Burgess-Sharp Collection

Archival Collection

 

Box 1: 

Folder #1: Newspapers

1. Denham Springs News (Livingston Parish), clipping, "Bicentennial tour is planned," pg. 3, section A, Thursday, April 8, 1976

2. Denham Springs News (Livingston Parish), clipping, picture of Carter Plantation home, "Mr. and Mrs. John Burgess hosting Livingston Parish American Revolution Bicentennial Commitee," Monday, December 15, 1975

3. Daily Star (Hammond, LA), clipping, "Springfield Buried treasure, Spanish explorers, battles," written by Edna Campbell, pg. 4, Thursday, August 7, 1975

4. Denham Springs-Livingston Parish News, clipping of newspaper header, vol. 80, no. 22, Thursday, September 21, 1978

5. Newspaper clipping, "Gala takes Southern theme," discussing The Richard Murphy Hospice Foundation annual spring gala, includes a picture of Carter Plantation, announcing the Twelve Oaks BBQ being held at Carter Plantation 

6. Denham Springs News (Livingston Parish), full front page & clipping, "Walker magistrate takes office," dicussing John R. Burgess being appointed as magistrate judge, includes picture of him being administered oath of office, Thursday, September 21, 1978 (2 copies) 

7. Denham Springs News (Livingston Parish), two clippings for the same article on pg. 1 & 3, "Workers find grave marker inside tree," written by Mary Tuvell, pictures included 

8. Daily World (Opelousas, LA), pgs. 23-24, Sunday, August 28, 1966

9. Daily Star (Hammond, LA), pgs. 1-2, "Wiley Sharp dies on farm," written by Sherri Brown, Monday, August 17, 1992

10. Daily Star (Hammond, LA), pgs. 1B-2B, Lifestyles section, "Special Olympics fundraiser will spotlight historic sites," includes picture of Carter Plantation, written by Joan Davis, pictures by Kari Haley, Tuesday, December 2, 1997

11. Sunday Shopping Guide (Hammond, LA), pg. 6A, "Carter House recreates gandeur of pre-Civil War," pictures included of Mrs. Burgess and the plantation home, April 15, 1984

12. Daily Star (Hammond, LA), clipping, "HHS classmates reunite," written by Jeremy Travis, July 18, 2010

13. Livingston Times (Springfield, LA), vol. 2, no. 9 (8 pages), Friday, June 14, 1907

14. The Sunday Star, Crossroads (Hammond, LA), pgs. 3-4, "Here' n' There: Golf course subdivision developers acquire historic Carter House," written by Georgia Talbot, January 20, 2002

15. The Livingston Parish News, pgs. C1-C8, Living Section, Thursday, October 13, 2011

16. The Sunday Star (Hammond, LA), pg. 3D-4D, Wedding Section, "Burgess, Wright wedding held at Grace Memorial," Sunday, February 19, 2012

Folder #2: Writings on Carter Plantation History

1. The History of Carter Plantation, historical data derived from History of Livingston Parish Louisiana, 1986, compiled and edited by History Book Committee of Edward Livingston Historical Association (2 copies) 

2. "The Carter Plantation," a paper written on the history of Carter Plantation, 1987

3. "Carter Plantation," written by Judy Gann, 8-page paper witten on the history of Carter Plantation for a Louisiana History class, November 6, 1996 (2 copies)

4. "Historic Carter House Society Inc. History," two pages about the creation and development of HCHS, 2011-12

5. "Welcome to the Historic Carter house...", 3 pages written by the HCHS about visiting and touring the home 

6. "The Carter Plantation and Springfield, Louisiana," compiled and edited by Wiley H. Sharp III, detailing the history of the plantation and the city, 2008

7. Six pages with black and white copies of pictures of the Carter House

8. "Carter Plantation," Springfield, LA, submitted by Mrs. John R. Burgess, brief history of the plantation 

9. "Carter Plantation, 1817-1975," typed by Vickie Robinson from documentation for the Louisiana National Register of Historic Places (2 copies) 

10. "Carter Plantation, 1817-1975," original documents for Louisiana National Register of Historic Places (2 copies) 

Folder #3: Documentation on the different families of Carter Plantation

1. James Rheams [Rheims] [Rheem], single typed page on the first Carter Plantation owner, James Rheams

2. St. Helena Parish Conveyance Book D, copy of pg. 274 of the confirmation of Thomas Freeman’s purchase of land from James Rheams with a typed transcript, February 16, 1832

3. Papers of manumission for Thomas Freeman, St. Helena Parish, LA, copy with a typed transcript, October 7, 1807 (2 copies) 

4. Land Survey document for Thomas Freeman’s land, St. Helena Parish, LA, copy of original document from Surveyor General’s Office, May 20, 1840

5. Letter from Marcus T. Carter to Amanda Richardson about their wedding, St. Helena Parish, LA, copy of original letter, September 22-23, 1855

6. Sale of Land: James Rheams to Thomas Freeman, quit claim of Rheams relinquishing land to Freeman, St. Helena Parish, LA, copy of original, February 20, 1817

7. Sale of Land: Thomas Freeman to William L. Breed, Livingston Parish, LA, copy of original, May 12, 1838

8. Letter from U.S. Dept. of the Interior, Bureau of Land Management, Silver Spring, MD, certification that the following copies are from original documents from office, November 13, 1974: 

    - Confirmation, signed by President James Buchanan, of James Rheims’ quit claim to land in        Louisiana, made patent and sealed by General Land Office, Greensburg, LA, January 2, 1861 (2 pgs.)

    - Letter from Land Office in Greensburg, LA to Commission of Public Lands in Baton Rouge, LA about Marcus T. Carter’s application for patent of land, January 10, 1862 (1 pg.) 

9. Patent from Land Office of LA selling land to George Richardson, Livingston Parish, LA, copy of original, December 2, 1856 (2 pgs.) 

    - Petition of application of Marcus T. Carter for patent for same land, Greensburg, LA, January 10, 1862 (1 pg.) 

10. Copies of pages from book of notary public, James (?), St. Helena Parish, LA, details Sale of Property from Samuel Starnes to James Rheams, January 27, 1821 (2 pgs.) 

    - Copies of pages 12-14 from book of notary public, Shep Brown (?), Springfield, St. Helena Parish, LA, details the sale of plots of land from Thomas Freeman to James Harris, Alexander Bookter, and Daniel Bookter, October 8, 1811 (3 pgs.)  

11. Copy of document from Recorder of Mortgages in Springfield, LA, signed by Thomas Freeman, May 10, 1838

12. Copy of Order of Survey from Land Office of St. Helena, survey of Thomas Freeman’s land in St. Helena Parish, LA, August 23, 1824

13. Handwritten copy, Order of Survey from Land Office of St. Helena for survey of Thomas Freeman’s land, from Surveyor General’s Office, Donaldsonville, LA, May 20, 1840 (copy of original handwritten document) 

Folder #4: Documents containing information on Thomas Freeman 

1. Printed Google search for “First African-American Property Owner in Louisiana,” November 14, 2010 

2. St. Helena Parish Conveyance Book D, pg. 274, detailing Thomas Freeman’s request for Sale of Land to be admitted to record, copy of original document with typed transcript, St. Helena Parish, LA, February 16, 1832

3. Pages from Conveyance in St. Helena Parish Clerk of Court Office, detailing sale of land from Isabella Freeman, widow of Thomas, to his heirs, Levi and Thomas Freeman, copy of original document with typed transcript, February 23, 1885 (2 copies) 

4. Certificate (no. 593) of the Register of the Land Office at St. Helena for land purchased by Thomas Freeman, copy of original document obtained from Bureau of Land Management website (2011), September 2, 1839 (2 copies) 

