SF9.D1 Folder 61

Records – Bylaws

Item 1: Sumter County Historical and Preservation Society Articles of Incorporation dated April 15, 1982

Item 2: By-Laws of the Sumter County Historical and Preservation Society, Inc. dated c.1985, including the Initial Board of Directors’ names, addresses, and the length of their terms of office

Item 3: Sumter County Preservation Society Articles of Incorporation dated October 26, 1977

Item 4: Draft of the Constitution and By-Laws of the Sumter County Historic Preservation Society (undated)

Item 5: Document dated January 1988 offering amendments to the By-Laws of the Sumter County Historical and Preservation Society

Item 6: Proposed amendments to the By-Laws of the Sumter County Historical and Preservation Society

SF9.D1 Folder 62

Records – Expedition

Item 1: Expenditures for January 1, 1989-January 13, 1990, for the SCHPS

Item 2: Expenditures for Jan 1, 1989-April 10, 1990, for the SCHPS

Item 3: Expenditures for July 18-Dec 31, 19__, for the SCHPS

SF9.D1 Folder 63

Records – Fund Requests

Item 1: Blank fund request for the SCHPS

SF9.D1 Folder 64

Records – Internal Revenue Service

Item 1: Letter dated July 31, 1986, from the Internal Revenue Service to the Sumter County Historical and Preservation Society regarding its federal income tax exemption

Item 2: Photocopy of form 990EZ tax, short form – Return of Organization Exempt From Income Tax, for the SCHPS, Inc.
Item 3: Certified mailing slip confirming the reception of the tax exemption form by the IRS in Atlanta, GA
Item 4: Letter dated December 31, 1990, from the IRS in Atlanta, GA to the SCHPS, regarding incomplete information sent in by the SCHPS

Item 5: Form 990, Organization Exempt under 501(c )(3) for the SCHPS

Item 6: Letter dated October 7, 1992, from the Department of Treasury, IRS, to the SCHPS

Item 7: Letter dated May 12, 1992, from the IRS to SCHPS regarding items missing from the exemption application

SF9.D1 Folder 65

Records – Invoices

Item 1: Campus Dining Services Invoice dated October 13, 1993, for Dr. James Pate of the SCHPS, Station 25, for the amount of $21.25, with handwritten note affixed to reverse side for Pate to call Winston Walker

Item 2: Campus Dining Services Invoice dated October 25, 1993, for Jim Pate of the SCHPS, Station 25, for the amount of $250

Item 3: Memorandum dated July 30, 1993, from Jim Pate to Dr. Richard Holland regarding payment to Melissa Holycross in the amount of $145

Item 4: Campus Dining Services Invoice dated February 9, 1993, for Livingston University, the SCHPS, and Sue Moore, Station 23, for the amount of $42.50

Item 5: Campus Dining Services Invoice dated July 22, 1993, for Jim Pate of the SCHPS for the amount of $100

Item 6: Yellow copy of a Livingston University Invoice, No. 6218, dated May 29, 1979, for the A & T Store for the amount of $369.25
Item 7: Pink copy of a Livingston University Purchase Order, No. 24725, dated May 22, 1986, for Marshall Lumber & Mill Company, Inc. and yellow copy of a Livingston University Invoice, No. 2966, dated May 16, 1986, Marshall Lumber & Mill Company, Inc. for the amount of $1395

Item 8: Invoice from A & T Stores dated May 14, 1979, for Livingston University for the amount of$105

Item 9: White copy of Marshall Lumber & Mill Company, Inc., Invoice No. F-416-W, dated June 26, 1986, for Livingston University

Item 10: Yellow copy of Marshall Lumber & Mill Company, Inc. Invoice, No. F-765-W, dated December 10, 1983, for Livingston University for the amount of $1,860, and pink copy of Livingston University purchase order, No. 23497, dated October 26, 1985, to Marshall Lumber & Mill Company, Inc for the amount of $1,860

Item 11: Pink copy of Livingston University purchase order, No. 23317, dated September 24, 1985, to the House of Cabinetry for the amount of $577.50

Item 12: Yellow copy of a Livingston University requisition, No. 2947, dated September 18, 1985, request by Dr. Jim Pate that Henderson, Black, and Green, Inc. be contracted to build window sashes at Moon House

Item 13: Yellow copy of a Livingston University requisition, No. 6226, dated April 30, 1979, request by Dr. Jim Pate that A & T Stores be supplier of building materials needed

