Skip to main content
Nesbitt Memorial Library

Archival Manuscript Collections

Barry A. Crouch Collection (Ms. 41)

Description:

Xerographic copies of documents relating to the activities of the Bureau of Refugees, Freedmen and Abandoned Lands (commonly known as the Freedman's Bureau) in Colorado County and the surrounding area from 1865-1869. Most of the original documents are stored in the National Archives in Washington, D. C. A few are part of the collection of the Texas State Archives in Austin, Texas. The collection was donated to the library by the historian Barry A. Crouch, who made the copies and used them in his research, in 1997.

Summary of Contents:

Correspondence and reports, 1865 (1-1)
Correspondence and reports, 1866 (1-2)
Correspondence and reports, February - July 1867 (1-3)
Correspondence and reports, August - December 1867 (1-4)
Correspondence and reports, January - April 1868 (1-5)
Correspondence and reports, May - August 1868 (1-6)
Correspondence and reports, September - December 1868 (1-7)
Correspondence and reports, 1869 (1-8)
Documents relating to the Crisp plantation case (1-9)
Documents relating to the Powell arson case (1-10)
Service record of Eli W. Green (1-11)
Service record of John T. Raper (1-12)
Service record of Louis W. Stevenson (1-13)
Service record of Enon M. Harris (1-14)

Detail of Contents:

Correspondence and Reports, 1865 (1-1)
1. June 5 letter of Kidder Walker urging that a newspaper to educate people about the causes of secession be established
2. August 4 letter of Oliver Battle expressing his philosophy about emancipation and the future of the freedmen
3. August 5 letter of William J. Jones asking for an appointment in the Freedmen's Bureau
4. August 21 letter of George W. Smith recommending Frederick E. Miller for county office, praising his loyalty to the union, and mentioning Mike Muckleroy's attempts to have him jailed
5. September 11 letter of William J. Jones asking for advice on how to proceed in light of the absence of a Freedmen's Bureau agent
6. September 19 letter of Hiram G. Wright to district commanders asking for recommendations for employees of the Freedmen's Bureau
7. September 21 letter of Thomas H. E. Paine asking for employment by the Freedmen's Bureau
8. September 22 letter of George W. Smith, John D. Gillmore, and John C. Miller recommending Edward M. Glenn for employment by the Freedmen's Bureau
9. September 19 letter of L. F. Price, and others recommending Z. L. Neville for employment by the Freedmen's Bureau
10. October 24 letter of Eli W. Green regarding his arrival as Freedmen's Bureau agent in Columbus
11. November 20 letter of Leander C. Cunningham protesting the banning of the shipment of cotton from Alleyton
12. November 20 letter of William G. Webb requesting instructions on what to do with two black orphan children in his care
13. November 22 letter of Frederick W. Grasmeyer asking that a Freedmen's Bureau agent be assigned to La Grange to ensure that local blacks can be protected
14. November 24 letter of John T. Raper reporting his arrival as Freedmen's Bureau agent in Columbus
15. November 29 letter of John T. Raper inquiring about abandoned or orphaned black children and other conditions regarding the freedmen
16. December 5 bond of John T. Harcourt to whom an orphan black child has been bound
17. December 5 bond of John Cheney to whom three orphan black children have been bound
18. December 12 letter from James S. Davis requesting employment in the Freedmen's Bureau
20. December 21 letter of W. B. Price requesting advice on how to deal with questions regarding labor contracts in Fayette County
21. December 22 report of Frederick E. Miller on his activities in Frelsburg as an informally-appointed Freedmen's Bureau agent
22. December 26 report of John T. Raper regarding his arrest and fine of Frederick Tate
23. December 26 letter of Fred Barnard requesting authority to arrest John T. Raper for criminal violations in the arrest of Frederick Tate

Correspondence and Reports, 1866 (1-2)
1. January 15 letter of John T. Raper to Edgar M. Gregory requesting that he be mustered out of service
2. January 15 letter of John T. Raper to C. H. Whittelsey requesting that he be mustered out of service
3. January 17 report of S. J. W. Mintzer regarding labor conditions on plantations he has visited
4. January 24 statement of Melia Anderson regarding an assault she suffered at the hands of Samuel Hamilton in Columbus on January 16
5. February 4 letter of Frederick W. Grasmeyer and Livingston Lindsay requesting that J. L. Rand be left in bureau service in Fayette County
6. February 5 letter of P. H. Webster telling of conditions on plantations near Eagle Lake
7. February 14 letter of Frederick W. Grasmeyer refusing the proposed appointment as bureau agent in La Grange
8. February 16 letter of John Scott regarding conditions and murders in Lavaca County
9. February 21 letter of Frederick E. Miller explaining his motives in trying to help the bureau and stating that a school is needed for the freed children
10. March 10 letter of I. Johnson reporting his arrival in La Grange
11. July 31 report of J. Ernest Goodman on conditions he observed on a partial tour of Colorado County
12. November 19 letter of Enon M. Harris requesting troops to replace his departed contingent
13. December letter of Frederick E. Miller describing his activities on behalf of the bureau regarding labor contracts

Correspondence and reports, February - July 1867 (1-3)
1. February 2 report of I. Johnson on crimes committed by freedmen in Fayette County
2. March 7 letter of Enon M. Harris regarding commutation of rations for his soldiers
3. March 16 petition of Benjamin F. Williams, Edmund Eason, Ed Tobin, and Isiah Tobin and accompanying letter from Enon M. Harris requesting the removal of Margaret Hartnett as a teacher in Columbus
4. March 23 and March 27 letters of Enon M. Harris regarding the expected arrival of a new teacher
5. March 24 and March 29 letters of Enon M. Harris regarding a military detachment
6. April 1 letter of Enon M. Harris regarding labor contracts
7. April 24 letter of Enon M. Harris requesting information about a bounty law
8. May 1 monthly report of Enon M. Harris
9. June 1 monthly report of Enon M. Harris
10. June 5 letter of Enon M. Harris regarding the conduct of Bartley Zacharie
11. June 17 letter of Enon M. Harris regarding the escape and recapture of a prisoner named Davis
12. July 12 letter of Green Harris and other freedmen requesting instructions on how to register to vote
13. July 29 letter of Enon M. Harris and August 1 letter of Livingston Lindsay recommending A. G. Griffin for a position with the bureau; July 31 letter of A. G. Griffin asking for a position

