Timeline extended for launch of Wilson Library facilities work.

Collection Number: 05247

Collection Title: Cone Mills Corporation Records, 1858-1997

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

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


This collection was processed with support from the Cone family.

expand/collapse Expand/collapse Collection Overview

Size 215.0 feet of linear shelf space (approximately 75,000 items)
Abstract Cone Mills Corporation (and predecessor Proximity Manufacturing Company and its other subsidiary and affiliated companies) manufactured denim and other textiles chiefly in North Carolina and South Carolina. Moses Herman Cone (1857-1908), Ceasar Cone (1859-1917), and other Cone family members began investing in the textile industry in the late nineteenth century and for much of the twentieth century were world leaders in textile manufacturing. The collection consists of the records of Cone Mills Corporation, Proximity Manufacturing Company (especially Proximity Cotton Mill, Proximity Print Works, and White Oak Mill), and other companies. Materials include correspondence, reports, minute books, a variety of financial recordkeeping volumes, contracts, blueprints, photographs, and audiovisual materials. The Cone Export & Commission Company series (Series 1) and Proximity Manufacturing Company series (Series 2) document textile mill operations at every level, from plant facility planning to manufacturing costs and sales to employment and mill village welfare. The records of Bernard M. Cone (1874-1956) and Herman Cone (1895-1955) in the Executives series (Series 5) likewise relate to management of financial and business affairs at Proximity plants and also document labor and unemployment in the textile industry, public perceptions of mill business operations, segregated education and recreation in mill villages, and civic and charitable involvement outside the mill, including the founding of the Moses H. Cone Memorial Hospital. The Revolution and other mills series (Series 3) contains the business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Mills, Minneola Manufacturing Company, and others. The records of Ceasar Cone II (1908-1986) in the Executives series (Series 5) document the reorganization of all of the affiliated and subsidiary companies in 1945. The Cone Mills Corporation series (Series 4) relates to the financial and business affairs of the reorganized company. Other materials in the series concern public relations functions--especially advertising, employee relations, community relations and outreach, and program sponsorship of the Miss North Carolina pageant--and audio visual materials for equipment and safety training of textile workers. The remaining records in the Executives series (Series 5) document Cone Mills Corporation policies, finances, products, and involvement in external industry-related and non-profit organizations under the leadership of Lewis Morris and his assistant Dewey Trogdon. The Photographs series (Series 6) includes photographs, negatives, and slides depicting Cone family members, Cone Mills plants, employees, schools, workplace safety instruction, recreation, and the Miss North Carolina pageant. Also included are lantern slides related to studies conducted by the research and development division of Cone Mills. The Other materials series (Series 7) contains Cone company and family history, including a scrapbook concerning labor union negotiations in the 1950s; genealogy; writings about the Cone companies and family; H. Cone and Sons Company records; and miscellaneous publications, including a film, possibly by H. Lee Waters, of people in a mill village in Greensboro, N.C.
Creator Cone Mills Corporation.
Curatorial Unit University of North Carolina at Chapel Hill. Library. Southern Historical Collection.
Language English
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
Use of audio or visual materials may require production of listening or viewing copies.
CLOSED: Some materials in folders 1819-1821 in Series 5.5 are CLOSED until 2038.
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 Cone Mills Corporation Records #5247, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Alternate Form of Material
Film F-5247/1 available for use on DVD.
Acquisitions Information
Received from the International Textile Group in October 2005 (Acc. 100254), June 2006 (Acc. 100434), and November 2006 (Acc. 100553). Addition received from Benjamin Filene in June 2012 (Acc. 101610) and from Ann Cone Liptzin in March 2013 (Acc. 101752).
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: Jessica Sedgwick, Nancy Kaiser, and Noah Huffman, September 2007

Encoded by: Jessica Sedgwick and Nancy Kaiser, September 2007

This collection was processed with support from the Cone family.

Updated because of addition, November 2018 and January 2019

Back to 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

In 1845, Herman Kahn (1828-1897), who later Americanized his last name to Cone, was a Jewish immigrant to the United States from Bavaria, Germany. In 1876, he opened H. Cone & Sons, a wholesale grocery firm. Two of his sons, Moses H. Cone (1857-1908) and Ceasar Cone (1859-1917) worked as traveling salesmen for their father's Baltimore-based company, often bartering groceries for southern textiles and selling them outside the South. Herman Cone's other children, many of whom would later be involved in Moses and Ceasar's business undertakings, included Carrie (1861-1927), Monroe (1862-1891), Claribel (1864-1929), Albert (1866-1867), Solomon (1868-1939), Sydney M. (1869-1939), Etta (1870-1949), Julius W. (1872-1940), Bernard M. (1874-1956), Clarence N. (1876-1929), and Frederick W. (1978-1944).

In 1887, Moses and Ceasar Cone invested $50,000 in the establishment of C. E. Graham Mill Manufacturing Company of Asheville, N.C., which manufactured plaid fabrics. The name of the mill was changed to Asheville Cotton Mills in 1893, and then to Asheville Fabrics Mill Inc. in 1948. In 1888, the brothers invested in Salisbury Cotton Mills of Salisbury, N.C., and Minneola Manufacturing Comany of Gibsonville, N.C., both of which also produced plaid fabrics.

In 1891, Moses and Ceasar Cone established the Cone Export & Commission Company as a northern selling agent for southern textiles. Chartered in New Jersey, the company's headquarters was located on Worth Street in New York, N.Y., and Moses Cone served as president. In 1893, the Cones built one of the first finishing plants in the South, Southern Finishing & Warehouse Company, in Greensboro, N.C.

In 1895, the Cones built in Greensboro their first denim manufacturing plant, the Proximity Cotton Mills, named for its close location to cotton fields, warehouses, and rail lines. Nearby they constructed a building that was to serve as a headquarters for Proximity Cotton Mills and other cooperative plants controlled by the Proximity Manufacturing Company. Ceasar Cone served as president. In 1899, the Cones partnered with Emanuel and Herman Sternberger of South Carolina to build Revolution Mills, a flannel production plant, in Greensboro. In 1905, the Cones built White Oak Mill, another denim plant in Greensboro under Proximity Manufacturing Company. In 1912, the Cones opened Proximity Print Works, one of the earliest cloth printing facilities in the South.

In 1927, the Cones acquired Cliffside Cotton Mills, which included both the terry cloth-producing Cliffside Mill of Cliffside, N.C., and the chambray-producing Haynes Plant of Avondale, N.C. By 1929, they had aquired Holt-Granite Puritan Mills Company of Haw River, N.C., which for the Cones served as the corduroy-producing Granite plant, and Tabardrey Manufacturing Company. By 1932, the Cones had gained controlling stock of Eno Cotton Mills of Hillsborough, N.C. In 1941, they bought the Florence Mills of Forest City, N.C., and its subsidiary, American Spinning Company of Greenville, S.C. In 1945, many of the manufacturing companies, mills, and various subsidiaries owned by the Cones underwent a major reorganization in which the separate business operations of Proximity Manufacturing Company (including Proximity Cotton Mills, Proximity Print Works, White Oak, and Granite), the Cliffside Mills (including the Cliffside and Haynes plants), the Florence Mills (including American Spinning Company), Minneola Manufacturing Company, Salisbury Cotton Mills, Tabardrey Manufacturing Company, and Cone Export & Commission Company, were all organized under Proximity Manufacturing Company. In 1948, another major merger occured, this time beween Revolution Mills and Proximity Manufacturing Company, and the consolidated company was named Cone Mills Corporation. While operating as Cone Mills Corporation, the company was known as the world's largest producer of denim. In 1950, Cone Mills Corporation announced a merger with Dwight Manufacturing Company of Alabama, a twill and drill manufacturer, and the following year purchased the company outright. Also in 1951, Cone Mills Corporation went public, beginning trade on the New York Stock Exchange, and created Guilford Products Company to manufacture cloth diapers to meet the demand of the postwar baby boom.

From 1958 to 1969, Cone Mills Corporation was involved with the annual Miss North Carolina Pageant. The company provided fabric for wardrobes that were given to each year's winner and also for the presentation gown that each winner wore to represent North Carolina in the annual Miss America Pageant. For many of these years, Cone's public relations department collaborated with local clothing designer Luther Self to produce the wardrobes. Cone Mills Corporation discontinued its involvement in 1970 due to a dispute between the 1962 Miss America winner from North Carolina and the Miss North Carolina runner-up over rightful ownership of the wardrobe that had been provided by Cone.

Cone Mills Corporation continued to expand by acquiring John Wolf Textiles in 1961, which marketed decorative home fabrics, and organizing Olympic Products in 1962, which made foam products.

When faced with a potential takeover by Western Pacific Industries in 1983, the company went private again until 1992. In 2003, Cone Mills Corporation filed for Chapter 11 bankruptcy protection. By 2004, all of Cone's assets had been acquired by W. L. Ross and Company and were then combined with what remained of Burlington Industries to form International Textile Group Incorporated.

Back to Top

expand/collapse Expand/collapse Scope and Content

The collection contains records of Cone Mills Corporation (and predecessor Proximity Manufacturing Company and its subsidiary and affiliated companies), manufacturers of denim and other textiles chiefly in North Carolina and South Carolina during the late nineteenth century and throughout the twentieth century. Materials include correspondence, reports, minute books, a variety of financial recordkeeping volumes, contracts, blueprints, photographs, and audiovisual materials.

Series 1. Cone Export & Commission Company and Series 2. Proximity Manufacturing Company (chiefly Proximity Cotton Mill, Proximity Print Works, and White Oak Cotton Mill) document financial as well as business affairs of the Cone companies in the late nineteenth century and first half of the twentieth century. Correspondence, subject files, and volumes detail mill operations at every level, from plant facility planning to manufacturing costs and sales to employment and mill village welfare. The records of Bernard M. Cone and Herman Cone in Series 5. Executives likewise relate to management of all financial and business affairs at Proximity plants. The records of these two executives also document labor and unemployment in the textile industry, public perceptions of mill business operations, segregated education and recreation, and civic and charitable involvement outside the mill, including the founding of the Moses H. Cone Memorial Hospital.

Series 3. Revolution and other mills contains the business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Cotton Mills, Asheville Cotton Mills, Minneola Manufacturing Company, Salisbury Cotton Mills, Cliffside Mills, Eno Cotton Mills, Granite Finishing Works, Tabardrey Manufacturing Company, and Florence Mills and American Spinning Company. This series chiefly contains financial records, but materials in Series 3.1. Revolution Cotton Mills and Series 3.4. Minneola Manufacturing Company contain more extensive documentation of other business affairs, similar to the materials relating to Proximity Manufacturing Company described above. The records of Ceasar Cone II (1908-1986) in Series 5. Executives document the reorganization of affiliated and subsidiary companies in 1945.

Series 4. Cone Mills Corporation includes business, financial, and other materials that relate to the affairs of the reorganized company. Other materials in the series document Dwight Manufacturing Company; public relations functions, especially advertising, employee relations, community relations and outreach, and program sponsorship of the Miss North Carolina pageant; and audio visual materials for equipment and safety training of textile workers. The remaining records in Series 5. Executives document the Cone Mills Corporation under the leadership of Lewis Morris and his assistant Dewey Trogdon. Their files include internal Cone Mills Corporation communications regarding various company mills, divisions, policies, finances, products, and involvement in external industry-related and non-profit organizations.

Series 6. Photographs includes photographs, negatives, and slides depicting Cone family, Cone Mills plants, employees, schools, ceremonies, workplace safety instruction, recreation, and Miss North Carolina in fashions made of Cone Mills fabrics. Also included are lantern slides related to studies conducted by the research and development division of Cone Mills.

Series 7. Other materials contains Cone company and family history, including a scrapbook concerning labor union negotiations in the 1950s; genealogy; writings about the Cone companies and family; H. Cone and Sons Company records; volumes of unidentified ownership; and miscellaneous publications, including a film, possibly by H. Lee Waters, of people in the mill village associated with White Oak Plant in Greensboro, N.C.

Folder titles and original order have been maintained throughout the collection with minor exceptions.

Please note that there is considerable overlap among the types of materials and subjects covered in the series. Researchers should therefore investigate all possible locations when searching for materials of interest to them.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. Cone Export & Commission Company 1891-1961.
1.1. Chronological files, 1902-1937.
1.2. Subject files, 1890-1953.
1.3. Volumes, 1891-1961.
2. Proximity Manufacturing Company, 1895-1977.
2.1. Subject files, 1895-1977.
2.2. Volumes, 1895-1945.
3. Revolution and other mills, 1858-1960.
3.1. Revolution Cotton Mills, 1899-1953.
3.1.1. Subject files, 1899-1953.
3.1.2. Contracts, 1900-1951.
3.1.3. Volumes, 1899-1953.
3.2. Asheville Cotton Mills, 1888-1953.
3.2.1. Subject files, 1888-1953.
3.2.2. Volumes, 1888-1949.
3.3. Salisbury Cotton Mills, 1887-1958.
3.3.1. Subject files, 1887-1947.
3.3.2. Volumes, 1887-1958.
3.4. Minneola Manufacturing Company, 1864-1951.
3.4.1. Subject files, 1885-1951.
3.4.2. Contracts, 1864-1919.
3.4.3. Volumes, 1888-1951.
3.5. Cliffside Mills, 1890-1952.
3.5.1. Subject files, 1909-1952.
3.5.2. Contracts, 1890-1947.
3.5.3. Volumes, 1901-1952.
3.6. Granite Finishing Works and Tabardrey Manufacturing Company, 1858-1945.
3.6.1. Subject files, 1929-1945.
3.6.2. Volumes, 1858-1945.
3.7. Eno Cotton Mills, 1896-1960.
3.7.1. Subject files, 1896-1951.
3.7.2. Volumes, 1896-1960.
3.8. Florence Mills and American Spinning Company, 1895-1955.
3.8.1. Subject files, 1895-1955.
3.8.2. Volumes, 1895-1952.
4. Cone Mills Corporation, 1870-1997.
4.1. Subject files, 1948-1997.
4.2. Volumes, 1949-1990.
4.3. Dwight Manufacturing Company, 1870-1951.
4.3.1. Subject files, 1870-1951.
4.3.2. Volumes, 1932-1951.
4.4. Public Relations, 1933-1996.
4.4.1. Subject files, 1947-1996.
4.4.2. Advertising materials, 1949-1996.
4.4.3. Miss North Carolina pageant, 1957-1971.
4.4.4. Clippings, 1942-1991.
4.4.5. The Textorian, 1933-1995.
4.5. Audio-visual materials, circa 1970s-1980s.
5. Executives, 1898-1980.
5.1. Bernard M. Cone, 1898-1956.
5.2. Herman Cone (1895-1955), 1917-1935.
5.2.1. Business files, 1917-1935.
5.2.2. Personal Files, 1917-1934.
5.3. Ceasar Cone II (1908-1986), 1941-1972.
5.3.2. Financial materials, 1945-1971.
5.4. Lewis Morris, 1945-1980.
5.4.1. Correspondence files, 1963-1980.
5.4.2. Departmental files, 1963-1980.
5.4.3. External Subject Files, 1945-1980.
5.4.4. Internal Subject Files I, 1960s-1970s.
5.4.5. Internal Subject Files II, 1969-1980.
5.5. Dewey Trogdon, 1965-1973.
6. Photographs, circa 1899-1990.
6.1. General Photographs, circa 1899-1990.
6.2. Public Relations Department, circa 1940s-1980s.
6.3. Annual Reports, 1975-1982.
6.4. Research and development slides, 1940s-1950s.
7. Other Materials, 1884-1993.
7.1. Cone Company and Family History, 1910-1993.
7.2. Miscellaneous volumes, 1884-1927.
7.3. Miscellaneous other materials, 1917, 1939, 1960s-1980s.
8. Additions
8.1. Images (Addition of June 2012)
8.2. Minute Book, 1928-1944 (Addition of March 2013)

expand/collapse Expand/collapse Series 1. Cone Export & Commission Company 1891-1961.

About 9,200 items.

Business records of the Cone Export & Commission Company. Series 1.1. Chronological files are chiefly business and some personal correspondence between executives and representatives of Cone Export & Commission Company and with other textile manufacturing companies, customers, salesmen, and competitors. Primary correspondents include Saul F. Dribben, Lacy H. Sellars, Frederic W. Cone, Herman Cone, Julius Cone, Ceasar Cone (1859-1917), David Dryfuss, Clarence M. Guggenheimer, and Benjamin Cone. Series 1.2. Subject files includes deeds, board minutes, financial statements, correspondence, contracts, and other business records that document production costs, inventories, mill construction, stocks, financing, assets and liabilities, and relationships with other textile companies. Series 1.3. Volumes include minute books and a variety of financial recordkeeping volumes.

expand/collapse Expand/collapse Subseries 1.1. Chronological files, 1902-1937.

About 7,200 items.

Arrangement: alphabetical within chronological sets of year ranges (1902-1905, 1906-1920, 1921-1925, 1926-1930, 1931-1934, 1935-1937).

Note that original order has been maintained; many files within each year range are missing.

Folder 1

1902-1905: A

Folder 2

1902-1905: B

Folder 3-4

Folder 3

Folder 4

1902-1905: C

Folder 5

1902-1905: F

Folder 6

1902-1905: G

Folder 7-9

Folder 7

Folder 8

Folder 9

1902-1905: H

Folder 10

1902-1905: J

Folder 11

1902-1905: K

Folder 12-13

Folder 12

Folder 13

1902-1905: L

Folder 14

1902-1905: M

Folder 15

1902-1905: O

Folder 16

1902-1905: P

Folder 17-18

Folder 17

Folder 18

1902-1905: R

Folder 19-20

Folder 19

Folder 20

1902-1905: S

Folder 21

1906-1920: Asheville Cotton Mills

Folder 22

1906-1920: Atlantic Bank and Trust Company

Folder 23-24

Folder 23

Folder 24

1906-1920: B

Folder 25-26

Folder 25

Folder 26

1906-1920: Cliffside Mills

Folder 27-38

Folder 27

Folder 28

Folder 29

Folder 30

Folder 31

Folder 32

Folder 33

Folder 34

Folder 35

Folder 36

Folder 37

Folder 38

1906-1920: Cone, Ceasar

Folder 39

1906-1920: Cone, Frederic W.

Folder 40

1906-1920: Cone, Herman

Folder 41

1906-1920: Cone, Julius W.

Folder 42

1906-1920: C

Folder 43-45

Folder 43

Folder 44

Folder 45

1906-1920: Dacotah Mills

Folder 46

1906-1920: Davis and Wiley Bank

Folder 47-55

Folder 47

Folder 48

Folder 49

Folder 50

Folder 51

Folder 52

Folder 53

Folder 54

Folder 55

1906-1920: Dribben, Saul F.

Folder 56

1906-1920: D

Folder 57-58

Folder 57

Folder 58

1906-1920: Eno Cotton Mills

Folder 59

1906-1920: E

Folder 60

1921-1925: Anderson, Clayton and Company

Folder 61

1921-1925: Asheville Cotton Mills

Folder 62

1921-1925: Association of Cotton Textile Merchants

Folder 63-64

Folder 63

Folder 64

1921-1925: Atlantic Bank and Trust Company

Folder 65

1921-1925: Anderson Hosiery Mills

Folder 66

1921-1925: Brayer, William H.