5. “Thomas Freeman Head of Household,” single typed page with census information on Thomas Freeman, 1810 and 1830

6. 1832 Orleans Parish Death Index, showing death of Thomas Freeman, June 28, 1832, obtained and printed from LaGenWeb Archives website (2011)

7. Copy of census records, pgs. 19-20, for St. Helena Parish, LA, June 18, 1970, obtained from Family Search website (2011) 

8. “Other Free Heads of Household” in the 1810 Virginia census, by county, single typed page 

9. “Freeman,” from the files of Stephen M. Lawson, short genealogy of a Thomas and Mary Freeman from Virginia 

10. 1830 United States Federal Census, search for Thomas Freeman, printed copy obtained from Ancestry Library website (2011) 

11. United States Census, 1880 of Thomas Freeman, printed copy obtained from Family Search website (2011) (2 copies) 

    - 1900 Census of St. Helena Parish, LA, June 19, 1900, printed copy obtained from Family Search website (2011) 

12. Marriages of Some Virginia Residents, 1607-1800, by Dorothy Ford Wulfeck, copies of pages 60 & 126, indicating marriage of Thomas Freeman 

13. Handwritten page about Thomas Freeman being listed in 1830 Census of St. Helena 

14. “Thomas Freeman,” typed page detailing information on Thomas Freeman

Folder #5: Documents containing information on William Breed 

1. “William Lee and Rachel Tregg Moore Breed,” single typed page about life and history of William Breed and family 

2. “William Lee Breed,” single typed page about life and history of William Breed and family

3. “William L. Breed,” single page with 1840 Census, information on Breed, attached is a handwritten note with dates and information on Breed 

4. 1850 United States Census, Livingston Parish, LA, containing information on Breed family, obtained from usgwarchives website (2011) 

5. Louisiana Land Records for William L. Breed, St. Helena Land Office, 3 different documents all issued August 15, 1890, printed copies obtained from Ancestry Library website (2011)

6. Certificate of Register of the Land Office at St. Helena (no. 401), for William Lee Breed in Livingston Parish, LA, deposited in General Land Office, September 2, 1839, labelled cancelled on May 12, 1845, printed copy obtained from U.S. Department of Interior website 

7. Certificate of Register of the Land Office at St. Helena (no. 402), for William Lee Breed in Livingston Parish, LA, deposited in General Land Office, September 2, 1839, labelled cancelled on August 29, 1842, printed copy obtained from U.S. Department of Interior website

8. Certificate of Register of the Land Office at St. Helena (no. 739), for William L. Breed and Thomas Green Davidson in St. Helena Parish, LA, deposited in General Land Office, May 16, 1892, printed copy obtained from U.S. Department of Interior website

Folder #6: Documents containing information on George Richardson & Marcus T. Carter

1. Certificate of the Register of the Land Office at Greensburg (no. 2721), for George Richardson of Livingston Parish, LA, deposited in General Land Office, July 1, 1859, printed copy obtained from U.S. Department of Interior website

2. Typed transcript of sale of slaves named Jada, Rachel, and Harriet, from Jeremiah Durbin to George Richardson, St. Helena Parish, LA, July 20, 1830

3. “George Richardson Head of Household,” single typed page of census records from 1820 and 1840, Livingston and St. Helena Parishes, LA 

4. Letter from Janice Taylor to Beverly Burgess-Sharp about her ancestors, from Seattle, WA, to Springfield, LA, June 7, 1993

5. Rankin Family History Project, genealogy of Samuel Richardson, Early Louisiana Settler, 1807-1819, and Richardson family, printed copies obtained from ancestry (2011) (2 copies) 

6. Copy of Adaline E. Richardson Bible, New Testament, 1828, lists Richardson family members with date of births and dates of deaths 

7. Copy of Obituary of George Wade Richardson, died May 14, 1858, published in The Southern Cultivator, Springfield, LA, May 22, 1858 (2 copies)

8. Rankin Family History Project, Obituary of George Wade Richardson from The Southern Cultivator, Springfield, LA, May 22, 1858, printed copy obtained from ancestry (2011)

9. “George Richardson,” single typed page on life of George Richardson, data obtained from History of Livingston Parish Louisiana, 1986, compiled and edited by the History Book Committee of Edward Livingston Historical Association 

10. “George and Margaret Eliza Hamilton Richardson,” single typed page on life of George Richardson and family, data obtained from History of Livingston Parish Louisiana, 1986, compiled and edited by the History Book Committee of Edward Livingston Historical Association and The Rankin Family History Project 

11. Rankin Family History Project, marriage record of George Richardson and Margaret Hamilton, October 27, 1819, printed copy obtained from ancestry (2011)

12. Typed pages of different family genealogies including Richardson family 

13. Typed copy of the “Amanda Richardson Carter Bible” (bible published in 1828, Brattleboro, VT), Springfield, LA, details family members of Richardson and Carter families, also includes “Delia Hinson Carter Bible,” “Elizabeth Turner Carter Bible,” and “Hannibal Carter Bible” 

14. “Bible Records,” published by LA Genealogical and Historical Society, Be It Known and Remembered: Vol. 1: Bible Records – 1960, contains Richardson and Carter info, obtained from USGenWeb Archives, 2011

15. Copy of the Certificate of the Register of the Land Office at Greensburg (No. 2751) for Marcus Tullius Carter of Livingston Parish, LA, deposited in the General Land Office May 10, 1861, obtained from US Dept. of Interior, BLM website (2 copies) 

16. Copies of pages 413-414 from Conveyance book stating the details of Certificate No. 2751, selling lands to Marcus Tullius Carter, from Land Office at Greensburg, recorded in the book on April 16, 1908

17. Copies of pages from an unknown book detailing genealogy information on both the Breed and Carter families 

18. Copy of page 299 from Clerk of Recorder book, Livingston Parish, LA, detailing sale of deceased Marcus T. Carter’s land to his widow Amanda Carter Richardson, February 2, 1886

19. Copies of pages 8, 20-22, and 74 from The Missing Years by Gloria Lambert Kerns, details info on Marcus T. Carter and his wife, Amanda Carter Richardson, obtained from the Livingston Parish Library 

Folder #7: Land Surveys

1. Map of Principal Meridians & Base Lines Governing the U.S. Public Land Surveys, first page – full map of U.S., second page – zoomed in map of just the South, printed from the General Land Office, BLM website, January 27, 2011

2. About Patents, Understanding Land Patents, details helpful information for looking at Land Patents, printed from the General Land Office, BLM website

3. List of Land Patents from Livingston Parish, LA, printed from the General Land Office, BLM website, February 4, 2011

4. Sketch Addendum of Carter House, prepared for Tuscaloosa Commerce Bank, client Mr. John R. Burgess, Springfield, LA, November 24, 1992 

5. Plan of Survey of 4 acres of Land around the Old Carter Place, certified by Clifford G. Webb, original date May 8, 1969, revised June 12, 1979 (2 copies) 

6. Plot Plan of Carter Plantation House, Greensburg Land District, Livingston Parish, LA, prepared by McLin & Associates, Inc. 

