\\m4jn

FORTY-SIXTH BIENNIAL REPORT

THE DIVISION OF AND HISTORY 1994-1996 Digitized by the Internet

in 2016

https://archive.org/details/biennialreportof1994nort BIENNIAL REPORT

DIVISION OF ARCHIVES AND HISTORY

July 1, 1994-June 30, 1996 Top left: Effective November 1, 1995, Dr. Jeffrey J. Crow officially succeeded Dr. William S. Price Jr. as director of the Division of Archives and History. Top right: In July 1995 the State Archives hosted a meeting of the National Association of Government Archives and Records Administrators. David J. Olson

(left), state , and Betty Ray McCain (right), secretary of the North Carolina Department of Cultural Resources, show John W. Carlin (center), Archivist of the United States, a 1790 letter from Pres. George Washington to the governor of North Carolina as two Archives staff members look on. Left center: The Historic Sites Section commemorated the 130th anniversary of the Battle of Benton ville with a March 1995 reenactment of the battle. Right center: In October 1995 Historic Sites celebrated its fortieth anniversary; here James R. McPherson (left), section administrator, presents Gov. James B. Hunt Jr. (right) with a framed commemorative poster as Secretary McCain (far right) looks on. Bottom left: In October 1995 the Commission commemorated its fiftieth anniversary. Here Governor Hunt presents to J. Harold Thlton, chairman of the commission, a document proclaiming Tryon Palace Week in North Carolina. Bottom right: Late in 1995 the Historical Publications Section published volume I of the critically acclaimed State Troops and Volunteers: A Photographic Record ofNorth Carolina’s Civil War Soldiers, by Greg Mast; a portion of the volume’s dust jacket is shown here. FORTY-SIXTH BIENNIAL REPORT OF THE NORTH CAROLINA DIVISION OF ARCHIVES AND HISTORY

July 1, 1994 through June 30, 1996

Raleigh Division of Archives and History North Carolina Department of Cultural Resources 1997

NC. DOCUMENTS juf- ' V' fiUUbt pj

i am 0 ft 1998

6tAlIU£iW^® HCAa0UNA © 1997 by the North Carolina Division of Archives and History All rights reserved

NORTH CAROLINA DEPARTMENT OF CULTURAL RESOURCES Betty Ray McCain Secretary

Elizabeth F. Buford Deputy Secretary

DIVISION OF ARCHIVES AND HISTORY Jeffrey J. Crow Director

Larry G. Misenheimer Deputy Director

NORTH CAROLINA HISTORICAL COMMISSION William S. Powell (2001) Chairman

Alan D. Watson (1997) Vice-Chairman

Millie M. Barbee (1997) H. G. Jones (2001) Janet N. Norton (1999)

N. J. Crawford (2001) B. Perry Morrison Jr. (1999) Susan Phillips (1999)

T. Harry Gatton (1997) Percy E. Murray (1999) Max R. Williams (2001) THE NORTH CAROLINA HISTORICAL COMMISSION

109 East Jones Street, Raleigh, North Carolina 2761 1 919/733-7305

To His Excellency

James B. Hunt, Jr. Governor of North Carolina

Sir:~In line with the practice of the North Carolina Historical Commission from its creation in 1903 until it became the State Department of Archives and History in 1943 and with the subsequent practice of the Department (Division) of Archives and History, I have the honor to submit herewith for your Excellency's consideration the Forty-sixth Biennial Report of the North Carolina Division of Archives and History for the period July 1, 1994-June 30, 1996.

I am pleased to report to you on behalf of the members of the North Carolina Historical Commission that the Division of Archives and History has acquitted its responsibilities as North Carolina's historical agency admirably during the past two years, making it a distinct pleasure to transmit to you this report as the most recent addition to a distinguished series.

Respectfully,

William S. Powell Chairman

Raleigh, North Carolina

July 1, 1996

CONTENTS

Director’s Report 1

Archaeology and 4

Archives and Records Section 17

Historic Sites Section 30

Historical Publications Section 43

State Capitol/Visitor Services Section 48

Tryon Palace Section 56

Western Office 65

Appendixes

ADMINISTRATION

1. The North Carolina Historical Commission 71

2. Appropriations and Expenditures, July 1, 1994-June 30, 1996 . . 72

3. Appropriations and Expenditures, 1946-1996 73

4. Roster of Employees 74

5. Publications of Staff Members 85

6. New Highway Historical Markers Approved 94

ARCHAEOLOGY AND HISTORIC PRESERVATION

7. Historic Preservation Fund Grants 96

8. Certified Local Governments 98

9. Archaeological Resource Protection Act Permits Issued 99 10. Underwater Archaeology Permits Issued 100

11. Technical Preservation Services Rendered 101

12. Tax Incentive Projects under the Tax Reform Act of 1986 . . . .109 13. Properties Entered in the National Register of Historic Places 116 14. Survey and Planning Branch Activity by County 120 ARCHIVES AND RECORDS 15. Accessions 124 16. Newspapers Microfilmed 200 HISTORIC SITES 17. Attendance at State Historic Sites 205 18. Special Programs 206 19. Contributions of Time, Funds, and Property 207 20. Capital Improvements at State Historic Sites 208 21. Unpublished Archaeological, Historical, and Technical Reports 209 22. Archaeological Field Services 210 23. Archaeological Laboratory Projects 212

HISTORICAL PUBLICATIONS 24. Complete List of Publications Issued by the Division of Archives and History 214

STATE CAPITOL/VISITOR SERVICES 25. Accessions 218 TRYON PALACE 26. Attendance and Revenues 219 27. Acquisitions 220 28. Capital Improvements 227 29. Current Members of the Tryon Palace Commission 228 Biennial Report

Division of Archives and History

July 1, 1994-June 30, 1996 Palace

Tryon j

Services Capitol/

State Visitor

Resources

Sites

History

Cultural Historic

Organization and of

Archives

Department

Administrative of

Division Historical Publications

Carolina

North

and

Records

Archives

and

Preservation

Archaeology

Historic BIENNIAL REPORT OF THE DIVISION OF ARCHIVES AND HISTORY

July 1, 1994-June 30, 1996

Jeffrey J. Crow, Director

During the biennium the Division of Archives and History experienced two epochal changes. First, William S. Price Jr., director for fourteen years and an employee of the division for twenty-four, retired on June 30, 1995. Second, the North Carolina of History became an independent division within the

Department of Cultural Resources, effective February 1, 1996.

Those two changes set off a series of transitions that will continue well into the future. In the first instance, Jeffrey J. Crow, administrator of the Historical

Publications Section, became acting director on July 1, 1995. Upon the recommen- dation of the North Carolina Historical Commission, Secretary Betty Ray McCain appointed him permanent director on November 1.

In the second instance, Secretary McCain and Deputy Secretary Elizabeth F. Buford planned carefully for the structural changes that would occur within the Department of Cultural Resources with the separation of the North Caro- lina Museum of History from the Division of Archives and History. Secretary McCain appointed an internal committee to study how to effect the separation and to report to the North Carolina Historical Commission. At its November 1995 meeting, the commission agreed to assume oversight of the Museum of History Division in addition to the Division of Archives and History. Sub- sequent to that meeting, Deputy Secretary Buford appointed a Policy Team to study the disposition of the thousands of artifacts physically divided between the Museum of History and the Historic Sites Section. Jeffrey J. Crow, James C. McNutt, director of the Museum of History, and James R. McPherson, administrator of the Historic Sites Section, served as cochairs of the team. At the end of the biennium the group was approaching consensus on how to manage the department’s historic artifacts.

One other consequence of the museum’s separation should be noted. For the first time since the Hall of History under Fred A. Olds came under the purview of the North Carolina Historical Commission in 1914, this biennial report will not include a report or appendixes from the Museum of History.

Another part of the division’s program that saw fundamental changes was the Historic Sites Section. Initiatives from the General Assembly resulted in two written reports about the feasibility of making the Newbold-White House and the 1767 Chowan County Courthouse part of the state historic sites system. The North Carolina Historical Commission rejected the Newbold-White House but accepted the courthouse, which officially became part of the Historic Edenton State Historic Site. Meanwhile, by legislative action the Elizabeth II was transferred from the Historic Sites Section to the Commission, an autonomous agency within the Department of Cultural Resources.

Across the division new publications attested to the professionalism, talent, and depth of research that take place routinely in every section. Sherman’s March Forty-sixth Biennial Report

through North Carolina: A Chronology prepared by the Research , Branch in response to the controversy swirling around a proposed Union monument at Bentonville Battleground State Historic Site, was published by the Historical Publications Section. It immediately became a best seller, but it could not begin to compete with the long-awaited State Troops and Volunteers: A Photographic Record of North Carolina’s Civil War Soldiers, by Greg Mast. That volume alone lifted the Historical Publications Section to new levels of receipts. The section also issued a new volume in the Colonial Records series, the second volume of Zebulon B. Vance papers, a history of Onslow County, and a guide to state agency records, prepared by the State Archives and funded by the National Historical Publications and Records Commission. The Archaeology and Historic Preservation Section issued Legacy: A Preservation Guide into the Twenty-first Century.

The Archives and Records Section also underwent significant change. Be- cause of reductions in personnel in state government, the section combined three branches into two. It also hosted the highly successful annual meeting of the National Association of Government Archives and Records Administrators in July 1995. Potentially the greatest change for the section came in the guise of Senate Bill 426 during the 1995 session of the General Assembly. That bill required the division to devise indexing standards for databases throughout state and local government. Under the leadership of Larry G. Misenheimer, deputy director, the division had the guidelines in place by the end of the biennium.

Computerization remains one of the division’s principal challenges. To pre- pare for the division’s increased presence on the Internet, a so-called Web Commit- tee (World Wide Web) was formed. A North Carolina archaeology home page was one of the first attempts to announce the division’s services on the Internet. National Register sites also were digitized and entered in the Geographic Informa- tion System. In the coming years, the division will continue to communicate more and more information and services through the Internet.

Both the State Capitol/Visitor Services Section and Tryon Palace Historic Sites and Gardens observed milestones. Restoration of the Senate chamber in the State Capitol was completed, and work began on restoration of the House chamber. In particular, Secretary McCain deserves credit for her vigorous efforts in obtaining repair and renovation moneys for both the State Capitol and other state historic sites. The Tryon Palace Commission celebrated its fiftieth anniversary in October 1995 in grand style. One of the most notable acquisitions at Tryon Palace during the biennium was Margaret Wake Tryon’s 1788 mourning ring.

Space remains a key concern throughout the division. Some relief may be in sight, however. Through the timely actions of Deputy Secretary Buford and the Office of State Archaeology, the division received an ISTEA (Intermodal Surface Transportation Efficiency Act) grant from the North Carolina Department of Transportation to establish a long-needed archaeology lab. Plans calling for the long-overdue renovation of the Archives and History/State Library Building will provide additional archival storage in the basement and larger facilities for re- searchers in the State Archives. At the close of the biennium the division was close to acquiring from the federal government the Oteen Center in Asheville. Once the site of the Western Office, the Oteen Center will be renovated as a regional records center and become once again the home of the Western Office. Still, the need for a

2 Director’s Report

new State Records Center is critical. Essentially, the division is out of space in which to store current and semicurrent state records.

The past two years have been extraordinarily busy ones for the division. The demands on staff for services both within and outside of government continue to expand without surcease. During the biennium the division administered five million dollars in grants to local historical groups and government agencies. It also processed sixty proposals for highway historical markers and accepted twenty- three. In September 1995 the division hosted a World War II symposium that was well received. Intragovernmental initiatives for performance budgeting, total qual- ity management, and computerized finding aids absorbed much time and energy.

For more than nine decades the division has met such challenges with professionalism, dedication, and integrity. Even without the Museum of History, the division remains the largest state historical agency in the nation. In the opinion of many, it also remains the best.

3 ARCHAEOLOGY AND HISTORIC PRESERVATION SECTION

David Brook, Administrator

Solid growth in the delivery of services by the Archaeology and Historic Preservation Section marked the 1994-1996 biennium. The staff performed a total of nearly 21,000 preservation services for individuals, businesses, organizations, and governmental agencies. Expansion in outreach^over the last biennium was especially visible in the section’s Survey and Planning Branch, with a 98.6 percent increase to 578 field visits to historic properties and an approximately 64 percent increase to 7,700 responses to public requests. Similarly, the 3,481 consultations spread among all the twenty-three counties served by the Eastern Office in Greenville represented a 115 percent leap in services from the last biennium.

Staff public education services reached new heights through publications

with (1) the inauguration of The Preservation Commission Reporter , a bimonthly newsletter for local preservation commissions; (2) the completion of the A Guide to

the Historic Architecture of Eastern North Carolina , the first of a three-volume guide to the state’s architecture scheduled for publication by the University of North Carolina Press; (3) the publication of the Handbook for North Carolina Historic Preservation Commissions, cosponsored with Preservation North Caro- lina; and (4) the preparation of county fact sheets outlining the activity of the section on the local level.

Future prospects of improved and expanded archaeological research and curation services were boosted by an award from the North Carolina Department of Transportation (NCDOT) of a major Intermodal Surface Transportation Effi- ciency Act (ISTEA) grant. Funds from the grant will be used for the renovation of the Old Textbook Warehouse on Lane Street in Raleigh for an archaeological research center. The section also made important strides in expanding protection for cultural resources in government planning by the concluding programmatic agreements on land-treatment activities by the Natural Resources Conservation Service (formerly the U.S. Soil Conservation Service) and on rehabilitation projects funded by the Federal Highway Administration thorough ISTEA. Moreover, in the spring of 1996 the state Historic Preservation Office (HPO) undertook a pathbreak- ing study of the state’s African American crossroads communities and hamlets. The study was funded by NCDOT and will help to guide future highway planning.

Milestones included the resignation of William S. Price Jr., division director and state historic preservation officer (SHPO) effective June 30, 1995; Dr. Price served with distinction as SHPO for fourteen years—the longest in the history of the program. He was succeeded as SHPO by Jeffrey J. Crow upon his appointment as division director effective November 1, 1995. Public support for the section’s programs visibly increased in the biennium by the formation of a grass-roots (albeit informal) network of friends of the State Historic Preservation Office. Leading that effort was Robert E. Stipe of Chapel Hill, former division director and SHPO.

Federal and State Grants Programs

Federal. The North Carolina share of the federal Historic Preservation Fund (HPF) decreased slightly from $1,369,282 in the previous two-year period to —

Archaeology and Historic Preservation

$1,364,632 in 1994-1996. From these funds, a total of $260,200, or 19 percent, in matching subgrants was awarded to 46 projects. HPF grant funds reserved for Certified Local Governments (CLGs) accounted for 27 projects, representing 59 per- cent of the total number of subgrants and 54 percent of the amount of grant funds awarded. (A list of HPF grants can be found in appendix 7.)

State. In 1994 and 1995 the legislature awarded the Division of Archives and History a total of $5 million in special appropriations for the purpose of promoting local and regional history. The HPO played an important role in the review of more than 800 applications submitted. Approximately two-thirds of the division’s fund- ing was designated for historic preservation projects.

Certified Local Government (CLG) Program

Two new localities—the village of Clemmons and the city of High Point were certified during the biennium, bringing the total number of active Certified Local Governments (CLGs) to 34. (A map and list of CLGs can be found in appen- dix 8.) Lloyd Childers, CLG coordinator, conducted 76 consultations with local governments and revised the booklet Guidelines for North Carolina’s Certified Local Government Program. She also edited ten issues of the Preservation Com- Reporter a quarterly newsletter for historic preservation mission , commissions, including CLGs.

Environmental Review (ER)

Approximately 6,140 requests for review and comment were processed under Section 106 of the National Historic Preservation Act, North Carolina General Statute 121- 12(a), and North Carolina Executive Order XVI. Under the leadership of ER coordinator Renee Gledhill-Earley, thirty-six Memorandums of Agreement (MOA) and four Programmatic Agreements (PA) were negotiated and signed. Most MOAs were for individual house demolitions in low-income neighborhoods and replacement of obsolete bridges. In addition to the four regular PAs, the Historic Preservation Office entered into statewide agreements with the U.S. Department of Agriculture’s Natural Resources Conservation Service for land treatment pro- jects and the Federal Highway Administration and the North Carolina Department of Transportation (NCDOT) to address archaeological issues related to four-lane highways at new locations. The new process legitimized an alternative approach to NHPA’s Section 106 process, which should aid all parties in the performance and review of highway-related archaeology surveys. The Army Corps of Engineers agreed to allow the Department of Cultural Resources to rehabilitate the Mason House at Jordan Lake in Chatham County. Under G.S. 121- 12(a), the Division of Archives and History and the Division of the Museum of History entered into an MOA for the treatment of three houses and archaeological remains that will be affected by improvements at Arsenal Park in Fayetteville. The abandonment and demolition of public schools remained a concern, and efforts to cooperate with the Department of Public Instruction were instituted.

Environmental review staff participated in workshops covering topics as varied as affordable housing and lead-based paint. Sondra Ward, administrative assistant, fully automated the environmental review tracking process and log. All National Register sites were digitized and entered into the statewide Geographic

5 Forty-sixth Biennial Report

Information System maintained by the Center for Geographic Information and Analysis.

During April and May 1996 the HPO identified traditional African American crossroads communities and hamlets statewide. The project was funded by NCDOT, which faces environmental justice issues when road projects affect his- toric minority communities whose resources do not meet the criteria for National Register eligibility and are not protected by historic preservation rules and regu- lations. Tracey Brown, an intern from the University of North Carolina at Greens- boro, contacted local historians, planners, and in each of the one hundred counties to develop a map of traditional communities and prepare a report on her findings. An outgrowth of the project are plans to consider developing an African American task force on historic preservation in the coming year.

Statewide Historic Preservation Planning

In 1995 the culmination of five years of staff effort and citizen involvement resulted in the publication of Legacy: A Preservation Guide into the Twenty-First Century. Having been approved by the North Carolina Historical Commission and the , Legacy is a comprehensive historic preservation plan for the state and constitutes official state policy for historic preservation. Continu- ing public involvement and allowance for program adjustments are built into the state preservation plan.

Research and Public Education

Research historian Michael Southern was guest speaker on North Carolina architecture and historic preservation topics at North Carolina State University, Meredith College, the Museum of History, and at preservation seminars in Hillsborough and Beaufort. He continued to develop computer database systems for rosters and indexes used by the section. Chief among the information publica- tions he spearheaded was a complete series of county fact sheets outlining activity by the section. Mr. Southern also assisted staff in computer setups, training, and troubleshooting. With Catherine Bishir, he completed production of the manu- script, maps, and photographs of A Guide to the Historic Architecture of Eastern

North Carolina , which the University of North Carolina Press is scheduled to publish in October 1996. At two Tryon Palace symposiums, section administrator David Brook presented papers on the links between the state’s early preservation movement and the restoration of Tryon Palace. ARCHAEOLOGY BRANCH (OFFICE OF STATE ARCHAEOLOGY)

Land Archaeology

Lane Street Archaeology Facility. Steve Claggett, state archaeologist, pre- pared a successful funding and development plan that, with the support of NCDOT’s Program Planning Branch and the office of the secretary of the Depart- ment of Cultural Resources, secured a major Intermodel Surface Transportation Enhancements Act (ISTEA) matching grant for renovations of the Lane Street

6 Archaeology and Historic Preservation

archaeology facility. OSA is presently working with the department’s Capital Projects Unit and the design consultant on projected plans to complete the reno- vations in mid- 1997.

Records Management. A new “team approach” to processing paper and computerized site records, technical reports, and map information has been led by Dolores Hall. CGIA, through NCDOT, funded a technician position to help with the task. Moreover, Susan Myers reorganized the OSA survey report library. North Carolina Archaeology Home Page. Mark Mathis created the North Carolina Archaeology World Wide Web home page as a joint effort among OSA, the North Carolina Archaeological Society, and the professional North Carolina Archaeological Council.

Bethabara and the El Salvador. John Clauser, historic archaeologist, spent two months in the fall of 1994 studying the remains of the eighteenth-century brewer’s house and distillery at Historic Bethabara in Winston-Salem. Through late 1994 and early 1995, Richard Lawrence, head of the Underwater Archaeology Unit, Steve Claggett, and David Brook worked closely with special assistant attorney general Charlie Murray to resolve conflicting claims concerning investi- gations of the 1750 Spanish shipwreck El Salvador. New rivalries among potential salvors emerged in 1996 and may ultimately require resolution through the courts.

The Fox Site, Macon County. David Moore assisted two contract archaeolo- gists with excavations at the Macon County Industrial Park complex. They worked with a combined paid and volunteer crew to document a thousand-year-old village site with human burials. The undertaking grew from a straightforward field project into a major political controversy for the OSA. The main point of contention was the treatment of human burials at the Fox site. The dispute was resolved through an agreement among the Commission of Indian Affairs, the Eastern Band of Cherokee Indians, and the Macon County Commission for the repatriation and reburial of multiple human remains from the Fox site.

Site and Review. Program statistics for the biennium include 2,022 archaeological sites added to the state inventory (of which 53 percent were recorded during compliance surveys) and 4,861 ER projects evaluated (up 12.5 percent from last period, which was 30 percent higher than the 1992-1994 biennium). A total of

26,674 terrestrial archaeology site records are in the OSA inventory as of July 1, 1996 (a 7 percent increase in the last eighteen months).

Field Projects. Archaeology field studies totaled 341 and included site inspec- tions for ER or grant projects, plus in-depth investigations related to protection of human burial sites. They included the salvage of a prehistoric ossuary in Currituck County (the West site, 31Ck22) and recovery of an eighteenth-century grave under a city sidewalk adjacent to St. James Episcopal Church—the latter project insti- gated at the request of the Wilmington police department.

Technical Assistance. Technical assistance was provided in 239 instances to citizens and agencies, including the NCDOT, the Tennessee Valley Authority, the National Park Service, the Eastern Band ofCherokee Indians, the U.S. Army Corps of Engineers, the Division of State Parks and Recreation, the U.S. Navy and Army (especially Fort Bragg), and the state’s Global TransPark Authority. OSA also worked closely with the federal Indian Gaming Commission on a new casino in

7 Forty-sixth Biennial Report

Cherokee (which, like the Macon County situation, involves construction impacts to human burials). Grants. HPF-funded grants included work at the Thomas Day House and archaeological surveys in Orange County and along the Pungo, Swannanoa, and upper Catawba Rivers and Contentnea Creek. Additional grant-supported archae- ology was conducted at the African American Moravian St. Phillip’s Church in Old Salem, and at the Bechtler’s Mint and Nelson Mounds sites in western North Carolina.

Public Involvement. Lectures, site tours, and classroom presentations were provided by staff archaeologists in 341 instances and reached more than 4,400 people. The annual state fair exhibit, sponsored jointly with the North Carolina Archaeological Society, provided more than 30,000 citizens with information on North Carolina archaeology. Public volunteer efforts continued strong, for a total of 6,340 hours of donated labor. Dee Nelms oversaw staff involvement with the state fair and planning for the spring 1996 North Carolina Archaeological Society meeting at State Historic Site—a very successful first attempt at a joint meeting with the Archaeological Society of South Carolina.

Staff presented or published papers on topics ranging from “Shell Middens on the Central North Carolina Coast” (by Mark Mathis, at the twenty-seventh Algonkian Conference in Chapel Hill) to "The Management of Archaeological Site Files in North Carolina" (by Dolores Hall and Almeta Rowland, in a National Park Service publication). OSA staff made presentations to national meetings of the Society for American Archaeology, the Society for Historical Archaeology, the Conference on Underwater Archaeology, and, locally, for the North Carolina Archaeological Society and the North Carolina Maritime History Conference. OSA also instigated an extensive program of outreach to Randolph Community College (Asheboro) through a technical advisory committee for development of a historic preservation curriculum, which now involves all branches of the Historic Preser- vation Office.

A series of educational workshops with the Commission of Indian Affairs was held in early 1996, along with several training workshops for NCDOT staff and consultants. The state archaeologist, on behalf of Secretary McCain, made a keynote address at the annual North Carolina Indian Unity Conference.

National Register of Historic Places. Nominations included the Alexander Hogan Plantation in Duke Forest (Orange County). Other NRHP work involved compilation of data for a multi-site Uwharrie Lakes archaeological district and transfer of all NR-listed, study-list, and Determination of Eligibility sites to the state’s GIS map system.

Underwater Archaeology

Underwater archaeological survey activities included 75 field projects, which resulted in the documentation of 42 new sites. The Underwater Archaeology Unit (UAU) conducted several cooperative projects with students and staff from East Carolina University’s Program in Maritime History and Nautical Archaeology. Those projects included investigation and documentation of the remains of Shell Castle, a Federal-period trading center located on a small island near Ocracoke

8 Archaeology and Historic Preservation

Inlet; and of the Confederate gunboat Curlew in Croatan Sound. During the summers of 1994 and 1995 the UAU and a group from ECU conducted an extensive survey and documentation project of Civil War shipwrecks offshore of . Participants in the project prepared detailed site maps of the blockade-runners Arabian Stormy Petrel, and Condor, the Union gunboat Aster, the U.S. Army troop , transport Flambeau-, and a shipwreck previously identified as the powder vessel USS Louisiana but now thought to be the steam packet Twilight (lost in 1865). The National Park Service’s American Battlefield Protection Program provided funding for the project. The UAU assisted members of Surface Interval Diving Company and the National Park Service in recovering a large anchor from the wreck of the Olive Thurlow in Cape Lookout Bight. The anchor is currently undergoing conservation treatment at the unit’s Fort Fisher Preservation Laboratory and will eventually be placed on display near the lighthouse at Cape Lookout. Unit staff were involved in the investigation and management of several terrestrial sites in the Lower Cape Fear area, including the colonial plantation of Sedgeley Abbey near Carolina Beach and Confederate earthworks on Virginia Creek in Pender County and in Carolina Beach. In November 1994 the Naval Historical Center awarded the UAU a grant in the amount of $32,000 to prepare a management plan for U.S. Navy shipwrecks in North Carolina waters. The unit hired Claude Jackson to undertake the study.

More than one thousand New Hanover County middle-school students par- ticipated in the UAU’s educational outreach program “Hidden beneath the Waves.” Two kits are now in use, each of which provides video presentations, historical research exercises, quiz games, replica artifacts, and a four-foot scale model of a wreck lying on the bottom of the Cape Fear River.

At the 1995 Conference on Underwater Archaeology (CUA) in Washington, D.C., unit staff presented a symposium and workshop, and at the 1996 CUA in Cincinnati staff hosted a symposium, organized and co-directed a public session, and presented papers. Staff members presented a paper on North Carolina’s underwater archaeological education program at the 1994 Southeastern Archaeol- ogy Conference in Lexington, . In March 1995 the unit hosted a meeting of the North American Society of Oceanic History, which was held in Wilmington. In addition, unit staff made 177 presentations to various school, civic, and profes- sional groups. The UAU continued to maintain the underwater archaeology exhibit building, which received 74,945 visitors during the two-year period.

In August 1994, with the assistance of an Army National Guard helicopter, members of the UAU placed an underwater plaque on the USS Huron Historic Shipwreck Preserve. Working in cooperation with the town of Carolina Beach and the Federal Point Historic Preservation Society, unit staff constructed an octagonal gazebo at Carolina Beach. The town provided funds for the gazebo.

The efforts of volunteers, who contributed 2,252 hours of their time, greatly assisted the UAU staff. Included in this group is Dr. William Sleight, who com- pleted ten years of volunteer service in September 1995 and continues to assist the UAU on a regular basis.

9 Through the use of federal and state historic preservation tax credits, combined with federal low-income housing credits, the owner of the 1922 Colonial Lodge (top) in Warrenton rehabilitated the building into housing for the elderly. Members of the staff of the Archaeology and Historic Preservation Section are responsible for reviewing applications for such tax credits. The Savage-Combs House (center ) in Edgecombe County was a local consultation project of the section during the biennium. The Pinehurst Hotel (bottom) stands amid the Pinehurst Historic District; during the biennium the National Park Service designated the district a National Historic Landmark. The section consulted with officials of the town of Pinehurst and the NPS to help effect the prestigious designation. Archaeology and Historic Preservation

RESTORATION BRANCH Highlights of projects that were completed or which had major work accom- plished during the biennium are as follows:

Northeastern Region. Roof repairs were completed in 1995 at the Adkin High School Gymnasium in Kinston, Lenoir County. Structural repairs were made to the Beaufort Train Depot in Beaufort, Carteret County (1995), and a new red tile roof was installed on the building in the spring of 1996. Design guidelines for the Beaufort Historic District were completed in the fall of 1995 and adopted by the Beaufort Historic Preservation Commission in the spring of 1996. A brick and wrought-iron fence was constructed around the perimeter of the Bennett Cemetery in Bayboro, Pamlico County, in 1995. A conditions-assessment report on the Cedar Grove Cemetery in New Bern, Craven County, was completed in the fall of 1995. An architectural study of the Masonic Theatre in New Bern was prepared in 1994, and additional work including exterior painting, roof repairs, and electrical work was undertaken during 1995 and 1996. The Singleton Primitive Baptist Church in Washington, Beaufort County, was moved to its new site in 1994 and received a new roof in 1995.

In 1995 local authorities hired a restoration architect to compile a historic- structures report and oversee restoration work at the Cupola House in Edenton, Chowan County. A new HVAC system was installed, and masonry restoration work on the chimneys and foundation was completed. A historic finishes analysis of the interior of the Barker House in Edenton, Chowan County, was completed in April 1996. Stabilization and “mothballing” of the Buckland Plantation in Buckland, Gates County, was completed in September 1994. A new roof was installed on the auditorium at the former Murfreesboro High School in Murfreesboro, Hertford County, in 1995, and a new HVAC system was installed in the auditorium. Two chimney stacks at Hope Plantation near Windsor in Bertie County that were destroyed in the winter of 1993 were rebuilt in the spring of 1995.

The first phase of the life safety improvements at Lake Mattamuskeet Lodge in Hyde County was completed in 1995. A new reproduction lantern handrail was fabricated and installed on the Ocracoke Lighthouse in Hyde County in September 1995. The restoration of entrances at the Old Martin County Courthouse in Williamston was completed in July 1994, and a new roof was installed on the building in the spring of 1996. Masonry restoration work at the Roanoke Canal Arts Center in Roanoke Rapids, Halifax County, was completed in 1995. A record- photography project at the 1767 Chowan County Courthouse in Edenton was undertaken in 1994. A historic structures report on the Walter Reed house in Murfreesboro, Hertford County, was completed in 1995, as was the first phase of interior renovation work. The exterior painting of the Whalehead Club in Corolla, Dare County, was completed in 1994, and the exterior doors were restored in the spring of 1996.

Southeastern Region. The rehabilitation of a house at the Country Doctor Museum in Bailey, Nash County, was completed in 1995 and will be used for educational and support facilities. Repair and replacement of windows at the Giblem Lodge in Wilmington, New Hanover County, was completed in 1994, and the first phase of interior work, which included the completion of the first floor and structural work on the second floor, was completed in 1995. The Nash County

11 Forty-sixth Biennial Report

Cultural Center (formerly a church) in Nashville was dedicated in July 1995 following extensive renovation.

Southern Piedmont Region. Architectural plans for the rehabilitation of the Fair Barn at the Pinehurst Harness Track in Moore County were completed in 1995. Repair and replacement of the roof at the Olive Branch Lodge in Rowland, Robeson County, was completed in 1995. Repairs were made to the Shaw House in Southern Pines, Moore County, in 1995, and the Auman log corn crib was acquired and moved to the site in the spring of 1996.

Northern Piedmont Region. Repair and restoration of some of the grave markers in the Chapel Hill Cemetery were completed in the spring of 1996. Masonry repairs to the front wall of the Thomas Day House (Union Tavern) in Milton, Caswell County, were undertaken, and the replacement of the interior structural system was completed in June 1996. The exterior of the Jacob Holt House was repainted in the spring of 1996. The reconstruction of the original double-tier front porch and the reroofing of the Calvin Jones House in Wake Forest, Wake County, were completed in the spring of 1996. In 1995 the first floor of the in Raleigh, Wake County, was made accessible to the disabled. The restoration of the Laurel Root Gazebo at the William A. Moore House in Mount Airy, Surry County, was completed in 1995, and water run-off systems were improved and repairs were made to the sill of the house. Restoration of the stonework on the House of Memory at Oakwood Cemetery in Raleigh, Wake County, was completed in 1994. The first phase of structural repairs at Yates Mill in Wake County was completed in 1995.

Western Region. A feasibility study and conceptual plans for the North Colony Building at the Broughton Hospital Museum were completed in 1995. Restoration work on the facade and the north gable end, as well as on the two-story porch at the William Deavor House in Pisgah Forest, Transylvania County, was completed in 1996. A feasibility study for the rehabilitation of the Perkins House in Morgan- ton, Burke County, was completed in 1994. The restoration of the dome and roof structure of the Jackson County Courthouse in Sylva was completed in the fall of 1995. The restoration of the kitchen wing at the Johnson Farm in Hendersonville, Henderson County, was completed in the spring of 1996, and the restoration of the granary was completed in the early summer of 1996. Foundation and framing repairs at the John Wesley McElroy House in Yancey County were completed in the summer of 1996. Many of the 113 state restoration grant recipients requested and received technical services offered by the restoration specialists and consulting architect. Technical information was given 553 times to project architects, contractors, and local preservation groups. State grant-in-aid projects and CLG and non-CLG grant projects were monitored one or more times for a total of 643 times. (For a complete listing of grant projects, see appendix 11.)

On 111 occasions the Restoration Branch staff reviewed plans and specifica- tions for 60 state-owned properties listed on the National Register under G.S. 121- 12(a); the branch provided technical services for 108 properties 429 times. Many of the state-owned building projects required a considerable amount of staff time. Examples include the State Capitol, the Heck-Andrews House, the Old Education Building, the Spencer Shops Roundhouse at the North Carolina Trans-

12 Archaeology and Historic Preservation

portation Museum in Spencer, and the Tryon Palace complex in New Bern. Plans and specifications for 202 environmental review projects were reviewed 304 times, and technical information was provided for 252 projects a total of 611 times.

Two hundred five Tax Reform Act (TRA) applications were reviewed during the two-year period, representing an anticipated expenditure by the owners of $38,993,791. This was an increase from 177 projects reported last period, although there was a drop from the anticipated expenditure of $51,701,753 reported last period. (For a complete listing of Tax Reform Act projects, see appendix 12.) The National Park Service reviewed 205 applications, with 198 approved, 4 denied, and 3 returned. Information and application packets were sent to 508 owners and/or developers of historic properties in 78 counties during the period. The consulting architect, Tim Simmons, provided assistance and/or reviewed 44 historic properties subject to the Americans with Disabilities Act accessibility guidelines.

Local consultation services for municipal and county government agencies and for private individuals continued to be a popular main work item for the branch staff. Technical advice was provided a total of 8,838 times for all projects in 99 out of 100 counties—an increase from 6,898 projects during the last biennium. Major local projects included the B. F. Grady School in Duplin County; Beverly Hall in Edenton, Chowan County; St. Thomas Episcopal Church in Bath, Beaufort County; the Alamance County Courthouse in Graham; and the Lowndes House (Flat Rock Playhouse) in Flat Rock, Henderson County. The Restoration Branch staff also advised a number of Main Street towns throughout the state.

During the biennium the Restoration Branch staff gave 64 talks and slide lectures, conducted 7 workshops on historic preservation tax credits, coordinated 3 masonry workshops, helped to coordinate a workshop on historic paint finishes, and participated in a preservation-related activity for children at the North Carolina Museum of History in Raleigh. SURVEY AND PLANNING BRANCH

Publications, preservation planning projects, presentations, and workshops head the list of highlights of Survey and Planning Branch activities during the 1994-1996 biennium. The Handbook for Historic Preservation Commissions in North Carolina a special joint project of State , the Historic Preservation Office and Preservation North Carolina, was published in the fall of 1994 under the guidance of preservation planner Melinda Wall. Early in 1995 the revised edition of North Carolina Historic Preservation Office Survey Manual: Practical Advice for Record-

ing Historic Structures , by senior architectural historian and survey coordinator Catherine Bishir and former survey coordinator Ruth Little, was completed and printed. With staff guidance, three architectural survey publications resulting from surveys previously supervised by the branch were issued: Greensboro: An Archi- tectural Record , by Marvin A. Brown; The History & Architecture of Lee County, North Carolina, by J. Daniel Pezzoni; and The Historic Architecture of Wake

County, North Carolina , by Kelly A. Lally. The latter won the Society of Architectural Historians’ 1996 Antoinette Forrester Downing Award for excellence in published architectural surveys.

In addition to the preservation commissions handbook, several preservation planning projects supervised by branch staff were completed. These included

13 Forty-sixth Biennial Report

preparation of design guidelines for the town of Beaufort and Wake County and the substantial revision and reissuance of the late 1970s publication Conservation and Historic Preservation Easements. Also with staff guidance, case studies of rural properties in Craven, Currituck, and Orange Counties were undertaken for a publication sponsored by the Albemarle-Pamlico Estuarine Study on open space design guidelines. Numerous outreach programs conducted by the branch during the biennium included staff presentations at regional and national conferences. At an April 1995 Chicago conference on preserving the recent past, branch supervisor Claudia Brown presented a paper titled “Preserving the Suburbs: Back to the Future?” which appeared in the conference publication Preserving the Recent Past. At an October 1995 Washington, D.C., workshop on applying National Register criteria for evaluation, environmental review specialist Debra Bevin led a session on evaluating highway projects in rural areas. Senior architectural historian and survey coordinator Catherine Bishir presented a paper titled “Guardians of a Glorious Past: Preservation and Political Power in North Carolina, 1890-1910” at a September 1995 seminar on historic preservation at the University of Virginia, as well as at a conference on southern landscapes sponsored by the National Park Service and the Center for the Study of the American South and held in Oxford, Mississippi, in April 1996. Preservation planner Melinda Coleman coordinated and played a primary role in two statewide conferences for local commission members and staff. Numer- ous other workshops conducted by the branch during the biennium included a survey and National Register workshop for consultants and staff. Branch staff also helped fulfill the state Historic Preservation Office’s role as cosponsor of Preserva- tion North Carolina’s 1994 and 1995 annual conferences by working with other branches to coordinate all of the conference tracks and deliver many of the presentations.

With no substantial changes in federal funding for the Survey and Planning grant program, survey activity continued through the biennium at the pace established early in the 1980s, increasing the total number of the state’s compre- hensively surveyed counties to 57. Seven major survey projects in municipalities were completed. The survey and National Register program generated 1,034 rolls of photographic film and 6,089 photographic prints for National Register nomina- tions and publications, processed by staff photographer Bill Garrett and acces- sioned by photography clerk Chandrea Burch. Twenty-six thousand eight hundred twenty-five negatives were accessioned in the State Archives. To facilitate use of survey data, staff continued the task of producing computerized county indexes of the approximately 70,000 survey files maintained by the branch, with indexes created for 19 counties: Beaufort, Bladen, Brunswick, Camden, Carteret, Catawba, Chowan, Craven, Currituck, Dare, Gates, Halifax, Hertford, Onslow, Pamlico, Pasquotank, Pender, Perquimans, and Washington.

National Register activity produced 73 new listings, including 14 historic districts, representing 36 counties. Multiple property nominations were submitted for Duplin County, for early modem architecture in Raleigh associated with the faculty of the North Carolina State University School of Design, and for histori- cally and architecturally significant churches and church-related cemeteries in

14 Archaeology and Historic Preservation

Lincolnton. Also during the period, the federal Landmark Advisory Committee approved for National Historic Landmark designation Pinehurst Historic District in Moore County and Bentonville Battleground in Johnston County. Two hundred and three properties and districts were added to the study list during the eight meetings of the North Carolina National Register Advisory Committee held during the biennium.

National Register listings declined approximately 27 percent from the last biennium’s total of 93. This was despite an increase in staff National Register activity. This phenomenon can be attributed to a rise in the number of complex and time-consuming nominations, such those as for cemeteries and rural districts. Moreover, the ratio of property-owner or “novice” nomination preparations (com- pared to those prepared professionally) increased sharply, requiring more staff attention. During the biennium the cost of private- sector consultants may have topped the upper price limit of what property owners were willing to pay.

Melinda Coleman, preservation planner, continued to advise the 73 local historic preservation commissions active in North Carolina, including one new local historic preservation commission established in Waynesville during the biennium. She reviewed and commented on 88 local designation reports, attended public hearings, and conducted individual workshops for local commissions. She also reviewed 51 applications for historic designation under the state building code.

Branch staff provided 122 lectures and public meetings on aspects of North Carolina architectural history and the state’s preservation programs. Staff con- ducted 578 field visits to historic properties (an increase of 98.6 percent from the previous biennium) and provided more than 7,700 consultations in response to public requests for information and assistance relating to historic properties and their preservation (an increase of approximately 64 percent). Staff also reviewed 73 Part 1 applications for certification of buildings as historic under the federal historic preservation investment tax credit program.

EASTERN OFFICE

During the biennium the Eastern Office handled requests from all 23 coun- ties in the eastern region. A dramatic increase in the number of preservation or restoration consultations occurred—from 1,620 in the 1992-1994 reporting period to 3,481. The number of site visits likewise rose—from 575 to 887—largely as the result of an increase in restoration projects funded through the state grants program. The number of public programs and lectures fell slightly from 81 to 67.

For the first time in the Eastern Office, the 23-county region was divided into assigned counties for each specialist in order to facilitate rapid response to public requests. The size of the division staff and the range of available services increased in 1994 when two new positions assigned to the Archives and Records Section were located in the Humber House. David Mitchell was transferred from the central office in Raleigh to assume the position of records management analyst, and Billy Allen was hired as a field microfilm technician. The Eastern Office now represents the Archaeology and Historic Preservation Section, the Historic Sites Section, and the Archives and Records Section.

15 Forty-sixth Biennial Report

County survey projects and National Register nominations constituted the bulk of work accomplished through assistance from federal grant moneys. The Lenoir County survey was completed and is being prepared for publication. Other survey projects in the eastern region included documentation of an African Ameri- can neighborhood in the town of Beaufort and reconnaissance surveys of Tyrrell and Northampton Counties sponsored by the Chapel Hill-based Conservation Fund.

National Register of Historic Places district nominations during the period ranged from the small agricultural village of Harrellsville in Hertford County to Weldon (Halifax County), the nineteenth-century transportation hub of north- eastern North Carolina. In addition to districts, numerous individual sites were nominated, illustrating the range of historic property types found in the Coastal Plain—from the ca. 1935 Sunny Side Oyster Bar in Wilhamston (Martin County), one of the state’s most venerable eateries, to Hicks Field, a 1939 Works Progress Administration baseball facility located in Edenton (Chowan County).

Eastern Office staff worked on several projects with classes in the Public History and Interior Design Departments at East Carolina University (ECU), including plans for the restoration for St. Thomas Episcopal Church in Bath and the adaptive rehabilitation of the former Turnage Theater in Washington, both in Beaufort County. In addition, members of the staff supervised five student interns from ECU working for course credit and practical experience in projects ranging from documenting the African American Ware Creek Rosenwald School (Beaufort County) to mapping landscape features at Cedar Grove Cemetery in New Bern (Craven County). Staff continued to develop special projects such as the survey of the town of Jackson (Northampton County) in conjunction with a countywide reconnaissance survey and the documentation and disassembly of the antebellum Purvis Slave Quarters in rural Martin County for relocation to the North Carolina Museum of History.

16 ARCHIVES AND RECORDS SECTION

David J. Olson, State Archivist and Records Administrator

This biennium has been one of change and challenge for the Archives and Records Section. For the first time since 1981 the section underwent a major reorganization. On May 1, 1995, the agency encompassed but two branches as the former Technical Services Branch was officially absorbed into the two larger branches—Archival Services and Records Services. This streamlining of the sec- tion was the result of more than a year and one-half of study by the state archivist and a committee of representatives from all areas of the operation. This report will reflect those changes, and there will no longer be a Technical Services Branch report.

Challenges to the program came from various sources and reflect the rapidly changing world that records administration has become. The first one came in the form of various threats to the preservation of the section’s holdings. In April 1995 and in May 1996 events that can accurately be termed near-disasters transpired. The first one was the failure of the building’s heat, ventilation, and air-conditioning (HVAC) system during a time of unseasonably hot weather. While efforts were made to keep the as cool as possible, temperatures soared into the eighties in the stacks, and consequently a serious outbreak of mold occurred in the collection. Then, a little more than a year later, rainstorms occurred in the midst of a roofing project on our building and resulted in leaks that again threatened the collection. The quick reaction of the Department of Cultural Resources led to inmate assistance in the clean-up and the use of a commercial recovery company to regulate the humidity in the building. As a result, in the second situation the kind of mold outbreak that occurred in the 1995 event was averted. However, those events taken together are a sobering reminder that the maintenance of basic environmental conditions for the section’s collection is a never-ending challenge. We have attempted to meet that challenge more effectively through an energetic preservation task force made up of several professional staff members from the section. Major initiatives have been launched to better protect the collection. They include programs for emergency preparedness and some designed to ensure the permanency of the microfilm in our security vault. At the end of the biennium James Reilly, a national expert on image permanence, conducted a study of the section’s microfilm programs. He indicated full support for our techniques and suggested improvements to avoid deterioration of our microfilm through redox degradation.

In addition, preservation of some of the section’s greatest treasures was facilitated by a grant to the Friends of the Archives, the section’s support organi- zation, and as a result the Carolina Charter, the George Washington letter of 1790 (welcoming North Carolina into the United States upon the state’s ratification of the Constitution), and Col. Isaac Avery’s famous "letter from the dead" all received special attention so that they might continue to inspire North Carolinians of the future.

The 1995 General Assembly passed the first major revision of the state’s public records law in many years. Known as Senate Bill 426, the legislation Forty-sixth Biennial Report

provides for better tools for accessing state information in a computer environment and also provides for quicker access to all government records and generally a lower fee for copying of such records. Much effort has transpired from both the section and the division to explain the provisions of this new legislation to our stakeholders throughout the state.

Perhaps the highlight of the biennium was the meeting of the National Association of Government Archives and Records Administrators (NAGARA) in Raleigh in July 1995. More than three hundred of our colleagues from throughout the nation came to Raleigh for the meeting. The entire staff of the section worked nonstop to make it one of the most successful NAGARA meetings ever. From all accounts it was a signal success.

The State Historical Records Advisory Board was very active during the biennium, and projects in the planning stage since 1993 came to fruition, among them receipt of a major grant for the advancement of archival training and to aid meritorious small projects through regrants of federal moneys. In addition, the National Historical Publications and Records Commission assisted our program by providing a grant that enabled the section to publish a well-received guide to state agency records. The publication resulted not only from the grant assistance, but also from an incredible amount of work from the staff of the Archival Services Branch.

The Friends of the Archives began additional fund raising for the support of our program. The development of a “Heritage Fund” will allow the State Archives to purchase needed materials that occasionally become available on the manu- script market. Along with the grant program discussed above, this has been a good biennium for the Friends. In spite of all of our challenges, it has been a good biennium for the section as well.

ARCHIVAL SERVICES BRANCH

This biennium brought notable changes and accomplishments to the branch. The organizational structure was altered, three new positions were funded, awards for outstanding service were received, several outreach and education initiatives were accomplished, progress in records preservation was made, significant publi- cations were produced, and important strides in automation were achieved. Many of these accomplishments were made possible through the acquisition of grant funding and through the support of the Friends of the Archives and other organi- zations.

A major highlight of this reporting period was the completion of a National Historical Publications and Records Commission grant in the amount of $50,024, originally awarded in 1992, which enabled the branch to produce a comprehensive guide to state agency records in Archives’ custody. Following more than three years of effort, the Guide to Research Materials in the North Carolina State Archives: State Agency Records was published in November 1995. The guide (885 pages) consists of 185 agency histories, 2,974 series descriptions, and an index. In addition, as a direct result of the project, the Archives now has a USMARC conversion program for the Manuscript and Archives Reference System (MARS), an updated subject thesaurus and materials thesaurus, and an authority file for state agency names that is compatible with national standards.

18 Archives and Records

Also in the realm of grant-related work, the State Archives was selected to participate in a multi-institutional and international research project. In Novem- ber 1995 the Research Libraries Group (RLG) chose the Archives as one of seven institutions (others were the Harvard University Law Library, the New York Public Library, the New York University Law Library, Princeton University Libraries, the University of Leeds [United Kingdom], and the University of Penn- sylvania Law Library) to create a digital research collection pertaining to relation- ships within and outside marriage in the United States and the United Kingdom from 1815 to 1914. The goal is to bring together diverse source material from both sides of the Atlantic to create an on-line virtual collection of laws, court cases, petitions, pamphlets, and so on, with links from finding aids to images of actual documents and/or “live” texts of documents. The collection will be available world- wide through the Research Libraries Information Network (RLIN). The project will continue for two years and is the first attempt to digitize part of the Archives’ holdings.

Other accomplishments in the area of information management included developing an Archival Services’ home page on the division’s server in the spring of 1996, purchasing and implementing use of the AIIMS software module for Search Room registration, automating the branch’s bookkeeping system, installing a multiplexer to improve the use of computers at the Old State Records Center, and obtaining a laptop computer for use by the correspondence archivist in replying to written requests for information directly from the Archives’ stacks. Internet access to MARS, while available at the start of the biennium, was unavailable at the time of this report because of problems involving security and multi-user overload. It is hoped that an impending changeover to a new departmental mainframe will restore that access. An Internet mail address on the division’s server was created for the correspondence archivist and registrar, and a policy for answering e-mail inquiries was developed. In addition, the branch’s computers were wired for eventual connection to the division’s local area network.

The branch continued to benefit directly from the generous support of the Friends of the Archives. On December 28, 1995, as a result of its successful grant application, the Friends received $35,000 from the state’s local historical organi- zations grant program. Most of that money ($30,000) will be used to purchase electronic document imaging equipment and to provide conservation treatment for records in archival custody. The remaining portion will be used for purchasing collections for the Archives.

Other projects, activities, and acquisitions made possible by support from the Friends of the Archives included the workshop “Beyond the Basics II: Selected Records and Research Tools in the North Carolina State Archives,” held Septem- ber 24, 1994; an Institute for Advanced Research, held June 1-3, 1995; the acquisi- tion of a variety of valuable original prints and maps; the purchase of important documents, including the Felix J. Williams Civil War letters and a Reconstruction- era letter dealing with the removal of Confederate graves from the National Cemetery in Raleigh; and the acquisition of an 1840s image of John W. Ellis. The Friends also underwrote several internships during the period.

Several other organizations contributed to the support of the branch. The Captain Samuel A. Ashe Chapter of the United Daughters of the Confederacy

19 Forty-sixth Biennial Report

purchased for the Archives a reprint of Walter Clark’s Histories of the Several Regiments and Battalions from North Carolina in the Great War, 1861-’65, as well as copies of microfilm from the National Archives that contain assorted records relating to Confederate service. The Kellenberger Historical Foundation funded a grant to purchase a previously unknown letter written by Gov. in New Bern to the earl of Halifax on June 1, 1757. The Private Henry L. Wyatt Camp of the Sons of Confederate Veterans and the Colonel Robert F. Webb and Lieuten- ant Wilson Bailey Chapters of the Military Order of the Stars and Bars paid for the publication ofNorth Carolina Petitions for Presidential Pardon 1865-1868 (An Index).

Outreach was an integral component of branch operations during the bien- nium. Two successful workshops, as mentioned above, were carried out, as well as numerous tours of the branch. Archival Services staff performed diligently and dependably in helping host the annual meeting of the National Association of Archives and Records Administrators (NAGARA) held July 26-29, 1995. In addi- tion to hosting the annual meeting, branch personnel compiled and edited the 1993 and 1994 NAGARA Statistical Reports for State Records Management and Ar- chives programs. The archivist supervisor, the information management archivist, the branch supervisor, the conservator, and the private collections archivist con- tinued to teach graduate students in the public history program at North Carolina State University. The branch supervisor and the iconographic archivist partici- pated in a public service broadcast by the Agency for Public Telecommunications on March 28, 1996. That call-in television program, titled “State to State,” dealt with the mission of the Division of Archives and History and the State Archives in particular.

Reorganization of the Archives and Records Section from three to two branches increased the number of personnel working in Archival Services by five employees. The conservation laboratory, the description component of the Secre- tary of State land grant records project, and the Photographic Services Subunit (all formerly part of the Technical Services Branch) were transferred to Archival

Services effective May 1, 1995.

In other areas relating to staff changes, the 1994 session of the General Assembly funded two new archivist Is and one new processing assistant IV to assist with requests for defunct post-secondary school and entitlement records. The legislature also directed that the branch’s two security officer positions be redefined to exclude law enforcement certification as a job requirement. The positions were reclassified as processing assistant IVs effective July 1, 1994. Internal promotions and outside employment opportunities also wrought some important staff changes, especially in the Reference Unit, during the spring of 1996. At the end of the biennium the branch was comprised of thirty-five employees. Personnel in the branch included: 1 branch supervisor, 1 archivist supervisor, 6 archivist Ills, 7 archivist IIs, 10 archivist Is (including one part-time position), 4 processing assistant IVs (including 1 part-time position), 1 office assistant IV, 1 office assistant III, 1 data control clerk IV, 1 conservation assistant, and 2 photographer IIs (including 1 photographer assigned from the Survey and Planning Branch).

Despite the alterations in branch configuration and staff, branch personnel worked well together to make progress in several areas. Two successful inventories

20 Archives and Records

of holdings were completed in January of each year. The findings of these invento- ries and work on the state agency guide project resulted in 927 cubic feet of records being deaccessioned with the approval of the North Carolina Historical Commis- sion in May 1995. In the fall of each biennial year several senior staff members helped review applications for the State Grants Program administered by the department. The North Carolina Genealogical Society presented an award for outstanding service to the Search Room staff in October 1994. In April 1995, when the HVAC system malfunctioned, staff worked diligently and effectively to main- tain preservation of the records. Gov. James B. Hunt Jr. presented the branch supervisor the Order of the Longleaf Pine for helping to coordinate preservation efforts; the award recognizes outstanding public service to the state of North Carolina. Operating through June 1995, a “mold patrol” directed by the branch’s conservator was especially effective in finding outbreaks of mold in the records for treatment and removal. In May 1996 the staff again acted quickly and efficaciously when leaks caused by roof repairs threatened the records. Because of these efforts, and the hiring of a commercial firm to dry damp walls, no water damage to records occurred and no mold growth on the records was discovered.