Correspondence and reports, August - December 1867 (1-4)
1. August 3 monthly report of Enon M. Harris
2. August 10 letter of J. S. Gay suggesting changes to General Order No. 11
3. August 23 letter of Enon M. Harris recommending that the Columbus Tap Railroad be seized by the military
4. September 3 monthly report of Enon M. Harris
5. September 17 letter of Enon M. Harris providing the bureau with some personal data
6. October 2 monthly report of Enon M. Harris
7. October 6 letter of Enon M. Harris reporting that one of his soldiers, George Allen, deserted
8. October 26 letter of Enon M. Harris reporting a shipment of cotton for five freedmen
9. December 2 monthly report of Enon M. Harris
10. December 8 letter of William H. Sinclair suggesting that a bill for treating freedmen in the recent yellow fever epidemic be disallowed
11. December 8 letter of William H. Sinclair regarding the death of the teacher, James T. Jamison, near Columbus
12. December proceedings in the case of Harry Taylor
13. December 17 letter of Enon M. Harris regarding a dispute between John Tooke and his renters

Correspondence and reports, January - April 1868 (1-5)
1. January 9 letter of William H. Sinclair regarding back rent owed by soldiers and suggesting the money to pay it had been misappropriated
2. January 30 list of Enon M. Harris' debts compiled by William H. Sinclair
3. January 30 letter of William H. Sinclair regarding the death of the teacher, James T. Jamison, near Columbus, and criticizing the conduct of Harris toward teachers, impugning his honesty, and recommending that he be discharged
4. February 1 letter of Enon M. Harris asking that cavalry sergeant John Williams be allowed to remain on duty in Columbus to assist him
5. February 29 letter of Louis W. Stevenson reporting his arrival in Columbus to relieve Enon M. Harris
6. March 20 letter of Louis W. Stevenson reporting the departure of Enon M. Harris
7. March 20 letter of Louis W. Stevenson asking for instructions regarding an estate for which Enon M. Harris had been appointed administrator
8. March 23 letter of Louis W. Stevenson regarding the same estate
9. March 25 letter of Louis W. Stevenson regarding the same estate
10. April 8 letter of Louis W. Stevenson regarding the excessive fees charged by doctors and lawyers to freedmen
11. April 9 report of Louis W. Stevenson on Enon M. Harris' cash account
12. April 10 letter of Louis W. Stevenson regarding Enon M. Harris' note to the freedmen's school at La Grange
13. April 15 letter of Louis W. Stevenson characterizing recent fines assessed against freedmen as outrageous
14. April 21 note of Louis W. Stevenson regarding the debts of Enon M. Harris
15. April 22 letter of Louis W. Stevenson reporting that Enon M. Harris neglected to affix the proper stamps to labor contracts
16. April 23 letter of Louis W. Stevenson requesting a new teacher for Hallettsville
17. April 24 letter of Louis W. Stevenson regarding the possibility of collecting what has been subscribed for the school fund
18. April 30 monthly report of Louis W. Stevenson

Correspondence and reports, May - August 1868 (1-6)
1. May 2 letter of Louis W. Stevenson regarding the case of Hugh Ames, teacher in Hallettsville
2. May 11 letter of Louis W. Stevenson stating that certain missing freedmen were not found in his district
3. May 11 letter of Louis W. Stevenson regarding funds for a school and church at Alleyton
4. May 25 letter of W. M. Smith asking that the bureau agent not be withdrawn from Columbus
5. May 31 monthly report of Louis W. Stevenson
6. June 15 letter of Louis W. Stevenson recommending that William Lewis, a suspected horse thief, be held in jail rather than released
7. June 21 letter of Louis W. Stevenson notifying his superiors that he has ceased circulation of a circular
8. June 30 monthly report of Louis W. Stevenson
9. July 13 letter of Louis W. Stevenson regarding the arson case of S. C. Powell and recommending the removal of D. W. Harcourt as district attorney
10. July 14 letter of Louis W. Stevenson requesting a list of general orders
11. July 31 monthly report of Louis W. Stevenson
12. July 31 letter of Louis W. Stevenson reporting that William Lewis has been released on bail
13. August 20 letter of Louis W. Stevenson reporting that he has returned to duty after his leave of absence
14. August 24 letter of William H. Sinclair recommending changes in the authority of bureau agents
15. August 25 letter of William H. Sinclair recommending that freedmen be given first lien on crops they have labored to produce
16. August 31 monthly report of Louis W. Stevenson

Correspondence and reports, September - December 1868 (1-7)
1. September 21 letter of Louis W. Stevenson regarding the knifing of Green Brooks by Edward Price
2. September 30 monthly report of Louis W. Stevenson
3. October 19 letter of Louis W. Stevenson reporting that none of certain missing persons were in his district
4. October 31 monthly report of Louis W. Stevenson
5. November 18 letter of Louis W. Stevenson reporting on an attempt to burn Columbus in which some persons had attempted to implicate him
6. November 22 letter of Louis W. Stevenson reporting on the attempt to burn Columbus
7. November 30 monthly report of Louis W. Stevenson
8. December 4 letter of J. B. McFarland regarding the upcoming execution of a freedman and the sheriff's abilities
9. December 5 letter of Louis W. Stevenson accepting a position that was offered him
10. December 17 receipt of George McCormick for certain objects from Louis W. Stevenson
11. December 31 monthly report of Louis W. Stevenson

Correspondence and Reports, 1869 (1-8)
1. February 10 letter of Louis W. Stevenson acknowledging receipt of his orders to transfer to Jefferson
2. March 1 letter of Louis W. Stevenson reporting on his arrival in Jefferson
3. April 28 letter of Kidder Walker protesting the potential removal of Horace Haskell as postmaster of Columbus
4. May 20 report of William H. Sinclair on the financial improprieties of Enon M. Harris during his tenure in Columbus

Documents relating to the Crisp plantation case, 1867 (1-9)
1. October 7 statements of Nathaniel Axion, Charles Banks, James Banks, Fabe Caldwell, Henry Chavers, Mark Ervin, Jr., William Gilchrist, Tamer Harris, Anderson Lee, Caswell Smith, and Grandison Smith, all former slaves of John H. Crisp
2. October 8 report of Enon M. Harris
3. October 8 letter of Richard V. Cook and David H. Crisp with two exhibits
4. October 16 letter of Richard V. Cook and David H. Crisp 
5. October 20 letter of Richard V. Cook and David H. Crisp
6. November 16 letter of Richard V. Cook and David H. Crisp 
7. December 9 statements of James L. Walker and Andrew C. Burford
8. December 11 telegram of Enon M. Harris requesting legal council

Documents relating to the Powell arson case (1-10)
1. July 1, 1868 report of Louis W. Stevenson
2. Testimony taken before George Metz, June 1868

Service record of Eli W. Green (1-11)

Service record of John T. Raper (1-12)

Service record of Louis W. Stevenson (1-13)

Service record of Enon M. Harris (1-14)

Farmers Gin Company Papers (Ms. 42)

Description:

The bylaws, minutes, and other records of the Farmers Gin Company of Columbus, Texas, which was organized on March 24, 1924 and chartered on May 21, 1924. The material was donated to the library by John Trapp on December 23, 1997.

