Timeline extended for launch of Wilson Library facilities work.

Collection Number: 05211

Collection Title: Rocky Mount Mills Records, 1804-2007

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

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


The 2008 addition to this collection was processed with support from Elizabeth Moore Ruffin.

expand/collapse Expand/collapse Collection Overview

Size 71.0 feet of linear shelf space (approximately 34,800 items)
Abstract Rocky Mount Mills, located in Rocky Mount, N.C., was one of the first cotton mills constructed in the state of North Carolina, dating back to 1816. From 1825 to 1883, the Battle family maintained ownership of the mill. As the southern cotton industry grew after the Civil War, the cotton mill experienced rapid growth. The company also supported a residential village for employees, which was eventually incorporated into the city of Rocky Mount in the 1920s. The mill was a major supplier of cotton yarn to the United States Army during World War II. The general decline in southern textile industry beginning in the 1970s eventually impacted Rocky Mount Mills, and the mill closed its doors in 1996. The collection consists of correspondence, contracts, reports, tax returns, receipts, ledgers, and other materials related to the construction, operation, and closure of Rocky Mount Mills in Rocky Mount, N.C. Included are deeds and other documents relating to the original purchases of land around the Tar River by the mill's founders, the construction and expansion of Rocky Mount Mills, and the changes in ownership and investment in the mill. Also included are ledgers and other account books documenting various mill transactions. Materials relating to investments include correspondence and wills dictating the sale of Rocky Mount Mills stock to and from individual investors; documents relating to securities held by Rocky Mount Mills; and chattel mortgages made by Rocky Mount Mills to various banks. Also included are local, state, and federal tax returns, as well as records relating to Rocky Mount Mills pension plans. The collection includes materials dealing with bankruptcy proceedings of companies for which Rocky Mount Mills was a creditor. Also included are receipts documenting purchases of mill machinery and other items. Legal documents include contracts and correspondence relating to power and water, the purchase and selling of an electrical distribution system, the construction of railroad lines to the mill property, and other matters. Also included are insurance policies covering automobiles, fire, general liability, workers' compensation, and employer's liability. Materials documenting the closing of Rocky Mount Mills in 1996 include correspondence with the mill's major creditors that discuss the settlement of loans and leases. Records relating to employee matters include United States Equal Employment Opportunity Commission reports on the gender, race, and ethnic makeup of the mill's workforce, as well as employee handbooks, leaflets, and other materials dealing with mill safety and grievance procedures. The Addition of June 2008 consists of material similar to those found in the original deposit, including land contracts and mill history, blueprints, and maps; financial and legal documents, including ledgers and account books that document mill appraisals, textile production, payroll expenses, mill orders, construction, sale of stock certificates, tax returns, audits, and related information; and employee records, including a survey of employee attitudes, handbooks, and safety rules. Other materials include the office files of mill executives Hyman L. Battle, Thomas B. Battle, and John M. Mebane, consisting of correspondence, appraisals, land contracts, corporate and legal reports, federal energy and environmental safety reports, engineering materials, and minute books documenting textile production, mill operation, union organizing, city maintenance, community development, the liquidation of Rocky Mount Mills, and John M. Mebane's efforts to renovate and convert mill buildings and mill village properties and to obtain historic landmark status for them in the United States National Register of Historic Places; printed materials, including newspapers, magazines, clippings, journals, bulletins, and books related to the activities of Rocky Mount Mills and the textile industry in the United States; print and digital photographs of machinery, mill employees and executives, and mill property locations; and audiovisual materials documenting mill activities, machines and people at work in the mill, and buildings. There is also a television advertisement for real estate sales of historic homes in Rocky Mount Mills village.
Creator Rocky Mount Mills (Rocky Mount, N.C.)
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
Folder 978 in Series 2.2, folder 979 in Series 2.3.1, folder 980 in Series 2.4.1, folders 981-988 in Series 2.4.2, folders 989-995 in Series 3.1, folders 858-977 in Series 3.2, and folders 1085-1089 in Addition of 2008: Employee Records are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Rocky Mount Mills Records #5211, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
Received from John M. Mebane Jr. in April 2005 (Acc. 100081) and in June 2008 (Acc. 100954).
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: Jesse Brown and Danielle Weber, July 2006.

Encoded by: Jesse Brown, July 2006.

Finding aid updated in May 2008 by Amanda Ross because of additions.

Finding aid updated in March 2010 by Jessica Mlotkowski and Kiley Orchard because of additions.

The 2008 addition to this collection was processed with support from Elizabeth Moore Ruffin.

Back to Top

expand/collapse Expand/collapse Subject Headings

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

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

Back to Top

expand/collapse Expand/collapse Related Collections

Back to Top

expand/collapse Expand/collapse Historical Information

Rocky Mount Mills was one of the first cotton mills constructed in the state of North Carolina. It was one of the few antebellum industrial complexes in the South devoted to the production of cotton, as most cotton during this time was exported in raw form to the North and to Britain. Its origins date back to 1816, when Joel Battle, Peter Evans, Henry Donaldson, and John Hogan began buying land around the falls of the Tar River, near present-day Rocky Mount, N.C. The original mill was constructed between 1816 and 1817 and was expanded in 1819. The mill was in full operation by 1820. By 1825, Joel Battle was the sole owner of the mill, the other founders having sold their stakes in the operation in the previous years. Ownership of the mill would remain in the Battle family until 1883.

Originally, Rocky Mount Mills consisted of a grist mill, a saw mill, and a cotton gin, in addition to the cotton mill. As the southern cotton industry grew after the Civil War, the cotton mill experienced rapid growth and the other operations were de-emphasized and eventually discontinued. Rocky Mount Mills was an early adopter of new technologies, installing electrical lights and automatic sprinklers in 1889, and installing one of the first steam turbines in North Carolina in 1911. The company also supported a residential village for employees, which was eventually incorporated into the city of Rocky Mount in the 1920s. The mill was a major supplier of cotton yarn to the United States Army during World War II. The general decline in southern textile industry beginning in the 1970s eventually impacted Rocky Mount Mills, and the mill closed its doors in 1996.

Administrative chronology

1816 Joel Battle, Peter Evans, Henry Donaldson, and John Hogan begin buying land around the falls of the Tar River.
1816-1817 Original mill constructed.
1817 John Hogan sells his share of the mill to Joel Battle.
1821 Peter Evans sells his share of the mill to Henry Donaldson.
1825 Henry Donaldson sells his share of the mill to Joel Battle. Joel Battle now the sole owner of the mill.
1829 Joel Battle dies. Mill operated by his children as Battle and Bros., led by William H. Battle.
1838 William H. Battle and others attempt to organize a corporation to take over operation of the mill. Charter granted by the North Carolina legislature, but cannot raise enough capital.
1847 Mill sold to James Smith Battle, cousin of William H. Battle, and his son, William S. Battle.
1857 James Smith Battle dies. William S. Battle owns and operates mill with his son, James S. Battle.
1874 Charter granted by North Carolina legislature.
1883-1886 Reorganization of mill. William S. Battle assigns stock to trustees, ending Battle family ownership of mill. Thomas H. Battle, nephew of William S. Battle, elected secretary of new corporation. James H. Ruffin named treasurer and superintendent of mill operations.
1888 Thomas H. Battle elected president of corporation.
1898 James H. Ruffin retires. Thomas H. Battle named treasurer and takes over administrative control of mill.
1917 Turner Battle Bunn, cousin of Thomas H. Battle, named secretary of corporation.
1933 Hyman L. Battle, son of Thomas H. Battle, named treasurer-manager of corporation.
1991 John M. Mebane named president of corporation.

Mill expansion chronology

1816-1817 Original mill constructed.
1819 Mill expanded.
1863 Mill burned by Union Army during the United States Civil War. At time, mill has 2,000 spindles.
1865 New brick mill building constructed. Contains 28 looms for weaving cloth and 1,600 spindles for spinning yarn. Can produce 1,200 yards of shirting and 500 pounds of cotton yarn daily.
1869 Mill burned accidentally. Mill rebuilt.
1871 Mill contains 100 looms and 3,000 spindles.
1885-1940 Construction of Rocky Mount Mills Mill Village
1888 Mill contains 200 looms and 6,000 spindles.
1889 Ginning and grist milling discontinued. Automatic sprinklers and electric lights installed in mill. Mills contains 10,000 spindles.
1892 Weaving of cloth discontinued. Focus shifted to spinning of yarns.
1900 Mill contains 25,000 spinning spindles and 7,000 twister spindles.
1923 Mill contains 35,000 spinning spindles.
1937 Mill contains 43,000 spinning spindles and 18,000 twister spindles.
1980 Mill listed in the National Register of Historic Places.
1996 Mill closes.
1999 Rocky Mount Mills Village Historic District listed in the National Register of Historic Places.
Back to Top

expand/collapse Expand/collapse Scope and Content

The collection includes correspondence, contracts, reports, tax returns, receipts, ledgers, and other materials related to the construction, operation, and closure of Rocky Mount Mills in Rocky Mount, N.C. There are deeds, contracts, blueprints, property maps, clippings, and other documents relating to the original purchases of land around the Tar River by the mill's founders, the construction and expansion of Rocky Mount Mills, and the changes in ownership and investment in the mill. There are also annual financial reports and statements relating to assets and liabilities, income and earnings, expenses, production tallies, and profits and losses.

The large number of ledgers and other account books document the finances and operations of Rocky Mount Mills. Among the ledgers are general ledgers summarizing the mill's transactions during a given span of years, books detailing sales of cotton yarn to various customers and receipts of funds used in these sales, books of stock certificates issued by Rocky Mount Mills, books detailing bills paid by tenants of the mill village, and ledgers of accounts receivable, accounts payable, and account balances. Materials relating to investments include correspondence and wills dictating the sale of Rocky Mount Mills stock to and from individual investors; correspondence and receipts relating to bonds and other securities issued by Rocky Mount Mills; statements from banks and other trust institutions relating interest paid on certificates of deposit, United States Treasury bills, and other securities; and chattel mortgages made by Rocky Mount Mills to various banks. Also included are tax returns sorted by year documenting payment of taxes at the federal, state, and local levels. Pension plan records include reports to government agencies about the pension plans at Rocky Mount Mills, official descriptions of the plans and amendments to these descriptions, and tax returns and reports made to the United States Internal Revenue Service. Also included are correspondence, court filings, credit reports, and other materials relating to companies that were debtors to Rocky Mount Mills. These documents deal with bankruptcy proceedings of companies for which Rocky Mount Mills was a creditor and requests from debtor companies to Rocky Mount Mills for credit line increases.

There is also an extensive collection of receipts documenting purchases made by Rocky Mount Mills. Items purchased included automobiles; office equipment; buildings; and machinery related to air conditioning, carding, spinning, and twisting. Legal documents include contracts and correspondence relating to various transactions and legal matters, including power contracts, water line contracts, and the purchase and selling of a "light line," or electrical distribution system, to and from the city of Rocky Mount. They include contracts between Rocky Mount Mills and the Atlantic Coast Line Railroad concerning the construction of railroad lines to the mill property, as well as contracts between Rocky Mount Mills and the state of North Carolina. Also included are insurance policies held by Rocky Mount Mills covering automobiles, fire, general liability, workers' compensation, and employer's liability. Most of the policies are with Liberty Mutual Insurance Company. Materials documenting the closing of Rocky Mount Mills in 1996 include correspondence with the mill's major creditors, including Congress Financial Corporation, GE Capital, and Textron Financial Corporation, discussing the settlement of loans and leases held by Rocky Mount Mills. Also included are letters to creditors explaining the process of the mill closing and payment of debts, and notices to employees explaining reasons for the closing of the mill.

Records relating to employee matters include reports and statistics containing information provided to the United States Equal Employment Opportunity Commission on the gender, race, and ethnic makeup of the mill's workforce. There are also employee handbooks and leaflets on safety issues, health and insurance plans, and employee suggestions; a poster illustrating the employee grievance procedure at Rocky Mount Mills; and a series of filmstrips and audio recordings on workplace safety by the National Safety Council. Some employee materials are closed (see series descriptions for details).