Item 14: Pink copy of Livingston University purchase order, No. 10338, dated November 14, 1977, to A & T Stores for the amount of $2,000.17, with yellow copy of Livingston University requisition, No. 3643, dated November 4, 1977, request by Jim Pate that A & T Stores be supplier of building materials needed

Item 15: Memorandum dated August 22, 1990, from Jim Pate to John Lavender, regarding the reimbursement of $6 for refreshments bought for presentation of Dr. Louis Smith’s paper at the SCHPS

Item 16: Memorandum dated August 22, 1990, from Jim Pate to John Lavender, regarding a check to be written to Mark Pettus for the amount of $1,750, for his painting and weatherizing Moon House

Item 17: Memorandum dated January 23, 1991, from Jim Pate to John Lavender, regarding an honorarium and travel expense for Dr. William D. Bernard, speaker at SCHPS quarterly meeting, January 24, 1991

Item 18: Campus Dining Services Invoice dated January 24, 1991, for Sue Moore of the SCHPS for the amount of $100

Item 19: Campus Dining Services Invoice dated April 25, 1991, for Sue Moore of the SCHPS for the amount of $75

Item 20: Campus Dining Services Invoice dated August 28, 1991, for Sue Moore of the SCHPS for the amount of $48

Item 21: Campus Dining Services Invoice dated October 24, 1991, for Sue Moore of the SCHPS for the amount of $86

Item 22: Invoice of William B. Stuart dated October 14, 1991, for the SCHPS for the amount of $85

Item 23: Memorandum dated October 31, 1991, from Jim Pate to John Lavender, regarding a check to be written to Dr. David Bowen for taking Dr. Harriet Amos Doss to dinner on October 24, 1991

Item 24: Memorandum dated November 7, 1991, from Jim Pate to John Lavender, regarding a check to be written to Joseph Speight Home Improvement for the amount of $500

Item 25: Memorandum dated November 15, 1991, from Jim Pate to John Lavender, regarding a check to be written to Joseph Speight Home Improvement for the amount of $1,125, with contract of work to be done for that price attached

Item 26: Memorandum dated December 12, 1991, from Jim Pate to John Lavender, regarding a reimbursement to be made for the amount of $47.90 for lunch expenses

Item 27: Campus Dining Services Invoice dated January 30, 1992, for Sue Moore of the SCHPS for the amount of $87.50

Item 28: Memorandum dated January 31, 1992, from Jim Pate to Dr. Richard D. Holland, regarding a reimbursement to be made for the amount of $96.26 for food and wine for the “Burn the Mortgage” meeting

Item 29: Photocopy of power bill by Alabama Power Company for the SCHPS dated February 30, 1992, for the amount of $108.10

Item 30: Campus Dining Services Invoice dated February 24, 1992, for Dr. Jim Pate of the SCHPS for the amount of $45

Item 31: Handwritten bill from Stuart Mobile Homes dated March 19, 1992, for services and parts rendered to the SCHPS for the amount of $41.90

Item 32: Campus Dining Services Invoice dated June 9, 1992, for Sue Moore of the SCHPS for the amount of $100

Item 33: Campus Dining Services Invoice dated July 16, 1992, for Sue Moore of the SCHPS for the amount of $23

Item 34: Campus Dining Services Invoice dated September 2, 1992, for Dr. Jim Pate of the SCHPS for the amount of $51

Item 35: Invoice by Betty Green d/b/a Dancing Rabbit dated June 13, 1991, for 1850 Empire Sofa with green velvet upholstery sold to the SCHPS for the amount of $800

SF9.D1 Folder 66

Records – Mailing Lists

Item 1: Mailing and phone list for the SCHPS (undated)

Item 2: Handwritten mailing list (one page) dated October 20, 1985, with credit each person has on his SCHPS dues

Item 3: Mailing and phone list for the SCHPS dated July 1986

Item 4: Mailing and phone list for the SCHPS (undated)

Item 5: Mailing and phone list for the SCHPS (undated)

Item 6: Mailing and phone list for the SCHPS dated May 15, 1989

Item 7: Mailing and phone list for the SCHPS dated August 4, 1989

Item 8: Mailing and phone list for the SCHPS dated September 5, 1989

Item 9: Membership list with mailing addresses for the SCHPS dated 1989-1990

Item 10: Mailing and phone list for the SCHPS dated January 17, 1991

Item 11: Membership list with mailing addresses for the SCHPS dated 1992

SF9.D1 Folder 67

Records – Meeting Agenda

Item 1: Agenda dated April 25, 1991, for the SCHPS quarterly meeting

Item 2: Handwritten note dated May 6, 1993, regarding attendance at the SCHPS quarterly meeting