Contents:

Charter, bylaws, minutes, and register of stockholders, 1924-1936 (Box 1)

Account book, 1925-1942 (Box 1)

Stock certificates (1-1)

Charter (1-2)

Miscellaneous financial records (1-3)

Specifications for a one-story frame house for Owen Hoegemeyer, 1938 (1-4)

Abstracts of Colorado County (Ms. 43)

Description:

A survey of the rural lands of Colorado County made by the Works Progress Administration in 1936, giving data regarding ownership, agricultural production, and structures, complete with various maps. For each original survey in Colorado County, there is a master sheet listing the owners of the land within the survey in 1936 and providing a map showing the location of their tracts. There are also sheets for each 1936 owner within each survey listing the structures on the land and usually giving the date they were constructed, in addition to information regarding agricultural production.

Summary of Contents:

Master schedule (1-1)

Surveys, in alphabetical order:
J. S. Acuff - A. W. and J. W. Austin (Box 1)
Henry Austin - J. A. Blackburn (Box 2)
Oliver Blood - Edward D. Corbitt (Box 3)
S. M. P. Corder - George J. Duncan (Box 4)
John Dunlavy - Preston Gilbert (Box 5)
John L. Gilder - R. M. Johnson (Box 6)
Johnson & Stafford - William Lewis (Box 7)
Ludwig Lindstrand - Naham Mixon (Box 8)
Barnard Moller - N. D. Powell (Box 9)
M. A. Posey - H. & T. C. Railroad (Box 10)
Indianola Railroad - W. C. Railroad (Box 11)
John Ramm - Casper Simon (Box 12)
Emily Simpson - John Strider (Box 13)
Robert Tait - James Tyler (Box 14)
A. D. Valen - Adam Zumwalt (Box 15)

Magnolia Homes Tour Collection (Ms. 44)

Documents related to the history of the Magnolia Homes Tour 1963-1987.

Box 1
01. Homes Tour Brochures (1963)
02. Homes Tour Brochures (1964)
03. Homes Tour Brochures (1965)
04. Homes Tour Brochures (1966)
05. Homes Tour Brochures (1967)
06. Homes Tour Brochures (1968)
07. Homes Tour Brochures (1969)
08. Homes Tour Brochures (1970)
09. Homes Tour Brochures (1971)
10. Homes Tour Brochures (1972)
11. Homes Tour Brochures (1973)
12. Homes Tour Brochures (1974)
13. Homes Tour Brochures (1975)
14. Homes Tour Brochures (1976)
15. Homes Tour Brochures (1977)
16. Homes Tour Brochures (1978)
17. Homes Tour Brochures (1979)
18. Homes Tour Brochures (1980)
19. Homes Tour Brochures (1981)
20. Homes Tour Brochures (1982)
21. Homes Tour Brochures (1983)
22. Homes Tour Brochures (1984)
23. Homes Tour Brochures (1985)
24. Homes Tour Brochures (1986)
25. Homes Tour Brochures (1987)
26. Homes Tour Poster (1968)
27. Homes Tour Poster (1971)
28. Homes Tour Poster (1972)
29. Homes Tour Poster (1974)
30. Homes Tour Poster (1975)
31. Homes Tour Poster (1977)
32. Homes Tour Poster (1979)
33. Homes Tour Poster (1981)
34. Homes Tour Poster (1985)
35. Homes Tour Poster (1987)
36. Koliba Home Museum Brochures, 1960s
37. Program for Dedication of National Guard Building in Columbus (1962)
38. Homes Tour Papers (1965)
39. Magnolia Homes Tour Members, Bylaws, Envelope (1968)
40. Homes Tour Antique Show Papers (1970)
41. Raumonda Brochures (1970s)
42. Homes Tour Melodrama Program (1972)
43. Homes Tour Schedule (1976)
44. Columbus Antique Show Booklet (1977)
45. Homes Tour Melodrama (1980)
46. Homes Tour Guide Briefings U.D.C Museum
47. Homes Tour Guide Briefings, Various Homes
48. Homes Tour Newsletters, Memoranda
49. Magnolia Homes Tour Letter (1980)
50. Magnolia Homes Tour Letter (1965)
51. Homes Tour/ Sesquicentennial Postcards and Tickets (1969)
52. Homes Tour Poster
53. Melodrama “The Tragedy of Ragweed Joe”
54. Stafford Opera House Pamphlet
55. “ A Hundred Years of History” (Versions 1 & 2) “One Hundred Years of History”
56. Columbus Sesquicentennial Poster and Bumper sticker (1973)
57. Columbus Sesquicentennial Program Cover Art (1973)
58. Columbus Sesquicentennial Program (1973)
59. Sesquicentennial Correspondence (1973)
60. Sesquicentennial Schedules (1973)
61. Columbus Sesquicentennial Pageant (1973)
62. Columbus Sesquicentennial (1973)
63. American Bicentennial Correspondence (1974-1975)
64. American Bicentennial Minutes (1974-1975)
65. Homes Tour/ Bicentennial posters (1976)
66. Designation of Columbus as a Bicentennial City (1974)

Trinity Lutheran Church Records (Ms. 45)

Description:

Record books and papers from Trinity Lutheran Church in Frelsburg, dating from the beginning of the congregation. The earlier records are in German.

Note:

Click here for a transcription of some of the records in this collection

Contents:

Baptism Records, 1841-1889 (Box 1)

Baptism Records, 1890-1963 (Box 4)

Death Records, 1889-1964 (Box 3)

Communion Records, 1894-1964 (Box 3)

Marriage Records, 1896-1963 (Box 3)

Confirmation Records, 1901-1964 (Box 4)

Minutes of the Congregation, 1862-1921 (Box 1)

Minutes of the Congregation, copies, 1896-1902 (Box 1)

Minutes of the Congregation, 1921-1968 (Box 2)

Minutes of the Church Council, 1855-1893 (Box 1)

Amended Constitution of the Congregation, 1902 (Box 1)

Amendments to the Amended Constitution (Box 1)

Financial Records, 1855-1880 (Box 1)

Financial Records, 1877-1947 (Box 2)

Members and Contributions List, 1918-1920 (Box 1)

Income and Expenditures, 1902, 1903, 1906, 1908 (Box 1)

Papers of the Alliance for a Clean Environment (Ms. 46)

Papers for the Alliance for a Clean Environment donated by Bill Hefner.

