Timeline extended for launch of Wilson Library facilities work.

Collection Number: 04529

Collection Title: William Bradley Umstead and Merle Davis Umstead Papers (#4529) 1863-1987

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.


expand/collapse Expand/collapse Collection Overview

Size 76.0 feet of linear shelf space (approximately 39,000 items)
Abstract William Bradley Umstead of Durham, N.C., served as a member of the United States House of Representatives from North Carolina, 1932-1938; as a United States senator, 1946-1948; and as governor of North Carolina, 1952-1954. The collection includes correspondence, congressional files, campaign material, and other papers of William Bradley Umstead; papers of his wife, Merle Davis Umstead, originally of Rutherford County, N.C.; and records of Merle Davis Umstead's family's stores in Rutherford County. Political material chiefly concerns Umstead's years in the United States Senate, the period between his service in the Senate and his election as governor, and his 1952 gubernatorial campaign. The addition of February 2002 contains diaries, personal correspondence, financial records, military papers, and other items, most of which relate to Umstead's military service during World War I.
Creator Umstead, William Bradley, 1895-1954.



Umstead, Merle Davis, 1901-1988.
Curatorial Unit Southern Historical Collection
Language English.
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
Use of audio-visual materials may required the production of listening or viewing copies.
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 William Bradley Umstead and Merle Davis Umstead Papers #4529, Southern Historical Collection, Wilson Library, University of North Carolina at Chapel Hill.
Provenance
Received from Merle Umstead Richey of Durham, N.C., 1989-1991, and transferred from the North Carolina Collection Gallery in February 2002.
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

The addition of February 2002 has been arranged according to the organization scheme of, but has not been integrated into, the original deposit of materials.

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 Biographical Information

William Bradley Umstead

William Bradley Umstead served North Carolina as a United States representative, a United States senator, and as governor. Prior to his election as the first representative from the newly formed sixth North Carolina district (Durham, Orange, Guilford, and Alamance counties) in 1932, Umstead was a practicing lawyer in Durham, and he continued his legal work during the gaps in his political career. Umstead chose to leave Congress in 1938 after his third term. He returned to practicing law, and served in various Democratic Party posts until his appointment to the United States Senate in 1946 by Governor R. Gregg Cherry to fill the seat of Josiah Bailey, who had died in office. Umstead was defeated in his attempt to succeed himself by J. Melville Broughton in the Democratic primary in 1948. In both houses of Congress, Umstead was an advocate of farmers and the tobacco industry. He was a moderate Democrat, supporting most of Roosevelt's New Deal legislation, but opposing Truman-era civil rights initiatives.

Umstead chose not to run for the Senate in 1950, citing poor health. In 1952 he successfully campaigned for governor as a friend of the farmer and as an opponent of desegregation. He suffered a heart attack on his third day in office and remained in poor health throughout his administration. In 1954 he suffered a second heart attack and died on 7 November 1954 from pneumonia and other complications at Watts Hospital in Durham.

13 May 1895 Born in Mangum Township, Durham County, N.C., son of Lulie Lunsford and John W. Umstead.
1912-1916 Attended the University of North Carolina, where he excelled in debate and received the A.B. in history.
1916-1917 Taught high school history in Kinston, N.C.
May 1917-April 1919 Served in the United States Army as lieutenant.
1919-1921 Studied law at Trinity College (now Duke University).
1920 Passed North Carolina bar examination.
1 July 1921 Began practicing law.
1922 Elected to the post of prosecuting attorney, Durham County Recorder's Court.
1926 Elected solicitor, 10th North Carolina Judicial District, consisting of Durham, Orange, Granville, Person, and Alamance counties.
1929 Married Merle Davis.
1930 Reelected to post as solicitor.
1932 Elected to 73rd United States Congress as representative for the new 6th North Carolina district (Durham, Orange, Alamance, and Guilford counties).
1933 Appointed to the committees on Elections, Merchant Marine Radio and Fisheries, and War Claims.
1934 Reelected.
1935 Appointed to the Appropriations Committee and its subcommittees for the Departments of Agriculture and the Navy.
1936 Reelected.
1937 Reappointed to previous subcommittees, chosen chair of Naval Appropriations Subcommittee.
1938 Chose not to run for reelection. Returned to private legal practice in Durham.
1942 Served as an appeals agent for the state draft board in Durham. Daughter Merle born.
1944 Appointed chair of the North Carolina Democratic Executive Committee.
1945 Appointed to the Board of Trustees of the University of North Carolina.
18 December 1946 Appointed to the United States Senate by Governor R. Gregg Cherry. Appointed to Committee on Civil Service.
May 1948 Defeated in Democratic Senate primary by J. Melville Broughton by 24,000 votes.
1950 Withdrew from Senate campaign (for the other North Carolina seat) before officially announcing his candidacy following throat surgery.
31 May 1952 Won Democratic gubernatorial primary.
4 November 1952 Elected governor.
5 January 1953 Inaugurated.
8 January 1953 Suffered first heart attack.
1954 Suffered second heart attack.
7 November 1954 Died, Watts Hospital, Durham, N.C.

Merle Davis Umstead

Merle Davis Umstead spent much of her public life as a political wife, seeing to the social and charity duties of the wife of a congressman, senator, and governor. As first lady of North Carolina from 1953 to 1954, during her husband's convalescence, Merle Davis Umstead managed most of the social events at the Governor's Mansion.

11 July 1901 Born in Bostic, Rutherford County, N.C, daughter of Charles D. and Daisy Washburn Davis
1914-1919 Attended Asheville (N.C.) Normal and Collegiate Institute.
1919-1920 Attended Trinity College (now Duke University).
1920-1921 Principal, Sunshine (N.C.) School, Rutherford County.
1921-1923 Worked in the office of the Collector of Internal Revenue, Raleigh.
1923-1925 Returned to Trinity College.
1925-1926 Principal, Washburn School, Rutherford County.
1926 Received B.A. in English, Duke University.
1927-1929 Math teacher and librarian, Central High School, Rutherfordton, Rutherford County.
5 September 1929 Married William Bradley Umstead.
1942 Daughter Merle born.
January 1953-1954 North Carolina's first lady.
July 1955 Appointed to Board of Trustees, East Carolina College, Greenville, N.C.
March 1958 Elected to the executive committee of the North Carolina Democratic Party.
1978 Honorary chairperson of Ladies for Jesse [Helms] and member of Democrats for Jesse.
14 April 1988 Died.

Washburn Family and Washburn Family Stores

Originally from Worcestershire, England, the Washburn family settled in Rutherford County, N.C., in the early 1830s and set up a tavern and inn. After the Civil War, the youngest brother, Reverend Reuben Washburn (1829-1904), took over the family business. He ran it for about 35 years until his sons, Edgar Nollie Washburn (1874-1935) and William Adney Washburn (1868-1931), took over in 1904. By this time, the business had evolved into a dry goods store located in a large wood-framed building on Main Street in Bostic, N.C. The two brothers greatly expanded the family business, building in 1928 a brick store building and opening two other stores, one of which was located at Sunshine, N.C. Known as the Sunshine Cash Store and Service Station, this store was managed for many years by the parents of Merle Davis Umstead, Charles D. Davis (ca. 1880-1936) and Daisy Washburn Davis (1882-1961), sister of E. N. and W. A. Washburn.

Back to Top

expand/collapse Expand/collapse Scope and Content

These papers chiefly document the political career of William Bradley Umstead. Also documented, though less thoroughly, are other activities of Umstead and of his wife Merle Davis Umstead, as well as activities of members of her family in Rutherford County, N.C.

Much of the political material in this collection relates to Umstead's 1952 gubernatorial campaign. Material also appears relating to Umstead's United States Senate career and to his Senate campaign, as well as to the years between his Senate term and his election as North Carolina governor. Relatively little appears documenting his terms as a United States representative or his legal career. As is often the case in collections of modern political officeholders, much of this material documents routine, day-to-day activities. It should also be noted that Umstead's papers clearly contain only a fraction of his original House and Senate files. Note that Umstead's official files as governor are state records housed at the North Carolina State Archives in Raleigh.

The papers of Merle Davis Umstead begin with the years immediately preceding her marriage to William Bradley Umstead and extend through the years following his death. Much of the material concerning Merle Davis Umstead relates to the various organizations of which she was a member and to her life as the wife of a politician and as first lady of North Carolina. Substantial numbers of condolence messages received by her and tributes to Governor Umstead after his death are included.

Merle Davis Umstead's family's material chiefly concerns the running of the family businesses, chiefly as merchants in Rutherford County, N.C., and financial matters of her parents, Charles D. Davis and Daisy Washburn Davis.

The addition of February 2002 contains diaries, personal correspondence, financial records, military papers, and other items, most of which relate to Umstead's military service during World War I.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

1. William Bradley Umstead United States House of Representatives Files, 1932-1938.
1.1. Legislative Files, 1937-1938.
1.2. William Bradley Umstead Retirement Correspondence, 1938.
1.3. William Bradley Umstead Other House Material, 1932-1938.
2. William Bradley Umstead United States Senate Files, 1947-1949.
2.1. Campaign Files, 1947-1949.
2.1.1. Correspondence with Supporters, 1947-1949.
2.1.2. Other Campaign Files, 1947-1949.
2.2. Senate Office Files, 1947-1949.
2.2.1. Legislative Files, 1947-1949.
2.2.2. Casework and Appointment Files, 1947-1949.
2.2.3. General Correspondence and Miscellaneous Material, 1947-1949.
3. William Bradley Umstead North Carolina Gubernatorial Files, 1951-1953.
3.1. Campaign Files, 1951-1953.
3.1.1. Correspondence with Supporters and Organizers, 1951-1953.
3.1.1.1. Letters of Support
3.1.1.2. Correspondence with Organizers
3.1.1.3. Post-campaign Appreciation Letters
3.1.2. Other Campaign Files, 1951-1953.
3.2. Miscellaneous Gubernatorial Files, 1951-1954.
4. William Bradley Umstead Political Clippings, ca. 1920-1980.
4.1. Political Scrapbooks, 1921-1954.
4.2. Loose Clippings, ca. 1920-1980.
5. Other William Bradley Umstead Papers, 1863-1953.
5.1. Other Political Material, 1928-1953.
5.2. Non- Political Material, 1863-1954.
6. Merle Davis Umstead Personal Material, 1924-1987.
6.1. Correspondence, 1924-1986.
6.2. Condolences and Tributes Upon the Death of William Bradley Umstead, 1954.
6.3. Other Materials, 1954-1983.
6.4. Yearbooks, 1930-1987.
7. Merle Davis Umstead Family Material, 1894-1961.
7.1. Correspondence, 1894-1961.
7.2. Sunshine Store Records, 1899-1941.
7.2.1. Bills and Receipts, 1899-1907; 1928-1938.
7.2.2. Goods Bought/Cash Sales Daily, 1906; 1933-1939.
7.2.3. Inventory Books, 1912; 1930-1937.
7.2.4. Loose Account Records, 1919-1941 and undated.
7.2.5. Account Books, ca. 1900; 1915-1940 and undated.
7.2.6. Other Store Materials, 1901-1902; 1923; 1930-1935 and undated.
7.3. Other Materials, 1895-1947 and undated.
8. Audio-Visual Material, 1930s-1981 and undated.
8.1. Pictures, 1930s-1981 and undated.
8.2. Audio Recordings, 1947-1962 and undated.
8.2.1. Audio Tape, 1962 and undated.
8.2.2. Audiodiscs, 1947-1953 and undated.
8.3. Films, 1952-1957.
Addition of February 2002 (Acc. 99173).
5.2. Non-political Material, 1917-1946 and undated.

expand/collapse Expand/collapse Series 1. William Bradley Umstead United States House of Representatives Files, 1932-1938.

