inventory of the reynolds family papers pc.194camel cigarettes, first appearing in 1913, made...
TRANSCRIPT
Reynolda House Museum of American ArtCopyright 4 April 20152250 Reynolda Road
P.O. Box 7287
Winston-Salem, North Carolina, 27109
336-758-5139
Inventory of the Reynolds Family Papers PC.194.03
Finding aid prepared by Bari Helms
This finding aid was produced using the Archivists' Toolkit
April 16, 2015
Describing Archives: A Content Standard
Inventory of the Reynolds Family Papers PC.194.03
- Page 2 -
Table of Contents
Summary Information ................................................................................................................................. 3
Biographical Note.......................................................................................................................................... 4
Scope and Content.........................................................................................................................................5
Arrangement...................................................................................................................................................6
Administrative Information .........................................................................................................................6
Related Materials ........................................................................................................................................ 7
Controlled Access Headings..........................................................................................................................8
Collection Inventory...................................................................................................................................... 9
Biographical/Genealogical File,.............................................................................................................. 9
Hardin William Reynolds (1810-1882),................................................................................................10
R.J. and Katharine S. Reynolds,........................................................................................................... 16
Legal Records,....................................................................................................................................... 30
Reynolda Estate,.................................................................................................................................... 36
Reynolda Farms,.................................................................................................................................... 38
Reynolda Gardens,.................................................................................................................................40
Reynolda House,....................................................................................................................................42
Subject Files,..........................................................................................................................................44
Printed Material,.................................................................................................................................... 55
Inventory of the Reynolds Family Papers PC.194.03
- Page 3 -
Summary Information
Repository Reynolda House Museum of American Art
Title Reynolds Family Papers
Date [bulk] Bulk, 1904-1925
Date [inclusive] 1787-1973
Extent 21.5 Cubic feet 47 boxes
Language English
Abstract The Reynolds Family Papers were created by the Reynolds family of
North Carolina and Virginia, primarily tobacco baron R.J. Reynolds and
his wife Katharine Smith Reynolds. Correspondence, financial, and legal
records document the creation and early years of the Reynolds’ 1,000-
acre estate and working farm, Reynolda, located in Winston-Salem, North
Carolina. Other subjects of note are the Reynolds family’s philanthropic
and social activities and the R.J. Reynolds Tobacco Company.
Preferred Citation
Reynolds Family Papers, 1787-1973. Reynolda House Museum of American Art, Winston-Salem, NorthCarolina.
Inventory of the Reynolds Family Papers PC.194.03
- Page 4 -
Biographical Note
Born at Rock Spring Plantation in Patrick County, Virginia, on 20 July 1850, Richard Joshua “R.J.”Reynolds (1850-1918) was the son of tobacco planter Hardin William Reynolds (1810-1882) and NancyJane Cox (1825-1903). Hardin William built Rock Spring Plantation, located near Critz, Virginia, in 1843on land first purchased in 1814 by his father Abraham “Abram” Reynolds (1771-1838). The plantationproved quite adept at producing bright leaf tobacco. A tremendously ambitious man, Hardin was asuccessful farmer, merchant, and banker. Hardin, who processed his first tobacco at the young age of18, created a tobacco manufactory to turn the bright leaf into chewing tobacco on the Patrick Countyproperty, and by the 1850s, tobacco was his principal form of income. Hardin also operated a thrivingcountry store on the land selling a variety of goods such as corn, oats, coffee, sugar, cloth, clothing,bacon, flour, peaches, and boots. By 1860, Hardin William Reynolds owned nearly two dozen propertiesconsisting of 8,000 acres in Patrick County and 3,000 acres in nearby Stokes County, North Carolina. His59 slaves made him one of the largest slaveholders in that area of Virginia. Hardin and Nancy Jane CoxReynolds had 12 children including R.J. Reynolds, founder of Reynolds Tobacco Company, and his olderbrother Abram Reynolds, father of Richard Samuel Reynolds, founder of Reynolds Aluminum.
Before becoming a vital player in the industrialization of the New South, R.J. Reynolds worked for hisfather’s tobacco business, attended Emory & Henry College from 1868 to 1870, and eventually finishedat Bryant & Stratton Business College in Baltimore, Maryland, in 1873. In 1874, R.J. Reynolds soldhis share in the family tobacco business and moved south to Winston-Salem, North Carolina, where heestablished his own plug (chewing) tobacco factory in 1875. In 1888 he incorporated his business as theR.J. Reynolds Tobacco Company. Introductions of new tobacco blends and innovation in advertisingmade Reynolds a success. The popularity of Prince Albert smoking tobacco, introduced in 1907, andCamel cigarettes, first appearing in 1913, made Reynolds Tobacco number one in the tobacco industry.Inaddition to his shrewd business dealing, R.J. was known as having a genuine concern for his employees,both white and African American. R.J. opened doors to economic development and left a lasting legacy ofcharitable giving.
In 1905, Reynolds married Katharine Smith (1880-1924) and found a loving partner to match his driveand ambition. R.J.’s first cousin once removed, Katharine Smith of Mount Airy, North Carolina, was thedaughter of Zachary Taylor Smith (1847-1938) and Mary Susan Jackson (1855-1926). A student at theNorth Carolina State Normal and Industrial College and a graduate of Sullins College in Bristol, Virginia,where she earned a degree in English literature, Katharine worked as a secretary at the Reynolds TobaccoCompany before marrying R.J. in her parent’s home in Mount Airy on the morning of 27 February 1905.After a honeymoon trip to Europe, the couple settled in a mansion at 666 West Fifth Street in Winstonnear the Reynolds tobacco factories. Between 1906 and 1911, the couple had four children: RichardJoshua Jr. “Dick” Reynolds(1906-1964), Mary Katharine Reynolds Babcock (1908-1953), Nancy SusanReynolds (1910-1985), and Zachary Smith Reynolds (1911-1932).
Proving herself to be equal to her husband’s business acumen, Katharine Reynolds began buying landafter her first year of marriage. Over the next several years Katharine would purchase 27 tracts of landthat would become the 1,000-acre Reynolda estate. Building and landscape work at Reynolda began
Inventory of the Reynolds Family Papers PC.194.03
- Page 5 -
in 1912; its creation was part of the American Country Place movement. Katharine hired Philadelphia-based architect Charles Barton Keen to design the family’s home and all of the buildings on the workingfarm. New York landscape designers Buckenham & Miller drew up the master landscaping plan but weresoon replaced by another Philadelphian practicing landscape architecture, Thomas W. Sears. The finalestate consisted of a 60-room bungalow; formal gardens; 16-acre Lake Katharine; recreational facilities;Reynolda Village, home to the estate’s workers; Five Row, resident houses for African Americanworkers; Reynolda School, and a model farm where local farmers could learn progressive techniques inagriculture, dairying, livestock raising, and horticulture.
The Reynolds family moved to Reynolda upon the house’s completion in December 1917, when R.J.was already seriously ill of what is now believed to have been pancreatic cancer. R.J. died on 29 July1918, and his funeral would be the first public event held at Reynolda. After her husband’s death,Katharine donated land to be turned into a high school to be named after R.J. Reynolds and paid for anew auditorium, all designed by Reynolda’s architect and landscape designer Charles Barton Keen andThomas Sears.
