<<

SAINT MARY’S ARCHIVES

FINDING AID

SAINT MARY’S ARCHIVES

mission statement

The mission of the Saint Mary’s Archives is multi-faceted. The archive acts as a repository and conservator for the school’s historic documents. These include dormant administrative and organizational records, private collections, photographs and the rare books and museum collection. The archive also provides support to other school departments by helping them reach their objectives. This includes supplying the Communications, Alumnae and Admissions Departments with materials as requested. Materials in the archives are also available to Saint Mary’s students for research purposes as well as outside researchers on approval.

SAINT MARY’S ARCHIVES

BIOGRAPHICAL SKETCH

Saint Mary’s School was founded in 1842 by Aldert Smedes as a “school for young ladies” designed to “furnish a thorough and elegant education equal to the best that can be obtained in the City of New York, or in any Northern school.” The school opened with about 20 students, but soon grew to include young women from throughout the Southeast. Over -hundred fifty years later, Saint Mary’s has graduated thousands of young women from all over the world and consistently given them a cutting-edge education second to none. For more information on the school’s history, suggested readings include Life at Saint Mary’s by Salley, Perry, Holmes, Grimes, Lewis, Coolidge and Allen; or the definitive history of Saint Mary’s, The Heritage: The Education of Women at St. Mary’s College, Raleigh, North Carolina, 1842-1982 by Martha Stoops.

The collection is divided into 8 Series. These include:

Series 1 - Academic Series 2 - Administrative Series 3 - Organizations Series 4 - Private Collections Series 5 - Miscellaneous Series 6 - Miscellaneous Photographs and Negatives Series 7 - VHS Videos Series 8 - The Museum Collection

The boxes and folders are marked numerically. There is only one box #1 and one folder #1. The collection dates from the mid-16th century until 1996, with the bulk of material from 1840 to 1940. The accessioned material is currently 83 ¾ linear feet, with approximately another 200 linear feet of unaccessioned material. Any Saint Mary’s Archives material used for publication should be credited to Saint Mary’s School Archives, Raleigh, NC. SERIES DESCRIPTIONS

Series 1. Academic 1925 – 1991

Series contains papers written by students, minutes of meetings of the English Department, various brochures, library job descriptions, programs from the Thomas Wolf Festivals and various other textual material related to the English Department. .75 linear feet.

Box 1: English Department

1. Minutes -- 1978, 1980 – 1982 -- 2. Minutes – 1983 -- 3. Minutes -- 1984 – 1986 -- 4. Program / “An Afternoon of English Poetry and Music” – 30 April 1994 –

Box 2: English Department

5. “Sleuthing in Women’s History” / Francis W. Saunders – April 21, 1988 – 14pp ; Flyer for speech by Saunders at St. Mary’s – April 21, 1988 – letter written to Saunders. 6. Various brochures – 1985 – 1988 – Issues of Kenan Library Lamp 7. Library Line / Kenan staff – 1987 – 1988 – published to improve communication with faculty. 8. “Keys to the Library” / Student handbook ; Unidentified student’s class schedule ; Notices from library to faculty & students – [ca. 1968] 9. Papers – 1991 – Re: automation of library catalog. 10. Library Job Descriptions – 1960 – 1984 – 11. Instructions on using the library – 1966, September 1969 – 12. Four bookmarks inscribed “Friends of Sarah Graham Kenan Library” 13. Thomas Wolfe Festival Programs – 1976 – 1980 – Article on death of J.O. Fulenwider ; Thomas Wolfe Newsletter – Spring 1977 – 14. Thomas Wolfe Festival winning essays / Saint Mary’s students – 1980, 1981, 1984 – 1575. Thomas Wolfe Festival honorable mention essay by Cameron Callaway 1980

Box 3: English Department

15. Six papers written by St. Mary’s students in 1925 and before. Some papers need conservation work. 16. Three papers written by St. Mary’s students – 1937 – 17. Four papers written by St. Mary’s students, each in individual binder. Needs conservation work. 1345. Anna Tate ‘81C – Pictures of John Tate with students going to London in 1969, Raleigh Times article March 25, 1964 1373. John U. Tate correspondence saying he was awarded Professor Emeritus by the Board, in April 1991 and a photocopied article from The State magazine entitled, “The Slave Insurrection of 1802,” by Randall Lathan 1581. Memorial Service program for John Uphratus Tate, Jr. ; event was held at the Chapel

Box 143: Sarah Graham Kenan Library 1330. Cyrus King – Correspondence to Mrs. Ernest Cruikshank, President from Mrs. Harlan C. Brown, SMS Librarian asking for a raise, May-June 1943 1338. Memo’s about Library usage 1339. Library student handbook, undated 1366. Archives Polices and Guidelines, 1980’s 1367. Archives Accession Paperwork, 1980’s 1368. Archives Inventory as of 2007 from website 1369. Library Annual Report 2000-2001 1370. Library Annual Report 2001-2002 1371. Library Annual Report 2002-2003 1372. Library Annual Report 2003-2004 1381. Estate material from Helen Abel Brown, former librarian, 2005-2006.

Series 2. Administrative 1846-1989

Series consists of the records of the Administrative Department including materials on self-evaluation of Saint Mary’s, accreditation information, handbooks, the Chapel, reports to the trustees, buildings, furnishings, general correspondence, information on the National Registry of Historic Places, donations to Saint Mary’s, deeds, correspondence from commencement speakers, correspondence from various school associations, faculty memorials, school rules and regulations, scholarship information, Board of Trustees and more. 23.5 linear feet.

Box 4: Accreditation Records

18. A Self Evaluation of St. Mary’s College – 1959 – 19. Report on Visiting Committee of Southern Association of Colleges and Schools – March 16- 19, 1969 20. A Self Evaluation of St. Mary’s Junior College – March 16-19, 1969 – Too big for folder. 21. Report on Visiting Committee to St. Mary’s Junior College

Box 5: Accreditation Records

22. Self Study Report – 1979 – Three copies ; not in folder. 23. “Proceedings” – March 1979, March 1980 – Not in folder. 24. “Standards of the College Delegate Assembly” – December 10, 1975 – Manual 25. Library Self Study – 1977 – Not in folder.

Box 6: Accreditation Records

26. Faculty Handbook – No date – 27. St. Mary’s Self Study – 1989 and addendum – Student Handbook – 1988-1989 – 28. St. Mary’s College Appendices – 1989 – Self Study 29. St. Mary’s College Fact and Assessment Book – 1989 -- 30. St. Mary’s College Policy on Academic Freedom & Tenure ; 6pp. ; Second Semester Schedule for Classes – 1988 – 1989 – Faculty Office Hours – 1988 – 1989 – 31. St. Mary’s College Handbook – 1988 – 1989 – 32. Comprehensive Plan of St. Mary’s College – 1982 – Appendix KK

Box 159: SAIS – SACS Serving and Accrediting Independent Schools – Southern Association of Colleges and Schools Visit February 5-7, 2006

1396. SAIS/SACS Commendations and Recommendations 1397. Standards/Dual Accreditation 1398. SAIS/SACS Performance Review 1399. SAIS/SACS Planning Calendar 2005-2006 1400. SAIS/SACS Academic Calendar 2005-2006 1401. SAIS/SACS Mission Statement 1402. SAIS/SACS Executive Summary 1403. SAIS/SACS Standards 1404. SAIS/SACS Graduation Requirements 1405. SAIS/SACS Computer Class Offerings Standard 1 - Continuous Process of Educational Improvement 1406. Standard 1: Strategic Planning 1407. Standard 1: A & S Report 1408. Standard 1: Parent, faculty/staff surveys 1409. Standard 1: PSAT Results 1410. Standard 1: Advanced Placement results 1411. Standard 1: Campus Plan 1412. Standard 1: Student Life report/follow up 1413. Standard 1: Curriculum report/follow up Standard 2 – Beliefs and Mission 1414. Standard 2: Mission Statement 1415. Standard 2: School Profile 1416. Standard 2: Alumnae Database 1417. Standard 2: Alumnae Materials 1418. Standard 2: Curriculum Materials 1419. Standard 2: Admissions Database Standard 3 – Governance and Leadership 1420. Standard 3: NCDNPE Report 1421. Standard 3: Board of Trustees Retreat 1422. Standard 3: Organizational Chart 1423. Standard 3: Job Descriptions 1424. Standard 3: Employee Manual 1425. Standard 3: Emergency Procedures 1426. Standard 3: Student Life procedures 1427. Standard 3: Residential Life Guide 1428. Standard 3: Parents Association 1429. Standard 3: Conflict of Interest Policy Standard 4 – Finances and Resources 1430. Standard 4: Budget 1431. Standard 4: Audit Standard 5 – Human Resources 1432. Standard 5: Statistics Faculty/Staff 1433. Standard 5: Professional Development 1434. Standard 5: Professional Development Funds 1435. Standard 5: Faculty Orientations 1436. Standard 5: Faculty/Staff Meetings Standard 6 – Support Services for Student Learning 1437. Standard 6: Student-Parent Handbook 1438. Standard 6: Transportation Guidelines 1439. Standard 6: Student Activities Guide 1440. Standard 6: Ninth Grade Seminar Standard 7 – Library/Media Services 1441. Standard 7: Materials Policies 1442. Standard 7: Library Information Standard 8 – Facilities 1443. Standard 8: Capital Campaign 1444. Standard 8: Campus Buildings and Facilities 1445. Standard 8: Inspections of Campus Facilities Standard 9 – Communication and Community Relationships 1446. Standard 9: Institutional Communications 1447. Standard 9: Parent Mailings 1448. Standard 9: Parent Information Booklet 1449. Standard 9: Muse 1450. Standard 9: The Belles 1451. Standard 9: Admissions Communication 1452. Standard 9: Admission Guidelines 1453. Standard 9: Alumnae Surveys 1454. Standard 9: Administrative Team Standard 10 – Curriculum and Instructional Design 1455. Standard 10: Curriculum Guide/Materials 1456. Standard 10: Advanced Placement Booklet 1457. Standard 10: COMPASS Materials 1458. Standard 10: Graduation Requirements 1459. Standard 10: Heining-Boynton Workshops 1460. Standard 10: Naviance Information 1461. Standard 10: Learning Accommodations 1462. Standard 10: Best Practices for Girls 1463. Standard 10: Daily Class Schedule 1464. Standard 10: Academic Calendars 1465. Standard 10: Technology Materials 1466. Standard 10: Technology Goals for Faculty 1467. Standard 10: Technology Training for Faculty 1468. Standard 10: Computer Class Offerings 1469. Standard 10: Summer Reading Program Standard 11 – Citizenship and Conduct 1470. Standard 11: The Buzz 1471. Standard 11: Accolades 1472. Standard 11: Awards/Honors Programs 1473. Standard 11: Yearbooks 1474. Standard 11: Student Leader Materials 1475. Standard 11: Enrollment Contract Standard 12 – Assessment, Measurement and Effective Results 1476. Standard 12: Annual Report to Trustees 1477. Standard 12: Grade Distribution Report 1478. Standard 12: Progress/Grade Reports 1479. Standard 12: World Studies Materials 1480. Standard 12: Assessment Meetings Standard 13 – Dormitory Life 1481. Standard 13: Residential Life Guide

Box 7: Board of Trustees - CLOSED The Board of Trustees records are also part of this series. By Act of the General Assembly of the State of North Carolina, ratified 2 March 1897, the Trustees of Saint Mary’s School was established with a Board not to exceed 16 members. The 1897 charter was amended in May 1899 to include representation from South Carolina and to increase Board membership to a 1968 amendment to the Charter reduced Board membership to 15.

33. Endorsement of St. Mary’s by the Bishops – 1965 – 34. By-Laws – October 1965 – 2pp. 35. Act to Charter St. Mary’s School and Amendments – 1897, 1899, 1945, 1954, 1960. 36. Report of the Trustees of St. Mary’s School to the Convention of the Diocese of North Carolina – 1897 – 37. Board of Trustees Minutes – 1897 – Needs conservation. 38. Book containing minutes of meetings – late 1800s – Needs severe conservation

Box 8: Board of Trustees - CLOSED

39. Will of Eleanor Clement; Willed $5000 to St. Mary’s on her death in 1908. 40. Correspondence – 1907 – 1915 – Financial ; letter to Bishop Cheshire from S.P. Cooper complaining of poor treatment from the school’s President – November 24, 1924 – 41. Audit – May 15, 1925 ; Board of Trustees correspondence – 1925 – 1956 42. Annual Report of Trustees – May 30, 1942 – 43. Board of Trustees / Private Laws – 1887, 1899 – 44. Board of Trustees Annual Meeting – October 17, 1933 ; Letter – October 9, 1933 45. Board of Trustees Annual Meeting – 1930 – 46. Board of Trustees Building Committee – 1928 – Re: building of Holt Hall 47. Board of Trustees Correspondence – 1958 – 1965 – 48. Board of Trustees Executive Committee -- 1944 – 1945 – 49. Board of Trustees Executive Committee Correspondence – 1940 – 1942 50. Board of Trustees Finance Committee – 1941 – 1943 – Correspondence, bulletin on retirement 51. Board of Trustees Finance Committee – 1944 – 1946 – Minutes and related papers. 52. Board of Trustees Finance Committee ; Report of Audit – June 30, 1929 ; Report on Finances – October 1, 1930 53. Board of Trustees Progress Report on the Support and Development Program – October 11 & 13, 1965 54. Board of Trustees; Appreciation letter for Martha Dabney Jones, former student and Dean of Students at St. Mary’s College. 55. Board of Trustees; Resolution on the death of Miss Mary Lewis Sasser, a teacher at St. Mary’s for 37 years.

Box 9: Board of Trustees - CLOSED

56. Board of Trustees – 1965 – 1969 – 57. Treasurer’s Preliminary Report – March, 1927 – 58. Report to the Executive Committee – 1929, 1932, 1944 59. Rector’s Report – 1903 – 1904 – 60. Remarks to the Board of Trustees of St. Mary’s Junior College / President Pisani – April 19, 1969 – 4pp. 61. Reports & Memoranda from A.W. Tucker to Dr. Way – May 26, 1926 – A.W. Tucker was St. Mary’s business manager. 62. Minutes of the Special Meeting of the Board of Trustees – November 8, 1965 – 63. Minutes of the Executive Committee – 1931, 1936, 1944 – 1947 – 64. Minutes of the Board of Trustees Executive Committee – 1926 – 1932 –Needs conservation. 65. Minutes of the Executive Committee – 1946 – 1947 – 66. Correspondence to the Executive Committee of the Board of Trustees from A.W. Tucker, business manager and treasurer of St. Mary’s – 1927 – 1930 – 67. Dr. Lay’s Report to Board of Trustees – 1909 – 1918 – 68. Dr. Way’s Report to Board of Trustees – 1919 – 1931 – 69. Dr. Bratton’s Report to Board of Trustees – 1899 – 1903 –

Box 10: Board of Trustees - CLOSED

70. Administrative Board Reports – September 1970, January 1971, April 1971, October 1971, April 1972, October 1972, April 1973, August 1973, October 1973, January 1974, April 1974, October 1974, April 1975, October 1975 –

Box 11: Board of Trustees - CLOSED

71. Report of the President to the Board of Trustees ; Box contains reports dated – August 26, 1976, October 28, 1976, January 20, 1977, April 18, 1977, September 15, 1977, January 26, 1978, April 20, 1978, September 29, 1978, January 26, 1979, April 26, 1979, September 20, 1979, January 24, 1980, April 30, 1980, September 24, 1980, January 23, 1981, May 28, 1981, September 25, 1981, January 29, 1982, May 27, 1982, September 30, 1982 --

Box 12: Board of Trustees - CLOSED

72. Report of the President to the Board of Trustees ; Box contains reports dated – January 19, 1983, May 18, 1983, September 20, 1983, February 2, 1984, May 24, 1984, September 20, 1984, February 14, 1985, May 30, 1985, October 3, 1985, February 6, 1986, May 29, 1986 1683. Business Manager’s Report – 1912-1920 1684. Business Manager’s Report – 1921-1925 1685. Business Manager’s Report – 1926-1929 1686. Business Manager’s Report – 1930-1935 1687. Report and Recommendations to the Board, March, 1941

Box 13: Buildings and Furnishings Buildings and furnishings contains information and correspondence on restoration, inventories and historic preservation of buildings, art work, and furnishings belonging to Saint Mary’s School.

73. Certificate / National Register of Historic Places – December 19, 1978 – 8 X 11” ; framed. Should be on display or stored with museum collection. 74. Correspondence & Forms – 1970 – 1976 – Submitted to gain National Registry status. 75. Appraisal of gazebo, garden seat & Italian marble table / Robert C. Williams – December 12, 1964; Information submitted on gazebo for National Registry information. 76. List of all gifts given to St. Mary’s – 1846 – 1967 – Submitted for National Registry. 77. Letter / Mrs. Lloyd Childers – March 18, 1988 – Written to Dr. Clauston Jenkins re: the specific buildings on the St. Mary’s College campus that are on the National Registry of Historic Places. Jenkins was President of St. Mary’s and Childers Grant-in-Aid Administrator of the State Historic Preservation Office.

Box 14: Buildings and Furnishings

78. Development Project Completion Report / Smedes Hall Renovation – December 15, 1980 – Deals with re-roofing of Smedes Hall; Eight 8 X 10” photographs, B&W 79. Correspondence / Claude Jenkins – August 18, 1989 – To Martha Smith re: donor information on sideboard in Smedes Parlor; 1p. 80. Gazebo & marble table ; Donor documentation, photographs; correspondence – July 20, 1972 – 81. Inventory of St. Mary’s Art Collection* – January 1976 – one photograph, 8 X 10”, B&W. *Negatives of St. Mary’s art collection are in fireproof cabinet in archives. 82. Correspondence – 1941 – 1981 – Concerning paintings at St. Mary’s ; Newspaper article re: St. Mary’s painting exhibited in California / Raleigh Times – October 14, 1981 – 83. Artists of St. Mary’s Paintings ; Biographical information on the artists. 84. Correspondence & Appraisal of Tapestry – January 7, 1981 – 1p., photocopy 85. List of Contents of Cornerstone of Cheshire Science Building – 1953 ; List of contents of cornerstone of Kenan Library and Cruikshank Dormitory – 1967 – 86. Deed of Trust – October 4, 1909 – Photocopy of deed transfer of St. Mary’s College to the Diocese. 1577. Groundbreaking for Ragland program, February 1971. 1584. Desk from Clement Hall given by Coco McConnell Killian in honor of her daughter Mary Gates Killian Class of 2010HS 1585. Newspaper article about the Bishop’s House into a space for interior designers, 4/20/1991 1642. Email solidifying the gift of 4 framed pen and ink drawings (3 of exterior and 1 interior) of Bratton Hall drawn by NCSU architectural drafting student about 1988 given by Betty Adams to SMS in 2008 ***they are in Dean of Academics office

Box 15: Business Office

87. Aid to Allies – 1941; Letter from child in UK helped by American aid. 88. American Junior Colleges – 1947-1966 – Information for publication; correspondence. 89. Academic Policies – 1916-1926 – 90. American Association of Junior Colleges – 1930-1965 – Correspondence; Paper ; “The Private Denominational College”, 6pp. 91. Association of Eastern North Carolina Colleges – December 21, 1967, May 7, 1968 – 92. Auditorium Chair Fund – 1956 – Correspondence, list of donors 93. Capital Improvements & Renovations – 1965 – 94. Catalog Material – 1966-1967, 1968-1969 ; Alumnae Chapter Directory – 1967-1968 – 95. Civil Rights ; Letter / Commission on Civil Rights – March 5, 1959 – Written to St. Mary’s ; Contract stating St. Mary’s agrees to comply with the Civil Rights Act of 1964 – October 7, 1966 – 96. College Scholarship Service – 1962-1968 – Memos 97. Colleges & Schools – 1962, 1966-1970 – Correspondence 98. Commencement Speaker Correspondence – 1931-1947 – Letters of acceptance and refusal ; Two letters of refusal from Eleanor Roosevelt signed by her secretary, M.C. Thompson – June 3 & October 24, 1941 – 99. Commencement Speaker Correspondence – 1948-1961 – Letters of acceptance and refusal. 100. Commencement Speakers Correspondence – 1965-1969 – Letters of acceptance and refusal.

Box 16: Business Office

101. Division of Cooperation in Education & Race Relations – 1937-1942 – Correspondence 102. Discipline at St. Mary’s – 1859 – Typed copy. 103. General Convention: Joint Commission on Theological Education – 1962-1963 – 104. Gifts of Money to St. Mary’s – ca. 1910, 1961-1967 – 105. Governor’s School – 1964 – 106. History of St. Mary’s – no date – Two versions ; 5pp, 2pp 107. Immigration Service – 1956-1966 – Correspondence 108. Moore-Badger Property – 1964-1968 – Correspondence 109. First Place Award for The Muse – July 31, 1967 – 110. National Committee on Accrediting – 1950-1953 – Constitution, by-laws, minutes 111. National Conference of Church Related Schools – 1940 – Correspondence, Report to the General Secretary 112. National Education Association – 1928 – Correspondence, article re: salaries for college professors. 113. North Carolina Association of Private Junior Colleges – 1956 – Correspondence, Constitution of North Carolina Association Private Junior Colleges. 114. North Carolina Department of Public Instruction / High School Annual Report – 1926-1949 – 115. North Carolina Department of Public Instruction / High School Annual Report – 1950-1966 – 116. May Day Celebrations – 1926-1931 – 117. Publicity about St. Mary’s – 1842, 1928 – Photocopies 118. Board of Religious Education / Nell Battle Lewis – 1921-1939 – Letters discussing merits of Biblical education in school. 119. Faculty Memorials ; Memorials to Kate McKimmon, Miss Katie, Martha Dowd, William Stone, Julia Hutton ; Information re: various faculty changes ; Bankruptcy Sale – February 21, 1927 – re: the Richard W. Fowler Building.

Box 17: Business Office

120. Association of College Admission Counselors – January 1, 1968 -- Completed questionnaire, 24pp. ; Generic letter addressed to “Director of Admissions” – December 29, 1967 – 121. American Association of College Registrars – 1934-1936, 1945, 1955, 1965-1966 – Correspondence, memos, constitution, Report Booklet 122. “College Day” / Visitation to High Schools – 1956, 1968-1969 – Code of Ethics for College Representatives, memos, correspondence, 1968-1969 College Day Schedule 123. Number of Graduates of St. Mary’s – 1918-1947 – Paper needs conservation. 124. College Entrance Examination Board – 1960-1970 – Correspondence, charter & by-laws. 125. Business Class – 1944 – CLOSED ; Evaluations of typing, shorthand and “appearance” ; Final School Record and Certificate of Graduation of Sarah Robertson Stewart – June 6, 1944 ; Final Report on Business Students – June 14, 1956 ; Final Report on Business Students – June 12, 1957 ; Final report on Business Students – June 12, 1958 ; Final Report on Commercial Students – June 4, 1959 ; Final Report on Commercial Students – June, 1960 ; Final Report on Commercial Students – June, 1961 ; Final Report on Commercial Students, June 1962 ; Final Report on Commercial Students – June 1963 ; Final Report on Commercial Students – June 1963 ; Final Report on Commercial Students – June 1964 ; Final Report on Commercial Students – June 1965 – 126. Freshman Class Profiles – 1964 – History of St. Mary’s, 2pp.

