Timeline extended for launch of Wilson Library facilities work.

Collection Number: 00517

Collection Title: Miscellaneous Papers, 1758-1989

This collection has access restrictions. For details, please see the restrictions.

This collection has use restrictions. For details, please see the restrictions.

This is a finding aid. It is a description of archival material held in the Wilson Library at the University of North Carolina at Chapel Hill. Unless otherwise noted, the materials described below are physically available in our reading room, and not digitally available through the World Wide Web. See the Duplication Policy section for more information.


expand/collapse Expand/collapse Collection Overview

Size 3.0 feet of linear shelf space (approximately 800 items)
Abstract The collection consists of single or small groupings of items arranged in units by provenance. Included are tax forms, records of accounts, slave lists and bills of sale, land patents, schedules of debt, wills, marriage licenses, naturalization papers, invitations, proclamations, commissions, sermons, speeches, and reminiscences, predominantly from North Carolina, Virginia, and other southern states. There is little correspondence.
Curatorial Unit University of North Carolina at Chapel Hill. Library. Southern Historical Collection.
Language English
Back to Top

expand/collapse Expand/collapse Information For Users

Restrictions to Access
This collection contains additional materials that are not processed and are currently not available to researchers. For information about access to these materials, contact Research and Instructional Services staff. Please be advised that preparing unprocessed materials for access can be a lengthy process.
Restrictions to Use
No restrictions unless noted in individual unit descriptions.
Copyright Notice
Copyright is retained by the authors of items in these papers, or their descendants, as stipulated by United States copyright law.
Preferred Citation
[Identification of item], in the Miscellaneous Papers #517, Southern Historical Collection, The Wilson Library, University of North Carolina at Chapel Hill.
Acquisitions Information
See individual unit descriptions.
Sensitive Materials Statement
Manuscript collections and archival records may contain materials with sensitive or confidential information that is protected under federal or state right to privacy laws and regulations, the North Carolina Public Records Act (N.C.G.S. § 132 1 et seq.), and Article 7 of the North Carolina State Personnel Act (Privacy of State Employee Personnel Records, N.C.G.S. § 126-22 et seq.). Researchers are advised that the disclosure of certain information pertaining to identifiable living individuals represented in this collection without the consent of those individuals may have legal ramifications (e.g., a cause of action under common law for invasion of privacy may arise if facts concerning an individual's private life are published that would be deemed highly offensive to a reasonable person) for which the University of North Carolina at Chapel Hill assumes no responsibility.
Back to Top

expand/collapse Expand/collapse Processing Information

Processed by: Manuscripts Department Staff

Encoded by: T. Michael Childs, February 2008

Revisions by: Kathryn Michaelis, September 2010; Nancy Kaiser, February 2020 and January 2021; Dawne Howard Lucas, May 2021 and September 2021.

Diacritics and other special characters have been omitted from this finding aid to facilitate keyword searching in web browsers.

Back to Top

expand/collapse Expand/collapse Related Collections

Back to Top

expand/collapse Expand/collapse Scope and Content

The collection consists of single or small groupings of items arranged in units by provenance. Included are tax forms, records of accounts, slave lists and bills of sale, land patents, schedules of debt, wills, marriage licenses, naturalization papers, invitations, proclamations, commissions, sermons, speeches, and reminiscences, predominantly from North Carolina, Virginia, and other southern states. There is little correspondence.

Back to Top

Contents list

expand/collapse Expand/collapse Series Quick Links

Unit 1, 1761.
Unit 2, circa 1760-1775.
Unit 3, circa 1768-1771.
Unit 4, circa 1771.
Unit 5, 19 March 1789.
Unit 6, 29 April 1789.
Unit 7, 17 April 1802.
Unit 8, 1808.
Unit 9, circa 1816.
Unit 10, 1817.
Unit 11, 1822-1827.
Unit 12, 15 February 1823.
Unit 13, 2 February 1835.
Unit 14, 1831.
Unit 15, circa 1835.
Unit 16, circa 1840s.
Unit 17, circa 1844.
Unit 18, 3 July 1845.
Unit 19, 19-20 October 1846.
Unit 20, 10 April 1848.
Unit 21, 22 May 1855.
Unit 22, 1856.
Unit 23, 1857-1859.
Unit 24, 1841-1844.
Unit 25, 1863, 1964.
Unit 26, 1859-1865.
Unit 27, 1 September 1866.
Unit 28, circa 1868.
Unit 29, 1 January 1879.
Unit 30, 13 September 1919.
Unit 31, 3 February 1934.
Unit 32, before 1966.
Unit 33, circa 1953-1957.
Unit 34, 1984.
Unit 35, 1857-1859.
Unit 36, 1960.
Unit 37, 1882.
Unit 38, circa 1950-1962.
Unit 39, undated.
Unit 40, 1981.
Unit 41, 2 July 1836.
Unit 42, 1844-1851.
Unit 43, 1839-1968.
Unit 44, 1964-1974.
Unit 45, 1854-1922.
Unit 46, 1837-1863.
Unit 47, 1972 and undated.
Unit 48, 1872-1888.
Unit 49, 1907-1920.
Unit 50, 1923-1934 and undated.
Unit 51, 31 July 1790.
Unit 52, undated.
Unit 53, 1850-1888.
Unit 54, 1980.
Unit 55, 1922, 1967.
Unit 56, 1821-1822.
Unit 57, 1883-1887.
Unit 58, 1845-1866 and undated.
Unit 59, 1874.
Unit 60, circa 1919.
Unit 61, 1868-1871 and undated.
Unit 62, 1989.
Unit 63, 1877-1881.
Unit 64, 1861.
Unit 65, circa 1832.
Unit 66, 1917-1918.
Unit 67, circa 1900.
Unit 68, 1963, 1992.
Unit 69, 1991.
Unit 70, 1929.
Unit 71, 1869.
Unit 72, 1829.
Unit 73, 1738, 1818.
Unit 74, 1901.
Unit 75, circa 1883.
Unit 76, circa 1760-1764.
Unit 77, 1855-1865.
Unit 78, 1868-1893.
Unit 79, circa 1990.
Unit 80, 1829, 1860-1896.
Unit 81, 1952-1957 and undated.
Unit 82, 1969-1978.
Unit 83, 1890-1913, 1922.
Unit 84, 1808-1853.
Unit 85, 1800-1857 and undated.
Unit 86, 1856-1875 and undated.
Unit 87, circa 1985.
Unit 88, 1828 and undated.
Unit 89, 1824, 1840.
Unit 90, 1975.
Unit 91, undated.
Unit 92, 17 September 1824.
Unit 93, 1 September 1838.
Unit 94, 1880-1928.
Unit 95, 1779-1819.
Unit 96, 1807-1839.
Unit 97, 1808-1934 and undated.
Unit 98, 1846, 1859 and undated.
Unit 99, 1872-1875.
Unit 100, circa 1951.
Unit 101, 1772-1858 and undated.
Unit 102, 1850.
Unit 103, 1816, 1860.
Unit 104, 1954.
Unit 105, 1844.
Unit 106, 1887-1913.
Unit 107, 1868-1873 and undated.
Unit 108, 1943-1945.
Unit 109, undated.
Unit 110, 1758.
Unit 111, 1916.
Unit 112, 1838-1870.
Unit 113, 1883.
Unit 114, 1898.
Unit 115, 1874.
Unit 116, undated.

expand/collapse Expand/collapse Unit 1, 1761.

1 item.

Message of the General Assembly of North Carolina to Governor Arthur Dobbs (1689-1765), concerning the disposition of an African-American man in jail under sentence of death in Wilmington, N.C.

Folder 1

Message of the General Assembly of North Carolina to Governor Arthur Dobbs, 10 April 1761

Back to Top

expand/collapse Expand/collapse Unit 2, circa 1760-1775.

1 item.

Document entitled "Copy King's Instruction to the Governor No. 109 - Respecting Indian Lands," giving instructions from King George III to the royal governors not to approve grants of land reserved to Indians and forbidding enroachment upon Indian lands, circa 1760-1775.

This item is filed as OP-517/2.

Oversize Paper OP-517/2

"Copy King's Instruction to the Governor No. 109 - Respecting Indian Lands"

Back to Top

expand/collapse Expand/collapse Unit 3, circa 1768-1771.

2 items.

Acquisition Information: Transferred from the David L. Swain Papers (#706) in August 1960.

Two documents relating to colonial North Carolina. One is a proclamation, circa 1768-1771, by William Tryon repealing a law of the colony of North Carolina passed in 1767, under orders from the royal government in England. The other is an unsigned statement, circa 1769-1770, by several freeholders of Orange County, N.C., asserting the fitness of Edmund Fanning to represent the county in the General Assembly and defending him from the criticisms of others. The latter document appears to be a draft, as a slightly different version appears in State Records, VIII, 230-231.