In 1921, Katharine married her second husband J. Edward Johnston (1893-1951), whom she had hiredas principal for the Reynolda School. During this time Reynolda continued as a working farm and dairywith the addition of a polo field. Katharine gave birth to two children during her second marriage--LolaKatharine Johnston, who died at birth, and J. Edward Johnston Jr. (1924-2005). A few days after the birthof her son with Johnston, Katharine died in New York from a blood clot.
Following Katharine’s death, Reynolda was held in trust for the next ten years. In 1935, oldest daughterMary Reynolds Babcock purchased the estate from her siblings. Together with her husband Charles H.Babcock Sr., Mary modernized the estate adding a sunken garden to the bungalow’s main entrance, anindoor swimming pool, and a recreation themed basement with a modern bar, game room, floors forskating, a shooting gallery, and bowling alley. Initially the Babcocks spent only holidays and vacationsat Reynolda, living primarily at their home in Greenwich, Connecticut. During World War II, while herhusband Charlie was serving with the United States Army, Mary moved her four children to Reynolda,where the family would relocate year round in 1948.
During the Babcock’s tenure, Reynolda slowly ceased being a working farm, and the family donated orsold much of the estate’s acreage. The most notable donation was the 350 acres given to Wake ForestCollege in 1946 for the school’s relocation from Wake Forest, North Carolina. Ultimately, the Babcockswould give 605 acres to Wake Forest University, including Reynolda Gardens and Reynolda Village.
After Mary Reynolds Babcock’s death in 1953, Charlie Babcock remained at Reynolda with his secondwife Winnifred Penn Knies, whom he married in 1954. In 1964, Babcock established Reynolda, Inc., anonprofit dedicated to arts and education. The Babcocks’ oldest daughter, Barbara Babcock Millhouse,became its first president, and under her leadership it became Reynolda House Museum of American Artin 1967.
Scope and Content
Inventory of the Reynolds Family Papers PC.194.03
- Page 6 -
The Reynolds Family Papers consist primarily of correspondence, financial records, and legal documentsof R.J. and Katharine Smith Reynolds, with the bulk of the collection documenting the developmentand early years of Reynolda as a private estate and working farm from 1912-1924. Part of the AmericanCountry Place Movement, Reynolda reflected the trend through which elite Americans created largehouses in park-like setting with model farms and extensive recreational facilities. The majority of thecorrespondence in the collection belongs to Katharine Smith Reynolds and records her interactionswith architects, landscape architects, designers, merchants, employees, family, and friends. Significantcorrespondents include Philadelphia-based architect Charles Barton Keen (1868-1931), landscapearchitect Thomas W. Sears (1880-1966), Wanamaker’s department store, Lord & Burnham greenhousedesigners, and the Aeolian Pipe Organ Company. Other correspondence relate to Kathrine Reynolds’civic and social activities. The correspondence of R.J. Reynolds, and to lesser extent letters belonging tohis wife, contain information on the tobacco industry and the Reynolds Tobacco Company.
The two series Reynolda Estate and Reynolda Farm document the design and construction of thefarm, dairy, and Reynolda Village, which housed white managerial estate employees. Plant Lists andcorrespondence record work performed in the formal gardens and greenhouse. Additionally, accounts,correspondence, and receipts provide insight into the daily activities on the estate and offer a glimpse atthe employees living and working at Reynolda.
Subject Files document Katharine and R.J.’s philanthropic work, social activities, travel, and the tobaccoindustry.
The papers of Hardin William Reynolds included in the collection represent life on Rock SpringPlantation in Patrick County, Virginia in the second half of the nineteenth century. These papers concernHardin’s tobacco business, general store, legal dealings, and slave holdings. Notably, account records,bills of sale, and Freedmen’s papers record information about the African Americans living on the estatebefore and after the Civil War.
Arrangement
Arranged in ten series, five of which have been further arranged in subseries.The contents of each seriesor subseries are arranged alphabetically by subject name, personal name, or corporate name. Unlessotherwise noted in the series and subseries descriptions, the arrangement scheme for the collection wasimposed during processing in the absence of a usable original order.
Administrative Information
Inventory of the Reynolds Family Papers PC.194.03
- Page 7 -
Publication Information
Reynolda House Museum of American Art Copyright 4 April 2015
Access Restrictions
The collection is open for research use. Access to Series 4, Subseries 4, Sheriff’s Records, 1932, isrestricted; consult the Reynolda House Museum of American Art Director of Archives for details.
Reproduction and Use
Reynolda House Museum of American Art holds copyright to most of the materials housed in its archivalcollections. Potential publishers of written works that quote, paraphrase, and/or contain reproductions ofmaterial from the Museum’s archival collections must be granted permission to publish by the RHMAADirector of Archives.
Acquistion Information
The Reynolds Family Papers were initially gifted to Wake Forest University by Nancy Susan Reynoldson 15 May 1976 and 22 February 1982. Other items were received by Wake Forest University as transfersfrom Reynolda House, Inc., on 13 August 1976, 30 November 1976, 15 June 1978, 6 October 1980,28 October 1980, and 26 January 1981. In 1993, when Reynolda House Museum of American Artestablished its archives, the collection was transferred to the RHMAA Archives. Additionally, other itemsin the collection have been gifted or purchased directly to Reynolda House Museum of American Art withvarious accession dates.
Related Materials
Related Material
Digital reproductions of select correspondence files of R.J. and Katharine Reynolds are availableelectronically with the online collections on the Reynolda House Museum of American Art website and atthe North Carolina Digital Heritage Center.
Separated Material
At some point in the collection’s history, photographs and architectural and landscape plans wereseparated into their own distinct collections. They now comprise the Reynolda House Museum ofAmerican Art Historic Photograph Collection and the Reynolda House Museum of American Art HistoricArchitectural and Landscape Plans Collection.
