SF9.D1 Folder 28

    Organizations – Alabama Bureau of Tourism and Travel

Item 1:  Letter dated August 2, 1990, from Alabama Governor Guy Hunt regarding preliminary approval from the Alabama Bureau of Tourism and Travel for the tourism promotion project and matching grants award; attached is a copy of the Grants Agreement

Item 2:  Letter dated January 7, 1992, from Alabama Bureau of Tourism and Travel Director Lisa W. Shivers requesting the submittal of brochures to be distributed at state rest areas; Alabama Bureau of Tourism and Travel Rest Area Brochure Distribution Form attached

SF9.D1 Folder 29

    Organizations – Alabama Department of Archives and History

Item 1:  Letter dated December 13, 1977, from Alabama Department of Archives and History Director Milo B. Howard, Jr., to SCHPS President Dr. William B. Stuart concerning available dates for presentation of the Award of Merit to the Historical Society

Item 2:  Letter dated October 26, 1977, from Milo B. Howard, Jr. to William B. Stuart acknowledging receipt of Black Belt Pilgrimage brochures and regarding a visit to Fort Tombecbee

SF9.D1 Folder 30

    Organizations – Alabama Development Office

Item 1:  Booklet entitled, “Historic Preservation in the Planning Process” dated June 1976 and submitted by the Alabama Development Office

Item 2:  Note dated June 15, 1978, from Linda Cooper to Mr. Stuart regarding copies of the “Alabama State Housing Plan” to be used as a guide for historic preservation; “Alabama State Housing Plan” booklet dated June 1977 attached

SF9.D1 Folder 31

    Organizations – Alabama Historical Commission

Item 1:  Newsletter dated Oct. 25-27, 1991, from the Alabama Historical Commission entitled, “Historic Preservation Conference: 25 Alabama Historical Commission 1966-1991” detailing conference events

Item 2:  Document dated August 16, 1993, containing application and a detailed list of procedures to be followed by the Alabama Historical Commission to obtain a Survey and Planning Grant and a Development and Mitigation Grant

Item 3:  Handwritten note (undated) from Larry Oaks, Alabama Historical Commission, to SCHPS regarding the AHC proposed enabling legislation; fact sheet about the enabling legislation and a copy of the proposed legislation (LRS86-479R1:4/6/87) attached

Item 4:  Letter dated February 11, 1977, from W. Warner Floyd, Alabama Historical Commission, to Mr. William B. Stuart, SCHPS, regarding requests to join the Advisory Board of the Commission

Item 5:  Twelve-page document listing the names of the 1976 Board of Advisors for the Alabama Historical Commission

Item 6:  Document dated October 1, 1977, entitled, “Projects and Programs: Alabama Historical Commission,” detailing AHC proposed projects and implemented programs

Item 7:  Undated flyer containing a price list for selected Alabama Historical Commission publications

Item 8:  Booklet dated 1974, published by the Alabama Historical Commission, detailing the preservation program, grant information, Alabama Historical Commission properties, philosophy, and membership information

Item 9:  Document (undated) containing the Articles for the Alabama Historical Commission recognized as “Boards and Commissions” by the Alabama State Legislature

Item 10: Letter dated November 3, 1977, from W. Warner Floyd, AHC, to SCPS President William B. Stuart regarding the Award of Merit to be given by the AHC to the SCPS with attached recognition form

Item 11: Booklet published in 1978 by Alabama Historical Commission entitled, “The National Register in Alabama,” containing the national register and a detailed listing of Alabama’s historic sites survey

Item 12: Seventeen applications entitled, “Alabama Inventory and Worksheet for Landmarks”

Item 13: Document dated July 23, 1976, entitled, “The Alabama Register of Landmarks and Heritage is Composed of the Following Landmarks”

SF9.D1 Folder 32

    Organizations – Alabama Historical Commission Annual Report

Item 1:  Booklet dated October 1, 1974 – September 30, 1975, entitled, “Annual Report of the Alabama Historical Commission, submitted to Governor George C. Wallace” covering Commission activities for the listed period

Item 2:  Booklet dated October 1, 1975 – September 30, 1976, entitled, “Annual Report of the Alabama Historical Commission, submitted to Governor George C. Wallace” covering Commission activities for the listed period

SF9.D1 Folder 33

    Organizations – Alabama Humanities Foundation

Item 1:  Newsletter dated late 1980s entitled, “AHF Grant Making” regarding qualifications for receiving funds, also includes a preliminary application and a list of financial guidelines