Reference activities continued apace during this biennium. A total of 31,522 researchers visited the Search Room between July 1, 1994, and June 30, 1996. They used 70,276 reels of microfilm and 80,883 bound volumes, individual items, or Fibredex boxes of records. Inquiries by telephone for the period totaled 7,314 calls, and the correspondence archivist and other reference staff handled 29,147. The number of transcripts produced for the public remained high, with 4,874 requests handled, and the number of veterans’ records provided was 213. Receipts collected this biennium totaled $315,582.56, an 11 percent increase over the previous two- year period. Future receipts—and researchers—will benefit from the acquisition of another reader/printer obtained for the microfilm room during this reporting period.

Although considerable effort was focused on the state agency guide project, arrangement and description work moved ahead as well. A total of 397 cubic feet of state agency records was completed for the Utilities Commission, Chief Clerk’s Office, Case Files, 1891-1948; the Department of Natural Resources and Commu- nity Development, Elevated Map Files, 1975-1985; and the Department ofAdmini- stration, State Construction Office, Construction Contracts, 1920-1984. Ongoing projects include the Supreme Court, Original Cases, 1930-1939; the State Highway Commission, , Residue (Claim) Files, 1935- 1970s; and over- sight of the project to microfilm and describe in MARS the Secretary of State land grant records, ca. 1720-1950. From the Governor’s Office nearly 330 cubic feet of records were transferred, nearly 240 cubic feet of records were arranged and described, and requests for information on unworked governor’s records more than doubled since the last biennium, totaling 3,039 over the last two years. Arrange- ment and description work completed included: Gov. James G. Martin’s General Correspondence, 1987; Gov. James B. Hunt Jr.’s and Gov. James G. Martin’s Appointments to Boards and Commissions, 1980-1992; Governor Martin’s General Counsel and Legal Counsel Files, 1985-1992; and the files of the Housing Commis- sion, 1980-1986. (A list of all state agency records accessioned during the biennium, including records of the Governor’s Office, may be found in appendix 15, item 1.)

21 Forty-sixth Biennial Report

County records for twenty counties were arranged and described and trans- ferred for use by researchers in the Search Room. They totaled forty-four volumes, 532 Fibredex boxes, and one manuscript box, most of which were for Chatham, Guilford, Henderson, Jones, Mecklenburg, Wake, and Wayne Counties and the town of New Bern. Thirty-nine folders and eleven volumes from Beaufort, Bun- combe, Camden, Caswell, Craven, Johnston, and Wayne Counties were received, described, and accessioned from other than official sources (CRX). The total number arranged and described was 210 cubic feet. (For a list of county and municipal records accessioned, see appendix 15, items 2 and 3.)

The Local Records Subunit worked throughout this two-year period on the eleventh edition of the guide to county records, which is scheduled for printing in the fall of 1996. This forthcoming edition will enumerate new material found in previously described records and additional county records accessioned since 1988.

In the domain of private collections, much effort was devoted to appraisal work, acquisition negotiations, agency history research, and reorganization of the Secretary of State records. Among the forty-seven collections or additions arranged and described were the Mary Eliza Elliott Papers, the Fort Caswell Papers, the John Green Hall Family Papers, the Samuel F. Patterson Papers, the William S. Price Jr. Papers, the Smith-Alford Papers, the William McCoy Stubbs Family Papers, the Daniel Ransome Taylor Papers, and additions to the Robert L. McMil- lan Papers, the Romulus A. Nunn Papers, the James H. Pou Papers, the Alfred M. Scales Papers, and the Lura Self Tally Papers. Fourteen finding aids were com- pleted during the biennium, including those for the Julia Cooper Papers, the Garrison Family Memoir, the John Green Hall Rice Plantation Book, the Ivey Family Papers, the Irwin Kremen Exhibition Catalogs, the Mervin Lane Manu- scripts, the Martha Eleanor Moseley Collection, the Levi Woodbury Piggott Papers, the Raleigh Building and Loan Association Account , the Richardson Family Papers, the Fumifold M. Simmons Papers, the Sutton Family Papers, the Evelyn Whitlow Papers, and the Felix J. Williams Papers. (A list of private collections accessioned is found in appendix 15, items 16 and 17.)

Arrangement and Description worked and described a total of 900

cubic feet of records between July 1, 1994, and June 30, 1996. During the period the unit responded to a total of 3,821 reference requests.

Interns and volunteers continued to be a mainstay during the reporting period. Twenty-four volunteers contributed 3,541 hours. Microfilmers from the Genealogical Society of Utah contributed the bulk of these hours, as did Dr. Thornton Mitchell, who "retired" as a volunteer at the end of the biennium. Fourteen interns also assisted with various projects, coming to the branch from area colleges and universities (Appalachian State University, Campbell Univer- sity, Duke University, Meredith College, North Carolina State University, Peace College, Salem College, and the University of North Carolina at Chapel Hill) through programs provided by state government, the Institute of Government, or their own institutions. Projects assigned to interns included entering data into MARS, arranging and describing records, indexing records, working collections in the Non-textual Materials Unit, and providing support for the state agency and county records guide projects.

22 Archives and Records

The Non-textual Materials Unit was strengthened by the addition of the photography laboratory as a subunit, bringing the total number to four full-time employees and one part-time employee. Work completed this period included transferring H. Lee Waters’s motion picture films of North Carolina towns to videotape, acquiring additional negatives from the Raleigh News and Observer newspaper through 1989, and preparing a hard-copy index to the Conservation and Development, Travel and Tourism Collection, 1937-1949. Progress continued on duplicating the deteriorating Albert Barden Collection acetate negatives and researching and identifying North Carolina’s photographers from 1842 to 1941. A new record player, an additional 35 mm camera, and two file cabinets to house negatives were purchased for the unit as well. There were 6,966 reference requests and 27,062 photographic replications prepared during this biennium. (A list of non-textual materials accessioned this biennium is found in appendix 15, item 14.)

Production in the Photographic Services Subunit, including Survey and Planning Branch work, required the development of 1,356 rolls and 4,110 sheets of black-and-white film and the duplication of 23,806 prints. Laboratory staff sent out fourteen rolls of film for color processing, provided 488 color prints, and completed 4,880 slide duplicates. On-location photographic assignments for the two-year period continued steady at ninety-three. Archival copy negatives pro- duced from the Albert Barden Collection and other collections totaled 507, and the number of negatives added to the branch’s files was 2,575. In the conservation laboratory—a most welcome addition to the branch this biennium—items were treated in the following manner: 153,149 deacidified, 11,501 repaired, 10,118 encapsulated, 6,123 cleaned, and 4,672 brushed for mold. A database to track items treated by the laboratory was developed during this period. Two new pieces of equipment were purchased to facilitate the construction of phased boxes to protect records in Archives’ custody.

In the bailiwick of special projects, there were 870 requests for information from the Cemetery Survey project. The number of completed counties increased by two to seventeen. Requests for information concerning the Biographical Directory of the General Assembly project continued steady, totaling 142. Questionnaires sent to sixty-four new legislators had a 50 percent response rate. Research requests increased slightly from the last biennium to 310. The number of maps arranged and described totaled 167, and 213 new reference books were processed. (A list of maps accessioned during the past two years is found in appendix 15, item 10.) New databases were created to handle many aspects of the aforementioned projects.

The section’s reorganization provided a full-time data control clerk to support branch and information management computer operations. The Secretary of State Land Grant Records Project progressed during the period: entry of data for all Tennessee land grant records, in addition to those for Alamance through Johnston Counties, was completed. In addition, microfiche indexes of the Tennessee land grants were developed during the reporting period. The Confederate pension applications project was completed, providing 40,886 additions to MARS. At the close of the biennium the total number of entries in MARS was 287,930, despite the necessary rebuilding of indexes that resulted from weather-related electrical failures and surges that beset the State Archives in May 1996.

23 Top: On June 26, 1995, the annual meeting of the Friends of the Archives, the support group that benefits the State Archives, featured a program by Dr. William C. Friday, former president of the University of North Carolina, and his biographer, Dr. William A. Link, professor of history at the University of North Carolina at Greensboro. Center: During the biennium members of the Archives reference staff responded to more than seven thousand telephone calls and more than twenty-nine thousand written inquiries. Here registrar James O. Sorrell responds to a request for a transcript from a former student at one of North Carolina’s now-defunct post-secondary schools or colleges. Bottom: During the biennium more than 31,500 people visited the Archives Search Room. Here archivist Earl Ijames of the Archives Non-Tfextual Materials Unit assists a researcher seeking photographs. Archives and Records

Throughout the biennium the branch’s staff continued to make significant strides in preserving and making available North Carolina’s documentary heri- tage. Provided with adequate support to carry out the mission of the State Archives under General Statutes 121 and 132, Archival Services will deal effectively with the challenges presented by rapidly evolving records technology, the severe short- age of stack space, and marginal environmental conditions for records storage caused by facilities and HVAC systems. Initiatives are under way to redress those problems and, it is hoped, will come to fruition within the next biennium.

RECORDS SERVICES BRANCH

Sectionwide initiatives in the areas of planning, reorganization, staff reas- signment, electronic records issues, records preservation efforts, and attempts to acquire additional space for records storage required significant amounts of staff time during the biennium. In addition, the branch continued its responsibilities in providing a full range of records management services to state and local govern- ment agencies and the university system. Among the functions performed by branch staff are inventorying and scheduling public records for permanent reten- tion or ultimate disposal; providing micrographic services in such areas as source document, security, and preservation microfilming, processing and quality control testing, and consultation and technical assistance; providing for the secure storage of semiactive noncurrent records of governmental agencies; and offering advice and assistance to public officials throughout the state regarding efficient records management practices and records-keeping responsibilities.

Reminiscent of problems related to wet records at the close of the last biennium, torrential rains in late August 1995 caused the backup of a drain outside the State Records Center and a resulting wetting of a group of records stored on two lower levels of the building. With assistance from several Archival Services employees, Records Services staff separated, interleaved, rehoused, and dried files. Ultimately only one file suffered significant permanent damage.

Advances continued in the branch on the fronts of technology, staff training, and professional activities. The branch as a whole made a major breakthrough in the technology arena through the purchase of a number of personal computers and printers during the biennium, and many staff also gained access to electronic mail carried through the Internet. Substantial funds were spent in computer training for staff, including not only courses in word processing but also in the use of more sophisticated software. As the biennium closed, wiring and hardware were in place to give staff access to the World Wide Web and to a local area network. In the next biennium staff will investigate and implement new technologies for such functions as publicizing the work of the branch, communicating more effectively with public officials throughout the state, and streamlining records scheduling processes.

Branch staff conducted 107 training workshops for state agency employees in Raleigh and state and local government and university system employees in locations across the state. Among the subjects of these training sessions were files and filing, micrographics, and records management principles and procedures. Because of the popularity of the workshops held at the State Records Center, an additional day of training was added in June 1996 to accommodate interested state employees.

25 Forty-sixth Biennial Report

The proliferation of scanning systems, computers, and electronic formats has not, as predicted, lowered the amount of paper records created, filed, and stored by public agencies. In fact, predictions of the “paperless office” have been replaced with the reality of growing paper files across government offices. Other factors such as court orders also have forced agencies to keep records series long past the date of scheduled destruction. In addition, a number of county officials have requested that records scheduled for permanent preservation be transferred to the custody of the Division of Archives and History. Those factors, coupled with the critical shortage of space at the State Records Center, gave impetus to a variety of efforts to secure additional space within Wake County and in other parts of the state for the storage of inactive public records. At the biennium’s close, none of the actions had provided needed relief; however, pending final approval was an agreement with the federal government for the transfer to the state of the former nurses’ dormitory at the Veterans Administration Hospital at Oteen, near Asheville. The Division ofArchives and History would renovate that facility and use it as a western regional records center. Even if that plan comes to fruition, however, it will not alleviate the pressing need for a new, modern records center facility in Wake County.

The severe space shortage just described, the continuing proliferation of paper records, and the growing challenge of managing electronic records were important issues during the biennium for the State and University Records and Records Center Unit. Staff continued to provide records storage and retrieval, records management scheduling and related services, advice and assistance re- garding records technologies, and training through workshops for state agencies and the University of North Carolina system institutions of higher education. Staff also participated, under leadership at both the division and section levels, in the formulation of policies and procedures to govern the creation, use, and preservation of electronic records and to meet the challenge created by an amended G.S. 132 for wider public access to all public records in North Carolina in both paper and electronic formats. Those activities occurred despite turnover or loss affecting seven of the unit’s positions.

Delays occasioned by the need to transfer records to a newly acquired storage annex during the previous biennium and by difficulties in obtaining consistent vendor service for the removal of records scheduled for destruction contributed to the significant backlog of records awaiting pickup and transfer from state agencies. This problem, a chronic one for several years, reached an acute phase in June 1995 when nearly 9,800 cubic feet of records were stacked up in various state agencies awaiting transfer to the State Records Center. Through the more consistent removal of records scheduled for destruction by a new recycling vendor and by a maximum effort of the State Records Center Subunit staff, this backlog was reduced to about 900 cubic feet by January 1996. At the end of the biennium the backlog totaled 1,207 cubic feet.

During the biennium State Records Center staff transferred from state agencies a total of 41,580 cubic feet of records for storage, a figure that includes the greatest such volume for one year in the history of the branch. Nearly three-quarters of the biennial total (30,590 cubic feet) was transferred in the second year of the reporting period. Another 5,963 cubic feet of records were moved back to agencies from the Records Center, chiefly to those which have their own storage

26 Archives and Records

facilities. A total of 35,240 cubic feet of records was destroyed (also a record total for this category), and 79 cubic feet were transferred to the Archives. Some 43,491 requests for file retrievals were received, resulting in 52,784 searches for records; 50,732 records were refiled; and total reference services numbered 103,516. The Records Center served a total of 4,957 visitors during the biennium including agency personnel retrieving agency records, state and county government staff delivering records for storage and microfilming, and Department of Revenue staff assigned to servicing of individual income tax and other revenue records. The work on new, updated, or amended records retention and disposition schedules for state agencies resulted in the addition or revision of 3,740 records series. In the same category for schedules within the institutions of the University of North Carolina system, 10,588 records series were added or revised; most of those schedules and records series came from the University of North Carolina at Chapel Hill, which continued to implement a records management program funded originally by the National Historical Publications and Records Commission. Indi- vidual records analysts held 582 consultations on records schedules and related issues with state agency records officers and staff; eighteen consultations were held with records officers from colleges and universities in the University of North Carolina system.

The SDIR (Scheduled Disposition of Inactive Records) Program continues to encourage accountability for the timely transfer or destruction of records by state agencies, to monitor those activities within state agencies, and to report on those dispositions and the resulting cost savings to officials in state government. During the biennium, state agencies transferred to the Records Center or destroyed on-site nearly 51,000 cubic feet of records, freeing costly office space of noncurrent records, with equivalent cost savings of $1,591,305—calculated only in terms of new filing cabinets that did not have to be purchased.

The Local Records and Imaging Unit saw the greatest changes in terms of structure and staffing during the biennium. Two significant changes were the restructuring of local records field services following the addition of two positions and the merging of all imaging functions of the Archives and Records Section into a single subunit. During the short session of 1994, the General Assembly appro- priated funds for two new positions: a records management analyst II and a processing assistant IV (field microfilmer). The new positions were assigned to the Eastern Office of the Division of Archives and History in Greenville to serve public officials in the eastern portion of the state and to complement the work of a similar component in the division’s Western Office in Asheville. Also included in this appropriation were desperately needed travel funds, which have allowed field microfilmers from each of the field offices and, to a lesser degree, from the Raleigh office to work in local offices for much of the year, providing critical security microfilming services. The funds also have enabled records management analysts to provide on-site records management consultation visits and training workshops to public officials throughout the state. The May 1995 sectionwide reorganization added several major components to the imaging functions of the branch, including the traditional laboratory duties of microfilm processing, duplication, and quality control testing; the North Carolina Newspaper Project; and preservation micro- filming initiatives. The consolidation of those imaging functions has made possible the cross-training of staff in diverse micrographics operations and has facilitated

27 Forty-sixth Biennial Report

increased emphasis on strict quality control procedures and testing. The changes relating to personnel and function necessitated the restructuring of the unit into two separate subunits—one responsible for local records operations and the other for all imaging functions. Because of the loss of a state agency analyst position, one of the records management analysts in the former Local Records Unit transferred to the State and University Records and Records Center Unit to coordinate state and university records scheduling functions.

The Local Records and Imaging Unit’s program of microfilming photocopies of real estate conveyances has resulted in a backlog that will take some effort to eliminate. The backlog, totaling more than twelve hundred real estate conveyance volumes at the end of the biennium, is the result ofthe success of a program initially implemented (because of a lack of travel funds) to send field staff to individual counties to film those important records. At the present time, approximately fifty registers of deeds send copies of those records to be microfilmed for security. Despite the recent reallocation of a former Records Center Unit staff position to the Local Records Imaging Subunit, it has been difficult to reduce the number of records awaiting filming.

Environmental problems continue in the microfilm vault, and analysis of the microfilm stored there indicates that the less than ideal conditions over the past two and one-half decades have contributed and will continue to contribute to film degradation. Particularly disturbing is the deterioration of the older acetate-base film, which must be copied onto more stable polyester-base film stock before the chemical breakdown of the film makes copying impossible. Although research shows that the deterioration of acetate-base films is inevitable, colder, more stable environmental conditions can delay this process. Micrographics consultant James Reilly’s recommendations concerning the need for a major recopying and film-ton- ing program will be implemented in the next biennium to the extent that resources in terms of staff and supplies are available. Contributing to these problems is the aging humidity, ventilation, and air conditioning system that has experienced several major breakdowns during the biennium. Stopgap measures, including replacement of various system parts, as well as the use of a commercial dehumidi- fier, have been utilized to maintain adequate environmental readings, but a new, upgraded system for the security microfilm vault is required to bring to accepted national standards the facility’s environmental conditions for the storage of micro- forms of enduring value.

Completion of microfilm projects was of prime importance during the past two years. The Imaging Subunit filmed 3,147 reels of 16mm microfilm (4,106,191 images) and 245 reels of 35mm microfilm (143,186 images) of state agency records; 1,027 reels of 16mm microfilm (1,944,195 images) and 261 reels of 35mm microfilm (52,281 images) of county records; and 319 volumes of municipal records on 94 reels of 16mm microfilm and 13 reels of 35mm microfilm (7,894 images). Finally, staff filmed 205 volumes of church records on 9 reels of 16mm (9,434 images) and 37 reels of 35mm microfilm (27,722 images). The unit inspected, labeled, listed, and filed in the security vault 11,540 reels of state, county, municipal, and church film and produced 39,636 aperture cards for state and local agencies.

The branch continues to provide security storage of microfilmed records created in local offices. There were 6,252 reels of microfilm received from clerks of

28 Archives and Records

superior court throughout the state under the auspices of the Judicial Department Act of 1965. The number of reels received from registers of deeds totaled 4,111 reels, and 921 reels were received from other local officials for security storage. Under the auspices of a second three-year grant (1994-1996) from the National Endowment for the Humanities (NEH), the agency continued participa- tion in a joint effort with the North Carolina State Library as part of the United States Newspaper Program. Since 1991 staff have performed cataloging, fieldwork, and preservation microfilming of the state’s newspapers. Microfilming totals for the North Carolina Newspaper Project rose again this reporting period with the filming of more than 996,000 pages of original newspapers, resulting in 520,625 images on 779 reels of film. Late in the biennium, despite concerns over continued federal funding to granting agencies such as NEH, staff submitted a grant proposal requesting continued funding of the project through April 1999; it may be the spring of 1997 before final word is received concerning the proposal.

One of the important components of the section’s 1995 reorganization was the allocation of one staff position to the preservation microfilming of collections held by the State Archives. Among the records filmed were the McAllister Family Papers, the James Vann Comer Collection, records from the Colonial Governors’ Papers, a selection of marriage records that will be used in conjunction with the agency’s participation in the Research Library Group’s records digitization project and grant, and records from the Secretary of State Land Grant series. During the period, project staff arranged and filmed more than 29,000 folders of Secretary of State Land Grant records; in November 1994 staff reached the 100,000-record mark in this long-term project to arrange, film, and describe that important series. During the period, land grant records from Dobbs, Duplin, Durham, Edgecombe, Forsyth, Franklin, Gaston, Gates, Glasgow, Graham, Granville, Greene, Guilford, Halifax, Harnett, Haywood, Henderson, Hertford, Hoke, Hyde, Iredell, and Jack- son Counties were preserved on film.

Microfilm services for the section and other agencies remained fairly stable; the duplication and processing of microfilm totaled 26,358 reels of film consisting of 9,129 silver negatives, 1,738 silver duplicates, and 15,491 diazo duplicates. In addition, staff performed 4,295 quality control tests to evaluate microfilm density, resolution, and residual hypo; 568 of those procedures were for other units and institutions.

Challenges continue to face the branch in the areas of adequate space for the storage of records; preservation concerns about the storage of permanently valu- able microforms; significant backlogs of state and local records needing reformat- ting; advances in technology, particularly as it applies to the creation, management, and preservation of electronic records; and the need to train staff to meet the challenges of changing technologies. In addition, the cut by approximately 10 percent this biennium of already inadequate supply funds threatens the branch’s ability to perform critical functions. Despite those concerns, the Records Services Section continues to provide assistance to public officials and citizens in the promotion and preservation of the state’s documentary heritage, the safeguard- ing of legal rights and obligations, and the efficient management of its public records.

29 HISTORIC SITES SECTION

James R. McPherson, Administrator

During the biennium, visitation amounted to 1,662,872 persons, an increase of 27,788 over the previous reporting period and a new all-time biennial record. The first year was exceptional at 889,570 guests, in itself a trend-setting pace, and sites recorded 773,302 visitors in the second year. The latter figure would have been greater but for an estimated loss of 84,000 because of the closing of the North Carolina Transportation Museum at Spencer Shops for several months of restora- tion and transfer of the Elizabeth II to another agency.

The period was one of progress at a number of sites and for the section as a whole. In 1995 the program celebrated its fortieth anniversary as a state entity and part of the Division of Archives and History with several special activities, including a reception in the State Capitol, a traveling exhibit, a birthday party with a proclamation by Gov. James B. Hunt Jr., and a major presence at the North Carolina State Fair. Emery Advertising of Raleigh presented a much-needed permanent graphic identity package for the sites to begin using in time for the anniversary.

Historic sites received some four million dollars in state repair and renova- tion funds, thanks in large part to the active support of Secretary of Cultural Resources Betty Ray McCain and Deputy Secretary Elizabeth F. Buford, and by the end of the period more than seventy long-awaited projects, such as vital roof repairs at seven sites, were under way throughout the state. Another long-pending project that came to completion was the 3,000-foot stone seaside revetment at Fort Fisher, funded by state and federal dollars. The 1767 Chowan County Courthouse, a National Historic Landmark, became part of the renamed Historic Edenton site. The section played a key role in the founding of the North Carolina Civil War Tourism Council, which among other actions held two major public conferences on Civil War history and heritage travel. The Polk Memorial celebrated the year-long bicentennial of the birth of James K. Polk in a well-received series of popular and scholarly programs. Other notable events were the publication of major works on sites by outside scholars Joffre Coe on Town Creek and Mark Bradley on Benton- ville, the 130th anniversary of the battle at Bentonville, the start of construction at the Wolfe visitor center, and completion of wayside displays and a shelter at Brunswick Town.

The North Carolina Transportation Museum at Spencer, arguably the larg- est venture ever undertaken by the section, continued to be a focus of activity. Directed by assistant administrator Rob Boyette, multifaceted work at and for the museum progressed toward opening of the greatly improved and expanded facili- ties in fall 1996. Cooperation among the nonprofit North Carolina Transportation History Corporation, other private donors, the Departments of Cultural Resources and Transportation, and the General Assembly made possible the successful matching and use of $4.5 million in federal funds. The site received $1.6 million of the aforementioned repair and renovation funds, as well as a half-dozen new positions in preparation for its expansion. Contractors completed restoration of the Bob Julian Roundhouse. Other volunteers, consultants, and staff substantially Historic Sites

finished planning and production of exhibits and audiovisual programs for the building, restoration of some two dozen major pieces of railroad rolling stock (such as locomotives), research on Spencer Shops and the rolling stock, refurbishing of the existing museum, and renovation of outside areas of the rail shops.

Overall visitation at the sites exceeded 1.6 million for the second biennium in a row, and more than an additional one million citizens were exposed to the sites at various shows and conventions at which staff presented historical programs and hosted exhibits. Some 6,725 organized school groups (up 10 percent from the previous biennium) visited the sites and counted 216,532 students among them (up

1 1 percent). Site personnel made off-site presentations at schools before another 62,860 students and teachers. More than 70,000 people in general groups came to the sites, and off-site programs for general audiences reached more than 135,000 listeners (up 131 percent). More than 1.06 million people attended various shows and conventions at which sites had exhibits.

More than 6,800 people (up 24 percent) volunteered at the sites, donating nearly 133,000 hours (up 31 percent) of service. To duplicate that amount of service with full-time staff would have required in excess of thirty people. Court-ordered community service and inmate hours amounted to another 18,630 hours, the equivalent of more than four full-time positions. Bentonville and the Transporta- tion Museum had by far the most volunteer help, while the latter facility and Town Creek Indian Mound made the greatest use of inmates. Required community service proved especially valuable at Historic Bath and .

Results in visitation at individual sites were mixed compared to 1992-1994, with gains at a majority of sites exceeding declines at a few sites—even in light of losses resulting from construction at the Transportation Museum. Fort Fisher, as expected, retained its first place (332,565 visitors) during the biennium. Elizabeth II was second with 174,680 guests, and the Transportation Museum maintained its third position (144,631). Reed Gold Mine (106,109) was fourth, Town Creek Indian Mound (92,221) rose to fifth, and Bentonville Battleground (72,340) occu- pied the sixth position. More than 45 percent of all visitors attended the first four sites. Among sites with significantly increased visitation during the period were Horne Creek Farm (up 71 percent with the leading increase for the second biennium in a row), Bentonville (up 54 percent, largely the result of a commemo- ration of the 130th anniversary of the battle), Brown Memorial (33 percent), (29 percent), (23 percent), and Town Creek Indian Mound (18 percent). The last two sites also had substantial gains in 1992-1994. Sites with more modest increases or attendance nearly the same as in the previous period included , , Historic Bath, CSS Neuse, Duke Homestead, Fort Dobbs, Fort Fisher, Historic Edenton, Historic Halifax, Iredell House, Polk Memorial, Reed Gold Mine, Vance Birthplace, and Wolfe Memorial.

Sites and support groups garnered more than $1.1 million in grants and cash gifts, as well as in-kind contributions valued at $161,450. The Department of Cultural Resources, through its special local historical awards, was a major benefactor of sites’ support groups, which themselves aided the sites. Other major cash donors included the J. Havens Charitable Trust, $5,000; the Mid-East Com- mission, $8,500; the Natural Heritage Trust Fund (two awards), $54,100; Johnston

31 Forty-sixth Biennial Report

County, $5,000; the Johnston County Tourism Authority, $50,000; the American Battlefield Protection Program (two awards), $48,651; Dibrell Brothers, $5,000; the U.S. Small Business Administration, $16,000; Norfolk Southern Corporation (three awards), $85,000; the Kenan Foundation, $50,000; Rowan County (three awards), $90,000; the city of Salisbury, $5,000; Central Carolina Bank (two awards), $10,000; Phillip Morris (two awards), $20,000; Security Capital, $5,000; Duke Power Company (three awards), $21,000; Clifford Peeler, $10,000; Ralph Bostian, $5,000; the Mary Duke Biddle Foundation, $5,000; and Albert Michel, $40,000. The major in-kind contribution was twenty-two acres of land adjacent to the CSS Neuse, given by William Evans and appraised at $153,800. Among artifact gifts were an apple cider press, a secretary, a mahogany banquet table, a high chair, a forging machine, and a brake test stand.

The section endured various budget cuts and increasing vandalism during the period and attempted to mitigate the latter situation with more alarms and vigilance. The General Assembly transferred administration of the Elizabeth II to the Roanoke Island Commission, an independent agency under the Department of Cultural Resources, after awarding the site five million dollars for various capital improvements. In Edenton the Northeastern Historic Places Office, part of Historic Sites since 1978, closed in early 1995 when funding for the office coordinator was eliminated from the budget.

Each home office staff member (and many field employees as well) functioned both as part of a branch and team and in appropriate administrative, supervisory, or technical capacities, serving the various sites and the overall program. Enumer- ated below are representative duties of the administrator and staff of the Raleigh office who served under his guidance. Individuals are cited within the organiza- tional scheme; team and branch leaders performed a variety of planning, supervi- sory, and budgetary functions for their entities in addition to highlights mentioned below.

Following discussion of the home office, this report summarizes selected activities at the various sites, general direction of which falls under the Operations Team. Staff members from several sites and the home office frequently participated in the completion of projects at particular sites, with the Transportation Museum being a prominent example of such cooperation during the period.

ADMINISTRATION

The administrator coordinated and oversaw all internal and external activi- ties of the agency, including communications with news media, the legislature, other governmental bodies and officials, site support groups, and various private organizations and citizens. His internal responsibilities included general direction and in some cases detailed supervision of personnel, budget, operations, training, interpretation, site development, and archaeology. He gave special attention to liaison with legislators, budget requests and reductions, promotion of the historic sites program and its fortieth anniversary, the Elizabeth II, funding Fort Fisher’s revetment, creation of the Civil War Tourism Council, and a ten-year plan for the section. He was active nationally and regionally in the American Association for State and Local History. The administrative assistant aided the administrator, coordinated personnel matters for the section, and oversaw secretarial activities.

32 Historic Sites

The section secretary provided secretarial support in the home office, supervised temporary workers, processed travel documentation, and served as assistant editor of the monthly Staff Bulletin.

Management Services Branch The branch head gave administrative and financial management expertise as budget officer for the section, with an annual operating budget of some five million dollars. She coordinated the final work and closing of the Northeastern Historic Places Office and served on numerous sectional and external groups and committees.

INTERPRETATIONS TEAM

The assistant administrator and chiefofinterpretation coordinated, directed, and reviewed all interpretive team work across the state, led sectional ten-year planning, and served on a planning group for Ice Plant Island and the Elizabeth

II. After guiding a task force that coordinated efforts at the Transportation Museum, he became acting director of the museum and devoted countless hours to successfully overseeing all aspects of the venture, as well as the duties of state, contractual, and volunteer personnel working on the complex project. He also was president of the North Carolina Council (NCMC) and state repre- sentative for the Southeastern Museums Council (SEMC).

Archaeology Branch

The branch identified, interpreted, and protected archaeological resources with sixty survey/testing projects, excavations, monitoring projects, and inspec- tions at various sites. Field projects included excavation of five slave buildings at Somerset Place and of the blacksmith shop at Reed Gold Mine, testing and excavation at Town Creek, and clearance at the Transportation Museum. The branch processed twenty-five collections of new artifacts, conserved hundreds of existing section artifacts (many for Spencer’s roundhouse), and consulted with or provided identification for more than one hundred individuals or other agencies. Members of the staff spoke to school classes, civic groups, and national meetings and aided special projects at various sites.

Collections Branch

A new registrar, who transferred from the North Carolina Museum of History, augmented the branch. Conservation (some of it contractual) was com- pleted on five pieces offurniture from Historic Edenton, various pieces from Canary Cottage at Brown Memorial, and items from Spencer. Staff served on departmental committees charged with selecting new software and standardizing procedures for collections management, updated CUMAS records for several sites, prepared a strategic plan for collections management at Duke Homestead, helped two sites obtain grants, and gave leadership to NCMC and SEMC. The branch selected artifacts for proposed exhibits at Fort Fisher and Vance and spent much time working on exhibits and rolling stock for the roundhouse at the Transportation Museum.

33 Forty-sixth Biennial Report

Design and Production Branch

Roundhouse exhibits in Spencer occupied most branch time. Working with contractors, the staff coordinated the project from design through fabrication with installation about to begin. Staffprovided research, editing, and graphics; produced three videos and two audio shows; and furnished artifacts. The designer made smaller exhibits for Polk Memorial, Somerset Place, Town Creek, and House in the Horseshoe. Other branch projects involved an audiovisual program for Historic Bath; videos on the North Carolina Awards and other topics; exhibits design work for Halifax, Vance Birthplace, and Wolfe Memorial; and ten reprinted brochures and two calendars of events.

Education Branch

The branch developed three in-service training workshops and presented them four times; an assessment of training needs was also under way. Staff completed a two-year visitor survey project at all sites and were active in the Visitor Studies Association. The branch produced workshops and a handbook on standards for visitor services; coordinated two series of history bowls; began a committee on costume standards, for which two sites produced approved plans for historic costuming; and prepared an exhibit on costumes for Halifax. The branch head became a state-certified public manager, chaired the professional development committee of NCMC, and was active in various professional societies.

Research and Planning Branch

For the Transportation Museum, the staff coordinated research on rolling stock, organized writing by outside authors and edited two new books (forthcoming in late 1996), and edited text for exhibits and other publications. For Brown Memorial the staff greatly condensed, submitted, and resubmitted to the Univer- sity of North Carolina Press a manuscript on C. H. Brown and her school. The minority specialist led a group seeking to improve attendance at the memorial, wrote a grant for the effort, and with consultants produced the best summer special event held there in many years. The staff studied African Americans at Fort Fisher, analyzed minority interpretation at seven sites, served on the Polk Bicentennial and divisional World War II symposium committees, and produced newsletters and other section writings.

OPERATIONS TEAM

The operations team supervised and supported all daily operations, as well as capital improvements and repairs at sites across the state. The chief and operations specialist handled permanent and temporary personnel, purchased and distributed supplies and equipment, and processed site reports and budgetary matters. The team continued to oversee performance evaluations for more than one hundred employees. The task became more difficult with loss of the specialist’s position to budgetary restraints, and the management services branch took on some of the specialist’s duties. The team secretary supported the chief and gave particular attention to purchasing, data entry, and budgetary management.

34 Historic Sites

Architecture Branch

This branch was created to offset loss of the former Property Development Branch to departmental duties. The restoration specialist became branch head. The new branch received a second position, an architectural specialist, to help handle greatly increased funding for repairs and renovations. That unprecedented funding led to the creation of two temporary positions and to the start of nearly one hundred construction projects during the biennium. The projects ranged from renovations of visitor centers to roof and masonry repairs and even to complete restorations of buildings. The branch managed capital improvements, repairs, and renovations; gave technical support to the section’s exhibits designer in developing construction documents; and trained docents in architectural styles.

Crafts Services Branch

Traveling technicians performed preventive and emergency maintenance at various sites and made repairs involving carpentry, plumbing, mechanical sys- tems, painting, and electrical services. The craftsmen worked throughout the state, often in conjunction with other branches and site staffs. The branch also worked at Spencer and undertook some construction projects in-house in coordination with the Architecture Branch. ALAMANCE BATTLEGROUND

Visitation continued to increase, and the site received a special state grant to repair damage to statues and pave the parking lot. The site received free publicity from a program aired on C-Span, a national cable television channel, and cosponsored the winning state history bowl team in 1995. Planning began for renovation of the visitor center. The UNC Center for Public Television produced a historical drama, filmed in large part at Alamance and Tryon Palace, about the Regulators. The program was telecast throughout the state several times in 1996. That same year the site hosted its most successful spring event to date with an original drama about the Regulation and a reenactment, both produced by volun- teers. The staff began a Teacher Appreciation Day event with nearby attractions.

BENNETT PLACE

Along with representatives of other historic places, the staff took part in formation of the North Carolina Civil War Tourism Council; and the manager became a director of that body. The council held two annual conferences and printed a color brochure that described various Civil War heritage tourism driving tours. The site received a cash donation and collection of Civil War books for the site library and a diorama. The staff added cavalry and naval interpretation to its fall programs, held history bowl contests, and hosted a well-received lecture by Mark Bradley, author of a new book on the Civil War. Workers renovated the recon- structed Bennett kitchen.

BENTONVILLE BATTLEGROUND

The program for the 130th anniversary of the battle in March 1995 attracted some twenty-five thousand spectators. At about the same time, the Bentonville

35 During the biennium the Historic Sites Section adopted a new logo ( top left) to denote its official correspondence, signage, and publications. In March 1995 the section commemorated the 130th anniver- sary of the Battle of Bentonville by mounting a special reenactment of aspects of the engagement; shown at top right are authentically costumed reenactors encamped in front of the Harper House. In October 1995 the section celebrated its fortieth anniversary. Gov. James B. Hunt Jr. and Secretary of Cultural Resources Betty Ray McCain (left center) gathered with other dignitaries at the State Capitol to cut a birthday cake in honor of the event. Throughout 1995 the section commemorated the bicentennial of the birth of Pres. James K Polk. Shown at right center is the Polk Memorial in Pineville during the commemoration. Notable improvements to Brunswick Town during the biennium included this new shelter and rest area ( bottom left). In May 1996 the 1767 Chowan County Courthouse ( bottom right) officially became part of “Historic Edenton,” a newly expanded state historic site comprised of several noteworthy buildings in the town. Historic Sites

Battleground Historical Association and the state Natural Heritage Trust Fund helped the site acquire 3.69 historic acres. Author Mark Bradley completed his long-awaited, very detailed history of the battle, Last Stand in the Carolinas ( 1996), after years of research and dozens of visits to the area. The site and the association received four more grants of significance, enabling the acquisition of additional historic acreage. The site also achieved National Historic Landmark status, thanks in large part to outstanding effort by the site manager and staff. Robbers struck the newly noted site three times, but most of the artifacts were recovered. BRUNSWICK TOWN The section completed and dedicated a handsome wooden shelter (with benches, a water fountain, and displays) and several dozen wayside exhibits that describe colonial and Civil War happenings at the site. The staff held its first Civil War special events, part of efforts to interpret Fort Anderson as well as colonial Brunswick. Another new event was an arts and crafts show assisted by the support group. In mid- 1995 the site received a four-passenger vehicle to haul handicapped guests around the acreage. All old underground tanks were removed, and the Forest Service did a controlled burn at the site. The manager completed the state public manager program. The support group funded writing and publishing of a brief history of the site.

CSS NEUSE AND GOVERNOR MEMORIAL

The staff began a number of major efforts to enhance the future of the site. Among them was rebirth of the site support group. Staff also wrote a successful grant for a study of conservation needs for the Neuse and received an assessment of the vessel. Engineering studies resulted in a recommendation for a $2.5 million enclosed shelter for the hull. William Evans gave the site some twenty-two acres of adjacent land. The staff worked on temporary exhibits, refurbished the Caswell building, and loaned artifacts to a San Diego museum. Research at the National Archives yielded substantial new data on the civilian and military crews of the Neuse. Workers installed new heating and air conditioning systems in the visitor center.

CHARLES B. AYCOCK BIRTHPLACE

In December 1994 the site officially opened a new addition to the visitor center, which provides an auditorium, an improved sales area, and other space. The site won a joint grant from the Division of Travel and Tourism to enhance publicity in conjunction with two other area sites; among products of the award were a public service ad via radio and a workshop for teachers. The Aycock staff held numerous living history programs and a volunteer appreciation picnic. Dr. Oliver Orr, principal biographer of Aycock, spoke at the birthplace. A new agricul- tural employee joined the staff and began work to enhance farm interpretation. The staff hosted a number of training programs and workshops for the site and section.

37 Forty-sixth Biennial Report

CHARLOTTE HAWKINS BROWN MEMORIAL

The Charlotte Hawkins Brown Foundation received in special grants from the Department of Cultural Resources fifty-five thousand dollars for furnishing Canary Cottage and ninety-five thousand dollars for marketing the site. At the end of the biennium, part of Dr. Brown’s furniture had been restored and placed in the cottage, which opened for tours. The second grant enabled an improved June festival, supported from the home office, to help raise visitation substantially in the fourth quarter of the period. In 1995 the site had a new special event for schoolchildren, “It’s About Time,” at which sixteen sites showed the diversity of the section’s program. Besides special events, the site gained attendance from more school and out-of-state visitors. DUKE HOMESTEAD

The site presented numerous special events, opened a new exhibit on vending machines, rotated artifacts and updated the main exhibits, and acquired a golf cart for the convenience ofhandicapped visitors. Workers renovated the packhouse, and R. J. Reynolds Tobacco Company and the Tobacco History Corporation provided a new, full-color brochure. With help from the North Carolina Humanities Council, the homestead held a temporary exhibit and symposium on rural African American yards and gardens. The staff also went on the Internet, completed a museum assessment survey, implemented a strategic collection plan, organized the large artifact storage area, and held an exhibition of watercolors by Bob Blake. The physical plant received various repairs.

ELIZABETH II

The staff performed annual ship repairs and haul-out, and the vessel sailed to Engelhard for a festival. The Elizabeth II had not sailed to another port in four years. New programs at the site included Coastal Heritage Days and a series of sea music concerts. On December 15, 1995, state officials removed the Elizabeth II from Historic Sites, ending a tenure begun and nurtured since before 1984 with America’s Four Hundredth Anniversary, and transferred administration of the ship and related shore facilities on Ice Plant Island at Manteo to the Roanoke Island Commission.

FORT DOBBS Among summer programs at Fort Dobbs were the sixteenth and seventeenth annual Cub Scout Day Camps. The staff also held its Colonial Living Day events, with one of them boasting eight demonstrations of period crafts and skills. Various section committees met at the fort, including the costume and regional manage- ment teams. The staff took part in joint programs with other museums, continued a regional history bowl, and prepared a draft costume proposal after considerable research efforts. Planning began for miscellaneous capital improvements.

FORT FISHER

In the last half of 1995 Misener Construction Company of Florida essentially completed the long awaited 3,000-foot stone revetment along the beach to protect

38 Historic Sites

the site from erosion. Final landscaping and amenities were finished in 1996, during which the structure successfully withstood the forces of Hurricane Bertha. The staff held anniversary programs in January each year, with the event of 1995 being an unusual night spectacle with a mock skirmish. A contractor used a National Park Service grant to develop a plan for new exhibits. Among other improvements at the site were a new roof on the visitor center and telecommuni- cations equipment. The site received a new historical marker honoring Maj. Gen. W. H. C. Whiting, CSA, a key figure in the defense of the lower Cape Fear area. The site began use of inmate labor.

HISTORIC BATH

The Historic Bath Commission continued to support the site and received more than forty thousand dollars for site projects. Among them was a new orientation video, Bath, The First Town , jointly produced by the commission and the section with new projection and sound equipment to replace a film dating to 1970. A grant from the Department of Cultural Resources enabled the commission to print 172,000 color brochures for the site. Improvements to the physical plant included relocation of a historic smokehouse to the Van Der Deer House property and repairs or replacement of roof, paint, and climate control systems at several buildings. Colonial Homes magazine published a lengthy article on the site.

HISTORIC EDENTON

The site, formerly known as the Iredell House, and several local organiza- tions benefited from various grants for preservation: fifty thousand dollars from the state for work on the Barker House, which began in 1995; ninety thousand dollars for repairs to the Cupola House; and funds for the James Iredell Association to purchase three vacant lots near the Iredell House. Staff development included new research on a variety of topics. The Iredell House held its first history bowl contest. The staff hosted and attended numerous workshops and staff development activities and began plans for new thematic tours of the expanded and renamed historic site. After months of study and negotiations, the 1767 Chowan County Courthouse became part of the site. As noted above, the Northeastern Historic Places Office in Edenton was closed in 1995.

HISTORIC HALIFAX

Halifax successfully negotiated a period of difficult transition with an ener- getic new manager but lost a key position because of budgetary restraints. An outside professional assessed the site and concluded that the staff was productive but too small. Yet the staff achieved much during the biennium, hosting the site’s best-attended Halifax Day and completing the first renovation of a major exhibit in the visitor center since 1976. The Historic Halifax Restoration Association financed Halifax Day and bought paint for historic buildings. The revitalized Historic Halifax Garden Club planted a period herb garden at Eagle Tavern. Maintenance projects included the painting of several buildings, plaster repairs, and roof work. Volunteers and inmate labor helped fill gaps, and innovative promotion led to new and significant gains in visitation in the closing six months.

39 ?

Forty-sixth Biennial Report

HORNE CREEK LIVING HISTORICAL FARM Architects completed design work, and contractors began restoration of the farmhouse, the principal historic building on the site. The state paved the access road to the site, and the farm received a federal grant in the amount of sixteen thousand dollars (matched by the support group) for beautification of the entrance. State budget difficulties in 1995 resulted in a 50 percent cut in permanent staff, but fortunately that problem proved to be temporary. Restored to normal level, the staff produced a five-year development plan, revised the reconstructed dryhouse, completed a furnishings plan for the farmhouse, obtained new animals, and began plans for restoration of the double-crib log barn. Members of the Hauser family made available additional historic photographs. Visitation grew substantially.

HOUSE IN THE HORSESHOE

In October 1994 the site held a service to honor the late Mrs. Elizabeth Ives, a founder and perennial supporter, and planted a crepe myrtle in her memory. Staff produced a full costume proposal after substantial research. The plan was the first to obtain final section approval, and the staff began producing new costumes. Various buildings received considerable maintenance. Workers also did research and planning for a wayside exhibit to be funded by a special state grant to the support group. The site gained publicity from magazines, newspapers, radio, and television. With staff help a new Applebee’s restaurant in Aberdeen installed a permanent exhibit on the site.

JAMES K. POLK MEMORIAL

A year-long commemoration of the bicentennial of President Polk’s birth in 1795 occupied much of the period. Bicentennial events in Pineville, Charlotte, Chapel Hill, and Raleigh included a costumed President Polk, who appeared at many functions ranging from baseball games to historical occasions; a traveling exhibit; special souvenirs; corporate contributors; art and essay contests; a bus

tour; much publicity; a dinner/lecture; a symposium; a Polk family reunion; and !

several site special events. The staff also took part in two history bowls, built a i ramp for use by physically impaired visitors, and transformed the interior of the packhouse into an interpretive center. The staff also began costume research and training for new part-time interpreters. Technicians put the site film Who is Polk on video for wider distribution.

NORTH CAROLINA TRANSPORTATION MUSEUM (SPENCER SHOPS)

In addition to the physical improvements detailed above, the museum con- tinued regular operations for most of the period, with record attendance in 1994- 1995. Among special activities were two national meetings (of the Southern

Railway Historical Association and the National Railway Historical Society); a host I of varied centennial programs; the passing of the Olympic torch past the site; and a model train exhibit, which attracted eight thousand visitors. At least 156 newspaper articles, besides other electronic media pieces, mentioned the museum. Much work continued with volunteers and the Transportation History Corporation

40

i Historic Sites

in implementing all parts of the new museum. The Barber Junction Depot was renovated as a new visitor reception center with a large new parking lot.

REED GOLD MINE

Section craftsmen repaired the stamp mill, placing the original wooden bull wheel in the museum. Site staff built new reproduction cradle and log rockers for use in demonstrations and made numerous repairs on the visitor center, residence, and other facilities. Work continued on a “talking rocks” trail to explain geology around Lower Hill with placement of most of the rocks. Staff planned a recon- structed blacksmith shop and stabilization of the mine’s engine shaft, refurbished several exhibits in the visitor center, began research on costumes, reenacted the discovery of the Shinn Nugget in 1896, completed a video promoting the site, and acquired a new space helmet and two North Carolina gold coins (purchased by Gold History Corporation) for the museum.

SOMERSET PLACE

The staff prepared a formal tour script and training program for guides. Among other improvements were a new furnace and pipes, a completed on-site study and report on a design for a restored formal garden, painting of the exteriors of outbuildings and the interior of the Collins Mansion, and production of several new exhibits and brochures. Contractors transcribed the Faunsdale Plantation Papers, reproduced portraits of Collins family members for the house, and removed a ring of trees to restore the border of the east lawn. Staff also sewed reproduction drapes and sheers for the mansion and restored the fence around the owners’ compound. Inmates reopened historic ditches near archaeological excavations. The Somerset Place Foundation funded several of those undertakings. MEMORIAL Along with Vance Birthplace, the memorial received the designation “Cul- tural Treasure” from the Year of the Mountains Commission. A volunteer program, begun with five members, expanded during the period. The long-planned visitor center project reached the construction stage, and by the end of the biennium the new facility was almost complete on the lot behind the Wolfe house. The section and site staff began revising exhibit plans to fit the proposed displays inside the structure. Site staff began a textile conservation program, worked with the Thomas Wolfe Society, held two Thomas Wolfe Festivals, and produced a draft of a new biography of the author. Section workers made various repairs to the house.

TOWN CREEK INDIAN MOUND

In December 1995 the site held a well-attended reception for Dr. Joffre L. Coe of Chapel Hill to mark publication of his Town Creek Indian Mound: A Native

American Legacy , which summarizes four decades of his archaeological research at Town Creek. The book has sold very well. Contractors completed repairs and renovation of the visitor center. Section staff and others continued work on repairing the burial hut and planning for new exhibits in the structure; the repairs involved considerable preparation by section archaeologists. Other improvements

41 Forty-sixth Biennial Report

included a water line to the ceremonial center and a pole fence along the top of the riverbank. The Archaeological Societies of North and South Carolina held a joint meeting at the site. Staff presented several workshops in the learning center and hosted two Native American heritage festivals.

ZEBULON B. VANCE BIRTHPLACE

Contractors completed long-awaited accessibility improvements in support of the Americans with Disabilities Act. Among the changes were a paved parking lot and drive at the visitor center, accessible rest rooms and new office space, a new picnic shelter with parking facilities for the physically impaired, revised walkways, and a new maintenance building. Two special events were canceled in late 1995 while those improvements were being made. The staff held a book-signing pro- gram to mark publication of the second volume of the division’s Papers ofZebulon Baird Vance. The site sponsored two regional history bowls, Pioneer Living Days, and other events.

42 HISTORICAL PUBLICATIONS SECTION

Joe A. Mobley, Administrator

During the 1994-1996 biennium the Historical Publications Section experi- enced a record level of sales. Receipts totaled $427,051. This figure surpassed by $88,734 the old record of $338,317 established in the 1992-1994 biennium. In the first fiscal year of the present reporting period receipts totaled $175,625. In the second year receipts soared to $251,426. The current certified budget for sales of publications is $177,327 per fiscal year. The extraordinary receipts for the latter half of the present biennium can be attributed in large measure to the success of State Troops and Volunteers: A Photographic Record ofNorth Carolina’s Civil War Soldiers, by Greg Mast. This large, well-illustrated book, priced at fifty dollars, sold one thousand copies in less than three months and underwent a second printing, which was accomplished in time to tap the Christmas trade.

In this biennium the section distributed 97,636 publications as follows: Documentary volumes 1,696 Governors’ documentaries 81 Fifty-year Review index 17 Ten-year Review index 24 Carolina Comments index 29 Books and pamphlets 55,880 Circulars 29 Charts and maps 1,977 Free material 33,969 Biennial reports 128 Back issues of Review 904 Back issues of Carolina Comments 330 Posters 268

The efforts of marketing specialist Frances Kunstling and the industrious work by the front office staff—Trudy Rayfield (supervisor), Loretta Hines, and Sandra Hall—contributed significantly to the section’s successful sales. Ms. Kunst- ling compiled the publications catalog, staffed exhibits, prepared press releases, and promoted titles. Ms. Rayfield and her staff accounted for the inventory and prepared a number of financial and budgetary reports and requests. They dealt with the general public, booksellers, authors, and members of the Advisory Edito- rial Committee. They typed manuscripts, logged in articles and book reviews, printed flyers and ads, and processed thousands of orders and pieces of mail. After twenty years of conscientious service, former front office supervisor Henri T.

Dawkins retired effective March 1, 1996. She was replaced by Ms. Rayfield. In addition to her duties with the Historical Publications Section, Ms. Dawkins served as assistant secretary-treasurer of the North Carolina Literary and Historical Association.

Eight issues of the North Carolina Historical Review (William A. Owens Jr., editor) were published during the biennium. The subscription level fluctuated from ,

Among a variety of noteworthy titles issued by the Historical Publications Section during the biennium were Onslow County: A BriefHistory by Alan D. Watson; a revised edition of Society in Colonial North Carolina, also by Alan D. Watson; and Sherman’s March through North Carolina: A Chronology, by Wilson Angley, Jerry L. Cross, and Michael Hill. The North Carolina Historical Review continued to enhance its reputation for high scholarship and reader interest throughout the period. Front covers of these publications appear above. Historical Publications

1,391 in July 1994 to 1,414 in January 1995. Currently, it remains steady at 1,392. The section published twelve issues of Carolina Comments (Robert M. Topkins, editor), which were mailed to approximately the same number of subscribers. The editors of the Review received 45 articles for consideration during the reporting period. Of these, 22 were accepted and 23 rejected. This represents a slight drop from the 48 articles submitted in the previous biennium. Presently, the Review has an article backlog of about six months. As a result of the skill and commitment of editor William Owens, the Review has regained the desktop publishing capabilities that it lost when former editor Kathleen B. Wyche resigned in January 1995 to take a position as head of the publications program of the North Carolina Museum of History. Mr. Owens replaced her at the Review in the following month. Substantial savings in production costs have been achieved by using the desktop publishing program Ventura to typeset the Review.

NEW PUBLICATIONS During the 1994-1996 biennium the Historical Publications Section issued eight new titles. Records of the Executive Council, 1755-1775, volume 9 of the Colonial Records of North Carolina [Second Series], edited by Robert J. Cain, appeared in November 1994. Volume 2:1863 of The Papers of Zebulon Baird Vance, edited by Joe A. Mobley, arrived in May 1995. The section published Alan D. Watson’s Onslow County: A BriefHistory in July 1995. It became the four- teenth volume in the county history series. Issued in January 1996 was Sherman’s March through North Carolina: A Chronology, by Wilson Angley, Jerry L. Cross, and Michael Hill. That book quickly sold out and was reprinted. A revised edition of Society in Colonial North Carolina, by Alan D. Watson, was published in April 1996 and continues to enjoy good sales. In conjunction with the Archives and Records Section, Historical Publications published in late 1995 a Guide to State Agency Records in the North Carolina State Archives. The office also compiled, edited, and published the Forty-fifth Biennial Report of the North Carolina Divi-

sion ofArchives and History: July 1, 1992-June 30, 1994. In addition to the above new titles, the section issued fifteen reprints and two annual catalogs. (For a complete list of reprints, see appendix 24, part A.)