Box 18: Business Office

127. Retirement Plans – 1942 – Correspondence re: the starting of a pension plan for St. Mary’s employees; 24 receipts for St. Mary’s employees life/retirement policies – 1942 ; New England Mutual 98th Annual Report – 1942 ; Retirement Income Proposal from the John Hancock Company. 128. Rules & Regulations – 1919, 1921, 1924, 1926, 1927 – Various rules and regulations. 129. Scholarships – 1961-1970 – Lists of candidates for scholarships & scholarship winners. 130. Scholarships – 1969-1973 – Lists of scholarships awarded. 131. Scholarships – 1929 – 1943 – Competitive & non-competitive 132. Scholarships / Diocese of East Carolina – 1935, 1938-1941 – List of scholarship applicants. 133. Scholarships / Diocese of North Carolina – 1938-1940 – List of scholarship applicants. 134. South Carolina Scholarships – 1920 – Memo 135. Scholarships / Raleigh High School – 1935, 1936, 1952, 1954, 1957, 1960, 1961, 1962, 1968 – Correspondence 136. Secondary School Admission Tests – 1959, 1965 – Correspondence, admission forms 137. Veterans Administration – 1948-1967 – memos, regulations, correspondence 1579. Annual Report & Honor Roll of Donors, Sept. 1979, 1988-1989

Box 19: Chapel

138. Chapel Stained Glass Windows – 1980 – Inventory and replacement costs 139. Stained Glass Windows – 1980 – Nineteen 3.5 X 5” photographs ; Color 140. Chapel History – No date – Chapel biography from the scrapbook of Sadie Root Robards, 2pp. ; “Notes on St. Mary’s Chapel” / author unknown 141. Chapel Memorials Inventory / B.W. Conrad – 1942, 1976 & undated – List of the memorials in the chapel. B.W. Conrad was St. Mary’s Business Manager. 142. Upjohn’s Rural Architecture / Robert Upjohn – 1852 – St. Mary’s College Chapel plans; 50pp. ; two photocopies 143. Chapel Donations & Memorials from Classes – 1926-1948 – Correspondence re: donations; Museum items in box include three Chapel Caps (required for campus service until the 1970’s), Holy Bible, Church related items. Items should be moved to museum.

Box 20: Chapel

144. Chapel / Canonical Church Register of the Chapel of St. Mary’s School – 1900-1912, 1914- 1958 – Communicants – p.2, Baptisms – p.20, Confirmations – p.30, Burials – p.90, Marriages – p.100 145. interleaved

---Service Record Book* – 1934-June 1958 ---Service Record Book* – June 1958-1985 ---Marriages in the Chapel* – 1940, 1963, 1965 *These items too large for individual folders.

Box 21: Chapel

145. Altar Guild Schedule – No date ; Poster – 1933-1934 ; Lists President, advisors, members and committees.

Box 22: Chapel

146. Chapel Programs / “A Call To A Prayer” – June 6, 1944 – 147. Chapel Bulletins – 1987-1988-- 148. Chapel Bulletins – 1985-1987-- 149. Administrative Records Parochial Report – 1941-1963-- 150. Administrative Records Parochial Report – 1964-1990-- 151. Sermons & Services – 1941 – 1357. Chapel description by an alum from the early 1900’s 1582. Ad hoc committee about the Chaplain, 1985

Box 23: Business Office, Personnel Files, CLOSED

152. Alden, Mrs. Edgar – September 21, 1943 – Correspondence 153. Allan, Brooke (English C) –1937 – Correspondence 154. Arthur, Ann Royal – 1946 – Correspondence 155. Atkinson, Charlott Houston (Violin) – No date – Biography 156. Bailey, Margaret S. (Spanish) – 1942-1946 – Correspondence 157. Barber, Mrs. Charles (maiden name Merritt, Jaqueline) – 1951-1955 – References, correspondence 158. Barling, Teresa (Latin) – 1962-1963 – References, correspondence 159. Barr, Mrs. Jill L. (Physical Education) – 1964-1966 – Correspondence, health certificate ; photograph, 2 X 3”, B&W ; application 160. Bason, Elizabeth (Home Economics) – 1924-1960 – Correspondence 161. Bell, Robert – 1966-1967 – Correspondence 162. Bird, Herbert A. (Violin) – 1939-1942 – Correspondence, detailed letter to Mrs. Cruikshank re: “What Its Like To Be In The Army.”, 13pp 163. Bird, Mrs. Herbert (maiden name Scott, Ruth Holmes [Piano]) – No date – References, application, photograph – 2 X 3”, B&W, correspondence 164. Bixler, Hersel (Director of Development) – 1964 – Transcripts, correspondence 165. Blackston, Helen (Biology & Hygiene) – 1951-1952 – Application, correspondence, photograph, 2 X 3”, B&W, termination letter 166. Blount, Mrs. Henry Jr. (Physical Education) – 1955 – Correspondence 167. Bohannan, Mary (French) – 1927-1938 – Correspondence, references 168. Bolch, Mrs. Ann (French) – 1962 – Application, correspondence 169. Boineau, Ernestine (Commercial) – 1935-1961 – Correspondence 170. Bradburn, Mrs. Mona Corbett (Physical Education & Hygiene) – No date – Application, 3X5” photograph, B&W 171. Broughton, Russell (Director of Music) – 1940-1969 – Correspondence, memorial 172. Boles, Mrs. W.B. – 1940, 1945-1946 – Correspondence 173. Brand, Dr. Robert F. (German, Spanish, History) – No date – Autobiography-style resume 174. Brewer, Ann Eliza (French) – 1963-1966 – Application, correspondence 175. Brewster, Margaret L. (Assistant Music Teacher) – 1934-1937 – Correspondence, 2X3” B&W photograph 176. Broughton, Mrs. Janet – 1940-1963 – Correspondence, health certificate 177. Brown, Bessie – 1929-1963 – Correspondence 178. Browne, Dr. & Mrs. Owen H. – 1949-1968 – Correspondence 179. Bryant, Hilda Liverman ( Physical Education) – 1949-1962 – Correspondence, 2X3: B&W photograph 180. Bullock, Mrs. Katie (Assistant Dietician) – 1957, 1963 – Correspondence 181. Byers, Caroline (Accompanist) – 1960 – Correspondence 182. Callahan, Mrs. Evie – 1964 – Correspondence 183. Cannon, Carl F. , Jr. (History & American Government) – 1957-1960 – 2X3” B&W photograph, correspondence ; Mr. Cannon’s wedding announcement – No date – 184. Cantarino, Mrs. Barbel B. (German, Latin) – 1961 – Application, correspondence, 2X3” B&W photograph 185. Carroll, Ruth – 1938 – Correspondence 186. Casper, Mrs. Marianne Widener (Business) – 1938-1942 – Correspondence 187. Cell, Mrs. John W. – 1954-1958, 1966 – Memos, correspondence 188. Chisenhall, Mrs. Ronald L. – 1966 – Correspondence 189. Clancy, Mrs. E.I. (Voice Accompanist) – 1955, 1961 – Correspondence 190. Connelly, Robert L.G. (French & Spanish) – 1960-1967 – Correspondence 191. Cooke, Susan R. – 1921-1936 – References, applications, correspondence, 2X3” B&W photograph, letter re: forced retirement 192. Cowell, Barbara – 1968 – Application, correspondence 193. Davis, Florence – 1911-1966 – Correspondence, memorium, St. Mary’s College Bulletin – January 1966 ; 8X10 B&W photograph, newspaper article re: Davis’ 45 years at St. Mary’s 194. Albertson, Catherine – 1925-1933 – Correspondence

Box 24: Business Office, Personnel Files, CLOSED

195. Denoyer, Marion (Assistant, Physical Education) – 1934-1936 – Correspondence 196. Digges, Sally (English) – 1934-1960 – Correspondence, resume 197. Dodd, Mary Helen (Chemistry) – 1931-1944 – Correspondence 198. Dodds, Olga E. (Physical Education) – 1932-1936 – Correspondence, resume 199. Duckett, Margaret (English) – 1943-1944 – Correspondence, two 2X3” B&W photographs 200. Eggert, Florence Jean (Spanish, French & English) – 1948-1957, 1966 – Correspondence 201. Egleston, Louise A. – 1932-1937 – Correspondence 202. Fielding, Ethel – 1926-1931 – Correspondence 203. Fishburne, Lucy L. (Latin) – 1933-1934 – Correspondence 204. Fitzgerald, Janice (Piano) – No Date -- Correspondence 205. Flanders, Luck Coleman – 1953 – Correspondence 206. Fletcher, Rev. Joseph – 1932 – Correspondence 207. Folmsbee, Rev. Grant – 1965-1966 – Resume, correspondence, paper titled “Speech For Chapel” / Carolyn Crowder ( a senior at St. Mary’s). Folmsbee states that the paper “gives a sincere picture of the good side of ’s young people…” 208. Fountain, Mrs. A.M. (Sociology) – 1958 – Correspondence 209. Frazier, Mrs. L.G. – No date – Health exam certificate, 2X3” B&W photograph 210. Fuller, Robin (Alumnae Secretary) – 1960 – Correspondence, Procedure for Alumnae Day 211. George, Walter (German) – 1962-1966 – Application, correspondence, letters of reference, 2X3” B&W photograph 212. Gerberding, Harry W. (German, French) – 1960-1961 – Correspondence, resume 213. Gilliam, C.R. (Voice Accompanist) – 1961-1965 – Application, letter of resignation 214. Glover, Joseph A. – 1965 – Correspondence, health exam certificate, 2X3” B&W photograph 215. Glenn, Bess – 1929 – Correspondence 216. Gadno, Mrs. Charles F. (Ann Christian) – 1943-1946 – Correspondence 217. Graham, Anna – 1945-1950 – Correspondence 218. Greenwood, Mrs. Dorothy V. Pope – 1931, 1947-1957 – Correspondence 219. Guerry, Rev. Moultrie (Chaplain) – 1957-1964 – Correspondence, 5X7” B&W photograph 220. Guess, William C. 1928-1933, 1944 – Application, letters of reference, obituary 221. Guess, Mrs. W.C. (Goss, Era Jane) – 1937 – Application, correspondence, memorial, 3X4” B&W photograph 222. Haywood, Dr. Herbert B. – 1932-1946 – Correspondence 223. Hafley, Mrs. William (Voice Accompanist) – 1956 – Hand written resume (?) 224. Hale, Rev. George R.S. (Teacher of Bible) – No Date – Resume 225. Hanna, Helen (English) – 1934-1935 – Correspondence, letter of resignation 226. Harmon, Fannie R. (Biology, Hygiene) – 1945 – Correspondence, resume, two 2X3” B&W photographs 227. Harris, Caroline – 1934-1938 – Correspondence 228. Hauser, Barbara (Alumnae Secretary) – 1958-1959 – Correspondence 229. Hauser, Mrs. Ellis (Assistant Librarian) – 1949 – Correspondence 230. Harvey, Rebecca – 1937-1943 – Application, correspondence 231. Heise, Mrs. Jon O. – 1966 – Correspondence 232. Higgins, Mrs. Robert – 1966-1968 – Health exam certificate, application, correspondence 233. Hinkle, Dr. L.E. – 1955-1957 – Correspondence, biography 234. Hochenedel, Betty (Art) – 1941-1943 – Correspondence, letters of reference, resume 235. Hohn, Edith – 1927 – Correspondence, letters of reference 236. Holloman, Mrs. Georgia P. – 1952 – Correspondence 237. Hollowell, Mrs. Wilson (Slocumb Davis) – 1941-1942 – Correspondence 238. Holt, Virginia – 1926-1932 – Correspondence 239. Hopkins, Margaret (Alumnae Secretary) – 1942-1946 – Correspondence 240. Horn, Wilburta F. (Voice) – 1938-1940 – Correspondence, references 241. Hornback, Mrs. Mary Jane (Hostess) ; Short biographical booklet, “Seasonal Glimpses of Jacob & Mary Jane Hornback” – 1966-1967 -- Poetry 242. Hosley, Mrs. Beatrice R. (Math) – 1961-1965 – Correspondence

Box 25: Business Office, Personnel Files, CLOSED

243. Hosmer, Katherine – 1929-1930 – Correspondence 244. Hoy, Camilla (Spanish, French) – 1952-1959 – Correspondence, 2X3” B&W photograph 245. Hughes, Rev. I. Harding – 1942-1957 – Correspondence 246. Hunter, Nell Elizabeth (Assistant Librarian) – 1948 – Correspondence, resume 247. Hussey, Allis Fountain (French) – 1930 – Correspondence 248. Jacobus, Mrs. Susanne J. (Biology, Hygiene) – 1953-1957 – Correspondence 249. Jewell, Mrs. Nell Ruth (Infirmary Nurse) – 1955 – Correspondence 250. Johnson, Rachel (French) – 1939-1946 – Correspondence 251. Jones, Dr. Ira O. (Sociology, Anthropology) – 1963 – Application, correspondence 252. Jones, Martha Dabney – 1935-1955 – Application, correspondence 253. Jones, William H. – 1919 – Correspondence 254. Jones, Mrs. Kevin – 1962 – Correspondence, health record 255. Jones, Sara Esther (English) – 1946-1966 – Retirement letter, correspondence 256. Jordan, Julia – 1969 – Correspondence 257. Jordan, Louise – 1941-1943 – Correspondence 258. Joyner, Mrs. O.K. (English) – 1946 – Application 259. Kahn, Mrs. Charles H. – 1960 – Resignation letter 260. Kelly, Mary Louise (English) – 1948 – Correspondence, 2X3” B&W photograph 261. Kenyon, Bertha Greene – 1936-1937 – Correspondence, 3X4” B&W photograph 262. Kesterson, Mrs. David B. – 1967 – Correspondence, transcripts 263. Kiely, Marguerite – 1964-1966 – Correspondence 264. Lalor, Majorie – 1932-1947 – Correspondence 265. Lambert, Mrs. John R. – 1952 – Correspondence 266. Lee, Lizzie H. – 1909-1933 – Correspondence, forced retirement 267. Lewis, Nell Battle – 1938-1969 – Correspondence 268. Lindsey, Ann (Spanish, French) – 1950 – Correspondence, transcripts, resume, 2X2” B&W photograph 269. Lineberry, Annie Ruth – 1927-1967 – Correspondence, retirement letter 270. Lloyd, Jane (Physical Education) – 1957-1959 – Correspondence 271. MacKinnon, Mrs. Norris (Molly Ryland) – 1965-1966 – Correspondence 272. McCoy, Mary Jane (Music) – 1965-1966 – Correspondence 273. McGee, Mrs. Charles E. (Audrey S.) – 1956 – Correspondence 274. McLaurin, Nancy Della (English) – 1947-1952 – Correspondence, application 275. McLeod, Norman – 1937 – Correspondence, 2X2” B&W photograph 276. MacMillan, Mrs. Bessie Ray – 1928 – Correspondence 277. McNeill, Rosalie – 1940-1941 – Correspondence 278. Matthews, Jessie – 1927-1932 – Correspondence 279. Meeks, Walter (French, Spanish) – 1957-1960 – Correspondence, application 280. Miller, Mary Lucy (Chemistry, General Science) – 1930 – Correspondence 281. Modirzadeh, Mrs. Joan (French) – 1961 – Correspondence 282. Moore, C. Albert P. (English) – 1935-1957 – Correspondence 283. Mordecai, Mrs. Peggy Jean (Miss Cameron, Physical Education) – 1951 – Correspondence 284. Morgan, John W. (Chemistry) – 1945-1950 – Correspondence 285. Marris, Katharine – No date – Correspondence, memorial 286. Moseley, Rev. Edwin F. – 1966 – Correspondence 287. Naylor, Mrs. Lula B. – 1927- 1953 – Correspondence 288. Nash, Mrs. Frank – 1927-1938 – Correspondence

Box 26: Business Office, Personnel Files, CLOSED

289. Neely, Mrs. Doris – 1945-1948 – Correspondence 290. Nichols, Margaret Elizabeth – 1963-1966 – Correspondence, resume 291. Nicholson, Elva Beatrice –1926-1929 – Correspondence, application, 2X3” B&W photograph 292. Nicholson, Mrs. Sterling, Jr. (English) – 1961-1962 – Correspondence, 2X3” B&W photograph 293. Oberholzer, Hendrich J. – 1929 – Correspondence 294. Olson, Eric J. – 1966 – Correspondence, resume 295. Osthoff, Ralph (Piano) – 1948 – Correspondence 296. Pancoast, Mrs. David W. – 1965-1966 – Correspondence, health report, 2X3” B&W photograph 297. Parker, Anne Marie – 1967 – Correspondence, health examination certificate 298. Patrick, Louise (Librarian) – 1941-1942 – Correspondence 299. Parker, Dr. E.F. (German, Spanish) – 1947 – Correspondence 300. Patrick, Mrs. Theodore – 1944-1956 – Application, correspondence, resume 301. Paschal, Mrs. Irene S. – 1966-1968 – Correspondence 302. Pauszek, Mrs. Margaret (Commercial) – 1937-1949 – Correspondence, application 303. Poole, Mrs. W. Gordon (English, History) – 1953 – Correspondence, application 304. Pope, Mrs. J. Grover – 1957 – Correspondence 305. Rembert, Mrs. Augusta – 1943 – Correspondence, resume 306. Riley, Hazel Harrick – 1925-1927 – Correspondence 307. Romney, Mrs. M. Quinton (Commercial) – 1939-1945 – Application, correspondence 308. Ross, Sue (English) – ca. 1965 – Correspondence, 2X2” B&W photograph 309. Schneider, Mrs. Judith – 1967-1968 – Application, correspondence 310. Sharpe, Doris R. (English) – 1944-1957 – Correspondence 311. Shellans, Herbert (Sociology) – 1959 – Correspondence 312. Simbolotti, Lora N. – 1924-1933 – Correspondence 313. Simpson, Mrs. J.S. (Math) – 1964 – Correspondence, application 314. Smith, Mrs. Leslie A. – 1967 – Correspondence 315. Smith, Nannie E. – 1930-1932 – Correspondence 316. Stone, W.E. – 1913-1923 – Correspondence 317. Stuart, Katherine (Voice) – 1937-1938 – Application, correspondence 318. Talbot, Florence W. – 1919-1932 – Correspondence 319. Tant, Mrs. Estelle – 1958 – Correspondence 320. Tash, Barbara J. (Assistant Gym Teacher) – 1935-1936 – Correspondence, application, 2X2” B&W photograph 321. Teeter, Mrs. Norman (Chemistry) – 1944-1945 – Correspondence 322. Trigg, Lelia Lee – 1927 – Correspondence, application 323. Truitt, Della B. (Dietitian) – 1953-1956 – Correspondence, 2X2” B&W photograph 324. Tucker, Mr. A.W. – 1921 – Correspondence, memo 325. Tucker, Elizabeth G. – 1938-1939 – Correspondence, application, health certificate 326. Turner, Huldah – 1955 – Application, correspondence, 2X3” B&W photograph 327. Ufen, Charles Henry (Economics) – 1962 – Application, correspondence, 1.5X1.5” B&W photograph 328. Van Orsdell, Consuelo (English, History) – 1947 – Correspondence, 2X3” B&W laminated photograph 329. Vincella, Evelyn (Dance, Gym) – 1936 – Correspondence 330. Walker, Sadie E. – 1961 – Correspondence 331. Wallace, Mrs. Alvin T. (English) – 1946-1955 – Correspondence 332. Walsh, Pressley – 1935 – Correspondence 333. Weise, Mary L. (French) – 1932-1941 – Correspondence, two 2X3” B&W photographs 334. Wilder, Mrs. Lynn (Miss Lassiter) – 1938 – Correspondence 335. Wilkinson, Martha Allen (High School Engineering) – 1946 – Application, resume, letter of resignation, 2X3.5” B&W photograph 336. Williamson, Virginia – 1938 – Application, letters of reference, correspondence 337. Wing, M.W. (German) – 1944-1945 – Application, correspondence 338. Winslow, Adelaide (Librarian) – 1942 – Correspondence 339. Winton, Mrs. Lowell S. (Accompanist) – 1947-1954 – 340. Young, Stephen – 1964-1966 – Correspondence

Box 27: Alumnae, 1879-1981

341. Alumnae Council – 1947-1955 – List of council members, correspondence, post cards, minutes of meetings 342. Alumnae Association – 1954-1975 – Correspondence, newspaper clippings regarding alumnae 343. Alumnae Association Presidents – 1879-1981 – List of presidents 344. Speech / Senator Sam Ervin – April 28, 1977 – Given at Alumnae Day Luncheon ; 2 typed copies, 1 audiocassette 345. Centennial Celebration – 1942 – Souvenir Program ; Folder includes invitation, Commencement Program, memo, Commencement Newsletter 346. Photographs – 1940s – Various photographs of alumnae children ; photos vary in size 347. Alumnae ; Famous sons – 1944 – List of male children of alumnae who grew up to have “good” jobs 348. Alumnae of Note – 1940-1955 – Newspaper clippings regarding Saint Mary’s graduates ; suggestions for alumnae of note 349. First Graduating Class 50th Reunion (Class of 1879) – 1929 – Photocopy of three photographs taken at reunion, names listed on back 350. Class of 1904 – 1926 – Speech regarding Class of 1904 and alumnae whereabouts 351. Class of 1910 – 1945 – Poem celebrating the Class of 1910’s 35th Reunion 352. Class of 1914 – No date – Newsletter: “Who’s Who in the Class of 1914” 353. Class of 1917 – April 15, 1982 – Letter from Alice Latham Joslin to Sterling H. Remes detailing life at Saint Mary’s in 1917. 354. Class of 1920 -- 1970-1979 – Correspondence, Christmas card, postcard of Saint Mary’s, obituary for E.T. Brown, booklet titled “E.T. Brown As A Person, E.T. Brown As A Mathematician”. E.T. Brown was husband of alumna Catherine Boyd (Class of 1920), various newspaper clippings regarding St. Mary’s people, The Wolfe Days, buildings for Register of Historic Places 355. Scrapbook / Class of 1920 – 1920-1942 – Biography, photographs of alumnae and their children 356. Scrapbook / Class of 1920 – 1943-1970 – Biography, photographs of alumnae 357. Scrapbook / Class of 1920 – 1971-1977 – Last entry, biography, photographs of alumnae, 8X10” B&W photograph, class statistics, newspaper clippings, obituaries

Box 158: Alumnae Association Events 1382. Class of 1981 event materials 1383. Class of 1985 event materials 1384. Class of 1986 event materials 1385. Class of 1987 event materials 1386. Class of 1988 event materials 1387. Class of 1989 event materials 1388. Class of 1990 event materials 1389. Class of 1991 event materials 1390. Class of 1992 event materials 1391. Class of 1993 event materials 1392. Class of 1994 event materials 1393. Class of 1995 event materials 1394. Class of 1996 event materials 1395. Class of 1997 event materials

Box 28: Development Office/Alumnae

358. Alumnae – 1907-1969 – Correspondence 359. Alumnae – 1966 – Questionnaire 360. Development Fund Worker’s Kit – 1952 – Two booklets titled “St. Mary’s And The Challenge of Our Time.” 361. Donation Prospect Lists – 1944-1952 – List of Donors 362. Parish Donations – 1950-1962 – Correspondence 363. Donations – 1944-1945 – Will of Margaret Bowles ; Estate included Napoleon Bonaparte’s signature. Estate was refused by school because of legal wording. 364. Scholarships and Donors – 1904-1950 –

Box 29: Development Office/Alumnae

365. Spring Fest – 1986 – Three photograph albums ; photocopy of Spring Fest Program.

Box 30: Faculty Committees/Academic Council

366. Academic Council – 1972-1973 – History Bylaws 367. Academic Council – 1972-1972 – Minutes 368. Academic Council – 1973-1974 – Minutes 369. Academic Council – 1974-1975 – Minutes 370. Academic Council – 1975-1976 – Minutes 371. Academic Council – 1976-1977 – Minutes 372. Academic Council – 1977-1978 – Minutes 373. Academic Council – 1978-1979 – Minutes 374. Academic Council – 1979-1980 – Minutes 375. Academic Council – 1980-1981 – Minutes 376. Academic Council – 1981-1982 – Minutes 377. Academic Council – 1982-1983 – Minutes 378. Academic Council – 1983-1984 – Minutes 379. Academic Council – 1984-1985 – Minutes

Box 31: Faculty Committees

380. Curriculum Committee – 1965-1985 – Correspondence 381. Curriculum Committee – 1965-1972 – Summary 382. Curriculum Committee – 1968-1970 – Correspondence, lists 383. Academic Standards Committee – 1970 – Correspondence, Constitution of the Honor Society 384. Curriculum Committee – 1970-1971 – Reports 385. Curriculum Committee – 1971-1972 – Memo, correspondence, proposals 386. Professional Standards Committee – 1981 – Memo 387. Tenure Committee – No date – Memos

Box 32: Faculty Committees/Faculty Handbooks

388. Faculty Handbook – 1966? -- 389. Faculty Handbook – 1968-1969 – 390. Faculty Handbook – 1971-1972 – 391. Faculty Handbook – 1972-1973 – 392. Faculty Handbook – 1973-1974 – 393. Faculty Handbook – 1974-1975 – 394. Faculty Handbook – 1975-1976 – 395. Faculty Handbook – 1976-1977 – 396. Faculty Handbook – 1977-1978 – 397. Faculty Handbook – 1979 – 398. Faculty Handbook – 1981 – 399. Faculty Handbook – 1982 –

Box 33: Faculty Meetings

400. By-Laws of Saint Mary’s College – 1973 – 401. Reports, correspondence – 1949-1964 – 402. Faculty Meetings – 1964-1969 – Reports, correspondence 403. Faculty Meetings – 1919-1920 – Minutes 404. Faculty Meetings – 1943-1946 – Minutes 405. Faculty Meetings – 1946-1959 – Minutes 406. Faculty Meetings – 1959-1969 – Minutes 407. Faculty Meetings – 1969-1970 – Minutes 408. Faculty Meetings – 1970-1971 – Minutes 409. Faculty Meetings – 1971-1972 – Minutes 410. Faculty Meetings – 1972-1973 – Minutes

Box 34: Faculty Meetings

411. Faculty Meetings – 1973-1974 – Minutes 412. Faculty Meetings – 1974-1975 – Minutes 413. Faculty Meetings – 1975-1976 – Minutes 414. Faculty Meetings – 1976-1977 – Minutes 415. Faculty Meetings – 1977-1978 – Minutes 416. Faculty Meetings – 1978-1979 – Minutes 417. Faculty Meetings – 1979-1980 – Minutes 418. Faculty Meetings – 1980-1981 – Minutes 419. Faculty Meetings – 1981-1982 – Minutes 420. Faculty Meetings – 1982-1983 – Minutes 421. Faculty Meetings – 1983-1984 – Minutes 422. Faculty Meetings – 1984-1985 – Minutes

Box 35: President’s Office/Rev. George W. Lay

423. Rev. George W. Lay – 1909-1931 – Correspondence regarding turning Saint Mary’s into a 4 year college, copy of speech honoring the Lays by Ida Rogerson Cheshire (Class of 1910), obituary- original and photocopy. 424. Rev. George W. Lay – 1916 – Photocopies of anniversaries regarding Saint Mary’s.

