Skip to main content

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

The bulk of this collection dates from around the turn of the century and pertains to the business and personal dealings of Mrs. Bettie Houston, widow of William M. Houston. Largely, the material focuses on Mrs. Houston, the Houston & Bros. store, and her four surviving children. Researchers with an interest in turn of the century women’s history will find many of the materials interesting, as most pertain to Mrs. Houston’s business and personal/family dealings.

Arrangement: This collection is arranged into eight series and, within series, materials are arranged alphabetically. The eight series are: Account Books, 1837-1902; Athletic, 1902-1904; Bills/Receipts, 1867-1909; Correspondence, 1878-1950; Legal, 1845-1891; Literary, 1896-1901; Photographs, undated; and Printed Material, 1872-1940s.

Provenance: This collection was donated to the museum in several pieces over a ten-year period from 1967 to 1977. Much of it came in 1967 and was donated in the name of William Shelton Houston, deceased. The documents were accompanied by books, photographs, magazines, and objects for the museum. All of the documents seem to have been generated or originally owned by the Houston’s before coming to the museum. Donors were generally Houston family members, though Museum director Mr. William Moore did donate some of the material as well. The family Bible came from the Greensboro Public Library, having originally been donated to the library by Elisabeth Houston.

Processing: This collection was organized and the finding aid was prepared by Robert M. Browning, in January and February 1996.


BIOGRAPHICAL NOTE

The Houston Family Papers consist of materials pertaining to the descendants of Levi Houston, one of the first owners of Greensboro city lots. Houston bought two downtown lots in 1808, including one along what is now S. Elm St. (Jas. W. Albright, Greensboro, 1808-1904: Facts, Figures, Traditions, and Reminiscences, Greensboro: Jos. J. Stone & Co., 1904: p. 6). Materials in the collection pertain to Levi’s son, John B. Houston, and the family of William Montgomery Houston (1852-1891), the son of John B. Houston.

William M. Houston was co-owner of Houston & Bros. Grocers located at 215 S. Elm St.  He married Margaret Elizabeth “Bettie” Kerr (1857-1934) in 1877 and had six children, two of which did not live past infancy. The collection has many references to the remaining four children: William Shelton Houston (1879-1966), Elisabeth Smith Houston (1884-1966), James K. Hall Houston (1886-1960), and Alice Kerr Houston (ca. 1889-1930). There are references to other Houston’s in the collection, including another Levi, for whom William M. Houston was executor to his estate. However, there is no genealogy available, currently, to track the Houston relationships.

William M. Houston died tragically in a train accident near Statesville, NC, in 1891. The store, which was the manufacturing headquarters for Tar Heel Liniment, was then managed by a Mr. S. A. Kerr and Mrs. Houston into the early years of the twentieth century.


SCOPE & CONTENT NOTE

As a source on turn of the century business in Greensboro, this collection is extremely broad in scope. Forming the bulk of the collection, the Bills & Receipts (Series 3) show a very diverse business community in Greensboro. Researchers will be able to get a good idea of the diversity in Greensboro business during this period.

Other materials in the collection contain evidence of life in turn of the century Greensboro. Items in the Printed Material, Legal, Athletic, and Photography series may be useful for those trying to piece together the social fabric of the city’s past. Researchers interested in Greensboro names, business, and families will also find the Account Books of interest. The most useful of these are filed with Account Books and numbered #15, #28, #54.

Along with the paper documents described here there is a Family Bible (filed with Family Bibles, Acc. #1971.94.3), and a photography collection (Photo Coll. 1977.1-153). Many of the photographs depict life in downtown Greensboro before and around the turn of the century.

The correspondence contains little information on the family, but includes such miscellaneous items as a World War II Franklin Roosevelt postal cover, postmarked 1950.


SERIES DESCRIPTIONS

1. Account Books. 5 folders (5 items). 1837-1902.

The first three account books (1:1-3) contain the accounts and ledgers of clients and customers of Houston & Bros. Grocers, located on S. Elm St. in downtown Greensboro. Many Greensboro businesses and names are found on the pages of these books. The minute book (1:4) is from a high school literary club, the Davis Literary Society, in which J.K. Hall Houston was a member and officer. The final account book appears to be an undated stock book, including some discernible Greensboro names.

2. Athletic. 3 folders (9 items). 1902-1904.

These materials pertain to the activities of J.K. Hall Houston, specifically community football and baseball teams: the Church St. Baseball Club and the Greensboro Football Club No. 2. The team book (2:3) contains rosters, constitutions, and game results for both clubs. It sheds interesting light into the organization of community based youth sports around the turn of the century, while also showing how some members of Greensboro’s population spent their leisure time.

3. Bills/Receipts. 85 folders (ca. 400 items). 1867-1909.

This large series comprises almost four fifths of the entire collection. The bulk of the materials date from the years immediately surrounding the turn of the century (1898-1902). Some relate to the business, Houston & Bros., while others pertain to the household affairs of  Mrs. Bettie Houston and her children. Most of the bills bear the name of Mrs. Houston in various forms, while some contain the name of her eldest son, William Shelton Houston. With few exceptions, they pertain to Greensboro businesses, except where noted: e.g., Strawbridge and Clothier (3:73), in Philadelphia, PA; or Elizabeth College (3:14) in Charlotte, NC.

The bills and receipts represent Greensboro businesses of all types, from grocers and dry goods merchants, to doctors and pharmacists. This great diversity suggests that the city was indeed a boomtown at the turn of the century. Most businesses were located in what is now the central downtown district within blocks of one another, and many were located on familiar streets such as S. Elm, W. Market, and Davie. In general, researchers will be able to get a sense of the comprehensive scope of turn of the century Greensboro business from these items.

4. Correspondence. 15 folders (39 items). 1878-1950.

This relatively small series of letters sheds little light on the Houston family. Some interesting features, however, include a 1950 Franklin D. Roosevelt World War II postal cover (4:3) addressed to William S. Houston.

A small collection of mostly Christmas cards from radio celebrity Jessica Dragonette (4:6) are also addressed to William S. Houston. Amongst these is a card from a company named Dean’s (4:5) based in New York City thanking him for a delivery they made to her.

Of particular interest are two telegrams (4:7) announcing the death of William M. Houston in a train accident near Statesville, NC, in 1891. The photograph collection (1977.146 & 147) contains several pictures of the wreckage in which Mr. Houston lost his life.

Other material in the series includes a letter from Hall Houston (4:8) to his sister at Elizabeth College in Charlotte, containing some family news. In addition, two items (4:11,13) pertain to athletic contests involving local teams.

5. Legal. 4 folders (8 items). 1845-1891.

The legal documents span several generations of the Houston family. The receipts of inheritance (5:3) show items received by John B. Houston upon the death of his father, Levi Houston. After the untimely death of William M. Houston in the train accident mentioned above, a Report of Commissioners (5:4) concerning the Houston family and Mrs. Bettie Houston was issued and includes the signatures of three Greensboro Commissioners: Sample Brown, Jesse Wharton, and John Pritchett.

The deeds (5:2) involve several topics relating to the family. One was issued by the City of Greensboro for a cemetery plot in Green Hill Cemetery purchased by William M. Houston just months before his death in 1891. Another deed involves a Harriet Houston, whose name appears nowhere else in the collection. It concerns her inheritance from a John Houston. The final two deeds pertain to William M. Houston as the executor of the estate of a Levi Houston. They involve property on S. Elm St. where the Houston & Bros. store was located. Dated in 1888, they largely concern the distribution of inheritance between heirs, including a Charles Emerson and his wife, from Virginia.

The most interesting document in the series is an agreement (5:1) between William M. Houston and Charles Emerson for the manufacturing and sale of Tar Heel Liniment. The formula was provided by Emerson and the capital for manufacturing by Houston. Profits were to be split evenly by the two parties; the name of the product became the joint ownership of both men.

6. Literary. 2 folders (3 items). ca. 1896-1901.

This small series, consisting of materials belonging to two of Mrs. Houston’s children, provides insight into secondary education in Greensboro around the turn of the century. The composition book (6:1) belonged to Hall Houston and was used by him in the sixth and seventh grades. It contains school work he completed at the time. The writing books (6:2) were used by Elisabeth Houston. One bears the stamp of Wharton Brothers Booksellers & Stationers, a Greensboro company, which also appears in the bills/receipts (3:81).

7. Photographs. 1 folder. (Filed separately, Photo Coll. #1977.1-153).

Each photograph in this collection has a separate data sheet filed in the Search Room that should be consulted for specific information. This collection contains numerous portraits of Houston family members, particularly the family of William M. Houston, and of several African American servants employed by the family. Also included are several pictures of the front of Houston & Bros. store, located on S. Elm St. in downtown Greensboro.

Of particular note are two photos of the 1891 train wreckage near Statesville, NC, in which William M. Houston lost his life. Many photographs show street scenes in Greensboro at or before the turn of the century. Several small pictures mounted on card stock showing parades in downtown Greensboro were taken by (William) Shelton Houston with a Kodak box camera from the second floor of the courthouse.

8. Printed Material. 18 folders (43 items). 1872-1945.

This printed materials consists of many diverse items. Several interesting advertisements (8:1) that relate to Greensboro appear on the back of Houston & Bros. letterheads. These city boosterish ads were designed to attract businesses to Greensboro.

A family Bible (8:2) lists some vital statistics on the family, and is stored separately from the collection. Some early business cards (8:4) of William M. Houston provide further evidence into the family’s business interests. Of particular note is a vol. 1, no. 1 copy of a pamphlet (8:13), the H-T Gazette, that apparently focused on local news.

Several programs/playbills for theater productions include performances at the Academy of Music (8:14), the Grand Opera House (8:15), and a private residence at 317 N. Greene St. (3:16). These provide a glimpse into how and where Greensboro residents enjoyed their leisure time.  In addition, the series contains numerous programs/playbills from Broadway shows in New York City.

One of the more interesting groups of items in this series is a small number of World War II ration coupons, which were owned by various members of the Houston family. These list some biographical information such as height, weight, age, address, and in some cases, occupation.


FOLDER LISTING

SeriesFolderContents
11Account Books-- Houston Bros. Accounts (1877-1879)
2-- Houston, John B. (1837-1841)
3-- Kerr, Samuel A. (1884-1894)
4Account Books-- Minute Book, Davis Literary Society (1901-1902)
5-- Miscellaneous Account/Stock Book (undated)
21Athletic-- Baseball Game Accounts/Scoresheets (1903)
2-- Ledger (undated)
3-- Team Book (1902-1904)
31Bills/Receipts-- Beall, W.D., M.D. (1899-1900)
2-- Broadoaks Sanatorium, Morganton, NC (1901)
3-- Brown, Sample (Mercantile Co., 1898-1899)
4-- Browning, J. M. (1891-1893)
5Bills/Receipts-- Caldcleugh, E.M. & Bro. (China, Glass, and Crockery, 1898-1902)
6-- Carolina Shoe Co. (1899-1900)
7-- Cartland, J.H. (Merchant Tailor, 1899-1900)
8-- Cator & Co. (Fashionable Millinery, 1900)
9Bills/Receipts-- Cunningham Bros. (Coal & Wood, 1899-1902)
10-- Daniel, Garland (Bicycles, 1898-1901)
11-- Dorsett, Charles H., (Dry Goods, Millinery, and Carpets (1901-1902)
12-- Doub, Laura (1898-1901)
313Bills/Receipts-- Elite, The (Fancy Groceries & Fine Cigars,1900)
14-- Elizabeth College, Charlotte, NC (1904)
15-- Fariss, John B. (Pharmacist, 1898-1901)
16-- Farrar, W.B. Son (Jeweler & Optician, 1897-1900)
17Bills/Receipts-- Forbis, C.O. (Furniture, Pictures, Easels, & Children's Carriages, 1899-1901)
18-- Forbis, James W. (Fresh Meats & Country Produce, 1900)
19-- Forbis, W.R. (Undertaker, 1899)
20-- Foushee, Smith, & Co. (1901)
21Bills/Receipts-- Gardner, Howard (Druggist, 1901)
22-- Gate City Mattress & Upholstery Co. (1899)
23-- Gilmer, S.L. & Co. (Dry Goods, Notions, Carpets, Millinery, 190?)
24-- Golden, E.D. (Wall Paper & Wall Moulding, 1898-1901)
325Bills/Receipts-- Gorrell & Dorsett (Fine Millinery & Fancy Goods, 1899-1901)
26-- Greensboro Bookstore (1899)
27-- Greensboro Candy Mfg. Co. (undated)
28-- Greensboro, City of (1901)
29Bills/Receipts-- Greensboro Hardware Co. (1899-1901)
30-- Greensboro Pressing Club (1899)
31-- Greensboro Publishing Co. (1901)
32-- Greensboro Steam Laundry (1899-1900)
33Bills/Receipts-- Guilford Lumber Mfg. Co. (1898-1900)
34-- Hamner, Rosa (Millinery & Fancy Goods, 1900-1901)
35-- Harry-Belk Bros. & Co. (Dry Goods, Clothing, Shoes, Hats, Notions, & Etc., 1901)
36-- Hendrix, J.M., & Co. (Dry Goods & Shoes, 1899-1901)
37Bills/Receipts-- Holton, C.E. (Druggist, 1898-1899)
38-- Houston & Bros. (Grocer, 1892-1896)
39-- Hughs, J.R. (1901)
40-- Johnson & Dorsett (Staple & Fancy Goods, Notions, Shoes, Cloaks, 1898-1901)
341Bills/Receipts-- Jordan, A. (1899)
42-- Kerr, S. A. (189?-1900)
43-- King, R.A. (1898-1901)
44-- Ladies Emporium (190?)
45Bills/Receipts-- Leonard, J.A. (Photographic Artist, 1899)
46-- Longest, J.N. (Builder & Contractor, 1899)
47-- Lunn, Mrs. L.A. (Millinery & Fancy Goods, 1899)
48-- Matthews, Will H. & Co. (Clothing, Gentlemen's Furnishings, Goods, & Hats, 1900)
49Bills/Receipts-- Matthews & Cranford (1901)
50-- McClamroch Bros. (Artistic Wood Mantels, 1901)
51-- McDuffie, J.R. (Crockery, Furniture, Glassware, Etc, 189?)
52-- McDuffie, N.J. (Furniture, 1897-1899)
53Bills/Receipts-- Moore, W.S. (Organs 1899-1901)
54-- Odell Hardware Co. (1898-1901)
55-- Orgali, John (1900)
56-- Phoenix, John J. (Produce, 1899-1901)
357Bills/Receipts-- Pitts & Monroe (Building Material, 1899)
58-- Proximity Store Co. (General Merchandise, 1899)
59-- Rankin Bros. Grocery Co. (1901-1902)
60-- Rankin, Chisholm, Stroud, & Rees (Clothing, 1900)
61Bills/Receipts-- Rankin & Hodgin (Dry Goods, Notions, Boots, Shoes, Hats, 1899)
62-- Rankin, Margaret (1901)
63-- Record Publishing Co. (Newspaper, 1899-1901)
64-- Rich, J.R. & Son (Plumbing, 1900)
65Bills/Receipts-- Rigsbee, A.M., Durham, NC (1867-1869)
66-- Rowe, W.W. (Dentist, 1899-1902)
67-- Scott, J.W. & Co. (Fancy Goods, 1899-1901)
68-- Sharpe, J.H. (1900)
69Bills/Receipts-- Schiffman Jewelry Co. (1899)
70-- Shrier, M.B. (Fine Shoes, 1899-1901)
71-- Smith, Ada M. (Millinery & Fancy Goods, Durham, NC, 1898-1899)
72-- Stratford, W.O. (Dealer & Commission Merchant, 1899)
73Bills/Receipts-- Strawbridge & Clothier (Dry Goods & General Merchandise, Philadelphia, PA, 1898-1900)
74-- Stroud, T.W. (Tailor Shop, 1901)
75-- Thacker & Brockerman (Dry Goods, Shoes, Carpets, Trunks, 1898-1901)
76-- Thomas, Mary (1900-1901)
377Bills/Receipts-- Turner, W.H. (1901)
78-- Vanstory, C.M. & Co. (Clothiers, 1898-1901)
79-- Wakefield Hardware Co. (1899-1901)
80-- Weatherly, Nannie C. (Millinery & Notions, 1900-1901)
81Bills/Receipts-- Wharton Bros. (Booksellers & Stationers, 1899-1901)
82-- Wharton, John C. (Lime, Cement, Plaster, 1900)
83-- Williams, J.F. & Co. (Fresh Meats & Country Produce, 1901)
84-- Winningham, J.L. (1909)
85-- Miscellaneous (undated)
41Correspondence-- Barbour Bros. Co. (undated)
2-- Chero-Cola Bottling Co. (1926)
3-- Collector's Surplus (1950)
4-- Columbia Phonograph Co. (1906)
5Correspondence-- Dean's, New York City (1935)
6-- Dragonette, Jessica (1933-1942)
7-- Houston & Bros. (1891)
8-- Houston, J. K. Hall (undated)
49Correspondence-- Houston, William Montgomery (1878)
10-- Rees Cigar & Sporting Goods Store (1924)
11-- Scroggs, C.R. (1903)
12-- Strawbridge & Clothier, Phila, PA (1900-1901)
13Correspondence-- Wall, Willie (1904)
14-- Wharton Bros. Booksellers & Stationers (1907)
15-- Miscellaneous (undated)
51Legal-- Agreement -- Charles Emerson & William M. Houston (1881)
2-- Deeds (1864-1891)
3-- Receipts of Inheritance (1845)
4-- Reports of Commissioners (1891)
61Literary-- Composition Book (Hall Houston, 1899-1901)
2-- Writing Books, The Natural System of Verticle Writing (Elisabeth Houston, ca. 1896)
71Photographs-- Houston Family Photos (See Photo Coll. 1977.1-153, and data sheets located in the Search Room)
81Printed Material-- Advertisements (City of Greensboro, post 1892)
2-- Bible (Houston Family Bible)
3-- Book (Cyclist's Dictionary, 1895)
4-- Business/Calling Cards (undated)
5Printed Material-- Certificates -- Draft Registration (1917)
6-- Certificates -- Orphans' Home of the Synod of N.C., Barrium Springs, N.C. (1896)
7-- Certificates -- Sunday School (1898-1899)
8-- Certificates -- Vaccination (1900)
89Printed Material-- Checkbook (John Wannamaker's Store, NYC, undated)
10-- Entrance Pass (Army Camp Bragg, 1919)
11-- Grade Report (Peace Institute, Raleigh, N.C.,1901)
12-- Mastheads ("The Eye," 1872)
13Printed Material-- Pamphlet ("H-T Gazette," 1901)
14-- Programs/Playbills -- Greensboro (Academy of Music, 1898)
15-- Programs/Playbills -- Greensboro (Grand Opera House, undated)
16-- Programs/Playbills -- Greensboro (Residence, 317 N. Greene St., 1896)
17Printed Material-- Programs/Playbills -- New York City (1899)
18-- Ration/Coupon Book (World War II, 1940s)


Index to the Houston Family Papers
(1837-1950)

Note: The numbers following the name/subject entry — e.g. 1:1 –indicate in which Series:Folder (or, if no “:”, Series only) that name/topic can be found.

Academy of Music, Greensboro: program, 8:14 (1898)
African-Americans: servants, 7:1 (undated)
Athletics: 2 (1902-1904); correspondence re, 4:11, 13 (1903-1904)

Barbour Bros. Co.: 4:1 (undated)
Baseball: 2:1, 2:3 (1902-1904); correspondence re, 4:13 (1904)
Beall, W.D. (Physician): 3:1 (1899-1900)
Broadoaks Sanatorium, Morganton, NC: 3:2 (1901)
Brown, Sample: bills & receipts, 3:3 (1898-1899); as commissioner, 5:4 (1891)
Browning, J. M.: 3:4 (1891-1893)
Business:
Bedding: Gate City Mattress, 3:22 (1899)
Bicycles: Garland Daniel, 3:10 (1898-1901)
Booksellers and book selling: Greensboro Bookstore, 3:26 (1899); Wharton Bros., 3:81 (1899-1901)
Bottling Companies, Cola: Chero-Cola Bottling Co., 4:2 (1926)
Builder: J. N. Longest, 3:46 (1899)
Building Materials: Guilford Lumber Mfg. Co, 3:33 (1898-1900); Pitts & Monroe, 3:57 (1899);
John C. Wharton, 3:82 (1900)
Butcher: James W. Forbis, 3:18 (1900); J. F. Williams & Co., 3:83 (1901)
Candy: Greensboro Candy Mfg. Co., 3:27 (undated)
China and Glassware: E. M. Caldcleugh, 3:5 (1898-1902); J. R. McDuffie, 3:51 (189?)
Clothing trade (General): Rankin, Chisholm, Stroud, & Reese, 3:60 (1900);
C. M. Vanstory & Co., 3:78 (1898-1901)
Clothing trade (Men’s): Will H. Matthews & Co., 3:48 (1900)
Clothing trade (Women’s): Cator & Co., 3:8 (1900); Charles Dorsett, 3:11 (1901-1902);
S. L. Gilmer, 3:23 (190?); Gorrell & Dorsett, 3:25 (1899-1901);
Rosa Hamner, 3:34 (1900-1901); Mrs. L. A. Lunn, 3:47 (1899);
Ada M. Smith, 3:71 (1898-1899); Nannie C. Weatherly, 3:80 (1900-1901)
Coal and Wood: 3:9 (1899-1902)
Dentistry: W. W. Rowe, 3:66 (1899-1902)
Dry Goods Stores: Charles Dorsett, 3:11 (1901-1902); S. L. Gilmer, 3:2 (190?);
Harry-Belk Bros. and Co., 3:35 (1901); J. M. Hendrix & Co., 3:36 (1899-1901);
Johnson and Dorsett, 3:40 (1898-1901); Rankin & Hodgin, 3:61 (1899);
Strawbridge & Clothier, 3:73 (1898-1900); Thacker & Brockerman, 3:75 (1898-1901)
Furniture Dealers: C. O. Forbis, 3:17 (1899-1901); J. R. McDuffie, 3:51 (189?); N. J. McDuffie, 3:52 (1897-1899)
Grocers: The Elite, 3:13 (1900); Houston Bros. 1:1, 3:38, 4:7 (1877-1896); Rankin Bros., 3:59 (1901-1902)
Hardware Stores: Greensboro Hardware Co., 3:29 (1899-1901); Odell Hardware Co., 3:54 (1898-1901);
Wakefield Hardware Co., 3:79 (1899-1901)
Jeweler: W. B. Farrar, 3:16 (1897-1900); Schiffman Jewelry Co., 3:69 (1899)
Laundries: Greensboro Pressing Club, 3:30 (1899); Greensboro Steam Laundry, 3:32 (1899-1900)
Lumber Yards: Guilford Lumber Mfg. Co., 3:33 (1898-1900)
Mantles: McClamroch Bros., 3:50 (1901)
General Merchandise: Proximity Store Co., 3:58 (1899); J. W. Scott & Co., 3:67(1899-1901);
Strawbridge & Clothier, 3:73 (1898-1900); John Wannamaker’s, 8:9 (undated)
Opticians: W. B. Farrar, 3:16 (1897-1900)
Pharmacists/Druggists: John B. Fariss, 3:15 (1898-1901); Howard Gardner,3:21 (1901);
C. E. Holton, 3:37 (1898-1899)
Photographers: J. A. Leonard, 3:45 (1899)
Physicians: W. D. Beall, 3:1 (1899-1900)
Plumbing: J. R. Rich & Son, 3:64 (1900)
Produce Dealers: James W. Forbis, 3:18 (1900); John J. Phoenix, 3:56 (1899-1901);
J. F. Williams & Co., 3:83 (1901)
Publishers: Greensboro Publishing Co., 3:31 (1901); Record Publishing Co., 3:63 (1899-1901)
Shoes: Carolina Shoe Co., 3:6 (1899-1900); J. M. Hendrix & Co., 3:36 (1899-1901);
Rankin & Hodgin, 3:61 (1899); M. B. Shrier, 3:70 (1899-1901);
Thacker & Brockerman, 3:75 (1898-1901)
Stationers: Wharton Bros., 3:81 (1899-1901)
Tailors: J. H. Cartland, 3:7 (1899-1900); T. W. Stroud, 3:74 (1901)
Undertakers: W. R. Forbis, 3:19 (1899)
Wallpaper: E. D. Golden, 3:24 (1898-1901)

Caldcleugh, E. M. (China and Glassware): 3:5 (1898-1902)
Camp Bragg, Fayetteville, NC: Pass, 8:10 (1919)
Camps, military: Camp Bragg, 8:10 (1919)
Carolina Shoe Co.: 3:6 (1899-1900)
Cartland, J. H.: 3:7 (1899-1900)
Cator & Co. (Women’s Clothing): 3:8 (1900)
Cemeteries: Green Hill Cemetery, 5:2 (1891)
Chero-Cola Bottling Co.: 4:2 (1926)
Christmas: cards, 4:6 (1933-1942)
Church St. Baseball Club: 2:1, 2:3 (1902-1904); Correspondence concerning, 4:13 (1904)
Colleges and Universities: Elizabeth College, Charlotte, 3:14 (1904);
Peace Institute, Raleigh, 8:11 (1901)
Columbia Phonograph Co.: 4:4 (1906)
Criterion Theater, New York City: program, 8:17 (1899)
Cunningham Bros. (Coal and Wood): 3:9 (1899-1902)
Cyclist’s Dictionary: 8:3 (1895)

Daly’s Theater, New York City: program, 8:17 (1899)
Daniel, Garland (Bicycles): 3:10 (1898-1901)
Davis Literary Society: 1:4 (1901-1902)
Dorsett, Charles H. (Dry Goods): 3:11 (1901-1902)
Doub, Laura: 3:12 (1898-1901)
Dragonette, Jessica: letters and cards from, 4:6 (1933-1942)

Education, Secondary: examples of work, 6:1 (1899-1901); work books, 6:2 (ca. 1896)
Elite, The (Grocers) 3:13 (1900)
Elizabeth College, Charlotte, N.C.: 3:14 (1904)
Emerson, Charles: agreement with William M. Houston, 5:1 (1881); deed, 5:2 (1888)

Farriss, John B. (Pharmacist and Druggist): 3:15 (1898-1901)
Farrar, W. B. (Jeweler and Optician): 3:16 (1897-1900)
Football: 2:3 (1902-1904); correspondence re, 4:11 (1903)
Forbis, C. O. (Furniture): 3:17 (1899-1901)
Forbis, James W. (Butcher and Produce Dealer): 3:18 (1900)
Forbis, W. R. (Undertaker): 3:19 (1899)
Foushee, Smith & Co.: 3:20 (1901)

Gardner, Howard (Druggist): 3:21 (1901)
Gate City Mattress and Upholstery: 3:22 (1899)
Gilmer, S. L. & Co. (Dry Goods): 3:23 (190?)
Golden, E. D. (Wallpaper): 3:24 (1898-1901)
Gorrell & Dorsett (Women’s Clothing): 3:25 (1899-1901)
Grand Opera House, Greensboro: program, 8:15 (undated)
Green Hill Cemetery: deed, 5:2 (1891)
Greensboro Bookstore: 3:26 (1899)
Greensboro Candy Mfg. Co.: 3:27 (undated)
Greensboro, City of: advertisements, 8:1 (post 1892); bills and receipts, 3:28 (1901);
boosterism, 8:1 (post 1892); deed with William M. Houston, 5:2 (1891)
Greensboro Football Club #2: 2:3 (1902-1904); correspondence re, 4:11 (1903)
Greensboro Hardware Co.: 3:29 (1899-1901)
Greensboro Pressing Club: 3:30 (1899)
Greensboro Publishing Co.: 3:31 (1901)
Greensboro Steam Laundry: 3:32 (1899-1900)
Guilford Lumber Mfg. Co.: 3:33 (1898-1900)

Hamner, Rosa (Women’s Clothing): 3:34 (1900-1901)
Harry-Belk Bros. and Co. (Dry Goods): 3:35 (1901)
Hendrix, J. M. & Co. (Dry Goods and Shoes): 3:36 (1899-1901)
Holton, C. E. (Druggist): 3:37 (1898-1899)
Hospitals: mental/sanatoriums, 3:2 (1901)
Houston Bros. (Grocers): accounts, 1:1 (1877-1879); bills and receipts, 3:38 (1892-1896);
correspondence, 4:7 (1891); deed, 5:2 (1888); photographs, 7:1 (undated)
Houston, Elisabeth: writing books, 6:2 (ca. 1896)
Houston, Harriet: deed, 5:2 (1864)
Houston, J. K. Hall: athletics, 2:3 (1902-1904); composition book, 6:1 (1899-1901);
correspondence, 4:8, 11, 13 (1903-1904)
Houston, John B.: 1:2 (1837-1841); inheritance to, 5:3 (1845)
Houston, Levi: estate of, 5:3 (1845)
Houston, William Montgomery: agreement with Charles Emerson, 5:1 (1881);
correspondence, 4:9 (1878); death, 4:7, 5:4, 7:1 (1891);
photographs of, 7:1 (undated)
Houston, William Shelton: correspondence, 4:6 (1933-1942); photographs of, 7:1 (undated)
Hughs, J. R.: 3:39 (1901)

Johnson and Dorsett (Dry Goods): 3:40 (1898-1901)
Jordan, A.: 3:41 (1899)

Kerr, Samuel A.: accounts, 1:3 (1884-1894); bills and receipts, 3:42 (189?-1900)
King, R. A.: 3:43 (1898-1901)

Ladies Emporium: 3:44 (190?)
Leonard, J. A. (Photographer): 3:45 (1899)
Longest, J. N. (Builder): 3:46 (1899)
Lunn, Mrs. L. A. (Women’s Clothing): 3:47 (1899)

Manhattan Theater, New York City: program, 8:17 (1899)
Matthews, Will H. & Co. (Men’s Clothing): 3:48 (1900)
McClamroch Bros. (Mantles): 3:50 (1901)
McDuffie, J. R. (Furniture and Glassware): 3:51 (189?)
McDuffie, N. J. (Furniture): 3:52 (1897-1899)
Moore, W. S. (Organs, musical): 3:53 (1899-1901)
Musical Instruments: Organs, 3:53 (1899-1901)

Newspapers: Record Publishing Co., 3:63 (1899-1901)
New York Promenade Deluxe, New York City: program, 8:17 (1899)

Odell Hardware Co.: 3:54 (1898-1901)
Orgali, John: 3:55 (1900)
Orphanages: Orphans’ Home of the Synod, Barrium Springs, NC, 8:6 (1896)

Parades: photographs, 7:1 (undated)
Peace Institute, Raleigh, NC: 8:11 (1901)
Penmanship: Natural System of Verticle Writing, 6:2 (ca. 1896)
Phoenix, John J. (Produce Dealer): 3:56 (1899-1901)
Pitts & Monroe (Building Materials): 3:57 (1899)
Pritchett, John (Justice of the Peace): as Commissioner, 5:4 (1891)
Programs and Playbills, Greensboro: Academy of Music, 8:14 (1898); Grand Opera House, 8:15 (undated);
New York City, 8:17 (1898); Residence, 317 N. Greene St., 8:16 (1896)
Proximity Store Co. (Merchandise): 3:58 (1899)

Railroads: accidents, 4:7 (1891); photographs 7:1 (1891)
Rankin Bros. (Grocers): 3:59 (1901-1902)
Rankin, Chisholm, Stroud, & Reese (Clothing): 3:60 (1900)
Rankin & Hodgin (Dry Goods): 3:61 (1899)
Rankin, Margaret: 3:62 (1901)
Record Publishing Co. (Newspaper): 3:63 (1899-1901)
Rees Cigar & Sporting Goods Store: correspondence, 4:10 (1924)
Rich, J. R. & Son (Plumbing): 3:64 (1900)
Rigsbee, J. M., Durham, NC: 3:65 (1867-1869)
Rowe, W. W. (Dentist): 3:66 (1899-1902)

Schiffman Jewelry Co.: 3:69 (1899)
Scott, J. W. & Co. (Merchandise): 3:67 (1899-1901)
Scroggs, C. R.: correspondence, 4:11 (1903)
Sharpe, J. H.: 3:68 (1900)
Shrier, M. B. (Shoes): 3:70 (1899-1901)
Smith, Ada M., Durham, NC (Women’s Clothing): 3:71 (1898-1899)
Star Theater, New York City: program, 8:17 (1899)
Statesville, NC: railroad accidents, 4:7 (1891)
Stratford, W. O.: 3:72 (1899)
Strawbridge & Clothier, Philadelphia, PA: bills and receipts, 3:73 (1898-1900);
correspondence, 4:12 (1900-1901)
Stroud, T. W. (Tailor): 3:74 (1901)
Sunday Schools: certificates, 8:7 (1898-1899)

Taxes: 3:28 (1901)
Tar Heel Liniment Co.: agreement concerning manufacture of, 5:1 (1881)
Thacker & Brockerman (Dry Goods and Shoes): 3:75 (1898-1901)
Thomas, Mary: 3:76 (1900-1901)
Turner, W. H.: 3:77 (1901)

Vaccinations: certificate, 8:8 (1900)
Vanstory, C. M. & Co. (Clothing): 3:78 (1898-1901)

Wakefield Hardware Co.: 3:79 (1899-1901)
Wall, Willie: correspondence, 4:13 (1904)
Wannamaker’s, John, New York City (Merchandise): check book, 8:9 (undated)
Weatherly, Nannie C. (Women’s Clothing): 3:80 (1900-1901)
Weber & Fields’, New York City: program, 8:17 (1899)
Wharton Bros. (Books and Stationary): bills and receipts, 3:81 (1899-1901);
correspondence, 4:14 (1907); stamp, 6:2 (ca. 1896)
Wharton, Jesse: as Greensboro Commissioner, 5:4 (1891)
Wharton, John C. (Lime, Cement, and Plaster): 3:82 (1900)
Williams, J. F. & Co. (Meat and Produce): 3:83 (1901)
Winningham, J. L.: 3:84 (1909)
World War I: draft registration certificate, 8:5 (1917)
World War II: postal cover, 4:3 (1950); ration coupon book, 8:18 (1940s)

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

This collection primarily documents the career and accomplishments of John D. Hodges (1884-1936) – for biographical materials see 6:6-15; 8:5 – although a notable exception to this generalization is the large quantity of material relating to the Click Family of Davie County (1:1-22). Researchers will also find materials relating to other members of the Hodges family scattered throughout the collection (2:13,15-18; 6:1,26,32,40,47-48,63; 8:6-11). Although there are many people and topics represented in the collection, as the descriptions below will show, it is particularly rich in materials relating to education in North Carolina.

Arrangement: This collection is arranged into twelve (12) series and, within series, materials are arranged alphabetically. The twelve series are: Click Family, ca. 1820-1935; Correspondence, 1882-1961; Financial, 1930-1949; Genealogy, ca. 1920s-1940s; Legal, 1815-1959; Literary, 1871-1942; Maps, ca. 1866; Photos, ca. 1870-1965; Postcards, ca. 1950s; Printed, 1889-1950; Prints, ca. 1880-1900; and School Documents, ca. 1880-1900.

Provenance: This collection was purchased by Bob Loy at an estate sale in Randolph County and sold to the Museum by Loy on March 16, 1984. The Hodges Papers were assigned the accession number 1984.29.6, and the photographs in the collection were assigned the accession number 1984.29.10.

Processing: This collection was organized and the finding aid prepared by J. Timothy Cole between November 1995 and January 1996.


BIOGRAPHICAL NOTE

John Daniel Hodges (1844-1936), son of Mary Magdelene Click and Joseph Wells Hodges, was a Confederate veteran and North Carolina educator from Davie County. During the Civil War, he served in Company H of the 63rd North Carolina Cavalry and participated in the Gettysburg campaign. He was later very active in the North Carolina Division of the United Confederate Veterans. Hodges graduated from Trinity College in 1873 and pursued a career in education. He became head of several schools in North Carolina, among them Augusta Seminary and Hodges School, both located in Davie County, New Berne Academy, and Cooleemee High School. He was also active in North Carolina politics and a protégé of Furnifold M. Simmons. Hodges married Sarah “Sallie” Augusta Thompson in 1896, and the couple had six children: Mary Magdalene, Joseph Wells, John Daniel, Ruth Click, Sara Rebecca, and Paul Eustace Hodges.

Biographical Sources: For reference to Hodges’ Civil War record, see Walter Clark’s North Carolina Regiments, Vol. III, pp. 587-89.


SCOPE & CONTENT NOTE

The vast majority of the collection covers the time period from about 1870-1936. Types of materials include: manuscripts, diaries, speeches, reports, photos, a map, correspondence, financial records, school and legal documents, postcards, broadsides, news clippings, advertising cards, brochures, catalogs, certificates, envelopes, flyers, invitations, pamphlets, programs and prints.

Researchers interested in the history of education in late 19th and early 20th century North Carolina will find the collection to be especially useful; it is particularly rich in photos, flyers, catalogs, broadsides, documents, and programs relating to academies and schools with which Hodges was associated (8:15-20; 10:2,4-6,13,33,35-38,52-53,55; 12:1-2).

Also of interest are Hodges’ reminiscences of the Civil War (6:7,13-16) and Trinity College (6:44,57); his views on political issues in North Carolina such as farmer’s rights (6:72), prohibition (6:54), the Negro (6:35), and the role of the Democratic Party (6:5,24,53); Hodges’ correspondence with F.M. Simmons, a prominent North Carolina Democrat and white supremacist (2:26); and materials relating to Confederate Veterans organizations such as the UCV and UDC (2:31; 6:58-61; 6:87-90; 10:12,17,32,34,56-58).


SERIES DESCRIPTIONS

1. Click Family.  22 folders (ca. 250 items).  ca. 1820-1935.

The Click Family materials include a large body of correspondence between J.D. Hodges and Click relatives from Indiana, Arkansas, North Carolina, and elsewhere (1:1-3). It also includes materials from an accordion-style “filebook,” apparently organized according to their relationship with Click Family descendants (1:4-22). Finally, there are some Click Family genealogical tables (1:20) and a broadside relating to a Click Family reunion of 1920 (1:22).

2. Correspondence.  33 folders (ca. 90 items).  1882-1961.

The correspondence series includes nine letters to Hodges from the prominent North Carolina politician and white supremacist F.M. Simmons (2:26). These letters address matters such as the Rippy biography of Simmons, the reunion of the Trinity College class of 1873, the election of 1928, and Simmons’ defeat in 1930. There are also letters from Josiah Bailey (2:3) and W.D. Turner (2:30), and a 1932 holidays greeting card from the Hoover White House (2:19); and there are a number of letters from members of the Hodges family (2:10,13-18).

3. Financial.  1 folder (7 items).  1930-1949.

The single folder (3:1) financial series includes a few UCV receipts and a Southern Railway freight bill.

4. Genealogy.  2 folders (10 items).  ca. 1920s-1940s.

The genealogy series includes notes, mainly on birth and death dates for the Hodges (4:1) and Thompson (4:2) families.

5. Legal.  3 folders (ca. 13 items).  1815-1959.

A Hodges family estate inventory (5:1), a lease (5:2), and a copy of a petition for Jerusalem Church (5:3), Davie County, NC, can be found in the short legal series.

6. Literary.  92 folders (ca. 400 items).  1871-1942.

The literary series contains a large number of manuscripts, reports and speeches, most attributable to J.D. Hodges. “A Mother in Dixie” (6:2) is Hodges’ tribute to his own mother’s bravery in sending her only son off to war; “Behold the Virginia Muddle!” (6:5) is a study of the Democratic Party in North Carolina following the election of 1928(?); 6:6-15 includes various biographical materials relating to Hodges, including his Civil War experiences; “I Am a Democrat” (6:24), “Superfluous Officials” (6:52) and “Tammany History” (6:53) are other political tracts; “Marshall Ney” (6:31) addresses the much-discussed matter of a Rowan County man who claimed to be one of Napoleon’s generals; 6:35 describes African-Americans during slavery; 6:37 is a poem which Hodges often recited on Trinity College; 6:44 is Hodges’ reminiscence of Trinity College; 6:42 is a copy of the record book of the Dutchman’s Creek Church; “To Your Tents O’Israel” (6:54) and “Vestigia Nulla” (6:62) are political tracts on prohibition; 6:58-61 are related to the UDC; 6:72 is a speech which Hodges delivered before the Farmer’s Alliance; 6:80-81 are speeches presenting Governors Cameron Morrison and Locke Craig; 6:87-90 are speeches which were made before the UDC; and Hodges’ valedictory address before the Trinity College class of 1873 is 6:91.

7. Maps.  1 folder (1 item).  ca. 1866.

This item is a map of regions affected by the Civil War, published by O.D. Case & Co. in 1866.

8. Photos.  23 folders (ca. 75 items).  ca. 1870-1967.

The series includes photos and negatives of Hodges family members (8:3,5-11), and photos of schools at Augusta (8:15), Concord (8:16), Cooleemee (8:17), Granite Quarry (8:18) and Liberty (8:20). W.A. Smith (8:21), a commander of the North Carolina Division of the UCV may also be found in the series.

9. Postcards.  5 folders (ca. 20 items).  ca. 1950s.

The postcard series consists of scenic views of the Bahamas (9:1), California (9:2), Florida (9:3) and New York (9:5).

