Claytor, W. Graham, Papers W. Graham Claytor Papers, 1912-1964 Ms.1981.095

W. Graham Claytor Papers, 1912-1964 Ms.1981.095


[logo]

Special Collections and University Archives, Virginia Tech

Special Collections and University Archives, University Libraries (0434)
560 Drillfield Drive
Newman Library, Virginia Tech
Blacksburg, Virginia 24061
Business Number: 540-231-6308
specref@vt.edu
URL: http://spec.lib.vt.edu

John M. Jackson, Archivist

Repository
Special Collections and University Archives, Virginia Tech
Identification
Ms.1981.095
Title
W. Graham Claytor Papers 1912-1964
Quantity
3 Cubic Feet, 6 boxes
Creator
Claytor, W. Graham (William Graham), 1886-1971
Language
The materials in the collection are in English.
Abstract
This collection includes business and personal papers of W. Graham Claytor, a 1906 graduate of Virginia Agricultural and Mechanical College (later Virginia Polytechnic Institute) and an executive overseeing the operations of a number of American Gas and Electric Company subsidiaries during the 20th century. It includes correspondence, reports, and printed materials relating to personal financial matters, business operations, Virginia Polytechnic Institute, and ham radio.

Administrative Information

Conditions Governing Reproduction and Use

The copyright status of this collection is unknown. Copyright restrictions may apply. Contact Special Collections and University Archives for assistance in determining the use of these materials.

Reproduction or digitization of materials for personal or research use can be requested using our reproduction/digitization form: http://bit.ly/scuareproduction . Reproduction or digitization of materials for publication or exhibit use can be requested using our publication/exhibition form: http://bit.ly/scuapublication . Please contact Special Collections and University Archives (specref@vt.edu or 540-231-6308) if you need assistance with forms or to submit a completed form.

Conditions Governing Access

The collection is open for research.

Preferred Citation

Researchers wishing to cite this collection should include the following information: [identification of item], [box], [folder], W. Graham Claytor Papers, Ms1981-095, Special Collections and University Archives, Virginia Tech, Blacksburg, Va.

Source of Acquisition

The W. Graham Claytor Papers were donated to Special Collections and University Archives in 1981.

Processing Information

The processing, arrangement, and description of the W. Graham Claytor Papers commenced in February 2013 and was completed in March 2013.


Biographical Note

William Graham Claytor, son of Graham and Marion Bell Claytor, was born in Bedford, Virginia on December 20, 1886. More familiarly known by his middle name, Graham Claytor matriculated at Virginia Agricultural and Mechanical College (later Virginia Tech) as an electrical engineering student in 1902. Following his father's death, Claytor left school in his junior year to work as a student engineer in General Electric's Lynn, Massachusetts testing plant. In 1907, Claytor accepted a position with the Roanoke Railway and Electric Company as a salesman; in 1908, he was appointed an electrical engineer. That same year, Claytor married Gertrude Harris Boatwright, a Virginia poet. The couple would have three sons.

Through successive promotions, Claytor had become general superintendent of Roanoke Railway and Electric and the Lynchburg Traction and Light Company by 1914. His career on temporary hold while serving as a captain in the U.S. Army Quartermaster Corps from 1918 to 1919, Claytor afterward resumed his previous position and in 1923, was named chief engineer for American Electric Power Company of Philadelphia. In 1926, Claytor became the company's general manager. The following year, the company was purchased by American Gas and Electric Company of New York. Claytor was transferred to New York City and appointed vice president and director of a number of the company's subsidiaries, including Appalachian Electric Power Company, Kentucky and West Virginia Power Company, West Virginia Power Company, Radford Limestone Corporation, and Franklin Real Estate Company. As vice president of Appalachian Power, Claytor directed construction of the Appalachian Power Company's dam on the New River in Pulaski County, Virginia. Completed in 1939, the dam created Claytor Lake, named in his honor. Claytor retired in 1954, but returned to serve as executive vice president of American Electric Power from 1960. After retiring from American Electric again in 1962, he continued to serve as president of Richardson-Wayland Electric Corporation (Roanoke, Virginia).

