SF10, D5 Folder 12

Stuart, William B. (Correspondence 1)

Item 1:     Letter dated June 14, 1984, to William B. Stuart from Pat Cather regarding cards from Mrs. Jones”s Game of Alabama History; attached are copies of a few of the cards and the envelope in which the letter was sent

Item 2:     Letter dated November 30, 1977, to William B. Stuart from Asa N. Green regarding a contribution for the Calloway School

Item 3:     Letter dated May 18, 1978, to William B. Stuart from James Johnson regarding Brown Trucking Company Inc. Farmers Home Loan; attached is a reply to the letter

Item 4:     Letter dated October 25, 1976, to William B. Stuart from Ralph Liverman regarding materials of interest to the SCHS

Item 5:     Letter dated February 24, 1975, to Ralph Liverman from Walter Flowers regarding information on the Department of the Interior

Item 6:     Document dated February 3, 1975, entitled Nominations to the National Register of Historic Places

Item 7:     Document dated February 3, 1975, entitled Addendum I

Item 8:     Letter dated February 1, 1989, to William B. Stuart from Sumter County Fine Arts Council President James H. Patrenos regarding the reception for the Jeff R. McLelland Organ Recital

Item 9:     Letter dated March 9, 1988, to William B. Stuart from Candace Strickland and Ginger DuBois regarding the American Cancer Society Wine and Cheese reception

Item 10: Letter dated February 17, 1988, to the Historical Society from Margie Smith, Librarian of the Ruby Pickens Tartt Public Library, regarding a donation to the library; attached is the envelope in which the letter was sent

Item 11: Handwritten letter dated May 15, 1989, to William Stuart from Marie Rice regarding an invitation to the Winston Reunion; attached is the envelope in which it was sent

Item 12: Letter dated May 17, 1989, to Mrs. William P. Wright from William B. Stuart regarding her presentation about the Winston Family for the Sumter County Historical Society

Item 13: Letter dated May 25, 1989, to William B. Stuart from Mrs. William P. Wright regarding her presentation about the Winston Family for the Sumter County Historical Society

Item 14: Letter dated June 13, 1989, to William B. Stuart from Mrs. William P. Wright regarding her resume

Item 15: Letter dated June 22, 1989, to William B. Stuart from Mrs. William P. Wright regarding her visit to Sumter County

Item 16: Letter dated March 17, 1988, to William B. Stuart from Mrs. Add Boyd, regarding a lunch given to Regina McKay at the Moon House; attached is the envelope in which it was sent

Item 17: Letter dated June 30, 1988, to Tom Beville, member of Congress, from William B. Stuart, regarding the tourism potential of Gainesville, Ala.

Item 18: Letter dated May 27, 1986, to William B. Stuart from Richard B. Hudgens regarding an inspection of Moon House

Item 19: Letter dated May 8, 1987, to William B. Stuart from Richard B. Hudgens regarding plans for Moon House

Item 20: Letter dated February 25, 1987, to William B. Stuart from Ervin L. Wood, vice-president for student affairs, regarding the restoration of Moon House

Item 21: Letter dated October 14, 1985, to Bob Holycross from Jim Pate regarding the annual meeting of the SCHS

Item 22: Document (undated), entitled “Revival”�Old House Revival”�

Item 23: Letter dated April 10, 1986, to Senator Ann Bedsole from William B. Stuart regarding a hazardous waste bill

Item 24: Letter dated April 2, 1986, to William B. Stuart from Senator Ann Bedsole regarding a hazardous waste bill

Item 25: Letter dated February 20, 1986, to Senator Ann Bedsole from William B. Stuart, regarding hazardous waste in Sumter County

Item 26: Letter dated March 30, 1987, to Richard B. Hudgens from William B. Stuart regarding the contract for the renovation of the Moon House with attached copy of the contract

Item 27: Letter dated January 28, 1987, to the Finance Committee from William B. Stuart regarding the results of the executive committee meeting on January 26, 1987

Item 28: Letter dated March 11, 1988, to William B. Stuart from Jim Pate regarding a request for funds for Calloway School