About 2000 items.

Arrangement: by type.

Legislative correspondence for 1937-1938, letters congratulating Umstead upon his retirement, and scattered other material. Umstead represented the 6th North Carolina district (Durham, Orange, Alamance, and Guilford Counties). These items undoubtedly represent only a fraction of Umstead's original files. The remainder of his House files presumably are lost or have been destroyed.

expand/collapse Expand/collapse Subseries 1.1. Legislative Files, 1937-1938.

About 1250 items.

Arrangement: alphabetical by subject.

Correspondence with constituents concerning legislative issues, arranged and titled by Umstead's staff. Files relating to the judiciary, by far the largest category here, relate chiefly to Umstead's support for voluntary retirement of justices at age seventy and other legislation to reorganize the United States Supreme Court.

Other files chiefly contain statements of Umstead's stands on various legislation in response to mail from constituents. These files are arranged as they were received; A-H and S-Z files were not received with the collection.

Folder 1

Immigration

Folder 2-18

Folder 2

Folder 3

Folder 4

Folder 5

Folder 6

Folder 7

Folder 8

Folder 9

Folder 10

Folder 11

Folder 12

Folder 13

Folder 14

Folder 15

Folder 16

Folder 17

Folder 18

Judiciary

Folder 19-21

Folder 19

Folder 20

Folder 21

L

Folder 22

Labor

Folder 23-24

Folder 23

Folder 24

Labor: Fair Labor Standards Act

Folder 25-27

Folder 25

Folder 26

Folder 27

Miscellaneous Legislation, 1937

Folder 28-34

Folder 28

Folder 29

Folder 30

Folder 31

Folder 32

Folder 33

Folder 34

Miscellaneous

Folder 35

Naval Expansion Bill

Folder 36

Neutrality

Folder 37

Old Age Pensions

Folder 38

Pettingill Bill

Folder 39A

Public Utilities Holding Companies

Folder 39B

Public Works Administration

Folder 40

Public Works Administration: Relief

Folder 41

Relief Appropriations Bill

Folder 42

Reorganization

Folder 43

Revenue, 1938

Folder 44

Revenue Act

Folder 45

Revenue: District of Columbia

Back to Top

expand/collapse Expand/collapse Subseries 1.2. William Bradley Umstead Retirement Correspondence, 1938.

About 250 items.

Arrangement: alphabetical.

Letters received upon Umstead's retirement, chiefly of a routine nature.

Folder 46

A-C

Folder 47

D-G

Folder 48

H-L

Folder 49

M-P

Folder 50

R-S

Folder 51

T-W

Back to Top

expand/collapse Expand/collapse Subseries 1.3. William Bradley Umstead Other House Material, 1932-1938.

About 500 items.

Arrangement: by type.

Scattered office files holding such items as programs and publications in which Umstead appeared and material relating to congressional trips Umstead made to Hawaii and the West in 1936 and 1938. Campaign material consists of a 1932 campaign pamphlet, a 1936 campaign schedule, and a few other items. The file "Federal Facilities in the 6th District" relates to efforts to improve post offices, park service holdings, and other federal facilities. Umstead's House voting records also appear.

Folder 52

Appointments

Folder 53A

Campaign Material

Folder 53B

Democratic State Executive Committee: List of Contributors, 1944-1946

Folder 54A

Federal Facilities in 6th District

Folder 54B

Hearings (see also SV-4529/24-32)

Oversize Volume SV-4529/24-32

SV-4529/24

SV-4529/25

SV-4529/26

SV-4529/27

SV-4529/28

SV-4529/29

SV-4529/30

SV-4529/31

SV-4529/32

Hearings

Folder 54C

Invitation to Executive Mansion, Raleigh, 2 January 1945

Folder 55

Miscellaneous Correspondence

Folder 56

Other Material

Folder 57

Post Office Material

Folder 58

Prohibition Material

Folder 59

Publications and Programs

Folder 60

Soil Conservation Service, 1935-1937

Folder 61

Tobacco and Cigarette Legislation

Folder 62

Voting Records

Folder 63

Western Forest Service Trip Material, 1936

Folder 64

Western Forest Service Trip Material, 1938

Folder 65

Western Navy Trip Material, 1938

Back to Top

expand/collapse Expand/collapse Series 2. William Bradley Umstead United States Senate Files, 1947-1949.

About 10000 items.

Arrangement: by type.

Files relating to Umstead's Senate career, including campaign material and Senate office files.

expand/collapse Expand/collapse Subseries 2.1. Campaign Files, 1947-1949.

About 8250 items.

Arrangement: by type.

Correspondence with supporters and other material relating to Umstead's campaign to succeed himself in the Senate.

expand/collapse Expand/collapse Subseries 2.1.1. Correspondence with Supporters, 1947-1949.

About 7500 items.

Arrangement: alphabetical by county.

Chiefly letters from constituents offering support to Umstead or from Umstead or his staff asking for or showing appreciation for support. This material was organized by county by Umstead's staff. Letters from supporters typically assure Umstead of their support, but some cite specific positions of Umstead or personal characteristics that led to their support for him. Some letters include contributions or offers of contributions to the campaign. The letters from Umstead and his staff either announce his candidacy and ask for support, or thank the correspondent for his or her support. Some of the requests for support cite Umstead's record of service as a congressman, lawyer, and Democratic Party worker.