Throughout the past two fiscal years, Historical Publications editors have demonstrated diligence and dispatch in completing tasks and have made signifi- cant strides in long-term projects. As head of the General Publications Branch, Robert M. Topkins has edited and seen through press a number of titles and continues work on several others, as well as serving as editor of Carolina Com- ments and of the division’s biennial reports. As an editor with that branch, William Lang Baradell has edited and seen through press Onslow County and Society in Colonial North Carolina. He presently is at work on volume 2 of The Papers ofDavid Settle Reid, which is slated for delivery to the printer in this fiscal year. Jan- Michael Poff, editor of the Governors Papers, has completed work on volume 2 of Addresses and Public Papers ofJames Grubbs Martin, Governor ofNorth Carolina and now labors on volume 3 ofAddresses and Public Papers ofJames Baxter Hunt Jr., Governor of North Carolina. Editor Lisa D. Bailey contributed her thorough proofreading skills to numerous manuscripts and proofs throughout the section and remains an indispensable component of Historical Publications’ operations.

45 Forty-sixth Biennial Report

The newest addition to the staff of editors, Donna Kelly, formerly of the State Archives, joined the section in February 1996 and has made considerable prog- ress on volume 2 of The Papers ofJames Iredell. In addition to her duties with the section, she has accepted the editorship of the Friends of the Archives newsletter.

COLONIAL RECORDS BRANCH

In the Colonial Records Branch, supervisor Robert J. Cain completed final review and annotation of the documents for volume 10 of The Colonial Records of North Carolina [Second Series]. He also prepared finding aids to the Scottish Records Collection, continued preparation and entry into MARS of expanded descriptions of British Records, and continued locating documents for the Arthur Dobbs and Regulator volumes. Dr. Cain was ably assisted by editor Susan Trimble, who completed final corrections of Church of England documents, proofread those materials for volume 10, and entered all of that volume into the Ventura desktop publishing program. Ms. Trimble continued to process Regulator and Dobbs docu- ments and began learning the NLCindex program in preparation for indexing volume 10. Trudy Rayfield, word processor, left the branch when she became supervisor of the section’s front office in March 1996. She was replaced as word processor by Leigh Anna Lawing Thrower, who has proved herself to be a valuable member of the program by her accurate transcriptions, research, verifications, and acquired working knowledge of Ventura and NLCindex. Editor William A. Owens left the branch in February 1995 to assume the editorship of the North Carolina Historical Review. As a result of financial cutbacks throughout state government, the Colonial Records Branch lost the editorial position previously occupied by Mr. Owens.

CIVIL WAR ROSTER BRANCH

In the Civil War Roster Branch, work proceeded on volume 14 of North Carolina Troops: A Roster. To date, Weymouth T. Jordan Jr., compiler and head of the roster project, has completed a 178-page history of the 58th Regiment; is now writing a history of the 60th Regiment; and has researched and reviewed materials from various sources pertaining to the 57th-58th and 60-61st Regiments. He has been assisted by editor Matthew Brown in researching, gathering, and organizing information. Mr. Brown also has begun an index for volume 14. Mr. Jordan has introduced desktop publishing into his operation by learning the Ventura program in a five-week self-training exercise and, using that program, has typeset in-house a 114-page roster for the 57th Regiment. During the reporting period, Mr. Jordan also published two articles on the Civil War in the North Carolina Historical Review.

ADVISORY EDITORIAL COMMITTEE

Dr. Glenda E. Gilmore of Yale University accepted appointment to a five-

year term on the Advisory Editorial Committee on July 1, 1995. She replaced Dr. Sally McMillen of Davidson College. Dr. William A. Link of the University ofNorth Carolina at Greensboro was appointed to a similar term, effective July 1, 1996. He replaced Dr. Robert M. Calhoon, also of UNC-G.

46 Historical Publications

OTHER ACTIVITIES During the recent biennium, the Historical Publications Section has made a concerted effort to update its equipment and improve it efficiency by incorporating computer technology into both its publishing operations and its accounting and inventory system. Three members of the staff—Mr. Owens, Ms. Rayfield, and Ms. Trimble (who also serves as the section’s representative on the division’s Internet committee and has tirelessly worked to place the section’s program online)—have attended training sessions on the operation of the Ventura desktop publishing program. That program will allow the section to typeset its publications in-house and deliver a PostScript file directly to a printer, thereby eliminating a step in the publishing process. The result is a large savings in time and money. Already, the North Carolina Historical Review is being published using the Ventura program, and the Colonial Records project and the Civil War Roster project have introduced Ventura into their production. The ultimate goal of the section is to have all its publishing operations performed using the Ventura program. The section is also in the process of adopting the computer indexing program NLCindex, which saves additional time and expense. A number of projects have been completed utilizing NLCindex.

In the past fiscal year, the section purchased two new computers for its front office. Under the capable supervision of Ms. Rayfield, the staff has made tremen- dous progress in updating and streamlining its inventory and accounting system by placing it firmly on an electronic, readily accessible basis. Ms. Rayfield, Ms. Hines, and Ms. Hall have undertaken at the State Personnel and Development Center the training necessary to effect the transition from a “paper system.” Ms. Hall also has begun rudimentary desktop publishing, and a large role for her in that aspect of operations is projected for the future.

The Historical Publications Section was fortunate that at the end of the past fiscal year the Office of State Budget granted permission for the section to use $58,517 in surplus receipts to publish reprints. In many past years the denial of that permission has deprived the section of funds that would have made it possible to keep popular titles in print, help pay for expensive new works, and generate additional future revenue.

47 STATE CAPITOL/VISITOR SERVICES SECTION

Samuel P. Townsend, Administrator

The demand for overall services of the section grew by an average of more than 20 percent during the biennium. That growth was reflected by increases in visitation to the State Capitol, the Executive Mansion, and the Capital Area Visitor Center and by increases in customized scheduling and agenda preparation services provided to school classes and other tour groups. Non-group visitation to the Visitor Center showed interesting trends: the number of foreign visitors doubled, the number of visitors from North Carolina (excluding Raleigh) quadrupled, and the number of visitors from Raleigh tripled. Owing to the lack of staff and funding to meet increased demands, more than 30,000 non-group visitors per year could not be offered guided tours of the Capitol or brochures. Moreover, appropriate outreach programs could not be offered to 3,000 visiting school groups annually or to 4,000 fourth- and eighth-grade classes annually that could not visit.

During its 1994 short session the legislature created the Capitol Preservation Commission (House Bill 1774) to be responsible for the care and administration of the State Capitol. Gov. James B. Hunt Jr. appointed John L. Sanders of Chapel Hill as his designee on the commission and as its chairman. Section staff provided extensive administrative support to the commission, which met three times in early 1995. The commission’s most significant activities were (1) the execution of sepa- rate two-year agreements with the Department of Cultural Resources, the Depart- ment of Administration, and the State Capitol Foundation to continue their respective services to the Capitol, and (2) the planning of requests to the General Assembly for capital improvements funds for the Capitol and for an operating budget for the commission. The 1995 General Assembly, by way of House Bill 230, Part 12, repealed the Capitol Preservation Commission and reenacted North Carolina General Statute 121-9 as it existed prior to creation of the commission. Thus, custody of the public areas of the first floor and all of the upper floors of the Capitol was returned to the Department of Cultural Resources.

In August 1995 Secretary of Cultural Resources Betty Ray McCain asked the people who had served on the Capitol Preservation Commission to serve as members of a new group created within the Division of Archives and History and known as the State Capitol Advisory Committee (SCAC). Secretary McCain named John L. Sanders as chairman of the committee. The SCAC met twice and began to develop its role as an advisory and advocacy group for the restoration and preser- vation of the Capitol—with emphasis on helping the department obtain legislative funding for the Capitol.

Secretary McCain procured from the Office of State Budget and Management renovation and repair funds to be used to clean the Capitol’s exterior, to repaint exterior woodwork, and to repair leaks in the gutters and flat portions of the Capitol’s copper roof. Preliminary planning for that work began.

Phase I of the Capitol Interior Finishes Restoration, involving the return of the senate chamber to its original color scheme, was completed; Yelverton Archi- tects of Charlotte was the architect. Late in the biennium the State Construction State Capitol/Vistors Services

Office hired Stephens & Francis Architects of New Bern as the architect for phase

II.

The State Capitol Foundation revised its charter, bylaws, and organizational structure. This enabled the nonprofit support organization to conduct its business more effectively and to create its statewide membership arm, the State Capitol Society. The society began intensive planning for launching a membership cam- paign.

CAPITAL AREA VISITOR CENTER

The 1994 short session of the legislature appropriated $430,000 to the Department of Administration for advance planning for a proposed new visitor center to be located on the block immediately northeast of Union (Capitol) Square. NBBJ Architects of Research Triangle Park was chosen as architect of record. The staff provided information on center programs and operations to NBBJ and the State Construction Office. NBBJ proposed basic concepts for the new center, including (1) having two levels of underground parking beneath it and most of the remainder of the block, (2) development of the entire block (except for the privately owned Marshall Haywood House and lot) as a ceremonial park, (3) having bus-un- loading facilities off street at the center, and (4) having the center located on either the Blount Street or Edenton Street side of the block. The staff recommended the Edenton Street location as the most efficient and most aesthetically pleasing site. Additional funds are needed for preparing a bid package for the project and for construction. The governor and the Capital Planning Commission have shown considerable enthusiasm for this project, but no announcement has been made as to when the additional needed moneys will be requested from the legislature.

The staff sought and obtained private funds to refurnish the center’s parlor. Acquisition of furniture and accessories for the parlor proved to have a positive effect on visitors, as did the addition of a for the sale of hand-painted Executive Mansion roof slate fragments removed from the 1891 roof during the 1994 and 1995 repairs. The wall display cases located in the library were redesigned to create a more inviting and informative exhibit area. Staff members from the Museum of History, the Museum of Natural Sciences, the State Capitol, the Ex- ecutive Mansion, and Mordecai Historic Park designed and installed in the display cases exhibits about their respective sites. An important visitor services improve- ment was the donation and installation of an outside directional sign by the Greater Raleigh Convention and Visitors Bureau. That sign is mounted on the outside wall of the south porch, providing visitor information, especially for people arriving at the center when it is closed. The visitor center is currently conferring with the North Carolina Association of Interior Designers on plans to showcase the center in the near future.

Staff involvement at the Executive Mansion increased as the first lady made more time slots available for routine public tours, scheduled more special tours, and established summer tours and summer open house for state employees. Docent training manuals were upgraded using Executive Mansion Fine Arts Committee funding, and docents were required to complete a special training session. Docents participated in five educational trips, focusing on art and history, with particular

49 Forty-sixth Biennial Report

emphasis on furniture and the decorative arts. Included were trips to Savannah, Philadelphia, Boston, the Hudson River valley, and Wilmington, North Carolina. The Department of Cultural Resources data processing manager developed and installed a computerized scheduling program for the center. This system is designed to give the Museum of History and the Capitol on-line access to schedule information. The opening of the new Museum of History with its changing exhibits and fluctuating tour hours increased the complexity of the scheduling process.

As visitation increased, there was greater reliance on volunteers and interns at the center. Volunteers donated 1,743 hours in assisting the staff with greeting the growing number of non-group visitors. Five interns assisted during the period.

Isaac Hunter Awards, given annually to people who have gone above and beyond the call of duty in the field of visitor services, were presented to retired center receptionist Ann Sawyer and to Executive Mansion docent Frances Emory. A center volunteer, Nancy Keppler, won the Retired Senior Volunteer Program Award.

Interaction of the center staff with the community included working coopera- tively with the Greater Raleigh Convention and Visitors Bureau and the Raleigh Downtown Association and serving on the planning committees of the 1994 Visitors Studies Conference, the Southeastern Museums Conference 1997 annual meeting, and the annual Raleigh First Night New Year’s Eve event. Center staff members gave lectures to various organizations, assisted with the Raleigh Landmarks Tour, and sold tickets for the Oakwood Christmas Tour. The center continues to be a home base for Volksmarch International.

Statistics for the period were as follow:

1994-1995 1995-1996 Total

Visitors (all categories) 118,851 121,510 240,361

Visitors scheduled to sites 121,375 114,717 236,092

Group tours scheduled 3,772 3,142 6,914

Group tour cancellations 131 248 379

Executive Mansion tours 1,096 1,260 2,735

Executive Mansion visitation 45,689 44,058 89,747

Executive Mansion special events 18 2 20 Orientation programs 3,145 3,689 4,834

STATE CAPITOL BRANCH

Attendance at the annual State Capitol July Fourth celebrations has more than doubled since July 1993. Approximately twenty-five thousand people visited the two celebrations during this biennium. The events were held on Union (Capitol) Square and featured historical reenactments and demonstrations and perform- ances of traditional music and dance. Staffofthe Historic Sites Section participated by giving demonstrations of quill pen writing, spinning, tobacco grading, candle making, basketry, and an exhibition of antique toys and vehicles. Reenactors depicted Revolutionary troops, Confederate and Union troops, Confederate-era

women’s fashions and home life, and World War II troops. Members of the Edenton I State Capitol/Vistors Services

Tea Party Chapter of the DAR served tea and described the role of women during the Revolutionary period. A costumed Uncle Sam added to the traditional patriotic atmosphere of the festivities.

Visitors enjoyed the filled-to-capacity presentations of the “War Experiences 1865” annual living history programs. The two series of programs offered during the biennium featured a weekend-long encampment. Military tents and other campsite items of the Civil War era were placed on the grounds, and costumed characters presented thirty-minute first-person presentations inside the building. Reenactors from Company I, 6th North Carolina State Troops, donned Union uniforms to portray troops of the 69th New York and to provide military drills, firing demonstrations, and sentries posted outside the Capitol. Members of the 26th North Carolina Soldiers’ Benevolent Society displayed period artifacts and fashions. Grant moneys and donations funded the purchase of period costumes, including two gentlemen’s day suits, a Union second lieutenant’s uniform, a slave’s shirt and breeches, and a morning dress and bonnet. Plans are under way to expand these popular programs.

The annual Capitol Christmas tree-lighting ceremony and open house con- tinued to be a very popular event, with more than ten thousand people attending each year. In 1995 the tree-lighting ceremony was moved from the south to the west grounds. The Facility Management Division of the Department of Admini- stration transplanted a 25-foot eastern red cedar to the west grounds to serve as the "official" state Christmas tree and provided a new stage for use at the west entrance of the Capitol building. Each year the Raleigh Concert Band performed outside during the ceremonies, and the Raleigh Ringers performed afterward in the rotunda for the open house festivities. As usual the Raleigh Garden Club, with the assistance of Capitol staff and volunteers, decorated the rotunda, the governor’s and lieutenant governor’s offices, and the legislative chambers. The popular Twelve Days of Christmas annual musical program, featuring performances by local musical groups and individual musicians, continued to expand. Performances in 1995 filled every available hour of the midday program on weekdays, as well as additional hours on weekends. The Raleigh Junior Woman’s Club, with the assistance of the Capitol staff, obtained ornaments for the “North Carolina tree” in 1995. All one hundred county managers in the state were asked to send ornaments representing their respective counties for display on the tree. Many of the fifty-five ornaments subsequently sent received publicity in the origina- ting county as well as while hanging on the tree in the Capitol.

The contents of the display case in the west hallway were changed peri- odically, including exhibits on Thomas Day, Vietnam veterans’ memorabilia, and early toys and games (loaned by the Museum of History during the 1995 Christmas season).

Thirty volunteer docents donated more than 4,000 hours by (1) giving tours to more than 140,000 visitors; (2) working at special events, including the Raleigh Southern Women’s Show, the North Carolina State Fair, the Capitol July Fourth celebrations, the living history programs, Raleigh First Night activities held in the Capitol, the Capitol tree-lighting ceremony, and open house festivities; and (3) helping to decorate the Capitol for the Christmas holidays. Capitol docents and staff members participated in educational and professional development tours of

51 Clockwise from left: SamTownsend, administrator

| of the State Capitol/Visitor Services Section, presents

j a "Spirit of the Capitol" poster to members of the first school group to join the State Capitol Society, I formed during the biennium. During the State ' Capitol’s annual celebration of Independence Day in

1995 , costumed students from a local school of dance j performed on the east front of the Capitol. In April 1996 the Randolph Historians, a Civil War ; reenactment group, conducted a living history | presentation at the Capitol. Restoration ofthe senate > chamber of the Capitol was completed in April 1995. J State Capitol/Vistors Services

Historic Wilmington, Historic Hillsborough, Historic Oakview County Park in

Raleigh (especially to view the exhibit Greek Revival Architecture in America ), Blandwood in Greensboro, and Chinqua-Penn plantation in Reidsville. Interns provided valuable assistance in organizing the section’s iconographic collection and completing a comparative study of the present North Carolina General Assembly and the 1840 session. This work by interns increased the availability of photographic materials and reference data needed for further research on the functions of state government and for further development of living history presentations, guided tours, audiovisual programs, and an Internet home page for the section.

Capitol Branch staff members served on several committees, including the Interagency Marketing Council, the Civil War Tourism Council, and the planning committees for the 1994 Visitors Studies Conference held in Raleigh, the South- eastern Museums Conference 1997 annual meeting planning committee, and the annual Raleigh First Night New Year’s Eve event. Staff members also participated in various events, including the Tryon Palace Decorative Arts Symposium, the North Carolina Social Studies Conference in Greensboro, an exhibit on Greek Revival architecture at Historic Oakview County Park in Raleigh, the Raleigh Southern Women’s Show, the Interstate 77 welcome center grand opening near Charlotte, and the State Fair.

Statistics for the period were as follow:

1994-1995 1995-1996 Total

Visitors 132,269 158,189 290,458 Group tours 2,370 2,099 4,469

Special events 87 120 207 RESEARCH BRANCH

Phase I of restoration involving the senate chamber and its anterooms was completed. Ceilings of the senate’s northwest and northeast offices on the second floor were returned to their original 1840 appearances by reconstructing their decorative plaster borders. State painters finished painting the senate chamber dome, ceilings, walls, offices, galleries, and two third-floor gallery anterooms in their original color schemes. Decorative painting of doors, baseboards, and risers in the senate chamber will be completed during phase III. The chamber was re- opened for public visitation in March 1995.

Phase II—which will involve restoration of the house chamber and its offices, the State Geologist’s Office, the State Library Room, the east second-to-third-floor staircase, and third-floor stair halls—began in May 1996. Movers stored house chamber furnishings at the old Farmer’s Market and moved Thomas Stilly’s 1818 portrait of George Washington to the North Carolina Museum of Art, where it was alternately stored or placed on display. The contents of the State Library Room and State Geologist’s Office were temporarily stored in the senate galleries and elsewhere in the building. Completion of phase II is projected for mid- to late 1997.

Charles C. Baker of Hope, Indiana, completed restoration of the brass-clad lead-filled handrail in the upper Capitol rotunda in September 1994.

53

^ * Forty-sixth Biennial Report

In March 1995 the researcher consulted with nationally renowned Civil War artist Mort Kunstler concerning Kunstler’s painting Winter Riders , familiarizing the artist with the appearance of the Capitol and downtown Raleigh in the 1860s. The researcher made a research trip to New York, Philadelphia, and Wash- ington D.C., in April 1995 to examine papers of the renowned architect A. J. Davis and to meet with nationally known experts on historic carpeting and lighting in order to gain additional knowledge of early Capitol furnishings. He traveled to Greenville, Mississippi, in May 1995 to have the U.S. Axminster Carpet Company reconstruct the pattern of an early carpet fragment found in mid- 1992 in the Capitol attic. The results of the computerized pattern were inconclusive. Plans are to continue to investigate the possibility that the fragment is from the early carpet used in the legislative chambers.

The researcher worked with staff of the North Carolina Arts Council to inventory the Union (Capitol) Square statuary for the Smithsonian Institution’s “SOS! North Carolina” program to identify and preserve outdoor sculpture.

The initial organizational meeting of the Governor John Motley Morehead 200th Birthday Celebration Committee was held in the house chamber of the Capitol in August 1995. While serving on the committee, the researcher coordi- nated a ceremony held in the Capitol rotunda on January 31, 1996, at which Gov. James B. Hunt Jr. issued a proclamation marking the two hundredth birthday year of Governor Morehead. The Capitol staff planned activities to commemorate Governor Morehead’s two hundredth birthday (July 4, 1996) at the Capitol July Fourth celebration.

The researcher presented special Capitol history lectures for the North Carolina Supreme Court Historical Society, Historic Oakview County Park, Capi- tol docents, Executive Mansion docents, the Museum of History’s “History a la Carte” series, and for classes at Wake Technical Community College, North Carolina State University, and the Duke University Continuing Education Depart- ment. He provided technical assistance to the restoration of the Old State House in Little Rock, , and currently serves on a committee for the development of the introductory historical exhibit for the new North Carolina Museum of Natural Sciences.

STATE CAPITOL FOUNDATION

The board of directors of the State Capitol Foundation met four times during the biennium. An audit reconciled the foundation’s finances. The foundation’s total financial achievements for the period October 1, 1976, through June 30, 1996, reached a level exceeding $1.38 million. The board approved revisions to the articles of incorporation and bylaws and adopted a new master plan that describes the foundation’s purpose, goals, current resources, and plans to assist in fulfilling the needs of the Capitol.

The foundation ceremonially planted a five-foot-tall “Davie Poplar Jr.” tree on the south grounds of Union Square in October 1994 in memory of U.S. senator Sam J. Ervin Jr. The North Carolina Botanical Gardens Foundation provided the tree, grown from a seed of the renowned “Davie Poplar” in Chapel Hill.

54 State Capitol/Vistors Services

West Jefferson artist Lenore DePree donated her original oil painting Spirit of the Capitol and its copyright to the foundation. An ad hoc marketing committee, with goals to create and sell “Spirit of the Capitol” souvenirs featuring that artwork, conducted sales campaigns at such events as the Capitol July Fourth celebration, Capitol Christmas festivities, and the Raleigh Southern Women’s Show. Merchan- dise created and sold included prints, posters, T-shirts, sweatshirts, refrigerator magnets, note cards, and postcards. Proceeds from those sales are being applied to the development of the State Capitol Society (SCS), the statewide membership arm of the foundation.

In December 1995 four of the eighteen SCS district chairs participated in an installation ceremony and a brief orientation program on their duties and the goals of the SCS. The SCS committee also made plans to create membership brochures, pins, videotape programs, and other membership and educational materials. The foundation’s executive committee met and approved in general principle a docu- ment titled, “Action Plan: State Capitol Society Membership Campaign.” It also approved preliminary expenditures to activate the plan. Preparations for a mem- bership drive kick-off proved more complicated than the foundation had antici- pated, and, consequently, plans were revised to delay kick-off events until 1997.

Board members initiated several partnerships between the foundation and corporations. Ericsson Inc., a Research Triangle-based company, agreed to fund the Touch & Go computerized touch information systems at the Capitol and the visitor center until July 2000. Systel Office Automation of Fayetteville donated a fax machine and a photocopier for use by the foundation and section staff. M. J. Soffe Company, also of Fayetteville, donated printing services for the “Spirit of the Capitol” T-shirts. A Capitol docent and retiree of IBM arranged for that company to donate a computer and laser printer to the foundation.

The Department of Cultural Resources awarded the foundation a grant in the amount of eleven thousand dollars for development and expansion of the living history program.

The foundation board funded exterior paint research to be used in conjunction with planned exterior cleaning and repainting of woodwork. It also funded the restoration of several Capitol furnishing items and launched a project to restore the 1840 senate and house desks through individual desk sponsorships.

55 TRYON PALACE SECTION

Kay P. Williams, Administrator

ADMINISTRATION

The 1994-1996 biennium was, for the Tryon Palace Section, a period of assessing the achievements of the past and of planning for the future. It was a period of defining and setting policies, of a growing focus on the section’s educa- tional mission at all levels, of preserving the site infrastructure, and of building a new technical infrastructure for the future while remaining true to the original ideals and mission of the Tryon Palace Commission.

A major achievement of the biennium was the development and adoption of a code of ethics for the site. Its intent was to set forth an acceptable standard of conduct for the Tryon Palace Commission, the directors and officers of the Tryon Palace Council of Friends, and the state employees who operate Tryon Palace Historic Sites and Gardens regarding the management of the site. The document, which is consistent with the Code of Ethics for Museums adopted by the American Association of Museums (AAM), is being used by the AAM as a model for ethics policies for governmental properties nationwide.

Approval by the Tryon Palace Commission in April 1996 of a long-range plan for Tryon Palace Historic Sites and Gardens was an important achievement. That document, which charts the site’s general course for the next twenty years, marked the culmination of more than two years of planning and review by staff, commission members, focus groups, and consultants. The plan reaffirms the site’s mission to tell the stories of the contributions of the people of the central North Carolina coast to the history of the state and the nation. The Douglas Complex, leased by the state of North Carolina from the Kellenberger Historical Foundation in 1994, was under renovation using private funds at the end of the biennium. Once the renovation work is completed in the summer of 1996, the conservation laboratory will move into part of the space, which will be a larger and more up-to-date facility. The added space will make possible the treatment of several objects concurrently. Facilities in the Douglas Complex are also being developed for the archives and the storage of architectural and archaeological fragments. The carpenter, painters, and mechanical maintenance units will likewise be relocated to one of the other buildings in the complex. The Tryon Palace operation became computerized during the biennium. The purchase of additional computer hardware in fiscal year 1995-1996 allows all branches on the site to be networked. An e-mail system has been installed. At the end of the biennium, access to an Internet link was being secured and a web-site page was being developed. When completed, the new system will provide a direct link with division offices in Raleigh.

An institutional milestone was reached midway through the biennium when the Tryon Palace Commission marked its fiftieth anniversary with a weekend of special events, October 20-22, 1995. The celebration began on Friday evening with a reception and dinner at the Sheraton Grand for family members of the original Tryon Palace

1945 commission, past and present commission members, and Tryon Palace friends and staff. On Saturday and Sunday eleven distinguished speakers and panelists participated in a symposium titled “Reviving North Carolina’s Past: The Preser- vation Movement in the First Half of the Twentieth Century.” A parallel program of public activities on Saturday and Sunday included an eighteenth-century circus performed by the entertainment group Historical Diversions, musical entertain- ment, and presentations by Tryon Palace staff on behind-the-scenes activities. During the celebration there was also free admission to the gardens and the New Bern Academy Museum. More than one thousand visitors attended the public events.

TECHNICAL SERVICES BRANCH

Preserving and renewing the infrastructure while improving the visitor experience was a major focus of activities in the Technical Services Branch during the biennium. The exterior of the John Wright Stanly House and the Visitor Center were repainted. New roofs were installed on eight structures, including the Visitor Center auditorium, the two summer houses behind the Stanly House, the Pigeon House, two sentry houses, and two necessary houses at the Palace. Funds were secured to replace the roof of the Stanly House, built in 1779. Preservation efforts continued with an ongoing maintenance program for all historic structures. Spe- cific projects included restoration of the rear portico of the Stanly House and the wooden fence at the Dixon-Stevenson House, renovation of the guides’ dressing room in the Palace cellar, and modification of the Palace Poultry House to create an office.

A significant accomplishment during the biennium resulted from a partner- ship involving the North Carolina Department of Transportation (NCDOT), the city of New Bern, and Tryon Palace staff. To alleviate flooding adjacent to the Visitor Center, NCDOT replaced a major storm-water drainage system on two sides of the Palace square along Eden Street and a portion of Pollock Street. As a component ofthat project, the city ofNew Bern removed the overhead transformers along Eden Street and buried the utility lines, thereby enhancing the visual quality of the adjacent streetscapes. With the installation of a new ground-level trans- former to replace three large overhead PCB units, Tryon Palace Historic Sites and Gardens completed the update of its 1960s main electrical power service for the site; the electric service is now part of the city of New Bern’s electrical loop system.

Less-visible infrastructure projects included the replacement of a thirty-six- year-old heating, ventilation, and air-conditioning system in the Visitor Center auditorium and the replacement of a thirty-three-year-old furnace in the Jones House. Seven underground oil- storage tanks around the complex were removed, and two other tanks in hard-to-reach areas were emptied and filled with inert materials. Completion of the project brought Tryon Palace Historic Sites and Gardens into compliance with state environmental regulations.

The Technical Services Branch has responsibility for conservation of historic artifacts. Major projects during the biennium included the treatment of a mid- eighteenth-century English bureau bookcase, an early nineteenth-century ja- panned tail-case clock, an early polychromed house for a domesticated animal, two intricate eighteenth-century glass chandeliers, and two early nineteenth-century

57 Forty-sixth Biennial Report

glass-and-metal chandeliers. Collection storage was greatly improved by the addi- tion of padding to shelves and storage units. Stored items were tagged for identi- fication, and an inventory was entered into a computer system for collection security and tracking.

COLLECTIONS AND RESEARCH BRANCH

A major activity of the branch was the development and implementation of a collections management program that complies with standards outlined by the American Association of Museums. As part ofthe program, staffbegan an inventory and condition survey of the display collection, last undertaken in 1991. An inven- tory of the objects in Palace storage was also begun. Unaccessioned objects found in the collection are being catalogued and tracked. With help from the Technical Services Branch, stored objects have been rehoused to meet professional standards.

One goal for the branch was the selection of an electronic collections man- agement program. Several data-entry software programs were investigated. The hardware was ordered at the end of the biennial period, and it is anticipated that the program will be implemented early in 1997. In preparation for the transfer of existing paper collections records to the electronic system, staff has been updating the files. Because the new program will include digitized images of collection objects, the staff is also developing a list of unphotographed objects so that a complete photographic record of collection objects can be created. A related pro- gram is under way to organize the personal files of former administrators and and to extract pertinent information on collection objects. Future plans include using a similar electronic system to manage archives records and library materials. The electronic systems for collections (including architectural artifacts and archaeological fragments) will make possible the closer management of ob- jects; allow the site to serve a broader public, both general and professional; and enable the site to meet legal requirements concerning public records.

A number of important additions to the Tryon Palace collection during the biennium focused on artifacts directly associated with its mission of interpreting New Bern and coastal North Carolina history. One of the most important objects acquired was the mourning ring presented to Margaret Wake Tryon, widow of Gov. , to commemorate his death in 1788. The ring is the only object in the collection that can be linked personally to Mrs. Tryon. Two personal letters from then Lt. Col. William Tryon to fellow officer Lieutenant Colonel Hotham, written before Tryon’s appointment as royal governor for North Carolina, were acquired at the same time from a family descendant. The letters add a human dimension to the portrait of Governor Tryon.

Another highlight of the collection acquisition program was the gift of a delftware punch bowl made in London between 1725 and 1730. An important decorative arts artifact, the punch bowl possesses added significance for the site as a historical object on two levels. It was owned by Nathaniel Rice (d. 1753), who served briefly as acting governor between the terms of Gabriel Johnston and Arthur Dobbs. William Tryon succeeded Dobbs as royal governor. Rice’s granddaughter Sarah married John Hawks, the English architect hired by Tryon to design the Palace. The bowl remained in the Rice family and was presented by a Rice descendant.

58 Tryon Palace

The collection also benefited from the gift of a group of Civil War-related documents associated with Capt. Samuel L. Sims, a member of Company G, Fifty-first New York Infantry, who was stationed in New Bern in 1862. The gift included a portrait photograph of Captain Sims, two manuscript letters written from New Bern, and a rare manuscript sketch of the fortifications at Fort Roanoke drawn by Lewis C. Tickle of Alamance County, North Carolina, in 1862. A large album of photographs taken by A. R. Rogers of Boston about 1912 adds to the understanding of New Bern and Craven County in the early twentieth century. Of special interest to Tryon Palace Historic Sites and Gardens are photographs of the John Wright Stanly House on its original location; the images provide previously unknown visual documentation of lost outbuildings. The album was prepared for New Bern entrepreneur James A. Bryan, who owned the Stanly House at the time.

Research carried out during the biennium continued to follow the goals established by the ten-point research plan adopted by the Tryon Palace Commis- sion in 1992. Research related to the reinterpretation of Tryon Palace proceeded on several fronts. The horticulturist undertook to bring together all known infor- mation about Claude-Joseph Sauthier, the Alsatian cartographer believed to be responsible for the garden plan of Tryon Palace found in Venezuela several years ago. Subsequent research in France uncovered additional genealogical data and located a number of Sauthier documents, which were examined and photographed.

Preliminary research began in Philadelphia-area records to identify artisans and craftsmen whose services contributed to the construction or finishing of the Palace. The research historian began an extended survey of Craven County records, including a chronological index of estate files and a review of probate inventories and accounts of sales, to build a clearer picture of material culture in the late colonial and early national periods. In a parallel project, the archaeological fragments uncovered by Morley Jeffers Williams during the reconstruction of the Palace in the 1950s were cleaned and rehoused. They will play a part in the assessment of the material culture of the period.

Additional research was conducted in England to continue the long-term efforts to locate information on Palace architect John Hawks and broaden the present knowledge of Hawks’s relationship with Stiff Leadbetter, his former employer, as well as with William Tryon. Outstanding Leadbetter records relating to the construction and decoration of Shardeloes House (1758-1763) and construc- tion of the Radcliffe Infirmary (1759-1767) at Oxford were located. Records of Leadbetter’s work at Eaton College and Syon House, where he worked with Robert Adam, have also been identified. Future research in those and other promising English collections, such as William Tryon’s banking records, will be performed by English contract researchers under the direction of the branch.

Research staff also revisited the topic of Bellair, a fine Georgian country house west of New Bern that has long been attributed to John Hawks, in the hope of determining the nature of that connection, if any. That project is still in progress. During the biennium, additional research was begun on the craftsmen involved in the construction of a number of New Bern’s pivotal Georgian town houses—among them the John Wright Stanly House and the Coor-Gaston House—to locate any

59 Top left: In October 1995 the TVyon Palace Com- mission observed its fiftieth anniversary with a series of special events. Here commission mem- bers Joseph E. Zaytoun and Karen S. Rand ex- amine a mourning ring made for Margaret Wake Tryon, wife of Gov. William Tryon, and placed on public display for the first time. Top right: Edu- cational programs drew large numbers of school- children to Tryon Palace throughout the biennium. Here guide Joy Harsen leads a school group on a Young Sprouts garden tour. Center: Another highlight of the fiftieth anniversary of the Tryon Palace Commission was a perform- ance by Historic Diversions, an eighteenth- century-style circus company. Left: During the biennium the Gardens Branch focused on im- proving the interpretive potential of the land- scape by introducing appropriate plantings into each historic garden to create more accurate period effects. Tryon Palace

potential records or proof of the names of the artisans who built them (and who perhaps worked on the Palace as well).

The most visible of the research projects undertaken during the biennium concerns the preservation of the Robert Hay House on Eden Street. Purchased in 1994 by the Tryon Palace Council of Friends with the assistance of a grant from the Kellenberger Historical Foundation, the Hay House has proven to be one of the great relatively untouched treasures of Federal-period New Bern. Beneath a series of rarely harmful alterations and additions are layers of intact early fabric that provide a full record of the evolution of a middle-class artisan’s dwelling of the early nineteenth century.

Using the best preservation methods available, the building was documented as completely as possible. Peter B. Sandbeck prepared a detailed historic struc- tures report that outlines the modifications made to the building over the years. Matthew J. Mosca prepared a parallel report on the history of the paints and finishes used on the exterior and interior of the house. With the decision to return the structure to its appearance for the period 1816-1850, during which the house was owned and occupied by Robert Hay and his family, all twentieth-century additions were removed, including a two-story porch across the front and a kitchen wing. Preservation work on the building is progressing cautiously.

At the end of the reporting period, research aimed at developing an appro- priate furnishing plan for the Hay House was also under way. Lacking a detailed inventory of the household goods for the period, the branch is assembling a prototypical pattern based on available family documents and artifacts, on contem- porary inventories of Hay’s peers, and on information extracted from such public documents as tax lists and court records.

Information furnished by the East Carolina University Archaeological Field School during two summers of excavations yielded answers to a number of ques- tions pertaining to architecture and furnishings. In 1995 members of the field school uncovered the footings of the original front porch and some early sidewalk features. They also determined that the major portion of the basement kitchen was paved with brick. The 1996 excavation revealed the footings for the rear porch and located a wide range of ceramic types, glassware, nails, and animal bones in the area of the 1816-1830 addition. The 1996 field school also excavated a Civil War- era trash pit on the Hay House site and, in a separate project, searched for the foundation of the original New Bern Academy building. The field school is one of several cooperative projects between Tryon Palace Historic Sites and Gardens and East Carolina University.

When the house opens, visitors will be able to experience the texture of nineteenth-century life. The building will be unfurnished initially and will include only those mechanical systems (heat, light, and plumbing) that would have been available in the first half of the nineteenth century. Furnished rooms will be added incrementally, and the furnishings will be reproductions of period objects. Visitors will be encouraged to participate in a hands-on experience in the house in the manner of “living history.”

61 Forty-sixth Biennial Report

COMMUNICATIONS AND MARKETING BRANCH

A major focus of the Communications and Marketing Branch has been to develop new ways to promote Tryon Palace Historic Sites and Gardens. One initiative was a program of cooperative advertising with a broad range of regional organizations such as other historic sites, hotels, convention and visitors bureaus, and retail stores. Full-page four-color advertisements appeared in Southern Living, Mid-Atlantic Country, State magazine, and Readers Digest, publications that reach a broad audience. Reader response has been good, while the cost of advertising has been cut dramatically.

A second marketing target is the broad area ofcultural tourism. Tryon Palace Historic Sites and Gardens was included in the Smithsonian Study Tour and Seminar Program “Carolina Coastal Homes.” Information on the site was featured in the program catalog mailed to more than fourteen thousand Smithsonian members nationwide. The program is being offered again in April 1997. Staff of the Communications and Marketing Branch are active participants in the Museum Travel Council, a professional interest committee of the American Association of Museums that promotes cultural tourism. They also are participants in Non-Profits in Travel, a group that assists alumni groups, museums, historic sites, and cultural and scientific organizations in developing tours that include cultural sites and study tours. On the state level, Tryon Palace Historic Sites and Gardens is co- operating in the new heritage tourism efforts of the North Carolina Travel and Tourism Division. The New Bern Academy Museum is now included in North Carolina Civil War Trails, a project spearheaded by Gordon Clapp, now the direc- tor of North Carolina Travel and Tourism.

As part of its efforts to find new ways to promote the site and to disseminate its historical message, Tryon Palace and its staff participated in the filming of a television movie. North Carolina Public Television filmed portions of “Away to Alamance: Governor Tryon and the Regulators,” the pilot for a television series on North Carolina history. The public television crew spent three days at Tryon Palace filming in the Palace, the kitchen office, the stable, and on the grounds. All branches of the section were involved with the filming, and several of the guides served as extras. The film aired throughout the state in the spring of 1996.

INTERPRETATION BRANCH

A key feature of the site’s mission statement is the emphasis on education. Service to schools was a primary focus for the Interpretation Branch during this biennium. With the development of an exciting new role-playing tour and the continuation of the well-received teacher newsletter, educators throughout the state were able to use Tryon Palace Historic Sites and Gardens as a classroom resource, as well as a field trip destination.

Following a survey of middle-school teachers and periodic meetings with a teacher advisory group, the new middle school program “Stepping into History” was developed, piloted, and added to the selection of tour offerings. (Other grade- specific programs include the “Young Sprouts” garden experience for second-grad- ers, the “Colonial Skills” hands-on craft program for fourth-graders, and the “Who Was I?” information scavenger hunt at the New Bern Academy for grades six and

62 Tryon Palace

up.) “Stepping into History” allows each student to take on the role of one of thir- teen historical characters, including the Tryons, Palace architect John Hawks, and a variety of servant roles. While visiting the Palace, students present much of the tour themselves, using role-play sheets that feature their characters’ stories, primary source information, and thinking questions. A packet of suggested pre- and post-visit activities allows the role play to carry over into the classroom for further learning.

Just as the “Stepping into History” program benefited from teacher partici- pation during its development phase, the teacher newsletter The Living History Classroom remained relevant to classroom teachers by building on their own successes. After observing eighth-grade students from East Burke Middle School in Icard filling out trip books during their visit to Tryon Palace, staff interviewed principal Robert Patton for an article that would help other teachers create field-trip books suited to their own itineraries. A multidiscipline article combining history, horticulture, and children’s literature was inspired by a survey response from teacher Beechye Morris of West Greene Elementary School in Snow Hill, whose fifth-grade class had made comparisons with the Tryon Palace gardens after reading The Secret Garden. Such articles give The Living History Classroom the feeling of a forum in which teachers can share new approaches to teaching colonial North Carolina history and also provide useful teaching materials to schools that may or may not be able to visit Tryon Palace. The Living History Classroom is mailed twice a year to about eight hundred teachers throughout the state.

In addition to the services provided to schools, the Interpretation Branch also continued to add further opportunities for general audiences to encounter North Carolina history. A new offering developed during the biennium was a printed synopsis of the tours of the Palace and kitchen wing intended for use by the hearing impaired. It will also be available in French, German, Spanish, and Japanese as an aid for international visitors. Several popular programs were enhanced or expanded. The drama tour “Away to Alamance: Governor Tryon and the Regula- tors,” which entered its sixth season in 1996, was translated into American Sign Language and was videotaped with characters simultaneously speaking and sign- ing. The videotape is available year-round for hearing-impaired visitors to enjoy along with their hearing companions. Developed for the Christmas candlelight tours were new characters, including a butler who explains the English custom of the Twelfth Night cake and a slave who describes the African American celebration of Jonkonnu. The addition of authentic Victorian parlor furniture to the Victorian Christmas setting and of artifacts reflecting a home-front holiday to the 1940s vignette also enhanced the interpretation of Christmas history. GARDENS BRANCH

During the biennium the Gardens Branch focused on improving the inter- pretive potential of the landscape. Historic plants and garden designs were re- searched, and appropriate plants are being introduced into each historic garden to create more accurate period effects. Heirloom vegetables have become the main- stay of the eighteenth-century kitchen garden, while research on flowers popular in the nineteenth century was employed to guide plant selections for reland- scaping the Jones and Commission Houses.

63 Forty-sixth Biennial Report

In response to public requests for more educational information about the gardens, a new comprehensive garden interpretation plan was developed. The plan calls for an interpretive text-plate exhibit, plant labeling, a guided garden tour program, and a new garden brochure. The garden brochure is expected to be available in October 1996. A new metal-photo plant-labeling machine was acquired to enable the branch to begin implementing a plant-labeling program that goes beyond simple plant identification. Such efforts will help the branch take full advantage of the educational potential of the historic landscapes and provide visitors a high-quality and engaging learning experience.

As a component of site infrastructure renewal, the Gardens Branch also focused on enhancing garden maintenance and improving the quality of horticul- tural exhibits. Completed improvement projects include: renovation of the plant- ings around the Jones House, replacing the deteriorated tree plantings in the Gertrude Carraway Garden, adding organic matter to seasonal planting beds, removing and replacing senescent trees, and relandscaping in front of the Daves House.

Completion of drainage improvements on Eden and Pollock Streets provided an opportunity to assess the current streetscape and to investigate the develop- ment of a comprehensive plan to enhance the outer appearance of the site and to improve visitor safety. The landscape architectural firm of Hayter, Reynolds, and Jewell was hired in 1995 to develop a streetscape design plan with detailed landscape recommendations. Conceptual design options have been presented, and more detailed recommendations are being refined.

CONCLUSION

During the 1994-1996 biennium, the Tryon Palace Section regularized a number of key policies that govern the institution. With the adoption of the long-range plan, the section reaffirmed its commitment to remain true to the original ideals and mission of the Tryon Palace Commission. The new long-range plan provides guidelines for the way to reach our goal: to increase attendance and sources of funding; to preserve the site infrastructure and preserve and maintain the historic buildings, objects, and gardens; to interpret all aspects of the site through balanced, factual scholarship; and to assure the presentation of quality visitor experience into the twenty-first century.

64 WESTERN OFFICE

Ronald Holland, Regional Supervisor

Western Office staff participated in three public forums sponsored by the Governor’s Council on Travel and Tourism in Iredell, Haywood, and Watauga Counties during the last half of 1994. The gatherings were designed to solicit public comment in developing travel and tourism strategies. Staff members also served in advisory capacities with the Year of the Mountains Commission during 1995-1996. The commission, created by the governor, formulated a number of important strategies and recommendations for the future, including several deal- ing with the preservation and promotion of cultural resources. A video report on the commission’s work was produced for use by public and commercial television stations, schools, clubs, and other groups.

The U.S. General Services Administration in Atlanta has unofficially ad- vised the Western Office that the Oteen Center will be transferred to the state of North Carolina. The building, which housed the Western Office for thirteen years, will serve as a regional records center facility as well as Western Office head- quarters. Considerable work needs to be done to the structure before it can be oc- cupied. Renovations to the building are tentatively planned during the next three to five years as funding permits.

The Western Office cooperated with Mars Hill College and the U.S. Forest Service in implementing an internship designed to preserve the historic land records of the Forest Service. Two interns were funded during the summer of 1996. Members of the Western Office staff continue to participate in activities sponsored by the Appalachian Consortium, a regional educational service organization.

Jim Stevens joined the staff of the Western Office as preservation specialist in the fall of 1994, resigned in August 1995, and was replaced by Jennifer Martin. Cynthia Mclntire, field microfilmer, resigned in the fall of 1995 and was replaced by Barbara Keeter.

The following is a brief summary by program of some of the other activities of the Western Office staff during the biennium.

Archaeology and Historic Preservation

The staff archaeologist continued to maintain an active public education program. He presented forty programs to school groups and civic and historical organizations in twelve counties. In addition, he organized and hosted the second annual Summer Field Day with the Otarre Chapter of the North Carolina Archae- ological Society and helped to organize and host the annual meeting of the North Carolina Archaeological Society. He assisted the Museum of the Cherokee Indian in planning, organizing, and constructing a new outdoor exhibit of sixteenth- century buildings at the rear of the museum building in Cherokee.

The archaeologist provided technical assistance to a variety of state, local, and federal agencies, including the U.S. Forest Service; the National Park Service; the Eastern Band of the Cherokee Indians; North Carolina State Parks; the North Carolina Department of Transportation; the North Carolina Department of Envi- Forty-sixth Biennial Report

ronment, Health and Natural Resources; and the counties of Macon, Buncombe, Burke, McDowell, and Yancey. He also assisted archaeologists at Western Carolina University, Appalachian State University, the Schiele Museum of Natural His- tory, and at numerous private contracting firms.

The archaeologist made 37 site visits in 14 counties to identify and evaluate archaeological resources and saw a total of 957 projects through the environmental review process. He visited sites in 3 counties in response to North Carolina General Statute 70, the Unmarked Human Skeletal Remains Act. He directed a major salvage excavation to remove Native American human burials from a 6-acre site slated for factory construction at the Macon County Industrial Park. That project involved coordinating archaeological consultants and volunteers and benefited from more than 1,900 hours of volunteered service.

The archaeologist coauthored the following papers, which were presented at various national meetings of professional associations during the biennium: “New Evidence of Sixteenth-Century Spanish Artifacts in the Catawba River Valley”; “Connestee Chronology and Culture: New Evidence from Western North Carolina”; “The Sixteenth-Century Catawba Valley in North Carolina”; and “Native American Rock Art in Western North Carolina.”

The Western Office preservation specialist conducted 50 survey/National Register site visits and worked on 5 National Register nominations. She conducted environmental review of 342 projects, responded to 522 requests for information, and administered 7 grant projects (Rutherfordton Historic District nomination, Saluda Historic District National Register nomination, Transylvania County Sur- vey manuscript, Waynesville Survey, Cleveland County Survey, Hendersonville Survey, and West Asheville Survey). The preservation specialist conducted recon- naissance surveys in Hendersonville and Waynesville and carried out comprehen- sive environmental review in Henderson County for improvements to State Road 1503. The project required careful review and extensive fieldwork. She presented 16 National Register nominations and 31 study list applications at 6 meetings of the National Register Advisory Committee. She reviewed 8 Part 1 tax credit projects, along with 2 local designation reports. She also made a presentation to the Hendersonville Historic Preservation Commission; held a National Register public meeting in Saluda; and served as a member of the Griffin Awards committee and the HandMade in America committee, which offered assistance with down- town revitalization to four small western North Carolina towns.

The restoration specialist made 992 consultations in connection with preser- vation, restoration, and rehabilitation projects throughout the region. He moni- tored or provided technical assistance to ongoing federal and state grant projects 297 times. He rendered technical assistance to state-owned properties 42 times and to Section 106 environmental review projects 33 times. He made review comments relating to state-owned properties 5 times and for 27 different Section 106 projects. He conducted reviews for rehabilitation investment tax credit projects 22 times, provided technical consultations for potential and ongoing tax act projects 124 times, and made technical assistance available to local private consultations 442 times.

During the summer of 1994 the restoration specialist supervised an intern from Middle Tennessee State University’s graduate preservation program. In

66 —

Western Office

September 1994 he lectured on the role of the architect as part of a restoration project at the “Housekeeping in Context” conservation workshop in Asheville. Additional presentations included a slide lecture on the William Deavor House restoration project to the Transylvania County Historical Society; two lectures one in Mooresville and one in Asheville—dealing with lead paint in historic buildings for the Department of Environment, Health and Natural Resources as part of its continuing education course for public health officials; and a lecture on preservation principles and practices to a class in historic preservation at Western Carolina University. In addition, he assisted the staff of the Carl Sandburg National Historic Site during a two-day special planning session.

Archives and Records The archives and records analyst conducted 304 records management and micrographic consultations, including 190 site visits. He provided assistance with the establishment and/or maintenance of micrographic systems to various county and municipal offices in Alexander, Alleghany, Ashe, Avery, Buncombe, Burke, Catawba, Gaston, Haywood, Jackson, McDowell, Polk, Wilkes, and Yancey Coun- ties. The Western Office field microfilmer filmed approximately 527,000 pages of county and municipal records scheduled for permanent retention, among them records from the register of deeds offices in Jackson, Lincoln, Mecklenburg, and Polk Counties. Two notable transfers of security film were achieved when approxi- mately 300 reels from the Avery and Wilkes County register of deeds offices were moved to a more secure location within the State Archives.

The records analyst provided assistance with records management to various county and municipal offices in Alexander, Ashe, Avery, Buncombe, Caldwell, Catawba, Cleveland, Gaston, Haywood, Henderson, Jackson, Lincoln, Polk, Rutherford, Swain, Transylvania, and Watauga Counties. He also provided assist- ance to the Western Piedmont Council of Government, Western Carolina Univer- sity, and the University of North Carolina at Asheville. He led workshops on records management and files and filing in Buncombe, Catawba, Cherokee, Hay- wood, Iredell, Rutherford, Watauga, Wilkes, and Yancey Counties. More than two hundred employees from county and municipal governments throughout western North Carolina attended the gatherings. The records analyst provided guidance and assistance with the arranging, describing, and/or preserving of collections under the care of the Asheville Art Museum, the Avery County Historical Society, the Black Mountain College Mu- seum, the Colburn Mineral Museum (Buncombe County), the Gastonia Archives and History Committee, Johnson Farm (Henderson County), the Mount Airy Museum of Regional History, the Swannanoa Valley Historical Museum (Bun- combe County), and the U.S. Forest Service in Asheville. Approximately 58 cubic feet of loose records and 116 bound volumes from Caldwell, Henderson, and Swain Counties were transferred to the custody of the State Archives. In addition, the analyst spoke to a group of graduate students at Western Carolina University and provided assistance to numerous individuals with archival and genealogical questions.

67 Forty-sixth Biennial Report

Historic Sites

The historic sites specialist served on special-event planning committees at the North Carolina Transportation Museum (Spencer centennial celebration), Vance Birthplace (Pioneer Living Days), and Thomas Wolfe Memorial (Thomas Wolfe Festival). He provided assistance to Western Office staff in producing an exhibit panel highlighting event demonstrations and activities. The panel was used for pre-event publicity at the Mountain State Fair in Arden and at Vance Birth- place.

The specialist also saw service as a member of the computer software selection committee, which was charged with recommending collections manage- ment software for the North Carolina Museum of History and the Historic Sites Section; the Vance exhibit committee, which was responsible for developing new exhibits for the Vance Birthplace visitor center; the North Carolina Transportation Museum traffic flow committee, which developed a plan for traffic flow in and around Barber Junction and signage for the transit paths that link Barber Junc- tion, the roundhouse, the back shop, and the flue shop; and the Junior Engineer planning committee, which is proposing a museum-based club for school-age children at the North Carolina Transportation Museum. The specialist also ren- dered assistance to the Thomas Wolfe Memorial exhibit committee, which exam- ined a previous exhibit plan, discussed how to rework the design to fit the exhibit space in the new visitor center, and formulated possible floor plans and exhibit scaling.

The specialist assisted in planning, developing, and implementing the 1994 Historic Sites Visitor Survey, which was administered at eleven sites during the summer months. He developed a special guest register sheet for mail-in surveys at Fort Dobbs, Charlotte Hawkins Brown Memorial, and Aycock Birthplace. He conducted surveys at Vance Birthplace and Home Creek Farm and completed the Town Creek Indian Mound focus group study. The main objective was to identify problems relating to photographic depiction of burial remains in the museum ex- hibits. Three focus groups were conducted. The specialist conducted a visitor studies project at Vance Birthplace to obtain from the community, staff, and visitors opinions concerning new exhibits for the visitor center.

The specialist reworked the History Bowl Study Guide two times with additional information supplied by the of education and prepared camera- ready proof for the printer. He conducted History Bowl training workshops for staff members at Fort Dobbs. He participated in regional History Bowls at Fort Dobbs, Charlotte Hawkins Brown Memorial, Reed Gold Mine/Polk Memorial, and Vance Birthplace, as well as in the state championships in Raleigh. The specialist participated in the 1995 and 1996 North Carolina Social Studies Conferences in Greensboro and along with the curator of education presented a workshop during the 1995 conference. He presented to the 1995 Visitor Studies Conference in St. Paul, Minnesota, a paper titled “Front-End Evaluation at the North Carolina Transportation Museum.” The paper was based on research conducted during 1993 at the North Carolina Transportation Museum to assess public expectations concerning renovations to the roundhouse there.