Folder 3

William Tryon and Edmund Fanning papers

Back to Top

expand/collapse Expand/collapse Unit 4, circa 1771.

1 item.

Acquisition Information: Transferred from the David L. Swain Papers (#706) in August 1960.

Message from William Tryon to the North Carolina House of Assembly, circa 1771, accompanying estimates of the expenses of the troops "assembled at Hillsborough to protect and preserve the Public Peace" to suppress the Regulators. The actual estimates of expenses are not present. The message is in the handwriting of Tryon's secretary, but is signed by Tryon.

Folder 4

William Tryon "Public Peace" message, circa 1771

Back to Top

expand/collapse Expand/collapse Unit 5, 19 March 1789.

1 item.

Acquisition Information: Received from Winston Broadfoot of Wilmington, N.C., in September 1957.

Warrant, 19 March 1789, for payment to Captain John Collet, late governor of Fort Johnston in North Carolina, of 100 pounds sterling as His Majesty's Royal Bounty, in consideration of Collet's services.

Folder 5

John Collet warrant, 19 March 1789

Back to Top

expand/collapse Expand/collapse Unit 6, 29 April 1789.

1 item.

Acquisition Information: Transferred from the Institute of Government in August 1960.

"Indenture tripartite," 1789, an instrument of assignment by Christopher Rolleston of London, England, surviving partner of the late Edward Neufville of Bristol, England, of the firm of Neufville and Rolleston, merchants and exporters and importers, to various attorneys acting for the creditors of Neufville and Rolleston. The indenture explains that difficulties in collecting debts had arisen as a result of the American Revolution and that Edward Neufville had journeyed to Carolina in 1780 to try to collect on these debts, returning to England in 1788 without having had much success.

This item is filed as XOP-517/6.

Extra Oversize Paper XOP-517/6

"Indenture tripartite," 1789

Back to Top

expand/collapse Expand/collapse Unit 7, 17 April 1802.

1 item.

Acquisition Information: Transferred from the David L. Swain Papers (#706) in August 1960.

Marriage license, 17 April 1802, of Peter Brickhouse and Mary Norman, Washington County, N.C.

Folder 7

Brickhouse and Norman marriage license, 17 April 1802

Back to Top

expand/collapse Expand/collapse Unit 8, 1808.

1 item.

Acquisition Information: Transferred from University of North Carolina Papers in 1 July 1963.

Accounts of Thomas Nelson Esquire, Collector at York Town for the first, second, third, and fourth quarters of the year 1808. Nelson seems to have been a Collector of Customs at Yorktown, Va., and thus an official of the United States. The document consists of comments on accounts of Nelson by an unknown official, probably an auditor, of the United States Treasury.

This item is filed as OP-517/8.

Online catalog terms:

Oversize Paper OP-517/8

Thomas Nelson accounts, 1808

Back to Top

expand/collapse Expand/collapse Unit 9, circa 1816.

1 item.

Acquisition Information: Purchased from James Baylor Blackford of Richmond, Va., in April 1966.

Document, circa 1816 or a little later, written by Robert Ratcliffe, Clerk of Court, Fairfax County, Va., listing the value of slaves and other property from the estate of Ann Fox.

Folder 9

Robert Ratcliffe listing of Ann Fox estate, circa 1816

Back to Top

expand/collapse Expand/collapse Unit 10, 1817.

1 item.

Acquisition Information: Received from David Lockett of Atlanta, Ga., in August, 1977.

Sermon on I Samuel 3:4, October 1817, no author or place indicated, 23 pages. This sermon apparently was delivered to a group of young people; its themes are the ways God calls young people and the advantages of responding to this call. It apparently was changed and extended somewhat for use at a funeral. A notation on the cover reads "B.B. October, 1817 and January 27, 1822 at N. Reed's funeral."

Folder 10

Sermon from N. Reed's funeral, October 1817

Back to Top

expand/collapse Expand/collapse Unit 11, 1822-1827.

2 items.

Two items relating to Alfred M. Slade of Williamston, Martin County, N.C., who served as Martin County's representative in the North Carolina General Assembly in 1821 and later was appointed United States consul to Buenos Aires, Argentina. One is a bill, 2 September 1822, from Slade to Joseph Griffin for brandy and other supplies. The second is a statement with receipt attached of Slade about "my business with John A. Smithwick," circa 7 March 1827. The attached receipt, dated 27 October 1826 and signed by Ezner Cornell of Poplar Point, Martin County, N.C., records a payment made to Smithwick.

Folder 11

Alfred M. Slade papers

Back to Top

expand/collapse Expand/collapse Unit 12, 15 February 1823.

1 item.

Acquisition Information: Transferred from University of North Carolina Papers in July 1963.

Legal opinion, 15 February 1823, by George Caines (1771-1825) of New York, on the right of a Mr. Hackley to receive land in Florida from the Duke of Aragon when Florida was Spanish territory and Hackley not a Spanish citizen.

Folder 12

George Caines legal opinion, 15 February 1823

Back to Top

expand/collapse Expand/collapse Unit 13, 2 February 1835.

1 item.

George Brown's sworn statement, 2 February 1835, Wilkinson County, Miss., explaining why he was not able to perform jury duty in District Court of the United States in session at Natchez.

Folder 13

George Brown statement, 2 February 1835

Back to Top

expand/collapse Expand/collapse Unit 14, 1831.

2 items.

Two articles of agreement relating to slaves and slave trading. One, 2 May 1831, is between William Townes, Mecklenburg County, Va., and Alfred Townes, Hopkins County, Ky., regarding Alfred's dealings in the slave market. The other, 20 September 1831, is among William, Alfred, and Joseph H. Townes, establishing a partnership concerning the buying and selling of slaves.

Folder 14

William, Alfred, and Joseph Townes articles of agreement, 1831

Back to Top

expand/collapse Expand/collapse Unit 15, circa 1835.

1 item.

Acquisition Information: Purchased from James Baylor Blackford of Richmond, Va., in April 1966.

Bill, circa 1835, from an unnamed creditor listing the accounts of John Brooks and James Titus, location unknown.

Online catalog terms:

Folder 15

Brooks and Titus bill, circa 1835

Back to Top

expand/collapse Expand/collapse Unit 16, circa 1840s.

1 item.

Petition, circa 1840s, to the Senate and House of Representatives of the state of North Carolina from the citizens of Lincolnton, N.C., protesting attempts by the county to move the county seat elsewhere. The petition is signed by William Slade (1807-1852?) and John Franklin Hope (1821-1888), a Lincoln County lawyer and assemblyman.

Folder 16

Petition, circa 1840s

Back to Top

expand/collapse Expand/collapse Unit 17, circa 1844.

1 item.

Acquisition Information: Transferred from the David L. Swain Papers.

Fragment of document, "In the Division of the Land of Benjamin Foreman," circa 1844, probably in North Carolina.

Folder 17

"In the Division of the Land of Benjamin Foreman," circa 1844

Back to Top

expand/collapse Expand/collapse Unit 18, 3 July 1845.

1 item.

Acquisition Information: Transferred from the Samuel Spencer Papers in May 1960.

Commission, 3 July 1845, designating John Forsyth (1812-1877) as deputy postmaster at Columbus, Ga., with signatures of President James K. Polk and Secretary of State James Buchanan.

Folder 18

John Forsyth commission, 3 July 1845

Back to Top

expand/collapse Expand/collapse Unit 19, 19-20 October 1846.

1 item.

Acquisition Information: Transferred from the former Henry Elias Faison Papers.

A document, 19-20 October 1846, containing poems signed by John McAlister and, on the same sheet, a warrant by him for James T. McAlister to answer a complaint of James N. Nurner of Cumberland County, N.C.

Folder 19

John McAlister poems and warrant, 19-20 October 1846

Back to Top

expand/collapse Expand/collapse Unit 20, 10 April 1848.

1 item.

Acquisitions Information: Transferred from University of North Carolina Papers in July 1963.

A letter, 10 April 1848, of William H. Haywood, Democratic United States senator from North Carolina (1843-1846) to Mr. Howerton about a legal case called Lewis Thompson versus Alexander S. Moore and Thomas Howerton.

Folder 20

William H. Haywood letter, 10 April 1848

Back to Top

expand/collapse Expand/collapse Unit 21, 22 May 1855.

1 item.

Acquisitions Information: Transferred from University of North Carolina Papers in July 1963.

Deposition, 22 May 1855, of William H. Adams and Eliza Jane Adams of Lyons, Wayne County, N.Y., that they believe Alfred Moby (or Woby), an African American, to be feeble minded.

Folder 21

William and Eliza Adams deposition, 22 May 1855

Back to Top

expand/collapse Expand/collapse Unit 22, 1856.

1 item.

Acquisitions Information: Transferred from the Edward Porter Alexander Papers in May 1961.