The Addition of June 2008 consists of material similar to those found in the original deposit, including land contracts and mill history, blueprints, and maps; financial and legal documents, including ledgers and account books that document mill appraisals, textile production, payroll expenses, mill orders, construction, sale of stock certificates, tax returns, audits, and related information; and employee records, including a survey of employee attitudes, handbooks, and safety rules. Other materials include the office files of mill executives Hyman L. Battle, Thomas B. Battle, and John M. Mebane, consisting of correspondence, appraisals, land contracts, corporate and legal reports, federal energy and environmental safety reports, engineering materials, and minute books documenting textile production, mill operation, union organizing, city maintenance, community development, the liquidation of Rocky Mount Mills, and John M. Mebane's efforts to renovate and convert mill buildings and mill village properties and to obtain historic landmark status for them in the United States National Register of Historic Places; printed materials, including newspapers, magazines, clippings, journals, bulletins, and books related to the activities of Rocky Mount Mills and the textile industry in the United States; print and digital photographs of machinery, mill employees and executives, and mill property locations; and audiovisual materials documenting mill activities, machines and people at work in the mill, and buildings. There is also a television advertisement for real estate sales of historic homes in Rocky Mount Mills village.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Land contracts and mill history, blueprints, and maps, 1804-1994 and undated.
2. Financial and legal documents, 1878-2004.
2.1. Financial reports and statements, 1920-2004.
2.2. Ledgers, 1878-1996.
2.3. Investments, 1886-1989.
2.3.1. Stock holding materials, 1900-1977.
2.3.2. Bonds and other securities, 1886-1989.
2.3.3. Certificates of deposit, 1966-1980.
2.3.4. Securities repurchase agreements, 1973-1980.
2.3.5. Chattel mortgages, 1940-1973.
2.4. Tax and pension records, 1923-1996.
2.4.1. Tax returns, 1923-1984.
2.4.2. Pension plan reports, 1938-1996.
2.5. Debt collection documents, 1983-1998.
2.5.1. Bankruptcy documents, 1983-1998.
2.5.2. Other debt collection documents, 1991-1992.
2.6. Receipts, 1937-1992.
2.6.1. General receipts, 1951-1984.
2.6.2. Capital receipts, 1937-1992 (bulk 1984-1992).
2.6.3. Miscellaneous receipts, 1940-1945.
2.7. Legal documents, 1889-2004.
2.8. Insurance documents, 1950-1980.
2.9. Mill closing documents, 1983-2000.
2.10. Miscellaneous financial and legal documents, 1900-1962.
3. Employee materials, 1917-1996.
3.1. Employee records, 1917-1996.
3.2. Employee record index cards, 1923-1996.
Addition of June 2008 (Acc. 100954)
Addition of June 2008: Land contracts and mill history, blueprints, and maps, 1885-2001 and undated.
Addition of June 2008: Financial and legal documents, 1892-2007 and undated.
Addition of June 2008: Ledgers, 1892-2007.
Addition of June 2008: Tax returns, 1970s-2005.
Addition of June 2008: Employee materials, 1946-1995.
Addition of June 2008: Office files, 1838-2006.
Addition of June 2008: Hyman L. Battle, 1838-1946 (bulk 1920s-1946).
Addition of June 2008: John M. Mebane, 1886-2005 (bulk 1960s-2006).
Addition of June 2008: Minute Books, 1859-1979.
Addition of June 2008: Printed materials, 1895-2005 and undated.
Addition of June 2008: Photographs, circa 1870-2003.
Addition of June 2008: Audiovisual materials, 1990, 2002.

expand/collapse Expand/collapse Series 1. Land contracts and mill history, blueprints, and maps, 1804-1994 and undated.

About 500 items.

Arrangement: chronological and by type.

Deeds, contracts, blueprints, clippings, and other documents relating to the construction and expansion of Rocky Mount Mills. The earliest documents show the original purchases of land around the Tar River by the mill's founders. Subsequent deeds and contracts trace the changes in ownership and investment in Rocky Mount Mills. Many of the deeds from the 1920s document the incorporation of the town of Rocky Mount Mills into the city of Rocky Mount, N.C. Most of the early blueprints are drawings of dams and water lines along the Tar River dating from the 1900s and 1910s. Later blueprints are renderings of interior floors and departments of the main building; floor plans of the Battle Home, once a residence and later operated as the mill's main office; and property maps of the area surrounding the Rocky Mount Mills. Also included are a scrapbook containing newspaper clippings related to Rocky Mount Mills and advertising proofs, posters, and an undated photograph of mill buildings.

See also Addition of 2008: Land contracts and mill history, blueprints, and maps.

Folder 1

Land contracts and mill history: 1800s

Folder 2

Land contracts and mill history: 1810s

Folder 3

Land contracts and mill history: 1820s

Folder 4

Land contracts and mill history: 1830s

Folder 5

Land contracts and mill history: 1840s

Folder 6

Land contracts and mill history: 1850s

Folder 7

Land contracts and mill history: 1860s

Folder 8

Land contracts and mill history: 1870s

Folder 9-10

Folder 9

Folder 10

Land contracts and mill history: 1880s

Folder 11

Land contracts and mill history: 1890s

Folder 12-13

Folder 12

Folder 13

Land contracts and mill history: 1900s

Folder 14

Land contracts and mill history: 1910s

Folder 15-17

Folder 15

Folder 16

Folder 17

Land contracts and mill history: 1920s

Folder 18

Land contracts and mill history: 1930s

Folder 19

Land contracts and mill history: 1940s

Folder 20

Land contracts and mill history: undated

Folder 21-22a

Blueprints

Folder 22b

History of spinning book

Folder 22c-22d

Scrapbook

Loose items originally held in scrapbook, intending to document history of Rocky Mount Mills.

Extra Oversize Paper XOP-5211/1

Insurance Map, 31 August 1962

Rolled Item R-5211/2

Blueprint, Rocky Mount Mills Carding Department, January 1963

Rolled Item R-5211/3

Blueprint, Rocky Mount Mills Spinning Department, July 1964

Rolled Item R-5211/4

Blueprint, Rocky Mount Mills Carding Department, July 1964

Rolled Item R-5211/5

Blueprint, Rocky Mount Mills Basement Abbot Department, December 1964

Rolled Item R-5211/6

Blueprint, Rocky Mount Mills Finishing Department, April 1970

Extra Oversize Paper XOP-5211/2

Blueprint, Rocky Mount Mills Poly Plant, November 1971

Rolled Item R-5211/7

Blueprint, Rocky Mount Mills Poly Plant, January 1972

Rolled Item R-5211/8

Blueprint, Rocky Mount Mills Carding Department, October 1972

Extra Oversize Paper XOP-5211/3

Draft Blueprint, Rocky Mount Mills Cotton Opening Facility, 10 January 1984

Extra Oversize Paper XOP-5211/4-6

XOP-5211/4

XOP-5211/5

XOP-5211/6

Set of Blueprints, Rocky Mount Mills First and Second Floors, 23 July 1984

Rolled Item R-5211/9

Draft Blueprint, Rocky Mount Mills First Floor, 13 May 1994

Rolled Item R-5211/1

Blueprint, Rocky Mount Mills First Floor, 13 May 1994

Rolled Item R-5211/10-12

R-5211/10

R-5211/11

R-5211/12

Set of Blueprints, Rocky Mount Mills, undated

Extra Oversize Paper XOP-5211/7-8

XOP-5211/7

XOP-5211/8

Set of Blueprints (2 sheets), The Battle Home, 17 February 1971

Extra Oversize Paper XOP-5211/9-16

XOP-5211/9

XOP-5211/10

XOP-5211/11

XOP-5211/12

XOP-5211/13

XOP-5211/14

XOP-5211/15

XOP-5211/16

Set of Blueprints (8 sheets), The Battle Home, undated

Extra Oversize Paper XOP-5211/17

Map of the Rocky Mount Mill Property, August 1888

Extra Oversize Paper XOP-5211/18

Photocopy of Property Map, Rocky Mount Mills, 12 November 1936

Extra Oversize Paper XOP-5211/19

Property Map, Rocky Mount Mills, 11 January 1978

Extra Oversize Paper XOP-5211/20

Photocopy of Property Map, Rocky Mount Mills, 11 January 1978

Extra Oversize Paper XOP-5211/21-25

XOP-5211/21

XOP-5211/22

XOP-5211/23

XOP-5211/24

XOP-5211/25

Mill History Posters

Image Folder PF-5211/1a

Land contracts and mill history: scrapbook photographs

Back to Top

expand/collapse Expand/collapse Series 2. Financial and legal documents, 1878-2004.

About 19,000 items.

expand/collapse Expand/collapse Subseries 2.1. Financial reports and statements, 1920-2004.

About 100 items.

Arrangement: chronological.

Annual financial reports and statements prepared by accounting firms after auditing the financial records of Rocky Mount Mills. The reports include statements of assets and liabilities, income and earnings statements, listings of expenses, production tallies, and profit/loss summaries.

Folder 23

1920-1926

Folder 24

1927-1934

Folder 25

1935-1939

Folder 26

1940-1943

Folder 27

1944-1948

Folder 28

1949-1953

Folder 29

1954-1958

Folder 30

1959-1963

Folder 31

1964-1968

Folder 32

1969-1973

Folder 33

1974-1978

Folder 34

1979-1982

Folder 35

1983-1987

Folder 36

1988-1991

Folder 37

1992-1995

Folder 38

1997-2000

Folder 39

2001-2004

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Ledgers, 1878-1996.

120 items.

Restriction: Folder 978 is CLOSED to researchers until 72 years after the last date of materials in the folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: by type.

Ledgers and other account books documenting the finances and operations of Rocky Mount Mills. Included is a long run of general ledgers, which summarize the mill's transactions during a given span of years. Also included are books detailing sales of cotton yarn to various customers, as well as books containing receipts of funds used in these sales. Other ledgers include stock certificates issued by Rocky Mount Mills, bills paid by tenants of the mill village, and accounts receivable and accounts payable, and account balances.

See also Addition of 2008: Ledgers.

Folder 40

Ledgers (V-5211/S-1, S-5)

V-5211/S-1: Account balances, 1920s-1930s (filed in OPF-5211/1-3)

V-5211/5: Canteen accounts, 1940-1942

Oversize Volume SV-5211/2

Account balances, 1930s

Oversize Volume SV-5211/3

Account balances, 1930s

Oversize Volume SV-5211/4a

Accounts receivable: Employees

Oversize Volume SV-5211/4b

Accounts receivable: Twine

Oversize Volume SV-5211/6

Canteen accounts, 1959-1977

Oversize Paper Folder OPF-5211/1-3

OPF-5211/1

OPF-5211/2

OPF-5211/3

Account balances, 1920s-1930s (see V-5211/S-1)

Oversize Volume SV-5211/7

Cash disbursements and receipts, 1886-1892

Oversize Volume SV-5211/8

Cash disbursements and receipts, 1892-1898

Oversize Volume SV-5211/9

Cash disbursements and receipts, 1905-1911

Oversize Volume SV-5211/10

Cash disbursements and receipts, 1911-1915

Oversize Volume SV-5211/11

Cash disbursements and receipts, 1915-1918

Oversize Volume SV-5211/12a

Cash disbursements and receipts, 1920

Oversize Volume SV-5211/12b

Cash disbursements and receipts, 1920-1921

Oversize Volume SV-5211/13

Cash disbursements and receipts, 1921-1922

Oversize Volume SV-5211/14a

Cash disbursements and receipts, 1922-1923

Oversize Volume SV-5211/14b

Cash disbursements and receipts, 1923-1924

Oversize Volume SV-5211/15

Cash disbursements and receipts, 1946-1949

Oversize Volume SV-5211/16

Cash disbursements and receipts, 1950-1954

Oversize Volume SV-5211/17

Cash disbursements and receipts, 1955-1960

Oversize Volume SV-5211/18

Cash disbursements and receipts, 1964-1966

Oversize Volume SV-5211/19

Cash disbursements and receipts, 1969-1982

Oversize Volume SV-5211/20

Cash disbursements and receipts, 1981-1983

Oversize Volume SV-5211/21

Checkbooks, 1891-1905

Oversize Volume SV-5211/22

Checkbooks, 1948-1960

Oversize Volume SV-5211/23

Checkbooks, 1952-1960

Oversize Volume SV-5211/24

Checkbooks, 1955-1958

Oversize Volume SV-5211/25

Checkbooks, 1958-1962

Oversize Volume SV-5211/26

Checkbooks, 1973-1979

Oversize Paper Folder OPF-5211/4

SV-5211/27: Check ledger, 1947

Folder 41

SV-5211/28: Cost data, 1931)

