Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04922

Collection Title: Sellers Manufacturing Company Records, 1927-1994

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


expand/collapse Expand/collapse Collection Overview

Size 4.5 feet of linear shelf space (approximately 250 items)
Abstract Located in Saxapahaw, N.C., the Sellers Manufacturing Company was incorporated in 1927 to produce fine combed cotton yarns for the hosiery industry in Alamance County, N.C. Starting out with fewer than 10,000 spindles, the company expanded until, at its peak, it employed 1,000 people and operated approximately 75,000 spindles. The Sellers Manufacturing Company also owned the Royal Cotton Mill in Wake Forest, N.C., and the Sellers Dyeing Company, Jordan Spinning Company, and National Processing Company. Charles V. Sellers was the company's president, serving from 1927 until his death in 1941. B. Everett Jordan was the company's treasurer and general manager. The records, 1927-1994, of the Sellers Manufacturing Company of Saxapahaw, N.C., and related companies, Royal Cotton Mill, Sellers Dyeing Company, Jordan Spinning Company, and National Processing Company, include minutes of stockholders meetings and directors meetings, tax returns, inventories, accounts, a supervisors' policy and procedures manual, and other items.
Creator Sellers Manufacturing Company.
Curatorial Unit Southern Historical Collection
Language English.
Back to Top

expand/collapse Expand/collapse Information For Users

Access
No restrictions. Open for research.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Sellers Manufacturing Company Records #04922, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Provenance
Received from Ben E. Jordan, Jr., of Saxapahaw, N.C., in April 1998 (Acc. 98069), and in December 2017 (Acc. 103301).
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

Updated because of addition by Nancy Kaiser in January 2018.

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

Located in Saxapahaw, N.C., Sellers Manufacturing Company was incorporated in 1927 to produce fine combed cotton yarns to supply the hosiery industry in Alamance County. Charles V. Sellers was the company's president, serving from 1927 until his death in 1941. B. Everett Jordan was the company's treasurer and general manager.

Starting out with fewer than 10,000 spindles, the company expanded in size and in range of products, until at its peak it employed 1,000 people and operated approximately 75,000 spindles. In 1930, the company began producing mercerized combed yarns and, in 1931-1932, established one of the South's first silk-throwing plants for making raw Japanese silk into thread for the hosiery industry. By 1961, Sellers produced a wide range of knitting and weaving yarns-combed, carded, nylon blends, dyed and natural, mercerized, and stretch.

In 1939, Sellers Manufacturing Company acquired Sapona Cotton Mill in Randolph County, which was then reorganized as an affiliate and named Jordan Spinning Company. In 1945, Sellers acquired Royal Cotton Mill in Wake Forest, N.C., a yarn spinning mill that produced a coarser range of yarns than the Sellers products. That same year, Sellers also acquired National Processing Company, a mercerizer. In 1951, Sellers established a dyeing operation, the Sellers Dyeing Company. The company further expanded its product range by spinning and blending nylon and other synthetics with cotton.

Back to Top

expand/collapse Expand/collapse Scope and Content

Records, 1927-1994, of the Sellers Manufacturing Company of Saxapahaw, N.C., and related companies, Royal Cotton Mill, Sellers Dyeing Company, Jordan Spinning Company, and National Processing Company. Included are minutes of stockholders meetings and directors meetings, tax returns, inventories, accounts, a supervisors' policy and procedures manual, and other items.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

expand/collapse Expand/collapse Series 1. Sellers Manufacturing Company, 1927-1991.

About 200 items.

Arrangement: by type of material.

Records of the Sellers Manufacturing Company of Saxapahaw, N.C., include the charter, by-laws, minutes of stockholders' meetings and board of directors meetings, account books, tax returns, and inventories of the company's fixed assets. Most of these records were received in binders of some kind. The papers have been removed and placed in folders.

Folder 1/1

Charter, By-Laws, and Minutes, 1927-1962

Folder 1/2

Minutes of Special Stockholders Meeting, November 1937

Folder 1/3

Minutes, 1962-1976

Folder 1/4

Minutes, 1977-1982

Folder 1/5

General Journal, 1981-1991

Folder 1/6

Folder number not used

SV-04922/1

Cash Journal, 1985-1989

Folder 1/7

Tax Returns: State Income Tax, September 1927-March 1941

Folder 1/8

Tax Returns: State Income Tax, April 1941-March 1950

Folder 1/9

Tax Returns: State Income Tax, April 1951-March 1955

Folder 1/10

Tax Returns: State Income Tax, April 1955-March 1963

Folder 1/11

Tax Returns: State Income Tax, April 1963-March 1976

Folder 1/12

Tax Returns: Capital Stock, 1933-1945

Folder 1/13

Tax Returns: Intangible, 1939-1954

Folder 1/14

Tax Returns: Franchise Tax, 1936-1955

Folder 1/15

County Property Tax, 1928-1956

Folder 1/16

Tax Returns: NewYork City and State, 1970-1976

Folder 1/17

F/A Inventory SMC: Cotton Mill Machinery, Opening and Picking DepartmentS

Folder 1/18

F/A Inventory SMC: Cotton Mill Machinery, Carding Department

Folder 1/19

F/A Inventory SMC: Cotton Mill Machinery, Drawing and Roving Departments

Folder 1/20

F/A Inventory SMC: Cotton Mill Machinery, Combing and Spooling Departments

Folder 1/21

F/A Inventory SMC: Cotton Mill Machinery, Twisting, Air conditioning and humidifying

