Miscellaneous historic facts and information
SF10 D4 Folder 1

Correspondence with IRS dealing with exemption status/1984 (includes financial records)

Item 1:    Consent Fixing Period of Limitation Upon Assessment of Tax Under Section 4940 of the Internal Revenue Code (Form 872-C) dated March 8, 1984

Item 2:    Letter dated March 8, 1984, to the IRS in Atlanta, Ga., from John D. Lavender, treasurer of the Sumter County Historical and Preservation Society, regarding Form 872-C

Item 3:    Handwritten note of expenditures dated 1983

Item 4:    Letter dated March 30, 1984, to the SCHPS from Michael J. Murphy, district director of the IRS in Atlanta, Ga., returning an incomplete application for recognition of exemption from federal income tax; attached is a checklist for needed information

Item 5:    Letter dated April 4, 1984, in reply to Item 4 above from Marcus E. McConnell Jr., attorney in Livingston, Ala.; attached are two copies of a document showing the SCHPS’s 1982 income and expense, 1983 income and expense, 1984 income and expense, and savings account information showing interest income

Item 6:    Letter dated May 24, 1984, to Loretta Hamilton, exempt organization specialist with the IRS in Atlanta, Ga., from Marcus E. McConnell Jr., attorney in Livingston, Ala., regarding the SCHPS tax-exempt status

Item 7:    Letter dated May 24, 1984, to Loretta Hamilton, exempt organization specialist with the IRS in Atlanta, Ga., from J. D. Lavender, treasurer of the SCHPS, regarding Hamilton’s communication dated May 14, 1984; the letter answers a questionnaire sent by Hamilton

Item 8:    Document entitled ‘Contributions to Sumter County Historical and Preservation Society between 4-15-82 and 12-31-83″

Item 9:    Two copies of a letter dated May 14, 1984, to the SCHPS from Loretta Hamilton, exempt organization specialist for the IRS in Atlanta, Ga., regarding status for the society; attached is an Exempt Organization-Additional Information Request form with a handwritten questionnaire

Item 10: Letter dated June 4, 1984, to the SCHPS from Loretta Hamilton, exempt organization agent with the IRS in Atlanta, Ga., regarding status of the society

Item 11: Court document dated July 12, 1984, listing SCHPS contributions between April 15, 1982, and Dec. 31, 1983

Item 12: Letter dated July 12, 1984, to Loretta Hamilton, exempt organization specialist for the IRS in Atlanta, Ga., from SCHPS Treasurer J. D. Lavender regarding an application for exempt status

Item 13: Letter dated June 15, 1984, to the SCHPS from Loretta Hamilton, exempt organization specialist for the IRS in Atlanta, Ga., regarding the society’s status with attachment outlining additional information needed

Item 14: Letter dated July 10, 1984, to the SCHPS from Loretta Hamilton, exempt organization specialist for the IRS in Atlanta, Ga., regarding an application for tax exemption

Item 15: Letter dated July 22, 1974, to the State of Alabama Department of Revenue, Sales Tax Division, in Montgomery, Ala., from Marcus E. McConnell Jr. regarding the society’s sales tax number

Item 16: Pamphlet entitled ‘The Newsletter,” dated March 1977, published by the Alabama Department of Revenue, Sales & Use Tax Division

Item 17: State of Alabama Department of Revenue Sales Tax Return (white form)

Item 18: State of Alabama Department of Revenue Sales Tax Return (green form)

Item 19: Livingston Sales Tax Return (blue form)

Item 20: Letter dated Aug. 30, 1984, from Michael J. Murphy, district director of the IRS in Atlanta, Ga., regarding Form 990 and notifying the SCHPS of status with attached photocopy of same

Item 21: Application for Recognition of Exemption (Package 1023)

SF10 D4 Folder 2

Spratt’s The History of Livingston

Item 1:    Bookmarker for Poems Written About Sumter County During World War I, author unknown, courtesy of Mr. and Mrs. John D. Lavendar of Livingston, Ala.

