Home Digital Collections Special Collections and Archives Finding Aids

Odus McCoy Mull Papers

Finding Aid & Inventory

Odus McCoy Mull was a lawyer, businessman, state politician, and active Wake Forest College alumnus from Shelby, North Carolina. This collection contains Mull's correspondence, subject files, and other business, legal, personal, and political papers. The materials relate to his activities and involvement with Bowman Gray School of Medicine, Baptist Hospital, Wake Forest College, and North Carolina Vocational Textile School, legal cases and the Tennessee Valley Authority, and his race for speakership of the North Carolina House of Representatives in 1941.

Biographical and Historical Note

Odus McCoy Mull (sometimes written Odes or Otis) was a lawyer, businessman, state politician, and active Wake Forest College alumnus. Mull was born September 18, 1880, in Township Ten, Cleveland County, N.C. At a very young age, Mull's father, Houston E. Mull, passed away, but was supported by his mother, Margaret Ann Carpenter Mull, and stepfather Julius E. Smith. He attended Belwood Institute (1892-1896) and Piedmont High School (1896-1898), and then spent a year farming before enrolling in Wake Forest College (1899-1903). In college, Mull was captain of the baseball team as well as receiving bachelor's (1902) and law degrees (1903). He remained involved with Wake Forest College for the rest of his life.

After graduation, Mull returned to his hometown of Shelby, N.C., to practice law with his stepfather and then with the Webb brothers, James L. Webb and E. Yates Webb, who were both political figures, serving between the two of themselves as judges, Congressional representatives, and state senators. Mull also worked in politics, as well as pursuing business interests as well. He worked as general manager and financial advisor at Cleveland Cloth Mills and advised other textile mills across his career. Mull was elected to represent Cleveland County in the N.C. House of Representatives several times, serving 6 terms: 1907, 1919, 1929, 1939, 1941, during which he was Speaker of the House, and 1947. From 1928 to 1932, Mull was chair of the state Democratic executive committee, helping to propel O. Max Gardner, who was also from Shelby, to the N.C. governorship. As a state representative, he co-wrote the Mull McCoin Bill (1919) authorizing state and country cooperation in road building and assisted in the passage of a bill that established state vocational education. Mull also served on a board that lead to the construction of Shelby Hospital.

Outside of his professional work, Mull was active in church and Wake Forest affairs. He served as a College Trustee for many years, including working from 1944 to 1956 as head of the Planning and Building Committee that relocated Bowman Gray School of Medicine and later the College to Winston-Salem. In 1956, he became president of the Board. Mull was awarded an honorary doctorate in 1957. Mull was also active in the Baptist church, serving as Board of Deacons chair, teaching the O. M. Mull Bible Class at First Baptist Church in Shelby for 30 years, and participating in county and state affairs within the Baptist State Convention of North Carolina.

Mull married the former Montrose Pallen McBrayer on June 12, 1907. They had one daughter, Montrose McBrayer Mull (later Meacham). Mull died November 27, 1962, and is buried in Sunset Cemetery in Shelby.

Sources:

  • Slappey, Kellie. "William Kerr Scott (1896-1958)." North Carolina History Project: Encyclopedia of the Old North State. Accessed at https://northcarolinahistory.org/encyclopedia/william-kerr-scott-1896-1958/
  • Powell, William S. Dictionary of North Carolina Biography. Various entries. Accessed at https://www.ncpedia.org/
  • Shaw, Bynum. The History of Wake Forest College, Volume IV, 1943-1967. Accessed at https://zsr.wfu.edu/special/collections/digital/

Collection Overview

This collection contains Mull's correspondence, subject files, and other business, legal, personal, and political papers. The materials relate to his activities and involvement with Bowman Gray School of Medicine (1937-1961), Wake Forest College (1935-1961); North Carolina Vocational Textile School in Belmont, N.C. (1941-1961); the North Carolina Baptist Hospital in Winston-Salem (1937-1959); legal cases and the Tennessee Valley Authority (1939-1952); and Mull's race for the speakership of the N.C. House in 1941. Mull corresponded with individuals and organizations in Shelby and Cleveland County, N.C., as well as many fellow Baptists and Wake Forest College alumni across the state.

He corresponded with a number of statewide politicians, such as governors and state treasurers, as well as with politicians representing N.C. in the U.S. House of Representatives and U.S. Senate. These men include: Alfred Lee Bulwinkle, U.S. Representative (1921-1929, 1931-1950), Josephus Daniels, U.S. Secretary of the Navy (1913-1921), Emery B. Denny, N.C. Supreme Court Justice (1942-1966). Every N.C. governor who held the seat between 1921 and 1954 is also present, including segregationist Clyde Roark Hoey, later a U.S. Senator, and Oliver Max Gardner, considered the head of the "Shelby Dynasty," a state political machine centering around men from Cleveland County that started with Gardner's governorship and ended with the election of William Kerr Scott, who improved road and phone access in rural areas and had white women and Black men among his appointees.

