Craddock-Terry, Inc.

A Guide to the Craddock-Terry, Inc. (Lynchburg, VA.), Records, 1885-2001
Call Number Mss3 C8244 a FA2

Contact Information:

Virginia Historical Society
P.O. Box 7311
Richmond, Virginia 23221-0311
USA
Phone: (804) 342-9677
Fax: (804) 355-2399
Email: reference@VirginiaHistory.org
URL: http://www.VirginiaHistory.org

Processed by: E. Lee Shepard and L. Paige Newman in 2012.
c 2021 By Virginia Historical Society. All rights reserved

Processed under the auspices of a grant from the National Historical Publications and Records Commission (NHPRC)

Image removed.

ADMINISTRATIVE INFORMATION

Access
Collection is open for research.

Use Restrictions
There are no restrictions.

Preferred Citation
Craddock-Terry, Inc., Records, 1885-2001 (Mss3 C8244 a FA2), Virginia Historical Society, Richmond, Va.

Acquisition Information
Gift of M & O Corporation, Charlottesville, Va. (through the courtesy of Oliver Kuttner), Riverviews Artspace, Lynchburg, Va. (through the courtesy of Wayne Rhoads and the Jones Memorial Library), and the family of Roland K. Peters, Lynchburg, Va. (through the courtesy of Douglas K. Harvey) in 2007.

Descriptive Summary

Repository: Virginia Historical Society.

Collection number: Mss3 C8244 a FA2

Title: Craddock-Terry, Inc. (Lynchburg, VA.) Records, 1885-2001.

Size: 48 linear feet (1,073 folders).

Language: English

Abstract: Records of Craddock-Terry, Inc., Lynchburg, Va., consist of charter and by-laws, correspondence, minutes, reports, and stock ledgers of this wholesale boot and shoe manufacturer.

Scope and Content Information

The records found in this collection were acquired by the Virginia Historical Society from several sources. Some were retrieved from old factories and corporate offices, some from former corporate officers or their family members; but all have been united, as the donors intended, in this single collection.

The nature of this acquisition illuminates a common problem for archivists: we collect and describe what has survived or what has been designated for our institution, so the collection by nature could never be considered by any means complete in revealing the scope and extent of the company's operations through time. The early records are the most detailed, with series providing remarkable glimpses into company operations (and the American and Southern economies) during the company's founding years but especially during the 1920s and 1930s. Financial and operational records are strong for the 1940s and 1950s, while marketing and sales records appear strongest in the 1950s and 1960s. Piecing together the company's final years is problematic from the surviving records, because comparatively few of them are found here. But what is available provides remarkable resources for study of the company, the local and national economy, labor history, and the rise of worker benefits programs.

Organization

The collection is divided into series, which attempt to trace the key aspects of a very large national manufacturing and sales operation. By dividing the records along the lines of the series below, it is possible both to grasp the larger corporate picture through the history of the company, as well as to focus on its critical operations at various points in time. Series include: Series 1. Corporate records, Series 2. Corporate finance, Series 3. Corporate officers, Series 4. Financial records, Series 5. Employee records, Series 6. Acquisitions and divisions, Series 7. Craddock-Terry Foundation, Inc., and Series 8. Historical materials.

Biographical/Historical Information

The century-long history of Craddock-Terry Company, once the largest employer in Lynchburg, Virginia, offers countless opportunities to study the efforts of a major national business to achieve, maintain, even regain stature as a leader in its particular realm of the American economy. Beginning with what might rightfully be described as a meteoric rise to influential corporate status, evidenced by stout economic success and remarkable expansion in the early years of the twentieth century, the firm thereafter faced challenge after challenge in grappling with the implications and effects of that rapid-fire rise to prominence and expectation, both within and outside of Virginia. The attempts of its leaders, individually and collectively, constantly to push the company forward and, perhaps even more significantly, to meet the challenges of an ever-evolving, ever-changing American economy and consumer base, are captured in remarkable detail in this collection.

Halifax County, Virginia, native John Wimbish Craddock came to Lynchurg in the 1880s and joined with a brother, Abram P. Craddock, and with another Halifax County man, Thaddeus McGhee Terry, to form Craddock, Terry & Company, wholesalers, or "jobbers," of boots, shoes, and rubber overshoes. Within ten years, December 1898, the limited partnership was incorporated under the laws of Virginia as the Craddock-Terry Company, with the election of its first officers a year later just as the nineteenth century was coming to a close. Within two more years the company was building its first factory (Southland in Lynchburg) and turning to the manufacture of women's, misses, and children's shoes. By the middle of the first decade of the twentieth century a second factory (West End) was in operation and the company had expanded its production to men's, young men's, and boy's shoes. A very large plant was taken over in 1923 to house the company's central manufacturing operations in Lynchburg (Fort Hill). By this time, the company had become known for its lines of comparatively conservative and well-made shoes, and a number of brand names associated with Craddock-Terry (McKay, Natural Bridge, Billiken), had become well established in the American marketplace.

The relative quick success of the firm lead the company to look to expansion through the absorption of competitive companies, leading to the acquisition of the George D. Witt Shoe Company in 1911, although continuing its operations under the Witt name. Three years later Craddock-Terry acquired the Burrow, Jones & Dyer Shoe Company and the Kaut-Reith Shoe Company, both of St. Louis, combined and re-christened them as the McElroy-Sloan Shoe Company, and operated this venture as its "Western Department." The company built two factories in St. Louis and acquired two others, significantly expanding its manufacturing operations and its national market presence. Another major acquisition followed in 1920: Harsh Chapline Shoe Company of Milwaukee, with a tannery and factory making Lion Brand work shoes.

By 1924, Craddock-Terry in all its divisions boasted a capacity for daily output of 40,000 pairs of shoes and was shipping over $19,000,000 worth of merchandize annually to retailers and other jobbing houses. But shortly the company became a victim of its own success. As company officers later observed, the advent of automobiles, good roads and chain stores in easy proximity to a wide customer base not only changed purchasing practices, but also encouraged a demand among customers for more diverse lines of products with a broader range of price options. The company was ill-prepared to meet these new challenges. An attempt to increase distribution by opening a jobbing house in Baltimore did not ultimately come at the most opportune time.

By the late 1920s the company was losing large amounts of money, and this was only exacerbated by the 1929 Crash and the ensuing economic depression. In 1933 company executives had determined to consolidate all manufacturing operations to their most productive, strategically placed plants, in Lynchburg, and close the St. Louis and Milwaukee operations. This took some time to accomplish. In the meantime, at the prompting of stockholders and a firm hired to assess the company's corporate operations, officers began the development of a capital restructuring plan, which was accomplished with the transfer of assets to the Craddock-Terry Shoe Corporation in 1939 and a substantial issuance of stock in this new entity. This marked a fresh start for the company, frankly aided by government contracts for footware for American armed forces during World War II and by the opportunity to get out from under a withering corporate debt by the pay-off of a series of bank loans. The company also redesigned its marketing operations, did away with the old Craddock-Terry Company General Line Division and the George D. Witt Company, and created new divisions for men's and women's lines, for some of its most popular lines, Natural Bridge and Masterbilt, and for the affordable line emanating from its Universal Shoe Manufacturing Company (which had been created in the 1920s to sell to larger stores and buyers on special purchase terms).

The company's subsequent history reflected similar challenges with style changes, marketing and purchasing trends, and production, inventory and distribution. The 1950s and 1960s saw the construction of new factories in places like Halifax and Lawrenceville, the purchase of property along the new expressway in Lynchburg for a corporate headquarters, and the institution of a pension plan for long-term employees. The modernization of plants followed, and as late as the 1970s the company was still looking to expand manufacturing operations, as well as creating a mail order division. But by the last decades of the twentieth century, the company, like so many American manufacturers, was facing a flood of foreign imports and had lost so much of its market share that continuation of the venture was proving untenable. Still, Craddock-Terry had left an indelible mark on its industry, and perhaps more importantly, on the economic history of Lynchburg and its people.

Index Terms

Almond, Louis Finley, 1898-1969.
Burton, Percy Norman, 1898-1983.
Business records.
Chatham Hall (Chatham, Virginia)
Craddock, Abram Poindexter, 1860-1940.
Craddock, Charles Granville, 1890-1956.
Craddock, John Wimbish, 1857-1941.
Craddock, Thomas Easley, 1889-1937 - Estate.
Craddock-Terry Company.
Craddock-Terry Shoe Corporation.
Footwear industry - Virginia.
Glass, Carter, 1858-1946.
Harsh and Chapline Shoe Company (Milwaukee, Wis.).
Kidder, Frank H. -1927 - Estate.
Labor relations.
Landrum, Clinton Terrell, 1899-1982.
Lockridge, Robert Spotswood, 1919-1890.
Lynchburg (Va.) - Economic conditions - 20th century.
Lynchburg Construction Company.
Ralph, Roy Alson, 1882-1937.
Terry, Thaddeus McGhee, 1856-1933.
Utley, George P., 1897-1973.
Wells, Herbert Armstrong, 1891-1952.
Wholesale trade - Virginia.

Contents List

Series 1. Corporate records, 1898-1999.

This series of records traces the development of the Craddock-Terry Company beginning with the period of its conversion from a limited partnership (as Craddock, Terry & Company) to its corporate status officially commencing in 1898. Like the rest of the collection, the materials featured here focus on the early years of the company but are most heavily concentrated in the period of the 1920s and 1930s. Significant gaps exist, largely because of the nature of the acquisition of surviving collection records, making so much of the later story of Craddock-Terry hard to discover from these materials.

Series 1.1. Corporate documents, 1898-1992.

These official records largely trace the formation of the corporation and adjustments made to its governance as the firm's officers dealt with a series of financial and operational challenges at various points in its history. Copies of some of these documents may also be found in the Board of Director's minute books, described below.

Box 1
Folder  
1 Charter, 1898 (copies [2])
2 Charter amendments, 1905-1913
3 By-laws, [1899]-1906
4 By-laws, amended, 1935
5 Registration Fee and Franchise Tax, 1913
6 Reply Brief for Defendant (printed), ca. 1918, Commonwealth of Virginia v. Craddock-Terry Company
7 Certificate of Incorporation, 1938 (unexecuted), Craddock-Terry Shoe Corporation
8 Proposal of Purchase, 1938 (unexecuted)
9 Corporate Structure Outline, ca. 1960
10 List of Officers and Directors, 1975, with employment/association histories
11 Keep Virginia Beautiful Award, 1984
12 Articles of amendment to Articles of Incorporation, 1992, Craddock-Terry, Inc.

Series 1.2. Board of Directors records, 1899-1999.

In the management of Craddock-Terry, the Board of Directors served as the key governing body, and throughout the company's history, most of its officers also doubled as directors. Key corporate decisions are documented here, and the volumes are filled also with copies of documents crucial to various decisions and to corporate operations as well. Those documents are too numerous to list but are easily found when tracing actions taken at specific points in the company's history.

Series 1.2.1. Board of Directors' minutes, 1899-1999.

The minute books trace regular and special called meetings and include records of stockholder meetings as well. Records detail the creation of Craddock-Terry Shoe Corporation just before the outbreak of World War II in response to a corporate reorganization brought on by heavy indebtedness to various lenders (detailed below) and over-extension through the acquisition of competitors and attempts to run manufacturing operations outside of Virginia. Records for a critical period of the company's history (the 1980s and early 90s) are missing, so the creation of Craddock-Terry, Inc., and its implications must be traced through other sources. Many of the early groupings of minutes include supporting documentation, including official records, reports, financial records, etc.