Item 2:    Letter dated May 16, 1989, to SCHPS Treasurer John D. Lavender from Marcus E. McConnell Jr., attorney in Livingston, Ala., with attached copy of a check for book sales since Jan. 1, 1986

Item 3:    Letter dated Nov. 1, 1989, to John D. Lavender from Marcus E. McConnell with photocopy of a check for a book sale

Item 4:    Letter dated Jan. 3, 1990, to John D. Lavender from Marcus E. McConnell Jr. regarding a book sale

Item 5:    Letter dated March 23, 1990, to John Lavender from Marcus E. McConnell Jr. regarding a book sale

Item 6:    Letter dated Jan. 14, 1991, to John Lavender from Marcus E. McConnell regarding a book sale with photocopy of a check

Item 7:    Letter dated Jan. 31, 1991, to John Lavender from Marcus E. McConnell Jr. regarding a book sale with photocopy of a check

Item 8:    Letter dated April 18, 1991, to John Lavender from Marcus E. McConnell regarding a book sale with photocopy of a check

Item 9:    Letter dated June 28, 1991, to John Lavender from Marcus E. McConnell regarding a book sale

Item 10: Letter dated July 8, 1991, to John Lavender from Marcus E. McConnell regarding a book sale

Item 11: Letter dated Oct. 4, 1991, to John Lavender from Marcus E. McConnell regarding a book sale

Item 12: Invoice dated March 23, 1987, to the City of Livingston from the SCHPS for book sales in the amount of $40.00

Item 13: Handwritten letter dated Aug. 19, 1981, to Marcus McConnell from Fannie M. Blake regarding a book sale

Item 14: Letter dated Aug. 13, 1981, to Jennie Flippo of Wheeler Basin Regional Library in Decatur, Ala., from Marcus E. McConnell Jr. with attached invoices for the sale of two books

Item 15: Letter dated Aug. 4, 1981, to Marcus E. McConnell from Jennie Flippo, Acquisitions Librarian at Wheeler Basin Regional Library in Decatur, Ala., ordering two copies of the book with attached response dated Aug. 6, 1981, from McConnell to Flippo

Item 16: Letter dated Oct. 24, 1979, to Mrs. L. L. Goggins of Epes, Ala., from Marcus E. McConnell Jr. with copy of a check for book sales since November 1977

Item 17: Letter dated Aug. 30, 1978, to Inez Evans of Kinai, Alaska, from Marcus E. McConnell Jr. regarding Spratt’s book with handwritten reply from Evans at the bottom, requesting a copy of the book

Item 18: Letter dated April 1, 1978, to Marcus E. McConnell Jr. from Jerry D. Dennis of Houston, Tex., requesting a copy of Spratt’s book

Item 19: Deposit slip to McMillan & Co. Bankers of Livingston, Ala., dated Dec. 7, 1977

Item 20: Charge slip from McMillan & Co. Bankers of Livingston, Ala., dated Dec. 7, 1977, listing an erroneous deposit

Item 21: Letter dated Nov. 30, 1977, to Mrs. L. L. Goggans of Epes, Ala., from Marcus E. McConnell Jr. regarding a check for book sales

Item 22: Mobile Public Library purchase order dated Aug. 30, 1977, with attached SCHPS record of two books mailed

Item 23: Handwritten letter dated Aug. 5, 1977, from Nell T. Boersma of Baton Rouge, La., requesting two books

Item 24: Handwritten letter dated July 21, 1977, from Louise Smith Wedgeworth of Mobile, Ala., requesting a book

Item 25: Handwritten letter dated July 13, 1977, from Louise Smith Wedgeworth of Mobile, Ala., requesting pricing information for the book with attached reply from Marcus E. McConnell dated July 19, 1977

Item 26: Handwritten letter dated Nov. 23, 1975, from Robert S. McKnight Jr. requesting a book

Item 27: Letter dated Jan. 12, 1976, from historian Robert S. Gamble on letterhead of the U.S. Dept. of the Interior, National Park Service, requesting a book

Item 28: Letter dated March 22, 1978, to Mrs. L. L. Goggans of Epes, Ala., from Marcus E. McConnell Jr. regarding a check for book sales

Item 29: Invoice from Marcus E. McConnell Jr. to the Public Library of Anniston & Calhoun County in Anniston, Ala., for one book with attached purchase order from the library

Item 30: Letter dated April 23, 1976, from Mary Virginia Brown of The Book-Keepers Inc. in Birmingham, Ala., regarding the return of five books due to the closing of the bookstore; attached is a reply to Brown from McConnell dated May 10, 1976

Item 31: Handwritten lists of people or businesses who have purchased books or have picked up books to be purchased with dates, addresses, and number of books purchased/ordered

Item 32: Letter dated April 28, 1977, to Father Cate of Gainesville, Ala., from Marcus E. McConnell Jr. requesting remittance for one book purchase

Item 33: Handwritten note to send a book to Annie Hoyt Evans in Birmingham, Ala.

