A Guide to the Cardwell Machine Company (Richmond, Va.) Records, 1853-1993 Cardwell Machine Company (Richmond, Va.), Records, 1853-1993
50266
A Collection in the Library of Virginia
Accession Number 37136
Library of Virginia
The Library of Virginia
800 East Broad Street
Richmond, Virginia 23219-8000
USA
Phone: (804) 692-3888 (Archives Reference)
Fax: (804) 692-3556 (Archives Reference)
Email:
archdesk@lva.virginia.gov (Archives)
URL:
http://www.lva.virginia.gov/ © 2013 By The Library of Virginia. All Rights Reserved.
Processed by:
Jim Greve
Repository
The Library of Virginia
Accession Number
37136
Title
Cardwell Machine Company (Richmond, Va.) Records,
1853-1993
Physical Description
5.125 cubic feet (12 boxes) and 121 volumes.
Language
English
Access Restrictions
There are no restrictions.
Use Restrictions
There are no restrictions.
Preferred Citation
Cardwell Machine Company (Richmond, Va.) Records, 1853-1993. Accession 37136. Business records collection, The Library of
Virginia, Richmond, Virginia.
Acquisition Information
Gift of the Carwell Machine Company, Richmond.
The Cardwell Machine Company in Richmond, Virginia was formed in 1891 with the merger of H. W. Smith & Co. and John W. Cardwell
& Co. Both firms manufactured farm implements. Following the merger, Cardwell Machine Company steadily increased its concentration
on the tobacco processing and handling field, and became leaders in the manufacture of machinery for the separating, threshing,
classifying, and screening of tobacco. The company also produced feed regulators, ordering and conditioning cylinders, sand
reels, blenders, tie leaf cutters, tipping machines, belt conveyors, and quality control equipment. In 1963, the company moved
to South Richmond. Cardwell was acquired by Arenco of Stockholm, Sweden in 1974, and became part of the Arenco Tobacco Machinery
Group, and continued to design, fabricate, and ship their machinery to customers in North and South America and the Far East.
Records, 1853-1993, of the Cardwell Machine Company in Richmond, Virginia, including advertising materials, appraisals and
inventories, cashbooks, catalogs and price lists, contract books, correspondence, daybooks, drawings, ephemera, ledgers, order
books, patent records, payroll and time records, photographs, and sales books and literature.
Artifacts, including a wooden cutting machine and a patent model for a barrel press, are housed in Special Collections.
Box 1
Folder 1
Account Book,
1893-1894 .
Box 1
Folder 2-5
W.A. Adams Company,
1914-1948 .
Box 9
Advertising Scrapbook
.
Box 1
Folder 6
Appraisal of the Cardwell Machine Company,
31 August 1919 .
Box 1
Folder 7
Appraisal Summaries of the Cardwell Machine Company,
31 August 1919 .
Box 1
Folder 8
Appraisal Summaries of Equipment of the Virginia Forging & Manufacturing Company,
15 September 1920 .
Box 1
Folder 9-11
Arenco
.
Box 2
Folder 1-3
Arenco
.
Box 2
Folder 4
Bank Protests,
1907-1908 .
Volume 1
Bills Receivable,
1877-1889 .
Box 2
Folder 5
Bills Receivable,
1890-1917 .
Box 2
Folder 6
Blotters
.
Box 2
Folder 7-11
Bond Coupons
.
Box 2
Folder 12
British American Tobacco Company,
1938 .
Box 2
Folder 13
Brown and Williamson Tobacco Corporation,
1938 .
Box 3
Folder 1
Capital Stock Tax,
1918 .
Box 3
Folder 2
Cardwell Family Tree
.
Volume 2
Cashbook No. 1,
1877-1893 .
Volume 3
Cashbook (Factory No. 2),
1892-1893 .
Volume 4
Cashbook,
1897-1900 .
Volume 5
Cashbook,
1916-1922 .
Volume 6
Cashbook B (J.W. Cardwell and Company),
1875-1881 .
Volume 7
Cashbook C (J.W. Cardwell and Company),
1882-1887 .
Volume 8
Cashbook A,
1890-1893 .
Volume 9
Cashbook B,
1894-1897 .
Volume 10
Cashbook C,
1898-1901 .
Volume 11
Cashbook D,
1902-1905 .
Volume 12
Cashbook E,
1905-1908 .
Volume 13
Cashbook F,
1908-1911 .
Volume 14
Cashbook G,
1911-1914 .
Volume 15
Cashbook H,
1914-1916 .
Volume 16
Cashbook I,
1916-1919 .