The specialist presented a workshop on interpreter training five times during the period—three times at the North Carolina Transportation Museum, once at

68 Western Office

Reed Gold Mine, and once at the Johnson Farm Historic Site in Henderson County. Along with the curator of education, he presented the workshop titled “An Intro- duction to Customer Services” at the North Carolina Transportation Museum. He developed the workshop “Visitor Services and the Supervisor—Tools for Managing” to help supervisors track the visitor service standards component of employee work plans. He conducted a pilot version of the workshop at Duke Homestead and then presented it at the CSS Neuse, Reed Gold Mine, and Alamance Battleground. He presented a workshop on using North Carolina historic sites in the classroom two times at the Western North Carolina Social Studies Convention, held at the University of North Carolina at Asheville. He presented the program “Developing Standards for Visitor Services” three times for a Federation of North Carolina Historical Societies workshop—twice in Morganton and once in Hendersonville.

Museums The museum representative consulted with the following museums and historical organization: Asheville Art Museum, Asheville; Avery County Museum, Newland; Biltmore Village Historic Museum, Asheville; Caldwell County Museum, Lenoir; Catawba County Museum of History, Newton; Cherokee Historical Asso- ciation, Cherokee; Colburn Mineral Museum, Asheville; Cherryville Museum, Cherryville; Cooleemee Historical Association, Cooleemee; Hiddenite Center, Hid- denite; Historic Burke Foundation, Morganton; Johnson Farm, Hendersonville; Macon County Museum, Franklin; Mitchell County Historical Association, Bak- ersville; Mount Airy Museum of Regional History, Mount Airy; Museum of North Carolina Handicrafts, Waynesville; North Carolina Transportation Museum, Spencer; Old Wilkes Jail, Wilkesboro; Rutherford County Farm Museum, Forest City; Rutherford County Historical Society, Rutherfordton; Scottish Tartans Mu- seum, Franklin; Smith-McDowell Associates, Asheville; Western North Carolina Air Museum, Hendersonville; Western North Carolina Historical Association, Asheville; and Yancey History Association, Burnsville. He held discussions concerning prospective museums with the following groups: the Alleghany County Historical Society, Sparta; the Ashe County Histori- cal Society, Jefferson; the Black Mountain College Museum, Black Mountain; the Broughton Hospital Museum, Morganton; the Swain County Museum, Bryson City; and the Yancey History Association, Burnsville. He provided assistance in grant writing to the Ashe County Historical Society in Jefferson and the Southern Appalachian Center at Mars Hill College, Mars Hill.

The museum representative assisted the Bechtler exhibit, Rutherfordton; the Cherokee Historical Association, Cherokee; the Historic Burke Foundation, Morganton; the Historic Resources Commission/Asheville Art Museum, Asheville; the Mount Airy Museum of Regional History, Mount Airy; the Rutherford County Farm Museum, Forest City; the Scottish Tartans Museum, Franklin; Smoky Mountain Hosts, Franklin; the Swanannoa Valley Museum, Black Mountain; the USS Asheville exhibit, Arden; and Vance Birthplace State Historic Site, Weaverville. The Western Office photographer provided photographic enlarge- ments to the Biltmore Village Historic Museum, Asheville; Broughton Hospital, Morganton; the Catawba County Museum of History, Newton; the Cherokee Historical Association, Cherokee; Hiddenite Center, Hiddenite; the Mountain

69 Forty-sixth Biennial Report

Heritage Center, Cullowhee; the Historic Burke Foundation, Morganton; Johnson Farm, Hendersonville; the Mountain Heritage Center, Cullowhee; the Presbyte- rian History Department, Montreat; the Scottish Tartans Museum, Franklin; the Swannanoa Valley Museum, Black Mountain; and the Thomas Wolfe Memorial, Asheville. Additional assistance rendered by the museum representative benefited the Appalachian Consortium and the United Daughters of the Confederacy (oral history projects), Vance Birthplace (the annual History Bowl western regional competition), the Western North Carolina Historical Association (historical bus tours and a Civil War encampment), and the Year of the Mountains Commission (presenting the designation “Cultural Treasure” to various institutions in the western region).

70 rH rH rH 03 03 03 03 rH O 03 03 O 03 o 03 03 03 03 O o 03 03 o 03 O 03 03 03 03 o 03 rH rH 03 rH 03 rH tH rH *“• 03

_j~ rH rH rH rH rH rH r_J" r rH rH rH I 00 00 00 CO CO CO CO CO CO 00 CO 6 43 rG JG rG 43 43 43 43 43 •s s w § e 1 a S cO § rt § l I a s & S 1 s l s S s s £ o

CO CO CO CO "0 r-( r-l IO 03 03 03 03 03 0) y Ol 05 05 05 03 03 03 03 03 C 05 05 O) H rH rH rH rH 03 •5 c «t at at rH CO CO CO CO 03 03 03 03 CO H-> +-> -M Commission §: | m w 03 03 < §• •c s> §3 Sd 3) a < 3 3 3 3 < < < <

Historical

3 3 03 • ^ 2 & Q o K te 33 ij> ffi 43 G § 03 J3 1 *03 w 'o o 03 £ c ‘*•4 o J CO a 43 13 a T3 03 3 3 U 03 Carolina 1 CQ 43 P3 43 i Q 5 £ O £ 3 o O

North

The

71 CO CM rH o CO CO UO CO 00 CO 00 ic CO CO 00 05 05 CO I> o w I> rH iO LO °l t> CO CO ©~ 283,889 CO CM~ o' liS oT 1C lO oT rH 1,870,900 rH 05 CM CO O o i> 00 $18,913,083 cm^ 05 o CO oo" cm" CO rH

1996 rH o rH 00 05 00 05 CO rH CO rH t> rH rH IO 05 00 IO CO CM 00 of t>" Co" tjT rH o' of 1,956,508 $19,267,611 CO rH Tt< t> CO t> rH rH 05 05 CM in rH cm t> 05 O CO of

1, rH 05 CM rH O j-i 05 CM rH l> CO m CM rH 00 l> O O rH t> 00 (N ©^ CO CO CO CO 276,199 July 10 CO CM~ in" of in" co" CM in of 1,844,364 2 0 CO CM CO CO I> CO CO $19,005,411 0 10 ©^ t> T* 00 CO oT Ol CO" rH CM CM UD

•ee-

APPENDIX

Expenditures,

0 CO 05 CM CM y-i 05 CO t> 00 IO lO CM CO rH 00 rH l> CM T* t> rH 00 05 rH l> " " 276,250 co" 10 00 in O CO 05 Tf" CO" 1,892,526 and CO CO 05 CM m l> CO 00 CM t> ©^ 00 i> 00 CM CO $19,233,760 of cm" co" rH cm" cm" in

Appropriations

'Ca uo a w C c M rH CQ -O • < 3 CQ 1 0 ffi s CQ no Office -u 3 Ph s G 1 Palace <5 S O a 0 £ JO w 13 a ’5) "0 CQ CO &H 05 C5 u 0 05 > •q •q O 05 13 £ 1 CO s 05 Western (£ h £ CQ 05 O CQ CQ 0 CO Tryon CQ -H> CQ C2 Totals 05 05 I 1 1 £ £ 2 C/3 H O 00

72 APPENDIX 3 Appropriations and Expenditures, 1946-1996 1946- Fiscal1947- Year Appropriations from General Fund Expenditures 1948- 1947 . 54,427 50,606 1949- $ $ 1950- 1948 . . . . 54,821 52,287

1951- 1949 . . . . 63,573 62,381

1952- 1950 . . . . 76,226 74,758 1953- 1951 . . . . 93,723 93,629 1954- 1952 . . . . 99,668 97,658 1955- 1956- 1953 . . . . 113,528 110,522

1957- 1954 . . . . 161,203 153,265

1958- 1955 . . . . 160,084 148,510 1959- 1956 . . . . 183,182 165,063 1960- 1957 . . . . 194,133 181,530 1961- 1962- 1958 . . . . 346,535 262,927

1963- 1959 . . . . 317,111 310,363

1964- 1960 . . . . 408,677 388,105 1965- 1961 . . . . 439,271 431,945 1966- 1962 . . . . 667,364 644,990 1967- 1968- 1963 . . . . 584,018 557,996

1969- 1964 . . . . 659,090 632,468

1970- 1965 . . . . 730,512 715,335 1971- 1966 . . . . 903,353 805,610 1972- 1967 . . . . 933,315 881,129 1973- 1974- 1968 . 1,029,220 909,246

1975- 1969 . . 1,115,376 1,060,123

1976- 1970 . 1,632,495 1,339,507 1977- 1971 . . 1,959,423 1,894,085 1978- 1972 . 2,059,101 1979- 1,603,396 1980- 1973 . . 1,978,447 1,937,444

1981- 1974 . 2,445,778 2,367,276 1982- 1975 . 2,696,780 2,616,288 1983- 1976 . 3,062,207 2,934,838 1984- 1985- 1977 . . 3,184,648 3,144,940 1986- 1978 . 3,948,992 3,895,230

1987- 1979 . 4,767,550 4,706,757 1988- 1980 . 5,935,003 5,759,396 1989- 1981 . 6,545,920 6,341,025 1990- 1991- 1982 . 7,061,398 6,490,824 1992- 1983 . 6,780,218 6,216,740

1993- 1984 . 7,237,088 7,002,126 1994- 1985 . . 10,811,177 10,443,840 1995- 1986 . . 11,247,656 10,641,181

1987 . . 13,252,919 12,636,329

1988 . . 13,129,618 12,639,687

1989 . . 11,462,639 11,185,118

1990 . . 12,141,505 10,957,744

1991 . . 14,726,367 14,106,668

1992 . . 16,247,702 15,347,082

1993 . . 14,963,748 13,286,365

1994 . . 16,642,554 14,624,108

1995 . . 16,498,487 16,442,132

1996 . . 16,549,241 16,420,731

73 APPENDIX 4

Roster of Employees, Showing Name and Title (and Period of Service if Less than Full Biennium)

DIVISION ADMINISTRATION

Price, William S., Jr., director; retired June 30, 1995 Crow, Jeffrey J., state historical publications administrator to June 30, 1995;

acting promotion to director, July 1, 1995; permanent promotion, Nov. 1, 1995 Misenheimer, Lawrence G., deputy director; promoted from assistant director,

Jan. 3, 1995 Angley, F. Wilson, Jr., research historian

Bowden, Mitchell D., administrative officer I; transferred to North Carolina Mu- seum of History, Dec. 1, 1994

Brittain, Freda G., administrative secretary HI; retired Dec. 1, 1995 Cashion, Jerry C., research historian supervisor Cashion, Rita A., office assistant IV Cross, Jerry L., research historian Daniels, Ella Marie, general utility worker, Outer Banks History Center

Dough, Wynne C., archivist II, Outer Banks History Center Elbert, Christa E., archivist III; separated Jan. 31, 1996 Ham, Marie S., interior designer; employee and position transferred from De-

partment of Administration, July 1, 1995 Hill, Michael R., research historian

McFarland, Kenneth M., historic site manager I, Historic Mann, Barbara A., administrative secretary III; transferred from Archives and

Records Section, Nov. 1, 1995

Minor, David R., applications programmer I, Outer Banks History Center Needham, M. Kathleen, historic interpreter III, Historic Stagville Williford, Jo Ann, historic sites specialist III Wilson, Hellen F. (name changed from Shore, Nov. 27, 1995), administrative as-

sistant I, Outer Banks History Center

ARCHAEOLOGY AND HISTORIC PRESERVATION SECTION

Brook, David L., Archaeology and Historic Preservation administrator

Adolphsen, Jeffrey D., historic preservation/restoration specialist I Bishir, Catherine W., historic preservation/restoration specialist II (part time) Bright, Leslie S., archaeologist I Brooks, Barbara L., office assistant IV Brown, Claudia R., historic preservation/restoration supervisor Burch, Chandrea F., processing assistant IV

Cathey, Jennifer Anne, processing assistant V; appointed June 1, 1996 Childres, Lloyd D., historic preservation/restoration supervisor Claggett, Stephen R., state archaeologist Clauser, John W., archaeologist II

74 Appendixes

Coleman, Melinda (name changed from Wall), historic preservation/restoration specialist II

Dowd, Elizabeth D., historic preservation/restoration specialist I; separated April 10, 1996

Edmisten, Linda H., historic preservation/restoration specialist I Fomberg, Paul E., historic preservation/restoration specialist II Garrett, William R., photographer II Gillman-Bryan, Caroline M., maintence mechanic III Gledhill-Earley, Renee H., historic preservation/restoration supervisor Hall, Dolores A., archaeologist II

Holladay, Susan Elizabeth, program assistant V; appointed June 1, 1996 Honeycutt, A. L., historic preservation/restoration supervisor Keenum, Lisa K., office assistant III Lawrence, Richard W., archaeologist supervisor McLean, Tamsen M., clerk V; separated Aug. 31, 1994 McRae, Linda M., office assistant IV Mathis, Mark A., archaeologist II Myers, Susan G., archaeological technician Nelms, Dee H., office assistant IV Ogden, Glenda (Rose) B., processing assistant IV Oliver, Billy L., archaeologist II Rowland, Almeta (name changed from Rowland-White, May 23, 1995), archae- ological technician Shattuck, Bethany Joy, archaeological technician

Simmons, Tim E., consulting architect I Southern, Michael T., research historian

Stancil, Robin J., historic preservation/restoration specialist I (part time) Tilghman, Anna N., program assistant V; separated April 11, 1996

Townsend, Anne B., administrative officer II; appointed July 1, 1994 Turco, Ellen, processing assistant V; appointed Jan. 16, 1996; promoted to pres- ervation/restoration specialist I, April 15, 1996 Wagener, Rebecca H., office assistant IV Ward, Sondra L., administrative assistant II Wilde-Ramsing, Mark U., archaeologist II Wilds, Frank M. (Mitch), historic preservation/restoration specialist II Yopp, Elizabeth P., clerk V; appointed Oct. 10, 1994; separated Sept. 30, 1995

ARCHIVES AND RECORDS SECTION

Olson, David J., state archives and records administrator

Allen, Beatrice R., archivist I

Allen, Billy Lee, processing assistant IV; appointed Dec. 5, 1994 Anspach, Fofy, data control clerk IV Bailey, Charles D., state records center supervisor

Baker, Betty J., statistical assistant V

75 Forty-sixth Biennial Report

Barnes, Mary H., archivist III

Blake, Debra A., archivist I; promoted to archivist II, June 28, 1996 Blalock, Roosevelt, processing assistant III; retired Nov. 30, 1995 Brown, Catherine W., conservation assistant; position reallocated to processing

assistant IV, Aug. 1, 1995; promoted to archivist I, June 27, 1996 Brown, William H., archivist I Cain, Barbara T., archivist supervisor

Cathey, Boyd D., archivist II; horizontal transfer, May 1, 1996 Cheeks, Leavander J., processing assistant IV

Chiswell, David B., archivist I Clark, Rhonda A., office assistant III Cole, Tomoko M., processing assistant III; promoted to processing assistant IV,

April 1, 1996 Coleridge-Taylor, Jannette M., processing assistant IV; horizontal transfer,

Nov. 1, 1994 Cumber, Kimberly A., archivist II

Daniels, Dennis Franklin, processing assistant III; promoted to archivist I, June 24, 1996

Denning, Wilton C., processing assistant IV; appointed Dec. 1, 1994 DeWoody, Linda L., processing unit supervisor V Driver, Betty S., archives conservation assistant Fry, Virginia W., photo laboratory technician IV Gatton, Frank D., Records services Branch supervisor; retired Oct. 31, 1994 Geranios, John C., processing assistant IV; promoted to processing unit supervi-

sor V, Nov. 1, 1994 Glover, Leslie M., processing assistant III Hargrove, Albert W., records management analyst II Harrelson, Robert L., office assistant III; promoted from Administrative Ser-

vices, Nov. 1, 1995 Harrington, Chenise M., processing assistant III

Harrington, Sion, archivist I (part time); transferred to archivist I (full time),

Dec. 1, 1994 Harris, Frederick, processing assistant IV Harris, Robert L., lead worker IV

Hicks, John B., records management analyst I

Holt, Hugh F., records management analyst I Hudson, Luveita A. (Nell), administrative secretary III; promoted from Public

Affairs, March 1, 1996 Ijames, Earl Lamont, archivist I (part time); appointed Jan. 19, 1995 Isokpan, Gwendolyn B., processing assistant IV; appointed Aug. 21, 1995; sepa- rated May 31, 1996

Jerkins, Jonathan, processing assistant IV; separated Oct. 7, 1994

Johnson, Angelia, data control clerk IV; promoted to archivist I, June 29, 1996

Kiel, William Paul, archivist I; appointed Dec. 13, 1994; separated June 9, 1996

76 Appendixes

Koonts, Russell S., archivist I; promoted to archivist II, April 1, 1996; separated June 30, 1996 Koonts, Sarah E. (name changed from Minor, Aug. 16, 1994), processing unit su-

pervisor V; promoted to archivist II, Jan. 1, 1995 Lankford, Jesse R., Archival Services Branch supervisor

McGee-Lankford, Rebecca Kay, processing assistant III; appointed May 1, 1996 Mclntire, Cynthia A., processing assistant IV; separated July 25, 1995 Martin, Gary Jefferson, processing assistant IV; appointed Jan. 19, 1995 Massengill, Stephen E., archivist III

Mitchell, David W., records management analyst I; promoted to records manage-

ment analyst II, Nov. 1, 1994 Montague, Glenda O., accounting technician I Moore, Todd E., processing assistant IV; promoted from Historic Sites Section,

Nov. 1, 1995 Morris, C. Edward, archivist III

Morris, Catherine J., Technical Services Branch supervisor; promoted to Rec-

ords Services Branch supervisor, Dec. 1, 1994 Morris, Gloria J., office assistant III Neal, Charlie W., office aid Nelson, Terrence A., processing assistant IV; separated Aug. 14, 1995

New, Wilbert L., security officer I; separated Feb. 28, 1995 Oakes, Bobbie J., processing assistant III Owens, Sarah M., processing assistant IV (part time); appointed June 25, 1996 Parker, Murray M., records management analyst supervisor Pridgeon, Andre M., processing assistant IV

Riddick, Laura M., records management analyst I; position reallocated to rec-

ords management analyst II, July 1, 1995

Rollins, Cathy S., office assistant III; separated July 1, 1994 Royal, Allan V., processing assistant IV Shine, Sammie L., archivist II Siler, Kermit L., processing assistant V Simpson, Druscilla, archivist III Simpson, Kenrick N., archivist III Sorrell, James O., archives registrar Soultatos, Deborah S., photo laboratory technician II Southern, Gilbert Edwin, Jr., records management analyst supervisor Stevenson, George, Jr., archivist III

Stewart, Bobby D., processing assistant II; promoted to processing assistant III,

Jan. 1, 1996 Stokes, Maxine, processing unit supervisor V; promoted to records management

analyst I, Aug. 1, 1994 Thomas, Helen E. (Betsy), office assistant IV

Tracy-Walls, Francenia L., archivist I

Valsame, James M., archivist I

Vestal, Ronald G., archivist II; horizontal transfer, May 1, 1996

77 Forty-sixth Biennial Report

Wegner, Ansley C. (name changed from Herring), processing assistant IV (half time); appointed Dec. 19, 1994; transferred to processing assistant IV (full time), April 10, 1995; promoted to archivist I, June 26, 1996 Westmoreland, Alan L., photographer II

White, Ricky L., security officer I Woodard, Jerry L., processing assistant IV

HISTORIC SITES SECTION

Administration

McPherson, James R., Historic Sites administrator Arthur, Clare R., historic sites specialist III Battle, Martha E., registrar; transferred from North Carolina Museum of His- tory, Jan. 1, 1996 Beck, Elaine D., historic sites specialist III

Bock, Paul B., construction and renovation design technician II; transferred to

secretary’s office, July 1, 1994 Boyette, Robert S., Jr., historic sites interpretations supervisor

Byers, Michael J., mechanic supervisor I

Cames-McNaughton, Linda F., archaeologist I Foil, Sandra B., administrative secretary III Godwin, Bobbie Earlene, processing assistant V Hales, Cheyney M., television producer-director II Harper, Terry M., archaeologist supervisor

Henderson, Joseph, III, historic sites property development manager; trans-

ferred to secretary’s office, July 1, 1994 Howell, John R., historic sites operations supervisor Jordan, Bridget L., office assistant III Knapp, Richard F., historic sites specialist III

Langlykke, Cynthia Jane, historic sites specialist I; appointed Feb. 1, 1995 Latham, David W., historic sites specialist III

McCrea, William J., historic sites specialist III

Moose, David W., carpenter supervisor I

Murray, Nancy A., historic sites specialist I; promoted to historic sites specialist

ID, Jan. 1, 1995 Stirewalt, Thomas G., maintenance mechanic V Vance, Renne C., historic sites specialist III; promoted to Administrative Ser-

vices, Nov. 1, 1994

Windley, Royal B., carpenter supervisor I

Historic Sites Operations

Allen, Steven Curtis, historic interpreter I; appointed Oct. 1, 1995; transferred

to historic interpreter III, May 1, 1996

Avent, Joseph C., Ill, historic interpreter I; appointed April 15, 1996

Ayash, Joseph Rizk, electrician II ; appointed April 1, 1996

78 Appendixes

Aycock, John D., facility maintenance supervisor III Bangert, Tammie A., historic interpreter II Bartley, James A., historic site manager II

Bass, Morris Lee, historic site assistant; appointed May 1, 1996 Beaver, John L., historic sites specialist I

Bechtel, John Earl, maintenance mechanic V; appointed June 1, 1996

Best, Eleanor M., historic interpreter II; appointed Jan. 1, 1995 Blair, William D., historic interpreter II

Blakemore, Daniel, maintenance mechanic II

Bledsoe, Julia G., historic sites specialist I

Bradford, Mary B., historic interpreter I; transferred to North Carolina Museum of History, July 31, 1994 Brown, Glendall E., historic site manager II Bull, Lynn E., historic interpreter III

Bums, Tracey Harriet, historic site manager II; appointed Dec. 19, 1994 Burgess, Frederick B., historic interpreter I

Butler, Gerald W., historic site manager II Byrum, Ann T., office assistant IV

Calhoun, Jessamine A., historic interpreter III

Carter, Charlotte F., historic site manager II

Chilcoat, Judith W., historic site manager I Clark, Richard Hamlet, historic site assistant; promoted to historic site manager II, June 1, 1995 Coats, Alfred D., historic site manager III Cook, Samuel W., historic site assistant

Creech, Duane A., historic sites specialist I

Dalton, Bryan F., historic site manager I

Davenport, Annette Ambrose, historic interpreter I; appointed July 12, 1994 Dawson, Thomas R., historic site assistant

Downey, Jerry C., historic site assistant; separated March 31, 1995 Dysart, John B., historic site manager III

Eaker, Lillian D., historic interpreter II

Edwards, Gloria J., historic interpreter III

Eubank, Jeffrey Arnold, historic site assistant; appointed Oct. 1, 1995; sepa- rated Jan. 31, 1996 Eure, Linda J., historic site manager III

Farley, Jerry R., facility maintenance supervisor I Flanagan, Ann H., historic interpreter III; retired April 30, 1996 Foust, Roy L., maintenance mechanic II

Fraley, Kerri L., office assistant IV; separated Aug. 17, 1995 Fritzinger, Jeffrey W., historic site assistant Gage, Gary William, historic site assistant; appointed June 1, 1996 Garner, Archer L., Ill, historic site assistant; separated July 13, 1994

Gamer, Robert Lee, grounds worker; appointed July 5, 1994; promoted to his- toric site assistant, June 1, 1996

79 Forty-sixth Biennial Report

Gaston, Edna L., historic interpreter II Gatlin, Ginger L., historic interpreter II Goode, Johnny C., historic site manager I Harris, Luster M., grounds worker

Hauser, Daniel O., historic site assistant; appointed April 1, 1996 Haywood, Terry Nolan, historic interpreter I; appointed Nov. 20, 1995 Helms, Jeffrey W., maintenance mechanic II

Hewitt, Kimberly A., office assistant IV; appointed Oct. 1, 1995 Hill, Steven A., historic interpreter III Hopkins, Amy M., historic interpreter II Hoppe, Barbara G., historic interpreter III Howell, Brian G., historic site assistant Hulin, Dolly Lou, grounds worker; appointed June 24, 1996 Hunter, Delores D., historic interpreter I

Huston, Louise N., historic site manager I

Jackson, Milford R., Jr., historic sites specialist I

Jarvis, Rodney Keith, carpenter II; appointed April 15, 1996

Jessup, Charles Dale, historic interpreter II; appointed Jan. 1, 1995 Johnson, Bobby L., historic site assistant Johnson, Kenneth H., historic site assistant Justice, Carolyn G., historic interpreter III

Keeter, Sharon Kay (name changed from Alligood, Jan. 9, 1995), historic inter- preter I

Kelly, Nancy Daughtry, office assistant III; appointed Jan. 1, 1995; separated Oct. 6, 1995 King, Helen B., historic interpreter II

Koch, Willard K., historic site assistant; promoted to historic interpreter II,

March 1, 1996

Latham, Heber F., historic interpreter I; retired Sept. 30, 1995 Lawrence, Sharon Hill, historic interpreter I Lee, Haywood M., grounds worker Leigh, Michael C., grounds worker

Leonard, Julie A., information and communications specialist I; appointed March 18, 1996

Locklear, Alexis, historic interpreter I; appointed Aug. 1, 1994 Long, Norman L., facility maintenance supervisor I McCoury, Kenneth W., historic site assistant Marshburn, Brenda B., historic interpreter III Martindale, Teressa L., historic site assistant Medlin, Tammy L., historic interpreter II Milligan, Anthony Scott, historic site assistant Mitchell, Kenny M., grounds worker

Mitchell, Ted R., historic interpreter I Modlin, Henry S., historic site assistant

Moody, Monica A., historic interpreter I

80 Appendixes

Morton, Christopher E., historic site assistant Mozingo, Harold G., historic site manager II

Napier, Shirley Tarleton, office assistant III; promoted to historic interpreter I,

Oct. 1, 1994; promoted to historic interpreter II, Feb. 1, 1996 Neal, Larry Kent, Jr., historic interpreter II Parsons, David H., historic site assistant; retired May 31, 1996 Phillips, Margaret R., historic site manager II; separated March 31, 1995 Plowman, Carolyn W., historic interpreter III Redford, Dorothy S., historic site manager III Reid, Linda F., historic interpreter III

Remsburg, Robert L., Ill, historic site manager I Robinette, Edwin A., historic interpreter III

Rudd, Jeanne L., historic site manager I Simpson, Loraine H., office assistant IV; retired April 30, 1995 Smith, Archie C., historic site manager II Smith, Guy V., Ill, historic site manager I Smith, Leland D., historic interpreter III Spear, Robert F., historic site assistant Spencer, Edward G., historic site manager II Strong, Lady B., historic interpreter II

Strong, William B., historic interpreter I

Swain, Cecelia L., historic interpreter I

Swain, Leigh Cox, historic interpreter I; appointed June 1, 1996 Sykes, James R., maintenance mechanic II Tackett, John E., Jr., historic interpreter III Tate, David K., historic site manager II

Taylor, Donald Bruce, historic interpreter II; appointed Dec. 15, 1994 Thompson, William H., Jr., historic site assistant

Tomlinson, Ulrich C., historic interpreter I Turney, Lisa R., historic site manager III

Tyndall, Clifford C., historic sites specialist I

Vandenburg, William Lee, historic interpreter II; appointed March 1, 1996

Wadelington, Charles W., historic sites specialist I

Wadelington, Flora Hatley, historic site manager II; separated Aug. 31, 1994

Wall, Margaret E., historic site manager I

Wallace, Diane Cress, office assistant III; appointed Dec. 1, 1995 Waters, William D., historic interpreter III White, Joyce M., historic site manager II Wiley, Barbara G., historic interpreter II Williams, Ralph H., historic interpreter II Woolard, Mark E., maintenance mechanic III Wooten, Donald W., historic site manager III

Wrinn, Kelly W., historic site manager I

81 Forty-sixth Biennial Report

HISTORICAL PUBLICATIONS SECTION

Mobley, Joe A., historical publications editor II; acting promotion to state histori-

cal publications administrator, July 1, 1995; permanent promotion, Dec. 1, 1995 Bailey, Lisa D., historical publications editor I

Baradell, William L. (Lang), historical publications editor EE

Brown, Matthew M., historical publications editor I

Cain, Robert J., historical publications editor HI Dawkins, Henri T., office assistant IV; retired Feb. 29, 1996 Hall, Sandra T., processing assistant IH Hines, Loretta F., accounting clerk HI Jordan, Weymouth T., historical publications editor in Kelly, Donna E., historical publications editor n; promoted from Archives and

Records, Feb. 1, 1996 Kunstling, Frances W., information and communications specialist I Owens, William A., Jr., historical publications editor II Poff, Jan M., historical publications editor H Rayfield, Trudy M., word processor IV; transferred to office assistant IV, March 5, 1996

Thrower, Leigh A., word processor IV; appointed May 1, 1996 Topkins, Robert M., historical publications editor HI

Trimble, Susan M., historical publications editor I Wyche, Kathleen B., historical publications editor n; promoted to North Caro-

lina Museum of History, Jan. 1, 1995

STATE CAPITOL/VISITOR SERVICES SECTION

Townsend, Samuel P., administrator, State Capitol and Visitor Center Baker, Betty M., Welcome Center manager

Barbee, Sara J., program assistant IV; separated Dec. 27, 1994 Beck, Raymond L., history museum specialist Bogart, Andrea K., program assistant V; appointed Jan. 13, 1995 Brock, Patricia M., historic interpreter III Carter, Nancy F., public information assistant IV; appointed Dec. 15, 1994 Henderson, Carol C., history museum specialist Nelson, Alice C., processing assistant V Sawyer, Ann E., public information assistant IV; retired Dec. 31, 1994 Stone, Annie Bell, public information assistant IV (part time) Watson, John E., Jr., historic interpreter H Zevenhuizen, Cathryn C., public information assistant IV (part time)

TRYON PALACE SECTION

Williams, Kay P., Tryon Palace administrator Barden, John R., history museum curator; transferred to research historian,

Sept. 1, 1994; separated May 31, 1995

82 Appendixes

Battle, Kevin D., property guard

Boskey, William E., laborer; promoted to grounds worker, July 5, 1994; sepa- rated July 14, 1995 Boulware, Keith E., facility maintenance supervisor III; appointed Dec. 19, 1994; separated July 31, 1995

Bunn, Bennie Garland, III, supply store manager I; appointed March 25, 1996

Burn, Judy G., information and communications specialist I; appointed March 18, 1996 Davis, Emma K., sales manager I Faulkner, Terry M., historic interpreter II

Furney, John E., Ill, carpenter supervisor I; separated May 10, 1996

Gaines, Rebecca Ellen, grounds worker; appointed Oct. 1, 1995 Garner, Brian K., general utility worker

Garrison, Janet Sue, laborer; appointed Aug. 22, 1994; separated Oct. 6, 1995 Green, John B., history museum specialist; separated Sept. 15, 1995

Harris, JoAnna Ruth, history museum ; appointed Feb. 1, 1996 Hicks, Hilarie M., historic sites specialist III Runnings, Ernest W., Jr., property guard Jones, Nina D., clerk typist V Knight, Jerry Dean, history museum specialist Kochmaruk, Theodore, security officer I Kubik, Nancy J., administrative assistant I LaFargue, Philippe, history museum preservationist; promoted to facility main-

tenance supervisor III, Sept. 1, 1995 McClease, Keith A., labor crew leader

McGregor, Michael A., carpenter II; promoted to carpenter supervisor I, May 13, 1996

Matthews, Charles P., history museum specialist; appointed March 4, 1996

O’Daniels, Donna F., information and communications specialist I; appointed

Sept. 1, 1994; separated July 14, 1995 O’Rourke, Charles J., accounting technician II; position reallocated to account-

ing technician III, March 1, 1996

Peregoy, Sara Rachel, laborer; appointed Jan. 1, 1996

Phillips, Barbara A., housekeeping supervisor I Raines, Debra K., general utility worker Raphoon, Michele, information and communications specialist II

Richards, Nancy E., history museum curator; appointed Dec. 1, 1994 Russell, Martha M., sales manager I Ryman, Eleanor D., costume design assistant

Sandbeck, Peter B., research historian; appointed April 1, 1996 Simpson, Dwight U., security guard Smith, Billy G., property guard

Spain, Carol J., housekeeping supervisor I Spain, Charles D., general utility worker

Stancill, Linda E., greenhouse manager I

83 Forty-sixth Biennial Report

Stevens, Thomas A., painter Swindell, Thomas Ray, carpenter II; appointed June 28, 1996 Taylor, James M., general utility worker Turner, Nancy S., Tryon Palace floral designer; position reallocated to history

museum specialist, Feb. 1, 1996 White, Philip E., security guard Widener, William W., facility maintenance supervisor III; retired Dec. 31, 1994 Willis, Shirley F., historic interpreter II

Wood, Carleton B., grounds superintendent I Woodington, Brenda M., processing assistant IV Woolard, Billy G., maintenance mechanic IV Woolard, Ottis G., painter

WESTERN OFFICE

Holland, J. Ronald, Archives and History regional supervisor Futch, Ralph J., records management analyst II Horton, John H., historic preservation/restoration specialist I Jones, Diane M., office assistant IV

Lanier, Newman I., Jr., archives and history assistant

Martin, Jennifer F., historic preservation/restoration specialist I; appointed Dec. 18, 1995 Moore, David G., archaeologist II

Stevens, James Corbin, Jr., historic preservation/restoration specialist I; ap-

pointed Sept. 1, 1994; separated Aug. 24, 1995

EASTERN OFFICE

Power, Timothy S., Archives and History regional supervisor Little, Stanley L., office assistant III

Stancil, Robin Jo, historic preservation/restoration specialist I; transferred to

part time, Oct. 1, 1994

Thomas, William Reid, historic preservation/restoration specialist I

84 APPENDIX 5

Publications of Staff Members

Wilson Angley Served as consulting editor of North Carolina Maritime History Tributaries October 1994 and October 1995 issues. Council’s , Wrote “New Topsail Inlet: A Brief History,” Tributaries (October 1995). Coauthored with Jerry L. Cross and Michael Hill Sherman’s March through North Carolina: A Chronology (Raleigh: Division of Archives and History,1993) 1995). Reviewed Dan L. Morrill, Southern Campaigns of the American Revolu- tion (Baltimore: Nautical and Aviation Publishing Company of America,

, in the North Carolina Historical Review 71 (July 1994), and Robert G. Elliott, Ironclad of the Roanoke: Gilbert Elliott’s Albemarle (Shippensburg, Pa.: White Mane Publishing Co., 1994), in the North Carolina Historical Review 72 (January 1995). Briefly reviewed Emily J. Salmon and Edward D. C. Campbell Jr., eds., The Hornbook of Virginia History: A Ready-Reference Guide to the Old Domin- ion’s People, Places, and Past, 4th ed. (Richmond: Library of Virginia, 1994), in the North Carolina Historical Review 72 (July 1995), and Joyce M. Gibson, Scotland County Emerging, 1750-1900: The History of a Small Section of North Carolina (Laurel Hill, N.C.: the author, 1995), in the North Carolina Historical Review 73 (April 1996).

Lisa D. Bailey Briefly reviewed John F. Marszalek, The Diary ofMiss Emma Holmes, 1861-1866 (Baton Rouge: Louisiana State University Press, 1994), in the North Carolina Historical Review 72 (October 1995). 1994) Raymond L. Beck “ Reviewed Susan Cooke Soderburg, Lest We Forget”: A Guide to Civil War Monuments in Maryland (Shippensburg, Pa.: White Mane Publishing Co., 1995), in the North Carolina Historical Review 73 (April 1996). Briefly reviewed Judith Andrews, ed., A History of South Carolina’s State House (Columbia: South Carolina Department of Archives and History, in the North Carolina Historical Review (October 1994). , 71

Debra A. Blake 1995) Compiled and wrote “These are the Bonds that Tie: Montgomery Co. N.C., Marriage Bonds, 1842-1868,” North Carolina Genealogical Society Journal 22 (May 1966). Reviewed E. Grey Dimond and Herman Hattaway, eds., Letters from Forest Place: A Plantation Family’s Correspondence, 1846-1881 (Jackson: University Press of Mississippi, 1993), in the North Carolina Historical Review 71 (July 1994). Briefly reviewed Robert G. Athearn, William Tecumseh Sherman and the Settlement of the West (Norman: University of Oklahoma Press,

, in the North Carolina Historical Review 73 (January 1996), and Anne Firor Scott, The Southern Lady: From Pedestal to Politics, 1830-1930

85 Forty-sixth Biennial Report

(Charlottesville: University Press of Virginia, 1995), in the North Carolina Historical Review 73 (April 1996).

Claudia R. Brown Wrote “Surveying the Suburbs: Back to the Future?” in Preserving the

Recent Past , ed. Deborah Slaton and Rebecca A. Schiffer (Washington, D.C.: Historic Preservation Education Foundation, 1995). Briefly reviewed Calder Loth, ed., Virginia Landmarks of Black His- tory: Sites on the Virginia Landmarks Register and the National Register of Historic Places (Charlottesville and London: University Press of Virginia, 1995), in the North Carolina Historical Review 73 (January 1996). Matthew M. Brown Briefly reviewed Herbert M. Schiller, ed., A Captain's War: The Letters and Diaries of William H. S. Burgwyn, 1861-1865 (Shippensburg, Pa.: White Mane Publishing Co., 1993), in the North Carolina Historical Review 72 (January 1995).

William H. Brown Briefly reviewed E. Frank Stephenson Jr., Gatling: A Photographic Remembrance (Murfreesboro: Meherrin River Press, 1993), in the North Carolina Historical Review 72 (April 1995).

Linda Cames-McNaughton 1995) Wrote The Mountain Potters of Buncombe County, North Carolina: An Archaeological and Historical Study, North Carolina Archaeological Council Publication No. 26 (1995). 1996) Jerry C. Cashion Served as conceptual editor of the Tar Heel Junior Historian 34 (spring

. Wrote “Waddell, Hugh,” in William S. Powell, ed., Dictionary ofNorth Carolina Biography 6: T-Z (Chapel Hill: University of North Carolina Press,

.

Boyd D. Cathey Wrote Insuring the Future of Our Past: A Brief Guide to Selecting or Starting an Archival Program (Raleigh: State Historical Records Advisory Board of North Carolina, 1996). Reviewed Bernard W. Wishy, Good-bye, Machiavelli: Government and American Life (Baton Rouge: Louisiana State University Press, 1995), in the North Carolina Historical Review 73 (April 1996). Briefly reviewed M. E. Bradford, Founding Fathers: BriefLives of the Framers of the United States Constitution (Lawrence: University Press of Kansas, 1994), in the North Carolina Historical Review 71 (October 1994).

John W. Clauser Jr. Wrote “Analysis of Historic Artifacts from the Town Creek Excava- tions” (appendix 2 H), in Joffre Lanning Coe, Town Creek Indian Mound: A Native American Legacy (Chapel Hill: University of North Carolina Press, 1995).

86 Appendixes

Jerry L. Cross Coauthored with Wilson Angley and Michael Hill Sherman’s March through North Carolina: A Chronology (Raleigh: Division of Archives and His- tory, 1995). Briefly reviewed M. A. DeWolfe Howe, ed., Marching with Sherman:

Passages from the Letters and Campaign Diaries ofHenry Hitchcock, Major and Assistant Adjutant General of Volunteers, November 1864-May 1865 (Lincoln: University of Nebraska Press, 1995), in the North Carolina Historical Review 73 (January 1996).

Jeffrey J. Crow Served as editor in chief of the North Carolina Historical Review, 1994- editor in chief of Carolina Comments 1995-1996; and as conceptual 1995; as , editor with Raymond Gavins of the Tar Heel Junior Historian 35 (fall 1995). Briefly reviewed Raymond Gavins, The Perils and Prospects of Southern Black Leadership: Gordon Blaine Hancock, 1884-1970 (Durham: Duke Uni- versity Press, 1993), in the North Carolina Historical Review 71 (October 1994).

Linda Harris Edmisten Reviewed David Perkins, ed., The News and Observer’s Raleigh: A Living History ofNorth Carolina’s Capital (Winston-Salem: John F. Blair, Publisher, 1994), in the North Carolina Historical Review 72 (April 1995). Briefly Reviewed Mary Moore Jacoby, ed., The Churches of Charleston and the Lowcountry (Columbia, S.C.: University of South Carolina Press for the Preservation Society of Charleston, 1994), in the North Carolina Historical Review 71 (July 1994).

Ginger Gatlin Served as editor of the Aycock Birthplace newsletter Orator, 1994-1996.

Renee Gledhill-Earley Served as coeditor with Sondra Ward of the North Carolina Preserva- tion Office Newsletter, 1994-1996.

Dolores A. Hall Wrote with Almeta Rowland “The Management of Archaeological Site Files in North Carolina,” in Archaeological Site File Management: A South- eastern Perspective (Atlanta: National Park Service Interagency Archaeological Services Division, 1995).

Sion H. Harrington III Briefly reviewed William Watson, Life in the Confederate Army, Being the Observations and Experiences of an Alien in the South During the American Civil War (Baton Rouge: Louisiana State University Press, 1995), in the North Carolina Historical Review 73 (January 1996), and Milo M. Quaife, ed., From the Cannon’s Mouth: The Civil War Letters of General Alpheus S. Williams (Lincoln: University of Nebraska Press, 1995), in the North Carolina Historical Review 73 (April 1996).

87 Forty-sixth Biennial Report

Kim Hewitt Served as associate editor of the Gold History Corporation newsletter Golden Gazette, 1994-1996.

Michael Hill Coauthored with Wilson Angley and Jerry L. Cross Sherman’s March through North Carolina: A Chronology (Raleigh: Division of Archives and History, 1995). Reviewed Gary W. Gallagher, ed., The Third Day at Gettysburg and Beyond (Chapel Hill: University of North Carolina Press, 1994), in the North Carolina Historical Review 72 (April 1995). Briefly reviewed in the North Carolina Historical Review Theodore Lyman, With Grant and Meade: From the Wilderness to Appomattox (Lincoln: University of Nebraska Press, 1994), 71 (October 1994); Rebecca Leach Dozier, Looking Back on Littleton, North Carolina: A Northeastern Warren-Halifax County Town, 1774-1994 (Augusta, Ga.: the author, 1994), and N. Brent Kennedy, The Melungeons: The Resurrection of a Proud People (Macon, Ga.: Mercer University Press, 1994), 72 (April 1995); Jeutonne P. Brewer, The Federal Writers’ Project: A Bibliography (Metuchen, N.J.: Scarecrow Press, 1994), and Walter H. Taylor, General Lee: His Campaigns in Virginia, 1861-1865 (Lincoln: University of Nebraska Press, 1994), 72 (July 1995); David J. Eicher, Civil War Battlefields: A Touring Guide (Dallas, : Taylor Publishing Company, 1995), 72 (October 1995); Randolph W. Kirkland Jr., Broken Fortunes: South Carolina Soldiers, Sailors, and Citizens Who Died in the Service of Their Country and State in the War for Southern Independence, 1861-1865 (Charleston: South Carolina Historical Society, 1995), Robert Allison Ragan, The Ragans of Gastonia, 1790-1995 (Gastonia: the author, 1995), and John S. Salmon, comp., A Guidebook to Virginia’s Historical Markers (Charlottesville: University Press of Virginia, 1994), 73 (April 1996).

Jon Ronald Holland Wrote “North Carolina’s Final Frontier: Settlement of the Mountain Region, 1775 to 1838,” Tar Heel Junior Historian 34 (spring 1995). Reviewed Howard Dorgan, The Airwaves of Zion: Radio and Religion in Appalachia (Knoxville: University of Tennessee Press, 1993), in the North Carolina Historical Review 72 (January 1995). Briefly reviewed Reuben A Holden and Mark T. Banker, Warren Wilson College: A Centennial Portrait (Swannanoa: Warren Wilson College, 1994), in the North Carolina Historical Review 72 (July 1995).

Bridget Jordan Served as assistant editor of the Historic Sites Section Staff Bulletin, 1994-1996.

Weymouth T. Jordan Jr. “ Wrote ‘North Carolinians . . . Must Bear the Blame’: Calumny, an Affaire d’Honneur, and Expiation for the Fifty-fifth Regiment North Carolina Troops at the Siege of Suffolk, April-May 1863,” North Carolina Historical Review 71 (July 1994).

88 Appendixes

Coauthored with Gerald W. Thomas “Massacre at Plymouth: April 20, 1864,” North Carolina Historical Review 72 (April 1995). Reviewed in the North Carolina Historical Review Richard N. Current

et al., eds., Encyclopedia of the Confederacy , 4 vols. (New York: Simon and Schuster Academic Reference Division, 1993), 71 (July 1994); Richard B. McCaslin, Portraits of Conflict: A Photographic History ofSouth Carolina in the Civil War (Fayetteville: University of Arkansas Press, 1994), 72 (July 1995); R. Lockwood Tower and John S. Belmont, eds., Lee's Adjutant: The Wartime Letters of Colonel Walter Herron Taylor, 1862-1865 (Columbia: University of South Carolina Press, 1995), 73 (January 1996); Sarah Woolfolk Wiggins, ed., The Journals ofJosiah Gorgas, 1857-1878 (Tuscaloosa: University of Alabama Press, 1995), 73 (April 1996).

Donna E. Kelly Compiled “Selected Bibliography of Completed Theses and Disserta- tions Related to North Carolina Subjects,” North Carolina Historical Review 73 (January 1996). Reviewed James K. Crissman, Death and Dying in Central Appalachia: Changing Attitudes and Practices (Champaign: University of Illinois Press, 1994), in the North Carolina Historical Review 72 (January 1995), and Rich- ard C. Lounsbury, ed., Louisa S. McCord: Political and Social Essays (Charlot- tesville: University Press of Virginia, 1995), in the North Carolina Historical Review 73 (January 1996).

W. Paul Kiel Briefly reviewed Katharine Ball Ripley, Sand in My Shoes (Asheboro: Down Home Press, 1995), in the North Carolina Historical Review 73 (January 1996).

Richard F. Knapp Served as editor of the Historic Sites Section Staff Bulletin, 1994-1996. Wrote “Tyson, Lawrence Davis,” “Webb, James Edwin,” and “Walker, Platt Dickinson,” in William S. Powell, ed., Dictionary ofNorth Carolina Biography 6: T-Z (Chapel Hill: University of North Carolina Press, 1996). Reviewed Paul Chwialkowski, In Caesar’s Shadow: The Life of General Robert Eichelberger (Westport, Conn.: Greenwood Press, 1993), in the North Carolina Historical Review 71 (October 1994), and Maurice Duke and Daniel P. Jordan, Tobacco Merchant: The Story of Universal Leaf Tobacco Company (Lexington: University Press of Kentucky, 1995), in the North Carolina Historical Review 72 (October 1995).

Russell S. Koonts Wrote “Confederate Applications for Pardons—Wake County,” Wake “ Treaures 4 (winter 1994); ‘An has fallen!’: The Glasgow Land Frauds and the Emergence of the North Carolina Supreme Court,” North Carolina Historical Review 72 (July 1995); and “Black North Carolina Confederate Prisoners,” North Carolina Genealogical Society Journal 21 (November 1995). Compiled and wrote North Carolina Petitions for Presidential Pardon, 1865-1868 (An Index) (Raleigh: Friends of the Archives, 1996).

89 Forty-sixth Biennial Report

Reviewed Robert A. Rutland, ed., James Madison and the American Nation, 1751-1836: An Encyclopedia (New York: Simon and Schuster, 1994), in the North Carolina Historical Review 72 (October 1995) Briefly reviewed David N. Mayer, The Constitutional Thought of Thomas Jefferson (Charlottesville: University Press of Virginia, 1995), in the North Carolina Historical Review 73 (April 1996).

Jesse R. Lankford Jr. 1994) Compiled and coedited with Druscilla R. Simpson 1993 NAGARA Statisti- cal Report for State Records Management and Archives Programs (Albany, N.Y.: National Association of Government Archives and Records Administrators,

. Briefly reviewed Priscilla O’Reilly Lawrence, Before Disaster Strikes: Prevention, Planning, and Recovery—Caring for Your Personal Collections in the Event ofDisaster (New Orleans: Historic New Orleans Collection, 1992), in the North Carolina Historical Review 72 (January 1995).

William J. McCrea Wrote “History through Timber: Dendrochronology Dating of Early North Carolina Architecture,” Carolina Comments 43 (May 1995), and “Dendrochronology: A Research Tool,” North Carolina Preservation 99 (winter1995) 1995-1996).

Stephen E. Massengill Wrote “Early Photographers of Durham, North Carolina,” Durham Herald-Sun November “The Mysterious Daguerreotype of Market , 13, 1994; Street, Wilmington, North Carolina,” Waves and Currents 15 (September and “ To Secure a Faithful Likeness’: A Roster of Photographers Active in ; North Carolina, 1865-1900,” parts 1 and 2, Carolina Comments 44 (January, March 1996). Coedited with Robert M. Topkins “Letters Written from San Diego County, 1879-1880, by Rufus Morgan, North Carolina Apiarist and Photog- rapher,” Journal of San Diego History 40 (fall 1994). Reviewed Wade Hall, Greetings from Kentucky: A Post Card Tour, 1900- 1950 (Lexington: University Press of Kentucky, 1994), in the North Carolina Historical Review 72 (July 1995). Briefly reviewed David Haynes, Catching Shadows: A Directory of Nineteenth-Century Texas Photographers (Austin: Texas State Historical Association, 1993), in the North Carolina Historical Review 71 (July 1994), and Erskine Caldwell and Margaret Bourke-White, You Have Seen Their Faces (Athens: University of Georgia Press, 1995), in the North Carolina Historical Review 72 (October 1995).

Ted Mitchell Wrote “Margaret Roberts Writes to Her Daughter’s Roommate,” Thomas Wolfe Review (fall 1994); “Where Did Wolfe Get that Angel?” Blue Ridge Country (November-December 1994); and “Home Again, Thomas Wolfe’s Last, Longest, and Best Voyage,” Mountain Express, September 27, 1995.

90 Appendixes

C. Edward Morris Reviewed Raymond B. Vickers, Panic in Paradise: Florida’s Banking Crash of 1926 (Tuscaloosa: University of Alabama Press, 1994), in the North Carolina Historical Review 73 (January 1996). Briefly reviewed Stephen E. Bradley Jr., North Carolina Confederate Home Guard Examinations, 1863-1864 (Keysville, Va.: the author, 1993), in the North Carolina Historical Review 71 (October 1994).

Billy L. Oliver

Wrote “Stone Available and Used” (chapter 6), in Joffre Lanning Coe, Town Creek Indian Mound: A Native American Legacy (Chapel Hill: Univer- sity of North Carolina Press, 1995).

William A. Owens Jr.

Served as editor of the North Carolina Historical Review , 1995-1996.

Franda D. Pedlow Wrote The Story ofBrunswick Town (Winnabow: Brunswick Town State Historic Site, 1996).

Jan-Michael PofT Edited Addresses and Public Papers of James Grubbs Martin, Governor II: ofNorth Carolina , Vol. 1989-1993 (Raleigh: Division of Archives and History, 1996). Briefly reviewed in the North Carolina Historical Review James C. Cobb, The Selling of the South: The Southern Crusade for Industrial Development, 1936-1990, 2d ed. (Urbana: University of Illinois Press, 1993), 72 (January 1995); Julia Davis and Lucien Miemeyer, Shenandoah: Daughter of the Stars (Baton Rouge: Louisiana State University Press, 1994), 72 (April 1995); and Cary Franklin Poole, A History ofRailroading in Western North Carolina (Johnson City, Tenn.: Overmountain Press, 1995), 73 (April 1996).

Dorothy S. Redford Wrote “The Slave Community at Somerset Place,” Tar Heel Junior Historian 35 (fall 1995).

Linda Reid Served as assistant editor of the Aycock Birthplace newsletter Orator, 1994-1996.

Robert Remsburg Served as editor of the Gold History Corporation newsletter Golden Gazette, 1994-1996. Almeta Rowland Wrote with Dolores A. Hall “The Management of Archaeological Site Files in North Carolina,” in Archaeological Site File Management: A South- eastern Perspective (Atlanta: National Park Service Interagency Archaeological Services Division, 1995).

91 Forty-sixth Biennial Report

Druscilla R. Simpson Compiled and coedited with Jesse R. Lankford Jr. 1993 NAGARA Statistical Report for State Records Management and Archives Programs (Albany, N.Y.: National Association of Government Archivists and Records Administrators, 1994). Briefly reviewed Cornel J. Reinhart, ed., Slavery Days in Old Kentucky: Isaac Johnson, a Former Slave (Syracuse, N.Y.: Syracuse University Press for the Friends of Owen D. Young Library and the St. Lawrence County Historical Association, 1994), in the North Carolina Historical Review 71 (October 1994).

Kenrick N. Simpson Reviewed in the North Carolina Historical Review Harry W. Pfanz, Gettysburg: Culp's Hill and Cemetery Hill (Chapel Hill: University of North Carolina Press, 1994), 71 (July 1994); Stephen R. Wise, Gate ofHell: Cam- paign for Charleston Harbor, 1863 (Columbia: University of South Carolina Press, 1994), 72 (January 1995); Michael W. Taylor, ed., The Cry is War, War, War. The Civil War Correspondence ofLts. Burwell Thomas Cotton and George Job Huntley, 34th Regiment North Carolina Troops, Pender-Scales Brigade of the Light Division, Stonewall Jackson’s and A. P. Hill’s Corps, Army ofNorthern Virginia, CSA (Dayton, Ohio: Momingside House, 1994), 72 (July 1995); and Peter S. Carmichael, Lee’s Young Artillerist: William R. J. Pegram (Charlottesville: University Press of Virginia, 1995), 73 (April 1996). Briefly reviewed Frank E. Vandiver, Ploughshares into Swords: Josiah Gorgas and Confederate Ordnance 2d. ed. (College Station: Texas Uni- , A&M versity, 1994), in the North Carolina Historical Review 72 (April 1995).