Military scrip, 1856, in the amount of $50.00, issued by the Republic of Nicaragua during the Filibuster War to A. Young, and signed by William Walker, president of the Republic, and by Alex Jones, paymaster general.

Folder 22

Nicaraguan military scrip, 1856

Back to Top

expand/collapse Expand/collapse Unit 23, 1857-1859.

2 items.

Acquisition Information: Purchased from Bert Neville of Selma, Ala., in November 1959.

Two school bills from Greensboro, N.C. One is a bill, 24 December 1857, from Greensboro Female College in Greensboro, N.C., to Louisa E. Mitchell. The other is a bill, 22 December 1859, from Edgeworth Female Seminary, Greensboro, N.C., to Sallie J. Dumas (Richard Wooten, guardian).

Folder 23

Greensboro, N.C. school bills

Back to Top

expand/collapse Expand/collapse Unit 24, 1841-1844.

2 items.

Acquisition Information: Received from Charles V. Cheney of Charlotte, N.C., in January 1964.

Items relating to a lawsuit instigated by Thomas P. Martin, the surviving partner of the firm of Martin & Franklin, tobacco manufacturers, of Richmond, Va. The suit was brought in 1841 to recover thousands of dollars due for tobacco consigned to Charles Essenwein & Company, commission merchants of New York and Philadelphia. Essenwein had become insolvent, and the tobacco had been sold to John A. Warner & Company of Philadelphia. Included are a 32-page printed copy of the case before the United States Circuit Court for the District of Philadelphia, Third Circuit, with handwritten notes; and a 30-page document containing depositions, accounts, and other exhibits in the case.

Folder 24

Thomas P. Martin lawsuit papers, 1841

Back to Top

expand/collapse Expand/collapse Unit 25, 1863, 1964.

3 items.

Acquisition Information: Facsimile and pamphlet are from the Lakeside Press, Chicago, Ill., and distributed by a department of the University of North Carolina at Chapel Hill in January 1965. Autobiography facsimile added October 1965.

Facsimile copy (2 pages) of Lincoln's Gettysburg Address, 1863, written in his hand. The original, held by the State of Illinois, was exhibited at the 1964 New York World's Fair. Also included is a pamphlet about the Gettysburg Address, also from R.R. Donnelly & Sons. There is also an undated pamphlet issued by the Veterans of Foreign Wars of the United States containing a facsimile of an undated holograph/autobiographical sketch of Abraham Lincoln.

Folder 25

Abraham Lincoln items

Back to Top

expand/collapse Expand/collapse Unit 26, 1859-1865.

3 items.

Three items relating to Joseph Staley of Milledgeville, Baldwin County, Ga.: naturalization papers, 9 March 1859, of Staley, a former resident of Lancashire, England, as certified by the Superior Court of Baldwin County, Ga.; a deed, 30 October 1863, for a square in the city of Milledgeville burial ground; and Staley's oath of allegiance to the United States, 1 July 1865.

Folder 26

Joseph Staley items

Back to Top

expand/collapse Expand/collapse Unit 27, 1 September 1866.

1 item.

Acquisition Information: Received from John T. MacQueen of Chapel Hill, N.C., in March 1977.

Call from Union and Carthage Presbyterian churches, Moore County, N.C., 1 September 1866, to Martin McQueen to become pastor of these churches. The call notes that McQueen's qualifications were satisfactory and that he was elected by a congregational meeting in each church with a salary of $800.00 per year. The call is signed by 24 elders and deacons of the two churches.

Folder 27

Call to Martin McQueen, 1 September 1866

Back to Top

expand/collapse Expand/collapse Unit 28, circa 1868.

1 item.

Acquisition Information: Photocopy was made at the University of North Carolina library on 21 February 1963 from a manuscript lent by Joseph Frederick Welker Jr. of Julian, N.C., a University of North Carolina student.

George William Welker (1817-1894), was a Pennsylvanian who emigrated to North Carolina in 1841. He was a minister of the German Reformed Church; pastor of the Mount Hope Church in eastern Guilford County, N.C.; and a member of the North Carolina consitutional convention, 1868. The item is a manuscript ascribed to George Welker. Part 1 appears to be a campaign speech for election to the North Carolina Constitutional Convention of 1868. Part 2 is an essay on the values and needs of education, particularly the education of women.

Folder 28

George Welker manuscript

Back to Top

expand/collapse Expand/collapse Unit 29, 1 January 1879.

1 item.

Railroad pass, 1 January 1879, for travel between Wilmington and Goldsboro, N.C., on the Wilmington and Weldon Rail Road.

Folder 29

Railroad pass, 1 January 1879

Back to Top

expand/collapse Expand/collapse Unit 30, 13 September 1919.

1 item.

Contract, 13 September 1919, between R.A. Bailey and J.C. Jones, entered into at Fulton County, Ga. In it, Bailey agreed to sell a farm in Douglas County, Ga.

Folder 30

Bailey and Jones contract, 13 September 1919

Back to Top

expand/collapse Expand/collapse Unit 31, 3 February 1934.

1 item.

Acquisition Information: Transferred from the Lindsay C. Warren Papers in September 1966.

A biographical sketch of Paul C. Hutton (1875-1934). Typed copy of obituary notice for Paul C. Hutton from the Army and Navy Journal, 3 February 1934. Hutton was a colonel in the Medical Corps of the United States Army, surgeon of the 6th Corps Area, and a native of North Carolina.

Folder 31

Paul C. Hutton biographical sketch, 3 February 1934

Back to Top

expand/collapse Expand/collapse Unit 32, before 1966.

1 item.

Acquisition Information: Transferred from the Rare Book Collection in December 1968.

Undated sheet of scratch paper containing three names and addresses on each side, written in the hand of Ezra Pound, but his name does not appear on the sheet.

Online catalog terms:

Folder 32

Ezra Pound scratch paper

Back to Top

expand/collapse Expand/collapse Unit 33, circa 1953-1957.

29 items.

Acquisition Information: Received from Nancy Bruce of UNC Health Sciences Library in 1984.

Correspondence, photocopies of newspaper clippings, articles, reminiscences, and photographs collected by William Sprunt, M.D., of Chapel Hill, N.C., relating to the early history of X-ray and radium technology in North Carolina, the physicians who pioneered its use, and the North Carolina Radiological Society. Included are clippings and other items relating to Osmond L. Barringer, who took the first X-ray in North Carolina in 1896.

Folder 33

William Sprunt X-ray papers

Includes photographs.

Back to Top

expand/collapse Expand/collapse Unit 34, 1984.

5 items.

Acquisition Information: Received from the National Humanities Center in Durham, N.C., in 1984.

Cassette tape, Soundings, from the National Humanities Center, on the subject of Politics in the American South, Parts One and Two. Includes a discussion by historians, political scientists, and columnists. Roundtable members include Dewey Grantham, William Havard, George Tindall, Edwin Yoder, and John Hope Franklin. Also, four printed items related to the tape.

The cassette tape is filed as C-517/1.

Folder 34

Printed items

Audiocassette C-517/1

Soundings, from the National Humanities Center

Back to Top

expand/collapse Expand/collapse Unit 35, 1857-1859.

3 items.

Acquisition Information: Received from Nancy Bruce of the UNC Health Sciences Library in June 1984.

Three bills relating to Newsom J. Pittman (b. 1818) of North Carolina. Pittman graduated from the University of Pennsylvania medical school in 1839. He served as surgeon during the Civil War. Following the war, Pittman earned a national reputation, specializing in gynecology. He was alive in 1890. One bill, 19 January 1859, is to Pittman; the other two bills, 29 March 1858 and 3 February 1859, are from Pittman to a Dr. George Howard.

Folder 35

Newsom J. Pittman bills

Back to Top

expand/collapse Expand/collapse Unit 36, 1960.

4 items.

Acquisition Information: Received from Jack Bass of Columbia, S.C. in June 1983.

Photocopies of correspondence between judges J. Skelly Wright and J. Waties Waring about race relations in the South.

Folder 36

Wright and Waring correspondence, 1960

Back to Top

expand/collapse Expand/collapse Unit 37, 1882.

1 item.

Acquisition Information: Purchased from Louis Ginsberg of Petersburg, Va., in October 1980.

Diary of W.E. Anderson of Raleigh, N.C., covering his trip to Virginia, eastern Canada, New York, and New England, 22 July 1882-19 August 1882.

Folder 37

William E. Anderson diary, 22 July-19 August 1882

Back to Top

expand/collapse Expand/collapse Unit 38, circa 1950-1962.

76 items.

Acquisition Information: Transferred from the L.H. Fountain Papers.

Conservative and moderate articles, tracts, and fliers of the 1950s concerning segregation and race relations.

Folder 38a

Race relations materials

Folder 38b

Race relations materials

Back to Top

expand/collapse Expand/collapse Unit 39, undated.

