SF10 D5 Folder 1

Pate, James P. (Correspondence)      

Item 1: Letter dated July 25, 1979, to Sumter Co. Preservation Society President William B. Stuart from Milo B. Howard Jr., director of the Alabama Dept. of Archives and History in Montgomery, Ala., regarding the missing Gainesville marker

Item 2:     Letter dated September 27, 1977, to SCPS President William B. Stuart from Milo B. Howard Jr., director of the Alabama Dept. of Archives and History in Montgomery, Ala., regarding the reconstruction of Ft. Tombecbee; attached is a reply

Item 3:     Letter dated February 13, 1991, to Sumter Co. Historical and Preservation Society President Dr. James P. Pate from William B. Stuart of the Interior Committee regarding furnishings for the Moon House

Item 4:     Letter dated February 5, 1990, to SCHPS President Dr. James P. Pate regarding lists of committees, directors, activities/projects, and a projected budget

Item 5:     Letter dated October 5, 1987, to Dr. James Pate from Asa N. Green regarding construction of a driveway for the Moon House and for the relocation of the Calloway School

Item 6:     Request for funding dated April 12, 1990, to the Sumter Co. Historical and Preservation Society from the Gainesville Civic League, regarding the hosting of the reenactment of Forrest’s paroling his men in 1865; attached is a second copy of the request

Item 7:     Letter dated August 29, 1989, to Dr. Richard Holland from SCHPS President William B. Stuart regarding the appointment of people to the Moon House Patio & Gardens Committee and discussion of plans for the grounds

Item 8:     Letter dated November 16, 1989, to Martha McDade, Dr. Richard Holland and other members of the Moon House Patio and Grounds Committee, from SCHPS President William B. Stuart regarding the Moon House grounds

Item 9:     List (undated) regarding officers and terms of the Sumter Co. Historical and Preservation Society and lists of the organization’s committees

Item 10: Handwritten letter dated august 28, 1993, to Dr. Pate from Clare Springer regarding books she would like ordered for her with attached envelope in which letter was sent

Item 11: Announcement (undated) regarding a Sumter Co. Historical and Preservation Society meeting to be held on January 28, 1988

Item 12: Announcement (undated) regarding a Sumter Co. Historical and Preservation Society meeting to be held on November 2, 1989

Item 13: Survey Project for Gainesville dated November 26, 1978, provided by the Gainesville National Register, completed by Edna Roberts Bailey, regarding the St. Alban’s Property

Item 14: Letter (undated) from W. B. Stuart to Dr. Pate regarding gifts to the Moon House from Mrs. Richard Holman and Mrs. Lillis A. Stone; attached are copies of thank-you letters from James P. Pate to both

Item 15: Letter dated March 25, 1992, to SCHPS President Dr. James Pate from Marcus E. McConnell regarding a going away reception for Marcus E. McConnell and his family

Item 16: Letter dated March 23,1992, to Frances V. Pitts from SCHPS President James P. Pate regarding Pitts’s Ellis relatives; attached is a copy of a previous letter she sent to Pate

Item 17: Letter dated June 6, 1992, to the First Presbyterian Church from Sho Sasa of Japan, regarding previous letters she sent requesting information on the history of the Presbyterian Church in Gainesville; attached are copies of the three letters she had sent and envelopes in which these items were sent

Item 18: Handwritten letter dated May 26, 1992, to Dr. James Pate from Harvey Lee Colgin of Ohio regarding his family and their relation to the Sumter Co. Historical and Preservation Society, attached is the envelope

Item 19: Handwritten letter dated May 27, 1992, to Dr. James Pate from Frances V. Pitts regarding a letter Frances had previously sent to Dr. Pate

Item 20: Letter dated August 25, 1992, to Dr. Pate and board members from Mrs. L.L. Goggans regarding information about the Bethel Presbyterian Chapel with attached envelope

Item 21: Handwritten notes (undated) regarding Jack Stell, Bob Gamble, Gladys Mason, and Marvin Harper

Item 22: Letter dated April 15, 1993, to Dr. James Pate from Callie R. Hubbard regarding a fashion show fundraiser to benefit battered women and abused children; attached is an announcement for the fashion show

Item 23: Letter dated February 17, 1993, to Dr. James Pate regarding various aspects of the 1993 Gainesville Heritage function

Item 24: Typed list dated 1990-1991 listing Sumter County Historical Society members and phone numbers

