Oversize Paper XOP-4930/231

30-Year water phasing plan, revised 12 December 1977

Extra Oversize Paper XOP-4930/232

30-Year sanitary sewer phasing plan, revised 12 December 1977

Extra Oversize Paper XOP-4930/233

Land use plan showing stage 1, concept planning; stage 2, development of 30-year land use plan; and stage 3, refinements to 30-year plan, 10 June 1977

Extra Oversize Paper XOP-4930/234

30-Year land use plan showing revised sanitary sewer plan, December 1977

Extra Oversize Paper XOP-4930/235

30-Year land use plan showing revised water wystem, January 1978

Folder 844

Walden School, 1973-1974

Folder 845

Wall Street Journal, 1974-1975

Folder 846

Wallace and Wallace Enterprises, Inc., 1978-1979

Folder 847

Walter Larke Sorg Associates, 1978

Folder 848

Washington Post, 1975

Folder 849

Warren County Board of Commissioners, 1971-1979

Folder 850-852

Folder 850

Folder 851

Folder 852

Warren County Cancer Crusade, 1977

Folder 853

Warren County Citizens Association, 1974

Folder 854

Warren County Economic Development Administration, 1977

Folder 855

Warren County Educational Planning, 1974-1977

Folder 856

Warren County Schools, 1977

Folder 857

Warren County Planning Board, 1975-1977

Folder 858

Warren County Sewage Bonds, 1978

Folder 859

Warren General Hospital: Drainage Project, 1975

Folder 860a

Warren Regional Planning Corporation, 1977

Folder 860b

Warren Regional Planning Corporation, 1977

Folder 861a

Warrenton Infiltration and Inflow Problem, 1977

Folder 861b

Warrenton Insurance Agency, 1979

Folder 862

Warrenton Sewage Treatment Plant, 1978

Folder 863-864

Folder 863

Folder 864

Warrenton: Sewer Line, 1975-1976

Folder 865a

Warrenton: Sewer Line, 1975-1976

Folder 865b

Warrenton-Soul City Sewage Pipeline, 1975-1977

Folder 865c

Warrenton-Soul City Sewage Pipeline, 1975-1977

Folder 865d

Watson, Cora: Mobile Home, 1977

Folder 866

Welmetco, Ltd.: Sheet Metal and Machining, 1977

Folder 867

West Publishing Company, 1974

Folder 868-870

Folder 868

Folder 869

Folder 870

Western Union, 1975-1980

Folder 871

Williams, Barry: Community Assistance, 1975

Folder 872

Williams, George H., 1973-1975 and undated

Folder 873-874

Folder 873

Folder 874

Wilson, Ed, 1968-1972

Folder 875-876

Folder 875

Folder 876

Winston, Geraldine, 1972-1975

Folder 877

Winston, William, 1980

Folder 878

WNEW-TV Channel 5 New York, 1977

Folder 879a

WNEW-TV Channel 5 New York, 1977

Folder 879b

Wood Manufacturers, 1977-1978

Folder 880

WRAL-TV: Viewpoint, 1974

Folder 881

Writer's Workshop/Encampment, 1978

Folder 882

Xerox Corporation, 1976-1979

Folder 883-885

Folder 883

Folder 884

Folder 885

Mailgrams, 1979

Folder 886-893

Folder 886

Folder 887

Folder 888

Folder 889

Folder 890

Folder 891

Folder 892

Folder 893

Press Releases, 1973-1980 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.1.2. Financial Materials, 1972-1980 and undated.

About 10,500 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Soul City Company. The series includes correspondence, as well as budgets, balance sheets, and related work papers.

expand/collapse Expand/collapse Subseries 1.1.2.1. Financial Correspondence, 1972-1980 and undated.

About 5,000 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to financial transactions made by the Soul City Company through its routine business operations. The items in this series also document financial transactions made on behalf of the Soul City project. These materials shed light on some of the various goods and services that the Soul City project acquired during the course of developing the Soul City project.

Folder 894-951

Folder 894

Folder 895

Folder 896

Folder 897

Folder 898

Folder 899

Folder 900

Folder 901

Folder 902

Folder 903

Folder 904

Folder 905

Folder 906

Folder 907

Folder 908

Folder 909

Folder 910

Folder 911

Folder 912

Folder 913

Folder 914

Folder 915

Folder 916

Folder 917

Folder 918

Folder 919

Folder 920

Folder 921

Folder 922

Folder 923

Folder 924

Folder 925

Folder 926

Folder 927

Folder 928

Folder 929

Folder 930

Folder 931

Folder 932

Folder 933

Folder 934

Folder 935

Folder 936

Folder 937

Folder 938

Folder 939

Folder 940

Folder 941

Folder 942

Folder 943

Folder 944

Folder 945

Folder 946

Folder 947

Folder 948

Folder 949

Folder 950

Folder 951

1974-1980 and undated

Folder 952

AAA Gas and Appliance Company, 1975

Folder 953

A. B. Hair Carpets, 1976

Folder 954

Accountants Supply House, 1976

Folder 955

Addressograph Multigraph Corporation, 1977-1979

Folder 956

Aero Mayflower Transit Company, 1974-1975

Folder 957

Affirmative Action Register, 1975

Folder 958

Afton Elberon Fire Department, 1977

Folder 959

AICPA Newsletter, 1975

Folder 960

Air-Lift Associates, Inc., 1977

Folder 961

Albert Levy Associates, 1976-1977

Folder 962

Allison Fence Company, 1976-1977

Folder 963

American Colonial Homes, 1976-1977

Folder 964

American Industrial Development Council, 1976

Folder 965

American Mutual Liability Insurance Company, 1979

Folder 966

American National Housing Company, 1977

Folder 967

American Opinion Magazine, 1975

Folder 968

Ammons, James, 1979

Folder 969

AMR International, Inc., 1975

Folder 970

Andamule, Inc., 1974-1976

Folder 971

Area Development, 1975

Folder 972

Arent, Fox, Kintner, Plotkin, and Kahn, 1977

Folder 973

A. R. Perry Glass Company, 1974

Folder 974

American Real Estate and Urban Economics Association, 1978

Folder 975

B and W Septic Tanks, 1976

Folder 976

Ball, Charles, 1979

Folder 977

Ballance, Frank W., Jr., 1974

Folder 978

The Baltimore Afro-American, 1975

Folder 979

Banks, John H., 1979

Folder 980

Banzet, Julius, III, 1976

Folder 981

Batten, Batten, Hudson, and Swab, 1977-1978

Folder 982

Bell, Ulysses, 1977

Folder 983-984

Folder 983

Folder 984

Beneficial National Life Insurance, 1976-1978

Folder 985

Black Awareness Magazine, 1975

Folder 986

Black Enterprise, 1975

Folder 987

Black Newspaper Clipping Bureau, 1975-1976

Folder 988

Bolton Corporation, 1978-1979

Folder 989

Bolton and Townes Cleaning Service, 1979

Folder 990

Boney and Associates, Inc., 1977

Folder 991

Boykin Corporation, 1975

Folder 992

Britt, Travis, 1976

Folder 993

Brown Steel Contractors, Inc., 1975

Folder 994

Bruning Division, 1976

Folder 995

Bureau of Business Practice, 1979

Folder 996

Burrelles Press Clipping Service, 1974-1978

Folder 997

Burwell, Nathan, 1975

Folder 998

Business Equipment Company, 1975-1979

Folder 999-1000

Folder 999

Folder 1000

Cameron Brown Company, 1978-1979

Folder 1001

Campbell, Gerald B., 1978

Folder 1002-1003

Folder 1002

Folder 1003

Carey, Gordon, 1974-1975

Folder 1004

Carmichael and Company, 1976-1979

Folder 1005

Carolina Clipping Services, 1975-1976

Folder 1006

Carolina Cooling and Heating, 1975

Folder 1007

Carolina Dry Wall of Wake Forest, Inc., 1975

Folder 1008

Carolina Electric Service of Henderson, 1976-1978

Folder 1009

Carolina Power and Light Company, 1975-1979

Folder 1010

Carolina Pools, Inc., 1976

Folder 1011

Carolina Telephone and Telegraph, 1975-1979

Folder 1012

The Carolina Times, 1976

Folder 1013

C and C Enterprises, 1976-1979

Folder 1014

Central Carolina Bank, 1977

Folder 1015

C. F. Distributions, Inc., 1976

Folder 1016

Charlotte Van and Storage Company, 1976

Folder 1017

Chase Manhattan Bank Accounts, 1974

Folder 1018

Chew, Henry, 1978

Folder 1019

Citizens Insurance and Bonding Co., 1976

Folder 1020

City of Henderson, 1974-1978

Folder 1021

C. J. Hedrick, Inc., 1972-1974

Folder 1022

Clayton and Ballance, 1975-1976

Folder 1023

College of Charleston, 1978

Folder 1024

Colton and Boykin, 1975-1979

Folder 1025

Columbus/Wilkerson Contractors, 1975

Folder 1026

Commerce Cleaning House, Inc., 1975

Folder 1027

Cook, Fred, 1976

Folder 1028

Crump, Janice R., 1975-1978

Folder 1029

Custom Engraving and Trophy, Inc., 1978

Folder 1030

David Hall Associates, Inc., 1978

Folder 1031

Davis, William S., Jr., 1978

Folder 1032

Dean, Shirley D., 1978

Folder 1033

Delph Context Company, 1976

Folder 1034

Design/Joe Sondermann Inc., 1975-1976

Folder 1035

Dickson, Rinehart, 1076

Folder 1036

Donald Sheldon and Co., Inc.: Bonds, 1970-1974

Folder 1037

The Drawing Board, 1975

Folder 1038

Drewry Volunteer Fire Department, 1978

Folder 1039

Dubose, Horace M., III: Claim of Lien, 1978

Folder 1040

Duo-Therm Division Motor Wheel Corporation, 1977

Folder 1041

Durham Bus and Professional Chain, 1977

Folder 1042

E. G. Hecht and Sons, 1975

Folder 1043

The Economics Press, Inc.: Positive Attitude Poster, 1975-1979

Folder 1044

Edmond B. Ault, Ltd., 1977

Folder 1045

Edwards, John W.: Consultant, 1975

Folder 1046

1890 Friends in Agriculture, 1977

Folder 1047

Environmental Design Group, 1977

Folder 1048

F and D Wooden Signs, 1975-1977

Folder 1049

F and E Check Protector, 1979

Folder 1050

Fashioncraft Industries, 1979

Folder 1051

First Citizens Bank, 1975

Folder 1052

First Pennsylvania Bank, 1974-1976

Folder 1053

Focus, 1978

Folder 1054

Foggs Esso Service Station of Henderson, 1972

Folder 1055

Frazco, Inc., 1975

Folder 1056

Gantt/Huberman Associates, 1974-1975

Folder 1057

Garrett, Sullivan and Company, 1975-1979

Folder 1058

Gate City Savings and Loan Association, 1978

Folder 1059

Gibbs, James, 1975

Folder 1060

Gold Builders, Inc., 1979

Folder 1061

Greensboro National Bank, 1979

Folder 1062

Greystone Concrete Products, Inc., 1978

Folder 1063

Grigg, Wood, and Browne, 1977-1978

Folder 1064

Groom, Sandra, 1979

Folder 1065

GSC Development, 1975

Folder 1066

Gruye Vogt Organization, Inc., 1975

Folder 1067

Guy T. Rando and Associates, Inc., 1977

Folder 1068

Hammer, Silver, George Associates, 1974-1978

Folder 1069

Harper Prints, 1975-1979

Folder 1070

Harris, Harold L., 1978

Folder 1071

Hayes, Charles A., 1979

Folder 1072

Hazen and Sawyer, 1975-1978

Folder 1073

HealthCo., Inc., 1979

Folder 1074

Hect, Erich, 1978

Folder 1075

Henderson Daily Dispatch, 1978-1979

Folder 1076

High, Major, 1975-1978

Folder 1077

Hill, Arnold, 1979

Folder 1078

Hilliard, Gilbert L., 1979

Folder 1079

Holiday Inn of Tuskegee, 1974

Folder 1080a

Holland Supply Company, 1977

Folder 1080b

Holmes, Melvin, 1979

Folder 1081

Holt, Broderick C., 1975

Folder 1082

Holtzman House: Purchase, 1978-1979

Folder 1083

House and Homes Magazine, 1975

Folder 1084

Howard, Randolph A., 1978-1979

Folder 1085

Howerton Gowen Chemicals Company, 1976

Folder 1086

Hunter and Wharton, 1976-1979

Folder 1087

IBM, 1975-1979

Folder 1088

Ideal Florist, 1975

Folder 1089

Independence Bank of Chicago, 1977

Folder 1090

Indprop Publishing Company, Inc., 1979

Folder 1091

Industrial Bank of Washington, 1977

Folder 1092

Industrial Development Research Council, 1976

Folder 1093

The Interfaith Committee of Soul City, Inc., 1977-1978

Folder 1094

Interested Party Transaction: Clayton, T. T., 1977

Folder 1095

Interested Party Transaction: Madison-Madison International, 1978

Folder 1096

Interested Party Transaction: Soul City Foundation, Inc., 1978

Folder 1097-1098

Folder 1097

Folder 1098

Interested Party Transaction: Soul City Utilities Co., 1978

Folder 1099

Internal Revenue Service, 1978-1979

Folder 1100

J. F. Wilkerson Contracting Co., Inc., 1976

Folder 1101

Jill Flink Studios, 1974

Folder 1102-1103

Folder 1102

Folder 1103

John T. Harris Construction Co., Inc., 1977-1978

Folder 1104

Johnston Associates International, 1975

Folder 1105

Jones Electric Service, 1975

Folder 1106

Jordan, Samuel Allotey, 1975

Folder 1107

Kach, Inc., 1975

Folder 1108

Kamat, Ravindra, 1977

Folder 1109

Kennedy, Covington, Lobdell, and Hickman, 1977-1978

Folder 1110

Kerr Lake Dedication Ceremonies, 1978

Folder 1111

King, Roy E., 1976

Folder 1112

Lanier Business Products, Inc., 1978

Folder 1113

League of New Community Developers, 1976-1978

Folder 1114

Lee Roy West Plumbing and Heating, 1976

Folder 1115

Lehman Brothers Kuhn Loeb, Inc., 1979

Folder 1116

Letters from United States Department of HUD Approving Annual Budgets, 1977-1979

Folder 1117

L. E. Wooten and Company: William D. Barlow, 1979

Folder 1118

Licho, Edward, 1976

Folder 1119

M and R Developers, 1976

Folder 1120

Macons Office Equipment, 1974-1975

Folder 1121

Madison, Julian, Jr., 1976

Folder 1122

Madison-Madison International, 1974-1979

Folder 1123

Martin Well Company, 1974

Folder 1124

McGraw Hill Book Company, 1975-1978 and undated

Folder 1125

McKissick, Evelyn W., 1975-1977

Folder 1126

Mechanics and Farmers Bank, 1969-1979

Folder 1127

McKissick, Floyd B., 1974-1977

Folder 1128

The Michie Company, 1978-1980

Folder 1129

Middleburg Interstate Shell, 1975-1978

Folder 1130

Midwest National Bank: Loan Request, 1975

Folder 1131

Miss Teen USA Pageant, undated.

Folder 1132

The Money Manager, 1975

Folder 1133

Moore's Building Supply, 1974-1975

Folder 1134

Mullen and Williams, 1978

Folder 1135

Mustan, Kenneth: Tobacco Allotment, 1975

Folder 1136

Myers, Lewis H., 1976-1977

Folder 1137

National Association of Industrial and Office Parks, 1978

Folder 1138

National Center for Housing Management, 1977

Folder 1139

National Association of Accountants, 1976

Folder 1140

National Association of Industrial Parks, 1976 and undated

Folder 1141

Nation's Business, 1978

Folder 1142

National Corporation for Housing Partnerships, 1978

Folder 1143

New Communities Policy Application, 1974 and undated

Folder 1144-1154

Folder 1144

Folder 1145

Folder 1146

Folder 1147

Folder 1148

Folder 1149

Folder 1150

Folder 1151

Folder 1152

Folder 1153

Folder 1154

New York Life Insurance Company, 1972-1979

Folder 1155

Newcomb, R. T., Jr., 1978

Folder 1156

The News and Observer, 1978

Folder 1157

Nordstrom Larpentuer Agency, 1973-1976

Folder 1158

Norlina High School, 1978

Folder 1159

North Carolina Black Women's Political Caucus, 1979

Folder 1160

North Carolina Board of Architecture, 1976

Folder 1161

North Carolina Central University, 1976

Folder 1162

North Carolina Department of Agriculture: Farmers Home Administration, 1978-1979

Folder 1163

North Carolina Department of Commerce, 1979

Folder 1164

North Carolina Department of Natural and Economic Resources, 1977

Folder 1165

North Carolina Department of Revenue, 1975-1978

Folder 1166

North Carolina Department of State Treasurer, 1978

Folder 1167

North Carolina Manual, 1977

Folder 1168-1169

Folder 1168

Folder 1169

North Carolina Mutual Life Insurance, 1974-1979

Folder 1170-1196

Folder 1170

Folder 1171

Folder 1172

Folder 1173

Folder 1174

Folder 1175

Folder 1176

Folder 1177

Folder 1178

Folder 1179

Folder 1180

Folder 1181

Folder 1182

Folder 1183

Folder 1184

Folder 1185

Folder 1186

Folder 1187

Folder 1188

Folder 1189

Folder 1190

Folder 1191

Folder 1192

Folder 1193

Folder 1194

Folder 1195

Folder 1196

North Carolina National Bank, 1973-1980

Folder 1197

North Carolina State Fair, 1976

Folder 1198

Northstate Electric, Inc., 1976

Folder 1199

North State Public Video, Inc., 1975

Folder 1200

The Northwestern Bank, 1975-1976

Folder 1201

Orkin Exterminating Co. Inc., 1976

Folder 1202

Paoli Chair Company, 1976

Folder 1203

Parity Exposition, 1977

Folder 1204

Parrish, Jackie, 1974

Folder 1205a

Paul Sheperd and Associates, 1978

Folder 1205b

Payment of Interest: NCNB, 1979

Folder 1206

Paynter Welding Enterprises, 1975

Folder 1207

Pen and Paper House, Inc., 1977

Folder 1208

Peoples Bank and Trust Company, 1975-1979

Folder 1209

Peoples National Bank, 1976

Folder 1210

Perry, Kittrell, Blackburn and Blackburn, 1974-1979

Folder 1211

Peter B. Crist, 1975-1977

Folder 1212

Photographia, 1974

Folder 1213

Piedmont Aerial Surveys, Inc., 1975

Folder 1214

Pinnell, Thomas, 1976

Folder 1215

Pitney Bowes: Postage Meter, 1974-1975

Folder 1216

Postmaster: Manson Post Office, 1972-1974

Folder 1217

Public Affairs Department: Petty Cash, 1974

Folder 1218

Real Estate Forum, 1975

Folder 1219

Record Printing Company, 1974-1979

Folder 1220-1221

Folder 1220

Folder 1221

Republic National Bank of Louisiana: Loan Requests, 1976

Folder 1222

Reynolds, Grant 1975

Folder 1223

Robert Godoro and Associates, Inc., 1976

Folder 1224

Robertson Stamp and Seal Works, 1974

Folder 1225

Robinson, Franklin D., 1977

Folder 1226

Rohadfox, Ronald, 1975

Folder 1227a

The Ronald Press Company, 1975

Folder 1227b

The Rouse Company, 1975-1976

Folder 1228

Rowe-Chevrolet-Buick, Inc., 1979

Folder 1229

Scott Hudgens Company, 1974

Folder 1230

Seaman, E. C., 1977

Folder 1231

Second Congressional District Black Caucus, 1979

Folder 1232

Shearin, George W.: Tobacco Allotment, 1975

Folder 1233

Shell Oil Company, Commercial Accounts Department, 1975

Folder 1234

Sims, David, 1979

Folder 1235

Simmons Motor Sales, 1975-1976

Folder 1236

Smith, James, 1976

Folder 1237

Soil and Material Engineers Inc., 1974

Folder 1238

Sophia, Robert L.: New York Life Insurance Co., 1974

Folder 1239

Sonnenblick-Goldman Corp.: Mortgage Bankers, 1973-1974 and undated

Folder 1240

Soul City Foundation, Inc., 1974

Folder 1241

Soul City General Partners, 1976-1977

Folder 1242

Soul City Investment Corporation, 1974

Folder 1243

Soul City Parks and Recreation, 1975-1979

Folder 1244

Soul City Sanitary District, 1977-1979

Folder 1245-1247

Folder 1245

Folder 1246

Folder 1247

Soul City Treasurer, 1974-1975

Folder 1248

Southern Industrial Development Council, 1979

Folder 1249

Southern Photo Print and Supply, 1975

Folder 1250

S. T. Peace Real Estate, 1975-1976

Folder 1251

St. Regis Sheraton, 1979

Folder 1252

Subdivision Roads Maintenance Bond, 1978

Folder 1253

Sullivan, Murray, and Sheer, 1974-1975

Folder 1254

Summer Baseball Program, 1975

Folder 1255

Sikand, Surinder, 1975

Folder 1256

Talley, James A., 1975-1976

Folder 1257

Thal and Youtt, 1974-1975

Folder 1258

United States Department of Health, Education, and Welfare: Financial Management, 1974

Folder 1259

Towe, William, 1976

Folder 1260

Tozzo, Rosetta, 1976

Folder 1261a

Traylors Hardware, 1974-1975

Folder 1261b

Trustee: Lots 5, 7, and 39, 1978

Folder 1261c

United Federal Savings and Loan Association, 1979

Folder 1262

United National Bank, 1976

Folder 1263

United States Department of Agriculture: Farm Income, 1976

Folder 1264-1266

Folder 1264

Folder 1265

Folder 1266

United States Department of HUD, 1974-1975

Folder 1267

United States Government Printing Office, 1975

Folder 1268

Urban Land Institute, 1975

Folder 1269

Vanguard Investment Corporation, 1977

Folder 1270

Velaj, S. A., 1979

Folder 1271

Vermeer Carolinas Sales and Service, 1978

Folder 1272

The VVKR Partnership, 1977-1978

Folder 1273

Waller, D. L., 1976

Folder 1274

Walter Larke Sorg Associates, 1978

Folder 1275

Warren, Gorham and Lamont, Inc., 1974-1975

Folder 1276

Warren County Board of Commissioners, 1977

Folder 1277

Warren County Chamber of Commerce, 1979

Folder 1278

The Warren County General Fund, 1979

Folder 1279

Warren County Tax Department, 1974-1979

Folder 1280

Warren General Hospital, 1975

Folder 1281

Warren Tire Service, Inc., 1974

Folder 1282-1286

Folder 1282

Folder 1283

Folder 1284

Folder 1285

Folder 1286

Warrenton Insurance Agency, 1975-1979

Folder 1287

Washington Post Company, 1974

Folder 1288

Webb, Dorothy, 1974

Folder 1289

Welmetco, Ltd., 1978

Folder 1290

Wendt, Michael D., Rev.: Consulting Services, 1979

Folder 1291

West Publishing Company, 1975

Folder 1292

Western Union, 1978

Folder 1293

Whitley, Jim, 1979

Folder 1294

WTVD-TV, 1974

Folder 1295

Xerox Corporation, 1978

Folder 1296

Young and Young Concrete and Grading Company, 1975

Back to Top

expand/collapse Expand/collapse Subseries 1.1.2.2. Budgets and Related Materials, 1972-1980.

About 5,500 items.

Arrangement: chronological by subject.

Materials pertaining to the expenditures and income of the Soul City Company, with respect to the Soul City project. Included are routine monthly, quarterly, and annual statements. There are also reports and related materials concerning the FRAM accounting system (Financial Reporting and Access Method), which was proposed and implemented during the mid 1970s. (See also Series 2.2.)

Folder 1297

Projected Statement of Sources and Uses of Cash, 15 December 1972

Folder 1298-1303

Folder 1298

Folder 1299

Folder 1300

Folder 1301

Folder 1302

Folder 1303

Balance Sheets, April-December 1974

Folder 1303a

Balance Sheets, April-December 1974

Folder 1303b

Touche-Ross and Company: Final Certified Balance Sheet, 24 December 1974

Folder 1304-1305

Folder 1304

Folder 1305

Statement of Sources and Uses of Cash, 1974

Folder 1306

Budget: Approved: Second Quarter, 1974

Folder 1307-1308

Folder 1307

Folder 1308

Budget, 1974

Folder 1309

Quarterly Report of Evaluation of Security, 1974

Folder 1310

Annual Reports of Security, 1974

Folder 1311

Monthly Statement of Tax Loss, September-October 1974

Folder 1312-1317

Folder 1312

Folder 1313

Folder 1314

Folder 1315

Folder 1316

Folder 1317

Balance Sheets, January-December 1975

Folder 1318

Quarterly Balance Sheets: Correspondence, 1975

Folder 1319-1320

Folder 1319

Folder 1320

Revised Cash Flows for NCNB for Balance of 1975

Folder 1321-1322

Folder 1321

Folder 1322

Submissions to HUD: Budgets and Finance Officers Certificates, 25 June 1975

Folder 1323

Reports Given to Auditors, 1975

Folder 1324

Statement of Sources and Uses of Cash: Fourth Quarter, 1975

Folder 1325

Calculations for Distribution of Development Cost, 1975-1976

Folder 1326

Statement of Changes in Financial Position, March 1975

Folder 1327

Monthly Statement of Loss, March 1975

Folder 1328

Statement of Changes in Financial Position, July 1975

Folder 1329

Monthly Statement of Tax Loss, August 1975

Folder 1330

Statement of Change in Financial Position, September 1975

Folder 1331

Annual Report of Escrow Accounts, 1975

Folder 1332

Worksheet for Personnel Section of General Managers Quarterly Report, December 1975

Folder 1333-1336

Folder 1333

Folder 1334

Folder 1335

Folder 1336

Budget, 1975

Folder 1337

Comments of 1975 Budget

Folder 1338

Budget Related Correspondence, 1975

Folder 1339-1352

Folder 1339

Folder 1340

Folder 1341

Folder 1342

Folder 1343

Folder 1344

Folder 1345

Folder 1346

Folder 1347

Folder 1348

Folder 1349

Folder 1350

Folder 1351

Folder 1352

Work Papers, January-December 1975

Folder 1353

Statements: Accrual Basis, 1976

Folder 1354-1355

Folder 1354

Folder 1355

Statements: Cash Basis, March-November 1976

Folder 1354-1364

Folder 1354

Folder 1355

Folder 1356

Folder 1357

Folder 1358

Folder 1359

Folder 1360

Folder 1361

Folder 1362

Folder 1363

Folder 1364

Statements: Cash Basis, 1976

Folder 1365

Revised Annual Cash Flow, November 1976

Folder 1366-1376

Folder 1366

Folder 1367

Folder 1368

Folder 1369

Folder 1370

Folder 1371

Folder 1372

Folder 1373

Folder 1374

Folder 1375

Folder 1376

Balance Sheets, January-December 1976

Folder 1377

Five Year Plan, November 1976

Folder 1378-1387

Folder 1378

Folder 1379

Folder 1380

Folder 1381

Folder 1382

Folder 1383

Folder 1384

Folder 1385

Folder 1386

Folder 1387

Monthly Budgets, February-December 1976

Folder 1388

Quarterly Report of Evaluation, 1976

Folder 1389

Annual Budget Estimates, 1976?

Folder 1390-1394

Folder 1390

Folder 1391

Folder 1392

Folder 1393

Folder 1394

Budget, 1976

Folder 1395

Budget Related Correspondence, 1976

Folder 1396-1397

Folder 1396

Folder 1397

Original Input for Budget, 1976

Folder 1398

Revised Budget, 1976

Folder 1399

Comments on Revised Budget, 1976

Folder 1400-1408

Folder 1400

Folder 1401

Folder 1402

Folder 1403

Folder 1404

Folder 1405

Folder 1406

Folder 1407

Folder 1408

Work Papers, January-September 1976

Folder 1409-1411

Folder 1409

Folder 1410

Folder 1411

Work Papers, 1976

Folder 1412

Quarterly Balance Sheets, 1977

Folder 1413-1424

Folder 1413

Folder 1414

Folder 1415

Folder 1416

Folder 1417

Folder 1418

Folder 1419

Folder 1420

Folder 1421

Folder 1422

Folder 1423

Folder 1424

Monthly Budgets, January-December 1977

Folder 1425

Annual Budget Estimate: Revenues, 1977?

Folder 1426-1427

Folder 1426

Folder 1427

Budget, 1977

Folder 1428

Budget: First Three Months of 1978, 26 October 1977

Folder 1429

Schedule of Accounts Payable, 31 December 1977

Folder 1430-1431

Folder 1430

Folder 1431

Five Year Budget Plan, 30 December 1977

Folder 1432-1434

Folder 1432

Folder 1433

Folder 1434

Budget Worksheets, 1977

Folder 1435-1436

Folder 1435

Folder 1436

Budget Correspondence, 1977

Folder 1437-1448

Folder 1437

Folder 1438

Folder 1439

Folder 1440

Folder 1441

Folder 1442

Folder 1443

Folder 1444

Folder 1445

Folder 1446

Folder 1447

Folder 1448

Budgets, January-December 1978

Folder 1449

Budget Report: Year End, 1978

Folder 1450-1452

Folder 1450

Folder 1451

Folder 1452

Budget Assumptions: Five Year Plan, 1978

Folder 1453-1455

Folder 1453

Folder 1454

Folder 1455

Annual Budget Control Document: First Amendment, 1978

Folder 1456-1457

Folder 1456

Folder 1457

Budget Amendment No. 2, 1978

Folder 1458-1459

Folder 1458

Folder 1459

Budget Revisions: Year End, 1978

Folder 1460-1461

Folder 1460

Folder 1461

Budget Explanations and Comments, 1978

Folder 1462-1472

Folder 1462

Folder 1463

Folder 1464

Folder 1465

Folder 1466

Folder 1467

Folder 1468

Folder 1469

Folder 1470

Folder 1471

Folder 1472

Work Papers, January-November 1978

Folder 1473-1475

Folder 1473

Folder 1474

Folder 1475

Work Papers: Year End Budget, 1978

Folder 1476

Balance Sheet, March, 1979

Folder 1477

Trial Balances, 1979

Folder 1478-1485

Folder 1478

Folder 1479

Folder 1480

Folder 1481

Folder 1482

Folder 1483

Folder 1484

Folder 1485

Budgets, January-December 1979

Folder 1486

Proposed Budget for 1979

Folder 1487-1488

Folder 1487

Folder 1488

Budget: Year End, 1979

Folder 1489

Budget: Revised, 1979

Folder 1490-1492

Folder 1490

Folder 1491

Folder 1492

Five Year Budget Plan: 1979-1983

Folder 1493-1495

Folder 1493

Folder 1494

Folder 1495

Budgets, January-March 1980

Folder 1496

Briefing on the ABCD Program: Comparison and Budget Reports, 1976

Folder 1497-1498

Folder 1497

Folder 1498

FRAM: Correspondence, 1974

Folder 1499-1502

Folder 1499

Folder 1500

Folder 1501

Folder 1502

FRAM Reports, June-December 1974

Folder 1503-1504

Folder 1503

Folder 1504

FRAM: Final Copies, 31 December 1974

Folder 1505-1512

Folder 1505

Folder 1506

Folder 1507

Folder 1508

Folder 1509

Folder 1510

Folder 1511

Folder 1512

FRAM Reports, March-December 1975

Folder 1513-1516

Folder 1513

Folder 1514

Folder 1515

Folder 1516

FRAM Reports, March-December 1976

Folder 1517

FRAM Report, 1st Quarter, 31 March 1977

Folder 1518

FRAM Report, 30 June 1977

Back to Top

expand/collapse Expand/collapse Subseries 1.1.3. Administrative Materials, 1961-1980 and undated.

About 35,400 items.

Arrangement: by subject.

Materials pertaining to routine business operations of the Soul City Company. Included are materials relating to general administrative activities. There are also numerous contracts pertaining to the acquisition of goods and services for the Soul City Company and to the development of the Soul City project. In addition, there are materials concerning the acquisition of land for development purposes and sales of various residential and commercial lots in the Soul City community.

expand/collapse Expand/collapse Subseries 1.1.3.1. General Administrative Materials, 1961-1980 and undated.

About 21,000 items.

Arrangement: by subject.

Materials pertaining to the general administrative operations of the Soul City Company. The majority of these items concern the company's planning and development activities in the Soul City community. Included are reports, informational brochures about the new community, grant applications, and a wide variety of other documents pertaining to employment opportunities, housing, and facilities and services. (See also Series 2.3.)

Folder 1519

Plan to Integrate Minority Business Into the Soul City Project, 1975

Folder 1520

Minority Enterprise Small Business Investment Companies Program, 1976

Folder 1521a

Fair Housing and Equal Opportunity Registry of Minority Contractor and Housing Professionals , September 1977

Folder 1521b

The Federal Fair Housing Enforcement Effort: Addendum, 1979

Folder 1522

North Carolina Minority Business Resource Seminar, 18-19 September 1975

Folder 1523

Black Business Directory, 1975

Folder 1524

1976-1977 North Carolina Minority Business Directory

Folder 1525

Economic Development Administaration: Guidelines for 10% Minority Business Participation , 1977

Folder 1526

Minority Purchasing Council: Roster, 1977

Folder 1527

National Minority Purchasing Council, Inc.: Annual Conference, 1977

Folder 1528-1529

Folder 1528

Folder 1529

Minority Contractor's Meeting, 1977

Folder 1530

Minority Assistance Program, undated

Folder 1531-1536

Folder 1531

Folder 1532

Folder 1533

Folder 1534

Folder 1535

Folder 1536

Affirmative Action Program, 1976-1979

Folder 1537-1543

Folder 1537

Folder 1538

Folder 1539

Folder 1540

Folder 1541

Folder 1542

Folder 1543

Affirmative Action Reports, 1976-1978

Folder 1544

Equal Employment Opportunity Clause, undated.

Folder 1545

Affirmative Action Policy for Equal Employment Opportunity, 1978 and undated

Folder 1546-1547

Folder 1546

Folder 1547

E.E.O.C Seminar, 1977

Folder 1548-1549

Folder 1548

Folder 1549

Affirmative Solicitations for Employment, 1977-1979

Folder 1550-1553

Folder 1550

Folder 1551

Folder 1552

Folder 1553

Documentation: Employment Activities, 1974-1977

Folder 1554

Census: On-site Personnel: Employment, 1977

Folder 1555a

Listing of Eligible Labor Surplus Areas: United States Department of Labor, 1978

Folder 1555b

Defense Supply Agency, 1973-1977 and undated

Folder 1555c

Defense Supply Agency, 1973-1977 and undated

Folder 1555d

Defense Supply Agency, 1973-1977 and undated

Folder 1555e

Defense Supply Agency, 1973-1977 and undated

Folder 1555f

Anti-Discrimination Legislation: Draft: North Carolina Human Relations Commission, 1975

Folder 1555g

Commission on Civil Rights: Equal Protection of the Law in Employment, 1961

Folder 1555h

Commission on Civil Rights: Equal Protection of the Law in Employment, 1961

Folder 1555i

Commission on Civil Rights: Equal Protection of the Law in Employment, 1961

Folder 1556

Job Advertisements: Newspapers, 1979

Folder 1557-1561

Folder 1557

Folder 1558

Folder 1559

Folder 1560

Folder 1561

Personel: Resumes and Job Descriptions

Folder 1562

Affirmative Action Register and Related Materials, 1979

Folder 1563-1564

Folder 1563

Folder 1564

Implementation of Affirmative Fair Housing Marketing Regulations, 1973-1977

Folder 1565

Fair Housing: Unfair Advertising, 1972-1975

Folder 1566

Fair Housing and Equal Opportunity: Registry of Minority Contractors and Housing Professionals, 1977

Folder 1567

Garrett, Sullivan and Company: Audit, 1975-1977

Folder 1568-1593

Folder 1568

Folder 1569

Folder 1570

Folder 1571

Folder 1572

Folder 1573

Folder 1574

Folder 1575

Folder 1576

Folder 1577

Folder 1578

Folder 1579

Folder 1580

Folder 1581

Folder 1582

Folder 1583

Folder 1584

Folder 1585

Folder 1586

Folder 1587

Folder 1588

Folder 1589

Folder 1590

Folder 1591

Folder 1592

Folder 1593

Kenneth Leventhal and Company, Audit Reports and Related Correspondence, 1975-1980

Folder 1594-1600

Folder 1594

Folder 1595

Folder 1596

Folder 1597

Folder 1598

Folder 1599

Folder 1600

Touche Ross and Company, Audit Reports and Related Correspondence, 1973-1977

Folder 1601a

Basic and Supplementary Grants: Press Conference, 20 March 1975

Folder 1601b

Soul City Funding: Press Conference Materials, 1975

Folder 1602

North Carolina Senate Hearing, 1 May 1975

Folder 1603

Testimony Package: McKissick's Testimony Before North Carolina Senate Committee on Local Affairs, 1975

Folder 1604-1606

Folder 1604

Folder 1605

Folder 1606

North Carolina Senate Joint Resolution No. 415, 1975

Folder 1607

North Carolina Senate Resolution 951 Soul City Funding, 1975

Folder 1608-1609

Folder 1608

Folder 1609

Audit Report: United States Government Accounting Office, 1975

Folder 1610

Background Report of Required Actions in Support of Soul City, N.C., 8 January 1976

Folder 1611

Testimony of Floyd B. Mckissick: Subcommittee on Housing and Community Development, 29 September 1975

Folder 1612-1615

Folder 1612

Folder 1613

Folder 1614

Folder 1615

Hearings: Subcommittee on Housing and Community Development/Committee on Banking, Currency and Housing, 1975

Folder 1616

Congressman Ashley's Committee: Kaplan, Marshall: Testimony, 1975

Folder 1617

United States Department of Justice: Freedom of Information Appeal, 1976

Folder 1618

Assumptions for Cash Flow Analysis, 5 July 1973

Folder 1619

Cash Flow Analysis, 1973

Folder 1620

New Committee Administration Cash Flow Analysis, 10 December 1973

Folder 1621

Cash Flow, 1975

Folder 1622

Cash Expenditure Projections, 1975

Folder 1623

Cash Flow Analysis, 1976

Folder 1624-1625

Folder 1624

Folder 1625

30 Year Cash Flow Approved by New Communities Administration, 1976

Folder 1626-1628

Folder 1626

Folder 1627

Folder 1628

Annual Cash Flow: Revised NUCOMS Run, 1976

Folder 1629

Closing Cash Flow for Series B Debentures, 1976

Folder 1630

Cash Planning for Balance of 1976 for Expenditures

Folder 1631

Petty Cash, 1976

Folder 1632

Cash Analysis, 1978

Folder 1633

Cash Escrow Agreement, 1974

Folder 1634-1635

Folder 1634

Folder 1635

Analysis of Financial Viability of Soul City, 1979

Folder 1636

Streamlined Financial Run for Closing, January 1976

Folder 1637-1639

Folder 1637

Folder 1638

Folder 1639

Documents Requested by New Communities Administration Prior to Closing of 1st Debt Obligation, 1976

Folder 1640

Disallowed Cost Certified Items Pending, 1975-1976

Folder 1641

Secretary's Endorsement of Actual Costs, 1975-1976

Folder 1642

Cost Estimate: Townwide and Areawide Roads, 1972

Folder 1643-1647

Folder 1643

Folder 1644

Folder 1645

Folder 1646

Folder 1647

Freedom of Information Act: New Town Projects: Cost Certificates, 1975-1978

Folder 1648-1659

Folder 1648

Folder 1649

Folder 1650

Folder 1651

Folder 1652

Folder 1653

Folder 1654

Folder 1655

Folder 1656

Folder 1657

Folder 1658

Folder 1659

United States Department of HUD: New Communities Administration: Cost Certificates, 1968-1976

Folder 1660a

United States Department of HUD: New Communities Administration: Cost Certificates, 1968-1976

Folder 1660b

United States Department of HUD: New Communities Administration: Cost Certificates, 1968-1976

Folder 1661

Cost Certificate Analysis, 1974-1975

Folder 1662

Soul City Pre-Development Costs, 10 August 1973

Folder 1663

Development Costs, 1974-1975

Extra Oversize Paper XOP-4930/288

Topographical map with notations for development costs related to various areas of Soul City project

Folder 1664

Job Cost Summaries, 1975

Folder 1665

Management and Finance Costs, undated

Folder 1666

Defaults: New Communities Administration: United States Department of HUD: Section 6.01, 1976

Folder 1667-1668

Folder 1667

Folder 1668

Submission of Information Under Section 8.05, 1975

Extra Oversize Paper XOP-4930/138

Soul City: 30-year plan, property ownership map, June 1973

Folder 1669

Summary of Personnel and Departmental Payroll Costs, 1976-1978

Folder 1670a

Major Road Costs, 1972-1976

Folder 1670b

Major Road Costs, 1972-1976

Folder 1671

Major Road Costs, 1972-1976

Extra Oversize Paper XOP-4930/96

Soul City 30-year road development plan map

Extra Oversize Paper XOP-4930/97

Soul City 30-year road development plan map, annual cash flow, 2 September 1975

Folder 1672

Overrun Regional Water System, 1974

Folder 1673

Means: Construction Cost Indexes, 1975-1976

Folder 1674-1675

Folder 1674

Folder 1675

Analysis of Financial Viability of Soul City and Cost Ramification of Alternative Proposals, 1979

Folder 1676

Soul City Covenants: Correspondence, 1974-1975

Folder 1677

Covenants, Charges, Liens: Drafts, April 1974

Folder 1678-1679

Folder 1678

Folder 1679

Soul City Covenants: Recommended Changes, 1975

Folder 1680-1681

Folder 1680

Folder 1681

Covenants, Restrictions, Easements, Charges and Liens: Proposed Final Draft, 1975

Folder 1682-1683

Folder 1682

Folder 1683

Covenants: Final Copy, 1975

Folder 1684-1685

Folder 1684

Folder 1685

Recorded Covenants, 1975-1976

Folder 1686

Covenants, Restriction, Easements, Changes and Liens of Soul City, North Carolina: Published Version

Folder 1687

Notice of Annexation of Additional Land to be Under Covenants, etc., of Soul City, 1976

Folder 1688

Amendments to Soul City Covenants, 1977

Folder 1689

Amendments to Covenants, Restrictions, Easements, Charges and Liens, 1978

Folder 1690

Covenants: Notice of Annexation of Additional Land to be Under Covenants, 1978-1979

Folder 1691

Covenants: Amendments to Covenants, 1979

Folder 1692

Declaration of Easements, Covenants, Condition and Restrictions, undated

Folder 1693

Article I of the Covenants: Proposed Changes, undated

Folder 1694

Declaration of Restrictive Covenants Applicable to Industrial Property, 1977

Folder 1695

Declaration of the Protective Covenants Applicable to Industrial Property, undated

Folder 1696

Assumptions, Given, Possible Directions: Covenant and Discussions, undated

Folder 1697-1700

Folder 1697

Folder 1698

Folder 1699

Folder 1700

Hammer, Greene, Siler Associates: Economic Base Study: Draft, 1969

Folder 1701-1702

Folder 1701

Folder 1702

Economic Base Study of Soul City, North Carolina, December 1969

Folder 1703

Detailed Development and Marketing Strategy for Achieving a Primary Job Base, December 1972

Folder 1704

Labor Standards Requirements: New Communities Programs, 1975-1976

Folder 1705

Executive Summary: Developing Employment Base Strategies for New Communities, 28 February 1977

Folder 1706

Employment Forecasts in Retrospect, undated

Folder 1707-1709

Folder 1707

Folder 1708

Folder 1709

Economic Models, 1970

Folder 1710

Soul City Economic Model, August 1971

Folder 1711a

Economic Model, 15 December 1972

Folder 1711b

Soul City Economic Model: In Thousands of Dollars, 1972 and undated

Folder 1712-1713

Folder 1712

Folder 1713

Economic Models, 1973

Folder 1714

Economic Model: Failures, 1974

Folder 1715-1727

Folder 1715

Folder 1716

Folder 1717

Folder 1718

Folder 1719

Folder 1720

Folder 1721

Folder 1722

Folder 1723

Folder 1724

Folder 1725

Folder 1726

Folder 1727

Economic Models, 1975

Extra Oversize Paper XOP-4930/297

Map showing areas of low, medium, and high density housing and industrial, commercial, and institutional areas

Extra Oversize Paper XOP-4930/298

30-Year land use plan showing location of proposed underground bulk feeders in areas of high, medium, and low density housing, 21 August 1974

Extra Oversize Paper XOP-4930/299

General plan showing acreage and square footage of lots, and other notations (probably associated with street construction and electrical lighting), 22 May 1975

Extra Oversize Paper XOP-4930/300

Illustrative development plan with areas coded to denote location of low, medium, and high density housing, December 1974

Extra Oversize Paper XOP-4930/301

Illustrative development plan with color-coded legend showing location of water and sewer facilities, electric installations, lake, and recreational facilities, March 1975

Folder 1728-1729

Folder 1728

Folder 1729

Economic Model: Draft, 1976

Folder 1730-1731

Folder 1730

Folder 1731

Review of Revised Economic Model, 1976

Folder 1732-1734

Folder 1732

Folder 1733

Folder 1734

Project Agreements: United States of America and Soul City Company, 1974-1976

Folder 1735

Project Agreement and Promissory Note: Galley Proof, 1976

Folder 1736

Financing and Development Background Sheet, 1974

Folder 1737

1-3 Year Development Plan, 1974

Folder 1738

Business Plan Adopted by New Community Development Corporation, 1976

Folder 1739

Marketing Plan: Green Duke Subdivision, 25 March 1976

Folder 1740

1979 Marketing Plan for Soul City, November 1978

Folder 1741

Soul City Organization and Operation, 1974 and undated

Folder 1742

The Soul City Company Organization, 1975-1976

Folder 1743

Soul City Support and Infrastructure Organizations, undated

Folder 1744

Charter of Soul City, undated

Folder 1745

Folder not used

Extra Oversize Paper XOP-4930/94

Specimen document concerning federal government's guarantee to provide financial back for Soul City

Folder 1746a

General and Narrative Descriptions of Soul City, undated

Folder 1746b

Miscellaneous Project Narratives, 1974 and undated

Folder 1746c

Miscellaneous Project Narratives, 1974 and undated

Folder 1747

Major Soul City Organizations, 19 March 1975

Folder 1748

Program Activities: First Development Year, 6 March-31 December 1974

Folder 1749

New Town Fact Sheets, 1977

Folder 1750

Fact Sheet: Paper on Soul City, 1978-1979 and undated

Folder 1751

Soul City Promotional Information Packet, 1979

Folder 1752-1754

Folder 1752

Folder 1753

Folder 1754

Press Kit Materials, 1970-1979 and undated

Folder 1755

Historic Groundbreaking Ceremony: Brochure, 1973

Folder 1756

Clarence J. Williams Observation Deck Dedication Ceremonies, 7 August 1977

Folder 1757

Soul City: Souvenir Book, 1973

Folder 1758

Soul City: An Overview: Booklet, undated

Folder 1759

Soul City: The Bold New Alternative: Brochure Packet, undated

Folder 1760

Soul City: The Bold Alternative: Brochure Updates, 1974

Folder 1761

History of a Free Standing New Community, 1975

Folder 1762-1764

Folder 1762

Folder 1763

Folder 1764

Brochures and Publicity Materials: Miscellaneous, 1973-1976 and undated

Folder 1765

Soul City Flyer: Drafts, 1 July 1974

Folder 1766

Season's Greetings Calendar, 1979

Folder 1767

United States Department of Housing and Urban Development Handbook/Brochures, undated

Folder 1768

League of New Community Developers Brochure

Folder 1769

Landscape Gardening Brochures, undated

Folder 1770

Community News Letter, November 1974

Folder 1771

Red Mud: Newsletters, 1975

Folder 1772-1773

Folder 1772

Folder 1773

The Soul City Sounder: Newsletters, 1975-1976

Folder 1774

The Soul City?: Newsletter, August 1978

Folder 1775

Soul City Directories, 1975-1979 and undated

Folder 1776

Personnel: Employee Reports: Insurance, 1978

Folder 1777-1778

Folder 1777

Folder 1778

Personnel: Pension Plan Correspondence, 1975-1978

Folder 1779

Pension Plan Cost, 1975

Folder 1780

Personnel: Retirement Plan Information for Employees, 1976 and undated

Folder 1781-1982

Folder 1781

Folder 1782

Folder 1783

Folder 1784

Folder 1785

Folder 1786

Folder 1787

Folder 1788

Folder 1789

Folder 1790

Folder 1791

Folder 1792

Folder 1793

Folder 1794

Folder 1795

Folder 1796

Folder 1797

Folder 1798

Folder 1799

Folder 1800

Folder 1801

Folder 1802

Folder 1803

Folder 1804

Folder 1805

Folder 1806

Folder 1807

Folder 1808

Folder 1809

Folder 1810

Folder 1811

Folder 1812

Folder 1813

Folder 1814

Folder 1815

Folder 1816

Folder 1817

Folder 1818

Folder 1819

Folder 1820

Folder 1821

Folder 1822

Folder 1823

Folder 1824

Folder 1825

Folder 1826

Folder 1827

Folder 1828

Folder 1829

Folder 1830

Folder 1831

Folder 1832

Folder 1833

Folder 1834

Folder 1835

Folder 1836

Folder 1837

Folder 1838

Folder 1839

Folder 1840

Folder 1841

Folder 1842

Folder 1843

Folder 1844

Folder 1845

Folder 1846

Folder 1847

Folder 1848

Folder 1849

Folder 1850

Folder 1851

Folder 1852

Folder 1853

Folder 1854

Folder 1855

Folder 1856

Folder 1857

Folder 1858

Folder 1859

Folder 1860

Folder 1861

Folder 1862

Folder 1863

Folder 1864

Folder 1865

Folder 1866

Folder 1867

Folder 1868

Folder 1869

Folder 1870

Folder 1871

Folder 1872

Folder 1873

Folder 1874

Folder 1875

Folder 1876

Folder 1877

Folder 1878

Folder 1879

Folder 1880

Folder 1881

Folder 1882

Folder 1883

Folder 1884

Folder 1885

Folder 1886

Folder 1887

Folder 1888

Folder 1889

Folder 1890

Folder 1891

Folder 1892

Folder 1893

Folder 1894

Folder 1895

Folder 1896

Folder 1897

Folder 1898

Folder 1899

Folder 1900

Folder 1901

Folder 1902

Folder 1903

Folder 1904

Folder 1905

Folder 1906

Folder 1907

Folder 1908

Folder 1909

Folder 1910

Folder 1911

Folder 1912

Folder 1913

Folder 1914

Folder 1915

Folder 1916

Folder 1917

Folder 1918

Folder 1919

Folder 1920

Folder 1921

Folder 1922

Folder 1923

Folder 1924

Folder 1925

Folder 1926

Folder 1927

Folder 1928

Folder 1929

Folder 1930

Folder 1931

Folder 1932

Folder 1933

Folder 1934

Folder 1935

Folder 1936

Folder 1937

Folder 1938

Folder 1939

Folder 1940

Folder 1941

Folder 1942

Folder 1943

Folder 1944

Folder 1945

Folder 1946

Folder 1947

Folder 1948

Folder 1949

Folder 1950

Folder 1951

Folder 1952

Folder 1953

Folder 1954

Folder 1955

Folder 1956

Folder 1957

Folder 1958

Folder 1959

Folder 1960

Folder 1961

Folder 1962

Folder 1963

Folder 1964

Folder 1965

Folder 1966

Folder 1967

Folder 1968

Folder 1969

Folder 1970

Folder 1971

Folder 1972

Folder 1973

Folder 1974

Folder 1975

Folder 1976

Folder 1977

Folder 1978

Folder 1979

Folder 1980

Folder 1981

Folder 1982

Personnel: Wage Determination, 1976-1978 and undated

Folder 1783

Personnel Policies and Procedures

Folder 1784

Personnel Manual: Correspondence, 1975-1976

Folder 1785

Personnel Manual, March 1976

Folder 1786

Personnel Manual: Revised 1 June 1977

Folder 1787

Personnel Manual, 1 October 1977

Folder 1788

Office Procedures Manual, 1 December 1977

Folder 1789

Personnel and Office Procedures Manual, 1 September 1978

Folder 1790

Office Procedures Manual, undated

Folder 1791-1793

Folder 1791

Folder 1792

Folder 1793

Control Notebook: Administrative Office, 1974-1979 and undated

Folder 1794

Travel Policy and Procedures, 1974

Folder 1795

Annual Budget Control Document System User Manual, 1977

Folder 1796

United States Department of HUD: Interested Person Transactions Handbook, 1977

Folder 1797-1798

Folder 1797

Folder 1798

Procedures for Communicating on HUD Computer System, 1979

Folder 1799-1801

Folder 1799

Folder 1800

Folder 1801

Resident's Handbook: Drafts, 1974 and undated

Folder 1802

Residential Housing Forms: Disclosure and Settlement, 1976

Folder 1803

Secretarial Management of Records, undated

Folder 1804

Power of Attorney: Legal, 1975-1979

Folder 1805

Legal Aspects of Doing Business: North Carolina, undated

Folder 1806

Correspondence: Support for Soul City, 1975

Folder 1807

Legal Action: Soul City Company vs. United States Department of HUD/New Communities Administration, 1976

Folder 1808

Letters of Support for Soul City, 1976

Folder 1809

Support Letters to HUD, 1976-1977

Folder 1810-1811

Folder 1810

Folder 1811

Soul City, Decline of, 1979

Folder 1812

Letters of Support for Soul City, 1978

Folder 1813

Campaign to Save Soul City, 1979

Folder 1814

Save Soul City: Signed Petitions, 1979

Folder 1815a

Save Soul City: Signed Petitions, 1979

Folder 1815b

Save Soul City: Signed Petitions, 1979

Folder 1816-1817

Folder 1816

Folder 1817

Letters Soliciting Support for Soul City, 1979

Folder 1818-1823

Folder 1818

Folder 1819

Folder 1820

Folder 1821

Folder 1822

Folder 1823

Letters of Support for Soul City, 1979

Folder 1824-1826

Folder 1824

Folder 1825

Folder 1826

United States Department of HUD/Soul City Task Force, 1979

Folder 1827

United States Department of HUD: HUD Resolution/Task Force Report and AVCO Report: Acquisition of Soul City, 1979

Folder 1828

Brief Response to AVCO Report, 1979

Folder 1829

United States Department of HUD: Acquisition of Soul City, 19791830

Folder 1830

Timothy Jenkins, Esquire: Letter: Methods of Settlement: United States Department of HUD, 1979

Folder 1831

Complaint Verified for Declaratory Injunctive and Other Relief: Soul City vs. United States, 1979

Folder 1832

Memorandum in Support of Plaintiffs Motion: Soul City vs. United States, 1979

Folder 1833

Affidavit of Lewis Myers: Civil Action No. 79-2171: Financial Audit, 1979

Folder 1834

Soul City et al. vs. United States of America et al, 1979

Folder 1835-1837

Folder 1835

Folder 1836

Folder 1837

Soul City Company vs. United States: Legal Settlement, 1979

Folder 1838

Proposed Settlement Memo, 1979

Folder 1839

Soul City vs. United States: Temporary Restraining Order, 1979

Folder 1840

Transfer of Partnership Interest Agreement: Close Out Forms, 1979

Folder 1841

Non-Development Alternative: Post Development Suspension, 1979

Folder 1842

United States Department of HUD: Report: Comparisons of Restrictions placed on HUD New Community Developers, 1979

Folder 1843

Resolution in Support of Soul City: North Carolina Black Leadership Conference, 1979

Folder 1844

Hunter and Wharton: United States Department of HUD Settlement,1979-1980

Folder 1845

Civil Action Case Against United States Department of HUD, 1980

Folder 1846-1851

Folder 1846

Folder 1847

Folder 1848

Folder 1849

Folder 1850

Folder 1851

Settlement Agreement: United States Department of HUD, 1980

Folder 1852

Soul City Settlement: Citizens on Fair Play for Soul City, 1980

Folder 1853

Consent Order for Postponement of Hearing, 1980

Folder 1854

United States Department of HUD/Stipulation of Dismissal with Prejudice, 1980

Folder 1855-1856

Folder 1855

Folder 1856

Papers Consisting of Closing of Soul City and Purchasing Acquisitions/Audits From Department of Housing and Urban Development, 1980

Folder 1857

HUD Foreclosure: Indenture, 1980-1981

Folder 1858-1859

Folder 1858

Folder 1859

Application for Conditional Commitment for Mortgage Insurance: Soul City Apartments, 1974-1975

Extra Oversize Paper XOP-4930/132

Soul City apartments, phase one, site plan 11 November 1975

Extra Oversize Paper XOP-4930/133

Preliminary drawing (blueprint) for Soul City housing project, building B

Folder 1860-1861

Folder 1860

Folder 1861

Chicago Title Insurance Company: Land Title Insurance Company: Land Title Insurance, 1974-1978

