A Guide to the Universal Leaf Tobacco Company Records, 1904-1995 Universal Leaf Tobacco Company Records, 1904-1995 41779

A Guide to the Universal Leaf Tobacco Company Records, 1904-1995

A Collection in
the Library of Virginia
Accession Number 41779


[logo]

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/

© 2006 By The Library of Virginia. All Rights Reserved.

Processed by: Renee M. Savits

Repository
The Library of Virginia State Records Center
Accession Number
41779
Title
Universal Leaf Tobacco Company Records, 1904-1995
Physical Description
104.5 cubic feet (473 volumes on shelf and 22 boxes)
Language
English

Administrative Information

Access Restrictions

Collection is open to research. THE COLLECTION IS LOCATED AT THE STATE RECORDS CENTER. CONTACT ARCHIVES RESEARCH SERVICES FOR ACCESS INFORMATION, DIRECTIONS, AND HOURS.

Use Restrictions

There are no restrictions.

Preferred Citation

Universal Leaf Tobacco Company. Records, 1904-1995. Business records collection, The Library of Virginia, Richmond, Va. 23219.

Acquisition Information

Gift of Universal Leaf Tobacco Company, Inc., Richmond, Virginia, 10 November 2004.

Biographical Information

The following is a brief outline of the history of Universal Tobacco Company and its affiliates. For a more in-depth history of Universal Leaf Tobacco read Tobacco Merchant: The Story of Universal Leaf Tobacco Company by Maurice Duke and Daniel P. Jordan (The University Press of Kentucky: 1995).

On 25 January 1918 the Virginia State Corporation Commission issued a charter of incorporation to the Universal Leaf Tobacco Company, Inc. The company was organized to select, buy, ship, process, pack, store, and finance leaf tobacco in tobacco growing countries for sale to manufacturers of tobacco products throughout the world. The major figure behind the founding of the organization was Jaquelin P. (J. P.) Taylor of Orange County, Virginia.

J. P. Taylor was born 2 March 1861 at Meadow Farm, Orange County, Virginia, the sixth child of Erasmus and Roberta Stuart Taylor. He moved to Richmond, Virginia, in 1878 and worked for Alexander Cameron and Company, tobacconists. Taylor moved to Henderson, North Carolina, and in 1886 established J.P. Taylor & Company, a leaf shipping and exporting business. The J.P. Taylor Company was incorporated in North Carolina in 1904. In 1912 Taylor moved back to Richmond and the J.P. Taylor Company of Virginia was incorporated in 1916. In addition to its headquarters in Richmond, there were branches of J.P. Taylor Company in Carrollton, Lexington, Maysville, Mount Sterling, and Shelbyville, Kentucky; Farmville, Goldsboro, Henderson, Rocky Mount, and Tarboro, North Carolina; and Clarksville and Richmond, Virginia. Business was also conducted through agents elsewhere in the United States and abroad and through companies into which Taylor had bought or with which he worked on the basis of joint accounts.

In 1918 J. P. Taylor, led the consolidation of six prominent leaf merchants to form Universal Leaf Tobacco Company, Inc. The six merchants involved in the consolidation were the C.B. Cheatham Company of Farmville, North Carolina; the Gorman Tobacco Company of Hopkinsville, Kentucky; the J.P. Taylor Company of Richmond, Virginia; the Oscar C. Gregory Tobacco Company of Richmond, Virginia; the W.A. Willingham Company of Danville, Virginia; and the W.H. Winstead Company of Baltimore, Goldsboro, North Carolina and Owensboro, Kentucky. J. P. Taylor became chairman, Thomas B. Yuille president, William A. Willingham became vice president and secretary, James A. Miller was vice president and treasurer, and Patrick H. Gorman was vice president.

Universal would largely be a holding company. It would "hold" varying amounts of stock in a variety of both subsidiary and partner companies, owning 100 percent of some and offering leadership to all. Universal initially had two administrative headquarters- one in New York City which was responsible for sales and corporate administration, and another in Richmond, which supervised leaf purchasing and processing. Universal ventured into the tobacco business in China, establishing Universal Leaf Tobacco Company of China in 1935. The company also expanded into Canada, establishing the Canadian Leaf Tobacco Company in 1925 and into Africa and Greece.

In 1923 Thomas B. Yuille resigned as president and was replaced by Frederick N. Harrison, who served as president, 1924-1946, and chairman, 1946-1950. In 1946 Herbert W. Jackson Jr. assumed the presidency of Universal Leaf and served until 1966. Expansion throughout the world characterized Universal's post-war operations from 1946 to 1966. Under the leadership of Gordon L. Crenshaw, who succeeded Jackson as President in 1966, Universal became a worldwide organization. Universal expanded into South America, the Far and Southeast Asia. By the end of the 1960s, Universal was operating in 15 countries outside of the United States.

Until the late 1960's, Universal dealt exclusively in leaf tobacco. When Crenshaw became President in 1966, he made diversification a priority. In 1964 the United Sates surgeon general published a report on the adverse effects of using tobacco products. Tobacco companies such as Universal needed to diversify their business and develop other companies. Universal diversified slowly at first, investing in machine manufacturing companies, modular home building, synthetic fibers, high-pressure laminates, peanut companies, fertilizer materials, and insurance companies.

In 1984 Universal acquired Lawyers Title Insurance Corporation and in 1986 Universal acquired NV Deli-Maatschappij. The acquisition of Deli gave Universal presence in the flue-cured and burley markets of Brazil, Italy, and Greece. Deli also dealt in coffee, tea, rubber, vegetable oil, sunflower seeds, and timber. These businesses obtained in the Deli acquisition formed the backbone of Universal's agri-products and lumber distribution segments.

Thomas R. Towers served as president from 1982-1986 and Gordon L. Crenshaw served as chairman of the board 1975-1991. In 1986 Henry H. Harrell became president and chief executive officer, serving until 1991. A separate holding company was created in 1987, Universal Corporation, to delineate between the different businesses in which Universal was involved. Although tobacco remains the primary concern, the company also maintains its diverse interests in the agri products and lumber business. The Company's agri-products business involved buying, processing, storing, shipping, and distributing, as well as importing and exporting a number of products, including tea, rubber, sunflower seeds, nuts, dried fruit, and canned and frozen foods. The Company is also engaged in the lumber and building products distribution and processing business in the Netherlands and other countries in Europe. The majority of lumber products are purchased outside the Netherlands, principally in the Far East, Central Europe, North America, Russia, Scandinavia, and South America. Henry H. Harrell served as chairman from 1991 to 2003. Allen B. King was appointed president in 1991 and in 2003 succeeded as chief executive officer.

Associated companies and subsidiaries

Aragon Coffee Company was incorporated in Richmond, Virginia, in 1914.

Aragon Peanut Mills Company was incorporated in Richmond, Virginia, on 4 September 1913. The company was created to sell, export and import, and deal with candy, syrup, sugar, nuts, peanut candy, and peanut butter, etc. The president was John W. Harrison. It was possibly disbanded in 1916.

Atlantic Leaf Tobacco Company was incorporated in 1918 in New York, New York, and was dissolved and sold to Universal Leaf Tobacco Co. in 1920.

Burlington Credit Company was incorporated in Virginia in 1930 and was dissolved in 1949.