Item 3: Handwritten agenda dated October 24, 1991, for the SCHPS quarterly meeting

Item 4: Agenda dated October 8, 1992, for the SCHPS quarterly meeting

Item 5: Handwritten agenda dated February 25, 1993, for the SCHPS quarterly meeting

Item 6: Handwritten agenda dated July 15, 1993, for the SCHPS quarterly meeting

Item 7: Handwritten note regarding the SCHPS quarterly meeting

Item 8: Handwritten note (undated) that reads “Bob Gamble, -ËœWest Alabama,’ An Architectural Journey”

Item 9: Handwritten note dated August 4, 1992, regarding attendance at the SCHPS quarterly meeting

Item 10: Handwritten agenda dated January 30, 1992, for the SCHPS quarterly meeting

Item 11: Handwritten agenda dated July 25, 1990, for the SCHPS quarterly meeting

Item 12: Handwritten agenda dated October 25, 1990, for the SCHPS quarterly meeting

Item 13: Handwritten agenda dated January 24, 1991, for the SCHPS quarterly meeting

Item 14: Agenda dated October 21, 1993, for the SCHPS quarterly meeting

Item 15: Agenda (undated) for the SCHPS Annual Meeting and Awards Banquet

SF9.D1 Folder 68

Records – Meeting Minutes

Item 1: SCHPS Meeting Minutes dated May 28, 1980

SF9.D1 Folder 69

Records – Meeting Notices

Item 1: Note and request form for SCHPS to use Webb Hall Parlor on April 25, 1991

Item 2: Letter dated February 6, 1990, from William B. Stuart to SCHPS members regarding an upcoming meeting on February12, 1990

Item 3: Letter dated July 12, 1990, from James P. Pate to SCHPS members regarding an upcoming meeting on July 25, 1990

Item 4: Letter dated April 3, 1990, from James P. Pate to SCHPS members regarding an upcoming meeting on April 18

Item 5: Memorandum dated October 1, 1990, from Jim Pate to Sam Ledbetter regarding using the Callaway-Moon facilities

Item 6: Letter dated April 23, 1991, from James P. Pate to SCHPS members regarding an upcoming meeting on April 25, 1991 in the Webb Hall Parlor

Item 7: Letter dated April 18, 1991, from James P. Pate to SCHPS members regarding an upcoming meeting on April 25, 1991

Item 8: Letter dated January 16, 1991, from James P. Pate to SCHPS members regarding an upcoming meeting on January 24, 1991

Item 9: Letter dated October 4, 1990, from James P. Pate to SCHPS members regarding an upcoming meeting on October 25, 1990

Item 10: Letter dated January 23, 1992, from James P. Pate to SCHPS members regarding an upcoming meeting on January 30, 1992

Item 11: Letter dated October 14, 1991, from James P. Pate to SCJPS members regarding an upcoming meeting on October 24, 1991

Item 12: Letter dated July 11, 1991, from James P. Pate to SCHPS members regarding an upcoming meeting on July 18, 1991

Item 13: Letter dated June 1, 1992, from James P. Pate to SCHPS members regarding an upcoming meeting on June 9, 1992

Item 14: Letter dated July 27, 1992, from James P. Pate to SCHPS members regarding an upcoming meeting on August 4, 1992

Item 15: Invitation to become a member of the SCHPS at the next meeting on October 20, 1985

Item 16: Letter dated July 14, 1986, from William B. Stuart to SCHPS members regarding an upcoming meeting on July 19, 1986

Item 17: Request form to use the Moon House facilities approved by James P. Pate for the SCHPS on April 18, 1990

Item 18: Letter dated September 19, 1985, from “Billy” (William B. Stuart) requesting the use of 200 chairs for guests plus risers and stands for a string quartet for the SCHPS Lakewood function

Item 19: Newsletter dated September 25, 1987, from William B. Stuart to SCHPS members updating them on an upcoming meeting on October 15, 1987

Item 20: Letter dated January 20, 1989, to SCHPS members regarding an upcoming meeting on January 29, 1989

Item 21: Letter dated October 11, 1993, from James P. Pate to SCHPS members regarding an upcoming meeting on October 21, 1993