Folder 1862

Citizens Insurance and Bonding Co., Inc., 1976-1980

Folder 1863

Insurance Coverage for the Soul City Company, 1973

Folder 1864

Great American Insurance Company: Affidavit: Insurance Policy Cancellation, 1979

Folder 1865

Insurance Coverage Endorsements, 1976-1978

Folder 1866

Insurance Certificate: Compliance with Project Agreement, 1974-1978

Folder 1867-1869

Folder 1867

Folder 1868

Folder 1869

Life Insurance Coverage: McKissick, Floyd, 1977-1980

Folder 1870

New York Life Insurance Company: Group Hospitalization Policy No. 12843, 1976-1977

Folder 1871

New York Life Insurance Company: Group Insurance Statement Reports, 1977

Folder 1872-1873

Folder 1872

Folder 1873

New York Life Insurance Company: Correspondence, 1977-1978

Folder 1874-1875

Folder 1874

Folder 1875

New York Life Insurance Company: Group Insurance Statement Reports 1979

Folder 1876-1877

Folder 1876

Folder 1877

New York Life Insurance Company: Long Term Disability Contracts, 1978

Folder 1878

Long Term Disability Coverage, 1979

Folder 1879

Nordstrom-Larpenteur Agency, Inc.: Comprehensive Liability Insurance, 1976-1977

Folder 1880

The Paul Revere Companies: Disability Coverage, 1979

Folder 1881

The Paymaster Corporation: Certificate of Warranty Against Forgery and Check Alteration, 1977-1979

Folder 1882

Warrenton Insurance Agency: Automobile, 1974-1975

Folder 1883

Warren Insurance Agency: Workmen's Compensation Insurance, 1974-1980

Folder 1884

Warren Insurance Agency: Blanket Fidelity Bond, 1976

Folder 1885

Warren Insurance Agency: Fire Insurance Coverage: Holtzman House, 1980

Folder 1886-1887

Folder 1886

Folder 1887

Warren Insurance Agency: Comprehensive General Liability and Supplement Policies, 1976-1978

Folder 1888

Warren Insurance Agency: Comprehensive Insurance Policy, 1976-1978

Folder 1889

Warren Insurance Agency: Green Duke House, 1976-1979

Folder 1890

Andamule Inc. vs. Soul City Company

Folder 1891-1893

Folder 1891

Folder 1892

Folder 1893

Drew Moore Case, 1971-1979

Folder 1894

Frazco Suit: Frazco, Inc. vs. Soul City, 1978-1979

Folder 1895-1902

Folder 1895

Folder 1896

Folder 1897

Folder 1898

Folder 1899

Folder 1900

Folder 1901

Folder 1902

Administrative Staff Meetings, 1971-1976

Folder 1903

Staff Meeting Correspondence, 1974-1975

Folder 1904

American National Housing Company: Meeting, 1976

Folder 1905

Management Team Meeting, 1972

Folder 1906-1912

Folder 1906

Folder 1907

Folder 1908

Folder 1909

Folder 1910

Folder 1911

Folder 1912

Board of Management Minutes, 1968-1974

Folder 1913

Management Team Meeting, 1975

Folder 1914

Department Heads: Meetings, 1978

Folder 1915

Executive Committee Meetings, 1974-1978

Folder 1916

Minutes of Organizing Meeting of General Partners, 19 July 1972

Folder 1917-1918

Folder 1917

Folder 1918

Presentation: Partnership Meeting, 8 September 1972

Folder 1919

General Partnership Meetings, October 1972

Folder 1920

General Partnership Meeting: Minutes, 20 October 1972

Folder 1921-1940

Folder 1921

Folder 1922

Folder 1923

Folder 1924

Folder 1925

Folder 1926

Folder 1927

Folder 1928

Folder 1929

Folder 1930

Folder 1931

Folder 1932

Folder 1933

Folder 1934

Folder 1935

Folder 1936

Folder 1937

Folder 1938

Folder 1939

Folder 1940

General Partnership Meetings, February-December 1974

Extra Oversize Paper XOP-4930/156

Soul City work progress schedule, 1974-1975

Folder 1941-1942

Folder 1941

Folder 1942

Second Annual Partnership Meeting, January 1975

Folder 1943-1949

Folder 1943

Folder 1944

Folder 1945

Folder 1946

Folder 1947

Folder 1948

Folder 1949

General Partnership Meetings, March-December 1975

Folder 1950-1954

Folder 1950

Folder 1951

Folder 1952

Folder 1953

Folder 1954

General Partnership Meetings, February-October 1976

Folder 1955

Soul City Company Consent of General Partners, 1976

Folder 1956-1960

Folder 1956

Folder 1957

Folder 1958

Folder 1959

Folder 1960

General Partners Meetings, March-November 1977

Folder 1961-1970

Folder 1961

Folder 1962

Folder 1963

Folder 1964

Folder 1965

Folder 1966

Folder 1967

Folder 1968

Folder 1969

Folder 1970

General Partnership Meetings, March-October 1978

Folder 1971-1974

Folder 1971

Folder 1972

Folder 1973

Folder 1974

General Partnership Meetings, January-July 1979

Folder 1975

General Partnership Correspondence, 1979

Folder 1976-1977

Folder 1976

Folder 1977

General Partnership Meetings, 1980-1981

Folder 1978-1979

Folder 1978

Folder 1979

Partnership Agreement and Certification, 1974-1975

Folder 1980

Limited Partnership Agreement: Draft, 18 September 1973

Folder 1981

Certificate of Limited Partnership, 1973-1974

Folder 1982

Limited Partnership Agreement, February 1974

Folder 1983

Meeting with the President, 1978

Folder 1984

Professional Staff Meetings, 1975-1979

Folder 1985

The Soul City Advisory Committee: Minutes, 1978

Folder 1986

Soul City Briefing Meeting, 1972

Folder 1987

Soul City Planning Meeting: Minutes, 1978

Folder 1988

Soul City Project Staff Meetings, 1975-1976

Folder 1989

Soul City Management Team Meeting, 1975

Folder 1990-1992

Folder 1990

Folder 1991

Folder 1992

United States Department of HUD Meeting: Washington D.C., 15 January 1975

Folder 1993

United States Department of HUD: Presentation, 8 July 1975

Folder 1994

United States Department of HUD: Agenda, 5 January 1976

Folder 1995

Miscellaneous Meetings and Seminars, 1976

Folder 1996

Miscellaneous Seminar: Public Administration: Soul City Staff, 1977-1978

Folder 1997

Indenture of Mortgage and Deed of Trust, 1974

Folder 1998

Indenture of Mortgage and Deed of Trust: Specimen

Folder 1999

United States Government Guaranteed New Community Debentures, 1974

Folder 2000-2001

Folder 2000

Folder 2001

First Supplemental Indenture of Mortgage, 1976

Folder 2002-2003

Folder 2002

Folder 2003

Second Supplemental Indenture of Mortgage: Correspondence, 1977-1978

Folder 2004

Second Supplemental Indenture of Mortgage and Deed of Trust, 1977-1978

Folder 2005

Compliance Agreement: First Supplemental Indenture of Mortgage, 1978

Folder 2006

Kennedy, Covington, Lobdell and Hickman: Second Supplemental Indenture, 1978

Folder 2007

Third Supplemental Indenture of Mortgage, 1978-1979

Folder 2008-2009

Folder 2008

Folder 2009

North Carolina National Bank: Indenture of Mortgage and Deed of Trust, 1978-1980

Folder 2010

Signed Copy of First Debt Obligation, undated

Folder 2011-2012

Folder 2011

Folder 2012

Soul City Progress Reports, 1969-1973

Folder 2013

Annual Report: Physical Development Activities, 1974

Folder 2014

Reports/Studies Required for Project Agreement: United States Department of HUD, 1974

Folder 2015

Soul City Statues Reports, 1978

Folder 2016-2017

Folder 2016

Folder 2017

Six Month Review Meeting, 1974

Folder 2018

Mid-Year Development and Status Reports, 1975

Folder 2019-2023

Folder 2019

Folder 2020

Folder 2021

Folder 2022

Folder 2023

Quarterly Progress Reports, 1974

Folder 2024

Annual Report: First Year Development, 1975

Folder 2025-2029

Folder 2025

Folder 2026

Folder 2027

Folder 2028

Folder 2029

Quarterly Progress Reports, 1975

Folder 2030

Institutional Development: Quarterly Reports, 1975

Folder 2031

Soul City Project Status Report, 31 July 1975

Folder 2032

Progress Report: Carmichael and Company, 1977

Folder 2033

Statements on Regional Impact and Progress and Soul City

Folder 2034a

Report to United States Department of HUD Task Force, 1979

Folder 2034b

Construction Programming: First Phase, undated

Folder 2035

Monthly Reports: Design Review Committee, 1977

Folder 2036

Monthly Reports: Finance, 1977

Folder 2037

Monthly Reports: Legal, 1976

Folder 2038

Monthly Reports: Soul City Foundation, Inc. 1976

Folder 2039

Monthly Reports: Corporate/Institutional Development, 1976-1977

Folder 2040

Monthly Reports: Marketing, 1976-1977

Folder 2041

Monthly Reports: Physical Development, 1976-1977

Folder 2042

Monthly Reports: Physical Planning Department, 1976-1977

Folder 2043

How Govern Soul City?: Report of Organization Studies for Region K/ New Community Program, September 1971

Folder 2044

How Govern Soul City?: Region K/New Community Program, undated

Folder 2045-2046

Folder 2045

Folder 2046

New Communities: Problems and Potentials, 1977

Folder 2047

Interested Person Transactions Handbook, 1976-1977

Folder 2048

New Communities Inc.: Leesburg, Ga., undated.

Folder 2049-2051

Folder 2049

Folder 2050

Folder 2051

Warren Regional Planning: Summary Report of New Community Planning, 1971

Folder 2052

Subdivision Application: Federal Housing Administration, 1975

Extra Oversize Paper XOP-4930/185

General plan: Soul City Company subdivision map, 22 May 1975

Folder 2053-2056

Folder 2053

Folder 2054

Folder 2055

Folder 2056

Ordinance Providing Approval of Land Subdivision, 19 June 1972

Folder 2057

Subdivision Regulations: Warren County, N.C., 1974

Folder 2058

Soil Erosion Sediment Controls Subdivision, August 1975

Extra Oversize Paper XOP-4930/120

Map showing plan of accelerated erosion and sediment controls, July 1975

Extra Oversize Paper XOP-4930/121

Map showing details of accelerated erosion and sediment controls

Folder 2059-2062

Folder 2059

Folder 2060

Folder 2061

Folder 2062

Subdivision Controls

Folder 2063

Subdivision Approval: Green-Duke Subdivision, 1974-1975 and undated

Extra Oversize Paper XOP-4930/114

Illustrative development plan: land development summary map, December 1974

Extra Oversize Paper XOP-4930/115

Warren County, N.C., map depicting physical location of Soul City: Department of Transportation and Highway Safety - Division of Highways, Raleigh, N.C.

Extra Oversize Paper XOP-4930/116

Carolina Telephone and Telegraph Company map depicting placement of exchange or tall line

Extra Oversize Paper XOP-4930/117

Map of general plan for Soul City Company Subdivision: prepared by Peter Crist and Associates, 22 May 1975

Folder 2064-2065

Folder 2064

Folder 2065

Veterans Administration Approvals: Subdivisions, 1975-1977

Folder 2066

Federal Housing Administration: Subdivisions, 1976

Folder 2067

Street Names, 1977

Folder 2068a

Pleasant Hills Subdivision: Roads and Dedication, 1977-1978

Folder 2068b

Green-Duke Subdivision: Archeological Proposals: Survey, 1975

Folder 2068c

Green-Duke Subdivision: Bidding Procedures, 1976

Folder 2068d

Green-Duke Subdivision: Marketing Plan Memo, 1976

Folder 2068e

Green-Duke Subdivision: Water and Sewer Systems, 1975-1976

Folder 2068f

Green-Duke Subdivision: Streets and Roads, 1976-1978

Folder 2068g

Green-Duke Subdivision: Correspondence, 1974-1976

Folder 2069

Planned Unit Development Ordinances: Subdivisions, undated

Folder 2070

Land Development Summary, 1973

Folder 2071

Land Development Summaries, 1978-1979

Folder 2072

United States Department of HUD Open Space and Land Program: Application Materials, 1967-1971

Folder 2073

Warren County Land Development Regulations, 1974

Folder 2074

Southern Rural Development Task Force, 1975

Folder 2075

Land Development: Village I Activity Center Market Study, 1975

Folder 2076

Unit Development Pace and Acreage Absorption Report, 19 February 1975

Folder 2077

Urban Land Institute Forum, 1976

Folder 2078

Land Trends: Land Development Law Reporter, February 1977

Folder 2079

Land Development: Minorities: National Social Issues Luncheon, 1977

Folder 2080

NCA Project Summary: Forms on Land Development, 1977

Folder 2081

Construction Schedule: Tentative, 1974

Folder 2082

Proposed Activities Fact Sheets: Construction/ Development, 1980-1981

Folder 2083

Construction: Projections and Recommendations, undated.

Folder 2084

Draft Environmental Statement on Soul City, 29 October 1971

Folder 2085

Environmental Impact Statement, 1971

Folder 2086

Final Environment Statement: Proposed New Community of Soul City, 1972

Folder 2087

Soul City Environmental Report, 1972-1973

Folder 2088

Approaches to Protection of the Environment of Soul City, 1973

Folder 2089

Supplemental Environmental Impact Statement, 1973

Folder 2090

Supplemental Environmental Impact Statement to Final Environmental Statement, undated

Folder 2091-2092

Folder 2091

Folder 2092

Environmental Management Report, 1975

Folder 2093

Project Work Plan: Environmental Impact Statement: Madison-Madison International, 1978

Folder 2094

Environmental Study, 1978-1979

Folder 2095-2097

Folder 2095

Folder 2096

Folder 2097

Environmental Impact Statement, 1978-1979

Folder 2098

Environmental Assessment of Soul City 30 Year Development Plan: Existing Conditions, undated

Folder 2099

E.I.S. Project: Baseline Data Information Guide, undated

Folder 2100

E.I.S. Project: Planning and Environmental Data Reference Matrix, undated

Folder 2101

Statement of the Regional Impact of Soul City, undated

Folder 2102

Report on Water Supply, Sewerage, Storm Drainage, 1971

Folder 2103

Land Use Planning Report, 4 November 1974

Folder 2104

Industrial Feasibility Study: Region k/ New Community, October1971

Folder 2105-2106

Folder 2105

Folder 2106

North Carolina/Virginia Industrial Plant Location: Soul City Target Industry Analysis, 1974

Folder 2107-2108

Folder 2107

Folder 2108

Soul City Industrial Development Report, 1974

Folder 2109

Industrial Marketing Program: Draft, 1976

Folder 2110

Industrial Marketing in New Communities: Project Report, 27 September 1977

Folder 2111-2112

Folder 2111

Folder 2112

New Community Industrial Land Marketing Handbook, 28 February 1977

Folder 2113

Small Farms Research Institute: United States Department of HUD: Atlanta Ga., 1977

Folder 2114

United States Department of HUD: National Association of Industrial and Office Parks Conference, 1977

Folder 2115

Reevaluation of Industrial Development Potentials, Region K/ New Community of Soul City, 1979

Folder 2116a

Soul City/Warren County: Industrial Fact Sheet, undated

Folder 2116b

Warrenton Labor Area Reports, 1975-1978

Folder 2117

Sargent and Company: Site Selection, 1975

Folder 2118

Site Selection Handbook: Conway Publications, Inc., 1978

Folder 2119

Site Selection Handbook, 1978

Folder 2120-2122

Folder 2120

Folder 2121

Folder 2122

Site Selection-Soul City, N.C. Revised, 14 January 1977

Folder 2123

Site Selection Data-Revised 1977: "Soul City-An Overview"

Folder 2124

Industrial Development Meeting at Soul City

Folder 2125

Industrial Development Program, 1974

Folder 2126

Site Selection Information on Soul City: Report, 1975

Folder 2127

Site Selection Information, 1976

Folder 2128

Industrial Site Selection, January 1977

Folder 2129

Site Selection Information on Soul City, undated

Folder 2130

A Factual Presentation Relating to Site Selection, undated

Folder 2131

Industrial Marketing Report, 1974

Folder 2132

Economic Factors and Market Considerations, undated

Folder 2133

A Factual Presentation Relating to Site Selection in Soul City, N.C.: A New Town, undated

Folder 2134

Rental Housing for Lower Income Families (Section 236) , October 1968

Folder 2135

Packaging Applications for Rural Housing Loans, 1970

Folder 2136

Study Area Housing: Region K New Community: Draft Report, July 1971

Folder 2137

Study Area Housing Market: Region K New Community , September 1971

Folder 2138

The Beginning of a Regional Planning Process, December 1971

Folder 2139

The Shape of Things to Come?: An Evaluation of the Neighborhood Unit as an Organizing Scheme for American New Towns , 10 January 1972

Folder 2140

New Town Development in the United States: Experiment in Private Entrepreneurship , March 1973

Folder 2141a

HUD Minimum Property Standards, 1973

Folder 2141b

Kerr-Tar Regional Council of Governments: Annual Report , May 1973

Folder 2141c

Region K: Economic Development District Six Months Progress Report , July-December 1974

Folder 2142

Report to the Congress: Getting the New Communities Program Started , 1974

Folder 2143

Performance Criteria for New Community Development: National Sample of New Communities, November 1974

Folder 2144

Housing: 1-3 Year Development, 1974-1975

Folder 2145

Section 8 Housing Program, 1975-1977

Folder 2146

Housing 235 Program, 1975-1977

Folder 2147

Soul City Apartments: Participation Certificate, 1976

Folder 2148

NHP-100 Unit 221 (d)(4) Project, 1976-1979

Folder 2149

Avalon Apartments: Purchase Option, 1977

Folder 2150

HUD's Home-Ownership Subsidy Program, 1977

Folder 2151

Housing: Managing New-Home Sales and Salespeople, 1977

Folder 2152

United States Department of HUD: Housing Survey Forms, 1978

Folder 2153

Family Income Limits: Warren County Housing Related, 1978-1979

Folder 2154

Reevaluation of Industrial Development Potentials, Region K New Community of Soul City, N.C. , May 1979

Folder 2155

National Center for Housing Management: Elderly Housing, undated

Folder 2156

Initial Housing Element for Warren County, N.C., undated

Folder 2157-2159

Folder 2157

Folder 2158

Folder 2159

Residential Energy Conservation: Regional Workshop in Soul City, 20 April 1978

Folder 2160a

Residential Energy Conservation: Regional Workshop in Soul City, 20 April 1978

Folder 2160b

Energy Policy and the Poor, 1977

Folder 2161

Conference on New Towns, 1979

Folder 2162

Managing Services for New Communities, 1972

Folder 2163

New Communities Policy Applications Workshop, 17-19 November 1974

Folder 2164

Progress Report: League of New Community Developers, 1972

Folder 2165

Evaluation of the New Communities Program, 1975

Folder 2166

Consultation on Urban Reinvestment, 1975

Folder 2167

United States Department of HUD Report: Handicaps of Being a Title 7 Federally Assisted New Community, 1979

Folder 2168

Section 203 (b) Home Mortgage Insurance: An HUD Handbook, 1972

Folder 2169

Roads: Improvement and Development Policies and Related Materials, 1972-1975

Folder 2170

United States Department of HUD: Guidelines, 1972-1975

Folder 2171-2172

Folder 2171

Folder 2172

OIC's of America Inc.: Annual Report, 1973

Folder 2173

Personnel: Salary Bases, 1973-1974

Folder 2174

Public Safety Program, 1974?

Folder 2175

Zoning Ordinance: Lake Gaston-Kerr Lake Area: Warren County, N.C., 1974

Folder 2176a

Policy Options Paper: New Communities Program, 1974

Folder 2176b

The Costs of Sprawl, April 1974

Folder 2177a

New Communities Staff Comments on Policy Development and Research, 1974

Folder 2177b

Cooperative Assistance Fund Report, 1974

Folder 2177c

Performance Criteria for New Community Development: Preliminary Utilization Plan, 3 May 1974

Folder 2178-2179

Folder 2178

Folder 2179

Employment Security Commission of North Carolina, 1975-1978

Folder 2180

The New Development Potentials of Green-Duke Village Activity Center, May 1976

Folder 2181

Background Report on Required Action, 1976

Folder 2182

Position Paper on Soul City, 3 January 1977

Folder 2183

The New Communities Communications: Laboratory Concept Study, 1977

Folder 2184

Report on Active Job Applicants for Soul City, 1977

Folder 2185

Rural Housing Activities from HUD Office: Directors Briefing Book, 1978

Folder 2186

Personnel: Summer Internship Project Report, 1978

Folder 2187

Community Survey Report, 1979

Folder 2188

Environmental Assessment of Soul City 30 Year Plan, 1979

Folder 2189

Investigation of Parameters for Resident Recruitment: Survey, undated

Folder 2190

Evaluation Criteria Report, undated

Folder 2191

Alternative Plan Evaluation Criteria Report, undated

Folder 2192

Development Intensity and Carrying Capacity Index, undated

Folder 2193

Digest: Reevaluation of Industrial Development and Potentials, undated

Folder 2194a

Soul City Census Report, undated

Folder 2194b

European Tour: New Town Planning Report, undated

Folder 2195-2208

Folder 2195

Folder 2196

Folder 2197

Folder 2198

Folder 2199

Folder 2200

Folder 2201

Folder 2202

Folder 2203

Folder 2204

Folder 2205

Folder 2206

Folder 2207

Folder 2208

Debarred, Suspended and Ineligible Contractors, 1975-1979

Folder 2209

Title I Application: Example, 1973

Folder 2210-2212

Folder 2210

Folder 2211

Folder 2212

Title I Regulations, 1975-1978

Folder 2213

Grant Administration Procedures for New Communities, undated

Folder 2214

Community Block Grant Regulations, undated

Folder 2215

Federal Assistance Programs: Retrieval Systems Request Forms, undated

Folder 2216

Preliminary Application for Technical Study Grant, 1974

Folder 2217

Soul City Approvals for Federal Assistance: Senate Hearing, 8 April 1975

Folder 2218

Request for Grant Application H-2353, 1975

Folder 2219

236 Housing: Village 1: Application, 1975

Folder 2220a

Title I Grant Applications, 1975

Folder 2220b

Title I Grant Applications, 1975

Folder 2221-2223

Folder 2221

Folder 2222

Folder 2223

Community Development Revenue Sharing, 1975

Folder 2224

Grant Project Analysis Sheets, 1975-1979

Folder 2225-2226

Folder 2225

Folder 2226

Application: Discretionary Grants, 1975-1977

Folder 2227

Consolidated Community Development Block Grant Regulations, July 1976

Folder 2228

New Communities Discretionary Block Grant from Warren County, 1976

Folder 2229-2233

Folder 2229

Folder 2230

Folder 2231

Folder 2232

Folder 2233

Title I Grant Applications, 1976

Extra Oversize Paper XOP-4930/243

Illustrative development plan: 1-3 year land development summary showing sites for SR1102 realignment; town-wide road; Pleasant Hills, water, sewer, roads, lots; and Green Duke restoration projects

Folder 2234

United States Department of HUD Form 7082: Funding Approval, 1976

Folder 2235

Title I Application for Green-Duke House: Phase I Restoration Project, 1976

Folder 2236

Peter B. Crist and Associates: Title I Expenditures, 1976

Folder 2237

John T. Harris Construction Co., Title I Expenditures, 1976

Folder 2238

Community Development Block Grants: Proposed Rules, 1977

Extra Oversize Paper XOP-4930/244

Topographical map for stage 1, village 1, May 1976

Extra Oversize Paper XOP-4930/245

30-year road development plan

Extra Oversize Paper XOP-4930/246

Topographical map showing location of recreational facilities, day care center and parking areas

Extra Oversize Paper XOP-4930/247

Floor plan for the unique gift shop

Extra Oversize Paper XOP-4930/248

1-5 year land development plan showing location of industrial raw water facility, 21 November 1977

Folder 2239

Background Information on 1977 Title I Application, May 1977

Extra Oversize Paper XOP-4930/129

Soul City: stage 1, village 1, illustrative development plan, 1-3 year land development summary map of road construction, paving, alignment, and subdivision construction projects, May 1976

Folder 2240

Grant Assistance Application: Regional Wastewater Treatment Plant, 1977

Folder 2241

Warren County Water Line, 1977

Extra Oversize Paper XOP-4930/145

Engineering map of proposed tie-in of Warrenton, N.C., and Norlina, N.C., to the Kerr Lake regional water system, February 1976

Folder 2242

Amendment to 1975 Title I Application, 8 August 1977

Folder 2243-2247

Folder 2243

Folder 2244

Folder 2245

Folder 2246

Folder 2247

Title I Grant Applications, 1977

Folder 2248

Second Amendment to Fiscal Year 1977 Title I Application to Earl DeMaris, 11 July 1977

Folder 2249-2250

Folder 2249

Folder 2250

Green Duke Gardens: Apartment Units Project Request, 1977

Folder 2251-2252

Folder 2251

Folder 2252

Title I Grant Activity File, 1977-1978

Folder 2253

Title I Grants Chart. 1977-1978

Folder 2254

Title I Grant Project: Work Papers, 1977-1978

Folder 2255

Title I Grant Application: Green-Duke House Restoration, 1977-1979

Folder 2256-2257

Folder 2256

Folder 2257

Title I Planning Grant: Interested Party Transactions, 1977-1979

Folder 2258-2265

Folder 2258

Folder 2259

Folder 2260

Folder 2261

Folder 2262

Folder 2263

Folder 2264

Folder 2265

Title I Grant Applications, 1978

Extra Oversize Paper XOP-4930/72

Village 1: illustrative development plan, 1-5 year land development plan showing location of S.R. 1102 underpass, railroad siding, and electric bulk feeder on S.R. 1100 and 1113

Extra Oversize Paper XOP-4930/73

Stage 1: village I, illustrative development plan showing road paving and subdivisions, May 1976

Extra Oversize Paper XOP-4930/74

Industrial drawing showing "Pressure Relief Valva Installation"; "Sprinkle System Installation"; "Design for Landscaping Recreation Complex"; and "Reseed Green Duke Subdivision Rights-of-ways of Roads"

Extra Oversize Paper XOP-4930/75

Green Duke Village, subdivision I, final lot-layout, 8 May 1976

Extra Oversize Paper XOP-4930/140

Illustrative development plan showing sites for industrial spec. building, construction phase II of S.R. 1102, complete exterior restoration of Green-Duke House, and 18-hole golf course, 21 November 1977

Folder 2266

Title I aspects of projects proposed in 1978 ABCDs of Soul City Company, 1978

Folder 2267

Title I Community Block Grant Funds Application, 1978

Extra Oversize Paper XOP-4930/131

Village 1, illustrative development plan, 1-5 year summary showing sites of phase II construction of SR 1102, industrial spec. building, Green-Duke House exterior restoration completion and design of 18-hole golf course

Folder 2268

Amendment to Fiscal Year 1977 Title I Application, January 1978

Folder 2269

Amendment to Title I Grant No. B-75-37-0001/Reprogramming, March 1978

Folder 2270

Amendment No. 1 to Title I Project Grant No. B-77-SN-0003, 1978

Folder 2271

Title I Industrial Building Report, 18 July 1978

Folder 2272

Title I Contract Compliances, 1978-1979

Folder 2273-2275

Folder 2273

Folder 2274

Folder 2275

Title I Grant Applications, 1979

Extra Oversize Paper XOP-4930/134

1979 title I project and interact development map, November 1978

Folder 2276

Other Grant Appropriations: North Carolina Department of Transportation, 1973-1974

Back to Top

expand/collapse Expand/collapse Subseries 1.1.3.2. Goods and Services Contracts and Related Materials, 1970-1980 and undated.

About 10,000 items.

Arrangement: alphabetical.

Materials documenting contractual relationships through which the Soul City Company acquired goods and services. Items document agreements between the Soul City Company and a wide variety of individuals and business concerns. Some of these materials are contracts for goods and services associated with the routine business operations of the Soul City Company office. Most items, however, pertain to the acquisition of goods and services related to the Soul City project. Also included is much legal correspondence concerning various contracts and related materials.

Folder 2277

Carey, Gordon: Lease Purchase Agreements, 1976-1979

Folder 2278

Clayton, Theaoseus: Interested Party Agreement, 1977

Folder 2279

Commercial Shopping Center: Space Rental Lease Draft, undated

Folder 2280

Easements: Agreement, 1975

Folder 2281

Green, James P.: Property Lease, 1 July 1977

Folder 2282

Interfaith Committee, Inc.: Rental Space Lease, 1978

Folder 2283

Hunting Towers Corporation: Washington, D.C. Office: Lease, 1973-1974

Folder 2284

Jenkins, Timothy: Memorandum of Agreement: Legal Consultation, 1970-1971

Folder 2285

Lance Incorporated: Lease/Rental Agreement, 1979-1980

Folder 2286

Madison-Madison International: Space Rental, 1976

Folder 2287

Madison-Madison International: Request for Interested Person Transaction Approval, 1977

Folder 2288-2289

Folder 2288

Folder 2289

Madison-Madison International: Interested Part Transaction: Lease Agreement, 1978-1979

Extra Oversize Paper XOP-4930/220

Floor plan showing office space leased at Soul Tech I by Madison-Madison International, rider A to lease, 29 August 1977

Extra Oversize Paper XOP-4930/221

Floor plan showing office space leased at Soul Tech I by Madison-Madison International, rider A to lease dated 1 July 1979

Folder 2290

Madison-Madison International: Space Rental Lease, 1978-1979

Folder 2291

Matthews Lumber Company: Grant of Option Agreements, 1976-1979

Folder 2292

Mental Health Program of Vance-Warren-Granville and Franklin Counties: Lease Agreement, 1978-1979

Extra Oversize Paper XOP-4930/179

Floor plan of Soul Tech I building showing space leased by Mental Health Program of Franklin, Granville, Vance and Warren Counties, 9 March 1978

Folder 2293

New York Life Insurance Company: Subordination

Folder 2294

New York Life Insurance Company: Modification Agreement, 1979

Folder 2295

Norlina Mills, Inc.: Space Rental Lease, 1980

Folder 2296

North Carolina Department of Transportation: SR 1100/SR1113 Dedication Agreement, 1978

Folder 2297

North Carolina Department of Transportation: Right of Way

Folder 2298

North Carolina National Bank: Agreement, 15 June 1976

Folder 2299

Padula, Arthur: American National Housing Agreement, 1976-1978

Extra Oversize Paper XOP-4930/269

Floor plan for Soul Tech building

Extra Oversize Paper XOP-4930/270

Floor plan for Soul Tech I building with legend show firewall and partitions

Folder 2300

Paynter, Thurman: Land Lease Extension Agreement, 1978

Folder 2301

Parks and Recreation Association: Interested Party Agreement, 1976

Folder 2302

Parks and Recreation Association: Dedication Agreement, 1978

Folder 2303

Request to Purchase Soultech I Building: Low Modification Agreement, 1977-1978

Folder 2304

Road/Right of Way Agreements, 1974-1977

Folder 2305

Satterwhite Road: Right of Way Agreement, undated

Folder 2306

Senior Citizens Coordinating Council: Lease Agreement, 1978-1980

Folder 2307

Soul City Foundation, Inc.: Vehicle Lease, 1978

Folder 2308

Soul City Investment Corporation: Land Lease, 1974-1978

Folder 2309

Soul City Parks and Recreation Association: Space Rental Lease, 1978

Folder 2310

Soul City Sanitary District: Funding Agreements, 1974-1975

Folder 2311

Soul City Utilities Company: Space Rental Lease, 1978

Extra Oversize Paper XOP-4930/161

Floor space drawing showing location of Soul City Utilities Company in Soul Tech I building, 9 March 1978

Folder 2312

Soul Tech I: Lease Agreement, 1975

Folder 2313

Soul Tech I: Rental Space for Parks and Recreation, 1978

Extra Oversize Paper XOP-4930/195

Floor plan showing location of Parks and Recreation Association office space leased at Soul Tech I building, 9 March 1978

Folder 2314

Soul Tech I Building: Draft Lease, undated

Folder 2315-2316

Folder 2315

Folder 2316

Soul Tech I: Modification Agreement, May 1979

Folder 2317

Textilease Corporation: Rental Uniform Agreement, 1978

Folder 2318

Town of Warrenton: Horsebranch Outfall: Dedication

Folder 2319

Tri Park Combustion Corporation, Inc.: Space Rental Agreement, 1978

Folder 2320

VVKR Partnership Agreement, 1977

Folder 2321-2322

Folder 2321

Folder 2322

WARR Radio Station Agreement, 1974-1976

Folder 2323

Warren Industrial Park Corporation: Dedication Agreement, 1979

Folder 2324

Welmetco, Ltd.: Lease: Financial, 1975-1977

Folder 2325

Welmetco, Ltd.: Lease: Correspondence, 1977

Folder 2326-2328

Folder 2326

Folder 2327

Folder 2328

Welmetco, Ltd.: Lease Agreement: Soultech I Building, 1977-1978

Extra Oversize Paper XOP-4930/196

Floor plan showing manufacturing space with legends for placement of lavatories, pump room, and storage space at Soul Tech I Building

Extra Oversize Paper XOP-4930/197

Floor plan showing additional space leased by Welmetco Ltd., in Soul Tech I office building, 9 March 1978

Folder 2329-2330

Folder 2329

Folder 2330

Welmetco, Ltd.: Lease: Correspondence, 1978

Folder 2331-2334

Folder 2331

Folder 2332

Folder 2333

Folder 2334

Welmetco, Ltd.: Upfitting Agreements, 1978

Folder 2335

Welmetco, Ltd.: Project Application, 1978

Folder 2336

Welmetco, Ltd.: Lease Agreement, 1979

Folder 2337-2338

Folder 2337

Folder 2338

Welmetco, Ltd.: Lease: Correspondence, 1979

Folder 2339

Soul City vs. Welmetco, 1979

Folder 2340

Soul City vs. Welmetco, Ltd: Attachment Proceeding, 1979

Image Folder PF-4930/16

Photographs of Welmetco, Ltd. Staff, undated

Folder 2341-2342

Folder 2341

Folder 2342

Abrahamse, Dale: Phase I Demolition: Green-Duke House, 1977

Folder 2343

Abrahamse, Dale: Contractor's Certification and Related Correspondence, 1977-1978

Folder 2344

Allison Fence Company: Install Fencing , 1976

Folder 2345

American Colonial Homes: Masonry, Carpentry Work on Bath House, 1977

Folder 2346

American National Housing Co., Inc.: Construction, 1977-1978

Folder 2347

Amos L. Capps Pulpwood Company Inc.: Timber, 1977-1979

Folder 2348

Andoh, Anthony: Farm Lease with Subordination Agreement, 1977

Folder 2349

Bailey and Rowland Utility Company, 1977

Folder 2350

Board of Transportation: Right-of-Way Encroachment Agreement for Highways, 1978

Folder 2351

Bolton and Townes Cleaning Service, 1979

Folder 2352-2353

Folder 2352

Folder 2353

Boney and Associates: Professional Engineering and Surveying Services, 1976-1979

Folder 2354

Boney and Associates: Survey Preliminary Plans for Pleasant Hills Subdivision, 1976-1978

Folder 2355

Boney and Associates: Industrial Rail Siding, 1977

Folder 2356

Boney and Associates: Sanitary Sewer Evaluation Survey Phase I, 1978

Folder 2357-2358

Folder 2357

Folder 2358

Boney and Associates: Site Improvements Specification: Pleasant Hills: Addendum, September 1977

Folder 2359

Braver, W.: Tobacco Allotment, 1976

Folder 2360

Campbell, Robert M.: Intent to Enter Contract, 1974

Folder 2361

Carmichael, McKneely, Dusenburg, and Alban, Inc.: Consulting Services, 1978

Folder 2362

Carmichael, McKneely, Dusenburg, and Alban, Inc.: Marketing, Advertising and Public Relations, 1978

Folder 2363

Carolina Cooling and Heating, Inc., 1977-1978

Folder 2364

Carolina Electric Service of Henderson, Inc.: Bath House Electrical Installation, 1976

Folder 2365

Carolina Electric Service of Henderson, Inc.: Electric Work in Lavatories in Soul Tech I, 1978

Folder 2366-2368

Folder 2366

Folder 2367

Folder 2368

Carolina Pools, Inc.: Swimming Pool, 1976-1978

Extra Oversize Paper XOP-4930/58

Architectural drawing of swimming pool proposed for construction at Soul City

Extra Oversize Paper XOP-4930/59

Architectural drawing of swimming pool proposed for construction at Soul City

Extra Oversize Paper XOP-4930/60

Architectural drawing of swimming pool proposed for construction at Soul City

Folder 2369

Carolina Power and Light Company: Underground Electrical Distribution, 1974-1975

Folder 2370-2371

Folder 2370

Folder 2371

Carolina Power and Light Company: Underground Electrical Distribution, 1976

Folder 2372

Carolina Power and Light Company: Underground Electrical Distribution, 1977

Folder 2373-2374

Folder 2373

Folder 2374

Carolina Power and Light Company: Underground Electrical Distribution, 1978

Extra Oversize Paper XOP-4930/194

Carolina Power and Light Company map of underground electric distribution system, 21 August 1977

Folder 2375

Carolina Power and Light Company: Application for Area Lighting Services, 1975

Folder 2376-2377

Folder 2376

Folder 2377

Carolina Power and Light Company: Electric Service to Soul Tech I, 1976-1978

Folder 2378

Carolina Power and Light Company: Recreational Facilities Electrical Service, 1977

Folder 2379

Carolina Power and Light Company: Sewage Pretreatment Pumping Station, 1977

Extra Oversize Paper XOP-4930/236

Carolina Power and Light Company electric service map for phase I showing legend for placement of bulk feeder, transformer, metal light poles, etc., 13 December 1974

Extra Oversize Paper XOP-4930/237

Carolina Power and Light Company electric service map for Green-Duke Village subdivision showing location for phase II, 1 December 1975

Extra Oversize Paper XOP-4930/238

Carolina Power and Light Company electric service map for Green-Duke Village subdivision showing space reserved for future development, 1 December 1975

Extra Oversize Paper XOP-4930/239

Carolina Power and Light Company preliminary electric service map for Green-Duke Village subdivision, 1 December 1975

Extra Oversize Paper XOP-4930/240

Carolina Power and Light Company electric service map for Soul City sewage treatment plant and fire pump, 23 January 1975

Folder 2380

Carolina Power and Light Company: Street Lights on Soul City Boulevard, 1977-1978

Folder 2381

Carolina Power and Light Company: Pleasant Hills Underground Electrical Distribution, 1978

Folder 2382

Carolina Power and Light Company: SR1100 and SR1113 Street Lighting Service, 1978

Folder 2383

Carolina Power and Light Company: Electric Service for Sewage Lift Station, 1978

Folder 2384

Carolina Power and Light Company: Contract Transfer Agreement, 1978

Folder 2385-2386

Folder 2385

Folder 2386

Carolina Telephone and Telegraph Company, 1978

Folder 2387

CandC Enterprises: Clean Soul City Offices, 1977-1979

Folder 2388

City Gardens, Inc.: Affirmative Action Program, 1977-1978

Folder 2389

City Gardens, Inc.: Mark and Remove Trees and Shrubbery from Right-of-Ways: Pleasant Hills Subdivision, 1977

Folder 2390a

City Gardens, Inc.: Landscaping Services Contract and Correspondence, 1977-1978

Folder 2390b

City Gardens, Inc.: Landscaping Services Contract and Correspondence, 1977-1978

Folder 2391a

City Gardens: Complaints: Andoh, Anthony, 1977-1978

Folder 2391b

City Gardens: Complaints: Andoh, Anthony, 1977-1978

Folder 2391c

City Gardens: Complaints: Andoh, Anthony, 1977-1978

Folder 2392

C. Julian Whaley, Inc., 1978

Folder 2393

Clayton and Ballance: Easements, 1978

Folder 2394

Comarc Design Systems: Program Design for Soul City, 1978

Folder 2395

Cooper, L. C.: Farmland, 1979-1980

Folder 2396

Coulter, Rufus G.: Landscape Architect Agreement, 1975-1976

Extra Oversize Paper XOP-4930/267

Illustrated development plan showing phase 1 and phase 2 of areas designated for landscaping, May 1976

Folder 2397

Crump, Janice: Consulting Service, 1978

Folder 2398

Curtis Wayne Alley Paint Contractor : Paint Bath House, 1977

Folder 2399

Davis, Loren: Construction Improvements to Souls Tech I Building, 1978

Folder 2400

Davis, William S.: Consultant Services, 1977

Folder 2401

Dellinger, Inc.: Progress Reports: Pleasant Hills Subdivision, 1976-1978

Folder 2402

Edmund B. Ault, Ltd.: Golf Course, 1977

Folder 2403

Epps, Robert L., III: Maintenance, 1979

Folder 2404

Environmental Impact Study Contract, 1980

Folder 2405

Evans, Arthur Lee: Tobacco Allotment, 1978

Folder 2406

FandF Equipment Company: Contract for Lease of Equipment

Folder 2407

F.I.R. Associates: Contract Report, undated

Folder 2408

Fleming, Willis A.: Tobacco Allotment, 1973

Folder 2409

Froehling and Roberston, Inc.: Boring Services for Pumping and Force Main Facilities, 1976

Folder 2410

Froehling and Roberston, Inc.: Boring Services for Parks and Recreation Community Center, 1978

Folder 2411

Fuqua Homes: Price Quotations: Mobile Homes, 1974

Folder 2412-2414

Folder 2412

Folder 2413

Folder 2414

Gantt/Huberman Associates: Interior Design Services 1974- 1976

Extra Oversize Paper XOP-4930/227

Soul Tech I industrial incubator facility floor plan andcolor schedule, 12 January 1976

Extra Oversize Paper XOP-4930/228

Soul Tech I industrial incubator facility floor plan and furnishings plan, 15 January 1976

Extra Oversize Paper XOP-4930/229

Soul Tech I industrial incubator facility floor plan and furnishings plan, 15 January 1976

Folder 2415

Garrett and Sullivan: Title I Grant Audit, 1978

Folder 2416

Green-Duke House: Soul City Foundation House

Folder 2417

Green, James P.: League of Concession Stand in Bath House, 1977

Extra Oversize Paper XOP-4930/286

Floor plan for bath house, 31 August 1976

Folder 2418

Greyston Concrete Products, Inc.: 1978

Folder 2419-2427

Folder 2419

Folder 2420

Folder 2421

Folder 2422

Folder 2423

Folder 2424

Folder 2425

Folder 2426

Folder 2427

Grigg, Wood and Browne Architects: Restoration of Green-Duke House 1976-1978

Folder 2428

GSC Development Corporation: Contract for Development Advisor Service, 1974-1975

Extra Oversize Paper XOP-4930/142

Soul City employment park preliminary conceptual diagram, 30 January 1975

Extra Oversize Paper XOP-4930/143

Soul City employment park physical development diagram, 30 January 1975

Folder 2429

Harris, Clarence: Farmland, 1976-1980

Folder 2430

Harris, Harold L.: Grade and Cut at Lake and Dam, 1976

Folder 2431

Harris, Harold L.: Grade, Cut, and Fill: Recreational Facilities, 1976-1978

Extra Oversize Paper XOP-4930/222

Topographical map showing grading and site development plans for recreational facilities for Village 1

Folder 2432

Hazen and Sawyer: Engineering Services, 1974-1977

Folder 2433-2434

Folder 2433

Folder 2434

Hazen and Sawyer: Sewage Pretreatment Facilities, 1976

Extra Oversize Paper XOP-4930/123

Architectural drawing of Murdock compression hydrant and details of reinforced steel for Soul City sewage pretreatment facilities, 19 August 1976

Folder 2435

Hazen and Sawyer: Warrenton Sewer Evaluation and Rehabilitation, 1977

Folder 2436

Hazen and Sawyer: Design Contract for 18 inch Outfall, 1977

Folder 2437

Hazen and Sawyer: Resident Inspection for Horse Branch Outfall Improvements, 1978-1979

Folder 2438

Hazen and Sawyer: Sanitary Sewer Evaluation Survey Phase I, 1978

Folder 2439

Henderson Heating and Air Conditioning: Mini Shopping Center, 1978

Folder 2440

High, Major S.: Legal Consultant, 1978

Folder 2441

Hilliard, Gilbert: Residential Retirement Campaign Slides, 1979

Folder 2442

Holtzman, Wallace: Tobacco Allotment, 1976-1978

Folder 2443

Horton, Lonnie G.: Consultant: Development of Industrial Base in Soul City, 1977-1978

Folder 2444

Howard, Randolph: Farm Land Contract, 1978

Folder 2445

Industrial Collector Road: Contract Change Orders, 1976-1978

Folder 2446

Indutrial Development Contract: GSC Development Corporation, 1974

Folder 2447

J. F. Wilkerson Contracting Company: Contract Change Order, 1976

Folder 2448-2450

Folder 2448

Folder 2449

Folder 2450

Joe Sonderman Inc.: Signage for Soul City, 1975-1977

Extra Oversize Paper XOP-4930/242

Site plan showing sign locations and copy for signage at Soul City, 2 December 1975

Extra Oversize Paper XOP-4930/255

Main entrance sign details, 27 October 1975

Extra Oversize Paper XOP-4930/256

Details of subdivision and amenities signage, 23 October 1975

Extra Oversize Paper XOP-4930/257

Details of traffic control signage, 27 October 1975

Extra Oversize Paper XOP-4930/258

Main entry sign landscaping, 6 November 1975

Extra Oversize Paper XOP-4930/259

Street name detail, 28 October 1976

Extra Oversize Paper XOP-4930/260

Sign lettering for model homes

Folder 2451

John T. Harris Construction Company, Inc.: Grade and Cut Designated Area at Lake and Dam, 1976

Folder 2452

John T. Harris Construction Company, Inc.: Street Improvements, 1976

Folder 2453

John T. Harris Construction Company, Inc.: Pump House Road, 1976

Folder 2454

John T. Harris Construction Company, Inc.: Parking Lot, Sidewalk, and Basketball Courts, 1976-1978

Folder 2455

John T. Harris Construction Company, Inc.: Contractor's Affidavit, Change Orders, and Status Inquires, 1976-1979

Folder 2456

John T. Harris Construction Company, Inc.: Correspondence, 1976-1979

Folder 2457

John T. Harris Construction Company, Inc.: Industrial Collector Road, 1977

Folder 2458

John T. Harris Construction Company, Inc.: Pressure Relief Valve, 1977

Folder 2459

John T. Harris Construction Company, Inc: Water and Sewage Improvements Along Proposed Collector Road, 1977

Folder 2460

John T. Harris Construction Company, Inc.: Grade and Clear Site for Shopping Center, 1977-1978

Extra Oversize Paper XOP-4930/225

Floor plan for Soul City pharmacy, revised 30 January 1978

Folder 2461

John T. Harris Construction Company, Inc.: Bike Paths, 1977

Folder 2462-2463

Folder 2462

Folder 2463

John T. Harris Construction Company, Inc.: Budget/Progress Reports: Industrial Collector Road, 1977-1978

Folder 2464

John T. Harris Construction Company, Inc.: Contractor's Affidavit and Lein Waiver, 1977-1978

Folder 2465

John T. Harris Construction Company, Inc.: Road Construction: Activity Center, 1978

Folder 2466-2467

Folder 2466

Folder 2467

John T. Harris Construction Company, Inc.: Railroad Siding, 1978

Extra Oversize Paper XOP-4930/177

Grading plan for railroad siding project, September 1978

Folder 2468-2469

Folder 2468

Folder 2469

John T. Harris Construction Company, Inc.: Site Improvements: Pleasant Hills, 1978

Folder 2470-2471

Folder 2470

Folder 2471

John T. Harris Construction Company, Inc.: Progress Reports: Pleasant Hills Subdivision, 1978

Folder 2472

John T. Harris Construction Company, Inc.: Grading, Street Improvements, Street Drainage, Erosion Control, 1978

Folder 2473-2474

Folder 2473

Folder 2474

John T. Harris Construction Company, Inc.: SR1102 Realignment and Grading, 1978-1979

Folder 2475-2477

Folder 2475

Folder 2476

Folder 2477

John T. Harris Construction Company, Inc.: Section II Horse Branch Improvements, 1978-1979

Folder 2478

John T. Harris Construction Company, Inc.: Magnolia-Ernest Bath House, 1979

Folder 2479

John T. Harris Construction Company, Inc.: Green-Duke Subdivision, 1979

Folder 2480

John T. Harris Construction Company, Inc.: Erosion Control: Green-Duke, 1980

Folder 2481

John T. Harris Construction Company, Inc.: E.E.O. Clause, 1978

Folder 2482

Johnston Associates International: Marketing and Industrial Recruiting Services, 1974

Folder 2483

KEC Corporation: Consulting Services, 1979

Folder 2484

King, W. C.: Lavatories for Welmetco, Ltd.,1978

Folder 2485-2486

Folder 2485

Folder 2486

Kings Back Hoe, 1978-1979

Folder 2487

Land Managing: Farming Contracts, 1975-1978

Folder 2488

Larry's Service Company: Heating/Cooling and Ventilating Equipment in Soul Tech I, 1977-1978

Folder 2489

Lawrence, William: Bath House Plumbing, 1976

Folder 2490

L. E. Wooten and Co.: Topographical Map of Site for Wastewater Treatment Plant in Warren County, 1978

Folder 2491

Little, Arthur D.: Industrial Marketing Contract, 1977-1978

Folder 2492

McKissick, Floyd B., Jr.: Consulting Services, 1978

Folder 2493

Macon's Machine Service: Calculators, 1976

Folder 2494

Madison-Madison International: Industrial Collector Road, 1976

Folder 2495

Madison-Madison International: Statement of Qualifications, 1973

Folder 2496

Madison- Madison International: Sanitary Sewer and Water Line, 1976

Folder 2497

Madison-Madison International: Industrial Collection Road, 1976

Folder 2498

Madison-Madison International: Engineering Services, 1976-1978

Folder 2499

Madison-Madison International: Realignment of SR1102 from Soul City Boulevard to Intersect With U.S. No. 1, 1977

Folder 2500

Madison-Madison International: Townwide Industrial Road, 1976-1977

Folder 2501

Madison-Madison International: Industrial Collector Road and Street Improvements, 1977

Folder 2502

Madison-Madison International: Haliwa Hills Subdivision: Roads, Water, Sewer, and Drain Facilities, 1977

Folder 2503-2504

Folder 2503

Folder 2504

Madison-Madison International: Daily Progress Reports: Industrial Collector Road, March-September 1977

Folder 2505

Madison-Madison International: Environmental Assessment of Soul City 30 Year Plan, 1978

Folder 2506

Madison-Madison International: Final Project Work Plan: Environmental Impact Statement, 1978

Folder 2507

Madison-Madison International: Erosion Control for Magnolia-Ernest Recreational Complex, 1978

Folder 2508-2509

Folder 2508

Folder 2509

Madison-Madison International: Daily Progress Reports: Pleasant Hills Subdivision, 1978

Folder 2510

Madison-Madison International: Engineering: Haliwa Hills Subdivision, 1978-1979

Folder 2511

Madison-Madison International: SR1102 Underpass, 1978-1979

Folder 2512

Madison-Madison International: SR1102 Realignment/ Grading, 1979

Folder 2513

Maintenance: General, 1978-1979

Folder 2514

Miller's Office Equipment Company, 1976

Folder 2515

Miner, Andrew: Ceiling/ Floor Tiles, 1978

Folder 2516

Mitchell, Marvin Preston: Assistant Planner, 1977

Folder 2517

Moore, Henry: Security, 1979

Folder 2518

Mustian Logging, 1978-1979

Extra Oversize Paper XOP-4930/192

Vicinity map showing locations of lots, boundaries, and easements

Folder 2519a

Myron Woolman, Inc.: Consultant Services Agreement, 1976

Folder 2519b

Myron Woolman, Inc.: Consultant Services Agreement, 1976

Folder 2520

North Carolina Department of Transportation: Engineering, Surveying, Grading, Paving, 1978

Folder 2521

North Carolina State Fair: Exhibitor's Contract, 1978

Folder 2522

Orkin Exterminating Co., Inc.: Pest Control Agreement, 1976-1979

Folder 2523

Paul P. Shepherd and Associates: Marketing Consultation, 1976-1979

Folder 2524-2525

Folder 2524

Folder 2525

Paynter Enterprises, Inc.: Grounds Maintenance, 1976-1979

Folder 2526

Paynter, Macy: Construction: Land Clearing, 1977

Folder 2527

Paynter, Thurman R.: Farm Land, 1975-1979

Extra Oversize Paper XOP-4930/268

Topographical map showing farmlands rented by Paynter Enterprises

Folder 2528

Paynter, Thurman R: Contract: Cultivaing and Harvesting Hay, 1980

Folder 2529-2533

Folder 2529

Folder 2530

Folder 2531

Folder 2532

Folder 2533

Peter Crist and Associates: Engineering, Planning, Surveying, 1974-1975

Folder 2534-2535

Folder 2534

Folder 2535

Peter B. Crist and Associates: Green-Duke Village Subdivision Street Improvements, 1976

Extra Oversize Paper XOP-4930/277

Site plan for street improvements to Street A, Green-Duke Village, 1 December 1975

Extra Oversize Paper XOP-4930/278

Site plan for Soul City model home site, revised 30 April 1976 and 5 May 1976

Extra Oversize Paper XOP-4930/279

Preliminary sketch of survey of 366' contour line around proposed lake at Soul City, 28 May 1976

Folder 2536

Peter Crist and Associates: Engineering Report: Road Construction, 1976

Folder 2537

Pinnell, Thomas: Mobile Home Relocations, 1976-1977

Folder 2538

Pinnell, Thomas: Sewage Hauling, 1977

Folder 2539

Pleasant Hills Transformer Enclosure Contract, 1979

Folder 2540

Praful Shah and Associates, 1979

Folder 2541

Raymond, Seaman: Land Tobacco Rental Contract, 1977-1978

Folder 2542

Randolph, Howard: Land Rental, 1978

Folder 2543

Red Mill Nursery, Inc.: Landscaping: Entrance Way, 1976

Extra Oversize Paper XOP-4930/146

Landscape map for main entrance to Soul City, 8 January 1976

Folder 2544

Reynolds, Grant: Consultant Services Agreement, 1975

Folder 2545

Roy E. King Plumbing and Heating Company, 1978

Folder 2546-2548

Folder 2546

Folder 2547

Folder 2548

Seaboard Coastline Railroad Company: Railroad Siding, 1974-1978

Extra Oversize Paper XOP-4930/273

Topographical map with Seaboard Coast Line engineering and construction plan, 20 May 1975

Folder 2549

Seaboard Coastline Railroad: Engineering Services, 1977-1978

Folder 2550

Seaman, Raymond: Farmland, 1978

Folder 2551

Sellers, Thomas: Construction at Paine Circle in Green-Duke Subdivision, 1976

Folder 2552-2554

Folder 2552

Folder 2553

Folder 2554

Sellers, Thomas: Bath House Contracts, 1976

Folder 2555

S and H Alston Construction Company: Retaining Wall: Magnolia-Ernest Complex, 1976

Extra Oversize Paper XOP-4930/193

Engineering map showing erosion controls for the Magnolia-Everest recreational complex, 25 May 1978

Folder 2556

Sims, David: Real Estate Brokerage Services, 1979

Folder 2557

Soul City Foundation: Consultant Services, 1975-1976

Folder 2558

Soul City Parks and Recreation: Tree Planting Agreement, 1975-1977

Folder 2559

Soul City Sanitary District: Service Contract, 1974-1974

Folder 2560

Soul City Sanitary District: Waste Water Treatment and Aeration Basins, 1977-1978

Folder 2561

Southwood Corporation: Pleasant Hills Subdivision Street Signs, 1978

Folder 2562

Specifications Proposals and Contract Forms for Site Improvements: Pleasant Hills, 1977

Folder 2563

S.R.1102: Realignment, 1979

Folder 2564

Stahl-Rider Corporation: Heating/Air Conditioning Agreement, 1978-1980

Folder 2565

Stewart, Jack: Consultant Services, 1978

Folder 2566

Textilease Corporation: Uniform Rental Agreement, 1974

Folder 2567

Toth, Anthony K.: Consultant for Planning and Constuction, 1977

Folder 2568

Underground TV Inspection Inc., 1978

Folder 2569-2571

Folder 2569

Folder 2570

Folder 2571

Van Summer Inc.: Tennis Court, 1976- 1978

Folder 2572-2574

Folder 2572

Folder 2573

Folder 2574

VVKR Partnership: Architectural, Planning, Engineering Services for Soul City Project, 1973-1978