Item 29: Letter dated February 23, 1988, to the SCHS Alabama Reunion Committee from William B. Stuart regarding the 1988 Budget Request

Item 30: Letter dated October 27, 1987, to Ken Scott of the Buildings and Grounds Department of Livingston University from William B. Stuart regarding the 1987 LU Alumni Association reception at Moon House

Item 31: Letter dated March 11, 1988, to William B. Stuart from Jim Pate regarding the Antique Sale Committee

Item 32: Letter dated October 26, 1988, to Richard Holland from William B. Stuart regarding events at Moon House

Item 33: Letter dated May 2, 1989, to David Bowen from William B. Stuart regarding $300 for the lecture in honor of the Bicentennial of George Washington”s Inauguration; attached is the request for funds

Item 34: Handwritten letter dated September 1, 1986, to William B. Stuart from Richard Holland regarding a meeting with the Barnettes

Item 35: Handwritten letter dated October 22, 1987, to Friends (SCHS) from the Geiger Homemakers Club regarding a $1000 donation

Item 36: Document dated January 26, 1987, entitled “Agendas – Executive Committee Meeting – Sumter County Historical and Preservation Society”�

Item 37: Handwritten letter dated September 5, 1978, to William B. Stuart from Virginia Hill Tew regarding a list of southern homes to be considered as land marks; attached is the envelope in which it was sent

Item 38: Letter dated August 9, 1993, to Henry Seale from James P. Pate regarding Claude Gentry”s The Battle of Brice”s Crossroads

Item 39: Letter dated August 6, 1992, to Jim Pate from Noxubee County Chamber of Commerce Executive Director Dorothy Baker regarding The Noxubee County Historical Trail

Item 40: Letter dated October 30, 1991, to James Pate from Harriet E. Amos Doss regarding a Sumter County Historical Society meeting

Item 41: Letter dated July 20, 1977, to William B. Stuart from Alabama Historical Commission Historic Resource Coordinator Jackson R. Stell regarding the addition of Calloway School to the Inventory of Alabama Landmarks and Heritage

Item 42: Letter dated October 3, 1979, to William B. Stuart from Robert H. Collins regarding the original deed for the abandoned Belmont Church

Item 43: Document entitled “Sumter County Historical and Preservation Society,”� regarding 1988 officers and activities

Item 44: Letter dated June 21, 1993, to Mrs. Wilson H. Springer from William B. Stuart regarding a donation made by Helen Thomas Perry

Item 45: Handwritten letter dated February 19, 1993, to Jim Pate from Margaret Lyon regarding her interest in the SCHS with attached reply

Item 46: Letter dated August 20, 1993, to Clare Smith Springer from James P. Pate regarding Mrs. Springer”s ancestors

Item 47: Letter dated February 2, 1984, to Charles F. James III from Marcus E. McConnell Jr. regarding the Louden Plantation

Item 48: Two copies of a letter dated July 22, 1987, to SCHS Treasurer Nat Watkins from William B. Stuart regarding payment for the worker at Moon House

Item 49: Letter dated March 28, 1988, to the Livingston City Council from William B. Stuart regarding their help with the renovation of Moon House

Item 50: Notes dated July 5, 1988, by William B. Stuart regarding a quitclaim deed for some of the SCHS property; attached are various correspondences regarding the quitclaim deed and a copy of the deed

Item 51: Letter dated April 22, 1988, to Raiford Noland from William B. Stuart regarding the Right-of-Way and quitclaim deed

Item 52: Handwritten letter dated October 14, 1987, to William B. Stuart from Jim Pate regarding the easement of property; attached is a letter of correspondence between Jim Pate and Asa Green

Item 53: Handwritten letter, (undated), to Jim Pate from William B. Stuart regarding a letter to Asa Green; attached is the letter to Asa Green

Item 54: Letter dated August 28, 1987, to William B. Stuart from Livingston City Administrator Thomas C. Luke regarding fees involved with restoring Moon House

Item 55: Letter dated August 24, 1987, to the Livingston City Council from William B. Stuart regarding the restoration of Moon House

