Archival Manuscript Collections
Walter and Hattie May Everett Dick Papers (Ms. 21)
Description:
Correspondence and contents of W. G. Walter Dick’s WWI scrapbook; historic Colorado County documents; and correspondence and DAR Yearbooks belonging to Mrs. (Hattie) W. G. Dick received from Laura Ann Rau.
Content:
001 Letter: Alexander lookup to George [McCormick?], 1869.
002 Deed: Dilue W. Harris to Mary E. Harris, 1875.
003 Plot and Field Notes of Survey for Joseph Harris, 1883.
004 Tax Receipts, 1886.
005 Receipt: John B. Harris with Kennon + Wagenfuhr, 1892; Postal Loan: J.P. Harris, 1916.
006 National Guard Enlistment Paper of W. G. Dick, July 1917.
007 W.G. Dick Military Papers: Pay Card, Vaccination register, Physical examination for enlistment, and Individual personal equipment, July-August 1917.
008 Telegrams from W.G. Dick, 1917, 1918 or 1919.
009 War Risk Insurance Papers, October 1917.
010 French Order of Transport, December 1917.
011 Roster of Foreign Legion, 117th Supply Train, March 1918.
012 Certificate of Discharge, August 1918.
013 Masonic, Moral and Army Record of Brother Walter G. Dick, Caledonia Lodge #68, April 1918.
014 Special Order 91, September 1918; Special Order 29, May 1919.
015 General Order 234, August 1918; General Order 38A, February 1919; General Order 150, May 1919.
016 Colorado County Council of Defence to W.G. Dick, June 1918.
017 History of Company F, 117th Supply Train, August-December 1918.
018 1918 Roster, Company F, 117th Supply Train.
019 World War I Orders and Correspondence, January-March 1919.
020 Letter and Reply: E.J. Neuss to W.G. Dick, February 1919.
021 Letter from The Texas Company to W.G. Dick, March 1919.
022 Certificate of Discharge, May 1919.
023 Service Record of W.G. Dick.
024 Letter: W.G. Dick to Sister and Uncle, November 20, 1917.
025 Letter: W.G. Dick to Leon Dick, December 10, 1917.
026 Letter: W.G. Dick to Leon Dick, December 13, 1917.
027 Letter: W.G. Dick to Sister, February 6, 1918.
028 Letter from S.K. Seymour to L.F. Dick, March 28, 1918.
029 Letter: W.G. Dick to Uncle, April 1, 1918.
030 Letter: W.G. Dick to Uncle, April 12, 1918.
031 Letter: W.G. Dick to Uncle, April 13,1918
032 Letter from S.K. Seymour to L.F. Dick, April 21, 1918.
033 Letter: W.G. Dick to Sister, April 30, 1918.
034 Letter from S.K. Seymour to L.F. Dick, May 29, 1918.
035 Telegrams from W.G. Dick to L.F. Dick, May 1918.
036 Letter: W.G. Dick to L.F. Dick, August 3, 1918.
037 Letter: W.G. Dick to L.F. Dick, August 12, 1918.
038 Letter from S.K. Seymour to L.F. Dick, September 25, 1918.
039 Letter: W.G. Dick to Leon Dick, September 26, 1918.
040 Cablegram, Leon + Alma Dick to Walter Dick, September 26, 1918.
041 Letter: W.G. Dick to L.F. Dick, October 8, 1918.
042 Letter: W.G. Dick to Uncle and Sister, November 27, 1918.
043 Letter: W.G. Dick to Sister, December 5, 1918.
044 Letter: W.G. Dick to L.F. Dick, January 10, 1919.
045 Letter: W.G. Dick to L.F. Dick, January 16, 1919.
046 Letter: W.G. Dick to Sister, January 18, 1919.
047 Letter: W.G. Dick to Uncle, January 19, 1919.
048 Letter: W.G. Dick to Uncle, January 21, 1919.
049 Letter: W.G. Dick to L.F. Dick, January 23, 1919.
050 Letter: W.G. Dick to L.F. Dick, January 27, 1919.
051 Letter from Brandon Fitzpatrick to Leon Dick, January 1919.
052 Letter: W.G. Dick to Uncle, February 4, 1919.
053 Letter: W.G. Dick to Sister, February 8, 1919.
054 Letter: W.G. Dick to L.F. Dick, February 10, 1919.
055 Letter: W.G. Dick to L.F. Dick, February 15, 1919.
056 Letter: W.G. Dick to L.F. Dick, February 18, 1919.
057 Letter: W.G. Dick to Alma Gillette, March 12, 1919.
058 Letter: W.G. Dick to L.F. Dick, March 12, 1919.
059 Letter: W.G. Dick to Uncle, March 27, 1919.
060 Letter: W.G. Dick to Uncle, April 1, 1919.
061 Letter from Alma Gillette to Leon Dick, undated.
062 Dick Family Post Cards, WWI and other
063 Dick Family Post Cards, WWI
064 Copy of Contents of Walter G. Dick’s Scrapbook (Scrapbook also contained photographs and some original documents which have been removed and are stored elsewhere) clippings from Houston Chronicle, 1919.
065 Miscellaneous WWI Envelopes 1918-1920.
066 Letter Fragment, WWI, undated.
067 Photographs, Postcards, and other Illustrations from Walter G. Dick’s Scrapbook.
068 Appointment of W.G. Dick as Justice of the Peace, 1931.
069 Letter from Owen Hoegemeyer, January 29, 1936.
070 D.A.R. Yearbook, 1936-36.
071 Letters to Mrs. W.G. (Hattie) Dick concerning the Washington Family genealogy and clock, 1941.
072 WWII Ration Books and Certificate, 1942-1944.
073 D.A.R. Yearbook, 1948-49.
Nada Photograph Collection (Ms. 22)
Description:
Photographs of people, places, and events in and around Nada, most of which center around the Nativity of the Blessed Virgin Mary Catholic Church. The collection was gathered by Elizabeth Schoellmann and loaned to the library for copying in 1989.
Contents:
Photographs numbered 0764 through 0785 and assimilated into the photograph collection
![]() |
00764 |
![]() |
00765 |
![]() |
00766 |
![]() |
00767 |
![]() |
00768 |
![]() |
00769 |
![]() |
00770 |
![]() |
00771 |
![]() |
00772 |
![]() |
00773 |
![]() |
00774 |
![]() |
00775 |
![]() |
00776 |
![]() |
00777 |
![]() |
00778 |
![]() |
00779 |
![]() |
00780 |
![]() |
00781 |
![]() |
00782 |
![]() |
00783 |
![]() |
00784 |
![]() |
00785 |
Gus Steger Papers (Ms. 23)
Description:
The personal files belonging to Gus Steger, an attorney and district attorney in Colorado County. Mr. Steger frequently dealt with oil leases in Colorado County. The assortment also relates to Steger’s personal interests.
Includes: sports memorabilia, oil, gas, and mineral rights leases. Material dates from 1914-1997.
Items in individual boxes described below were donated by the family of Gus Steger.
Contents:
Box 1
001—Blue Bonnet Bowl correspondence, re-ticket (1960-1972) and tickets (1959-1968).
002—Newspaper articles re-football (1956-1969).
003—Programs and tickets to football and hockey games.
004—Correspondence, re-purchase of tickets (1953-1968), and cancelled checked (1959-1967).
Box 2
001—Colorado ct savings and loans, mortgage payments ledgers, canceled checks (1958-1973), correspondence re-escrow (1965-), lien on property (1958), and construction on property (1958).