Box 36: President’s Office/Rev. Warren Way

425. Finances of the University – 1916-1932 – Correspondence, statistics 426. North Carolina Board of Public Instruction – 1929 – Correspondence 427. Southwestern Association of Colleges and Schools – 1929-1932 – Correspondence 428. Correspondence – 1929-1931 – Regarding paintings at Saint Mary’s 429. Correspondence – 1929 – Regarding the identity of the girls in the portrait, “The Confirmation”

Box 37: President’s Office/Mrs. Cruikshank

430. Centennial – 1942 – Correspondence, list of delegates to Centennial 431. Reports to the Board of Trustees – 1933-1945 – 432. North Carolina Association of Colleges and Universities – 1925-1940 – Correspondence 433. North Carolina Council of Church Related Colleges – 1943 – Correspondence 434. North Carolina Department of Public Instruction – 1934-1940 – Correspondence 435. North Carolina Education Association – 1936-1945 – Correspondence, 1941 Convention Manual 436. Southern Association of Colleges and Schools – 1933-1939 – Correspondence 437. Speech / Mrs. Cruikshank – ca 1939 -- , Correspondence 438. Correspondence – 1940-1945 – 439. Centennial Speech / Mrs. Cruikshank – 1942 – Hand written ; 23pp 440. History and Tribute to Ernest Cruikshank – No date – Newspaper article regarding Mrs. Cruikshank’s twin sister, Mary Pride Castleman – ca 1972 –

Box 38: President’s Office/Dr. Richard Stone

441. Correspondence – 1953-1960 – Regarding paintings owned by Saint Mary’s. 442. North Carolina Council of Church Related Colleges – 1950-1964 – Correspondence 443. North Carolina Foundation of Church Related Colleges – 1953-1965 – Correspondence 444. North Carolina Foundation of Church Related Colleges – 1965-1968, 1970 – Correspondence 1347. Correspondence between Ermine Chandler Bates and the President about her daughters and Donald Peery the piano teacher, October 1968

Box 39: President’s Office/Dr. Richard Stone

445. Correspondence – 1960-1961 – Recommendations of the Planning Committee. 446. Architectural Consultants – 1960-1961 – Correspondence 447. Holloway-Reeves Architects – 1961 – Correspondence ; Hollaway-Reeves were the architects for the Kenan Library at Saint Mary’s. 448. Board of Trustees – 1960-1969 – Correspondence 449. The Friends of the College – 1962-1965 – Correspondence, by-laws 450. Memorial Tributes to Faculty – 1959-1966 – Jane Gass Guess, Robert Lee Green Connelly, Elizabeth Gordon Tucker, Florence C. Davis, Edwin Anderson Penick, Miss Katherine Morris, Martha Dabney Jones 451. Correspondence – 1965-1966 – Regarding dropping high school from Saint Mary’s 452. Correspondence – 1965-1971 – Regarding Church support of Saint Mary’s 453. Financial Charts & Graphs – 1965-1968 – Regarding Church affiliation of students. 454. Support & Development Program – 1965-1966 – Progress report, correspondence 455. Alumni Association – 1966 – Copy of “Change to Administrative Board” ; 1p 456. Dr. Stone’s Appointment & Retirement Announcements – No date – Photocopied newspaper, copy of speech made by Martha Stoops for Dr. Stone’s retirement in 1969. 457. License – 1890 – For William Stone as a Lay Reader, issued by Bishop Lyman

Box 40: President’s Office/Dr. Richard Stone

458. Admissions Resolution of the Alumnae and the Response of President Stone – 1966 – Correspondence 459. Letter / Dr. Stone – 1957 – Letter congratulates Jane Cutler Best on being Magna Cum Laude at Sweet Briar College. Best was a graduate of Saint Mary’s College. 460. National Council-Episcopal Church – 1951-1960 – Correspondence 461. North Carolina Association of Colleges and Universities – 1947-1963 – Correspondence 462. Southern Association of Colleges and Schools – 1948 – Correspondence, resolutions 463. Southern Association of Colleges and Schools – 1958-1959 – Self-study Manual. Correspondence

Box 41: President’s Office: President Frank Warren Pisani ; 1969-1976

464. Inaugural Speech – 1969 – Inaugural information sheet, invitation 465. Cooperating Raleigh Colleges – No date – Correspondence, proposal

Box 42: President’s Office/Frank Pisani

466. Board of Trustees – 1969-1970 – Correspondence 467. Board of Trustees – 1971 – Statement of Academic Freedom, correspondence 468. Board of Trustees – 1972 – List of major gifts to Saint Mary’s College, correspondence 469. Board of Trustees – 1972 – Correspondence 470. Board of Trustees – 1973 – Correspondence 471. Board of Trustees – 1977 – Correspondence 472. Board of Trustees – 1975-1976 – Correspondence 473. Board of Trustees – 1976 – Correspondence 474. Correspondence to Faculty – No date ; Job description – 1972 – 475. Speech for School Assembly – 1975 – 476. Paper / Frank W. Pisani – No Date – Regarding Saint Mary’s in the 1970s ; 4pp 477. Saint Mary’s Policy Statement – 1975 – Organization Chart

Box 43: President’s Office/ John T. Rice

478. Inauguration – 1977 – Invitations, programs, memo 479. Inauguration Committee – 1976-1977 – Invitations, Press Release, program, memos 480. Display Labels – No Date ; 3X5” B&W photograph – No Date 481. Correspondence – 1976-1977 – 482. Inaugural Address /John T. Rice – April 17, 1977 – 3pp ; “Greetings From The Faculty” / Elgiva Watson – No Date ; Speech by Secretary of State, Thad Eure ; “Memory and Vision” / Dr. Harold B. Whiteman – No Date ; 8pp ; Whiteman was President of Sweet Briar College. Papers were speeches for John T. Rice’s inauguration ceremony. 483. Congratulatory Certificates – 1977, Paper entitled, “Academic Deans NC Association of Colleges and Universities, Establishing Effective Faculty-Administrative Relationships, November 2, 1978 484. Inauguration Invitation Lists – 1977 – Box contains Inauguration List 1976, 3X5” cards on separate box next to Archives Box 43. 1580. St. Mary’s College, “Tenth President Inaugurated” cover article newspaper

Box 44: President’s Office/John T. Rice

485. Comprehensive Plan – 1982 – Large book.

Box 45: President’s Office/Dr. Clauston Jenkins

486. Convocation Address/Clauston Jenkins – August 31, 1992 – 9pp 487. Convocation Address/Clauston Jenkins – 1991 – 7pp ; “A Prayer For My Daughter” – No Date ; 2pp 488. Convocation Address/Clauston Jenkins – 1990 ; 15pp 489. Convocation Speech/Clauston Jenkins – August 28, 1986 ; 8pp 490. Convocation Speech/Clauston Jenkins – August 28, 1988 ; 8pp 491. Convocation Speech/Clauston Jenkins – August 31, 1987 ; 9pp 492. Installation Papers – February 5, 1987 – Speech, 12pp ; Programs, invitations 493. Convocation Speech/Clauston Jenkins – September 1, 1986 – 7pp ; memo 494. Convocation Speech/Clauston Jenkins – September, 8, 1993 – 7pp ; “Installation Ceremony of Saint Mary’s President”/ Dr. Jenkins – February 5, 1987 – VHS tape ; 3 copies 1586. Retirement Statements, 3/10/99 and newspaper article about retirement 3/11/99

Box 46: Registrar’s Office

495. Papers – 1953-1957 – Correspondence, requests for transcripts, list of where Saint Mary’s College graduates went to school. 496. Class Records – 1971-1972 – Grades 497. Class Records – 1979-1980 – Grades

Box 146: Official Records Including – Self Studies 1979-1989, Accreditation, Academic Council 1977-1997

Box 147: Board of Trustees Including packets 1986-1993

Box 148: Board of Trustees – needs more processing and staples removed 1361. B of T – Notes and minutes, 1964 1362. B of T – Notes and minutes, 1965 1363. B of T – Notes and minutes, 1966 1364. B of T – Notes and minutes, 1967 1365. B of T – Notes and minutes, 1968

Box 149: Statistics of students at NC Colleges and Universities 1972-1991

Box 150: Miscellaneous NCAICU Annual Report 1986-1993 Saint Mary’s Fact Book 1995 House Mother Handbook

Box 151 – Institutional Research/Miscellaneous

Box 152 – Faculty Meetings and Paperwork 1969-1990

Box 153 – Administrative/Development Press Releases – August 1984 thru June 1986

Box 154 – 1979 Accreditation Records

Box 155 – Curriculum & Self Study 1980’s

Box 160 – School Climate 1996-2001 1996-1997 1482. Faculty Development - Computer Training 1483. Planning – Background for High School Curriculum 1484. Library Needs Assessment 1485. Faculty/Staff Survey 1486. Development/Alumnae Events 1487. Development Report 1488. Facilities Management 1489. Parents Report Card 1490. Parents Report Card Comments 1997-1998 1491. Faculty Orientation, Curriculum Workshop 1492. Cross Curriculum Theme 1493. Department Chairs Meetings 1494. Master Calendar Planning 1495. Committee Minutes, Study Hall 1496. Student Government Association Minutes 1497. Judicial Board 1498. Parents Committee 1499. Development 1500. Buildings and Grounds Committee 1501. Facilities 1502. Parents Report Card 1998-1999 1503. Faculty Orientation 1504. Faculty Workshops 1505. Staff Development 1506. Faculty Development 1507. Cross Curriculum 1508. Evaluation of Cross Curriculum Theme Week 1509. Development Report 1510. Faculty Evaluation 1511. Parents Report Card 1999-2000 1512. Development of Academic Calendar 1513. Master Calendar 1514. Long Range Strategic Plan 1515. Progress on Strategic Plan 1516. Development Report 1517. Maintenance Report 1518. Morale Survey 2000-2001 1519. Mentoring Program 1520. Department Chair Meetings 1521. Faculty Committees 1522. Master Calendar 1523. School Activities Calendar 1524. Student Government Association Minutes 1525. Faculty/Staff Benefits Survey 1526. Emergency Procedures 1527. Development General Documents 1528. General and Demographic Information 1529. Evaluation of Faculty Orientation 1999-2001 1530. Department Chair Meeting Minutes 1996-2000 1531. Faculty Meeting Minutes 1996-2001 1532. School Renewal Reports 1996-2001 1533. Human Development Program 1534. School Revenues 1996-2001 1535. Financial Plans 2000-2006

Box 161 – School Climate – Staff Development 1996-2001 1996-1997 1536. Advisor Handbook 1537. Library Orientation 1538. Library Grant Information 1539. Library Use Statistics 1540. Sample Progress Report 1997-1998 1541. Department Chair Meetings 1542. Residential Life 1543. Communications Plan 1544. Communications with Parents 1998-1999 1545. Faculty Development – Orientation 1546. Faculty Development – Cross Curricular Theme Week 1547. Curriculum Guide 1548. Communication 1549. Communication/Publication 1550. Parents Day Schedule 1551. Sylvan Testing 1552. Library Use Questionnaire 1553. Exit Interviews 1999-2000 1554. Faculty Orientation 1555. Who Meets with Whom 1556. Summer Reading Committee 1557. Health Center Forms 1558. Communication with Residential Faculty 1559. Parents Mailings 1560. Calendar 1561. Advanced Placement 1562. Curriculum Committee 1563. Curriculum 1564. Theme Week 1565. Progress Report Writing 2000-2001 1566. Faculty Development Survey 1567. Faculty Development Workshop – Orientation 1568. Faculty Orientation 1569. Advanced Placement Program 1570. Curriculum Committee 1571. Cross Curricular Theme 1572. Ninth and Tenth Grade Parent Information Meeting 1573. Dance Programs 1574. College Placement Material 1576. Library News, 1979

Series 3. Organizations

Series consists of various campus organizations including the Cold Cuts, Alpha Kappa Psi, Epsilon Alpha Pi, The Order of the Circle, Sigma Lambda, Sigma & Mu Athletic Clubs, Drama Club, Swim Team, and the Student Government Association. 11.5 linear feet

Box 47: Alpha Kappa Psi AKP was organized at Saint Mary’s on March 1, 1900, making it the first Greek letter sorority on campus. It was originally under the direction of Rev. Theodore DuBose Bratton (1862-1944), who in 1903, became Bishop of Mississippi. The sorority’s purpose was to foster the highest ideals of Christian womanhood. The Alpha Chapter, as the fledging organization was named, held its first initiation in 1901. In 1904, AKP incorporated as a national sorority and chartered Beta Chapter at Virginia Female Institute (Stuart Hall) in Staunton, Virginia. From 1904 to 1912, the Alpha Chapter of Alpha Kappa Psi chartered chapters in Florida, Georgia, South Carolina, Tennessee and Washington, DC. These chapters included Beta (May 1904-1909) at Virginia Female Institute, Tau (September 1905- ) at Fairmont School, Monteagle, Tennessee, Delta (January 1907- ) at Wesleyan College, Macon, Georgia, Eta (1908- ) at Florida State College for Women, Tallahassee, Florida, Zeta (1908- ) at College for Women, Columbia, South Carolina, Kappa (1900- ) at Beaver College, New Brighton, Pennsylvania, Sigma Nu (April 1910) at Stetson University, Deland, Florida and Zeta (1911- ) at Gunston Hall, Washington, DC. Dr. George W. Lay, Rector at Saint Mary’s, abolished sororities on campus in 1912. The Trigonon, Alpha Kappa Psi’s official publication, was published from December 1909 through 1911. Symbols for the sorority include a badge- an equilateral triangle of black enamel, bearing in the angles of the Greek letters ; colors- wedgewood blue and gold ; a forget- me-not flower ; and an insignia- skull and cross-bones. The collection includes several copies of the Trigonon, illustrations of sorority symbols, a sorority pin, certificates of incorporation, chapter requests and charters, meeting notes, initiation ceremony and hymns, sorority history, newsclippings, membership rolls, invitations, business and general correspondence. Correspondents include E.E. Checkley- a founding member and teacher in Cuba, Ida Shaw Marten, Jennie Trapier, Amelia H. Brooks, Helen Hunt and Carrie H. Loudon. Notable signature is Eleanor Randolph Wilson, daughter of President Woodrow Wilson. She later married her father’s Treasury Secretary, William McAdoo in a White House ceremony. Wilson was a student at Saint Mary’s from 1906-1908 and later wrote the book, The Woodrow Wilsons (1907).

498. Trigonon – December 1909 – 23pp 499. Trigonon – March 1910, May 1910, August 1911 ; 3 booklets 500. Trigonon – February 11, 1911 – 2 copies ; 23pp 501. Alpha Kappa Psi – No Date – Logo, 8X10” ; 2X3” Wax seal with logo. 502. Incorporation Certificate – 1904 ; North Carolina State Corporation Certificates – 1904- 1907, 1911 ; North Carolina State Corporation request for fee – 1908 – 503. Alpha Kappa Psi – 1904, 1905, 1908-1910 ; 1908 Charter has Eleanor Wilson’s signature on it. Wilson was a Saint Mary’s student and daughter of President Woodrow Wilson. 504. Alpha Chapter/AKP Sorority – No Date – Meeting notes, constitution 505. Initiation Ceremony – ca. 1908 – Hymn 506. Alpha Kappa Psi/History – ca. 1907 – 2 handwritten histories. Very interesting. 507. Newsclipping – ca. September 1909 – Regarding AKP convention. 508. Alpha Chapter/Membership – 1900-1906 – List of members. 509. Invitations – 1908-1910 – Invitations to join the sorority and replies. 510. Correspondence – 1904-1908, 1910 – Business, sorority handbook, estimates for pins, stationary, flags and receipts. 511. Correspondence – 1904 – General, acknowledgments 512. Correspondence – 1905 – Newspaper clippings, letter from E.E. Checkly. 513. Correspondence – 1906 – General 514. Correspondence – January-February 1907 – General 515. Correspondence – March-October 1907 – General 516. Correspondence – 1908 – General, letter addressed to Eleanor Wilson. 517. Correspondence – 1909-1910 – General 518. Correspondence – 1911 – General 519. Correspondence – No Date – General 520. Alpha Kappa Psi. Alpha Chapter Pin – belonged to Minnie Greenaugh Burgnyn, Class of Saint Mary’s College-1904. 521. “The Issue Of Sororities At Saint Mary’s” / Ashley Taylor Shelton – December 15, 1992 – Paper, 8pp

Box 48: Epsilon Alpha Pi Epsilon Alpha Pi was a literary society founded in April 1900 by English teacher, Imogene Stone. Its purpose was to promote literary interest among the students by sponsoring debates and encouraging creative writing such as poetry, essays and short stories. Epsilon Alpha Pi derived its name from Edgar Allen Poe’s initials. Colors, flowers, mottoes and pins were selected by the society.

522. EAP Literary Society – No Date – Notebook containing short stories, poems, essays. Newspaper photograph of Edgar Allen Poe’s house in front cover. Interesting material. Needs conservation. 523. EAP Literary Society – No Date – Notebook containing short stories, poems, essays. Interesting material. Needs conservation. 524. Book of Minutes – 1938-1946 525. EAP – No Date – Two 4X6” B&W photographs.

Box 49: Order of the Circle/Phi Theta Kappa The Order of the Circle- Saint Mary’s Honor Society, was founded in March 1938. It was organized to promote cooperation among students by fostering fellowship, service, citizenship and scholarship.

526. Order of the Circle – 1960s – Photographs 527. Order of the Circle – 1955-1956 – 8X10” B&W photographs 528. Order of the Circle – 1938-1987 – Names and addresses of members ; Scrapbook – 1938- 1960s? – Excellent photographs of life at Saint Mary’s. Photograph of Saint Mary’s by Mary Bayard Wootten. Wootten was pioneer female photographer in the earlier part of the 20th century. **** ON EXHIBIT 529. Order of the Circle – 1938-1960s? -- Excellent photographs of life at Saint Mary’s. 1288. Phi Theta Kappa – Miscellaneous – No dates 1289. Phi Theta Kappa – Materials from 1964, 1970-1979 1290. Phi Theta Kappa – Materials from 1980-1989 1291. Phi Theta Kappa – Materials from 1990-1998

Box 50: Order of the Circle

530. The Circle – 1955-1956 – Scrapbook ; Photographs 531. The Circle – 1955-1956 – Scrapbook ; Photographs

Box 51: Sigma Lambda Sigma Lambda was another literary society founded in April 1900 by English teacher, Imogene Stone. Its purpose was to promote and cultivate literary interest among students by sponsoring debates and encouraging creative writing such as poetry, essays and short stories. Sigma Lambda derived its name from the initials of the poet, Sidney Lanier. Colors, mottoes, flowers and pins were selected by the society.

532. Sigma Lambda Notebook – 1937-1938 – Poems, short stories, essays 533. Sigma Lambda Notebook – 1936-1937 – Poems, short stories, essays

Box 52: Sigma & Mu Athletic Club

534. Mu - 1930s – Felt Insignias : Field Hockey (6), Basketball (2) 535. Sigma – 1941-1943 – Felt Pins (Awards) 536. Mu – 1930s – Felt Insignias ; 3 Mu, 5 dates 537. Mu – No Date – Blue Felt Insignias, Letters and Numbers 538. Sigma – No Date – Red Insignias 539. Sigma – Letters and dates, felt field hockey insignias 540. Sigma – Felt insignias, 5 basketball, 1 field hockey 541. Saint Mary’s School – No Date – 10 Blue/White Shoulder Patches ; 8X11” Certificate / Christine Thompson . Thompson was a member of Mu, August 1990.