Item 56: Letter dated August 8, 1988, to William B. Stuart from Asa Green regarding the use of his driveway for parties given at Moon House

Item 57: Letter dated January 15, 1988, to the Livingston Utilities Board from William B. Stuart regarding the Council”s assistance in renovating Moon House

Item 58: Letter dated July 8, 1988, to Asa Green from William B. Stuart regarding the quitclaim deed

Item 59: Letter dated May 16, 1989, to SCHS Treasurer John D. Lavender from Marcus E. McConnell Jr. regarding money from the SCHS book sales

Item 60: Letter dated March 3, 1989, to Senator Richard Shelby from William B. Stuart regarding a sidewalk that had been damaged due to an enlargement of the U.S. Army Reserve building; attached is later correspondence regarding the same

SF10, D5 Folder 13

Stuart, William B. (Correspondence 3)

Item 1:     Document entitled “Description of the Project,”� (undated) regarding the publication of a tour guide for Sumter County; attached are descriptions of the four self-guided tours

Item 2:     Seven-page document entitled “170 Ways to Celebrate Your Heritage”�

Item 3:     Letter dated March 9, 1988, to the Tour Guide Committee from Neil Snider regarding a meeting of the SCHS to take place at the Moon House on March 17

Item 4:     Letter dated March 1, 1988, from the SHCS regarding financial assistance for the tour guide

Item 5:     Letter dated February 17, 1988, to Neil Snider, Joe Wilkins, Jean Goggans, Danny Buckalew, Stan Stokely, Billy Stuart, and Richard Holland from Asa Green regarding the coordination of a committee for the Alabama Reunion

Item 6:     Document dated February 4, 1988, entitled “Alabama Reunion Meeting,”� regarding plans for the SCHS meeting

Item 7:     Handwritten notes dated February 4, 1988, regarding a SCHS meeting

Item 8:     Document dated February 4, 1988, entitled “Meeting of Preservation Section of The Alabama Reunion,”� regarding the SCHS meeting held on that day

Item 9:     Document dated February 12, 1988, entitled “The Alabama Reunion,”� regarding participation in the Alabama Reunion; attached is a document explaining the Alabama Reunion

Item 10: Document dated February 12, 1988, entitled “Sumter County is Organized!”� regarding steps taken by the SCHS for the Alabama Reunion

Item 11: Letter dated June 23, 1989, to Matching Grants Recipient William Stuart from Lisa Shivers regarding the request by the SCHS for a matched grant

Item 12: Letter dated September 19, 1989, to William Stuart from Lisa Shivers regarding the request by the SCHS for a matched grant; attached is the envelope in which it was sent

Item 13: Letter dated July 5, 1989, to Frances Smiley from William B. Stuart regarding information needed to process the matching grant

Item 14: Invoice (undated) to Sumter County Historical and Preservation Society from John C. Craiger regarding $500 in fees for brochures

Item 15: Letter dated March 13, 1989, to Rodger Henson, Chemical Waste Management, from William Stuart regarding membership to the SCHS; attached is a receipt for the membership check

Item 16: Letter dated March 3, 1989, to Rodger Henson from the SCHS regarding work on the driveways, parking lot, and patio of the Moon House (2 copies)

Item 17: Letter dated March 9, 1989, to William Stuart from Sara Walton, Community Relations Manager of the Chemical Waste Management, regarding the support of SCHS in the legislative actions involving the chemical waste company

Item 18: Letter dated February 22, 1988, to Carroll Schmidt and Bob Key from William Stuart regarding Chemical Waste Management

Item 19: Letter dated February 23, 1988, to John Handley from William Stuart regarding paving the Moon House driveway

Item 20: Handwritten letter dated December 8, 1987, to William Stuart from H. Gordon Kenna regarding the event held for the managers of Chemical Waste at the Moon House; attached is the envelope in which it was sent

Item 21: Various receipts (handwritten and typed) for the costs of the Chemical Waste Management event at Moon House on December 5, 1987

Item 22: Letter dated august 17, 1988, to William Stuart from Rodger Henson regarding adding driveways and a parking lot for Moon House to the 1989 Chemical Waste Management budget