C.B. Cheatham Company was incorporated in Louisburg, North Carolina in 1911. The company sold to J.P. Taylor Company in 1921.

Charles T.W. Argue Company was located in Henderson, Kentucky and was incorporated in 1918.

Citizens Loan Society was located in Charlotte and Durham, North Carolina.

C.R. Dodson Company was incorporated in Kinston, NC in 1909. The company sold to J.P. Taylor Company in 1921.

Farmville Leaf Tobacco Company was located in Farmville, North Carolina, and was incorporated in 1940.

Gensior Tobacco Company was located in New York, New York, and was incorporated in 1917. It was dissolved and sold to Universal Leaf Tobacco Co. in 1922.

Gorman Tobacco Company was located in Hopkinsville, Kentucky.

Guarantee Small Loan Corporation was incorporated in Richmond, Virginia, in 1924.

Jefferson Peanut Company was located in Richmond, Virginia, and in 1921 changed its name to the Jefferson Company. It was created to buy and sell peanuts, peanut butter, and peanut candy.

John B. Harvie and Company was incorporated in Roxboro, North Carolina in 1909, and sold to J.P. Taylor in 1921.

Kinston Tobacco Company was located in Kinston, North Carolina, and was incorporated in 1949.

L.B. Jenkins Tobacco Co. was incorporated in 1930 in Richmond, Virginia. It was dissolved and sold to Universal Leaf in 1949.

Lancaster Leaf Tobacco Co. of Richmond, Virginia, was incorporated in 1945 to handle business conducted by the W.H. Winsted Company Inc. of Pennsylvania but due to war times made it necessary to have a separate corporation. By June 1946 it was no longer necessary to have a separate corporation so Lancaster Leaf was liquidated and the dividend returned to W.H. Winsted Company Inc. of Pennsylvania.

Limestone Warehouse Company was located in Maysville, Kentucky and was dissolved in 1919.

John Middleton, Inc. was located in King of Prussia, Pennsylvania.

Personal Small Loan Company was incorporated in Richmond, Virginia, in 1924.

Person Garrett Company was located in Greenville, NC, and was incorporated in 1915. The owners were T.A. Person and R.M. Garrett. The company was sold to R.P. Watson Company in July 1922.

P.H. Gorman company was originally chartered as Republic Tobacco Company, Incorporated. The Republic Tobacco Company was incorporated in Richmond Virginia in 1916 October 9. On October 30, 1916 the name was changed to P.H. Gorman Company Incorporated. The company was dissolved and sold to Universal leaf in 1922.

Union Storage and Redrying Co. was incorporated in Lexington, Kentucky in 1913 and sold to J.P. Taylor in 1917.

USCO (Universal's Unitized Systems Company). In 1969 Universal acquired 100 percent of the assets of Magnolia Manufacturing Corporation, a South Hill, Virginia, business that specialized in modular home construction. From this acquisition was formed USCO, a subsidiary that would manufacture mobile homes and sections for single-family homes. USCO was soon in production in three different plants. In 1977 Universal sold the company due to a national recession in the home building industry.

Universal-Wilton. In 1970 Universal joined with one of Richmond's best known real estate developers, E. Carlton Wilton, Inc., and formed Universal-Wilton, whose immediate goal was to construct a planned community in Richmond's West End. The intention of the new company was to build more than eight thousand housing units and additional facilities on twenty-three hundred acres of land at a site called Tuckahoe Village. Prior to the announcement Universal had formed Universal Land Use Corporation, a subsidiary that began developing a low cost housing project on two hundred acres of land near Suffolk, Virginia, and a mobile home park in Currituck, NC. The real estate venture was successful, but by 1987 the project was complete and the relationship was terminated.

Virginia Tobacco Company was previously the J. M. Edmunds Company of Danville, Virginia.

W.A. Willingham and Company was incorporated Richmond August 1916 and sold to J.P. Taylor in May 1922.

W.H. Winstead was incorporated in Goldsboro, NC in 1914 and sold to J.P. Taylor in 1918.

Management:

Gordon Crenshaw served as president from 1966-1982 and as chairman of the board from 1975-1991.

Patrick Henry Gorman was born in 1873 in Raleigh, North Carolina. He headed the P.H. Gorman Company, a high volume dealership and was named president of the Greenville Tobacco Board of Trade. By 1912 he had become a director of American and vice president of the American Cigar Company. In 1916 he reorganized the Patrick H. Gorman Company as a worldwide commission buyer of tobacco with branches in all major American belts and headquarters in Durham, North Carolina. He joined with Universal Leaf and served as vice president in 1918. He died in 1946.

Oscar C. Gregory was born in 1875 in North Carolina. He served as director in 1918 and vice president in 1923 of Universal Leaf Tobacco. He died in 1930.

Frederick N. Harrison served as president from 1924 to 1946 and as chairman of the board 1946 to 1960.

James P. Harrison served as chairman of the board of Universal Leaf Tobacco Company from 1950 to 1965 and 1966 to 1968. He died in 1968.

Henry H. Harrell served as president and chief executive officer from 1986-1991 and chairman from 1991-2003.

Herbert W. Jackson Jr. served as president from 1946 to 1966 of Universal Leaf Tobacco Company. He died in 1966.

Allen B. King was appointed president in 1991 and chief executive officer in 2003.

James I. Miller was born in 1877 and served as resident manager of J.P. Taylor's Henderson operation. In 1920 he replaced Taylor as president and resigned from the company in 1924. Miller lived in the former mansion of Major Lewis Ginter in Richmond and died in 1964.

Thomas R. Towers served as president from 1982-1986.

Rommie Purefoy Watson was born in 1867 in Warren, North Carolina and went to work for the J. P. Taylor Company in 1888. In 1895 he established R.P. Watson and Company in Wilson, North Carolina. In 1921 he served as director for Universal and died in 1932.

William A. Willingham was born in 1872 in South Boston, Virginia. He formed W.A. Willingham in Danville, Virginia. He then combined his company with Universal and served as vice president and president in 1923. He died in 1945.

Thomas B. Yuille was born in Danville, Virginia, in 1869. He worked for the American Tobacco Company, heading the leaf purchasing division, and resided in New York. In 1916 he left American Tobacco to become vice president and director of J.P. Taylor Company. He resigned from the company in 1933 and died in 1934.

Scope and Content

Records, 1904-1995, of the Universal Leaf Tobacco Company of Richmond, Virginia, documenting the company, its subsidiaries, both fully or partially owned, and companies of which Universal Leaf Tobacco Company owned a smaller interest or with which it was otherwise affiliated. Companies include: Aragon Coffee Co., Aragon Peanut Mills Inc., Atlantic Leaf Tobacco Co., Atlas Tobacco Co., Burlington Credit Company Inc., C.B. Cheatham Co., C.R. Dodson Co., Charles T.W. Argue Co., Citizens Loan Society, Eastern Leaf Tobacco Co., Farmville Leaf Tobacco Co., Gensior Tobacco Co., Gorman Tobacco Co., Guarantee Small Loan Co., J.N. Vaughan and Co., J.P. Taylor Co., John B. Harvie and Co., John Middleton Inc., Kinston Tobacco Co., L.B. Jenkins Tobacco Co., Lake Kennedy Estates Inc., Lancaster Leaf Tobacco Co., P.J. and I.R. Latco Co., Limestone Warehouse Co., O.C. Gregory Co., Personal Small Loan Co., Person-Garrett Co., P.H. Gorman Co., R.P. Watson Co., Societie Commerciale de l'Orient African, Southern States Tobacco Co., Southwestern Tobacco Co., Tobacco Processors Inc., Union Storage and Redrying Co., Virginia Tobacco Co., W.A. Willingham Co., Willingham Tobacco Co., W.H. Winstead Co., and W.P. Henry Co.