Collection Inventory

  • Bowman Gray School of Medicine materials
    • Correspondence
      • A-B  (1948-1959) box 1 folder 2
      • Binkley, Olin Trivette (1945) box 1 folder 3
      • C (1937-1950) box 1 folder 4
      • Carpenter, Coy C. (Coy Cornelius)  (1938-1961) box 1 folder 35-45
      • D-F (1940-1958) box 1 folder 5
      • Davis, Katherine (1946-1958) box 1 folder 6
      • Doffermyre, L. R. (1956-1957) box 1 folder 7
      • Dover Foundation (1956) box 1 folder 8
      • Ferguson, Ernest W. (1955; 1957) box 1 folder 9
      • G (1950-1957) box 1 folder 10
      • Gray, Bowman, Jr. (1947-1957) box 1 folder 11
      • Gray, Gordon (1943-1956) box 1 folder 12
      • Gray, James A., Jr. (James Alexander) (1952-1958) box 1 folder 13
      • Gray, James A., Sr. (James Alexander) (1938-1951) box 1 folder 14
      • H (1940-1958) box 1 folder 15
      • Hanes, Pleasant Huber, Sr. (1956) box 1 folder 16
      • Hoey, Clyde Roark (1937-1939; 1946) box 1 folder 17
      • J-K (1937-1959) box 1 folder 18
      • Johnson, Wingate M. (Wingate Memory) (1943-1959) box 1 folder 19
      • Kitchin, Thurman D.  (1937-1939) box 1 folder 20
      • L (1938-1959) box 1 folder 21
      • Lawrence, Benjamin J. (1936) box 1 folder 22
      • M (1938-1956) box 1 folder 23
      • N (1940-1950) box 1 folder 24
      • O-P (1947-1957) box 1 folder 25
      • Olive, Hubert E. (Hubert Ethridge) (1950; 1956-1957) box 1 folder 26
      • Parker, Harry O (1949-1958) box 1 folder 27
      • R (1940; 1943; 1960) box 1 folder 28
      • Rankin, W. S. (1937-1946) box 1 folder 29
      • S-T (1939-1956) box 1 folder 30
      • Tribble, Harold Wayland  (1950-1958) box 1 folder 31
      • U-W (1939-1956) box 1 folder 32
      • Watkins, Basil Manly (1948-1957) box 1 folder 33
      • White, Jess A. (1954-1956) box 1 folder 34
    • Subject files
      • Administrative organization  (1959, undated) box 1 folder 46
      • Establishment of Bowman Gray School of Medicine (1937-1951) box 1 folder 47
      • Faculty (1958-1960) box 1 folder 48
      • Faculty Information Bulletin (1959-1960) box 1 folder 49
      • Financial materials and reports  (1946-1962) box 1 folder 50-61
      • Fund-raising (1957) box 1 folder 62
      • Newspaper articles and pamphlets  (1940-1957) box 1 folder 63
      • Pledge and contribution lists (circa 1938-1956) box 1 folder 64
      • Recommendations report (1953-1954) box 1 folder 65
      • Recommendations report (1959-1961) box 1 folder 66
      • Trustees reports (1949-1961) box 1 folder 67
  • Business records
    • Correspondence and subject files
      • A  (1935-1958) box 1 folder 68
      • Atlas Supply Company (1946) box 1 folder 69
      • Allied Church League (1949; 1952-1953) box 1 folder 70
      • B  (1935-1959) box 1 folder 71-72
      • Bailey, Josiah William (1943-1944) box 1 folder 73
      • Brown, Ray E (1944) box 1 folder 74
      • Buff, Howard (1954; 1957-1958) box 1 folder 75
      • Bulwinkle, Alfred Lee (1944) box 1 folder 76
      • C (1928-1960) box 1 folder 77
      • Cooperative Extension Work, N.C. (1935-1947) box 1 folder 78
      • D (1940-1957) box 1 folder 79
      • Dougherty, B. B. (1941-1951) box 1 folder 80
      • Duke Power Company (1941-1942) box 1 folder 81
      • E (1935-1961) box 1 folder 82
      • Employer's taxes (1955-1957) box 2 folder 83
      • Eskridge Oil Company (1949-1955) box 2 folder 84
      • F (1934-1955) box 2 folder 85
      • G  (1935-1956) box 2 folder 86-87
      • Gardner Land Co. and B. B. Gardner (1935-1942) box 2 folder 88
      • Gardner, Ralph (1958-1960) box 2 folder 89
      • Gardner Webb College (1943-1946; 1953-1959) box 2 folder 90
      • Geer, William M. (1948-1949) box 2 folder 91
      • H  (1935-1957) box 2 folder 92-93
      • Hook and Hook, Architects (1935) box 2 folder 94
      • Hardware Mutual Insurance Co. (1940-1954) box 2 folder 95
      • Horders, Inc. (1953; 1955-1956) box 2 folder 96
      • I (1940-1955) box 2 folder 97
      • Ingold Co., Inc. (1949) box 2 folder 98
      • J (1935-1955) box 2 folder 99
      • K (1935-1959) box 2 folder 100
      • L (1945-1956) box 2 folder 101
      • Mc (1935-1961) box 2 folder 102
      • MacClamroch, James G. W. (1943-1944) box 2 folder 103
      • MacCulloch, A. S. (1957) box 2 folder 104
      • M  (1935-1961) box 2 folder 105-106
      • Meetze, Joseph B. (1949-1958) box 2 folder 107
      • Metropolitan Life Insurance Co. (1940; 1943) box 2 folder 108
      • Moffat, Robert Y., mica sales (1958) box 2 folder 109
      • Mooresboro Oil Mill Co. (1946) box 2 folder 110
      • Morganton State Hospital (1935) box 2 folder 111
      • N-O (1935-1956) box 2 folder 112
      • Navy Day (1941-1944) box 2 folder 113
      • Nevling, James K. (1958) box 2 folder 114
      • P-Q (1935-1957) box 2 folder 115
      • Prentice Hall, Inc.  (1941-1953) box 2 folder 116
      • Queen City Coach Co. (1939-1947) box 2 folder 117
      • Quinn, C. E. (1946-1953) box 2 frame 118
      • R (1940-1956) box 2 folder 119
      • Rainey, C. A. (1934-1935) box 2 folder 120
      • R. J. Reynolds Tobacco Co. (1942-1954) box 2 folder 121
      • S  (1935-1960) box 2 folder 122-124
      • Shelby Hospital (1945; 1953) box 2 folder 125
      • Shoffner, R. W. (1950-1953) box 2 folder 126
      • Simmons Company (1957) box 2 folder 127
      • Sir Walter Hotel, Raleigh (1940-1958) box 2 folder 128
      • Smith, H. Dixon, Sr. (1935-1945) box 2 folder 129
      • State Highway Commission (1929; 1958-1959) box 2 folder 130
      • Stone, Clarence E., Jr. (1944-1946) box 2 folder 131
      • T (1935-1952) box 2 folder 132
      • U-V (1941-1957) box 2 folder 133
      • United Business Service (1940-1959) box 2 folder 134
      • W  (1935-1961) box 2 folder 135-136
      • Warren, Casper Carl (1945-1950) box 2 folder 137
      • Webb, E. Y. (Edwin Yates)  (1943-1948) box 2 folder 138
      • West, J. A. box 2 folder 139
      • Wray, Harvey L. (1943-1945) box 2 folder 140
      • Y (1940-1948) box 2 folder 141
    • Farms
      • A (1945, 1949) box 2 folder 142
      • B  (1935-1954) box 2 folder 143
      • Blackmen and Company (1941-1943) box 2 folder 144
      • Brackett, A. E. (1940-1949) box 2 folder 145
      • C  (1940-1960) box 2 folder 146
      • Cattle (1942-1945) box 2 folder 147
      • Cooperative Extension Work (1940; 1957; 1959) box 2 folder 148
      • D  (1940-1948) box 2 folder 149
      • Duke Power Company (1941; 1947; 1953) box 2 folder 149a
      • E-F (1940-1957) box 2 folder 150
      • Financial statements (1940-1941) box 2 folder 151
      • G (1948-1951; 1960) box 2 folder 152
      • H (1940-1952; 1960) box 2 folder 153
      • Hamrick, C. J. and Sons (1935-1960) box 2 folder 154
      • Hardin, C. M. (1948-1955) box 2 folder 155
      • J-K (1942-1943; 1947) box 2 folder 156
      • L (1941-1952) box 2 folder 157
      • Ledford, T. C.  (1941-1950) box 2 folder 158
      • Lineberger Brothers, Inc. (1947-1949) box 2 folder 159
      • Mc (1942-1949) box 2 folder 160
      • M (1935-1952) box 2 folder 161
      • Maps of Farms undated box 2 folder 162
      • N (1941-1942; 1944) box 2 folder 163
      • P (1944) box 2 folder 164
      • Property assessment  (1953) box 2 folder 165
      • R (1940; 1952; 1954) box 2 folder 166
      • Raymond, H. P. (1942) box 2 folder 167
      • S  (1941-1955) box 2 folder 168
      • Smith-Douglas Co., Inc. (1945-1952; 1957) box 2 folder 169
      • Southern Cotton Oil Co. (1939-1953) box 2 folder 170
      • T-U (1946; 1951) box 2 folder 171
      • U.S. Department of Agriculture (1940-1944) box 2 folder 172
      • W (1939-1960) box 2 folder 173
      • Winkler, Gordon H. (1941-1942) box 2 folder 174
      • Woodland Management Plan (1956; 1959-1960) box 2 folder 175
    • Lithium mining
      • Articles, pamphlets on mining, lithium, and mines  (1917-1959) box 2 folder 176
      • Carolina Lithium Corp.  (1956, undated) box 2 folder 177
      • Hardin, M. C., correspondence (1949-1956) box 2 folder 178
      • Lithium Corporation of America  (1949-1954) box 2 folder 179
      • Mines correspondence  (1940-1957) box 2 folder 180
      • Mining leases (circa 1950-1960) box 2 folder 181
      • Stamey, Roderick A., geologist  (1956-1959) box 2 folder 182
    • Shelby and Cleveland County Foundation
      • Shelby Foundation (1944-1953, 1959) box 2 folder 183
      • Certificate of Incorporation (1944, 1954) box 2 folder 184
      • Shelby Foundation Community Center  (1946-1950) box 2 folder 185
      • Donations  (1944-1949) box 2 folder 186
      • Minutes  (1944-1949) box 3 folder 187
      • Other corporations and organizations (1942, 1944) box 3 folder 188
      • State Planning Board (1944) box 3 folder 189
      • Taxes (1944-1953) box 3 folder 190
    • Deeds, other
      • A-B  (1962) box 3 folder 191
      • C-D  (1961) box 3 folder 192
      • G-H  (1964) box 3 folder 193
      • J-K  (1965) box 3 folder 194
      • M  (1966) box 3 folder 195
      • R-S  (1967) box 3 folder 196
      • W  (1969) box 3 folder 197
  • Legal records
    • Correspondence and subject files
      • A  (1942-1945) box 3 folder 198
      • American Bar Association (1942-1945) box 3 folder 199
      • Arnold Cyrus (1935) box 3 folder 200
      • Atlantic Greyhound Corp. (1945) box 3 folder 201
      • B (1935) box 3 folder 202
      • B (1940-1945) box 3 folder 203
      • Bass, Effie I. Real Estate (1935) box 3 folder 204
      • Blanton, Charles C. (1941-1942) box 3 folder 205
      • Blanton, Elizabeth (1935) box 3 folder 206
      • Brackett, Y. W. (loan) (1935) box 3 folder 207
      • Breeze, V. W. (1945) box 3 folder 208
      • Breitenbucker, George A. (1941) box 3 folder 209
      • C (1941-1945) box 3 folder 210
      • Carolina Diary, North Carolina (1945) box 3 folder 211
