A Guide to the Dix and Sons General Store Records, 1899-1909 Dix and Sons General Store, Records 1991.1

A Guide to the Dix and Sons General Store Records, 1899-1909

A Collection in
Special Collections, Kegley Library
Collection Number 1991.1


[logo]

Special Collections, Kegley Library, Wytheville Community College

Special Collections
Kegley Library
Wytheville Community College
Wytheville, Virginia 24382-3308
USA
Phone: (276) 223-4744
Fax: (276) 223-4745
Email: gmattis@wcc.vccs.edu
URL: http://kegleylibrary.wcc.vccs.edu/

© 2011 By Wytheville Community College. All rights reserved.

Processed by: Cathy Carlson Reynolds

Repository
Special Collections, Kegley Library
Collection Number
1991.1
Title
Dix and Sons General Store Records 1899-1909
Physical Characteristics
9 items.
Language
English

Administrative Information

Access Restrictions

Collection is open to research.

Use Restrictions

There are no restrictions.

Preferred Citation

Dix and Sons General Store Records, Mss. Collection 1991.1, Kegley Library, Wytheville Community College, Wytheville, VA

Acquisition Information

Donated by Gary T. Laing in December 1991.

Biographical/Historical Information

Owned by John S. Dix and his wife Lena Snavely Dix, Dix and Sons was a general merchandise store located in Crockett, Wythe County, Virginia. John Dix also owned a kraut factory near the railroad depot in Crockett. The Dix family eventually sold the store and moved to Pulaski, Virginia.

Scope and Content

The four ledgers in this collection, Items 1, 2, 4, 6, are arranged alphabetically by customer name. Two ledgers (Items 1, 2) have a name index at the front of the ledger. Ledgers give customer name, description and cost of items purchased, date purchased, and debit and credit status of customer. The four daybooks in this collection (Items 3, 5, 7, 8, 9) are arranged chronologically and give customer name, description, and cost of item purchased, and debit and credit status.

Contents List

Item 1. Ledger. 24 August 1899 - 31 December 1901.
500 p.; name index; 6 pages missing.
Item 2. Ledger. 1 January 1901 - February 1902.
572 p.; name index.
Item 3. Daybook. 1 January 1904 - 18 May 1904.
396 p.
Item 4. Ledger. 1 January 1905 - December 1905.
360 p.; pages 1-21 missing.
Item 5. Daybook. 1 August 1905 - 31 December 1905.
600 p.; pages 1-6 missing.
Item 6. Ledger. 1 January 1906 - 31 December 1906.
352 p.
Item 7. Daybook. 31 August 1907 - 31 March 1908.
804 p.
Item 8. Daybook. 1 April 1908 - 31 July 1908.
604 p.
Item 9. Daybook. 10 March 1909 - 31 December 1909.
500 p.