Volume 17
Cashbook J,
1919-1921 .
Volume 18
Cashbook,
1921-1923 .
Volume 19
Cashbook,
1925-1927 .
Volume 20
Cashbook,
1927-1929 .
Volume 21
Cashbook,
1930-1932 .
Volume 22
Cashbook,
1929-1934 .
Volume 23
Cashbook,
1934-1937 .
Volume 24
Cashbook,
1937-1939 .
Volume 25
Cashbook,
1939-1941 .
Volume 26
Cashbook,
1941-1945 .
Volume 27
Cashbook,
1948-1957 .
Box 3
Catalogue of Farm Machinery and Agricultural Implements - H.M. Smith & Co.,
1884 .
Box 3
Folder 3
Catalogues and Price Lists
.
Volume 28
Check Register, 22001-23000,
1 May 1925 - 10 July 1926 .
Volume 29
Check Register, 23001-24000,
15 July 1926 - 10 August 1927 .
Volume 30
Check Register, 25001-26000
15 July 1929 - 11 October 1930 .
Box 3
Folder 4
Clipping re: Industrial Archaeology,
1967 .
Box 3
Folder 5
Contract,
1927 .
Volume 31
Contract Book 2, A3400-A5599,
4 October 1924 - 30 July 1925 .
Volume 32
Contract Book 3, A5600-A7499,
30 July 1925 - 2 April 1926 .
Volume 33
Contract Book 4, A7500-A9299,
2 April 1926 - 30 October 1926 .
Volume 34
Contract Book 5, A9542-B563,
1 December 1926 - 13 June 1927 .
Volume 35
Contract Book 6, B876-B2650,
27 July 1927 - 29 March 1928 .
Volume 36
Contract Book 7, B2651-B4200,
29 March 1928 - 30 October 1928 .
Volume 37
Contract Book 8, B4201-B5599,
30 October 1928 - 19 June 1929 .
Volume 38
Contract Book 9, B5600-B7000,
20 June 1929 - 5 February 1930 .
Volume 39
Contract Book 10, B7001-B8625,
6 February 1930 - 12 December 1930 .
Volume 40
Contract Book 11, B8626-C160,
12 December 1930 - 4 April 1932 .
Volume 41
Contract Book 12, C161-C1700,
4 April 1932 - 3 October 1933 .
Volume 42
Contract Book 13, C1701-C3150,
3 October 1933 - 30 March 1935 .
Volume 43
Contract Book 14, C3151-C4599,
1 April 1935 - 13 August 1936 .
Volume 44
Contract Book 15, C4600-C6000,
13 August 1936 - 6 October 1937 .
Volume 45
Contract Book 16, C6001-C7500,
8 October 1937 - 6 April 1939 .
Volume 46
Contract Book 17, C7501-C9000,
7 April 1939 - 28 August 1940 .
Volume 47
Contract Book 18, C9001-D499,
29 August 1940 - 21 April 1942 .
Volume 48
Contract Book 19, D500-D1899,
21 April 1942 - 24 February 1944 .
Volume 49
Contract Book 20, D1900-D3199,
24 February 1944 - 31 August 1945 .
Volume 50
Contract Book 21, D3200-D4399,
31 August 1945 -10 January 1947 .
Volume 51
Contract Book 22, D4400-D5599,
10 January 1947 - 26 May 1948 .
Volume 52
Contract Book 23, D5600-D6800,
26 May 1948 - 26 October 1949 .
Box 3
Folder 6-7
Contract List, B8273-D1774,
1 October 1930 - 31 December 1943 .
Box 4
Folder 1-2
Contract List, B8273-D1774,
1 October 1930 - 31 December 1943 .
Box 4
Folder 3
Control Forms for Price List Sheets,
1959-1973 .
Box 4
Folder 4
Correspondence
.
Volume 53
Cost Record and Selling Price,
1902-1955 .
Volume 54
Cost Record and Selling Price,
1920-1937 .
Box 4
Folder 5
Davenport Manufacturing Company
.
Volume 55
Daybook,
1 February 1890 - July 1891 .
Volume 56
Daybook (Factory No. 2),
1 January 1892 - 30 June 1894 .
Volume 57
Daybook,
3 July - 28 December 1894 .
Volume 58
Directory of Oil Mills, Companies, and Executives,
1906-1925 .
Volume 59
Directory of Tobacco Companies and Executives,
1906-1925 .
Map-case 2
Drawer 11
Drawings/Blueprints
.
Box 4
Folder 6
Drawings/Illustrations
.