      • Carpenter, Fred C. (parole) (1944-1946) box 3 folder 212
      • Carruthers, Clara Geneva (1944) box 3 folder 213
      • Cleveland Cloth Mills (1930; 1942-1944) box 3 folder 214
      • Cleveland Mill and Power Co. (1944-1945) box 3 folder 215
      • Costner, Etta (1943-1944) box 3 folder 216
      • Crystal Laundry (1942) box 3 folder 217
      • D (1944-1945) box 3 folder 218
      • DePriest Family (1945) box 3 folder 219
      • Doe, John (1942) box 3 folder 220
      • E (1940-1945) box 3 folder 221
      • Eagle Roller Mill Co. (1942-1945) box 3 folder 222
      • Evans, James E. (1941) box 3 folder 223
      • F (1943-1945) box 3 folder 224
      • Federal Land Bank of Columbia (1941-1944) box 3 folder 225
      • First National Bank of Shelby (1935; 1943) box 3 folder 226
      • Ford, Sgt. Edwin C. (1945) box 3 folder 227
      • G (1940-1945) box 3 folder 228
      • General Minerals Corporation (1944) box 3 folder 229
      • Grimes, L. M., and wife vs. W. L. Grimes et al.  (1941-1942) box 3 folder 230
      • H  (1935) box 3 folder 231
      • H  (1940-1945) box 3 folder 232
      • Harris, Earl M. (loan) (1935) box 3 folder 233
      • Harris, W. F. vs. City of Shelby (1944) box 3 folder 234
      • Harry, C. F. (Old Dominion Box Co.) (1935) box 3 folder 235
      • Hendrick, Maurice (1944-1945) box 3 folder 236
      • Hoyle, P. A. vs. Drexel Furn. (1944) box 3 folder 237
      • I (1942) box 3 folder 238
      • Industrial Bank of Shelby (1942) box 3 folder 239
      • Institute of Government (1943-1945) box 3 folder 240
      • J. B. Ivey and Co. (1943-1945) box 3 folder 241
      • J (1940-1945) box 3 folder 242
      • Jacks, Peal A. (1943-1945) box 3 folder 243
      • Jenkins (1942) box 3 folder 244
      • K (1940-1943) box 3 folder 245
      • Kennedy, Horace (1935) box 3 folder 246
      • L (1940-1945) box 3 folder 247
      • Lail, Farle Lee (1943) box 3 folder 248
      • Ledford, T. C. (1938-1942) box 3 folder 249
      • Ledford, T. C. vs. Crow Mutual Burial Association (1945) box 3 folder 250
      • Lily Mills Company (1942-1944) box 3 folder 251
      • Lynn, Roy (application for parade) (1944-1945) box 3 folder 252
      • Mc (1942-1945) box 3 folder 253
      • McBrayer, Annie B. (1943-1949) box 3 folder 254
      • McBrayer, Charles C. (1943-1947) box 3 folder 255
      • McBrayer, Elisha (1935) box 3 folder 256
      • McIntyre, H. S. (1940) box 3 folder 257
      • McKeehan, A. vs Washburn Oil Company  (1937-1939) box 3 folder 258
      • McNeely's, Incorporated (1940) box 3 folder 259
      • M (1940-1945) box 4 folder 260
      • Martin, C. G. vs Martin, Frank and Broadus  (1942) box 4 folder 261
      • Martin, L. C. vs Martin, Frank, et al (1940-1941) box 4 folder 262
      • Mauney, James B. (James E. Evans) case (1938; 1940-1943) box 4 folder 263
      • Minnette Mills (1935) box 4 folder 264
      • Moore, Mrs. Dan E. vs Belk-Stevens Co.  (1944) box 4 folder 265
      • N  (1909) box 4 folder 266
      • North Carolina Bar Association  (1941-1944) box 4 folder 267
      • North Carolina Utilities Commission  (1944) box 4 folder 268
      • O (1940-1942) box 4 folder 269
      • P-Q (1940-1945) box 4 folder 270
      • O'Brien (North Carolina Utilities Commission, Tidewater Power Co.) (1943-1945) box 4 folder 271
      • Page, Ralph (parole) (1941) box 4 folder 272
      • Phoenix Mills (1941-1942) box 4 folder 273
      • Price, Lizzie (1945) box 4 folder 274
      • Queen Anne Mills Co. (Bankruptcy) (1941) box 4 folder 275
      • R (1940-1945) box 4 folder 276
      • Rutherford Transit Co. (1945) box 4 folder 277
      • S (1940-1954) box 4 folder 278
      • Sain, S. A. (1944) box 4 folder 279
      • Shytle, J. M. and wife (1939-1940) box 4 folder 280
      • Spake, John vs A. L. Wood  (1940-1941) box 4 folder 281
      • Spangler (family) (1940-1942) box 4 folder 282
      • Smith, Pearl Weathers, deed (Weathers-Hord Hardware)  (1942-1944) box 4 folder 283
      • Standard Oil Co. of NJ and Episcopal Church property (1940) box 4 folder 284
      • Standard Oil Co. of NJ and Washburn Estate and related  (1940) box 4 folder 285
      • S and W Cafeteria (1930) box 4 folder 286
      • T (1940-1945) box 4 folder 287
      • Tedder, Charlotte (1940) box 4 folder 288
      • USA vs Asheville College (1945) box 4 folder 289
      • Utility Finance Corporation  (1940) box 4 folder 290
      • Victorius, A. V. and M. L. (1935) box 4 folder 291
      • Victorius vs Byrum Mills (1935) box 4 folder 292
      • Virginia Machinery and Well Co.  (1938-1945) box 4 folder 293
      • W (1935-1945) box 4 folder 294
      • Walling vs Belo (Supreme Court) (1941-1942) box 4 folder 295
      • Watson, Jake vs O. M. Mull et al (1935) box 4 folder 296
      • Weathers, Lee B. (1945-1950) box 4 folder 297
      • Webb, Alma and Selma  (1934-1940) box 4 folder 298
      • Webb, Mrs. Paul Sr. (1942-1955) box 4 folder 299
      • White, Robert E. (1938-1944) box 4 folder 300
      • Wilson, R. H.  (1935) box 4 folder 301
      • Wood, J. C. (1935) box 4 folder 302
      • Y (1942) box 4 folder 303
      • A (1948-1953; 1956) box 4 folder 304
      • American Bar Association (1947-1950) box 4 folder 305
      • B (1946-1952) box 4 folder 306
      • Bible Book Store box 4 folder 307
      • Bostick, Estelle Perry (taxes) (1946-1948) box 4 folder 308
      • Bridges, Eddie vs Bridges, Mae Dean (1946) box 4 folder 309
      • C (1945-1953) box 4 folder 310
      • Carolina Freezers, Inc. (1947-1952) box 4 folder 311
      • Carolina Tree Service (1946-1953) box 4 folder 312
      • Cleveland County Bar Assoc.  (1948-1959) box 4 folder 313
      • Cleveland Power Co. vs Roy Bruce (1952) box 4 folder 314
      • Cline, D. Huss (1947) box 4 folder 315
      • Cook, E. B. and Lottie (1957) box 4 folder 316
      • Coulter, et al. vs Aiken et al (1951) box 4 folder 317
      • D (1946-1952) box 4 folder 318
      • Dedmon Trucking Co. (1955) box 4 folder 319
      • Dellinger, C. L. et al (Insurance claims) (1959) box 4 folder 320
      • Double Cola Bottling Co. (1950) box 4 folder 321
      • E (1946-1952) box 4 folder 322
      • Eagle Roller Mills Co. (1954-1958) box 4 folder 323
      • Edwards, A. C. (1951) box 4 folder 324
      • Eshelman, J. W. and Sons, Inc. (1951) box 4 folder 325
      • F (1946-1952) box 4 folder 326
      • Farris, C. C. (1947) box 4 folder 327
      • Fowler, Charles Henry (1952) box 4 folder 328
      • Francis, Jack G.  (1951) box 4 folder 329
      • G (1949-1952) box 4 folder 330
      • Gardner, Inez vs Noah Gardner (1953) box 4 folder 331
      • H (1946; 1948-1952) box 4 folder 332
      • Hammette and Dixon vs USA (1947) box 4 folder 333
      • Hambright, R. E. (1955) box 4 folder 334
      • Hambrick, G. C. vs Hunter, J. B. (1947) box 4 folder 335
      • Hamrick, J. vs Hamrick, L. O. (1947) box 4 folder 336
      • Harrelson Co., Inc. (Morrell vs Harrelson) (1947-1952) box 4 folder 337
      • Harrill, Andrew S. (tax evasion) (1946-1959) box 4 folder 338
      • Hicks, Eddie vs Hicks, Minnie (1952) box 4 folder 339
      • Hicks vs Jarrett Lumber Co. (1952) box 4 folder 340
      • Hill, Albert, Jr. (1953) box 4 folder 341
      • Hudson, W. H. Company (1946-1955) box 4 folder 342
      • Hyder, Thomas vs Hyder, Mildred (1942) box 4 folder 343
      • J-K (1946-1952) box 4 folder 344
      • Kendall, et al. (zoning) (1947-1950) box 4 folder 345
      • Kincaid, Arnold W.  (1956-1957) box 4 folder 346
      • Kings Mountain Textile Co. (1946) box 4 folder 347
      • L (1946-1950) box 4 folder 348
      • Ledord vs Crow Funeral Home (1946) box 4 folder 349
      • Mc (1946; 1952-1957) box 4 folder 350
      • McComlo and Wray (1953) box 4 folder 351
      • M (1946-1952) box 4 folder 352
      • Martin vs Cash et al. (1947-1948) box 4 folder 353
      • Martin vs Cash Plumbing (documents) (1947-1948) box 4 folder 354
      • Mauney, William K.  (1949-1956) box 5 folder 355
      • Medford, Ed Patrick  (1958) box 5 folder 356
      • Morgan, O. Z. vs S. S. Royster (1947) box 5 folder 357
      • Moss, James A. (1947) box 5 folder 358
      • Mosteller, William (1954) box 5 folder 359
      • Mull, Ivey (1957) box 5 folder 360
      • N (1947; 1952) box 5 folder 361
      • North Carolina Bar Association  (1950-1959) box 5 folder 362
      • O-P (1946-1954) box 5 folder 363
      • Padgett, Philip G. box 5 folder 364
      • Palmer, John H. (North Carolina Utilities Commission) (1947-1950) box 5 folder 365
      • Paxton, James T.  (1956-1957) box 5 folder 366
      • Pee Dee Express (1947) box 5 folder 367
      • Peeler, C. M. (1949-1951) box 5 folder 368
      • Petty, H. J. (1947; 1950) box 5 folder 368a
      • Propst, Melba M. vs Veterans Board of Appeals (1951-1952) box 5 folder 369
      • R (1946-1952) box 5 folder 370
      • Ross vs Ballard (1949) box 5 folder 371
      • S (1946-1952) box 5 folder 372
      • Self, Hattie Peeler (1946-1947) box 5 folder 373
      • Shelby Cotton Mills (1941-1952) box 5 folder 374
      • Smith, Pearl W., Executrix of H. Dixon Smith Estate (1946-1949) box 5 folder 375
      • Southern Bell (1948) box 5 folder 376
      • Southern Bell Tel. and Tel.  (1955) box 5 folder 377
      • T (1949-1952) box 5 folder 378
      • Taylor vs Austell (1953-1954) box 5 folder 379
      • Tesseneer et al vs Carver (1949) box 5 folder 380
      • Turner, J. W.  (1924-1959) box 5 folder 381
      • Tyner and Carwein "Safety Wheel" (1947) box 5 folder 382
      • U (1949) box 5 folder 383
      • Union Trust Company  (1955) box 5 folder 384
      • USA vs Robert Frank Rayfield (1947) box 5 folder 385
      • Vess, Charles Albert  (1960) box 5 folder 386
      • W (1946-1952) box 5 folder 387
      • Walker, Robert R. and Eagle Roller Mill vs Burke County (1954-1956) box 5 folder 388