Box 53: Saint Mary’s Tennis Teams

542. Win-Loss Record – 1961-1989 – 543. Tennis Club – 1968 – Schedule, practice times and results 544. Tennis Club – 1969 and 1970 – Schedule, practice times and results 545. Tennis Team – 1971-1972 – Schedule, practice times, results, correspondence to Mary Lou Jones, letters of thanks to tennis coach. 546. Tennis Team – 1972-1973 – Schedule, practice times, results, student schedules, Belle article from Nov. 20, 1972, Raleigh Times article November 30, 1972 547. Tennis Team – 1974-1975 – Schedule, practice times, results, Raleigh Times article November 7, 1975 548. Tennis Team – 1976-1977 – Schedule, practice times, results, newspaper article from Wilmington Star-News Nov. 14, 1976 549. Tennis Team – 1978-1979 – Schedule, practice times, results, Intercollegiate Athletics for Women Sports Agreement with UNC-Chapel Hill, newspaper article from Winston-Salem Journal April 22, 1978, Saint Mary’s “Close Up” Newsletter with article about Tennis 550. Tennis Teams – 1980 – Schedule, practice times, results, Belle’s article September, 1980, Intercollegiate Athletics for Women Sports Agreement with UNC-Chapel Hill 551. Tennis Teams – 1981 – Schedule, practice times, results, game agreements with other colleges, eligibility forms 552. Tennis Teams – 1982 – Schedule, practice times, score sheets, United States Tennis Association, Inc. Official Certificate of Sanction 553. Tennis Teams – 1983 – Schedule, practice times, results 554. State Tennis Tournament – 1982 – Registration information, score sheet, USA Today article, October 20, 1983 555. Tennis Team – 1984 – Schedules, results, 556. Tennis Team – 1985-1986 – Schedules, flyers, results 1578. Mary Lou Jones Tennis Camp, 1986

Box 54: Granddaughter’s Club

557. Granddaughter’s Club – 1928 – 8X10” B&W photographs ; Scrapbook, photographs

Box 55: Various Student Clubs/Sports Teams

558. Drama Club – 1957-1987 – Newspaper clippings, certificates, programs 559. Phi Theta Kappa & the High School Honor Society – 1984 – Induction Ceremony Program 560. Sea Saints – 1961 – 2X3” B&W photographs of swim team, “Water Colors” Program, narration for program, lighting instructions for “Water Colors.” 561. Environmental Clubs : Triangle Land Conservancy News – Winter 1992 newsletter 562. Glee Club – 1957-1967 – Concert programs 563. Orchesis – December 14, 1960 – 2 programs 564. Swimming Club – March 15, 1961 – “Splashbacks of the Fabulous Fifties” programs ; 4 copies 1281. Drama Class – 1994 1282. Drama Club – 1994 1283. Drama Club – 1995/1996 1284. M.A.P.S. Moving Around Partying Somewhere 1992-1993 1343. Phi Delta, The Angelos of Kappa Delta, dated June 1905, June 1906, October 1906, May 1908, February 1909, November 1909, May 1911, November 1911, May 1912 1645. Soccer team won #A Soccer Tournament, May 2001. Program and newspaper article

Box 56: Coaches Score Books

11 books. Not in folders. Dated 1978-1972

Box 57: Student Government Association In September 1919, the school rector- Rev. Warren W. Way created a school council composed of three faculty, the principal and nine student representatives elected by the students. The Rector served as the chairman. The first student body president, Mary Elizabeth Powell (Saint Mary’s 1920-1924) was elected in 1924. The Student Council was superseded by the Student Government Association. The Student Government Association was organized in 1938-1939 during Margaret Cruikshank’s presidency in response to a petition from the students. The Judicial Branch of the SGA was composed of the Honor Council- SGA officers, class presidents and class representatives ; and the Hall Council- the reorganized Hall Committee with the power to enforce dormitory regulations.

565. Student Council Minutes – 1920-1924 – Notebook 566. Student Government Installation Book – 1933-1934 – Constitution of the Student Government Association, names of members on the Honor Council, Ritual of Pledge Service for Installation; Signatures of members admitted, bound. 567. Student Government – No Date – Forms, honor code 568. Student Government – No Date – 1937-1938 ; Correspondence – 1939-1940 -- 569. Constitution of the Student Government Association – May, 1940 ; Legislative Body Minutes – 1939-1940 – 570. Student Government – 1940-1941 – Student Body Meetings 571. Student Government – 1941-1942 – Student Body Meetings 572. Student Government – 1942-1943 – Minutes, report 573. Student Government – 1943-1944 – Student Body Meetings 574. Student Government – 1946-1947 – 1 paper containing list of names.

Box 58: Student Government - CLOSED

Honor Council – 1937-1941 – Book of minutes. Not in folder.

Box 59: Student Government - CLOSED

575. Minutes – 1933-1936 – Notebook 576. Minutes – 1937-1938 – 577. Minutes – 1938-1939 – 578. Minutes – 1939-1940 – 579. Minutes – 1939-1940 – Papers, 3X5 cards. 580. Minutes – 1993-1994 581. Honor Council – 1939-1940 – Tabulation of cases. 582. Honor Council – 1939-1940 – Miscellaneous notes. 583. Honor Council – 1940-1941 – Minutes 584. Honor Council – 1940-1941 – Minutes 585. Honor Council – 1940-1941 – Tabulation for Honor Council, cases for 1940-1941. 586. Honor Council – 1939-1941 – Tabulations

Box 60: Student Government - CLOSED

587. Honor Council – 1941-1942 – Minutes 588. Honor Council – 1942 – Minutes 589. Honor Council – 1941-1942 – Minutes 590. Honor Council – 1941-1942 – Minutes 591. Honor Council – 1941-1942 -- Tabulation of cases 592. Honor Council – 1940-1942 – Tabulation of cases 593. Honor Council – 1942-1943 – Minutes 594. Honor Council – 1942-1943 – Minutes 595. Honor Council – 1942-1943 – Minutes 596. Honor Council – 1942-1943 – Tabulations 597. Honor Council – 1943-1944 – Minutes 598. Honor Council – 1942-1944 – Minutes 599. Honor Council – 1943-1944 – Tabulations of Honor Council 600. Honor Council – Summary of Honor Council cases for 1937-1943 601. Honor Council – 1944-1945 – Minutes 602. Honor Council – 1944-1945 – Tabulation of Honor Council cases 603. Honor Council – 1945-1946 – Minutes 604. Honor Council – 1945-1946 – Minutes 605. Honor Council – 1945-1946 – Minutes

Box 61: Student Government - CLOSED

1. Honor Council – 1946-1947 – Minutes 2. Honor Council – 1946-1947 – Minutes 3. Honor Council – 1946-1947 – Tabulation of Honor Council cases 4. Honor Council – 1946-1947 – Minutes 5. Honor Council – 1947-1948 – Minutes 6. Honor Council – 1948-1949 – Minutes 7. Honor Council – 1948-1949 – Minutes 8. Honor Council – 1948-1949 – Minutes 9. Honor Council – 1948-1949 – Minutes 10. Letter – September 30, 1948 – Regarding formation of The Beacon and signatures. 11. Honor Council – No Date – Tabulation of Honor Council cases 12. Honor Council – 1949-1950 – Minutes 13. Honor Council – 1949-1950 – Minutes 14. Honor Council – 1949-1950 – Minutes 15. Honor Council – 1949-1950 – Tabulation of Honor Council cases 16. Honor Council – 1950-1951 – Tabulation of Honor Council cases 17. Honor Council – 1951-1952 – Tabulation of Honor Council cases 18. Honor Council – No Dates – Miscellaneous records 19. Honor Council – 1942-1943 – Tabulation of Honor Council cases

Box 62: Student Government

625. Induction of Student Association Officers – April, 1988 – VHS videotape 626. Induction Ceremony of Student Association Officers – April 1987 – VHS videotape, Chapel Pledge Signatures – 1974-1980, 1976, 1980, 1981-1986, 3v. ; Honor Pledge Signatures ; Not boxed or numbered. Stored between boxes 62 & 63. 1583. Student Government Officers, 2002-2003 and blue plate sign for a door

Box 170: Student Government - CLOSED

1688. Judicial Board – Case Notes 1961-1962 1689. Judicial Board – Case Notes 1977 1690. Judicial Board – Case Notes 1978 1691. Judicial Board – Case Notes 1979 1692. Judicial Board – Case Notes 1980 1693. Judicial Board – Case Notes 1982 1694. Judicial Board – List of Cases 1983 1695. Judicial Board – List of Cases 1984 1696. Judicial Board – Case Notes 1985 1697. Judicial Board – Case Notes 1986 1698. Judicial Board – Case Notes 1987 1699. Judicial Board – Case Notes 1988 1700. Honor Council – Minutes and Case Notes 1950-1955 1701. Honor Council – Minutes and Case Notes 1956-1959 1702. Honor Council – Minutes and Case Notes 1960-1967 1703. Legislative Body – Minutes and Petitions 1941 1704. Legislative Body – Minutes and Petitions 1942 1705. Legislative Body – Petitions 1943 1706. Legislative Body – Minutes 1945 1707. Legislative Body – Minutes and Petitions 1946 1708. Legislative Body – Minutes 1947 1709. Legislative Body – Minutes and Petitions 1948 1710. Legislative Body – Minutes and Petitions 1949 1711. Legislative Body – Minutes and Petitions 1950 1712. Legislative Body – Minutes and Petitions 1951 1713. Legislative Body – Minutes 1952 1714. Legislative Body – Minutes 1953 1715. Legislative Body – Minutes 1954 1716. Legislative Body – Minutes 1955 1717. Legislative Body – Minutes and Petitions 1956 1718. Legislative Body – Minutes and Petitions 1957 1719. Legislative Body – Minutes and Petitions 1958 1720. Legislative Body – Minutes and Petitions 1959 1721. Legislative Body – Minutes and Petitions 1960 1722. Legislative Body – Minutes and Petitions 1961 1723. Legislative Body – Minutes and Petitions 1962 1724. Legislative Body – Minutes and Petitions 1963 1725. Legislative Body – Petitions 1964 1726. Legislative Body – Minutes and Petitions 1965 1727. Legislative Body – Minutes and Petitions 1966 1728. Legislative Body – Minutes and Petitions 1967 1729. Legislative Body – Minutes and Petitions 1968 1730. Legislative Body – Minutes and Petitions 1969 1731. Legislative Body – Minutes and Petitions 1970 1732. Legislative Body – Petitions 1976 1733. Legislative Body – Petitions 1977 1734. Legislative Body – Petitions 1978 1735. Legislative Body – Petitions 1979 1736. Constitutions 1960-1961, 1962-1963, 1966-1967, two undated copies 1737. Dorm Council 1984

The Cold Cuts/Not In Box In the Fall of 1959, the Cold Cuts received official recognition as a campus organization. A constitution was written and the first faculty advisor, Herbert Shellans (guitarist & Sociology teacher), was selected. Performances were given for civic groups and fraternity parties. Numerous recordings were made. The Cold Cuts took their name from a then popular Chapel Hill fraternity band, Doug Clark and the Hot Nuts. The Cuts’ theme song, Cold Cuts, was a take-off of Clark’s theme song, Hot Nuts. The group was only open to college students at Saint Mary’s, and with the demise of the college in 1998, the Cold Cuts organization was closed also. Cold Cuts albums are stored in the Archives between boxes 62 & 63. The albums are: Be Young, Be Foolish, But Be Happy With The Cold Cuts – 1974-1975 – A Day For A Daydream – 1980-1981 – Once In Your Life – 1982-1983 – 2 copies Goodbye Doesn’t Mean Forever – 1982-1983 – 2 copies

Series 4. Private Collections

Series consists of textual material from sources such as former students, teachers, Aldert Smedes and his extensive family tree. 31 linear feet.

Box 63: Private Collections/Florence Davis Florence C. Davis (1879-1966) was a teacher of gymnastics, speech and theater arts. She was also Dean of Students. Davis received her Bachelor of Oratory degree from Emerson College in Boston, MA. And studied at Elmira College, & Possee Gymnasium, with Edith Herrick, the Leland Powers School of Theatre, New York City and Columbia University. The collection includes correspondence, instruction notes, annotated plays, an original typescript copy of the Saint Mary’s Centennial Celebration Play by Martha Dabney Jones, programs for plays held at Saint Mary’s, post cards, photographs and newsclippings. Some materials relate to Daisy J. Davis, sister of Florence. Notable signatures include Cornelia Otis Skinner (1901-1979)- actress, monologist, poet, essayist and biographer, includes her photograph ; Catherine Albertson (1868-1954)- graduate of Saint Mary’s (1925-1932) and Dean of Students ; and Ruth Draper (1884-1956)- actress, monologist, includes photograph.

627. Correspondence / Daisy J. Davis– 1942-1958 – Personal and professional. Letter of appreciation from former student. 628. College Transcripts / Daisy J. Davis – 1922-1932 – 629. Resolution – February 10, 1960 – Tribute to Miss Davis on her death. 630. The Budget/Vail-Deane School – 1950 – School yearbook 631. Correspondence / Florence C. Davis – 1925-1926 – 632. The Cross Triumphant – May 5, 1922 – Program from Church Pageant, notes regarding Pageant. 633. Edith M. Herrick School of Expression – No Date – Booklet detailing school’s program. Needs conservation. 634. Miscellaneous – 1928, 1948 – Correspondence, sheet music. ID cards 635. Notebook – No Date – Instructions 636. Amahl & the Night Visitors – 1952-1954 – Program, 2 newspaper clippings with photograph of play from Raleigh Times, NC ; 4X5” B&W photograph of play. 637. Saint Mary’s Centennial Celebration – 1942 – Souvenir program ; “Episodes at Saint Mary’s During the War Between the States & World War”, 2pp. Very interesting. 638. Programs – 1912-1954 – Programs from various events at Saint Mary’s. 639. Miscellaneous Programs – 1935-1941 – Programs from other places. 640. Post Cards – No Dates – 3 from Ashbury Park, NJ, Vail-Deane School, Forest Theatre Carolina Playmakers 641. Photographs – No Dates – Three 8X10” B&W of Miss Davis, various smaller photographs of Miss Davis. 642. Pageants & Plays – ca. 1922 – Newspaper clippings 643. Photographs – No Dates – 644. Cornelia Otis Skinner – No Date – 8X10 B&W photograph, autographed ; Ms. Skinner was famous humorist/actress ; Biographical Dictionary of Modern Literature – 1955 – 645. Ruth Draper – 1944 – 8X10” B&W photograph, autographed. Ms Draper was monologist. See Dictionary of American Biography, Supplement 6, 1956-1960. 646. News Clippings – No Dates – Many B&W photographs of campus plays. 647. Daisy J. Davis – No Date – 2 news clippings regarding her retirement.

Box 64: Private Collections/F.C. Davis

Stagecoach – 1940 ; “Wings Over Kill Devil” & Legends of the Dunes of Dare” / Catherine Albertson – 1949 – Autographed, 2 copies ; 3 programs from “The Cross Triumphant” ; “The Saint Mary’s of Olden Days” / Lizzie Montgomery (student at Saint Mary’s 1863-1867) ; “Roanoke Island” / Catherine Albertson – 1934 – Autographed, 2 copies ; “The Christmas Pageant of the Holy Grail / Russell Bowie – 1927 ; “The Sweet Story of God” / Marietta Minnigerode Andrews – No Date ; Scrapbook / 8X10” B&W photographs of school plays. These items are not in folders. 648. Centennial Pageant / Martha Dabney Jones – May 1942 – 649. Miscellaneous – No Date – News clippings 650. News Clippings – 1922-1945 – 651. Saint Mary’s Publications : 1956-1957 Address Book, 1934-1935 Student Government Association Handbook, Saint Mary’s 1944, Saint Mary’s Junior College Bulletin – June 1957 – Davis on Cover ; Saint Mary’s Junior College Bulletin Newsletter – March 1965 ; The Belles of Saint Mary’s Newspaper – May 31, 1957, March 1981, Student Blue Book 1922-1923

Box 65: Private Collections/Mary Ruth Haig Mary Ruth Haig (d. 1979) was the piano teacher (1937-1978), Chairman of the Music Department (1965-1973) and Professor Emeritus (1978-1979) at Saint Mary’s College. She was born in Bloomfield, Indiana and attended DePauw University in 1929, received her B.A. from Columbia Teachers College in New York City in 1934, her M.A. from the Julliard School of Music, and studied under Nadia Boulanger at the Fountainbleu School of Fine Arts in France. Haig died on 31 August 1979. Her funeral was held at Saint Mary’s Chapel and she is buried in Bloomfield, Indiana. The collection includes sound recordings (33 1/3 RPM phonograph), sheet music, programs, newsclippings, post cards, travel brochures relating to her career & travels, and students. Notable signatures include Nadia Boulanger (1887-1889)- French composition teacher. Boulanger was the first woman to conduct regular subscription concerts of the Boston Symphony Orchestra (1938) and the New York Philharmonic (February 11, 1939).

Scrapbook – 1944-1948 – Photographs, post cards, news clippings, travel brochures. Very interesting material. Scrapbook – 1938-1942 – Mostly music/entertainment related material. Not in folders. 2 additional scrapbooks located outside of Box 65.

Box 66: Private Collections/Various

652. Nannie Grist Clark – 1896 – Miss Clark’s Geometry notebook from Saint Mary’s. 653. Annie Crawford – 1858 – Diary 654. Sallie Harrell – 1880, 1881, 1887 655. Katherine Galloway Batts – 1920 – 656. Elisabeth Little – 1859-1871 – Autograph album 657. Dorothy May Hugson – 1905 –

Box 67: Private Collections/Various

658. S. Lillian Crudup – 1881 – Autograph album, obituary for Louisa Crudup – March 4, 1848 – 7 years old, 1st death at Saint Mary’s. 659. Lizzie M. Lewis – 1876-1884 – Autograph album MISSING 660. Mary V. Leary – 1848-1849 – Autograph album 661. Corine R. Dortch – 1862-1903 – Memento book 662. Mary Shaw – 1851 – Album of Friendship 663. Rachel A. Hicks – 1857 – Gift album 664. Fannie Atkinson – 1861 – Scrapbook : VERY IMPORTANT MATERIAL. MUST HAVE CONSERVATION. Scrapbook of newspaper articles on Civil War ; Diary underneath glued articles. Article on the death of Mrs. Lincoln’s brother, who fought for the Confederate States of America.

Box 68: Private Collections/Various

665. Sarah Covington – 1844 – Scriptural Album with floral illustrations, autograph album 666. Sarah Covington – 1844 – Autograph album 667. Peggy Clarkson – 1923-1924 – Diary, UNC button 1332. Mary Pride Cruikshank Clark – Drawing of Smedes building, by Ruth Doris Swett at SMS 1915-1923, died in 1966, undated

Box 145: Private Collections/Various

1333. Virginia Harriss Holland ‘54C/Elizabeth Hoggard ‘28C – Postcards from boys at UNC, NCSU, Duke 1334. Virginia Harriss Holland ‘54C/Elizabeth Hoggard ‘28C – Scrapbook from 1928 that includes: 85th Commencement class day exercises program, May 30, 1927 86th Commencement programs, May 26-29, 1928 Newspaper clippings for Junior event, Latin Club, Cayutas Techumpseh (Native American) visiting Picture of the Class of 1928 Chapel cap 17th Annual School Party program, May 19, 1928 Track Meet results, November 14, 1927, November 13, 1926 Swim Meet results, May 11, 1927 Picture and articles about basketball team Picture of track team Permissions/Instructions slips for accounts, infirmary, lock for closet, music report, supplies, absences, laundry The Spirit of the Silver Slippers program Piano Recital program, April 26, 1928 Ribbon, invitation, articles for Sigma Lambda Literary Society Invitation, colors for Mu athletic club Gymnastics Tournament, April 9, 1927 Recital program, April 25, 1927, May 2, 1927 Christmas Carol Vesper Service, Glee Club, December 19, 1926 Faculty Recital program, March 31, 1927, December 12, 1928 The Perfect Gift, A Christmas Pageant, December 18, 1926 Dance card Report card, March 24, 1928, November 13, 1927 Memo relating to course of study, April 25, 1927 Schedule of classes as a Senior Receipt for Stagecoach Stern letter from Mr. Way about Elizabeth’s senior standing, October 7, 1927 May Festival program, May 9, 1927 Honor Code Picture of Letter Club Letterheads and signatures from boys at other schools 1335. Sallie Dixon ‘45C/ Julia P. Bond ‘16C – 4 letters with envelopes written to her soon to be husband Minton H. Dixon, dated 1912-1913. 1341. Linda Vick ’59 - Letter from Carolina Cobb Parker ‘58, to Linda Vick ’59 introducing the new student to Saint Mary’s, dated September 1957 1346. Rosemary Addair – Muse, 1961, Winter 1962, Spring 1962 1347. Rosemary Addair – News and Observer article about May Day, May 3, 1962, Saint Mary’s Junior College “Busy Do Not Disturb Sign”, “Scenes From Robin Hood,” May Day Pageant, May 5, 1962 1348. Rosemary Addair - St. Mary’s Junior College Handbook, 1960-1961 1349. Rosemary Addair - St. Mary’s Junior College 119th Commencement Program, May 29, 1961, St. Mary’s Junior College 120th Commencement Program, May 28, 1962, St. Mary’s Junior College 120th Commencement Invitation, May 28, 1962 1362. G.G. Buxton ‘61C – 2 prints, Mrs. Blessner’s stagecoach and dry point of Smedes Hall STILL HAS ROOM IN IT

- Saint Mary’s Junior College “Busy Do Not Disturb Sign” - “Scenes From Robin Hood,” May Day Pageant, May 5, 1962 \ - St. Mary’s Junior College Senior Class Day Program, May 26, 1962

Box 69: Private Collections/Various The Henderson Cotton folders contain typed correspondence to and from the members of the Bailey, Brodnax, Cain, Henderson, Freer, Davis, Gibson, Granberry, and Smedes families. The originals are in the John L. Bailey Papers, Southern Historical Collection, Wilson Library, University of North Carolina at Chapel Hill. Also contained in the folders are photostat copies of report cards and music by Gustave Blessner, a former member of the Saint Mary’s faculty.

668. Bettie Grimes – 1867 – Report card signed by Rev. Aldert Smedes 669. Lilla Price Savine – 1939 – 670. Henderson-Cotton – 1845, 1864-1893 – Correspondence 671. Henderson-Cotton – 1845, 1864-1893 – Correspondence, report card 672. Henderson-Cotton/Jennie Daves – 1845 – Copy of letter 673. Henderson-Cotton/Carrie H. Freer – 1883-1884 – Photocopy of correspondence, original at UNC. 674. Henderson-Cotton/Bessie Henderson – 1893 – Photocopy of letter, original at UNC. 675. Henderson-Cotton/Mary Farrand Henderson – No Date – Correspondence 676. Henderson-Cotton – No Date – Aldert Smedes 677. Henderson-Cotton – No Date – Sarah Bailey/Gustave Blessner 678. Emily Burgwyn – 1870 – Correspondence from Dr. Aldert Smedes 679. Mildred Lee – 1863 – Page from Mildred Lee’s scrapbook containing 3 photographs of Saint Mary’s. Lee was daughter of General Robert E. Lee. 680. Rebecca Drane Warren – 1944 – Photograph, originally belonged to Rebecca Wood Drane (Saint Mary’s 1912), of Saint Mary’s girls at the North Carolina State Fair ca. 1912. Students and faculty in the photograph are Marie Thomas, Miss Lizzie Lee, Rebecca Bennehan Wood of Edenton, North Carolina, Nelle Battle Lewis, Agnes Tinsley Harrison, Joanna Rogers and an unidentified student ; Letter / Annie A. Wood – 1877 – Describes life at Saint Mary’s to her brother. Photocopy. Original in Southern Historical Collection at UNC. 681. Frances H. Hall – 1934-1948 – Photocopied correspondence ; Obituary for Laura P. Clark – 1948 – Clark was at Saint Mary’s in 1914. 682. Lizzie Faulkner – September 1881 – Letter written by Mariana Thorpe, daughter of Dr. William Thorpe and Lucy Thorpe, to Lucy Gregory. Letter describes daily life at Saint Mary’s. 683. Nancy Duffy Russell – 1954 – Saint Mary’s Junior College Diploma 684. Bessie B. Brown – 1974 – “Excerpts From My Memoirs While At Saint Mary’s” / Bessie A. Brown : Regarding working at Saint Mary’s, 16pp. Paper read at Book Club – March 26, 1974 – 685. W.C. Hendricks – 1944 – “Sketch of Saint Mary’s”. Hendricks was “News of Raleigh” Reporter for WRAL Radio. 686. Miriam Gault Holt – 1932-1933, 1983 – Correspondence, Class of 1925 Reunion Program (1950), 8X10” B&W photograph of reunion? 687. Mary Laurens Richardson – 1890-1895 – “The Reminiscences of the Key Basket of a Southern Matron / Jane Miller Hinton (1827-1896). Miss Hinton was one of the ORIGINAL THIRTEEN students at Saint Mary’s in 1842.