Box 1
01. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume I
02. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume 2
03. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume 3
04. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume 4

Box 2
05. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume 5
06. Tricel Environmental Response, Altair, Texas Facility. Part B Permit Application, Sep. 25, 1991 (Includes Mar. 25, 1992 revisions) Volume 6
07. Electric Log Survey
08. Newspaper tear sheets
09. Notice
10. Laid Law: Groundwater Issue

Box 3
01. Methane Gas Monitoring Data and Documents from TNRCC
Methane Gas Monitoring Data Documents TNRCC
02. Maquiladora Waste
03. Methane Gas Monitoring Data and Documents from TNRCC
Methane Gas Monitoring Data Documents TNRCC
04. Methane Gas Monitoring Data and Documents from TNRCC
Methane Gas Monitoring Data Documents TNRCC
05. Press releases and newspaper articles

Box 4
01. Laid Law: Notice of Deficiency Responses
02. Pleadings: Volume II
03. Tricel Application: Volume IV

Box 5
01. Groundwater Issues
02. Durham Environmental, Inc. Medical Waste Incinerator, Eagle Lake, TX
03. Emergency Response Issues
04. Laid law Compliance History
05. Laid Law Systems: Pine Hill and Royal Oaks Landfills
06. Experts
07. LCRA Information
08. Legal Research
09. Legislative Information
10. Maps
11. Minutes of Meetings of Alliance for a Clean Environment

Box 6
01. Correspondences, Etc.
02. Pleadings: Volume 1
03. Agency(TNRCC) Communications
04. Alamo Dome Waste: Correspondences and General
05. Background and Miscellaneous Documents
06. Tapes (2), Apr. 19, 1993

Tricil Papers (Ms. 47

Box 1
01. Transcripts
02. Texas Clean River Program (1995)
03. Water Quality/Treatment General File
04. Water Quality/Quantity--Houston Area
05. Colorado Soil and Water Conservation District (1969-1971)
06. Correspondence and General Tricil ISW Permit Application
07. Legislative Senate Bill 1099
08. Texas Department Health Inspection Results
09. TWC Biographical Information
10. Research
11. Monthly Methane Remediation Status Reports (1998)

Box 2
1. Water Quality Report Altair, TX, Facility
2. Tricil Environmental Responses
9 Volumes and 2 Addendums

Leon F. Dick Papers (Ms. 48)

Description:

Seven registers and account books maintained by Leon F. Dick between 1902 and 1931 detailing the care of minor children Harry, Alma, and Walter Dick, the construction and maintenance of his home, and his daily activities; and maintained by his heirs between 1931 and 1934 detailing the business of his estate. The collection was donated to the library on September 4, 1998 by Laura Ann Rau.

Contents:

All seven registers (Box 1)

Osage Debating Club Records (Ms. 49)

Description:

Minutes and records of the Osage Debating Club, later named the Crocket Literary Society, from 1874.

Harbert Family Papers (Ms. 50)

Harbert Family Papers
Estate papers and other documents of William Harbert, Daniel Webster Harcourt, and family
members, dating from the 1850s to the early twentieth century, donated to the Colorado County
Archives by James H. Wooten, Jr.
William Harbert estate papers (1-1 through 1-4)
Daniel W. Harcourt estate papers (1-11)
William Harbert plantation, contracts for cultivation by freedmen (1-5)
Oath of Allegiance to the United States, Daniel W. Harcourt, 1867 (1-6)
Attorney's license, Daniel W. Harcourt, 1872 (1-7)
Colorado Citizen receipts, 1870s (1-8)
George W. Witting store account (1-9)
Louis Wink store account (1-9)
City of Columbus occupation tax receipt, 1904 (1-10)
John A. Harbert, accounts and correspondence (1-11)

First United Methodist Church, Columbus, Records (Ms. 51)

Description:

Xerographic copies of the records of the First United Methodist Church in Columbus, including baptisms, marriages, burials, membership rolls, and quarterly conference reports, plus a church history and directory.

Contents:

Record Book 1, 1895-1915 (1-1)

Record Book 2, 1920-1934 (1-2)

Record Book 3, 1938-1943 (1-3)

Record Book 4, 1945-1947 (1-4)

Record Book 5, 1945-1955 (1-5)

Record Book 6, 1955-1978 (1-6)

Record Book 7, 1978-1999 (1-7)

A History of First Methodist Church, 1957 (1-8)

150th anniversary celebration booklet, 1972 (1-9)

First United Methodist Church Columbus, Texas A History: 1822 to 1991, booklet by Ilse Miller, 1991 (1-10)

Women's Society of Christian Service and Wesleyan Service Guild yearbook, 1965-1966 (1-11)

Budget booklet, c. 1972 (1-12)

Membership Roll, c. 1972 (1-13)

Membership Roll, 1975 (1-14)

Membership Directory, 1987 (1-15)

Bianchi Letters (Ms. 52)

Description:

Transcriptions of letters written by two French travelers, Fridolin Bianchi and Emile Bianchi, from Colorado County to their family in France in 1870 and 1871. The letters are in French. They were donated to the library by Marie-Pierre Bianchi of Paris, who came to the United States to follow her ancestor’s trails.

Contents:

  1. Letter of January 9, 1871 written by Fridolin Bianchi, p. 1
  2. Letter of January 9, 1871 written by Emile Bianchi, p. 5
  3. Letter of February 20, 1871 written by Emile Bianchi p. 11
  4. Undated letter from "Tooks" [Tooke's] Plantation written by Fridolin Bianchi, p. 18
  5. Undated unsigned letter from Columbus, p. 24
  6. Undated letter from Columbus written by Emile Bianchi, p. 33
  7. Letter of May 14, 1870 written by Fridolin Bianchi, p. 40
  8. Letter of May 14, 1870 written Emile Bianchi, p. 45
  9. Letter of April 25, 1871 written by Fridolin Bianchi, p. 48
  10. Letter of April 25, 1871 written by Emile Bianchi, p. 49
  11. Letter of May 4, 1871 written by Emile Bianchi, p. 52
  12. Letter of June 1, 1871 written by Fridolin Bianchi, p. 57
  13. Letter of June 12, 1871 from Emile Bianchi, p. 64
  14. Undated letter written by Emile Bianchi, p 73
  15. Letter of July 5, 1871 written by Fridolin Bianchi, p. 75
  16. Letter of July 5, 1871 written by Emile Bianchi, p. 82

Willow School Papers (Ms. 53)

Description:

Transcriptions of letters written by two French travelers, Fridolin Bianchi and Emile Bianchi, from Colorado County to their family in France in 1870 and 1871. The letters are in French. They were donated to the library by Marie-Pierre Bianchi of Paris, who came to the United States to follow her ancestor’s trails.