      • Wallace, O'Neal vs Wallace, Corrine (1952) box 5 folder 389
      • Warlick vs Rankin (1946) box 5 folder 390
      • Weathers, Mary Elizabeth  (1959-1960) box 5 folder 391
      • Webb, Edwin Y., Jr., and wife  (1955-1958) box 5 folder 392
      • Weir, S. S. and W. T. (1954) box 5 folder 393
      • White, Robert A. (1950) box 5 folder 394
      • Williams, Betty S. vs George Cook, Inc.  (1949-1950) box 5 folder 395
      • Willis, Mrs. Guy (1948) box 5 folder 396
      • Wise (U. B.)  (1951) box 5 folder 397
      • Wright vs Southern Railway  (1949) box 5 folder 398
      • Y  (1959) box 5 folder 399
    • Cleveland Realty Company
      • Articles of Dissolution (1960-1961) box 5 folder 400
      • B-C (1908; 1930-1956) box 5 folder 401
      • Board of Directors (minutes) [broken series] (1931-1959) box 5 folder 402
      • Cleveland Country Club (1926; 1941; 1944; 1955-1958) box 5 folder 403
      • Cleveland Springs Co. (1921-1937; 1950) box 5 folder 403a
      • D-H  (1925-1960) box 5 folder 404
      • E and W Bookkeeping (1956-1958) box 5 folder 405
      • Financial statements (1905-1960) box 5 folder 406
      • Gardner (misc.) (1946; 1959-1960) box 5 folder 407
      • Gardner, Ralph W. (1949; 1952-1960) box 5 folder 408
      • Hoyt Keeter Motors, Inc. (1958) box 5 folder 409
      • Jones Plumbing Company (1955-1959) box 5 folder 410
      • L-M  (1952-1959) box 5 folder 411
      • P, R-T (1937-1960) box 5 folder 412
      • Sorrels, Clyde C. (1956-1958) box 5 folder 413
      • State Highway Commission (1946, 1956-1958) box 5 folder 414
      • Stockholders, Cleveland Realty Company  (1935-1960) box 5 folder 415
      • Stocks (1931, 1946-1949) box 5 folder 416
      • Taxes, Cleveland Realty Co.  (1945-1959) box 5 folder 417
      • V-Y  (1930-1960) box 5 folder 418
      • Water Works, Sewage systems  (1933-1959) box 5 folder 419
    • Deeds
      • A-B (1959) box 3 folder 420
      • Cleveland Realty to Cleveland Country Club box 3 folder 421
      • E, G-H  (1955) box 3 folder 422
      • J-M (1937; 1947; 1954; 1958) box 3 folder 423
      • S-T, W  (1951-1953) box 3 folder 424
      • Certificate of Incorporation  (1947-1949) box 3 folder 425
    • Estates
      • Austell, Joseph R.  (1953) box 3 folder 426
      • Blanton Estate correspondence (1938; 1943-1944) box 3 folder 427
      • Blanton, Charles C., estate - legal  (1933-1959) box 5 folder 428
      • Blanton, George, estate - correspondence (1959) box 6 folder 429
      • Bridges Estate (1954; 1960-1961) box 6 folder 430
      • Burrus Estate (1948-1950) box 6 folder 431
      • Cline, Betty C., settlements on estate  (1939-1940) box 6 folder 432
      • Ebeltoft, Elizabeth (1955) box 6 folder 433
      • Ebeltoft, Lila Springs (1954-1955) box 6 folder 434
      • Gardner, James Webb - Estate (1946-1947) box 6 folder 435
      • Holcomb, E. E. - Estate (1950) box 6 folder 436
      • McBrayer, John - Estate (1938-1943; 1946) box 6 folder 437
      • Mauney, B. S. - Estate (1945-1948; 1954) box 6 folder 438
      • Mauney, Carl - Estate of Sadie F. Mauney  (1947-1955) box 6 folder 439
      • Palmer, O. O. - Estate (1945) box 6 folder 440
      • Schenck, John - Estate (1946-1950) box 6 folder 441
      • Smith, H. Dixon - Estate (1945-1950) box 6 folder 442
      • Snellings, Hershel - Estate (1951-1952) box 6 folder 443
      • Spangler, James P. - Estate (1944-1945) box 6 folder 444
      • Walker Estates (1942; 1952-1959) box 6 folder 445
      • Webb, A. H. (1941) box 6 folder 446
      • Wray, Albert V. - Estate (1945; 1954-1955) box 6 folder 447
      • Wray, W. Hugh - Estate (1945; 1948-1956) box 6 folder 448
    • Kings Mountain Lithium Corporation
      • Correspondence (1939; 1956-1958) box 6 folder 449
      • Bethuen, J. C. (1956) box 6 folder 450
      • Bd. of Directors; Incorporators; Stockholders (1956-1957) box 6 folder 451
      • By-laws (undated) box 6 folder 452
      • Leases (1956-1957) box 6 folder 453
    • Northwest Carolina Utilities, Inc.
      • Correspondence  (1942-1943) box 6 folder 454
      • Court proceedings (1942-1944) box 6 folder 455
      • Documents (1942) box 6 folder 456
      • Financial statements (1942) box 6 folder 457
      • Hauer, T. M. (1942) box 6 folder 458
      • Jordan, J. Y., Jr. (1942-1944) box 6 folder 459
      • O'Brien, Seymour (1942-1944) box 6 folder 460
      • Perry, J. W. (1942-1944) box 6 folder 461
    • Shelby and Cleveland counties, N.C.
      • Correspondence: City of Shelby  (1939-1957) box 7 folder 462
      • Board of Aldermen (1941) box 7 folder 463
      • Bonds: Light, Park, Playground  (1945-1953) box 7 folder 464
      • Capitol Reserve Fund, City of Shelby  (1943-1944) box 7 folder 465
      • Chamber of Commerce, Shelby  (1942-1957) box 7 folder 466
      • City Ordinances (1941-1947) box 7 folder 467
      • Cleveland County Centennial, Inc. (1938-1942, 1947) box 7 folder 468
      • Elections (1945, 1947) box 7 folder 469
      • Johnson, Lottie S. vs City of Shelby  (1944) box 7 folder 470
      • Legal materials, City of Shelby  (1941-1947) box 7 folder 471
      • Lincoln Avenue closing  (1944) box 7 folder 472
      • Lutz-Yelton county vs City of Shelby (1944-1946) box 7 folder 473
      • Mayor's salary increase (1941; 1947) box 7 folder 474
      • Office of the Mayor (1940-1949) box 7 folder 475
      • Property, traffic (1943-1947; 1952) box 7 folder 476
      • Sale of beer and wine (1941-1942; 1947-1949) box 7 folder 477
      • Shelby Public Schools (1940; 1946; 1954) box 7 folder 478
      • School Tax, County (special)  (1944-1945) box 7 folder 479
      • Webb, Giles E., et al vs Hendrix, C. H. et al (beer and wine)  (1948) box 7 folder 480
      • Wells, C. H. vs City of Shelby (1947) box 7 folder 481
    • Tennessee Valley Authority
      • TVA materials  (1949-1952) box 7 folder 482
      • TVA cases held in Asheville, N.C.  (1939-1948) box 7 folder 483
      • TVA cases held at Bryson City (1944, 1946) box 7 folder 484
      • TVA vs D. R. Bryson (1945) box 7 folder 485
      • Chatuge Reservoir cases (1943) box 7 folder 486
      • TVA vs Hattie McKinnish Conard (1940) box 7 folder 487
      • TVA vs Frank A. Fain (1939) box 7 folder 488
      • TVA vs G. E. Gregg and Callie Jervis (1945) box 7 folder 489
      • TVA vs Hawkins, Voyles, Whitcomb, et al. (1939, 1941) box 7 folder 490
      • TVA vs E. P. Hawkins  (1939) box 7 folder 491
      • TVA cases held in Hayesville, N.C.  (1942) box 7 folder 492
      • Hiwassee General Commission hearings and Hiwassee Reservoir cases (1939, 1941) box 7 folder 493
      • TVA vs Stella McCoy, et al  (1951) box 7 folder 494
      • TVA cases held in Murphy, N.C.  (1939-1945) box 7 folder 495
      • TVA vs Southern States Power Co.  (1939) box 7 folder 496
      • TVA vs Stevenson Brick Co.  (1939) box 7 folder 497
      • TVA vs W. R. Voyles  (1940) box 7 folder 498
      • TVA vs George A. Whitcomb  (1939) box 7 folder 499
  • N.C. Baptist Hospital, Winston-Salem, correspondence and subject files
    • Correspondence
      • A-B (1940-1947) box 7 folder 500
      • Brown, Ray (1942-1945, 1950) box 7 folder 501
      • C-D (1940-1948, 1959) box 7 folder 502
      • Davis, Egbert L. (1939-1944, 1956-1958) box 7 folder 503
      • Dixon, John (1949) box 7 folder 504
      • Executive Committee (1941) box 7 folder 505
      • F-G  (1939-1954) box 7 folder 506
      • Finance Committee (1943-1944) box 7 folder 507
      • Gray, James Alexander (1942-1945) box 7 folder 508
      • H (1940-1947; 1953-1956) box 7 folder 509
      • Hagaman, Smith (1939-1945) box 7 folder 510
      • Herring, Ralph A. (1943, 1945) box 7 folder 511
      • Holmes, Reid  (1946-1957) box 7 folder 512
      • I-L  (1939-1959) box 7 folder 513
      • Lynch, J. S. (1940-1946) box 7 folder 514
      • M  (1939-1959) box 7 folder 515
      • N-P  (1939-1947) box 7 folder 516
      • R-U (1940-1946, 1955) box 7 folder 517
      • Rankin, W. S. (1940-1945) box 7 folder 518
      • Reid, Jess L. (1941-1942; 1946) box 7 folder 519
      • W  (1943-1959) box 7 folder 520
      • Wilcox, D. H. (1939-1940) box 7 folder 521
    • Subject files
      • Balance sheets  (1941-1945) box 7 folder 522
      • Baptist Hospital News newsletter  (1943-1954) box 7 folder 523
      • Enlargement fund (1939-1941) box 7 folder 524
      • Equipment and furnishings (1941; undated) box 7 folder 525
      • Financial reports (1941-1945; 1949) box 7 folder 526
      • Newspaper clippings, articles (1943-1944, 1949-1950) box 7 folder 527
      • Pamphlets (undated) box 7 folder 528
      • Board of Trustees (1940-1945) box 7 folder 529
      • Reports to Board of Trustees (1944-1946) box 7 folder 530
      • Reports  (1937-1944) box 7 folder 531
  • N.C. Vocational Textile School, Belmont, correspondence and subject files
    • A (1941) box 7 folder 532
    • Advisory Committee (1952-1957; 1960) box 7 folder 533
    • Annual reports (1957-1961) box 7 folder 534
    • B (1941-1952) box 7 folder 535
    • Board of Trustees (1941-1957) box 7 folder 536
    • Breeze, V. W. (1941-1944) box 7 folder 537
    • Bridges, T. W. (1943-1945) box 7 folder 538
    • Broughton, J. W. (1941-1942) box 7 folder 539
    • Browne, T. E. (Thomas Everett)  (1941-1946) box 7 folder 540
    • Budgets, expenditures (1943-1944) box 7 folder 541
    • Bulwinkle, Alfred Lee (1941-1943) box 7 folder 542
    • C (1941-1954) box 7 folder 543
    • Cannon, C. A. (Charles Albert)  (1942-1949) box 7 folder 544
    • Coggin, George W.  (1942-1951) box 7 folder 545
    • Commencement, lists of graduates (1945-1948, 1954-1961) box 7 folder 546
    • D-E  (1941-1954) box 7 folder 547
    • Deyton, R. G. (Robert Guy) (1941-1943) box 7 folder 548
    • Folk, Chris (1946-1961) box 7 folder 549
    • G-H (1941-1959) box 7 folder 550
    • Gaston, Harley B. (1941-1944) box 7 folder 551