Claytor remained an ardent supporter of his alma mater and in the 1950s served on the board of directors of both the VPI Alumni Association and the VPI Educational Foundation. Chief among Claytor's other interests was ham radio, a hobby he pursued for more than 25 years. Following his 1962 retirement, Claytor resided in the cottage he had built on Claytor Lake. Graham Claytor died in Roanoke February 28, 1971, and was buried in Evergreen Burial Park, Roanoke, Virginia.

Scope and Content

This collection contains the business and personal papers of Graham Claytor, a 1906 graduate of Virginia Agricultural and Mechanical College (later Virginia Polytechnic Institute) and an executive overseeing the operations of a number of American Gas and Electric Company subsidiaries during the 20th century. Included are such materials as correspondence, printed materials, financial statements, reports, and photographs.

A large portion of the collection consists of materials relating to routine personal financial matters, including stock holdings, insurance, bank accounts, and philanthropy. The collection also includes correspondence with politicians, business associates, company employees, and personal friends, with discussions of business and personal matters often overlapping within a single letter. Also regarding Claytor's affiliation with American Gas and Electric are files specifically relating to company operations, speeches made by Claytor, and promotional printed materials.

The single most predominant subject in the collection is Virginia Polytechnic Institute. The materials document Claytor's contacts with other alumni and his membership in the Virginia Tech Alumni Association - New York Chapter. The focus of the files, however, is on Claytor's service on the boards of directors of the VPI Alumni Fund and the VPI Educational Foundation. Of particular interest, perhaps, are materials relating to the establishment of the foundation and fundraising efforts for Virginia Tech's War Memorial Chapel and Memorial Court.

The collection also contains several files relating to Claytor's interest in ham radio. Included are correspondence with other ham radio operators, printed materials from dealers and manufacturers, and technical specifications.

Arrangement

The collection essentially retains Claytor's original, alphabetical filing system, though a few items have been moved for the sake of consistency, and a few files previously labeled "miscellaneous" and housed at the end have been interfiled with the remainder of the collection. The arrangement retains a quirk in that some materials are filed by subject matter, while others are filed by correspondent name, apparently depending on which Claytor thought was the more significant at the time. Correspondence relating to a single subject may therefore be spread among the file entries for a number of individuals.

Subjects and Indexing Terms

  • Appalachian Electric Power Company (1926-1958)
  • Appalachian Power Company
  • Local/Regional History and Appalachian South
  • Railroad
  • Science and Technology
  • Students and alumni
  • University History
  • Virginia Agricultural and Mechanical College and Polytechnic Institute (1896-1944)
  • Virginia Polytechnic Institute (1944-1970)
  • Virginia Polytechnic Institute. Board of Visitors

Rights Statement for Archival Description

The guide to the W. Graham Claytor Papers by Special Collections and University Archives, Virginia Tech, is licensed under a CC0 ( https://creativecommons.org/share-your-work/public-domain/cc0/ ).