Box 1 (continued)
 
Folder  
13 Minute book, 1899-1912; includes a copy of the charter dated Nov. 1898; and records of annual and called meetings of stockholders (unbound)
14 Minute Book, 1912-1933; also includes records of annual and called meetings of stockholders and some annual reports and other records (bound volume)
Box 2
Folder  
15 Board of Directors Called Meetings file, 1933-1936
16 Minutes, 1933 Jan-1934 Mar (unbound)
17 Minutes, 1933 Jun 21
18 Minutes, 1934 Mar-1937 Feb (unbound)
19 Meeting file, 1935 Mar 8
20 Meeting file, 1935 Jul 27
21 Minutes, 1937 Mar-1939 Jan (unbound)
22 Minutes, 1938 Dec-1941 Aug (Craddock-Terry Shoe Corporation) (unbound)
23 Minutes, 1941 Sep-1945 May (unbound)
24 Minutes, 1945 Jun-1947 Jul (unbound)
25 Minutes, 1947 Aug-1949 Dec (unbound)
26 Minutes, 1950 Jan-1953 Jun (unbound)
27 Minutes, 1953 Jul-1956 May (unbound)
28 Minutes, 1956 Jun-1959 Jun (unbound)
29 Minutes, 1959 Aug-1961 Aug (unbound)
30 Minutes, 1961 Oct-1964 Jun (unbound)
31 Minutes, 1964 Jul-1966 Oct (unbound)
32 Minutes, 1966 Nov-1968 Jul (unbound)
Box 3
Folder  
33 Minutes, 1968 Aug-1969 Apr (unbound)
34 Minutes, 1969 May-1970 May (unbound)
35 Minutes, 1970 Jun-1971 Dec (unbound)
36 Minutes, 1972 Jan-1972 Dec (unbound)
37 Minutes, 1973 Jan-1974 Dec (unbound)
38 Minutes, 1975 Jan-1977 Dec (unbound)
39 Minutes, 1978 Jan-1979 Jul (unbound)
40 Minutes, 1979 Aug-1980 Dec (unbound)
41 Minutes, 1993 Apr-1995 Sep (bound volume labeled as "Minute Book No. 3") Craddock-Terry, Inc.
42 Minutes, 1995 Nov-1997 Jun (unbound)
43 Minutes, 1999 Mar 8

Series 1.2.2. Reports to Board of Directors, 1932-1938.

These reports are valuable in understanding the financial and management problems faced by the company during the worst years of the Great Depression, which led to a corporate reorganization and the eventual conversion to Craddock-Terry Shoe Corporation.

Box 3 (continued)
Folder  
44 Special Report to the Board from Management, Jul 1, 193
45 Special Report to the Board from the Corporate Secretary, May 22, 1935
46 Special Report to the Board from Management, Aug 16, 1935
47 Report to the Board by Chairman John W. Craddock, Jan 16, 1936
48 General Company Survey by McKinsey, Wellington & Company, 1938

Series 1.2.3. Board of Directors resolutions, 1968-1997.

Box 3 (continued)
Folder  
49 Resolutions, 1968 Nov 25, death of David Ellis Basten
50 Resolutions, 1970, on the death of David Hugh Dillard
51 Resolutions, 1970 Jan 23, retirement of Charles G. Baber
52 Resolutions, 1996 Nov 15, receipt of cash loan
53 Resolutions, 1996 Dec 16, retirement of Homer H. Nichols
54 Resolutions, 1997 Jul 24, 401K plan, and related materials

Series 1.2.4. Executive Committee of the Board of Directors, 1931-1937.

This Committee oversaw general company operations and was involved in long-range planning. Files in 1933 cover meetings relating to reorganization of the company. Some supporting documentation for issues addressed by the committee is filed with the minutes.

Box 3 (continued)
 
Folder  
55 Meeting Minutes, Jan - Dec 1931 (unbound)
56 Meeting Minutes, Jan - Jun 1932 (unbound)
57 Meeting Minutes, Mar - Jul 1933 (unbound)
58 Meeting Minutes, Sep - Oct 1935
59 Meeting Minutes, Jul 23, 1936
60 Meeting Minutes, Nov 16-17, 1937

Series 1.2.5. Management Committee of the Board of Directors, 1933-1938.

This Committee, appointed by the Board of Directors, was charged with formulating working policies for the company, especially in directing General Line sales.

Box 3 (continued)
Folder  
61 Correspondence file of committee chair, J. A. Faulkner, Jr., 1933
62 Meeting Minutes, Jun - Dec 1936
63 Meeting Minutes, Jan - Dec 1937
64 Meeting Minutes, Feb 1938

Series 2. Corporate finance materials, 1898-1997.

This second, very important series of corporate records traces the company's long history as a publicly traded corporate entity. The issuance and retirement of stock in various categories unfolded over a long and complicated path, much of which is traced here, although again largely in the early years of the company's history. These records are especially significant in tracing the efforts of company leaders to navigate tricky financial waters during the Great Depression.

Series 2.1. General stockholder records, 1898-1997.

Along with stock issuances in common and preferred classes, some of the more interesting files in this series relate to a long, involved effort to restructure the capitalization of Craddock-Terry in the 1930s. The effort was called variously a recapitulation or a reorganization, but it ultimately resulted in a "plan of readjustment" in 1935 that took some time to implement and apparently needed some adjustment itself. The stockholder correspondence in this series reflects not only purchase negotiations, but also some of the calls for a restructuring; the effects of the Great Depression on the company's operations and output, along with its financial condition, are extensively discussed here. The Stock Ledgers largely record ownership or purchase/sale of shares organized alphabetically by owner.

Box 3 (continued)
Folder  
66 Annual Meeting file, 1932 Jan 23
67 Annual Meeting file, 1933 Jan 28
68 Annual Meeting file, 1934 Jan 26
69 Special Meeting materials, 1996 Sep 30
Box 4
Folder  
70 Stock Ledger, 1898-1910 (includes Dividend Journal) (bound volume)
71 Stock Ledger, 1911-1920 (bound volume)
72 State Corporation Commission Stock Statement, 1914
73 Stock Ledger, 1920-1939 (First Preferred Issue, A-D) (unbound)
74 Stock Ledger, 1920-1939 (First Preferred Issue, E-J) (unbound)
75 Stock Ledger, 1920-1939 (First Preferred Issue, K-R) (unbound)
76 Stock Ledger, 1920-1939 (First Preferred Issue, S-Z) (unbound)
77 Stock Ledger, 1918-1920 (Second Preferred Issue) (bound volume)
78 Stock Ledger (Common), 1920-1939 (bound volume) SEE o.s.
79 Stock Ledger (Preferred - First), 1920-1939 (bound volume) SEE o.s.
80 Stock Ledger (Preferred - Second), 1920-1939 (bound volume) SEE o.s.
81 Stock Ledger (Preferred - Class C), 1921-1939 (bound volume) SEE o.s.
82 Stock Ledger-Second Preferred, 1920-1939 (A-B) (unbound)
83 Stock Ledger-Second Preferred, 1920-1939 (C-D) (unbound)
84 Stock Ledger-Second Preferred, 1920-1939 (E-H) (unbound)
85 Stock Ledger-Second Preferred, 1920-1939 (I-L) (unbound)
86 Stock Ledger-Second Preferred, 1920-1939 (M) (unbound)
87 Stock Ledger-Second Preferred, 1920-1939 (N-R) (unbound)
Box 5
Folder  
88 Stock Ledger-Second Preferred, 1920-1939 (S) (unbound)
89 Stock Ledger-Second Preferred, 1920-1939 (T-Z) (unbound)
90 Stock Ledger-Class C Preferred, 1923-1939 (A-C) (unbound)
91 Stock Ledger-Class C Preferred, 1923-1939 (D-H) (unbound)
92 Stock Ledger-Class C Preferred, 1923-1939 (I-O) (unbound)
93 Stock Ledger-Class C Preferred, 1923-1939 (P-S) (unbound)
94 Stock Ledger-Class C Preferred, 1923-1939 (T-Z) (unbound)
95 Common Stock Proxy Certification List, Annual Meeting, 1979 (bound volume)
96 Common Stock Proxy Certification List, Annual Meeting, 1980 (bound volume)
97 Stock Certificate Register, 1986-1987 (bound volume) SEE o.s.
98 Common Stock Shareholders List, 1986 (descending share order)
99 Common Stock Shareholders Proxy List, 1986 (filed on open shelf)
100 Stockholder Correspondence, 1923-1935 A-G
101 Stockholder Correspondence, 1923-1935 H-L
102 Stockholder Correspondence, 1923-1935 M-R
103 Stockholder Correspondence, 1923-1935 S-Y
104 Plan of Capital Structure Readjustment, 1932-1938
105 Capital Restructuring file, 1934
106 Memorandum Regarding "Wash" Sales of Stock, 1935
107 Stock Recapitulation file, 1937
108 Letter to Stockholders, 1938 (printed [2])
109 Notice to Stockholders, 1947
Box 6
Folder  
110 Common Stock Series B Scrip Certificates (unexecuted), 1958
111 Investment Profile, Mason & Lee, Inc., 1965 (printed [2])
112 Exchange Offer of Stock to Shareholders of Midland Shoe Company, 1966
113 Midland Shoe Company, St. Louis, Mo., stock certificate register, 1937-1966 (bound volume) SEE o.s.
114 Common Stock Offerings, 1969-1972 (printed)
115 Valuation of Outstanding Common Stock, 1992
116 Convertible Preferred Stock offer, 1992
117 Fiscal Plan, 1996

Series 2.2. Annual reports to stockholders, 1911-1984.

These reports are among the most valuable records in the collection in regard to tracing the company's history. Although fashioned to emphasize the most positive aspects of corporate operations, they also tend to be remarkably honest about the challenges facing the company throughout its long history. Later reports are valuable for the illustrations of corporate operations and facilities that they include. Unfortunately, the series ends in the 1980s, leaving another gap in our understanding of the final years of Craddock-Terry.

Box 6 (continued)
Folder  
118 Annual Report, 1911  
119 Annual Report, 1915  
120 Annual Report, 1918
121 Annual Report, 1919
122 Annual Report, 1920
123 Annual Report, 1921
124 Annual Report, 1922
125 Annual Report, Nov 30, 1930
126 Annual Report, Nov 30, 1931 (3)
127 Semi-Annual Report, Jun 30, 1932
128 Annual Report, Nov 30, 1932 (4)
129 Annual Report, Nov 30, 1933 (3)
130 Annual Report, Nov 30, 1934
131 Annual Report, Nov 30, 1935 (2)
132 Annual Report, Nov 28, 1936
133 Annual Report, Nov 27, 1937
134 Annual Report, Nov 26, 1938
135 Annual Report, Nov 30, 1939 (2)
136 Annual Report, Nov 30, 1940 (2)
137 Annual Report, Nov 30, 1941 (3)
138 Annual Report, Nov 28, 1942 (3)
139 Annual Report, Nov 27, 1943 (3)
140 Annual Report, Dec 2, 1944 (2)
141 Annual Report, Dec 1, 1945 (3)
142 Annual Report, Nov 30, 1946 (3)
143 Annual Report, Nov 29, 1947 (3)
144 Annual Report, Nov 27, 1948 (3)
145 Annual Report, Dec 3, 1949 (2)
146 Annual Report, Dec 2, 1950
147 Annual Report, Dec 1, 1951
148 Annual Report, Nov 29, 1952
149 Annual Report, Nov 28, 1953
150 Annual Report, Nov 27, 1954
151 Annual Report, Dec 3, 1955 (2)
152 Annual Report, Dec 1, 1956 (2)
153 Annual Report, Nov 30, 1957 (2)
154 Annual Report, Nov 29, 1958 (2)
155 Annual Report, Nov 28, 1959 (2)
156 Annual Report, Dec 3, 1960 (3)
157 Annual Report, Dec 2, 1961 (3)
158 Annual Report, Nov 1, 1962 (2)
159 Annual Report, Nov 30, 1963 (2)
160 Annual Report, Nov 28, 1964 (2)
161 Annual Report, 1965 (2)
162 Annual Report, 1966 (2)
163 Annual Report, 1967 (3)
164 Annual Report, 1968 (3)
165 Annual Report, 1969 (3)
166 Annual Report, 1970 (3)
167 Annual Report, 1971 (3)
168 Annual Report, 1972 (3)
169 Annual Report, 1973 (2)
170 Annual Report, 1974 (4)
171 Annual Report, 1975 (3)
172 Annual Report, 1976
173 Annual Report, 1977 (12)
174 Annual Report, 1978 (3)
175 Annual Report, 1979 (3)
176 Annual Report, 1980 (3)
177 Annual Report, 1982 (2)
178 Annual Report, 1983 (3)
179 Annual Report, 1984 (2)

Series 3. Records of Corporate Officers, 1904-1980.

