callout

Roanoke Island Camps Records


Roanoke Island Camps, in Manteo North Carolina, was in operation from 1946 to the early 1970s and was located on Airport Road at the present-day site of the North Carolina Aquarium on Roanoke Island and the Manteo Airport. The camp site was contructed in the early 1940s, shortly before the United States' involvement in World War II, and was used as a Navy barracks during the war. After the war, the barracks were converted to a camp site. It hosted a number of different organizations from all over North Carolina, such as 4-H, Girl Scouts of America, Boy Scouts of America, developmentally challenged groups, as well as football camps. It was also used to house members ofThe Lost Colony outdoor ... (more below)

Title

Roanoke Island Camps Records

Collection Number

33MSS-87

Date(s)

1946 - 1973

Language

English

Physical Description
Cubic feet
6.04
Physical Description
Boxes
6.00
Folders
233.00
Abstract

Roanoke Island Camps, in Manteo North Carolina, was in operation from 1946 to the early 1970s and was located on Airport Road at the present-day site of the North Carolina Aquarium on Roanoke Island and the Manteo Airport. The camp site was contructed in the early 1940s, shortly before the United States' involvement in World War II, and was used as a Navy barracks during the war. After the war, the barracks were converted to a camp site. It hosted a number of different organizations from all over North Carolina, such as 4-H, Girl Scouts of America, Boy Scouts of America, developmentally challenged groups, as well as football camps. It was also used to house members of  The Lost Colony outdoor drama.

The Roanoke Island Camps Records contain correspondence, insurance claims, invoices, tax returns, payroll records, bank statements, and canceled checks.

Physical Location

For current information on the location ofthese materials, please consult the Outer Banks History Center.

Creator

Roanoke Island Camps, Inc.

Repository

Outer Banks History Center


This collection is arranged into seven main series: Correspondence, Invoices, Bank and Financial Documents, Tax Documents, Insurance Documents, Organizational Papers, Employee Papers.


Available for research.


Copyright is retained by the authors of these materials, or their descendants, as stipulated by United States copyright law (Title 17 US Code). Individual researchers are responsible for using these materials in conformance with copyright law as well as any donor restrictions accompanying the materials.


Processed by Kelly R. Grimm, October, 2009

Encoded by Kelly R. Grimm, October, 2009


Roanoke Island Camps, in Manteo North Carolina, was in operation from 1946 to the early 1970s and was located on Airport Road at the present-day site of the North Carolina Aquarium on Roanoke Island and the Manteo Airport. The camp site was contructed in the early 1940s, shortly before the United States' involvement in World War II, and was used as a Navy barracks during the war. After the war, the barracks were converted to a camp site. It hosted a number of different organizations from all over North Carolina, such as 4-H, Girl Scouts of America, Boy Scouts of America, developmentally challenged groups, as well as football camps. It was also used to house members of  The Lost Colony outdoor drama.


Roanoke Island Camps, in Manteo North Carolina, was in operation from 1946 to the early 1970s and was located on Airport Road at the present-day site of the North Carolina Aquarium on Roanoke Island and the Manteo Airport. The camp site was contructed in the early 1940s, shortly before the United States' involvement in World War II, and was used as a Navy barracks during the war. After the war, the barracks were converted to a camp site. It hosted a number of different organizations from all over North Carolina, such as 4-H, Girl Scouts of America, Boy Scouts of America, developmentally challenged groups, as well as football camps. It was also used to house members of  The Lost Colony outdoor drama.


[Identification of item], 33MSS-87, Roanoke Island Camps Records, Outer Banks History Center, Manteo, N.C., U.S.A.


These papers came from the Dare County Courthouse.


Additional information on topics found in this collection may be found in the Manuscript and Archives Reference System (MARS)  http://mars.archives.ncdcr.gov/BasicSearch.aspx.


The Roanoke Island Camps Records contain materials related to Roanoke Island Camps, Inc. Among the records included are correspondence, invoices, camp reservation records, payroll records, bank statements, canceled checks, insurance claims, and tax returns.

This collection is arranged into seven main series: Correspondence, Invoices, Bank and Financial Documents, Tax Documents, Insurance Documents, Organizational Papers, Employee Papers.


The Roanoke Island Camps Records contain materials related to Roanoke Island Camps, Inc. Among the records included are correspondence, invoices, camp reservation records, payroll records, bank statements, canceled checks, insurance claims, and tax returns.


  • Camp site, facilities, etc.--North Carolina--Roanoke Island
  • Roanoke Island Camps, Inc.--Records and correspondence
  • Roanoke Island (N.C.)