67 items.

Acquisition Information: Transferred from the North Carolina Collection in March 1986.

Photocopies of undated writings by Dr. Needham Bryan Herring (1839-1923) of Wilson, N.C., concerning farming, medicine, religion, law, and science. Included is a typewritten, two page 1983 biography of Dr. Herring by Hugh Buckner Johnston.

Folder 39

Needham Herring papers

Back to Top

expand/collapse Expand/collapse Unit 40, 1981.

1 item.

Acquisition Information: Received from James Mason Grove of Williamsburg, Va. in April 1986.

Tappahannock Seminary on the Rappahannock River or Tappahannock Female Seminary: The School and Register of Students of Mrs. Lucy Yates Wellford Gray, 1818-1860 , compiled by James Mason Grove (Williamsburg, Va., 1981), 42 pages. Listing of students and biographical sketch of its founder, Lucy Yates Wellford Gray (1781-1860).

Folder 40

Tappahanock Seminary on the Rappahanock River register of students

Back to Top

expand/collapse Expand/collapse Unit 41, 2 July 1836.

1 item.

Acquisition Information: Transferred from the Samuel Spencer Papers in May 1960.

2 July 1836 appointment of James Van Nefs as deputy postmaster for Columbus, Ga., signed by President Andrew Jackson and Secretary of State John Forsyth.

This item is filed as OP-517/41.

Oversize Paper OP-517/41

James Van Nefs appointment, 2 July 1836

Back to Top

expand/collapse Expand/collapse Unit 42, 1844-1851.

4 items.

Acquisition Information: Purchased from Louis Ginsberg of Petersburg, Va., in November 1986.

Four signed articles of agreement between the District 10 school board in Henderson County, N.C., and hired teachers. The agreements detail teachers' responsibilities, wages, and length of tenure. They are with Thomas J. Case (9 August 1851), Henry C. Garren (13 January 1844), Eli Rhoades (1848), and Isaac Stover (12 August 1845).

Folder 42

Henderson County, N.C. articles of agreement

Back to Top

expand/collapse Expand/collapse Unit 43, 1839-1968.

6 items.

Acquisition Information: All items except the newspaper transferred from Miscellaneous Broadsides in August 1987. The newspaper was received from William L. Pippin Jr. of Vanderbilt University, Nashville, Tenn., in July 1969.

Six items: typed copy of a statement relating to the laying of the cornerstone of Saint James Church, Wilmington, N.C., in 1839; a train schedule, New York to Charleston, S.C., undated; a Central Railroad of Georgia map and time table, undated; a T.C. & B.G. Worth circular reporting prices for commodities in Wilmington, N.C., 1860; "A Little Bit of History of the Claim of Georgia, Known as the Trezevant Claim" (1883) about claims against Georgia for loans made in 1777; a copy of the Moultrie Observer (Georgia), dated 24 February 1968. The newspaper contains a 16-page supplement about the 75th anniversary of the Georgia Northern Railway.

The newspaper is filed as XOP-517/43

Folder 43

Printed items

Extra Oversize Paper XOP-517/43

Issue of the Moultrie Observer (Georgia), 24 February 1968

Back to Top

expand/collapse Expand/collapse Unit 44, 1964-1974.

About 50 items.

Acquisition Information: Transferred from the University of North Carolina at Chapel Hill Law Library in August 1977.

Letters, minutes, notes, and other papers of Eugene Gressman (1917- ), Kenan Professor of Law at the University of North Carolina at Chapel Hill (retired July 1987), chiefly concerning Gressman's activities with the Committee on Rules of Practice and Procedure of the Judicial Conference of the United States in the development of the uniform rules of federal appellate procedure.

Folder 44a

Eugene Gressman papers

Folder 44b

Eugene Gressman papers

Folder 44c

Eugene Gressman papers

Folder 44d

Eugene Gressman papers

Folder 44e

Eugene Gressman papers

Folder 44f

Eugene Gressman papers

Folder 44g

Eugene Gressman papers

Folder 44h

Eugene Gressman papers

Back to Top

expand/collapse Expand/collapse Unit 45, 1854-1922.

10 items.

Acquisition Information: Received from an unknown donor in February 1988.

One plat and several letters, deeds, and indentures relating to land in Alamance County, N.C. Some items pertain to lands held by Thomas Graham and his descendants, especially John A. Graham (fl. 1917).

Folder 45

Alamance County, N.C. papers

Back to Top

expand/collapse Expand/collapse Unit 46, 1837-1863.

8 items.

Acquisition Information: Received from Gerald L. Welsh of Mercer Island, Wash., in November 1987.

Mostly letters to Charles Fairfield from family members and friends. Letters from his brother George N. Fairfield, an officer in the Union Army, discuss the situation in Maryland at the beginning of the Civil War and at several federal prisons, including Camp Morton and Camp Randall. Also included are one letter to Fairfield's mother from George Fairfield and one to his father reporting George Fairfield's death.

Folder 46

Charles Fairfield letters

Back to Top

expand/collapse Expand/collapse Unit 47, 1972 and undated.

9 items.

Acquisition Information: Received from Elizabeth Scott Carrington of Burlington, N.C., in February 1984.

Typed carbon copy of the autobiography of George L. Carrington (1895-1972) of Burlington, N.C. Carrington was a well-known surgeon and also a benefactor to education programs in the Burlington area. The autobiography is entitled "Who? Me? Memoirs of a Small Town Surgeon." Also included are clippings about Carrington and his wife Elizabeth.

Folder 47

George L. Carrington autobiography

Back to Top

expand/collapse Expand/collapse Unit 48, 1872-1888.

18 items.

Acquisition Information: Received from John B. Green III of New Bern, N.C., in April 1979.

Financial and legal material, 1872-1888, of families living in the Goose Creek Island section of Pamlico and Beaufort counties, N.C.

Folder 48

Miscellaneous deeds

Back to Top

expand/collapse Expand/collapse Unit 49, 1907-1920.

7 items.

Acquisition Information: Received from Frank Grubbs of Meredith College, Raleigh, N.C., in December 1982.

Letters, 1907-1920, to Mary Shannon Smith, chair (1908-1918) of the History Department at Meredith College in Raleigh, N.C., concerning her research on the Civil War and Reconstruction in North Carolina. Correspondents include William E. Dodd of the University of Chicago and Nathaniel W. Stephenson of the College of Charleston.

Folder 49

Letters to Mary Shannon Smith, 1907-1920

Back to Top

expand/collapse Expand/collapse Unit 50, 1923-1934 and undated.

Approximately 100 items.

Acquisition Information: Transferred from the Hill and Grosvenor Family Papers in October 1988.

Correspondence and other items relating to James S. Robinson's drugstore established in Memphis, Tenn., in 1869. Correspondence includes letters from people in Arkansas, Mississippi, and Tennessee inquiring about treatments for various health and beauty problems. Several of the letters concern Robinson's Infant Food, a "cocoa wheat food" manufactured by Robinson's pharmacy. Also included is a typed statement by Ward concerning the relationship between physicians and pharmacists.

Folder 50a

James S. Robinson papers

Folder 50b

James S. Robinson papers

Folder 50c

James S. Robinson papers

Folder 50d

James S. Robinson papers

Folder 50e

James S. Robinson papers

Back to Top

expand/collapse Expand/collapse Unit 51, 31 July 1790.

1 item.

Acquisition Information: Received from Clarence E. Whitefield of Chapel Hill, N.C.

Facsimile of the first patent granted in the United States to Samuel Hopkins "...in the making of Pot ash and Pearl ash by a new Apparatus and Process... ." Item includes a label reading, "First United States Patent Grant, July 31, 1790."

This item is filed as OP-517/51.

Oversize Paper OP-517/51

Samuel Hopkins patent, 31 July 1790

Back to Top

expand/collapse Expand/collapse Unit 52, undated.

2 items.

Acquisition Information: Received from Daniel W. Patterson of Chapel Hill, N.C., in 1986.

Eight leaves found in a volume of poems by Henry Timrod (1828-1867). "Unrequited," a poem attributed to Henry Seabrook of Charleston, S.C., appears on the first three leaves. The last five pages contain an appreciation of Timrod.

Folder 52

"Unrequited" by Henry Seabrook

Back to Top

expand/collapse Expand/collapse Unit 53, 1850-1888.

2 items.

Acquisition Information: Received from Max C. Weaver of Durham, N.C., in March 1987

Photocopies of the ledger of Rehoboth Methodist Church, Skinnersville, Washington County, N.C., and photocopies of pages copied from the ledger by Dorothy Swain and the donor in 1984.

Folder 53

Rehoboth Methodist Church ledger

Back to Top

expand/collapse Expand/collapse Unit 54, 1980.

About 25 items.

Acquisition Information: Received from Gary Freeze of Chapel Hill, N.C., in May 1987.