Folder 66-69

Folder 66

Folder 67

Folder 68

Folder 69

Alamance

Folder 70-71

Folder 70

Folder 71

Alexander

Folder 72

Alleghany

Folder 73-74

Folder 73

Folder 74

Anson

Folder 75-76

Folder 75

Folder 76

Ashe

Folder 77

Avery

Folder 78-79

Folder 78

Folder 79

Beaufort

Folder 80

Bertie

Folder 81-82

Folder 81

Folder 82

Bladen

Folder 83-84

Folder 83

Folder 84

Brunswick

Folder 85-89

Folder 85

Folder 86

Folder 87

Folder 88

Folder 89

Buncombe

Folder 90-91

Folder 90

Folder 91

Burke

Folder 92-93

Folder 92

Folder 93

Cabarrus

Folder 94-95

Folder 94

Folder 95

Caldwell

Folder 96-97

Folder 96

Folder 97

Camden

Folder 98-99

Folder 98

Folder 99

Carteret

Folder 100-101

Folder 100

Folder 101

Caswell

Folder 102-103

Folder 102

Folder 103

Catawba

Folder 104-105

Folder 104

Folder 105

Chatham

Folder 106-107

Folder 106

Folder 107

Cherokee

Folder 108-109

Folder 108

Folder 109

Chowan

Folder 110-111

Folder 110

Folder 111

Clay

Folder 112-113

Folder 112

Folder 113

Cleveland

Folder 114-115

Folder 114

Folder 115

Columbus

Folder 116-119

Folder 116

Folder 117

Folder 118

Folder 119

Craven

Folder 120-121

Folder 120

Folder 121

Cumberland

Folder 122-123

Folder 122

Folder 123

Currituck

Folder 124-125

Folder 124

Folder 125

Dare

Folder 126-127

Folder 126

Folder 127

Davidson

Folder 128-129

Folder 128

Folder 129

Davie

Folder 130-131

Folder 130

Folder 131

Duplin

Folder 132-136

Folder 132

Folder 133

Folder 134

Folder 135

Folder 136

Durham

Folder 137-138

Folder 137

Folder 138

Edgecombe

Folder 139-142

Folder 139

Folder 140

Folder 141

Folder 142

Forsyth

Folder 143-144

Folder 143

Folder 144

Franklin

Folder 145-147

Folder 145

Folder 146

Folder 147

Gaston

Folder 148-149

Folder 148

Folder 149

Gates

Folder 150-151

Folder 150

Folder 151

Graham

Folder 152-153

Folder 152

Folder 153

Granville

Folder 154-155

Folder 154

Folder 155

Greene

Folder 156-170

Folder 156

Folder 157

Folder 158

Folder 159

Folder 160

Folder 161

Folder 162

Folder 163

Folder 164

Folder 165

Folder 166

Folder 167

Folder 168

Folder 169

Folder 170

Guilford

Folder 171-172

Folder 171

Folder 172

Halifax

Folder 173-174

Folder 173

Folder 174

Harnett

Folder 175-176

Folder 175

Folder 176

Haywood

Folder 177-178

Folder 177

Folder 178

Henderson

Folder 179-180

Folder 179

Folder 180

Hertford

Folder 181-182

Folder 181

Folder 182

Hoke

Folder 183-184

Folder 183

Folder 184

Hyde

Folder 185-186

Folder 185

Folder 186

Iredell

Folder 187-188

Folder 187

Folder 188

Jackson

Folder 189-190

Folder 189

Folder 190

Johnston

Folder 191-192

Folder 191

Folder 192

Jones

Folder 193-194

Folder 193

Folder 194

Lee

Folder 195-196

Folder 195

Folder 196

Lenoir

Folder 197-198

Folder 197

Folder 198

Lincoln

Folder 199-200

Folder 199

Folder 200

Macon

Folder 201-202

Folder 201

Folder 202

Madison

Folder 203-204

Folder 203

Folder 204

Martin

Folder 205-206

Folder 205

Folder 206

McDowell

Folder 207-211

Folder 207

Folder 208

Folder 209

Folder 210

Folder 211

Mecklenburg

Folder 212-213

Folder 212

Folder 213

Mitchell

Folder 214-215

Folder 214

Folder 215

Montgomery

Folder 216-217

Folder 216

Folder 217

Moore

Folder 218-219

Folder 218

Folder 219

Nash

Folder 220-223

Folder 220

Folder 221

Folder 222

Folder 223

New Hanover

Folder 224-225

Folder 224

Folder 225

Northampton

Folder 226-227

Folder 226

Folder 227

Onslow

Folder 228-229

Folder 228

Folder 229

Orange

Folder 230-231

Folder 230

Folder 231

Pamlico

Folder 232-233

Folder 232

Folder 233

Pasquotank

Folder 234-235

Folder 234

Folder 235

Pender

Folder 236-237

Folder 236

Folder 237

Perquimans

Folder 238-239

Folder 238

Folder 239

Person

Folder 240-241

Folder 240

Folder 241

Pitt

Folder 242-243

Folder 242

Folder 243

Polk

Folder 244-245

Folder 244

Folder 245

Randolph

Folder 246-247

Folder 246

Folder 247

Richmond

Folder 248-249

Folder 248

Folder 249

Robeson

Folder 250-251

Folder 250

Folder 251

Rockingham

Folder 252-253

Folder 252

Folder 253

Rocky Mount

Folder 254-255

Folder 254

Folder 255

Rowan

Folder 256-257

Folder 256

Folder 257

Rutherford

Folder 258-259

Folder 258

Folder 259

Sampson

Folder 260-261

Folder 260

Folder 261

Scotland

Folder 262-263

Folder 262

Folder 263

Stanly

Folder 264-265

Folder 264

Folder 265

Stokes

Folder 266-267

Folder 266

Folder 267

Surry

Folder 268-269

Folder 268

Folder 269

Swain

Folder 270-271

Folder 270

Folder 271

Transylvania

Folder 272-273

Folder 272

Folder 273

Tyrrell

Folder 274-275

Folder 274

Folder 275

Union

Folder 276-277

Folder 276

Folder 277

Vance

Folder 278-283

Folder 278

Folder 279

Folder 280

Folder 281

Folder 282

Folder 283

Wake

Folder 284-285

Folder 284

Folder 285

Warren

Folder 286-287

Folder 286

Folder 287

Washington

Folder 288-289

Folder 288

Folder 289

Watauga

Folder 290-291

Folder 290

Folder 291

Wayne

Folder 292-293

Folder 292

Folder 293

Wilkes

Folder 294-295

Folder 294

Folder 295

Wilson

Folder 296-297

Folder 296

Folder 297

Yadkin

Folder 298-299

Folder 298

Folder 299

Yancey

Back to Top

expand/collapse Expand/collapse Subseries 2.1.2. Other Campaign Files, 1947-1949.

About 750 items.

Arrangement: alphabetical by type.

These items, which were not organized by Umstead or his staff, include campaign speeches by and for Umstead, lists of county managers and contacts, and political correspondence, chiefly thanking supporters or requesting support. Some correspondence details Umstead's campaign tactics. Correspondents who give particular insight into campaign strategies include Joe Carruthers, Umstead's campaign manager; Wesley McDonald; John Harden, private secretary to Governor Cherry and later Umstead's director of public relations; and Thomas Broughton, a Thomasville, N.C., public relations agent. Other notable correspondents include Governors R. Gregg Cherry and Kerr Scott.

Folder 300

Advertisements

Folder 301A

Campaign Speeches

Folder 301BA

Senate Campaign Finances

Folder 301BB

Clipping about prospective senatorial candidates, September 1949

Folder 302-303

Folder 302

Folder 303

Contacts and Managers by County (see also folder 861)

Folder 304

Correspondence, December 1946-April 1947

Folder 305

Correspondence, May-August 1947

Folder 306

Correspondence, September-October 1947

Folder 307

Correspondence, November-December 1947

Folder 308

Correspondence, January 1948

Folder 309

Correspondence, February 1948

Folder 310

Correspondence, March 1948

Folder 311

Correspondence, April 1948

Folder 312-313

Folder 312

Folder 313

Correspondence, May 1948

Folder 314

Correspondence, June 1948 and undated

Folder 315

Guest Register, January 1947-November 1948

Folder 316-317

Folder 316

Folder 317

Lists of Possible Supporters

Folder 318

Miscellaneous Campaign Material

Folder 319

Speeches by Others Supporting Umstead

Back to Top

expand/collapse Expand/collapse Subseries 2.2. Senate Office Files, 1947-1949.

About 1750 items.

Arrangement: by type.

Cheifly files of constituent correspondence concerning legislation and casework needs. Some other material also appears.

expand/collapse Expand/collapse Subseries 2.2.1. Legislative Files, 1947-1949.

About 750 items.

Arrangement: alphabetical by subject.

Chiefly correspondence with constituents regarding public issues of concern to them. Over half of this material concerns the Taft-Hartley Act, which Umstead supported. The act, intended to curb the power of organized labor, passed over President Truman's veto. Umstead routinely stated his position on the act and occasionally explained his stand in more detail.

Material also appears concerning such issues important to North Carolina as the furniture industry, federal aid to improve rivers and harbors, and Umstead's views on drunk driving and the prohibition of advertising of alcoholic beverages. Speeches record Umstead's stands on such issues as civil rights and agricultural legislation.

The majority of these files were organized and titled by Umstead's staff; they almost surely reflect only a fraction of his original subject files.

Folder 320A

Agriculture

Folder 320B

Alcoholic Beverages

Folder 321-322

Folder 321

Folder 322

Camp Butner

Folder 323

Federal Government

Folder 324

Furniture

Folder 325

General

Folder 326-333

Folder 326

Folder 327

Folder 328

Folder 329

Folder 330

Folder 331

Folder 332

Folder 333

Labor: For

Folder 334-337

Folder 334

Folder 335

Folder 336

Folder 337

Labor: Against

Folder 338

Louisburg Theatre

Folder 339

Report on North Carolina Manufacturers' Taxes

Folder 340

Rivers and Harbors

Folder 341

Speeches and Press Releases

Folder 342

Wilmington Ports Authority

Back to Top

expand/collapse Expand/collapse Subseries 2.2.2. Casework and Appointment Files, 1947-1949.

About 500 items.

Files relating to veterans' affairs, postal and civil service appointments, and other constituent needs for which Umstead's aid was sought. These files document efforts by the senator's office to expedite government appointments, especially postal and service academy appointments, and constituents' dealings with the Veterans Administration and other government agencies.

These files are generally arranged alphabetically by client; there are noticeable gaps, particularly Casework, C-I.

Folder 343

Appointments: Academies

Folder 344

Appointments: Justice Department

Folder 345

Appointments: Postal

Folder 346

Casework: B

Folder 347-348

Folder 347

Folder 348

Casework: General

Folder 349

Casework: J

Folder 350

Casework: K

Folder 351

Casework: L

Folder 352

Casework: M

Folder 353

Casework: O

Folder 354

Casework: P

Folder 355

Casework: R

Folder 356

Casework: S

Folder 357

Casework: T

Folder 358-363

Folder 358

Folder 359

Folder 360

Folder 361

Folder 362

Folder 363

Casework: Veterans

Folder 364

Casework: W

Back to Top

expand/collapse Expand/collapse Subseries 2.2.3. General Correspondence and Miscellaneous Material, 1947-1949.

About 500 items.

Chiefly routine and social correspondence. Correspondence from January 1947 consists mostly of congratulatory letters from friends and supporters on Umstead's appointment to the U. S. Senate and Umstead's replies. Some correspondence and miscellaneous material relates to such routine internal Senate functions as office supplies and travel allowances.

Folder 365-367

Folder 365

Folder 366

Folder 367

Christmas Greetings

Folder 368

Correspondence, 1946

Folder 369-373

Folder 369

Folder 370

Folder 371

Folder 372

Folder 373

Correspondence, January 1947

Folder 374

Correspondence, February-May 1947

Folder 375

Correspondence, June-December 1947

Folder 376

Correspondence, January-November 1948

Folder 377

Correspondence, December 1948 and undated

Folder 378

Crank Mail

Folder 379

Miscellaneous Material

Folder 380

Visitors' Registry

Back to Top

expand/collapse Expand/collapse Series 3. William Bradley Umstead North Carolina Gubernatorial Files, 1951-1953.

About 11500 items.

Arrangement: by type.

Material relating chiefly to Umstead's 1952 gubernatorial campaign. Some material relating to his administration is contained here, but the researcher interested primarily in the administration should consult the North Carolina State Archives to see Umstead's official gubernatorial records.

expand/collapse Expand/collapse Subseries 3.1. Campaign Files, 1951-1953.

About 10500 items.

Arrangement: by type.

Correspondence with supporters, campaign speeches, and other material relating to Umstead's 1952 gubernatorial campaign.

expand/collapse Expand/collapse Subseries 3.1.1. Correspondence with Supporters and Organizers, 1951-1953.

About 10000 items.

Arrangement: by type then alphabetical by county.

Letters regarding support for Umstead's Candidacy, post-campaign letters of appreciation to supporters, and correspondence with county organizers. This material was arranged by Umstead's staff.

There is a fairly complete run of letters regarding support for Umstead's Candidacy arranged by county (there is no material for Clay or Haywood counties; High Point and Rocky Mount have their own files). These items consist chiefly of letters from Umstead soliciting support from individuals, responses to these letters, and Umstead's response in turn. Organizational correspondence is complete through Northampton County except for Bertie and Hyde counties, and contains a file for High Point. Post-campaign appreciation letters are the most scattered and least complete, and contain a miscellaneous file and an out-of-state file. See also Subseries 3.1.2, folder 660F.

