Roanoke Island Camps Records, ORG.5087

Menu

Roanoke Island Camps Records, ORG.5087

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

Descriptive Summary

Title
Roanoke Island Camps Records
Call Number
ORG.5087
Creator
Roanoke Island Camps, Inc.
Date
1946-1973
Extent
6.000 cubic feet
Language
English
Repository
Outer Banks History Center

Restrictions on Access & Use

Access Restrictions

Available for research.

Use Restrictions

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.

Preferred Citation

[Identification of item], ORG.5087, Roanoke Island Camps Records, Outer Banks History Center, Manteo, N.C., U.S.A.

Collection Overview

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.

Arrangement Note

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

Historical Note

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 outdoor drama.

Contents of the Collection

1. Correspondence

1946-1947, 1946-1947
Box 1
1948-1954, 1948-1954
Box 1
1962-1969, 1962-1969
Box 1
1970-1971, 1970-1971
Box 1

2. Invoices

General Companies

A-I
Box 1
J-O
Box 1
P-Z
Box 1
Andmar Gas and Appliance
Box 1
Archie Burrus Meats and Groceries
Box 1
Aydlett Products Company
Box 1
Ben Franklin
Box 1
Birtchford Dairy
Box 1
Bond Bread Company
Box 1
Brothers Wholesale Company
Box 1
Carson D. Creef
Box 1
Cecil Berry
Box 1
C. H. Stephenson Music Company
Box 1
Coastal Freight Line
Box 1
Coastland Color Card
Box 1
Coca-Cola Bottling Company
Box 1
Colonial Distributors
Box 1
Creef and Ward Motors
Box 1
Curtis Candy Company
Box 1
Daniels Oil Company
Box 1
Dare County Hardware
Box 1

Dare County Ice and Storage

1948-1963, 1948-1963
Box 1
1964-1969, 1964-1969
Box 1
Dr. Pepper Bottling Company
Box 1
Edgewood Dairy
Box 1
Electric Current
Box 1
Elizabeth City Freezer and Locker Plant
Box 1
Elmer Brothers
Box 1
Engelhard Dry Cleaners
Box 1
Etheridge Fish House
Box 1

Fearing, Inc.

1947-1964, 1947-1964
Box 1
1965-1969, 1965-1969
Box 1
Food-A-Rama
Box 1
Foreman Dairies Company
Box 1
4-H Supply
Box 1
Fred's Repair Shop
Box 1
Froggy's Sport and Hobby Shop
Box 1

Galanides, Inc.

1962-1965, 1962-1965
Box 2
1966-1969, 1966-1969
Box 2
General Supply Company
Box 2
Henry Beasley Plumbing and Heating
Box 2
H. L. Davis General Merchandise
Box 2
Hooper Brothers
Box 2
H. S. Ward Refrigeration Service and Repairs
Box 2
Jackson Wholesale Company
Box 2

Jennette Fruit and Produce

1947-1954, 1947-1954
Box 2
1962-1969, 1962-1969
Box 2
Johnson-Lambe Company
Box 2

Jones Wholesale Company

1947-1950, 1947-1950
Box 2
1951-1953, 1951-1953
Box 2
Kamar, Inc.
Box 2
Kellogg Sales Company
Box 2

Kellogg Supply Company

1947-1954, 1947-1954
Box 2
1961-1970, 1961-1970
Box 2
Lance, Inc.
Box 2
L. D. Tarkington
Box 2
L and M Service Station
Box 2
Local Produce and Eggs Purchases
Box 2
M. A. Daniels
Box 2
Manteo Furniture Supply
Box 2
Manteo Laundry and Dry Cleaners
Box 2
Manteo Supply Company
Box 2

Maola Milk and Ice Cream Company

1962-1965, 1962-1965
Box 2
1966-1969, 1966-1969
Box 2

McPherson Bottling Company

1947-1954, 1947-1954
Box 2
1962-1969, 1962-1969
Box 2
Milani Foods, Inc.
Box 2
Midgett and Midgett Plumbing and Heating
Box 2
Mill Power Supply Company
Box 2
Montgomery-Green Company
Box 2
Murry Motor Parts
Box 2
National Committee on Boys and Girls Clubs Work
Box 2
National 4-H Supply Service
Box 2
Noland Company
Box 2

Norfolk and Carolina Telephone and Telegraph Company

1946-1963, 1946-1963
Box 2
1964-1970, 1964-1970
Box 2
Norman Packing Company
Box 3
NC Department of Agriculture Commodity Distribution Program
Box 3
Orr-Livesy Truck and Tractor Company
Box 3
Outer Banks Color Card
Box 3
Panther Oil and Grease MFG.
Box 3
Postage
Box 3
R. D. Sawyer Motor Company
Box 3
Richmond Leather Company
Box 3
Roanoke Utilities Company
Box 3
Royal Baking Company
Box 3
Schoolarama
Box 3
Sears
Box 3
Snapvent Company
Box 3
Southern Dairies
Box 3
Stone's Educational Equipment and Supplies
Box 3

Swift and Company

1950-1954, 1950-1954
Box 3
1962-1969, 1962-1969
Box 3
Taylor Chemical Company
Box 3
Tillett Motors Inc.
Box 3
Times Printing Company
Box 3
Truck and Trailer Rentals
Box 3
Tuck and Kendall Inc.
Box 3
United Restaurant Equipment
Box 3
Unknown Companies
Box 3
Velva-Sheen
Box 3
Virginia Electric and Power Company
Box 3
W. H. Weatherly Company
Box 3
Wise's Food Market
Box 3
William M. Cox
Box 3
W. J. Swindell
Box 3
W. M. Jolliff Plumbing, Heating, and Air
Box 3