The records are arranged alphabetically by company name, type of volume, and then by date. It was determined to create an inventory listing, rather than a traditional series description, as the collection consists mostly of the same types of volumes- cash disbursements and receipts, journals, and ledgers. The records document the financial history of Universal Leaf Tobacco Company in great detail but otherwise offer little insight into the daily workings and structure of the company. There are few minute books, sparse correspondence, few employee records can be found in the journals and ledgers under salaries, and the organization and changes in the company can only be deduced from these financial materials. Many of the volumes had a volume number written on the inside cover, but the purpose of this numbering system is unknown. Nevertheless, the archivist incorporated these numbers into the inventory listing in parenthesis.

Included are account books, appraisals, cash disbursement and receipt books, invoices, journals, ledgers, minutes, stock certificates and tax records mainly documenting the financial history of the company. The collection includes records for 39 additional companies. Some are wholly owned subsidiaries, others were merged into Universal Leaf Tobacco, or are predecessor companies of those who merged with the Universal Leaf Tobacco. Yet another group of companies was affiliated with the Universal Leaf Tobacco through a partial ownership of interest. The amount of records for those associated companied varies greatly. For some there is only a minute book or a few ledgers. For others, the holdings are more extensive. The companies that have a larger share of records in this collection are the Atlas Tobacco Co., C.B. Cheatham Co., C.R. Dodson Co., Eastern Leaf Tobacco Co., O.C. Gregory Co., R.P. Watson Co., Southwestern Tobacco Co., and W.A. Willingham Co. The largest group of records comes from the J.P. Taylor Co. and Universal Leaf Tobacco Co.

The journals record transactions on a daily basis as they occurred and contain detailed information regarding transactions, i.e. customer name, items sold, amount owed, and paid. The ledgers contain individual accounts such as customer accounts and controlling accounts. Each account lists transactions chronologically and contains general information regarding each transaction. Included in the journals and ledgers are information on tobacco bought on order, income on tobacco sales, credits and debits, loss and profit, labor and salaries, freight and drayage charges, postage expenses, storage, machinery repairs, taxes, and utilities. Of note is the J.P. Taylor journal, 1916-1919, which includes lists of monies sent to the British war mission. The cash disbursements are similar to the ledgers and include information on purchaser name, credits and debits, amount of tobacco purchased and from where, labor expenses, salaries, bank deposits, insurance fees, drayage repairs, hogshead, freight, and fuel. The credit and debit books include information on checks received and credits sent.

Of note are the minute books which contain bylaws and constitution, minutes, incorporation charters, dissolution charters, stock and tax information, and correspondence. Minutes are included for Aragon Peanut Mills Inc., Atlantic Leaf Tobacco Co., C.B. Cheatham Co., C.R. Dodson Co., Gensior Tobacco Co., Guarantee Small Loan Co., J.P. Taylor Co. in Henderson, North Carolina, John B. Harvie and Co., L.B. Jenkins Tobacco Co., Lancaster Leaf Tobacco Co., Limestone Warehouse Co., Personal Small Loan Co., Person-Garrett Co., P.H. Gorman Co., Universal Storage and Redrying Co., Universal Leaf of China Co., W.A. Willingham Co., and W.H. Winstead Co.

Also of note within the loose records are the J.P. Taylor Document Record book, 1907-1921, which includes deeds, leases, surety bonds, employee names, and contracts. The Universal Leaf Tobacco loose records include directories of the company (1923-1954). Also included is an appraisal invoice of J.P. Taylor Company in Henderson, North Carolina, including construction costs and drawings, 1920 and an appraisal of the Charles T.W. Argue Company, 1923. The stock certificates include cancelled stocks, name of stock holder, and reissue of new stock. The stock books include monthly stock register, purchases, and disbursements of cancelled certificates.

Arrangement

Arranged alphabetically by company title, then by type of volume, and date.

Contents List

Aragon Coffee Co.

Stock certificates No. 1-100, 1914-1920

Aragon Peanut Mills Inc. (Richmond, VA), including Jefferson Peanut Co.,

Minute book, 1913-1916

Atlantic Leaf Tobacco Co. (NY, NY)

Minute book, 1918-1920

Atlantic Leaf Tobacco Co.

Stock certificates, 1918-1919 (455)

Atlantic Leaf Tobacco Co.

Stock certificates No. 1-100, 1918-1919 (455)

Atlas Tobacco Co. (Henderson, KY)

Cash receipts, 1919-1923 (654)

Atlas Tobacco Co.

Cash receipts, 1930-1937

Atlas Tobacco Co.

Cash receipts, 1938-1947

Atlas Tobacco Co.

Journal, 1920-1925 (653)

Atlas Tobacco Co.

Ledger, 1919-1924 (655)

Atlas Tobacco Co.

Ledger, 1930-1945

Atlas Tobacco Co.

Ledger, 1933-1935

Atlas Tobacco Co.

Ledger, 1933-1956

Atlas Tobacco Co.

Ledger, 1946-1948

Burlington Credit Company Inc.

Journal, 1930-1949

C.B. Cheatham Co. (Louisburg, NC)

Cash disbursements, 1919-1922 (118)

C.B. Cheatham Co.

Cash disbursements, 1922

C.B. Cheatham Co.

Cash receipts, 1919-1921 (125)

C.B. Cheatham Co.

Journal, 1916-1918 (124)

C.B. Cheatham Co.

Journal, 1919-1922 (121)

C.B. Cheatham Co.

Journal, 1922

C.B. Cheatham Co.

Journal, 1922 (284)

C.B. Cheatham Co.

Ledger, 1911-1916 (120)

C.B. Cheatham Co.

Ledger, 1916-1918 (123)

C.B. Cheatham Co.

Minute book, 1911-1921

C.B. Cheatham Co.

Pay book, 1911-1918 (122)

C.B. Cheatham Co.

Stock certificates No. 1-100, 1911-1920 (468)

C.R. Dodson Co. (Kinston, NC)

Cash disbursements, 1920-1921 (400)

C.R. Dodson Co.

Cash disbursements, 1921-1922 (173)

C.R. Dodson Co.

Cash disbursements, 1922

C.R. Dodson Co.

Cash receipts, 1920-1922 (66)

C.R. Dodson Co.

Journal, 1909-1918 (61)

C.R. Dodson Co.

Journal, 1918-1920 (64)

C.R. Dodson Co.

Journal, 1920-1921 (399)

C.R. Dodson Co.

Journal, 1920-1921 (60)

C.R. Dodson Co.

Journal, 1921-1922 (65)

C.R. Dodson Co.

Journal, 1922 (166)

C.R. Dodson Co.

Ledger, 1919-1920 (2)

C.R. Dodson Co.

Minute book, 1909-1921

C.R. Dodson Co.

Receipts, 1922

C.R. Dodson Co.