Item 25: Seven copies of a letter dated April 9, 1990, to Dr. Joe B. Wilkins, Jr., Chairperson of Projects committee, from SCHPS President Jim Pate regarding membership of Projects Committee, 1990-92

Item 26: Letter dated December 4, 1991, to Dr. and Mrs. Ralph M. Lyon from SCHPS President James P. Pate regarding membership to the society with attached reply

Item 27: Letter dated September 21, 1993, to Richard from Jim Pate regarding the American State Papers

Item 28: Three copies of a letter dated December 7, 1993, to Kitty Harrison, Margaret McGough, Dr. James Pate and Dr. Joe Wilkins from SCHPS President Jim Pate regarding reappointment to board of directors for 1994-1997

Item 29: Handwritten note (undated) regarding results of voting

Item 30: Letter dated September 14, 1993, to Kitty Harrison, Richard D. Holland, Margaret McGough, James P. Pate, Nathaniel E. Reed, William B. Stuart and Joe B. Wilkins from SCHPS President Jim Pate regarding termination from the board of directors

Item 31: Handwritten letter dated May 26, 1993, to SCHPS President Jim Pate from Nell M. Goggans, treasurer of Bethel Chapel, regarding the restoration of Bethel Presbyterian Chapel; attached is another letter regarding the same and the envelope in which the letter was sent

SF10, D5 Folder 2

Pate, James P. (Correspondence)

Item 1:     Document dated May 18, 1977, from the City of Livingston regarding the subdivision regulations for the Highlands Subdivision master plan

Item 2:     Undated document: plans for the zoning ordinances for the historic district of an unknown area

Item 3:     Letter dated March 1, 1976, to Johnny M. Rogers, associate director for contracts and grants of The University of Alabama, from William M. Spencer, president and treasurer of the Archaeological Research Association of Alabama Inc, regarding a proposed agreement between the University of Alabama and the Archaeological Research Association of Alabama

Item 4:     Letter dated April 17, 1986, to Sumter County Historical and Preservation Society from Richard D. Holland, Chairperson of the Sumter County Nature Trust, regarding suggested projects for the two organizations

Item 5:     Treasurer’s Report dated January 16, 1986, regarding the financial status of the SCHS

Item 6:     Letter dated May 6, 1988, to Dr. and Mrs. James Pate from the SCHS regarding a yard sale to take place at the Inge-Moon House

Item 7:     Letter dated May 19, 1977, to the City of Livingston Planning Commission from Temple A. Ennis regarding variances on a topography map

Item 8:     Letter dated August 6, 1987, to Dr. and Mrs. Jim Pate from William B. Stuart regarding plans for the Sumter County Early American Education exhibit at Constitution Day at the Tenn-Tom Waterway Museum

Item 9:     Letter dated September 22, 1987, to Dr. James P. Pate, College of General Studies, from Nathan G. Watkins Jr. regarding money for the Calloway School Fund

Item 10: Letter dated February 25, 1987, to SCHS President Billy Stuart from Ervin L. Wood regarding the renovation of Moon House

Item 11: Letter dated January 28, 1987, to Dr. James P. Pate from SCHS President William B. Stuart regarding the five-year projected budget for the renovation of the Moon House

Item 12: List dated 1987 containing SCHS officers, chairpersons and projects

Item 13: Report dated March 6, 1987, regarding a meeting of the finance committee of Moon House

Item 14: Letter dated February 28, 1974, to Bobby Claunch, city manager of the City of Livingston, from planning consultant Robert L. George regarding a recommendation for the Architectural Review Board; attached are materials regarding Mr. Watkins’s reply

Item 15: Letter dated August 16, 1988, to Dr. James Pate from McDonald Brooms regarding Lexington’s historic district ordinance

Item 16: Document entitled “Chapter XXVIII, Historic District, Article I, In General”�

Item 17: Document entitled “Alabama Department of Revenue-Sales and Use Tax Rules-Code of Alabama 1975, Sections 40-23-31 and 40-23-83″�

Item 18: Letter dated May 9, 1991, to Jim Pate from William B. Stuart regarding plans to make improvements to the Forrest Monument; attached is a reply

Item 19: Letter (undated) to Jim Pate from William B. Stuart regarding Mr. L.B. Hutcheson

Item 20: Letter dated March 25, 1991, to James P. Pate from William B. Stuart regarding Bryan Hutcheson and Heritage Weekend