James O. Sorrell Wrote “Report of Recently Opened Private Manuscript Collections,” Journal of Southern History 61 (November 1995). Reviewed James M. Greiner, Janet L. Coryell, and James R. Smither, eds., A Surgeon’s Civil War: The Letters and Diary ofDaniel M. Holt, M.D. (Kent, Ohio: Kent State University Press, 1994), in the North Carolina His- torical Review 72 (January 1995).

George Stevenson Wrote “Urmston, John,” in William S. Powell, ed. Dictionary ofNorth Carolina Biography 6: T-Z (Chapel Hill: University of North Carolina Press, 1996); and “State Census,” “Marriage and Divorce,” “Wills and Estates,” “Higher Court Records,” and “Military Records,” in Helen F. M. Leary, ed., North Carolina Research: Genealogy and Local History, 2d ed. (Raleigh: North Carolina Genealogical Society, 1996). Reviewed H. G. Jones, North Carolina History: An Annotated Bibliog- raphy (Westport, Conn.: Greenwood Press, 1995), in North Carolina Libraries 53 (winter 1995). Briefly reviewed Charles H. Lesser, South Carolina Begins: The Records

ofa Proprietary Colony, 1663-1721 (Columbia : South Carolina Department of

92 Appendixes

Archives and History, 1995), in the North Carolina Historical Review 73 (April 1996).

John Tackett Served as editor of the Tobacco History Corporation Newsletter, 1994- of the North Carolina Museums Council Newsletter 1996. 1996, and ,

Robert M. Topkins Served as editor of Carolina Comments 1994-1996, and of the Forty- , fifth Biennial Report of the North Carolina Division ofArchives and History (Raleigh: Division of Archives and History, North Carolina Department of Cultural Resources, 1995). Coedited with Stephen E. Massengill “Letters Written from San Diego County, 1879-1880, by Rufus Morgan, North Carolina Apiarist and Photogra- pher,” Journal of San Diego History 40 (fall 1994). Reviewed Carl R. Lounsbury, An Illustrated Glossary ofEarly Southern Architecture and Landscape (New York: Oxford University Press, 1994), in the North Carolina Historical Review 71 (July 1994).

Charles W. Wadelington Wrote “What One Young African American Woman Could Do: The Story of Dr. Charlotte Hawkins Brown and Palmer Memorial Institute,” Tar Heel Junior Historian 35 (fall 1995).

Melinda C. Wall Briefly reviewed Colin W. Barnett, The Impact ofHistoric Preservation

on New Bern, North Carolina: From Tryon Palace to the Coor-Cook House (Winston-Salem: Bandit Books, 1993), in the North Carolina Historical Review 71 (July 1994).

Sondra L. Ward Served as coeditor with Renee Gledhill-Earley of the North Carolina

Historic Preservation Office Newsletter , 1994-1996.

Davis Waters Briefly reviewed Stephen Z. Starr, Colonel Grenfell’s Wars: The Life of a Soldier of Fortune (Baton Rouge: Louisiana State University Press, 1995), in the North Carolina Historical Review 73 (April 1996). Mark Wilde-Ramsing Wrote “North Carolina’s Underwater Archaeology Educational Program: Hidden beneath the Waves,” Public Archaeology Review 3 (1995).

93 APPENDIX 6 Research Branch New Highway Historical Markers Approved

DISTRICT A: Bertie, Camden, Chowan, Currituck, Gates, Hertford, Pasquotank, and Perquimans Counties

Lemuel W. Boone, Hertford County Old Neck Friends Meeting, Perquimans County

DISTRICT B: Beaufort, Dare, Hyde, Martin, Tyrrell, and Washington Counties

St. John the Evangelist Church, Beaufort County

DISTRICT C: Carteret, Craven, Jones, Onslow, and Pamlico Counties

Cape Lookout Lighthouse, Carteret County

DISTRICT D: Brunswick, Columbus, New Hanover, and Pender Counties

Alex Manly, New Hanover County W. H. C. Whiting, New Hanover County Missile Tests, Pender County

DISTRICT E: Edgecombe, Franklin, Halifax, Nash, Northampton, and Warren Counties

Benjamin S. Turner, Halifax County Plummer Bernard Young, Halifax County

DISTRICT F: Duplin, Greene, Lenoir, Pitt, Wayne, and Wilson Counties

Robert Lee Humber, Pitt County Seymour Johnson Air Force Base, Wayne County

DISTRICT G: Alamance, Caswell, Durham, Granville, Orange, Person, and Vance Counties

Durham County Public Library, Durham County

DISTRICT H: Chatham, Harnett, Johnston, Lee, and Wake Counties

C. C. Crittenden, Wake County

DISTRICT I: Bladen, Cumberland, Hoke, Robeson, Sampson, and Scotland Counties

Camp Mackall, Hoke County

94 Appendixes

DISTRICT J: Forsyth, Guilford, Rockingham, and Stokes Counties

Simon G. Atkins, Forsyth County Model Farm, Guilford County North Carolina Railroad, Guilford County

DISTRICT K: Anson, Davidson, Montgomery, Moore, Randolph, and Richmond Counties

Hugh Hammond Bennett, Anson County William R. Holt, Davidson County

DISTRICT L: Cabarrus, Mecklenburg, Rowan, Stanly, and Union Counties

Charles A. Cannon, Cabarrus County L’Aluminium Francais, Stanly County

DISTRICT O: Catawba, Cleveland, Gaston, Lincoln, Polk, and Rutherford Counties

Michael Hoke, Lincoln County

DISTRICT P: Buncombe, Haywood, Henderson, Madison, and Transylvania Counties

Olive Tilford Dargan, Buncombe County

DISTRICT Q: Cherokee, Clay, Graham, Jackson, Macon, and Swain Counties

John R. Brinkley, Jackson County

95 APPENDIX 7 Archaeology and Historic Preservation Section United States Department of the Interior Historic Preservation Fund Grants, July 1, 1994-June 30, 1996

1995 Grant Awards

Certified Local Government (CLG) Projects HPF Grants Belmont Historic District NRN $ 6,000 Chapel Hill Cemetery Restoration 5,000 Deavor House Restoration, Phase II 9,000 Gaston County Archaeology 5,600

Hoyle House Restoration, Ph. I 3,000 Kinston Survey Manuscript 6,000 APES Open Space Plan (Orange County) 2,500 Orange County Manuscript 5,000 St. Philip’s Church Archaeology, Phase VI 4,500 Transylvania County Survey Manuscript 7,500 Union Cemetery Restoration 6,100 Wake County Design Guidelines 7,000 Wilmington (Sunset Park) Architectural Survey 4,800

Total $72,000

Non-CLG Projects APES Open Space Plan (Currituck/Craven Counties) $ 5,000 Cupola House Restoration 2,500

Contentnea Creek Archaeology Phase I 7,600

Greene County Architectural Survey, Phase II 9,675 Nelson Mound Archaeology 8,000 Polk County Courthouse Predevelopment 7,000 Saluda Historic District NRN 3,225 UNC Archaeology Classification 5,000 Wayne County Architectural Survey 12,000 Waynesville Architectural Survey 5,000

Total $65,000

96

i Appendixes

1996 Grant Awards

Certified Local Government (CLG Projects) HPF Grants Beaufort Architectural Survey Update $ 7,800 Cedar Grove Cemetery Restoration 4,000 Preservation Commission Workshop 3,700 Deavor House Restoration, Phase III 5,000 Durham County Architectural Survey Update 7,000 Hoyle House Restoration, Phase II 3,000 Kinston Manuscript Preparation 5,800 Leigh Farm Restoration 5,600 Mordecai Historic District NRN 2,000 Old Salem Architectural Survey Update/NRN Assessment 10,000 Tar/Pamlico River Maritime Archaeology 6,000 Transylvania County Manuscript 600 Washington Historic District Update 7,000 Winston-Salem African-American NRNs 2,500

Total $70,000

Non-CLG Projects Ashe County Courthouse Restoration $ 3,000 Catawba Valley (Burke Phase) Archaeology 3,500 Cleveland County Architectural Survey 10,000 Coastal Zone Prehistoric Cultural Chronology 3,200

Contentnea Creek Archaeology, Phase II 9,000 Jones County Architectural Survey 7,500 Pender County Architectural Survey 8,000 Prehistoric Subsistence Practices 3,000

Wayne County Architectural Survey, Phase II 6,000

Total $53,200

97 APPENDIX 8

Certified Local Governments in North Carolina

June 1996

assistance.

certification

preservation

After technical

enacted

and has County commission.

grants ke that Wa |

Durham County

\-ouniy receive

government \\ preservation wninM \ to

Alamance

County

local eligible

™ historic vth a . is c is

CLG

(CLG) qualified a

a Service,

government

appointed

Park

local and

National

certified

legislation the iSiUSilfj A by <1

98 APPENDIX 9 Archaeology and Historic Preservation Section Archaeological Resource Protection Act Permits Issued July 1, 1994-June 30, 1996

Permit No. Permittee Permit Area County 26 Not issued

27 Not issued

28 Greg Smith Nine state parks Beaufort, Dare, Environmental Iredell, New Services, Inc. Hanover, Onslow, Robeson, Stanly, Surry, Washington,

29 John W. Clauser Jr. Hot Shot Furnace, Carteret

99 APPENDIX 10 Archaeology and Historic Preservation Section Underwater Archaeology Unit Permits Issued July 1, 1994-June 30, 1996

Permittee Activity

Intersal, Inc. Exploration for two shipwrecks in Beaufort Inlet (renewal)

Dennison K. Breese Exploration for a shipwreck off Shackleford Banks (renewal)

Gordon P. Watts Exploration for a shipwreck off New Topsail Inlet (renewal)

Sam Sumner Exploration for “Lost Colony” off Baum Point East Carolina University Investigation of the Cypress Landing shipwreck, Chocowinity Bay

East Carolina University Investigation of the Chicod Creek shipwreck Jim Lovelace Recovery of anchors from Brunswick River

Robert Smith Investigation of the Olive Thurlow site in Cape Lookout Bight

Cape Fear Museum Document Skinners Shipyard off Cape Fear River

100 ,

APPENDIX 11 Archaeology and Historic Preservation Section Restoration Branch Technical Preservation Services Rendered CLG and Non-CLG Grant Projects and State Grant-in-Aid Projects, July 1, 1994-June 30, 1996

Adkin High School Gymnasium Kinston, Lenoir County Roof repairs were completed in 1995. Renovations to the interior, such as painting, carpeting, and heating and air conditioning, were made in one area of the classroom addition to the gymnasium.

Ashe County Courthouse , Jefferson, Ashe County Construction plans for stabilization of the roof and masonry are being developed. Work is scheduled to commence in fall 1996 and be completed before winter 1996.

Barker House, Edenton, Chowan County Interior structural and cosmetic renovation, including rewiring, plumbing, new mechanical systems, and a new bathroom and warming pantry, com- menced in winter 1995. Major work was completed by July 1996. An interior historic finishes analysis was undertaken in April 1996. Completion of the project is projected for December 1996.

Beaufort Historic District Design Guidelines , Beaufort, Carteret County An exemplary set of design guidelines was submitted in the fall of 1995. The Beaufort Historic Preservation Commission adopted the guidelines in the spring of 1996.

Beaufort Train Depot , Beaufort, Carteret County Structural repairs were made in the fall of 1995. A new red tile roof was installed on the depot in the spring of 1996. The exterior of the early twentieth-century building was painted in the summer of 1996. Work on the interior should be completed by September, and a rededication ceremony is scheduled for October 1996.

Bennett Cemetery , Bayboro, Pamlico County All work has been completed for this project. To help protect the grave- stones from vandalism, a brick-and-wrought-iron fence was constructed around the perimeter of the cemetery in 1995.

Broughton Hospital Museum, Morganton, Burke County A feasibility study for the proposed rehabilitation of the North Colony Building was begun in spring 1995. A final report with conceptual plans and cost estimate was submitted in fall 1995.

101 Forty-sixth Biennial Report

Buckland Plantation , Buckland, Gates County Stabilization and mothballing work commenced in July 1994. All work was completed in September 1994. The building is secure and weather tight.

Burwell School , Hillsborough, Orange County Replacement of the wooden shingle roof and interior repairs were com- pleted for the 1830s brick Music Building. Planning for the replacement of the wooden shingle roof of the main building is under way.

Calvin Jones House , Wake Forest, Wake County Exterior repairs, including reconstruction of the double-tier front porch and roofing of the main house, have been completed.

Cedar Grove Cemetery New Bern, Craven County , A three-volume conditions assessment completed in the fall of 1995 de- scribes the condition of gravestones, mausoleums, and landscaping elements; details recommendations for maintenance and repair of those features; and de- notes those grave markers at greatest risk. In the summer of 1996 work began on repairing several marble gravestones. In the fall of 1996 conservation work should begin on nine brownstone markers, the oldest markers in the cemetery.

Chapel Hill Cemetery , Chapel Hill, Orange County Repair and restoration to nineteen broken grave markers in the old por- tion of the National Register-listed cemetery occurred in the spring of 1996. The restoration of additional markers has taken place following the initial grant-supported work.

Chapel of Rest, Happy Valley, Caldwell County Completion of exterior painting is scheduled for fall 1996. However, the stained-glass windows and cemetery were vandalized in spring 1996, and re- direction of efforts toward repairs may delay the painting schedule.

Chowan County Courthouse Edenton, Chowan County , A record photography project commenced in September 1994. Two hun- dred photographs plus color slides were taken of the interior and exterior. The second draft of the restoration plans for interior renovation is expected in July 1996.

Country Doctor Museum , Bailey, Nash County Rehabilitation of a neighboring house donated to the museum for educa- tional and support facilities was completed in the fall of 1995.

Cupola House Edenton, Chowan County , A restoration architect was hired in winter 1995 to conduct a historic- structures report and oversee restoration work. A new HVAC system was installed in fall 1995. Masonry restoration work on the chimneys and foun- dation commenced in September 1995. Work on chimneys was completed in October 1995.

Davenport Port o’ Plymouth Museum, Plymouth, Washington House , County The metal roof was repaired and painted in June 1996. Additional sta- bilization work is planned for fall 1996.

102 ,

Appendixes

Episcopal Cemetery Elizabeth City, Pasquotank County In May 1996 a restoration architect was interviewed in connection with preparing a conditions assessment report. The report will include specifications for repairs and maintenance of gravestones, fences, and landscape features. The assessment should commence in fall 1996.

Barn Pinehurst Harness Track, Pinehurst, Moore County Fair , Architectural plans have been completed for the rehabilitation of the Fair Barn and the restoration of the building’s original appearance, including missing towers, slate roof, and clerestory. The Pinehurst Historic Preservation Foundation is seeking additional funds prior to undertaking the first phase of construction.

Fort Defiance, Happy Valley, Caldwell County Design for a new caretaker’s house was completed in spring 1996. The old trailer was removed from the site, and an early twentieth-century garage was taken down. The new house is under construction and is scheduled for completion in fall 1996.

Giblem Lodge, Wilmington, New Hanover County Window work was completed in the fall of 1994. The first phase of the interior work, which included finishing the first-floor area and work to the second-floor structural system, was completed in early 1995. Funds are being sought for completion of the second and third floors.

Gill House, Laurinburg, Scotland County The new roof for the Gill House was completed in spring 1995.

Hope Plantation , Windsor, Bertie County The two chimney stacks destroyed by a storm in the winter of 1993 were rebuilt in the spring of 1995. Porch sill repairs were undertaken in the spring of 1995. Reroofing of the wood-shingle roof commenced in May 1996. Completion of the project is expected in August 1996.

Hoyle House, Gaston County Investigations for the historic-structure report for the Hoyle House have been ongoing since fall 1995, and the report should be complete by fall 1996. Rehabilitation work on the school building was completed in fall 1994, and the well house was stabilized. Structural investigations of the Hoyle House and the well house by an engineer will commence in fall 1996.

Jackson County Courthouse, Sylva, Jackson County Restoration of the dome and roof structure was completed in 1995. Restoration of the rest of the exterior has been ongoing since then.

Jacob Holt House, Warrenton, Warren County The exterior of this 1850s building has been repainted, and interior rehabilitation is well under way as of June 1996. The property, currently owned by the Jacob Holt House Foundation, will be used for community events and organization offices when completed.

103 Forty-sixth Biennial Report

John Wesley McElroy House (Rush-Wray Museum of Yancey County History), Burnsville, Yancey County Restoration of the kitchen wing has been ongoing since winter 1996. Foundation and framing repairs have been completed, and restoration of the chimneys is scheduled for completion by fall 1996.

Johnson Farm Hendersonville, Henderson County , Restoration of the kitchen wing was completed in spring 1996. Restora- tion of the granary was completed in summer 1996. Work has commenced on the smokehouse, and restoration is scheduled for completion in fall 1996.

L. L. Polk House Raleigh, Wake County , The house has been acquired by the Raleigh-based L. L. Polk House Foundation for relocation to a more appropriate setting and future rehabili- tation.

L. P. Best Warsaw, County House , Duplin State grant-in-aid funds have greatly helped the grass-roots organiza- tion in restoring the significant late nineteenth-century house. Exterior work has almost been completed and includes the replacement of the standing- seam metal roof, porch repairs, masonry work, and painting. Interior work, which includes the addition of an elevator, is currently under way. The local chamber of commerce will occupy the first floor, and a veteran’s museum will occupy the second floor.

Lake Mattamuskeet Lodge Hyde County ,

Phase one of the life safety improvements was carried out in the winter of 1995. That project included some new electrical work, a new security and fire- detection system, and a fire-rated exit. Restoration of the metal windows is in progress.

Leigh Farm Durham, Durham County , Planning for the stabilization and preservation of several important an- tebellum outbuildings is under way. The historic Leigh Farm is part of a larger park and greenway being developed within the city of Durham.

Martin County Courthouse Williamston, Martin County , Restoration of front and side entrances was completed in July 1994. A new roof was installed in the spring of 1996. Contracts for first-floor rewiring were let for bids in the spring of 1996.

Masonic Theater New Bern, Craven County , In 1994 an architectural study of the building was prepared and the ex- terior of the building painted. From 1995 through 1996 additional work such as roofing repairs, electrical updating, and the reupholstering of theater seat- ing was accomplished.

Mercy Hospital , Wilson, Wilson County Work on the facility, which is being rehabilitated for office space, is scheduled to be completed in the fall of 1996. The owner has used a variety of funding sources and tax credits to make the project economically feasible.

104 Appendixes

Mitchell College Main Building , Statesville, Iredell County Reconstruction of the previously altered second-floor portico entrance vestibules was undertaken, and the majority of the work was completed by the fall of 1995.

Raleigh, Wake County Mordecai House , Improvements to the house and grounds to allow for handicapped acces- sibility were completed in the fall of 1995. The project included curb cuts, hard surfacing of walkways, the construction of a ramp, and minor interior alterations that provide for full accessibility to the first floor of the house museum.

Motor Center Building (former), Spruce Pine, Mitchell County This ca. 1940s stone service station was purchased by the Mitchell County Chamber of Commerce in spring 1996. Plans to rehabilitate the building as chamber offices and a visitor center are being developed.

Murfreesboro High School (former), Murfreesboro, Hertford County Initial project work commenced in the summer of 1995. From that time until July 1996 the following work has been accomplished: new roof on audito- rium and repairs to other roof surfaces; new foundation drainage system and foundation repairs; new HVAC system for the auditorium; interior and exte- rior painting, except basement.

Cultural Center Nashville, Nash County Nash County , The cultural center was dedicated at the first annual Founders Day celebration on July 23, 1995. Roof and window repairs were undertaken on the former church building in the heart of downtown Nashville, and handi- capped access was provided. In addition, a new heating and cooling system and bathrooms were added. Completion of the support facilities in the base- ment is the next goal to be accomplished.

Cemetery Raleigh, Wake County Oakwood , Restoration of damaged and missing stonework on the House of Memory, a 1930s memorial structure, was completed in the fall of 1994.

Ocracoke Lighthouse Ocracoke, Hyde County , A new lantern handrail was reproduced by an ironwork company and installed by the National Park Service in September 1995. A reproduction of the original lighthouse door is being fabricated at the Williamsport training center (NPS). Installation of the door is expected in the summer of 1996.

Oddfellows Building Goldsboro, Wayne County , Architectural plans and specifications will be produced for the rehabili- tation of the entire building. Phase I will include the exterior work and com- pletion of the two first-floor retail spaces. The income derived from the two retail spaces will help fund completion of the top two floors, which the organi- zation is using for office space and meeting space.

105 Forty-sixth Biennial Report

Olive Branch Lodge, Rowland, Robeson County Repairs to the roof structure and eaves and installation of a new roof were completed in fall 1995. Additional rehabilitation work is planned for summer 1996.

Pendleton House, Nixonton, Pasquotank County The building was successfully moved a few hundred yards behind its original site in the fall of 1995. Chimney stabilization was undertaken just prior to the move. Fieldwork for the historic-structures report was under- taken during the spring and summer of 1996.

Perkins House, Morganton, Burke County A feasibility study for the proposed rehabilitation of the property was completed in fall 1994. The report included conceptual plans and cost estimates, as well as documentation of existing conditions.

Polk County Courthouse, Columbus, Polk County A feasibility study for the proposed rehabilitation of the courthouse was initiated in spring 1995. A draft report was submitted by the architect in fall 1995. After review and discussion by Polk County officials, the final report is scheduled for completion in fall 1996.

Pollocksville Train Depot, Pollocksville, Jones County The depot was moved to its new site along the Trent River in February 1996, and a new concrete-block foundation was constructed. In August 1996 the project architect will submit a report outlining recommendations for stabilization and repair concerning items such as roofing, German siding, and windows.

Purvis Chapel, Beaufort, Carteret County

Phase I of the project will be let for bid in August 1996. Phase I includes work on the building’s foundation, roof, electrical system, structure of the bell towers, and interior walls and flooring, as well as making the church handi- capped accessible.

Q. M. Little House, Catawba, Catawba County Rehabilitation of the brick structure to serve as a community museum has continued. An abandoned house, similar in size to a previously demol- ished detached kitchen, has been moved to the site.

Quaker Meadows, Morganton, Burke County The architect is currently working on plans for the restoration of the interior, as well as on the design for a new visitor center and related site development. Construction on the interior is scheduled to commence in fall 1996.

Roanoke Canal Arts Center, Roanoke Rapids, Halifax County Masonry restoration work commenced in fall 1995 and was completed in winter 1995. The project encompassed major repointing and replacement of brick and stabilization of stone.

106 , ,

Appendixes

St. Joseph Historic Foundation Durham, Durham County Planning and fund raising for completion of the final phase of the proj- ect—rehabilitation of the former sanctuary into a cultural and performing arts center—are under way.

Shaw House Southern Pines, Moore County Repairs were made to the Shaw House during summer and fall 1995. The Auman log corn crib was acquired and moved to the site in spring 1996, and rehabilitation work began in summer 1996.

Singleton Primitive Baptist Church , Washington, Beaufort County The church was moved to its new site in 1994 and reroofed in 1995. The present owner—the Washington Area Historic Foundation—is currently nego- tiating purchase of the building.

Thomas Day House I Union Tavern , Milton, Caswell County Restoration work on the National Historic Landmark building has con- tinued, with masomy repairs to the front wall and replacement of the damaged and deteriorated interior structural system completed in June 1996.

Union Cemetery , Greensboro, Guilford County The master plan for landscaping the cemetery was completed, and res- toration of grave markers is to be undertaken in the fall of 1996. Additional markers removed from the cemetery have been returned for reinstallation.

Union Station, New Bern, Craven County A lease agreement between the city of New Bern and the New Bern Preservation Foundation is currently being reviewed by the city attorney. A roofing contractor has been chosen to carry out roof repairs once the lease agreement has been approved.

Walnut Cove School, Walnut Cove, Stokes County Planning for restoration of the school to serve as a community center is under way. The first phase, to address structural deficiencies, will commence late in 1996.

Walter Reed House, Murfreesboro, Hertford County

Phase I of interior renovation work was completed in spring 1995. This phase included rewiring, new plumbing, a new bathroom and kitchen, and cosmetic work. A historic-structures report on the original unrestored portions of the house was undertaken in the spring of 1995. A historic paint analysis of the interior is currently under way.

Ware Creek School, Blounts Creek vicinity, Beaufort County A condition assessment report for the frame school building is currently being prepared. Rehabilitation work will be carried out in accordance with recommendations outlined in the report.

Whalehead Club, Corolla, Dare County Exterior painting was completed in the winter of 1994. Restoration of exterior doors was largely finished in the spring of 1996.

107 ,

Forty-sixth Biennial Report

Wheeler House Kitchen Murfreesboro, Hertford County Draft plans and specifications for the reconstructed building were pre- pared by the architect in June 1996. Work is expected to commence in the fall of 1996.

William A Moore House and Grounds, Mount Airy, Surry County Restoration of a unique nineteenth-century laurel-root gazebo, which included replacement of a contemporary roof structure with one reflecting the rustic style of the gazebo, was completed. Additional work to the main house included repairs to main sills and improvements to the water runoff systems.

William Deavor House, Pisgah Forest, Transylvania County Planning for restoration of the front facade and two-story porch began in summer 1994. Work commenced in spring 1995 and was completed by sum- mer 1996. Restoration of the north gable end was also completed during this period. Exterior painting is scheduled for completion by late summer 1996.

Wilson Theater, Wilson, Wilson County Architectural plans and specifications are being completed, and restora- tion work on decorative plaster in the theater is ready to be undertaken.

Winston-Salem Southbound Railroad Depot, Albemarle, Stanly County Land on which to relocate the depot a short distance down the railroad tracks has been donated, and the building will be moved in fall 1996. An ar- chitect has been hired to develop plans and specifications for the depot, with work anticipated to begin in late 1996. Construction of a thirty-bay farmers’ market building adjacent to the depot is planned.

Winterville Downtown, Winterville, Pitt County Applications for grants to finance facade improvements were mailed to property owners in the fall of 1995. The first round of grants was awarded in the winter of 1996.

Yates Mill, Wake County

Phase I structural repairs, including replacement-in-kind of a number of timbers, were completed in the spring of 1995. Additional restoration work was undertaken and completed in the spring of 1996. i

O O CO oooocococooo I I I I I I I I I or® 6 6 o lO X ^ r o CD o °1 o^ 05 Q O aT CD o' o~ o' cm" ~6 io o to 00 io CO "C M 00 CM CO V> S KJ ® <

0) -4-> -t-> +J -t-> -M -H> H-> o M *h Vh Jh u u Section <2 fl cfl 0 1 1 1 1 1 1 1 £> G cd cd cd cd cd cd cd CQs cd 0> c rri M 3 o H §>§)§> §) I I

Preservation 4: a - g cd cd cd cd oS w in 12 § fe < < 2 pS £ * % £ £ « S g .2 ^ APPENDIX Historic © gCQ -m fc- W o o « * 5 s and od 0 X G X ’3 g « '3 £ 5 w io Archaeology I x CM CL. CM Tf i o> CO rH > IO CM •pN CM be a a be X G ^3 > £ Pd o • CO I X X CM

109 o o op 00 00 00 00 op op op op op 00

1-2-0 1-2-0 CM CM CM CM CM © © © © © © © CM CM 0-2-3 0-0-3 0-0-3 1-0-0 6 © 6 6 6 6 6 6 rH 6

o o o o o o o 00 O o © © 0 o o o o o o o o rH o o © © 00 64,272 65,460 102,000 ©^ o o ©^ °1 o ©^ © © 461,693

1,200,000 ©" ©" ©~ ©" o o cd o' co" CM cm" ud 13 lO o 00 00 o o t> o 13 LO rH 13 13 CM CM iH1 rH rH rH rH CM

JD X X X J3 ^ ^ G T3 1 a a a a 6 6 6 s I ' 8 0 o o o o £ I 1 § G G G GwooG G o X > Bern/Craven 3 3 G 3 3 0) CO CO CO CO CO Shelby/Cleveland Shelby/Cleveland Shelby/Cleveland Asheville/Buncombe Asheville/Buncombe *s ^ ^ ^ ^ 1 1 1 1 1 n I =3 *3 G 11^1“V V V 13 'S 4 O 1 0) 0) 0) 0) GJ 0) © 0) ia "a? tJ -C J3 X X X X S w wX New 48 4! 3

St.

Washington

St.

S.

St. 403 Lafayette St.

St.

N. Lafayette House,

Haywood 1 Middle

N. Gardner 222 Temple, 111 53-55

Max Block, St. Masonic Building,

Asheville,

Cherry

Washburn Webbley/O.

Former Windley Hotel 125

co rt m id t' ® ai o rH CM CO ^ W CD 00 29 30 31 32 CM CM CM CM CM CM CM CM CM

110 i e

o O 00 00 00 © © 00 00 00 o 00 © 00 CO 00 CO © CM CM CM CM o CM CM CM © © CM © © © © © © CM rH rH rH 6 6 i— rH © 6 6 6 6 rH 6 6 6 © rH

o o o o o o o o 00 o o o o 00 o o o o o o o o o o 00 o o o 00 CM o o o ©^ ©^ ©, o, o o 00 o ©^ IQ 00 t> ©_ o ©~ ©~ CO q ©~ u£ o' U0 o' CM LO o’' o' oT <* o' CM J—j' t> o CM 00 IQ rH o IQ 1—1

G g © > > © © Oi^ifu, O*- PQ PQ PQ 2 2 £ £ £ © © © £ £ £

T3 P$ © V © CQ -t-> Q C -a CQ © X c CQ CQ & ’© § o -H A 03 S3 cq • 43 © CQ © +» 03 ca EC « c © © a © o 2 © 3£ *9 £ p "0 EC CQ CQ £ & S 00 S bo CO CM 00 o G CO W 2 O 1-1 © i-H ’© o •r 1 00 Tt CM i—i £ CQ CQ .2 CM 3 S* ^ © o s ef o . G © • *£ % -h> c Og -u> s EC CM 2 © CQ •X3 CM CQ CQ o IQ I, te © PQ bb 43 ^ _s © © © X o 3 i X 24/50 T rH CO o CO itfield rH IQ G CL, CO > 2 X U • s g o $ s 1 CO be fbe CO be © © ‘-C X N bo >> S3 © G G © 03 G s £ Cv) -H> TJ © o !> -5 r 00 PU be be •w X © I EC CQ £ 2 2 £ CQ ^ X PQ o H b G to w a w 03 © CQ © © CQ © B « PQ bo ©a M 'O^ G 03 © • — o PQ ca O TJ 03 -H CM £ 00 g q X IQ S •§ x x o 03 EC © (h CO CO PQ 1—1 3 rH CQ CO T3 Z 2 © CQ CQ rH g> 03 © © S -O © S o © be OT TS T3 © u H © "© ^ G m pW 00 Tf 00 4 o IQ UO CO © S s s % CL, X < E> S o

00 ^ IQ CD t> 00 03 1—1 CM 00 IQ CO t> 00 03 o 00 00 CO 00 00 00 CO IQ

111 CO CO CO 00 o © o CO o O 00 CO 00 © 1-2-0 CM CM © © CM © CM CM CM CM © CM CM CM 0-0-3 1-0-0 1-0-0 1-0-0 1-2-0 6 © © r-H © tH © © i—l oi

o o O o © © © © © © © © © 0 0 0 CO o ID o © © © tH © © © © CM CO CO © © 00 © 19,000 250,000 " ©^ ©^ ©^ ©^ ©^ ©^ ©" ©" ©" ©" ©" ©" ©" 2,087,000 co" 05 io" in 3 00 00 iH 00 © © 00 tH 00 00 © r-H ©^ CM CM CM CM CM r-H CM 00 ©^ 1—1 cm" co"

d o TJ T3 rd T3 T3 d b d d o p? Hanover Hanover Hanover b b b b 5 o 05 m "05 "05 'o 3 -Q 3 3 3 3 b 09 1 d rd A 05 d TJ d d d 1 05 2 2 A 2 3 1 1 d 1 0 3 O O 05

Greensboro/Guilford § % § 1 1 Carthage/Moore

2 2 Charlotte/Mecklenburg o o 10 10 .9 1 1 A A A A V "05 *05 cn O) 01 01 co d 1 1 1 -b c2 1 05 05 m A 05 o -b -b Wilmington/New Wilmington/New Wilmington/New d d d d m b S A A-b o 05 05 05 d cfl Cfl Cfl -4-H b > 05 -b "b cd b b b CO TJ m m m B 6 Cfl O O O o X d CQ m A £ 05 O X

m £ c o St. '73 u CO Blvd. Lane cfl T3 O cfl 2nd. St. co 0 S. St. bn C N. 05 PQ c 2000 c CO 307-311 cfl CX W Macomber Church is .3 ^ in Q CM 172 00 CM CO 'd McReynolds © W o St. CO rH Cfl © 1 CM CO o N. CM I 05 CO Complex, CO TO 812 bo w Grace CO i 2 d § bp co 507 CO T3 O S o d co JJ 703 o PQ j ffi d £ bo 1 X Bldg., A CM Co. 510 u bo H © 0) -b U House, CO jjj T3 CX X CO b 3 -T3 a 2 House, o :d s 3 bo O o House, r ta d co 1 bb Pontiac GO £ (1) O T3 PQ 2 fe 1 House, K « S3 2? d ^ -O ^ex Blake PQ cfl CO cx d Eh (S £ s m « Parks-Cramer c I McAlister *% TJ 3 £ Jenkins fc O Sutton E. a a o w © *2 Trask >> § CO Cg O 3 b *—i ^ PQ 5 2 2 CM o 2 X 2 A.

H (N CO ^ © CO t> 00 05 O i-H CM CO t* © © [> 00 05 O lO lfl lO lO LO © © © © CD CO CO CO CO CO CD CO CD CO t>

112 I 1

o o O 00 00 00 CO 00 00 00 00 00 00 00 o 00 © O © 03 03 (03 03 03 03 <03 (03 03 cs» 03 03 03 © 03 <03 03 03 03 rH rH rH rH rH rH rH rH rH rH rH © © © rH rH rH rH rH

© Oo o o o o o o © © © © © © © © © © o o o o o o ©^ rH ©^ © © © rH © 00 © © ©^ ©~ ©" ©~ ©~ ©~ ©~ ©~ ©~ ©~ ©~ o' o~ 00 o' © r-T rH o' o’* o o © CO 03 © 03 CO © © 03 O- © CO © CO © T— 03 03 © rH rH 03

u u u u u u U Ih Ih (h Ih Sh 03 03 03 03 03 03 03 03 03 03 03 03 > > > > > > > > > > > > o o o o o O O O O O O O c c c c c d d d d d d d cd md Mcd Mcd Mcd cd cd cd cd cd cd cd K MH MH HM MH X ffi X X X X X £ £ £ £ £ £ z z Z Z z 03 03 03 03 03 03 03 03 03 03 03

0 o o o o 0 ”6) lao lac tie 1) d d c d c a d d d d d d d • fH B 8 1 S a 1 I I | | | | | 1 I i i I I i 1 1 1 i 1 w w

'd -M pH “ 2 a | 8 * 73 73 to 2 1 t 4^ 73 •2 o CO 43 . 73 73 d O +j 2 d r? a Pi 73 co P be d 2 2 73 73 ~ 73 -u 73 fc 73 I & co 3 00 t3 CO -m 1-1 U 03 rH t> S 0) w 00 tf r£3 X +* p O © 73 « 73 ti rH O 03 73 of be 03 § 03 X s < T—I CO 2 © P CO d l> *1 2 o 03 PQ 03 o d r ^ * OQ X oT 2 CQ P PQ cd p £ 1/3 O 2 ,9 73 o u 03 OQ © X 5 CO d X 03 GQ 2 rt W S PQ cd 3 z Is u a t£ v oT p 2 2 Q H P u y Jh cd 73 y rd 03 0) -C w M O w. < .a Eh .3 fe 'rt 03 O a 0? d X a ° 03 J* cd .2 £ 03 X a I £ rd . i 3 O X .pH.!rd y © I | rC 3 H © 2 X s § P-i *-3 £ s T_l O £ £

rH 03 00 ^ © 00 03 03 00 © © I> 00 O) l> I> l> t> l> l> l> CO CO

113 1

CO CO CO CO CO CO CO CO CO © o o o CO

1-2-3

o o o 00 o o o o o o o o 0 o o o IQ o o 03 o o o o IQ <3 00 <0 30,000 o CO o C5 180,000 210,000 ©^ o ©^ o' o~ »o CO t> t> © o' 00 o' o' 1,550,000 IQ CO o m 00 4 CO W ^ O rH 03 IQ ©^ 03

ton/Warren

Forest/Wake

Farmville/Pitt o o O

03 03 03 Goldsboro/Wayne Goldsboro/Wayne U hi Sh o> 0) iQ M d d d Warren -3 -Mi <35 <35 05 Wake 'd 52 c/5 a a a <3 CD tf

+> OT be a St.

. 1 Walnut Khr* CO CO c/5 05 a CO .3 05 • rH .s 05 S -M cd ^ 1 E. s § 1 - w w a m 2 C a? 132 b0 a i -D St. a> ® > S cd fc C5 3 * o St. g -2 1 E a jj *1 a a 8 1 co Wilson rH 00 a> ?> O o Main bp 2 2 Framing, rH o CO d Commissary, (>J bb ai 03 CO « Sts. r- O [O 00 O « - •** 0) W. I o k O N. & ! 1 oT bo « S3 8 «? ft X CO 144 110 a 2 O 05 2 2 0) ou Art bo 03 CD Mill Brewer «> § 3 St. 3 •fib 03 05 * M bo a C3 3 o I I & Fine •a a PQ O Lodge, s -4-* J3 1 a I* I bo Cotton George Building, Ih Amirian’s N. a bo §3 cd Colonial H Royall T3 £ O Duke a s cd cd »q 115 0 I Cor. •“3 cS *-3 a < & U £

O rH 03 CO O rH w m rf lO CO I> 00 05 O o o o o 105 106 107 108 05 05 05 05 05 05 05 05 05 05 rH

114 O COIIIo o

o o o o o o o o 00 o o o o CO 00 UD o'

oCO OJ

m u 03 Q) m -u G 0) 4) O cfl M 0) ?

Oi o O i-H

115 APPENDIX 13 Archaeology and Historic Preservation Section Properties Entered in the National Register of Historic Places, July 1, 1994-June 30, 1996

County Date Listed Avery County Crossnore Presbyterian Church (Crossnore) 3/1/96 Bladen County South River Presbyterian Church (Garland vicinity) 5/23/96 Buncombe County Asheville High School (Asheville) 4/26/96 Asheville School (Asheville vicinity) 6/3/96 Dr. Cicero M. McCracken House (Fairview) 9/1/95 Saint Mary’s Episcopal Church (Asheville) 12/23/94 Weaverville United Methodist Church (Weaverville) 3/1/96 Chatham County Deep River Camelback Truss Bridge (Truss Bridge No. 155) 6/9/95 (Cumnock/Gulf vicinity) Chowan County Hicks Field (Edenton) 9/13/95 Davidson County Uptown Lexington Historic District (Lexington) 5/16/96 Davie County Boxwood Lodge (Mocksville vicinity) 6/2/95 John Edward Belle Shutt House (Advance) 5/16/96 Duplin County Hebron Presbyterian Church (Pink Hill vicinity) 2/24/95 Wallace Commercial Historic District (Wallace) 10/20/95 Franklin County Sterling Cotton Mill (Franklinton) 5/16/96 Gaston County (former) United States Post Office (Belmont) 11/29/95

Guilford County Deep River Friends Meeting House and Cemetery 12/13/95 (High Point vicinity) Irving Park Historic District (Greensboro) 2/21/95 Dr. Joseph A. McLean House (Sedalia vicinity) 2/2/95 (former) Pomona High School (Greensboro) 1/25/95 Tabernacle Methodist Protestant Church (Greensboro) 3/10/95 A. E. Taplin Apartment Building (High Point) 3/1/96

116

i Appendixes

Halifax County Weldon Historic District (Weldon) 5/23/96 Harnett County Williams Grove School (Angier) 5/26/95 Henderson County Mary Mills Coxe House (Hendersonville) 8/26/94 Kanuga Club Lake Historic District (Hendersonville vicinity) 8/31/95 Reese House (Hendersonville) 6/2/95

Hertford County Harrellsville Historic District (Harrellsville) 11/29/95

Iredell County Allison Woods (Statesville vicinity) 3/9/95 South Race Street Historic District (Statesville) 5/26/95 Jackson County Camp Merrie-Woode (Cashiers vicinity) 6/2/95 Lee County (former) Sanford High School (Sanford) 11/29/95

Lincoln County Emanuel United Church of Christ (Lincolnton) 12/14/94 Emmanuel Lutheran Church (Lincolnton) 12/14/94 (former) First Baptist Church (Lincoln Cultural Center) 12/21/94 (Lincolnton) First Presbyterian Church (Lincolnton) 12/14/94 First United Methodist Church (Lincolnton) 12/14/94 Methodist Church Cemetery (Lincolnton) 12/14/94 Old White Church Cemetery (Lincolnton) 12/14/94 Salem Union Church and Cemetery (Maiden vicinity) 10/4/94 Macon County Church of the Incarnation (Highlands) 5/16/96 Glen Choga Lodge (Aquone vicinity) 4/23/96 Satulah Mountain Historic District (Highlands) 10/8/95 Martin County Sunny Side Inn (Williamston) 11/29/95 Williamston Commercial Historic District (Williamston) 3/9/95 McDowell County Lone Beech (Marion) 6/2/95 Mecklenburg County Hopewell Presbyterian Church and Cemetery 3/1/96 (Huntersville vicinity) Thrift Mill (Charlotte) 8/26/94 Wesley Heights Historic District (Charlotte) 11/29/95

117 Forty-sixth Biennial Report

Orange County Alexander Hogan Plantation Archeological Site (310R296) 3/4/96 (Chapel Hill vicinity)

Pitt County Ayden Historic District (Ayden) 8/26/94 Polk County Saluda Main Street Historic District (Saluda) 5/29/96 Robeson County (former) Pembroke High School (Pembroke) 9/1/95 Rowan County Boyden High School (Salisbury) 5/23/96 John Steele House (Salisbury) 9/12/94 Rutherford County Main Street Historic District (Rutherfordton) 12/7/95 Stanly County Opera House/Starnes Jewelers Building (Albemarle) 3/9/95 Isaiah Wilson Snuggs House and the Marks House (Albemarle) 3/9/95

Stokes County Walnut Cove Colored School/London School (Walnut Cove) 2/24/95 Transylvania County Flem Galloway House (Calvert vicinity) 2/24/95 Vance County Library & Laboratory Building (Henderson Institute) 11/29/95 (Henderson) Maria Parham Hospital (Henderson) 9/2/94 Wake County Apex Historic District Boundary Increase (Apex) 3/10/95 Crabtree Creek Recreational Demonstration Area 6/30/95 (Umstead State Park) (Raleigh) Dr. Hubert Benbury Haywood House (Raleigh) 12/13/95 Matsumoto House and Studio (Raleigh) 9/21/94 Paschal House (Raleigh) 9/21/94 Perry Farm (Riley Hill vicinity) 8/26/94 Ritcher House (Raleigh) 9/21/94 Small House (Raleigh) 9/21/94 G. Milton Small & Associates Office Building (Raleigh) 9/21/94 Watauga County Bollinger-Hartley House (Blowing Rock) 3/9/95 Green Park Historic District (Blowing Rock) 8/19/94 United States Post Office (Boone) 1/11/96

118 Appendixes

Wayne County Bames-Hooks Farm (Fremont vicinity) 9/1/95 (former) United States Post Office (Mount Olive) 6/2/95

Listings as of 6 / 30 / 94: 1,892 (1,637 individuals, 255 districts)

Listings 7/ 1 /94 to 6/30/96 : 73 (59 individuals, 14 districts)

Total 6/30/96 : 1,965 (1,696 individuals, 269 districts)

119 APPENDIX 14 Archaeology and Historic Preservation Section Survey and Planning Branch Activity by County,

July 1, 1994-June 30, 1996

Carteret County. Principal investigator Peter Sandbeck completed a survey of Beaufort’s historic resources located outside the Beaufort Historic District. Sandbeck and consultant Gregory Sekula also prepared design guidelines for the Beaufort Historic Preservation Commission. Both projects were funded by Certified Local Government grants.

Chatham County. Staff completed a National Register nomination for the Deep River Camelback Truss Bridge (Truss Bridge No. 155) near Gulf.

Craven County. A Survey and Planning grant enabled a case study of a county property by nationally known planning consultant Randall Arendt to be included in a publication on open-space design guidelines sponsored by the Albemarle-Pamlico Estuarine Study.

Currituck County. The Albemarle-Pamlico Estuarine Study-sponsored publication by Randall Arendt on open-space design guidelines included a case study of a rural Currituck County property funded by a Survey and Planning grant.

Dare County. Principal investigator J. Daniel Pezzoni conducted a comprehensive survey of the town of Manteo with funding from a Survey and Planning grant.

Duplin County. The Multiple Property Documentation Form “Historic and Architectural Resources of Duplin County, North Carolina, ca. 1790-1943,” adapted from the survey report prepared in the previous biennium by con- sultant Jennifer Martin, was approved by the National Register of Historic Places. A state grant made possible the preparation of a National Register nomination for the Wallace Historic District by consultant Ed Turberg.

Durham County. An update of the comprehensive county survey was begun in 1996 by principal investigator Betsy Gohdes-Baten with the assistance of a Certified Local Government grant.

Gaston County. A Certified Local Government grant made possible a comprehen- sive survey of the town of Belmont and preparation of a National Register nomination for the Belmont Historic District by consultants Mattson, Alex- ander and Associates.

Greene County. A comprehensive architectural survey of the county by principal investigator Bill Murphy was begun with the financial assistance of a Survey and Planning grant and a state grant.

Guilford County. Consultant Laura Phillips prepared a National Register nomina- tion for the Irving Park Historic District in Greensboro. Preservation Greens- boro, Inc., published Greensboro: An Architectural Record, by Marvin A. Brown.

120 Appendixes

Halifax County. A Survey and Planning grant made possible the preparation of a National Register nomination for the Weldon History District by consultant Thomas R. Butchko.

Haywood County. The Waynesville Historic Preservation Commission was estab- lished in March 1995. Later in 1995 a comprehensive survey of Waynesville by consultants Mattson, Alexander and Associates was begun with funding from a Survey and Planning grant.

Johnston County. At its May 1996 meeting, the National Historic Landmark Advisory Committee approved Bentonville Battleground for National Historic Landmark status.

Lee County. In 1995 the Railroad House Historical Association published The

History & Architecture ofLee County, North Carolina , by J. Daniel Pezzoni. The publication is based on Pezzoni’s comprehensive architectural survey of the county completed in the previous biennium.

Lenoir County. Principal investigator Robbie Jones completed the Survey and Planning grant-funded comprehensive survey of the county’s rural areas and all incorporated towns except Kinston. Consultants Ruth Little and Penne Smith updated the architectural survey of Kinston with the assistance of a Certified Local Government grant. In 1995 Dr. Little and Ms. Smith began compiling the results of those and earlier surveys of Kinston and Lenoir County in a manuscript funded in part by Certified Local Government grants.

Lincoln County. “Historically and Architecturally Significant Churches and Church-Related Cemeteries in Lincolnton,” a multiple-property documentation form including nominations of seven churches and cemeteries, all prepared by consultant Davyd Foard Hood, was submitted to the National Register of His- toric Places.

Macon County. Principal investigator Jennifer Martin completed a comprehensive architectural survey of the county, as well as a National Register nomination for the Satulah Mountain Historic District in Highlands.

Martin County. With funding from a Survey and Planning grant, consultant Thomas R. Butchko prepared a comprehensive survey of the town of Williams- ton and a National Register nomination for the Williamston Commercial Historic District. With the assistance of a state grant, he subsequently began preparing for publication a manuscript on the results of the comprehensive architectural survey of the county completed during the previous biennium.

Mecklenburg County. Consultant Mary Beth Gatza conducted a comprehensive survey of the Wesley Heights neighborhood in Charlotte and completed a Na- tional Register nomination for the Wesley Heights Historic District with fund- ing from a Certified Local Government grant.

Moore County. Consultants Davyd Foard Hood and Laura Phillips completed revisions to their National Historic Landmark nomination for the Pinehurst Historic District, which the National Historic Landmark Advisory Committee approved in May 1996.

121 Forty-sixth Biennial Report

New Hanover County. Two architectural survey projects targeting Wilmington neighborhoods were undertaken: the Audubon Park, Brookwood, and Forest Hills survey was completed in 1994, and the Sunset Park survey commenced in 1995. Both projects were funded by a Certified Local Government grant and conducted by consultant Ed Turberg.

Northampton County. A reconnaissance-level architectural survey of the county was conducted by Mattson, Alexander and Associates with the assistance of a Survey and Planning grant.

Orange County. In 1995 principal investigator Ruth Little completed a compre- hensive survey of the town of Hillsborough. Randall Arendt conducted a case study of a rural property for inclusion in a publication on open-space design guidelines sponsored by the Albemarle-Pamlico Estuarine Study and issued in 1996. The county also had the Jaeger Company prepare a comprehensive historic preservation plan completed in 1995. In 1996 Mattson, Alexander and Associates began preparing for publication a manuscript based on the results of a countywide architectural survey completed in the previous bien- nium. All of those projects were funded by Certified Local Government grants.

Pitt County. A Survey and Planning grant made possible the preparation of a National Register nomination for the Ayden Historic District by consultants Mattson, Alexander and Associates.

Polk County. Consultant Laura Phillips prepared a National Register nomination for the Saluda Main Street Historic District with funding from a Survey and Planning grant.

Rutherford County. A Survey and Planning grant funded preparation of a Na- tional Register nomination for the Main Street Historic District in Ruther- fordton by consultant Davyd Foard Hood.

Stokes County. Consultant Laura Phillips completed a National Register nomi- nation for the Walnut Cove Colored School/London School with funding from a Survey and Planning grant.

Transylvania County. A Certified Local Government grant enabled consultant Laura Phillips to begin preparing for publication by the Transylvania His- toric Preservation Commission a manuscript based on a countywide survey completed by Deborah Thompson in 1991.

Tyrrell County. With the assistance of a Survey and Planning grant, consultants Mattson, Alexander and Associates conducted a reconnaissance-level survey of the county except for the town of Columbia, which was surveyed in the previous biennium.

Wake County. Late in 1994 Wake County published The Historic Architecture of

Wake County, North Carolina , by Kelly A. Lally; the publication is based on the survey of the county Ms. Lally conducted between 1988 and 1991. The book won the Society of Architectural Historians’ 1996 Antoinette Forrester Downing Award for excellence in published architectural surveys. Certified Local Government grants made possible two projects: a comprehensive sur- vey and National Register nomination for the Crabtree Creek Recreational

122 Appendixes

Demonstration Area (Umstead State Park) completed by consultant Helen Ross and HPO staff in 1995; and the preparation of rural design guidelines, 1995- 1996, by consultant Jo Ramsey Leimenstoll for the Wake County Historic Preservation Commission.

Wayne County. In 1995, with funding from a Survey and Planning grant, princi- pal investigator Penne Smith began a comprehensive architectural survey of the county except for the town of Goldsboro, which had been inventoried pre- viously.

123 APPENDIX 15 Archives and Records Section

Accessions, July 1, 1994-June 30, 1996

Unless otherwise noted, microfilm copies of records listed below are copies of original records in the North Carolina Department of Cultural Resources, Divi- sion of Archives and History, or the agency in question, or of records that have been destroyed under provision of approved schedules. In most cases, records listed below are filed under the name of the agency from which they were trans- ferred. Because of state government reorganization, records may not be filed with the same administrative unit that created them.

1. STATE AGENCY RECORDS

Adjutant General . Account Book, 1861; Home Guard Letter Book, 1863- 1865; Militia Letter Books, 1863-1866, 1861-1865; 2 reels, 35mm. negative and diazo microfilm. In-house microfilm copy of A.G. 52-A.G. 54.

Adjutant General . North Carolina National Guard . The State Defense Man- ual, General Officers of the National Guard, General Officers of the National Guard of the United States, The Modern Army and Air National Guard, Selec-

tive Service in North Carolina , and Prisoners of War, 30th Infantry Division “Scrap” Book, February and June 1945; the Fort Bragg Paraglide, June 12, 1969 (2 copies); and Council Book for the funds of Companies E and L, 119th Infantry, Goldsboro; 11 items. Transferred from the North Carolina National Guard via Maj. M. D. Yuzakewich, 130th Military History Detachment, Raleigh.

Administrative Hearings . Rules Division . North Carolina Administrative Code History File, July 1990-December 1995; 21 reels, 16mm. negative micro- film.

Colonial Governors’ Papers . Archdale through Martin, 1688-1786; 3 reels, 35mm. negative, printed negative, and diazo microfilm. In-house microfilm copy of CGP 1-CGP 8.

Colonial Governors’ Papers . Arthur Dobbs . Governor Dobbs to George Mon-

tagu Dunk, second earl of Halifax, New Bern, June 1, 1757; 1 item, original manuscript. Purchased from William Reese Company, New Haven, Conn.

Conservation and Development . Division of State Parks . “Pictorial Review of North Carolina State Parks, 1942,” by L. L. Bing Miller; 158 black-and- white photographs removed from a three-ring binder. Transferred via the North Carolina Museum of History.

Correction . Parole Commission . Client’s Pardon File, 1971-1979; 4 cubic feet.

Cultural Resources . Division of Archives and History . Archaeology and

Historic Preservation Section . Archaeology Branch . Photographs File, 1960- 1970; 5 cubic feet.

124 —

Appendixes

Cultural Resources . Division of Archives and History . Archives and Records

Section . Cemetery Survey Records File, 1978-1995; 11.3 cubic feet and 47 maps.

Cultural Resources . Division of Archives and History . Director’s Office . Local History Program Files, 1972-1981; 5 cubic feet, North Carolina Human- ities Committee File, 1979-1989; 1 cubic foot.

Environment, Health, and Natural Resources . Vital Records Section . Index to Certificates of Death, 1906-1929; 10 reels, 16mm. negative microfilm, Death Certificates, 1930-1994; 986 reels, negative and diazo microfilm, Fetal Death Certificates, 1960-1969, Fetal Death Index, 1950-1967, and Index to Certificates of Death, 1930-1967; 22 reels, 16mm. negative microfilm, Still Births, November 1914-1953; 37 reels, 16mm. negative microfilm.