Folder 67

1921-1925: Bryan, Jno. W.

Folder 68

1921-1925: B

Folder 69-70

Folder 69

Folder 70

1921-1925: Cliffside Mills

Folder 71

1921-1925: Cone, Benjamin

Folder 72

1921-1925: Cone, Bernard M.

Folder 73

1921-1925: Cone, Frederic W.

Folder 74

1921-1925: Cone, Herman

Folder 75

1921-1925: Cone, Julius W.

Folder 76-83

Folder 76

Folder 77

Folder 78

Folder 79

Folder 80

Folder 81

Folder 82

Folder 83

1921-1925: Cone Company direct telegrams

Folder 84

1921-1925: Creighton, Harold L.

Folder 85

1921-1925: C

Folder 86-87

Folder 86

Folder 87

1921-1925: Dacotah Cotton Mills

Folder 88-89

Folder 88

Folder 89

1921-1925: Denim

Folder 90-91

Folder 90

Folder 91

1921-1925: Dribben, Saul F.

Folder 92

1921-1925: D

Folder 93

1921-1925: Eno Cotton Mills

Folder 94

1921-1925: E

Folder 95

1921-1925: F

Folder 96-98

Folder 96

Folder 97

Folder 98

1921-1925: Guggenheimer, Clarence M.

Folder 99

1921-1925: G

Folder 100

1921-1925: Harwood, W. F.

Folder 101

1921-1925: Houston Textile Mills

Folder 102

1921-1925: H

Folder 103

1926-1930: Cliffside Mills

Folder 104

1926-1930: Dacotah Cotton Mills

Folder 105-118

Folder 105

Folder 106

Folder 107

Folder 108

Folder 109

Folder 110

Folder 111

Folder 112

Folder 113

Folder 114

Folder 115

Folder 116

Folder 117

Folder 118

1926-1930: Dribben, Saul F.

Folder 119

1926-1930: D

Folder 120-122

Folder 120

Folder 121

Folder 122

1926-1930: Eno Cotton Mills

Folder 123

1926-1930: E

Folder 124

1926-1930: F

Folder 125

1926-1930: Greensboro Joint Stock Land Bank

Folder 126-129

Folder 126

Folder 127

Folder 128

Folder 129

1926-1930: Guggenheimer, Clarence M.

Folder 130

1926-1930: G

Folder 131

1926-1930: Holt, Love, and Smith, Inc.

Folder 132

1926-1930: Hooper, Arthur W.

Folder 133

1926-1930: Houston Textile Mills

Folder 134

1926-1930: H

Folder 135

1931-1934: American Spinning Company

Folder 136

1931-1934: Anderson, Clayton and Company

Folder 137

1931-1934: Appleton Company

Folder 138

1931-1934: Asheville Cotton Mills

Folder 139-140

Folder 139

Folder 140

1931-1934: Association of Cotton Textile Merchants

Folder 141

1931-1934: A

Folder 142

1931-1934: Bannister, E. R.

Folder 143

1931-1934: Bryan, John W.

Folder 144-145

Folder 144

Folder 145

1931-1934: B

Folder 146-149

Folder 146

Folder 147

Folder 148

Folder 149

1931-1934: Cliffside Mills

Folder 150

1931-1934: Cone, Benjamin

Folder 151

1931-1934: Cone, Bernard M.

Folder 152

1931-1934: Cone, Ceasar II

Folder 153

1931-1934: Cone, Frederic W.

Folder 154

1931-1934: Cone, Herman

Folder 155

1931-1934: Cone, Julius W.

Folder 156

1931-1934: Cotton Textile Institute

Folder 157

1931-1934: C

Folder 158

1931-1934: Dacotah Cotton Mills

Folder 159-167

Folder 159

Folder 160

Folder 161

Folder 162

Folder 163

Folder 164

Folder 165

Folder 166

Folder 167

1931-1934: Dribben, Saul F.

Folder 168

1931-1934: D

Folder 169

1935-1937: Alexander Manufacturing Company

Folder 170

1935-1937: American Spinning Company

Folder 171

1935-1937: Appleton Company

Folder 172

1935-1937: Asheville Cotton Mills

Folder 173

1935-1937: Association of Cotton Textile Merchants

Folder 174

1935-1937: A

Folder 175

1935-1937: Banister, Edwin R.

Folder 176

1935-1937: Berret, Harry V.

Folder 177

1935-1937: Big Jack Overall Company

Folder 178

1935-1937: Bleinert, J. F.

Folder 179

1935-1937: Blue Bell-Globe Manufacturing Company

Folder 180

1935-1937: Blue Buckle Overall Company

Folder 181

1935-1937: Blue Ridge Overalls Company

Folder 182

1935-1937: Bryan, John W.

Folder 183

1935-1937: Burlington Mills Company

Folder 184

1935-1937: B

Folder 185-190

Folder 185

Folder 186

Folder 187

Folder 188

Folder 189

Folder 190

1935-1937: Cliffside Mills

Folder 191

1935-1937: Cone, Benjamin

Folder 192

1935-1937: Cone, Bernard M.

Folder 193

1935-1937: Cone, Ceasar II

Folder 194

1935-1937: Cone, Herman

Folder 195

1935-1937: Cone, Julius W.

Folder 196

1935-1937: Cone Export & Commission Company

Net taxable income

Folder 197

1935-1937: Cotton Textile Institute

Folder 198

1935-1937: C

Folder 199

1935-1937: Dacotah Cotton Mills

Folder 200-209

Folder 200

Folder 201

Folder 202

Folder 203

Folder 204

Folder 205

Folder 206

Folder 207

Folder 208

Folder 209

1935-1937: Dribben, Saul F.

Folder 210

1935-1937: D

Back to Top

expand/collapse Expand/collapse Subseries 1.2. Subject files, 1890-1953.

About 2,000 items.

Arrangement: alphabetical.

Folder 211

Accounts statement, 1891

Folder 212

American Exchange Securities Corporation

Folder 213

Annual meeting of stockholders, 1914-1940

Folder 214

Asheville Cotton Mills, 1901-1903

Folder 215

Asheville Shoe Company / Elizabethton Shoe Company, 1890-1909

Folder 216

Bylaws

Folder 217

Certificate of Incorporation, 1890, 1904, 1933, 1940

Folder 218-221

Folder 218

Folder 219

Folder 220

Folder 221

Cliffside Mills, 1930-1934

Folder 222

Contracts, 1901-1953

Folder 223

Contracts: Sales, 1888-1943

Folder 224-225

Folder 224

Folder 225

Corduroy records, 1930-1936

Folder 226-228

Folder 226

Folder 227

Folder 228

Correspondence, 1902-1905

Folder 229

Correspondence, 1906-1922

Chiefly letters to David Dreyfuss

Folder 230

Coulter & Lowry Company, 1909

Folder 231a

Dacotah Cotton Mills, 1935-1936

Folder 231b

Deeds, 1904, 1932

Folder 232-234

Folder 232

Folder 233

Folder 234

Directors meeting, 1938, 1945-1952

Folder 235

Directors resolutions, 1917-1928

Folder 236

Eno Cotton Mills: Contracts and agreements, 1913, 1945

Folder 237

Lola Manufacturing Company: Audit report, 1930

Folder 238

Miscellaneous financial papers, 1893-1927

Includes sales commission chart, 1893-1894

Folder 239

New York office expenses, 1900-1903

Folder 240-251

Folder 240

Folder 241

Folder 242

Folder 243

Folder 244

Folder 245

Folder 246

Folder 247

Folder 248

Folder 249

Folder 250

Folder 251

Regal Manufacturing Company, 1928-1938

Folder 252-257

Folder 252

Folder 253

Folder 254

Folder 255

Folder 256

Folder 257

Regal Manufacturing Company: Auditor's reports, 1928-1933

Folder 258

Regal Manufacturing Company: Len G. Broughton, 1938-1940

Folder 259

Salisbury Cotton Mills: Contracts, 1920

Folder 260

Salisbury Cotton Mills: Stocks, 1920

Folder 261

Sidney Hosiery Mills Incorporated: Report on Audit, 1931

Folder 262

Southern Finishing and Warehouse Company, 1892-1895

Folder 263

Stock: South Atlantic Export Company, 1920

Folder 264

Stock certificates, 1890-1893

Folder 265

Stock transfer sheets, 1915-1940

Folder 266

Stockholders list, 1904-1910

Folder 267-268

Folder 267

Folder 268

Stockholders meetings, 1902-1911, 1940, 1945-1952

Back to Top

expand/collapse Expand/collapse Subseries 1.3. Volumes, 1891-1961.

35 items.

Arrangement: alphabetical.

Folder 269-272

Folder 269

Folder 270

Folder 271

Folder 272

Account books, 1899-1920

Oversize Volume SV-5247/1

Cash book, 1892: March-December

Folder 273

Cash receipts: Book A.F.-G.L., 1906-1907

Oversize Volume SV-5247/2

Check and bank records, 1943

Folder 274

Cloth purchase record/Shipments of goods, 1897-1899

Oversize Volume SV-5247/3

Index to personal accounts, 1907-1943

Oversize Volume SV-5247/4

Ledger, 1891-1893

Folder 1916

Ledger, 1911-1919

Oversize Volume SV-5247/5

Ledger, 1945-1953

Folder 275-280

Folder 275

Folder 276

Folder 277

Folder 278

Folder 279

Folder 280

Minute books, 1940-1953

Folder 281-282

Folder 281

Folder 282

Minute book and Bylaws, 1945-1947

Folder 283-285

Folder 283

Folder 284

Folder 285

Minute book, 1947-1961 and Certificate of Incorporation, 1945

Folder 286

Minute book: Merchandising Committee, 1952-1955

Folder 287

Minute book: Pension Committee and Investment Committee, 1947-1959

Folder 288

Record of Overall Companies, 1897-1899

Folder 1917-1918

Folder 1917

Folder 1918

Salaries (monthly) for salesmen, 1909-1920, 1921-1931

Oversize Volume SV-5247/136-138

SV-5247/136

SV-5247/137

SV-5247/138

Salary payroll, 1905-1935

Folder 1919-1920

Folder 1919

Folder 1920

Sample, printing, and Greensboro weekly payroll, 1906-1934

Folder 289

Shipments: Order numbers and invoice numbers, 1897-1898

Oversize Volume SV-5247/7-8

SV-5247/7

SV-5247/8

Statements, 1891-1917

Folder 1915a-1915b

Statements, 1891-1917 (SV-5247/7-8): Enclosures

Oversize Volume SV-5247/9-10

SV-5247/9

SV-5247/10

Stock certificates, 1904-1923, 1927-1945

Oversize Volume SV-5247/11

Yearly sales, 1891-1912

Back to Top

expand/collapse Expand/collapse Series 2. Proximity Manufacturing Company, 1895-1977.

About 3,700 items.

Business records of Ceasar Cone (1859-1917) and Proximity Manufacturing Company, including correspondence, reports, contracts, budget data, deeds, awards, ledgers, journals, and other records. Series 2.1. Subject files chiefly concerns mill finances and production, but also documents some aspects of mill life in the early- and mid-twentieth century. Of particular note are subject files relating to budgeting for mill operations; contracts with businesses, utilities, and individuals for goods and services; the Textile Bank redemption, in which the Cone family redeemed the holdings of every investor after the company bank failed in 1933 (see also series 5.1. Bernard M. Cone); and records of night school and other welfare programs. Series 2.1. Volumes chiefly concerns finances and production, including payroll, purchases, customer orders, and sales records at Proximity Cotton Mill, White Oak Mill, Proximity Store Company, Proximity Print Works, and Cone Finishing Company.

expand/collapse Expand/collapse Subseries 2.1. Subject files, 1895-1977.

About 3,600 items.

Arrangement: alphabetical.

Folder 290-291

Folder 290

Folder 291

Annual Reports, 1901-1920, 1946-1947

Folder 292

Army-Navy E Production Award, 1943

Folder 293

Articles of Incorporation and stocks, 1895, 1905

Folder 294

Assets and liabilities, 1897-1898

Folder 295

Audit, 1939

Folder 296

Audit reports, 1944-1946

Folder 297

Bank reorganization / Reassignment claim, 1932-1933

Folder 298

Blueprints

Folder 299-300

Folder 299

Folder 300

Budget data: All plants

Budget data concerns many aspects of mill operations: card room, labor, beaming and slashing, spinning overhead, packing, dyeing, fabric construction, waste disposal, weaving, payroll, allowance for defectives, finishing, and shipping.

Folder 301-305

Folder 301

Folder 302

Folder 303

Folder 304

Folder 305

Budget data: Proximity

Folder 306-307

Folder 306

Folder 307

Budget data: Proximity and White Oak

Folder 308-309

Folder 308

Folder 309

Budget data: Miscellaneous

Folder 310-314

Folder 310

Folder 311

Folder 312

Folder 313

Folder 314

Budget data: White Oak

Folder 315

Certificate of Incorporation: Amendment, 1945

Folder 316

Checkbook, 1895-1897

Folder 317

Cone Finishing Company, 1945-1948, 1953

Certificate of Incorporation, stocks, dissolution

Folder 318-328

Folder 318

Folder 319

Folder 320

Folder 321

Folder 322

Folder 323

Folder 324

Folder 325

Folder 326

Folder 327

Folder 328

Contracts, 1900s-1940s

Folder 329

Contracts: Edna Mills, 1946

Folder 330

Contracts: Granite Finishing Works, 1930, 1934

Folder 331

Contracts: Post Office, 1910s-1940s

Folder 332

Contracts: Sanforizing, 1930s-1940s

Folder 333

Cost for renegotiation, 1943

Folder 334

Deeds, 1904, 1930, 1945

Folder 335

Defense savings bond agent, 1942, 1954

Folder 336

Granite Factory: Rules and regulations

Folder 337

Mill village landscaping, 1908-1910

Folder 338-339

Folder 338

Folder 339

Miscellaneous financial papers, 1898-1918, 1939-1946

Receipts, cancelled checks, tax materials, estimate for a six-room cottage at White Oak, fabric manufacturing cost data

Folder 340-341

Folder 340

Folder 341

Night school, 1924-1936

Folder 342

Payroll checks notice, 1931

Folder 343

Personal injury cases

Folder 344

Postcards, 190[6?]

Folder 345

Proximity and White Oak welfare work report for 1913

Folder 346

Proximity Mercantile Company: Stock book, 1901-1948

Folder 347

Proximity Mercantile Company: Stock book, 1901-1948: Enclosures

Folder 348

Proximity Print Works: Fabric samples, 1977

Folder 349

Stock book, 1896-1945

Folder 350-351

Folder 350

Folder 351

Textile Bank redemption, 1933

Folder 352-357

Folder 352

Folder 353

Folder 354

Folder 355

Folder 356

Folder 357

Textile Bank redemption: Cancelled checks, 1933

Folder 358

White Oak: Audit, 1939

Folder 359

White Oak: Norman Pinkelton (personnel manager), 1946-1963

Folder 360

White Oak: Standard Cost Control, 1942

Folder 361

World Leadership in Denims Through Thirty Years of Progress, 1925

Folder 362

World War II production and service awards

Folder 363

Miscellaneous

Includes notices, White Oak fact sheet, wartime security badge

Reel M-5247/1

Shirley Analyzer test notebook

Microfilm of Shirley Analyzer test notebook.

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Volumes, 1895-1945.

79 items.

Arrangement: alphabetical.

Oversize Volume SV-5247/142-143

SV-5247/142

SV-5247/143

Cone, Ceasar: Check stubs, 1903-1912

Greensboro National Bank

Oversize Volume SV-5247/144-147

SV-5247/144

SV-5247/145

SV-5247/146

SV-5247/147

Cone, Ceasar: Check stubs, 1903-1909, 1912-1917

National Park Bank

Oversize Volume SV-5247/6

Cone Finishing Company: Ledger, 1945-1953

Folder 364

[Proximity?]: Cash book, 1895-1896

Oversize Volume SV-5247/12-25

SV-5247/12

SV-5247/13

SV-5247/14

SV-5247/15

SV-5247/16

SV-5247/17

SV-5247/18

SV-5247/19

SV-5247/20

SV-5247/21

SV-5247/22

SV-5247/23

SV-5247/24

SV-5247/25

Proximity: Cash books, 1897-1917

Oversize Volume SV-5247/26

Proximity: Check and bank records, 1943

Oversize Volume SV-5247/27

Proximity: Cotton record, 1896-1901

Oversize Volume SV-5247/28-29

SV-5247/28

SV-5247/29

Proximity: Daily bank balances, 1899-1938

Oversize Volume SV-5247/30

Proximity: Day book, 1896-1903

Folder 365

Proximity: Day book: Charges to other plants, etc., 1905-1909

Folder 366

Proximity: Debit memorandum book, 1897-1899

Oversize Volume SV-5247/31

Proximity: Employee date of birth records, 1936

Oversize Volume SV-5247/32

Proximity: Employee record, 1895

Oversize Volume SV-5247/33

Proximity: Freight record, 1913-1915

Oversize Volume SV-5247/34-36

SV-5247/34

SV-5247/35

SV-5247/36

Proximity: Journals, 1903-1944

Folder 367

Proximity: Journal, 1903-1920 (SV-5247/34): Enclosures

Oversize Volume SV-5247/37-38

SV-5247/37

SV-5247/38

Proximity: Ledgers, 1896-1900, 1900-1904

Oversize Volume SV-5247/44

Proximity: Control ledger, 1904-1943, 1904-1944

Oversize Volume SV-5247/39-40

SV-5247/39

SV-5247/40

Proximity: Current ledgers, 1904-1943

Oversize Volume SV-5247/45

Proximity: Customer ledger, 1898-1905

Oversize Volume SV-5247/41-43

SV-5247/41

SV-5247/42

SV-5247/43

Proximity: Transfer ledgers, 1904-1936

Folder 368

[Proximity?]: Monthly statements and summaries, 1893-1903

Oversize Volume SV-5247/46

Proximity: Order records, 1897-1898

Oversize Volume SV-5247/47

Proximity: Payroll, 1897-1898

Folder 369

Proximity: Purchase record, 1895-1896

Folder 370

Proximity: Purchase record, 1896

Folder 371

Proximity: Purchase record, 1907-1914

Folder 372

Proximity: Purchases, dyes and chemicals

Oversize Volume SV-5247/48

Proximity: Sales records, 1898-1900

Folder 373a

Proximity: Time book and payroll, 1896-1897

Oversize Volume SV-5247/49

Proximity: Transfer service record for employees, 1895-1945

Folder 373b

Proximity: Trial balances, 1897

Oversize Volume SV-5247/70-79

SV-5247/70

SV-5247/71

SV-5247/72

SV-5247/73

SV-5247/74

SV-5247/75

SV-5247/76

SV-5247/77

SV-5247/78

SV-5247/79

Proximity: Trial balances, 1898-1905

Oversize Volume SV-5247/50

Proximity Print Works: Cashbook, 1913-1917

Oversize Volume SV-5247/51

Proximity Print Works: Daybook, 1913-1927

Oversize Volume SV-5247/52

Proximity Print Works: Journal, 1927-1944

Oversize Volume SV-5247/53-54

SV-5247/53

SV-5247/54

Proximity Print Works: Current ledgers, 1913-1939, 1913-1944

Oversize Volume SV-5247/55

Proximity Print Works: Production record, 1932

Oversize Volume SV-5247/56

Proximity Print Works: Sales records, 1914-1927

Oversize Volume SV-5247/57-58

SV-5247/57

SV-5247/58

Proximity Print Works: Transfer ledgers, 1913-1929, 1914-1943

Folder 374

Proximity Store Company: Check book, 1900-1901

Oversize Volume SV-5247/59-62

SV-5247/59

SV-5247/60

SV-5247/61

SV-5247/62

White Oak: Cash books, 1905-1910, 1913-1917

Oversize Volume SV-5247/63

White Oak: Day book, 1910-1927

Oversize Volume SV-5247/64

White Oak: Journal, 1927-1944

Oversize Volume SV-5247/65-66

SV-5247/65

SV-5247/66

White Oak Mills: Ledgers, 1902-1944

Oversize Volume SV-5247/67-69

SV-5247/67

SV-5247/68

SV-5247/69

White Oak: Transfer ledgers, 1905-1941, 1905-1942, 1905-1943

Folder 375

White Oak: Payroll, 1902-1903

Back to Top

expand/collapse Expand/collapse Series 3. Revolution and other mills, 1858-1960.