Item 21: Request for funding dated April 12, 1990, to the SCHS from the Gainesville Civic League, regarding funds for the 125th anniversary of the Paroling of Forrest’s Men

Item 22: Handwritten letter dated November 12, 1990, to the SCHS from Elizabeth W. McCarn regarding membership

Item 23: Letter dated April 19, 1990, to SCHS Treasurer John Lavender from SCHS President Jim Pate regarding reimbursement for money spent on dinner guests

Item 24: Letter dated November 1989, to SCHS Executive Committee members from William B. Stuart regarding new information and reminders

Item 25: Letter dated November 15, 1989, to William B. Stuart from Mann Minus regarding a recent gift

Item 26: Letter dated November 20, 1989, to Julia K. Ivey from William B. Stuart regarding works of art by Julia Ivey’s son, Lentz

Item 27: Letter dated November 20, 1989, to Dr. Neil Snider from William B. Stuart regarding the diaries of Mabel Clare Randall Thomas

Item 28: Letter dated May 31, 1990, to Sam Ledbetter from William B. Stuart regarding Lillis Stone’s request to stay at the Moon House

Item 29: Handwritten plans (undated) for a fence surrounding the President’s Home

Item 30: Letter dated April 11, 1990, to Jim Pate from William B. Stuart regarding committees

Item 31: Letter dated September 9, 1989, to Spence-Moon House Chairman Dr. Richard Holland from the September Hostess Committee regarding the process of booking the Spence-Moon House for various events

Item 32: Letter dated July 18, 1991, to John Lavender from Jim Pate regarding Dr. Kit C. Carter, III; attached is information on Dr. Kit C. Carter, III

Item 33: Letter dated August 2, 1990, to the SCHS from Alabama Governor Guy Hunt regarding a tourism promotion project; attached are approval and information on the Alabama Bureau of Tourism and Travel

Item 34: Document dated April 11, 1986, entitled Sumter County Historical and Preservation Society Financial Statement

Item 35: Documents (4) dated October 17, 1985, regarding the appointment of James Pate to vote on others’ behalf at a SCHS meeting

Item 36: Letter dated July 17, 1986, to Jim Pate from William B. Stuart regarding Calloway School funds

Item 37: Letter dated April 8, 1988, to Mr. and Mrs. Joe D. Moore from the SCHS regarding upcoming SCHS events

Item 38: Letter dated March 11, 1988, to William B. Stuart from Jim Pate regarding a request for funds for Calloway School

Item 39: Letter dated March 11, 1988, to William B. Stuart from Jim Pate regarding a request for funds for the Antique Sale Committee

Item 40: Document (undated) listing SCHS officers and projects for 1986

SF10, D5 Folder 3

Pate, James P. (Finances/Financial Report)

Item 1:     Document dated 1993, entitled Estimated Income

Item 2:     Letter dated February 16, 1993, to SCHPS Finance Committee from Moon House Interior Committee regarding a request for funds

Item 3:     Letter dated February 16, 1993, to SCHPS Finance Committee from Moon House Yard Committee regarding a request for funds

Item 4:     Handwritten notes dated February 12, 1990, with heading “Historical and Preservation Society”�

Item 5:     Document dated April 18, 1991, entitled “Statement of Travel and Expenses”�

Item 6:     Document (undated) entitled “Sumter County Historical and Preservation Society, Inc. Financial Plan”�

Item 7:     Document (undated) entitled “The Livingston University Press Grant Request Form”�

Item 8:     Handwritten notes dated January 26, 1987, entitled “Sumter County Historical Preservation Society”�

Item 9:     Document dated September 22, 1987, entitled “Sumter County Historical and Preservation Society Financial Statement”�; attached is a copy of the receipts and disbursements for July 23, 1987-September 22, 1987

Item 10: Document dated January 26, 1987, entitled “Committee Report- Acquisition and Use of Moon House”�

Item 11: Document dated March 6, 1987, entitled “Finance Committee- Report to Board of Directors”�

Item 12: Document dated January 19, 1987, entitled “Sumter County Historical and Preservation Society Inc. Financial Statement”�; attached is a copy of the disbursements for July 18, 1986-January 19, 1987

Item 13: Document dated October 22, 1990, entitled “Customer Account Relationships”�

Item 14: Document dated January 23, 1992, entitled “Sumter-Gainesville Heritage Committee April 11&12, 1992″�

Item 15: Document dated 1990, entitled “Expenditures for 1990 Gainesville Reenactment”�

SF10, D5 Folder 4

Pate, James P. (Geological Survey)

Item 1:     Envelope addressed to W.B. Stuart, Livingston University, from the University of Alabama postmarked January 11, 1979, with handwritten notes

Item 2:     Handwritten notes (undated) entitled “Moses Lewis House”�

Item 3:     Letter dated January 16, 1979, to Mrs. Dean, Publication Sales, Geological Survey of Alabama, from W.B. Stuart requesting maps of areas in Sumter County

Item 4:     Letter dated June 27, 1979, to Alex Sartwell, Publication Sales, Alabama Geological Survey, from W.B. Stuart requesting USGS Quad Maps

Item 5:     Letter dated June 27, 1979, to Branch of Distribution U.S. Geological Survey from W.B. Stuart requesting the preliminary blue line maps

Item 6:     Handwritten letter dated June 21, 1979, to W.B. Stuart from Alexander Sartwell regarding orders for the preliminary blue line maps

Item 7:     Map entitled “Index to Topographical Maps of Alabama”�

Item 8:     Document entitled “Topographic Map Symbols”�

Item 9:     Map entitled “Index to Topographical Maps of Alabama”�

SF10, D5 Folder 5

Pate, James P. (Hardware Store “Spratt Building”�)

Item 1:     Document dated May 10, 1988, entitled “Mrs. Richard Ennis, Livingston Alabama,”� regarding the Sumter Hardware Building

SF10, D5 Folder 6

Pate, James P. (McMahon Scrapbook)

Item 1:     Letter dated April 13, 1978, to Karl Weil from Asa N. Green regarding the McMahon scrapbook; attached are letters between Karl Weil, W.B. Stuart and Asa Green

Item 2:     Document dated April 22, 1978, regarding giving the McMahon scrapbook to Livingston University

SF10, D5 Folder 7

Pate, James P. (Misc.)

Item 1:     Program dated July 13, 1993, entitled “Dedication Ceremony, Julia Tutwiler-Barnes Aduston Rogers Bridge, Gainesville, Alabama”�

Item 2:     Pamphlet entitled “Livingston, Alabama, Locations-Services-History”�

Item 3:     Booklet dated January 1975, entitled “A Newcomer’s Guide To Livingston, Alabama”�

Item 4:     Pamphlet published by the Sumter County Historical Society, August 1980, entitled “Sumter County, Alabama “� Some Facts”�

Item 5:     Map of Gainesville, Ala., Copyright 1909, by the Sanborn Map Company

Item 6:     Pamphlet entitled “Historic Sumter County”� (2 copies)

Item 7:     Booklet entitled “Records of Black Organizations, A Guide to Preservation,”� Copyright 1978

Item 8:     Booklet entitled “Sumter Heritage”� (2 copies)

Item 9:     Collection dated January 7, 2002, containing copies of various receipts, documents, and bills of Howard Turner of Epes, Ala.

Item 10: Collection dated January 7, 2002, containing copies of newspaper articles and receipts from the collection of Tom Hylton of Epes, Ala.

Item 11: Copy of a newspaper article (undated) from the collection of Tom Hylton of Epes, Ala.

Item 12: Collection dated January 7, 2002, containing copies of postcards of various buildings in Livingston, Ala.

Item 13: Copy of newspaper article from the Pickens County Herald dated April 10, 1991, entitled “Chrysler Women Will Boogie on to Benefit Hospice Indigent Fund”�

Item 14: Newspaper article of the Birmingham Post-Herald dated March 9, 1990, entitled “Traveling the Road Less Taken”�

Item 15: Pamphlet dated 1972 entitled “Livingston Leads”�”�

Item 16: Map dated 1976 entitled “State of Alabama, National Register of Historic Places”�

Item 17: Sketch showing property of C.L. Rogers’s Estate in Gainesville, Ala.

SF10, D5 Folder 8

Pate, James P. (Misc.)

