D. H. Ramsey Library Special Collections and University Archives

Blomberg, Patton, & Grimes Biltmore Industries Collection
M2016.13

Summary Information

Repository
UNC Asheville Special Collections and University Archives
Title
Blomberg, Patton, & Grimes Biltmore Industries Collection
ID
M2016.13
Date [inclusive]
1898-1970
Extent
141.0 Linear feet
Physical description
Contains correspondence, documents, invoices, payment records, time sheets and payroll information, publications, fabric samples, and photographs.
Location
Located in Special Collections, Row 4, Shelves 4-7 and Row 3, SHelves 1-3
Language
English

Preferred Citation

[Identification of item], Blomberg, Patton & Grimes Biltmore Industries Collection, D.H. Ramsey Library, Special Collections, University of North Carolina at Asheville 28804.

Return to Table of Contents »


Historical Note

Biltmore Estate Industries: The Charlotte L. Yale & Eleanor Vance Years (1901-1917)

Charlotte L. Yale and Eleanor Vance were graduates of the Moody Bible Institute and originally came to Asheville for health reasons in 1901. Inspired by the missionary efforts of Northern Protestant churches in the Southern Appalachian mountains, as well as by a trip to England to visit known wood carver Thomas Kendall, Yale and Vance sought to utilize native talents to build a sustainable source of income for economically deprived youth in the Appalachian region by offering wood carving classes in Asheville.

In the beginning years Yale and Vance were employed by Reverend Swope of All Soul's Church in Biltmore Village. The modest beginning as part of the church community outreach programs brought a small, but dedicated group of young wood carvers together. The success of this enterprise soon caught the attention of Edith Vanderbilt and she worked to sustain the "school" and the craft enterprise through a series of financial subsidies that eventually brought the industries under her ownership where it became Biltmore Estate Industries.

Edith Vanderbilt was interested in the Settlement House movement and also in the Old World tradition of craft as a catalyst for learning. She encouraged Yale and Vance to travel to the British Isles to see craft production, first-hand. The information they gathered in the British Isles validated and promoted many craft practices already at work in the Appalachian highlands. The strong Scotch-Irish heritage of many of the people in the region gave a romantic notion to the idea of reform. The elements of ancient craft conveyed in the craft practices of families with Scotch-Irish heritage were still numerous in the early years of the twentieth century. Allan Eaton has pointed to this cultural heritage often in his well-known book Handicrafts Of The Southern Highlands, (New York : Russell Sage Foundation, 1937).

The direction of Charlotte Yale and Eleanor Vance was, however, somewhat different than that imagined by the enthusiasts of the Arts and Crafts Movement and by Highland traditionalists. Vance had trained in England with Fry and Kendall, restorers and conservationists for the Royal family whose aesthetic tastes tended toward the Gothic.

The two women also demonstrated a strong preference for Gothic and Flemish Renaissance design in their work. This aesthetic bias was compatible with the dominant Arts and Crafts style promoted by such movements as the Roycrofter's in New York and Elbert Hubbard's popular magazine The Craftsman,* but it was also its own direction. The early carvings are delicate, deftly crafted, utilitarian, unique in character but derivative in general design. The idea of a Guild is often found in their attention to standards of quality and levels of apprenticeship. With the training of craft skills also came training in life skills. The social efforts of Yale and Vance were eventually eclipsed by the success of Biltmore Estate Industries and the demands on their time and resources became too great for them. They moved in 1915 to the small town of Tryon, south of Asheville and there they founded another craft enterprise - The Tryon Toy Makers. Like the early Biltmore Estate Industries, the Tryon Toy-Makers was founded on a social-service model. In 1917 the Biltmore Estate Industries, owned by Edith Vanderbilt, were sold to Fred Seely and the craft industry began a new chapter, now named Biltmore Industries.

*For a well researched article on the Yale and Vance years, see: Johnson, Bruce, "Eleanor Vance, Charlotte Yale and the Origins of Biltmore Estate Industries," in May We All Remember Well, Vol II, 2001, pp.241-266.

Fred Seely Years (1917-1942) - Biltmore Industries

Fred Loring Seely was born in Monmouth, New Jersey on December 22, 1871. He died on March 14, 1942. His full resume includes working as a chemist, inventor, architect, executive, philanthropist, civic leader, pharmacist, and manager. He was the son-in-law of E.W. Grove, one of Asheville's leading builders, and Seely was instrumental in creating the framework for Grove's success. Seely was a diligent and a hands-on manager, almost obsessive in his attention to detail. He was the architect and builder of Grove Park Inn and for his own home "Overlook" on Sunset Mountain. In 1917 he became owner of the Biltmore Industries which he personally directed. He also had active direction in remodeling of the Battery Park Hotel in 1940.

He was a leading executive of the Paris Medicine Company, which was founded by E.W. Grove. In 1907 he founded and published the Atlanta Georgian newspaper. He was instrumental in bringing the American Enka Corporation to Buncombe County and was a director of this company. He was also a director of the Wachovia Bank and Trust Company. He was a Mason and churchman, he served as an associate utilities commissioner for the state.

In 1917, just four years after the completion of the Grove Park Inn, Fred Seely purchased Biltmore Estate Industries from Edith Vanderbilt. He changed the name to Biltmore Industries and sub-contracted with Charlotte L. Yale and Eleanor Vance, the founders of Biltmore Estate Industries, to produce woodwork derived from the original patterns that Yale and Vance had designed. He erected new buildings to house the craft industries and bought equipment to make the production of wool yarn more viable.

This new venture came in addition to his responsibilities as the manager of the Grove Park Inn. E.W. Grove, his father-in-law and owner of the Grove Park Inn refused to sell the hotel to Seely but leased it to him to manage. Seely managed the hotel until 1927, the year of Grove's death and the year Seely lost his legal bid to own the hotel. Jealous to the grave, Grove left his hotel to his wife and son and daughter. Though Seely was married to his daughter, Grove made no concessions to Seely and the Inn passed into the hands of what one advertisement described as "more liberal management." Seely's note scribbled next to the advertisement found in his files takes issue with that characterization.

At Biltmore Industries Seely found a new business into which he could pour his energies. Under Seely's direction, the weaving industry expanded into an internationally known craft enterprise and the other crafts were gradually phased out. The successful years of management are documented in the voluminous correspondence of Seely found in this collection.

Fred Seely, Jr. Years (1942-1953) - Biltmore Industries

When Fred Loring Seely died in December of 1942, Biltmore Industries was struggling with the economic impact of a world at war but, unlike many industries, it was still very solvent. Fred Seely, Jr., a Yale graduate and a Navy man, had somewhat distanced himself from the many businesses of his father but when his father died, just after Pearl Harbor, it was evident that the Industries needed leadership. The Industries were under the management of Alec Gover, a competent but not particularly creative manager. In 1946 when the business began to falter, Fred Seely, Jr. returned to Asheville to lead the business and to assist Gover.

Gover became Fred Seely's business partner over the next decade, managing around 100 employees and maintaining a customer base of some 500,000 individuals in an era when the Industries experienced difficult times. The younger Seely tried to be progressive in his advertising but quickly found that his '"new" ideas did not sit well with the established clientele.. The Industries, already weakened by the Depression and the War, began a steady decline and employees were more often hired to do piece work rather than being paid a standard wage. The volume of yardage dropped off from some 700 yards per day in 1919 to around 200 yards per day in the 40's. Still a considerable amount of hand weaving was being produced and the reputation of the largest hand-loomed operation in the world was not far off the mark, even in the late 40's.

However, even 40,000 visitors to the Industries and shops could not sustain the business. Seely's lack of caution and the poor economic climate soon overtook the Industries reserves. "Overlook", the home of his parents was sold and many of the belongings of his father went up for auction as Fred Seely, Jr. sought to liquidate the Industries assets and recover losses. The records of the "Overlook" sale are included in the archive and are a painful reminder of the transience of wealth and the end of an era. The items on the auction block are also a testament to a changing aesthetic.

Harry Blomberg Years (1953-1980) - Biltmore Industries and Biltmore Homespun Shops

Under Harry Blomberg's direction Biltmore Industries took on a new and invigorated direction. Blomberg was a salesman. He knew the market and he knew quality craft. The customer base for the weaving enterprise was expanded and new markets were explored. Saks Fifth Avenue, Lord & Taylor, Filene's, and other fine stores picked up the homespun woven in Asheville. Blomberg named his new retail enterprise the Biltmore Homespun Shops and he brought in other crafts to complement the woolens that were the hall-mark of the Industries. Many of the files of the Blomberg years show the development of an intensive marketing campaign and considerable networking.

Grovewood Gallery Years (1980-present)

Harry Blomberg died in 1991. In 1992 his two daughters, Barbara Blomberg and Marilyn Blomberg Patton and her husband Buddy Patton assumed ownership of the Industries and began an energetic campaign to revitalize and re-shape the direction of the Industries. Their vision resulted in the creation of Grovewood Gallery. Inc.

- Text by Helen Wykle, former Curator of Special Collections, c. 2005. Wykle retired in 2012. This text was edited and revised from her original text in 2017.

Return to Table of Contents »


Arrangement Note

The collection is arranged in three series:

Series 1: Fred Seely Papers - 80 boxes containing professional and personal correspondence, related to Seely’s pharmacy and quinine interests, real estate and political correspondence, documents and correspondence related to management of Grove Park Inn, materials related to Seely’s boat, and personal expenses.

Series 2: Grove Park Inn Papers - 112 boxes documenting the management of GPI, including business records, personnel records, invoicing, restaurant records, correspondence and telegrams, banking records, and photographs.

Series 3: Biltmore Industries Papers - 92 boxes documenting the management of Biltmore Industries, including billing and sales records, wool and machinery orders, general business records, employee records, dye records and information, carding and spinning records, ledgers and product samples, correspondence, and other records.

The collection was organized into boxes and plastic tubs by Grovewood Gallery staff prior to donation to UNCA. All the box, tub, and folder labels and names assigned by Grovewood have been maintained.

Return to Table of Contents »


Administrative Information

Publication Information

UNC Asheville Special Collections and University Archives

Ramsey Library, CPO # 1500
One University Heights
Asheville, North Carolina, 28804-8504
828.251.6645
speccoll@unca.edu

Access

The collection is open for research. Any display, publication, or public use must credit the D.H. Ramsey Library, Special Collections, University of North Carolina at Asheville. Copyright retained by the creators of certain items in the collection, or their descendants, as stipulated by United States copyright law.

Related Digital Collection

The Grove Park Inn Photograph Collection contains digitized copies of photographs documenting the construction and early years of Grove Park Inn.

Custodial History

The collection was donated by Grovewood Galleries and the Blomberg, Patton & Grimes families in 2016-17. The collection was transferred incrementally in batches of 8-10 boxes between April 2016-February 2017. Each batch of boxes received conservation treatment prior to final transfer to UNCA Special Collections.

Processing Note

The collection received conservation treatment in a collaborative effort with Special Collections at Appalachian State University. Thanks to Fred J. Hay and Trevor McKenzie for their assistance at ASU.

At UNCA, the collection received additional conservation work, including cleaning each document, removing metal, refoldering, and reboxing. This process involved Special Collections staff and student workers and interns, including Anna Peitzman, Joey Harrington, Haylee Carringer, Caila Ducksworth, Grace Sideris, Colin Reeve, and Gene Hyde.

Return to Table of Contents »


Collection Inventory

Fred Seely Papers 

Box 1: Correspondence - Individuals, 1910-1942 

Folder 1: J.A. Frazer 1926-35 

Folder 2: Johns Hays Hasmmond 1910-11 

Folder 3: Mrs. Dale's Marinella Shop 1921-22 

Folder 4: Gebr. OKHUIJSEN 1929-30 

Folder 5: Letters-Personal and Business: L.M. Drake 

Folder 6: Pratt and Farmer Co. 1924 

Folder 7: Ralston and Smith 1920 

Folder 8: Mrs. Wm Durrant 1917 

Folder 9: E.L. King 1913-23 

Folder 10: J.B. Hodges 1917-18, [contains photo] 

Folder 11: Dr. S. Can Velzen 1928-36 

Folder 12: Thomas W. Bird 1922-31 

Folder 13: Fred Kent 1926 

Folder 14: Harry H. Strauss 1939-42 

Folder 15: Jas. N. Williamson Jr. 1929-42 

Folder 16: Alida Taylor 1941 

Folder 17: Francis Almy 1924-31 

Folder 18: Amy Southwell 1940-41 

Folder 19: O.H. Gledhill 1923-25 

Folder 20: Louise Higgins 1937 

Folder 21: A.C. Haynes 1929-42 

Box 2: Correspondence - Individuals, Businesses, 1901-1947 

Folder 1: R.D. Caldwell 1926-29 

Folder 2: H.E. Gruver 1919 

Folder 3: Cothran Graves 1932-36 

Folder 4: Telegrams and Letters 1928-29 

Folder 5: Knight, Dysart and Gamble 1929 

Folder 6: James Lees and Sons 1935 

Folder 7: Charles E. Jacques 1922 

Folder 8: Cleveland Engineering Agency 1917 

Folder 9: A.M. Hopkins 1915-33 

Folder 10: Clifford Williams 1926 

Folder 11: Capt. Frederick Wessel 1937-38 

Folder 12: Arthur M. Griffing 1926 

Folder 13: James l. Mitchell 1935 

Folder 14: Mrs. W.E. Barnette 1930-32 

Folder 15: Elmer L. Ward 1933-35 

Folder 16: Christine B. Lanchard 1935 

Folder 17: C.G. Memminger 1917-30 

Folder 18: Mrs. Herbert Root 1933-34 

Folder 19: George M. Pyle 1937-42 

Folder 20: Mrs. J.B. Lynch 1933-36 

Folder 21: David E. Kahn 1937-42 

Folder 22: David Birnbaum 1941 

Folder 23: Edward Parkinson Mfg. Co. 1947 

Folder 24: Arnold A. Vanderhoof 1920-27 

Folder 25: Mrs. French 1919-53 

Folder 26: Fred Swanson 1928 

Folder 27: Wyatt and Co. 1934 

Folder 28: F.L. Young 1918-22 

Folder 29: Cannon Mills 1930-34 

Folder 30: Col Burn 1928-31 

Folder 31: W.P. Morgan 1901-12 

Folder 32: W.R. Campbell 1928-36 

Folder 33: Reuben Robertson 1916-1941 

Box 3: Correspondence - Individuals, Businesses, 1915-1941 

Folder 1: C.P. Ryman 1930-36 

Folder 2: Dale Carnegie 1939 

Folder 3: Addresses 

Folder 4: Misc. Letters 1938-41 

Folder 5: Seely Letters 31 

Folder 6: Misc. Correspondence 1915-31 

Folder 7: Biltmore Industries "Inquiries " 1930-34 

Folder 8: P + I 

Folder 9: Exhibit - Medical Conv. - Cleveland 1933 

Folder 10: Biltmore Industries - E.C. Snow, Jr. 1915-16 

Folder 11: Biltmore Industries - E.C. Snow Jr. 1915-16 

Folder 12: Arthur M. Field Co. 1917-18 

Folder 13: Hayden and Wheeler Co. 1924-25 

Folder 14: Vitamin Order 1941 

Folder 15: Charlotte Street Pharmacy 1924-35 

Folder 16: Telescopes 1923-25 

Folder 17: Twinplex Sale Co. 1928-34 

Folder 18: Deluxe Shirt Company 1919-25 

Folder 19: Putnam's Gold and Tropical Fish 1920-41 

Folder 20: Eiseman Brothers 1913-15 

Folder 21: J.W. Neely and Co. 1917-18 

Folder 22: Nichol's Shoe Store 1919-20 

Folder 23: Cammeyer 1917-23 

Folder 24: Colt's Firearms 1935 

Folder 25: Whitehouse and Hardy 1923-33 

Folder 26: P.J. Noebel and Co. 1934 

Folder 27: The Hub 1927-31 

Folder 28: James B. Keith 1937-39 

Folder 29: Frigidaire-Reusings 1929-41 

Folder 30: Premier Luggage Co. 1930-35 

Box 4: Correspondence - Individuals, Businesses, 1916-1942 

Folder 1: B. Althman and Co. 1917-22 

Folder 2: MeYere Shirt Co. 1925-42 

Folder 3: Electric Iron 1932 

Folder 4: O.J. Morris 1923 

Folder 5: R.E. Dietz Co. 1923 

Folder 6: Dura-Tex Shoe Co. 1928-37 

Folder 7: Angelica Jacket Co. 1926-27 

Folder 8: M.C. Moore and Co. 1919-33 

Folder 9: Atlas Sweater Mills 1922-23 

Folder 10: Johnson and Murphy Shoe Co. 1927-41 

Folder 11: Percy M. Child 1921 

Folder 12: Anthony Brothers 1916-28 

Folder 13: Brill Brothers 1916-28 

Folder 14: Goldfish 1926-29 

Folder 15: Fred H. Moore 1929-34 

Box 5: Correspondence - Individuals, Businesses, 1902-1941 

Folder 1: Karla Pepla 1937-41 

Folder 2: Charles H. Honess 1915-38 

Folder 3: Hellman and Blotta 1923-24 

Folder 4: Ada Armbruster 1929-32 

Folder 5: Swannanoa Laundry 1923-25 

Folder 6: T.N. Winslow 1922-27 

Folder 7: T.N. Winslow 1922-27 

Folder 8: Interwoven Stocking Co. 1931 

Folder 9: Euxesis 1932-33 

Folder 10: Therapeutic Devices 1922-24 

Folder 11: Personal Machine and Tool Items 1902-03 

Folder 12: J.L. Smathers and Sons 1917-20 

Folder 13: J.L. Smathers and Sons 1917-20 

Box 6: Miscellaneous Items, Correspondence - Individuals, Businesses, 1905-1936 

Folder 1: Personal Misc. and Varied Items 

Folder 2: Personal Misc. and Varied Items 

Folder 3: Personal Misc. and Varied Items 

Folder 4: Personal Misc. and Varied Items 

Folder 5: Seely's Groceries, Princeton, NJ 1905 

Folder 6: Playground Equip. [Personal Items] 

Folder 7: Taylor-Trotwood Magazine 1908 

Folder 8: William H. Seely 1908-09 and 1912 

Folder 9: Miss Love Van Hook 1914-28 

Folder 10: Fred Seely Jr. 1936 

Box 7: Correspondence - Individuals, 1902-1929 

Folder 1: Walter H. Seely (Brother) 1902-1911 

Folder 2: Walter H. Seely (Brother) 1902-1911 

Folder 3: Mrs. Sam Hutcherson 1913-1929 

Folder 4: Mrs. Sam Hutcherson 1913-1929 

Folder 5: J.P. Seely (Brother) 1902-1908 

J.P. Seely (Brother) 1902-1908 

Box 8: Correspondence - Family, Individuals, Roxbury School, 1900-1938 

Folder 1: Personal Family Letters 1900-1903 

Folder 2: Personal Family Letters 1900-1903 

Folder 3: Van Hook 1905-1910 

Folder 4: Seely Family 1916-1925 

Folder 5: N.R. Francis (Roxbury School) 1927-1938 

Folder 6: N.R. Francis (Roxbury School) 1927-1938 

Box 9: Genealogies, Miscellaneous, Correspondence - Family, Individuals, 1900-1936 

Folder 1: Family Correspondence 1905-1909 

Folder 2: Seely's letters to and from family, parents, and miscellaneous, early 1900s 

Folder 3: Mrs. H.D. Zeliff 1912-1924 

Folder 4: Mrs. H.D. Zeliff 1924-1924 

Folder 5: Genealogy of Seely Family, 1915-36 

Box 10: Correspondence - Individuals, Family 1922-1941 

Folder 1: Mrs. Herbert Zeliff 1933-1941 

Folder 2: Charles A. O'Connor 1924 

Folder 3: John and Grove Seely 1922-1923 

Folder 4: John D. Seely 1925 

Folder 5: Mr. John D. Seely 1926 

Folder 6: Mr. and Mrs. Stephen B. Moore 1929 

Folder 7: Mr. and Mrs. Stephen B. Moore 1933 

Folder 8: Williams College 1936 

Folder 9: Mrs. Clyde Hutcherson 1929 

Folder 10: Fred Seely Jr., 1937-1938 

Box 11: Correspondence - Grove Seely, W.H. Seely, Calvert School, 1911-1939 

Folder 1: Grove Seely, 1928 

Folder 2: Mr. and Mrs. J. Grove Seely, 1937-1939 

Folder 3: Grove Seely, 1931 

Folder 4: Calvert School, 1922-1929 

Folder 5: W.H. Seely, 1911-1928 

Folder 6: W.H. Seely, 1911-1928 

Folder 7: Grove Seely, 1930 

Box 12: Correspondence - Mr./Mrs. Grove Seely, Louise Seely, Mr./Mrs. John Beard, 1920-1932 

Folder 1: Grove Seely, 1929 

Folder 2: Mr. and Mrs. Grove Seely 

Folder 3: Grove Seely, 1926 

Folder 4: Grove Seely, 1923-1925 

Folder 5: Mr. and Mrs. John M. Beard, 1932 

Folder 6: Miss Louise Seely, 1924-1925 

Folder 7: Miss Louise Seely, 1924-1925 

Folder 8: Mr. and Mrs. John Beard, July 1920 to Jan. 4, 1926 

Box 13: Correspondence - Mr. and Mrs. John M. Beard, 1926-1940 

Folder 1: Mr. and Mrs. John M. Beard, 1940 

Folder 2: Mr. and Mrs. John M. Beard, 1939 

Folder 3: Mr. and Mrs. John M. Beard, 1935 

Folder 4: John M. Beard, 1931 

Folder 5: John M. Beard, 1931 

Folder 6: Mr. and Mrs. J.M. Beard, Jan. 6, 1926 - Aug. 1, 1926 

Folder 7: Mr. and Mrs. John M. Beard, 1926 

Folder 8: Mr. and Mrs. John M. Beard, 1929-1930 

Box 14: Correspondence - Individuals, Osborne Company, Seely Genealogy, 1916-1940 

Folder 1: Genealogy - Seely, 1927-1936 

Folder 2: Books for Fred, 1928 

Folder 3: William H. Seely (Osborne Co.), 1936-1939 

Folder 4: William H. Seely, 1933 

Folder 5: Miss Elizabeth Moore, 1916-1923 

Folder 6: Miss Elizabeth Moore 

Folder 7: Mr. and Mrs. Fred L. Seely Jr., 1938 

Folder 8: Mr. and Mrs. Fred H. Seely Jr., 1939 

Folder 9: Fred Seely Jr. 

Folder 10: Mr. and Mrs. Fred H. Seely Jr., 1940 

Box 15: Sociology Paper by Fred Seely Jr., Correspondence - Individuals, The Osborne Company, The Roxbury School, 1919-1942 

Folder 1: Powell Moore, 1927-1931 

Folder 2: Mr. J.H. Seely, 1942 

Folder 3: Mr. C. Wilson, The Osborne Company, 1923-1941 

Folder 4: Mrs. H.D. Zelliff, 1921-1928 

Folder 5: Mrs. R.P. Fuqua, 1935-1936 

Folder 6: Mrs. R.P. Fuqua, 1937-1939 

Folder 7: The Roxbury School, 1925-1929 

Folder 8: Fred Seely Jr. Sociology Paper, 1939 

Folder 9: W.H. Seely (The Osborne Company) 1931-1932 

Folder 10: The Osborne Company, 1927 

Folder 11: W.H. Seely, The Osborne Company, 1925-1926 

Folder 12: Osborne Company (W.H. Seely) 1919-1921 

Box 16: Correspondence - Individuals, Ogontz School, John Hopkins Hospital, National Bureau of Analysis, 1918-1942 

Folder 1: Mrs. Floye Fuqua, 1940-1942 

Folder 2: Gray Gables, 1924 

Folder 3: Albert County Woodcraft Camps, 1927 

Folder 4: Ogontz School, 1924-1940 

Folder 5: Miss Elizabeth Moore, 1926-1941 

Folder 6: Mrs. Laura Hopping, 1929-1934 

Folder 7: G.W. Hopping 

Folder 8: John Hopkins Hospital, 1941 

Folder 9: National Bureau of Analysis, 1940-1942 

Folder 10: Gertrude Seely, 1918-1923 

Folder 11: Gertrude Seely, 1918-1923 

Box 17: Correspondence - Individuals, 1914-1938 

Folder 1: Gertrude Seely, 1925 

Folder 2: Gertrude Seely, 1925 

Folder 3: C.A. Lloyd, 1933-1938 

Folder 4: Gertrude Seely, 1926-1927 

Folder 5: C.A. Lloyd, 1933-1938 

Folder 6: W.H. Seely, 1918 

Folder 7: Mr. and Mrs. F.L. Seely, 1914-1926 

Folder 8: Mr. and Mrs. F.L. Seely, 1914-1926 

Box 18: Correspondence - Gertrude and John Seely, 1924-1930 

Folder 1: Gertrude Seely, 1924-1930 

Folder 2: Gertrude Seely, 1924-1930 

Folder 3: John Seely, 1926 

Folder 4: John Seely, 1923-1924 

Folder 5: John Seely, 1927 

Box 19: Correspondence - John D. Seely, 1928-1932 

Folder 1: John Seely, 1928 

Folder 2: John Seely, 1928 

Folder 3: John Seely, 1929 

Folder 4: John Seely, 1929 

Folder 5: John Day Seely, 1930 

Folder 6: John Day Seely, 1930 

Folder 7: Mr. and Mrs. John D. Seely, 1931 

Folder 8: Mr. and Mrs. John D. Seely, 1932 

Box 20: Correspondence - Mr. and Mrs. John D. Seely, Louis Seely, Mrs. Eller, 1918-1938 

Folder 1: Mr. and Mrs. John D. Seely, 1933 

Folder 2: Mr. and Mrs. John D. Seely, 1937-1938 

Folder 3: Mr. and Mrs. John D. Seely, 1936 

Folder 4: Mr. and Mrs. John D. Seely, 1934 

Folder 5: Mr. and Mrs. John d. Seely, 1934 

Folder 6: Mrs. John Eller, 1935-1936 

Folder 7: Louise Seely, 1918-1923 

Box 21: Correspondence - Mr. and Mrs. John D. Seely, Grove Seely, Fred H. Seely, John D. Eller, 1927-1943 

Folder 1: Mr. John D. Seely, 1939 

Folder 2: Mr. and Mrs. John D. Seely, 1940-1942 

Folder 3: Grove Seely, 1927 

Folder 4: Grove Seely, 1932 

Folder 5: Mr. and Mrs. Grove Seely, 1940-1942 

Folder 6: Mr. and Mrs. Fred H. Seely Jr., 1940-1943 

Folder 7: Mr. and Mrs. John D. Eller, 1927 

Box 22: Correspondence - Mr. and Mrs. John D. Eller, Theodore Seely, Nancy Seely and Walter H. Seely 

Folder 1: Mr. and Mrs. John D. Eller, 1931-1934 

Folder 2: Mr. and Mrs. John D. Eller, 1936 

Folder 3: Mr. and Mrs. John D. Eller, 1937-1938 

Folder 4: Mr. and Mrs. John D. Eller, 1939 

Folder 5: Mr. and Mrs. John D. Eller, 1940-1942 

Folder 6: Theodore Seely, 1919-1923 

Folder 7: Nancy Seely (Niece), 1937-1940 

Folder 8: Walter H. Seely, 1913-1930 

Folder 9: Walter H. Seely, 1913-1930 

Box 23: Correspondence - J.P. Seely, Walter H. Seely, Mr. and Mrs. Uriah Seely 

Folder 1: Walter H. Seely, 1931-1942 

Folder 2: J.P. Seely, 1914-1942 

Folder 3: J.P. Seely, 1914-1942 

Folder 4: Uriah Seely, 1929-1942 

Folder 5: Mrs. Uriah Seely, 1931-1937 

Folder 6: Mr. Uriah Seely, 1929 

Folder 7: Uriah Seely, 1925 

Box 24: Correspondence - Uriah Seely, Powell Moore, Ogonzt School, Moore Family 

Folder 1: Uriah Seely, 1919-1925 

Folder 2: Uriah Seely, 1919-1925 

Folder 3: Uriah Seely, 1926-1928 

Folder 4: Powell Moore, 1922-1927 

Folder 5: Ogontz School, 1920-1923 

Folder 6: Moore Family, 1918-1928 

Box 25: Correspondence - Individuals, Universities, Organizations (Gov. and Non-Gov.), Cats 