expand/collapse Expand/collapse Subseries 3.1.1.1. Letters of Support

Folder 381-384

Folder 381

Folder 382

Folder 383

Folder 384

Alamance

Folder 385

Alexander

Folder 386

Alleghany

Folder 387

Anson

Folder 388

Ashe

Folder 389

Avery

Folder 390

Beaufort

Folder 391

Bertie

Folder 392

Bladen

Folder 393

Brunswick

Folder 394-397

Folder 394

Folder 395

Folder 396

Folder 397

Buncombe

Folder 398

Burke

Folder 399-400

Folder 399

Folder 400

Cabarrus

Folder 401

Caldwell

Folder 402

Camden

Folder 403

Carteret

Folder 404

Caswell

Folder 405-406

Folder 405

Folder 406

Catawba

Folder 407

Chatham

Folder 408

Cherokee

Folder 409

Chowan

Folder 410

Clay

Folder 411

Cleveland

Folder 412-413

Folder 412

Folder 413

Columbus

Folder 414

Craven

Folder 415-416

Folder 415

Folder 416

Cumberland

Folder 417

Currituck

Folder 418

Dare

Folder 419

Davidson

Folder 420

Davie

Folder 421

Duplin

Folder 422-423

Folder 422

Folder 423

Durham

Folder 424-425

Folder 424

Folder 425

Edgecombe

Folder 426-429

Folder 426

Folder 427

Folder 428

Folder 429

Forsyth

Folder 430

Franklin

Folder 431-433

Folder 431

Folder 432

Folder 433

Gaston

Folder 434

Gates

Folder 435

Graham

Folder 436-437

Folder 436

Folder 437

Granville

Folder 438

Greene

Folder 439-445

Folder 439

Folder 440

Folder 441

Folder 442

Folder 443

Folder 444

Folder 445

Guilford

Folder 446-448

Folder 446

Folder 447

Folder 448

Halifax

Folder 449-450

Folder 449

Folder 450

Harnett

Folder 451

Haywood

Folder 452

Henderson

Folder 453

Hertford

Folder 454-456

Folder 454

Folder 455

Folder 456

High Point

Folder 457

Hoke

Folder 458

Hyde

Folder 459-460

Folder 459

Folder 460

Iredell

Folder 461

Jackson

Folder 462-463

Folder 462

Folder 463

Johnston

Folder 464

Jones

Folder 465

Lee

Folder 466-468

Folder 466

Folder 467

Folder 468

Lenoir

Folder 469-470

Folder 469

Folder 470

Lincoln

Folder 471

Macon

Folder 472

Madison

Folder 473

Martin

Folder 474

McDowell

Folder 475-480

Folder 475

Folder 476

Folder 477

Folder 478

Folder 479

Folder 480

Mecklenburg

Folder 481

Mitchell

Folder 482-483

Folder 482

Folder 483

Montgomery

Folder 484-486

Folder 484

Folder 485

Folder 486

Moore

Folder 487-488

Folder 487

Folder 488

Nash

Folder 489-493

Folder 489

Folder 490

Folder 491

Folder 492

Folder 493

New Hanover

Folder 494

Northampton

Folder 495

Onslow

Folder 496

Orange

Folder 497

Pamlico

Folder 498-500

Folder 498

Folder 499

Folder 500

Pasquotank

Folder 501

Pender

Folder 502

Perquimans

Folder 503-504

Folder 503

Folder 504

Person

Folder 505-508

Folder 505

Folder 506

Folder 507

Folder 508

Pitt

Folder 509

Polk

Folder 510

Randolph

Folder 511

Richmond

Folder 512-515

Folder 512

Folder 513

Folder 514

Folder 515

Robeson

Folder 516-518

Folder 516

Folder 517

Folder 518

Rockingham

Folder 519-521

Folder 519

Folder 520

Folder 521

Rocky Mount

Folder 522-523

Folder 522

Folder 523

Rowan

Folder 524-525

Folder 524

Folder 525

Rutherford

Folder 526

Sampson

Folder 527

Scotland

Folder 528

Stanly

Folder 529

Stokes

Folder 530-531

Folder 530

Folder 531

Surry

Folder 532

Swain

Folder 533

Transylvania

Folder 534

Tyrrell

Folder 535-536

Folder 535

Folder 536

Union

Folder 537-538

Folder 537

Folder 538

Vance

Folder 539-541

Folder 539

Folder 540

Folder 541

Wake

Folder 542-550

Folder 542

Folder 543

Folder 544

Folder 545

Folder 546

Folder 547

Folder 548

Folder 549

Folder 550

Wake

Folder 551

Warren

Folder 552

Washington

Folder 553

Watauga

Folder 554-555

Folder 554

Folder 555

Wayne

Folder 556

Wilkes

Folder 557-558

Folder 557

Folder 558

Wilson

Folder 559

Yadkin

Folder 560

Yancey

Back to Top

expand/collapse Expand/collapse Subseries 3.1.1.2. Correspondence with Organizers

Folder 561

Alamance

Folder 562

Alexander

Folder 563

Alleghany

Folder 564

Anson

Folder 565

Ashe

Folder 566

Avery

Folder 567

Beaufort

Folder 568

Bladen

Folder 569

Brunswick

Folder 570

Buncombe

Folder 571-572

Folder 571

Folder 572

Burke

Folder 573

Cabarrus

Folder 574

Caldwell

Folder 575

Camden

Folder 576

Carteret

Folder 577

Caswell

Folder 578

Catawba

Folder 579

Chatham

Folder 580

Cherokee

Folder 581

Chowan

Folder 582

Clay

Folder 583

Cleveland

Folder 584

Columbus

Folder 585

Craven

Folder 586

Cumberland

Folder 587

Currituck

Folder 588

Dare

Folder 589

Davie

Folder 590

Duplin

Folder 591

Durham

Folder 592

Edgecombe

Folder 593

Forsyth

Folder 594

Franklin

Folder 595

Gaston

Folder 596

Gates

Folder 597

Graham

Folder 598

Granville

Folder 599

Greene

Folder 600

Guilford

Folder 601

Halifax

Folder 602

Harnett

Folder 603

Haywood

Folder 604

Henderson

Folder 605

Hertford

Folder 606

High Point

Folder 607

Hoke

Folder 608

Iredell

Folder 609

Jackson

Folder 610

Johnston

Folder 611

Jones

Folder 612

Lee

Folder 613

Lenoir

Folder 614

Lincoln

Folder 615

Macon

Folder 616

Madison

Folder 617

Martin

Folder 618

McDowell

Folder 619

Mecklenburg

Folder 620

Mitchell

Folder 621

Montgomery

Folder 622

Moore

Folder 623

Nash

Folder 624

New Hanover

Folder 625

Northampton

Back to Top

expand/collapse Expand/collapse Subseries 3.1.1.3. Post-campaign Appreciation Letters

Folder 626

Buncombe

Folder 627

Burke

Folder 628

Cabarrus

Folder 629

Caldwell

Folder 630-631

Folder 630

Folder 631

Columbus

Folder 632

Craven

Folder 633

Cumberland

Folder 634

Currituck

Folder 635

Dare

Folder 636

Davidson

Folder 637

Miscellaneous

Folder 638-641

Folder 638

Folder 639

Folder 640

Folder 641

Out-of-state

Folder 642

Richmond

Folder 643

Robeson

Folder 644

Rockingham

Folder 645

Rowan

Folder 646

Transylvania

Folder 647

Tyrrell

Folder 648

Union

Folder 649

Vance

Folder 650-652

Folder 650

Folder 651

Folder 652

Wake

Folder 653

Warren

Folder 654

Yancey

Back to Top

expand/collapse Expand/collapse Subseries 3.1.2. Other Campaign Files, 1951-1953.

About 5500 items.

Arrangement: alphabetical by type.

Campaign office files, including lists of county contacts, election returns, financial statements, public statements and news releases, and copies of political advertisements for Umstead and for Hubert Olive, his main opponent. Much of this material was not organized by Umstead's staff.

Folder 655

Advertisements

Folder 656-657A

Applications for Jobs

Folder 657B

Campaign Finance Ledger

Folder 657C

Cancelled Checks, Gubernatorial Campaign

Folder 658A

Certification of Results

Folder 658B

Check Stub Books, 1952

Folder 659-660A

Contacts and Managers by County (see also folder 861)

Folder 660B

Contributors, Lists of. 1952, and undated

Folder 660C

Contributions and Expenditures

Folder 660D

Contributions and Political Expenses Record

Folder 660E

Correspondence: Miscellaneous, 1952 and January 1953

Folder 660F

Correspondence: Mainly responses to letters sent out on behalf of Umstead's candidacy by E. I. Bugg, president of the Durham Hotel Corporation.

Folder 660G

Correspondence: Mainly between Umstead and Josh Horne, of the Rocky Mount Publishing Company

Folder 661

Election Returns

Folder 662-664

Folder 662

Folder 663

Folder 664

Engagements Filled, 1952

Folder 665-668

Folder 665

Folder 666

Folder 667

Folder 668

Financial Material

Folder 669-671

Folder 669

Folder 670

Folder 671

Form Letters (Copies)

Folder 672

Guest Registers, 1952

Folder 673-674

Folder 673

Folder 674

Invitations Accepted

Folder 675-677

Folder 675

Folder 676

Folder 677

Invitations Declined

Folder 678

Invitations Pending

Folder 679A-679B

Hubert Olive Campaign Material

Folder 680

Lists Checked

Folder 681

Miscellaneous Campaign Files

Folder 682

Miscellaneous Correspondence

Folder 683-684

Folder 683

Folder 684

Newspaper Form Letters, 1952

Folder 685

Office Services

Folder 686

Office Supplies

Folder 687-688A

Pre-campaign File

Folder 688B

Speeches given by or on behalf of Umstead, 1952

Folder 689-690E

Statements and News Releases

Folder 691

Telegrams

Folder 692A

Thank You Letters (Help in Headquarters)

Folder 692B

"The William Umstead Club": an 8-page roster of signatures, 12 September, 1951

Folder 692C

Witholding tax and payroll, Gubernatorial Camapaign: Official documents and correspondence

Back to Top

expand/collapse Expand/collapse Subseries 3.2. Miscellaneous Gubernatorial Files, 1951-1954.

About 1050 items.

Arrangement: alphabetical by type.

Personal correspondence of Umstead while he was governor, programs of events he attended, and such administrative material as state budget analyses, statements and press releases, business newsletters and other research material, and material relating to Umstead's inauguration.

The personal correspondence in this series consists almost entirely of routine social letters and includes a large number of get-well wishes and their acknowledgments. Inaugural material consists chiefly of invitations and letters of appreciation to people who worked on the event. Included in Other Gubernatorial Material are lists of members of several state agencies, some administrative reports, and items recording press coverage. Research Material consists chiefly of business newsletters and annual reports as well as reports on activities of other state governments.

Also in this series is a set of alphabetically arranged 3x5" index cards carrying names and addresses of political supporters who Umstead consulted when making state government appointments. Colors apparently reflected level of support.

The bulk of Umstead's gubernatorial papers are official state records on file at the North Carolina State Archives.

Folder 693

Appointment Calendars, 1953 and 1954

Folder 694

Budget, Tax, and Economy

Folder 695A

Callers and Invitations File

Folder 695B

Certification of election, signed by Thad Eure, Secretary of State

Folder 696A

Conservation and Development

Folder 696B

Correspondence about photographs of Umstead and his family

Folder 697-702

Folder 697

Folder 698

Folder 699

Folder 700

Folder 701

Folder 702

Get-Well Wishes and Acknowledgments

Folder 703

Inaugural Address

Folder 704

Inaugural Material

Folder 705

Legislative Notebook, 1953

Folder 706

Mansion Guest Register, Office Guest Register, 1953 (see oversize volumes SV-4529/22-23)

Oversize Volume SV-4529/22-23

SV-4529/22

SV-4529/23

Mansion Guest Register, Office Guest Register, 1953

Folder 707-708A

Other Gubernatorial Material

Folder 708B

Pamphlet: "Facts about North Carolina," 1951

Folder 709A

Personal Correspondence

Folder 709B

Personal and Confidential Correspondence. Correspondents and/or addressees include Otis M. Banks, S. C. Brawley, Walter Briggs, Gregg Cherry, R. J. Ennis Davis, E. R. Derryberry, Bryce R. Holt, O. K. LaRouque, W. Kerr Scott, Bodie Ward, and Penn Watson

Folder 710

President of Turkey Visit, 1954

Folder 711-712

Folder 711

Folder 712

Programs

Folder 713

Public Higher Education

Folder 714

Research Material

Folder 715

Requests for Photographs

Folder 716

Statements and Press Releases

Box 27-31

Box 27

Box 28

Box 29

Box 30

Box 31

Index Card Files

Back to Top

expand/collapse Expand/collapse Series 4. William Bradley Umstead Political Clippings, ca. 1920-1980.