Item 22: Programs dated October 21, 1993, for the Program and Fashion Show of Period Clothing of the 1850s and 1860s

Item 23: Blank SCHPS membership applications with individual membership dues and personal information

Item 24: Memorandum dated October 12, 1993, from Jim Pate to Sam Ledbetter regarding using campus facilities for a SCHPS meeting

Item 25: Letter dated April 30, 1993, from James P. Pate to SCHPS members regarding an upcoming meeting on May 6, 1993

Item 26: Minutes for the SCHPS General Membership Meeting on November 2, 1989

Item 27: Newsletter dated August 1989 from William B. Stuart to SCHPS members updating them on the latest business

Item 28: Memorandum dated October 15, 1993, from Jim Pate to Mayor Thomas M. Long, Jr., Toney Dent, Bobbie Burrell, Eva Mae Cross, Carrie Fulghum, Kathryn B. Harrison, and Flora J. Archie regarding their invitation to the SCHPS fall quarterly meeting

SF9.D1 Folder 70

Records – Meeting Programs

Item 1: Program dated October 8, 1992, for the Program and Fashion Show of Period Clothing of the 1850s and 60s, presented by the SCHPS; extra copies attached

Item 2: Program dated October 21, 1993, for the Program and Fashion Show of Period Clothing of the 1850s and 60s, presented by the SCHPS; extra copies attached

Item 3: Letter dated October 25, 1976, from Ralph M. Lyon to SCHPS members regarding an upcoming meeting on November 11, 1976

SF9.D1 Folder 71

Records – Meeting Speakers

Item 1: Letter dated April 20, 1993, from J. Kyle Irvin to Margie Hutchinson confirming Professor David E. Harrell’s speaking engagement at the May 6, 1993, SCHPS meeting

Item 2: Letter dated April 9, 1990, from James P. Pate to Michael V. R. Thomason confirming Thomason’s speaking engagement at April 18, 1990, SCHPS meeting

Item 3: Photocopy from book dated October 4, 1991, regarding the Historical Society to Host Alabama Humanities Foundations Speaker

Item 4: Letter dated July 31 1992, from Elizabeth LeVieux Wilson of the Alabama Humanities Foundation confirming Paul Pruitt’s speech to the SCHPS on August 4, 1992

SF9.D1 Folder 72

Records – Membership

Item 1: Blank SCHPS membership applications with individual membership dues and personal information

Item 2: Blank SCHPS membership registration for October 1987-October 1988

Item 3: SCHPS Membership Categories telling due amounts and date to be paid for each membership category

Item 4: List of SCHPS members for 1984-85 and 1985-86 whose dues were paid; handwritten note attached

Item 5: SCHPS Membership list for 1987-88

Item 6: SCHPS Membership Roster dated January 20, 1992

SF9.D1 Folder 73

Records – Registration 1987-88

Item 1: Handwritten list of names, fees paid and fees owed by SCHPS members

Item 2: Membership registration for each of the members of the SCHPS for October 1988 – October 1989

Item 3: Handwritten letter dated October 9, 1987, from Katherine A. Johnston to “Billy” (William B. Stuart)

SF9.D1 Folder 74

Records � Newsletters

Item 1: Map to a gathering of the SCHPS dated April 18, 1985, to be held at “Louden”

Item 2: SCHPS Newsletter dated 1985

Item 3: SCHPS Newsletter dated September 25, 1987

Item 4: SCHPS Newsletter dated October 21, 1988

Item 5: SCHPS Newsletter dated August 1989

Item 6: SCHPS Newsletter (undated)

SF9.D1 Folder 75

Records – Revenue/Donations

Item 1: Photocopy of a check dated September 15, 1989, from the State of Alabama, Sumter County, to the SCHPS in the amount of $3,541.78

Item 2: Photocopy of a check dated October 13, 1989, from the State of Alabama, Sumter County, to the SCHPS in the amount of $4,621.39

Item 3: Photocopy of a check dated January 27, 1990, from the Frankie C. Jones to the SCHPS in the amount of $50

Item 4: Photocopy of a check dated October 13, 1989, from the State of Alabama, Sumter County Commission, to the SCHPS in the amount of $2,270.43

Item 5: Photocopy of a check dated November 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,645.77

Item 6: Photocopy of a check dated November 24, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,209.65

Item 7: Photocopy of a check dated November 19, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $3,570.80

Item 8: Photocopy of a check dated August 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,999.36

Item 9: Photocopy of a check dated July 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of 4,121.87