Inventory of the Reynolds Family Papers PC.194.03
- Page 8 -
Controlled Access Headings
Family Name(s)
• Reynolds Family, Winston-Salem, North Carolina
Personal Name(s)
• Babcock, Mary Reynolds, 1908-1953• Keen, Charles Barton, 1868-1931, Architect• Reynolds, Dick, (Richard Joshua Reynolds, Jr.), 1906-1964• Reynolds, Hardin William, 1810-1882• Reynolds, Katharine Smith, 1880-1924• Reynolds, Nancy Susan, 1910-1985• Reynolds, R. J., (Richard Joshua), 1850-1918• Reynolds, Z. Smith, (Zachary Smith), 1911-1932• Sears, Thomas Warren, 1880-1966, Landscape Architect
Inventory of the Reynolds Family Papers PC.194.03
Biographical/Genealogical File,
- Page 9 -
Collection Inventory
Biographical/Genealogical File, 1810-1971
Box Folder
Bible Records, 1810-1911 1 1
Genealogical Chart, n.d. 1 2
Genealogical Notes, 1965; n.d 1 3
Oversize Folder
Holman, Libby (1904-1971), 1971-1979 1 1
Box Folder
Smith, Zachary Taylor (1847-1938), 1938 1 3a
Reynolds, Abram David (1847-1925), 1965; 1969; n.d. 1 4
Reynolds, Abram David and Senah Ann Hoge Reception Invitation, 1872 1 5
Reynolds, Abram David Reminiscenses, 1899-1967 1 6
Reynolds, Hardin Harbour (1850-1918), 1922; 1964; 1969 1 7
Reynolds, Julian Sargeant (1936-1971), 1970-1971 1 8
Inventory of the Reynolds Family Papers PC.194.03
Hardin William Reynolds (1810-1882),
- Page 10 -
Reynolds, Nancy Susan (1910-1985), 1917 1 9
Reynolds, Richard Joshua (1850-1918), 1887-1971 1 10
Reynolds, Richard Joshua Death Clippings, 1918 1 11
Reynolds, Richard Joshua Estate, 1919-1920 1 12
Box Folder Oversize
Reynolds, Richard Joshua Jr. (1906-1964), 1934-1983 1 12a 1
Box Folder
Reynolds, Richard Samuel (1877-1965), 1966 1 13
Reynolds, Walter Robert (1866-1921), circa 1921 1 14
Reynolds, William Neal (1863-1951), n.d. 1 15
Reynolds, Zachary Smith (1911-1932), 1947-1984 1 15a
Reynolds Family Miscellaneous Clippings, 1919-1967 1 16
Hardin William Reynolds (1810-1882), 1825-1902
Scope and Contents note
This series documents the activities of Hardin William Reynolds and represent life on Rock Spring
Plantation in Patrick County, Virginia in the second half of the nineteenth century. These papers concern
Hardin’s tobacco business, general store, legal dealings, and slave holdings. Notably, account records,
Inventory of the Reynolds Family Papers PC.194.03
Correspondence,
- Page 11 -
bills of sale, and Freedmen’s papers record information about the African Americans living on the estate
before and after the Civil War.
Correspondence, 1853-1902
Box Folder
General, 1853-1902 1 17-18
Financial Documents, 1837-1887
Box Folder
Account Book, 1877-1878
Scope and Contents note
Account Book for Hardin William Reynolds' general store which operated
at Rock Spring Plantation documents customer purchases, including
purchases made by R.J. Reynolds. Notably, African American patrons of
the store are identifiable by the use of the term "Colored" adjacent to the
names on the accounts.
1 19
Accounts Payable (Individuals), 1837-1883 1 20-23
Accounts Payable (Store), 1855-1883 1 24-27
Accounts Receivable, 1843-1880 2 28-31
Bills of Exchange, 1853-1882 2 32-34
Inventory of the Reynolds Family Papers PC.194.03
Legal Documents,
- Page 12 -
Bills of Sale, 1849-1874 2 35
Bills of Sale (Slaves), 1849; 1859; 1863; 1864 2 36
Bonds and Due Notes, 1858-1882 2 37
Checks, 1882 2 38
Methodist Episcopal Church Receipt and Subscription List, 1850; n.d. 2 38a
Notebook with list of creditors and miscellaneous notes, circa 1875-1879 2 39
Payment Order, 1877 2 40
Pension Receipts, 1882 2 41
Promissory Notes, 1837-1887 2 42-48
Receipts, 1840-1878 2 49-56
Salem Academy Account for Catherine Reynolds, 1859 2 56a
Tax-in-Kind, 1864 2 57
Tax Receipts, 1866-1885 2 58-59
Legal Documents, 1825-1895
Inventory of the Reynolds Family Papers PC.194.03
Court Accounts,
- Page 13 -
Court Accounts, 1833-1887
Box Folder
Accounts Collected, 1883 2 60
Carrol County, Virginia, 1859 2 61
Floyd County, Virginia, 1866-1869 2 62
Franklin County, Virginia, 1866 2 63
Henry County, Virginia, 1866-1881 2 64
Patrick County, Virginia, 1833-1887 2 65-68
Court Records, 1834-1895
Box Folder
Affidavits, 1856-1886 3 69
Attendance Certificates, 1870-1876 3 70
Declaration, 1865 3 71
Decrees, Judgments, and Bonds, 1858-1895 3 72
Estate Papers of Joseph Kennerly, 1871 3 73
Inventory of the Reynolds Family Papers PC.194.03
Estate Papers,
- Page 14 -
Estate Papers of David H. Reynolds, 1834-1850 3 74
Summons, 1854-1882 3 75
Estate Papers of David H. Reynolds, 1834-1850 3 72
Estate Papers, 1858-1893
Box Folder
Accounts in Admr. of H. W. Reynolds vs. J. L. Anglin, 1858-1886 3 76
Court Accounts, 1879-1886 3 77
Court Papers, 1882-1893 3 78
Inventory and Sale Bill of Personal Property, 1883; 1886 3 79
Promissory Notes, 1882-1884 3 80
Receipts, 1882-1888 3 81
Rent Bonds, 1883-1884 3 82
Sheriff's Accounts, 1884-1886 3 83
Land Records, 1825-1887
Box Folder
Inventory of the Reynolds Family Papers PC.194.03
Legal Papers,
- Page 15 -
Deeds, Land Surveys, and Plats, 1825-1881 3 84
Deeds of Trust, 1843-1887 3 85
Land Grant, 1848 3 86
Lease, 1882 3 87
Title Bonds, 1850; 1860 3 88
Legal Papers, 1838-1887
Box Folder
Business License, 1875 3 89
Contracts, 1866-1869 3 90
Crop Contracts, 1861-1887 3 91
Crop Lein, 1865 3 92
Freedmen's Papers, 1865-1866 3 93
Postmaster's Records (Rock Springs, VA), 1859-1882 3 93a
Powers of Attorney, 1838 3 94
Inventory of the Reynolds Family Papers PC.194.03
R.J. and Katharine S. Reynolds,
- Page 16 -
Public School Report Receipts, 1873-1874 3 94a
Will of Abram David Reynolds (1847-1925), n.d. 3 95
R.J. and Katharine S. Reynolds, 1903-1926
Correspondence, 1905-1926
Scope and Contents note
Correspondence of Katharine Reynolds with architects, landscape architects, designers, merchants,
and Reynolda employees document the design and construction of Reynolda and the early years of the
estate up until 1924. Significant correspondents include Philadelphia-based architect Charles Barton
Keen, landscape architect Thomas W. Sears, landscape architect Louis L. Miller, greenhouse designers
Lord & Burnham, Wanamaker’s department store, Lord & Burnham greenhouse designers, the Aeolian
Pipe Organ Company, and Reynolda employees such as greenhouse manager Robert Conrad and
nurse Henrietta Van den Berg. Other correpondents include family and friends and record Katharine
Reynolds's civic and social activities. The correpspondence of R.J. Reynolds relate his relationship with
his familty and his dealings within the tobacco industry and the R.J. Reynolds Tobacco Company.