10. Printed.  60 folders (ca. 190 items).  ca. 1889-1950.

This series includes broadsides, brochures, clippings, envelopes, flyers, invitations, pamphlets and programs, many of which pertain to the various North Carolina schools and academies with which Hodges was associated. Augusta Seminary materials include a grade report (10:2), a flyer (10:33), and an 1893 program (10:52); 10:3 pertains to the Aycock Memorial Association and includes a very fine inset photograph of Governor Aycock; 10:4-5 are broadsides descriptive of Hodges School; 10:6 is a blank grade report for New Berne Collegiate Institute; 10:8 is a 1960 broadside entitled “Rights for Whites”; 10:12 is a colorful brochure for the 1911 UCV reunion; 10:13 is catalogue for Hodges Business School (1894); 10:19 includes clippings related to Hodges’ biography; 10:35-38 are flyers for Hodges School; 10:41 is an 1894 flyer for the Vance Memorial Association; 10:42 is an invitation for a Ku Klux Klan meeting (1924?); H.H. Smith of Ashland, Virginia, authored the character sketches of JEB Stuart (10:48) and Stonewall Jackson (10:51); 10:53 is a 1921 program for Cooleemee Public Schools; and 10:56-57 are UCV Convention programs.

11. Prints.  5 folders (5 items).  ca. 1880-1900.

The print series includes Robert E. Lee (11:5), Ulysses S. Grant (11:1) and the Hodges house(?) (11:4).

12. School documents.  3 folders (5 items).  ca. 1880-1900.

Leaves from an Augusta Seminary ledger (12:2), an 1892 announcement for Augusta (12:1), and a combination role/account book (12:3) are included in school documents.


FOLDER LISTING

SeriesFolderContents
11Click Family-- Correspondence -- Genealogy (1920s and 1930s)
2-- Correspondence -- Genealogy (1920s and 1930s)
3-- Correspondence -- Genealogy (1920s and 1930s)
4-- "Filebook" -- Click, D.
5Click Family-- "Filebook" -- Click, E.G.
6-- "Filebook" -- Click, H.H.
7-- "Filebook" -- Click, J.
8-- "Filebook" -- Click, J.D.
9Click Family-- "Filebook" -- Click, J.N.
10-- "Filebook" -- Click, M.M.
11-- "Filebook" -- Click, M.
12-- "Filebook" -- Click, M. & S.
113Click Family-- "Filebook" -- Click, N.
14-- "Filebook" -- Click, N.
15-- "Filebook" -- Click, R. & J.
16-- "Filebook" -- Click, S. & R.
17Click Family-- "Filebook" -- Miscellaneous
18-- "Filebook" -- Miscellaneous
19-- Hoover, President (1932)
20-- Lists -- Genealogical tables
21Click Family-- Printed -- Broadside -- Reunion (1920)
22-- Printed -- Clippings
21Correspondence-- Andrews, Alex B. (1934)
2-- Anscombe, Francis C. (1929)
3-- Bailey, Josiah W. (1936)
4-- Bundy, Bettie S. (1933)
5Correspondence-- Cherry Hill Church (1949)
6-- Chi Phi Fraternity (1938)
7-- Christian, Ida (1936)
8-- Crawford, Mary (nd)
9Correspondence-- Davie Co. School Brd./H.S. Committee (undated)
10-- Eliot, Sara Hodges (1936)
11-- Hasty, Vance (undated)
12-- Hellard, Versie (undated)
213Correspondence-- Hodges (?), Eustace (1936)
14-- Hodges (?), John D. (1928-1935)
15-- Hodges (?), Mrs. John D. (ca. 1936)
16-- Hodges (?), Mary (1905-1930s)
17Correspondence-- Hodges (?), Sally (ca. 1926)
18-- Hodges (?), Sally (ca. 1926)
19-- Hoover, President (1932)
20-- Irving, I., and J. H. Paylor (1936)
21Correspondence-- Johnsie (1961)
22-- Laney, J. Frank (1936)
23-- Lee, Bertha (1931)
24-- Miller, C.L. (1947)
225Correspondence-- Miscellaneous
26-- Simmons, F.M. (1928-1936)
27-- Smoot, J.E. (1934)
28-- Southern Railway (1949)
29Correspondence-- Trinity College to U. of Texas (1882)
30-- Turner, W.D. (undated)
31-- UCV (early 1930s)
32-- Wheeler, B.K. (1937)
33Correspondence-- Yale U. (1936)
31Financial-- Bills and receipts (1930-1949)
41Genealogy-- Mss. -- Hodges family
2-- Mss. -- Thompson family
51Legal-- Estate inventory (undated)
2-- Lease (1959)
3-- Petition for Jerusalem Church (1815)
61Literary-- Diaries -- Hodges, Paul (ca. late 1920s)
2-- Mss. -- "A Mother in Dixie"
3-- Mss. -- "A Word Anent the Yale Professors"
4-- Mss. -- "As the Moon Rose"
5Literary-- Mss. -- "Behold the Virginia Muddle!"
6-- Mss. -- Biographical -- Campaign for legislature
7-- Mss. -- Biographical -- Civil War
8-- Mss. -- Biographical -- "High Spots in the Life" (ca. 1930)
9Literary-- Mss. -- Biographical -- "Events in the Life" (ca. 1930)
10-- Mss. -- Biographical -- Memoirs
11-- Mss. -- Biographical -- Miscellaneous (1920s-1930s)
12-- Mss. -- Biographical -- Printed
613Literary-- Mss. -- Biographical -- “Recollections of a Confederate”
14-- Mss. -- Biographical -- "War Experience"
15-- Mss. -- Biographical -- War record
16-- Mss. -- Civil War
17Literary-- Mss. -- Concord ME Church (1930s?)
18-- Mss. -- "Confederate Dead"
19-- Mss. -- "The Constitution"
20-- Mss. -- "County History"
21Literary-- Mss. -- Culture
22-- Mss. -- "Full Growth"
23-- Mss. -- Hobson, Wm. Henry
24-- Mss. -- "I Am a Democrat"
625Literary-- Mss. -- "Jerusalem Farm Woman's Club"
26-- Mss. -- "Johnnie's Motto" (Johnnie Hodges)
27-- Mss. -- "Johnston Flood"
28-- Mss. -- Jokes
29Literary-- Mss. -- Lamenting the passage of time
30-- Mss. -- Lee, Light Horse Harry
31-- Mss. -- "Marshall Ney" (1928?)
32-- Mss. -- Memorial to Sallie Hodges
33Literary-- Mss. -- Methodism
34-- Mss. -- Minutes of Jerusalem Sunday School
35-- Mss. -- Negro, the
36-- Mss. -- Poem on months of year
37Literary-- Mss. -- "Poem on Trinity College" (1871)
38-- Mss. -- Poem: "Rizpah"
39-- Mss. -- Poems
40-- Mss. -- "Poet Priest" by Paul Hodges (1922)
641Literary-- Mss. -- Prayers
42-- Mss. -- Record book of Dutchman's Creek Church
43-- Mss. -- Religious
44-- Mss. -- "Reminiscences of Trinity College"
45Literary-- Mss. -- Revolutionary War
46-- Mss. -- School compositions
47-- Mss. -- School compositions (Mary Hodges)
48-- Mss. -- School compositions (Paul Hodges)
49Literary-- Mss. -- Science (1908)
50-- Mss. -- Song
51-- Mss. -- "Sunday Schools"
52-- Mss. -- "Superfluous Officials"
653Literary-- Mss. -- "Tammany History"
54-- Mss. -- "To Your Tents" (prohibition) (1928?)
55-- Mss. -- Toast to NC (ca. 1933?)
56-- Mss. -- "Too Old?"
57Literary-- Mss. -- Trinity College Faculty
58-- Mss. -- UDC -- Confederate memorial, Davie County
59-- Mss. -- UDC -- Convention (1933)
60-- Mss. -- UDC -- Davie Grays Chapter
61Literary-- Mss. -- UDC -- Miscellaneous
62-- Mss. -- "Vestigia Nulla"
63-- Mss. -- Wedding of Sara Elaine Hodges (1933?)
64-- Mss. -- "William Howell Pegram"
665Literary-- Mss. -- WWI
66-- Reports -- UCV reunion (1942)
67-- Speeches -- Capital punishment
68-- Speeches -- College rivals
69Literary-- Speeches -- Confederate memorial for Davie County
70-- Speeches -- Confederate veterans and Lost Cause
71-- Speeches -- "Every Rose has a Thorn" (1921)
72-- Speeches -- Farmer's Alliance (ca. 1890)
73Literary-- Speeches -- Foster, Mr.
74-- Speeches -- Hesperian Society
75-- Speeches -- Hodges School Address (1898)
76-- Speeches -- Lost Cause
677Literary-- Speeches -- "Masonic Picnic"
78-- Speeches -- Miscellaneous
79-- Speeches -- NC military history
80-- Speeches -- Presentation of Cameron Morrison
81Literary-- Speeches -- Presentation of Locke Craig
82-- Speeches -- Presentation of medal
83-- Speeches -- "The Poet Priest" (1912)
84-- Speeches -- "To the People of Davie"
85Literary-- Speeches -- "Tribute to Washington" by H.C. Boger
86-- Speeches -- Trinity Poem (1932)
87-- Speeches -- UDC (1930s)
88-- Speeches -- UDC -- Davie Grays (1932)
689Literary-- Speeches -- UDC -- history
90-- Speeches -- UDC -- portrait of R.E. Lee
91-- Speeches -- Valedictory address (1873)
92-- Speeches -- "What Makes Heroes" (1872)
71Maps-- Civil War
81Photos-- Barn
2-- Church
3-- Eliot, Mrs. G.F.
4-- Gas station
5Photos-- Hodges, J.D.
6-- Hodges, Mary
7-- Hodges, Paul
8-- Hodges, Paul & Johnnie
9Photos-- Hodges, Ruth
10-- Hodges family
11-- Hodges family, negatives
12-- Miscellaneous
813Photos-- Monument to Washington
14-- New York City
15-- Schools -- Augusta Seminary
16-- Schools -- Concord (1905)
17Photos-- Schools -- Cooleemee
18-- Schools -- Granite Quarry (1915)
19-- Schools -- Miscellaneous
20-- Schools -- Liberty (1917)
21Photos-- Smith, W.A.
22-- Stuart's grave
23-- Weaver Hall
91Postcards-- Bahamas (ca. 1950s)
2-- California (ca. 1950s)
3-- Florida (ca. 1950s)
4Postcards-- Miscellaneous (ca. 1950s)
5-- New York (ca. 1950s)
101Printed-- Advertising cards -- Santa Claus (undated)
2-- Broadsides -- "Augusta Seminary" (ca. 1890s)
3-- Broadsides -- Aycock, Charles B. (undated)
4-- Broadsides -- Hodges School (undated)
5Printed-- Broadsides -- "Hodges' School" (ca. 1897)
6-- Broadsides -- "New Berne Collegiate Institute" (ca. 1890)
7-- Broadsides -- "Ohio Improved Chester Hog" (ca. 1897)
8-- Broadsides -- "Rights for Whites" (1960)
9Printed-- Broadsides -- Supreme Court of U.S. (1930s)
10-- Brochures -- Chancellorsville (1935)
11-- Brochures -- Fredericksburg (undated)
12-- Brochures -- UCV reunion (1911)
1013Printed-- Catalogues -- Hodges' Business College (1894)
14-- Certificates (1925-1931)
15-- Certificates (1925-1937)
16-- Clippings -- Civil War
17Printed-- Clippings -- CSA Organizations (UCV, UDC, etc.)
18-- Clippings -- Greensboro College
19-- Clippings -- Hodges, J.D.
20-- Clippings -- Lee, R.E.
21Printed-- Clippings -- Marshall Ney
22-- Clippings -- Miscellaneous
23-- Clippings -- Obits
24-- Clippings -- Pearson family
1025Printed-- Clippings -- Religious
26-- Clippings -- Revolutionary War
27-- Clippings -- US History
28-- Clippings -- Washington, George
29Printed-- CSA Roll of Honour
30-- Envelopes -- State of NC (ca. late 19th cent.)
31-- Envelopes -- The Travelers (ins.) (nd)
32-- Envelopes -- UCV
33Printed-- Flyers -- "Augusta Seminary" (1889)
34-- Flyers -- Confederate reunion (1932)
35-- Flyers -- "Hodges School" (undated)
36-- Flyers -- "Hodges School Normal" (1900)
1037Printed-- Flyers -- Hodges school testimonials (undated)
38-- Flyers -- "Hodges Summer School" (undated)
39-- Flyers -- Riverside Church, NY (undated)
40-- Flyers -- "Stratford-on-Potomac" (undated)
41Printed-- Flyers -- Vance Memorial Association (1894)
42-- Invitations -- Ku Klux Klan meeting (ca. 1924)
43-- Invitations -- Miscellaneous (1926)
44-- Invitations -- New Berne Academy (1894)
45Printed-- Pamphlets -- “Facts to Help You Know North Carolina” (1934)
46-- Pamphlets -- “George Washington Play and Pageant Costume Book” (1931)
47-- Pamphlets -- "Ira Christian" (ca. 1920)
48-- Pamphlets -- “J.E.B. Stuart: A Character Sketch” (ca. 1930)
1049Printed-- Pamphlets -- North Carolina Day (1904)
50-- Pamphlets -- "Salvatore Marchesi, Op. 15" (1908)
51-- Pamphlets -- “Stonewall Jackson: A Character Sketch” (ca. 1930)
52-- Programs -- "Augusta Seminary" (1893)
53Printed-- Programs -- "Cooleemee Pub. Schools" (1921)
54-- Programs -- “Minstrel and Vaudeville Revue” (1931)
55-- Programs -- "Newbern Collegiate Institute" (1894)
56-- Programs -- UCV Convention (1929)
57Printed-- Programs -- UCV Convention (1931)
58-- Programs -- UDC
59-- Trinity College anniversary, class of 1873
60-- USDA cotton acreage allotment (1950)
111Prints-- Grant, Ulysses S.
2-- Greensboro College
3-- Hendricks, J.A.
4Prints-- Hodges house (?)
5-- Lee, R.E.
121School documents-- Augusta Seminary Announcement (1892)
2-- Augusta Seminary ledger (1888)
3-- Role/account book (undated)


Index to the John D. Hodges Papers
(ca. 1815-1967)

Note: The numbers following the name/subject entry — e.g. 1:1 — indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found. Dates of the items are given in parentheses for an individual Series/Folder or, if at the end, for the entire subject/name entry.

Andrews, Alex B.: correspondence (1934), 2:1
Anscombe, Francis C.: correspondence (1929), 2:2
Augusta Seminary (Augusta, NC): broadside (ca. 1890s), 10:2; flyer (1889), 10:33; ledger, 12:2; photo, 8:15;
program (1893), 10:52; school documents (1892), 12:2
Aycock, Gov. Charles B. (memorial): broadside (undated), 10:3

Bahamas: postcards (ca. 1950s), 9:1
Bailey, Sen. Josiah W.: correspondence (1936), 2:3
Barn: photo, 8:1
Bills and receipts (1930-1949), 3:1
Bundy, Bettie S.: correspondence (1933), 2:4

California: postcards (ca. 1950s), 9:2
Capital punishment: speech, 6:67
Card games: speech, 6:73
Chancellorsville, Va., battlefield: brochure (1935), 10:10
Cherry Hill Church, NC: correspondence (1949), 2:5
Chi Phi Fraternity: correspondence (1938), 2:6
Christian, Ida: correspondence (1938), 2:7
Christian, Ira: pamphlet (ca. 1920), 10:47
Civil War: clippings, 10:16; map, 7:1; mss., 6:2,7,13-16
Click, Daniel: genealogy, 1:4
Click, Elizabeth Graves: genealogy, 1:5
Click, Henry Harmon: genealogy, 1:6
Click, Jacob: genealogy, 1:7
Click, Jesse D.: genealogy, 1:8
Click, John Nicholas: genealogy, 1:9
Click, Mary Magdelene: genealogy, 1:10
Click, Michael, 2nd generation: genealogy, 1:11
Click, Michael & Sophia, 3rd generation: genealogy, 1:12
Click, Nicholas, 1st generation: genealogy, 1:13
Click, Nicholas, 2nd generation: genealogy, 1:14
Click, Rebecca & John: genealogy, 1:15
Click, Sarah & Rebecca: genealogy, 1:16
Click Family genealogy: 1:1-22
Concord ME Church, NC: mss., 6:17
Concord School, NC: photo (1905), 8:16
Confederate dead: mss., 6:18
Confederate Memorial, Davie County, NC: speech, 6:69
Confederate Reunion: flyer (1932), 10:34
Cooleemee School, NC: program (1921), 10:53; photo, 8:17
Craig, Gov. Locke, presentation of: speech, 6:81
Crawford, Mary: correspondence (undated), 2:8
CSA Roll of Honour: printed, 10:29
CSA veterans organizations: brochure, 10:12; clippings, 10:17; correspondence, 2:31; envelopes, 10:32;
flyer, 10:34; mss., 6:18,58-61; photos, 8:5,21; programs, 6:56-58; report, 6:66;
speeches, 6:69-70,87-90

Davie County, Confederate memorial: speech, 6:69
Davie County: history (mss.), 6:20; School Board/H.S. Committee (correspondence, undated), 2:9
Democratic Party: mss., 6:5,24,53
Dutchman’s Creek Church record book: mss., 6:42

Eliot, Mrs. G.F.: photos, 8:3
Eliot, Sara Hodges: correspondence (1936), 2:10

Farmer’s Alliance: speech (ca. 1890), 6:72
Florida: postcards (ca. 1950s), 9:3
Foster, Mr. (authority on bridge and card games): speech, 6:73
Fredericksburg, Va., battlefield: brochure (undated), 10:11
Freemasons: speech, 6:77

Gas station: photo, 8:4
Genealogy: Click Family, 1:1-22; correspondence, 1:1-3; Hodges Family, 4:1; lists, 1:20; Thompson Family, 4:2
Granite Quarry School, NC: photos (1915), 8:18
Grant, Gen. Ulysses S.: print, 11:1
Greensboro College: clippings, 10:18; print, 11:2

Hasty, Vance: correspondence (undated), 2:11
Hellard, Versie: correspondence (undated), 2:12
Hendricks, J.A.: print, 11:3
Hesperian Society: speech, 6:74
Hobson, William Henry: mss., 6:23
Hodges(?), Eustace: correspondence (1936), 2:13
Hodges, John D.: biographical, 6:6-15; clippings, 10:19; correspondence (1928-35), 2:14; photos, 8:5;
Trinity College reminiscences, 6:44,57; war experiences, 6:7,13-15
Hodges, John D., Mrs.: correspondence (ca. 1936), 2:15; obituary (clipping), 10:23
Hodges, Johnnie: mss. (“Johnnie’s Motto”), 6:26
Hodges, Mary: correspondence (1905-1930s), 2:16; photos, 8:6
Hodges, Paul: diary (ca. late 1920s), 6:1; photos, 8:7
Hodges, Paul & Johnnie: photo, 8:8
Hodges, Ruth: photo, 8:9
Hodges, Sallie, memorial to: mss., 6:32
Hodges, Sally: correspondence (ca. 1926), 2:17
Hodges, Sara: correspondence (1945, undated), 2:18
Hodges, Sara Elaine, wedding of: mss. (1933?), 6:63
Hodges Business College: catalogue (1894), 10:3
Hodges Family: correspondence, 2:13-18; diary, 6:1; mss., 6:6-15,26,32,40,47-48,63;
photos, 8:5-11; print of house(?), 11:4
Hodges School, Davie County, NC: broadsides, 10:4 and 10:5 (1877); flyers, 10:35-37 (ca. 1900);
speech, 6:75; summer school (flyer, undated), 10:38
Hog farming: broadside (ca. 1897), 10:7
Hoover, President: correspondence (1932), 2:19

Irving, I., and J.H. Paylor: correspondence (1936), 2:20

Jackson, Gen. Stonewall: pamphlet (ca. 1930), 10:51
Jerusalem Church, NC (1815): legal, 5:3
Jerusalem Farm Women’s Club: mss., 6:25
Johnsie: correspondence (1961), 2:21
Johnston Flood: mss., 6:27

Ku Klux Klan: invitation (ca. 1924), 10:42

Laney, J. Frank: correspondence (1936), 2:22
Lee, Bertha: correspondence (1931), 2:23
Lee, Gen. Robert E.: clippings, 10:20; prints, 11:5
Lee, Gen. Light Horse Harry: mss., 6:30
Liberty School (NC): photo (1917), 8:20
“Lost Cause”: speeches, 6:70,76

Maps: Civil War, 7:1
Marshall Ney: clippings, 10:21; mss. (1928?), 6:31
Miller, C.L.: correspondence (1947), 2:24
Minstrel revue (1931), 10:54
Morrison, Gov. Cameron, presentation of: speech, 6:71,80
Music: mss., 6:50; pamphlet, 10:50

Negro, the: mss., 6:35
New Berne Academy: invitation, 10:44
New Berne Collegiate Institute: broadside (ca. 1890), 10:6; program (1894), 10:55
New York: postcards (ca. 1950s), 9:5
New York City: photos, 8:14
North Carolina: military history (speech), 6:79; pamphlets, 10:45 (1934) and 10:49 (1904); toast to, 6:55
North Carolina, State of: envelope (ca. late 19th century), 10:30

Pearson Family: clippings, 10:24
Pegram, William Howell: mss., 6:64
Poetry: mss., 6:36-40,68,83
Political: mss., 6:3,5,19,21,24,52-54,56,62,67,72,80-81,84
Prohibition: mss. (1928?), 6:54,62

Religion: clippings, 10:25; mss., 6:17,33-34,41-43,51
Revolutionary War: clippings, 10:26; mss., 6:45
Riverside Church, NY: flyer (undated), 10:39

Santa Claus: advertising card (undated), 10:1
Schools: broadsides, 10:2,4-6; catalogue, 10:13; compositions, 6:46-48; flyers, 10:33,35-38; photos, 8:15-20;
programs, 10:52-53,55; school documents, 12:1-2
Science: mss. (1908), 6:49
Simmons, Sen. F.M.: correspondence (1928-1936), 2:26
Smith, W.A.: photo, 8:21
Smoot, J.E.: correspondence (1934), 2:27
Southern Railway: correspondence (1949), 2:28
Stratford (Va. birthplace of Gen. R.E. Lee): flyers, 10:40
Stuart, JEB: grave photo, 8:22; pamphlet (ca. 1930), 10:48
Supreme Court, U.S.: broadside (undated), 10:9

Travelers, The (ins.): envelope, 10:31
Trinity College: anniversary, 10:59; correspondence (1882), 2:29; mss., 6:37,44,57; speeches, 6:86,91-92
Turner, Lt. Gov. W.D.: correspondence (undated), 2:30

UCV (United Confederate Veterans): convention programs, 10:56 (1929) and 10:57 (1931);
correspondence (early 1930s), 2:31; envelopes, 10:32; report (1942), 6:66; reunion brochure (1911), 10:12;
report (1942), 6:66
UDC (United Daughters of Confederacy): mss., 6:58-61; program, 10:58; speeches, 6:87-90
US History: clippings, 10:27
USDA cotton acreage allotment (1950), 10:60

Vance, Gov. Zebulon (Vance Memorial): flyer (1894), 10:41

Washington, George: clippings, 10:28; monument to (photo), 8:13; pamphlet (1931), 10:46; tribute to (speech), 6:85
Weaver Hall: photo, 8:23
Wheeler, B.K.: correspondence (1937), 2:32
“White rights”: broadside (1960), 10:8
Wit and Humor: mss. (jokes), 6:28
World War I: mss., 6:65

Yale University: correspondence (1936), 2:33

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

This artificial collection consists of various Civil War-related accessions that were combined into one collection during the early 1980s. An extensive index at the end of this inventory provides access to all the names and subjects mentioned in the collection. The researcher will find all types of material, with some series relating to individual items or events, and others composed of small manuscript collections in their own right. The holdings are mostly southern, private, war-related papers in the form of service records, correspondence, memoirs, diaries, and personal records relating to individuals both locally known and more renowned (e.g. J.E.B. Stuart, 31:1). Included are miscellaneous records primarily relating to the Union and Confederate military. While limited in scope, these records vary in form, including regimental records, official correspondence, financial documents, broadsides and other printed matter.

Although almost all the documents relate to events contemporary with the Civil War, some material was written after the fact (e.g. reminiscences and printed material). Some series contain material covering topics other than the Civil War; this material was kept together in the same series because it relates to the individual or family in question (e.g. see Series 10, Pilson Family Correspondence, 1837-1914).

Note: This collection does not represent all the Civil War materials (printed, manuscript, photographic, etc.) held by the museum. Other manuscript collections contain materials that have been kept with those collections and not incorporated into this artificial one. In addition, the museum has materials of similar types that were accessioned together — e.g. photographs, Prints & Drawings, printed items, etc. — and are filed with like types of material in Archives.

Provenance: The provenance of this material is largely unknown, the material having been accumulated since the museum’s inception, thus the rationale for grouping it into a single collection to facilitate easier access.

Processing: This collection was originally processed by Howard Hendricks in the 1980s. The collection was re-foldered in 1995, and this finding aid and its index were completed by Archivist J. Stephen Catlett in April 1996.


SCOPE & CONTENT NOTE

This collection includes some significant groupings of family papers, especially related to the Brown (3), Finley (5), and Pilson (10) families. Combined, these small collections follow a family from North Wilkesboro for the period 1838 to 1914. An important part of them is the correspondence of James B. Gordon, who rose from private to brigadier general in the service of the Confederacy. Another small collection is that of George W. Lewis (7:1-5) of the 28th Mississippi Cavalry. It includes correspondence, a daybook, military service papers, and postwar material.

Confederate financial documents in the collection include stock certificates and bonds, with one of the latter signed by Zebulon Vance and Jonathan Worth (4:1). Many other items reveal information on military regiments (see Index, under “Civil War—Confederate–Regiments,” and “Federal–Regiments”). For example, the papers of Peter C. Humble (6:1-3) contain financial, legal and military service records reflecting his service with the 13th N.C. Infantry.

A large portion of this collection consists of small groupings of items, many related to the wartime service or experiences of local persons. Some items relate to prominent peope, for example: Varina Davis’s letter of thanks to Dr. M.L. Woods (16:1); a copy of Joseph Johnson’s general orders no. 3, prohibiting fraternization with the enemy (25:1); a facsimile of Robert E. Lee’s Farewell Address (28:1); Gen. Gustavus W. Smith’s (33:1) 1863 book of letters; and personal correspondence of Gen. J.E.B. Stuart with Gen. James B. Gordon in 1864 (31:1).

Various examples of printed matter are included, such as a pamphlet from the Judge Advocate General’s office relating to the Order f the American Knights (34:1); a dispatch from the Southern Express Co. (32:1); and a broadside collection containing examples of various notices of local and national interest (2:1-19).

The several Miscellaneous series (8; 9; 62; 63) contain all types of items, including correspondence, discharges, paroles, safeguards, exemptions, and oaths of allegiance. One pardon is signed by William H. Seward (8:3).

This collection possesses many gaps and weaknesses, with no complete record of the events in question, but it does provide a good cross section of Civil War items and related items.


SERIES DESCRIPTIONS

1. Albright, Henry C.  4 folders (42 items).  1861-1864.

This series is arranged into four folders containing correspondence, bonds, and a tintype of Albright when Captain of Company G, 26th N.C. Volunteers (filed with other tintypes: 1971.205.1). The chronologically arranged correspondence of August 12, 1861 – July 25, 1864, is written chiefly by Albright to his brother-in-law, Thomas C. Dixon, and Dixon’s wife, Sarah (1:1). The $500 bond at 4% is dated March 16, 1864 (1:3).

2. Broadsides.  19 folders (21 items).  1861-1865, n.d.

The first 14 folders are arranged chronologically and the last five alphabetically. These originals and copies includes advertisements and notices covering the period of the war. Topics are military-related and of primarily local interest. Both Union and Confederate examples are on included.

3. Brown Family Letters.  6 folders (39 items).  1856-1864.

This series is comprised solely of correspondence relating to one branch of the larger family network that includes the Pilson and Finley families (see Series 5 & 10).

The letters are arranged into subseries relating to: Sarah Brown (3:1), Hugh Brown (3:2), Mary Cunningham (3:3), Gen. James B. Gordon (3:4), Amelia Halsey (3:5), and D.C. Williams (3:5). Mary Cunningham was engaged to Hugh Thomas Brown, Captain of the Arkansas Frontier Guards unit, and these letters center on the death of Hugh (3:3). The D.C. Williams letters (January 10, 1861 – May 15, 1863; 3:6) also concern the death of Hugh Brown, focusing on the disposition of his personal effects.

The letters written by Gen. James B. Gordon (1847, 1860, July 1861-March 30, 1864; 3:4) are in pencil and largely in poor condition. Letters to Gordon are mostly of a personal nature. Gordon rose from private to brigadier general, served with Hampton’s Legion, and finally commanded the N.C. Cavalry Brigade. He was wounded in action on May 12, 1864, and died on May 18 (See: Mark Boatner, Civil War Dictionary). The Aurelia Halsey letters (March 22 – December 31, 1864; 3:5) give details of her brother Gen. Gordon’s death in 1864 and lament his passing.

4. Confederate Financial Documents.  2 folders (19 items).  1861-1865.

The Confederate financial document are divided into bonds (4:1) and stocks (4:2). The bonds, dating from May 1, 1861 to March 19, 1864, include: 5 at 4% rate, 1 at 6% rate, 4 at 7% rate, and 5 at 8% rate. Two of the 8% bonds (#1881 & #6-5-?), each with a face value of $1,000, contain the signatures of Jonathan Worth and Zebulon Vance. Also included is a $100 bond purchased by M.A. White of Salisbury, NC, in February 1864.

5. Finley Family Letters.  4 folders (12 items).  1853-1880s.

This series relates to the Brown and Pilson family correspondence (see Series 3 & 10). The Martha Finley items are letters written to Finley, who was the sister of Sarah Brown, mostly in the 1880s (5:1). There are also letters sent by Martha Finley in 1853 and 1854 (5:2). The folder for Octavia Finley, who was possibly Martha’s daughter, includes letters from 1880 and 1889, both sent and received (5:4).

6. Peter C. Humble Papers.  3 folders (ca. 45 items).  1860-1894.

This series consists of financial, legal, and military papers. The Bills and Receipts include 35 items, mainly tax receipts (6:1). The four legal documents from Guilford County are a summons; a judgment from an action between W.M. Mebane vs. David Lineberry and Humble; a list of items sold from the estate of Simeon Humble; and a license to distill liquor (6:2). The military records reflect Humble’s service with Co. H, 13th N.C. Infantry (6:3). Included are a will written upon conscription into the service; a discharge; some miscellaneous IOUs from service; and a parole and Oath of Allegiance from North Carolina.

7. George W. Lewis Papers.  6 folders (19 items).  1860-1866.  [1977.8]

This material is varied and relates to the experience of Lewis as a cavalryman with the 28th Mississippi Cavalry. It consists of five subseries, as well as a related series (Series 11, see below) on the 28th Mississippi. The daybook presents many miscellaneous and barely readable entries (7:1). The clearest appears to be a listing of clothing with costs. The correspondence, dating from October 1860 to February 1866, consists of both letters received and sent (7:2). One interesting item is a handmade postal cover. The military papers include memoranda, furlough requests, clothing lists and passes that reflect Lewis’s service as Quartermaster and Sergeant in the 28th Mississippi during 1864-65 (7:3). A postwar voter registration form is from Mississippi (7:4), and a postwar photograph (7:5; filed with general photo collection; unable to locate, May 2020) shows Lewis seated in civilian clothes.

8. Miscellaneous Military Records.  8 folders (ca. 25 items).  1862-1865.

The material in this series represents a variety of types of documents. The folders are arranged alphabetically by type.

EXEMPTIONS (8:1) include an 1862 printed statement by Justice of the Peace John McLean attesting to Lewis Smith’s employment in a mechanical trade (at Shaw’s Mills, in Guilford County), which qualified Lewis for a military exemption. Also included is an Anson County exemption for employees Peter H. Swink & Hiram B. Braswell of Arnold & Cooley, firearms manufacturers in Anson County.

OATHS OF ALLEGIANCE (8:2) include one for Marcus W. Boyles of Lincoln County, NC, who was released from Pt. Lookout, MD, June 23, 1865 [1955.20.1]. Also one for A.M. Riggsbee of Orange County, NC, dated August 23, 1865 [1974.90.43].

PARDONS (8:3) include those of James R. McLean, and W.W. Perry (of Rockbridge County, Va.), signed by William H. Seward, with a hand stamp of Andrew Johnson’s signature.

PAROLES (8:4), dated 1865, include those of: J. Rhett Mote (Greensboro, May 2) [1973.11.269]; Tobias Peeler (Salisbury, NC, May 29) [1974.90.49]; John Smith and James Jones (Head-Quarters, Army Potomac, April) [1974.42.34]; and Cicero R. Barker (April; unable to locate, May 2020).

SAFEGUARDS (8:5), both written from Greensboro, include a postwar (August 1865) item concerning D.P. Foust and distilling [1976.168.30]; and J.M. Cox, of Rockingham County, relating to a horse [1981.22.1].

VOUCHERS (8:6), dated 1862-64, include: three railroad (one for the Raleigh & Gaston Railroad); one “sub-voucher” for enrolling 44 men into service; Greensborough Patriot voucher; a payment for slave labor (Richard, owned by James M. Booker, of Campbell County, Va.) to work on fortifications near Lynchburg, Va.; one copy from a record book listing accounts receivable for the J & F Garrett Co. (maker of Tarpley Carbine) and Raleigh Gas Works. There are also five railroad vouchers (in the same envelope), four being from Danville to Greensboro.

ORDNANCE REPORT (8:7) includes one oversize item: “A condensed statement of Ordnance and Ordnance stores manufactured, purchased and received … by Ordnance Dept. at Raleigh, NC from 1st October 1862 to 31st March 1864.”

ORDNANCE CORRESPONDENCE (8:8) includes one letter of December 1864 from Thomas D. Hogg to Maj. Cooper, concerning arms to be requisitioned from High Point [1985.81.4]. Included is the requisition, listing arms and tools.

9. Miscellaneous Personal Correspondence. 7 folders (16 items). 1861-1865.

This diverse group of original letters (with one photocopy) is varied in content and arranged chronologically.

(9:1) is a draft of a letter, unsigned, to “Officers and other Members of the St. Paul’s Rifle Corps,” from St. Paul’s Parish. The writer acknowledges, with appreciation, his honorary membership in the rifle corps.

(9:2) is a February 1861 letter from Moses Raymond (Newton, NC) to A.B. Carmichael about the “political excitement” and its effect on seed and oil prices.

(9:3) includes five items from 1862:

— April 2: Robert Brewer Hiram and J.J. McLean to Larking Brewer, written from a camp at Goldsboro, NC, concerning personal matters [1970.76.1].
— April 8: Capt. John Hobbs to A.D. Wait, listing monies consigned to Wait from men in Hobbs’ unit (Federal) [L1963.35.3].
— April 21: Isaac Wisenhunt to Robert Perkins from Camp Wyatt, mentioning illness in camp, the blockade runner CSS Nashville bringing in 18,000 stands of Enfield rifles and other news (copy).
— June 23: “Cousin” to Eliza Andres (Bladen County) from a camp near Richmond, speaks of picket duty and the hardships of field service. Also mentions the death of Henry Clay Gorrell (includes a cover).
— August 4: An unsigned letter from Greensboro to an unknown soldier, describing Greensboro in 1862, mentioning the Gorrell family and death of Henry C. Gorrell.

(9:4) includes one item, dated January 5, 1863, from J.H. Peterson to his son, John W. Peterson, then serving with the 69th Ohio Volunteer Infantry. The father mentions the difficulties of getting a package to his son, and also great joy at the news of his son’s safety [1974.90.46].

(9:5) includes five items of 1864:

— March 2: Clara Ellis to Birch Ellis of the 1st Wisconsin Heavy Artillery, discussing Clara’s family routine. Enclosed from “Jennie” is a swatch (in cover) of material for her new dress [1974.90.47].
— April 19: E.T. Wellborn to Gen. John B. Gordon, about a possible family relationship to the general, and requesting corroboration from him.
— June 20: From James A. Jones in Greensboro (“President, Moratoch M & M Co.”) to Mr. Morris, about establishing a rolling mill at the Danbury Iron Works [1980.155.2].
— November 12: G.H. Lindsay to Mother from Ft. Pulaski, Ga., during his stay as a prisoner of war. On the verso is genealogical info., ca. 1942 [1956.1.1].
— November 13: C.R. Mayton to Mr. Meriweather, from “Wagon Train Armstrong’s Brigade” about medicine for Armstrong’s Brigade.

(9:6) includes two 1865 letters: Presley Hale (in Greensboro, with 65th Reg. Indiana Vol.) to Miss Clara R. Merrill, thanking her for sending the cakes. Also a letter from Mana D. Foust to “Dear Children” concerning life and hardships in May 1865, mentioning Randolph County and the 170,000 troops who had passed through her property [1979.80.1].

(9:7) is an undated letter (February 17) from D. Worth at Company Shops to Pvt. S. Benbow concerning sending money.

10. Pilson Family Correspondence.  7 folders (36 items).  1837-1914.

This series relates to the Brown and Finley family letters (see Series 3 & 5). It is organized into seven subseries relative to: Cornelia Christian, Ella Gilley, Carrie Pilson (Mrs. Frank Pilson), Elizabeth Pilson, and Matthew Pilson. Most of the letters are postwar and concern family matters.

(10:1) includes five letters (1837, 1848) written to Cornelia Christian in Lenoir, Caldwell County. Signers include: Samuel Finley, Matthew Pilson, Elizabeth & Lavinia Pilson, Rev. Francis McFarland (from Rosemont, Va.?).

(10:2) includes three letters (1888, 1907) of Ella Gilley concerning family matters.

(10:3) comprises one 1888 letter from Carrie Pilson to her mother, plus one note.

(10:4) holds 11 items (1888-98) written to Carrie by various family members.

(10:5) includes a letter dated May 1859 from Elizabeth Pilson, and her wedding announcement.

(10:6) includes three letters (1859, 1880, 1888) from Matthew Pilson in Augusta Co, Virginia, to W.W. Lenoir in Lenoir, NC.

(10:7) is a miscellaneous folder of nine items (1859-1897) from various family (or extended family) members.

11. Regimental Records.  8 folders (32 items).  1862-1865.

This miscellaneous grouping of items is arranged by state and includes a variety of types of documents from muster rolls to passes and orders.

(11:1) Massachusetts, 23rd Regiment (Infantry) is one casualty list, 1862-65, of killed, wounded and missing, giving names, places and date of casualty.

(11:2) Mississippi, 28th Regiment (Cavalry), includes five items: lists, vouchers, and correspondence reflecting military routine. Of importance is a letter regarding the cessation of hostilities sent by order of Howell Cobb, April 21, 1865. It relates to the George C. Lewis material in Series #7.

(11:3) South Carolina, 2nd Regiment (Cavalry), is an 1861 list of officers and men of the “Brook’s Troop” Regiment.

(11:4) New York, 115th Vols (Tenth Corps, Army of the Ohio), includes six 1865 items: two circulars (muster-out designations, May 30); mustering circular, June 5; and four miscellaneous orders, May & June, including one dated from Raleigh, NC

(11:5) U.S., 5th Regiment is a muster roll, compiled for June-August 1863.

(11:6) Virginia, 11th Reg. is a muster roll (damaged), for February-August 1862.

(11:7) North Carolina, 53rd Regiment (Infantry), comprises 16 items, 1862-63, including: muster rolls, enlistment papers, pass, and orders. Includes items from Co. A, commanded by Capt. Alexander P. McDaniel, a Guilford County native. Included is his commission, signed by Gov. Henry T. Clark, and also a document signed by J. Turner Morehead [L1984.135].

(11:8) Pennsylvania, 15th Regiment (Cavalry). Includes 1 clothing book, for Companies K, L & M, for 1862-65 (oversize; unable to locate, September 1999).

12. Albright, James W.  1 folder (typescript, 314pp.).  1862-1865.

“Diary and Reminiscences of James W. Albright of Greensboro, NC” is a typescript from the originals held by the Southern Historical Collection at UNC Chapel Hill. It contains a record of Albright’s military exploits with the 12th Virginia Battalion of Light Artillery during the period from 1862 to 1865, with details of the Petersburg Campaign and Wilmington, NC. The pages are not arranged continuously chronologically, as it begins with 1864, and 1862 to 1864 is on pages 126-204. Albright’s involvement in printing Confederate paroles in Greensboro in April 1865 is found on pp. 299-300. (In this version he cites the order to print 60,000 forms, whereas in his Greensboro 1808-1904, p. 83, he lists no quantity.) Also contained here are reminiscences of Greensboro during the 1840s (pp. 115-125), including the presidential political campaign of 1840; fires in Greensboro; Methodist church and building history. Many instances mentioned in this work can be found in his published history of Greensboro.

13. Coble, Eli S.  6 folders (6 items/tablets).  1861-1863, n.d.

This material consists of wartime reminiscences by Coble of his service in the 21st N.C. Infantry (“The Dixie Boys”). It includes good personal observations of marches, battles, weapons, food and other minutia of army life. [See E. Coble Collection at the North Carolina State Archives: #1637, p. 437 in 1981 guide.]

Some of Coble’s reminiscences are typescript, and others are written on original writing tablets. They were not written contemporary to the events, however, as the accession information indicates that four of the tablets (13:1-4) were brought to the museum by Andrew Joyner Jr., and that Coble had written them in July 1893. [1925-64 Accession Ledger, pp. 298-299.]

(13:1), July 1861 – June 7, 1862, includes observations of 1st Manassas and the first part of the Valley Campaign.

(13:2), August 1862 – December 1863, recounts 2nd Manassas, and activities around Fredericksburg, Va.

(13:3), August 1862 – 1863, is labeled “Book Second” and contains information found in previous tablets.

(13:4), December 1862 – June 1863, recounts the battle of Salem Church and the march into Pennsylvania.

(13:5), n.d., recounts the Valley Campaign.