Stock certificates No. 1-100, 1909-1920 (471)

C.R. Dodson Co.

Trial balance book, 1914-1917 (396)

Charles T.W. Argue Co. Inc. (Henderson, KY)

Account book, 1949-1957

Charles T.W. Argue Co. Inc.

Records, 1923-1955

Citizens Loan Society (Charlotte and Durham, NC)

Ledger, 1925-1926

Eastern Leaf Tobacco Co. (Richmond, VA)

Cash disbursements, 1942-1950

Eastern Leaf Tobacco Co.

Cash disbursements, 1951-1958

Eastern Leaf Tobacco Co.

Cash receipts. 1939-1956

Eastern Leaf Tobacco Co.

Cash receipts, 1956-1958

Eastern Leaf Tobacco Co.

Invoice register, 1948-1958

Eastern Leaf Tobacco Co.

Journal, 1942-1950

Eastern Leaf Tobacco Co.

Journal, 1950-1955

Eastern Leaf Tobacco Co.

Journal, 1955-1958

Farmville Leaf Tobacco Co. (Farmville, NC)

Check book, 1962-1964

Farmville Leaf Tobacco Co.

Payroll, 1959-1963

Gensior Tobacco Co. (NY, NY)

Minute book, 1917-1922

Gensior Tobacco Co.

Stock certificates No. 1-24, 1917-1922 (461)

Gorman Tobacco Co. Inc. (Hopkinsville, KY)

Cash book, 1918-1939

Gorman Tobacco Co. Inc.

Cash disbursements, 1919-1938

Gorman Tobacco Co. Inc.

Journal, 1919-1956

Gorman Tobacco Co. Inc.

Ledger, 1919-1956

Gorman Tobacco Co. Inc.

Ledger, 1939-1956

Guarantee Small Loan Corporation (Richmond, VA)

Minute book, 1924-1929

J.N. Vaughan and Co. (Richmond, VA)

Ledger, Nd (92)

J.P. Taylor Co. Inc. (Henderson, NC)

Balances sheets, 1961-1990

J.P. Taylor Co. Inc.

Cash book, 1911-1914 (477)

J.P. Taylor Co. Inc. (Henderson, NC)

Cash book, 1912-1921 (51)

J.P. Taylor Co. Inc.

Cash book, 1914-1916 (43)

J.P. Taylor Co. Inc.

Cash book, 1916-1918 (44)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash book, 1919

J.P. Taylor Co. Inc. (Goldsboro, NC)

Cash book, 1922

J.P. Taylor Co. Inc. (Lexington, KY)

Cash disbursements, 1917-1918 (171)

J.P. Taylor Co. Inc. (Tarboro, NC)

Cash disbursements, 1919-1920 (155)

J.P. Taylor Co. Inc. (Tarboro, NC)

Cash disbursements, 1919-1920 (156)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements, 1919-1920 (47)

J.P. Taylor Co. Inc. (Farmville, NC)

Cash disbursements, 1919-1920 (59)

J.P. Taylor Co. Inc. (Henderson, NC)

Cash disbursements, 1919-1921 (53)

J.P. Taylor Co. Inc. (Lexington, KY)

Cash disbursements, 1919-1922 (28)

J.P. Taylor Co. Inc. (Carrollton, KY)

Cash disbursements, 1919-1922 (40)

J.P. Taylor Co. Inc. (Maysville, KY)

Cash disbursements, 1919-1922 (32)

J.P. Taylor Co. Inc. (Mt Sterling, KY)

Cash disbursements, 1919-1922 (34)

J.P. Taylor Co. Inc. (Tarboro, NC)

Cash disbursements, 1920 (158)

J.P. Taylor Co. Inc. (Tarboro, NC)

Cash disbursements, 1920-1922 (159)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements No. 4, 1920-1922 (163)

J.P. Taylor Co. Inc. (Henderson, NC)

Cash disbursements, 1921-1922

J.P. Taylor Co. Inc. (Shelbyville, KY)

Cash disbursements, 1921-1922 (135)

J.P. Taylor Co. Inc. (Maysville, KY)

Cash disbursements, 1922 (33)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements No. 3, 1922-1924 (528)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements No. 4, 1922-1924 (529)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements No. 5, 1924-1926 (580)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements, 1926-1929 (6)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements No. 7, 1929-1930 (648)

J.P. Taylor Co. Inc.

Cash disbursements No. 9, 1932-1935

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements, 1944-1950 (11)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements, 1950-1955 (12)

J.P. Taylor Co. Inc.

Cash disbursements No. 13, 1956-1960

J.P. Taylor Co. Inc.

Cash disbursements No. 16, 1970-1973

J.P. Taylor Co. Inc. (Richmond, VA)

Cash disbursements, 1973-1978 (18)

J.P. Taylor Co. Inc. (Goldsboro, NC)

Cash disbursements, Nd (115)

J.P. Taylor Co. Inc. (Lexington, KY)

Cash receipts, 1917-1918 (172)

J.P. Taylor Co. Inc. (Farmville, NC)

Cash receipts, 1919-1920 (58)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts, 1919-1921 (49)

J.P. Taylor Co. Inc. (Henderson, NC)

Cash receipts, 1919-1921 (48)

J.P. Taylor Co. Inc. (Lexington, KY)

Cash receipts, 1919-1922 (29)

J.P. Taylor Co. Inc. (Maysville, KY)

Cash receipts, 1919-1922 (36)

J.P. Taylor Co. Inc. (Carrollton, KY)

Cash receipts, 1919-1922 (37)

J.P. Taylor Co. Inc. (Shelbyville, KY)

Cash receipts, 1919-1922 (39)

J.P. Taylor Co. Inc. (Mt Sterling, KY)

Cash receipts, 1919-1922 (41)

J.P. Taylor Co. Inc. (Tarboro, NC)

Cash receipts, 1920 (160)

J.P. Taylor Co. Inc. (Henderson, NC)

Cash receipts, 1921-1922 (52)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts, 1921-1922 (162)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts No. 4, 1924-1927 (578)

J.P. Taylor Co. Inc.

Cash receipts No. 5, 1927-1931 (649)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts No. 6, 1931-1934

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts, 1935-1939 (7)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts, 1939-1948 (8)

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts, 1948-1955

J.P. Taylor Co. Inc. (Richmond, VA)

Cash receipts No. 10, 1955-1961

J.P. Taylor Co. Inc.

Cash receipts, 1960-1963

J.P. Taylor Co. Inc.

Cash receipts No. 12, 1967-1974

J.P. Taylor Co. Inc.

Cash receipts No. 13, 1975

J.P. Taylor Co. Inc.

Cash sheets, 1967-1969

J.P. Taylor Co. Inc.

Check ledger, 1990-1994

J.P. Taylor Co. Inc. (Carrollton, Maysville, and Mt. Sterling, KY)

Credit and debit book, 1919-1922 (31)

J.P. Taylor Co. Inc.

Document record book, 1907-1921

J.P. Taylor Co. Inc. (Richmond, VA)

Invoice register, 1964-1971 (2)

J.P. Taylor Co. Inc.

Invoice register, 1971-1977

J.P. Taylor Co. Inc.