Folder 1: Cats (Ponce De Leon Cattery), 1928-29 

Folder 2: National Bureau of Analysis, 1921-1931 

Folder 3: John and Emily Seely, 1936-1940 

Folder 4: Mrs. Clyde Hutcherson, 1933-1938 

Folder 5: Sons of American Revolution, 1922-1944 

Folder 6: Gordon Van Hook, 1937 

Folder 7: UNC President, Dr. H.W. Chase (Bureau of Self-Help), 1922-1930 

Folder 8: Yale University, 1931-1939 

Folder 9: Yale University, 1919-1930 

Box 26: Correspondence - Individuals, Asheville School, Osborne Company, "Fred Seely Nurse Record" 

Folder 1: Phoebe Zelliff, 1937 -1939 

Folder 2: Miss Ruby Wedd, 1934 

Folder 3: Nurses Record, Fred Seely, 1941 

Folder 4: Mrs. Herbert Zelliff, 1931-1932 

Folder 5: The Osborne Company, 1928-1937 

Folder 6: Asheville School, 1930-1931 

Folder 7: Asheville School, 1919-1942 

Folder 8: Mr. Walter H. Hilgers and Miss Love Van Hook, 1937-1938 

Folder 9: Fred Seely and Family, 1937-1942 

Box 27: Correspondence - Individuals, Osborne Company, St. Paul's School 

Folder 1: The Osborne Company, 1939-1942 

Folder 2: Dr. E.A. Sutherland, 1935-1941 

Folder 3: William Zelliff, 1935-1940 

Folder 4: St. Paul's Schools, 1923-1927 

Folder 5: Mrs. H.D. Zelliff, 1929-1930 

Folder 6: Miss Love Van Hook, 1929-1936 

Folder 7: Mr. and Mrs. John M. Beard, 1936-1937 

Folder 8: Mr. and Mrs. Love Van Hook and Cousin Edith, 1894,1901-1904 

Folder 9: Fred Baars, 1907-1908, 1924, 1927, 1932 

Box 28: Genealogy, Correspondence - Fred Seely Jr., Wm. H. Seely, 1906-1935 

Folder 1: Genealogy, 1912 

Folder 2: Fred Seely Jr., 1929-1935 

Folder 3: Seely (misc.), 1907-1932 

Folder 4: Wm. H. Seely, 1909-1910 

Folder 5: Wm. H. Seely, 1907-1910 

Folder 6: Wm. H. Seely, 1906 

Box 29: Pharmacy Articles and Correspondence - C.A. Raysor, Dr. A.R. Van Linge, Robert de Greef, F.J.H. van der Elst, 1901-1941 

Folder 1: Pharmacy Article by Fred Seely, 1905, Magazine Copy, 1901 

Folder 2: Quinine Article, Fred Seely Jr., 1901 

Folder 3: C.A. Raysor, 1917-1919 

Folder 4: Dr. A.R. Van Linge, 1925-1926 

Folder 5: Dr. A.R. van Linge, 1927 

Folder 6: Robert de Greef, 1925-1932 

Folder 7: R.H. De Greef, 1932-1941 

Folder 8: F.J.H. van der Elst, 1931-1940 

Box 30: Pharmacy Correspondence - Patents, Paris Medicine Company, Paramount Co., Illinois Glass Co., IRS, Individuals, 1890-1943 

Folder 1: Patents, 1890-1907 

Folder 2: Pharmaceutical and Personal, 1900-1910 

Folder 3: A.G. Lang, 1898-1926 

Folder 4: Theodore Weicker, 1915-1916 

Folder 5: Albert Zimmerman, 1900-1911 

Folder 6: Paris Medicine Co., 1901-1902 

Folder 7: H.H. Rusby, 1900-1902 

Folder 8: Powers and Weigntman, 1901-1904 

Folder 9: Wallace Davis, 1939-1941 

Folder 10: Paramount Drug Co., 1921 

Folder 11: Chas. E. Murnan, 1914-1929 

Folder 12: Jordyce, Holliday and White, 1929 

Folder 13: Internal Revenue, 1940 

Folder 14: Harold W. Davis, 1936 

Folder 15: Arthur Colton Co., 1937-1939 

Folder 16: Illinois Glass Co., 1919-1929 

Folder 17: Medicine, 1928 

Folder 18: Philippine-American Drug Co., 1939 

Folder 19: Quinine Pool, 1942-1943 

Folder 20: Parke-Davis and Squibb, 1932-1937 

Folder 21: E.R. Squibbs and Sons, 1917-1929 

Folder 22: 

Box 31: Pharmacy Correspondence - T.C. Smith and Co., Smith's Drugstore, Chas. W. Whittlesey Co., Zonite Products, Pharmacy (misc.), 1895-1935 

Folder 1: T.C. Smith and Co., 1918-1935 

Folder 2: T.C. Smith and Co., 1917 

Folder 3: T.C. Smith and Co., 1917 

Folder 4: T.C. Smith Co., 1918-1919 

Folder 5: T.C. Smith and Co., 1918-1919 

Folder 6: Smith's Drugstore, 1917-1925 

Folder 7: Chas. W. Whittlesey Co., 1921 

Folder 8: Zonite Products, 1929 

Folder 9: Pharmacy (misc.), 1895-1899 

Box 32: Pharmacy Correspondence - Miscellaneous, Equipment, Personal, 1894-1938 

Folder 1: Pharmaceutical and Personal, 1901-1912 

Folder 2: Pharmaceutical and Personal, 1901-1912 

Folder 3: Pharmaceutical Equipment, 1894-1938 

Folder 4: Pharmaceutical Equipment, 1894-1908 

Folder 5: Miscellaneous, late 1800s - early 1900s 

Folder 6: Pharmaceutical Miscellaneous, 1914-1938 

Folder 7: Pharmaceutical Miscellaneous, 1914-1938 

Folder 8: Pharmaceutical Miscellaneous, early 1900s 

Box 33: Quinine Pamphlets and Pharmacy Correspondence - Miscellaneous, 1850-1927 

Folder 1: Pharmaceutical, Misc., 1901-1927 

Folder 2: Pharmaceutical, Misc., late 1800s-early 1900s 

Folder 3: Pharmaceutical, Misc., late 1800s-early 1900s 

Folder 4: Pharmaceutical, Misc., late 1800s-early 1900s 

Folder 5: Quinine Pamphlets, 1850, 1875, 1901, 1902, 1905 

Box 34: Quinine Pamphlets, Malaty Railways, Chinchona Medicines, Correspondence - Dr. A.R. Van Linge, 1850-1924 

Folder 1: Quinine Pamphlets, 1850-71, 1875, 1878, 1899, 1902, 1904, 1905 

Folder 2: Malay Railways, 1921 

Folder 3: Dr. A.R. Van Linge, 1917-1924 

Folder 4: Chinchona, Medicines, 1867 

Box 35: Overlook Information and Correspondence - Individuals and Businesses, 1914-1942 (2002 article also included) 

Folder 1: About Selling of "Overlook", 1928-1942 

Folder 2: Annabelle Foman, 1933-1936 

Folder 3: Dante Martin, 1925-1935 

Folder 4: Leo F. Hughes, 1933-1935 

Folder 5: Organ at Overlook, 1925-1937 

Folder 6: Visitors, 1929-1930 

Folder 7: American Rolling Mill Co., 1928-1938 

Folder 8: Fermo Gonano, 1930-1938 

Folder 9: Southern Ferro Concrete Co., 1929 

Folder 10: R. Stack, 1922 

Folder 11: Paul Warren, 1924-1932 

Folder 12: W.W. Wilfang, 1925 

Folder 13: Nelle Proffit, 1917 

Folder 14: The Irving Forge, 1920 

Folder 15: Overlook Information, 1914-1924 

Folder 16: Newspaper Article, 2002 

Box 36: Real Estate Correspondence - Sea Breeze House, J.P. Woodside, Florida Real Estate, 1903-1931 

Folder 1: Sea Breeze House, 1916 

Folder 2: Sea Breeze House, 1912-1916 

Folder 3: Sea Breeze House, 1912-1916 

Folder 4: J.P. Woodside, 1903-1905 

Folder 5: Florida Real Estate, 1926-1931 

Box 37: Real Estate Correspondence - Individuals, Businesses, 1903-1944 

Folder 1: Fisher Real Estate, 1911-1912 

Folder 2: Engineer, 1929 

Folder 3: Real Estate, 1936 

Folder 4: J.C. Butler, 1920-1923 

Folder 5: Mtn. Meadows Inn, 1918-1934 

Folder 6: J.S. Adams, 1927-1929 

Folder 7: Atlanta House, 1903-1906 

Folder 8: Daytona Beach Property, 1922-1944 

Folder 9: Florida Coast Canal, 1915-1923 

Folder 10: Coral Gables Florida, 1924 

Folder 11: Chas. F. Burgman, 1912, 1924-1931 

Folder 12: Cottages - Chunns Cove, 1926-1927 

Folder 13: Property, 1926-1933 

Folder 14: Millard and Lasater, 1924-1936 

Folder 15: Development Property, 1926 

Folder 16: C.P. Ryman, 1925-1927 

Folder 17: Wilson Bear, 1925-1926 

Folder 18: Chunn's Cove, 1942 

Box 40: 

Folder 1: 

Folder 2: 

Folder 3: 

Folder 4: 

Folder 5: 

Folder 6: 

Folder 7: 

Box 38: Real Estate Correspondence - Individuals, Businesses, 1926-1954 

Folder 1: Duabset and Orr, 1936 

Folder 2: F.C. Elliot, 1922-1925 

Folder 3: Dillard Realty Co., 1939-1941 

Folder 4: Florida Real Estate, 1930-1939 

Folder 5: C.A. Ballough, 1922-1929 

Folder 6: Hamilton Robinson Inc., 1929-1933 

Folder 7: Gray Gorham, 1922-1940 

Folder 8: Gardiner and Brass, 1923-1924 

Folder 9: Fred J. Niver, 1936-1942 

Folder 10: Fisher Realty Co., 1912-1918 

Folder 11: Joe Keenan, 1926-1934 

Folder 12: Jack L. Robinson, 1933-1940 

Folder 13: T.O. Moore, 1940 

Folder 14: Smathers and Ward, 1923-1924 

Folder 15: Sweets Catalogue Service, 1922 

Folder 16: Swiss Monthly, 1926 

Folder 17: F.T.H. Woods, 1917 

Folder 18: Cox, Blair, Kooreman, and Wallach, 1936-1940 

Folder 19: Robert W. Hall, 1935-1942 

Folder 20: Pinkerton-Bums, 1926 

Folder 21: Grove and Seely, 1920-1921 

Folder 22: George Stephens, 1924-1925 

Folder 23: F.L. Seely and E.W. Grove, 1920-1927 

Folder 24: Earl O. Luckey, 1902 

Folder 25: W.B. Davis, 1922-1925 

Folder 26: Marjorie Grove Haight Address 

Folder 27: Pacific Mutual - Fred Seely Life Ins. Policy, 1906 

Folder 28: Use and Restrictions - Biltmore Industries, 1950 

Folder 29: Resignations - Julia Lunch, Mary James Knighten, 1953 

Folder 30: Leases and Loans, 1949-1954 

Folder 31: Seely Jr. and Gorer, 1948-1953 

Box 39: Real Estate Correspondence - Lease Agreements, Magazines, Miscellaneous, 1924-1956 

Folder 1: Lease Agreement Valdale Co., 1953-1956 

Folder 2: "Florida Magazine," 1924 

Folder 3: Misc. Real Estate 

Folder 4: Misc. Real Estate 

Box 40: Enka Correspondence - Individuals, Businesses, Miscellaneous, 1926-1950 

Folder 1: Gaylord Davis, 1926-1936 

Folder 2: Enka Misc. 

Folder 3: Enka Misc., 1926-1950 

Folder 4: A.J.L. Moritz, 1936-1941 

Folder 5: C. Vanderhooven, 1928-1940 

Folder 6: Enka Plant Prospect, 1929-1930 

Folder 7: Rayon Letters, 1928-1929 

Folder 8: Claiborne Carr, 1929-1936 

Folder 9: Enka Misc. 

Box 41: Enka Correspondence - Individuals, Companies, Expenses, Miscellaneous, 1928-1942 

Folder 1: A.J.L. Moritz, 1928-1935 

Folder 2: Claiborne Carr, 1937-1942 

Folder 3: Robert V. Devault, 1934 

Folder 4: Frank Prunty, 1932-1933 

Folder 5: O.L. Alexander, 1937-1941 

Folder 6: Applications, 1928-1929 

Folder 7: Lee Higginson and Co., 1928-1930 

Folder 8: Enka, 1938-1939 

Folder 9: Enka, 1928-1941 

Folder 10: Photos, Amsterdam Enka, 1934 

Folder 11: American National Co., 1932 

Folder 12: Chas. N. Malone, 1938 

Folder 13: Edwin Gill, 1929-1938 

Folder 14: Enka, Meeting Expenses and Checks, Elizabethton, TN Strike, 1928-1940 

Folder 15: O.L. Alexander, 1930-1936 

Folder 16: Wachovia Publication, 1929 

Folder 17: Enka Misc., 1929-1939 

Box 42: Schools Correspondence - Individuals, Institutions, Applications, Speeches, 1902-1944 

Folder 1: Smith College, 1910-1935 

Folder 2: Bancroft School, Roxbury School, 1944 

Folder 3: Fred L. Seely Application to Yale, 1902 

Folder 4: Mr. Henry Berger's talk to Mar's Hill College, April 26, 1940, and Seely Commencement Address at University of Minnesota, 1908 

Folder 5: Biltmore Industries - Asheville Normal, 1918-1921 

Folder 6: Dr. John E. Calfee, 1924-1934 

Folder 7: Coburn School, 1931-1935 

Folder 8: Bernice Bray, 1929-1941 

Folder 9: George Scott Hunter, 1920 

Folder 10: MM. Parks, 1913-1922 

Folder 11: Milton Moore, 1925-1927 

Folder 12: Mars Hill College, 1931-1935 

Folder 13: Biltmore Industries Collection, Georgia Normal and Industrial College, 1904-1912 

Box 43: Schools Correspondence - Individuals, Institutions, and Miscellaneous 

Folder 1: Smith College, 1922-1935 

Folder 2: Washington Sanitarium, 1922 

Folder 3: Bernice Bray, 1926-1927 

Folder 4: Ida Wilson, 1923 

Folder 5: Miss Spence School, 1914-1920 

Folder 6: Antioch College, 1931-1941 

Folder 7: Miss Dow's School Inquiry, 1919 

Folder 8: Georgia Normal and Industrial College, 1904-1912 

Folder 9: Mary A. Burnham School, 1925-1929 

Folder 10: Mary A. Burnham School, 1925-1929 

Folder 11: Bryn Mawr College, 1917-1920 (Louise Seely Eye Accident) 

Folder 12: Georgia Normal and Industrial College, 1904-1912 

Folder 13: Asheville Normal, 1924-1939 

Folder 14: Misc. Schools, 1908-1941 

Box 44: Political Correspondence - Individuals and Businesses 

Folder 1: Letter and Signature of Congressman Tilson, 1930 

Folder 2: Letter and Signature of N.C. Governor Angus W. McLean 

Folder 3: N.C. Utilities Commission, 1934-1936 

Folder 4: Utilities Commission, 1936-1941 

Folder 5: F.T. Woods, 1914 

Folder 6: E.M. Mitchell, 1918-1919 

Folder 7: Roscoe Marvel, 1919-1924 

Folder 8: J.M. NYE, 1913-1928 

Folder 9: Business and Politics, 1920-1934 

Folder 10: Mrs. F.B. Bond, 1918-1921 

Folder 11: Mrs. F.B. Pond, 1922-1942 

Box 45: Political Correspondence - Individuals, Businesses, Organizations, Government Departments, 1913-1942 

Folder 1: D. Hiden Ramsey, 1917-1918 

Folder 2: Lawrence Richey, 1934-1940 

Folder 3: Marion Dickerman, 1938-1940 

Folder 4: Democratic Club, 1934-1938 

Folder 5: Col. Wm. J. Donovan, Department of Justice, 1928 

Folder 6: Smoky Mountain Park, 1927-1939 

Folder 7: Mayor John Cathey, 1918-1932 

Folder 8: Biltmore Industries, Mayor John Cathy, 1918-1931 

Folder 9: Dr. John Bauer, 1930s 

Folder 10: J.J. Britt, 1917-1924 

Folder 11: Senator Lee S. Overman, 1918-1929 

Folder 12: R.E. Carmichael, 1917 

Folder 13: German Ambassador, 1932-1933 

Folder 14: Holmes Bryson, 1940-1941 

Folder 15: R.M. Jones, 1941 

Folder 16: Thomas L. Johnson (Judge), 1929 

Folder 17: Food Administration, 1917-1918 

Folder 18: W.J. Everett, 1934-1936 

Folder 19: James J. Davis (secretary labor) 1925-1931 

Folder 20: Captain Arthur Pack, 1923-1925 

Folder 21: Senator Robert R. Reynolds, 1913-1941 

Folder 22: Albert L. Cox, 1924-1940 

Folder 23: American Protective League, 1917-1918 

Folder 24: Josiah W. Bailey, 1931-1942 

Folder 25: Simmons Campaign, 1930 

Folder 26: Asa G. Boynton, 1917 

Folder 27: Utilities Commission, 1934-1936 

Folder 28: George H. Williams, 1936-1942 

Box 46: Political Correspondence - Individuals, Businesses, Organizations, Government, 1911-1947 

Folder 1: Paris, TN, 1940 

Folder 2: Colonel C.H. Robertson, 1941 

Folder 3: Henri Berger, 1927-1928 

Folder 4: Henri Berger, 1940-1942 

Folder 5: Sheriffs Association, Stevens, 1946-1947 

Folder 6: Department of Justice, 1923 

Folder 7: Judge H.B. Stevens, 1918-1925 

Folder 8: Chas. A. Webb, 1917-1925 

Folder 9: J.C. Donald, 1917-1922 

Folder 10: George and John Bedner, 1917-1918 

Folder 11: Judge E.Y. Webb, 1936-1939 

Folder 12: Judge J.D. Murphy, 1917 

Folder 13: Joseph Silverstein, 1932 

Folder 14: Harry L. Parker, 1917-1935 

Folder 15: Economic League (Labor Relations), 1937 

Folder 16: R. Bruce Atkinson, 1911 

Folder 17: Feldspar and Mica, 1936 

Folder 18: Gina Smith Campbell, 1916 

Folder 19: F.B.I. War Department, 1941 

Folder 20: War Department and Zeb Weaver, 1917-1919 

Folder 21: Arno A. Cammerer, Department of Parks, 1934-1938 

Folder 22: Bielaski, A. Bruce, Department of Justice, 1914-1927 

Folder 23: Crocroft, Susanna, 1920-1922 

Box 47: Political Correspondence - Miscellaneous, 1907-1941 

Folder 1: Asheville Chambers of Commerce, 1937-1940 

Folder 2: Asheville Chamber of Commerce, 1929-1936 

Folder 3: Luke Percie Lea, 1931-1935 

Folder 4: Luke Lea, 1935-1937 

Folder 5: Asheville, "Four Years in Review," 1927 

Folder 6: Misc. Political Correspondence, 1907-1940 

Folder 7: Misc. Political Correspondence, 1913-1938 

Folder 8: Misc. Political Correspondence, 1909-1941 

Box 48: Receptionists - Telegrams and Other Correspondence, 1917-1941 

Folder 1: Grace Phillips Howell, 1917-1935 

Folder 2: Ruth B. Hatch, 1937-1941 

Folder 3: Short Hand Notes, n.d. 

Folder 4: Telegrams - I.G. Harris and Ruth Hatch, 1934-1936 

Folder 5: I.G. Harris, 1923-1924 

Folder 6: Telegrams, 1931-1941 

Box 49: Receptionists - Miscellaneous Correspondence, 1917-1941 

Folder 1: Telegrams, 1934-1936 

Folder 2: Secretaries, 1921-1922 

Folder 3: Miss Ruth Hatch, 1924-1936 

Folder 4: Isabel Harris, 1917-1927 

Folder 5: Miss Mary Perry, 1932 

Folder 6: Annie Rankin (Duke), 1912 

Folder 7: Susan Daniels, 1930-1931 

Folder 8: Secretary, Misc. 1921-1931 

Folder 9: Mr. J.E. Dickerson, 1917-1941 

Folder 10: Miss B. Hazzard, 1921-1925 

Box 50: Hotel Correspondence, 1918-1943 

Folder 1: Hotel Pancoast, 1925-1942 

Folder 2: Hotel Pancoast, 1925-1942 

Folder 3: Miss Amy Phillips, 1922 

Folder 4: Hotel Mason, 1918 

Folder 5: Hotel Chatham, 1928-1931 

Folder 6: W.R. Barringer, Battery Park, 1930 

Folder 7: J.N. Couch - Georgia Terrace, 1916-1922 

Folder 8: Mason Hotel, 1919-1926 

Folder 9: Statler Hotel, 1935-1943 

Folder 10: Sir Walter Hotel, 1934-1941 

Box 51: Hotel Correspondence, 1912-1945 

Folder 1: H.E. Bemis, 1917-1922 

Folder 2: L.B. Sprague, 1934 

Folder 3: Waldorf Astoria, 1918-1932 

Folder 4: Waldorf Astoria, 1933-1942 

Folder 5: C.S. Krom, 1923-1926 

Folder 6: The Yarborough Hotel, 1917-1920 

Folder 7: J.A. Van Hoose, 1925 

Folder 8: Hotel Misc., 1912-1945 

Folder 9: Other Hotels, 1928-1933 

Box 52: Correspondence - Charities, Organizations, 1913-1942 

Folder 1: American Foundation for the Blind, 1928 

Folder 2: Bertha Schaid, 1918 

Folder 3: Children's Home Society of N.C., 1920-1927 

Folder 4: Bird Homes, 1917-1923 

Folder 5: Kanuga Lake Club, 1918-1920 

Folder 6: Social Service, 1913-1922 

Folder 7: Asheville Country Club, 1919-1921 

Folder 8: W.H. Hipps, 1917-1918 

Folder 9: Belgian Children Relief Fund, 1917 

Folder 10: Rev. Lacy B. Hoge, 1911 

Folder 11: Salvation Army, 1914-1942 

Folder 12: American Protective League, 1918-1919 

Folder 13: Colin H. Livingstone, 1913-1922 

Folder 14: Fireworks, 1929 

Folder 15: Rev. R.O. Flynn, 1913-1916 

Folder 16: First Presbyterian Church, 1913-1916 

Folder 17: Charity Misc., 1926-1930 

Folder 18: Mr. and Mrs. Geo A. Shuford, 1919-1923 

Folder 19: John Ferguson, 1902-1909 

Folder 20: Hospital Correspondence, 1920-1927 

Folder 21: Clarence Barker, Memorial Hospital, 1922-1923 

Folder 22: Milk Fund, 1921-1933 

Box 53: Correspondence - Charities, Organizations and Individuals, 1913-1948 

Folder 1: Miss Clem Buckner, 1917-1932 

Folder 2: Dr. A.T. Pritchard, 1926 

Folder 3: Bishop Frank du Moulin, 1917-1929 

Folder 4: Lois Dickinson, 1941-1942 

Folder 5: Broughton, Len and Joseph, 1913-1950 

Folder 6: Rev. B.F. Mclendon, 1932-1937 

Folder 7: Biltmore Forest Country Club, 1924 

Folder 8: Asheville Community Chest, 1922-1942 

Folder 9: Howland, 1914-1928 

Folder 10: Asheville Fire Department, 1933 

Folder 11: All Soul's Church, 1939-1940 

Folder 12: The American Legion, 1938-1939 

Folder 13: Rotary Club, 1917-1942 

Folder 14: Gifts, 1940 

Folder 15: Boy Scouts, 1915 

Folder 16: NC Aid to Allies Committee, 1940 

Folder 17: Chimes, 1926 

Folder 18: Charles Creighton, 1939 

Folder 19: Children Hospital, 1923-1922 

Folder 20: Mission Hospital, 1918-1940 

Folder 21: Rev. Harry G. Walker, 1935-1938 

Folder 22: Rev. Leo J. Steck, 1941-1942 

Folder 23: Women's Club House, 1926 

Folder 24: Asheville Merchants Assoc., 1927 

Folder 25: Asheville Club House for Women, 1926-1929 

Folder 26: Young Men's Christian Association, 1928-1941 

Folder 27: Mtn. Orphanage, 1938-1942 

Folder 28: American Legion, 1925-1941 

Folder 29: American Red Cross, 1918-1940 

Folder 30: Young Women's Christian Association, 1937-1939 

Folder 31: Hospital Campaign, 1946 

Folder 32: St. Mark's Lutheran Church, 1948 

Folder 33: Treasure Chest, 1943 

Folder 34: Wildlife Club, 1947 

Folder 35: S.P.C.A., 1918 

Box 54: Correspondence - Charities, Organizations and Individuals, 1897-1948 

Folder 1: Community Chest, "Bob Stevens," 1946-1947 

Folder 2: Memorial Hospital Fund, 1947 

Folder 3: J.S. Williams, 1917-1927 

Folder 4: Kiwanis Club, 1946-1948 

Folder 5: Kiwanis Club, 1946-1948 

Folder 6: James Potter, 1921 

Folder 7: N.C. Board of Charities and Public Welfare, 1921 

Folder 8: Rev. J.D. Cowan, Pastor, St. James A.M.E. Church, 1918 

Folder 9: Biltmore Hospital, 1922-1931 

Folder 10: Y.M.C.A., 1916-1932 

Folder 11: Convention Hall, 1937 

Folder 12: Weintraub Brothers and Co., 1940 

Folder 13: Percy Campbell Morgan, 1913-1920 

Folder 14: Library Convention, 1922 

Folder 15: Anti-Saloon League, 1910-1912 

Folder 16: Business Science Club, 1908 

Folder 17: Atlanta Chamber of Commerce, 1903-1912 

Folder 18: First Baptist Church, 1897-1901 

Folder 19: Southern States Industrial Council, 1935-1942 

Folder 20: Rotary Club of Asheville, 1919-1928 

Folder 21: American Red Cross, 1909-1942 

Box 55: Miscellaneous Correspondence and Newspaper Clippings, Undated and 1895-1905 

Folder 1: N.D. (1 of 2) 

Folder 2: N.D. (2 of 2) 

Folder 3: 1895-1896 

Folder 4: 1900 

Folder 5: 1901 

Folder 6: 1902 

Folder 7: 1903 

Folder 8: 1904 

Folder 9: 1905 

Box 56: Miscellaneous Correspondence and Newspaper Clippings, 1906-1908 

Folder 1: 1906 (1 of 2) 

Folder 2: 1906 (2 of 2) 

Folder 3: 1907 (1 of 2) 

Folder 4: 1907 (2 of 2) 

Folder 5: 1908 (1 of 2) 

Folder 6: 1908 (2 of 2) 

Box 57: Miscellaneous Correspondence and Newspaper Clippings, 1909-1911 

Folder 1: 1909 

Folder 2: 1910 (1 of 2) 

Folder 3: 1910 (2 of 2) 

Folder 4: 1911 (1 of 2) 

Folder 5: 1911 (2 of 2) 

Box 58: Miscellaneous Correspondence and Newspaper Clippings, 1912-1922 

Folder 1: 1912 

Folder 2: 1913 

Folder 3: 1914 

Folder 4: 1915 

Folder 5: 1916 

Folder 6: 1917 

Folder 7: 1918 

Folder 8: 1919 

Folder 9: 1920 

Folder 10: 1921 

Folder 11: 1922 

Box 59: Miscellaneous Correspondence and Newspaper Clippings, 1923-1929 

Folder 1: 1923 

Folder 2: 1924 

Folder 3: 1925 

Folder 4: 1926 

Folder 5: 1927 

Folder 6: 1928 

Folder 7: 1929 

Box 60: Miscellaneous Correspondence and Newspaper Clippings, 1930-1935 

Folder 1: 1930 

Folder 2: 1931 

Folder 3: 1932 

Folder 4: 1933 

Folder 5: 1934 

Folder 6: 1935 

Box 61: Miscellaneous Correspondence and Newspaper Clippings, 1935-1987 

Folder 1: 1935 

Folder 2: 1936 

Folder 3: 1937 

Folder 4: 1938 

Folder 5: 1939 

Folder 6: 1940 

Folder 7: 1941 

Folder 8: 1942 

Folder 9: 1946-48 

Folder 10: 1950-51 

Folder 11: 1958-59 

Folder 12: 1960, 1969 

Folder 13: 1979 

Folder 14: 1985, 1987 

Box 62: Lawyers and Doctors Correspondence, 1915-1941 

Folder 1: P.C. McDuffie, Attorney, 1910-1940 

Folder 2: Dr. W.B. Meacham, 1920-1931 

Folder 3: J.W. Haynes, 1926 

Folder 4: Haywood Parker, 1917-1941 

Folder 5: Dr. M.C. Milender, 1915-1941 

Folder 6: Dr. W.B. Allen, 1921-1931 

Folder 7: Dr. Bernard Smith, 1934-1941 

Folder 8: L.A. Riddle, 1922 

Folder 9: Frances J. Hazel, 1938-1941 

Folder 10: Dr. Wm. Dunn, 1918-1926 

Folder 11: Israel B. Oseas, 1928 

Folder 12: Dr. C.H. Cocke, 1918 

Folder 13: Dr. Thomas W. Hatson, 1929-1941 

Folder 14: Dr. Louis E. Bisch, 1926 

Folder 15: Dr. Contee Thompson, 1936-1941 

Folder 16: Dr. Meachem, 1921 

Box 63: Lawyers and Doctors Correspondence, 1901-1942 

Folder 1: Dr. J.W. Walker, 1918 

Folder 2: R. Kenneth Smathers, 1926-1927 

Folder 3: R. Glenn Snipes, 1934 

Folder 4: Dr. H.H. Fryette, 1941-1942 

Folder 5: Louis H. Porter, 1917 

Folder 6: Dr. D.H. Kress, 1937-1938 

Folder 7: Dr. Katherine Blackford, 1919 

Folder 8: Louis Bourne, Attorney, 1922-1931 

Folder 9: Dr. Lewis W. Elias, 1922-1931 

Folder 10: Dr. A.W. Calloway, 1919-1923 

Folder 11: Dentists, 1903-1937 

Folder 12: Dr. J.W. Payne, 1934 

Folder 13: J.P. Rhodes, 1906-1910 

Folder 14: Dr. H.H. Briggs, 1905-1928 

Folder 15: Seely Analysis Articles, 1928-1942 

Folder 16: Dr. Thomas R. Brown, 1928-1936 

Folder 17: Various Lawyers, 1905-1930 

Folder 18: Various Doctors, 1901-1922 

Folder 19: Joseph McDonald, Jr., 1913-1928 

Box 64: Post Office and Patent Correspondence, 1903-1940 

Folder 1: Dan Hill-Postmaster, 1930-1939 

Folder 2: Post Office, 1917-1927 

Folder 3: U.S. Post Office, 1933-1940 

Folder 4: F.B. Pond, 1911-1912 

Folder 5: A.A.A. Pinkerton Expose, 1907-1912 

Folder 6: H.K. Williams Detectives, 1926 

Folder 7: J.E. Patton, 1924 

Folder 8: Pinkerton National Detective Agency, 1930-1939 

Folder 9: S.H. Benjamin, 1926 

Folder 10: Patent and Trademark-Homespun, 1983-1990 

Folder 11: L. Weiscope, 1903-1906 

Folder 12: Fly Traps, 1914-1915 

Folder 13: Power Farming, 1917 

Folder 14: Aspirin, 1927-1928 

Folder 15: Bayer Aspirin, 1928 

Folder 16: Patent Search 

Folder 17: Paul E. Wilkes 

Box 65: Charities Correspondence, 1898-1954 

Folder 1: Charities, N.D. 