(13:6), n.d. begins as a letter written to Lindsey Fields, in September 1895.

14. Cowan, James M.  Letters.  1 folder (2 items).  1863, 1865.

These relate to the Claude H. Denson collection of wartime letters (Series 17). One item is a brief note from Lavinia Cowan to “Mistress” dated February 1865. The other letter of February 1865 is by Cowan while a prisoner of war at Governor’s Island to his father. Cowan mentions Gen. Whiting, recently wounded and captured at Fort Fisher.

15. Cox, Milton H.  Service Record.  1 folder (1 item, 7pp.).  1861-1865.

This folder contains copies of Cox’s service records, including pay forms, rosters, inspection report lists, and muster rolls. They document his service, promotion, wounding, capture and release as a Lieutenant with Co. A, 6th N.C. Troops.

16. Davis, Varina.  Letter.  1 folder (1 item).  1890.

Varina Howell Davis was the second wife of Jefferson Davis, President of the Confederate States of America. Mrs. Davis writes on October 14, 1890, to Dr. M.L. Wood, thanking him for the certificate of stock from the Davis Land Company. The letter is signed in the distinctive form “V. Jefferson Davis” and is written on stationery bordered in black mourning trim.

17. Denson, Claude B.  Correspondence.  1 folder (8 items).  1863-1864.

Includes letters both sent and received by Lieut. Denson, covering the period from May 1863 to June 1864. Mostly written to his wife, the letters mention his experiences at Ft. Fisher and Wrightsville, NC. [The museum also has cased photos of Denson (1981.185.1-4) and one carte de visite (1981.185.5).]

18. Dixon, Thomas C.  Exemption Papers.  1 folder (4 items).  1863-1864.

Includes an exemption, dated April 11, 1863; an extract of Special Orders #239 of December 10, 1864, sending Dixon from Camp Stokes (Greensboro, NC) to Salisbury, NC, after having been pronounced unfit for field service; a furlough of December 10, 1864, given to him for 15 days leave from the Salisbury Arsenal to Snow Camp; and a letter of March 30, 1864, written by Thomas Ruffin to Hon. McLean requesting an exemption for Dixon because of his employment at the Cain Creek Foundry. It is endorsed and signed by J.R. McLean, Rep. 6th District, NC.

19. Efland, Lewis.  Tax Records.  1 folder (9 items).  1864-1865.

These tax records relate to a Guilford County farmer during February 1864 to February 1865. Also included are: a bond; a postal cover addressed to the Hon. W.P. Mangum, with the Confederate Navy Seal embossed on it; and a receipt reflecting a purchase of hay and corn by Anderson’s Brigade.

20. Howerton, J.C.  Letters.  1 folder (3 items).  1862-1863.

Howerton served in Lewis’s Battery, Wilcox Brigade, Anderson’s Division, Army of Northern Virginia. Two of the letters are written to his cousin, B.H. Howerton (see Series 21, below).

21. Howerton, B.H.  Exemption. 1 folder (1 item).  1863.

Dated January 21, 1863, this exemption requests relief from military duty by reason of employment and provision of a substitute (see Series 20, above).

22. Hutchinson, Samuel.  Diaries.  1 folder (2 items).  1863-1864.  [1968.28.1-2]

These two small diaries were written by Hutchinson while serving with the 2nd Virginia Regimental Band. The first diary — July 22, 1863 – June 3, 1864 — describes daily life and battles, with specific reference to the Shenandoah Valley Campaign. In the back of this are Hutchinson’s drawings of James Madison’s obelisk with words reading “Madison Born March 16, 1751, Died June 28, 1836” and “In memory of Dolley Payne, wife of James Madison, born May 20, 1768, died July 8, 1849.” Also included in the back of this diary is a drawing of the house at Montpelier.

The second diary covers July 4-November 12, 1864. It describes camp life and references to the 1864 campaign to Richmond. Also included are several loose pages from the 1864 period in protective sleeves.

23. Hutchinson, Thomas.  Diary.  1 folder (2 items).  1864-1865.

Hutchinson was a private in Co. I, 26th Virginia, and his diary from December 1864 – April 1865 describes daily routine with specific references to food, desertions and the Appomatox Campaign. Included are copies of his service records, such as muster, prisoner of war and interment records.

24. Irvin, Andrew M.  Service Records.  1 folder (3 items).  1862-1863.

Copies of Irvin’s records — muster roll, roll of honor, sick and wounded register — for service with Co. G, 45th N.C. infantry regiment.

25. Johnston, Joseph.  Document (copy).  1 folder (1 item).  1864.

A photocopy of General Field Order No. 3, dated July 11, 1864, which prohibited intercourse with enemy pickets.

26. King, James B.  Discharge.  1 folder (1 item).  1865.

King was discharged from the 9th Pennsylvania Cavalry at Lexington, NC, on July 18, 1865.

27. King, William J.  Passes.  1 folder (2 items).  1864.

King served with Co. D, 63rd (5th) N.C. Cavalry, attached to Beverly Robertson’s Brigade in 1863 and Rufus Barringer’s Brigade in 1864. One pass, dated August 1863, is signed by A.R. Venable and countersigned by R.H. Chilton. The second pass, dated August 1864, is signed by Rufus Barringer, Brigade Commander, and countersigned by Walter Taylor. They relate to obtaining a horse. [1975.93.1-2]

28. Lee, Robert E.  Address.  1 folder (1 item).  1865.

A facsimile of Lee’s Farewell Address — General Order No. 9, April 10, 1865, announcing the surrender of Confederate forces.

29. McGehee, Charles.  Service Records.  1 folder (9 items).  1865.

Copies of his service records for the 53rd N.C. Infantry regiment. McGehee was captured at Gettysburg and held prisoner until exchanged in March 1865. Included are muster rolls, lists, rosters and hospital records.

30. Postal Covers.  1 folder (11 items).

These are Confederate covers, three with CSA marks. Those whose addresses appear on the covers are: Mrs. Ursilla Bryan, Miss Lucie Christian, Milton L. _________, Miss Theresa Peterson (2 items), George Ruffin, Capt. William L. Scott, J. Thomas White, and three covers to Peter Coble of Guilford County from Pvt. Henry Coble and Pvt. J.A. Coble.

31. Stuart, J.E.B.  Letters.  1 folder (2 items).  [Wigwam letter missing, July 1988]

Both letters are dated April 13, 1863, and one is directed to Brigadier Gen. James B. Gordon. One letter, written under a heading of Cavalry Corps A.N.VA., is an order by Stuart directing Gordon on military matters. The second letter, written from Wigwam, is a personal note regarding his promotion to a lieutenant general and quelling rumors regarding his separation from the cavalry.

32. Southern Express Co. Dispatch.  1 folder (1 item).  1865.

Dated March 3, 1865, from Greensboro, NC, this dispatch was sent to Capt. S.S. Kirkland from Samuel R. Chrisman regarding rerouting Hart’s Battery.

33. Smith, Gustavus W.  Dispatch Book.   1 folder (1 item, 9pp.).  1863-1864.

This book, which is incomplete, dates December 29, 1863 to January 13, 1864. Most of the letters are short and pertain to simple military administrative matters or orders to subordinates, although important leaders are included. The letters reflect Smith’s personal movements and the impending attacks by him on New Bern and Wilmington. Many letters appear to be in the hand of his adjutant, Sam W. Milton, but are endorsed by Smith.

34. U.S. Government.  Pamphlet.  1 folder (1 item).  1864.

This War Department pamphlet, “Order of American Knights,” is dated October 18, 1864. Written by J. Holt, the article focuses on the dangers of the order, its extent, organization, principles and purposes.

35. Washburn, Jeremiah.  Service Records.  1 folder (6 items).  1861-1883.

Washburn was a captain with the 21st New York Volunteers and was killed in action at Second Manassas on August 30, 1862. These records, which are copies, relate to those of his wife, Martha (see Series 36, below).

36. Washburn, Martha.  Pension Records.  1 folder (9 items).  1864-1906.

Copies of pension records, including application forms, depositions, attorney briefs and a notice of pensioner due to death (of Jeremiah Washburn, Co. C, 21st N.Y. Volunteers).

37. Wyrick, William.  Pass.  1 folder (1 item).  1863.  [L1979.1.5]

Wyrick served with Co. A, 1st N.C. This is a 30-day hospital furlough dated November 13, 1864, on an official CSA form. It notes transportation in kind and commutation of rations paid at Lynchburg.

38. Young Ladies Knitting Society.  1 folder (1 item).  1863.

The Young Ladies Knitting Society was a Greensboro organization. This item is a letter pasted to a scrapbook page. It is addressed to the above society from T.D. Jones, Capt. Co. F, 27th N.C. Troops, and thanks them for a shipment of socks.

39. Ephemera (printed).  1 folder (2 items).  1866, n.d.

This folder contains an 1866 calendar pamphlet, “Memorable Events of the Great Rebellion” [1971.27.1]. Also included is “An Official Guide of the Confederate Government From 1861 to 1865 at Richmond” [1973.180.2].

40. N.C. Official State Documents (printed).  1 folder (3 items).  1861-1863.

Two items are “Governor’s Communications,” one concerning the sale of arms to Joseph R. Anderson & Co. (1861) and the second a resolution confirming the loyalty of the State of North Carolina (1863) [1980.124.3]. Also included are Resolutions by the North Carolina General Assembly during 1862-63, declaring final secession from the Union [L1980.152.1].

41. Speeches & Addresses.  1 folder (3 items).  1861, n.d.

This printed item, “Address to the People of North Carolina” by Calvin H. Wiley, et.al., discourages the neglect of the North Carolina common school system in this “time of peril and trial.” (There are two copies of this pamphlet, 15pp.) Also included is a printed “Speech of Hon. William A. Graham of Orange…” given at the Convention of N.C., December 7, 1863, about  ordinances concerning Test Oaths and Sedition (Raleigh: W.W. Holden, Printer, 1863. 31pp.).

42. Printed General Orders (CSA).  1 folder (4 items).  1863-1865.

All items are from the Adjutant and Inspector General’s Office, Richmond.

#1 (January 3, 1865) explains the Conscription Act (ages 18 to 40).
#13 (January 31, 1865) lists CSA arsenals and armories (including Greensboro).
#146 (November 9, 1863) publishes the cost of cloth for the army.
No # (November 16, 1861), State militia general officers and regimental commanders are ordered to respond to regulations for Confederate generals.

43. Jackson, Thomas J. (Stonewall).  1 folder (1 item).  1863.

This item is a copy of a field message from Jackson to Col. Gaston Lewis, September 28, 1863, informing him that his regiment would soon be ordered back to Jackson’s command.

44. Bishop’s Home Guards.  1 folder (2 items).  1861.

Two documents relating to the establishment of Home Guards for Capt. M.R. Bishop’s District, probably in Guilford County. One document is Richard Levins’ appointment as a “patrol” for the unit (June 4, 1861). The other is an enlistment sheet (May 2, 1861).

45. Davidson Guards.  1 folder (1 item).  1861(?).  [L1981.132.10]

Address by the Ladies of Davidson made during the presentation of a banner to the Guards (later Co. A, 21st Reg.).

46. Civil War Education.  1 folder (2 items).

Includes a notebook from a Mt. Airy School (part of the Harris Collection Mss. Coll. #66), in which are written the words to some Confederate songs, including the “Bonnie Blue Flag.” Also includes a handwritten literary journal – “The Sun-Beam” — from Elton, N.Y., which includes poetry and articles extolling the Union, with a Union flag on the back cover, dated January 29, 1863.

47. Albums (non-photographic).  1 folder (1 item).

This album, owned by Mattie Purvis, contains handwritten poetry and messages written by several women and men (including Confederate and Federal soldiers). On one page is part of a Confederate flag cut-out.

48. Smith, William.  1 folder (2 items).  1837/1862.

Includes a booklet, The Chess-Players (Boston: 1837), which was owned by William Smith, a Confederate Congressman, wartime governor of Virginia, and a major general. An explanatory note states that the book was captured as “rebel property from the residence of Ex-Congressman Billy Smith, Fair Fax C.H., Va. April 1st, 1862 and presented to C.A. Walborn … by Gen. [Lafayette Curry] Baker, Chief of the Secret Service of the United States.”

49. Hancock, Winfield Scott.  1 folder (1 item).  1884.

A postwar note (June 16, 1884) sending regrets for not being able to attend a “Celebration Ball by the Young Gentlemen of Greensboro…” Hancock, a Union general, commanded the II Corps of the Army of the Potomac and ran unsuccessfully in 1880 as the Democratic candidate for president against Garfield.

50. Cox, Theodore.  1 folder (1 item).  1865.  [2017.25.1]

A letter from Lt. Col. Theodore Cox at the headquarters of the 23rd Corps in Greensboro to Maj. J.R. Chisman (probably Samuel R. Chrisman) dated May 7, 1865. It acknowledges a request for “transportation for certain named negroes to their homes” and states that the Chief Quartermaster has been instructed to provide that transportation. Cox was likely the younger brother of Major General Jacob D. Cox, who commanded the 23rd Corps.

51. S.C. Official State Documents.  1 folder (1 item).  1852.

Journal of the State Convention of South Carolina… (Columbia, 1852). Declares that South Carolina has the right and sufficient cause to secede but refrains to do so because of considerations of expediency. This marked the evolution of states’ rights opinion from nullification to secession.

52. Newspaper Illustration.  1 folder (2 items).  1865.

Includes one illustration from Frank Leslie’s Illustrated Newspaper (May 1865) of negotiations between generals Sherman and Johnston held on April 18, 1865. Also an illustration from Harper’s Weekly (June 3, 1865) of the paroling of Confederate prisoners at Greensboro.

53. Guilford Grays.  1 folder (4 items).  1862-1932.

The most significant items in this series are two letters. One was sent from Henry Coble to his father on January 11, 1863, from a camp near Petersburg, Va. He asks for a “fresh snack” to be sent by way of Rev. T.L. Tray. The second is composed of separate letters on front and back, both addressed to Coble’s father, one from John Henry and the other from cousin J.M. Hardin (Co. B, 27th N.C. Infantry). They are dated April 27, 1862, from Camp South West near Kinston. They ask for utensils and also request correspondence. Also included are two typescripts, one detailing the Guilford Grays experiences of Henry Brown, published in the Greensboro Daily News, January 17, 1932. Another is a postwar address on behalf of the Grays to the “Queens” of Edgeworth Seminary, thanking them for a banner presented to the company (apparently commemorating their Civil War Service).

54. Clark, Walter M.  1 folder (1 item).  1861.

A photocopy of a cadet unit muster roll, 1861, written by Walter Clark. The unit name is unknown, although it could possibly be a Randolph County company in which Clark served as an officer cadet. See: Address by Walter Clark about Randolph Co. Soldiers… p. 8. Clark later edited North Carolina Regiments, 1861-65 (1901).

55. Poll Books.  1 folder (2 items).  1864.

Two Pennsylvania poll books from the 1864 election, used by soldiers of Columbia and Berks counties, were used at various sites (military camps, hospitals, etc.) to enable Federal soldiers to vote by absentee ballot in the presidential contest between Lincoln and McClellan.

56. Ladies Soldiers Aid Society of Greensboro.  1 folder (1 item).

This item is an appeal by the society for bandages and financial contributions to aid the Confederate hospitals in North Carolina and Virginia. It also announces an upcoming meeting.

57. Map.  1 folder (1 item).  ca. 1865.

A map (published by James T. Paterson), owned by Capt. Frank B. James, of the 52nd Reg. (Ohio Infantry), which was stationed in North Carolina. The route of Sherman’s march from Savannah to Raleigh is traced in pencil.

58. Poem.  1 folder (2 items).

A portion of the noted poem, “Lines on the Back of a $500 Confederate Note” is included, plus a typewritten sheet giving the history of the poem.

59. Bibliography.  1 folder (1 item).

A dated bibliography of the Battle of Gettysburg.

60. Pamphlet.  1 folder (1 item).  1866.

A Guide to the Fortifications and Battlefields Around Petersburg, printed in 1866 by Jarratt’s Hotel, Petersburg, Virginia, as a guide to the Petersburg battlefield. It is interesting in that it was prepared so shortly after the war and intended primarily for northern visitors. The information for the book was furnished by a federal engineer and includes a map.

61. Pamphlet.  1 folder (1 item).  1911.

“Address by Walter Clark About Randolph County Soldiers in the Great War 1861-1865,” printed in conjunction with the erection of a Confederate memorial. It details the formation and activity of Randolph County companies during the war. Clark was Chief Justice of the North Carolina Supreme Court.

62. Miscellaneous Military Records — Federal.  5 folders (6 items).  1863-1866.

Includes a variety of military documents (see also Series 8).

(62:1) Discharges. 2 items. Includes two Union naval discharges, one for Seaman William Lewis from the Ohio (November 23, 1863) [1985.119.1], and one for James Bright from the Ossipee (June 29, 1865) [1985.81.2]. Bright’s discharge was processed by the paymaster on the U.S. Receiving Ship North Carolina.

(62:2) Receipts. 1 item. Receipts for Lt. John Dettimore for molasses, sugar, etc. from July 12, 1864 to March 1, 1865. A 2-cent U.S. Internal Revenue stamp is affixed [1976.145.3].

(62:3) Calendar. 1 item. Includes an 1865 calendar card from the Office of the Surgeon General, USA.

(62:4) Pamphlet. 1 item. “Index of Circulars, Adjutant General’s Office, 1866.” This index was part of the 8th U.S. Infantry Regimental Library. The unit occupied Raleigh after the war [1984.90.1].

(62:5) Correspondence. 1 item. Official correspondence from Commander H. Rolando, captain of the U.S. Steamer Seminole, to the commander of the steamer Antona, A.S.B. Zerega, dated January 8, 1864. The letter contains instructions to Zerega on what to do if a ship attempts to run the blockade [L1980.128.4].

63. Miscellaneous Military Records — Confederate.  6 folders (9 items).  1861-1865.

(63:1) Medical furloughs. 3 items. Includes three furloughs: Private William Wynck, 1st N.C. (1863; unable to locate, May 2020); Corporal J.L. Stroun, Hunton’s Brigade (1864) [L1979.1.6]; and Private J.S. Segles, 20th S.C. (1865).

(63:2) Railroad Items. 2 items. Includes a waybill for the Piedmont Railroad, for 140 sacks of corn for Major Chrisman, March 5, 1862. Also a Confederate rail pass on the Raleigh & Gaston Railroad, from Weldon to Raleigh, November 25, 1862 [L1979.1.3].

(63:3) Telegrams. 1 item. Includes a telegram (November 3, 1861) from N.C. Lamb of Raleigh, informing General Pillow (at the time, a Confederate brigadier in Tennessee) that Capt. Sawyer’s rifles were finished and that Pillow’s order for 10,000 rifles would be ready within a year.

(63:4) Commissary. 1 item. Printed list of circulars issued by the Confederate States Subsistence Dept. from July 8-21, 1864. The circulars deal with the distribution of rations to hospitals. Distributed by Major James Sloan, Chief Commissary, NC, whose department was based in Greensboro.

(63:5) Receipts. 1 item. Receipt for D.W. Cooper by Pvt. Henry Smith, 2nd Battalion N.C. Infantry. Smith’s father sued Cooper for the $1500 owed him as a substitute (in the army) for Cooper. The receipt is for $100 of the balance owed.

(63:6) Passports. 1 item. This passport (September 20, 1864) for Wilhelm R. Bergholz, a German citizen, allowed him to go through Confederate lines to either the port of Wilmington or Charleston [1981.58.12].

64. Receipt.  1 folder (1 item).  1865.

This receipt, witnessed in Greensboro on December 10, 1865, certifies that J. Coltrain and M. Coltrain paid their federal taxes during the period of the “insurrection.”

65. Report.  1 folder (1 item).  1861.  [1983.31.4]

This eleven page Confederate report is from the Committee on Machinery on the stores, machinery, and property captured at Harper’s Ferry. It was the result of a dispute between the Commonwealth of Virginia and the Confederate government over who had rights to the machinery. The committee asked that Virginia hand over the machinery to the central government but resolved that it be kept in Virginia. Some of the machinery had already been sent to the arsenal in Fayetteville, NC.

66. Miscellaneous Personal Correspondence.  5 folders (5 items).  1861-1865.

Includes various letters by soldiers, both Union and Confederate.

(66:1) 1 item. September 25, 1861. Rev. Robert Hanner Gillespie writes to his son, William Henry Harrison Gillespie, instructing him to take precautions in regards to the measles William contracted while at Camp Trenton, Tennessee. A Guilford County native and former minister of Buffalo Presbyterian Church, Rev. Gillespie was then residing in Purdy, Tennessee [1957.21.1].

(66:2) 1 item. July 1, 1862. This is two letters on one sheet, written from Garysburg, NC. Both are probably addressed to the same individual, a mutual friend of George W. Shofner, Co. F, 53rd NC Infantry, and another soldier. Shofner mentions the Federal losses at Richmond (Peninsula Campaign), which he hopes will end the war. Both recount their experiences in camp, on guard duty, and other routines of camp life [1979.98.11].

(66:3) 1 item. April 6, 1863. In this letter, Surgeon Samuel Kneeland of the 45th Massachusetts expresses his concern about sanitation conditions at the regiment’s camp near New Bern, NC. He instructs Col. C.R. Codman about measures that need to be taken to alleviate the problem [1985.42.1].

(66:4) 1 item. September 20, 1864. W.P.M. Kirkman, a Confederate prisoner at Pt. Lookout, Maryland, requests a tin of tobacco from his father.

(66:5) 1 item. April 25, 1865. Written from Raleigh, NC, from “Edgar” to “Frank,” this is from a member of the 154th Reg., N.Y. Volunteers, and mentions Johnston’s surrender and the impending end to hostilities. Most of the letter is of a personal nature.


FOLDER LISTING

SeriesFolderContents
11Albright, Henry C. -- Correspondence, 1861-64 (36 items)
2-- Correspondence, n.d. (4 items)
3-- Financial -- Bond, 1864
4-- Photograph (filed with Tintypes 1971.205.1)
21Broadsides-- 1861, May 20. City of Greensboro, A.P. Eckel, Mayor. Notice, residents turn in taxables (2 copies)
2-- 1862, February 10. A.C. Myers, Quartermaster, Richmond, Va. re. instructions/qualifications for transporting military personnel
3-- 1862, February 22. W.P. Watlington. Call for enlistments for his new company, $100 bounty offered
4-- 1862, March 31. James Sloan, A.Q.M. Requesting ladies to turn in blankets for troops (copy)
5Broadsides-- 1862, June. "A Friend of the Cause." Memoriam to Capt. Henry C. Gorrell, 2nd N.C., killed at Fair Oaks, Va.
6-- 1863, April 11. Tarpley, Garret Co. "The Tarpley Rifle" announces sale of manufacturing rights (copy)
7-- 1863, July 27. James Sloan, Maj. & Chief Commissary, N.C. announces appointments of district commissaries (newspaper)
8-- 1864, October 19. John Ross Dix. "How Sheridan whipped Longstreet" (poem with hand-colored battle scene)
9Broadsides-- 1865, April 26. W.T. Sherman & J.E. Johnston. Terms of surrender
10-- 1865, April 27. Gen. J.E. Johnston. General Order #18 re. surrender to Gen. Sherman
11-- 1865, April 27. Gen. W.T. Sherman. Proclamation, re. cessation of hostilities
12-- 1865, April 28. Gov. Zebulon Vance. Proclamation recognizing surrender, asking for civil obedience
13Broadsides-- 1865, June 10. Maj. Gen. Ruger, General Order #98
14-- 1861, July 23. "Glorious Victory" (1st Bull Run) O'size
15-- n.d. Capt. B.L. Cole. Notice to Cavalry of inspection to be held in Greensboro, July 1
16-- n.d. "Grand Mass Meeting" (To support CSA) Speeches by J.A. Gilmer, Ralph Gorrell (copy, original at Duke University)
17Broadsides-- n.d. Guilford County Vigilance Committee. Re. Meeting to determine supporters of South (copy, original at Duke University)
18-- n.d. Greensboro Female College. re. benefit concert for soldiers (copy)
19-- n.d. Massachusetts Arms Co. Ad with directions on use of "Greene's Carbine"
31Brown Family Letters-- Sarah to Allen Brown (1860)
2-- Hugh Thomas Brown (1856-64; 3 items)
3-- Mary Cunningham (1861-63; 8 items)
4Brown Family Letters-- James B. Gordon (1847-64; 14 items)
5-- Aurelia Halsey (1864; 8 items)
6-- D.C. Williams (1861-63; 5 items)
41Confederate Financial Documents-- Bonds (1861-64; 15 items)
2-- Stocks (1863-65; 4 items)
51Finley Family Letters-- Martha Finley (received: 1874-80s; 6 items)
2-- Martha Finley (sent: 1853-54; 2 items)
3-- Ellen Finley (1860; 1 item)
4-- Octavia Finley (1880-89; 3 items)
61Peter C. Humble Papers-- Bills & Receipts (1860-94; 35 items)
2-- Legal Papers (1865-72; 4 items)
3-- Miscellaneous War Records (1862-65; 5 items)
71George W. Lewis Papers-- Day Book (1850s-60s; 1 item)
2-- Correspondence (1860-66; 8 items)
3George W. Lewis Papers-- Military Papers. (1864-65; 8 items)
4-- Voter Registration. (1867; 1 item)
5-- Photograph (1 item)
81Miscellaneous Military Records-- Exemptions (1862; 2 items)
2-- Oaths of Allegiance (2 items)
3-- Pardons (2 items)
4-- Paroles (1865; 4 items)
5Miscellaneous Military Records-- Safeguards (1865; 2 items)
6-- Vouchers (1862-64; 11 items)
7-- Ordnance Report (1862-64; 1 item)
8-- Ordnance Correspondence (1864; 2 items)
91Miscellaneous Personal Correspondence-- 1860 (1 item). Re. St. Paul's Rifle Corps
2-- 1861 (1 item). Moses Raymond to A.B. Carmichael
3-- 1862 (5 items)
Robert B. Hiram to Larking Brewer
Capt. John Hobbs to A.D. Wait
Isaac Wisenhunt to Robert Perkins
To Eliza Andres
To unknown soldier (from Greensboro)
4-- 1863 (1 item). J.H. to John W. Peterson
5-- 1864 (5 items)
Clara Ellis to Birch Ellis
E.T. Wellborn to Gen. John B. Gordon
James A. Jones to Mr. Morris (Greensboro)
G.H. Lindsay to Mother
C.R. Mayton to Mr. Meriweather
6-- 1865 (2 items)
Maria Foust to Children
Presley Hale to Clara Merrill
7-- undated. February 13. D. Worth to Pvt. S. Benbow
101Pilson Family Correspondence-- Cornelia Christian (1837-56; 5 items)
2-- Ella Gilley (1898-1907; 3 items)
3-- Carrie Pilson (sent: 1888; 2 items)
4Pilson Family Correspondence-- Carrie Pilson (received: 1887-99; 11 items)
5-- Elizabeth Pilson (1859, 1914; 3 items)
6-- Matthew Pilson (1859, 1880, 1888; 3 items)
7-- Miscellaneous, unidentified (1859-97; 9 items)
111Regimental Records-- Massachusetts, 23rd Regiment, Casualties (1862-65; 1 item)
2-- Mississippi, 28th Regiment (1865; 5 items)
3-- South Carolina, 2nd Regiment, Cavalry Roster (1 item)
4-- New York, 115th Vols. Tenth Corps (1865; 6 items)
5Regimental Records-- U.S., 5th Regiment, Muster Roll (1863; 1 item)
6-- Virginia, 11th Regiment, Muster Roll (1 item)
7-- N.C., 53rd Regiment (1862-63; 16 items)
8-- Pa., 15th Regiment, Cavalry (1862-65; 1 item)
121James W. Albright-- Diary & Reminiscences (typescript; 1 item)
131Eli S. Coble-- Reminiscences (typescript). July 1, 1861-June 7, 1862
2-- Reminiscences, 1862 August - 1863
3-- Reminiscences, 1862 August - 1863
4Eli S. Coble-- Reminiscences, 1862 December - 1863, June
5-- Reminiscences, n.d.
6-- Reminiscences (typescript, 63pp.)
141James M. Cowan-- Letters (1863, 1865; 2 items)
151Milton H. Cox-- Service Record (1861-65; photocopies, 7pp.)
161Varina Davis-- Letter (1890; 1 item)
171Claude B. Denson-- Correspondence (1863-64; 8 items) [For photos, see cased images 1981.185.1-4]
181Thomas C. Dixon-- Exemption Papers (1863-64; 4 items)
191Lewis Efland-- Tax Records (1864-65; 9 items)
201J.C. Howerton-- Letters (1862-63; 3 items)
211B.H. Howerton-- Exemption (1863; 1 item)
221Samuel Hutchinson-- Diaries (1863-64; 2 items)
231Thomas Hutchinson-- Diary (1864-65; 2 items)
241Andrew M. Irvin-- Service Records (copies; 3 items)
251Joseph Johnston-- General Orders (copies; 2 items)
261James B. King-- Discharge (1865; 1 item)
271William J. King-- Papers (1864; 2 items)
281Robert E. Lee-- Farewell Address (facsimile, 1865; 1 item)
291Charles McGehee-- Service Records (copies)
301Postal Covers-- Confederate (11 items)
311J.E.B. Stuart-- Letters (1863; 2 items) [1 missing, July 1988]
321Southern Express Co.-- Dispatch (1865; 1 item)
331Gustavus W. Smith-- Dispatch Book Excerpts (1863-64; 1 item)
341U.S. Government-- War Dept. Pamphlet (1864; 1 item)
351Jeremiah Washburn-- Service Records (copies, 1861-83; 6 items)
361Martha Washburn-- Pension Records (copies, 1864-1901; 9 items)
371William Wyrick-- Hospital Pass (1863; 1 item)
381Young Ladies Knitting Society [Greensboro] -- Letter (1863; 1 item)
391Ephemera -- Confederate Calendar (1866; 1 item)
401N.C. Official State Documents (1861-63; 3 items)
411Speeches & Addresses -- Pamphlets (1862; 3 items)
421Printed General Orders (CSA, 1861-65; 4 items)
431Thomas J. "Stonewall" Jackson -- Order (copy, 1861; 1 item)
441Bishop's Home Guards (Guilford County?) (1861; 2 items)
451Davidson Guards -- Address to, by Ladies (n.d.; 1 item)
461Civil War Education -- Songs & Poetry (1863; 2 items)
471Album (n.d.; 1 item)
481William Smith (1797-1887) -- Booklet (1837, 1862; 2 items)
491Winfield Scott Hancock -- Note (1884; 1 item)
501Theodore Cox -- Letter (1865; 1 item)
511S.C. Official State Documents -- Printed (1852; 1 item)
521Newspaper Illustrations (1865; 2 items)
531Guilford Grays -- Papers (1863-1932; 4 items)
541Walter M. Clark -- Cadet Muster Roll (1861; 1 item)
551Poll Books -- Pennsylvania (1864; 2 items)
561Ladies Soldiers Aid Society of Greensboro (ca. 1865; 1 item)
571Map of Sherman's March (ca. 1865; 1 item) (O'size)
581Poem -- "Lines on the Back of a $500 Confederate Note" (2 items)
591Bibliography of Gettysburg Battle (1 item)
601Pamphlet-- "Guide to the Fortifications and Battlefields Around Petersburg" (Petersburg: Jarratt's Hotel, 1866. 36pp.)
611"Address by Walter Clark About Randolph County Soldiers ...1861-65" (1911, 28pp.)
621Miscellaneous Military Records (Federal)-- Discharges (1863-65; 2 items)
2-- Receipts (1865; 1 item)
3Miscellaneous Military Records (Federal)-- Calendar (1865; 1 item)
4-- Book: Index of Circulars...1866
5-- Official Correspondence (1864; 1 item)
631Miscellaneous Military Records (Confederate)-- Medical Furloughs (1863-65; 3 items)
2-- Railroad Items (1862; 2 items)
3-- Telegram (1861; 1 item)
4Miscellaneous Military Records (Confederate)-- Commissary (1864; 1 item)
5-- Receipt (1 item)
6-- Passport (1864; 1 item)
641Receipt for Direct Taxes (Greensboro, 1865; 1 item)
651[Jefferson Davis] "Confederate Report ... Harper's Ferry" (1861, 11pp.)
661Miscellaneous Personal Correspondence-- Robert H. Gillespie (1861; 1 item)
2-- George W. Shofner (1862; 1 item)
3Miscellaneous Personal Correspondence-- Samuel Kneeland (1863; 1 item)
4-- W.P.M. Kirkman (1864; 1 item)
5-- Edgar _____ to Frank (1865; 1 item)


Index to the Civil War Collection
(ca. 1837-1914)

Note: The numbers following the name/subject entry — e.g., 1:1 — Series#:Folder# (or, if no “:”, Series only) that name/topic can found.

A:
Albright, Henry C.: 1:1-3 (1861-64)
Albright, James W.: diaries, 12:1
American Knights, Order of: 34:1 (1864)
Anderson’s Brigade: 19:1 (1864-65)
Andres, Eliza: 9:3 (1862)
Ansonia County, NC: 8:1
Antona (ship): 62:5 (1864)
Armstrong’s Brigade: 9:5 (1864)
Arnold & Coolly: firearms manufacturers, 8:1 (1862)

B:
Baker, Gen. Lafayette Curry: 48:1 (1862)
Barker, Cicero R.: parole, 8:4 (1865)
Barringer, Rufus: 27:1
Benbow, Pvt. S.: 9:7 (1860s)
Bergholz, Wilhelm R.: passport, 63:6
Bishop’s Home Guards (Guilford County?): 44:1 (1861)
Blockade running: supplies, 9:3 (1862)
Booker, James M.: slave voucher, 8:6 (Virginia)
Boyles, Marcus W.: oath of allegiance, 8:2
Braswell, Hiram B.: military exemption, 8:1 (1862)
Brewer, Larking: 9:3 (1862)
Brown family: 5; papers 3:1-6
Brown, Allen: corresp., 3:1 (1860)
Brown, Henry: Guilford Grays experiences, 53:1 (1932)
Brown, Hugh Thomas: corresp., 3:2 (1856-64)
Brown, Sarah: corresp., 3:1 (1860)

C:
Cain Creek Foundry: 18:1 (1864)
Camp Stokes (Greensboro): 18:1 (1864)
Camp Trenton, TN: 66:1 (1861)
Camp Wyatt: 9:3 (1862)
Carmichael, A.B.: 9:2 (1861)
Chilton, R.H.: 27:1 (1864)
Chrisman, Major: 63:2 (1862)
Chrisman, Samuel R.: 32:1, 50:1 (1865)
Christian, Cornelia: 10:1 (1837-56)
Christian, Lucie: postal cover, 30:1
Civil War–Confederate:
Advertisements: 2
Anderson’s Brigade: 19:1
Artwork: 2:8 (1864)
Cavalry: Greensboro inspection, 2:15 (n.d.)
Battles: 1st Bull Run, 2:14 (1861), 13:1; 2nd Bull Run, 13:2 (1862); Petersburg guide, 60:1 (1866)
Bonds: 4 (1861-64), 19:1
Cadets: muster roll, 54:1 (1861)
Calendar, Confederate: 39:1 (1866)
Campaigns:
Appomatox, 23 (1864-65)
Fredericksburg, 13:2 (1862-63)
Gettysburg, 13:4 (1863)
Petersburg, 12:1, 60:1
Richmond, 22:1 (1864), 66:2 (1862)
Shenandoah Valley, 13:5, 22 (1963-64)
Wilmington, 12:1
Camp Stokes (Greensboro): 18:1 (1864)
Commissaries: 2:7 (1863); NC, 63:4 (1864)
Commodities: seed & oil prices, 9:2 (1861)
Diaries: 12 (1862-65); 22 (1863-64); 23 (1864-65)
Discharges: military, 6:3
Equipment & supplies: blankets, 2:4 (1862); clothing costs, 7:1, 42:1; food, 62:2 (1964-65)
Exemption forms/papers: 8:1 (1862); 18:1 (1863-64); 21:1 (1863)
Firearms: 8:8 (1864), 40:1 (1861), 63:3 (1861)
“blockade” rifles, 9:3 (1862)
Green’s Carbine, 2:19 (n.d.)
Tarpley carbine, 2:6 (1863)
Flag (representations of): 46:1; 47:1
Foundries: Cain Creek Foundry, 18:1 (1864)
General Orders: 42:1 (1861-65); #18, 2:10 (1865); #98, 2:13 (1865)
Government: guide to, 39:1 (1861-65)
Hart’s Battery: 32:1 (1865, Greensboro)
Home front: Randolph County, 9:6 (1865)
Home Guards: 44:1 (1861)
Horses: 8:5
Hospitals: 56:1, 63:4 (1864); passes: 37:1 (1863)
Maps: Sherman’s march, 57:1 (1865)
Medical: conditions in NC, 66:3 (1863); furloughs, 63:1 (1863-65)
Navy, Confederate: seal, 19:1
Newspapers: illustrations, 52:1 (1865)
Oaths of Allegiance: 6:3; 8:2 (1865)
Ordnance: corresp., 8:8 (1864); reports at Raleigh, 8:7 (1862-64)
Pamphlets: 40:1 (1861-63); 41:1 (1861); 61:1 (1911)
Pardons: 8:3
Parole forms: 8:4 (1865); printing in Greensboro, 12:1 (1865)
Passports: 63:6 (1864)
Pension records: 36:1 (1864-1901)
Piedmont Railroad: waybill, 63:1 (1862)
Prisoners: Governor’s Island, 14:1 (1865)
Postal covers: 30:1; handmade, 7:2
Railroads: 63:2 (1862); vouchers, 8:6
Receipts: 62:5
Regiments:
Arkansas: Frontier Guards, 3:3
Mississippi: 23rd, 11:2; 28th, 7, 11:2
North Carolina: 1st, 37:1, 63:1; 2nd bat., 63:5; 13th, 6:3 (1862-65); 21st, 45:1 (1861);
21st “Dixie Boys”, 13 (1861-63); 26th, 1; 27th, 38:1 (1863), 53:1; 45th, 24:1 (1862-63); 53rd, 11:7, 9:1, 66:2;
63rd Cavalry, 27:1 (1864)
South Carolina: 2nd (“Brook’s Troop”), 11:3 (1861); 20th, 63:1 (1865)
Virginia: 2nd (Reg. Band), 22:1; 11th, 11:6; 12th, 12:1 (1864-65); 26th, 23 (1864-65);
Anderson’s Div., 20:1 (1862-63)
Reminiscences: 13 (1861-63)
Schools and schooling: 46:1
Safeguards (passes): 8:5 (Greensboro, 1865)
Salisbury Arsenal: 18:1 (1864)
South Carolina: state documents, 51:1 (1852)
Songs & poetry: 46:1 (1863); 58:1
Stocks (financial): 4 (1863-65)
Speeches & orations: 41:1 (1861-65); at Greensboro, 2:16 (n.d.)
Surrender: 66:5 (1865); Sherman/Johnston, Harper’s Weekly illus., 52:1 (1865)
Taxes: receipt (Greensboro), 64:1 (1865); records, 19:1 (1864-65)
Telegrams: 63:3 (1861)
Vouchers: 8:6 (1862-64)
Voting: registration form, 7:4 (Mississippi, 1867)
Women’s organizations: 38:1 (1863); 56:1 (1865)
Women’s roles: address to Davidson Guards, 45:1; 2:4 (1862)
Civil War–Federal:
Calendar: 62:3 (1865)
Circulars: Index of Circulars (book, 1866)
Clothing: 15th Pennsylvania, 11:8 (1862-65)
Correspondence: official, 61:5 (1864)
Discharges: 62:1 (1863-65)
Receipts: 62:2 (1865)
Regiments:
Indiana: 65th, 9:6 (Greensboro, 1865)
Massachusetts: 23rd, 11:1
New York: 21st, 35:1; 115th (10th Corps), 11:4
Massachusetts: 45th, 66:3
New York: 154th, 66:5 (1865)
Ohio: 52nd, 57:1; 69th, 9:4 (1863)
Pennsylvania: 9th, 2:1 (1865); 15th (Cavalry), 11:8
U.S.: 5th, 11:5; 8th, 62:4 (1866)
Wisconsin: 1st (Heavy Artillery), 9:5 (1864)
Sherman, Gen. Wm. T.: March (penciled on map), 57:1
Clark, Gov. Henry T.: signature, 11:7
Clark, Walter M.: 54:1 (1861); printed address, 61:1 (1911)
Clothing: swatch of material, 9:5 (1864)
Coble, Henry: 53:1 (1863)
Coble, Eli S.: 61:1; reminiscences, 13:1-3 (1861-63)
Coble, Pvt. Henry: postal cover, 30:1
Coble, Pvt. J.A.: postal cover, 30:1
Coble, Peter: postal covers, 30:1
Codman, Col. C.R.: 66:3 (1863)
Cole, Capt. B.L.: inspection at Greensboro, 2:15 (n.d.)
Coltrain, J.: tax receipt, 64:1 (1865)
Coltrain, M.: tax receipt, 64:1 (1865)
Company Shops: letter from, 9:7 (1860s)
Confederate States of America:
Bonds: 4:1 (1861-64)
Stocks: 4:2 (1863-65)
Cooper, D.W.: 63:5
Cooper, Major: 8:8 (1864)
Cowan, James M.: 14:1 (1863, 1865)
Cowan, Lavinia: 14:1 (1865)
Cox, J.M.: 8:5 (Rockingham, County, 1865)
Cox, Milton H.: 15:1 (1861-65)
Cox, Theodore: 50:1 (1865)
Cunningham, Mary: corresp., 3:3 (1861-63)