Folder 42-43

Folder 42

Folder 43

Ledger (SV-5211/29)

SV-5211/29: Cost data, undated

Folder 44

Ledger (SV-5211/30a)

SV-5211/30a: F.O.C. and S.U.C. contributions

Folder 45

Ledgers (see SV-5211/30b-47)

Oversize Volume SV-5211/30b

Four weeks reports, 1886-1915

Oversize Volume SV-5211/31

General ledger, 1887-1894

Oversize Volume SV-5211/32

General ledger, 1895-1901

Oversize Volume SV-5211/33

General ledger, 1901-1907

Oversize Volume SV-5211/34

General ledger, 1917-1920

Oversize Volume SV-5211/35

General ledger, 1921-1923

Oversize Volume SV-5211/36

General ledger, 1923-1925

Oversize Volume SV-5211/37

General ledger, 1925-1927

Oversize Volume SV-5211/38

General ledger, 1927-1930

Oversize Volume SV-5211/39

General ledger, 1924-1925

Oversize Volume SV-5211/40

General ledger, 1925-1927

Oversize Volume SV-5211/41

General ledger, 1930-1936

Oversize Volume SV-5211/42

General ledger, 1936-1941

Oversize Volume SV-5211/43

General ledger, 1942-1945

Oversize Volume SV-5211/44

General ledger, 1944-1946

Oversize Volume SV-5211/45

General ledger, 1944-1948

Oversize Volume SV-5211/46

General ledger, 1945-1951

Oversize Volume SV-5211/47

General ledger, 1960s

Folder 46-51

Folder 46

Folder 47

Folder 48

Folder 49

Folder 50

Folder 51

Ledger (SV-5211/48)

SV-5211/48: General ledger, 1965-1967, 1968-1969

Folder 52-59

Folder 52

Folder 53

Folder 54

Folder 55

Folder 56

Folder 57

Folder 58

Folder 59

Ledger (SV-5211/49)

SV-5211/49: General ledger, 1967-1968, 1969-1972

Folder 60

Ledgers (see SV-5211/50-104)

Oversize Volume SV-5211/50

General ledger, 1983-1984

Oversize Volume SV-5211/51

General ledger, 1983-1984

Oversize Volume SV-5211/52

General ledger, 1984-1985

Oversize Volume SV-5211/53

General ledger, 1985-1986

Oversize Volume SV-5211/54

General ledger, 1986-1987

Oversize Volume SV-5211/55

General ledger, 1989-1990

Oversize Volume SV-5211/56

General ledger, 1990-1991

Oversize Volume SV-5211/57

General ledger, 1991-1992

Oversize Volume SV-5211/58

General ledger, 1994-1995

Oversize Volume SV-5211/59

General ledger, 1995-1996

Oversize Volume SV-5211/60

Inventories, 1926-1961

Oversize Volume SV-5211/61

Invoices: cotton, 1938-1945

Oversize Volume SV-5211/62

Invoices, 1942

Oversize Volume SV-5211/63

Light Department accounts, 1952-1967

Oversize Volume SV-5211/64

Payroll: 1917-1919

Oversize Volume SV-5211/65

Payroll: 1919-1921

Oversize Volume SV-5211/66

Payroll: 1920

Oversize Volume SV-5211/67

Payroll: 1925-1931

Oversize Volume SV-5211/68

Production costs, 1900-1913

Oversize Volume SV-5211/69

Production costs, undated

Oversize Volume SV-5211/70

Production reports, 1948

Oversize Volume SV-5211/71

Production reports, 1996

Oversize Volume SV-5211/72

Purchase records, 1922

Oversize Volume SV-5211/73

Purchase records, 1923-1924

Oversize Volume SV-5211/74

Purchase records, 1924-1926

Oversize Volume SV-5211/75

Purchase records, 1929-1931

Oversize Volume SV-5211/76

Purchase records, 1931-1937

Oversize Volume SV-5211/77

Sales, 1907-1912

Oversize Volume SV-5211/78

Sales, 1912-1917

Oversize Volume SV-5211/79

Sales, 1922-1924

Oversize Volume SV-5211/80

Sales, 1924-1926

Oversize Volume SV-5211/81

Sales, 1926-1927

Oversize Volume SV-5211/82

Sales, 1927-1930

Oversize Volume SV-5211/83

Sales, 1928-1930

Oversize Volume SV-5211/84

Sales, 1930-1931

Oversize Volume SV-5211/85

Sales, 1931-1932

Oversize Volume SV-5211/86

Sales, 1932-1933

Oversize Volume SV-5211/87

Sales, 1933-1935

Oversize Volume SV-5211/88

Sales, 1934-1935

Oversize Volume SV-5211/89

Sales, 1935-1936

Oversize Volume SV-5211/90

Sales, 1937-1946

Oversize Volume SV-5211/91

Sales, 1952-1955

Oversize Volume SV-5211/92

Sales, 1954-1955

Oversize Volume SV-5211/93

Sales, 1964-1965

Oversize Volume SV-5211/94

Spinning records, 1907-1914

Oversize Volume SV-5211/95

Spinning records, 1930-1938

Oversize Volume SV-5211/96

Stock certificates, 1878-1889

Oversize Volume SV-5211/97

Stock certificates, 1889-1892

Oversize Volume SV-5211/98

Stock certificates, 1892-1899

Oversize Volume SV-5211/99

Stock certificates, 1899-1916

Oversize Volume SV-5211/100

Stock certificates, 1916-1920

Oversize Volume SV-5211/101

Stock certificates, 1920-1927

Oversize Volume SV-5211/102

Stock certificates, 1928-1943

Oversize Volume SV-5211/103

Trial balance: Income and expenses, 1984-1985

Oversize Volume SV-5211/104

Trial balance: Income and expenses, 1985-1986

Folder 61

Ledger (SV-5211/105)

SV-5211/105: Unfilled orders, 1958-1968

Oversize Volume SV-5211/106

SV-5211/106: Village bills, 1929

Folder 62

see SV-5211/106

Folder 63

Ledger (SV-5211/107)

SV-5211/107: Village bills, 1940s

Folder 64

Ledger (SV-5211/108)

SV-5211/108: Village bills, 1940s

Folder 65

Ledger (SV-5211/109)

SV-5211/109: Village bills, 1940s

Folder 66

Ledger (SV-5211/110)

SV-5211/110: Village bills, 1947-1949

Folder 67

Ledger (SV-5211/111)

SV-5211/111: Village bills, 1949-1951

Folder 68

Ledger (SV-5211/112)

SV-5211/112: Village bills, 1951-1953

Folder 69

Ledger (SV-5211/113)

SV-5211/113: Village bills, 1953-1955

Folder 70

Ledger (SV-5211/114)

SV-5211/114: Village bills, 1958-1960

Oversize Volume SV-5211/115

Voucher register, 1937-1946

Oversize Volume SV-5211/116

Yarn ledger: Sizing, 1945-1948

Oversize Volume SV-5211/117

Yarn ledger: Sizing, 1945-1948

Oversize Volume SV-5211/118

Yarn ledger: Other yarn records, 1962

Oversize Volume SV-5211/119

Yarn ledger: Other yarn records, 1969

Folder 71

Ledger (SV-5211/120)

SV-5211/120: Miscellaneous ledger, 1918-1937

Folder 978

Ledger: Payroll Tax Withholding, 1937-1939

File is closed to researchers until 72 years after the last date of materials in folder. Prior to those dates, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Back to Top

expand/collapse Expand/collapse Subseries 2.3. Investments, 1886-1989.

About 1,900 items.

Materials relating to investments made in Rocky Mount Mills and investments made by the company in other financial ventures. Included are correspondence and wills dictating the sale of Rocky Mount Mills stock to and from individual investors, as well as correspondence and receipts relating to bonds and other securities issued by Rocky Mount Mills. Also included are statements from banks and other trust institutions relating interest paid on certificates of deposit, as well as the sale and repurchase of other securities, including United States Treasury bills and notes. Chattel mortgages contain mortgages made by Rocky Mount Mills to various banks using movable property (usually bales of cotton), as collateral.

expand/collapse Expand/collapse Subseries 2.3.1. Stock holding materials, 1900-1977.

About 1,200 items.

Restriction: Folder 979 is CLOSED to researchers until 72 years after the last date of materials in the folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: by name of stock owner or by subject.

Folder 72

Stock transfers and wills: A

Folder 73-77

Folder 73

Folder 74

Folder 75

Folder 76

Folder 77

Stock transfers and wills: B

Folder 78-79

Folder 78

Folder 79

Stock transfers and wills: C

Folder 80-81

Folder 80

Folder 81

Stock transfers and wills: D

Folder 82

Stock transfers and wills: E

Folder 83

Stock transfers and wills: F

Folder 84-88

Folder 84

Folder 85

Folder 86

Folder 87

Folder 88

Stock transfers and wills: G

Folder 89

Stock transfers and wills: H

Folder 90

Stock transfers and wills: J

Folder 91

Stock transfers and wills: K

Folder 92

Stock transfers and wills: L

Folder 93

Stock transfers and wills: M

Folder 94

Stock transfers and wills: N

Folder 95

Stock transfers and wills: O

Folder 96

Stock transfers and wills: P

Folder 97-99

Folder 97

Folder 98

Folder 99

Stock transfers and wills: R

Folder 100

Stock transfers and wills: S

Folder 101

Stock transfers and wills: T

Folder 102

Stock transfers and wills: U-V

Folder 103-106

Folder 103

Folder 104

Folder 105

Folder 106

Stock transfers and wills: W

Folder 107-108

Folder 107

Folder 108

Stock transfers and wills: Miscellaneous

Folder 979

Stock transfers and wills: Miscellaneous, 1991

File is closed to researchers until 72 years after the last date of materials in folder. Prior to those dates, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 109-110

Folder 109

Folder 110

Stockholder meeting minutes

Folder 111

Notices to shareholders

Back to Top

expand/collapse Expand/collapse Subseries 2.3.2. Bonds and other securities, 1886-1989.

About 100 items.

Arrangement: by type.

Folder 112-115

Folder 112

Folder 113

Folder 114

Folder 115

Bonds and other securities

Folder 116

Employees bond account

Folder 117-118

Folder 117

Folder 118

Guaranty bonds and loans

Back to Top

expand/collapse Expand/collapse Subseries 2.3.3. Certificates of deposit, 1966-1980.

About 300 items.

Folder 119-122

Folder 119

Folder 120

Folder 121

Folder 122

Certificates of deposit

Folder 123-125

Folder 123

Folder 124

Folder 125

Certificates of deposit: Matured

Back to Top

expand/collapse Expand/collapse Subseries 2.3.4. Securities repurchase agreements, 1973-1980.

About 200 items.

Folder 126-130

Folder 126

Folder 127

Folder 128

Folder 129

Folder 130

Securities repurchase agreements

Back to Top

expand/collapse Expand/collapse Subseries 2.3.5. Chattel mortgages, 1940-1973.

About 75 items.

Folder 131-134

Folder 131

Folder 132

Folder 133

Folder 134

Chattel mortgages

Back to Top

expand/collapse Expand/collapse Subseries 2.4. Tax and pension records, 1923-1996.

About 2,600 items.

Tax returns and reports to government agencies about the pension plans of Rocky Mount Mills. Tax returns are sorted by year and include federal corporate income taxes, North Carolina corporate, property, and franchise taxes, and Nash County, N.C., property taxes. Pension plan records contain information on separate pension plans for salaried and hourly employees. These records consist of official descriptions of the plan and amendments to these descriptions, as well as tax returns and reports made to the United States Internal Revenue Service.

expand/collapse Expand/collapse Subseries 2.4.1. Tax returns, 1923-1984.

About 1,300 items.

Restriction: Folder 980 is CLOSED to researchers until 72 years after the last date of materials in the folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: chronological by year.

See also Addition of 2008: Tax returns.