Materials relating to the 1980 North Carolina Democratic primary election. Items are chiefly responses to a letter sent out by Gary Freeze over the signature of the chair of the North Carolina Committee of the Carter/Mondale Presidential Committee, Inc.

Folder 54

North Carolina Democratic primary materials

Back to Top

expand/collapse Expand/collapse Unit 55, 1922, 1967.

2 items.

Acquisition Information: Received from George E. London of Raleigh, N.C., in July 1989.

Paper entitled "Beginnings of the Revolution in North Carolina" by Mary Owen Graham, president of Peace Institute (Raleigh, N.C.), 1916-1924. The paper is marked "Written for 'Liberty Hall' Chapter, D.A.R., By Mary Graham, March 5, 1922." Also included is a 1967 letter from Archie K. Davis to the donor about Graham's paper.

Folder 55

"Beginnings of the Revolution in North Carolina" by Mary Owen Graham

Back to Top

expand/collapse Expand/collapse Unit 56, 1821-1822.

3 items.

Acquisition Information: Transferred from the Institute of Government in February 1982.

Three letters, 9 August 1821, 21 February 1822, and 8 November 1822, from Nancy Peters Sanders, a student at Salem Academy in Salem, N.C., to her brother Baldy in Smithfield, N.C. Sanders wrote about her general health, inquired about the health of family members, and sought guidance on what course of studies to pursue.

Folder 56

Nancy Peters Sanders letters

Back to Top

expand/collapse Expand/collapse Unit 57, 1883-1887.

1 item.

Acquisition Information: Received from Cornelia Lafferty Springs of Summerville, S.C., in July 1989.

Diary (1 volume, 65 pages) of John Wilson Lafferty of Davidson, N.C., describing his emotions upon graduating from Davidson College in 1883; discussing his experiences in Chapel Hill, N.C., while attending the University of North Carolina in the summer of 1885; and his subsequent year of teaching in Mars Bluff, S.C. Lafferty expressed doubts about his suitability as a teacher and described how these doubts, combined with the burning of his schoolhouse, led to his leaving teaching for the Presbyterian ministry. In 1884, he wrote of his theological studies in Columbia, S.C., including the controversy within the church over James Woodrow, professor of science at Columbia Seminary and Woodrow Wilson's uncle, and his views on evolution.

Folder 57

John Wilson Lafferty diary

Back to Top

expand/collapse Expand/collapse Unit 58, 1845-1866 and undated.

2 items.

Acquisition Information: Received from Eleanor Spencer Butz and Sidney Thompson Butz of Charlotte, N.C., in January 1990.

Diary of Martha Ann Hancock Wheat and one letter to her. Martha Ann Hancock Wheat was born in 1823 in Bedford County, Va. Around 1846, she married Zachariah J. Wheat, a widower, with whom she had seven children. The family lived on a small farm in the vicinity of Lynchburg, Va. Diary entries begin around 1850 with Wheat summarizing her religious experiences. She never specified to which denomination she belonged, but often expressed her concern for "truly devoted Christians" of all sects. Through 1860, most of the diary entires are musings on the transitory nature of human life. Entries between 1861 and 1863 record Wheat's thinking on the tragedy of war. Having abandoned her diary late in 1863, Wheat took it up again for one last entry in 1886, in which she listed persons of her acquaintance who did not survive the Civil War. Diary entries take up 107 pages; an additional 98 pages consist of poems, hymns, and Bible verses. The letter, dated 7 June 1845, from Zachariah J. Wheat to Martha Ann Hancock, acknowledges her acceptance of his proposal of marriage.

Folder 58a

Typed transcription of selections from Martha Ann Hancock Wheat diary

Transcribed Dr. Cynthia A. Kierner, professor of History, George Mason University.

See also THE VIRGINIA MAGAZINE OF HISTORY AND BIOGRAPHY, Vol 100 No. 1 (January 1992): Woman’s Piety Within Patriarchy: The Religious Life of Martha Hancock Wheat of Bedford County by Cynthia A. Kierner: pg 79-98.

Folder 58b

Original diary

Back to Top

expand/collapse Expand/collapse Unit 59, 1874.

1 item.

Facsimile of a genealogical chart tracing the descendants of Thomas Smith (1648-1694), a governor and landgrave of the Province of Carolina, through to the Holmes family. The chart includes his grandson the Reverend Josiah Smith, a South Carolina clergyman. The chart was created by Francis Simmons Holmes of Charleston, S.C., and is dated August 1874.

This item is filed as R-517/59.

Rolled Item R-517/59

Thomas Smith genealogical chart

Back to Top

expand/collapse Expand/collapse Unit 60, circa 1919.

1 item.

Acquisition Information: Transferred from the Jane Ross Hammer and Otho Bescent Ross Collection in April 1990.

"The Original 14 Points," author unknown, an erotic battlefield parody of Woodrow Wilson's Fourteen Points.

Folder 60

"The Original 14 Points"

Back to Top

expand/collapse Expand/collapse Unit 61, 1868-1871 and undated.

4 items.

Acquisition Information: Transferred from the North Carolina Collection in April 1990.

Three letters, 6 December 1869, 25 April 1871, and undated from Zacharias W. Haynes of Raleigh, N.C., to his parents in Yadkin County, N.C., and one letter, 19 March 1868, from Haynes's father John to his son. Zacharias W. Haynes was a teacher at the Governor Morehead School, which at the time was called the North Carolina Institution for the Deaf and Dumb and the Blind. Haynes was apparently in charge of the "Colored Department" of the school for 20 years. In the 1874 letter, Haynes briefly described conditions at the school; in the 1869 letter, he mentioned that the state owed him $80.00, which he could not hope to collect before the next year since the treasury had "gone dry". Other letters deal chiefly with family matters.

Folder 61

Zacharias W. Haynes letters

Back to Top

expand/collapse Expand/collapse Unit 62, 1989.

1 item.

Acquisition Information: Received from R. Kelly Bryant Jr. of Durham, N.C., in June 1990.

Volume compiled by R. Kelly Bryant containing photocopies of materials relating to Geer Cemetery in Durham, N.C. The purpose of the volume was to raise support for a project aimed at ensuring maintenance of the cemetery and reseaching its history. Geer Cemetery was a principal burial ground for the city's African-American population from the 1870s through the 1930s. It apparently had ties to the White Rock Baptist Church.

Folder 62

Geer Cemetery materials

Back to Top

expand/collapse Expand/collapse Unit 63, 1877-1881.

1 item.

Acquisition Information: Purchased from Bookworm & Silverfish of Wytheville, Va., in August 1990.

Journal (237 pages) of Thomas R. Sharp's Edgewood Plantation, Rockingham County, N.C. Entries, 1877-1881, include records of daily cash expenditures, memoranda of produce raised (chiefly corn, wheat, and oats), and pedigree records for a few head of Ayreshire and Jersey cattle.

Folder 63

Edgewood Plantation journal

Reel M-517/1

Microfilm copy of Edgewood Plantation journal

Back to Top

expand/collapse Expand/collapse Unit 64, 1861.

2 items.

Acquisition Information: Received from Mrs. Smith Brodie of Scotland Neck, N.C., in November 1974.

Photographic copy of a daguerreotype or tintype of several University of North Carolina marshals, including Richard Henry Smith, 1861. The copy was made in 1974. Also included is a typed label about the photograph. Richard Henry Smith attended the University of North Carolina, 1859-1862, and received his degree in 1911.

This item is filed as P-517/64.

Image P-527/64

Photographic copy of a daguerreotype or tintype of several University of North Carolina marshals

Back to Top

expand/collapse Expand/collapse Unit 65, circa 1832.

1 item.

Acquisition Information: Received from Lawrence London of Chapel Hill, N.C., in December 1990.

Photocopy of the travel journal (20 pages) that Episcopal clergyman Thomas Wright kept on his trip from North Carolina to Memphis, Tenn., around 1832. Upon his arrival in Memphis, Wright organized the first Epsicopal mission in the city. The journal is chiefly a record of Wright's route, a chronicle of services he conducted along the way, and brief descriptions of the places he visited.

Folder 65

Photocopy of Thomas Wright journal

Back to Top

expand/collapse Expand/collapse Unit 66, 1917-1918.

1 item.

Acquisition Information: Transferred from the North Carolina Collection in June 1991.

Fifth grade report card of Lucy Hanks of the Belmont School (location unknown).

Folder 66

Lucy Hanks report card, 1917-1918

Back to Top

expand/collapse Expand/collapse Unit 67, circa 1900.

1 item.

Acquisition Information: Transferred from the North Carolina Collection in October 1991.

Volume of Samuel J. Brim, a member of the North Carolina House of Representatives from Surry County in 1901. The volume (approximately 50 pages) contains notes for Brim's political speeches, most of which concern the possibility that African-Americans might gain control of the government through their right to vote.