    • Harris, Reginald Lee (1941) box 7 folder 552
    • I-K (1941-1955) box 7 folder 553
    • L-M  (1941-1953) box 7 folder 554
    • Lineberger, J. Harold (1946, 1948, 1956-1959) box 7 folder 555
    • Trustees, minutes, administrative, and other materials  (1941-1952) box 7 folder 556
    • N-P (1941-1947) box 7 folder 557
    • R (1941-1950) box 7 folder 558
    • Rhodes, Martin L. (1941-1952) box 7 folder 559
    • S (1941-1957) box 7 folder 560
    • Smith, J. Warren (John Warren)  (1950-1957) box 7 folder 561
    • T (1943-1957) box 7 folder 562
    • V-W (1941-1949) box 7 folder 563
    • Vogler, James B. (1941-1943) box 7 folder 564
  • Personal materials
    • Correspondence and subject files
      • A (1950-1959) box 8 folder 565
      • B (1946-1947) box 8 folder 566
      • Baptist State Conventions (1941-1960) box 8 folder 567
      • Biographical Information box 1 folder 1
      • C (1943-1954) box 8 folder 568
      • Carpenter, Jas. A., receipts  (1887-1907) box 8 folder 569
      • Clippings about Mull (1943; 1962) box 8 folder 570
      • Correspondence concerning illness (1958) box 8 folder 571
      • Council on Christian Education (1954-1957) box 8 folder 572
      • D (1943-1944; 1960) box 8 folder 573
      • E (1949-1953) box 8 folder 574
      • Easom, Horace B.  (1945-1951) box 8 folder 575
      • Ellis Chapel Baptist Church  (1957-1958) box 8 folder 576
      • F (1947; 1950-1952) box 8 folder 577
      • Family histories (undated) box 8 folder 578
      • First Baptist Church of Shelby  (1935-1960) box 8 folder 579
      • G (1948-1952; 1957) box 8 folder 580
      • Gray, Gordon (1949-1953) box 8 folder 581
      • H (1948-1952) box 8 folder 582
      • Hanes, Robert March  (1943-1949) box 8 folder 583
      • Harris, Harlan (1947-1951) box 8 folder 584
      • Huggins, M. A. (Maloy Alton) (1942-1946; 1950) box 8 folder 585
      • I (1948; 1954) box 8 folder 586
      • Income Tax Returns (1941-1952) box 8 folder 587
      • J (1940-1959) box 8 folder 588
      • Johnson, Wingate M. (Wingate Memory)  (1947-1958) box 8 folder 589
      • K (1940-1949; 1958) box 8 folder 590
      • Kiwanis Club (1935; 1940-1958) box 8 folder 591
      • L (1940-1951) box 8 folder 592
      • Laurence, Benjamin J.  (1941-1955) box 8 folder 593
      • M (1949-1952) box 8 folder 594
      • Meacham, Earl (1942-1945, 1953) box 8 folder 595
      • Meacham, Montrose Mull (1940-1942) box 8 folder 596
      • Messages and Notations (undated) box 8 folder 597
      • Mull, John Barnes (1957-1959) box 8 folder 598
      • Mull, John M. (1944-1956) box 8 folder 599
      • Mull Reunion (1954) box 8 folder 600
      • N (1951-1955) box 8 folder 601
      • O (1950-1951) box 8 folder 602
      • P (1948-1959) box 8 folder 603
      • Peeler, Clarence N. (1940, 1947-1950) box 8 folder 604
      • Q-R (1940-1955) box 8 folder 605
      • Roberts, Winston (1951-1955; 1959) box 8 folder 606
      • S (1949-1950) box 8 folder 607
      • T (1940) box 8 folder 608
      • W (1949-1951) box 8 folder 609
      • Wall, Zeno (1935; 1940-1953) box 8 folder 610
      • Webb, Edwin Yates (1935-1940) box 8 folder 611
      • Who's Who  (1949) box 8 folder 612
      • Y (1950) box 8 folder 613
    • Bills and receipts
      • Farms, etc. box 8 folder 614
  • Political materials
    • Correspondence with County Democratic Chairmen  (1930)
      • Alamance County - County Dem. Commission box 8 folder 615
      • Alexander County - County Dem. Commission box 8 folder 616
      • Alleghany County box 8 folder 617
      • Anson County box 8 folder 618
      • Ashe County box 8 folder 619
      • Avery County box 8 folder 620
      • Beaufort County box 8 folder 621
      • Bertie County box 8 folder 622
      • Bladen County box 8 folder 623
      • Brunswick County box 8 folder 624
      • Buncombe County box 8 folder 625
      • Burke County box 8 folder 626
      • Cabarrus County box 8 folder 627
      • Caldwell County box 8 folder 628
      • Carteret County box 8 folder 629
      • Caswell County box 8 folder 630
      • Catawba County box 8 folder 631
      • Chatham County box 8 folder 632
      • Cherokee County box 8 folder 633
      • Chowan County box 8 folder 634
      • Clay County box 8 folder 635
      • Cleveland County box 8 folder 636
      • Craven County box 8 folder 637
      • Cumberland County box 8 folder 638
      • Currituck County box 8 folder 639
      • Columbus County box 8 folder 640
      • Dare County box 8 folder 641
      • Davidson County box 8 folder 642
      • Davie County box 8 folder 643
      • Duplin County box 8 folder 644
      • Durham County box 8 folder 645
      • Edgecombe County box 8 folder 646
      • Forsyth County box 8 folder 647
      • Franklin County box 8 folder 648
      • Gates County box 8 folder 649
      • Gaston County box 8 folder 650
      • Granville County box 8 folder 651
      • Graham County box 8 folder 652
      • Greene County box 8 folder 653
      • Guilford County box 8 folder 654
      • Halifax County box 8 folder 655
      • Harnett County box 8 folder 656
      • Haywood County box 8 folder 657
      • Henderson County box 8 folder 658
      • Hertford County box 8 folder 659
      • Hoke County box 8 folder 660
      • Hyde County box 8 folder 661
      • Iredell County box 8 folder 662
      • Jackson County box 9 folder 663
      • Johnson County box 9 folder 664
      • Jones County box 9 folder 665
      • Lee County box 9 folder 666
      • Lenoir County box 9 folder 667
      • Lincoln County box 9 folder 668
      • McDowell County box 9 folder 669
      • Macon County box 9 folder 670
      • Madison County box 9 folder 671
      • Mecklenburg County box 9 folder 672
      • Martin County box 9 folder 673
      • Mitchell County box 9 folder 674
      • Montgomery County box 9 folder 675
      • Moore County box 9 folder 676
      • Nash County box 9 folder 677
      • New Hanover County box 9 folder 678
      • Northampton County box 9 folder 679
      • Onslow County box 9 folder 680
      • Orange County box 9 folder 681
      • Pamlico County box 9 folder 682
      • Pasquotank County box 9 folder 683
      • Pitt County box 9 folder 684
      • Person County box 9 folder 685
      • Polk County box 9 folder 686
      • Pender County box 9 folder 687
      • Randolph County box 9 folder 688
      • Richmond County box 9 folder 689
      • Robeson County box 9 folder 690
      • Rockingham County box 9 folder 691
      • Rowan County box 9 folder 692
      • Rutherford County box 9 folder 693
      • Sampson County box 9 folder 694
      • Scotland County box 9 folder 695
      • Stanley County box 9 folder 696
      • Surry County box 9 folder 697
      • Stokes County box 9 folder 698
      • Swain County box 9 folder 699
      • Transylvania County box 9 folder 700
      • Tyrrell County box 9 folder 701
      • Union County box 9 folder 702
      • Vance County box 9 folder 703
      • Wake County box 9 folder 704
      • Warren County box 9 folder 705
      • Washington County box 9 folder 706
      • Watauga County box 9 folder 707
      • Wayne County box 9 folder 708
      • Wilkes County box 9 folder 709
      • Wilson County box 9 folder 710
      • Yadkin County box 9 folder 711
      • Yancey County box 9 folder 712
    • Correspondence, general  (1930)
      • A (1930) box 9 folder 713
      • Abernathy, Charles L. box 9 folder 714
      • Allen, A. T. (Arch Turner) box 9 folder 715
      • Ba-Be box 9 folder 716
      • Bailey, Josiah William box 9 folder 717
      • Bi-Bo box 9 folder 718
      • Biggs, J. C. box 9 folder 719
      • Bowie, T. C. box 9 folder 720
      • Br-By box 9 folder 721
      • Brooks, A. L. box 9 folder 722
      • Brummitt, D. G. box 9 folder 723
      • Bruton, T. W. box 9 folder 724
      • Bulwinkle, Alfred Lee box 9 folder 725
      • Burgwyn, W. H. S. (William Hyslop Sumner) box 9 folder 726
      • C box 9 folder 727
      • Carr, James O. (James Ozborn) box 9 folder 728
      • Clark, J. Bayard (Jerome Bayard) box 9 folder 729
      • Co-Cu box 9 folder 730
      • Cox, Albert L. box 9 folder 731
      • D box 9 folder 732
      • Daniels, Josephus box 9 folder 733
      • Darden, John W. box 9 folder 734
      • Davis, W. Henry box 9 folder 735
      • Dortch, Hugh box 9 folder 736
      • Doughton, Robert Lee box 9 folder 737
      • E box 9 folder 738
      • Ehringhaus, John Christoph Blucher box 9 folder 739
      • Ervin, Sam J., Jr. (Sam James) box 9 folder 740
      • F box 9 folder 741
      • Fountain, R. T. (Richard Tillman) box 9 folder 742
      • G box 9 folder 743
      • Gardner, Oliver Max box 9 folder 744
      • Gill, Edwin M. (Edwin Maurice) box 9 folder 745
      • Ha-Hi box 9 folder 746
      • Hammer, William Cicero [US Rep.] box 9 folder 747
      • Hancock, Frank W. (Franklin Wills) box 9 folder 748
      • Ho-Hu box 9 folder 749
      • Hoey, Clyde Roark box 9 folder 750
      • J box 9 folder 751
      • Johnson, Murdoch M. box 9 folder 752
      • Johnson, R. D. box 9 folder 753
      • Johnson, Thomas L. box 9 folder 754
      • Jolly, D. M. box 9 folder 755
      • K box 9 folder 756
      • L box 9 folder 757
      • Lambeth, J. Walter (John Walter) box 9 folder 758
      • Lyon, Homer Le Grand box 9 folder 759
      • Mc box 9 folder 760
      • McBrayer, L. B. (Lewis Burgin) box 9 folder 761
      • McLean, Angus Wilton box 9 folder 762
      • M box 9 folder 763
      • Maxwell, R. C. box 9 folder 764
      • Morrison, Cameron box 9 folder 765
      • N box 9 folder 766
      • Nye, Gerald P. box 9 folder 767
      • O box 9 folder 768
      • P box 9 folder 769
      • Parker, Ethel box 9 folder 770
      • Parker, R. Hunt (Robert Hunt) box 9 folder 771
      • Penn, T. Jefferson box 9 folder 772