Next to the director's minutes and reports to stockholders, the most valuable source on corporate history must be the files maintained by and for the company's key corporate officers. Because of the design of the company as it expanded in the early years of the twentieth century, the main aspects of corporate operations (manufacturing, marketing, selling, and financial management) were headed by vice presidents or equivalent corporate officers, overseen first by the president and later by the president and chairman of the Board. Although the pattern did not remain firmly in place throughout the company's history, this organization of corporate records seems the most helpful in tracing the various aspects of corporate operations.

Series 3.1. President's Records, 1904-1980.

Records of the president of Craddock-Terry include a broad range of materials, most importantly correspondence, which includes not only communications with outside parties, but also interoffice memoranda and some letters on personal matters. These records provide a unique and valuable insight into company operations on various levels, from dealings with stockholders and vendors to oversight of factory operations and employee relations.

The earliest surviving records of a president of the Craddock-Terry Company are those of founder John Wimbish Craddock (1857-1941). His correspondence provides some background on the operations of the company in the first years of the twentieth century. Of note is a report Craddock sent to Robert Lansing, United States Secretary of State, in 1916 concerning the condition of the shoe and leather industries in America in light of the European War. Craddock was also interested in the matter of taxation-state, local and federal-of merchants and manufacturers, and his early correspondence focuses acutely on that issue.

John W. Craddock was elected chairman of the Board of Directors in 1923 and his son Charles Granville Craddock stepped into the role of president. His correspondence, sporadic as it is, reveals much about the company's struggles during the Great Depression.

Again, it is unfortunate that significant gaps appear in this series, but the records do provide some insight into the activities of later presidents, including Percy Norman Burton and Robert S. Lockridge.

Series 3.3.1. John W. Craddock, 1904-1912.

Box 7
Folder  
180 Correspondence, 1904-1919
181 Fifteen Years Growth (Broadside), [1904]
182 Fifth International Congress of Chambers of Commerce, Boston, 1912
183 Newspaper clipping regarding JWC as speaker

Series 3.1.2. Charles G. Craddock, 1923-1956.

Box 7 (continued)
Folder  
184 Correspondence, undated
185 Correspondence, 1923 (includes contract [unexecuted; copy 2 marked "void"] with Old Dominion Garment Company of Lynchburg concerning property between Twelfth and Thirteenth Streets and Campbell Avenue)
186 Correspondence, 1930
187 Correspondence with Samuel C. Croot Advertising Company, 1930
188 Correspondence, 1931
189 Correspondence, 1932
190 Correspondence, 1932-1933, of David Hugh Dillard, acting president
191 Correspondence, 1935-1936
192 Correspondence, 1937-1938
193 Correspondence, 1942-1948
194 Testimonial Dinner, 1956

Series 3.1.3. Percy Norman Burton, 1953.

Box 7 (continued)
Folder  
195 Biographical file (with photograph)
196 Retirement, 1963

Series 3.1.4. Robert S. Lockridge, 1965-1980.

Box 7 (continued)
Folder  
197 Correspondence, 1965
198 Biographical file
199 Presentation to Richmond Society of Financial Analysts, 1966 (printed)
200 Photograph, 1970, AFMA meeting
201 Speeches, 1972 (history and financial condition of Craddock-Terry)
202 Program of Events Honoring Robert S. Lockridge, 1980

Series 3.2. Records of the Chairman of the Board, 1922-1980.

This subseries primarily contains records of founder, former president, and longtime chairman John W. Craddock. His files include personal as well as business matters, but are particularly valuable in tracing the company's operations through the trying years of the Great Depression. Of note are a set of appraisals prepared by the American Appraisal Company of Milwaukee, Wis., in 1927 assessing all Virginia properties owned by Craddock-Terry; along with a substantial file concerning Craddock's activities as vice president of the Lynchburg Construction Co., Inc., which was primarily engaged in road construction in the 1920s. A file of correspondence between Craddock and fellow company founder Thaddeus McGee Terry from 1930 to 1932 provides valuable insights not only into the struggles of the Depression era, but also in regard to competing ideas the two men had for directions the company might take generally, as well as in response to the economic crisis.

Among the personal business records, the files relating to Craddock's financial support of Chatham Hall, the Episcopal School in Chatham, Virginia, through distribution of funds from a trust established by Frank H. Kidder, are particularly interesting. Similarly, Craddock's correspondence with his old friend United States Senator Carter Glass mixes personal matters, economic affairs, and politics.

Also included in this sub-series are personal financial accounts of Craddock that were maintained in the company offices and are arranged alphabetically by vendor.

Series 3.2.1. John W. Craddock, 1922-1939.

Box 7 (continued)
Folder  
203 Correspondence, undated
204 By-Laws of Bradstone Rubber Company, N.J., undated
205 Assistant Auditor's Report to the Chairman on employees and wages, 1923
206 Cancelled Promissory Notes, 1922-1933
207 First National Bank, Richmond, Va., 1923
208 Lynchburg Construction Co., Inc. file, 1923-1925
209 Correspondence, 1925
210 Loans File, 1926
211 Correspondence, 1927
212 Appraisal Report, 1927, summary on all Craddock-Terry properties (American Appraisal Company)
213 Grand Summary Appraisal Report, 1927, on all Craddock-Terry properties
214 Appraisal Report, 1927, Radcliffe Property, Lynchburg, Va.
215 Appraisal Report, 1927, Executive Offices & Warehouse, Lynchburg
216 Appraisal Report, 1927, General Cutting & Stitching Plant, Fort Hill Factory, General Factory Office, Lynchburg (Vol. 1)
217 Appraisal Report, 1927, General Cutting & Stitching Plant, Fort Hill Factory, General Factory Office, Lynchburg (Vol. 2)
Box 8
Folder  
218 Appraisal Report, 1927, Jefferson Factory, Lynchburg
219 Appraisal Report, 1927, Southland Factory, Lynchburg
220 Appraisal Report, 1927, West End Factory, Lynchburg
221 Correspondence, 1928
222 Correspondence, 1929
223 Estate file, 1929, Dr. Thomas Easley Craddock
224 Correspondence, 1929-1932, with Rev. Edmund Jenings Lee, Chatham Hall
225 Correspondence, 1929, Kidder estate and trust
226 Correspondence, 1930-1932, Kidder estate and trust
227 Correspondence, 1930-1932, with T. M. Terry
228 Correspondence, 1930 Jan-Feb
229 Correspondence, 1930 Mar-Apr
230 Correspondence, 1930 May-Jun
231 Correspondence, 1930 Aug-Oct
232 Correspondence, 1930 Nov-Dec
233 Correspondence, 1930-1931, with Bradstone Rubber Co., Woodbine, N.J.
234 Correspondence, 1930-1932, with Senator Carter Glass
235 Correspondence, 1930-1932, with Virginia Rubber Company, Lynchburg
236 Correspondence, 1931 Jan-Mar
237 Correspondence, 1931 Apr-Jun
238 Correspondence, 1931 Jul-Sep
239 Correspondence, 1931 Oct-Dec
Box 9
Folder  
240 Correspondence, 1931, with Armour Leather Company, Chicago, Ill.
241 Calvin Young letters, 1931, regarding condition of Craddock-Terry Company
242 Correspondence, 1932 Jan-Mar
243 Correspondence, 1932 Apr-Jul
244 Correspondence, 1932 Aug-Dec
245 Correspondence, 1933-1939
246 Speech (printed), 1922, to Southern Shoe Wholesalers
247 Biographical file
248 Newspaper clippings
249 Receipts, 1926-1932, Adams-Automobile
250 Receipts, 1927-1931, Bank-Buncombe
251 Receipts, 1927-1933, Carr-Crutchfield's
252 Receipts, 1928, D
253 Receipts, 1927-1931, E-F-G
254 Receipts, 1927-1933, Hancock-Hughes
255 Receipts, 1926-1933, Ivey-Lynchburg
256 Receipts, 1926-1933, Mahood-Myers
257 Receipts, 1926-1933, Miscellaneous
258 Receipts, 1926-1933, National-Norfolk
259 Receipts, 1926-1933, Oakwood-Old
260 Receipts, 1927-1932, Payne-Providence
261 Receipts, 1927-1932, Randolph-Macon Woman's College
262 Receipts, 1927-1930, Scott-Sweet Briar
263 Receipts, 1926-1935, T
264 Receipts, 1931, University of Virginia hospital
265 Receipts, 1926-1932, VHS-White
266 Receipts, 1927-1933, Y.M.C.A.
267 Bank Deposit Receipts, 1926-1933
3.2.2. Robert S. Lockridge, 1980.
Box 9 (continued)
Folder  
268 Testimonial dinner, 1980

Series 3.3. Records of the Vice President for Manufacturing, 1915-1962, 1997.

The vice president for Manufacturing position began as head of the Factory Department in the 1930s, but then expanded to oversee factory operations across Virginia. The materials included here range from correspondence of the vice president to reports, interoffice communications from factory managers, files on federal compliance and labor relations, and related materials, all reflecting on the operations of the production arm of the company.

 

This office was filled for many years by George P. Utley, the records of whose service are found throughout the collection, but are most heavily concentrated here. Utley served as head of the Harsh & Chapline Company in Milwaukee, Wis., which Craddock-Terry acquired and continued to operate for tanning and manufacturing purposes. But Utley also doubled as head of the Craddock-Terry Factory Department and for a time served as president of the company. Some of the most important files in his period of authority regard the issues of national recovery from the Great Depression and unionization of the labor force. These records cover such things as negotiations with the National Boot and Shoe Manufacturers Association and the National Recovery Administration of the federal government.

Series 3.3.1. Factory Department, 1915-1936.

Box 9 (continued)
Folder  
269 Wage Analysis, 1915-1922
270 Factory/Inventory Cost Analyses, 1915-1936
271 Comparison of Overhead, 1926-1927 (Fulton/Midland)
272 Report of Overhead Charges, 1928 (Lion Brand Factory)
273 Sole Leather Plant Survey, 1928
274 Factory Overhead, 1928-1938
275 Miscellaneous Correspondence, 1930-1936
276 West End Factory Power Plant, 1930

Series 3.3.2 George P. Utley, 1926-1962, 1997.