D:
Danbury Iron Works: rolling mill, 9:5 (1864)
Danville, Va.: railroad vouchers (to Greensboro), 8:6
Davidson Guards (NC): address to by Ladies, 45:1 (1861?)
Davis, Varina: 16:1 (1890)
Denson, Claude B.: 14:1; 17:1 (1863-64)
Dettimore, Lt. John: 62:2 (1865)
Distilling: 8:5
Dix, John Ross: poem re. Sheridan & Longstreet, 2:8 (1864)
Dixon, Sarah: letters to, 1:1-2 (1861-64)
Dixon, Thomas C.: letters to, 1:1-2 (1861-64); 18:1 (1863-64)

E:
Eckel, Alexander P.: 2:1 (1861)
Edgeworth Female Seminary: 53:1
Efland, Lewis: 19:1 (1864-65)
Elections, U.S.: registration, 7:4 (1867)
Elton, NY: literary journal, 46:1 (1863)
Ellis, Birch: 9:4 (1864)
Ellis, Clara: 9:4 (1864)

F:
Fields, Lindsey: letter to, 13:6 (1895)
Finley, Ellen: corresp., 5:3 (1860)
Finley, Martha: corresp., 5:1-2 (1853-54, 74-80s)
Finley, Octavia: corresp., 5:4 (1880-89)
Finley, Samuel: 10:1 (1837, 1848)
Foust, D.P.: 8:5 (1865)
Foust, Maria: 9:6 (1865)
Ft. Fisher: 17:1 (1863-64); Gen. Whiting wounded at, 14:1
Ft. Pulsar, GA: 9:5 (1864)

G:
Garysburg, NC: letter from, 66:2 (1862)
Gillespie, Robert H.: corresp., 66:1 (1861)
Gillespie, William Henry Harrison: 66:1 (1861)
Gilley, Ella: 10:2 (1898-1907)
Gilmer, James A.: speech, 2:16 (n.d.)
Goldsboro, NC: 9:3 (1862)
Gordon, Gen. James B. (1822-64): corresp., 3:4 (1847-64); letter from J.E.B Stuart, 31:1 (1863)
Gordon, Gen. John B. (1832-1904): letter to, 9:5 (1864)
Gorrell, Henry Clay: death of, 9:3 (1862); poem in death, 2:5 (1862)
Gorrell, Ralph: speech, 2:16 (n.d.)
Gorrell family: 9:3 (1862)
Governor’s Island: prison, 14:1 (1865)
Graham, William A.: speech (pamphlet), 41:1 (1863)
Greensboro, NC:
celebration ball, 49:1 (1884)
description, 9:3 (1862)
Ladies Soldiers Aid Society, 56:1 (1865)
letter from, 9:3 (1862), 9:6 (1865)
reminiscences, 12:1 (1840s-60s)
tax receipts from, 64:1 (1865)
Young Ladies Knitting Society, 38:1 (1863)
Greensboro Female College: benefit concert, 2:18 (n.d.)
Greensborough Patriot: voucher, 8:6
Guilford County, NC: farm tax records, 19:1 (1864-65); home guards, 44:1 (1861)
Guilford County Vigilance Committee: mtg. of southern supporters, 2:17 (n.d.)
Guilford Grays: papers, 53:1 (1863-1932)

H:
Hale, Presley: 9:6 (1865)
Halsey, Aurelia: corresp., 3:5 (1864)
Hancock, Winfield Scott: 49:1 (1884)
Hardin, J.M.: 53:1 (1862)
Harper’s Ferry, Va.: report on, 65:1 (1861)
Hart, ______: re. Hart’s Battery, 32:1 (1865)
Henry, John: 53:1 (1862)
High Point, NC: ordnance, 8:8 (1864)
Hiram, Robert B.: 9:3 (1862)
Hobbs, Capt. John: 9:3 (1862)
Hogg, Thomas D.: 8:8 (1864)
Holt, A.: 34:1 (1864)
Howerton, B.H.: 20:1; 21:1 (1863)
Howerton, J.C.: 20:1 (1862-63)
Humble, Peter C.: papers, 6:1-3 (1860-94)
Humble, Simeon: estate sale, 6:2
Hutchinson, Samuel: 22:1 (1863-64)
Hutchinson, Thomas: diary, 23:1 (1864-65)

I:
Irvin, Andrew M.: 24:1

J:
Jackson, Thomas J. (“Stonewall”): order (copy), 43:1 (1863)
James, Capt. Frank B.: 57:1 (1865)
Johnson, Andrew: stamped signature, 8:3
Johnston, Joseph E.: general orders, 25:1; surrender terms, 2:9-10 (1865)
Jones, James A.: 9:5 (1864)
Jones, Capt. T.D.: 38:1 (1863)

K:
King, James B.: discharge, 26:1 (1865)
King, William J.: 27:1 (1864
Kinston, NC: military camp, 53:1 (1862)
Kirkland, S.S.: 32:1 (1865)
Kirkman, W.P.M.: corresp., 66:4 (1864)
Kneeland, Samuel: corresp., 66:3 (1863)

L:
Ladies Soldiers Aid Society of Greensboro: 56:1 (1865)
Lamb, N.C.: telegram re. rifles, 63:3 (1861)
Lee, Gen. Robert E.: Farewell address, 28:1 (1865, facsimile)
Levin, Richard: 44:1 (1861)
Lewis, Col. Gaston: order from Gen. Jackson, 43:1 (1863)
Lewis, George W.: papers, 7:1-5 (1850s-67); 11:2
Lewis, William: seaman on Ohio, 62:1 (1863)
Lexington, NC: discharge at, 26:1 (1865)
Lindsay, G.H.: 9:5 (1864)
Lineberry, David: 6:2
Liquor: license, 6:2
Longstreet, Gen. James: poem about, 2:8 (1864)
Lynchburg, Va.: 37:1 (1863); fortifications, 8:6

M:
McDaniel, Alexander P.: 11:7 (1862-63)
McGehee, Charles: service records, 29:1 (1865)
McLean, James R.: 18:1 (1864); pardon, 8:3
McLean, John: 8:1 (1862)
Madison, Dolley, 22:1 (1863)
Madison, James (sketch of obelisk), 22:1 (1863)
Mangum, W.P.: 19:1
Massachusetts: 23rd Regiment, 11:1
Massachusetts Arms Co.: use of Green’s Carbine, 2:19 (n.d.)
Mayton, C.R.: 9:5 (1864)
Merill, Clara: 9:6 (1865)
Meriweather, Mr.: 9:5 (1864)
Milton, Samuel W.: Adjutant to Gen. Smith, 33:1 (1863-64)
Montpelier, VA (Madison estate): sketch of house, 22:1 (1863)
Moratoch M & M Co. (Greensboro): 9:5 (1864)
Morehead, James Turner: 11:7 (1862-63)
Morris, Mr.: letter to (Greensboro) 9:5 (1864)
Mote, J. Rhett: parole, 8:4 (Greensboro, 1865)
Mt. Airy, NC (?); school notebook, 46:1 (1860s)
Myers, A.C.: 2:2 (1862)

N:
Nashville (blockade runner): supplies, 9:3 (1862)
New Bern, NC: attacks on, 33:1 (1863064); sanitary conditions, 66:3 (1863)
North Carolina: “loyalty” resolution, 40:1 (1863); secession resolutions, 40:1 (1862-63); school system, 41:1 (1861)
North Carolina (ship): discharge processed aboard, 62:1 (1865)

O:
Ohio (ship): discharge from, 62:1 (1863)
Ossipee (ship): discharge from, 62:1 (1865)

P:
Peeler, Tobias: parole, 8:4 (Salisbury, 1865)
Pennsylvania: poll books, 55:1 (1864)
Perkins, Robert: 9:3 (1862)
Perry, W.W.: pardon, 8:3
Petersburg, Va.: 53:1 (1863); campaign reminiscences, 12:1
Peterson, J.H.: 9:4 (1863)
Peterson, John W.: 9:4 (1863)
Peterson, Theresa: postal cover, 30:1
Pillow, Gen. Gideon Johnson: 63:3 (1861)
Pilson family: 5; papers, 10
Pilson, Carrie: 10:3-4 (1888)
Pilson, Elizabeth: 10:1 (1837, 1848); 10:5 (1859, 1914)
Pilson, Lavinia: 10:1 (1837, 1848)
Pilson, Matthew: 10:1 (1837, 1848); 10:6 (1859; 1880s)
Point Lookout, MD: 8:2 (1865); 66:4 (1864)
Purvis, Mattie: scrapbook album, 47:1 (1860s)

R:
Railroads: vouchers: 8:6
Raleigh, NC: 66:5 (1865); pamphlet from occupation, 62:4 (1866); orders from, 11:4 (1865); ordnance at, 8:7 (1862-64)
Raleigh & Gaston Railroad: 8:6; pass, 63:2 (1862)
Randolph County, NC: address on Civil War soldiers, 61:1 (1911); troops passing through, 9:6 (1865)
Raymond, Moses: 9:2 (1861)
Regiments:
North Carolina, 2:3 (1862)
St. Paul’s Rifle Corps, 9:1 (1860)
Richmond, Va.: 2:2 (1862)
Riggsbee, A.M.: oath of allegiance, 8:2 (1865)
Robertson, Beverly: 27:1 (1864)
Rolando, Capt. H.: 62:5 (1864)
Ruffin, George: postal cover, 30:1
Ruffin, Thomas: 18:1 (1864)
Ruger, Maj. Gen.: General Order #98, 2:13 (1865)

S:
Saint Paul’s Rifle Corps: 9:1
Salisbury, NC: Arsenal, 18:1 (1864)
Scott, Capt. William L.: postal cover, 30:1
Segles, J. S.: 63:1 (1865)
Seminole (ship): 62:5 (1864)
Seward, William H. (1839-?): 8:3
Shaw’s Mills (Guilford County): 8:1 (1862)
Sheridan, Phillip Henry (1831-88): poem about, 2:8 (1864)
Sherman, William T.: map of march, 57:1 (1865); surrender terms, 2:9-10 (1865)
Shofner, George W.: corresp., 66:2 (1862)
Slavery: voucher, 8:6 (Virginia)
Sloan, James: 2:4 (1862); district commissaries, 2:7 (1863), 63:4 (1864)
Smith, Gen. Gustavus Woodson (1822-96): 33:1 (1863-64)
Smith, Pvt. Henry: 63:5
Smith, John: parole, 8:4 (1865)
Smith, Lewis: 8:1 (1862)
Smith, William (1797-1887): 48:1 (1837, 1862)
Snow Camp, NC: 18:1 (1864)
Southern Express Co.: dispatch, 32:1 (Greensboro, 1865)
Stroun, J.L.: 63:1 (1864)
Stuart, J.E.B.: 31:1 (1863)
Swink, Peter H.: 8:1 (1862)

T:
Tarpley, Garrett Co.: rifle sale, 2:6 (1863)
Taylor, Walter: 27:1 (1864)
Tray, Rev. T.L.: 53:1 (1863)

U:
United States Government: War Dept. pamphlet, 34:1 (1864)

V:
Vance, Gov. Zebulon: proclamation, 2:12 (1865); signature on bond, 4:1
Venable, A.R.: 27:1 (1864)
Virginia: battle of Fair Oaks, 2:5 (1862); Campbell County slave voucher, 8:6

W:
Wait, A.D.: 9:3 (1862)
Walborn, C.A.: 48:1 (1862)
Washburn, Jeremiah: 35:1 (1861-83)
Washburn, Martha: 36:1 (1864-1901)
Watlington, W.P.: 2:3 (1862)
Wellborn, E.T.: 9:5 (1864)
White, J. Thomas: postal cover, 30:1
White, M.A.: 4:1 (Salisbury, NC, 1864)
Whiting, Gen. William Henry Chase (1824-65): 14:1 (1865)
Wiley, Calvin H.: pamphlet (“Address to the People of N.C.”), 41:1 (1861)
Williams, D.C.: correspondence, 3:6 (1861-63)
Wilmington, NC: attacks on,
Wood, Dr. M. L.: letter from Mrs. Jeff. Davis, 16:1 (1890)
Worth, D.: 9:7 (1860s)
Worth, Jonathan: signature on bond, 4:1
Wrightsville, NC: 17:1 (1863-64)
Wynck, William: 63:1 (1863)
Wyrick, William: hospital pass, 37:1 (1863)

Y:
Young Ladies Knitting Society [Greensboro]: 38:1 (1863)

Z:
Zerega, A.S.B.: 62:5 (1864)

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

This collection consists primarily of materials relating to David Schenck and the Guilford Battle Ground Company, an organization he helped organize and for which he served as the first president. Founded in 1887, the not-for-profit company was charged with the dual mission of trying to acquire the land on which the Battle of Guilford Courthouse was fought and establishing a park there to commemorate that Revolutionary War event and its participants.

Researchers will find the collection rich in materials relating to some of the activities of the Guilford Battle Ground Company, particularly the acquisition of land and the negotiations relating to the design and installation of the Nathanael Greene Memorial Monument in the park.  Also of interest may be a small group of documents pertaining to David Schenck’s personal affairs, which include items that trace the history of ownership of his “home lot” and early deeds for lots in Green Hill Cemetery.

Arrangement: The materials that compose the Guilford Battle Ground Collection are alphabetically arranged into the following seven series: Correspondence, 1898-1916; Drawings, 1902; Financial, 1891-1905; Legal, 1857-1895; Miscellaneous, 1898; Printed, 1887-1954; and Watkins, Nancy Woodburn, 1959.

Provenance: The Guilford Battle Ground Collection was donated to the Greensboro Historical Museum over the course of a number of years. Accession numbers assigned to materials in the collection include the following: 1950.9.1, 1956.3.1, 1965.27.21, 1967.181, 1969.1.1, 1970.20.2, 1973.51.3, 1973.143.92, 1974.87.1-2, 1976.83.1, 1980.28.12, 2020.57.1, 2020.68.1, and 2023.21.1. The Museum also possesses related materials that are not part of the collection, such as early images of the park and a copy of Schenck’s book entitled North Carolina, 1780-’81 (1950.9.1). Researchers interested in either Schenck or The Guilford Battle Ground Company may want to consult the David Schenck Papers (#652) held by the Southern Historical Collection at the University of North Carolina at Chapel Hill. A copy of the inventory to the Schenck Papers is in the first folder of this collection.

Processing: This collection was organized and the finding aid prepared by Francis D. Pitts III in April 2000.


BIOGRAPHICAL NOTE

In 1881 Judge David Schenck, presiding over the Ninth Judicial District in North Carolina, resigned his position with the court to become the general counsel for the Richmond and Danville Railroad, which at that time had its main legal offices in Greensboro.

Upon moving to Greensboro in 1882, Schenck actively embraced public service in his new community. As a town commissioner, he sought to modernize and expand the infrastructure of the city and to improve its public schools. During his tenure Schenck helped accomplish some of these goals, culminating with his giving the dedication speech when the cornerstone was laid for the new Lindsay Street School.

Of the personal projects he undertook while in Greensboro, perhaps none was more important to him than the one to save the site where the Battle of Guilford Courthouse took place. Largely through efforts on Schenck’s part, the Guilford Battle Ground Company was organized in 1887 to help effect that objective. Its mission was to raise money to purchase as much of the former battlefield as possible and to establish a park there commemorating the battle and its participants. The Company succeeded in this mission, and in 1917 the site was deeded to the National Park Service. Today, the park, one of the best of its kind in North Carolina, is designated the Guilford Courthouse National Military Park.

Biographical Sources: The primary sources in the collection coupled with a number of secondary sources provided information that afforded thumbnail sketches of David Schenck and the activities of the Guilford Battle Ground Company. The most useful in the latter group include the following titles: The Monuments at Guilford Courthouse National Military Park, by Thomas E. Baker (Greensboro, NC, 1979); Founders and Builders of Greensboro, 1808-1908, compiled by Bettie D. Caldwell (Greensboro, NC: Jos. J. Stone & Co., 1925); Dictionary of North Carolina Biography, Vol. 5, P-S, edited by William S. Power (Chapel Hill, NC: The UNC Press, 1994); and A Memorial Volume of the Guilford Battle Ground Company, by David Schenck (Greensboro, NC: Reece & Elam, Printers, 1893).


SCOPE & CONTENT NOTE

Types of materials in this collection include correspondence, drawings, financial and legal documents, and printed matter.

The bulk of the collection focuses on the activities of the Guilford Battle Ground Company. Researchers will find the collection strong in materials relative to the establishment of a park dedicated to commemorating the Battle of Guilford Courthouse. Of special note in this regard are the items highlighting the actions of the Guilford Battle Ground Company, especially the acquisition of land, as represented in deeds (4:3-12,14,16,18-23), on which the battle was fought. Also of note is correspondence relating to the design and installation of the Nathanael Green Memorial Monument at the park (1:2-7). Researchers may also find the financial documents of the Guilford Battle Ground Company useful, particularly a list of stockholders (3:1), a financial statement (3:4), and a copy of a stock certificate (3:5) that was originally issued in 1887, the year the company was organized.

The printed series contains materials that will afford researchers the opportunity to examine how the park developed and the types of items produced to commemorate the Battle of Guilford Courthouse. Items that will be particularly useful include materials relating to the activities of the Guilford Battle Ground Company (6:1,3-4,6,10); pamphlets examining aspects of the history of the battle and the site (6:7-9,11); and sesquicentennial celebration materials from 1931 (6:5,13).

In addition, the collection contains materials related to the personal affairs of David Schenck, the first president of the Guilford Battle Ground Company. Although these items have no bearing on the activities of the Company or the development of the park, they will prove useful in illuminating aspects of local history. Of particular interest are the documents relating to what Schenck called his “home lot,” which traces ownership of the property from 1857 to the time he purchased the land in 1882 (4:17). The “Greensboro High School” property, or “Academy Lot,” as it was sometimes called, is mentioned in some of these documents. Also of interest in the Schenck materials are two early deeds for lots in Green Hill Cemetery (4:15).


SERIES DESCRIPTIONS

1. Correspondence.  8 folders (ca. 20 items).  1898-1916.

The bulk of the correspondence series pertains to the negotiations relating to the design and installation of the Nathanael Greene Memorial Monument in the park dedicated to the Battle of Guilford Courthouse. The earliest piece of correspondence in this series is from Philadelphia sculptor Otto J. Schweizer, who submitted a proposal in December 1911 in response to a “circular letter of invitation” from the U.S. Corps of Engineers (1:5). His proposal was not chosen, but it may prove helpful to researchers interested in gaining insight into the specifications required of those submitting bids. The other letters pertaining to this topic will help the researcher understand the process by which the monument took shape. In C. Alphonso Smith’s letter, information relating to the appropriate wording for the monument is discussed (1:6). Correspondence from the office of Albert Randolph Ross, architect for the project, provides important information about how decisions were made and efforts coordinated between the principal parties involved in approving the design and producing the monument (1:3). Folders 1:2,4,7 augment the process by which the project finally came to fruition. Also in this series is a letter in which the celebrations of July 4, 1898, at the “Battle Ground” are discussed (1:8).

2. Drawings.  1 folder (1 item).  1902.

The one item in this series is a blueprint produced by W.B. Trogdon, which he titled “Property of the Guilford Battle Ground Association, Deed from D. Schenk [sic] Esq., Jany., 1902.” A prominent feature of the drawing is Lake Wilfong.

3. Financial.  5 folders (5 items).  1891-1905.

The financial series consists of items relating to the business of the Guilford Battle Ground Company. Materials worthy of note include a list of stockholders (3:1); a financial statement (3:4); and a copy of a stock certificate that was originally issued in 1887, the year the company was organized (3:5).

4. Legal.  23 folders (ca. 60 items).  1857-1895.

The bulk of the legal series appears to consist of deeds associated with purchases made by the Guilford Battle Ground Company, which sought to acquire the land where the Battle of Guilford Courthouse was fought (4:3-12,14,16,18-21). The series also contains a number of deeds and legal documents not associated with the business of the company. All of these relate, either directly or indirectly, to the personal affairs of David Schenck. This grouping consists of two sets of items. The first folder contains two deeds for lots in Green Hill Cemetery (4:15); the second, both deeds and legal documents pertaining to the property Schenck called his “home lot” (4:17). An interesting aspect of the latter group of materials is that they trace ownership of the property from 1857 to the time of Schenck’s purchase of the land in 1882. The “Greensboro High School” property, or “Academy Lot,” as it was sometimes called, is mentioned in some of these documents. Folder 4:13 also contains a deed that may be associated with Schenck’s property. Other noteworthy materials include contracts between the Guilford Battle Ground Company and contractors (4:1-2) and the articles of agreement to incorporate the “Battle Ground Park Company” (4:22).

5. Miscellaneous.  1 folder (1 item).  1898.

The miscellaneous series contains a Richmond & Danville Railroad business envelope, ca. 1898 (5:1).

6. Printed.  14 folders (21 items).  1887-1954.

The printed series contains a number of items of note. Researchers interested in the development of the park and some of the materials produced to commemorate the Battle of Guilford Courthouse will find a variety of items. The 1887 circular (6:3), 1888 invitation (6:4), 1907 annual report (6:1) and pamphlets in folders 6:6,10 afford a glimpse into the activities of the Guilford Battle Ground Company. Additional pamphlets examine other aspects of the history of the battle and the site (6:7-9,11-12).

Other noteworthy items include a 1947 Guilford Courthouse National Military Park brochure (6:2); sesquicentennial celebration materials (6:5,13); and one page of the instructions in the “Programme of Competition for the Memorial Monument” (the other pages are missing) from the Corps of Engineers (6:14).

7. Watkins, Nancy Woodburn.  1 folder (4 items).  1959.

This series contains exposition and maps produced by Nancy Woodburn Watkins. According to her, the materials pertain to “Rockingham County’s part in the Battle of Guilford Court House.”


FOLDER LISTING

SeriesFolderContents
11Correspondence-- Coble, H.L. (1916)
2-- Merritt, Robert C. (1914)
3-- Ross, Albert Randolph (1914)
4-- Schenck, Paul W. (1914-1918)
5Correspondence-- Schweizer, J. Otto (1911)
6-- Smith, C. Alphonso (1914)
7-- Stickle, H.W. (1914)
8-- West, J.H. (1898)
21Drawings (1902)
31Financial-- List of stockholders in GBG Company (1887)
2-- Receipt -- Sikes, Emsley (1895)
3-- Receipt -- Vanstory, C.M. (1905)
4-- Statement (1891)
5-- Stock certificate (copy of 1887 document)
41Legal-- Contract -- Norwood, Henry (nd)
2-- Contract -- West, J.H. (1892)
3-- Deed -- Barringer, John A. (1890)
4-- Deed -- Blair, F.S. (1886)
5Legal-- Deed -- Dennis, James (1887)
6-- Deed -- Dennis, Robert (1893)
7-- Deed -- Dennis heirs (1887-1888)
8-- Deed -- Elias, Kope (1893)
9Legal-- Deed -- Hall, Miriam C. (1892)
10-- Deed -- Hoskins, Charles (1890)
11-- Deed -- Hoskins, Theodosia (1888-1894)
12-- Deed -- Lane, George T. (1890)
13Legal-- Deed -- Mendenhall, Delphina E. (1867)
14-- Deed -- Ross, Phoebe (1890)
15-- Deed -- Schenck, David -- Green Hill Cemetery (1886-1889)
16-- Deed -- Schenck, David -- GBG Company (1891-1893)
17Legal-- Deed -- Schenck, David -- Home lot (1857-1895)
18-- Deed -- Schenck, David, Jr. (1892)
19-- Deed -- Sikes, Emsley (1887-1892)
20-- Deed -- Ward, Naomi (1887-1891)
21Legal-- Deed -- Wilborn, Jesse (1887-1889)
22-- Incorporation (1891)
23-- Miscellaneous notes (ca. 1873)
51Miscellaneous-- Covers (1898)
61Printed-- Annual Report (1907)
2-- Brochure (1947)
3-- Circular (1887)
4-- Invitation, 1888
5Printed-- Invitation, 1931
6-- Pamphlet -- "An Address on the Life of Judge David Schenck" (1904)
7-- Pamphlet -- "The Battle Field of Guilford Court House" (1915)
8-- Pamphlet -- "The Battle of Guilford Court House" (1908)
9Printed-- Pamphlet -- "The Battle-Ground Oak" (1903)
10-- Pamphlet -- "Guilford Battle Ground Company Report of the President" (1887-1888)
11-- Pamphlet -- "The Guilford Battle Ground Gavel" (1954)
12-- Pamphlet -- “Nathaniel Macon” (1902)
13Printed-- Program -- Sesquicentennial Celebration (1931)
14-- Programme of Competition for the Memorial Monument (1911)
71Watkins, Nancy Woodburn (1959)


Index to the Guilford Battle Ground Company Collection
(ca. 1857-1959)

Note: The numbers following the name/subject entry – e.g. 1:1 – indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found. Dates of the items are given in parentheses for an individual Series/Folder or, if at the end, for the entire subject/name entry. The abbreviation GSO indicates a Greensboro association.

Barringer, John A.: deed, 4:3 (1890)
Blair, F.S.: deed, 4:4 (1886)

Coble, H.L.: 1:1 (1916)

Dennis, James: deed, 4:5 (1887)
Dennis, Robert: deed, 4:6 (1893)
Dennis heirs: deed, 4:7 (1887-1888)

Elias, Kope: deed, 4:8 (1893)

Green Hill Cemetery (GSO): 4:15 (1883-1889)
Greene, Nathanael Memorial Monument: 1:2-7 (1911-1915); 6:14 (1911)
Guilford Battle Ground Co.: 1 (1898-1918); map, 2 (1902); 3 (1887-1905); 4:1-12,14,16,18-23 (1886-1894); 6:1,3-4,6-10,14 (1887-1915)
“Guilford Battle Ground Gavel, The”: pamphlet, 6:11 (1954)
Guilford Battle Sesquicentennial: 6:5,13 (1931)
Guilford Courthouse National Military Park: 6:2,5,13 (1931-1947)

Hall, Miriam C.: deed, 4:9 (1892)
Hoskins, Charles: deed, 4-10 (1890)
Hoskins, Theodosia: deed, 4:11 (1888-1894)

Lane, George T.: deed, 4:12 (1890)

Macon, Nathaniel: 6:12 (1902)
Mendenhall, Delphina E.: deed, 4:13 (1867)
Merritt, Robert C.: 1:2 (1914)

Norwood, Henry: 4:1 (nd)

Richmond & Danville Railroad: cover, 4:2,15 and 5:1 (ca. 1898)
Rockingham County (NC): Rev. War contributions, 7 (1959)
Ross, Albert Randolph: 1:3 (1914)
Ross, Phoebe: deed, 4:14 (1890)

Schenck, David: deed, 4:15-17 (1857-1893); 6:3-4,6 (1887-1904)
Schenck, David, Jr.: deed, 4:18 (1892)
Schenck, Paul W.: 1:4 (1914-1915)
Schweizer, J. Otto: 1:5 (1911)
Sikes, Emsley: 3:2 (1895); deed, 4:19 (1887-1892)
Smith, C. Alphonso: 1:6 (1914)
Stickle, H.W.: 1:7 (1914)

Vanstory, C.M.: 3:3 (1905)

Ward, Naomi: deed, 4:20 (1887-1891)
Watkins, Nancy Woodburn: 7:1 (1959)
West, J.H.: 1:8 (1898); 4:2 (1892)
Wilborn, Jesse: deed, 4:21 (1887-1889)

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

The Joseph Gruendler Papers are a highly specialized collection that focuses primarily on draft counseling efforts, draft resistance, and conscientious objection during the Vietnam Conflict. Gruendler worked as a draft counselor and was active in anti-war efforts in Greensboro. The collection consists mostly of printed materials such as newsletters, pamphlets, booklets, handbooks, and brochures with only a scant amount of correspondence. Researchers interested in conscientious objection, the draft, military procedures, and anti-war activities will find this collection useful.

Arrangement: The Joseph Gruendler Papers are organized into fifteen series according to subject and document type. The series are: American Friends Service Committee, Central Committee for Conscientious Objectors, Conscientious Objectors, Conscientious Objector Service, Correspondence, Directories, Greensboro Peace Center, Legal, Miscellaneous, Peace and Freedom Through Non-Violent Action, Printed, Southern Student Organizing Committee, United States Army, War Tax Resistance Movement, and Winnipeg Committee to Assist War Objectors. There are nine books which were removed and placed in the book collection. The titles are in the appendix at the end of the finding aid.

Provenance: This collection was donated by Joseph Gruendler in 1987 and assigned accession number 1987.157.1.

Processing: The processing of this collection was begun by Tim Cole, and the finding aid was completed by Christine Dumoulin, Archives Assistant, in June 2004.


BIOGRAPHICAL NOTE

Joe Gruendler was born on February 2, 1941, in Madison, Wisconsin. He earned a Ph.D. in engineering from the University of Wisconsin prior to coming to North Carolina. In 1968, he came to Greensboro to teach at North Carolina A&T. He was an anti-war activist and was involved in several activities, including leafleting around Greensboro, organizing demonstrations, and attending national anti-war demonstrations. He was also active in draft counseling, working with students at A&T and others who objected to military conscription. Gruendler was also involved with the Greensboro Peace Center, a local place where like-minded people could gather and organize. After the Vietnam conflict, he received a second Ph.D. from the University of North Carolina at Chapel Hill and continued to teach at NC A&T until 2004.

Biographical Sources: The biographical information was gathered from the temporary finding aid and an interview conducted by Howard Hicks. Information was also gathered from an informal phone interview with Gruendler on June 24, 2004.


SCOPE & CONTENT NOTE

The types of materials in this collection are primarily printed items, such as bulletins, broadsides, manuals, handbooks, flyers, newsletters, and pamphlets. The bulk of the items relate to national organizations providing support and publications for conscientious objectors and draft resistance, draft education, non-violent resistance, and war tax avoidance with some materials from local groups. National organizations include the American Friends Service Committee, the Central Committee for Conscientious Objection (CCCO), and the Conscientious Objector Service. Local organizations include the Greensboro Peace Center and the Southern Student Organizing Committee.

There are numerous items pertaining to draft counseling, which entailed educating potential draftees on their options pertaining to military service. Educational materials for draftees include publications explaining draft procedures including medical reports for draft registrants (2:13), the draft lottery (2:20), draft laws (8:3), and addresses for the Armed Forces Examining and Entrance Stations (2:2). Materials for draft counselors include a circular for draft counselor training sessions (1:2), a draft counselors manual (2:10), and a draft law primer (8:2).

Several series contain materials on conscientious objection by reasons of religious or moral beliefs. A May 15, 1972 letter from Joseph Gruendler to Senator B. Everett Jordan states that he will no longer carry a draft card or cooperate with the Selective Service (5:1). Series three has pamphlets printed by different religious groups stating their position on war and conscription. The bulk are Christian based, such as “The Cross Before the Flag” (3:14), Catholics and Conscientious Objection (3:9), and Christian Pacifism (3:10). There is also a pamphlet on the Jewish perspective called “Can a Jew be a Conscientious Objector?” (3:8). Non-Religious publications include a newspaper discussing immigration to Canada (11:16), and a pamphlet “Services to Conscientious Objectors (2:18).

The anti-war materials consist of articles, a poster, flyers, circulars, and pamphlets published by the CCCO and other institutions. A newspaper from the Greensboro Peace Center focuses on the economic impact of war and gives ways for conscientious objectors to protest the war by economic means (7:4). A pamphlet called “The Air War and Its Costs” emphasizes the destruction and violence against the Vietnamese people by air raids (11:6), and an information packet with two articles documenting the horrors of war (1:2).

Series fourteen is of particular interest in that it contains materials on the war tax resistance movement. Participants refused to pay taxes that supported the conflict. There is a booklet on war tax resistance, what it means, and how to legally avoid paying taxes (14:1), a pamphlet on the war tax refusal campaign (14:14), and income tax refusal (14:5).

There are also nine books including a guide to the draft by activists Arlo Tatum and Joseph S. Tuchinsky, Handbook for Conscientious Objectors, guides about non-violence, and Ain’t Gonna Pay for No More War, a book about war tax resistance. (Filed separately. See appendix)


SERIES DESCRIPTIONS

1. American Friends Service Committee. 10 folders (12 items). 1950-1970.

This series contains items relating to different activities of the committee, especially education relating to the different aspects of the war, such as draft counseling, moral considerations, and conscientious objection. Several materials came from the south eastern regional office in High Point, NC. There is a circular announcing various draft counselor training sessions (1:1), a pamphlet on the responsibility of High Schools to properly inform students of the draft (1:8), and an information packet containing articles on the de-humanization of war and the military (1:2).

2. Central Committee for Conscientious Objectors. 20 folders (20 items). ca. 1968-1972.

The materials in this series relate to draft counseling and inductees on means of legally avoiding military service. The CCCO was a national, Quaker-affiliated organization that worked primarily with those facing pre-induction or induction into the military. The organization trained draft counselors to assist inductees on means of legally avoiding military service. There is a Draft Counselors Manual, containing information on draft procedures, the draft lottery, selective service classifications, and deferments (2:10). There is also The Draft Counselor’s newsletter (2:11), and publications for potential draftees, such as a fact sheet on the Vietnam draft (2:6), Compulsory work for Conscientious Objectors (2:9), and information on the draft lottery (2:20).

3. Conscientious Objectors. 20 folders (20 items). ca. 1965-1972.

This series contains items expressing views and providing education about conscientious objection to war. The bulk of these materials relate to religious groups and their statements on war and the Vietnam conflict. There is a booklet which gives options for alternative service as a non-combatant (3:1) and a handbook for conscientious objectors (3:4). The handbook gives information about what conscientious objection is, legal matters such as potential prosecution, and obtaining non-combatant status. Several of the pamphlets include views from the Catholic (3:9), Methodist (3:8), Baptist (3:7), and the Unitarian Universalist Churches (3:19) opposing war.

4. Conscientious Objector Service. 1 folder (1 item).

The item in this series is a guide to alternative service published by the National Interreligious Service Board for Conscientious Objectors. It provides information on finding alternative service jobs, hiring procedures, the CO on the job, foreign placement, and umbrella agencies.

5. Correspondence. 2 folders (7 items). 1970-1972.

Folder one contains letters pertaining to Joseph Gruendler. There is one letter from the CCCO inviting him to attend a seminar on the Selective Service (5:1). There are also two interesting letters from Gruendler protesting the war. The first one is to Senator Everett B. Jordan protesting U.S. involvement in Indo-China and a letter to the local selective service board, stating that he “can no longer in conscience cooperate with the selective service system” (5:1).

There is also a memo from the Bach-Mai Hospital Emergency Relief Fund asking for donations for medical assistance (5:2). The hospital was destroyed after a bombing raid by American forces.

6. Directories. 1 folder (1 item). 1971.

The item in this series is a National Draft Counseling directory listing the various draft counseling centers throughout the United States. The centers listed provided information and aid for free.

7. Greensboro Peace Center. 6 folders (11 items). 1972-1973.

The Greensboro Peace Center was a small organization of volunteers fundamentally against war activities. They provided draft counseling, information on conscientious objection, organized leafleting and anti-war marches. In this series are several newsletters discussing various aspects of the war as well as information on center meetings (7:4). There is also a December 15, 1972, letter that proposes a determination to “speak out and denounce the administration’s criminal venture in Asia” and an undated letter from Joe Gruendler proposing war tax resistance (7:2). There is also a pamphlet about the peace center and what it stands for (7:6).

8. Legal. 3 folders (3 items). ca. 1970.

This series contains two pamphlets on draft law (8:1-2) and an unidentified organizational document with an executive order to set up a new system (8:3).

9. Miscellaneous. 1 folder (4 items). ca. 1970.

This series contains a medical questionnaire given to potential draftees prior to conscription, an article on the experiences of three draft non-registrants, and a recommended list of reading materials for those interested in conscientious objection.

10. Peace and Freedom Through Non-Violent Action. 1 folder (1 item).

This item is a magazine called Win published by the organization Peace and Freedom Through Non-Violent Action. It contains an article called the “Manifesto for Nonviolent Revolution,” by George Lakey, a list of local War Resisters League groups, and a section on conscientious objectors who were imprisoned.

11. Printed Materials. 23 folders (30 items). ca. 1968-1970.

This series contains booklets, manuals, pamphlets, and newsletters relating to the draft, non-violence, immigration to Canada, and conscientious objection. A booklet outlines procedures for potential draftees meeting with their local draft board (11:1) and a pocket manual explains different aspects of draft resistance (11:17). There is also a training manual for non-violent responses (11:11) and guidelines for high school draft education (11:21). Other materials include a manual for draft age immigrants to Canada (11:10), a flyer called “The Air War and Its Costs” (11:6), and a memo outlining the criteria for classification of conscientious objectors (11:12).

12. Southern Student Organizing Committee. 1 folder (1 item). No date.

The item in this series is a print out from the Greensboro chapter discussing the purpose of the Selective Service System.

13. United States Army. 1 folder (1 item). ca. 1968.

This series contains a manual printed out by the medical services division of the U.S. Army explaining the standards of medical fitness for potential draftees.

14. War Tax Resistance Movement. 14 folders (14 items). ca. 1970.

he items in this series consist of printed materials relating to war tax resistance. War tax resistance was used as a means of protest by refusing to pay taxes that subsidized the conflict. There is a broadside that defines what a war tax center is (14:3), a booklet explaining different aspects of war tax resistance (14:1), and a newspaper called Tax Talk (14:10). There are also publications on how to avoid war taxes legally (14:9), income tax refusal (14:6), and tax resistance in North Carolina (14:11).

15. Winnipeg Committee to Assist War Objectors. 1 folder (1 item).

This one page document contains facts about the basic requirements for Americans interested in immigrating to Canada to avoid the draft.


FOLDER LISTING

SeriesFolderContents
11American Friends Service Committee-- Circular-- Draft Counselor Training Sessions
2-- Information Packet “War Making by Machine”
3-- Memo-- Fellowship of Reconciliation
4-- Newsletter -- Peace Education
5American Friends Service Committee-- The Reporter
6-- Pamphlet -- National Action Research on the Military Industrial Complex
7-- Pamphlet -- Responsibilities of the High School…
8-- Pamphlet -- Vietnam: Political Illusions…
9American Friends Service Committee-- Printed -- Magazine -- 50th Anniversary Issue
10-- Printed -- Poster (protest war)
21Central Committee for Conscientious Objectors-- Addresses -- Armed Forces Examining and Entrance Stations
2-- Armed Forces Security Questionnaire
3-- Broadside -- "“Are You a Conscientious Objector?"
4-- Broadside -- “"So You Would Have Fought Hitler?”"
5Central Committee for Conscientious Objectors-- Broadside -- “"So You Would Fight if This Country Was Attacked?”"
6-- Fact sheet on the Vietnam Draft
7-- Letters in Support of Conscientious Objection Claim
8-- Change Sheets
9Central Committee for Conscientious Objectors-- Compulsory Work for CO’S- Alternative Service Options
10-- Draft Counselors Manual
 11-- Draft Counselors Newsletter (1972)
 12-- Health Professional Medical Standards
 13Central Committee for Conscientious Objectors-- Medical Reports for Draft Registrants
 14-- Memos
 15-- Miscellaneous
 16-- Moral and Medical Standards
 17Central Committee for Conscientious Objectors-- Newsletter -- "News Notes”"
 18-- Pamphlet -- Services to Conscientious Objectors
 19-- The Doctor’s Draft
 20-- The Draft Lottery
31Conscientious Objectors-- Booklet -- Guide to Alternative Service
2-- Booklet -- Religious Statements on Conscientious Objection
3-- Booklet -- Supplement to Religious Statements
4-- Handbook for Conscientious Objectors
5Conscientious Objectors-- Leaflet -- A Statement of the Church of the Brethren
6-- Pamphlet -- A Christian’s Declaration on the Way of Peace
7-- Pamphlet -- American Baptists Take a Stand
8-- Pamphlet -- Can a Jew be a Conscientious Objector?
9Conscientious Objectors-- Pamphlet -- Catholics and Conscientious Objection
10-- Pamphlet -- Christian Pacifism
 11-- Pamphlet -- Conscience, War, and the Selective Objector
 12-- Pamphlet -- Conscientious Objection
 13Conscientious Objectors-- Pamphlet -- Conscientious Objectors and the Draft
 14-- Pamphlet -- Cross before the Flag
 15-- Pamphlet -- Declaration on the Draft
 16-- Pamphlet -- Let’s think about the Christian
 17Conscientious Objectors-- Pamphlet -- Statement on the Catholic…
 18-- Pamphlet -- The United Methodist Church
 19-- Pamphlet -- Unitarian Universalist Conscientious Objection?
 20-- Pamphlet -- Your Decision About Military Service
41Conscientious Objector Service-- Guide to Alternative Service
51Correspondence-- Joseph Gruendler
2-- Memo -- Bach Main Hospital
61Directories-- National Draft Counseling Directory
71Greensboro Peace Center-- Broadside --  Notice Men of Draft Age
2-- Correspondence (1972-73)
3-- Newsletter
4Greensboro Peace Center-- Newspaper -- Economic Action for Peace
5-- Pamphlet -- Greensboro Peace Center
6-- Pamphlet -- What Can I Do to End This War?
  