Item 23: Letter dated June 30, 1988, to Rodger Henson from William Stuart regarding the restoration and transformation of the Sumter Hardware Store into apartments

Item 24: Letter dated June 29, 1988, to Rodger Henson from William Stuart regarding assistance for the work on Moon House and Calloway School

Item 25: Estimate dated June 27, 1989, to the SCHS from The University of Alabama Printing for 3,000 booklets

Item 26: Estimate dated June 26, 1989, to the SCHS from Livingston University Printing for an unstated number of booklets

Item 27:Estimate dated June 28, 1989, to the SCHS from The Craftsman Inc. for 10,000 booklets

Item 28: Document dated December 22, 1988, entitled “Matching Grants Agreement”�; attached is the receipt for the grant and the envelope in which it was sent

Item 29: Letter dated October 10, 1985, to Peggy Denniston Loftis from Howard Holt regarding Calloway School

Item 30: Document dated April 14, 1986, entitled “Calloway School Committee,”� regarding a recent committee meeting; attached is a summary of the schoolhouse account and tentative development plans

Item 31: Document dated October 20, 1987, entitled “Holman furniture, York Ala.”� apparently an itemized estimate for furniture to be purchased

Item 32: Eleven-page document that is a rough draft for a brochure of Sumter County historical sites

Item 33: Eleven-page document that outlines the text for the brochure of Sumter County historical sites

Item 34: Letter dated March 22, 1990, to William Stuart from Alabama Historical Commission Historian Robert S. Gamble regarding his receiving the brochure of Sumter County historical sites; attached is the envelope in which it was sent and a reply from Stuart

Item 35: Letter dated July 2, 1979, to William Stuart from Robert Gamble regarding plans and verbal descriptions for the Stuart and Pate houses

Item 36: Letter dated March 30, 1990, to Norfolk-Southern Corporation Vice-President John Baker from William Stuart regarding paperwork for the Depot in Livingston

Item 37: Letter dated July 3, 1979, to William Stuart from Robert Gamble regarding architectural descriptions for Fairview Hawthorne and the Shamburger House

Item 38: Letter dated September 25, 1987, to SCHS members from the SCHS executive committee regarding the annual meeting and various updates

Item 39: Document entitled “Executive Committee – Sumter County Historical and Preservation Society,”� regarding a meeting on October 27, 1987

Item 40: Handwritten letter dated November 10, 1987, to William Stuart from Jim Pate regarding a document given out by Oaks at a board of directors meeting; attached is the document

Item 41: Letter dated August 5, 1988, to Judd Arrington, Richard Holland, and Neil Snider from William Stuart regarding the request of at least $1,000 from the York City Council

Item 42: Letter dated January 23, 1989, to the Sumter County Industrial Development Board from the SCHS regarding funds allocated to the SCHS for preparing and distributing tourist brochures

Item 43: Letter dated January 23, 1989, to Gainesville Mayor Louis C. Hutcherson from William Stuart regarding $500 appropriated to the SCHS

Item 44: Letter dated October 10, 1988, to Alabama Reunion Committee Chairpersons from Burnell Chaney and Neil Snider regarding a meeting of the Alabama Reunion Committee Chairpersons

Item 45: Letter dated August 5, 1988, to Claude Jackson, County Commission, from William Stuart regarding donations from Panola, Geiger, and Emelle for brochures

Item 46: Letter dated March 15, 1989, to Individuals and Organizations Requesting Information on the Bureau”s Matching Grants Program for 1989 from Bureau of Tourism and Travel Director Lisa Shiver regarding the offer of matching funds; attached are guidelines and applications for matching funds and the envelope in which they were sent

Item 47: Three-page document dated March 31, 1988, entitled “Community Representatives for Tour Guide”�

Item 48: Letter dated March 28, 1988, to William Stuart from Neil Snider regarding the application for matching funds

Item 49: Four-page document entitled “The Alabama Reunion – Project Suggestions for Universities and Colleges”�

Item 50: Document with various events for the SCHS for 1989

Item 51: Handwritten notes dated June 22, 1988, regarding the Alabama Reunion

Item 52: Three-page document entitled “Alabama Reunion Tentative Calendar of Events for 1989″�

Item 53: Letter dated July 13, 1988, to William Stuart from Neil Snider regarding the dates for the Alabama Reunion events

Item 54: Handwritten notes with the phone numbers for the Alabama Reunion Office and the Alabama Tourism Office

Item 55: Blank contract for the sale/donation of Aduston Hall to the SCHS by William B. Stuart

Item 56: Letter dated July 31, 1986, to the SCHS from Marie Dumas of the IRS regarding a request for exemption from Federal tax income

Item 57: Letter dated only as the “end of June,”� to all organizations requesting matching funds for the 1987-88 fiscal year from Matching Grants Coordinator Frances Smiley regarding agreements for the Governor”s signature

Item 58: Document dated March 31, 1988, regarding the SCHS”s decision to produce a tour guide for Sumter County (2 copies)

Item 59: Letter dated March 15, 1988, to Buckalew, Goggans, Holland, Lyon, Stokley, Stuart, and Wilkins from Neil Snider, Coordinator of the LU Alabama Reunion, regarding a meeting of the LU Alabama Reunion Committee on March 22, 1988

SF10, D5 Folder 14

Stuart, William B. (Correspondence 4)

Item 1:     Document dated September 22, 1987, entitled “Executive Meeting of Sumter Co. Hist. & Pres. Society at Chem Waste Office, Livingston, Ala.”�

Item 2:     Document entitled “Sumter County Historical and Preservation Society 1988,”� regarding officers, directors, committee chairpersons, committees, and the agenda for all of the committees

Item 3:     Document entitled “Sumter County Historical and Preservation Society -Agenda – Ex. Committee Meeting, January 21, 1988″�

Item 4:     Document entitled “Sumter County Historical and Preservation Society Meeting – Sumter Chateau – 12:00 noon – May 30, 1986,”� regarding the agenda and new business

Item 5:     Letter dated April 27, 1989, to Neil Snider from William Stuart regarding Snider”s help with the Alabama Reunion

Item 6:     Letter dated May 11, 1988, to Lisa Walsh Shivers of the Alabama Bureau of Tourism and Travel from William Stuart regarding an application for matching grant funding; attached is the application and information about the use of the grant

Item 7:     Letter dated August 21, 1989, to “Citizen”� from Sumter County Alabama Reunion Committee Chairman Neil Snider regarding the booklet of 117 “points of interest”� in Sumter County; attached is a copy of the explanation in the booklet and the envelope in which it was sent

Item 8:     Letter dated August 31, 1981, to Committee for the Humanities in Alabama Program Director Jenne Collier from William Stuart regarding an extension of project #ALH 360-298 until December 31, 1981; attached is a reply from Donna E. Todd

Item 9:     Letter dated May 29, 1978, to William Stuart from Architectural Extension Services Director W.A. Speer regarding ordering architectural books

Item 10: Document entitled “Directors – Sumter Co. Historical and Preservation Society,”� naming directors from 1982 to 1991

Item 11: Document dated July 19, 1989, outlining income and expenses of the Sumter County Historical and Preservation Society

Item 12: Handwritten/typed document entitled “Contributors to the Susan Fluker Howze Memorial Chandelier”�

Item 13: Three-page document entitled “Minutes of the Executive Committee of the Sumter County Historical and Preservation Society – July 19, 1989, 4:30 p.m. at the Spence-Moon House”�

Item 14: Letter dated October 27, 1989, to the SCHS Executive Committee members from William Stuart regarding information and reminders about the SCHS (2 copies)

Item 15: Letter dated June 12, 1989, to Board members and Inactive members from William Stuart regarding continuation of membership to the Sumter County Historical and Preservation Society

Item 16: Document entitled “Minutes – August 2, 1988 – Executive Committee”�

Item 17: Document entitled “Minutes of General Membership – Quarterly Meeting – 3:00 p.m. – Moon House”�

Item 18: Letter dated October 23, 1989, to Mr. Lavender from William Stuart regarding the approval of checks