Box 9 (continued)

Seriestr>

Folder  
277 Correspondence, 1931-1932
278 Correspondence, 1933 Jan-Jun
279 Correspondence, 1933 Jul-Dec
280 Correspondence, 1934 Jan-Jun
281 Correspondence, 1934 Jul-Dec
282 Correspondence, 1935
Box 10
Folder  
283 Correspondence, 1936
284 Inter-Company correspondence, 1932-1933, C. T. Landrum
285 Inter-Company correspondence, 1934-1936, C. T. Landrum
286 Inter-Company correspondence, 1933, R. A. Ralph
287 Inter-Company correspondence, 1934, R. A. Ralph
288 Inter-Company correspondence, 1935 Jan.-Jun, R. A. Ralph
289 Inter-Company correspondence, 1935 Jul-Dec., R. A. Ralph
290 Inter-Company correspondence, 1936, R. A. Ralph
291 Inter-Company correspondence, 1937, R. A. Ralph
292 Inter-Company correspondence, 1941, R. A. Ralph
293 Patents File, 1926-1935
294 Cost Analyses, Men's Shoes, 1932-1935
295 Wages and Labor costs, 1933
296 Manufacturing Cost Analyses, 1933
297 Direct Labor Analyses, 1933-1935
298 Employee Productivity Conference, 1933
299 Code of Fair Competition, Boot & Shoe Manufacturers, 1933
300 Factory Inventories, 1933-1943
301 Power Supply, 1933-1940
302 Fort Hill Factory Capacity Notes, 1933
303 Upper Leather Sorting Department records, 1933-1936 (Folder 1)
304 Upper Leather Sorting Department records, 1933-1936 (Folder 2)
305 Upper Leather Sorting Department records, 1933-1936 (Folder 3)
Box 11
Folder  
306 Billing Memoranda, 1933-1934
307 Billing Memoranda, 1940
308 Department Heads Meeting Minutes, 1933-1934
309 Central Supply Expense Analysis, 1934
310 Supply Stock Records, Fort Hill/West End, 1934-1935
311 Production Analysis, 1934
312 Production in Pairs, 1934 (graph)
313 National Industrial Recovery Act Compliance file, 1934-1935
314 Employee Grievance Board, Boot & Shoe Workers' Union, 1934-1936
315 Wage/Payroll Analysis, 1934
316 Combined Manufacturing Costs, All Factories, 1934-1935
317 Move of Harsh-Chapline Manufacturing Operations to Farmville, Va., 1933-1934
318 Inventory, 1934, Machinery at Lion Brand Factory, Farmville, Va.
319 Farmville Operations, 1935
320 Farmville Operations, 1936-1937
321 Real Estate Assessments, 1934 (Factories and Warehouse)
322 Factory Analyses, 1935
323 Draft Report of George Utley on Manufacturing Prospects, [1935]
324 Consolidation of Offices, 1935
325 Travel Expenses, 1935
326 Fort Hill Factory operations, 1935-1936
327 Manufacturing Costs, 1935-1936 (by factory and overhead)
328 Manufacturing Cost Analysis, 1935  
329 Federal Committee on Apprentice Training, 1936
330 Report, 1936, Machinery and Supplies, Lynchburg factories
331 Cost Accounting for Shoe Manufacturers, ca. 1936
332 Shoe Forms, 1936-1939
333 Shoe Forms, 1940-1948
Box 12
Folder  
334 Freight Charges memoranda, 1937
335 Production Records, 1937-1943
336 Production Records, 1944-1950
337 Employee Traveling Expenses to Factories, 1937, 1948-1950
338 Equipment Purchase, 1939
339 Agreement (printed), 1943, between Craddock-Terry Shoe Corporation the Boot & Shoe Workers Union, Local No. 441
340 Manufacturing Costs, 1944 (Fort Hill, Southland)
341 Manufacturing Costs, 1945 (by factory)
342 Manufacturing Costs, 1946 (by factory)
343 Manufacturing Costs, 1947 (by factory)
344 Manufacturing Costs, 1948 (by factory)
345 Miscellaneous Manufacturing/Labor Publications, 1949-1951
346 Employee Tally, 1950
347 H. A. Hogan Operations File, 1953
348 Plant Site Committee Report, 1958
349 Buildings and Site Plans, Lynchburg Complex, 1960-1962
350 Emergency Escape Plans, undated (1960s?)
351 Lynchburg General Offices, Partitions, 1961-1962
352 Opening of New Plant and Offices, 1962
353 Facilities Tour, 1960s (photographs)
354 Systems Overview, 1997

Series 3.4. Records of the Vice President for Merchandising, 1929-1978.

The records in this subseries directly relate to marketing operations of Craddock-Terry, primarily through the middle decades of the twentieth century. While there is some cross-over relating to actual sales, these materials more squarely focus on product line development and offering, especially on a seasonal basis. Trademark files cover the period ca. 1907-1987, with the bulk dating from 1950s-1960s.

Box 12 (continued)
Folder  
355 Miscellaneous correspondence of Louis F. Almond, 1930-1937
356 Correspondence and Memos of L. F. Almond, 1934, primarily concerning payroll
357 Correspondence and Memos of L. F. Almond, 1936-1937, primarily concerning payroll
358 Merchandising reports, 1929-1935
359 Universal Division, FY 1935, Profit and Loss Analysis
Box 13
Folder  
360 Advertising Agreements (Fall/Winter 1950) Fashion Craft (A-D)
361 Advertising Agreements (Fall/Winter 1950) Fashion Craft (E-H)
362 Advertising Agreements (Fall/Winter 1950) Fashion Craft (J-O)
363 Advertising Agreements (Fall/Winter 1950) Fashion Craft (P-S)
364 Advertising Agreements (Fall/Winter 1950) Fashion Craft (T-Z)
365 Advertising Agreements (Spring/Summer 1951) Fashion Craft (A-D)
366 Advertising Agreements (Spring/Summer 1951) Fashion Craft (E-J)
367 Advertising Agreements (Spring/Summer 1951) Fashion Craft (K-N)
368 Advertising Agreements (Spring/Summer 1951) Fashion Craft (P-S)
369 Advertising Agreements (Spring/Summer 1951) Fashion Craft (T-Z)
370 Advertising Agreements (Fall/Winter 1951) Fashion Craft (A-E)
371 Advertising Agreements (Fall/Winter 1951) Fashion Craft (F-K)
372 Advertising Agreements (Fall/Winter 1951) Fashion Craft (L-P)
373 Advertising Agreements (Fall/Winter 1951) Fashion Craft (T-Z)
374 Advertising Agreements (Fall/Winter 1951) Billiken (A-L)
375 Advertising Agreements (Fall/Winter 1951) Billiken (M-Z)
376 Advertising Agreements (Fall/Winter 1951) Miscellaneous
377 Advertising Agreements (Spring/Summer 1954) American Gentleman (A-F)
378 Advertising Agreements (Spring/Summer 1954) American Gentleman (G-L)
Box 14
Folder  
379 Advertising Agreements (Spring/Summer 1954) American Gentleman (N-S)
380 Advertising Agreements (Spring/Summer 1954) American Gentleman (T-Z)
381 Advertising Agreements (Spring/Summer 1954) Billiken (A-H)
382 Advertising Agreements (Spring/Summer 1954) Billiken (J-Z)
383 Advertising Agreements (Spring/Summer 1954) Fashion Craft (A-D)
384 Advertising Agreements (Spring/Summer 1954) Fashion Craft (E-K)
385 Advertising Agreements (Spring/Summer 1954) Fashion Craft
386 Advertising Agreements (Spring/Summer 1954) Fashion Craft (R-Z)
387 Advertising Agreements (Spring/Summer 1954) Miracle Tread (A-C)
388 Advertising Agreements (Spring/Summer 1954) Miracle Tread (D-G)
389 Advertising Agreements (Spring/Summer 1954) Miracle Tread (H-K)
390 Advertising Agreements (Spring/Summer 1954) Miracle Tread (L-N)
391 Advertising Agreements (Spring/Summer 1954) Miracle Tread (P-S)
392 Advertising Agreements (Spring/Summer 1954) Miracle Tread (T-Z)
Box 15
Folder  
393 Advertising Agreements (Spring/Summer 1954) Natural Bridge (A-B)
394 Advertising Agreements (Spring/Summer 1954) Natural Bridge (C-G)
395 Advertising Agreements (Spring/Summer 1954) Natural Bridge (H-L)
396 Advertising Agreements (Spring/Summer 1954) Natural Bridge (M-P)
397 Advertising Agreements (Spring/Summer 1954) Natural Bridge (R-S)
398 Advertising Agreements (Spring/Summer 1954) Natural Bridge (T-Z)
399 Advertising Agreements (Spring/Summer 1954) Miscellaneous
400 Trademark Registrations and Renewals (A)
401 Trademark Registrations and Renewals (B)
402 Trademark Registrations and Renewals (C)
403 Trademark Registrations and Renewals (D)
404 Trademark Registrations and Renewals (E)
405 Trademark Registrations and Renewals (F)
406 Trademark Registrations and Renewals (G)
407 Trademark Registrations and Renewals (H)
408 Trademark Registrations and Renewals (J)
409 Trademark Registrations and Renewals (K)
410 Trademark Registrations and Renewals (L)
411 Trademark Registrations and Renewals (M)  
412 Trademark Registrations and Renewals (N)
413 Trademark Registrations and Renewals (P)
414 Trademark Registrations and Renewals (R)
415 Trademark Registrations and Renewals (S)
416 Trademark Registrations and Renewals (T)
417 Trademark Registrations and Renewals (U-V)
418 Trademark Registrations and Renewals (W)
419 Trademark Registrations and Renewals (Summaries)
420 Trademark Registrations and Renewals (Pending)
Box 16
Folder  
421 Product Catalogs, 1933 (including Bob Smart)
422 Product Catalogs, 1957 (American Gentleman, Billiken, Fashion Craft, National Shoe Co. brands)
423 Product Catalogs, 1962 (Fashion Craft, Ki-Yaks, Natural Bridge)
424 Product Catalogs, 1963 (Andiamo, Fashion Craft, Masterbilt, Miracle Tread, Natural Bridge)
425 Product Catalogs, 1964 (Andiamo, Miracle Tread, Natural Bridge)
426 Product Catalog, 1965 (Miracle Tread)
427 Advertising Materials, 1972-1978
428 Display Unit Photographs - Billiken, 1956
429 Display Unit Photographs - Fashion Craft, 1956
430 Display Unit Photographs - Miracle-Tread, 1956 (cover sheets only)
431 Display Unit Photographs - Natural Bridge, 1956 (cover sheets only)
432 Display Unit Photographs - Bob Smart, 1956
433 Display Unit Photographs - American Gentleman, Spring/Summer 1957
434 Display Unit Photographs - Billiken & Ki-Yaks, Spring/Summer 1957
435 Display Unit Photographs - Bob Smart, Spring/Summer 1957
436 Display Unit Photographs - Fashion Craft, Spring/Summer 1957
437 Display Unit Photographs - Miracle-Tread, Spring/Summer 1957
438 Display Unit Photographs - Natural Bridge, Spring/Summer 1957
439 Display Unit Photographs - American Gentleman, Fall 1957
440 Display Unit Photographs - Billiken, Fall 1957
441 Display Unit Photographs - Bob Smart, Fall 1957 (Cover Sheets Only)
442 Display Unit Photographs - Fashion Craft, Fall 1957
443 Display Unit Photographs - Ki-Yaks, Fall 1957
444 Display Unit Photographs - Miracle-Tread, Fall 1957
445 Display Unit Photographs - Natural Bridge, Fall 1957
446 Display Unit Photographs - American Boy, Fall/Winter 1958
447 Display Unit Photographs - American Gentleman, Fall/Winter 1958
448 Display Unit Photographs - Billiken, Fall/Winter 1958
449 Display Unit Photographs - Bob Smart, Fall/Winter 1958
450 Display Unit Photographs - Fashion Craft, Fall/Winter 1958
451 Display Unit Photographs - Ki-Yaks, Fall/Winter 1958
452 Display Unit Photographs - Miracle-Tread, Fall/Winter 1958
453 Display Unit Photographs - Natural Bridge, Fall/Winter 1958
454 Display Unit Photographs - American Boy, Spring/Summer 1959
455 Display Unit Photographs - Bob Smart, Spring/Summer 1959
456 Display Unit Photographs - Billiken, Fall/Winter 1959
457 Display Unit Photographs - Fashion Craft, Fall/Winter 1959
458 Display Unit Photographs - Miracle-Tread, Fall/Winter 1959

Series 3.5. Records of the Vice President for Sales, 1903-1962.