002—Rock Island area: maps of property and owners (oil and gas), and correspondence of re-sale of property (1950-).
003—Automobiles, canceled checks re-car purchase, info on cars (new and used), info on car accidents, Texaco maps, and maintenance of cars.
004—East Garwood area. Mineral info (1927-1965) and claims on land due to river bend change.
005—Northeast Bernardo area. John Martin Survey Abstract 401 and owners of plats (1849-1997).
006—The Texas Company (1951-1956). Introduction on mineral leasing of property, loaaᴕorm 1951 for G. F. Steger.
007—East Ramsey area. Mineral leasing information (June 1958-October 1963).
008—Northwest Frels Burg Area, Mineral leasing information (May 1960).
009—Southwest Eagle Lake. Plats of Eagle Lake area: mineral leasing information (1960-1961).
010—North Borden area. Mineral leasing information (1960-1961).
011—Texas Co.—Chesterville. Mineral leasing information (1956-1961).
012—Fayette County. Mineral leasing information (1960-1961).
013—North Alleyton. Sale of county property at public auction (November 1959), Platt of north Alleyton area (October 1961), owners of tract #16 (1914-1961), leasing information, will of Mrs. Lula Nichols, Annie Heller Lease 1962, Information on C. H. Wooten lease (1961), plat James Cornett survey abstract 141, Regional Taylor lease information (1961), Lucie D. Mitchell Et. al. lease information (1957), field notes 80.96 Acres—James Cornett Survey, C. H. Wooten lease information (1961), Mary A. Helfrick lease information (1959), Arnold Kansteiner—Awald Miller lease information (1959), J. H. Wooten et. Al. lease information (1958), sale of property Walter Kansteiner et. al. to H. L. Graff (1955), owners of land Jas. Cornett survey 141, R. J. Frocken survey 202, wm. David Survey 170, Katie J. Taylor estale (1957), and leasing information James Cornett Survey tracts 11 and 12 (1957).
014—Housh C.N. Oil operator (1951), correspondence re-water pollution claims, legal documents re-resolution of w.d. claims, and legal documents and correspondence re-right of way for access to leased property with mineral rights.
015—Pipeline H.G.W. Department. Temporary gas line permit information Highway 71 and Highway 90 (1954), gas pipeline north street Columbus (1954), temporary gas line Washington St. and highway 71 intersection (1954), pipeline right of way across Whitfield 82 acres, temporary gas line correspondence across southern pacific lines (1956).
016—Legion Addition. Correspondence to W. J. Henicke re-oil and gas lease (1953), Antonio Hanak oil and gas lease information, correspondence re-error E.M. Jarley oil and gas lease (1954), Frank M. Davidson Survey correspondence, F.M. Tolbirt deed of land to Columbus Post of America Legion, subordination re-oil and gas lease Frank Braden, W. J. Henicke, E.H. Hinze and C. V. Jarley (1953), Divisions of interest 40 acre oil unit (1955), legion unit 40 acres of E. Tumlinson League (1953), and field notes and pencil sketches of pierce tract and N. end of legion addition.
017—HGW. 90—west acreage. Survey of Cecil Nobel F. Columbus (1955), survey of Cecil Noble Field (1953), Survey of Cecil Noble Field (1953), oil and gas minerals lease Reginal Taylor, deed of Margaret Townsen to W. L. Fosler (1932), Deed of Felix Fehrenkamp to Ernst Lowak (1934), and oil, gas, and mineral lease Reginal Taylor (1958).
018—HGW 71 area acreage. Oil, gas, and mineral leases. 1. Lilliam S. Mehrens and husband Owen Mehrens (1952), 2. Elbert Cassell and wife Shirley Casse II (1953), 3. W.R. Sronce, Sr. and wife Hattie Sronce (1953), 4. Clara M. Holland and husband Sam Holland (1953), 5. W. Robert Sronce, Jr. and wife Susie Sronce.
019—Glidden Area. Oil, gas, and mineral lease—Duve Miles and wife Leona Miles (1953). List of leases—Nathaniel Connor (1953), Prince A. Naumann and wife Ester Naumann (1942-1962), State of Texas, Morris Naumann (1939-1959), F. L. Becica (1948), Louis Schulenburg (1943), Light Stephenson (1952), Mrs. Grace Wink (1944), J. William Reimars (1945), Henry M. Ilse (1945), and Mrs. May Gregory (no date). Information of descendants of Mary and Tom Holloway—marriages and locations of same memorandums, re-various leases.
020—Irwin Addition area. Correspondence re-sale of land in Irwin Addition, subdivision Irwin Platt, Bill of Sale for tract of land E. E. Irwin to C. N. Housh, Deed from E. E. Irwin and wife Lela Irwin to C. N. Housh (1955), amended subdivision map and dedication—restrictions, re-use of land.
Arthur L. Schuette Papers (Ms. 24)
Description:
Papers of Arthur L. Schuette, a rural school teacher who wrote a thesis on Cat Spring and translated the minutes of the Cat Spring Agricultural Society for publication. The collection was donated to the library by the Schuette family in 1990.
Contents:
Correspondence regarding Cat Spring:
- F. C. Kloss to Schuette, January 27, 1944 (1-2)
- H. A. Stuessel to Schuette, undated (1-2)
- E. P. Krueger to Schuette, October 9, 1955 (1-3)
- E. P. Krueger to Schuette, October 12, 1955 (1-3)
- B. Youngblood to Schuette, June 20, 1938 (1-3)
- B. Youngblood to Schuette, July 29, 1938 (1-3)
- B. Youngblood to Schuette, November 20, 1939 (1-3)
- Herman Kahn to Schuette, September 18, 1944 (1-3)
- E. P. Krueger to Schuette, May 31, 1956 (1-4)
- Photostat of Louis Constant article (1-4)
- John C. Amsler to Schuette, April 10, 1944 (1-5)
- Herman Laas to Schuette, August 5, 1942 (1-5)
- J. B. Sigler to Schuette, January 9, 1942 (1-5)
- J. B. Sigler to Schuette, April 23, 1942 (1-5)
- F. H. von Roeder to Schuette, August 24, 1936 (1-6)
- F. H. von Roeder to Schuette, November 8, 1936 (1-6)
- Schuette to Albrecht Engelking, January 10, 1937 (1-7)
- Annie Romberg to Schuette, December 1, 1936 (1-7)
- R. O. von Roeder to Schuette, August 26, 1936 (1-7)