7. Plat Showing Location of Residences and Structures on that certain tract of land located and being headright 46, T7S-R6E, G.L.D., Parish of Livingston, LA, survey completed by John P. Plauche, January 28, 1993 (2 copies)

8. Plat of Survey showing property located in Headright 46, T7S-R6E, Parish of Livingston, State of LA, November 12, 1974, revised August 21, 1979

9. Plat of Survey showing property located in Headright 46, T7S-R6E, Parish of Livingston, State of LA, prepared by Wallace Adams Engineering, April 17, 1986 (2 copies) 

10. Smaller copies of same plat prepared by Wallace Adams Engineering, April 17, 1986 (2 copies)

Folder #8: Carter Plantation, National Register of Historic Places Documents

1. Brochure for the National Register, National Register Park Service, U.S. Department of the Interior, detailing information on being a part of the listing for the National Register of Historic Places

2. Memo to the File, from Jonathan Fricker, discussion Carter House nomination, August 22, 1978

3. Criteria and Instructions for completing Nomination Forms for the National Register of Historic Places, Louisiana Department of Art, Historical, and Cultural Preservation, April 18, 1977

4. Letter from Clark Forrest, Jr. to John R. Burgess, December 31, 1975, a response to a letter received from Mr. Burgess, discussing the process of applying for the Carter House to be listed on the National Register (2 copies) 

5. Letter from John R. Burgess to Jonathan Fricker from Division of Archaeology and Historic Preservation in Baton Rouge, LA, detailing information about completed nomination forms, September 22, 1977

6. Draft of completed Nomination Form for the National Register of Historic Places for the Carter House, prepared by John R. Burgess, September 20, 1977

7. Carter House Nomination Form for National Register of Historic Places, prepared by John R. Burgess, September 20, 1977 (2 copies) 

8. Continuation Sheet for Nomination Form for National Register of Historic Places, detailing four-acre tract of land the Carter House is situated on, Form 10-300a, July 1969

9. Letter from John R. Burgess to Jonathan Fricker from the Division of Archaeology and Historic Preservation, Baton Rouge, LA, follow up from a previous letter, September 22, 1977, requesting information about the Carter House nomination, February 15, 1978

10. Letter from Jonathan Fricker, Architectural Historian, Division of Archaeology and Historic Preservation, Baton Rouge, LA, to Mike Sharp, discussing review of status of nomination for Carter House and Columbia Theatre, June 13, 1978

11. Letter from E. Bernard Carrier, State Historic Preservation Officer, to Tom Sharp informing him about Carter House nomination being sent to National Register staff in D.C., December 28, 1978

12. Letter from E. Bernard Carrier, State Historic Preservation Officer, to Tom Sharp following up on his signing of the nomination form, December 29, 1978 (2 copies) 

13. Letter from the State of Louisiana Department of Culture, Recreation, and Tourism, Office of Program Development, to Mrs. John R. Burgess, Sr., discussing the upcoming meeting to discuss the Carter House nomination, October 18, 1978 (2 copies) 

14. Letter from Paul B. Hartwig, Director, Division of Archaeology and Historic Preservation, Baton Rouge, LA, to Charles Herrington from the National Register office in D.C., enclosing completed nomination form for the Carter House, December 29, 1978

15. Draft of official nomination form for the Carter House for the National Register of Historic Places (not fully completed) 

16. Copy of official nomination form for the Carter House for the National Register of Historic Places, prepared by Tom Sharp, October 26, 1978, signed by E. Bernard Carrier, December 29, 1978

17. Letter from Chris Therral Delaporte, Director of the Heritage Conservation and Recreation Service, informing the receiver of Carter Plantation being entered into the National Register of Historic Places, February 23, 1979

18. Letter from E. Bernard Carrier, State Historic Preservation Officer for Louisiana, to Beverly Sharp Burgess informing her of Carter Plantation being entered into the National Register of Historic Places, March 13, 1979

19. Draft Press Release of Dr. J. Larry Crain, Secretary of the Department of Culture, Baton Rouge, LA, announcing Carter Plantation being entered into the National Register of Historic Places (2 copies) 

20. Page with copies of two newspaper articles: 

    - “Carter Plantation registered,” Vindicator, Hammond, LA, March 29, 1979

    - “Carter Plantation on register of historic places,” St. Helena Echo, Greensburg, LA, March 28, 1979 (2 copies)

21.  Page with copies of two newspaper articles (2 copies):

    - “Carter Plantation on register of historic places,” News-Digest, Amite, LA, March 29, 1979

    - “Nearby plantation home registered,” St. Tammany News-Banner, Covington-Mandeville, LA, March 28, 1979 

22. Letter from Donna Fricker, historian from the Department of Culture, Recreation, and Tourism, to Reggie Pevey about information on Carter Plantation, November 18, 1987

23. Letter from Jonathan Fricker, Director of the Office of Cultural Development, Department of Culture, Recreation, and Tourism, to Mary Jane Dodd about information requested on Carter Plantation, March 29, 1993

24. Letter from Jonathan Fricker, Director of the Office of Cultural Development, Department of Culture, Recreation, and Tourism, to Kristin Sharp of Carter Plantation about information requested on restrictions associated with the listing on the National Register of Historic Places, August 15, 2006 

Folder #9: Real Estate Documents for Carter Plantation 

1. Extract from the Minutes of the Board of Directors meeting for Cutting-Pike Investment Corporation, Hammond, LA, detailing the sale of Carter House to John R. Burgess and Beverly Sharp Burgess, August 12, 1982

2. Letter from John Donald Bird, realtor-appraiser, to John R. Burgess, discussing the cost of improvements to Carter House, June 30, 1982

3. Document, written by John R. Burgess, discussing the sale of the Carter House to him from Cutting-Pike Investment Corporation 

4. Description of Improvements, Carter House (1817), prepared by John Donald Bird, details history and improvements of the land and the Carter House (2 copies)

5. Carter Plantation, Springfield, LA, details the history of the plantation, written by John R. Burgess

6. Right-of-Way Agreement between John R. Burgess/Beverly Sharp Burgess and Wiley H. Sharp, Jr./Katherine Thomas Sharp, allowing usage of the private roads on Carter Plantation property, Livingston Parish, LA, April 29, 1986 (2 copies) 

7. Appraisal Documents for Carter House and the land, completed by Reggie Pevey, Real Estate Appraiser, for John R. Burgess, November 10, 1987

Folder #10: Documents on areas in Livingston Parish 

1. “The Battle of Blood River,” a brochure detailing the Civil War battle and announcing a Civil War re-enactment held in Springfield, LA (2 copies) 

2. “The Battle of Blood River,” single page detailing the Civil War battle, copied from the town of Springfield website 

3. Springfield Bicentennial Celebration brochure, held May 1-2, details the history of Springfield, LA

4. “Culture and Recreation,” document detailing cultural info on the State of Louisiana

5. “French Settlement (La Cote Francaise),” Livingston Parish, LA, file prepared by D.N. Pardue, details the history of French Settlement, printed from usgwarchives website on November 10, 2010

6. “Springfield,” approved by John L. Loos, Chairman, Department of History, details in a short paragraph information on the history of Springfield, LA (2 copies) 

Folder #11: Genealogy Records

1. Genealogy of Carter family, beginning with Isaac Carter in Cumberland County, NC, Resource Records of Pike/Walthall counties in Mississippi, 1798-1910, by Luke Ward Conerly and E. Russ Williams, Jr. 