Folder 135

1923

Folder 136

1924

Folder 137

1925

Folder 138

1926

Folder 139

1927

Folder 140

1928

Folder 141-142

Folder 141

Folder 142

1929

Folder 143

1930

Folder 144

1931

Folder 145

1932

Folder 146

1933

Folder 147-148

Folder 147

Folder 148

1934

Folder 149-150

Folder 149

Folder 150

1935

Folder 151-152

Folder 151

Folder 152

1936

Folder 153-155

Folder 153

Folder 154

Folder 155

1937

Folder 156-158

Folder 156

Folder 157

Folder 158

1938

Folder 159-160

Folder 159

Folder 160

1939

Folder 161-162

Folder 161

Folder 162

1940

Folder 163-165

Folder 163

Folder 164

Folder 165

1941

Folder 166-168

Folder 166

Folder 167

Folder 168

1942

Folder 169-171

Folder 169

Folder 170

Folder 171

1943

Folder 172-173

Folder 172

Folder 173

1944

Folder 174-175

Folder 174

Folder 175

1945

Folder 176-177

Folder 176

Folder 177

1946

Folder 178-179

Folder 178

Folder 179

1947

Folder 180-181

Folder 180

Folder 181

1948

Folder 182-184

Folder 182

Folder 183

Folder 184

1949

Folder 185

1950

Folder 186

1951

Folder 187

1952

Folder 188

1953

Folder 189

1954

Folder 190-191

Folder 190

Folder 191

1955

Folder 192-194

Folder 192

Folder 193

Folder 194

1956

Folder 195-196

Folder 195

Folder 196

1957

Folder 197-199

Folder 197

Folder 198

Folder 199

1958

Folder 200-202

Folder 200

Folder 201

Folder 202

1959

Folder 203-205

Folder 203

Folder 204

Folder 205

1960

Folder 206-207

Folder 206

Folder 207

1961

Folder 208-209

Folder 208

Folder 209

1962

Folder 210-211

Folder 210

Folder 211

1963

Folder 212

1964

Folder 213-214

Folder 213

Folder 214

1965

Folder 215-216

Folder 215

Folder 216

1966

Folder 217-218

Folder 217

Folder 218

1967

Folder 219-220

Folder 219

Folder 220

1968

Folder 221-222

Folder 221

Folder 222

1969

Folder 223-224

Folder 223

Folder 224

1970

Folder 225-226

Folder 225

Folder 226

1971

Folder 227-228

Folder 227

Folder 228

1972

Folder 229-230

Folder 229

Folder 230

1973

Folder 231-232

Folder 231

Folder 232

1974

Folder 233-234

Folder 233

Folder 234

1975

Folder 235-237

Folder 235

Folder 236

Folder 237

1976

Folder 238

1977

Folder 239-240

Folder 239

Folder 240

1978

Folder 241

1979

Folder 242

1980

Folder 243

1981

Folder 244

1982

Folder 245

1984

Folder 246

Undated

Folder 247

Adjustments in tax liability

Folder 248-249

Folder 248

Folder 249

Depreciation documents

Folder 980

Employee tax withholding cards, 1953

File is closed to researchers until 72 years after the last date of materials in folder. Prior to those dates, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 250-252

Folder 250

Folder 251

Folder 252

Fixed asset additions, 1962-1973

Folder 253

Fixed asset additions: Sale of light line

Folder 254

Social Security, 1936-1941

Folder 255-256

Folder 255

Folder 256

Social Security and unemployment compensation, 1936-1942

Back to Top

expand/collapse Expand/collapse Subseries 2.4.2. Pension plan reports, 1938-1996.

About 1,300 items.

Restriction: Folders 981, 982, 983, 984, 985, 986, 987, and 988 are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to that date, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: by type of plan.

Folder 257

Employee notices

Folder 258-259

Folder 258

Folder 259

Pension fund

Folder 981

Pension fund, 1991

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 260-262

Folder 260

Folder 261

Folder 262

Pre-ERISA

Folder 982

Pre-ERISA, 1968

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 263-265

Folder 263

Folder 264

Folder 265

Receipts and disbursements

Folder 266

Time sheets

Folder 267

Unfunded

Folder 268

Salaried

Folder 269-273

Folder 269

Folder 270

Folder 271

Folder 272

Folder 273

Salaried: Original restatement

Folder 274-275

Folder 274

Folder 275

Salaried: Summary plan description

Folder 276

Salaried: Amendments

Folder 277

Salaried: 2nd amendment

Folder 278

Salaried: 3rd amendment

Folder 279

Salaried: 4th amendment

Folder 280

Salaried: 5th amendment

Folder 281

Salaried: Actuarial report

Folder 983

Salaried: Actuarial report, 1977

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 282

Salaried: Annual premium payment

Folder 283-285

Folder 283

Folder 284

Folder 285

Salaried: Correspondence

Folder 984

Salaried: Correspondence, 1978

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 286

Salaried: Pension trust agreement

Folder 287

Salaried: Tax returns, 1975

Folder 288

Salaried: Tax returns, 1976

Folder 289

Salaried: Tax returns, 1977

Folder 290

Salaried: Tax returns, 1978

Folder 291

Salaried: Tax returns, 1979

Folder 292

Salaried: Tax returns, 1980

Folder 293

Salaried: Tax returns, 1981

Folder 294

Salaried: Tax returns, 1982

Folder 295

Salaried: Tax returns, 1983

Folder 296

Salaried: Tax returns, 1984

Folder 297

Salaried: Tax returns, 1985

Folder 298

Salaried: Tax returns, 1986

Folder 299

Salaried: Tax returns, 1987

Folder 300

Salaried: Tax returns, 1990

Folder 301

Salaried: Trust investment review

Folder 302-303

Folder 302

Folder 303

Hourly: 1985 restatement

Folder 304

Hourly: 3rd amendment

Folder 305-317

Folder 305

Folder 306

Folder 307

Folder 308

Folder 309

Folder 310

Folder 311

Folder 312

Folder 313

Folder 314

Folder 315

Folder 316

Folder 317

Hourly plan

Folder 985

Hourly plan, 1977

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 986

Hourly: Audits, 1976

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 987

Hourly: Development, 1992

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 318-323

Folder 318

Folder 319

Folder 320

Folder 321

Folder 322

Folder 323

Hourly plan: miscellaneous

Folder 988

Deceased pensioners unfunded plan, 1954-1964

File is closed to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Back to Top

expand/collapse Expand/collapse Subseries 2.5. Debt collection documents, 1983-1998.

About 1,000 items.

Correspondence, court filings, credit reports, and other materials relating to companies which were debtors to Rocky Mount Mills. Most of the bankruptcy documents consist of court filings and correspondence from legal firms handling the bankruptcy proceedings of companies to which Rocky Mount Mills was a creditor. Within the bankruptcy documents, there are also letters and memoranda from Congress Financial Corporation, which appear to relate to the bankruptcy proceedings of Rocky Mount Mills. Other debt collection documents include requests from debtor companies to Rocky Mount Mills for credit line increases, as well as correspondence and reports from credit monitoring and debt collection firms.

expand/collapse Expand/collapse Subseries 2.5.1. Bankruptcy documents, 1983-1998.

About 900 items.

Arrangement: alphabetical by type or company name.

Folder 324

A. G. Adjustments, Ltd.

Folder 325

A & J Elastic Mills, Inc.

Folder 326

Agmat Knitting Mills

Folder 327

Alvarado Mills, Inc.

Folder 328

American Mills, Inc.

Folder 329

Ballow Corporation

Folder 330

Bates of Maine

Folder 331

Bess Fabrics, Inc.

Folder 332

Blumenthal and Co.

Folder 333

Boris Kroll Jacquard

Folder 334

Budlong Manufacturing Co.

Folder 335

Carpet Industries

Folder 336

Congress Financial Corporation: Accounts receivable reconciliation

Folder 337

Congress Financial Corporation: Ineligibles

Folder 338

Congress Financial Corporation: Inventory consignment

Folder 339

Congress Financial Corporation: Loan reconciliation

Folder 340

Congress Financial Corporation: Miscellaneous

Folder 341

Crimptex of Rhode Island

Folder 342

Customer balance summary

Folder 343

Forest City Mills

Folder 344

Guaranty agreements

Folder 345

Harvard Knitwear

Folder 346

Innovative Yarns

Folder 347

Jofre Mills

Folder 348

Landmark Corporation

Folder 349

Lincoln Lace and Braid Co.

Folder 350

Longfellow Industries, Inc.

Folder 351

Manual Woodworkers and Weavers

Folder 352

Master Weaver, Inc.

Folder 353

Newburgh Yarn Mills

Folder 354

North Hickory Dyeing

Folder 355

Old credit forms

Folder 356

Peerless Dyeing Co.

Folder 357

Pyramid Knitting Mills

Folder 358

Request Enterprises, Inc.

Folder 359

Roxboro Dye Co.

Folder 360

Sardi Fashions, Inc.

Folder 361

Schooner Knitwear, Inc.

Folder 362

Sero Company

Folder 363

Stevens Linen Associates

Folder 364

Suro Textiles, Ltd.

Folder 365

Sweater Knits/Wingspread Corporation

Folder 366

Top Knitwear, Inc.

Folder 367

United Elastic Corporation

Folder 368-369

Folder 368

Folder 369

ZHG Industries, Inc.

Back to Top

expand/collapse Expand/collapse Subseries 2.5.2. Other debt collection documents, 1991-1992.

About 100 items.

Arrangement: alphabetical by type or company name.

Folder 370

Bad debt write-off

Folder 371

Credit line changes

Folder 372

Credit Mediators, Inc.

Folder 373

Dun and Bradstreet

Folder 374

Republic Factors Corporation

Back to Top

expand/collapse Expand/collapse Subseries 2.6. Receipts, 1937-1992.

About 11,500 items.

Receipts documenting purchases made by Rocky Mount Mills. Most consist of an invoice from Rocky Mount Mills, along with receipts from the company from which Rocky Mount Mills purchased the items. The receipts are arranged according to their original arrangement schema. Receipts from 1951 to 1984 were generally organized by the type of item purchased and the mill function which the material supported. Types of items included automobiles, factory machinery, office equipment, and buildings, while functions included air conditioning, carding, spinning, and twisting. Capital receipts, generally from 1984 to 1992, were organized by the company from which the items were purchased. Receipts from 1940 to 1945 were organized roughly by date.

expand/collapse Expand/collapse Subseries 2.6.1. General receipts, 1951-1984.

About 8,900 items.

Arrangement: alphabetical by type of function that purchase supports.