      • Pou, George Ross box 9 folder 773
      • Q box 9 folder 774
      • R box 9 folder 775
      • Reynolds, Robert Rice box 9 folder 776
      • Riddick, Elsie G. box 9 folder 777
      • S box 9 folder 778
      • Shouse, Jouett box 9 folder 779
      • State Democratic Executive Committee box 9 folder 780
      • T box 9 folder 781
      • Thompson, James W. box 9 folder 782
      • U box 10 folder 783
      • V box 10 folder 784
      • W box 10 folder 785
      • Warren, Lindsay C. (Lindsay Carter) box 10 folder 786
      • Weaver, Zebulon box 10 folder 787
      • Whitehurst, W. P. box 10 folder 788
      • Y box 10 folder 789
      • Young, J. R. box 10 folder 790
    • Subject files (1930)
      • Bills, N.C. Democratic Committee box 10 folder 791
      • Campaign literature box 10 folder 792
      • Democratic candidates: Alamance - Lincoln counties box 10 folder 793
      • Democratic candidates: Lincoln - Yancey counties box 10 folder 794
      • General Assembly nominees for 1931 box 10 folder 795
      • Delegates, votes, etc. box 10 folder 796
      • Newspaper articles box 10 folder 797
      • Reports from Districts 1, 3-6, 8-10 box 10 folder 798
      • County Boards of Elections box 10 folder 799
      • Election Officials by Counties box 10 folder 800
    • N.C. House of Representatives Speakership correspondence  (1940-1941)
      • 1940-1941
        • A box 10 folder 801
        • Allen, A. T., Jr. (Arch Turner) box 10 folder 802
        • Austin, W. B. box 10 folder 803
        • B box 10 folder 804
        • Batts, D. Frank box 10 folder 805
        • Boswood, G. C. box 10 folder 806
        • C box 10 folder 807
        • D box 10 folder 808
        • Darden, Wilbur M. box 10 folder 809
        • Day, Nere E. box 10 folder 810
        • E box 10 folder 811
        • Edwards, McKinley box 10 folder 812
        • Edwards, Zeno L. box 10 folder 813
        • F box 10 folder 814
        • Francis, W. R. box 10 folder 815
        • G box 10 folder 816
        • Gobble, F. L. box 10 folder 817
        • H box 10 folder 818
        • Halstead, W. I. box 10 folder 819
        • Hoey, Clyde Roark box 10 folder 820
        • Horner, James W. box 10 folder 821
        • Hunt, W. A. box 10 folder 822
        • I box 10 folder 823
        • J box 10 folder 824
        • Jones, G. L. box 10 folder 825
        • K box 10 folder 826
        • Kerr, John H. (John Hosea), Jr. box 10 folder 827
        • L box 10 folder 828
        • LeGrand, John O. box 10 folder 829
        • Mc box 10 folder 830
        • McEachern, Laurie box 10 folder 831
        • McMullan, Harry box 10 folder 832
        • M box 10 folder 833
        • Merritt, Eddy S. box 10 folder 834
        • N box 10 folder 835
        • O box 10 folder 836
        • P box 10 folder 837
        • Peele, Herbert box 10 folder 838
        • Penland, A. L. box 10 folder 839
        • Pickens, Rupert T. box 10 folder 840
        • Pritchett, J. T. box 10 folder 841
        • Q box 10 folder 842
        • Quinn, C. E. box 10 folder 843
        • R box 10 folder 844
        • Redden, Monroe Minor box 10 folder 845
        • Richardson, O. L. box 10 folder 846
        • S box 10 folder 847
        • Stone, T. Clarence box 10 folder 848
        • Stoney, A. B. box 10 folder 849
        • T box 10 folder 850
        • V box 10 folder 851
        • W box 10 folder 852
        • Wallace, F. E. box 10 folder 853
        • Ward, T. Boddie box 10 folder 854
        • Watkins, Irvine B. box 10 folder 855
        • Weathers, Lee Beam box 10 folder 856
        • Y box 10 folder 857
      • 1941
        • A box 10 folder 858
        • Abernathy, W. E. box 10 folder 859
        • Allen, A. T., Jr. (Arch Turner) box 10 folder 860
        • Andrews, Alexander B. box 10 folder 861
        • B box 10 folder 862
        • Batts, D. Frank box 10 folder 863
        • Broughton, J. Melville (Joseph Melville) box 10 folder 864
        • Bryant, Victor S. box 10 folder 865
        • C box 10 folder 866
        • Cline, James S. box 10 folder 867
        • Cooley, Harold D. (Harold Dunbar) box 10 folder 868
        • D box 10 folder 869
        • Denny, Emery B. (Emery Byrd) box 10 folder 870
        • Doughton, Robert Lee box 10 folder 871
        • E box 10 folder 872
        • Everett, Benjamin B. box 10 folder 873
        • F box 10 folder 874
        • G box 10 folder 875
        • Gardner, Oliver Max box 10 folder 876
        • Graham, Frank Porter box 10 folder 877
        • H  (1940) box 10 folder 878
        • Harris, Reginald Lee box 10 folder 879
        • Honeycutt, Gilbert box 10 folder 880
        • Horton, W. P. box 10 folder 881
        • Hunt, W. A. box 10 folder 882
        • Income Tax Reform box 10 folder 883
        • J box 10 folder 884
        • K box 10 folder 885
        • L box 10 folder 886
        • Mc box 11 folder 887
        • M box 11 folder 888
        • N box 11 folder 889
        • O box 11 folder 890
        • P box 11 folder 891
        • Pollard, Forrest box 11 folder 892
        • Pou, George Ross box 11 folder 893
        • R box 11 folder 894
        • Royster, S. S. box 11 folder 895
        • S box 11 folder 896
        • W box 11 folder 897
        • Weathers, Lee Beam box 11 folder 898
        • Y box 11 folder 899
    • Other correspondence  (1929-1960)
      • A (1930, 1942-1952) box 11 folder 900
      • B (1937, 1941-1960) box 11 folder 901
      • Babcock, Charles H.  (1949-1950) box 11 folder 902
      • Bailey, Josiah William  (1942-1946) box 11 folder 903
      • Broughton, J. Melville (Joseph Melville) (1935, 1940-1949) box 11 folder 904
      • Bruton, T. Wade  (1956-1960) box 11 folder 905
      • Bryant, Victor S.  (1948-1949) box 11 folder 906
      • Bulwinkle, Alfred Lee (1935, 1940-1948) box 11 folder 907
      • Burgess, Cale K. (1935, 1942-1943, 1949) box 11 folder 908
      • C (1935, 1939-1960) box 11 folder 909
      • Cherry, Robert Gregg  (1944-1948) box 11 folder 910
      • Clarkson, F. O.  (1948-1953) box 11 folder 911
      • Cleveland Country Club (1953, 1958-1959) box 11 folder 912
      • Clippings, newspaper  (1929-1930) box 11 folder 913
      • Cooley, Harold Dunbar  (1935-1951) box 11 folder 914
      • D  (1943-1945) box 11 folder 915
      • Daniels, Josephus  (1941-1945) box 11 folder 916
      • Democratic Party Organization  (1947-1958) box 11 folder 917
      • Denny, Emery B. (Emery Byrd) (1942, 1950) box 11 folder 918
      • Doughton, Robert Lee  (1942-1949) box 11 folder 919
      • E  (1925-1958) box 11 folder 920
      • Ervin, Sam J., Jr. (Sam James) (1954, 1956, 1960) box 11 folder 921
      • Eure, Thad  (1935-1955) box 11 folder 922
      • F  (1943-1949) box 11 folder 923
      • Flack, Charles Z.  (1943-1949) box 11 folder 924
      • G  (1931-1957) box 11 folder 925
      • Gantt, Robert M.  (1944-1946) box 11 folder 926
      • Gill, Edwin  (1942-1955) box 11 folder 927
      • Gray, Gordon  (1941-1948) box 11 folder 928
      • H (1935, 1942-1959) box 11 folder 929
      • Harris, Shearon  (1942) box 11 folder 930
      • Hodges, Luther Hartwell  (1952-1959) box 11 folder 931
      • Hoey, Clyde Roark (1944-1952, 1960) box 11 folder 932
      • Horton, Wilkins P.  (1930-1947) box 11 folder 933
      • Hunt, W. A. (1943-1946, 1950) box 11 folder 934
      • J  (1935-1949) box 11 folder 935
      • Johnson, Charles M.  (1944-1948) box 11 folder 936
      • Jones, Woodrow W.  (1946-1960) box 11 folder 937
      • Jordan, B. Everett (Benjamin Everett)  (1949-1958) box 11 folder 938
      • K  (1929-1952) box 11 folder 939
      • Kerr, John H. (John Hosea), Jr.  (1931-1952) box 11 folder 940
      • L  (1939-1954) box 11 folder 941
      • Larkins, John D., Jr.  (1954-1958) box 11 folder 942
      • Mc  (1929-1956) box 11 folder 943
      • McCorvey, Gessner T.  (1952) box 11 folder 944
      • McMullan, Harry  (1938-1952) box 11 folder 945
      • M  (1929-1957) box 11 folder 946
      • Meetz, Joseph Buds  (1944-1945) box 11 folder 947
      • Morrison, Cameron  (1942-1952) box 11 folder 948
      • N  (1941-1952) box 11 folder 949
      • Olive, Hubert Ethridge  (1952) box 11 folder 950
      • Osborne, J. W. (1956-1958) box 11 folder 951
      • P  (1930-1958) box 11 folder 952
      • Pearsall, Thomas J.  (1942-1949) box 11 folder 953
      • Quinn, Clarence E.  (1942-1950) box 11 folder 954
      • R  (1935-1957) box 11 folder 955
      • Ramsey, Kerr Craig (1941, 1947) box 11 folder 956
      • Redden, Monroe Minor (1942, 1944, 1946) box 11 folder 957
      • Richardson, O. L.  (1941-1946) box 11 folder 958
      • Royster, F. S.  (1949-1950) box 11 folder 959
      • Royster, S. S.  (1941) box 11 folder 960
      • S  (1939-1956) box 11 folder 961
      • Schenck, John F., Jr.  (1941-1948) box 11 folder 962
      • Scott, William Kerr  (1939-1955) box 11 folder 963
      • Self, R. O. (1942, 1944) box 11 folder 964
      • Sir Walter Hotel (1940, 1946, 1948) box 11 folder 965
      • State Planning Board  (1943-1944) box 11 folder 966
      • State Board of Public Welfare  (1944-1947) box 11 folder 967
      • Stoney, A. B.  (1941-1944) box 11 folder 968
      • T  (1930-1958) box 11 folder 969
      • Taylor, Hoyt Patrick, Sr. (1940-1941, 1947-1948) box 11 folder 970
      • Taylor, W. F.  (1940-1941) box 11 folder 971
      • U  (1940-1947) box 11 folder 972
      • Umstead, J. W. (John Wesley) (1940, 1960) box 11 folder 973
      • Umstead, William Bradley  (1944-1954) box 11 folder 974
      • V (1929, 1938, 1941) box 11 folder 975
      • Vogler, James B. (1940-1941, 1947) box 11 folder 976
      • W  (1935-1960) box 11 folder 977
      • Whitener, Basil Lee (1942, 1957-1959) box 11 folder 978
      • Wilson, Jewel  (1944) box 11 folder 979
      • Y  (1938-1941) box 11 folder 980
  • Wake Forest College