Item 34: Handwritten letter dated April 26, 1977, to the Sumter County Clerk from Gladys Curry of Fairhope, Ala., requesting purchase information with attached reply dated May 2, 1977, to Curry from Marcus E. McConnell

Item 35: Warrant/Voucher from the Alabama Department of Finance, State Comptroller, for the purchase of one book by the Alabama Archives and History Department

Item 36: City of Livingston Sales Tax Return for January 1977 (four copies)

Item 37: Business license, dated Aug. 1, 1974, issued by the Alabama Department of Revenue for the Sumter County Historical Society

Item 38: Letter dated Aug. 30, 1989, to John D. Lavender of Livingston, Ala., from Marcus E. McConnell Jr. with copy of a check for a book sale

Item 39: Letter dated Aug. 16, 1989, to John D. Lavender of Livingston, Ala., from Marcus E. McConnell Jr. with copy of a check for a book sale

Item 40: Letter dated Sept. 13, 1974, from Franklin S. Moseley of the Greene County Historical Society regarding the purchase of two books

Item 41: Handwritten letter dated July 17, 1974, from Dr. Ralph M. Lyon, regarding a copy of a ””History of Livingston’ which contains material not available elsewhere”

Item 42: Letter dated March 29, 1974, from Ralph A. Stilwell of Los Angeles, Calif., regarding Jacob Horn and Sumter County descendents; attached is a corrected photocopy of same

Item 43: Letter dated Jan. 18, 1974, to James F. Sulzby Jr. of Birmingham, Ala., from McConnell asking advice as to number of copies to be published

Item 44: Handwritten sales tally

Item 45: Publishing quote dated Jan. 7, 1974, from Oxmoor Press in Birmingham, Ala., with attached photocopy of same

SF10 D4 Folder 3

Articles of Incorporation, Constitutions, and By-Laws

Item 1:   Letter dated Jan. 20, 1982, to Mr. Lavender, Mr. McConnell, and Mrs. Stegall from Jim Pate regarding a draft of the constitution and by-laws of the SCHPS

Item 2:    Three drafts of the SCHPS constitution and by-laws

Item 3:    Articles of Incorporation of the Sumter Co. Historical and Preservation Society

Item 4:    Sumter County Certificate of Incorporation for the Sumter County Historical Society

Item 5:    Amendment to the Articles of Incorporation for the SCHPS dated July 12, 1984 (four copies)

Item 6:    Letter dated July 19, 1985, to Kaye Kiker from McConnell regarding a proposed amendment to the Articles of Incorporation and By-Laws

Item 7:    Proposed amendment to the Articles of Incorporation of the Sumter County Historical and Preservation Society

Item 8:    Letter dated April 28, 1982, to Charles Munoz of Cuba, Ala., from McConnell regarding the Constitution and By-Laws

Item 9:    Articles of Incorporation of the Sumter County Preservation Society

Item 10: Organizing Member Roster of the SCHPS (four copies)

Item 11: Constitution of the Sumter Co. Historical Society (two copies)

Item 12: ‘Local Groups” form with the SCHPS information completed, dated March 24, 1972, with the Alabama Historical Commission’s return address

Item 13: Letter dated March 20, 1972, to the Alabama Historical Commission’s Board of Advisors from W. Warner Floyd on Alabama Historical Commission letterhead, regarding updating the Board of Advisor’s list

Item 14: Certificate of Incorporation for the Sumter County Historical Society

Item 15: Letter dated March 20, 1971, from H. E. Sterkx, president of the Alabama Historical Commission, regarding the executive committee

Item 16: By-Laws of Landmarks Foundation of the Sumter Co. Historical Society

Item 17: Articles of Incorporation of Landmarks Foundation of the Sumter Co. Historical Society (four copies)

Item 18: By-Laws of Landmarks Foundation of Montgomery, Inc.