Significant Persons Associated With the Collection

  • Claytor, W. Graham (William Graham), 1886-1971

Container List

box-folder 1 folder: 1
Aa-Al
  • Abbot, John L.
    1938-1950
  • Academy of Political Science
    1951, n.d.
  • Adams, Holcombe C.
    1951
  • Adamson, A. V.
    1948
  • Adamson, Learoyd
    1946, n.d.
  • Adelphi College
    1953-1954
  • Admirals of the Flagship Fleet
    1951
  • Aetna Life Insurance Company
    1943-1952
  • Air Conditioning
    1937-1948
  • Albergotti, Robert Buckner
    1944
box-folder 1 folder: 2
Am
[2 folders]
  • American Assembly
    1952
  • American Electric Power System Management Meeting
    1967, n.d.
  • American Gas and Electric Company
    1945-1957, n.d.
  • American Institute of Electrical Engineers
    1938-1952, n.d.
  • American Red Cross
    1950-1951, n.d.
  • Amos, O'Neal
    1951-1952
box-folder 1 folder: 3
An-Ar
  • Anthony, Graham
    1942
  • Appalachian Power Company
    1938-1961, n.d.
  • Arco Electric Supply Company
    1949
  • Argabrite, Newt M.
    1949-1952
  • Armistead, Allen B.
    1953
  • Armpriester, Charles W.
    1949
box-folder 1 folder: 4
As-Az
  • Ashforth, Albert B., Inc.
    1948
  • Associated Hospital Service of New York
    1937-1951, n.d.
  • Associated Industries of Kentucky
    1950
  • Atlantic City Electric Company
    1947-1949
  • Atlantic Hardware and Supply Company
    1952
  • Atomic Energy Commission
    1951-1952, n.d.
  • Attwood, Frederic
    1943-1945
  • Auto accident
    1934
  • Avrack, J. Albert
    1946
  • Ayer, N. W. and Son, Inc.
    1948, n.d.
box-folder 1 folder: 5
Ba-Bo
  • Babcock and Wilcox Company
    1947
  • Babin Boiler Service
    1944
  • Bachrach
    1954
  • Bainbridge, Kimpton and Haupt, Inc.
    1949
  • Baldwin, Charles L. Jr.
    1940
  • Ball, Ben
    1949
  • Ball, Benson (Mrs.)
    1948
  • Ball
    1944
  • Barnes, James E.
    1936
  • Barrow, Joe
    1944
  • Battle, John S.
    1954
  • Beard, William K
    1936-1954
  • Bedford County Memorial Hospital Building Fund
    1950, n.d.
  • Berinati Press
    1937-1940
  • Berry, Orville
    1933
  • Berry Schools
    1950
  • Black, Ficher
    1948
  • Black Sign Maple Syrup Company
    1943
  • Blair, J. Jacob
    1944
  • Blewett, William E. Jr.
    1952
  • Blue Diamond Service Corporation
    1933
  • Boatwright, Gertrude H.
    1931-1948
  • Bobbitt, Walter B. (Radford Limestone Company)
    1944-1954
  • Boca Raton Club
    1948
  • Bondurant, J. C.
    1936
box-folder 1 folder: 6
Bp-Bz
  • Breakell, James
    1942
  • Brenner, Butler and McVeigh
    1951-1952, n.d.
  • Brown, W. E.
    1941-1942
  • Buchanan, W. A.
    1949
  • Buckley, William
    1948
  • Buford, Paul C.
    1940
  • Burchill, Joseph M.
    1941
  • Bureau of Motor Vehicles (New York)
    1946-1952
  • Bureau of Vital Statistics (Virginia)
    1947
  • Burger, Milan
    1948
  • Burger, R. E.
    1948-1954
  • Burks, Martin
    1948
  • Burleson, W. H.
    1943
  • Burress, J. W.
    1954
  • Burton, Clarence
    1949
  • Butler, Mary
    1944
  • Byllesby and Buck Hydroelectric Plant - group photograph and list of visitors
    1912
  • Byrd, Harry F.
    1935-1952, n.d.
box-folder 1 folder: 7
Ca-Claytoq
  • Calvert, Carl C.
    1949
  • Carlton House
    1952
  • Casabona, Bettina
    1954