R.J. Reynolds (1850-1918), 1906-1917
Box Folder
Letters from Katharine S. Reynolds, 1913-1917 4 96-97
A-F, 1906-1917 4 98
G-L, 1906-1917 4 99
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 17 -
M-R, 1907-1917 4 100
S-Z, 1906-1917 4 101
Katharine Smith Reynolds (1880-1923), 1903-1926
Box Folder
Letters from R.J. Reynolds, 1903-1917 4 102-107
A, 1908-1921 4 108-109
Aeolian Pipe Organ Company (New York), 1904-1919 4 110
Aitken, Elizabeth and Jessie, 1912-1913 4 110a
Anderson, Nannie F. and Margaret Neal, 1908-1921 4 110b
Anderson, Neal L. [Presbyterian Minister], 1910-1921 4 111
Argus Press Clipping Service (New York), 1918 4 112
Atlantic Bitulithic Company, 1917-1918 4 113
Austin Organ Company (Hartford, Connecticut), 1915-1919 4 114
B, 1905-1921 4 115-120
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 18 -
B. Altman & Company (New York) [clothing], 1910-1913 5 121
Baltimore School of Art Needlework, 1911-1918 5 122
Bell Telephone Company, 1912-1917 5 123
Bernard, Elizabeth and Emma, 1908-1913 5 123a
Brown, Lewis F., 1918 5 123b
C, 1905-1921 4 124-127
California Fruit Company (D.C.), 1912 5 128
Carter, Mary D., 1906-1919 5 129
Casler, Anna D., 1910-1913 5 130
Century Electric Company (St. Louis), 1912-1913 5 131
Cocroft, Susana [physical fitness], 1912-1913 5 132
Coe-Mortimer Company [fertilzer], 1907-1910 5 133
Coit, Laura Hill [State Normal and Industrial College], 1917-1919 5 133a
Conrad, Robert, 1918 5 134
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 19 -
Crim, Evie [secretary], 1919-1921 5 135
Critz, Senah [KSR's niece], 1918 5 136
D, 1906-1922 5 137-140
Daniel, Mary, 1912-1913 5 141
Dean's (New York), 1912 5 142
Demonet's (D.C.) [caterer], 1912 5 143
Dominick & Dominick (New York) [stockbrokers], 1906-1918 5 144
Dunn, Maxie Henry Smith [Katharine Reynolds' sister], 1906-1918 5 145
Duparquet, Huot, & Moneuse Company (D.C.) [cooking
range], 1904-1918
5 146
E, 1912-1921 5 147
Edward F. Caldwell & Company (New York) [light fixtures], 1916-1918 5 148
Emil Fisher (Baltimore) [cleaners], 1912-1913 5 149
F, 1906-1921 5 150-152
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 20 -
FAO Schwarz, 1912-1917 5 152a
F.C. Abbott & Company (Charlotte, N.C.) [stockbrokers], 1917-1918 5 153
Frank E. Davis Fish Company, 1912-1919 5 154
G, 1906-1921 5 155-159
Grove, Anna M., 1906-1913 6 160
Gray, Nathalie F. Lyons, 1912-1919 6 161
Gunn, Blanche H., 1918 6 162
H, 1906-1921 6 163-167
Hall Garten & Company (New York) [bankers], 1912 6 168
Hatfield, William Hollis, 1917-1918 6 168a
Haughten & Haughten [dressmakers], 1910-1913 6 169
Hawkins, Miss C. A. [Robbinsville Academy principal], 1910-1912 6 170
Henshaw, Abbie, 1908-1912 6 171
Hill, Jessie B., 1918 6 171a
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 21 -
Hinshaw, Ida Clifton, 1910-1921 6 172
Humphreys, C. Gilbert (Winston-Salem) [architect], 1918 6 173
Hunt, Wilkinson, & Company [curtains/carpet], 1909 6 174
I, 1910-1918 6 175
J, 1905-1921 6 176-178
J.L. Mott Iron Works [fountain at Reynolds' Fifth Street house], 1912 6 179
James L. McAutcheon & Company [dry goods], 1909-1918 6 180
John Wannamaker's, 1917-1918 6 181
K, 1909-1919 6 182
Kaminer, Mrs. Ernest H., 1912-1921 6 183
Kehaya, Grace, 1919-1921 6 184
Keen, Charles Barton [architect], 1912-1919 6 185
L, 1905-1922 6 186-189
L.B. Brickenstein [plumber], 1912 6 190
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 22 -
L.D. Wilkinson [furnishings], 1908-1913 7 191-192
Lewis & Conger [furnishings], 1917-1918 7 193
Lord & Burnham [greenhouse designers], 1912-1913 7 194-195
Louis L. Miller [landscape engineer], 1912-1915 7 196
Ludlow, Louise H., 1912-1918 6 197
Ludowici-Celadon Co. [terra cotta roofing], 1912-1916 6 197a
Lybrook, Mary [Katharine Reynolds' niece], 1906-1918 7 198
Mc, 1910-1918 7 199
M, 1905-1921 7 200-203
Mengel Box Company, 1906-1918 7 204
Merchants-Mechanics First National Bank, 1911-1918 7 205-206
Morrison, Minnie [Reynolda teacher], 1918-1921 7 207
N, 1905-1921 7 208-209
O, 1906-1921 7 210
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 23 -
P, 1905-1919 7 211-213
Peter Henderson & Company [seedsmen], 1907-1912 7 214
Pollack's [furniture], 1912 7 215
Q, 1912-1918 7 216
R, 1908-1921 7 217-220
Rees & Rees [cleaners], 1915-1918 7 221
Remington Typewriter Company, 1917-1919 7 222
Reynolds, Annie [Mrs. Harbour Hardin Reynolds]
(1875-1971), 1912-1921
8 223
Reynolds, Ethel [Mrs. Hardin William] (1877-1961), 1906-1918 8 224
Reynolds, Kate Biting [Mrs. William Neal] (1867-1946), 1912-1918 8 225
Reynolds, Senah A. [Mrs. Abram David] (1849-1925), 1908-1921 8 226
S, 1905-1921 8 227-234
Samuel Feast & Sons [florist], 1909-1913 8 235
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 24 -
Samuel Kirk & Sons, Inc. [silversmiths], 1909-1913 8 236
Sears, Thomas W. [landscape architect], 1917-1919 8 237
Simpson, Sarah M. [Mrs. Thomas W.], 1918-1921 8 238
Smith, Irene [Katharine Reynolds' sister], 1906-1921 8 239
Smith, Mary Susan (1855-1926) [Katharine Reynolds' mother], 1912 8 239a
Smith, Ruth [Katharine Reynolds' sister], 1918 8 240
Smith, Zachary Madison (1886-1948) [Katharine Reynolds'
brother], 1906-1918
8 241
Smith, Zachary Taylor (1847-1938) [Katharine Reynolds'
father], 1911-1918
8 242
Southern Motor Car Company, 1909 8 243
Staley, Sue Reynolds (1875-1933) [Mrs. Thomas Franklin], 1907-1918 8 244
Swenson, Elina [nurse], 1917 8 245