Item 1:     Booklet entitled “State of Alabama, Alabama Historical Commission”�

Item 2:     Sketch of 1st level floor plan entitled “Oakchia”-Choctaw Co., Ala. (3 copies)

Item 3:     Pamphlet entitled “Alabama Black Belt Pilgrimage, Fall Tour of Greene, Hale, Marengo, Perry, & Sumter Counties September 25-October 3, 1976″� (2 copies)

Item 4:     Map dated 1976 entitled “State of Alabama, National Register of Historic Places”�

Item 5:     Program dated December 9, 1953, for the funeral services of Rev. P.F. Ware

Item 6:     Ala-West Magazine dated April 1969 (2 copies)

Item 7:     Ala-West Magazine dated May 1969

Item 8:     Ala-West Magazine dated August 1969

Item 9:     Booklet dated 1977, entitled “Greek Revival Architecture in Alabama”�

Item 10: Pamphlet entitled “Historic Sumter County”� (3 copies)

Item 11: Eight pages of sketches of architectural features (external and internal)

Item 12: Letter dated September 4, 1992, to Friends of the Black Belt Tourism Council from Council President Dick Kinne regarding a September council meeting

Item 13: Photocopy of Smith and Smith’s Store, Front Street, Epes, Ala., dated November 5, 2001 (2 copies)

Item 14: Pamphlet entitled “Port Epes, Hub of the Tennessee-Tombigbee Waterway”�

Item 15: Photocopy of a photo of the Epes Cotton Oil Company taken about 1900

Item 16: Copy of a newspaper article (undated) entitled “History of Epes Methodist Church”�

Item 17: Table dated July 1, 1988, entitled “Population and Calendar Year 1987 Per Capita Income Estimates for States, Counties, and Sub-county Areas”�

Item 18: Photocopy of a photo of Goggan’s Department Store, Epes, Ala.

Item 19: Photocopy of a photo of the Boligee Merchantile Company

Item 20: Document entitled “Organization of Miscellaneous Notes Taken at a Meeting in the University of Alabama Museum, Tuscaloosa, on May 26, 1987″�

Item 21: Announcement of the Program and Fashion Show of Period Clothing of the 1850s and “�60s to take place on October 21, 1993, at Moon House

Item 22: Copy of a newspaper article from the Livingston Journal dated July 16, 1885, entitled “Sumter County Historical Society”�

Item 23: Drawings demonstrating a good relationship between church complexes and residences

Item 24: Document entitled “The Alabama State Capitol,”� containing information on the architectural data and history of the capitol

Item 25: Handwritten inventory of the Inge-Moon House dated April 16, 1988

Item 26: Photocopy of a postcard dated July 26, 1908, to Lucy Stord

Item 27: Photocopy of a photo of the Jones Bluff Ferry in 1936, Epes, Ala.

Item 28: Nine pages of sketches of architectural features (external and internal), including a glossary of architectural terms

Item 29: Eleven-page document (undated) entitled “History of the County of Sumter”�

SF10, D5 Folder 9

Pate, James P. (Pictures)

Item 1:     Blurred Polaroid snapshot of two unidentified men

Item 2:     Polaroid snapshot of Billy Stuart and Jim Pate with unidentified woman

Item 3:     Polaroid snapshot of Billy Stuart and Jim Pate

Item 4:     Polaroid snapshot of Billy Stuart and Jim Pate with unidentified woman

Item 5:     Polaroid snapshot of Billy Stuart

Item 6:     Polaroid snapshot of Billy Stuart at the piano with Jim Pate in the background and an unidentified man and woman

Item 7:     Polaroid snapshot of Jim Pate and unidentified man

Item 8:     Polaroid snapshot of Billy Stuart at the piano with an unidentified man

Item 9:     Pamphlet entitled Society for Industrial Archeology

Item 10: Black and white photograph of Aduston Hall

Item 11: Black and white photograph of an outbuilding at Aduston Hall (2 copies)

Item 12: Black and white photograph of the T.V. White Home, Livingston

Item 13: Black and white photograph of the Bored Well in Livingston, Ala.

Item 14: Black and white photograph of the Desha-Dorman House, Livingston

Item 15: Black and white photograph of the Probate Office/Library, Livingston (2 copies)

Item 16: Photograph of historic marker bearing the words, “Livingston, Ala. First Settlement 1832″�

Item 17: Black and white photograph of Pleasant Ridge, Livingston (2 different photographs)

Item 18: Black and white photograph of the Houston-Bailey House, Livingston

Item 19: Black and white photograph of Ennis-Walburn House

Item 20: Black and white photograph of the Livingston Methodist Church

Item 21: Black and white photograph of the historic marker for Livingston State College

Item 22: Black and white photograph of St. James Episcopal Church in Livingston, Ala. (3 different photographs)

Item 23: Black and white photograph of various views of Webb Hall

Item 24: Black and white photograph of various views of Webb Hall and Brock Hall

Item 25: Black and white photograph of the front of Webb Hall (4 copies)