Box 70: Private Collections/Various

688. Lizzie Foil Bingham – 1880 – Autograph album, 2X3” B&W photograph of Bingham. 689. Professor Alfred Kramer – 1985 – Letters and memos from President Rice, faculty chairpersons and the Board of Trustees concerning Dean Miller's’ resignation on June 30, 1985. 690. Kate McAden Davis – 1870-1871 – 16 letters written to and by Davis while she was a student at Saint Mary’s. 1 letter written in 185?, 1 letter written in 1875. 691. Mary L. Smallwood – 1867 – 8X10” B&W photographs of Saint Mary’s in 1910, 2 copies and negatives ; Domestic missionary certificate for Young Soldiers of Christ, Protestant Episcopal Church ; memorial page regarding the funeral of Aldert Smedes. 692. Irma Deaton – 1920-1939 – Autograph album, Lamar Stringfield’s autograph. Stringfield was 1st? conductor of the North Carolina Symphony. Also contains signature of Elizabeth Lay Green and her husband Paul. Elizabeth was daughter of Dr. Lay, former head of Saint Mary’s, and Paul was the North Carolina writer associated with the Carolina Playmakers.

Box 71: Private Collections/Various

693. Georgia Stanton Hales (Goodson) – 1905-1909 – Photographs, negatives 694. Georgia Stanton Hales (Goodson) – 1905-1909 – Photographs 695. Georgia Stanton Hales (Goodson) – 1905-1909 – Individual class photographs 696. Georgia Stanton Hales (Goodson) – 1905-1090 – Photographs ; Saint Mary’s Diploma / Georgia Stanton Hales – May, 1909 -- 697. Anne Welborn Andrews – ca. 1904 – Class photograph 698. Mary F. Howard – 1932-1936 – Scrapbook ; Howard was President of the Business Class. 699. Mary F. Howard – 1895-1896 – Class photograph and list of classes.

Box 72: Private Collections/Various

700. Virginia Pou Daughton – February 22, 1887, June 12, 1887 – Photocopied article from Raleigh News & Observer regarding graduation at Saint Mary’s. 701. Virginia Pou Daughton – Photograph of Virginia Davis Pou’s class of 1913-1914 ; Pou is mother of Virginia Pou Daughton. 702. Virginia Pou Daughton – No Date -- 8X10” B&W photograph of Virginia Pou Doughton and the cast of “The Adventure of Lady Ursula.” 703. Mrs. John S. Holmes – 1893-1894 – 8X10” B&W photograph 704. Frances Cleaton Cooper – 1880-1885 – Copy of photograph 705. Alice Horton – 1903-1904 – 2 photographs 706. Ellen D. (Faucett) Cooper – 1895-1896 – framed in box 707. Ellen D. (Faucett) Cooper – 1895 – framed in box 708. Ellen D. (Faucett) Cooper – 1895-1896 – 10 small photographs 709. Isabell Clark (Mrs. Haughton James) – No Date – Item missing

Box 73: Private Collections/Various

710. Jaquelin Drane Nash – 1857-1860, 1901-1902 – Letters, correspondence, Should be put in Mylar enclosures. 711. “In This Holy House” / Jaquelin Drane Nash – 1994 – The story of Grove Memorial Chapel. 712. Jaquelin Drane Nash – 1857-1860 – Letters, correspondence 713. Jaquelin Drane Nash – 1857-1860 ; Photographs of L’Etoile German Club – 1901-1902 714. Dr. Mabel Morrison – 1972 – Tributes on the occasion of Dr. Morrison’s retirement. 715. Dr. Mabel Morrison – No Date – Dr. Morrison’s Chapel cap 716. Dr. Mabel Morrison – No Dates – Centennial Cantata, Saint Mary’s post card, letter 717. Dr. Mabel Morrison : “An Odyssey: From Theology to Humanism / Joseph Fletcher – 1979 – Autographed ; Bibliography of Joseph Fletcher – 1977 ; “Intervals of Sun” / Forrest Fletcher – 1974 ; Joseph Fletcher was the chaplain at Saint Mary’s from 1932-1939 and Forrest Fletcher was his wife ; correspondence. 718. Dr. Mabel Morrison – No Date -- 8X10” B&W photograph of Mabel Morrison’s painting, slide of photograph. 719. Margaret Forbes McKnight – 1851 – Autograph album of students. Needs conservation.

Box 74: Private Collections/Various

720. Louise Wooten Talley – 1952 – 8X10” B&W photograph of high school graduates in gowns. 721. Mary Louise S. McGee – 1915 – Post card of Clement Hall 722. Lilian Clark Hook Kublke/Beverly H. Frierson – 1899-1903 – Photograph of students & faculty of Saint Mary’s with Rev. Duboise Bratton. 723. Lilian Clark Hook Kubkle/Beverly H. Frierson – 1899-1903 – Photographs 724. Lilian Clark Hook Kubkle/Beverly H. Frierson – 1899-1903 – Photographs of students and faculty at Saint Mary’s – ca. 1900s – 725. Mrs. George C. Watson – ca. 1919 – Panoramic photograph of Saint Mary’s ; MISSING 726. Mrs. H.L. Fleming, Jr. – ca. 1912 – 2 post cards of Saint Mary’s 727. Margaret Burgwyn – ca. 1909 – Post card of Saint Mary’s campus 728. Mrs. E. J. Stackruan – 1907-1909 – Photographs 729. Camilla London Jerome (Mrs. Fred) – 1916 – Photograph of Chapel – 1890 – 730. Helen Gladys Davies (Mrs. W.R. Eve) – 1903 – Photograph of West Rock 731. Marcia L. Zarger (Mrs. S.J.) – ca. 1888 – 2 stereoscope slides of Chapel and Smedes Hall, photograph of Class of 1888. 732. Elizabeth C. Cabel (Mrs. Arthur A. Dugdale) – ca. 1921 – Photograph

Box 75: Private Collections/Various

733. Mary Smedes Poyner – ca. 1892 – Photograph of Bennett Smedes and students. 734. Margaret Clayton McClendon – 1869 –

Box 76: Private Collections/Various

735. Susan Marshall – ca. 1894 – 1X3” B&W photograph, Caroline Means ® & Emma Huger ; gift of Mrs. Susan Marshall. 736. Susan Marshall – 1894-1896 – 4 Pen & Ink sketches done in Mrs. Clara Fenner’s art class. 737. Susan Marshall – 1896 – English notebook – 738. Susan Marshall – 1895 – 6X9” B&W photograph of the class of 1895 ; Needs conservation 739. Susan Marshall – ca. 1895 – 8X11” B&W photograph of Bennett Smedes, family and students 740. Susan Marshall – 1896 – 6X8” B&W photograph of the class of 1896. Needs conservation 741. Susan Marshall – 1896 – 8X10” B&W photograph of Bennett Smedes and students 742. Susan Marshall – 1899 – The Muse. Needs conservation (binding) 743. Elizabeth Wilson Montgomery – 1863-1867 – Music book used by Miss Montgomery 744. Elizabeth Wilson Montgomery – ca. 1895 – 8X10” B&W whole school photograph 745. Elizabeth Wilson Montgomery – 1901 – Photograph. Excellent condition 746. Elizabeth Wilson Montgomery – 1901 – 8X10” B&W photograph of Dr. Lay and students. 747. Elizabeth Wilson Montgomery – 1917 – 1st hand account of life at Saint Mary’s. Should be in mylar. 748. Elizabeth Wilson Montgomery – 1917 -- Speech delivered by her at the 75th Anniversary of Saint Mary’s.

Box 77: Private Collections/Various

749. Bessie Cain – April 1864 – Letters describing Sherman’s occupation of Raleigh. Photocopy of letters, typed copy. 750. Mary B. Sturgeon – ca. 1901 – Photograph album 751. Mary B. Sturgeon – ca. 1901 – Autograph album 752. Mary B. Sturgeon – “Songs of Kappa Delta” book 753. Jeffrey Franklin Stanback – 1899-1900 – Calling card, kindergarten scrapbook 754. Jeffrey Franklin Stanback – No Date – Newspaper

Box 78: Private Collections/Various

755. Elizabeth Gordon Kellog – 1896-1898 – Taped interview with Miss Ann Gordon Kellog regarding her school days at Saint Mary’s. Cassette broke but can be repaired. Elizabeth Kellog was a student at Saint Mary’s Class of 1968. 756. Dr. Raymond K. Brown – 1905 – Graduation invitation ; 1942 newsclipping regarding Saint Mary’s 100th anniversary. 757. Blanche Bragg (Syme) – 1855 – Prayer book 758. Harriet Clark – 1845 – Prayer book, signed by Mrs. Aldert Smedes

Box 79: Private Collections/Various

759. Phi Delta Sorority/Alpha Chapter – 1904 – Certificate of Incorporation. Needs mylar. 760. Sarah Manning Benson – 1946 – “The Young Ladies Polka Gallopade”, original music “dedicated to the young ladies of Saint Mary’s” 761. Tempe Neal – 1844 – Original Blessner lithograph of Saint Mary’s 762. Gertrude Royster (Sorrel) – 1893 – Diploma – 763. Gertrude Royster (Sorrel) – 1900 – Herbarium from botany class 764. Ursula Palmer Thompson – 1882 – Diploma, needs mylar. 765. Daisy Bailey Waite – 1893 – Diploma 766. Ella Glass Lew – 1879 – Diploma ; 4X5” photographs of Saint Mary’s – 1842 –

Box 80: Private Collections/Various

767. Gertrude Royster – 1889-1892 – Report cards 768. Gertrude Royster – 1893 – Graduation essay 769. Kate Wyatt – 1860 – Photocopy of letter to her mother. 770. Susan Becton – 1862 – Original letter 771. Mary Spruill – 1907 – Photocopy of letter 772. Alice Spruill – 1901 – Photocopy of letter 773. Bishop Benedict Lyman – 1879 – Original letter 774. Eliza Miller – 1852 – Original letter from her uncle. Needs mylar. 775. Josie MacRae – 1862 – Photocopy of letter to father 776. Julia Parsley – 1899 – Diary of her year at Saint Mary’s. Photocopy 777. Helen B. Davies – 1903 – 6X8” B&W class photograph, correspondence 778. Cami H. Ihrie – 1918 – Photograph, letter 779. Ann Strudwick Nash – 1928-1930 – Nash was school librarian. 780. Eleanor Wilson (McAdoo) Photocopied letters written while a student at Saint Mary’s. Wilson was daughter of President Woodrow Wilson. – .1 October 21, 1906-December 18, 1906, .2 February 3, 1907- March 18, 1907, .3 April 7, 1907-May 26, 1907, .4 May 20, 1907-November 12, 1907, .5 November 25, 1907-December 10, 1907 781. Eleanor Wilson (McAdoo) – January 6, 1908-May 22, 1908 – Photocopied letters written while a student at Saint Mary’s. 782. Eleanor Wilson (McAdoo) – 1906-1908, 1954, 1956 – Original letter written to Saint Mary’s librarian, press kit, newspaper article regarding Wilson at Saint Mary’s. 783. Mary Bunn – 1891 – Receipts for 1890-1891 terms. 784. Eva Rogerson/Ida Rogerson – 1909, 1910 – Correspondence, photographs 785. Ruby Shields/Irma Deaton – Correspondence, photograph. Dean was Class Poet and Class Secretary.

Box 81: Private Collections/Eudora Elizabeth Thomas

786. Eudora Elizabeth Thomas – 1927-1928 – Diary 787. Eudora Elizabeth Thomas – 1929-1958 – Contains information on the class of 1929, class reunions of 1949 & 1954 (20th & 25th).

Box 82: Private Collections/Eudora Elizabeth Thomas

788. Eudora Elizabeth Thomas – Class of 1929 Scrapbook. Also photographs of the class of 1929 in 1969 & 1979. Many good photographs. 789. Eudora Elizabeth Thomas – 1979 – Reunion Scrapbook.

Not in box. Oversize scrapbook next to Box 82 contains Thomas’ Saint Mary’s years ca. 1926, includes a Bayard Wootten post card of Saint Mary’s. Wootten was a pioneering female North Carolina photographer.

Box 83: Private Collections/Various

790. DeRosset Collection – 1842-1849 – Photocopies of correspondence. Originals at UNC. Correspondence from Aldert, Sarah & Bennett Smedes as well as Bishop Theodore Bratton. 791. DeRosset-Meares Collection – 1850-1876 – Photocopies of correspondence. Originals at UNC. 792. Meares-DeRosset Collection – 1877-1902 – Photocopies of correspondence. Originals at UNC. 793. Meares-DeRosset Collection – 1903 -- Photograph of Imogene Stone, 2 booklets of poetry. 794. Miss Alice Edwards Jones – 1903 – Photograph, 2 post cards. Miss Jones was Latin teacher. 795. Blanche Chadbourn – 1900-1901 – Photograph 796. Elizabeth Kron – 1846 – Photocopied letters 797. Nell Battle Lewis – 1893 –

Box 84: Private Collections/Various

798. Francis Willoughby Camp – ca. 1862 – “The Story of Richard Taylor & Fanny Willoughby Camp” / Mrs. J. Hume Taylor ; Photograph of her fiancee, Richard Taylor – January 2, 1862 – in Brest, France in Confederate Naval Uniform ; Small photograph of Fanny Camp, newspaper article, autograph album. Includes a transcribed description of the conditions of her marriage in England during the Civil War. 799. Alice Caldwell McKenzie – 1889-1991 – Autograph album 1738. Sarah Cornish – Letter from Aldert Smedes to J.D. Cornish, Sarah’s father written on the inside of a fees circular, 1871. Transcription in folder as well STILL ROOM IN BOX!

Box 85: Private Collections/Various

800. Emily Roper Burgwyne (Sneed) – No Date – Two 8X10” B&W photographs 801. Emily Roper Burgwyne (Sneed) – No Date – “The Battle of the Creator”, history essay 802. Emily Roper Burgwyne (Sneed) – No Date – Notebook, poetry. Needs conservation 803. Emily Roper Burgwyne (Sneed) – 1924 – Scrapbook, leather-bound. Overstuffed, interesting. Needs conservation

Box 86: Private Collections/Bishop Cheshire Bishop Cheshire was Bishop of North Carolina from 1893 to 1932. He had Saint Mary’s recognized as the school of the dioceses of North & South Carolina. Most of the materials in these folders are sermons, pamphlets, clippings and miscellaneous writings.

804. Bishop Cheshire – 1860 – Book titled “The Churches of Armagh”. Wormeaten. Needs conservation 805. Bishop Cheshire – 1883 – Original handwritten sermon ; Sadler’s Church Teacher’s Manual – 1883 – 806. Bishop Cheshire – 1892 – “Sketches of Church” 807. Bishop Cheshire – No Date – Newspaper clipping (News & Observer) regarding Smedes Building 808. Bishop Cheshire – No Date – Correspondence, miscellaneous

Box 87: Private Collections/Alice Walker Lynch

809. Alice Walker Lynch – 1899 – Photograph of class

Box 88: Private Collections/Various

810. Ellen Glass Tew – 1879 – Letter from Rev. Bennett Smedes. Miss Tew’s father started Military Academy in Hillsborough. Autobiography of her days as a student and teacher at Saint Mary’s. 811. Margaret Weber – 1824-1904 – Reminisces. Miss Walker was a teacher at Saint Mary’s during the Civil War. Lovely story. Should be published. 812. Katherine Hill Hunter – 1969-1971 – Reminisces of Saint Mary’s ca. 1967. 813. Katherine S. Simon Hunter – 1938-1940 – Letter 814. Nora Cannon – February 11, 1873 – Typed photocopy of letter from Miss Cannon describing life at Saint Mary’s. 815. Grimes, Alice Dugger – No Date – More about Saint Mary’s girls of the 1880s and 1890s ; 6pp 816. Sarah Manning Sutton – 1936 – Report card, 2X3” B&W photograph 817. Alice McKenzie – May 28, 1912 – Report card 818. Sallie Robertson Faucette – 1944 – Autograph album. Faucette was Senior Class President for Class of 1945. 819. Buford, Patti Hicks – No Date – “She & God” / Florence deLauney Buford – No Date – Story about Patti Hicks Buford 820. Mary Lou Jones – ca. 1963 – Newspaper clipping. Miss Jones was head of Physical Education Department at Saint Mary’s. 821. Mary Lou Jones – ca. 1963 – Newspaper clippings regarding Jones 822. Mary Louise Harding – 1920-1921 – Autograph/photograph album 823. Busbee, Juliena Royster – Busbee was a student at Saint Mary’s from 1891-1892 and founder of Jugtown Pottery. 824. Broughton, Russell – No Date – Music books. Broughton was Head of the Music Department at Saint Mary’s from 1940-1965 and the composer of the Centennial Cantata (1942). Folder contains 15 spiritual scores. 825. Olive L. Armstrong – 6 photographs of classmates and herself. Most people in photographs are named. Several are in white graduation dresses. 1 group photograph on graduation day.

Box 89: Private Collections/Various

826. Florence Thomas – 1902 – Photograph album. Mostly photographs of Summer and Saint Mary’s buildings and students. 827. Laura Margaret Hope Alfriend – 1910-1913 – Photograph album from Saint Mary’s student. Many interesting photographs. Scrapbook cover has red rot. 828. Mary Frances Barnhardt – 1933-1936 – Photograph album titled “Life at and During Saint Mary’s School Days 1933-1936” Good photographs

Box 90: Private Collections/Aldert Smedes The next few boxes are a collection relating to the Smedes family and their descendants. These include many prominent individuals such as lawyers, doctors, businessmen, clergymen and educators. This collection covers the years 1813-1983 and offers many insights to education and society in the 19th century. The collections strength is in its description of illustrating life at Saint Mary’s, the history of Saint Mary’s, the school’s administration, travel in the early 19th century and Smedes family genealogy. Aldert Smedes was the founder of Saint Mary’s. He was the eldest child of Elizabeth Sebor Issacs (1793-1883) and Abraham Kiersted Smedes (1780-1835), born on April 20, 1810. Aldert had 8 brothers and 3 sisters. His formal education was completed at Transylvania University. He was also admitted to the bar in Lexington, Kentucky. Smedes then studied at the Protestant Episcopal Church General Theological Seminary. He graduated from there in 1832 at the age of 22. That same year he was ordained Deacon at Christ Church in New York City, and served as assistant to the rector, Reverend Thomas Lyell D.D. Aldert married Sarah Pierce Lyell on July 18, 1833. She was the daughter of Rev. Lyell. Smedes then accepted the rectorship at St. George’s Church in Schenectady, New York. In 1837, due to a persistent throat ailment, Aldert requested and received a leave of absence. He spent the next year and a half traveling through Europe and the Holy Land. He left St. George’s permanently in May 1839 and moved to the South, hoping the change in climate would help his condition. Smedes opened Saint Mary’s School in Raleigh in May 1842, on the grounds of the old Episcopal School of North Carolina campus which had been closed since December 1838. Aldert Smedes was an enigmatic and competent leader. He guided the school through many financial difficulties and the horror of the Civil War. He served as the rector of Saint Mary’s from its inception in 1842 until his death on April 25, 1877. The children of Aldert and Sarah Smedes were:

Lyell (1835-1860) Died of yellow fever in Mississippi. Bennett (1837-1899) Died of pneumonia. He took over as rector of Saint Mary’s when his father died. Edward Sanford (1843-1863) Confederate 1st Lt. Died in Civil War at Spotsylvania Court House. Ives (1843-1863) Confederate soldier. Died in Civil War from wounds received at Chancellorsville. Abraham Kiersted (1845-1884) Lawyer in Goldsboro, North Carolina George Mancus (1850-1885) Lawyer in Raleigh, North Carolina Eliza “Bessie” Sepor (1853-?) Married Moreau Pickette Leake Annie Beach (1855-1923) Married Charles Root Sarah Lyell (1859-1938) Married William R. Erwin

More journals describing Aldert Smedes’ travels are located in the Southern Historical Collection at UNC.

829. Smedes Hall – ca. 1879 – Lithograph 830. Correspondence – 1838-1873 – Correspondence. Should be enclosed in Mylar. 831. Travel Journal – No Date? -- 1 of 3. Needs conservation 832. Travel Journal – No Date? -- 2 of 3. Needs conservation 833. Travel Journal – No Date? -- 3 of 3. Needs Conservation

Box 91: Private Collections/Aldert Smedes

834. Financial – 1864-1865 – Account book 835. Financial – 1873 – Account book, newspaper schedules. Needs conservation 836. Financial – 1859-1874 – Bills & receipts, newspaper schedule. Needs Mylar 837. Obituary – May 1, 1877 – Raleigh News & Observer 838. Obituary – May 3, 1877 – Raleigh News & Observer 839. “The Rectorship of Aldert Smedes” / Willis T. Hanson – No Date – Taken from “A History of Saint Georges Church.” 840. The Saint Mary’s Muse – April 1910 – 841. The Saint Mary’s Muse – November 1910 – 842. “A Sketch of Dr. Aldert Smedes Read Before the School on the Seventy-fifth Anniversary of Its Opening” / Lizzie Wilson Montgomery. Photocopy. Montgomery was a student at Saint Mary’s from 1863-1867. 843. Sermon – 1836 – Original. Should be in Mylar. 844. Sermon – 1847 – Photocopy 845. Saint Mary’s Manual – 1857 – MISSING 846. Aldert Smedes – June 7, 1867 – Page from Muse? Describes condition of education after the Civil War. 847. Aldert Smedes – No Date – Letter. Needs conservation

Box 92: Private Collections/Bennett Smedes Bennett Smedes served as the rector of Saint Mary’s from 1877 until his death in 1899. Compared to his outgoing father, Bennett was a bit retiring. He was almost 5 years old when he moved into Saint Mary’s in 1842. He graduated from the College of St. James in Hagerstown, Md., and took his theological training at the General Theological Seminary, graduating in 1860. That same year, he was ordained deacon and took a position at Grace Church in Baltimore where he stayed for 2 years. He enlisted in the Confederate Army and was the chaplain of the Fifth Regiment. On July 26, 1864, he was ordained priest in Raleigh. Smedes resigned his commission on April 22, 1864 in order to help his father run the school. Bennett married Henrietta Harvey in 1877. They had 4 daughters: Eliza Sebor (1878- 1886), Margaret Harvey (1880s-?), Helen (1883-?) and Mary (1883-?). Bennett Smedes took great steps during his tenure as head of Saint Mary’s. He increased the school’s academic standards and upgraded the facilities. He also hired the first lady principal and encouraged women’s scholarship and independence.