Physical Description
6 boxes, 233 folders
Physical Description
Boxes
6.00
Folders
233.00

Folder: 1:1.1  
Finding Aid

7459
Correspondence

Folder: 1:2.1  
1946-1947
1946-1947
Folder: 1:2.2  
1948-1954
1948-1954
Folder: 1:2.3  
1962-1969
1962-1969
Folder: 1:2.4  
1970-1971
1970-1971

7464
Invoices

General Companies
Folder: 1:3.1  
A-I
Folder: 1:3.2  
J-O
Folder: 1:3.3  
P-Z
Folder: 1:3.4  
Andmar Gas and Appliance
Folder: 1:3.5  
Archie Burrus Meats and Groceries
Folder: 1:3.6  
Aydlett Products Company
Folder: 1:3.7  
Ben Franklin
Folder: 1:3.8  
Birtchford Dairy
Folder: 1:3.9  
Bond Bread Company
Folder: 1:3.10  
Brothers Wholesale Company
Folder: 1:3.11  
Carson D. Creef
Folder: 1:3.12  
Cecil Berry
Folder: 1:3.13  
C. H. Stephenson Music Company
Folder: 1:3.14  
Coastal Freight Line
Folder: 1:3.15  
Coastland Color Card
Folder: 1:3.16  
Coca-Cola Bottling Company
Folder: 1:3.17  
Colonial Distributors
Folder: 1:3.18  
Creef and Ward Motors
Folder: 1:3.19  
Curtis Candy Company
Folder: 1:3.20  
Daniels Oil Company
Folder: 1:3.21  
Dare County Hardware
Dare County Ice and Storage
Folder: 1:3.22  
1948-1963
1948-1963
Folder: 1:3.23  
1964-1969
1964-1969
Folder: 1:3.24  
Dr. Pepper Bottling Company
Folder: 1:3.25  
Edgewood Dairy
Folder: 1:3.26  
Electric Current
Folder: 1:3.27  
Elizabeth City Freezer and Locker Plant
Folder: 1:3.28  
Elmer Brothers
Folder: 1:3.29  
Engelhard Dry Cleaners
Folder: 1:3.30  
Etheridge Fish House
Fearing, Inc.
Folder: 1:3.31  
1947-1964
1947-1964
Folder: 1:3.32  
1965-1969
1965-1969
Folder: 1:3.33  
Food-A-Rama
Folder: 1:3.34  
Foreman Dairies Company
Folder: 1:3.35  
4-H Supply
Folder: 1:3.36  
Fred's Repair Shop
Folder: 1:3.37  
Froggy's Sport and Hobby Shop
Galanides, Inc.
Folder: 2:3.38  
1962-1965
1962-1965
Folder: 2:3.39  
1966-1969
1966-1969
Folder: 2:3.40  
General Supply Company
Folder: 2:3.41  
Henry Beasley Plumbing and Heating
Folder: 2:3.42  
H. L. Davis General Merchandise
Folder: 2:3.43  
Hooper Brothers
Folder: 2:3.44  
H. S. Ward Refrigeration Service and Repairs
Folder: 2:3.45  
Jackson Wholesale Company
Jennette Fruit and Produce
Folder: 2:3.46  
1947-1954
1947-1954
Folder: 2:3.47  
1962-1969
1962-1969
Folder: 2:3.48  
Johnson-Lambe Company
Jones Wholesale Company
Folder: 2:3.49  
1947-1950
1947-1950
Folder: 2:3.50  
1951-1953
1951-1953
Folder: 2:3.51  
Kamar, Inc.
Folder: 2:3.52  
Kellogg Sales Company
Kellogg Supply Company
Folder: 2:3.53  
1947-1954
1947-1954
Folder: 2:3.54  
1961-1970
1961-1970
Folder: 2:3.55  
Lance, Inc.
Folder: 2:3.56  
L. D. Tarkington
Folder: 2:3.57  
L and M Service Station
Folder: 2:3.58  
Local Produce and Eggs Purchases
Folder: 2:3.59  
M. A. Daniels
Folder: 2:3.60  
Manteo Furniture Supply
Folder: 2:3.61  
Manteo Laundry and Dry Cleaners
Folder: 2:3.62  
Manteo Supply Company
Maola Milk and Ice Cream Company
Folder: 2:3.63  
1962-1965
1962-1965
Folder: 2:3.64  
1966-1969
1966-1969
McPherson Bottling Company
Folder: 2:3.65  
1947-1954
1947-1954
Folder: 2:3.66  
1962-1969
1962-1969
Folder: 2:3.67  
Milani Foods, Inc.
Folder: 2:3.68  
Midgett and Midgett Plumbing and Heating
Folder: 2:3.69  
Mill Power Supply Company
Folder: 2:3.70  
Montgomery-Green Company
Folder: 2:3.71  
Murry Motor Parts
Folder: 2:3.72  
National Committee on Boys and Girls Clubs Work
Folder: 2:3.73  
National 4-H Supply Service
Folder: 2:3.74  
Noland Company
Norfolk and Carolina Telephone and Telegraph Company
Folder: 2:3.75  
1946-1963
1946-1963
Folder: 2:3.76  
1964-1970
1964-1970
Folder: 3:3.77  
Norman Packing Company
Folder: 3:3.78  
NC Department of Agriculture Commodity Distribution Program
Folder: 3:3.79  
Orr-Livesy Truck and Tractor Company
Folder: 3:3.80  
Outer Banks Color Card
Folder: 3:3.81  
Panther Oil and Grease MFG.
Folder: 3:3.82  
Postage
Folder: 3:3.83  
R. D. Sawyer Motor Company
Folder: 3:3.84  
Richmond Leather Company
Folder: 3:3.85  
Roanoke Utilities Company
Folder: 3:3.86  
Royal Baking Company
Folder: 3:3.87  
Schoolarama
Folder: 3:3.88  
Sears
Folder: 3:3.89  
Snapvent Company
Folder: 3:3.90  
Southern Dairies
Folder: 3:3.91  
Stone's Educational Equipment and Supplies
Swift and Company
Folder: 3:3.92  
1950-1954
1950-1954
Folder: 3:3.93  
1962-1969
1962-1969
Folder: 3:3.94  
Taylor Chemical Company
Folder: 3:3.95  
Tillett Motors Inc.
Folder: 3:3.96  
Times Printing Company
Folder: 3:3.97  
Truck and Trailer Rentals
Folder: 3:3.98  
Tuck and Kendall Inc.
Folder: 3:3.99  
United Restaurant Equipment
Folder: 3:3.100  
Unknown Companies
Folder: 3:3.101  
Velva-Sheen
Folder: 3:3.102  
Virginia Electric and Power Company
Folder: 3:3.103  
W. H. Weatherly Company
Folder: 3:3.104  
Wise's Food Market
Folder: 3:3.105  
William M. Cox
Folder: 3:3.106  
W. J. Swindell
Folder: 3:3.107  
W. M. Jolliff Plumbing, Heating, and Air
Wonder Bread
Folder: 3:3.108  
1962-1965
1962-1965
Folder: 3:3.109  
1966-1969
1966-1969
Folder: 3:3.110  
Woodley Grocery Company
Folder: 3:3.111  
W. R. Pearce

