Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04614

Collection Title: Pierce & Company Records, 1879-2021

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

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

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


expand/collapse Expand/collapse Collection Overview

Size 123.5 feet of linear shelf space (approximately 35520 items)
Abstract Pierce & Company, dry goods, lumber, fertilizer, and cotton enterprises owned by the Wyche family of Columbus County, N.C., 1897-1990. Family members served on local school boards, as postmasters, and on the Wake Forest College Board of Trustees. They administered timber deeds, tenant houses, real estate transfers, and estates. They were early stockholders in the Columbus County Farmers' Alliance and expressed interest in early fertilizers and new technologies for cotton ginning, lumber processing, and shipping. They contributed widely to the economic life in their area, often arranging crop liens with local farmers, collecting debts, and working with other local companies. This collection consists of almost 400 cash books, day books, ledgers, bank deposit books, lumber account books, inventory books, and miscellaneous account books that record the financial activities of various stores and business enterprises owned by Pierce & Company. Also included are letters, legal contracts and credit records, federal regulation documents, transfers, taxes, payroll records, and school board, college trustee, and post office papers that document the scope of Pierce & Company enterprises and the impact of company partners on Columbus County institutions. The Addition of 2016 contains account books for a society known as The Brotherhood, records for the Hebron Farmer's Alliance No. 438, and account books and papers for Pierce & Company. Papers include correspondence, clippings, invoices, and a few others records documenting the company's business transactions.
Creator Pierce & Company.
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
This collection contains materials which are closed. In accordance with the donor agreement, Volume S-297a is closed and is not accessible for research or duplication of any type until 1 January 2045.
Restrictions to Use
This collection contains materials with restrictions on the use of content in publications, broadcasts, exhibits and displays, and online presentations. In accordance with the donor agreement, the donor of this collection requires notification of uses of the collection's content in publications, broadcasts, exhibits and displays, and online presentations. As stipulated: "Any researcher using the Pierce & Company Records as a principal source shall be informed by the Library that: 1) he or she must so inform Wyche & Co., its successors or designated agent(s) through the year 2020; 2) he or she must present to Wyche & Co., their successors or designated agent(s) a copy of any thesis, dissertation, article, or book drawing extensively on the Pierce & Company Records and completed before the year 2021." Pierce, Wyche & Company, PO Box 246, Hallsboro, N.C. 28442-0246
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law. For more information on the duration of copyright, see the U.S. Copyright Office.
Preferred Citation
[Identification of item], in the Pierce & Company Records #4614, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from Henry Mintz in June 1992 (Accession # 92071) and September 1994 (Accession # 94133), from Wyche & Company, Inc., in March 1994 (Accession # 94041), and Kathleen Wyche in August 2016 (Acc. 102632) and December 2022 (Acc. 20221215.4). The Pierce & Company account book, 1898-1900 (folder 1820) was returned to the donor in 2016, and added to the collection again in 2022.
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: Lu Ann Jones, May 1994; Mary Jane Aldrich-Moodie, May 1995; Christopher Ryland, June 1995

Encoded by: ByteManagers Inc., 2008

Updated by: Amelia W. Holmes, August 2016; Laura Hart, February 2020; Nancy Kaiser, March 2021; Davia Webb and Dawne Howard Lucas, June 2023

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 Historical Information

In the late 1890s, Henry Wyche pooled resources with S. Worth Pierce, Vance Pierce, and James E. Thompson to start Pierce & Company, dry-goods merchants, in the Redbug community of Columbus County, N.C. Company headquarters moved in 1908 to Hallsboro, N.C., where a new store was built closer to the railroad. In 1913, Pierce & Company entered into the lumber business. On 1 April 1917, the company mill burned, but it was soon replaced by a larger facility. At different times, Pierce & Company operated stores at Redbug, Hallsboro, Freeman, Acme, and Delco.

In March 1921, J. E. Thompson withdrew as a partner in the company. The property was divided, and the Wyche family built a new planing mill and saw mills. Around this time, James Wyche and Worth Pierce built and moved into a new two-story, brick store in Hallsboro.

During the 1930s, Pierce & Company weathered hard times and worked hard to comply with new social security laws and workers' compensation policies. The company also played a role in supplying the local Works Project Administration with work. During and immediately following World War II, Pierce & Company complied with wartime rations and price regulations. It supplied lumber to different branches of the United States military and to the American Red Cross.

The Redbug store operated until the early 1960s. In the 1960s, when it became cheaper to buy dressed lumber than process it from standing timber, Pierce & Company closed its lumber business. The Freeman store, which dealt in general merchandise and farm supplies, and a similar Delco store, originally located in Acme and offering fewer farm supplies, closed in 1985.

In 1990, Pierce & Company changed hands. The successor to the original firm was renamed Wyche & Company.

Members of the Wyche family were active in their communities. They were early stockholders in the Columbus County Farmers' Alliance. They served on local school boards, as postmasters, and on the boards of trustees at Wake Forest College, Southeastern Community College, and Campbell University. They administered timber deeds, tenant houses, real estate transfers, and estates. Family members were early stockholders in the Columbus County Farmers' Alliance and expressed interest in early fertilizers and new technologies for cotton ginning, lumber processing, and shipping. They contributed widely to the economic life in their area, often arranging crop liens with local farmers, collecting debts, and working with other local companies.

Back to Top

expand/collapse Expand/collapse Scope and Content

Volumes include cash books, day books, ledgers, bank deposit books, lumber account books, inventory books, and miscellaneous account books that document the financial activities of various stores and business enterprises owned by Pierce & Company.

Other materials include correspondence, legal contracts and credit records, federal regulation documents, fertilizer and lumber records, invoices, merchandise transfers, taxes, payroll records, and school board, college trustee, and post office papers that show the scope of Pierce & Company enterprises and the impact of company partners on Columbus county institutions.

The Addition of 2016 contains account books for a society known as The Brotherhood, records for the Hebron Farmer's Alliance No. 438, and account books and papers for Pierce & Company. Papers include correspondence, clippings, invoices, and a few others records documenting the company's business transactions.

The Addition of 2022 contains a sales ledger, company ephemera, Hallsboro store photographs, an unpublished history of Pierce & Company, 2010, and clippings and printouts about the company, 1990-2021. Also included is a copy of the two-page autobiographical sketch of Joseph Bryon Wyche and a letter from W. W. Giles, an inventor and manufacturer, about the sale of the "Lightning Saw Machine" from 1879. Also contains two account books, 1898-1901 and a record book of The Brotherhood, including accounts, letters, receipts, and a list of member deaths beginning with Henry Wyche (1859-1904). One of the account books was part of the Addition of 2016. In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of this addition.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Volumes, 1897-1990.
1.1. Cashbooks, 1900-1979.
1.2. Daybooks, 1900-1974.
1.3. Ledgers, 1898-1962.
1.3.1. Bound Volumes, 1898-1899; 1904-1959.
1.3.2. Unbound Ledger Pages, 1920-1941; 1951-1962.
1.4. Bank Deposit Books, 1952-1957; 1960-1963.
1.5. Lumber Account Books, 1919-1964.
1.6. Inventory Books, 1929; 1947-1975.
1.7. Miscellaneous Account Books, 1908-1990.
2. Other Materials, 1897-1984.
2.1. Correspondence and Related Materials, 1897-1949.
2.2. Legal Contracts and Credit Records, 1911-1952.
2.2.1. Subject Files., 1911-1952.
2.2.2. Crop Liens and Timber Deeds, 1918-1951.
2.2.3. Properties and Estates, 1914-1950.
2.2.4. Credit Reports, 1916-1952.
2.3. Federal Regulation Documents, 1941-1952.
2.4. Fertilizer Records, 1951-1982.
2.4.1. Price Lists and Credit Applications, 1933-1941; 1956-1966.
2.4.2. Sales Receipts, 1951-1982.
2.5. Lumber Records, 1922-1959.
2.5.1. Subject Files, 1922-1951.
2.5.2. Green Lumber Tallies, 1951-1952; 1957-1959.
2.5.3. Sales Receipts, 1956-1961.
2.6. Invoices, 1940-1975.
2.7. Merchandise Transfers, 1940-1960; 1969-1970; 1975-1983.
2.8. Taxes, 1919-1943; 1953-1972.
2.9. Payroll Records, 1930-1984.
2.9.1. Employees Earnings Ledger Sheets, 1937-1966.
2.9.2. Payroll Receipts, 1944-1946; 1948-1950; 1964-1984.
2.9.3. Lumber Payroll Lists, 1930-1933; 1958-1963.
2.10. Postmaster, School Board, and College Trustee Papers, 1912-1947.
2.11. Miscellaneous Items, 1994.
Addition of August 2016: Account Books and Other Materials, 1890-2003 (Acc. 102632)
Addition of December 2022: Records and Account Books, 1879-2021 (Acc. 20221215.4)

expand/collapse Expand/collapse Series 1. Volumes, 1897-1990.

383 items.

Arrangement: chronological.

Cash books, day books, ledgers and ledger pages, bank deposit books, lumber account books, inventory books, and miscellaneous account books documenting the financial activities of the various stores and business enterprises owned by Pierce & Company. See interview with Cyril James Wyche for an explanation of record keeping in cash books, day books, and ledgers.

expand/collapse Expand/collapse Subseries 1.1. Cashbooks, 1900-1979.

136 items.

Arrangement: chronological.

Cashbooks, 1900-1979, providing daily records of cash received from merchandise sales. They also list cashed checks and bank deposits. Note that Volume 177 in Subseries 1.3 includes cashbook accounts for August 1904-December 1905.

Folder 1

Volume 1. July-August 1900.

Folder 2

Volume 2. October 1903-November 1903.

Folder 3

Volume 3. January-April 1904.

Folder 4

Volume 4. March 1906-June 1907.

Folder 5

Volume 5. April-June 1907.

Folder 6

Volume 6. May 1908-July 1909.

Folder 7

Volume 7. January-March 1913.

Folder 8

Volume 8. March-June 1913.

Folder 9

Volume 9. December 1913-December 1916.

Folder 10

Volume 10. June 1914-February 1915.

Folder 11

Volume 11. June 1917-December 1917.

Folder 12

Volume 12. December 1917-May 1918.

Folder 13

Volume 13. February-April 1919.

Folder 14

Volume 14. April-June 1919.

Folder 15

Volume 15. June-October 1919.

Folder 16

Volume 16. November 1919-March 1920.

Folder 17

Volume 17. March-July 1920.

Folder 18

Volume 18. July-November 1920.

Folder 19

Volume 19. November 1920-April 1921.

Folder 20

Volume 20. April-September 1921.

Folder 21

Volume 21. March 1921-June 1922.

Folder 22

Volume 22. September 1921-March 1922.

Folder 23

Volume 23. March-July 1922.

Folder 24

Volume 24. July-November 1922.

Folder 25

Volume 25. December 1922-April 1923.

Folder 26

Volume 26. April-August 1923.

Folder 27

Volume 27. August-October 1923.

Folder 28

Volume 28. October-December 1923.

Folder 29

Volume 29. December 1923-April 1924.

Folder 30

Volume 30. April-August 1924.

Folder 31

Volume 31. September-December 1924.

Folder 32

Volume 32. January-April 1925.

Folder 33

Volume 33. April-October 1925.

Folder 34

Volume 34. October 1925-February 1926.

Folder 35

Volume 35. February-July 1926.

Folder 36

Volume 36. July-November 1926.

Folder 37

Volume 37. November 1926-February 1927.

Folder 38

Volume 38. February-April 1927.

Folder 39

Volume 39. April-August 1927.

Folder 40

Volume 40. August 1927-January 1928.

Folder 41

Volume 41. January-May 1928.

Folder 42

Volume 42. May-September 1928.

Folder 43

Volume 43. September 1928-January 1929.

Folder 44

Volume 44. January-June 1929.

Folder 45

Volume 45. June-October 1929.

Folder 46

Volume 46. October 1929-February 1930.

Folder 47

Volume 47. March-July 1930.

Folder 48

Volume 48. July-December 1930.

Folder 49

Volume 49. December 1930-May 1931.

Folder 50

Volume 50. May-September 1931.

Folder 51

Volume 51. August 1931-February 1932.

Folder 52

Volume 52. January-March 1932.

Folder 53

Volume 53. February-April 1932.

Folder 54

Volume 54. April-July 1932.

Folder 55

Volume 55. July-September 1932.

Folder 56

Volume 56. September-February 1933.

Folder 57

Volume 57. May 1933-June 1934.

Folder 58

Volume 58. July 1934-June 1935.

Folder 59

Volume 59. August 1934-March 1935.

Folder 60

Volume 60. April-November 1935.

Folder 61

Volume 61. July 1935-August 1936.

Folder 62

Volume 62. November 1935-June 1936.

Folder 63

Volume 63. June 1936-February 1937.

Folder 64

Volume 64. September 1936-July 1937.

Folder 65

Volume 65. February-September 1937.

Folder 66

Volume 66. August 1937-April 1938.

Folder 67

Volume 67. September 1937-April 1938.

Folder 68

Volume 68. April-November 1938.

Folder 69

Volume 69. April-December 1938.

Folder 70

Volume 70. November 1938-June 1939.

Folder 71

Volume 71. June-December 1939.

Folder 72

Volume 72. July 1939-February 1940.

Folder 73

Volume 73. December 1939-July 1940.

Folder 74

Volume 74. July-December 1940.

Folder 75

Volume 75. December-July 1941.

Folder 76

Volume 76. July-December 1941.

Folder 77

Volume 77. December 1941-July 1942.

Folder 78

Volume 78. July 1942-January 1943.

Folder 79

Volume 79. January-August 1943.

Folder 80

Volume 80. August 1943-March 1944.

Folder 81

Volume 81. March-September 1944.

Folder 82

Volume 82. October 1944-May 1945.

Folder 83

Volume 83. May-December 1945.

Folder 84

Volume 84. December 1945-August 1946.

Folder 85

Volume 85. August 1946-March 1947.

Folder 86

Volume 86. March-October 1947.

Folder 87

Volume 87. October 1947-April 1948.

Folder 88

Volume 88. April-October 1948.

Folder 89

Volume 89. November 1948-May 1949.

Folder 90

Volume 90. May-November 1949.

Folder 91

Volume 91. November 1949-June 1950.

Folder 92

Volume 92. June 1950-December 1950.

Folder 93

Volume 93. June 1950-June 1951.

Folder 94

Volume 94. July 1951-January 1952.

Folder 95

Volume 95. January-July 1952.

Folder 96

Volume 96. July-November 1952.

Folder 97

Volume 97. November 1952-March 1953.

Folder 98

Volume 98. March-June 1953.

Folder 99

Volume 99. June-December 1953.

Folder 100

Volume 100. December 1953-July 1954.

Folder 101

Volume 101. July-December 1954.

Folder 102

Volume 102. January-July 1955.

Folder 103

Volume 103. July 1955-February 1956.

Folder 104

Volume 104. February-September 1956.

Folder 105

Volume 105. September 1956-April 1957.

Folder 106

Volume 106. April-October 1957.

Folder 107

Volume 107. October 1957-May 1958.

Folder 108

Volume 108. May-December 1958.

Folder 109

Volume 109. December 1958-July 1959.

Folder 110

Volume 110. July 1959-January 1960.

Folder 111

Volume 111. January-July 1960.

Folder 112

Volume 112. July 1960-January 1961.

Folder 113

Volume 113. January-August 1961.

Folder 114

Volume 114. August-December 1961.

Folder 115

Volume 115. December 1961-June 1962.

Folder 116

Volume 116. July 1962-January 1963.

Folder 117

Volume 117. January-July 1963.

Folder 118

Volume 118. July-October 1963.

Folder 119

Volume 119. November 1963-June 1964.

Folder 120

Volume 120. June 1964-March 1965.

Folder 121

Volume 121. March-December 1965.

Folder 122

Volume 122. December 1965-September 1966.

Folder 123

Volume 123. December 1969-October 1970.

Folder 124

Volume 124. October 1970-July 1971.

Folder 125

Volume 125. August 1971-May 1972.

Folder 126

Volume 126. May 1972-March 1973.

Folder 127

Volume 127. March 1973-January 1974.

Oversize Volume SV-4614/128

Volume 128. January-October 1974.

Oversize Volume SV-4614/129

Volume 129. November 1974-August 1975.

Oversize Volume SV-4614/130

Volume 130. August 1975-June 1976.

Folder 128

Folder number not used

Folder 129

Volume 131. June 1976-April 1977.

Oversize Volume SV-4614/132

Volume 132. April-September 1977.

Folder 130

Folder number not used

Folder 131

Volume 133. March-June 1978.

Folder 132

Volume 134. June-September 1978.

Folder 133

Volume 135. September-December 1979.

Folder 134

Volume 136. December 1979-June 1979.

Back to Top

expand/collapse Expand/collapse Subseries 1.2. Daybooks, 1900-1974.

43 items.

Arrangement: chronological.

Daybooks, 1900-1974, showing daily listings of cash and merchandise charged by customers on their store accounts. Later volumes list employee merchandise discounts and federal and state income tax withholdings. Note that Volume 176 is atypical in that it is organized by months.

Folder 135

Volume 137. April 18-May [1900?].

Folder 136

Volume 138. June-August 1900.

Folder 137

Volume 139. May-October 1900.

Folder 138

Volume 140. August-October 1900.

Folder 139

Volume 141. July 1904-June 1905.

Folder 140

Volume 142. February-August 1906.