About 10020 items.

Arrangement: by type.

Loose newspapers clippings and scrapbooks of newspaper clippings relating chiefly to the political career of William Bradley Umstead.

expand/collapse Expand/collapse Subseries 4.1. Political Scrapbooks, 1921-1954.

21 items.

Arrangement: chronological.

Oversize Volume SV-4529/1

1921-1943.

Chiefly clippings of Umstead's political career as solicitor and congressman. Also included are programs of events at which Umstead was the featured speaker, congratulatory telegrams (1936, 1938), and a few personal notes. Compiled by Mrs. O. G. Duke, Jr. About 176 pp.

Oversize Volume SV-4529/2

1929-1933.

Clippings concerning Umstead's terms as solicitor and congressman. There are two letters to Merle Davis Umstead from her father, Charles D. Davis, dated June 1932, expressing his happiness at Umstead's nomination as Democratic candidate for Congress, and a few congratulatory telegrams from others also concerning Umstead's nomination. Compiled by Merle Davis Umstead. About 76 pp.

Oversize Volume SV-4529/3

1933-1936.

Chiefly clippings of events in Washington, D.C., invitations to functions, and other memorabilia.

Oversize Volume SV-4529/4

1936.

Chiefly clippings of events in Washington, D.C., and invitations to functions.

Oversize Volume SV-4529/5

1941-1951.

Chiefly clippings about Umstead as campaign manager for R. Gregg Cherry, as Democratic State chair, and as United States senator. Also documented is Umstead's campaign for reelection to the senate.

Oversize Volume SV-4529/6

1944.

Clippings covering the Democratic Campaign. Compiled/arranged by Sallie Baker Everett, vice-chair of the State Democratic Committee under Umstead. About 66 pp.

Oversize Volume SV-4529/7

1946-1948.

Clippings compiled during Umstead's term as United States Senator. Arranged by Merle Davis Umstead. About 143 pp.

Oversize Volume SV-4529/8-20

SV-4529/8

SV-4529/9

SV-4529/10

SV-4529/11

SV-4529/12

SV-4529/13

SV-4529/14

SV-4529/15

SV-4529/16

SV-4529/17

SV-4529/18

SV-4529/19

SV-4529/20

1952-1954.

Clippings compiled during Umstead's term as governor.

Oversize Volume SV-4529/21

1953-1954.

Labeled "Special Scrap Book." The clippings in this volume are chiefly from columns in the Charlotte Oberserver or in the Raleigh Times

Back to Top

expand/collapse Expand/collapse Subseries 4.2. Loose Clippings, ca. 1920-1980.

About 10100 items.

Arrangement: chronological.

Newspaper clippings relating chiefly to William Bradley Umstead's senate and gubernatorial campaigns and terms. Clippings relating to other political events of concern to Umstead also appear. There are a few clippings relating to Merle Davis Umstead.

Folder 717

1920s

Folder 718-719

Folder 718

Folder 719

1930s

Folder 720

1940-1945

Folder 721

1946

Folder 722

1947

Folder 723-725

Folder 723

Folder 724

Folder 725

1948

Folder 726

1949

Folder 727

1950

Folder 728

1950-1951

Folder 729-739

Folder 729

Folder 730

Folder 731

Folder 732

Folder 733

Folder 734

Folder 735

Folder 736

Folder 737

Folder 738

Folder 739

1951

Folder 740-792

Folder 740

Folder 741

Folder 742

Folder 743

Folder 744

Folder 745

Folder 746

Folder 747

Folder 748

Folder 749

Folder 750

Folder 751

Folder 752

Folder 753

Folder 754

Folder 755

Folder 756

Folder 757

Folder 758

Folder 759

Folder 760

Folder 761

Folder 762

Folder 763

Folder 764

Folder 765

Folder 766

Folder 767

Folder 768

Folder 769

Folder 770

Folder 771

Folder 772

Folder 773

Folder 774

Folder 775

Folder 776

Folder 777

Folder 778

Folder 779

Folder 780

Folder 781

Folder 782

Folder 783

Folder 784

Folder 785

Folder 786

Folder 787

Folder 788

Folder 789

Folder 790

Folder 791

Folder 792

1952

Folder 793-823

Folder 793

Folder 794

Folder 795

Folder 796

Folder 797

Folder 798

Folder 799

Folder 800

Folder 801

Folder 802

Folder 803

Folder 804

Folder 805

Folder 806

Folder 807

Folder 808

Folder 809

Folder 810

Folder 811

Folder 812

Folder 813

Folder 814

Folder 815

Folder 816

Folder 817

Folder 818

Folder 819

Folder 820

Folder 821

Folder 822

Folder 823

1953

Folder 824-843

Folder 824

Folder 825

Folder 826

Folder 827

Folder 828

Folder 829

Folder 830

Folder 831

Folder 832

Folder 833

Folder 834

Folder 835

Folder 836

Folder 837

Folder 838

Folder 839

Folder 840

Folder 841

Folder 842

Folder 843

1954

Folder 844

1955

Folder 845

1956-1959

Folder 846

1960-1966

Folder 847

1970s

Folder 848

1980s

Folder 849-855

Folder 849

Folder 850

Folder 851

Folder 852

Folder 853

Folder 854

Folder 855

Undated

Back to Top

expand/collapse Expand/collapse Series 5. Other William Bradley Umstead Papers, 1863-1953.

About 1000 items.

Arrangement: alphabetical by subject.

Material relating to Umstead, but not to his congressional or gubernatorial career.

expand/collapse Expand/collapse Subseries 5.1. Other Political Material, 1928-1953.

About 450 items.

Arrangement: alphabetical by subject.

Chiefly scattered material relating to R. Gregg Cherry's 1944 gubernatorial campaign, which Umstead managed, and to Umstead's decision not to run for the United States Senate in 1950. Other material consists of campaign items that are not marked such as to identify the particular campaign involved and items not related to campaigns.

Political correspondence includes a letter (24 October 1928), signed "KKK," threatening to lynch Umstead if he continued to support Al Smith's presidential candidacy; a resolution (November, 1928) signed by Umstead and other officers of the American Legion forbidding the Klan from participating in a parade; a letter (22 December 1941) from Josephus Daniels, publisher of the News and Observer , praising an address made by Umstead. Also included are letters in 1949 and 1950 from supporters urging that Umstead be appointed to replace Senator Broughton, and, when Frank Porter Graham was appointed instead, urging that he run for the office in the next election. The correspondence after 1950 consists primarily of invitations to speak at various local events, and Umstead's replies.

Folder 856A

Campaign Financial Reports and Signed Endorsements, 1932. Durham County Bar.

Folder 856B-860A

Cherry Campaign, 1944

Folder 860B

Cancelled Checks and Bills

Folder 860C

Check-Stub Books, 1944, 1946, 1947

Folder 861A

Clipping. Political Criticism/Satire, from the Raleigh News and Observer , 6 April 1931

Folder 861B

Contacts by County, undated

Folder 861C

Congressional Record Mailing List, 19 November 1947

Folder 861DA

Democratic Executive Committee Finances, 1947

Folder 861DB

Higgins, Carlyle W.: Correspondence, 1952

Folder 862-863

Folder 862

Folder 863

Miscellaneous Material

Folder 864

Party Handbooks, 1940-1952

Folder 865

Political Correspondence, 1924-1929

Folder 866

Political Correspondence, 1940-1945

Folder 867A

Political Correspondence, 1946

Folder 867B

Political Correspondence, 1946 (Campaign Contributions)

Folder 868A

Political Correspondence, 1947

Folder 868B

Political Correspondence, 1948 (Telephone Bills)

Folder 869-879

Folder 869

Folder 870

Folder 871

Folder 872

Folder 873

Folder 874

Folder 875

Folder 876

Folder 877

Folder 878

Folder 879

Political Correspondence, 1949

Folder 880

Political Correspondence, 1950

Folder 881-888

Folder 881

Folder 882

Folder 883

Folder 884

Folder 885

Folder 886

Folder 887

Folder 888

Political Correspondence, 1950

Folder 889-900

Folder 889

Folder 890

Folder 891

Folder 892

Folder 893

Folder 894

Folder 895

Folder 896

Folder 897

Folder 898

Folder 899

Folder 900

Political Correspondence, 1951

Folder 901-902

Folder 901

Folder 902

Political Correspondence, 1952-1953 and undated

Folder 903A

R. L. Harris Campaign for Lt. Governor, 1940

Folder 903B

State Democratic Campaign Checks and Statements, 1944

Folder 903C

State Democratic Headquarters: "Amounts sent by counties," 1940, 1942, 1944, 1946

Folder 904

Statements and Press Releases

Back to Top

expand/collapse Expand/collapse Subseries 5.2. Non- Political Material, 1863-1954.

About 550 items.

Processing note: See also Addition of February 2002.

Arrangement: alphabetical by subject.

Various items relating to Umstead's private life, including personal correspondence, biographical material, financial records, school-related material, and certificates and resolutions honoring him.

Personal correspondence dates from 1915 to 1954, chiefly 1917-1921 and 1943-1952. Correspondents include family members, friends, and students. Included are letters from Lelia Humble about difficulties finding a teaching job and letters from students in Kinston about Umstead's enlistment during World War I. Legal material consists largely of correspondence relating to cases Umstead handled. Family material includes records (1863) of the substitution of another man to be conscripted into the Confederate Army, in place of John Umstead of Orange County.