Item 26: Black and white photographs of the back of Web Hall from various views (12 photos)

Item 27: Black and white photograph of Webb Hall

Item 28: Black and white photograph of Webb Hall

Item 29: Black and white photographs of an aerial view of the Livingston University campus (5 copies)

SF10, D5 Folder 10

Pate, James P. (Sumter County Courthouse)

Item 1:     Document entitled Sumter County Courthouse”�Description

Item 2:     Photocopy of item 1

Item 3:     Letter dated January 5, 1971, to William B. Stuart from W. Warner Floyd regarding the nomination of the Sumter County Courthouse to the National Register of Historic Places

SF10, D5 Folder 11

Pate, James P. (Correspondence 2)

Item 1:     Document entitled “The Alabama Reunion “� Project Suggestions”�

Item 2:     Letter dated June 28, 1989, to William B. Stuart from Teresa Gross, Art Director of The Craftsman, regarding the costs of printing a booklet

Item 3:     Letter dated August 8, 1986, to SCHS Treasurer Nat Watkins Jr. from James Pate regarding $10,000 appropriated by the SCHS for the restoration of Calloway School

Item 4:     Letter dated December 21, 1987, to William B. Stuart from Martha Corretti regarding the Alabama Humanities Foundation’s 1988 Humanities Speakers Bureau

Item 5:     Document entitled “Calloway School Committee,”� regarding funding needed for restoration

Item 6:     Letter dated March 11, 1978, to William B. Stuart from Robert S. Gamble, Compiler of the HABS Alabama Catalog, regarding Sumter County structures now included in the HABS collection

Item 7:     Handwritten document on notebook paper, 16 pages, entitled “Field Visits June 1979,”� describing various properties

Item 8:     Letter dated January 11, 1979, to William B. Stuart from Robert S. Gamble, Editor of HABS Alabama Catalog

Item 9:     Letter dated May 15, 1979, to William B. Stuart from Robert S. Gamble regarding a visit to Sumter County to examine buildings; attached is the envelope in which it was sent

Item 10: Letter dated July 5, 1978, to William B. Stuart from Robert S. Gamble regarding historic preservation tax incentives; attached is the envelope in which it was sent

Item 11: Letter dated November 20, 1979, to William B. Stuart and Minnie Van from Robert Gamble regarding a recent visit to Sumter County

Item 12: Letter (undated) to William B. Stuart from Robert Gamble regarding the HABS project

Item 13: Letter dated December 13, 1979, to William B. Stuart and Minnie Van from Al Chambers regarding a recent visit to Sumter County

Item 14: Letter dated February 18, 1980, to William B. Stuart from Robert Gamble regarding the National Register nomination form for Gainesville; attached is the envelope in which it was sent

Item 15: Handwritten letter (undated) to William B. Stuart from Robert Gamble regarding pictures taken of Millers Ferry; attached is the envelope in which it was sent

Item 16: Letter dated December 7, 1978, to William B. Stuart from Gregory E. Andrews, attorney, Office of Real Estate and Legal Services, regarding information requested on the use of façade easements for historic preservation purposes; attached is the information requested

Item 17: Letter dated March 12, 1987, to Claude Jackson from William B. Stuart and Richard Holland regarding the movement of the microfilm set of the county records to the Alabama Collection at the Julia S. Tutwiler Library

Item 18: Letter dated February 22, 1988, to Orlean H. Tartt from William B. Stuart regarding his help on the Moon House

Item 19: Letter dated October 26, 1989, to Margaret Lyon from William B. Stuart regarding her membership to the SCHS

Item 20: Letter dated November 16, 1989, to Martha McDade, Richard Holland, and members of the Moon House Patio and Grounds Committee from William B. Stuart regarding work on the Moon House grounds (2 copies)

Item 21: Letter dated June 30, 1988, to Bob Spears from William B. Stuart regarding landscaping needs for the Moon House

Item 22: Letter (undated) to Dan Ball, Chemical Waste Management, from William B. Stuart regarding information for Moon House parking

Item 23: Letter dated August 17, 1989, to William B. Stuart, from Richard Holland, regarding paving areas at the Moon House

Item 24: Document entitled “Sumter County’s 1977 Pilgrimage and Tour of Homes, Churches and Historic Sites”�

Item 25: Letter dated March 30, 1987, to SCHS Treasurer Nat Watkins from William B. Stuart regarding books ordered from the Colonial Dames of America with attached copy of the order form