Folder 141

Volume 143. July 1908-July 1909.

Folder 142

Volume 144. October 1911-February 1913.

Folder 143

Volume 145. October 1916-March 1917.

Folder 144

Volume 146. April 1920-March 1921.

Folder 145

Volume 147. January-March 1921.

Folder 146

Volume 148. April 1921-April 1922.

Folder 147

Volume 149. May 1922-April 1923.

Folder 148

Volume 150. May 1923-April 1924.

Folder 149

Volume 151. October 1925-February 1926.

Folder 150

Volume 152. March 1927-May 1928.

Folder 151

Volume 153. May 1928-September 1929.

Folder 152

Volume 154. January-June 1939.

Folder 153

Volume 155a. March 1940-September 1940.

Folder 154

Volume 155b. October 1940-May 1941.

Folder 155

Volume 156. March 1943-February 1944.

Folder 156

Volume 157. March 1944-February 1945.

Folder 157

Volume 158. March 1945-April 1946.

Folder 158

Volume 159. May 1946-May 1947.

Folder 159

Volume 160. May 1947-April 1948.

Folder 160

Volume 161a. May 1948-April 1949.

Folder 161

Volume 161b. May 1949-March 1950

Folder 162

Volume 162. March 1950-November 1950.

Folder 163

Volume 163. November 1950-May 1951.

Folder 164

Volume 164. May 1951-April 1952.

Folder 165

Volume 165. May 1952-May 1953.

Folder 166

Volume 166. June 1953-May 1954.

Folder 167

Volume 167. June 1954-July 1955.

Folder 168

Volume 168. July 1955-July 1956.

Folder 169

Volume 169. July 1956-May 1957.

Folder 170

Volume 170. June 1957-March 1958.

Folder 171

Volume 171. April 1958-November 1969.

Folder 172

Volume 172. December 1958-January 1960.

Folder 173

Volume 173. February 1960-October 1960.

Folder 174

Volume 174. October 1960-June 1962.

Folder 175

Volume 175a. July 1962-November 1963.

Folder 176

Volume 175b. December 1963-June 1970.

Folder 177

Volume 176. July 1970-October 1974.

Back to Top

expand/collapse Expand/collapse Subseries 1.3. Ledgers, 1898-1962.

34 items.

Arrangement: by type, then chronological.

Back to Top

expand/collapse Expand/collapse Subseries 1.3.1. Bound Volumes, 1898-1899; 1904-1959.

31 items.

Arrangement: chronological.

Ledgers, 1898-1959, providing itemized listings of account charges by individuals and business patrons. Much of this information was transferred from daybooks. The ledgers give an excellent sense of the scope of Pierce & Co. business and its significance for the local community.

Early ledgers include public school accounts, information about shingle stock, crop liens and mortgage deeds, freight accounts, cotton gin accounts, store accounts, Columbus County Convict Camp accounts, Farmers' Alliance accounts, soda fountain accounts, fertilizer accounts, farm accounts, merchandise accounts, and records of fur sales. Note that volumes 189b, 190b, and 192e include lumber records.

Ledgers are either indexed at the beginning of each volume or arranged alphabetically by patrons' last names. See the inside front cover of Volume 179 for 1907 and 1908 state licenses to deal in fireworks.

Folder 178

Volume 177. 1898-1899.

Folder 179

Volume 178a. 1904-1905.

Folder 180

Volume 178b. 1906-1909.

Folder 181

Volume 179. 1907-1908.

Folder 182

Volume 180. 1907-1909.

Folder 183

Volume 181. 1909-1910.

Folder 184

Volume 182. 1910-1911.

Folder 185

Volume 183. 1911-1916.

Folder 186

Volume 184. 1912-1913.

Folder 187

Volume 185. 1913-1914.

Folder 188

Volume 186. 1916-1918.

Folder 189

Volume 187. 1916-1918.

Folder 190

Volume 188. 1917-1918.

Folder 191

Volume 189a. 1918-1920.

Folder 192

Folder number not used

Oversize Volume SV-4614/189b

Volume 189b. 1914-1921.

Folder 193

Volume 190a. 1918-1921.

Oversize Volume SV-4614/190b

Volume 190b. 1914-1922.

Oversize Volume SV-4614/190c

Volume 190c. 1918-1922.

Folder 194-197

Folder 194

Folder 195

Folder 196

Folder 197

Folder numbers not used

Oversize Volume SV-4614/190d

Volume 190d. 1918-1928. (sec. no. 1: A-E)

Oversize Volume SV-4614/190e

Volume 190e. 1918-1928. (sec. no. 2: F-O)

Oversize Volume SV-4614/190f

Volume 190f. 1918-1928. (sec. no. 3: P-S)

Oversize Volume SV-4614/190g

Volume 190g. 1918-1928. (sec. no. 4: S-Z)

Oversize Volume SV-4614/190h

Volume 190h. 1925-1941. (all Wyche)

Oversize Volume SV-4614/191a

Volume 191a. 1939-1945. (sec. no. 1: A-O)

Oversize Volume SV-4614/191b

Volume 191b. 1939-1945. (sec. no. 2: P-Z)

Oversize Volume SV-4614/192a

Volume 192a. 1939-1951. (sec. no. 1: A-C)

Oversize Volume SV-4614/192b

Volume 192b. 1939-1951. (sec. no. 2: D-O)

Oversize Volume SV-4614/192c

Volume 192c. 1939-1951. (sec. no. 3: P-R)

Oversize Volume SV-4614/192d

Volume 192d. 1939-1951. (sec. no. 4: S-T)

Oversize Volume SV-4614/192e

Volume 192e. 1939-1951. (sec. no. 5: U-Z)

Oversize Volume SV-4614/192f

Volume 192f. 1925-1959.

Back to Top

expand/collapse Expand/collapse Subseries 1.3.2. Unbound Ledger Pages, 1920-1941; 1951-1962.

3 items.

Arrangement: chronological, then alphabetical.

Ledger pages, 1920-1941 and 1951-1962, containing information equivalent in style and content to that found in the bound volumes. Records from the 1950s and 1960s refer to charged items by code rather than full names.

Folder 198

1920-1941: Volume 192_1a Baptist Churches.

Folder 199

1920-1941: Volume 192_1b Batten.

Folder 200

1920-1941: Volume 192_1c J. J. Barnhardt.

Folder 201

1920-1941: Volume 192_1d Boone.

Folder 202

1920-1941: Volume 192_1e Br - miscellaneous.

Folder 203

1920-1941: Volume 192_1f Byrd

Folder 204

1920-1941: Volume 192_1g B - miscellaneous.

Folder 205

1920-1941: Volume 192_1h Cook.

Folder 206

1920-1941: Volume 192_1i Council.

Folder 207

1920-1941: Volume 192_1j Creech.

Folder 208

1920-1941: Volume 192_1k C - miscellaneous.

Folder 209

1920-1941: Volume 192_1l Dew.

Folder 210

1920-1941: Volume 192_1m D - miscellaneous.

Folder 211

1920-1941: Volume 192_1n E - miscellaneous.

Folder 212

1920-1941: Volume 192_1o Formyduval.

Folder 213

1920-1941: Volume 192_1p Freeman.

Folder 214

1920-1941: Volume 192_1q F - miscellaneous.

Folder 215

1920-1941: Volume 192_1r Green.

Folder 216

1920-1941: Volume 192_1s G - miscellaneous.

Folder 217

1920-1941: Volume 192_1t H - miscellaneous.

Folder 218

1920-1941: Volume 192_1u Jackson.

Folder 219

1920-1941: Volume 192_1v J - miscellaneous.

Folder 220

1920-1941: Volume 192_1w K - miscellaneous.

Folder 221

1920-1941: Volume 192_1x L - miscellaneous.

Folder 222

1920-1941: Volume 192_1y Maultsby.

Folder 223

1920-1941: Volume 192_1z Mitchell.

Folder 224

1920-1941: Volume 192_2a Moore.

Folder 225

1920-1941: Volume 192_2b M - miscellaneous.

Folder 226

1920-1941: Volume 192_2c N - miscellaneous.

Folder 227

1920-1941: Volume 192_2d Pierce (accts. 2-23).

Folder 228

1920-1941: Volume 192_2e Pierce (accts. 37-73).

Folder 229

1920-1941: Volume 192_2f Lillian and Mrs. S. W. Pierce.

Folder 230

1920-1941: Volume 192_2g Pope.

Folder 231

1920-1941: Volume 192_2h Powell.

Folder 232

1920-1941: Volume 192_2i Q - miscellaneous.

Folder 233

1920-1941: Volume 192_2j Ray.

Folder 234

1920-1941: Volume 192_2k G. H. Ray.

Folder 235

1920-1941: Volume 192_2l R - miscellaneous.

Folder 236

1920-1941: Volume 192_2m Schools.

Folder 237

1920-1941: Volume 192_2n Shipman.

Folder 238

1920-1941: Volume 192_2o Spaulding.

Folder 239

1920-1941: Volume 192_2p S - miscellaneous.

Folder 240

1920-1941: Volume 192_2q Tedder.

Folder 241

1920-1941: Volume 192_2r Thompson.

Folder 242

1920-1941: Volume 192_2s W - miscellaneous.

Folder 243

1920-1941: Volume 192_2t Y - miscellaneous.

Folder 244

1951-1962: Volume 192_2u Artis - Best.

Folder 245

1951-1962: Volume 192_2v Boone - F. Bowen.

Folder 246

1951-1962: Volume 192_2w H. Bowen - Burney.

Folder 247

1951-1962: Volume 192_2x Butler - Carter.

Folder 248

1951-1962: Volume 192_2y Davis - E. Freeman.

Folder 249

1951-1962: Volume 192_2z E. Freeman - R. Freeman.

Folder 250

1951-1962: Volume 192-3a R. Freeman - Frink.

Folder 251

1951-1962: Volume 192-3b Ganus - Hickman.

Folder 252

1951-1962: Volume 192-3c Huggins - Jordan.

Folder 253

1951-1962: Volume 192-3d Kemp - Moore.

Folder 254

1951-1962: Volume 192-3e McKoy - McMillan.

Folder 255

1951-1962: Volume 192-3f Nichols - C. Pierce.

Folder 256

1951-1962: Volume 192-3g C. Pierce - W. Pierce.

Folder 257

1951-1962: Volume 192-3h Powell - J. Robinson.

Folder 258

1951-1962: Volume 192-3i T. Robinson - J. Shaw.

Folder 259

1951-1962: Volume 192-3j K. Shaw - W. Shular.

Folder 260

1951-1962: Volume 192-3k Simmons - Summersett.

Folder 261

1951-1962: Volume 192-3l Thompson - Williams.

Folder 262

1951-1962: Volume 192-3m Worthington - Yeoman.

Back to Top

expand/collapse Expand/collapse Subseries 1.4. Bank Deposit Books, 1952-1957; 1960-1963.

Back to Top

expand/collapse Expand/collapse Subseries 1.5. Lumber Account Books, 1919-1964.

16 items.

Arrangement: chronological.

Lumber records, 1919-1964, including account books (see volumes 194a, 194c, 195a, 196, 197; 199b, and 201b), a ledger of expenses (Volume 195c), invoices for sales and shipments to companies (Volume SV-4614/194d), payroll records (Volumes 194b, 195b), and employee time books (Volumes 198, 199a, 200, 200a, and 202) that pertain to Pierce & Company's lumber enterprises.

Oversized account books are indexed inside the front cover of each volume and include listings of lumber orders received and shipped; destination of lumber sales by state; local cash sales of lumber; inventories of rough and finished timber in stock yard; amount of lumber hauled in and bought; costs and total expenses for hauling, sawing, planing, and kiln drying; and Southern Pine Association minimum prices. Volume 196 also lists the starting dates of employees with uninterrupted work records. Volume 197 opens with a brief history of Pierce & Company dealings in lumber, including yearly totals, 1922-1954, of lumber sawed, bought, and sold. Note that several pages in the lumber account books are devoted to fertilizers. See Subseries 1.3, 1.7, and 2.5 for additional lumber records.

Folder 273

Volume 194a. 1919-1920.

Folder 274-275

Folder 274

Folder 275

Folder numbers not used

Oversize Volume SV-4614/194b

Volume 194b. 1923-1930.

Oversize Volume SV-4614/194c

Volume 194c. 1929-1933.

Oversize Volume SV-4614/194d

Volume 194d. 1922-1938.

Oversize Volume SV-4614/195a

Volume 195a. 1933-1940.

Oversize Volume SV-4614/195b

Volume 195b. 1934-1942.

Oversize Volume SV-4614/195c

Volume 195c. 1934-1949.

Oversize Volume SV-4614/196

Volume 196. 1941-1950.

Oversize Volume SV-4614/197

Volume 197. 1951-1957.

Folder 276

Volume 198. January 1960-April 1961.

Volume 199a. May-December 1960.

Folder 277

Volume 199b. January 1961-June 1962.

Folder 278

Volume 200. May 1961-June 1962.

Volume 201a. July 1962-October 1963.

Folder 279

Volume 201b. January 1961-February 1964.

Folder 280

Volume 202. November 1963-April 1964.

Back to Top

expand/collapse Expand/collapse Subseries 1.6. Inventory Books, 1929; 1947-1975.

85 items.

Arrangement: chronological.

Itemized inventories of store merchandise, 1929 and 1947-1975, with quantities and cash values of each item. Merchandise includes dry goods, groceries, hardware, tobacco, furniture, cosmetics, drug sundries, wrist watches, kitchen items, foot wear, radios, cleaning materials, office supplies, gasoline, firearms, farm supplies, auto parts, and toys. Note that Volume 203 also contains customer account information.

Folder 281

Volume 203. Inventory, 1929.

Folder 282

Volume 204a. Hallsboro Store, 1 January 1947, Book 1.

Volume 204b. Hallsboro Store, 1 January 1947, Book 2.

Folder 283

Volume 205. Hallsboro Store, 1 January 1947, Books 1-3.

Volume 206. Redbug Store, 31 August 1948, Book

Folder 284

Volume 207. Delco Store, 1 January 1950, Book 2.

Volume 208. Delco Store, 1 January 1950, Book 3.

Folder 285

Volume 209. Freeman Store, 1 January 1950, Book 1.

Volume 210. Freeman Store, 1 January 1950, Book 2.

Volume 211. Freeman Store, 1 January 1950, Book 3.

Folder 286

Volume 212. Hallsboro Store, 1 January 1950, Book 1.

Volume 213. Hallsboro Store, 1 January 1950, Book 2.

Folder 287

Volume 214. Hallsboro Store, 1 January 1950, Book 3.

Volume 215. Hallsboro Store, 1 January 1950, Book 4.

Folder 288

Volume 216. Redbug Store, 31 December 1956, Book 1.

Folder 289

Volume 217. Redbug Store, 31 December 1956, Book 2.

Folder 290

Volume 218. Hallsboro Store, 1 January 1957, Book 1.

Volume 219. Hallsboro Store, 1 January 1957, Book 2.

Folder 291

Volume 220. Hallsboro Store, 1 January 1957, Book 3.

Volume 221. Hallsboro Store, 1 January 1957, Book 4.

Folder 292

Volume 222. Hallsboro Store, 31 December 1957, Book 1.

Volume 223. Hallsboro Store, 31 December 1957, Book 2.

Folder 293

Volume 224. Hallsboro Store, 31 December 1957, Book 3.

Volume 225. Hallsboro Store, 31 December 1957, Book 4.

Volume 226. Hallsboro Store, 31 December 1957, Book 5.

Folder 294

Volume 227. Redbug Store, 31 December 1957, Book 1.

Folder 295

Volume 228. Hallsboro Store, 1 July 1958, Book 1.

Volume 229. Hallsboro Store, 1 July 1958, Book 2.

Volume 230. Hallsboro Store, 1 July 1958, Book 3.

Folder 296

Volume 231. Hallsboro Store, 1 July 1958, Book 4.

Volume 232a. Hallsboro Store, 1 July 1958, Book 5.

Folder 297

Volume 232b. Hallsboro Store, 31 December 1958, Book 1.

Volume 232c. Hallsboro Store, 31 December 1958, Book 2.

Folder 298

Volume 232d. Hallsboro Store, 31 December 1958, Book 3.

Volume 232e. Hallsboro Store, 31 December 1958, Book 4.

Folder 299

Volume 232f. Hallsboro Store, 31 December 1958, Book 5.

Folder 300

Volume 232g. Redbug Store, 1 January 1959, Book 1.

Folder 301

Volume 232h. Hallsboro Store, 1 January 1962, Book 1.

Volume 232i. Hallsboro Store, 1 January 1962, Book 2.

Folder 302

Volume 232j. Hallsboro Store, 1 January 1962, Book 3.

Volume 232k. Hallsboro Store, 1 January 1962, Book 4.

Volume 232l. Hallsboro Store, 1 January 1962, Book 5.

Folder 303

Volume 233. Inventory, 31 December 1968, Book 1.

Volume 234. Inventory, 31 December 1968, Book 2.

Folder 304

Volume 235. Inventory, 31 December 1968, Book 3.

Folder 305

Volume 236. Inventory, 31 December 1968, Book 4.

Volume 237. Inventory, 31 December 1968, Book 5.

Volume 238. Inventory, 31 December 1968, Book 6.

Folder 306

Volume 239. Inventory, 31 December 1969, Book 1.

Volume 240. Inventory, 31 December 1969, Book 2.

Volume 241. Inventory, 31 December 1969, Book 3.