Box 10-11
Drawings/Illustrations
.
Box 4
Folder 7-13
John J. Greer & Co.,
1940-1943 .
Box 5
Folder 1-6
John J. Greer & Co.,
1944-1949 .
Box 5
Folder 8
Hydraulic Control Panels
.
Box 5
Folder 9
Hydraulic Power Units
.
Box 5
Folder 10
Hydraulic Test Panels
.
Box 5
Folder 11
Incorporation Act (Amendment and Revision), 1892
.
Box 5
Folder 12
Index of Half Tone Cuts
.
Box 5
Folder 13
Installation
.
Volume 60
Inventories (Union Manufacturing Company) and Order Book (J.W. Cardwell & Co.),
1861-1868, 1881-1892 .
Volume 61
Inventories,
1894-1896 .
Box 5
Folder 14
Irvine Box Shook Machine
.
Volume 62
Journal A (Daybook),
1 January 1890- 30 September 1892 .
Volume 63
Journal B (Daybook),
1 October 1892 - 30 April 1894 .
Volume 64
Journal C (Daybook),
1 May 1894 - 24 July 1895 .
Volume 65
Journal D (Daybook),
24 July 1895 - 31 December 1896 .
Volume 66
Journal E (Daybook),
2 January 1897 - 31 May 1898 .
Volume 67
Journal F (Daybook),
1 June 1898 - 30 August 1899 .
Volume 68
Journal G (Daybook),
1 September 1899 - 31 December 1900 .
Volume 69
Journal H (Daybook),
1 January - 31 December 1901 .
Volume 70
Journal (Daybook),
1 March 1921 - 31 March 1925 .
Volume 71
Journal (Daybook),
31 March 1925 - 13 February 1929 .
Volume 72
Journal (Daybook),
March 1929 - November 1937 .
Volume 73
Journal No. 1 (Daybook),
1 February 1887 - 7 April 1891 .
Box 5
Folder 15
W.B. Lea Tobacco Company,
1931-1948 .
Volume 74
Ledger,
1870-1875 .
Volume 75
Ledger D (J. W. Cardwell and Company),
1881-1891 .
Volume 76
Ledger A (Factory No. 2),
1892-1893 .
Volume 77
Ledger B,
1893-1895 .
Volume 78
Index to Ledger B,
1893-1895 .
Volume 79
Ledger C,
1895-1899 .
Volume 80
Index to Ledger C,
1895-1899 .
Volume 81
Ledger D,
1899-1902 .
Volume 82
Index to Ledger D,
1899-1902 .
Volume 83
Ledger No. 1,
1887-1892 .
Volume 84
Ledger A,
1890-1892 .
Volume 85
City Ledger,
1903-1913 .
Volume 86
City Ledger,
1903-1915 .
Volume 87
City Ledger,
1907-1928 .
Volume 88
Ledger,
1903-1936 .
Volume 89
Ledger,
1916-1920 .
Volume 90
Ledger,
1924-1928 .
Box 5
Folder 16
Liggett & Myers Tobacco Company,
1939-1949 .
Box 6
Folder 1
Literature Control Numbers
.
Box 6
Folder 2
Literature - Filter Division
.
Box 6
Folder 3
Literature - Hydraulics
.
Box 6
Folder 4
Literature - Tobacco
.
Box 6
Folder 5
Literature - Woodworking
.
Box 6
Folder 6-7
Machine List
.
Box 6
Folder 8
Machinery Instructions/Directions
.
Box 6
Folder 9
Material for Board Room Mural
.
Box 6
Folder 10
Miscellaneous
.
Murals from Corporate Headquarters
.
Box 6
Folder 11
News Releases
.
Box 6
Folder 12
Open House,
17 June 1964 .
Volume 91
Order Book (Original Charges),
2 January - 30 December 1892 .
Volume 92
Order Book No. 1 (Original Charges),
2 January - 27 December 1893 .
Volume 93
Order Book No. 1 (Original Charges),
2 January - 29 June 1894 .
Volume 94
Order Book,
2 January 1895 - 1 May 1896 .
Volume 95
Order Book,
1 February 1896 - 5 February 1897 .
Volume 96
Order Book,
1 July 1903 - 21 November 1904 .
Volume 97
Order Book,
21 December 1928 - 15 April 1943 .
Box 6
Folder 13
Patents
.
Volume 98
Pay Roll,
20 June 1912 - 14 January 1920 .
Volume 99
Pay Roll,
28 January 1920 - 18 May 1927 .
Box 6
Folder 14
Peanut Machinery - Correspondence, Literature, etc.,
1931-1933 .