Folder 1/22

F/A Inventory SMC: Office Machinery and Equipment: Main Office and Mill Offices-Machines and Equipment

Folder 1/23

F/A Inventory SMC: Office Machinery and Equipment: Main Office and Mill Offices-Furniture and Fixtures

Folder 1/24

F/A Inventory SMC: Office Machinery and Equipment: Main Office and Mill Offices-Furniture and Fixtures

Folder 1/25

F/A Inventory SMC: Office Machinery and Equipment: Main Office and Mill Offices-Furniture and Fixtures

Folder 1/26

F/A Inventory SMC: Spinning and Finishing: Spinning

Folder 1/27

F/A Inventory SMC: Spinning and Finishing: Shop and Outside; Laboratory etc.; Warping; Finishing

Folder 1/28

F/A Inventory SMC: Spinning and Finishing: Quilling; Manual Winding; Uniconers; Warehouse and Shipping; Boilers and Equipment; Water Coolers; Conveyors

Folder 1/29

Additions to Fixed Assets, 1928-1948

Folder 1/30

Additions to Fixed Assets, 1949-1955

Folder 1/31

Additions to Fixed Assets, 1956-1960

Folder 1/32

Additions to Fixed Assets, 1961-1967

Folder 1/33

Additions to Fixed Assets, 1968-1971

Folder 1/34

Additions to Fixed Assets, 1972-1976

Back to Top

expand/collapse Expand/collapse Series 1A. Sellers Manufacturing Company, 1970-1978: Addition of December 2017

1 item.

Acquisitions Information: Acc. 103301

Records include balance sheets and a supervisors' policy and procedures manual. Some records were removed from binders and placed in folders.

SV-04922/2

Balance sheets, 1970-1978

Box 9

Balance sheets, 1970-1978

Supervisor Policy and Procedure Manual, 1978

Back to Top

expand/collapse Expand/collapse Series 2. Royal Cotton Mill, 1945-1977.

About 30 items.

Arrangement: by type of material.

Minutes; tax returns; a property appraisal, 1942; papers relating to the dissolution of the company in 1977; inventory of machinery and equipment, 1971; and other records of the Royal Cotton Mill Company, Wake Forest, N.C. The spine of the binding of the minute book was labeled "Minute Book, Royal Cotton Mill Co., Wake Forest, N.C., Vol. 2."

Folder 2/1

Minute Book, 1945-1977

Folder 2/2

Appraisal, 28 December 1942

Folder 2/3

Dissolution, 23 May 1977

Folder 2/4

North Carolina Tax Returns, 1956-1963

Folder 2/5

North Carolina Tax Returns, 1964-1976

Folder 2/6

Work Papers, Current Year

Folder 2/7

Machinery and Equipment, 1971

Folder 2/8

Machinery and Equipment, 1971

Folder 2/9

Additions to Fixed Assets, 1933-1956

Folder 2/10

Additions to Fixed Assets, 1957-1962

Folder 2/11

Additions to Fixed Assets, 1963-1969

Folder 2/12

Additions to Fixed Assets, 1970-1977

Back to Top

expand/collapse Expand/collapse Series 2A. Royal Cotton Mill, 1971-1976: Addition of December 2017

1 item

Acquisitions Information: Acc. 103301

Records include profit and loss statements.

SV-04922/3

Profit and loss statements, 1971-1976

Back to Top

expand/collapse Expand/collapse Series 3. Sellers Dyeing Company, 1951-1979.

3 items.

Arrangement: by type of material.

Minutes, work papers, and accounts of Sellers Dyeing Company. These papers were received in three binders. The papers were removed from each and placed in folders. Sellers Dyeing Company was incorporated in 1951 and liquidated in 1979.

Folder 3/1

Minutes, 1951-1966

Folder 3/2

Minutes, 1967-1979

Folder 3/3

Work Papers, Current Year

Folder 3/4

Additions to Fixed Assets, 1952-1977

Back to Top

expand/collapse Expand/collapse Series 3A. Sellers Dyeing Company, 1951-1979: Addition of December 2017

1 item.

Acquisitions Information: Acc. 103301

Records include general journal sheets that have been removed from binders and placed in folders.

Box 9

General journal, January 1969-March 1975

Back to Top

expand/collapse Expand/collapse Series 4. Jordan Spinning Company, 1941-1994.

4 items.

Arrangement: by type of material.

Minutes and accounts of the Jordan Spinning Company. This material was received in four binders, removed, and placed in folders. Jordan Spinning Company was established in 1941.

Folder 4/1

Minutes, 1941-1959

Folder 4/2

General Ledger, 1981-1994

Folder 4/3

Additions to Fixed Assets, 1960-1969

Folder 4/4

Additions to Fixed Assets, 1970-1977

Back to Top

expand/collapse Expand/collapse Series 4A. Jordan Spinning Company, 1971-1978: Addition of December 2017

1 item.

Acquisitions Information: Acc. 103301

Records include profit and loss statements.

SV-04922/4

Profit and loss statements, 1971-1978

Back to Top

expand/collapse Expand/collapse Series 5. National Processing Company, 1945-1974.

About 20 items.

Arrangement: by type of material.

Charter, by-law, minutes, and tax returns of the National Processing Company.

Folder 5/1

Charter, By-Laws, and Minutes, 1945-1976

Folder 5/2

North Carolina Tax Returns, 1955-1974

Back to Top

expand/collapse Expand/collapse Items Separated

Items separated include: SV-4922/1-4.

Back to Top