Item 19: Letter dated August 29, 1989, to Milner Reed from William Stuart regarding his membership to the Sumter County Historical and Preservation Society

Item 20: Document entitled “Minutes of Sumter County Historical and Preservation Society Executive Committee – October 17, 1988 – Moon House 4 p.m.”�

Item 21: Document entitled “Executive Committee Meeting – SCH&P Society – July 27, 1987 – Chemical Waste Conference Room 5:30 p.m.”�

Item 22: Document entitled “Sumter County Historical and Preservation Society – Executive Committee – 1988″�

Item 23: Document entitled “Exec. Committee Meeting – Hist. Society – Thursday, April 17, 1986 – 5:00 p.m. Chem. Waste Office, Livingston, Ala.”�

Item 24: Invitation from the Sumter County Historical and Preservation Society for a tea and string concert at the annual meeting on October 20, 1985 (2 copies)

Item 25: Letter dated January 24, 1986, to William Stuart from Marcus E. McConnell regarding his resignation as Vice President and member of the Board of Directors

Item 26: Letter dated November 16, 1989, to Neil Snider from William Stuart regarding his help with the Alabama Reunion Committee, Microfilm Cabinet, and the Special Events Committee at the Moon House

Item 27: Letter dated August 29, 1989, to Mr. Ledbetter from Neil Snider regarding the Open House for Moon House

Item 28: Letter dated August 30, 1989, to Neil Snider from William Stuart regarding the August 28 meeting

Item 29: Letter dated August 29, 1989, to the Committee on Hosts/Hostesses for Moon House from Neil Snider regarding the minutes of the August 28 meeting

Item 30: Document entitled “Committee on Hosts/Hostesses For Moon House – August 28, 1989 – Minutes”�

Item 31: Letter dated July 6, 1989, to Neil Snider from William Stuart regarding the creation of the host/hostesses committee for Moon House

Item 32: Agenda dated August 27, 1987, for the Executive Committee Meeting

Item 33: Document entitled “Alabama Reunion Meeting – February 11, 1988 – Julia Tutwiler Library – 3:15 p.m.”�

Item 34: Handwritten letter dated June 3, 1980, to William Stuart from John McFaull regarding an inquiry about old postcards; attached is a Xerox copy of an old postcard and a reply from William Stuart

Item 35: Document entitled “Alabama Reunion Meeting – February 4, 1988 – Julia Tutwiler Library”�

SF10, D5 Folder 15

Stuart, William B (Finances/Financial Statement)

Item 1:     Document entitled “Sumter County Historical and Preservation Society Inc. – Financial Statement as of July 17, 1986″� (2 copies)

Item 2:     Handwritten document entitled “Treasurers Report, January 16, 1986″�

Item 3:     Document entitled “Sumter County Historical and Preservation Society Inc. – Financial Statement as of April 11, 1986″�

Item 4:     Document entitled “Sumter County Historical and Preservation Society Financial Statement, April 16, 1985″�

Item 5:     Document entitled “Sumter County Historical and Preservation Society Inc. – Financial Plan”�

Item 6:     Document entitled “Sumter County Historical and Preservation Society Inc. – Financial Statement as of January 19, 1987″�

Item 7:     U.S. Department of Interior Survey and Planning Grant #10811 Vo. #1981 Warrant #10480687 dated August 25, 1981

Item 8:     Survey of Sumter County – Dept. of Interior – Survey and Planning Grant #10811

Item 9:     U.S. Dept. of Interior – Grant #10811

Item 10: Receipt from the Alabama Screen Print and Sportswear for 50 signs

Item 11: Document entitled “Special Events Committee, Trunk Opening Etc., Alabama Reunion”� signed by Neil Snider, Martha Fluker and Evelyn Martin

Item 12: Xerox copy of a check to John C. Craiger for $500

Item 13: Document entitled “Calloway Schoolhouse Museum Tentative Development Plans (Exterior and Interior),”� (2 copies)

Item 14: Document entitled “Summary of Calloway Schoolhouse Account”�

Item 15: Handwritten prices for plumbing, wiring, heating and air conditioning

Item 16: Bills for the SCHS from Herndon Plumbing Contractors dated August 6 and 7, 1987