Folder 2: Charities, 1898-1904 

Folder 3: Charities, 1905-1909 

Folder 4: Charities, 1910-1914 

Folder 5: Charities, 1915-1919 

Folder 6: Charities, 1920-1924 

Folder 7: Charities, 1925-1929 

Folder 8: Charities, 1930-1934 

Folder 9: Charities, 1935-1939 

Folder 10: Charities, 1940-1944 

Folder 11: Charities, 1950-1954 

Box 66: Organizations Correspondence, 1900-1959 

Folder 1: Organizations, n.d. 

Folder 2: Organizations, 1900-1904 

Folder 3: Organizations, 1905-1909 

Folder 4: Organizations, 1910-1914 

Folder 5: Organizations, 1915-1919 

Folder 6: Organizations, 1920-1924 

Folder 7: Organizations, 1925-1929 

Folder 8: Organizations, 1930-1934 

Folder 9: Organizations, 1935-1939 

Folder 10: Organizations, 1940-1944 

Folder 11: Organizations, 1955-1959 

Box 67: Travel Freight Correspondence, 1911-1954 

Folder 1: J.H. Wood, 1919-1929 

Folder 2: Corporation Commission of N.C., 1920 

Folder 3: Cunard Steamship Co. 1920-1923 

Folder 4: American Express Co., 1920-1926 

Folder 5: Raymond and Whitcomb Co., 1922-1936 

Folder 6: Thomas Cook and Son, 1923-1930 

Folder 7: Earnest Searing, 1925 

Folder 8: Edgar Allen Forbes Biltmore Travel Bureau, 1925 

Folder 9: Freight Station, 1927 

Folder 10: Dollar Steamship line, 1928 

Folder 11: F.H. Shallus Co., 1929 

Folder 12: Canadian Pacific Steamship, 1931-1940 

Folder 13: Nassau, 1936 

Folder 14: Motor Express, 1937-1938 

Folder 15: George L. Oliver, 1941 

Folder 16: Shipping Miscellaneous, 1942-1945 

Folder 17: Freight and Travel Misc., 1911-1954 

Box 68: Southern Railway Correspondence, 1915-1944 

Folder 1: Southern Railway, 1915-1919 

Folder 2: Southern Railway, 1920-1924 

Folder 3: Southern Railway, 1925-1929 

Folder 4: Southern Railway, 1930-1934 

Folder 5: Southern Railway, 1935-1939 

Folder 6: Southern Railway, 1940-1944 

Box 69: Southern Express and Petty Cash Correspondence, 1918-1920 

Folder 1: Southern Express, 1918 

Folder 2: Petty Cash Expenses, 1919-1920 

Box 70: Personal Account Ledgers 

Book No. 2, 1920-1923 

Book No. 3, 1912-1919 

Box 71: Personal Account Ledgers 

Book (1 of 2), 1924-1928 

Book (2 of 2), 1929-1934 

Box 72: Seely's Boat 

Folder 1: Misc. Pamphlets, Plans 

Folder 2: Equipment Misc. 1906-1926 

Folder 3: Boat Reports 

Folder 4: Jean Ebersold, 1921-1933 

Folder 5: Boat, 1911 

Folder 6: Wm. Cooper, 1920 

Folder 7: Wm. Cooper, 1920-1924 

Folder 8: Henry J. Gielow, 1925-1927 

Folder 9: Earl H. Croft, 1923-1924 

Folder 10: Jean Ebersold, 1937-1941 

Box 73: Seely's Boat 

Folder 1: Boat Misc., 1922-1925 

Folder 2: Jean Ebersold, 1932-1936 

Folder 3: Applications - Boat, 1925-1926 

Folder 4: Boat Sale, 1930 

Folder 5: Boat Reports - 6051-6111, 1936 

Folder 6: Boat Report, 5845-6229 

Box 74: Seely's Boat 

Folder 1: Boat Reports 6112-5844, 1937 

Folder 2: Fabacher, 1916 

Folder 3: Jean Ebersold, 1926-1931 

Folder 4: Boat Reports, 1935-1936 

Folder 5: Jean Ebersold, 1922-1924 

Folder 6: Bruns Kimball Co., 1923-1928 

Box 75: Masonic Lodge/Organizations 

Folder 1: Masonic: Mr. Fred [?] Seely's Masonic Apron & Membership Card for Fred Lorin Seely (Palestine Blue Lodge No. 486 Atlanta, GA) 

Folder 2: Memberships 

Folder 3: A.H. Lankford 1899-1908 

Folder 4: Masonic folder 1 1933-1938 

Folder 5: Masonic folder 2 1939-1942 

Folder 6: Masonic 1913-1924 

Folder 7: Masonic 1901-1911 

Folder 8: Masonic 1924 

Folder 9: Asheville Shrine Club 1938-1942 

Folder 10: H.B. Bradley 

Folder 11: Activity (Masonic) 

Folder 12: Joe MacDonald 1900-1909 

Box 76: Seely's Boat 

Folder 1: Boat Business 1920-1937 

Folder 2: McDaniel-Federal Co. Cork Tile 1919-1922 

Folder 3: Gibbs Gas Engine Co. 1924 

Folder 4: A. 1923-1924 

Folder 5: Miller-Dunn Co. 1923 

Folder 6: Gibbs 1917-1919 

Folder 7: C.D. Durkee & Co. 1917-1924 

Folder 8: Jean Ebersold 1925 

Folder 9: Gibbs Gas Engine Co. 1920 

Folder 10: Gibbs Gas Engines Co. 1928-1941 

Folder 11: Gibbs Gas Engine Co. 1921 

Folder 12: Gibbs Gas Engine Co. 1923 

Folder 13: Boat Races 1926 

Folder 14: American LaFrance & Foamite Industries Inc. 1929 

Folder 15: Boat Reports Jan-June 1939 

Folder 16: Boat Reports July-Dec 1939 

Folder 17: W.G. Cowles 1920 

Folder 18: Boat 

Folder 19: Florida Canal - Boat & Real Estate 

Folder 20: Boat 

Folder 21:Boat E 1920-1924 

Folder 22: Boat 

Box 77: Seely Correspondences and Articles, Research 

Folder 1: A Love Letter from 1942 (Another Fred Seely) 

Folder 2: Paris Medicine Co - Letterhead 1902 

Folder 3: 1917 Article (beginning of Industries and purchase by Seely) 

Folder 4: Early Prices of Cloth 1915-1947 

Folder 5: William A. Barnhil - Loom for Sale with photos 

Folder 6: Water Shortage 1925-1933 

Folder 7: Yards of Cloth Made 1930s 

Folder 8: Yardage Needed for Man's Sport Jacket 

Folder 9: Edison Storage Battery Co. 1911-1912 

Folder 10: Correspondences with Donald Gillis 1920-1924 

Folder 11: Kennesaw Mtn, Ga. 1923 

Folder 12: Morrison Cement Mortar Formula 1933-1934 

Folder 13: N. Buckner Gold Mine 1931 

Folder 14: Shelbyville, IN BMA 1915 

Folder 15: Burgess 1931 

Folder 16: Walter Marshall 1922 

Folder 17: Powers-Weightman-Rosengarten Co. 1905-1906 

Folder 18: Professor Dickey - Prohibition Facts 

Folder 19: Carnegie Library, Atlanta 1903 

Folder 20: E.V. Harmon 1902 

Folder 21: J.M. Nye 1909 

Folder 22: Hunsdon Carey 

Folder 23: Henry D. Stevens 1928 

Folder 24: S. Sternberg 1922 

Folder 25: Edward Stavenow 1915 

Folder 26: Paul D. Wright 1931 

Folder 27: Davidson Co. 1929 

Folder 28: Susanne Daniels 1932 

Folder 29: Mrs. Grover Cleveland 1911 

Folder 30: MacLean - Prospecting in Mexico 1912 

Folder 31: Scott-Foresman Co. 1902 

Folder 32: E.J. Peebles 1931-1932 

Folder 33: Henry Sharp 1930 

Folder 34: Harold Ickes 1932 

Folder 35: Appalachian Corp. 1917 

Folder 36: Dr. N.A. Harrison 1936 

Folder 37: US Senate 1938 

Folder 38: Halsey 1914 

Folder 39: M.H. Murphy 1931 

Folder 40: F.S. Hight 1918 

Folder 41: Zealandia 1927-1930 

Folder 42: Edison Letters 1919 

Folder 43: Herbert Foster 1917 

Folder 44: J.A. Fraser 1931 

Folder 45: Jean S. Fuller 1930 

Folder 46: Gade & co. 1918 

Folder 47: Vonno L. Gudger 1939 

Folder 48: Diocese of WNC 

Folder 49: J.M. Geary 1934 

Folder 50: H.R. Kahn 1930 

Folder 51: Albany Hospital 1920 

Folder 52: Eskay's Food 1906 

Folder 53: R.S. Curtis 1918 

Folder 54: Biltmore Wheat Hearts 1934 

Folder 55: John Harsey 1931 

Folder 56: Dr. Sondley 1931 

Folder 57: Naval Academy 1920 

Folder 58: Henning Opperman 1930 

Folder 59: Southern Railway 1941 

folder 60: C.C. Memminger 1920 

Folder 61: Mayo Clinic 1921 

Folder 62: Father F. Jerome 1928 

Folder 63: Reduced Wool Supply 1942 

Folder 64: "Blarney Stone" 1926 

Folder 65: Newspaper Article - Skinner Organ 1929 

Folder 66: Germans 1919 

Folder 67: The Yorkshire Post 1937 

Folder 68: Asheville Chamber of Commerce Ad 1923 

Folder 69: Animals & Pets 1918-1942 

Folder 70: Sealy Corp. 1923 

Folder 71: Mrs. J.R. Reynolds 1921 

Folder 72: Poems 1914-1936 

Folder 73: Homespun Poems 1931-1933 

Folder 74: Biltmore Estate 1923-1932 

Folder 75: J.C. Penny 1923 

Folder 76: Colitis Medicine 1928 

Folder 77: Dr. Edgar Cayce 1928-1929 

Folder 78: Inventions 1917-1931 

Folder 79: Seely Article 1914 (Industry of Asheville) 

Folder 80: Civil War Regiments 

Folder 81: Battle Creek Sanitarium 

Folder 82: Seely Water Colors (correspondence between Louise Burkholder, Jerry Ball, and Bruce Johnson 2008) 

Folder 83: Brochures & Misc. Documents 

Folder 84: Whole Grain Wheat Co. 1924-1925 (copies) 

Folder 85: J.L. Hopkins - Dyes 1917-1922 (copies) 

Folder 86: Wheat Berries (copies) 

Folder 87: Quinine Research 

Folder 88: Pharma Research 

Folder 89: Asheville Gazette May 16, 1907 

Folder 90: Sunset Mountain Craft Festival Post Cards 2008 

Folder 91: Grove Wood Gallery Photos 

Folder 92: Older Photos 

Folder 93: Archives Research 

Folder 94: Crafts Cont. 

Folder 95: Mike McCue - Research 

Folder 96: Grove Wood Gallery Open House Signs 

Folder 97: Museums 

Folder 98: Senator Reynolds (copies) 

Folder 99: Unfinished Items 

Folder 100: Helen Wykle 

Folder 101: Presidential Politics & Gifts of Homespun 

Folder 102: Marshal Randazzo - Research 

Folder 103: Heather Oberg - Research 

Folder 104: U.S. Encaustic Tile Works (copies) 

Folder 105: Letters to Theodore Roosevelt 1907-1909 

Folder 106: About "Coolidge Red" 

Folder 107: Herbert Hoover w/ Signature 1926 other materials 1930-1939 

Folder 108: 1910 Letters to President Taft 

Folder 109: President Wilson & Local Fundraising 1911-1919 

Folder 110: Warren G. Harding - President (gift of Homespun from F. Seely) May 21, 1923 

Folder 111: Coolidge Ad 1924 

Folder 112: Hoover for President 1928 

Folder 113: Indexes 

Folder 114: Admiral Peary w/ Signature 1911 

Folder 115: Ambassador Joseph Daniels 1931-1940 

Folder 116: Wm. J. Burns Dept. of Justice w/ Signature 1922 

Folder 117: Letter to Harvey Firestone October 1934 

Folder 118: Storeroom Inventory Items 12-31-28 

Folder 119: Motion Pictures 1-18-28 

Folder 120: Goode and Hage Drug Store - Drugs Purchased 1917-1918 (flu vaccine!) 

Folder 121: National Training Center for Colored People Durham, NC 1918-1919 

Folder 122: Deputy Sheriff Seely 1918 

Folder 123: Workers' Bonus Canceled 1-20-30 

Folder 124: Robert E. Lee Home 7-20-11 

Folder 125: Proctor & Gamble answer to inquiry "shape of Ivory Soap Bars" 1908 

Folder 126: Description of Boilers & Fuel - Coke & Coal 1918 

Folder 127: Article - Grove's 2 Horse Surrey Description 

Folder 128: Fred Seely Obituary March 14, 1942 

Folder 129: Ivey's Not So Nice Newspaper Article about Grove Park Inn 1925 

Folder 130: Newspaper Article - Philadelphia Ledger - George G. Arthur manager (Biltmore Industries) 3-8-1917 

Box 78: Stevens Correspondence 

Folder 1: Treasure Chest Mutual 1954 

Folder 2: Stevens Letters & Misc. 

Folder 3: Sketches by R.L. Stevens 1940 

Folder 4: Postcards from Louis Stevens to Parents 

Folder 5: Postcards to R.A. Stevens from Businesses 

Folder 6: Stevens Christmas Cards 

Folder 7: Memory Calendar 1946 

Folder 8: Stevens Letters 1942 

Folder 9: Stevens Letters 1943 

Folder 10: Stevens Letters 1944 

Folder 11: Stevens Letters 1945 

Folder 12: Stevens Letters 1946 

Folder 13: Stevens Letters 1947 

Folder 14: Stevens Letters 1948-1950 

Folder 15: Stevens Letters 1951-1952 

Folder 16: Stevens Letters unknown dates 

Box 79: Oversized Items - In oversized section 

Folder 1: Ledger 1905-1912 

Folder 2: Boat Photo Jan 1924 

Folder 3: Homespun Sketches and Newspaper Clippings 1920s 

Folder 4: Ledger 

Box 80: Oversized Items 

Folder 1: Notebook 1940 

Folder 2: Homespun Inventory 

Return to Table of Contents »


Grove Park Inn Papers 

Box 1: Employees 

Folder 1: Paul Eldridge 1924-1927 (with photos) 

Folder 2: J.C. Farley 1917-1920 

Folder 3: C.C. Fears 1924-1926 

Folder 4: Employees, Part I: Gus L. Guisehard 1917-1919 

Folder 5: J.T. Keating 1918 

Folder 6: I.H. Brown 1917-1921 

Folder 7: Martin H. Burke 1917-1924 

Folder 8: Burgess Hotel Agency 1920-1921 

Folder 9: Ed Machin 1917-1927 

Folder 10: Joseph H. Fuller 1917-1919 

Folder 11: E.T. Fraser 1917-1919 

Folder 12: Lena Johantges 1921-1931 

Folder 13: Julia B. Lynch 1937-1938 

Folder 14: A.F. McAnn 1917 

Folder 15: Eleanor Clayton 1929-1935 

Folder 16: Mary L. McClure 1926-1941 

Folder 17: Herman Holt "Chauffeur" 1937 

Folder 18: Miss Harriet Bird 1917-1927 

Folder 19: Miss Anna Haas 1920-1925 

Folder 20: Mrs. J.L. Matthews 1925-1927 

Folder 21: Lonnie Wiley 1925-1936 

Folder 22: Frank Mull 1924-1929 

Folder 23: Lum Howington 1923-1937 

Folder 24: Miss I.G. Harris & Theodore Harris 1920-1927 

Folder 25: Charles Hobbs 1917 

Box 2: Employees 

Folder 1: Richard F. Miller 1934 

Folder 2: Isabel H. Bowles (Isabel G. Harris) 1936-1938 

Folder 3: W.A. Senna 1924-1925 

Folder 4: Telegrams- Isabel Harris Secretary 1924-1925 

Folder 5: Miss E.E. Jordan 1922-1926 

Folder 6: National Re-employment Service 1933 

Folder 7: Mrs. J.E. Bates 1919-1922 

Folder 8: Mrs. McIntosh 1917-1928 

Folder 9: Jefferson Standard Life Insurance Co. 1930 

Folder 10: H. Burgess 1918-1921 

Folder 11: Mrs. H. Guy Cooper 1926-1927 

Folder 12: Claude Cook 1917-1934 

Folder 13: Mrs. Esther Clapp 1921 

Folder 14: McKenna & Carol 1920-1927 

Folder 15: Mrs. Margaret Leonard 1932-1936 

Folder 16: Miss Maude Goodrich 1919 

Folder 17: Asheville Citizen 1919-1920 

Folder 18: Miss Lassie Cherry 1917-1935 

Folder 19: Charlotte Observer 1924-1934 

Folder 20: J.D. Carr 1924 

Folder 21: Charles E. Graham 1920 

Folder 22: Employees, Part I: C.E. Pierce 1919-1921 

Folder 23: Miss Margaret Jackson 1924-1925 

Folder 24: Mrs. Herbert D. Root 1933-1934 

Folder 25: Julia Brookshire 1919-1928 

Folder 26: John Rigney 1921-1922 

Folder 27: A. V. Heeley 1920 

Folder 28: Paul Warren 1922-1923 

Folder 29: S.J. Littlegreen 1921-1934 

Box 3: Employees 

Folder 1: Miss Eloise James 1923-1929 

Folder 2: Howard Parham 1943-1944 

Folder 3: Watchmen-Firemen 1949-1951 

Folder 4: Buncombe County Local Board (Draft) 1942-1943 

Folder 5: C.L. Taylor 1917 

Folder 6: Employees, Part II: J.H. Tallont 1922-1923 

Folder 7: R.L. Thompson 1920-1924 

Folder 8: Mrs. Thornton 1921-1925 

Folder 9: W.I. Trantham & Son 1917-1935 

Folder 10: Van Story 1917-1921 

Folder 11: Arthur Voelker 1921-1923 

Folder 12: Robert I. Wall 1924 

Folder 13: A. Stanley Stanford 1925 

Folder 14: Clarence H. Smith 1924 

Folder 15: U.S. Fidelity & Guaranty Co. 1925-1927 

Folder 16: Wm. J. Stevens 1917-1924 

Folder 17: T.W. Williamson 1923-1925 

Folder 18: Frank J. Witthas 1921 

Folder 19: Mrs. Carmen Young 1925 

Folder 20: Floyd Ward 1925 

Folder 21: Ben Jordan & Mrs. Ben Jordan 1918-1922-1939 

Folder 22: Geo G. Huneken 920-1921 

Folder 23: The New Willard Verney B. Bailey 1917 

Folder 24: Moale & Merriweather, Aqts 1918-1925 

Folder 25: Beulah Deaver 1930 

Folder 26: Floyd S. Sherwood 1937 

Folder 27: Walter N. Dyson 1936-1939 

Folder 28: Edward & James Capps 1917-1918 

Folder 29: Earnest C. May 1923-1932 

Folder 30: J.P. Mead 1919-1921 

Folder 31: M.A. Johnson 1925 

Folder 32: Employees Bills Paid Through Biltmore Industries 1937-1942 

Folder 33: Employees 

Folder 34: Dukes, Annie Rankin (1918-1939) 

Folder 35: Miss Hawley 1919-1925 (#2) 

Folder 36: Miss Hawley 1916-1919 (#1) 

Folder 37: Oscar Creasman 1924 

Box 4: Timesheets 

Folder 1: Weekly Pay Roll 1941 

Folder 2: Payroll 1944 

Folder 3: Homespun Dept. Payroll 1946 

Box 5: Time Books 

Item 1: Time Book May 29, 1914-May 21, 1915 

Item 2: The Ideal Monthly Time Book Aug 15, 1914-May 14, 1915 

Item 3: The Ideal Monthly Time Book March 1915-Feb 1919 

Item 4: The Ideal Monthly Time Book July 15, 1915-January 1917 

Item 5: Time Book Aug 8, 1915-Oct 1915 

Item 6: Time Book Sept 10, 1915-5/25/1917 

Item 7: The Ideal Monthly Time Book Oct 15, 1915-8/16/1920 

Item 8: Time Book November 6, 1915-Nov 5, 1916 

Item 9: Time Book Mar 10, 1916-May 12, 1916 

Item 10: Time Book 4/21/1916-3/23/1917 

Item 11: Time Book 4/21/1916-4/20/1917 

Item 12: Time Book June 30, 1916-Jan 12, 1917 

Item 13: Time Book 7/7/1916-Sept 13, 1916 

Item 14: The Ideal Monthly Time Book Sept 1st, 1916-Dec 1916 

Item 15: Time Book November 4, 1916-11/2/1917 

Box 6: Time Books 

Item 1: Time Book 4/27/1917-5/3/1918 

Item 2: The Ideal Monthly Time Book June 30, 1917-Sept 1919 

Item 3: Time Book Sept 21, 1917-8/9/1918 

Item 4: Time Book 11/9/1917-11/8/1918 

Item 5: Time Book 5/10/1918-6/20/1919 

Item 6: Time Book 8/16/1918-8/22/1919 

Item 7: The Ideal Monthly Time Book Oct 1, 1918-August 31, 1919 

Item 8: Time Book Aug 8, 1919-Dec 5, 1919 

Item 9: Time Book Dec 5, 1919-4/9/1920 

Item 10: Time Book 4/16/1920-7/9/1920 

Item 11: Time Book May 15, 1920-4/30/1922 

Item 12: Time Book 7/23/1920-Apr 1, 1921 

Item 13: Time Book 9/3/1920-Mar 18, 1921 

Item 14: Time Book 12/2/1920-June 3, 1921 

Item 15: The Ideal Monthly Time Book August 1923-May 1924 

Item 16: The Ideal Monthly Time Book Nov 16, 1926-Sept 15, 1927 

Box 7: Timesheet Reel 

Item 1: Timesheet Reel 

Box 8: Newspapers 

Folder 1: Ads & Articles 

Folder 2: Tryon News & Vance & Yale 1948 

Folder 3: Seely Newspaper- Mr. Graves 1911-1912 

Folder 4: Kansas City Star 1917-1918 

Folder 5: Asheville Citizen 1925-1931 

Folder 6: Buford Goodwin 1917-1919 

Folder 7: "Atlanta Georgian" 1908-1924 

Folder 8: Newspaper Correspondence 1906-1907 

Folder 9: Atlanta Georgian Editorial Staff 1910-1911 

Folder 10: Percy C. Whiting 1913-1917 

Folder 11: Newspaper Business Early 1900's 

Folder 12: Newspaper Business Rentals & Misc. 1905-1911 

Box 9: Papers 

Folder 1: Newspaper Business Mr. Graves 1903-1905 

Folder 2: Asheville Citizen Times 1938-1942 

Folder 3: Newspaper Business Misc. "Morse" 1910-1911 

Folder 4: Misc. Newspaper Business 1910 

Folder 5: Newspaper Misc & Personal 1908-1911 

Folder 6: Fred J. Thompson 1907-1911 & 1922 

Folder 7: Newspaper & Paris Med. & Personal 1906-1909 

Box 10: Papers 

Folder 1: C.M. Palmer 1903-1905 

Folder 2: Atlanta Georgian Telegrams & Letters 1911-1912 

Folder 3: Investigating Purchase 1903 

Folder 4: Atlanta GA. Audit & Paid Bills 1906-1910 

Folder 5: Grove & Seely- Purchasing Newspaper 1906 

Folder 6: Clippings 1907 

Folder 7: Newspaper Bus. Politics 1910-1911 Pres. Taft x2 

Box 11: Papers 

Folder 1: Articles & Clippings 1911-1939 

Folder 2: Newspaper 1906 Atlanta 

Folder 3: Public Ledgers 1920-1930 

Folder 4: Collier's 1915-1919 

Folder 5: Newspapers: Asheville Citizen Times- 1917 

Folder 6: Newspapers: The Asheville Citizen 1918 

Folder 7: Newspaper Subscriptions & Ads & Letters 

Box 12: Papers 

Folder 1: Newspaper Subscriptions & Ads & Letters #2 

Folder 2: Newspaper Subscriptions, Ads & Letters #3 

Folder 3: Newspaper Clippings 1930s 

Folder 4: Asheville Tab 1926 

Folder 5: Newspaper Delivery 1910 Georgian 

Folder 6: Eliza Pond 1921 

Folder 7: The Asheville Times 1920-1931 

Folder 8: Newspapers: The Asheville Citizen 1914-1941 

Folder 9: Edward Taylor 1921 

Folder 10: Seely's Concern for Mr. Morse (Prisoner) 1911 

Folder 11: John Temple Graves Insurance Policies 1906-1907 

Box 13: Papers 

Folder 1: Seely- Moving to Asheville 1911-1912 

Folder 2: Asheville Citizen Eisenhower's Speech 6-5-52 

Folder 3: Newspaper- Letters & Purchases Early 1900s 

Folder 4: Asheville Times 8-17-34 

Folder 5: Newspaper Clippings William Weightman 1904 

Folder 6: Newspaper Clippings Good Stuff 

Box 14: Entertainment 

Folder 1: Cecil Arden 1924 w-autograph photo 

Folder 2: Elda Veltari Autographed Photo 1935 

Folder 3: J. Edward Fisher 1921 

Folder 4: Music League of America 1917-1922 

Folder 5: Piano 1917-1927 

Folder 6: Musical 1926-1927 

Folder 7: Charles M. Courboin 1922-1923 w-programs 

Folder 8: Saturday Music Club 1929 

Folder 9: Peter Christian 1921-1934 

Folder 10: Potential Lecturers 1923-1927 

Folder 11: Geo. Benton Neely 1917-1922 

Folder 12: Gordon Graham 1918-1919 

Folder 13: Catherine A. Bammen 1917-1920 

Folder 14: Clarence Eddy 1916-1922 

Folder 15: Bessie Moody 1918-1919 

Folder 16: Henry Pitcher's Sons 1917-1924 

Folder 17: Frederick T. Bock 1919-1920 

Folder 18: Loudon Charlton 1917-1920 

Folder 19: Andre Rembert 1922-1929 

Folder 20: Franklin Glynn 1922-1926 

Folder 21: Harry E. Mueller 1923-1928 

Folder 22: The Diapason 1917-1927 

Box 15: Entertainment 

Folder 1: Ben J. Potter 1926-1927 

Folder 2: Organ 1919-1935 

Folder 3: Consolidated Film & Supply Co. 1917-1918 

Folder 4: E.L. Elizondo 1923-1924 

Folder 5: T.T. Noble 1918 

Folder 6: Redpath Chautauqua 1917-1920 

Folder 7: Mason & Hamlin 1920-1923 

Folder 8: Hardman, Peck & Co. 1919-1921 

Folder 9: C.W. Paul 1922-1936 

Folder 10: Mr. Charles Griffith 1939 

Folder 11: C.R. Baird 1920-1922 

Folder 12: Estey Organ Co. 1917-1919 

Folder 13: Joseph LeMaire 1920-1925 

Folder 14: Dunham's Music House 1920-1934 

Folder 15: Carl Fischer 1917 

Folder 16: Lewis & Hitchcock 1921-1927 

Folder 17: H.A. Peters 1923-1927 

Box 16: Entertainment 

Folder 1: J.B. Pond 1919-1920 

Folder 2: Misc. Magazines & Photos 1921-? 

