SF9.D1 Folder 1

    Committees- Aduston Hall Committee

Item 1: Communication log April 26-May 3, 1993, regarding funding for the Aduston Hall project (communication of unknown individual) with various contributors to the Aduston Hall project

Item 2: Handwritten document dated May 15, 1993, possibly meeting minutes regarding the commencement of the Aduston Hall project; includes a list of important sources for funding, development and implementation strategies, and a list of significant aspects to be considered before beginning the project (marketing plan, research, etc)

Item 3: Document dated April 26, 1993, entitled, “Report to the Executive Committee of Sumter County Historical and Preservation Society by the Aduston Hall Committee (Flush Times Society).” Document gives a detailed description of several subcommittees and tasks developed to implement the necessary plans and arrangements regarding the erection of Aduston Hall as a historic site

SF9.D1 Folder 2

    Committees – Executive Committee

Item 1: Handwritten reminder dated April 29, 19__ by James P. Pate regarding the change of meeting date, time and location of the Executive Committee of the SCHPS; a list of members available for attendance is attached

Item 2: Minutes dated January 16, 1985, for the Executive Committee meeting of the Sumter County Historical and Preservation Society; confirmation of the Constitution and Amendment was made and Assignments of Committees to projects (Old House Revival) was made

Item 3: One-paged 1986 document listing the names, title, and phone numbers of Executive Committee members of the SCHPS

Item 4: Executive Committee Minutes dated May 30, 1986, in which discussions resume about the Calloway School, acquisition of the Moon House, Fort Tombeckbee, Bored Well, and Sumter County Nature Trust, includes new discussion by David Johnston on two wells in Gainesville

Item 5: Executive Committee Agenda and Minutes dated October 27, 1987, in which discussions resumed about a committee for the development of displays in Pickensville and the committee on the policies for the Moon House, includes new discussion about proposed furniture from the Holman Estate, E. Stephens (Eutaw), purchase of kitchen appliances and cabinets, pavement and donation of chandeliers; attached are copies of the request form for using Moon House Facilities, a Moon House booking schedule, and a financial report for the Executive Committee as of October 27, 1987

Item 6: Handwritten treasurer’s report dated August 2, 1988, of the Executive Committee, regarding the committee’s financial status

Item 7: Handwritten minutes dated October 17, 1988, of the Executive Committee, including discussion of the financial report, Calloway School, Moon House, the Alabama Reunion Committee, Grands Committee, Sumter County Nature Trust and membership fees

Item 8: Executive Committee Minutes dated July 18, 1991, including new discussion regarding Fort Tombecbee, the shortage of available parking space at the Moon House, and the purchase and preservation of the old train depot

Item 9: Executive Committee Minutes dated October 11, 1991, including new discussion regarding a scheduled talk by Dr. Harriet Amos Doss, the purchase and rental of the Scruggs House, and the scheduling of a meeting regarding the Heritage Days in Gainesville

Item 10: Executive Committee Minutes dated August 28, 1991, including new discussion regarding the nomination of new officers and board members, the old train depot and purchase of the Kipp House

Item 11: Executive Committee Minutes dated January 22, 1991

Item 12: Executive Committee Minutes dated October 22, 1990

Item 13: Executive Committee Minutes dated July 31, 1990

Item 14: Executive Committee Minutes dated June 26, 1990

Item 15: Executive Committee Minutes dated April 10, 1990

Item 16: Executive Committee Minutes dated January 12, 1990

Item 17: Executive Committee Minutes dated November 2, 1989

Item 18: Executive Committee Minutes dated July 19, 1989

Item 19: Executive Committee Minutes dated July 19, 1989

Item 20: Memorandum dated December 3, 1992, from Jim Pate to Executive Committee members regarding the next meeting date, time, location

Item 21: Memorandum dated April 5, 1993, from Jim Pate to Fred Walburn regarding the next scheduled meeting

Item 22: Memorandum dated July 12, 1991, from Jim Pate to Executive Committee members regarding the next meeting date, time, location

Item 23: Letter to Executive Board Members from SCHPS Treasurer Margaret W. McGough regarding the Celebration of Gainesville; extra copy attached

Item 24: Executive Committee Minutes dated August 30, 1993, with handwritten additions and two copies attached