Invoice register, 1977-1979

J.P. Taylor Co. Inc. (Richmond, VA)

Invoices, 1968-1969

J.P. Taylor Co. Inc. (Henderson, NC)

Invoices, 1982-1983

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1909-1918 (170)

J.P. Taylor Co. Inc. (Shelbyville, KY)

Journal, 1915-1918 (382)

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1916-1918 (5)

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1916-1919 (225)

J.P. Taylor Co. Inc.

Journal, 1917-1918 (354)

J.P. Taylor Co. Inc.

Journal, 1918-1921 (537)

J.P. Taylor Co. Inc. (Tarboro, NC)

Journal, 1918-1922 (157)

J.P. Taylor Co. Inc. (Henderson, NC)

Journal, 1919-1920 (168)

J.P. Taylor Co. Inc. (Shelbyville, KY)

Journal, 1919-1922 (136)

J.P. Taylor Co. Inc. (Farmville, NC)

Journal, 1919-1922 (169)

J.P. Taylor Co. Inc. (Lexington, KY)

Journal, 1919-1922 (30)

J.P. Taylor Co. Inc. (Maysville, KY)

Journal, 1919-1922 (35)

J.P. Taylor Co. Inc. (Carrollton, KY)

Journal, 1919-1922 (38)

J.P. Taylor Co. Inc. (Mt Sterling, KY)

Journal, 1919-1922 (42)

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1920-1922 (161)

J.P. Taylor Co. Inc. (Henderson, NC)

Journal, 1921-1922 (50)

J.P. Taylor Co. Inc.

Journal, 1921-1923 (536)

J.P. Taylor Co. Inc. (Goldsboro, NC)

Journal, 1922 (114)

J.P. Taylor Co. Inc.

Journal, 1923-1924 (535)

J.P. Taylor Co. Inc.

Journal, 1924-1925 (579)

J.P. Taylor Co. Inc.

Journal, 1926-1927 (631)

J.P. Taylor Co. Inc.

Journal, 1927-1928 (632)

J.P. Taylor Co. Inc.

Journal, 1927-1935

J.P. Taylor Co. Inc.

Journal, 1929 (671)

J.P. Taylor Co. Inc.

Journal, 1933-1940

J.P. Taylor Co. Inc.

Journal, 1933-1941

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1958-1962

J.P. Taylor Co. Inc.

Journal, 1959-1960

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1964-1966 (CONSERVATION)

J.P. Taylor Co. Inc.

Journal, 1968-1969

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1969-1970

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1973-1975

J.P. Taylor Co. Inc. (Richmond, VA)

Journal, 1975-1976

J.P. Taylor Co. Inc. (Currituck, NC)

Journal, 1975-1978

J.P. Taylor Co. Inc. (Currituck, NC)

Journal, 1975-1978

J.P. Taylor Co. Inc.

Journal, 1976-1978

J.P. Taylor Co. Inc.

Ledger, 1904-1916 (2)

J.P. Taylor Co. Inc.

Ledger, 1904-1916

J.P. Taylor Co. Inc. (Henderson, NC)

Ledger, 1909-1918 (26)

J.P. Taylor Co. Inc. (Richmond, VA)

Ledger, 1943-1953

J.P. Taylor Co. Inc. (Richmond, VA)

Ledger, 1971-1973

J.P. Taylor Co. Inc. (Henderson, NC)

Minute book, 1904-1909

J.P. Taylor Co. Inc. (Henderson, NC)

Minute book, 1904-1911

J.P. Taylor Co. Inc. (Henderson, NC)

Notebook, Nd

J.P. Taylor Co. Inc. (Goldsboro, NC)

Packing material inventory, 1969-1974

J.P. Taylor Co. Inc. (Henderson, NC)

Packing material inventory, 1974

J.P. Taylor Co. Inc.

Stock ledger, 1918 (473)

J.P. Taylor Co. Inc.

Stock ledger, 1918 (474)

J.P. Taylor Co. Inc.

Stock ledger, 1918-1919 (475)

J.P. Taylor Co. Inc.

Stock book, 1920 (14)

J.P. Taylor Co. Inc.

Stock book, 1963

J.P. Taylor Co. Inc.

Stock book, 1964

J.P. Taylor Co. Inc.

Stock book, 1965

J.P. Taylor Co. Inc.

Stock book, 1966

J.P. Taylor Co. Inc.

Stock book, 1967

J.P. Taylor Co. Inc.

Stock book, 1982-1985

J.P. Taylor Co. Inc.

Stock certificates No. 251-500, Nd

J.P. Taylor Co. Inc. (South Boston, VA)

Weekly reports, 1919-1921 (24) (CONSERVATION)

J.P. Taylor Co. Inc.

Weekly report of sales, 1926-1930 (665)

John B. Harvie and Co. (Roxboro, NC)

Commercial trial balance, 1916-1921 (133)

John B. Harvie and Co.

Journal, 1914-1921

John B. Harvie and Co.

Minute book, 1909-1921

John B. Harvie and Co.

Stock certificates No. 1-100, 1909-1920 (472)

John B. Harvie and Co.

Tax records, 1912-1921

John Middleton Inc. (King of Prussia, PA)

Receipt book, 1966-1967

Kinston Tobacco Co. (Kinston, NC)

Journal, 1964-1967

L.B. Jenkins Tobacco Co. (Richmond, VA)

Cash disbursements, 1947-1949

L.B. Jenkins Tobacco Co.

Cash receipts, 1947-1948

L.B. Jenkins Tobacco Co.

Minute book, 1930-1949

Lake Kennedy Estates, Inc.

Account book, 1971-1975

Lake Kennedy Estates, Inc.

Journal, 1971-1976

Lancaster Leaf Tobacco Co. Inc. (Richmond, VA)

Account book, 1975-1978

Lancaster Leaf Tobacco Co. Inc.

Minute book, 1945

Lancaster Leaf Tobacco Co. Inc.

Trial balance sheets, 1975-1978

Latco P.J. and I.R. Co.

Cash disbursements and case receipts, 1971-1979

Latco P.J. and I.R. Co.

Journal, 1971-1979

Latco P.J. and I.R. Co.

Purchase journal, sales register, and invoice register, 1971-1976

Limestone Warehouse Co. (Maysville, KY)

Minute book, 1909-1919

Limestone Warehouse Co.

Stock certificates No. 1-100, 1909-1917 (462)

O.C. Gregory Co. (Richmond, VA)

Cash disbursements, 1918-1921 (83)

O.C. Gregory Co.

Cash disbursements, 1921-1922 (85)

O.C. Gregory Co.

Cash receipts, 1918-1922 (84)

O.C. Gregory Co.

Insurance register, 1918-1919 (88)

O.C. Gregory Co.

Journal, 1916-1918 (81)

O.C. Gregory Co.

Journal, 1916-1922

O.C. Gregory Co.

Journal, 1918-1919 (80)

O.C. Gregory Co.

Ledger, 1916-1917 (95)

O.C. Gregory Co.

Ledger, 1916-1922 (78)

O.C. Gregory Co.

Ledger, 1917-1918 (91)

O.C. Gregory Co.

Ledger, 1918 (94)

O.C. Gregory Co.

Ledger, 1919 (93)

O.C. Gregory Co.

Notes payable, 1916-1921 (100)

O.C. Gregory Co.

Receipts, 1918

O.C. Gregory Co.