Item 2:Handwritten letter dated January 20, 1991, from Elizabeth Hilbish Morris to the SCHPS regarding regrets about missing the scheduled meeting; her family ties in Gainesville and Sumter County and a news article clipping about Livingston University instructor Alan Brown are attached

Item 3:  Handwritten letter dated January 7, 1991, from Richard D. Holland to Dr. Jim Pate regarding a check and letter sent to him from Elizabeth Morris, with copy of her letter attached

Item 4:  Document entitled, “The New 1992-93 Speakers Bureau: Speakers and Presentations”

Item 5:  Brochure entitled, “Alabama Mosaic II: 1492-1992, Alabama Humanities Foundation Speakers Bureau 1991-1992”

Item 6:  Brochure entitled, “Exploring Our Humanities,” published by the Alabama Humanities Foundation (undated)

SF9.D1 Folder 34

    Organizations – Black Belt Tourism Council

Item 1:  Memorandum dated May 10, 1993, from Richard M. Kinne, Black Belt Tourism Council, regarding May meeting; copy of March 17, 1993, minutes and reply from Billy Stuart regarding the meeting attached

Item 2:  Memorandum dated March 5, 1993, from Richard M. Kline regarding March Meeting

Item 3:  Memorandum dated April 5, 1993, from Chairman Joey Dillon and Co-Chair Judy Martin, Antebellum Trail Tourism Association, regarding Upcoming NTA Convention Project; National Tour Association letter and Exhibitor Guidelines Package attached

Item 4:  Memorandum dated January 4, 1992, from Black Belt Tourism Council President Dick Kinne regarding January meeting with November 19, 1992, minutes attached

Item 5:  Handwritten dated November 8, 1992, from Jim Pate to Billy Stuart regarding the scheduled November meeting of the Black Belt Tourism Council; attached are a memo from the Tourism Council regarding the proposed meeting and a copy of the September 17, 1992, minutes

Item 6:  Memorandum dated July 7, 1992, from Black Belt Tourism Council Secretary Jeannie Hollinger regarding the scheduled July Council meeting

Item 7:  Memorandum dated May 7, 1992, from Dick Kinne regarding the scheduled May Council meeting

Item 8:  Memorandum dated March 11, 1992, from Dick Kinne regarding the scheduled March Council meeting

Item 9:  Memorandum dated April 11, 1991, from Dick Kinne regarding the scheduled April Council meeting with March 21, 1991, minutes attached

Item 10: Letter dated March 26, 1991, from Black Belt Tourism Council Chair Richard M. Kinne to SCHS President Dr. James Pate inviting Sumter County to join the Black Belt Council and send a representative for the Board of Directors; reply dated April 10, 1991 from Pate and a brochure entitled “Alabama’s Black Belt” are attached

Item 11: Letter dated July 12, 1991, from Alabama Bureau of Tourism and Travel Director Lisa Shivers to 1990 Grant Recipients and Advisory Board Members regarding inadequate paperwork; form attached containing guidelines for funding of matching grants projects

Item 12: Memorandum dated May 3, 1991, from Richard M. Kinne regarding the scheduled May Council meeting with April 18, 1991, minutes attached

Item 13: Memorandum dated July 2, 1991, from Richard M. Kinne regarding the scheduled July Council meeting; attached are May 16, 1991, minutes and a letter dated July 12, 1991, from James P. Pate of the SCHPS concerning an alternate (Tippi McConnell) and a handwritten note with Tippi McConnell’s number attached

Item 14: Memorandum dated September 1, 1993, from Dick Kinne regarding the scheduled September Council meeting with July 15, 1993, minutes attached

SF9.D1 Folder 35

    Organizations – Department of Housing and Urban Development

Item 1:  Document dated November 1977 entitled “HUD Fact Sheet” which gives a brief description of the Section 312 property rehabilitation loans, nature of the program, applicant eligibility, legal authority, administering office information, current status info and the scope of the program; Section 312 Revisions for the Housing and Community Development Act of 1977 attached

Item 2:  Document dated March 31, 1978, regarding Revisions in Section 312 Rehabilitation Loan Requirements to Simplify and Facilitate the Making of Section 312 Loans

SF9.D1 Folder 36

    Organizations – The Industrial Development Board of Sumter County

Item 1:  Letter dated January 5, 1982, from Sumter County Industrial Development Board Executive Director Richard M. Kinne to Patty Culp of the Alabama Travel Council confirming an invitation to tour and visit Sumter County during the Alabama Fall Color Tour