Item 25: Handwritten notice to schedule an Executive Committee meeting with a handwritten list of officers, board of directors, and members attached

Item 26: Memorandum dated September 14, 1993, from Jim Pate to Board of Directors/Executive Committee regarding the proposed amendments to the By-laws of the Sumter County Historical and Preservation Society with attached copy of the proposed amendments to the bylaws and a list of the officers and board of directors

Item 27: Program dated October 21, 1993, for the Program and Fashion Show of Period Clothing of the 1850s and ’60s, presented by the SCHPS with extra copy attached

Item 28: Memorandum dated August 23, 1993, from Jim Pate to the Executive Committee regarding the next meeting date, time, location

Item 29: Executive Committee Agenda and Minutes dated April 15, 1993, with handwritten additions and extra copies of both attached

Item 30: Executive Committee Agenda and Minutes dated February 9, 1993

Item 31: Executive Committee Minutes dated April 26, 1993, with handwritten additions attached

Item 32: Executive Committee Agenda dated October 5, 1992

Item 33: Memorandum dated September 29, 1992 from Jim Pate to Executive Committee regarding the next scheduled meeting with extra copy attached

Item 34: Executive Committee Minutes dated December 10, 1992

Item 35: Executive Committee Minutes dated October 30, 1992

Item 36: Executive Committee Agenda and Minutes dated October 5, 1992

Item 37: Memorandum dated August 27, 1992, from Jim Pate to Chairman William B. Staurt, Dr. Richard D. Holland, Mrs. Kelly Land, Sam Ledbetter, Martha McDade, Ann Payne and Nat Reed regarding a special yard and garden committee for Moon-Calloway properties

Item 38: Executive Committee Agenda dated December [10?], 1992, with three extra copies attached

Item 39: Memorandum dated December 3, 1992, from Jim Pate to Executive Committee members regarding next meeting

Item 40: Executive Committee Agenda and Minutes dated July 27, 1992, with extra copies of agenda attached

Item 41: Heritage Committee Minutes dated August 1, 1992, with Heritage 1993 Workshop list attached

Item 42: Memorandum dated September 29, 1992, from Jim Pate to Executive Committee members regarding next meeting

Item 43: Memorandum dated July 20, 1992, from Jim Pate to Executive Committee members regarding next meeting

Item 44: Executive Committee Agenda and Minutes dated May 13, 1992, with extra copies of agenda attached

Item 45: Executive Committee Minutes dated March 11, 1992, with copy of Resolution attached

Item 46: Executive Committee Minutes dated February 24, 1992, with Budget Report attached

Item 47: Handwritten agenda and minutes dated January 23, 1992, of the Executive Committee

Item 48: Handwritten agenda dated December 12, 1991, of the Executive Committee

Item 49: Two memorandums dated December 5, 1991, from Jim Pate to Executive Committee members regarding the next meeting

Item 50: Memorandum dated October 9, 1991, from Jim Pate to Executive Committee regarding a meeting

Item 51: Handwritten agenda dated July 18, 1991, of the Executive Committee

Item 52: Memorandum dated July 12, 1991, from Jim Pate to Executive Committee members regarding a meeting

Item 53: Handwritten agenda dated August 28, 1991, of the Executive Committee

Item 54: Memorandum dated January 21, 1991, from Jim Pate to Executive Committee members regarding meeting, with extra copies attached

Item 55: Executive Committee Agenda dated January 22, 1991

Item 56: Executive Committee Agenda dated October 22, 1990, with extra copy attached

Item 57: Handwritten agenda dated April 10, 1990, of the Executive Committee

Item 58: Memorandum dated October 4, 1990, from Jim Pate to Executive Committee regarding a meeting

SF9.D1 Folder 3

    Committees – Finance

Item 1: Handwritten budget report dated September 30, 1988

Item 2: Handwritten budget report (unknown date)

Item 3: Memorandum dated May 20, 1991, from SCHPS Finance Committee Chairman Fred Walburn to Finance Committee members regarding next meeting date, time, and location

Item 4: Memorandum dated April 9, 1990, from SCHPS President Jim Pate to Fred Walburn confirming Walburn’s appointment and acceptance as chairperson of the Finance Committee; extra copies of memo attached