Folder 2575

Walter Larke Song Associates: Consulting Agreement: Industrial Base, 1977

Folder 2576

Warren Regional Planning Corporation: Public Affairs Contract, 1974

Folder 2577

Warrenton Construction Company: Grain Bin Removal, 1975

Folder 2578

Warrenton Insurance Agency: Consulting Services, 1978

Folder 2579

Warrenton Insurance Agent: Exclusive Listing Agreement, 1979

Folder 2580

Wayside Nursery and Craft Shop, 1977

Folder 2581

Young and Young Concrete and Grading Service Company, 1975

Folder 2582-2584

Folder 2582

Folder 2583

Folder 2584

Miscellaneous Contracts

Folder 2585

Summary of Federal Grants/ Contracts, 1976

Extra Oversize Paper XOP-4930/178

Erosion controls for the Magnolia-Ernest recreational complex, 23 May 1978

Folder 2586

General Contracts: Draft Materials, 1977-1978 and undated

Folder 2587

Schedule of Contracts/Contracts Issued, 1977-1979

Folder 2588

Contract Identification Log 1978 and undated

Folder 2589

Contract Compliance: Air and Water Acts, 1978

Folder 2590

Contract Compliance, Work Hours and Safety Standards Act, undated

Folder 2591

American National Housing: Promissory Notes/ Deed of Trust, 1976-1978

Folder 2592

Cancelled Notes Payable, 1975

Folder 2593

Hendy, Inc.: Promissory Note, 1977-1978

Folder 2594

McKissick, Floyd and Evelyn: Promissory Note, 1974

Folder 2595

Promissory Note of the Deferred Payment of the Guarantee Fee, 1976

Folder 2596

Property Owners Options and Promissory Notes, 1974

Folder 2597

Afro-American Trade and Cultural Center: Proposal, undated

Extra Oversize Paper XOP-4930/62

30-Year plan land use map, May 1973

Folder 2598-2599

Folder 2598

Folder 2599

Bids for Unit Price Contracts, 1977

Folder 2600a

Carolina Power and Light Company: Electric Service Proposal, 1974-1975

Folder 2600b

The Carpet Market, Inc.: Proposal, 1976

Folder 2601

Comprehensive Interior Signage Program: Proposal, 1976

Extra Oversize Paper XOP-4930/136

Boundary survey map of one-acre site for entrance sign at Soul City, N.C., 15 August 1975

Extra Oversize Paper XOP-4930/137

Soul City site plan showing sign locations and copy, 2 December 1975

Folder 2602

Corporate Consulting and Development Company, Ltd.: Proposal 1975

Folder 2603

Davis Restaurant: Proposals and Floor Plan, 1976

Folder 2604

Economic Development Administration: Proposal and Related Materials, 1974-1979

Extra Oversize Paper XOP-4930/293

Carolina Power and Light Company map of underground distribution system for Soul City phase 1, 26 November 1974

Extra Oversize Paper XOP-4930/294

Carolina Power and Light Company map of underground service for Soul Tech I, 24 October 1974

Folder 2605-2606

Folder 2605

Folder 2606

Energy Research and Development Administration: Proposal Request, 1977

Folder 2607

Fantus Company: Job Development Program Proposal, 1976

Folder 2608

Garden Cities Realty Corporation, 1976

Folder 2609

Gifford-Hill and Company, Inc.: Quotation for Precast Concrete Panels, 1975

Folder 2610

Green Duke Gardens: Apartment Units Project: Section 8 Preliminary Proposal, 1977

Folder 2611

Green-Duke Street Improvement: Bids, 1976

Folder 2612

Hammer, Siler, George Associates: Activity Center: Feasibility Study Proposal, 1975

Folder 2613-2614

Folder 2613

Folder 2614

Hazen and Sawyer: Low Bidders on Sanitary District Contract, 1975

Extra Oversize Paper XOP-4930/284

Hazen and Sawyer engineering map, revised 5 December 1972

Folder 2615

Housing Counseling Center: Proposal, 1978 and undated

Folder 2616

Industrial Collector Road: Bid Sheet, 1977

Folder 2617

Infiltration/Inflow Rehabilitation Program: Information for Bidders, 1979

Folder 2618a

JWM Corporation: Budget Proposal for Telephone System, 1975

Folder 2618b

Landmark Engineering Company, Inc.: Aerial Photography of Soul City Site: Proposal, 1975 and undated

Folder 2619

Madison- Madison International: Proposal to Survey Boundary Line for Parks and Recreation Association, 1977

Folder 2620

Management Improvement Corporation of America: Service Proposal, 1978

Folder 2621

Martin Well Company: Proposal: Interim Water System, 1974

Folder 2622

Mini Shopping Center: Proposal, 1977

Folder 2623

Onyx Corporation: Proposal for Feasibility Study: Convenience Store, 1977

Folder 2624

Outdoor-Theater Complex: Preliminary Proposal, 1977

Folder 2625

PAEDAPCO, Inc.: Tolbert, F. S.: A Proposal to Develop Market Strategy, 1979

Folder 2626

Phillip W. Smith Co.: Proposal to Furnish Materials for Bath House, 1977

Folder 2627

Phillip W. Smith Co.: Proposal for Toilet Partitions and Accessories for Soul Tech I, 1978

Folder 2628

Praful Shah and Associates: Proposal: Documentation and Evaluation of Federal Grants, 1979

Folder 2629

Proposals to Federal Government, undated

Folder 2630

Proposed Construction Company: Draft, 16 November 1977

Folder 2631

Proposed Release of Timber From Tracts at Soul City, 1979

Folder 2632

The Sanymental Products Company, Inc.: Proposal: Bath House, 1977

Folder 2633

Seminar in Public Administration: A Proposal for Soul City, undated

Folder 2634

Site Improvements: Advertisement for Bids, 1977

Folder 2635

Soil and Materials Engineer, Inc.: Project Proposal, 1974

Folder 2636

Soul City Mobile Home Park: Electric Service Proposal, 1974

Folder 2637

Spruill, Robert: Proposal for Equity Funding, 1979

Folder 2638

SR1102 Realignment: Minutes to Bid Opening, undated

Folder 2639

SR1102: Realignment Proposal, 1977-1978

Folder 2640

SR1102 Sewer: Summary of Bid Opening, 1979

Folder 2641

Synterra: Proposal for Recreation Park Landscapings, 1978

Folder 2642

Warrenton Furniture Exchange: Carpet Bid, 1972-1973

Folder 2643a

Winbush, Leroy: Graphic Design Proposal, 1974

Folder 2643b

Legal Correspondence: Foreign Trade Zone, 1976

Folder 2644

Legal Correspondence, 1976-1977

Folder 2645-2649

Folder 2645

Folder 2646

Folder 2647

Folder 2648

Folder 2649

Legal Correspondence, 1978

Folder 2650-2655

Folder 2650

Folder 2651

Folder 2652

Folder 2653

Folder 2654

Folder 2655

Legal Correspondence: Outgoing, 1978

Folder 2656

Clayton and Ballance, 1977-1978

Folder 2657-2661

Folder 2657

Folder 2658

Folder 2659

Folder 2660

Folder 2661

Colton and Boykin, 1974-1977

Folder 2662-2664

Folder 2662

Folder 2663

Folder 2664

High, Major S., 1976

Folder 2665

High, Major S.: News and Observer : Attack on Soul City, 1976

Folder 2666-2669

Folder 2666

Folder 2667

Folder 2668

Folder 2669

High, Major S., 1977

Folder 2670

High, Major S.: Listing of Taxes, 1978

Folder 2671

High, Major S.: Affirmative Action and Minority Contractors, 1977

Folder 2672

High, Major S.: Marketing, 1977

Folder 2673-2677

Folder 2673

Folder 2674

Folder 2675

Folder 2676

Folder 2677

High, Major S.: Parks and Recreation Association Matters, 1976-1978

Folder 2678

High, Major S.: Residential Lots: Green-Duke Village, 1976-1977

Folder 2679

High, Major S.: Soul City Tenants, 1976-1977

Folder 2680

High, Major S.: Warren Building and Development, Inc., 1978

Folder 2681-2682

Folder 2681

Folder 2682

High, Major S.: VVKR Partnership, 1977-1978

Folder 2683

High, Major S.: Warren Manufacturing Company, 1976-1978

Folder 2684-2689

Folder 2684

Folder 2685

Folder 2686

Folder 2687

Folder 2688

Folder 2689

Hunter, John V., III, 1974-1978

Folder 2690-2691

Folder 2690

Folder 2691

Hunter and Wharton: Legal Correspondence: 1975-1977

Folder 2692

Hunter and Wharton: Collins Easement, 1976

Folder 2693-2695

Folder 2693

Folder 2694

Folder 2695

Hunter and Wharton, 1977-1978

Folder 2696

Hunter and Wharton: Affirmative Action Program, 1978

Folder 2697

Hunter and Wharton: Industrial Covenants, 1978

Folder 2698

Hunter and Wharton: Modification of Loan Agreements, 1978

Folder 2699-2701

Folder 2699

Folder 2700

Folder 2701

Hunter and Wharton, 1979

Folder 2702

Hunter and Wharton: Security Release: Deed of Release, 1979

Folder 2703-2706

Folder 2703

Folder 2704

Folder 2705

Folder 2706

Legal Correspondence: McZier, Ruby Rurrows, 1972-1974

Folder 2707

Legal Correspondence: Poletti, Freidin, Prashker, Feldman and Gartner, 1971-1972

Folder 2708

Smith and Banks, 1976-1978

Folder 2709

Thal and Youtt: F.I.R. Lawsuit, 1976

Folder 2710

Wilmer, Cutler and Pickering, 1973-1974

Folder 2711

Zollicoffer and Zollicoffer, 1978-1979

Back to Top

expand/collapse Expand/collapse Subseries 1.1.3.3. Land Sales Contracts and Related Materials, 1969-1980.

About 4,400 items.

Arrangement: subject and chronological by subject.

Materials pertaining to the Soul City Company's acquisition of land for the Soul City project. Included is information about various families in the Warren County, N.C., area who sold land to the Soul City Company. In addition, these materials document numerous individuals, organizations, and home building and construction companies that purchased lots in the Soul City community.

Folder 2712-2714

Land Acquisition: General, 1969-1978 and undated

Folder 2715

Land Acquisition Parcels, June 1973

Folder 2716

Sherman, Malcom: Land Acquisition Report, 1974

Folder 2717

Land Acquisition Schedule, 1975

Folder 2718-2722

Folder 2718

Folder 2719

Folder 2720

Folder 2721

Folder 2722

Peete Tract Acquisition: Correspondence and Related Materials, 1971-1979 and undated

Extra Oversize Paper XOP-4930/303

Drawing showing acreage layout for property of Dr. Charles H. Peete

Folder 2723-2724

Peete Tract: Buy and Sale Contract, 1974-1976

Extra Oversize Paper XOP-4930/287

Plat map of Peete tract

Folder 2725

Peete Tract: Proposed Purchase Contract, 1976

Folder 2726

Peete Tract: Closing, 1976

Folder 2727

Peete Tract: Deeds, 1976-1979

Extra Oversize Paper XOP-4930/106

Boundary survey map for Peete tract, 30 September 1976

Folder 2728

Calculations to support cash repayment for Charles H. Peete, 1977

Folder 2729

Peete Tract: Farm Allotment, 1977

Folder 2730

Peete Tract: Deed of Release From Deed of Trust: 1.653 Acres, 1979

Folder 2731

Peete Tract: Release: 100 ft. Easement to State, 1979

Extra Oversize Paper XOP-4930/107

Land survey map for property of Perdue Incorporated, October 1979

Extra Oversize Paper XOP-4930/108

Survey map of right-of-way required for relocation of S. R. 1102 through property of the Soul City Company, April 1979

Folder 2732

Highlights of Revising Economic Model to Reflect Purchasing Peete Tract at $1,000/Acre, undated

Folder 2733

Daeke Tract Acquisition: 225 Acres Approximately, 1969-1979

Folder 2734

Daeke and Perry Tracts: Deeds of Release: Timber Tracts, 1978-1979

Folder 2735

Perry Tract: Flight Plan Maps, 1970

Folder 2736a

Perry Tract: 71.6 Acres West of SR 1100: Deed of Release, 1979

Extra Oversize Paper XOP-4930/305

Boundary survey for Kimball tract, 7 February 1977

Folder 2736b

Option Between W. A. Kimball Heirs and Soul City, 1976-1977

Folder 2736c

Kimball Tract: Affidavit, 1977

Folder 2736d

Kimball Tract: Closing Statement, 1977

Folder 2736e

Kimball Tract: Surveyor's Reports, 1977 and undated

Folder 2737a

Kimball Tract and Soul City Investment Park Survey, 1973-1979

Extra Oversize Paper XOP-4930/205

Survey map showing boundaries of property for Soul City Company

Extra Oversize Paper XOP-4930/206

Land use map showing areas designated as commercial, residential, industrial, insitutional, and open space, 8 September 1977

Extra Oversize Paper XOP-4930/207

Map showing existing development at Soul City, August 1978

Extra Oversize Paper XOP-4930/208

Survey map of Kimball tract, 15 May 1978

Extra Oversize Paper XOP-4930/209

Map of 28.33 acre tract leased to Soul City Investment Corp. for mobile home park, 15 May 1978

Extra Oversize Paper XOP-4930/210

Map showing sanitary district's water line easement and site of well lot #8

Folder 2737b

Kimball Tract: Correspondence, 1972-1978

Folder 2737c

Kimball Tract: Correspondence, 1972-1978

Folder 2737d

Allen, John: Property Acquisition Correspondence, 1973

Folder 2737e

Collins, W. S.: Land Acquisition, 1969-1977

Folder 2738a

Hargrove Property, 1971-1973

Extra Oversize Paper XOP-4930/306

Engineering survey map of Hargrove property, 5 November 1971

Folder 2738b

Quinichette Property, 1973

Folder 2738c

Rose, J. W., Estate, 1973-1974

Folder 2738d

Thompson Property, 1971-1974

Folder 2738e

Chase Manhattan Bank, N. A.: Land Acquisition Correspondence, 1968-1972

Folder 2738f

Mechanics and Farmers Bank: Land Acquisition, 1970-1974

Folder 2738g

Veterans Administration: Green-Duke Village: Section 1, 1976-1977

Folder 2738h

Real Property Reports, 1977-1978

Folder 2739

Real Property Reports, 1977-1978

Folder 2740

Land Owners and Residents of Soul City as of January 1978

Folder 2741-2743

Folder 2741

Folder 2742

Folder 2743

Land Sales Correspondence, 1975-1979

Extra Oversize Paper XOP-4930/211

Preliminary sketch of survey of 366' contour line around proposed lake at Soul City and easements for streets in Green-Duke Village, revised 23 November 1976

Folder 2744

Land Sales Correspondence: Hunter and Wharton, 1976

Folder 2745

North Carolina National Bank: Release Deed Correspondence, 1976-1978

Extra Oversize Paper XOP-4930/189

Map showing layout of activity center site, May 1979

Folder 2746

Activity Center Site: Correspondence, 1979

Folder 2747

Instructions for Appraisals and New Communities Authorities, 1974

Folder 2748

Appraisal: Soul City, 1971

Folder 2749-2757

Folder 2749

Folder 2750

Folder 2751

Folder 2752

Folder 2753

Folder 2754

Folder 2755

Folder 2756

Folder 2757

Appraisal of Proposed Properties in Soul City, 1973

Extra Oversize Paper XOP-4930/147

Sketch of cropland

Extra Oversize Paper XOP-4930/148

Tract plan: Soul City, N.C.

Folder 2758

S. T. Peace Real Estate: Land to Be Conveyed to Soul City Utility Company, 1975

Folder 2759

S. T. Peace Real Estate: Appraisal of Two Acre Multifamily Site, 1975

Folder 2760

Waste Water Treatment Plant: Appraisal, 1975

Folder 2761

S. T. Peace Real Estate: Appraisal: Lot No. 24: Green-Duke, 1976

Folder 2762

Lot Appraisals, 1975-1976

Folder 2763

Holtzman House: Appraisal, 1973-1979

Folder 2764

Land Descriptions: Soul City Area, 1967 and undated

Folder 2765

Warren County Soil Survey, 1942 and undated

Folder 2766

Soul City Boundary Description, 1971

Extra Oversize Paper XOP-4930/93

Soul City boundary description map by Truelove Engineers, Inc., 27 September 1971

Folder 2767

Soul City Soil Survey: Descriptive Legend, 1976

Folder 2768

Property Surveys, 1973-1978

Extra Oversize Paper XOP-4930/285

Property survey No. 101, Soul City fire station, 9 November 1977

Folder 2769

Property Survey Requirements, 1979

Folder 2770

North Carolina Title Company: Soul City Land, 1969-1973

Folder 2771

Employee Residential Sales Policy, 1976-1977

Folder 2772

Policy Statement of the Developer of Soul City, undated

Folder 2773

Land Closing Procedures, 1978 and undated

Folder 2774

Power of Attorney: Land Sales, 1979

Folder 2775

Interstate Land Sales Act, 1974-1975

Folder 2776

Marketing Land, 1976

Folder 2777

Release Prices of Land Per Sect. 8.05(c)(VI) Calculated by Soul City Company, 1975-1976

Folder 2778

Land Sales and Lot Inventory Report for United States Department of HUD, 1976

Folder 2779

Schedule of Proposed Sales Prices of Land Available for Sale, 1976-1977

Folder 2780

Sales Projections, 1976-1978

Folder 2781

Lot Prices: Green-Duke Village: Subdivision 1, 1976-1978

Folder 2782

Selected Selling Prices of Land, 1979

Folder 2783

Gross Acres of Land Owner and Allocation of Costs to Land

Folder 2784

Schedule of Project Areas, 6 March 1974

Folder 2785

Industrial Land Sales Report No. 2, 1975

Folder 2786-2788

Folder 2786

Folder 2787

Folder 2788

Soul City Real Property Schedules, 1976-1978

Folder 2789-2791

Folder 2789

Folder 2790

Folder 2791

American National Housing Co., Inc.: Padula, Arthur H.: Lots on Allen Circle: Green-Duke Subdivision, 1976-1977

Folder 2792-2800

Folder 2792

Folder 2793

Folder 2794

Folder 2795

Folder 2796

Folder 2797

Folder 2798

Folder 2799

Folder 2800

American National Housing Co., Inc.: Lots on Brown Circle: Green-Duke Subdivision, 1976-1977

Folder 2801-2806

Folder 2801

Folder 2802

Folder 2803

Folder 2804

Folder 2805

Folder 2806

American National Housing Co., Inc.: Lots on Scott Circle: Green-Duke Subdivision, 1976-1977

Folder 2807

American National Housing Co., Inc.: Nutbush Township, 1976-1978

Folder 2808

American National Housing Co., Inc.: Correspondence, 1977-1978

Folder 2809

American National Housing Co., Inc.: Financial Statement: Staff Counsel's File, 1976

Folder 2810

American National Housing Co., Inc.: Option Agreements, 1976-1977

Folder 2811-2814

Folder 2811

Folder 2812

Folder 2813

Folder 2814

American National Housing Co., Inc.: Miscellaneous Land Sales Material, 1976-1977

Folder 2815

Banks, J. Henry: Trustee: Lot No. 27 Howard Circle: Green-Duke, 1978

Folder 2816

Board of American Missions of the Lutheran Church in America: Lot No. 8: Pleasant Hills, 1978-1980

Extra Oversize Paper XOP-4930/219

Property survey map for Lutheran Church of American Interfaith Committee, December 1978

Folder 2817

CandC Enterprises: Maurice Crump: Lot No. 70 White Circle: Green-Duke, 1978

Folder 2818

CandC Enterprises: Lot No. 33 Paine Circle: Green-Duke, 1979

Folder 2819

Carey, Gordon and Karen: Lot No. 24 Macon Circle: Green-Duke, 1976-1977

Folder 2820

Carolina Power and Light Company: Easements: Green-Duke, 1976-1978

Folder 2821

City Gardens: Anthony and Yvonne Andoh: Commercial Land, 1977-1978

Folder 2822

City of Henderson: Elevated Storage Tank Site: Deed of Release, 1974-1976

Folder 2823

Collins Property Deeded to Strajduhar, 1976-1978

Folder 2824-2826

Folder 2824

Folder 2825

Folder 2826

Crump, Maurice and Janice: Lots in Green-Duke Subdivision, 1976-1978

Folder 2827-2830

Folder 2827

Folder 2828

Folder 2829

Folder 2830

DandD Construction Co.: Lots in Green-Duke Subdivision, 1978-1979

Folder 2831

Dinan, John: Option Agreement, 1978

Folder 2832-2834

Folder 2832

Folder 2833

Folder 2834

Doherty, Martin W.: Lots in Green-Duke Subdivision, 1976-1980

Folder 2835

Doherty, Martin W.: Personal Property Sale, 1979

Folder 2836

Fogg, Doug: Service Station, 1977

Extra Oversize Paper XOP-4930/152

Drawing for proposed service station, 24 August 1977

Folder 2837

Green, Alphonso Eugene: Lot No. 49 Turner Circle: Green-Duke, 1979

Folder 2838

Green, James P.: 1 Acre in Shopping Center, 1977

Folder 2839

Green-Duke House and Land Sales, 1971-1980

Folder 2840-2842

Folder 2840

Folder 2841

Folder 2842

Groom, James and Jane: Lots in Green-Duke Subdivision, 1977-1979

Folder 2843-2844

Folder 2843

Folder 2844

Harrell, Eddie: Lots Green-Duke Subdivision, 1976-1977

Folder 2845

HealthCo., Inc.: 1973-1977

Extra Oversize Paper XOP-4930/109

Boundary survey map of proposed site for Healthco., 3 November 1976

Folder 2846-2847

Folder 2846

Folder 2847

High, Major S. and Willie: Lots in Green-Duke Subdivision, 1976-1978

Folder 2848-2851

Folder 2848

Folder 2849

Folder 2850

Folder 2851

Hite, W. C.: Lots in Green-Duke Subdivision, 1976-1977

Folder 2852-2853

Folder 2852

Folder 2853

Hite, W. C. and Helen: Lots in Green-Duke Subdivision, 1976

Folder 2854-2855

Folder 2854

Folder 2855

Hunter, Voyette: Lots in Green-Duke Subdivision, 1978

Folder 2856

Interfaith Committee, 1977

Folder 2857-2859

Folder 2857

Folder 2858

Folder 2859

James P. Green and Associates: 1 Acre: Soul City shopping Center, 1977

Extra Oversize Paper XOP-4930/153

Survey map of commercial lot owned by J.P. Green Associates, 28 September 1977

Folder 2860

Koonce, George W.: Lot No. 68 White Circle: Green-Duke, 1979

Folder 2861

Lots in Green-Duke Village: Residential Land Sales

Folder 2862

Matthews Lumber Co.: 42 Acres Industrial Park

Folder 2863-2864

Folder 2863

Folder 2864

McKissick, Floyd B., Jr.: Lot No. 32 Paine Circle: Green-Duke, 1976-1977

Folder 2864

McKissick, Floyd B., Jr.: Lot No. 70: Pleasant Hills, 1978-1979

Folder 2865

McKissick, Floyd B. and Evelyn: 3.729 Acres, 1976-1978

Extra Oversize Paper XOP-4930/4

Architectural drawing for property of Floyd B. McKissick and Evelyn W. McKissick, 21 April 1976

Extra Oversize Paper XOP-4930/5

Drawing of foundation plan, revised floor plan, and basement floor plan for property of Floyd B. McKissick and Evelyn W. McKissick

Folder 2866

McKissick, Floyd B. and Evelyn: Deed of Easement for Right-of-Way, 1980

Folder 2867

Moore, Henry F.: Lot No. 58 Walker Circle: Green-Duke, 1976-1978

Folder 2868

Myers, Joycelyn McKissick: Lot No. 28 Howard Circle: Green-Duke, 1980

Folder 2869

Myers, Lewis H.: Lot No. 42 Scott Circle: Green-Duke, 1976-1977

Folder 2870

National Housing Partnership: 9.03 Acres: Green-Duke Apartments, 1977

Extra Oversize Paper XOP-4930/281

Field survey map of land sold to National Housing Partnership, 1977

Folder 2871

Padula, Arthur H.: 1.23 Acres, 1976

Folder 2872

Parks and Recreation Association: Lots No. 100-101: Green-Duke, 1976-1977

Folder 2873

Parks and Recreation Association: Magnolia-Ernest Recreational Complex, 1977

Folder 2874

Purdue, Inc.: 500 Acres of Peete Tract, 1979

Folder 2875

Purdue, Inc.: Indenture: United States of America, Secretary of Department of HUD, and Soul City Parks and Recreation Association

Folder 2876

Roemhild, Ronald J. and Cathleen: Lot No. 20 Macon Circle: Green-Duke, 1977-1978

Folder 2877-2887

Folder 2877

Folder 2878

Folder 2879

Folder 2880

Folder 2881

Folder 2882

Folder 2883

Folder 2884

Folder 2885

Folder 2886

Folder 2887

Seaman, E.C.: Lots on Turner Circle and White Circle in Green-Duke Subdivision, 1974-1976

Folder 2888

Seaman, E. C. and Margaret F.: Lot No. 73 Model Home Site: Green-Duke, 1976

Folder 2889

Seaman, E. C.: Lot No. 52 Turner Circle: Green-Duke, 1976-1977

Folder 2890-2891

Folder 2890

Folder 2891

Seaman, E. C. and Margaret F.: Lots in Green-Duke Subdivision, 1976-1977

Folder 2892

Seaman, E. C.: Lot No. 69 White Circle: Green-Duke, 1976-1978

Folder 2893-2897

Folder 2893

Folder 2894

Folder 2895

Folder 2896

Folder 2897

Seaman, E. C. and Margaret F.: Lots in Green-Duke Subdivision, 1976-1978

Folder 2898

Seaman, E. C.: Lot No. 48 Turner Circle: Geen-Duke, 1977-1978

Folder 2899

Seymann, Sylvan J.: Lot No. 34 Paine Circle: Green-Duke, 1976-1977

Folder 2900

Silver, George A.: Lot No. 59 Walker Circle: Green-Duke, 1976-1978

Folder 2901

Smith, Charles Moses: Lot No. 27 Howard Circle: Green-Duke, 1976-1980

Folder 2902

Soul City Foundation, Inc.: Conveying Seven Acres of Land: Soul Tech Building, 1973-1976

Folder 2903

Soul City Parks and Recreation Association, 1976-1977

Folder 2904

Soul City Rural Volunteer Fire Department: Lot No. 2, 1980

Folder 2905

Soul City Sanitary District: Deeds of Easement, 1976

Folder 2906

Soul City Utilities Company: Conveyance of Land and Facilities: Interested Party Transaction, 1978

Folder 2907

Soul Tech Building: Lot No. 3 Nutbush Township, 1974

Extra Oversize Paper XOP-4930/95

Survey map of land conveyed to Soul City Foundation, Inc., 5 September 1974

Folder 2908

State Highway Project: Deed of Easement, 1974

Folder 2909

Stewart, John P., Jr.: Lot No. 16 Macon Circle: Green-Duke, 1976-1978

Folder 2910

Talley, Kimp and DeLores: Lot No. 17 Macon Circle: Green-Duke, 1976

Folder 2911

Thompson, Geraldine: Lot No. 7 Brown Circle: Green-Duke, 977-1978

Folder 2912

Tozzo, Rosetta and Ronald: Lot No. 38 Scott Circle: Green-Duke, 1976-1978

Folder 2913

Waller, Margaret L.: Lot No. 35 Paine Circle: Green-Duke, 1976

Folder 2914

Waller, Dorothy: Lot No. 48 Turner Circle: Green-Duke, 1976-1978

Folder 2915

Warren County Association of Retarded Citizens Homesite, 1979

Extra Oversize Paper XOP-4930/190

Map showing location of Soul City Company property for the Warren County Association of Retarded Citizens Homesite, May 1979

Folder 2916

Warren Industrial Park Corporation: Option: 200 Acres, 1979

Folder 2917

Washington Real Estate Investment Trust: Annual Report, 1976

Folder 2918

Winston, William and Geraldine: Lot No. 63 White Circle: Green-Duke, 1978

Folder 2919

Real Estate Licensing: Commissioner of Revenue, 1974

Folder 2920

NACORE: Correspondence, 1978-1979

Folder 2921

NACORE Employment Bank, 1978

Folder 2922

NACORE: Fifth Annual Seminar and Symposium, 1978

Folder 2923

NACORE: Sixth Annual Seminar and Symposium, 1979

Folder 2924-2925

Folder 2924

Folder 2925

NACORE News, 1978-1979

Folder 2926-2928

Folder 2926

Folder 2927

Folder 2928

NACORE Directories, 1978-1979

Back to Top

expand/collapse Expand/collapse Subseries 1.1.4. Clippings, 1951-1982 and undated.

About 6,000 items.

Arrangement: chronological.

Materials pertaining to local, state, and national media coverage of Floyd B. McKissick and the Soul City project. Items document virtually every phase of the history and development of Soul City. Included are clippings pertaining to the funding of Soul City and to allegations that later resulted in the United States Government Accounting Office's investigation into the project; items concerning water and sewage systems and the Soul City Company's other supporting entities that show a broad range of public reaction to McKissick and his undertaking, including views of Senator Jesse Helms; and numerous items concerning Soul City's impact upon rural Warren County, N.C.

Folder 2929-3066

Folder 2929

Folder 2930

Folder 2931

Folder 2932

Folder 2933

Folder 2934

Folder 2935

Folder 2936

Folder 2937

Folder 2938

Folder 2939

Folder 2940

Folder 2941

Folder 2942

Folder 2943

Folder 2944

Folder 2945

Folder 2946

Folder 2947

Folder 2948

Folder 2949

Folder 2950

Folder 2951

Folder 2952

Folder 2953

Folder 2954

Folder 2955

Folder 2956

Folder 2957

Folder 2958

Folder 2959

Folder 2960

Folder 2961

Folder 2962

Folder 2963

Folder 2964

Folder 2965

Folder 2966

Folder 2967

Folder 2968

Folder 2969

Folder 2970

Folder 2971

Folder 2972

Folder 2973

Folder 2974

Folder 2975

Folder 2976

Folder 2977

Folder 2978

Folder 2979

Folder 2980

Folder 2981

Folder 2982

Folder 2983

Folder 2984

Folder 2985

Folder 2986

Folder 2987

Folder 2988

Folder 2989

Folder 2990

Folder 2991

Folder 2992

Folder 2993

Folder 2994

Folder 2995

Folder 2996

Folder 2997

Folder 2998

Folder 2999

Folder 3000

Folder 3001

Folder 3002

Folder 3003

Folder 3004

Folder 3005

Folder 3006

Folder 3007

Folder 3008

Folder 3009

Folder 3010

Folder 3011

Folder 3012

Folder 3013

Folder 3014

Folder 3015

Folder 3016

Folder 3017

Folder 3018

Folder 3019

Folder 3020

Folder 3021

Folder 3022

Folder 3023

Folder 3024

Folder 3025

Folder 3026

Folder 3027

Folder 3028

Folder 3029

Folder 3030

Folder 3031

Folder 3032

Folder 3033

Folder 3034

Folder 3035

Folder 3036

Folder 3037

Folder 3038

Folder 3039

Folder 3040

Folder 3041

Folder 3042

Folder 3043

Folder 3044

Folder 3045

Folder 3046

Folder 3047

Folder 3048

Folder 3049

Folder 3050

Folder 3051

Folder 3052

Folder 3053

Folder 3054

Folder 3055

Folder 3056

Folder 3057

Folder 3058

Folder 3059

Folder 3060

Folder 3061

Folder 3062

Folder 3063

Folder 3064

Folder 3065

Folder 3066

1969-1982 and undated

Folder 3067

Reprinted News Articles 1972-1976

Folder 3068-3119

Folder 3068

Folder 3069

Folder 3070

Folder 3071

Folder 3072

Folder 3073

Folder 3074

Folder 3075

Folder 3076

Folder 3077

Folder 3078

Folder 3079

Folder 3080

Folder 3081

Folder 3082

Folder 3083

Folder 3084

Folder 3085

Folder 3086

Folder 3087

Folder 3088

Folder 3089

Folder 3090

Folder 3091

Folder 3092

Folder 3093

Folder 3094

Folder 3095

Folder 3096

Folder 3097

Folder 3098

Folder 3099

Folder 3100

Folder 3101

Folder 3102

Folder 3103

Folder 3104

Folder 3105

Folder 3106

Folder 3107

Folder 3108

Folder 3109

Folder 3110

Folder 3111

Folder 3112

Folder 3113

Folder 3114

Folder 3115

Folder 3116

Folder 3117

Folder 3118

Folder 3119

Photocopied Clippings, 1951-1982 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.1.5. Pictures, 1967-1980 and undated.

About 250 items.

Arrangement: by subject.

Pictures of Floyd B. McKissick, members of his staff, others from the Soul City community, and scenes of Soul City.

Image Folder PF-4930/1-5

PF-4930/1

PF-4930/2

PF-4930/3

PF-4930/4

PF-4930/5

Photographs of Soul City Staff: Individuals, 1973-1980 and undated

Image Folder PF-4930/6

Photographs of Soul City Staff: Groups, 1967-1974 and undated

Image Folder PF-4930/7

Photographs of Soul City Staff: Carey, Gordon, undated

Image Folder PF-4930/8

Proof Sheets of Soul City Staff, undated

Image Folder PF-4930/9

Soul City Photographs taken by Clyde Pulley, 1979

Image Folder PF-4930/10

Aerial Photographs of Soul City Site

Image Folder PF-4930/11

Photographs of New Community Development Corporation Staff, undated

Image Folder PF-4930/12

Photographs of Urban Housing Development Projects, undated

Image Folder PF-4930/13

Soul City Miscellaneous Photographs, undated

Back to Top

expand/collapse Expand/collapse Subseries 1.2. City Development, Inc., 1970-1976.

About 120 items.

Arrangement: by subject.

Materials pertaining to the general administrative operations of City Development, Inc., which functioned as a special general partner of the Soul City Company partnership. City Development existed for the purpose of providing the Secretary of the United States Department of HUD with a means to take control of the Soul City Company in the event of an extended default under the project agreement. Included are small quantities of correspondence and financial materials. In addition, there are copies bylaws, articles of incorporation, and other items, which shed light on the history of City Development, Inc.

Folder 3120

Board of Directors: Minutes of the First Meeting, 1973

Folder 3121

Bylaws and Articles of Incorporation, 1973-1976

Folder 3122

Compliance on Page 13 of the Agreement and Certification: City Development, Inc., 1974-1976

Folder 3123a

A Model Planned Unit Development Article for a County Zoning Ordinance, 28 October 1970

Folder 3123b

Financing Proposal and Related Materials, 1969-1971 and undated

Folder 3123c

Correspondence, 1971

Folder 3124

Clearinghouse Notification: North Carolina Department of Administration, 1971

Folder 3125-3126

Folder 3125

Folder 3126

Green Power Foundation: Correspondence, 1972

Folder 3127

City Plan Commission of St. Louis: Correspondence, 1973

Back to Top

expand/collapse Expand/collapse Subseries 1.3. HealthCo Inc., 1972-1980 and undated.

About 2,300 items.

Arrangement: by subject.

Materials pertaining to HealthCo, Inc., which was established to provide a comprehensive medical care program for the residents of Soul City, as well as Vance and Warren counties, N.C. The facility received grant funding from the Office of Economic Opportunity and the United States Department of Health, Education and Welfare. HealthCo emphasized health maintenance, rather than crisis care, and provided services for health education, disease prevention, and medical and dental care. This series includes correspondence and administrative materials pertaining to the history, development, operations, and financial aspects of HealthCo, Inc. (See also Series 2.3.)

expand/collapse Expand/collapse Subseries 1.3.1. Correspondence, 1972-1980 and undated.

About 750 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of HealthCo, Inc., including internal memos exchanged between HealthCo and other Soul City corporate entities, letters from persons seeking employment opportunities at the HealthCo., and correspondence pertaining to the funding and construction of the facility.

Folder 3128-3148

Folder 3128

Folder 3129

Folder 3130

Folder 3131

Folder 3132

Folder 3133

Folder 3134

Folder 3135

Folder 3136

Folder 3137

Folder 3138

Folder 3139

Folder 3140

Folder 3141

Folder 3142

Folder 3143

Folder 3144

Folder 3145

Folder 3146

Folder 3147

Folder 3148

1972-1980 and undated

Extra Oversize Paper XOP-4930/204

Floor plan for HealthCo, Inc., showing lobby furnishings, 13 December 1978

Folder 3149a

1972-1980 and undated

Folder 3149b

Environmental Health

Back to Top

expand/collapse Expand/collapse Subseries 1.3.2. Administrative Materials, 1972-1980 and undated.

About 1,500 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of HealthCo, Inc., documenting the history, planning and development of the facility. Also included is a small number of clippings pertaining to funding for HealthCo, the services it provided for Soul City and its surrounding areas, and other issues. (See also Series 1.4.)

Folder 3150

Board of Directors: Rosters, undated

Folder 3151-3152

Folder 3151

Folder 3152

Board of Directors: Minutes and Agendas, 1973-1979

Folder 3153

Health Planning Advisory Committee: Minutes and Agenda, 1976-1979 and undated

Folder 3154-3155

Folder 3154

Folder 3155

Office Lease Agreements: McKissick Enterprises, 1973-1976

Folder 3156

Staff Roster and Resumes, 1975-1978 and undated

Folder 3157

Job Descriptions: Social Worker, 1978-1979 and undated

Folder 3158

Brochures: Groundbreaking/Evening of Appreciation, 1977-1978

Folder 3159

Open House Agenda, 1974

Folder 3160

Open House and Dedication, 1979

Folder 3161

Policy and Procedures, 1972

Folder 3162-3163

Folder 3162

Folder 3163

Equipment Inventory List, 1973 and undated

Folder 3164-3166

Folder 3164

Folder 3165

Folder 3166

Preliminary Proposal for Comprehensive Health Services Program, 7 January 1972

Folder 3167-3170

Folder 3167

Folder 3168

Folder 3169

Folder 3170

Final Proposal for a Comprehensive Health Services Program, 31 March 1972

Folder 3171-3172

Folder 3171

Folder 3172

Continuation Proposal For a Comprehensive Health Services Program in Warren and Vance counties, N.C., November 1973

Folder 3173

Restricted Proposal for Continuation of Comprehensive Health Services Program in Vance and Warren counties, June 1976

Folder 3174

Continuation Grant Proposal, 1977-1978

Folder 3175-3177

Folder 3175

Folder 3176

Folder 3177

HealthCo Continuation Grant Proposal, 1979-1980

Folder 3178-3181

Folder 3178

Folder 3179

Folder 3180

Folder 3181

Specifications for the Construction of Soul City Health Center, 8 November 1974

Folder 3182

Folder not used

Extra Oversize Paper XOP-4930/283

Architectural drawing of floor plan for HealthCo, 16 July 1974

Folder 3183

Construction Estimates, 1975

Folder 3184-3185

Folder 3184

Folder 3185

Appraisal Relative to Market Value, 1973-1974

Folder 3186

Appraisal of Proposed Construction of Medical Center and Land Improvements, 11 March 1975

Folder 3187-3188

Folder 3187

Folder 3188

Medicaid/Medicare, 1971-1977 and undated

Folder 3189

Home Health Care Program, 1974

Folder 3190

HealthCo Fact Sheets and Related Materials, 1974 and undated

Folder 3191

Ambulatory Health Care Information System: Special Study Summary Data, 1974

Folder 3192

Report: Status of the HealthCo Program, 1974

Folder 3193

Report from Vance County Commissioners, 5 August 1976

Folder 3194-3197

Folder 3194

Folder 3195

Folder 3196

Folder 3197

Region IV Study of HealthCo., Inc., March 1976

Folder 3198

Facts About Vance-Warren Comprehensive Health Plan, Inc., undated

Folder 3199

Other Materials: Budget Summary, 1977

Folder 3200

Other Materials: Clippings: Photocopied, 1976

Back to Top

expand/collapse Expand/collapse Subseries 1.4. Madison and McKissick Development, Inc., 1972-1980 and undated.

About 500 items.

Arrangement: by subject.

Materials pertaining to the history, development, and operations of Madison and McKissick Development, Inc. The principal activity of this corporation was the development and construction of the ambulatory clinic for HealthCo, Inc. Included are items concerning the planning, construction, and development of Soul City's health care facility and correspondence and a small number of financial materials pertaining to the HealthCo project. (See also Series 1.3.)

Folder 3201

Bylaws, undated

Folder 3202

Articles and Certificate of Incorporation, 1973 and undated

Folder 3203

Articles of Dissolution and Related Materials, 1976-1978

Folder 3204

Board of Directors/Stockholders, 1974-1975

Folder 3205

Incorporator's Organization Meeting: Minutes, 1973

Folder 3206

Brief History of Madison and McKissick Development Company, Inc.

Folder 3207

Madison-International-Nigeria, Ltd., 1974-1980 and undated

Folder 3208

Feasibility Study and Project Development Agreement, 1972

Folder 3209

Planning, Design, Drawings and Specifications Agreement, 1972

Folder 3210

Contract: Land, 1973-1974

Folder 3211

Outline Specifications: Health Center, 1973

Folder 3212a

Construction Agreement: HealthCo Facility, 1973-1976

Extra Oversize Paper XOP-4930/224

Floor plan for HealthCo permanent facility, 3 July 1975

Folder 3212b

Lease Agreements, 1973

Folder 3213-3214

Folder 3213

Folder 3214

Modifications to General Conditions: HealthCo Project, 1974

Folder 3215-3216

Folder 3215

Folder 3216

Construction Bids: HealthCo Facility, 1974-1975

Folder 3217

Correspondence, 1973-1977

Folder 3218a

Correspondence, 1973-1977

Folder 3218b

Correspondence, 1973-1977

Folder 3219a

Correspondence: Department of Health Education and Welfare

Folder 3219b

Correspondence: S. T. Peace Real Estate, 1975

Folder 3220

Correspondence: West, George: Property: HealthCo Site, 1974

Folder 3221

Cash Flow Projection for HealthCo, Inc., 1973

Folder 3222

Financial Statements, 1973-1976

Back to Top

expand/collapse Expand/collapse Subseries 1.5. McKissick S.C. Associates, 1973-1981.

About 750 items.

Arrangement: by subject.

Materials pertaining to the operations of McKissick S.C. Associates on behalf of the Soul City project. McKissick S.C. Associates existed as a limited partnership and was formed for the dual purposes of owning limited partnership interests in the Soul City Company and borrowing funds to contribute as equity in the Soul City Company. This series includes correspondence and items documenting the administrative activities of McKissick S.C. Associates.

expand/collapse Expand/collapse Subseries 1.5.1. Correspondence, 1973-1981.

About 250 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the affairs of McKissick S.C. Associates. Included are letters concerning the sale of the limited partnership shares of McKissick S.C. Associates, the syndication of Soul City's debt incurred with the development of the project, and other matters.

Folder 3223-3228

Folder 3223

Folder 3224

Folder 3225

Folder 3226

Folder 3227

Folder 3228

1974-1979

Folder 3229

Agape Productions, 1977

Folder 3230

Clayton and Ballance, 1975-1977

Folder 3231-3233

Folder 3231

Folder 3232

Folder 3233

Syndication, 1976-1977

Folder 3234

Warburg, Pincus and Co., Inc., 1974

Back to Top

expand/collapse Expand/collapse Subseries 1.5.2. Administrative Materials, 1973-1981.

About 500 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of McKissick S.C. Associates. Included are minutes from meetings of the board of directors and of the general partners, certificates of limited partnership and related items, and a small number of financial materials.

Folder 3235-3236

Folder 3235

Folder 3236

Minutes, 1974-1981

Folder 3237

Resolution, 1975

Folder 3238

Guaranty by Corporation, 1974

Folder 3239

Contracts to Secure Payments of Partnership Indebtedness, 1974-1975

Folder 3240

Promissory Note and Related Materials: Chase Manhattan Bank, 1974-1976

Folder 3241

Collateral Assignment: Chase Manhattan Bank, 1974-1976

Folder 3242

Promissory Note and Related Materials: First Pennsylvania Bank, 1974-1977

Folder 3243

Insurance Policy Loan Agreement and Related Materials: New York Life Insurance Company, 1975-1976

Folder 3244

Unsecured Demand Promissory Notes: Soul City Company

Folder 3245

United States Government New Community Debentures, 21 February1974

Folder 3246

Prospectus: Freedom National Bank, 1975

Folder 3247

Management Agreement, 1975

Folder 3248-3249

Folder 3248

Folder 3249

Limited Partnership Agreement: Drafts, 1973

Folder 3250

Limited Partnership Agreement: Executed Draft, 21 December 1973

Folder 3251a

Certificates of Limited Partnership, 1973-1974

Folder 3251b

First Amendment to Limited Partnership Agreement, 1980

Folder 3252

Private Placement Memorandum: Preliminary Draft of Federal Income Tax Assets, 1977

Folder 3253

Private Placement Memorandum: Preliminary Draft, August 1977

Folder 3254-3255

Folder 3254

Folder 3255

Private Placement Memorandum, September-October 1977

Folder 3256

Private Placement Memorandum: Correspondence, 1975-1978

Folder 3257

Audit Report, 1978

Folder 3258

Authority of Partnership to Open Deposit Accounts, 1974-1975

Folder 3259

Committee on Ways and Means: Tax Reform Legislation, 1975

Folder 3260

Balance Sheets, 1974

Folder 3261

Financial Statements 1974-1976

Folder 3262

Projected Profit and Loss Statement, 1974

Folder 3263

Projection of Taxable Income and Losses and Tax Benefit: Cost, 1975-1977

Folder 3264-3265

Folder 3264

Folder 3265

Financial Correspondence, 1974-1977

Back to Top

expand/collapse Expand/collapse Subseries 1.6. Physical Planning and Development, 1970-1979 and undated.

About 2,300 items.

Arrangement: by subject.

Materials concerning the planning, development, and construction of residential, commercial, and recreational areas in the Soul City community. The series includes correspondence, building plans, and floor plans and drawings from a number of home builders. There are also numerous maps and land use plans documenting the locations of subdivisions and other facilities.

expand/collapse Expand/collapse Subseries 1.6.1. Correspondence, 1975-1979.

About 900 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to planning and development of Soul City. The series includes correspondence exchanged between home builders and landscapers, engineers, construction companies, and others.

Folder 3266-3283

Folder 3266

Folder 3267

Folder 3268

Folder 3269

Folder 3270

Folder 3271

Folder 3272

Folder 3273

Folder 3274

Folder 3275

Folder 3276

Folder 3277

Folder 3278

Folder 3279

Folder 3280

Folder 3281

Folder 3282

Folder 3283

1975-1979

Extra Oversize Paper XOP-4930/158

Haliwa Hills preliminary plan with land development summary, existing conditions, alternative A, and alternative B

Extra Oversize Paper XOP-4930/296

Map indicating location of proposed and existing signs on Soul City site, May 1976

Folder 3284a

American National Housing Company, Inc., 1977-1978

Extra Oversize Paper XOP-4930/1

American National Housing Co., Inc., "Foundation Details," 9 November 1976

Extra Oversize Paper XOP-4930/2

American National Housing Co., Inc., "Floor Framing," 15 August 1977,

Folder 3284b

American National Housing Company, Inc., 1977-1978

Folder 3284c

Boney and Associates, 1976-1979

Folder 3285-3286

Folder 3285

Folder 3286

Boney and Associates, 1976-1979

Folder 3287

Carolina Pools, Inc., 1976

Extra Oversize Paper XOP-4930/250

Floor plan for bath house, 3 March 1969

Extra Oversize Paper XOP-4930/251

Proposed swimming pool showing bath house and covered patio areas, 2 April 1976

Extra Oversize Paper XOP-4930/252

Site plan for proposed swimming pool, 28 July 1976

Extra Oversize Paper XOP-4930/253

Swimming pool layout

Extra Oversize Paper XOP-4930/254

Site plan for recreation facility, April 1976

Folder 3288a

The City Gardens, 1977

Folder 3288b

Coulter, Rufus G., 1975-1976

Folder 3289a

Creative Printers, 1978

Folder 3289b

Creative Printers, 1978

Folder 3290

Form Letter, 1977

Folder 3291-3293

Folder 3291

Folder 3292

Folder 3293

Golf Course Plan, 1976-1978

Extra Oversize Paper XOP-4930/230

Topographical map of proposed golf course, August 1977

Folder 3294a

Golf Course Plan, 1976-1978

Folder 3294b

Golf Course Plan, 1976-1978

Folder 3295a

Planning and Construction, 1976-1978

Folder 3295b

National Housing Partnership, 1978-1979

Folder 3296-3297

Folder 3296

Folder 3297

Pleasant Hill Subdivision, 1976-1978

Folder 3298a

Pleasant Hill Underground Electric, 1978

Folder 3298b

Southwood Signs, 1976-1978

Folder 3299-3302

Folder 3299

Folder 3300

Folder 3301

Folder 3302

Warrenton Sewer, 1977-1978

Extra Oversize Paper XOP-4930/57

Drawing depicting "Additional Easements" for sewer lines and manholes

Back to Top

expand/collapse Expand/collapse Subseries 1.6.2. Administrative Materials, 1970-1978 and undated.

About 300 items.

Arrangement: by subject.

Materials pertaining to administrative activities associated with the physical planning and development of Soul City of both residential and industrial property. The items document the work of the Design Review Committee.

Folder 3303

Administrative Manual: Design Review Committee, undated

Folder 3304

Architectural Review Procedures: Design Review Committee, undated

Folder 3305

Articles of Incorporation: Design Review Committee, 1976

Folder 3306

Articles of Amendment to Chapter, 1977-1978

Folder 3307

Bylaws: Design Review Committee, 1976

Folder 3308

Certificate of Compliance: Design Review Committee, 1976 and undated

Folder 3309

Committee Reports, 1977

Folder 3310

Corrections to Drawings, Plans and Specifications, 1977 and undated

Folder 3311-3312

Folder 3311

Folder 3312

Development Guidelines, 1976-1978

Folder 3313

Development Guidelines: Preliminary, 1976-1977

Extra Oversize Paper XOP-4930/154

Final lot layout for Green Duke Village, 8 March 1976

Folder 3314-3317

Folder 3314

Folder 3315

Folder 3316

Folder 3317

Development Plans of the 60-40 Group, 1970

Folder 3318

Environmental Comment, 1977

Folder 3319

Haliwa Hills Subdivision: Preliminary Plan, 1978

Folder 3320

Master Specifications, 20 July 1976

Folder 3321

Minutes, 1976-1978

Folder 3322

Minutes: Industrial Design Review Committee, 1978

Folder 3323

Outline of the Composition and Operations of the Design Review Committee, undated

Folder 3324

Physical Development Schedule, 1975

Folder 3325

Policy Regarding Residential Set-Back Requirements Within Green-Duke Subdivision, undated

Back to Top

expand/collapse Expand/collapse Subseries 1.6.3. Lot Improvements, Drawings, Maps, and Plans, 1971-1979.

About 1,100 items.

Arrangement: alphabetical and by subject.

Materials pertaining to lots purchased by Soul City homeowners. Also included are a variety of house plans that were available through builders such as Homecraft Corporation and Nationwide Homes. Also included are blueprints for homes constructed in Soul City and land use plans and maps showing locations of various subdivisions and facilities.

Folder 3326

Bolton, Arthur: Lot No. 40 Scott Circle: Green-Duke, 1979

Extra Oversize Paper XOP-4930/9

Architectural drawing for property of Arthur Bolton, lot #40, Green Duke Subdivision, Scott Circle, , Soul City, N.C.

Folder 3327

Canada, Olivia: Lot Improvement: Lot No. 4 Brown Circle: Green-Duke, 1978

Extra Oversize Paper XOP-4930/40

Plot plan drawings for property of Olivia Canada, lot #4, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/41

Plot Plan drawings for property of Olivia Canada, lot #4, Brown Circle, Soul City, N.C.

Folder 3328

Carey,, Gordon: Lot Improvement: Lot No. 24: Green-Duke, 1976

Extra Oversize Paper XOP-4930/27

Architectural drawing for property of Gordon Carey, lot #24, Green Duke Village, Soul City, N.C.

Folder 3329

Chew, Henry, Jr.: Lot Improvement: Lot No. 45 Scott Circle: Green-Duke, 1978

Extra Oversize Paper XOP-4930/15

Architectural drawing for property of Henry Chew, Jr., lot #45, Scott Circle, Soul City, N.C.

Folder 3330

Crump, Maurice and Janice: Lot Improvement: Lot No. 21 Macon Circle: Green-Duke, 1978

Extra Oversize Paper XOP-4930/28

Architectural drawing for residence of Maurice and Janice Crump, lot #21, Macon Circle, Soul City, N.C.

Folder 3331

Crump, Maurice: Lot Improvement: Lot No. 51 Turner Circle: Green-Duke, 1978

Extra Oversize Paper XOP-4930/17

Architectural drawing for property of Maurice Crump, lot #51, Turner Circle, Green Duke Village, Soul City, N.C.

Folder 3332

Dalton, Conrad and Betty: Lot Improvement: Lot No. 9 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/31

Plot plan drawing for property of Conrad and Betty Dalton, lot #9, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/32

Architectural drawing of home purchased by Maurice Crump

Folder 3333

Edwards, Thomas and Carolyn: Lot Improvement: Lot No. 3 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/42

Plot plan drawing for property of Thomas and Carolyn Edwards, lot #3 Brown Circle, Soul City, N.C.

Folder 3334

Groom, Jane: Lot Improvement: Lot No. 36 Paine Circle: Green-Duke, 1978

Extra Oversize Paper XOP-4930/26

Architectural drawing for property of Jane Groom, lot #36, Paine Circle, Soul City, N.C.

Folder 3335

Harris, Lorenzo and Margaret: Lot Improvement: Lot No. 41 Scott Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/10

Plot plan for property of Lorenzo and Margaret Harris, lot #41, Scott Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/11

Plot plan for property of Lorenzo and Margaret Harris, lot #41, Scott Circle, Soul City, N.C.

Folder 3336

Hite, W. C.: Lot Improvement: Lot No. 74: Green-Duke, 1977

Folder 3337

Holloway, James and Hazel: Lot Improvement: Lot No. 1 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/43

Plot plan drawing for property of James and Hazel Holloway, lot #1, Brown Circle, Soul City, N.C.

Folder 3338

Jenkins, Betty Mae: Lot Improvement: Lot No. 8 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/33a

Architectural drawing for property of Betty Mae Jenkins, lot #8, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/34a

Plot Plan drawing for property of Betty Mae Jenkins, lot #8, Brown Circle, Soul City, N.C.

Folder 3339

Johnson, Johnie: Lot Improvement: Lot No. 66 White Circle: Green-Duke, 1976-1978

Extra Oversize Paper XOP-4930/44

Architectural drawing for property of Johnie Johnson, lot #66, White Circle, Soul City, N.C.

Folder 3340

Jordan, Herman and Virginia: Lot Improvement: Lot No. 6 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/35

Plot plan drawings for property of Herman and Virginia Jordan, lot #6, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/36

Plot plan drawings for property of Herman and Virginia Jordan, lot #6, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/37

Plot plan drawings for property of Herman and Virginia Jordan, lot #6, Brown Circle, Soul City, N.C.

Folder 3341

Littlejohn, Wadell and Emma: Lot Improvement: Lot No. 43 Scott Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/13

Plot plan drawing for property of Wadell and Emma Littlejohn, lot #43, Scott Circle, Soul City, N.C., 14 May 1977

Folder 3342

Miller, Walter and Dorothy: Lot Improvement: Lot No. 44 Scott Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/14

Plot plan drawing for property of Walter and Dorothy Miller, lot #44, Scott Circle, Soul City, N.C.

Folder 3343

Myers, Lewis H.: Lot Improvement: Lot No. 42 Scott Circle: Green-Duke, 1976-1978

Extra Oversize Paper XOP-4930/12

Architectural drawing of foundation and floor plans for property of Lewis H. Myers, lot #42, Green Duke Subdivision, Soul City, N.C.

Folder 3344

Pettaway, Victor and Alma: Lot Improvement: Lot No. 39 Scott Circle: Green-Duke

Extra Oversize Paper XOP-4930/7

Original plot plan for property of Victor and Alma Pettaway, lot #39, Scott Circle, Soul City, N.C., 12 July 1977

Extra Oversize Paper XOP-4930/8

Revised plot plan for property of Victor and Alma Pettaway, lot #39, Scott Circle, Soul City, N.C., 7 November 1977

Folder 3345

Seaman, E. C.: Lot Improvement: Lot No. 51 Turner Circle: Green-Duke, 1972-1978

Extra Oversize Paper XOP-4930/6

Architectural drawing for property of E.C. Seaman, "The Boystone," 17 November 1972

Folder 3346

Seaman, E. C.: Lot Improvement: Lot No. 50 Turner Circle: Green-Duke, 1976

Extra Oversize Paper XOP-4930/16

Architectural drawing for property of E.C. Seaman, lot #50, Turner Circle, Green-Duke Village, Soul City, N.C.