Folder 905A

American Legion Material

Folder 905B

Baily, General Charles Justin, United States Army. Memorial, November 1946

Folder 906

Beanies, UNC class of 1916 (see MU-4529/1)

Museum Item MU-4529/1

Beanies, UNC class of 1916

Folder 907A

Biographical Material

Folder 907B

Boy Scouts. Program for Annual Meeting of Mecklenburg Boy Scouts of America, December 1950

Folder 908

Business Cards and Calling Cards

Folder 909

Certificates and Resolutions (see also OPF-4529/1a)

Folder 910A

Certificates and Resolutions (see also OPF-4529/1a)

Oversize Paper Folder OPF-4529/1a

Certificates and Resolutions

Includes degrees, awards, commendations, and certificates of public office

Folder 910B

Chamber of Commerce: Detailed program Chamber of Commerce dinner, 20 February 1925

Folder 911

Church Material

Folder 912-916

Folder 912

Folder 913

Folder 914

Folder 915

Folder 916

College Material (University of North Carolina): Includes debating texts and other debating material

Folder 917

Contributions by Umstead

Folder 918

Financial Records

Folder 919A

Financial Records

Folder 919B

Governor's Conference, 1953; issue of State Government magazine

Folder 920

Grammar School Themes

Folder 921

Health Care in North Carolina

Folder 922AA

High School Material

Folder 922AB

Hope Valley Country Club Receipt, 1942

Folder 922B-923

Law School Material

Folder 924-925

Folder 924

Folder 925

Legal Material

Folder 926

Other Items

Folder 927-947

Folder 927

Folder 928

Folder 929

Folder 930

Folder 931

Folder 932

Folder 933

Folder 934

Folder 935

Folder 936

Folder 937

Folder 938

Folder 939

Folder 940

Folder 941

Folder 942

Folder 943

Folder 944

Folder 945

Folder 946

Folder 947

Personal Correspondence

Folder 948-949

Folder 948

Folder 949

Programs

Folder 950-951

Folder 950

Folder 951

Speech Notes

Folder 952-955

Folder 952

Folder 953

Folder 954

Folder 955

Speeches

Folder 956

Teaching Material

Folder 957

Tickets and Passes

Folder 958AA

Umstead Family Material

Folder 958AB

War Production Plan forms, 1943

Folder 958B

UNC Class of 1916: Fifth Reunion

Back to Top

expand/collapse Expand/collapse Series 6. Merle Davis Umstead Personal Material, 1924-1987.

About 2475 items.

expand/collapse Expand/collapse Subseries 6.1. Correspondence, 1924-1986.

About 400 items.

Arrangement: chronological.

Chiefly letters from Merle Davis Umstead's years as First Lady of North Carolina (1952-1954). Letters preceding the 1950s deal most notably with the death of Merle Davis Umstead's father, Charles D. Davis, in May 1936, William Bradley Umstead's travels through the western United States in 1936, and a congressional trip to the western United States and Hawaii in 1938, on which Merle Davis Umstead accompanied her husband.

From 1952 to 1954, the correspondence consists chiefly of personal notes to Merle from friends expressing congratulations and support at William's 1952 election and concern over his illness in January 1953. Also included are invitations and notes of appreciation from organizations such as the North Carolina March of Dimes, the United Fund, and the Raleigh Music Club.

Correspondence after William Bradley Umstead's death in 1954 pertains chiefly to memorials or events held in his honor, such as the unveiling of the Umstead portrait in February 1957, the opening of the William Bradley Umstead Memorial Bridge in Dare County, N.C., in 1957, and Umstead State Park. Brief notes to Merle Davis Umstead from Frank Porter Graham in 1956 and from Senator Samuel J. Ervin in 1962 are included.

Folder 959

1924-1935

Folder 960-961

Folder 960

Folder 961

1936

Folder 962

1937-1951

Folder 963-965

Folder 963

Folder 964

Folder 965

1952

Folder 966-967

Folder 966

Folder 967

1953

Folder 968-969

Folder 968

Folder 969

1954

Folder 970

1955

Folder 971

1956

Folder 972

1957

Folder 973A

1958-1973

Folder 973B

1974-1986

Back to Top

expand/collapse Expand/collapse Subseries 6.2. Condolences and Tributes Upon the Death of William Bradley Umstead, 1954.

About 1700 items.

Arrangement: alphabetical by writer.

Cards, telegrams, and letters sent to Merle Davis Umstead and her daughter Merle Bradley Umstead by friends, relatives, politicians, and citizens of North Carolina expressing sympathy at the death of William Bradley Umstead in November 1954. There is also one folder of condolence letters received by Lucille Long, sister of William Bradley Umstead, and another folder of letters concerning Umstead's death that were received by others. Also included are tributes offered and resolutions adopted in honor of the late Governor Umstead sent to Merle Davis Umstead by state and local organizations, and lists of those who paid condolence calls to the Governor's Mansion and of those who sent gifts or flowers to the Umstead family.

Folder 974

A

Folder 975-976

Folder 975

Folder 976

B

Folder 977-978

Folder 977

Folder 978

C

Folder 979-980

Folder 979

Folder 980

D

Folder 981

E

Folder 982

F

Folder 983-984

Folder 983

Folder 984

G

Folder 985-986

Folder 985

Folder 986

H

Folder 987

I-J

Folder 988-989

Folder 988

Folder 989

K-L

Folder 990-991

Folder 990

Folder 991

M

Folder 992

N-O

Folder 993-994

Folder 993

Folder 994

P-Q

Folder 995-996

Folder 995

Folder 996

R

Folder 997-998

Folder 997

Folder 998

S

Folder 999-1000

Folder 999

Folder 1000

T-U

Folder 1001-1002

Folder 1001

Folder 1002

V-W

Folder 1003

Y-Z

Folder 1004

Condolence Letters to Others

Folder 1005

Condolence Letters to Lucille Long

Folder 1006-1009

Folder 1006

Folder 1007

Folder 1008

Folder 1009

Tributes and Resolutions

Folder 1010

Visitor/Gift Lists, November 1954

Back to Top

expand/collapse Expand/collapse Subseries 6.3. Other Materials, 1954-1983.

About 300 items.

Arrangement: by subject.

Folder 1011

Autographs of friends compiled in a scrapbook by Merle Davis while at Trinity College in 1924.

Folder 1012

Newspaper, handbooks, and mementos collected by Merle Davis during her 1928 and 1929 summer visits to Camp Montreat for Girls in Montreat, N.C. (see also P-4529/241-269).

Folder 1013

"My Camp Log," a scrapbook compiled by Merle Davis while at Camp Montreat in July and August 1928. Personal messages written by other campers and programs of events are included.

Folder 1014

Writings compiled by Merle Davis while a counselor at Camp Montreat in 1929. "Chapel Talks," camp songs and cheers, and skits probably performed by campers are included.

Folder 1015

"Wildflowers from the Wasatch Mountains in Utah," a collection of dried and pressed flowers presented to Merle Davis Umstead as a memento of her June 1938 trip to Ogden, Utah.

Folder 1016

Menus, schedules, room assignments, and other items from Merle Davis Umstead's trip, along with her mother, Daisy Washburn Davis, to Panama in November 1938 aboard United States Army transport ships (see also P-4529/120-127).

Folder 1017

Notebook of Daisy Washburn Davis which briefly records the daily events of her 1938 trip to Panama.

Folder 1018

Newsletters ("Republication" and "Daily Reporter") from the voyage of November 1938 from New York to Panama.

Folder 1019

Printed invitations, 1918-1983.

Folder 1020A

Calling cards, gift enclosures, membership cards, 1927-1956.

Folder 1020B-1022

American Legion Auxilliary, 1927-1957.

Folder 1023

Woman's Club of Rutherfordton, N.C., 1928-1929; Raleigh Garden Club Yearbooks, 1953-1954.

Folder 1024

Woman's Club of Raleigh Yearbooks, 1953-1954.

Folder 1025A

Congressional Club Yearbooks, 1932 and 1934.

Folder 1025B

Attendence Record at meetings of the Board of Trustees, East Carolina College, 1955-1958.

Folder 1026

Sir Walter Cabinet, 1959 and 1967.

Folder 1027

Christmas card/gift lists, 1946, 1950, 1955.

Folder 1028-1030

Folder 1028

Folder 1029

Folder 1030

Clippings, 1952-1953.

Folder 1031A

Governor's Mansion, 1953-1954. Included are notes made by Laura Reilly, the Mansion housekeeper, guest lists and plans for social functions held by Merle Davis Umstead, and a typewritten description of the Governor's Mansion used for tours.

Folder 1031B

Receipted bills, Governor's Mansion account.

Folder 1032A

Speeches and programs from events held in honor of the late Governor William Bradley Umstead, 1955-1957.

Folder 1032B

Article by Ed Rankin, William B.Umstead's secretary, about Umstead's last days, North Carolina Magazine, November, 1970.

Folder 1033

Newspaper clippings from the 1957 opening of the William Bradley Umstead Memorial Bridge in Dare County, N.C.

Folder 1034AA

Newspaper clippings from the unveiling of Umstead's portrait in the State Capitol in Raleigh in February 1957.

Folder 1034AB

Material about the presentation of Umstead portrait, February 1957.

Folder 1034B

Correspondence on the dedication of Umstead Hall, 1962.

Folder 1034C

News release about dedication of classroom at East Carolina College, March 1960.

Folder 1035

Certificates awarded to Merle Davis Umstead, 1956-1960 (see also OPF-4529/1a).

Oversize Paper Folder OPF-4529/1a

Certificates awarded to Merle Davis Umstead.

Includes catechism degrees and an elementary school diploma.

Folder 1036A

Lists compiled by Merle Davis Umstead of people to be invited to the portrait unveiling in February 1957 and those who should be sent a copy of the Governor Umstead Letterbook in March 1958.

Folder 1036B

Congressional Record, 18 November 1954 and 11 April 1974, presented to Merle Davis Umstead by Representative Ike Andrews, April 1974.

Folder 1037AA

Miscellaneous items, including bills for the medical treatment of Merle Davis Umstead, her 1921 application for employment in the Internal Revenue Service, and her 1928 teacher's contract with Rutherford County, N.C.

Back to Top

expand/collapse Expand/collapse Subseries 6.4. Yearbooks, 1930-1987.

63 items.

Arrangement: chronological.

"Yearbooks" kept by Merle Davis Umstead. Entries are very short, typically consisting of a single sentence or two that records the names of visitors, the time of her appointments, preparations for parties and receptions, or other sundry information. Entries are sporadic in some volumes, and they are sometimes in shorthand. Translation of at least some of the shorthand was completed by the donors of the collection. These transcriptions are filed at the end of the subseries.