Folder 307

Volume 242. Inventory, 31 December 1969, Book 4.

Volume 243. Inventory, 31 December 1969, Book 5.

Folder 308

Volume 244. Inventory, 31 December 1970, Book 1.

Volume 245. Inventory, 31 December 1970, Book 2.

Folder 309

Volume 246. Inventory, 31 December 1970, Book 3.

Volume 247. Inventory, 31 December 1970, Book 4.

Folder 310

Volume 248. Inventory, 31 December 1970, Book 5.

Folder 311

Volume 249. Inventory, 31 December 1971, Book 1.

Volume 250. Inventory, 31 December 1971, Book 2.

Folder 312

Volume 251. Inventory, 31 December 1971, Book 3.

Volume 252. Inventory, 31 December 1971, Book 4.

Folder 313

Volume 253. Inventory, 31 December 1971, Book 5.

Volume 254. Inventory, 31 December 1971, Book 6.

Folder 314

Volume 255. Inventory, 31 December 1972, Book 1.

Volume 256. Inventory, 31 December 1972, Book 2.

Folder 315

Volume 257. Inventory, 31 December 1972, Book 3.

Volume 258. Inventory, 31 December 1972, Book 4.

Folder 316

Volume 259. Inventory, 31 December 1972, Book 5.

Volume 260. Inventory, 31 December 1972, Book 6.

Folder 317

Volume 261. Inventory, 31 December 1973, Book 1.

Volume 262. Inventory, 31 December 1973, Book 2.

Folder 318

Volume 263. Inventory, 31 December 1973, Book 3.

Volume 264. Inventory, 31 December 1973, Book 4.

Folder 319

Volume 265. Inventory, 31 December 1973, Book 5.

Volume 266. Inventory, 31 December 1973, Book 6.

Folder 320

Volume 267. Inventory, 31 December 1974, Book 1.

Volume 268. Inventory, 31 December 1974, Book 2.

Volume 269. Inventory, 31 December 1974, Book 3.

Folder 321

Volume 270. Inventory, 31 December 1974, Book 4.

Volume 271. Inventory, 31 December 1974, Book 5.

Volume 272. Inventory, 31 December 1974, Book 6.

Folder 322

Volume 273. Inventory, 31 December 1975, Book 3.

Volume 274. Inventory, 31 December 1975, Book 4.

Volume 275. Inventory, 31 December 1975, Book 6.

Back to Top

expand/collapse Expand/collapse Subseries 1.7. Miscellaneous Account Books, 1908-1990.

52 items.

Arrangement: chronological.

Account books of various types, including sales ledgers 1908-1960 (Volumes 276, 277b, 280b, 282; 292a, 296a, 298b, 298d, and 298k), trial balances 1920-1964 (Volumes 280a, 281, 282, 283, 284a, 284b, 285a, 285b, 288b, 288c, 294; and 296b), miscellaneous cashbooks 1917-1960 (Volumes 278, 279a; and 291), inventories and analyses of accounts 1910-1990 (Volumes 277b, 282, 284b, 285a, 298, 298c, 298e, 298i, and 298m), supplier ledgers 1920-1989 (Volumes 280a, 285b, 294, 296b, 298h, and 298l), payroll records 1926-1974 (Volumes 282, 285c, 288c, 293, 295, and 297b), miscellaneous cotton and timber accounts 1910-1950 (Volumes 277b, 278, 279a, 279b, 279c, 280b, 282, 284b, and 288), volumes pertaining to state and federal taxes 1922-1961 (Volumes 286a, 287b, 288c, 289a-289b, 290, and 292b), bankbooks 1917-1947 (Volumes 277a and 285d), farmer's accounts 1922-1953 (Volumes 280b, 286b, 287a), insurance policy records 1922-1953 (Volume 280b), a restricted bad debt book 1963-1968 (Volume 297a), and general ledger containing miscellaneous records 1983-1987 (Volumes 298f-298g and 298j).

Note that many volumes contain more than one type of record. Volume 288a includes a 1940 government map showing acreage of the Gore Farm.

Volume 297a is closed until 1 January 2045.

Folder 323

Volume 276. Monthly Sales Ledger, Hallsboro and Redbug Stores, 1908 and 1909.

Folder 324-327

Folder 324

Folder 325

Folder 326

Folder 327

Folder number not used

Oversize Volume SV-4164/277a

Volume 277a. Bank Book, 1917-1919.

Oversize Volume SV-4164/277b

Volume 277b. Comparative Sales and Inventories for Hallsboro and Redbug Stores and Lumber Accounts, 1910-1920.

Oversize Volume SV-4164/278

Volume 278. Cashbook, Timber and Cotton, 1917-1920.

Oversize Volume SV-4164/279a

Volume 279a. Cashbook and Timber and Cotton Accounts, 1920-1921.

Oversize Volume SV-4164/279b

Volume 279b. Miscellaneous Timber and Cotton Records, 1921-1923.

Oversize Volume SV-4164/279c

Volume 279c. Sales Receipt Book, Cotton, 1929-1932.

Oversize Volume SV-4164/280a

Volume 280a. Purchase Ledger Trial Balance, 1920-1921, and Ledger of Pierce & Company Suppliers, 1920-1927.

Oversize Volume SV-4164/280b

Volume 280b. Monthly Sale of Merchandise; Insurance Policies; Cotton, Timber, and Farmers Accounts; 1922-1953.

Folder 328

Volume 281. Trial Balance, Acme Store and Freeman Store, 1936-1938.

Oversize Volume SV-4614/282

Volume 282. Monthly Sales Ledger; Inventory of Accounts Receivable; Lumber Records; Payroll Records; Trial Balance; 1926-1939.

Folder 329

Folder number not used

Folder 330

Volume 283. Trial Balance, Acme Store and Freeman Store, 1937-1940.

Folder 331-332

Folder 331

Folder 332

Folder number not used

Oversize Volume SV-4614/284a

Volume 284a. Trial Balance, Acme Store and Freeman Store, 1937-1941.

Oversize Volume SV-4614/284b

Volume 284b. Trial Balance; Inventory of Accounts Receivable; Lumber Records; 1921-1942.

Oversize Volume SV-4614/285a

Volume 285a. Trial Balance and Inventory of Accounts Receivable, 1938-1944.

Oversize Volume SV-4614/285b

Volume 285b. Inventory of Accounts Receivable and Distribution of Bank Checks, 1938-1946. [unbound volume]

Oversize Volume SV-4614/285c

Volume 285c. Purchase Ledger Trial Balance, 1921-1931 and Ledger of Pierce and Company Suppliers, 1931-1947.

Folder 333

Volume 285d. Payroll Records, 1937-1947.

Volume 285d. Savings Accounts, 1938-1947.

Oversize Volume SV-4614/286a

Volume 286a. State and Federal Income Tax Records, 1922-1948.

Folder 334

Folder number not used

Folder 335

Volume 286b. Farmers Crop Time Accounts, 1946-1948.

Folder 336

Volume 287a. Farmers Applications for Credit, 1948.

Oversize Volume SV-4614/287b

Volume 287b. Analysis of Profits and Expenses for Census and Tax Reports, 1921-1950.

Folder 337

Folder number not used

Folder 338

Volume 288a. Selling Conditions and Prices for Timber, Fertilizer, and Building Supplies; Wood Treating and Other Miscellaneous Records; 1946-1950.

Oversize Volume SV-4614/288b

Volume 288b. Trial Balance, 1947-1950.

Oversize Volume SV-4614/288c

Volume 288c. Comparative Analysis of Freeman Store Profits and Expenses, including Trial Balances and Tax Reports, 1941-1956. [unbound volume]

Oversize Volume SV-614/288d

Volume 288d. Payroll Records, 1947-1956.

Folder 339

Folder number not used

Folder 340

Volume 289a. Exempt Items, April 1956-June 1957.

Volume 289b. Exempt Items, July 1957-August 1958.

Folder 341

Volume 289c. Redbug Accounts and Slips to Hallsboro, 1940-1960. [unbound volume]

Oversize Volume SV-4614/289d

Volume 289d. Charge Sales, 1958-1960.

Folder 342

Folder number not used

Folder 343

Volume 290. Exempt Items, September 1958-May 1960.

Folder 344

Volume 291. Journal of Cash Debits and Credits, 1959-1960.

Folder 345

Volume 292a. Monthly Sales, Redbug Store, January 1958-May 1960.

Folder 346

Volume 292b. Exempt Items, December 1959-June 1961.

Oversize Volume SV-4614/293a

Volume 293a. Payroll Records, 1957-1961.

Folder 347

Folder number not used

Folder 348

Volume 293b. General Ledger, 1961-1962. [unbound volume]

Oversize Volume SV-4614/294

Volume 294. Purchase Ledger Trial Balance, 1931-1956 and Ledger of Pierce and Company Suppliers, 1945-1963.

Oversize Volume SV-4614/295

Volume 295. Social Security/Unemployment, 1937-1963.

Folder 349

Folder number not used

Folder 350-352

Folder 350

Folder 351

Folder 352

Volume 296. Purchase Ledger Trial Balance; Notes Payable; Ledger of Pierce & Company Suppliers; 1956-1964. [unbound volume]

Folder 353

Folder number not used

Oversize Volume SV-4614/297a

Volume 297a. Bad Debt Book, 1963-1968.

Access Restriction: In accordance with the donor agreement, Volume 297a is closed and is not accessible for research or duplication of any type until 1 January 2045.

Oversize Volume SV-4614/297b

Volume 297b. Payroll Records, 1962-1974.

Oversize Volume SV-4614/298a

Volume 298a. Inventory of Accounts Receivable, 1964-1976.

Folder 354

Volume 298b. Sales Journal, July 1983-December 1984.

Folder 355

Volume 298c. Age Analysis of Account Receivable, August 1983-December 1984.

Folder 356

Volume 298d. Sales Journal, January-December 1985.

Folder 357

Volume 298e. Age Analysis of Accounts Receivable, January-December 1985.

Folder 358

Volume 298f. General Ledger, January-December 1985.

Folder 359

Volume 298g. General Ledger, January 1983-December 1986.

Folder 360

Volume 298h. Invoices and Accounts Payable Ledger, July 1983-December 1987.

Folder 361

Volume 298i. Age Analysis of Accounts Receivable, January 1986-December 1987.

Folder 362

Volume 298j. General Ledger, January 1986-December 1987.

Folder 363

Volume 298k. Sales Journal, January-December 1987.

Folder 364

Volume 298l. Invoices and Accounts Payable Ledger, January 1988-August 1989.

Folder 365

Volume 298m. Age Analysis of Accounts Receivable, January 1988-February 1990.

Back to Top

expand/collapse Expand/collapse Series 2. Other Materials, 1897-1984.

About 35,120 items.

Correspondence, legal contracts and credit records, federal regulation documents, fertilizer and lumber records, invoices, merchandise transfers, taxes, payroll records, and school board, college trustee, and post office papers that document the scope of Pierce & Company enterprises and the role of company partners in Columbus County institutions.

expand/collapse Expand/collapse Subseries 2.1. Correspondence and Related Materials, 1897-1949.

About 1,600 items.

Arrangement: alphabetical.

Pierce & Company correspondence, 1897-1949, with wholesale suppliers, shippers, credit agencies, cotton merchants, government agencies, banks, and insurance, farming, and lumber associations. Most letters relate to orders for large ticket items, including machinery and parts, but a significant amount of correspondence is with cotton brokers responsible for selling Pierce & Company cotton. Often architectural drawings, price lists, bank statements, credit ratings, invoices, advertisements, newsletters, reports, and insurance claims appear interfiled with correspondence. A small number of folders refer to government restrictions during World War I and II.

Materials in this series give a good sense of Pierce & Company's scope and role in the economic development of Hallsboro, from the recruitment of settlers and administration of real estate to recommendations for bus service and bridge building and participation in a program to protect local forests from fire. The Wyche family were early stockholders in the Columbus County Farmers' Alliance and bought out its Hebron property in the mid 1940s.

Correspondence also documents changing business conditions in the first half of the 20th century. These include technologies for cotton ginning, lumber processing and shipping, bank closures during the Depression, and increasing concern for employee protection from industrial accidents.

Folder 366

American Steel & Wire Company, 1919-1921: mostly correspondence about orders; a copy of Reverend E. Victor Bigelow's address titled "Mistakes of the Interchurch Steel Report" and an editorial about U.S. Steel Corporation selling prices in Hardware Age, 9 December 1920.

Folder 367

Atlantic Coast Line Railroad, 1915-1919: requests to lease land for a lumber shed, establish a telegraph office in Hallsboro, and get assistance recruiting prospective settlers to the area; a settlement for a killed yearling; price lists and orders for shipping cross-ties and timber.

Folder 368

Baker-Vawter Company, 1920-1922: price quotes and orders for ledgers.

Folder 369

Bank of Whiteville, 1918-1922: circulars from the United States Treasury Department about Liberty Loans and Bonds; correspondence about Pierce & Company accounts, including changes when the partnership divided; credit ratings for North Carolina lumber businesses.

Folder 370

Bank of Whiteville, 1930-1933: claim papers filed with liquidating agent and correspondence with companies about returned checks when the Bank of Whiteville closed in 1931.

Folder 371-372

Folder 371

Folder 372

Battey & Company, 1919-1923: correspondence with cotton merchant about the market and sale of Pierce & Company cotton.

Folder 373

Binswanger & Company, 1920-1925: price lists and orders for windows and doors; store front architectural drawings.

Folder 374-375

Folder 374

Folder 375

Borden Stove Company, 1924-1936: advertisements for ranges and orders for stove repair parts.

Folder 376

Bradstreet Company, 1929-1933: correspondence with credit agency; keyed map of buildings owned by J. E. Thompson & Company and Pierce & Company.

Folder 377

Burroughs Adding Machine Company, 1919-1927: correspondence about repairs and exchanges of adding machines.

Folder 378-379

Folder 378

Folder 379

Butler Brothers, 1943; 1949: merchandise catalogue and correspondence about orders and changes in company policy.

Folder 380

Carolinas' Farm Equipment Dealers' Association, 1945-1948: newsletters, annual convention programs, constitution and bylaws, and dues collection letters.

Folder 381

Carolina Refractories Company, 1937-1939: specifications and orders for furnace lining; blueprints for ovens for processing lumber.

Folder 382

W. B. Cooper & Company, 1912-1919: correspondence about cotton sales and marketing.

Folder 383

Dexter Watchclock Corporation, 1940-1945: correspondence about clock repairs; advertisements.

Folder 384

Farmers' State Alliance, 1897-1920: stockholders agreement; correspondence about Columbus County Farmers' Alliance; publications of the North Carolina State Farmers' Alliance; Pierce & Company membership reports; carload prices.

Folder 385

Farmers' State Alliance, Hebron, 1946-1947: correspondence and other papers pertaining to the sale of the Hebron Farmers' Alliance property and the division of proceeds among stockholders. The property was purchased by J. Byron Wyche.

Folder 386-387

Folder 386

Folder 387

Flynn-Harris-Bullard Company, 1911-1925: correspondence about the lease of a store and cotton gin lot from Flynn, about the development of properties and cutting timber, about lot sales, about a gift of land for a parsonage and church with blueprints pertaining to the church building.

Folder 388

Food Administration, 1918-1919: license regulations and official bulletins; correspondence about sugar, flour, and cornmeal; sugar certificates; inquiries about cottonseed.

Folder 389

Hartford Steam Boiler Inspection & Insurance Company, 1917-1927, 1934-1943: inspection reports; correspondence about policy and boiler inspections.

Folder 390

Hospital Savings Association of North Carolina, 1944-1947: statements; correspondence about insurance policy; brochures.

Folder 391-392

Folder 391

Folder 392

Hyman Supply Company, 1914-1917; 1925-1930: monthly statements for mill supplies; correspondence about prices, orders, credit records of other supply companies; advertisements for hardware and building supplies.

Folder 394

Internal Revenue Service, 1915-1924: correspondence about tobacco license, war stamps, excise tax, and narcotics act.

Folder 395-396

Folder 395

Folder 396

Josey Fertilizer Corporation, 1944-1948: price lists, orders, and suggestions about fertilizer use.

Folder 397

Josey Guano Company, 1936-1937: price lists and invoices.

Folder 398-400

Folder 398

Folder 399

Folder 400

Knights of Pythias, Insurance Department, 1918-1937: correspondence about insurance plans; insurance reports and claims; Knights of Pythias pamphlets, fliers, and blank forms.

Folder 401

Liddell Company, 1915-1939: correspondence regarding cotton gin machinery; orders; advertisements for machinery; blue prints for engines.

Folder 402

Hugh MacRae & Company, Inc., 1911-1923: correspondence about land and farm sales, road building, timber rental, surveyors, creek drainage.

Folder 403

J. D. Maultsby, 1914-1926: correspondence with broker about Pierce & Company sales of cotton and fertilizer; correspondence about telephone business.

Folder 404

John H. McGowan Company, 1925-1937: correspondence about and orders for repair parts for steam pump; pump blueprints and advertisements.

Folder 405

John A. McKay Manufacturing Company, 1922-1946: orders and advertisements for stalk cutters and fertilizer distributors; correspondence about faulty fertilizer distributor.

Folder 406

McNair & Pearsall, 1909, 1920-1923: correspondence about property transactions and grocery orders.

Folder 407

R. B. McRoy & Company, 1924-1927: receipts and price quotes for land plaster, seed, and groceries.

Folder 408

Miscellaneous, 1918-1921; 1946: correspondence with various companies; miscellaneous company bulletins and advertisements.