7588
Bank and Financial Documents

Bank Statements
Folder: 3:4.1  
1946
1946
Folder: 3:4.2  
1952-1954
1952-1954
Folder: 3:4.3  
1961-1965
1961-1965
Folder: 3:4.4  
1966-1973
1966-1973
Bank Deposit Slips
Folder: 3:4.5  
1946-1954
1946-1954
Folder: 3:4.6  
1961-1968
1961-1968
Folder: 3:4.7  
Stop Payment and Debit Slips
Folder: 3:4.8  
Bank Account Ledger
1950-1962
Check Stubs
Folder: 3:4.9  
1961-1963
1961-1963
Folder: 3:4.10  
1963
1963
Folder: 3:4.11  
1966
1966
Folder: 3:4.12  
1967
1967
Folder: 4:4.13  
1968-1969
1968-1969
Canceled Checks
Folder: 4:4.14  
U. S. Ration Checks, Sugar
1946
Folder: 4:4.15  
1946
1946
Folder: 4:4.16  
1952
1952
Folder: 4:4.17  
Jan-July, 1953
Jan-July, 1953
Folder: 4:4.18  
Aug-Dec, 1953
Aug-Dec, 1953
Folder: 4:4.19  
Jan-July, 1954
Jan-July, 1954
Folder: 4:4.20  
July-Dec, 1954
July-Dec, 1954
Folder: 4:4.21  
1961
1961
Folder: 4:4.22  
Jan-June, 1962
Jan-June, 1962
Folder: 4:4.23  
July-Dec, 1962
July-Dec, 1962
Folder: 4:4.24  
Jan-June, 1963
Jan-June, 1963
Folder: 4:4.25  
July-Dec, 1963
July-Dec, 1963
Folder: 4:4.26  
Jan-June, 1964
Jan-June, 1964
Folder: 4:4.27  
July-Dec, 1964
July-Dec, 1964
Folder: 4:4.28  
Jan-June, 1965
Jan-June, 1965
Folder: 4:4.29  
July-Dec, 1965
July-Dec, 1965
Folder: 4:4.30  
Jan-July, 1966
Jan-July, 1966
Folder: 4:4.31  
July-Dec, 1966
July-Dec, 1966
Folder: 4:4.32  
Jan-July, 1967
Jan-July, 1967
Folder: 4:4.33  
July-Nov, 1967
July-Nov, 1967
Folder: 4:4.34  
May-July, 1968
May-July, 1968
Folder: 4:4.35  
July-Dec, 1968
July-Dec, 1968
Folder: 4:4.36  
Jan-July, 1969
Jan-July, 1969
Folder: 4:4.37  
July-Dec, 1969
July-Dec, 1969
Folder: 4:4.38  
1970-1973
1970-1973
Folder: 5:4.39  
Financial Documents, ,1969
1946-1947