Folder 67

Samuel J. Brim volume

Back to Top

expand/collapse Expand/collapse Unit 68, 1963, 1992.

8 items.

Acquisition Information: Received from Richard N.L. Andrews of Chapel Hill, N.C., in October 1991 (Acc. 91173) and July 2019 (Acc. 20200226.1).

The original deposit is a photocopy of the diary kept by Richard N.L. (Pete) Andrews in 1963 while he worked on Aaron Henry's Mississippi gubernatorial campaign. The diary records activities of Andrews, a student at Yale at the time, and others as they staged a "mock voter registration" aimed at assessing how many people would vote in the election if they were not blocked from doing so by the state's restrictive voter registration practices. Students from Yale were recruited and led by Allard Lowenstein.

The addition consists of clippings from the Yale Daily News, 1963, and "Black & Blue: Yale Volunteers in the Mississippi Civil Rights Movement, 1963-1965," 1992, by Jodi Lynne Wilgoren.

Folder 68a

Pete Andrews diary

Folder 68b

Clippings, 1963

Essay, 1992

Back to Top

expand/collapse Expand/collapse Unit 69, 1991.

1 item.

Acquisition Information: Received from Edward Lee Rankin Jr. of Concord, N.C., in November 1991.

"History of U.S.S. LST 356 in World War II: The Story of the Warwhoop" by Edward Lee Rankin Jr., 18 pages, 1991, which tells how the United States Navy used Landing Ship Tanks (LSTs) in World War II.

Folder 69

"History of U.S.S. LST 356 in World War II: The Story of the Warwhoop"

Back to Top

expand/collapse Expand/collapse Unit 70, 1929.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in September 1992.

Diary (30 pages) kept by A. William Motts on a 1929 trip up the Amazon River in Brazil. Motts described the journey and the land and people he observed in considerable detail.

Folder 70

A. William Motts diary

Back to Top

expand/collapse Expand/collapse Unit 71, 1869.

1 item.

Acquisition Information: Purchased from Charles Apfelbaum of Watchung, N.J., in September 1992.

"The Carpet Bag Club," an eleven-page poem from Lincolnton, N.C., about the life of a carpetbagger.

Folder 71

"The Carpet Bag Club"

Back to Top

expand/collapse Expand/collapse Unit 72, 1829.

1 item.

Acquisition Information: Purchased from Charles Apfelbaum in September 1992.

Handwritten copy of the will of Lewis Morris of Charleston, S.C., a Grimball family relative with ties to Morrisania, N.Y.

Folder 72

Lewis Morris will, 1829

Back to Top

expand/collapse Expand/collapse Unit 73, 1738, 1818.

2 items.

Two Carteret County, N.C., deeds, one dated 1783 and the other 1818, with surveys attached.

Folder 73

Carteret County deeds

Back to Top

expand/collapse Expand/collapse Unit 74, 1901.

1 item.

Acquisition Information: Received from Dale Mitchell of Chapel Hill, N.C., in November 1981.

Civil War recollections of Luther B. Mesnard of Norwalk, Ohio, in the form of a long, typewritten letter dated 6 May 1901 to his son Howard. Mesnard served with the 55th Ohio Infantry Regiment.

Folder 74

Luther B. Mesnard recollections, 6 May 1901

Back to Top

expand/collapse Expand/collapse Unit 75, circa 1883.

1 item.

Acquisition Information: Purchased from Bookworm & Silverfish of Wytheville, Va., in February 1987.

Miscellaneous recipes, poems, calligraphic exercises, and other writings inscribed in a guest ledger from the Enfield Hotel, Enfield, N.C., around 1883. Recipes are chiefly for desserts.

Item is filed as SV-517/75.

Oversize Volume SV-517/75

Enfield, N.C. hotel ledger

Back to Top

expand/collapse Expand/collapse Unit 76, circa 1760-1764.

1 item.

Acquisition Information: Received in March 1993.

Discharge, circa 1760-1764, of a Mr. Lennard from "Capt. Allen's Company" of the 35th Regiment of the British Army, General Charles Otway commanding, presumably serving in North America.

This item is filed as OP-517/76.

Oversize Paper OP-517/76

Discharge of Mr. Lennard from "Capt. Allen's Company"

Back to Top

expand/collapse Expand/collapse Unit 77, 1855-1865.

2 items.

Acquisition Information: Purchased from Hawthorne Village Antiques of Scottsdate, Ga., in June 1993.

Two items relating to the Mosteller family, probably of Cass County or Bartow County, Ga. One item, with entries dated 1855-1860, lists "Work for D. [and B. H.] Mosteller on thrashers." The other, dated 1856-1865, contains information about Daniel Mosteller's estate, several promissory notes, and notes for a Masonic ritual.

Folder 77

Mosteller family papers

Back to Top

expand/collapse Expand/collapse Unit 78, 1868-1893.

5 items.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in June 1993.

Papers relating to J.R. Young and family of Henderson, N.C. Included are a promissory note, an agent contract with the Equitable Life Assurance Society, a letter from D. L. Russell dated 8 April 1892, discussing local Republican Party politics, a letter from A. C. Zollicoffer dated 31 October 1892, and a handwritten copy of a deposition from Mrs. Aurelia Young, dated 2 February 1893.

Folder 78

Young family papers

Back to Top

expand/collapse Expand/collapse Unit 79, circa 1990.

Back to Top

expand/collapse Expand/collapse Unit 80, 1829, 1860-1896.

About 30 items.

Acquisition Information: Received from Elizabeth V. Moore of Edenton, N.C., and Mrs. Carter R. Rowe of Fredericksburg, Va., in July 1993.

Items relating to Oliveiro versus University of North Carolina (1878). This case involved Simao da Rocha Oliveiro, originally of Portugal, who died in Edenton, N.C., where he owned property that was at the center of a legal dispute between the University and Oliveiro's Portuguese heirs. Included is a letter, dated 14 February 1866, in which the University of North Carolina is described as broke and heavily in debt.

Folder 80

Items relating to Oliveiro versus University of North Carolina

Back to Top

expand/collapse Expand/collapse Unit 81, 1952-1957 and undated.

32 items.

Acquisition Information: Received from Margaret Lowry Holt of Bryn Mawr, Pa., in October 1991.

Correspondence and statements, 1952-1957 and undated, of Lawrence Shackleford Holt Jr. (b. 1883), Episcopalian and retired textile executive of Asheville, N.C., concerning immortality and other theological matters. Correspondence consists of carbon copies of 15 letters by Holt to professors of religion, religious figures, Episcopal priests, and others, and 13 originals of letters to Holt, most in response to his letters. The statements consist of spiritual autobiography and descriptions of Holt's beliefs.

Folder 81a

Lawrence Shackleford Holt Jr. correspondence

Folder 81b

Lawrence Shackleford Holt Jr. statements

Back to Top

expand/collapse Expand/collapse Unit 82, 1969-1978.

14 items.

Acquisition Information: Received from Dennis W. Cross of the Arts & Sciences Foundation, Incorporated, University of North Carolina at Chapel Hill, in January 1994.

Letters, 1969-1978, and other items relating to May Belle Penn Jones, who received an M.A. degree from the University of North Carolina in 1924; taught at the North Carolina College for Women, 1952-1957; and held many positions in business, including chief executive officer of Mark Cross Incorporated. Letters are from Louis Round Wilson of the University of North Carolina Library, Albert Coates of the Institute of Government, and Coates's wife Gladys Hall Coates, chiefly outlining Jones's activities and nominating her for various types of recognition.

Folder 82

May Belle Penn Jones papers

Back to Top

expand/collapse Expand/collapse Unit 83, 1890-1913, 1922.

29 items.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in January 1994.

Letters and a few receipts, 1890-1913, relating to George W. Norwood, who worked for North Carolina Secretary of State J. Bryan Grimes. Among the letters are a few relating to the education of Norwood's sons at various schools, including Buie's Creek Academy and Business College, and others touching on North Carolina Democratic Party politics, including one, dated 1912, describing J.W. Bailey as a "gentleman & a rising man," who appears to have checked into a hotel with a woman who was not his wife. There is one letter from J. Bryan Grimes about promotions within the Secretary of State's office. There is also an unsubstantive letter from Josephus Daniels. Also included are three letters dated 1922 from Alves Norwood Jefferson in McMinnville, Ore., to Loula Hall Briggs in Raleigh, N.C., about Norwood family history.

Folder 83

George W. Norwood papers

Back to Top

expand/collapse Expand/collapse Unit 84, 1808-1853.

9 items.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in January 1994.