Folder 409-413

Folder 409

Folder 410

Folder 411

Folder 412

Folder 413

Moore Dry Kiln Company, 1922-1942: correspondence about dry kiln prices, parts, sales, fire proofing, construction, improvements, and repairs; contracts for building proposals; equipment invoices; advertisements; certificates and correspondence pertaining to defense requirements during World War II; diagrams and blueprints.

Folder 414

Newmann Machine Company, 1937-1941: contracts, orders, advertisements, and correspondence about woodworking equipment.

Folder 415

North Carolina boards and commissions, 1934-1947: correspondence with State Highway Commission about bridge closure; notice from North Carolina Board of Pharmacy about pharmacy law.

Folder 416

North Carolina Department of Agriculture, 1929-1930, 1940-1941: bulletins about North Carolina seed laws; correspondence about seed dealers' licenses and mislabelled seed; analysis of sample fertilizer.

Folder 417

North Carolina Department of Revenue, 1939-1943: state tax regulation bulletin and schedule lists; inspection slips; drug inventories; correspondence about state taxes and licenses.

Folder 418

North Carolina Forest Service, 1945-1949: correspondence about forest fire agreements and membership in the North Carolina Forestry Association.

Folder 419

North State Lumber Company, 1915-1917: correspondence with wholesale dealer about lumber shipments filled and difficulties collecting payment; documents pertaining to suit against company and bankruptcy proceedings.

Folder 420

R. M. Parrott, Inc., 1929: orders and invoices for mimeograph supplies.

Folder 421

Pearsall & Company, 1930: correspondence about Pierce & Company lumber; orders for fertilizer.

Folder 422

Perfection Stove Company, 1938-1944: orders and price lists for heaters and stoves; correspondence about goods damaged in transit and wartime production.

Folder 423

Queen City Coach Company, 1937-1946: correspondence about passes, ticket sales and refunds, bus rates and schedules, station supplies, special charters, lost baggage, and gas sales; complaints about service or driver's instructions.

Folder 424

Southern Service Company, 1945-1946: correspondence with collection agency about investigation of individual debtors to Pierce & Company.

Folder 425-427

Folder 425

Folder 426

Folder 427

Alexander Sprunt & Son, 1919-1934: correspondence about and invoices for sales and shipping of cotton (documents indicate condition of bales and market); consignment contracts for storage of cotton.

Folder 428-429

Folder 428

Folder 429

Tennessee Coal, Iron, and Railroad Company, 1943-1949: orders and price lists for steel and wire products; correspondence about shipments and government wartime restrictions; resale certificate for North Carolina tax purposes.

Folder 430

Tidewater Supply Company, 1924-1926: correspondence about orders for machinery and parts.

Folder 431

Tobacco Growers' Cooperative Association, 1922-1923: correspondence encouraging participation in the Association and participation receipts; Pierce & Company crop lien list for 1922.

Folder 432-433

Folder 432

Folder 433

U.S. Casualty Company, 1925-1933: correspondence about inspections, workers' compensation policies, and safety recommendations; Pierce & Company claims and settlements for industrial accidents; payroll audits; documents pertaining to insurance policy.

Folder 434

United States Department of Agriculture, 1933: agreement for reduction of production of flue-cured tobacco.

Folder 435

United States Department of Commerce, Bureau of Census, 1927-1943: correspondence and filed reports on general store business, lumber business, freight shipments, and unemployment.

Folder 436

United States Department of Labor, Wage and Hour Division, 1938-1942: bulletins and reports pertaining to the Fair Labor Standards Act of 1938, including correspondence and documents addressing exemption of handicapped worker.

Folder 437

Virginia-Carolina Chemical Company, 1918-1919: advertisements for crop books; contract for fertilizer sales; correspondence about Pierce & Company account.

Folder 438

Waccamaw Bank & Trust Company, 1931-1936: correspondence about account and request for loans; statements about condition of bank; financial reports of Pierce & Company partners.

Folder 439

Wheeling Corrugating Company, 1941-1948: correspondence about orders for steel and wire products, wartime restrictions, and stock inquiries.

Folder 440

Wilmington Iron Works, 1924-1928: correspondence about prices and orders for machinery and parts; bulletins and stock lists.

Folder 441-442

Folder 441

Folder 442

S. A. Woods Machine Company, 1922-1939: invoices for woodworking machinery.

Folder 443

Yates-American Machine Company, 1926-1936: invoices and correspondence about orders for machinery.

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Legal Contracts and Credit Records, 1911-1952.

About 2,700 items.

Arrangement: by type, then alphabetical.

Back to Top

expand/collapse Expand/collapse Subseries 2.2.1. Subject Files., 1911-1952.

About 300 items.

Arrangement: alphabetical.

Subject files, 1911-1952, including lists of records from local county courts; documents pertaining to bankruptcy proceedings against various companies and collection suits brought by Pierce & Company customers; credit slips recording individuals' debts to Pierce & Company; loan settlements with local farmers; and Pierce & Company financial statements filled with credit agencies. Financial statements show the fiscal health of Pierce & Company and include details about partners, assets and liabilities, property values, gross annual sales, salaries, number of employees, fire insurance, and trade references.

Note that original folder titles have been retained.

Folder 444

Bradstreet's Court and Credit Reports, 1931-1933.

Folder 445

Collections, suits, 1929-1938.

Folder 446

Credit slips, 1921-1938.

Folder 447

Dun & Bradstreet, Inc., 1939-1941.

Folder 448-450

Folder 448

Folder 449

Folder 450

Financial statements and dealings with credit agencies, 1911-1948.

Folder 451

Loans, paid, 1924-1938.

Folder 452

Lumbermen's Credit Association, 1928-1952.

Back to Top

expand/collapse Expand/collapse Subseries 2.2.2. Crop Liens and Timber Deeds, 1918-1951.

About 800 items.

Arrangement: alphabetical.

Legal notes, 1918-1951, for agricultural liens and timber contracts between Pierce & Company and local farmers and landholders. Documents are filed by the debtor's or landholder's last name. Folder 453 also contains lists from 1925 of crop liens and mortgages deposited as collateral on a Pierce & Company loan from the Bank of Whiteville.

Folder 453

B

Folder 454

C

Folder 455

D

Folder 456

E

Folder 457

F

Folder 458

G

Folder 459

H

Folder 460

J

Folder 461

K

Folder 462

L

Folder 463

M

Folder 464

N

Folder 465

P

Folder 466

R

Folder 467

S

Folder 468

T

Folder 469

W

Folder 470

Y

Back to Top

expand/collapse Expand/collapse Subseries 2.2.3. Properties and Estates, 1914-1950.

About 1,200 items.

Arrangement: alphabetical.

Estate papers; documents from the 1921 division of Pierce & Company; correspondence with the Federal Land Bank and Farm Credit Administration; correspondence, contracts, and logging lists for tracts of lumber; papers pertaining to tenant houses; rent agreements; and materials relating to the administration of D. M. Flynn's property. Almost half of the items in this series pertain to the Mary E. Wyche estate.

Note that original folder titles have been retained.

Folder 471

Thomas Brown estate, 1922-1930.

Folder 472

Dissolution contract and notices, 1921-1923. (documents from division of Pierce & Co.)

Folder 473

Federal Land Bank, 1933-1942.

Folder 474

Mrs. Fleming, lumber, 1939.

Folder 475

D. M. Flynn, 1928-1933.

Folder 476

D. M. Flynn, contracts of sale of lots, 1914-1931

Folder 477

D. M. Flynn, lands, 1916-1929.

Folder 478

D. L. Gore Company and estate, 1920-1928.

Folder 479

Gore timber and hardwoods ward land, 1939-1941.

Folder 480

Ophelia Pierce Holt estate, J. B. Wyche administrator, 1927-1930.

Folder 481

Logs and timber, 1936-1946.

Folder 482

Lots and land inquiries, tenant houses, 1935-1946.

Folder 483

W. E. and Samuel L. Mitchell lands, 1936-1941.

Folder 484

Leslie Pierce lots and other lots, Hallsboro, 1934-1947.

Folder 485

Properties, 1947-1950.

Folder 486

Quotations on land lots, etc., 1939-1945.

Folder 487

Rent agreements, 1940-1948.

Folder 488

Tenant dwelling, fire insurance, 1941-1942.

Folder 489

Timber and timber deeds, 1944.

Folder 490

Ward land, 1940-1948.

Folder 491

J. B. Wyche, executor for Mary A. and Mark Reynolds, 1933-1942.

Folder 492

J. B. Wyche, tenant house, 1944.

Folder 493

Wyche estate, 1918-1935.

Folder 494

Mary E. Wyche estate, 1925-1937.

Folder 495

Mary E. Wyche estate, 1934-1944.

Folder 496

Mary E. Wyche estate, J. B. Wyche administrator, 1922-1933.

Back to Top

expand/collapse Expand/collapse Subseries 2.2.4. Credit Reports, 1916-1952.

About 400 items.

Arrangement: alphabetical.

Credit reports, 1916-1952, chiefly showing the financial status of Pierce & Company business customers. Most ratings apply to wholesale lumber and building suppliers. Reports and scattered correspondence are filed alphabetically by companies' names.

Folder 497

A

Folder 498

B

Folder 499

C

Folder 500

D, E, F

Folder 501

G, H, I

Folder 502

J, K, L

Folder 503

M

Folder 504

N, O, P, Q

Folder 505

R

Folder 506

S

Folder 507

T, U, V

Folder 508

W, X, Y, Z

Back to Top

expand/collapse Expand/collapse Subseries 2.3. Federal Regulation Documents, 1941-1952.

About 1,000 items.

Arrangement: alphabetical.

Letters and documents relating to price regulations and government procedures during and after World War II. Note that lumber files sometimes overlap with items in subseries 2.5.1.

Note that original folder titles have been retained.

Folder 509

Civilian Production Administration, 1946.

Folder 510

Employee Labor Releases, 1943-1945.

Folder 511

Office of Defense Transportation, 1942-1945.

Folder 512

Office of Price Administration, Brick, Iron and Steel, 1941-1946.

Folder 513-514

Folder 513

Folder 514

Office of Price Administration, Dry Goods, 1942-1944.

Folder 515

Office of Price Administration, Exempts, 1945.

Folder 516

Office of Price Administration, Farm Supplies, 1942-1946.

Folder 517

Office of Price Administration, Fertilizers, 1943-1944.

Folder 518

Office of Price Administration, Fuel, 1942-1945

Folder 519

Office of Price Administration, Groceries and Misc. Merchandise, 1942-1947.

Folder 520

Office of Price Administration, Household Items, 1946.

Folder 521-522

Folder 521

Folder 522

Office of Price Administration, Logs, Lumber, Etc., 1943-1946.

Folder 523-525

Folder 523

Folder 524

Folder 525

Office of Price Administration, Lumber Selling Prices, 1941-1946.

Folder 526

Office of Price Administration, Shoes, 1942-1943.

Folder 527

Office of Price Stabilization, 1951-1952.

Folder 528

Office of Price Stabilization Charts, 1949-1951.

Folder 529

Office of Price Administration, Tires, 1942-1943.

Folder 530

Office of Price Administration, Tobacco Sticks, 1944-1946.

Folder 531

Purchase Certificates, Farm Machinery, 1943.

Folder 532

Purchase Certificates, Wire and Wire Fence, 1943.

Folder 533

Ration Coupons, Gas, 1943-1945.

Folder 534

Rationing, Farm Implements, 1942-1944.

Folder 535

Rationing, Rubber Footwear, 1942-1945.

Folder 536

Rationing, Shoes, 1943-1945.

Folder 537

Rationing, Stove and Range, 1943-1945.

Folder 538

Rationing, Sugar, 1942-1947.

Folder 539

Ration Tokens, Groceries, 1943.

Folder 540

Tires, Blank Applications, 1942-1943.

Folder 541

Tires, Dealer's Certificates, 1944-1945.

Folder 542

Tires, Inventory and Information, 1941-1945.

Folder 543

Tires, Monthly Record, 1945.

Folder 544

Tires, Purchase Certificates, 1942-1945.

Folder 545

Tires, Supplier Certificates, 1945.

Folder 546

Tractor, Barnhardt and Wyche, 1945.

Folder 547

War Food Administration, 1943-1944.

Folder 548

War Manpower Commission, Employment Regulations, 1943-1945.

Folder 549

War Production Board, 1942-1943.

Folder 550

War Production Board, Lumber, 1943-1945.

Folder 551

War Production Board, Lumber Certificates, 1944-1945.

Folder 552

War Production Board, Lumber Conservation Order, 1943-1944.

Folder 553

War Production Board, Preference Rating Order, 1942-1943.

Folder 554

War Production Board, Steel, 1943-1945.

Folder 555

War Production Board, Supplies and Equipment, 1943-1945.

Back to Top

expand/collapse Expand/collapse Subseries 2.4. Fertilizer Records, 1951-1982.

About 800 items.

Arrangement: by type, then chronological.

Back to Top

expand/collapse Expand/collapse Subseries 2.4.1. Price Lists and Credit Applications, 1933-1941; 1956-1966.

About 700 items.

Arrangement: chronological.

Price lists, 1933-1941, documenting Pierce & Company charges for cash, time, and bulk sales of fertilizer; fertilizer credit applications, 1956-1964 and 1966, show farmers' name, location, quantity and type of fertilizer for each crop, total amount owed to Pierce & Company, and security offered on the loan.

Credit application folders are arranged alphabetically by farmers' last names.

Folder 556

Price Lists, 1933-1941.

Folder 557-558

Folder 557

Folder 558

Credit Applications, 1956.

Folder 559-560

Folder 559

Folder 560

Credit Applications, 1957.

Folder 561-562

Folder 561

Folder 562

Credit Applications, 1958.

Folder 563-564

Folder 563

Folder 564

Credit Applications, 1959.

Folder 565-566

Folder 565

Folder 566

Credit Applications, 1960.

Folder 567-568

Folder 567

Folder 568

Credit Applications, 1961.

Folder 569-571

Folder 569

Folder 570

Folder 571

Credit Applications, 1962.

Folder 572-573

Folder 572

Folder 573

Credit Applications, 1963.

Folder 574-575

Folder 574

Folder 575

Credit Applications, 1964.

Folder 576-577

Folder 576

Folder 577

Credit Applications, 1966.

Back to Top

expand/collapse Expand/collapse Subseries 2.4.2. Sales Receipts, 1951-1982.

143 items.

Arrangement: chronological.

Fertilizer receipt books, 1951-1982, documenting orders for fertilizer delivery and application. These volumes have been sampled for every fifth year--1952, 1957, 1962, 1967, 1972, 1976 (records for 1977 were missing), and 1982.

Note that custom work and liquid fertilizer sales were recorded in separate receipt books and are indicated by a "*" after the date in this listing.

Folder 578

Volume 299. 18 December 1951-4 January 1952.

Volume 300. 4-12 January 1952.

Folder 579

Volume 301. 12 January-11 February 1952.

Volume 302. 11 February-6 March 1952.

Folder 580

Volume 303. 6-14 March 1952.

Volume 304. 14-24 March 1952.

Folder 581

Volume 305. 24 March-2 April 1952.

Folder 582

Volume 306. 3-8 April 1952.

Volume 307. 9-14 April 1952.

Folder 583

Volume 308. 14-19 April 1952.

Volume 309. 19-28 April 1952.

Folder 584

Volume 310. 28 April-8 May 1952.

Volume 311. 8-22 May 1952.

Folder 585

Volume 312. 22-28 May 1952.

Folder 586

Volume 313. 28 May-3 June 1952.

Volume 314. 3-10 June 1952.

Folder 587

Volume 315. 10-27 June 1952.

Volume 316. 28 June-13 October 1952.

Folder 588

Volume 317. 13 October-18 December 1952.

Volume 318. 19 December 1952-January 5 1953.

Folder 589

Volume 319. 18 December 1956-14 January 1957.

Volume 320. 14 January-23 February 1957.

Folder 590

Volume 321. 23 February-18 March 1957.

Volume 322. 18-30 March 1957.

Folder 591

Volume 323. 30 March-8 April 1957.

Volume 324. 8-13 April 1957.

Folder 592

Volume 325. 15-19 April 1957.

Folder 593

Volume 326. February-April 1957.

Folder 594

Volume 327. 19 April-2 May 1957.

Folder 595

Volume 328. 2-18 May, 1957.

Volume 329. 18-27 May 1957.

Folder 596

Volume 330. 27 May-3 June 1957.

Folder 597

Volume 331. 3-17 June 1957.

Volume 332. 17 June-12 July 1957.

Folder 598

Volume 333. 12 July-7 December 1957.

Volume 334. 7 December 1957-21 January 1958.

Folder 599

Volume 335. 16 December 1961-13 February 1962.

Volume 336. 15 February-20 March 1962.

Folder 600

Volume 337. 19-30 March 1962.

Folder 601

Volume 338. 30 March-6 April 1962.

Volume 339. 6-17 April 1962.

Folder 602

Volume 340. 17-21 April 1962.

Volume 341. 21-27 April 1962.

Folder 603

Volume 342. March-April 1962.

Folder 604

Volume 343. 27 April-8 May 1962.

Volume 344. 8-18 May 1962.

Folder 605

Volume 345. 18-25 May 1962.

Volume 346. 25-31 May 1962.

Folder 606

Volume 347. 31 May-8 June 1962.

Volume 348. 9-19 June 1962.