848. Financial – 1879-1880 – Account book. Needs conservation 849. Financial – February 16, 1880 – Original letter to Rev. Charles Hall 850. Financial – 1884-1896 – Account book. Needs conservation 851. Financial – 1890 – Stabile bill. Needs Mylar 852. Newspaper Article – No Date – 853. Account Book – 1899 – Student list, schedules, library accounts 854. Newspaper obituary – 1899 – Regarding Bennett Smedes’ burial services 855. Newspaper Obituary – April 15, 1899 – Regarding the life of Bennett Smedes

Box 93: Private Collections/Various Smedes Family Members

856. Thomas Lyell – 1818 – Photocopy of sermon delivered in several churches and chapels of the Protestant Episcopal Church in New York City. Sermon titled “Men of Israel, Help!” Lyell was Aldert Smedes’ father-in-law and rector of Christ Church in New York City. 857. Smedes, Sarah Pierce – March 16, 1871 – Original correspondence from Mrs. Aldert Smedes to her son, Eduard. Sarah Pierce Lyell Smedes remained in Raleigh after Aldert’s death. She died in April 1887. Needs conservation 858. Smedes, Sarah Pierce – 1887 – Photocopy of obituary from newspaper 859. Emily Smedes Holmes – 1881 – Good Conduct and Certificate of Distinction in Piano from Saint Mary’s Department of Music. Holmes was a niece of Bennett Smedes and a student at Saint Mary’s during the 1870s. She later made significant contributions to women’s causes and towards the quest for world peace. 860. Emily Smedes Holmes – 1884 – Photograph/autograph album. Autographs include Kate McKimmon and T.B. Lymon (Bishop of North Carolina). 861. Emily Smedes Holmes – 1880 – 5X8” B&W photograph of Teacher’s Lunch Club 862. Emily Smedes Holmes – 13 photographs relating to Saint Mary’s. Includes photographs of Emilie Watts McVea, buildings, art studio, faculty, Florence Slater, Emiza Smedes and classmates. The non- Saint Mary’s photograph is of the Manitou & Pikes Peak Railway. 863. Emily Smedes Holmes – May 27, 1884 – Program 864. Emily Smedes Holmes – 1902 – Historical sketch of Saint Mary’s School / Hon. Richard H. Battle LLD ; list of students – 1865 ; Saint Mary’s During the War / Sadie Root Robards ; Newspaper articles 865. Smedes, Mary S. – ca. 1890s – Class schedule 866. Smedes, Mary S. No Date – 8X10” B&W photograph of chapel 867. Smedes, George M. 1885 – Original and photocopy of obituary No folder – Belles July 1945 Summer Sheet

Box 94: Private Collections/Various Smedes Family Members

868. Abraham Kiersted Smedes – ca. 1870 – Photograph in red velvet frame. Abraham was a son of Aldert and named after his paternal grandfather. Needs conservation. 869. Abraham Kiersted Smedes – January 3, 1884 – Obituary 870. Rev. John Esten Cooke Smedes – No Date – 5X7” B&W glossy photograph, photocopy of obituary 871. Smedes, Henrietta R. – No Date -- Poem about libraries. Henrietta was niece of Aldert & daughter of John Esten Cooke Smedes. 872. McClendon, Margaret Clayton – No Date – 3X5” lithograph of Bishop Thomas Atkinson, 3rd Bishop of North Carolina. Framed. McClendon was the daughter of Arietta Hutton Sherwood. Sherwood was a cousin of Aldert Smedes and also was a student at Saint Mary’s during the late 1850s. 873. McClendon, Margaret Clayton – November 3, 1855 – Letter from Arrietta Hutton Sherwood to her mother. References school and Chapel Hill male students. Hutton was a cousin of Aldert Smedes. 874. McClendon, Margaret Clayton – January 31, 1860 – Letter from Arrietta Hutton Sherwood to her mother. References to family matters, studies, personal material and smallpox epidemic in Raleigh. Needs conservation 875. McClendon, Margaret Clayton – January 6, 1860 – Printed circular for the school’s 36th term describing rules, supplies required, tuition, and special course fees, uniform. 876. Sadie Root Robards – May 3, 1877 – Photographs, newspaper clippings regarding Saint Mary’s. Robards was a granddaughter of Albert Smedes and the daughter of Annie Smedes and Charles Root. Charles Root served as secretary-treasurer on Saint Mary’s executive committee. Sadie later wrote several newspaper articles regarding Saint Mary’s history. 877. Sadie Root Robards – 3 soft-bound publications including “The Saint Mary’s of Olden Days” / Lizzie Wilson Montgomery, “Saint Mary’s School Bulletin” – December 1921 and “Saint Mary’s in the Grove” – 1920 (a request for donations). 878. Sadie Root Robards – ca. 1942 – Scrapbook including photographs of Saint Mary’s, program from school centennial, various newspaper clippings describing school history and various papers. Papers include “Saint Mary’s School and its Furnishings” and “North Carolina’s First Diocesan 1823-1830” – 1958 – A term paper. 879. Smedes Family Genealogy / Betty Smedes Jardine – April 13, 1981 – Correspondence 880. Smedes Family Genealogy – No Date – Smedes-Cades family general material includes death, birth and marriage certificates. Evert Banker Smedes, Aldert’s brother, moved to Louisiana and married Sarah Cade. Their son, Robert Cades Smedes, had a son named Overton Cades. Overton married Tolley Smedes. Tolley was the daughter of Aldert’s brother, Charles Edward of Mississippi. This wing of the family was very successful in agricultural pursuits and developed a powerful sugar refining enterprise. They were a very influential family in Louisiana. 881. Smedes Family Genealogy – No Date – Cade Family Plantation – Description of the Cades family home. Smedes-Cade burial plot is located there. 882. Smedes Family Genealogy – Consists of material pertaining to the Episcopal School of Acadiana located in Cade, Louisiana. The land was given to the school by Betty Smedes Jardine. Includes 2 newspaper clippings describing the history of the school, genealogical information, and history of the land. 883. Smedes Family Genealogy – Photocopy of newspaper article describing the Anneka Jans controversy which was a dispute over land with Trinity Church. 884. Smedes Family Genealogy – August 3, 1983 – Letter regarding William Erwin Jones and the Erwin-Smedes family ties. This is the same Erwin family that began the prosperous Erwin Mills plant in Durham and that the town of Erwin, North Carolina was named after. Sarah Smedes, daughter of Aldert, was married to William Erwin. 885. Brennecke, Mrs. C. G. – ca. 1899 – Consists of a small picture of Main Building (now Smedes Hall), June 1899 Commencement Day Program, “When Southerners Left Saint Mary’s, The Yankees Moved In” / Sadie Root Robards – 1940 – Newspaper clipping 886. Smedes, Aldert – Lithograph with genealogical information on the back.

Box 95 Private Collections/Smedes-Root Families

887. A 295 page manifold letter book which contains correspondence from his office of secretary-treasurer, containing salary offers to faculty, fund raising information, billing information, thank you letters, receipt acknowledgments, interest payments, meeting announcements and committee appointments. Root’s resignation and letters to such notables as Major John W. Graham (Hillsboro), William A. Erwin (West Durham), Emilie Smedes (Wilmington), Bishop J.B. Cheshire (Raleigh), Kate McKimmon (Raleigh), J.S. Carr (Durham) and Colonel B. Cameron (Stagville, NC) are also present. Carbon paper was placed between a lined tissue page and a blank sheet of writing paper. The carbon copy on the white paper was mailed. The tissue copies remained. K.P. Battle, Jr. succeeded Root in April 1899. The book also contains a letter to one E.M.K. Goodnow of Morgonton, NC, requesting the settlement of the late Bennett Smedes’ account. Checks canceled and endorsed by Rector T.D. Bratton (1899-1903) are interesting in their illustration of the salary a college rector received. 888. Root, Charles – 1889 – Canceled checks.

Box 96: Private Collections/Smedes-Root Families

889. Smedes/Root – No Date – Scrapbook, copies of photographs 890. Smedes/Root – No Date – Post card 891. Root, Charles – No Date – Copies of photographs

Box 97: Private Collections/Smedes-Root Families

892. Smedes/Root/Vass – ca. 1898 -- 8X10” B&W photograph of Class of 1898, negative. In excellent condition. List of girls in the class of 1898. 893. Anne Beach Smedes – No Date – 8X13” B&W photograph. Beach Anne was daughter of Aldert Smedes and wife of Charles Root. Should be in special envelope. 894. Annie Smedes Root – No Date – Large framed oval photograph. Should be in large envelope. 895. Vass Shepherd – No Date – Photograph. Shepherd was a nephew of Annie Smedes Root. 896. Annie Root Vass – ca. 1925 – 2 small photographs of a child. Vass was daughter of Anne Smedes Root. 897. Photographs – No Date – Smedes, Rock buildings and other locations. 898. Mr. William Vass – June 1894 – 8X10” B&W of Mr. Voss’ Mandolin Club. Vass was husband of Annie Root.

Box 98: Private Collections/Smedes-Root-Vass Families

899. Photograph – No Date – 4X6” B&W, metal framed. Unidentified child. Probably the youngest Vass daughter. 900. Photograph – No Date – Oval frame. Photograph of a man. 901. Miscellaneous Prints – ca. 1922 – 902. Photograph – No Date – Oval frame. Photograph of a woman. 903. Photographs – No Date – 3 photographs of unidentified woman.

Box 99: Private Collections/Annie Smedes Beach

904. Annie Smedes Beach – ca. 1750s – Prayer Book

Box 100: Private Collections/Annie Smedes Beach

905. Anne Beach – 1758 – Book of Common Prayer

Box 101: Private Collections/Smedes-Root Families

906. Genealogy of Root/Smith Family – 1989 – Extremely well documented genealogy. 907. Charles Root - No Date – B&W photograph 908. Sadie Smedes Root – 1896 – Notebook while at Saint Mary’s. 909. Miscellaneous Photographs – No Date – Cross 910. North Carolina Bishops – No Date – Pictures of the first 4 Bishops of North Carolina 6 Scrapbooks – Not in Boxes. Next to Box 101.

Box 102: Private Collections/Nancy White Stamey

911. Playbooks – No Date – 5 books on various plays. 912. Papers – ca. 1960 – Correspondence, memos, mostly regarding Saint Mary’s Drama Department. 913. Play Programs – 1957-1959 – 914. Play Programs – 1962-1977 ; Notebook 915. Play Programs – 1960-1961 – Day Book – No Date – 916. Costume Sheets – No Date – 917. Slides – No Date – Slides of plays of Nancy Stamey. One 8X10” B&W photograph of play ; Stamey’s Saint Mary’s photo ID. 918. Obituary – No Date – Biographical material, personal letters to Miss Stamey, Saint Mary’s Junior College Bulletin – 1957, 1958 – Needs Mylar 919. Notebooks – No Date – Notebooks regarding plays produced by Miss Stamey. 920. Playbook – No Date ; La Belle Mazur (sheet music)

Box 103: Private Collections/Martha Stoops Martha Stoops (b. 1922) was Professor of History at Saint Mary’s from 1960-1985. She was also the Head of the Department of Social Studies and the College Historian. Born in Staunton, Virginia, the daughter of a Presbyterian minister, Stoops received her B.A. from Mary Baldwin College, where she was the editor of the school newspaper. She received her M.A. from the University of Wisconsin in 1944 and married Robert Stoops that same year. Her teaching career included 4 years (1945-1949) at Peace College in Raleigh and at North Carolina State in 1960. The collection includes proofs, manuscripts, originals and copies of correspondence, administrative memoranda, newspapers, news clippings, microfilm, photographs, biographical data and miscellaneous documents relating to the history of Saint Mary’s College and research for her book, The Heritage: The Education of Women at Saint Mary’s College, Raleigh, North Carolina, 1842-1982. Correspondents of Stoop include faculty members, alumnae, members of the clergy, historians, descendants of former Saint Mary’s rectors, presidents, students and various businesses associated with the publication of her book. Stoops’ book is the definitive history of Saint Mary’s and should be read by anyone doing research on the school. Through Stoops’ efforts, the history of Saint Mary’s has been thoroughly researched and documented for future generations to refer to. 921. “Saint Mary’s, The Early Years” / Martha Stoops – August 11, 1972 – Paper 922. First Draft – ca. 1972 -- 2 unnumbered chapters - “The Place” & “The Founder As Churchman”, with copies of handwritten notes 923. Draft – ca. 1977 – “Oldest Manuscript / 2 Volume version,” “Part One- Beginnings,” table of contents and text pages 1-11, 30-181. Chapters 1-6 (Chapter 2 missing) 924. Draft – ca. 1977 -- “Oldest Manuscript” / 2 Volume version, Part 2- “The War Years,” pages 182-169. Chapter 8. Copy of notations by Bell Wiley – August 10, 1977, after page 182. 925. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, Part 3- “Carrying On,” pages 270-305. Chapters 9-10 (10 missing) 926. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, end notes parts 1-3 (Chapters 1-9) 927. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, end notes with corrections. Parts 1-3. Chapters 1-9. Notes missing for chapters 1, 3, 6. 928. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, Chapter 16 [10] and end notes, Cruikshank era, 1932-1946, pages 665-795. 929. Draft Manuscript – No Date – Chapter 16 [10]. Cruikshank era 1932-1942, pages 36-99. Notation by Mary Pride Cruikshank Clark, daughter of Margaret Cruikshank, and by Mabel Morrison.

Box 104: Private Collections/Martha Stoops

930. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, Chapter 17 [12] and end notes, Stone era, 1946-1969, pages 796-1055. 931. Draft – ca. 1977 – “Oldest Manuscript” / 2 volume version, Chapter 18 [13] and end notes, Pisani era, 1969-1976, pages 1-139. 932. Draft – ca. 1982 – “Oldest Manuscript” / 2 volume version, Chapter 18 [13], Pisani era, 1969-1976, with notations by Bishop Fraser. 933. Draft Manuscript #2 / 2 volume version – ca. 1979 – Volume one, part 1, “The Early Years” 1834-1860, pages 1-138. 934. Draft Manuscript #2 / 2 volume version – ca. 1979 – Volume 1, part 2, “The War Years” 1860-1865, pages 139-221, chapters 7-8, with end notes. 935. Draft Manuscript #2 /2 volume version – ca. 1979 – Volume 1, part 3, “Carrying On” 1865-1899, pages 222-343, chapters 9-11, with end notes. 936. Draft Manuscript #2 / 2 volume version – ca. 1979 – Volume 1, part 4, “Reinforcing the Foundations” 1899-1918, pages 344-427, chapters 12-14, with end notes.

Box 105: Private Collections/ Martha Stoops

937. Draft Manuscript #3 / 2 volume version -- ca. 1982 – End notes to chapters 1-15. 938. Draft Manuscript #3 / 2 volume version – ca. 1982 – Volume 1, part 1, “The Early Years” 1834-1860, pages 1-138, chapters 1-6. 939. Draft Manuscript #3 / 2 volume version – ca. 1982 – Volume 1, part 2, “The War Years”, 1860-1865, pages 139-221, chapters 7-8. 940. Draft Manuscript #3 / 2 volume version – ca. 1982 – Volume 1, part 3, “Carrying On” 1865-1899, pages 222-343, chapters 9-11. 941. Draft Manuscript #3 / 2 volume version – No Date – Volume 1, part 4, “Reinforcing the Foundations” 1899-1918, pages 344-541, chapters 12-14. 942. Draft Manuscript #3 / 2 volume version – ca. 1982 – Volume 2, part 1, “Surviving Difficult Times” 1918-1932, pages 452-664, chapter 15 (Way era) only, chapter 16 missing. 943. Draft Manuscript – No Date – Chapter 15 [9] (Way era). Not proof read.

Box 106: Private Collections/Martha Stoops

944. Draft Manuscript No Date – Chapter 19 [14] with end notes. Rice era 1976-1982. Rice was President of Saint Mary’s until 1986. 945. Draft Manuscript – No Date – Chapter 19 [14]. Rice era 1976-1982. Cover letter – October 28, 1982. 946. Draft Manuscript With Notations – ca. 1982 – Chapter 19 [14], Rice era 1976-1982 and end notes. 947. Correspondence – 1977 – Proofing of draft manuscript of Chapter 3 [5] “The Man” (Aldert Smedes). 948. Correspondence – 1979 – Proofing of draft manuscript of Chapter 11 [6], Bratton era 1899-1903. 949. Correspondence – 1982 – Proofing of draft manuscript of Chapter 13 [7], DuBose era 1903-1907. 950. Correspondence – 1979 – Proofing of draft manuscript of Chapter 14 [8], Lay era 1907- 1918. 951. Correspondence – 1979 – Proofing of draft manuscript of Chapter 15 [9], Way era, 1918- 1932. 952. Correspondence – 1975-1980 – Proofing of draft manuscript of Chapter 10, Cruikshank era 1932-1946. 953. Correspondence – 1982 – Proofing of draft manuscript of Chapter 18 [13], Pisani era, 1969-1976. Comments by Bishop Fraser and Helen Brown. Brown was librarian at Saint Mary’s.

Box 107: Private Collections/Martha Stoops

Gallery proof sheets of The Heritage. Not in folders.

Box 108: Private Collections/Martha Stoops

Paste up sheets with handwritten notations. Dust jackets. All for The Heritage. Not in folders.

Box 109: Private Collections/Martha Stoops

Proof copies of The Heritage. Signatures and “blue line” copy (green paper).

Box 110: Private Collections/Martha Stoops

954. Aldert Smedes era – 1842-1877 – Copies of correspondence, family history, obituary, miscellaneous. 955. Bennett Smedes era – 1877-1899 – Copies of historical correspondence, Stoops research correspondence 1971-1980, obituary, newspaper clippings, miscellaneous. 956. Theodore DuBose Bratton era – 1899-1903 – Copy of historical correspondence, Stoops research cards and correspondence 1976-1978, biographical data, miscellaneous. 957. George Lay era – 1907-1918 – Copy of historical correspondence, Stoops research correspondence 1976-1985, miscellaneous. 958. Warren Wade Way era – 1918-1932 – Copy of historical correspondence, Stoops research correspondence 1977-1981, alumnae memoirs, miscellaneous. 959. John Thomas Rice era – 1976 – Rice was President of Saint Mary’s when The Heritage was published in 1984. Biographical sketch, administrative memoranda, miscellaneous. 960. Correspondence Copies – 1840s-Civil War – Administration and students. 961. Copies of Correspondence / Cannon-Clark Devereux families – 1862-1869 – Stoops research correspondence. 962. Copies of Correspondence / Aldert Smedes-students – 1872-1874 – Stoops research correspondence 963. Copies of Correspondence / Aldert Smedes -Meares-DeRosset families –1876-1877 – 964. Copies of Correspondence – September 1, 1910-December 26, 1910 – Between Benehan Cameron and Bishop Joseph Blount Cheshire 965. Research Correspondence – 1975-1978 – On Catherine Cameron Shipp (1859-1932), Stoops research cards, biography.

Box 111: Private Collections/Martha Stoops

966. Research Correspondence – 1978 – On Emilie Watts McVea (1867-1928), Stoops research cards, copies of news articles, biography. 967. Research correspondence – 1976 – On Eleanor Walter Thomas (1880-1869), obituary, miscellaneous. 968. Copies of Biographical Materials – No Date – On Gustave Blessner, Mary Ruth Haig, Kate McKimmon, others. See also private collection of Mary Ruth Haig in Saint Mary’s Archives. 969. Copies of Stella Shaw funeral and Probate Records – 1890-1893. 970. Research Correspondence – 1979-1982 – Francis Wright Saunders on Eleanor Wilson McAdoo. 971. Correspondence – 1974-1982 – Public information requests on early students and faculty of Saint Mary’s College. 972. Research Correspondence – 1975-1979 – Alumnae memoirs 973. Correspondence – 1941- 1981 – Regarding Saint Mary’s decorative arts: historical oil portraits, chapel windows, maps, miscellaneous. 974. Correspondence – 1984-1986 – Information requests from authors. 975. Correspondence – 1977-1979 – National Registrar of Historic Places nominations of Saint Mary’s Buildings. 976. Research Correspondence – 1971-1985 – Miscellaneous research for The Heritage. 977. Correspondence – No Date – Lists of historical correspondence to be copied for research on The Heritage. 978. Correspondence & Memoranda – 1969-1984 – Administration and faculty 979. Correspondence and Printed Material – 1969-1980 – Student government and honor society. 980. Copies of Articles of Incorporation and Bylaws of Trustees of Saint Mary’s College – 1897-1973 – 981. Correspondence – 1979-1980 – Legal documents and clippings. Equal Opportunity Commission vs Saint Mary’s College.

Box 112: Private Collections/Martha Stoops

982. Copies of Correspondence – No Date – Includes memoranda and original notes of Martha Stoops on termination proceedings by Saint Mary’s College against Professor Stanley Serxner 1973-1974. 983. Student papers on Saint Mary’s College – 1978-1980 – 984. Research Cards – No Date – Martha Stoops 985. “Belles of Saint Mary’s” – April 1969, April 1975, May 1981 – 986. Miscellaneous Material – 1970-1985 –

Box 113: Private Collections/Martha Stoops

987. Miscellaneous photographs – 1876-1981 ; Microfilm copies of Aldert Smedes-Richard Upjohn correspondence on building the Saint Mary’s Chapel – 1856 – 988. Photographs and printed material used for the beginning of The Heritage. 989. Photographs and negatives used for Chapters 1-4 (Aldert Smedes), pages 2-28, The Heritage. 990. Photographs used for Chapter 5The Heritage (Bratton), pages 135-145, The Heritage. 991. Photographs used for Chapter 6 (Bratton), pages 135-145, The Heritage. 992. Photographs used for Chapter 7 (DuBose), pages 151-165, The Heritage. 993. Photographs used for Chapter 8 (Lay), pages 171-199, The Heritage. 994. Photographs and printed matter used for Chapter 9 (Way), pages 205-234, The Heritage. 995. Photographs and printed matter used for Chapter 10 (Cruikshank), pages 241-265, The Heritage. 996. Photographs and printed material used for Chapters 11-12 (Stone), pages 286-361, The Heritage. 997. Photographs and printed material used for Chapter 13 (Pisani), pages 364-398, The Heritage. 998. Photographs and printed material used for Chapter 14 (Rice), pages 406-435, The Heritage.

Box 114: Private Collections/Martha Stoops

999. Civil War Era – 1860s – Stoops research correspondence 1976-1985: - copies of historical correspondence including letter from Josie MacRae to John (father), March 16, 1862 letter from Bessie Cain, April 16 &18, 29, 1865 letter from Nannie R. Brodnax to Cadet William Cain, December 1, 1863 - newspaper picture of Varina Davis (Jefferson’s wife) undated Lou Sullivan, copy of Collier diary, “For My Children” story by Collier, clippings, miscellaneous 1000. Copies of Printed Material – 1853-1980 – School flyers, reports, speeches, clippings, miscellaneous

Box 115: Private Collections/Martha Stoops

1001. Business correspondence and contracts, mostly copies, relating to publication of The Heritage – 1978-1985 – 1002. Correspondence on permission to publish material – 1975-1984 – 1003. Statements for book jacket and flyers ; biographical sketch of Martha Stoops for last page of the book – No Date -- 1004. Book Reviews – No Date –

Box 116: Private Collections/Martha Stoops

1005. “The Women In The Grove” / Martha Stoops – November 1, 1991 – Founder’s Day speech 1358. Correspondence with Chaplain Moultrie Guerrie 1981-1985 about the book 1359. Correspondence about book from Barden, Henry Read, Mrs. A. Frank Thompson, Jr., Mary Boylan Warren 1360. Draft material, Chapter 5, 6, 10 all with notations 1380. Business materials for book including contracts, receipts, correspondence, copyrights, edits, etc.