Folder 1037AB

1930

Folder 1037AC

1931

Folder 1037AD

1932

Folder 1037BA

1933

Folder 1037BB

1934

Folder 1037BC

1935

Folder 1037CA

1936

Folder 1037CB

1937

Folder 1037CC

1938

Folder 1037DA

1939

Folder 1037DB

1940

Folder 1037DC

1941

Folder 1037EA

1942

Folder 1037EB

1943

Folder 1037EC

1944

Folder 1037FA

1945

Folder 1037FB

1946

Folder 1037FC, 1037GA

1947

Folder 1037GB

1948

Folder 1037GC

1949

Folder 1037HA

1950

Folder 1037HB

1951

Folder 1037HC

1952

Folder 1037IA, 1037IB

1953

Folder 1037IC

1954

Folder 1037ID

1955

Folder 1037JA

1956

Folder 1037JB

1957

Folder 1037JC

1958

Folder 1037KA

1959

Folder 1037KB

1960

Folder 1037KC

1961

Folder 1037LA

1962

Folder 1037LB

1963

Folder 1037LC

1964

Folder 1037MA

1965

Folder 1037MB

1966

Folder 1037MC, 1037NA

1967

Folder 1037NB

1968

Folder 1037NC

1969

Folder 1037OA

1970

Folder 1037OB

1971

Folder 1037OC

1972

Folder 1037PA

1973

Folder 1037PB

1974

Folder 1037PC

1975

Folder 1037QA

1976

Folder 1037QB

1977

Folder 1037QC

1978

Folder 1037RA

1979

Folder 1037RB

1980

Folder 1037RC, 1037SA

1981

Folder 1037SB

1982

Folder 1037SC

1983

Folder 1037TA

1984

Folder 1037TB

1985

Folder 1037TC

1986

Folder 1037UA

1987

Folder 1037UB

Transcriptions

Back to Top

expand/collapse Expand/collapse Series 7. Merle Davis Umstead Family Material, 1894-1961.

About 415 items.

expand/collapse Expand/collapse Subseries 7.1. Correspondence, 1894-1961.

About 60 items.

Arrangement: chronological.

Business and personal correspondence of Charles D. and Daisy Washburn Davis (parents of Merle Davis Umstead) and of various Washburn and Harton relatives of Daisy Washburn Davis.

From 1899 to 1918, there are chiefly letters written by John Harton to his mother, Mrs. W. H. Harton of Bostic, N.C., while Harton served in the United States Army stationed in the Philippines from 1899 until his death in 1901. These letters deal largely with Harton's health and location and his wishes for those at home. John Harton was the brother-in-law of Edgar Nollie Washburn. There is one letter to Mrs. W. H. Harton from another son, Leslie N. Harton, who was stationed in France in 1918. There are also several letters to William A. Washburn from friends and family members, including one written in 1902 by E. N. Washburn referring to the building of the store which still stood in Bostic in 1909.

From 1929 to 1961, there are chiefly business letters sent to Charles D. Davis in the early 1930s dealing with loans, insurance policies, and Davis's pension claims as a Spanish-American War veteran. There are a few letters to Davis from Congressman Zebulon Weaver. The correspondence of Daisy Washburn Davis is chiefly comprised of letters written to her when she was in Washington, D.C., in 1947 by her nephew, J. Reid Washburn of Bostic, N.C. The letters chiefly concern family matters and the collecting of rent by Reid Washburn on property owned by Daisy Washburn Davis. There are also clippings and letters sent to Daisy Washburn Davis by Laura H. Reilly, housekeeper of the Governor's Mansion while Davis's son-in-law, William Bradley Umstead, was governor of North Carolina (1952-1954). There are a few scattered letters written in the late 1930s to Ben Washburn, son of E. N. Washburn and Grace Harton Washburn, including brief responses by Senate committee members to inquiries made by Washburn and a vocational questionnaire from Sunshine High School.

Folder 1038

1894-1900

Folder 1039

1901-1929

Folder 1040

1930-1931

Folder 1041

1932-1936

Folder 1042

1938-1961 and undated

Back to Top

expand/collapse Expand/collapse Subseries 7.2. Sunshine Store Records, 1899-1941.

About 315 items.

Arrangement: by type.

Records of various business transactions conducted by the Sunshine Cash Store and Service Station and E. N. Washburn Store, No. 2, both in Rutherford County, N.C. Bills and receipts, Goods Bought/Cash Sales Daily volumes, inventory books, loose account records, and account books are among the types of documentation included. Although chiefly generated by store business, the records also document Washburn family household expenses as well as other financial transactions of Charles D. and Daisy Washburn Davis, including Estate Checks Given, Estate Collections, and Cotton Bought.

expand/collapse Expand/collapse Subseries 7.2.1. Bills and Receipts, 1899-1907; 1928-1938.

About 120 items.

Bills, receipts,a nd shippings invoices from merchants or from suppliers/wholesalers of the stores. Most material resulted from buying trips of Will A. Washburn to New York City in the early 1900s.

Folder 1043-1044

Folder 1043

Folder 1044

1899-1902

Folder 1045

1903

Folder 1046-1047

Folder 1046

Folder 1047

1906

Folder 1048

1907

Folder 1049

1928-1938

Back to Top

expand/collapse Expand/collapse Subseries 7.2.2. Goods Bought/Cash Sales Daily, 1906; 1933-1939.

3 items.

Record of goods purchased, merchants and suppliers/wholesalers dealt with, and daily and monthly totals of cash received for merchandise sold in the Sunshine Cash Store. Totals of the sales tax on the merchandise are listed for 1933-1939.

Folder 1050

1906

Folder 1051

1933-1936

Folder 1052

1936-1939 (also lists estate checks given and estate collections)

Back to Top

expand/collapse Expand/collapse Subseries 7.2.3. Inventory Books, 1912; 1930-1937.

Back to Top

expand/collapse Expand/collapse Subseries 7.2.4. Loose Account Records, 1919-1941 and undated.

About 100 items.

Chiefly IOUs handwritten by customers to Charles D. Davis in the early 1930s requting that merchandise be charged to their accounts. Most of these items had been loosely inserted in account books.

Folder 1060

1919-1932

Folder 1061

1933-1941 and undated

Back to Top

expand/collapse Expand/collapse Subseries 7.2.5. Account Books, ca. 1900; 1915-1940 and undated.

24 items.

Most of these volumes list the names of individual customers of Sunshine Cash Store, items purchased, and amounts due. There is no apparent scheme of arrangement; however, an alphabetically arranged list of the customers and pages on which they appear is located at the beginning of most volumes.

Folder 1062

ca. 1900: Informal account book, apparently concerning the Washburn family household. Included among the few, brief entries are sales transactions between Washburn family members and payment records for services rendered, such as washing and plowing.

Folder 1063

1915: Account book. Also includes records of cash sales, collections on time sales, and cash paid Furst and Thomas.

Folder 1064

1917-1919: Account book

Folder 1065

1919-1920: Account book

Folder 1066

1920-1921: Account book

Folder 1067

1927-1928: Account book

Folder 1068

1928-1929: Account book

Folder 1069

1928-1935: Account book from the Sunshine Service Station

Folder 1070

1929: Account book

Folder 1071

1929-1930: Account book

Folder 1072

1931-1932: Account book

Folder 1073

1931-1932: Account book

Folder 1074

1932-1933: Record of Berge Neill's accounts with Sunshine Cash Store and with E. N. Washburn Store, No. 2

Folder 1075

1932-1935: Account book

Folder 1076

1934-1935: Informal records of accounts probably from Sunshine Cash Store, transcribed in small notebooks rather than in bound ledgers

Folder 1077

1934-1940: Account book from Sunshine Cash Store. Also includes records of cotton transactions.

Folder 1078

1935-1936: Account book from Sunshine Cash Store

Folder 1079

1936-1939: Account book from Sunshine Cash Store

Folder 1080

Undated: Informal, fragmentary account books, one of which chiefly records cotton and corn transactions.

Back to Top

expand/collapse Expand/collapse Subseries 7.2.6. Other Store Materials, 1901-1902; 1923; 1930-1935 and undated.

About 60 items.

Chiefly price lists and advertisements from merchants or suppliers/wholesalers. Also included are letters to Charles D. Davis from the North Carolina Cotton Growers Co-Operative Association; a letter from the North Carolina State Board of Health concerning comfort station regulations and inspections; and several undated, handwritten lists of store customers.

Folder 1081

1901-1923

Folder 1082

1930

Folder 1083

1931-1933

Folder 1084

1935-1939 and undated

Back to Top

expand/collapse Expand/collapse Subseries 7.3. Other Materials, 1895-1947 and undated.

About 40 items.

Tax notices, bank statements, and receipts, 1925-1947, of Charles D. and Daisy Washburn Davis; trustee record and bank statements of the Bostic Presbyterian Church Manse, 1925-1927, when Charles D. Davis was secretary/treasurer of the church; an essay entitled concerning canal building, June 1895, and possibly written by Ben Washburn; a portion of The Soldier's Handbook, which was printed in 1896 and belonged to John Harton; and a few other items.

Folder 1085

Canal building, 1895

Folder 1086

The Soldier's Handbook, 1896

Folder 1087

Tax notices, bank statements, and receipts of Charles D. and Daisy Washburn Davis, 1925-1947

Folder 1088

Records of Bostic Presbyterian Church Manse, 1925-1927

Folder 1089

Miscellaneous

Back to Top

expand/collapse Expand/collapse Series 8. Audio-Visual Material, 1930s-1981 and undated.

About 400 items.

expand/collapse Expand/collapse Subseries 8.1. Pictures, 1930s-1981 and undated.

About 375 items.

Arrangement: by subject.

Image P-4529/1A

Photocopied photograph portraits of American statesmen, signed and dedicated by them to William Bradley Umstead (negatives included).

Image P-4529/1B-12F

William Bradley Umstead.

Image P-4529/13-61

P-4529/13

P-4529/14

P-4529/15

P-4529/16

P-4529/17

P-4529/18

P-4529/19

P-4529/20

P-4529/21

P-4529/22

P-4529/23

P-4529/24

P-4529/25

P-4529/26

P-4529/27

P-4529/28

P-4529/29

P-4529/30

P-4529/31

P-4529/32

P-4529/33

P-4529/34

P-4529/35

P-4529/36

P-4529/37

P-4529/38

P-4529/39

P-4529/40

P-4529/41

P-4529/42

P-4529/43

P-4529/44

P-4529/45

P-4529/46

P-4529/47

P-4529/48

P-4529/49

P-4529/50

P-4529/51

P-4529/52

P-4529/53

P-4529/54

P-4529/55

P-4529/56

P-4529/57

P-4529/58

P-4529/59

P-4529/60

P-4529/61

Umstead with political figures and groups. Included are photographs of Umstead with Adlai Stevenson (42) and Dwight D. Eisenhower (55-56).

Image P-4529/62-72

P-4529/62

P-4529/63

P-4529/64

P-4529/65

P-4529/66

P-4529/67

P-4529/68

P-4529/69

P-4529/70

P-4529/71

P-4529/72

Umstead with non-political figures and groups.