Folder 607

Volume 349. 19 June-31 August 1962.

Volume 350. 1 September-19 December 1962.

Folder 608

Volume 351. 19 December 1962-15 January 1963.

Folder 609

Volume 352. 30 November 1966-31 January 1967.

Volume 353. 1 February 1967-14 March 1967.

Folder 610

Volume 354. 14-28 March 1967.

Volume 355. 28 March-3 April 1967.

Folder 611

Volume 356. 3-7 April 1967.

Volume 357. 7-11 April 1967.

Folder 612

Volume 358. 11-18 April 1967.

Folder 613

Volume 359. 14 November-2 May 1967.*

Volume 360. 19 April-3 May 1967.

Folder 614

Volume 361. 11-19 May 1967.

Volume 362. 19-29 May 1967.

Folder 615

Volume 363. 29 May-3 June 1967.

Volume 364. 3-12 June 1967.

Folder 616

Volume 365. 12-27 June 1967.

Folder 617

Volume 366. 27 June-22 September 1967.

Volume 367. 8 May-30 September 1967.*

Folder 618

Volume 368. 22 September-27 December 1967.

Folder 619

Volume 369. 11 October 1967-15 February 1968.*

Folder 620

Volume 370. 27 December 1967-9 March 1968.

Folder 621

Volume 371. 28 December 1969-13 March 1972.

Volume 372. 13 March-3 April 1972.

Folder 622

Volume 373. 3-10 April 1972.

Volume 374. 10-17 April 1972.

Folder 623

Volume 375. 17-24 April 1972.

Volume 376. 10 June 1971-30 April 1972.*

Folder 624

Volume 377. 24 April-6 May 1972.

Volume 378. 6-17 May 1972.

Folder 625

Volume 379. 17 May-2 June 1972.

Folder 626

Volume 380. 2-9 June 1972.

Volume 381. 9-29 June 1972.

Folder 627

Volume 382. 29 June-13 November 1972.

Folder 628

Volume 383. 14 November 1972-20 March 1973.

Folder 629

Volume 384. 15 May 1972-14 March 1973.*

Folder 630

Volume 385. 2 January-16 February 1976.

Volume 386. 16-28 February 1976.

Volume 387. 1-18 March 1976.

Volume 388. 18-27 March 1976.

Folder 631

Volume 389. 27-31 March 1976.

Volume 390. 31 March-4 April 1976.

Folder 632

Volume 391. 5 December 1975-5 April 1976.*

Folder 633

Volume 392. 4-6 April 1976.

Volume 393. 6-8 April 1976.

Volume 394. 8-12 April 1976.

Volume 395. 12-14 April 1976.

Folder 634

Volume 396. 14-17 April 1976.

Volume 397. 17-21 April 1976.

Volume 398. 22-24 April 1976.

Volume 399. 24-29 April 1976.

Folder 635

Volume 400. 5 April-3 May 1976.*

Folder 636

Volume 401. 29 April-5 May 1976.

Folder 637

Volume 402. 5-10 May 1976.

Volume 403. 10-13 May 1976.

Volume 404. 13-17 May 1976.

Volume 405. 17-20 May 1976.

Folder 638

Volume 406. 20-22 May 1976.

Volume 407. 22-26 May 1976.

Volume 408. 26-28 May 1976.

Volume 409. 28 May-1 June 1976.

Folder 639

Volume 410. 1-8 June 1976.

Volume 411. 8-12 June 1976.

Volume 412. 6 May-17 June 1976.*

Folder 640

Volume 413. 12 June-12 July 1976.

Folder 641

Volume 414. 18 June-30 December 1976.*

Folder 642

Volume 415. 12 July-31 December 1976.

Folder 643

Volume 416. 27 November 1981-23 February 1982.

Volume 417. 23 February-13 March 1982.

Volume 418. 24 February-2 April 1982.

Folder 644

Volume 419. 13-23 March 1982.

Volume 420. 23-29 March 1982.

Volume 421. 29 March-5 April 1982.

Volume 422. 12-17 April 1982.

Folder 645

Volume 423. 5-22 April 1982.

Volume 424. 17-27 April 1982.

Volume 425. 31 March-2 May 1982.

Folder 646

Volume 426. 29 April-4 May 1982.

Folder 647

Volume 427. 5-8 May 1982.

Volume 428. 8-12 May 1982.

Volume 429. 12-18 May 1982.

Volume 430. 2 March-21 May 1982.*

Folder 648

Volume 431. 18-22 May 1982.

Volume 432. 4-26 May 1982.

Volume 433. 22-31 May 1982.

Volume 434. 29 May-5 June 1982.

Folder 649

Volume 435. 5-15 June 1982.

Volume 436. 15-30 June 1982.

Folder 650

Volume 437. 22 May-11 August 1982.*

Folder 651

Volume 438. 30 June-20 August 1982.

Folder 652

Volume 439. 20 May-October 4 1982.

Volume 440. 26 May-October 6 1982.

Volume 441. 21 August-26 November 1982.

Back to Top

expand/collapse Expand/collapse Subseries 2.5. Lumber Records, 1922-1959.

13,500 items.

Arrangement: by type, then alphabetical and/or chronological..

See Subseries 1.5; 1.7; 2.1; 2.2.2; 2.2.3; 2.2.4; 2.3; and 2.8.3 for additional lumber records.

Back to Top

expand/collapse Expand/collapse Subseries 2.5.1. Subject Files, 1922-1951.

About 1,500 items.

Arrangement: alphabetical.

Subject files, 1922-1951, including correspondence, invoices, inventories, price and shipping lists, and industry reports pertaining to Pierce & Company lumber enterprises. Most letters, invoices, and related materials refer to business dealings with building supply companies, wholesale lumber companies, and government agencies. Papers from the early 1940s document the sale of lumber to Work Projects Administration projects, different branches of the United States military, and the American Red Cross.

Many of the price lists are bound with string and duplicate papers in similarly titled folders.

Note that original folder titles have been retained.

Folder 653

American Red Cross, Relief Orders, 1942-1944.

Folder 654

P. M. Barger Lumber Co., 1944-1950.

Folder 655-656

Folder 655

Folder 656

Blue Ridge Lumber Co., 1945-1949.

Folder 657

Blue Ridge Lumber Co., Shipping Papers, 1932.

Folder 658

Briggs Lumber Co., 1949-1950.

Folder 659-660

Folder 659

Folder 660

William J. Clapp & Co., 1944-1946; 1949.

Folder 661

Coastal Lumber Co., 1932-1934.

Folder 662-664

Folder 662

Folder 663

Folder 664

Dixie Lumber Co., 1947-1949.

Folder 665-666

Folder 665

Folder 666

Gate City Lumber Co., 1940.

Folder 667

R. B. Green, 1931-1944.

Folder 668-669

Folder 668

Folder 669

Greene Brothers Lumber Co., Inc., 1941-1942, 1945-1946.

Folder 670

Henry A. Groff, Wholesale Lumber, 1930-1934.

Folder 671

Thomas B. Hammer & Hammer Lumber Co., 1926-1933.

Folder 672-674

Folder 672

Folder 673

Folder 674

Lumber Inventories, 1938-1951.

Folder 675

McNair Investment Co., 1941-1943.

Folder 676

North Carolina Pine Association, Daily Sales Reports, 1929-1930.

Folder 677

Price Book Pages, 1935-1947.

Folder 678

Price Book Pages & Lists, 1937-1947.

Folder 679

Price Lists, 1930-1931.

Folder 680

Price Lists, 1927-1934.

Folder 681

Price Lists, 1930-1940.

Folder 682

Price Lists, 1930-1941.

Folder 683

Price Lists, 1929-1942.

Folder 684

Price Lists, 1941-1943.

Folder 685

Price Lists, Buying and Selling, 1923-1934.

Folder 686

Richmond Virginia Lumbermen's Committee, 1946.

Folder 687-689

Folder 687

Folder 688

Folder 689

W. S. Rohrbach, Wholesale Lumber, 1939-1940, 1947-1949.

Folder 690

W. S. Rohrbach, Wholesale Lumber, Shipping Papers, 1933.

Folder 691

R--Miscellaneous, 1936, 1947-1949.

Folder 692-694

Folder 692

Folder 693

Folder 694

Sager-Redford Lumber Co., 1942-1949.

Folder 695

Scarboro Builders Supply Co., 1939-1944.

Folder 696

Shearer & Son, Shipping Lists, 1932-1934.

Folder 697

John C. Shepherd Lumber Co., 1949.

Folder 698

Shipping Lists, 1933-1939.

Folder 699

Southern Pine Association, Reports, 1932-1935.

Folder 700

Southern Pine Association, Reports of Orders Booked, 1933-1934.

Folder 701

Southern Pine Industry Committee, 1943, 1946.

Folder 702

Southern Pine War Committee, 1944-1945.

Folder 703

Stirling Lumber Co., 1945-1947.

Folder 704

Stock and Price Lists, 1922-1924.

Folder 705

Stock and Price Lists, 1929-1933.

Folder 706

United States Army-Navy Lumber Agency, 1946-1947.

Folder 707

United States Army-Navy Purchase Orders, 1943-1945.

Folder 708

United States Central Procuring Agency, 1943-1946.

Folder 709

United States Lumber Price Administration, 1941-1943.

Folder 710

United States Marine Corps, 1943-1944.

Folder 711

United States Navy Department, 1943-1946.

Folder 712

United States Treasury Department, WPA Supply Fund, 1941.

Folder 713-714

Folder 713

Folder 714

Work Projects Administration, 1940-1942.

Folder 715

Work Projects Administration, 1940-1941.

Back to Top

expand/collapse Expand/collapse Subseries 2.5.2. Green Lumber Tallies, 1951-1952; 1957-1959.

About 3,000 items.

Arrangement: chronological.

Invoices, 1951-1952 and 1957-1959, tallying Pierce & Company purchases of green lumber.

Folder 716-717

Folder 716

Folder 717

1951: February

Folder 718-720

Folder 718

Folder 719

Folder 720

1951: March

Folder 721-722

Folder 721

Folder 722

1951: April

Folder 723-724

Folder 723

Folder 724

1951: May

Folder 725

1951: June

Folder 726

1951: July

Folder 727

1951: August

Folder 728

1951: September

Folder 729

1951: October

Folder 730-731

Folder 730

Folder 731

1951: November

Folder 732-733

Folder 732

Folder 733

1951: December

Folder 734-735

Folder 734

Folder 735

1952: January

Folder 736-737

Folder 736

Folder 737

1952: February

Folder 738-739

Folder 738

Folder 739

1952: March

Folder 740-741

Folder 740

Folder 741

1952: April

Folder 742-743

Folder 742

Folder 743

1952: May

Folder 744-745

Folder 744

Folder 745

1952: June

Folder 746

1952: July

Folder 747

1952: August

Folder 748

1952: September

Folder 749-750

Folder 749

Folder 750

1952: October

Folder 751-752

Folder 751

Folder 752

1952: November

Folder 753-755

Folder 753

Folder 754

Folder 755

1952: December

Folder 756

1957: January

Folder 757

1957: February

Folder 758

1957: March

Folder 759

1957: April

Folder 760-761

Folder 760

Folder 761

1957: May

Folder 762

1957: June

Folder 763

1957: July

Folder 764

1957: August

Folder 765

1957: September

Folder 766

1957: October

Folder 767-768

Folder 767

Folder 768

1957: November

Folder 769

1957: December

Folder 770-771

Folder 770

Folder 771

1958: January

Folder 772

1958: February

Folder 773

1958: March

Folder 774

1958: April

Folder 775-776

Folder 775

Folder 776

1958: May

Folder 777-778

Folder 777

Folder 778

1958: June

Folder 779

1958: July

Folder 780-781

Folder 780

Folder 781

1958: August

Folder 782

1958: September

Folder 783-784

Folder 783

Folder 784

1958: October

Folder 785-786

Folder 785

Folder 786

1958: November

Folder 787

1958: December

Folder 788-789

Folder 788

Folder 789

1959: January

Folder 790

1959: February

Folder 791

1959: March

Folder 792-793

Folder 792

Folder 793

1959: April

Folder 794

1959: May

Folder 795-796

Folder 795

Folder 796

1959: June

Folder 797

1959: July

Folder 798

1959: August

Folder 799-800

Folder 799

Folder 800

1959: September

Folder 801

1959: October

Folder 802

1959: November

Folder 803-804

Folder 803

Folder 804

1959: December

Back to Top

expand/collapse Expand/collapse Subseries 2.5.3. Sales Receipts, 1956-1961.

About 9,000 items.

Arrangement: chronological and alphabetical.

Sales receipts, 1956-1961, documenting purchases, sales, and shipping of green and cured lumber, building materials, and miscellaneous farm supplies. Customers include individuals, schools, and businesses.

Note that original folder titles have been retained.

Folder 805

1956: A

Folder 806-807

Folder 806

Folder 807

1956: B

Folder 808-809

Folder 808

Folder 809

1956: Council Tool Co.

Folder 810

1956: C

Folder 811

1956: D

Folder 812

1956: E

Folder 813

1956: F

Folder 814

1956: G

Folder 815-816

Folder 815

Folder 816

1956: H

Folder 817

1956: I

Folder 818

1956: J

Folder 819

1956: K

Folder 820

1956: Lewis-Brady Builders Supply

Folder 821

1956: L

Folder 822

1956: M

Folder 823

1956: Mc

Folder 824

1956: Leslie Newsome

Folder 825

1956: N

Folder 826

1956: O

Folder 827

1956: Pierce & Co. Mills and Farms

Folder 829

1956: Pierce-Wyche & Co.

Folder 830-831

Folder 830

Folder 831

1956: P

Folder 832

1956: J. A. Reeves

Folder 833

1956: W. M. Ritter Lumber Co.

Folder 834

1956: R

Folder 835

1956: Schools

Folder 836-837

Folder 836

Folder 837

1956: S

Folder 838

1956: Kent Thurston

Folder 839

1956: Townsend Builders Supply Co.

Folder 840

1956: T

Folder 841

1956: U

Folder 842

1956: V

Folder 843-844

Folder 843

Folder 844

1956: W

Folder 845

1956: X, Y, Z

Folder 846

1957: A

Folder 847-848

Folder 847

Folder 848

1957: B

Folder 849

1957: Council Tool Co.

Folder 850

1957: C

Folder 851

1957: D

Folder 852

1957: E

Folder 853

1957: F

Folder 854

1957: G

Folder 855

1957: H

Folder 856

1957: I

Folder 857

1957: J

Folder 858

1957: K

Folder 859

1957: Lewis-Brady Builders Supply

Folder 860a

1957: L

Folder 860b

1957: M

Folder 861

1957: Mc

Folder 862

1957: Leslie Newsome

Folder 863

1957: N

Folder 864

1957: O

Folder 865

1957: J. M. Parker & Son, Supply, N.C.

Folder 866

1957: Pierce & Co. Mills and Farms

Folder 867

1957: Pierce-Wyche & Co.

Folder 868

1957: P

Folder 869

1957: W. M. Ritter Lumber Co.

Folder 870

1957: R

Folder 871

1957: Schools

Folder 872-873

Folder 872

Folder 873

1957: S

Folder 874

1957: Kent Thurston

Folder 875

1957: T

Folder 876

1957: U and V

Folder 877-878

Folder 877

Folder 878

1957: W

Folder 879

1957: X, Y, Z

Folder 880-881

Folder 880

Folder 881

1958: A

Folder 882-883

Folder 882

Folder 883

1958: B

Folder 884

1958: Council Tool Co.

Folder 885-886

Folder 885

Folder 886

1958: C

Folder 887

1958: Dixie Lumber Co.

Folder 888

1958: D

Folder 889

1958: E

Folder 890

1958: F

Folder 891

1958: G

Folder 892

1958: H

Folder 893

1958: I and J

Folder 894

1958: E. B. Kearns Lumber Co.

Folder 895

1958: K

Folder 896

1958: Lewis-Brady Builders Supply

Folder 897

1958: Lumber & Molding Bought from Other Mills

Folder 898

1958: L

Folder 899

1958: M

Folder 900

1958: Mc

Folder 901

1958: Leslie Newsome

Folder 902

1958: N

Folder 903

1958: O

Folder 904

1958: J. M. Parker & Son, Supply, N.C.

Folder 905

1958: Pierce & Co. Mills and Farms

Folder 906

1958: Pierce-Wyche & Co.

Folder 907

1958: P

Folder 908

1958: W. M. Ritter Lumber Co.

Folder 909

1958: R

Folder 910-911

Folder 910

Folder 911

1958: Sager-Redford Lumber Co.

Folder 912

1958: Schools

Folder 913

1958: Stephens Builders Supply

Folder 914-915

Folder 914

Folder 915

1958: S

Folder 916

1958: Truck & Freight Bills

Folder 917-918

Folder 917

Folder 918

1958: T

Folder 919

1958: U and V

Folder 920-921

Folder 920

Folder 921

1958: W

Folder 922

Y

Folder 923

1959: A

Folder 924-925

Folder 924

Folder 925

1959: B

Folder 926

1959: Council Tool Co.

Folder 927

1959: C

Folder 928

1959: Dixie Lumber Co.

Folder 929

1959: D

Folder 930

1959: E

Folder 931-932

Folder 931

Folder 932

1959: F

Folder 933

1959: G

Folder 934

1959: H

Folder 935

1959: I and J

Folder 936

1959: E. B. Kearns Lumber Co.