2. “Our Carter-Taylor Genealogy,” hand-written page with genealogy tree of Carter-Taylor family 

3. Ancestors of Civil War Veterans listed, book review, Lake Charles American Press (pg. 21), Sunday, May 24, 1987

4. “Tracing Our Carter Family History,” by Steve Travis Lanier, March 1987

5. “William Kendrick,” written by Audrey C. Blades, details the life of Revolutionary War veteran William Kendrick, June 5, 1976

    - Attached is a copy of a newspaper article, “Captain Kendrick honored as a founding father and Revolutionary War veteran” 

6. “Bicentennial notes of local interest, American Revolution Bicentennial, 1776-1976,” Hammond Vindicator, September 18, 1975

7. “Wiley Howard Sharp IV is his own 9th cousin,” by Wiley H. Sharp III, details Sharp family genealogy, January 2009

8. “Roots Website Family Tree, Simpson Harvey Sharp,” details the life of Simpson Harvey Sharp

9. “Sharp Family,” detailing the genealogy of the Sharp family beginning with William and Thomas Sharp in 1682

10. “Hon. William Schofield Rownd,” Livingston Parish, LA, originally from A History of Louisiana (Vol. 2, pg. 190), by Henry E. Chambers, published by The American Historical Society, Inc., 1925

11. Rownd Obituaries, Tangipahoa Parish, LA

12. Document signed by Marcus Carter Rownd, stating his connections to and knowledge of certain peoples, Livingston Parish, LA, December 13, 1933 (2 copies) 

13. “The Name and Family of Round(s), Rownd,” detailing the origin of the Rownd family name and family genealogy 

14. Genealogy of Margaret Stotesbury Burgess, connecting Kendrick, Carter, Rownd, Richardson, Sharp, and Burgess families, hand written document of genealogy tree (2 copies) 

15. “Heraldry,” document discussing heraldry and explaining coat-of-arms and symbols included in them 

16. Application for Membership to the National Society of the Daughters of the American Revolution, Washington, D.C., for Margaret Stotesbury Burgess, connected to Revolutionary ancestor, Matthew Dickson, submitted in Philadelphia, PA, November 3, 1997

17. Application for Membership to the National Society of the Daughters of the American Revolution, Washington, D.C., for Harryotte Burgess, connected to Revolutionary ancestor, Matthew Dickson, submitted in Macon, GA, October 3, 1966

18. Certificate of Membership to the National Society Magna Charta Dames for Mary Jane Pond Addison, granted on April 25, 1984 (2 copies) 

19. Certificate of membership to the Somerset Chapter Magna Charta Barons for Steve Travis Lanier, granted on August 15, 1986 (2 copies) 

20. Certificate of Membership to the National Society of the Sons of the American Revolution for Steve Travis Lanier, member of the Louisiana society, descent from Isaac Carter, admitted June 29, 1984 (2 copies) 

21. Application for membership to the National Society of the Sons of the American Revolution, the Louisiana society, for Steve Travis Lanier, descendent of Isaac Carter (2 copies)

Folder #12: WWI Letters

1. Letter to S.H. Sharp, Sheriff of Livingston Parish, from Governor Ruffin G. Pleasant appointing him member of the registration board, May 22, 1917

2. National War-Savings Committee Cards, blank (2 copies)

3. Letter to S.H. Sharp, Member Exemption Board, Livingston Parish, from Governor Ruffin G. Pleasant authorizing administering oaths in execution of the Selective Service Law, August 3, 1917

    - Included with letter is a copy of a War Department Telegram to Governor Ruffin G. Pleasant from Provost Marshal General Crowder, July 30, 1917

4. Letter to Miss Lillie Carter, Springfield, LA, from Carter Rownd of the 154th Infantry Regiment at Camp Stuart, Newport News, VA, general update on wellbeing, August 4, 1918

5. Letter to Miss Lilly Carter, Springfield, LA, from Mr. James H. Baer, U.S.S. Wilmette, Chicago, IL, general update on wellbeing, October 20, 1918

6. Letter to Miss Lilly Carter, Springfield, LA, from Eugene Coats, Norfolk, VA, general update on wellbeing, November 19, 1918

7. (2) Postcards from Ernest R. Coats, France, to Miss Lillie Carter and Miss Grace Rownd, Springfield, LA, general update on wellbeing, March 27, 1919

8. Letter to Miss Lillie Carter, Springfield, LA, from William J. Davidson, Camp Nicholls, New Orleans, LA, general update on wellbeing, picture of himself included, November 10, 1918

9. Letter to Miss Grace Rownd, Springfield, LA, from Sgt. Carter Rownd, U.S. Army, 154th Regiment, France, general update on wellbeing, September 29, 1918

10. Letter to Miss Grace Rownd, Springfield, LA, from William J. Davidson, Camp Nicholls, New Orleans, LA, general update on wellbeing, October 25, 1918

Folder #13: WWI Letters

1. Letter to Miss Grace Rownd, Springfield, LA, from Grafton Coats, 10th Casual Co. at Camp Raritan, Metuchen, NJ, general update on wellbeing, August 3, 1918

2. Letter to Miss Grace Rownds, Springfield, LA, from William J. Davidson, Camp Nicholls, New Orleans, LA, general update on wellbeing, November 20, 1918

3. National War-Savings Committee Cards, blank (2 copies)

4. Letter to Mrs. H.C. Coats, Springfield, LA, from her son, Grafton Coats, Camp Jackson, SC, general update on wellbeing, July 22, 1918

5. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Aberdeen Proving Grounds, MD, general update on wellbeing, September 3, 1918

6. Letter to Mr. W.B. Rownd, Springfield, LA, from his son, Sgt. Carter Rownd, U.S. Army, 154th Regiment, Camp Beauregard, Alexandria, LA, general update on wellbeing, April 3, 1918

7. Letter to Mrs. M.C. Rownd, Springfield, LA, from Sgt. Carter Rownd, U.S. Army, 154th Regiment, Camp Stafford, LA, base hospital, general update on wellbeing, June 2, 1918

8. Letter to Mr. W.B. Rownd, Springfield, LA, from his son, Sgt. Carter Rownd, Charmont, France, general update on wellbeing, February 23, 1919

9. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Aberdeen Proving Grounds, MD, general update on wellbeing, September 17, 1918

10. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Aberdeen Proving Grounds, MD, general update on wellbeing, August 21, 1918

11. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, 10th Casual Co. at Camp Raritan, Metuchen, NJ, general update on wellbeing, August 8, 1918

Folder #14: WWI Letters

1. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Aberdeen Proving Grounds, MD, general update on wellbeing, January 24, 1919

2. Letter to Miss Grace Rownds, Springfield, LA, from William Davidson, Camp Nicholls, New Orleans, LA, general update on wellbeing, November 1, 1918

3. Letter to Miss Lillie Carter, Springfield, LA, from William Davidson, Camp Nicholls, New Orleans, LA, general update on wellbeing, November 1, 1918

4. Letter to Miss Lillie Carter and Miss Grace Rownds, Springfield, LA, from Eugene Coats, Marine barracks, Norfolk, VA, October 18, 1918

5. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Aberdeen Proving Grounds, MD, general update on wellbeing, August 25, 1918

6. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, 10th Casual Co. at Camp Raritan, Metuchen, NJ, general update on wellbeing, August 4, 1918

7. Group of 5 post cards: 

    - Knights of Columbus, Committee on War Activities, post card to Miss Grace Rownd, Springfield, LA, from Sgt. Carter Rownd, on his arrival back to the U.S. via La Lorraine, arrive in NY, April 28, 1919

    - Post card to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Camp Jackson, SC, July 1918

    - (2) Post cards to Miss Grace Rownds, Springfield, LA, from Ernest R. Coats, on military detachment in France

    - (2) Post cards to Miss Lillie Carter, Springfield, LA, from Ernest R. Coats, on military detachment in France, May 4

    - Blank French post card 

8. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, Camp Jackson, SC, July 16, 1918

9. Letter to Miss Grace Rownds, Springfield, LA, from Grafton Coats, New Orleans, LA, May 30

10. Letter to Mrs. Carter, Springfield, LA, from Wallace E. Settoon, Columbia, TN, November 3, 1912

Folder #15: Business Documents 

1. Bill of Sale for one cow and one calf to Simpson H. Sharp, signed by Wiley H. Sharp, Dixon Allen, and Cary McDonald, May 18, 1923