Stock certificates No. 1-199, 1916-1921 (470)

Personal Small Loan Corporation (Richmond, VA)

Minute book, 1924-1929

Person-Garrett Co. (Greenville, NC)

Balance book, 1947-1969

Person-Garrett Co.

Cash book and journal, 1920-1922 (174)

Person-Garrett Co.

Cash book and journal, 1920-1922 (175)

Person-Garrett Co.

Cash disbursements, 1924-1926

Person-Garrett Co.

Journal, 1924-1926

Person-Garrett Co.

Minute book, 1915-1922

Person-Garrett Co.

Statements, 1924-1926

Person-Garrett Co.

Stock certificates No. 1-100, 1915-1922 (464)

P.H. Gorman Co. (Richmond, VA)

Fiscal statement, 1920 (353)

P.H. Gorman Co.

Ledger, 1916-1920 (561)

P.H. Gorman Co.

Minute book, 1916-1922

P.H. Gorman Co.

Stock certificates No. 1-500, 1916-1917 (456)

P.H. Gorman Co.

Stock book ledger, 1918 (476)

Philip Morris Inc.

Ledger, 1966-1971

R.P. Watson Co. (Wilson, NC)

Account book, 1952-1985

R.P. Watson Co.

Cash book, 1914-1919 (402)

R.P. Watson Co.

Cash book, 1919-1920 (401)

R.P. Watson Co.

Cash disbursements, 1920-1922 (403)

R.P. Watson Co.

Cash receipts, 1920-1923 (407)

R.P. Watson Co.

Journal, 1912-1920 (410)

R.P. Watson Co.

Journal, 1920-1924 (406)

R.P. Watson Co.

Journal, 1922-1924 (403.5)

R.P. Watson Co.

Ledger, 1917-1920 (404)

R.P. Watson Co.

Sales book, 1921-1924 (408)

R.P. Watson Co.

Trial balance sheets, 1985

Societie Commerciale de l'Orient African (SCOA)

Ledger, 1930-1936

Southern State Tobacco Co. Inc. and Southwestern Tobacco Co. Inc.

Journal, 1922-1931

Southern States Tobacco Co. (Richmond, VA)

Cash receipts No. 1, 1922-1927 (634)

Southern States Tobacco Co.

Cash receipts No. 2, 1950-1959

Southern States Tobacco Co.

Journal, 1922-1924 (534)

Southern States Tobacco Co.

Journal, 1924-1927 (629)

Southwestern Tobacco Co. (Richmond, VA)

Cash disbursements, 1954-1957

Southwestern Tobacco Co. (Richmond, VA)

Cash disbursements, 1967-1978

Southwestern Tobacco Co.(Lexington, KY)

Cash disbursement, 1975-1984

Southwestern Tobacco Co. (Richmond, VA)

Cash receipts, 1926-1929 (647)

Southwestern Tobacco Co. (Richmond, VA)

Cash receipts No. 1, 1940-1950

Southwestern Tobacco Co. (Richmond, VA)

Cash receipts No. 4, 1968-1979

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1922-1928 (630)

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1956-1960

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1964-1967

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1965-1969

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1968-1969

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1970-1971

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1972-1973

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1973-1974

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1974-1976

Southwestern Tobacco Co. (Lexington, KY)

Journal, 1975-1984

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1976-1977

Southwestern Tobacco Co. (Richmond, VA)

Journal, 1977-1979

Southwestern Tobacco Co. (Lexington, KY)

Packing material inventory, 1973-1974

Southwestern Tobacco Co. (Richmond, VA)

Trial balances, 1922-1924

Tobacco Processors Inc. (Wilson, NC)

Journal, 1964

Union Storage and Redrying Co. (Lexington, KY)

Minute book, 1913-1919

Union Storage and Redrying Co.

Stock certificates No. 1-100, 1914-1917 (469)

Universal Leaf Foundation

Journal, 1975-1984

Universal Leaf Tobacco Co. (European Office)

Account book, 1980-1984

Universal Leaf Tobacco Co.

Cash book, 1918-1919 (478)

Universal Leaf Tobacco Co.

Cash book, 1919-1920 (481)

Universal Leaf Tobacco Co. (Louisville, KY)

Cash book, 1919-1923 (368)

Universal Leaf Tobacco Co.

Cash book, 1920-1922

Universal Leaf Tobacco Co. (Hopkinsville, KY)

Cash book, 1921-1923 (419)

Universal Leaf Tobacco Co.

Cash book, 1922-1936

Universal Leaf Tobacco Co.

Cash disbursements, 1922-1924 (559)

Universal Leaf Tobacco Co.

Cash disbursements No. 2, 1924-1928 (600)

Universal Leaf Tobacco Co.

Cash disbursements, 1928-1931 (3)

Universal Leaf Tobacco Co.

Cash disbursements, 1932-1937 (4)

Universal Leaf Tobacco Co.

Cash disbursements No. 5, 1937-1940

Universal Leaf Tobacco Co.

Cash disbursements No. 6, 1940-1943

Universal Leaf Tobacco Co.

Cash disbursements No. 7, 1944-1946

Universal Leaf Tobacco Co.

Cash disbursements No. 8, 1947-1948

Universal Leaf Tobacco Co.

Cash disbursements, 1948-1950 (9)

Universal Leaf Tobacco Co.

Cash disbursements No. 10, 1950-1952

Universal Leaf Tobacco Co.

Cash disbursements No. 11, 1952-1954

Universal Leaf Tobacco Co.

Cash disbursements, 1954-1955 (12)

Universal Leaf Tobacco Co.

Cash disbursements No. 13, 1955-1957

Universal Leaf Tobacco Co.

Cash disbursements No. 17, 1961-1962

Universal Leaf Tobacco Co.

Cash disbursements No. 18, 1962-1963

Universal Leaf Tobacco Co.

Cash disbursements No. 19, 1963-1965

Universal Leaf Tobacco Co.

Cash disbursements No. 20, 1965-1966

Universal Leaf Tobacco Co.

Cash disbursements No. 24, 1969-1970

Universal Leaf Tobacco Co.

Cash disbursements, 1970-1973

Universal Leaf Tobacco Co.

Cash disbursements No. 26, 1971

Universal Leaf Tobacco Co.

Cash disbursements, 1980

Universal Leaf Tobacco Co.

Cash receipts, 1922-1924 (530)

Universal Leaf Tobacco Co.

Cash receipts, 1924-1926 (5)

Universal Leaf Tobacco Co.

Cash receipts No. 4, 1932-1937

Universal Leaf Tobacco Co.

Cash receipts, 1938-1943 (5)

Universal Leaf Tobacco Co.

Cash receipts No. 6, 1943-1947

Universal Leaf Tobacco Co.

Cash receipts, 1947-1950 (7)

Universal Leaf Tobacco Co.

Cash receipts No. 8, 1951-1954

Universal Leaf Tobacco Co.

Cash receipts No. 9, 1954-1957

Universal Leaf Tobacco Co.

Cash receipts, 1957-1960 (10)

Universal Leaf Tobacco Co.

Cash receipts No. 11, 1960-1961

Universal Leaf Tobacco Co.

Cash receipts No. 12, 1961-1963

Universal Leaf Tobacco Co.

Cash receipts No. 14, 1966-1969

Universal Leaf Tobacco Co.