  • Cemeteries (Bedford, Virginia)
    1949
  • Central Operating Company
    1953
  • Chamber of Commerce (Roanoke, Virginia)
    1953-1954
  • Chandler, Albert B.
    1954
  • Christmas Card List
    n.d.
  • Clark, James Albon
    1951
  • Clay, Lucius D.
    1953
  • Clayton, James
    1933-1942, n.d.
box-folder 1 folder: 8
Claytor A-L
  • Claytor Family (California)
    1945, n.d.
  • Claytor Lake
    1941-1959, n.d.
  • Claytor Lake Property and Cottage
    1950-1954, n.d.
box-folder 1 folder: 9
Claytor M-Z
  • Claytor, Richard
    1952
  • Claytor, W. Graham
    1933-1952, n.d.
  • Claytor, W. Graham Jr.
    1947
  • Claytor, William G. (Bedford, Virginia)
    1947
box-folder 1 folder: 10
Claytos-Cz
  • Cochocton Chamber of Commerce
    1948
  • Collins, Lewis Preston
    1950
  • Columbia University
    1952
  • Cook, Philip F.
    1936
  • Cotten, Bob
    1949
  • Cotton, Edwin R.
    1954
  • Cotton, Preston
    1952
  • Coudert, Frederic R. Jr.
    1949
  • Cox, Oscar W.
    1949
  • Coxe, M. F.
    1946
  • Craig, Annie
    1946
  • Crannell, Nugent and Kranzer, Inc.
    1951
  • Crumb, K. B.
    1946
  • Cryder, James W.
    1950-1951
  • Cutright, H. G.
    1953
box-folder 2 folder: 1
D
  • Dalton, Ted
    1950-1954, n.d.
  • Daniel, Robert H.
    1953
  • Darrah, A. J.
    1948-1950
  • Davey, Martin L. Jr.
    1947-1949
  • Dazey Churn and Manufacturing Company
    1947
  • De Treville, Ruth Saffold
    1941-1942, n.d.
  • Deahl, Jessie
    1947-1948
  • Deepwater Power Plant
    1927-1934
  • Deering John G.
    1951
  • Diamond AGE Association
    1944-1951, n.d.
  • Dickerman, Judson C.
    1938-1942
  • Diet
    1940
  • Dietz Press
    1948
  • Dixon, E. H.
    1949
  • Dowdy, Roy C.
    1948-1953
  • Doyle, R. E.
    1952
  • Draper, Claude L.
    1949-1953
  • Draper, John S.
    1953
  • Dreier, Thomas
    1947
  • Dubilier, William
    1947
  • Duffy, B. C.
    1948
  • Dunn, G. S.
    1952
  • Dunning, E. R.
    1954
  • Dzwonczyk, V. L.
    1952
box-folder 2 folder: 2
E
  • Eastman Kodak Company
    1949-1952
  • Edison Electric Institute
    1950
  • Eily, Carrie
    1945
  • Electric Range
    1945
  • Electrical Communication Subscription
    1947, n.d.
  • Elliott, Davis
    1950
  • Employee Information Program (American Gas and Electric Service Corporation)
    1952, n.d.
  • Engineers' Investment Association
    1942
  • England, B. L.
    1948-1952
  • Equitable Life Assurance Society
    1953
  • Erben, H. V.
    1948
  • Erwin, E. D.
    1952
  • Eudy, Mary Cummins
    1946
  • Evans, Flen J.
    1953
box-folder 2 folder: 3
F
  • Fargo Motor Corporation
    1947
  • Farr, John A.
    1947
  • Federal Power Commission
    1935-1936, n.d.
  • Feldman, Robert H.
    1947
  • Ferguson, Homer L.
    1943-1951
  • Ferrell, R. W.
    1951
  • Ficklen, W. F.
    1948
  • Fields, Ernest S.
    1954
  • Firearms Exhibit (Herman P. Dean Arms Collection)
    n.d.
  • First National Exchange Bank of Roanoke
    1932-1939
  • Flanagan, James H.
    1940-1941
  • Flowers, Mary
    1944
  • Fox, Edward C.
    1938-1947, n.d.
  • Frost, R. J. "Jack,"
    1941-1951
  • Funk, M. C.
    1947-1951
  • Furr, Guy Littleton "Fuzzy"
    1946-1952
  • Furr, Guy Littleton Jr.
    1953
box-folder 2 folder: 4
Ga-Gt
  • Gatchell, Willard
    1943-1954, n.d.
  • General Electric