T, 1906-1918 8 246
Taliaferro, Ella [nurse], 1917 8 247-248
Inventory of the Reynolds Family Papers PC.194.03
Katharine Smith Reynolds (1880-1923),
- Page 25 -
Tiffany & Company (New York), 1910-1918 8 249-250
U, 1908-1919 8 251
V, 1908-1919 8 252
Van den Berg, Henrietta "Bum" [nurse], 1912-1925 8 253-257
W, 1904-1920 9 258-262
Wachovia Bank & Trust Company, 1909-1918 9 263
Watkins, W. H. [books], 1910-1918 9 264
Waverly Company (Indianapolis) [automobiles], 1913 9 265
Wiley & Wilson [consulting engineers], 1916-1919 9 266
William Baumgarten & Company [tapestries], 1917-1919 9 267
Wood, Mary W., 1906-1918 9 268
X-Y, 1906-1918 9 269
Young Women's Christian Association (Winston-Salem), 1912-1917 9 270
Z, 1912 9 271
Inventory of the Reynolds Family Papers PC.194.03
Children of R.J. and Katharine S. Reynolds,
- Page 26 -
Unidentified, 1912-1921 9 272-274
Telegram Book, 1912 9 275
Children of R.J. and Katharine S. Reynolds, 1907-1926
Box Folder
Reynolds, Mary Katharine, 1918-1926; n.d. 9 276-278
Reynolds, Mary and Nancy, 1921 9 279
Reynolds, Nancy Susan, 1917-1923; n.d. 9 280
Reynolds, Richard Joshua Jr. "Dick", 1907-1922; n.d. 9 281
Reynolds, Zachary Smith, 1917-1923 9 282
Financial Records, 1881-1923
Bills and Receipts, 1904-1923
Box Folder
A, 1910-1918 9 283
B, 1910-1919 9 284
Inventory of the Reynolds Family Papers PC.194.03
Bills and Receipts,
- Page 27 -
Brown-Rogers Company (Winston-Salem) [hardware], 1909-1918 9 285
C, 1909-1913 9 286
D, 1905-1918 9 287
E, 1909-1910 9 288
E.W. O'Hanlon (Winston-Salem) [druggist], 1909-1918 9 289
F, 1904-1919 9 290
F.C. Brown Son's Company (Winston-Salem) [cothes], 1904-1913 10 291
Forsyth Roller Mills [grain], 1909-1910 10 292
G, 1905-1918 10 293
G.E. Miller (Winston-Salem) [contractor], 1907 10 294
Grogan, Annie [florist], 1910-1912 10 295
H, 1909-1918 10 296
Hancock, Mrs. T.W. [dressmaking, drygoods], 1912-1918 10 297
Hitchcock-Trotter Company [drygoods], 1910-1912 10 298
Inventory of the Reynolds Family Papers PC.194.03
Bills and Receipts,
- Page 28 -
Hopper, McGaw & Company (Baltimore) [grocers], 1909-1918 10 299
I, 1912 10 300
J, 1909-1919 10 301
J. Seth Hopkins-Mansfield Company (Baltimore), 1909-1918 10 302
John Wanamaker's, n.d. 10 303
K, 1918 10 304
Keen, Charles Barton, 1918 10 304a
L, 1909-1917 10 305
M, 1909-1919 10 306
Merchants-Mechanics First National Bank, 1911-1918 10 307-308
Meyers-Westbrook Company, 1909-1912 10 309
Murta, Appleton, & Co. [hardware], 1916-1918 10 309a
N, 1910-1923 10 310
O, 1909-1910 10 311
Inventory of the Reynolds Family Papers PC.194.03
Bills and Receipts,
- Page 29 -
O'Neill & Company (Baltimore) [cleaners], 1909-1918 10 312
P, 1909-1918 10 313
Post Office, 1909-1918 10 314
R, 1909-1910 10 315
S, 1909-1921 10 316
Southern Express Company, 1909-1918 10 316a-316b
T, 1912-1918 10 317
Traymore Hotel (Atlantic City), 1917 10 318
U, 1910 10 319
W, 1909-1918 10 320
W.C. Wright & Company [shoes], 1909-1913 10 321
W.T. Vogler & Son [jewelers], 1909-1912 10 322
Western Union Telegraph Co., 1912-1915; n.d. 10 322a
Z, 1912 10 323
Inventory of the Reynolds Family Papers PC.194.03
Bank Records,
- Page 30 -
Bank Records, 1904-1917
Box Folder
Bank Statements, 1905-1917 10 324
Canceled checks, check stubs, 1904-1917 10-12 325-338
Savings Account Book, 1913 12 339
Box Folder
Bill of Sale, n.d. 12 340
Stock Listings, 1908-1909 12 341
Tax Files, 1881-1917 12 342
Miscellaneous, n.d. 12 343
Legal Records, 1875-1964
R.J. and Katharine S. Reynolds, 1875-1949
Box Folder
Abstract (Fries property), 1925 RS1 1
Bon Air Realty Company Property Map, 1922 RS1 2
Inventory of the Reynolds Family Papers PC.194.03
R.J. and Katharine S. Reynolds,
- Page 31 -
Deeds: RJR to West Fifth Street property, 1879-1912 RS1 3
Deeds to KSR, 1909; 1920 RS1 4
Deeds from KSR, 1920 RS1 5
Deeds: RJR to A-F, 1881-1923 RS1 6
Deeds: RJR to G-S, 1875-1916 RS1 7
Deeds: RJR to T-W, 1899-1911 RS1 8
Deeds: RJR to Sycamore Street property, 1881-1918 RS1 9-10
Deeds: R.J. Reynolds Realty Company, A-M, 1888-1927 RS1 11
Deeds: R.J. Reynolds Realty Company, O-W, 1921-1944 RS1 12
Deed to R.J. Reynolds Realty Company, 1922; 1925; 1945 RS1 13
Deeds, Miscellaneous, 1889-1949 RS1 14
Estates Evaluation, n.d. RS1 15
Insurance Policy, 1943 RS1 16
Maps & Property Descriptions, n.d. RS1 17
Inventory of the Reynolds Family Papers PC.194.03
Mary Reynolds Babcock Foundation,
- Page 32 -
Options, 1919 RS1 18
Powers of Attorney, 1918; 1931 RS1 19
Property Maps for North Winston Development Company, 1891-1892 RS1 20
Mary Reynolds Babcock Foundation, 1944-1964
Box Folder
Deeds: Mary Reynolds Babcock Foundation from Charles H and Winifred
K. Babcock, 1958; 1960
RS1 21
Deeds: Mary Reynolds Babcock Foundation to Charles H. and Winifred K.
Babcock, 1958; 1960
RS1 22
Deeds: Mary Reynolds Babcock Foundation to Farmers Cooperative
Dairy, Inc., 1954
RS1 23
Deeds: Mary Reynolds Babcock Foundation to Forsyth County Board of
Education, 1957
RS1 24
Deeds: Mary Reynolds Babcock Foundation to Summit School, 1944;
1956
RS1 25
Deeds: Mary Reynolds Babcock Foundation from R.J. Reynolds Realty
Company, 1959
RS1 26
Inventory of the Reynolds Family Papers PC.194.03
Reynolda, Incorporated,
- Page 33 -
Deeds: Mary Reynolds Babcock Foundation from Reynoda,
Inc., 1951-1959
RS1 27
Deeds: Mary Reynolds Babcock Foundation to Wake Forest
College, 1951-1963
RS1 28
Deeds: Mary Reynolds Babcock Foundation to S. Clay & Mary B.