Contents:

  1. Letter of January 9, 1871 written by Fridolin Bianchi, p. 1
  2. Letter of January 9, 1871 written by Emile Bianchi, p. 5
  3. Letter of February 20, 1871 written by Emile Bianchi p. 11
  4. Undated letter from "Tooks" [Tooke's] Plantation written by Fridolin Bianchi, p. 18
  5. Undated unsigned letter from Columbus, p. 24
  6. Undated letter from Columbus written by Emile Bianchi, p. 33
  7. Letter of May 14, 1870 written by Fridolin Bianchi, p. 40
  8. Letter of May 14, 1870 written Emile Bianchi, p. 45
  9. Letter of April 25, 1871 written by Fridolin Bianchi, p. 48
  10. Letter of April 25, 1871 written by Emile Bianchi, p. 49
  11. Letter of May 4, 1871 written by Emile Bianchi, p. 52
  12. Letter of June 1, 1871 written by Fridolin Bianchi, p. 57
  13. Letter of June 12, 1871 from Emile Bianchi, p. 64
  14. Undated letter written by Emile Bianchi, p 73
  15. Letter of July 5, 1871 written by Fridolin Bianchi, p. 75
  16. Letter of July 5, 1871 written by Emile Bianchi, p. 82

United Methodist Church of Eagle Lake Records (Ms. 54)

Description:

Xerographic copies of the early records of the United Methodist Church of Eagle Lake, including baptisms, marriages, and membership rolls, plus a church history and other material.

Contents:

Record Book 1, 1873-1950 (1-1)

Church anniversary pamphlets and materials (1-2)

New Beef Club Records (Ms. 55)

Description:

Xerographic copies of the records of the New Beef Club, a meat club which was organized in 1923 and which existed until 1965. The collection was loaned for copying by Linda Munos.

Contents:

Minutes and records, 1923-1964 (1-1)

Distribution records, 1950-1965 (1-2 through 1-5)

Colorado Co. Economic Development Organization (Ms. 56)

Description:

Records of the Colorado County Economic Development Organization (CCEDO) from 1988 through 2000, including county tax assessments, budgets, employee information, incorporation information, by-laws, county demographics, economic updates, income and expense reports, and correspondence.

Contents:

Invoices and receipts (1-1 through 1-5)

Office equipment, including Xerox, Toshiba and general office equipment (1-6 through 1-10)

Handwritten notes, various subjects (1-11)

Agendas, minutes 1993-1999 (1-12 through 1-17)

Quarterly meetings (1-18)

City/county agendas (1-19)

County crime statistics (1-20)

County tax assessment values, 1996-99 (1-21)

CCEDO budgets, includes handwritten notations (1-22 through 1-27)

CCEDO budget requests (1-28)

CCEDO income and expense reports (1-29)

Requests for funding (1-30)

Recommendations and Executive Director reports (1-31)

Membership drives, 1991 and 1996 (2-1)

Membership response surveys, 1996 (2-2)

"Recruitment Ready" program (in conjunction with Lower Colorado River Authority) (2-3 through 2-5)

CCEDO-sponsored seminars, workshops (2-6)

Roundtable Forums (2-7)

Houston-Galveston Area Council (HGAC) (2-8)

Texas Rural Development Council (2-9)

IRS approval for Columbus Quincentennial (2-10)

Surveys and applications from mayors, city managers re: their communities' needs and goals (2-11)

CCEDO agreements with counties, cities (2-12)

Articles of incorporation, 1989 (2-13)

Franchise tax applications, reports (2-14)

Economic development training, 1998-99 (2-15 through 2-16)

Overall economic development program, 1988 (2-17)

Economic development reports, 1998-2000, (2-18 through 2-21)

Bids and proposals (for office equipment, services, etc.) (2-22)

Inventories of county-owned property in use by CCEDO (2-23)

County information, demographics, taxes (2-24)

CCEDO vision statement (3-1)

CCEDO goals, work plans and updates, 1996 through 1999 (3-2)

Names, addresses, phone numbers of board members and board member correspondence with CCEDO (3-3)

Names, addresses, phone numbers for county and city officials, board members, general (3-4)

CCEDO by-laws, including drafts, updates and final (3-5 through 3-10)

CCEDO bank statements, 1994-99 (3-11 through 3-14)

Samples of CCEDO logo, stationery (3-15)

Reimbursement checks to CCEDO Executive Director Lennie Brown (3-16)

CCEDO telephone bills (3-17)

CCEDO tax exempt certificate (3-18)

Texas Crossroads Business Park, 1995-99 (3-19 through 3-21)

Help Wanted ads (3-22)

Resumes through 1999 (3-23 through 3-25)

Employee information (resumes, communications, etc., of CCEDO employees) (3-26)

Employee requests for reimbursement (3-27)

Employee time sheets, 1996-98 (3-28)

STEP employment (3-29)

Employee resignations (3-30)

Articles of Incorporation, communications re: articles, articles 1998-99 (3-31 through 3-33)

Media releases, columns, advertising (3-34 through 3-39)

Organizational business (communications, thank you letters, etc.) (3-40)

St. John's Lutheran Church of Ross Prairie Records (Ms. 57)

Description:

Records for St John Evangelical Lutheran Church Ross Prairie (349 Pages)

Contents:

  • Xerox Copy of records in German
    • 1855-1963 Baptisms
    • 1852-1963 Confirmations
    • 1961-1963 Weddings
    • 1855-1905 Funerals

Oakland-Mayes Collection (Ms. 58)

Miscellaneous papers of E. B. Mayes and H. B. Mayes relating primarily to Oakland and from 1878-1961.