- J. Rosa Engelking to Schuette, February 1, 1935 (1-8)
Introduction to Schuette's thesis, The German Settlers of Cat Spring and Their Scientific Study of Agriculture, not used in finished thesis (1-9)
Schuette's thesis, The German Settlers of Cat Spring and Their Scientific Study of Agriculture with index and handwritten notes (Box 2)
Notes by Rosa Kleberg regarding Charles Amsler, Ferdinand Lindheimer, and early German settlement (1-10)
Recollections of Mary Amsler (1-11)
Transcription of part of the article Reminiscences of Early Texans by J. H. Kuykendall, Volume VII, Texas State Historical Quarterly (1-11)
Transcripton of an article from the Austin County Times, September 15, 1883 (1-11)
"The Contribution of the German Settlers in the Building Up and Settling of Austin County and Texas," newspaper reprint of a speech given by Rudolph L. Biesele (1-12)
Miscellaneous notes (1-13)
Bibliographic notes (1-14)
Correspondence regarding translation work:
- F. C. Bolton to Schuette, July 12, 1940 (1-15)
- F. C. Bolton to Schuette, August 4, 1940 (1-15)
- Winnie Allen to Schuette, June 2, 1941 (1-15)
Minutes of Cat Spring Agricultural Society translation work and notes (1-16, 1-17)
Cover letter, W. N. Williamson to Edmund Rubenstein, April 28, 1952 (1-17)
Schuette's Masters of Arts degree, 1945 (1-18)
Schuette's teaching certificate, 1914 (1-19)
Schuette's school notebook, begins in 1910, contains lists of pupils at San Bernardo School (1913-1915), at Bachelor Hill School (1918-1921), at Shaws Bend School (1921-1924), at Galle School (1925-1930), at Kingsbury (1931-1934), and an autobiographical sketch (1-20)
Schuette grade transcript, 1933 (1-21)
Schuette grade transcript, 1924 (1-22)
Waelder High School memorabilia (1-23)
Waelder High School, Galle School photographs (1-24)
San Bernard School daily register and grade book converted into a scrapbook (1-25)
Schuette's outline of his teaching career, 1913-1945, contains lists of pupils at Bretschneider School (1913-1915), Bachelor Hill School (1915-1921), Shaws Bend School (1921- 1924), Galle Rural School (1925-1930), Kingsbury Rural High School (1931-1934), Cat Spring Independent School District (1934-1937), Elm Creek School (1937-1941), Carl Wiegand School (1941-1945) (1-26)
Schuette teaching contracts:
- Bachelor Hill School, 1915 (1-27)
- Bachelor Hill School, 1916 (1-27)
- Bachelor Hill School, 1918 (1-27)
- Bachelor Hill School, 1919 (1-27)
- Bachelor Hill School, 1920 (1-28)
- Galle School, 1925 (1-28)
- Galle School, 1926 (1-28)
- Galle School, 1927 (1-28)
- Galle School, 1928 (1-28)
- Galle School, 1929 (1-28)
- Kingsbury High School, 1931 (1-29)
- Kingsbury School, 1932 (1-29)
- Kingsbury High School, 1933 (1-29)
- Cat Spring School, 1934 (1-29)
- Cat Spring School, 1935 (1-29)
- Cat Spring High School, 1936 (1-29)
- Elm Creek School, 1937 (1-29)
- Elm Creek School, 1938 (1-29)
- Elm Creek School, 1939 (1-29)
- Elm Creek School, 1940 (1-30)
- Carl Wiegand #19 School, 1941 (1-30)
- Carl Wiegand School, 1942 (1-30)
- Carl Wiegand School, 1943 (1-30)
- Carl Wiegand School, 1944 (1-30)
- Waelder Independent School District, 1945 (1-30)
- Waelder School District, 1946 (1-30)
- Waelder Independent School District, 1947 (1-30)
- Waelder Independent School District, 1948 (1-30)
Miscellaneous correspondence:
- Schuette to Hovestadt, April 15, 1954 (1-1)
- William E. A. Meinscher to Schuette, May 9, 1954 (1-1)
- William E. A. Meinscher to Schuette, August 8, 1955 (1-1)
- William E. A. Meinscher to Schuette, September 21, 1955 (1-1)
Schuette's Certificate of Public Accountancy, 1946 (1-18)
Schuette's certificate as Justice of Peace, 1915 (Map Box 2-42)
Original music, unattributed (1-31 through 1-42)
Correspondence regarding a military invention, J. F. Leyendecker to J. B. Magruder, August 2, 1864 (1-43)
German birth certificate for Dorothea Sophie Dolgner, 1815 (1-44)
Citizenship paper of Christian Korth (1-45)
German passport issued to Christian Korth (1-46)
Shropshire-Upton Chapter, U. D. C. Collection (Ms. 25)
Description:
Minutes and financial records of the Shropshire-Upton Chapter, United Daughters of the Confederacy, and papers, maps, and photographs collected by the chapter for their museum.
Application for lease of by Odd Fellows, 1872 (1-37)
Receipt from, 1889 (1-29)
Confederate soldier parole,
County fair brochure on
Epworth League materials, 1895-1986 (1-30)
F. S. C. Club, concert playbills (1-35)
Frazar Opera House (1-28)
Hinton,
Independent Order of Odd Fellows, lease of school (1-37)
Schools:
Simpson Bank, checks and account book, 1912, 1913 (1-23)
R. E. Stafford to
W. R. Stafford to aunt,
B.
[R. E. Stafford] to
R. E. Stafford to
Stafford Opera House, playbill, 1893 (1-35)
Tait,
United Daughters of the Confederacy,
Constitution and Bylaws, 1900 (1-48)
Administrative materials (1-31, 1-32, 1-34,
Minute Book, 1917-1920, 1940-1945 (3-1)
Minute Book, 1950-1960 (3-2)
Minute Book, 1969-1976 (3-3)
Treasurer's Book, 1930-1938 (2-1)
Treasurer's Book, 1944-1968 (2-2)
Southern Cross of Honor Certificates, 1904 (1-12)
Southern Cross of Honor Certificates, 1907 (1-13)
Southern Cross of Honor Certificates, 1910 (1-14)
Southern Cross of Honor Certificates, 1911 (1-15)
Southern Cross of Honor Certificates, 1912 (1-16 through
1-18)
Southern Cross of Honor Certificates, 1913 (1-19, 1-20)
Southern Cross of Honor Certificates, undated (1-21)
Woman's Parsonage and Home Mission Society, invitation to birthday party, 1895 (1-36)
Velva Burrell Papers (Ms. 26)
Description:
Manuscript copy of Velva Whitley Burrell's unpublished book Blacks of Colorado County, Texas During the Nineteenth Century 1822-1900 and correspondence relating to it. Burrell, working from her home in Philadelphia, Pennsylvania, collected the material largely by mail. She donated it to the library in 1990.