7632
Tax Documents

Form W-4: Employees Withholding Certificates
Folder: 5:5.1  
1946
1946
Folder: 5:5.2  
1948
1948
Folder: 5:5.3  
1952
1952
Folder: 5:5.4  
Form W-2a: Withholding Statements
1952
Form W-2: Withholding Tax Statements
Folder: 5:5.5  
1961
1961
Folder: 5:5.6  
1962
1962
Folder: 5:5.7  
1963
1963
Folder: 5:5.8  
1964
1964
Folder: 5:5.9  
1965
1965
Folder: 5:5.10  
1966
1966
Folder: 5:5.11  
1967
1967
Folder: 5:5.12  
1968
1968
Folder: 5:5.13  
1969
1969
Form NC-2: NC Statement of Tax Withheld
Folder: 5:5.14  
1961
1961
Folder: 5:5.15  
1962
1962
Folder: 5:5.16  
1963
1963
Folder: 5:5.17  
1964
1964
Folder: 5:5.18  
1965
1965
Folder: 5:5.19  
1966
1966
Quarterly Income Tax Returns
Folder: 5:5.20  
1948
1948
Folder: 5:5.21  
1952
1952
Folder: 5:5.22  
1962-1970
1962-1970
Folder: 5:5.23  
Sales and Use Tax Reports
1968
Folder: 5:5.24  
Claim for Refund of Sales and Use Tax
1964-1970
Folder: 5:5.25  
Federal Tax Deposit
1968-1969

7662
Insurance Documents

Folder: 5:6.1  
Insurance Policies
1947-1969
Folder: 5:6.2  
Insurance Policy Receipts
Folder: 5:6.3  
Campers Audit Reports, Insurance
1953
Camper and Staff Insurance Claims
Folder: 5:6.4  
1953
1953
Folder: 5:6.5  
1954
1954
Folder: 5:6.6  
1962
1962
Folder: 5:6.7  
1963
1963
Folder: 5:6.8  
1964
1964
Folder: 5:6.9  
1965
1965
Folder: 5:6.10  
1966
1966
Folder: 5:6.11  
1967
1967
Folder: 5:6.12  
1968
1968
Folder: 5:6.13  
1969
1969

7677
Organizational Papers

Folder: 5:7.1  
Status of Corporation
1954
Folder: 5:7.2  
Meeting Minutes, Dare County 4-H
1965, 1967
Folder: 5:7.3  
Camp Reservations
1946
Folder: 5:7.4  
Boy Scouts of America Camp Roster
1952
Folder: 5:7.5  
What to Bring List/Itinerary, Boy Scouts of America
1952
Folder: 5:7.6  
Camp Reservations, Bills and Receipts
Folder: 5:7.7  
Inventories of Facilities, ,1966-1969
1952
Folder: 5:7.8  
Audit Reports, ,1962-1970
1954

7686
Employee Papers

Folder: 6:8.1  
Camp Staff Listing, ,1963
1949
Folder: 6:8.2  
Travel Reports
Reimbursement Requests
Folder: 6:8.3  
General
Folder: 6:8.4  
J. E. Derrick
Payroll Records
Folder: 6:8.5  
1946
1946
Folder: 6:8.6  
General
Folder: 6:8.7  
Mrs. J. F. Beaman, Sr.
Folder: 6:8.8  
J. E. Derrick
Folder: 6:8.9  
Sudie Evans
Folder: 6:8.10  
James Lee Gaskill
Folder: 6:8.11  
Lizzie Harrison
Folder: 6:8.12  
John Edgar Herbert
Folder: 6:8.13  
Jean Hodges
Folder: 6:8.14  
Martha Joyner
Folder: 6:8.15  
Billie B. Midgett
Folder: 6:8.16  
Dalton O'Neal
Folder: 6:8.17  
Gladys Parker
Folder: 6:8.18  
Ruby C. Smith
Folder: 6:8.19  
Fred L. White
Folder: 6:8.20  
Curtis Wilson
Contract Work Payroll Records
Folder: 6:8.21  
General
Folder: 6:8.22  
St. Clair Basnight
Folder: 6:8.23  
Norman Brantley
Folder: 6:8.24  
S. D. Cowell
Folder: 6:8.25  
Jimmie Gross
Folder: 6:8.26  
J. P. Holmes
Folder: 6:8.27  
Mrs. J. P. Holmes
Folder: 6:8.28  
H. Carroll King
Folder: 6:8.29  
Charles F. Midgett
Folder: 6:8.30  
Raymond Wescott
Folder: 6:8.31  
Ben J. York
Folder: 6:8.32  
John D. York