Item 5: Memorandum dated April 29, 1991, from Jim Pate to Fred Walburn regarding Financial Statement (January 1- March 31, 1991) with attached copy of Financial Statement

Item 6: Handwritten SCHPS budget report dated February 2, 1988

Item 7: Memorandum dated January 27, 1988, from Finance Committee Chairman Mann Minus to Finance Committee members regarding next meeting

Item 8: Five memorandums dated February 23, 1988, from SCHPS President Williama B. Stuart to the Preservation Award, Antique Sale, Calloway School, Ft. Tombeckbee Project, and Bored Well committees regarding the 1988 Budget Report

Item 9: Finance Committee Minutes dated March 28, 1988, with a budget report dated March 28, 1988, attached

Item 10: Memorandum dated April 5, 1993, from Jim Pate to Fred Walburn regarding meeting

Item 11: Memorandum dated February 16, 1993, from Jim Pate to Fred Walburn regarding 1993 finance committee membership

Item 12: Letter dated May 30, 1991, from Henry F. Walburn to Dr. James Pate regarding Finance Committee meeting of May 29, 1991

Item 13: Handwritten budget report dated February 3, 1992

Item 14: Finance Committee Budget Report dated April 13, 1993

Item 15: Finance Committee Minutes dated February 2, 1988, with five copies attached

 SF9.D1 Folder 4

    Committees – Heritage

Item 1: Heritage Committee Minutes dated August 1, 1992

 SF9.D1 Folder 5

    Committees – Historical Marker

Item 1: Letter dated September 21, 1993, from SCHPS President James P. Pate to Dr. Norwood A. Kerr, AHA Markers Committee, Dept of Archives and History, Alabama, requesting financial assistance with the renovation of two AHA historical markers in Sumter County

Item 2: Memorandum dated April 9, 1990, from Jim Pate to Historical Markers Committee Chairperson Kitty Harrison regarding membership of Historical Markers Committee for 1990-92, with extra copy attached

Item 3: Letter dated October 29, 1990, from Henry F. Walburn to Historical Markers Committee Chairperson Kathryne B. Harrison regarding 1991 budget for SCHPS

Item 4: Handwritten document (undated) detailing possible costs and locations of the John Anthony Winston, 32- 28- Boundary line, and Forrest Markers with the name of a contact person from the Archival Service

 SF9.D1 Folder 6

    Committees – Membership

Item 1: Memorandum dated April 9, 1990, from Jim Pate to Publicity Committee Chairperson Vivian Hauser regarding membership of the Membership Committee, 1990-92

 SF9.D1 Folder 7

    Committees – Miscellaneous

Item 1: Handwritten list of committee members for the following committees: Program, Projects, Publicity, Finance, Membership, Moon-Callaway, and the Historical Markers Committee

 SF9.D1 Folder 8

    Committees – Nominations

Item 1: Handwritten list of people whose terms on the Board of Directors were approaching expiration; attached is a handwritten note from an October meeting

Item 2: Memorandum dated September 17, 1991, from Jim Pate to Dr. Neil Snider regarding the selection of candidates for the Board of Directors and officers of the SCHPS

Item 3: Memorandum dated September 25, 1991, from Jim Pate to Dr. Neil Snider, Martha Fluker, Evelyn Martin, Judy Massey, Dr. Fred Sakon and Mary Tartt requesting that they serve as Nominations Committee members

Item 4: Memorandum dated August 31, 1993, from Jim Pate to Rose Arrington, Smith Boyd, Bob Monette, Sue C. Moore and Margaret A. Sullivan, regarding nominating new SCHPS officers and board members; nomination form attached

Item 5: Nominating Committee Agenda dated October 12, 1993, with a list of officers, Board of Directors and the Proposed Amendments to the By-Laws attached

 SF9.D1 Folder 9    Committees – Programs

Item 1: Memorandum dated April 9, 1990, from Jim Pate to Dr. David Bowen and Dr. Richard Holland requesting that each serve as co-chairpersons of the Programs Committee for 1990-92