Cash receipts No. 15, 1969-1971

Universal Leaf Tobacco Co.

Cash receipts No. 16, 1971

Universal Leaf Tobacco Co.

Contracts and taxes, 1921-1937

Universal Leaf Tobacco Co.

Credits and debit, 1923-1930

Universal Leaf Tobacco Co.

Credits and debits, 1947-1958

Universal Leaf Tobacco Co.

Fiscal Statement, 1920 (352)

Universal Leaf Tobacco Co.

Hand checks Wachovia, 199-1995

Universal Leaf Tobacco Co.

Invoice register, 1954-1957

Universal Leaf Tobacco Co.

Invoice register, 1957-1960

Universal Leaf Tobacco Co.

Invoice register, 1960-1962

Universal Leaf Tobacco Co.

Invoice register, 1962-1964

Universal Leaf Tobacco Co.

Invoice register, 1963-1989

Universal Leaf Tobacco Co.

Invoice register, 1964-1966

Universal Leaf Tobacco Co.

Invoice register, 1966-1968

Universal Leaf Tobacco Co.

Invoice register, 1971-1973

Universal Leaf Tobacco Co.

Invoice register, 1973

Universal Leaf Tobacco Co.

Invoice register, 1973-1976

Universal Leaf Tobacco Co.

Invoice register, 1976

Universal Leaf Tobacco Co.

Journal, 1918-1919 (479)

Universal Leaf Tobacco Co.

Journal, 1919-1920 (480)

Universal Leaf Tobacco Co. (Louisville, KY)

Journal, 1919-1923 (355)

Universal Leaf Tobacco Co.

Journal, 1920-1922 (490)

Universal Leaf Tobacco Co. (Hopkinsville, KY)

Journal, 1920-1923 (412)

Universal Leaf Tobacco Co.

Journal, 1921-1922

Universal Leaf Tobacco Co.

Journal, 1922-1923 (553)

Universal Leaf Tobacco Co.

Journal, 1923

Universal Leaf Tobacco Co.

Journal, 1923-1926

Universal Leaf Tobacco Co.

Journal, 1932-1933

Universal Leaf Tobacco Co.

Journal, 1933-1935

Universal Leaf Tobacco Co.

Journal, 1936-1937

Universal Leaf Tobacco Co.

Journal, 1937-1939

Universal Leaf Tobacco Co.

Journal, 1939-1940

Universal Leaf Tobacco Co.

Journal, 1940-1942

Universal Leaf Tobacco Co.

Journal, 1942-1944

Universal Leaf Tobacco Co.

Journal, 1944-1946

Universal Leaf Tobacco Co.

Journal, 1946-1947

Universal Leaf Tobacco Co.

Journal, 1947-1949

Universal Leaf Tobacco Co.

Journal, 1949-1950

Universal Leaf Tobacco Co.

Journal, 1951-1952

Universal Leaf Tobacco Co.

Journal, 1952-1959

Universal Leaf Tobacco Co.

Journal, 1954-1956

Universal Leaf Tobacco Co.

Journal, 1956-1957

Universal Leaf Tobacco Co.

Journal, 1957-1958

Universal Leaf Tobacco Co.

Journal, 1958-1959

Universal Leaf Tobacco Co.

Journal, 1960-1961

Universal Leaf Tobacco Co.

Journal, 1961

Universal Leaf Tobacco Co.

Journal, 1962

Universal Leaf Tobacco Co.

Journal, 1962-1963

Universal Leaf Tobacco Co.

Journal, 1963-1964

Universal Leaf Tobacco Co.

Journal, 1964

Universal Leaf Tobacco Co.

Journal, 1964-1965 (CONSERVATION)

Universal Leaf Tobacco Co.

Journal, 1965-1966 (CONSERVATION)

Universal Leaf Tobacco Co.

Journal, 1966 (CONSERVATION)

Universal Leaf Tobacco Co.

Journal, 1966-1967

Universal Leaf Tobacco Co.

Journal, 1967-1968

Universal Leaf Tobacco Co.

Journal, 1968-1969

Universal Leaf Tobacco Co.

Journal, 1970-1971

Universal Leaf Tobacco Co.

Journal, 1972-1973

Universal Leaf Tobacco Co.

Journal, 1973-1974

Universal Leaf Tobacco Co.

Journal, 1974

Universal Leaf Tobacco Co.

Journal, 1975

Universal Leaf Tobacco Co.

Journal, 1975

Universal Leaf Tobacco Co.

Journal, 1975

Universal Leaf Tobacco Co.

Journal, 1975-1976

Universal Leaf Tobacco Co.

Journal, 1976-1977

Universal Leaf Tobacco Co.

Ledger, 1918-1919 (486)

Universal Leaf Tobacco Co. (NY, NY)

Ledger, 1919 (487)

Universal Leaf Tobacco Co. (Hopkinsville, KY)

Ledger, 1919-1921 (411)

Universal Leaf Tobacco Co.

Ledger, 1919-1923 (356)

Universal Leaf Tobacco Co.

Ledger, 1920 (488)

Universal Leaf Tobacco Co.

Ledger, 1929-1933

Universal Leaf Tobacco Co.

Ledger, 1934-1958

Universal Leaf Tobacco Co.

Ledger, 1973-1983

Universal Leaf Tobacco Co.

Notes payable and receivable, 1916-1920 (573)

Universal Leaf Tobacco Co.

Record of vouchers, 1922 (485)

Universal Leaf Tobacco Co.

Records (loose), 1919-1973

Universal Leaf Tobacco Co.

Sales book, 1921-1922 (492)

Universal Leaf Tobacco Co.

Sales register, 1919-1920

Universal Leaf Tobacco Co.

Sales register, 1919-1920 (497)

Universal Leaf Tobacco Co.

Sales register, 1931-1938

Universal Leaf Tobacco Co.

Sales register, 1936-1946

Universal Leaf Tobacco Co.

Sales register, 1938-1947

Universal Leaf Tobacco Co.

Sales register, 1952-1956

Universal Leaf Tobacco Co.

Sales register, 1972-1973

Universal Leaf Tobacco Co.

Stock certificates No. 1-100, 1918

Universal Leaf Tobacco Co.

Stock book, 1918

Universal Leaf Tobacco Co.

Stock book, 1919-1920 (451)

Universal Leaf Tobacco Co.

Stock book, 1919-1921 (523)

Universal Leaf Tobacco Co.

Stock book, 1919-1924

Universal Leaf Tobacco Co.

Stock book ledger, 1919-1924

Universal Leaf Tobacco Co.

Stock book, 1920 (461) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1920-1921 (439) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1920-1921 (452) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1921 (437) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1921-1922 (445) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1921-1922 (449) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922 (566) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922 (441) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922 (450) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922 (448) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922 (443) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1922

Universal Leaf Tobacco Co.

Stock book, 1923 (442) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1923 (453) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1923 (440) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1923 (444) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1923 (446)

Universal Leaf Tobacco Co.

Stock book, 1923 (447) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock book, 1923-1924 (438) (CONSERVATION)

Universal Leaf Tobacco Co.

Stock certificates No. 0751-0100, 1923-1924

Universal Leaf Tobacco Co.

Stock book, 1924 (454)

Universal Leaf Tobacco Co.

Stock book, 1924-1928

Universal Leaf Tobacco Co.