About 16,000 items.

Business and financial records of textile companies and plants owned and operated in full or in part by the Cone family, including Revolution Cotton Mills, Asheville Cotton Mills, Minneola Manufacturing Company, Salisbury Cotton Mills, Cliffside Mills, Eno Cotton Mills, Granite Finishing Works, Tabardrey Manufacturing Company, and Florence Mills and American Spinning Company. Note that in many cases the records of a company may pre-date the Cones' ownership of the company.

expand/collapse Expand/collapse Subseries 3.1. Revolution Cotton Mills, 1899-1953.

About 4,400 items.

Contracts, deeds, ledgers, minutes, and other records of the flannel-producing Revolution Cotton Mills and its executives. Series 3.1.1. Subject files documents a variety of business affairs, including stocks, leases and agreements, and salaries. There are some records relating to mill equipment, regulations and policies, and the hiring of welfare workers. Series 3.1.2. Contracts documents agreements with businesses and individuals for goods and services, including railroads, chemicals, utilities, machinery, lunch concessions, a church, and insurance. Series 3.1.3. Volumes chiefly concerns finances and production, including payroll, purchases, customer orders, sales records, and salaries. Also included are company minute books.

Original folder titles and order have been retained with a few exceptions to clarify alphabetical arrangement.

expand/collapse Expand/collapse Subseries 3.1.1. Subject files, 1899-1953.

About 2,000 items.

Arrangement: alphabetical.

Folder 376-378

Folder 376

Folder 377

Folder 378

Appraisals, 1920, 1926

Folder 379

Board of Directors, 1902-1947

Folder 380

Bylaws, 1930 and undated

Folder 381

Certificate of Incorporation, charters, and amendments

Folder 382

Contracts for sale and purchase of Revolution stock

Folder 383

Contracts: Welfare workers, 1939, 1941

Folder 384-389

Folder 384

Folder 385

Folder 386

Folder 387

Folder 388

Folder 389

Cotton purchase record, 1924-1941

Folder 390

Data on real estate

Folder 391

Deeds

Folder 392

Depreciation data, 1933-1934

Folder 393-396

Folder 393

Folder 394

Folder 395

Folder 396

Equipment, supply, and service briefs, 1915-1949, 1918-1923

Folder 397

Federal Power Commission

Folder 398

Federal Trade Commission, 1939-1947

Folder 399

Financial statement, 1927

Folder 400

Individual accumulated earnings cards, 1937-1947

Folder 401

Leases and agreements, in force

Folder 402

Leases and agreements, not in force

Folder 403

Machinery and equipment, 1926-1936

Folder 404

Master summary, 1941

Folder 405-406

Folder 405

Folder 406

Miscellaneous data briefs, 1926-1947

Guide to company rules, regulations, policies

Folder 407-410

Folder 407

Folder 408

Folder 409

Folder 410

Miscellaneous, 1902-1920s

Includes sales statements, payroll, equipment receipts, ice distribution policy, correspondence concerning bleaching and dying

Folder 411-412

Folder 411

Folder 412

Monthly finance showing statements, 1917-1939

Folder 413

Motor vehicles: Loose registration cards

Folder 414

Motor vehicles: Records

Folder 415

Pipe line: Cost

Folder 416

Plant data: 25-Year comparison, 1922 and 1947

Folder 417-419

Folder 417

Folder 418

Folder 419

Renegotiation agreement

Folder 420

Revolution Store Company: Dissolution, 1950-1951

Folder 421

Salary data, 1937-1947

Folder 422-423

Folder 422

Folder 423

Salary records, 1937-1953

Folder 424

Standard Cost Control System, 1941

Image Folder PF-5257/151

Sternberger, Emanuel

Folder 425-427

Folder 425

Folder 426

Folder 427

Sternberger, Emanuel, Company, 1912-1926

Folder 428-429

Folder 428

Folder 429

Stock records

Folder 430-431

Folder 430

Folder 431

Survey, 1937-1938, 1948

Regarding equipment and production

Back to Top

expand/collapse Expand/collapse Subseries 3.1.2. Contracts, 1900-1951.

About 2,400 items.

Arrangement: alphabetical.

Folder 432

Abbott Machine Company

Folder 433

Abington Textile Machinery Company

Folder 434

Addressograph Company

Folder 435

Air Conditioning Corporation

Folder 436

Air Reduction Sales Company

Folder 437

[William] Allen Sons Company

Folder 438

Allis-Chalmers Manufacturing Company

Folder 439

American Bar-Lock Company

Folder 440

American Moistening Company

Folder 441

American Monorail Company

Folder 442

Anchor Post Iron Works

Folder 443

Asbestos Roofing Company

Folder 444

Asheboro Broom Company

Folder 445

Ashworth Brothers Incorporated

Folder 446

Atlas Plywood Corporation

Folder 447

Bahnson Company

Folder 448

Ball Engine Company

Folder 449

Bankers Trust Company

Folder 450

Barber-Colman Company

Folder 451

Barrett Company

Folder 452

Bayley Company (The William)

Folder 453

Beaty, Guy M.

Folder 454

Biberstein, H. V.

Folder 455

Blaw Steel Construction Company

Folder 456

Boarding House Inventory

Folder 457

Bond, A. Y.

Folder 458

Bradley Lumber Company (E. C.)

Folder 459

Brauss and Deaver

Folder 460

Brown, C. F.

Folder 461

Bryant Electric Company

Folder 462

Budd-Piper Roofing Company

Folder 463

Burlington Engineering Company

Folder 464

Burroughs Adding Machine Company

Folder 465

Butterworth and Sons Company

Folder 466

Campbell, Brumbaugh, and Free

Folder 467-468

Folder 467

Folder 468

Cape Fear Manufacturing Company

Folder 469

Carolina Contracting Company

Folder 470

Carolina Foundry

Folder 471

Carolina Steel and Iron Company

Folder 472

Centrif-Air Machine Company

Folder 473

Charlotte Electric Repair Company Incorporated

Folder 474

Chemical Bank and Trust Company

Folder 475

Chesapeake Box and Lumber Company

Folder 476

Chesapeake Iron Works

Folder 477

Clinchfield Portland Cement Company

Folder 478

Cline, F. D.

Folder 479

Cline and Ellis

Folder 480

Clinton Cam Company

Folder 481

Coble, H. L., Contractor

Folder 482

Coburn Trolley Track Manufacturing Company

Folder 483

Cocker Machine and Foundry Company

Folder 484

Cockman, D.

Folder 485

Cole Manufacturing Company (R. D.)

Folder 486

Columbus Truck and Supply Manufacturing Company

Folder 487

Cone Finishing Company

Folder 488

Cooper Company (The C. and G.)

Folder 489

Corrugated Bar Company

Folder 490

Cotton-Textile Institute

Folder 491

Cough Company Incorporated (S. H.)

Folder 492

Cramer, Stewart W.

Folder 493

Crawford Mill Supply Company

Folder 494

Crompton and Knowles Looms

Folder 495

Cummings, C. V.

Folder 496

Davis, M. L.

Folder 497

Davis and Furber Machine Company

Folder 498

Detroit Hoist and Machine Company

Folder 499

Detroit Steel Products Company

Folder 500

Diamond Power Specialty Company

Folder 501

Dixie Manufacturing Company

Folder 502

Dixie Packing Company

Folder 503a

Dodge Manufacturing Company

Folder 503b

Draper Corporation

Folder 504

Duke Power Company

Folder 505

DuPont, E. I. de Nemours

Folder 506

Eclipse Textile Devices Incorporated

Folder 507

Ellis, W. G. and Company

Folder 508

Empire Manufacturing Company

Folder 509

Employees Retirement and Death Benefit Plan

Folder 510

Employers Reinsurance Corporation

Folder 511

Engineering Sales Company, 1948

Folder 512

Esso Standard Oil Company, 1948

Folder 513

Farlow, J. H.

Folder 514

Fibre Board Container Company

Folder 515

Frazier, E. D.

Folder 516

Garlock Packing Company

Folder 517

Gate City Roofing Company

Folder 518

General Chemical Company

Folder 519

General Dyestuff Corporation

Folder 520

General Electric Company

Folder 521

General Fire Extinguisher Company

Folder 522

General Fire Proofing Company

Folder 523

Gerrard Company

Folder 524

Glamorgan Pipe and Foundry Company

Folder 525

Gordon, P. M.

Folder 526

Goulds Manufacturing Company

Folder 527

Greensboro, City of

Folder 528

Greensboro Iron and Metal Company

Folder 529

Greensboro News Company

Folder 530

Greensboro Roofing Company

Folder 531

Griffin, J. H.

Folder 532

Grinnell Company

Folder 533

Grose and Stanley

Folder 534

Guest, C. M. and Son

Folder 535

Guilford Lumber Manufacturing Company

Folder 536

Gulf Oil Corporation

Folder 537

Hamilton-Corliss Engine

Folder 538

Hardeman, Isaac

Folder 539

Heine Safety Boiler Company

Folder 540

Heinicke, H. R.

Folder 541

Hendrix, H. W.

Folder 542

Hendrix, J. W.

Folder 543

Hester, C. B. and J. M.

Folder 544

Hornaday, W. T.

Folder 545

Hospital Saving Association of North Carolina

Folder 546

Hospital Specialty Company

Folder 547

Hubbard, Mrs. Margaret

Folder 548

Hughes, Marian and Robert Hughes

Folder 549

Hungerford and Terry Incorporated

Folder 550

Hunt Brothers

Folder 551

Industrial Piping Incorporated

Folder 552

Inland Container Corporation

Folder 553

Institute of Textile Technology

Folder 554

Island Creek Coal Company

Folder 555

Johns-Manville Corporation

Folder 556

Johnson and Gunn

Folder 557

Jones and Laughlin Steel Company

Folder 558

Kelvinator

Folder 559

Kerby-Saunders Incorporated

Folder 560

Keystone Fibre Company

Folder 561

Knawlton and Newton Company Incorporated

Folder 562

Link-Belt Company

Folder 563a

Lott, W. G.

Folder 563b

Lowell Machine Shop

Folder 564

Luther and Company (Charles A.)

Folder 565

Lyon, Sam

See also Greensboro

Folder 566

Makepeace and Company (C. R.)

Folder 567

Marshall and Williams Manufacturing Company

Folder 568

Mathes Company (The G.)

Folder 569

Mathews Conveyor Company

Folder 570

Mathieson Alkali Works Incorporated

Folder 571

McLaurin, Will M. and Henderson, D. A. for Brick

Folder 572

Miller, Frank E.

Folder 573

Minneapolis Honeywell Regulator Company

Folder 574

Miscellaneous contracts

Folder 575

Monarch Elevator and Machine Company

Folder 576

Mountain City Foundry and Machine Company

Folder 577

Mutual Mill construction rules

Folder 578

National Aniline Division

Folder 579

National Cotton Council finance plan, 1940-1941

Folder 580

New York and New Jersey Lubricant Company

Folder 581

Odell Mill Supply Company

Folder 582

Ohio Blower Company

Folder 583

Otis Elevator Company

Folder 584

Palm Street Congregational Christian Church

Folder 585

Park Manufacturing Company

Folder 586

Parks and Woolson Machine Company

Folder 587

Parks-Cramer Company

Folder 588

Patent-receiving roll

Folder 589

Petty, R. S.

Folder 590

Pike, W. J.

Folder 591

Pittsburgh Transformer Company

Folder 592

Pocahontas Fuel Company Incorporated

Folder 593

Proctor and Schwartz

Folder 594

Proximity Manufacturing Company

Folder 595

Reeves Pulley Company

Folder 596

Reliance Electric and Engineering Company

Folder 597

Revolution Baptist Church

Folder 598

Revolution Store Company

Folder 599

Rucker and Company

Folder 600

Saco-Lowell Shops

Folder 601

Shropshire Association

Folder 602

Sinclair Refining Company

Folder 603

Sipp-Eastwood Corporation

Folder 604

Sirrine, J. E., 1919-1945

Folder 605

Sirrine and Company, J. E., 1946

Folder 606

Smith (Austin)

Folder 607

Socony-Vacuum Oil Company

Folder 608

Southern Agricultural Chemical Company

Folder 609

Southern Bell Telephone and Telegraph Company

Folder 610

Southern Construction Company

Folder 611a-611d

Southern Power Company

Folder 612

Southern Public Service Company

Folder 613-615

Folder 613

Folder 614

Folder 615

Southern Railway Company, 1900-1940

Includes blueprints of Proximity buildings

Folder 616

Southern Spindle and Flyer Company

Folder 617

Southern Steel and Erecting Company

Folder 618

Southern Timber and Lumber Company

Folder 619

Speight Box and Panel Company

Folder 620

Standard Chemical Products Incorporated

Folder 621

Standard Oil Company of New Jersey

Folder 622

State Highway and Public Works

Folder 623

Steel Heddle Manufacturing Company

Folder 624

Sturtevant Company

Folder 625

Sydnor Pump and Well Company

Folder 626

Texas Oil Company

Folder 627

Textile Development Company

Folder 628

Tichenor and Smith

Folder 629

Toledo Scale Company

Folder 630

Trogdon, H. H.: Flagpole, 1942

Folder 631

Trogdon, S. E.: Contractor, 1948

Folder 632

Underwood, Elliot Fisher Company

Folder 633

Union Cypress Company

Folder 634

U.S. Textile Machine Company

Folder 635

United States Treasury Department

Folder 636

Veeder-Root Incorporated

Folder 637

Walker Engineering Company

Folder 638

Wall and Son, C. M.

Folder 639

Washburn, A. H.

Folder 640

Washington Mills Company

Folder 641

Water Analysis

Folder 642

Waugh, A. J.

Folder 643

Westbrook Elevator Company

Folder 644

Westinghouse Electric Manufacturing Company

Folder 645

Wetherill and Company

Folder 646

White Consulting Engineer

Folder 647

Whitin Machine Works

Folder 648

Wilkins, J. D.

Folder 649

Wolf and Company, Jaques

Folder 650

Woodroof, Albert C., Achitect

Folder 651

Woonsocket Napping Machinery Company

Folder 652

Worthington Pump and Machinery Corporation

Back to Top

expand/collapse Expand/collapse Subseries 3.1.3. Volumes, 1899-1953.

32 items.

Arrangement: alphabetical.

Oversize Volume SV-5247/80-84

SV-5247/80

SV-5247/81

SV-5247/82

SV-5247/83

SV-5247/84

Cash books, 1905-1913, 1913-1916, 1915-1919, 1918-1923, 1923-1927

Oversize Volume SV-5247/85

Cotton purchase record, 1924-1935, 1937-1948

Oversize Volume SV-5247/86

Freight record, 1903-1918

Folder 653a-653b

Inventory, 1900-1917

Oversize Volume SV-5247/87

Inventory, 1914-1942

Folder 1921

Inventory, 1903-1919

[Revolution?]

Oversize Volume SV-5247/88

Journal, 1900-1927

Oversize Volume SV-5247/89

Current ledger, 1903-1921

Oversize Volume SV-5247/90

Transfer ledger, 1900-1913

Oversize Volume SV-5247/91

Loom production record, 1941-1947, and recap, 1921-1946

Folder 654

Minute book, 1899-1936

Oversize Volume SV-5247/92-93

SV-5247/92

SV-5247/93

Minute books, 1937-1947

Folder 655

Monthly production statements, 1910-1913,; cotton used, 1922-1929

Oversize Volume SV-5247/139-140

SV-5247/139

SV-5247/140

Monthly salary roll, 1937-1941, 1947

Oversize Volume SV-5247/97

Monthly statements, 1901-1913

Oversize Volume SV-5247/94

Salary roll: Annual, 1937-1947

Oversize Volume SV-5247/95

Salary roll: Monthly, 1942-1946

Oversize Volume SV-5247/96

Sales, 1910-1917

Folder 656

Special recognition of employees, 1900-1953

Folder 657a-657g

Stock certificates, 1899-1947

Oversize Volume SV-5247/98

Trial balances, 1927

Back to Top

expand/collapse Expand/collapse Subseries 3.2. Asheville Cotton Mills, 1888-1953.

About 800 items.

Financial, business, and other records relating to the Asheville Cotton Mills (called C. E. Graham Mill Manufacturing Company until 1893 and renamed Asheville Fabrics Mill Incorporated after 1948). The series is arranged into two subseries: 3.2.1. Subject files and 3.2.2. Volumes.

expand/collapse Expand/collapse Subseries 3.2.1. Subject files, 1888-1953.

Back to Top

expand/collapse Expand/collapse Subseries 3.2.2. Volumes, 1888-1949.

9 items.
Oversize Volume SV-5247/105

C. E. Graham Manufacturing Company: Stock certificates, 1888-1948

Oversize Volume SV-5247/99

Journal, 1902-1911

Oversize Volume SV-5247/100

Current ledger, 1897-1911

Oversize Volume SV-5247/101-102

SV-5247/101

SV-5247/102

General ledger, 1911-1947, 1947-1949

Oversize Volume SV-5247/103

General ledger transfers, 1911-1944

Oversize Volume SV-5247/104

Transfer ledger, 1897-1907

Folder 678

Standard Cost Control, 1940

Folder 679

Stock register, 1888-1923

Back to Top

expand/collapse Expand/collapse Subseries 3.3. Salisbury Cotton Mills, 1887-1958.

About 25 items.

Correspondence, ledgers, board minutes, financial statements, reports, and other records documenting the business and financial affairs of the Salisbury Cotton Mills. The series is arranged into two subseries: 3.3.1. Subject files and 3.3.2. Volumes.

expand/collapse Expand/collapse Subseries 3.3.1. Subject files, 1887-1947.

About 15 items.
Folder 680

Minutes, 1942-1943, 1947

Folder 681

Historical notes

Copied from North Carolina Herald, November-December, 1887

Folder 682

Standard Cost Control System, 1940

Folder 683

Statement of C. S. Morris regarding Salisbury Cotton Mills minute books

Back to Top

expand/collapse Expand/collapse Subseries 3.3.2. Volumes, 1887-1958.