    1947-1953
  • Gills, James P.
    1946-1954
  • Gilman, W. C. and Company
    1949
  • Gordon, Herbert
    1942-1953
  • Graham, Charles V.
    1952
  • Gray, H. O.
    1954
  • Gresham, L. G.
    1950
  • Griffin, Frederick, R. III
    1954
  • Grimsley, A. H.
    1949
  • General Precision Equipment
    1959
  • Griscom Russell Company
    1958-1959
box-folder 2 folder: 5
Gu-Gz
  • Guaranty Trust Company of New York
    1944-1954
  • Guill, George
    1949
  • Gulf States Utilities Company
    1947-1953
box-folder 2 folder: 6
Ha-Hh
  • Haller, William G.
    1948
  • Halpin, Dan
    1948
  • Hancock, Grace
    1952, n.d.
  • Hancock, John W.
    1946-1953
  • Hancock, John W. Jr.
    1942-1952, n.d.
  • Hand, Learned
    1943
  • Handy, John T. Company
    1947-1953
  • Hartford Electric Light Company
    1944, n.d.
  • Haslam, R. T.
    1952
  • Hay, Eugenia C.
    1946-1954, n.d.
  • Hayes, H. R.
    1950
box-folder 2 folder: 7
Hi-Hor
  • Higgins, A. W.
    1947
  • Hill, J. Calvin
    1960
  • Hodges, Marian
    1949-1954
  • Hodges, R. E. "Dick"
    1947-1948
  • Hogan, Arnold
    1946-1959
  • Holden, Raymond
    1946
  • Holtzclaw, J. G.
    1945
  • Hoover Report
    1949, n.d.
  • Horn, Fraser
    1949
box-folder 2 folder: 8
Hos
[2 folders]
  • Hospital Stay
    1950, n.d.
  • Hospitalization
    1940-1948
box-folder 2 folder: 9
Hot-Hoz
[2 folders]
  • Howell, Clifton H. (Radford Limestone Company)
    1933-1947
box-folder 2 folder: 10
Hp-Hz
  • Hughes, Bob
    1953
  • Hurt, R. N.
    1952, n.d.
  • Hutchinson, Rivinus and Company
    1936-1954
box-folder 3 folder: 1
Ia-Inc
  • Ickes, Harold L.
    1934
  • Ide, Charles E.
    1949
  • Income Tax
    1947-1951, n.d.
box-folder 3 folder: 2
Ind-Iz
  • Indiana and Michigan Electric Company
    1950, n.d.
  • Indianapolis Star and News
    1948
  • Inn, The (Biddeford Pool, Maine)
    1945, n.d.
  • Insurance Company of North America
    1952, n.d.
  • Interlaken Inn
    n.d.
  • Interlocking Positions
    1940-1941
  • Iron Worker
    1947-1951
box-folder 3 folder: 3
J
  • Jackson, John Early
    1933-1942
  • Jackson, Raymond T.
    1935
  • Jennings, Croft
    1944
  • Jennings, Lawrence "Larry"
    1945-1952
  • Jennison, Ralph D.
    1943
  • Jewell, R. R.
    1949
  • Jewett, John M. "Jack"
    1949, n.d.
  • John, Grace Spaulding
    1953
  • Johnson, Eliza
    1941
  • Johnston, Clement D.
    1949
  • Juror Summons
    1942
box-folder 3 folder: 4
K
  • Kalette, M. E.
    1946
  • Kee, Elizabeth
    1951-1953, n.d.
  • Kee, John
    1935
  • Kerite Company
    1948, n.d.
  • Kerschner, Edward
    1947, n.d.
  • Kerschner, Edward Jr.
    1938, n.d.
  • Ketterer, Ann
    1948
  • Ketterer, John G.
    1952
  • King, J. H. "Hal"
    1948
  • Kirkeby Hotels
    n.d.
  • Kuylenstierna, A. Julius
    1933-1943
  • Kyle, W. D.
    1940-1954
box-folder 3 folder: 5
L
  • Lane, F. A.
    1952
  • Lang, Chester H.
    1953
  • Larkin, Roosevelt and Larkin
    1942
  • Lawrence, J. D.
    1948-1954
  • Lawrence, M. P.
    1950
  • Lawton, Frank B.
    1938
  • Lawton, Mabel A.
    1938, n.d.
  • Lawton, William J.
    1938
  • Lee, Claudius
    1952, n.d.
  • Legal Aid Society
    1949
  • Line Material Company
    1949-1950
  • Lineweaver, G. W.
    n.d.
  • Link, Fred M.
    1937
  • Livingston, Von E.