81Legal-- Executive Order
2-- A Draft Law Primer
3-- Pamphlet -- The Draft Law and Your Choices
91Miscellaneous
101Peace and Freedom Through Non-Violent Action-- Magazine--Win (1972)
111Printed-- Booklet --  Face to Face with Your Draftboard
2-- Booklet -- Statements of Religious Bodies
3-- Circular -- Air War
4-- Circular -- When the Call Comes This is the Army
5Printed-- Flyers -- About the PRG 7 Point Plan
6-- Flyers -- The Air War and Its Costs
7-- Magazine -- AMEX (April/May 1970)
8-- Magazine -- Check Out the Odds
9Printed-- Manuals -- Draft Counseling Education Centers
10-- Manuals -- Manual for Draft Age Immigrants to Canada
 11-- Manuals -- Training for Non-Violent Responses
 12-- Memo -- Criteria for Classification of Conscience Objectors
 13Printed-- News Clippings
 14-- Newsletters -- Counterdraft
 15-- Newsletters -- The Peacemaker
 16-- Newspaper -- Immigration to Canada and its Relation to the Draft…...
 17Printed-- Pamphlet -- A Pocket Manual on Draft Resistance
 18-- Pamphlet -- Bloodbath: Myth or Reality?
 19-- Pamphlet -- Clergy and Laymen Concerned
 20-- Pamphlet -- Declaration on the Draft and Conscription
21Printed-- Pamphlet -- Guidelines for High School Draft Education
22-- Pamphlet -- Homosexuality and the Draft
23-- Pamphlet -- Uptight About the Draft?
121Southern Student Organizing Committee-- The Purpose of the Selective Service System
131United States Army-- Manual -- Medical Services Standards of Medical Fitness
141War Tax Resistance-- Booklet -- War Tax Resistance
2-- Broadside -- Community of War Tax Resisters
3-- Broadside -- What is a War Tax Center?
4-- Leaflet -- A Fund for Mankind
5War Tax Resistance-- Leaflet -- Do You Pay War Taxes?
6-- Leaflet -- Income Tax Refusal
7-- Leaflet -- Saying No to War Taxes
8-- Leaflet -- What is Philadelphia WTR?
9War Tax Resistance-- Legal -- Legal Avoidance of War Taxes
10-- Newspapers -- Tax Talk
 11-- North Carolina Resistance
 12-- Pamphlet -- A Call to War Resistance
 13War Tax Resistance-- Pamphlet -- The War Has Taxed Us Enough
 14-- Pamphlet -- War Tax Refusal Campaign
 
151Winnipeg Committee to Assist War Objectors


Index to the Joseph Gruendler Papers
(ca. 1969-1973)

NOTE: The numbers following the name/subject entry — e.g. 1:1 — indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found.

American Friends Service Committee: 1:1-10
AMEX : 11:7 (Magazine)

Bach-Mai Hospital Emergency Relief Fund: 5:2
Bach Main Hospital: 5:2

Central Committee for Conscientious Objectors: 2, 5:1
Check out the Odds: 11:8 (Magazine)
Conscientious Objectors: 2:3, 2:7, 2:9, 2:18, 3:1-20, 4:1, 11:2, 11:12, 11:19, 11:20, 15:1
Jewish: 3:8
Quakers: 2

Draft:
Counseling: 1:1, 2:10, 2:11, 2:18, 4:1, 6:1, 8:1, 8:2, 11:1, 11:9, 11:10, 11:17, 11:20, 11:21
Education: 2:1, 2:2, 2:10-13, 2:19, 2:20, 8:2, 8:3, 11:1, 11:9, 11:21
Homosexuality and: 11:22
Resistance: 3:1-20, 4:1, 5:1, 7:1-6, 11:10-12, 11:20, 15:1

Greensboro Peace Center: 7:1-7:6
Gruendler, Joseph: 5:1, 7:2

Homosexuality and the Draft: 11:22

Immigration to Canada: 11:10, 11:16, 15:1

Jordan, Senator Everett B.: 5:1

Lakey, George: 10:1

Magazines:
AMEX: 11:7
Check out the Odds: 11:8
Win: 10:1
Manifesto for Nonviolent Revolution: 10:1
Manuals:
Draft Counseling Education Centers:11:9
Draft Counselors Manual: 2:10
Guide to the Draft. 2nd Edition – Appendix
Guide to the Draft. 3rd Edition – Appendix
Manual for Draft Age Immigrants to Canada: 11:10
Medical Services Standards of Medical Fitness: 13:1
Military: 2:1, 2:2, 11:4

National Action Research on the Military Industrial Complex: 1:6
National Interreligious Service Board for Conscientious Objectors: 4:1
Non-Violence: 10:1, 11:11

Peace and Freedom Through Non-Violent Action: 10:1 (Magazine)

Selective Service:
Counseling: 1:1, 2:10, 2:11, 2:18, 4:1, 6:1, 8:1, 8:2, 11:1, 11:9, 11:10, 11:17, 11:20, 11:21
Education: 2:1, 2:2, 2:10-13, 2:19, 2:20, 8:2, 8:3, 11:1, 11:9, 11:21
Homosexuality and: 11:22
Resistance: 3:1-20, 4:1, 5:1, 7:1-6, 11:10-12, 11:20, 15:1
Southern Student Organizing Committee: 12:1

Tax Talk: 14:10 (Newspaper)

United States Army: 2:2, 11:4, 13:1

Waller, Signe Goldstein: 7:3, 7:4, 7:6
War Resisters League: 10:1
War Tax Resistance: 14:1-14
Win: 10:1 (Magazine)
Winnipeg Committee to Assist War Objectors: 15:1


Appendix: Books Removed and Placed in Rare Books

1. Calvert, Robert, Compiler. Ain’t Gonna Pay For War No More. New York: War Tax Resistance, 1972. (1987.157.1i)

2. Ferber, Michael and Staughton Lind. The Resistance. Boston: Beacon Press, 1971. (1987.157.1e)

3. Finn, James, Ed. A Conflict of Loyalties. New York: Pegasus, 1968. (1987.157.1g)

4. Gregg, Richard B. The Power of Non-Violence. New York: Shocken Books, 1969. (1987.157.1h)

5. Kendall, David and Leonard Ross. The Lottery and the Draft: Where Do I Stand? New York: Harper & Rowe, 1970. (1987.157.1c)

6. Suttler, David. IV-F: A Guide to Draft Exemption. New York: Grove Press, Inc, 1970. (1987.157.1d)

7. Tatum, Arlo and Joseph S. Tuchinsky. Guide to the Draft. 2nd Edition. Boston: Beacon Press, 1969. (1987.157.1a)

8. Tatum, Arlo and Joseph S. Tuchinsky. Guide to the Draft. 3rd Edition. Boston: Beacon Press, 1969. (1987.157.1b)

9. Tatum, Arlo. Handbook for Conscientious Objectors. Philadelphia: Central Committee for Conscientious Objectors, 1972. (1987.157.1f)

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

This collection consists primarily of correspondence and other materials relative to the daily operations of the City of Greensboro during the late nineteenth and early twentieth centuries. The bulk of the collection, correspondence to and from the mayor’s office, serves to illustrate how the city government operated during a period characterized by change, growth, and expansion. Researchers interested in urban history will find a number of items that document the process by which the city organized its municipal functions and expanded the role of government in the community.

Arrangement: The City of Greensboro Collection is arranged into two correspondence series. Series 1 (Incoming, 1892-1929) is arranged chronologically, then alphabetically within each year. Series 2 (Outgoing, 1897-1920) is arranged chronologically by year and month.

In addition, documents that did not have a date but had been found in a dated folder (or in one that gave a range of dates in the heading) were placed with either a no date designation (series 1) or a question mark (series 2) at the end of the last year indicted on the original folder.

It should be noted that certain items filed in series 2 were done so because they had a City of Greensboro letterhead or label on the back of the document; however, they are often petitions or applications for licenses made to the city.

Provenance: It appears that this collection was accepted by the Greensboro Historical Museum as a donation from the City at an unknown date. The collection has been assigned accession number 1997.44.1.

Processing: This collection was organized and the finding aid was prepared by Francis D. Pitts III in March 1997.


HISTORICAL NOTE

In 1897, with the easing of the depression that had affected the nation for close to four years, Greensboro, like many other cities, started to show signs of an economic recovery. By the turn of the century, the city’s growth was in full swing, indicating it was being transformed into an urban center with a diversified economy. With this transformation came an increased population and new demands on the city’s ability to provide services.

As a result, between the late 1890s and 1920, the city set about the task of organizing its municipal functions and expanding and improving the community’s infrastructure. In an effort to meet the demands attendant to change and unparalleled growth, Greensboro’s mayors and legislative boards (aldermen served until 1911; commissioners until 1921; and city councilmen from 1921 to the present) transformed the city government so it began to operate more like a business. This is evidenced by numerous actions, such as paving and installing lighting for streets, improving the water system, providing sewer lines and treatment facilities for the city, and many other projects and initiatives that suggested a strong sense of municipal purpose.

Although the focus of the city government was local, interchange in the region is apparent, for correspondence between Greensboro officials and government officials from nearby cities — such as Danville, Virginia, Anderson, South Carolina, and Charlotte, Wilmington and Winston-Salem, North Carolina — shows that advice or information on how to contend with various urban concerns was readily exchanged. Also during this time, Greensboro exhibits signs of a burgeoning relationship with the state and federal governments on issues such as health and defense, among other topics.

While it is apparent that the city engaged in much business with local companies, it is also evident that a significant amount of business was conducted with a number of companies outside of Greensboro and the state of North Carolina. Of particular note are the arrangements entered into regarding the issuance of bonds, the purchases of major equipment and supplies, and contracts for professional services.

In addition to the items in this collection, the museum has three account books — AB#7 (1894-96); AB#8 (1901-15); AB#9 (1896-1900) — whose dates overlap the period covered by the City of Greensboro Collection They can be found in the museum archives filed with other Account Books.

Historical Sources: The most useful secondary sources in giving an overview of Greenboro’s history include the following titles: Albright, James W. Greensboro, 1808-1904, Greensboro, NC: Joseph J. Stone & Co., 1904; Arnett, Ethel Stephens. Greensboro, North Carolina: The County Seat of Guilford, Chapel Hill, NC: The UNC Press, 1955; and Fripp, Gayle Hicks. Greensboro: A Chosen Center, Woodland Hills, CA: Windsor Publications, 1982. Caldwell, Bettie D. Founders and Builders of Greensboro, 1808-1908, Greensboro, NC: Joseph J. Stone & Co., 1925 also provides useful biographical sketches of people who were influential in Greensboro’s affairs.


SCOPE & CONTENT NOTE

The types of materials in this collection include bills, business accounts and applications, contracts, correspondence, receipts, bids, petitions, and various other documents pertinent to local governmental concerns. Most of the material relates to some aspect of the operation of the city government of Greensboro, North Carolina. The bulk, which consists of correspondence to and from the mayor’s office, dates between 1898 and 1920. Very little of this material is of a personal nature. There are, however, many documents that illustrate the tenor of the times, revealing those concerns and interests that were considered of import during the period. There are four items that predate and one that postdates this period.

Researchers interested in urban history in general and Greensboro’s evolution in particular will find ample material related to municipal affairs. It is especially rich in documents that reveal the process by which the city attempted to provide services and expand its role in the community. Some of these materials show how the city contracted to lay wires for telephones (1:147); sought bids and bought material for street lights (e.g., 1:18; 2:63); enhanced its ability to extinguish fires (e.g., 1:99; 2:18); paved and widened streets (e.g., 1:125; 2:20); engaged in improving water facilities and sewer lines (e.g., 1:50; 2:16); and other actions that indicate an active municipal role in the community’s affairs.

Some documents provide a window on other city activities and prevailing attitudes, such as those relating to African Americans (1:24,454,758,794; 2:37,72,138). Researchers interested in women’s history, should see an interesting letter from the president of the Equal Suffrage Association of NC (1:673). Also of interest is the letterhead on correspondence from U.S. Senator Lee S. Overman, chairman of the Committee on Woman Suffrage (1:385).

Other materials reveal the practices or customs of their respective periods, such as a blank ballot from 1909 (2:53) and Mrs. Moses H. Cone’s mourning card (1:300) acknowledging the city’s sympathies on the death of her husband. Researchers will find many other such items in the collection that serve to illustrate life in Greensboro in the first two decades of the twentieth century.


SERIES DESCRIPTIONS

1. Incoming Correspondence.  871 folders (ca. 3750 items).  1892-1929.

The bulk of this series primarily consists of correspondence to the mayor’s office from businesses and individuals. The former documents the numerous activities the city engaged in during the period the collection covers; the latter illustrates the level of involvement city government had with citizens of Greensboro and others seeking information. A final sizeable group of correspondence is from state or federal agencies or other municipal entities.

Researchers interested in the expanding role of city government should consult the folders containing information on street lighting 1:18,27,29,60); street paving (1:125,184,366,405,434,580,724,823); water and sewer networks (1:50,52,70,139); and fire protection (1:99,260). There are numerous other documents, however, that speak to the urban concerns of the day. Practically any folder with a business’s name on it will reveal an aspect of a municipal activity that was of some import during this time.

Particularly fine letterheads come from the following Greensboro businesses, institutions, and organizations: Andrews (1:5), Boycott (1:8), Simpson-Shields Shoe Co. (1:47), Southern Loan and Trust Co. (1:55), Greensboro Nurseries (1:82), Odell Hardware Co.(1:124), Greensboro Steam Laundry (1:140), Hunter Mfg. (1:173), John T. Rees’s Place (1:190), Wysong and Miles Co. (1:202), Gate City Bill Posting Co. (1:258), Consolidated Furniture Co. (1:313), Oak Ridge Institute (1:380), Standard Table Co. (1:445), Greensboro Fire Dept. (1:560), Greensboro Roller Mills (1:564), Newman Machine Co. (1:614), Gate City Life and Health (1:692), Jefferson Standard Life (1:715), McGlamery Auto Co. (1:736), National Motor Co. (1:743), Vick Chemical Co. (1:768), Keeley Institute (1:817), and J. B. Leathers and Co. (1:824).

Much of the information from individuals relates in large part to taxes or payment for services provided by the city. A sizeable number of items are complaints and inquiries. Others are a response to a city inquiry. Taken together, they reveal an interesting component of the community’s social fabric and could help inform a study devoted to the city’s social history from the turn of the century through 1920.

The correspondence from other governmental agencies or organizations suggests a burgeoning collegial relationship between these groups and the Greensboro city government in dealing with issues and concerns of a more universal nature. For example, see Jewish Relief Commission of NC (1:573); National Committee on Prisons and Prison Labor (1:610); U.S. Food Administration (1:634 — includes layout for painted signs used to save food during World War I); U.S. Fuel Administration (1:635); and U.S. Public Health Service (1:766,851). These and other examples indicate a less parochial approach to addressing urban problems and national concerns.

2. Outgoing.  159 folders (ca. 750 items).  1897-1920.

The bulk of this series chronicles the evolution of city government and its interchange with individuals during the first two decades of the twentieth century. It differs from series 1 in that almost all of the material comes from individuals representing the city government.

For those researchers interested in the correspondence pertaining to the infrastructure of the city, see folders containing information on street lighting (2:63); street paving (2:20,27-28,30,32,37,39-40,42,47,58,60,70); water and sewer networks (2:16,18,23,27-28,30,33,35-37,58,65,74,79); and fire protection (2:18-19,71,138). The other correspondence with businesses underscores the priorities of the city government during a period of change, growth, and expansion.

As with series 1, the correspondence to individuals, in large part, is concerned with tax and fee collection for services rendered. In addition, the city makes inquiries, answers questions and fields complaints. The material of this type serves to complement its counterpart in the incoming series, helping to inform the social history perspective of the collection.

The correspondence to state and federal agencies and other municipal entities suggests a collegial relationship beyond the local scene.


FOLDER LISTING

Unless otherwise noted, all folders contain material from people or businesses with a Greensboro connection.

SeriesFolderContents
1INCOMING CORRESPONDENCE
11892-- U.S. -- War Dept.
21897-- Greensboro Fire Dept.
3-- Mt. Airy Granite Co.
41898-- Albright, Ed
5-- Andrews, R.E.
6-- Arman, Braxton
7-- Beacham, W.B.
81898-- Boycott, O.D.
9-- Buchanan, C.C.
10-- Causez, M.A.
11-- City Bar
121898-- Coble, C.H.
13-- Coble, J.R.
14-- Cone, Ceasar
15-- Fisher, Basil J.
161898-- Garrell, R.P.
17-- Graham, Henry
18-- Greensboro Electric Light and Power Co.
19-- Greensboro Fire Dept.
201898-- Harrell and Andrew
21-- Harrell, John
22-- Haywood, S.F. Co. (NY)
23-- Jeffreys, M.S.
241898-- Loyal Y. Graham Hospital
25-- McCauley, S.J.
26-- McKinney, G.H.
27-- Maryland Mfg. and Construction Co.
281898-- Newcomb, E.G.
29-- Polk, J.P.R.
30-- Shoffner, C.C.
31-- Troxler Bros.
1INCOMING CORRESPONDENCE
321899-- Albright, J. Ed
33-- Alston, Wiley
34-- Fogleman, C.J.
35-- Greensboro -- Board of Aldermen
361899-- Greensboro Fire Dept.
37-- Greensboro Gas and Electric Light Co.
38-- Greensboro Water Supply Co.
39-- Groome, P.L.
401899-- Hague-McCorkle Dry Goods Co.
41-- Hardin, J.R.
42-- Hendrix, J.M. and Co.
43-- Loughlin, J. J.
441899-- McAdoo House
45-- McAdoo, W.D.
46-- Price, P.D.
47-- Simpson-Shields Shoe Co.
48-- Skinner, G.P.
491900-- Dunn, A.J.
50-- Greensboro -- Water Works Committee
51-- Greensboro Electric, Light and Power Co.
52-- Greensboro Water Supply Co.
531900-- Hutton and Hutton
54-- Morris, J.C. and Co.
55-- Southern Loan and Trust Co.
56-- U.S. -- Treasury Dept.
1INCOMING CORRESPONDENCE
571901-- Culp, Harry R.
58-- Eckel, A.P.
59-- Garrett, H.A.
60-- General Electric Co.
611901-- Gilmer, J.H.
62-- King, Thomas W. and D.A. Oakley
63-- Lewis, N.A.
64-- Loughlin, D.C.
651901-- McAdoo House
66-- Miller, G.A.
67-- Small, R.S.
68-- West, E.G.
69n.d.-- Cates and Donnell
70n.d.-- Greensboro -- Water and Light Commission
71n.d.-- McAdoo, C.N.
72n.d.-- Richmond Meat Market (Raleigh)
73n.d.-- Wharton, J.C.
741902-- Beall, W.P.
75-- Grand Opera House
76-- King, Thomas W. and D.A. Oakley
77-- Miller, G.A.
1INCOMING CORRESPONDENCE
781903-- Albright, J. Ed
79-- Bullock, J.L.
80-- Cone, Ceasar
81-- Douglas, R. M.
821903-- Greensboro Nurseries
83-- Heald, Charles E.
84-- Jennings, C.W.
85-- KY Lithographing Co.
861903-- King and Kimball
87-- MacKenzie, B.
88-- Mackey (?), C.
89-- Miller, George A.
901903-- Patterson, H.S.
91-- Rich, J.R. and Son
92-- Scales, A.M.
93-- Southern Bell Telephone and Telegraph
941903-- Southern Loan and Trust Co.
95-- U.S. Mortgage and Trust Co.
96-- Workman, M. C.
97-- York and Frazier
98n.d.-- Phipps, J. W.
1INCOMING CORRESPONDENCE
991904-- American-La France Fire Engine Co.
100-- Bell, W.W.
101-- Eagle Hose Co., No. 7
102-- Ford Roofing Co.
103-- Greensboro -- Water and Light Commission
1041904-- Greensboro Real Estate Exchange
105-- Guild and Co. (TN)
106-- Hunter Mfg. and Commission Co.
107-- Jennings, C.W.
108-- Lorick, Lee A. and Bro.
1091904-- Moore, W.S.
110-- Pleasant, W.R.
111-- Ross, Mrs. F.E.
112-- Stack, T.E.
1131905-- Albright, J.(?) W.
114-- Bogart, W.F.
115-- Boyd, S.H.(?)
116-- Douglas and Douglas
1171905-- Greensboro -- Chamber of Commerce
118-- Greensboro Fire Insurance Companies, The
119-- Greensboro Ice and Coal Co.
120-- Henly, Charles
1211905-- Ludlow, J.L. Consulting (Winston-Salem)
122-- NC, State of -- Executive Dept.
123-- NC State Normal and Industrial College
124-- Odell Hardware Co.
1251905-- Paving -- S. Elm St.
126-- Petty and Charter
127-- Piedmont Cotton Co.
128-- Scales, A.M.
129-- Scott and Stringfellow (VA)
1301905-- Southern States Trust Co. (Charlotte)
131-- Stephens, Geo.
132-- U.S. -- U.S. Marshal, Greensboro
133-- U.S. Gauge Co. (MA)
134-- Watson and Lambert
1INCOMING CORRESPONDENCE
1351906-- Bishop, J.C.
136-- Burrus, A.B. (VA)
137-- Glascock, G.T. and Sons
138-- Greensboro -- School Board
1391906-- Greensboro -- Water and Light Commission
140-- Greensboro Steam Laundry
141-- Harrison Press
142-- Harrisons Pharmacy
1431906-- Hicks, J.
144-- Hopkins, Jo.
145-- Jordan, J.F.
146-- North State Bobbin Co.
1471906-- North State Telephone Co.
148-- Ordway, S.S. and Sons Co.
149-- Reece, J.M. and Co.
150-- Sanitary Reduction Co. (FL)
1511906-- Southern Railway Co.
152-- Southern States Trust Co. (Charlotte)
153-- Stone, Joseph J. and Co.
154n.d.-- East Lee St. Water
155n.d.-- Fariss-Klutz Drug Co.
156n.d.-- Gate City Bill Posting Co.
157n.d.-- Greensboro -- Chamber of Commerce
158n.d.-- Map
1INCOMING CORRESPONDENCE
1591907-- Bain, Edward E.
160-- Beasley, William C.
161-- Boyd, James E.
162-- Couch and Shaffer
1631907-- Douglas and Douglas
164-- Fesperman, B.A.
165-- Galloway Drug Co.
166-- Glascock Stove and Mfg. Co.
1671907-- Greensboro -- St. Lighting
168-- Greensboro -- Water and Light Commission
169-- Greensboro Electric Co.
170-- Greensboro Fire Insurance Companies, The
1711907-- Greensboro Loan and Trust Co.
172-- Hotel Clegg
173-- Hunter Mfg. and Commission Co.
174-- Ireland, C.H.
1751907-- Jackson Filter Mfg. Co. (MO)
176-- Kay, Totten and Winter (PA)
177-- Kestes (?), O.V.
178-- Lilley, M.C. and Co. (OH)
1791907-- McLean Co.
180-- Magruder, J.O.
181-- Moore, W.S.
182-- Odell Hardware Co.
1831907-- Odell, J.A.
184-- Paving -- N. Elm and Green Sts.
185-- Pearce, James R.
186-- Petty, Mary M. and Annie F.
1871907-- Pitzer, H.L
188-- Potter, W.G.
189-- Raleigh, NC -- Fire Conditions
190-- Rees's Place, John T.
1911907-- Rees, R.M.
192-- Reese, Charles D. (NY)
193-- Rich, J.H.
194-- Robinson, H.M.
1951907-- Shaw, Thomas J.
196-- South-Eastern Tariff Association (GA)
197-- Southern Railway Co.
198-- Southern States Trust Co. (Charlotte)
1991907-- Weatherly, William M.
200-- West, J.T.
201-- Wilborn, Mrs. Fannie E.
202-- Wysong and Miles Co.
203-- Young (?), W.B.
204n.d.-- Barker, John
205n.d.-- Boone (?), J.H.
206n.d.-- Crawford, L.W. (re. Greensboro Public Library)
207n.d.-- Graham, Henry
208n.d.-- Odell, J.A.
1INCOMING CORRESPONDENCE
2091908-- Albright, J. Ed.
210-- American Suburban Corp. (VA)
211-- Brady, J.W.
212-- Bray, C.A.
2131908-- Broadhurst, D.J. (Goldsboro)
214-- Brodnax, Mrs. John G
215-- Brown, E.A.
216-- Caldwell, J.H. (NY)
2171908-- Cameron Septic Tank Co. (IL)
218-- Commercial National Bank
219-- Cone Export and Commission Co.
220-- Craerin, R.G.
2211908-- Crawford, Annie P.
222-- Greensboro -- Chamber of Commerce
223-- Greensboro Female College
224-- Greensboro Life Insurance Co.
2251908-- Greensboro Monthly Meeting of Friends
226-- Ichthyolated Emulsion Co.
227-- King, J.S.
228-- Mebane, Lettie W.
2291908-- New York Commercial
230-- NC, State of -- State Auditor
231-- NC, State of -- Treasury Dept.
232-- Odell Hardware Co.
2331908-- Sherwood, Thomas D.
234-- Southern Railway Co.
235-- Trogdon, S.L.
236-- U.S. -- Commerce Dept.
2371908-- U.S. -- District Court, Western District of NC
238-- U.S. -- Treasury Dept.
239-- Weatherly, W.M.
240-- Welborn, Ellen
2411908-- Williams, C.S. (NY)
242-- Yates, Peter P.
1INCOMING CORRESPONDENCE
2431909-- Aetna Life Insurance Co.
244-- Albright, J. Ed.
245-- Alexander, Mrs. C.M.
246-- American Tuberculosis Exhibition (SC)
2471909-- Asheboro Telephone Co.
248-- Bain, Edward E.
249-- Boston Woven Hose and Rubber Co.
250-- Burroughs Adding Machine Co. (MI)
2511909-- Carr, H.H. (TN)
252-- Cartland (?), L.A.
253-- Citizens National Bank (Raleigh)
254-- Coulter and Lowry Co.
2551909-- Dorman, J.F.W. Co. (MD)
256-- Fetzer, Charles (Reidsville)
257-- Gamewell Fire-Alarm Telegraph Co. (NY)
258-- Gate City Bill Posting Co.
2591909-- Glenn, R.G.
260-- Greensboro -- Fire Commission
261-- Greensboro -- Merchants' Association
262-- Greensboro Civic League
2631909-- Greensboro Electric Co.
264-- Groome, Mrs. P.L.
265-- Guilford Plaster and Cement Co.
266-- Hobson, D.F. (?) (MN)
2671909-- Jennings, C.W.
268-- Justice, M.H.
269-- Kean, S.A. and Co. (IL)
270-- Kleybolte, Albert and Co. (OH)
2711909-- Linn, Stahle (Salisbury)
272-- McClurg, A.C. and Co. (IL)
273-- Marine Insurance Co. (NJ)
274-- Mebane, R.S.
2751909-- National Surety Co. (NY)
276-- NC, State of -- Board of Health
277-- NC, State of -- Guilford County Auditor
278-- Odell Hardware Co.
2791909-- Parrish, P.R.
280-- Pretland, J.E. (VA)
281-- Revolution Cotton Mills
282-- Shaw, Thomas J
2831909-- Sherard, J.L. (SC)
284-- Smithdeal, L.A.
285-- Southern Express Co.
286-- Southern Railway Co.
2871909-- Stone Bldg. Supply Co.
288-- Tate, H.H.
289-- Taylor, Fred N.
290-- Thomas, C.F. and Bro.
2911909-- Tomlinson, J.E.
292-- Tyson, J.W.
293-- Weatherly, W.M.
2941909-- White, Logan
295-- Wilson (NC), City of
296-- Wright, E.A. Banknote Co. (PA)
297n.d.-- Committee on Board of Health
298n.d.-- Committee on Burying Ground
299n.d.-- Committee on City Sanitation
300n.d.-- Cone, Mrs. Moses H.
301n.d.-- Eure, N.L.
302n.d.-- Fariss-Klutz Drug Co.
303n.d.-- Stone, Joseph J. Co.
1INCOMING CORRESPONDENCE
3041910-- American Tuberculosis Exhibition
305-- Bishop, J.C.
306-- Blanchard, Mrs. C.L.
307-- Brown, E.A. Tobacco Co.
3081910-- Carolina Municipal Assoc. (Wilmington)
309-- Charter, Dr. F.S.
310-- Chilcutt, Franklin G.
311-- Coble, James R.
3121910-- Commission Government League (VA)
313-- Consolidated Furniture Co.
314-- Crumpton, J.C.
315-- Dixon, Lizzie E.
3161910-- Fleming Bros.
317-- Gilmer, Mrs. J.A.
318-- Greensboro -- Board of Education
319-- Greensboro -- Board of Health
3201910-- Greensboro -- Finance Committee
321-- Greensboro -- Street Commission
322-- Greensboro -- Water and Light Commission
323-- Hawkins, Thomas W. (Charlotte)
3241910-- Isaacson, I.
325-- Jones, Mary L.
326-- League of American Municipalities (IA)
327-- Murray, R.W.
3281910-- NC Public Service Co.
329-- Odell Hardware Co.
330-- Perkins, A.N.
331-- Reid, Mrs. F.L.
3321910-- Sherrill, E.G.
333-- South Side Hose Co.
334-- Tate, Fred N. (High Point)
335-- Turner, William H. (GA)
3361910-- U.S. Gauge Co. (MA)
337-- West, A.V. (Mt. Airy)
338-- Western German Bank (OH)
339-- White, W.H.
1INCOMING CORRESPONDENCE
3401911-- Greensboro -- Ad Hoc Committee -- Slaughter House
341-- Hayes, L.B. (VA)
342-- Hicks, J.W.
343-- Independent Div. Co. (LA)
3441911-- Justice, E.J.
345-- NC, State of -- Dept. of State
346-- Patton, George M.
347-- Sellars, W.B.
348n.d.-- Greensboro -- Ad Hoc Committee -- Fence Removal
349n.d.-- Greensboro -- Ad Hoc Committee -- Review of Accounts
350n.d.-- Greensboro -- City Hall Committee -- H.H. Tate
351n.d.-- Tate, H.E.
352n.d.-- Tucker and Erwin
3531912-- Ludlow, J.L. Consulting (Winston-Salem)
1INCOMING CORRESPONDENCE
3541913-- Hallowell, R.L.
355-- Hendrix, J.M. and Co.
356-- Hobbs, L.L.
357-- Holden Patent Book Cover Co. (MA)
3581913-- Hook and Rogers (Charlotte)
359-- Inman, Thomas R.
360-- Kauffman, B.F.
361-- King, John W.
3621913-- King and Kimball
363-- Klein, D. and Bro. (PA)
364-- Kress, S.H. and Co.
365-- Lamonds (?), A.
3661913-- Lash, Lee Studios (NY)
367-- Lassiter, Robert G. (Oxford)
368-- Legerton, Jennie L.
369-- Lombard, Gay (OR)
3701913-- Longest and Tessier Co.
371-- Lymon, A.G.
372-- Madison Safe Deposit Co. (IN)
373-- Mann, J.L.
3741913-- Manning and Kitchin (Raleigh)
375-- Manufacturers Record (MD)
376-- Martin Carriage Works (PA)
377-- Maryland Casualty Co.
3781913-- Matheson, J.A.
379-- NC, State of -- Corp. Commission
380-- Oak Ridge Institute
381-- Odell Hardware Co.
3821913-- Ohio Flood Relief Commission
383-- Orchard, B.B. Co. (VA)
384-- Oval and Koster (IN)
385-- Overman, Lee S.
3861913-- Oyburn, T.J. (Asheboro)
387-- Southern Life and Trust Co.
388-- U.S. -- Treasury Dept.
389-- U.S. Mortgage and Trust Co. (NY)
1INCOMING CORRESPONDENCE
3901914-- Cone Export and Commission Co.
391-- Eureka Fire Hose Mfg. Co. (GA)
392-- Hawks, Geo. M.
393-- Hayes, Mrs. W.A.
3941914-- Hedgpeth and Rucker
395-- Hedley, William (VA)
396-- Hersey Mfg. Co. (GA)
397-- Hildreth, C.N. (FL)
3981914-- Hill, Dr. J.P. (VA)
399-- Hobbs, L.L.
400-- Hodge, D.A. and Co. (Salisbury)
401-- Kerner, Mrs. J.D.
4021914-- King, Albert H.
403-- King and Kimball
404-- Kirst, W.H.
405-- Lassiter, Robert G. (Oxford)
4061914-- Lee, E.L.
407-- Limpert Bros., Inc. (NY)
408-- Logan, F.J.
409-- Longest and Tessier Co.
4101914-- Lymon, A.G.
411-- Mann, J.L.
412-- Mathes, Fannie P. (NY)
413-- Matheson, J.A.
4141914-- Odell Hardware Co.
415-- Ordway, J.A.
416-- Otis and Co. (OH)
417-- Oval and Koster (IN)
4181914-- Southern Life and Trust Co.
419-- Union Mining Co. (MO)
420-- U.S. -- Army -- Camp E.S. Otis
421-- U.S. -- Treasury Dept.
422-- U.S. Mortgage and Trust Co. (NY)
1INCOMING CORRESPONDENCE
4231915-- Greensboro Merchants' Assoc.
424-- Hallowell, R.L.
425-- Hawks, Geo. M.
426-- Haywarth, G.W.
4271915-- Hennesee, W.A.
428-- Holden Patent Book Cover Co. (MA)
429-- Jaeger Machine Co. (OH)
430-- King, Isham
4311915-- King and Williams (VA)
432-- Kinston (NC), City of
433-- Kirkpatrick, Thomas L. (Charlotte)
434-- Lassiter, Robert G. (Oxford)
4351915-- Latham, J.E. Co.
436-- Lee, Mrs. Walter C. (DE)
437-- Lindair (?), Theresa W.
438-- Lynch, Mrs. Thomas E.
4391915-- Maryland Casualty Co.
440-- Mayer, J.C. and Co. (OH)
441-- Municipal (?) Assoc.
442-- Odell Hardware Co.
4431915-- Oval and Koster (IN)
444-- Overman, Lee S.
445-- Standard Table Co.
446-- Swift, W.H.
4471915-- Underwood, N. (Durham)
448-- U.S. -- Dept. of Agriculture
449-- U.S. -- Treasury Dept.
450-- U.S. Mortgage and Trust Co. (NY)
451-- Williamson, A.R.
1INCOMING CORRESPONDENCE
4521916-- Girls' Benevolent Club
453-- Goobsby (?), William E.
454-- Hatcher, R.W. (GA)
455-- Haymore, R.L.
4561916-- Hersey Mfg. Co. (GA)
457-- Hinsdale, John W. (Raleigh)
458-- Hinshaw, A.R.
459-- Improved Brick and Stone Co. (MS)
4601916-- Iseley, E.A.
461-- Kerner, Mrs. J.D.
462-- Kerner, Mrs. Robah
463-- Kiss Kola Mfg. Co. (High Point)
4641916-- Lackey, Ed (Hickory)
465-- Lanier, T. (Oxford)
466-- Latham, J.E. Co.
467-- Longest and Tessier Co.
4681916-- Mann, Zeno G. (Whitakers)
469-- Maryland Coal and Coke Co. (PA)
470-- Oval and Koster (IN)
4711916-- U.S. -- Civil Service Commission
472-- U.S. -- Treasury Dept.
473-- U.S. Mortgage and Trust Co. (NY)
1INCOMING CORRESPONDENCE
4741917-- Danville and Western Railway Co. (VA)
475-- Halgood (?), J.P.
476-- Hawkins, J.W.
477-- Haymore, R.L. (Mt. Airy)
4781917-- Headley Good Roads Co. (PA)
479-- Heckerman, H.C. (PA)
480-- Henry, Ozmer L. (Rockingham)
481-- Herbin, Leonidas
4821917-- Hicks, John W.
483-- Hinsdale, John W. (Raleigh)
484-- Hoehler, F.C. and Co. (OH)
485-- Holcomb, J.I. Mfg. Co. (IN)
4861917-- Holcomb, W.H. (Winston-Salem)
487-- Holden Patent Book Cover Co. (MA)
488-- Holmes, W.C.
489-- Independent Packers Fertilizer Co. (OH)
4901917-- Inman, Thomas R.
491-- Kalbfleisch Corp. (TN)
492-- Kerner, Mrs. J.D.
493-- Kidd, W. Thomas
4941917-- King, W.H. Drug Co. (Raleigh)
495-- King and Kimball
496-- Knott, L.E. Apparatus Co. (MA)
497-- Larkin Mfg. Co. (OH)
4981917-- Latham, J.E. Co.
499-- Lavell, W.H. (VA)
501-- Lawrence, C.F.
502-- Leak, Hugh
5031917-- Lee, Mrs. J. Lawrence
504-- Lynch, Mrs. Thomas E.
505-- Lyon, A. (High Point)
506-- Makenworth Co.
5071917-- Mann, J.L.
508-- Manufacturers Record (MD)
509-- Maryland Coal and Coke Co. (PA)
510-- Masonic and Eastern Star Home
5111917-- Mathews, S. A. (Wilmington)
512-- Matthews, W.H.
513-- May, J.P.
514-- Mayer, J.C. and Co. (OH)
5151917-- Maynard, W.
516-- Odell Hardware Co.
517-- Oettinger Lumber Co.
518-- Oglesby, John Perkins
5191917-- Otis and Co. (OH)
520-- Overman, Lee S.
521-- Recruiting Committee on National Defense
522-- Texas Co. (NY)
5231917-- Umstead, John W., Jr.
524-- U.S. -- Food Administration
525-- U.S. -- Treasury Dept.
526-- U.S. Mortgage and Trust Co. (NY)
527-- Universal Portland Cement Co. (IL)
528n.d.-- Hoehler, F.C. and Co. (OH)
529n.d.-- Keith, Mrs. Jesse
530n.d.-- Lyon, Mrs. E.W.
531n.d.-- Martin, Fran D. (?)
532n.d.-- NC, State of -- Health Dept.
1INCOMING CORRESPONDENCE
5331918-- Allen, J.D.
534-- Bain, E.E.
535-- Central City Chem. Co. (IL)
536-- Chambers, Amelia
5371918-- Chandler, C.E.
538-- Clark, C.V.
539-- Clark, Edward (New Bern)
540-- Clark, Lucy
5411918-- Devane, F.L. and Josephine
542-- Fennel, John
543-- Ferguson, Garland S., Jr.
544-- Fisher, A.A.
5451918-- Frederick Disinfectant Co. (GA)
546-- Gambier, Richard B.
547-- Gant, Mason W.
548-- Garrett, Robert and Sons (MD)
5491918-- Gibson, F. Swift (PA)
550-- Gilliam , H.E.
551-- Gilmer, A.M.
552-- Glamorgan Pipe and Foundry Co. (VA)
5531918-- Glenn, E. (?)
554-- Glenn, John B.
555-- Goldsboro (NC), City of
556-- Gorrell, Robert W. (Winston-Salem)
5571918-- Graham, W. Edgar (Jackson Springs)
558-- Greensboro Cemetery
559-- Greensboro College for Women
560-- Greensboro Fire Dept.
5611918-- Greensboro Loan and Trust Co.
562-- Greensboro Motor Car Co.
563-- Greensboro National Bank
564-- Greensboro Roller Mills
5651918-- Griffeth, J.W.
566-- Gudger, Eugene W.
567-- Guilford Insurance and Realty Co.
568-- Hicks, John W.
5691918-- Hilsman, John H. and Co. (GA)
570-- Hines, Charles A.
571-- Hoehler, F.C. and Co. (OH)
572-- Hogshead, W.H.
5731918-- Jewish Relief Committee of NC (Goldsboro)
574-- Kalbfleisch Corp. (NY)
575-- Kerr Turbine Co. (NY)
576-- King, John L.
5771918-- King and Kimball
578-- Knight, W.M.
579-- Laird, T. Holt and Co.
580-- Lassiter, Robert G. (VA)
5811918-- Latham, J.E. Co.
582-- Leak, Hugh
583-- Lennig, Charles and Co. (PA)
584-- Lloyd, W.L.
5851918-- Logan, Frank T.
586-- Long, John Wesley
587-- Longest, J.N.
588-- Lowe, Effie
5891918-- Lucas, John and Co. (PA)
590-- Lucas Theatre Supply Co. (GA)
591-- Lynch, Mrs. Thomas E.
592-- McAdams, J.P.
5931918-- McClamroch Co.
594-- McCormick, F.C. (Laurinburg)
595-- McCulloch, W.F.
596-- McLeod, J.A. (SC)
5971918-- McMahon, Mrs. Mary Knox
598-- McNair, C.W. and Co. (IL)
599-- McNinch, F.R. (Charlotte)
600-- MacKenzie, B.
6011918-- Manufacturers Dist. Co. (MO)
602-- Moffett, T.F.
603-- Montgomery, J.C.
604-- Moore, G.R.
6051918-- Moore, J.E. (Burlington)
606-- Moore, J.S.
607-- Morehead, J.L. (Durham)
608-- Morganthau, Henry (NY)
6091918-- Moseley and Thomas
610-- National Committee on Prisons and Prison Labor (DC)
611-- Neumeyer and Diamond (NY)
612-- New Bern (NC) Chamber of Commerce
6131918-- New River Coal Co. (WV)
614-- Newman Machine Co.
615-- NC Council of Defense (Raleigh)
616-- Nuveen, John and Co. (IL)
6171918-- Odell Hardware Co.
618-- Owen, J.R. (Randleman)
619-- Prudden and Co. (OH)
620-- Rock Hill (SC), City of
6211918-- Rucker and Co.
622-- Ruffin, W.H.
623-- Russell, J.H.
624-- Southern Life and Trust Co.
6251918-- Southside Hardware Co.
626-- Stewart, Charles C.
627-- Texas Co. (NY)
628-- Transou Hat Co.
6291918-- Travelers' Protective Assoc. (Winston-Salem)
630-- Tucker, Merrill
631-- Turner, Sallie
632-- Tyson, H.G.
6331918-- U.S. -- Dept. of Agriculture
634-- U.S. -- Food Admin.
635-- U.S. -- Fuel Admin.
636-- U.S. -- Navy Recruiting Station
6371918-- U.S. -- Treasury Dept.
638-- U.S. Mortgage and Trust Co. (NY)
639-- U.S. Rubber Co. (NY)
640-- Vanhook, J.H. (Durham)
6411918-- Vanstory, Mrs. C.P.
642-- Vanstory, E.H.
643-- Virginia Coal Sales Co. (VA)
644-- Waddell, D.C.
6451918-- Walker, Rev. James G.
646-- Walker, W.B.
647-- Wall, T.R.
648-- Western Union Tel. Co. (NY)
6491918-- Wharton, C.R.
650-- White Co., The (GA)
651-- Whorton, Mrs. R.M.
652-- Williams, B.F. (Harrellsville)
6531918-- Williams, R.L.
654-- Wills, J.W.
655-- Wilmington (NC), City of
656-- Wood, R. D. and Co. (PA)
6571918-- Wyrick, L.A.
658-- Yates, Mrs. Carrie
659-- YMCA
660-- Young and Seldon Co. (MD)
661n.d.-- U.S. -- Dept. of Agriculture
1INCOMING CORRESPONDENCE
6621919-- American Exchange National Bank
663-- Asheville (NC), City of
664-- Caldwell and Masslich (NY)
665-- Chambers, Sidney C. (Durham)
6661919-- Charlotte Chemical Labs, Inc.
667-- Charlotte Supply Co
668-- Cherokee Coal and Coke Co. (TN)
669-- Chesapeake and Ohio Coal Co. (DC)
6701919-- Clark, Lucy
671-- Coble, Grady W.
672-- Cone Export and Commission Co.
673-- Equal Suffrage Assoc. of NC
6741919-- Fairbrother, Al
675-- Farmers Supply Co. (Kinston)
676-- Farquar Heating and Vent. Co.
677-- Ferguson, Garland S., Jr.
6781919-- Fisher, Isabella
679-- Fisher, Will
680-- Fitts, W.H. (Sanford)
681-- Foust, D.P.
6821919-- French American Association for Musical Art (NY)
683-- French Consulate (NY)
684-- Frick Co. (PA)
685-- Froehling and Robertson (VA)
6861919-- Fry, Mrs. M.E.
687-- Gaither, M.Z. (Winston-Salem)
688-- Gamewell Fire Alarm Telegraph Co. (NY)
689-- Garlock Packing Co. (PA)
6901919-- Gaston, A.L. (SC)
691-- Gate City Drug Co.
692-- Gate City Life and Health
693-- Gay, J.E.
6941919-- General Coal Co. (WV)
695-- General Fire Extinguisher Co. (Charlotte)
696-- Gerrans, A.T. (New Bern)
697-- Gibson, F. Swift (PA)
6981919-- Gilchrist, Rev. Charles E.
699-- Glamorgan Pipe And Foundry Co. (VA)
700-- Glascock Stove and Mfg. Co.
701-- Glenn, R.G.
7021919-- Gorrell, R.W. (Winston-Salem)
703-- Graham, Tom S.
704-- Grant, R.M. and Co. (NY)
705-- Gray, V. Lee
7061919-- Great Falls Power Co.
707-- Greensboro -- City Pay
708-- Greensboro Loan and Trust Co.
709-- Greensboro Machine Co.
7101919-- Greensboro Merchants' Assoc.
711-- Griffin, J.H.
712-- Groome, Mrs. P.L.
713-- Guilford County -- Superior Court
7141919-- Guilford Insurance and Realty Co.
715-- Jefferson Standard Life
716-- Kalbfleisch Corp. (NY)
717-- Kaufman, L.L. (VA)
7181919-- Kennedy, Mary G.
719-- Kerner, Mrs. J.D.
720-- King, John W.
721-- King, W.M.
7221919-- Kirkman, C.M.
723-- Lane, J.G.
724-- Lassiter, Robert G. (VA)
725-- Latham, J.E. Co.
7261919-- Laughters, J.F.
727-- League for Preservation of American Independence (DC)
728-- Leighton, Mrs. A.B.
729-- Lennig, Charles and Co., Inc. (PA)
7301919-- Ligget and Myers Tobacco Co.
731-- Lilly, M.C. and Co. (OH)
732-- Lindan, J.W.
733-- Lucas, Hattie (DC)
7341919-- Lynch, Mrs. Thomas E.
735-- McDonald, J.J.
736-- McGlamery Auto Co.
737-- McMillan, J.M. (Vass)
7381919-- McNinch, F.R. (Charlotte)
739-- McPherson, Pearl Lea
740-- Milliner, Mrs. J.P.
741-- Nash, Charles H.
7421919-- National Detective Service (IL)
743-- National Motor Co.
744-- Neal, N.P.
745-- New River Coal Co. (WV)
7461919-- Newell, M.G. Co., Inc.
747-- Newman Machine Co.
748-- Newport Co. (WI)
749-- Newsom, M.E. (Durham)
7501919-- Newton, R.H. (?)
751-- NC, State of -- Board of Health
752-- NC, State of -- Secretary of State
753-- Nye Odorless Crematory Co. (GA)
7541919-- Odell Hardware Co.
755-- Transo Envelope Co. (IL)
756-- Transou Hat Co.
757-- Tucker and Erwin
7581919-- Turner, E.D.
759-- Underwood, J. (Fayetteville)
760-- United Commercial Travelers
761-- U.S. -- Dept. of the Interior
7621919-- U.S. -- Treasury Dept.
763-- U.S. -- War Dept.
764-- U.S. Cast Iron Pipe and Foundry Co. (AL)
765-- U.S. Mortgage and Trust Co. (NY)
7661919-- U.S. Public Health Service
767-- Vaughn, V.E.
768-- Vick Chemical Co.
769-- Virginia Coal Sales Co. (VA)
7701919-- Waddell, Charles E. (Asheville)
771-- Waddell, Mrs. D.C.
772-- Walker, Samuel P.
773-- Wall, T.R.
7741919-- Warren Brush Co. (OH)
775-- Waynick, J.M.
776-- Webster, Mrs. E.B.
777-- Wharton, E.R.
7781919-- White Furniture Co. (Mebane)
779-- White, N.G.
780-- White, Mrs. Robert
781-- Wiley, Bethel
7821919-- Wilkins, J.D.
783-- Wilson and Wilson (SC)
784-- Winston-Salem Board of Trade
785-- Wood, R.D. and Co. (PA)
7861919-- Woodmen of the World (NE)
787-- Worthington Pump and Machinery Corp. (NY)
788-- Wrenn, T.F.
789-- Wright, Clem G.
7901919-- Wysong and Miles Co.
791-- Yarborough, T.A.
792-- Yates, Peter P.
1INCOMING CORRESPONDENCE
7931920-- Arie, Lester R. (Misenheimer)
794-- Carnegie Corp. (NY)
795-- Carolina Steel and Iron Co.
796-- Clements, C.B. (VA)
7971920-- Cowan, R.H.
798-- Crozer-Pocahontas Co. (WV)
799-- Fairbanks Co. (MD)
800-- Fitts, W.H. (Sanford)
8011920-- Fulton Bag and Cotton Mills (GA)
802-- Funderburk, O.B. (SC)
803-- Gay, J.E.
804-- Gibson, F. Swift (PA)
8051920-- Gilmer, A.M.
806-- Glamorgan Pipe and Foundry Co. (VA)
807-- Glenn, Rev. E.C.
808-- Gorrell, R.W. (Winston-Salem)
8091920-- Greensboro -- Municipal Theatre
810-- Greensboro College for Women
811-- Greensboro Fire Dept.
812-- Greensboro Loan and Trust Co.
8131920-- Greensboro National Bank
814-- Grinnell Co. (Charlotte)
815-- Hartford Steam Boiler Inspection and Insurance Co.
816-- Kalbfleisch Corp. (NY)
8171920-- Keeley Institute
818-- Kerner, Mrs. J.D.
819-- King and Kimball
820-- King, Rema M.
8211920-- Klein, D. and Bro. (PA)
822-- Knight, J.S.
823-- Lassiter, Robert G. (Raleigh)
824-- Leathers, J.B. and Co.
8251920-- Lennig, Charles and Co. (PA)
826-- Lynch, Mrs. Thomas E.
827-- Lynchburg Foundry Co. (VA)
828-- Lyric Theatre (Lexington)
8291920-- McClamroch Co.
830-- McGowan, John H. Co. (OH)
831-- McLarty, Eugene
832-- McNinch, F.R. (Charlotte)
8331920-- Morris, J.C.
834-- National Amusement Corp.
835-- New First National Bank (OH)
836-- New River Coal Co. (WV)
8371920-- NC, State of -- Highway Commission
838-- NC, State of -- Senate Finance Committee
839-- NC College for Women
840-- Odell Hardware Co.
8411920-- Ruffin, W.H.
842-- Russell, Mrs. Minnie (Louisburg)
843-- Standard Table Co.
844-- Swedish Separator Co. (IL)
8451920-- Toledo Scale Co. (OH)
846-- Turner, Sallie A.
847-- U.S. -- Treasury Dept.
848-- U.S. -- War Dept.
8491920-- U.S. Cast Iron Pipe and Foundry Co. (AL)
850-- U.S. Mortgage and Trust Co. (NY)
851-- U.S. Public Health Service
852-- Vanstory, A.W.
8531920-- Vanstory, C.W.
854-- Virginia-Carolina Disinfectant Co. (VA)
855-- Ward, John P. (Staley)
856-- Westmoreland, E.F. (Thomasville)
8571920-- Whitted, Thomas B.
858-- Williams, Mrs. C.S.
859-- Wood, R.D. and Co. (PA)
8601920-- Wooding, Harry (VA)
861-- YMCA
862-- Young and Seldon Co. (MD)
1INCOMING CORRESPONDENCE
863n.d.-- Durfee, Niles and Co. (OH)
864n.d.-- Fisher, Isabella
865n.d.-- Grinnell Co., Inc. (Charlotte)
866n.d.-- Groome, Mrs. P.L.
867n.d.-- McNinch, F.R. (Charlotte)
868n.d.-- New France, The (MA)
869n.d.-- Transou Hat Co.
870n.d.-- Williams, J.S.
8711929-- Wood, L.C.
2OUTGOING CORRESPONDENCE
11897-- December
21898-- January
3-- April
4-- July
51898-- September
6-- October
7-- November
81899-- May
9-- July
10-- October
11-- December
121900-- March
13-- April
14-- May
151900-- September
16-- October
17-- November
18-- ?
191901-- January
20-- April
21-- May
22-- June
23-- ?
241902-- March
25-- December
26-- ?
2OUTGOING CORRESPONDENCE
271903-- February
28-- March
29-- May
30-- June
311903-- July
32-- August
33-- September
34-- October
351903-- November
36-- December
37-- ?
381905-- April
39-- May
40-- June
41-- September
421906-- April
43-- December
441907-- January
45-- March
46-- April
47-- May
481907-- July
49-- August
50-- October
511908-- September
2OUTGOING CORRESPONDENCE
521909-- March
53-- April
54-- May
55-- June
561909-- July
57-- Town Clock Maintenance
58-- ?
591910-- March
60-- May
61-- Auditorium Rental
62-- ?
631911-- April
64-- May
65-- ?
661912-- December
671913-- January
68-- February
69-- March
70-- May
711913-- June
72-- July
73-- August
74-- September
751913-- October
76-- November
77-- December
781914-- January
79-- February
80-- March
81-- April
821914-- May
83-- June
84-- July
85-- August
861914-- September
87-- October
88-- November
89-- December
2OUTGOING CORRESPONDENCE
901915-- January
91-- February
92-- March
93-- April
941915-- May
95-- June
96-- July
97-- August
981915-- September
99-- October
100-- November
101-- December
1021916-- January
103-- February
104-- March
105-- April
1061916-- May
107-- June
108-- July
109-- August
1101916-- September
111-- October
112-- November
113-- December
1141917-- January
115-- February
116-- March
117-- April
1181917-- May
119-- June
120-- July
121-- August
1221917-- September
123-- October
124-- November
125-- December
126-- ?
2OUTGOING CORRESPONDENCE
1271918-- January
128-- February
129-- March
130-- April
1311918-- May
132-- June
133-- July
134-- August
1351918-- September
136-- October
137-- November
138-- December
139-- ?
1401919-- January
141-- February
142-- March
143-- April
1441919-- May
145-- June
146-- July
147-- August
1481919-- September
149-- October
150-- November
151-- December
1521920-- January
153-- February
154-- March
155-- April
1561920-- May
157-- June
158-- July
159-- August