Williams, 1958-1959
RS1 29
Estimate of Stock Values, 1957 RS1 30
Insurance Policies, 1959-1963 RS1 31
Notes Payable, 1956-1964 RS1 32
Right of Way Documents, 1945-1959 RS1 33
Stock Redemptions, 1959 RS1 34
Reynolda, Incorporated, 1903-1962
Box Folder
Agreements with Charles H. Babcock, 1954 RS1 35
Appraisal Certificates, 1946-1953 RS1 36
Contracts with Old Town Country Club, 1939; 1953 RS1 37
Inventory of the Reynolds Family Papers PC.194.03
Sheriff's Records,
- Page 34 -
Deeds: Reynolda, Inc. to A-L, 1920-1957 RS1 38
Deeds: Reynolda, Inc. to M-W, 1925-1957 RS1 39
Deeds to Reynolda, Inc., 1903-1950 RS1 40
Deeds: Reynolda, Inc. to City of Winston-Salem, 1956 RS1 41
Deeds: Reynolda, Inc. to N.C. Highway Commission, 1953-1958 RS1 42
Estimates of Business & Dwelling Values, 1922 RS1 43
Guaranty Bonds, 1927-1932 RS1 44
Lease Agreements, 1936-1962 RS1 45
Promissory Notes, 1926-1932 RS1 46
Stock Assignments, 1954 RS1 47
Utility Agreements, 1924-1927 RS1 48
Wake Forest College Promissory Note, 1955 RS1 49
Sheriff's Records, 1932
Scope and Contents
Inventory of the Reynolds Family Papers PC.194.03
Sheriff's Records,
- Page 35 -
Sheriff's Records consist of papers belonging to Transou Scott, Sheriff of Forsyth County in 1932 and
the lead investigator in the death of Smith Reynolds. Reynolds was shot on a sleeping porch at Reynolda
House on the night of 5 July 1932. Present in the house were his wife, broadway singer Libby Holman,
and their friend Ab Walker. Holman and Walker's accounts of the evening drew suspicion, and the pair
were indicted by a grand jury for Smith's murder. With insufficient evidence, the state of North Carolina
opted not to go forward with the case.
These records contain the bullets and shell casing recovered from the sleeping porch, handwritten
notes by Scott, and an examination order issued to Scott to examine the records of the Western Union
Telegraph Company and the Postal Telegraph Company in Winston-Salem. The bulk of the series
consists of letters sent to Scott by interested parties offering their professional services to aid the
investigation, anecdotal evidence, or their opinions on the shooting, it's subsequent investigation, and the
characters of the involved parties.
Access Restrictions
The use of this series is restricted. Consult the Director of Archives and Library for details.
Box Folder
Bullets and Shell Casings, 1932 28 1
Examination Order, 1932 28 2
Correspondence: A-C, 1932 28 3
Correspondence: Caruthers, Inc., 1932 28 4
Correspondence: Courtney, William J., 1932 28 5
Correspondence: D-G, 1932 28 6
Inventory of the Reynolds Family Papers PC.194.03
Reynolda Estate,
- Page 36 -
Correspondence: Drummond, W.L., 1926-1928 28 7
Correspondence: H-K, 1932 28 8
Correspondence: H.G. Dohrman & Company, 1932 28 9
Correspondence: M-P, 1932 28 10
Correspondence: R-T, 1932 28 11
Correspondence: W, 1932 28 12
Correspondence: Unsigned, 1932 28 13
Correspondence List written by Henry Walker Bagley, undated 28 14
Letter to Libby Holman, undated 28 15
Newspaper Articles, 1932 28 16
Transou Scott's Notes, 1932 28 17
Reynolda Estate, 1909-1935
Scope and Contents
The records in the Reynolda Estate series include account books, correspondence, and building
specifications. Subjects covered in the series encompass Lake Katharine, golf links, athletic field,
Inventory of the Reynolds Family Papers PC.194.03
Account Books,
- Page 37 -
outdoor pool, Reynolda Presbyterian Church, buildings and property comprising Reynolda Village, and
estate employee events.
Account Books, 1924-1953
Oversize
Reynolda, Inc. Journal and Cashbook, 24 May 1924-30 June 1925 2
Reynolda, Inc. Journal and Cashbook, 1931 3
Reynolda, Inc. Journal and Cashbook, 1934-1936 4
Reynolda, Inc. Cashbook, Journal, and Purchase Book, 1935-1936 5
Cashbook, Journal, and Purchase Book, 1953 6
Reynolda, Inc. Cashbook and Invoice Record [blank], undated 7
Box Folder
Athletic Field, newspaper clipping, undated 12 344
Architect's Drawing: Joe Rice House, circa 1935 RS 2 1
Correspondence, 1912-1917 12 345
Employees/Events, newspaper clippings, 1912; 1918-1919 12 346
Gardener's Cottage, 1912-1913 12 347
Inventory of the Reynolds Family Papers PC.194.03
Reynolda Farms,
- Page 38 -
Golf Course, 1909-1912 12 348
Lake Katharine, release for use, circa 1912 12 349
Outdoor Pool, 1917-1918 12 350
Receipt & List of Maps, 1915-1916 12 351
Reynolda Presbyterian Church, 1914-1921 12 351a
Specifications: Doors, Windows, and Fixtures, 3 April 1914 RS 2 1a
Specifications: Phone System, undated 12 352
Specifications: Reynolda Presbyterian Church, pews & pulpit furniture
(Charles Barton Keen), 1915
RS 2 2
Reynolda Farms, 1911-1921
Scope and Contents
The Reynolda Farm series contains material documenting the work of the model farm and dairy which
demonstrated progressive agricultural techniques for local farmers. Information can be found about the
Jersey cattle herd, employee duties and regulations, and specifications for various farm buildings.
Box Folder
Accounts, 1911-1916 12 353
Inventory of the Reynolds Family Papers PC.194.03
Reynolda Farms,
- Page 39 -
Accounts with Katharine S. Reynolds, 1911-1913; 1918 12 354-355
Assets & Liabilities, 1914 12 356
Certificates of Ownership from American Jersey Cattle Club, 1912-1915 12 357
Employees: Duties & Regulations, 1912-1917 12 358
Livestock, newspaper clippings, 1913-1921 12 359
Payrolls, 1912-1918 13 360-363
Receipts, 1907-1917 13 364-368
Reports & Correspondence, 1912-1918 13 369
Oversize Folder
Reynolda Jerseys Dispersal Sale Catalog, 1 June 1926 1 3
Box Folder
Specifications: Farm Building, cold storage compartment (Wiley &
Wilson), 1913
RS 2 3
Specificcations: Farm Building, hardware (Charles Barton Keen), undated RS 2 4
Specifications: Farm Building, steam power plant (Wiley & Wilson), 1920 RS 2 5
Inventory of the Reynolds Family Papers PC.194.03
Reynolda Gardens,
- Page 40 -
Specifications: Farm Building, Vapor Heating System and High Pressure
Piping (Charles Barton Keen), 13 November 1913
RS 2 5a
Specifications: Florist Workhouse (Northup), 1912 RS 2 6
Specifications: Florist Workhouse revised, 1912 RS 2 7
Specifications: Gardener's Cottage (Northup), 1912 RS 2 8
Reynolda Gardens, 1909-1947
Scope and Contents
Comprised of correspondence, receipts, and a ledger, the Reynolda Gardens series documents the
purchase of plant stock and the business operations of both the formal gardens and greenhouse. A
portion of the material relates to the Katharine Reynolds era until her death in 1924; the remainder of the
series, 1935-1947, represents the governance of Mary Reynolds Babcock and her husband Charles.