Folder 3347

Seaman, E. C.: Lot Improvement: Lot No. 52 Turner Circle: Green-Duke, 1976-1978

Extra Oversize Paper XOP-4930/45

Architectural drawings for property of E.C. Seaman, lot #52, Turner Circle, Soul City, N.C.

Folder 3348

Seaman, E. C.: Lot Improvement: Lot No. 72 White Circle: Green Duke, 1976-1978

Folder 3349

Seaman, E. C.: Lot Improvement: Lot No. 69 White Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/18

Architectural drawing for "Braxton," lot #69, White Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/19

Architectural drawing of fireplace for property, lot #69, White Circle, Soul City, N.C.

Folder 3350

Stewart, John P.: Lot Improvement: Lot No. 63 White Circle: Green-Duke, 1976-1977

Extra Oversize Paper XOP-4930/46

Architectural drawings for property of John P. Stewart, lot #63 White Circle, Soul City, N.C.

Folder 3351

Stokes, Roy and Rosa: Lot Improvement: Lot No. 5 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/38

Plot plan drawings for property of Roy and Rosa Stokes, lot #7 Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/39

Plot plan drawings for property of Roy and Rosa Stokes, lot #7 Brown Circle, Soul City, N.C.

Folder 3352

Talley, Kimp, Jr.: Lot Improvement, 1977

Extra Oversize Paper XOP-4930/29

Architectural drawing for property of Kemp P. Talley Jr.

Folder 3353

Thompson, Jean: Lot Improvement: Lot No. 7 Brown Circle: Green-Duke, 1977

Extra Oversize Paper XOP-4930/33b

Plot plan drawing for property of Jean Thompson, lot #7, Brown Circle, Soul City, N.C.

Extra Oversize Paper XOP-4930/34b

Plot plan drawing (void) for property of Bernard and Elnora Turner, lot #7, Brown Circle, Soul City, N.C.

Folder 3354

Waller, Dorothy L.: Improvement: Lot No. 34 Paine Circle: Green-Duke, 1978

Folder 3355

Williams, J.: Lot Improvement, 1978

Folder 3356

American Family Homes, undated

Folder 3357

American National Housing Co., Inc., 1976-1977

Extra Oversize Paper XOP-4930/67

Green Duke Village, Subdivision I, final lot layout

Extra Oversize Paper XOP-4930/68

Architectural drawing, "Proposed Elderly Housing", site plan and floor plan

Extra Oversize Paper XOP-4930/69

Soul City Stage I, Village I, illustrative development plan, May 1976

Folder 3358

American National Housing Co., Inc.: House Models and Floor Plans, undated

Folder 3359-3360

Folder 3359

Folder 3360

American Standard Homes Corp., 1978 and undated

Folder 3361

Fact Sheet on United Durham, Inc.'s Modular House, 1971

Folder 3362

Hall Associates: Architectural Photos, 1974 and undated

Folder 3363-3367

Folder 3363

Folder 3364

Folder 3365

Folder 3366

Folder 3367

Homecraft Corporation, 1974 and undated

Extra Oversize Paper XOP-4930/164

Architectural drawing for townhouse apartment units, Homecraft Corporation, 18 September 1974

Extra Oversize Paper XOP-4930/165

Architectural drawing for Gettysburg model townhouse apartment units, Homecraft Corporation, 1 August 1977

Folder 3368

Mini Shopping Center, 1977-1978

Extra Oversize Paper XOP-4930/23

Plot plan drawing for Soul City mini store

Extra Oversize Paper XOP-4930/24

Architectural drawing of Soul City mini stores shopping center

Extra Oversize Paper XOP-4930/25

Drawing of signs for Soul City pharmacy

Folder 3369-3371

Folder 3369

Folder 3370

Folder 3371

Nationwide Homes, 1975-1979 and undated

Folder 3372-3373

Folder 3372

Folder 3373

Standard Homes Plan Service, Inc., undated

Folder 3374

Virginia Homes Manufacturing Corp., undated

Folder 3375a

Maps, Drawings, Land Use Plans, Blueprints, Architectural Drawings, Surveys, and Aerial Views, 1969-1979

Extra Oversize Paper XOP-4930/21

Site and landscape plans revised, model series 102, 202, and 203, American National Housing Co., Inc., 9 August 1976. F

Extra Oversize Paper XOP-4930/22

Architectural drawing not accepted, roof details for model 202 and 203, 10 November 1976

Extra Oversize Paper XOP-4930/51

Soul City, stage 1, Village 1, illustrative development plan drawings

Extra Oversize Paper XOP-4930/52

Soul City,stage 1, Village 1, illustrative development plan drawings

Extra Oversize Paper XOP-4930/61

Diagrammatical drawing of leased office space at Soul Tech I

Extra Oversize Paper XOP-4930/64

Architectural drawing, H.H. 2004, "Camden Model", approved 7 August 1978

Extra Oversize Paper XOP-4930/66

Engineering survey map of Soul City Foundation, Inc., 5 November 1971

Extra Oversize Paper XOP-4930/76

Preliminary sketch of Green-Johnson Heights subdivision

Extra Oversize Paper XOP-4930/77

Pleasant Hills subdivision survey and map indicating price reductions for lots, effective 10 August 1979

Extra Oversize Paper XOP-4930/84

Soul City phasing map, 30-year plan

Extra Oversize Paper XOP-4930/85

Soul City, 1-3 Year plan, map by Gantt Huberman Associates, 18 August 1972

Extra Oversize Paper XOP-4930/86

Single-Family subdivision,phase I, years 1-3, map by GanttHuberman Associates, 3 August 1972

Extra Oversize Paper XOP-4930/87

Soul City, 1-3 year plan, map by Gantt Huberman Associates, 20 March 1972

Extra Oversize Paper XOP-4930/88

Soul City, 1-3 year plan, illustrative development plan map by Gantt Huberman Associates, 15 October 1972

Extra Oversize Paper XOP-4930/91

Drawing, development strategy by Urban Interface Group, December 1971

Folder 3375b

Maps, Drawings, Land Use Plans, Blueprints, Architectural Drawings, Surveys, and Aerial Views, 1969-1979

Extra Oversize Paper XOP-4930/3

"Soul City model home site", drawing for lot layout and permanent street location, 26 April 1976

Extra Oversize Paper XOP-4930/92

Warren Regional Planning Corporation, Lefend drawing of Soul City Rown Centers, Phase I, Years 1-4, 19 August 1971

Extra Oversize Paper XOP-4930/99

Village 1, illustrative development plan, 1-5 year land development summary map with estimate in linear feet for roads, water sewer, and bike paths

Extra Oversize Paper XOP-4930/100

Stage 1, village 1, illustrative development plan, 1-3 year land development summary depicting road pavement and location of Haliwa and Pleasant Hills subdivisions

Extra Oversize Paper XOP-4930/101

Stage 1, village 1, illustrative development plan, 1-3 year land development summary depicting locations of proposed service station sites, May 1976

Extra Oversize Paper XOP-4930/102

Townwick industrial road construction maps, concerning SR1102

Extra Oversize Paper XOP-4930/103

Realignment of SR1102, phase 1

Extra Oversize Paper XOP-4930/104

Pleasant Hills subdivision vicinity map, August 1977

Extra Oversize Paper XOP-4930/105

Map depicting location of Loan + Grant Expenditures of Regional Benefit, 28 June 1979

Extra Oversize Paper XOP-4930/113

Green-Duke Village street improvements Map, Peter B. Crist & Associates, October-December 1975

Extra Oversize Paper XOP-4930/128

Map showing Green-Duke Village, subdivision 1, street improvements

Extra Oversize Paper XOP-4930/135

Pleasant Hills subdivision land planner map, August 1977

Extra Oversize Paper XOP-4930/151

Soul Tech 1 leased space drawing with legend showing Soul City Company and other leased premises, 9 March 1978

Extra Oversize Paper XOP-4930/155

Map showing location of loan and grant expenditures of regional benefit, 28 June 1979

Extra Oversize Paper XOP-4930/159

Topographical map showing proposed fire station, water line, sewer lines, and solid waste collection centers for Soul City, stage 1, village 1

Extra Oversize Paper XOP-4930/172

1-3 year illustrative development plan map showing sites for fire station, beautification, landscaping, and water nd sewer projects, May 1976

Extra Oversize Paper XOP-4930/173

Architectural drawing and floor plan for Soul City fire station, 20 January 1978

Extra Oversize Paper XOP-4930/183

Unlabeled house sketch and floor plan, undated

Extra Oversize Paper XOP-4930/187

Illustrative development plan, land development summary map with legends for second year development, December 1974

Extra Oversize Paper XOP-4930/188

Illustrative development plan, land development summary map with legends for second year development, and underground electric, December 1974

Extra Oversize Paper XOP-4930/201

Floor plan for the Soul City Company office space at Soul Tech 1, 15 March 1978

Extra Oversize Paper XOP-4930/202

Illustrative development plan, 1-5 year land development summary showing site for industrial raw water, 21 November 1977

Extra Oversize Paper XOP-4930/280

Architectural drawing of recreation facility site

Extra Oversize Paper XOP-4930/289

Blow-up of topographical map of industrial area

Extra Oversize Paper XOP-4930/290

Conceptual physical development map of Soul City industrial park, 3 April 1975

Extra Oversize Paper XOP-4930/307

Floor plan showing location of Soul City Company's supporting entities in the Soul Tech 1 Building

Extra Oversize Paper XOP-4930/308

Unidentified floor plan

Extra Oversize Paper XOP-4930/309

Unidentified sketch

Extra Oversize Paper XOP-4930/310

Horse Branch Outfall improvements, 20 October 1977

Extra Oversize Paper XOP-4930/311

Drawings for the health center for Soul City, N.C.

Extra Oversize Paper XOP-4930/312

Site improvement plan for Pleasant Hills subdivision, 25 October 1977

Extra Oversize Paper XOP-4930/313a

Engineering maps and drawings for Kerr Lake regional water system, 1974

Extra Oversize Paper XOP-4930/313b

Engineering maps and drawings for Kerr Lake regional water system, 1974

Extra Oversize Paper XOP-4930/313c

Engineering maps and drawings for Kerr Lake regional water system, 1974

Extra Oversize Paper XOP-4930/314

Topographical map of Soul City industrial park, August 1970

Extra Oversize Paper XOP-4930/315

Drawing for SR-1102 under and overpass, 17 October 1977

Extra Oversize Paper XOP-4930/316

Topographical map of Soul City industrial park showing the location of Miller's site, August 1970

Extra Oversize Paper XOP-4930/317

Topographical map of Soul City industrial park showing two 30-acre sites along the Seaboard Railroad, August 1970

Extra Oversize Paper XOP-4930/318

Townwide development plans for Project #77040-D1, land use plan showing land ownership status, land sales status, road system, sanitary sewer system, water system, open space, and community facilities, November 1978

Extra Oversize Paper XOP-4930/319

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/320

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/321

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/322

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/323

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/324

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/325

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/326

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/327

30-year land use plan for VVKR Partnership, 1977

Extra Oversize Paper XOP-4930/328

Development unit phasing, 5-year summary, January 1979

Extra Oversize Paper XOP-4930/329

Development unit phasing, 5-year summary, January 1979

Extra Oversize Paper XOP-4930/330

Development unit phasing, 5-year summary, January 1979

Extra Oversize Paper XOP-4930/331

Land sales projection map, November 1978

Extra Oversize Paper XOP-4930/332

Intract development map, November 1978

Extra Oversize Paper XOP-4930/333

Grading plan 2, railroad siding, April 1978

Extra Oversize Paper XOP-4930/334

Engineering map for raw water facilities, 1974

Extra Oversize Paper XOP-4930/335

Infiltration inflow rehabilitation program engineering maps, 13 November 1979

Extra Oversize Paper XOP-4930/336

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/337

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/338

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/339

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/340

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/341

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/342

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/343

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/344

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/337

30-year land use plan for VVKR Partnership, June 1977 and undated

Extra Oversize Paper XOP-4930/345

Topographical survey maps of Soul City site, 8 October 1976

Extra Oversize Paper XOP-4930/346

Topographical survey maps of Soul City site, 8 October 1976

Extra Oversize Paper XOP-4930/347

Unlabeled floor plans, undated

Extra Oversize Paper XOP-4930/348

Unidentified floor plans

Extra Oversize Paper XOP-4930/349

Existing site plans showing location of Oak Level Church

Extra Oversize Paper XOP-4930/350

Existing site plans showing location of Oak Level Church

Rolled Item R-4930/1-5

R-4930/1

R-4930/2

R-4930/3

R-4930/4

R-4930/5

Drawings, maps, and plans

Unidentified items.

Back to Top

expand/collapse Expand/collapse Subseries 1.7. Soul City Foundation, 1969-1980 and undated.

About 13,500 items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Foundation, which was established in 1969to plan and develop human and social service programs for residents of Soul City. Among the Foundation's initiatives were plans for job training, education, housing, historic preservation, religious life, child care, communications, legal services, economic development, and cultural arts. One of the major contributions of the Soul City Foundation was the planning and development of the SoulTech I industrial facility in Soul City's employment park. This series includes correspondence and financial and administrative materials. (See also Series 2.3.)

expand/collapse Expand/collapse Subseries 1.7.1. Correspondence, 1970-1978 and undated.

About 3,250 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of the Soul City Foundation. Included are numerous letters exchanged between the Foundation's staff, including Executive Director Eva Clayton, and officials of potential funding sources.

Folder 3376-3442

Folder 3376

Folder 3377

Folder 3378

Folder 3379

Folder 3380

Folder 3381

Folder 3382

Folder 3383

Folder 3384

Folder 3385

Folder 3386

Folder 3387

Folder 3388

Folder 3389

Folder 3390

Folder 3391

Folder 3392

Folder 3393

Folder 3394

Folder 3395

Folder 3396

Folder 3397

Folder 3398

Folder 3399

Folder 3400

Folder 3401

Folder 3402

Folder 3403

Folder 3404

Folder 3405

Folder 3406

Folder 3407

Folder 3408

Folder 3409

Folder 3410

Folder 3411

Folder 3412

Folder 3413

Folder 3414

Folder 3415

Folder 3416

Folder 3417

Folder 3418

Folder 3419

Folder 3420

Folder 3421

Folder 3422

Folder 3423

Folder 3424

Folder 3425

Folder 3426

Folder 3427

Folder 3428

Folder 3429

Folder 3430

Folder 3431

Folder 3432

Folder 3433

Folder 3434

Folder 3435

Folder 3436

Folder 3437

Folder 3438

Folder 3439

Folder 3440

Folder 3441

Folder 3442

1970-1979 and undated

Folder 3443

Akbar Fund, 1974

Folder 3444

Alcoa Foundation, 1974

Folder 3445

Alfred P. Sloan Foundation, 1974

Folder 3446

Alston, McCarroll, 1972

Folder 3447

American Management Association, 1974-1975

Folder 3448

American National Housing Corporation, 1976

Folder 3449

Andrew W. Melon Foundation, 1974

Folder 3450

The Arca Foundation, 1974

Folder 3451

Association for New Community Social Planning, 1974

Folder 3452

Avon Foundation, 1974

Folder 3453

Belk Foundation, undated

Folder 3454

Bituminous Insurance Companies, 1974

Folder 3455

Blosser, Boone, and Associates, 1975-1976

Folder 3456

Booth Ferris Foundation, 1974

Folder 3457a

Bruner Foundation, Inc., 1974

Folder 3457b

Burton, Waymond: Industrial Development at SoulTech I, 1974-1975

Folder 3458

Caleb C. and Julia W. Dula Educational and Charitable Foundation, 1974

Folder 3459

Canon Foundation, Inc., undated

Folder 3460

Carnegie Corporation of New York, 1974-1975

Extra Oversize Paper XOP-4930/83

Soul Tech I underground service layout, Carolina Power and Light Company, 24 October 1974

Folder 3461

CBS Foundation, Inc., 1974

Folder 3462

Charles F. Kettering Foundation, 1974

Folder 3463

Charles Stewart Mott Foundation, 1975

Folder 3464

Charles W. Bell Grading Co., Inc.: SoulTech I, 1975

Folder 3465.

Chase Manhattan Bank Foundation, 1974-1975

Folder 3466-3467

Folder 3466

Folder 3467

Citizens Involvement Network, 1974-1975

Folder 3468

Congressional Black Caucus, 1975

Folder 3469

Cummings Foundation, 1975

Folder 3470

Cummins Engine Foundation, 1975

Folder 3471

Danforth Foundation, 1974

Folder 3472

David M. Hunt Construction Company, 1975

Folder 3473

The Duke Endowment, 1974

Folder 3474

Economic Development Administration, 1974-1975

Folder 3475

Edna McConnell Clark Foundation, 1974-1975

Folder 3476

Educational Facilities Laboratories, Inc., 1974

Folder 3477a

Ellis L. Phillips Foundation, 1974

Folder 3477b

Employment Security Commission, 1974

Folder 3478

Farmers Home Administration, 1975

Folder 3479

The Field Foundation, 1974

Folder 3480

Firestone Foundation, 1974

Folder 3481

First Union Foundation, undated

Folder 3482

Flower Mound New Town, Ltd., 1973

Folder 3483-3485

Folder 3483

Folder 3484

Folder 3485

The Ford Foundation, 1972-1975

Folder 3486

Foundation for Child Development, 1974

Folder 3487

Frank E. Gannett Newspaper Foundation, 1974

Folder 3488

Franklin-Vance-Warren Opportunity, Inc., 1976-1978

Folder 3489-3495

Folder 3489

Folder 3490

Folder 3491

Folder 3492

Folder 3493

Folder 3494

Folder 3495

Gantt/Huberman Associates, 1974-1975

Folder 3496

General Electric Foundation, 1974

Folder 3497

General Mills Foundation, 1974

Folder 3498

General Service Foundation, 1974

Folder 3499

The Gibson Report, 1974

Folder 3500

Glenmede Trust Company, 1974

Folder 3501

Grant Foundation, 1975

Folder 3502

Grant, Joyce: Social Planner, 1974-1975

Folder 3503

Hanes Foundation, 1975

Folder 3504

The Hazen Foundation, 1975

Folder 3505

Henry Luce Foundation, Inc., 1974

Folder 3506

Historic House Association of America, 1978

Folder 3507

Homeland Foundation, Inc., 1974

Folder 3508

Irwin-Sweeney-Miller Foundation, 1974

Folder 3509

James Pierce National Sharecroppers Fund, 1975

Folder 3510

J. M. McDonald Foundation, Inc., 1974

Folder 3511

John and Mary Markle Foundation, 1974

Folder 3512

John Bulow Campbell Foundation, 1974

Folder 3513

Johnson Foundation, 1974

Folder 3514

Kings Point Industries, Inc., 1975

Folder 3515

Knapp Foundation, Inc., undated

Folder 3516

Kresge Foundation, 1974

Folder 3517

L.A.W. Fund, 1974

Folder 3518

Lilly Endowment Foundation, 1974-1975

Folder 3519

Mary Reynolds Babcock Foundation, 1974

Folder 3520

McGregor Fund, 1974

Folder 3521a

The Merck Company Foundation, 1974

Folder 3521b

Myers, Lewis, 1974-1975

Folder 3522

National Alliance of Businessmen, 1974

Folder 3523-3527

Folder 3523

Folder 3524

Folder 3525

Folder 3526

Folder 3527

National Congress for Community Economic Development, 1974-1976

Folder 3528

New York Foundation, 1974-1975

Folder 3529

The New World Foundation, 1974

Folder 3530

Norman Foundation, Inc., 1975

Folder 3531

North Carolina Association of Human Relations Officials, 1975

Folder 3532a

OMBE News Letter, September 1976

Folder 3532b

Pension Plan: New York Life Insurance Co., 1975-1976

Folder 3533

Pepsi-Cola Bottling Company, 1974

Folder 3534

Reader's Digest Foundation, 1974

Folder 3535

Rockefeller Brothers Foundation, 1974

Folder 3536

Rockefeller Brothers Fund, 1974

Folder 3537

Rockefeller Family Fund, 1974

Folder 3538

Rockefeller Foundation, 1974

Folder 3539

Robert Wood Johnson Foundation, 1974

Folder 3540

Russell Sage Foundation, 1974

Folder 3541

Samuel H. Kress Foundation, 1974

Folder 3542

Sarah Graham Kenan Foundation, undated

Folder 3543

Scherman Foundation, 1974

Folder 3544

Sears Roebuck Foundation, 1974

Folder 3545

Service Printing Company, 1972

Folder 3546

Shell Companies Foundation, undated

Folder 3547

Smith Richardson Foundation, 1974

Folder 3548a

Soul City Foundation, Inc.: Dinner/Dance Banquet, 1972

Folder 3548b

SoulTech I: Inventory of Property, 1974

Folder 3549

Southern Education Foundation, 1974-1976

Folder 3550

Stahl-Rider, Inc., 1975

Folder 3551

Stern Fund, 1974

Folder 3552a

Taconic Foundation, Inc., 1974-1975

Folder 3552b

Task Force: Interagency on Indochina, 1975

Folder 3553

Thompson, Sharon, 1973

Folder 3554

Twentieth Century Fund, 1974

Folder 3555a

Twenty-First Century Foundation, 1974

Folder 3555b

The Unique Gift Shop, 1974-1976

Extra Oversize Paper XOP-4930/184

Floor plan of Soul Tech Office Space, attachment A showing location of gift shop

Folder 3556

Wachovia Foundation, Inc., 1974

Folder 3557

Waller, Margaret L., 1973

Folder 3558

Warren County Athletic Association, 1974

Folder 3559

William H. Donner Foundation, 1974

Folder 3560

W. K. Kellog Foundation, 1974

Folder 3561

Woodson Foundation, Inc., undated

Folder 3562

Z. Smith Reynolds Foundation, 1974

Folder 3563

The Zale Foundation, 1974

Folder 3564-3566

Folder 3564

Folder 3565

Folder 3566

Miscellaneous Foundation Letters, 1974

Back to Top

expand/collapse Expand/collapse Subseries 1.7.2. Financial Materials, 1970-1978 and undated.

About 700 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Soul City Foundation. The series includes correspondence pertaining to financial matters, as well as routine financial documents, such as budgets, balance sheets, and related work papers.

Folder 3567

Financial Correspondence, 1973-1976

Folder 3568

Financial Correspondence: Atlantic Mortgage and Investment Co., 1974

Folder 3569

Financial Correspondence: First Citizens Bank and Trust Co., 1975

Folder 3570

Financial Correspondence: House Electric Company, 1971-1972

Folder 3571

Financial Correspondence: Internal Revenue Service, 1969-1974

Folder 3572

Financial Correspondence: Midwest National Bank, 1974-1975

Folder 3573

Financial Correspondence: NCNB Mortgage Corporation, 1974

Folder 3574

Financial Correspondence: Southern National Bank, 1970

Folder 3575-3576

Folder 3575

Folder 3576

Expenditures, 1970-1973

Folder 3577

Balance Sheets, 1970-1974

Folder 3578

Combined Balance Sheets, 1974-1978

Folder 3579a

Balance Sheets: National Endowment for the Arts, 1974-1977

Folder 3579b

Balance Sheets: National Endowment for the Arts, 1974-1977

Folder 3580

Trial Balance: Special Projects/Advocacy Grant 1974-1976

Folder 3581

Balance Sheets: Cultural Arts and Historical Society, 1974-1978

Folder 3582

Drug Abuse Grant: Balance Sheets and Work Papers, 1974-1975

Folder 3583

General Accounts Payable: Balances Owed, August-September 1974

Folder 3584

Accounts Receivable, 1974-1977 and undated

Folder 3585

Soul City Foundation, Inc.: Accounting Worksheets, 1973-1974

Folder 3586

Financial Work Papers and Budgets, 1975

Folder 3587

Learning Lab Grant: Work Papers, 1974

Folder 3588-3589

Folder 3588

Folder 3589

General Fund: Work Papers, 1975-1977

Folder 3590

Manpower Grant: Work Papers, 1970-1976

Folder 3591

Outreach Grant: Work Papers, 1975-1977

Folder 3592

Southern Education Grants: Work Papers, 1975-1977

Folder 3593

Budget Worksheets, undated

Folder 3594

SoulTech I Pro Forma: Revised 16 April 1975

Folder 3595

Summer Program Budget, 1971

Folder 3596

Duke University Account, 1973

Folder 3597

Feeding Program: Accounting and Payroll, 1973

Folder 3598a

Special Projects Statements, 1974

Folder 3598b

Miscellaneous Budgets/Financial Statements, 1970-1973

Folder 3599

Special Projects Payroll Registers, 1974

Folder 3600

Special Projects: Grantee Quarterly Financial Reports, 1974-1975

Folder 3601-3602

Folder 3601

Folder 3602

Special Projects: Payroll Registers, 1975

Folder 3603

Special Projects, Payroll Register: 2nd Quarter, 1975

Folder 3604

Special Projects: Payroll Register: 3rd Quarter, 1975

Folder 3605

Special Projects: Payroll, September 1975

Folder 3606

Special Projects Payroll Register: 4th Quarter, 1975

Folder 3607

Special Project Finances: Balance Sheets, 1975

Back to Top

expand/collapse Expand/collapse Subseries 1.7.3. Administrative Materials, 1969-1980 and undated.

About 9,500 items.

Arrangement: by subject.

Materials pertaining to the administrative affairs of the Soul City Foundation, including materials concerning the history and development of the Foundation, as well as personnel, the board of directors, and programming initiatives. Some materials relate to the Foundation's social advocacy planning activities, the Interfaith Committee, and cultural arts programs. There are also materials documenting Soul City's participation in the 1976 United States bicentennial celebration.

Image Folder PF-4930/14

Photographs of SoulTech I, 1977 and undated

Folder 3608a

Marketing and Development Plans, undated

Folder 3608b

Development Plans: Coming Deadlines Related to Foundation Work, 1974

Folder 3609

Community Development Corporation Regulations, 1975

Folder 3610

Community Development Corporations: General Information, 1975-1976

Folder 3611-3612

Folder 3611

Folder 3612

Community Development Corporation: WaVa, Inc.: Correspondence, 1974-1976

Folder 3613

WaVa, Inc.: Articles of Incorporation, 1975

Folder 3614

Summer Feeding Program, 1970-1972

Folder 3615

Associated Mortgage Companies, Inc.: Application, 1974

Folder 3616

North Carolina National Bank: Certificate of Loan, 1974

Folder 3617

Promissory Notes, 1974-1978

Folder 3618

Resolution of Corporation Authorizing Officers: Mechanics and Farmers Bank, 1974

Folder 3619

Insurance Agency Services, 1977

Folder 3620

P.W. Silver and Associates: Public Relations Photography, 1971

Folder 3621

Brochures and Publicity Materials, undated

Folder 3622

Press Conference, 1973

Folder 3623

Inventory: Equipment, 1973

Folder 3624

Inventory: Fixed Assets, 1974

Folder 3625-3626

Folder 3625

Folder 3626

Internal Revenue Service: Tax Exempt Status: General Correspondence, 1969-1974

Folder 3627

Internal Revenue Service: Federal Exemption, 1976-1978

Folder 3628

Statement of Facts, Law and Arguments: Income Tax Exemption, 1977

Folder 3629

Fringe Benefits: Personnel, 1973

Folder 3630

Employment Security Commission of North Carolina, 1973

Folder 3631

Affirmative Action Program: Cedar-Riverside Associates, Inc., 1973-1974

Folder 3632

Process of Screening of Applicants, 1974

Folder 3633

Soul City Foundation: Job Descriptions, undated

Folder 3634

Personnel Response Letters, 1974-1976 and undated

Folder 3635

Soul City Foundation: Salary Scale, 1975

Folder 3636

Salary Increments: Personnel, 1975

Folder 3637

Personnel Assignment: Soul City Foundation Projects, 1973 and undated

Folder 3638

Resumes of Foundation Staff, 1974 and undated

Folder 3639

Tornquist, Elizabeth: Staff Writer, 1974-1975

Folder 3640

Carolina Power and Light Company: Electric Service Contract, 1974-1975

Folder 3641

Franklin-Warren-Vance Opportunity, Inc.: Delegate Agency Contract, 1974

Folder 3642

Orkin Acceptance Corporation: Service Contract, undated

Folder 3643

Russel, Emily: Consultant Contract, 1971

Folder 3644

SoulTech I Septic Tank Contract, 1975

Folder 3645

Lease Agreement: Soul City Company Office Space, 1975-1976

Folder 3646

Subordination Agreement, 1978

Folder 3647

Xerox: Service Agreement, 1975

Folder 3648

Lien Waivers and Contracts for SoulTech, 1975-1976

Folder 3649

Accounting System Report, 7 December 1973

Folder 3650

Annual Report, 1 July 1974-31 March 1975

Folder 3651

Appraisal Report, 16 March 1976

Folder 3652-3654

Folder 3652

Folder 3653

Folder 3654

Audit Reports, March-December 1974

Folder 3655

Audit Reports, 31 December 1975

Folder 3656

Audit Report: Franklin-Vance-Warren Opportunity, Inc.: Delegate Agency, 1975-1977

Folder 3657

Office of Economic Opportunity: Community Development Planning Grant, 1975

Folder 3658

Office of Economic Opportunity: Final Reports, 1974-1975

Folder 3659

Report of Scope of Planning Effort, 1 January- 31 August 1973

Folder 3660-3661

Folder 3660

Folder 3661

Program Progress Review Reports, 1973-1975

Folder 3662

Special Projects: Progress Reports, 1974-1975

Folder 3663

Evaluation: Special Projects Grant, 1974-1975

Folder 3664

Progress Report, undated

Folder 3665

Summer Internship Project Report, August 1978

Folder 3666

Office Procedures, undated

Folder 3667-3668

Folder 3667

Folder 3668

Administrative Manual, 1973

Folder 3669

Personnel Policies Manual, 1973

Folder 3670

Soul City Foundation: History and Summary, undated

Folder 3671

History: Soul City Draft Environmental Statement, 1971

Folder 3672

Staff Meetings, 1973-1975

Folder 3673

Soul City Foundation, Inc.: Bylaws, 1969

Folder 3674-3677

Folder 3674

Folder 3675

Folder 3676

Folder 3677

Board of Directors Meetings, 1973-1974

Folder 3678a

Board of Directors Meetings, 1973-1974

Folder 3678b

SoulTech I Investment Committee, 1973-1974

Folder 3679-3683

Folder 3679

Folder 3680

Folder 3681

Folder 3682

Folder 3683

Board of Directors Meetings, 1975-1977 and undated

Folder 3684-3691

Folder 3684

Folder 3685

Folder 3686

Folder 3687

Folder 3688

Folder 3689

Folder 3690

Folder 3691

Board of Directors: Correspondence, 1969-1979

Folder 3692

Board of Directors: Rosters, undated

Folder 3693

Soul City Foundation: Land Sale Contract, 1973

Folder 3694

A Social Model for Rural Development: Outline, undated

Folder 3695

Counties: Social and Economic Data

Folder 3696

Franklin County: Social and Economic Data 1973

Folder 3697

Granville County: Social and Economic Data 1973

Folder 3698

Person County: Social and Economic Data 1973

Folder 3699

Region K: Social and Economic Data,1973 and undated

Folder 3700

Region L: Social and Economic Data

Folder 3701

State: Social and Economic Data, 1970 and undated

Folder 3702-3703

Folder 3702

Folder 3703

Vance and Warren Counties: Social and Economic Data, 1973

Folder 3704

Socio-Economic Mixing, 1974

Folder 3705

An Invitation to Share America's Most Innovative Undertaking: Social Planning Staff Needs, 1972-1973

Folder 3706

Social Advocacy Planning: Preliminary 1-3 Year Plan, 1973

Folder 3707-3708

Folder 3707

Folder 3708

Advocacy Social Planning: Minutes and Agendas, 1973-1974

Folder 3709

Social Advocacy Advisory Council: Correspondence, 1973

Folder 3710-3718

Folder 3710

Folder 3711

Folder 3712

Folder 3713

Folder 3714

Folder 3715

Folder 3716

Folder 3717

Folder 3718

Advocacy Social Planning: Correspondence, 1972-1975

Folder 3719-3720

Folder 3719

Folder 3720

Social Service Program: Correspondence, 1975

Folder 3721

Advocacy Social Planning: Historical Preservation, 1973-1974

Folder 3722-3724

Folder 3722

Folder 3723

Folder 3724

Historic Preservation: Hampton Institute: Division of Architecture, 1971-1972

Folder 3725

Historic Preservation: Foundation House: Special Projects, 1972-1973

Folder 3726-3728

Folder 3726

Folder 3727

Folder 3728

Correspondence: Special Projects, 1974-1975

Folder 3729

Advocacy Planning Proposal and Amendment to Advocacy Planning Grant, 1973

Folder 3730

Advocacy Planning Grant, 1973

Folder 3731-3732

Folder 3731

Folder 3732

Community Development Corporation Proposal, August 1975

Folder 3733

Community Service Administration Proposal, June 1975

Folder 3734

Community Service Administration Proposal, December 1975

Folder 3735

Comprehensive Communications Proposal, 1975

Folder 3736

Comprehensive Community Development: Self Development Proposal and Correspondence, 1976

Folder 3737-3738

Folder 3737

Folder 3738

Comprehensive Economic and Human Development Proposal, 12 April 1974

Folder 3739

Comprehensive Economic Development Proposal, 18 June 1974

Folder 3740-3742

Folder 3740

Folder 3741

Folder 3742

Comprehensive Health Service Program Preliminary Proposal, 7 January 1972

Folder 3743

Comprehensive Social Planning Proposal Summary, 1974

Folder 3744

Economic Development Demonstration Project Grant Proposal, 9 April 1973

Folder 3745-3746

Folder 3745

Folder 3746

Legal Service Proposal: Program for Rural Poor, 1973-1974

Folder 3747

Manpower Development and Training Proposal, 1978

Folder 3748-3749

Folder 3748

Folder 3749

Rural Manpower Education and Training Delivery System: Technical Proposal, 1973

Folder 3750

Manpower Operational and Development Proposal, March 1974

Folder 3751

Outreach-Recruitment-Placement Program: Manpower Proposal, 1974

Folder 3752-3753

Folder 3752

Folder 3753

North Carolina Manpower Council: Correspondence, 1974-1975

Folder 3754

Manpower Development: Planning and Assistance: Correspondence, 1975

Folder 3755

North Carolina Manpower Council: Contract, 1975

Folder 3756

Multi-Purpose Community Recreation Center: Grant Proposal, 26 March 1973

Folder 3757

Outreach, Information and Referral System for Older Citizens of Warren County: Proposal, 1975

Folder 3758

Proposed Layout for SoulTech I, 1976

Extra Oversize Paper XOP-4930/65

Architectural drawing for Soul City restaurant proposed by Henry Allen Davis

Folder 3759

Senior Citizens Retirement and Research Complex: Draft Proposal, 1977

Folder 3760

Progress and Contracts Proposal, 1974

Folder 3761

Southern Education Foundation Proposals: Parent Involvement in Warren County Schools, 28 August 1975

Folder 3762

Summary Social Planning Proposal, undated

Folder 3763

Summer Program: Draft Proposal, 1972

Folder 3764

Tarboro Title: Proposal, 1975

Folder 3765

Vietnamese Refugee Project Proposal, 1975

Folder 3766

Listing of Grants Awarded Soul City Foundation, 1971-1975

Folder 3767-3768

Folder 3767

Folder 3768

Advocacy Social Planning Grant Correspondence 1972-1973

Folder 3769-3770

Folder 3769

Folder 3770

Department of Health, Education and Welfare Appeals: Grants, 1973-1978

Folder 3771-3772

Folder 3771

Folder 3772

Afro-American Cultural and Track Center, 1971-1980

Folder 3773

Vosbeck, Vosbeck, Kendrick, Redinger: Afro American Trade and Cultural Center, 1974-1975

Folder 3774

North Carolina Committee for Black Arts and Culture: Festival, 1973

Folder 3775

Cultural Arts and Historical Society: Resolution, Articles of Incorporation and Related Materials, 1973-1975

Folder 3776-3777

Folder 3776

Folder 3777

Cultural Arts and Historical Society: Board Meetings, 1973-1976

Folder 3778a

Cultural Arts and Historical Society: Board Meetings, 1973-1976

Folder 3778b

Cultural Arts and Historical Society: Board Meetings, 1973-1976

Folder 3779

Advertisement for Cultural Arts Meeting, 1975

Folder 3780

Cultural Arts and Historical Society: Board of Directors, 1979

Folder 3781

Social Advocacy: Cultural Arts Report, undated

Folder 3782-3783

Folder 3782

Folder 3783

Cultural Arts and Historical Society Correspondence, 1973-1979 and undated

Folder 3784-3795

Folder 3784

Folder 3785

Folder 3786

Folder 3787

Folder 3788

Folder 3789

Folder 3790

Folder 3791

Folder 3792

Folder 3793

Folder 3794

Folder 3795

Cultural Arts and Historical Society Correspondence, 1974

Folder 3796a

Cultural Arts and Historical Society Correspondence, 1974

Folder 3796b

Cultural Arts and Historical Society Correspondence, 1974

Folder 3797

National Endowment for the Arts: Correspondence, 1974

Folder 3798

Federal Guidelines: Grants, 1974

Folder 3799-3800

Folder 3799

Folder 3800

National Endowment for the Arts: Reports, 1971-1972

Folder 3801-3802

Folder 3801

Folder 3802

National Endowment for the Arts: Grant Report, 1973-1974

Folder 3803-3804

Folder 3803

Folder 3804

National Endowment for the Arts: Final Report: Cumulative Report and Evaluation, 1974-1975

Folder 3805-3808

Folder 3805

Folder 3806

Folder 3807

Folder 3808

North Carolina Arts Council: Correspondence, 1973-1975

Folder 3809

North Carolina Arts Council: Grassroots Arts Program Grant, 1977-1979

Folder 3810-3811

Folder 3810

Folder 3811

Cultural Arts Projects, 1972-1975

Folder 3812a

S. Charmaine School of Dance, 1973-1974

Folder 3812b

Spring Workshops, 1974

Folder 3813

Correspondence to Workshop Consultants and Participants, 1974

Folder 3814

Spring Workshops, 1975

Folder 3815

Workshop Consultants for 1975

Folder 3816

Monthly Reports from Workshop Consultants, 1975

Folder 3817

Manuscripts: Poetry, 1974

Folder 3818

Field Theater Project, 1974

Folder 3819

Field Theater: Correspondence, 1974

Folder 3820

Evening With the Arts: Pictures, 1974

Folder 3821

Evening With the Arts: News Releases and Clippings, 1974

Folder 3822

Evening With the Arts: Program Brochure, 1974

Folder 3823

News Releases and Clippings, 1974-1975

Folder 3824

An Evening With the Arts: Program Brochure, 1975

Folder 3825

Cultural Arts Festival, 1975

Folder 3826

New Horizons: Spring Festival, 1976

Folder 3827

Spring Festival, 1978

Folder 3828

Spring Festival Participants, 1978

Folder 3829-3832

Folder 3829

Folder 3830

Folder 3831

Folder 3832

Bicentennial Committee Correspondence, 1974-1975

Folder 3833

Bicentennial Community Application, 1975

Folder 3834

Certification of Appointment of American Revolution Bicentennial Community, 1975

Folder 3835

By-Laws of the Soul City American Revolution Bicentennial Commission, 1975

Folder 3836

Resolutions of the Bicentennial Commission, 1975

Folder 3837

Festivities Committee: Soul City Bicentennial, 1975

Folder 3838

Bicentennial Committee Rosters, undated

Folder 3839

Bicentennial Festival Planning, 1975

Folder 3840

Bicentennial Commission: Minutes and Agendas, 1975

Folder 3841

A Bicentennial Occasion, 22 May 1975

Folder 3842

Bicentennial Community Participation Handbook, 1976

Folder 3843

Bicentennial Program: Flag Presentation, 5 June 1976

Folder 3844

Cultural Arts Programs: College Universities, 1973-1974

Folder 3845

Communications: Radio and Television, 1973

Folder 3846-3847

Folder 3846

Folder 3847

American Film Institute, 1973

Folder 3848

Huff, James and E. Rainey: Art Exhibit, 1976

Folder 3849

Gospel Music Workshop of America. 1976

Folder 3850-3855

Folder 3850

Folder 3851

Folder 3852

Folder 3853

Folder 3854

Folder 3855

Gospel Music Workshop of America, 1976

Folder 3856

Cultural Arts: Theater, 1968-1970

Folder 3857-3858

Folder 3857

Folder 3858

Mid-Atlantic Academy for Performing Arts, Inc., 1976

Folder 3859

Cultural Arts: Children's Theater Tour Agreement, 1977

Folder 3860

Dyson, Ronnie: Promotional, undated

Folder 3861

Cultural Complex: Preliminary Proposal for Construction, 1977

Folder 3862

Summery of Interim: Early Childhood Education Center, undated

Folder 3863

Montgomery-Green Co.: Soul City Day Care, 1970

Folder 3864

Learning Lab Project, 1973-1975

Folder 3865-3866

Folder 3865

Folder 3866

Educational Planning, 1974

Folder 3867

Educational Planning Conference, 1974

Folder 3868

Schools for New Towns: Education in New Communities Project, 1973

Folder 3869

Legislation Pertaining to New Communities: Education in New Communities Project, 1973

Folder 3870

Legislation Pertaining to New Communities: Education in New Communities Project: Revised, 1974

Folder 3871

Schools for New Towns: Education in New Communities Project: Revised, 1974

Folder 3872

Dollars and Educational Sense: Education in New Communities Project, 1974

Folder 3873

The Imperative of Planning Together: Educational Planning in New Communities, 1974

Folder 3874

New Towns, New Schools?: Education in New Communities Project: Revised, 1974

Folder 3875

"Cables, Cameras, and Schools," 1974

Folder 3876

North Carolina Churches Committee for New Communities: Soul City Conference, 1974

Folder 3877

Interreligious New Communities Coalition, undated

Folder 3878

Developing a Religious Program, 1974

Folder 3879

An Invitation to Share Program: 1974-1975

Folder 3880

Interfaith Committee: Directors Reports, 1978-1979

Folder 3881

Coordinator's Reports: Program Grant, 1976-1977

Folder 3882

Interfaith Committee: Articles of Incorporation/By-Laws, 1975

Folder 3883-3887

Folder 3883

Folder 3884

Folder 3885

Folder 3886

Folder 3887

Interfaith Committee: Minutes, 1974-1979

Folder 3888

Interfaith Committee: Personnel Policies, 1977

Folder 3889

Interfaith Committee Directory, undated

Folder 3890

Interfaith Committee: Homes for the Elderly, 1977 and undated

Folder 3891

First Baptist Church of Soul City, 1979

Folder 3892-3893

Folder 3892

Folder 3893

Weekly Bulletins: First Baptist Church: Soul City, 1978-1980

Folder 3894-3898

Folder 3894

Folder 3895

Folder 3896

Folder 3897

Folder 3898

Interfaith Committee: Correspondence, 1974-1979 and undated

Folder 3899

Interfaith Committee News Releases, 1975

Folder 3900

Interfaith Committee: Financial, 1975-1979

Folder 3901

Interfaith Committee: Audit Report, 31 December 1977-1978

Folder 3902

Interfaith Committee: Contract for Services from Soul

Folder 3903

Interfaith Committee: Other Materials, 1978-1980 and undated

Folder 3904

SoulTech I Contract, 1973-1974

Folder 3905

Gantt/Huberman Associates: SoulTech I: Architects and Planners, 1974

Folder 3906

SoulTech I: Progress Report, 1973-1974

Folder 3907

SoulTech I: Building and Construction, 1974-1975

Folder 3908-3909

Folder 3908

Folder 3909

SoulTech I: Soil and Material Engineers, Inc., 1974-1975

Folder 3910

Boney and Newcomb, Inc., Surveyors Reports, 1974-1975

Extra Oversize Paper XOP-4930/81

Engineering and surveying maps, land to be conveyed to Soul City Foundation, Inc., 5 September 1974

Extra Oversize Paper XOP-4930/82

Engineering and surveying maps, land to be conveyed to Soul City Foundation, Inc., 5 September 1974

Folder 3911

Defects of SoulTech I: Construction, 1976-1977

Folder 3912

SoulTech I: Driveway, 1975

Folder 3913

SoulTech I: Stationary Engineer Applicants, 1975

Folder 3914

SoulTech I: Project Financing, 1974

Folder 3915-3916

Folder 3915

Folder 3916

SoulTech I: Propsal and Loan Agreements, 1974

Folder 3917

SoulTech I: Construction Loans, 1974

Folder 3918-3920

Folder 3918

Folder 3919

Folder 3920

SoulTech I Agreements: Building Loans, 1974-1975

Folder 3921

SoulTech I: Motgages, 1974

Folder 3922

SoulTech I: Loan Closing, 1975

Folder 3923

Cameron-Brown Company: SoulTech I Loan Payment

Folder 3924

Bid: SoulTech I Industrial Incubator, 1974-1975

Folder 3925

Cancelled Promissory Nate and Deed of Trust: Mechanics and Farmers Bank and Soul City Foundation, 1974-1975

Folder 3926

Gantt/Huberman: SoulTech I Change Order, 1974-1975

Folder 3927

David M. Hunk Construction Co.: SoulTech: Applications/Certificates for Payment, 1975

Folder 3928

Soul City Foundation Defaults, 1974-1975

Folder 3929-3930

Folder 3929

Folder 3930

Closing Documents for Sale of SoulTech I, 1974-1975

Folder 3931

Phase Out: Soul City Foundation: In-kind services; space, 1975

Folder 3932

Phase Out: Soul City Foundation: Correspondence, 1975-1976

Folder 3933-3935

Folder 3933

Folder 3934

Folder 3935

SoulTech I foreclosure, 1976-1978

Folder 3936

Report on SoulTech I, September 1977

Folder 3937

SoulTech I: Bid Proposal Maintenance Contact, 1978

Folder 3938

SoulTech I Equity Breakdown, 1974-1976

Folder 3939-3940

Folder 3939

Folder 3940

SoulTech I: Financial Statements, 1974-1975

Folder 3941-3942

Folder 3941

Folder 3942

SoulTech I: Financial Reports, 1974-1977

Folder 3943-3945

Folder 3943

Folder 3944

Folder 3945

SoulTech I: Financial Statements and Work Papers,1975-1978

Folder 3946-3948

Folder 3946

Folder 3947

Folder 3948

Liberty Mutual: SoulTech I Insurance, 1974-1977

Folder 3949

SoulTech I Insurance Coverage, 1979-1981

Folder 3950

SoulTech I: 9 Acres Title Insurance, 1974-1978

Folder 3951

Office of Economic Opportunity: General Guidelines, 1973

Folder 3952

SoulTech I: Office of Ecomonic Opportunity Proposals, 1973-1975

Folder 3953

Office of Economic Opportunity: Site Visitation, 1974

Folder 3954

SoulTech I: Marketing Strategies, 1972

Folder 3955

SoulTech I: Recruitment: New Business, 1973-1974

Folder 3956

SoulTech I: Industrial Prospects and Industrial Site Data

Folder 3957

Space Commitments for SoulTech I, 1974-1975

Folder 3958

SoulTech I: Correspondence: Office Space, 1975

Extra Oversize Paper XOP-4930/216

Preliminary layout and structural concept drawing with notations about carpet installation for exhibit at Soul City, 19 May 1975

Extra Oversize Paper XOP-4930/217

Floor plan for Soul City Company, 3 March 1975

Extra Oversize Paper XOP-4930/218

Floor plan for Soul City Company, 19 March 1975, revised 7 April 1975

Folder 3959

Leasing Approaches, 1975

Extra Oversize Paper XOP-4930/89

Architectural drawing, floor plan for Soul Tech I

Folder 3960

Draft of Industrial Lease, 1975

Folder 3961

Leased Space Plan: SoulTech I 1978

Folder 3962

Lease: Paynet Entreprises, Inc. 1977

Folder 3963

Lease: Soul City Company, 1975-1976

Folder 3964

Lease: Office Space in SoulTech I: Soul City Utilities Company, 1977

Folder 3965

Lease: Tri-Par Combustion Corporation, 1977

Folder 3966

Lease: Vehicle, 1978

Folder 3967

Lease: Warren Manufacturing Company, 1976

Folder 3968

Lease: Space Rental Agreement: McKissick, Sr., Floyd B., 1973

Folder 3969

Leases: Miscellaneous, 1976-1978 and undated

Extra Oversize Paper XOP-4930/212

Attachment A for Soul Tech office space floor plan showing location of Soul City Utilities Co. offices

Extra Oversize Paper XOP-4930/213

Attachment A for Soul Tech office space floor plan showing location of Soul City Parks and Recreation Association offices

Extra Oversize Paper XOP-4930/214

Attachment A Soul Tech office space floor plan showing location of offices for Interfaith Committee of Soul City

Extra Oversize Paper XOP-4930/215

Floor plan showing layout of manufacturing and office space at Soul Tech I

Folder 3970

SoulTech I: Rent Roll, 30 April 1978

Folder 3971

SoulTech Conference, 1973

Folder 3972

South/Southwest Regional Meeting of the American Association of Minority Enterprise Small Business Investment Companies, 10-12 August 1977

Folder 3973-3976

Folder 3973

Folder 3974

Folder 3975

Folder 3976

SoulTech I: General Correspondence, 1974

Folder 3977-3980

Folder 3977

Folder 3978

Folder 3979

Folder 3980

SoulTech I: General Correspondence, 1975

Folder 3981

SoulTech I: General Correspondence, 1976

Folder 3982

SoulTech I: General Correspondence, 1977

Extra Oversize Paper XOP-4930/90

Architectural drawing, proposed ramp for Soul Tech I, 15 August 1977

Folder 3983

SoulTech I: General Correspondence, 1978

Folder 3984

SoulTech I: General Correspondence, 1973-1974

Back to Top

expand/collapse Expand/collapse Subseries 1.8. Soul City Investment Corporation, 1971-1981 and undated.

About 1,200 items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Investment Corporation, which was a profit-making organization owned by members of the Soul City community. Formed in 1971, it raised capital and participated in investment ventures on behalf of the Soul City project. One such venture was the development of a mobile home park that provided interim housing for Soul City staff members and their families. This series includes correspondence and administrative and financial materials.

expand/collapse Expand/collapse Subseries 1.8.1. Correspondence, 1971-1981.

About 300 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of the Soul City Investment Corporation, including correspondence exchanged between the corporation's staff and various tenants of the mobile home park that the Soul City Investment Corporation owned and maintained. There are also letters exchanged between the corporation's staff and its investors. (See also Series 1.8.2.)

Folder 3985-3996

Folder 3985

Folder 3986

Folder 3987

Folder 3988

Folder 3989

Folder 3990

Folder 3991

Folder 3992

Folder 3993

Folder 3994

Folder 3995

Folder 3996

1971-1981

Folder 3997

Martin Well Company, 1974

Folder 3998a

North Carolina National Bank, 1974-1977

Folder 3998b

Press Releases, 1980

Back to Top

expand/collapse Expand/collapse Subseries 1.8.2. Administrative Materials, 1971-1979 and undated.

About 900 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of the Soul City Investment Corporation. The items document the history and development of the Corporation, as well as its various investment activities. Among these materials are items concerning the mobile home park that was established to provide interim housing for Soul City staff members and their families and a small number of items pertaining to the financial operations of the Soul City Investment Corporation.

Folder 3999

Bylaws

Folder 4000

Articles of Incorporation, 1971-1974

Folder 4001-4003

Folder 4001

Folder 4002

Folder 4003

Board of Directors: Minutes and Agendas, 1971-1979 and undated

Folder 4004

Board of Directors: Roster, 1978? and undated

Folder 4005

Board of Directors: Resolutions, 1973-1974

Folder 4006

Soul City Economic Development Corporation: Minutes, 1971-1972 and undated

Folder 4007

Stockholders: Financing Proposal, undated

Folder 4008

Stockholders List, 1973-1977 and undated

Folder 4009

Stockholders Meetings, 1974-1979

Folder 4010a

Stockholders Meeting: Annual Report, 11 January 1979

Folder 4010b

Stockholders Meetings, 1980

Folder 4011

Stockholders: Correspondence, 1971-1979

Folder 4012

Tenants List: Trailer Park, 1976-1977 and undated

Folder 4013

Survey of the Soul City Investment Corporation Trailer Park, undated

Folder 4014

Mobile Homes: Contract for Purchase and Related Materials, 1974

Folder 4015-4019

Folder 4015

Folder 4016

Folder 4017

Folder 4018

Folder 4019

Mobile Home Lease Agreements, 1974-1979

Folder 4020

Mobile Home Leases: Related Correspondence, 1973-1976 and undated

Folder 4021

Mobile Home Loan: Promissory Notes and Truth in Lending Statements: North Carolina National Bank, 1973-1978

Folder 4022

Mobile Homes: Notes Payable: Correspondence

Folder 4023

Mobile Home: Insurance Policies: North Carolina National Bank, 1979

Folder 4024-4026

Folder 4024

Folder 4025

Folder 4026

Mobile Home Loan Agreement and Related Materials: Peoples Bank and Trust Company, 1974-1979

Folder 4027-4028

Folder 4027

Folder 4028

Mobile Homes: Request for Financial Assistance: Vanguard Investment Company, Inc., 1977

Folder 4029

Notes Payable to Friends to Soul City, 1976-1977

Folder 4030

Mobile Homes: Insurance Coverage, 1974-1977

Folder 4031-4034

Folder 4031

Folder 4032

Folder 4033

Folder 4034

Other Materials: Financial Statements, 1971-1978

Folder 4035

Other Materials: Current Liabilities, 1976

Folder 4036

Other Materials: The Soul City Investment Corporation: Receivables, 1974-1976

Folder 4037

Other Materials: Warrenton Furniture Exchange, Inc.

Folder 4038

Other Materials: Financial Correspondence, 1974-1979 and undated

Folder 4039

Other Materials: Falkner Building Supply, Inc., 1976

Back to Top

expand/collapse Expand/collapse Subseries 1.9. Soul City Parks and Recreation Association, 1975-1981 and undated.

About 1,300 items items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Parks and Recreation Association, which was responsible for the development of recreation facilities, such as the swimming pool, golf course, playgrounds, and activity center for the new community. The series includes correspondence, as well as financial and administrative materials.

expand/collapse Expand/collapse Subseries 1.9.1. Correspondence, 1975-1980 and undated.

About 250 items.

Arrangement: chronological.

Correspondence pertaining to the operations of the Soul City Parks and Recreation Association. The materials concern a variety of routine matters, such as planning for the golf course, swimming pool, bike paths, and other recreation needs of the Soul City community. In addition, the series includes correspondence exchanged between the Association's staff and persons seeking employment opportunities with the Soul City Parks and Recreation Association.

Folder 4040-4050

Folder 4040

Folder 4041

Folder 4042

Folder 4043

Folder 4044

Folder 4045

Folder 4046

Folder 4047

Folder 4048

Folder 4049

Folder 4050

1975-1980 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.9.2. Financial Materials, 1975-1981 and undated.

About 750 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Soul City Parks and Recreation Association.

Folder 4051

Proposed Budgets, 1975-1976

Folder 4052

Statement of Sources and Uses of Cash, 30 September 1975-1981

Folder 4053

Operating Budget, 31 December 1976

Folder 4054-4061

Folder 4054

Folder 4055

Folder 4056

Folder 4057

Folder 4058

Folder 4059

Folder 4060

Folder 4061

Balance Sheets, January-December 1977

Folder 4062

General Ledger, 1977

Folder 4063-4064

Folder 4063

Folder 4064

General Ledger Journal Entries, 1977

Folder 4065

Annual General Ledger Trial Balance, 1977

Folder 4066-4070

Folder 4066

Folder 4067

Folder 4068

Folder 4069

Folder 4070

Balance Sheets, January-October 1978

Folder 4071

Income Statement, 31 December 1978

Folder 4072

General Ledger Trial Balance, 1978

Folder 4073

Budget of Sources and Uses of Cash

Folder 4074

1978 Budget Assumptions

Folder 4075

1979 Budget of Sources and Uses of Cash

Folder 4076

Assumption for E.M. Computer Model, undated

Folder 4077

Financial Correspondence, 1976-1980

Back to Top

expand/collapse Expand/collapse Subseries 1.9.3. Administrative Materials, 1975-1979 and undated.

About 300 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of the Soul City Parks and Recreation Association. Included are items documenting the history and development of the Association and a number of recreation-related events that took place in the Soul City community, among them the dedication of the Magnolia-Ernest Recreation Complex, which was named in honor of the parents of Floyd B. McKissick, and the dedication of the lake and observation deck, which were named in memory of the parents of Evelyn W. McKissick. This series also includes Parks and Recreation Association's newsletters.