Item 10: Photocopy of a check dated July 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $933.77

Item 11: Photocopy of a check dated June 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $33.15

Item 12: Photocopy of a check dated May 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $798.84

Item 13: Photocopy of a check dated April 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,256.48

Item 14: Photocopy of a check dated February 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the  amount of $1,101.93

Item 15: Photocopy of a check dated January 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,072.33

Item 16: Photocopy of a check dated December 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $2,466.86

Item 17: Photocopy of a check dated December 4, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $16,092.11

Item 18: Photocopy of a check dated November 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,373.45

Item 19: Photocopy of a check dated November 11, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $3,999.08

Item 20: Photocopy of a check dated October 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,448.71

Item 21: Photocopy of a check dated September 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $779.39

Item 22: Photocopy of a check dated August 15, 1992, from the State of Alabama, Sumter County to the SCHPS in the amount of $803.65

Item 23: Photocopy of a check dated July 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $682.13

Item 24: Photocopy of a check dated June 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,020.56

Item 25: Photocopy of a check dated June 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $963.41

Item 26: Photocopy of a check dated April 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,448.62

Item 27: Photocopy of a check dated March 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $637.72

Item 28: Photocopy of a check dated February 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,142.32

Item 29: Photocopy of a check dated January 15, 1992, from the State of Alabama, Sumter County, to the SCHPS in the amount of $464.23

Item 30: Photocopy of a check dated January 15, 1991, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1859.98, with attached copies for the remainder of the similar checks for 1991

Item31: Photocopy of a check dated January 15, 1990, from the State of Alabama, Sumter County, to the SCHPS in the amount of $2,270.43, with attached copies for the remainder of the similar checks for 1990

Item 32: Letter dated February 17, 1993, from James P. Pate to Robert Smith telling where the monthly check from the Waste Tax fund should be sent

Item 33: Document dated February 12, 1986, to amend the title and Sections 4 and 5 of Act No. 83-480, H. 669, 1983 (17 pages)

Item 34: Photocopy of a check dated October 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,078.24

Item 35: Letter dated May 10, 1993, from James P. Pate to Mavis B. Headley regarding his gratitude for Headley’s making a $500 contribution toward the purchase of Aduston Hall in Gainesville

Item 36: Letter dated May 10, 1993, from James P. Pate to William E. Wilson regarding his gratitude for Wilson’s making a $500 contribution toward the purchase of Aduston Hall in Gainesville

Item 37: Handwritten letter dated August 20, 1993, from Victor S. and Sarah S. Rice to Dr. James Pate regarding their $25 contribution in honor of Miss Daisy towards the purchase of Aduston Hall, with attached photocopy of the check and a thank you note from Dr. Pate in reply

Item 38: Photocopy of a check dated December 10, 1990, from Chemical Waste Management, Inc. to the SCHPS for the use of Moon House for a Christmas Party in the amount of $275

Item 39: Photocopy of a check dated September 3, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $5,247.64

Item 40: Photocopy of a check dated March 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $987.64

Item 41: Photocopy of a check dated September 15, 1993, from the State of Alabama, Sumter County, to the SCHPS in the amount of $1,165.52

Item 42: Photocopy of a document regarding Waste Management, Inc. Service Match Charitable Grant Program

SF9.D1 Folder 76

Records – Travel Expenses

Item 1: Monograph advertising the Annual Louisiana Purchase Auction on October 28 – 29, showing pictures of furniture to be auctioned

Item 2: Handwritten notes (undated)

Item 3: Receipt from the Royal Sonesta Hotel in New Orleans, LA, reservations confirmed on November 21, 1989, arrival date December 14, 1989

Item 4: Check-in Receipt from the Royal Sonesta Hotel in New Orleans, arrival date December 14, 1989

Item 5: List of charges to William B. Stuart in the Royal Sonesta Hotel in New Orleans, LA for his stay beginning December 14, 1989

Item 6: Envelope with enclosed notes, business cards, and receipts for William B. Stuart’s stay in New Orleans, LA

Item 7: State of Alabama travel expense claim form, denoting a balance due to the SCHPS of $168.53

Item 8: Receipt dated December 16, 1989, for magazine, arcade, antiques in the amount of $364

Item 9: Receipt dated November 16, 1989, for Morton M. Goldberg Auction Galleries, Inc. in the amount of $822

Item 10: Brochure for the Terrell House in New Orleans, LA

Item 11: Manila folder with handwritten notes