Folder 937

1959: K

Folder 938

1959: Lewis-Brady Builders Supply

Folder 939

1959: Lumber Bought from Other Mills

Folder 940

1959: L

Folder 941

1959: M

Folder 942

1959: Mc

Folder 943

1959: Leslie Newsome

Folder 944

1959: N

Folder 945

1959: O

Folder 946

1959: J. M. Parker & Son, Supply, N.C.

Folder 947a

1959: Pierce & Co. Mills and Farms

Folder 947b

1959: Pierce-Wyche & Co.

Folder 948

1959: P

Folder 949

1959: W. M. Ritter Lumber Co.

Folder 950-951

Folder 950

Folder 951

1959: R

Folder 952

1959: Sager-Redford Lumber Co.

Folder 953

1959: Schools

Folder 954

1959: Stevens Builders Supply

Folder 955-956

Folder 955

Folder 956

1959: S

Folder 958-959

Folder 958

Folder 959

1959: T

Folder 960

1959: V

Folder 961-962

Folder 961

Folder 962

1959: Wholesale Lumber Freight Bills

Folder 963-964

Folder 963

Folder 964

1959: W

Folder 965

1959: X, Y, Z

Folder 966

1960: A

Folder 967

1960: Bryan Builders Supply

Folder 968-969

Folder 968

Folder 969

1960: B

Folder 970

1960: C

Folder 971

1960: D

Folder 972

1960: F

Folder 973

1960: Georgia-Pacific Corp.

Folder 974

1960: G

Folder 975

1960: H

Folder 976

1960: I and J

Folder 977

1960: K

Folder 978

1960: Lewis-Brady Builders Supply

Folder 979

1960: L

Folder 980

1960: M

Folder 981

1960: Mc

Folder 982

1960: Leslie Newsome Builders Supply Co.

Folder 983

1960: N

Folder 984

1960: O

Folder 985

1960: J. M. Parker & Sons, Supply, N.C.

Folder 986

1960: Pierce & Co. Mills and Farms

Folder 987

1960: Pierce-Wyche & Co.

Folder 988

1960: P

Folder 989

1960: W. M. Ritter Lumber Co.

Folder 990

1960: R

Folder 991

1960: Schools

Folder 992

1960: Stephens Builders Supply

Folder 993

1960: S

Folder 994

1960: T

Folder 995

1960: V

Folder 996

1960: Whiteville Building Supplies

Folder 997-998

Folder 997

Folder 998

1960: W

Folder 999

1960: X, Y, Z

Folder 1000

1961: A

Folder 1001

1961: Bryan Builders Supply

Folder 1002

1961: B

Folder 1003

1961: Council Tool Co.

Folder 1004

1961: C

Folder 1005

1961: D

Folder 1006

1961: E

Folder 1007

1961: F

Folder 1008

1961: Georgia-Pacific Corp.

Folder 1009

1961: G

Folder 1010

1961: H and I

Folder 1011

1961: J and K

Folder 1012

1961: L and M

Folder 1013

1961: Mc

Folder 1014

1961: Leslie Newsome Builders Supply Co.

Folder 1015

1961: N

Folder 1016

1961: O

Folder 1017

1961: J. M. Parker & Sons, Supply, N.C.

Folder 1018

1961: Pierce & Co. Mills and Farms

Folder 1019

1961: Pierce-Wyche & Co.

Folder 1020

1961: P

Folder 1021

1961: R

Folder 1022

1961: Schools

Folder 1023

1961: Stephens Builders Supply

Folder 1024

1961: S

Folder 1025

1961: T

Folder 1026

1961: U and V

Folder 1027

1961: Whiteville Building Supplies

Folder 1028

1961: W

Folder 1029

1961: X, Y, Z

Back to Top

expand/collapse Expand/collapse Subseries 2.6. Invoices, 1940-1975.

About 14,000 items.

Arrangement: chronological; alphabetical within year or decade.

Invoices, 1940-1975, tracing items purchased and prices paid for groceries, dry goods, candy, drugs, hardware, building and farm supplies, machinery, furniture, automotive and electric appliance supplies, and insurance. Also included are miscellaneous letters about orders and customer account statements.

Used in tandem with the inventory books and other volumes, a sample of invoices across the decades should give a good portrait of changing store stock, changing tastes and consumer demands, and trends in suppliers and prices.

After the 1940s, invoices have been sampled for every fifth year--1950, 1956 (records missing for 1955), 1960, 1965, 1970, 1976 (incomplete records for 1975).

Note that the original alphabetical and chronological arrangement has been retained.

Folder 1030-1031

Folder 1030

Folder 1031

1940s: Acme Manufacturing Co.

Folder 1032

1940s: American Mutual Liability Insurance Co.

Folder 1033

1940s: Becker Builders Supply Co.

Folder 1034-1035

Folder 1034

Folder 1035

1940s: Belknap Hardware & Mfg. Co.

Folder 1036

1940s: Carolina Refractories Co.

Folder 1037

1940s: Cole Manufacturing Co.

Folder 1038

1940s: Columbia Pipe Co.

Folder 1039

1940s: Council & Co.

Folder 1040

1940s: G. R. Dawson & Son, Inc.

Folder 1041

1940s: Dayton Pump & Mfg. Co.

Folder 1042

1940s: Dillon Supply Co.

Folder 1043

1940s: W. S. Elliotte & Co.

Folder 1044-1045

Folder 1044

Folder 1045

1940s: C. D. Franke & Co.

Folder 1046

1940s: Frick Co.

Folder 1047

1940s: F--miscellaneous.

Folder 1048

1940s: Gray and Creech, Inc.

Folder 1049-1050

Folder 1049

Folder 1050

1940s: Harris Hardware Co.

Folder 1051-1052

Folder 1051

Folder 1052

1940s: Hunter Brothers, Inc.

Folder 1053-1055

Folder 1053

Folder 1054

Folder 1055

1940s: Hyman Supply Co.

Folder 1056

1940s: International Harvester Co.

Folder 1057

1940s: International Minerals & Chemical Corp.

Folder 1058-1060

Folder 1058

Folder 1059

Folder 1060

1940s: Josey Fertilizer Co.

Folder 1061

1940s: Lehigh Portland Cement Co.

Folder 1062

1940s: L--miscellaneous.

Folder 1063

1940s: MacNeil Machinery Co.

Folder 1064

1940s: H. M. Manheim & Co.

Folder 1065

1940s: Marks Truck & Tractor Co.

Folder 1066

1940s: L. & C. Mayers Co.

Folder 1067

1940s: Mill-Power Supply Co.

Folder 1068

1940s: Mill & Contractors Supply Co.

Folder 1069

1940s: B. L. Montague Co.

Folder 1070

1940s: Moore Dry Kiln Co.

Folder 1071-1072

Folder 1071

Folder 1072

1940s: M--miscellaneous.

Folder 1073-1074

Folder 1073

Folder 1074

1940s: Naco Fertilizer Co.

Folder 1075-1076

Folder 1075

Folder 1076

1940s: Pearsall & Co.

Folder 1077

1940s: Peerless Mattress Co.

Folder 1078

1940s: Perfection Stove Co.

Folder 1079

1940s: J. D. Peterson.

Folder 1080

1940s: Pope's Auto Service.

Folder 1081

1940s: P--miscellaneous.

Folder 1082

1940s: Reliance Guano Co.

Folder 1083

1940s: Richter & Phillips Co.

Folder 1084

1940s: Riverside Tailoring Co.

Folder 1085

1940s: R--miscellaneous.

Folder 1086

1940s: S--miscellaneous.

Folder 1087-1088

Folder 1087

Folder 1088

1940s: Tennessee Coal, Iron & Railroad Co.

Folder 1089-1090

Folder 1089

Folder 1090

1940s: Texas Co.

Folder 1091

1940s: Thurman's Garage.

Folder 1092

1940s: Tidewater Supply Co., Inc.

Folder 1093

1940s: T--miscellaneous.

Folder 1094

1940s: U--miscellaneous.

Folder 1095-1097

Folder 1095

Folder 1096

Folder 1097

1940s: Virginia-Carolina Chemical Corp.

Folder 1098

1940s: Wayne Agricultural Works.

Folder 1099-1102

Folder 1099

Folder 1100

Folder 1101

Folder 1102

1940s: Westinghouse Electric Supply Co.

Folder 1103-1104

Folder 1103

Folder 1104

1940s: Wilmington Iron Works.

Folder 1105-1106

Folder 1105

Folder 1106

1940s: Wilmington Oil & Fertilizer Co.

Folder 1107

1940s: Wilmington Savings & Trust Co.

Folder 1108-1109

Folder 1108

Folder 1109

1940s: Job P. Wyatt & Sons Co.

Folder 1110

1940s: W--miscellaneous.

Folder 1111

1950: Acme Fertilizer Co.

Folder 1112

1950: Allen Overall Co.

Folder 1113

1950: American Hardware & Equipment Co.

Folder 1114

1950: American Mutual Liability Insurance Co.

Folder 1115

1950: Atlantic Paint & Varnish Works.

Folder 1116

1950: Atlantic Tobacco Co.

Folder 1117

1950: A--miscellaneous.

Folder 1118

1950: Samuel Bear Senior & Sons.

Folder 1119

1950: Becker Builders Supply Co.

Folder 1120

1950: Belknap Hardware & Mfg. Co.

Folder 1121

1950: Robert R. Bellamy & Son.

Folder 1122

1950: W. H. Best & Sons.

Folder 1123

1950: Braxton Auto Parts, Inc.

Folder 1124

1950: Bread

Folder 1125

1950: Brooks Cash Grocery Co.

Folder 1126

1950: Brown-Rodgers-Dixson Co.

Folder 1127

1950: Burwell & Dunn Co.

Folder 1128

1950: B--miscellaneous.

Folder 1129

1950: Dallas Cameron Wholesale Grocer.

Folder 1130

1950: Carolina Paper Co.

Folder 1131

1950: Cole Manufacturing Co.

Folder 1132

1950: Columbia Pipe Co.

Folder 1133

1950: Columbus Motor Co.

Folder 1134

1950: Consolidated Paper & Box Mfg. Co.

Folder 1135

1950: J. B. Council Garage.

Folder 1136

1950: Crescent Candy Co.

Folder 1137

1950: Cross Seed Co.

Folder 1138

1950: Cudahy Brothers Co.

Folder 1139

1950: C-- miscellaneous.

Folder 1140

1950: G. R. Dawson & Son, Inc.

Folder 1141

1950: Dillon Supply Co.

Folder 1142

1950: Dwinell-Wright Co.

Folder 1143

1950: D--miscellaneous.

Folder 1144

1950: Endicott Johnson Corp.

Folder 1145

1950: E--miscellaneous.

Folder 1146

1950: C. D. Franke & Co.

Folder 1147

1950: F--miscellaneous.

Folder 1148

1950: Goodrich Co., Footwear Div.

Folder 1149

1950: Goodyear Tire & Rubber Co.

Folder 1150

1950: Gurley Milling Co.

Folder 1151

1950: G--miscellaneous.

Folder 1152

1950: Harris Hardware Co.

Folder 1153

1950: Hunter Brothers, Inc.

Folder 1154

1950: Hyman Supply Co.

Folder 1155

1950: H--miscellaneous.

Folder 1156

1950: International Minerals & Chemical Corp.

Folder 1157

1950: Interstate Milling Co.

Folder 1158

1950: I--miscellaneous.

Folder 1159

1950: Jacobi Hardware Co.

Folder 1160

1950: Andrew Jergens Co.

Folder 1161

1950: Josey Fertilizer Co.

Folder 1162

1950: J--miscellaneous.

Folder 1163

1950: K--miscellaneous.

Folder 1164

1950: Laurinburg Milling Co.

Folder 1165

1950: Lehigh Portland Cement Co.

Folder 1166

1950: L--miscellaneous.

Folder 1167

1950: MacDaniel-Boice Insurance Agency, Inc.

Folder 1168

1950: MacMillan & Cameron Co.

Folder 1169

1950: Mac's Auto Parts.

Folder 1170

1950: Marks Truck & Tractor Co.

Folder 1171

1950: McCall Corp.

Folder 1172

1950: R. B. McRoy & Co., Inc.

Folder 1173

1950: Mc--miscellaneous

Folder 1174

1950: Mill & Contractors Supply Co.

Folder 1175

1950: B. L. Montague Co.

Folder 1176

1950: O. C. Moore.

Folder 1177

1950: Roger Moore Brick & Tile Co.

Folder 1178

1950: Moore Dry Kiln Co.

Folder 1179

1950: J. W. Murchison Co.

Folder 1180

1950: Murray Distributing Co.

Folder 1181

1950: M--miscellaneous.

Folder 1182

1950: Naco Fertilizer Co.

Folder 1183

1950: National Biscuit Co.

Folder 1184

1950: National Millinery Co.

Folder 1185

1950: National Shoe Co.

Folder 1186

1950: N--miscellaneous.

Folder 1187

1950: O--miscellaneous.

Folder 1188

1950: Pearsall & Co.

Folder 1189

1950: Peerless Mattress Co.

Folder 1190

1950: J. D. Peterson

Folder 1191

1950: Ralston Purina Co.

Folder 1192

1950: Stephen Putney Shoe Co.

Folder 1193

1950: P--miscellaneous.

Folder 1194

1950: Q--miscellaneous.

Folder 1195

1950: Wm. B. Reily & Co., Inc.

Folder 1196

1950: Reliance Guano Co.

Folder 1197

1950: C. R. Rich, Wholesale Grocer.

Folder 1198

1950: Richmond Dry Goods Co.

Folder 1199

1950: W. Rosenmann & Co.

Folder 1200

1950: R--miscellaneous.

Folder 1201

1950: Seven Point Hosiery, Inc.

Folder 1202

1950: H. N. Shumpert, Wholesale Auto Supplies.

Folder 1203

1950: G. V. Singletary & Sons.

Folder 1204

1950: S & B Soloman, Inc.

Folder 1205

1950: Southern Flour Mills.

Folder 1206

1950: Statesville Flour Mills Co.

Folder 1207

1950: Strietmann Biscuit Co.

Folder 1208

1950: S--miscellaneous.

Folder 1209

1950: Tennessee Coal, Iron & Railroad Co.

Folder 1210

1950: Texas Co.

Folder 1211

1950: Thomas & Howard Co.

Folder 1212

1950: Tidewater Supply Co., Inc.

Folder 1213

1950: T--miscellaneous.

Folder 1214

1950: U--miscellaneous.

Folder 1215

1950: Virginia-Carolina Chemical Corp.

Folder 1216

1950: Westinghouse Electric Supply Co.

Folder 1217

1950: Ralph B. Williams.

Folder 1218

1950: Williams & Shelton Co.

Folder 1219

1950: Wilmington Fertilizer Co.

Folder 1220

1950: Wilmington Iron Works.

Folder 1221

1950: T. W. Wood & Sons.

Folder 1222

1950: Job P. Wyatt & Sons Co.

Folder 1223

1950: W--miscellaneous.

Folder 1224

1956: Acme Fertilizer Co.

Folder 1225

1956: Allison-Erwin Co.

Folder 1226

1956: All Star Mills, Inc.

Folder 1227

1956: American Hardware & Equipment Co.

Folder 1228

1956: American Mutual Liability Insurance Co.

Folder 1229

1956: Anvil Brand, Inc.

Folder 1230

1956: Armour & Co.

Folder 1231

1956: Atlantic Tobacco Co.

Folder 1232

1956: A--miscellaneous.

Folder 1233

1956: Becker Builders Supply Co.

Folder 1234

1956: Belknap Hardware & Mfg. Co.

Folder 1235

1956: W. H. Best & Sons.

Folder 1236

1956: Billiken.

Folder 1237

1956: Border Belt Chemical Co.

Folder 1238

1956: Broadway Roller Mills.

Folder 1239

1956: Brooks Cash Grocery Co.

Folder 1240

1956: Brown-Rodgers-Dixson Co.

Folder 1241

1956: Lee Bullard Produce Co.

Folder 1242

1956: Burwell & Dunn Co.

Folder 1243

1956: B--miscellaneous.

Folder 1244

1956: Dallas Cameron Wholesale Grocer.

Folder 1245

1956: Cape Fear Chemicals Inc.

Folder 1246

1956: Carolina Rubber & Supply Co.

Folder 1247

1956: Carolina Wholesale Co.

Folder 1248

1956: Cole Manufacturing Co.

Folder 1249

1956: Colgate-Palmolive Co.

Folder 1250

1956: Columbia Pipe Co.

Folder 1251

1956: Columbus Motor Co.

Folder 1252

1956: Columbus Supply Co.

Folder 1253

1956: J. B. Council's Garage.

Folder 1254

1956: Cox Wholesale

Folder 1255

1956: Crescent Candy Co.

Folder 1256

1956: Cross Seed Co.

Folder 1257

1956: Cumberland Mfg. Co.

Folder 1258

1956: C--miscellaneous.

Folder 1259

1956: Davidson Chemical Co.

Folder 1260

1956: Dillard Paper Co.

Folder 1261

1956: Dixie Bell Textiles, Inc.

Folder 1262

1956: W. S. Donnan Hardware Co.

Folder 1263

1956: Dwinell-Wright Co.

Folder 1264

1956: D--miscellaneous.

Folder 1265

1956: Electric Equipment Co.

Folder 1266

1956: E--miscellaneous.

Folder 1267

1956: Fashion Craft.

Folder 1268

1956: F--miscellaneous.

Folder 1269

1956: Goodyear Tire & Rubber Co.