The folders of store invoices, balance sheets and billings, while they could be included with the corporate financial records, are valuable here in showing the extent of the national market in which Craddock-Terry and its divisions operated. The company's arrangement of these records has largely been maintained, showing a mix of accessing across product lines and geographic regions, and in some cases by sales personnel.

Some of these files bear added interest in that they help to trace the rise of department stores and chains and the gradual decline of single shops as the predominant means of providing product to consumer. The term "department stores" is interpreted broad here, meaning stores that sold more than shoes and often had multiple locations. The sales files generally date from1929 to 1942 and consist primarily of correspondence.

The records here also include an interesting set of files maintained with specific traveling sales personnel, as well as contract files for footwear provided to the United States military during the Korean Conflict.

Box 16 (continued)
 
Folder  
459 Salesmen's Price Lists, 1902, 1903, 1906
460 Sales - Promotional Materials (General), ca. 1903-1907
461 Charles G. Craddock speeches to salesmen, ca. 1912
462 Instructions to Salesmen (printed), 1914, 1918
463 Charles G. Craddock speech to salesmen, 1916
464 Sales Analysis, 1917-1925
465 General Sales File, ca. 1930-1937
466 Natural Bridge Shoes, Sale File, 1930-1938
467 Retail Census Data - Shoes and Footwear, 1929-1935
468 Advice to Salesmen (printed, n.d.)
469 Sales Files - Department Stores - J. P. Allen & Co.
470 Sales Files - Department Stores - Belk Company
471 Sales Files - Department Stores - Berberich Dept. Store
472 Sales Files - Department Stores - Chappelle's Inc.
473 Sales Files - Department Stores - A. W. Cox Dept. Stores
474 Sales Files - Department Stores - Theo. H. Davies & Co., Ltd.
475 Sales Files - Department Stores - Feltman & Curme, Inc.
476 Sales Files - Department Stores - Gimbell Brothers
477 Sales Files - Department Stores - H & E Shoe Company
478 Sales Files - Department Stores - Hahn Dept. Stores, Inc.
479 Sales Files - Department Stores - Hofheimer's Incorporated
480 Sales Files - Department Stores - Kotz's Shoe Stores, Inc.
481 Sales Files - Department Stores - R. H. Lane & Co.
482 Sales Files - Department Stores - Lit Bros.
483 Sales Files - Department Stores - Menzies Shoe Co.
484 Sales Files - Department Stores - St. Louis Trading Co.
485 Sales Files - Department Stores - Sears, Roebuck & Company
486 Sales - John Carroll employment record, 1933-1934
487 Sales - John C. Espie employment records, 1933-1934
488 Sales - Frank J. Flood employment record, 1933-1934
Box 17
Folder  
489 Jobbing Houses - Sales Analyses, 1932-1933
490 Sales Bookings - 1933 [reports]
491 Sales Bookings - 1934
492 Sales Bookings - 1935
493 Sales Bookings - 1936
494 Sales Bookings - 1937
495 Sales Bookings - 1938
496 Sales Bookings - 1939
497 Sales Bookings - 1940
498 Sales - Shoe Stock and Pricing, 1932-1935
499 Sales Cost Analysis, 1933
500 Sales Cancellations, Declines and Rejects, Shoe Orders, 1934-1936
501 Sales - Payroll/Accounts, 1934-1941
502 Sales - Production/Sales Analyses, 1934-1935, New York stores
503 Order Forms - Sales - 1935/1947
504 Price Concessions - Salesmen - 1935-1936
505 Net Sales by Series/Season, 1935-1940
506 Sales Cost Analyses, 1936-1938
507 Correspondence - Sales - R. E. Craddock, 1941-1943[1942-1943]
508 Correspondence - Sales - Ammonette, Joe I
509 Correspondence - Sales - Beckman, O. J.
510 Correspondence - Sales - Betts, A. A.
511 Correspondence - Sales - Clement, W. J.
512 Correspondence - Sales - Coble, J. L
513 Correspondence - Sales - Colvin, John M.
514 Correspondence - Sales - Cousins, Henry
515 Correspondence - Sales - Craddock, E. D.
516 Correspondence - Sales - Craddock, John G.
517 Correspondence - Sales - Dickman, Bruce W.
518 Correspondence - Sales - Dickson, Drew
519 Correspondence - Sales - Easley, A. Horsley
520 Correspondence - Sales - Easley, Charles B.
521 Correspondence - Sales - Ebbinghouse, Paul A.
522 Correspondence - Sales - Freeman, Guy  
523 Correspondence - Sales - Garner, J. R.
524 Correspondence - Sales - Hathaway, Charles
525 Correspondence - Sales - McClellan, C. R.
526 Correspondence - Sales - McKee, H. W.
527 Correspondence - Sales - Marks, Dave A.
528 Correspondence - Sales - Martin, Roy H.
529 Correspondence - Sales - Meyer, William A.
530 Correspondence - Sales - Middleton, D. L.
531 Correspondence - Sales - Moore, J. H.
532 Correspondence - Sales - Murphy, W. S.
533 Correspondence - Sales - Noell, A. L.
534 Correspondence - Sales - Oliver, J. T.
535 Correspondence - Sales - Reid, J. A.
Box 18
Folder  
536 Correspondence - Sales - Riegler, Milton S.
537 Correspondence - Sales - Shipper, Paul B.
538 Correspondence - Sales - Simes, Raymond F.
539 Correspondence - Sales - Solomon, R. L
540 Correspondence - Sales - Stern, S. A.
541 Correspondence - Sales - Strother, R. M.
542 Correspondence - Sales - Stroud, J. B., Jr.
543 Correspondence - Sales - Summers, Mark L.
544 Correspondence - Sales - Terry, Paul F.
545 Correspondence - Sales - Tesch, E. F.
546 Correspondence - Sales - Thorson, Henry
547 Correspondence - Sales - Whiteley, F. W.
548 Sales - Shoe Rationing, 1943
549 Military Contracts, U.S. Army, Women's Shoes, 1950-1951
550 Military Contracts, U.S. Army, Men's Shoes (West End Plant), 1951-1952
551 Military Contracts, U.S. Army, Service Shoes (Farmville Plant), 1951
552 Military Contracts, U.S. Army, Farmville Daily Billing records, 1951
553 Military Contracts, U.S. Army, Men's Low Quarter Shoes (West End Plant), 1951-1952
554 Military Contracts, U.S. Army, Men's Shoes (Farmville Plant), 1951-1952
555 Military Contracts, U.S. Army, Farmville Daily Billing (Contract #18716), 1951-
1952
556 Military Contracts, U.S. Army, Women's Shoes (Halifax Plant), 1953-1954
557 Military Contracts, U.S. Navy, Women's Shoes (Southland Plant), 1951
558 Military Contracts, U.S. Navy, Women's Shoes (Fort Hill Plant), 1951
559 Military Contracts, U.S. Navy, Women's Shoes (Halifax Plant), 1951
560 Military Contracts, U.S. Navy, Women's Shoes (Fort Hill Plant), 1951-1952
561 Military Contracts, U.S. Navy, Women's Shoes (Southland Plant), 1951-1952
562 Military Contracts, U.S. Navy, Women's Dress Shoes (Southland Plant), 1951  
563 Military Contracts, U.S. Navy, Women's Dress Shoes (Southland Plant), 1951-1952
564 Military Contracts, U.S. Navy, Women's Dress Shoes (Fort Hill Plant), 1951
565 Military Contracts, U.S. Navy, Women's Dress Shoes (Fort Hill Plant), 1951 (#2)
566 Military Contracts, U.S. Navy, Women's Service Shoes (Southland Plant), 1951
567 Military Contracts, U.S. Navy, Women's (White) Shoes (Southland Plant), 1951-1952
568 Military Contracts, U.S. Navy, Women's Dress Shoes (Southland/Fort Hill Plants), 1952
569 Military Contracts, U.S. Navy, Women's Dress White Shoes, 1952
570 Military Contracts, U.S. Navy, Women's Shoes, 1952-1952
571 Military Contracts, U.S. Navy, Women's Shoes, 1952-1953 (#2)
572 Sales Territory Assignments, 1950
573 Store Balance Sheets, 1950-1958 (A-B)
574 Store Balance Sheets, 1950-1958 (C-S)
575 Store Balance Sheets, 1952-1959 (Folder 1)
576 Store Balance Sheets, 1952-1959 (Folder 2)
Box 19
Folder  
577 Store Balance Sheets, 1956-1961 (K-Y)
578 Store Balance Sheets, 1956-1961 (Midwest)
579 Store Balance Sheets, 1956-1961 (T-V, Virginia)
580 Accounts Receivable Journal Vouchers, 1954 (2)
581 Accounts Receivable Journal Vouchers, 1955 Jun-Aug  
582 Accounts Receivable Journal Vouchers, 1955 Oct.-Nov.
583 Sales Financial Data by Division, 1958
584 Sales Invoices, 19 Aug 1959 (American Gentleman)
585 Sales Invoices, 19 Aug 1959 (Billiken)
586 Sales Invoices, 19 Aug 1959 (Fashion Craft)
587 Sales Invoices, 19 Aug 1959 (Miracle Tread)
588 Sales Invoices, 19 Aug 1959 (National Shoe Company)
589 Sales Invoices, 19 Aug 1959 (Natural Bridge Shoemakers)
590 Sales Invoices, 19 Aug 1959 (Universal Shoe Manufacturing Company)
591 Commission Checks (Sales) Cancelled, 1959
592 Territory Sales Value Analysis, ca. 1960
593 Store Billings, Dec 1960 (Folder 1)
594 Store Billings, Dec 1960 (Folder 2)
595 Store Billings, Dec 1960 (Folder 3)
Box 20
Folder  
596 Store Accounts Paid, 1960 (Folder 1)
597 Store Accounts Paid, 1960 (Folder 2)
598 Store Accounts Paid, 1960 (Folder 3)
599 Store Billings, Jan 1961
600 Store Billings, May 1961 (Folder 1)
601 Store Billings, May 1961 (Folder 2)
602 Store Billings, May 1961 (Folder 3)
603 Store Billings, May 1961 (Folder 4)
604 Store Billings, May 1961 (Folder 5)
605 Store Billings, May 1961 (Folder 6)
Box 21
Folder  
   
606 Store Billings, Jun 1961 (Folder 1)
607 Store Billings, Jun 1961 (Folder 2)
608 Store Billings, Oct 1961 (Folder 1)
609 Store Billings, Oct 1961 (Folder 2)
610 Store Billings, Oct 1961 (Folder 3)
611 Store Billings, Oct 1961 (Folder 4)
612 Store Accounts Paid, 1961
613 Store Billings, Feb 1962 (Folder 1)
614 Store Billings, Feb 1962 (Folder 2)
615 Store Billings, Feb 1962 (Folder 3)
616 Store Billings, Feb 1962 (Folder 4)
Box 22
Folder  
617 Store Billings, May 1962 (Folder 1)
618 Store Billings, May 1962 (Folder 2)
619 Store Billings, May 1962 (Folder 3)
620 Store Billings, May 1962 (Folder 4)
621 Store Billings, May 1962 (Folder 5)

Series 3.6. Records of the Secretary/Controller, 1921-1951.