Summary of Contents:
Correspondence regarding manuscript among Velva Burrell, Bill Stein, Jim Kearney, Anders Saustrup, Larry Uhlig, and Lil Stallmann (1-1 through 1-7)
Title page, dedication, and preface (1-8)
Chronology of African Americans and Other Matters:
1. Before the Colonization of Anglo-Texas (With Illustrations and Pictures) 1519-1821 (1-9)
2. The Era of Anglo-Texan Colonization (With Illustrations and Pictures) 1821-1835 (1-10)
3. Before the Emancipation of Texas Slaves (With Illustrations and Pictures) 1836-1865 (1-11)
4. The Era of Reconstruction (With Illustrations and Pictures) 1867-1877 (1-12)
5. Era of Segregation and Disenfranchisement (With Illustrations and Pictures) 1878-1900 (1-13)
6. Sources to be Credited (1-14)
Part 1: Slavery and Slaves (1-15)
Slavery in Anglo-Texas. Section 2 (1-16)
Slaves in the Runaway Scrape. Section 3 (1-17)
The Republic of Texas Proclamations Against Negroes. Section 4 (1-18)
Slavery in Colorado County. Section 5 (1-19)
Manifest of Slaves. Section 6 (1-20)
Slavery in Colorado County. Section 7 (1-21)
Slavery in Colorado County. Section 8 (1-22)
Copies of Deed Records—Colorado County, Texas. Section 9 (1-23)
Slavery in Colorado County. Section 10 (1-24)
Slavery in Colorado County. Section 11 (1-25)
Slavery in Colorado County. Section 12 (1-26)
Slavery in Colorado County. Dividing or Partitioning Slaves Among the Heirs (1-27)
Slavery in Colorado County. Mortgaging the Slaves (1-28)
Slavery in Colorado County. Inventory and Appraisement of Slaves (1-29)
Slavery in Colorado County. Hiring Out of Slaves (1-30)
Title page, Part 2 (1-31)
Marriage Regulations of Freed Persons—1866 (1-32)
Marriage Records of Negroes—Colorado County. Years 1869-1870 and 1900 (1-32)
Marriage Records—Colorado County, Texas. Freed Persons 1870 (1-33)
Marriage Records—Colorado County, Texas. Colored Persons. Last Year of the Nineteenth Century—1900 (1-34)
The State of Texas from Secession to Reconstruction (1-35)
Freedmen of Colorado County, Texas, Exercising Their Constitutional Rights (1-36)
The Bureau of Refugees, Freedmen and Abandoned Lands:
Bill Establishing the Freedmen's Bureau (1-37)
Operations in Colorado County, Texas at Columbus 1866-1870 (1-38)
Imprisoned Freedmen from Colorado County (1867) (1-39)
Freedmen Bureau Schools in Colorado County, Texas 1866 to 1870 (1-40)
A Profile of the Blacks of Colorado County Gleaned from the 1870 Federal Population Census and from Other Sources (1-41)
Illustrations of the Whitley Family (1-42)
Black Education in Colorado County, Texas During the Nineteenth Century. The Public Schools System (1-43)
Colored Education in Colorado County, Texas in the Nineteenth Century (1-44)
Court Cases in Colorado County, Texas. Indictments of Blacks, 1865-1871 (2-1)
Freed Persons on Trial in Colorado County (2-2)
Post-Bellum Colorado County, Texas. Together They Fought for Justice, and Won. A Former Master and A Former Slave. 1869-1870 (2-3)
Violence in Colorado County, Texas. News Coverage (2-4)
Black Religion in the Nineteenth Century (2-5)
The Yellow Fever Epidemic—News Items (2-6)
Sufferers of the Colorado Overflow of 1869 (2-7)
Colorado County, Texas Weathers the Great Storm of 1900 (2-8)
The 1870 Federal Population Census—Colorado County, Texas Precinct 1, Columbus (2-9)
Precinct 2, Columbus, Osage, Content, Oakland (2-10)
Precinct 3, Frelsburg (2-11)
Precinct 4, Alleyton, Eagle Lake (2-12)
Precinct 5, Eagle Lake (2-13)
Colorado County, Texas—1866: Poll Tax and County Tax, Freedman List (2-14)
Colorado County, Texas—1869: Assessment of Property, Freedman List (2-15)
Colorado County, Texas—1869: Assessment of Poll Tax, Freedman List (2-16)
Negroes in Texas Politics In the Nineteenth Century (2-17)
Colorado County, Texas In The Nineteenth Century. Negroes In The News. (2-18)
The Texas State Police in Colorado County, Texas 1870 to 1873 (2-19)
A Farrago of Subjects Relating to Blacks of Colorado County, Texas (2-20)
Part 2: Freedmen and Their Descendents (2-21)
Title pages, Part 3 (2-22)
Slave Owners (2-23)
Reconstruction Era (2-24)
Appendix: Slave Manifests, Registry of Births, Mortality Schedule, Assessment of Poll Tax, First Enlistments (2-25)
1880 Mortality Schedule (2-26)
Appendix, Part 2: Lists of Voters, Enforcement Acts (2-27)
Marriage Record Index of Colorado County (2-28)
The Narrative of a Former Slave of Colorado County, Texas (2-29)
Correspondence regarding Velva Burrel, 2018 (2-30)
Charles Renz Collection (was Ms. 27, assimilated into photograph collection)
Description:
Photographs of people, places, and events in the Bernardo-Cat Spring-Eagle Lake area. All 128 photographs in the collection were made between 1905 and 1918. The overwhelming majority of the photographs were made by Charles Renz. A few were made by others and copied by Renz. The collection was loaned to the library for copying by Natalie McLain, the granddaughter of Charles Renz.
Contents:
Photographs numbered 1105 through 1232 and assimilated into the photograph collection
Mary Cullinan Cravens Papers (Ms. 28)
Description:
Correspondence, articles, and news clippings regarding the proposed construction of a dam north of Columbus by the Lower Colorado River Authority, beginning in the 1950s. Cravens, who owned land along the river in Colorado County, was a leader in the opposition to the proposed dam. The papers were donated to the library by Lucie Wray Todd.
Summary of Contents:
Correspondence, 1957-1967 (1-1 through 1-65)
Legislation regarding Columbus Bend Dam, 1963 (2-1)
Legislation regarding Columbus Bend Dam, 1965 (2-2, 2-3)
Plaintiff's petition: Fayette-Colorado County River Association v. Lower Colorado River Authority (2-4)
"Need and Purpose of Integrated Federal Water Program for Texas," remarks by Lyndon B. Johnson, 1957 (2-5)
Reports and statements:
- "The Columbus Bend Project—Another Economic Fantasy," 1961 (2-6)
- "The Effect of the Proposed Columbus Dam on Pecan Production," by Will Price (2-7)
- "The Economic Prospects of the Columbus Bend Project," by Doswell Gullatt and Associates, 1961 (2-8)
- "An Economic Analysis of the Columbus Bend Dam Project Proposal, Colorado River, Texas," by Cecil Haver and Associates, 1961 (2-9)
- "An Economic Analysis of Evaluation Practices for Water Resource Development," by Cecil Haver and Associates, 1961 (Box 3)
- "Statement of William F. Hoffman in Opposition to the Columbus Bend Dam Project" (2-10)
- "Statement of Bureau of Reclamation on the Columbus Bend Dam Project," 1965 (2-11)
- "Statement of the Bureau of Sport Fisheries and Wildlife Before the House Interior and Insular Affairs Committee on H. R. 162, a Bill to Authorize the Secretary of the Interior to Construct, Operate and Maintain the Columbus Bend Project, Texas," 1965 (2-12)
- "Reevaluation Statement, Columbus Bend Project, Texas," by the Bureau of Reclamation of the U. S. Department of the Interior, 1964 (2-13)