Folder 375-388

Folder 375

Folder 376

Folder 377

Folder 378

Folder 379

Folder 380

Folder 381

Folder 382

Folder 383

Folder 384

Folder 385

Folder 386

Folder 387

Folder 388

Air conditioning

Folder 389

Asphalt road

Folder 390-399

Folder 390

Folder 391

Folder 392

Folder 393

Folder 394

Folder 395

Folder 396

Folder 397

Folder 398

Folder 399

Automobiles and trucks

Folder 400-408

Folder 400

Folder 401

Folder 402

Folder 403

Folder 404

Folder 405

Folder 406

Folder 407

Folder 408

Brick buildings

Folder 409

Capital items, 1948-1949

Folder 410-413

Folder 410

Folder 411

Folder 412

Folder 413

Capital items, 1951-1952

Folder 414

Capital items, 1952-1953

Folder 415-422

Folder 415

Folder 416

Folder 417

Folder 418

Folder 419

Folder 420

Folder 421

Folder 422

Capital items, 1955-1956

Folder 423-425

Folder 423

Folder 424

Folder 425

Capital items, 1956-1957

Folder 426-431

Folder 426

Folder 427

Folder 428

Folder 429

Folder 430

Folder 431

Capital items, 1957-1958

Folder 432-437

Folder 432

Folder 433

Folder 434

Folder 435

Folder 436

Folder 437

Capital items, 1962-1963

Folder 438-440

Folder 438

Folder 439

Folder 440

Capital items, 1981

Folder 441-442

Folder 441

Folder 442

Capital items, 1982

Folder 443-452

Folder 443

Folder 444

Folder 445

Folder 446

Folder 447

Folder 448

Folder 449

Folder 450

Folder 451

Folder 452

Capital items, 1983-1984

Folder 453-470

Folder 453

Folder 454

Folder 455

Folder 456

Folder 457

Folder 458

Folder 459

Folder 460

Folder 461

Folder 462

Folder 463

Folder 464

Folder 465

Folder 466

Folder 467

Folder 468

Folder 469

Folder 470

Carding

Folder 471-472

Folder 471

Folder 472

Cotton warehouse

Folder 473-479

Folder 473

Folder 474

Folder 475

Folder 476

Folder 477

Folder 478

Folder 479

Electrical equipment and machinery

Folder 480-483

Folder 480

Folder 481

Folder 482

Folder 483

Electrical system

Folder 484-501

Folder 484

Folder 485

Folder 486

Folder 487

Folder 488

Folder 489

Folder 490

Folder 491

Folder 492

Folder 493

Folder 494

Folder 495

Folder 496

Folder 497

Folder 498

Folder 499

Folder 500

Folder 501

Finishing

Folder 502-508

Folder 502

Folder 503

Folder 504

Folder 505

Folder 506

Folder 507

Folder 508

Frame buildings

Folder 509-515

Folder 509

Folder 510

Folder 511

Folder 512

Folder 513

Folder 514

Folder 515

Laboratory equipment

Folder 516-526

Folder 516

Folder 517

Folder 518

Folder 519

Folder 520

Folder 521

Folder 522

Folder 523

Folder 524

Folder 525

Folder 526

Light line

Folder 527-534

Folder 527

Folder 528

Folder 529

Folder 530

Folder 531

Folder 532

Folder 533

Folder 534

Machine shop

Folder 535

Mechanical system

Folder 536-548

Folder 536

Folder 537

Folder 538

Folder 539

Folder 540

Folder 541

Folder 542

Folder 543

Folder 544

Folder 545

Folder 546

Folder 547

Folder 548

Miscellaneous equipment

Folder 549-552

Folder 549

Folder 550

Folder 551

Folder 552

Month-end data

Folder 553-554

Folder 553

Folder 554

New spinning frames

Folder 555-559

Folder 555

Folder 556

Folder 557

Folder 558

Folder 559

New village

Folder 560

North State Construction Company

Folder 561

Office equipment

Folder 562-569

Folder 562

Folder 563

Folder 564

Folder 565

Folder 566

Folder 567

Folder 568

Folder 569

Office furniture and fixtures

Folder 570-578

Folder 570

Folder 571

Folder 572

Folder 573

Folder 574

Folder 575

Folder 576

Folder 577

Folder 578

Office machinery

Folder 579-583

Folder 579

Folder 580

Folder 581

Folder 582

Folder 583

Opening

Folder 584-586

Folder 584

Folder 585

Folder 586

Pollution control equipment

Folder 587-589

Folder 587

Folder 588

Folder 589

Polyester mill

Folder 590

Sale of discarded equipment

Folder 591-601

Folder 591

Folder 592

Folder 593

Folder 594

Folder 595

Folder 596

Folder 597

Folder 598

Folder 599

Folder 600

Folder 601

Spinning

Folder 602-606

Folder 602

Folder 603

Folder 604

Folder 605

Folder 606

Sprinkler system

Folder 607-609

Folder 607

Folder 608

Folder 609

Synthetic mill

Folder 610-623

Folder 610

Folder 611

Folder 612

Folder 613

Folder 614

Folder 615

Folder 616

Folder 617

Folder 618

Folder 619

Folder 620

Folder 621

Folder 622

Folder 623

Twisting

Folder 624-630

Folder 624

Folder 625

Folder 626

Folder 627

Folder 628

Folder 629

Folder 630

Village houses

Folder 631

Watson Electrical Company

Folder 632

Wood buildings

Folder 633-651

Folder 633

Folder 634

Folder 635

Folder 636

Folder 637

Folder 638

Folder 639

Folder 640

Folder 641

Folder 642

Folder 643

Folder 644

Folder 645

Folder 646

Folder 647

Folder 648

Folder 649

Folder 650

Folder 651

Unfoldered receipts

Back to Top

expand/collapse Expand/collapse Subseries 2.6.2. Capital receipts, 1937-1992 (bulk 1984-1992).

About 2,200 items.

Arrangement: alphabetical by company.

Folder 652-654

Folder 652

Folder 653

Folder 654

American Volkmann

Folder 655

C. M. Guest and Son

Folder 656-657

Folder 656

Folder 657

D. A. Moore

Folder 658-659

Folder 658

Folder 659

D. J. Rose and Company

Folder 660

Edwards Welding and Maintenance

Folder 661

Electric Supply Company of Wilson

Folder 662

EMCO

Folder 663

Gibbs Machinery

Folder 664-668

Folder 664

Folder 665

Folder 666

Folder 667

Folder 668

Industrial Air

Folder 669

Lewis Systems and Service

Folder 670-671

Folder 670

Folder 671

Mill Devices

Folder 672

Murata of America

Folder 673-674

Folder 673

Folder 674

PSP Marketing

Folder 675-677

Folder 675

Folder 676

Folder 677

Scharer Textile

Folder 678-679

Folder 678

Folder 679

Schubert and Salzer

Folder 680

Southeastern Mechanical Contractors

Folder 681

Southern Spindle and Flyer

Folder 682

Spinco, Inc.

Folder 683

TCTS

Folder 684

Textube Corporation

Folder 685

Tharrington Industries

Folder 686

Tow Machinery

Folder 687

Toyomenka America

Folder 688-694

Folder 688

Folder 689

Folder 690

Folder 691

Folder 692

Folder 693

Folder 694

Williams and Lamm

Folder 695-720

Folder 695

Folder 696

Folder 697

Folder 698

Folder 699

Folder 700

Folder 701

Folder 702

Folder 703

Folder 704

Folder 705

Folder 706

Folder 707

Folder 708

Folder 709

Folder 710

Folder 711

Folder 712

Folder 713

Folder 714

Folder 715

Folder 716

Folder 717

Folder 718

Folder 719

Folder 720

Miscellaneous capital receipts

Back to Top

expand/collapse Expand/collapse Subseries 2.6.3. Miscellaneous receipts, 1940-1945.

About 400 items.

Arrangement: chronological.

Folder 721-728

Folder 721

Folder 722

Folder 723

Folder 724

Folder 725

Folder 726

Folder 727

Folder 728

Miscellaneous receipts, 1940-1945

Back to Top

expand/collapse Expand/collapse Subseries 2.7. Legal documents, 1889-2004.

About 300 items.

Arrangement: alphabetical by subject.

Contracts and correspondence relating to various transactions and legal matters undertaken by Rocky Mount Mills. Included among the contracts are power contracts with Carolina Power and Light Company and water line contracts with the city of Rocky Mount, N.C. Also included are contracts relating to the purchase by Rocky Mount Mills of a "light line," or electrical distribution system, at some point in the 1950s, and its subsequent selling of the light line to the city of Rocky Mount, N.C. in 1969. Contracts between Rocky Mount Mills and the Atlantic Coast Line Railroad primarily concern the construction of railroad lines to the mill property, while contracts between Rocky Mount Mills and the State of North Carolina primarily deal with the company's charter. Also included are documents relating to the creation of the 1818 Club, a fraternal membership organization for Rocky Mount Mills employees.

Folder 729

1818 Club

Folder 730

1818 Club minutes

Folder 731-733

Folder 731

Folder 732

Folder 733

Agreements

Folder 734-736

Folder 734

Folder 735

Folder 736

Atlantic Coast Line Railroad documents

Folder 737

Deeds of trust

Folder 738

Highway 64 bypass documents

Folder 739-743

Folder 739

Folder 740

Folder 741

Folder 742

Folder 743

Light line contracts

Folder 744

Quarry road documents

Folder 745

Rental agreements

Folder 746-748

Folder 746

Folder 747

Folder 748

State of North Carolina contracts

Folder 749a

War Department contracts, 1943-1945

Folder 749b

Water Department documents

Folder 750-756

Folder 750

Folder 751

Folder 752

Folder 753

Folder 754

Folder 755

Folder 756

Other agreements and contracts

Back to Top

expand/collapse Expand/collapse Subseries 2.8. Insurance documents, 1950-1980.

About 150 items.

Arrangement: alphabetical by subject.

Insurance policies held by Rocky Mount Mills, as well as correspondence, receipts, and other related material. Included are policies for automobiles, fire, general liability, workers' compensation and employer's liability. Most of the policies are with Liberty Mutual Insurance Company.

Folder 757-764

Folder 757

Folder 758

Folder 759

Folder 760

Folder 761

Folder 762

Folder 763

Folder 764

Automobile insurance

Folder 765-770

Folder 765

Folder 766

Folder 767

Folder 768

Folder 769

Folder 770

Comprehensive general liability insurance

Folder 771-772

Folder 771

Folder 772

Directors and officers liability insurance

Folder 773

Fire insurance

Folder 774-776

Folder 774

Folder 775

Folder 776

Group insurance

Folder 777

Insurance renewals

Folder 778-780

Folder 778

Folder 779

Folder 780

Insurance valuations

Folder 781-782

Folder 781

Folder 782

Life insurance: Hyman L. Battle

Folder 783

Life insurance: Thomas B. Battle

Folder 784-791

Folder 784

Folder 785

Folder 786

Folder 787

Folder 788

Folder 789

Folder 790

Folder 791

Workers' compensation and employer's liability insurance

Folder 792-799

Folder 792

Folder 793

Folder 794

Folder 795

Folder 796

Folder 797

Folder 798

Folder 799

Miscellaneous insurance documents

Back to Top

expand/collapse Expand/collapse Subseries 2.9. Mill closing documents, 1983-2000.

About 850 items.

Arrangement: alphabetical by subject.

Correspondence, agreements, invoices, and other materials documenting the closing of Rocky Mount Mills in 1996. Many of the materials deal with the mill's relations with its major creditors, including Congress Financial Corporation, GE Capital, and Textron Financial Corporation, and discuss the settlement of loans and leases held by Rocky Mount Mills. Materials directly related to the closing of the mill are filed under liquidation work papers, and include letters to creditors explaining the process of mill closing and payment of debts and notices to employees explaining reasons for the closing of the mill. Also included are correspondence and reports relating to services provided by Rocky Mount Mills that were affected by the mill closing, including workers' compensation and long-term disability plans.

Folder 800

Centura security agreement

Folder 801-804

Folder 801

Folder 802

Folder 803

Folder 804

Congress Financial Corporation: Correspondence

Folder 805-806

Folder 805

Folder 806

Congress Financial Corporation: Loan Papers

Folder 807

Fixed asset activity

Folder 808-809

Folder 808

Folder 809

Fixed asset additions, 1991-1992

Folder 810-813

Folder 810

Folder 811

Folder 812

Folder 813

Fixed asset additions, 1992-1993

Folder 814-815

Folder 814

Folder 815

Fixed asset additions, 1993-1994

Folder 816

Leases

Folder 817

LIFO inventory IRS filing

Folder 818-819

Folder 818

Folder 819

Liquidation work papers

Folder 820

Loan agreements

Folder 821

Loans: Textron

Folder 822

Long-term disability

Folder 823

Nash County tax listings

Folder 824

North Carolina annual report: Secretary of State

Folder 825

Tax correspondence

Folder 826

Taxes: Intangibles

Folder 827-828

Folder 827

Folder 828

Taxes: Pennsylvania

Folder 829-831

Folder 829

Folder 830

Folder 831

Textron Financial Corporation

Folder 832

Whitner Capital Management

Folder 833-835

Folder 833

Folder 834

Folder 835

Workers' Compensation

Back to Top

expand/collapse Expand/collapse Subseries 2.10. Miscellaneous financial and legal documents, 1900-1962.

About 300 items.

Arrangement: alphabetical by type.

Miscellaneous documents include monthly reports on resource costs and yarn production, a blueprint of a property adjacent to Rocky Mount Mills, and a land use analysis of the property held by Rocky Mount Mills in 1962.

Folder 836a

Blueprints

Folder 836b

Land use analysis

Folder 837-839

Folder 837

Folder 838

Folder 839

Mill reports, 1900-1922

Folder 840-842

Folder 840

Folder 841

Folder 842

Miscellaneous financial materials

Folder 843

Miscellaneous legal materials

Folder 844

Miscellaneous tax records

Folder 845

Secured promissory note

Back to Top

expand/collapse Expand/collapse Series 3. Employee materials, 1917-1996.

About 7,200 items.