Item 2:  Letter dated January 5, 1982, from Richard M. Kinne to Billy Stuart of the SCHS in appreciation for Stuart’s providing slides of various historic structures in Sumter County

SF9.D1 Folder 37

    Organizations – Live In A Landmark Council

Item 1:  Itinerary dated January 27, 1979, entitled “Live In A Landmark: Eutaw, Gainseville, Livingston Tour” with a brief description of tour sites attached

Item 2:  Live in a Landmark Council Minutes dated August 7, 1976, as published in the Live In A Landmark Council-Newsline (Volume II, Edition III)

Item 3:  Live in a Landmark Council Annual Report dated May 1976; attached are a brief description of subcommittees and council membership criteria and proposed budget documents

Item 4:  Undated document entitled, “Live In A Landmark-Criteria for Membership” with three copies attached

Item 5:  Document dated July 31, 1976, entitled “Live In A Landmark – Real Estate Committee: Properties Listed With the Council for Sale” with Landmark for Sale Questionnaire attached

Item 6:  Undated document entitled “Advisory Council-Job Description”

Item 7:  Memorandum from Live in a Landmark Council members Mike and Linda Mahan to Mr. and Mrs. William Stewart regarding the attached Live in a Landmark Council minutes dated November 1976 as published in the Live In A Landmark Council–Newsline (Volume II, Edition VI); also attached are a proposed Council budget, an application form for the Landmark Society (with extra copies) and the Alabama Register Form

Item 8:  Letter dated September 8, 1976, from Mike and Linda Mahan, Chairperson, Live In A Landmark Council, to Mr. and Mrs. William B. Stewart regarding their Advisory Board membership

SF9.D1 Folder 38

    Organizations – Massachusetts Historical Commission

Item 1:  Document entitled “Massachusetts Historical Commission Survey Considerations” with survey attached

Item 2:  Document entitled “Massachusetts Historical Commission Suggested Procedures for Inventory” with handwritten insert from R. DeWitt to Mr. Stuart in upper right hand corner of first page

Item 3:  Document entitled “Massachusetts Historical Commission Description Information”

SF9.D1 Folder 39

    Organizations – The National Register

Item 1:  Brochure dated 1975 entitled “The National Register” giving an overview of the National Register program, implementation, eligibility, publication of the list, evaluation criteria, state historic preservation officers, and a list of other programs

Item 2:  National Register of Historic Places Inventory – Nomination Form dated November 1978 with six copies and one completed form by the St. James Episcopal Church attached

Item 3:  Document entitled “How to Prepare Nominations to the National Register” with attached copy

Item 4:  Document entitled “Property Tax Reductions and The National Register” prepared by the Alabama Historical Commission (dated latter 1970s) gives a brief description of eligible structures and qualifications

SF9.D1 Folder 40

    Organizations – National Trust for Historical Preservation

Item 1:  Letter dated December 1981 from National Trust for Historic Preservation President Michael L. Ainslie to William Stuart of the SCPS regarding Stuart’s National Trust membership, with attached copy of membership card and envelopes

SF9.D1 Folder 41

    Organizations – Sumter County Commission

Item 1:  Letter dated June 30, 1977, from SCPS President William B. Stuart to Sumter County Commission Chairman W. T. Lockard regarding the Revenue Sharing Period, January 1-September 30, 1977, and the following: threatened landmarks, prominent cemeteries, archaeological sites, landmarks, historic machines, historic districts, landmark site purchases, development and re-construction of Fort Tombecbee, historic trails and black heritage structures

Item 2:  Letter dated May 2, 1978, from William B. Stuart to Sumter County Commission requesting funds for proposed projects

Item 3:  Letter dated January 19, 1979, from William B. Stuart to Sumter County Commission Chairman Thryman Lockard regarding an Alabama Historical Commission grant to conduct a survey of Sumter County historical and archaeological sites

SF9.D1 Folder 42

    Organizations – Tennessee-Tombigbee Waterway Development Authority

Item 1:  Memorandum dated July 30, 1991, from Tennessee-Tombigbee Waterway Development Authority Administrator Donald G. Waldon to Tenn-Tom Recreation and Tourism Interests regarding the scheduled September 9-10, 1991, Tenn-Tom Recreation and Tourism Conference; conference itinerary and workshop registration form attached