Stock book, 1927-1932 (705)

Universal Leaf Tobacco Co.

Stock book, 1928-1933 (664)

Universal Leaf Tobacco Co.

Stock book, 1929-1933 (663)

Universal Leaf Tobacco Co.

Stock certificates No. 501-750, (314) Nd

Universal Leaf Tobacco Co.

Stock certificates No. R2501-R2750, Nd

Universal Leaf Tobacco Co.

Stock certificates No. R08251-R08500, Nd

Universal Leaf Tobacco Co.

Stock certificates No. R08501-R08750, Nd

Universal Leaf Tobacco Co.

Transfer ledger, 1923-1952

Universal Leaf Tobacco Co.

Voucher record and miscellaneous stock certificate, 1919-1946 (482)

Universal Leaf Tobacco Export Co.

Ledger, 1972-1982

Universal Leaf Tobacco of China Co. (Shanghai, China)

Cash book, 1951-1952

Universal Leaf Tobacco of China Co.

Financial statements, 1948-1952

Universal Leaf Tobacco of China Co.

Journal, 1947-1949

Universal Leaf Tobacco of China Co.

Journal, 1949

Universal Leaf Tobacco of China Co.

Journal, 1950

Universal Leaf Tobacco of China Co.

Journal, 1951-1952

Universal Leaf Tobacco of China Co.

Ledger, 1947-1949

Universal Leaf Tobacco of China Co.

Ledger, 1951

Universal Leaf Tobacco of China Co.

Minute book, 1941-1951

Universal Leaf Tobacco of China Co.

Register of stockholders, 1935-1946

Universal Leaf Tobacco of China Co.

Stock book, 1935-1947

Universal Parks Co. (Currituck, NC)

Credits and debits, 1972-1974

Universal Parks Co.

Journal, 1970-1974

Universal Parks Co.

Journal, 1974-1975

Universal-Wilton Co.

Balance sheets, 1980-1986

USCO (South Hill, VA)

Invoice, 1971-1972

USCO

Journal, 1970-1976

USCO

Journal sheet, 1970

USCO

Ledger, 1969-1971

USCO

Ledger, 1971-1972

USCO

Ledger, 1972

USCO

Ledger, 1972-1973

USCO

Payroll register, 1973-1975

Various companies

Ledger, 1917-1920 (57)

Various companies

Ledger, 1927 (683)

Various companies

Ledger, 1928

Various companies

Stock book, 1918

Virginia Tobacco Co. Inc. (Danville, VA)

Cash receipts and journal, 1986-1991

Virginia Tobacco Co. Inc.

Cash receipts and journal, 1987-1991

Virginia Tobacco Co. Inc.

Invoice register, 1985-1990

W.A. Willingham Co. (Winston Salem, NC)

Cash disbursements, 1918 (73)

W.A. Willingham Co.

Cash disbursements, 1919-1921 (334)

W.A. Willingham Co.

Cash receipts, 1916-1918 (205)

W.A. Willingham Co.

Cash receipts, 1917-1918 (197)

W.A. Willingham Co.

Cash receipts, 1918 (255)

W.A. Willingham Co.

Cash receipts, 1919-1921 (328)

W.A. Willingham Co. (Richmond, VA)

Checkbook, 1919-1921 (75)

W.A. Willingham Co.

Credits and debit, 1917-1921 (9)

W.A. Willingham Co.

Credits and debit, 1922 (12)

W.A. Willingham Co. (Danville, VA)

Journal, 1917-1919 (309)

W.A. Willingham Co. (Richmond, VA)

Journal, 1918-1921 (10)

W.A. Willingham Co.

Ledger, 1910-1916 (6)

W.A. Willingham Co. (Henderson, NC)

Ledger, 1915-1916

W.A. Willingham Co. (Winston Salem, NC)

Ledger, 1918 (254)

W.A. Willingham Co. (Danville, VA)

Ledger, 1921-1922

W.A. Willingham Co. (Richmond, VA)

Minute book, 1916-1922

W.A. Willingham Co. (Henderson, NC)

Stock certificates No. 1-100, 1910-1913 (CONSERVATION)

W.A. Willingham Co. (Richmond, VA)

Stock certificates No. 1-50, 1916-1921 (467)

W.A. Willingham Co. (Danville, VA)

Stock book, 1919-1920 (25) (CONSERVATION)

W.A. Willingham Co.

Tax records, 1911-1917

W.A. Willingham Co. (Richmond, VA)

Trial balance, 1917-1922 (13)

Willingham Tobacco Co. (S. Boston, VA)

Cash book, 1913-1918 (74)

Willingham Tobacco Co.

Cash book, 1915-1918 (109)

Willingham Tobacco Co.

Cash book, 1918-1919 (107)

Willingham Tobacco Co.

Cash book, 1918-1919 (108)

Willingham Tobacco Co.

Stock certificates No. 1-15, 1915-1918 (465)

W.H. Winstead Co.

Journal, 1968-1975

W.H. Winstead Co. (Goldsboro, NC)

Journal, 1975-1979

W.H. Winstead Co. (Goldsboro, NC)

Minute book, 1914-1918

W.H. Winstead Co.

Sales register, 1952-1961

W.H. Winstead Co. Inc. (Waldorf, MD)

Cash receipts, 1967-1976

W.H. Winstead Co. Inc. (Waldorf, MD)

Journal, 1952-1967

W.P. Henry Co.

Stock certificates No. 1-100, 1912 (446)

Unidentified

Account book, 1927-1931

Unidentified

Account book, 1940-1951

Unidentified

Accounts receivable leasing, 1970-1972

Unidentified

Cash book, 1916-1918 (82)

Unidentified

Cash book, 1922

Unidentified

Cash book, 1932-1938 (851)

Unidentified

Cash disbursements, 1922 (17)

Unidentified

Cash receipts, 1917-1919

Unidentified

Cash receipts and disbursements, 1952-1957

Unidentified

Cash receipts and disbursements, 1958

Unidentified

Cash receipts and disbursements, 1968-1972

Unidentified

Cash receipts, disbursements and journal, 1958-1962

Unidentified

Debit and credit, 1926-1931 (CONSERVATION)

Unidentified

Debit and credit book, 1984-1986

Unidentified

Invoice register, 1966-1973

Unidentified

Invoices, 1963-1966 (CONSERVATION)

Unidentified

Journal, 1910-1917 (7)

Unidentified

Journal, 1915-1919 (8)

Unidentified

Journal, 1916-1917 (90)

Unidentified

Journal, 1917 (192)

Unidentified

Journal, 1917-1919 (110)

Unidentified

Journal, 1917-1919 (45)

Unidentified

Journal, 1922 (16)

Unidentified

Journal, 1922 (23)

Unidentified

Journal, 1954-1960

Unidentified

Journal, 1969-1970

Unidentified

Journal, 1973-1974

Unidentified

Ledger, 1915-1919 (11)

Unidentified

Ledger, 1916-1918

Unidentified

Ledger, 1923-1957

Unidentified

Ledger, 1934-1941 (852)

Unidentified

Ledger, 1950-1951

Unidentified

Ledger, 1954

Unidentified

Ledger, 1962-1967

Unidentified

Racking sheets for factory and storages, 1969

Unidentified

Sales book, 1947-1953

Unidentified

Sales register, 1947-1952