Map of Oakland used to sell first lots by A. C. Hereford, 1878 (1-1)

Deed of Sale by of former Stafford property on Lot 6, Block 13, in Columbus by Sheriff Bridge to Simpson Bank, Columbus, 1905 (1-2)

Deeds of E. B. Mayes for property in Columbus, Oakland, and Alleyton, Texas (1-3)

Handwritten Deed; McIntosh to Callaway for Lots 2, 4, 5 in Block 5, Oakland (1-4)

Abstract of Title of Lots 2, 4, 5 in Block 5, Oakland for John McIntosh, 1913 (1-5)

Deed for Lots 1, 2, of Block 13, Columbus, 1914, E. B. Mayes (1-6)

Deposit slip, Simpson Bank, Columbus, 1914 (1-7)

Stock certificates of Ignaz Russek Bank, Schulenburg, and Oakland State Bank (1-8)

Vender’s lien notes to be paid to E. B. Mayes, 1916-1939 (1-9)

Release of vendor’s lien, Annie Herder to Willie Schultz, E. B. Mayes, 1922 (1-10)

Deed: Leslie Moore to H. Braden, land in Jesse Burnam League,1929, Columbus State Bank (1-11)

 1-12: Oakland State Bank Notes-Max Fowlkes, 1925-1938

 1-13: Columbus State Bank Note: W. W. Glass-1930

 1-14: Columbus State Bank Note: M. A. Venghaus-1930

 1-15: Oakland State Bank- Loan to A.G. Tesch-1932

 1-16: H. B. Mayes: Deeds 1929, 1941, 1948, 1949-Columbus

 1-17: Surveyor Document (B, Fitzpatrick) of Block 13, Columbus, 1949, E. B. Mayes

 1-18: Notes/Envelopes to E. B. Mayes-No Dates

 1-19: Land Survey of Oakland Cemetery-No Date

 1-20: Sale Oil, Gas, Mineral Rights by Tulane Gordon to E. B. Mayes-1943

 1-21: E.B. Mayes-Certificate Ref. Oil, Gas lease Alley League-1944

 1-22: Loans from Oakland State Bank to E. B. Mayes-1930-1931

 1-23: Oakland State Bank –Deeds, Notes-John Woytek-1931-1938

 1-24: Deed: O. C. Strunk to George W. Strunk-Lavaca Co. -1935

 1-25: Extension of Liens-H. B. Mayes-1932, 1935

 1-26: Loan Made By H. B. Mayes to Mittermeonn, Jr-1938

 1-27: Release of Vendor’s Lien Ernst Strunk to H. B. Mayes-1939

 1-28: Individual Income Tax Return-E. B. Mayes-1939

 1-29: E. B. Mayes: Annual Report of Sheriff E. B. Mayes-1940

 1-30: Income from Various Sources-1941

 2-1: Notary’s Document Ref: George W. Strunk to O. Strunk-1942 Lavaca Co.-J. P. Mayes, Jr.

 2-2: Correspondence to H. B. Mayes as Executor of E. B. Mayes Estate-1942-1948

 2-3: Copy Oil and Gas Lease-H. B. Mayes-1943

 2-4: Quit Claim Deed: 1948-H. B. Mayes-Oakland

 2-5: Notes Ref.: Old Deeds Blk 13, Columbus, 1948

 2-6: Treasurer’s Receipts of H. B. Mayes (3)-1948

 2-7: Deeds to H. B. Mayes-1949

 2-8: Homer B. Koliba: Contract of Inheritance from E. B. Mayes-1949

 2-9: Mayes Hotel Registers (2)-Mayes Hotel Expense List (1)-1949

 2-10: Deed of Sale to H. B. Mayes from H. B. Koliba-Mayes Hotel-1949

 2-11: Family Trees on Mayes Hotel stationery-Stallion-No Dates

 2-12: Correspondence to Judge H. B. Mayes re: Birth Certificates-1955

 2-13: District Court Abstract of Judgment-H. B. Mayes vs. A. G. Tesch-1955

 2-14: Columbus Water/Sewer System Receipts-1954-1955

 2-15: Cancelled Checks (Columbus State Bank) Signed by H.B. Mayes for Mayes Hotel 1954-1955

 2-16: H.B. Mayes: Columbus State Bank Checking Acct. Statements for Mayes Hotel

 2-17: Deeds of Property to J.P. Mayes, Runge, Karnes Co.-1961

 2-18: H.B. Mayes Estate Deeds-1954-1955

 2-19: H.B. Mayes Estate Notes, Documents

 2-20: H.B. Mayes-Gravel Lease-Columbus-1961

 2-21: Run Sheet by Colorado Co. Abstract Co.-No Date

Records of Xi Chi Kappa Chapter, Beta Sigma Phi (Ms. 59)

Description:

Records of Xi Chi Kappa Chapter, Beta Sigma Phi from 1994 through 1999, including minutes and financial reports.

1. Minutes 1994
2. Minutes 1995
3. Minutes 1996
4. Minutes 1997
5. Minutes 1998
6. Minutes 1999

Matthews Family Papers (Ms. 60)