- "Reevaluation Statement, Columbus Bend Project, Texas," by the Bureau of Reclamation of the U. S. Department of the Interior, 1965 (2-14)
- U. S. Department of the Interior to Wayne N. Aspinall, 1965 (2-15)
- "Statement in Behalf of Paul F. Barnhart, Trustee, Before Committee on Interior and Insular Affairs, House of Representatives, Congress of the United States, July 12, 1965" (2-16)
- "Powerboating on Yellowstone Lake," 1961 (2-17)
- "Status Report Colorado Coastal Plains Project, Texas," by the Bureau of Reclamation of the United States Department of the Interior, 1981 (Box 3)
Government publications:
- Columbus Bend Project, Texas: Hearings Before the Subcommittee on Irrigation and Reclamation of the Committee on Interior and Insular Affairs House of Representives, La Grange, Texas 1961, Washington, D. C. 1962 (Box 3)
- Columbus Bend Project, Texas: Hearings Before the Subcommittee on Irrigation and Reclamation of the Committee on Interior and Insular Affairs House of Representives, May 7 and 8, 1964 (Box 3)
- Columbus Bend Project, Texas: Hearings Before the Subcommittee on Irrigation and Reclamation of the Committee on Interior and Insular Affairs House of Representives, July 12 and 13, 1965 (Box 3)
- Columbus Bend Project, Texas: Letter from Secretary of the Interior Transmitting a Report on th Columbus Bend Project, Texas, 1961 (Box 3)
Other publications and newsletters:
- Bureau of Economic Geology Report for 1961 (2-18)
- The Report of the U. S. Study Commission—Texas, 1962 (2-19)
- Houston Area Water Resources, 1961? (2-20)
- The Texas Water Plan, 1968 (2-21)
- Brazos River Authority Compendium of Laws, 1954 (2-22)
- What is the Future of . . ., 1950s (2-22)
- Land and Water, magazines, 1956, 1957 (2-23)
- National Parks Magazine, 1961 (2-24)
- Soil and Water, magazines 1957, 1958 (2-25)
- South Texan, magazine, 1964 (2-26)
- Audubon, magazine, 1961 (2-26)
- Signal Smoke, newsletter, 1965 (2-27)
- Colorado Coastal Plains Project, newsletter, 1982, 1986 (2-28)
- Texas Water, newsletters, 1958-1961 (2-29)
- Texas Water Report, newsletters, 1960 (2-30)
- National Wildlands News, newsletter, 1961 (2-31)
- Conservation News, newsletter, 1967 (2-31)
- Garden Notes, newsletter, 1984 (2-31)
- Houston Audubon Society, newsletter, 1981 (2-31)
Citizens Against Water Taxes, flyer (2-31)
"Time to Bury the Dam," reprint of editorial from Weimar Mercury, flyer, 1964 (2-33)
Notes, 1965 (2-34)
Fayette-Colorado County River Association documents (2-35)
Correspondence and Reports, 1982 (2-36)
Jim Blackburn to Lucie Todd, 1985 (2-37)
David Todd to Friends of Fayette-Colorado County River Association, 1985 (2-38)
Invitation and tickets to benefit dinner for Mac Sweeney, 1988 (2-39)
Report on Clopton Crossing Lake, Blanco River, 1980 (2-40)
Water—Our Most Valuable Resource, map (2-41)
Colorado Coastal Plains Project, Texas, Study Area, map, 1975 (2-41)
Miscellaneous newspapers clippings (Box 3)
Columbus Garden Club Papers (Ms. 29)
Columbus Garden Club Papers (Ms. 29)
Description:
The files of the Columbus Garden Club. Scrapbooks containing yearbooks, programs, photographs, and newspaper clippings, kept by the Columbus Garden Club, which was established in 1936.
Content:
Box 1: Scrapbook 2013--2014
Box 2: Scrapbooks 1940-1962, 2000-2002, 2002-2004, 2004-2006,
Box 3: Minutes 1997-1998, 2009-2010, 2010-2011, 2013-2014, 2014-2015
Box 4: Documents, Flyers and Programs:
1 Annual Plant Sale 2010
2 Bake Sale 2011
3 District IV Newsletter 2007
4 Dues and Expenditures 1936-1951
5 Garden Club of the Air Book 1938
6 Flower Show Guest Book 1937-1951
7 Keeping in Touch quarterly publication 2007
8 Newspaper article from Citizen 5/18/1967
9 Flower Show Progams 1981
10 Programs 1970, 1980, 2006, 2011
11 Resolutions
12 Trash Off 2008
13 Trash Off 2010
14 Year Books 1960-1961, 1963-1964, 1965-1966
15 Year Books 1967-1968, 1968-1969, 1969-1970
16 Year Books 1979-1980
17 Year Books 1953-1954, 1981-1982
18 Year Books 2000-2001, 2001-2002
19 Year Books 2003-2004, 2004-2005. 2005-2006
20 Year Books 2007-2008, 2008-2009, 2009-2010, 2010-2011, 2011-2012
Box 5:
- Financial Records; 6/01/2013 – 5/31/2014
- Check Stubs #1001; 8/10/2012 – 5/31/22013 and 5/31/2013 – 5/28/2014
- New Member Information; 2012-2013 and 2013-2014
- Paid Invoices; 6/01/2013 – 5/31/2014
- Treasurer’s Material and Projects; 8/2013 – 8/2014
- Paid Bills and Reimbursements; 2015-2016
Box 6:
- Garden Club New Member Info; 2011-2012
- Garden Club Receipts; 2009
- Grant Information; 2008 – 2009
- Check Registers
- Treasurer’s Reports; 9/08/09
- Constitution Information
- Donations
- Board Meetings; 08/14/2009 – 09/05/2010
- Invoice Copies; 2001-2010
- Trash Off; 2010
- Garden Club Tickets
- Miscellaneous Documents and Receipts; 2002 – 2006
- Garden Club Misc. Receipts; 1999-2000
- Budget Information; 2009 – 2010
- Garden Club Receipts; 2009-2010
- Invoices; 2011 – 2012
- Bank Statements; 10/01/2000 – 5/31/2011
- Statements and Check Images; 2000 – 2009
- Check Book; 4/26/2011 – 1/12/2011
Box 7:
- Treasurer Reports; 2015-2016
- Bank Statements; 6/2015 – 5/2016
- Bank Statements; 2/29/2016 - 5/31/2016
- Check Stubs; 6/01/2014 – 5/31/2015
- Membership Roster; 6/01/2014 – 5/31/2015
- New Members; 2014-2015
- Bank Statements; 5/31/2014 – 5/31/2015
- Paid Invoices; 5/31/2015
- New Member Mentoring Information
- Treasurer’s Manual Information; 2014-2015
Box 8:
- Garden Club Nominating Committee; 2010-2011
- Christmas Tasting Luncheon; 2012
- Treasurer’s Manual; 8/01/2012 – 8/10/2013
- Bank Statements; 5/31/2011 – 5/31/2013
- Paid Bills; 5/31/2013
- Houston Federation of Garden Clubs Roster
- Texas Garden Club Roster
- Grants 2011-2012
Box 9:
- Box of Misc. Deposit Tickets and Check
Box 10:
- No folder
- 25th Anniversary Booklet; 1936 – 1961
- Accounting Journal; 1955 – 1961
- Annual Flower Shows
- Arbor Day (1999)
- Blue Star Marker
- Flower Shows (Various)
- Show Prizes; 1952 – 1955, 1957 – 1963
- Yearbooks; 1950-1975
Box 11:
- Garden Club Scrapbook; 2013 – 2014
Box 12:
- Garden Club Scrapbook; 2021 – 2022
Box 13:
- Garden Club Scrapbook; 2020 – 2021
Box 14:
- Garden Club Scrapbook; 2019 – 2020
Other documents pertaining to the Columbus Garden Club are located in:
Hopkins Collection:
Ctn 1A:
8 History of the 25th Anniversary 1961
9 Accounting Journal 1955-1956
10 Flower Show Programs 1950’s to 1970’s
11 Arbor Day 1999
12 Blue Star Highway Marker 1999
13 Flower Shows 1970’s
14 Show Prizes 1952-1955, 1957-1963
Ctn19: Scrapbooks: 1960, 1970-1971, 1957, 1992-1999, 1969, 1978-1992
Ms. 71 Klein Family Papers:
1-17 Garden Club 25th Anniversary Book 1963
1-17 Flower Show Program 1962
St. John's Episcopal Church Papers (Ms. 30)
Description:
Scattered administrative records and bulletins of St. John's Episcopal Church in Columbus, from 1928 through 1986.