    • Correspondence
      • A (1946-1948, 1955-1960) box 11 folder 981
      • Amen, Paul J.  (1956-1960) box 11 folder 982
      • Aukerman, Loyde  (1953-1954) box 11 folder 983
      • B  (1940-1961) box 11 folder 984
      • Babcock, Charles H.  (1946-1957) box 11 folder 985
      • Blanton, George  (1949-1956) box 11 folder 986
      • Branch, Douglas  (1955-1956) box 11 folder 987
      • Brantley, Russell  (1956-1960) box 11 folder 988
      • Brewer, Talcott W.  (1948-1960) box 11 folder 989
      • Broughton, J. Melville (Joseph Melville)  (1940-1948) box 11 folder 990
      • Brown, Ray E. (1946, 1950) box 11 folder 991
      • Bryan, D. B. (1940, 1957) box 11 folder 992
      • Bunn, J. W.  (1946-1960) box 11 folder 993
      • C (1936, 1941-1960) box 12 folder 994
      • Caddell, Mrs. John C.  (1957) box 12 folder 995
      • Carlyle, Irving E. (Irving Edward)  (1940-1958) box 13 folder 1088-1093
      • Carswell, Guy T.  (1940-1960) box 12 folder 996
      • Conrad, William J.  (1950-1961) box 12 folder 997
      • Cook, J. B., Jr. (1954, 1956) box 12 folder 998
      • Copeland, Worth Hart  (1951-1959) box 12 folder 999
      • D  (1943-1960) box 12 folder 1000
      • Davis, Egbert L.  (1946-1960) box 12 folder 1001
      • Deane, Charles Bennett  (1935-1956) box 12 folder 1002
      • Devin, W. A. (1955, 1957) box 12 folder 1003
      • Deyton, Robert  (1952-1960) box 12 folder 1004
      • Dowd, J. E.  (1957) box 12 folder 1005
      • E (1946-1949, 1955-1957) box 12 folder 1006
      • Earnshaw, E. B.  (1942-1951) box 12 folder 1007
      • Easom, Horace  (1947-1955) box 12 folder 1008
      • Edwards, Joyle  (1957) box 12 folder 1009
      • F  (1948-1957) box 12 folder 1010
      • G  (1946-1960) box 12 folder 1011
      • Gardner, Eugene Norfleet  (1946-1954) box 12 folder 1012
      • Gray, Gordon  (1946-1956) box 12 folder 1013
      • Gray, James A.  (1946-1958) box 12 folder 1014
      • Greason, Murray  (1955-1957) box 12 folder 1015
      • Green, Charles Sylvester  (1955-1958) box 12 folder 1016
      • Grigg, C. Irvin (1957, 1960) box 12 folder 1017
      • H  (1946-1960) box 12 folder 1018
      • Hanes, James G. (James Gordon)  (1946-1949) box 12 folder 1019
      • Hanes, Pleasant Huber  (1956-1957) box 12 folder 1020
      • Hanes, Robert March  (1943-1957) box 12 folder 1021
      • Harris, Shearon  (1956) box 12 folder 1022
      • Hasty, B. Frank (1952-1955, 1959) box 12 folder 1023
      • Hasty, S. G.  (1946) box 12 folder 1024
      • Hayes, Johnson J.  (1946-1961) box 12 folder 1025
      • Huggins, M. A. (Maloy Alton)  (1946-1957) box 12 folder 1026
      • Humber, Robert Lee (1948, 1957-1960) box 12 folder 1027
      • Hutchins, A. J. (1946-1950, 1954-1956) box 12 folder 1028
      • I-J (1946-1952, 1957-1958) box 12 folder 1029
      • Irwin, John L.  (1948-1950) box 12 folder 1030
      • Jackson, C. J.  (1944-1948) box 12 folder 1031
      • Jenkins, Charles H.  (1950-1958) box 12 folder 1032
      • Calvin Jones House  (1956-1959) box 12 folder 1033
      • K  (1941-1960) box 12 folder 1034
      • Kitchin, Thurman Delna  (1935-1955) box 12 folder 1035-1036
      • Kitchin, W. Walton  (1956-1957) box 12 folder 1037
      • Knott, John  (1956) box 12 folder 1038
      • L  (1942-1960) box 12 folder 1039
      • Larson, Jens Fredrick  (1946-1957) box 12 folder 1040
      • Law Building Dedication  (1957) box 12 folder 1041
      • M  (1940-1960) box 12 folder 1042
      • McBrayer, Charles Evans (1947-1952, 1957) box 12 folder 1043
      • McIntyre, Robert A.  (1955-1957) box 12 folder 1044
      • Marsh, Lex  (1955-1960) box 12 folder 1045
      • Martin, Sanford  (1946-1948) box 12 folder 1046
      • Martin, W. Reid  (1948-1949) box 12 folder 1047
      • Miller, C. B.  (1955) box 12 folder 1048
      • Moore, Thomas O.  (1947-1950) box 12 folder 1049
      • Multiplex Company  (1957) box 12 folder 1050
      • Myers, Charles F., Jr.  (1947) box 12 folder 1051
      • Myers, Donald G.  (1956) box 12 folder 1052
      • N (1946, 1948, 1955) box 12 folder 1053
      • O (1947-1951, 1955) box 12 folder 1054
      • Oates, John A. (1941-1942, 1946) box 12 folder 1055
      • Old Gold and Black   (1948-1959) box 12 folder 1056
      • Olive, Eugene Irving  (1947-1960) box 12 folder 1057
      • Olive, Hubert Ethridge  (1949-1959) box 12 folder 1058
      • Oliver, William B.  (1957) box 12 folder 1059
      • P  (1946-1960) box 12 folder 1060
      • Paschal, George Washington (1940, 1957-1959) box 12 folder 1061
      • Pennell, George (1949, 1957-1961) box 12 folder 1062
      • Pruitt, Thomas P.  (1956-1957) box 12 folder 1063
      • R  (1946-1960) box 12 folder 1064
      • President, recommendations for Kitchin's successor  (1949-1950) box 12 folder 1065
      • Reynolds, William N.  (1946-1948) box 12 folder 1066
      • S  (1946-1948) box 12 folder 1067
      • Stanley, Edwin M. (Edwin Monroe)  (1954-1957) box 12 folder 1068
      • Stephenson, Gilbert Thomas  (1951-1955) box 12 folder 1069
      • T  (1943-1956) box 12 folder 1070
      • Taylor, V. W.  (1955-1957) box 12 folder 1071
      • Tribble, Harold Wayland
        • Wake Forest and Tribble clippings box 13 folder 1094
        • Investigation clippings box 13 folder 1095
        • Tribble, Harold Wayland, correspondence  (1950-1961) box 13 folder 1096-1105
      • Tyner, Carl V. (1942, 1950-1959) box 12 folder 1072
      • U  (1960) box 12 folder 1073
      • Varser, L. R.  (1946-1950) box 12 folder 1074
      • Vernon, John H. (1947, 1956, 1960) box 12 folder 1075
      • W  (1946-1960) box 13 folder 1076
      • Wade, Wallace  (1940) box 13 folder 1077
      • Walker, D. C. (1940, 1947-1949) box 13 folder 1078
      • Warren, Casper Carl (1946-1950, 1955-1960) box 13 folder 1079
      • Washburn, W. Wyan (Willard Wyan) (1941-1949, 1956) box 13 folder 1080
      • Watkins, Basil Manly (1946-1950, 1954-1956) box 13 folder 1081
      • Weathers, Carroll W. (1940-1942, 1946-1954) box 13 folder 1082
      • Weaver, Jim  (1940-1954) box 13 folder 1083
      • West, Carlton Prince (1950, 1954-1957) box 13 folder 1084
      • Whitaker, Bruce Ezell (1951, 1955-1959) box 13 folder 1085
      • Williams, Warren  (1949) box 13 folder 1086
      • Y (1950, 1956) box 13 folder 1087
    • Subject files
      • Board of Trustees
        • By-laws (1923, 1956) box 13 folder 1106
        • Charter  (circa 1955) box 13 folder 1107
        • Copeland, Worth to Trustees (1953-1961) box 13 folder 1108
        • Earnshaw, E. B., to Trustees (1941, 1946-1949) box 13 folder 1109
        • Kitchen, Thurman D., to Trustees  (1946) box 13 folder 1110
        • Membership (1950-1961) box 13 folder 1111
        • Minutes  (1945-1961) box 13 folder 1112-1122
        • Letters (1946, 1954-1961) box 13 folder 1123
        • Nominations (circa 1954-) box 13 folder 1124
        • Tribble, Harold Wayland, to Trustees  (1953-1961) box 13 folder 1125
      • Committees
        • Architects Committee (1947; 1952-1955) box 13 folder 1126
        • Architects Committee minutes  (1951-1956) box 13 folder 1127
        • Building and Planning Committee (1946-1960) box 13 folder 1128
        • Building and Planning Committee reports and recommendations (1946-1955) box 13 folder 1129
        • Building and Planning Committee minutes  (1951-1959) box 13 folder 1130
        • Board of Trustees committees  (1951-1961) box 13 folder 1131
        • Executive Committee (1946-1960) box 13 folder 1132
        • Executive Committee (1941, 1945-1949) box 13 folder 1133
        • Executive Committee  (1952-1961) box 13 folder 1134-1138
        • Committee materials (1946-1956, 1961) box 6 folder 1139
        • Nominations Committee (1954-1955, 1961) box 6 folder 1140
        • Steering Committee (1948; 1950; 1957) box 6 folder 1141
      • Financial and administrative materials
        • Financial statements  (1946-1961) box 6 folder 1142
        • Graylyn operations (1947; 1949) box 6 folder 1143
        • Income tax for Wake Forest - Amendment (1953) box 6 folder 1144
        • President's Report (1948) box 6 folder 1145
        • President's Report (1949) box 6 folder 1146
        • President's Report (1949-1950) box 6 folder 1147
        • President's Report (1952) box 6 folder 1148
        • Budget (1948-1949) box 6 folder 1149
        • Budget (1949-1950) box 6 folder 1150
        • Budget (1951-1952) box 6 folder 1151
        • Budget (1953) box 6 folder 1152
        • Budget (1954) box 6 folder 1153
        • Budget  (1955-1956) box 6 folder 1154
        • Budget (1956) box 14 folder 1155
        • Budget (1959-1960) box 14 folder 1156
        • Budget (1960-1961) box 14 folder 1157
        • Report on Wake Forest College by Ward, et al. (1953) box 14 folder 1158
      • General
        • Alumni  (1944-1961) box 14 folder 1159
        • Alumni Association  (1940-1957) box 14 folder 1160
        • Alumni, Law School (1949, 1955) box 14 folder 1161
        • Athletics  (1948-1960) box 14 folder 1162
        • Athletics clippings (1946-1947, 1958-1959) box 14 folder 1163
        • Baptist State Convention  (1952-1958) box 14 folder 1164
        • Clippings  (1948-1960) box 14 folder 1165
        • College and other organizations pamphlets and brochures  (1950-1962) box 6 folder 1175
        • Commencements, dedications, other events  (1952-1958) box 14 folder 1166
        • Dancing at Wake Forest  (1957) box 14 folder 1167
        • Deacon Club  (1947-1960) box 14 folder 1168
        • Enlargement Fund (1947-1948, 1954) box 14 folder 1169
        • Founders Day  (1956) box 14 folder 1170
        • Greater Wake Forest Program  (1951) box 14 folder 1171
        • Hankins Foundation  (1952-1956) box 14 folder 1172
        • Housing (undated) box 6 folder 1173
        • Integration issue  (1955-1961) box 6 folder 1174