Wonder Bread

1962-1965, 1962-1965
Box 3
1966-1969, 1966-1969
Box 3
Woodley Grocery Company
Box 3
W. R. Pearce
Box 3

3. Bank and Financial Documents

Bank Statements

1946, 1946
Box 3
1952-1954, 1952-1954
Box 3
1961-1965, 1961-1965
Box 3
1966-1973, 1966-1973
Box 3

Bank Deposit Slips

1946-1954, 1946-1954
Box 3
1961-1968, 1961-1968
Box 3
Stop Payment and Debit Slips
Box 3
Bank Account Ledger, 1950-1962
Box 3

Check Stubs

1961-1963, 1961-1963
Box 3
1963, 1963
Box 3
1966, 1966
Box 3
1967, 1967
Box 3
1968-1969, 1968-1969
Box 4

Canceled Checks

U. S. Ration Checks, Sugar, 1946
Box 4
1946, 1946
Box 4
1952, 1952
Box 4
January-July 1953, January-July 1953
Box 4
Aug-December 1953, August-December 1953
Box 4
January-July 1954, January-July 1954
Box 4
July-December 1954, July-December 1954
Box 4
1961, 1961
Box 4
January-June 1962, January-June 1962
Box 4
July-December 1962, July-December 1962
Box 4
January-June 1963, January-June 1963
Box 4
July-December 1963, July-December 1963
Box 4
January-June 1964, January-June 1964
Box 4
July-December 1964, July-December 1964
Box 4
January-June 1965, January-June 1965
Box 4
July-December 1965, July-December 1965
Box 4
January-July 1966, January-July 1966
Box 4
July-December 1966, July-December 1966
Box 4
January-July 1967, January-July 1967
Box 4
July-Nov, 1967, July-November 1967
Box 4
May-July 1968, May-July 1968
Box 4
July-December 1968, July-December 1968
Box 4
January-July 1969, January-July 1969
Box 4
July-December 1969, July-December 1969
Box 4
1970-1973, 1970-1973
Box 4
Financial Documents, 1946-1947, 1969
Box 5

4. Tax Documents

Form W-4: Employees Withholding Certificates

1946, 1946
Box 5
1948, 1948
Box 5
1952, 1952
Box 5
Form W-2a: Withholding Statements, 1952
Box 5

Form W-2: Withholding Tax Statements

1961, 1961
Box 5
1962, 1962
Box 5
1963, 1963
Box 5
1964, 1964
Box 5
1965, 1965
Box 5
1966, 1966
Box 5
1967, 1967
Box 5
1968, 1968
Box 5
1969, 1969
Box 5

Form NC-2: NC Statement of Tax Withheld

1961, 1961
Box 5
1962, 1962
Box 5
1963, 1963
Box 5
1964, 1964
Box 5
1965, 1965
Box 5
1966, 1966
Box 5

Quarterly Income Tax Returns

1948, 1948
Box 5
1952, 1952
Box 5
1962-1970, 1962-1970
Box 5
Sales and Use Tax Reports, 1968
Box 5
Claim for Refund of Sales and Use Tax, 1964-1970
Box 5
Federal Tax Deposit, 1968-1969
Box 5

5. Insurance Documents

Insurance Policies, 1947-1969
Box 5
Insurance Policy Receipts
Box 5
Campers Audit Reports, Insurance, 1953
Box 5

Camper and Staff Insurance Claims

1953, 1953
Box 5
1954, 1954
Box 5
1962, 1962
Box 5
1963, 1963
Box 5
1964, 1964
Box 5
1965, 1965
Box 5
1966, 1966
Box 5
1967, 1967
Box 5
1968, 1968
Box 5
1969, 1969
Box 5

6. Organizational Papers

Status of Corporation, 1954
Box 5
Meeting Minutes, Dare County 4-H, 1965, 1967
Box 5
Camp Reservations, 1946
Box 5
Boy Scouts of America Camp Roster, 1952
Box 5
What to Bring List/Itinerary, Boy Scouts of America, 1952
Box 5
Camp Reservations, Bills and Receipts
Box 5
Inventories of Facilities, 1952, 1966-1969
Box 5
Audit Reports, 1954, 1962-1970
Box 5

7. Employee Papers

Camp Staff Listing, 1949, 1963
Box 6
Travel Reports
Box 6

Reimbursement Requests

General
Box 6
J. E. Derrick
Box 6

Payroll Records

1946, 1946
Box 6
General
Box 6
Mrs. J. F. Beaman, Sr.
Box 6
J. E. Derrick
Box 6
Sudie Evans
Box 6
James Lee Gaskill
Box 6
Lizzie Harrison
Box 6
John Edgar Herbert
Box 6
Jean Hodges
Box 6
Martha Joyner
Box 6
Billie B. Midgett
Box 6
Dalton O'Neal
Box 6
Gladys Parker
Box 6
Ruby C. Smith
Box 6
Fred L. White
Box 6
Curtis Wilson
Box 6

Contract Work Payroll Records

General
Box 6
St. Clair Basnight
Box 6
Norman Brantley
Box 6
S. D. Cowell
Box 6
Jimmie Gross
Box 6
J. P. Holmes
Box 6
Mrs. J. P. Holmes
Box 6
H. Carroll King
Box 6
Charles F. Midgett
Box 6
Raymond Wescott
Box 6
Ben J. York
Box 6
John D. York
Box 6

Subject Headings

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

    These papers came from the Dare County Courthouse.

    Processing Information

  • Processed by Kelly R. Grimm, October, 2009
  • Encoded by Kelly R. Grimm, October, 2009