Box 117: Private Collections/Martha Stoops

1006. Heritage Reviews – No Date – 1007. Heritage Corrections – No Date – Correspondence 1008. Stoops-Varina Davis – No Date – Photocopy of Muse page

Box 157: Private Collections Margaret Lewis ’39 - Scrapbook 1936-1939 Barbara Stoughton ’48C Scrapbook 1946-1948

Box 162: Private Collections/Dr. Steven Esthimer 1587. Faculty Handbook, 1984 1588. Academic Rules and Regulations, 1995 1589. Faculty Handbook, 1996-1997 1590. Faculty Handbook, 1997-1998 1591. Faculty Handbook, 1998-2000 1592, Faculty Handbook, 2000-2001 1593. Faculty Handbook, 2002-2003 1594. Advisor Handbook, 2004-2005 1595. Parents’ Handbook, 1998-1999 1596. Employee Handbook, 2002 1597. Employee Handbook, 2009 1598. Employee Handbook, 2012 1599. Faculty Meeting Minutes, 1979 1600. Faculty Meeting Minutes, 1980 1601. Faculty Meeting Minutes, 1981 1602. Faculty Meeting Minutes, 1982 1603. Faculty Meeting Minutes, 1983 1604. Faculty Meeting Minutes, 1984 1605. Faculty Meeting Minutes, 1985 1606. Faculty Meeting Minutes, 1986 1607. Faculty Meeting Minutes, 1987 1608. Faculty Meeting Minutes, 1988 1609. Faculty Meeting Minutes, 1989 1610. Faculty Meeting Minutes, 1990 1611. Faculty Meeting Minutes, 1991 1612. Faculty Meeting Minutes, 1992 1613. Faculty Meeting Minutes, 1993 1614. Faculty Meeting Minutes, 1994 1615. Faculty Meeting Minutes, 1995 1616. Faculty Meeting Minutes, 1996 1617. Faculty Meeting Minutes, 1997 1618. Faculty Meeting Minutes, 1998

Box 163: Private Collections/Dr. Steven Esthimer 1619. Campus Directory, 1993-1994 and 1994-1995 1620. Campus Directory, 1995-1996 and 1996-1997 1621. Campus Directory, 1997-1998 and 1999-2000 1622. Campus Directory, 2000-2001 and 2001-2002 1623. Campus Directory, 2002-2003 and 2003-2004 1624. Campus Directory, 2004-2005 and 2005-2006 1625. Campus Directory, 2006-2007 and 2007-2008 1626. Campus Directory, 2008-2009 and 2009-2010 1627. Student Handbook, 1990-1991 and 1991-1992 1628. Student Handbook, 1992-1993 and 1993-1994 1629. Academic Handbook, 1998-1999, 1999-2000, and 2000-2001

Box 164: Private Collections/Dr. Steven Esthimer Alumnae Magazines – December 1981, July 1985, December 1985, July 1986, Winter 1987, Summer 1987, Winter 1987-88, Winter 1988-89, Winter 1989-90, Summer 1989, Summer 1990, Winter/Spring 1991-92, Summer/Fall 1991, Summer/Fall 1992, Winter 1992-93, Winter/Spring 1994, Fall/Winter 1995-96, Fall/Winter 1996-97, Fall 1997, Spring 1998, Fall 1998, Spring 1999, Fall 1999, Spring 2002, Spring 2010 1630. “BUSY Do Not Disturb” sign for SMS College, SMS College and High School Faculty/Staff parking pass from 1996-1997, ID’s from 1997-98, 2003-04, 2006-07, 2007-08, 2008-09, 2009-10, 2010-11, 2011-12, nametag from 2015, pin with SMS trefoil, pin with academic seal with “heritage society”

Box 165: Private Collections/Dr. Steven Esthimer 1631. Board of Trustees materials 1998 1632. Board of Trustees materials 1999 1633. Board of Trustees materials 2000 1634. Board of Trustees materials 2001 1635. Board of Trustees materials 2002 1636. Marsden Prize 2006

Box 166: Private Collections/Dr. Steven Esthimer

Comprehensive Plan, 1982 Self Study, 1989 Self-Study Appendices, 1989 1637. Strategic Planning Committee, 1998-1999 1638. Analysis of Market Potential for SMS, 1998-2010 A Long Range Strategic Plan for SMS, May 1999

Box 167: Private Collections/Dr. Steven Esthimer

Institutional Advancement Office Plans, 2001-2002 Curriculum Guide, 2003-2004 SAIS-SACS Dual Accreditation Visit Report, February 2006 1639. Self-Study Documents, 2009-2010 1640. SAIS-SACS Accreditation Visiting Team, March 2010 SMS 2010 – Imagine That Strategic Plan for 2010 1641. SAIS-SACS Accreditation Visiting Team, March 2011

Series 5. Miscellaneous Publications

Series consists of programs, anniversaries, school functions, graduation, father-daughter day, school presentations and dedication programs. 2.5 linear feet

Box 118: Miscellaneous Publications

1009. Program from dedication of renovated Smedes Hall – 1909; Program from dedication of Bishop Cheshire’s portrait. 1010. Saint Mary’s Conference Program – 1915-1916 – 1011. Primary Preparation Classes – 1892-1895, 1915 1012. The Freshman Party – 1912 – Needs conservation to stabilize 1013. Annual Concert – 1882, 1893-1895 – Needs conservation 1014. Sophomore Party – 1913 – Needs conservation 1015. Sophomore Class Days Party – 1955-1956, 1958, 1964-1965 – 1016. Senior Class Christmas Play Programs – 1923, 1935-1936, 1937-1938, 1953. Needs conservation ; Senior Class Play – 1915, 1950, 1953 – 1017. Senior Class Day – 1950, 1951-1952, 1955-1957, 1964-1965, 1967-1968 – 1018. Opening Reception – 1913 ; Annual Art Exhibit – 1913 – 1019. Commencement Invitations – 1895, 1897, 1904, 1905, 1906, 1909 – 1020. Commencement Programs – 1882, 1892-1896, 1898, 1899, 1905, 1911, 1914, 1936, 1949-1952, 1956-1959, 1961-1962, 1964, 1965, 1967, 1968, 1977, 1978, 1979 – 1882 & 1892 missing 1021. Freshman/Sophomore Party – 1984 – 1022. Father/Daughter Day – 1972 – 1023. Baccalaureate Programs – 1949-1950, 1978 – 1024. Alumnae Luncheon – 1922 – 1025. Physical Training Department Exhibition for Alumnae – 1915 – 1026. Anniversary Programs – 1892, 1932 – 1027. Student Recitals & Visiting Artists – 1878, 1893, 1916, 1952, 1955, 1956, 1957, 1958, 1960, 1961 – 1028. Faculty Recitals – 1916, 1986 – 1029. Expression Recital – 1945 – 1030. Dedication of Ehrgott Bell Tower – 1982 – Programs, invitations, correspondence 1031. Dedication of Sarah Graham Library and Cruikshank Dormitory – 1966 – Program, invitation, correspondence, press release 1032. Dedication of Penick Hall – 1957 – Program 1033. Dedication of Groundbreaking for Ragland Building – 1971 – Program 1034. Dedication of Steinway Grand Piano – 1977 – Program 1035. Dedication of Saint Mary’s Entrances & “The Wall” – 1990 – Invitations, programs 1036. North Carolina Arts Forum Series – 1981 – Promotional flyer 1037. Performing Arts Department Recitals – 1981-1982, 1984 – 1038. “The American Religious Experience Prior to 1850 & Its Music” – 1976 – Program of religious music sponsored by Religion Department. 1039. Forum on Professional Women – 1981-1982 – Program 1040. Saint Mary’s Christmas Cards and Note Cards – 1909, 1913, 1914, 1946, 1948 – 1041. Abingdon Square Painting Exhibit – 1972 – Needs conservation

Box 119: Miscellaneous Publications

1042. “Saint Mary’s In The Grove” – 1920 – Booklet with views of campus and students. Published for fundraising. 8 copies 1043. “Saint Mary’s of Olden Days” – 1932 – 12 copies 1044. Book Worm – January 1959 – Book reviews written by staff and faculty. 1045. “The Calendar” – 1909 – Needs conservation 1046. “The Calendar” – 1976-1977, 1977-1978, 1981-1982 – 1047. “Our Cartoon” – 1972-1973 – Alternative campus newspaper 1048. “Saint Mary’s In The Summer” – 1974-1975, 1978-1982 – Brochures of programs offered. 1049. Faculty/Staff Roster – 1973-1979 – 1050. Student Roster – 1975-1978 – 1051. Student Roster – 1979-1982 – Photograph album

Box 120: Miscellaneous Publications

1052. Panoramic View of Saint Mary’s School – ca. 1918 – 1053. Brochure explaining application process – 1928-1929 – 1054. Brochures advertising Saint Mary’s – 1911-1912, 1960s-1980s, 1990s 1055. Brochures to explain and encourage donations – 1970s – 1056. “Saint Mary’s and the Challenge of Our Time” – ca. 1970 – Fundraising brochure 1057. “A Decade of Renewal” – 1971-1973 – Fundraising brochures and reports 1058. Booklets advertising college – 1970s-1984 – 1059. Laundry slips for Saint Mary’s College – 1940s-1950s – 1060. “Schedule of Duties” – 1960s – Forms 1061. “Permission to Leave” Slip – 1920s, 1952, 1970s ; “Excused Absence Slip” – 1928, March 1, 1938 1062. “Last Will and Testament of the SMJC Senior Class of 1972” 1063. Fundraising Booklets – 1942, 1944 – 1064. Class Prophecy of 1967 1065. “Instructions to Students for Orientation Week, September 14-20, 1964”

Box 121: Miscellaneous Publications

1066. “Hints on the Rite of Confirmation, 1869” 1067. “Historical Sketch of Saint Mary’s School” / Richard H. Battle – November 1, 1902 – Delivered on All Saint’s Day ; 2 copies 1068. “St. Mary’s, Raleigh, 1913-14” – One broadside with printed description 1069. “St. Mary’s Raleigh. The Value of a Church School” – ca. 1915 – Small handouts reprinted from The Carolina Churchman 1070. “Act of Incorporation” – 1900 ; 7 copies. Needs conservation 1071. Report of Marts & Lundy of New York to the Board of Trustees – 1941 -- A study on fundraising and public relations. 2 copies. Needs conservation 1072. Audit Report to Board of Trustees – September 1907-May 1914 – 1073. “Some Additions to the Report of the Rector to the Trustees of Saint Mary’s School” – 1918 ; 2 copies 1074. “News Bulletin” – September 13, 1934 – Welcomes girls back to campus and explains rules, regulations, etc. ; 3 copies. Needs conservation 1075. Commencement Sermon – 1906 ; Commencement address – 1981 ; Commencement & Valedictory Address – 1982, 1983, 1985 – 1076. Alumnae Luncheon Program – 1922 – Contains “Alma Mater”, the school song. 1077. “Saint Mary’s Song Book” – No Date ; 7 copies. Needs conservation 1078. Saint Mary’s Alumna Book – 1921 ; 2 copies 1079. “Hail To Our Boys in France” – 1918 – Written for the chorus class of Saint Mary’s School. 1080. May Day Pageant Programs – 1925, 1927, 1928, 1956, 1958, 1960, 1962, 1964, 1967 – 1081. “Notes For Teachers and Officers” – 1922, 1930 – Rules for academic staff 1082. The Belles Style Book – 1945 – Needs conservation 1083. “The Cross Triumphant , A Pageant of the Church in England and America” Performed at Saint Mary’s in 1922. Newsclippings of performance in Washington, DC, for “benefit of Saint Mary’s School, Raleigh.” 1084. Saint Mary’s Mission Statements – 1980s, 1991, 1995 – 1085. Schedule for Raleigh Parents Visiting Day – 1936 ; Correspondence – 1980 –

Box 122: Miscellaneous Publications

1086. Commencement Programs – 1989 – 1087. Spring Festival Programs – 1989 – 1088. Dedication of Nimocks Athletic Field – October 1994 ; Dedication of Ann Kidder Moore Gymnasium – April 1994 – 1089. Alumnae Weekend – 1998 1292. Saint Mary’s College – President’s Report and Honor Roll of Donors – 7/1/90 - 6/30/91 1293. Saint Mary’s College Parents Newsletter – Sept. 1991, Oct. 1991, Feb. 1992, Nov. 1992

Box 123: Miscellaneous Publications

1090. “Centennial Commencement Program” – 1942 – Other materials such as invitations. 1091. Newspaper Clippings – No Date – Needs conservation 1092. Centennial Fund Raising Clippings – No Date ; Historical Pageant Paper – No Date ; 8pp 1093. Centennial Publications – No Date – Bulletins, student handbooks 1094. Programs for later performances of the Centennial Cantata – 1967, 1973 – 1095. Centennial Cantata / Russell Broughton – 1942 ; 9 copies 1096. Phonograph Record (LP) of performance of Centennial Cantata – 1967 – 1097. Sesquicentennial Committee / Faculty & Staff – No Date – Correspondence, memos 1098. Parent’s Day – October 25, 1991 – Schedule of events 1099. Spring Festival – April 24, 1992 – Program, flyer 1100. Commencement Speech / Smedes York – May 12, 1992 – 1101. High School & College Commencement Programs – May 12, 1992 ; 5 copies 1102. Saint Mary’s Alumnae Magazine – Summer/Fall 1992, Spring 2013, Fall 2013, Summer 2014 1103. Aldert Smedes Ball Booklets – May 15, 1992 ; 5 copies 1104. Order Form for Sesquicentennial Mementos – 1992 – 1105. Sesquicentennial Folders – 1992 ; 3 copies 1106. Christmas Card & Post Card of Sesquicentennial Painting / Parks Duffy. Color negatives are stored in the fireproof safe in archives. 1107. Sallie T. Griffin – No Date – Brochure of artist whose work was displayed during the Sesquicentennial Alumnae Weekend. 1108. Arts At Saint Mary’s/Smedes Parlor Concert Series – 1982-1983, 1983-1984, 1987, 1991-1992 1109. Sesquicentennial Forum Series – 1991-1992 – 2 brochures ; Program – October 21, 1991 – 1110. Faculty Speakers Bureau – 1991-1992 – List and biography of Saint Mary’s faculty members who give lectures on request ; 3 copies 1111. Spectator, Saint Mary’s Special Addition – May 7-14, 1992 – Vol. 14, #25 1112. “The Belles of Saint Mary’s” – No Date – Sheet music 1113. Calendar of the Episcopal Diocese of North Carolina – 1993 – Saint Mary’s Chapel is part of the cover illustration. 1114. “Views & News on Education of Episcopal Colleges – Fall 1992 – “Saint Mary’s College, Raleigh, Becomes 12th Association Member College: Pioneering Women’s Education- Past, Present and Future”, “An Environment For Excellence / Clauston L Jenkins, Jr. – No Date ; 4 copies 1115. “Illustrated Raleigh” / Raleigh Chamber of Commerce & Industry, W.S. Kline & Company – 1904 – Description and photograph of Saint Mary’s School on page 19.

Box 168: Miscellaneous Publications - Unbound ‘Muse’ 1646. October, 1896 and June, 1897 1647. June, 1898 (2) 1648. June, 1899 (2) 1649. June, 1904 and September, 1904 1650. October, 1904 and November, 1904 1651. December, 1904 and January, 1905 1652. March, 1905 and April, 1905 1653. May, 1905 and June, 1905 1654. June, 1905 and October, 1905 1655. November, 1905 and December, 1905 1656. January, 1906 and February, 1906 1657. March, 1906 and April, 1906 1658. May, 1906 and October, 1906 1659. November, 1906 and December, 1906 1660. December, 1906 and January, 1907 1661. February, 1907 (2) 1662. March, 1907 and April, 1907 1663. May, 1907 (2) 1664. June, 1907 and October, 1907 1665. November, 1907 and January, 1908 1666. January, 1908 and February, 1908 1667. March, 1908 and April, 1908

Box 169: Miscellaneous Publications - Unbound ‘Muse’ and ‘Blue Books’ 1668. May, 1908 and June-July, 1908 1669. June, 1908 (3) 1670. October, 1908 and November, 1908 (2) 1671. December, 1908 (3) 1672. January, 1909 and April, 1909 (2) 1673. November-December, 1909 and May, 1913 1674. March, 1914 and Christmas, 1914 1675. January, 1915 and March, 1915 1676. October, 1915 and December, 1915 1677. January, 1916 and March, 1916 1678. May, 1916 1679. 1915-1916, 1923-1924, 1923-1924 1680. 1925-1926, 1928-1929, 1931-1932 1681. 1937-1938, 1945-1946, 1954-1955 1682. 1981-1982

Box 139: Miscellaneous Publications - Unbound ‘Muse’ 1302. April, 1910; March, 1906 1303. 1958, Spring 1962, Winter 1962, Summer 1962-1963, Winter 1962-1963, 1963-1964 1304. 1965, December 1965, Spring 1966, 1966-1967, Spring 1968, December 1969 1305. May 1970, May 1971, Spring 1973, December 1973, December 1974, December 1975, December 1976 1306. Winter 1976, Spring 1977, December 1977, Spring 1978, Spring 1979, December 1979, Spring 1980, 1980-1981, 1981-1982

Box 140: Miscellaneous Publications - Unbound ‘Muse’ 1307. 1983, 1984, 1985, 1986, 1987, 1988, 1989, 1990, 1991 1308. 1997- 1998, 1998-1999, 2000-2001, 2002, 2004, 2004-2005, 2011-2012, 2012-2013, 2013-2014

Box 141: Miscellaneous Publications – Catalogs 1329. St Mary’s School Catalog ca. 1890’s 1331. St. Mary’s School Catalog 1887-1888 1272. St. Mary’s College Catalog 1967-1968, February 1969 1273. St. Mary’s College Catalog 1974, 1974-1975 1274. St. Mary’s College Catalog July, 1975, 1976-1977 1275. St. Mary’s College Catalog 1977-1978, 1978-1979 1276. St. Mary’s College Catalog 1979-1980, 1980- 1981 1277. St. Mary’s College Catalog 1981-1982, 1982-1983 1278. St. Mary’s College Catalog 1983-1984, 1984-1985/1985-1986 1279. St. Mary’s College Catalog 1986-1987, 1987-1988 1280. St. Mary’s College Catalog 1988-1989, 1991-1992

Box 142: Miscellaneous Publications – Catalogs, Directories, Handbooks 1310. St. Mary’s College Catalog 1992-1993, 1993-1994 1311. St. Mary’s College Catalog 1994-1995, High School Catalog 1994-1995 1312. St. Mary’s Junior College Handbook 1970-1971, 1971-1972 1313. St. Mary’s Junior College Handbook 1972-1973, St. Mary’s College Handbook 1976 1314. St. Mary’s College Handbook 1977, 1978-1979 1315. St. Mary’s College Handbook 1979-1980, 1980-1981 1316. St. Mary’s College Handbook 1981-1982, 1982-1983 1317. St. Mary’s College Handbook 1983-1984, 1984-1985 1318. St. Mary’s College Handbook 1985-1986, 1986-1987 1319. St. Mary’s College Handbook 1987-1988, 1988-1989 1320. St. Mary’s College Handbook 1989-1990, 1994-1995 1321. St. Mary’s School Handbook 1998-1999, 1999-2000 1322. St. Mary’s School Handbook 2000-2001 1323. St. Mary’s College Student Directory 1980-1981, 1981-1982 1324. St. Mary’s College Student Directory 1982-1983, 1983-1984 1325. St. Mary’s College Student Directory 1985-1986, 1987-1988 1326. St. Mary’s College Student Directory 1988-1989, 1990-1991 1327. St. Mary’s College Student Directory 1991-1992, 1992-1993 1328. St. Mary’s School Campus Directory 1998-1999

Box 144: Miscellaneous Publications 1336. St. Mary’s School Bulletin, June 1918, 1935-1936 1337. Faculty Recital, November 14, 1929; Organ Recital, December 5, 1929; Christmas Recital, December 13, 1929; Glee Club Concert, December 16, 1929; Lavender and Old Lace Recital, February 15, 1930, 19th Commencement Annual Recital, May 28, 1932, 95th Commencement Graduation Exercises, June 1, 1937, 96th Commencement Annual Recital, May 28, 1938 1340. Postcards - Saint Mary’s School and Junior College picture postcard, ca.1940’s; Eliza Battle Pittman Memorial Auditorium, 1919, Campus Scene at SMS, no date; St. Mary’s College, 1910’s; Smedes and the grove, no date 1342. Unbound copies of The Belles 3/26/54, 10/14/60, 10/28/60, 11/18/60, 12/2/60, 1/13/61, 2/10/61, 2/24/61, 3/10/61, 3/24/61, 4/14/61, 4/28/61, 5/12/61, 5/26/61, 5/29/61, 12/15/61, 2/23/62, 4/6/62, 5/11/62, 5/25/62, 2/25/74, 3/90, 5/90, 10/90, 12/90, 5/91 1344. Copies of materials for Summer Programs – High School 1987, College June 28-July18 1987, College May 27-June 30 1987, College 1988, High School 1988, College 1988, College 1989, College 1990, College 1991 1350. Saint Mary’s College/High School Commencement Programs 1970, 1971, 1972, 1973, 1974, 1975 1351. Saint Mary’s College/High School Commencement Programs 1976, 1977, 1978, 1979, 1980, 1981 1352. Saint Mary’s College/High School Commencement Programs 1982, 1983, 1984, 1985, 1986, 1987, 1988, 1989, 1990, 1991 1353. College Forum Brochures 1980-1981, 1981-1982, 1982-1983, 1983-1984,1984-1985, 1986 1354. Smedes Parlor Concert programs and information 1982-1986 1355. Spring Festival programs 1980, 1981, 1983, 1985, 1986, 1988, 1989, 1990 1356. Summer Session Brochures 1983-1986

Box 156: Miscellaneous Publications 1374. Saint Mary’s Publications 1985-1996 1643. Saint Mary’s Publications 2002-2003 1644. Saint Mary’s Publications 2005-2009 1375. Saint Mary’s Publications 2010 1376. Saint Mary’s Publications 2011 1377. Saint Mary’s Publications 2012 1378. Saint Mary’s Publications 2013 1379. Saint Mary’s Publications 2014

SERIES 6.Miscellaneous Photographs & Negatives

Series consists of photographs and negatives kept in 2 areas. Older photographs are kept in the boxes listed below. These are the most frequently requested photographs. Photographs from 1950 on are kept in the filing cabinet along with negatives. They are currently organized by year. 12 linear feet

Box 124:

1116. Post Cards – ca. 1900-1950 – 6 panoramic Postcards of Saint Mary’s – ca. 1900 ; 1 aerial view of Saint Mary’s – ca. 1950 ; 1 color of Smedes Hall – No Date – 1117. Post Cards – No Date -- Chapel, Smedes, West Rock 1118. Photographs of Saint Mary’s – Miss Lizzie Battle – 1855 ; Smedes Hall, Smedes Parlor, Pittman Auditorium, Chapel and Chapel interior – 1909 – 1119. Centennial Pageant – 1885, 1942 – Photograph of child who played Dr. Aldert Smedes in Centennial Pageant – 1942 ; Dr. Emilie McVea, Smedes Hall – Ca. 1885 – 1120. Centennial Celebration – 1942 – Historical Pageant, 8X10 B&W photographs of Pageant 1121. Centennial Pageant – 1942 – Historical Pageant, 8X10 B&W photographs of Pageant 1122. Negatives: 2 negatives found in 1913 Muse of an unidentified group standing on the porch of an unidentified frame house. 20 negatives of the Chapel / Pam Pebbles – 1977. Pebbles was a member of the Class of 1975. 1123. Negatives: 2 negatives of Saint Mary’s School.