Index to the City of Greensboro Collection
(1892-1929)

Note: The numbers following the name/subject entry — e.g., 1:1 — indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found. Dates of the items are given in parentheses for an individual Series/Folder or, if at the end, for the entire subject/name entry. The abbreviation GSO indicates a Greensboro association. Unless otherwise noted all folders contain material with a Greensboro connection.

Aetna Life Insurance Co.: 1:243 (1909)
African Americans, material relating to: 1:24,454,758,794; 2:37,72,138 (1898-1920);
Carnegie Library, 1:794, 2:156 (May 27)
Albright, J. Ed: 1:4,32,78,209,244 (1898-1909)
Albright, J.(?) W.: 1:113 (1905)
Alexander, Mrs. C.M.: 1:245 (1909)
Allen, J.D.: 1:533 (1918)
Alston, Wiley: 1:33 (1899)
American Exchange National Bank: 1:662 (1919)
American-La France Fire Engine Co.: 1:99 (1904)
American Suburban Corp. (VA): 1:210 (1908)
American Tuberculosis Exhibition: 1:246,304 (1909-10)
Andrews, R. E.: 1:5 (1898)
Arie, Lester R. (Misenheimer): 1:793 (1920)
Arman, Braxton: 1:6 (1898)
Asheboro Telephone Co.: 1:247 (1909)
Asheville (NC), City of: 1:663 (1919)

Bain, Edward E.: 1:159,248,534 (1907-18)
Barker, John: 1:204 (n.d.)
Beacham, W. B.: 1:7 (1898)
Beasley, Wm. C. : 1:160 (1907)
Beall, W.P.: 1 :74 (1902)
Bell, W.W.: 1: 100 (1904)
Bishop, J.C.: 1:135,305 (1906-10)
Blanchard, Mrs. C.L.: 1:306 (1910)
Bogart, W F.: 1:114 (1905)
Boone (?), J.H.: 1:205 (n.d.)
Boston Woven Hose and Rubber Co.: 1:249 (1909)
Boycott, O.D.: 1:8 (1898)
Boyd, James E.: 1:161 (1907)
Boyd, S.H.(?): 1:115 (1905)
Brady, J.W.: 1:211 (1908)
Brandt, Leon J.: 2 (1907-08)
Bray, C.A.: 1:212 (1908)
Broadhurst, D J. (Goldsboro): 1:213 (1908)
Brodnax, Mrs. John G.: 1:214 (1908)
Brown, E.A.: 1:215,307 (1908-10)
Buchanan, C.C.: 1:9 (1898)
Bullock, J.L.: 1:79 (1903)
Burroughs Adding Machine Co. (MI): 1:250 (1909)
Burrus, A.B. (VA): 1:136 (1906)

Caldwell, J.H. (NY): 1:216 (1908)
Caldwell and Masslich (NY): 1:664 (1919)
Cameron Septic Tank Co. (IL): 1:217 (1908)
Carnegie Corp. (NY): 1:794 (1920) re: Carnegie Library. See also: 2:156
Carolina Municipal Association (Wilmington): 1:308 (1910)
Carolina Steel and Iron Co.: 1:795 (1920)
Carr, H.H. (TN): 1:251 (1909)
Cartland (?), L.A.: 1:252 (1909)
Cates and Donnell: 1:69 (n.d.)
Causez, M.A.: 1:10 (1898)
Central City Chemical Co. (IL): 1:535 (1918)
Chambers, Amelia: 1:536 (1918)
Chambers, Sidney C. (Durham): 1:665 (1919)
Chandler, C.E.: 1:537 (1918)
Charlotte Chemical Labs, Inc.: 1:666 (1919)
Charlotte Supply Co.: 1:667 (1919)
Charter, Dr. F. S.: 1:309 (1910)
Cherokee Coal and Coke Co. (TN): 1:668 (1919)
Chesapeake and Ohio Coal Co. (DC): 1:669 (1919)
Chilcutt, Franklin G.: 1:310 (1910)
Citizens National Bank (Raleigh): 1:253 (1909)
City Bar: 1:11 (1898)
Clark, C.V.: 1:538 (1918)
Clark, Edward (New Bern): 1:539 (1918)
Clark, Lucy: 1:540,670 (1918-19)
Clements, C B. (VA): 1:796 (1920)
Coble, C.H.: 1:12 (1898)
Coble, Grady W.: 1:671 (1919)
Coble, J.R.: 1:13 (1898)
Coble, James R.: 1:311 (1910)
Commercial National Bank: 1:218 (1908)
Commission Government League (VA): 1:312 (1910)
Committee on Board of Health: 1:297 (n.d.)
Committee on Burying Ground: 1:298 (n.d.)
Committee on City Sanitation: 1:299 (n.d.)
Cone, Ceasar: 1:14,80 (1898-03)
Cone Export and Commission Co.: 1:219,390,672 (1908-19)
Cone, Mrs. Moses H.: 1:300 (n.d.)
Consolidated Furniture Co.: 1:313 (1910)
Couch and Shaffer: 1:162 (1907)
Coulter and Lowry Co.: 1:254 (1909)
Cowen, R.H.: 1:797 (1920)
Craerin, R.G.: 1:220 (1908)
Crawford, Annie P.: 1:221 (1908)
Crawford, L.W.: 1:206 (n.d.)
Crozer-Pocahontas Co. (WV): 1:798 (1920)
Crumpton, J.C.: 1:314 (1910)
Culp, Harry R. : 1:57 (1901)

Danville and Western Railway Co. (VA): 1:474 (1917)
Devane, F.L. and Josephine: 1:541 (1918)
Dixon, Lizzie E.: 1:315 (1910)
Dorman, J.F.W. Co. (MD): 1:255 (1909)
Douglas and Douglas: 1:116,163 (1905-07)
Douglass, R.M.: 1:81 (1903) Dunn, A. J.: 1:49 (1900)
Durfee, Niles and Co. (OH): 1:863 (n.d.)

Eagle Hose Co., No.7: 1:101 (1904)
East Lee St. Water: 1:154 (n.d.)
Eckel, A.P.: 1:58 (1901)
Education: 1:123,138,223,318,380,559,810,839 (1905-20)
Equal Suffrage Assoc. of NC: 1:673 (1919)
Eure, N.L.: 1:301 (n.d.)
Eureka Fire Hose Mfg. Co. (GA): 1:391 (1914)

Fairbanks Co. (MD): 1:799 (1920)
Fairbrother, Al: 1:674 (1919)
Fariss-Klutz Drug Co.: 1:155,302 (n.d.)
Farmers Supply Co. (Kinston): 1:675 (1919)
Farquar Heating and Vent. Co.: 1:676 (1919)
Fennel, John: 1:542 (1918)
Ferguson, Garland S., Jr.: 1:543,677 (1918-19)
Fesperman, B.A.: 1:164 (1907)
Fetzer, Charles (Reidsville): 1:256 (1909)
Fire protection (See series descriptions)
Fisher, A.A.: 1:544 (1918)
Fisher, Basil J.: 1:15 (1898)
Fisher, Isabella: 1:678,864 (1919)
Fisher, Will: 1:679 (1919)
Fitts, W.H. (Sanford): 1:680,800 (1919-20)
Fleming Bros.: 1:316 (1910)
Fogleman, C. J.: 1:34 (1899)
Ford Roofing Co.: 1:102 (1904)
Foust, D.P.: 1:681 (1919)
Frederick Disinfectant Co. (GA): 1:545 (1918)
French American Assoc. for Musical Art (NY): 1:682 (1919)
French Consulate (NY): 1:683 (1919)
Frick Co. (PA): 1:684 (1919)
Froehling and Robertson (VA): 1:685 (1919)
Fry, Mrs. M.E.: 1:686 (1919)
Fulton Bag and Cotton Mills (GA): 1:801 (1920)
Funderburk, O.B. (SC): 1:802 (1920)

Gaither, M.Z. (Winston-Salem): 1:687 (1919)
Galloway Drug Co.: 1:165 (1907)
Gambier, Richard B.: 1:546 (1918)
Gamewell Fire Alarm Telegraph Co. (NY): 1:257,688 (1909-19)
Gant, Mason W.: 1:547 (1918)
Garlock Packing Co. (PA): 1:689 (1919)
Garrell, R.P.: 1:16 (1898)
Garrett, H.A.: 1:59 (1901)
Garrett, Robert and Sons (MD): 1:548
Gaston, A.L. (SC): 1:690 (1919)
Gate City Bill Posting Co.: 1:156,258 (1909)
Gate City Drug Co.: 1:691 (1919)
Gate City Life and Health: 1:692 (1919)
Gay, J.E.: 1:693,803 (1919-20)
General Coal Co. (WV): 1:694 (1919)
General Elec. Co.: 1:60 (1901)
General Fire Extinguisher Co. (Charlotte): 1:695 (1919)
Gerrans, A.T. (New Bern): 1:696 (1919)
Gibson, F. Swift (PA): 1:549,697,804 (1918-20)
Gilchrist, Rev. Charles E.: 1:698 (1919)
Gilliam, H.E.: 1:550 (1918)
Gilmer, A.M.: 1:551,805 (1918-20)
Gilmer, J.H.: 1:61 (1901)
Gilmer, Mrs. J.A.: 1:317 (1910)
Girls’ Benevolent Club: 1:452 (1916)
Glamorgan Pipe and Foundry Co. (VA): 1:552,699,806 (1918-20)
Glascock, G. T. and Sons: 1:137 (1906)
Glascock Stove and Mfg. Co.: 1:166,700 (1907-19)
Glenn, E. (?): 1:553 (1918)
Glenn, Rev. E.C.: 1:807 (1920)
Glenn, John B.: 1:554 (1918)
Glenn, R.G.: 1:259,701 (1909-19)
Goldsboro (NC), City of: 1:555 (1918)
Goobsby (?), Wm. E.: 1:453 (1916)
Gorrell, Robert W. (Winston-Salem): 1:556,702,808 (1918-20)
Graham, Henry: 1:17,207 (1898)
Graham, Loyal Y. Hospital: 1:24 (1898)
Graham, Tom S.: 1:703 (1919)
Graham, W. Edgar (Jackson Springs): 1:557 (1918)
Grand Opera House: 1:75 (1902)
Grant, R.M. and Co. (NY): 1:704 (1919)
Gray, V. Lee: 1:705 (1919)
Great Falls Power Co.: 1:706 (1919)
Greensboro, NC — Ad Hoc Comm. — Fence Removal: 1:348 (n.d.); Review of Accounts: 1:349 (n.d.);
Slaughter House: 1:340 (1911)
— Board of Alderman: 1:35 (1899)
— Board of Education: 1:318 (1910)
— Board of Health: 1:319 (1910)
— Chamber of Commerce: 1:117,157,222 (1905-08)
— City Hall Committee
— H.H. Tate: 1:350 (n.d.)
— City Pay: 1:707 (1919)
— Finance Committee: 1:320 (1910)
— Fire Commission: 1:260 (1909)
— Merchants’ Association: 1:261 (1909)
— Municipal Theatre: 1:809 (1920)
— School Board: 1:138 (1906)
— Street Commission: 1:321 (1910)
— Street lighting: See series descriptions
— Street paving: See series descriptions
— Water and Light Commission: 1:70,103,139,168,322 (1904-10)
— Water and sewer lines: See series descriptions
— Water Works Committee: 1:50 (1900)
Greensboro Cemetery: 1:558 (1918)
Greensboro Civic League: 1:262 (1909)
Greensboro College for Women: 1:559,810 (1918-20)
Greensboro Electric Co.: 1:169,263 (1907-09)
Greensboro Electric Light and Power Co.: 1:18,51 (1898-1900)
Greensboro Female College: 1:223 (1908)
Greensboro Fire Dept.: 1:2,19,36,560,811 (1897-1920)
Greensboro Fire Insurance Companies, The: 1:118,170 (1905-07)
Greensboro Gas and Elec. Light Co.: 1:37 (1899)
Greensboro Ice and Coal Co.: 1:119 (1905)
Greensboro Life Insurance Co.: 1:224 (1908)
Greensboro Loan and Trust Co.: 1:171,561,708,812 (1907-20)
Greensboro Machine Co.: 1:709 (1919)
Greensboro Merchants’ Association: 1:423,710 (1915-19)
Greensboro Monthly Meeting of Friends: 1:225 (1908)
Greensboro Motor Car Co.: 1:562 (1918)
Greensboro National Bank: 1:563,813 (1918-20)
Greensboro Nurseries: 1:82 (1903)
Greensboro Real Estate Exchange: 1:104 (1904)
Greensboro Roller Mills: 1:564 (1918)
Greensboro Steam Laundry: 1:140 (1906)
Greensboro Water Supply Co.: 1:38,52 (1899-1900)
Griffeth, J.W.: 1:565 (1918)
Griffin, J.H.: 1:711 (1919)
Grinnell Co., Inc. (Charlotte): 1:814,865 (1920)
Groome, P. L.: 1:39 (1899)
Groome, Mrs. P.L.: 1:264,712,866 (1909-19)
Gudger, Eugene W.: 1:566 (1918)
Guild and Co. (TN): 1:105 (1904)
Guilford Count — Superior Court: 1:713 (1919)
Guilford Insurance and Realty Co.: 1:567,714 (1918-19)
Guilford Plaster and Cement Co.: 1:265 (1909)

Hague-McCorkle Dry Goods Co.: 1:40 (1899)
Halgood (?), J.P.: 1:475 (1917)
Hallowell, R.L.: 1:354,424 (1913-15)
Hardin, J.R.: 1:41 (1899)
Harrell and Andrew: 1:20 (1898)
Harrell, John: 1:21 (1898)
Harrison Press: 1:141 (1906)
Harrisons Pharmacy: 1:142 (1906)
Hartford Steam Boiler Inspection and Insurance Co.: 1:815 (1920)
Hatcher, R.W. (GA): 1:454 (1916)
Hawkins, J.W.: 1:476 (1917)
Hawkins, Thomas W. (Charlotte): 1:323 (1910)
Hawks, Geo. M.: 1:392,425 (1914-15)
Hayes, L.B. (VA): 1:341 (1911)
Hayes, Mrs. W.A.: 1:393 (1914)
Haymore, R.L. (Mt. Airy): 1:455,477 (1916-17)
Haywarth, G.W.: 1:426 (1915)
Haywood, S.F. Co. (NY): 1:22 (1898)
Headley Good Roads Co. (PA): 1:478 (1917)
Heald, Charles E.: 1:83 (1903)
Heckerman, H.C. (PA): 1:479 (1917)
Hedgpeth and Rucker: 1:394 (1914)
Hedley, Wm. (VA): 1:395 (1914)
Hendrix, J.M. and Co.: 1:42,355 (1899-1913)
Henly, Charles: 1:120 (1905)
Hennesee, W.A.: 1:427 (1915)
Henry, Ozmer L. (Rockingham): 1:480 (1917)
Herbin, Leonidas: 1:481 (1917)
Hersey Mfg. Co. (GA): 1:396,456 (1914-16)
Hicks, J.: 1:143 (1906)
Hicks, J.W.: 1:342 (1911)
Hicks, John W.: 1:482,568 (1917-18)
Hildreth, C.N. (FL): 1:397 (1914)
Hill, Dr. J.P. (VA): 1:398 (1914)
Hilsman, John H. and Co. (GA): 1:569 (1918)
Hines, Charles A.: 1:570 (1918)
Hinsdale, John W. (Raleigh): 1:457,483 (1916-17)
Hinshaw, A.R.: 1:458 (1916)
Hobbs, L.L.: 1:356,399 (1913-14)
Hobson, D.F. (?) (MN): 1:266 (1909)
Hodge, D.A. and Co. (Salisbury): 1:400 (1914)
Hoehler, F.C. and Co. (OH): 1:484,528,571 (1917-18)
Hogshead, W.H.: 1:572 (1918)
Holcomb, J.I. Mfg. Co. (IN): 1:485 (1917)
Holcomb, W.H. (Winston-Salem): 1:486 (1917)
Holden Patent Book Cover Co. (MA): 1:357,428,487 (1913-17)
Holmes, W.C.: 1:488 (1917)
Hook and Rogers (Charlotte): 1:358 (1913)
Hopkins, Jo.: 1:144 (1906)
Hospitals: 1:24 (1898)
Hotel Clegg: 1:172 (1907)
Hunter Mfg. and Commission Co.: 1:106,173 (1904-07)
Hutton and Hutton: 1:53 (1900)

Ichthyolated Emulsion Co.: 1:226 (1908)
Improved Brick and Stone Co. (MS): 1:459 (1916)
Independent Div. Co. (LA): 1:343 (1911)
Independent Packers Fertilizer Co. (OH): 1:489 (1917)
Inman, Thomas R.: 1:359,490 (1913-17)
Ireland, C.H.: 1:174 (1907)
Isaacson, I.: 1:324 (1910)
Iseley, E.A.: 1:460 (1916)

Jackson Filter Mfg. Co.: 1:175 (1907)
Jaeger Machine Co. (OH): 1:429 (1915)
Jefferson Standard Life: 1:715 (1919)
Jeffreys, M.S.: 1:23 (1898)
Jennings, C.W.: 1:84,107,267 (1903-09)
Jewish Relief Committee of NC (Goldsboro): 1:573 (1918)
Jones, Mary L.: 1:325 (1910)
Jordan, J.F.: 1:145 (1906)
Justice, E.J.: 1:344 (1911)
Justice, M.H.: 1:268 (1909)

Kalbfleisch Corp. (NY and TN): 1:491,574,716,816 (1917-20)
Kauffman, B.F.: 1:360 (1913)
Kaufman, L.L. (VA): 1:717 (1919)
Kay, Totten and Winter (PA): 1:176 (1907)
Kean, S.A. and Co. (IL): 1:269 (1909)
Keeley Institute: 1:817 (1920)
Keith, Mrs. Jesse: 1:529 (n.d.)
Kennedy, Mary G.: 1:718 (1919)
KY Lithographing Co.: 1:85 (1903)
Kerner, Mrs. J.D.: 1:401,461,492,719,818 (1914-20)
Kerner, Mrs. Robah: 1:462 (1916)
Kerr Turbine Co. (NY): 1:575 (1918)
Kestes (?), O.V.: 1:177 (1907)
Kidd, W. Thomas: 1:493 (1917)
King, Albert H.: 1:402 (1914)
King, Isham: 1:430 (1915)
King, J.S.: 1:227 (1908)
King, John L.: 1:576 (1918)
King, John W.: 1:361,720 (1913-1919)
King, Rena M.: 1:820 (1920)
King, Thomas W.: 1:62,76 (1901-02)
King, W.H. Drug Co. (Raleigh): 1:494 (1917)
King, W.M.: 1:721 (1919)
King and Kimball: 1:86,362,403,495,577,819 (1903-20)
King and Williams (VA): 1:431 (1915)
Kinston (NC), City of: 1:432 (1915)
Kirkman, C.M.: 1:722 (1919)
Kirkpatrick, Thomas L. (Charlotte): 1:433 (1915)
Kirst, W.H.: 1:404 (1914)
Kiss Kola Mfg. Co. (High Pt.): 1:463 (1916)
Klein, D. and Bro. (PA): 1:363,821 (1913-20)
Kleybolte, Albert and Co. (OH): 1:270 (1909)
Knight, J.S.: 1:822 (1920)
Knight, W.M.: 1:578 (1918)
Knott, L.E. Apparatus Co. (MA): 1:496 (1917)
Kress, S.H. and Co.: 1:364 (1913)

Lackey, Ed (Hickory): 1:464 (1916)
Laird, T. Holt and Co.: 1:579 (1918)
Lamonds (?), A.: 1:365 (1913)
Lane, J.G.: 1:723 (1919)
Lanier, T. (Oxford): 1:465 (1916)
Larkin Mfg. Co. (OH): 1:497 (1917)
Lash, Lee Studios (NY): 1:366 (1913)
Lassiter, Robert G. (Oxford, Raleigh and VA): 1:367,405,434,580,724,823 (1913-20)
Latham, J.E. Co.: 1:435,466,498,581,725 (1915-19)
Laughters, J.F.: 1:726 (1919)
Lavell, W.H. (VA): 1:499 (1917)
Lawrence, C.F.: 1:500 (1917)
League of American Municipalities (IA): 1:326 (1910)
League for Preservation of American Independence (DC): 1:727 (1919)
Leak, Hugh: 1:501,582 (1917-18)
Leathers, J.B. and Co.: 1:824 (1920)
Lee, E.L.: 1:406 (1914)
Lee, Mrs. J. Lawrence: 1:502 (1917)
Lee, Mrs. Walter C. (DE): 1:436 (1915)
Legerton, Jennie L.: 1:368 (1913)
Leighton, Mrs. A.B.: 1:728 (1919)
Lennig, Charles and Co., Inc. (PA): 1:583,729,825 (1918-20)
Lewis, N.A.: 1:63 (1901)
Ligget and Myers Tobacco Co.: 1:730 (1919)
Lilly, M.C. and Co. (OH): 1:178,731 (1907-19)
Limpert Bros., Inc. (NY): 1:407 (1914)
Lindair (?), Theresa W.: 1:437 (1915)
Lindan, J.W.: 1:732 (1919)
Linn, Stahle (Salisbury): 1:271 (1909)
Lloyd, W.L.: 1:584 (1918)
Logan, F.J.: 1:408 (1914)
Logan, Frank T.: 1:585 (1918)
Lombard, Gay (OR): 1:369 (1913)
Long, John Wesley: 1:586 (1918)
Longest, J.N.: 1:587 (1918)
Longest and Tessier Co.: 1:370,409,467 (1913-16)
Lorick, Lee A. and Bro.: 1:108 (1904)
Loughlin, D.C.: 1:64 (1901)
Loughlin, J.J.: 1:43 (1899)
Lowe, Effie: 1:588 (1918)
Lucas, Hattie (DC): 1:733 (1919)
Lucas, John and Co. (PA): 1:589 (1918)
Lucas Theatre Supply Co. (GA): 1:590 (1918)
Ludlow, J.L., Consulting (Winston-Salem): 1:121,353 (1905-12)
Lyman, A.G.: 1:371,410 (1913-14)
Lynch, Mrs. Thomas E.: 1:438,503,591,734,826 (1915-20)
Lynchburg Foundry Co. (VA): 1:827 (1920)
Lyon, A. (High Pt.): 1:504 (1917)
Lyon, Mrs. E.W.: 1:530 (n.d.)
Lyric Theatre (Lexington): 1:828 (1920)

McAdams, J.P.: 1:592 (1918)
McAdoo, C.N.: 1:71 (n.d.)
McAdoo House: 1:44,65 (1899-1901)
McAdoo, W.D.: 1:45 (1899)
McBane, Dr. E.P.: 1:505 (1917)
McCauley, S J.: 1:25 (1898)
McClamroch Co.: 1:593,829 (1918-20)
McClurg, A.C. and Co. (IL): 1:272 (1909)
McCormick, F.C. (Laurinburg): 1:594 (1918)
McCulloch, W.F.: 1:595 (1918)
McDonald, J.J.: 1:735 (1919)
McGlamery Auto Co.: 1:736 (1919)
McGowan, John H. Co. (OH): 1:830 (1920)
McKinney, G.H.: 1:26 (1898)
McLarty, Eugene: 1:831 (1920)
McLean Co.: 1:179 (1907)
McLeod, J.A. (SC): 1:596 (1918)
McMahon, Mrs. Mary Knox: 1:597 (1918)
McMillan, J.M. (Vass): 1:737 (1919)
McNair, C.W. and Co. (IL): 1:598 (1918)
McNinch, F.R. (Charlotte): 1:599,738,832,867 (1918-20)
McPherson, Pearl Lea: 1:739 (1919)
MacKenzie, B.: 1:87,600 (1903-18)
Mackey (?), C.: 1:88 (1903)
Madison Safe Deposit Co. (IN): 1:372 (1913)
Magruder, J.O.: 1:180 (1907)
Makenworth Co.: 1:506 (1917)
Mann, J.L.: 1:373,411,507 (1913-17)
Mann, Zeno G. (Whitakers): 1:468 (1916)
Manning and Kitchin (Raleigh): 1:374 (1913)
Manufacturers Dist. Co. (MO): 1:601 (1918)
Manufacturers Record (MD): 1:375,508 (1913-17)
Map: 1:158 (n.d.)
Marine Insurance Co. (NJ): 1:273 (1909)
Martin Carriage Works (PA): 1:376 (1913)
Martin, Fran D. (?): 1:531 (n.d.)
Maryland Casualty Co.: 1:377,439 (1913-15)
Maryland Coal and Coke Co. (PA): 1:469,509 (1916-17)
Maryland Mfg. and Construction Co.: 1:27 (1898)
Masonic and Eastern Star Home: 1:510 (1917)
Mathes, Fannie P. (NY): 1:412 (1914)
Matheson, J.A.: 1:378,413 (1913-14)
Mathews, S.A. (Wilmington): 1:511 (1917)
Matthews, W.H.: 1:512 (1917)
May, J.P.: 1:513 (1917)
Mayer, J.C. and Co. (OH): 1:440,514 (1915-17)
Maynard, W.: 1:515 (1917)
Mayors: Leon J. Brandt: 2 (1907-08); Thomas J. Murphy: 2 (1905-06 and 1911-16);
John J. Nelson: 2 (1897-98); W.H. Osborn: 2 (1901-04);
Emory J. Stafford: 2 (1909-10 and 1917-20); Z.V. Taylor: 2 (1898-1900)
Mebane, Lettie W.: 1:228 (1908)
Mebane, R.S.: 1:274 (1909)
Miller, G.A.: 1:66,77 (1901-02)
Miller, George A.: 1:89 (1903)
Milliner, Mrs. J.P.: 1:740 (1919)
Moffett, T.F. 1:602 (1918)
Montgomery, J.C.: 1:603 (1918)
Moore, G.R.: 1:604 (1918)
Moore, J.E. (Burlington): 1:605 (1918)
Moore, J.S.: 1:606 (1918)
Moore, W.S.: 1:109,181 (1904-07)
Morehead, J.L. (Durham): 1:607 (1918)
Morganthau, Henry (NY): 1:608 (1918)
Morris, J.C.: 1:833 (1920)
Morris, J.C. and Co.: 1:54 (1900)
Moseley and Thomas: 1:609 (1918)
Mt. Airy Granite Co.: 1:3 (1897)
Municipal (?) Association: 1:441 (1915)
Murphy, Thomas J.: 2 (1905-16)
Murray, R.W.: 1:327 (1910)

Nash, Charles H.: 1:741 (1919)
National Amusement Corp.: 1:834 (1920)
National Committee on Prisons and Prison Labor (DC): 1:610 (1918)
National Detective Service (IL): 1:742 (1919)
National Motor Co.: 1:743 (1919)
National Surety Co. (NY): 1:275 (1909)
Neal, N.P.: 1:744 (1919)
Nelson, John J.: 2 (1897-98)
Neumeyer and Diamond (NY): 1:611 (1918)
New First National Bank (OH): 1:835 (1920)
New France, The (MA): 1:868 (n.d.)
New Bern (NC) Chamber of Commerce: 1:612 (1918)
New River Coal Co. (WV): 1:613,745,836 (1918-20)
New York Commercial: 1:229 (1908)
Newcomb, E.G.: 1:28 (1898)
Newell, M.G. Co., Inc.: 1:746 (1919)
Newman Machine Co.: 1:614,747 (1918-19)
Newport Co. (WI): 1:748 (1919)
Newsom, M.E. (Durham): 1:749 (1919)
Newton, R.H. (?): 1:750 (1919)
NC College for Women: 1:839 (1920)
NC Council of Defense (Raleigh): 1:615 (1918)
NC Public Service Co.: 1:328 (1910)
NC, State of — Board of Health: 1:276,751 (1909-19)
— Corp. Commission: 1:379 (1913)
— Dept. of State: 1:345 (1911)
— Executive Dept.: 1:122 (1905)
— Guilford County Auditor: 1:277 (1909)
— Health Dept.: 1:532 (n.d.)
— Highway Commission: 1:837 (1920)
— Secretary of State: 1:752 (1919)
— Senate Finance Committee: 1:838 (1920)
— State Auditor: 1:230 (1908)
— Treasury Dept.: 1:231 (1908)
NC State Normal and Industrial College: 1:123 (1905)
North State Bobbin Co.: 1:146 (1906)
North State Telephone Co.: 1:147 (1906)
Nuveen, John and Co. (IL): 1:616 (1918)
Nye Odorless Crematory Co. (GA): 1:753 (1919)

Oak Ridge Institute: 1:380 (1913)
Oakley, D.A.: 1:62,76 (1901-02)
Odell Hardware Co.: 1:124,182,232,278,329,381,414,442,516,617,754,840 (1905-20)
Odell, J.A.: 1:183,208, (1907)
Oettinger Lumber Co.: 1:517 (1917)
Oglesby, John Perkins: 1:518 (1917)
Ohio Flood Relief Commission: 1:382 (1913)
Orchard, B.B. Co. (VA): 1:383 (1913)
Ordway, J.A.: 1:415 (1914)
Ordway, S.S. and Sons Co.: 1:148 (1906)
Osborn, W.H.: 2 (1901-04)
Otis and Co. (OH): 1:416,519 (1914-17)
Oval and Koster (IN): 1:384,417,443,470 (1913-16)
Overman, Lee S.: 1:385,444,520 (1913-17)
Owen, J.R. (Randleman): 1:618 (1918)
Oyburn, T.J. (Asheboro): 1:386 (1913)