Item 17: Invoice for the SCHS from A-1 Refrigeration Service dated October 1, 1987

Item 18: Receipt for William Stuart from Henry and Elizabeth Ware dated May 15, 1988

Item 19: Proposals by Herndon Plumbing & Electric Contractors dated July 14, 1987

Item 20: Checking Deposit Receipt, First Alabama Bank, for $1375.00

Item 21: Proposal by The Brothers Delaine dated January 30, 1988

Item 22: Handwritten document entitled “Financial Report – Estimate as of October 27, 1987″�

Item 23: Document entitled “Sumter County Historical and Preservation Society – 1988 Budget Requests”�

Item 24: Document entitled “1988 – Internal Projects Requests”�

Item 25: Document entitled “Financial Committee – Report to Board of Directors, dated March 6, 1987″� (2 copies)

Item 26: Document entitled “1988 Expenses”�

Item 27: Document entitled “Sumter County Historical and Preservation Society – 1988 Budget Requests”� (2 copies)

Item 28: Handwritten notes on receipt paper and envelope regarding checking and savings accounts

Item 29: Document entitled “Sumter County Historical and Preservation Society – 1988″� outlining officers, directors, standing committee chairpersons, and committees

Item 30: Request for funding dated April 12, 1990, submitted to the Sumter County Historical and Preservation Society by the Gainesville Civic League (with handwritten notes on back)

Item 31: Document entitled “Projected Budget – July 1986-December 1991″�

Item 32: Xerox copy of a check to Sumter County Historical and Preservation Society for $3656.14

Item 33: Xerox copy of a check to Sumter County Historical and Preservation Society for $3358.99

Item 34: Document entitled “Sumter County Historical and Preservation Society Financial Statement, January14, 1985″�

Item 35: Document entitled “Sumter County Historical and Preservation Society Financial Statement, October 9, 1984″�

Item 36: Xerox copy of a check to Sumter County Historical and Preservation Society for $1133.53

Item 37: Xerox copy of a check to Sumter County Historical and Preservation Society for $1383.18

Item 38: Handwritten notes on notebook paper dated January 19, 1987, regarding the balance of account #5324696

Item 39: Xerox copy of a check to Sumter County Historical and Preservation Society for $1632.46

Item 40: Xerox copy of a check to Sumter County Historical and Preservation Society for $1977.03

Item 41: Xerox copy of a check to Sumter County Historical and Preservation Society for $1189.82

Item 42: Xerox copy of a check to Sumter County Historical and Preservation Society for $1328.44

Item 43: Document entitled “Sumter County Historical and Preservation Society 1986″� listing officers, directors, chairpersons, and committees

Item 44: Document entitled “Sumter County Historical and Preservation Society Inc. Financial Statement January 19, 1987″� (3 copies); attached are 3 copies of disbursements from checking account

Item 45: Document entitled “Sumter County Historical and Preservation Society, Inc. Financial Statement September 22, 1987″� (3 copies); attached are 3 copies of disbursements from checking account

SF10, D5 Folder 16

Stuart, William B (Insurance)

Item 1:     Sumter County Historical and Preservation Society Business Policy – State Farm Insurance

SF10, D5 Folder 17

Stuart, William B (Internal Revenue Service)

Item 1:     Letter dated July 31, 1986, to the Sumter County Historical and Preservation Society from IRS EO Coordinator Marie Dumas regarding exemption from Federal Income Tax (3 copies)

Item 2:     Document entitled “Alabama – Department of Revenue – Sales and Use Tax Rules, Code of Alabama 1975, Sections 40-23-31 and 40-23-83″�

SF10, D5 Folder 18

Stuart, William B (Misc.)

Item 1:     Handwritten document entitled “JM. Reed”s Survey of Livingston State College Property”� (map dated January 14, 1960, and recorded in map book 2, page 52, Sumter Co. Probate Off.); attached is a copy of the map

Item 2:     Envelope addressed to William Stuart from a Birmingham address

Item 3:     Program dated April 16, 1978, for the First Presbyterian Church in Port Gibson, Miss.