Contents:
Documents regarding construction of church, 1941 (4-1)
Documents regarding construction of church, 1942 (4-2)
Construction contracts, 1950 (4-3)
Documents regarding purchase of piano, 1931 (4-4)
Fund raising notes (4-5)
Miscellaneous financial records (4-10 through 4-21)
St. John's Guild financial records (4-6 through 4-9)
St. John's Guild minutes, 1928-1955 (2-1 through 2-11)
Altar Guild minutes, 1953-1965 (2-12)
Vestry minutes, 1942-1958, 1962-1972, 1974-1978, 1985 (1-1 through 1-26)
Membership lists (1-27, 1-28)
Sunday bulletins, 1965-1975, 1984-1986 (Box 3)
Miscellaneous correspondence (1-29 through 1-45)
Associated women annual reports, 1948, 1950 (1-46)
Constitution of the women's auxiliary (1-47)
Richard Waldron Byars Papers (Ms. 31)
Description:
Photocopies of diaries kept by Richard Waldron Byars and of family Bible records and inserts, together with a transcription of a reminiscence written by Byars. The diaries and reminiscences deal with the cattle business around Colorado County, and various other subjects, including hog raising, rice growing, the sheriff's office, and early oil speculation near Beaumont. The original material was loaned to the library for photocopying in August 1995 by Martha Connor.
Contents:
Reminiscence of R. W. Byars, written c. 1905, transcription (1-1)
Diary, 1895-1899, R. W. Byars, photocopy (1-2)
Diary, 1896-1899, R. W. Byars, photocopy (1-3)
Diary, 1898, R. W. Byars, photocopy (1-4)
Diary, 1899, R. W. Byars, photocopy (1-5)
Byars family Bible records, photocopy (1-6)
Simpson Bank check, photocopy (1-6)
Funeral notices, Casper W. Byars, Jesse Joyner Harrison, Nannie Thatcher Andrus, William Eldridge Bridge (1-6)
Tait Family Papers (Ms. 32)
Photocopies of letters and other documents written by and/or involving Charles William Tait and his plantation.
Charles William Tait correspondence, 1848-1864, photocopies (1-1)
Miscellaneous correspondence, photocopies (1-2)
Plantation rules, photocopy and transcription (1-2)
Property inventories, photocopies (1-2)
Plantation record book, 1867-1878 (1-3)
William Henry Harrison Collection (Ms. 33)
William Henry Harrison Collection (Ms. 33)
Research and notes donated by William H. Harrison.
Box 1
01. About the Author: Introduction and Acknowledgements, Table of Contents, and News Release Photograph
02. The Founding of Alleyton, TX - Chapter 1
03. The Alley Family, Affidavit of William W Alley, Register Of Managers, Pages from “Indian War And Pioneers of Texas”, and Colorado Brands-Chapter 2
04. Alleyton, TX History: Alley Family Tree, Burials in Alley Family Cemetery, Picture of Cemetery
05. Alley Family: Annabel, Neal Everett, Willie G. Gillespie, Others- Letters from Callie, 1870/1880 Census, and Letters
06. Walters Diary, Miscellaneous Documents and Pictures of Alley Family
07. Railroads, Stage Lines, and Postal Service-Chapter 3
08. Business and Agriculture-Chapter 4
Box 2
01. Schools and Churches- Chapter 5
02. Physicians and Surgeons-Chapter 6
03. Alleyton During the Confederacy-Chapter 7
04. Reminiscences and Recollections-Chapter 8
05. Post Masters and Governors
06. Maps of Alleyton and Ownership of Property
07. Alleyton Census (1860-1870), School Census (1907 To 1922), and Tax Rolls (1993)
08. “Historical Notes” By Bill Stein Regarding:
a. WM Dunovant
b. Tom Bolden
c. Mark Townsen, et al
d. RE “Bob” Stafford Opera House And Lillian Russell
e. John Stanford
f. Court House
09. Additional Reference Sources and Notes of Author
Box 3
- Columbus Brochure, 1902
- Banking: Columbus State Bank
- Banking: First National Bank, Eagle Lake
- Banking: First State Bank, Columbus
- Banking: First State Bank, Weimar
- Banking: Hill Bank and Trust
- Banking: Provident City Bank
- Banking: Rock Island State Bank
- Banking: Simpson Bank
- Banking Stafford Bank
- Banking: Miscellaneous
- 1986 Sesquicentennial: Correspondence re: Mural
- 1986 Sesquicentennial: Fundraising Correspondence
- 1986 Sesquicentennial: Notes on Meetings
- 1986 Sesquicentennial: Financial Records
- 1986 Sesquicentennial: Financial Records
- 1986 Sesquicentennial: Financial Records
- 1986 Sesquicentennial: Financial Records
- 1986 Sesquicentennial: Financial Records
- Bank Statements
Box 4
- Slave Documents
- John F. Miller Correspondence
- John F. Miller Accounts
- John F. Miller Miscellaneous Documents
- William Brashear
- Estate Papers: John H. Robson, R.J. Rivers, James E. Silvey
- Stock Certificates; Colorado Navigation Co. 1850,1851
- Letter Regarding Estate of B.F. Stockton, 1843
- Election Results, 1860
- Muster Roll, Shropshire Cavalry
- Cunningham Letters, 1864, 1865
- Land Deed; George Gegenworth to Daughter, 1885
- Day to Day Flood Record of the Colorado River, 1935
Joseph Jefferson Mansfield Papers (Ms. 34)
Description:
Personal and professional papers of Joseph Jefferson Mansfield (1861-1947), who served as county judge of Colorado County (1896-1916) and United States Congressman (1916-1947). In the House of Representatives, he served on the Merchant Marine Committee and the Rivers and Harbors Committee, chairing the latter for many years. Mansfield Dam on the Colorado River was named for him. The papers also contain a few items collected by his descendants. The collection was donated to the library by his granddaughters.