Folder 1270

1956: Gurley Milling Co.

Folder 1271

1956: G--miscellaneous.

Folder 1272

1956: Harris Hardware Co.

Folder 1273

1956: Hoke Concrete Works.

Folder 1274

1956: Hunter Brothers, Inc.

Folder 1275

1956: Hyman Supply Co.

Folder 1276

1956: H--miscellaneous.

Folder 1277

1956: International Fertilizers.

Folder 1278

1956: Interstate Milling Co.

Folder 1279

1956: I--miscellaneous.

Folder 1280

1956: Andrew Jergens Co.

Folder 1281

1956: Johns-Manville.

Folder 1282

1956: Johnson Cotton Co.

Folder 1283

1956: J--miscellaneous.

Folder 1284

1956: K--miscellaneous.

Folder 1285

1956: Laurinburg Milling Co.

Folder 1286

1956: Lever Brothers Co.

Folder 1287

1956: Levering Coffee Co.

Folder 1288

1956: Longley Supply Co.

Folder 1289

1956: L--miscellaneous.

Folder 1290

1956: Marcus Loeb & Co.

Folder 1291

1956: Marks Truck & Tractor Co.

Folder 1292

1956: McCall Corp.

Folder 1293

1956: McNair's Yield Tested Seed Co.

Folder 1294

1956: Mc--miscellaneous

Folder 1295

1956: Mill & Contractors Supply Co.

Folder 1296

1956: John Morrell & Co.

Folder 1297

1956: J. W. Murchison Co.

Folder 1298

1956: M--miscellaneous.

Folder 1299

1956: N & W Industries.

Folder 1300

1956: National Biscuit Co.

Folder 1301

1956: National Fashions Corp.

Folder 1302

1956: National Gypsum Co.

Folder 1303

1956: National Shoe Co.

Folder 1304

1956: N--miscellaneous.

Folder 1305

1956: O--miscellaneous.

Folder 1306

1956: Palmetto Brick Co.

Folder 1307

1956: Patterson Brick Co.

Folder 1308

1956: Pearsall & Co.

Folder 1309

1956: Peerless Mattress Co.

Folder 1310

1956: John Plain & Co.

Folder 1311

1956: Proctor & Gamble Distributing Co.

Folder 1312

1956: Ralston Purina Co.

Folder 1313

1956: Stephen Putney Shoe Co.

Folder 1314

1956: P--miscellaneous.

Folder 1315

1956: Q--miscellaneous.

Folder 1316

1956: Wm. B. Reily & Co., Inc.

Folder 1317

1956: Reliance Guano Co.

Folder 1318

1956: C. R. Rich, Wholesale Grocer.

Folder 1319

1956: Richmond Dry Goods Co.

Folder 1320

1956: Robertson Chemical Co.

Folder 1321

1956: E. A. Rusher Co.

Folder 1322

1956: R--miscellaneous.

Folder 1323

1956: Sanford Milling Co.

Folder 1324

1956: C. F. Sauer Co.

Folder 1325

1956: Sears-Smith Insurance Agency.

Folder 1326

1956: Sellers & Greer.

Folder 1327

1956: Seven Point Hosiery, Inc.

Folder 1328

1956: G. V. Singletary & Sons.

Folder 1329

1956: S & B Soloman, Inc.

Folder 1330

1956: Stevens Milling Co.

Folder 1331

1956: Swift & Co.

Folder 1332

1956: S--miscellaneous.

Folder 1333

1956: Thomas & Howard Co.

Folder 1334

1956: Townsend Builder's Supply.

Folder 1335

1956: T--miscellaneous.

Folder 1336

1956: United States Gypsum Co.

Folder 1337

1956: Union Corrugating Co.

Folder 1338

1956: Universal Atlas Cement Co.

Folder 1339

1956: U--miscellaneous.

Folder 1340

1956: Virginia-Carolina Chemical Corp.

Folder 1341

1956: Wallace Wholesale Co.

Folder 1342

1956: Wanet's Sausage Co.

Folder 1343

1956: Washington Mfg. Co.

Folder 1344

1956: Westinghouse Electric Supply Co.

Folder 1345

1956: Whiteville Building Supplies.

Folder 1346

1956: Wholesale Distributors.

Folder 1347

1956: Ralph B. Williams.

Folder 1348

1956: Williams & Reed, Inc.

Folder 1349

1956: Williams & Shelton Co.

Folder 1350

1956: Wilmington Fertilizer Co.

Folder 1351

1956: Wilmington Iron Works.

Folder 1352

1956: T. W. Wood & Sons.

Folder 1353

1956: Wrenn Brothers.

Folder 1354

1956: Job P. Wyatt & Sons Co.

Folder 1355

1956: W--miscellaneous.

Folder 1356

1956: Yates-American Machine Co.

Folder 1357

1956: Y--miscellaneous.

Folder 1358

1960: Acme Fertilizer Co.

Folder 1359

1960: All Star Mills, Inc.

Folder 1360

1960: American Hardware & Equipment Co.

Folder 1361

1960: American Mutual Liability Insurance Co.

Folder 1362

1960: Atlantic Tobacco Co.

Folder 1363

1960: A--miscellaneous.

Folder 1364

1960: J. Clayton Baldwin.

Folder 1365

1960: Belknap Hardware & Mfg. Co.

Folder 1366

1960: W. H. Best & Sons.

Folder 1367

1960: Billiken.

Folder 1368

1960: Blue Plate Foods, Inc.

Folder 1369

1960: Border Belt Chemical Co.

Folder 1370

1960: Broadway Roller Mills.

Folder 1371

1960: Brothers' Food Inc.

Folder 1372

1960: Brown-Rodgers-Dixson Co.

Folder 1373

1960: Bullard & Nobles.

Folder 1374

1960: B--miscellaneous.

Folder 1375

1960: Cape Fear Chemicals Inc.

Folder 1376

1960: Cole Manufacturing Co.

Folder 1377

1960: Colgate-Palmolive Co.

Folder 1378

1960: Columbus Motor Co.

Folder 1379

1960: Columbus Supply Co.

Folder 1380

1960: J. B. Council's Garage.

Folder 1381

1960: Craddock-Terry Shoe Co., Bob Smart Div.

Folder 1382

1960: Cross Seed Co.

Folder 1383

1960: Crystal Candy Co.

Folder 1384

1960: C--miscellaneous.

Folder 1385

1960: Dillard Paper Co.

Folder 1386

1960: Dixie Bell Textiles, Inc.

Folder 1387

1960: D--miscellaneous.

Folder 1388

1960: E--miscellaneous.

Folder 1389

1960: Fashion Craft.

Folder 1390

1960: F--miscellaneous.

Folder 1391

1960: Gulf Oil Products.

Folder 1392

1960: Gurley Milling Co.

Folder 1393

1960: G--miscellaneous.

Folder 1394

1960: Harris Hardware Co.

Folder 1395

1960: Hill's Ice Cream Co.

Folder 1396

1960: Hyman Supply Co.

Folder 1397

1960: H--miscellaneous.

Folder 1398

1960: International Minerals & Chemical Corp.

Folder 1399

1960: Interstate Milling Co.

Folder 1400

1960: I--miscellaneous.

Folder 1401

1960: Josey Guano Co.

Folder 1402

1960: J--miscellaneous.

Folder 1403

1960: K--miscellaneous.

Folder 1404

1960: Lance, Inc.

Folder 1405

1960: Marcus Loeb & Co.

Folder 1406

1960: Longley Supply Co.

Folder 1407

1960: Luter Packing Co.

Folder 1408

1960: L--miscellaneous.

Folder 1409

1960: McKesson & Robbins.

Folder 1410

1960: Mc--miscellaneous

Folder 1411

1960: Mill & Contractors Supply Co.

Folder 1412

1960: John Morrell & Co.

Folder 1413

1960: J. W. Murchison Co.

Folder 1414

1960: Murray Distributing Co.

Folder 1415

1960: M--miscellaneous.

Folder 1416

1960: N & W Industries.

Folder 1417

1960: National Biscuit Co.

Folder 1418

1960: National Fashions Corp.

Folder 1419

1960: N--miscellaneous.

Folder 1420

1960: O--miscellaneous.

Folder 1421

1960: Pearsall & Co.

Folder 1422

1960: Peerless Mattress Co.

Folder 1423

1960: Pender Packing Co.

Folder 1424

1960: Pepsi-Cola Bottling Co.

Folder 1425

1960: J. D. Peterson

Folder 1426

1960: Proctor & Gamble Distributing Co.

Folder 1427

1960: Ralston Purina Co.

Folder 1428

1960: Stephen Putney Shoe Co.

Folder 1429

1960: P--miscellaneous.

Folder 1430

1960: Q--miscellaneous.

Folder 1431

1960: Wm. B. Reily & Co., Inc.

Folder 1432

1960: Robertson Chemical Co.

Folder 1433

1960: E. A. Rusher Co.

Folder 1434

1960: R--miscellaneous.

Folder 1435

1960: C. F. Sauer Co.

Folder 1436

1960: Sealtest Foods.

Folder 1437

1960: Sears-Smith Insurance Agency.

Folder 1438

1960: Sellers & Greer.

Folder 1439

1960: Paul H. Sessoms & Co.

Folder 1440

1960: Seven Point Hosiery, Inc.

Folder 1441

1960: G. V. Singletary & Sons.

Folder 1442

1960: S & B Soloman, Inc.

Folder 1443

1960: Stevens Milling Co.

Folder 1444

1960: Strietman Biscuit Co.

Folder 1445

1960: Swift & Co.

Folder 1446

1960: S--miscellaneous.

Folder 1447

1960: Thomas & Howard Co.

Folder 1448

1960: T--miscellaneous.

Folder 1449

1960: U--miscellaneous.

Folder 1450

1960: Virginia-Carolina Chemical Corp.

Folder 1451

1960: V--miscellaneous.

Folder 1452

1960: Wallace Wholesale Co.

Folder 1453

1960: Wanet's Sausage Co.

Folder 1454

1960: Westinghouse Appliance Sales.

Folder 1455

1960: Westinghouse Electric Supply Co.

Folder 1456

1960: White Poultry Co.

Folder 1457

1960: Wholesale Distributors, Inc.

Folder 1458

1960: Williams & Reed, Inc.

Folder 1459

1960: Wilmington Fertilizer Co.

Folder 1460

1960: Wilmington Packing Co.

Folder 1461

1960: T. W. Wood & Sons.

Folder 1462

1960: Wrenn Service, Inc.

Folder 1463

1960: Job P. Wyatt & Sons Co.

Folder 1464

1960: W--miscellaneous.

Folder 1465

1960: Y--miscellaneous.

Folder 1466

1965: All Star Mills, Inc.

Folder 1467

1965: Atlantic Tobacco Co.

Folder 1468

1965: A--miscellaneous.

Folder 1469

1965: Bassett Furniture Industries, Inc.

Folder 1470

1965: Becker Builders Supply Co.

Folder 1471

1965: Belknap Hardware & Mfg. Co.

Folder 1472

1965: W. H. Best & Sons.

Folder 1473

1965: Biggers Brothers, Inc.

Folder 1474

1965: Bladen Tire Co.

Folder 1475

1965: Broadway Roller Mills.

Folder 1476

1965: Burton Upholstery Co.

Folder 1477

1965: California Chemical Co.

Folder 1478

1965: Carter Insecticide & Chemical Co.

Folder 1479

1965: Cole Manufacturing Co.

Folder 1480

1965: Columbus Motor Co.

Folder 1481

1965: Columbus Supply Co.

Folder 1482

1965: J. B. Council's Garage.

Folder 1483

1965: Craddock-Terry Shoe Co., Bob Smart Div.

Folder 1484

1965: Cross Seed Co.

Folder 1485

1965: C--miscellaneous.

Folder 1486

1965: Dillard Paper Co.

Folder 1487

1965: Dixie Bell Textiles, Inc.

Folder 1488

1965: D--miscellaneous.

Folder 1489

1965: E--miscellaneous.

Folder 1490

1965: Fashion Craft.

Folder 1491

1965: F--miscellaneous.

Folder 1492

1965: Grainger Block Co.

Folder 1493

1965: Gurley Milling Co.

Folder 1494

1965: G--miscellaneous.

Folder 1495

1965: Hub's Supply Co.

Folder 1496

1965: Hyman Supply Co.

Folder 1497

1965: H--miscellaneous.

Folder 1498

1965: Ideal Cement Co.

Folder 1499

1965: International Minerals & Chemical Corp.

Folder 1500

1965: Interstate Milling Co.

Folder 1501

1965: I--miscellaneous.

Folder 1502

1965: Johns-Manville Sales Corp.

Folder 1503

1965: Josey Guano Co.

Folder 1504

1965: J--miscellaneous.

Folder 1505

1965: K--miscellaneous.

Folder 1506

1965: Lance, Inc.

Folder 1507

1965: Longley Supply Co.

Folder 1508

1965: Luter Packing Co.

Folder 1509

1965: L--miscellaneous.

Folder 1510

1965: Maola Milk & Ice Cream Co.

Folder 1511

1965: Marcus Loeb & Co.

Folder 1512

1965: McCracken Supply Co.

Folder 1513

1965: McKesson & Robbins.

Folder 1514

1965: Mc--miscellaneous

Folder 1515

1965: Mill & Contractors Supply Co.

Folder 1516

1965: John Morrell & Co.

Folder 1517

1965: J. W. Murchison Co.

Folder 1518

1965: Murray Distributing Co.

Folder 1519

1965: M--miscellaneous.

Folder 1520

1965: N & W Industries.

Folder 1521

1965: National Biscuit Co.

Folder 1522

1965: National Gypsum Co.

Folder 1523

1965: Newsome's Lumber & Building Supply, Inc.

Folder 1524

1965: Nobles Produce Co.

Folder 1525

1965: N--miscellaneous.

Folder 1526

1965: Pates Wholesale, Inc.

Folder 1527

1965: Pearsall & Co.

Folder 1528

1965: Pender Packing Co.

Folder 1529

1965: Pepsi-Cola Bottling Co.

Folder 1530

1965: J. D. Peterson

Folder 1531

1965: Pierce & Co.--Farms.

Folder 1532

1965: Planters Chemical Corp.

Folder 1533

1965: Proctor & Gamble Distributing Co.

Folder 1534

1965: Ralston Purina Co.

Folder 1535

1965: Stephen Putney Shoe Co.

Folder 1536

1965: P--miscellaneous.

Folder 1537

1965: Wm. B. Reily & Co., Inc.

Folder 1538

1965: Reynolds Aluminum Supply Co.

Folder 1539

1965: J. T. Ritter & Son, Woodwork.

Folder 1540

1965: E. A. Rusher Co.

Folder 1541

1965: R--miscellaneous.

Folder 1542

1965: C. F. Sauer Co.

Folder 1543

1965: Scotts of Whiteville.

Folder 1544

1965: Sealtest Foods.

Folder 1545

1965: Sealy of the Carolinas, Inc.

Folder 1546

1965: Sears-Smith Insurance Agency.

Folder 1547

1965: Sellers & Greer.

Folder 1548

1965: Paul H. Sessoms & Co.

Folder 1549

1965: Seven Point Hosiery, Inc.

Folder 1550

1965: G. V. Singletary & Sons.

Folder 1551

1965: S & B Soloman, Inc.

Folder 1552

1965: Stevens Milling Co.

Folder 1553

1965: Swift & Co.

Folder 1554

1965: S--miscellaneous.

Folder 1555

1965: Thomas & Howard Co.

Folder 1556

1965: T--miscellaneous.

Folder 1557

1965: Union Corrugating Co.

Folder 1558

1965: U--miscellaneous.

Folder 1559

1965: Virginia-Carolina Chemical Co.

Folder 1560

1965: V--miscellaneous.

Folder 1561

1965: Wallace Wholesale Co.

Folder 1562

1965: Wanet's Sausage Co.

Folder 1563

1965: Westinghouse Appliance Sales.

Folder 1564

1965: White Poultry Co.

Folder 1565

1965: Whiteville Building Supplies, Inc.

Folder 1566

1965: Wholesale Distributors, Inc.

Folder 1567

1965: Williams & Reed, Inc.

Folder 1568

1965: Williams & Shelton Co.

Folder 1569

1965: Wilmington Fertilizer Co.

Folder 1570

1965: T. W. Wood & Sons.

Folder 1571

1965: Job P. Wyatt & Sons Co.

Folder 1572

1965: W--miscellaneous.

Folder 1573

1970: All Star Mills, Inc.

Folder 1574

1970: A--miscellaneous.

Folder 1575

1970: Bassett Furniture Industries, Inc.

Folder 1576

1970: Becker Builders Supply Co.

Folder 1577

1970: Belknap, Inc.

Folder 1578

1970: W. H. Best & Sons.

Folder 1579

1970: John Blue Co.

Folder 1580

1970: Bread.

Folder 1581

1970: Bridger Corp.

Folder 1582

1970: Broadway Roller Mills.

Folder 1583

1970: Burton Upholstery Co.

Folder 1584

1970: B--miscellaneous.

Folder 1585

1970: Columbus Motor Co.

Folder 1586

1970: Columbus Supply Co.

Folder 1587

1970: J. B. Council's Wholesale Auto Parts.

Folder 1588

1970: Craddock-Terry Shoe Co., Bob Smart Div.

Folder 1589

1970: C--miscellaneous.

Folder 1590

1970: Dillard Paper Co.

Folder 1591

1970: Dixie Bell Textiles, Inc.