Folder 3: Harold Gleason 1921-1940 

Folder 4: Fred Goodman 1920-1925 

Folder 5: Kathryn Brookington 1923 

Folder 6: Organ on Radio 1927 

Folder 7: G.B. Nevin 1921 

Folder 8: Charles Heinroth 1918-1922 

Folder 9: Redpath 1917-1920 

Folder 10: Hugo Goodwin 1920 

Folder 11: Carl Larsen 1921 

Folder 12: R.H. Maylan's Son 1920-1921 

Folder 13: J.C. Deagan 1916-1927 

Folder 14: Goldwyn Dist. Co. 1922-1924 

Folder 15: Organists 1920-1927 

Folder 16: S.R. Bridges 1918-1924 

Folder 17: Orchestra 1926-1927 

Folder 18: Southern Theater Equip. Corp. 1917-1918 

Folder 19: Wurlitzer Mfg. Co. 1917-1919 

Folder 20: University Glee Club 1924-1925 

Folder 21: Frank Vincent 1917 

Folder 22: Charles W. Wagner 1917-1924 

Folder 23: St. Amory 1918 

Folder 24: Frederick P. Stieff 1929* 

Folder 25: George W. Smith 1919-1926 

Box 17: Entertainment 

Folder 1: John Wannamaker 1927-1928 

Folder 2: White Equipment Co. 1920-1925 

Folder 3: Caesar Winkler 1922 

Folder 4: Wireless 1919-1922 

Folder 5: Herbert Witherspoon 1917 

Folder 6: Wm. Knabe & Co. 1923 

Folder 7: Samuel Baldwin (Piano) 1918 

Folder 8: R.F. Maitland 1920-1921 

Folder 9: Organ Music List 1934 

Folder 10: Walter Anderson 1919-1927 

Folder 11: Miss Beatrice Wainwright 1923 

Folder 12: White's Orchestra 1917-1921 

Folder 13: Auktion S. Katalog Music 

Folder 14: Skinner Organ (shipment) 1920 

Folder 15: Lucian Knight 1905 

Folder 16: Pietro A. Yon 1918-1920 

Folder 17: Entertainment Misc. 

Box 18: Book Orders 

Folder 1: Encyclopedia Britannica Inc. 1923-1926 

Folder 2: Harper & Brothers 1919-1930 

Folder 3: William W. Brewton 1926 

Folder 4: Rand McNally Co. 1924-1927 

Folder 5: E.R. Robinson 1924 

Folder 6: Health Merry-Go-Round 1908 

Folder 7: Charles Scribner's Sons 1917 

Folder 8: John Martin's Books 1923-1932 

Folder 9: Brown Book Co. 1917 

Box 19: Book Orders 

Folder 1: Houghton-Mifflin Co. 1917-1919 

Folder 2: Brown Book Company 1917-1919 

Folder 3: Chas Scriber & Son 1924 

Folder 4: Munn & Co. 1918-1923 

Folder 5: Corlies, Macy & Co. 1929-1939 

Folder 6: G & C Merriam & Co. 1922 

Folder 7: Funk & Wagnalls 1917-1938 

Folder 8: Goodspeeds Book Shop 1930-1937 

Folder 9: Houghton & Mifflin 1919-1937 

Box 20: Book Orders 

Folder 1: Montgomery Cooper 1925 

Folder 2: National Geographic 1918-1941 

Folder 3: Reginald Atkinson 1925-1927 

Folder 4: Doubleday- Page & Co. 1919-1926 

Folder 5: Books Misc. 1925-1937 

Folder 6: Ginsburg's Book Shop 1924 

Folder 7: Book Dealer's Weekly 1925-1927 

Folder 8: E.P. Datton 1924-1925 

Folder 9: Books Misc. 1925-1935 

Folder 10: W.H. Walker 1932-1933 

Box 21: Assorted Correspondence 

Folder 1: Assorted Correspondence 1900-1909 

Folder 2: Assorted Correspondence 1910-1919 

Folder 3: Assorted Correspondence 1920-1929 

Folder 4: Assorted Correspondence 1930-1939 

Folder 5: Assorted Correspondence 1940-1949 

Box 22: Assorted Correspondence 

Folder 1: GPI Assorted Correspondence 1903-1913 

Folder 2: Assorted Correspondence 1914-1924 

Folder 3: Assorted Correspondence 1925-1941 

Folder 4: Undated Documents 

Folder 5: Misc. 1913-1919 

Folder 6: Letters 

Box 23: Telegrams and Utilities 

Folder 1: Asheville Telephone & Telephone Co. 1918-1924 

Folder 2: Business Telegrams 1925-1936 

Folder 3: J.E. Brookshire 1920-1924 

Folder 4: R. Norman Turner 1937 

Folder 5: A.E. Wilcox 1926-1927 

Folder 6: Utilities Commission 1934-1941 

Box 24: Telegrams and Utilities 

Folder 1: Fred J. Turner 

Folder 2: Coal Bewley- Darst & Holmes Darst 1921-1927 

Folder 3: Philadelphia & Reading Coal Co. 1932-1939 

Folder 4: J. Coy Pearce 1924 

Folder 5: CP & L 1926-1938 

Folder 6: Coal Supplies 1917-1931 

Box 25: Telegrams and Utilities 

Folder 1: Asheville Power & Light Co. 1924-1925 

Folder 2: Southern Bell 1941 

Folder 3: Morris Austin Co. 1929-1936 

Folder 4: Fuel (coal) 1937-1948 

Folder 5: Personal Phone Calls (employees) 1938 

Folder 6: Western Union 1919-1927 

Folder 7: Bell Telephone & Telegraph Co. 1922-1942 

Folder 8: Southern Coal Co. 1917-1930 

Folder 9: Wood 1918-1924 

Folder 10: Telephone Misc. 1910-1912 

Folder 11: Telephone Misc. 1923-1928 

Box 26: Food 

Folder 1: Ralph C. Erskine 1934 

Folder 2: James F. Oyster 1919-1920 

Folder 3: George Ehlenberger & Co. 1917-1919 

Folder 4: Rivers Bros. Co. 1919-1926 

Folder 5: Frank Rogers 1919-1925 

Folder 6: Iredell Produce Co. 1918 

Folder 7: Glenn Huffstettler 1917-1918 

Folder 8: Kellogg Food Co. 1917-1925 

Folder 9: Carolina Creamery 1921-1929 

Folder 10: Delft Gelatin Works 1929-1930 

Folder 11: Mrs. Annie Jones 1917-1918 

Folder 12: Morristown Produce Co. 1919-1926 

Folder 13: Kansas Milling Co. 1919 

Folder 14: Nathan Schweitzer Co. Inc. 1917-1918 

Box 27: Food 

Folder 1: Ming Inc. 1922 

Folder 2: E.L. Hodgkins 1917-1918 

Folder 3: Hol-Grain Products Inc. 1934 

Folder 4: H.O. Company 1917-1921 

Folder 5: B.F. Moody 1918-1919 

Folder 6: H.P. Corwith 1917-1919 

Folder 7: J.S. Bell Confectionery Co. 1919-1923 

Folder 8: T.T. Keane Co. 1917-1921 

Folder 9: Hunter & Trimm 1917 

Folder 10: Henry Maillard 1917-1921 

Folder 11: Fuerst & Kraemer 1917-1918 

Folder 12: Morris & Co. 1917-1919 

Folder 13: Charles H. Javins & Co. 1917-1920 

Folder 14: M.V. Moore & Co. 1917-1934 

Folder 15: Hills Market 1917 

Folder 16: C. Engel's Sons 1917-1922 

Box 28: Food 

Folder 1: C.D. Kenny Co. 1917-1919 

Folder 2: Charles Gulden 1917-1921 

Folder 3: Edward & John Burke Ltd. 1920-1921 

Folder 4: Libby, McNeill & Libby 1923 

Folder 5: Hamblen County Creamery 1917-1925 

Folder 6: Golden & Co. 1918-1919 

Folder 7: Bear Creek Orchards 1936 

Folder 8: Bishop J.M. Horner 1916-1919 

Folder 9: Metropolitan Hotel Supply 1917 

Folder 10: Battle Creek Sanitarium 1919-1930 

Folder 11: Oranges & Juice 1929-1942 

Folder 12: Hormel & Co. 1929-1931 

Folder 13: Candy Misc. 1918-1923 

Folder 14: The Curtis Corp. 1917-1921 

Folder 15: J.A. Baker 1921-1925 

Folder 16: IXL Celery Co. 1925 

Folder 17: Huyler's Candy 1917-1923 

Folder 18: T.T. Keane 1921-1927 

Folder 19: Fleetwood Coffee Co. 19440 

Folder 20: Apples 1917-1940 

Box 29: Food 

Folder 1: Groceries Misc. 1920-1926 

Folder 2: Wheat Hearts 1923-1927 

Folder 3: Jacob Dold Packing Co. 1917 

Folder 4: Postum Cereal Co. 1917-1927 

Folder 5: J.B. Morgan & Co. 1917 

Folder 6: A.C. McLoon & Co. 1919-1920 

Folder 7: Post Toasties 1917-1927 

Folder 8: Coca Cola 1926 

Folder 9: W.A. Everett 1936-1942 

Folder 10: Flamingo Groves 1938 

Folder 11: E.C. Jarrett 1921-1923 

Folder 12: Pecans 1917-1938 

Folder 13: H.J. Heinz Co. 1920-1921 

Folder 14: Deerfield Groves Co. 1921-1926 

Folder 15: F.F. Maxwell 1919-1925 

Folder 16: F.J. Bennett Biscuit Co. 1921-1924 

Folder 17: Hartley Food Products 1921 

Folder 18: Battle Creek Food Co. 1926-1929 

Folder 19: Oranges 1921-1923 

Folder 20: George G. Hyde & Co. 1917-1927 

Folder 21: John Groce & Son 1940 

Folder 22: Asheville Steam Bakery 1917-1920 

Folder 23: Celery Orders 1920-1927 

Folder 24: Beech Nut Packing Co. 1920-1926 

Folder 25: American Fruit Growers 1928-1942 

Box 30: Food 

Folder 1: Westergaard, Berg, Johnsen Co. 1932-1935 

Folder 2: Blue Valley Creamery 1922 

Folder 3: Bricelyn Canning Co. 1926-1927 

Folder 4: Otto G. Riser 1925 

Folder 5: Grace Supply Co. 1924-1929 

Folder 6: George S. Wallen & Co. 1917-1924 

Folder 7: War Price & Rationing Board sugar & coffee 1943-1946 

Folder 8: Sperry & Barnes 1921 

Folder 9: Sylmar Packing Co. 1921-1922 

Folder 10: R.P. Taylor 1917-1919 

Folder 11: Dr. A.M. Tingle 1923 

Folder 12: T.L. Trantham 1917-1918 

Folder 13: Swift & Co. 1917-1927 

Folder 14: J.J. Yates 1917-1923 

Folder 15: Whole Grain Wheat Co. 1924-1927 

Folder 16: Milk 1925-1926 

Box 31: Food 

Folder 1: Saussy, Common, & Macclinchey 1925-1926 

Folder 2: Horlick Malted Milk Co. 1920 

Folder 3: Sausage 1921 

Folder 4: Tobacco 1934-1938 

Folder 5: Food Misc. 1909-1941 

Folder 6: E.P.S. Wright 1917 

Folder 7: Wilson & Co. 1917-1919 

Folder 8: Western Produce Co. 1917-1918 

Folder 9: T.T. White 1917-1919 

Folder 10: Wilson & Webb 1919 

Folder 11: Strohmeyer & Arpe Co. 1923 

Folder 12: W.M. Sullivan 1924 

Box 32: Food 

Folder 1: Sprague, Warner & Co. 1917-1919 

Folder 2: Sprague, Warner & Co. 1920-1929 

Folder 3: Sprague, Warner & Co. 1930-1934 

Box 33: Food 

Folder 1: Southeastern & Railway Express 1918-1939 

Box 34: Food 

Folder 1: Walnut Hollow Fruit Co. 1917 

Folder 2: Wallace & Company 1940 

Folder 3: Virginia Fish & Oyster Co. 1917-1920 

Folder 4: Vegetable Juices Inc. 1936 

Folder 5: Squabs 1917 

Folder 6: Star Market 1917 

Folder 7: Slayden-Fakes & Co. 1917-1920 

Folder 8: G.A. Smith 1921 

Folder 9: Southern Diaries 1930-1936 

Box 35: Misc., Uniforms 

Folder 1: Barbee's Cigar & Tobacco Co. 1919-1932 

Folder 2: G.P.I. Misc. 1917-1941 

Folder 3: Grove Estate Misc. 1925-1927 

Folder 4: Uniforms for Inn Employees 1921-1922 

Box 36: Newsstand Gift Shop 

Folder 1: Sales- Battery Park News Stand- From May 1st, 1943 through Aug. 1943 

Folder 2: Battery Park January 1942-June 1942 

Folder 3: Battery Park Hotel News Stand July 1942 through Aug. 1942 

Folder 4: Sales- Battery Park News Stand May 1, 1944 June 1944 

Folder 5: Hold in Shipping Room January 1943 

Folder 6: Battery Park Hotel News Stand Reports 

Folder 7: Battery Park News Stand- Year 1941 

Folder 8: Invoices for Battery Park News Stand & Grove Park Inn w/ Biltmore Industries 

Box 37: Newsstand Gift Shop 

Folder 1: Battery Park- Cigar News 1941-1944 

Folder 2: Sales Battery Park News Stand January 1944 - April 1944 

Folder 3: Battery Park Hotel July 1944 - Dec. 1944 

Folder 4: Cigars & News July 1937 - December 31, 1937 

Folder 5: Cigars & News July 1938 - Dec. 1938 

Folder 6: Cigars & News 

Folder 7: Sold at News Stand Jan. 1926 - June 1926 

Folder 8: Homespun Advertising Spinning Wheel Shop July 1942 

Box 38: Newsstand Gift Shop 

Folder 1: Cigars & News Jan. 1937 - June 1937 

Folder 2: News Stand Articles Mailed July 1936 - December 1936 

Folder 3: Cigars & News January 1935 - June 1935 

Folder 4: Cigars & News Jan. 1940 - April 1940 

Folder 5: Cigars & News August 1, 1940 - September 30, 1940 

Folder 6: Cigars & News Oct. 1940 - Dec. 1940 

Folder 7: Grove Park Inn Shop- July and August 1941 

Box 39: Flowers 

Folder 1: Seely Overlook Plan A 

Folder 2: Fertilizer (manure) 1919 

Folder 3: Mrs. Emily H. Frevert 1918 

Folder 4: Nurseries Misc. 1919-1935 

Folder 5: Elizabeth Nursery Co. 1917 

Folder 6: Proctor Nurseries 1935 

Folder 7: Biltmore Nursery 1917-1927 

Folder 8: Eddy Gardens 1925 

Folder 9: Howell Nurseries 1923-1939 

Box 40: Flowers 

Folder 1: Baur Flower Co. 1939 

Folder 2: Middlemount Gardens 1921-1934 

Folder 3: Honeysuckle 1919-1926 

Folder 4: Henry A. Dreer 1918-1931 

Folder 5: Frank Crayton 1933-1934 

Folder 6: Dahlias 1934 

Folder 7: Proctor Nurseries 1935-1936 

Folder 8: IVY 1936 

Folder 9: LAWNS 

Folder 10: L.M. Harris 1924 

Folder 11: Bobbink & Atkins 1925-1936 

Folder 12: Lindley Nurseries 1935 

Folder 13: Grower's Sales 1932 

Folder 14: Peter A. Henderson 1918-1924 

Folder 15: The Krider Nurseries 1933-1937 

Folder 16: Valdesian Nurseries 1923-1925 

Folder 17: Van Bourgondian Bros 1933 

Folder 18: Paul Stark 1936-1937 

Folder 19: Stump & Walter Co. 1927-1940 

Folder 20: C.A. Williams 1917-1940 

Folder 21: Mrs. Fred Wolfe 1918-1924 

Folder 22: Claude H. Swafford 1934-1935 

Folder 23: Boxwoods 1927 

Folder 24: Tree Experts 1917-1924 

Folder 25: Plants 

Box 41: GPI, Battery Park 

Folder 1: W.M. S. Kenney 1921-1934 

Folder 2: Grove Park Inn, Battery Park Hotel- Grove & Seely: Newspaper Article Jan. 1928 

Folder 3: J.A. Nelson 1922-1923 

Folder 4: M.D. Carroll 1917-1924 

Folder 5: J. Howard Sclocum 1928 

Folder 6: Cigars & News 1925-1926 

Folder 7: Addition to Structure of Inn 1924 

Folder 8: R.L. McKay 1918 

Folder 9: Grove Park Inn, Battery Park Hotel- Grove and Seely: Architects 1924 

Folder 10: Harry Burgess 1917-1936 

Folder 11: Peter Burke 1917-1927 

Folder 12: Mrs. Reuben Robertson 1918 

Folder 13: Dick's Hotel Agency 1923 

Folder 14: Pere Marguette Railway Co. 1923 

Folder 15: Lost Articles 1924 

Folder 16: Doherty's Hotel Employees 1919-1925 

Box 42: GPI, Battery Park 

Folder 1: J.H. Law 1917-1922 

Folder 2: Kitchen Misc. 1917-1922 

Folder 3: Morand-Proctor Co. 1917-1926 

Folder 4: Davis & McDermott 1917-1921 

Folder 5: J.C. Estes 1918 

Folder 6: Atlantic Glass Co. 1927 

Folder 7: Chatham MFG. Co. 1920-1936 

Folder 8: Dennis & Westwood 1927-1928 

Folder 9: James & McCutcheon & Co. 1917-1930 

Folder 10: Edwin McKenna 1919-1920 

Folder 11: Albert Pick & Co. 1918-1922 

Folder 12: Seely Mattress Co. 1917-1933 

Folder 13: Gimbel Bros 1919-1926 

Folder 14: J.L. Grande 1921 

Folder 15: Employment Agencies 1917-1926 

Folder 16: W.J. Cocke 1917-1926 

Folder 17: Excelsior Quilting Co. 1917-1919 

Folder 18: Hunsdon Cary 1919-1924 

Box 43: GPI, Battery Park 

Folder 1: Grove Park Inn Shop 1941 

Folder 2: E.R. Higgins 1917-1920 

Folder 3: Riding Academy 1927 

Folder 4: Grove Park Riding Academy 1921-1924 

Folder 5: Paul Hassel 1921-1926 

Folder 6: Defender Mfg. Co. 1924-1925 

Folder 7: R.C. Lieb 1921-1924 

Folder 8: H.B. Barnes 1922-1923 

Folder 9: Hirsch Weintraub & Co. 1939 

Folder 10: Morton Mfg. Co. 1933-1937 

Folder 11: Locust Posts 1922 

Folder 12: Johnson & Johnson 1918-1923 

Folder 13: Asheville Ice & Storage 1934-1936 

Folder 14: J.H. Gilliham 1919-1925 

Folder 15: Emil Medicus 1923-1924 

Folder 16: Maynard Monroe 1926 

Folder 17: Grove Park Inn 1932-1937 

Folder 18: Grove Park Inn 1928 

Box 44: GPI, Battery Park 

Folder 1: Linen 1926-1927 

Folder 2: Napkins 1924 

Folder 3: Battery Park Hotel 1943 

Folder 4: Indiana Quartered Oak 1924 

Folder 5: Riley Stoker Corp. 1927 

Folder 6: C.J. Root 1920-1921 

Folder 7: Battery Park Hotel 1949-1950 

Folder 8: Southern Hotel Association 1917-1921 

Folder 9: Stone Masons 1919-1928 

Folder 10: W.W. Westwood 1928-1929 

Folder 11: Stone Masons 1926-1940 

Folder 12: E.J. Smathers 1926-1927 

Folder 13: Grove park Inn, Battery Park Hotel- Grove & Seely: Frank Sutherland - 1917 

Folder 14: Mrs. C.L. Stoy 1917 

Folder 15: Uniforms 1918-1919 

Folder 16: John Wannamaker 1917-1934 

Folder 17: Ridley Watts 1923-1924 

Folder 18: Mrs. A.S. Wheeler 1921 

Folder 19: Mrs. Bessie Woods 1921 

Folder 20: The Wright Co. 1918-1932 

Folder 21: Amendments to Charter of Grove Park Inn 1913 

Folder 22: W. Godfrey 1928-1929 

Folder 23: Laundry 1921-1931 

Folder 24: Miss M.H. Flowers, Battery Park Hotel 1940-1941 

Folder 25: Battery Park Hotel 1941-1942, 1943-1944 

Folder 26: Booklet- "Grove Park Inn Story" 1984 

Folder 27: O&E Battery Park 

Box 45: Billing 

Folder 1: Accounts Receivable 1928 

Folder 2: Accounts Receivable 1929 

Folder 3: Accounts Receivable 1930 

Folder 4: Accounts Receivable 1930-1931 

Folder 5: Accounts Receivable 1932 

Box 46: Billing 

Folder 1: Accounts Receivable 1933 

Folder 2: Accounts Receivable 1937 

Folder 3: Accounts Receivable 1938 

Folder 4: Accounts Receivable 1941 

Folder 5: Accounts Receivable 1940-1942 

Box 47: Billing 

Folder 1: Asheville Battery Company 19118-1930 

Folder 2: Asheville Broiler Plant 1917 

Folder 3: Asheville Broiler Plant 1917-1919 

Folder 4: Asheville Construction Co. 1919 

Folder 5: Asheville Fish Company 1917-1925 

Folder 6: Asheville Grocery Co. 1918-1920 

Folder 7: Asheville Harness Co. 1917-1918 

Folder 8: Asheville Harness Co. 

Folder 9: Asheville Ice Company 1918 

Folder 10: Asheville Laundry Co. Jan-Apr 1919 

Folder 11: Asheville Laundry Co. 1919-May 1920 

Folder 12: Asheville Packing Co. 

Box 48: Billing 

Folder 1: Asheville Power & Light Company 1916-1918 

Folder 2: Asheville Power & Light Company 1919-1923 

Folder 3: Asheville Sand Company 1917-1918 

Folder 4: Asheville Seed Co. 1917-1930 

Folder 5: Asheville Storage & Transfer Co. 1917-June 1918 

Folder 6: Asheville Telephone & Telegraph Co. 1918 

Box 49: Billing 

Folder 1: The Asheville Times 1917-1919 

Folder 2: Asheville Transfer & Storage Co. 1919 

Folder 3: Asheville Transfer & Storage Co. July-Dec 1918 

Folder 4: Asheville Transfer & Storage Co. 1920-1923 

Folder 5: Asheville Transfer & Storage Co. 1924 

Folder 6: Asheville Water Works 1917-1927 

Folder 7: C.W. Atrim & Sons 1917-1918 

Box 50: Billing 

Folder 1: Badger Fire Extinguisher Co. 1918-1925 

Folder 2: Baker & James 1918 

Folder 3: Baker & James May-Aug 1918 

Folder 4: Baker & James April-Dec 1919 

Folder 5: Beech-Nut Packing Co. 1917 

Folder 6: J.S. Bell Confectionery Co. 1917-1920 

Folder 7: Miss F. Bernecker 1915-1919 

Folder 8: Biltmore Handwoven Homespuns 

Folder 9: Biltmore Livery Stables 1917-1918 

Folder 10: Blue Ridge Lime Co. 1919 

Folder 11: Boston Shoe Store 1918-1919 

Folder 12: Brown Hardware Co. 1917-1918 

Folder 13: Brownhurst 1918 

Folder 14: E.E. Brown Prop. 1917 

Box 51: Billing 

Folder 1: Carolina Coal and ICE Co. 1918-1919 

Folder 2: J + J Cash, Inc. - (Labels) South Norwalk, Conn., 1919-1922 

Folder 3: I.X.L. Celery Co. 1919 

Folder 4: Central Bank and Trust Company 1917 

Folder 5: Charlotte Street Grocery 1918-1919 

Folder 6: L.C. Chax + Co. 1919-1923 

Folder 7: Cigars and Newsstand Jan. 1939 - July 1939 

Folder 8: Cigars + News July 1935 - December 1935 

Folder 9: Cigars + News reports, Grove Park Inn, 1942 

Box 52: Billing 

Folder 1: Cigars + News, May 1940 - July 1940 

Folder 2: Cigars + News, July 1939 - Dec. 31 1939 

Folder 3: Cincinnati Inquirer, 1917-1919 

Folder 4: Citizens Lumber Co. 1918 

Folder 5: Consolidated Electric + Gas Co. 1922 

Folder 6: William Cooper, 1920 

Folder 7: S.S. Coston, 1920-1927 

Folder 8: J.E. Crayton + Co., 1917-1934 

Box 53: Billing 

Folder 1: Daily Cash Receipts 1945 

Folder 2: Daily Cash Receipts 1946 

Folder 3: Edward Davis, Inc. 1917-1918 

Folder 4: Henry Disston + Sons 1917 

Folder 5: Joseph Dixon Crucible Co. 1917-1922 

Folder 6: Alexander Dodds Company 1917 

Box 54: Billing 

Folder 1: G.D. Edwards 1918 

Folder 2: Enright Company 1927 

Folder 3: J.B. Ford Company 1919 

Folder 4: Geo E. Chase + Co. 1917-1919 

Folder 5: Otis Green Hardware Co. 1917-1930 

Folder 6: Greenwood + Blackstock 1917-1918 

Folder 7: Gotham Hotel Supply Co. Inc. 1917 

Folder 8: Grant's Pharmacy 1917-1919 

Folder 9: The Grunewald 1916-1918 

Folder 10: The Groblue Knitting Mills 1922 

Box 55: Billing 

Folder 1: Hackney & Moale Co. 1917-1923 

Folder 2: H.J. Heinz Company 

Folder 3: Ed. Herren 1917-1937 

Folder 4: Hills Market 1917-1940 

Folder 5: J.I. Holcomb Mfg Co. 