General Assembly . Session Records, various sessions; ca. .25 cubic foot. For Record Only; previously accessioned as Secretary of State, Appointments, Justices, Militia Officers, etc., 1777-1823, no date.

Governor’s Office . Board of Internal Improvements (Miscellaneous), 18 lb- 1828, 1856; 1 manuscript box. For Record Only; previously accessioned as Secretary of State, Navigation: Miscellaneous Documents and Papers, Com- missions, 1855-1864, 1866-1877; 1 volume. For Record Only; previously accessioned as Secretary of State, Governor’s Commission Book, 1841-1877, Governors’ Letter Books, 1764-1929; 18 reels, 35mm. negative and diazo microfilm. In-house microfilm copy of GLB.l-GLB.50.1, Pardon Book Confederate Pardons—Pardons Granted, 1865-1866; 1 volume. For Record Only; previously accessioned as a record of the Secretary of State.

Governor’s Office . Chief of Staff. Boards and Commissions Office . Boards and Commissions File, 1980-1989; 24 cubic feet.

Governor’s Office . Chief of Staff. Citizen Affairs Office . Central Files . Issues (Previous Year) File, 1984-1987; 4 cubic feet.

Governor’s Office . James B. Hunt Jr . Assistant Office of the Governor’s

Legal Counsel . Executive Agreements, Hearings, Child Custody, etc., 1977- 1982; 1 cubic foot.

Governor’s Office . James B. Hunt Jr . Budget Office . Accounting Division Files, Fiscal Year 1992-1993; 8 cubic feet.

Governor’s Office . James B. Hunt Jr . Office of Citizen Affairs . Central Files, 1993; 43 cubic feet.

Governor’s Office . James B. Hunt Jr . Office of Citizen Affairs . Correspon- dence Unit . Issues File, 1994; 39 cubic feet, Rewards, 1993; 1 cubic foot.

Governor’s Office . James B. Hunt Jr . Office of Citizen Affairs . Ombudsman . Department of Correction Correspondence, 1993; 3 cubic feet.

Governor’s Office . James B. Hunt Jr . Office of the General Counsel . Judgeships, Appointments, Recommender, and Court of Appeals Files, 1993- 1995; 9 cubic feet.

Governor’s Office . James B. Hunt Jr . Office of the Legal Counsel . Waivers, 1993-1996; 8 cubic feet, Miscellaneous Inmate Correspondence, 1993-1994; 6 cubic feet, Extraditions, 1993-1996; 16 cubic feet, Waivers of Extraditions,

125 Forty-sixth Biennial Report

1993-1995; 5.3 cubic feet, Fugitive Warrants, 1993-1996; 5 cubic feet, Commu- tations, 1993-1994; 12 cubic feet, Pardons, 1993-1994; 3 cubic feet, Closed Ex- traditions, 1993-1995; 4 cubic feet.

Governor’s Office . James B. Hunt Jr . Office of Minority Affairs . Admini- stration and Special Project Files, Correspondence, and Publications, 1993- 1994; 5 cubic feet, Personnel (Employment) File, 1995; 1 cubic foot, Governor’s Initiatives File, 1995; 1 cubic foot.

Governor’s Office . James B. Hunt Jr . Ombudsman’s Office ( Citizen Rela- tions Division). General Correspondence, 1993; 15 cubic feet, Issues File, 1994; 21 cubic feet.

Governors Office . James B. Hunt Jr . Press Office . Press Releases, Speeches, News Summaries, Interviews, and Radio Shows, 1993-1994; 10 cubic feet, Press Releases, Boards and Commissions Releases, Speeches, Newspaper Summaries, and Newspaper Clippings, 1994; 11 cubic feet.

Governor’s Office . James G. Martin . Budget Office ( Accounting Division ). Budget Information, 1985-1993; 1 cubic foot, Journals, Checks, etc., 1991- 1992; 7 cubic feet.

Governor’s Office . James G. Martin. Citizen Affairs Office. Miscellaneous Files, Reports, etc., 1985-1989; 1 cubic foot.

Governor’s Office . James G. Martin . Communications Office . Tapes of Speeches and Press Conferences, 1988-1989; 1 cubic foot.

Governor’s Office . James G. Martin . General Counsel Office . Martin v.

Preston , 1985-1992; 1 cubic foot, Miscellaneous Information, Books, etc., 1985- 1992; 2 cubic feet, Timothy Jacobs Correspondence and Reports, 1988-1992; 1 cubic foot, Miscellaneous Files, 1985-1992; 1 cubic foot, Rewards, 1993; 1 cu- bic foot.

Governor’s Office . James G. Martin . Legal Counsel Office . Extraditions, 1988-1992; 3 cubic feet, Miscellaneous Inmate Mail, 1989-1992; 10 cubic feet.

Governor’s Office . James G. Martin . Office of Legislative Counsel . Miscella- neous Correspondence, Reports, etc., 1985-1993; 3 cubic feet.

Governor’s Office . James G. Martin . Office of the Secretary . Patric Dorsey (Cultural Resources). Accomplishments of the Martin Administration, In- augural Information, Strategic Policy Development Booklet, etc., 1985-1993; 4 volumes.

Governor’s Office . James G. Martin and James B. Hunt Jr . Legal Counsel

Office . Waivers, 1984-1992; 1 cubic foot.

Governor’s Office . James G. Martin and James B. Hunt Jr . Boards and

Commissions . Governor’s Commission on Reduction of Infant Mortality, December 1989-December 1995; 19 cubic feet.

Human Resources . Office of the Secretary . Public Affairs Office. Photographs File, 1994 and prior; 1 envelope.

Secretary of State . Registry of Voters, Cabarrus-Cleveland, 1868; 1 volume. For Record Only; previously accessioned as a record of the Adjutant General.

126 Appendixes

Secretary of State . Reports of the Committee on Propositions and Griev- ances, Suspended Grants, and Revolutionary War Military Papers, 1786-1824; 104 items. Transferred from the Southern Historical Collection, University of North Carolina Library, Chapel Hill.

Secretary of State . Colonial Land Office . Court of Claims . Record of Warrants Granted, 1765-1768; 1 reel, 35mm. negative and diazo microfilm. In-house microfilm copy of S.S. 946.

Secretary of State . Corporations Division . Completed Liquidations File, 1989-1990; 20 reels, 16mm. negative microfilm, Completed Foreign With- drawals File, 1984-1990; 33 reels, 16mm. negative microfilm.

Secretary of State . Land Grant Office . Warrants, Plats, etc., Dobbs-Jackson Counties; 62 reels, 35mm. negative and diazo microfilm.

Secretary of State . Notary Public Division . Notaries Public Certification File, July 1985-1990; 68 reels, 16mm. negative microfilm.

Secretary of State . Publications Division . Session Laws of North Carolina, 1938-1971, 1973-1986; 115 reels, 35mm. negative microfilm.

Transportation . State Highway and Public Works Commission . Locating

Department . Maps of Proposed Scenic Parkway Through North Carolina, 1934; 2 maps.

Treasurer and Comptroller . Bonds, Stocks, Notes, etc., 1765-1938 . Bonds to Refund the State Debt Under the Act of Spec. Sess. 1868, c. 32—Schedule of N.C. Bonds Delivered, 1868-1869; 1 volume. For Record Only; previously accessioned as Secretary of State, Coupon Funding Bonds and Certificates, Cape Fear and Deep Run Railroad, 1868-1869.

2. COUNTY RECORDS a. Original Records Arranged and Accessioned “Boxes” are vertical Fibredex boxes of .4 cubic foot content.

Buncombe . 9 volumes minutes, board of county commissioners, 1868- 1912.

Chatham . 27 boxes wills, 1771-1945, 1952, 1961, 1964. (20 boxes of the above listed were previously transferred.)

Cumberland . 7 volumes including 1 census record (photostat), 1840; 1 appeal docket, court of pleas and quarter sessions, 1857-1868; 1 trial docket, court of pleas and quarter sessions, 1841-1850; 2 minute docket (rough), superior court, 1854-1856, 1876-1879; 1 appearance docket, superior court, 1853-1869; and 1 chattel mortgages, 1899-1901.

Duplin . 3 volumes including 1 trial docket, superior court, 1851-1867; 1 administrators’ bonds, 1865-1871; and 1 alien registration, 1940.

Guilford . 228 boxes wills, 1771-1968. (76 boxes of the above listed were previously transferred.)

127 Forty-sixth Biennial Report

Henderson . 12 volumes including 1 execution docket, court of pleas and quarter sessions, 1849-1859; 6 minute docket, superior court, 1897-1906, 1909-1918; 1 execution docket, superior court, 1842-1846; 1 state docket, su- perior court, 1841-1856; 1 trial docket, superior court, 1866-1868; 1 judgment docket, circuit criminal court, 1895-1901; and 1 orders and decrees, 1869- 1885. Also 143 boxes including 119 estates records, 1838-1968; 23 guardians’ records, 1838-1968; and 1 assignees, receivers and trustees, 1857-1944. (73 boxes of the above listed were previously transferred.)

Jones . 69 boxes including 4 miscellaneous land records, 1796-1940; 38 estates records, 1783-1939, 1949; 14 guardians’ records, 1779-1935; 10 wills, 1779-1935; 1 lunacy records, 1884-1934, no date; and 2 assignees, receivers and trustees, 1895-1934. (26 boxes of the above listed were previously trans- ferred.)

Macon . 1 box marriage licenses, 1869-1891, 1908. Also 1 folder (in box) cohabitation certificates, 1866.

Mecklenburg . 8 volumes orders and decrees, 1869-1902. Also 1 pamphlet trial, appearance and reference docket, court of pleas and quarter sessions, 1797. Also 384 boxes including 2 officials’ bonds and records, 1779-1954, no date; 2 civil action papers concerning occupational licensing boards, 1922- 1953; 1 criminal action papers, 1778-1875, 1914, 1935, 1961; 282 estates records, 1762-1957, no date; 2 partnership records, 1871-1955; 33 railroad records, 1856-1955, no date; 3 school records, 1798, 1863-1955; 3 child cus- tody and support records, 1866-1956, 1964, 1975; 1 commissions to hold court, 1886-1937, 1951; and 55 assignees, receivers and trustees, 1847-1848, 1860-1958. (216 boxes of the above listed were previously transferred.)

Montgomery . 3 boxes marriage bonds, various dates. (2 boxes of the above listed were previously transferred).

Moore . 1 volume appointment of road overseers, 1875-1895.

Person . 1 volume summons docket (writs issued), court of pleas and quarter sessions, 1793-1807.

Wake . 9 volumes death certificates, 1900-1909. Also 526 boxes including 92 civil action papers, 1770-1942; 7 attachments, executions, levies and liens on land, 1806, 1814, 1841-1942, no date; 383 estates records, 1771-1952, 1962, 1968; and 44 guardians’ records, 1772-1948. (458 boxes of the above listed were previously transferred.)

Watauga . 1 box marriage licenses, 1873-1894.

Wayne . 175 boxes including 173 estates records, 1782-1937, and 2 assignees, receivers and trustees, 1875-1935, no date. (165 boxes of the above listed were previously transferred.) b. Records Received from Other than Official Sources Abbreviation C.R.X.

Beaufort . 7 folders (in box) including civil action papers, no date; estates records, 1868, 1869; guardian’s record, 1868; record of land grant, 1838; mortgage deed, 1872; and will of Joseph B. Hinton, 1873.

128 Appendixes

Camden . 1 volume (in manuscript box) voter registration book, town of South Mills, 1903-1915.

Caswell . 1 volume (in manuscript box) public school register, District #9, 1891-1899.

Craven . 1 folder (in box) crop lien, 1872.

Johnston . 2 volumes including 1 clerk’s fee book, superior court, 1890-1896, and 1 minutes (rough), board of county commissioners, 1906-1912. Also 31 folders (in box) including audit of accounts of clerk of superior court, 1925; chattel mortgage, 1922; correspondence, clerk of superior court, 1902-1913, 1933; criminal action papers, 1921-1922; deeds of sale, 1867, 1869; estates records, 1959, no date; justices of the peace resignations, 1931, 1932; lists of notes held by Central-Hanover Bank and Trust Co., 1930; notes on the Battle of Bentonville, no date; release of lien, 1885; and warranty deed, 1919.

Wayne . 4 volumes including 1 minute docket, court of pleas and quarter sessions, 1820-1823; 1 land entry book, 1780-1796, 1852-1903; 1 guardians’ bonds, 1857-1867; and 1 tax book, 1833-1867.

c. Original Records Received but Not Yet Arranged and Accessioned In some instances inclusive dates and quantities are approximations only.

Caswell . 4 cartons (4.0 cubic feet) including 3 cartons (3.0 cubic feet) civil actions, 1956-1960, 1964-1967, and 1 carton (1.0 cubic foot) civil actions, do- mestic relations court, 1956-1970. Received from the clerk of superior court, January 18, 1995.

Cherokee . 19 cartons (19.0 cubic feet) including 9 cartons (9.0 cubic feet) civil actions, 1909-1949; 2 cartons (2.0 cubic feet) criminal actions, 1904-1950; 3 cartons (3.0 cubic feet) estates, 1909-1948; .5 carton (0.5 cubic foot) guardians, 1923-1958; .25 carton (0.25 cubic foot) wills, 1911-1940; and 4.25 cartons (4.25 cubic feet) special proceedings, 1909-1948. Received from the clerk of superior court, January 13, 1995.

Chowan . 1 carton (1.0 cubic foot) miscellaneous, 1833-1910. Received from the clerk of superior court, March 27, 1995.

Davie . .5 carton (0.5 cubic foot) marriage bonds, 1836-1868. Received from

the register of deeds, October 7, 1994.

Duplin . 49 cartons and 1 manuscript box (49.25 cubic feet) including 19 cartons (19.0 cubic feet) civil actions, 1908-1937; 30 cartons (30.0 cubic feet) estates, 1918-1973; and 1 manuscript box (0.25 cubic foot) physicians’, nurses’ and optometrists’ certificates of registration, 1899-1975. Received from the clerk of superior court, August 3, 1994.

Henderson . 33 cartons (33.0 cubic feet) including 23.5 cartons (23.5 cubic feet) civil actions, 1910-1964; 3 cartons (3.0 cubic feet) estates, 1923-1968; and 6.5 cartons (6.5 cubic feet) wills, 1958-1968. (Estates have been arranged and transferred.) Received from the clerk of superior court, January 13, 1995. Also received were 75 volumes including 15 minute docket, superior court, 1920-1968; 1 summons docket, superior court, 1920s-1930s; 1 minute docket,

129 Forty-sixth Biennial Report

recorders court, 1926-1931; 8 record of sale and resale by trustees and mort- gagees, 1916-1969; 15 record of accounts, 1906-1968; 1 guardians’ bonds, 1928-1967; 1 accounts of indigent orphans, 1910-1937; 13 record of settlements, 1912-1968; 1 record of partnership, 1913-1958; 3 record of elections, 1880- 1900, 1928-1972; 2 orders and decrees, 1885-1957; 9 clerk’s minute docket, 1885-1910, 1916-1968; 3 special proceedings docket, 1880-1968; and 2 record of appointment of receivers, 1913-1968. Received from the clerk of superior court, March 8, 1995. Also received were 23 cartons (23.0 cubic feet) including 18.5 cartons (18.5 cubic feet) criminal actions, 1860-1969; 1 carton (1.0 cubic foot) estates, 1870-1945; 2.5 cartons (2.5 cubic feet) special proceedings, 1920- 1967; and 1 carton (1.0 cubic foot) assignees, receivers and trustees, 1917- 1935. (Estates have been arranged and transferred.) Received from the clerk of superior court, March 22, 1995. Also received were 21 volumes including 18 judgment docket, superior court, 1869-1928; 2 index to judgments, superior court, 1861-1898; and 1 inquisition of lunacy, 1899-1927. Received from the clerk of superior court, March 27, 1995.

Mecklenburg . 75 cartons (75.0 cubic feet) special proceedings, 1876-1969. Received from the clerk of superior court, February 16, 1995. Also received were 110 volumes including 71 record of accounts, 1897-1966; 1 appointment of administrators, executors and guardians, 1906-1928; 1 record of adminis- trators, executors and guardians, 1911-1916; 6 record of executors, 1958-1967; 18 record of guardians, 1914-1967; 1 record of guardians for war veterans, 1961-1967; 2 alien registration, 1927-1942; 9 special proceedings docket, 1872- 1962; and 1 index to special proceedings, defendant, no date. Received from the clerk of superior court, March 2, 1995. Also received were 55 cartons (55.0 cubic feet) including 1.25 cartons (1.25 cubic feet) estates, 1960-1968; 45 cartons (45.0 cubic feet) wills, 1869-1967; and 8.75 cartons (8.75 cubic feet) special proceedings, 1954-1957. Received from the clerk of superior

court, April 4, 1995.

Perquimans . 1 folder (0.1 cubic foot) marriage bonds, 1770-1830. Received from the register of deeds, April 19, 1995.

Surry . 35 cartons (35.0 cubic feet) including 28 cartons (28.0 cubic feet) estates, 1920-1970; 1 carton (1.0 cubic foot) administrators’ and guardians’ bonds, 1930-1950; and 6 cartons (6.0 cubic feet) wills, 1920-1970. Received from the clerk of superior court, August 18, 1994. Also received was 1 manu- script box (0.25 cubic foot) marriage bonds, 1789-1866. Received from the register of deeds, October 7, 1994.

Swain . 5 cartons (5.0 cubic feet) civil actions, 1909-1955. Received from the clerk of superior court, August 22, 1994. d. “For Record Only” Corrections to Previously Accessioned Records

Alamance . 1 volume record of marriage certificates, 1854-1868. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.)

Alexander . 3 volumes including 1 appointment of administrators, execu- tors, guardians and masters, 1868-1914; 1 record of estates, 1861-1868; and 1 minutes and accounts, wardens of the poor, 1847-1868. (Above listed were

130 Appendixes

previously transferred; listed again to reflect corrections to titles and county records number.) Also 2 boxes including 1 railroad records, 1869-1903, and 1 records of assignees and trustees, 1869-1910, 1941, 1945. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Anson . 2 volumes record of estates, 1849-1855, 1868. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Ashe . 7 volumes including 1 execution docket (rough), superior court, 1826- 1841; 2 record of estates, 1828-1873; 1 record of marriage certificates, 1851- 1881; 1 settlement of county accounts, committee of finance, 1839-1847; 1 clerk’s minute docket (special proceedings), 1895-1922; and 1 record of receivers, 1883, 1889, 1907. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records num- bers.) Also 2 boxes including 1 railroad records, 1885-1911, and 1 records of assignees, receivers and trustees, 1811-1933. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Beaufort . 7 volumes including 4 trial and appearance docket, court of pleas and quarter sessions, 1744-1745, 1794-1828; 1 record of guardians, 1842-1870; 1 record of appointment of road overseers, 1843-1869; and 1 assignees, trustees and receivers, 1859. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 26 pamphlets (in 2 manuscript boxes) civil issues docket, superior court, 1870-1885. (Above listed were previously transferred; listed again to reflect correction to inclusive dates.)

Bertie . 55 volumes including 1 execution docket, court of pleas and quarter sessions, 1861-1868 (includes execution docket, superior court, 1869); 11 trial, appearance and reference docket, court of pleas and quarter sessions, 1725- 1797, 1804; 8 trial and appearance docket, court of pleas and quarter sessions, 1798-1868; 1 clerk’s account book, court of pleas and quarter sessions, 1755- 1761; 1 clerk’s receipt book, court of pleas and quarter sessions, 1824-1828; 1 equity execution docket, superior court, 1824-1835; 2 equity trial docket, superior court, 1808, 1818, 1820-1833; 1 state docket, superior court, 1817- 1844; 1 trial and appearance docket, superior court, 1841-1871; 27 record of estates, 1728-1868; and 1 minutes and accounts, board of superintendents of common schools and county board of education, 1847-1878. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.) Also 5 pamphlets including 1 minute docket, court of pleas and quarter sessions, 1725, 1740-1741; 1 costs docket, court of pleas and quarter sessions, 1760-1763; 2 (in manuscript box) execu- tion docket, superior court, 1808-1817; and 1 stock marks, 1722-1741. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 150 boxes including 1 civil issues docket, superior court, 1870-1900; 1 criminal issues docket, superior court, 1871-1900; 1 miscellaneous land records, 1720-1861; 114 estates records, 1730-1920; 16 guardians’ records, 1730-1920; 1 miscellaneous marriage

131 Forty-sixth Biennial Report

records, 1749-1914; 4 election returns, 1769, 1790-1914, no date; 2 personal accounts, 1718-1860; 2 road, bridge and ferry records, 1734-1903, no date; 5 miscellaneous records, 1723-1914, no date; and 3 slave records, 1744-1865, no date. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 4 manuscript boxes including 1 miscellaneous dockets, superior court, 1814- 1875, and 3 school records, 1850-1878, 1895. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Bladen . 1 volume special proceedings docket, 1869-1892. (Above listed was previously transferred; listed again to reflect correction to title.)

Brunswick . 3 volumes including 1 appointment of administrators, execu- tors, guardians and masters, 1868-1914, and 2 stock marks, 1869-1947. (Above listed were previously transferred; listed again to reflect corrections to titles and county records number.) Also 1 pamphlet minutes, board of superintendents of common schools, 1841-1854. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.) Also 2 boxes including 1 railroad records, 1868-1908, and 1 records of assignees, receivers and trustees, 1893-1907. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Buncombe . 26 volumes including 4 trial and appearance docket, court of pleas and quarter sessions, 1796-1851; 2 trial docket, court of pleas and quar- ter sessions, 1851-1868 (includes trial docket, superior court, 1868-1875); 1 state docket, court of pleas and quarter sessions, 1850-1868; 1 equity trial and appearance docket, superior court, 1808-1845; 1 execution docket, supe- rior court, 1868; 1 miscellaneous dockets (abstracts), 1808-1862; 2 record of estates, 1845-1868; 1 record of accounts, 1899-1917; 1 appointment of admin- istrators, executors, guardians and masters, 1868-1890; 2 appointment of administrators, 1896-1907; 1 appointment of guardians, 1899-1907; 1 record of inventories, 1899-1917; 2 clerk’s minute docket (special proceedings), 1873-1884; and 6 record of pensions, 1893, 1903-1959. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Burke . 17 volumes including 3 trial and appearance docket, court of pleas and quarter sessions, 1792-1834 (includes argument docket, 1797-1806, 1815- 1816); 2 trial and appearance docket, court of pleas and quarter sessions, 1835-1857; 4 trial, appearance and reference docket, superior court, 1830- 1859; 1 criminal issues docket, Western District Criminal Court, 1899-1900; 1 half fee docket, Western District Criminal Court, 1899-1900; 3 record of estates, 1832-1845, 1865-1868; 1 appointment of administrators, executors, guardians and masters, 1868-1898; 1 index to estates, 1868-1887; and 1 clerk’s receipt docket (estates), 1896-1916. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Bute . 3 volumes including 1 trial and appearance docket, court of pleas and quarter sessions, 1766-1767 (includes minute docket [rough], 1774-1778);

132 Appendixes

1 trial, appearance and petitions docket, court of pleas and quarter sessions, 1772-1778; and 1 clerk of the pleas recording docket, court of pleas and quar- ter sessions, 1764-1778 (includes clerk of the pleas recording docket, Warren County, 1779-1787; processioners’ returns, Bute County, 1766-1778; and pro- cessioners’ returns, Warren County, 1779-1785). (Above listed were pre- viously transferred; listed again to reflect corrections to titles and county records numbers.)

Cabarrus . 13 volumes including 1 trial and appearance docket, court of pleas and quarter sessions, 1793-1808; 3 civil issues docket, superior court, 1869- 1904; 1 appointment of administrators, executors, guardians and masters, 1868-1911; 3 inventories, accounts and settlements of estates, 1846-1868; 1 clerk’s receipt book (land sales), 1861-1919; 1 minutes and roster, Confed- erate Veterans Association of Cabarrus County, 1895, 1897; 1 special pro- ceedings docket, 1875-1914; 1 record of pensions, 1919-1940; and 1 record of appointment of road overseers, 1837 (includes county accounts and claims, 1850-1853). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Caldwell . 1 volume appointment of administrators, executors and guardi- ans, 1868-1911. (Above Hsted was previously transferred; listed again to re- flect correction to title.) Also 5 boxes including 3 railroad records, 1876-1911, no date, and 2 assignees, receivers and trustees, 1841-1930, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Camden . 5 volumes including 2 trial, appearance and petition docket, court of pleas and quarter sessions, 1857-1868; 1 processioners’ reports, 1874- 1904; 1 guardians’ accounts, 1805-1809; and 1 minutes, board of supervisors of public roads, 1879-1903 (includes index to deeds, A-C, 1777-1867). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Carteret . 9 volumes including 5 trial and appearance docket, court of pleas and quarter sessions, 1731-1792 (1 volume in manuscript box); 1 state docket, superior court, 1866-1881; 1 prosecution bonds, superior court, 1836- 1845; 1 record of marriages, 1864-1872; and 1 minutes, board of superintend- ents of common schools, 1841-1860. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 1 pamphlet clerk’s fee book, court of pleas and quarter sessions, 1849-1862. (Above listed was previously transferred; listed again to reflect corrections to inclusive dates and county records number.) Also 4 boxes including 2 railroad records, 1858-1913, and 2 records of assignees, receivers and trustees, 1795-1918. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Caswell . 32 volumes including 10 trial, appearance and reference docket, court of pleas and quarter sessions, 1777-1843; 1 clerk’s fee book, court of pleas and quarter sessions, 1801-1822; 1 costs docket (state prosecutions), court of pleas and quarter sessions, 1822-1845; 1 prosecution bond docket, court of pleas and quarter sessions, 1788-1805; 1 equity trial and appearance docket, superior court, 1856-1868; 1 trial and appearance docket, superior

133 Forty-sixth Biennial Report

court, 1834-1848; 1 criminal issues docket, superior court, 1869-1892; 8 rec- ord of accounts, 1868-1930; 2 record of receivers of estates, 1887-1934; 3 record of settlements, 1868-1926; 1 county claims allowed, 1808-1832; 1 special proceedings docket, 1869-1883; and l(in manuscript box) minutes, Highway Commission of Caswell County, 1919-1923. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 7 boxes including 2 apprentice bonds and records, 1777-1874; 2 bastardy bonds and records, 1780-1905, no date; and 3 officials’ bonds and records, 1777-1872, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

Catawba . 7 volumes including 1 levy docket, court of pleas and quarter sessions, 1843-1868 (includes minutes, board of county commissioners, 1868- 1880, and minutes, county board of education, 1880-1881); 2 record of estates, 1843-1868; 2 record of dowers and land divisions, 1875-1907; and 2 special proceedings docket, 1880-1915. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Chatham . 16 volumes including 6 trial, appearance and reference docket, court of pleas and quarter sessions, 1774-1821; 3 trial and appearance docket, superior court, 1821-1868; 1 civil issues docket, superior court, 1868- 1881; 1 criminal issues docket, inferior court, 1878-1885; 1 probate court docket, 1868-1902; 3 guardians’ accounts, 1800-1868; and 1 record of expendi- tures, county superintendent of public instruction, 1883-1887. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.) Also 1 box officials’ bonds, 1782-1912. (Above listed was previously transferred; listed again to reflect correction to inclusive dates.)

Chowan . 45 volumes including 18 trial, appearance and reference docket, court of pleas and quarter sessions, 1757-1868; 9 (in 2 manuscript boxes) trial, appearance and reference docket (rough), court of pleas and quarter sessions, 1798-1804, 1819-1820, 1824-1825, 1827, 1835; 1 clerk’s account book, court of pleas and quarter sessions, 1804-1811; 1 clerk’s account and receipt book, court of pleas and quarter sessions, 1840-1850; 2 costs docket, court of pleas and quarter sessions, 1806-1813, 1841-1850; 1 levy docket, court of pleas and quarter sessions, 1849-1850 (includes borrowing docket, superior court, 1849-1911); 5 trial, appearance and reference docket, superior court, 1807-1868 (includes trial, appearance and reference docket, Edenton District Superior Court, 1805-1806); 2 (in manuscript box) trial, appearance and reference docket (rough), superior court, 1809-1812, 1814, 1816, 1826- 1829; 1 accounts of sale of estates, 1785-1794; 2 record of estates, 1811-1868; 2 dowers and widows’ year’s support, 1815-1858; and 1 record of marriage certificates, 1851-1867 (includes record of cohabitation, 1866-1867). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 3 boxes including 1 rough minutes and dockets, court of pleas and quarter sessions and superior court, 1725-1867, no date; 1 miscellaneous marriage records, 1754-1909; and 1 ac- counts, letters and receipts of Elisha Norfleet, clerk of court of pleas and quarter sessions, 1796-1811, no date. (Above listed were previously trans-

134 Appendixes

ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Clay . 1 box deeds, 1845-1937. (Above listed was previously transferred; listed again to reflect correction to inclusive dates.)

Cleveland . 1 volume record of elections, 1878-1908. (Above listed was pre- viously transferred; listed again to reflect correction to title.)

Craven . 11 volumes including 1 levy docket, court of pleas and quarter sessions, 1842-1857; 1 summons docket, court of pleas and quarter sessions, 1850-1854; 1 minute docket, superior court, 1868-1869 (includes minute docket, Criminal Court of Craven, 1867-1868, and citations to guardians, ad- ministrators and executors, 1869-1882); 1 appearance and trial docket, supe- rior court, 1868-1870; 1 equity trial and appearance docket, superior court, 1850-1859; 1 sale and hiring book, clerk and master in equity, superior court, 1858-1875; 1 record of probate, 1786-1799; 2 record of guardians, 1808-1869; 1 record of probate (estates), 1877-1885; and 1 orders and decrees, 1869-1879. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Cumberland . 18 volumes including 1 state docket, court of pleas and quar- ter sessions, 1784-1814; 2 levy docket, court of pleas and quarter sessions, 1821-1835; 1 equity costs docket, superior court, 1827-1855; 1 equity execution docket, superior court, 1862-1868; 1 state docket, superior court, 1828-1842 (includes recognizance docket, 1828-1829, 1831, 1840); 1 minute docket, circuit criminal court, 1897-1901; 5 record of estates, 1830-1868; 1 record of estates (auctioneer’s accounts of sale of estates), 1825-1828; 1 appointment of administrators, executors, guardians and masters, 1868-1906; 2 record of settlements, 1869-1916; 1 record of claims allowed, 1797-1836; and 1 county trustee accounts, 1845-1855. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records num- bers.)

Currituck . 7 volumes including 1 guardians accounts, 1841-1845; 2 record of settlements, 1830-1868; 1 miscellaneous estates records, 1772-1827 (in- cludes orphan’s docket, 1772-1803; state docket [trial and entry], court of pleas and quarter sessions, 1793-1808; list of guardians’ bonds secured, 1803- 1827; list of inventories proven, 1799-1820; and list of accounts audited, 1795- 1820); 1 county accounts, 1840-1874; 1 petition docket (special proceedings), 1869-1918; and 1 account book, wardens of the poor, 1803-1868. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.) Also 2 boxes including 1 civil action papers concerning land, 1858-1915, no date, and 1 miscellaneous land records, 1808-1899, no date. (Above listed were previously transferred; listed again to reflect corrections to title, inclusive dates, and county records number.)

Davidson . 18 volumes including 1 equity execution docket, superior court, 1824-1868; 2 minute docket, Thomasville Recorders Court, 1941-1969; 3 judg- ment docket, Thomasville Recorders Court, 1941-1970; 9 record of estates, 1830-1868; 2 county accounts, 1868, 1876-1882; and 1 county claims, 1850-

135 Forty-sixth Biennial Report

1867. (Above listed were previously transferred; listed again to reflect correc- tions to titles, inclusive dates, and county records numbers.)

Davie . 3 volumes including 1 state docket, court of pleas and quarter ses- sions, 1847-1868; 1 equity enrolling docket, superior court, 1837-1839, 1858; and 1 record of estates, 1855-1868. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Duplin . 9 volumes including 6 record of estates, 1830-1876; 2 guardians’ accounts, 1854-1882; and 1 record of probate (estates), 1868-1878. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.) Also 25 boxes civil action papers concerning land, 1868-1946, no date. (Above listed were previously transferred; listed again to reflect correction to inclusive dates.)

Durham . 1 pamphlet record of amounts paid for indigent children, 1915- 1916. (Above listed was previously transferred; listed again to reflect correc- tions to title and county records number.)

Edenton District . 2 volumes costs docket, 1757-1768 (includes account of fees received, 1763-1771). (Above listed were previously transferred as county records; listed again to reflect corrections to titles, inclusive dates, and call numbers.)

Edgecombe . 43 volumes including 2 record of payments for maintenance of bastards, 1868-1882; 5 (in manuscript box) state (and crown) docket, court of pleas and quarter sessions, 1755-1815; 3 state docket, court of pleas and quar- ter sessions, 1815-1868; 2 clerk’s fee book, court of pleas and quarter sessions, 1753-1765; 29 record of estates, 1730-1896; 1 record of federal direct taxes collected, 1866; and 1 county claims, 1839-1855. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Edgecombe (and Northampton) . 1 volume (in manuscript box) clerk’s docket (clerk of the pleas), court of pleas and quarter sessions, 1745-1746. (Above listed was previously transferred; listed again to reflect correction to identification.)

Forsyth . 17 volumes including 16 record of accounts and inventories, 1868- 1926, and 1 county claims, 1849-1878. (Above listed were previously trans- ferred; listed again to reflect corrections to titles and county records numbers.)

Franklin . 7 volumes including 2 equity trial docket, superior court, 1839- 1868; 2 appointment of administrators, executors, guardians and masters, 1868-1902; 1 record of administrators, executors and guardians, 1890-1893; 1 assessment of land and slaves for taxation, 1859-1868; and 1 audit of county claims, 1868-1879. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 1 box assignees, receivers and trustees, 1844-1931, no date. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.)

Gaston . 2 volumes list of taxables, 1847-1859, 1863-1868. (Above listed were previously transferred; listed again to reflect correction to titles.) Also

136 Appendixes

1 box deeds of sale and miscellaneous deeds, 1860-1944. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.)

Gates . 31 volumes including 11 trial and appearance docket, court of pleas and quarter sessions, 1779-1867 (2 volumes in manuscript box); 2 clerk’s fee book, court of pleas and quarter sessions, 1791-1807; 1 equity execution docket and receipts in equity, superior court, 1847-1878; 1 equity trial docket, superior court, 1831-1867 (includes equity appearance docket, 1819-1866, and equity minute docket [rough], 1857-1866); 1 record of probate, 1868-1873; 7 rec- ord of estates, 1807-1868; 2 record of settlements, 1807-1841; 4 index to admin- istrators and executors, no date; 1 index to guardians, no date; and 1 record of claims allowed by county court, 1845-1868. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Granville . 43 volumes including 26 trial, appearance and reference docket, court of pleas and quarter sessions, 1753-1853; 3 trial and appearance docket, court of pleas and quarter sessions, 1853-1868; 1 levy docket, court of pleas and quarter sessions, 1795-1801, 1837-1838; 5 equity trial and appearance docket, superior court, 1807-1868; 3 receipt book, clerk and master in equity, superior court, 1844-1868; 1 state docket, superior court, 1823-1833; 3 trial, appearance and reference docket, superior court, 1807-1847; and 1 appoint- ment of guardians, 1791-1850. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 11 boxes including 6 apprentice bonds and records, 1749-1913, no date, and 5 bastardy bonds, 1746-1910. (Above listed were previously transferred; listed again to reflect corrections to title and inclusive dates.)

Greene . 4 volumes including 1 clerk’s receipt book, superior court, 1868- 1871; 1 state docket, inferior court, 1877-1883; 1 record of estates, 1839-1845; and 1 appointment of administrators, executors, guardians and masters, 1869- 1871, 1891-1918. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Guilford . 17 volumes including 8 guardians’ accounts, 1821-1897; 6 record of settlements, 1816-1862; and 3 cross-index to wills, 1771-1934. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.)

Halifax . 13 volumes including 6 trial and appearance docket, court of pleas and quarter sessions, 1766-1868; 6 record of estates, 1773-1779, 1828-1862; and 1 county accounts, 1826-1851. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Harnett . 3 volumes including 1 appointment of guardians, 1910-1927, and 2 county accounts, 1875-1906. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Haywood . 13 volumes including 3 (in manuscript box) execution docket, court of pleas and quarter sessions, 1816-1818, 1821-1838; 3 state docket, court of pleas and quarter sessions, 1811-1835 (includes recognizance docket, 1811-1823; volumes in manuscript box); 1 equity trial docket, superior court,

137 Forty-sixth Biennial Report

1843-1868; 1 record of accounts, 1866-1875; 1 appointment of administrators, executors, guardians and masters, 1868-1909; and 4 (in manuscript box) county accounts and claims, 1815-1850. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Henderson . 1 volume record of probate (estates), 1868-1896. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.) Also 5 boxes including 2 business, corporation and partnership records, 1844-1959, no date, and 3 railroad records, 1896-1909, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Hertford . 8 volumes including 1 minute docket, inferior court, 1877-1891 (includes minute docket, criminal court, 1891-1897, and minutes, board of justices of the peace, 1878-1885); 1 state docket, inferior court, 1879-1884, 1888-1891 (includes state docket, criminal court, 1891-1897); 4 record of es- tates, 1830-1866; and 2 guardians’ accounts, 1848-1866. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 16 boxes including 11 civil and criminal action papers* 1802-1914; 1 guardians’ records, 1858-1914; and 4 wills, 1763, 1861-1903. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

Hoke . 4 volumes including 1 record of amounts paid for indigent children, 1912-1955, and 3 clerk’s minute docket (special proceedings), 1921-1956. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Hyde . 26 volumes including 2 appearance, reference (trial), crown (state) and execution docket, court of pleas and quarter sessions, 1761-1765, 1788- 1797; 1 appearance and trial docket, court of pleas and quarter sessions, 1797-1806; 1 state docket, court of pleas and quarter sessions, 1825-1828 (includes trial docket [rough], 1827-1828; appearance docket, 1827; and execution docket, 1828); 1 equity execution docket, superior court, 1808-1868; 1 equity trial docket, superior court, 1867-1868 (includes summons docket, superior court, 1868; trial docket [rough], superior court, 1869; and record of probate of deeds, 1871-1874, no date); 2 record of estates, 1837-1845, 1854- 1868; 3 record of accounts, 1869-1905; 1 guardians’ accounts, 1850-1860; 1 record of funds for indigent orphans and non-residents, 1935-1966; 9 record of wills and estates, 1755-1818; 1 minutes of board of county commissioners (rough), 1878-1885; 1 county accounts and claims, 1853-1873; 1 road docket, 1855-1879, 1923; and 1 minutes of board of superintendents of common schools, 1841-1861 (includes state docket, superior court, 1840). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 5 boxes guardians’ records, 1745- 1904. (Above listed were previously transferred; listed again to reflect correc- tions to title and county records numbers.) Also 2 manuscript boxes including 1 appearance, reference (trial), crown (state) and execution docket, court of pleas and quarter sessions, 1754-1789, and 1 appearance and trial docket, court of pleas and quarter sessions, 1790-1819. (Above listed were previously

138 Appendixes

transferred; listed again to reflect corrections to titles and county records numbers.)

Iredell . 12 volumes including 1 state docket, court of pleas and quarter ses- sions, 1857-1868; 1 levy docket, court of pleas and quarter sessions (sheriffs sale book), 1845-1848; 3 record of estates, 1843-1868; 1 appointment of ad- ministrators, executors and guardians, 1868-1876; 1 record of widows’ year’s support, 1871-1895; 1 petitions and orders, 1901-1905, 1921; 1 fiduciary ac- count book, 1833-1867; and 3 record of elections, 1878-1928. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Jackson . 2 volumes including 1 appointment of administrators, executors, guardians and masters, 1868-1913, and 1 record of administrators, 1870-1914, 1924. (Above listed were previously transferred; listed again to reflect correc- tions to titles and inclusive dates.)

Johnston . 27 volumes including 6 appearance and trial docket, court of pleas and quarter sessions, 1786-1820; 3 appearance docket, court of pleas and quarter sessions, 1820-1868; 4 state docket, court of pleas and quarter ses- sions, 1803-1850; 1 witness ticket book, court of pleas and quarter sessions, 1818-1840; 1 state docket, superior court, 1861-1868; 1 record of land divi- sions, 1793-1817; 7 record of accounts, 1868-1913; 2 appointment of adminis- trators, executors and guardians, 1868-1923; 1 guardians’ accounts, 1903- 1914; and 1 cross-index to wills, 1760-1904. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 2 boxes mortgage deeds and deeds of trust, 1830-1930. (Above listed were previously transferred; listed again to reflect correction to inclusive dates.)

Jones . 2 volumes including 1 clerk’s fee book, court of pleas and quarter sessions, 1858-1875, and 1 record of federal direct taxes collected, 1866. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 9 boxes including 7 civil action papers, 1853-1905, 1915, 1931; 1 ejectments, 1853-1905, 1915; and 1 miscellaneous records, 1785-1935. (Above listed were previously trans- ferred; listed again to reflect corrections to inclusive dates.)

Lee . 1 volume cross-index to wills, 1908-1923. (Above listed was previously transferred; listed again to reflect corrections to inclusive dates and county records number.)

Lenoir . 3 volumes including 1 record of officials’ bonds, 1874-1901; 1 minute docket, inferior court, 1878-1885; and 1 cross-index to wills, 1868-1936. (Above listed were previously transferred; listed again to reflect corrections to title, inclusive dates, and county records numbers.) Also 1 box railroad records, 1890- 1900. (Above listed was previously transferred; listed again to reflect correc- tions to title, inclusive dates, and county records number.)

Lincoln . 11 volumes including 1 trial docket, court of pleas and quarter sessions, 1843-1868; 1 levy docket, court of pleas and quarter sessions, 1838- 1846; 4 land grants, 1763-1813; 3 record of estates, 1812-1868; 1 record of amounts paid for indigent children, 1924-1930; and 1 permanent roll of regis-

139 Forty-sixth Biennial Report

tered voters, 1902-1908. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records num- bers.) Also 14 pamphlets (in manuscript box) minute docket (rough), superior court, 1848-1886 (includes execution docket, 1808-1813). (Above listed were previously transferred; listed again to reflect corrections to title and county records number.)

McDowell . 19 volumes including 1 state docket, court of pleas and quarter sessions, 1857-1868 (includes motion docket, superior court, 1876-1890); 2 trial and appearance docket, court of pleas and quarter sessions, 1844-1860; 1 equity minute docket (rough), superior court, 1851-1855; 4 trial, appearance and reference docket, superior court, 1845-1869; 1 record of estates, 1859- 1879; 1 appointment of administrators, executors and guardians, 1868-1910; 4 special proceedings docket, 1870-1898; 4 clerk’s minute docket (special proceedings), 1921-1968; and 1 N.C. Gold Mine and Bullion Co. lease book, 1891-1892. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Macon . 4 volumes including 2 record of probate, 1827-1875; 1 record of estates, 1866-1868; and 1 clerk’s minute docket (special proceedings), 1875- 1884. (Above listed were previously transferred; listed again to reflect correc- tions to titles and county records numbers.) Also 1 manuscript box miscel- laneous records, 1843-1913. (Above listed was previously transferred; listed again to reflect correction to title.)

Madison . 3 volumes including 1 probate of deeds, 1894-1902; 1 record of es- tates, 1852-1862; and 1 appointment of administrators, executors, guardians and masters, 1868-1913. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records number.)

Martin . 4 volumes including 1 state docket, inferior court, 1878-1884; 1 ap- pointment of administrators, executors, guardians and masters, 1869-1886; and 2 record of settlements, 1869-1916. (Above listed were previously trans- ferred; listed again to reflect corrections to titles and county records numbers.)

1885-Mecklenburg . 21 volumes including 5 appearance docket, court of pleas and quarter sessions, 1824-1867; 1 state docket, court of pleas and quarter sessions, 1861-1868; 2 trial, appearance and reference docket, court of pleas and quarter sessions, 1774-1810; 7 trial docket, court of pleas and quarter sessions, 1810-1866; 1 appeal docket, court of pleas and quarter sessions, 1810-1822;1886- 1 levy docket, court of pleas and quarter sessions, 1827-1830; 1 execution docket, superior court, 1811-1823; 1 trial, appearance and refer- ence docket, superior court, 1807-1810; 1 minute docket, criminal court, 1890; and 1 record of probate, 1868-1907. (Above listed were previously translated; listed again to reflect corrections to titles, inclusive dates and county records numbers.) Also 167 boxes including 146 civil action papers, 1771-1959, 1966, no date; 1 deeds of sale and miscellaneous deeds, 1772-1938; 2 miscellaneous land records, 1767-1953, no date; 11 guardians’ records, 1779-1955, no date; 1 alien, naturalization and citizenship records, 1822, 1927; 1 road, bridge and ferry records, 1783-1921; and 5 miscellaneous records, 1759-1959, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

140 Appendixes

Mitchell . 3 volumes including 2 record of probate of deeds, 1861-1882, and 1 appointment of administrators, executors, guardians and masters, 1871- 1909. (Above listed were previously transferred; listed again to reflect correc- tions to titles and county records numbers.)

Montgomery . 9 volumes including 1 equity enrolling docket, superior court, 1807-1824; 1 state execution docket, superior court, 1843-1860; 1 state docket, superior court, 1843-1859; 3 record of estates, 1843-1868; 1 appointment of administrators, executors, guardians and masters, 1868-1901; 1 bst of tax- ables, 1873; and 1 county accounts and claims, 1844-1864 (includes minutes, board of county commissioners, 1868-1870). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 3 boxes including 1 tax records, 1843-1890, no date; 1 railroad records, 1891-1910; and 1 assignees, receivers and trustees, 1843-1932. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Moore . 5 boxes including 1 mortgage deeds and deeds of trust, 1834-1926, and 4 records of assignees, receivers and trustees, 1869-1933. (Above listed were previously transferred; listed again to reflect corrections to title and in- clusive dates.) Also 1 manuscript box list of applications for pensions, 1885- 1888. (Above listed was previously transferred; listed again to reflect correc- tion to inclusive dates.)

Nash . 25 volumes including 1 apprentice bonds, 1900-1918; 2 appearance and trial docket, court of pleas and quarter sessions, 1813-1826; 4 state docket, court of pleas and quarter sessions, 1814-1868; 8 record of estates, 1818-1868; 7 record of accounts, 1869-1915; 1 division of slaves, 1830-1861; 1 record of marriages, 1851-1867; and 1 record of cohabitation, 1866 (includes division of slaves, 1862-1865, and lien docket, 1872-1873). (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 108 boxes including 75 civil action papers, 1751-1908; 26 criminal action papers, 1783-1897; 1 criminal action papers concerning fornication and adultery, 1789-1871; 2 mortgage deeds, 1849-1912; 1 miscellaneous deeds and liens on land, 1825-1918, no date; 1 in- solvent debtors and homestead and personal property exemptions, 1829-1910; 1 leases and bills of sale, 1794-1911; and 1 officials’ reports, 1815-1898, no date. (Above listed were previously transferred; listed again to reflect correc- tions to titles, inclusive dates, and county records numbers.) Also 4 manuscript boxes including 3 appearance and trial docket, court of pleas and quarter sessions, 1779-1813, and 1 state docket, court of pleas and quarter sessions, 1779-1793, 1808-1812. (Above listed were previously transferred; listed again to reflect corrections to inclusive dates.)

New Hanover . 41 volumes including 1 naval stores and lumber inspectors’ bonds, 1841-1843; 2 reference and appearance docket, court of pleas and quar- ter sessions, 1750-1758; 2 trial, appearance and reference docket, court of pleas and quarter sessions, 1771-1786; 5 trial and reference docket, court of pleas and quarter sessions, 1797-1798, 1805-1808, 1812-1817; 1 record of appoint- ments and orders, court of pleas and quarter sessions, 1774-1790, 1806-1814; 4 trial and reference docket, superior court, 1807-1845; 1 decrees concerning

141 Forty-sixth Biennial Report

land, 1875-1914; 7 record of estates, 1830-1894; 1 appointment of adminis- trators, executors, guardians and masters, 1868-1879; 1 record of marriage licenses, 1843-1863 (includes record of administrators, 1841-1853; record of executors, 1841-1853; record of guardians, 1841-1856; record of exemptions, 1841-1854; and record of marks and brands, 1851-1860); 8 marriage register, 1872-1943; 1 assessment for taxes, no date [ca. 18741; 1 registry of claims allowed by committee of finance, 1843-1877; 1 journal of county trustee, 1866- 1868; 2 registry of licenses to trades, 1869-1894; 1 county examiner letter book, 1869-1874; 1 school fund journal, 1882-1892; and 1 registry of county bonds, 1877-1895. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 7 boxes including 2 apprentice bonds and records, 1797-1889, no date; 1 bastardy bonds and records, 1818-1906; and 4 insolvent debtors and homestead and personal property exemptions, 1809-1916, no date. (Above listed were pre- viously transferred; listed again to reflect corrections to titles and inclusive dates.)

Northampton . 28 volumes including 1 appearance docket, court of pleas and quarter sessions, 1860-1868; 10 trial, appearance and state docket, court of pleas and quarter sessions, 1802-1868; 1 equity trial and appearance docket, superior court, 1850-1861; 1 trial and appearance docket, superior court, 1833-1840, 1842-1864, 1866; 14 record of estates, 1781-1868; and 1 record of guardians, 1821-1874. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.) Also 1 pamphlet index to Deed Book 3, 1759-1766. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.) Also 4 boxes railroad records, 1832-1916. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Onslow . 54 volumes including 1 execution docket, court of pleas and quarter sessions, 1859-1868 (includes execution docket, superior court, 1868-1870); 5 trial, appearance and crown docket, court of pleas and quarter sessions, 1745-1763; 4 trial and appearance docket, court of pleas and quarter sessions, 1763-1788; 4 trial and appeal docket, court of pleas and quarter sessions, 1793-1800; 1 equity trial and appearance docket, superior court, 1840-1852; 1 presentments docket, superior court, 1879-1893; 25 record of deeds, 1740- 1807; 3 record of accounts, 1830-1854; 4 administrators’ bonds, 1870-1913; 1 appointment of administrators, executors, guardians and masters, 1868-1912; 2 inventories and accounts of sale, 1829-1845; 1 orders and decrees, 1868- 1926; 1 record of pensions, 1911-1932; and 1 appointment of road overseers, 1827-1853. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Orange . 9 volumes including 1 trial, appearance and reference docket, court of pleas and quarter sessions, 1782-1786; 2 equity fee book, superior court, 1797-1843; 1 equity prosecution bond docket, superior court, 1789-1817; 1 land grant book, 1779-1794; 1 record of federal direct taxes collected, 1866; 1 voter registration book, Cole Store Precinct, Chapel Hill Township, 1896- 1898; 1 account book, wardens of the poor, 1842-1868; and 1 account book, county jail, 1837-1843. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

142 Appendixes

Also 19 boxes marriage bonds. (Above listed were previously transferred; listed again to reflect change in quantity after rearrangement from manuscript boxes.)

Pasquotank . 52 volumes including 1 execution docket, court of pleas and quarter sessions, 1755-1762 (includes clerk’s fee and account book, 1745-1762); 3 reference and appearance docket, court of pleas and quarter sessions, 1700, 1755-1765; 11 trial, appearance and reference docket, court of pleas and quar- ter sessions, 1765-1824; 12 trial, appearance, reference and petition docket, court of pleas and quarter sessions, 1819-1857; 1 clerk’s account book, court of pleas and quarter sessions, 1790-1808; 5 trial and appearance docket, superior court, 1807-1881; 1 record of probate of deeds and mortgages, 1903-1915; 14 record of estates (accounts and settlements), 1795-1868; 1 fiduciary account book, 1808-1828; 1 record of application for cohabitation certificates, 1866- 1867 (includes merchants’ account book, 1856-1857; clerk’s account book, court of pleas and quarter sessions, 1861-1866; voter registration, 1867; and record of marriage licenses issued, 1866-1867); 1 tax levies on land, 1874- 1899; and 1 minutes, board of justices of the peace, 1878-1882. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.) Also 3 boxes marriage bonds. (Above listed were previously transferred; listed again to reflect change in quantity after rearrangement from manuscript boxes.)

Perquimans . 19 volumes including 1 executions returned by sheriff, court of pleas and quarter sessions, 1842-1843; 1 levy docket, court of pleas and quarter sessions, 1840-1853, 1857 (includes tax levies on land, 1880-1881); 2 record of deeds and grants, 1780-1791; 3 record of deeds and wills, 1744- 1794; 3 record of estates (audited accounts), 1804-1868; 1 appointment of administrators, executors, guardians and masters, 1868-1911; 5 inventories and accounts of sale, 1806-1868; 1 record of settlements, 1868-1904; 1 list of taxables, 1843; and 1 record of federal direct taxes collected, 1866. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 28 boxes including 21 guardians’ records, 1709-1925, and 7 marriage bonds. (Above listed were previously transferred. Guardians’ records listed again to reflect corrections to titles and county records numbers. Marriage bonds listed again to reflect change in quantity after rearrangement from manuscript boxes.)

Person . 15 volumes including 1 execution docket, court of pleas and quarter sessions, 1857-1868 (includes execution docket, superior court, 1868-1869): I state docket, court of pleas and quarter sessions, 1792-1801; 5 trial and ap- pearance docket, court of pleas and quarter sessions, 1792-1868; 2 levy docket, court of pleas and quarter sessions, 1795-1826, 1837; 1 witness fee docket, court of pleas and quarter sessions, 1822-1853; 1 equity trial and appearance docket, superior court, 1854-1868; 1 equity trial and execution docket, supe- rior court, 1807-1853; 1 summons docket, superior court, 1869-1870; 1 land entry book, 1873-1887, 1899 (includes minutes, county board of education, 1872, and stock marks, 1885, 1888); and 1 tobacco and snuff manufacturers’ record, 1869-1871. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also II boxes including 1 miscellaneous land records, 1792-1906, and 10 marriage

143 Forty-sixth Biennial Report

bonds. (Above listed were previously transferred. Miscellaneous land records listed again to reflect correction to inclusive dates. Marriage bonds listed again to reflect change in quantity after rearrangement from manuscript boxes.)