Restriction: Folders 989, 990, 991-992, 993-994, and 995 in Series 3.1. and folders 858-977 (all) in Series 3.2 are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Employee records include reports and statistics containing information provided to the United States Equal Employment Opportunity Commission on the gender, race, and ethnic makeup of the mill's workforce. Also included are employee training materials, including employee handbooks and leaflets on safety issues, health and insurance plans, and employee suggestions. There are also a poster illustrating the employee grievance procedure at Rocky Mount Mills and a series of filmstrips and audio recordings on workplace safety by the National Safety Council. Cards and notes that document the pay rates of various employees of Rocky Mount Mills are also included.

See also Addition of 2008: Employee materials.

expand/collapse Expand/collapse Subseries 3.1. Employee records, 1917-1996.

About 400 items.

Restriction: Folders 989, 990, 991-992, 993-994, and 995 are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to that date, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: by subject.

Folder 846

Employee training materials

Extra Oversize Paper Folder XOPF-5211/1

Posters

Poster entitled "What's Your Trouble?" detailing employee grievance procedures at Rocky Mount Mills; Riverside Tobacco Twine poster; and "Playing the Game at Rocky Mount Mills."

Film F-5211/1

National Safety Council: Human Factors in Safety

Includes five filmstrips ("The Secret of Supervision," "Teaching Safety on the Job," "Woven with Safety," "Teamwork for Safety," "Safety's Case Histories") and six LP sound recordings ("The Secret of Supervision," "Teaching Safety on the Job," "Teamwork for Safety," "Safety's Case Histories," "Everybody's Different," "People Are All Alike").

Folder 847

Equal Employment Opportunity Commission reports, 1965-1969

Folder 848

Equal Employment Opportunity Commission reports, 1970-1974

Folder 849

Equal Employment Opportunity Commission reports, 1975-1979

Folder 850

Equal Employment Opportunity Commission reports, 1980-1982

Folder 851

Equal Employment Opportunity Commission report, 1988

Folder 852

Equal Employment Opportunity Commission report, 1989

Folder 989

Equal Employment Opportunity Commission report, 1989

File is CLOSED to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 853

Equal Employment Opportunity Commission report, 1990

Folder 990

Equal Employment Opportunity Commission report, 1990

File is CLOSED to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 854

Equal Employment Opportunity Commission report, 1991

Folder 991-992

Folder 991

Folder 992

Equal Employment Opportunity Commission report, 1991

File is CLOSED to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 855

Equal Employment Opportunity Commission reports, 1992-1996

Folder 993-994

Folder 993

Folder 994

Equal Employment Opportunity Commission report, 1992

File is CLOSED to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 995

Payroll: Miscellaneous, 1952, 1982

File is CLOSED to researchers until 72 years after the last date of materials in folder. Prior to that date, researchers may gain access to redacted versions of these closed materials. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 856-857

Folder 856

Folder 857

Salary documents

Back to Top

expand/collapse Expand/collapse Subseries 3.2. Employee record index cards, 1923-1996.

About 6,800 items.

Restriction: CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Arrangement: alphabetical by name.

Index cards with hiring and termination records of individual employees. Other information, such as salary, is sometimes included.

Folder 858-977

Folder 858

Folder 859

Folder 860

Folder 861

Folder 862

Folder 863

Folder 864

Folder 865

Folder 866

Folder 867

Folder 868

Folder 869

Folder 870

Folder 871

Folder 872

Folder 873

Folder 874

Folder 875

Folder 876

Folder 877

Folder 878

Folder 879

Folder 880

Folder 881

Folder 882

Folder 883

Folder 884

Folder 885

Folder 886

Folder 887

Folder 888

Folder 889

Folder 890

Folder 891

Folder 892

Folder 893

Folder 894

Folder 895

Folder 896

Folder 897

Folder 898

Folder 899

Folder 900

Folder 901

Folder 902

Folder 903

Folder 904

Folder 905

Folder 906

Folder 907

Folder 908

Folder 909

Folder 910

Folder 911

Folder 912

Folder 913

Folder 914

Folder 915

Folder 916

Folder 917

Folder 918

Folder 919

Folder 920

Folder 921

Folder 922

Folder 923

Folder 924

Folder 925

Folder 926

Folder 927

Folder 928

Folder 929

Folder 930

Folder 931

Folder 932

Folder 933

Folder 934

Folder 935

Folder 936

Folder 937

Folder 938

Folder 939

Folder 940

Folder 941

Folder 942

Folder 943

Folder 944

Folder 945

Folder 946

Folder 947

Folder 948

Folder 949

Folder 950

Folder 951

Folder 952

Folder 953

Folder 954

Folder 955

Folder 956

Folder 957

Folder 958

Folder 959

Folder 960

Folder 961

Folder 962

Folder 963

Folder 964

Folder 965

Folder 966

Folder 967

Folder 968

Folder 969

Folder 970

Folder 971

Folder 972

Folder 973

Folder 974

Folder 975

Folder 976

Folder 977

Employee record index cards

Files are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to that date, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Back to Top

expand/collapse Expand/collapse Addition of June 2008 (Acc. 100954)

About 8,000 items.

Restriction: Folders 1085-1089 in Addition of 2008: Employee Records are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

The Addition of June 2008 is arranged in the same way as, but has not been incorporated into, the original deposit of materials.

The Addition of June 2008 consists of material similar to those found in the original deposit, including land contracts and mill history, blueprints, and maps; financial and legal documents, including ledgers and account books that document mill appraisals, textile production, payroll expenses, mill orders, construction, sale of stock certificates, tax returns, audits, and related information; and employee records, including a survey of employee attitudes, handbooks, and safety rules. Other materials include the office files of mill executives Hyman L. Battle, Thomas B. Battle, and John M. Mebane, consisting of correspondence, appraisals, land contracts, corporate and legal reports, federal energy and environmental safety reports, engineering materials, and minute books documenting textile production, mill operation, union organizing, city maintenance, community development, the liquidation of Rocky Mount Mills, and John M. Mebane's efforts to renovate and convert mill buildings and mill village properties and to obtain historic landmark status for them in the United States National Register of Historic Places; printed materials, including newspapers, magazines, clippings, journals, bulletins, and books related to the activities of Rocky Mount Mills and the textile industry in the United States; print and digital photographs of machinery, mill employees and executives, and mill property locations; and audiovisual materials documenting mill activities, machines and people at work in the mill, and buildings. There is also a television advertisement for real estate sales of historic homes in Rocky Mount Mills village.

expand/collapse Expand/collapse Addition of June 2008: Land contracts and mill history, blueprints, and maps, 1885-2001 and undated.

About 50 items.

Chiefly maps and blueprints of mill and village land plots, railroads and surrounding structures, mill machinery, and mill architectural structures. There are photocopies of Sanborn maps, with several relating to Burlington Industries property.

Folder 996-997

Folder 996

Folder 997

Maps and blueprints, circa 1990s-2000s

Chiefly photocopies.

Folder 998

Maps and blueprints: Map for grass cutting, 2001

Oversize Paper Folder OPF-5211/5

Maps and blueprints, 1885-1969

Chiefly photocopies of Sanborn maps, with some maps detailing railroads and Burlington Industries architectural structures.

Extra Oversize Paper Folder XOPF-5211/2

Map of powerhouse section situation plan, 1946

Map of mill machinery, 1994

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Financial and legal documents, 1892-2007 and undated.

About 350 items.

Financial and legal documents document the financial and legal operations of Rocky Mount Mills. Ledgers and other account books document mill appraisals, textile production, payroll expenses, mill orders of cotton yarn and other textile products, construction, and sale of stock certificates. Also included are tax returns, audits, and related information.

expand/collapse Expand/collapse Addition of June 2008: Ledgers, 1892-2007.

About 80 items.

Arrangement: alphabetical.

Ledgers and other account books document the finances and operations of Rocky Mount Mills and record mill appraisals, textile production, payroll expenses, mill orders of cotton yarn and other textile products, construction, and sale of stock certificates.

Oversize Volume SV-5211/143

Accounts receivable ledger, circa 1940s-1960s

Chiefly record of accounts receivable for corporate customers of Rocky Mount Mills textile products.

Folder 999-1003

Folder 999

Folder 1000

Folder 1001

Folder 1002

Folder 1003

Appraisals, 1922, 1992, 1998

Folder 1004

Appraisal of an Office Building, 1996

Folder 1005

Appraisal of Personnel Office, 1996

Folder 1006

Appraisal of Rocky Mount Mills Property, 1992

Folder 1007

Appraisal report: Rocky Mount Mills Dam Facility, 2002

Oversize Volume SV-5211/142

Banking ledger, 1918-1955

Oversize Volume SV-5211/121

Factory ledger, circa 1920s-1970s

Oversize Volume SV-5211/122

General ledger, 1951-1969

Folder 1008-1025

Folder 1008

Folder 1009

Folder 1010

Folder 1011

Folder 1012

Folder 1013

Folder 1014

Folder 1015

Folder 1016

Folder 1017

Folder 1018

Folder 1019

Folder 1020

Folder 1021

Folder 1022

Folder 1023

Folder 1024

Folder 1025

General ledgers, 1996-2007

Folder 1026-1028

Folder 1026

Folder 1027

Folder 1028

Order books, 1968-1989

Oversize Volume SV-5211/123

Payroll, 1938-1974

Oversize Volume SV-5211/124

Payroll, 1940-1981

Oversize Volume SV-5211/125

Payroll, 1974-1981

Folder 1029

Payroll account book, 1945-1958

Folder 1030

Performance Improvement Review, 1990

Oversize Volume SV-5211/126

"Plant Appraisal of the Rocky Mount Mills: Rocky Mount, North Carolina," 1917

Folder 1031

Railway ledger, circa 1960s-1972 and undated

Monthly use and cost for power and fuel used by the Rocky Mount Rural Line.

Folder 1032-1035

Folder 1032

Folder 1033

Folder 1034

Folder 1035

Retrospective appraisals, 1923

Folder 1036

Rocky Mount Mills Village construction ledger, 1975-1985

Oversize Volume SV-5211/127

Stock certificates, 1943-1946, 1983-1990

Oversize Volume SV-5211/128

Stock certificates, 1946

Oversize Volume SV-5211/129

Stock certificates, 1947-1957

Oversize Volume SV-5211/130

Stock certificates, 1957-1961

Oversize Volume SV-5211/131

Stock certificates, 1961-1983

Oversize Volume SV-5211/132

Stock certificates, 1967-1968

Oversize Volume SV-5211/133

Stock certificates, 1968-1979

Folder 1037-1047

Folder 1037

Folder 1038

Folder 1039

Folder 1040

Folder 1041

Folder 1042

Folder 1043

Folder 1044

Folder 1045

Folder 1046

Folder 1047

Stock certificates, 1990-2005 and undated

Oversize Volume SV-5211/134

Stock ledger, 1892-1909

Folder 1048-1049

Folder 1048

Folder 1049

Stock ledger, circa 1920s-1940s

Includes enclosures.

Oversize Volume SV-5211/135

Stock ledger, 1940s-2000s

Folder 1050

Stockholder's ledger, 1917-1958

Folder 1051

Textile production ledger, 1967-1977

Folder 1052

Textile supply expenses ledger, 1974-1983

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Tax returns, 1970s-2005.

About 300 items.

Arrangement: chronological.

Includes corporate tax returns, audits, and related information.

Folder 1053

Rocky Mount Mills Canteen tax returns and related information, 1970s-1980s

Folder 1054-1060

Folder 1054

Folder 1055

Folder 1056

Folder 1057

Folder 1058

Folder 1059

Folder 1060

Corporate tax returns, 1981-1994

Folder 1061-1063

Folder 1061

Folder 1062

Folder 1063

Corporate tax return, Federal: North Carolina and Pennsylvania, 1994-1995

Folder 1064-1066

Folder 1064

Folder 1065

Folder 1066

Corporate tax return, Federal: Audit, Federal: North Carolina and Pennsylvania, 1995-1996

Folder 1067-1070

Folder 1067

Folder 1068

Folder 1069

Folder 1070

Corporate tax returns, 1996-1999

Folder 1071

Depreciation expense report, 1997

Folder 1072

Federal tax information, 1997

Folder 1073

Agreed-upon procedures, September 1998

Folder 1074

Agreed-upon procedures, September 1999

Folder 1075

Audit information, 1998

Folder 1076

Tax return information, 1999-2000

Folder 1077-1082

Folder 1077

Folder 1078

Folder 1079

Folder 1080

Folder 1081

Folder 1082

Tax returns and audits, 1999-2005

Folder 1083

Audit, 2002

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Employee materials, 1946-1995.