Matthews Family Papers Donated by Leslie Matthews Carey

Box 1
01. Matthew Family History
02. Land division of H. Matthew plantation
03. Misc. notes possible reference family history
04. Hand drawn floor plan of house found with Haynie Matthew papers
05. Receipts- Matthews Family
06. Postcards to Mary McClanahan and prescription(1952)
07. C.H. Matthews will (1963)
08. Field notes and other documents re. Matthew property
09. Field notes of North Tract of Haynie Matthews land
10. Income tax return Mrs. Haynie Matthews, deceased, Miss Marie Jones, Executor (1937)
11. Will of John Mathews (1917)
12. Bill- The Eagle Lake Insurance agency to H. Matthews and Vogelsang (1912)
13. Gulf, Colorado and Santé Fe Railroad Co form 18 regular H. Matthews (1912)
14. Agreement with Lakeside Irrigation Co John Matthews (1910)
15. Document Appointing John Matthews attorney for Fannie Noblett(1912)
16. Copy of receipt to Colorado County Citizen (1903) M.H. Matthews
17. John Matthews et al partnership agreement(1900)
18. Legal Document of Formation of partnership John Matthews and Co (1900)
19. State and County Tax Receipts Matthews Family (1900)
20. Field notes for John Matthews Feb.1900
21. Articles of agreement –John Matthews (1899)
22. Matagorda County records for Matthews brothers (1899)
23. Field notes of Tract #6 Sallie Hardy –Daughter and field of Nathaniel Mathews(1899)
24. Field notes Haynie Matthews and M.E. Anderson (1899)
25. Field notes for Nathaniel Mathews(1899)
26. Field notes 965 Acres in Colorado County Matthews (1898)
27. Certificate of redemption July,1888- W Coit
28. Handwritten deed of Luke Matthews (1887)
29. General Land Office receipt for John and Haynie Matthews (1886)
30. Handwritten deed of John Matthews (1861)
31. Lease contract H. Matthews and S. Silvar (1909)
32. a. Piedmont red cedar chest (1912) 5-pieces
     b. Sears Ro Buck and Co (1911) 4 pieces
     c. Dissen and Schneider fruit and produce (1911) 3 pieces
     d. Howard Hide and Leather Co (1911) 2 pieces
     e. Arthur Lesser (1912) 3 pieces
     f. Farm and Ranch (1911) 3 pieces
     g. Farnum Publishing Co (1912) 2 pieces
      h. Ozier Sterns Prolific cotton booklet 1 piece
33. a. H. Rempner cotton and Ban King (1912) 3 pieces
     b. The Doo Little Simpson Co 1 piece
     c. Holt Kamp and Bader Hardware, Stoves, Tin Graniteware (1893) 4 pieces
     d. Leon Godchaux Clothing Manufacturer (1889) 4 pieces
     e. W.E. Garrett and Sons (1866) 1 piece
     f. The Furrow (1913) Catalog 1 piece
     g. Simmons Hardware Co (1913) 3 pieces
34. a. International Tailoring Co (1912) 1 piece
     b. Holtkamp and Bader Hardware, Stoves, Tin Graniteware (1893) 4 pieces
     c. Kock Brackets- The Red Field Co 1 piece
     d. The Hascall Wise Co. White lead Mixed Paints 1 piece
     e. Prof roots Electric Damino Supporters (1889)4 pieces
     f. I and S Bing Clothing 1 piece
     g. California Fig Syrup Co (1889) 1 piece (4 languages)
35. a. Barnes Suction cleaner (1913) 4 piece
     b. L.M. Rumsey Mfg. Co (1922) 2 pieces
     c. Piedmont Red Cedar Chest Co (1912) 6 pieces
     d. Ladies note book and calendar (1912)1 piece
     e. Pierces Memorandum and Acct Book (1912) 1 piece
     f. The people’s common sense medical advisor 1 piece
     g. Business card- J.D. Mitchell 1 piece
     h. The Acme of Parlor Game 1 piece
36. Fire Insurance Policy Haynie Matthews (1882)

Box 2
01. Letters to Haynie Matthews, 1884
02. Letters to Haynie Matthews, 1883
03. Letters to Haynie Matthews, 1882
04. Letters to Haynie Matthews, 1881
05. Letters to Haynie Matthews, 1879
06. Letters to Haynie Matthews, 1878
07. Letters to Haynie Matthews, 1877
08. Misc. papers/letters- Haynie Matthews papers
09. Misc. letters/receipts Found with Haynie Matthews papers
10. Empty Envelopes Found with Haynie Matthews paper
11. Empty Envelopes Found with Haynie Matthews paper
12. Receipts-Cotton Found on Ring with Haynie Matthews papers (1896)
13. (#4) Receipts-Cotton Found on Ring with Haynie Matthews papers (1896)
14. (#3) Receipts-Cotton Found on Ring with Haynie Matthews papers (1896)
15. (#2) Receipts-Cotton Found on Ring with Haynie Matthews papers (1896)
16. (#1) Receipts-Cotton Found on Ring with Haynie Matthews papers (1896)
17. Receipts Matthews Cotton Gin (1912)
18. Receipts Found with Cotton Bills of loading (1894-1895)
19. Other receipts found with Cotton Bills of loading (1893) Haynie Matthews
20. Other receipts found with Cotton Bills of loading (1892-1893)
21. Bills of loading Cotton (1895-1896) Haynie Matthews
22. (Folder Missing)
23. Bills of loading Cotton (1894-1893) Haynie Matthews

Box 3
01. Letters to Haynie Matthews, 1913
02. Letters to Haynie Matthews, 1912 Re Lumber and Carpet
03. Letters to Haynie Matthews, 1909-1912
04. Letters to Haynie Matthews, 1912
05. Letters to Haynie Matthews, 1911
06. Letters from Haynie Matthews to Fannie, 1911
07. Letters to Haynie Matthews, 1910
08. Letters to Haynie Matthews, 1910
09. Letters to Haynie Matthews, 1909
10. Letters to Haynie Matthews, 1908
11. Letters to Haynie Matthews, 1906
12. Letters to Haynie Matthews, 1905
13. Letters to Haynie Matthews, 1900
14. Letters to Haynie Matthews (No Date)
15. Letters to Haynie Matthews, 1895
16. Letters to Haynie Matthews, 1893
17. Letters to Haynie Matthews, 1892(Includes Brochure on Wooten TX)
18. Letters to Haynie Matthews, 1892
19. Letters to Haynie Matthews, 1891
20. Letters to Haynie Matthews, 1889
21. Letters to Haynie Matthews, 1887
22. Letters to Mr. Haynie Matthews, 1885-1886
23. Letter regarding insurance to Mr. Haynie Matthews, undated
24. (No Folder)
25. Misc. letters found with Haynie Matthews papers (16) 1893+

Box 4
1. Post card to L.A. Hardy, 1912
2. Letters to Mrs. Haynie (Lizzie) Matthews, 1911, 1912
3. Letter addressed to Mrs. Haynie Matthews (several enclosures) 1910
4. Letter to Mrs. Haynie (Lizzie) Matthews from G.F. Connally, Nov 1906
5. Letter Mrs. Sallie Connally, 1905
6. Letter to Lizzie Connally, 1902
7. Letter to Lizzie Connally, 1900
8. Letters to Mrs. W.T. Jones, Feb 1898-July 1898
9. Letter to Lizzie Connally, 1898
10. Letters to Lizzie Connally, 1895, 1896, 1897
11. Letter to Lizzie Connally, 1894
12. Letter to Lizzie Connally, 1891-1892
13. Letter to Lizzie Connally, 1889
14. Letter to Lizzie Connally from R. Baxter Guggle, Jan. 1888
15. Letter to Lizzie Connally, 1887
16. Letter to Sallie Connally regarding sewing machine payments, 1887
17. Correspondence to Lizzie Connally, 1886
18. Letters to Mrs. Lizzie Connally, 1884-1885
19. Letter to Dr. Jones—Nottaway, VA; notes, etc., 1885
20. Letter to Miss Mamie Hatchett from Lizzie Connally, Oct. 1884
21. Letter to Lizzie Connally, 1883
22. Love papers—marriage proposal Haynie Matthews (3), 1882
23. Letters to Lizzie Connally, 1882
24. Correspondence to Sallie Connally 1882 (found with Lizzie Connally correspondence)
25. Letters to Lizzie Connally, no dates
26. Miscellaneous letters found in correspondence of Lizzie Connally, 1862
27. Miscellaneous correspondence found with Lizzie Connally papers, 1882+
28. Correspondence found with letters to Lizzie Connally
29. Bill of sale from J. Garland—Blackwell, VA to Mr. R.J. Connally, 1883 (Poem on back)
30. Brochures found with Lizzie Connally correspondence 1879, 1901 (2), 1 devotional page
31. Letters found with correspondence of Lizzie Connally, 1860 and 1862 (8)
32. Handwritten addresses and receipt found with Lizzie Connally correspondence
33. Writing guides for writing straight on unlined paper found with Lizzie Connally correspondence
34. Empty envelopes and stamps found with correspondence to Lizzie Connally