The Controller took responsibility for many financial aspects of the company, but also managed properties in general and was charged with overseeing procedures and policy on a broad range matters throughout the organization. Some materials here are related to the files under the other vice presidents, especially in regard to manufacturing, audits, and payrolls, but these files are generally focused specifically on the work of the secretary-controller.

 

Included in these files are records of the short-lived United Mortgage Corporation of Lynchburg, formed by John W. Craddock and associates and of which Craddock-Terry Controller H. A. Wells was secretary. The corporation was apparently organized in 1933 to hold Craddock-Terry properties (the file includes pictures of the properties) as collateral to secure a loan from the Reconstruction Finance Corporation as part of the larger company restructuring plan. The application failed and the UMC dissolved in 1935 when an alternate plan focused on the Manufacturers Realty Corporation of Lynchburg, formed in 1934.

 

Also significant are the files maintained by Herbert A. Wells in the early 1940s documenting wartime productivity, as well as the 1951 file on the National Association of Manufacturers Committee on Cooperation with Community Leaders.

Series 3.6.1. General Records, 1924-1951

Box 22 (continued)
Folder  
622 Chart of Accounts, undated
623 Profit and Loss Analyses, 1924-1927
624 Hofheimer's Incorporated, Investment Analysis, 1927
625 Auditor's correspondence (R. H. Cox), 1930-1935
626 Profit and Loss Analyses, 1930-1935
627 Brown Shoe Company, Inc. file, 1931
628 Auditor's semi-annual report to the Board of Directors (printed), 1931
629 Accounts and Notes Receivable, 1932
630 Company Investments, 1932
631 Correspondence and memoranda of Thomas E. Casey, 1933
632 Correspondence of Herbert A. Wells, 1933
633 United Mortgage Corporation Records, 1933-1935
634 Manufacturers Realty Corporation Records, 1933-1934
635 Reconstruction Finance Corporation loan, 1934  
636 Correspondence and Memoranda of H. A., 1934
637 Correspondence of H. A. Wells regarding capital restructuring plan, 1934-1935
638 Cash Position, 1934-1935
639 Correspondence and Memoranda of H. A. Wells, 1935
640 Correspondence and Memoranda of H. A. Wells regarding employees and payroll, 1935
641 Reports of W. M. Files to the Controller, 1935-1936
642 Todd Company Survey of Efficiency and Safety of Disbursement Method, 1935
643 Miscellaneous Financial/Business Literature, ca. 1935-1950
644 Correspondence and Memoranda of H. A. Wells, 1936
645 Correspondence and Memoranda of H. A. Wells regarding employees and payroll, 1936-1937
Box 23
Folder  
646 Oklahoma State Income Tax Matter, 1936
647 Profit and Loss Analysis, 1936
648 Lists of Company Claims Destroyed as Worthless, ca. 1936-1937
649 Correspondence and Memoranda of H. A. Wells, 1937
650 Profit and Loss Analyses, 1937-1938
651 Correspondence and Memoranda of H. A. Wells, 1938-1939
652 Comparison on Operations, 1939-1949
653 H. A. Wells file, 1941
654 H. A. Wells file, 1942
655 H. A. Wells file, 1943
656 H. A. Wells file, 1944-1945
657 Expense Analyses, 1949-1950, including overtime
658 Acoustic Tile Quotation, 1950
659 National Association of Manufacturers Committee on Cooperation with Community Leaders, 1951

Series 3.6.2. Records of Expansion Loans, 1930-1945.

This subseries relates primarily to banks who loaned money to Craddock-Terry in the 1920s, whose funds were still outstanding when the Great Depression hit. Much of the company restructuring focused on the repayment of these loans, and the company engaged in long negotiations with a number of creditors in order to remain solvent. Some files concern related companies who tracked Craddock-Terry's solvency. Most of these files were started with direct correspondence between the firm and John W. Craddock as Craddock-terry Board Chairman, but ended up in the hands of the Controller, and are consequently filed here.

Box 23 (continued)
 
Folder  
660 Banking Correspondence, Miscellaneous, 1930-1934
661 Bank of New York and Trust Company, 1930-1945
662 Bank of the United States, N.Y., N.Y., 1933
663 Bankers Trust Company, N.Y., 1930-1933
664 Brybro Fabrics, 1931
665 Canadian Bank of Commerce, 1930
666 Chase National Bank, N.Y., 1931-1945
667 Chatham-Phenix National Bank& Trust Co., N.Y., 1931-1932
668 Chemical Bank & Trust Co., N.Y., 1930
669 Citizens Savings & Loan Corporation, Lynchburg, 1932
670 City Bank Farmers Trust Company, N.Y., 1932-1935
671 Commercial Factors Corporation, 1933
672 Continental Bank & Trust Co., N.Y., 1932
673 Continental Illinois National Bank & Trust Co., 1933
674 Co-Operative Building & Loan Assoc. of Lynchburg, 1931
675 Covington National Bank, Covington, Va., 1931
676 Ernst & Ernst, N.Y., 1926, 1930-1932
677 Farmers State Bank, Lincoln, Neb., 1930
678 Fauquier National Bank, Warrenton, Va., 1930
679 Federal Reserve Bank of Richmond, 1932-1934
680 Federal Reserve Bank of St. Louis, 1933
681 First & Merchants National Bank, Richmond, 1930-1933, 1945
682 First National Bank, Baltimore, Md., 1930-1933
683 First National Bank, Chicago, Ill., 1929-1933
684 First National Bank, Lexington, Va., 1930
685 First National Bank, Lynchburg, Va., 1931-1933
686 First National Bank, St. Louis, Mo., 1932-1933
687 First Wisconsin National Bank, Milwaukee, 1930-1931
688 Guarantee Title & Bond Corporation, 1930-1931
689 Guaranty Trust Company of New York, 1930
690 William Iselin & Co., Inc., 1933
691 William Iselin & Co., Inc., 1934
692 William Iselin & Co., Inc., 1935-1937
693 Lynchburg Manufacturers Building, Inc., 1930-1932
694 Lynchburg National Bank & Trust Co., 1930-1935
695 Lynchburg Trust & Savings Bank, 1930-1945
696 Manufacturers Trust Company, N.Y., 1931-1933
697 Mississippi Valley Trust Company, St. Louis, Mo.
698 Morris Plan Bank of Virginia, Richmond, 1931
699 National City Bank of New York, 1929-1933
700 New York Trust Company, N.Y., N.Y., 1945
701 Peoples National Bank, Lynchburg, Va., 1935, 1945
702 Planters Bank & Trust Company, Chatham, Va., 1930-1931
703 Security-First National Bank of Los Angeles, 1930

Series 4. Financial Records, 1888-1958.

While there are financial materials scattered throughout this collection, in this series the records charting the fiscal operations of the company through a great portion of its history are collected. Along with summarized versions of expenditures and income, they track profit and loss and include audit materials that help to convey a broad picture of the company's successes and struggles in the financial realm over the course of its history.

Series 4.1. Journals, Ledgers, etc., 1888-1933.

These hefty volumes trace the financial history and operations of Craddock-Terry and its acquisitions/divisions. Although there are some notable gaps in the surviving volumes, there is also a great deal of crossover, so that contemporaneous information about various aspects of the business may be found in multiple locations.
Box 24
Folder  
704 General Ledger, 1888-1932
705 Ledger "B", 1890-1891 (bound volume) SEE o.s.
706 Ledger "C", 1891-1893 (bound volume) SEE o.s.
707 Ledger "D", 1893-1895 (bound volume) SEE o.s.
708 General Ledger "I", 1904-1906 (bound volume) SEE o.s.
709 Index to Ledger "I" (bound volume) SEE o.s.
710 General Ledger "J", 1907-1909 (bound volume) SEE o.s.
711 General Ledger "K", 1909-1911 (bound volume) SEE o.s.
712 Index to Ledger "K" (bound volume) SEE o.s.
713 General Ledger, 1911-1932 (loose leaf, unbound) SEE o.s.
714 General Ledger, 1914-1929 (loose leaf, unbound) SEE o.s.
715 General Ledger, 1921-1932 (extensive records of Universal Shoe Manufacturing Company) (bound volume) SEE o.s.
716 General Ledger, 1926-1932 (loose leaf, unbound) SEE o.s.
717 Accounts Receivable Control Ledger, 1933 (loose leaf, unbound) SEE o.s.

Series 4.2. Balance Sheets, 1932-1950.

Summary sheets featured in this subseries include balance sheets, income, profit and loss, statement of operations, retail store summaries; beginning in 1949, these records also include statements of surplus, comparative profit and loss, analysis of cost of sales, and manufacturing costs.

Box 24 (continued)
Folder  
718 Summary Sheets, Nov 30, 1932
719 Summary Sheets, Jan 31, 1933
720 Summary Sheets, Feb 28, 1933
721 Summary Sheets, Mar 31, 1933
722 Summary Sheets, Apr 30, 1933
723 Summary Sheets, May 31, 1933
724 Summary Sheets, Jun 30, 1933
725 Summary Sheets, Jul 31, 1933
726 Summary Sheets, Aug 31, 1933
727 Summary Sheets, Sep 30, 1933
728 Summary Sheets, Oct 31, 1933
729 Summary Sheets, Nov 30, 1933
730 Summary Sheets, Dec 31, 1933
731 Summary Sheets, Jan 31, 1934
732 Summary Sheets, Feb 28, 1934
733 Summary Sheets, Mar 31, 1934
734 Summary Sheets, Apr 30, 1934
735 Summary Sheets, May 31, 1934
736 Summary Sheets, Jun 30, 1934
737 Summary Sheets, Jul 31, 1934
738 Summary Sheets, Aug 31, 1934
739 Summary Sheets, Sep 30, 1934
740 Summary Sheets, Oct 31, 1934
741 Summary Sheets, Nov 30, 1934
742 Summary Sheets, Dec 31, 1934
743 Summary Sheets, Jan 31, 1935
744 Summary Sheets, Feb 28, 1935
745 Summary Sheets, Mar 31, 1935
746 Summary Sheets, Apr 30, 1935
747 Summary Sheets, May 31, 1935
748 Summary Sheets, Jun 30, 1935
749 Summary Sheets, Jul 31, 1935
750 Summary Sheets, Aug 31, 1935
751 Summary Sheets, Sep 30, 1935
752 Summary Sheets, Oct 31, 1935
753 Summary Sheets, Nov 30, 1935
754 Summary Sheets, Dec 31, 1935
755 Summary Sheets, Jan 31, 1936
756 Summary Sheets, Feb 29, 1936
757 Summary Sheets, Mar 31, 1936
758 Summary Sheets, Apr 30, 1936
759 Summary Sheets, May 31, 1936
760 Summary Sheets, Jun 30, 1936
761 Summary Sheets, Jul 31, 1936
762 Summary Sheets, Aug 31, 1936
763 Summary Sheets, Sep 30, 1936
764 Summary Sheets, Oct 31, 1936
765 Summary Sheets, Nov 28, 1936
766 Summary Sheets, Jan 23, 1937
767 Summary Sheets, Feb 20, 1937  
768 Summary Sheets, Mar 20, 1937
769 Summary Sheets, Apr 17, 1937
770 Summary Sheets, May 15, 1937
771 Summary Sheets, Jul 10, 1937
772 Summary Sheets, Aug 7, 1937
773 Summary Sheets, Sep 4, 1937
774 Summary Sheets, Oct 30, 1937
775 Summary Sheets, Jan 22, 1938
776 Summary Sheets, Feb 19, 1938
777 Summary Sheets, Mar 19, 1938
778 Summary Sheets, May 14, 1938
779 Summary Sheets, Jun 11, 1938
780 Summary Sheets, Jul 9, 1938
781 Summary Sheets, Aug 6, 1938
782 Summary Sheets, Sep 3, 1938
783 Summary Sheets, Oct 1, 1938
784 Summary Sheets, Dec 31, 1949
785 Summary Sheets, Jan 28, 1950
786 Summary Sheets, Feb 25, 1950
787 Summary Sheets, Mar 25, 1950
788 Summary Sheets, Apr 22, 1950
789 Summary Sheets, May 20, 1950
790 Summary Sheets, Jun 17, 1950
791 Summary Sheets, Jul 15, 1950
792 Summary Sheets, Aug 12, 1950
793 Summary Sheets, Sep 9, 1950
794 Summary Sheets, Oct 7, 1950
795 Summary Sheets, Nov 4, 1950
796 Summary Sheets, Dec 2, 1950

Series 4.3. Profit and Loss Sheets, 1916-1945.

