Page images
PDF
EPUB

Indexed. (Never.) 9 x 14 vols., 5 in., on open wooden shelves. (65)

Office.

277. RECORD OF MORTGAGES ON REGISTERED OR ENROLLED VESSELS, 1923 1933. Names of mortgagor and mortgagee and name of vessel. Indexed. (Occasionally, official.) 12 x 17 vol., 2 in., on open wooden shelves. Office. (69)

278. ABSTRACT AND CERTIFICATE OF RECORD OF TITLE, 1923 - 1934. Record of issued and recorded titles. (Never.) 11 x 17 loose-leaf book, 1 in., on open wooden shelves. Office. (53)

279. ANNUAL RECAPITULATION OF VESSELS DOCUMENTED, 1931 - 1933. Annual alphabetical list of wooden, gas, and screw yachts documented at the port. (Never.) 11 x 17 loose-leaf book, 1 in., on open wooden shelves. Office. (77)

DURNAM

OFFICE OF DEPUTY COLLECTOR

Federal Bldg., Rigsbee and Chapel Hill Sts.

Durham was constituted a port of delivery in the District of Pamlico May 22, 1900, with the privilege of immediate transportation of dutiable merchandise without appraisement. With other ports of delivery, it was abolished when the customs service was reorganized by the President, as of 1914. In 1919 it was made a customs station, and from 1919 to 1928 bonded merchandise was received and delivered through a bonded warehouse. By executive order of the President, dated May 3, 1928, and effective thirty days from date, it was again constituted a port of entry, under jurisdiction of the headquarters port at Wilmington. When this survey was made, records for 1900 to 1914 were not located. Office space is maintained in the storekeepers offices of the Lucky Strike Storage Warehouse in East Durham and the Smith Storage Warehouse in West Durham, but all records are filed in the Federal Building. The office was located in the Flower's Building from 1919 to 1925, in Tom's Building from 1925 to 1928, and in the old post office building from 1928 to March 1934, when it was moved to its present location. Originals of all records are filed in this office, with the exception of notices of intent to export with benefit of drawback, which are sent to New York City. Copies of various records are sent to Wilmington.

280. CORRESPONDENCE, 1919 - 1922; 1929 to date. Correspondence with Washington, and mimeographed and pictorial instructions from Washington. Correspondence, 1919-1922, bound chronologically; 1929 to date, filed alphabetically. Instructions, filed numerically. (Earlier records, occasionally; current records, daily, official.) Variously sized vols., bundles, loose sheets, and pamphlets, 6 ft., in open wooden boxes, on open steel shelves, and in filing case drawer. 1919-1922, damaged by water and faulty containers, brittle, dirty, torn, scattered, bindings broken. Rs. 16, 212, and 206-A. (13, 10, 1)

[ocr errors]

281. WAREHOUSE ENTRIES AND WITHDRAWALS, Aug. 1919 to date. Record of all transactions involved in the storage and withdrawal of warehoused merchandise. Aug.-Dec. 1919, entered chronologically; remaining records, arranged by years in dated envelopes showing local and foreign serial numbers and filed by local number. (Earlier records, occasionally; later records, daily, official.) 10 x 14 folders and 10 x 12 envelopes, 75 ft. 6 in., in open wooden boxes, on steel shelves, and in 32 filing case drawers. Rs. 16, 212, and 208-210. (14, 12, 8, 5)

282. DAILY, MONTHLY, AND ANNUAL REPORTS, 1925 to date. Reports covering all activities, indicating number and disposition of shipments, amount and disposition of money collected, administrative expenses, etc. Filed numerically. (Earlier reports, occasionally; current reports, daily, official.) Variously sized loose-leaf books and binders, 10 ft. 6 in., on open steel shelf and closed counter shelves. Rs. 212 and 208-210.

(7, 4)

283. CONSUMPTION ENTRIES OF MISCELLANEOUS MERCHANDISE, 1929 to date. Form record of merchandise entries delivered immediately to consignee. Filed numerically by local serial number. (Occasionally, official.) 9 x 12 envelopes, 2 ft., on open steel shelves. R. 212. (9)

284. NOTICES OF INTENT TO EXPORT WITH BENEFIT OF DRAWBACK, 1930 to date. Itemized list of articles to be exported. Original notice is filed with the Collector, New York City. Filed numerically. (Earlier records, occasionally; current records, daily, official.) 8 x 11 paper packages, 1 ft. 6 in., on open steel shelf and in counter drawer. Rs. 212 and 208-210. (11, 3)

285. WAREHOUSE LEDGER, 1931 to date. Record of bonded ware housed merchandise on which duty has not been paid. (Daily, official.)

loose-leaf books, 3 in., in iron safe. Rs. 208 and 210. (2)

9 x 14

286. BONDS, 1932 to date. Importers' bonds for protection of revenue on imported merchandise. Filed numerically. (Daily, official.) 12 x 15 loose-leaf books, 1 ft., in filing case drawer. Rs. 208 and 210.

(6)

ELIZABETH CITY

OFFICE OF DEPUTY COLLECTOR

Post Office Bldg., E. Main St.

Elizabeth City was constituted a port of entry and delivery for the District of Camden, April 9, 1814, when the port of entry and delivery at Plankbridge was abolished. It was blockaded by proclamation of the President in April 1861, and closed by proclamation from April 11 to July 1865, when it was reopened to foreign commerce. When the state was divided by Congress into four collection districts, effective in 1867, the port of entry and delivery at Elizabeth City was not reestablished. May 7, 1902, however, the port of entry for the District of Albemarle was ordered removed to Elizabeth City from Edenton, whence it had been removed from Plymouth. Some records were lost in the transfer to Elizabeth City, and others were destroyed by authority of Congress. February 25, 1905,

« PreviousContinue »