Box 125: Miscellaneous Photographs and Negatives

1124. Photographs of members of the South Carolina Club – No Date -- Hand cut, round. Mounted around a hand colored flag of South Carolina. 1125. Photographs of members of the Goats Club – No Date – In hand cut circles, mounted around a hand-drawn goat. Last names of members in the spelling of “goats.” 1126. Photograph – 1909 – Class of 1909

Box 126: Miscellaneous Photographs and Negatives

1127. “Saint Mary’s School, Raleigh, NC” / Mrs. Gustave Blessner – 1845 – Lithograph. Used for cover of Mrs. Blessner’s husband’s music book. 1128. Photographs of Chapel – 1850s, 1944, 1946 ; Students in front of Chapel – 1850s— Chapel was painted brown at this time ; Choir in front of Chapel – 1928 ; Students in white robes and Chapel caps – 1944 ; Interior of Chapel – 1944 ; Interior of Chapel – 1946 – 2 copies ; 1129. Rev. Aldert Smedes – ca. 1850 – As a young man MISSING 1130. Students 1858, 1884 ; Unidentified Student – 1858 ; Mary Winston Spruill – 1884 – 1131. Students & Faculty in front of Smedes Hall – 1860-1885 -- 1132. “Fancy Dress” – 1890s – Students masquerading in costumes. 1133. Students & Faculty, including primary students, in front of Smedes Hall ; Stereoscope slide of similar scene – ca. 1890s – 1134. Bennett Smedes and Faculty – ca. 1890s – Needs conservation 1135. Bennett Smedes, Faculty & Students with bicycles – No Date – Probably members of the Saint Mary’s Bicycling Club 1136. Bennett Smedes & Faculty – 1893-1894 – 1137. Miss Katie McKimmon – ca. 1895 – 1138. Bennett Smedes, Faculty, Students & Family with ponies – 1896 – 1139. Rev. DuBose Bratton with Faculty Members & Students – May 1900 – 1140. Varsity Basketball Team and Mascot – 1901 – Members identified and a “Cheer” for the team on back. 1141. Graduation Procession – 1901-1902 – 2X3.5” B&W. 2 photographs. Needs conservation 1142. Students’ proofs from The Muse – ca. 1907-1909 – 4 photographs. 1143. The Summer House & Students – ca. 1905 – Taken in front of pre-1909 Smedes Hall. 2 photographs 1144. Students – 1909-1911 – Some identified on back. 6 photographs 1145. May Courts – 1924, 1925, 1927, 1928, 1934 – 22 photographs. Needs conservation 1146. Dedication of Sundial to Saint Mary’s College – 1927 – Dedicated by Class of 1904. 3 photographs 1147. Students in Library when Housed in Art Building – ca. 1939 – 5 photographs 1148. Students Dancing Together in Smedes Hall – ca. 1935 – 1149. Saint Mary’s School – ca. 1900 – Mounted photograph of school with original porch 1150. Smedes Hall – 1888-1990 – Various views. 4 photographs 1151. The Rectory, Saint Mary’s – No Date – Rectory built in 1900. 1152. Pittman Auditorium – ca. 1908 – 1153. Art Building – No Date – 1154. Helen Brown – No Date – Brown was Saint Mary’s librarian from 1938-1971. 1155. Two unidentified Students – ca. 1925 – 2 photographs 1156. Unidentified Group of Saint Mary’s Students – ca. 1895 – 1157. Members of the Class of 1898 : Margaret Smedes, Mary Smith, Olive Armstrong, Annie Barnes. Needs conservation 1158. Saint Mary’s Conference – 1916 – Needs conservation 1159. Class of 1990 – Color. Needs conservation 1160. Mu Club & Basketball Team – 1934 – Needs conservation 1161. Letter Club – 1962 – Mu & Sigmas represented. 1162. Caddie M. Drake – 1882 – Drake was a student at Saint Mary’s. Her photograph was found in Emilie Smedes’ autograph album. 1163. Miss Slater – 1915 – Slater was a teacher at Saint Mary’s. 1164. Stoney Organ Dedication – No Date – 20 color photographs 1165. Bishop Ravenscroft – No Date -- 8X10” glossy photographs of painting in Smedes Parlor. 1166. Bishop Cheshire – No Date – 8X10” B&W glossy photographs of painting in Smedes Parlor. 1167. “The Confirmation”-Bishop Ives / James Hart – 8X10” glossy photographs of painting in Smedes Parlor. 1168. Aldert Smedes – No Date – Photograph & negative 1169. Rev. Bennett Smedes – 5X8” B&W photograph 1170. Rev. Theodore Bratton – No Date – Photograph & negative ; framed photo also in box 1171. Rev. McNeely DuBose – No Date -- Photograph & negative 1172. Rev. Lay – No Date – Photograph & negative 1173. Rev. Warren Wade Way – No Date – Photograph & negative 1174. President Margaret Cruikshank – Photograph & negative 1175. President Richard Stone – No Date – Photograph & negative 1176. President Pisani – No Date – Photograph & negative 1177. President John Rice – Photograph & negative 1178. Bishop Penick – No Date – Photograph

Series 7. Videos

Series consists of recruitment videos, high school graduations, college graduations, dedications of buildings and a play. 2.5 linear feet

Box 128: Videos

1179. Saint Mary’s Admissions & Recruitment Show – 1990-1991 – VHS, 12 tapes

Box 129: Videos

1180. Middle East Teach-In – 1991 – Held in response to war in Kuwait. Vols. I, II, III ; VHS, 3 tapes 1181. The Heritage of Grace / E. Engle & Quinn Hawksworth – 1992 – Commemorating the Sesquicentennial Year ; VHS, 1 tape

Box 130: Videos

1182. Saint Mary’s Development – ca. 1983 – Recruit video for the Development Office ; VHS, 1 tape 1183. Saint Mary’s College Graduation – December 20, 1985 – VHS, 2 tapes 1184. College & High School Graduation – May 9, 1987 – VHS, 1 tape

Box 131: Videos

1185. College & High School Graduation – 1998 – VHS, 1 tape 1186. College Graduation – May 13, 1989 – VHS, 1 tape 1187. College & High School Graduation – May 12, 1990 – VHS, 1 tape 1188. High School Graduation – May 11, 1991 – VHS, 1 tape

Box 132: Videos

1189. College Graduation – May 11, 1991 – VHS, 1 tape 1190. High School Sesquicentennial Commencement – May 12, 1992 – VHS, 1 tape 1191. Founder’s Day Alumnae Forum – October 1992 – VHS, 1 tape 1192. College Sesquicentennial Commencement – May 12, 1992 – VHS, 1 tape 1193. High School Commencement – May 8, 1993 – VHS, 1 tape 1194. College Commencement – May 8, 1993 – VHS, 1 tape 1195. Honors Convocation – 1993 – VHS, 1 tape 1196. Dedication of the Ann Moore Bacon Gymnasium – April 30, 1994 – VHS, 1 tape

Series 6. Miscellaneous Photographs and Negatives

This series consists of slides from 1961 to 1985. More slides are stored in a non-archival box next to Box 133.

Box 133: Slides

1197. Buildings, graduate procession, organist – 1961-1966 – 9 slides 1198. Student life, buildings – 1970-1975 – 70 slides 1199. Spring Fest, Maypole, Cold Cuts – 1974 – 37 slides 1200. Graduation & Dinner Party in Dining Hall – 1977 – 109 slides 1201. Spring Fest – 1985 – 40 slides 1202. Lighting of the Green – 1981 – 1203. Alumna Weekend – 1988 – 41 slides

Yellow slide container next to Box 133 also contains slides – 1985 – Arrival of students, Phonathon, Parents Weekend; 119 slides

Series 8. Museum Collection

Series consists of three dimensional objects relating to the university. Some of the objects include violins, plaques, sterling silver pieces, fabric, pins, paintings, china and much more.

Box 134: Museum Collection

1204. Literary Club Cup – Awarded to Sigma Lambda 1941-1943 ; Awarded to Epsilon Alpha Pi 1938-1940, 1944, 1945 1205. Plaque: “Best Delegation New School, NC Student Legislature 1975-1976 1206. Plaque: “Best Bill New School, NC Student Legislature 1975-1976” 1207. Saint Mary’s School Ring – ca. 1904 – Presented by Miss Cornelia Coleman, 1954 1208. AP Pin and ribbon with initials B.W.W. 1209. 2 Saint Mary’s School Pins 1210. Saint Mary’s School Plate – Gift of Miss Daisy White, 1893. In Fulenwider Room. 1211. Chalk Board Compass – Gift of the Mathematics Department. 1212. Plaster Cast of Saint Mary’s Chapel – 1213. Sterling Spoon – Engraved with the Main & East Buildings of Saint Mary’s. 1214. Sterling Spoon – Engraved with Saint Mary’s Chapel 1215. Glass Ink Well – Has 2 pieces 1216. Printers Block -- Cross Formation 1217. Printers Block – Decorative 1218. Printers Block – Crown (Small) 1219. Printers Block – Picture of Procession (Small) 1220. Printers Block – Picture of a group of women (Large) 1221. Spire From Smedes Hall – In Archives 1222. Presentation Award (Trophy) – Faculty-Student Basketball Championship to Saint Mary’s College. Presented by Mercury Mana Gement, Inc. – 1977 – In Archives 1223. Presentation Award – 1950 Red Cross Campaign Leading Major ; In Fulenwider Room 1224. Unidentified Picture of Clergyman ; In Archives Storage Room. Needs conservation 1225. Cupid Astride Eagle (Print) ; In Archives Storage Room 1226. Robert E. Lee (Color print) ; In Archives Storage Room. Needs conservation 1227. Kate McKimmon ; In Tyler Board Room 1228. Marie Elizabeth Czarnomska, Lady Principal ; In Tyler Board Room 1229. Lake Scene / John F. Kensett – John F. Kensett (1816-1872) was an American landscape painter in the second generation of the Hudson River School. In Smedes Parlor. 1230. River Scene / van Heemskerk – In Smedes Parlor 1231. Violin / Josef Guarneruis fecit/Cremonae Anno 17 HIS ; In Music Department 1232. Violin / Antonio Stradivarius copy / von Adolf Seidel / markneukirchen ; In Music Department 1233. Wooden chair from Smedes Family 1234. Wooden chair from Smedes Family 1235. Wooden chair from Smedes Family 1236. Wooden chair from Smedes Family

Box 135: Museum Collection

1237. African Dress – Tie Dyed Cotton 1238. Ceramic Ashtray with Saint Mary’s Junior College Emblem – ca. 1970 – 1239. Ceramic Trivet with Saint Mary’s Junior College Emblem – ca. 1970 – 1240. Print of Chapel / Cornielle Little – 1976 – No. 85/300 ; Framed. In Fulenwider Room 1241. Print of Smedes Hall / Jerry Miller – No Date – No. 137/300 ; Framed. Located in Dean of Academics office 1242. Photograph of Chapel Interior – 1980 – Color. Missing 1243. Sterling Spoon – Engraved with West Rock House of Saint Mary’s. 1244. Sterling Religious Medal with Easter Lili and “ Ancilla Domini, St. Mary’s Raleigh” inscription. 1245. “A Belle of St. Mary’s” Button – ca. 197? -- 4 buttons 1246. Small bronze plaque, inscribed “Saint Mary’s College Players 1939” 1247. Heavy China Bowl with Saint Mary’s insignia and a large spoon, inscribed with “Saint Mary’s.” 1248. Charter of Doctor’s Daughter’s Club – 1937-1938 – Lists charter members. In Fulenwider Room 1249. Pines of Carolina Girl Scout Council, Inc. – 1971 – Thank You Certificates. In Fulenwider Room 1250. National Cystic Fibrosis Research Foundation Service Award – 1973-1974 – In Fulenwider Room 1251. Southern Association of Colleges and Secondary Schools / Certificate of Accreditation – 1954-1955 – In Fulenwider Room 1252. College Motto – April 1979 – In Fulenwider Room 1253. American Association of Junior Colleges / Membership Certificate – 1929 – In Fulenwider Room 1254. Diocese of North Carolina / Consecration of Saint Mary’s Chapel – May 30, 1907 – In Fulenwider Room 1255. Phi Theta Kappa Certification – 1970 ; In Fulenwider Room 1256. Graduation Diploma from Saint Mary’s of Lanie Stanton Hales – 1915 – In the Office of the Academic Dean

Box 136: Museum Collection

1257. White Silk Sash worn on Graduation Dress of Helen G. Davies – 1903 – 1258. Chapel – ca. 1920 – Shows Rector’s house. In the office of the Academic Dean 1259. Aldert Smedes – Framed. In Tyler Board Room 1260. Bennett Smedes – Framed . In Tyler Board Room 1261. Theodore DuBose Bratton. Taken when he was Bishop Mississippi. Framed. Missing 1262. Theodore DuBose Bratton – Lithograph, framed. In Fulenwider Room 1263. McNeely DuBose – Framed. In Fulenwider Room 1264. George W. Lay – Framed. In Tyler Board Room 1265. Warren Wade Way – In Oval Frame. Missing 1266. Sterling Silver Cup – No Date – Engraved, “Bessie Smedes From Uncle Bennett” 1267. China Salad/Soup Bowl & Teaspoon – Both engraved “Saint Mary’s Junior College.” 1268. Phi Theta Kappa Medallion – April 17, 1977 – Presented to President John T. Rice on his inauguration. 1269. Brass Plate – May 30, 1953 – Engraved, “In Appreciation of Eleanor W. Thomas By Her Girls 5-30-53” 1270. Saint Mary’s Silverware – Donated by President Clauston Jenkins ; 2 spoons, knife, fork 1271. Rubber Stamp – 1942 – Engraved, “Saint Mary’s Centennial Fund” 1739. Candleholder prisms, 1 large 2 small, anonymous note with envelope confessing to taking them but realized they needed to be back at SMS. Mailed prior to 1970’s. 1740. Ceramic trefoil stamp, made and found in former ceramics studio in Cheshire. Maybe from 1990’s.

LOOSE ITEMS NOT IN BOXES Banner – October 14: 2004 Election, “A Woman’s Perspective: Past and Present” ***Stacked with the boxes of Videos Framed Painting Business Office of East Rock – By Bob Timberlake entitled “Mrs. Margaret’s Marigold’s” #438/1000, Plaque says “Presented to Saint Mary’s College by Tricia McLean Timberlake and Mary Craighill Timberlake 1979” Saint Mary’s College Dean of Students Award Plaque 1995-1996 Phebe Hyde Hubbard, 1996- 1997 Martha Whitely Adkins, 1997-1998 Laura-Burke Davis Saint Mary’s High School Dean of Students Award Plaque 1995-1996 Jennifer Ann Lewis, 1995-1996 Margaret Elizabeth Davis, 1996-1997 Elizabeth Claire Poole, 1996-1997 Kelly Michele Ross St. Mary’s College appreciation plaque for B.W. Conrad Saint Mary’s College Student Life Award 1988-1989 Jackie Johnson, 1989-1990 Margaret McGlohon, 1990-1991 Windel Crawley, 1991-1992 Bobbie H. Ward, 1992-1993 Rosalene Metzger, 1993-1994 Chaplain Janet Watrous, 1994-1995 Tracey Jones, 1995-1996 Peg Majecic, 1996-1997 Janie Ings Chapel Bench Framed items loose stored on back shelves– Chapel undated All school in front of Smedes Hall undated but late 1800’s Commencement 1894 1st Distinction in Painting in Oils is conferred upon Gretta K. Long by Bennett Smedes Reverend Warren Way in an oval frame Small colored picture of a girl in a green cloak and blue hat “By Miss Hyde Art Teacher, St. Mary’s For Easdole Shaw” long frame with printed pictures side by side of the Chapel – West Rock – Smedes/East Rock – Bratton long frame with printed pictures side by side of the Chapel – West Rock – Smedes/East Rock – Bratton long frame with a view of campus from Hillsborough Street, group of students in a line in the foreground. “Haines Photo Co.” in the bottom right, taken pre 1909 since there are no wing on Smedes building yet. Framed items in Dean of Academics Office Jerry Miller print of the Chapel not numbered Panorama picture of the front of campus with “P.A. 12203b. St. Mary’s School, Raleigh, N.C.” at the bottom Framed items in Dean of Academics Assistant Office view of front campus with eight students standing in a line, taken pre 1909 since there are no wing on Smedes building yet. Framed items in the Registrar’s Office Pen and ink drawing of the front of Chapel and front porch of Smedes Hall, on the back “St. Mary’s College Chapel Raleigh N.C.” numbers 35/300 Little is the artist Small blue mat with frame of “Chapel at Saint Mary’s College” by Jerry Miller long black frame with grey mat of all the school 1913-1914 6 side-by-side yearbook pictures for 1909 college class including: Sally Haywood Battle, Georgia Stanton Hales, Minnie Leary, Julia Louise McIntyre, Eva Rogerson, Frankie Lenore Self

Box 137: Cold Cuts Uniform/Museum Collection

Overalls, shoes, & hat worn by a Cold Cuts member – 1991-1992 – Hat in black box in Fulenwider Room. not in the box 1285. “Member of Phi Theta Kappa” stamp not in the box 1286. Phi Kappa Society pin with description of club not in the box 1287. Phi Theta Kappa plaque, wooden not in the box 1309. ‘Rise to the Challenge! Saint Mary’s School 2001-02 Annual Fund’ small pins (3) not in the box 1741. Louise Wooten Talley, 1952HS – egg-shaped white and blue stuffed item with SMS on the front. 1742. 3 printer’s blocks – square one with “H.S.” at the top from 1907 yearbook pg. 122; smallest one with a clock on the right edge from 1909 yearbook pg. 25; long one is unknown 1743. printer’s block – has a girl sitting in a chair from 1901 yearbook pg. 115 1744. printer’s block – with “ATHLETICS” and girls cheering on it from 1901 yearbook pg.77

Box 138: Administrative Records – Board and Cabinet Minutes 1294. Administrative Records 1980-1981 1295. Administrative Records 1991 1296. Administrative Records 1992 1297. Administrative Records 1993 1298. Administrative Records 1994 1298. Administrative Records 1995 1299. Administrative Records 1996 1300. Administrative Records 1997 1301. Administrative Records 1998

Loose on a shelf – 3 scrapbooks

Scrapbook – Margaret Elizabeth Burgwyn Class of 1938

Memorial Auditorium Program – April 22, 1938 Duke vs. North Carolina football ticket stub – 1937 Emory Glee Club Program – 19th Season 1935-1936 Saint Mary’s Auditorium: John Powell, in piano recital ticket stub– October 25, 1934 The Civic Concert Association Program 3-D glasses Hudson-Belk Co. receipt Picture of Walt Kitchin – Quarterback Wake Forest vs. N.C. State ticket stub – no date University of Georgia vs. North Carolina State ticket stub – October 19, 1935 Carolina vs. Georgia Tech ticket stub – October 26 Saint Mary’s School and Junior College Faculty Recital for Piano and Violin – April 13, 1937 13 ticket stubs to unknown events Saint Mary’s School and Junior College May Festival – May 1, 1937 Birthday telegram Play program about a court case, January 25, 1936 Birthday telegram Birthday card from Miss Nora – December 2, 1937 Birthday card – December 2, 1937 Saint Mary’s School and Junior College Dramatic Club, Martin Chuzzlewit – February 11, 1936 Birthday card from Bessie – December 2, 1937 Birthday card – February 12, 1938 Birthday card from Mother – December 2, 1937 The Carolina Playmakers Folk-Plays – February 24-26, 1938 The Civic Music Association: Vienna Choir Boys Various Letters Permission to Leave Slip – March 22, 1936 Leave of Absence – July 4th, 1937 Saint Mary’s Receipts – both from 1935 Saint Mary’s School Library “Last Days of Pompeii” overdue slip – March 21, 1936 Saint Mary’s School Library “Beverly of Gravstark” overdue slip – March 20, 1936 Six Valentine cards Mars Hill Baptist Church Program – July 25th, 1937 Saint Mary’s School Library “Magnificent Obsession” overdue slip – December 4, 1935 Six birthday cards Saint Mary’s School and Junior College Schedule of Duties (classes schedule) for sophomore yr. SMS Student Government Association Honor Pledge Card – 1935-36 SMS Student Government Association Hand Book – 1935-36 Advent Calendars for 1935 and 1936 SMS Change of Registration Blank – change of course to French – September 20, 1935 SMS Bulletin – 1935-36 Saint Mary’s School Song Recital Program – February 18, 1938 Saint Mary’s School The Dramatic Club “The Rivals” program – February 8, 1938 Saint Mary’s School Laundry slip – Room 233 Smedes Saint Mary’s School Glee Club “Iolanthe” – April 9, 1938 Saint Mary’s School and Junior College Excuse Blank (absent slip) – March and May 1936 Saint Mary’s School and Junior College The Entertainment Course Song Recital – April 28, 1936 Saint Mary’s School and Junior College 27th Annual School Party – May 21, 1938 Football ticket stubs Saint Mary’s School and Junior College Sophomore Class Day Exercises Program – June 1, 1936 Saint Mary’s School and Junior College 94th Commencement Annual Recital of the Expression Department – May 30, 1936 Saint Mary’s School and Junior College Schedule of Duties (classes schedule) for Junior year Receipts from Boylan-Pearce, hat Saint Mary’s School and Junior College Excused Absence Slip – October 30, 1936 Personal letters Saint Mary’s School and Junior College Play program – December 7, 1936 Saint Mary’s School and Junior College “Pride and Prejudice” – February 9, 1937 Two photographs Saint Mary’s School and Junior College May Festival program – May 1, 1937 Saint Mary’s School Library “Magnificent Obsession” overdue slip – February 2, 1937 26th Annual School Party program – May 15, 1937 SMS Organ Recital program – May 20, 1937

Scrapbook – Louise Wooten Talley 1952HS

Six photographs of students in front of the Chapel Three photographs of girls all over campus Photograph and newspaper article about the subdebs Saint Mary’s and Junior College Hall Council Report – warning for messy room – April 7, 1951 Saint Mary’s and Junior College male visitor cards Four loose photographs from a debutramp ball, girls in white dresses Saint Mary’s and Junior College Hall Council Report – skipping breakfast – October 22, 1951 Various newspaper articles about SMS events Various traveling memorabilia Student Government Association pledge card Loose copies of The Belles October 12, 1951, December 14, 1951, February 8, 1952, February 29, 1952, April 11, 1952, April 25, 1952, May 9, 1952, May 30, 1952 Several newspaper clippings of classmate wedding announcements Two photographs of 1952 May Court Senior Follies program – May 6, 1952 Three loose photographs (all sizes) Saint Mary’s and Junior College Commencement Program – June 2, 1952 Saint Mary’s and Junior College Sophomore Class Day Program – May 31, 1952 Saint Mary’s and Junior College Permission Slip to have an overnight guest – February 29, 1952 Graduation photographs Ribbon from diploma Life Magazine, cover story is “Summer Party in Charlotte, N.C.” – July 9, 1951 Commencement invitation A lot of loose photographs of alums, activities, campus, etc.

Scrapbook – Millie Fary Coleman ’56HS and ‘58C

Saint Mary’s Junior College Room Assignment Card, 301 Hold, Richard G. Stone Saint Mary’s Junior College Class Schedule Saint Mary’s Junior College Hall Council Report – no more cherries on your salads – October 28, 1957 Saint Mary’s Junior College Creative Dance Recital Program – October 21 Two Saint Mary’s Junior College Hall Council Reports – December 10th and 11th Various postcards, letters, notes Two Saint Sallies news articles Belles of St. Mary’s announcement Millie’s confirmation programs from St. Mary’s Chapel Visitor card, future husband The Muse Summer Edition - 1957