These are industry standard records tracking expenses and income. The work papers include statistics and calculations used to develop annual fiscal reports.

Box 24 (continued)
Folder  
797 Profit and Loss Analyses, 1916-1932
798 Profit and Loss Analysis, 1937-1938
799 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 1st Period: >Nov 28, 1943-Dec 25, 1943
800 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 2nd Period: Dec 26, 1943-Jan 22, 1944
801 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 3rd Period: Jan 23, 1944-Feb 19, 1944
802 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 4th Period: Feb 20, 1944-Mar 18, 1944
803 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 5th Period: Mar 19, 1944-Apr 15, 1944
Box 25
Folder  
804 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 6th Period: Apr 16, 1944-May 13, 1944
805 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 7th Period: May 14, 1944-Jun 10, 1944
806 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 8th Period: Jun 11, 1944-Jul 8, 1944
807 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 9th Period: Jul 9, 1944-Aug 5, 1944
808 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 10th Period: Aug 6, 1944-Set 2, 1944
809 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 11th Period: Sep 3, 1944-Sep 30, 1944
810 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 12th Period: Oct 1, 1944-Oct 28, 1944
811 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1944, 13th Period: Nov 4, 1944-Dec 2, 1944
812 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 1st Period: Dec 3, 1944-Dec 30, 1944
813 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 2nd Period: Dec 31, 1944-Jan 27, 1945
814 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 3rd Period: Jan 28, 1945-Feb 24, 1945
815 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 4th Period: Feb 25, 1945-Mar 24, 1945
816 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 5th Period: Mar 25, 1945-Apr 21, 1945
817 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 6th Period: Apr 22, 1945-May 19, 1945
818 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 7th Period: May 20, 1945-Jun 16, 1945
819 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 8th Period: Jun 17, 1945-Jul 14, 1945
820 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 9th Period: Jul 15, 1944-Aug 11, 1944
821 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 10th Period: Aug 12, 1945-Sep 8 1945
Box 26
Folder  
822 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 11th Period: Sep 9, 1945-Oct 6, 1945
823 Profit and Loss and Balance Sheet Work Papers, Fiscal Year 1945, 12th Period: Oct 7, 1945-Nov 3, 1945

Series 4.4. Financial Statements, 1953-1958.

This series, labeled by company record-keepers as "financial statements," includes records that are very similar to the summary sheets from earlier decades. These financial statements include balance sheets, statements of surplus, divisional profit and loss and comparative profit and loss statements, cost of sales analyses, and manufacturing cost analyses.

Box 26 (continued)
Folder  
824 Statements, Dec 26, 1953
825 Statements, Jan 23, 1954
826 Statements, Feb 20, 1954
827 Statements, Mar 20, 1954
828 Statements, Apr 17, 1954
829 Statements, May 15, 1954
830 Statements, Jun 12, 1954
831 Statements, Jul 10, 1954
832 Statements, Aug 7, 1954
833 Statements, Sep 4, 1954
834 Statements, Oct 2, 1954
835 Statements, Oct 30, 1954
836 Statements, Nov 27, 1954
837 Statements, Dec 25, 1954
838 Statements, Jan 22, 1955
839 Statements, Feb 19, 1955
840 Statements, Mar 19, 1955
841 Statements, Apr 16, 1955
842 Statements, May 14, 1955
843 Statements, Jun 11, 1955
844 Statements, Jul 9, 1955
845 Statements, Aug 6, 1955
846 Statements, Sep 3, 1955
847 Statements, Oct 1, 1955
848 Statements, Oct 29, 1955
849 Statements, Dec 3, 1955
850 Statements, Dec 31, 1955
851 Statements, Jan 28, 1956
852 Statements, Feb 25, 1956
853 Statements, Mar 24, 1956
854 Statements, Apr 21, 1956
855 Statements, May 19, 1956
856 Statements, Jun 16, 1956
857 Statements, Jul 14, 1956
858 Statements, Aug 11, 1956
859 Statements, Sep 8, 1956
860 Statements, Oct 6, 1956
861 Statements, Nov 3, 1956
862 Statements, Dec 1, 1956
863 Statements, Dec 29, 1956
864 Statements, Jan 26, 1957
865 Statements, Feb 23, 1957
866 Statements, Mar 23, 1957
867 Statements, Apr 20, 1957
868 Statements, May 18, 1957
869 Statements, Jun 15, 1957
870 Statements, Jul 13, 1957
871 Statements, Aug 10, 1957
872 Statements, Sep 7, 1957
873 Statements, Oct 5, 1957
874 Statements, Nov 2, 1957
875 Statements, Nov 30, 1957
876 Statements, Dec 28, 1957
877 Statements, Jan 25, 1958
878 Statements, Feb 22, 1958
879 Statements, Mar 22, 1958
880 Statements, Apr 19, 1958
881 Statements, May 17, 1958
882 Statements, Jun 14, 1958
883 Statements, Jul 12, 1958
884 Statements, Aug 9, 1958
885 Statements, Sep 6, 1958
886 Statements, Oct 4, 1958
887 Statements, Nov 1, 1958
888 Statements, Nov 29, 1958

Series 4.5. Budgets, 1934-1935

Budgets were proposed for six-month periods, based on estimated cash receipts and disbursements for those same periods (estimates normally included with the budgets). Files may also include working papers.

Box 26 (continued)
Folder  
889 Proposed Budget, Dec 1933-May 1934
890 Proposed Budget, Jun-Nov 1934
891 Proposed Budget, Dec 1934-May 1935

Series 4.6. Audits, 1929-1951.

These files primarily consist of the outside auditors' annual reports to the Board of Directors on the company's financial record-keeping. They are frequently designated as "balance sheet audit."

Box 26 (continued)
Folder  
892 Report for Period Ending Nov 30, 1929
893 Report for Period Ending Nov 30, 1931
894 Report for Period Ending Nov 30, 1933
895 Report for Period Ending Nov 30, 1934
896 Report for Period Ending Nov 30, 1935 (2)
897 Report for Period Ending Nov 28, 1936 (2)
898 Report for Period Ending Nov 27, 1937 (2)
899 Report for Period Ending Nov 26, 1938 (2)
900 Report for Period Ending Nov 30, 1939 (2)
901 Report for Period Ending Nov 30, 1940 (2)
Box 27
Folder  
902 Report for Period Ending Nov 30, 1941 (2)
903 Report for Period Ending Nov 28, 1942 (2)
904 Report for Period Ending Nov 27, 1943 (2)
905 Report for Period Ending Dec 2, 1944 (2)
906 Report for Period Ending Dec 1, 1945 (2)
907 Report for Period Ending Nov 30, 1946 (2)
908 Report for Period Ending Nov 29, 1947 (2)
909 Report for Period Ending Dec 3, 1949
910 Report for Period Ending Dec 2, 1950
911 Report for Period Ending Dec 1, 1951

Series 4.7. Miscellaneous Financial Materials, 1888-1958

These items are scattered records that do not fit neatly with other categories or timeframes of financial materials throughout the collection. Although they provide only bits and pieces of information, the bulk reflect on the early history of the company or its founders.

Box 27 (continued)
Folder  
912 Invoices, 1885-1888 (Spragins, Stover & Craddock, Baltimore, Md.)
913 Loose invoices, 1888-1896
914 Invoice, 1900
915 Credit References for Benjamin Golden, Elkins, W.Va., 1901
916 Payments, Hubbard Bros., Leda, Va., 1919
917 Cancelled checks, Oct 1957
918 Cancelled checks, May 1958

Series 5. Employee Records, 1923-1988.

Some materials relating to employees are found under the headings of the various vice presidents, but records placed here tend to cover employees generally and not just specifically factory workers or sales personnel, for example.

Series 5.1. General Records, ca. 1925-1986.

The general files cover the broad dealings with employees across divisions and positions. Salary/Payroll Rates files double as employee lists for various areas within the company. These records also include the always valuable surviving copies of employee newsletters and related publications. The second subseries relates to the Craddock-Terry Cooperative Association, an early effort to provide benefits to employees, such as health care and pensions.

Box 27 (continued)
Folder  
919 Employees' Hand-Book (printed), ca. 1925
920 Employee Lists, undated (1930s?)
921 Notice, undated, concerning powers of the Association
922 Letters of Application, 1930-1932
923 Letters of Application, 1933
924 Letters of Application, 1934
925 Executive, Office and House Staff, 1932
926 Salary/Payroll Rates, 1932
927 Salary/Payroll Rates, 1933
928 Salary/Payroll Rates, 1934
929 Salary/Payroll Rates, 1935
930 Salary/Payroll Rates, 1936
931 Salary/Payroll Rates, 1937
932 Salary/Payroll Rates, 1938
933 Health and Life Insurance Benefits File, 1931-1940
934 Stenographers Summary and Work Sheets, 1936
935 The Picknicker (printed), Company Outing to Lakeside Park, Va., 1937
936 Quarter-Century Club activities file, 1937-1972
937 Craddock-Terry Credit Union, Inc., Audit, 1939
938 Pension Plan File, 1948
Box 28
Folder  
939 Craddock-Terry Record (employee newsletter), 1953-1956 (bound volume)
940 Craddock-Terry Record, 1956-1959 (bound volume)
941 Craddock-Terry Record, 1956-1970, 1984 (loose issues, scattered)
942 News Clippings (photocopies) regarding officers and employees, ca. 1956-1968
943 Cancelled Payroll Checks, Jan 1959
944 Cancelled Payroll Checks, Jan 1960
945 Cancelled Payroll Checks, Dec 1960
946 Profit-Sharing Plan, 1961-1970
947 Absentee issues, 1964-1986
948 Photographs, 1970s-1980s, of company officers and employees
949 Craddock-Terry Recordette (employee newsletter), 1981-1986
950 Performance evaluations, 1984-1986

Series 5.2. Craddock-Terry Cooperative Association Records, 1923-1988.