7 items.
Oversize Volume SV-5247/106

Financial statements, 1918-1932

Folder 684

Ledger, 1954-1958

[Salisbury?]

Folder 685a-685b

Minute books, 1887-1951

Folder 686

Petty cash, 1906-1913

Folder 687

Stock certificates, 1888-1905, 1945

Oversize Volume SV-5247/107

Stock certificates, 1906-1945

Back to Top

expand/collapse Expand/collapse Subseries 3.4. Minneola Manufacturing Company, 1864-1951.

About 5,200 items.

Records documenting the business and financial affairs of the Minneola Manufacturing Company. Series 3.4.1. Subject files includes correspondence, financial reports, and other materials documenting mill operations, including manufacturing costs, customer relations, wages and payroll, employment rules and regulations, inventory, taxes, fuel and machinery expenses, real estate sales and purchases, and profit forecasts. Series 3.4.2. Contracts includes agreements for goods, services, and land with businesses and individuals. Series 3.4.3. Volumes includes one financial recordkeeping ledger and three volumes related to stocks.

expand/collapse Expand/collapse Subseries 3.4.1. Subject files, 1885-1951.

About 4,400 items.

Arrangement: alphabetical.

Folder 688

Acreage and surveys, 1922-1924

Folder 689

A. M. Pullen Company

Folder 690

Balance sheets, 1911-1912, 1915, 1930-1941

Folder 691

Bylaws: Data, 1944-1945, 1948

Folder 692

Census Department data, 1909-1915

Folder 693a-693c

Cone Export & Commission Company, 1903-1949

Folder 694

Cone Export & Commission Company: Account statements, 1948-1949

Folder 695

Cone Finishing Company: Fabrics and production, 1947

Folder 696

Cone Mills Laboratory: Technical bulletins, 1946-1947

Folder 697

Cotton Broad Woven Goods Reports

Folder 698

Cotton Manufacturers Association, 1908-1949

Folder 699

Cotton Textile Institute, 1933-1949

Folder 700

Cotton used and on hand, 1911, 1927-1939, 1947-1948, 1950-1954

Folder 701

Earnings, assets and liabilities, net income, dividends paid, 1923-1942

Folder 702-704

Folder 702

Folder 703

Folder 704

Factory Insurance Association, 1906-1922

Folder 705

Financial and tax data, 1924-1931; depreciation schedule, 1900-1931

Folder 706

Fixed assets and depreciation data, 1911-1918, 1928, 1933

Folder 707

Forecast of profits by fabrics, 1947

Folder 708

Fuel for mill, 1917-1919

Folder 709

Holt-Granite Manufacturing Company, 1915-1916

Folder 710

Income tax returns, 1909-1930

Folder 711

Institute of Textile Technology, 1944, 1947-1948

Folder 712-713

Folder 712

Folder 713

Inventory, 1915, 1945, 1950, 1954-1956

Folder 714

Journal vouchers, 1939-1940

Folder 715

Land purchases and sales

Folder 716

Letters from suppliers and customers, 1903-1934

Folder 717

Manufacturing costs, comparisons, and production, 1942-1946

Folder 718

Mill machinery, 1924-1925, 1939, 1942

Folder 719

North Carolina Industrial Commission Self Insurer Report, 1930, 1940, 1950

Folder 720

Notices and letters to employees, 1914-1927

Folder 721

Old notes and bonds, 1895-1910, 1936, 1949

Folder 722

Outline of Standard Cost Control, 1939

Folder 723

Pay roll reports, 1915, 1939-1949

Folder 724

Processing tax data, 1933

Folder 725

Property and tenements data, 1919, 1921-1923, 1944

Folder 726

Renegotiations report, 1945

Folder 727

Reports, 1941-1951

Folder 728

Reports of operations, 1948-1956

Folder 729

Secretary of State, 1923; copy of charter, 1903

Folder 730

Southern Railway Company, 1916-1917

Folder 731

Southern Railway Company: Office encroachment papers, 1912

Folder 732

Statements, dividends, spindles, employees, cotton, taxes paid, 1923-1943

Folder 733-734

Folder 733

Folder 734

Statements of assets and liabilities, 1908-1942

Folder 735

Stock records: Dividends paid, 1945

Folder 736

Stock valuations, 1925-1945; dividends paid, 1914-1939

Folder 737-738

Folder 737

Folder 738

Survey report, 1928

Folder 739-740

Folder 739

Folder 740

Taxes, 1905-1908, 1912, 1914, 1916, 1920, 1930, 1940

Folder 741

Taxes: Franchise-capital stock, 1906-1949

Folder 742

Taxes: Receipts and licenses, 1885-1949

Folder 743

Textile Development Company, 1928

Folder 744-745

Folder 744

Folder 745

Trial balances, 1921-1940, 1944, 1949

Folder 746

Variance statements, 1939-1940

Folder 747

Wage rates, 1945; Christmas bonus, 1919-1925

Folder 748

Waste shipments record, 1907-1916

Folder 749-751

Folder 749

Folder 750

Folder 751

Working papers for financial reports, 1933-1942

Back to Top

expand/collapse Expand/collapse Subseries 3.4.2. Contracts, 1864-1919.

About 800 items.

Arrangement: alphabetical.

Folder 752

A

Folder 753

B

Folder 754

D

Folder 755

G

Folder 756

H

Folder 757

I-J

Folder 758

L

Folder 759

M

Folder 760

O

Folder 761

P

Folder 762

S

Folder 763

T

Folder 764-765

Folder 764

Folder 765

W

Folder 766

Unidentified notes and plans

Back to Top

expand/collapse Expand/collapse Subseries 3.4.3. Volumes, 1888-1951.

6 items.
Oversize Volume SV-5247/108

General ledger, 1950-1951

Folder 767

Stock ledger, 1888-1917

Oversize Volume SV-5247/109-110

SV-5247/109

SV-5247/110

Stock certificates, 1888-1948

Folder 768-769

Folder 768

Folder 769

Stock certificates, 1912-1945

Back to Top

expand/collapse Expand/collapse Subseries 3.5. Cliffside Mills, 1890-1952.

About 2,900 items.

Financial and business materials relating to the Cliffside plant and Haynes plant of Cliffside Mills. The series is arranged into three subseries: 3.5.1. Subject files, 3.5.2. Contracts, and 3.5.3. Volumes. Of particular note are subject files documenting textile production during World War II and mill rules and regulations found in the laws file.

expand/collapse Expand/collapse Subseries 3.5.1. Subject files, 1909-1952.

About 2,400 items.

Arrangement: alphabetical.

Folder 770

Claims for relief of excess profit taxes, 1941-1942

Folder 771

Cotton purchases, 1912-1916

Folder 772-776

Folder 772

Folder 773

Folder 774

Folder 775

Folder 776

Deed abstracts

Folder 777

Deeds

Folder 778

Depreciation schedules, 1928-1934

Folder 779

"Economics of Power Generation," 1923

Folder 780

Equipment and property, 1923, 1935

Folder 781-788

Folder 781

Folder 782

Folder 783

Folder 784

Folder 785

Folder 786

Folder 787

Folder 788

Income tax, 1909-1922

Folder 789

Last in-First out inventory method, 1942-1944

Folder 790-793

Folder 790

Folder 791

Folder 792

Folder 793

Law files

Regarding mill work and life, including sanitary management of cafes and hotels, bartering, automobiles and traffic, corporations, roads, public schools, compulsory school attendance, worthless checks, drivers license, crop liens for advances, listing and valuing property for taxes, meat markets, notices, public health governing water works and sewage systems

Folder 794

Lockwood Greene Engineering Services, 1913, 1921

Folder 795-796

Folder 795

Folder 796

Renegotiation of war contracts agreement and claim, 1942-1944

Folder 797

Negotation of War contracts, 1943

Folder 798

Pre-termination of war contracts, 1944

Folder 799-800

Folder 799

Folder 800

Renegotiation of war contracts: Haynes Plant, 1942-1943

Folder 801-804

Folder 801

Folder 802

Folder 803

Folder 804

Renegotiation of war contracts, 1943

Folder 805-806

Folder 805

Folder 806

Renegotiation of war contracts: Cliffside Mills, 1943

Folder 807-815

Folder 807

Folder 808

Folder 809

Folder 810

Folder 811

Folder 812

Folder 813

Folder 814

Folder 815

Renegotiation of war contracts, 1944-1945, 1951-1952

Folder 816

Rutherford County Cliffside High School purchase

Folder 817-818

Folder 817

Folder 818

Sale of school building / Purchase of bonds, 1933-1938

Folder 819

Taxes, 1917-1924

Folder 820

Tax relief, 1945

Folder 821

Termination claim on government contract, 1945

Folder 822-823

Folder 822

Folder 823

War production record, 1943

Folder 824

Water power, 1933-1934

Folder 825

Miscellaneous

Cliffside, N.C.: Memorabilia

Back to Top

expand/collapse Expand/collapse Subseries 3.5.2. Contracts, 1890-1947.

About 500 items.
Box 73a

Contracts

Back to Top

expand/collapse Expand/collapse Subseries 3.5.3. Volumes, 1901-1952.

10 items.

Arrangement: alphabetical.

Folder 826-828

Folder 826

Folder 827

Folder 828

Cliffside: Minute books and stock ledgers, 1901-1940

Folder 829-830

Folder 829

Folder 830

Cliffside: Minute books, 1941-1952

Folder 831

Haynes: Minute book and stock ledger, 1916-1917

Folder 1922-1925

Folder 1922

Folder 1923

Folder 1924

Folder 1925

Cliffside: Deeds

Broad River Electric Power Co., Cliffside Mills, et al, High Shoals and Sulphur Springs Townships, Rutherford County, N.C.

Back to Top

expand/collapse Expand/collapse Subseries 3.6. Granite Finishing Works and Tabardrey Manufacturing Company, 1858-1945.

About 50 items.

Business and financial papers and volumes relating to Granite Finishing Works and Tabardrey Manufacturing Company. The series is arranged into two subseries: 3.6.1. Subject files and 3.6.2. Volumes.

expand/collapse Expand/collapse Subseries 3.6.1. Subject files, 1929-1945.

Back to Top

expand/collapse Expand/collapse Subseries 3.6.2. Volumes, 1858-1945.

5 items.
Oversize Volume SV-5247/112

Granite: Daybook, 1858-1862

Oversize Volume SV-5247/113

Granite: Transfer ledger, 1930-1938

Oversize Volume SV-5247/228

Granite: Ledger, 1930-1944

Folder 836

Tabardrey: Stock certificates, 1943

Folder 837

Tabardrey: Minute book, 1945

Back to Top

expand/collapse Expand/collapse Subseries 3.7. Eno Cotton Mills, 1896-1960.

About 400 items.

Business and financial records relating to Eno Cotton Mills. The series is arranged into two subseries: 3.7.1. Subject files and 3.7.2. Volumes.

expand/collapse Expand/collapse Subseries 3.7.1. Subject files, 1896-1951.

About 400 items.
Folder 838

Bylaws, 1896

Folder 839

Capital stock structure, 1928-1929

Folder 840

Charter, amendments, dissolution, 1896-1952

Folder 841-844

Folder 841

Folder 842

Folder 843

Folder 844

Meeting minutes, 1927, 1930, 1942-1948, 1950-1951

Folder 845-846

Folder 845

Folder 846

Reconstruction of capital stock, 1932

Folder 847-848

Folder 847

Folder 848

Report on Audit, 1927-1932

Folder 849

Standard Cost Control, 1940, 1954

Folder 850-852

Folder 850

Folder 851

Folder 852

Stock papers, 1937-1951

Folder 853

Stockholders account book, 1929-1932

Folder 854-857

Folder 854

Folder 855

Folder 856

Folder 857

Stockholders meeting, 1913-1927, 1929-1946

Back to Top

expand/collapse Expand/collapse Subseries 3.7.2. Volumes, 1896-1960.

16 items.
Oversize Volume SV-5247/114-115

SV-5247/114

SV-5247/115

Cashbooks, 1896-1903, 1954-1960

Oversize Volume SV-5247/116-117

SV-5247/116

SV-5247/117

Journals, 1896-1904, 1950-1954

Oversize Volume SV-5247/118-121

SV-5247/118

SV-5247/119

SV-5247/120

SV-5247/121

Ledgers, 1896-1905, 1937-1950, 1951, 1952-1954

Folder 858

Minute book, 1896-1927

Oversize Volume SV-5247/122

Minute book, 1927-1948

Folder 859

Minute book, 1948-1951

Folder 860-862

Folder 860

Folder 861

Folder 862

Stock certificates, 1897-1921, 1913-1932, 1926-1948

Folder 863

Stock certificates (Second preferred), 1929-1946

Folder 864

Stock ledger, 1897-1948

Back to Top

expand/collapse Expand/collapse Subseries 3.8. Florence Mills and American Spinning Company, 1895-1955.

About 2,000 items.

Business and financial records relating to Florence Mills and its subsidiary, the American Spinning Company, which was acquired in a hostile takeover in 1926. The series is arranged into two subseries: 3.8.1. Subject files and 3.8.2. Volumes.

expand/collapse Expand/collapse Subseries 3.8.1. Subject files, 1895-1955.

About 2,000 items.

Arrangement: alphabetical by company.

Folder 865

American Spinning Company: Charter, 1895

Folder 866

American Spinning Company: Contracts and agreements

Folder 867-869

Folder 867

Folder 868

Folder 869

American Spinning Company: Deeds

Folder 870-872

Folder 870

Folder 871

Folder 872

American Spinning Company: Minute books, 1916-1936

Folder 873

American Spinning Company: Stock purchase offer, 1926

Folder 874

American Spinning Company: Takeover by Florence Mills, 1926

Folder 875

Florence Mills: Acquisition of American Spinning Company stock, 1926

Folder 876

Florence Mills: Charter and amendments, 1892-1927

Folder 877-883

Folder 877

Folder 878

Folder 879

Folder 880

Folder 881

Folder 882

Folder 883

Florence Mills: Contracts and agreements, 1930s-1950s

Includes contracts and agreements for American Spinning Company

Folder 884

Florence Mills: Conveyances, 1955

Folder 885

Florence Mills: Deeds

Folder 886

Florence Mills: Mill reports, 1945-1946

Back to Top

expand/collapse Expand/collapse Subseries 3.8.2. Volumes, 1895-1952.

9 items.

Arrangement: alphabetical by company.

Oversize Volume SV-5247/123

American Spinning Company: Journal, 1895-1907

Oversize Volume SV-5247/124-126

SV-5247/124

SV-5247/125

SV-5247/126

American Spinning Company: Ledgers, 1895-1903, 1904-1911, 1918-1920

Folder 887

American Spinning Company: Minute book, 1895-1916

Folder 888-892

Folder 888

Folder 889

Folder 890

Folder 891

Folder 892

Florence Mills: Minute books, 1899-1952

Back to Top

expand/collapse Expand/collapse Series 4. Cone Mills Corporation, 1870-1997.

About 10,700 items.

Business, financial, and other materials documenting company affairs following reorganization of 1948, in which the Cones' two largest separate enterprises, Proximity Manufacturing Company and Revolution Cotton Mills, merged to form Cone Mills Corporation. Series 4.1. Subject files includes annual reports, contracts, minutes, stock records, guide books, and other materials that document reorganization of the company, subsidiary plants and mills, initial public offering, domestic expansion plans, international investments, plant rules, and employee relations and recreation. Series 4.2. Volumes includes ledgers, stock books, minute books, and other items relating to business, financial affairs, and employee recreation. Series 4.3. Dwight Manufacturing includes business and financial records, board minutes, and other materials. Series 4.4. Public Relations contains materials documenting the public relations functions of Cone Mills Corporation, especially advertising, archiving company history, employee relations, and community relations and outreach, including sponsorship of the Miss North Carolina pageant. Series 4.5. Audio-visual materials includes equipment and safety training materials for textile workers.

expand/collapse Expand/collapse Subseries 4.1. Subject files, 1948-1997.

About 3,400 items.

Arrangement: alphabetical.

Folder 893

American Spinning Plant, 1958

Folder 894-900

Folder 894

Folder 895

Folder 896

Folder 897

Folder 898

Folder 899

Folder 900

Annual Reports, 1948-1982, 1992-1997

Folder 901

Awards and honors

Folder 902

Carlisle Finishing Company, 1955-1956

Folder 903

Carlisle Finishing Plant: First cloth printed, 1956

Folder 904

Comprehensive redevelopment plan for White Oak and Proximity, 1950

Folder 905

Cone Mills Club bylaws and rules, 1957

Folder 906

Cone Recreational Association Incorporated, 1958-1964

Folder 907-912

Folder 907

Folder 908

Folder 909

Folder 910

Folder 911

Folder 912

Contracts, 1948-1949, 1950s-1960s

Folder 913

Employee bonuses paid

Folder 914

Florence Mills: Liquidation and distribution, 1952-1953

Folder 915

Guilford Products Company: Report on Audit, 1951

Folder 916

House 'n' Home Corporation, 1964

Folder 917-918

Folder 917

Folder 918

Initial Public Offering: Expense of issuance and distribution, 1992

Folder 919

Prospectus invoices, 1992

Folder 920-921

Folder 920

Folder 921

John Wolf Textiles Incorporated: Minute books, 1946-1968

Folder 922-925

Folder 922

Folder 923

Folder 924

Folder 925

Loans, 1955-1977

Folder 926-934

Folder 926

Folder 927

Folder 928

Folder 929

Folder 930

Folder 931

Folder 932

Folder 933

Folder 934

Minutes, 1974-1982

Folder 935

O. Henry Investment Club, 1955

Folder 936

Olympic Chemical Company: Dissolution, 1961

Folder 937

Operations manual, 1943-1956

Folder 938

Patent: Loom harness mechanism, 1979

Folder 939

Patent infringment, 1966

Folder 940-941

Folder 940

Folder 941

Plant rules, 1956

Folder 942-945

Folder 942

Folder 943

Folder 944

Folder 945

Project Z, 1966-1968

Facilities planning for a new plant.

Folder 946-949

Folder 946

Folder 947

Folder 948

Folder 949

Promissory notes and purchase agreements, 1960s-1990s

Folder 950

Promissory notes and purchase agreements: Willow Fabrics, 1956

Folder 951

Printed material

Folder 952

Sales tax exemption

Folder 953

Salisbury Cotton Mills: Bylaws, 1948

Folder 954

Salisbury Cotton Mills: Stockholders' meetings, 1949-1950

Folder 955

Securities and Exchange Commission forms

Folder 956

Stockholder meetings, 1969-1977, 1984

Folder 957-958

Folder 957

Folder 958

Stockholder reports, 1967-1993

Folder 959-960

Folder 959

Folder 960

Stocks, 1960s

Folder 961-962

Folder 961

Folder 962

Stocks: Alpargatas, 1961-1967

Folder 963

Stocks: Common treasury, 1962-1966

Folder 964

Preferred stock purchases, 1958-1972

Folder 965

Transfer and assignment, 1952

Folder 966

Union Bleachery, 1943, 1952

Folder 967

White Oak Plant: Supervisor's policy manual, 1956

Folder 968

Miscellaneous, 1948-1980

Includes a map of Proximity Printworks plant.

Back to Top

expand/collapse Expand/collapse Subseries 4.2. Volumes, 1949-1990.