 SF9.D1 Folder 10

    Committees – Progress, Alabama Reunion

Item 1: Progress, Alabama Reunion Committee Minutes dated August 24, 1989

Item 2: Handwritten document dated September 24 (year unknown), possibly a task list for the Progress Committee

Item 3: Directory of Manufacturers dated June 1988 with extra copy attached

Item 4: Directory of Sumter County Businesses (no specified date)

Item 5: Letter dated November 16, 1989, from SCHPS President William B. Stuart to Dr. Neil Snider in appreciation for his cooperation with the Alabama Reunion Committee, Microfilm cabinet, and the Special Events Committee at the Moon House

Item 6: Letter dated August 23, 1989, from Neil Snider and Clara G. Ozment to citizens inviting all to attend a “Pride” celebration

Item 7: Letter dated August 21, 1989, from Sumter County Reunion Committee Chair Neil Snider to citizens regarding placing numbers at area locations corresponding to numbers in the “117 Points of Interest” booklet

 SF9.D1 Folder 11

    Committees – Projects

Item 1: Document entitled “Projects Committee Chairman Report” dated June 27, 1985, with three extra copies attached

Item 2: Memorandum dated April 9, 1990, from SCHPS President Jim Pate to Projects Committee Chair Dr. Joe B. Wilkins, Jr., regarding membership of Projects Committee, 1990-92, with extra copy attached.

SF9.D1 Folder 12

    Committees – Publicity

Item 1: Memorandum dated April 9, 1990, from SCHPS President Jim Pate to Publicity Committee Chair Melinda Busby regarding membership of Publicity Committee, 1990-92, with extra copy attached

Item 2: Letter dated April 29, 1989, from SCHPS President William B. Stuart to Clara Ozment in appreciation for her service on the Executive Committee and as Publicity Committee chairperson

Item 3: Letter dated August 5, 1988, from William B. Stuart to Clara Ozment regarding a list of tasks for the Publicity Committee

SF9.D1 Folder 13

    Committees – Spence-Callaway

Item 1: Document dated October 16, 1990, listing Spence-Callaway Properties membership

Item 2: Fifteen-page committee document listing information about membership, current policies, a financial report, bookings and events, a rental review, a status report, projects, and a purpose review (no specified date) with extra copy attached

Item 3: Memorandum dated November 26, 1990, from Spence-Callaway Committee Chair Richard Holland to Finance Committee Chair Fred Walburn regarding the 1991 Budget Report with first draft dated November 19, 1990, attached

Item 4: Document entitled “Sumter County Historical and Preservation Society Spence-Callaway Properties Bookings 1991”

Item 5: Spence-Callaway Committee Budget Report dated July 18, 1991

Item 6: Letter dated May 10, 1993, from Henry F. Walburn to Livingston University Vice President for Academic Affairs Dr. James Pate regarding an attached article on rental fees for the Knoxville Museum and possible reduction or waiver of existing basic rental fee for the Spence-Callaway Property; news article and Spence-Callaway rental policies attached

Item 7: Memorandum dated April 9, 1990, from Jim Pate to Spence-Callaway Committee Chair Dr. Richard Holland regarding membership of Spence-Callaway Properties Committee, 1990-92, with extra copy attached

Item 8: Handwritten note dated April 3, 1990, from Dr. Richard Holland to Dr. Jim Pate regarding previously requested membership information; copy of the Spence-Moon House Policy Committee Agenda and report dated May 18, 1989, attached

Item 9: Document dated 1989 entitled “Spence-Moon House Bookings/Events”

Item 10: Moon House Committee Minutes dated March 13, 1987

Item 11: Document dated January 26, 1987, entitled “Committee Report – Acquisition and Use of the Moon House”

SF9.D1 Folder 14

    Committees – Sumter County Bicentennial

Item 1: Handwritten note dated August 13, 1976, from B. B. Williamson, County Extension Chairman, Livingston, Alabama, to William B. Stuart in response to previously requested information; attached are a County Bicentennial Committee membership log, Meeting Minutes dated July 17, 1975, and a list of Sub-Committee Activities

Item 2: Letter dated August 13, 1976, from Livingston University Library Director Neil Snider to Billy Stuart in response to Mr. Stuart’s previous request for a specific list of names

Item 3: Undated list of Sumter County Bicentennial Committee members’ names and addresses