SF10.D2Folder 1

Jenkins Collection – Sumter Wills

Item 1:Handwritten listing of the following Wills:

John W. Beasley dated October 3, 1838 (probated November 28, 1838); William Patton dated July 7, 1838 (probated February 4, 1839);

William R. Colgin (undated, assumed to be done in the 1800s);

William Easley dated May 13, 1839 (probated June 3, 1839);

Sanders Clanton dated May 12, 1839 (probated July 1, 1839);

Henry Potts dated May 28, 1839 (probated July 24, 1839);

Saunders dated September 15, 1839 (probated September 26, 1839);

James Coffman dated October 4, 1839 (probated November 9, 1839);

Simon E. Long dated September 13, 1838 (probated November 12, 1839); Eliza P. Farish dated August 6, 1839 and sworn to by Dr. Robert L. Hunter and Elizabeth M. Waldrigs August 10, 1839;

Benjamin Gaines dated October 15, 1839 (no date of probate given);

Mary Rushing dated August 16, 1837 (probated February 15, 1838); William Byrd dated April 2, 1840 (probated June 13, 1840);

George Williamson (undated);

Robert Bazett dated July 21, 1839 (probated December 14, 1839);

Ralph Christopher dated December 16, 1838 (no date of probate given); William Halditch dated September 2, 1839 (probated January 20, 1840); George Clanton Dated January 20, 1840 (probated February 11, 1840); David S. Whitney dated October 11, 1838 (probated April 7, 1840);

Boyd H. Wilson dated July 12, 1837 (recorded June 5, 1840);

John K. Cubly dated December 31, 1839 (probated June 26, 1840);

Jesse H. Posey dated July 4, 1840 (probated July 24, 1840);

Peyton Chaney dated August 2, 1840 (probated September 1, 1840);

Joshua T. Smith dated August 24, 1840 (probated September 10, 1840); Greenville Shalson dated July 14, 1840 (probated September 15, 1840); and Will names and page numbers for the following: William T. Harwell, p.45; Samuel M. Harwood, p.173; George N. Hatch, p.248; Martin J. Hays, p.31; James Hearn, p.95; Thomas O. Henderson, p.325; Jonathan D. Hendrix, p.177; Martha B. Hibbler, p.362; William Hibbler, p.257; Thomas M. Hill, p.294; Nemrod Hilman, p.34; Frederick Hines, p.284; Austin Hitt, p.27; Easter Hitt, p.238; Robert Hodges, p.240; A. H. Holcomb, p.29; Charley, Holdes, p.304; William Holditch, p.68; John Holarnd, p. 171; Jesse Holley, Jr., p.285; Susan Hooks, p.110; John Horn, p.127; John W. Horn, p.189; Harris Horne, p. 242; Sebastian Horyst, p.26; Erastus Hornston, p. 263; John Houston, p.340; E. D. Howard, p.414;

Thomas H. Hutchens, p. 183; Washington Hutcheson, p.148; James L. Hutchins, p. 418; Moses Irby, p.346; Benjamin Ivy, p.153; Charles Ivy, p.248; Jasen Jackson, p.392; Thomas E. James, p.234; William James, p.6; Thomas Jarman, p.395; John S. Jemison, p.220; Richard Jenkins, p.173; Sarah W. Jeter, p.8; Elizabeth Johnson, p.327;

Thomas Johnson, p.274; Benjamin A. Jones, p.161; Emily Jones, p.233;

Gabriel Jones, p.168; James E. Jones, p.93; James W. Jones, p.213;

Syrena Jones, p.264; William D. Jones, p.109

SF10.D2Folder 2

Jenkins Collection – Newspaper Extracts 

Item 1: Handwritten document entitled, “Extracts from the Voices of Sumter: 1836-1837,” compiled by Nelle Morris Jenkins (undated)

SF10.D2Folder 3

Jenkins Collection – Miscellaneous Newspaper Clippings

Item 1: Newspaper clipping taken from The Marshfield Mail dated Thursday, April 4, 1963, with the following headings: Fordland School News, the Rogersville School News, and Bass Chapel Items

Item 2: Newspaper clipping from unknown newspaper (undated) with the following headings: Dream Girl and School Picture Brighter

SF10.D2Folder 4

Jenkins Collection – Sumter County Historical Society

Item 1: Handwritten log of individuals to be invited to join the Sumter County Historical Society and attend the next proposed meeting (November 9, 1963) with a list of other names and addresses attached