Pitt . 8 volumes including 1 bench docket (civil and criminal), court of pleas and quarter sessions, 1858-1863, 1866; 5 guardians’ accounts, 1858-1916; and 2 inventories and accounts of sale, 1857-1872. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Polk . 9 volumes including 1 trial and appearance docket, court of pleas and quarter sessions, 1855-1868; 5 minute docket, superior court, 1855-1912; 1 trial docket, superior court, 1855-1868, 1870; 1 appointment of administra- tors, executors, guardians and masters, 1869-1918; and 1 cross-index to ex- ecutors and administrators, 1869-1939. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 2 boxes marriage bonds. (Above listed were previously transferred; listed again to reflect change in quantity after rearrangement from manuscript boxes.) Also 1 folder (in box) marriage licenses, 1869-1887. (Above listed was previously transferred; listed again to reflect correction to title.)

Randolph . 37 volumes including 9 trial, appearance and reference docket, court of pleas and quarter sessions, 1779-1845 (includes state docket, 1779- 1783, and execution docket, 1782-1783); 3 trial and appearance docket, court of pleas and quarter sessions, 1845-1868; 1 levy docket, court of pleas and quarter sessions, 1820-1839; 2 clerk’s fee and receipt book, court of pleas and quarter sessions, 1851-1867; 1 witness fee docket, court of pleas and quarter sessions, 1800-1809; 3 equity trial and appearance docket, superior court, 1827-1868; 5 execution docket, superior court, 1815-1867; 4 trial, appearance and reference docket, superior court, 1813-1852; 2 trial and appearance docket, superior court, 1853-1868; 1 clerk’s fee and receipt book, superior court, 1854-1860; 2 guardians’ accounts, 1833-1868; 1 widows’ dowers and year’s support, 1872-1887; and 3 special proceedings docket, 1906-1927. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 28 boxes includ- ing 9 bastardy bonds and records, 1770-1930, no date; 1 deeds of trust, mort- gage deeds and bills of sale, 1783-1917; 14 marriage bonds; 1 articles of in- corporation, 1877-1898; and 3 records of assignees, receivers and trustees, 1843-1929. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers. Marriage bonds listed again to reflect change in quantity after rearrangement from manuscript boxes.)

Richmond . 15 volumes including 4 (in 2 manuscript boxes) trial, appearance and reference docket, court of pleas and quarter sessions, 1785-1814; 1 allow- ance docket, court of pleas and quarter sessions, 1830-1841; 1 equity execution docket, superior court, 1860-1868; 4 record of estates, 1778-1833, 1848-1863; 2 appointment of administrators, executors, guardians and masters, 1868-1915; 1 guardians’ accounts, 1858-1868; 1 fiduciary account book, 1834; and 1 record

144 Appendixes

of homestead and personal property exemptions, 1869-1874. (Above listed were previously transferred; listed again to reflect corrections to titles, inclu- sive dates, and county records numbers.) Also 4 boxes including 1 miscellane- ous dockets, court of pleas and quarter sessions and superior court, 1782-1934, no date, and 3 railroad records, 1867-1914. (Above listed were previously transferred; Usted again to reflect corrections to titles, inclusive dates, and county records numbers.)

Robeson . 15 volumes including 1 (in manuscript box) equity execution docket, superior court, 1850-1868; 2 index to judgments, superior court, 1867- 1891; 1 minute docket, circuit criminal court, 1895-1900; 7 record of estates, 1829-1870; 1 guardians’ accounts, 1857-1902; 1 cross-index to guardians’ accounts, [1857-1902]; 1 cross-index to settlements, [1869-1914]; and 1 record of probate (estates) and appointments, 1868-1936. (Above listed were pre- viously transferred; Usted again to reflect corrections to titles, inclusive dates, and county records numbers.)

Rockingham . 12 volumes including 4 equity minute docket, superior court, 1807-1868; 1 equity proceeding, superior court, 1822-1828; 1 equity bills of cost, superior court, 1860-1874; 3 equity trial and appearance docket, superior court, 1807-1868; 1 guardians’ accounts, 1855-1868; 1 record of appointment of road overseers, 1811-1829; and 1 minutes, board of superintendents of common schools, 1841-1864. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records num- bers.)

Rowan . 29 volumes including 9 trial, appearance and reference docket, court of pleas and quarter sessions, 1753-1810; 1 clerk’s receipt book, court of pleas and quarter sessions, 1811-1826; 1 clerk’s cash book, superior court, 1876-1901; 1 clerk’s receipt book, superior court, 1823-1838 (includes account of taxes and fees on suits, 1858-1865); 1 state docket, inferior court, 1877-1885; 1 appointment of administrators, executors, guardians and masters, 1868-1879; 1 clerks’ receiver accounts, 1902-1919; 1 record of settlements, 1849-1860; 1 record of probate (estates), 1868-1896; 1 fiduciary account book (estate of Daniel Cress Sr.), 1823; 1 register of marriage bonds, 1758-1866; 1 petitions for naturalization, 1910-1914; 1 county claims allowed, 1805-1836; 1 county trustee’s account book, 1805-1826; 1 treasurer’s account of general fund, 1918-1920; 1 treasurer’s account of public school fund, 1918-1919; 1 treasurer’s account of township road fund, 1919-1920 (includes treasurer’s account of public school fund, 1919-1920); 1 record of justices of the peace, 1887-1897; 1 special proceedings docket, 1873-1909; 1 record of appointment of road overseers, 1824-1831; and 1 minutes, Farmers Educational and Co-operative Union of America, 1915-1929. (Above Usted were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Rutherford . 16 volumes including 6 trial and appearance docket, court of pleas and quarter sessions, 1792-1804, 1819-1843; 1 levy docket, court of pleas and quarter sessions, 1844-1862; 1 appearance docket, superior court, 1855-1870 (includes execution docket, 1848-1849, and motion docket, 1870- 1871, 1874); 1 equity trial and appearance docket, superior court, 1839-1868;

145 Forty-sixth Biennial Report

4 state docket, superior court, 1808-1821, 1831-1868; 1 trial docket, superior court, 1860-1868; 1 record of deeds (Book D), 1782-1787; and 1 index to deeds, [1776-1853]. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 2 manu- script boxes trial and appearance docket, court of pleas and quarter sessions, 1805-1815. (Above listed were previously transferred; listed again to reflect correction to titles.)

Sampson . 17 volumes including 2 trial and appearance docket, court of pleas and quarter sessions, 1784-1791, 1808-1814; 1 trial and appearance docket, superior court, 1809-1831; 1 land divisions, 1811-1927; 8 record of estates, 1830-1868; 1 petitions for naturalization, 1911-1914; 1 county claims allowed, 1828-1852; and 3 record of appointment of road overseers, 1829-1868. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Scotland . 11 boxes including 2 land sales for taxes, 1923-1949; 4 railroad records, 1901-1939; and 5 assignees, receivers and trustees, 1901-1951. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Stanly . 10 volumes including 1 appearance docket, court of pleas and quarter sessions, 1841-1861 (includes trial and appearance docket, 1841-1845, and trial docket, 1845-1846); 1 index to deeds, [1841-1877]; 1 appointment of ad- ministrators, executors and guardians, 1868-1903; 1 cross-index to adminis- trators, executors and guardians, 1868-1903; 1 county accounts, 1841-1882; 1 county claims allowed, 1842-1861; 1 clerk’s minute docket (special proceed- ings), 1869-1900; 1 record of appointment of road overseers, 1841-1860; and 2 minutes, wardens of the poor, 1849-1873. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Stokes . 49 volumes including 3 trial, appearance and reference docket, court of pleas and quarter sessions, 1790-1804 (1 volume in manuscript box); 9 trial and reference docket, court of pleas and quarter sessions, 1804-1847; 1 clerk’s fee docket, court of pleas and quarter sessions, 1790-1811; 1 clerk’s receipt book, court of pleas and quarter sessions, 1859-1861; 1 equity trial and appearance docket, superior court, 1849-1868; 1 equity fee and receipt book, superior court, 1857-1871; 1 clerk’s fee and receipt book, superior court, 1808- 1828; 1 clerk’s account book, superior court, 1905-1918; 15 record of estates, 1790-1849, 1861-1869; 1 record of administrators, 1790-1817; 1 record of guardians, 1790-1821; 1 clerk’s receiver accounts, 1886-1902; 1 record of co- habitation and Negro marriages, 1866-1873; 1 assessment of real property for taxation, 1799; 1 record of marks and brands, 1790-1848 (includes record of appointment of road overseers, 1878); 1 county claims allowed, 1822-1833, 1866; 3 county trustee account book, 1811-1868; 4 return of fines, fees and forfeitures, 1810-1851, 1879-1927; 1 minutes, Board of Road Commissioners of Quaker Gap Township, 1919-1921; and 1 record of bills of sale, powers of attorney and bonds, 1801-1841. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 4 pamphlets (in manuscript box) state docket, superior court,

146 Appendixes

1807-1815. (Above listed were previously transferred; listed again to reflect corrections to title and county records number.)

Surry . 35 volumes including 1 state docket, court of pleas and quarter ses- sions, 1848-1855 (includes recognizance docket, 1833-1841); 6 trial, appear- ance and reference docket, court of pleas and quarter sessions, 1774-1805; 7 trial and reference docket, court of pleas and quarter sessions, 1811-1861;

1 prosecution bond docket, court of pleas and quarter sessions, 1788-1801; 4 trial and reference docket, superior court, 1807-1867 (1 volume in manu- script box); 1 witness docket, superior court, 1827-1839; 10 record of estates, 1784-1868; 1 (in manuscript box) guardians’ bonds, 1879-1894; 3 clerk’s min- ute docket (special proceedings), 1869-1908; and 1 minutes, wardens of the poor, 1852-1877. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 2 boxes insolvent debtors and homestead and personal property exemptions, 1784-1911, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

Swain . 2 volumes record of deeds and grants, 1872-1878. (Above listed were previously transferred; listed again to reflect corrections to titles and inclu- sive dates.)

Transylvania . 5 volumes including 1 minute docket, court of pleas and quarter sessions, 1861-1868; 1 trial and appearance docket, court of pleas and quarter sessions, 1861-1868; 1 record of probate of chattel mortgages and mort- gage deeds, 1882-1889; 1 record of probate (estates), 1875-1899; and 1 record of marriages, 1861-1872. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records num- bers.)

Tyrrell . 26 volumes including 7 trial and appearance docket, court of pleas and quarter sessions, 1798-1855; 1 clerk’s recording docket, court of pleas and quarter sessions, 1756-1762; 1 bench docket, superior court, 1816-1840; 12 rec- ord of deeds, 1736-1819; 4 record of estates, 1802-1837, 1841-1869; and 1 fidu- ciary account book, 1758-1775 (includes account book of Dr. J. H. Ellis, 1819- 1828). (Above listed were previously transferred; listed again to reflect correc- tions to titles, inclusive dates, and county records numbers.) Also 1 pamphlet record of stock marks, 1763-1819. (Above listed was previously transferred; listed again to reflect corrections to inclusive dates and county records number.) Also 50 boxes including 2 apprentice bonds and records, 1742, 1780-1886; 2 bastardy bonds and records, 1793-1879; 4 officials’ bonds and records, 1756- 1900; 1 miscellaneous land records, 1748, 1792-1895, 1981, no date; 38 estates records, 1739-1895; and 3 guardians’ records, 1754-1895. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 5 manuscript boxes including 2 trial, appearance and reference docket, court of pleas and quarter sessions, 1754- 1798; 1 trial and appearance docket, court of pleas and quarter sessions, 1818- 1850; 1 appointment of administrators, executors, guardians and masters, 1868-1878; and 1 guardians’ bonds, 1859-1868. (Above listed were previously transferred; listed again to reflect corrections to titles and county records num- bers.)

147 Forty-sixth Biennial Report

Union . 9 volumes including 7 record of estates, 1843-1870; 1 index to record of estates, [1855-1870]; and 1 settlement of county accounts (committee of finance), 1850-1873. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

Vance . 1 manuscript box tax records, 1882-1884. (Above listed was pre- viously transferred; listed again to reflect corrections to title and county records number.)

Wake . 69 volumes including 1 state docket, court of pleas and quarter ses- sions, 1812-1820; 2 levy docket, court of pleas and quarter sessions, 1805-1819; 2 trial, appearance and reference docket, superior court, 1814-1824; 3 trial and reference docket, superior court, 1825-1863; 1 equity appearance docket, superior court, 1860-1864 (includes equity trial docket, 1867-1868); 1 equity execution docket, superior court, 1846-1868; 1 criminal issues docket, superior court, 1878-1883; 1 criminal issues docket (solicitor), superior court, 1910; 1 special civil order docket, superior court, 1884; 3 costs docket (criminal), superior court, 1839-1844, 1902-1903; 1 clerk’s record of fines and penalties, superior court, 1879-1898; 1 clerk’s fee book, superior court, 1889-1912; 2 tax judgment docket, superior court, 1878-1887; 2 minute docket, criminal court, 1877-1879; 1 criminal issues docket, criminal court, 1877-1879; 1 judgment docket, criminal court, 1877-1879; 1 record of land divisions, 1820-1854; 4 record of accounts, 1868-1883; 2 appointment of administrators, executors, guardians and masters, 1868-1893; 3 record of appointment of administrators and executors, 1858-1891; 5 guardians’ accounts, 1878-1913; 1 guardians’ docket, 1817-1818; 5 inventories and accounts of sale, 1878-1913; 1 clerk’s receiver accounts, 1913, 1917-1918; 1 record of federal direct taxes collected, 1865; 1 record of wills, inventories and estates, 1771-1782; 1 minutes, county board of education, 1872-1885; 4 record of elections, 1896-1920, 1928; 1 voter registration book, 1904-1906; 1 county accounts, 1890-1894; 5 jury tickets, 1927-1931, 1939; 6 clerk’s minute docket (special proceedings), 1921-1940, 1966-1968; 1 orders and decrees, 1875-1877; 1 minutes, board of directors of county work house, 1866-1874; and 1 receivers’ accounts, 1895-1918. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.)

Warren . 13 volumes including 7 trial, appearance and state docket, court of pleas and quarter sessions, 1794-1807; 3 trial and appearance docket, court of pleas and quarter sessions, 1807-1825; 1 prosecution bond docket, court of pleas and quarter sessions, 1826-1834; 1 record of federal direct taxes collected, 1866; and 1 county claims allowed, 1806-1814. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.) Also 1 box bridge records, 1800-1858, no date. (Above listed was previously transferred; listed again to reflect corrections to title and county records number.)

Watauga . 2 volumes including 1 record of probate, 1873-1885 (includes special proceedings docket, 1901-1902, 1911-1913), and 1 appointment of administrators, executors, guardians and masters, 1873-1926. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

148 Appendixes

Wayne . 10 volumes including 1 trial and appearance docket, court of pleas and quarter sessions, 1820-1822; 1 appointment of administrators, executors, guardians and masters, 1868-1903; 1 record of administrators, executors and guardians, 1874-1882; 1 marriage licenses, 1856-1861, 1863; 1 tax levies under the stock law of 1885, 1885-1886; 1 declaration of intent (to become a citizen), 1908, 1910; 2 minutes, county highway commission, 1915-1931; 1 minutes and accounts, wardens of the poor, 1819-1841; and 1 miscellaneous records, 1783- 1820, no date. (Above listed were previously transferred; listed again to re- flect corrections to titles, inclusive dates, and county records numbers.) Also 126 boxes including 76 civil action papers, 1782-1924; 4 deeds, 1785-1920; 1 land divisions and sale of land, 1814-1930, no date; 19 guardians’ records, 1787-1937; 2 tax records, 1780-1920; 18 wills, 1776-1927; 1 bridge records, 1794-1886, no date; and 5 miscellaneous records, 1790-1936. (Above listed were previously transferred; bsted again to reflect corrections to titles, inclu- sive dates, and county records numbers.)

Wilkes . 6 volumes including 1 state docket, superior court, 1807-1822; 1 trial and appearance docket, superior court, 1807-1822; 3 criminal issues docket, superior court, 1873-1884; and 1 appointment of administrators, executors, guardians and masters, 1868-1903. (Above listed were previously transferred; listed again to reflect corrections to titles, inclusive dates, and county records number.) Also 1 box miscellaneous dockets, superior court, 1807-1855. (Above listed was previously transferred; listed again to reflect correction to inclusive dates and change in quantity after rearrangement from manuscript boxes.) Also 2 manuscript boxes including 1 state docket, court of pleas and quarter sessions, 1778-1792, and 1 miscellaneous dockets, court of pleas and quarter sessions, 1778-1859. (Above listed were previously transferred; listed again to reflect corrections to inclusive dates.)

Wilson . 10 volumes including 1 trial and appearance docket, court of pleas and quarter sessions, 1855-1867; 1 cross-index to administrators, executors and guardians, 1897-1925; 1 index to dowers and land partitions and sales, [1855-1937]; 2 indexed register of marriages, 1855-1903; 1 petitions for natu- rahzation, 1909-1910; 1 officials’ oaths, 1868-1924; 1 cross-index to special proceedings, [1868-1927]; 1 road docket, 1855-1858 (includes minute docket [rough], court of pleas and quarter sessions, 1855); and 1 road orders, board of county commissioners, 1898-1914. (Above bsted were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 8 boxes assignees, receivers and trustees, 1855-1958. (Above listed were previously transferred; listed again to reflect corrections to titles and county records numbers.)

Yadkin . 10 volumes including 2 apprentice bonds, 1870-1937; 1 trial docket, court of pleas and quarter sessions, 1851-1868; 1 record of probate, 1874-1885; 2 record of estates, 1851-1871; 1 appointment of administrators, executors, guardians and masters, 1868-1905; 1 guardians’ accounts, 1856-1868 (includes record of settlements, 1868-1872); and 2 record of settlements, 1872-1912. (Above bsted were previously transferred; bsted again to reflect corrections to titles, inclusive dates, and county records numbers.) Also 12 boxes including 1 appren- tice bonds and records, 1850-1877; 4 bastardy bonds and records, 1851-1934; 4 guardians’ records, 1851-1927; 1 county accounts, 1843-1879, no date; and

149 Forty-sixth Biennial Report

2 miscellaneous records, 1852-1952, no date. (Above listed were previously transferred; listed again to reflect corrections to titles and inclusive dates.)

Yancey . 5 volumes including 2 state docket, court of pleas and quarter sessions, 1834-1861; 1 trial docket, court of pleas and quarter sessions, 1844- 1850 (includes execution docket, 1851-1854); 1 trial and appearance docket, superior court, 1855-1868; and 1 appointment of administrators, executors, guardians and masters, 1870-1904. (Above listed were previously trans- ferred; listed again to reflect corrections to titles, inclusive dates, and county records number.) e. Microfilm Copies of County Records Negative microfilm copies of county records filed for security purposes.

County Reels Alamance 46 Alleghany 18 Anson 6 Ashe 1 Avery 1 Beaufort 3 Bertie 13 Brunswick 29 Buncombe 6 Burke 3 Caswell 8 Catawba 17 Chatham 1 Chowan 20 Cleveland 25 Craven 85 Cumberland 5 Currituck 41 Dare 28 Davidson 94 Duplin 11 Durham 514 Franklin 11 Gaston 50 Graham 1 Granville 1 Harnett 2 Henderson 33 Hertford 21 Jackson 2 Johnston 6 Jones 19

150 Appendixes

Lee 10 Macon 61 Madison 22 Martin 1 Mitchell 13 Moore 24 Nash 11 Onslow 22 Orange 3 Pasquotank 4 Pender 1 Perquimans 32 Person 27 Pitt 29 Polk 6 Randolph 30 Richmond 29 Rowan 11 Rutherford 1 Sampson 168 Stanly 42 Stokes 38 Surry 13 Transylvania 1 Tryon 1 Vance 29 Wake 4 Watauga 6 Wayne 80 Wilkes 25 Wilson 8 Yadkin 130

Total 2,003

3. MUNICIPAL RECORDS a. Original Records

Apex . 1 volume town criminal docket, mayor’s court, 1909-1914. (Above listed was previously transferred as a county record; listed again to reflect corrections to title and call number. For record only.)

Jefferson . 1 volume minute docket, mayor’s court, 1890-1898. (Above listed was previously transferred as a county record; listed again to reflect corrections to title and call number. For record only.)

151 Forty-sixth Biennial Report

Lincolnton . 1 volume town criminal docket, mayor’s court, 1903. (Above listed was previously transferred as a county record; listed again to reflect corrections to title and call number. For record only.)

New Bern . 5 volumes including 1 judgment docket, mayor’s court, 1897-1900; 2 (in manuscript box) voter registration book, 1913, 1920-1921; and 2 account book, city treasurer, 1892-1901.

Salisbury . 1 volume criminal docket, mayor’s court, 1903-1905. (Above listed was previously transferred as a county record; listed again to reflect correc- tions to title and call number. For record only.) b. Microfilmed Records Negative Microfilm Copies of Municipal Records Filed for Security Purposes

Aberdeen . Commissioners’ minutes, 1991-1994; 1 reel 16mm. negative microfilm.

Arapahoe . Minutes, 1969-1994; 1 reel 16mm. negative microfilm.

Bald Head Island . Minutes, 1985-June 1993; 1 reel 16mm. negative micro- film. For record only.

Boone . Minutes, 1979-June 1987; 1 reel 16mm. negative microfilm.

Cape Carteret . Commissioners’ minutes, 1962-1993; 1 reel 16mm. negative microfilm. For record only.

Carolina Beach . Minutes, 1987-June 1993; 1 reel 16mm. negative microfilm. For record only.

Chapel Hill . Minutes, 1991-1994; 2 reels 16mm. negative microfilm.

Clayton . Minutes, 1989-June 1994; 1 reel 16mm. negative microfilm. For record only. Planning board minutes, 1980-1994; 1 reel 16mm. negative micro- film.

Columbus . Minutes, 1972-1994; 1 reel 16mm. negative microfilm. For record only. Planning board minutes, 1974-1994; 1 reel 16mm. negative microfilm.

Conover . Minutes, 1987-1993; 1 reel 16mm. negative microfilm. For record only.

Durham . Minutes, board of education, 1896-1992; 3 reels 16mm. negative microfilm.

Elizabeth City . Minutes, 1984-1994; 1 reel 16mm. negative microfilm.

Emerald Isle . Commissioners’ minutes, 1963-1994; 6 reels negative micro- film.

Erwin . Minutes, 1967-1994; 2 reels negative microfilm.

Franklin . Minutes, 1979-1994; 1 reel 16mm. negative microfilm. For record only.

Goldsboro . Minutes, 1979-1993; 2 reels 16mm. negative microfilm. Resolu- tions, 1977-1993; 1 reel 16mm. negative microfilm.

152 Appendixes

Graham . Minutes, 1877-May 1994; 7 reels 16mm. and 35mm. microfilm.

Hendersonville . Commissioners’ minutes, 1880-1995; 8 reels 16mm. and 35mm. negative microfilm. Cemetery records, 1877-1937; 1 reel negative micro- film.

Hope Mills . Commissioners’ minutes, 1986-1995; 1 reel 16mm. negative microfilm.

Kannapolis . Minutes, 1984-1991; 3 reels 16mm. negative microfilm. Ordi- nances, 1985-1995; 1 reel 16mm. negative microfilm. Resolutions, 1984-1995; 1 reel 16mm. negative microfilm.

Kill Devil Hills . Commissioners’ minutes, 1989-April 1994; 1 reel 16mm. negative microfilm.

Knightdale . Minutes, 1994; 1 reel 16mm. negative microfilm.

Lake Lure . Commissioners’ minutes, 1927-1994; 2 reels 16mm. negative microfilm. Ordinances, 1974-1993; 1 reel 16mm. negative microfilm. Planning and zoning minutes, 1984-1994; 1 reel 16mm. negative microfilm. Lake advi- sory and structure appeal minutes, 1992-1994; 1 reel 16mm. negative micro- film. ABC Board minutes, 1979-1994; 1 reel 16mm. negative microfilm.

Laurinburg . Minutes, 1977-April 1994; 1 reel 16mm. negative microfilm. For record only.

Mars Hill . Minutes, 1954-1971, 1976-1994; 1 reel 16mm. negative microfilm. Ordinances, 1938-1994; 1 reel 16mm. negative microfilm. Resolutions, 1938- 1965, 1977-1994; 1 reel 16mm. negative microfilm.

Marshall . Commissioners’ minutes, 1975-1994; 1 reel 16mm. negative microfilm.

Monroe . Minutes, 1982-1995; 2 reels 16mm. negative microfilm.

Morehead City . Commissioners’ minutes, 1990-1994; 1 reel 16mm. negative microfilm. For record only.

Nags Head . Commissioners’ minutes, 1991-1994; 1 reel 16mm. negative microfilm.

New Bern . Minutes, 1992-1994; 1 reel 16mm. negative microfilm. For record only.

Pinehurst . Minutes, 1980-May 1994; 1 reel 16mm. negative microfilm. For record only. Ordinances, 1980-June 1994; 1 reel 16mm. negative microfilm. For record only.

Raleigh . Minutes, 1986-1993; 7 reels 35mm. negative microfilm. Record of births, 1925-1938; 1 reel negative microfilm. For record only.

Reidsville . Minutes, 1988-1993; 1 reel 16mm. negative microfilm.

Roanoke Rapids . Minutes, 1986-May 1994; 1 reel 16mm. negative microfilm.

Rocky Mount . Minutes, 1992-June 1994; 1 reel 16mm. negative microfilm.

Saluda . Minutes, 1974-1994; 1 reel 16mm. negative microfilm. Planning and zoning board minutes, 1966-1994; 1 reel 16mm. negative microfilm.

153 Forty-sixth Biennial Report

Sanford . Minutes, 1991-1993; 1 reel 16mm. negative microfilm.

Smithfield . Minutes, 1985-1994; 2 reels 16mm. negative microfilm. For record only.

Statesville . Minutes, 1981-June 1994; 1 reel 16mm. negative microfilm. For record only. Ordinances, 1981-1983; 1 reel 16mm. negative microfilm. For rec- ord only.

Sunset Beach . Minutes, 1985-June 1994; 1 reel 16mm. negative microfilm. For record only.

Wake Forest . Minutes, 1975-1995; 1 reel 16mm. negative microfilm. For record only. Ordinances, 1972-1995; 1 reel 16mm. negative microfilm. For record only. Resolutions, 1972-1995; 1 reel 16mm. negative microfilm. For record only.

Wilkesboro . Minutes, 1980-1994; 2 reels 16mm. negative microfilm.

Williamston . Minutes, 1987-1993; 1 reel 16mm. negative microfilm. For record only.

Wilmington . Minutes, 1992-1994; 1 reel 16mm. negative microfilm.

Wilson . Minutes, 1992-1995; 1 reel 16mm. negative microfilm.

Winston-Salem . Minutes, 1991-1995; 2 reels 16mm. negative microfilm. For record only.

Wrightsville Beach . Minutes, 1986-1993; 1 reel 16mm. negative microfilm. For record only.

4. FEDERAL RECORDS

National Archives Microfilm Publications . Selected Records of the War De- partment Relating to Confederate Prisoners of War, 1861-1865, Elmira, Fort Delaware, and Point Lookout prisons; 28 reels, 35mm. positive and diazo microfilm. Index to Compiled Service Records of Confederate Soldiers Who Served in Organizations Raised Directly by the Confederate Government and of Confederate General and Staff Officers and Nonregimental Enlisted Men; 26 reels, 16mm. negative microfilm. Gift of the Captain Samuel A. Ashe Chap- ter, United Daughters of the Confederacy, Raleigh. Compiled Service Records of Confederate Soldiers Who Served in Organi- zations Raised Directly by the Confederate Government; 123 reels, 16mm. positive and diazo microfilm. Gift of Mary E. White and Elizabeth White May, Raleigh.

Index to Compiled Service Records of Volunteer Union Soldiers Who Served in Organizations from the State of North Carolina; 2 reels, 16mm. positive and diazo microfilm. Gift of Elizabeth White May, Raleigh.

United States Department of Agriculture. Agricultural Stabilization and Conservation Service. Compliance Division. Aerial Photographs, Wake County; positive photocopies. Gift of Lewis V. Parrish, Knightdale.

154 Appendixes

5. ACADEMIC RECORDS

American College, Charlotte . Teacher grade reports, student financial aid records, college catalogs, etc., 1991 and prior; ca. 6 cubic feet. Gift of James M. Carroll, Development Group, Inc., Salisbury, via Ed Murphy, Data Storage Center, Charlotte.

John Robert Powers School of Fashion Careers . Student academic and financial aid records, ca. 1978-1990; 5 cubic feet. Gift of Mike Galvin, John Robert Powers School of Modeling, Raleigh.

6. BIBLE RECORDS

Ashbum . J. H. and Sarah L. Bruner Ashburn family Bible records, 1847- 1963, Lee, Moore, and Surry Counties; 8 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Bailey . Benjamin and Nancy Campbell Bailey family Bible records, 1832- 1924, Moore County; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Frank Blake, Eagle Springs.

Barker . Charles Marritt and Mary Barker family Bible records, 1869-1921, Moore Comity; 8 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Larry C. Thomas, Sanford.

Barrett . Samuel and Elizabeth Lee Graham Barrett family Bible records, 1802-1960, Cumberland and Moore Counties; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Black . John Martin and Nancy Ray Black family Bible records, 1822-1964, Chatham and Moore Counties; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of H. Nelson Blue, Carthage.

Blue . Sarah Blue family Bible records, 1838-1885, Moore or Cumberland Counties; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Borst . Everett Mason and Elizabeth J. Blue Borst family Bible records, 1838-1977, Moore County; 3 pages, electrostatic copies of a manuscript tran- scription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Helen Parker Hinson, Cameron.

Boston . James and Elizabeth Briggs Boston family Bible records, 1737-1957, Onslow County and Georgia; 35 pages, original manuscript. Gift of Judge John B. Lewis Jr., Raleigh.

Boykin . Floyd Harvey and Emma Cooper Boykin family Bible records, 1893-1937, Johnston and Wilson Counties; 5 pages, positive photocopies. Gift of C. Edward Morris, Wake Forest; copy of an original in the possession of Hilda Boykin Watkins, Raleigh.

Branch-Rhodes . Branch-Rhodes family Bible records, 1907-1940, Lee County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Ava Spivey.

155 Forty-sixth Biennial Report

Bright . Simon William and Hattie Wilson Bright family Bible records, 1830- 1911, Lenoir County; 4 pages, electrostatic copies. Gift of William D. Bennett, Raleigh.

Brooks . Terrell and Anne D. Marsh Brooks family Bible records, 1815- 1943, Lee and Moore Counties; 3 pages, electrostatic copies of a manuscript transcription. Gift of James Vann Comer, Cameron.

Bryant . G. R. and Sarah A. Bryant family Bible records, 1828-1904, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Buchan . John F. and Mary Malone Buchan family Bible records, 1818-1897, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Bunn . John B. and Ann Cooper Bunn family Bible records, 1784-1938, Nash County; 3 pages, electrostatic copies. Gift of Arthur Freeman Bunting, Rocky Mount, via Nancy Bunn Bunting, Raleigh.

Bunting . James Vinson and Mary Burrell Bunn Bunting family Bible records, 1830-1895, Nash County; 4 pages, electrostatic copies. Gift of Jane King Collie, Nashville, via Nancy Bunn Bunting, Raleigh.

Bunting . William B. and Sallie B. Arrington Bunting family Bible records, 1893-1938, Nash County; 5 pages, electrostatic copies. Gift of Arthur Freeman Bunting, Rocky Mount, via Nancy Bunn Bunting, Raleigh.

Bunting . Willie and Elizabeth Bunting family Bible records, 1812-1890, Franklin and Nash Counties; 5 pages, electrostatic copies. Gift of Jane King Collie, Nashville, via Nancy Bunn Bunting, Raleigh.

Burns . William and Delila Bums family Bible records, 1793-1882, Chat- ham County and Selma, Alabama; 2 pages, electrostatic copies of a manu- script transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Lennus Bums.

Caddell . D. P. and Elizabeth L. Blue Caddell family Bible records, 1829- 1914, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Caddell . I. H. and Mary Ann Davis Caddell family Bible records, 1833-1886, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Cagle . Enoch and Nancy Stutts Cagle family Bible records, 1811-1934, Moore County; 1 page, electrostatic copy. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Margaret Elizabeth Bethune Cagle, Hamlet.

Cagle . Wesley Enoch and Martha Alice Warner Cagle family Bible records, 1877-1959, Moore County; 1 page, electrostatic copy. Gift of James Vann Comer, Cameron; copy of an original in the possession of Vivien McSwain, Southern Pines.

Campbell . Campbell family history, 1740-1924, Cumberland and Moore Counties; 14 pages, electrostatic copies of typescript. Gift of James Vann

156 Appendixes

Comer, Cameron; copy of an original in the possession of Jerry H. Cowan, Burlington.

Campbell . Charles E. and Emma E. Harkey Campbell family Bible records, 1837-1940, Mecklenburg County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Carpenter . Matthew and Jane Carpenter family Bible records, 1810-1910, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Ruth Evan Owen, Clinton, Miss.

Childress . Floyd Lewis and Mary Oldham Childress family Bible records, 1910-1986, Lee County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Clark . James A. and Alice Barham Clark family Bible records, 1886-1946, Hertford County; 4 pages, positive photocopies. Gift of Rosenell Clark, Ahoskie, via Jo Ann Williford, Raleigh.

Cole . Alex and Georgia Lemons Cole family Bible records, 1852-1932, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Cole . John J. and Elizabeth McDonald Cole family Bible records, 1832- 1907, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Cole . Thomas Wesley and Nancy Worthy Cole family Bible records, 1831- 1969, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mrs. Mallie Cole, Cameron.

Comer . Robert Wiley and Henrietta Wall Comer family Bible records, 1854-1940, Moore County; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Coore . William Henry and Georgianna Thagard Coore family Bible rec- ords, 1857-1924, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Johnsie Cameron Spivey, Mount Gilead.

Copeland . James Elisha Bledsoe and Rosa McKenzie Copeland family Bible records, 1866-1924, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Copeland . William and Mary Bailey Copeland family Bible records, 1801- 1890, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Councilman . George C. and Elizabeth Allen Councilman family Bible rec- ords, 1811-1890, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Councilman . Peter and Hattie Garner Howard Councilman family Bible records, 1824-1980, Moore County; 9 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

157 Forty-sixth Biennial Report

Craven . Eli Asbury and Margaret Ann England Craven family Bible rec- ords, 1794-1919, Chatham, Lee, Moore, and Randolph Counties; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Crissman . Ernest Glenn and Treva King Crissman family Bible records, 1881-1985, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Crook . Alexander Crook family Bible records, 1827-1916, Harnett and Moore Counties; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Currie . J. C. and Annette Sibbett Currie family Bible records, 1819-1923, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Thomas H. Currie, Pinehurst.

Currie . James A. and Augusta Jane Patterson Currie family Bible records, 1891-1937, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Currie . James L. and Marran Emily McDonald Currie family Bible records, 1807-1932, Moore County; 20 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Currin . Crawford C. Currin family Bible records, 1899-1967, Granville County; 6 pages, electrostatic copies. Gift of Mildred Goss, Creedmoor.

Davis . Alexander Davis family Bible records, 1822-1941; 5 pages, electro- static copies. Source/donor unknown.

Davis . Enoch and Julia Margaret Stutts Davis family Bible records, 1832- 1920, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Larry C. Thomas, Sanford.

Davis . John C. and Lucy R. Alston Davis family Bible records, 1831-1980, Franklin and Warren Counties. Gift of Anne DeMasi, Raleigh.

Davis . Thomas W. and Minerva M. Butner Davis family Bible records, 1778-1945, Moore County; 2 pages, electrostatic copies of a typescript tran- scription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Tommy Poindexter.

Dawkins . Daniel Washington Dawkins family Bible records, 1888-1974, Chatham, Guilford, Lee, and Moore Counties; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Kaye Tingen, Hope Mills.

Dixon . Nathan William and Sallie Ann Tally Dixon family Bible records, 1852-1964, Chatham and Moore Counties; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Doss . Ernest Alexander and Lillian Beatric Hendrick Doss family Bible records, 1897-1972, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Alma Doss Kelly, Cameron.

158 Appendixes

Eaves . John Kendall and Dora May Hough Eaves family Bible records, 1832-1994, Cabarrus and Cleveland Counties; 5 pages, positive photocopies. Gift of Dora Beal, Raleigh, via Mary Alice Hale, Raleigh; copy of an original in the possession of Gordon Eaves, Midland.

Edwards . Edwards family Bible records, 1873-1914, Edgecombe County; 2 pages, electrostatic copies. Gift of William D. Bennett, Rocky Mount; copy of an original in the possession of Betsy C. Williams, Roanoke Rapids.

Ferguson . John C. Ferguson family Bible records, 1820-1960, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Ferguson . Murdoch and Mary McIntyre Ferguson family Bible records, 1826-1862, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Isobell Thomas, Cameron.

Ferguson . Norman Ferguson family Bible records, 1805-1871, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Ferguson . William Daniel and Amanda Jane Patterson Ferguson family Bible records, 1867-1933, Moore, Randolph, and Richmond Counties; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Foushee . William Harrison and Margaret Foushee family Bible records, 1825-1980, Lee and Moore Counties; 15 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Can- dace Street Simmons.

Foushee . William S. and Margaret J. Wicker Foushee family Bible records, 1858-1902, Chatham and Moore Counties; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Freeman . Arthur Blake and Ida Taylor Freeman family Bible records, 1861-1927, Nash County; 4 pages, electrostatic copies. Gift of Nancy Bunn Bunting, Raleigh.

Fry . Kenneth and Cornelia Jane Vick Fry family Bible records, 1837-1948; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Elizabeth Muse, Mount Gilead.

Fry . William Henry Harrison and Augusta Wood Fry family Bible records, 1879-1942, Guilford and Moore Counties. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Dan Frye, Atlanta, Ga.

Gilmore . Thomas and Mary Gilmore family Bible records, 1804-1947, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

Gilmore . Thomas H. and Susan J. Johnson Gilmore family Bible records, 1846-1929, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Gilmore-Poe . Gilmore-Poe family Bible records, 1861-1981, Chatham, Lee, and Moore Counties; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Larry C. Thomas, Sanford.

159 Forty-sixth Biennial Report

Graham . Henry W. Graham family Bible records, 1832-1898, Lee and Moore Counties; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Imogene Douglas Clegg, Raleigh.

Graham . See also Medlin-Graham.

Gunter . Gunter family Bible records, 1795-1961, Moore County; 10 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Geneva Jackson Thomas, Sanford.

Hannon . Samuel M. and Laura F. Hannon family Bible Records, 1859- 1936, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Hall . Robert and Wills Nobbs Hall family Bible records, 1755-1928, Hali- fax County; 5 pages, electrostatic copies. Gift of B. M. Miller Children, Selma, Ala.

Harmless . C. H. and Nancy Eddy Harmless family Bible records, 1879- 1962, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Hilton . Charles L. Hilton family Bible records, 1790-1973, Wake County; 52 pages, electrostatic copies. Gift of Betty W. Horizon, Raleigh; copy of an original in the possession of Charles H. Silver Jr., Raleigh.

Hobgood . Franklin P. and Mary A. Royall Hobgood family Bible records, 1868-1896, Granville County; 1 page, electrostatic copy of a typescript (2 copies). Gift of Mr. and Mrs. John G. Currin, Graham.

Holloman . Abner Holloman family Bible records, 1805-1947, Wayne County; 6 pages, electrostatic copies. Gift of Brenda Holloman, Raleigh; copy of an original in the possession of Maybel Holloman Malpass, Mount Olive.

Holmes . Donald Wilton and Alma Jean Hill Holmes family Bible records, 1925-1985, Columbus County; 10 pages, electrostatic copies. Gift of Donald Wilton Holmes Jr., Greenville, via Elizabeth White May, Raleigh.

Howard . Caswell Sugg and Mary Adlin Thomas Howard family Bible rec- ords, 1756-1943, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Howard . James M. and Hattie V. Garner Howard family Bible records, 1857-1941, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Hunter . John R. and Rebecca J. Hucklebee Hunter family Bible records, 1842-1974, Lee and Moore Counties; 1 page, electrostatic copies of a type- script transcription. Gift of James Vann Comer, Cameron.

Hyde . George and Harriet M. Powers Hyde family Bible records, 1826- 1977, Moore County and Derby, Vermont; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Jackson . John and Ella Jackson family Bible records, 1855-1897, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

160 Appendixes

Jenkins . Jenkins family Bible records, 1848-1895, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Jones . William Henry and Emaline Jones family Bible records, 1842-1955, Moore County; 1 page, electrostatic copy of a typescript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Tommy Poindexter.

Keith . William Herbert and Mamie Cameron Keith family Bible records, 1880-1978, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Kelly . Alexander and Sarah Kelly family Bible records, 1810-1935, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Kelly . John Evander and Penelope Kelly family Bible records, 1847-1944, Hertford and Moore Counties; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Kenneth Low Kelly, Southern Pines.

Kelly . Murdock McLeod and Annie Belle Palmer Kelly family Bible rec- ords, 1883-1936, Chatham and Moore Counties. Gift of James Vann Comer, Cameron.

Kennedy . David and Jo Anna Moore Kennedy family Bible records, 1766- 1866, Moore County; 9 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of John L. Kennedy Jr., Alex- andria, Va.

King . William Coffield King family Bible records, 1795-1823, Bertie County (includes slave births, 1760-1802); 8 pages, electrostatic copies. Gift of Wil- liam C. Fields, Fayetteville.

Kirk . Albert Richardson and Mary Elizabeth Kirk family Bible records, 1858-1983, Moore County. Gift of James Vann Comer, Cameron.

Knight . Richard Argyle and Mary Eloise Wicker Knight family Bible rec- ords, 1813-1972, Moore and Onslow Counties and Fluvanna County, Virginia. Gift of James Vann Comer, Cameron.

Knight . Thomas Williams and Mary Robberts Alexander Knight family Bible records, 1824-1876, Tyrrell County; 4 pages, electrostatic copies. Gift of Richard A. Knight, Pinehurst.

LeGett . James S. and Elizabeth McEachern LeGett family Bible records, 1803-1974, Anson and Robeson Counties; 3 pages, electrostatic copies. Gift of William D. Bennett, Raleigh.

Loving . Julian Richard and Loula Omohundro Loving family Bible Rec- ords, 1813-1947, Moore County and Fluvanna County, Va.; 7 pages, electro- static copies. Gift of James Vann Comer, Cameron.

McAuley . Rodrick and Margaret McAuley family Bible records, 1803-1882, Moore County; 1 page, electrostatic copy of a typescript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Law- rence McAuley.

161 Forty-sixth Biennial Report

McDonald . Daniel Washington and Lucinda McCrimmon McDonald family Bible Records, 1828-1954, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

McDonald . Murdoch and Mary McDonald family Bible records, 1833-1905, Moore County; 13 pages, electrostatic copies and electrostatic copies of a type- script transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Kenneth S. Spears, Raleigh.

McDuffie . Daniel Washington and Luola Alice McKenzie McDuffie family Bible records, 1859-1951, Moore County; 8 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of John Leo McDuffie, Tarboro.

McDuffie . McDuffie family Bible records, 1817-1915, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Billy Sellars, Sanford.

McBwinen . James and Caroline Muse Mcllwinen family Bible records, 1773-1948, Moore County; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

McIntyre . Daniel and Anne Jane McLean McIntyre family Bible records, 1828-1879, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Isobell Thomas, Cameron.

Mclver . Lacy Alexander and Mary Edith Way Mclver family Bible records, 1903-1930, Lee County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Sandy and Mary Edith Mclver, Sanford.

McKay . Neill and Mattie J. Blue McKay family Bible records, 1878-1929, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

McKeithen . Leighton Black and Fay Ritchie McKeithen family Bible rec- ords, 1852-1956, Cumberland, Lee, and Moore Counties; 3 pages, electro- static copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Isobell Thomas, Cameron.

McKeithen . Neill and Mary C. McNeill McKeithen family Bible records, 1857-1899, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

McKenzie . Daniel and Margaret Ann Black McKenzie family Bible rec- ords, 1854-1907, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Nelson Blue, Carthage.

McNeill . Alexander and Julia Taylor Rowan McNeill family Bible records, 1818-1940, Cumberland, Lee, Mecklenburg, and Moore Counties; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Alliene Taylor, Vass.

162 Appendixes

McNeill . John and Martha Oates McNeill family Bible records, 1772-1900, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

Maddrey . Maddrey family Bible records, 1812-1927, Northampton County; 9 pages, electrostatic copies. Gift of Olivia M. McNeill, Raleigh.

Maness . Thomas P. and Mary E. Maness family Bible records, 1810-1945, Moore County; 2 pages, electrostatic copies of a manuscript transcription. Gift of James Vann Comer, Cameron.

Marks . James Lassiter and Georgianna B. Hackney Marks family Bible records, 1883-1903, Moore County; 1 page, electrostatic copy of a manuscript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Ellen Marks Furlough, Garner.

Marsh . Howard Edgar and Lucy Annie Dennis Marsh family Bible records, 1905-1947, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Martin . William and Flora McQueen Martin family Bible records, 1773- 1831, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Clara Wilcox Harper, South- ern Pines.

Masemoore . John B. and Virginia S. Drake Masemoore family Bible records, 1828-1890, Moore and Wake Counties; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Matthews . Thomas and Elizabeth Jane Worthy Matthews family Bible records, 1819-1943, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Thelma Sloan, Broadway.

Medlin-Graham . Medlin-Graham family Bible records, 1829-1915, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Nellie Graham Smith, Cameron.

Mewbom . Mewbom family Bible records, 1765-1994, Greene County; 21 pages, electrostatic copies of typescripts. Gift of Ima Eula Mewbom, Farmville.

Monroe . D. J. and M. E. Maples Monroe family Bible records, 1861-1942, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Eugene Edward Monroe, Cameron.

Moore . Auston and Julie A. Moore family Bible records, 1819-1891, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Moore . D. M. Moore family Bible records, 1816-1938, Moore County; 9 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Eugene Edward Monroe, Cameron.

Muse . Jesse F. Muse family Bible records, 1802-1868, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

163 Forty-sixth Biennial Report

Muse . Marvin and Mary Benner Muse family Bible records, 1875-1979, Moore County; 7 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

Muse . W. R. and Martha McIntosh Muse family Bible records, 1827-1960, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

O’Neal . James Frank and Lutoria Peele O’Neal family Bible records, 1895- 1940, Nash and Wilson Counties; 4 pages, electrostatic copies. Gift of Ann Dailey, Cary; copy of an original in the possession of James Frank O’Neal, Toisnot.

Page . J. W. and Ann E. Whichard Page family Bible records, 1848-1994, Pitt County; 4 pages, positive photocopies. Gift of Jerry House, Raleigh.

Parker . John and Anna Barnes Parker family Bible records, 1877-1946, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron.

Parrish . Blakely Parrish family Bible records, 1830-1876, Moore County; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Thelma Epps, Taylors, S.C.

Parsons . Joshua C. and Diza Ellen Poole Parson family Bible records, 1849- 1900, Moore County; 1 page, electrostatic copy. Gift of James Vann Comer, Cameron; copy of an original in the possession of Frank Blake, Eagle Springs.

Patterson . D. E. and Flora J. Currie Patterson family Bible records, 1844- 1973, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Patterson . Daniel and Anna Johnson Patterson family Bible records, 1778- 1923, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Patterson . John Franklin and Lucinda Ann McDonald Patterson family Bible records, 1789-1975, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Phillips . John W. and Emily Welch Phillips family Bible records, 1828- 1904, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Gertie Williams, Eagle Springs.

Phillips . Lewis and Nancy Edwards Phillips family Bible records, 1765- 1959, Moore and Chatham Counties. Gift of James Vann Comer, Cameron.

Poe . See Gilmore-Poe.

Ramsey . Ramsey family Bible records, 1743-1875, Iredell and Rowan Counties; 5 pages, positive photocopies. Gift of John E. Ramsey Jr., Raleigh.

Ray . John Ray family Bible records, 1801-1817, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

164 Appendixes

Reaves . Sidney K. and Sarah C. Nicholson Reaves family Bible records, 1806-1899, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Rhodes . See Branch-Rhodes.

Richardson . William Marshall Richardson family Bible records, 1831-1929, Brunswick and Richmond Counties; 23 pages, electrostatic copies and type- scripts. Gift of Elizabeth McRae Hamrick, Bradenton, Fla.

Rogers . William and Laura Ann Rogers family Bible records, 1812-1980, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Lula Jemima Rogers, Cameron.

Rogers . William Cooper Rogers family Bible records, 1812-1942, Moore County; 8 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Myrtle Rogers Harrington, Sanford.

Sawyer . Sheldon and Caroline Riggs Sawyer family Bible records, 1822- 1976, Craven and Pamlico Counties; 7 pages, electrostatic copies. Gift of Harriet Riggs, Raleigh.

Scales . J. Thomas and Sallie Ramie Salmons Scales family Bible Records, 1888-1925, Rockingham County; 7 pages, positive photocopies. Gift of Diane Lopez, Collector’s Alley, Raleigh, via Eric Dailey, Cary.

Shaw . Malcom and Barbara McLean Shaw family Bible records, 1789- 1870, Moore County; 3 pages, electrostatic copies of a manuscript transcrip- tion. Gift of James Vann Comer, Cameron; copy of an original in the possession of Jimmy Smith, Lemon Springs.

Shields . John W. and Martha Shields family Bible records, 1825-1861, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Katherine Shields Melvin, Rose- boro.

Smith . Roderick M. Smith family Bible records, 1896-1934, Moore County; 2 pages, electrostatic copies of a manuscript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Jimmy Smith, Lemon Springs.

Smith . William and Rebecca Stewart Smith family Bible records, 1798- 1962, Moore County; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Smith . William D. and Margaret Ann Tyson Smith family Bible records, 1810-1889, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Street . Richard and Nancy Candace Phillips Street family Bible records, 1862-1879, Moore County; 1 page, electrostatic copies. Gift of James Vann Comer, Cameron.

Taylor . R. H. and Mary F. Freeman Taylor family Bible records, 1838-1884, Nash County; 2 pages, electrostatic copies. Gift of Nancy Bunn Bunting, Raleigh.

165 Forty-sixth Biennial Report

Thomas . J. M. Thomas family Bible records, 1850-1973, Lee and Moore Counties, 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Cathy Thomas, Broadway.

Thomas . Jafayette Lafayette and Mattie Lawrence Thomas family Bible records, 1886-1959, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Thompson . Jesse Thompson family Bible records, 1815-1985, Moore County; 10 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Tillman . Aaron E. Tillman family Bible records, 1837-1946, Chatham, Montgomery, Moore, and Randolph Counties; 5 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Horace Tillman, Asheboro.

Turner . John Turner family Bible records, 1823-1896, Perquimans County; 2 pages, original manuscript. Gift of Carol Pridgen Martoccia, Greenville.

Tyson . Thomas H. and Mary E. Stephens Tyson family Bible records, 1805- 1955, Lee and Moore Counties; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mrs. Wilbur A. Clegg.

Wicker . James A. and Lucretia Millis Wicker family Bible records, 1792- 1904, Moore and Cumberland Counties; 6 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Wicker . John E. and Annie F. Oates Wicker family Bible records, 1844- 1970, Moore County; 10 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Sally Wicker Patterson, Sanford.

Wicker . Matthew and Sallie B. Wicker family Bible records, 1816-1918, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cam- eron; copy of an original in the possession of Mrs. Harold Kelly, Pinehurst.

Wicker . Paul Laster and Mallie Belle Burns Wicker family Bible records, 1831-1980, Moore County; 18 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Wicker . Wicker family Bible records, 1829-1918, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Willcox . George Willcox family Bible records, 1811-1831, Moore County; 2 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Clara Willcox Harper, Southern Pines.

Willcox . George and Isabella C. Palmer Willcox family Bible records, 1784- 1950, Moore and Chatham Counties; 7 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Clara Willcox Harper, Southern Pines.

Williams . Devotion R. Williams family Bible records, 1850-1986, Richmond and Moore Counties; 1 page, electrostatic copy of a typescript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mildred Huggins Jakushevich, Royal Oak, Michigan.

166 Appendixes

Williams . Wesley W. Williams family Bible records, 1767-1911, Moore County; 3 pages, electrostatic copies of a computer print-out. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mildred Hug- gins Jakuskevich, Royal Oak, Michigan.

Williamson . K. M. C. Williamson family Bible records, 1849-1889, Cum- berland and Moore Counties; 3 pages, electrostatic copies of a manuscript transcription. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mary Tatum Watson, Mount Olive.

Wooters . John Thomas and Mary Elizabeth Landreth Wooters family Bible records, 1837-1976, Moore County; 3 pages, electrostatic copies. Gift of James Vann Comer, Cameron.

Worthy . James and Sarah Sheppard Worthy family Bible records, 1787- 1893, Moore County; 4 pages, electrostatic copies. Gift of James Vann Comer, Cameron; copy of an original in the possession of Mrs. Mallie Cole, Cameron.

Yarber . Yarber family Bible records, 1761-1848, Moore County; 1 page, electrostatic copy. Gift of James Vann Comer, Cameron; copy of an original in the possession of Frank Blake, Eagle Springs.

Miscellaneous

Bible Records of Clemmons, North Carolina, various dates, Forsyth County; 1 booklet, printed. Gift of the Clemmons Historical Society of Forsyth County, Clemmons.

“North Carolina Bible Records, Book E,” compiled by the North Carolina Society of Colonial Dames XVII Century; 136 pages, electrostatic copies in a pressboard binder. Gift of the North Carolina Society of Colonial Dames XVII Century via Yvonne C. Hatch, Mount Olive.

7. CEMETERY RECORDS

Anson County . Concord Cemetery, Anson County, North Carolina', 1 volume, printed. Gift of Jerry T. Kendall, Bennettsville, S.C.

Currituck County . Currituck County, North Carolina, Cemetery Records', 1 volume, printed. Purchased from the Albemarle Genealogical Society, Coin- jock.