2. Request from Matthew J. Allen, DA for 25th Judicial District, Amite City, LA, to Clerk of Court, Simpson H. Sharp, for preparation of a statement for committee hearing, May 22, 1922

3. Letter from Hammond Lumber Co., LTD. to Miss Vivian Settoon, Springville, LA, discussing enclosed check for Clinton Stegall Fund, November 9, 1923

4. Receipt mailed to T.C. Carter for goods sent to Pelican Saw Mill Co. from H.T. Cottam & Co., Wholesale Grocers, New Orleans, LA, April 22, 1889

5. Letter from G.L. Wilcomly (?) of the Ponchatoula Homestead Association, Ponchatoula, LA, to Miss Grace Rownd, Springfield, LA about balance on note, June 29, 1931

6. Balance Statement from Merchants and Farmers Bank & Trust Co., Ponchatoula, LA, to Miss Grace Rownd, Springfield, LA, included is a Statement of Condition of Merchants and Farmers Bank & Trust Co. and an important note from the Certified Public Accountant, Hannis T. Bourgeois, July 7, 1931

7. Letter to T.C. Carter, Springfield, LA, from R.M. Cooper (?), Madisonville, LA, about purchasing sacks of rice seed, March 12, 1892

8. Three Letters of correspondence about Dr. J.A. Cannon’s, Denham Springs, LA, payments on policies held with The Manhattan Life Insurance Co., New York, NY (sent to Simpson H. Sharp) 

    - First letter from Simpson H. Sharp, Springville, LA, to Dr. J.A. Cannon, Denham Springs, LA, February 17, 1925

    - Second letter from A.P. McMurtrie, Assistant Secretary of The Manhattan Life Insurance Co., New York, NY, to H.W. Eckhardt, General Agent, New Orleans, LA, March 18, 1925

    - Third letter from H.W. Eckhardt, General Agent, New Orleans, LA, in response to A.P. McMurtrie, Assistant Secretary of The Manhattan Life Insurance Co., New York, NY, March 23, 1925 

9. Letter to T.C. Carter, Springfield, LA, from J.L. Carpenter (?), Zachary, LA, with a message for W.A. Craig along with enquires on the cost of shipping Lumber to Zachary, November 30, 1892

10. Handwritten note, by T.C. Carter, about money turned over to and money drawn from the Treasure of an unnamed company, July 1889

11. Letter to Tullius Carter, Springfield, LA, from Geo Hoover, Ponchatoula, LA, about some rice seed he needs to sell, March 17, 1892

12. Two handwritten notes: 

    - Written by overseer, addressed to no one, summoning an individual to work the public road in March 1907, Springfield, LA

    - “M.L. Alexander, New Orleans Court Building, T.R. Fayard, agent” written on a scrap of paper  

13. Contents of mail sent to A.M. Spiller, Springfield, LA, from Professor T.H. Midgley, constipation specialist and founder/owner of the Michigan Sanitarium, Kalamazoo, MI, advertising his “constipation cure,” March 20, 1907 (9 items)

14. Contents of mail sent to Mrs. A. Carter, Springfield, LA, from Dr. T.A. Slocum, New York, sent with samples of his “cure for consumption and all living afflictions,” January 27, 1888 (4 items)

15. War Department notice, signed by Louisiana Governor, Ruffin G. Pleasant, relieving S.H. Sharp of his duties as member of the Local Board for Livingston Parish during WWI, March 31, 1919 

Folder #16: Livingston Parish Union Documents 

1. Document stating the creation of the Livingston Mutual Aid Association for members of the Livingston Parish Union, explanation of the Association and rules for being a part of it, written by R.J. Gates, secretary of the Parish Union, copy sent to T.C. Carter, Springfield, LA

2. Letter to T.C. Carter, Springfield, LA, from R.J. Gates, secretary of the Parish Union, Port Vincent, LA, notifying of the death of a union member, April 11, 1890

3. List of Rejected Applicants and Expelled Members of the Union, Homer, LA, May 1, 1890 

4. Letter to T.C. Carter, Springfield, LA, from R.J. Gates, secretary of the Parish Union, Port Vincent, LA, discussing a separate union, August 11, 1890

5. Letter to T.C. Carter, Springfield, LA, from R.J. Gates, secretary of the Parish Union, Port Vincent, LA, discussing member selected to run for delegate spots to congressional convention, September 1, 1890

6. Petition for membership to the Farmers Union (No. 689) in Livingston Parish, LA for C. Richardson, recommended by T.C. Carter, Springfield, LA, June 9, 1890

7. Torn page with writing about good and evil 

8. Piece of paper with a sketch and minimal notes

9. Scrap of paper with the stamp of Parish Union of Livingston Parish, LA and the word “save” written 

10. Notification card, sent to Mr. Settoon, Springfield, LA, about an upcoming meeting of the Leander J. Kinchen Post, No. 47, American Legion, June 7, 1922

11. Torn scrap of paper with writing 

12. Petition for membership to the Farmers Union of Livingston Parish, LA for G.B. Smiley 

13. Scrap of paper with a prayer written 

14. Petition for membership to the Farmers Union of Livingston Parish, LA for George Davidson 

15. Petition for membership to the Farmers Union of Livingston Parish, LA for W.B. Rownd, October 4, 1890

16. Scrap of paper with the names C. Richardson and A.W. Rownd written, list of dates written under each name 

17. Petition for membership to the Farmers Union of Livingston Parish, LA for C. Barnum 

18. Notes from Union meeting, discussing elections and date of the next meeting, written by T.C. Carter, November 10, 1891

19. Confidential letter from A.D. Lafargue, manager of the Vidette for Farmers Union Publishing Co., sent to the Presidents and Secretaries of the Farmers Union of Louisiana, sent to T.C. Carter, February 1890/91 (?)

20. List of Rejected Applicants and Expelled Members of the Union, Homer, LA, September 1, 1890

21. Blank report of amount of dues per capita paid to the National Farmers Alliance and Industrial Union for years 1889-1891

22. Commission document appointing T.C. Carter as District Crop Statistician for sixth ward, Livingston Parish, LA, under jurisdiction of the National Farmers Alliance and Industrial Union, July 3, 1890

Folder #17: Misc. Letters and Documents

1. Letter with other contents sent to Miss L. Carter, Springfield, LA, from Prof. Franklin Hart, New York, about his Floraplexion remedy, November 14, 1888

2. Letter sent to Miss G. Rownd, Springfield, LA, from E. Eastman, Business Manager of The Red Cross Magazine, about changes to the magazine, July 18, 1918

3. Treasury Certificates (2) and a Bill of Sale 

    - Treasury Certificate for $50, Port Vincent, LA, to W.S. Davis (?), April 25, 1876

    - Treasury Certificate for $20, Port Vincent, LA, to Alex Huntstock (?), December (?) 29, 1875

    - Bill of Sale written on scrap paper for wood logs from Ellis Hoover to T.C. Carter and A.W. Rownd, September 21, 1888

4. Handwritten document notifying A.W. Hodges about property taxes due, from H.T. Starns, Deputy Sheriff, 1886

5. Two letters about business transactions

    - To W.B. Rownds, from the State Land Office, December 8, 1879

    - To T.C. Carter, from H.C. Coates, August 5, 1902 

6. Letter to W.B. Rownd about land transactions from the State Land Office, with separate page of notes about the land, June 30, 1879

7. Blank document for the General Land Office, application for repayment of purchase-money paid, with a booklet stating rules, sent to W.B. Rownd, 1886

8. Notification Letter sent to T.C. Carter, Springfield, LA, from New Orleans Christian Advocate, September 24, 1907

9. Letter to W.B. Rownd, Springfield, LA, from Mrs. L.L. Mann, Shreveport, LA, about taxes and property, December 18, 1886