Box 5
1. Correspondence from Joske Bros. to H. Matthews and Vogelsang, Mar. 1907
2. Miscellaneous Receipts—Haynie Matthews papers
3. 5 tags—Haynie Matthews papers
4. Wells, Fargo & Co. Express (3), 1893
5. Cotton Bill of lading (4) from Gulf, Colorado & Santa Fe Railroad Co., 1912
6. Cotton receipts, etc., 1911
7. Matthews Gin receipts, Sep. 1912
8. Cotton receipts, etc., 1912
9. List of cotton paid for and ginned, 1910
10. Crop surveys on Matthews property, 1910
11. Daily cotton reports, 1912; Cotton factor, 1902; found with Haynie Matthews papers
12. Cotton receipts, etc. (11), 1908+
13. Secretary of Agriculture Report, 1901
14. Brochure about Excelsior Prolific Cotton, 1905
15. Book for expenditures, 1929
16. Bank ledger sheet for H. Matthews and Vogelsang General Merchants and Planters, 190?
17. Record books (2), 1889
18. H. Matthews Dry Goods and Grocery Book (list of hands working in cane) worker’s time book, 1899
19. Record books plus inserts, 1883
20. Receipts found with Haynie Matthews papers (7), 1881+
21. Ladies’s notebook and calendar (includes notes written in it), 1881
22. Pierce’s Memorandum Account Books (2), 1877
23. Record books (2), 1896
24. Record books (2), 1901
25. Small ledgers (possibly cotton records) (2), undated
26. Business Dairying, 1909

Box 6
1. Bank Deposit slips (8), 1911-12
2. Bank Statement, July 1913
3. Bank Statement, June 1913
4. Bank Statement, June 1913
5. Bank Statement, May 1913
6. Bank Statement, April 1913
7. Bank Statement, Oct., Nov., Dec. 1911
8. Bank Statement, Jul., Aug., Sep. 1911
9. Bank Statement, Apr., May, Jun. 1911
10. Bank Statement, Jan., Feb., Mar. 1911
11. Bank Statement, Feb. 1911
12. Bank Statement, Nov., Dec. 1910
13. Bank Statement, Aug., Oct. 1910
14. Bank Statement, Jul. 1910
15. Bank Statement, May, Jun., Jul. 1910
16. Bank Statement, Mar. 1910
17. Bank Statement, Jan., Feb., Mar. 1910
18. Bank Statement, Nov., Dec. 1909

Box 7
1. Letter found with H. Matthews papers, 1896
2. Letter to Miss Marie Jones, 1938
3. Letter to Miss Marie Jones, 1923
4. Letters to Mary E. Jones, Feb. 1939 and Apr. 1939
5. Valentine card
6. Handwritten receipt to C.H. Matthews, 1925
7. Receipt for registered mail, Mrs. Haynie Matthews, Mar. 1936
8. Tax exemption and application—cotton, Mrs. Haynie Matthews, July 1934
9. Cotton sale certificates--S.W. Dayvault & Co., Mrs. H. Matthews, prop., 1935
10. Rice Adjustment Program, Mrs. H. Matthews, 1935
11. C.H. Matthews letter to Cooperator as member of State Protective Committee, Oct. 1935
12. Application Cotton Price Adjustment, Mrs. H. Matthews, Apr. 1935
13. Extension Service correspondence to Mrs. H. Matthews, Nov. 1935
14. Receipt Cotton Price Adjustment to Mrs. H. Matthews, Jun. 1936
15. Agriculture Conservation Program, Mrs. H. Matthews, prop. 1937
16. Schedule of Rice Acreage, Mrs. H. Matthews, 1937
17. Agriculture Adjustment Administration, Sallie F. and Mary E. Jones, prop. 1938
18. Agricultural Conservation Program, Sallie F. and Mary E. Jones, Jun. 1938
19. Notice Farm Acreage allotment to Sallie F. and Mary E. Jones, Aug. 1938
20. Miscellaneous notes, etc.
21. Postcard—Able Furniture Co.
22. Chicago Portrait Co. Receipts, 1911
23. Business cards (3) found with H. Matthews papers
24. Miscellaneous Brochures, etc. found with H. Matthews papers
     a. Invitation to Basket Party 1827
     b. Fertilizer formula
     c. The Langley Grocer Co.
     d. Prescription postcard with Cotton Picker
     e. Xerox copy of opening shoot, Weimar, TX 1893
     f. Cotton Factor & Merchandise Broker Wm. Christian (3), 1902
25. Brochure: James Brown & Son, Guns, Rifles, Revolvers found with H. Matthews papers
26. Advertisements received by H. Matthews
     a. The E.T. Burrowes Co. (4), 1813
     b. American Radiator Co. (3), 1913
     c. King Mantel Co. (5), 1912
     d. King Mantel Co. (3), 1912
27. Advertisements received by H. Matthews
    a. Illinois Sewing Machine Co. (2), 1901
    b. I & S Bing Clothing, 1902
    c. Singer Brothers Cloak Co (2), 1912
    d. Athens Pottery Co. (3), undated
     e. The Frank Stephens Co. (3), undated
     f. Tennison Bros. (4), 1913
     g. Tennison Bros. Receipt for purchase (2), 1913
28. Advertisements sent to H. Matthews
     a. Celebrated Houma Oysters (3), 1913
     b. Southern Cotton Association (13), 1909
     c. McKinney Seed & Grain Co., 1902
     d. S.C. O. Company Fertilizers, 1914
     e. Vaghan Monning Shoes (3), undated
      f. Wakefield’s Family Medicine book with notes, undated
29. Miscellaneous brochures
30. Miscellaneous envelopes