About 100 items.
Folder 969-970

Folder 969

Folder 970

Audit Reports, 1951

Oversize Volume SV-5247/127-128

SV-5247/127

SV-5247/128

Common stock, 1964-1965

Folder 971

Cone Mills Club: Minute book, 1956-1964

Folder 972-973

Folder 972

Folder 973

Cone Recreational Association Incorporated: Financial reports and minutes, 1956-1966

Folder 974

Interim financial statements, 1951

Folder 975-976

Folder 975

Folder 976

Ledgers, 1949-1990, 1954-1956

Oversize Volume SV-5247/129

Detail ledger, 1945-1960

Oversize Volume SV-5247/130-132

SV-5247/130

SV-5247/131

SV-5247/132

General ledger, 1944-1951, 1946-1951, 1949-1951

Oversize Volume SV-5247/133-134

SV-5247/133

SV-5247/134

Transfer ledger, 1946-1951, 1948-1951

Folder 977

Form S-1 Registration Statement for Cone Mills Corporation, 1951

Folder 1926-1927

Folder 1926

Folder 1927

Minute book, 1961-1968

Back to Top

expand/collapse Expand/collapse Subseries 4.3. Dwight Manufacturing Company, 1870-1951.

About 500 items.

Arrangement: alphabetical.

expand/collapse Expand/collapse Subseries 4.3.1. Subject files, 1870-1951.

About 500 items.

Arrangement: alphabetical.

Folder 978-981

Folder 978

Folder 979

Folder 980

Folder 981

Board of Directors meeting minutes, 1945-1948, 1950-1951

Folder 982

Charter, 1870 (copy, 1913)

Folder 983

Contract, 1895

Folder 984

Exhibits to Form S-2, 1943

Folder 985-986

Folder 985

Folder 986

Stockholders meeting minutes, 1949-1951

Back to Top

expand/collapse Expand/collapse Subseries 4.3.2. Volumes, 1932-1951.

3 items.
Folder 987

Minute book, 1932-1934

Folder 988-989

Folder 988

Folder 989

Minutes and other records, 1938-1944, 1950-1951

Back to Top

expand/collapse Expand/collapse Subseries 4.4. Public Relations, 1933-1996.

About 6,700 items.

expand/collapse Expand/collapse Subseries 4.4.1. Subject files, 1947-1996.

About 2,000 items.

Arrangement: alphabetical.

Materials documenting individual mills and plants; special events, including the centennial anniversary; product promotions; employee relations; and community relations with regard to schools, recreation, and the environment.

Folder 990

American Spinning Company

Folder 991a-991b

Anniversary: Centennial, "A Century of Excellence" proofs and publication, 1991

Folder 992

Anniversary: America's Textiles International, 1991

Folder 993

Anniversary: Draft, correspondence, and collected photographs, 1991

Folder 994

Anniversary: Drafts, photographs, and other collected materials

Folder 995

Anniversary: Video scripts, 1967, 1991

Videotape VT-5247/34

Cone Mills 100th Anniversary Program, May 1991

Folder 996

Anniversary: Party, collected "how-to" articles, 1959-1965

Folder 997

Carlisle Finishing Plant

Folder 998

Christmas party radio script

Folder 999-1000

Folder 999

Folder 1000

Cliffside Mills

Folder 1001

"Cone Today, a Commitment" brochure

Folder 1002

Debt refinancing news release, 1992

Folder 1003

Domestic denim promotion presentation agenda

Folder 1004

East White Oak Missionary Baptist Church

Folder 1005

"Earth-Inspired Denim Colors" pamphlet

Folder 1006

Edna Plant

Folder 1007-1011

Folder 1007

Folder 1008

Folder 1009

Folder 1010

Folder 1011

Employee guides

Folder 1012

Employment

Folder 1013

Encouraging Environmental Excellence Program

Folder 1014

"Environmental Preservation" pamphlet

Folder 1015

"Fabric Facts" pamphlet

Folder 1016

Fabric hangtags

Folder 1017

Fabric samples

Folder 1018

Florence Mills

Folder 1019

Granite Finishing Works

Folder 1020

Graphic standards manual

Folder 1021

Haynes Plant

Folder 1022

"How to Sew Your Denim" brochures

Folder 1023-1026

Folder 1023

Folder 1024

Folder 1025

Folder 1026

Inside Fashion, 1994-1995

Folder 1027

Internal communications summary, [1992?]

Folder 1028

John Wolf: Summer Fabrics, 1996

Folder 1029-1030

Folder 1029

Folder 1030

Medical issues

Chiefly clippings relating to occupational health

Folder 1031

Minneola Manufacturing Company

Folder 1032

Olympic Chemical Company

Folder 1033

Pamphlets and brochures

Folder 1034

Pineville Plant

Folder 1035

Plaid printed-back denim

Folder 1036

Plant and employee community involvement, 1992

Folder 1037-1038

Folder 1037

Folder 1038

Press kits, 1988, 1991

Folder 1039

Proximity Manufacturing Company

Folder 1040

Proximity Print Works

Folder 1041-1045

Folder 1041

Folder 1042

Folder 1043

Folder 1044

Folder 1045

Revolution Cotton Mill

Folder 1046

Salisbury Cotton Mills

Folder 1047

Specialty Sportswear fabric samples

Folder 1048

"State of the Schools," 1978

Folder 1049

Statement on NAFTA, 1992

Folder 1050

Tabardrey Manufacturing Company

Folder 1051

Textile Week plans

Folder 1052

Textorian handbooks

Folder 1053

Towel promotion

Folder 1054

White Oak Mill

Folder 1055

White Oak school model

Folder 1056

YMCA of Greensboro: History

Box 116a

Miscellaneous

Includes printed cloth, t-shirts, patches, an award medallion, and a banner.

Back to Top

expand/collapse Expand/collapse Subseries 4.4.2. Advertising materials, 1949-1996.

About 300 items.

Arrangement: chronological.

Printed advertising posters and clippings, drafts and sketches of advertisements, and binders of collected advertisements and related materials targeting both trade and consumer audiences. Brands include Cacharel, Bill Blass, Landlubber, Liz Claiborne, Bonjour, JouJou, Sassoon Men, Brittanica, Gunne Sax, Levis Jr., and others. There are a small number of items included with the loose advertisements that represent other textitle companies, such as Burlington Mills.

Folder 1057

Advertisements

Oversize Paper Folder OPF-5247/3-7

OPF-5247/3

OPF-5247/4

OPF-5247/5

OPF-5247/6

OPF-5247/7

Advertisements

Oversize Box OB-5247/1

Advertisements

Folder 1058

Advertisements: Drafts

Folder 1059

Advertisements: Towels

Oversize Paper Folder OPF-5247/8

Cone products

Guide to advertising and promotion, publicity, and labels

Oversize Volume SV-5247/150-151

SV-5247/150

SV-5247/151

Institutional advertisements, 1949-1951

Oversize Volume SV-5247/152-153

SV-5247/152

SV-5247/153

Towel advertisements, 1949-1950

Oversize Volume SV-5247/154

Denim advertisements, 1951

Oversize Volume SV-5247/155

Institutional advertisements, 1951

Oversize Volume SV-5247/156

Advertisements, 1964

Oversize Volume SV-5247/157

Cone corduroy, 1965

Oversize Volume SV-5247/158

Advertisements, 1968

Oversize Volume SV-5247/159

Direct mailings, 1968

Oversize Volume SV-5247/160

Consumer advertisements, 1969

Oversize Volume SV-5247/161

Sales promotion, 1970-1971

Oversize Volume SV-5247/162

Trade and consumer advertisements, 1970

Oversize Volume SV-5247/163

Trade and consumer advertisements, 1971

Oversize Volume SV-5247/164

Consumer advertisements and sales promotion, 1972

Oversize Volume SV-5247/165

Trade advertisements, 1972

Oversize Volume SV-5247/166

Consumer advertisements, sales promotion, various fiber advertisements, 1973

Oversize Volume SV-5247/167

Trade advertisements, 1973

Oversize Volume SV-5247/168

Advertisements, 1974

Oversize Volume SV-5247/169

Cutter credit advertisements, 1974

Oversize Volume SV-5247/170

Fiber house co-op advertisements, 1974

Oversize Volume SV-5247/171

Sales promotion, 1974

Oversize Volume SV-5247/172

Advertisements, 1974-1977

Oversize Volume SV-5247/173

Corduroy advertisements, 1975-1976

Oversize Volume SV-5247/174

Fiber co-op advertisements, 1975-1977

Oversize Volume SV-5247/175

Sales promotion, 1975

Oversize Volume SV-5247/176

Trade advertisements, 1975

Oversize Volume SV-5247/177

Indigo-plus denim, 1976-1977

Oversize Volume SV-5247/178

Sales promotion, 1976

Oversize Volume SV-5247/179

Trade advertisements, 1976

Oversize Volume SV-5247/180

Sales promotion, 1977

Oversize Volume SV-5247/181

Trade advertisements, 1977

Oversize Volume SV-5247/182

Corduroy advertisements, 1977-1978

Oversize Volume SV-5247/183

Consumer advertisements, 1978

Oversize Volume SV-5247/184

Cutter credit advertisements, 1978

Oversize Volume SV-5247/185

Sales promotion, 1978

Oversize Volume SV-5247/186

Trade advertisements, 1978

Oversize Volume SV-5247/187

Fiber support, 1978-1979

Oversize Volume SV-5247/188

Denim advertisements, 1979

Oversize Volume SV-5247/189

Proofs and actual advertisements: Women's Wear Daily and Daily News Record, 1979

Oversize Volume SV-5247/190

Sales promotion, 1979

Oversize Volume SV-5247/191

Trade advertisements, 1979

Oversize Volume SV-5247/192

Corduroy advertisements, 1979-1980

Oversize Volume SV-5247/193

Department 400 advertisements, 1979-1981

Oversize Volume SV-5247/194

Consumer advertisements, 1980

Oversize Volume SV-5247/195

Denims, 1980

Oversize Volume SV-5247/196

Fiber support, 1980

Oversize Volume SV-5247/197

Sales promotion, 1980

Oversize Volume SV-5247/198

Trade advertisements, 1980

Oversize Volume SV-5247/199

Advertisements, 1981

Oversize Volume SV-5247/200

Consumer advertisements, 1981

Oversize Volume SV-5247/201

Corduroy advertisements, 1981

Oversize Volume SV-5247/202

Cutter credit advertisements, 1981

Oversize Volume SV-5247/203

Denim advertisements, 1981

Oversize Volume SV-5247/204

DuPont advertisements, 1981

Oversize Volume SV-5247/205

Sales promotion, 1981

Oversize Volume SV-5247/206

Trade advertisements, 1981

Oversize Volume SV-5247/207

Consumer advertisements, 1982

Oversize Volume SV-5247/208

Corduroy advertisements, 1982

Oversize Volume SV-5247/209

Denim advertisements, 1982

Oversize Volume SV-5247/210

DuPont advertisements, 1982

Oversize Volume SV-5247/211

Sales promotion, 1982

Oversize Volume SV-5247/212

Trade advertisements, 1982

Oversize Volume SV-5247/213

Advertisements, 1983

Oversize Volume SV-5247/214

Consumer advertisements, 1983

Oversize Volume SV-5247/215

Corduroy advertisements, 1983

Oversize Volume SV-5247/216

Corporate and department 400 advertisements, 1983

Oversize Volume SV-5247/217

Denim advertisements, 1983

Oversize Volume SV-5247/218

DuPont advertisements, 1983

Oversize Volume SV-5247/219

Sales promotion, 1983

Oversize Volume SV-5247/220

Trade advertisements, 1983

Oversize Volume SV-5247/221

Advertisements, 1984

Oversize Volume SV-5247/222

Consumer advertisements, 1984

Oversize Volume SV-5247/223

Newsclippings and advertisements, 1985

Oversize Volume SV-5247/224

Newsclippings and advertisements, 1986

Oversize Volume SV-5247/225

Publicity, 1988

Oversize Volume SV-5247/227

Clippings

Back to Top

expand/collapse Expand/collapse Subseries 4.4.3. Miss North Carolina pageant, 1957-1971.

About 1,000 items.

Arrangement: chronological.

Materials relating to the Miss North Carolina pageant, including correspondence of Lelah Nell Masters, assistant director of public relations for Cone Mills Corporation, contestants, pageant organizers, and clothing and dress designers, especially Luther Self. Also included are press kit photographs of the winners modeling their Cone wardrobes and presentation gowns; photographs of Luther Self, Lelah Nell Masters, and contestants; pageant brochures; flyers and catalogs; fabric samples; records regarding the selection and transfer of fabrics; and loose clippings and a clipping scrapbook. Note that each chronological folder may also contain materials relating to the winner of the previous year. There is a small amount of material relating to advertising in the 1970 Miss Black North Carolina pageant program. See also Series 6.2. Public Relations Department for more photographs.

Folder 1060

1957: Elaine Herndon

Folder 1061

1958: Betty Lane Evans

Folder 1062-1064

Folder 1062

Folder 1063

Folder 1064

1959: Judith Klipfel

Oversize Image Folder OP-PF-5247/57

1959: Judith Klipfel

Folder 1065

1960: Anne Herring

Folder 1066-1067

Folder 1066

Folder 1067

1960: Sandra Browning (Miss South Carolina)

Folder 1068

1961: Maria Beale Fletcher

Folder 1069

1962: Janice Barron

Image Folder PF-5247/152

1962: Janice Barron

Folder 1070-1071

Folder 1070

Folder 1071

1963: Jeanne Flinn Swanner

Folder 1072-1073

Folder 1072

Folder 1073

1964: Sharon Finch

Folder 1074

1965: Penelope Clark

Folder 1075-1076

Folder 1075

Folder 1076

1966: Nannette Minor

Folder 1077

1967: Sarah Stedman ("Sally")

Folder 1078

1968: Anita Johnson

Folder 1079

1969: Patricia Johnson and 1970 materials

Folder 1080

1970: Miss North Carolina wardrobe discontinuation

Folder 1081

Employee fashion show, 1967

Folder 1082

Masters, Lelah Nell

Folder 1083

Miss Black North Carolina, 1970

Advertising in pageant program

Folder 1084

Other pageant and scholarship materials

Folder 1085

Pageant notes, 1960s-1970s

Original file folders with annotations

Oversize Volume SV-5247/226

Pageant scrapbook

Folder 1086-1088

Folder 1086

Folder 1087

Folder 1088

Pageant scrapbook enclosures

Image Folder PF-5247/153

Phelps, Elizabeth

Folder 1089

Rodeo

Image Folder PF-5247/154

Self, Luther Winburne

Image Folder PF-5247/155

Miscellaneous photographs

Back to Top

expand/collapse Expand/collapse Subseries 4.4.4. Clippings, 1942-1991.

About 1,800 items.

Arrangement: chronological.

Collected clippings about, or of interest to, Cone Mills Corporation. Note that original arrangement has been preserved where present.

Folder 1090-1091

Folder 1090

Folder 1091

1949-1955

Folder 1092-1094

Folder 1092

Folder 1093

Folder 1094

1957

Folder 1095-1096

Folder 1095

Folder 1096

1958

Folder 1097

1959

Folder 1098

Out of town plants, 1942-1943

Folder 1099

Out of town plants, 1957-1959

Folder 1100-1101

Folder 1100

Folder 1101

Out of town plants, 1958

Folder 1102-1104

Folder 1102

Folder 1103

Folder 1104

Out of town plants, 1959

Folder 1105

Out of town plants, 1989

Folder 1106

Out of town plants, 1991

Folder 1107

Out of town plants, 1992

Folder 1108-1128

Folder 1108

Folder 1109

Folder 1110

Folder 1111

Folder 1112

Folder 1113

Folder 1114

Folder 1115

Folder 1116

Folder 1117

Folder 1118

Folder 1119

Folder 1120

Folder 1121

Folder 1122

Folder 1123

Folder 1124

Folder 1125

Folder 1126

Folder 1127

Folder 1128

Miscellaneous loose clippings

Back to Top

expand/collapse Expand/collapse Subseries 4.4.5. The Textorian, 1933-1995.

About 1,600 items.

Arrangement: chronological, then alphabetical.

The Textorian, founded by executive Marion Hess in 1927, was a publication for Cone employees. Included are issues of The Textorian , mill-specific supplements, related correspondence, negatives, and other materials.

Folder 1129

1933

Folder 1130

1938

Folder 1131

1940

Folder 1132

1943

Folder 1133

1948

Folder 1134

1949

Folder 1135

1950

Folder 1136

1951

Folder 1137

1952

Folder 1138

1953

Folder 1139

1954

Folder 1140

1955

Folder 1141

1956

Folder 1142

1957

Folder 1143

1958

Folder 1144

1959

Folder 1145

1960

Folder 1146

1961

Folder 1147

1962

Folder 1148

1967

Folder 1149

1968

Folder 1150

1973

Folder 1151

1986: February-June, August-December

Folder 1152-1153

Folder 1152

Folder 1153

1987: January, March-June, August-December

Folder 1154-1155

Folder 1154

Folder 1155

1988: January-August, November-December

Folder 1156-1158

Folder 1156

Folder 1157

Folder 1158

1989

Folder 1159

1990: January, May-December

Folder 1160

1991

Folder 1161

1992

Folder 1162

1993

Folder 1163

1994, 1995: January-February

Folder 1164

Analysis, 1992

Folder 1165

Anniversary issue materials

Folder 1166

Award for Patriotic Service, 1982

Folder 1167

Correspondence

Folder 1168

Draft from the first issue

Folder 1169

"Textorian Handbook for Plant Personnel Managers of Cone Mills Corporation," 1972

Folder 1170-1171

Folder 1170

Folder 1171

Supplements

Folder 1172

"Why Our Company Newspaper?" brochure

Back to Top

expand/collapse Expand/collapse Subseries 4.5. Audio-visual materials, circa 1970s-1980s.