Folder 6: Homespun Sales- State Tax 1942 

Folder 7: H.B. Hood 1916-1919 

Folder 8: Hughes Transfer Co. 1918-1920 

Folder 9: Hutcherson 1916-1920 

Box 56: Billing 

Folder 1: The Independent 1917-1919 

Folder 2: India Alkali Works 1917-1918 

Folder 3: Inland Press Jan-May 1918 

Folder 4: Inland Press June-Nov 1918 

Folder 5: Inland Press 1919 

Box 57: Billing 

Folder 1: Edwin J. Jarrett- May-July 1918 

Folder 2: Edwin J. Jarrett- 1918 

Folder 3: Edwin J. Jarrett- March-April 1919 

Folder 4: C.F. Jarvis 1918 

Folder 5: H. W. Johns-Manville Co. 1917-1919 

Folder 6: Wm. M. Jones 1917-1918 

Folder 7: M.H. Kelly 1917-1918 

Folder 8: The London Shop 1916-1919 

Folder 9: J.P. Lowry 1917 

Box 58: Billing 

Folder 1: Mebane Bedding Co. Inc. 1917-1927 

Folder 2: H.A. Merrill 1917-1918 

Folder 3: P.W. Merrell 1918 

Folder 4: Misc. Billing 1913-1916 

Folder 5: Misc. Billing 1917 

Folder 6: Misc. Billing 1918 

Folder 7: Misc. Billing 1919 

Folder 8: Misc. Billing 1920-1937 

Folder 9: Morristown Produce & Ice Co. 1917-1926 

Box 59: Billing 

Folder 1: News Stand (Packages Mailed, etc)- Jan 1, 1938-July 1, 1938 

Folder 2: News Stand (Reports)- 1943 

Box 60: Billing 

Folder 1: Northup-McDuffie Hardware Co. Jan-June 1917 

Folder 2: Northup-McDuffie Hardware Co. July-Nov 1917 

Folder 3: Northup-McDuffie Hardware Co. 1918 

Folder 4: Norton & Co. 1917-1925 

Folder 5: Orders & Receipts 1917 

Box 61: Billing 

Folder 1: Pacific Coast Borax Co. 1923 

Folder 2: Pack Square Book Co. 1917-1919 

Folder 3: C.W. Patterson 1917-1918 

Folder 4: Pearce, Young, Angel Co. 1919-1923 

Folder 5: Pennell's Cigar Store 1919-1920 

Folder 6: The Philadelphia Thermometer Co. 1917-1918 

Folder 7: Phillips Tire Company 1917-1918 

Folder 8: Piedmont Electric Co. July-Dec 1917 

Folder 9: Piedmont Electric Co. 1918 

Box 62: Billing 

Folder 1: Pillsbury Flour Mills 1935-1942 

Folder 2: Pittsburgh Plate Glass Company 

Folder 3: Postal Telegraph Cable Co. 1917-1936 

Folder 4: R_ _ _ Red 1914-1940 

Folder 5: C.A. Raysor 1918-1920 

Folder 6: H. Redwood & Company 1917-1918 

Folder 7: Reed & Webb 1917-1918 

Folder 8: Charles I. Reid 1925 

Box 63: Billing 

Folder 1: D.C. Renfro 1917 

Folder 2: D.C. Renfro 1918-1920 

Folder 3: Bonnie Revis 1916-1920 

Folder 4: Frank Rogers 1917-1920 

Folder 5: Rogers Grocery 1917-1922 

Folder 6: Robert Rossman Company 1913-1916 

Folder 7 :The Sanitary Laundry 1917-1919 

Folder 8: Sawyer & Stradley 1917-1925 

Folder 9: Michael Schenck 1917 

Folder 10: The Seabreeze Garage Co. 1917-1918 

Folder 11: Sears-Roebuck & Company 1918 

Folder 12: Seat Cushions 1918-1925 

Folder 13: Franklin Simon Company 1915-1927 

Folder 14: W. & J. Sloan 1918-1919 

Folder 15: Smith Drug Co. 1916-1919 

Folder 16: Hugh H. Smith 1917 

Folder 17: Southern Machinery Exchange 1917 

Folder 18: The Spinning Wheel- Miss Douglas 1941 

Box 64: Billing 

Folder 1: Sports Shop Receipts 1923 

Folder 2: Sports Shop Receipts 1922-1923 

Folder 3: Sports Shop Receipts 1924-1926 

Folder 4: Sports Shop Receipts 1923-1925 

Box 65: Billing 

Folder 1: Mrs. Stella Stewart 1917 

Folder 2: Stock Room 1952 

Folder 3: Storeroom 1917-1926 

Folder 4: Robert Tucker 1934 

Folder 5: Union News Company Store 1922 

Folder 6: W_ _ _ _ Wea 1913-1942 

Folder 7: Wachovia Bank & Trust Co. 1917 

Folder 8: Roy Watson 1917 

Folder 9: J.C. Wilbar 1917-1920 

Folder 10: Mrs. James Woodward 1923 

Folder 11: Mrs. O.B. Wright 1919 

Box 66: Billing, Miscellaneous 

Folder 1: Aug 1910 

Folder 2: July 1915 

Folder 3: Oct 1915 

Folder 4: Dec 1915 

Folder 5: Jan 1916 

Folder 6: Feb 1916 

Folder 7: Mar 1916 

Folder 8: July 1916 

Box 67: Billing, Miscellaneous 

Folder 1: Jan 1917 

Folder 2: Feb 1917 

Folder 3: Mar 1917 

Folder 4: Apr 1917 

Folder 5: May 1917 

Folder 6: June 1917 

Folder 7: July 1917 

Folder 8: Aug 1917 

Folder 9: Sep 1917 

Folder 10: Oct 1917 

Folder 11: Nov 1917 

Folder 12: Dec 1917 

Box 68: Billing, Miscellaneous 

Folder 1: Jan 1918 

Folder 2: Feb 1918 

Folder 3: Mar 1918 

Folder 4: Apr 1918 

Folder 5: May 1918 

Folder 6: June 1918 

Folder 7: July 1918 

Folder 8: Aug 1918 

Folder 9: Sep 1918 

Folder 10: Oct 1918 

Folder 11: Nov 1918 

Folder 12: Dec 1918 

Box 69: Billing, Miscellaneous 

Folder 1: Jan 1919 

Folder 2: Feb 1919 

Folder 3: Mar 1919 

Folder 4: Apr 1919 

Folder 5: June 1919 

Folder 6: Sep 1919 

Folder 7: Nov 1919 

Folder 8: Dec 1919 

Box 70: Billing, Miscellaneous 

Folder 1: Jan 1920 

Folder 2: Nov 1920 

Folder 3: Nov 1920 

Box 71: Billing, Miscellaneous 

Folder 1: Jan 1921 

Folder 2: Apr 1921 

Folder 3: Apr 1921 

Folder 4: May 1921 

Folder 5: June 1921 

Folder 6: July 1921 

Box 72: Billing, Miscellaneous 

Folder 1: Aug 1921 

Folder 2: Sep 1921 

Folder 3: Oct 1921 

Folder 4: Nov 1921 

Folder 5: Dec 1921 

Folder 6: Dec 1921 

Box 73: Billing, Miscellaneous 

Folder 1: Jan 1922 

Folder 2: Jan 1922 

Folder 3: Jan 1922 

Folder 4: Jan 1922 

Folder 5: Feb 1922 

Folder 6: Mar 1922 

Folder 7: Apr 1922 

Folder 8: Aug 1922 

Folder 9: Sep 1922 

Box 74: Billing, Miscellaneous 

Folder 1: Oct 1922 

Folder 2: Oct 1922 

Folder 3: Nov 1922 

Folder 4: Dec 1922 

Folder 5: Jan 1923 

Folder 6: Feb 1923 

Folder 7: Mar 1923 

Folder 8: May 1923 

Folder 9: June 1923 

Folder 10: June 1923 

Box 75: Billing, Miscellaneous 

Folder 1: July 1923 

Folder 2: July 1923 

Folder 3: July 1923 

Box 76: Billing, Miscellaneous 

Folder 1: July 1923 

Folder 2: July 1923 

Folder 3: July 1923 

Box 77: Billing, Miscellaneous 

Folder 1: Aug 1923 

Folder 2: Aug 1923 

Folder 3: Aug 1923 

Folder 4: Aug 1923 

Box 78: Billing, Miscellaneous 

Folder 1: Sep 1923 

Folder 2: Sep 1923 

Folder 3: Sep 1923 

Folder 4: Sep 1923 

Box 79: Billing, Miscellaneous 

Folder 1: Sep 1923 

Folder 2: Sep 1923 

Folder 3: Sep 1923 

Folder 4: Sep 1923 

Folder 5: Sep 1923 

Box 80: Billing, Miscellaneous 

Folder 1: Oct 1923 

Folder 2: Oct 1923 

Folder 3: Oct 1923 

Folder 4: Oct 1923 

Folder 5: Oct 1923 

Box 81: Billing, Miscellaneous 

Folder 1: Feb 1924 

Folder 2: July 1924 

Folder 3: Sep 1924 

Folder 4: Dec 1924 

Folder 5: Mar 1925 

Folder 6: Jun 1925 

Folder 7: Aug 1925 

Folder 8: Sep 1925 

Folder 9: Nov 1925 

Folder 10: Dec 1925 

Folder 11: Feb 1926 

Folder 12: Feb 1926 

Folder 13: Apr 1926 

Folder 14: May 1926 

Folder 15: July 1926 

Folder 16: Aug 1926 

Folder 17: Oct 1926 

Folder 18: Dec 1927 

Folder 19: Nov 1929 

Folder 20: Mar 1930 

Folder 21: Oct 1930 

Folder 22: Dec 1930 

Folder 23: May 1931 

Folder 24: June 1934 

Folder 25: July 1936 

Folder 26: June 1941 

Folder 27: May 1924 

Box 82: Billing, Miscellaneous 

Folder 1: Jan 1942 

Folder 2: Jan 1942 

Folder 3: Feb 1942 

Folder 4: Mar 1942 

Folder 5: Apr 1942 

Folder 6: May 1942 

Folder 7: June 1942 

Folder 8: July 1942 

Folder 9: Aug 1942 

Folder 10: Sep 1942 

Folder 11: Sep 1942 

Box 83: Billing, Miscellaneous 

Folder 1: Nov 1942 

Folder 2: Dec 1942 

Folder 3: Dec 1942 

Folder 4: Dec 1942 

Folder 5: Jan 1943 

Folder 6: Feb 1943 

Box 84: Billing, Miscellaneous 

Folder 1: Apr 1943 

Folder 2: May 1943 

Folder 3: July 1943 

Folder 4: Aug 1943 

Folder 5: Oct 1943 

Folder 6: Nov 1943 

Folder 7: Nov 1943 

Folder 8: Nov 1943 

Box 85: Billing, Miscellaneous 

Folder 1: Dec 1943 

Folder 2: Dec 1943 

Folder 3: Jan 1944 

Folder 4: Feb 1944 

Folder 5: Mar 1944 

Folder 6: Apr 1944 

Folder 7: May 1944 

Folder 8: June 1944 

Folder 9: July 1944 

Folder 10: Aug 1944 

Folder 11: Sep 1944 

Folder 12: Oct 1944 

Folder 13: Dec 1944 

Box 86: Billing, Miscellaneous 

Folder 1: Apr 1946 

Folder 2: May 1946 

Folder 3: June 1946 

Folder 4: July 1946 

Folder 5: Sep 1946 

Folder 6: Oct 1946 

Box 87: Billing, Miscellaneous 

Folder 1: Nov 1946 

Folder 2: Dec 1946 

Folder 3: Oct 1947 

Folder 4: Nov 1947 

Folder 5: Dec 1947 

Folder 6: Jan 1948 

Folder 7: Feb 1948 

Folder 8: Mar 1948 

Folder 9: Apr 1948 

Box 88: Cash Received Billing Ledgers, July 1916-1920 [Calendar Years] 

Ledger pages 3-1110, July 1916-December 1920 

Box 89: Cash Received Billing Ledgers, 1921-1926 [Calendar Years] 

Ledger pages 1111-2331, January 1921-December 1926 

Box 90: Cash Received Billing Ledgers, 1927-1942 [Calendar Years] 

Ledger pages 2332-3845, January 1927-December 1942 

Box 91: Cash Disbursement Ledgers, 1913-1920 [Calendar Years] 

Ledger pages 1-733, July 1913-December 1920 

Box 92: Cash Disbursement Ledgers, 1921-1926 [Calendar Years] 

Ledger pages 734-1382, January 1921-December 1926 

Box 93: Cash Disbursement Ledger, January 1944-July 1945 

Ledger pages 2680-2756, January 1944-July 1945 

Box 94: Expenses By Account Ledger, 1912-1916 

Ledger pages 1-48, July 1912-May 1914 

Ledger pages 1-21, May 1914-June 1916 

Box 95: Taxes 

Folder 1: Horwath and Horwath, 1928-1930 

Folder 2: Taxes, 1925 

Folder 3: Canadian Customs and Excise, 1922-1924 

Folder 4: Feddie and Pasley CPA's 1920-1921 

Folder 5: Taxes, 1924 

Folder 6: Taxes, 1923 

Folder 7: Taxes, 1918 

Folder 8: Taxes, 1911 

Folder 9: Taxes, State and Federal Income, 1914-1919 

Folder 10: Taxes, 1916-1917 

Folder 11: Taxes Misc., 1913-1921 

Box 96: Notices 

Folder 1: Misc 1912-1942 

Folder 2: Magazine Article - F.L. Seely Jr. 1950 

Folder 3: Wage Orders US Dept. Labor 

Folder 4: NC Council Of Defense, 1917-1920 

Folder 5: NC Board of Health, Hotel Grade (100), 1922 

Folder 6: NC Dept. of Labor 1938-1939 

Folder 7: Salvage, Scrap Collection, Etc. 1943 

Folder 8: Geological Economic Survey, Col. Joseph Hyde Pratt, 1920-1924 

Folder 9: Mfg's Record-Richard Edwards, 1913-1920's 

Folder 10: Gov. Bulletins and Publications 

Folder 11: Productions Orders, 1933-1940 

Folder 12: No. M73 and Amendments, 1933-1943 

Folder 13: Biltmore Industries Corp. 1943-1947 

Folder 14: Dept. of Commerce, 1948-1949 

Folder 15: Economic Development 1945 

Folder 16: Tax Payer's Bulletin 1930-1931 

Folder 17: US Chamber of Commerce 1917-1919 

Folder 18: Dept. of Commerce, 1937 

Folder 19: Weather Bureau, 1933 

Folder 20: Federal Trade Commission, 1923 

Folder 21: War Time Misc. 1918 

Folder 22: Publications and Notices: The Negro Worker, 1946-1947 

Box 97: Autographs, Rugs 

Folder 1: Douglas-Davis Co. w/photos 

Folder 2: Miriam & Karl Davidson 1923-1924 

Folder 3: Noel Charavay 1923-1925 

Folder 4: Autograph Inquiries 1920's 

Folder 5: Patrick & Simpson 1930-1932 

Folder 6: Philip Baker 1926-1930 

Folder 7: Maggs Brothers 1923-1934 

Folder 8: J.R. Willis 1931-1938 

Box 98: Correspondence, W.H. Gerson American Commerce 

Folder 1: W.H. Gerson 1914 

Folder 2: W.H. Gerson 1917 

Folder 3: W.H. Gerson 1917-1934 

Folder 4: W.H. Gerson 1919 

Folder 5: W.H. Gerson 1920 

Folder 6: W.H. Gerson 1921 

Folder 7: W.H. Gerson 1922 

Folder 8: W.H. Gerson 1923 

Folder 9: W.H. Gerson 1924 

Folder 10: W.H. Gerson 1925-1929 

Folder 11: W.H. Gerson 1930-1934 

Box 99: Insurance, Banking 

Folder 1: Life Insurance Policies 1913-1931 

Folder 2: American National Bank 1917 

Folder 3: Wachovia Bank 1917-1923 

Folder 4: Wachovia Bank 1925-1929 

Folder 5: Wachovia Bank 1930-1934 

Folder 6: Wachovia Bank 1935-1939 

Folder 7: Wachovia Bank 1940-1944 

Box 100: Banking 

Folder 1: Central Bank & Trust 1920-1929 (Part 1 of 5) 

Folder 2: Central Bank & Trust 1920-1929 (Part 2 of 5) 

Folder 3: Central Bank & Trust 1920-1929 (Part 3 of 5) 

Folder 4: Central Bank & Trust 1920-1929 (Part 4 of 5) 

Folder 5: Central Bank & Trust 1920-1929 (Part 5 of 5) 

Box 101: Banking, Business 

Folder 1: The Citizens National Bank 1924-1927 

Folder 2: Merchants Bank 1912-1922 

Folder 3: Fourth National Bank 1922-1926 

Folder 4: Maryland Casualty Co. 1922-1924 

Folder 5: Miami Bank & Trust Co. 1924 

Folder 6: C.W. Barron 1927-1928 

Folder 7: Bank of Bay BisCayne 1920-1929 

Folder 8: B.M. Noland 1922 

Folder 9: John K. Ottley 1918-1923 

Folder 10: Aston Strike Leather & Co. 1920-1921 

Folder 11: Aston, Rawls & Co. 1911-1921 

Box 102: Banking, Business 

Folder 1: Stanley Finch 1917 

Folder 2: Frank C. Alderman 1934 

Folder 3: J.R. Patterson 1913-1923 

Folder 4: The Commercial National Bank 1924-1926 

Folder 5: Brevard Banking Co. 1924-1927 

Folder 6: Mercantile Trust Co. 1917-1934 

Folder 7: American Trust Co. 1924-1927 

Folder 8: B. Altman & Co. 1915-1942 

Folder 9: Miss Etsu Sigimoto 1917 

Folder 10: Cable Piano Co. 1909-1912 

Folder 11: Tiffany & Co. 1927 

Folder 12: Collectibles Misc. 

Folder 13: Autographs 1901-1907 

Box 104: Advertising 

Folder 1: 

Folder 2: 

Folder 3: 

Folder 4: 

Folder 5: 

Folder 6: 

Folder 7: 

Box 103: Advertising 

Folder 1: Association of American Advertisers 1910 

Folder 2: Richard H. Edmonds 1908-1912 

Folder 3: Montgomery Papers 1917-1918 

Folder 4: Diversion 1923 

Folder 5: Advertising Letters 1922-1935 w/photo 

Folder 6: Massengale Advertising Agency 1922-1936 

Folder 7: David E. Kahn 1928-1936 

Folder 8: Harper's Bazaar 1924-1928 

Folder 9: Leonard H. Graves 1934-1938 

Folder 10: Crowell Publishing Co. 1925 

Box 104: Advertising 

Folder 1: Curtis Publishing Co. 1917-1938 

Folder 2: Macon Telegraph, 1917-1919 

Folder 3: Calkens and Holden, 1919-1920 

Folder 4: Tracy Parry Co. 1918 

Folder 5: Tracy Parry Co. 1918-1920 

Folder 6: Tracy-Parry Co. 1917 

Folder 7: Tracy Parry Co. 1919-1923 

Box 105: Suppliers 

Folder 1: The Osborne Company 1919-1929 

Folder 2: Margarite Lorick 1923-1925 

Folder 3: Thomas F. Madigan 1933-1942 

Folder 4: Elsie Sloan Farley 1918-1940 

Folder 5: O. Mion 1917-1920 

Folder 6: Miss Winifred Easton 1929 

Folder 7: Jonas Bros. 1924-1926 

Folder 8: K. Hazen Scott 1922 

Folder 9: Architectural Decorating Co. 1923 

Folder 10: Heinighe & Smith 1926-1937 

Folder 11: C.J. Charles 1922-1926 

Folder 12: W.J. Kearnes 1923 

Folder 13: C.H. Mumper 1926 

Folder 14: The Nahon Co. 1937 

Box 106: Suppliers 

Folder 1: Marshall Field & Co. 1919-1920 

Folder 2: A. Beshar & Co. Inc. 1934 

Folder 3: Obergfel Brothers 1936-1938 

Folder 4: Franz Koenigs 1929-1930 

Folder 5: Mr. F.J.M. Miles 1932-1940 

Folder 6: H. Michaelyn 1928-1942 

Folder 7: Haverty's 1922-1930 

Folder 8: Mohr Decorating Co. 1928, 1935-1937 

Folder 9: Antiquarian Publishing Co. 1923 

Folder 10: Albert Grosfeld Inc. 1924-1930 

Folder 11: Greenleaf & Crosby Co. 1924-1925 

Folder 12: G.A. Gude 1926-1927 w/photos 

Folder 13: Georgian Galleries 1927-1929 

Folder 14: Drake & Greenough 1923-1924 

Folder 15: Hayden W. Wheeler Co. 1922-1931 

Folder 16: W.J. Corcoran 1922 

Folder 17: Mrs. A.V.C. McDonald 1922 

Folder 18: Art Inquiries 1919-1920 

Box 107: Suppliers 

Folder 1: James F. Ballard 1927-1929 

Folder 2: Costikan & Co. 1922-1929 

Folder 3: Anna B. Comstock 1919 

Folder 4: Autographs & Collectibles Info. 1921-1923 

Folder 5: Stamps 1937 

Folder 6: Guaranty Trust Co. 1921 

Folder 7: Solon Palmer 1918-1941 

Folder 8: Animal Heads 1924-1931 

Folder 9: Delcher Brothers 1923 

Folder 10: Edward B. Means 1933 

Folder 11: Norwegian American 1924 

Folder 12: Pigeon Valley Industries 1938-1941 

Folder 13: Oriental Carpet Mfg. Ltd 1921 

Folder 14: Captain Arthur Pack 1923 

Folder 15: Furniture 1914-1928 w/photos 

Folder 16: Browne Decorating Co. 1922 

Folder 17: Hughes Keenan Co. 1928 

Folder 18: Old Books 1925-1928 

Folder 19: Pinaud Inc. 1921-1926 

Folder 20: Lammert Furniture Co. 1940 

Folder 21: W. & J. Sloane 1934-1939 

Folder 22: W. Sieger 1929-1931 

Box 108: Suppliers 

Folder 1: Antique Furniture 1915-1928 

Folder 2: John Amati Atayi 1931-1935 

Folder 3: Old World Galleries 1927-1929 

Folder 4: Wm. J. Griffin 1929-1932 

Folder 5: Mrs. F. E. Sykes 1943-1949 

Folder 6: Guy Stonestreet 1925-1935 

Folder 7: Taxidermists 1924 

Folder 8: Charles Lambeth- Standard Chair Co. 1934 

Folder 9: P.A. Starck Piano Co. 1917 

Folder 10: Fred Smathers 1917-1930 

Folder 11: Gabriel Wells 1922-1925 

Folder 12: H.B. Wiggins Sons Co. 1917-1922 

Folder 13: Autographed Letters for Collectors 

Folder 14: Owen Armstrong 1938-1942 

Box 112: Photos by Charles Johnson 2011 

BI 220 

BI 221 

BI 222 

Box 109: Suppliers 

Folder 1: Hoover Suction Sweeper Co. 1918-1921 

Folder 2: L.W. Ferdinand & Co. 1917-1919 

Folder 3: Federal Furniture Factories 1928 

Folder 4: Larrin Lumber Co. 1923 

Folder 5: Eppinger & Russell Co. 1927-1928 

Folder 6: Genseke Brothers 1917 

Folder 7: Carney Sales Co. 1923 

Folder 8: Koken Supply Co. 1919-1920 

Folder 9: William C. Rowland 1917-1921 

Folder 10: Lock Napp Mfg. Co. 1917-1920 

Folder 11: D.E. Maney 1924-1927 

Folder 12: The Brownie Electrical Co. 1926 

Folder 13: Louisiana Red Cypress Company 

Folder 14: Hans Rees Tannery 1918-1920 

Folder 15: Looms 1940-1942 

Folder 16: A.L. McLean & Co. 1918 

Folder 17: American Dustless Company 1917-1922 

Folder 18: E.L. Gaston 1918 

Folder 19: Motors 1934 

Folder 20: Eckerds 

Folder 21: J.H. Schroeter & Bro. Inc. - Machinery - Atlanta Ga. 1928-1942 

Folder 22: Seeger - Refrigerator Co. 1935 

Folder 23: National Tube Co. 1924 

Folder 24: Buffalo Specialty Co. 1921 

Folder 25: Asheville Barber's Supply 1917-1920 

Box 111: Photos - in Row 3 Section 3 

Folder 1: Indexes 

Folder 2: Correspondences - Russell C. Davis 1933 

BI 1: Unidentified Photos 

Folder 3: Correspondence - Photography Misc. 

Folder 4: Correspondence - Nikki Salter 1964-1965 

Folder 5: Correspondence - Wm. A. Barnhill 1922-1938 

Folder 6: Correspondence - Brown Bros. 1917-1935 

Folder 7: Correspondence - Welch 

Folder 8: Correspondence - Eastman Kodak Co. 

Folder 9: Correspondence - H.W. Pelton 1917-1918 

Folder 10: Correspondence - Elliot L. Fisher 1936 

Folder 11: Correspondence - Strothmeyer 1918 

Folder 12: Correspondence - Lee 1934 

Folder 13: Unidentified 

BI 2: Unidentified Negatives 

BI 3 

BI 4: Woman 

BI 5: Man 

BI 6 

BI 7 

BI 8: Archival 

BI 9 

Folder 14: Grove Park Inn 

BI 10: Charles Sammons 

BI 11: 12-8-85 

BI 12 

Folder 15: Photos Sent to Blomberg 

BI 13 

Folder 16: Harry's Motor Showroom March 1963 

BI 14 

BI 15 

BI 16 

Folder 17: Harry Blomberg with Gov. Luther Hodges & Others 

BI 17 

BI 18 

BI 19 

Folder 18: Seely Miscellaneous 

BI 20: Sent to Seely 

BI 21: Sent to Seely 

BI 22: Postcard 1950s 

BI 23: Postcard 1950s 

BI 24: Postcard 1950s 

BI 25: Postcard 1950s 

BI 26: Postcard 1950s 

BI 27: Postcard 1950s 

BI 28: Postcard 1950s 

BI 29: Postcard 1950s 

BI 30: Chinchuna Plantation? 

BI 31: Chinchuna Plantation? 