Contents:
Drawing by Roeder regarding proposed road to Alleyton with a depiction of an accident, c. 1900 (1-4)
Program for unveiling of tombstone of Kate Wilson Oakes at Columbus Odd Fellows Rest Cemetery, 1903 (1-5)
Notes on Congressional Rivers and Harbors Committee, 1921? (1-6)
Trinity Canal Association Dinner, Fort Worth, program for, 1933 (1-7)
Wharton Chamber of Commerce Dinner in honor of Joseph J. Mansfield, program for, 1939 (1-8)
South Texas County Judge’s Convention, Galveston, materials regarding, 1946 (1-9)
Campaign flyer, 1934? (1-10)
Campaign press release, 1946 (1-11)
American Dredging Company of Texas, material regarding their dispute with Mexico, 1947 (1-17 through 1-19)
Mexican Canal Proposal (see also Professional Correspondence):
-
Hearings on Additional Canal Facilities, U. S. government publication, 1939 (1-12)
-
Report on 1871 U. S. Navy survey (1-13)
-
Statement by Joseph J. Mansfield (1-14)
-
House resolutions, 1937 (1-14)
-
Transportation of Boats Accross [sic] the Isthmus of Tehuantepec by M. C. Rolland, published in Mexico, 1946 (1-15)
-
Map, published by National Geographic Magazine in 1939, with proposed route of Mexican canal drawn in (1-16)
Personal correspondence:
-
W. C. Kinsolving to Joseph J. Mansfield regarding family history, December 20, 1912 (1-1)
-
W. C. Kinsolving to Joseph J. Mansfield regarding family history, December 30, 1912 (1-1)
-
Harry Truman to Bruce Mansfield regarding death of Joseph J. Mansfield, July 12, 1947 (1-2)
-
Bruce Mansfield to Harry Truman, July 24, 1947 (1-2)
-
Resolution of respect for Joseph J. Mansfield by Columbus Study Club, July 21, 1947 (1-2)
-
Love Kunze to Milby Guynn regarding portraits of the Mansfields, September 23, 1947 (1-3)
Professional Correspondence:
-
Joseph J. Mansfield to Cordell Hull regarding Mexican canal, March 17, 1938 (1-20)
-
Cordell Hull to Joseph J. Mansfield regarding Mexican canal, March 23, 1938 (1-20)
-
I. H. Kempner to Joseph J. Mansfield regarding Mexican canal, August 27, 1940 (1-21)
-
James A. Ryan to Joseph J. Mansfield regarding Mexican canal, September 6, 1940 (1-21)
-
Thomas M. Robins to Joseph J. Mansfield regarding removal of debris from Lavaca River, August 17, 1942 (1-21)
-
George Sealy to Joseph J. Mansfield regarding public transportation terminals located next to waterways, August 17, 1944 (1-22)
-
Clerk in office of Joseph J. Mansfield to George Sealy, August 21, 1944 (1-22)
-
H. O. Fisher to Joseph J. Mansfield regarding floods on Mill Creek in Austin County, Texas, May 29, 1945 (1-23)
-
Karl A. Crowley to Joseph J. Mansfield regarding Congress of Industrial Organizations, November 30, 1945 (1-23)
-
Joseph J. Mansfield to Karl A. Crowley regarding labor organizations, December 5, 1945 (1-23)
-
George W. Fraser to Joseph J. Mansfield regarding military use of Peggy Lake, December 1, 1945 (1-23)
-
Joseph J. Mansfield to George W. Fraser regarding military use of Peggy Lake, December 5, 1945 (1-23)
-
R. A. Wheeler to Joseph J. Mansfield regarding government subsidies of transportation, December 6, 1945 (1-23)
-
I. H. Kempner to Joseph J. Mansfield regarding government projects in Galveston, December 14, 1945 (1-23)
-
Joseph J. Mansfield to I. H. Kempner regarding government projects in Galveston, December 22, 1945 (1-23)
-
P. A. Feringa to Joseph J. Mansfield regarding government projects, July 1, 1946 (1-24)
-
Joseph H. McGann to Joseph J. Mansfield regarding business of the Committee on Rivers and Harbors, July 2, 1946 (1-24)
-
Joseph J. Mansfield to Monte Fox regarding government projects at Galveston and Texas City, July 13, 1946 (1-24)
-
James A. Farley to Joseph J. Mansfield regarding Mansfield’s health, May 13, 1947 (1-25)
-
Sarah McClendon to Joseph J. Mansfield regarding newspaper item, January 1947 (1-26)
-
Sarah McClendon to Joseph J. Mansfield regarding newspaper item, May 7, 1947 (1-26)
Speeches:
-
Address to Daughters of the American Revolution in Columbus, October 30, 1946, typescript (1-27)
-
Address to Intracoastal Canal Association at Corpus Christi, November 18, 1946, typescript (1-28)
-
Address on “Mexico and the Intracoastal Canal” in Congress, May 24, 1945, printed (1-29)
-
Address on “Our National Waterways” on the National Broadcasting Company radio network, May 2, 1935, printed (1-29)
-
Address on “Neutrality” in Congress, October 23, 1939, printed (1-29)
-
Address on “The Rivers and Harbors Act of 1935” in Congress, April 27, 1936, printed (1-29)
-
Address on “Recent Channel Improvements for the Ports of Galveston and Texas City, Texas” in Congress, September 24, 1945, printed (1-29)
Remarks by colleagues on Joseph J. Mansfield’s 80th birthday, February 10, 1941 (1-29)
Remarks by colleagues on Joseph J. Mansfield’s 85th birthday, February 8, 1946 (1-29)
Newspaper clippings (1-30)
Envelopes (1-31)
Program for dedication of historical marker to Joseph J. Mansfield, 1975 (1-32)
Everett Family Papers (Ms. 35)
Description:
Papers of Henry Clay Everett, including gravel contracts and other papers, and affidavits regarding land ownership and family history. The collection was donated to the library by Laura Ann Rau in 1996.
Contents:
Texas Construction Material Company, financial statements, 1951-1955 (1-1, 1-2)
Deed, A. J. Harbers to Columbus Gravel Company, 1924 (1-3)
Deed, Columbus Gravel Company to Texas Construction Material Company, 1929 (1-4)
Gravel leases 1922, 1924, 1927, 1929, 1942 (1-5 through 1-9)
Gravel shipment records, A. J. Harbers, 1923, 1924 (1-10)
Affidavits of James J. Everett 1921, 1930 (1-11 through 1-13)
Affidavit of J. R. Alley, 1930 (1-14)
Affidavit of W. W. Alley, 1930 (1-14)
Affidavit of Henry Burttschell, 1930 (1-14)
Affidavit of W. J. Wright, 1930 (1-14)
Affidavit of Van Wright , 1930 (1-15)
Affidavit of William W. Alley, 1930 (1-16)
Affidavit of William F. Neal, 1930 (1-17)
Abstract of Titlke, Rawson Alley Survey (1-18)
Colorado County Chronicles Papers (Ms. 36)
Description:
Text, galleys, corrections, administrative documents, and other papers relating to the writing and publication of the two-volume history of Colorado County published by the Colorado County Historical Commission in 1986 under the title Colorado County Chronicles.
Contents:
Publicity materials (Box 1)
Orders and sales receipts (Box 1)
Typewritten text, with notations (Box 1)
Galleys and notes (Box 1)
Leyendecker Family Papers (Ms. 37)
Description:
Xerographic copies of letters, documents, and printed material, most dealing with the life and career of Johann Friedrich Leyendecker.
Contents:
Printed political material, photocopies (1-1)
Letters and documents, 1850s and 1860s, photocopies (1-2)
Letters and documents, 1870s, photocopies (1-3)
Letters and documents, 1880s, photocopies (1-4)
Letters and documents, 1890s, photocopies (1-5)
Letters and documents, 1901, 1934, and undated, photocopies (1-6)
Civil War Diary of J. F. Leyendecker, transcription (1-7)
Color photos of Civil War Diary of J.F. Leyendecker (transcribed in 1-7) (1-8)
Civil War Diary of J.F. Leyendecker, original (1-9) Box 2 (small box in Box 1)
Sophie Bridge River Observations Book (Ms. 38)
Description:
Book of daily observations concerning river depth and weather conditions at Columbus, Texas, kept by Sophie Bridge from July 1, 1903 until February 28, 1914.
Background:
Thomas U. Taylor, on page 62 of Water Powers of Texas (Washington: Government Printing Office, 1904), reports that “A gaging station was established at Columbus, Tex., in December, 1902. The gage consists of a plumber’s chain tagged every foot with a lead weight attached as a sounder. The zero of the gage is 50 feet below the top of the cylindrical pier under the southwest batter brace of the mid span of the highway brace near the jail. The gage has also been marked off on this pier, reading to one-fourth of a foot. The observer at this station is W. E. Bridge, the sheriff of Colorado County, whose residence is within 300 feet of the gage.”
The sheriff, Walter Eldridge “Dick” Bridge, then lived in an apartment at the jail with his second wife, Sophie Witting Bridge. She took on the job of making the observations, and dutifully made them long after her husband had completed his term as sheriff and the couple had moved from the jail.
Thomas T. Waddell Papers (Ms. 39)
Description:
Correspondence, diaries and other material of Thomas Tomkinson Waddell, who served Colorado County as game warden for most of the twentieth century. The collection was donated to the library by Rollin H. Baker.