    1947-1948
  • Logan, Douglas
    1953
  • Lowmaster, A. T.
    1938
  • Luce, Donald C.
    1948
  • Lunsford Sons and Izard Insurance
    1934-1953
box-folder 3 folder: 6
Ma-Mn
  • Macabe, Helen
    n.d.
  • Macabe, T. J.
    1938
  • MacLane, J. F.
    1952, n.d.
  • Malley, Patricia
    1948
  • Mariners' Museum
    n.d.
  • Markle, H.
    1944-1945
  • Marks, Herbert
    1949-1950
  • Matthews, A. R.
    1953-1954, n.d.
  • Maxwell, John
    1945-1946
  • May, Vera I.
    1948
  • McCoy, William V.
    1953
  • McGraw, Max
    1951-1952
  • McNinch, Frank R.
    1937
  • McWane, Henry E.
    1952
  • Meadows, C. W.
    1948
  • Merrill, A. S.
    1944-1946
  • Messick, Warren
    1953
  • Metropolitan Life Insurance Company
    1942-1952
  • Metten, John F. "Jack"
    1944-1947
  • Miles, George Jr.
    1949
  • Military Order of the Purple Heart
    n.d.
  • Miller, A. D.
    1957
  • Minichan, D. P.
    1948-1951
  • Mir, Flora
    1949
  • Mitchell, Sydney A.
    1953
box-folder 3 folder: 7
Mo-Mz
  • Moomaw, B. F.
    1945
  • Mooney, Joe
    1950
  • Moore, Charles E.
    1954
  • Moore, L. Franklin
    1943-1947
  • Moore, Junius T.
    1950
  • Moorehead, Ludwig K.
    1947-1948, n.d.
  • Moorhead, D. G.
    1949-1952
  • Morin, C. B.
    1953, n.d.
  • Mortimer, C. Roy
    1944-1953
  • Moseley, Sherrard
    1939-1940
  • Mount Holly Garage
    1952
  • Mount Holyoke College
    1950
  • Music Research Foundation
    1947-1953, n.d.
box-folder 3 folder: 8
N
  • Nagele, F. G.
    1950
  • National City Bank of New York
    1928-1953
  • National Resources Planning Board
    1950, n.d.
  • Neubauer, Bob
    1947
  • New Jersey State Federation of Labor
    1948
  • New River Case
    1947, n.d.
  • New York Life Insurance Company
    1935-1952
  • New York Southern Society
    1946-1947
  • New York State Electric and Gas Corporation
    1943
  • New York Telephone Company
    1941-1943, n.d.
  • New York Times
    1949
  • Niagara Frontier Planning Board
    1940
  • Nicholson, John E.
    1949
  • Nickel Plate Road
    1948
  • Noland, L. U. "Casey"
    1940-1947
box-folder 3 folder: 9
O
  • O'Brien Sales Corporation
    1945
  • Ohio Congressional Representatives
    1949
  • Ohio Edison Company
    1949
  • Ohio Power Company
    1950, n.d.
  • Ohio Valley Board of Trade
    1950
  • Old First Company, Virginia Coast Artillery
    n.d.
  • Oliver, Robert B.
    1950
  • Ormond, Roy B.
    1936-1951
  • Otey, Ernest G.
    1953-1954
  • Ould, E. H.
    1953-1954
  • Overstreet, J. W.
    1954
box-folder 3 folder: 10
P-Q
  • Painter, B. D.
    1947-1948
  • Palmer, Arthur
    1947
  • Parker, T. M.
    1951
  • Parsons, D. W.
    1949
  • Pebbleford Distillery Company
    1948
  • Peek, W. S.
    1949
  • Perry, Hunter
    1942-1945, n.d.
  • Pick, Lewis A.
    1950, n.d.
  • Pilot Club
    1949-1951, n.d.
  • Pinckney, J.
    1950
  • Pistol License (New York)
    1940-1952
  • Pocahontas Fuel Company
    1947
  • Poems
    1949, n.d.
  • Police Complaint (New York)
    1948
  • Pomerene, Warren M.
    1947-1954
  • Potter, Edwin E.
    1952
  • Poysky, Edward
    1953
  • Preston, Kathryn
    1951-1952
  • Princeton University Library
    1952
  • Proctor, C. L.
    1944-1949
  • Pulaski County Chamber of Commerce
    1954
  • Purdue University