Box Folder
Price Lists, Purchase Receipts, & Correspondence, 1910-1918; 1947 13 370-376
P.J. Berkmans Co. Correspondence, 1909 13 377
Plant Lists & Advertisements, 1912-1913; n.d. 13 378
Brochures for Landscaping, 1939-1940 27 1
Emack Slate Company Correspondence, 1937 27 2
Inventory of the Reynolds Family Papers PC.194.03
Reynolda Gardens,
- Page 41 -
Estimates for Landscaping, 1931-1941 27 3
Fertilizer and Manure Companies, 1936 27 4
Oversize Folder
Gardener's Cottage: W.C. Northup Watercolor, undated 1 4
Box Folder
Nurseries: Correspondence and Forms, 1936-1940 27 5
Nurseries: Guilford Gardens, 1937-1938 27 6
Nurseries: Lindley Nurseries, 1936-1940 27 7
Nurseries: Mecklenburg Nurseries, Inc., 1940 27 8
Box
Reynolda Greenhouse Journal, 1916-1924
Acquistion Information
Gift of Lewis Sapp, 18 December 2014.
Scope and Contents
Ledger documents the carnations, roses, orchids, snapdragons, and tomatoes grown in
Reynolda's Greenhouse for the 1916-1920 growth seasons. Last page of the ledger records
work done by Thomas W. Sears for Lola Johnston in May 1924.
OS 14
Box Folder
Inventory of the Reynolds Family Papers PC.194.03
Reynolda House,
- Page 42 -
Sears, Thomas W., 1937-1940 27 9
Seed Companies, 1936 27 10
Reynolda House, 1909-1927
Scope and Contents
The Reynolda House series includes building specifications by architect Charles Barton Keen, employee
duties and regulations, an inventory of the household taken in 1922, and menus for dinners and events
held at the house. One item of note, is a handwritten list by Mary Reynolds Babcock of proposed
improvements to the house including an indoor pool and recreational facilities and bar in the basement.
Box Folder
Agreement: B. Ridgway & Son [stonework], 1915 13 379
Agreement: Philadelphia Steam Heating Co. [vacuum system], 1916 13 380
Agreement: David E. Kennedy [cork flooring], 1916 13 381
Book List, undated 13 382
Box
Builder's Guide, 3 July 1912 OS
Box Folder
Chests & Containers Inventories, undated 13 383
Inventory of the Reynolds Family Papers PC.194.03
Reynolda House,
- Page 43 -
Clothing Inventory, undated 13 384
Cold Storage Room Inventory, 1909 13 385
Decorating/Planning Ideas (Mary Reynolds Babcock), circa 1935 13 386
Employees: Duties & Regulations, 1913; n.d. 13 387
Garden Parties & Recitals, 1921; 1923 13 388
Interior & Exterior Notes, Lists, & Correspondence, 1912-1918 13 389
Oversize
Inventory of Household at Reynolda, 1922 8
Box Folder
Menus, 1921; 1923; 1924; 1927 13 390
"Reynolda House" booklet & notes, undated 14 391
Specifications: Heating & Ventilating Equipment (Wiley & Wilson), 1915 RS 2 9
Specifications: Hunt, Wilkinson & Co. (Fifth Street), 1910 14 392-393
Specifications: Interior Finish & Cabinet Work (Charles Barton
Keen), 1916
RS 2 10
Specifications: Interior Painting & Glazing (Charles Barton Keen), 1917 RS 2 11
Inventory of the Reynolds Family Papers PC.194.03
Subject Files,
- Page 44 -
Specifications: Lighting Fixtures Estimates (E.F. Caldwell), 1916 RS 2 12
Specifications: Plumbing, Drainage, and Water Supply Piping (Charles
Barton Keen), 30 June 1915
RS 2 12a
Specifications: Plumbing Fixtures (Charles Barton Keen), 30 July 1912 RS 2 12b
Specifications: Tile, Marble & Opal Glasswork (Charles Barton
Keen), 1915
RS 2 13
Staff, miscellaneous, undated 14 394
Social Events, newspaper clippings, 1912-1919; n.d. 14 395
Social Obligations: Cards & Invitations, 1913-1914; n.d. 14 396
Social Obligations: Lists & Notes, undated 14 397
Time Book, 1915-1917 14 398
W.J. Sloan & Co. (New York) Furniture Estimates, 1915-1917 14 399
Subject Files,
Scope and Contents
Subject Files include information of the tobacco business and the R.J. Reynolds tobacco company, R.J.
and Katharine’s travel (specifically their European honeymoon in 1905), details of R.J. and Katharine’s
social and philanthropic activities, and social events held at Reynolda. Items of note include numerous
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 45 -
holiday cards sent by family and friends, a program for the Hiawatha pageant in 1921, a dance card for
a costume ball held at the home in 1923, a golf card for the Reynolda Golf Links, and theatre and opera
programs for performances attended by R.J. and Katharine Reynolds.