BI 32: Firestone 

BI 33: Mount Pleasant Military Hospital London 

BI 34: Mount Pleasant Military Hospital London 

Folder 19: Rickman Rug Shop - Negatives 

BI 35: Negatives 

Folder 20: Warp Photos 

BI 36 

BI 37 

BI 38 

BI 39 

BI 40 

BI 41 

BI 42 

BI 43 

BI 44 

BI 45 

BI 46 

BI 47 

BI 48 

BI 49 

BI 50 

BI 51 

BI 52 

BI 53 

BI 54 

BI 55 

BI 56 

BI 57 

Folder 21: Biltmore Industries/Homespun Weaving Shop, etc (1 of 2) 

BI 58 

BI 59 

BI 60 

BI 61 

BI 62 

BI 63 

BI 64 

BI 65 

BI 66: Index Print 

BI 67 

BI 68 

BI 69 

BI 70 

BI 71 

BI 72 

BI 73 

BI 74 

BI 75 

BI 76 

BI 77 

BI 78 

BI 79 

BI 80 

BI 81 

BI 82 

BI 83 

BI 84 

BI 85 

BI 86 

BI 87 

BI 88 

BI 89 

BI 90 

BI 91 

BI 92 

BI 93 

BI 94 

BI 95 

BI 96 

BI 97: Weaver Frank Creasman 

BI 98 

BI 99 

BI 100: Weaver Frank Creasman 

BI 101 

BI 102 

Folder 22: Biltmore Industries/Homespun Weaving Shop, etc (2 of 2) 

BI 103 

BI 104 

BI 105 

BI 106 

BI 107 

BI 108 

BI 109 

BI 110 

BI 111 

BI 112 

BI 113 

BI 114 

BI 115 

BI 116 

BI 117 

BI 118 

BI 119 

BI 120 

BI 121 

BI 122 

BI 123 

BI 124 

BI 125 

BI 126 

BI 127 

BI 128 

BI 129 

Folder 23: Miami Beach 

BI 130: Collins Avenue 

BI 131: from roof of the Roney Plaza Hotel 1926 

BI 132: May 31, 1926 Lincoln Road at Collins 

BI 133: Chief of Police Brogdon and the Police force May 19, 1921 

BI 134: from Biscayne Street, where Washington Avenue now is 1910 

BI 135: Ocean Drive 1920 

BI 136: Central portion of Miami Beach 1918 

BI 137: Cutting down the mangrove forest in the Bay Shore section of Miami Beach 1920 

BI 138: Roads along the ocean and Indian Creek Nov. 23, 1924 

BI 139: pier at the front of Lincoln Road and Collins Road to the extreme right 1914 

BI 140: Southwest portion of Miami Beach and the country causeway 1919 

BI 141: showing St. Francis Hospital and the Gulf Stream Apartment in the distance April 27, 1926 

BI 142: Country Causeway 1920 

BI 143: ocean front from Pancoast Hotel Aug 15, 1923 

BI 144: Lincoln Road 1905 

BI 145: Ornamental Entrance to Lincoln Road 1928 

BI 146: First Cars to cross the Collins Bridge June 12, 1913 

BI 147: Pier where boats landed from Miami, Smith's Casino in background 1909 

BI 148: First permanent home of the Rod and Reel Club Dec. 2, 1929 

BI 149: Bay side 1920 

BI 150: Ocean Drive at about Sixtieth Street 1923 

BI 151: Bell Isle and the Collins Bridge 1920 

BI 152: One of several loads of coconuts brought from Cape Sable for planting 1922 

BI 153: Ocean Drive April 27, 1926 

BI 154: the Collins Bridge and the Venetian Islands under Construction Dec. 24, 1923 

BI 155: the Roman Pools 1918 

BI 156: Bathing Pavilion at Twenty-Third Street 1915 

BI 157: the first board of governors of the Miami Beach Chamber of Commerce 1920 

BI 158: Pancoast Lake, the Breakers Hotel and John S. Collins home 1918 

Duplicates BI 130-158 

Folder 24: Catalog Photos (maybe) 

BI 159 

BI 160 

BI 161 

BI 162 

BI 163 

BI 164 

BI 165 

BI 166 

BI 167 

BI 168 

BI 169 

BI 170 

BI 171 

BI 172 

BI 173 

BI 174 

BI 175 

BI 176 

BI 177 

BI 178 

BI 179 

BI 180 

BI 181 

BI 182 

BI 183 

BI 184 

BI 185 

BI 186: Handhooked Rug 

BI 187 

BI 188 

BI 189 

BI 190 

BI 191 

BI 192 

BI 193 

BI 194 

BI 195 

BI 196 

BI 197 

BI 198 

BI 199 

BI 200 

BI 201 

BI 202 

BI 203 

BI 204 

BI 205 

BI 206 

BI 207 

BI 208 

Folder 25: Seely Family 

BI 209: Fred Seely Jr. 

BI 210: Fred Loring Seely Jr. Navy-1940 

BI 211: F. Seely Jr. 

BI 212: F. Seely Jr. 

BI 213: F. Seely Jr. 

BI 214: Fred Jr. in Malaya Rubber Plantation 1929 

BI 215: Mrs. Hoover and Fred Jr. Dec. 1930 

BI 216: Fred Jr. Yale 1940 

BI 217: Gertrude Seely 

BI 218: James Grove Seely Yale 1942 

BI 219: Fred Seely Sr. 

Box 112: Photos by Charles Johnson 2011 - in Row 3 Section 3 

BI 220 

BI 221 

BI 222 

Return to Table of Contents »


Biltmore Industries Papers 

Box 1: Seely Taxes 

Folder 1: Taxes 1935-1936 

Folder 2: Taxes- Request Refund of Gas Tax 1940-1942 

Folder 3: Taxes- Gift 1941 

Folder 4: Taxes- State 1941 

Folder 5: Tax Payments & Receipts 1918-1944 

Folder 6: Taxes- Miscellaneous 1920-1930 

Folder 7: The American Audit Co. 1918-1921 

Folder 8: A.E. Copeland 1925 

Folder 9: Wilson Audit Co. 1921-1930 

Folder 10: Taxes- City & County 1929-1931 

Folder 11: W-2 - Penland - hotel tax 1941 (Battery Park) 

Folder 12: Wm. M. Bricken- CPA 1915-1928 

Folder 13: Yarborough Tax Lawyer 1941 

Folder 14: Gasoline Tax Refunds 1936-1942 

Box 2: Billing, Miscellaneous 

Folder 1: Apr 1917 

Folder 2: Feb 1943 

Folder 3: Mar 1943 

Folder 4: Mar 1943 

Folder 5: Apr 1943 

Box 3: Billing, Miscellaneous 

Folder 1: Apr 1943 

Folder 2: May 1943 

Folder 3: May 1943 

Folder 4: Jun 1943 

Folder 5: Jun 1943 

Box 4: Billing, Miscellaneous 

Folder 1: Jul 1943 

Folder 2: Jul 1943 

Folder 3: Aug 1943 

Folder 4: Sep 1943 

Box 5: Billing, Miscellaneous 

Folder 1: Jul 1946 

Folder 2: Aug 1946 

Folder 3: Aug 1946 

Folder 4: Sep 1946 

Folder 5: Oct 1946 

Box 6: Billing, Miscellaneous 

Folder 1: Nov 1946 

Folder 2: Dec 1946 

Folder 3: Jan 1947 

Folder 4: Jan 1947 

Folder 5: Feb 1947 

Folder 6: Feb 1947 

Folder 7: Mar 1947 

Box 7: Administrative Files, Miscellaneous 

Folder 1: Machinery & Equipment 

Folder 2: Kawanee Boiler Corporation 

Folder 3: Magazines 1958-1990 

Folder 4: Parking Garage Receipts: Harry Blomberg 

Folder 5: Homespun Ties, E.Coplan & Sons 1966 

Folder 6: Sample Cards with LotNois & Name 

Folder 7: Sample Card w/Numbers & Colors - Yarn 

Folder 8: Wage for Weavers 1944 (57.88¢/hr) 

Folder 9: Time Sheets from IBM Time Clock 

Folder 10: Davis & Furber Spinning Frame Calculator & Card Production 

Folder 11: AM-OE 

Folder 12: Labels, Miscellaneous 

Folder 13: Daily Reports 

Folder 14: Asheville Citizen Times 

Box 8: Administrative Files, Miscellaneous 

Folder 1: News Stand Payroll 1934 

Folder 2: News Stand Payroll 1935 

Folder 3: Boilers 

Folder 4: Davis & Furber Spinning Frame Calculator 

Folder 5: Misc. Photos, Swatches, Scottish Tartan, Ads 

Folder 6: Parking Receipts 

Folder 7: Arthur Whitesides- Letter to Customers 

Folder 8: Miscellaneous 

Folder 9: R.A. Stevens- Reply Form Letters 

Folder 10: Available Cloths & List of Tailors 

Folder 11: Pay Scale for Weavers 1946-1954 

Folder 12: Sales- Correspondence Receipts- Merchandising Letters 

Folder 13: Post Cards w/Frank Creasmon & Harold Capps 

Folder 14: Sales Letters as Mailed 1960-1964 

Box 9: Advertisements & Articles 

Folder 1: Miss Yale- Letters, Postcards, 55A 

Folder 2: Newspaper Articles & Ads 

Folder 3: Advertisement, Brochures, etc. 

Folder 4: Industries Advertisement 1947-1963 

Folder 5: Advertising 1957 

Folder 6: Advertising 1955-1957 

Folder 7: Advertising 1954 

Folder 8: Brochures of Homespun Shops 

Folder 9: Biltmore Press 1966-1967 

Folder 10: Pamphlet & Sample Display Build Offer 

Folder 11: Asheville Citizen Times & Other Newspapers, Ads, & Articles 

Folder 12: Stevens Newspaper Article 

Folder 13: Articles- Ivey's Ads 

Folder 14: Saks 5th Ave 

Box 10: Advertisements & Articles 

Folder 1: Newspapers & Articles 

Folder 2: Articles 

Folder 3: Ads, Craftshop Photos- Miscellaneous 

Folder 4: Homespun Newspaper Articles & Ads 1920s-1940s 

Folder 5: Gourmet Magazine Apr 1980 

Box 11: Applications, Employment 

Folder 1: 1918 

Folder 2: 1919 

Folder 3: 1920 

Folder 4: 1921 

Folder 5: 1922 

Folder 6: 1923 

Folder 7: 1924 

Folder 8: 1925 

Folder 9: 1926 

Folder 10: 1927 

Folder 11: 1928 

Folder 12: 1929 

Folder 13: 1930 

Folder 14: 1931 

Folder 15: 1932 

Folder 16: 1934 

Folder 17: 1936 

Folder 18: 1937 

Folder 19: 1937-1941 

Folder 20: 1939 

Folder 21: 1941 

Folder 22: 1942 

Folder 23: 1943 

Folder 24: 1944 

Folder 25: 1946 

Folder 26: 1947 

Folder 27: 1948 

Folder 28: 1949 

Box 12: Applications 

Folder 1: 1950 

Folder 2: 1951 

Folder 3: 1953 

Folder 4: 1954 

Folder 5: 1955 

Folder 6: 1956 

Folder 7: Application Letters 1917-1919 

Folder 8: Application Letters 1929-1936 

Folder 9: Application Letters 1939 

Folder 10: Application Letters 1946 

Folder 11: Employees: Releases A through I 1944-1949 

Folder 12: Releases - Separations - Lay-offs, Etc. J through Q 1943-1947 

Folder 13: Employee Misc. 1917-1931 

Folder 14: Employee Misc. 1930-1936 

Box 13: Applications 

Folder 1: Seed for Employees 1943-1946 

Folder 2: War Man Power Commission 1943-1944 

Folder 3: W.P.B. Redistributor 1944 (list of employees) 

Folder 4: Taxes 1926-1928 (w/salaries) 

Folder 5: Taxes 1929-1930 (w/salaries) 

Folder 6: Taxes 1931-1932 (w/salaries) 

Folder 7: Taxes 1933-1934 (w/salaries) 

Folder 8: Employees Salary 1937 

Folder 9: Unemployment Compensation Commission, Employment Certification for Minors 

Box 14: Employment Records 

Folder 1: Department of Labor, 1938-1941 

Folder 2: Office Employees Payroll, 1944 

Folder 3: Payroll Employees, 1944 

Folder 4: Employees and Payroll, 1935 

Folder 5: Wage and Hour, 1939-1942 

Folder 6: Wage and Hour, 1942-1944 

Folder 7: Releases - Separations - Lay offs Etc. A-Z 

Folder 8: Employee Business Misc. 1943-1948 

Box 15: Payroll 1920s 

Folder 1: Workmen's Comp. Plant Conditions 1929 

Folder 2: Weekly Payrolls 1934 

Folder 3: Weekly Pay Rolls 1933 

Folder 4: Weekly Pay Rolls 1929 

Box 16: Inventory 

Folder 1: Wool Used 1953 

Folder 2: Employees and Pay Roll August 1st, 1946 

Folder 3: Inventory 1920-1921 

Folder 4: Inventory 1922-1923 

Folder 5: Inventory 1924 

Folder 6: Inventory 1925 

Folder 7: Inventory 1926 

Folder 8: Inventory 1927 

Folder 9: Inventory 1928-1929 

Folder 10: Inventory 1929-1930 

Folder 11: Inventory 1930-1931 

Folder 12: Inventory 1931-1932 

Folder 13: Inventory 1932-1933 

Folder 14: Inventory 1933-1934 

Box 17: Inventory 

Folder 1: Inventory 1935 

Folder 2: Homespun Inventory 1926-1941 

Folder 3: Patterns to be Made and Inventory of Cloth, early 1930s and early 1940s 

Folder 4: Inventories Dye and Wool, 1941-1942 

Folder 5: Inventory Cloth, Month of June, 1943 

Folder 6: Inventory 1948 Cloth-Wool-Dye 

Folder 7: Inventories 1950's 

Folder 8: Process Descriptions 1938-1941 

Folder 9: Patterns to be Made, 1940-1942 

Box 18: Business Records 

Folder 1: Homespun - Advertising 1942 

Folder 2: Homespun - Advertising 1944 

Folder 3: Biltmore Advertising 1945 

Folder 4: Caples Company 1923 

Folder 5: Homespun Mrs. Seely to Orphanages, American Cross, etc. 1940-1942 

Folder 6: Harry's Cadillac (Gift File) 1959 

Folder 7: Advertising 

Folder 8: Advertising 

Folder 9: Advertising 

Folder 10: U.S. Food Administration 1918 

Folder 11: Corporations Auxiliary Co. 1929-1930 

Folder 12: Scientific American 1919-1924 

Folder 13: The Biblio Company 1925 

Folder 14: Arts and Decorations 1926 

Folder 15: American Art Association 1925-1932 

Folder 16: Surgery Publishing Co. 1921 

Folder 17: John Cushman 1941 

Folder 18: Manufacturer's Record 1920-1943 

Folder 19: Foster and Reynolds Co. 1921-1924 

Folder 20: David B. Cropp 1924 

Folder 21: Smithsonian Institution 1934 

Folder 22: The State 1939-1945 

Folder 23: Architectural Record Co. 1913-1922 

Folder 24: Walkabout 1936-1938 

Folder 25: Iron Age 1918-1937 

Folder 26: Census of Mfgs. 1938-1944 

Box 19: Business Records 

Folder 1: The Literary Digest 1920-1934 

Folder 2: Social Rebuilding 1947-1950 

Folder 3: Smoke Abatement Dept. 1947-1952 

Folder 4: Priorities Etc. 1942 

Folder 5: Reports 1942-1944 

Box 20: Business Records 

Folder 1: Subscriptions 1929-1942 

Folder 2: Surplus Record 1934-1940 

Folder 3: Washington Herald 1918 

Folder 4: Anthony Brothers 1917-1920 

Folder 5: WWNC Radio 1930 

Folder 6: Herman Gunther 1918 

Folder 7: Gifts of Homespun -- Delta Gamma Convention 1930 

Folder 8: Gifts of Cloth Wm. Mcadoot Capt. Pack 1925-1927 

Folder 9: Guest Homes in Asheville with Maps 

Folder 10: Biltmore Estate Inds. Loan Pay-Off 1910-1914 

Folder 11: Homespun Advertising 1943 

Folder 12: Misc. Ads. and Item 

Folder 13: Biltmore Advertising 1917-1918 

Folder 14: Advertising 1934-1935 

Box 21: Sales/Invoices 

Folder 1: M-1944, July-Dec. 

Folder 2: R-1944 

Folder 3: J-1944 

Folder 4: V-1944 

Folder 5: T-1944 

Box 22: Sales/Invoices 

Folder 1: S-1944 Jan.-July 

Folder 2: L-1944 

Folder 3: W-1944 Jan.-June 

Folder 4: M-1944 Jan.-June 

Folder 5: D-1944 

Box 23: Sales/Invoices 

Folder 1: K-1944 

Folder 2: S-1944 Aug.-Dec. 

Folder 3: C-1944 

Folder 4: A-1944 

Folder 5: E-1944 

Folder 6: N-1944 

Box 24: Sales/Invoices 

Folder 1: September, 1943 

Folder 2: October, 1943 

Folder 3: November, 1943 

Folder 4: December, 1943 

Box 25: Sales/Invoices 

Folder 1: April - August 1942 

Folder 2: February 1946 

Folder 3: March 1946 

Folder 4: July; 1946 

Folder 5: October 1946 

Folder 6: February 1947 

Box 26: Sales/Invoices 

Folder 1: B-1944 Jan. to July 

Folder 2: B-1944 July-Dec. 

Folder 3: P-1944 

Folder 4: D-1944 

Folder 5: X-Y-Z 1944 

Folder 6: F-1944 

Box 27: Wool Related 

Folder 1: Virginia - Carolina Chemical Corporation 1949-1956 

Folder 2: Heisley and Co. 1950-1956 

Folder 3: Wilton and Wittig, Inc. 1917-1956 

Folder 4: Misc. Waste 1953-1956 

Folder 5: Fred Whitaker Company 

Folder 6: William Whitman Company, Inc 1937-1950 

Folder 7: Wool Pending 1947-1948 

Folder 8: Willey Biggins Wool Service, Inc 1948-1951 

Folder 9: Wool Invoices 1943 

Box 28: Wool Related 

Folder 1: Beacon Manufacturing Company 1942 

Folder 2: Beacon Manufacturing Company August 21st, 1944 

Folder 3: Mr. Felix H. Chisolm 1925-1944 

Folder 4: Brecht, Hayes and Company 1949 

Folder 5: Commerce, Department of "Facts of Industry" 1944-1946 

Folder 6: Mr. S.D. Covert, Cumberland Gap Woolen Mills, 1934-1948 

Folder 7: WM. G. Davidson and Company 1943-1949 

Folder 8: Domestic Wool 1945-1951 

Box 29: Wool Related 

Folder 1: Search for Domestic Wool (1 of 2) 1942-1951 

Folder 2: Search for Domestic Wool (2 of 2) 1942-1951 

Folder 3: S. Sternberg and Company 1917-1929 

Folder 4: North Carolina Dept.-Agriculture 1939-1951 

Folder 5: Miscellaneous Wool 1939-1945 

Folder 6: Reports Under Order # FDO SO Total Wool Purchases 1942-1943 

Folder 7: Blackinton Mills, Inc. 1953-1955 

Box 30: Wool Related 

Folder 1: Domestic Wool Miscellaneous (1 of 2) 1942-1951 

Folder 2: Domestic Wool Miscellaneous (2 of 2) 1942-1951 

Folder 3: Eavenson and Levering Company 1944-1948 

Box 31: Wool Related 

Folder 1: Helmig, A.H. and Company 1946-1950 

Folder 2: Hallowell, Jones and Donald 1946-1950 

Folder 3: Sanderson, Murray and Elder Ltd. 1941-1947 

Folder 4: A.W. Goodman 1943 

Folder 5: Imported Wool Supplies 1938-1949 

Folder 6: Hunter and O'Brien 1946-1950 

Folder 7: Miscellaneous 

Folder 8: Wool Misc. 

Box 32: Bloomfield Wool 

Folder 1: Harry N. Bloom Field 1932-1933 

Folder 2: R.C. Harvey Company 1937-1938 

Folder 3: Mr. Nathaniel Stevens 1928-1942 

Folder 4: Bleaching Company - Firth and Foster Co. Roessler and Hasslacher Chem. Co. 1919-1930 

Folder 5: Blake and Kendall Co. 1932-1936 

Folder 6: Houghton Wool Company 1940-1942 

Folder 7: Harry N. Bloomfield Co. 1939-1942 

Folder 8: Forte, Dupee, Sawyer Company 1939-1942 

Folder 9: Houghton Wool Co. 1936-1939 

Folder 10: Harry N. Bloomfield Co. 1936-1938 

Folder 11: Harry N. Bloomfield 1936 

Folder 12: Harry N. Bloomfield 1934-1935 

Folder 13: Haines, Bloomfield, Kincaid Co. - Wool, Boston, Ma. 1927-1930 

Box 33: Wool 

Folder 1: Houghton Wool Company 1942-1952 

Folder 2: Wool Labeling Act of 1942-1944 

Folder 3: Maximum Price Regulation No. 163 Woolen and Worsted Civilian Apparel Fabrics 1944 

Folder 4: E. Hamilton Parke 1943-1953 

Folder 5: Reilly-Whiteman-Walton Co. 1943-1944 

Folder 6: Procter and Gamble Dist. Company 1944-1948 

Folder 7: L.H. Peavey 1944-1948 

Box 34: Wool 

Folder 1: Wool Waste (e-j) 

Folder 2: Wool Waste (k-r) 

Folder 3: Wool Waste (s-z) 

Folder 4: Scotch Wool Companies 1925-1928 

Folder 5: A.H. Zayotti & Company, 1922 

Folder 6: State Dept. Agriculture 1917-1921 

Folder 7: Sanderson, Murray & Elder Ltd. 1938-1939 

Folder 8: Mr. H. Guthrie Bell (Bell Bogie) 1939 

Folder 9: Schermerhorn Bro. Co. - St. Louis, MO. 1932-1946 

Folder 10: James G. Kitchen & Co. 1932-1933 

Folder 11: E. Hamilton Parke- Wool 1941-1942 

Folder 12: William Whitman Co. 1940 

Folder 13: Wool For Sale 1950-1951 

Folder 14: Color prescriptions for different dye lots 

Folder 15: E. Swann 1919 

Folder 16: Yarn Clearing House 1922 

Folder 17: Miscellaneous 

Folder 18: Miscellaneous 

Folder 19: Miscellaneous 

Box 35: Wool 

Folder 1: Augora 

Folder 2: Jesse E. Short 1924 

Folder 3: Walker Wool Co.- Boston, MA 1928-1929 

Folder 4: Walker Wool Co.- Boston, MA 1925 

Folder 5: Walker Wool Co.- Boston, MA 1927 

Folder 6: Walker Wool Co.- Boston, MA 1926 

Folder 7: Walker Wool Co.- Boston, MA 1923 

Folder 8: Walker Wool Co.- Boston, MA 1924 

Folder 9: South Otago Freezing Co.- Wool 1928 

Folder 10: Stewart Bros.- Wool- Leith, Scotland 1927-1928 

Folder 11: Stewart Bros.- Wool- Leith, Scotland 1937-1938 

Folder 12: Waste (Wool & Cotton) 1921-1936 

Folder 13: Paul A. Waters Company 1942 

Box 36: Wool 

Folder 1: Wm. Whiting & Co.- Wool- Philadelphia, PA 1923-1933 

Folder 2: Wool (A-B) 

Folder 3: Wool (C-F) 

Folder 4: Wool (G-J) 

Folder 5: Wool (K-N) 

Folder 6: Wool (O-R) 

Folder 7: Wool (S-Z) 

Folder 8: Wool Waste (A-B) 

Box 37: Wool 

Folder 1: Tattersfield Company- Wool- Philadelphia, PA (Joe Matthews) 1925-1928 

Folder 2: Tattersfield Co. 1929-1942 

Folder 3: Buckley 1944-1954 

Folder 4: Stewart Bros- Wool- Leith, Scotland 1929-1936 

Folder 5: Sutcliff & Company 1917-1919 

Folder 6: Sylva Supply 1918-1920 

Folder 7: Swift Wool Company 1918-1930 

Box 38: Wool 

Folder 1: Whitin Machine Works 1918 

Folder 2: Whitlock Coil Pipe Company 1922-1923 

Folder 3: Whittemore Brothers 1919 

Folder 4: Whitney Duplicating Check Co. 1921 

Folder 5: Whirlwind Lawn Mowers Sales Corporation 1937 

Folder 6: Williams-Brownell Planing Mill 1917-1933 

Folder 7: Williams & Fulgham Lumber Co. 1921-1923 

Folder 8: Will & Baumer Candle Co. 1922 

Folder 9: Harold R. Wilson Machinery Co. 1924-1936 

Folder 10: Wilson-Hock Co. 1921-1922 

Folder 11: Winnsboro Granite Co. 1918 

Folder 12: Winston Printing Co. 1919-1920 

Folder 13: Wool Machinery (J.F. Bolger) 1918-1919 

Folder 14: Woolsey Paint Company 1925-1943 

Folder 15:Worrell Mfg Co. 1917 

Folder 16: Wrenn Paper Co. 1917-1927 

Folder 17: The X-Ray Co. 1921 

Folder 18: Walter A. Zelnicker Supply Co. 1929-1931 

Folder 19: Lawn Mowers 

Folder 20: Montague Mfg. Co. 

Folder 21: Toro Manufacturing Co. 1935 

Folder 22: Coldwell Lawn Mower Co. 1941 

Folder 23: Milbradt Manufacturing Co. 1938-1939 

Folder 24: Files 

Folder 25: Asheville Grain & Feed Co. 

Folder 26: Ratin Laboratory 1930-1940 

Folder 27: US Gypsum Co. 1925-1934 

Folder 28: Wool 

Folder 29: Mr. Stevens Lot Number Book 1935-1943 

Box 39: Wool 

Folder 1: Code of Fair Competition- Wool 1933 

Folder 2: Whiteman-Walton Co. 1941 

Folder 3: Enterprise Garnetting Co. (Woonsocket, R. T.) 1930-1936 

Folder 4: Rabbit Fur, or Hair 1928-1935 

Folder 5: Royalty Angora Mills, Ltd- 1936-1937 

Folder 6: The Capitol Bedding Company 1939 

Folder 7: Eavenson & Levering Co. 1922-1936 

Folder 8: Houghton Wool Co. (Mr. E. W. Houghton) Boston, Mass. 1918-1939 

Folder 9: Patterson & Co. 266 Summer St., Boston, Mass., (Mr. E.E. Alward) 1927-1929 

Folder 10: W.N. Campbell 1933-1934 

Folder 11: Bags, Misc 1930-1931 

Folder 12: Ayr Scotch Wools, Inc. 1934-1936 

Folder 13: R.J. Ball- (Wool) 1928-1935 

Folder 14: S.B. & B.N. Fleischer, Inc. 1922-1926 

Folder 15: Garnetting 1937 

Folder 16: Richard Patton 1920-1921 

Folder 17: Atlanta Woolen Mills 1920-1929 

Folder 18: Cuttings- 1934 

Box 40: Wool 

Folder 1: Collins and Bohr 1941 

Folder 2: R.C. & D.W. Davis 1936 

Folder 3: Richard Patton 1919 

Folder 4: J.E. Harris 1917-1921 

Folder 5: Arlington Mills 1938 

Folder 6: Cumberland Gap Woolen Mills 1938-1942 

Folder 7: Harry N. Bloomfield Co. 1929-1931 

Box 41: Machinery 

Folder 1: Golden's Foundry & Machine Company 1934-1943 

Folder 2: George Sachsenmaier Co. 1934 

Folder 3: General Distributing 1933-1951 

Folder 4: Gates Rubber Company 1946-1948 

Folder 5: Gardner-Denver 1944 

Folder 6: The Garlock Packing Co. 1934-1940 

Folder 7: Ideal Lawn Mower Company 1935-1946 

Folder 8: General Electric Company 1918-1952 

Folder 9: B. Hawley Smith Company 1934-1939 

Box 42: Machinery 

Folder 1: Blueprint of Steam Turbine 

Folder 2: Reconstruction Finance Corporation 1945 

Folder 3: Pyrene Manufacturing Company 1917-1950 

Folder 4: Power Turbo-Blower Co. 1944 

Folder 5: Peerless Broomworks 1936-1943 

Folder 6: Ross Power Equipment Company (Stephen Hall & Co. Inc.) 1937-1946 

Folder 7: F.H. Ross & Company Inc. 1944-1950 

Folder 8: B.S. Roy & Son Co. 1922-1945 

Folder 9: Rodney Hunt Machine Company 1930-1950 

Folder 10: Rochester Engineering & Centrifugal Corporation 1934-1938 

Folder 11: U.S. Bobbin & Shuttle Company 1936-1947 

Box 43: Machinery 

Folder 1: Botwink Brothers 1922-1923 

Folder 2: Incinerators 1924 

Folder 3: W. Fred Casey & Company 1920-1940 

Folder 4: Brooms 1934-1935 

Folder 5: Bristles for Hearth Brushes 1916-1920 

Folder 6: Brick- Miscellaneous 1917-1930 

Folder 7: Hills-McCanna Company 1940-1942 

Folder 8: Mitchell-Bissell Co. 1936 

Folder 9: Monongahela Tube Co. 1922 

Folder 10: Machinery (A) 1925-1934 

Folder 11: Sarco Co. NY City (Mr. Clement Wells) 1942-1959 

Folder 12: Pipe- Miscellaneous 1919-1920 

Folder 13: River-Grip Co. 1925-1926 

Folder 14: Molser Safe Company 1921-1942 

Folder 15: Bobbins, Quills, Shuttles - Machinery 1919-1937 

Folder 16: Paper Stock 1917-1925 

Folder 17: The Grady-Travers Company NY City 1932-1946 

Folder 18: Gravery Motor Plow Co. 1934-1938 

Folder 19: Himmelein & Bailey, Inc. 1934-1942 

Folder 20: Hopes Windows Inc. 1938-1939 & 1946 

Folder 21: Littleford Lumber Co. 1938-1948 

Box 44: Machinery 

Folder 1: Porter Loving 1935 

Folder 2: H.J. Peterson Co. 1919 

Folder 3: Uptegrove & Beckwith 1917 

Folder 4: Simmons Plating Works 1935-1942 

Folder 5: Small Scale Woolen Mill & Steaming Cloth 1938 

Folder 6: Blue Print Cloth Roller 1911 

Folder 7: Misc. 