Image P-4529/73-100

P-4529/73

P-4529/74

P-4529/75

P-4529/76

P-4529/77

P-4529/78

P-4529/79

P-4529/80

P-4529/81

P-4529/82

P-4529/83

P-4529/84

P-4529/85

P-4529/86

P-4529/87

P-4529/88

P-4529/89

P-4529/90

P-4529/91

P-4529/92

P-4529/93

P-4529/94

P-4529/95

P-4529/96

P-4529/97

P-4529/98

P-4529/99

P-4529/100

Merle Davis Umstead with groups. Chiefly official photographs of functions during Umstead's term as governor and after his death.

Image P-4529/101

Merle Bradley Umstead, daughter of William and Merle Davis Umstead (image on metal plate).

Image P-4529/102-109

P-4529/102

P-4529/103

P-4529/104

P-4529/105

P-4529/106

P-4529/107

P-4529/108

P-4529/109

Umstead with his family. Chiefly photographs of the family during Umstead's term as governor.

Image P-4529/110-119

P-4529/110

P-4529/111

P-4529/112

P-4529/113

P-4529/114

P-4529/115

P-4529/116

P-4529/117

P-4529/118

P-4529/119

Other identified individuals.

Image P-4529/120-127

P-4529/120

P-4529/121

P-4529/122

P-4529/123

P-4529/124

P-4529/125

P-4529/126

P-4529/127

Trip made by Merle Davis Umstead and her mother, Daisy Washburn Davis, to Panama.

Image P-4529/128-198

P-4529/128

P-4529/129

P-4529/130

P-4529/131

P-4529/132

P-4529/133

P-4529/134

P-4529/135

P-4529/136

P-4529/137

P-4529/138

P-4529/139

P-4529/140

P-4529/141

P-4529/142

P-4529/143

P-4529/144

P-4529/145

P-4529/146

P-4529/147

P-4529/148

P-4529/149

P-4529/150

P-4529/151

P-4529/152

P-4529/153

P-4529/154

P-4529/155

P-4529/156

P-4529/157

P-4529/158

P-4529/159

P-4529/160

P-4529/161

P-4529/162

P-4529/163

P-4529/164

P-4529/165

P-4529/166

P-4529/167

P-4529/168

P-4529/169

P-4529/170

P-4529/171

P-4529/172

P-4529/173

P-4529/174

P-4529/175

P-4529/176

P-4529/177

P-4529/178

P-4529/179

P-4529/180

P-4529/181

P-4529/182

P-4529/183

P-4529/184

P-4529/185

P-4529/186

P-4529/187

P-4529/188

P-4529/189

P-4529/190

P-4529/191

P-4529/192

P-4529/193

P-4529/194

P-4529/195

P-4529/196

P-4529/197

P-4529/198

1938 Western trip.

Image P-4529/199-207

P-4529/199

P-4529/200

P-4529/201

P-4529/202

P-4529/203

P-4529/204

P-4529/205

P-4529/206

P-4529/207

John H. Kerr Dam and Reservoir Dedication, 3 October 1952.

Image P-4529/208-218

P-4529/208

P-4529/209

P-4529/210

P-4529/211

P-4529/212

P-4529/213

P-4529/214

P-4529/215

P-4529/216

P-4529/217

P-4529/218

Governor Umstead's inauguration.

Image P-4529/218A-218B

Fayetteville, N.C., Centennial.

Image P-4529/219-228

P-4529/219

P-4529/220

P-4529/221

P-4529/222

P-4529/223

P-4529/224

P-4529/225

P-4529/226

P-4529/227

P-4529/228

Jefferson Standard Life Insurance convention.

Image P-4529/228A

Bridge Dedication, before November 1954.

Image P-4529/228B

Dedication of Umstead Youth Center, Butner, N.C.

Image P-4529/228C

House Love Feast, April 1953.

Image P-4529/228D

House Love Feast, April 1953.

Image P-4529/228DA

Official Opening of Benson Aircraft Plant, Raleigh-Durham, N.C.

Image P-4529/228DB

Image P-4529/228E-228H

Doughton Park, October 1953.

Image P-4529/228I

Swearing in of Air Force Recruits.

Image P-4529/228J

Concert dedicated to William Bradley Umstead.

Image P-4529/228K-228M

Dedication of William Bradley Umstead Park, August 1955.

Image P-4529/229

Person County Court House.

Image P-4529/230-231

P-4529/230

P-4529/231

Drugstore displaying Umstead's senate campaign picture and truck displaying Umstead's gubernatorial campaign slogan.

Image P-4529/232

Headquarters for gubernatorial campaign.

Image P-4529/233-238

P-4529/233

P-4529/234

P-4529/235

P-4529/236

P-4529/237

P-4529/238

Interior of the governor's mansion.

Image P-4529/239-240

P-4529/239

P-4529/240

Governor Umstead ferry.

Image P-4529/241-269

P-4529/241

P-4529/242

P-4529/243

P-4529/244

P-4529/245

P-4529/246

P-4529/247

P-4529/248

P-4529/249

P-4529/250

P-4529/251

P-4529/252

P-4529/253

P-4529/254

P-4529/255

P-4529/256

P-4529/257

P-4529/258

P-4529/259

P-4529/260

P-4529/261

P-4529/262

P-4529/263

P-4529/264

P-4529/265

P-4529/266

P-4529/267

P-4529/268

P-4529/269

Camp Montreat for Girls.

Image P-4529/270-281

P-4529/270

P-4529/271

P-4529/272

P-4529/273

P-4529/274

P-4529/275

P-4529/276

P-4529/277

P-4529/278

P-4529/279

P-4529/280

P-4529/281

Unidentified people.

Image P-4529/282

Unidentified places.

Extra Oversize Image Folder XOP-PF-4529/1

Oversize photographs.

Photograph Album PA-4529/1

Dedication of the Canton Public Library, Canton, N.C., 1954.

Back to Top

expand/collapse Expand/collapse Subseries 8.2. Audio Recordings, 1947-1962 and undated.

24 items.

expand/collapse Expand/collapse Subseries 8.2.1. Audio Tape, 1962 and undated.

2 items.
Audiotape T-4529/1

East Carolina college, Umstead Hall Dedication, 1 April 1962

1/4" Open Reel Audio

Missing as of June 2021

Audiocassette C-4529/1

"Recording to cassette tape of radio transcription disc."

Audiocassette

Back to Top

expand/collapse Expand/collapse Subseries 8.2.2. Audiodiscs, 1947-1953 and undated.

29 items.

Note that some disks are delaminating and/or warped, and may not e playable.

Audiodisc D-4529/1

Senator Umstead, recorded 24 April 1947 (33 1/3 rpm).

Audiodisc D-4529/2-3

D-4529/2

D-4529/3

Labor speech by Senator William Bradley Umstead, 4 May 1948. 2 copies (33 1/3 rpm).

Audiodisc D-4529/4

Senator William Bradley Umstead: "Civil Rights," 7 May 1948 (33 1/3 rpm).

Audiodisc D-4529/5-6

D-4529/5

D-4529/6

Senator William Bradley Umstead: "Plain Talk and Straight Answers," 19 May 1948. Parts 1 and 2. (33 1/3 rpm).

Audiodisc D-4529/7

Farm Talk with Senator William Bradley Umstead, 24 May 1948 (33 1/3 rpm).

Audiodisc D-4529/8

Col. S. C. Chambers and Reverend M. C. Dunn speaking for Senator William Bradley Umstead (78 rpm).

Audiodisc D-4529/9

W. M. Bacon speaking for Senator William Bradley Umstead (78 rpm).

Audiodisc D-4529/10

Umstead Song by Royal Kings-Genial Gene (78 rpm).

Audiodisc D-4529/11

Dan K. Edwards and Reverend F. Marshall speaking for Senator William Bradley Umstead (78 rpm).

Audiodisc D-4529/12-13

D-4529/12

D-4529/13

Tom Allen for Umstead. 2 copies (78 rpm).

Audiodisc D-4529/14

A. C. Lon Edwards For Umstead (78 rpm).

Audiodisc D-4529/15

An address by J. Melville Broughton, Jr., on behalf of Umstead (33 1/3 rpm).

Audiodisc D-4529/16

An address by Representative Robert L. Doughton on behalf of William Bradley Umstead, candidate for governor (33 1/3 rpm).

Audiodisc D-4529/17-18

D-4529/17

D-4529/18

Umstead for Governor, narration by J. Harden, to be synchronized with film, 8 May 1952 (33 1/3 rpm).

Audiodisc D-4529/19

Judge Varser, Umstead for Governor, 27 May 1952 (33 1/3 rpm).

Audiodisc D-4529/20-22

D-4529/20

D-4529/21

D-4529/22

Jingle, Umstead for Governor, May 1952. 3 copies (78 rpm).

Audiodisc D-4529/23

Speaker Eugene Bost's presentation of gift to Governor Umstead at Legislative "Lovefeast," North Carolina House of Representatives, 1953 (78 rpm).

Audiodisc D-4529/24-26

D-4529/24

D-4529/25

D-4529/26

"Umstead Memorium," WPTF, Raleigh, 15 March 1955. Parts 1-5 (33 1/3 rpm).

Audiodisc D-4529/27-28

D-4529/27

D-4529/28

"In Memorium: Governor William Bradley Umstead," WPTF, Raleigh, 7 November 1954. Parts 1-4 (33 1/3 rpm).

Audiodisc D-4529/29

"Senator William Bradley Umstead," WPTF, Raleigh, 6 April 1948 (33 1/3).

Back to Top

expand/collapse Expand/collapse Subseries 8.3. Films, 1952-1957.

Back to Top

expand/collapse Expand/collapse Addition of February 2002 (Acc. 99173).

About 400 items.

Processing Note: This addition has been arranged according to the organization scheme of, but has not been integrated into, the original deposit of materials.

expand/collapse Expand/collapse Subseries 5.2. Non-political Material, 1917-1946 and undated.

About 400 items.

Arrangement: alphabetical.

Various items relating to William B. Umstead's life before his election to Congress. Almost all of the items in this addition relate to Umstead's military service during World War I. Included are diaries, personal correspondence, financial records, military papers, and other items.

Folder 1090

Diary, 30 December 1917-19 January 1918

Folder 1091

Diary, 16 August 1917-4 July 1918

Folder 1092

Diary pages

Folder 1093

Financial Material

Folder 1094

Memo pad

Folder 1095-1096

Folder 1095

Folder 1096

Military papers, 1917-1919 and undated

Folder 1097

Other papers

Folder 1098-1101

Folder 1098

Folder 1099

Folder 1100

Folder 1101

Personal correspondence, 1917-1919, 1946, and undated

Folder 1102

Post cards

Folder 1103

Travel material (see also XOPF-4529/1a)

Extra Oversize Paper Folder XOPF-4529/1a

Map of areas southeast of Paris, France

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top