Contents:
Waddell family genealogy material (1-1)
Correspondence, bible and family records of the Waddell family from various members (1-2)
Marriages/births/anniversaries, including 1954 telegram announcing birth of Waddell child, wedding invitations, birth and wedding announcements, Golden Wedding Anniversary keepsake book for Tom and Alberta Waddell. (1-3)
A collection of personal photographs of members of the Waddell family. (1-4)
News items regarding Waddell family (1-5)
Obituaries, memorials, sympathy cards, letters and public notices of the deaths of various Waddell family members, including a bill from Columbus Funeral Home for J. J. Waddell (1-6)
Correspondence of Alberta Waddell, 1940-1962 (1-7 through 1-16)
Correspondence of Thomas T. Waddell, 1941-1980 (1-17 through 1-25, 2-1 through 2-18)
Correspondence of Thomas T. Waddell regarding Attwater Prairie Chicken Refuge, 1966-1971 (3-4)
Correspondence between Thomas T. Waddell and the Texas Wildlife/World Wildlife Fund (3-15)
Correspondence of Alberta and Thomas T. Waddell, undated (2-19 through 2-20)
Correspondence of Bill and Ruth Waddell, 1941-1947 (2-21)
Correspondence of Rollin and Mary Waddell Baker, 1940-1946, 1949, 1964-1980 (2-22, 2-23)
Correspondence of Russell H. and Ruth Waddell Reese, 1946-1949, 1957-1980 (2-25 through 2-28)
Correspondence from May Ross, 1969 (2-29)
Correspondence from various persons, 1944-1973 and undated (2-24, 2-30, 2-31)
Game and fish reports of Thomas T. Waddell, 1935-1938, 1944-1947, 1969-1971, undated (2-33 through 2-38)
Census showing distribution of Attwater Prairie Chicken in Texas, 1967 (3-3)
Commissions as game warden, Thomas T. Waddell (3-17)
Awards, citations, and certificates of appreciation to Thomas T. Waddell (2-32)
Articles regarding Thomas T. Waddell, 1927-1995 (2-39, 3-1, 3-5 through 3-12)
Articles regarding Hurricane Carla collected by Thomas T. Waddell, 1961 (3-13)
Newsletters and pamphlets relating to conservation collected by Thomas T. Waddell (3-16)
Notes for a speech made by Thomas T. Waddell, undated (3-2)
Documents pertaining to the estate of Thomas T. Waddell (3-18 through 3-23, 4-1 through 4-4)
Papers pertaining to the estate of Alberta Waddell (3-24)
Diaries of Thomas T. Waddell, 1925, 1938-1942, 1945-1975, 1978-1980 (Box 5)
Transcript of tapes by Bill Waddell regarding Thomas T. Waddell (4-5)
Transcript of tapes of Thomas T. Waddell, featuring Waddell's stories and remembrances (4-6 through 4-11)
Ben H. Neal Family Papers (Ms. 40)
Description:
Documents, including deeds, letters, funeral notices, and wedding invitations, all relating to the family of Benjamin Harris Neal, a Frelsburg physician, and including some family photographs. The collection was donated to the library by Bernadine Fehrenkamp Pyland.
Contents:
Correspondence:
- Dr. Neal to his daughter, 1913 (1-62)
- Geo. McCormick to G. Berkenhoff, 1884 (1-11)
- Texas State Dept. of Welfare to Ben F. Neal, 1949 (1-32)
- Thomas Neal to Neal family, 1892 (1-34)
- Ann Beasley to Dr. Neal, 1892 (1-35)
- Sarah and William Hitchman to Neals, 1892 (1-36)
- Tom Neal family to Dr. Neal's family, 1892 (1-37)
- Ann Beasley to Neals, 1892 (1-38)
- Joseph Neal to Neals, 1892 (1-39)
- Joseph Neal to Neals, 1892 (1-40)
- Tom and Sue Neal to Neals, 1893 (1-41)
- Ann Beasley to Neal family, 1892 (1-42)
- Tom Neal to Neals, 1893 (1-43)
- Tom & Sushannah Neal to Neal family, 1893 (1-44)
- England to Neals, 1894 (1-45)
- Thomas Neal to Neals, 1894 (1-46)
- Tom & Susan Neal to Neals, 1894 (1-47)
- Tom, Sue & Suzzie Neal to Dr. Neal, 1894 (1-48)
- Tom Neal to Dr. Neal, 1895 (1-49)
- Tom & Sue Neal to Neals, 1895 (1-50)
- Tom & Sue Neal to Neals, 1895 (1-51)
- Tom Neal to Neals, 1896 (1-52)
- T. Neal to Dr. Neal, (1-53)
- Niece Lilly to Neal family, 1911 (1-54)
- Doll to Neal family, n. d. (1-55)
- Cousins Doris & Perc to C & Nellie James, 1959 (1-56)
- Brother Lester, et al., to Neal family, n. d. (1-57)
- London cousin to Ruby Neal, n. d. (1-58)
- Fanny & Howard to Nellie & C James, 1962 (1-59)
- St. Leonards on Sea to Neals, 1911 (1-60)
- Polly, Lilly & Winnie to Neals, 1911 (1-61)
Intent for Citizenship of Ben H. Neal (1-1)
Marriage License of Benjamin Neal and Ann Jane Lee (1-2)
Notary Public Commmission of B. H. Neal (1-3)
Family Register (1-4)
Funeral Notice, Mrs. B. H. Neal (1-5)
Deeds:
- Samuel L. Redgate to Henry W. Busing, et ux (1-6)
- E. Haehnlin, et al. to James Strittmater (1-8)
- Henry W. Busing, et us to Joseph Strittmater (1-9)
- Henry Berkenhoff to Ben H. Neal (1-10)
- Gus Berkenhoff, et ux to Ben H. Neal (1-15)
- J. G. Frerich & Elizabeth Frerich to Ben H. Neal (1-16)
- Honora Stritmatter, et al. to Ben H. Neal (1-18)
- Elizabeth Hemmi, et al., to Henry Berkenhoff (1-19)
- Otto Henkhaus to Ben H. Neal (1-20)
Will of Ben H. Neal (1-25)
Bond for Title, Louis Hemme to Ben H.Neal (1-7)
Field notes for 10 acres of land from Strittmater (1-12)
Field notes for "Share no. 1B" (for Elizabeth Frerichs) (1- 21)
Petitions:
- Elizabeth Hemmi & husband vs Antonette Seifert (1-13)
- Chas. Muckleroy v. William Frels,et al (1-17)
Judgment, Otto Henkaus v. F. Ernest Luedeke (1-22)
Notes:
- Ben Neal to Gus Berkenhoff (1-14)
- Ben Neal to Louis Hemme (1-20)
- Ben H. Neal to New Ulm State Bank (1-23)
Columbus High School 1920 Commencement Invitation (1-26)
Wedding Invitation, Willie L. Neal & Lee Ramsey (1-27)
Wedding Announcement of Bessie Lee & Roy Francis Ball (1-33)
Stock Certificates (1-31)
Confirmation Notices:
- Benjamin Franklin Neal (1-29)
- Mrs. T. B. Lee (1-30)
Christmas card from England to Anne Neal & C & N James (1-28)
Miscellaneous documents (1-63)
Post card and drawing of Masonic Oak (1-66)
Family photographs (1-64 and 1-65)
Three daguerreotypes (Box 2)