Folder 8: Misc. 

Folder 9: Printing Misc. 

Folder 10: Misc. 

Folder 11: Misc. 

Folder 12: Misc. 

Folder 13: Fisher Scientific Company 1931 

Folder 14: C.C.C. Firehose Company 1919-1920 

Box 45: Machinery 

Folder 1: William C. Rowland 1923-1927 

Folder 2: Soap 1924 

Folder 3: Ottio Cotton Mills Co. 1921 

Folder 4: William H. Grundy Co. Inc. 1931 

Folder 5: Wayne Paper Goods Co. 1917-1938 

Folder 6: John A. Stewart Electric Company 1902-1911 

Folder 7: Equipment- SAFE 1904-1905 

Folder 8: Equipment 1903-1908 

Folder 9: Galvanizing Tenter- Hooks 1930 

Folder 10: Boiler Inspections 

Folder 11: Skinner Chuck Company 1946 

Folder 12: Skinner Engine Company 1929-1950 

Folder 13: Smaller War Plant's Corporations 1944-1945 

Folder 14: Square D. Company 1946-1947 

Folder 15: Spinning Quills, Carding 1935-1942 

Folder 16: J.M. Tull Metal & Supply Co. Inc. 1943-1947 

Box 46: Machinery 

Folder 1: Dennison Manufacturing Company 1918-1930 

Folder 2: Colgate & Company 1919-1921 

Folder 3: The Nail Crete Corp. 1927 

Folder 4: Curtis & Marble Machine Company 

Folder 5: Consolidated Products Co. 1930-1935 

Folder 6: Kinnear Mfg Co. 1925-1926 

Folder 7: Buffaloes Wire Works 1924-1930 

Folder 8: Hose- Misc. 1925 

Folder 9: Podney Hunt Machine Co. 1918-1923 

Folder 10: Jas. H. Billington Co. Machinery (Shuttles) Phila., Penna. 1918-1923 

Folder 11: Curtis Pneumatic Mchy Co 1919-1922 

Folder 12: N. H. Arthur 1917-1940 

Folder 13: Stoker 1920 

Folder 14: SI Bean Co. 1918-1935 

Folder 15: Guy M. Beaty 1926-1928 

Folder 16: Bates Manufacturing Co. 1917 

Folder 17: The Beckman Co. 1921 

Folder 18: Nolan Co. 1941 

Folder 19: S. Clyde Kyle 1927 

Folder 20: The Kron Co. 1934 

Folder 21: The Miller-Bryant-Pierce Co. 1936 

Folder 22: Robinson Clay Product Co. 1928 

Folder 23: Mill Products Co. 1931-1934 

Folder 24: The Charles Hess Co. 1922-1933 

Box 47: Machinery 

Folder 1: Machinery (c) 1922-1926 

Folder 2: American Chain Co. 1937 

Folder 3: American Can Co. 1917-1927 

Folder 4: Electric Lights 1921-1932 

Folder 5: Electrical World 1924-1931 

Folder 6: Machinery (M) 1923-1934 

Folder 7: Machinery (K-R) 1923-1936 

Folder 8: Electrical Equipment 1917-1932 

Folder 9: Rutenbur Electric Co. 1930 

Folder 10: Eastern Clay Products 1927-1928 

Folder 11: ET Burrowes Corp. 

Folder 12: Architectural Steel Engineering Co. 1926 

Folder 13: Multiplex Display Fixture Co. 1924-1930 

Folder 14: Electro Burner 1929 

Folder 15: Machinery (P-Q) 1920-1930 

Folder 16: The Procter & Gamble Distributing Co. 1917-1927 

Box 48: Machinery 

Folder 1: Haines, Jones, & Cadbury Co. 1917 

Folder 2: J.C. McPherson 1917-1919 

Folder 3: Enterprise Plating Co. 1917-1922 

Folder 4: Energy Elevator Company 1918-1919 

Folder 5: Piedmont Electric Co. Jan.-June 1917 

Folder 6: Johnson & Basset 1918-1922 

Folder 7: Remington Typewriter Co. 1917-1918 

Folder 8: E.B. Estes & Sons 1922 

Folder 9: Stewart Iron Works Co. 1926-1940 

Folder 10: Scott Paper Co. 1917 

Folder 11: W.S. Dickey Clay Mfg. Co. 1929-1931 

Folder 12: Merrimack Card Clothing Co. 1917-1939 

Folder 13: Kalamazoo Tank & Silo Co. 1918-1920 

Folder 14: Elliot Co. 1925-1928 

Folder 15: Empire Mfg. Co. 1919-1921 

Folder 16: Machinery (H) 1931-1937 

Box 49: Machinery 

Folder 1: Carolina Wood Products Co. 1917-1919 

Folder 2: Randolph Paper Box Co. Richmond, VA 1917 

Folder 3: Jon Robbins Mfg. Co. 1919-1922 

Folder 4: Rutherford & Atkinson 1923 

Folder 5: H.J. Andrews, Inc. 1931-1936 

Folder 6: Detroit News 1924-1928 

Folder 7: Detroit Lubricator Co. 1932-1933 

Folder 8: Dennison Mfg. Co. 1931-1941 

Folder 9: Dillon Supply Co. 1932-1933 

Folder 10: Brown-Rogers-Dixon Co. 1932-1934 

Folder 11: (Doors) Edwards Mfg. Co. 1917-1934 

Folder 12: Dietaphone Sales Corp. 1924-1925 

Folder 13: Hackley Morrison Company 1920 

Folder 14: Buxton & Skinner Co. 1921-1927 

Folder 15: Machinery (S-Sp) 

Folder 16: Machinery (R) 

Box 50: Machinery 

Folder 1: Southern Dray Company 1917-1928 

Folder 2: Stonhard Company 1934-1935 

Folder 3: B.F. Sturtevant Company 1917-1940 

Folder 4: Sullivan, Smythfield Co. 1922-1924 

Folder 5: Superior Duck Co. 1917-1921 

Folder 6: Swaby Mfg. Co. 1930-1934 

Folder 7: Tuttle & Bailey Mfg. Co. 1919-1921 

Folder 8: M.T. Stevens & Sons 1917-1940 

Folder 9: Watkins Cottrell Company 1918-1919 

Folder 10: Joseph Weinstein 1939-1942 

Folder 11: White Uniform Co. 1918-1919 

Folder 12: Wood Preserving Corp. 1935 

Folder 13:Wrigley Engraving Co. 1921-1931 

Folder 14: Howard Bradshaw Loom Reeds 1934-1935 

Folder 15: Rayon 1928 

Folder 16: Misc. 

Folder 17: Morris Plan Co. 1917-1942 

Folder 18: M.E.S. 44-52 

Folder 19: Addressograph Instructions 

Folder 20: Odds and Ends M.E.S. 43-52 

Box 51: Machinery 

Folder 1: SS Pennock 1917-1923 

Folder 2: Joseph H. Dodson 1919-1922 

Folder 3: Chase Brass & Copper Co. 1929 

Folder 4: John L. Everett 1938-1939 

Folder 5: Inland Press 1920-1926 

Folder 6: Gude & Company 1918-1925 

Folder 7: Graybar Electric Co. Inc. Richmond, Va 1930-1938 

Folder 8: Frank M. Sayford Co. 1919-1922 

Folder 9: Pecora Paint Co. 1924-1927 

Folder 10: The Pantasote Co. Inc. 1924 

Folder 11: Regal Marble Co. 1917 

Folder 12: Goes Litho Mfg. Co. 1923-1931 

Folder 13: Morgan & Goetze Knitting Mills, Inc. 1936-1938 

Folder 14: F.M. Howell & Company 1917 

Folder 15: Georgia Pine and Turpentine Co. 1917-1927 

Folder 16: Howard Bros Mfg. Co. 1932-1937 

Folder 17: Charlotte Chemical Labs 1941 

Box 52: Machinery 

Folder 1: Corry-Jamestown Mfg. Co. 1930-1940 

Folder 2: Marbleloid, Inc. 1940 

Folder 3: Better Sox Knitting Mills 1922-1941 

Folder 4: Page-Madden Co. 1936 

Folder 5: Globe Charcoal Co. 1921 

Folder 6: Colonial Brush Mfg. Co. Inc. 1947 

Folder 7: Wrought Iron Range Co. 1947 

Folder 8: Colonial Works 1943-1948 

Folder 9: Ford Hotel Supply Co. 1940-1945 

Folder 10: Thermoid Products Distributor Co. 1934 

Folder 11: Sydmauer Uniform Co. 1937-1938 

Folder 12: Sydmauer Uniform Co. 1933 

Folder 13: Tally & Gass 1920 

Folder 14: Tanks 1921 

Folder 15: Technical Economist 1923 

Folder 16: Termites 1934-1935 

Folder 17: Woolsey Paint Co. 1920s 

Folder 18: Universal Gypsum Co. 1926-1934 

Folder 19: The Upson Walton Co. 1917 

Folder 20: Valley Waste Mills 1923 

Folder 21: John Van Range Co. 1918 

Folder 22: The P Wall Mfg. Co. 1917-1918 

Folder 23: Socony-Vacuum Oil Company 1943-1944 

Folder 24: Soss Mfg. Co. 1917-1925 

Box 53: Machinery 

Folder 1: Davis & Furber Machine Co. 1920-1921 

Folder 2: Kerr Turbine Company (1 of 2) 1916-1921 

Folder 3: Kerr Turbine Company (2 of 2) 1916-1921 

Folder 4: Consumers Paper Co. 1917-1922 

Folder 5: Audiffren Refrigerating Machine Co. 1922-1926 

Folder 6: Atwater Kent Mfg. Co. 1937 

Folder 7: Detex Watchclock Co. 1927-1930 

Folder 8: W.J. Garnett 1935-1936 

Folder 9: Climax Mfg. Co. 1924-1944 

Folder 10: The Andrew Jergens Co. 1919-1920 

Folder 11: Simmons Hardware Co. Atlanta, Ga 1929-1930 

Folder 12: Davis & Furber Machine Co. 1923-1924 

Folder 13: Central Sewing Machine Co. 1936-1938 

Folder 14: Davis & Furber Machine Co. 1933-1936 

Folder 15: Conklin Tin Plate & Metal Co. 1933-1934 

Folder 16: National Radiator Co. 1925 

Box 54: Machinery 

Folder 1: Curtis & Marble Machine Co. 1929-1935 

Folder 2: The Curtis & Marble Machine Co. 1936-1941 

Folder 3: Sewing Machine 

Folder 4: Mr. Charles Setzer 1922-1935 

Folder 5: American Krom Scale Co. 1920-1933 

Folder 6: American Laundry Machinery Co. 1919-1941 

Folder 7: J.H. Day Company 1917-1919 

Folder 8: Kerr 1924 

Folder 9: H.W. Johns-Manville 1917-1919 

Folder 10: Sanitary Products 1918-1926 

Folder 11: New York Brass Foundry Co. 1918 

Folder 12: Clendenin Bros, Inc. 1924-1934 

Folder 13: Davis & Furber Machine Co. 1922 

Box 55: Machinery 

Folder 1: Peet Bro Mfg Co. 1917-1920 

Folder 2: Marathon Razor Blade Co. 1925 

Folder 3: Parks-Cramer Co. 1923 

Folder 4: Brown Instrument Company 1919-1924 

Folder 5: Belyea Co. 1931-1936 

Folder 6: Pencil Exchange 1917-1924 

Folder 7: Prism Co. 1923-1924 

Folder 8: R.S. Armstrong & Bros 1924 

Folder 9: G.E. Steam Turbines-O.G. Ross 1937-1942 

Folder 10: A.P.W. Paper Company 1917-1924 

Folder 11: Annin & Co. Flag Makers 1924 

Folder 12: Arabol Mfg. Co. 1917-1938 

Folder 13: The Simmons Co. 1920 

Folder 14: Singer Sewing Machine Co. 1918-1936 

Folder 15: Penrod Walnut and Veneer Co. 1918-1919 

Folder 16: Sinclair & Valentine Co. 1917-1921 

Folder 17: H.J. Andrews Paper Co. 1934-1937 

Folder 18: Cannon Mfg. Co. 1920-1936 

Folder 19: The Cudahy Packing Co. 1917 

Folder 20: The Sharples Separator Co. 1919-1923 

Folder 21: Service Caster & Truck Co. 1935-1943 

Folder 22: Equipment 

Box 56: Machinery 

Folder 1: C.M. McClung Co. 1940-1942 

Folder 2: Fletcher Sales Co. 1940 

Folder 3: National Machinery Company 1918-1920 

Folder 4: Files (Office Cabinets) Office Equipment 1930-1931 

Folder 5: Norman & Romer 1932-1935 

Folder 6: Perfect Automatic Egg Timer & Mfg. Co. 1922 

Folder 7: E.J. Phelps 1933 

Folder 8: Marshall Field & Co. 1917-1918 

Folder 9: H.W. Johns-Manville 1920-1922 

Folder 10: Atlas Stationary Corp. 1927 

Folder 11: Atlas Plywood Corp. 1932 

Folder 12: Atlas Electric Device Co. 1935 

Folder 13: Hoover Sweeper Co. 1922-1938 

Folder 14: Jacobson and Company 1923-1926 

Folder 15: John Duer & Sons Inc. 1917-1928 

Folder 16: Hatzel & Beuler Inc. 1920-1921 

Folder 17: Handlan Inc. 1935 

Folder 18: International Nickel Company, Inc 1936 

Folder 19: C.E. Wolff 1927-1928 

Folder 20: Haines Jones & Cadbury Co. 1920-1929 

Folder 21: Lighting 1921-1926 

Folder 22: Architectural Decorating 1922-1934 

Folder 23: Norton Electric Co. 1923 

Box 57: Machinery 

Folder 1: Heaters 1918-1928 

Folder 2: Lighting Fixture 1926-1927 

Folder 3: N.Y. Machinery Co. 1920-1923 

Folder 4: Barber Machine & Foundry Co. 1919-1923 

Folder 5: John Laura & Co. 1921-1941 

Folder 6: Herman Behr & Co. 1917-1939 

Folder 7: Bennet Printing & Stamp Co. 1920-1929 

Folder 8: American Chain Co. 1923-1937 

Folder 9: Meachem Gear Corp. 1923 

Folder 10: N.Y. Belting & Packing Co. 1922-1930 

Folder 11: Imperial Brush Co. 1921 

Folder 12: Ingle Mfg. Co. 1925 

Folder 13: Hartford Steam Boiler Co. 1932-1942 

Folder 14: Harris Brothers Co. 1922-1924 

Folder 15: Janitor Supply House 1920 

Folder 16: Belting 1934 

Folder 17: Measuregraph Co. 1920-1922 

Folder 18: Machinery (X-Z) 1927-1934 

Folder 19: Machinery (W) 1918-1926 

Folder 20: Geo S. Harwood & Son - Machinery 1918-1943 

Box 58: Machinery 

Folder 1: Machinery (P) 1918-1934 

Folder 2: Machinery (St-Sw) 

Folder 3: Machinery (J-V) 

Folder 4: Pump-(Steam Vacuum Pump) 1931 

Folder 5: Kee Lox Mfg. Co. 1926-1938 

Folder 6: Master Builders Ass'n 1925-1929 

Folder 7: A.L. Ide & Co. 1920 

Folder 8: Lightolier Co. 1922-1927 

Folder 9: E.R. Squibb & Sons 1928 

Folder 10: B.F. Goodrich Rubber Co. 1937 

Folder 11: Gilman Paint & Varnish Co. 1938 

Folder 12: Gold Smith Metal Co. 1925 

Folder 13: Plumbing 1926-1937 

Folder 14: Oil Heating 1926-1928 

Folder 15: Palmolive Co. 1920-1927 

Folder 16: Cassidy Co. 1919 

Folder 17: Mesers Broderick & Basoom Rope Co. 

Folder 18: A. Henkel & Son's Co. 1940 

Folder 19: William S. Hick's Sons 1933 

Folder 20: John Hill 1917 

Folder 21: Reservoir 

Folder 22: Marshall Field 1923-1941 

Folder 23: Marshall Field 1921-1922 

Folder 24: Kelly Wilson Co. 1927-1929 

Folder 25: Johns Manville 1923-1930 

Folder 26: Meilicke Calculator Co. 1922 

Folder 27: International Casement Co. 1927 

Box 59: Machinery 

Folder 1: U.T. Hungerford Brass & Copper Co. 1918-1934 

Folder 2: Bird & Son 1920 

Folder 3: Eagle Ink Co. 1917-1923 

Folder 4: Pratt Paper Company Boston, Mass. 1931 

Folder 5: Machinery Liquidating Co. 1930-1931 

Folder 6: Piedmont Electric Co. 1923-1939 

Folder 7: Leavitt Machine Co. 1934 

Folder 8: National Electric Mfg. Co. 1923-1931 

Folder 9: Post Machinery Co. 1934-1935 

Folder 10: E.L. Ponader Co. 1937-1944 

Folder 11: Gleason-Tiebout Glass Co. 1917-1927 

Folder 12: General Textile Machinery Co. 1929-1931 

Folder 13: General Fireproofing Co. 1925-1927 

Folder 14: Goes Lithographing Co. 1924-1933 

Folder 15: Generating Unit 1931 

Folder 16: Tampax Inc. 1938 

Folder 17: Globe Wernicke Co. 1923-1929 

Folder 18: Richard Hudnut 1919-1924 

Folder 19: Stoker 1936-1942 

Folder 20: Davis & Furber Machine Co. 1925-1927 

Folder 21: International Time Recording Co. 1937 

Folder 22: George S. Harwood & Son 1931-1935 

Folder 23: Davis & Furber Machine Co. 1930-1932 

Folder 24: Davis & Furber Machine Co. 1928-1929 

Box 60: Machinery 

Folder 1: Under-Feed Stoker Co. 1918 

Folder 2: Piedmont Electric Co. 

Folder 3: Pound & Moore Co. 1920-1922 

Folder 4: Ferguson Gear Co. 1934 

Folder 5: Boxes 1934 

Folder 6: Pibre Specialty 1934 

Folder 7: Federal Laboratories, Inc. 1934 

Folder 8: Fairbanks, Morse 1936 

Folder 9: Climax Mfg. Co. 1919-1923 

Folder 10: Fairbank Co. 1921-1922 

Folder 11: Esterline-Angus Co. 1923 

Folder 12: Remmers Soap 1917-1922 

Folder 13: Evenheeter Mfrs. 1934-1937 

Folder 14: Hotel Equipment Co. 1917-1927 

Folder 15: Hotel Maid's Uniform Mfg. Co. 1917-1918 

Folder 16: Hirsch Bros. & Co. 1918-1919 

Folder 17: National Cash Register 1917-1918 

Folder 18: J.D. Burnett 1917-1924 

Folder 19: American Veneer Co. & Various Purchases 1905 

Folder 20: Never Skid Manuf. Co. 1917 

Folder 21: The Papro Co. - Mfg. Paper Boxes 191-1931 

Folder 22: Safes & Deposit Boxes 1921 

Folder 23: Underfeed Stoker Co. Blueprints 

Folder 24: Armour & Co. 1917-1918 

Box 61: Machinery 

Folder 1: S.B. Hubbard Co. 1917 

Folder 2: Huesmann & Co. 1918 

Folder 3: Mason Fibre Co. "Masonite" 1928-1929 

Folder 4: Roberds Mfg. Co. 1937-1944 

Folder 5: W.N. Randle 1917-1919 

Folder 6: Extractors 1934 

Folder 7: Clendenin Bros. Inc. 1931-1937 

Folder 8: Geo B. Carpenter & Co. 1917-1937 

Folder 9: Aluminum of America 1930-1939 

Folder 10: Galusha 1917-1920 

Folder 11: Rodney Hunt Machine Co. 1924-1927 

Folder 12: Rodney Hunt Machine Co. 1928-1929 

Folder 13: Proctor & Gamble Dis. Co. 1923-1931 

Folder 14: Kerr Turbine Co. 1924-1926 

Folder 15: Stokuls & Co. 1928-1936 

Folder 16: Turbines, Generator 1941 

Folder 17: Newark Model Laundry 1934 

Folder 18: Paint- Miscellaneous 1921-1922 

Box 62: Machinery 

Folder 1: Wheels & Castors 1926-1927 

Folder 2: Troy Laundry Machinery Corp - 1934 

Folder 3: Temperature Charts 1937 

Folder 4: Sutton Osborne Co. - 1928 

Folder 5: United Machine Works 1920 

Folder 6: Valley Falls Machinery Co. 1929-1937 

Folder 7: Valvoline Oil Company 1931-1935 

Folder 8: Vaughn Belting Co. 1935-1938 

Folder 9: Vendor Slate Co. 1925-1927 

Folder 10: Vulco Rubber Fabrics 1920-1926 

Folder 11: Wales Adding Machine Co. 1917-1923 

Folder 12: Square D Company 1937 

Folder 13: Stackpole Carbon Co. 1917 

Folder 14: Stafford Ink Company 1917-1927 

Folder 15: Standard Brick & Tile Co. 1929-1937 

Folder 16: Standard Mfg. & Sales Corp 1937 

Folder 17: Standard Mill Supply Co. 1934 

Folder 18: Brownie Electric Co. 1925-1926 

Folder 19: Standard Printing Ink Co. 1921 

Folder 20: Standard Tank & Seat Co. 1924 

Folder 21: Steel Parts - Miscel 1922-1923 

Folder 22: John Steinmetz & Sons 1917-1922 

Folder 23: Smith-Courtney Co. 1934-1940 

Folder 24: Smith & Furbush Machine Co. - Phila., Penna., (Proctor & Schwatz, Successors) 1918-1923 

Folder 25: Smith & Furbush 1917-1922 

Folder 26: L.C. Smith & Co. 1920-1940 

Folder 27: Geo E. Smith 1922 

Folder 28: Snap-On Tools, Inc. 1933-1940 

Folder 29: Soap Stone 1924 

Folder 30: Sonoco Products Co. 1933 

Folder 31: Southern Brass Foundry 1919 

Folder 32: Southern Paper Products Co. Asheville NC 1930-1931 

Folder 33: Weaver's Report Daily Forms 

Folder 34: Daily Reports HS Shop Aug1 - Dec 30 1923 

Folder 35: Daily Reports HS Shop Jan 1 - July 3 1923 

Folder 36: Daily Reports HS Shop Oct 1 - Dec 31 1920 

Folder 37: Payroll Sheet 1949 

Folder 38: Payroll Sheets 1950 

Folder 39: Payroll Sheets 1951 

Folder 40: Federal Laboratories Inc. 1934 

Folder 41: Tax Return Forms 1951 

Folder 42: Daily Reports & Timecards HS Shop March-May 1948 

Folder 43: Daily Reports & Timecards HS Shop June 1948 

Folder 44: Daily Reports and Timecards HS Shop July-Sept 1948 

Folder 45: Timecards Aug-Dec 1948 & Unknown Dates 

Folder 46: Timecards Jan-April 1949 

Folder 47: Timecards May-Aug 1949 

Folder 48: Material Cards 1921-1940 

Folder 49: Material Cards 1941-1943 

Folder 50: Material Cards 1946-1947 

Folder 51: Material Cards 1948 

Folder 52: Material Cards 1949-1951 & Unknown Dates 

Box 63: Machinery 

Folder 1: Hajoca Corporation 1918-1919 

Folder 2: Hot Water Heaters 1921 

Folder 3: Southern Dray Co. 1914-1915 

Folder 4: Houde Engineering Corporation 1938 

Folder 5: Hot Water Boilers 1921 

Folder 6: Simonds Mfg. Co. 1917-1920 

Folder 7: Old Dominion Box Co. 1932-1935 

Folder 8: Refrigerators - 1927-1929 

Folder 9: Oil Burning 1921-1922 

Folder 10: John A. Roebling's Sons Co. 1923 

Folder 11: Rogers Fibre Co. 1923 

Folder 12: Blake Knowles & Co. 1924-1925 

Folder 13: Ideal Mfg. Co. 1933-1934 

Folder 14: Edward Parkinson Mfg. Co. 1941 

Folder 15: Davis & Furber Machine Co. 1937-1942 

Folder 16: Andrews Loom-Reed & Harness Works 1918-1936 

Folder 17: Andrews Loom-Reed & Harness Co. 1928-1940 

Folder 18: Fairfield Paper Company 1933-1946 

Folder 19: Sargent & Company 1941-1942 

Folder 20: The Lunkenheimer Co. 1932-1941 

Folder 21: Lussky, White, & Coolidge, Inc. 1939 

Folder 22: Hirsch Tyler Company 1940 

Folder 23: Etta Paper Company 1940-1943 

Folder 24: The Will-Burt Company 1940-1941 

Folder 25: Letters From "Miss Eva" 1941 

Folder 26: Henry M. Nagel 1940 

Folder 27: Palmer Lipe Paint Company 1927-1930 

Folder 28: The Ric-Wil Co. 1923 

Folder 29: Kotex Co. 1934-1936 

Folder 30: Boston Gear Works 1935 

Folder 31: W.C. Britt Company 1929-1934 

Folder 32: Gits Bros. Mfg. Company 1938 

Folder 33: Pittsburgh Plate Glass Co. 1924-1937 

Folder 34: S.F. Bowser & Co. 1916-1921 

Folder 35: I.L. Bradford & Co. 1922-1923 

Folder 36: Boston Woven Hose & Rubber Co. 1922 

Folder 37: Stocker - F. William 1934 

Folder 38: Storage Supply Co. 1917-1925 

Folder 39: Sugg and Britt 1921-1928 

Folder 40: Superior Electric Machinery Co. 1934 

Folder 41: C.L. Upchurch and Sons Charlotte, NC 1922-1926 

Folder 42: U.S. Bobbin & Shuttle Co. 1922-1943 

Folder 43: U.S. Encaustic Tile Works 1917-1920 

Folder 44: U.S. Gutta Percha Paint Co. 1917-1930 

Folder 45: Equipment 1919 

Folder 46: J.M. Tull Metal & Supply Co. 1934-1940 

Folder 47: Tucker Mfg. Co. 1917-1925 

Folder 48: Truscon Steel Co. 1924-1925 

Folder 49: Truscon Laboratories 1917-1930 

Folder 50: Twine - Miscel 1917-1931 

Folder 51: Union Rubber & Asbestos Company 1932-1933 

Folder 52: Union Envelope Co. 1919-1925 

Folder 53: Underwood Typewriter Co. 1917 

Folder 54: Typewriter Repair & Equip. Co. 1919-1925 

Folder 55: Under-Feed Stoker Co. 1918-1928 

Folder 56: Tyre Cord & Fabric Co. 1919-1920 

Folder 57: Smith & Furbush Co. 1919 

Folder 58: Walsh-Weidner Boiler Company 1921 

Folder 59: William Wanstall 1920 

Folder 60: Ward Electric Company 1917-1918 

Folder 61: Warner Woven Label Co. - N.Y. City 1926-1943 

Folder 62: Warner Refining & Chemical Co. 1918-1919 

Folder 63: Warren Webster 1919-1931 

Folder 64: Wayne Oil Tank & Pump Co. 1922 

Folder 65: Watchman's Clock Station 1921 

Folder 66: Water System 1931 

Folder 67: Waterproofing 1928-1931 

Folder 68: Waters Garland Co., Machinery Louisville, Ky. 1920-1937 

Folder 69: Waters-Garland Co. 1917-1919 

Folder 70: Webb & Cook 1924-1928 

Folder 71: Western Electric Company 1918-1923 

Folder 72: Hugh E. Weightman 1920-1921 

Folder 73: Western Spinning Mills 1918-1921 

Folder 74: Paul Westphal & Sons 1921 

Folder 75: Weston Electrical Co. 1925 

Folder 76: Western Union 1918 

Folder 77: Western Union 1917 

Folder 78: Westinghouse Electric Co. 