Parrish, P.R.: 1:279 (1909)
Patterson, H.S.: 1:90 (1903)
Patton, Geo. M.: 1:346 (1911)
Paving — N. Elm and Green Sts.: 1:184 (1907); S. Elm St.: 1:125 (1905)
Pearce, James R.: 1:185 (1907)
Perkins, A.N.: 1:330 (1910)
Petty and Charter: 1:126 (1905)
Petty, Mary M. and Annie F.: 1:186 (1907)
Phipps, J.W.: 1:98 (n.d.)
Piedmont Cotton Co.: 1:127 (1905)
Pitzer, H.L.: 1:187 (1907)
Pleasant, W.R.: 1:110 (1904)
Polk, J.P.R.: 1:29 (1898)
Potter, W.G.: 1:188 (1907)
Pretland, J.E. (VA): 1:280 (1909)
Price, P.D.: 1:46 (1899)
Prudden and Co. (OH): 1:619 (1918)
Public Library: 1:794; 2:156 (1920)

Raleigh, NC: Fire Conditions, 1:189 (1907)
Recruiting Committee on National Defense: 1:521 (1917)
Reece, J.M. and Co.: 1:149 (1906)
Rees’s Place, John T.: 1:190 (1907)
Rees, R.M.: 1:191 (1907)
Reese, Charles D. (NY): 1:192 (1907)
Reid, Mrs. F.L.: 1:331 (1910)
Revolution Cotton Mills: 1:281 (1909)
Rich, J.H.: 1:193 (1907)
Rich, J.R. and Son: 1:91 (1903)
Richmond Meat Market (Raleigh): 1:72 (n.d.)
Robinson, H.M.: 1:194 (1907)
Rock Hill (SC), City of: 1:620 (1918)
Ross, Mrs. F.E.: 1:111 (1904)
Rucker and Co.: 1:621 (1918)
Ruffin, W.H.: 1:622,841 (1918-20)
Russell, J.H.: 1:623 (1918)
Russell, Mrs. Minnie (Louisburg): 1:842 (1920)

Sanitary Reduction Co. (FL): 1:150 (1906)
Scales, A.M.: 1:92,128 (1903-05)
Scott and Stringfellow (VA): 1:129 (1905)
Sellars, W.B.: 1:347 (1911)
Shaw, Thomas J.: 1:195,282 (1907-09)
Sherard, J.L. (SC): 1:283 (1909)
Sherrill, E.G.: 1:332 (1910)
Sherwood, Thomas D.: 1:233 (1908)
Shoffner, C.C.: 1:30 (1898)
Simpson-Shields Shoe Co.: 1:47 (1899)
Skinner, G.P.: 1:48 (1899)
Small, R.S.: 1:67 (1901)
Smithdeal, L.A.: 1:284 (1909)
South Side Hose Co.: 1:333 (1910)
South-Eastern Tariff Association (GA): 1:196 (1907)
Southern Bell Telephone and Telegraph (GA): 1:93 (1903)
Southern Express Co.: 1:285 (1909)
Southern Life and Trust Co.: 1:387,418,624 (1913-18)
Southern Loan and Trust Co.: 1:55,94 (1900-03)
Southern Railway Co.: 1:151,197,234,286 (1906-09)
Southern States Trust Co. (Charlotte): 1:130,152,198 (1905-07)
Southside Hardware Co.: 1:625 (1918)
Stack, T.E.: 1:112 (1904)
Stafford, Emory J.: 2 (1909-20)
Standard Table Co.: 1:445,843 (1915-20)
Stephens, George: 1:131 (1905)
Stewart, Charles C.: 1:626 (1918)
Stone Building Supply Co.: 1:287 (1909)
Stone, Joseph J. Co.: 1:153,303 (1906)
Streetcars: 1:27,263; 2:26
Swedish Separator Co. (IL): 1:844 (1920)
Swift, W.H.: 1:446 (1915)

Tate, H.E.: 1:351 (n.d.)
Tate, H.H.: 1:288 (1909)
Tate, Fred N. (High Pt.): 1:334 (1910)
Taylor, Fred N.: 1:289 (1909)
Taylor, Z.V.: 2 (1898-1900)
Texas Co. (NY): 1:522,627 (1917-18)
Theatres: 1:75,809,828; 2:61 (1902-20)
Thomas, C.F. and Bro.: 1:290 (1909)
Toledo Scale Co. (OH): 1:845 (1920)
Tomlinson, J.E.: 1:291 (1909)
Transo Envelope Co. (IL): 1:755 (1919)
Transou Hat Co.: 1:628,756,869 (1918-19)
Travelers’ Protective Association (Winston-Salem): 1:629 (1918)
Trogdon, S.L.: 1:235 (1908)
Troxler Bros.: 1:31 (1898)
Tucker, Merrill: 1:630 (1918)
Tucker and Erwin: 1:352,757 (1919)
Turner, E.D.: 1:758 (1919)
Turner, Sallie: 1:631,846 (1918-20)
Turner, Wm. H. (GA): 1:335 (1910)
Tyson, H.G. : 1:632 (1918)
Tyson, J.W.: 1:292 (1909)

Umstead, John W., Jr.: 1:523 (1917)
Underwood, J. (Fayetteville): 1:759 (1919)
Underwood, N. (Durham): 1:447 (1915)
Union Mining Co. (MO): 1:419 (1914)
United Commercial Travelers: 1:760 (1919)
U.S. — Army (Camp E.S. Otis): 1:420 (1914)
— Civil Service Commission: 1:471 (1916)
— Commerce Dept.: 1:236 (1908)
— Dept. of Agriculture: 1:448,633,661 (1915-18)
— Dept. of the Interior: 1:761 (1919)
— District Court, Western District of NC: 1:237 (1908)
— Food Administration: 1:524,634 (1917-18)
— Fuel Administration: 1:635 (1918)
— Navy Recruiting Station: 1:636 (1918)
— Treasury Dept.: 1:56,238,388,421,449,472,525,637,762,847 (1900-20)
— U.S. Marshal, Greensboro: 1:132 (1905)
— War Dept.: 1:1,763,848 (1892-1920)
U.S. Cast Iron Pipe and Foundry Co. (AL): 1:764,849 (1919-20)
U.S. Gauge Co. (MA): 1:133,336 (1905-10)
U.S. Mortgage and Trust Co. (NY): 1:95,389,422,450,473,526,638,765,850 (1903-20)
U.S. Public Health Service: 1:766,851 (1919-20)
U.S. Rubber Co. (NY): 1:639 (1918)
Universal Portland Cement Co. (IL): 1:527 (1917)

Vanhook, J.H. (Durham): 1:640 (1918)
Vanstory, A.W.: 1:852 (1920)
Vanstory, Mrs. C.P.: 1:641 (1918)
Vanstory, C.W.: 1:853 (1920)
Vanstory, E.H.: 1:642 (1918)
Vaughn, V.E.: 1:767 (1919)
Vick Chemical Co.: 1:768 (1919)
Virginia-Carolina Disinfectant Co. (VA): 1:854 (1920)
Virginia Coal Sales Co. (VA): 1:643,769 (1918-19)

Waddell, Charles E. (Asheville): 1:770 (1919)
Waddell, D.C.: 1:644 (1918)
Waddell, Mrs. D.C.: 1:771 (1919)
Walker, Rev. James G.: 1:645 (1918)
Walker, Samuel P.: 1:772 (1919)
Walker, W.B.: 1:646 (1918)
Ward, John P. (Staley): 1:855 (1920)
Warren Brush Co. (OH): 1:774 (1919)
Watson and Lambert: 1:134 (1905)
Waynick, J.M.: 1:775 (1919)
Weatherly, William M.: 1:199,239,293 (1907-09)
Webster, Mrs. E.B.: 1:776 (1919)
Welborn, Ellen: 1:240 (1908)
West, A.V. (Mt. Airy): 1:337 (1910)
West, E.G.: 1:68 (1901)
West, J.T.: 1:200 (1907)
Western German Bank (OH): 1:338 (1910)
Western Union Tel. Co. (NY): 1:648 (1918)
Westmoreland. E.F. (Thomasville): 1:856 (1920)
Wharton, C.R.: 1:649 (1918)
Wharton, E.R.: 1:777 (1919)
Wharton, J.C.: 1:73 (n.d.)
White Co., The (GA): 1:650 (1918)
White Furniture Co. (Mebane): 1:780 (1919)
White, Logan: 1:294 (1909)
White, N.G.: 1:778 (1919)
White, Mrs. Robtert: 1:779 (1919)
White, W.H.: 1:339 (1910)
Whitted, Thos. B.: 1:857 (1920)
Whorton, Mrs. R.M.: 1:651 (1918)
Wilborn, Mrs. Fannie E.: 1:201 (1907)
Wiley, Bethel: 1:781 (1919)
Wilkins, J.D.: 1:782 (1919)
Williams, B.F. (Harrellsville): 1:652 (1918)
Williams, C.S. (NY): 1:241 (1908)
Williams, Mrs. C.S.: 1:858 (1920)
Williams, J.S.: 1:870 (n.d.)
Williams, R.L.: 1: 653 (1918)
Williamson, A.R.: 1:451 (1915)
Wills, J.W.: 1:654 (1918)
Wilmington (NC), City of: 1:655 (1918)
Wilson, City of: 1:295 (1909)
Wilson and Wilson (SC): 1:783 (1919)
Winston-Salem Board of Trade: 1:784 (1919)
Women’s history: 1:385,673 (1913-1919)
Wood, L.C.: 1:871 (1929)
Wood, R.D. and Co. (PA): 1:656,785,859 (1918-20)
Wooding, Harry (VA): 1:860 (1920)
Woodmen of the World (NE): 1:786 (1919)
Workman, M.C.: 1:96 (1903)
Worthington Pump and Machinery Corp. (NY): 1:787 (1919)
Wrenn, T.F.: 1:788 (1919)
Wright, Clem G.: 1:789 (1919)
Wright, E.A. Banknote Co. (PA): 1:296 (1909)
Wyrick, L.A.: 1:657 (1918)
Wysong and Miles Co.: 1:202,790 (1907-19)

Yarborough, T.A.: 1:791 (1919)
Yates, Mrs. Carrie: 1:658 (1918)
Yates, Peter P.: 1:242,792 (1908-19)
York and Frazier: 1:97 (1903)
YMCA: 1:659,861 (1918-20)
Young (?), W.B.: 1:203 (1907)
Young and Seldon Co. (MD): 1:660,862 (1918-20)

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

The Fielding Fry Papers consist of correspondence, printed materials, photographs, financial, and legal papers pertaining to the political and private life of Fielding Lewis Fry (1892-1961). Fry was mayor of Greensboro from 1947-48 as well as a member of Greensboro City Council. Researchers interested in city government, will find newspaper clippings, letters, photographs, and other materials while Fry was in office as mayor. North Carolina Railroad material ranging from historical sketches to a controversy over stock ownership is also included.

Materials relating to his daughter, Martha Williams Fry DeVane, document the early years of a young woman brought up in high society Greensboro. Researchers will also find genealogical material related to not only the Fry family and their ancestors, but also to the ancestors of the DeVane family.

Arrangement: This collection is organized into fourteen series according to subject and document type. Each series is arranged by document type and then alphabetically. The series are: Correspondence, ca. 1800-1961; Currency, ca. 1860-1920; Martha W. Fry DeVane, ca. 1917-1950; Financial, ca. 1934-1960; Genealogy, ca. 1880-1960; Legal, 1905, 1949; Literary, ca. 1890-1950; Maps, 1928; Miscellaneous, ca. 1940-1950; North Carolina Railroad, 1901-1961; Photographs, 1870-1960; Printed Materials, 1887-1961; Rotary Club, 1917-1945; and Scrapbook, ca. 1966-1983.

Provenance: The materials in this collection came from the Fry house and were donated to the museum by his daughter, Mrs. Martha Williams Fry DeVane, on September 23, 1997. The accession number is 1997.99.1

Processing: J. Stephen Catlett began processing this collection prior to 2001. The arrangement and finding aid were completed by Christine A. Dumoulin, Archives Assistant, in January 2002.


BIOGRAPHICAL NOTE

Fielding Lewis Fry was born in Greensboro on March 12, 1892, the son of Howell Lewis and Mollie Pepper Fry. He had five brothers and sisters, including a twin sister named Frances. He attended the Greensboro public schools and went on to the University of North Carolina. Upon graduation, he began working as an insurance underwriter before starting his own business. On December 15, 1915, Fry married Fanny Williams. They had one daughter, Martha Williams Fry. Despite his many professional commitments, his family life was always a priority.

After his business was established, he eventually merged with Mitchell Insurance, to create Mitchell-Fry Insurance Agency; it was one of the largest agencies in the state. In addition to his insurance dealings, Fry was also active in several financial and business enterprises. In 1934, he was instrumental in organizing the Guilford National Bank, serving as a director and vice-president; it would eventually merge with the North Carolina National Bank in 1961. He was also a director of the North Carolina Railroad and Odell Hardware Co.

During his lifetime, Fry was active in several civic organizations. He was a charter member and past president of the Greensboro Rotary Club. He was also an organizer for the Children’s Home Society and served on its board from its founding until his death. His interest in local Greensboro history kept him active within the community, encouraging the publication of a city history by Ethel Stephens Arnett and Walter Clinton Jackson. He was an active member of the Greensboro Historical Museum as well as a board member of Brookgreen Gardens in South Carolina.

Fry was also politically active and began his career in 1943 as a city councilman, serving for four years. In 1947, he became Mayor of Greensboro for one term. During his tenure, a retirement plan for city employees was established and the one-way street system downtown was implemented. When a polio epidemic struck in 1948, Fry encouraged the city to provide aid to various agencies, which supplied hospital beds and other aid for those stricken with the disease.

Fry also held a reputation for being an excellent singer and performed for numerous church services, weddings, funerals, and other functions in Greensboro. He passed away on July 26, 1961, at the age of 69 after several months of declining health.

Martha Williams Fry DeVane (1916-2001) was the only daughter and child of Fanny and Fielding Fry. She had a very close relationship with her family, especially her father. She attended Hollins College in Virginia, then returned to Greensboro and finished her education at Woman’s College, now the University of North Carolina-Greensboro. Growing up in true high society fashion, she was often written up in the society pages of the Greensboro Daily News and Greensboro Record. She married Richard Reed DeVane in 1940 and had two children, Martha and Mollie. She was active in both the Junior League and the Children’s Home Society. She died on August 28, 2001.

Biographical Sources: The biographical information was gathered from newspaper clippings located in the North Carolina biography files at the Greensboro Public Library. Other information was obtained from materials within the collection.


SCOPE & CONTENT NOTE

The types of materials in this collection include photographs, legal items such as proxies and wills, printed materials such as newspapers, certificates, genealogy charts, pamphlets, letters, currency, and maps. Most materials pertain to Fry and encompass his professional life as well as his civic duties and family life. The family materials mostly pertain to his daughter, Martha Williams Fry, and the family of her husband, Richard Reed DeVane.

Several series contain materials related to the different professional and civic activities of Fry. Folders 1:5-6 contain correspondence from his time as mayor of Greensboro. One letter from Governor Kerr Scott discusses exempting municipally operated vehicles from the gas tax (1:6). Fry also received an invitation from President Harry Truman to participate in a Highway Safety conference in Washington, D.C. (1:6). There is also his nameplate from when he was mayor (9:1).

The financial series contains receipts, stock certificates, legal, and printed materials relating to his involvement with Greensboro Bank. & Trust. There are several letters to stockholders surveying the conditions of the bank and periodic reviews of stock certificate accounts (4:1). A report from the president of United Bank and Trust details the assets and liabilities of the bank (4:4).

The North Carolina Railroad is an interesting series discussing several different issues related to the railroad; Fry was on the board of directors. It includes letters pertaining to Confederate currency owned by the railroad and loaned to the NC Dept. of Archives and History for cataloging and appraisal (10:2). There is also a pamphlet for the 100-year anniversary re-enactment of the battle of First Manassas (Bull Run), where a special Southern Railway train was requested to transport NC re-enactors to the event (10:3). Letters, clippings, proxy slips, and other documents pertaining to a controversy between stockholders make up the bulk of materials in this series.

Personal materials range from letters and receipts to newspaper clippings and artwork. Folder 1:1 contains letters from different members of the Alston and DeVane families relating to daily events. One letter from J.J. Johnston to his aunt, Elizabeth Alston, upon his mothers’ death discusses “her misfortune not to know the Holy Catholic Church” (1845). There are also materials related to his daughter, Martha, such as a 1932 driver’s license (3:4), school programs, and personal letters written to Fry. The genealogical materials pertain mostly to ancestors of the DeVane family, including three books about different family names (5:2) and the transcribed Civil War period letters of Rebecca P. Davis (5:3).

The majority of the photos are various portraits of members of the Williams family, including the parents of Fanny Williams Fry and various members of the Alston family. There is also a small group of unidentified landscape and house photos (11:5-6), possibly of Fry’s home on 227 Fisher Park Circle. Photos of Fry himself are mostly press photos taken by Jack Moebes while Fry was mayor (11:3).

Collection Weaknesses: While the collection contains materials pertaining to Fry’s professional life and civic interests, it is hard to get a sense of him on a personal level. The correspondence written by him is minimal. Secondly, in spite of the letters written to Fry, few documents pertain directly to him during his term as mayor, with the exception of photos and newspaper clippings. There is also little genealogical information about the Fry family.


SERIES DESCRIPTIONS

1. Correspondence. 11 folders (ca. 250 items). ca. 1800-1961.

This series contains letters to and from Fielding Fry and various members of the Fry family. There are also numerous letters congratulating Fry on his election as mayor of Greensboro.

Folder 1:1 contains mostly early correspondence and a couple receipts belonging to members of the Alston, Fry, and DeVane families, dating from about 1817 to 1918. A letter to Edward Alston refers to the sale of cotton, a coffin, and whiskey (1831). One letter from Elizabeth Alston asks a friend or family member to bring a wash pan because hers broke the week before (1834). Fry’s personal correspondence includes letters from friends, family, and business associates. Early letters include Fry’s “first” letter written as a kindergartener to his parents as well as a letter from New York City when Fielding was traveling with his wife, Fanny (1:2). Several letters from his son-in-law, Richard Reed DeVane, detail house hunting in the early 1940s (1:4).

While mayor, Fry received numerous letters regarding various projects and events in Greensboro and the state. A voting card from the Young Colored Democratic Club of Guilford County (1947) listed candidates they had “confidence and faith” in; Fry was among them (1:5). A letter from Albert K. Moore expresses a need to “salvage that million plus dollar housing project that old council turned down,” criticizing the objectors as being “the country club crowd” (1:5). Other items of interest include a notice from the Library of Congress acknowledging the donation of two photographs, a recipe for belt cement used at the Granite Cotton Mills (ca. 1890; 1:10) and an editorial about a sit-in in Durham (NC) and the legal right to discriminate (1:7).

2. Currency. 1 folder (4 items). ca. 1860-1920.

Within this series are four pages of currency, two of North Carolina Confederate Currency and two of German Marks dating post World War I.

3. DeVane, Martha W. Fry. 7 folders (45 items). ca. 1917-1950.

Martha Williams Fry was the only child of Fielding and Fanny Fry. She was born on October 27, 1916, and died August 28, 2001. Some of the earlier items related to her include a bunny she made out of construction paper (3:1) and letters to her father as a young girl (3:2).

Among the more interesting items relate to Martha as a woman brought up in high society, as indicated by an invitation/dance card from a dance held at the Jefferson Country Club (3:3). Her scrapbook documents the importance of her wedding to Richard Reed DeVane through the many articles written in the society pages of the Greensboro Daily News and Greensboro Record (3:8). There is also a letter inviting Martha to join the Greensboro Junior League.

Other items include several programs, including a graduation program from Grimsley High School and a Christmas program at the Aycock School, (3:3) and correspondence from when Martha attended Hollins College. One letter apologizes to her parents, expressing her embarrassment over her poor grades (3:2).

4. Financial. 8 folders (70 items). ca. 1934-1960.

This series contains materials mostly relating to Fry’s business dealings, including his involvement with Greensboro Bank & Trust and United Bank & Trust. Fry was director of Greensboro Bank & Trust. Materials include letters to stockholders surveying the conditions of the bank and periodic reviews of accounts (4:1). Other bank related documents include resolutions regarding amendments to by-laws (4:2), board minutes, (4:3), and reports (4:4).

Materials relating to the United Bank & Trust include certificate of incorporation and a depositor’s agreement (4:7), and a brochure announcing an auction to liquidate and sell the Guilford Bank Building where the bank was housed (4:8).

5. Genealogy. 3 folders (60 items). ca. 1880-1960.

The materials in this series include a collection of letters, pages from family Bibles, books, and notes tracing the DeVane and part of the Fry families many generations back. The DeVane family name originated in Scotland, and there are also documents which indicate other surnames associated with the DeVane family including Murphy and Wyatt.

Some of the more interesting items from folder 5:1 include a letter regarding the location of Tommie Murphy’s grave, an 1889 receipt for a Rev. McBryde who purchased items for the Little River Academy (NC?), and a short history of the surname DeVane and its arms.

Folder 5:2 contains three books relating to related families, such as the Davis family, an autobiographical sketch of Richard Henry Lewis, Sr., and brief sketches of the Blount, Gray, Maupin, and Toler families. Of particular interest is a collection of transcribed Civil War period letters belonging to Rebecca P. Davis. In them, she details daily events to her son, Burwell Davis, who is on active duty. In one humorous letter, she chides her son about sending a bottle of ink, as she had to write her letter with pokeberry juice.

6. Legal. 1 folder (2 items). 1905, 1949.

This small series contains two items, a resolution adopted by the Greensboro Loan & Trust Company upon the death of Howell Lewis Fry Sr., and the last will and testament of Cantey V.R. DeVane.

7. Literary. 2 folders (4 items). ca. 1890-1950.

Folder 7:1 contains three speeches related to the history of Greensboro. One speech by Ethel Stephens Arnett contains seven vignettes from her book, Greensboro, North Carolina: The County Seat of Guilford, which did not make it into the book. They are as follows:

Also included is a speech used for guided tours of the Blandwood Mansion (ca. 1950s) and a speech given to the Winston-Salem Torch Club on Moravians and the Revolutionary War.

The transcript in this series (7:2) is of legal proceedings of W.O. Stratford vs. The City of Greensboro and Ceasar Cone (1896), disputing the placing of another cotton mill on lands purchased by Cone.

8. Maps. 1 folder (1 item). 1928.

Street map of the city of Greensboro.

9. Miscellaneous. 1 folder (4 items). ca. 1940-1950.

This series contains Fry’s nameplate used while he was mayor, a list of items to include in his will, and a short history of Episcopal churchwomen.

10. North Carolina Railroad. 12 folders (ca. 300 items). 1901-1961.

The North Carolina Railroad was built between 1849 and 1856, and was the first railroad built through Guilford County and Greensboro. During his lifetime, Fry was a director and stockholder. This series contains correspondence, clippings, a history of the railroad, maps, reports, pamphlets, and documents pertaining to the stockholders.

The bulk of the correspondence pertains to Confederate currency that the railroad owned (10:2) and the 100th anniversary re-enactment of the Battle of First Manassas (Bull Run) (10:3). The currency correspondence addresses early museum ethics by how the NC Department of Archives and History handled the cataloging and appraisal of the currency. A member of the Dept. of Archives and History was reprimanded for displaying some of the currency at a beer joint in Raleigh, NC. One letter makes a request for a “special train” to transport Civil War re-enactors to and from Virginia to commemorate the battle of Bull Run.

Other materials include a map of the eastern lines for the Southern Railway System (10:7), clippings of a possible merger with Southern Railway and Norfolk Southern railroads (10:8), a report recommending a change in the by-laws of the NC Railroad, (10:11), and Photostats of a 1901 account of the development of the railroad (10:5).

Materials pertaining to the stockholders relate mostly to a controversy concerning overpayment of stock dividends to the state of North Carolina and stock ownership (10:12).

11. Photographs. 8 folders (100 items). 1870-1960.

This series contains images of Fry as mayor, family photos, landscapes, houses and postcards. The family photos are images mostly from the Fry family. Images include the parents of Fanny Williams Fry, Martha Edward Alston and Boddie Buxton Williams, Martha Williams Fry as a baby, and a cute photo of Doodlebug, the family cat standing on his “house” (11:1). There are several photos taken of the Alston family by local Greensboro photographers, Sidney Alderman and Alderman & Eutsler.

A series of photos from Fayetteville, NC, document a major flood that occurred in 1945 (11:1). Other interesting photos include a 1901 group photo of a men’s tennis club, a photo/postcard of a resort at Bath, NC, ca. 1920, and a photo of two women gathering sweaters for the Red Cross during World War II (11:7). A signed photo of Smith Richardson was given to Fry, most likely during his term as mayor (11:8).

Photos of Fry himself include one as a child (11:2), press photos taken by Greensboro photographer Jack Moebes, and various photos of him as mayor, including a group photo with city councilman, E.L. Falconer (11:3).

12. Printed Materials. 26 folders (140 items). 1887-1961.

This series contains a variety of items, such as broadsides, certificates, pamphlets, programs, newspaper clippings, and reports, both personal and professional. Many of the items show Fry’s interest in a variety of subjects as well as his involvement in different organizations, such as the Children’s Home Society and the Greensboro Historical Museum.

There are numerous materials relating to Fry’s political involvement as city councilman and mayor of Greensboro. Among the more interesting items are several cards asking voters to vote “Fielding L. Fry, City Council”, a 1929 pamphlet titled “Facts Concerning Greensboro,” and a certificate of merit for his involvement in the war memorial fund (12:4). There are also numerous clippings from his term as mayor, ranging from election-day results to the visit of famous opera singer, Lily Pons (12:12). Of particular interest is a 1903 broadside announcing a speech by Gov. Charles Aycock and Professor J.Y. Joyner titled “Education & Proposed Graded School for the Town of Graham” at Oneida Cotton Mills; the mills would be shut down in order for all employees to attend (12:1).

Also of interest are several programs, including from the Elson Art Exhibit to benefit the Charles Aycock School (12:22), a benefit for North Carolina flood victims, and an all-male performance of The Dream of a Clown (1940), in which Fry was a cast-member (12:23). Researchers will also find several different newspapers & newsletters, such as The Democrat, The Jaycee Projector (1948), and Glance at Greensboro published by the Greensboro Chamber of Commerce (12:10,11,14).

13. Rotary Club. 10 folders (37 items). 1917-1945.

The materials in this series pertain mostly to the activities of the Greensboro Rotary Club. The first meeting of the Greensboro chapter was held on January 22, 1917. One letter announcing a meeting had an added request of members to bring a knife, fork, and spoon (13:1). Folder 13:10 contains various Rotary songbooks and song sheets. This series also contains newspaper clippings discussing various Rotary events (13:5), a membership card belonging to Ceasar Cone (13:6), and several broadsides (13:3).

14. Scrapbook. 1 folder (1 item). ca. 1966-1983.

This scrapbook contains several certificates, newspaper clippings, and photographs from various projects involving the Greensboro Garden Club. The club received several certificates for their involvement in local beautification projects, such as HANDS and for 50 years of membership in the National Council of State Garden Clubs. The clippings and photos pertain mostly to the Greensboro Historical Museum, including the museum landscaping project and the moving and restoration of the McNairy house.


FOLDER LISTING

SeriesFolderContents
11Correspondence-- Alston/DeVane Family (1817-1918)
2-- Fry, Fielding (1898-1924)
3-- Fry, Felding (1927-1929)
4-- Fry, Fielding (1940-1946)
5Correspondence-- Fry, Fielding (1947-1948)
6-- Fry, Fielding (1948-1949)
7-- Fry, Fielding (1960-1961)
8-- Fry, Lewis (1886)
9Correspondence-- Miscellaneous
10-- News Release (Mitchell-Fry Insurance)
21Currency
31DeVane, Martha Williams Fry -- Artwork
2-- Correspondence (1926-1952)
3-- Printed -- Dance Card (ca. 1935)
4DeVane, Martha Williams Fry -- Printed -- Leaflet "Beginners Lesson"
5-- Printed -- Drivers License (NC) (1932-33)
6-- Printed -- Newspaper Clippings
7-- Printed -- Programs
Hansel & Gretel (ca. 1948)
Christmas Program (1948)
Grimsley High School-Convocation (1933)
8DeVane, Martha Williams Fry -- Scrapbook (1940)
41Financial-- Greensboro Bank & Trust -- Correspondence (1926-1947)
2-- Greensboro Bank & Trust -- Legal  (1925-1931)
3-- Greensboro Bank & Trust -- Legal  (1925-1931)
4-- Greensboro Bank & Trust -- Reports (1929-1931)
5Financial-- Receipts (1859, 1917)
6-- Stock Certificates (1909-1929)
7-- United Bank & Trust -- Legal (1932)
8-- United Bank & Trust -- Printed (1931-1944)
51Genealogy-- DeVane Family (1880-1960)
2-- DeVane Family (1956-1958)
3-- DeVane Family -- Transcript -- Letters of Rebecca P. Davis (1855-1899)
61Legal -- Resolutions (1905)
  2-- Wills -- DeVane, Cantey V.R. (1945)
71Literary-- Speeches (ca. 1955-1969)
2-- Transcripts (1896)
81Maps-- City of Greensboro (ca. 1928)
91Miscellaneous
101North Carolina Railroad-- Correspondence (1951-1961)
2-- Correspondence -- Confederate Currency (1961)
3-- Correspondence -- Re-enactment-Battle of First Manassas (Bull Run)  (1961)
4-- Financial (1955-1960)
5North Carolina Railroad-- History (1901)
6-- Legal (1959-1961)
7-- Maps (1959)
8--  Printed -- Newspaper Clippings (1960-61)
9North Carolina Railroad--  Printed -- Miscellaneous (n.d.)
10--  Printed -- Pamphlets  (1961)
11--  Printed -- Reports (n.d.)
12--  Stockholders (1955-1961)
111Photographs-- Fayetteville Flood (1945)
2-- Fry, Fielding (1947-1948)
3-- Greensboro, NC (ca. 1965)
4-- Houses (ca. 1900)
5Photographs-- Landscapes (ca. 1900)
6-- Portraits (ca. 1870-1955)
7-- Red Cross (ca. 1942)
8-- Richardson, Smith
121Printed Materials-- Broadsides
2-- Broadsides -- NC Inspection & Rating Bureau
3-- Bulletins
4-- Certificates
5Printed Materials-- Handbook -- Woman's College-UNC-G (1935-1936)
6-- Invitations
7-- Magazines
8-- Miscellaneous
9Printed Materials-- Newsletters
10-- Newsletters -- "Glance at Greensboro" (1947-1949)
11-- Newsletters -- "Prison News" (1927-1931)
12-- Newspaper Clippings (file folder & o'size flat)
13Printed Materials-- Newspaper Clippings -- Greensboro History
14-- Newspaper Clippings -- Jaycee Projector (1948)
15-- Pamphlets -- "99 Years of Progress" (1930?)
16-- Pamphlets --  "A Birthday Message" (1944)
17Printed Materials-- Pamphlets -- "Facts Concerning Greensboro" (1928)
18-- Pamphlets -- "Girl of Five Years Can Walk" (1910)
19-- Pamphlets -- Miscellaneous
20-- Pamphlets -- "Stop that Cold!" (1945)
21Printed Materials-- Pamphlets -- Travel
22-- Programs -- Elson Art Exhibit (n.d.)
23-- Programs -- Performing Arts (1913-1940)
24-- Programs -- Performing Arts (1913-1940)
25Printed Materials-- Programs -- Miscellaneous (1940-1945)
26-- Programs -- Reports (1938-1958)
27-- Programs -- Tickets (1936)
28-- Programs -- Trade Publications (1925-1932)
131Rotary Club-- Correspondence (1917-1942)
2-- Correspondence -- History (1942)
3-- Broadsides (1917-1930)
4-- Bulletins (1955)
5Rotary Club-- Membership Card (1917)
6-- Miscellaneous (1940-1945)
7-- Newspaper Clippings (1917-1942)
8-- Programs (1917-1942)
9Rotary Club-- Song Sheets
141Scrapbook-- Greensboro Garden Club (1966-1983)


Index to the Fielding Fry Papers
(ca. 1800-1979)

Note: The numbers following the name/subject entry – e.g. 1:1 – indicate in which Series#:Folder# (or, if no “:”, Series only) that name/subject can be found.

Abbott, Milton: 10:3
Adderton, Mary: 10:12
Adderton, R.S.: 10:12
African-Americans: Young Colored Democratic Club of Guilford County, 1:5
Alderman, Sidney: photos by, 11:6
Alderman & Eutsler: photos by, 11:6
Alston, Edward: 1:1
Alston, Elizabeth: 1:1
Arnett, Ethel Stephens: 8:1
Aycock, Gov. Charles: broadside (1903 speech), 12:1

Baily, James H. Pou: 10:12
Banks:
Greensboro Bank and Trust: 4:1-4
United Bank & Trust: 4:7
Bath (NC): 11:2
Battle of Bull Run (First Manassas):10:3
Benjamin, Edward B.: 1:5
Blandwood Mansion (Greensboro): tour script, 8:1 (ca. 1950)
Bluhm, Jamie Hendrix: 1:5
Boone, Hoyte: 1:5
Brady, Charles: 10:1
Broadhurst, Edgar D.: 1:5
Brookgreen Gardens (SC): 12:3
Bull Run, 1st Battle of Manassas, Va., 1861: 10:3

Charles Aycock School (Greensboro): 3:7, 12:22
Cherry, Gov. Gregg: 1:5
Cheslie, James W.: 1:5
Children’s Home Society (Greensboro): 12:18
Church, Morton L.: 10:12
Cone, Benjamin: 1:6
Cone, Ceasar: 7:1, 13:6; vs. W.O. Stratford, 7:2 (1896)
Cone, Herman: 1:6
Confederate States of America: currency, 2:1, 10:2
Crittenden, Christopher: 10:2, 10:3
Currency: Confederate, 2:1, 10:2; German, 2:1

Davis, A.C.: 1:5
Davis, Rebecca P.: 5:3
Democrat, The: 12:10
DeVane, Cantey V.R.: will, 6:2 (1945)
DeVane, Martha Williams Fry: 3:1-7
DeVane, Richard Reed: 1:4, 12:9
Dream of a Clown: play, 12:3 (1940)
Durham, Carl: 1:5
Durham (NC): 1:7

Edgeworth Female Seminary: 7:1, 12:13
Ellis, Thomas: 1:7
Ernaldson Cotton Mill Co.: stock certificate, 4:6 (1909)

Falconer, E.L: 11:3, 12:12
Fayetteville Country Club (NC): stock certificate, 4:6 (1922, 1929)
Fayetteville, NC: photos, 11:1 (1945)
First Presbyterian Church (Greensboro): 1:3, 1:9
Frazier, Robert Haines: 1:6
French Lick (IN): 3:6
Fry, Fanny Williams: 1:2, 11:6
Fry, Frances: 1:2
Fry, Fielding: photographs, 11:3
Fry, Howell Lewis Sr.: 5:2

Garrison: 1:5
Gaston, Harley B.: 10:2
General’s Review: 12:9 (1922)
Gill, Edwin: 10:12
Glance at Greensboro: 12:11 (1947-49)
Gobbel, Luther: 1:6
Grady, John H.: 1:5
Graham, NC: education, 12:1 (1903)
Granite Cotton Mills: broadside, 1:9 (ca. 1890)
Greensboro: Facts, 12:17 (1929)
Street Map, 8 (1928)
Greensboro: Chamber of Commerce, 12:10
Greensboro Garden Club: 14:1 (1966-83)
Greensboro Historical Museum: 11:2, 14:1
Greensboro Patriot: bottled medicine ads, 7:1
Greensboro Rotary Club: 13:1-10
Greensboro Bank and Trust: 4:1-4
Grimsley High School (Greensboro): 3:7
Guilford Bank Building: 4:8

Hall, Russel F.:
Harwell, Louise: 1:6
Heath, Charles C.: 10:1, 10:12
Hendley, Floyd F.: 10:1
Hill, Montgomery S.: 1:6
Hines, P.T.: 1:5
Hodges, Gov. Luther: 10:12
Holderness, Chuck: 13:7
Hollins College (Virginia): 3:2

Inn Dixie: 12:7 (1947)
Insurance Companies:
Concordia Fire Insurance Co. (Greensboro):
Mitchell-Fry Insurance Co. (Greensboro): 1:10

Jackson, Walter Clinton: 1:6
Jefferson Country Club (Greensboro): dance card, 3:3
Jaycee Projector: 12:14 (1948)
Jones, A.D.: 1:5
Jordan, Joye E.: 10:2
Joyner, J.Y.: broadside (1903 speech), 12:1
Joyner, William T.: 10:1

Kaufman, John S.: 1:5
Kendall, H.W.: 1:6
Kennely, Martin H.: 1:6
King, Robert R. Jr.: 10:12
Kornegay, Horace R.: 1:7

Larson, Norman C.: 10:2
Leftwich, L.B. (Barry): 1:5
Lindley, Jack: 1:5
Link, The: 12:9 (1962)
Little River Academy (NC?): 5:1
Logan, John McClintock, Family: 7:1

McMaster, John M.: 10:12
Medicine, bottled: ads, 7:1
Mendenhall, Jabez: 7:1 (1892)
Moebes, Jack: photos by, 11:3 (1940s)
Moore, Albert K.: 1:5
Moore’s Springs (Greensboro): 7:1
Mooresville (AL): 1:5
Morehead, John M.: 10:12
Moseley, Robert F.: 1:5, 1:6

National Council of State Garden Clubs: 14:1
Norfolk Southern Railroad: 10:8
North Carolina Dept. of Archives and History: 10:2
North Carolina Railroad: 10:1-12

Oneida Cotton Mills, Graham, N.C.: broadside (1903), 12:1

Paine, Sidney S.: 1:6
Parker, R. Hunt: 1:6, 10:12
Patterson, John S.: 1:6
Photographers (Greensboro):
Alderman, Sidney: 11:6
Alderman & Eutsler: 11:6
Moebes, Jack: 11:2
Pons, Lily: 12:12
Pou, Edwin S.: 10:1, 10:3, 10:12
Preyer, Allan T.: 1:5

Railroads:
Norfolk Southern: 10:8
North Carolina Railroad: 10:1-12
Southern Railway System: 10:7
Red Cross: World War II photos, 11:7
Richardson, Smith: 11:8
Rives, E. Earle “Scrubby”: 1:5-6
Rotary Club (Greensboro): 13:1-9 (1917-1945)
Rucker, Al: 1:5

Sanitation: housefly campaign, 7:1 (1913)
Scarlet fever epidemic: 7:1 (1834)
Schenk, Mrs. James Simpson: 1:4
Schools:
Charles Aycock School: 3:7, 12:22
Grimsley High School (Greensboro): 3:7
Hollins College (Virginia): 3:2
Little River Academy (NC?): 5:1
Woman’s College of the University of North Carolina: 12:5
Scott, Ralph H.: 10:12
Scott, W. Kerr (Governor, North Carolina): 1:6
Sharpe, Frank: 1:5
Sigueiro, J.R.: 1:5
Sit-ins (Durham, NC): 1:7
Sledge, William Whitfield: 1:5
Southern Railway System: 10:7
Spring Garden Street: Moore’s Springs, 7:1
St. Paul’s Cotton Mill (NC): stock certificate, 4:6 (1922)
Stern, Sidney: 1:5
Stratford, W.O. vs. City of Greensboro & Ceasar Cone: 7:2 (1896)
Studebaker Corporation: stock certificate, 4:6 (1929)
Sutton, Fred I.: 1:6

Textile Industry: W. O. Stratford vs. Ceasar Cone & City of Greensboro: 7:2 (1896)
Truman, President Harry: 1:6
Turner, Thomas: 1:6

United Bank & Trust: 4:7

Value Line: 12:9 (1947)

Webb, Hon. Alexander: 10:12
West, W.B.: 1:5
Wier, Dr. David P.: 7:1
Williams, Sue G.: 1:5
Wimbish, Charles C.: 1:5
Woman’s College of the University of North Carolina: 12:5
Woodson, Nelson:
Wright, Bernard: 1:5

Young Colored Democratic Club of Guilford County: 1:5 (1947)


Appendix I: Books related to the Fielding Fry Papers

Note: Although these books are associated with Fry, they were not kept as part of this collection. They are located in the Rare Books Collection.

1. An Account of the European Settlements in America in Six Parts. (1760)- 2 copies
2. Caruthers, D.D., Rev. F. W. Revolutionary Incidents & Sketches of Character Chiefly in the Old North State.
3. Caruthers, Rev. E.W., A.M. A Sketch of the Life & Character of the Rev. David Caldwell, D.D. (1842)*
4. Charter & Ordinances of the City of Greensboro, North Carolina. (1906)
5. Cooke, William D., A.M. (compiled by) Revolutionary History of North Carolina In Three Lectures. (1853)
6. Draper, Lyman C. LLD. King’s Mountain and Its Heroes: History of the Battle of Kings Mountain. (1880)
7. Halloway, Laura C. The Ladies of the Whitehouse or In the House of Presidents. (1882)
8. Jones, J. Seawell. Memorials of North Carolina. (1838)
9. Jones, Jo. Seawell. A Defense of the Revolutionary History of North Carolina. (1834)
10. Lawson, John. History of North Carolina. (1903)
11. Martin, François-Xavier. History of North Carolina. (1829)
12. Michaux, R.R. Sketches in the Life in North Carolina. (1894)
13. Sprunt, James. Chronicles of the Cape Fear River. (1914)

*Contains correspondence from Fielding Fry to William S. Powell

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

The Basil J. Fisher Papers primarily document the legal transactions conducted on behalf of Basil John Fisher’s estate after his death in 1903. Fisher, a wealthy entrepreneur from Scotland, owned a large tract of land near downtown Greensboro.