Folder 4078

Bylaws

Folder 4079

Articles of Incorporation, 1975-1976

Folder 4080-4101

Folder 4080

Folder 4081

Folder 4082

Folder 4083

Folder 4084

Folder 4085

Folder 4086

Folder 4087

Folder 4088

Folder 4089

Folder 4090

Folder 4091

Folder 4092

Folder 4093

Folder 4094

Folder 4095

Folder 4096

Folder 4097

Folder 4098

Folder 4099

Folder 4100

Folder 4101

Board of Directors, 1975-1979 and undated

Folder 4102

Third Annual Membership Meeting, 1978

Folder 4103

The Role of PRA in the Development of Soul City/The Responsibilities and Operation of Its Board of Directors, 1976

Folder 4104

Brochure: Christmas Party, 14 December 1977

Folder 4105

Brochures, undated

Folder 4106

Newsletters, 1976-1979 and undated

Folder 4107

Magnolia Ernest Recreational Complex: Dedication Ceremony, 1977

Folder 4108

Ettinger, Gail: Speech Made at Dedication, 1977

Folder 4109

Daisy B. Williams Lake and Clarence Williams Observation Deck: Dedication Ceremony, 1977

Folder 4110

Job Descriptions, undated

Folder 4111

Application for Withholding Account Number, 1976

Folder 4112

Parks and Recreation Association Tax Exemption, 1977

Folder 4113

Audit Reports, 1976-1978

Folder 4114

Parks and Recreation Plan No. 8: Structure, Financing, Procedures, etc., 1975 and undated

Folder 4115

Commercial Blanket Bond: Application, 19 March 1976

Folder 4116

Unsecured Demand Promissory Notes and Related Materials, 1975-1979

Folder 4117-4120

Folder 4117

Folder 4118

Folder 4119

Folder 4120

Title I Grant Applications, 1976-1978

Extra Oversize Paper XOP-4930/139

Illustrative development plan showing parks, playground, recycling tank, neighborhood activity center, and golf course, May 1976

Folder 4121a

Title I Grant Applications, 1976-1978

Folder 4121b

CETA Project Grant Application, 1978

Folder 4122

Title I Grant Applications: Community Center, 1979

Folder 4123

Activity Center Building and Access Road, 1977-1978 and undated

Extra Oversize Paper XOP-4930/302

Site plan for driveway to activity center from Soul City Boulevard

Folder 4124

Activity Center: Contract and Subsurface Investigation, 1978

Folder 4125

Estimated Cost: Parks and Recreation Facilities, 1975-1977

Folder 4126-4130

Folder 4126

Folder 4127

Folder 4128

Folder 4129

Folder 4130

Activity center: Park Equipment, 1976-1978 and undated

Extra Oversize Paper XOP-4930/249

Floor plan for activity center, 30 January 1978

Folder 4131

Concession Stand Information, undated

Folder 4132

Concession Stand Lease, 1978

Folder 4133

Equipment Rental Lease, 1979

Folder 4134

Programs and Services, 1975 and undated

Folder 4135

Membership Fees, 1978-1979

Folder 4136

Easter Egg Hunt: Brochure, 1976

Folder 4137

National Junior Tennis League, 1977

Folder 4138a

United States Department of Agriculture: Building a Pond, undated

Folder 4138b

Miscellaneous Reports, undated

Back to Top

expand/collapse Expand/collapse Subseries 1.10. Soul City Sanitary District, 1969-1981 and undated.

About 14,000 items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Sanitary District, which was established in 1973 and operated under the leadership of Evelyn McKissick. The Sanitary District was the first unit of local government for the town of Soul City. Voter-controlled, this entity had the authority to function like the governing body of a county or municipality. The Soul City Sanitary District maintained and operated the water and sewage facilities in the new community. Other responsibilities included the collection and disposal of solid waste and the establishment of the city's fire department. This series includes correspondence and financial and administrative materials.

expand/collapse Expand/collapse Subseries 1.10.1. Correspondence, 1972-1981 and undated.

About 5,000 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the Soul City Sanitary District's operations. Included are letters exchanged between Sanitary District personnel and contractors, engineers, and government officials in North Carolina. There is also correspondence exchanged between Sanitary District personnel and local government officials in Warren County, N.C., and among the personnel of Sanitary District and the Soul City Company and its other supporting entities.

Folder 4139-4215

Folder 4139

Folder 4140

Folder 4141

Folder 4142

Folder 4143

Folder 4144

Folder 4145

Folder 4146

Folder 4147

Folder 4148

Folder 4149

Folder 4150

Folder 4151

Folder 4152

Folder 4153

Folder 4154

Folder 4155

Folder 4156

Folder 4157

Folder 4158

Folder 4159

Folder 4160

Folder 4161

Folder 4162

Folder 4163

Folder 4164

Folder 4165

Folder 4166

Folder 4167

Folder 4168

Folder 4169

Folder 4170

Folder 4171

Folder 4172

Folder 4173

Folder 4174

Folder 4175

Folder 4176

Folder 4177

Folder 4178

Folder 4179

Folder 4180

Folder 4181

Folder 4182

Folder 4183

Folder 4184

Folder 4185

Folder 4186

Folder 4187

Folder 4188

Folder 4189

Folder 4190

Folder 4191

Folder 4192

Folder 4193

Folder 4194

Folder 4195

Folder 4196

Folder 4197

Folder 4198

Folder 4199

Folder 4200

Folder 4201

Folder 4202

Folder 4203

Folder 4204

Folder 4205

Folder 4206

Folder 4207

Folder 4208

Folder 4209

Folder 4210

Folder 4211

Folder 4212

Folder 4213

Folder 4214

Folder 4215

1972-1981 and undated

Extra Oversize Paper XOP-4930/111

Water distribution system plan for mobile home park, 21 August 1974

Folder 4216

American Water Works Association, 1978

Folder 4217

Badger Meter, Inc.: Water Meter Division, 1975

Folder 4218

Bennett's Emergency Supply, 1978

Folder 4219

Carolina Power and Light Company, 1975

Folder 4220a

Chairman's Message to Sanitary District Residents, 1975

Folder 4220b

Citizens Insurance and Bonding Company, 1977

Folder 4221

City of Henderson: Regional Water System, 1980

Folder 4222

Clayton, Theaoseus T., 1980

Folder 4223

Clean Water Bonds, 1973

Folder 4224

Clean Water Bond, 1977

Folder 4225

Cleaning House Notification No. 73-0598: State of North Carolina,1973

Folder 4226

Columbus Contractors, Inc.:, 1976

Folder 4227

Elk Electric, Inc., 1976

Folder 4228

Environmental Protection Agency: Safe Drinking Water Act,1979

Folder 4229

Environmental Science Foundation, undated

Folder 4230

Fire Station Design, 1978

Folder 4231

Fire Station Project, 1978-1979

Folder 4232

Fire Protection System, 1974-1976

Folder 4233

Fish and Wildlife, 1979

Folder 4234a

Flood Plain Management Services, 1975-1977

Folder 4234b

Froehling and Robertson: Soil Sample Reports, 1978

Folder 4235a

Gantt/Huberman Associates, 1975

Folder 4235b

Harper Prints, 1978

Folder 4236-4263

Folder 4236

Folder 4237

Folder 4238

Folder 4239

Folder 4240

Folder 4241

Folder 4242

Folder 4243

Folder 4244

Folder 4245

Folder 4246

Folder 4247

Folder 4248

Folder 4249

Folder 4250

Folder 4251

Folder 4252

Folder 4253

Folder 4254

Folder 4255

Folder 4256

Folder 4257

Folder 4258

Folder 4259

Folder 4260

Folder 4261

Folder 4262

Folder 4263

Hazen and Sawyer, 1972-1978

Extra Oversize Paper XOP-4930/276

Topographical map showing location of 1000' water line, 14 August 1975

Folder 4264

Henderson, City of, 1975

Folder 4265

High, Major, 1979

Folder 4266

Hendrix-Barnhill Company, Inc., 1975-1976

Folder 4267-4269

Folder 4267

Folder 4268

Folder 4269

Hunter and Wharton: Attorneys at Law, 1976-1980

Folder 4270

Hunter, John V., III, 1976

Folder 4271-4272

Folder 4271

Folder 4272

Institute of Government, 1978-1979

Folder 4273

Internal Revenue, 1981

Folder 4274

J. F. Wilkerson Contracting Company, 1975-1977

Folder 4275a

Joel Cheatham Realty and Insurance, 1977

Folder 4275b

Kerr-Tar Regional Council of Governments, 1977

Folder 4276

Koonce, George, 1980-1981

Folder 4277

Labor Relations, 1978

Folder 4278

Letters to New Solid Waste Customers, 1976 and undated

Folder 4279-4286

Folder 4279

Folder 4280

Folder 4281

Folder 4282

Folder 4283

Folder 4284

Folder 4285

Folder 4286

L. E. Wooten and Company: Regional Water System, 1972-1978

Folder 4287-4288

Folder 4287

Folder 4288

Local Government Commission: Local Government Finance Act, 1973-1975

Folder 4289

Manning, Fulton, and Skinner, 1975

Folder 4290

McKissick, Evelyn W.: Professional Conferences, 1978-1979

Folder 4291

Middleburg School Expansion and Renovation, 1978

Extra Oversize Paper XOP-4930/124

Utility site plan with detailed drawings for valve assembly and floor plan plumbing

Folder 4292-4293

Folder 4292

Folder 4293

Moore, Henry F.: Sanitary Sewer, 1977-1978

Folder 4294

Myers, Lewis H., 1971-1972

Folder 4295

National Conference of Black Mayors, 1979

Folder 4296

National Corporation for Housing Partnerships, 1975

Folder 4297

North Carolina Association of Minority Public Officials, 1979

Folder 4298

North Carolina Board of Water and Air Resources: Public Notices, 1974

Folder 4299

North Carolina Code Officials Qualification Board, 1978

Folder 4300

North Carolina Department of HUD, 1976

Folder 4301-4303

Folder 4301

Folder 4302

Folder 4303

North Carolina Department of Human Resources: Division of Health Services, 1973-1978

Folder 4304

North Carolina Department of Justice, 1972

Folder 4305-4308

Folder 4305

Folder 4306

Folder 4307

Folder 4308

North Carolina Department of Natural and Economic Resources, 1973-1978

Folder 4309

North Carolina Department of Transportation and Highway Safety, 1974-1976

Folder 4310-4311

Folder 4310

Folder 4311

North Carolina Department of the Treasurer, 1973-1979

Folder 4312

North Carolina Division of Health Services: Lab Section, 1976-1977

Folder 4313-4316

Folder 4313

Folder 4314

Folder 4315

Folder 4316

North Carolina League of Municipalities, 1977-1980

Folder 4317

North Carolina Sediment Control Act, 1974

Folder 4318

North Carolina State Board of Health, 1973

Folder 4319

North Carolina State University, 1978

Folder 4320

Powell, Glen, 1975

Folder 4321

Reed, McCarthy, and Giordano, 1975

Folder 4322

Request for Pick-Up Truck, 1975

Folder 4323

Roemhild, Ronald, 1976

Folder 4324

Sanitary District Easements, 1976

Folder 4325a

Service Connection and Water Service, 1976 and undated

Folder 4325b

Service Connection Fee Billings, 1977

Folder 4325c

Sewage Trucking: Warrenton and Soul City, 1976

Folder 4326

Solid Waster Collection Violation Letter, 1976-1977 and undated

Folder 4327

Soul City Parks and Recreation Association, 1976-1978

Folder 4328

Southland Equipment Company, 1974

Folder 4329

S. T. Wooten Construction Company, Inc., 1979

Folder 4330-4332

Folder 4330

Folder 4331

Folder 4332

Town of Warrenton, 1975-1975

Folder 4333

Travel Funds Request: McKissick, Evelyn, 1974

Folder 4334

United States Department of the Army, 1975-1976

Folder 4335-4349

Folder 4335

Folder 4336

Folder 4337

Folder 4338

Folder 4339

Folder 4340

Folder 4341

Folder 4342

Folder 4343

Folder 4344

Folder 4345

Folder 4346

Folder 4347

Folder 4348

Folder 4349

United States Department of HUD, 1973-1977

Folder 4350

United States Department of HUD: Greensboro: Notice of Project Close-Out, 1980

Folder 4351

United States Department of HUD: New Communities Development Corp., 1980-1981

Folder 4352

Vanguard Investment Corporation, 1977

Folder 4353a

Warren County Board of Commissioners, 1973-1977

Folder 4353b

Warren County Tax Collector, 1976-1979

Folder 4354

Warren Record, 1973

Folder 4355

Wastewater Treatment: 201 Area Plan, 1974-1977

Folder 4356-4360

Folder 4356

Folder 4357

Folder 4358

Folder 4359

Folder 4360

Water and Sewer: Green-Duke Subdivision, 1975-1977

Folder 4361-4364

Folder 4361

Folder 4362

Folder 4363

Folder 4364

Water and Sewer System, 1973-1977

Folder 4365-4366

Folder 4365

Folder 4366

Water Lines, 1975-1978

Extra Oversize Paper XOP-4930/271

Soul City, Warrenton force main plans and profiles, 3 January 1977

Folder 4367

Water Treatment Plant, City of Henderson, 1975

Folder 4368

Well Water Inspection, 1976

Folder 4369

West, George: Realtor, 1977

Folder 4370

Wester Reality and Insurance Agency: Blackburn, Jack, 1977

Folder 4371

Zollicoffer and Zollicoffer, 1976-1978

Folder 4372

Press Releases, 1975-1979

Back to Top

expand/collapse Expand/collapse Subseries 1.10.2. Financial Materials, 1973-1981.

About 1,500 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Soul City Sanitary District. The series includes financial correspondence, as well as routine financial documents, such as budgets and balance sheets.

Folder 4373-4375

Folder 4373

Folder 4374

Folder 4375

Financial Correspondence, 1975-1979

Folder 4376

Financial Correspondence: Financial Policies, 1978

Folder 4377

Financial Correspondence: Garrett, Nathan T., 1975

Folder 4378

Financial Correspondence: Local Government Commission: North Carolina Department of the Treasurer, 1973-1979

Folder 4379

Financial Correspondence: Local Government and Fiscal Controls Act, 1975

Folder 4380

Financial Correspondence: North Carolina National Bank/Trustee, 1980-1981

Folder 4381

Financial Correspondence: Payroll Preparation and Contract Data Processing, 1973-1974

Folder 4382-4385

Folder 4382

Folder 4383

Folder 4384

Folder 4385

Sanitary Balance Sheets and Related Materials, 1975

Folder 4386-4388

Folder 4386

Folder 4387

Folder 4388

Sanitary District Balance Sheet, 1976-1977

Folder 4389-4390

Folder 4389

Folder 4390

Capital Project Fund: Balance Sheets, 1977-1979

Folder 4391-4397

Folder 4391

Folder 4392

Folder 4393

Folder 4394

Folder 4395

Folder 4396

Folder 4397

Enterprise Fund: Balance Sheets, 1977-1979

Folder 4398

General Fixed Assets Accounts: Balance Sheets, 1978

Folder 4399-4407

Folder 4399

Folder 4400

Folder 4401

Folder 4402

Folder 4403

Folder 4404

Folder 4405

Folder 4406

Folder 4407

General Fund: Balance Sheets, 1977-1979

Folder 4408-4410

Folder 4408

Folder 4409

Folder 4410

General Ledger Trial Balance, 1978-1979

Folder 4411

Title I Grant Account: Balance Sheets, 1978-1979

Folder 4412

Chart of Accounts, 28 February 1978

Folder 4413

Sanitary District Operating Budgets and Related Materials, 1973-1976

Folder 4414-4418

Folder 4414

Folder 4415

Folder 4416

Folder 4417

Folder 4418

Sanitary District: Annual Budget Estimate: Revenues, Fiscal Year, 1976-1981

Folder 4419

Annual Budget Estimate: Expenditures, 1979 and undated

Folder 4420

Statement of Expenditures and Unexpended Funds, 1975-1976 and undated

Folder 4421

Soul City Sanitary District Budget, 1978

Folder 4422

Sanitary District Budget Fiscal Year, 1978-1979

Folder 4423-4426

Folder 4423

Folder 4424

Folder 4425

Folder 4426

Five Years Budget Plan, 1978-1982

Folder 4427

Soul City Sanitary District and Soul City Utilities Company, 5 Years Budget, Comments and Explanation, 1978

Folder 4428

Soul City Sanitary District Operating Budget for Volunteer Fire Station, undated

Folder 4429

Annual Budget Estimate: Expenditures: Regional Water, 1976-1977

Folder 4430

Regional Water System Budget, 1976

Folder 4431

Sanitary District Budget Ordinances, 1975-1978

Folder 4432

Budget Ordinance Work Papers, 1976

Folder 4433

Budget Item Worksheets, 1975-1977

Folder 4434

Soul City Sanitary District and Soul City Utilities Company Budgets and Work Papers, 1976-1977

Folder 4435

Miscellaneous Budget Work Papers, 1975-1976 and undated

Folder 4436

Refuse Collection Summary, 1977

Folder 4437

Water/Sewer Summary, 1977

Folder 4438

Petty Cash Summaries, 1976-1978

Folder 4439

Sanitary District Schedule of Variances between Actual and Budget, 1975

Folder 4440a

Budget Amendments, 15 February 1978

Folder 4440b

Budget Assumptions, undated

Folder 4441-4442

Folder 4441

Folder 4442

Budget Correspondence, 1975-1976

Folder 4443

Budget Hearing Notices, 1977-1978

Back to Top

expand/collapse Expand/collapse Subseries 1.10.3. Administrative Materials, 1969-1981 and undated.

About 7,500 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of the Soul City Sanitary District. Included are items concerning the operation and maintenance of the waste water treatment plant (see also Series 1.11.2). This series also includes materials pertaining to the planning and construction efforts for the fire protection system.

Image Folder PF-4930/15

Photographs of Water Treatment Plant, undated

Folder 4444

Project Description and Cost Estimate Water Supply From Kerr Lake and Sewage Disposal Facilities, 8 September 1972

Folder 4445

Public Hearing: Sanitary District: Establishing Sanitary District, 1973 and undated

Folder 4446

Soul City Sanitary District: Background, undated

Folder 4447

Information About the Soul City Sanitary District, undated

Folder 4448-4449

Folder 4448

Folder 4449

Sanitary District Brochures, 1975-1978 and undated

Folder 4450

Outline and Description of Proposed Water Company Facilities, undated

Folder 4451

Annexation of Territory For Sanitary District, 1977

Folder 4452

Annexation of Peete Tract, 1977

Folder 4453

Appraisal of Site as Proposed Wastewater Treatment Plant, 1975

Folder 4454

Collins/Stadjuhar: Appraisal of Collins Property, 1976-1978

Extra Oversize Paper XOP-4930/162

Soul City sanitary district,industrial fire protection system, acquisition map, 21 January 1977

Folder 4455

Correspondence: Easements and Dedications, 1976

Folder 4456

Organization Chart: Sanitary District, undated

Folder 4457

Job Descriptions, 1975 and undated

Folder 4458

Job Duties of Staff Members, undated

Folder 4459

Labor Compliance Information: Affirmative Action, 1978

Folder 4460

Social Security Coverage Resolution, 1978- 1979

Folder 4461

Application for Withholding Account Number: North Carolina Department of Revenue, 1978

Folder 4462

Personnel Manual, 1 January 1978

Folder 4463

Procedures Manual and Ordinances, undated

Folder 4464

Purchasing and Cash Disbursement Procedures, 1975

Folder 4465

Authority to Issue Bonds and Notes, 1978

Folder 4466

Procedures for Handling Cash, undated

Folder 4467

Escrow Agreement: First Citizens Bank and Trust Company, 1976-1978

Folder 4468

Certified Copies of Corporate Resolutions: North Carolina National Bank, 1977-1978

Folder 4469

Application for Eligibility to Participate in North Carolina Federal Surplus Property Program, 1977

Folder 4470

Coastal Plain Regional Commission: Federal Excess Property Inventory, 1977

Folder 4471

Soul City Sanitary District Tax Information, 1975 and undated

Folder 4472

Collier Cobb and Associates, Inc.: Certificate of Insurance, 1975-1976

Folder 4473

Lawyer's Title of North Carolina, Inc.: Binder No. BB324698, 1978-1979

Folder 4474

Warrenton Insurance Agency: Comprehensive General Liability Insurance Contract, 1980-1981

Folder 4475

Warrenton Insurance Agency: Workmen's Compensation Insurance Contract, 1978-1980

Folder 4476

Warrenton Insurance Agency: Miscellaneous Contracts, 1978-1979

Folder 4477

Clarification of the Utility Company and Sanitary District Roles and Finances, undated

Folder 4478

Officer's Certificate as to Survey: Soul City Sanitary District, 1977

Folder 4479

Sanitary District: Legal Correspondence: Ballance, Frank, 1974

Folder 4480

Sanitary District: Legal Correspondence: Clayton, Theaosus T., 1980

Folder 4481

Sanitary District: Legal Correspondence: Hunter and Wharton, 1975-1980

Folder 4482

Sanitary District: Legal Correspondence: Johnson, Charles, T., Jr., 1975

Folder 4483

Sanitary District: Legal Correspondence: Manning, Fulton and Skinner, 1975

Folder 4484

Sanitary District: Legal Correspondence: Perry Kittrell, Blackburn and Blackburn, 1972-1973

Folder 4485

Sanitary District: Legal Correspondence: Rogers and Senter, 1975

Folder 4486

Sanitary District: Legal Correspondence: Zollicoffer and Zollicoffer, 1973-1974

Folder 4487-4488

Folder 4487

Folder 4488

Sanitary District: Legal Correspondence: Wharton, V. Lane, Jr., 1974-1975

Folder 4489

Petitions: Proposed Sanitary District, 1973- 1979 and undated

Folder 4490

Resolution: North Carolina State Board of Health: Establishment of Sanitary District, 1973

Folder 4491

Resolution: 201 Area Plan, 1974-1975

Folder 4492

Resolution: Wastewater Treatment, 1975

Folder 4493-4494

Folder 4493

Folder 4494

Resolutions: Miscellaneous, 1973-1978 and undated

Folder 4495

Sanitary District Dissolution Papers, 1979-1980

Folder 4496

Sanitary District Commissioner Oath: McKissick, Evelyn, 1974

Folder 4497

Classes for County Commissioners, 1974 and undated

Folder 4498

Sanitary District Officers: Warren County Board of Election, 1976-1979

Folder 4499-4511

Folder 4499

Folder 4500

Folder 4501

Folder 4502

Folder 4503

Folder 4504

Folder 4505

Folder 4506

Folder 4507

Folder 4508

Folder 4509

Folder 4510

Folder 4511

Sanitary District Meeting: Minutes and Agendas, 1973-1980

Folder 4512

Correspondence: Kerr Lake Water Treatment Plague, 1974

Folder 4513-4518

Folder 4513

Folder 4514

Folder 4515

Folder 4516

Folder 4517

Folder 4518

Correspondence: Regional Water System, 1972-1978

Folder 4519

Correspondence: Regional Water System: Department of the Army, 1973-1974

Folder 4520

Correspondence: Edwards, Thomas, 1974-1978

Folder 4521

Correspondence: Groom, James, 1978

Folder 4522

Correspondence: Hunter, John, V., III, 1973-1975

Folder 4523

Correspondence: J. P. Green and Associates, 1977-1978

Folder 4524

Correspondence: McKissick, Floyd B., 1976-1978

Folder 4525

Correspondence: Sewage Main to Warrenton, 1975

Folder 4526

Correspondence: Trucking of Sewage, 1976-1977

Folder 4527

Correspondence: Water Distribution Pipeline, 1974-1975

Extra Oversize Paper XOP-4930/282

Architectural drawing for well house, 15 February 1975

Folder 4528-4530

Folder 4528

Folder 4529

Folder 4530

Regional Water System Dedication Ceremonies, 1976-1978

Folder 4531

Regional Water System Assignment, 1973

Folder 4532

Kerr Lake Regional Water System: Project Funding, 1974-1975

Folder 4533

Bidders on Regional Water System, 1974

Folder 4534

Affidavit of Publications: Bids, 1975

Folder 4535

Ads for Sanitary Sewer Bids, 1977-1978

Folder 4536

Recommendation for Service Connection, 1977

Folder 4537

Water Supply Application: Cities of Henderson and Oxford, 1972-1974

Extra Oversize Paper XOP-4930/174

Location map showing sites for pumping stations and water treatment plants for Henderson-Oxford water supply system, 10 May 1972

Folder 4538

North Carolina Board of Air and Water Resources: Permit Application, 1973

Folder 4539

Application for Reconstruction of Rocky Creek Dam, 1974

Folder 4540

Application for Supply of Electricity, 1975

Folder 4541

Application for Permit to Discharge Wastewater, 1976

Folder 4542

Application for Approval of Plans and Specification for Water Supply and Wastewater Treatment Systems, 1976

Folder 4543

Application for Permit to Discharge Wastewater, 1977

Folder 4544

American National Housing Co.: Water Service Applications, 1977-1978

Folder 4545

Circular: Loans to Private/Nonprofit Corporations/Public Facility Loans Program, 24 November 1968

Folder 4546

Regional Water System: Application for Funding, 1973

Folder 4547

Clearinghouse Notification: Application for Assistance: Regional Water System, 1973-1974

Folder 4548

CETA Work Experience Program Grant Application, undated

Folder 4549-4550

Folder 4549

Folder 4550

Economic Development Administration: Regional Water System Grant Application, 1973

Folder 4551-4552

Folder 4551

Folder 4552

Economic Development Administration Grant Application: Warrenton Sanitary Sewer System, 1976

Folder 4553

Title I Grant Applications, Fiscal Year, 1975

Folder 4554-4555

Folder 4554

Folder 4555

Title I Grant Applications, Fiscal Year, 1976

Folder 4556-4559

Folder 4556

Folder 4557

Folder 4558

Folder 4559

Title I Grant Applications, 1977

Folder 4560

Title I Grant Applications: Fire Station, 1978

Folder 4561-4562

Folder 4561

Folder 4562

Title I Grant Application and Draw Requests, 1979

Extra Oversize Paper XOP-4930/274

Site plan map of 1979 Title I projects and intract development, November 1978

Folder 4563

Analysis of Awarded and Requested Grants S.C.S.D., 1976-1978

Folder 4564-4565

Folder 4564

Folder 4565

United States Department of HUD: Water and Sewer Grant, 1973-1976

Folder 4566

Local Public Works Capital Development and Investment Program Application: Warrenton Sanitary Sewer System, 1976

Folder 4567

United States Department of HUD: Certificate as to Project Site, Right of Way, and Easements, 1976

Folder 4568

Certificate: Water Bond: Oxford, N.C., 1973

Folder 4569

Environmental Protection Agency: Certification of Adequacy of Treatment for Project to be Funded by Economic Development Agency, 1976

Folder 4570

North Carolina Water Treatment Facility: Operator's Certifications: Application Materials, 1976-1980

Folder 4571

United States Department of HUD: Architect/Engineer's Certificate: Industrial Fire Protection, 1975

Folder 4572

Aeration Basin: Agreements, 1978

Folder 4573

Audit Contracts, 1976-1977

Folder 4574

Board of Transportation: Contract, 1973

Folder 4575

Boney and Associates, Inc.: Engineering Services Contract, 1977

Folder 4576

Carolina Power and Light Company: Pretreatment and Pumping Station Contract, 1977

Folder 4577

Carolina Power and Light Company: Electric Service Agreement, 1977

Folder 4578

City of Henderson: Regional Water System: Agreement, 1973

Folder 4579-4581

Folder 4579

Folder 4580

Folder 4581

City of Henderson: Regional Water System: Correspondence, 1972-1973

Folder 4582

City of Henderson: Regional Water System: Correspondence,1974-1975

Folder 4583

City of Henderson and City of Oxford: Agreement, 1974

Folder 4584

City of Oxford: Regional Water System: Special Bond Election, 1973-1974

Folder 4585

C. R. Fish Grading Company, Inc.: Contract and Agreement, 1975

Folder 4586

Elk Electric Company: Electrical Proposals and Contracts, 1975-1976

Folder 4587

Climate Control, Inc.: Contract, 1978

Folder 4588

Hammock-General and Associates, Inc.: Installation of Sewage Treatment Equipment: Quotation and Contract Agreement, 1974

Folder 4589

Hazen and Sawyer: Engineering Services Contract, 1975

Folder 4590

Hazen and Sawyer: Ground Water Supply: Contract Documents, January 1975

Folder 4591

Hazen and Sawyer: Water Distribution Pipelines: Bid Proposal, 8 February 1975

Folder 4592-4593

Folder 4592

Folder 4593

Hazen and Sawyer: Sewage Pretreatment Facilities Contract, June 1976

Folder 4594

Hazen and Sawyer: Green-Duke Subdivision: Water and Sewer System: Contract Bids, April 1976

Folder 4595

Hazen and Sawyer: Contract Correspondence, July-December 1976

Folder 4596

Hendrix-Barnhill Co., Inc: Water Distribution Pipelines Bid, 1975

Folder 4597.

James West Construction Company: Water Meter Installation Proposal, 1977

Folder 4598

J. F. Wilkerson Construction Co.: Utility Contract, 1975-1976

Folder 4599

J. F. Wilkerson Construction Company, Inc.: Contract Change Orders, 1976

Folder 4600

John T. Harris Construction Company, Inc.: Agreements, 1977-1978

Folder 4601

Kerr Lake Regional Water System: Contract Change Orders, 1975-1976

Folder 4602

Knuckles, Maurice: Employment Contract, 1975

Folder 4603

L. E. Wooten and Company : Consulting Engineers: Contract Related Correspondence, 1974

Folder 4604

L. Jordan Construction Co.: Septic System Installation Contract, 1975

Folder 4605

Madison-Madison International: Sanitary Sewer Along Proposed Realignment of State Route 1102: Contract, 1977

Folder 4606-4607

Folder 4606

Folder 4607

North Carolina Department of Transportation and Highway Safety: Encroachment Contract, 1974-1978

Folder 4608

Peter B. Crist and Associates: Engineering and Surveying Services Contract, 1975

Folder 4609

Pleasant Hills Subdivision: Dedication Agreement, 1978

Folder 4610

Preconstruction Conference: Green-Duke Water and Sewer Systems Contract, 1976

Extra Oversize Paper XOP-4930/171

Map of water and sewer systems for Village 1, section 1, with plans and profiles for streets, 1 December 1975

Folder 4611

Relationships In the Creation and Operation of a Water and Sewer System Agreement, 1974

Folder 4612-4614

Folder 4612

Folder 4613

Folder 4614

Solid Waste Collection and Storage: Subscriber Contracts, undated

Folder 4615

Soul City, Norlina and Warrenton Intergovernmental Agreement, 1978

Extra Oversize Paper XOP-4930/163

Sanitary sewer evaluation survey map of recommended rehabilitation program for town of Warrenton, January 1979

Folder 4616

Soul City Utilities Company: Sewer Treatment Facilities Agreement, 1974-1975 and undated

Folder 4617

S. T. Wooten Construction Company: Sanitary Sewer Outfall Lift Station and Force Main: Proposal and Contract Forms, 1978

Folder 4618

Town of Middleburg: Right of Way Agreement, 1975

Folder 4619

Town of Middleburg: Water Tap and Fire Hydrant Agreement, 1975-1976

Folder 4620

Town of Middleburg: Water and Usage Agreement, 1975-1978

Folder 4621

Town of Middleburg: Map, undated

Folder 4622

Town of Norlina and Warrenton: Maintenance Agreement, 1978-1979

Folder 4623

Town of Norlina: Water Purchase Agreement, 1978-1979

Folder 4624

Town of Warrenton Sewer Agreement, 1975-1976

Folder 4625

Town of Warrenton: Agreement: Sale of Water, 1978-1979

Folder 4626-4635

Folder 4626

Folder 4627

Folder 4628

Folder 4629

Folder 4630

Folder 4631

Folder 4632

Folder 4633

Folder 4634

Folder 4635

Town of Warrenton: Correspondence, 1972-1978

Folder 4636

Vehicle for Sanitary District: Lease Purchase Agreement, 1976-1980

Folder 4637

United States Department of HUD: Contracts, 1975

Folder 4638

Warrenton Water Purchase Agreement, 1 March 1979

Folder 4639

Water Main Maintenance Agreement, 1979

Folder 4640

Town of Warrenton: Correspondence, 1979

Folder 4641

Water Tower: Drawing of Proposal No. 2, undated

Extra Oversize Paper XOP-4930/110

Engineering survey map for city of Henderson evaluated storage tank at Soul City, 11 March 1974

Folder 4642

Miscellaneous Agreements, 1973-1975

Folder 4643

Contract Change Order Concurrence, 1976-1977

Folder 4644

Contract Change Orders: Green-Duke Subdivision, 1976

Folder 4645

Guide For Approval of Public Water Supply System, 1973

Folder 4646

Procedures: Analysis of Water, 1975

Folder 4647

Ground Water Supply Operation and Maintenance Manual, January 1976

Folder 4648

Water Distribution System Operation and Maintenance Manual, January 1976

Folder 4649

Certificate/Sewer Regulations, 1965-1975 and undated

Folder 4650

Solid Waste Management Rules, 1976

Folder 4651

Guidelines for Identification of Regions and Agencies for Solid Waste Management, 1976-1977

Folder 4652

Rules Governing Public Water Supplies, 1977

Folder 4653

Regulations On Control of Impounded Water, undated

Folder 4654

General Plan for Utility Operation: Year One, undated

Folder 4655-4657

Folder 4655

Folder 4656

Folder 4657

Water/Sewer Tap On Fees and Rates, 1972-1973

Folder 4658

Water Fee Affidavit, 1976-1979

Folder 4659

City of Rocky Mount, North Carolina: Water and Sewer Rates Schedule, 1975

Folder 4660

Water Supply: Well Sites, 1974

Folder 4661

Well Inspection Results, 1975

Folder 4662

Ground Water Supply, undated

Folder 4663

General Assembly Bill: Water Treatment Plant, 1971

Folder 4664

Water and Sewage: Soul City Investment Trailer Park, 1973-1974

Folder 4665

Solid Waste Collection Program, 1974-1977 and undated

Folder 4666-4667

Folder 4666

Folder 4667

Sewage Plan Route and Map, 1975-1977

Extra Oversize Paper XOP-4930/119

Map showing Soul City, Warrenton sewage hauling routes, 30 May 1975

Folder 4668

Sewage Pumping Station Addendum, 1977

Folder 4669

Survey: Wastewater Treatment Plant, 1975

Folder 4670

Additional Water Supply for Henderson and Oxford, North Carolina: Preliminary Engineering Report, 1971

Folder 4671

Additional Water Supply for Henderson and Oxford, North Carolina: Amended Report, 1971

Folder 4672

Bacteriological Analysis of Water Distribution Log, 1973-1977

Folder 4673

Chlorination Plant: Report of Operation, 1978

Folder 4674

A Comparative Analysis of Wastewater Treatment Alternatives, undated

Folder 4675-4677

Folder 4675

Folder 4676

Folder 4677

Comprehensive Water and Sewer Plan for Warren County, N.C., August 1969

Folder 4678

Electrical Inspection Report, 1975

Folder 4679

Facilities Plan for Wastewater Treatment Improvements: Part I, 1977

Folder 4680

Facilities Plant for Wastewater Treatment Improvements: Part 2, 1977

Extra Oversize Paper XOP-4930/79

Plate II topographical map, western Warren County facility planning area

Extra Oversize Paper XOP-4930/80

Map depicting location of loan and grant expenditures of regional benefit, 28 June 1979

Folder 4681

Hazen and Sawyer: Daily Construction Progress Reports: Soul City Sanitary District, 1975

Folder 4682

Hazen and Sawyer: Daily Construction Reports: Green-Duke Subdivision, 1976

Folder 4683-4685

Folder 4683

Folder 4684

Folder 4685

Hazen and Sawyer: Daily Construction Reports: Horse Branch Outfall, 1978

Folder 4686-4688

Folder 4686

Folder 4687

Folder 4688

Hazen and Sawyer: Infiltration/Inflow Rehabilitation Program, 1979

Folder 4689

Hazen and Sawyer: Kerr Lake Utilities Company Preliminary Engineering Date on Water Supply and Sewage Disposal Project, 15 May 1971

Folder 4690

Hazen and Sawyer: Public Utility Plans: Region K New Community Program, August 1971

Folder 4691

Hazen and Sawyer: Report on Sanitary Sewer Evaluation Survey For the Town of Warrenton, November 1978

Folder 4692

Hazen and Sawyer: Report on Sanitary Sewer Evaluation Survey for Town of Warrenton: Appendices B and C, November 1978

Folder 4693

Hazen and Sawyer: Report on Water Supply, Sewerage, and Storm Drainage, 1969

Folder 4694

Hazen and Sawyer: Second-Year Report on Public Utility Plans for Warren Regional Planning Corporation, 15 January 1973

Folder 4695

Henderson Regional Water System: Construction Progress Reports, 1974-1976

Folder 4696-4697

Folder 4696

Folder 4697

Henderson Regional Water System: Construction Progress Reports, 1974-1976

Folder 4698

Kerr Lake Regional Water System Report, 1975

Folder 4699-4700

Folder 4699

Folder 4700

Kerr Tarr Council of Governments: Preliminary Water Management Plan, May 1971

Folder 4701

Middleburg-North Henderson Project Specifications, 1978

Folder 4702

Monthly Progress Reports, 1976-1977 and undated

Folder 4703

North Carolina Department of Natural and Economic Resources: Influent/Effluent Samples Reports, 1978

Folder 4704

Practical Approaches to Water and Wastewater Rates, 21 February 1978

Folder 4705

Public Utility Plans Region K-New Community Programs, Report On, 1971

Folder 4706-4707

Folder 4706

Folder 4707

Specifications for Regional Water System, October 1978

Folder 4708-4709

Folder 4708

Folder 4709

Subsurface Investigations Reports: Water Supply, 1974

Folder 4710

Summary of 201 Facilities Planning Requirements

Folder 4711

Miscellaneous Reports, 1975-1977

Folder 4712

Water Distribution Logs and Ground Water Supply, 1974-1976

Folder 4713

Infiltration/Inflow Analysis, April 1976

Folder 4714

Warrenton Infiltration/Inflow Environmental Assessment Questionnaire, 1976

Folder 4715

Memorandum for the Record: Warren County Water Line, 9 February 1977

Folder 4716

Kerr Lake Regional Water System: Fluoridation Article, 1966-1974 and undated

Folder 4717

Clippings: Water System, 1977-1978

Folder 4718-4721

Folder 4718

Folder 4719

Folder 4720

Folder 4721

Audit Report and Related Correspondence, 1975-1977

Folder 4722

Contract to Audit Accounts, 1975

Folder 4723-4724

Folder 4723

Folder 4724

Audit Reports and Related Correspondence, 1978-1979

Folder 4725

Report: Cash Flow Projection for Proposed Soul City Sanitary District: Preliminary, 16 January 1973

Folder 4726

Report: Cash Flow Projection for Proposed Soul City Sanitary District, 3 February 1973

Folder 4727

Report: Cash Flow Projection for Water and Sewer Utilities: Revised, 30 October 1973

Folder 4728

Resolution for the Establishment of a Rural Fire Protection District, 1976

Folder 4729

Soul City Rural Volunteer Fire Association: Land/Easements, 1977

Extra Oversize Paper XOP-4930/223

Acquisition map of Soul City sanitary district's industrial fire protection system easements and location of Collins subdivision, 21 January 1977

Folder 4730

Petition to Establish Fire Protection District, 1979

Folder 4731

Soul City Volunteer Rural Fire Association, Inc.: Articles of Incorporation, 1979

Folder 4732

Rural Volunteer Fire Association: Board Meetings, 1979-1981

Folder 4733

Soul City Volunteer Rural Fire Department: Lease Agreement, 1980

Folder 4734

Soul City Rural Volunteer Fire Association, Inc.: Sign Letters, 1980

Folder 4735

Notification to Clearing House of Intent to Apply for Assistance Form: Fire Station/Municipal Building, 1976

Folder 4736

Federal Communication Commission: Fire Station Call Number, 1978

Folder 4737

Soul City Rural Volunteer Fire Association: Correspondence: Carolina Power and Light Company, 1980-1981

Folder 4738

Soul City Volunteer Fire Association: Correspondence: North Carolina League of Municipalities, 1980

Folder 4739-4740

Folder 4739

Folder 4740

Other Correspondence: Fire Station, 1974-1980

Extra Oversize Paper XOP-4930/141

Plot plan for fire station survey

Folder 4741

Industrial Fire Protection System: Pumping Station, 1974-1979 and undated

Extra Oversize Paper XOP-4930/160

Engineering map showing borrow pit and sediment control details for industrial fire protection system, 10 January 1975

Extra Oversize Paper XOP-4930/186

Soul City fire station, proposed floor plan, August, 1974

Folder 4742

Fire Station Blueprint Review and Cost, 1978

Extra Oversize Paper XOP-4930/49

Architectural drawing for attachment A Soul Tech office space

Folder 4743

Interested Party Transaction: Fire Station, 1978

Folder 4744

Industrial Fire Protection System: Hazen and Sawyer: Bid Proposal, 8 February 1975

Folder 4745

Soil Erosion and Sediment Control Plan: Fire Protection System: Hazen and Sawyer, 13 January 1975

Folder 4746a

Industrial Fire Protection System: Proposal: Elk Electric Co., 1975

Folder 4746b

Slagle's-Fire Equipment and Supply Co., 1974-1978 and undated

Folder 4747

Architect/Engineer's Certificate: Industrial Fire Protection System,1975

Folder 4748

Industrial Fire Protection System: Bid for Lump Sum Contract, 1975

Folder 4749-4750

Folder 4749

Folder 4750

Economic Development Administration: Fire/Municipal Building, 1976

Extra Oversize Paper XOP-4930/168

Preliminary drawing of proposed fire station and municipal building

Extra Oversize Paper XOP-4930/169

Architectural drawing of proposed fire station and municipal building

Extra Oversize Paper XOP-4930/170

Survey map showing boundaries of proposed fire station and municipal building, 7 December 1976

Folder 4751

Industrial Fire Protection System: Final Punch List: Hazen and Sawyer, 1976

Folder 4752

Fire Station Environmental Assessment Questionnaire: Fire Station/Municipal Building, 1976

Folder 4753

Fire House Construction Bids, 1977-1978

Folder 4754-4755

Folder 4754

Folder 4755

Ruffin Woody and Associates, Inc.: Fire Station Contract, 1978-1979

Folder 4756

Fire House Radio Equipment: Advertisement for Bids, 1978

Folder 4757

Limited Attack Fire Apparatus: Advertisement for Bids: Draft, undated

Folder 4758-4759

Folder 4758

Folder 4759

Fire House Equipment: Specifications, 1978 and undated

Folder 4760a

Bennett's Emergency Supply Co., 1978

Folder 4760b

Boardman Fire Equipment, undated

Folder 4761

C. W. Williams and Co., Inc.: Fire and Municipal Equipment and Supplies, 1979

Folder 4762a

Grumman Emergency Products, Inc., 1981

Folder 4762b

Hahn Motors, Inc.: Fire Apparatus Specifications, undated

Extra Oversize Paper XOP-4930/50

Hahn Motors, Inc., drawing for midi-pumper truck

Folder 4763

Slagle's Fire Equipment and Supply Co., 1974-1978 and undated

Folder 4764a

Slagle's Fire Equipment and Supply Co., 1974-1978 and undated

Folder 4764b

Slagle's Fire Equipment and Supply Co., 1974-1978 and undated

Folder 4764c

Slagle's Fire Equipment and Supply Co., 1974-1978 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.11. Soul City Utilities Company, 1971-1980 and undated.

About 1,800 items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Utilities Company, which had responsibilities for constructing the waste water treatment plant that was maintained and operated by the Soul City Sanitary District (see Series 1.10.). This series includes correspondence and administrative and financial materials.

expand/collapse Expand/collapse Subseries 1.11.1. Correspondence, 1972-1979.

About 1,000 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of the Soul City Utilities Company. The majority of these materials concern the construction of the waste water treatment plant that served the Soul City community. (See also Series 1.10.1.)

Folder 4765-4791

Folder 4765

Folder 4766

Folder 4767

Folder 4768

Folder 4769

Folder 4770

Folder 4771

Folder 4772

Folder 4773

Folder 4774

Folder 4775

Folder 4776

Folder 4777

Folder 4778

Folder 4779

Folder 4780

Folder 4781

Folder 4782

Folder 4783

Folder 4784

Folder 4785

Folder 4786

Folder 4787

Folder 4788

Folder 4789

Folder 4790

Folder 4791

1973-1978

Extra Oversize Paper XOP-4930/166

Map showing Soul City sewage pumping station and Warrenton sewage force main, 30 May 1975

Extra Oversize Paper XOP-4930/203

Mobile Home floor plan

Extra Oversize Paper XOP-4930/291

Map showing waste treatment plan site, pumping station, and access road, November 1977

Extra Oversize Paper XOP-4930/292

Map showing right of way for sewage force main and property for sewage pump station, 9 April 1977

Folder 4792a

AAA Gas Company, 1975

Folder 4792b

Advertisement: Bid on Soul City Sewage Treatment Equipment, 1974-1975

Folder 4793

Carolina Power and Light Company, 1976

Folder 4794a

Clearinghouse Notification No. 76-1216: Sewage Force Mains, 1976

Folder 4794b

Groom, James: Maintenance, 1976

Folder 4794c

Hunter and Wharton, 1974-1975

Folder 4794d

Hunter, John V., 1973-1975

Folder 4795

Internal Revenue Service, 1974-1977

Folder 4796

Kearney, Wilhelmenia, 1976

Folder 4797

Madison-Madison International, 1978

Folder 4798

Midway Mobile Homes, 1973

Folder 4799

Nigerian Project, 1979

Folder 4800

North Carolina Department of Human Resources, 1972-1973

Folder 4801

North Carolina Department of Natural and Economic Resources, 1974-1975

Folder 4802

North Carolina Department of Revenue, 1976-1979

Folder 4803

North Carolina Tax Reporter, 1974

Folder 4804

Public Notices: North Carolina Government Offices, 1974

Folder 4805

Soul City Investment Corporation, 1977-1979

Folder 4806

United States Department of HUD, 1975

Folder 4807-4809

Folder 4807

Folder 4808

Folder 4809

United States Department of HUD: Regional Water System Project, 1972-1976

Folder 4810

United States Environmental Protection Agency: Regional Administrator, 1974

Folder 4811

Wastewater Treatment Plant Operator, 1974-1976

Back to Top

expand/collapse Expand/collapse Subseries 1.11.2. Administrative Materials, 1971-1980.

About 1,250 items.

Arrangement: by subject.

Materials pertaining to the general administrative operations of the Soul City Utilities Company. Included are materials concerning the construction and operations of the waste water treatment plant, which was maintained by the Soul City Sanitary District. (See also Series 1.10.3.)

Folder 4812

Articles of Incorporation, 19 June 1973

Folder 4813

Bylaws, 1973

Folder 4814

Application for State Exemption from Regulation as a Public Utility, 1975

Folder 4815-4819

Folder 4815

Folder 4816

Folder 4817

Folder 4818

Folder 4819

Board of Directors: Minutes, 1973-1978

Folder 4820

Board of Directors: Correspondence, 1979-1980

Folder 4821-4822

Folder 4821

Folder 4822

Motions/Resolutions passes by Board of Directors, 1976

Folder 4823

Corporate Resolutions, 1973

Folder 4824

Inventory, 1977

Folder 4825

Procedure: Draft Materials,

Folder 4826

Application for Withholding, 1974

Folder 4827

Employee Identification Number, undated

Folder 4828-4829

Folder 4828

Folder 4829

Federal Exemption: Correspondence, 1973-1975

Folder 4830

Exemption/Franchise and Income Tax: State of North Carolina, 1973-1975

Folder 4831

Tax Exempt Status, 1975

Folder 4832

Exemption Application: Internal Revenue Service, 1974

Folder 4833

Denial of Application for Exemption Under Section 501(c)(4) Internal Revenue Code, 1974

Folder 4834

Occupational Injuries and Illnesses Survey, 1978

Folder 4835

Lease: Soul City Foundation, 1976

Extra Oversize Paper XOP-4930/167

Floor plan showing Soul City utilities company space at Soul Tech office building

Folder 4836-4838

Folder 4836

Folder 4837

Folder 4838

Leases and Agreements: Soul City Sanitary District, 1974-1976

Folder 4839

Lease: Soul City Utilities to Sanitary District, 1978

Folder 4840-4841

Folder 4840

Folder 4841

Public Hearing: Sewage Treatment Facilities Permit, 1974

Folder 4842-4843

Folder 4842

Folder 4843

Transcript of the Public Hearing Held at John Graham High School, 23 September 1974

Folder 4844

Preliminary Engineering Data: Water and Sewer: Hazen and Sawyer, 1971

Folder 4845

Contract for Engineering Service: Hazen and Sawyer, 1976

Folder 4846

Froehling and Robertson, Inc.: Sub-Surface Investigation, 1976-1978

Folder 4847

Carolina Power and Light Company: Application for Area Lighting Service, 1975

Folder 4848

Carolina Power and Light Company: Electric Service Contract, 1977

Folder 4849-4850

Folder 4849

Folder 4850

Project Description: Stage 1: Water and Sewer Systems, 1972

Extra Oversize Paper XOP-4930/176

Topographical map showing initial plan for Soul City sewage system with legends for industrial park collector, residential and commercial areas, and Rocky Creek, 21 December 1973

Folder 4851

Application for Process and State Approval of 200,000 GDP Waste Treatment and Spray Irrigation Installation, 1973

Extra Oversize Paper XOP-4930/180

Soul City 30-year plan, land use plan showing detailed plan of proposed location of 200,000 GPD sewage treatment plant, May 1973

Extra Oversize Paper XOP-4930/181

Preliminary plan for proposed irrigation site showing configuration proposed by North Carolina State University consultants, 15 June 1973

Folder 4852

Regional Water Systems Resolutions, 1973-1975 and undated

Folder 4853

Wastewater Treatment Plant: Description and Map, 1973-1978

Extra Oversize Paper XOP-4930/127

Map showing waste treatment plant site, pumping station, and access road, 2 January 1978

Folder 4854

Application for Permit to Discharge 50,000 GPD to Rocky Creek, in the Tar River Basin, 1974

Folder 4855

Environmental Protection Agency: Discharge Permit Application, 1974

Folder 4856

Application for Permit: Discharge of Treated Waste, 1974

Folder 4857

Application for Permit to Discharge 200,000 GPD to Smith Creek in the Roanoke River Basin, 1974

Folder 4858

Application for Permit to Discharge Waste Water: North Carolina Office of Water and Air Resources, 1974

Extra Oversize Paper XOP-4930/175

Map of urbanized area of Warren County, N.C. and with a revision showing force main alternate for Soul City sewage treatment at the existing Warrenton plant, revised 5 December 1972

Folder 4859

Legal Agreement: Sewer Facilities, 1974

Folder 4860

Three-way Contract: Creation and Operation of Water and Sewer Systems, 1974

Folder 4861

Sewage Treatment Plant: Construction Plans, 1974-1975

Folder 4862

Soul City Utilities Company Wastewater Treatment Permit No. 8045, 1974-1975

Folder 4863

State of North Carolina Utilities Commission: Raleigh: Petition, 1975

Folder 4864

Agreement: Sewerage Facilities, 1975

Folder 4865-4867

Folder 4865

Folder 4866

Folder 4867

Force Main Project, 1975-1977

Folder 4868

Contract for Transfer of Land to Utilities Company, 1975-1978

Folder 4869

Middleburg-Soul City Pipeline Extension: Water Main, 1976

Folder 4870a

Regional Water System Construction Progress Report, 1976

Folder 4870b

Soil Borings, 1976

Folder 4871

Sign: Daisy B. Williams Lake, 1977

Folder 4872

Topographic Map/Waste-water, April 1978

Extra Oversize Paper XOP-4930/125

Topographical maps, alternates 1 and 2 for regional wastewater treatment facility, April 1978

Extra Oversize Paper XOP-4930/126

Topographical maps, alternates 1 and 2 for regional wastewater treatment facility, April 1978

Folder 4873

Sewage treatment facilities: Special Conditions, undated

Folder 4874

Audit Report, 30 June 1975

Folder 4875

Audit Report, 1976

Folder 4876

Soul City Utilities Company: Interested Party Transactions, 1976-1978

Folder 4877

Public Facility Loan Programs, undated

Folder 4878

Public Facilities Loan Correspondence: United States Department of HUD, 1973-1975

Folder 4879

List of Forms Comprising Application for HUD Public Facilities Loan, 1973

Folder 4880-4881

Folder 4880

Folder 4881

Public Facilities Loan: Application to United States Department of HUD, June 1973

Folder 4882

Loan Agreement: Public Facilities Loan No. PFL-NC-105, 1973

Folder 4883

United States Department of HUD: Public Utilities Loan Agreement, 1973

Folder 4884

Loan Agreement: Public Facilities Loan 105, 1974

Folder 4885

Resolution: To Loan Agreement No. H-302-5279, 20 March 1974

Folder 4886

Cancellation of Loan Agreement, 1978

Folder 4887

Contract: Utility Cost Loan Commitment, 1974

Folder 4888

Promissory Notes: Loans from McKissick Enterprises, 1974-1977

Folder 4889-4892

Folder 4889

Folder 4890

Folder 4891

Folder 4892

Promissory Notes, 1974-1980

Back to Top

expand/collapse Expand/collapse Subseries 1.11.3. Financial Materials, 1974-1978 and undated.

About 500 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Soul City Utilities Company. The series includes correspondence pertaining to various finance-related matters, as well as budgets and other financial documents.

Folder 4893-4895

Folder 4893

Folder 4894

Folder 4895

Financial Correspondence, 1974-1979

Folder 4896

Clarification of the Utility Company and Sanitary District Roles and Finances, undated

Folder 4897

Soul City Utilities Company, Unaudited Reports, 1977-1978

Folder 4898

Annual Budget Estimates and Balance Sheets, 1975 and undated

Folder 4899

Budget, 1975

Folder 4900-4903

Folder 4900

Folder 4901

Folder 4902

Folder 4903

Annual Budget Estimates 1976-1977

Folder 4904

Budget, 1976

Folder 4905

Revised Operating Expense Budget, 1976

Folder 4906

Budget: Trial Balance, 1977

Folder 4907

Annual Budget Estimate, 1977-1978

Folder 4908

Annual Budget Estimate, undated

Folder 4909

Operating Budgets, undated

Folder 4910-4918

Folder 4910

Folder 4911

Folder 4912

Folder 4913

Folder 4914

Folder 4915

Folder 4916

Folder 4917

Folder 4918

Balance Sheets, 1975-1978

Folder 4919

Comprehensive Dishonesty, Disappearance and Destruction Policy, 1976

Folder 4920

New York Life Insurance Co., 1975-1976

Back to Top

expand/collapse Expand/collapse Subseries 1.12. Warren Regional Planning Corporation, 1969-1981 and undated

About 14,000 items.

Arrangement: by subject.

Materials pertaining to the operations of Warren Regional Planning Corporation, which became active during 1970 as a non-profit organization providing technical assistance for the Soul City project with respect to business management. Warren Regional Planning also participated in the physical and economic planning for the new community. Through contracts with and funding from sources including the Office of Minority Business Enterprise, the State of North Carolina, and the United States Department of Commerce, the Corporation provided assistance to minority entrepreneurs in bringing new and existing businesses in Soul City. The Corporation also assisted minority construction contractors in securing prime- and subcontracts for projects in the new community. This series includes correspondence and financial and administrative materials, as well as materials pertaining to the public affairs and marketing departments of the Warren Regional Planning Corporation. (See also Series 2.3.)

expand/collapse Expand/collapse Subseries 1.12.1. Correspondence, 1970-1979.

About 500 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of Warren Regional Planning Corporation with respect to the Soul City project. Included among these materials is correspondence concerning feasibility studies for establishing a Foreign Trade Zone in the new community. There is also correspondence regarding requests for technical assistance for the Soul City project.

Folder 4921-4929

Folder 4921

Folder 4922

Folder 4923

Folder 4924

Folder 4925

Folder 4926

Folder 4927

Folder 4928

Folder 4929

1971-1978

Folder 4930

B and B Paving Contractors, Inc., 1975

Folder 4931

Hammer, Greene, Siler Associates, 1972

Folder 4932

Hazen and Sawyer: Engineers, 1971-1972

Folder 4933

Hickman, John, 1973-1975

Folder 4934

Internal Revenue Service, 1970

Folder 4935

North Carolina Department of Commerce, 1979

Folder 4936a

Office of Minority Business Enterprise, 1973-1975

Folder 4936b

Office of Minority Business Enterprise, 1973-1975

Folder 4936c

Office of Minority Business Enterprise, 1973-1975

Folder 4937

Sullivan and Cromwell, 1974

Folder 4938

United States Department of the Army, 1961-1972

Folder 4939-4943

Folder 4939

Folder 4940

Folder 4941

Folder 4942

Folder 4943

United States Small Business Administration, 1975-1978

Folder 4944

Warren County Industrial Development Commission, 1975-1979

Folder 4945

Water and Sewage Disposal, 1974

Back to Top

expand/collapse Expand/collapse Subseries 1.12.2. Financial Materials, 1970-1976.