Summary Information

Repository
Z. Smith Reynolds Library Special Collections and Archives
Creator
Mull, Odus M.
Title
Odus McCoy Mull Papers
ID
MS75
Date [inclusive]
1887-1969
Quantity
13 record cartons, 1 document box
Extent
17.32  Linear Feet

Administrative Information

Publication Information
Z. Smith Reynolds Library Special Collections and Archives, 2004
Revision Description
Revised by Stephanie Bennett and Nancy Sullivan, 2022
Access Restrictions
This collection is open for use. 
Copyright Notice
The nature of the WFU Z. Smith Reynolds Library Special Collections and Archives means that copyright or other information about restrictions may be difficult or even impossible to determine despite reasonable efforts. The Archives and Special Collections of ZSR Library claims only physical ownership of most materials. The materials from our collections are made available for use in research, teaching, and private study, pursuant to the U.S. Copyright Law. The user must assume full responsibility for any use of the materials, including but not limited to, infringement of copyright and publication rights of reproduced materials. Any materials used for academic research or otherwise should be fully credited with the source. 
Preferred Citation
Odus McCoy Mull Papers (MS75), Z. Smith Reynolds Library Special Collections and Archives, Wake Forest University, Winston-Salem, North Carolina, USA. 

Controlled Access Headings

Personal Name(s)

‹ Staff view ›