Box Folder
Advertisements, 1918; n.d. 14 400
American Fund for the French Wounded, 1916-1918 14 401-403
American Kennel Club Papers, 1916 14 404
Automobiles: Brochures & Advertisements, 1907-1917 14 404a
Cards, 1908-1922
Box Folder
Birth Announcements, 14 405
Business Cards, 14 406
Calling Cards, 14-15 407-414
Calling Cards, Mrs. J. Edward Johnston, 15 415
Calling Cards, Mrs. Richard Joshua Reynolds, 15 416
Christmas Cards, 1912-1913 15 417-429
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 46 -
Christmas Cards, 1917 15-16 430-438
Christmas Cards, 1919-1920 16-17 439-478
Christmas Cards, 1922 17-18 479-523
Christmas Cards, undated 19 524-526
Christmas Cards, Katharine Reynolds' unused, 19 527
Easter Cards, 1915; 1923; n.d. 19 528
Flower Cards, 19 529
Valentine Cards, 1908-1917 19 530-531
Wedding Invitations, 1909-1917 19 532-534
R.J. & Katharine Reynolds unsent invitations, 1905-1921 19 535
Miscellaneous Invitations, 1914; 1918; n.d. 19 536
Envelopes, 1917; n.d 19 537
Card & Gift Lists, undated 19 538
Box Folder
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 47 -
Card Game Score Card, undated 19 539
Central Liberty Loan/Women's Liberty Loan Committee, 1918-1919 19 540-543
Church [unidentifed] Report, undated 20 544
Child's Compostion Book, undated 20 545
City Hospital, Reynolds Addition, 1919 20 546
Clothing Advertisements & Catalogs, circa 1915 20 547
Colored Methodist Episcopal Church, North Carolina Conference,
Resolution Honoring R.J. Reynolds, circa 1918
20 548
Cox Family Reunion, 1940-1941 20 549-552
Dance Cards, undated 20 553
Dance Cards for Reynolda's Costume Ball, 1923 20 554
Dance List, 4 January 1930 20 555
Dealer Catalogs, 1912; n.d. 20 556
Edison Dictaphone, undated 20 557
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 48 -
European Art Dealers Brochures & Cards, circa 1905 20 558
First Presbyterian Church (Winston-Salem), 1914-1950 20 559
Fancy Gap, Carrol County, Virginia, Report on Schoolwork, undated 20 560
Golf Clubs, undated 20 561
Graylyn Estate, 1929-1930 20 562
Groton School Calendar & Report for Trustees, 1907; 1910 20 563
Guest Register, 1906 21 564
Hair Clipping, Mary Reynolds, 1909 21 565
Hanes, J.W. Portrait, undated 21 566
Hanes Park (Winston-Salem), 1919 21 567
Hardin Reynolds Memorial School (Critz, Virginia), 1927-1971 21 568
Hiawatha Play Program, 25 May 1921 21 569
Interior Design Brochures, undated 21 570
Jefferson Hospital Pamphlet, undated 21 571
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 49 -
Jonniaux, Alfred Brochure, undated 21 572
Keen, Charles Barton Articles & Bibliography, 1911-1913; 1974 21 573
Miscellaneous Papers, 1869; 1882; n.d. 21 574
Masonic Lodge Application for R.J. Reynolds, 1885; 1949 21 575
Newspaper Clippings, 1904-1921 21 576-577
Box Folder Oversize
Notebooks, Katharine Smith Reynolds, 1907; 1912-1915;
1924
21 578-579 14
Oversize
Notebooks, R. J. Reynolds, 1896; 1913; undated 14
Box Folder
Passport Applications, 1908 21 580
Patterns, undated 21 581
Oversize Folder
Philadelphia Real Estate Record and Builders' Guide, vol. 27 no. 27, 3 July
1912
Use Restrictions
Originals not available due to fragility. Use photocopy.
1 5
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 50 -
Box Folder
Phonograph Records Index, undated 21 582
R.J. Reynolds High School Newspaper Clippings, 1918-1919 21 583
R.J. Reynolds Memorial Auditorium Dedication, 1924 21 584
Research on Reynolda House & Graylyn, undated 21 585
Reynolds Homestead (Critz, Virginia), 1968-1981 21 586
Reynolds Memorial Hospital Fund, 1922-1923 21 587
Reynolds, R.J. Memorials & Tributes, 1918-1919 21 588
Reynolds, R.J. Jr.; Mary Reynolds; Ruth Smith; Nancy Smith Reynolds;
and Kene Smith School Reports, 1912-1918
21 589
Reynolds, R.J. Jr. "Indian Booklet", undated 21 590
Reynolds, Senah Hoge Book Page, 1866 21 591
Reynolds, Zachary Smith Miscellaneous Paper, undated 21 592
Rowan Baptist Association, 1917 21 593
Safe Deposit Box Inventory, undated 21 594
Inventory of the Reynolds Family Papers PC.194.03
Cards,
- Page 51 -
Social Activities, Newspaper Clippings, 1917-1922 21 595
Sorosis Club, 1917-1918 21 596
Stationary, undated 22 597
Stenographer's Notebooks, 1917-1918 22 598
Theatre and Opera Programs, 1905-1917 22 599
"The Three Cent Pup," R.J. Reynolds Jr.'s childhood newspaper, 1917 22 600
Train Ticket (Katharine Reynolds), 1917 22 601
Map-case
Vase Design by John Wannamaker, undated 2:2
Box Folder
Vocational School (Winston-Salem) Newspaper Clippings, 1919 22 602
Wachovia Bank & Trust Company, 1917-1918 22 603
Wedding Book (R.J. and Katharine Reynolds), 1905 22 604
Winston-Salem, North Carolina, Promotional Booklet, undated
Box Folder
Inventory of the Reynolds Family Papers PC.194.03
Tobacco Records,
- Page 52 -
Women's Committee of the Council of National Defense, North Carolina
Division, 1917-1918
22 605
Tobacco Records, 1856-1971
Box Folder
Accounts Payable, 1867-1876 22 606
Accounts Receivable, 1858-1882 22 607
Oversize
American Tobacco Stocks, 1913 14
Box Folder
Bills of Sale, 1876 22 608
Crop Contracts, 1856-1868 22 609
Oversize Folder
Fortune offprint: "Camels of Winston-Salem", January 1931 1 6
Box Folder
Green Mills Accounts, 1874-1889 22 610
Miscellaneous, 1865-1876 22 611
R.J. Reynolds Tobacco Company Articles and
Correpsondence, 1905-1971
22 612-613
Inventory of the Reynolds Family Papers PC.194.03
Travel Files,
- Page 53 -
Receipts, 1867-1882 22 614
Statement of Crops, 1869-1881 22 615
Stocks [pamphlets], 1918 22 616
Tilley, Nannie J., "History of the R.J. Reynolds Tobacco Company"
typescript of chapters 1-2, undated
29 1
"History of the R.J. Reynolds Tobacco Company" chapter 1 draft
typescript and footnotes, undated
29 2
Tilley, Nannie J. Correspondence, 1970-1971 29 3
Travel Files, 1904-1906
Box Folder
By Sea, 1905; n.d. 22 617
Canada: Montreal 22 618
Canada: St. Lawrence River 23 619-620
Canada: Quebec 23 621
Egypt 23 622
Inventory of the Reynolds Family Papers PC.194.03
Travel Files,
- Page 54 -
Europe: Map
Box Folder
Europe: Austria 23 623
Europe: France 23 624
Europe: France, Lake LacLemon, 1904 24 625
Europe: Germany 24 626
Europe: Italy 24 627-628
Europe: Monaco 24 629
Europe: Spain 24 630
Europe: Switzerland 24 631
England 24 632-634
Japan 24 635
United States: Florida 25 636
United States: Georgia 25 637
Inventory of the Reynolds Family Papers PC.194.03
Printed Material,
- Page 55 -
United States: Maine 25 638
United States: Maryland 25 639
United States: Massachusetts 25 640
United States: New Hampshire 25 641
United States: New York 25 642-643
United States: North Carolina 25 644-645
United States: South Carolina 25 646
United States: Virginia 25 647-648
United States: Washington 25 649
Hotel Brochures 25 650
Menus 25 651
Postcards, undated 25-26 652-659
Travel Guide, 1906 26 660
Printed Material, 1913-1930 Oversize
9-13
Box
RS 3
Inventory of the Reynolds Family Papers PC.194.03
Printed Material,
- Page 56 -
Scope and Contents note
Printed Material includes issues of House Beautiful (October 1917), Literary
Digest (1917-1930), Old Furniture (Februray 1928), Town and Country
(1921-1927), and Vogue (1913-1927) once belonging to the Reynolds
Family. Some issues still retain address labels to "Mrs. J. E. Johnston."