About 300 items.

Restriction: Folders 1085-1089 are CLOSED to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Employee materials include payroll records, a survey of employee attitudes, and handbooks, manuals, and forms concerning employee insurance benefits, employee expectations, industrial engineering guidelines, and safety rules.

Folder 1084

"A Survey of Employee Attitudes in a Textile Mill" by Ora Jones, 1949

Folder 1085-1089

Folder 1085

Folder 1086

Folder 1087

Folder 1088

Folder 1089

Employee earnings records, 1946-1962

Files are closed to researchers until 72 years after the last date of materials in each folder. Prior to those dates, researchers may gain access to redacted versions of these closed files. The redaction process will remove personally identifying numbers, and the costs associated with redaction will be paid by the requesting researcher. Please be advised that the redaction process can be lengthy, and depending on the volume and complexity of the documents, redaction may take a few weeks or even a few months to complete. Should you require access to these documents, please contact Research and Instructional Services staff as early in your research process as possible.

Folder 1090-1092

Folder 1090

Folder 1091

Folder 1092

Employee handbooks and manuals, circa 1930s-1980s

Folder 1093-1094

Folder 1093

Folder 1094

Employee handbook, circa 1990s

Folder 1095

Form 5500: Employee benefits, 1994-1995

Folder 1096

Group insurance benefits and pension material, 1990-1993 and undated

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Office files, 1838-2006.

About 5,500 items.

Arrangement: alphabetical. Original folder titles have been maintained when possible.

Includes correspondence, appraisals, land contracts, corporate and legal reports, federal energy and environmental safety reports, engineering materials, and minute books. Mill records chiefly document textile production, mill operation, union organizing, city maintenance, community redevelopment, and the liquidation of Rocky Mount Mills. Post liquidation materials document John M. Mebane's efforts to renovate and convert mill buildings and mill village properties and to obtain historic landmark status for them in the United States National Register of Historic Places. Office files primarily reflect the record keeping of company executives Hyman L. Battle, Thomas B. Battle, and John M. Mebane. Files of Thomas B. Battle are integrated with John M. Mebane's files.

expand/collapse Expand/collapse Addition of June 2008: Hyman L. Battle, 1838-1946 (bulk 1920s-1946).

About 100 items.

Chiefly correspondence, bulletins, and newspaper clippings concerning the history of Rocky Mount Mills, textile operations, employee relations, and mill unionization. Correspondence includes open letters to mill employees written by Hyman L. Battle stating his views on unionization of Rocky Mount Mills and letters from employees to Battle. Newspaper clippings relate primarily to early cotton manufacturing in North Carolina and Rocky Mount Mills.

Folder 1097

Papers, 1838, 1894-1946 and undated

Includes a 1972 obituary for Hyman L. Battle, written and signed by Peter B. Ruffin, A. H. Graham, and John W. Graham on behalf of Rocky Mount Mills; an 1838 newspaper clipping mentioning the early mill on Tar River; printed material the Textile Workers of America; and correspondence with Sidney Blumenthal & Company, Inc. concerning employee wages and benefits.

Oversize Paper Folder OPF-5211/6

Newspaper clippings, 1840-1942

Back to Top

expand/collapse Expand/collapse Addition of June 2008: John M. Mebane, 1886-2005 (bulk 1960s-2006).

About 5400 items.

Arrangement: alphabetical by subject.

Chiefly correspondence, appraisals, land contracts, corporate and legal reports, federal energy and environmental safety reports, and engineering materials concerning textile production, mill operation, city maintenance, community development, and the liquidation of Rocky Mount Mills. The bulk of material pertains to mill operation, Rocky Mount Mills Village community development, and historic preservation during the presidency of Thomas B. Battle and vice-presidency of John M. Mebane from the 1970s to 1990s. Post liquidation materials document Mebane's efforts to renovate and convert mill buildings and mill village properties and to obtain historic landmark status for them in the United States National Register of Historic Places.

Folder 1098

Agreement with C. B. Daughtridge, 2001

Folder 1099

Appraisal report: Rocky Mount Mills Dam Facility, Tar River, 2002

Folder 1100

Battle, Thomas B.: Correspondence, 1969-1996 and undated

Folder 1101

Battle, Thomas B.: Letter to Commitment to Achieve Excellence

Folder 1102

The Battle Foundation: C. T. Smith, circa 1959-1968

Folder 1103

The Battle Foundation: K. D. Battle, 1969

Folder 1104

Battle, Winslow, Scott, and Wiley correspondence, 1986, 1996-1997

Folder 1105-1106

Folder 1105

Folder 1106

Blair, Conway, Bograd, and Martin correspondence, 1995-2004

Folder 1107

Bomb threat notice, 1972

Folder 1108

By-laws, undated

Folder 1109

Carr Street closing (South end), 2000

Folder 1110

The Cascades, 2003

Folder 1111

Census form, 1999

Folder 1112

Central City Revitalization Incentive Program, 2004

Folder 1113

Checks, undated

Folder 1114

Children's Museum and Cultural Arts Center, 2000

Folder 1115

City Arts Complex and Museum construction, 1998-2000 and undated

Folder 1116

City water line, 1989-1990 and undated

Folder 1117-1119

Folder 1117

Folder 1118

Folder 1119

Company notices, 1946-1991

Folder 1120

Congress Financial, 1996-1997

Folder 1121

Contractors for Village, 2001

Folder 1122

Conway, Blair: Rocky Mount Mills/Masterweave Merger, 1993-2000 and undated

Folder 1123

Corporate dissolution or liquidation, 2005

Folder 1124-1128

Folder 1124

Folder 1125

Folder 1126

Folder 1127

Folder 1128

Corporate minutes, 1977-2005

Folder 1129-1130

Folder 1129

Folder 1130

Correspondence, 1991-2005 and undated

Folder 1131-1132

Folder 1131

Folder 1132

Cotton dust reduction and regulation, 1967-1983 and undated

Chiefly dust sampling reports; data sheets for spinning machinery settings; regulation and violation notices from the North Carolina Department of Labor Office of Occupational Safety and Health; and correspondence with lawyers and corporations involving industrial air quality.

Folder 1133-1134

Folder 1133

Folder 1134

Cotton specifications, 1977-1993 and undated

Folder 1135

Creditor correspondence, 1996-1999

Folder 1136

Dam: Agreements, 1991-2002

Folder 1137

Dam: Appraisal and discussion, Hoke Thomas, 1986-2003

Folder 1138

Dam: Appraisal by Mark Wenkus, 2002-2003

Folder 1139

Dam: Appraisal by Robert Martin, 2002-2003

Folder 1140

Dam: Certificate of Public Convenience, 1998

Folder 1141

Dam: David Conway correspondence, 2003-2004

Folder 1142

Dam: Institute of Government, 2003

Folder 1143

Dam: Intake diagram, undated

Folder 1144

Dam: Map of river, 2002

Folder 1145

Dam: Miscellaneous, 2000, 2003

Folder 1146

Dam: Negotiations with Rocky Mount, 1998-2004

Folder 1147

Dam: Time line, 2003

Folder 1148-1149

Folder 1148

Folder 1149

Director's account book, circa 1990s-2000s

Folder 1150

Dividends paid, 1886-1941

Folder 1151

Documents for sale of mill, 2000-2005

Folder 1152

Donation 50' strip (Battle Park), 2005

Folder 1153

East Spring Street, 2001

Folder 1154

Edenton reselling prices, 2001

Folder 1155

"Employees of Rocky Mount Mills": Oral history, 1997

Folder 1156

Farmer's market, 2003-2004

Folder 1157-1159

Folder 1157

Folder 1158

Folder 1159

Federal energy reports, 1997-2005

Chiefly Non-Utility Power Production Reports, Annual Electric Generator Reports, and statements from the Federal Power Commission.

Folder 1160

Federal power statements, circa 1950s-1960s

Folder 1161

Floor elevations for flood maps, undated

Folder 1162

Gardner, Garry C.: Village rezoning correspondence, 1998-1999

Folder 1163

Geotechnical Engineering Company, 1966

Folder 1164-1166

Folder 1164

Folder 1165

Folder 1166

Government reports, 1993-1995 and undated

Structure and Equipment Expenditures Surveys for Pollution Abatement; Manufacturing, Mining, and Wholesale Trade Quarterly Financial Reports for the United States Department of Commerce; Census for Manufacturers from the United States Bureau of Commerce; Yarn Production Surveys for the Bureau of Census; and Spindle Hours Reports kept by Rocky Mount Mills.

Folder 1167

Greenway acquisition, 1999

Folder 1168

Historic American Engineering Record, 1997 and undated

Folder 1169

Historic landmark designation, 2003

Folder 1170

Historic landmark status, 2002 and undated

Folder 1171

History of Potter's Raid, 2004

Folder 1172

Humidity and temperature standards, 1980-1989

Folder 1173

Hydro operators, 1995-1999

Folder 1174

Hydro power bought and sold, 1998-2003

Folder 1175

Hydroelectric generated, 2000-2003

Folder 1176

Hydroelectric maintenance reports, 1990-2004 and undated

Folder 1177

Land sale contracts: 116 East Ridge Street, 1997

Folder 1178

Land sale contracts: 923 Falls Road to Marvin Methodist Church, 1996

Folder 1179

Land sale contracts: Barnhill, 1996

Folder 1180-1181

Folder 1180

Folder 1181

Land sale contracts: Falls Road/Peachtree/Greenway, 1995-1997

Folder 1182

Land sale contracts: Garry C. Gardner, 1998

Folder 1183

Land sale contracts: Miscellaneous, 1989, 2002

Folder 1184

Land sale contracts: Real estate, 1980s

Folder 1185

Land sale contracts: Stonewall property, 1996

Folder 1186-1187

Folder 1186

Folder 1187

Land use analysis, undated

Oversize Paper Folder OPF-5211/11

Landscape/site analysis, 1984

Folder 1188

Letter to creditors, 2004

Folder 1189

Lewis, K. P.: "Objections to the Fair Labor Standards Act of 1938 and Recommendations of Industry Committee Number One," 1939

Folder 1190

Loan from Thomas Battle, 2005

Folder 1191

Lost stock certificates, 1978-1995

Folder 1192

"Machine Inventory and Characteristics Processing and Standards," circa 1990s-2000s

Folder 1193

Machinery liquidation agreement with Atkins Machinery, 1996 and undated

Folder 1194

Marketing and manufacturing analysis, October 1978 and July 1980

Folder 1195

Marvin Methodist Church: Parking agreement, 1993

Folder 1196

Memorandum of Agreement with Reference of Incorporation of the Town of Rocky Mount Mills in the City of Rocky Mount, undated

Folder 1197

Memorials, 1956, 1972

Folder 1198

Mill historic preservation charette, 1996

Folder 1199

Mill valuation, 1976-1978 and undated

Folder 1200

Mill Village data, 1944-2001

Folder 1201-1202

Folder 1201

Folder 1202

Monthly reports of Carding, Spinning, Finishing, Abbott, and Waste Mill Departments, 1950-1955

Folder 1203

Nash County property tax cards, 1996

Folder 1204

National pollutant discharge elimination system, 1989-1991 and undated

Folder 1205

North Carolina Department of Environment, Health, and Natural Resources, 1991-2004

Oversize Paper Folder OPF-5211/10

North Carolina Department of Labor, 1988-1993

Certificate of special recognition for absence of disabling injuries incurred at mill.