About 100 items.

Arrangement: by subject.

Materials pertaining to the financial operations of the Warren Regional Planning Corporation on behalf of the Soul City project. Items document some of the early financial planning for Soul City.

Folder 4946

Financial Correspondence, 1972

Folder 4947

Financial Correspondence, 1974-1976

Folder 4948

Macon's Office Equipment, Inc.: Financial Correspondence, 1970-1972

Folder 4949

Security Columbian Banknote Co.: Financial Correspondence, 1974

Folder 4950

Budget, 1971

Folder 4951-4952

Folder 4951

Folder 4952

Budget, 1973

Back to Top

expand/collapse Expand/collapse Subseries 1.12.3. Administrative Materials, 1969-1981 and undated.

About 2,500 items.

Arrangement: by subject.

Materials pertaining to the administrative operations of the Warren Regional Planning Corporation. Included are reports and other materials documenting the Corporation's efforts to plan for the economic and industrial infrastructure of Soul City.

Folder 4953

Bylaws, 1973

Folder 4954

Employee Handbook, undated

Folder 4955

Administrative Manual, 1974

Folder 4956

Minutes and Agenda: Staff Meetings, 1974

Folder 4957

Time Phased Development Plan: Warren Regional Planning and Soul City, undated

Folder 4958

Newsletter Prospectus, undated

Folder 4959

Newsletter Design and Articles, 1973-1974

Folder 4960

Brochures

Folder 4961-4962

Folder 4961

Folder 4962

Work Elements and Related Materials, 1969-1971

Folder 4963-4966

Folder 4963

Folder 4964

Folder 4965

Folder 4966

Business Plan Qualifications Resume: Small Business Administration, 1975-1977

Folder 4967

Business Development Assistance, 1974

Folder 4968

Scope of Work: Private Resource Program

Folder 4969

Maps and Floor Plan, 1967-1971 and undated

Folder 4970

Facts on Soul City, 1974

Folder 4971

Water Treatment Plant: Advertisement for Bids, 1974

Folder 4972

Library: Status Reports, 1974

Folder 4973-4974

Folder 4973

Folder 4974

Task Force on Delinquency Prevention, 1981

Folder 4975-4986

Folder 4975

Folder 4976

Folder 4977

Folder 4978

Folder 4979

Folder 4980

Folder 4981

Folder 4982

Folder 4983

Folder 4984

Folder 4985

Folder 4986

Board of Directors, 1972-1977 and undated

Folder 4987

The Beginning of a Regional Planning Process: Report, 1971

Folder 4988

Summary Report of New Community Planning, October 1971

Folder 4989

Summary Report of New Community Planning: Financial Programming, 1971

Folder 4990

Report of Public Utility Plans: Region K/New Community Program, 1971

Folder 4991

Quarterly Narrative Report to United States Department of Commerce, 1972

Folder 4992-4993

Folder 4992

Folder 4993

Six Months Narrative Report to United States Department of Commerce, 15 September 1972

Folder 4994

Utilities and Transportation: Consultant Report, 1972

Extra Oversize Paper XOP-4930/98

Soul City soil map, April 1969

Folder 4995

Project Report: Phase I Development, 1973

Folder 4996-4997

Folder 4996

Folder 4997

Quarterly Narrative Report to United States Department of Commerce, 1973

Folder 4998

Quarterly Narrative Report 1973

Folder 4999

Transportation Report, April 1973

Folder 5000

Transportation Technical Study Grant, 1974

Folder 5001

Quarterly Narrative Report, 30 September 1974

Folder 5002-5004

Folder 5002

Folder 5003

Folder 5004

Annual Narrative Report, 1975

Folder 5005

Quarterly Narrative: Grantee Financial Report, April-May 1975

Folder 5006

Quarterly Narrative: Grantee Financial Report, October 1976

Folder 5007

Quarterly Narrative: Grantee Financial Report, November 1976

Folder 5008

Report to Office of Minority Business Enterprise, 1974

Folder 5009

Audit Report, 1973

Folder 5010-5017

Folder 5010

Folder 5011

Folder 5012

Folder 5013

Folder 5014

Folder 5015

Folder 5016

Folder 5017

GAO Audit Investigation, 1975

Folder 5018

Audit: Correspondence, 1975

Folder 5019-5021

Folder 5019

Folder 5020

Folder 5021

Audit Reports, 1976

Folder 5022

Agreement: F.I.R. Associates, Inc., undated

Folder 5023

Cannery Proposal: Preliminary Draft, April 1975

Folder 5024

Grant Contracts: United States Department of Commerce, 1972-1974

Folder 5025

New Community Debentures Contract: Sullivan and Cromwell, 1974

Folder 5026

Proposal for Fiscal Year, 1973-1974

Folder 5027

Research and Technical Assistance Contracts, 1974-1975

Folder 5028-5029

Folder 5028

Folder 5029

Service Proposal: Xerox Corporation, 1974

Folder 5030-5031

Folder 5030

Folder 5031

Third-Party Agreement: North Carolina Department of Administration, 1970-1972

Folder 5032-5033

Folder 5032

Folder 5033

Land Permits, 1970

Folder 5034

Legend of Town Centers: Phase I, 1971

Folder 5035

Population Projection for Vance and Warren Counties, N.C., 1971

Folder 5036-5037

Folder 5036

Folder 5037

Projection of Housing Needs, 1972-1974

Folder 5038

Marketing of Industrial and Housing Development, 1977

Folder 5039

Slides of Soul City, 1974

Folder 5040-5041

Folder 5040

Folder 5041

Warren Regional Planning Furniture, 1975

Folder 5042

Tourist-Travel Excursion Plan, 1975

Folder 5043

Church Directory Region K, August 1971

Folder 5044

Reed, Hout, Washburn, and McCarthy: Subcontract, 1973

Folder 5045

Detailed Development and Marketing Strategy for Achieving a Primary Job Base, 20 February 1973

Folder 5046-5048

Folder 5046

Folder 5047

Folder 5048

Research and Demonstration Proposal: Regional Housing Development Program, 1977

Folder 5049

United States Department of Commerce: Office of Minority Business Enterprise: Proposal, 1975

Folder 5050

Business and Management Proposal, 1977

Folder 5051-5052

Folder 5051

Folder 5052

Cost and Contractual Information Proposal, 1977

Folder 5053

Technical Proposal: Time Performance Plan, 1977

Folder 5054-5055

Folder 5054

Folder 5055

Space and Equipment Rental Agreements, 1970-1975

Back to Top

expand/collapse Expand/collapse Subseries 1.12.4. Public Affairs Department, 1969-1980 and undated.

About 2,250 items.

Arrangement: by subject.

Materials pertaining to the Public Affairs Department, which served as a liaison between the Soul City Company and its supporting entities and between the Soul City Company and the local media and the public at large with regard to the Soul City project and to special events at Soul City.

expand/collapse Expand/collapse Subseries 1.12.4.1. General Files, 1970-1975 and undated.

About 400 items.

Arrangement: by subject.

Materials pertaining to the routine operations of the Public Affairs Department, including various brochures, literature, and other materials designed to acquaint residents and prospective home buyers with the services and facilities available in the Soul City community.

Folder 5056

Budget, undated

Folder 5057

Public Affairs Department: Operating Procedures, 1975

Folder 5058-5060

Folder 5058

Folder 5059

Folder 5060

Residents Handbook, 1974-1975

Folder 5061

General Brochure, 1974

Folder 5062

Kids Brochure, undated

Folder 5063

Soul City Directory, 1973

Folder 5064

General Information About Soul City, 1973-1975

Folder 5065

Facts on Soul City and Related Notes, 1970

Folder 5066

Soul City Radio Program, 1974

Folder 5067

Groundbreaking, 1973

Folder 5068

Groundbreaking Press Releases, 1973

Folder 5069-5070

Folder 5069

Folder 5070

Housing Market Abstraction, 1974

Folder 5071

Price Quotes: Printing, undated

Folder 5072a

Audiovisual Equipment and Processing, 1973-1974

Folder 5072b

Librarian Search, 1974

Folder 5072c

The Soul City Company Library, 1974-1975

Folder 5072d

Soul City activity calendar, 1976-1978

Back to Top

expand/collapse Expand/collapse Subseries 1.12.4.2. Correspondence, 1969-1978.

About 1,750 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the activities of the Public Affairs Department. Among the items are letters concerning the routine operations of the Department and letters of inquiry that various groups and individuals sent to the Public Affairs Department requesting general information about the Soul City project and its services and facilities. There are also letters sent to the Department from persons interested in arranging tours of the Soul City site.

Folder 5073-5114

Folder 5073

Folder 5074

Folder 5075

Folder 5076

Folder 5077

Folder 5078

Folder 5079

Folder 5080

Folder 5081

Folder 5082

Folder 5083

Folder 5084

Folder 5085

Folder 5086

Folder 5087

Folder 5088

Folder 5089

Folder 5090

Folder 5091

Folder 5092

Folder 5093

Folder 5094

Folder 5095

Folder 5096

Folder 5097

Folder 5098

Folder 5099

Folder 5100

Folder 5101

Folder 5102

Folder 5103

Folder 5104

Folder 5105

Folder 5106

Folder 5107

Folder 5108

Folder 5109

Folder 5110

Folder 5111

Folder 5112

Folder 5113

Folder 5114

1970-1977

Folder 5115a

Brodie-Jones Printing Company, Inc., 1974

Folder 5115b

Carmichael and Company, 1976-1978

Folder 5116-5119

Folder 5116

Folder 5117

Folder 5118

Folder 5119

Carmichael and Company, 1976-1978

Folder 5120

Carmichael and Company, Audio Visual Advertising, 1978

Folder 5121a

Carolina Clipping Service, 1976

Folder 5121b

Creative Printers, 1974

Folder 5121c

Creative Universal Products, Inc., 1974

Folder 5122

Fry and Welch Associates, P.C., 1975

Folder 5123-5129

Folder 5123

Folder 5124

Folder 5125

Folder 5126

Folder 5127

Folder 5128

Folder 5129

General Inquiries About Soul City, 1974-1975

Folder 5130a

General Inquiries About Soul City, 1974-1975

Folder 5130b

General Inquiries About Soul City, 1974-1975

Folder 5131a

Mail Room Operation, 1974

Folder 5131b

Soul City Calendar of Events, 1974-1975

Folder 5132

Xerox Corporation, 1975

Folder 5133

Student Press Kit Materials, 1975

Folder 5134-5139

Folder 5134

Folder 5135

Folder 5136

Folder 5137

Folder 5138

Folder 5139

Press Releases, 1969-1976 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.12.4.3. Visitors Center, 1972-1980.

About 100 items.

Arrangement: chronological and by subject.

Materials pertaining to the Visitors Center at Soul City. Included are agendas and itineraries of groups and individuals who visited the site documenting the presence of visitors from North Carolina and beyond. Also included are several items concerning Madame Sira Diop of Bamako, Mali, who visited Soul City on 14 August 1978.

Folder 5140

Visitors Center Work Schedule, 1975

Folder 5141

Visitors Center Staff Examination, 1975

Folder 5142a

Visitors on Site to Soul City, 1976-1978

Folder 5142b

Soul City Corporation Guests, 1975-1978

Folder 5143-5144

Folder 5143

Folder 5144

Visitors Center Correspondence, 1974-1975 and undated

Folder 5145-5150

Folder 5145

Folder 5146

Folder 5147

Folder 5148

Folder 5149

Folder 5150

Visitors Registers

Back to Top

expand/collapse Expand/collapse Subseries 1.12.5. Industrial Marketing and Development Department, 1970-1979 and undated.

About 8,500 items.

Arrangement: by subject.

Materials pertaining to the operations of the Soul City Industrial Marketing and Development Department, including correspondence and administrative materials.

expand/collapse Expand/collapse Subseries 1.12.5.1. General Administrative Materials, 1970-1979 and undated.

About 3,000 items items.

Arrangement: by subject.

Materials pertaining to the operations of the Industrial Marketing and Development Department. Among other responsibilities, this Department conducted marketing studies and determined the feasibility of introducing a business and manufacturing concerns into Soul City's industrial community.

Folder 5151

Marketing Department Fact Sheet, undated

Folder 5152

Planning and Designing on Industrial Park, undated

Extra Oversize Paper XOP-4930/264

Illustrative Development plan showing location of 10.4-acre Dyneteria site, May 1976

Folder 5153

Coastal Plains Regional Study, undated

Folder 5154

Examination of Market Report for New Community of Soul City, 1975

Folder 5155

Industrial Development Meeting, 1977

Folder 5156

Industrial Site Data: Seaboard Coastline Data, undated

Folder 5157

First Industrial Development Meeting, 20-24 August 1974

Folder 5158

Industrial Development Conference, 14 February 1975

Folder 5159

Industrial Marketing in New Communities: Arthur D. Little, Inc., 1977-1978

Folder 5160

Economic Development Administration: Project Application, 1978

Folder 5161-5163

Folder 5161

Folder 5162

Folder 5163

Industrial Building Specifications, 1978-1979

Folder 5164

Industrial Fact Sheet and Related Materials: SoulTech I Industrial Building, undated

Folder 5165- 5166

Industrial Parks in North Carolina, 1971-1973

Folder 5167

Comments and Recommendation on SoulTech I/Industrial Park, 1974

Folder 5168

Industrial and Economic Development Prospectus, 1972

Folder 5169-5170

Folder 5169

Folder 5170

Memorandum for Understanding Affirmative Marketing Plan, 1976-1978

Folder 5171

Business Plan, 1976

Folder 5172-5173

Folder 5172

Folder 5173

Hotel Market Study, 1978

Folder 5174

Marketing Approach, 13 September 1978

Folder 5175-5180

Folder 5175

Folder 5176

Folder 5177

Folder 5178

Folder 5179

Folder 5180

Marketing Plan, 1976-1979

Folder 5181

Marketing Plan: Green-Duke Village Subdivision, 1976

Folder 5182

Marketing Plan to Promote Retirement Residential Real Estate Sales, 1979

Folder 5183

Marketing Budget: Report No. 8, 1975

Folder 5184

Marketing Budget: Expense, 1975

Folder 5185

Marketing Budget Revision Second Quarter, 1975

Folder 5186

Industrial Promotional Budget, undated

Folder 5187

Marketing Report, 1975

Folder 5188

Marketing Monthly Report, 30 September 1976

Folder 5189

Marketing Department Reports, 1976

Extra Oversize Paper XOP-4930/198

Village 1, stage 1, illustrative development plan, 1-3 year land summary showing location of realignment projects, industrial townwide roads, continued paving, and subdivision construction, May 1976

Extra Oversize Paper XOP-4930/199

Preliminary plan for Magnolia subdivision

Extra Oversize Paper XOP-4930/200

Illustrative development plan, 1-3 year land development summary showing proposed location of 4000 linear foot railroad siding, May 1976

Folder 5190

Marketing Department Monthly Report, 1976-1977

Folder 5191-5193

Folder 5191

Folder 5192

Folder 5193

Marketing Department Report, 1976-1977

Folder 5194

North Carolina Governor's Award: Industrial Development, 1970 and undated

Folder 5195

Warren Regional Planning: Office of Minority Business Enterprise Contract, 1972

Folder 5196-5197

Folder 5196

Folder 5197

Office of Minority Business Enterprise: Second Year Proposal, 1973

Folder 5198

Office of Minority Business Enterprise: Proposal/Budget, 1973- 1974

Folder 5199-5202

Folder 5199

Folder 5200

Folder 5201

Folder 5202

Office of Minority Business Enterprise: Contract/Audit Report, 1973- 1976

Folder 5203

Office of Minority Business Enterprise: Contract/Audit Report, 1974

Folder 5204

Office of Minority Business Enterprise: Brochure, 1974 and undated

Folder 5205-5206

Folder 5205

Folder 5206

Office of Minority Business Enterprise: Contract Renewal Proposal, 1975

Folder 5207

Office of Minority Business Enterprise: Program Information and Directory, 1976

Folder 5208

Minority Business Enterprise: Correspondence, 1976

Folder 5209

Office of Minority Business Enterprise: Report, 1976

Folder 5210-5212

Folder 5210

Folder 5211

Folder 5212

Minority Business Conference, 1976

Folder 5213

International Marketing Services: United Sates Department of Commerce, 1977

Folder 5214

Detailed Development and Marketing Strategy, 1973

Folder 5215

Marketing Industrial Strategy, 1974

Folder 5216a

Marketing Industrial Strategy, 1974

Folder 5216b

New Town Brochures: Industrial Development, 1976-1979

Folder 5216c

New Town Brochures: Industrial Development, 1976-1979

Folder 5216d

New Town Brochures: Industrial Development, 1976-1979

Folder 5217

Industrial Marketing/ Job Development Program: Grant Proposal, 1976-1977 and undated

Folder 5218-5220

Folder 5218

Folder 5219

Folder 5220

Industrial Development: Foreign Trade Zone, 1976

Folder 5221

National Association of Industrial Parks: Membership Roster, 1973-1976

Folder 5222

National Association of Industrial Parks: Bylaws, 1976

Folder 5223-5224

Folder 5223

Folder 5224

National Association of Industrial Parks: Correspondence, 1976-1979

Folder 5225

National Association of Industrial Parks: Directory and Related Materials, 1976-1978 and undated

Folder 5226-5227

Folder 5226

Folder 5227

National Association of Industrial and Office Parks: Membership Materials, 1974-1977 and undated

Folder 5228-5230

Folder 5228

Folder 5229

Folder 5230

National Association of Industrial and Office Parks: Newsletters, 1975-1979

Folder 5231

National Association of Industrial and Office Parks: Symposium: Clean Air Act Amendment of 1977

Folder 5232-5239

Folder 5232

Folder 5233

Folder 5234

Folder 5235

Folder 5236

Folder 5237

Folder 5238

Folder 5239

North Carolina Foreign Free Trade Zone, 1973-1976 and undated

Folder 5240

North Carolina Manpower, undated

Folder 5241

Office of Management and Budget: Circular No. A- 109, 5 April 1976

Folder 5242-5244

Folder 5242

Folder 5243

Folder 5244

Southern Industrial Development Council, 1975-1978

Folder 5245

Warren Industrial Park: Articles of Incorporation, 1978

Folder 5246

Warren Industrial Park Corporation: Bylaws, 1978

Folder 5247

Warren Industrial Park: Board of Directors, 1978-1979 and undated

Folder 5248-5249

Folder 5248

Folder 5249

Warren Industrial Park Corporation: Project Application, 1978-1979

Folder 5250

Warren Industrial Park: Dedication Agreement, 1979

Folder 5251

Warren Industrial Park Corporation: Option Agreement, 1979

Folder 5252

Warren Industrial Park: Brochure, undated

Folder 5253-5254

Folder 5253

Folder 5254

Warren Industrial Park: Improvements Project, 1978-1979

Folder 5255

Warren Industrial Park: Correspondence, 1978

Folder 5256-5260

Folder 5256

Folder 5257

Folder 5258

Folder 5259

Folder 5260

Warren Industrial Park Corporation: Correspondence, 1978-1979

Folder 5261

Warren Industrial Property Owners Association. Inc.: Bylaws, 1978

Folder 5262

Warren Industrial Property Owners Association. Inc.: Minutes, 1978

Folder 5263

Warren Industrial Property Owners Association. Inc.: Annual Meeting, 1979

Folder 5264

Warren Industrial Property Owners Association Manual, 1978-1979

Folder 5265

Warren Industrial Park: Follow-up Procedure for Perspective Industrial Clients, 1978-1979

Folder 5266

Warren Industrial Property Owners Association: Correspondence, 1978-1979

Folder 5267

Declaration of the Protective Covenants Applicable to Industrial Property, undated

Folder 5268-5277

Folder 5268

Folder 5269

Folder 5270

Folder 5271

Folder 5272

Folder 5273

Folder 5274

Folder 5275

Folder 5276

Folder 5277

Industrial Client Intake Forms, 1978 and undated

Back to Top

expand/collapse Expand/collapse Subseries 1.12.5.2. Correspondence, 1972-1979 and undated.

About 5,500 items.

Arrangement: chronological and alphabetical.

Correspondence documenting the effort of the Industrial Marketing and Development Department to atttract business and industry to the Soul City area. These materials represent a variety of individuals and business concerns from North Carolina and across the United States.

Folder 5278-5360

Folder 5278

Folder 5279

Folder 5280

Folder 5281

Folder 5282

Folder 5283

Folder 5284

Folder 5285

Folder 5286

Folder 5287

Folder 5288

Folder 5289

Folder 5290

Folder 5291

Folder 5292

Folder 5293

Folder 5294

Folder 5295

Folder 5296

Folder 5297

Folder 5298

Folder 5299

Folder 5300

Folder 5301

Folder 5302

Folder 5303

Folder 5304

Folder 5305

Folder 5306

Folder 5307

Folder 5308

Folder 5309

Folder 5310

Folder 5311

Folder 5312

Folder 5313

Folder 5314

Folder 5315

Folder 5316

Folder 5317

Folder 5318

Folder 5319

Folder 5320

Folder 5321

Folder 5322

Folder 5323

Folder 5324

Folder 5325

Folder 5326

Folder 5327

Folder 5328

Folder 5329

Folder 5330

Folder 5331

Folder 5332

Folder 5333

Folder 5334

Folder 5335

Folder 5336

Folder 5337

Folder 5338

Folder 5339

Folder 5340

Folder 5341

Folder 5342

Folder 5343

Folder 5344

Folder 5345

Folder 5346

Folder 5347

Folder 5348

Folder 5349

Folder 5350

Folder 5351

Folder 5352

Folder 5353

Folder 5354

Folder 5355

Folder 5356

Folder 5357

Folder 5358

Folder 5359

Folder 5360

1974-1979

Folder 5361

Agriculture Estension Service: North Carolina State University, 1977

Folder 5362

Alberti International, Inc., 1976-1977

Folder 5363

American Cyanamid Company, 1977

Folder 5364-5366

Folder 5364

Folder 5365

Folder 5366

American Industrial Development Council, Inc., 1977-1978

Folder 5367-5369

Folder 5367

Folder 5368

Folder 5369

American Industrial Properties Report, 1976-1978

Folder 5370

American National Association of 8(a) Government Contractors, undated

Folder 5371

American Wood Products Company, undated

Folder 5372

American Oil Company, 1976-1977

Folder 5373

A. Phillip Randolph Institute: Employment Park, 1976

Folder 5374-5376

Folder 5374

Folder 5375

Folder 5376

Area Development Sites and Facility Planning: Inquiries, 1975-1978

Folder 5377a

Arthur D. Little Company, 1972

Folder 5377b

Atlantic Casket Company, 1975

Folder 5378

Auburn Extrusion, Incorporated, 1976

Folder 5379

Avanti Motor Corporation, 1972

Folder 5380

Avon Products, Inc., 1972- 1977

Folder 5381

Bechtel Corporation, 1977

Folder 5382

Blue Bell, Inc., 1978

Folder 5383

Booz-Allen and Hamilton, 1976

Folder 5384

Borden Corporation, 1977

Folder 5385

Bristol-Myers Company, 1977

Folder 5386

Brockway Glass Company, Inc., 1972

Folder 5387

Broyhill Industries, 1975

Folder 5388

Burley Industries, undated

Folder 5389

Burlington House Furniture, 1972

Folder 5390

Burlington Industries, Inc., 1976-1978

Folder 5391

Burton, W. L., Jr.: Railroad Car Company, 1975

Folder 5392a

Carolina Mills, Inc., 1977- 1978

Folder 5392b

Carolina Steel Corporation, 1978

Folder 5393

CertainTeed Corporation, 1978

Folder 5394

Chrysler Corporation, 1977

Folder 5395-5398

Folder 5395

Folder 5396

Folder 5397

Folder 5398

Cline and Associates, Inc., 1975

Folder 5399

Coastal Pharmaceutical Co., 1973-1974 and undated

Folder 5400

Combs, Rita L.: Industrial/ Commercial Laboratory, 1978

Folder 5401

Continental Can Company, 1973

Folder 5402-5404

Folder 5402

Folder 5403

Folder 5404

Conway Research, Inc., 1971-1976

Folder 5405

Conway Soap Products, 1975

Folder 5406

Cottman Transmission Systems, Inc., 1976

Folder 5407

Days Inn of America, Inc., 1978

Folder 5408

Dearborn Park Community, 1977-1978

Folder 5409

Development Counsellors International, Ltd., 1977-1978

Folder 5410

Digital Equipment Corporation, 1976-1977

Folder 5411-5412

Folder 5411

Folder 5412

Dillard's Bar-B-Q, 1971-1975

Folder 5413

Dollios Bags, 1976-1977

Folder 5414

Downtowner Motor Inn, 1973

Folder 5415

Dunlap, Donald F., 1976-1977

Folder 5416

E. A. Shooks Associates, Inc., 1977

Folder 5417

Econo Travel Motor Hotels, undated

Folder 5418

Ellison, Deborah: Health Spa, 1978

Folder 5419-5421

Folder 5419

Folder 5420

Folder 5421

The Fantus Company, Inc., 1976

Folder 5422

Profile of Proposed Technical Assistance Program, 1975-1978

Folder 5423a

Profile of Proposed Technical Assistance Program, 1975-1978

Folder 5423b

Feed-Grain-Livestock Coop, 1976-1978

Folder 5424

Fiberglass Reinforced Plastic Products, Inc., 1977

Folder 5425

Fogg Shell Station, 1977

Folder 5426

Ford Motor Company, 1977-1978

Folder 5427

Forti, Nick: Sewing Plant, 1976

Extra Oversize Paper XOP-4930/226

Floor plan for sewing plant proposed by Nicholas Foti

Folder 5428

Fortune 500 Companies, 1977

Folder 5429

General Motors Corporation, 1977- 1978

Folder 5430

Globe Trotter Corporation, undated

Folder 5431-5432

Folder 5431

Folder 5432

Globe-Union, 1977

Folder 5433

Gold-Wayne Energy Corporation, 1978

Folder 5434

The Greyhound Corporation, 1978

Folder 5435

Gulf Oil Corporation, 1975

Folder 5436

Hanes Corporation, 1975

Folder 5437a

Hannah's Jewelry Company, 1974

Folder 5437b

Harris, Rex, 1977

Folder 5438

Haselrig Construction Company, 1975-1977

Folder 5439

Helmsley-Spear, Inc., 1978

Folder 5440a

Hendy, Inc., 1976-1977

Folder 5440b

Hendy, Inc., 1976-1977

Folder 5440c

Hendy, Inc., 1976-1977

Folder 5441

Hilton Inns, Inc., 1978

Folder 5442-5443

Folder 5442

Folder 5443

Hog Marketing/ Production, 1975

Folder 5444

Holiday Inns, 1973

Folder 5445

Hotel Feasibility Study: Motel Conference Center, 1978

Folder 5446

Hughes Tool Company, 1977

Folder 5447

IBM Corporation, 1977

Folder 5448

Industrial Development Research Council, 1977

Folder 5449

Hunter Outdoor Products, 1975

Folder 5450a

International Council of Shopping, 1976-1977

Folder 5450b

International Management, 1977

Folder 5451-5452

Folder 5451

Folder 5452

International Wall Systems, 1976-1977

Extra Oversize Paper XOP-4930/263

Site plan for International Wall Systems Building

Extra Oversize Paper XOP-4930/265

Illustrative development plan showing location of tract 1 site for International Wall Systems Building, May 1976

Extra Oversize Paper XOP-4930/266

Illustrative development plan showing location of tract 2 site for International Wall Systems Building, May 1976

Folder 5453

Jewell Buildings, 1977

Folder 5454

J-Line Industries, Inc.: Business Plan, 1975

Extra Oversize Paper XOP-4930/63

Architectural drawing of facility proposed by J-Line Industrial, Inc.

Folder 5455

Johnson and Johnson, 1978

Folder 5456-5458

Folder 5456

Folder 5457

Folder 5458

Johnston Associates International: Marketing/ Industrial Recruiting, 1974-1975

Folder 5459-5460

Folder 5459

Folder 5460

Kent Communications, 1978

Folder 5461

Kraft, Inc., 1979

Folder 5462

Levi-Strauss and Company, 1970-1977

Folder 5463-5465

Folder 5463

Folder 5464

Folder 5465

Levy, Albert, 1976-1978

Extra Oversize Paper XOP-4930/55

U.S. Department of Commerce map of economic development district, 1 July 1975

Extra Oversize Paper XOP-4930/56

U.S. Department of Commerce map of economic development regions, 1 August 1975

Folder 5466

Ligget and Myers, Inc., 1974

Folder 5467a

Miller Brewing Company, 1975

Folder 5467b

Minority-Trucking Transportation Development, 1977-1978

Folder 5468

Minority-Trucking Transportation Development, 1977-1978

Folder 5469

Morse Electro Products Corporation, 1972-1973

Folder 5470

National Association of Black Manufacturers, 1976-1977

Folder 5471-5476

Folder 5471

Folder 5472

Folder 5473

Folder 5474

Folder 5475

Folder 5476

National Association of Black Manufacturers, Inc.: Directories, 1977-1979

Folder 5477

National Can Corporation, 1977-1978

Folder 5478-5479

Folder 5478

Folder 5479

National Minority Purchasing Council, Inc., 1977

Folder 5480

New Communities Telecommunication Project, 1977

Folder 5481a

New Communities Telecommunication Project, 1977

Folder 5481b

OMBE-Greer Demonstration Catfish Farm, 1974-1976

Folder 5482

Onyx Corporation, 1977

Folder 5483-5484

Folder 5483

Folder 5484

Operations Industrialization Center: Philadelphia, Pa., 1978-1979

Folder 5485

Owens-Illinois, 1976-1977

Folder 5486

Pabst Brewing Company, 1976

Folder 5487

Paynter Enterprises, 1974-1978

Folder 5488

Phillip Morris, Inc., 1977

Folder 5489

Prospects List to North Carolina Division of Industrial Development, 1978-1979

Folder 5490

Phillip Morris, U.S.A., 1977-1979

Folder 5491-5492

Folder 5491

Folder 5492

Quality Inn, 1977

Folder 5493

Quilting Company, 1977

Folder 5494

Ramada Inn, 1973-1978

Folder 5495

RCA, 1977

Folder 5496-5497

Folder 5496

Folder 5497

Red Carpet Inns of America, 1973-1978

Folder 5498

Rose's Stores, Inc., 1977

Folder 5499

Rustic Wood's, Inc., 1977

Folder 5500

R. J. Reynolds Industries, Inc., 1974-1975

Folder 5501a

Scalione, Harry J.: Dye Plant, undated

Folder 5501b

Sears, Roebuck, and Company, 1973-1978

Folder 5502

Singer Company, 1973

Folder 5503

Smith Advertising Specialties, 1976

Folder 5504

Standard Oil Company, 1977-1978

Folder 5505

Thomason, Hancock, White and Associates, Inc.: Architects and Planners, 1977

Folder 5506

3M Company, 1977

Folder 5507

Trans Systems, Inc./MCA, 1975

Folder 5508-5509

Folder 5508

Folder 5509

TraveLodge International, Inc., 1973-1978

Folder 5510

Urban Feed Lot/ Dairy Feed Mill, 1978

Folder 5511-5519

Folder 5511

Folder 5512

Folder 5513

Folder 5514

Folder 5515

Folder 5516

Folder 5517

Folder 5518

Folder 5519

Warren Manufacturing Company, 1975-1978

Extra Oversize Paper XOP-4930/149

Layout drawing of Warrea Manufacturing Company work space

Folder 5520

Wolverine, 1976

Folder 5521

Xelacom Group: Sorg, Walter, 1978

Folder 5522

Zenith Radio Corporation, 1977

Extra Oversize Paper XOP-4930/20

Architectural drawing of Putnam model home, 25 May 1977

Extra Oversize Paper XOP-4930/71

Village 1, illustrative development plan, 1-5 year land development summary, 21 November 1977

Extra Oversize Paper XOP-4930/78

Preliminary addition to Dr. James P. Greene office, Henderson, N.C.

Extra Oversize Paper XOP-4930/112

Architectural drawing for property of Henry Moore

Extra Oversize Paper XOP-4930/118

Map showing the property of Theaoseus T. Clayton, Warren County, N.C., 14 November 1970

Extra Oversize Paper XOP-4930/150

Industrial access road to Soul City proposed addition by North Carolina Department of Transportation, Warren County, July 1973

Extra Oversize Paper XOP-4930/157

Healthco blueprint showing future addition

Extra Oversize Paper XOP-4930/182

Site plan proposal for religion education center

Extra Oversize Paper XOP-4930/191

PRA park property survey #102, Soul City Company, 19 December 1977

Extra Oversize Paper XOP-4930/272

Proposed tie-in of Warrenton, N.C., and Norlina, N.C., to the Kerr Lake regional water system, 17 February 1976

Extra Oversize Paper XOP-4930/275

Sketch of cropland

Extra Oversize Paper XOP-4930/295

Revised Henderson-Oxford water supply location map, 25 April 1972

Back to Top

expand/collapse Expand/collapse Series 2. McKissick Enterprises, 1967-1980 and undated.

About 27,500 items.

Arrangement: by subject.

Materials pertaining to McKissick Enterprises, Inc., the initial sponsor of the Soul City project. Included are items documenting the activities of McKissick Enterprises at its offices in New York and North Carolina. Among the materials from New York are items about business ventures with Thunder and Lightning Publishing Company, Black Drama, Inc., and other organizations. The bulk of materials, however, concern Soul City, the development for which began in New York. This series includes correspondence and financial and administrative materials.

expand/collapse Expand/collapse Subseries 2.1. General Correspondence, 1967-1980 and undated.

About 17,500 items.

Arrangement: chronological and alphabetical by subject.

Correspondence pertaining to the operations of McKissick Enterprises, Inc. Included are letters exchanged among Floyd B. McKissick, members of his staff, and individuals and businesses in New York, North Carolina, and elsewhere. Most materials concern the Soul City project and its related developments (see also Series 1.1.1). Included are letters of inquiry from individuals seeking employment opportunities in conjunction with the building of Soul City. In addition, there is correspondence exchanged between Floyd McKissick and officials of companies interested in providing engineering, construction, finance, and real estate services for Soul City and many letters between Floyd B. McKissick and the United States Department of HUD that discuss various aspects of the Soul City project.

Folder 5523-5688

Folder 5523

Folder 5524

Folder 5525

Folder 5526

Folder 5527

Folder 5528

Folder 5529

Folder 5530

Folder 5531

Folder 5532

Folder 5533

Folder 5534

Folder 5535

Folder 5536

Folder 5537

Folder 5538

Folder 5539

Folder 5540

Folder 5541

Folder 5542

Folder 5543

Folder 5544

Folder 5545

Folder 5546

Folder 5547

Folder 5548

Folder 5549

Folder 5550

Folder 5551

Folder 5552

Folder 5553

Folder 5554

Folder 5555

Folder 5556

Folder 5557

Folder 5558

Folder 5559

Folder 5560

Folder 5561

Folder 5562

Folder 5563

Folder 5564

Folder 5565

Folder 5566

Folder 5567

Folder 5568

Folder 5569

Folder 5570

Folder 5571

Folder 5572

Folder 5573

Folder 5574

Folder 5575

Folder 5576

Folder 5577

Folder 5578

Folder 5579

Folder 5580

Folder 5581

Folder 5582

Folder 5583

Folder 5584

Folder 5585

Folder 5586

Folder 5587

Folder 5588

Folder 5589

Folder 5590

Folder 5591

Folder 5592

Folder 5593

Folder 5594

Folder 5595

Folder 5596

Folder 5597

Folder 5598

Folder 5599

Folder 5600

Folder 5601

Folder 5602

Folder 5603

Folder 5604

Folder 5605

Folder 5606

Folder 5607

Folder 5608

Folder 5609

Folder 5610

Folder 5611

Folder 5612

Folder 5613

Folder 5614

Folder 5615

Folder 5616

Folder 5617

Folder 5618

Folder 5619

Folder 5620

Folder 5621

Folder 5622

Folder 5623

Folder 5624

Folder 5625

Folder 5626

Folder 5627

Folder 5628

Folder 5629

Folder 5630

Folder 5631

Folder 5632

Folder 5633

Folder 5634

Folder 5635

Folder 5636

Folder 5637

Folder 5638

Folder 5639

Folder 5640

Folder 5641

Folder 5642

Folder 5643

Folder 5644

Folder 5645

Folder 5646

Folder 5647

Folder 5648

Folder 5649

Folder 5650

Folder 5651

Folder 5652

Folder 5653

Folder 5654

Folder 5655

Folder 5656

Folder 5657

Folder 5658

Folder 5659

Folder 5660

Folder 5661

Folder 5662

Folder 5663

Folder 5664

Folder 5665

Folder 5666

Folder 5667

Folder 5668

Folder 5669

Folder 5670

Folder 5671

Folder 5672

Folder 5673

Folder 5674

Folder 5675

Folder 5676

Folder 5677

Folder 5678

Folder 5679

Folder 5680

Folder 5681

Folder 5682

Folder 5683

Folder 5684

Folder 5685

Folder 5686

Folder 5687

Folder 5688

1967-1980 and undated

Folder 5689

Abbott, Charles, 1971

Folder 5690

Ackerman Mont White, Inc., 1971

Folder 5691

Addressograph Multigraph Corporation, 1973

Folder 5692-5693

Folder 5692

Folder 5693

Adeniran, Babatunde: "Realities for Survival": Manuscript Materials, 1972

Folder 5694

Advisory Board for McKissick Enterprises, 1969

Folder 5695-5697

Folder 5695

Folder 5696

Folder 5697

Afro-American Center: Trade and Culture, 1971-1978

Folder 5698

A. G. Becker and Company, 1972

Folder 5699

Agriculture Stabilization Conservation Service, 1969-1974

Folder 5700

Air Purification Company of America: Environmental Protection, 1971

Folder 5701

Alcoa Construction Systems, Inc., 1972

Folder 5702-5706

Folder 5702

Folder 5703

Folder 5704

Folder 5705

Folder 5706

American City Corporation, 1970-1973

Folder 5707

American Civil Liberties Union, 1968-1969

Folder 5708

The American Institute of Architects, 1971-1973

Folder 5709a

American Institute of Planners, 1972

Folder 5709b

American Management Association, 1969-1970

Folder 5709c

American Management Association, 1969-1970

Folder 5710

American National Housing Company, Inc., 1976

Folder 5711

American Society for Civil Engineers, 1972

Folder 5712

Americans for Children's Relief, 1972

Folder 5713

Ancillary Manpower Planning Board, 1973

Folder 5714

Anderson, Richard, 1972

Folder 5715-5716

Folder 5715

Folder 5716

Architecture Planning Corporations, 1970-1971 and undated

Folder 5717

Architectural Record, 1973

Folder 5718

Arthur Anderson and Company, 1970-1972

Folder 5719-5720

Folder 5719

Folder 5720

Arthur D. Little, Inc.: Solar Climate Control Plan, 1973

Folder 5721

Arts: Literacy, 1968

Folder 5722-5725

Folder 5722

Folder 5723

Folder 5724

Folder 5725

Associated Mortgage Companies, Inc., 1971-1972

Folder 5726

Automated Typographics, 1970

Folder 5727

Ayer, N. W., 1972

Folder 5728

Bache and Company, Inc., 1971

Folder 5729

Baldwin and Gregg: Engineers/Planners, 1973

Folder 5730a

Bankers Fire and Casualty Insurance Company, 1971-1972

Folder 5730b

Barton-Gillet Company, 1970-1973

Folder 5731

Berry, L. C., 1972

Folder 5732a

Bikel, Theodore, 1970

Folder 5732b

Billingsley, Orzell, Jr.: Attorney at Law, 1967-1972

Folder 5732c

Billingsley, Orzell, Jr.: Attorney at Law, 1967-1972

Folder 5733-5734

Folder 5733

Folder 5734

Black Anglo-Saxons: Book Orders, 1969-1970

Folder 5735-5737

Folder 5735

Folder 5736

Folder 5737

Black Anglo-Saxons: Photocopied Text, undated

Folder 5738a

Black Communications Corporation, 1970

Folder 5738b

Black Elected Officials, 1972-1974

Folder 5739

Black Enterprise, 1972

Folder 5740

Black Grove, 1972

Folder 5741-5742

Folder 5741

Folder 5742

Black Journal, 1968-1971

Extra Oversize Paper XOP-4930/358

Black and white poster featuring Tony Brown, host of televisions series Black Journal

Folder 5743

Black Media, Inc., 1972-1973

Folder 5744-5745

Folder 5744

Folder 5745

The Black Scholar, 1970-1976

Folder 5746

Blum, David, E., 1972

Folder 5747

Board for Fundamental Education, 1970-1971

Folder 5748

Boney and Newcomb, 1974

Folder 5749

Boston after Dark: Public Relations, 1972

Folder 5750

Bowers and Burrows, Inc., 1971-1973

Folder 5751

Bradley Washfountain Company, 1969

Folder 5752

Brain Reid, 1974

Folder 5753

Brotherhood in Action, Inc., 1971

Folder 5754

Brown Bruce, 1976

Folder 5755-5757

Folder 5755

Folder 5756

Folder 5757

Brown, Courtney, 1969-1972

Folder 5758-5761

Folder 5758

Folder 5759

Folder 5760

Folder 5761

Building Systems Development, Inc., 1969-1972

Folder 5762

Business and Society, 1968-1971

Folder 5763a

Business and Society, 1968-1971

Folder 5763b

Business Week, 1969-1971

Folder 5764

Cabot, Cabot and Forbes, 1969

Folder 5765

Callender, Leroy: Consulting Engineer, 1969

Folder 5766

Calvin Kyte Associates, 1974

Folder 5767

Candi Associates, 1969

Folder 5768-5769

Folder 5768

Folder 5769

Capital Formation, Inc.: Beard, Samuel S., 1969-1975

Folder 5770

Carnegie Foundation, 1970

Folder 5771

Carolina Power and Light Company, 1976-1979

Folder 5772

Carolina Telephone and Telegraph, 1972

Folder 5773

Catholic Church: North Carolina, 1970

Folder 5774

Catholic Interracial Council of New York, Inc., 1968-1972

Folder 5775

C-E-I-R, Inc., 1969

Folder 5776

Center for Community Economic Development Newsletter , March 1975

Folder 5777

Century Capital Corporation, 1971

Folder 5778

CertainTeed Products Corporation, 1971

Folder 5779

Chamber of Commerce of the United States, 1973

Folder 5780

Charles W. Bell Grading Company, undated

Folder 5781

Charlotte Business Resource Center, 1972-1973

Folder 5782

Checchi and Company, 1970

Folder 5783

Chicago Tribune, 1970

Folder 5784

Chickenbone Special, 1970

Folder 5785

Catholic Interracial Council of New York, Inc., 1972

Folder 5786a

The Christian Science Monitor, 1971

Folder 5786b

City of Henderson, 1972-1973

Folder 5786c

City of Henderson Grant and Loan Approvals, 1973-1974

Folder 5786d

City of Henderson Grant and Loan Approvals, 1973-1974

Folder 5787

Clairol, Inc.: Wright, Ben, 1970

Folder 5788

Clarke, John Henrik, 1971

Folder 5789-5791

Folder 5789

Folder 5790

Folder 5791

Clayton and Ballance, 1968-1975

Folder 5792

Clayton, Theaoseus T., 1969-1972

Folder 5793

Coastal Plains Regional Commission, 1970

Folder 5794

Colonialism: Suggested Book Outline: Correspondence, 1969-1970

Folder 5795

Columbia University: The Urban Center, 1972

Folder 5796

Communications System: Soul City, 1970

Folder 5797-5798

Folder 5797

Folder 5798

Community Developers Group, 1969

Folder 5799

Componoform, Inc.: Building/Construction, 1969

Folder 5800-5805

Folder 5800

Folder 5801

Folder 5802

Folder 5803

Folder 5804

Folder 5805

Consultants, 1972-1973

Folder 5806-5809

Folder 5806

Folder 5807

Folder 5808

Folder 5809

Contacts for Soul City: Letters of Inquiry, 1969-1973

Folder 5810

Cooper, D. Y., 1969

Folder 5811

Cooper, Frazier, Falperin, and Graham, Ltd., 1973

Folder 5812

Copyright Office, 1969

Folder 5813

Corrin, Malcom, 1977-1978

Folder 5814

The County Trust Company, 1972

Folder 5815

Cross, Theodore L.: Finance and Industry, 1969-1973

Folder 5816

Custom-Made Paper Bag Co., Inc., 1970

Folder 5817

Davis, Grady, 1969-1974

Folder 5818

The Decker/Clarke Corporation, 1971

Folder 5819

Defense Contract Administration, 1977

Folder 5820

Department of Housing Administration, 1972

Folder 5821a

Department of Urban and Regional Planning: University of Illinois at Urbana-Champaign, 1972

Folder 5821b

The Depcon Group, 1970

Folder 5821c

Dimpex Associates, Inc., 1969

Folder 5821d

Duke University, 1973

Folder 5821e

Dunn and Bradstreet, Inc., 1970

Folder 5822a

Durham Business and Professional Chain, 1955-1988

Folder 5822b

Durham Business and Professional Chain, 1955-1988

Folder 5822c

Durham Business and Professional Chain, 1955-1988

Folder 5822d

Durham Business and Professional Chain, 1955-1988

Folder 5822e

Durham Business and Professional Chain, 1955-1988

Folder 5822f

Durham Business and Professional Chain, 1955-1988

Folder 5822g

Durham Business and Professional Chain, 1955-1988

Folder 5822h

Durham Business and Professional Chain, 1955-1988

Folder 5822i

Durham Business and Professional Chain, 1955-1988

Folder 5822j

Durham Business and Professional Chain, 1955-1988

Folder 5822k

Durham Business and Professional Chain, 1955-1988

Folder 5822l

Durham Business and Professional Chain, 1955-1988

Folder 5822m

Durham Business and Professional Chain, 1955-1988

Folder 5822n

Durham Business and Professional Chain: Project Outreach, 1969

Folder 5822o

Durham Business and Professional Chain: Pageant Brochure, 1979

Folder 5822p

Durham Business and Professional Chain: Awards Banquet, 1974-1979

Photograph Album PA-4930/1-7

PA-4930/1

PA-4930/2

PA-4930/3

PA-4930/4

PA-4930/5

PA-4930/6

PA-4930/7

Photograph albums of Durham Business and Professional Chain Conventions and Banquets, 1972-1990 and undated

Image Folder PF-4930/17-19

PF-4930/17

PF-4930/18

PF-4930/19

Durham Business and Professional Chain: Annual Awards Banquet Photographs, 1974

Image Folder PF-4930/20

Durham Business and Professional Chain: Banquet and Pageant Photographs, 1981

Image Folder PF-4930/21-22

PF-4930/21

PF-4930/22

Durham Business and Professional Chain: Convention Photographs, undated

Image Folder PF-4930/23-26

PF-4930/23

PF-4930/24

PF-4930/25

PF-4930/26

Durham Business and Professional Chain: Newsletter Photographs, undated

Image Folder PF-4930/27

Durham Business and Professional Chain: Miscellaneous Photographs, undated

Image Folder PF-4930/28

Durham Business and Professional Chain: Proof Sheets, undated

Image Folder PF-4930/29

Durham Business and Professional Chain: Negatives, undated

Image Folder PF-4930/30

Photographs of Nathan Hare, undated

Folder 5823a

The Durham Morning Herald, 1969-1973

Folder 5823b

Ebony Magazine, 1971

Folder 5823c

Economic Development Foundation, 1971-1973

Folder 5824-5825

Folder 5824

Folder 5825

Economic Development Foundation, 1971-1973

Folder 5826

Economic Research, 1971-1972

Folder 5827

Electronic Data Systems, 1970

Folder 5828

Employment Security Commission of North Carolina, 1969-1974

Folder 5829

Engineering Services, 1970-1972

Folder 5830

The Environment Monthly, 1972

Folder 5831

Environmental Development Corporation, 1970

Folder 5832

Episcopal Diocese of North Carolina, 1971

Folder 5833

Executive Council of the Episcopal Church, 1969-1970

Folder 5834

Farmers Home Administration, 1972-1973

Folder 5835

Federal Communications Commission, 1969-1970

Folder 5836

Federal Executive Institute, 1972

Folder 5837

Federal Mediation and Conciliation Service, 1969

Folder 5838a

Financial Contributions Requests, 1971-1973

Folder 5838b

First Jersey National Bank, 1970

Folder 5839

First Pennsylvania Corporation, 1972-1973

Folder 5840

Florida International University, 1972

Folder 5841

Flower Mound New Town, Ltd., 1974

Folder 5842

Ford Foundation in North Carolina, 1969-1970

Folder 5843

Forsyth County Economic Development Corporation, 1975

Folder 5844-5845

Folder 5844

Folder 5845

Forsyth County Investment Corporation, 1972-1973

Folder 5846-5849

Folder 5846

Folder 5847

Folder 5848

Folder 5849

Foundation for Community Development, Inc.: 1970-1972

Folder 5850-5852

Folder 5850

Folder 5851

Folder 5852

Foundation for Cooperative Housing, 1969-1972

Folder 5853

Franzo, Inc., 1971-1978

Folder 5854

The Gallery, 1971

Folder 5855

Gerald G. Goode Associates, 1971

Folder 5856

Gibraltor Securities Company, 1971

Folder 5857

Globe Industries, Inc., 1972

Folder 5858

Governor's Award Program, 1970

Folder 5859

Greater Philadelphia Community Development Corporation, 1971

Folder 5860

Green, J. P., Dr., 1973

Folder 5861

Greenberg, Harold, 1971-1972

Folder 5862

Greene, David, 1972

Folder 5863-5864

Folder 5863

Folder 5864

Hackett Housing System, 1969-1971

Folder 5865-5866

Folder 5865

Folder 5866

Hammer, Greene, Siler Associates, 1969-1972

Folder 5867

Harambee, Inc., 1971

Folder 5868

Harbison Development Corporation, 1972

Folder 5869

Harlem Cultural Council, Inc., 1971

Folder 5870

Harlem River Consumers Coop., 1974-1975

Folder 5871

Hartford Process, Inc., 1972

Folder 5872

Harvard Business School, 1968-1970

Folder 5873

Harvard Law School Bulletin, 1969-1971

Folder 5874

Harvard School of Medicine and Public Health, 1971

Folder 5875

Hayden, Miller, 1971

Folder 5876a

Hazen and Sawyer: Wells: Water Supply, 1970-1972

Folder 5876b

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5876c

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5876d

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5876e

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5876f

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5876g

Hazen and Sawyer: Water and Sewage, 1972-1975 and undated

Folder 5877a

Helms, Jesse: Senator, Elect, 1972

Folder 5877b

Henderson Regional Water System Correspondence, 1973

Folder 5877c

Henderson Vance County Planning Commission, undated

Folder 5878

Heningburg, Alphonse, 1971-1972

Folder 5879

Holt, Rhinehart and Winston, Inc., 1970-1972

Folder 5880a

Horton, Larnie G., 1973-1975

Folder 5880b

Horton, Larnie G., 1973-1975

Folder 5881a

Hotel Corporation of America, 1970

Folder 5881b

Housing Specialist Program, 1969

Folder 5881c

Howard University, 1971-1972

Folder 5882a

Humanic Designs Corporation, 1972

Folder 5882b-5883

Ifill, Johnson, Hanchard, 1969

Folder 5884

Indiana Limestone Institute of America, 1969

Folder 5885-5886

Folder 5885

Folder 5886

The Industrial Development Research Council, 1973

Folder 5887

Industrialized Building Systems Corporation, 1971-1973

Folder 5888

Institute for the Study of Economic Systems, 1969-1973

Folder 5889

Institute of Life Insurance, 1968-1969

Folder 5890

Interim Land Management, 1972

Folder 5891

Intermediate School 201, 1972

Folder 5892-5893

Folder 5892

Folder 5893

Internal Revenue Service Center, 1969-1977

Folder 5894

International African Chamber of Commerce, undated

Folder 5895

International Development Co-op, Inc., 1973

Folder 5896

The Interplan Corporation, 1969

Folder 5897a

Interracial Council for Business Opportunity, 1970-1974

Folder 5897b

Interstate Mortgage and Leasing Co., 1971

Folder 5898

Jackson, Samuel C., 1973

Folder 5899

Jazz Interactions, Inc., 1972

Folder 5900a

Jenkins, John L., 1972

Folder 5900b

Jet Magazine, 1971-1972

Folder 5901

John Graham High School, 1973

Folder 5902

Johns, Anthony: Architect, 1969

Folder 5903

Johnson, Byron L., 1969-1971

Folder 5904

Johnson C. Smith Seminary, 1972

Folder 5905

Johnson, E. Marie, 1972

Folder 5906-5907

Folder 5906

Folder 5907

Jonathan Development Corporation, 1969-1974

Folder 5908-5910

Folder 5908

Folder 5909

Folder 5910

Jones and Darby, Inc.: Appraisal and Planning Services, 1970-1974

Folder 5911a

Jones and Darby, Inc.: Appraisal and Planning Services, 1970-1974

Folder 5911b

Jones and Darby, Inc.: Appraisal and Planning Services, 1970-1974

Folder 5912

Joseph Belser and Associates, Inc., 1972

Folder 5913

JPM Associates, 1971

Folder 5914

Kelso, Louis O., 1969-1973

Folder 5915a

Kent State University, 1972-1973

Folder 5915b

Kerr-Tar Regional Council of Government, 1973

Folder 5916

King County: State of Washington, 1971

Folder 5917-5918

Folder 5917

Folder 5918

Kittrell College, 1969-1974

Folder 5919a

Koba Associates, Inc., 1973

Folder 5919b

Koba Associates, Inc., 1973

Folder 5920-5921

Folder 5920

Folder 5921

Kuitunen, Laura, 1973

Folder 5922

Lake St. Louis: New Town, 1972

Folder 5923

Land Acquisition, 1973

Folder 5924

Land-Air Enterprises, 1970

Folder 5925

Lawyers Title Insurance Corporation, 1971

Folder 5926-5942

Folder 5926

Folder 5927

Folder 5928

Folder 5929

Folder 5930

Folder 5931

Folder 5932

Folder 5933

Folder 5934

Folder 5935

Folder 5936

Folder 5937

Folder 5938

Folder 5939

Folder 5940

Folder 5941

Folder 5942

League of New Community Developers, 1971-1976

Folder 5943a

League of New Community Developers, 1971-1976

Folder 5943b

League of New Community Developers, 1971-1976

Folder 5943c

League of New Community Developers, 1971-1976

Folder 5944

Lee, Howard N., 1972

Folder 5945

Lenten Jordan Construction Company, 1977-1980

Folder 5946

Life Insurance Association of America, 1971

Folder 5947

Linton, Mields and Coston, Inc., 1972

Folder 5948

MacMillan Publishing Co., Inc., 1969-1976

Folder 5949

Madison-Madison International, 1973

Folder 5950

Martin-Paint Stores, 1969

Folder 5951

Martin's Plumbing and Heating Co., 1972

Folder 5952

McDevitt and Street Company, 1969

Folder 5953

McKee-Berger-Mansueto, Inc., 1972 and undated

Folder 5954

McKinsey and Company, Inc., 1968-1972

Folder 5955

McKissack and McKissack, Inc., 1972

Folder 5956

McKissick, Floyd B., Jr., 1980

Folder 5957

Meet the Press, 1972

Folder 5958

Mello Consultants, 1972

Folder 5959

Metro America Corporation, 1972

Folder 5960

Metropolitan Fund for Our Metropolitan Future, 1972

Folder 5961

Metropolitan Life Insurance Company, 1969-1974

Folder 5962

Michigan Bulb Company, 1972

Folder 5963

Middleburg Interstate Shell Service Station, 1971

Folder 5964

Miles B. Austin Insurance Agency, 1972

Folder 5965

Milton Lewis Howard Associates, 1971-1972

Folder 5966a

Minority Contractors Assistance Foundation, Inc., 1972

Folder 5966b

M. L. Mitchell Associates, 1972

Folder 5966c

Mobile Homes, 1973-1974

Folder 5967a

Mobley Construction Company, 1971-1972

Folder 5967b

The Mutual Benefit Life Insurance Company, 1972-1973

Folder 5968-5969

Folder 5968

Folder 5969

National Association for Black Accountants, 1972-1973

Folder 5970

National Association of Broadcasters, 1972

Folder 5971

National Association of Market Developers, 1971

Folder 5972-5997

Folder 5972

Folder 5973

Folder 5974

Folder 5975

Folder 5976

Folder 5977

Folder 5978

Folder 5979

Folder 5980

Folder 5981

Folder 5982

Folder 5983

Folder 5984

Folder 5985

Folder 5986

Folder 5987

Folder 5988

Folder 5989

Folder 5990

Folder 5991

Folder 5992

Folder 5993

Folder 5994

Folder 5995

Folder 5996

Folder 5997

National Business League, 1970-1980 and undated

Folder 5998a

National Business League, 1970-1980 and undated

Folder 5998b

National Business League, 1970-1980 and undated

Folder 5998c

National Business League, 1970-1980 and undated

Folder 5999

National Committee Against Discrimination in Housing, Inc., 1971

Folder 6000a

National Citizens Committee for Broadcasting, 1969-1970

Folder 6000b

National Citizens Committee for Broadcasting, 1969-1970

Folder 6000c

National Citizens Committee for Broadcasting, 1969-1970

Folder 6000d

National Council for Energy Conservation, 1974

Folder 6001

National Council for Energy Conservation, 1974

Folder 6002

National Urban League: Jordan, Vernon E., 1972-1973

Folder 6003-6004

Folder 6003

Folder 6004

Negro Affairs in Queens, 1969-1972

Folder 6005-6006

Folder 6005

Folder 6006

New Communities, Inc., 1970-1972

Folder 6007

New Community Services, 1972

Folder 6008a

New York Board of Mediation for Community Disputes, 1969-1970

Folder 6008b

New York Daily Challenge, 1972

Folder 6009a

New York Life Insurance Company, 1968-1979

Folder 6009b

New York Life Insurance Company, 1968-1979

Folder 6009c

New York Life Insurance Company, 1968-1979

Folder 6010

New York State Unemployment Office and New York State Department of Labor, 1968-1973