Item 26: Letter dated September 5, 1989, to William B. Stuart from Margaret Lyon regarding accomplishments of the SCHS

Item 27: Letter dated March 15, 1990, to William B. Stuart from Gregor regarding Mrs. Thomas’s Diary

Item 28: Letter dated July 27, 1989, to Martha McDade from William B. Stuart regarding $2,000 allocated to the grounds and patio committee

Item 29: Handwritten letter dated October 8, 1977, to William B. Stuart from Telulah Rose Love regarding articles about historical sites in Sumter County that appeared in the Birmingham News

Item 30: Livingston University Data Processing Department Work Order (3 copies)

Item 31: Letter dated August 5, 1988, to Thomas C. Stuart from William B. Stuart regarding recommendations on membership categories and dues

Item 32: Letter dated August 24, 1977, to Alabama News Magazine Editor Robert B. Ingram from William B. Stuart regarding publishing an advertisement

Item 33: Subscription card for the Alabama News Magazine

Item 34: Pamphlet outlining costs, mechanical data, and advertising regulations for the Alabama News Magazine (2)

Item 35:Pamphlet regarding the Alabama News Magazine

Item 36: Letter dated July 27, 1977, to William B. Stuart from Bob Ingram regarding information requested by Stuart

Item 37: Document entitled “Sumter County Historical and Preservation Society “� 1988,”� listing officers, directors, and committees for the SCHS (2 copies)

Item 38: Document dated October 15, 1987, entitled “Annual Meeting “� Historical/Preservation Society”�

Item 39: Document dated November 2, 1989, entitled “1989 Directors Elected”�

Item 40: Document dated 1987, entitled “Sumter County Historical and Preservation Society,”� listing officers, directors, chairpersons, and projects

Item 41: Document dated 1988, entitled “Sumter County Historical and Preservation Society,”� listing officers, chairpersons, and committees

Item 42: Letter dated February 3, 1988, to Mrs. Charles Hutcherson from William B. Stuart regarding the Geiger School Building

Item 43: Letter dated March 30, 1987, to Mrs. Charles Hutcherson from William B. Stuart regarding a funding request to the Geiger Home Demonstration Club with attached request and a handwritten letter with more information about the request

Item 44: Document entitled “Sumter County Historical and Preservation Society,”� regarding a membership meeting on January 29, 1987

Item 45: Handwritten letter dated March 11, 1988, to William B. Stuart from the Geiger Homemakers Club regarding a proposal for work done on the school building

Item 46: Document entitled “Hy and Pres Soc. Meeting “� Y-Hall “� Thursday, Jan. 30, 1986″�

Item 47: Document entitled “Meeting of Sumter County Historical and Preservation Society, Wallace Hall “� Room 202 – April 30, 1986″�

Item 48: Document entitled “Annual Meeting of Sumter Co. Historic and Preservation Society, October 26, 1986 “� 12:45 P.M. Brock Hall “� LU Campus “� Picnic”�

Item 49: Document dated April 8, 1988, regarding various announcements of the SCHS (2 copies)

Item 50: Document dated November 5, 1988, regarding the annual meeting of the SCHS on November 3, 1988

Item 51: Letter dated October 21, 1988, to the members of the SCHS regarding the annual meeting on November 3, 1988

Item 52: Letter dated February 6, 1990, to the members of the SCHS from William B. Stuart regarding the first quarterly meeting of the SCHPS for 1990

Item 53: Invitation to the quarterly meeting of the SCHPS on June 15, 1989

Item 54: Document dated January 20, 1989, regarding the SCHPS meeting January 29, 1989 (2 copies)

Item 55: Document entitled “General Meeting “� Sumter County Historical and Preservation Society, November 3, 1988 “� 4 P.M. Calloway School”�

Item 56: Document listing flowers needed for boutonnières and corsages for an unmentioned event (2 copies)

Item 57: Handwritten letter dated December 16, 1989, to William B. Stuart from Ann Fendly regarding a candleholder given to her by Stuart

Item 58: Letter dated October 20, 1988, to William B. Stuart from Asa Green regarding the Alumni Association’s use of the Moon House

Item 59: Letter dated March 10, 1989, to William B. Stuart from James E. Colquitt regarding the Association of College English Teachers of Alabama’s use of the Moon House; attached is a thank you note, a meeting schedule, and a meeting registration form