Item 19: Constitution of the Sumter Co. Historical Society (draft)

Item 20: By-Laws of the Landmarks Foundation of the Sumter Co. Historical Society dated May 2, 1969

Item 21: HB504 providing that the executive director of the Alabama Historical Commission be appointed by the governor

Item 22: Articles of Incorporation of the Sumter County Preservation Society

SF10 D4 Folder 4

Resolutions

Item 1:    Resolution thanking many people for their help in ‘promoting and making possible the Centennial Observance of the Parole of General Nathan Bedford Forrest’s troops at Gainesville, Alabama” (two copies)

Item 2:    Resolution thanking Frank Parham of Gainesville, Ala., for his assistance in the Centennial Observance of the Parole of General Nathan Bedford Forrest’s troops at Gainesville (two copies)

Item 3:    Resolution thanking Col. Joseph L. Peterson of Livingston State College for his assistance in the Centennial Observance of the Parole of General Nathan Bedford Forrest’s troops at Gainesville (two copies)

Item 4:    Letter dated April 26, 1965, to Mrs. A. E. Ramsay of Sumterville, Ala., from Marcus E. McConnell Jr. regarding a resolution given to the Sumter County Board of Commissioners with two attached copies of the resolution thanking the commissioners for their assistance in the Centennial Observance of the Parole of General Nathan Bedford Forrest’s troops at Gainesville

Item 5:    Resolution of The Board of Trustees of The University of Alabama thanking Jefferson Jackson Coleman of Livingston, Ala., for his service and wishing him a good retirement; attached is another copy of the resolution that appears to serve as a program for the ceremony in that there are typed notes about unveiling his portrait, etc.

Item 6:    Covered Bridge Resolution passed Nov. 14, 1967

Item 7:    Resolution In Memoriam for the kind and gracious lives of Julia Prater Killingsworth and Andrew E. Ramsey, two charter members of the society

SF10 D4 Folder 5

Bank Records and Receipts

Item 1:    Five documents dealing with the purchase of a 7′ alucrete post from Sewah Studios on or about Aug. 5, 1981

Item 2:    Receipt from Samuel A. Massingill, Probate Judge, Sumter County, for amendment to Articles

Item 3:    Booklet of carbon copies of bank deposit slips for the Sumter Co. Historical Society Special Account at McMillan & Company Bankers in Livingston, Ala.

Item 4:    First Alabama Bank statement of account for the Sumter County Historical Society Special Account, closing date Sept. 21, 1987

Item 5:    Shipping document dated March 2, 1966, from Hall Motor Express for delivery from Sewash Studio of a historical marker and an alucrete post

Item 6:    Shipping document dated Feb. 22, 1966, from the O.K. Trucking Company for delivery from Sewash Studio of a historical marker and an alucrete post

Item 7:    Shipping document dated Feb. 24, 1966, from Hall Motor Express for delivery from Sewash Studio of a historical marker and an alucrete post

Item 8:    Shipping document dated Feb. 18, 1966, from the O.K. Trucking Company for delivery from Sewash Studio of a historical marker and an alucrete post

Item 9:    Shipping document dated Aug. 10, 1972, from the Bell Transfer Co. Inc. for delivery from Sewash Studio of a historical marker and an alucrete post

Item 10: Shipping document dated Aug. 2, 1972, from the O.K. Trucking Company for delivery from Sewash Studio of a historical marker and an alucrete post

SF10 D4 Folder 6

Family Inquiries/Correspondence

Item 1:    Letter dated Dec. 13, 1989, to Marcus E. McConnell Jr. from William David Cockrell of Waynesboro, Va., regarding the Spratt and Cockrell families with attached reply from McConnell to Cockrell dated Dec. 19, 1989

Item 2:    Letter dated Oct. 10, 1967, to Marcus E. McConnell Jr. from Margaret B. Wrenn of Sumterville, Ala., relating information about a school in the Bethel Chapel vicinity

Item 3:    Letter dated June 14, 1968, to the Historical Society from Mrs. Woodrow Fox of Shreveport, La., regarding the covered bridge between York and Livingston

Item 4:    Letter dated April 19, 1964, to Marcus E. McConnell Jr. from Elizabeth B. Stegall thanking him for a tribute to Nelle

Item 5:    Letter dated June 22, 1980, from Robert B. Butler of Staunton, Va., requesting information on religious affiliation of three political leaders who served in Congress in the 1830s, ‘�40s and ‘�50s; attached are slips of paper bearing the leaders’ names and dates

Item 6:    Photocopy of a telegram dated Sept. 11, 1974, to Jeff Coleman from Gerald R. Ford, postmarked Washington D.C. and regarding Coleman’s service and dedication to the University of Alabama

Item 7:    Letter dated May 18, 1981, to Marcus E. McConnell Jr. from Calvin C. Ramsey of Waterloo, Iowa, regarding the Bartlett Yancey Ramsey family with attached reply dated June 2, 1981, to Ramsey from McConnell

Item 8:    Handwritten letter dated Aug. 5, 1978, to the Sumter County Clerk from Inez Evans of Kinai, Alaska, regarding the