10. Letter to W.B. Rownd, Springfield, LA, from John J. Albice (?), Hammond, LA, about the sale of some land and timber, March 1893

11. Bill for professional services rendered of $3.00, from Dr. J.R. Williams, Springfield, LA, for Miss Lily Carter, sent to Roy Coats, November 4, 1929

12. Note addressed to “Chief,” from E.C.K., about receipts (?), July 26, 1923

13. Letter from Surveyor General’s office, New Orleans, LA, to W.B. Rownd, Springfield, LA, about payment due for a diagram of land, March 1, 1887

14. Letter from the president of Davison-Pick Fertilizers, Inc., New Orleans, LA, to Roy Coats, Springfield, LA, advertising their fertilizer, October 14, 1929

    - Included with the letter is a pamphlet on “How to get more strawberries per acre”

15. Two letters from the State Land Office, James L. Lobdell, Register, Baton Rouge, LA, to W.B. Rownds, Springfield, LA

    - About the State Patent of Land, September 3, 1887

    - A follow up about the same State Patent, October 5, 1887

16. Receipt of purchases mailed to T.C. Carter, Springfield, LA, from H.T. Cottam & Co., Wholesale Grocers and Commission Merchants, New Orleans, LA, February 14, 1891

17. Notes written on scrap paper for meeting of Good Will Stock Co., written by T.C. Carter, Secretary and Treasurer, June 30, 1888 (other notes written in pencil, partially faded and difficult to read) 

18. Transaction Document from the Merchants and Farmers Bank & Trust Co. of credit to Mr. Sharp, Springfield, LA, July 5, 192(?) 

19. Credit Memorandum from H.T. Cottam & Co., Wholesale Grocers and Commission Merchants, New Orleans, LA, for T.C. Carter, Springfield, LA, August 7, 1888

20. Transaction List between T.C. Carter and Pelican Saw Mill & Manufacturing Co., for the months of June through April, dated April 24, 1888

21. Letter discussing the sale of goods between M.T. Carlir (?) and B.W. Tucker, sent by B.W. Tucker, requesting the receiver to pay W.B. Rownd, Livingston Parish, LA, June 27, 1879

Folder #18: Patents & Bills of Sale for Land in Ohio

1. Warranty Deed from Jacob Dirk to S.W. Franks, Wood County, OH, recorded March 2, 1876

2. Deed record for sale of land in Wood County, OH, from Charles Grant to Clecta(?) Lyons, July 29, 1890

3. Warranty Deed for sale of land in Wood County, OH, from Samuel Grant to Charles Grant, February 16, 1882

4. Warranty Deed for sale of land in Wood County, OH, from Daniel Musser to Samuel Grant, January 26, 1865

5. Warranty Deed for sale of land in Wood County, OH, from Susannah Kennel to Daniel Musser, November 17, 1860

6. Warranty Deed for sale of land in Wood County, OH, from Samuel Howard to Susannah Kennel, May 4, 1858

7. Warranty Deed for sale of land in Wood County, OH, from Abraham Deardroff to Samuel Howard, November 23, 1854

8. Warranty Deed for sale of land in Wood County, OH, from Westly and Margory Copus to Abraham Deardroff, December 3, 1852

9. Land Patent from United States of America to John Smith, Bucyrus, OH, April 24, 1820

10. Quit Claim Deed record of land in Wood County, OH, from Clecta Lyons (et al.) to Mathew H. Lewis, January 28, 1892

11. Warranty Deed for sale of land in Wood County, OH, from Mathew H. and Sarah C. Lewis to William H. Burrell, December 5(?), 1896

12. Certificate stating that the foregoing abstract shows records on file from the Recorder’s Office of Wood County, OH, signed by abstractor, B.L Peters, March 15, 1906

13. Caption, describing the foregoing abstract showing the record title to the described land in Wood County, OH 

Folder #19: Misc. Letters and Documents

1. Letter to T.C. Carter, Springfield, LA, from his cousin, R. Ernest Callihay, New Orleans, LA, June 26, 1890

2. Receipt for purchases from Adolph Billet, Wholesale & Retail, New Orleans, LA, sent to T.C. Carter, Springfield, LA, October 15, 1886

3. Receipt for purchases from H.T. Cottam & Co., Wholesale Grocer and Commission Merchants, New Orleans, LA, purchased for Pelican Saw Mill Co., sent to T.C. Carter, Springfield, LA, July 16, 1888

4. Receipt for purchases from H.T. Cottam & Co., Wholesale Grocer and Commission Merchants, New Orleans, LA, purchased for Pelican Saw Mill Co., sent to T.C. Carter, Springfield, LA, February 23, 1889 (2 scraps of paper with some numbers and math scribbled on them included) 

5. Letter and receipt for purchases from W.M. Cunningham, Grocer and Provision Dealer, New Orleans, LA, sent to T.C. Carter, Springfield, LA, March 1, 1898

6. Letter sent to W.B. Rownds, Springfield, LA, from Mrs. Hickey (?), New Orleans, LA, about paying taxes on some land, September 29, 1889

7. Letter sent to W.B. Rownds, Springfield, LA, from his nephew in Clio, LA, updating him about the business of W.B. Round & Co., December 21, 1887

8. Receipt for purchases from H.T. Cottam & Co., Wholesale Grocer and Commission Merchants, New Orleans, LA, purchased for Pelican Saw Mill Co. by T.C. Carter, May 25, 1888

9. Letter sent to W.B. Rowens, Springfield, LA, from the Commissioner of the General Land Office, Dept. of the Interior, Washington, D.C., March 28, 1889

10. Letter from the State Land Office, New Orleans, LA, list of land entries for a certain area of land, July 2, 1881

11. Letter sent to Miss Grace Rownd, Springfield, LA, from Tangipahoa Bank & Trust Co., Hammond, LA, notifying of the banks closure and transfer into the hands of Hon. J.S. Brock, State Bank Commissioner, February 28, 1934

12. Letter of reply sent to W.B. Rownd, Springfield, LA, written on the original letter, from T.J. Butler, Register of the Land Office in New Orleans, LA, pertaining to the land claim of L.P. Davis, August 13 & 15, 1889

13. Three articles, “Teaching Patriotism to Young People,” “Helping with Play Week,” and “This Year’s County Fair,” sent to Miss Grace Rownd, Springfield, LA, from the Children’s Bureau, U.S. Dept. of Labor, Washington, D.C., August 21, 1918

Folder #20: Misc. Letters and Documents of Simpson H. Sharp

1. Co-Operative Contract of the Cross Stream Oil & Development Co., Inc., New Orleans, LA, with Simpson H. Sharp, Springville, LA, selling holdings of the company, June 23, 1921

2. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to R.M. McGehee, Hammond, LA, regarding information on a Court of Appeal, June 21, 1922

3. Letter from Dan Thompson, Hammond, LA, to Sampson Sharp regarding payment of money owed and requesting an extension, December 15, 1924

4. Letter from L.H. Pope, President of the Holden Hardwood Lumber Co., Holden, LA, to Simpson H. Sharp, Clerk of Court, Springville, LA, regarding recording of Mortgage notes, October 5, 1923

5. Letter to S.H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, from W.M. Phillips, attorney at law, Shreveport, LA, regarding land owned by his client (also containing handwritten notes), June 18, 1923

6. Letter to Simpson H. Sharp, Clerk of Court, Springville, LA, from the Notary Public of First State Bank and Trust Co. of Hammond, Independence, LA, in regards to payment made by customer, January 29, 1923