33 items.
Audiocassette C-5247/1

"Cone Mills Chemical Hazard Awareness: General Principles," 24 June 1985

Audiocassette C-5247/2

"Cone Mills Chemical Hazard Awareness": Edited version, 17 September 1985

Videotape VT-5247/1

"Work Practices and Procedures"

Videotape VT-5247/2

"Docklock Systems: Corporate Safety Office"

Videotape VT-5247/3

"Norton II-Point Minimal Acceptance Respirator Program and Norton Respirator End User"

Videotape VT-5247/4

"Something in the Air" and "Respirator Training"

Videotape VT-5247/5

"Cotton Dust Presentation: Dust Mask Tape"

Videotape VT-5247/6

"Giving Safety a Lift"

Videotape VT-5247/7

"Dust"

Videotape VT-5247/8

"Cotton Dust Work Practices"

Videotape VT-5247/9

"Cone Mills Disposable Respirator Fitting Instructions"

Videotape VT-5247/10

"Handling Corrosive and Flammable Materials"

Videotape VT-5247/11

"Chemical Hazard Awareness General Principles"

Videotape VT-5247/12

"Chemical Awareness Roller Shops"

Videotape VT-5247/13

HazMat 6: A. "Lift Truck Operations"; B. "OSHA Safety and Health Factors for Carbon Monoxide"

Videotape VT-5247/14

HazMat 7: A. "Maintenance Operations"; B. "OSHA Welding Safety and Health"; C. "OSHA Safety and Health Aspects of Confined Spaces"

Videotape VT-5247/15

HazMat 10: A. "Bleachery and Preparation"; B."Caustic Soda"; "Hydrogen Peroxide"

Videotape VT-5247/16

HazMat 11: "PCB Emergency Response"

Videotape VT-5247/17

HazMat 15: "Napthol Dyes"; HazMat 17: "Reactive Dyes"; HazMat 18: "Disperse Dyes"

Videotape VT-5247/18

HazMat 19: "Printing" (Carlisle Plant) and 20. "Water Treatments": All operations

Videotape VT-5247/19

"Dimensional Change Test"

Videotape VT-5247/20

"Corduroy Weaves"

Videotape VT-5247/21

Class on Weave Plans

Videotape VT-5247/22

"Screen Print Construction"

Videotape VT-5247/23

"Elmendorf Testing"

Videotape VT-5247/24

"Crock Test"; "Levi Stretch"

Videotape VT-5247/25

"Colorfastness Evaluation Procedure"

Videotape VT-5247/26

"Story of Corduroy"

Videotape VT-5247/27

Visit to Garment Plant

Videotape VT-5247/28

"The Cone Response"

Videotape VT-5247/29

Textiles Products Group: Granite Presentation

Videotape VT-5247/30

"Drug Screening"

Videotape VT-5247/31

Health Spot #1

Back to Top

expand/collapse Expand/collapse Series 5. Executives, 1898-1980.

About 27,300 items.

Business files and some personal materials of Cone Mills Corporation executives: Bernard M. Cone, Herman Cone, Ceasar Cone II (1908-1986), Lewis Morris, and Dewey Trogdon.

expand/collapse Expand/collapse Subseries 5.1. Bernard M. Cone, 1898-1956.

About 3,000 items.

Arrangement: alphabetical.

Business and personal papers of Bernard M. Cone, president of Proximity Manufacturing Company from 1917 to 1938, including correspondence, financial records, reports, and contracts. Materials document mill school education, including administration, teacher reports, segregation, outline of work; mill-based welfare programs; Moses H. Cone Memorial Hospital; water, sewage, and waste disposal planning; and salaries, payroll, and retirement plans for mill employees.

Folder 1173-1175

Folder 1173

Folder 1174

Folder 1175

Cone, Bernard M., 1917-1956

Folder 1176

Cone, Bertha (Mrs. Moses H. Cone), 1937-1947

Folder 1177-1178

Folder 1177

Folder 1178

Blowing Rock, N.C., property, 1908-1911

Folder 1179

Cone, Ceasar, 1906-1924

Folder 1180

Cone, Ceasar II, 1942

Folder 1181

Cone, Herman, 1938-191

Folder 1182

Cone, Moses H., 1930, 1940, and undated

Folder 1183

Cone estates, 1929-1950

Folder 1184

Cone family tree

Folder 1185

Cone Foundation, 1944-1952

Folder 1186

Cone Mills charter and bylaws, 1907-1945

Oversize Paper Folder OPF-05247/1

Electric power and current, 1911-1946

Folder 1188-1191

Folder 1188

Folder 1189

Folder 1190

Folder 1191

Financial statements, circa 1900, 1931-1950

Folder 1192

Foreign mills data, 1927-1929

Folder 1193

Greensboro Public Services, 1931

Folder 1194-1195

Folder 1194

Folder 1195

History of Cone Mills, 1912-1957

Folder 1196-1198

Folder 1196

Folder 1197

Folder 1198

Mergers, 1929-1951

Folder 1199

Mill Workers Mutual Benefit Association, 1910-1917

Folder 1200-1206

Folder 1200

Folder 1201

Folder 1202

Folder 1203

Folder 1204

Folder 1205

Folder 1206

Moses H. Cone Memorial Hospital, 1911-1952

Folder 1207

Night schools, 1920-1941

Folder 1208

Nurses, 1914-1945

Folder 1209

Nurses' reports, 1934-1936

Folder 1210

Payroll, wages, and rates, 1913-1943

Folder 1211

Proximity Mercantile Stores, 1913-1941

Folder 1212

Retirement plan for employees, 1946-1950

Folder 1213

Retirement plan for salaried officers, 1941-1953

Folder 1214

Salaries and bonus of officers, 1935-1946

Folder 1215-1219

Folder 1215

Folder 1216

Folder 1217

Folder 1218

Folder 1219

Schools, 1905-1946

Folder 1220

Seats on cotton exchanges, 1936-1947

Folder 1221

Stock in Pittsburgh Steel, 1941-1942

Folder 1222-1224

Folder 1222

Folder 1223

Folder 1224

Summit Avenue Building Company, 1898-1904, 1935-1945

Folder 1225

Tabardrey Manufacturing Company, 1928-1930

Folder 1226

Taxes, 1933-1944

Folder 1227-1234

Folder 1227

Folder 1228

Folder 1229

Folder 1230

Folder 1231

Folder 1232

Folder 1233

Folder 1234

Teacher contracts, 1922-1929, 1939-1946

Folder 1235

Textile Bank, 1929, 1933

Oversize Paper Folder OPF-5247/2

Textile Bank: General ledger, 1912-1914, and journal, 1912

Folder 1236-1237

Folder 1236

Folder 1237

Textile Bank: Minute book, 1905-1921, and enclosures

Folder 1238

Valuation of stock capital, 1928-1946

Folder 1239

Water-sewer-waste disposal, 1911-1941

Folder 1240-1242

Folder 1240

Folder 1241

Folder 1242

Welfare, 1905-1946

Folder 1243

Welfare reports, 1936-1938

Folder 1244

White Oak Cemetary Trust, 1949-1950

Back to Top

expand/collapse Expand/collapse Subseries 5.2. Herman Cone (1895-1955), 1917-1935.

About 8,100 items.

Business and personal papers of Herman Cone, treasurer (1917-1938) and president (1938-1950) of Proximity Manufacturing Company and chair of the board (1950-1955) of Cone Mills Corporation. Series 5.2.1. Business files is chiefly correspondence concerning the affairs of Proximity Manufacturing Company and various subsidiary and affiliated mills, including salaries and payroll; plant operations and development; annexation of a mill village; labor and unemployment in the textile industry; public perceptions of mill business operations; and welfare work of the mills, especially Cone Memorial YMCA (the White Oak, Proximity, and segregated branches), Camp Herman, night school, and employment of nurses. Materials also document Herman Cone's involvement in state and regional cotton and textile associations, the Mill Workers Mutual Benefit Association, and Summit Avenue Building Company. Note that the business files also contain a significant amount of personal materials, including speeches, materials relating to the development of the Blowing Rock, N.C., property and correspondence concerning charitable giving and civic activities. Series 5.2.2. Personal files contains personal receipts and correspondence relating to Herman Cone's service in the Naval Reserve.

expand/collapse Expand/collapse Subseries 5.2.1. Business files, 1917-1935.

About 8,000 items.

Arrangement: chiefly alphabetical, then chronological.

Note that original file arrangement has been preserved.

Folder 1245-1251

Folder 1245

Folder 1246

Folder 1247

Folder 1248

Folder 1249

Folder 1250

Folder 1251

A, 1917-1930

Folder 1252-1261

Folder 1252

Folder 1253

Folder 1254

Folder 1255

Folder 1256

Folder 1257

Folder 1258

Folder 1259

Folder 1260

Folder 1261

B, 1917-1934

Folder 1262-1274

Folder 1262

Folder 1263

Folder 1264

Folder 1265

Folder 1266

Folder 1267

Folder 1268

Folder 1269

Folder 1270

Folder 1271

Folder 1272

Folder 1273

Folder 1274

C, 1927-1935

Folder 1275-1281

Folder 1275

Folder 1276

Folder 1277

Folder 1278

Folder 1279

Folder 1280

Folder 1281

D, 1917-1926

Folder 1282-1286

Folder 1282

Folder 1283

Folder 1284

Folder 1285

Folder 1286

D, 1926-1932

Folder 1287-1290

Folder 1287

Folder 1288

Folder 1289

Folder 1290

D, 1932-1933

Folder 1291-1295

Folder 1291

Folder 1292

Folder 1293

Folder 1294

Folder 1295

D, 1934-1935

Folder 1296

E, 1919-1926

Folder 1297-1298

Folder 1297

Folder 1298

E, 1926-1932

Folder 1299-1300

Folder 1299

Folder 1300

E, 1932-1934

Folder 1301-1302

Folder 1301

Folder 1302

E, 1934-1935

Folder 1303-1309

Folder 1303

Folder 1304

Folder 1305

Folder 1306

Folder 1307

Folder 1308

Folder 1309

G, 1917-1927

Folder 1310-1315

Folder 1310

Folder 1311

Folder 1312

Folder 1313

Folder 1314

Folder 1315

G, 1928-1932

Folder 1316-1322

Folder 1316

Folder 1317

Folder 1318

Folder 1319

Folder 1320

Folder 1321

Folder 1322

G, 1933-1936

Folder 1323-1327

Folder 1323

Folder 1324

Folder 1325

Folder 1326

Folder 1327

H, 1917-1929

Folder 1328-1329

Folder 1328

Folder 1329

I, 1917-1930

Folder 1330-1331

Folder 1330

Folder 1331

J, 1917-1931

Folder 1332-1333

Folder 1332

Folder 1333

K, 1918-1931

Folder 1334-1339

Folder 1334

Folder 1335

Folder 1336

Folder 1337

Folder 1338

Folder 1339

M, 1917-1928

Folder 1340-1345

Folder 1340

Folder 1341

Folder 1342

Folder 1343

Folder 1344

Folder 1345

M, 1928-1932

Folder 1346-1347

Folder 1346

Folder 1347

N, 1917-1927

Folder 1348-1349

Folder 1348

Folder 1349

N, 1927-1930

Folder 1350-1351

Folder 1350

Folder 1351

N, 1929-1933

Folder 1352-1355

Folder 1352

Folder 1353

Folder 1354

Folder 1355

N, 1932-1935

Folder 1356

O, 1917-1927

Folder 1357

O, 1927-1930

Folder 1358

O, 1930-1933

Folder 1359

O, 1933-1935

Folder 1360-1362

Folder 1360

Folder 1361

Folder 1362

P, 1917-1926

Folder 1363-1366

Folder 1363

Folder 1364

Folder 1365

Folder 1366

P, 1927-1930

Folder 1367-1369

Folder 1367

Folder 1368

Folder 1369

P, 1930-1933

Folder 1370-1371

Folder 1370

Folder 1371

P, 1931-1935

Folder 1372

Q, 1917

Folder 1373-1376

Folder 1373

Folder 1374

Folder 1375

Folder 1376

R, 1917-1932

Folder 1377-1381

Folder 1377

Folder 1378

Folder 1379

Folder 1380

Folder 1381

S, 1917-1927

Folder 1382-1386

Folder 1382

Folder 1383

Folder 1384

Folder 1385

Folder 1386

S, 1927-1930

Folder 1387-1392

Folder 1387

Folder 1388

Folder 1389

Folder 1390

Folder 1391

Folder 1392

S, 1931-1935

Folder 1393-1396

Folder 1393

Folder 1394

Folder 1395

Folder 1396

T, 1919-1930

Folder 1397-1399

Folder 1397

Folder 1398

Folder 1399

T, 1930-1933

Folder 1400

U, 1920-1929

Folder 1401-1402

Folder 1401

Folder 1402

U, 1930-1933

Folder 1403

V, 1919-1930

Folder 1404

V, 1930-1933

Folder 1405-1408

Folder 1405

Folder 1406

Folder 1407

Folder 1408

W, 1917-1927

Folder 1409-1411

Folder 1409

Folder 1410

Folder 1411

W, 1927-1931

Folder 1412-1415

Folder 1412

Folder 1413

Folder 1414

Folder 1415

W, 1932-1935

Folder 1416-1418

Folder 1416

Folder 1417

Folder 1418

Y, 1917-1927

Folder 1419-1423

Folder 1419

Folder 1420

Folder 1421

Folder 1422

Folder 1423

Y, 1927-1931

Folder 1424-1425

Folder 1424

Folder 1425

Y, 1931-1934

Folder 1426

Z, 1929, 1933

Folder 1427

Cone Memorial YMCA: Herman Cone Appreciation, 1932

Back to Top

expand/collapse Expand/collapse Subseries 5.2.2. Personal Files, 1917-1934.

About 100 items.

Arrangement: alphabetical.

Folder 1889-1891

Folder 1889

Folder 1890

Folder 1891

Naval Reserve, 1919-1922

Folder 1892-1908

Folder 1892

Folder 1893

Folder 1894

Folder 1895

Folder 1896

Folder 1897

Folder 1898

Folder 1899

Folder 1900

Folder 1901

Folder 1902

Folder 1903

Folder 1904

Folder 1905

Folder 1906

Folder 1907

Folder 1908

Receipts: A-Z

Back to Top

expand/collapse Expand/collapse Subseries 5.3. Ceasar Cone II (1908-1986), 1941-1972.

About 5,400 items.

Business and financial records of Ceasar Cone II (1908-1986), president (1956-1965) and chair (1965-1973) of Cone Mills Corporation. Series 5.3.1. General files are primarily business materials, including correspondence, stock records, balance sheets, and plans and records regarding the company's reorganization in 1945. Series 5.3.2. Financial materials includes statements, summaries, audit reports, and reports on examination, arranged chronologically and by mill.

expand/collapse Expand/collapse Subseries 5.3.2. Financial materials, 1945-1971.

About 3,600 items.

Arrangement: alphabetical.

Folder 1473

Audit Report: Asheville Fabrics Mill Incorporated

Folder 1474

Audit Report: Cliffside Mills

Folder 1475-1476

Folder 1475

Folder 1476

Audit Report: Cliffside Railroad Company

Folder 1477

Audit Report: Cone Export & Commision Company Incorporated

Folder 1478

Audit Report: Cone Finishing Company

Folder 1479-1480

Folder 1479

Folder 1480

Audit Report: Cone Mills Corporation

Folder 1481

Audit Report: Cone Mills Incorporated

Folder 1482

Audit Report: Dwight Manufacturing Company

Folder 1483

Audit Report: Eno Cotton Mills

Folder 1484-1485

Folder 1484

Folder 1485

Audit Report: Florence Mills

Folder 1486

Audit Report: Guilford Products Company

Folder 1487

Audit Report: May Chemical Corporation

Folder 1488

Audit Report: Minneola Manufacturing Company

Folder 1489

Audit Report: Otto B. May Incorporated

Folder 1490

Audit Report: Proximity Manufacturing Company

Folder 1491

Audit Report: Proximity Mercantile Company

Folder 1492

Audit Report: Revolution Cotton Mills

Folder 1493

Audit Report: Revolution Store Company

Folder 1494

Audit Report: Salisbury Cotton Mills

Folder 1495

Audit Report: Spinco Fabrics Incorporated

Folder 1496

Examination Report: Cheraw Dyeing and Finishing Company Incorporated

Folder 1497

Examination Report: Cone Mills Incorporated

Folder 1498-1499

Folder 1498

Folder 1499

Examination Report: John Wolf Textiles Incorporated

Folder 1500-1506

Folder 1500

Folder 1501

Folder 1502

Folder 1503

Folder 1504

Folder 1505

Folder 1506

Financial statements, 1945-1971

Missing 1962, 1966, 1970

Folder 1507-1539

Folder 1507

Folder 1508

Folder 1509

Folder 1510

Folder 1511

Folder 1512

Folder 1513

Folder 1514

Folder 1515

Folder 1516

Folder 1517

Folder 1518

Folder 1519

Folder 1520

Folder 1521

Folder 1522

Folder 1523

Folder 1524

Folder 1525

Folder 1526

Folder 1527

Folder 1528

Folder 1529

Folder 1530

Folder 1531

Folder 1532

Folder 1533

Folder 1534

Folder 1535

Folder 1536

Folder 1537

Folder 1538

Folder 1539

Financial statement summaries, 1946-1971

5.3.1. General files, 1941-1972.

About 1,800 items.

Arrangement: chronological files and then alphabetical files.

1428: 1941 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1428
1429: 1942 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1429
1430-1431: 1943 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1430-1431
1432-1433: 1944 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1432-1433
1434-1437: 1945 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1434-1437
1438: 1946 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1438
1439: 1947 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1439
1440: 1949 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1440
1441: 1950 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1441
1442-1443: 1951 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1442-1443
1444: Undated #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1444
1445: A Compendium for Major Corporate Financing: Index to volume 1 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1445
1446: American Wool and Cotton Reporter, 26 July 1951 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1446
1447: Business Week, October 1945 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1447
1448: Common Stock Prospectus for Cone Mills Corporation, 1951 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1448
1449: Common Stock Underwriting Agreement proofs, 1951 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1449
1450: Common Stock underwriter's list #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1450
1451-1454: Form S-1 Registration Statements under Securities Act #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1451-1454
1455: Form S-1 under Securites Act amendments #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1455
1456-1457: Gulf and Western, 2 October 1974 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1456-1457
1458: List of directors and executive officers #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1458
1459: Miscellaneous correspondence re: Registration statement: Morgan Stanley and Company et al. #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1459
1460: Morgan Stanley and Company #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1460
1461: Morgan Stanley and Company: A summary of financing, 1935-1953 #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1461
1462: New York Society of Security Analysts #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1462
1463: New York Stock Exchange #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1463
1464-1465: Printed materials regarding Securites and Trust Acts #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1464-1465
1466: Revolution Store Company and Proximity Mercantile Company #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1466
1467: Salisbury Plant: Waste disposal contract #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1467
1468: Securities and Exchange Company, Washington, D.C. #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1468
1469-1472: Stock forms and statements: Other companies #05247, Subseries 5. Executives, 1898-1980. 5.3. Ceasar Cone II (1908-1986), 1941-1972., Folder 1469-1472
Back to Top

expand/collapse Expand/collapse Subseries 5.4. Lewis Morris, 1945-1980.

About 9,000 items.

Business and personal files of Lewis Morris, president and chief executive officer (1965-1973) and chair of the board and chief executive officer (1973-1980) of Cone Mills Corporation. Folder titles and original order have been maintained wherever possible. Series 5.4.1. Correspondence files and Series 5.4.2. Department files include correspondence, reports, and other materials that document communications with other Cone Mills Corporation officers, managers, and board members, chiefly regarding company policies, finances, and products. Series 5.4.3. External subject files contains correspondence, reports, and other materials documenting external affairs of Lewis Morris and Cone Mills Corporation, including involvement in civic, charitable, and other non-profit organizations and institutions and in cotton and textile manufacturers' associations. Note that some files in this subseries pertain to internal affairs at Cone Mills Corporation, including staff meetings, tours of plants, and sales conferences. Series 5.4.4. Internal subject files I and Series 5.4.5. Internal subject files II both contain correspondence, reports, and other papers relating to various mills and divisions within Cone Mills Corporation.

expand/collapse Expand/collapse Subseries 5.4.1. Correspondence files, 1963-1980.

About 1,800 items.

Arrangement: two alphabetical runs.

Folder 1540

Alspaugh, Tom

Folder 1541

Arnold, Chester

Folder 1542

Asnip, George

Folder 1543

Bakane, John

Folder 1544

Baldwin, Larry

Folder 1545

Braxton, Paul

Folder 1546

Brayer, W. H.