    1946
  • Purdy, Francis "Mike"
    1946
  • Purrington, Helen C.
    1940-1941
box-folder 3 folder: 11-13 box-folder 4 folder: 1
Raa-Rah
[4 folders]
  • Radio (Ham)
    1936-1964, n.d.
box-folder 4 folder: 2
Rai
  • Railroad-Machinery Club of New York
    1946-1954, n.d.
box-folder 4 folder: 3
Raj-Rn
  • Rayburn Bill (Public Utility Act of 1935)
    1935
  • Read, Granville M.
    1950
  • Reconstruction Finance Corporation
    1945
  • Reese, Everett. D.
    1954
  • Reid
    1945-1954
  • Rhodes, H. W.
    1938
  • Richards, H. Moore
    1940
  • Richardson-Wayland Electrical Corporation
    1918-1954, n.d.
box-folder 4 folder: 4
Ro-Rz
  • Roanoke Country Club
    1942-1952
  • Roanoke, Virginia - Real Estate Taxes,
    1932-1953, n.d.
  • Roanoke World News
    1950
  • Roberson, Curtis
    1947-1954
  • Roberts, W. S.
    1941
  • Robertson, A. Willis
    1947-1950, n.d.
  • Robertson, William P.
    1942-1943
  • Rogers Peet Company
    1949
  • Rose
    1950
  • Royal-Eastern Electrical Supply Company
    1953
  • Ruffin, Peter B.
    1948-1950
  • Rumsey, George A.
    1948-1949
box-folder 4 folder: 5
Sa-Sd
  • St. Luke's Hospital
    1942-1948
  • Salvation Army
    1947-1949, n.d.
  • Sammis, Walter
    1942-1944
  • Sanders, Claytor
    1936
  • Sanders, Lucy
    1936, n.d.
  • Sands Point Golf Club
    1941-1942
  • Sawyer, R. Tom
    1948
  • Sawyer, Willits H.
    1948-1949
  • Schenck, Pansy
    1951, n.d.
  • Schley, Frederic C.
    1945-1946
  • Schmidt, Henry G.
    1949
  • Sclater, I. H.
    1938-1949
box-folder 4 folder: 6
Se-Sg
  • Seabrook Farms Company
    1949
  • Sears Roebuck and Company
    1947, n.d.
  • Securities and Exchange Commission
    1937-1954
  • Security Analysts, New York Society of
    1951
  • Seven Gables Bookshop
    1950
  • Seymour, Frederick D.
    1952
box-folder 4 folder: 7
Sh-Sped
  • Shedd, Fred
    1948
  • Sheraton Hotel (Boston, Massachusetts)
    1949
  • Sidur, Marguerite
    1937
  • Sidur, Robert Alexander
    1939-1954, n.d.
  • Siebrecht, Alice
    1943
  • Sliter, H. M.
    1949
  • Slocum, Harry Spencer
    1941-1949, n.d.
  • Slover, S. L.
    1939
  • Smith, George Otis
    1936
  • Smith, R. H.
    1954, n.d.
  • Smith, W. H.
    1941
  • Social Security
    1936-1949
  • Sollitt, Ralph
    1948
  • Sorenson, C. V.
    1947-1953, n.d.
  • Southeastern Electric Exchange
    1950
  • Sowle, Harry
    1951
  • Spear, L. Y. "Willy"
    1944-1947, n.d.
box-folder 4 folder: 8
Spee
[2 folders]
  • Speeches
    1951-1953, n.d.
box-folder 5 folder: 1
Spef-Ss
[2 folders]
  • Sporn, Philip
    1947-1960, n.d.
  • Sprague, Frank Julian
    1948-1953
box-folder 5 folder: 2
Sta-Stn
  • Stanley, W. F.
    1943
  • Stansbury, H. A.
    1941, n.d.
  • Stearns, Florence D.
    1953, n.d.
  • Steele, R. B.
    1945
  • Stephenson, Walter G.
    1938
  • Stereo Slide Service
    1952
  • Sterling, J. Loren
    1947
  • Sterling, Lee
    1949-1954, n.d.
  • Stevens, R. G.
    1947, n.d.
  • Stevenson, T. Kennedy
    1952-1954
  • Stewart, Robert
    1946
  • Stillman, Hugh D.
    1953
box-folder 5 folder: 3
Stoa-Stoj
[2 folders]
  • Stocks
    1947-1954, n.d.
box-folder 5 folder: 4
Stok-Sz
  • Stoke, H. F.
    1936-1949
  • Stone, Edward L. (Stone Printing and Manufacturing Company)
    1935
  • Strain, W. C. (Radford Limestone Company)