Deeds and a few receipts, 1808-1853, chiefly relating to land in Orange County, N.C. Items, 1808-1810, are a deed and plat for Orange County land owned by James Birch. The 1822 item is a deed for land owned by James Graham in Orange County. In 1849, there is a letter to Thomas Graham about notes and securities, and, in 1851-1855, there are five notes and receipts relating to James and Thomas Graham's purchases of farm machinery, land, guano, and a slave. The connection between Birch and the Grahams is unknown.

Folder 84

Orange County, N.C. papers

Back to Top

expand/collapse Expand/collapse Unit 85, 1800-1857 and undated.

15 items.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in January 1994.

Deeds and indentures, 1800-1857, chiefly relating to land in Lincoln County, N.C., owned by William Davenport and his son Anderson W. Davenport. Also included is a short Davenport family history.

Folder 85

Davenport family papers

Back to Top

expand/collapse Expand/collapse Unit 86, 1856-1875 and undated.

13 items.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in January 1994 and September 1999.

Deeds and other items, 1856-1875, chiefly relating to land transactions of Jefferson Fisher of Wake County, N.C., for land in Wake County. Also included are short typed summaries of other Wake County land transactions as they appear in various official registers.

Folder 86

Wake County land transaction papers

Back to Top

expand/collapse Expand/collapse Unit 87, circa 1985.

1 item.

Acquisition Information: Received from James Peacock of Chapel Hill, N.C., in June 1995.

Use Restriction: CLOSED until 2059.

Photocopy of "The 1984 Olympic Games," Michael Jordan's term paper for Anthropology 99, taught by James Peacock.

Folder 87

Photocopy of "The 1984 Olympic Games," Michael Jordan's term paper for Anthropology 99, taught by James Peacock

Back to Top

expand/collapse Expand/collapse Unit 88, 1828 and undated.

6 items.

Acquisition Information: Received from John B. Gilligan of Taylor, Tex., in July 1995.

Four letters relating to Hinton James, the first student to enroll at the University of North Carolina; his sister Elizabeth James Pearsall; and her husband John Pearsall (d. 1828). Included is a letter, 6 June 1828 from Patrick Barry in Salisbury, N.C., to Hinton James in Wilmington, N.C., about John Pearsall's ill health; a letter, 12 June 1828, from John Pearsall in Salisbury, N.C., to Elizabeth James Pearsall in Washington, New Hanover County, N.C., about his ill health; a letter, 27 July 1828, from Elizabeth James Pearsall to "Gentlemen," reacting to the news of John Pearsall's death, and an undated letter from Elizabeth James Pearsall to John Pearsall in Covington, Tipton County, Tenn., about general family matters. Also included are two family trees relating to the James family.

Folder 88

James family letters

Back to Top

expand/collapse Expand/collapse Unit 89, 1824, 1840.

2 items.

Acquisition Information: Received from Charles Paddock of Chapel Hill, N.C., October 1995.

A Blackwood family of Orange County, N.C., indenture, 1 March 1824, and a short letter, 12 January 1840, from J. Blackwood in Montgomery County, Ill., to David K. Blackwood in Chapel Hill, N.C., giving routine family news.

Folder 89

Blackwood family papers

Back to Top

expand/collapse Expand/collapse Unit 90, 1975.

1 item.

Acquisition Information: Received from Rebecca Drane Warren of Chapel Hill, N.C., January 1996.

Diagram of the Greenfield Fishery, Edenton, N.C., with notes, drawn by Rebecca Wood Drane (b. 1892) in 1975.

Folder 90

Greenfield Fishery diagram

Back to Top

expand/collapse Expand/collapse Unit 91, undated.

1 item.

Acquisition Information: Received from William S. Powell of Chapel Hill, N.C., in January 1996.

Drawing of the layout of Dolphin Head plantation house, Edisto Island, S.C.

Folder 91

Drawing of the layout of Dolphin Head plantation house, Edisto Island, S.C.

Back to Top

expand/collapse Expand/collapse Unit 92, 17 September 1824.

1 item.

Acquisition Information: Purchased from J. Douglas Mattox of Raleigh, N.C., in June 1996.

Slave bill of sale from Orange County, N.C.

Folder 92

Slave bill of sale from Orange County, N.C., 17 September 1824

Back to Top

expand/collapse Expand/collapse Unit 93, 1 September 1838.

1 item.

Acquisition Information: Transferred from the North Carolina Collection in August 1996.

Grant of land, 1 September 1838, for 40 acres in the Military District subject to oath at Zanesville, Ohio.

This item is filed as OP-517/93.

Online catalog terms:

Oversize Paper OP-517/93

Zanesville, Ohio land grant, 1 September 1838

Back to Top

expand/collapse Expand/collapse Unit 94, 1880-1928.

18 items.

Acquisition Information: Purchased from Charles Apfelbaum of Watchung, N.J., in December 1996.

Letters and receipts primarily concerning the sale of wine in southern states. Included are letters and receipts from: G. F. Schurmann: Importers' and Producers' Agent (Louisville, Ky.); John Lilly: Wines, Liquors and Cigars (Memphis, Tenn.); Jacobs & Garrett: Wholesale Liquors & Cigars (Memphis, Tenn.); B.A. Isaacs & Co. (Galveston, Tex.); A. Vaccaro & Co. (Memphis, Tenn.); Joseph Lawson & Son (Lynchburg, Va.); Brown, Davis & Co. (Richmond, Va.); J.M. Hopkins & Co. (Louisville, Ky.); C. Kraus & Co. (Wheeling, W.Va.); New Martinsville Glass Mfg. Co. (New Martinsville, W.Va.); and the Frankfort Distillery (Louisville, Ky.). Most letters are addressed to the Urbana Wine Company of Hammondsport, N.Y.

Folder 94

Materials relating to the sale of wine in southern states, 1880-1928

Back to Top

expand/collapse Expand/collapse Unit 95, 1779-1819.

About 40 items.

Acquisition Information: Received from Sarah Davis of Louisburg, N.C., in April 1999.

Papers, 1779-1819, relating to Nash and Franklin counties, N.C. Most are deeds for land. Also included are a few bills of sale for slaves and other items, including an undated essay by Junius O'Brien, entitled "The Old North State."

Some items are filed as OP-517/95.

Folder 95a

Papers relating to Nash and Franklin counties, N.C., 1779-1819

Folder 95b

Papers relating to Nash and Franklin counties, N.C., 1779-1819

Oversize Paper OP-517/95

Papers relating to Nash and Franklin counties, N.C., 1779-1819

Back to Top

expand/collapse Expand/collapse Unit 96, 1807-1839.

6 items.

Acquisition Information: Received from William and Vonna Graves of Chapel Hill, N.C., in May 2000.

Papers relating to slaves in antebellum North Carolina and Tennessee that were in the possession of Howard Sapp of Lebanon, Ky. Included are the John McClatchy vs. Carter Markam judgement from Buncombe County, N.C., 22 October 1807, with an attached warrant, 4 September 1809; a deed relating to Richard Burkes, Warren County, Tenn., June 1813; bills of sale for slaves, Richard Burkes, seller, Warren County, Tenn., 19 September 1813, 23 July 1833, and 31 August 1833; and an account for smith work from R.P. Burkes, 1839.

Folder 96

Papers relating to slaves in antebellum North Carolina and Tennessee, 1807-1839

Back to Top

expand/collapse Expand/collapse Unit 97, 1808-1934 and undated.

23 items.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in September 1999.

Papers relating chiefly to land in North Carolina. Also included are other financial and legal papers and a few letters and notes, some about purchasing farm equipment.

Folder 97

Papers relating chiefly to land in North Carolina, 1808-1934 and undated

Back to Top

expand/collapse Expand/collapse Unit 98, 1846, 1859 and undated.

3 items.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in September 1999.

Survey, 1846, of 344 acres of land in Moore County, N.C., for Malcom M. Blue by Neven Ray; survey, 1859, of 350 acres for Archibald Smith and 47 acres for Hardy Patterson by Neven Ray; and undated essay, "An Elders son and his conduct on the Sabbath" by John Ray.

Folder 98

Surveys of land in Moore County, N.C., and an essay, "An Elders son and his conduct on the Sabbath" by John Ray

Back to Top

expand/collapse Expand/collapse Unit 99, 1872-1875.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in September 1999.

Copy, 1872, of the will of John B. Johns of Wake County, N.C.

Folder 99

Copy of the will of John B. Johns of Wake County, N.C., 1872

Back to Top

expand/collapse Expand/collapse Unit 100, circa 1951.

13 items.

Acquisition Information: Received from Carl O. Penny of the New Orleans Museum of Art, New Orleans, La., in October 1992.