Folder 1547

Calhoun, Byron

Folder 1548

Carpenter, Harold

Folder 1549

Cone, Ceasar

Folder 1550

Cone, Clarence

Folder 1551

Cone, Jeanette (directory)

Folder 1552

Connelly, C. E.

Folder 1553

Danahy, Pat

Folder 1554

Elam, Jack

Folder 1555

England, Leonard

Folder 1556

Epps, Arthur

Folder 1557

Farrow, George

Folder 1558

Fary, Frank

Folder 1559-1561

Folder 1559

Folder 1560

Folder 1561

Field, John E. and Dewey Trogdon

Folder 1562

Fleming, D. J.

Folder 1563

Gaulden, Leslie

Folder 1564

Holt, E. G.

Folder 1565

Hood, Thomas R. C.

Folder 1566

Kraus, B. J.

Folder 1567

Leonard, W. O.

Folder 1568

Marder, Steven S.

Folder 1569

Masters, Lelah Nell

Folder 1570

Matthews, Bobby

Folder 1571

Moser, Taylor

Folder 1572

O'Connell, Dan

Folder 1573-1575

Folder 1573

Folder 1574

Folder 1575

Raymond, Harvey

Folder 1576

Sampson, Benjamin O.

Folder 1577

Silverstein, Myron

Folder 1578

Stainback, J. H.

Folder 1579

Steer, John W. (advertising manager)

Folder 1580

Stall, Earle R., Jr.

Folder 1581

Steppacher, John

Folder 1582

Tesher, Don

Folder 1583

Thompson, William H. (vice president of planning and administration)

Folder 1584

Trogdon, Dewey

Folder 1585

Williams, Gordon

Folder 1586-1587

Folder 1586

Folder 1587

Wimbish, John

Folder 1588

Winslow, Robert G.

Folder 1589

Younce, Charles P.

Folder 1590

A

Folder 1591

B

Folder 1592

C

Folder 1593

D

Folder 1594

E

Folder 1595

F

Folder 1596

G

Folder 1597

H

Folder 1598

I

Folder 1599

J

Folder 1600

K

Folder 1601

L

Folder 1602

M

Folder 1603

N

Folder 1604

O

Folder 1605

P

Folder 1606

R

Folder 1607

S

Folder 1608

T

Folder 1609

U

Folder 1610

V

Folder 1611

W

Folder 1612

Y

Back to Top

expand/collapse Expand/collapse Subseries 5.4.2. Departmental files, 1963-1980.

About 1,000 items.

Arrangement: alphabetical

Folder 1613

Accounting Department

Folder 1614

Converting Record Department

Folder 1615

Corporate Insurance Department

Folder 1616

Cost Department: General

Folder 1617

Cotton

Folder 1618

Engineering Department

Folder 1619-1620

Folder 1619

Folder 1620

Industrial and Public Relations Department

Folder 1621

Industrial Engineering Department

Folder 1622

Insurance, 1973, 1975

Folder 1623

Manufacturing By-products Sales Department

Folder 1624

Payroll and Data Processing Department

Folder 1625

Personnel Policy Committee

Folder 1626-1632

Folder 1626

Folder 1627

Folder 1628

Folder 1629

Folder 1630

Folder 1631

Folder 1632

Product Standards Department, 1973-1980

Folder 1633

Purchasing Department

Folder 1634

Tax Department: Tom Lee

Folder 1635

Transportation Department

Folder 1636

Traffic Department

Back to Top

expand/collapse Expand/collapse Subseries 5.4.3. External Subject Files, 1945-1980.

About 3,800 items.

Arrangement: alphabetical.

Folder 1637-1645

Folder 1637

Folder 1638

Folder 1639

Folder 1640

Folder 1641

Folder 1642

Folder 1643

Folder 1644

Folder 1645

A Better Chance (ABC) Foundation, 1969-1973, 1978-1980

Folder 1646-1648

Folder 1646

Folder 1647

Folder 1648

American Textile Manufacturers Institute (ATMI), 1967-1980

Folder 1649

American Textile Manufacturers Institute: Board of Directors, 1972-1975

Folder 1650-1651

Folder 1650

Folder 1651

American Textile Manufacturers Institute: Budget, Finance, and Policy Committee, 1972-1973

Folder 1652

American Textile Manufacturers Institute: Energy Policy Committee, Roger Milliken, 1974-1975

Folder 1653

American Textile Manufacturers Institute: Executive Committee, 1976

Folder 1654-1656

Folder 1654

Folder 1655

Folder 1656

American Textile Manufacturers Institute: International Committee, 1974-1975

Folder 1657

American Textile Manufacturers Institute: International Trade: Public Relations Sub-committee, 1978-1979

Folder 1658

American Textile Manufacturers Institute: Safety and Health Committee, 1970-1972

Folder 1659

American Textile Manufacturers Institute: Traffic Committee, 1967-1968

Folder 1660

Annual Reports mailed by L. S. M., 1967-1973

Folder 1661

Arthur D. Little Incorporated, 1979-1980

Folder 1662

Atlanta Society of Financial Analysts Incorporated

Folder 1663

Audit Committee

Folder 1664

Bohen, William B., Baker, Weeks, and Company

Folder 1665

Banks

Folder 1666

Bennett College, Advisory Committee

Folder 1667

Benzaquen, Argentina

Folder 1668

Business Foundation of North Carolina Incorporated: Four-year term as director

Folder 1669

Byssinosis Committee, April 1972

Folder 1670

Canton Mills

Folder 1671

Clippings, 1964-1974

Folder 1672-1673

Folder 1672

Folder 1673

Cone Foundation: Annual Reports prior to 1955

Folder 1674-1676

Folder 1674

Folder 1675

Folder 1676

Cone Foundation: Annual trust accountings, 1945-1966

Folder 1677

Cone Foundation of South Carolina, 1965-1975

Folder 1678

Congratulatory letters, 1973

Folder 1679

Directors meeting minutes, 1967

Folder 1680

European trip

Folder 1681

Greensboro, City of: Miscellaneous, Mayor, et al.

Folder 1682

Greensboro Chamber of Commerce

Folder 1683

Group Insurance: Cone Marketing

Folder 1684

Handicapped, employment of / Miscellaneous file: Local, state, federal

Folder 1685

Industrial Hygiene Foundation

Folder 1686

International Textile Machinery Exhibition: Milan, Italy, October 1975

Folder 1687

Latin America and South America

Folder 1688

Lazard Freres and Company, 44 Wall Street New York, N.Y.

Folder 1689-1691

Folder 1689

Folder 1690

Folder 1691

Level Export, 1975-1978

Folder 1692

Management Committee, 1978-1979

Folder 1693

Miscellaneous contributions (L. S. M.)

Folder 1694-1696

Folder 1694

Folder 1695

Folder 1696

Miscellaneous correspondence with Washington officials, 1966-1980

Folder 1697

Miscellaneous memoranda and letters: 50-year letters

Folder 1698

Miscellaneous memoranda to New York personnel

Folder 1699

Miscellaneous services

Folder 1700-1701

Folder 1700

Folder 1701

New York security analysts speech, 1958

Folder 1702-1703

Folder 1702

Folder 1703

New York Cotton Exchange, 1953-1969

Folder 1704

New York Society of Financial Analysts

Folder 1705-1706

Folder 1705

Folder 1706

New York Stock Exchange, 1951-1974

Folder 1707

North Carolina Citizens Association: Board of Directors

Folder 1708

North Carolina National Bank: Investment analyses and customer statements

Folder 1709

North Carolina state correspondence

Folder 1710-1711

Folder 1710

Folder 1711

North Carolina Textile Foundation Incorporated: Executive Committee

Folder 1712

North Carolina Textile Manufacturers Association Incorporated

Folder 1713

Phase IV, 1973

Folder 1714

Plains Cotton Cooperative Association: Proposed denim mill

Folder 1715

Politics

Folder 1716

Possible mergers or acquisitions, 1968

Folder 1717

Price Commission, February 1972

Folder 1718-1719

Folder 1718

Folder 1719

Real estate and Lacy Banes

Folder 1720

Resource and Agenda Planning Committee on Economy: For Gateways

Folder 1721

Sales conference: Cone Mills Marketing Company

Folder 1722-1723

Folder 1722

Folder 1723

Sales reports and analyses

Folder 1724

Securities and Exchange Commission

Folder 1725

South American trip, May 1968

Folder 1726

South Carolina Textile Manufacturers Association

Folder 1727

Spartan Mills, 1977, 1979

Folder 1728-1729

Folder 1728

Folder 1729

Speeches

Folder 1730

Staff meeting, third Wednesday of the month

Folder 1731

State officials in Raleigh, N.C.: Miscellaneous

Folder 1732

Strasser, Speigelbery, Fried, and Frank, Mr. Leslie Jacobson: Attorneys

Folder 1733

Subscriptions

Folder 1734

Textile Apparel Group, New York analysts

Folder 1735

Textile Hall Corporation, 1976

Folder 1736

Tours of plants: By domestic and foreign visitors

Folder 1737

Trip to Italy, correspondence

Folder 1738

United Fund of Greater Greensboro

Folder 1739

Vendors

Folder 1740

Watergate Park Corporation

Back to Top

expand/collapse Expand/collapse Subseries 5.4.4. Internal Subject Files I, 1960s-1970s.

About 1,000 items.

Arrangement: alphabetical.

Folder 1741

Carlisle Finishing Plant

Folder 1742

Cheraw Dyeing and Finishing Company, Cheraw, S.C.

Folder 1743

Cliffside: Denim

Folder 1744

Cliffside: Joe Miller

Folder 1745

Cliffside: Miscellaneous correspondence

Folder 1746

Cliffside: Miscellaneous, Eric Weyl, et al.

Folder 1747

Cliffside Railroad Company

Folder 1748

Cliffside Sanitary District

Folder 1749

Cliffside Division: Statistical reports: Percentage of seconds, loom efficiency, etc.

Folder 1750

Finishing Division: J. Kenneth Brown, vice president

Folder 1751

Finishing Division: Joe L. Clement

Folder 1752

Finishing Division: Fletcher Jordan, purchasing agent

Folder 1753

Finishing Division: Sanforset

Folder 1754

Gardener, Marshall

Folder 1755

Granite Finishing Company

Folder 1756

Florence Division: American Spinning Company

Folder 1757

Florence Division: Florence Plant, Forest City, N.C.

Folder 1758

Florence Division: Haynes Plant, Avondale, N.C.

Folder 1759-1761

Folder 1759

Folder 1760

Folder 1761

Research and Development Division, 1973-1978

Folder 1762-1763

Folder 1762

Folder 1763

Revolution: Herman Cone Jr., 1963-1978

Folder 1764

Revolution: Cost Department reports

Folder 1765

Revolution: Mike Lombard

Folder 1766

Revolution: Don Paul

Folder 1767

Revolution: Figures from product line reports

Folder 1768

Revolution: Myron Silverstein

Folder 1769

Revolution: Don Tesher

Folder 1770-1772

Folder 1770

Folder 1771

Folder 1772

Revolution: Miscellaneous, 1960-1968, 1974-1976

Chiefly financial and production reports; also includes a supervisory attitude survey report.

Back to Top

expand/collapse Expand/collapse Subseries 5.4.5. Internal Subject Files II, 1969-1980.

About 1,400 items.

Arrangement: alphabetical.

Folder 1773-1776

Folder 1773

Folder 1774

Folder 1775

Folder 1776

Alpargatas, 1964-1979

Folder 1777

"Cone Export & Company: A DISC Corporation"

Folder 1778-1780

Folder 1778

Folder 1779

Folder 1780

Cone Knits, 1968-1975

Folder 1781

Cornwallis Development Company, 1972-1973

Folder 1782

Dixie Quilting Company

Folder 1783

Edna Plant

Folder 1784

Eno Plant

Folder 1785

Houston Textile Company, 1965-1971

Folder 1786

Hytex Fabrics

Folder 1787-1790

Folder 1787

Folder 1788

Folder 1789

Folder 1790

John Wolf Textiles, 1965-1980

Folder 1791-1792

Folder 1791

Folder 1792

Kenneth Mills, 1967-1975

Folder 1793

Minneola Plant

Folder 1794

Olympic Chemical Company (Vernon Mull)

Folder 1795-1799

Folder 1795

Folder 1796

Folder 1797

Folder 1798

Folder 1799

Otto B. May Incorporated, 1963-1979

Folder 1800

Pineville Plant

Folder 1801

Proximity Plant

Folder 1802

Salisbury Plant

Folder 1803

Sulzer looms: Haynes Plant

Folder 1804

Tabardrey Plant

Folder 1805

Union Bleachery: P. C. Gregory Jr., et al.

Folder 1806

Union Bleachery: Pension plan

Folder 1807

White Oak Plant, 1964-1977

Back to Top

expand/collapse Expand/collapse Subseries 5.5. Dewey Trogdon, 1965-1973.

About 1,800 items.

Arrangement: alphabetical.

Business and personal files of Dewey Trogdon while he was employed as an administrative assistant to Lewis Morris, then president and chief executive officer of Cone Mills Corporation. Trogdon later served as president and chief executive officer from 1980 to 1981, and chair of the board and chief executive officer from 1981 to 1990. Materials include correspondence, collected articles, and various reports and manuals that document business affairs of Cone Mills Corporation, including sales, compensation, budgets, international investments, marketing, and plant safety.

CLOSED: Some materials in folders 1819-1921 are closed until 2038.

Folder 1808

Alpargatas

Folder 1809

American Textile Manufacturers Institute

Folder 1810

American Textile Manufacturers Institute: Questionnaires, 1970

Folder 1811-1813

Folder 1811

Folder 1812

Folder 1813

Articles

Folder 1814-1816

Folder 1814

Folder 1815

Folder 1816

Budgets: Capital

Folder 1817-1818

Folder 1817

Folder 1818

Budgets: Operating

Folder 1819

Business school materials: Assignments

Includes "Managing More Effectively" coursework. SOME MATERIALS CLOSED UNTIL 2038.

Folder 1820

Business school materials: Assignments

MATERIALS CLOSED UNTIL 2038.

Folder 1821

Business school materials: Assignments

Includes "Managing More Effectively" coursework. SOME MATERIALS CLOSED UNTIL 2038.

Folder 1822

Compensation

Folder 1823

Cone marketing

Image Folder PF-5247/156

Cone sales convention, 1973

Folder 1824-1826

Folder 1824

Folder 1825

Folder 1826

Consumer products

Folder 1827

Corduroy

Folder 1828

Denim

Folder 1829

Executive compensation and stock options of textile companies

Folder 1830

Finishing

Folder 1831

"Hearings on Subversive Influences in Riots, Looting, and Burning," 1968

Folder 1832

Knits

Folder 1833

Life insurance plan: Massachusetts Mutual, 1971

Folder 1834

Management notices

Folder 1835

Manager's meeting, 27 May 1970

Folder 1836

"Negro and White Attitudes Toward Problems and Progress in Race Relations," 1968

Folder 1837

Olympic Products

Folder 1838

Otto B. May: Correspondence, reports and other materials

Folder 1839-1840

Folder 1839

Folder 1840

Otto B. May: Position descriptions

Folder 1841

Otto B. May: Status and outlook

Folder 1842-1844

Folder 1842

Folder 1843

Folder 1844

Plant safety, 1968-1973

Folder 1845

Pollution, 1970

Folder 1846

Prelude Corporation, 1970

Folder 1847

Profit projections, 1970-1972

Folder 1848

Projects: Long, 1970

Folder 1849

Projects: Now, 1972

Folder 1850-1852

Folder 1850

Folder 1851

Folder 1852

Questionnaires

Folder 1853

Report to stockholders, 1972

Folder 1854

Staff meeting

Folder 1855-1856

Folder 1855

Folder 1856

Standardization procedures

Folder 1857

Stock option plan, 1971

Folder 1858

Supply procedure survey

Folder 1859

Summerfield Fire Department

Folder 1860

Summerfield-Laughlin School Advisory Committee

Folder 1861

Textile operations comparisons with Compton Co. Inc., 1965-1968

Folder 1862

Tractors

Folder 1863

Transparencies for line manager meeting, 19 April 1971

Back to Top

expand/collapse Expand/collapse Series 6. Photographs, circa 1899-1990.

About 9,800 items.

Photographs, negatives, and slides relating to the Cone family and its companies. Series 6.1. General photographs includes images of Cone Mills plants, members of the Cone family, Cone executives and other employees, Proximity Mill and White Oak Mill schools, school children, and celebrations, and other photographs. Series 6.2. Public Relations Department includes photographs, negatives, and slides collected and maintained by the Public Relations Department, some for use in the Textorian. Images primarily depict members of the Cone family; Cone Mills executives and employees; awards ceremonies and other events; workplace safety instruction; interiors and exteriors of mills; machinery and other equipment; Miss North Carolina in fashions made of Cone Mills fabrics; and school and recreational activities, including holiday celebrations, YMCA, sports, and clubs for Cone Mills employees and their children. Series 6.3. Annual Reports include images used in these publications. Series 6.4. Research and development slides are chiefly lantern slides of tables, graphs, and other documents created by the Research and Development Division.

expand/collapse Expand/collapse Subseries 6.1. General Photographs, circa 1899-1990.

About 500 items.
Image Folder PF-5247/1

4th of July celebrations, circa 1905-1915

Oversize Image Folder OP-PF-5247/1-9

OP-PF-5247/1

OP-PF-5247/2

OP-PF-5247/3

OP-PF-5247/4

OP-PF-5247/5

OP-PF-5247/6

OP-PF-5247/7

OP-PF-5247/8

OP-PF-5247/9

4th of July celebrations, circa 1905-1915

Oversize Image Folder OP-PF-5247/10-20

OP-PF-5247/10

OP-PF-5247/11

OP-PF-5247/12

OP-PF-5247/13

OP-PF-5247/14

OP-PF-5247/15

OP-PF-5247/16

OP-PF-5247/17

OP-PF-5247/18

OP-PF-5247/19

OP-PF-5247/20

Aerial views

American Spinning, Cheraw, Cliffside, Edna, Eno, Florence, Granite, Kenneth, Minneola, Olympic, Pineville, Proximity, Proximity Print Works, Revolution, Salisbury, Tabardrey, Union Bleachery, White Oak, and other unidentified plants.

Image Folder PF-5247/2a-2b

Aerial views: Greensboro plants, Cliffside

Oversize Image Folder 21-22

Oimagefolder 21

Oimagefolder 22

Buildings

Includes images of Cone Export and Commission Company, Cone Country Club, Greensboro (Summit Avenue) residence of Bernard Cone, and other buildings

Oversize Image Folder OP-PF-5247/23

Christmas banquet

Image Folder PF-5247/3-4

PF-5247/3

PF-5247/4

Cone Mills employees and executives

Salesmen, White Oak Cotton Mill band, and other employees.

Oversize Image Folder OP-PF-5247/24-29

OP-PF-5247/24

OP-PF-5247/25

OP-PF-5247/26

OP-PF-5247/27

OP-PF-5247/28

OP-PF-5247/29

Cone Mills family and executives

Includes Ceasar Cone (1859-1917), Herman Cone (1828-1897), Herman Cone (1895-1955), Julius W. Cone (1872-1940), Moses H. Cone (1857-1908), Saul F. Dribben (1880-1957), Clarence Guggenheimer (1876-1944), and others.