Box 6
Folder 15
Permit to Encroach,
1952 .
Box 6
Folder 16-18
Photo Album,
1974-1990 .
Box 7
Folder 1-6
Photographs
.
Box 7
Folder 7
Photographs - Cyanotype
.
Box 7
Folder 9
Production Estimates
.
Box 7
Folder 10
Production Order Cost Recap - Classifier and Tangential Parts,
1954 .
Box 7
Folder 11
Production Order Cost Recap - Hassock Stands,
1954 .
Box 7
Folder 12
Production Order Cost Recap - Hogshead Machines and Parts,
1954 .
Box 7
Folder 13
Production Order Cost Recap - Industrial Equipment - Not Pumps,
1954 .
Box 7
Folder 14
Production Order Cost Recap - Installation Work,
1954 .
Box 7
Folder 15
Production Order Cost Recap - Machine Shop Work,
1954 .
Box 7
Folder 16
Production Order Cost Recap - Miscellaneous Parts,
1954 .
Box 7
Folder 17
Production Order Cost Recap - Movable Presses,
1954 .
Box 7
Folder 18
Production Order Cost Recap - Ordering Drums,
1954 .
Box 7
Folder 19
Production Order Cost Recap - Peanut Machinery,
1954 .
Box 7
Folder 20
Production Order Cost Recap - Power Units (Industrial),
1954 .
Box 7
Folder 21
Production Order Cost Recap - Power Units (Tobacco Industry),
1954 .
Box 7
Folder 22
Production Order Cost Recap - Press and Pump Parts,
1954 .
Box 7
Folder 23
Production Order Cost Recap - Service Work (Other Than Tobacco Industry),
1954 .
Box 7
Folder 24
Production Order Cost Recap - Shop Maintenance,
1954 .
Box 7
Folder 10
Production Order Cost Recap - Tobacco Presses,
1954 .
Box 8
Folder 1
Promissory Notes,
1909, 1911 .
Volume 100
Purchase Journal,
1931-1932 .
Volume 101
Receipt Book (William H. Beare/Samuel Freedley & Co./William Fraser & Co.),
1853-1869 .
Volume 102
Sales Book C (Daybook),
2 October 1876 - 21 June 1879 .
Volume 103
Sales and Journal D (Daybook),
23 June 1879 - 30 June 1882 .
Volume 104
Sales and Journal E (Daybook),
1 July 1882 - 31 January 1887 .
Volume 105
Sales Book,
1 January 1902 - 31 December 1905 .
Volume 106
Sales Book,
1 January 1906 - 31 December 1908 .
Volume 107
Sales Book,
1 January 1909 - 8 December 1911 .
Volume 108
Sales Book,
1 January 1912 - 10 December 1914 .
Volume 109
Sales Book,
1 January 1915 - 31 December 1918 .
Volume 110
Sales Book,
2 January 1919 - 27 March 1920 .
Volume 111
Sales Book,
1 January 1924 - 31 December 1925 .
Volume 112
Sales Book,
1 January 1926 - 31 December 1927 .
Volume 113
Sales Book,
1 January 1928 - 31 December 1929 .
Volume 114
Sales Book,
1 January 1930 - 31 December 1932 .
Volume 115
Sales Book,
1 January 1933 - 31 December 1935 .
Volume 116
Sales Book,
1 January 1936 - 31 December 1939 .
Volume 117
Sales Book,
1 January 1940 - 31 December 1943 .
Volume 118
Sales Book,
1 January 1944 - 31 December 1947 .
Box 8
Folder 2
Sales Literature
.
Box 8
Folder 3
W.O. Smith & Co.,
1940-1943 .
Box 8
Folder 4
Speech to VACARPS by Charles A. Hotchkiss,
21 March 1984 .
Box 8
Folder 5
Stationary
.
Box 8
Folder 6
"The Third World Comes Home," Richmond Times - Dispatch, 24 November 1985 .
Box 8
Folder 7
Time Book
.
Volume 119
Time Book,
29 July 1919 - 31 July 1920 .
Volume 120
Time Book,
2 August 1920 - 11 November 1924 .
Box 9
Tobacco (Weekly Trade Review),
1928, 1950 .
Box 8
Folder 8
Tobacco Machinery - Correspondence,
1931-1941 .
Box 8
Folder 9
Tobacco Merchants Association - President's Address,
1920 .
Box 8
Folder 10-11
Trial Balances
.
Volume 121
Trial Balances
.
Box 8
Folder 12
Valentine Museum
.