The bulk of the collection consists of correspondence and legal documents pertaining to the settlement of his estate in Greensboro. In addition, however, there are a number of items referring to his holdings in Great Britain, especially with regard to how they would affect the disposition of his estate in the United States.

The collection may be useful to researchers interested in real estate development and estate settlement in Greensboro at the turn of the twentieth century. Also of note is a “Brief of Counsel for Respondents” (5:1) issued by the Supreme Court of the United States regarding a suit between the Guardian Trust and Deposit Company and B. J. Fisher, ca. 1904-1905.

Arrangement: The Fisher Papers are arranged into five series, and within each series the items are arranged chronologically. The following are the five series: Correspondence, 1902-10; Financial, 1886-1906; Legal, 1900-10; Photographs, ca. 1880-92; and Printed, ca. 1904-05.

Provenance: This collection descended to Mrs. Arthur O. Cooke from the Stedman & Cooke law firm of Greensboro, NC; Charles M. Stedman of said firm handled most of the local legal affairs of Mrs. Isabella Fisher after Basil J. Fisher’s death in New York City in 1903. Mrs. Arthur Cooke donated the collection in 1993, and it was assigned accession number 1993.60.1.

Processing: This collection was organized and the finding aid was prepared by Francis D. Pitts III in November 1996.


BIOGRAPHICAL NOTE

Captain Basil John Fisher (1851-1903), a native of Scotland and a retired British army officer, came to the United States in the mid-1880s to help manage a gold mine in Asheboro, NC. He bought a large tract of land there and built a palatial home, gatehouse and numerous outbuildings. In the 1890s he moved to Greensboro, then, around the turn of the century, to New York City; he died there on 11 April 1903. Fisher was involved in extensive real estate speculation, investing in large tracts of land in Asheboro and Greensboro, as well as property in Kentucky and New York City. He also had significant assets in Scotland. Important in Greensboro’s history is the fact that in 1902 Fisher deeded to the city twenty-eight acres of prime real estate, fourteen acres on each side of North Elm Street. After his death it would become the area now called Fisher Park, Greensboro’s first planned suburban park. In the 1970s a six-foot granite column with an inscribed bronze plaque was erected on Fisher Park Court, facing North Elm, to pay tribute to his largess. Two other Greensboro names figure prominently in the collection; Charles M. Stedman, of the law firm of Stedman and Cooke, and C. A. Bray (a Greensboro businessman, banker, and executor of the estate) are associated with many of the items in the post-1905 period.

Biographical Sources: There are two contemporary newspaper articles (a commemorative piece in the Greensboro Record and an obituary in the Greensboro Patriot) that give a rough sketch of Fisher’s life. The vertical files of the Greensboro Public Library contain a folder on Fisher, included in which are items pertaining to his acquisition of property in Asheboro and the correspondence of a local historian and Asheboro lawyer in the 1970s regarding the information to be inscribed on the aforementioned bronze plaque. The secondary sources that are most useful in summing up the local information on Fisher include the following titles: Greensboro, North Carolina: The County Seat of Guilford, by Ethel S. Arnett (Chapel Hill, NC: The UNC Press, 1955); Greensboro: An Architectural Record, by Marvin A. Brown (Greensboro, NC: Preservation Greensboro, Inc., 1995); and Greensboro: A Chosen Center, by Gayle Hicks Fripp (Woodland Hills, CA: Windsor Publications, 1982). Copies of additional articles referring to B. J. Fisher can be found in a folder with the inventory in the manuscript collection box.


SCOPE & CONTENT NOTE

The types of materials in this collection include correspondence, business accounts, bills, receipts, deeds, court petitions and orders, trustee’s reports, contracts, and various other legal documents.

Most of this material pertains to the settlement of Captain Basil J. Fisher’s estate after his death on 11 April 1903. The bulk, which consists of correspondence and legal documents, dates between 1903 and 1910. There are five items that predate Fisher’s death, and all relate to, or have a bearing on, his financial affairs.

The correspondence (1:1-10) and legal documents (3:1-10) chronicle the evolution of the disposition of the estate, along with the financial tribulations experienced by Fisher’s wife, Isabella. Letters in folders 1:5 (19 July 1906) and 1:9 (28 August 1909) will be helpful to researchers who want an overview of certain important aspects of the settlement; in the latter (an unsigned rough draft on Stedman and Cooke stationery) it is indirectly implied by the author that the sale of many lots in what became the Fisher Park neighborhood was due, at least in part, to Mrs. Fisher’s need to acquire the wherewithal to meet her financial obligations. See the marriage settlement between Fisher and his son-in-law and eldest daughter, Lillian, and his will, both in folder 3:2 (1903), to gain an understanding as to why difficulties arose in the settlement of the estate.

Researchers may be interested in the brief issued by the Supreme Court of the United States (5:1) that highlights the major questions regarding the case between the Guardian Trust and Deposit Company and B. J. Fisher. The Court sought to determine whether an individual or group of individuals could sue a public utility for negligence.

There is no original material in the collection relating to Fisher’s Asheboro, NC, years, but photocopies of articles pertaining to his life there can be found, along with other biographical material, filed with the inventory in the collection.


SERIES DESCRIPTIONS

1. Correspondence. 10 folders (77 items). 1902-10. Arranged chronologically.

The letters dated 19 July 1906 and 28 August 1909 (1:5,9) should be consulted by researchers wanting an overview of the progression of events leading to the estate’s settlement. The former outlines the terms under which portions (one in Great Britain, the other in the United States) of the estate could be settled; the latter recounts the legal proceedings with regard to the settlement of the estate in the United States.

The bulk of correspondence is to be found in folders 1:4-7 (1906-07). Most of these are between law firms or between lawyers and Mrs. Fisher. To gain a better understanding of B. J. Fisher’s finances at the time of his death, researchers should refer to two separate lists of assets and liabilities in folder 1:5 (see attachment to 19 July 1906 letter and a series of notes attached to an envelope addressed to Charles M. Stedman).

There are also some fine examples of letterheads from local businesses in this series, e.g. Bray Brothers, Dealers in Leaf Tobacco and Scraps (1:5) and Home Savings Bank (1:9).

2. Financial. 4 folders (14 items). 1886-1906. Arranged chronologically.

Folder 2:1 contains B. J. Fisher’s account book covering the years 1886-1901. It appears to be a straightforward reckoning of his financial transactions (deposits and payments or withdrawals) between these years.

Most of the rest of the items are ordinary bills and claims against the estate. However, two documents (business accounts) in folder 2:4 from the British law firm called Kelly, Picton & Riley are important in that they trace the chain of events leading to the settlement of Fisher’s estate in Great Britain. Also in the same folder is a bill from a Greensboro firm called S. W. Foulk & Son, Architects. For a list of Fisher’s assets and liabilities at the time of his death, see an attachment to the 19 July 1906 letter and a series of notes attached to an envelope addressed to Charles M. Stedman (both in 1:5), as well as a “Testament Dative” (3:3).

3. Legal. 10 folders (35 items). 1900-10. Arranged chronologically.

The bulk of this series, like the one for correspondence, makes clear the progression of events in the settlement of B. J. Fisher’s estate. It also reveals the legal actions taken on behalf of Mrs. Fisher as she confronted numerous financial travails after her husband’s death. Of particular interest, is the City of Greensboro Deed from B.J. Fisher that discusses the land area which is now Fisher Park (3:2). Although B. J. Fisher had substantial holdings in both the United States and Great Britain, apparently he died without enough liquid assets to cover his most pressing debts. Over the course of the better part of the decade after his death, Mrs. Fisher, with the help of various legal advisors, sought to retire all debts and secure enough money for herself and her four children so they could live in the standard they were accustomed to. The marriage settlement between B. J. Fisher and his son-in-law and eldest daughter and his will (both in 3:2) form the basis for understanding the subsequent chain of events regarding the settlement of his estate. In folder 3:3 there is a “Testament Dative” listing Fisher’s assets in Scotland.

4. Photographs. 1 folder (2 items). ca. 1880-92.

This one folder contains two images of B. J. Fisher. One is a print from a negative (GHM CN# 218, ca. 1880) taken in England, showing Fisher and friends. The other is a photocopy of a photograph and can be found in an 1892 Chamber of Commerce publication (Album of Greensboro).

5. Printed. 1 folder (2 items). 1904-05.

This folder contains the “Brief of Counsel for Respondents” that concerns a case heard by the Supreme Court between the Guardian Trust and Deposit Company and B. J. Fisher and a “Brief for Appellant” in a bankruptcy case issued for the Fourth Circuit of the United States Circuit Court of Appeals. It is not clear what relationship the latter item has to the B. J. Fisher estate.


FOLDER LISTING

SeriesFolderContents
11Correspondence-- 1902
2-- 1903
3-- 1905
4Correspondence-- 1906, March - June
5-- 1906, July
6-- 1906, August - November
7Correspondence-- 1907
8-- 1908
9-- 1909
10-- 1910
21Financial-- 1886-1901 -- Account book
2-- 1903
3-- 1904
4-- 1905-06
31Legal-- 1900-01 -- KY property
2-- 1902-03
3-- 1904
4Legal-- 1905
5-- 1906
6-- 1907
7Legal-- 1908
8-- 1909
9-- 1910
10-- No date
41Photographs-- ca. 1880-1892
51Printed-- 1904-05 -- Pamphlets -- Guardian Trust v. B. J. Fisher


Index to the Basil J. Fisher Papers
(1886-1910)

Note: The numbers following the name/subject entry — e.g. 1:1 — indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found. Dates of the items are given in parentheses for an individual Series/Folder or, if at the end, for the entire subject/name entry. The abbreviation GSO indicates a Greensboro association.

Aetna Indemnity Company: 1:7 (1907)
Asheboro, NC: [See Scope & Content Note]

Bray, Clayton A.: 1:5-7,9 (1906-09)
Bray Brothers, Dealers in Leaf Tobacco and Scraps: envelope, 1:6 (1906);
letterhead, 1:5-7 (1906-07)
Brooks & Thomson (GSO): 1:3-4 (1905-06)

Cooke, A. Wayland: 1:6 (letter to, 1906)

England: photograph taken in, 4:1 (ca. 1880)

Fisher, Basil John: account book, 2:1 (1886-1901); marriage settlement (daughter’s), 3:2 (1903);
photographs, 4:1 (ca. 1880-92); U.S. assets, 1:5 (1906); will, 3:2 (1903)
Fisher, Isabella: 1:3-4,6 (letters to, 1905-06); 3 (mentioned throughout)
Fisher Park (GSO): 1:9 (1909)
Foulk, S. W. & Son, Architects (GSO): 2:4 (1906)

Greensboro, NC: real estate, 1:9 (1909), 3:4 (1905)
Guarantee Trust and Deposit Company (GSO): 5:1 (1905)

H. & H. Tod: 1:4-6,8 (1906-1908)
Home Savings Bank (GSO): letterhead, 1:9 (1909)

Kelly, Picton & Riley: 1:3-6 (1905-06); 2:4 (1905-06)
Kentucky: deed to property, 3:1 (1900)

Lawyers (GSO): Brooks & Thomson, 1:3-4 (1905-6);
Stedman & Cooke, 1:4-10 (1906-10);
Taylor & Scales, 1:7 (1907)

Real estate: Fisher Park, 1:9 (1909); Greensboro, 3:4 (1905); Kentucky, 3:1 (1900)

Scotland: 1:5 (1906); 3:3 (1904)
Stedman, Charles M.: 1:4-7,10 (letters to, 1906-10)
Stedman & Cooke (GSO): 1:9 (1909)
Supreme Court of the United States: “Brief of Counsel for Respondents,” 5:1 (1905)

Taylor & Scales (GSO): 1:7 (1907)

Wills: 3:2 (1903)


INTRODUCTION

The Benjamin Cone Papers are composed of materials from the files of his personal office.  As a result, it by no means represents a complete collection of his papers. Although the bulk of the material relates directly to Cone, a substantial amount deals with other members of his family. The collection is important to persons studying Greensboro business history, placing emphasis on textiles. It provides an overview of the Cone family, covering their business activities and community service. In particular, it relates the originator’s involvement in Cone industries, as well as his activities politically and in the community at large.

Arrangement: This collection is arranged into six series by document type and chronologically within most series. The series are: Correspondence, 1909-1982; Financial Documents, 1893-1982; Speeches, 1948-1958; Printed Material, 1908-1981; Newspaper Clippings and Scrapbooks, 1908-1977; and Photographs, 1909-1976.

Provenance: The bulk of this collection was donated in 1983 by Benjamin Cone’s daughter-in-law, Mrs. Benjamin (Betty) Cone Jr. It includes accession numbers 1976.168.19a-b and 1983.72.1-6.

Processing: This collection was processed by Jeffrey C. Mingus, and the finding aid was completed in April 1984.


BIOGRAPHICAL NOTE

The Cone family of Greensboro, North Carolina began with Benjamin Cone’s grandfather, Herman Kuhn (Cone), who came to the United States in 1845. After living in Tennessee for several years, Herman Cone, his wife and family moved to Baltimore, Maryland. In 1870 the company of H. Cone & Sons began dealing in the sale of wholesale commodities. A new company, Cone Export & Commission Co., was formed in 1890 with its corporate offices located in New York City and dealt in the selling and exporting of cloth goods. In 1892, expanded by purchasing the Asheville Cotton Mills, within the next few decades, the Cone family textile mill holdings grew to one of the largest in the world. They included the following:

1895 – Proximity Manufacturing Co., Greensboro, N.C.
1899 – Revolution Cotton Mills, Greensboro, N.C.
1903 – Cliffside Mills, Cliffside, N.C.
1905 – White Oak Mills, Greensboro, N.C.
1909 – Bleachery at Revolution Cotton Mills
1912 – Proximity Print Works, Greensboro, N.C.
1920 – Salisbury Cotton Mills, Salisbury, N.C.
1926 – Eno Cotton Mill, Hillsboro, N.C.
1928 – Tarbardley Manufacturing Co., Haw River, N.C.

Benjamin Cone was born in New York City, on August 10, 1899, the second son of Ceasar and Jeanette Cone. His family eventually moved to Greensboro, North Carolina, where much of the Cone family’s business interests became located. In Greensboro, he attended grade school and high school, graduating in 1916. He entered the University of North Carolina at Chapel Hill and graduated, with Thomas Wolfe, in 1920. That same year, he was appointed to the Board of Directors of the Proximity Manufactur¬ing Company, remaining until 1942. In 1935, a new phase of Benjamin Cone’s life began with his election to the North Carolina General Assembly. Soon after the outbreak of World War II and United States involvement, Cone resigned his posts in Cone industries and the community and joined the navy receiving a Lieutenant’s commission. After his discharge from the U.S. Navy in 1945, he resumed a role in the Cone business affairs and the Greensboro community, as follows:

1947-53 – Greensboro City Councilman
1949-51  – Mayor of Greensboro
1954 – President of the Greensboro Community Chest
1956-71 – President of Moses H. Cone Memorial Hospital
1956-65 – Chairman of the Board for Cone Mills
1957-58 – President of the Greensboro United Fund
1960-65 – President of the Children’s Home Society
1965-71 – Resigns Chairmanship of Cone Mills and assumes position of Director

In 1971, Benjamin Cone retired to private life. Two years later, he was honored with the Distinguished Citizen Award by the Greensboro Chamber of Commerce and the Eleanor Roosevelt Humanitarian Award by the Bonds for Israel Committee. Cone continued his generosity and public service with a donation of $2 million to the Weatherspoon Gallery and UNC-Greensboro Art Department in 1981.


SCOPE & CONTENT NOTE

The Benjamin Cone Papers consist of personal and business correspondence, financial and legal documents, printed materials, newspaper clippings, maps, photographs, speeches and notes, posters and military records. The collection contains materials dating from 1893 to 1982 and covering most of Benjamin Cone’s life. The greatest bulk of material falls between the years 1917-1921 and 1940-1970. The years with the least coverage relate to Cone’s childhood and adolescence (1908-1916) and then again immediately following the settlement of his father’s estate (1922-1934).

The strengths of this collection are numerous and relate to a great portion of Benjamin Cone’s affairs. The collection includes materials, relevant to business historians, covering the Cone family’s textile industry activities and shows Benjamin Cone’s active role inside the corporation. Cone’s community involvement is also illustrated, providing social and community historians with several files relating to his participation on several charitable committees and projects. The political interests of Benjamin Cone, important to political historians of the local and state level, are shown by correspondence from his terms on the Greensboro City Council and as mayor. These interests are also illustrated by the names and positions of correspondents found in the collection, including Governors Terry Sanford, W. Kerr Scott, Luther H. Hodges and R. Gregg Cherry and Senators Alton Lennon, B. Everette Jordan, Clyde R. Hoey and William B. Umstead. Multiple files dealing with Moses H. Cone Memorial Hospital illustrate Benjamin Cone’s active role within that organization. The collection also includes files pertaining to his leisurely activities, hunting and fishing trips and around the world vacations.

Although the materials are revealing about Cone’s lifestyle and business dealings, they pay little heed to his family and the private side of his life. Very little can be found concerning his wife, children and their families. Only the documents covering the deaths and settlement of estates of his mother, Jeanette Cone, and his father, Ceasar Cone, reveal any information on his family. Through printed material and speeches, the collection illustrates some early history on the Cone family, including Benjamin’s father and other relations. Little information is contained on any of Benjamin Cone’s brothers and their families.

Other weaknesses and gaps in the collection include Benjamin Cone’s college and early business career, his military service in the United States Marine Corps, his early political career in the North Carolina General Assembly, and, finally, his activities and correspondence after retirement.

Despite the gaps in the collection, it is still a valid and useful collection that illustrates the life of Benjamin Cone and his interaction with the Cone family and Cone industries. The collection would be of interest to anyone studying the Cone family and their influence on the history of Greensboro and Guilford County, and the Jewish heritage of the North Carolina.


SERIES DESCRIPTIONS

1. Correspondence.  55 folders (ca. 2000 items).  1909-1911, 1934-1982.

This series includes property files concerning the Ceasar Cone Estate (1023 Summit Avenue), with maps showing the location and layout of the house, service buildings, drives, and walkways and records of land transactions of Cone property at Lake Placid, New York. Other papers involve the Cone’s community services (Community Chest Committees, World War II Memorial Auditorium, and the Weatherspoon Gallery); political involvement (Mayoral term [1949-1951], correspondence with Governors W. Kerr Scott and Terry Sanford and service on Greensboro’s City Council); and work relating to the Moses H. Cone Memorial Hospital.

2. Financial Documents.  11 folders (ca. 500 items).  1893-1921, 1935, 1962-1982.

This series consists of files dealing with the deaths and estate settlements of Ceasar Cone Sr. and his wife Jeanette, several stock transactions not relating to Greensboro, and payroll activities for Benjamin Cone’s personal servants (1963-1982).

3. Speeches.  1 folder (ca. 25 items).  1948-1958.

Includes speeches by Benjamin Cone, both printed and written, relating to company events, family history, and community service.

4. Printed Material.  6 folders (ca. 30 items).  1908, 1917, 1935-1981.

This series contains materials relating to the Cone’s business achievements, the Cone’s Jewish heritage, and other miscellaneous subjects. Other materials include books, a brief by Ceasar Cone Sr., programs, pamphlets, newsletters, handbooks, magazines and a campaign poster advocating Congressional New Deal candidate, Lewis Teague, who opposed the Cone policy of wage cuts (circa 1934).

5. Newspaper Clippings and Scrapbook.  7 folders (ca. 35 items).  1908, 1927, 1943-1977.

Includes newspaper clippings concerning citizen’s editorial comments on creating a park out of the Cone Estate (1023 Summit Avenue), the Cone collection of artwork at the Weatherspoon Gallery, and a scrapbook of Benjamin Cone’s term as mayor of Greensboro. Other miscellaneous clippings deal with Cone’s life, remembrances, achievements, and the burial of his uncle Moses H. Cone.

6. Photographs.  9 folders (ca. 80 items).  1909-1976.

This series contains photographs of Benjamin Cone’s high school reunions for the class of 1916, of the Army/Navy “E” ceremony, and Cone Mill openings and company picnics. Also included are a set of stereograph cards entitled “A Visit To White Oak Cotton Mills, Greensboro, N.C.” and printed in 1909.


FOLDER LISTING

SeriesFolderContents
11Correspondence -- Prospects for Sale of Property
2Correspondence -- Lot #353 80 Acres Lake Placid
3-ACorrespondence -- Camp Carolina 1963
3-BCorrespondence -- Camp Carolina 1963
4Correspondence -- 1023 Summit Avenue Property
5Correspondence -- South Carolina Hunting File
6Correspondence -- 1952 Newfoundland Fishing File
7Correspondence -- Collector of Customs and Excise Canada
8Correspondence -- Norway Fishing File
9Correspondence -- Ben Cone Alpargatas Visit
10Correspondence -- Israel File
11Correspondence -- Ben Cone 1966 Trip Around the World
12Correspondence -- Masonic and Eastern Star Home
13Correspondence -- Army and Navy Club
14Correspondence -- Greensboro Kiwanis
15Correspondence -- Travel/Recreation Miscellaneous
16Correspondence -- Letterbook of Thank-you's to Cone Family
17Correspondence -- U.N.C. Television Project
18Correspondence -- Letters of Thanks, etc. Community Chest Committees
19Correspondence -- World War II Memorial Auditorium - Coliseum
20Correspondence -- N.C. Trade Fair
21Correspondence -- Donations to UNC-G and Weatherspoon Gallery
22Correspondence -- Intention to Run for City Council
23Correspondence -- City of Greensboro Administrative Instructions
24Correspondence -- Personal: Letters of Support of Mayor
25Correspondence -- Politics
26Correspondence -- Correspondence with City of Greensboro, Governor Scott
27Correspondence -- Governor Terry Sanford
28Correspondence -- 1941 Correspondence on 1936 Guilford County Intangible Settlement
29Correspondence -- Selection Committee for Director Cone Hospital
30-ACorrespondence -- Ben Cone: Director, President, Chairman
30-BCorrespondence -- Ben Cone: Director, President, Chairman
30-CCorrespondence -- Ben Cone: Director, President, Chairman
30-DCorrespondence -- Ben Cone: Director, President, Chairman
30-ECorrespondence -- Ben Cone: Director, President, Chairman
30-FCorrespondence -- Ben Cone: Director, President, Chairman
31Correspondence -- Correspondence 1965
32Correspondence -- Moses Cone Park (Blowing Rock)
33Correspondence -- Bettis/Doyle Controversy
34Correspondence -- Dennis Nathaniel -- Indian Student UNC-CH
35Correspondence -- Other Hospitals
36Correspondence -- Cornerstone Laying
37Correspondence -- 1942 Ben Cone, Resignations
38-ACorrespondence -- Navy Records
38-BCorrespondence -- Navy Records
38-CCorrespondence -- Navy Records
38-DCorrespondence -- Navy Records
39Correspondence -- Ben Cone Memoirs
40Correspondence -- Andrew Zimmer, Attorney
41Correspondence -- Letters of Thanks -- 80th Birthday
42Correspondence -- Cone Family Honors
43Correspondence -- Portraits of Moses H. Cone Received
44Correspondence -- Cone Export & Commission Co.
45Correspondence -- Messages of Congratulations (B.C.)
46Correspondence -- Ben Cone -- Retirement
21Financial Documents -- Stocks
2-AFinancial Documents -- Ceasar Cone Estate Settlement
2-BFinancial Documents -- Ceasar Cone Estate Settlement
2-CFinancial Documents -- Ceasar Cone Estate Settlement
2-DFinancial Documents -- Ceasar Cone Estate Settlement
3-AFinancial Documents -- Jeanette Cone Estate Settlement
3-BFinancial Documents -- Jeanette Cone Estate Settlement
3-CFinancial Documents -- Jeanette Cone Estate Settlement
4Financial Documents -- Jeanette Cone Personal Effects
5Financial Documents -- Payroll File
6Financial Documents -- Moses H. Cone Checkbooks (filed with oversize flat scrapbooks)
31Speeches -- Speech File
41Printed Material -- Ceasar Cone
2Printed Material -- Cone Family Honors
3Printed Material -- Political
4Printed Material -- Business
5Printed Material -- Community Service
6Printed Material -- Campaign Posters for Lewis E. Teague
51Newspaper Clippings -- Moses H. Cone Burial
2Newspaper Clippings -- Cone Mills Army/Navy "E" Award
3Newspaper Clippings -- Save the House (1023 Summit Ave.)
4Newspaper Clippings -- Remembrances
5Newspaper Clippings -- Cone Sisters’ Art Collection (Weatherspoon)
6Newspaper Clippings -- Miscellaneous
7Newspaper Clippings -- Scrapbook (filed with oversize flat scrapbooks)
61Photographs -- Stereograph cards of White Oak Mills
2Photographs -- Fourth of July company picnic, Cone Mills
3Photographs -- Cone Business Activities
4Photographs -- Greensboro High School Class of 1916
5Photographs -- Greensboro Manufacturing Co.
6Photographs -- Army/Navy "E" Award Ceremony
7Photographs -- Class Reunion, UNC-Chapel Hill
8Photographs -- Miscellaneous
9Photographs -- Proximity Mill

NOTE: The numbers cited in parentheses, e.g. 1:5, refer the researcher to the Series#:Folder# in which that name/topic will be found.

INTRODUCTION

The focus of this collection is the Callum family of North Carolina and beyond. The principal subjects are James R., Preston D., R.G. and W.L. Callum. Researchers will find it strong in materials relating to Callum Bros. & Co, Druggists of Greensboro. Also of note are U.S. patents for electrical signaling systems, fire alarms and thermostatic devices, and correspondence from national political leaders and polar explorer Richard E. Byrd.

Arrangement: The Callum Family Papers are arranged into eight series, and within each series the folders are filed alphabetically. The following are the eight series: Correspondence, 1871-1963; Diary, ca. 1900; Drawings, 1910; Financial, ca. 1876-1918; Literary, ca. 1937-1947; Patents, 1899-1930; Photographs, ca. 1887-1945; and Printed, ca. 1869-1963.

Provenance: The majority of the materials in this collection were donated to the Greensboro Historical Museum between 1925 and 1979. The following accession numbers were assigned to the items in this collection: 1925.20; 1925.90; 1925.91 A-B; 1949.26.1-16; 1967.255.39,40-99; 1970.279.1,3; 1971.107.1; 1979.102.1-3,7-10; and 2012.24.1-2.

In addition to the materials cited in this inventory, an issue (15 June 1918) of the Literary Digest and twenty-five postcards (1970.279.2) are also associated with this collection. The former contains a picture of the facsimile letter from King George V contained in folder 1:10. For more information on these items, see the periodical and postcard collections in the Archives storage room.

Processing: This collection was organized and the finding aid was prepared by Francis D. Pitts III in February 1998.


BIOGRAPHICAL NOTE

In 1869 James R. Callum and family moved from Danville, VA, to High Point, NC. Shortly thereafter, they relocated to Greensboro, where he and two of his sons, R.G. and W.L. Callum, opened a business called Callum Bros. & Co., Druggists. It appears as though they, and extended members of their family, worked as druggists and merchants selling other items over the course of the next twenty-five years. During this time the Callum family engaged in many different enterprises in Greensboro. As early as 1875, Callum Bros. were proprietors of the City Drug Store as well as seedsmen (merchants of garden and flower seed). In 1884, in addition to those other activities, they also stated in their letterhead that they were growers of onion sets.

W.L. Callum later became a traveling salesman and lived at 600 Summit Avenue between 1902 and 1930 (the house still stands, a photograph of which can be seen on page 241 of Brown’s Greensboro: An Architectural Record).

Some time around 1882 R.G. Callum became superintendent of the Mutual Union Telegraph Company in Baltimore, Maryland. He subsequently was awarded a number of U.S. patents for electric signaling systems, fire alarms and thermostatic devices.

Preston D. Callum, one of the principal subjects of this collection, also resided in Baltimore. In addition, during the course of his life Preston D. Callum lived, or spent extended time in, Winchester, VA, and Washington, DC. He was a friend of Richard E. Byrd (the polar explorer) and family, a veteran of both world wars, and an inventor of a knife handle and guard. He died in 1963.

Biographical Sources: Aside from the materials contained in the collection, the best sources of information on the Callum family are found in the city directories of Greensboro and the 1880 Federal Census for Guilford County (see p. 5 of “Inhabitants of Greensboro,” reel #966 — photocopies of the relevant pages are filed with the inventory of this collection). In addition, a reference is made to W.L. Callum in Brown, Marvin A. Greensboro: An Architectural Record.


SCOPE & CONTENT NOTE

Types of materials in this collection include correspondence, certificates, a diary, drawings, ledgers, photographs, receipts, U.S. patents and various other financial and printed materials.

The Callum Family Papers are an eclectic grouping of materials, the bulk of which is associated with one of four men who bear the Callum surname. Figuring prominently in the collection are items revealing details pertinent to the lives of J. R., Preston D., R.G. and W.L. Callum. Relative to this group, many interesting materials can be found in each one of the series. In particular, though, the following are some of the highlights. In the correspondence series, see letters from various members of the Byrd family, including American aviator and polar explorer Richard E., (1:1-3) and Mr. and Mrs. J.D. Rockefeller, Jr. (1:16-17) to Preston D. Callum; the letter written by J.R. Callum (1:4); and the letters of recommendation written on behalf of R.G. Callum (1:12,15). In the financial series, see the Callum Bros. & Co. ledger (4:1), R.G. Callum’s and W.L. Callum’s account books and related miscellaneous material (4:5,7-11) for additional telling information. The patents series contains eleven U.S. patents granted to Preston D. (6:1) and Robert G. Callum (6:2-4). In the photographs series, there are images of J.R. (7:3), Preston D. (7:4) and R.G. Callum (7:5).

Other interesting items include the letters written by John Callum while he served overseas during World War I (1:5); a pamphlet entitled Fun and Fancy, Facts and Figures, for the People by W.L. Callum (8:5); invitations to the White House from Mrs. Grover Cleveland (8:6) and President William McKinley (8:9); Greensboro Graded School report cards from the years 1875-79 (8:8); an 1897 U.S. Senate Chamber pass (8:11); and U.S. War Dept. tobacco ration cards issued during World War II (8:12). In addition, the literary series contains a brief biographical sketch of J. R., R.G. and W.L. Callum and the businesses they started in Greensboro (5:1) written by Travis B. Callum, son of W.L. Callum, that may provide useful information for some researchers.


SERIES DESCRIPTIONS

1. Correspondence. 21 folders (50 items). 1871-1963.

The bulk of the items in this series consists of personal correspondence to or from someone in the Callum family. Of this material, many are letters to Preston D. Callum. In this group, the letters from Harry F. Byrd — U.S. senator from Virginia (1:1), Herbert R. O’Conor — U.S. senator from Maryland (1:14), Edward T. Miller — U.S. representative from Maryland (1:13), John Sparkman — U.S. representative from Alabama (1:18), Mr. and Mrs. John D. Rockefeller, Jr. — philanthropists (1:16-17), and Richard E. Byrd — American aviator and polar explorer (1:2), may be of interest to researchers. Preston D. Callum’s army identification card is also included in this series (1:20). Other noteworthy items are a letter written by John Callum describing personal experiences while he served overseas during World War I (1:5), letters of recommendation for Robert G. Callum from M.W. Ransom — U.S. senator from North Carolina — and other legislators (1:15), and a form letter issued to each American soldier “who marched in London on their way to the front” from King George V of England (1:10).

2. Diary — Preston D. Callum. 2 folders (21 items). ca. 1900.

The two folders in this series contain a diary and loose miscellaneous items found inserted between the pages of the booklet. It appears as though most of the entries in the former were made by Preston D. Callum, as a boy, while he traveled through Europe. In addition, there are addresses and lists written on some pages in another person’s hand. The miscellaneous items consist of two small photographs of an unidentified woman, ticket stubs to either a theatrical or musical event, canceled bus tickets, a foreign money exchange receipt, newspaper clippings and an Italian chauffeur’s calling cards. The letter in folder 1:21, from Philip Williams, was also found in the diary.

3. Drawings. 2 folders (2 items). 1910.

The pencil drawings in this series, done on the back of hotel menus, are of Thomas Byrd and Preston D. Callum. The artist has included a sketch of himself on one and the name Cox, presumably his surname, on the other.

4. Financial. 14 folders (ca. 85 items). 1870-1918.

The bulk of the material in this series pertains to various activities and enterprises engaged in by members of the Callum family. Many of the folders contain items with information relating to Greensboro. Of this group, the ledger for Callum Bros. & Co., covering the years 1876 to 1881 (4:1), and the account books and related miscellaneous material of W.L. Callum (4:7-11) will likely prove to be the most useful to researchers. The folders relevant to the latter include much information about the process and materials used in constructing a commercial building on South Elm St. (4:7-9) and a residence on Church St. Folder 4:5 contains an account book, ca. 1886-1892, of R.G. Callum, superintendent for the Mutual Union Telegraph Co. of Baltimore, MD, and former resident of Greensboro. The postcard in folder 1:19, from J. Henry Smith, was found in this account book.

5. Literary. 1 folder (1 item). ca. 1937-47.

The one item in this series is a brief biographical sketch of James R. Callum, two of his sons (W.L.and R.G. Callum) and the businesses they started in Greensboro in the last quarter of the nineteenth century. The author was Travis B. Callum, son of W.L.Callum.

6. Patents. 4 folders (11 items). 1899-1930.

All of the items in this series are U.S. patents issued to either Preston D. or Robert G. Callum. The former was awarded patents for a knife handle and guard; the latter received his patents for electric signaling and fire alarm systems and thermostatic devices. None of these patents are directly associated with Greensboro.

7. Photographs. 7 folders (18 items). ca. 1887-1945.

The photographs series contains images of three of the principal subjects — J.R. Callum (7:3), Preston D. Callum (7:4) and R.G. Callum (7:5) — of this collection. There are also a number of small albums (7:1), which for the most part contain images of unidentified subjects, that were found with a military uniform of one of the Callums.

8. Printed. 13 folders (52 items). ca. 1875-1963.

This series contains an eclectic group of items. Among the most noteworthy materials are the invitations to the White House from Mrs. Grover Cleveland in 1897 (8:6) and President William McKinley in 1900 (8:9), a pass to the U.S. Senate Chamber in 1897 (8:11), and tobacco ration cards from the U.S. War Dept. during World War II (8:12). Other items of interest include Greensboro Graded School report cards (8:8), Callum Bros. & Co. advertisements (8:2), a pamphlet — entitled Fun and Fancy, Facts and Figures, for the People — by W.L. Callum (8:5), and certificates issued in memory of John B. Callum after his death in World War I (8:3).


FOLDER LISTING

SeriesFolderContents
11Correspondence-- Byrd, Harry F. (1963)
2-- Byrd, Richard E. (1906-1933)
3-- Byrd, Thomas (1906-1959)
4-- Callum, James R. (1871)  
5Correspondence-- Callum, John (1918)
6-- Callum, Preston D. (1933)
7-- Courtenay, A. (1886)
8-- Cover (ca. 1875)
9Correspondence-- Gibbons, J. (1914)
10-- George V (1918 facsimile from King of England)
11-- Gregory, Richard K. (1880)
12-- Keogh, Thomas B. (1882)
13Correspondence-- Miller, Edward T. (1948-1956)
14-- O'Conor, Herbert R. (1948)
15-- Ransom, M. W. et al (1882)
16-- Rockefeller, Abby A. (1942)
17Correspondence-- Rockefeller, John D., Jr. (1943)
18-- Sparkman, John (1940)
19-- Smith, J. Henry (1885)
20-- U.S. Army (1944-1950)
21Correspondence-- Williams, Philip (1900)
21Diary-- Callum, Preston D. (ca. 1900)
2-- Miscellaneous (ca. 1900)
31Drawings-- Byrd, Thomas (1910)
2-- Callum, Preston D. (1910)
41Financial-- Callum Bros. & Co. -- Ledger (1876-1881)
2-- Callum Bros. & Co. -- Receipt (1884)
3-- Callum Drug Co., The (1890)
4-- City Drug Store (1879)
5Financial-- Callum, R.G. -- Account book (1888-1892)
6-- Callum, R.G. -- U.S. Treasury Dept. check (1912)
7-- Callum, W.L. -- 1896 account book
8-- Callum, W.L. -- GSO receipts from 1896 account book
9Financial-- Callum, W.L. -- Other receipts from 1896 account book
10-- Callum, W.L. -- 1901 account book
11-- Callum, W.L. -- Receipts from 1901 account book
12-- Currency (foreign, ca. 1916-18)
13Financial-- Elite Art Studio (1888)
14-- Porter, A.S. & W.C. (ca. 1870)
51Literary-- Callum, Travis B. (ca. 1937-1947)
61Patents-- Callum, Preston D. -- Knife handle & guard (1930)
2-- Callum, Robert G. -- Electric systems (1902-1904)
3-- Callum, Robert G. -- Fire alarms (1899-1904)
4-- Callum, Robert G. -- Thermostatic devices (1900)
71Photographs-- Callum -- Albums (1904-1906)
2-- Callum, James Clancy (ca. 1915)
3-- Callum, Dr. J.R. (ca. 1900)
4-- Callum, Preston D. (ca. 1903-1945)
5Photographs-- Callum, R.G. (n.d.)
6-- Callum, Thomas C. (1887)
7-- Miscellaneous (ca. 1918)
81Printed-- Broadside (n.d.)
2-- Callum Bros. & Co. -- Advertisements (ca. 1875)
3-- Callum, John B. (1918)
4-- Callum, Preston D. (1963)
5Printed-- Callum, W.L. (1884)
6-- Cleveland, Mrs. Grover (1897)
7-- Clippings (n.d.)
8-- Greensboro Graded School (1875-1879)
9Printed-- McKinley, William (1900)
10-- Miscellaneous (ca. 1869-1896)
11-- U.S. Senate Chamber (1897)
12-- U.S. War Dept. (1945)
13Printed-- Williamsburg, VA (1941)


Index to the Callum Family Papers
(ca. 1869-1963)

Note: The numbers following the name/subject entry — e.g. 1:1 — indicate in which Series#:Folder# (or, if no “:”, Series only) that name/topic can be found. Dates of the items are given in parentheses for an individual Series/Folder or, if at the end, for the entire subject/name entry. The abbreviation GSO indicates a Greensboro association.

Architecture: 4:7-11 (1896-1901)

Baltimore (MD): 1:12,15,19; 4:5 (1882-1892)
Byrd Antarctic Expedition: 1:2,6 (1933)
Byrd, Harry F.: 1:1 (1963)
Byrd, Richard E.: 1:2,6 (1906-1933)
Byrd, Thomas: 1:3; 3:1 (1906-1959)

Callum Bros. & Co.: 4:1-2; 8:2,10 (ca. 1869-1896)
Callum Drug Co., The: 4:3 (1890)
Callum, James R.: 1:4; mentioned in, 5:1; 7:3 (1871)
Callum, John B.: 1:5,10; 8:3 (1918)
Callum, Preston D.: 1:1-3,6,13-14,16-18,20-21; 2; 3:2; 6:1; 7:1,4; 8:1,4,12 (1900-1963)
Callum, Robert G.: 1:11; 4:5-6; mentioned in, 5:1; 6:2-4; 7:5; 8:9 (1880-1912)
Callum, Mrs. Robert: 1:7 (1886)
Callum, Thomas C.: 1:8; 7:6; 8:7-8 (1875-1887)
Callum, Travis B.: 5:1 (ca. 1937-1947)
Callum, W.L.: 4:7-11,14; mentioned in, 5:1; 8:5 (ca. 1870-1901)
Charleston (SC): letter from mayor, 1:7 (1886)
City Drug Store: 4:4 (1879)
Cleveland, Mrs. Grover: 8:6 (1897)
Courtenay, A. (Charleston, SC, mayor): 1:7 (1886)
Currency: foreign, 4:12 (ca. 1916-1918)

Danville (VA): mentioned in, 1:4 (1871)

Elite Art Studio (MD): 4:13 (1888)

Gibbons, J.: 1:9 (1914)
George V (King of England): facsimile of letter to soldiers, 1:10 (1918)
Greensboro: buildings and businesses in, 4:7-11 (1896-1901)
Greensboro Graded School: 8:8 (1875-1879)
Gregory, Richard K.: 1:11-12,15 (1880-1882)

High Point (NC): mentioned in, 1:4 (1871)

Keogh, Thomas B.: 1:12 (1882)

McKinley, William: 8:9 (1900)
Miller, Edward T.: 1:13 (1948-1956)
Mutual Union Telegraph Co. (MD): 1:12,15,19; 4:5 (1882-1892)

O’Conor, Herbert R.: 1:14 (1948)

Porter, A.S.: 4:14 (ca. 1870)
Porter, W.C.: 4:14 (ca. 1870)

Ransom, M.W. et al: 1:15 (1882)
Rockefeller, Abby A.: 1:16 (1942)
Rockefeller, John D., Jr.: 1:17 (1943)

South Carolina: reference to earthquake, 1:7 (1886)
Sparkman, John: 1:18 (1940)
Smith, J. Henry: 1:19 (1885)

U.S. Army: 1:20 (1944-1950)
U.S. House of Reps.: 1:13,18 (1940-1956)
U.S. Senate: 1:1,14; 8:11 (1897-1963)
U.S. War Dept.: tobacco ration cards, 8:12 (1945)

Vance, Z.B.: 1:15 (1882)

Williamsburg (VA): 8:13 (1941)

Zell, Grace Marie: 1:9 (1914)
Zell, Henry S.: 1:9 (1914)