SF10.D2Folder 5

Jenkins Collection – Genealogical Publications

Item 1: Folder of the Membership & Class Roll of the Methodist Church in Auburn, Alabama: 1850-1852, prepared 1961-1962 by the Members of the Light Horse Harry Lee Chapter of the Daughters of American Revolution Society with State Genealogical Chairman Mrs. B. A. Jenkins (Nelle Jenkins); includes the following contents: Index to Cemetery and Bible Records, photograph dated June 17, 1873, of unknown man and woman with “The One I Love” inscribed on the bottom of photograph and clipping (undated) taken from an unknown source featuring board member listings for Blount, Bullock, Cherokee, Chilton, Choctaw, Colbert, Crenshaw, Dale, Franklin, Geneva, and Henry counties

SF10.D2Folder 6

Jenkins Collection – Settlers of Northeast Alabama

Item 1: Booklet entitled, “Settlers of Northeast Alabama” with following contents: list of land grants in what is now Etowah County for the years 1830-1840; Bible records of births for the Morton, Cherry, Driggers, and Jordan families; Cemetery Records; Bible records of births, marriages, and deaths of the Roden, Harris and Montgomery families; and a Roll of Membership for the Northeast Alabama Genealogical Society

SF10.D2Folder 7

Jenkins Collection – Tap Roots

Item 1: Booklet entitled, “Tap Roots: The Genealogical Society of East Alabama, Inc. Quarterly” dated July 1963, Vol. 1(1), with the following contents: Officer listing, Editorial, (“A Dream Becomes Reality”), By-laws, Articles, Rules Governing Submission Of Material For Publication, Contributions of the Bible Record Committee, Contributions of the Service Rosters Committee, Contributions of Cemetery Records Committee, Contributions from Church Records and Early Communities Committee, Contributions of the Court House Records Committee, Record of Inventories-Chambers County Courthouse, Contributions of Library Research Committee, Contributions of the Genealogical Research and Assistance Committee, “Who Done It” Story, and a VIP to

SF10.D2 Folder 8

Jenkins Collection – Poll List

Item 1: Handwritten Poll Lists for 1834-1835

SF10.D2 Folder 9

Jenkins Collection – Marriages of Sumter County

Item 1: Probate folder of Sumter County Marriages for April 1833 – August 1839

SF10.D2 Folder 10

Jenkins Collection – Cemetery Records of Sumter County

Item 1: Probate folder containing records from the following cemeteries: Arrington, Bluff Post, Odd Fellows, and Old Soul’s Chapel

SF10.D2 Folder 11

Jenkins Collection – Orphan’s Minutes

Item 1: Document entitled, “Orphan’s Minutes Book 2, Sumter County, Alabama”

SF10.D2 Folder 12

Jenkins Collection – Miscellaneous

Item 1: Handwritten extracts taken from the Austin Genealogical Society Quarterly-Austin, Texas

Item 2: Photographed documents reproduced from original documents in South Carolina Archives Department of the Revolutionary Accounts, AA 668, Acct. 1703-x and the Cont. 3rd Regiment

Item 3:    Note card with the following inscription: “Rogers, Jas T. and Sophia Thigpen: What was James T’s middle name?”

Item 4: Document dated March 1841 with a list of unknown names and numbers, possibly in representation of page numbers

Item 5: Document entitled, “Applicant’s Working Sheet National Society Children of the American Revolution (undated)

Item 6: Document taken from the Orphan Minutes’ Book 1-1833-39, compiled by Mrs. B. A. Jenkins (Nelle Jenkins)

Item 7: Note cards giving a brief description of the Hadden family (births, marriages and deaths)

Item 8: Handwritten lists of miscellaneous names dated March 1841

SF10.D2 Folder 13

Jenkins Collection – Marriage Records

Item 1: Binder of handwritten marriage records taken from the Sumter County Marriage Record book 1843-1847 (Vol. 1)

SF10.D2 Folder 14

Jenkins Collection – Family History

Item 1: Envelope postmarked July 31, 1962, from Frances S. Franklin, 1602 Cooper Street, Commerce, Texas, to Mrs. B. A. Jenkins, Emelle, Ala.

Item 2: Letter dated July 31, 1962, from Frances Sample Franklin to Mrs. B. A. Jenkins requesting information about the family of Robert Jefferson Hill, with leading documents attached

SF10.D2 Folder 15

Jenkins Collection – Sudduth Family History

Item 1: Handwritten letter dated March 30, 1961, from Lucille Dorroh Burton to Nelle Jenkins regarding the family history and