Image Folder PF-5247/5-6

PF-5247/5

PF-5247/6

Cone history exhibit

Mounted photos and reproductions of cooking classes, Proximity Cotton Mill School, White Oak Cotton Mill School, building exteriors, and Cone Cigar.

Image Folder PF-5247/7

Fabric

Oversize Image Folder OP-PF-5247/30-36

OP-PF-5247/30

OP-PF-5247/31

OP-PF-5247/32

OP-PF-5247/33

OP-PF-5247/34

OP-PF-5247/35

OP-PF-5247/36

May Day celebrations, circa 1916

Chiefly images of Proximity Mill schoolchildren engaged in outdoor activities celebrating May Day

Image Folder PF-5247/8-10

PF-5247/8

PF-5247/9

PF-5247/10

Mill exteriors and interiors

Includes Eno, Minneola, Proximity, White Oak, and other unidentified plants.

Oversize Image Folder OP-PF-5247/37-39

OP-PF-5247/37

OP-PF-5247/38

OP-PF-5247/39

Mill exteriors and interiors, circa 1910-1915

Includes several identified as Proximity and one image that may be the White Oak weave room.

Oversize Image Folder OP-PF-5247/40

Odell Mills fire, 1908

Image Folder PF-5247/11

Parades

Image Folder PF-5247/12

Proximity Mill: Welfare Department/Domestic science exhibit, circa 1915

Oversize Image Folder OP-PF-5247/41-42

OP-PF-5247/41

OP-PF-5247/42

Proximity Mill: Welfare Department/Domestic science exhibit, circa 1915

Oversize Image Folder OP-PF-5247/43

Proximity Mill School

Image Folder PF-5247/13a

Proximity and White Oak Mills: Photo album

Cooking class, sewing class, mother-daughter banquet, and unidentifed school classroom scenes.

Oversize Image Folder OP-PF-5247/44-47

OP-PF-5247/44

OP-PF-5247/45

OP-PF-5247/46

OP-PF-5247/47

Proximity Mill and White Oak Schools: Students, circa 1910-1915

See also May Day Celebrations in this series.

Image Folder PF-5247/13b

Proximity Mill and White Oak Mill Schools: Students

Oversize Image Folder OP-PF-5247/48-49

OP-PF-5247/48

OP-PF-5247/49

Salesmen

Oversize Image Folder OP-PF-5247/50

White Oak Cotton Mill band, 1914

Image Folder PF-5247/14

Y.M.C.A.

Oversize Image Folder OP-PF-5247/51

Y.M.C.A.

Includes Camp Herman images

Image Folder PF-5247/15

Miscellaneous photographs

Images of the New England textile strike, Brooks Bros. Brooksweave exhibit, interior of a store, White Oak honor roll of employees who served in Armed Services.

Oversize Image Folder OP-PF-5247/52-56

OP-PF-5247/52

OP-PF-5247/53

OP-PF-5247/54

OP-PF-5247/55

OP-PF-5247/56

Miscellaneous photographs, circa 1910s-1980s

Images of a Proximity and White Oak Education Department display; a father-son banquet; stage performances; a watermelon stand; a six-color print machine; African American field workers; a South Carolina Textile Manufacturing Association meeting; a funeral service in Florence, S.C.; an advertisement; an artist's rendering of Davis Library at the University of North Carolina at Chapel Hill; a housing development on land donated to Habitat for Humanity in Greensboro, N.C., by Cone Mills Corporation.

Back to Top

expand/collapse Expand/collapse Subseries 6.2. Public Relations Department, circa 1940s-1980s.

About 9,000 items.

Arrangement: Photographs are arranged alphabetically by subject. Negatives, for the most part, are arranged chronologically with some further subject arrangment for negatives dated 1971-1974. Note that some negatives are filed in envelopes with subjects and dates listed on the envelope, but many are not described to this level.

Processing Note: Original file folder titles have been retained with a few exceptions where folder contents did not match the folder title.

Image Folder PF-5247/16

25-Year employees: Awards dinners, 1949-1952

Image Folder PF-5247/17

50-Year employees, circa 1950s-1970s

Image Folder PF-5247/18

Aerial views of unidentified plant, circa 1980

Image Folder PF-5247/19

Bonuses, circa 1940s-1950s

Employees receiving bonus checks.

Image Folder PF-5247/20

Chemical Chair Plant, 1980-1981

Image Folder PF-5247/21

Community clubs

Image Folder PF-5247/22

Cone, Alan Wolf, circa 1960

Image Folder PF-5247/23

Cone, Herman (Mrs.), circa 1960

Image Folder PF-5247/24

Cone Mills Chorus, circa 1960

Image Folder PF-5247/25

Cone Mills Club

Image Folder PF-5247/26-27

PF-5247/26

PF-5247/27

Cone Mills 100th Anniversary Celebration, 1991

Image Folder PF-5247/28-29

PF-5247/28

PF-5247/29

Cone Mills Inc., New York, circa 1950s

Chiefly individual photos of employees and executives.

Image Folder PF-5247/30

Cone Women's Club

Image Folder PF-5247/31-32

PF-5247/31

PF-5247/32

Construction work, July 1972

Image Folder PF-5247/33

Dribben, Saul F.: President of Cone Mills Inc.

Image Folder PF-5247/34-36

PF-5247/34

PF-5247/35

PF-5247/36

Employee service awards and dinners, circa 1950s-1960s

Image Folder PF-5247/37

Eno Plant, circa 1960s

Image Folder PF-5247/38

Entre Nous Club, circa 1960s

Image Folder PF-5247/39

Fashion photos, Greensboro, N.C., circa 1960s

Image Folder PF-5247/40

First scholarship winners, 1960s-1970s

Image Folder PF-5247/41

Greensboro Credit Union, circa 1960s

Image Folder PF-5247/42

Greensboro sesquicentennial, 1958

Image Folder PF-5247/43

Guilford Products Co., Greensboro, N.C.

Image Folder PF-5247/44

Heiss, Marion W.: Vice president Cone Mills Corp.

Image Folder PF-5247/45

Honeycutt, R. Cleo: Assistant superintendent, White Oak Plant

Image Folder PF-5247/46

Individuals: Identified, circa 1950s

Identified photographs of various employees, managers, and other individuals associated with Cone Mills Inc.

Image Folder PF-5247/47

Individuals: Unidentified, circa 1950s

Image Folder PF-5247/48

IBM

Image Folder PF-5247/49

Industry education, circa 1950s

Image Folder PF-5247/50-54

PF-5247/50

PF-5247/51

PF-5247/52

PF-5247/53

PF-5247/54

Main office building: Employees, circa 1970s-1980s

Image Folder PF-5247/55

Managers, overseers, and superintendents, circa 1950s-1960s

Image Folder PF-5247/56

Marvin, James G.: Manager, Haw River Plant

Image Folder PF-5247/57

May, Dr. Ernest: Director, Cone Mills Corporation

Image Folder PF-5247/58

Men's clubs, circa 1950s-1960s

Image Folder PF-5247/59

Mill interiors

Image Folder PF-5247/60

Miss America visit, 1992

Image Folder PF-5247/61-64

PF-5247/61

PF-5247/62

PF-5247/63

PF-5247/64

Miss North Carolina, circa 1960s

Image Folder PF-5247/65

My job

Employees performing mill work

Image Folder PF-5247/66

Nichols, Henry C.: Executive vice president

Image Folder PF-5247/67

Office personnel, circa 1960s

Image Folder PF-5247/68

Officers and board members, circa 1960s

Image Folder PF-5247/69

Parents and children

Image Folder PF-5247/70

Paris models: Cone showing, circa 1960s

Image Folder PF-5247/71

Period fashions

Image Folder PF-5247/72

Proximity Plant, circa 1950s-1960s

Includes images of employees, mill interiors and exteriors

Image Folder PF-5247/73-75

PF-5247/73

PF-5247/74

PF-5247/75

Recreation

Photographs of Cone Mills Inc. athletic teams, outdoor activities, and trophy presentations

Image Folder PF-5247/76-77

PF-5247/76

PF-5247/77

Retired

Image Folder PF-5247/78-81

PF-5247/78

PF-5247/79

PF-5247/80

PF-5247/81

Safety

Photographs of workplace safety instruction and awards given to plants and individuals for workplace safety

Image Folder PF-5247/82-84

PF-5247/82

PF-5247/83

PF-5247/84

Salisbury Plant, circa 1960s-1980s

Image Folder PF-5247/85

Smith, George: Quality Control

Image Folder PF-5247/86-89

PF-5247/86

PF-5247/87

PF-5247/88

PF-5247/89

Textorian, circa 1980s

Image Folder PF-5247/90-91

PF-5247/90

PF-5247/91

Vocational classes, circa 1960s

Image Folder PF-5247/92

White, William H.: Assistant vice president

Image Folder PF-5247/93

White Oak Hotel

Image Folder PF-5247/94-106

PF-5247/94

PF-5247/95

PF-5247/96

PF-5247/97

PF-5247/98

PF-5247/99

PF-5247/100

PF-5247/101

PF-5247/102

PF-5247/103

PF-5247/104

PF-5247/105

PF-5247/106

White Oak Plant, circa 1950s-1980s

Image Folder PF-5247/107

Y.M.C.A., circa 1950s-1960s

Image Folder PF-5247/108-112

PF-5247/108

PF-5247/109

PF-5247/110

PF-5247/111

PF-5247/112

Youth and recreation, circa 1950s-1960s

Primarily photographs of youth athletic teams, and outdoor activities at Cone Mills Inc.'s Y.M.C.A. Camp Herman

Image Folder PF-5247/113-116

PF-5247/113

PF-5247/114

PF-5247/115

PF-5247/116

Miscellaneous photographs

Employees at work and at special events, Miss North Carolina pageant

Image Folder PF-5247/117a

Negatives: Aerial views of plants

Reidsville, Randleman, Granite, Minneola, Tabardrey

Image Folder PF-5247/117b

Negatives: Eno Cotton Mill: 25-year banquet

Image Folder PF-5247/117c

Negatives: Disposal Plant

Image Folder PF-5247/117d

Negatives: Hourly salaried employees, 1955

Image Folder PF-5247/118a

Negatives: Millworkers and interiors, circa 1950s

Image Folder PF-5247/118b

Negatives: Miss North Carolina, 1958

Image Folder PF-5247/119a

Negatives: Officials and office personnel

Image Folder PF-5247/119b

Negatives: Order cards, 1948-1949

Image Folder PF-5247/119c

Negatives: Postcards

Image Folder PF-5247/120a

Negatives: Salisbury Plant

Image Folder PF-5247/120b

Negatives: White Oak Plant: New method of laying out denim, 1958

Image Folder PF-5247/120c

Negatives, 1946-1950

Image Box IB-5247/19

Negatives, 1946-1948 and undated 1940s and 1950s

Image Box IB-5247/20

Negatives, 1952

Image Box IB-5247/21

Negatives, 1952-1953

Image Box IB-5247/22

Negatives, 1953

Image Box IB-5247/23

Negatives, 1954

Image Box IB-5247/24

Negatives, 1955-1956

1955: Eno banquet, Haw River 25-year banquet (also filed with 1957 negatives), White Oak weave, Salisbury Mill 25-year banquet

1956: Clarence Cone, Bernard M. Cone, Sydney Bluhm, Frank Starling, Minneola remodeled, Blue Bell series, James Donnell, W. A. Williams, Herman Cone Jr., H. Smith, S. Cone, J. Webb

Image Box IB-5247/25

Negatives, 1956-1958

1956: Clarence Cone, Bernard M. Cone, Sydney Bluhm, Frank Starling, Minneola remodeled, Blue Bell series, James Donnell, W. A. Williams, Herman Cone Jr., H. Smith, S. Cone, J. Webb

1957: Haw River 25-year banquet (also filed with 1955 negatives)

Image Box IB-5247/26

Negatives, 1959-1960

Image Box IB-5247/27

Negatives, 1961-1962

Image Box IB-5247/28

Negatives, 1963-1965

Image Folder PF-5247/121

Negatives, 1965-1966

Image Folder PF-5247/122-124

PF-5247/122

PF-5247/123

PF-5247/124

Negatives, 1966

Image Folder PF-5247/125-127

PF-5247/125

PF-5247/126

PF-5247/127

Negatives, 1967

Image Folder PF-5247/128-130

PF-5247/128

PF-5247/129

PF-5247/130

Negatives, 1968

Image Folder PF-5247/131-134

PF-5247/131

PF-5247/132

PF-5247/133

PF-5247/134

Negatives, 1969

Image Folder PF-5247/135

Negatives, 1970

Image Folder PF-5247/136

Negatives, 1971

Image Folder PF-5247/137

Negatives, 1981-1982

Image Folder PF-5247/138

Negatives, undated

Image Box IB-5247/29

Negatives, 1971-1972

Images in these boxes are arranged alphabetically by subject.

Image Box IB-5247/30

Negatives, 1972-1973

Images in these boxes are arranged alphabetically by subject.

Image Box IB-5247/31

Negatives, 1973-1978

Images in these boxes are arranged alphabetically by subject.

Image Box IB-5247/32

Negatives, 1978-1980

Images in these boxes are arranged alphabetically by subject.

Image Box IB-5247/33

Negatives, 1980-1982

Image Box IB-5247/34

Negatives, 1982-1984

Image Box IB-5247/35-36

IB-5247/35

IB-5247/36

Slides: Machinery, 1977

Slides depicting machines and other equipment at Cone Mills Inc.'s plants.

Image Box IB-5247/37

Slides: Fashion

Slides depicting models wearing various fashions made from Cone Mills fabrics.

Back to Top

expand/collapse Expand/collapse Subseries 6.3. Annual Reports, 1975-1982.

About 200 items.
Image Folder PF-5247/139

Annual Report, 1975

Image Folder PF-5247/140-143

PF-5247/140

PF-5247/141

PF-5247/142

PF-5247/143

Annual Report, 1977

Image Folder PF-5247/144-146

PF-5247/144

PF-5247/145

PF-5247/146

Annual Report, 1978

Image Folder PF-5247/147

Annual Report, 1979

Image Folder PF-5247/148

Annual Report, 1980

Image Folder PF-5247/149

Annual Report, 1981

Image Folder PF-5247/150

Annual Report, 1982

Back to Top

expand/collapse Expand/collapse Subseries 6.4. Research and development slides, 1940s-1950s.

About 100 items.
Image Box IB-5247/38

Lantern Slides

Titles include: Cross Linking of Cotton Cellulose with DGE, Effect of Processing on Nep Count, and Naphthol Dyeing Tables.

Back to Top

expand/collapse Expand/collapse Series 7. Other Materials, 1884-1993.

About 400 items.

Series 7.1. Cone Company and family history includes a scrapbook concerning labor union negotiations in the 1950s, genealogy, writings about the Cone companies and family, correspondence, and Cone Country Club papers. Some of this material may have been created by the Public Relations Department or collected for a public relations archive. See also Series 4.4. Public Relations for more Cone company history. Series 7.2. Miscellaneous volumes includes two volumes for H. Cone and Sons Company, the family company Moses and Ceasar Cone worked for before going into the textile business, and some other volumes of unidentified ownership. Series 7.3. Miscellaneous other materials includes film, books, pamphlets, and other publications related to textile industry.

expand/collapse Expand/collapse Subseries 7.1. Cone Company and Family History, 1910-1993.

About 400 items.
Folder 1864

Cone Country Club meeting minutes and other papers, 1938-1940

Folder 1865-1869

Folder 1865

Folder 1866

Folder 1867

Folder 1868

Folder 1869

Cone Mills history

Folder 1870

Cone Mills: Half Century Book

Folder 1871-1872

Folder 1871

Folder 1872

"History of Cone Mills Corporation": Draft

Folder 1873-1874

Folder 1873

Folder 1874

Scrapbook, 1954-1955

Newspaper clippings, television and radio broadcast transcripts, pamphlets, and a press release, chiefly relating to Cone employee and community relations, especially regarding negotiations with TWUA-CIO union at White Oak Mill, Proximity Print Works, and Granite Manufacturing Plant

Folder 1875

Cone, Clarence N.: Will, 1926, 1933

Folder 1876

Cone, Moses H.: Estate, 1911-1913

Folder 1877-1878

Folder 1877

Folder 1878

Cone family: Genealogy

Folder 1879-1881

Folder 1879

Folder 1880

Folder 1881

Cone family: History

Folder 1882

Cone family: Investment account book, 1910-1916

Folder 1883

Cone family: Writings about, 1991-1993

Folder 1884-1885

Folder 1884

Folder 1885

Letters about Judge W. P. Bynum's address at Ceasar Cone burial, 1917

Folder 1886

Long, Carrie Cone: Will, 1927

Folder 1887

Wolf, John

Folder 1888

Wolf, John: Memory book

Scrapbook SV-5247/111

Heiss, Marion

Back to Top

expand/collapse Expand/collapse Subseries 7.2. Miscellaneous volumes, 1884-1927.

About 10 items.

Arrangement: alphabetical.

Folder 1910

Bank averages and balances, 1897-1904

Folder 1911

Check stubs, 1897

Folder 1912

Greensboro Machine Company: Ledger, 1897-1905

Folder 1913

H. Cone and Sons: Cashbook, 1891-1892

Oversize Volume SV-5247/141

H. Cone and Sons: Ledger, 1884-1887

Folder 1909

Ledger, 1895-1900

Balances in bank, rent collections,

Oversize Volume SV-5247/135

Production record, 1900-1920

Folder 1914

Sets of warps, 1925-1927

Oversize Volume SV-5247/148-149

SV-5247/148

SV-5247/149

Time book, 1900-1906

Back to Top

expand/collapse Expand/collapse Subseries 7.3. Miscellaneous other materials, 1917, 1939, 1960s-1980s.

10 items.
Extra Oversize Paper Folder XOPF-5247/1-2

XOPF-5247/1

XOPF-5247/2

Blueprints of mill and mill town

Extra Oversize Paper Folder XOPF-5247/3

MISSING

Extra Oversize Paper Folder XOPF-5247/4

Charlotte News: Textile, Industrial, and Educational Edition, February 1917

Film F-5247/1

Mill village, 1939

Moving images of people in the White Oak Plant mill village in Greensboro, N.C. Filmmaker may have been H. Lee Waters. U-matic SP (VT-5247/32) and VHS videotape (VT-5247/33)also available.

Use copy of the VHS videotape available on DVD.

Videotape VT-5246/32

[Mill village]

U-Matic

Videotape VT-5246/33

[Mill village'

VHS

Box 190

Books, pamphlets, 1960s-1980s

M-5247/1

Microfilm

Back to Top

expand/collapse Expand/collapse Series 8. Additions

expand/collapse Expand/collapse Subseries 8.1. Images (Addition of June 2012)

Acquisitions Information: Accession 101610.

Box 193

Images

Back to Top

expand/collapse Expand/collapse Subseries 8.2. Minute Book, 1928-1944 (Addition of March 2013)

Acquisitions Information: Accession 101752

Box 193

Minute book, 11 December 1928-27 October 1944

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top