Folder 1206

North Carolina Historic Preservation information, 1997-1999 and undated

Folder 1207

Norungolo, Patrick: Correspondence with engineer, 1985-1987

Folder 1208

Norwest Equipment Finance, 1996

Folder 1209

Pay and benefits notices to employees, 1979-1995

Folder 1210

Phase I Survey, 1996

Folder 1211

Pikar Properties, 2001

Folder 1212

Planting guide, undated

Folder 1213

"Playing the Game at Rocky Mount Mills": Clerical Policy Supplement, 1961 and undated

Folder 1214

Power generated, 1964-1966, 1999-2002 and undated

Folder 1215

Power generation, 2000-2004

Folder 1216

Power sold and bought by year, 1997-2002

Folder 1217-1218

Folder 1217

Folder 1218

Processing data and company policies, circa 1960s-1970s

Folder 1219

Product Statistical Quality Control Procedures Manual, 1951

Folder 1220-1221

Folder 1220

Folder 1221

Property: Murray Gould NRP Group, 1999-2002 and undated,

Folder 1222

Property sales, 2001-2002

Folder 1223

Proposal from Edward G. Astin Jr., 2003

Folder 1224

Proposal to redevelop residual real estate, 1998

Folder 1225

Railroad maps, 1957, 1988-2001

Folder 1226-1229

Folder 1226

Folder 1227

Folder 1228

Folder 1229

Railroad right of way negotiations, 1999-2003 and undated

Folder 1230

Railroad Row sale to city, 2003

Folder 1231

Regency Development Associates, Incorporated, 2000

Folder 1232

Regency Development Associates, Incorporated: Asbestos information, 2002

Folder 1233

Regency Development Associates, Incorporated: Bond funding, 2002

Folder 1234

Regency Development Associates, Incorporated: Contract, 2002-2003

Folder 1235

Regency Development Associates, Incorporated: Demolition, 2002

Folder 1236

Regency Development Associates, Incorporated: Environmental assessments, 2002

Folder 1237

Regency Development Associates, Incorporated: Layouts, 2002

Folder 1238

Regency Development Associates, Incorporated: Miscellaneous, 2002

Folder 1239

Regency Development Associates, Incorporated: Planning Department, 2002

Folder 1240

Regency Development Associates, Incorporated: Property, 1997-1999

Folder 1241

Regency Development Associates, Incorporated: Rental information, 2002

Folder 1242

Regency Development Associates, Incorporated: Roofing, 2002

Folder 1243

Regency Development Associates, Incorporated: Site scoring, 2002

Folder 1244

Regency Development Associates, Incorporated: Utilities, 2003

Folder 1245-1246

Folder 1245

Folder 1246

Rental and housing sales records, circa 1980s-1990s

Folder 1247

Report of preliminary environmental site assessment, 1996

Folder 1248

"Report of the Present Condition of and Suggested Changes to the Hydro-Electric Plant of the Rocky Mount Mills," 1948

Folder 1249

"Report on Rehabilitation of Water Power at Rocky Mount, N.C., for Rocky Mount Mills" by H. H. White, 1957

Folder 1250

Report on the Rocky Mills Hydropower Project, 2000

Folder 1251

Rezoning, 2003

Folder 1252

Rezoning: Peachtree/River Drive, 2000

Folder 1253

Rezoning: Rocky Mount Mills acquisition, 2004

Folder 1254

Rocky Mount Mills Canteen, Incorporated, 1996-1997

Folder 1255

Rocky Mount Mills Historic Mill Village: Homeowner's Handbook, 2000

Folder 1256

Rocky Mount Mills Historic Mill Village: Homeowner's Handbook for 1009 Falls Road, circa 2000

Folder 1257

Rocky Mount Mills Village Historic District: National Register of Historic Places, 1975-1999 and undated

Folder 1258-1259

Folder 1258

Folder 1259

Rural Light-Line: Reports, etc., circa 1956-1970

Folder 1260

Saco-Lowell Handbook, Volume 4, Engineering and Technical Data, 1950

Folder 1261

Sale of Village, 2005

Folder 1262-1263

Folder 1262

Folder 1263

Sales data, 1957

Folder 1264

Schubert and Salzer, 1984-1985

Folder 1265

Schubert and Salzer: Textile machine orders, 1984-1986 and undated

Folder 1266-1267

Folder 1266

Folder 1267

Shareholder correspondence, 1985-2006 and undated

Folder 1268

Shareholder's dissenters rights, undated

Folder 1269

Statement of K. P. Lewis of Erwin Cotton Mills, undated

Folder 1270

"The Story of Rocky Mount Mills," Whitin Review, 1936

Folder 1271

Street closing, 2003

Oversize Paper Folder OPF-5211/7

Summaries of Investment Costs, 1913-1916

Folder 1272

Ten-year financial summary, 1984-1993

Folder 1273

Theft from mill, 1962

Folder 1274

Thomas H. Battle Memorial Foundation, circa 1961-1970

Folder 1275-1276

Folder 1275

Folder 1276

Tucker Capital Corporation, 1995-1996

Folder 1277

U.S. 64 Bypass, 1971

Folder 1278

Vacant lots, Meadowbrook contract, 2001

Folder 1279

Village: General correspondence, 2001-2002

Folder 1280

Village rents, 1981-1988 and undated

Folder 1281

Village sales: Carr Street and River Drive, circa 2000-2003

Folder 1282

Village sales: East Elm Street, circa 2000-2003

Folder 1283

Village sales: Falls Road, circa 2000-2003

Folder 1284

Village sales: West Elm Street, circa 2000-2003

Folder 1285

Voided contracts, 2000-2001

Folder 1286

Wage increases and account of office library and reference books, 1956-1969 and undated

Folder 1287

Water discharge permits, 1991-1996

Folder 1288

Water discharge reports, 1971-1984 and undated

Folder 1289

"Water Power Report for Rocky Mount Mills, Rocky Mount, N.C." by H. H. White, 1947

Folder 1290

Weil Brothers Cotton, Incorporated: Price Fixations, 1991-1995

Folder 1291

Yarn identification system, circa 1960s-1970s

Folder 1292

Miscellaneous: Financial and legal documents, 1989, 2005

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Minute Books, 1859-1979.

8 items.

Arrangement: chronological.

Includes corporate minute books maintained by James S. Battle, William S. Battle, Thomas H. Battle, Peter B. Ruffin, Turner B. Bunn, Paul C. Collins, Hyman L. Battle, Thomas B. Battle, and other members of the board of directors; a minute book for the Rocky Mount Mills Canteen, Incorporated; and a town meeting minutes book kept by Hyman L. Battle.

Oversize Volume SV-5211/136

Corporate minutes, 1859-1886

Includes an 1859 act to incorporate Rocky Mount Mills and discussion of stockholder rights.

Oversize Volume SV-5211/137

Corporate minutes, 1894-1910

Oversize Volume SV-5211/138

Corporate minutes, 1894-1928

Oversize Volume SV-5211/139

Corporate minutes, 1894, 1929-1943

Oversize Volume SV-5211/140

Corporate minutes, 1943-1961

Oversize Volume SV-5211/141

Corporate minutes, 1962-1977

Inside cover has a list of directors' names, dates elected, and death dates.

Folder 1293-1294

Folder 1293

Folder 1294

Rocky Mount Mills Canteen Inc., 1936-1979

Folder 1295

Town meeting minutes book, 1909-1927

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Printed materials, 1895-2005 and undated.

About 500 items.

Newspapers, magazines, clippings, journals, bulletins, and books related to the activities of Rocky Mount Mills and the United States textile industry. Included are complete volumes of The Riverside Bulletin , a weekly bulletin published by Rocky Mount Mills for employees in the armed services during World War II, and a brief history of Rocky Mount Mills.

Oversize Paper Folder OPF-5211/8-9

OPF-5211/8

OPF-5211/9

Newspapers, 1895-2005

Folder 1296

Newspapers and clippings, 1920s-1930s

Folder 1297

Newspapers and clippings, 1940s-1950s

Folder 1298-1299

Folder 1298

Folder 1299

Newspapers and clippings, 1960s-1970s

Folder 1300-1301

Folder 1300

Folder 1301

Newspapers and clippings, 1980s-2000s

Folder 1302-1303

Folder 1302

Folder 1303

Newspapers and clippings: Preservation and renovation, 1997-2003

Folder 1304

Promotional printed materials, 1939, 1951, 1973 and undated

Folder 1305-1307

Folder 1305

Folder 1306

Folder 1307

Textile magazines, 1924-1996

Folder 1308

The Riverside Bulletin, 1944-1945

Folder 1309-1310

Folder 1309

Folder 1310

The Riverside Bulletin, Volumes 1-3; Rocky Mount Mills History, 1986

Folder 1311

The Classification of Cotton, 1938

Includes fabric swatches of various cotton weaves.

Folder 1312

Costs of Manufacturing Carded Cotton Yarn and Means of Improvement , 1951

Folder 1313

Fundamentals of a Cost System for Manufacturers , 1916

Folder 1314

Strike Manual, circa 1960s

Box 137

Books, 1900-1981

  • A.S.T.M. Standards on Textile Materials (with Related Information) , prepared by the American Society for Testing Materials Committee D-13 on Textile Materials 1952
  • Cotton Mill Equipment, by Saco-Lowell Shops 1920
  • The Cotton Mill Handbook edited and compiled by Textile World, 1948
  • Cotton Values in Textile Fabrics , by D.A. Tompkins, 1900
  • Davison's Salesman's Book: A Directory of Mills and Dyers in the United States and Canada , by Davison Publishing Company, 1981
  • Great & Important Changes , by Robert B. House, 1967
  • Highlights in the progress of cotton spinning , by Rocky Mount Mills, 1944
  • The How To of Carding and Spinning Quality Control , by Gus Guggenheim, 1968
  • The Textile World Synthetics Handbook , edited and compiled by Textile World, 1944

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Photographs, circa 1870-2003.

About 1,000 items.

Chiefly photographs of machinery, mill employees and executives, and mill property locations. Albums and miscellaneous photograph files contain a mix of these subjects.

Image Folder PF-5211/1

Aerials of mill, undated

Oversize Image Folder OP-PF-5211/1

Aerials of mill, undated

Image Folder PF-5211/2

Company picnic, 1995

Image Folder PF-5211/3

Employee awards, 1971-1999

Image Folder PF-5211/4

Falls Road, Carr Street, circa 2001

Image Folder PF-5211/5

Industry appreciation, 1993

Image Folder PF-5211/6

Machinery, circa 1930s

Image Folder PF-5211/7

Machinery: New equipment, 1980s

Image Folder PF-5211/8

Machinery: Two new Reiter open spinning machines, 1993

Image Folder PF-5211/9

Office Christmas Party, 1986

Oversize Image Folder OP-PF-5211/2

Portraits, circa 1970s

Hyman L. Battle, Kemp Battle, Thomas H. Battle, Paul Collins, William Shaw, and Alexander H. Graham.

Image Folder PF-5211/10

Water levels, 1996, 1999

Flooding after Hurricane Fran and Hurricane Floyd.

Image Folder PF-5211/11

Photograph album (disassembled), 1940s

Image Folder PF-5211/12-13

PF-5211/12

PF-5211/13

Photograph album (disassembled), 1940s-1970s

Image Folder PF-5211/14

Photograph album (disassembled), 1950s-1960s

Image Folder PF-5211/15-17

PF-5211/15

PF-5211/16

PF-5211/17

Scrapbooks, 1870, circa 1920s-1930s

Chiefly photographs of interior and exterior mill structures and machinery; some photographs portray African-American mill employees at work. Includes a blank 1870 invoice for products purchased from Rocky Mount Mills.

Image Folder PF-5211/18-21

PF-5211/18

PF-5211/19

PF-5211/20

PF-5211/21

Miscellaneous, circa 1890s-1990s

Mill exterior, tree on mill property, Rocky Mount Mills road sign, and two photographs of well-dressed men and women

Oversize Image Folder OP-PF-5211/3-4

OP-PF-5211/3

OP-PF-5211/4

Miscellaneous, 1900s-1980s

Digital Folder DF-5211/1

Rocky Mount Mills Photo Archive

Digital images of mill activities, machines, and buildings, all with descriptive titles. Duplicates many of the photographic prints in this series.

Formerly DCD-5211/1-2.

Digital Folder DF-5211/2

Rocky Mount Mills Awards, 1970s-1990s

Includes digital images of anniversary, safety, and oldest worker awards and flooding after Hurricane Floyd (1999).

Formerly DCD-5211/3.

Back to Top

expand/collapse Expand/collapse Addition of June 2008: Audiovisual materials, 1990, 2002.

2 items.

Digital video disc (DVD) documenting mill activities, machines and people at work in the mill, and buildings, and a videotape of a television advertisement for real estate sales of historic homes in Rocky Mount Mills village.

Digital Video Disc DVD-5211/1

Rocky Mount Mills: Video shot by MWD, circa 1990

Excerpts of a meeting, machines and people at work in the mill, and buildings (9:06).

Videotape VT-5211/1

Rocky Mount Mills: "Historic Homes," June 2002

Television advertisement for real estate sales in Rocky Mount Mills village.

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top