Originally founded by John W. Craddock in 1919, the CTCA provided benefits to employees that eventually included health, accident and disability benefits (including childbirth). The Association was operated at each of the plants (factories) of the company until merged into one organization in 1973. It included non-salaried workers as full benefits holders and plant and department managers as "non-benefits members" who were eligible for some aid.

Box 28 (continued)
Folder  
951 Constitution and By-Laws (printed), Lynchburg, Victoria, Halifax, Farmville, Chase City, 1956
952 Constitution and By-Laws (printed), Halifax, 1967
953 Constitution and By-Laws revisions file, 1966-1974
954 By-Laws Amendments File, 1979-1985  
955 Comparative Statement of Receipts and Disbursements, 1923
956 Merger Documents File, 1973
957 Election of Officers, 1986-1987
958 Instructions, Laws and Regulations
959 Handbook, Secretary-Treasurer, I, 1973-1987
960 Handbook, Secretary-Treasurer, II, 1973-1987
961 Relief Committee Members and Directors, 1973-1974 (restricted file)
962 Organization Census Reports, 1973
963 Virginia Employment Commission Reports, 1973-1974
964 Employee Welfare Benefit Plan Reports, 1974
965 Directory of Non-Profit Groups Questionnaire, 1985
966 General Correspondence File, 1974-1985
967 Stock Holdings, 1972-1986
968 Fidelity Bond File, 1985
969 Funds Balances, 1973-1987
970 Journal, 1973-1987
Box 29
Folder  
971 Tax Records, I, 1973-1986
972 Tax Records, II, 1973-1986
973 Payroll, 1985-1987 (restricted file)
974 W-2 Forms and Wage Reports
975 Treasurer: Bank Statements, 1984-1988
976 Treasurer: Certificates of Deposit, 1981-1987
977 Treasurer: Check Reconciliation
978 Treasurer: Checking Account
979 Treasurer: Balance Sheets, 1984-1987
980 Plant Analysis, 1973-1986
981 Vouchers Paid, 1974-1988
982 Claims Pending, 1987-1988

Series 6. Acquisition and Division Records, 1914-2001.

Throughout its history, Craddock-Terry purchased companies that were involved in shoe manufacture and ran them basically as subsidiaries (although frequently calling them "divisions"), often retaining the company names and operations in their original location. In 1934, with the Great Depression in full swing, the company began to consolidate operations in Virginia, particularly in Lynchburg and Farmville. Records relating to those moves are generally located under the Vice President for Manufacturing records, although some related materials may be found here.

These files largely focus on the operations of the companies-turned-divisions both before acquisition and after they formed part of the Craddock-Terry operations.

Series 6.1. Harsh & Chapline Shoe Company, 1921-1939.

Harsh & Chapline of Milwaukee, Wisconsin, manufactured Lion Brand "everyday shoes" and also had its own tanning operation. The company became a target of acquisition by Craddock-Terry after the failure of its own early attempts at developing a mail-order service for customers. Craddock-Terry acquired the company and operated it until the consolidations that took place in the 1930s. The records here cover the acquisition and new operations primarily and include a mix of correspondence, memoranda, and related materials. John W. Craddock and Charles G. Craddock figure prominently in these files, but other company officers are involved as well. The early files are extensive, but there are some significant gaps in the records as well.

Box 29 (continued)
Folder  
983 General File, 1921-1923
984 Lines, Spooner & Quarles, Milwaukee, Wis., merger file, 1921
985 Lines, Spooner & Quarles correspondence file, 1922-1923
986 Lines, Spooner & Quarles correspondence file, 1924-1928, 1931
987 Profit and Loss Analyses, 1926-1932
988 General File, 1927-1929
989 Appraisal Report for Craddock-Terry Company, 1927, Vol. 1
Box 30
Folder  
990 Appraisal Report for Craddock-Terry Company, 1927, Vol. 2
991 Appraisal Report on Mayville, Wisc., facility, 1927
992 General File, 1930
993 General File, 1931-1933
994 Executive, Office and House Staff, 1932
995 Journal & Cash Book, 1919-1933 (including executive salaries)
996 Direct Labor Cost File, 1933
997 Lion Brand Factory Materials Inventories, 1932-1933
998 County of Chemung (N.Y.) v. Harsh & Chapline and others, 1939

Series 6.2. McElroy-Sloan Shoe Company Materials, 1914-1933.

McElroy-Sloan, previously known as Burrow, Jones & Dyer, based in St. Louis, Mo., would produce two of Craddock-Terry's most important shoe lines: Billiken and Masterbilt, until operations were brought to Virginia in the 1930s. McElroy-Sloan was part of the Western Department of Craddock-Terry.

Among the records included here, the correspondence files are the most extensive and primarily involve communications to and from John W. Craddock Sr. and John W. Craddock, Jr., the latter of whom was assigned to a management position with McElroy-Sloan.

Box 30 (continued)
Folder  
999 Registration, 1914, of W. F. McElroy as Craddock-Terry principal agent in Missouri (unexecuted)
1000 Production Reports, 1926-1929
1001 Appraisal Report for Craddock-Terry Company, 1927, St. Louis facilities
1002 Appraisal Report for Craddock-Terry Company, 1927, Fulton, Mo., facility
1003 Appraisal Report for Craddock-Terry Company, 1927, Louisiana, Mo., facility
1004 Appraisal Report for Craddock-Terry Company, 1927, Turnstyle Factory and Annex, St. Louis, Mo.
1005 Appraisal Reports, 1927, Inserts
1006 Possible sale of Louisiana, Mo., factory, 1929 (John W. Craddock correspondence)
1007 Correspondence, 1929, regarding operations
1008 Correspondence, 1930, regarding operations
Box 31
Folder  
1009 Correspondence, 1931, regarding operations
1010 Correspondence, 1932-1933, regarding operations
1011 Executive, Office and House Staff, 1932
1012 General Ledger, 1914-1928 (includes extensive data on sales personnel) SEE o.s.
1013 Billiken General Ledger, 1914-1924 SEE o.s.
1014 Lifeline General Ledger, 1914-1924 SEE o.s.
1015 Midland General Ledger, 1914-1924 SEE o.s.
1016 Midland General Ledger, 1924-1927 SEE o.s.
1017 Payroll Register, 1929-1933 SEE o.s.
1018 Masterbilt Catalogue No. 1 (undated)

Series 6.3. Geo. D. Witt Shoe Company, Lynchburg, Va., Materials, 1909-1938.

This company, Craddock-Terry's first acquisition, proved to be its most important. Absorbed into the company, it became its own manufacturing division, eventually being consolidated into the overall Craddock-Terry operations. George Witt himself played a role in the company for a time after acquisition.

Box 31 (continued)
1019Purchase contract, 1910, between Craddock-Terry Company and George D. Witt 1020Appraisal report, 1927 1021Customer correspondence, 1932 1022Executive, Office and House Staff, 1932 1023Territory Sales Value Analysis, undated 1024General Line Sales by State Analysis, 1936-1938 1025Account Performance Analysis, 1938 1026General Ledger, 1909-1933 SEE o.s.

Series 6.4. C.T. & R. Shoe Corporation, Lynchburg, Va., Materials, 1963-1987.

The formation of this company by several individuals associated with Craddock-Terry was designed to provide Craddock-Terry with an arm that would sell its products directly to customers rather than more generally to department stores and other retail outlets. Elias Richards, III of Craddock-Terry Shoe Corporation, served as vice president and secretary; Craddock-Terry Shoe Corporation furnished the capital for the establishment of this firm.

Box 31 (continued)
Folder  
1027 Articles of Incorporation and related materials, 1963
1028 By-Laws and Amendments
1029 Stock Certificate Book
1030 Stock Transfer Ledger
1031 Minutes (loose), Board of Directors, 1963-1970
1032 Directors' File, 1970-1971 (certificates of authorization and withdrawal, lease and merger contracts, etc., board actions by consent in writing)
1033 Directors' File, 1972 (I)
1034 Directors' File, 1972 (II)
1035 Directors' File, 1973 (I)
1036 Directors' File, 1973 (II)
1037 Directors' File, 1974
1038 Directors' File, 1975
1039 Directors' File, 1976
1040 Directors' File, 1977-1978
1041 Directors' File, 1979-1980
1042 Directors' File, 1981
1043 Directors' File, 1983-1987
1044 Distribution Registers (microfiche), 1977-1980, 1981-1982, 1983-1986

Series 6.5. Madison Street Corporation, Lynchburg, Va., Materials, 1993-2001.

Another endeavor to aid in the financial troubles of Craddock-Terry, this corporation acquired and held real estate/buildings that were then leased to Craddock-Terry, Inc., which went into bankruptcy during this period.

Box 32
Folder  
1045 By-Laws
1046 Stock Certificates, 1993-2001
1047 Board of Directors' Minutes, 1996-1997
1048 Board of Directors' Resolutions, 1997
1049 Sublease by Craddock-Terry, Inc., 1997, to 501 12th Street, Lynchburg, Va.

Series 6.6 Miscellaneous materials, 1925-1932.

The following files relate to various aspects of Craddock-Terry operations that are covered in some detail in other series in this collection. The Baltimore warehouse was maintained only through the early years of the Great Depression, after which that operation was terminated.

Box 32 (continued)
Folder  
1050 Craddock-Terry Warehouse, Baltimore, Md., Appraisal Report, 1927
1051 Craddock-Terry Warehouse, Baltimore, Md., General File, 1930
1052 Fithian-Barker Shoe Company, Portland, Ore., Acquisition File, 1925
1053 Craddock-Terry Company of Oregon, Portland, Correspondence File, 1930
  (primarily with John W. Craddock, Sr.)
1054 Craddock-Terry Company of Oregon, Correspondence File, 1931-1932
1055 Financial Report on Bland Terry Shoe Corporation (Va.), 1930
1056 Potential Acquisition: Hill Shoe Stores, Inc., 1925

Series 7. Craddock-Terry Foundation, Inc., Records, 1956-1986.

Established in 1956 with funding from Craddock-Terry Shoe Corporation primarily to issue grants and other awards to local or state charities, educational institutions, health care services, and charitable organizations for scholarships, etc.

Box 32 (continued)
Folder  
1057 Minute Book, 1956-1961 (includes articles of incorporation and by-laws)
1058 Minute Book, 1962-1968
1059 Minute Book, 1968-1986
1060 Comparative Balance Sheet, 1957-1958

Series 8. History Files, 1907-1988.

A number of officers gathered materials, wrote articles, gave speeches, and otherwise compiled documentation on the history of Craddock-Terry Company over several decades in the twentieth century.

Box 32 (continued)
Folder  
1061 Outline History of Craddock-Terry, ca. 1962
1062 Envelopes and Postcards with Craddock-Terry advertising, 1907-1910
1063 Historic Photographs File
1064 Script for History Skit, undated
1065 Craddock-Terry Shoe Corporation: A History, by Philip Lightfoot Scruggs, ca. 1963
1066 Craddock-Terry History, Scruggs Working File
1067 Transcribed Copies of Significant Company Documents, 1888-1962
1068 Miscellaneous talks/articles, ca. 1944-1982
1069 Miscellaneous news clippings (photocopies), ca. 1956-1988
1070 Miscellaneous news articles, ca. 1961-1985
1071 Scrapbook, "Our 80th Year - Craddock-Terry Shoe Corporation" (includes images
  of various Craddock-Terry facilities) (oversize) SEE o.s.
1072 Publications regarding the history of shoemaking
1073 "We're Proud to Introduce Craddock-Terry Inc." 1988 (printed)