    1938-1940
  • Sutton, Louis V.
    1948, n.d.
  • Swanson, Dale H.
    1947-1949
  • System Disturbance
    1950
box-folder 5 folder: 5
T-U
  • Tabor, C. H.
    1941
  • Taylor, Charles
    1943, n.d.
  • Taylor, John M.
    1950
  • Thomas, Margaret Loring
    1953
  • Thompson, Street Garage
    1952
  • Thompson, W. C. Garage (Biddeford, Maine)
    1942
  • Thornburg, C. A.
    1948
  • Tice, William
    1949
  • Tidd, George N.
    1945-1949
  • Torchio, Philip
    1947-1952, n.d.
  • Torrey, Carl E.
    1941
  • Travelers Aid Society
    1941-1953
  • Travelers Insurance
    1937-1941
  • Troy, M. O.
    1938
  • Turner, Harold
    1946-1953, n.d.
  • Tynes, Buford C.
    1951
  • Underwood and Underwood
    1944, n.d.
  • Union Fishermens Co-operative
    1953, n.d.
  • United Air Lines
    1941
  • United States Casualty Company
    1943, n.d.
  • United States Treasury Dept.
    1944
  • Universal Signal Appliances Company
    n.d.
  • University of Virginia Graduate School of Business
    1952, n.d.
box-folder 5 folder: 6
Va-Virginia O
  • Veterans Administration
    1945-1954, n.d.
  • Virginia Bridge Company
    1938
  • Virginia Coal and Coke Company
    1954
  • Virginia Electric and Power Company
    1938-1951
  • Virginia Historical Society
    1952, n.d.
box-folder 5 folder: 7
Virginia Polytechnic Institute - Alumni
1936-1963, n.d.
[5 folders]
box-folder 6 folder: 1
Virginia Polytechnic Institute Educational Foundation
1948-1954, n.d.
[4 folders]
box-folder 6 folder: 2
Virginia Polytechnic Institute - General
1938-1959, n.d.
[2 folders]
box-folder 6 folder: 3
Virginia Q-Vz
  • Virginia State Commission on Conservation and Development
    1938, n.d.
  • Virginia State Corporation Commission
    1950
  • Virginians, The
    1952-1953
  • Virginias Seniors Golf Association
    1940-1953
box-folder 6 folder: 4
Wa-Whe
  • Wade, Charlie
    1947
  • Wagenhals, E.
    1943-1947, n.d.
  • Waldo, Marion
    1946
  • Waldo, Paul V. W.
    1944
  • Walker, Thomas P.
    1947
  • Ward, N. Floyd
    1941-1942
  • Washington, Booker T. Birthplace Memorial
    1947, n.d.
  • Washington Square Association
    1934
  • Watson, E. Alban
    1952
  • Way, Asa P.
    1947
  • Wellford, Armstead L.
    1951
  • Werth, Bogardus
    1951
  • Werth, James Robert
    1947-1951
  • Werth, Pauline
    1947
  • West Penn Power Company
    1953
  • Wheelock, John Hall
    1953
box-folder 6 folder: 5
Whf-Wn
  • White, Bryant
    1935-1950
  • White, Charles M. Jr.
    1941-1942
  • Whitefield, W. I.
    1938-1948
  • Whittington, Will M.
    1950
  • Who's Who in Transportation and Communication
    1942
  • Wildman, Eunice
    1948
  • Wildman, Loyd
    1943-1948
  • Williams, E. B.
    1947
  • Williams, Harrison
    1953
  • Williams, R. Gray
    1942
box-folder 6 folder: 6
Wo-Wz
  • Wood, Charles P.
    1954
  • Wood, W. E.
    1947
  • Woodcock, Floyd W.
    1943-1953, n.d.
  • Woodrum, Clifton A.
    1935-1948, n.d.
  • Woods, James P.
    1938
  • Woodward, J. B.
    1953
  • Woodyard, Henry C.
    1947
  • Wright, Frederick A.
    1940
  • Wylie's Fishing Calculator
    1944
  • Wysor, Frank
    1950-1951
box-folder 6 folder: 7
X-Z
  • YMCA
    1948-1949
  • Zapp, L. M.
    1936-1942
  • Ziegler, William Jr.
    1948
  • Zimmerman, Laura V.
    1938