Folder 6011

The New York State Urban Development Corporation, 1970-1971

Folder 6012

New York Times, 1969-1972

Folder 6013

The New Yorker Club: Public Relations, 1971

Folder 6014

Newhouse News Service, 1971

Folder 6015

The News and Observer, 1969-1973

Folder 6016

Newspapers: Letters to Editors, 1972

Folder 6017a

North Carolina Association of Business Development Organizations, Inc., 1972-1973

Folder 6017b

North Carolina Association of Business Development Organizations, Inc., 1972-1973

Folder 6017c

North Carolina Association of Business Development Organizations, Inc., 1972-1973

Folder 6017d

North Carolina Association of Business Development Organizations, Inc., 1972-1973

Folder 6017e

North Carolina Association of Business Development Organizations, Inc., 1972-1973

Folder 6017f

North Carolina Demonstrators of 1960s: Contacting List, 1971

Folder 6018

North Carolina Department of Human Resources: State Board of Health, 1972

Folder 6019a

North Carolina Investors Group, 1974

Folder 6019b

North Carolina Manpower Development Corporation, 1969-1970

Folder 6020-6021

Folder 6020

Folder 6021

North Carolina Manpower Development Corporation, 1969-1970

Folder 6022-6023

Folder 6022

Folder 6023

North Carolina Mutual Life Insurance Company, 1968-1976

Folder 6024-6025

Folder 6024

Folder 6025

North Carolina National Bank, 1972-1974

Folder 6026-6027

Folder 6026

Folder 6027

North Carolina Senior Citizens Federation, Inc., 1972-1974

Folder 6028

North Carolina State Board of Health, 1970

Folder 6029

North Carolina State University, 1973

Folder 6030

Office of Economic Opportunity: General Correspondence and Related Materials, 1969-1972

Folder 6031a

Office of Economic Opportunity: General Correspondence and Related Materials, 1969-1972

Folder 6031b

Office of Economic Opportunity: General Correspondence and Related Materials, 1969-1972

Folder 6031c

Office of Economic Opportunity: General Correspondence and Related Materials, 1969-1972

Folder 6031d

Office of Economic Opportunity: General Correspondence and Related Materials, 1969-1972

Folder 6032

Office Equipment, 1968-1971

Folder 6033

Operation Breadbasket, 1971

Folder 6034

Operation Breakthrough, 1972

Folder 6035

Operation Crossroads Africa, Inc., 1973

Folder 6036

Operation Helping Hand, 1973

Folder 6037-6041

Folder 6037

Folder 6038

Folder 6039

Folder 6040

Folder 6041

Ophelia Devore Productions, 1969-1975

Folder 6042

Ophelia Devore School of Charm, 1972

Folder 6043

Ottinger, Richard L., 1970

Folder 6044

Pan American Airlines, 1973

Folder 6045

The Pan American Business Information Center, Inc.: Bolden, Darwin W., 1972-1973

Folder 6046-6047

Folder 6046

Folder 6047

Peace Corps: Volunteer Training Specialists, 1969

Folder 6048

Periscope Associates, 1973

Folder 6049

Phelps-Stokes Fund, 1972

Folder 6050

Phillips Foundation, 1970

Folder 6051

Phillips-Van Heusen Corporations, 1970

Folder 6052

Pick Hotels Corporation, 1972

Folder 6053

Pioneer Lands Corporation, 1969

Folder 6054-6056

Folder 6054

Folder 6055

Folder 6056

Prentice-Hall, Inc., 1969-1970

Folder 6057

Profits: Institute for Minority Business Education, 1971

Folder 6058

Progress Association For Economic Development, 1971

Folder 6059a

Prospective Homeowners, 1972

Folder 6059b

Public Relations, 1969

Folder 6060

Race Relations Reporter, 1971

Folder 6061

Raymond D. Nasher Company, 1971

Folder 6062

Reels and Reality Film Company, 1971

Folder 6063

Regional Water System, Funding For, 1974

Folder 6064

Real Estate Sales, 1970

Folder 6065-6068

Folder 6065

Folder 6066

Folder 6067

Folder 6068

Research Triangle Institute, 1969

Folder 6069a

Richard P. Browne Associates, 1969

Folder 6069b

Richmond Times-Dispatch, 1971

Folder 6070

Rockefeller Association, 1972

Folder 6071

Roger, Taliaferro, Kostritsky: Architects/Planners, 1969

Folder 6072-6075

Folder 6072

Folder 6073

Folder 6074

Folder 6075

The Rouse Company, 1967-1970

Folder 6076

Rowe, Billy: Louis-Rowe Enterprises, 1971-1972

Folder 6077

Rural Housing Alliance, 1969

Folder 6078a

Russell Plastering and Construction Company, 1971

Folder 6078b

Sam Harris Associates, Ltd., 1969-1970

Folder 6079-6080

Folder 6079

Folder 6080

Samuels, Howard J., 1969-1971

Folder 6081-6082

Folder 6081

Folder 6082

Sea Pines Company, 1970-1971

Folder 6083

Sears Roebuck and Company, 1968

Folder 6084a

Section 236 Housing, 1973-1975

Folder 6084b

Sewers, 1972

Folder 6085

Simon Enterprises, Inc.: Riverton, 1969-1972

Folder 6086a

Soul City Investment Corporation, 1974

Folder 6086b

Soul City Newsletter, 1971

Folder 6087

SoulTech I: Equipment Rental, 1973

Folder 6088-6089

Folder 6088

Folder 6089

South Today, 1970-1971 and undated

Folder 6090

Sporn, Phillip, 1970

Folder 6091a

The State Insurance Fund, 1968-1975

Folder 6091b

Stull Associates, Inc.: Architects, 1969

Folder 6092

Summer Inters, 1974

Folder 6093-6094

Folder 6093

Folder 6094

Thompson, Lewin and Associates, Inc.: Management Consultants, 1973

Folder 6095

Time and Life Publications, 1969-1970

Folder 6096-6098a

Tolbert, F. S.: Pan Alliance Economic Development and Planning Corp., 1973-1974

Folder 6098b

Top Copi Productions, Inc., 1970-1971

Folder 6099-6103

Folder 6099

Folder 6100

Folder 6101

Folder 6102

Folder 6103

Touche Ross and Company, 1972-1974

Folder 6104-6105

Folder 6104

Folder 6105

Town Affiliation Association: Sister City Program, 1972

Folder 6106

Tri-County Newspaper, 1978

Folder 6107a

Trumble, Spano and Associates, 1971-1972

Folder 6107b

UDI Community Development Corporation, 1978

Folder 6108

Union of American Hebrew Congregations, 1970

Folder 6109-6110

Folder 6109

Folder 6110

United Church Board for Homeland Ministries, 1973-1975

Folder 6111-6114

Folder 6111

Folder 6112

Folder 6113

Folder 6114

United Mortgage Bankers of America, 1972-1975

Folder 6115a

United Negro College Fund, 1968-1971

Folder 6115b

United States Conference of Mayors, 1972-1973

Folder 6116-6119

Folder 6116

Folder 6117

Folder 6118

Folder 6119

United States Department of Agriculture, 1968-1973

Folder 6120

United States Department of the Army, 1972-1976

Folder 6121

United States Department of Commerce: Bureau of the Census, 1970

Folder 6122-6127

Folder 6122

Folder 6123

Folder 6124

Folder 6125

Folder 6126

Folder 6127

United States Department of Commerce: Economic Development Administration, 1966-1977

Folder 6128

United States Department of Commerce: Office of Field Services, 1969

Folder 6129-6135

Folder 6129

Folder 6130

Folder 6131

Folder 6132

Folder 6133

Folder 6134

Folder 6135

United States Department of Commerce: Office of Minority Business Enterprise, 1970-1977

Folder 6136

United States Department of Commerce: Office of the Secretary, 1972

Folder 6137-6176

Folder 6137

Folder 6138

Folder 6139

Folder 6140

Folder 6141

Folder 6142

Folder 6143

Folder 6144

Folder 6145

Folder 6146

Folder 6147

Folder 6148

Folder 6149

Folder 6150

Folder 6151

Folder 6152

Folder 6153

Folder 6154

Folder 6155

Folder 6156

Folder 6157

Folder 6158

Folder 6159

Folder 6160

Folder 6161

Folder 6162

Folder 6163

Folder 6164

Folder 6165

Folder 6166

Folder 6167

Folder 6168

Folder 6169

Folder 6170

Folder 6171

Folder 6172

Folder 6173

Folder 6174

Folder 6175

Folder 6176

United States Department of HUD, 1968-1976

Folder 6177-6179

Folder 6177

Folder 6178

Folder 6179

United States Department of HUD: Atlanta, Ga., 1969-1974

Folder 6180

United States Department of HUD: Greensboro, N.C., 1973

Folder 6181a

United States Department of the Interior, 1972

Folder 6181b

United States Department of Labor, 1968-1970

Folder 6181c

United States Department of Labor: Wage and Hour Division, 1972

Folder 6182-6183

Folder 6182

Folder 6183

United States Department of Transportation, 1969-1972

Folder 6184-6186

Folder 6184

Folder 6185

Folder 6186

United States House of Representatives, 1969-1975

Folder 6187

United States Patent Office, 1969

Folder 6188-6190

Folder 6188

Folder 6189

Folder 6190

United States Postal Service: Regional Post Office, 1970-1972

Folder 6191-6196

Folder 6191

Folder 6192

Folder 6193

Folder 6194

Folder 6195

Folder 6196

United States Senate, 1969-1974

Folder 6197

United States Senate: Buckley, James L., 1973

Folder 6198

United States Senate: Kennedy, Edward M., 1968-1972

Folder 6199-6200

Folder 6199

Folder 6200

United States: The White House, 1969-1972

Folder 6201-6203

Folder 6201

Folder 6202

Folder 6203

United States: The White House: Brown, Robert S., 1969-1973

Folder 6204

United States: White House: Garment, Lenard, 1973

Folder 6205-6206

Folder 6205

Folder 6206

United States of America: General Services Administration, 1970-1971

Folder 6207-6209

Folder 6207

Folder 6208

Folder 6209

Unity Movement: South Africa, 1971

Folder 6210

University of North Carolina: Health Services Research Center, 1969-1972

Folder 6211

Uniworld, Inc., 1973

Folder 6212

The Urban Coalition, 1969-1973

Folder 6213

Urban Enterprise, 1971

Folder 6214

Urban Life in New and Renewing Communities, 1971

Folder 6215

Urban Talent Development Corp., 1970-1971

Folder 6216

Urban Ventures, Inc., 1971

Folder 6217

Vanderbilt University, 1970-1971

Folder 6218

Velaj, S. A., 1975-1978

Folder 6219a

Von Blaine, Lloyd, 1969-1972

Folder 6219b

Von Blaine-McKissick and Associates, Inc., 1969-1973

Folder 6220

Wachovia Bank and Trust Company, 1970-1973

Folder 6221

WAFR: Community Radio Workshop, 1972-1973

Folder 6222a

Wagner, Robert F., 1970

Folder 6222b

Waller, Dorothy L., 1968-1974 and undated

Folder 6223

War Resisters League, 1971

Folder 6224-6225a

Warren County Board of Commissioners, 1969-1974

Folder 6225b

Warren Tire Service, 1974

Folder 6226

Warrenton Insurance Agency, 1971-1979

Folder 6227

The Washington Post, 1970-1972

Folder 6228

Waste Water Treatment Project, 1971-1973

Folder 6229

West Chester State College, 1973

Folder 6230

West Hill Veterinary Centre, 1971

Folder 6231-6232

Folder 6231

Folder 6232

Western Union: Telegrams, 1968-1975 and undated

Folder 6233-6234

Folder 6233

Folder 6234

Weston, Moran M., Rev., 1969-1973

Folder 6235a

WGHP-TV: Channel 8, 1972

Folder 6235b

Wharton Graduate Division: University of Pennsylvania, 1970

Folder 6235c

Whisler, Forrest B., 1973-1978

Folder 6235d

White House Conference on Food, 1969-1971

Folder 6235e

White House Conference on Food, 1969-1971

Folder 6235f

White House Conference on Food, 1969-1971

Folder 6235g

White House Conference on Food, 1969-1971

Folder 6236

Who's Who in America, 1974-1975

Folder 6237a

Who's Who in America, 1974-1975

Folder 6237b

Williams, Barney: Soul Santa Claus, 1969

Folder 6238-6242

Folder 6238

Folder 6239

Folder 6240

Folder 6241

Folder 6242

Williams, Franklin, 1969-1971

Folder 6243

Williams, Hosea, 1972

Folder 6244

Williams, John A., 1972

Folder 6245

Worthy, William, 1971-1972

Folder 6246-6247

Folder 6246

Folder 6247

WPIX-TV, Inc., 1969-1970

Folder 6248

Wright and Associates, 1972

Folder 6249

Yale University, 1970-1971

Folder 6250

Ylvisaker, Paul N., 1969

Folder 6251

YWCA National Convention of Racial Justice, 1972

Folder 6252

Zenith Associates, 1972

Folder 6253

Zimmerman, Joseph F., 1969

Folder 6254

Zoysia Farm Nurseries, 1972

Folder 6255

Press Releases, 1968-1973

Folder 6256

Press Releases, 1972-1973

Folder 6257

Press Releases from Other Sources, 1969

Folder 6258-6260

Folder 6258

Folder 6259

Folder 6260

Miscellaneous Newsletters, 1973-1974

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Financial Materials, 1967-1979 and undated

About 2,500 items.

Arrangement: by subject.

Materials concerning the financial operations of McKissick Enterprises, as well as financial matters pertaining to the Soul City project. Items document some of the individuals and corporate entitities with which McKissick Enterprises did business. Similiar to the materials in Series 1.1.2., these items include correspondence, balance sheets, budgets, and other materials documenting expenditures of financial resources at McKissick Enterprises. Also included are materials pertaining to the acquisition of funding resources for developing Soul City.

expand/collapse Expand/collapse Subseries 2.2.1. Financial Correspondence, 1968-1979 and undated.

About 550 items.

Arrangement: chronological and alphabetical by subject.

Correspondence documenting financial transactions between McKissick Enterprises and a wide array of business concerns. Materials document goods and services acquired in conjunction with McKissick Enterprises' operations in New York and Soul City, N.C. Included is correspondence detailing transactions for office supplies, construction materials, legal services, and business consultations. In addition, there are letters concerning the financial aspects of leasing parcels of Soul City land for tobacco farming during the 1960s and 1970s.

Folder 6261-6269

Folder 6261

Folder 6262

Folder 6263

Folder 6264

Folder 6265

Folder 6266

Folder 6267

Folder 6268

Folder 6269

1968-1978

Folder 6270

Allen, Charles, 1974

Folder 6271

American Management Association, 1969

Folder 6272

Associated Mortgage Companies, Inc., 1972-1974

Folder 6273

Ballance, Frank W., 1979

Folder 6274

Berens Associate of Washington, Inc., 1972

Folder 6275

Bergtorm, F. C., 1971-1972

Folder 6276

Black Economic Seminar, 1969

Folder 6277

Bradford, Emsar, Jr., 1970-1972

Folder 6278

Bricks Federal Credit Union, 1971-1973

Folder 6279

Business Envelope Manufacturers, Inc., 1968

Folder 6280

Carolina Power and Light Company, 1970-1972

Folder 6281

Carr, Alian: Consultant Services, 1970

Folder 6282

Comer, R.C., Jr., 1971

Folder 6283

Corrin, Malcolm L., 1978

Folder 6284

Davis, Charles E., 1972

Folder 6285

Dean, Shirley D., 1978-1979

Folder 6286

Department of Regional and City Planning, 1970-1974

Folder 6287

Dodge Station Wagon: Company Vehicle, 1973-1974

Folder 6288

Etcetera Magazine, 1970-1971

Folder 6289

Foundation for Community Development, Inc., 1973-1974

Folder 6290

Garrett, Sullivan and Company, 1971-1979

Folder 6291

Goldsmith Brothers, 1970

Folder 6292

Greystone Concrete Products, Inc., 1972-1974

Folder 6293

Hammer, Greene, Siler Associates, 1969-1974

Folder 6294

Harrington, William, 1969-1971

Folder 6295

Hazen and Sawyer: Engineers, 1969-1972

Folder 6296

Herman, Irene, 1969

Folder 6297

Hewig-Marvic Corporation, 1970-1974

Folder 6298

Howard and Myatt Construction Company, 1974

Folder 6299

Inner City Resources Development, Inc., 1969-1972

Folder 6300

International Business Machines, 1968-1974

Folder 6301

Jefferson Standard Life Insurance Company, 1970

Folder 6302

Jenkins, Timothy L., 1970

Folder 6303

Jones and Darby, Inc., 1971-1972

Folder 6304

J. S. Alexander and Co., 1972

Folder 6305

Lawyers Title of North Carolina, Inc., 1969-1970

Folder 6306

Lee Roy West Plumbing and Heating, 1972-1976

Folder 6307

Macon's Office Equipment, Inc., 1973

Folder 6308

Madison-Madison International, 1972

Folder 6309a

Manson Service Station, 1970-1972

Folder 6309b

Marie P. Currin and Associates, 1979

Folder 6310

McCaine, Irvin L., 1975

Folder 6311

McCoy's Transfer Company, 1971

Folder 6312

McZier, Ruby Burrows, 1972-1973

Folder 6313

McNeill, W. D., 1971

Folder 6314

Mellott, Robert, 1969-1974

Folder 6315

Michaux, H. M., Jr., 1970-1972

Folder 6316

Miles Austin Insurance Agency, Inc., 1973-1974

Folder 6317

Mind, Inc./Learning Science, Inc., 1969-1974

Folder 6318

Moore's Building Supply, 1974

Folder 6319

Moreau, David, 1969-1972

Folder 6320

Moss Building Supplies, Inc., 1971

Folder 6321

Mountain Valley Water, 1968

Folder 6322

Murray, George, 1971-1972

Folder 6323

Mylar Superlamin Company, 1968 and undated

Folder 6324

National Buy-Black Campaign, 1970

Folder 6325

National Corporation for Housing Partnerships, 1971-1972

Folder 6326

New York Telephone Company, 1971-1972

Folder 6327

Niles Electric Corporation, 1968-1969

Folder 6328

Pargas, Inc., 1972-1974

Folder 6329

Poletti, Freidin, Prashker, Feldman, 1972-1974

Folder 6330

Porter, L. B., 1973-1974

Folder 6331

Real Estate Directory Company, Inc., 1969

Folder 6332

Remington Rand Office Machines, 1971

Folder 6333

Roberts, Leslie, 1969

Folder 6334

Robertson Stamp and Seal, Inc., 1974

Folder 6335

Schuster, John W., 1970

Folder 6336

Service Printing Company, Inc., 1971-1972

Folder 6337

Skyline Inn, 1971

Folder 6338

Soul City Foundation, Inc., 1972-1974

Folder 6339

Soul City Parks and Recreation Association: Sale of Office Furniture, 1976

Folder 6340

Stainback Metal Works, Inc., 1973

Folder 6341

Subscriptions: Magazines, 1970-1072

Folder 6342

Thompson, C. E.: Tobacco Allotment, 1973

Folder 6343

Tobacco Allotments, 1969

Folder 6344

Transfers of Money from New Work Office to Soul City Office, 1970-1971

Folder 6345

Travel and Expense Accounts, 1971-1972 and undated

Folder 6346

Traylor, Julian, 1971-1972

Folder 6347

Traylor's Hardware, Inc., 1972-1975

Folder 6348

Tri-County Mobile Home Brokers, Inc., 1975

Folder 6349

Versatile Training, Inc., 1968-1969

Folder 6350

Victor Comptometer Corporation, 1971-1972

Folder 6351

United States Banknote Corporation, 1974

Folder 6352

Watson, Cora T.: Mobile Home Sale, 1977-1978

Folder 6353

West Publishing Company, 1972-1974 and undated

Folder 6354

White Building Supplies, Inc., 1972

Folder 6355

Xerox Corporation, 1970-1973 and undated

Back to Top

expand/collapse Expand/collapse Subseries 2.2.2. Budgets, Balance Sheets, and Related Materials, 1968-1979 and undated.

About 750 items.

Arrangement: by subject.

Materials pertaining to expenditures and income of McKissick Enterprises in New York and North Carolina. The majority of these materials pertain to financial operations asociated with the Soul City project. (See also Series 1.1.2.2.)

Folder 6356-6366

Folder 6356

Folder 6357

Folder 6358

Folder 6359

Folder 6360

Folder 6361

Folder 6362

Folder 6363

Folder 6364

Folder 6365

Folder 6366

Balance Sheets and Related Financial Statements, 1968-1979 and undated

Folder 6367

General Ledger Trial Balance, 1979

Folder 6368

Budgets, 1971-1972

Folder 6369

Budget: Actual Disbursements, 1972

Folder 6370-6372

Folder 6370

Folder 6371

Folder 6372

Budget Work Papers, 1969-1974

Folder 6373-6374

Folder 6373

Folder 6374

Financial Schedule of Liabilities, 1969-1979

Folder 6375

Financial Obligations: HUD Submissions, 1972

Folder 6376

Chart of Accounts, 1973-1978

Folder 6377

Statement of Costs: Soul City Pre-Land Development Costs, 1968-1970

Folder 6378

Statement of Cash On Hand in Banks, 1969

Folder 6379

Statement of Financial Position, 31 July 1970

Folder 6380

Annual Report, 1970

Folder 6381a

Partners Financial Reports, 1976-1979

Folder 6381b

Miscellaneous Financial Statements, 1968-1975

Folder 6381c

Miscellaneous Financial Statements, 1968-1975

Back to Top

expand/collapse Expand/collapse Subseries 2.2.3. Other Financial Materials, 1967-1977 and undated.

About 1,100 items.

Arrangement: alphabetical.

Materials pertaining to individuals and corporate entities that Floyd B. McKissick corresponded with for the purpose of generating capital to support McKissick Enterprises in its endeavors to develop Soul City. Included are letters sent to prospective funders explaining McKissick's vision for the Soul City project and its potential economic impact on Warren County, N.C. Some of these letters also provide updates concerning the various developmental stages of the project. In addition, there are letters of inquiry from lending institutions that discuss ways in which banks and insurance companies might become involved with funding the Soul City project.

Folder 6382

Aetna Life and Casualty, 1970-1971

Folder 6383-6384

Folder 6383

Folder 6384

African- American Investors, Inc., 1968-1972

Folder 6385-6387

Folder 6385

Folder 6386

Folder 6387

A. G. Becker and Company, Inc.: Financial Consultants, 1972-1974

Folder 6388

The Atlantic Group, 1972

Folder 6389

Bank of America, 1969

Folder 6390

Bankers Trust Company, 1970

Folder 6391

Carney and Associates, Inc., 1973

Folder 6392-6400

Folder 6392

Folder 6393

Folder 6394

Folder 6395

Folder 6396

Folder 6397

Folder 6398

Folder 6399

Folder 6400

The Chase Manhattan Bank, 1968-1974

Folder 6401

Chemical Bank and Trust Company, 1970

Folder 6402

Citizens Bank and Trust Company, 1970-1972

Folder 6403

Coldwell Banker Management Corporation, undated

Folder 6404

Commercial Credit Company: Mobile Home Financing, 1970-1972

Folder 6405

Connecticut General Life Insurance Company, 1969

Folder 6406

Cooperative Assistance Fund, 1971

Folder 6407

CPC International: Financial Planning, 1969-1970

Folder 6408a

Durham Title Agency, 1973

Folder 6408b

Fain, Irving J.: Individual Lender, 1969-1974

Folder 6409

Fiance Planning: Soul City, 1969-1971

Folder 6410

First National Bank of Chicago, 1970

Folder 6411

First National City Bank: New York, 1968-1970

Folder 6412

Funding Support Requests, 1969-1970

Folder 6413

Graham and Graham Amalgameted Enterprises, 1971

Folder 6414

Harbor National Bank, 1970

Folder 6415

Home Security Life Insurance Company, 1969-1970

Folder 6416

Hornblower and Wecks-Hemphill, Noyes, 1971

Folder 6417-6420

Folder 6417

Folder 6418

Folder 6419

Folder 6420

Institute of Life Insurance Companies: $1 Billion Investment Program, 1969-1973

Folder 6421

Insurance Companies: Soul City Presentation, 1971

Folder 6422

Jackson, Dale A., 1970

Folder 6423

John Hancock Mutual Life Insurance Company, 1969

Folder 6424

Kentucky Mortgage Company, Inc., 1972

Folder 6425

Kidder, Peabody and Company, Inc., 1970

Folder 6426

Kurland, Norman G., 1972

Folder 6427

Mechanics and Farmers Bank, 1969-1970

Folder 6428

New York Life Insurance Company, 1976-1977

Folder 6429

North Carolina Mutual Life Insurance Company, 1973

Folder 6430-6431

Folder 6430

Folder 6431

North Carolina National Bank, 1972-1974 and undated

Folder 6432

Opportunity Funding Corporation, 1972

Folder 6433

Organizational Analysis, Inc., 1973

Folder 6434

People Bank and Trust Company of Norlina, N.C., 1970-1975

Folder 6435

Peoples Bank and Trust Company of Rocky Mount, N.C., 1970-1974

Folder 6436

The Prudential Life Insurance Company, 1970-1971

Folder 6437

Salmon Brothers/A. G. and Co., Inc.: Placement of Securities, 1974 and undated

Folder 6438

Schreiber Bosse and Co., Inc.: Financial Planning, 1971-1973

Folder 6439

Securities Exchange Commission, 1964-1970

Folder 6440a

Securities Exchange Commission, 1964-1970

Folder 6440b

Security National Bank, 1973

Folder 6441

Strasser, Spiegelberg, Fried and Frank, 1969-1970

Back to Top

expand/collapse Expand/collapse Subseries 2.3. Administrative Materials, 1968-1980 and undated.

About 7,500 items.

Arrangement: by subject.

Materials pertaining to the general administrative operations of McKissick Enterprises that document the development of McKissick Enterprises in New York and North Carolina. Most materials concern the planning and development of Soul City, including items documenting the early history of Soul City, as well as various initiatives to build the new community's infrastructure. These include documents about the construction of the regional water system, a mini shopping center, and various types of affordable housing. (See also Series 1.1.3.1.)

In addition to the materials concerning Soul City, there are items documenting McKissick Enterprises' business ventures in the arts, entertainment, and publishing. There are also materials pertaining to the Metropolitan Human Resources Consortium, which was created to provide opportunities for unskilled workers in the New York City area to acquire training as meat cutters.

Folder 6442

History: McKissick Enterprises, undated

Folder 6443

Floyd B. McKissick Eterprises, Inc.: Purpose and Potential, undated

Folder 6444

The Corporate Goals of Floyd B. McKissick Enterprises and Related Materials, 1968-1969 and undated

Folder 6445

Organizational Chart, 1973-1974

Folder 6446

Brochures and Publicity Materials, undated

Folder 6447

Management Meetings, 1970-1971

Folder 6448-6449

Folder 6448

Folder 6449

Staff Meetings, 1968-1972

Folder 6450

Description of Cells in McKissick Enterprises Planning Lattice, undated

Folder 6451

McKissick Enterprises Office Layout, 1968

Folder 6452

Inventory of Property, 1972-1976

Folder 6453

Certificate of Incorporation, 1968-1974

Folder 6454

Bylaws, undated

Folder 6455-6469

Folder 6455

Folder 6456

Folder 6457

Folder 6458

Folder 6459

Folder 6460

Folder 6461

Folder 6462

Folder 6463

Folder 6464

Folder 6465

Folder 6466

Folder 6467

Folder 6468

Folder 6469

Board of Directors, 1969-1980

Folder 6470-6475

Folder 6470

Folder 6471

Folder 6472

Folder 6473

Folder 6474

Folder 6475

Stockholders, 1972-1980

Folder 6476

Stock Insurance, 1972-1976

Folder 6477a

Corporate Resolutions, 1971-1976

Folder 6477b

Communications Meeting: Minutes, 11 September 1973

Folder 6478a

Andamule and Soul City Company: Agreement, 1974

Folder 6478b

American Associates, Inc.: Preliminary Engineering Services Proposal, 1969

Folder 6479

Carolina Power and Light Company: Area Lighting Service Application, 1974

Folder 6480

Carolina Telephone and Telegraph Company: Contract for Telephone Service, 1972

Folder 6481

City Gardens, Inc.: Lease Agreement, 1977-1978

Folder 6482

E. C. Seaman Real Estate Company: Mobile Home Lease Agreement, 1976-1977

Folder 6483

Foundation for Community Development: Contract, 1973

Folder 6484

Green, J. P.: Sales Agreement: Mobile Units for HealthCo., Inc., 1975-1980

Folder 6485

Groom, James: Salary Advance Agreement, 1971

Folder 6486a

Groom, James: Motor Vehicle Loan Agreement, 1972-1976

Folder 6486b

Groom, James and Emily: Mobile Home Sales Contract, 1970

Folder 6487

Hargrove, James D.: Option Agreement, 1964

Folder 6488

Harry F. Kelly and Associates: HealthCo Trailer Addition Proposal

Folder 6489

Historic Preservation: Foundation House Restoration

Folder 6490

Islands Project Agreement, 1968

Folder 6491

Johnson Bros, Inc.: Building Painting Proposal, 1969-1970

Folder 6492

Kelley, Robert O.: Bill of Sale of Personal Property, 1976

Folder 6493

Lawrence Enterprises, Inc.: Renovation Proposal, 1972

Folder 6494a

Martin Well Company: Proposal, 1972

Folder 6494b

McKissick, Floyd B.: Annual Retainer Contract, 1980

Folder 6495

Myers, Lewis and Joycelyn: Mobile Home Contract, 1971

Folder 6496

Nigerian Manpower Project: Contract and Related Materials, 1979-1980

Folder 6497-6498

Folder 6497

Folder 6498

North Carolina State Highway Commission: Right of Way Agreement, 1968-1974

Folder 6499

Paynter, Thruman: Farm Lease Agreements, 1971-1979

Folder 6500

Warrenton Insurance Agency, Inc.: Casualty Insurance Coverage Contracts, 1979-1980

Folder 6501

WMS Associates: Shaw University Industrial/Educational Complex: Proposal, 1972 and undated

Folder 6502

Young Women's Christian Association of the City of New York: Room Use Agreement, 1969

Folder 6503

Proposal for Short Term Financing, undated

Folder 6504

Regional Water System Contract, 1973

Folder 6505

Rideout, Elgerton B.: Farm Lease Agreement, 1972-1973

Folder 6506

Satterwhite Homeplace: Transfer Agreement, 1971

Folder 6507

Shopping Center Development: Proposal, 1968

Folder 6508

Soul City Company: Mobile Home Lease Agreement, 1974-1976

Folder 6509

Soul City Foundation: Advocacy Trailer: Space Rental Agreements, 1973-1976

Folder 6510

Soul City Foundation: Health Program Space Rental Agreement, 1971

Folder 6511

Soul City Foundation: Land Sale Contracts, 1971-1973

Folder 6512

Tapps Chicken Box, Inc.: Catering Agreements, 1973

Folder 6513

3M Business Products: Equipment Lease Agreement, 1968-1970

Folder 6514a

Trailer: Myers, Lewis H., 1971-1973

Folder 6514b

Truelove Engineers, Inc.: Surveying Services Agreement and Related Correspondence, 1969-1973

Folder 6515

Warren Regional Planning: Space and Property, 1970-1974

Folder 6516

Brown, Bruce F.: Note Payable, 1976

Folder 6517

Carey, Gordon R.: Loan to McKissick Enterprises, 1970

Folder 6518

The Chase Manhattan Bank: Cancelled Notes, 1969-1971

Folder 6519

McKissick, Floyd B.: Notes Payable, 1971-1973

Folder 6520

McKissick, Floyd B. and Others: Note Payable, 16 January 1973

Folder 6521

Madison and McKissick Development Company: Note Receivable, 1974

Folder 6522

Metropolitan Human Resources Consortium: Promissory Notes, 1970-1971

Folder 6523

National Corporation for Housing Partnerships: Notes Payable and Related Agreement, 1971-1974

Folder 6524

Paynter, Thurman R.: Bill of Sale of Personal Property, 1975

Folder 6525-6526

Folder 6525

Folder 6526

P.E.A. Investors, Inc.: Promissory Notes and Related Correspondence, 1974-1977 and undated

Folder 6527

Penny Sightseeing Company: Cancelled Note, 1970

Folder 6528

Peoples Bank and Trust Company: Promissory Notes, 1971-1974

Folder 6529

Promissory Notes: Miscellaneous, 1968- 1971

Folder 6530

Soul City Foundation, Inc.: Note Receivable, 1971-1974

Folder 6531

Soul City Investment Corporation, Inc.: Promissory Notes, 1974-1975

Folder 6532

Warren Manufacturing Company, Inc.: Notes Payable, 1976-1977

Folder 6533

Warren Regional Planning Corporation: Note Payable and Related Materials, 1973

Folder 6534

Warren Regional Planning Corporation: Promissory Note: Trailer, 1973

Folder 6535

Warren Regional Planning Corporation: Notes Receivable, 1974

Folder 6536-6537

Folder 6536

Folder 6537

Audit Reports, 1970-1977

Folder 6538

Eldred Moore vs. Floyd B. McKissick Enterprises et al, undated

Folder 6539

Patterson, Michael and Dinkins: Supportive Services vs. McKissick, et al, 1971-1974

Folder 6540-6542

Folder 6540

Folder 6541

Folder 6542

Thal and Youtt: Eden, Inc., 1972-1976

Folder 6543-6554

Folder 6543

Folder 6544

Folder 6545

Folder 6546

Folder 6547

Folder 6548

Folder 6549

Folder 6550

Folder 6551

Folder 6552

Folder 6553

Folder 6554

Thal and Youtt: F.I.R. vs. McKissick et al, 1972-1976

Folder 6555

McKissick Enterprises vs. Anthony Andoh, Yvonne Andoh and City Gardens, Inc., 1977-1978

Folder 6556

Supportive Services vs. McKissick Enterprises, 1974

Folder 6557

Truelove Engineers, Inc. vs. McKissick Enterprises, 1972

Folder 6558-6569

Folder 6558

Folder 6559

Folder 6560

Folder 6561

Folder 6562

Folder 6563

Folder 6564

Folder 6565

Folder 6566

Folder 6567

Folder 6568

Folder 6569

Black Economic Development Seminar, 1969

Folder 6570-6571

Folder 6570

Folder 6571

Soul City Conference at Howard University, 1969

Folder 6572

Education in New Communities Workshop, 1972

Folder 6573

Harvard University Study on Soul City, 1969

Folder 6574

History of Soul City, 1970-1971

Folder 6575

Policy Statement of Developer of Soul City, 1 August 1971

Folder 6576-6587

Folder 6576

Folder 6577

Folder 6578

Folder 6579

Folder 6580

Folder 6581

Folder 6582

Folder 6583

Folder 6584

Folder 6585

Folder 6586

Folder 6587

Conversations Between the Rouse Company and Floyd B. McKissick Enterprises, Inc., 1969-1971

Folder 6588

Mechanics and Farmers Bank: Daeke Property Acquisition, 1969-1971

Folder 6589

Acquisition of Perry Tract: Cohen, Louis, 1973

Folder 6590

Appraisal of Land Leased to Soul City Investment Corporation, 1977

Folder 6591

Jones Tract Appraisal, 1977

Folder 6592

A Proposal to the Office of Economic Opportunity for a Planning and Demonstration Grant, October-December 1965

Folder 6593-6594

Folder 6593

Folder 6594

Economic Base Study, 1969-1971

Folder 6595

A Proposal for Developing a New Town, 18 October 1968

Folder 6596

A Proposal to Develop Soul City, 1 April 1969

Folder 6597

Proposal for Planning Funds to Develop Soul City, 24 August 1969

Folder 6598

Preliminary Economic Analysis: Soul City Project, 1969

Folder 6599

A Preliminary Proposal for a New Community Planning and Impact Study for Soul City, N.C., 4 November 1969

Folder 6600

Summary of the General Plan for Soul City, 24 August 1969

Folder 6601

Conference, Planning of Soul City, Glass House, Kerr Lake Reservoir, 1969

Folder 6602-6603

Folder 6602

Folder 6603

Proposal to Secure a Guarantee for New Community, February 1970

Folder 6604-6605

Folder 6604

Folder 6605

Proposal to Secure A Guarantee for New Community, 1 February 1971

Folder 6606

Soul City Project Draft Proposal, 1971

Folder 6607

Proposal: Training Program for Community Development Revenue Sharing, 1972

Folder 6608

Feasibility Study for the Development of Soul City, North Carolina : Final Draft, 1971

Folder 6609

Draft Environmental Statement: A Proposed New Community in Warren County, N.C., 1971

Folder 6610

Analysis of Draft Environmental Statement, 1971

Folder 6611

Helping a Hesitant Host to Accept a New Community: Conference Presentation, 1971

Folder 6612

Soul City Development Plan, 1972

Folder 6613-6615

Folder 6613

Folder 6614

Folder 6615

Soul City Status Reports, July-September 1972

Folder 6616

HUD Regulations: New Communities Act, 1972

Folder 6617

Background Data on Development Cost, 1973

Folder 6618

Organizing and Staffing the Soul City Company, 1973

Folder 6619-6620

Folder 6619

Folder 6620

Soul City Economic Model, 1969-1970

Folder 6621-6623

Folder 6621

Folder 6622

Folder 6623

Purchase Agreement: Debentures, 1973-1974

Folder 6624

New Communities Debentures-Series A: Offering Circular, 1974

Folder 6625

Application Submitted to HUD: Closing Documents, 1973-1974

Folder 6626

Project Agreement: Soul City, 1973

Folder 6627

Project Agreement: Soul City: Draft, 21 September 1973

Folder 6628

Summary of Soul City Company Syndication Transaction, 17 September 1973

Folder 6629

Project Closing: Summary of Work to be Completed, 1973

Folder 6630

Projection of Other Financing Requirements, July 1973

Folder 6631a

Closing Memoranda, 1974

Folder 6631b

Soul City Working Group List, 1973-1974

Folder 6632

Limited Partnership Structure, 1972

Folder 6633-6638

Folder 6633

Folder 6634

Folder 6635

Folder 6636

Folder 6637

Folder 6638

Limited Partnership Agreement: Drafts, 1972-1973

Folder 6639

Certificate of Limited Partnership Agreement: Draft, 10 October 1973

Folder 6640

Limited Partnership: Project Agreement Riders, 8 January 1973

Folder 6641

Limited Partnership Agreement: Draft, 21 January 1974

Folder 6642-6643

Folder 6642

Folder 6643

Limited Partnership Agreement: Correspondence, 1972-1977

Folder 6644

Legal Opinions: Soul City Project, 1973

Folder 6645

Corporate Structure: An Act to Incorporate Soul City in Warren County, 1969-1971 and undated

Folder 6646

701 Planning Grant Application: Region K/New Community Planning Program, 25 June 1970

Folder 6647

Title VII Grant Application: General Information, 1970-1971 and undated

Folder 6648

Application for Certificate of Authority, 1970-1973

Folder 6649

Water and Sewer Grant Application, 1971-1973

Folder 6650-6652

Folder 6650

Folder 6651

Folder 6652

Office of Economic Opportunity: Kittrell College Proposal 1969-1970

Folder 6653

Demography: Characteristics of Residents: Soul City Area, 1969-1971

Folder 6654

Industrial Feasibility Study Region K New Community: Preliminary Draft, May 1971

Folder 6655

Soul City Status Report, 19 July 1972

Folder 6656

Migrant and Seasonal Farmworkers Association, Inc., 1973

Folder 6657-6659

Folder 6657

Folder 6658

Folder 6659

United States Department of HUD: Quarterly Reports, 1975

Folder 6660

Comprehensive Planning Assistance Handbook, 1969

Folder 6661

Report on Water Supply, Sewerage and Storm Drainage, 1969

Folder 6662

Work Program for Soul City, Impact Area, 1 December 1969

Folder 6663-6666

Folder 6663

Folder 6664

Folder 6665

Folder 6666

Handbooks, Circulars, Program Outlines: United States Department of HUD, 1968-1973 and undated

Folder 6667

Hannaham and Johnston: Consulting Engineers, 1969

Folder 6668

A Planning Study to Outline the Process and Products Necessary to Meet the Need of Youth: Proposal, 5 February 1970

Folder 6669

Study Design for Statewide Transportation Planning, 1972

Folder 6670

United States Department of HUD: Assistance for New Communities, August 1972

Folder 6671

The Dilemma, Issues and Arguments Against the Community Development Corporation, 1973

Folder 6672

Housing and Urban Development Act of 1968

Folder 6673

Lencina Productions: Soul City Promotional Film Proposal, 1969-1970

Folder 6674

Subdivision Regulations: Warren County, N.C., 1969-1971

Folder 6675-6678

Folder 6675

Folder 6676

Folder 6677

Folder 6678

Housing and Urban Development Act of 1970

Folder 6679

Ashley Bill: New Towns, 1970

Folder 6680

Banking and Currency Committee, 1970

Folder 6681

Bergtrom, F.C.: Soul City Logo Design, 1970-1971

Folder 6682

Lake Project: Planning and Surveying, 1970-1972

Folder 6683

Proposed Regional Water System, 1970-1973

Folder 6684

Study Area Housing Market Region K New Community: Draft Report, July 1971

Folder 6685

Low-Cost Housing, 1971-1973

Folder 6686-6687

Folder 6686

Folder 6687

Open Space Land Program: Applicant Handbook and Related Materials, 1972 and undated

Folder 6688

Participation for Small Builders at Soul City, 1972

Folder 6689

Soul City Press Kit: Federal Support, 1972-1973

Folder 6690

Soul City Affirmative Action Plan: Draft, 1972 and undated

Folder 6691

Soul City Affirmative Action Plan: Draft, 1973

Folder 6692

Rural Development Act Materials, 1973

Folder 6693

Training Materials: Project Orientation Manual No. 3, 1973

Folder 6694

Religion Report: Association in Mission, Inc., 1973

Folder 6695

Motel Franchise: Soul City: Correspondence, 1973

Folder 6696

201 Area Plan, 1974-1975

Folder 6697

Summary of Provisions of Housing and Community Development Act of 1977

Folder 6698

Seaboard Coast Line Railroad Industrial Site Data: Soul City, N.C.: McKissick Site, undated

Folder 6699

African-American Investors, Inc., 1969-1973

Folder 6700

African American Investors, Inc.: Land Acquisition, 1969-1973

Folder 6701

Afro-American Investors, Inc.: Title Insurance, 1970-1973

Folder 6702

Black Drama, Inc., 1968-1970

Folder 6703

Black Top Restaurants, Inc.

Folder 6704-6714

Folder 6704

Folder 6705

Folder 6706

Folder 6707

Folder 6708

Folder 6709

Folder 6710

Folder 6711

Folder 6712

Folder 6713

Folder 6714

Kerr Lake Utilities Company, Inc., 1969-1978 and undated

Folder 6715-6732

Folder 6715

Folder 6716

Folder 6717

Folder 6718

Folder 6719

Folder 6720

Folder 6721

Folder 6722

Folder 6723

Folder 6724

Folder 6725

Folder 6726

Folder 6727

Folder 6728

Folder 6729

Folder 6730

Folder 6731

Folder 6732

Metropolitan Human Resources, 1968-1972 and undated

Folder 6733

P.E.A. Investors, Inc., 1976-1977

Folder 6734

Thunder and Lightning Publishing Company: Marzani and Munsell, 1968

Folder 6735-6738

Folder 6735

Folder 6736

Folder 6737

Folder 6738

Thunder and Lightning Publishing Company: Black Anglo-Saxons, 1968-1971

Folder 6739-6741

Folder 6739

Folder 6740

Folder 6741

Thunder and Lightning Publishing Company: Negroes with Guns, 1969-1972

Folder 6742

Thunder and Lightning Publishing Company: A Pictoral History of the Jews, 1969-1971

Folder 6743-6751

Folder 6743

Folder 6744

Folder 6745

Folder 6746

Folder 6747

Folder 6748

Folder 6749

Folder 6750

Folder 6751

Von Blaine-McKissick and Associates, Inc., 1968-1971 and undated

Back to Top

expand/collapse Expand/collapse Series 3. Other Papers, 1922-1988 and undated.

About 23,300 items.

Arrangement: alphabetical by subject.

Materials documenting various aspects of the life of Floyd B. McKissick, aside from his work with the Soul City project and Floyd B. McKissick Enterprises, Inc. Items in this series shed light on the activities of McKissick during the civil rights movement, as well as his accomplishments as a lawyer, writer, educator, member of the clergy, and family man. There are also materials documenting his political activities on the local, state, and national levels.

expand/collapse Expand/collapse Subseries 3.1. CORE, 1961-1982 and undated.

About 7,500 items.

Arrangement: by subject.

Materials pertaining to to the Congress of Racial Equality CORE, a civil rights organization founded during the early 1940s in Chicago, Ill. McKissick was National Director of CORE beginning in 1966. This series documents some of the organization's activities with respect to its nonviolent direct action strategies (boycotts and sit-ins) aimed at ending discrimination in housing, education, and employment. Most of the materials concern McKissick, although there are a few items pertaining to James Farmer who preceded McKissick as National Director of CORE.

expand/collapse Expand/collapse Subseries 3.1.1. Correspondence, 1961-1982 and undated.

About 2,000 items.

Arrangement: chronological and alphabetical by subject.

Materials documenting McKissick's services to CORE, as well as materials pertaining to the organization's contributions to various aspects of the civil rights movement. Included are letters concerning individuals who were arrested for trespass while attempting to receive service at segregated business establishments in North Carolina. There are also letters pertaining to the organization of local CORE chapters and discussions concerning demonstrations planned for various North Carolina sites.

Among the letters sent to McKissick during 1968, there is a telegram from the Rev. Ralph Abernathy soliciting support for the Poor Peoples Campaign. The series includes congratualory message to McKissick upon his becoming the National Director of CORE. In many instances, there are copies of McKissick's responses to these letters. There are also materials pertaining to the political troubles of New York Congressman Adam Clayton Powell, Jr., and to the 1965-1966 campaign of Sarah Small, an African American housewife from Williamston, N.C., who made history with her race for a seat in the North Carolina House of Representatives.

Folder 6752-6774

Folder 6752

Folder 6753

Folder 6754

Folder 6755

Folder 6756

Folder 6757

Folder 6758

Folder 6759

Folder 6760

Folder 6761

Folder 6762

Folder 6763

Folder 6764

Folder 6765

Folder 6766

Folder 6767

Folder 6768

Folder 6769

Folder 6770

Folder 6771

Folder 6772

Folder 6773

Folder 6774

1962-1979

Folder 6775a

1962-1979

Folder 6775b

1962-1979

Folder 6776-6783

Folder 6776

Folder 6777

Folder 6778

Folder 6779

Folder 6780

Folder 6781

Folder 6782

Folder 6783

1962-1979

Folder 6784a

Chapel Hill Demonstration Cases, 1963-1965

Folder 6784b

Chapel Hill Demonstration Cases, 1963-1965

Folder 6784c

Chapel Hill Demonstration Cases, 1963-1965

Folder 6784d

Chapel Hill Demonstration Cases, 1963-1965

Folder 6784e

Chapel Hill Demonstration Cases, 1963-1965

Folder 6784f

Cherry Point Marines: Racial Discrimination, 1961-1963

Folder 6785-6786

Folder 6785

Folder 6786

Cherry Point Marines: Racial Discrimination, 1961-1963

Folder 6787-6795

Folder 6787

Folder 6788

Folder 6789

Folder 6790

Folder 6791

Folder 6792

Folder 6793

Folder 6794

Folder 6795

Congratulatory Correspondence for National Director, 1966

Folder 6796-6797

Folder 6796

Folder 6797

CORE Scholarship, Education and Defense Fund, Inc., 1965-1966

Folder 6798

Dick Gregory Show, 1964

Folder 6799-6802

Folder 6799

Folder 6800

Folder 6801

Folder 6802

Durham-Ithaca Plan, 1964-1966

Folder 6803

Employment Compliance: Nusbaum, Judi, 1965

Folder 6804

Federal Funds Report/Information Letter, 1965

Folder 6805

Fundraising Appeal, 1965-1967

Folder 6806

Greensboro Public Library: Oral History Project: Civil Rights, 1982

Folder 6807

Halifax County Voter's Movement, 1965

Folder 6808

Larkins, John, 1959-1965

Folder 6809

Moore, Dan K., 1965

Folder 6810

North Carolina Fund, 1964-1965

Folder 6811-6818

Folder 6811

Folder 6812

Folder 6813

Folder 6814

Folder 6815

Folder 6816

Folder 6817

Folder 6818

Powell, Adam Clayton, 1967

Folder 6819a

Powell, Adam Clayton: Related Clippings and Statement, 1966-1969

Folder 6819b

Powell, Adam Clayton: Related Clippings and Statement, 1966-1969

Folder 6819c

Small, Sarah, 1965-1966

Folder 6820

United States Senate

Folder 6821

Wiley, George: Associate National Director, 1965

Folder 6822

Williamston, N.C., Farmers' Conference, 1965

Folder 6823

Press Releases, 1965-1966 and undated

Back to Top

expand/collapse Expand/collapse Subseries 3.1.2. Administrative Materials, 1961-1970 and undated.

About 5,500 items.

Arrangement: by subject.

Materials pertaining to CORE's administrative operations under the leadership of Floyd B. McKissick. Included are items documenting the history and purpose of the organization, as well as some its activities. These include minutes, publicity materials, and correspondence pertaining to CORE's annual conventions. In this correspondence is a copy of a letter that McKissick sent to civil rights activist Fannie Lou Hamer, inviting her to participate at CORE's 22nd annual convention in Durham, N.C., in 1965. This series also includes the organization's mailing lists, which identify CORE chapter offices and their respective chairs; materials documenting the history and development of the Center for Community-Action Education through which CORE provided literacy programs for residents of economically deprived communities; materials documenting the activities of various regional chapters and CORE's National Action Council; and original and photocopied clippings pertaining to CORE's activities.

Image Folder PF-4930/31

Photographs of Floyd B. McKissick and Roy Innis, 1968

Image Folder PF-4930/32

CORE Photograph Negatives, undated

Folder 6824

CORE: Revised Constitution, 5 August 1963

Folder 6825

Constitution and Bylaws, Revised, 1964

Folder 6826

CORE Reports, 1965

Folder 6827-6828

Folder 6827

Folder 6828

Addresses/Mailing Lists, 1964-1965 and undated

Folder 6829-6849

Folder 6829

Folder 6830

Folder 6831

Folder 6832

Folder 6833

Folder 6834

Folder 6835

Folder 6836

Folder 6837

Folder 6838

Folder 6839

Folder 6840

Folder 6841

Folder 6842

Folder 6843

Folder 6844

Folder 6845

Folder 6846

Folder 6847

Folder 6848

Folder 6849

Annual Conventions, 1963-1965

Folder 6850-6862

Folder 6850

Folder 6851

Folder 6852

Folder 6853

Folder 6854

Folder 6855

Folder 6856

Folder 6857

Folder 6858

Folder 6859

Folder 6860

Folder 6861

Folder 6862

Center for Community-Action Education, 1964-1966 and undated

Folder 6863

Chapters: Arkansas, 1965 and undated

Folder 6864

Chapters: Baltimore, Md.: Target City Program, 1967 and undated

Folder 6865

Chapters: Bogalusa, La., 1965 and undated

Folder 6866

Chapters: Brooklyn, N.Y., 1964 and undated

Folder 6867

Chapters: California: National Director's Visit, 1964

Folder 6868

Chapters: Canton, Miss., 1965-1966

Folder 6869

Chapters: Charlotte, N.C.: Arrests for Trespass, 1962 and undated

Folder 6870-6871

Folder 6870

Folder 6871

Chapters: Cleveland, Ohio: Target City Program, 1967-1968

Folder 6872

Chapters: Danville, Va.: Correspondence, 1963-1964

Folder 6873-6877

Folder 6873

Folder 6874

Folder 6875

Folder 6876

Folder 6877

Chapters: Dayton, Ohio, 1963-1964 and undated

Folder 6878

Chapters: Duke University, 1962-1963 and undated

Folder 6879-6882

Folder 6879

Folder 6880

Folder 6881

Folder 6882

Chapters: Durham, N.C., Correspondence, 1962-1966 and undated

Folder 6883-6884

Folder 6883

Folder 6884

Chapters: Durham, N.C.: Boycott of Merchants, 1963

Folder 6885-6887

Folder 6885

Folder 6886

Folder 6887

Chapters: Durham, N.C.: "Politics and a Civil Rights" Workshop

Folder 6888

Chapters: Durham, N.C.: Statewide Civil Rights Coordinating Committee, 1965

Folder 6889-6891

Folder 6889

Folder 6890

Folder 6891

Chapters: Durham, N.C.: Unwed Mothers Project, 1965

Folder 6892-6894

Folder 6892

Folder 6893

Folder 6894

Chapters: Durham, N.C.: Other Materials, 1961-1964 and undated

Folder 6895

Chapters: Elizabeth City, N.C., 1964

Folder 6896-6897

Folder 6896

Folder 6897

Chapters: Fresno, Calif., 1961-1964 and undated

Folder 6898

Chapters: Greensboro, N.C.: Correspondence, 1962-1965

Folder 6899

Chapters: Greensboro, N.C.: Correspondence, 1962-1965

Folder 6900a

Chapters: Greensboro, N.C.: Correspondence, 1962-1965

Folder 6900b

Chapters: Greensboro, N.C.: Clippings and Related Materials, 1963

Folder 6901

Chapters: Harlem, N.Y., 1967-1968 and undated

Folder 6902

Chapters: Jacksonville, N.C., 1965 and undated

Folder 6903

Chapters: Laurinburg, N.C., NAACP-CORE, 1965 and undated

Folder 6904

Chapters: Los Angeles, Calif., 1963-1965

Folder 6905-6906

Folder 6905

Folder 6906

Chapters: Mississippi, 1964-1965

Folder 6907-6910

Folder 6907

Folder 6908

Folder 6909

Folder 6910

Mississippi Freedom Democratic Party, 1964-1965

Folder 6911

Chapters: New Orleans, La., 1965

Folder 6912-6913

Folder 6912

Folder 6913

Chapters: New York: Committee on Racial Equality, 1963-1965

Folder 6914

Chapters: North Carolina: Directory, undated

Folder 6915

Chapters: Oregon, 1965

Folder 6916

Chapters: Philadelphia, Pa., 1963-1965

Folder 6917-6919

Folder 6917

Folder 6918

Folder 6919

Chapters: Plaquemines, La.: Legal Documents, 1963-1964

Folder 6920

Chapters: Plaquemines, La.: Correspondence, 1963-1964

Folder 6921

Chapters: Plaquemines Parish, La.: Clippings, 1961-1965

Folder 6922-6923

Folder 6922

Folder 6923

Chapters: San Diego, Calif., 1965

Folder 6924-6926

Folder 6924

Folder 6925

Folder 6926

Chapters: San Francisco, Calif., 1963-1964

Folder 6927

Chapters: Shreveport, La, 1965

Folder 6928

Chapters: South Carolina Reports, 1965

Folder 6929

Chapters: South Port City, N.C., 1963 and undated

Folder 6930-6932

Folder 6930

Folder 6931

Folder 6932

Chapters: St. Louis, Mo, 1963-1965

Folder 6933-6934

Folder 6933

Folder 6934

Chapters: Statesville, N.C.: CORE-NAACP: Arrests for Trespass, 1962-1963 and undated

Folder 6935

Chapters: Toledo, Ohio, 1963 and undated

Folder 6936-6940

Folder 6936

Folder 6937

Folder 6938

Folder 6939

Folder 6940

Chapters: Washington, D.C., 1963-1964

Folder 6941-6943

Folder 6941

Folder 6942

Folder 6943

Chapters: West Essex, N.J., 1963-1965 and undated

Folder 6944

Chapters: Metropolitan Area Chapter Directory, undated

Folder 6945-6966

Folder 6945

Folder 6946

Folder 6947

Folder 6948

Folder 6949

Folder 6950

Folder 6951

Folder 6952

Folder 6953

Folder 6954

Folder 6955

Folder 6956

Folder 6957

Folder 6958

Folder 6959

Folder 6960

Folder 6961

Folder 6962

Folder 6963

Folder 6964

Folder 6965

Folder 6966

National Action Council, 1963-1966 and undated

Folder 6967

National Action Committee: Agreement, 1962

Folder 6968

National Action Committee: Financial Reports: Steering Committee, 1959-1965

Folder 6969

Regional Action Councils, 1964-1965 and undated

Folder 6970

A Nation Within a Nation: CORE's Proposal for Economic Development and Control of Black Areas, undated

Folder 6971-6972

Folder 6971

Folder 6972

Civil Rights Documentation Project

Folder 6973

Conference on the Image of the Negro in American Films, 1969

Folder 6974

CORE, SCLC, Scope Workshop, 1965

Folder 6975-6977

Folder 6975

Folder 6976

Folder 6977

Metropolitan Applied Research Center: Fellowship-Internship Program, 1967

Folder 6978

Metropolitan Applied Research Center: North Carolina CORE

Folder 6979

Metropolitan Applied Research Center: Country Cousin Proposal

Folder 6980-6984

Folder 6980

Folder 6981

Folder 6982

Folder 6983

Folder 6984

North Carolina Leadership Conference on Economic Development, 1965-1966

Folder 6985-6986

Folder 6985

Folder 6986

NYACK Conference on Unemployment and Social Change, 1963

Folder 6987-6989

Folder 6987

Folder 6988

Folder 6989

Southern Regional Conference, 1964

Folder 6990-6991

Folder 6990

Folder 6991

White House Conference: "To Fulfill These Rights," 1965

Folder 6992-6993

Folder 6992

Folder 6993

White House Conference: "To Fulfill These Rights," 1-2 June 1966

Folder 6994

Speeches: American Society of Newspaper Editions, 1967

Folder 6995a

Speeches on New Politics, undated

Folder 6995b

Speeches: CORE Educational Leadership Conference On Urban Affairs, 20 May 1967

Folder 6996

Speeches: Detroit Federation of Teachers and Michigan Federation of Teachers, 1967

Folder 6997

Speeches: National Conference on Black Power, 1967

Folder 6998

Speeches: National Alliance of Businessmen, 1969

Folder 6999

Speeches: Is the Civil Rights Movement Really Dead? 1973

Folder 7000

Speeches: Cooper Union Forum, undated

Folder 7001

Speeches: Reparations Implies Nationhood, undated

Folder 7002

Speeches and Related Writings: Published, 1966 and undated

Folder 7003

Speeches: Related Materials, 1968 and undated

Folder 7004

Speeches: National Broadcasting Company, Meet the Press Interview, 1968

Folder 7005a

Speeches: WCBS Newsmakers Interview, undated

Folder 7005b

Speeches: By Others, 1967-1969

Folder 7005c

Speeches: By Others, 1967-1969

Folder 7006

Writings: Ramparts Article: "The Civil Rights Movement is Dead - Long Live the Black Revolution," 9 October 1966

Folder 7007

Writings and Press Releases: Black Power: Long Hot Summer, 1966-1967

Folder 7008

Writings: Metromedia, Inc.: Society, USA, 17 October 1967

Folder 7009

Writings: New York Times Article: Public Education in America, 16 October 1967

Folder 7010

Writings: Woolman, Myron, 1967

Folder 7011

Writings: Miscellaneous, 1963 and undated

Folder 7012-7021

Folder 7012

Folder 7013

Folder 7014

Folder 7015

Folder 7016

Folder 7017

Folder 7018

Folder 7019

Folder 7020

Folder 7021

Clippings, 1961-1977 and undated

Folder 7022a

Clippings, 1961-1977 and undated

Folder 7022b

Clippings, 1961-1977 and undated

Folder 7023-7026

Folder 7023

Folder 7024

Folder 7025

Folder 7026

Clippings, 1961-1977 and undated

Folder 7027

Biographical Sketches of National Director: McKissick, Floyd B., 1967 and undated

Folder 7028

Brochures and Flyers: Miscellaneous, 1965-1965 and undated

Folder 7029

CORE Organization, Staff, and Departments, 1964-1965 and undated

Folder 7030a

Financial, 1963-1968

Folder 7030b

An Open Application for Funding Grants for CORE Enterprise Corporation, Inc., undated

Folder 7030c

Position of the Congress of Racial Equality on Anti-Semitism, April 1966

Folder 7030d

Plymouth, North Carolina: Civil Rights Protest, 1965

Folder 7031

CORE vs. Burger Palace: Statements to Federal Bureau of Investigation, 1964

Folder 7032

Swann vs. Charlotte-Mcklenburg Board of Education: Brief Amicus Curiae, 1970

Folder 7033a

Grossner vs. Columbia University: Opinion, 1968

Folder 7033b

Support Black Power Bumper Sticker, undated

Folder 7033c

Proposals and Related Notes, 1966-1967

Folder 7033d

Purdue University, 1964

Folder 7033e

Other Materials

Back to Top

expand/collapse Expand/collapse Subseries 3.2. Law Practice, 1949-1982 and undated.