Folder 79: Whitaker Paper Co. 1923-1946 

Folder 80: Whitaker Paper Company 1917-1922 

Box 64: Machinery 

Folder 1: Turbine (Motors) 1937-1940 

Folder 2: Turbine (Rochester Gas & Electric Co., Crocker-Wheeler Electric Mfg. Co., Duke Power Co., O'Brien Machinery Co) 1937-1940 

Folder 3: Used Machinery Listed & For Sale 1941-1950 

Folder 4: Used Machinery 

Folder 5: War Assets Administration 1946-1947 

Folder 6: Waterproofing Company, Crack Filler, Etc. 1939-1940 

Folder 7: J. Wiss & Sons Company 1926-1951 

Folder 8: Wool Machinery Activity Report 1942-1944 

Folder 9: The Alcatraz Company Inc. 

Folder 10: Andrews Company; Pioneer, Heddles & Reed Co., Inc. of Atlanta; Acme Loom, Harness & Reed Company 1940-1950 

Folder 11: The Bassick Company 1927-1945 

Folder 12: Boiler 1937-1946 

Folder 13: The G. C. Breidert Co. 1944 

Folder 14: Combustioneer Inc. 1934-1945 

Folder 15: Obie L. Cook Equipment Company 1942-1948 

Folder 16: Cutler-Hammer Mfg. Co. 1922-1944 

Folder 17: Southern G.F. Co. 1929-1934 

Folder 18: Southern Ferro Concrete Co. 1919-1926 

Folder 19: Southern Paper Products Co. Inc. 1937-1938 

Folder 20: Spencer Heater Co. 1917-1935 

Folder 21: A.G. Spalding & Bros. 1919-1923 

Folder 22: Southern Steel & Cement Co. 1924-1929 

Folder 23: Dave Steel Co. 1929-1946 

Folder 24: G.M. Davis & Co. 1922-1945 

Folder 25: Davis & Furber Machine Company 1945-1951 

Folder 26: The Devilbiss Company 1920-1944 

Folder 27: Electric Motors 1948 

Folder 28: Electrical 1937-1948 

Folder 29: Bags & Burlap 1917-1949 

Folder 30: Syntron Company 1931 

Folder 31: Taylor-Colquitt Lumber Co. 1928-1942 

Folder 32: Taylor Instruments 1926-1941 

Folder 33: S.K. Taylor Lumber Company 1922 

Folder 34: Technical Products Co. 1920 

Folder 35: Telephone Equipment 1921 

Folder 36: Telescopes 1923-1924 

Folder 37: The Terry Steam Turbine Co. 1937 

Folder 38: Textile Machinery Company 1917-1920 

Folder 39: Textile World-Journal 

Folder 40: Textile World Journal 

Folder 41: Thompson Mahogany Co. 1928-1934 

Folder 42: Lewis Thompson Co. 1917-1927 

Folder 43: Emery Thompson co. 1919-1920 

Folder 44: J.S. Thorn Co. 1919 

Folder 45: Thorp & Martin 1924 

Folder 46: O. & W. Thum Co. (Tanglefoot) 1916-1917 

Folder 47: Tidewater Supply Company, Inc. 1921-1940 

Folder 48: Tile - Miscellaneous 1919-1941 

Folder 49: Time Clocks 1924-1932 

Folder 50: Troy Laundry Machinery Co. 1921 

Folder 51: Toch Brothers 1918-1934 

Folder 52: Tools - Miscel 1926 

Folder 53: Topping Bros 1933 

Folder 54: S.P. Townsend & Company 1917-1938 

Box 77: Advertising 

Folder 1: Homespun Print-Outs, Ads "Early" 

Folder 2: Catalogs & Magazine Ads 

Folder 3: Print-Outs, Ads, Leaflets, Brochures 

Folder 4: Magazine Ads & Articles 

Folder 5: Good Housekeeping 1925-1929 

Folder 6: H.E. Remington 1921-1922 

Folder 7: Birmingham News 1928-1931 

Folder 8: Advertising w- Benefit Cloth 1934 

Folder 9: General Outdoor Advertising 1935-1936 

Folder 10: Harvey Massengale Co. 1930-1935 

Folder 11: Blackman Company 1930-1932 

Folder 12: Advertising to Individuals by Seely Jr. & Stevens (includes H. Blomberg) 1946-1947 

Folder 13: Brokers, Dist. Agencies 1946 

Box 65: Machinery 

Folder 1: Piedmont Electric Co. 1919 

Folder 2: Machinery (g) 1925-1936 

Folder 3: Dixie Metal Products Co. 1933 

Folder 4: Kewanee Boiler Corp. 1940 

Folder 5: Machinery (e) 1923-1937 

Folder 6: Edison Electric Appliance Co. 1917-1918 

Folder 7: Edison-Splitdorf Corp. 1934 

Folder 8: Mr. George J. Doyle 1918-1924 

Folder 9: Eco Clock Co. 1920 

Folder 10: The Emery-Waterhouse Co. 1920 

Folder 11: Proctor & Schwartz Inc. 1938-1939 

Folder 12: Pulleys 1922 

Folder 13: Oil Burners 1929 

Folder 14: Ross Time Recorder Co. 1917-1926 

Folder 15: Overland Carolinas 1917-1918 

Folder 16: Rossman-Keystone 1917-1918 

Folder 17: Puritan Oil 1919-1926 

Folder 18: Pullman Mfg. Co. 1925-1936 

Folder 19: Progress Refrigerator Co. 1917-1918 

Folder 20: Pyroil 1934 

Folder 21: Link-Belt Company1924-1937 

Folder 22: Office Supply Co. 1917 

Folder 23: Milton Snedeker Corp. 1924 

Folder 24: Minico Inc. 1940-1941 

Folder 25: Milwaukee Lace Paper Co. 1918-1920 

Folder 26: Dah Foong Pongee Co. 1929-1939 

Box 66: Machinery 

Folder 1: Dryad Works 1929 

Folder 2: J.D. Earle Feed Co. 1914-1925 

Folder 3: Hanovia Chemical & Mfg. Co. 1941 

Folder 4: International Bus Machines 1928 

Folder 5: Detroit Heating & Lighting Co. 1919 

Folder 6: Biltmore Supply Co. 1917 

Folder 7: General Fire Extinguisher Co. 1917-1919 

Folder 8: J.M. Hearn & Co. 1917-1923 

Folder 9: The Craftsman Tool Co. 1917 

Folder 10: Atlantic Marble & Tile Co. 1919-1926 

Folder 11: Cotton States Belting & Supply Co. 1917-1920 

Folder 12: Crane Co. 1921-1937 

Folder 13: Curtis & Marble Machine Co. 1917-1921 

Folder 14: Cement & Plaster 1919-1923 

Folder 15: Atlanta Paper Company 1917-1922 

Folder 16: Machinery (f) 1929-1930 

Folder 17: George Sachsenmaier Co. 1926-1939 

Folder 18: Dourman-Dozier Mfg. Co. 1922-1934 

Folder 19: Fulton Slyphon Co. 1934 

Folder 20: Dahlstrom Metallic Door. Co. 1924 

Folder 21: Curtis & Marble Machine Co. 1922-1928 

Box 67: Machinery 

Folder 1: Atlanta Bag & Twine Co. 1920 

Folder 2: Do/More Chair Co. 1933 

Folder 3: Robertin Martin Fisher & Co. 1929-1930 

Folder 4: Flax Mfg. Co. 1921-1922 

Folder 5: Proctor & Gamble 1932-1938 

Folder 6: Johns-Mansville Co. 1931-1942 

Folder 7: Edison Storage Battery Co. 1918-1929 

Folder 8: Ideal Power Lawn Mowers 1930-1931 

Folder 9: The J.H. Day Co. 1930-1938 

Folder 10: Wallace H. Davis & Co. 1935 

Folder 11: Sarco Company Inc. 1920-1940 

Folder 12: Frank Silverman Co. 1936-1942 

Folder 13: Signal Service Corp. 1935-1937 

Folder 14: Charlotte Supply Co. 1918-1919 

Folder 15: Duparguet, Huot, & Moneuse Co. 1917-1918 

Folder 16: American Paper Goods 1919-1927 

Folder 17: W.G. Nash 1914-1917 

Folder 18: C.L. Greeno Co. 1915-1924 

Folder 19: Haynes, Jones, Cadbury Plumbing Supplies 1917 

Folder 20: Marbleloid Company 1917-1927 

Box 68: Machinery 

Folder 1: Columbia Clay Co. 1917-1918 

Folder 2: Henry Hope & Sons 1923 

Folder 3: Bibb Brick Co. 1917-1929 

Folder 4: Faber Coe & Gregg Inc. 1938 

Folder 5: Building Materials 1923 

Folder 6: Fencing (Anchor Post Iron Works) 1922 

Folder 7: Libby & Williams 19211928 

Folder 8: Misc. 1920s-1930s 

Folder 9: Machinery & Equipment 1923-1932 

Box 69: Machinery 

Folder 1: Diamond Expansion Bolt Co. 1934-1935 

Folder 2: Detroit Sloker Co. 1917-1918 

Folder 3: Ludowici-Celadon Co. 1912-1916 

Folder 4: National X-Ray 1921 

Folder 5: Buffalo Fire Extinguisher 1918 

Folder 6: Ashworth Bros. Inc. 1927-1938 

Folder 7: A.M. Byers Co. 1917-1926 

Folder 8: Marshall Field & Co. 1917 

Folder 9: Armour & Co. 1919-1940 

Folder 10: Arco Company 1932 

Folder 11: Chicago Flexible Shaft Co. 1917-1921 

Folder 12: Chicago Electric Co. 1934-1935 

Folder 13: Automatic File & Index Co. 1929-1931 

Folder 14: J.H. Day Company 1920-1928 

Folder 15: Fuld & Hatch Knitting Co. 1917 

Folder 16: The Fairbanks Co. 1920 

Folder 17: Remington Typewriter Company 1919-1920 

Folder 18: National Carbon Co. 1917-1918 

Folder 19: Robert Gair Co. 1917-1919 

Folder 20: The Economy System co. 1917-1925 

Folder 21: Misc. 1919-1920 

Box 70: Banking, Insurance (1 of 4) 

Folder 1: Central Bank Trust Co. 1918-1919 

Folder 2: Fred J. Niver 1917-1936 (1 of 2) 

Folder 3: Fred J. Niver 1917-1936 (2 of 2) 

Folder 4: Frank J. Kennett 1938 

Folder 5: Pay Rolls 1923-1931 

Folder 6: American Mutual 1923 

Folder 7: American Mutual 1924 

Folder 8: American Mutual 1925 

Folder 9: American Mutual 1926 

Folder 10: American Mutual 1927 

Box 71: Banking, Insurance (2 of 4) 

Folder 1: American Mutual 1928 

Folder 2: American Mutual 1929 

Folder 3: American Mutual 1930 

Folder 4: American Mutual 1931-1932 

Folder 5: American Mutual 1933 

Folder 6: American Mutual 1934 

Folder 7: American Mutual 1937 

Folder 8: American Mutual 1938 

Folder 9: American Mutual 1939 

Folder 10: American Mutual 1940 

Folder 11: American Mutual 1941 

Box 72: Banking, Insurance (3 of 4) 

Folder 1: American Mutual 1942 

Folder 2: American Mutual 1943-1944 

Folder 3: American Mutual Misc. 

Folder 4: American Mutual Insurance Co. 1922-1944 

Folder 5: Equitable Life Assurance Society 1929-1941 

Folder 6: Hill & Bird 1922 

Folder 7: Walker Hill 1917-1921 

Folder 8: Southern State Bank 

Folder 9: First Bank & Trust 1924-1926 

Folder 10: Insurance (Policies & Inspections) 1919-1935 

Folder 11: Paul E. Wilkes 1923-1930 

Folder 12: The Northwestern Mutual Life Ins. Co. 1922 

Folder 13: Harris-Forbes & Co. 1917-1919 

Folder 14: Manufacturers Trust Co. 1929 

Folder 15: Central Credit Bureau 1924 

Folder 16: Henry J. Cochran 1935-1941 

Folder 17: Blue Cross Poster early-date unknown 

Box 73: Banking, Insurance (4 of 4) 

Folder 1: Banking & Insurance Misc. 

Folder 2: Hartford Boiler Co. 1946-1948 

Folder 3: E.W. Grove Ins. Policy 1915 

Folder 4: The Fidelity & Casualty Co. of New York 1947 

Folder 5: Insurance Policies 1917-1928 

Folder 6: Waddell & Coxe 1918-1928 

Box 74: Weavers' Reports 

Folder 1: Spinning & Carding 1936-1952 

Folder 2: Patterns to be Made 1941 

Folder 3: Weaver Reports 1918-1919 

Folder 4: Weaver Reports 1920-1929 

Folder 5: Weaver Reports 1930-1939 

Folder 6: Weaver Reports 1940-1949 

Folder 7: Weaver Reports 1950-1958 

Folder 8: Weaver Reports unknown dates 

Box 75: Orders, 1960s Miscellaneous 

Folder 1: Latter Business Correspondence & Friendly Letters 

Folder 2: Dick Richmond 

Folder 3: Misc. 1960s 

Folder 4: Misc. 1960s 

Folder 5: Mailout 1963 (Supplies, Correspondence, etc.) 

Folder 6: 1960s Misc. 

Folder 7: Preservation 

Folder 8: Bibliography (Biltmore Industries) 

Folder 9: Art Glass Awareness 

Folder 10: Miscellaneous 

Folder 11: Bills 1967 

Folder 12: Challenge to the Name "Homespun" 1939 

Folder 13: Machinery (Biltmore Industries) 

Folder 14: Resource People (Biltmore Industries) 

Folder 15: Information Needed if Plant Should be Reopened 

Folder 16: Christmas Seals 1946 

Folder 17: Weaving Pattern 

Folder 18: Reference to Deaf Working at Industries 

Folder 19: GPI Booklets 

Folder 20: M.A. Johnson - Employee 

Folder 21: Newspaper Article Jackson BIDG 

Folder 22: Stone from Solomon's Quarry 

Folder 23: Copy of Inventory 1941-1942 

Folder 24: State Magazines 1953 & 1967 

Folder 25: Letters (Copies) 

Folder 26: Gene Ochsenreiter 1942 

Folder 27: Misc. 

Box 76: Orders, miscellaneous 

Folder 1: Helen Ittner Lorber 1943-1954 

Folder 2: Mr. W.A. DeSager, Mr. Clifford F. Foster 1942-1945 

Folder 3: Misc. ABC 1943-1949 

Folder 4: Mr. David Morgan, Sr. & Jr. 1942 

Folder 5: Chelsea Clock Company 1940-1943 

Folder 6: "Cyndee Paps" Article 1964 

Folder 7: Amos J. Peaslee 1949-1955 

Folder 8: Fred Seely Jr.'s Ad 

Folder 9: The Naval Recruiter 1948 

Box 77: Advertising 

Folder 1: Homespun Print-Outs, Ads "Early" 

Folder 2: Catalogs & Magazine Ads 

Folder 3: Print Outs - Ads - Leaflets - Brochures 

Folder 4: Magazine Ads & Articles 

Folder 5: Good Housekeeping 1925-1929 

Folder 6: H.E. Remington 1921-1922 

Folder 7: Birmingham News 1928-1931 

Folder 8: Advertising w- Benefit Cloth 1934 

Folder 9: General Outdoor Advertising 1935-1936 

Folder 10: Harvey Massengale Co. 1930-1935 

Folder 11: Blackman Company 1930-1932 

Folder 12: Advertising to Individuals by Seely Jr. & Stevens (including H. Blomberg) 1946-1947 

Folder 13: Brokers, Dist. Agencies 1946 

Box 78: Bedspreads 

Folder 1: Misc. Bedspreads (purchases & consignments) 1923-1933 

Folder 2: Mrs. Kathleen Wyatt 1936-1938 

Folder 3: Mrs. N.L. Barnes 1922-1926 

Folder 4: Mrs. Velma Green 1922-1924 

Folder 5: Miss Sophia Harrison 1923-1929 

Folder 6: Miss Lester Harrison 1922-1928 

Folder 7: Lament Cote' 1948-1950 

Folder 8: Mrs. Millie Yates 1923-1929 

Folder 9: Undine Levy 1936-1942 

Folder 10: Mrs. M.W. Greene 1923-1929 

Mrs. H.H. Phillips - Rugs 

Box 79: Bedspreads 

Folder 1: Advertisement 

Folder 2: Mrs. John S. William 1922-1924 

Folder 3: Edna Z. Team 1916-1917 

Folder 4: Isabell M. Angell 1917-1918 

Folder 5: Miss Ella Caroll Richardson 1921-1929 

Folder 6: Emma Louise Art Shop 1922 

Folder 7: Mrs. Wylie Hollifield 1923-1926 

Folder 8: Elvira Brown 1924-1927 

Folder 9: Sue Miller 1924-1925 

Folder 10: Sallie Brown 1924-1929 

Folder 11: Bedspreads 1925-1929 

Folder 12: Lawrence A. Peech 1927 

Folder 13: Miss Epsie Brown 1923-1929 

Folder 14: Mrs. W.M. Conner 1935-1938 

Folder 15: Myra Brown 1923-1925 

Folder 16: Sara Carroll 1923-1928 

Folder 17: Mrs. Kathleen Wyatt (hooked rugs) 1939-1941 

Box 80: Dyes 

Folder 1: Sam Haigh & Co 1918-1924 

Folder 2: Carbic Color & Chemical Co. 1922-1927 

Folder 3: Dye Formulas 1918-1922 

Folder 4: American Dyewood Co. 1916-1923 

Folder 5: American Colortype Co. 1920-1932 

Folder 6: The Armstrong Mfg. Co. 1934 

Folder 7: Rees & Rees 1922-1925 

Folder 8: B. Bernard & Co. 1921-1932 

Folder 9: Kuttroff, Pickhard & Co. Inc. 1922 

Folder 10: C. Bischoff & Co. 1920-1922 

Folder 11: DuPont Chemical Co. 1920-1940 

Folder 12: The Aniline Color Co. 1918-1919 

Folder 13: American Cyanimid & Chemical Corp. 1928-1947 

Folder 14: C. Bischoff & Co. 1918-1920 

Folder 15: Dyes 1918-1924 

Folder 16: Barrett, Nephews & Co. 1917-1927 

Folder 17: J.L. Hopkins Co. 1917-1923 

Folder 18: Carbic Color & Chem. Co. 1927-1936 & 1942 

Folder 19: The Chemical Co. of America 1922 

Folder 20: Grasseli 1920-1934 

Folder 21: A. Klipstein & Co. Inc. 1919-1933 

Folder 22: Hart & Foster Co. 1939-1940 

Folder 23: F.H. Ross & Co. 1941 

Folder 24: Chas H. Stone Chemicals 1933 

Folder 25: Bornot Inc. 1937 

Folder 26: General Dyestuff Corp. 1925-1948 

Folder 27: Chemical Reports 1941-1949 

Folder 28: Decanting 1948-1949 

Folder 29: Floor Covering Inc. 1943-1944 

Folder 30: George D. Smith 1920-1921 

Folder 31: Chas S. Stone 1927-1936 

Folder 32: U.S. Stoneware Co. 1934-1940 

Folder 33: Fred Wetzel Co. 1918-1920 

Folder 34: Midwest Dye Products 1919-1925 

Folder 35: Powers-Weightman-Rosengarten Co. 1923-1927 

Folder 36: Kennedy & Britt 1937-1939 

Folder 37: Poole Brothers 1917-1925 

Folder 38: General Analine Works Dyes 

Folder 39: Carbic Color & Chemical Co. - Dyes 

Folder 40: American Cyanamid Co. Dyes 

Folder 41: National Dye Co. 

Folder 42: John Campbell Co. Dyes 

Folder 43: Geigy Dye Samples 

Folder 44: Notebook - Contains Some Dye Formulas 

Box 85: To Do Notes 

Folder 1: R. A. Stevens 1945-1948 

Box 81: Dyes 

Folder 1: Color Samples 

Folder 2: Color Samples 

Folder 3: Color Samples 

Folder 4: Color Samples 

Folder 5: Products & Prices 

Folder 6: Sample Color Cards 

Folder 7: Samples & Formulas 

Folder 8: Morris Garfunkel Conditioning Corp. - NY City 1932-1933 

Box 82: Dyes 

Folder 1: Spinning & Carding Reports 1922-1934 

Folder 2: Spinning & Carding Reports 1935-1937 

Folder 3: Spinning & Carding Reports 1938-1939 

Folder 4: Spinning & Carding Reports 1940 

Folder 5: Spinning & Carding Reports 1941-1942 

Folder 6: Spinning & Carding Reports 1943-1944 

Folder 7: Spinning & Carding Reports 1945-1946 

Folder 8: Spinning & Carding Reports 1947-1948 

Folder 9: Spinning & Carding Reports 1949-1954 

Folder 10: Spinning & Carding Reports 1955-1956 & unknown dates 

Folder 11: Carding Records 1931-1932 

Folder 12: Carding Records 1933 

Folder 13: Carding Records 1934-1948 & unknown dates 

Folder 14: Lot Records 

Box 83: Carding and Spinning Cards 

Folder 1: 1933-1934 

Folder 2: 1935 

Folder 3: 1936 

Folder 4: 1937 

Folder 5: 1938-1940 

Folder 6: 1941-1943 

Folder 7: 1944-1955 & unknown dates 

Box 84: Orders 1944 

Folder 1: "W" July 1944-Jan 1945 

Folder 2: "U" Jan 1944-Nov 1944 

Folder 3: "O" Jan 1944-Dec 1944 

Folder 4: "I" Feb 1944-Dec 1944 

Folder 5: "G" Jan 1944-Dec 1944 

Folder 6: "H" Jan 1944-July 1944 

Folder 7: "H" Aug 1944-Dec 1944 

Box 85: To Do Notes 

Folder 1: Stevens 1943 

Folder 2: Stevens 1944 

Folder 3: Stevens 1945 

Folder 4: Stevens 1946 

Folder 5: Stevens 1947 

Box 86: To Do Notes 

Folder 1: Stevens 1948 

Folder 2: Stevens 1949-1951 & unknown dates 

Folder 3: F.L. Seely 1923-1947 & unknown dates 

Folder 4: Other Authors 

Folder 5: Unknown Authors 

Folder 6: Handwritten 

Box 87: To Do Notes 

Folder 1: R. A. Stevens 1945-1948 

Box 88: Miscellaneous 

Folder 1: Labor Notices 1928, 1930, & 1946-1948 

Folder 2: Letter - Seely to Stevens 1930 (Seely's Signature) 

Folder 3: New Pattern, Prices, Production Schedules, etc 

Folder 4: BI 1950s 

Folder 5: Industry Orders 1953-1954 

Folder 6: Monthly Inventory 

Folder 7: Inventory 

Folder 8: Pattern Schedule 

Folder 9: Wool & Related 

Folder 10: Wool & Related 1950s 

Folder 11: D.H. Rasmussen & Co. 

Folder 12: Wool & Related 1950s 

Folder 13: I. Reifsnyder, Son & Co. 

Folder 14: V.P. Roberts & Co. Wool 

Folder 15: Draper Company, Inc. 

Folder 16: Tattersfield Company 

Folder 17: Bohr, Paul M. & Company 

Folder 18: Miscellaneous Paid Invoices 1942-1943 

Folder 19: Miscellaneous Card & Mule Repairs 1942 

Folder 20: Miscellaneous G, H, I 1944-1950 

Folder 21: Miscellaneous P, Q, R 1943-1950 

Folder 22: Miscellaneous M, N, O 1939-1951 

Folder 23: Miscellaneous S, T, U, V 1939-1952 

Folder 24: Miscellaneous D, E, F 1943-1951 

Folder 25: Miscellaneous J, K, L 1945-1951 

Folder 26: Miscellaneous W, X, Y, Z 1940-1947 

Box 89: Fabric Samples 

Folder 1: Tag Sample 

Folder 2: Homespun Stamp 

Folder 3: Homespun Sample Book 

Box 90: Ledgers 

Folder 1: Feb 1, 1949-Sept 20, 1950 

Folder 2: "Trial Balance" Jan 31, 1936-Dec 31, 1940 

Folder 3: 1930-1935 

Folder 4: Sept 1924-March 1928 

Folder 5: July 1913-June 1919 

Folder 6: 2/8/56-12/31/55 

Box 91: Ledgers 

Folder 1: Oct 1925-Nov 1928 

Folder 2: July 1919-Sept 1925 

Folder 3: Jan 1922-Aug 1924 

Folder 4: Indexes 

Folder 5: Unknown years 

Folder 6: Homespun Receipts Oct 1941-Jan 14, 1944 

Folder 7: Jan 31, 1932-Dec 31, 1935 

Folder 8: Sept 21, 1950-Oct 31, 1952 

Folder 9: Nov 3, 1952-Dec 31, 1952 

Oversized - Map Drawer and Map Box 

Map Drawer - Bag 1 

Topographic Maps- Biltmore Industries Tract (West of Grove Park Inn), June 1926 -(White Paper, 3 Copies) 

Topographic Maps- Biltmore Industries Tract (West of Grove Park Inn), June 1926 -(Blue Paper, 3 Copies) 

Blueprint - Asheville Modern Business District, Showing Battery Park Hill Development, October 1922 

Blueprint - Part of Chunns Cove Lands (Below Overlook), August 1930 - 3 copies 

Map Drawer - Bag 2 

Building Plans - Biltmore Industries Buildings - Heating System Diagrams - 8 documents, 1928 

Map Drawer - Bag 3 

Map - Happy Valley Farm, Haw Creek, Property Louis M. Bourne 

Map - Part of the E. W. Grove Estate Lands (near Grove Park Inn) 

Map - Grove Park Inn Tract, July 1925 

Map - Property of W. H. Lasater, Et. Als, Chunns Cove, March 1925 

Blueprint - Automatic Feed for Hand Looms, Invented by Biltmore Industries, October 1920 

Blueprint - Automatic Feed for Hand Looms, Invented by Biltmore Industries, October 1920 (different rendering) 

Map Drawer - Bag 4 

Blueprint - Wrought Iron Operator's Arm 

Map - Springs running down hill to Grove Park Inn 

Map - Grove Park Inn property 

Map - Cool Springs Farm, Chunns Cove, June 1920 

Oversize Box 

Map - Asheville & Craggy Mtn. Ry and R. S. Howland Property - June 1906 

Map - Golf Links - Asheville Country Club, 1914 (Very Fragile) 

Map - Topographical map of Sunset Mountain, property of Mrs. Eugenia Johnston Berger, 1928 (damaged) 

Map - Chunn's Cove or Happy Valley, East Asheville, 1921 (damaged) 

Map - Chunn's Cove, 1921 (2 copies) (damaged) 

Return to Table of Contents »