7. Letter from M. Carter Rownd, attorney at law and notary public, Springfield, LA, to Simpson H. Sharp, Clerk of Court, Springville, LA, in regards to some affidavits needing to be filed, October 5, 1922

8. Letter from Joe Weiderman, dealer in General Merchandise, Clio, LA, to S.H. Sharp, Springville, LA, April 3, 1924

9. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to E. Richardson, Hammond, LA, August 3, 1923

10. Letter from E.P. Dameron of the Hammond Building and Loan Association, Hammond, LA, to Simpson H. Sharp, Clerk of Court, Springville, LA, about recording mortgages, May 26, 1922

11. Letter from W.M. Mitchell, cashier of the Merchants and Farmers Bank and Trust Co., Ponchatoula, LA, to S.H. Sharp, Springville, LA, about a note, October 27, 1922

12. Letter from Louis F. Harris, secretary of Police Jury, Livingston Parish, Denham Springs, LA, to Simpson H. Sharp, Clerk of Court, Springville, LA, about recording of a mortgage, November 24, 1922

13. Two Summons to appear in court in Centerville, issued by Simpson H. Sharp, Clerk of Court, Livingston Parish, LA, November 13, 1922 (one to Julius Graham, the other to Mrs. (?) Graham)

14. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to T.R. Thames, Hammond, LA, about billing for abstracts completed, September 22(?), 1923

15. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to F.W. Reimers, Hammond, LA, about estimates on some timber on lands mentioned, September 17, 1923

16. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to F.W. Reimers, Hammond, LA, relating to the same subject, September 24, 1923

17. Letter from F.W. Reimers, Natalbany Lumber Company, Hammond, LA, to Simpson H. Sharp, Springville, LA, in reply to previous letters

18. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to Sheriff and tax collector, St. Martinsville, LA, his reply is also included on the same letter, June 21-22, 1923

19. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to Cousin George, August 23, 1923

20. Copy of letter to F.W. Reimers, Hammond, LA, from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, August 31, 1923

21. Letter from Simpson H. Sharp, Springville, LA, to Mr. Thames, September 21, 1923

22. Letter from General Manager of Natalbany Lumber Company, Hammond, LA, to Simpson H. Sharp, Springville, LA, September 20, 1923

23. Bill of Sale from the Office of Simpson H. Sharp, Clerk of Court, Parish of Livingston, Springville, LA

24. Letter from Simpson H. Sharp, Clerk of Court, Parish of Livingston, Springville, LA, to T.R. Thames, Hammond, LA, August 31, 1923

25. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to H.Y. Ronaldson, Baton Rouge, LA, regarding a quit claim deed, September 11, 1923

26. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to T.R. Thames, Hammond, LA, September 22, 1923

27. Letter from W.E. Morriss, Vice President of Livingston Bank, Denham Springs, LA, to Simpson H. Sharp, Springville, LA, August 8, 1923

28. Letter from Simpson H. Sharp, Clerk of Court, Livingston Parish, Springville, LA, to Natalbany Lumber Co., Hammond, LA, August 24(?), 1923

29. Letter from J.E. Edwards, Managing Editor of the Times-Picayune, New Orleans, LA, to a group of county and parish correspondents and superintendents of Education, with handwritten notes from Simpson H. Sharp, March 24, 1924 

Folder #21: Misc. School Writings

1. Twelve pages of notes on elocution, forms of voice, stress, and force

2. Single, handwritten page with “A Fishing Story”

3. Single handwritten page with part of some kind of story/writing

4. Five pages containing a poem titled “Roving Ned”

5. A booklet for practicing handwriting (2 copies, second copy only has two pages)

6. Single page with writing (mostly faded) about recitations 

7. Scrap of paper with writing that is mostly illegible, Springfield, LA, signed by Marcus Rownd 

Folder #22: Misc. Letters & Writings 

1. Letter addressed to Tullia (?), Amite City, LA, September 27, 1878

2. Letter to Lillie, Springfield, LA, from Maggie Turner, St. Bernard, LA, October 5, 1873

3. Letter to “Gran” about newly born baby 

4. Letter to Miss Amanda from J.H. Alexander, St. Charles, October 15, 1850

5. Five pages commenting and correcting letters 

6. Eight-page letter from C.W. Rownd, Ocean Springs, MS, to W. Schofield Rownd, Springville, LA, about family history and genealogy, March 1913

7. Map of Cotton Belt Route (including Texas, Louisiana, Mississippi, Tennessee, and Arkansas), with more info about the route printed on the back 

8. Booklet titled “The Flags of the Confederate Armies, Returned to the Men who Bore Them by the United States Government,” 1905

 

Box 2: Ledger Books & other larger books (7 items) 

1. Ledger book, belonging to M.C. Rownd, Springfield, LA, “Diary No. 3,” includes newspaper clippings and an index of names in alphabetical order, March 19, 1947 to April 18, 1948

2. Ledge book recording purchases on customer’s accounts from 1882-1886

3. Ledger book, “Book No. 2,” recording payments and transactions from 1902-1910, possibly kept by W.B. Rownd

4. State of Louisiana, Public School Register of Springfield Carter School, Livingston Parish, signed by Tullia Carter, March 6, 1876 to July 4, 1876

5. Ledger book for M.C. Rownd, Springfield, LA, “Book No. 1,” including a list of names and newspaper clippings, January 24, 1939 to April 22, 1941

6. Book of “Famous Signatures” including letters from around the world from notable government figures, celebrities, and others, sent to Mrs. Peter Fick, Macon, GA, pictures are also included, 1959

7. Book of Letters sent to Mrs. Peter Fick, Macon, GA, from notable people across the world, 1952-1959

 

Box 3: Small Books (9 items) 

1. A Friendly, Confidential Talk with the Agent, copyright 1887, by W.S. Bryan, about how to be a successful book agent, belonging to A.W. Rownd

2. The Speakman Family in America, compiled by Emma Speakman Webster, 1930 (handwritten notes throughout) 

3. Baily Family Bible, belonging to Israel & Hannah Baily 

4. Book containing many different writings, lists Roster of Officers & Privates of Co. G. 28, LA, under Sargent Henry Turner, Springfield, Livingston Parish, LA, 1870 (?)   

5. Seventy Lessons in Spelling, Rochester, NY, 1890, belonging to John Burgess

6. The Illustrated Self-Instructor in Phrenology and Physiology, by phrenologists O.S. & L.N. Fowler, belonging to John H. Burgess, 1853 (given in 1883) 

7. One Hundred Years of St. Paul’s Episcopal Church, dedicated to Harryotte Fick Burgess, history of the Church in Macon, GA, compiled by Rev. Donald G. Mitchell, Jr., 1869-1969

8. Mitchell’s Primary Geography (2nd edition), an easy introduction to studying geography for children, by S. Augustus Mitchell, 1850 

9. In Memoriam, John Burgess & Elizabeth Burgess, made by one of their sons for his siblings, December 25, 1884 

 

Box 4: Binders/Scrapbooks for John R. Burgess & Harryotte F. Burgess (4 items) 

1. “Burgess, John R. #1” (1943-1964)

    - Documents from birth (i.e. birth certificate, baptism certificate, telegrams and letters of congrats, announcements, and pictures) & years in school (i.e. certificates and badges from YMCA camp and Sunday school, newspaper clippings, programs from church events and performances, graduation invitations, permanent records from college)

2. “Burgess, John R. #2” (1964-1968)

    - Letters, documents, and pictures pertaining to and from his time in college (i.e. LSU, ROTC, Delta Tau Delta Fraternity, newspaper clippings, grade reports, programs, graduation programs, engagement announcements, wedding invitations, etc.) 