Item 4:     Announcement for a Two-Day Estate Sale for the late Miriam A. Castle dated July 27-28, 1984

Item 5:     Various photocopied articles from the Voice of Sumter – June 7, 1836

Item 6:     Alabama Reunion newsletter dated February 1988, Volume 1, Number 1

Item 7:     Document entitled “Guidelines in selecting Sites for Tour Guide”�

Item 8:     Pamphlet entitled “The Sumter County Historical Society presents for public inspection, Arrington Archives, Dedicated October 7, 1999″�

Item 9:     1989 Yearly Planner for events at Moon House and Calloway School

Item 10: Copy of newspaper article dated September 24, 1988, pg. 4 Livingston Life, entitled “Pate and Wilkins Receive Grant”� (4 copies)

Item 11: Document entitled “Sumter County Historical and Preservation Society Inc. Financial Statement, January 19, 1987″�

Item 12: Document entitled “Historic Marker – U.S. HWY 11 – York, Alabama”�

Item 13: Certificate of Outstanding Achievement to William Stuart, given in 1989 by the Alabama Reunion

SF10, D5 Folder 19

Stuart, William B (Pictures)

Item 1:     Black and white photograph of the business district -Washington Street, Livingston, Ala. (2 copies)

Item 2:     Black and white photograph of the Williams-Sullivan Home, Jefferson Street, Livingston, Ala. (2 copies)

Item 3:     Black and white photograph of the Walker Pugh Home, South Street, Livingston, Ala. (2 copies)

Item 4:     Black and white photograph of the Confederate Cemetery in Gainesville, Ala. (2 copies)

Item 5:     Black and white photograph of an unidentified structure (3 copies)

Item 6:     Black and white photograph of the Martin House (Episcopal Church Rectory) (3 copies)

Item 7:     Black and white photograph of an unidentified structure (3 copies)

Item 8:     Black and white photograph of Bibb Graves Hall (2 copies)

Item 9:     Black and white photograph of the Woodson-Ennis Home in Livingston, Ala. (2 copies)

Item 10: Black and white photograph of an unidentified structure (2 copies)

Item 11: Black and white photograph of the John Baker Home, West Main Street, Livingston, Ala.

Item 12: Black and white photograph of an unidentified structure (3 copies)

Item 13: Black and white photograph of the Sloan House, Livingston, Ala.

Item 14: Black and white photograph of an unidentified structure

Item 15: Black and white photograph of the Schulman-Brock-Holycross Home on West Main, Livingston, Ala. 

Item 16: Black and white photograph of the Seymour-Luke-Minus Home

Item 17: Black and white photograph of an unidentified structure

Item 18: Black and white photograph of the Mildred Lippitt Home

Item 19: Black and white photograph of the Renfroe-Hunter Home

Item 20: Black and white photograph of the Dr. Kudlawiec Home

Item 21: Black and white photograph of an unidentified structure

Item 22: Black and white photograph of Billy Stuart (5 copies)

Item 23: Black and white photograph of an unidentified structure (2 copies)

Item 24: Black and white photograph of the Choctaw Tavern when located behind the Methodist Church. It was originally on Madison Street and is now located on the Spence-Moon House property.

Item 25: Color photograph of what appears to be Livingston University students on an outing at Gainesville, Ala.

Item 26: Color photograph of what appears to be Livingston University students on an outing at Gainesville, Ala.

Item 27: Color photograph of what appears to be Livingston University students on an outing at Gainesville, Ala.

Item 28: Color photograph of Gainesville Methodist Church

Item 29: Color photograph of what appears to be Livingston University students inside the Gainesville Methodist Church

Item 30: Color photograph of the McClelland-Falls Home (Magnolia) in Gainesville, Ala.

Item 31: Color photograph of the Forrest Monument at Gainesville, Ala.

Item 32: Color photograph of Billy Stuart teaching class at Livingston University

Item 33: Color photograph of the Bored Well in Livingston, Ala.

Item 34: Color photograph of the Confederate monument at the Sumter County Courthouse Square