About 2,700 items.

Arrangement: by subject.

Materials pertaining to the Durham, N.C., law practice of Floyd B. McKissick. This series includes correspondence, as well as materials concerning the administrative operations of his law office.

expand/collapse Expand/collapse Subseries 3.2.1. Correspondence, 1949-1982 and undated.

About 1,000 items.

Arrangement: chronological and alphabetical by subject.

Materials documenting McKissick's career in the legal profession. Included are letters pertaining to his eligibility to practice law in North Carolina and before the United States Supreme Court, including a copy of a letter, 4 November 1955, addressed to Thurgood Marshall, in which McKissick asked Marshall to present him to the Supreme Court. Also included are letters sent to McKissick about articles for publications such as the Duke Law Reporter; letters from prospective clients and from incarcerated persons; correspondence pertaining to racial discrimination and segregation of facilities at the Butner Rehabilitation Center for the Blind in Butner, N.C.; and letters and other materials pertaining to McKissick's services as legal counsel to the Durham Business College, to his financial support of that institution, and to the history the College.

Folder 7034a

1955-1982 and undated

Folder 7034b

1955-1982 and undated

Folder 7034c

1955-1982 and undated

Folder 7035a

1955-1982 and undated

Folder 7035b

1955-1982 and undated

Folder 7036-7037

Folder 7036

Folder 7037

1955-1982 and undated

Folder 7038a

1955-1982 and undated

Folder 7038b

1955-1982 and undated

Folder 7038c

1955-1982 and undated

Folder 7038d

1955-1982 and undated

Folder 7039b

AMVETS

Folder 7039c

AMVETS

Folder 7039d

AMVETS

Folder 7039a-7039d

AMVETS

Folder 7039e

Butner Rehabilitation Center for the Blind, 1964

Folder 7039f

Donald Shirley Concert, 1960

Folder 7040-7049

Folder 7040

Folder 7041

Folder 7042

Folder 7043

Folder 7044

Folder 7045

Folder 7046

Folder 7047

Folder 7048

Folder 7049

Durham Business College, 1954-1964 and undated

Folder 7050a

Durham Business College, 1954-1964 and undated

Folder 7050b

Save Durham Business College: Signed Petitions and Related Materials, 1965

Folder 7050c

Durham Business College: By-Laws, Articles of Incorporation and Related Materials, 1949-1960

Folder 7051a

East End Betterment League, 1955-1964

Folder 7051b

East End Betterment League, 1955-1964

Folder 7051c

High, Wiley: NAACP Case, 1955

Folder 7052

Lewis, Marjorie, 1973

Folder 7053

Low Cost Homes, 1962

Folder 7054a

National Housewives League, 1954-1966 and undated

Folder 7054b

National Housewives League, 1954-1966 and undated

Folder 7054c

National Housewives League, 1954-1966 and undated

Folder 7054d

North Carolina Council on Human Relations, 1956-1969 and undated

Folder 7055

North Carolina Mutual Life Insurance Company, 1963-1965

Folder 7056

Radio and Television Station, 1963-1964

Folder 7057

Stokes Mortuary, Inc., 1979-1980 and undated

Folder 7058a

Tims, Emmet C., 1965-1966

Folder 7058b

United Voters Movement of Bertie County, 1971

Folder 7059

Wilson Urban Renewal, 1966

Back to Top

expand/collapse Expand/collapse Subseries 3.2.2. Administrative Materials, 1958-1980 and undated.

About 1,700 items.

Arrangement: alphabetical by subject.

Materials pertaining to McKissick's law practice, including his interest in scholarship and writing. Included is a copy of the Spring 1971 edition of The Black Law Journal for which McKissick wrote the foreword. The Fall 1976 Dusquesne Law Review and a copy of the 1977 Indiana Law Review, both of which were inscribed to the McKissick family by Ulysses S. Crockett, Jr.. are also included.

In addition, there are proposals and working papers for Operation Breakthrough, an organization that offered legal assistance to poor citizens in Durham, N.C.; these materials include bylaws, articles of incorporation, correspondence, clippings, and minutes of meetings. This series also contains materials relating to the National Conference of Black Lawyers, 1968-1980, and to the National Bar Association, 1958-1979.

Folder 7060

American Bar Association, 1978

Folder 7061

American Law and Racism, 1970-1971

Folder 7062

Cahn, Jean: Legal Services for the Poor, 1965

Folder 7063-7065

Folder 7063

Folder 7064

Folder 7065

Ball Project, 1963-1965 and undated

Folder 7066-7070

Folder 7066

Folder 7067

Folder 7068

Folder 7069

Folder 7070

Civil Rights Research, 1958-1965 and undated

Folder 7071

Fisher Memorial Day Care Center: Agreement 1965

Folder 7072-7073

Folder 7072

Folder 7073

The Fund for the Assertion of the Legal and Constitutional Rights of the Poor: Correspondence, 1965

Folder 7074

Jury Handbook and History of the Jury System, 1979 and undated

Folder 7075-7076

Folder 7075

Folder 7076

Law Journals, 1971-1977

Folder 7077a-7085

Legal Assistance for the Poor in Durham, N.C.: Operation Breakthrough, 1964-1965 and undated

Folder 7086-7087

Folder 7086

Folder 7087

McKissick-Berry Partnership, 1957-1966 and undated

Folder 7088a-7092

National Bar Association, 1958-1979 and undated

Folder 7093-7123

Folder 7093

Folder 7094

Folder 7095

Folder 7096

Folder 7097

Folder 7098

Folder 7099

Folder 7100

Folder 7101

Folder 7102

Folder 7103

Folder 7104

Folder 7105

Folder 7106

Folder 7107

Folder 7108

Folder 7109

Folder 7110

Folder 7111

Folder 7112

Folder 7113

Folder 7114

Folder 7115

Folder 7116

Folder 7117

Folder 7118

Folder 7119

Folder 7120

Folder 7121

Folder 7122

Folder 7123

National Conference of Black Lawyers, 1968-1980 and undated

Folder 7124

National Institute of Law Enforcement and Criminal Justice, 1977

Folder 7125

North Carolina Association of Black Lawyers, 1972-1977

Folder 7126

Sanford, Terry, 1963-1964

Folder 7127

Western Center on Law and Poverty: "The Quarterly Report," 1968

Folder 7128

Who's Who in American Law, 19778

Folder 7129

Clippings: 1955-1959

Back to Top

expand/collapse Expand/collapse Subseries 3.3. NAACP, 1949-1980 and undated.

About 2,600 items.

Arrangement: by subject.

Materials pertaining to McKissick's role as an advisor to the National Association for theAdvancement of Colored People NAACP. Items include correspondence, as well as some administrative materials concerning the local activities of various chapters of the NAACP in North Carolina.

expand/collapse Expand/collapse Subseries 3.3.1. Correspondence, 1949-1974 and undated.

About 600 items.

Arrangement: chronological and by subject.

Materials pertaining to McKissick's affiliation with, and service to, the NAACP that provide documentation of his civil rights work. Included are letters pertaining to meetings, programs, committees, and conferences of the NAACP. In 1954, there are several letters written by McKissick regarding the Fighting Fund for Freedom Committee of the North Carolina Conference of NAACP Branches and some of this committee's activities that took place at various churches in North Carolina. Materials also address public school integration, the ogranization of NAACP chapters on college campuses, and other matters.

Correspondents include Thurgood Marshall, National Youth Secretary Herbert L. Wright, and various members of the clergy. Also included is a mimeographed copy of an address delivered by Martin Luther King, Jr., at a 16 February 1960 public meeting in Durham, N.C., in support of sitdowns (sit-ins) by African American students.

Folder 7130-7132

Folder 7130

Folder 7131

Folder 7132

1949-1974 and undated

Folder 7133a

1949-1974 and undated

Folder 7133b

1949-1974 and undated

Folder 7133c

1949-1974 and undated

Folder 7133d

1949-1974 and undated

Folder 7133e

1949-1974 and undated

Folder 7133f

1949-1974 and undated

Folder 7133g

1949-1974 and undated

Folder 7133h

1949-1974 and undated

Folder 7133i

1949-1974 and undated

Folder 7133j

1949-1974 and undated

Folder 7133k

1949-1974 and undated

Folder 7133l

1949-1974 and undated

Folder 7133m

1949-1974 and undated

Folder 7133n

1949-1974 and undated

Folder 7133o

1949-1974 and undated

Folder 7133p

1949-1974 and undated

Folder 7133q

1949-1974 and undated

Folder 7134-7138

Folder 7134

Folder 7135

Folder 7136

Folder 7137

Folder 7138

1949-1974 and undated

Folder 7139

Durham Youth Crusaders of the NAACP, 1960

Folder 7140

Freedom Scholarships, Inc., 1961-1966

Folder 7141a

National Convention: Atlanta, Ga., 1962

Folder 7141b

Henderson, N.C., Commandos: Correspondence, undated

Folder 7141c

Kinston, N.C., Commandos: Correspondence, 1963

Folder 7141d

Lexington, N.C., Commandos: Correspondence, 1963 and undated

Folder 7141e

Morehead City, N.C., Commandos: Correspondence, undated

Folder 7141f

Raleigh, N.C., Commandos: Correspondence, 1963

Folder 7141g

Reidsville, N.C., Commandos: Correspondence, 1963

Back to Top

expand/collapse Expand/collapse Subseries 3.3.2. Administrative Materials, 1954-1980 and undated.

About 2,000 items.

Arrangement: subject and chronological.

Materials pertaining to the administrative affairs of the NAACP. Among the brochures and flyers, there is a copy of a document promoting a boycott against merchants who practiced segregation in Edenton, N.C. There is also a copy of a brochure for a mass meeting held in support of the student protest movement of the 1960s, and materials documenting McKissick's work as legal advocate for persons arrested while picketing and attempting to integrate segregated restaurants and lunch counters.

Local NAACP chapters are represented by reports including those from the organization's field secretaries in New Bern, N.C., and Monroe, N.C., which include surveys of segregated industries and public facilities. Also included is correspondence pertaining to NAACP youth councils and college chapters; documenting the memorial service in Durham, N.C., for African American girls killed in the church bombing in Birmingham, Ala.; and materials relating to the 1963 March on Washington for Jobs and Freedom, including the organizing manuals for the event, the program brochure listing the the names of key personalities who participated the March, and clippings with photographs of the event.

Folder 7142-7143

Folder 7142

Folder 7143

Brochures and Flyers, 1962-1963 and undated

Folder 7144a

Chapters: Durham, N.C., 1954-1979

Folder 7144b

Chapters: Durham, N.C.: Trespass Cases, 1960-1966

Folder 7145

Chapters: Durham, N.C.: Clippings, 1961-1963 and undated

Folder 7146

Chapters: Durham, N.C: Clippings: Photocopied, 1961

Folder 7147

Chapters: Goldsboro, N.C.: Minutes and Reports, 1963

Folder 7148-7150

Folder 7148

Folder 7149

Folder 7150

Chapters: Goldsboro, N.C.: Correspondence, 1963-1978

Folder 7151-7153

Folder 7151

Folder 7152

Folder 7153

Chapters: Goldsboro, N.C.: Clippings and Photocopied Clippings, 1963-978

Folder 7154

Chapters: Goldsboro, N.C.: Other Materials, 1963-1978 and undated

Folder 7155

Chapters: Kittrell College, 1962-1963

Folder 7156

Chapters: Monroe, N.C., 1964

Folder 7157-7158

Folder 7157

Folder 7158

Chapters: New Bern, N.C.: Meetings and Related Materials, 1963-1965

Folder 7159

Chapters: New Bern, N.C.: Correspondence, 1963-1965

Folder 7160-7162

Folder 7160

Folder 7161

Folder 7162

Chapters: Person County, N.C., 1963-1964

Folder 7163

Chapters: Raleigh, N.C., 1975-1980

Folder 7164

Chapters: Warren County, N.C., 1975

Folder 7165-7166

Folder 7165

Folder 7166

Chapters: Wilmington, N.C., 1963

Folder 7167-7169

Folder 7167

Folder 7168

Folder 7169

Youth Councils and College Chapters: Minutes, Reports, and Related Materials, 1961-1963

Folder 7170

Youth Councils and College Chapters: Morganton, N.C., 1963

Folder 7171a

Youth Councils and College Chapters: Commandos Financial Statement, 1963

Folder 7171b

Youth Councils and College Chapters: Directory, undated

Folder 7172a

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172b

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172c

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172d

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172e

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172f

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172g

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7172h

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173a

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173b

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173c

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173d

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173e

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173f

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173g

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173h

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173i

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173j

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7173k

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7174a

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7174b

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7174c

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7174d

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7174e

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7175a

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7175b

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7175c

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7176a

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7176b

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7176c

Youth Councils and College Chapters: Correspondence, January 1960-November 1963 and undated

Folder 7176d

Youth Council and College Chapters: Miscellaneous, 1960-1961 and undated

Folder 7177

NAACP-CORE Non-Violent Action Workshop, 1963

Folder 7178-7179

Folder 7178

Folder 7179

NAACP-CORE Non-Violent Action Workshop: Correspondence, 1963

Folder 7180

NAACP-CORE Non-violent Action Workshop: Clippings 1963

Folder 7181a

NAACP Legal Defense and Educational Fund, Inc.: Docket Reports, March-May 1966

Folder 7181b

NAACP Legal Defense and Educational Fund, Inc.: Docket Reports, March-May 1966

Folder 7181c

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7181d

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7181e

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7181f

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7181g

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7182a

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7182b

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7182c

NAACP Legal Defense and Educational Fund, Inc.: Correspondence 1960-1966

Folder 7183a

North Carolina State Conference of Branches, 1954

Folder 7183b

North Carolina State Conference of Branches, 1954

Folder 7183c

North Carolina State Conference of Branches, 1954

Folder 7184

North Carolina State Conference of Branches: Advocate Q , 1975-1976

Folder 7185

North Carolina State Conference of Branches: Directories, undated

Folder 7186

President's Committee on Equal Employment Opportunities, 1963-1965

Folder 7187

Speeches and Writings, 1961-1962

Folder 7188

Belafonte, Margurite: Fashions for Freedom, 1960

Folder 7189

March on Raleigh, 1963

Folder 7190-7196

Folder 7190

Folder 7191

Folder 7192

Folder 7193

Folder 7194

Folder 7195

Folder 7196

March on Washington, 1963

Folder 7197a

March on Washington, 1963

Folder 7197b

Miscellaneous, 1955-1980 and undated

Folder 7197c

Miscellaneous, 1955-1980 and undated

Folder 7197d

Miscellaneous, 1955-1980 and undated

Back to Top

expand/collapse Expand/collapse Subseries 3.4. Personal Materials, 1922-1988 and undated

About 7,000 items.

Arrangement: by subject.

Materials documenting some of the activities and events that McKissick became involved with as a result of his participation in the civil rights movement. They also provide information about McKissick's early life in Asheville, N.C., and his work as a writer, educator, ordained minister, and family man.

expand/collapse Expand/collapse Subseries 3.4.1. General Correspondence, 1922-1988 and undated.

About 3,750 items.

Arrangement: chronological and alphabetical by subject.

Materials pertaining to the private life of Floyd B. McKissick. Among the earliest of these is a copy of a 1922 letter, presumably sent to McKissick, from Floyd S. Bixler, for whom McKissick may been named. This series also includes letters, 1957-1958, from Morehouse College president Benjamin E. Mays thanking McKissick for his financial support of that institution. There are also letters documenting McKissick's financial support of a number of other North Carolina organizations.

Correspondents include business and civic leaders, such as Asa T. Spaulding and William A. Clement, both of Durham, N.C.; Whitney M. Young, Jr., of the National Urban League; and Maynard H. Jackson, president of the Student Bar Association at North Carolina College at Durham (now North Carolina Central University). There are also letters exchanged between McKissick and his parents; his sister, Jean McNeill; and his children.

Other items include copies of letters that McKissick wrote to author James Baldwin. One such letter discusses McKissick's involvement as a technical advisor to the production of Baldwin's play, Blues for Mister Charlie . Other Baldwin materials include a photostatic copy of the third act of the script for Blues for Mister Charlie. There are also letters exchanged between McKissick and filmmaker Gordon A. Parks, Jr., along with a copy of a script for Dr. Wonderful, a screenplay based on a story by Bill Cosby. In addition, there is a a copy of a lengthy research paper sent to McKissick from the historian and educator Vincent Harding.

Also included are many invitations to social events, including 1979 tribute to United States Congressman Ronald V. Dellums, a 1979 Madi Gras Masquerade and Birthday Ball for United States Congressman Walter E. Fauntroy, and a memorial dinner in honor of Ralph J. Bunche in 1978.

Folder 7198a

1922-1988 and undated

Folder 7198b

1922-1988 and undated

Folder 7199-7235

Folder 7199

Folder 7200

Folder 7201

Folder 7202

Folder 7203

Folder 7204

Folder 7205

Folder 7206

Folder 7207

Folder 7208

Folder 7209

Folder 7210

Folder 7211

Folder 7212

Folder 7213

Folder 7214

Folder 7215

Folder 7216

Folder 7217

Folder 7218

Folder 7219

Folder 7220

Folder 7221

Folder 7222

Folder 7223

Folder 7224

Folder 7225

Folder 7226

Folder 7227

Folder 7228

Folder 7229

Folder 7230

Folder 7231

Folder 7232

Folder 7233

Folder 7234

Folder 7235

1922-1988 and undated

Folder 7236a

Accident: 1974 Chevrolet Classic, 13 March 1975

Folder 7236b

Afro-American Day, Inc., 1968-1974

Folder 7237

Afro-American Day, Inc., 1968-1974

Folder 7238-7239

Folder 7238

Folder 7239

Agape Productions, 1975-1977 and undated

Folder 7240a

Alexander, Clifford, Jr., 1972

Folder 7240b

Allen High School Alumni Association, 1978

Folder 7241-7242

Folder 7241

Folder 7242

Alpha Tau Boule of Sigma Pi Phi Fraternity, 1977-1979

Folder 7243

American Cancer Society, 1976-1977

Folder 7244

American Jewish Committee, 1975

Folder 7245-7246

Folder 7245

Folder 7246

American Program Bureau, 1970-1975

Folder 7247

Amsterdam News, 1975

Folder 7248

Bailey, J. Edward: Photographer, 1975-1976

Folder 7249

Black Economic Union: Kansas City, Mo., 1971-1975

Folder 7250

Baldwin, James: Blues for Mr. Charlie , 1963-1964

Folder 7251

Baldwin, James: Blues for Mr. Charlie , 1963-1964

Folder 7251a

Baldwin, James: Blues for Mr. Charlie , 1963-1964

Folder 7251b

Boy Scouts of America, 1954

Folder 7252

Brooke, Edward W.: Senator, 1978

Folder 7253

The Capital Press Club, 1976

Folder 7254

Chase Manhattan Bank, 1971-1972

Folder 7255

Christmas Cards, 1987 and undated

Folder 7256

Congress of the United States, 1977

Folder 7257

Consociate Development Company, Ltd., 1977

Folder 7258-7259

Folder 7258

Folder 7259

Contributions: Financial: Social and Political Organizations, 1969-1977

Folder 7260

Diamond Exchange of America, Inc., 1978

Folder 7261

Durham Committee on Negro Affairs, 1958

Folder 7262a

Eagle Street Property: Asheville, N.C.

Folder 7262b

Economic Development Corporation, 1970-1972

Folder 7263

E. G. Bradley, Inc., Rover River, 1974

Folder 7264a

Equal Opportunity Day, 1958

Folder 7264b

Equal Opportunity Day, 1958

Folder 7265a

Ernie's Record Mart, 1972 and undated

Folder 7265b

Essex and Union Mortgage Company, 1974-1976

Folder 7265c

Essex and Union Mortgage Company, 1974-1976

Folder 7265d

Essex and Union Mortgage Company, 1974-1976

Folder 7265e

Essex and Union Mortgage Company, 1974-1976

Folder 7265f

Essex and Union Mortgage Company, 1974-1976

Folder 7266

Fax, Elton, 1969

Folder 7267

Fielding, Charles: Attorney, 1972

Folder 7268

Fisk University, 1979

Folder 7269

Ford, Gerald R.: The White House, 1974-1976

Folder 7270

Gartner, Alan, 1969

Folder 7271

Get Well Notes, 1979

Folder 7272

Gottlieb, Edward P., 1969-1970

Folder 7273

Greensboro Sit-Ins Information, 1 February 1980

Folder 7274

Greenwood Publishers: Ebony Kinship , 1972-1973

Folder 7275

Guaranty State Bank, 1979

Folder 7276

Gunn, Milton, 1978

Folder 7277

Harcourt Brace Publishing Company, 1976

Folder 7278

Harding, Vincent: So Much History, So Much Future, undated

Folder 7279

Harleysville Insurance Company, 1970-1976

Folder 7280

Harper's Magazine, 1977

Folder 7281

Haskins, Jim, 1973-1974

Folder 7282

Hawthorne Lee, Inc.: 1963 Chrysler, 1969-1970

Folder 7283

Hellinger, Irma L., 1972-1973

Folder 7284

Hines, M. Frances, 1977

Folder 7285

Holt, John P., 1976

Folder 7286-7287

Folder 7286

Folder 7287

Home Construction, 1973-1976

Folder 7288a

Hurst, Charles G., 1974-1977

Folder 7288b

Insurance: Automobile, 1966-1967

Folder 7289

International Congress on New Towns: Paris, France, 1975

Folder 7290

Ivey's, 1974

Folder 7291a

Jackson, Samuel, 1971

Folder 7291b

Jenkins, Elaine, 1975

Folder 7292a

Jury Duty: New York State, 1972

Folder 7292b

Kansas City, Missouri Black Leadership Conference, 1975

Folder 7293

Kearney's Auto Sales and Services, 1972

Folder 7294

Kittrell College, 1975

Folder 7295

Lincoln, C. Eric, 1963

Folder 7296-7297

Folder 7296

Folder 7297

Lincoln University: Economic Issues Conference, 1978

Folder 7298

MacMillan Company: Three-Fifths of a Man , 1967

Folder 7299-7300

Folder 7299

Folder 7300

MacMillan Engagements: Three-Fifths of a Man, 1969-1970

Folder 7301

Marsh, John: Counsel to the President, 1974

Folder 7302

McCaine, Irving L., Sr., and McCaine, Irving L., Jr., 1974-1978

Folder 7303a

McKissick Children, 1960-1966 and undated

Folder 7303b

McKissick Children, 1960-1966 and undated

Folder 7304-7306

Folder 7304

Folder 7305

Folder 7306

McKissick, Ernest and Magnolia, 1919-1980 and undated

Folder 7307

McKissick-Harris: Joint Book Authorship Project: McGraw-Hill, 1968

Folder 7308a

McKissick vs. City of Atlanta: Airport Accident, 1973-1976

Folder 7308b

McKissick vs. Phillip 66, 1964

Folder 7309

McNeill, Jean, 1972-1977

Folder 7310

Meharry Medical College, 1978-1979

Folder 7311a

Meyer, Howard N., 1967-1968

Folder 7311b

Michael, Ivan, 1970-1971

Folder 7312

Millersville State College, 1970

Folder 7313

Mitchell, Loften, 1971-1973

Folder 7314

Modern Free and Accepted Masons of the World, 1972-1976

Folder 7315

Morehouse College, 1973-1980

Folder 7316

Muhammad, Elijah, 1969-1975

Folder 7317

Muhammad's Temple of Islam, 1975-1976

Folder 7318-7319

Folder 7318

Folder 7319

National Association of Planners Advisory Board, 1975

Folder 7320

National Committee for Responsible Family Life and Sex Education, 1969

Folder 7321

National Congress for Community Economic Development, 1975

Folder 7322

National Society of Literature and the Arts, 1975

Folder 7323a

National Student Business League, 1978-1980

Folder 7323b

National Student Business League, 1978-1980

Folder 7324

Newsweek, 1976

Folder 7325

New York Life Insurance Company, 1972-1973

Folder 7326a

North Carolina Agricultural and Technical State University, 1974

Folder 7326b

North Carolina Central University, 1969-1977

Folder 7326c

North Carolina Central University, 1969-1977

Folder 7326d

North Carolina Central University, 1969-1977

Folder 7326e

North Carolina Central University, 1969-1977

Folder 7327

North Carolina Civil Liberties Union, 1975-1977

Folder 7328

North Carolina General Assembly: North Carolina College, School of Law, 1965

Folder 7329

Nosoli Club, 1976-1977

Folder 7330

Olds, Glenn: Kent State University, 1975

Folder 7331

Patterson, William, 1976

Folder 7332a

The Paul Revere Life Insurance Company, 1979

Folder 7332b

Pearson, Conrad O., 1976

Folder 7333

Personal Finances, 1966-1967

Folder 7334

Personal Property: Real Estate: New York and North Carolina, 1964-1967

Folder 7335

Phelps, Jon, 1975

Folder 7336

Pierce, Geraldine, 1972-1973

Folder 7337

Prairie Business Development Association, 1976-1977

Folder 7338

People United to Save Humanity, 1975

Folder 7339

Potomac Electric Power Company, 1976

Folder 7340

Real Estate, 1977

Folder 7341

Recommendation Requests, 1969-1979 and undated

Folder 7342

Recording for the Blind, Inc., 1971

Folder 7343

Reed, Regina, 1975-1976

Folder 7344

Revenue Sharing Conference: University of North Carolina at Chapel Hill, 1973

Folder 7345

Reviews on File, undated

Folder 7346

Rockefeller, Nelson A., 1974-1976 and undated

Folder 7347

Fowler Barham Ford, Inc., 1973

Folder 7348

Rumsfeld, Donald: White House Chief of Staff, 1974-1975

Folder 7349-7350

Folder 7349

Folder 7350

Rustin, Bayard: Black Americans to Support Israel Committee, 1977-1978

Folder 7351

School Matters, 1958-1968

Folder 7352

Shaw University at Raleigh, 1975

Folder 7353

Simpson, Gene, 1975

Folder 7354

Simpson, Phillis, 1973-1978 and undated

Folder 7355

Southeastern Black Press Institute, 1977

Folder 7356

Southern Christian Leadership Conference, 1974

Folder 7357

Southern Poverty Law Center, 1975

Folder 7358

Spaulding, Asa T., 1972

Folder 7359

Stephens Lee High School, 1939-1975

Folder 7360

Stewart, John S.: Durham, N.C., 1978

Folder 7361

Student Nonviolent Coordinating Committee, 1962-1963

Folder 7362

Teen Corps, Inc., 1974

Folder 7363

Thompson, Geraldine, 1977

Folder 7364

TMS Holdings, Inc., 1978

Folder 7365a

United Air Lines, 1969

Folder 7365b

United Klans of America, undated

Folder 7365c

United States Department of Health, Education, and Welfare, 1979

Folder 7366

United States Department of Justice, 1960

Folder 7367-7368

Folder 7367

Folder 7368

University of Alabama at Birmingham: Black Family Conference, 1979

Folder 7369

Velaj, Selahedin S., 1976

Folder 7370

Virginia Slims: Women's Opinion Poll, 1971

Folder 7371

Voorhees College, 1979

Folder 7372a

Wallace, George C./Ford, Johnny, 1974

Folder 7372b

Warrenton Insurance Agency, 1972

Folder 7373

Wattstax: News Release on Black Experience Film, 1972-1973

Folder 7374

Weisbord, Robert G., 1968-1972

Folder 7375

Western Union, 1975-1976

Folder 7376

Who's Who in the Black World, 1975

Folder 7377

Who's Who in the East, 1970

Folder 7378

Wilcox, Preston, 1974

Folder 7379

Wiley, George, 1975

Folder 7380

William C. Bridgen and Associates: Stagger Lee Movie, 1975

Folder 7381

Williams, Eleanor, 1975

Folder 7382

Williams, Sy: World Baseball Association, 1974-1979

Folder 7383

Willie Williams Real Estate, Inc., 1975

Folder 7384

Wilmington 10, 1976-1979

Folder 7385

Woolman, Myron, 1972-1973

Folder 7386

WVSP-FM, 1978-1979

Folder 7387a

Young, Andrew, 1970-1977

Folder 7387b

Young, Andrew, 1970-1977

Folder 7388

Zionism, 1976

Folder 7389

Other Correspondence: McKissick, Evelyn, 1965-1977

Folder 7390-7392

Folder 7390

Folder 7391

Folder 7392

Invitations, 1969-1979

Back to Top

expand/collapse Expand/collapse Subseries 3.4.2. Speeches and Writings, 1954-1988 and undated.

About 2,700 items.

Arrangement: chronological and alphabetical by subject.

Materials documenting Floyd B. McKissick's activities as a public speaker and writer. Included are many invitations sent to McKissick from organizations in North Carolina and elsewhere to speak at a variety of educational institutions, conferences, and church programs. Speaking engagements and honoraria received are documented in a ledger with entries 1969-1979.

Included in this series are copies of, or excerpts from, a number of McKissick's sermons and some of his speeches; among them is a transcript pertaining to McKissick's 1968 appearance on Meet the Press with Roy Innis, the Associate National Director of CORE.

Materials relating to McKissick's writings include those pertaining to his book, Three-Fifths of a Man (1969), and copies of the column, "From a Black Point of View," that he wrote for the Amsterdam News during the 1960s and 1970s.

Folder 7393a

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7393b

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7394a

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7394b

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7394c

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7395-7406

Folder 7395

Folder 7396

Folder 7397

Folder 7398

Folder 7399

Folder 7400

Folder 7401

Folder 7402

Folder 7403

Folder 7404

Folder 7405

Folder 7406

Speaking Engagements: Invitations and Acceptance Letters, 1954-1979

Folder 7407

Speaking Engagements: Afro-American History Club, Snow Hill, N.C., 1972-1973

Folder 7408

Speaking Engagements: Albion University, Albion, Mich., 1964

Folder 7409

Speaking Engagements: Alexander Consistory No. 228 and Assembly, 1977

Folder 7410

Speaking Engagements: National Sorority of Phi Delta Kappa, Alpha Lamda Chapter, Norfolk, Va., 1974-1975

Folder 7411

Speaking Engagements: American Program Bureau, 1973

Folder 7412

Speaking Engagements: Association of Progressive Black Democrats, 1979

Folder 7413

Speaking Engagements: The Atlanta University Bulletin , 1974

Folder 7414-7415

Folder 7414

Folder 7415

Speaking Engagements: Brookings Institution, 1977-1978

Folder 7416

Speaking Engagements: Butler Street YMCA, Atlanta, Ga., 1973-1974

Folder 7417

Speaking Engagements: California Cash Card Company, 1977

Folder 7418

Speaking Engagements: Carey United Church of Christ, 1980

Folder 7419

Speaking Engagements: Clark University, Worchester, Mass., 1971-1972

Folder 7420

Speaking Engagements: Columbia Foundation, 1974-1975

Folder 7421

Speaking Engagements: Commercial Credit Corporation, 1976-1977

Folder 7422

Speaking Engagements: Conference of Minority Public Administrators, 1976

Folder 7423a

Speaking Engagements: Conservation Council of North Carolina, 1976

Folder 7423b

Speaking Engagements: C. Warren Massenburg and Associates, 1979

Folder 7424

Speaking Engagements: Defiance: Rader, Dotson, 1970 and undated

Folder 7425

Speaking Engagements: Economic Development Corporation, Grand Rapids, Mich., 1973

Folder 7426

Speaking Engagements: Economic Development Program, Akron, Ohio, 1971

Folder 7427

Speaking Engagements: Federal Correctional Institution, Lexington, Ky., 1976-1977

Folder 7428

Speaking Engagements: First Baptist Church, Thomasville, N.C., 1973

Folder 7429

Speaking Engagements: Fund for Education in World Order, 1969

Folder 7430

Speaking Engagements: Gumberry High School, 1978

Folder 7431

Speaking Engagements: Harambee Recognition Banquet: University of Wisconsin, 1977

Folder 7432

Speaking Engagements: Harvard University, 1969-1970

Folder 7433

Speaking Engagements: Metropolitan Business League, 1975

Folder 7434

Speaking Engagements: Mid-West Piedmont Area Business Development Organization, Inc., 1978

Folder 7435

Speaking Engagements: NAACP: Greensboro Branch, 1977

Folder 7436

Speaking Engagements: National Association of Black Manufacturers, Inc., 1973

Folder 7437

Speaking Engagements: National Association of Negro Business and Professional Women: Founders Day Program, 1980

Folder 7438

Speaking Engagements: New Providence Baptist Church, 1980

Folder 7439

Speaking Engagements: Night of Honors, 1975

Folder 7440

Speaking Engagements: North Carolina Food Service Association, 1975

Folder 7441

Speaking Engagements: Old North State Medical Society, 1978

Folder 7442

Speaking Engagements: Opportunities Industrialization Center, Inc., 1972-1986

Folder 7443a

Speaking Engagements: Pensacola Voice, 1977

Folder 7443b

Speaking Engagements: Professional Association of Black MBAs First Annual Conference, 14-15 May 1974

Folder 7444-7445

Folder 7444

Folder 7445

Speaking Engagements: Reston Black Arts Festival, 1974

Folder 7446-7447

Folder 7446

Folder 7447

Speaking Engagements: Rhode Island Urban Coalition Conference, 1969

Folder 7448-7453

Folder 7448

Folder 7449

Folder 7450

Folder 7451

Folder 7452

Folder 7453

Speaking Engagements: Richard Fulton, Inc., 1968-1973

Folder 7454

Speaking Engagements: Roosevelt Senior High School, 1975

Folder 7455

Speaking Engagements: Rutgers State University, 1978

Folder 7456

Speaking Engagements: St. Paul Baptist Church, Toledo, Ohio, 1976-1977

Folder 7457

Speaking Engagements: Town of Chapel Hill: Martin Luther King Program, 1980

Folder 7458

Speaking Engagements: Ujima, Inc., 1976

Folder 7459

Speaking Engagements: Union Baptist Church, 1976-1978

Folder 7460

Speaking Engagements: United States Department of Commerce: Office of Minority Business Enterprise, 1974-1976

Folder 7461

Speaking Engagements: University of California, 1971

Folder 7462

Speaking Engagements: University of Nebraska, Omaha, Neb., 1977

Folder 7463

Speaking Engagements: University of North Carolina at Chapel Hill: School of Law, 1979

Folder 7464

Speaking Engagements: University of North Carolina at Chapel Hill: School of Public Health, 1977

Folder 7465

Speaking Engagements: Virginia State College, 1975

Folder 7466

Speaking Engagements: William R. Davie Middle School, 1978

Folder 7467

Speaking Engagements: YMCA, Charlotte, N.C., 1976

Folder 7468a

Speaking Engagements: YMCA: Southeast Region Consortium, 1977

Folder 7468b

Urban League of the Albany Area, Inc., 1972-1973

Folder 7469

Speaking Engagements: Engagements and Honoraria, 1969-1979

Folder 7470

Speeches and Sermons: Presentation to Septima P. Clark, 1963

Folder 7471

Speeches and Sermons: Meet the Press: Television Appearance, 1968

Folder 7472

Speeches and Sermons: Speech Excerpts, 1968-1970

Folder 7473

Speeches and Sermons: Confrontation with Hypocrisy, 1969

Folder 7474

Speeches and Sermons: The Fund for Education in World Order, 1969

Folder 7475

Speeches and Sermons: Blacks in the Nixon Administration, 1972

Folder 7476

Speeches and Sermons: Churches: Program Brochures, 1972-1977

Folder 7477

Speeches and Sermons: Outline: That Mule Psychology, May 1973

Folder 7478

Speeches and Sermons: Men's Day: Union Baptist Church, Durham, N.C., 28 July 1974

Folder 7479-7480

Folder 7479

Folder 7480

Speeches and Sermons: Statement: Howard Johnson Hotel, Henderson, N.C., 20 March 1975

Folder 7481a

Speeches and Sermons: The Advocates: Transcript Materials Sent to McKissick, 1978

Folder 7481b

Speeches and Sermons: The Economics of Being Black, 1978

Folder 7482

Speeches and Sermons: Economic Issues in the Black Community: Keynote Address, 1978

Folder 7483

Speeches and Sermons: Racism-Justice: Draft, 1980

Folder 7484

Speeches and Sermons: Where Do We Go From Here (After the 1980 Election), 1980

Folder 7485

Speeches and Sermons: Speech at Hopkins Chapel Church Homecoming, 1988

Folder 7486

Speeches and Sermons: Speech on Urban America, undated

Folder 7487

Speeches and Sermons: Speech on Failures of the Civil Rights Movement, undated

Folder 7488

Speeches and Sermons: God's Economic Plan: Part I: Draft, undated

Folder 7489

Speeches and Sermons: The Signs of Soul City: Sign of the Cross, undated

Folder 7490

Speeches and Sermons, undated

Folder 7491-7494

Folder 7491

Folder 7492

Folder 7493

Folder 7494

Speeches and Sermons: Other Related Materials, 1958-1983 and undated

Folder 7495

Speeches and Sermons: Other Related Materials: Biographical Sketches and Introductions, undated

Folder 7496

Writings: Three-Fifths of a Man: Contracts, 1968-1969

Folder 7497

Writings: Three-Fifths of a Man: Foreword and Dust Jacket, 1968

Folder 7498-7499

Folder 7498

Folder 7499

Writings: Three-Fifths of a Man: Section I: All Drafts, 1968 and undated

Folder 7500

Writings: Three-Fifths of a Man: Section II: All Drafts, undated

Folder 7501

Writings: Three-Fifths of a Man: Section III: All Drafts, undated

Folder 7502

Writings: Three-Fifths of a Man: Appendices, Bibliography, etc., 1968-1969 and undated

Folder 7503

Writings: Three-Fifths of a Man: Insert Ideas, 1967 and undated

Folder 7504-7505

Folder 7504

Folder 7505

Writings: Three-Fifths of a Man: Original Edited Manuscript: pages 1-98, 1969

Folder 7506-7507

Folder 7506

Folder 7507

Writings: Three-Fifths of a Man: Original Edited Manuscript: pages 99-206, 1969

Folder 7508-7509

Folder 7508

Folder 7509

Writings: Three-Fifths of a Man: Correspondence, 1969-1970

Folder 7510

Writings: Three-Fifths of a Man: Press Releases, 1969

Folder 7511

Writings: Three-Fifths of a Man: Newspaper Clippings, 1969

Folder 7512

Writings: Three-Fifths of a Man: Book Reviews and Comments, 1967-1969

Folder 7513-7515

Folder 7513

Folder 7514

Folder 7515

Writings: Amsterdam News: "From a Black Point of View," 1968-1971

Folder 7516

Writings: Other Materials, 1969-1970

Folder 7517

Writings By Others, 1971-1980 and undated

Back to Top

expand/collapse Expand/collapse Subseries 3.4.3. Other Materials, 1936-1980 and undated.

About 500 items.

Arrangement: alphabetical by subject.

Miscellaneous materials pertaining to the personal life of Floyd B. McKissick. Included are a certificate awarded to McKissick by Boy Scouts of America, 1936; his chauffeur's license obtained in Asheville, N.C., 1948; materials pertaining to McKissick's military training at posts in Georgia and North Carolina during World War II; a copy of the tenth anniversary edition of Apocrisarius, a publication for which McKissick served as editor-in-chief while attending the North Carolina College Law School; materials pertaining to research projects and to his work as an educator; and a few items relating to McKissick's daughter, Joycelyn McKissick Myers.

Image Folder PF-4930/33

Individual Photographs of Floyd B. McKissick, undated

Image Folder PF-4930/34

Group Photographs of Floyd B. McKissick and Others, undated

Image Folder PF-4930/35-36

PF-4930/35

PF-4930/36

Photographs of McKissick Family, 1962-1968 and undated

Image Folder PF-4930/37

Photographs of Ernest B. McKissick

Image Folder PF-4930/38-39

PF-4930/38

PF-4930/39

North Carolina College Yearbook Photographs: Individuals, 1954 and undated

Image Folder PF-4930/40

North Carolina College Yearbook Photographs: Groups, 1954 and undated

Folder 7518

Academic Course Materials, 1970-1971 and undated

Folder 7519

Admission to University of North Carolina Law School: Clippings, 1951

Folder 7520a

AFRAM Associates: Rulers of Africa

Extra Oversize Paper XOP-4930/357

Poster "The Rulers of Africa" featuring photographs of heads of states and flags of African countries

Folder 7520b

Alpha Corporation, 1979

Folder 7521-7522

Folder 7521

Folder 7522

Alpha Phi Alpha: Sixty-Fourth Anniversary Convention, 1970

Folder 7523a

American Dream: Equal Opportunity: Report on Community Leaders' Conference , 1962

Folder 7523b

American Jewish Congress: News Releases, 1979

Folder 7524

Apocrisarius: North Carolina College Law School, 1950

Folder 7525

The Association of Black Social Workers: Harambee, 1973

Folder 7526a

The Black American Flag

Folder 7526b

Black-Jewish Information Center: News Releases, 1979

Folder 7526c

Black-Jewish Information Center: News Releases, 1979

Folder 7526d

Black Man and the Constitution: Research Materials, 1967-1968

Folder 7527a

Black Man and the Constitution: Research Materials, 1967-1968

Folder 7527b

Black Panther and Related Material

Extra Oversize Paper XOP-4930/356

"Political Prisoners of USA Fascism" poster featuring Black Panter Party members Bobby Seale and Huey Newton

Poster missing as of 30 May 2001.

Folder 7528

Boy Scouts of America, 1936 and undated

Folder 7529a

The Chancellor's Roast: An Evening with Albert N. Whiting, 1978

Folder 7529b

Contemporary Authors: Listing Profile, undated

Folder 7530

Deeds and Releases: Miscellaneous, 1956-1964

Folder 7531a

Education: African American, 1973-1974

Folder 7531b

Essays on Black Issues, 1966-1978 and undated

Folder 7531c

Essays on Black Issues, 1966-1978 and undated

Folder 7531d

Essays on Black Issues, 1966-1978 and undated

Folder 7531e

Essays on Black Issues, 1966-1978 and undated

Folder 7531f

Essays on Black Issues, 1966-1978 and undated

Folder 7531g

Essays on Black Issues, 1966-1978 and undated

Folder 7531h

First Annual Leadership Training Institute and Civil Rights Reunion, 15-19 August 1990

Folder 7532a

Keep Your Eyes on the Prize: The Black Struggle for Civil Equality in Durham, N.C., 1954-1963

Folder 7532b

Local Level: A Community Newsletter, 1972

Folder 7532c

McKissick Residence, 1974-1975

Extra Oversize Paper XOP-4930/241

MATV riser diagram and equipment schedule for McKissick residence, 28 April 1975

Folder 7533

Military Service, 1942-1943

Folder 7534

Morehouse College, 1940-1941

Folder 7535

Myers, Jocelyn McKissick, 1959-1980 and undated

Folder 7536a

National Urban League, undated

Folder 7536b

Negro Americans: A Gallery of Their Accomplishments, 3 January 1964

Folder 7537

News Articles on or Relative to Floyd B. McKissick, 1962-1979 and undated

Folder 7538

North Carolina College and North Carolina Central University, 1952-1975

Folder 7539a

Office of Jewish Information: News Releases, 1979

Folder 7539b

Ordainment of Floyd B. McKissick

Folder 7540

Programs: Miscellaneous, 1958-1963

Folder 7541

Property Deeds, Contract, and Chattel Mortgages, 1956-1960

Folder 7542a

Repression in North Carolina: The Lazy B Stables Case, 1974?

Folder 7542b

Roberson, Samuel I.: McKissick's Home Construction Contract, 1976

Folder 7543

Saint John's Lodge No. 12 Free and Accepted Masons: Program, 1978

Folder 7544

School Programs: Music and Drama, 1920 and undated

Folder 7545a

Southern Christian Leadership Conference: Tenth Anniversary Convention Brochure, 1967

Folder 7545b

Will of Floyd B. McKissick, 1975

Folder 7546a

Union of American Hebrew Congregations: News Release, 1979

Folder 7546b

Spotlight on South Africa: News Digest, 5 July 1968

Folder 7546c

Towards a New Social Theory Based Upon a Philosophy of Liberation Rather Than Adjustment, 1969

Folder 7546d

Chauffer's License, 1948

Back to Top

expand/collapse Expand/collapse Subseries 3.5. Political Materials, 1959-1980.

About 3,500 items.

Arrangement: alphabetical by subject.

Materials pertaining to the political interests of Floyd B. McKissick at the local, state, and national levels. Included are many items relating to his affiliation with the Republican Party and to his organizing activities with the National Committee for a Two-Party System. Among these items are clippings; materials concerning the organization's chapters in the United States and the Virgin Islands; and letters to the organization's board members from Adam Clayton Powell, James Brown, Sammy Davis, Jr., and others. The series also contains correspondence, handbooks, and conference materials relating to the Congressional Black Caucus.

Folder 7547a

American Friends Service, 1959

Folder 7547b

American Friends Service, 1959

Folder 7547c

American Friends Service, 1959

Folder 7547d

Black Elected Officials Conference, 1974

Folder 7548

Black Leadership Conference, Kansas City, Mo., 1975

Folder 7549

Calhoun, John: Special Assistant to the President, 1976

Folder 7550-7555

Folder 7550

Folder 7551

Folder 7552

Folder 7553

Folder 7554

Folder 7555

Committee to Re-elect the President, 1972-1977

Folder 7556-7566

Folder 7556

Folder 7557

Folder 7558

Folder 7559

Folder 7560

Folder 7561

Folder 7562

Folder 7563

Folder 7564

Folder 7565

Folder 7566

Congressional Black Caucus, 1971-1979 and undated

Folder 7567

Democratic Headquarters, 1963

Folder 7568a

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568b

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568c

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568d

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568e

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568f

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7569

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7570a

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7568a-7570a

Durham Committee on Negro Affairs, 1953-1961 and undated

Folder 7570b

Durham's Interim Committee, 1962-1963 and undated

Folder 7570c

Durham's Interim Committee, 1962-1963 and undated

Folder 7570d-7570f

Energy Task Force Meeting, November 1974

Folder 7570e

Energy Task Force Meeting, November 1974

Folder 7570f

Energy Task Force Meeting, November 1974

Folder 7571-7576

Folder 7571

Folder 7572

Folder 7573

Folder 7574

Folder 7575

Folder 7576

The Fund for a Representative Congress: Correspondence, 1974-1976 and undated

Folder 7577

General Assembly of North Carolina House Bill 629, 1973

Folder 7578a

Hodges, Luther: Campaign for United States Senator, 1976-1978

Folder 7578b

Martin County Voter Registration, 1965

Folder 7578c

Missouri State Black Leadership Conference, 1975

Folder 7579-7595

Folder 7579

Folder 7580

Folder 7581

Folder 7582

Folder 7583

Folder 7584

Folder 7585

Folder 7586

Folder 7587

Folder 7588

Folder 7589

Folder 7590

Folder 7591

Folder 7592

Folder 7593

Folder 7594

Folder 7595

National Black Republican Council, 1973-1978 and undated

Folder 7596-7685

Folder 7596

Folder 7597

Folder 7598

Folder 7599

Folder 7600

Folder 7601

Folder 7602

Folder 7603

Folder 7604

Folder 7605

Folder 7606

Folder 7607

Folder 7608

Folder 7609

Folder 7610

Folder 7611

Folder 7612

Folder 7613

Folder 7614

Folder 7615

Folder 7616

Folder 7617

Folder 7618

Folder 7619

Folder 7620

Folder 7621

Folder 7622

Folder 7623

Folder 7624

Folder 7625

Folder 7626

Folder 7627

Folder 7628

Folder 7629

Folder 7630

Folder 7631

Folder 7632

Folder 7633

Folder 7634

Folder 7635

Folder 7636

Folder 7637

Folder 7638

Folder 7639

Folder 7640

Folder 7641

Folder 7642

Folder 7643

Folder 7644

Folder 7645

Folder 7646

Folder 7647

Folder 7648

Folder 7649

Folder 7650

Folder 7651

Folder 7652

Folder 7653

Folder 7654

Folder 7655

Folder 7656

Folder 7657

Folder 7658

Folder 7659

Folder 7660

Folder 7661

Folder 7662

Folder 7663

Folder 7664

Folder 7665

Folder 7666

Folder 7667

Folder 7668

Folder 7669

Folder 7670

Folder 7671

Folder 7672

Folder 7673

Folder 7674

Folder 7675

Folder 7676

Folder 7677

Folder 7678

Folder 7679

Folder 7680

Folder 7681

Folder 7682

Folder 7683

Folder 7684

Folder 7685

National Committee for a Two-Party System, 1972-1976 and undated

Folder 7686a

National Committee for a Two-Party System, 1972-1976 and undated

Folder 7686b

National Committee for a Two-Party System, 1972-1976 and undated

Folder 7687a

North Carolina Two-Party System Joint Center for Political Studies, 1973

Image Folder PF-4930/41

Photographs of National Committee for a Two-Party System Dinner, undated

Image Folder PF-4930/42

Photographs of National Committee for a Two-Party System, undated

Folder 7687b

National Committee of Inquiry, 1976-1970

Folder 7687c

National Committee of Inquiry, 1976-1970

Folder 7687d

National Committee of Inquiry, 1976-1970

Folder 7688

National Conference on a Black Agenda for the 80s, 1980

Folder 7689

National Republican Congressional Committee: GOP Campaign Victory Plan: Special Report, March 1978

Folder 7690

National Scene: Public Relations, 1972-1974

Folder 7691

North Carolina Black Caucus, 1975

Folder 7692

North Carolina Black Women's Political Caucus, 1977-1978

Folder 7693

North Carolina Black Leadership Caucus, 1980-1982 and undated

Folder 7694

North Carolina Republican Party, 1975-1979 and undated

Folder 7695-7697

Folder 7695

Folder 7696

Folder 7697

North Carolina Voter Education Project, 1970-1974

Folder 7698a

President Ford Committee, 1976

Folder 7698b

Progressive Community Council, 1965

Folder 7699

Republican Club: Mississippi, 1976

Folder 7700

Republican Club: Wake County, N.C., 1974-1976

Folder 7701

Republican Congressional Committee Newsletter, Congress Today, August 1976

Folder 7702-7708

Folder 7702

Folder 7703

Folder 7704

Folder 7705

Folder 7706

Folder 7707

Folder 7708

Republican National Committee, 1971-1978 and undated

Extra Oversize Paper XOP-4930/355

Roster of 1972 Republican National Convention delegates

Folder 7709-7716

Folder 7709

Folder 7710

Folder 7711

Folder 7712

Folder 7713

Folder 7714

Folder 7715

Folder 7716

Republican National Convention, 1972

Folder 7717

Republican National Finance Committee, 1972-1979

Folder 7718

Republican State Committee of Pennsylvania, 1978

Folder 7719-7722

Folder 7719

Folder 7720

Folder 7721

Folder 7722

The Ripon Society: Correspondence, 1970-1980 and undated

Folder 7723

Sanford, Terry, 1974-1975

Folder 7724

Scott, Stanley: Special Assistant to the President, 1973

Folder 7725

Smith, Jimmie Lee, 1972

Folder 7726

Statistics on Political Party Strength, Voter Registration, 1975

Folder 7727a

Tar Heel Democrat, 1967

Folder 7727b

Vance County Voter Education Project, 1969

Folder 7728

Warren County Board of Elections, 1976-1978

Folder 7729

Warren County Democratic Party, 1979

Folder 7730

Warren County President Ford Committee, 1976

Folder 7731

Warren County Voter Registration, 1963

Folder 7732

Young Voters for the President, 1972

Folder 7733

Other Related Materials

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top