3. “Burgess, John R. #3” (1968-1983)

    - Letters, documents, newspaper clippings and pictures about military service, law school, bar exam, Carter Plantation, National and Louisiana Society of the Sons of the American Revolution, magistrate judge appointment, etc. 

4. “Burgess, Harryotte F.” (1923-1978) 

    - Documents, pictures, certificates, and newspaper clippings of events from her life (i.e. American Red Cross Volunteer, YWCA Board President, church life, etc.) 

 

Box 5: Binders for Family Genealogy (6 items) 

1. “Dickson/Liddell,” compiled in 1960’s – includes pictures and various copies of letters and documents 

    - Liddell – James Liddell (1712-1796), Andrew (1750-1833), Andrew Johnston (1781-1847), and Amanda (1812? – 1880) 

    - Dickson – Matthew (1731-1830), Agnes Carson, and their 12 children 

2. “Fick/Haas/Harry/Stotesbury/Swartz/White/Willis,” compiled in 1960’s & 80’s

    - Letters to Harryotte F. Burgess containing information on the families listed

    - Handwritten and typed notes on their genealogy 

3. “Fick/Harry (Margaret)/Millen/Stotesbury/Willis/White”

    - Also contains Brinton genealogy 

    - Includes documents listing genealogy of families listed, pictures of family members, copies of various documents, news clippings, letters, and birth, marriage, and death announcements

4. “Baily/Barbour/Burgess/Harry (Ann)/Hedden/Jones/Morris/Shields/Speakman/Stewart/ Thomas/Wilson/Brinton”

    - Includes news clippings, copies of documents, pictures, letters, typed documents listing genealogy for families listed, and birth, marriage, and death announcements/certificates 

5. “Dickson/Liddell (Letters)” 

    - Letters, documents, and notes containing genealogy information 

6. Book – The Ancestors and Descendants of Hugh Harry and Elizabeth Brinton, compiled by Robert Jesse Harry (includes some typed and handwritten notes paperclipped in the front of the book) 

 

Box 6: Misc. Items 

Folder #1: 

1. Louisiana Plantation Homes booklet made by the State of Louisiana for tours of plantations throughout the state 

2. The Battle of Griswoldville, Including Town History and Addenda of Civil War Facts, compiled by Charles F. Wells of Macon, GA 

3. A Century of Service, booklet on years 1826-1926 for First Presbyterian Church in Macon, GA  

4. Envelope with genealogy notes on James Liddell (1712 to 1798) 

5. Copy of typed genealogy page for Harryotte Cecile Fick Burgess 

6. Genealogy document, “(Father of Andrew) James Liddell, 1712-1798,” on the family history of James Liddell 

7. Envelope with genealogy notes written on the front 

8. Photo copy of document for Matthew Dickson 

9. Envelope with notes about contents, containing original documents 

10. Receipt from the South-Western Rail-Road Co., for planter Samuel Rutherford for bales of cotton consigned to a company, November 1852

11. Letter to Samuel Rutherford, Knoxville, GA from his brother, August 24, 1847

12. Receipt with notes dated August 1839

13. Receipt for Samuel Rutherford for $3.00 for a subscription to the Federal Union for 1841-1842 

Folder #2: 

1. Envelope with genealogy notes on Matthew Dickson 

2. Genealogy document, “The Matthew Dickson Line,” on the family history of Matthew Dickson 

3. Folder labeled “John R. Burgess” containing miscellaneous Fick family letters and documents

4. Three Memorial Obituary prayer cards, 1 for Mrs. Peter N. Fick and 2 for Mr. Peter N. Fick Jr. 

5. Card with sketch of the Carter Plantation House containing a thank you letter, June 10, 1997, Springfield, LA 

Folder #3: 

1. Decorative paper object, colors faded 

2. Postcard from Marcus to Miss Grace Rownd, Springfield, LA, January 19, 1920 

3. Christmas/New Year Postcard from Mary F. Settoon to Miss Lillie Carter, Springfield, LA

4. Christmas Postcard signed from “Baby and Frankie” to Aunt Lilly Carter, Springfield, LA, December 20, 1916  

5. Christmas Postcard to Miss Grace Rownd, Springfield, LA, front says “My Greetings and Wishes for a very happy and Merry Christmas” 

6. Christmas Postcard from J. N. S. to Miss Grace Rownd, Springfield, LA, December 20, 1916  

7. Christmas Postcard from J. N. S. to Miss Lily Carter, Springfield, LA, December 20, 1916  

8. Christmas Postcard signed from “Baby and Frankie” to Miss Grace Rownd, Springfield, LA, December 20, 1916  

9. Christmas Postcard from Sallie and Leslie to Mr. & Mrs. W. B. Rownd, Springfield, LA, December 22, 1918(?) 

10. Easter Postcard to M. C. Rownd possibly from Miss Lillie Carter, Springfield, LA, March 29, 1918

11. Postcard with Ida Lewis Light House in Newport, RI on the front, from Clara(?) to Miss Grace Rownd, Springfield, LA, May 21, 1918

12. Postcard with Shreveport, LA City Hall on front to Miss Grace Rownd, Springfield, LA, April 22, 1920

13. Christmas Postcard from Josie N. Settoon to Miss Grace Rownd, Springfield, LA, 1914  

14. Christmas Postcard to Mrs. W. B. Rownd, Springfield, LA, December 18, 1916, discussing national prohibition 

15. Christmas Postcard to Miss Lily Carter, Springfield, LA, December 20, 1920  

16. Christmas Postcard from Paula Cullom to Miss Grace Rownd, Springfield, LA  

17. Postcard with Touro Synagogue in New Orleans, LA on front from Estelle to Miss Lilie Carter, Springfield, LA

18. Seasons Greetings card with the name Maude D. Krider on the front, sent to Lilly Carter, Springfield, LA, December 20, 1920(?) 

19. Birth Announcement Postcard for William B. Rownd, born February 29, 1920(?) sent to Miss Lillie Carter and Miss Grace Rownd, Springfield, LA

20. Loose leaf paper with card glues to it with “La Mere Michel” at top, “Lion Baking Powder” on the bottom, and a drawing of little girl looking and reaching out a window at a little boy dressed as a butcher; on the back an old photo (possibly late 1800s/early 1900s) of woman curtsying in a dress 

21. Easter Postcard from Mary, Houston, TX, to Mrs. Amanda Carter, Springfield, LA, April 13, 1912

22. 3 cards:

    a. Business card for George Stroud, Marble and Granite, St. Charles Street, New Orleans, LA 

    b. An Advertisement card for Hoyt’s 10 cent and Hoyt’s Nickel colognes from E. W. Hoyt and Co. in Lowel, Massachusetts  

    c. Gift tag signed from M. Watts 

23. Sheet of three old business cards (two for P. B. Carter, Attorney at Law in Franklinton, LA and one for Davidson and Rownd, Attorneys at Law, Springville, LA) one old card with the name Mrs. Wallace Eugene Settoon on front and note about Christmas on the back 

24. Sheet with ten different gift and business cards 

25. Certificate of membership to the Somerset Chapter Magna Charta Barons for Beverley Ann Sharp Burgess

26. Invitation to Margaret Stotesbury Burgess from the Prophets of Persia to be a maid on the Royal Court, February 5, 1994

*Not in Folder - back of Box 6* 

1. Installation specialist, The National Magazine for Flooring Covering Installers, Vol. 7, No. 1, February 1969

2. Flooring, The Magazine of Interior Surfaces, May 1969

3. 2 plaques, 1 to Harryotte Burgess from the Fort Walton Beach Presbyterian Church and 1 to Charles Burgess by the Presbytery of Florida, October 1986

4. Small framed silhouette vignette of unknown man