Folder 1592

1970: D--miscellaneous.

Folder 1593

1970: E--miscellaneous.

Folder 1594

1970: W. Lee Flowers & Co.

Folder 1595

1970: F--miscellaneous.

Folder 1596

1970: Georgia-Pacific Co.

Folder 1597

1970: W. R. Grace & Co.

Folder 1598

1970: Grainger Block Co.

Folder 1599

1970: Gurley Milling Co.

Folder 1600

1970: G--miscellaneous.

Folder 1601

1970: Harris Hardware Co.

Folder 1602

1970: H--miscellaneous.

Folder 1603

1970: Ideal Cement Co.

Folder 1604

1970: I--miscellaneous.

Folder 1605

1970: J--miscellaneous.

Folder 1606

1970: K--miscellaneous.

Folder 1607

1970: Longley Supply Co.

Folder 1608

1970: Lowe's of Whiteville, Inc.

Folder 1609

1970: Luter Packing Co.

Folder 1610

1970: L--miscellaneous.

Folder 1611

1970: Maola Milk & Ice Cream Co.

Folder 1612

1970: McCracken Enterprises.

Folder 1613

1970: McKesson & Robbins Drug Co.

Folder 1614

1970: Mc--miscellaneous

Folder 1615

1970: Mill & Contractors Supply Co.

Folder 1616

1970: John Morrell & Co.

Folder 1617

1970: J. W. Murchison Co.

Folder 1618

1970: Murray Distributing Co.

Folder 1619

1970: M--miscellaneous.

Folder 1620

1970: National Biscuit Co.

Folder 1621

1970: N--miscellaneous.

Folder 1622

1970: Parker Seed Co.

Folder 1623

1970: Pates Wholesale, Inc.

Folder 1624

1970: Pender Packing Co.

Folder 1625

1970: Pepsi-Cola Bottling Co.

Folder 1626

1970: J. D. Peterson

Folder 1627

1970: Planters Chemical Corp.

Folder 1628

1970: Ralston Purina Co.

Folder 1629

1970: P--miscellaneous.

Folder 1630

1970: J. T. Ritter & Son, Woodwork.

Folder 1631

1970: E. A. Rusher Co.

Folder 1632

1970: R--miscellaneous.

Folder 1633

1970: Scotts of Whiteville.

Folder 1634

1970: Sealtest Foods.

Folder 1635

1970: Sears-Smith Insurance Agency.

Folder 1636

1970: Paul H. Sessoms & Co.

Folder 1637

1970: Seven Point Hosiery, Inc.

Folder 1638

1970: G. V. Singletary & Sons.

Folder 1639

1970: S & B Soloman, Inc.

Folder 1640

1970: Swift & Co.

Folder 1641

1970: S--miscellaneous.

Folder 1642-1644

Folder 1642

Folder 1643

Folder 1644

1970: Thomas & Howard Co.

Folder 1645

1970: T--miscellaneous.

Folder 1646

1970: Union Corrugating Co.

Folder 1647

1970: V--miscellaneous.

Folder 1648

1970: Wanet's Sausage Co.

Folder 1649

1970: White Poultry Co.

Folder 1650

1970: Whiteville Building Supplies, Inc.

Folder 1651

1970: Williams & Shelton Co.

Folder 1652

1970: Woods Seeds, Inc.

Folder 1653

1970: Job P. Wyatt & Sons Co.

Folder 1654

1970: W--miscellaneous.

Folder 1655

1976: A--miscellaneous.

Folder 1656

1976: Bassett Upholstery Div.

Folder 1657

1976: Becker Builders' Supply Co.

Folder 1658-1659

Folder 1658

Folder 1659

1976: Belknap, Inc.

Folder 1660

1976: W. H. Best & Sons.

Folder 1661

1976: Bird & Son, Inc.

Folder 1662

1976: John Blue Co.

Folder 1663

1976: Bread.

Folder 1664

1976: Bridger Corp.

Folder 1665

1976: B--miscellaneous.

Folder 1666

1976: Cape Fear Tire & Auto Sales, Inc.

Folder 1667

1976: Carolina Feed Mills.

Folder 1668

1976: Carolina Poultry Sales.

Folder 1669

1976: Carolina Tractor Supply Co.

Folder 1670

1976: Clover Valley Farm.

Folder 1671

1976: Coca-Cola Bottling Works.

Folder 1672

1976: Columbus Cold Storage Co.

Folder 1673

1976: Columbus Motor Co.

Folder 1674

1976: Columbus Supply Co.

Folder 1675

1976: J. B. Council's Wholesale Auto Parts.

Folder 1676

1976: Cross Seed Co.

Folder 1677

1976: C--miscellaneous.

Folder 1678

1976: Dillard Paper Co.

Folder 1679

1976: Dillon Provision Co.

Folder 1680

1976: D--miscellaneous.

Folder 1681

1976: F. P. Fensel Supply Co.

Folder 1682

1976: F--miscellaneous.

Folder 1683

1976: Georgia-Pacific Corp.

Folder 1684

1976: Grainger Block Co.

Folder 1685

1976: G--miscellaneous.

Folder 1686

1976: Harris Hardware Co.

Folder 1687

1976: H--miscellaneous.

Folder 1688

1976: Ideal Basic Industries, Cement Div.

Folder 1689

1976: J--miscellaneous.

Folder 1690

1976: Kaiser Agricultural Chemicals.

Folder 1691

1976: Kingsdown, Inc.

Folder 1692

1976: K--miscellaneous.

Folder 1693

1976: Longley Supply Co.

Folder 1694

1976: Lowe's of Whiteville, Inc.

Folder 1695

1976: Luter Packing Co.

Folder 1696

1976: L--miscellaneous.

Folder 1697

1976: Maola Milk & Ice Cream Co.

Folder 1698

1976: McKesson & Robbins Drug Co.

Folder 1699

1976: McLean Wholesale Grocery Co.

Folder 1700

1976: Millwork Manufacturers.

Folder 1701

1976: Moore's Super Stores.

Folder 1702

1976: J. W. Murchison Co.

Folder 1703

1976: M--miscellaneous.

Folder 1704

1976: National Biscuit Co.

Folder 1705

1976: N--miscellaneous.

Folder 1706

1976: O--miscellaneous.

Folder 1707

1976: Palmetto Brick Co.

Folder 1708

1976: Pates Wholesale, Inc.

Folder 1709

1976: Pender Packing Co.

Folder 1710

1976: Pepsi-Cola Bottling Co.

Folder 1711

1976: Portor Brothers, Inc.

Folder 1712

1976: Ralston Purina Co.

Folder 1713

1976: P--miscellaneous.

Folder 1714

1976: Queensboro Steel Corp.

Folder 1715

1976: Rabon Produce Co.

Folder 1716

1976: E. A. Rusher Co.

Folder 1717

1976: Ruth's of North Carolina, Inc.

Folder 1718

1976: R--miscellaneous.

Folder 1719

1976: Scotts, Inc. of Whiteville.

Folder 1720

1976: Sealtest Foods.

Folder 1721

1976: Sellers & Greer, Inc.

Folder 1722

1976: Paul H. Sessoms & Co.

Folder 1723

1976: Seven Point Hosiery, Inc.

Folder 1724

1976: Seven-Up Bottling Co.

Folder 1725

1976: Sherwin-Williams Co.

Folder 1726

1976: G. V. Singletary & Sons.

Folder 1727

1976: Smith Hardware Co.

Folder 1728

1976: Soundesign Corp.

Folder 1729

1976: Roy Stone Transfer Corp.

Folder 1730

1976: Strickland Candy Co.

Folder 1731

1976: Swift & Co.

Folder 1732

1976: S--miscellaneous.

Folder 1733

1976: Tabor City Lumber Co.

Folder 1734

1976: Thermo-Industries.

Folder 1735

1976: Thompson-Hayward Chemical Co.

Folder 1736

1976: C. A. Timbes, Inc.

Folder 1737

1976: T--miscellaneous.

Folder 1738

1976: Whiteville Building Supplies, Inc.

Folder 1739

1976: Job P. Wyatt & Sons Co.

Folder 1740

1976: W--miscellaneous.

Back to Top

expand/collapse Expand/collapse Subseries 2.7. Merchandise Transfers, 1940-1960; 1969-1970; 1975-1983.

About 20 items.

Arrangement: by store name, then chronological.

Receipts of general merchandise transfers, 1940-1983, between Pierce & Company's Hallsboro headquarters and its Delco, Freeman, and Redbug stores.

Folder 1741

Delco, 1975-1981.

Folder 1742

Delco, 1981-1983.

Folder 1743

Freeman, 1969-1970.

Folder 1744

Freeman, 1975-1977.

Folder 1745

Freeman, 1977-1979.

Folder 1746

Freeman, 1979.

Folder 1747

Redbug, 1940-1949.

Folder 1748

Redbug, 1950-1960

Back to Top

expand/collapse Expand/collapse Subseries 2.8. Taxes, 1919-1943; 1953-1972.

About 400 items.

Arrangement: chronological.

Completed forms for and correspondence about North Carolina real estate and personal property taxes, 1919-1943, and copies of submitted state sales and use tax reports, 1953-1972. These records give a sense of Pierce & Company profits and partners' assets.

Folder 1749

Tax Lists, 1919-1925.

Folder 1750

Tax Lists, 1926-1929.

Folder 1751

Tax Lists, 1930-1932.

Folder 1752

Tax Lists, 1933-1934.

Folder 1753

Tax Lists, 1935.

Folder 1754

Tax Lists, 1936.

Folder 1755

Tax Lists, 1937.

Folder 1756

Tax Lists, 1938.

Folder 1757

Tax Lists, 1939.

Folder 1758

Tax Lists, 1940.

Folder 1759

Tax Lists, 1941.

Folder 1760

Tax Lists, 1942.

Folder 1761

Tax Lists, 1943.

Folder 1762

Sales Tax Reports, 1953-1955.

Folder 1763

Sales Tax Reports, 1956-1958.

Folder 1764

Sales Tax Reports, 1959-1960.

Folder 1765

Sales Tax Reports, 1961-1963.

Folder 1766

Sales Tax Reports, 1964-1966.

Folder 1767

Sales Tax Reports, 1967-1970.

Folder 1768

Sales Tax Reports, 1971-1972.

Back to Top

expand/collapse Expand/collapse Subseries 2.9. Payroll Records, 1930-1984.

About 800 items.

Arrangement: by type, then alphabetical or chronological.

Back to Top

expand/collapse Expand/collapse Subseries 2.9.1. Employees Earnings Ledger Sheets, 1937-1966.

About 500 items.

Arrangement: alphabetical by last name.

Employees' earnings ledger sheets, 1937-1966. Folders are arranged alphabetically by employees' last names.

Folder 1769

A

Folder 1770

B

Folder 1771

C

Folder 1772

D-E

Folder 1773

F

Folder 1774

G-I

Folder 1775

J-L

Folder 1776

M

Folder 1777

N-P

Folder 1778

R

Folder 1779

S

Folder 1780

T-Y

Back to Top

expand/collapse Expand/collapse Subseries 2.9.2. Payroll Receipts, 1944-1946; 1948-1950; 1964-1984.

About 15 items.

Arrangement: chronological.

Payroll receipt books, 1944-1946, 1948-1950, and 1964-1984, documenting hourly wages and take-home pay after withholdings.

Folder 1781

February-August, 1944.

Folder 1782

September 1944-March 1945.

Folder 1783

March-November 1945.

Folder 1784

November 1945-May 1946.

Folder 1785

June-December 1946.

Folder 1786

October 1948-January 1949.

Folder 1787

February-May 1949.

Folder 1788

June-November 1949.

Folder 1789

November 1949-February 1950.

Folder 1790

February-July 1950.

Folder 1791

January 1964-December 1973.

Folder 1792

December 1973-1984.

Back to Top

expand/collapse Expand/collapse Subseries 2.9.3. Lumber Payroll Lists, 1930-1933; 1958-1963.

About 285 items.

Arrangement: chronological.

Lumber payroll lists, 1930-1933 and 1958-1962, listing employee time or foot rate for lumber and store credit as pay.

Folder 1793

September 1930-October 1931.

Folder 1794

November 1931-November 1932.

Folder 1795

December 1932-December 1933.

Folder 1796

January 1958-December 1958.

Folder 1797

January 1959-December 1959.

Folder 1798

January 1960-December 1960.

Folder 1799

January 1961-August 1963.

Back to Top

expand/collapse Expand/collapse Subseries 2.10. Postmaster, School Board, and College Trustee Papers, 1912-1947.

About 300 items.

Documents relating to the Hallsboro post office and J. A. Wyche's position as postmaster, 1927-1933; correspondence about the Columbus County School Board, 1912-1940, including letters of application and recommendations for teaching and administrative positions; correspondence and other documents pertaining to J. B. Wyche's position on the Wake Forest College Board of Trustees, including building projects, the effect of World War II on college resources, and the college's relocation to Winston-Salem, 1938-1947. College materials also include correspondence about J. B. Wyche's son Benjamin Neal, correspondence with the alumni association, and a blueprint of the Wake Forest College campus.

Folder 1800

Hallsboro Post Office, 1927-1933

Folder 1801

Columbus County School Board 1913-1918 (correspondence with teachers)

Folder 1802

Columbus County School Board 1912-1919.

Folder 1803

Columbus County School Board 1919-1920.

Folder 1804

Columbus County School Board 1920-1921.

Folder 1805

Columbus County School Board 1935.

Folder 1806-1807

Folder 1806

Folder 1807

Columbus County School Board 1936.

Folder 1806

Columbus County School Board 1937.

Folder 1808

Columbus County School Board 1938.

Folder 1809

Columbus County School Board 1940.

Folder 1810

Wake Forest College 1938-1941.

Folder 1811

Wake Forest College 1942-1947.

Back to Top

expand/collapse Expand/collapse Subseries 2.11. Miscellaneous Items, 1994.

1 item.

Interview of Cyril James Wyche, conducted by Lu Ann Jones in July 1994, in which Wyche discusses the history of Pierce & Company.

Folder 1812

Typed transcription of interview

Audiocassette C-4614/1-2

C-4614/1

C-4614/2

Cyril James Wyche interview by Lu Ann Jones, 22 July 1994

Back to Top

expand/collapse Expand/collapse Addition of August 2016: Account Books and Other Materials, 1890-2003 (Acc. 102632)

About 80 items.

The Addition of 2016 contains account books for a society known as The Brotherhood, records for the Hebron Farmer's Alliance No. 438, and account books and papers for Pierce & Company. Papers include correspondence, clippings, invoices, and a few others records documenting the company's business transactions.

In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of the Addition of 2022 (Acc. 20221215.4).

Folder 1813

The Brotherhood account book, 1904-1906

Folder 1814

The Brotherhood account book, 1961-1965

Folder 1815

The Brotherhood account book: Enclosures, 1961-1965

Folder 1816

The Brotherhood: By-Laws, Lists of Members, and Records, 1905-1945

By-laws document a society in which members paid one dollar to a member's spouse or next-of-kin upon the member's death. Bylaws specify members be white men, ages 18-65, who were not considered "drunkards."

Folder 1817

The Brotherhood: By-Laws, Lists of Members, and Records: Enclosures, 1905-1945

Folder 1818-1819

Folder 1818

Folder 1819

Hebron Farmer's Alliance No. 438 records, 1891-1947

Includes legal documents, membership certificates, payment receipts and member accounts, estate sale records, and bank records.

Folder 1820

Pierce & Company account book, 1898-1900

The donor withdrew this item in 2016. This item was returned in 2022 and is listed as part of the Addition of December 2022 (Acc. 20221215.4).

Folder 1821

Pierce & Company account book, 1912-1916

Folder 1822

Pierce & Company account book, 1950

Folder 1823

Pierce & Company papers, 1903-2003

Includes correspondence, clippings, legal contracts and credit records, federal regulation documents, fertilizer and lumber records, invoices, and merchandise transfers.

Back to Top

expand/collapse Expand/collapse Addition of December 2022: Records and Account Books, 1879-2021 (Acc. 20221215.4)

About 80 items.

The Addition of 2022 contains a sales ledger, company ephemera, Hallsboro store photographs, an unpublished history of Pierce & Company, 2010, and clippings and printouts about the company, 1990-2021. Also included is a copy of the two-page autobiographical sketch of Joseph Bryon Wyche and a letter from W. W. Giles, an inventor and manufacturer, about the sale of the "Lightning Saw Machine" from 1879. Also contains two account books, 1898-1901 and a record book of The Brotherhood, including accounts, letters, receipts, and a list of member deaths beginning with Henry Wyche (1859-1904). One of the account books was part of the Addition of 2016. In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of this addition.

Folder 1824

Pierce & Company records, 1879-2021

Includes a sales ledger, company ephemera, Hallsboro store photographs, an unpublished history of Pierce & Company, 2010, and clippings and printouts about the company, 1990-2021. Also included is a copy of the two-page autobiographical sketch of Joseph Bryon Wyche and a letter from W. W. Giles, an inventor and manufacturer, about the sale of the "Lightning Saw Machine" from 1879.

Folder 1825

Pierce & Company account book, 1898-1900

In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of this addition.

Folder 1826

Pierce & Company account book, 1898-1900

In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of this addition.

Folder 1827

The Brotherhood record book, 1930s-1950s

In 2016, the donor withdrew the Pierce & Company account book, 1898-1900 (folder 1820). This item was returned in 2022 and is listed as part of this addition.

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top