Typescript article with annotations, "John Berry of Hillsboro, North Carolina," by Eva Ingersoll Gatling, and twelve photographs, apparently intended as illustrations for the article. John Berry (1798-1870?) was, according to Gatling, "one of those almost anonymous builders who worked all his life within the confines of his native state, building simply and directly to meet the needs of the people among whom he lived." The article characterizes the style of the buildings known to have been built by Berry. There are photographs of several of the buildings, including the Berry-McLarty Porter house, Saint Matthew's Church, the Methodist Church, the First Baptist Church, and the Orange County Courthouse in Hillsborough, N.C.; Saint Luke's Church in Salisbury, N.C.; Smith Hall (now Playmakers Theater) at the University of North Carolina at Chapel Hill; Saint John's College (now Oxford Orphanage) in Oxford, N.C.; and a house on the campus of Wake Forst University, Wake Forest, N.C.

Photographs are filed as P-517/100. One photograph is negative only.

Folder 100

Typescript article with annotations, "John Berry of Hillsboro, North Carolina," by Eva Ingersoll Gatling, and twelve photographs, apparently intended as illustrations for the article, circa 1951

Image P-517/100

Photographs intended as illustrations for article

Back to Top

expand/collapse Expand/collapse Unit 101, 1772-1858 and undated.

9 items.

Acquisition Information: Purchased from J. Douglas Mattox, Raleigh, N.C., in May 2000.

Papers relating to slaves in antebellum North Carolina (specific locations unknown) including those in the possession of the Mashborne family. Included are a report of the division of slaves belonging to the estate of Thomas Mashborne, 10 December 1846; a settlement of account of James M. Mashborne with his guardian Gardner Shepard with amounts of slave hire and sales, 1847; a bill of sale for slaves of George W. Mashborne, Owen Jarratt, seller, 3 June 1850; and a bill of sale for a slave named Dave belonging to Gardner Shepard, guardian to James Mashborne, 1855. There are also other slave documents, including an inventory of the estate of William Mills with a list of slaves and other property, November 1772; a reward notice for apprehension and return of slave named Nancy Elliot, about twelve years old, 23 August 1848; an audit of the accounts of William Herring, guardian of Charity Carter, 18 January 1851; and bill of sale for slaves to F.D. Thomas, 26 April 1858. Also included is a weaving book used by Lea Dicy Murphrey, daughter of Turner Murphrey and Absaly Baker.

Folder 101a

Papers relating to slaves in antebellum North Carolina, specific locations unknown

Folder 101b

Papers relating to slaves in antebellum North Carolina, specific locations unknown

Back to Top

expand/collapse Expand/collapse Unit 102, 1850.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Letter, 14 December 1850, from John B. Love of Scotts Creek, N.C., to Richard Smith of Raleigh, N.C., regarding difficulties with a deed for land in Haywood County, N.C.

Folder 102

John B. Love letter, 14 December 1850

Back to Top

expand/collapse Expand/collapse Unit 103, 1816, 1860.

2 items.

Acquisition Information: Received from Brian Davis of Raleigh, N.C., in November 2003.

Two slave bills of sale. One bill of sale, 12 February 1816, is from Bertie County, N.C., for Jeffery, a male slave about 30 years old, for the sum of $450. William M. Clark was the purchaser and William H. Hukstall was the seller. The other bill of sale, 26 November 1860, is from Orange County, N.C., for Caroline, a female slave about 20 years old, and Lewis, a male slave, about two years old, for the sum of $1001. E.M. Holt was the purchaser and Robert Morris and others were the sellers.

Folder 103

Two slave bills of sale

Back to Top

expand/collapse Expand/collapse Unit 104, 1954.

1 item.

Acquisition Information: Received from Anna Pliscz of Chapel Hill, N.C., in July 2005.

A 23-page undergraduate thesis entitled "Marcus Garvey and the Negro in the United States" by Ana Pliscz.

Folder 104

A 23-page undergraduate thesis entitled "Marcus Garvey and the Negro in the United States" by Ana Pliscz, 1954

Back to Top

expand/collapse Expand/collapse Unit 105, 1844.

1 item.

Acquisition Information: Transferred from the Rare Book Collection in October 1983.

Document, 10 June 1844, from the British Consulate at the Hague, Netherlands, requesting free passage for William Pitcairn Knowles Esquire "and his Lady," who were travelling through Europe. The sheet is signed by Knowles; it is also signed, stamped, and dated by officials from various parts of Europe during the summer of 1844.

Folder 105

William Pitcairn Knowles request for passage, 10 June 1844

Back to Top

expand/collapse Expand/collapse Unit 106, 1887-1913.

1 item.

Acquisition Information: Addition, July 1961. This item apparently received with papers from Alexander, Lawton, and Minis families, in the 1930s or 1940s. Its connection with those papers is not evident.

Typescript copy of the will of Samuel L.M. Barlow of New York, written in 1877 and proved in 1889. The copy is dated dated 1913. A memorandum on the margin (written by Mrs. Watters of the Southern Historical Collection) connects this copy with property of the "Barlow Mine, Dahlonega, Georgia."

Folder 106

Typescript copy of the will of Samuel L.M. Barlow of New York, 1913

Back to Top

expand/collapse Expand/collapse Unit 107, 1868-1873 and undated.

4 items.

Acquisition Information: Received from Mrs. A. A. Zollicoffer of Henderson, N.C., in February 1978.

Bankruptcy, tax, and shipping documents. Included are a bankruptcy warrant, 5 October 1868, for John B. William of Farmville, Mecklenburg City, Va.; a bankruptcy warrant, 19 March 1873, for Charles H. Robertson of Danville, Halifax City, Va.; a blank 1870 Virginia tax form; and undated shipping directions for goods bought in New York to be sent to Arkansas.

Folder 107

Bankruptcy, tax, and shipping documents

Back to Top

expand/collapse Expand/collapse Unit 108, 1943-1945.

3 items.

Acquisition Information: Transferred from the North Carolina Collection in July 1972.

1943, 1944, 1945 certificates of appreciation to Ralph Van Landingham Sr. for his services to the Selective Service System, 1940-1945.

These items are filed as OP-517/108.

Oversize Paper OP-517/108

Ralph Van Landingham Sr. certificates of appreciation, 1943-1945

Back to Top

expand/collapse Expand/collapse Unit 109, undated.

1 items.

Acquisition Information: Transferred from the David L. Swain Papers.

Greenville Academy contract, undated but probably 19th century, of contractors John Norcott, William Bernard, John C. Gorham, and Charles Greene with J.M. Lovejoy to teach a school in Greenville, N.C., for twelve months. In the contract are details of courses to be taught, length of term, days to be taught, number of pupils, and tuition to be charged.

Folder 109

Greenville Academy contract, undated

Back to Top

expand/collapse Expand/collapse Unit 110, 1758.

1 item.

Acquisition Information: Transferred from the Samuel Spencer Papers in May 1960.

Land patent (14" x 13 1/2") to Edward Hewlin in Brunswick County, Va., 24 April 1758, probably signed by John Blair, member of the Constitutional Convention (1787) and associate justice of the United States Supreme Court.

This item is filed as OP-517/110.

Oversize Paper OP-517/110

Edward Hewlin land patent, 24 April 1758

Back to Top

expand/collapse Expand/collapse Unit 111, 1916.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Picture, 1916, of 18 people in front of the Masonic and Eastern Star Home of North Carolina in Greensboro, N.C.

Folder 111

Picture of 18 people in front of the Masonic and Eastern Star Home of North Carolina in Greensboro, N.C., 1916

Back to Top

expand/collapse Expand/collapse Unit 112, 1838-1870.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Promissory note, 1838, of Andrew Holshouser, payable to Frederick Holshouser; the verso is a receipt for the payment of the note in December 1870. Location is unknown, but likely to be North Carolina.

Folder 112

Holshouser promissory note and receipt

Back to Top

expand/collapse Expand/collapse Unit 113, 1883.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Letter, 4 September 1883, from the Board of Commissioners of Wake County, N.C., to Young Stone, regarding land in Cedar Fork Township.

Folder 113

Wake County, N.C. Board of Commissioners letter, 4 September 1883

Back to Top

expand/collapse Expand/collapse Unit 114, 1898.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Postcard, 12 July 1898, from R.W. Bell in Peterboro, Ont., to W.C. Crain in Raleigh, N.C., regarding the 41st Battalion of the Canadian Army.

Folder 114

R.W. Bell postcard, 12 July 1898

Back to Top

expand/collapse Expand/collapse Unit 115, 1874.

1 item.

Acquisition Information: Received from J. Douglas Mattox of Raleigh, N.C., in February 2001.

Letter, 21 July 1874, from Wilda Park in Shirley, Ill., to her aunt, Pattie Park in Speedwell, Ky., with news of family life. Several fabric swatches are included with the letter.

Folder 115

Wilda Park letter and fabric swatches, 21 July 1874

Back to Top

expand/collapse Expand/collapse Unit 116, undated.

1 item.

Inventory of "Chattel of peculiar artifact value," undated, location and references unknown.

Folder 116

Inventory, undated

Back to Top

expand/collapse Expand/collapse Items Separated

Back to Top