Durham County . Durham County, North Carolina, Church and Family Cemetery Data to 1985', 1 volume, printed. Gift of the Historic Preservation Society of Durham, Durham.

Henderson County . Henderson County, North Carolina Cemeteries', 1 volume, printed. Gift of the Henderson County Genealogical and Historical Society, Hendersonville.

Lee County . The Center Methodist Church Cemetery of Lee County, N.C.; 1 volume, printed. Gift of J. Mack Wicker, Sanford.

McDowell County . McDowell County, North Carolina, Cemeteries, Volume I; 1 volume, printed. Gift of Jewell Randolph, Nebo. McDowell County, North

167 ;

Forty-sixth Biennial Report

Carolina, Cemeteries, Volume 2; 1 item, printed. Purchased from Appalachian Press, Nebo.

Wayne County . Gravestone Inscriptions: An Inventory of Cemeteries in Wayne County’, 1 volume, printed. Gift of the Wayne County Historical Asso- ciation, Goldsboro. Wayne County Cemeteries, Book I; 1 volume, printed. Gift of Dorothy Moore, Goldsboro.

Miscellaneous. Confederate Deaths and Burials . “Confederate Burials, Oakwood Cemetery, Richmond, Virginia: North Carolina Soldiers”; 28 pages, electrostatic copies of typescripts. Gift of Raymond W. Watkins, Falls Church, Va.

8. CHURCH RECORDS a. Printed and Original Records

General . Moravian . Villages of the Lord: The Moravians Come to Carolina 1 booklet, printed. Gift of C. Daniel Crews, Moravian Archives, Winston-Salem.

General . Presbyterian . Fayetteville Presbytery. The Merging of the Gaels: A History of the Fayetteville Presbytery, 1813-1983; 1 volume, printed. Gift of the Presbyterian Synod of North Carolina, Raleigh.

Mecklenburg Presbytery. Mecklenburg Presbytery: A History; 1 volume, printed. Gift of the Presbyterian Synod of North Carolina, Raleigh.

Wilmington Presbytery. History of the Wilmington Presbytery, Wilmington, North Carolina, 1868-1968; 1 booklet, printed. Gift of the Presbyterian Synod of North Carolina, Raleigh. A History of the Wilmington Presbytery and Its Predecessors; 1 volume, printed. Gift of the Presbyterian Synod of North Caro- lina, Raleigh.

Anson County . Concord United Methodist Church, Wadesboro. Concord United Methodist Church, Anson County, North Carolina, Church Register, 1884-1994; 1 booklet, printed. Gift of Jerry T. Kendall, Bennettsville, S.C. Concord United Methodist Church, Wadesboro. Concord United Methodist Church, Anson County, North Carolina, Miscellaneous Records, 1884-1966; 1 booklet, printed. Gift of Jerry T. Kendall, Bennettsville, S.C.

Burke County . History of the Presbyterian Churches at Quaker Meadows and Morganton from the Year 1780 to 1913; 1 volume, printed. Gift of the Pres- byterian Synod of North Carolina, Raleigh.

Cabarrus County . Rocky River Presbyterian Church, Concord. The Presby- terian Congregation on Rocky River; 1 volume, printed. Gift of the Presbyterian Synod of North Carolina, Raleigh.

Cleveland County . Patterson Grove Baptist Church, Kings Mountain. Sandy Plains now Patterson Grove, Kings Mountain, N.C.; 1 booklet, printed. Gift of Elizabeth Camp Anthony and Frances Lackey Carpenter, Kings Moun- tain.

Craven County . New Bern Presbyterian Church, New Bern. History of the Presbyterian Church in New Bern, N.C. with a Resume ofEarly Ecclesiastical

168 ;

Appendixes

Affairs in Eastern North Carolina, and a Sketch of the Early Days in New Bern, N.C. 1 volume, printed. Gift of the Presbyterian Synod of North Carolina, Raleigh.

Duplin County . Hebron Presbyterian Church, Pink Hill. Program for the celebration of listing in the National Register of Historic Places, October 8, 1995; and electrostatic copies of newspaper articles about the church and its placement on the National Register; 5 items. Gift of Hebron Presbyterian Church, Pink Hill.

Harnett County . Mount Pisgah Harnett Original Free Will Baptist Church, Erwin. Mount Pisgah Harnett Original Free Will Baptist Church History: A Dream Worthy To Be Told; 1 volume, printed. Gift of Mount Pisgah Harnett Original Free Will Baptist Church, Erwin.

Hoke County . Long Street Presbyterian Church. Historical Sketch of Long Street Presbyterian Church, 1756 to 1923; 1 booklet, printed. Gift of the Pres- byterian Synod of North Carolina, Raleigh.

Mecklenburg County . Hopewell Presbyterian Church, Huntersville. The History ofHopewell Presbyterian Church; 1 volume, printed. Gift of the Pres- byterian Synod of North Carolina, Raleigh.

Moore County . Bethesda Presbyterian Church. Old Bethesda at the Head ofRockfish; 1 volume, printed. Gift of the Presbyterian Synod of North Caro- lina.

Randolph County . Pleasant Grove Christian Church, Bennett. The History

of Pleasant Grove Church and Community ; 1 volume, printed. Gift of Laveme Davis, Bennett.

Union County . Footprints ofFaith: Methodism in Union County; 1 volume, printed. Gift of Bill F. Howie, Waxhaw. b. Microfilmed Records Negative microfilm copies of church records filed for security purposes.

General . Presbyterian . Salem Presbytery Association. Minutes, 1989-1993; 1 reel 16mm. negative microfilm. For record only.

Bertie County . St. Thomas Episcopal Church, Windsor. Church minutes, 1907-1988, church register, 1856-1984; 2 reels 35mm. negative microfilm.

Caldwell County . Dudley Shoals Baptist Church. Minutes and miscella- neous papers, 1980-1994; 1 reel 16mm. negative microfilm.

Carteret County . Wildwood Presbyterian Church, Newport. Session and deacon minutes, 1894-1993; 1 reel 16mm. negative microfilm.

Cumberland County . Bluff Presbyterian Church, Wade. Sessions and con- gregational minutes, 1968-1995; 1 reel 16mm. negative microfilm.

Davidson County . Emanuel United Church of God, Thomasville. Church register, 1947-1994, miscellaneous records, 1890-1967; 1 reel 35mm. negative microfilm. For record only. Church minutes, 1967-1993; 2 reels 16mm. nega- tive microfilm.

169 Forty-sixth Biennial Report

Granville County . Tar River Primitive Baptist Church. Minutes, 1841-1942; 1 reel 16mm. negative microfilm.

Halifax County . First Presbyterian Church, Roanoke Rapids. Church his- tory, 1899-1987, session minutes, 1899-1904, 1914-1994, church register, 1914- 1994; 2 reels 35mm. negative microfilm.

Harnett County . Cypress Presbyterian Church, Cameron. Minutes and register, 1833-1994, miscellaneous records, 1869-1881; 1 reel 35mm. nega- tive microfilm. For record only. Erwin Presbyterian Church, Erwin. Various minutes, 1930-1994; 1 reel 35mm. negative microfilm.

Hoke County . Raeford Presbyterian Church, Raeford. Session minutes, 1899-1995, deacon minutes, 1934-1995, Women of the Church minutes, 1927- 1965, Women of the Church history, 1904-1994, register, history, and various records, 1833-1935; 8 reels 35mm. negative microfilm.

Lincoln County . St. Luke’s Episcopal Church, Lincolnton. Minutes and reg- ister, 1841-1934; 1 reel 35mm. negative microfilm.

Macon County . Church of the Incarnation (Episcopal), Highlands. Various minutes, 1894-1986; 3 reels 16 and 35mm. negative microfilm.

Moore County . Culdee Presbyterian Church, West End. Minutes, 1886- 1994, record of church cemetery, various dates, church register, 1982-1994; 1 reel 35mm. negative microfilm. For record only.

Orange County . University Presbyterian Church, Chapel Hill. Session minutes, 1947-1987, church register, 1947-1992; 3 reels 35mm. negative microfilm.

Robeson County . Philadelphus Presbyterian Church, Red Springs. Sessions minutes, 1962-1994; 1 reel 16mm. negative microfilm.

Rockingham County . Holy Infant/St. Catherine Labanie Catholic Churches. Combined parish register, 1953-1981; 1 reel 35mm. negative microfilm. For record only.

Wake County . Collins Grove Baptist Church, New Hill. Church minutes, 1895-1962, minutes and membership records, 1963-1995; 1 reel 16mm. nega- tive microfilm. First Presbyterian Church, Raleigh. Session minutes, 1989- 1993, church register, 1816-1994; 2 reels 16 and 35mm. negative microfilm. Hayes Barton Baptist Church, Raleigh. Minutes, board of deacons, 1985-1994; 1 reel 16mm. negative microfilm. St. Michael’s Episcopal Church, Raleigh. Vestry minutes, 1930-1989, history and church register, 1987-1995, through 1994; 2 reels 35mm. negative microfilm (1 reel previously transferred). St. Giles Presbyterian Church, Raleigh. Session minutes, 1964-1992, church register, various dates; 3 reels 35mm. negative microfilm.

9. FOREIGN RECORDS

British Records . Friends House Library, London. Diary of Mary Weston, 1735-1752; 1 reel 35mm. positive and diazo microfilm.

Scottish Records . Extracts from Newspapers. Caledonia Mercury, Janu- ary 4, 1743-December 28, 1797; 3 reels 35mm. negative and diazo microfilm.

170 Appendixes

from newspapers. Clyde Commercial Journal August 1805- Extracts , December 1807; 1 reel 35mm. negative and diazo microfilm.

Extracts from Newspapers. Glasgow Chronicle , 1767-1768, May-June 1774; 1 reel 35mm. negative and diazo microfilm.

Extracts from Newspapers. Glasgow Courant, March 23, 1747-October 2, 1749; 1 reel 35mm. negative and diazo microfilm.

Extracts from Newspapers. Glasgow Courier, September 1, 1791-August 30, 1798; 9 reels 35mm. negative and diazo microfilm. Extracts from Newspapers. Glasgow Journal 1741-1743, Decem- , 1750, ber 30, 1754-December 26, 1757, December 29, 1763-December 29, 1774; 1798, 1804, January 30, 1806-December 30, 1809; 16 reels 35mm. negative and diazo microfilm.

Extracts from Newspapers. Glasgow Mercury, December 29, 1785- December 27, 1786; 1 reel 35mm. negative and diazo microfilm.

10. MAP COLLECTION

North Carolina State and Colony Maps

“Map of Carolina Showing March Routes Used in Indian Wars, 1711-1715”; 1 item, electrostatic copy in 3 sheets. Copy of an original in the Public Record Office, London.

“Map of North Carolina issued by the State Board of Agriculture, Raleigh, with Corrections to Date,” 1896; 1 item, printed. Gift of Anna S. Sherman, Fayetteville.

“Map of North Carolina, South Carolina, and Georgia, Showing Progress of Topographic Surveying,” 1903; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Map of North & South Carolina,” 1890; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“North Carolina,” from the Encyclopedia Britannica, 1878; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“North and South Carolina,” A & C Black, 1873; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“Rand McNally Standard Map of North Carolina,” 1962; 1 item, printed. For record only; transferred from the Paul Kelly Papers.

“Reconnaissance Erosion Survey, State of North Carolina,” 1934; 1 item, color print. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“State Wall Map of North Carolina,” 1994; 1 item, printed in color (2 copies). Purchased from Raven Maps and Images.

171 Forty-sixth Biennial Report

North Carolina Cemetery Maps

Beaufort . “Grid Map of Old Burying Ground, Beaufort, N.C.,” drawn by Joseph and Barbara O’Neill, April 1990; 1 item, electrostatic copy. Gift of Barbara O’Neill, Beaufort Historical Association, Beaufort. For record only; reflects correction to map number.

Chocowinity . “Trinity Protestant Episcopal Chapel Cemetery, Chocowinity, N.C. Prepared by Lucretia Hughes, September 18, 1978”; 14 pages, negative photocopies. Gift of Lucretia Selden Hughes, Washington. For record only; reflects correction to map number.

Louisburg . “Plan of Louisburg, Franklin County, N.C., Cemetery,” no date; 1 item, negative photocopy. Transferred from the Town clerk, Louisburg. For record only; reflects correction to map number.

Raleigh . “City Cemetery, City of Raleigh, Founded in 1798”; 1 item, in-house positive photocopy (reduced in four sections).

“Historic Oakwood Cemetery, Raleigh, N.C., Established in 1869,” by Elizabeth E. Norris; 1 item, printed. Gift of Elizabeth E. Norris, Raleigh. For record only; reflects correction in map number.

“Map of Confederate Cemetery, Raleigh, North Carolina”; 1 item. Source/ donor unknown. For record only; reflects correction to map number.

“Map of Oakwood Cemetery, Raleigh, N.C.”; 1 item, negative photocopy in four sheets. Gift of Oakwood Cemetery, Raleigh. For record only; reflects cor- rection to map number.

“Plan of Oakwood Cemetery, Raleigh, N.C.”; 1 item, original manuscript. Source/donor unknown. For record only; reflects correction to map number.

“Plan of Oakwood Cemetery, Raleigh, N.C., 1887 . . . ”; 1 item, negative photocopy in two sheets. Gift of Oakwood Cemetery, Raleigh. For record only; reflects correction to map number.

Salisbury . “The Old Lutheran Cemetery at Salisbury, No. Carolina, estab- lished 1768”; 1 item, printed. Transferred from the North Carolina Cemetery Survey, Raleigh.

.”; Southport . “Map of Old Smithville Burying Ground, Southport, N.C 1 item, blue line print. Gift of C. Michael Baker, Weaverville.

Wilmington . “Oakdale Cemetery, Wilmington”; 1 item, negative photocopy in two sections. Source/donor unknown.

North Carolina City and Town Maps

Cary . “Map of Cary, N.C.,” 1923, Tucker and Wooten Engineers; 1 item, electrostatic copy. Gift of Tom M. Byrd, Cary; copy of an original in the pos- session of the town of Cary.

Glenville . “A New Map of the Old Village of Glenville Formerly Hamburg, 1827-1940,” drawn by Carol M. Bryson, 1991; 1 item. Gift of Carolyn Humph- ries, Highlands, via Martha Fullington, Archives and History Western Office, Asheville.

172 Appendixes

Maysville . “Map of MaysviUe, North Carolina,” 1900; 1 item, original manu- script. Transferred from the Jones County clerk of superior court, Trenton. For record only; previously accessioned as Jones County Miscellaneous Records.

New Bern . “Plan of the Town of New Bern in Craven County, North Caro- lina”; 1 item, printed reproduction. Source/donor unknown.

“Plan of the Town of New Bern,” 1779; 1 item, positive photocopy in two sheets. Purchased from the Library of Congress, Washington, D.C.. For record only; reflects change in map number.

Raleigh . “Bird’s Eye View of the City of Raleigh,” 1872; 1 item, printed, toned reproduction. Purchased from Historic Urban Plans, Ithaca, N.Y.

“Bird’s Eye View of Historic Oakwood, Raleigh, N.C.,” 1991; 1 item, printed. Gift of Robert Carhuff, Fayetteville.

“Eastern part of Raleigh, Wake County, North Carolina, embracing the first, second, and third wards,” 1882; 1 item, in-house positive photocopy.

“Fairview, Raleigh, N.C.,” no date; 1 item, in-house positive photocopy.

“Map of the City of Raleigh,” 1847; 1 item, in-house positive photocopy.

“Map of the Sewell Grove addition to the city of Raleigh, N.C.,” 1891; 1 item, in-house positive photocopy.

“Plan of the City of Raleigh First Published in the Year 1834”; 1 item, in- house positive photocopy.

“Plan of Raleigh, N.C., with references,” 1891; 1 item, in-house positive photocopy.

“Raleigh, N.C.,” Sanborn, 1884; 1 item, in-house positive photocopy.

“Raleigh, North Carolina”; 1 item, in-house positive photocopy (enlarged).

“Shaffer’s map of Raleigh, North Carolina,” 1881; 1 item, in-house positive photocopy.

“Western part of Raleigh, Wake County, North Carolina, embracing the fourth and fifth wards,” 1882; 1 item, in-house positive photocopy.

“Zoning Maps of the City of Raleigh,” 1922, by Jefferson C. Grinnalds; 1 item, printed. Source/donor unknown.

Spencer . “Sanborn Insurance Map of Spencer, North Carolina, 1913-1927”; 1 volume, printed. Transferred from Historic Sites Section via Clare Arthur.

Washington . “Map of Washington, Tar River, N.C., Showing the Rebel Batteries, and the National Defences [sic] During the Siege of April [1863]”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

North Carolina County Maps

General . North Carolina County Maps C. J. Puetz, no date; 1 item, printed. , Purchased by Archives and Records from Frontier Press, Galveston, Texas.

173 Forty-sixth Biennial Report

Chatham County . “Map of Chatham County, N.C.,” Nathan Ramsey, 1870; 1 item, in-house positive photocopy.

“Chatham County, N.C.,” Garland P. Stout, 1969; 1 item, in-house positive photocopy in two pages.

“Chatham County, N.C. [with] Siler City-Pittsboro, 1771-1971, Bicenten- nial Map”; 1 item, in-house positive photocopy in two pages.

Granville County . “Historical Map of Old Granville County from which were made Granville-Bute-Warren-Franklin and Vance Counties, North Carolina,” 1931; 1 item, in-house positive photocopy.

“Map of Granville County”; 1 item, in-house positive photocopy in four sheets.

Harnett County . “Harnett County Historical Map,” Malcom Fowler, 1955; 1 item, electrostatic copy. Gift of James Vann Comer, Cameron.

Lee County . “A Map of Lee County,” 1976; 1 item, positive photocopy in two sheets. Gift of James Vann Comer, Cameron.

Moore County . “Township Map of Moore County, N.C.,” Edward Shedd, 1911; 1 item, photograph. Gift of James Vann Comer, Cameron.

“Township Map of Moore County, N.C.,” Edward Shedd, 1911; 1 item, in- house negative photocopy (reduced).

Orange County . “Map of Orange County, NC,” 1891; 1 item, in-house posi- tive photocopy (reduced).

“Roads south of Hillsborough, Orange County, N.C.” 1908; 1 item, in-house positive photocopy.

“Soil Map, North Carolina, Orange County Sheet,” 1918; 1 item, in-house positive photocopy.

Robeson County . “Map of Robeson County, N.C.,” Woodberry Lennon, 1922; 1 item, printed. Gift of Mr. and Mrs. Woodberry Bowen, Lumberton.

Rowan County . “Early Landowners of Rowan County, North Carolina” with bound index; 2 items, printed. Gift of James W. Kluttz, Landis.

Wake County . “Map of Wake County, N.C.,” Thomas C. Harris, 1891; 1 item, in-house positive photocopy.

North Carolina Highway Maps

“Map of North Carolina State Highway System,” 1917-1923; 1 item, printed. For record only; transferred from the Dr. George M. Cooper Photo- graph Collection.

“Map of North Carolina State Highway System,” 1921; 1 item, electrostatic copy. Copied from Public Laws of North Carolina. “North Carolina Highways,” 1946-1947, published by the North Carolina State Highway and Public Works Commission; 1 item, printed. Transferred from the Utilities Commission Case Files.

174 Appendixes

“North Carolina Highways,” 1946-1947, published by the North Carolina State Highway and Public Works Commission; 1 item, printed. For record only; previously accessioned as records of the North Carolina Art Society. “North Carolina Highways,” 1948-1949, published by the North Carolina State Highway and Public Works Commission; 1 item, printed. Transferred from the Utilities Commission Case Files.

“Rand McNally Junior Auto Road Map of North and South Carolina,” no date; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

North Carolina Military Maps

“B Sketch Showing route of the Burnside Expedition”; 1 item, printed. Pur- chased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif. For record only; reflects correction to map number.

“Battle of Guilford, Fought on the 15th of March, 1781”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Fran- cisco, Calif. For record only; reflects correction to map number.

“Map illustrating the Battle of Averasborough, N.C., fought March 16th,

1865 . . . ”; 1 item, printed (2 copies). Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif. For record only; reflects correc- tion to map number.

”; “Map illustrating the Battle of Bentonville fought March 19th, 1865 . . . 1 item, printed (2 copies). Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif. For record only; reflects correction to map number.

“Map of Wilmington and its Defenses” from Harper's Weekly 1 item, , 1864; printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

North Carolina Soil Survey Maps

“Soil Map, North Carolina, Hickory Sheet,” 1902; 1 item, in-house positive photocopy in three pages.

North Carolina Watercourses

“Chart of Bar, Cape Fear River,” no date; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Chart of New Inlet, Cape Fear River (from U.S. Congress 33:1, Senate Executive Document [1853])”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“Coast Chart No. 139: From Oregon Inlet to Cape Hatteras, North Carolina,” 1881; 1 item, printed. Source/donor unknown.

“A Conjectural sketch of the Yadkin from Flatswamp Creek to Mountain

Creek . . . ”; 1 item, electrostatic copy in two sheets of an original in Archives custody.

175 Forty-sixth Biennial Report

“Contentnia River, N.C.,” Sheets 1 and 2 (1890); 2 items, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif. “Hydrography of the Cape Fear River, N.C. at Snows Marsh Channel,” 1897; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“[Intracoastal Waterway] Progress Map for 1892, Sheet No. 1, Beaufort to New River-Sally Bell’s Shoal”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“[Intracoastal Waterway] Progress Map for 1892, Sheet No. 2, Lockwood’s Folly River”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“Map of North Carolina Showing Stream Gaging Stations, with Rainfall and Temperature Data,” 1928; 1 item, printed. For record only; transferred from the Paul Kelly Papers.

“No. 1 Harbor Island Bar, Entrance Into Core Sound,” 1837; 1 item, color print. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Pamlico and Tar Rivers, N.C., Jetties as in 1890”; 1 item, printed. Pur- chased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

,” “Sketch Map of Proposed Canals . . . Roanoke River . . . Meherin River . . . 1812; 1 item, negative photocopy. Gift of Tom Parramore, Raleigh.

“Training Dike built at Snow’s Marsh Shoal, Cape Fear River, N.C., Jan. 28 to June 25, 1895, and Courses of Current before and after its construction,” U.S. Army Corps of Engineers; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“U.S. Coast Survey, Sketch D, Showing the Progress of the Survey in Sec- tion No. IV (North Carolina) from 1845 to 1859”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Wimble Shoals,” 1854; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

United States Geological Survey Maps for North Carolina

“Alleviation: Part of Williamston Sheet, 1908”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Andrews Quadrangle”; 1 item, printed (3 copies). Transferred from the N.C. Department of Environment, Health, and Natural Resources, Raleigh.

“Ansonville Quadrangle”; 1 item, printed (3 copies). Transferred from the N.C. Department of Environment, Health, and Natural Resources, Raleigh.

“Asheville Quadrangle, Aerial Geology”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Asheville Quadrangle, Structure Sections”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

176 Appendixes

“Columnar Sections for Asheville Quadrangle”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

“Index to Atlas Sheets, July 1, 1914”; 1 item, printed. Gift of the Howard County Historical Society, Inc., Ellicott City, Md.

“Index to Topographic Maps and Geologic Folios, September 1, 1916”; 1 item, printed. Gift of the Michigan State Library, Lansing, Michigan.

Miscellaneous Maps “Blue Ridge Parkway Along County Lines (Overlay of 1940 United States Geological Survey maps showing parts of Ashe, Alleghany, and Wilkes Coun- ties)”; 1 item, electrostatic copy in six sheets. Gift of Mr. and Mrs. George McNeil, Wilkesboro.

“Lands in the State of North Carolina Belonging to the Estate of Isaac Bronson and Others,” 1825; 1 item, electrostatic copy. Copied from Sadie Patton, Buncombe to Mecklenburg: Speculation Lands (1955).

“Map of Lovit Hines and W. T. Hines Lands,” 1914; 1 item, original manu- script (2 copies). Transferred from the Jones County clerk of superior court, Trenton. For record only; previously accessioned as Jones County Miscellane- ous Records.

“A Map Showing Some of the Old Plantations in the Lower Cape Fear Area,” 1961; 1 item, electrostatic copy. Copied from Plantation Memories of the Cape Fear River Country.

“Blue Ridge Parkway Along County Lines (Overlay of 1940 United States Geological Survey maps showing parts of Ashe, Alleghany, and Wilkes Coun- ties)”; 1 item, eelectrostatic copy in six sheets. Gift of Mr. and Mrs. George McNeil, Wilkesboro.

“Lands in the State of North Carolina Belonging to the Estate of Isaac Bronson and Others,” 1825; 1 item, electrostatic copy. Copied from Sadie Patton, Buncombe to Mecklenburg: Speculation Lands (1955).

“Portion of North Carolina [Showing the Qualla Boundary]”; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, San Francisco, Calif.

11. MILITARY COLLECTION

Civil War . Union Regimental Clothing Books. Individual clothing accounts for soldiers in the 1st, 2nd, and 3rd Regiments, North Carolina Infantry (Union), 1862-1865; 4 reels 35mm. negative, printed negative, and diazo microfilm. In- house microfilm copy of originals in Archives custody.

Claims for Bounty Pay Due Deceased Officers and Soldiers of North Caro- lina, 1862-1864; 8 reels 35mm. negative, printed negative, and diazo microfilm. In-house microfilm copy of originals in Archives custody.

Herbert Eugene Valentine diaries, letters, and drawings relating to his Civil War service and that of the 23rd Regiment, Massachusetts Volunteer Militia; 2 reels 35mm. positive and diazo microfilm. Gift of Tryon Palace, New

177 s

Forty-sixth Biennial Report

Bern, via John Barden; copy of originals in the possession of the Peabody Es- sex Museum, Salem, Massachusetts.

World War I . “History of Camp Chronicle, Gastonia, N.C.”, compiled by Jim Chandler; 66 pages, electrostatic copies. Gift of Jim Chandler, Gastonia.

World War II . Camp Publications, Diaries, and Other Publications. The Stars and Stripes Mediterranean Edition, daily, January 17-September , 9,

1944 (broken series), Union Jack , daily, April 2-August 31, 1944 (broken series); 215 items, printed. Gift of Charles H. Warren, Raleigh.

World War II . Miscellaneous . Allied Safe Conduct Pass, German Safe Con- duct Pass titled "Your Wife She Would Prefer Your Safe Return," German Safe Conduct Pass titled "He Died 5 Minutes Before 12," German military discharge for [Pvt.] Johann Roller, April 27, 1945; “Esso War Map II featuring The World Island—Fortress Europe,” no date, “Hammond’s War Map,” no date, “Invasion Map of Europe Including Insignia & Medals of the U.S. Armed Forces,” no date, “Newsmap: Monday, February 22, 1943,” and (on reverse) “Light Tanks and Self-Propelled Weapons,” “Servicemen’s United States Map, Special Edition Featuring Insignia & Decorations of the U.S. Armed Forces” 1943; 9 items, printed. Transferred from the North Carolina Museum of History, Raleigh.

One dollar silver certificate No. S442824870, printed for circulation in Hawaii and signed by Dwight D. Eisenhower, Douglas MacArthur, and others, with an accompanying letter dated October 20, 1955 from Mamie Dowd Eisenhower to Mr. and Mrs. Thomas J. Nelson; 2 items. Transferred from the Department of the State Treasurer by Terry Allen, Escheat and Unclaimed Property Program.

“U.S. Navy Base, Ocracoke, N.C., WWII,” researched and compiled by Ellen F. Cloud for the Ocracoke Preservation Society; 39 pages, electrostatic copies. Gift of Ellen Fulcher Cloud, Ocracoke.

“Menu, Thanksgiving Day Dinner, November 26, 1942 with Roster of A Battery, Antiaircraft Artillery School, Camp Davis, N.C.,” and seven wood- cuts of Camp Davis scenes; 8 items, printed. Gift of Robert P. Barrell, Rich- mond, Va., via James C. Kelly, Virginia Historical Society.

World War II . North Carolina—General . State Board of Alcohol Control. Ration coupon book; 1 item, printed. Gift of Sue Keller, Raleigh.

Naval Papers . “American Aircraft Carrier: A Detailed Cross-Section of A Typical American Flat-Top,” by Jim Ray, 1944, “NavWarMap No. 1: The Mediterranean” and (on reverse) "NavWarMap No. 2: South China Sea Area,” 1944; 2 items, printed. Transferred from the North Carolina Museum of History, Raleigh.

USS Josephus Daniels Command History, May 8, 1965-January 22, 1994; 1 item, loose-leaf notebook. Gift of Frank Daniels Jr., Raleigh.

12. MISCELLANEOUS RECORDS

Beaufort County . United States Congress 82:2, House Document No. 389: letter from the secretary of the army, transmitting a letter from the chief of

178 ,

Appendixes

engineers, U.S. Army, dated December 12, 1950, submitting a report ... on a review of reports on Belhaven Harbor, N.C., particularly with a view to deter- mining whether the existing project for the timber breakwater at the mouth of Pantego Creek should be modified; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Buncombe County . Rattlesnake Lodge: A Brief History and Guidebook , Chase Ambler, 1994; 1 item, printed. Gift of A. Chase Ambler, Asheville.

Carteret County . United States Congress 77:1, House Document No. 99: letter from the secretary of war, transmitting a letter from the chief of engi- neers, U.S. Army, dated December 7, 1940, submitting a report ... on re- examination of waterway from Pamlico Sound through Core Sound to Beau- fort Harbor, N.C.; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Caswell County . “The Story of the Milton and Sutherlin Narrow Gauge Railroad”; 16 pages, electrostatic copies. Gift of Wayne Lincoln, Los Angeles, Calif.

Chowan County . United States Congress 62:3, House Document No. 1096: letter from the secretary of war, transmitting, with a letter from the acting chief of engineers, reports on examination and survey of Edenton Bay, N.C., December 7, 1912, United States Congress 76:1, House Document No. 235: letter from the secretary of war, transmitting a letter from the chief of engi- neers, U.S. Army, dated December 28, 1938, submitting a report ... on a preliminary examination and survey of channel from Edenton Bay, N.C.,

into Pembroke Creek to United States Fish Hatchery . . . ; 2 items, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Craven County . United States Congress 77:2, House Report No. 1838: report [to accompany S. 2089] ... to authorize the transfer of the custody of a portion of the , N.C., from the Department of Agri-

culture to the Department of the Navy . . . United States Congress 78:1, ,

. . House Report No. 851 [to accompany S. 1315] . providing for the transfer to the custody and control of the secretary of the navy of certain lands compris-

ing a portion of Croatan National Forest in the state of North Carolina . . . United States Congress 79:1, House Report No. 458: Report [to accompany S. 569] ... to reimburse Marine Corps personal and former Marine Corps personnel for personal property lost or damaged as the result of a fire in the training building at the Marine Corps air station, Cherry Point, N.C., on

June . . . 3 items, printed. clerk, 3, 1944 ; Gift of the principal United States Senate, Washington, D.C.

Cumberland County . United States Congress 82:2, Senate Report No. 1397: report [to accompany H.R. 4796] ... to retrocede to the state of North Caro-

lina concurrent jurisdiction over a highway at Fort . . . item, Bragg, N.C. ; 1 printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Currituck County . United States Congress 82:1, House Report No. 1103:

report [to accompany H.R. 5230] . . . providing for the conveyance to the state of North Carolina of the Currituck Beach Lighthouse Reservation, Corolla,

179 ,

Forty-sixth Biennial Report

N.C. . . . ; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Dare County . United States Congress 76:1, House Document No. 234: letter from the secretary of war transmitting a letter from the chief of engi- neers, U.S. Army, dated December 28, 1938, submitting a report ... on a preliminary examination and survey of channel leading from Pamlico Sound

through Pughs Channel to the town of Rodanthe, N.C. . . . , United States Congress 76:1, House Document No. 236: letter from the secretary of war, transmitting a letter from the chief of engineers, U.S. Army, dated March 15, 1939, submitting a report ... on a preliminary examination and survey of the channel leading from the southeasterly end of Rollinson Channel, N.C.,

. to the wharves in front of the town of Hatteras, N.C. . . , United States Con- gress 82:1, House Report No. 1065: report [to accompany H.R. 4808] ... to provide for the granting of an easement for a public road through the Pea

Island National Wildlife Refuge in Dare County, N.C. . . . ; 3 items, printed. Gift of the principal clerk, United States Senate.

Duplin County . “Captain Lewis Thomas Hicks, 1835-1904;” 90 pages, electrostatic copies. Gift of Secretary Betty Ray McCain, North Carolina Department of Cultural Resources, Raleigh.

Durham County . United States Congress 83:1, House Report No. 1027: re- port [to accompany H.R. 5632] ... to provide for the conveyance of the Camp

Butner Military Reservation, N.C., to the state of North Carolina . . United . States Congress 83:2, House Report No. 932 [to accompany H.R.5632] ... to provide for the conveyance of a portion of the Camp Butner Military Reserva- tion, N.C., to the state of North Carolina . . . ; 2 items, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Granville County . United States Congress 83:1, House Report No. 1027: report [to accompany H.R. 5632] ... to provide for the conveyance of the

Camp Butner Military Reservation, N.C., to the state of North Carolina . . . , United States Congress 83:2, Senate Report No. 932: report [to accompany H.R. 5632] ... to provide for the conveyance of a portion of the Camp Butner

Military Reservation, N.C., to the state of North Carolina . . . ; 2 items, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Harnett County . “Historical Harnett,” by Malcolm Fowler; 6 pages, electro- static copies. Gift of James Vann Comer, Cameron.

Haywood County . “The Sulphur Springs Site,” by Duane Oliver; 8 pages, electrostatic copies. Gift of Charles F. Hyatt, Waynesville.

Hyde County . Travel brochure for Wahab Village on Ocracoke Island, no date; 1 item, printed. For record only; previously accessioned as records of the North Carolina Art Society. United States Congress 80:1, House Report No. 351: report [to accompany H.R. 888] ... for the relief of certain land- owners of Lake Landing Township, Hyde County, N.C., ... for damage sus- tained as a result of forest fires which burned land and timber, United States Congress 80:2, House Document No. 723: letter from the secretary of the army, transmitting a letter from the chief of engineers, U.S. Army, dated

June 1, 1948, submitting a report ... on a review of reports on inland water-

180 Appendixes

way from Norfolk, Va., to Beaufort Inlet, N.C., in the vicinity of Fairiield,

. . printed. Gift of the principal clerk, United States Senate, N.C. . ; 2 items, Washington, D.C.

Iredell County . United States Congress 83:1, House Report No. 874: report [to accompany H.R. 5888] ... to authorize the transfer of certain lands to the state of North Carolina; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Mecklenburg County . United States Congress 84:2, Senate Report No. 2228: report [to accompany H.R. 8634] ... to authorize the conveyance of a certain

tract of land in North Carolina to the city of Charlotte, N.C. . . . ; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

New Hanover County . United States Congress 83:2, House Report No. 2299: report [to accompany H.R. 6427] ... to pay the state of North Carolina ... for expenses incurred in dredging the Wilmington Harbor, adjacent to the wharf of the North Carolina State Port Authority at Wilmington, N.C., subsequent to May 17, 1950; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Onslow County . United States Congress 80:1, House Document No. 421: letter from the secretary of war, transmitting a letter from the chief of engi- neers, U.S. Army, dated April 29, 1947, submitting a report ... on a review of reports on inland waterway from Beaufort to Jacksonville, N.C., and New

River to Jacksonville, N.C. . . . ; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Orange County . Electrostatic copy of an undated manuscript map of Chapel Hill; 1 item. Gift of J. Daniel Pezzoni, Chapel Hill.

Randolph County . “Newspapers and Memories,” James E. Burgess, 1992; 1 item, electrostatic copy of a typescript memoir. Gift of James E. Burgess, Winston-Salem.

Richmond County . Campbell at the Head of Marks Creek: Richmond

County in North Carolina ; 1 item, printed. Gift of Mary Campbell Chappell, Hamlet.

Transylvania County . United States Congress 84:2, Senate Report No. 2038: report [to accompany H.R. 9822] ... to provide for the establishment of a trout hatchery on the Davidson River in the in North

Carolina . . . ; 1 item, printed. Gift of the principal clerk, United States Sen- ate, Washington, D.C.

Wake County and Raleigh . Autobiography ofLawrence Pugh Zachery Jr.; 1 item, printed. Gift of L. P. Zachery Jr., Raleigh. United States Congress 43:1, House Document No. 38: resolution of the legislature of North Carolina in relation to the United States courthouse and post office to be built in Raleigh, North Carolina, December 15, 1873; 1 item, printed. Gift of the principal clerk, United States Senate, Washington, D.C.

Wilkes County . North Wilkesboro High School Class of 1944 50th Anniver- sary Reunion Booklet; 1 item, printed. Gift of Frank Dixon Underwood, North Wilkesboro.

181 Forty-sixth Biennial Report

Yancey County . The Mountain Years, 1917-1929: Memoirs of Velma Moleta 1 item, printed. Gift of Velma Morganton. Allen ; Crump,

Boundary Line Papers . North Carolina-Georgia boundary. Surveyor’s report: North Carolina & Georgia Boundary Retracement, 30-Mile Post and Montgomery Comer, November 8, 1944, United States Forest Service; 10 pages, electrostatic copies. Gift of John W. Beasley, U.S. Department of Agriculture, Forest Service, Atlanta, Ga.

Local History . General. Central North Carolina Local History Collection; 30 reels 35mm. negative and diazo microfilm. Loaned for microfilming by James Vann Comer, Cameron.

Posters . World War II . “Fm Counting On You! Don’t Discuss: Troop Move- ments, Ship Sailings, War Equipment.” Office of War Information Poster No. 78; 1 item, printed. Transferred from the North Carolina Museum of History, Raleigh.

13. NEWSPAPER COLLECTION Unless otherwise cited, all newspapers were microfilmed and trans- ferred by the North Carolina Newspaper Project.

Albemarle . Stanly News and Press January 1991-December 8 reels , 1992; 35mm. negative, printed negative, and diazo microfilm.

Andrews . Andrews Journal , [July 23, 1959-February 25, 19881, January 4, 1990-September 30, 1993; 7 reels 35mm. negative, printed negative, and diazo microfilm.

Archdale . Archdale-Trinity News , January 7, 1993-December 29, 1994; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Asheboro . Courier-Tribune , 1970-1990; 140 reels 35mm. negative, printed negative, and diazo microfilm.

Randolph Guide January 1993-December 1994; 2 reels 35mm. nega- , 6, 28, tive, printed negative, and diazo microfilm.

Asheville . Asheville Messenger [1849-1852]; 1 reel 35mm. negative, printed , negative, and diazo microfilm.

Asheville News January 3-December 1964; 1 reel 35mm. negative, , 25, printed negative, and diazo microfilm.

Asheville Weekly Citizen , [1885], 1890-1892; 1 reel 35mm. negative, printed negative, and diazo microfilm. For record only.

Greenline October 1987-July 2 reels 35mm. negative, printed nega- , 1994; tive, and diazo microfilm.

Native Stone, June 3, 1971-July 11, 1974; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Bayboro . Pamlico County News, January 1976-December 1994; 12 reels 35mm. negative, printed negative, and diazo microfilm.

182 Appendixes

Beaufort . Eastern Weekly, November 19, 1980-November 27, 1991; 7 reels 35mm. negative, printed negative, and diazo microfilm.

. News 1966-1995; 10 reels 35mm. negative, Belhaven Beaufort-Hyde , printed negative, and diazo microfilm.

Coastal Observer, May 6, 1987-January 31, 1990; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Brevard . Transylvania Times ( Sylvan Valley News and Brevard News), [1900, 1902], 1903-1992; 101 reels 35mm. negative, printed negative, and diazo microfilm (4 reels previously transferred).

Canton . Canton Enterprise, [1920, 1924, 1930, 1933, 1934, 1936, 1940, 1942], January 6, 1944-December 30, 1948, January 5, 1950-December 18, 1991; 33 reels 35mm. negative, printed negative, and diazo microfilm.

Carthage . Carthage Blade, January 13-December 22, 1910; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Clinton . Sampson Independent, 1927-1928, 1932-1937, [1942-1943], 1944- 1966, 1976-1980; 33 reels 35mm. negative, printed negative, and diazo micro- film (1 reel previously transferred).

Sampson News. February 19, 1930-December 26, 1940, January 1, 1942-

December 18, 1950, January 1, 1953-May 19, 1955; 7 reels 35mm. negative, printed negative, and diazo microfilm.

Sampsonian, [1957-1958, 1960], 1962, 1964-1976; 14 reels 35mm. negative, printed negative, and diazo microfilm.

Columbia . East Carolina Reminder, August 18, 1982-September 20, 1995; 6 reels 35mm. negative, printed negative, and diazo microfilm.

Danbury . Danbury Reporter, January 6, 1932-March 29, 1945, October 6, 1988-December 30, 1992; 7 reels 35mm. negative, printed negative, and diazo microfilm.

Edenton . Chowan Herald, August 30, 1934-December 30, 1993; 37 reels 35mm. negative, printed negative, and diazo microfilm.

Enfield . Enfield Progress, July 1, 1887, December 4, 1942-May 23, 1947,

August 24, 1951-December 25, 1953, January 1, 1954-May 11, 1956; 3 reels 35mm. negative, printed negative, and diazo microfilm.

Fayetteville . Klean Kut Kourier, December 2, 1925; 1 item, printed. Gift of Mary B. Miller, Wilson, via Chris Mulder, North Carolina Newspaper Project, Raleigh.

North Carolina Argus, June 30, July 28, August 1, August 4, September 22, 1855; 5 items, printed. Gift of the Maryland State Law Library, Annapolis, via the North Carolina Newspaper Project, Raleigh.

North Carolina Journal, May 17, 1826-November 28, 1838; 4 reels 35mm. negative, printed negative, and diazo microfilm.

Franklin . Franklin Free Press and Highlands Maconian, May 5, 1932- January 12, 1933, [1933-1939]; 1 reel 35mm. negative, printed negative, and diazo microfilm. For record only.

183 ,

Forty-sixth Biennial Report

Frisco . Hatteras Monitor . May 1986-October 1988, July 1991-March 1995; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Gastonia . Gastonia Daily Gazette September 7, 11, 1928, January 30-

March 1, 1932; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Granite Falls . Granite Falls Press, January 2, 1975-December 26, 1985; 9 reels 35mm. negative, printed negative, and diazo microfilm.

Greensboro . Carolina Peacemaker , March 30, 1967-December 27, 1980; 7 reels 35mm. negative, printed negative, and diazo microfilm.

North State, weekly, June 26, July 3, 1879, April 13, 1882 (mutilated); 3 items, printed. Gift of Mary B. Miller, Wilson, via the North Carolina News- paper Project, Raleigh.

Hayesville . Clay County News, [September 17, 1926-March 18, 1939], November 27, 1942-October 8, 1943; 2 reels 35mm. negative, printed nega- tive, and diazo microfilm.

Clay County Progress, November 16, 1951-October 31, 1952, [1958], Janu- ary 14, 1982-December 27, 1984; 3 reels 35mm. negative, printed negative, and diazo microfilm.

Mountain Home Companion, June 10, 1987-August 1989, [1993]; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Blue Ridge Enterprise, 1883-1884, [1885]; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Hertford . Perquimans Weekly, [1934], 1935-1938, 1940-1941, 1943, 1948- 1961, 1963-1965, 1967-1989, 1991-1993; 21 reels 35mm. negative, printed negative, and diazo microfilm.

Hendersonville . Arden-Biltmore-Fletcher-Skyland Tribune, February 22,

1966-June 26, 1968, January 1, 1969-April 15, 1970, August 26, 1970; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Western Carolina Tribune, 1935-1971; 24 reels 35mm. negative, printed negative, and diazo microfilm. For record only.

Highlands . Highlander, August 7, 1885-February 25, 1887, August 6- September 4, 1937, June 27, 1958-July 13, 1978; 3 reels 35mm. negative, printed negative, and diazo microfilm.

Highlands Maconian, September 17, 1930-April 27, 1932; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Jacksonville . News and Views, November 15, 1942-December 25, 1945, January 3-October 31, 1950, January 1-June 30, 1952; 4 reels 35mm. nega- tive, printed negative, and diazo microfilm.

Jonesville . Yadkin Enterprise, January 8-June 25, 1969, and Enterprise, January 2, 1980-December 30, 1992; 11 reels 35mm. negative, printed nega- tive, and diazo microfilm.

Kernersville . Kernersville News, June 15, 1883, October 7, 1887-July 6, 1888, November 2, 1888, December 17, 1942-March 4, 1943, August 31-

184

o Appendixes

October 12, 1944, March 22-April 12, August 23-November 22, 1945; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Kinston . Lenoir County News, May 5, 1948-December 30, 1965; 8 reels 35mm. negative, printed negative, and diazo microfilm. For record only.

Lenoir . Caldwell County Weekly Photo News October 20, 1938-November , 23, 1939; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Hypodermic March 1941-December series); reels , 27, 21, 1961 (broken 2 35mm. negative, printed negative, and diazo microfilm.

Lenoir News, October 25, 1910-October 17, 1911; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Lenoir News-Topic, April 4, 1919-August 31, 1995; 25 reels 35mm. nega- tive, printed negative, and diazo microfilm (24 reels previously transferred).

Lenoir Weekly News (Semi-Weekly News), September 11, 1900-June 20, 1902; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Liberty . Liberty News, January 6, 1993-December 28, 1994; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Lillington . Harnett Leader, January 20, 1993-December 7, 1994; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Littleton . Littleton Observer, 1955-1984; 6 reels 35mm. negative, printed negative, and diazo microfilm.

Madison . Messenger, January 7, 1943-July 27, 1977; 22 reels 35mm. nega- tive, printed negative, and diazo microfilm.

Marshville . Marshville Home, [1958, 1959], 1962-1977; 5 reels 35mm. negative, printed negative, and diazo microfilm.

Regional News, 1970-1977; 4 reels 35mm. negative, printed negative, and diazo microfilm.

Union News and Home, February 17, 1977-December 31, 1980, [1981]; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Monroe . Monroe Journal, January 2, 1945-December 29, 1964; 17 reels 35mm. negative, printed negative, and diazo microfilm.

Moravian Falls . Lash, September 1911-December 1930; 1 reel 35mm. nega- tive, printed negative, and diazo microfilm.

Morganton . News-Herald, March 13, 1885-December 31, 1948; 46 reels 35mm. negative and diazo microfilm.

Murfreesboro . Hornets’ Nest, April 15, 1813; 1 item, printed. Gift of Herbert Hucks Jr., Spartanburg, S.C.

Murphy . Cherokee Scout, [1890-1917], 1923-1950, 1952-1956, [1960, 1963, 1964, 1976], 1980-1988; 36 reels 35mm. negative, printed negative, and diazo microfilm.

New Bern . Morning New Bemian, June 4, 1916, October 1, 1916-December 30, 1917, May 11, 12, 1918, April 24, 25, May 18, 27, July 2, 1919, August 15-

185 Forty-sixth Biennial Report

September 30, 1920; 3 reels 35mm. negative, printed negative, and diazo microfilm.

New Bern Daily Journal , 1882-1905, [1906-1908], 1910-1914; 34 reels 35mm. negative, printed negative, and diazo microfilm.

New Bern Weekly Journal March 1882-September 13 reels , 30, 8, 1915; 35mm. negative, printed negative, and diazo microfilm.

New Bernian [1921-1925], 1926, [1927], 1928-1931; 11 reels 35mm. nega- , tive, printed negative, and diazo microfilm (7 reels previously transferred).

January 1909-June 24, 1914 (scattered issues); 1 reel 35mm. nega- Sun , 3, tive, printed negative, and diazo microfilm.

Sun-Journal, May 7, 1920-September 30, 1924, January 1, 1927-March 31,

1931, October 1, 1931-December 31, 1932, July 1-September 30, 1957; 30 reels 35mm. negative, printed negative, and diazo microfilm.

Times, January 7, 1927-December 29, 1939, January 2, 1942-April 30, 1943; 2 reels, 35mm. negative, printed negative, and diazo microfilm.

Pilot Mountain . Pilot Piper, October 18, 1968-December 10, 1970; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Raleigh . Carolina Era (weekly), June 29, 1872; 1 item, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Carolinian, January 1, 1991-December 28, 1995; 5 reels 35mm. negative, printed negative, and diazo microfilm (1 reel previously transferred).

Daily Era, November 27, 1872; 1 item, printed. Gift of Maiy B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

North Carolinian (weekly), December 7, 14, 1871, January 11, February 8, 1872; 4 items, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Progressive Farmer, December 21, 1897; 1 item, printed. Transferred from Tryon Palace Historic Sites and Gardens, New Bern.

Raleigh News (weekly), June 18, 25, 1872; 2 items, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Tri-Weekly Era, November 25, 1872; 1 item, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Weekly News, November 21, 1872; 1 item, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Weekly Standard, December 1, 1869; 1 item, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Ramseur . Ramseur Bulletin, January 7, 1993-December 22, 1994; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Randleman . Randleman Reporter, January 6, 1993-December 28, 1994; 1 reel 35mm. negative, printed negative, and diazo microfilm.

186 ,

Appendixes

Roxboro . Courier Times January 1, 1945-December 28, 1972; 29 reels 35mm. negative, printed negative, and diazo microfilm.

1936-October 4 reels 35mm. Person County Times , January 2, 14, 1943; negative, printed negative, and diazo microfilm.

Scotland Neck . Commonwealth , 1933, January 5-December 28, 1951, April 4, 1952-August 18, 1967, April 4-December 31, 1969; 9 reels 35mm. negative, printed negative, and diazo microfilm.

Selma . Johnstonian-Sun, [1919-1949], January 5, 1950-December 1952; 2 reels 35mm. negative, printed negative, and diazo microfilm. For record only; previously transferred as 1 reel.

Tarboro and Wilson . North Carolinian (weekly), July 22, 1870; 1 item, printed. Gift of Mary B. Miller, Wilson, via the North Carolina Newspaper Project, Raleigh.

Thomasville . Davidsonian, June 3, 1910-February 19, 1915; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Trenton . Jones County Journal, May 18, 1949-April 22, 1971; 8 reels 35mm. negative, printed negative, and diazo microfilm.

Jones Post, September 3, 1992-September 21, 1995; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Troy . Montgomerian, January 2, 1908-December 26, 1912, February 9, 1922; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Wallace . Wallace Enterprise, August 6, 1931-December 22, 1952, January 4, 1954-December 31, 1992; 54 reels 35mm. negative, printed negative, and diazo microfilm.

Walnut Cove . Stokes Record, October 6, 1938-September 24, 1942, October 13, 1988-November 28, 1990; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Warrenton . Warren Record, December 15, 1892-December 31, 1943, Octo- ber 8, 1970, January 29, 1976-December 22, 1977, May 3, 1979; 38 reels 35mm. negative, printed negative, and diazo microfilm.

Warsaw . Duplin Herald, January 3-December 26, 1935, January 6, 1938; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Junior Times, July 28, 1941-November 30, 1943; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Washington . North State Press, September 2, 1897; 1 item, printed. Trans- ferred from Tryon Palace Historic Sites and Gardens, New Bern.

Pamlico Scoop, January 1989-December 1995; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Washington Gazette, September 1, 1887; 1 item, printed. Transferred from Tryon Palace Historic Sites and Gardens, New Bern.

Waynesville . Waynesville Courier, 1888-1917; 2 reels 35mm. negative, printed negative, and diazo microfilm.

187 Forty-sixth Biennial Report

Wilson . See Tarboro.

. Winston-Salem Forsyth Suburbanite , October 5, 1967-March 26, 1970; 2 reels 35mm. negative, printed negative, and diazo microfilm.

Forsyth Weekly News, December 3, 1969-February 11, 1970; 1 reel 35mm. negative, printed negative, and diazo microfilm.

Suburbanite-Weekly News, April 2, 1970-June 26, 1985; 9 reels 35mm. nega- tive, printed negative, and diazo microfilm.

Twin City Gold Leaf, September 17, 1931-July 28, 1932; 1 reel 35mm. nega- tive, printed negative, and diazo microfilm.

14. NON-TEXTUAL MATERIALS

Motion Picture Film . Gov. Dan K. Moore bird hunting, produced by the

North Carolina Wildlife Commission, ca. 1960s; 1 item, 16mm . motion picture film. Transferred from the Executive Mansion, Raleigh.

History of the North Carolina General Assembly and the lawmaking pro- cess titled “The Voice of the People”; 1 item, 16mm. motion picture film. Trans- ferred from the General Assembly, Office of the Receiving Clerk, Raleigh.

H. Lee Waters motion pictures of Concord and Kannapolis, ca. 1940; 2 items, 16mm. motion picture film. Gift of Webster S. Medlin, Concord.

H. Lee Waters motion picture of Durham, March 25-26, 1937; 2 reels 16mm. motion picture film. Copied by Guggenheim Productions, Washington, D.C., from film in Archives custody.

World War I United States Signal Corps motion picture titled “America Goes Over”; 5 reels 16mm. motion picture film. Gift of J. D. and Emily Long, Greensboro.

Original Prints . Article from Frank Leslie's Popular Monthly [1876?] titled “Pine Forest Industry: Turpentine, Tar, Pitch, and Resin,” by Prof. Charles A. Joy. With 8 illustrations; 1 item, printed. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

“A Five-Dollar Gold Piece Offered at Auction in Danville, North Carolina,” “Death of Major Ferguson at King’s Mountain,” “Eastern Band of North Caro- ,” lina Cherokees Principal Chief, Nimrod J. Smith . . . “The French Broad,” “A Scene On , N.C.,” “Rev. Charles Journeycake, Chief of

the Delawares, Cherokee Nation,” “North Carolina Illustrated . . . The Gold Region,” “Lover’s Leap, French Broad River, N.C.”; 8 items. Purchased by the Friends of the Archives from Prints Old & Rare, Pacifica, Calif.

Lithographic print of a letter from Jefferson Davis dated October 30, 1889, declining, because of his ill health, to visit North Carolina on the occasion of its centennial celebration; 1 item, printed. Transferred from the North Caro- lina Museum of Natural Sciences, Raleigh.

Photographs . Archives and History Old-Timers Reunion, Raleigh, May 28, 1994; 1 album containing 95 color prints and negatives. Gift of Thornton W. Mitchell, Raleigh.

188 Appendixes

Contents of a scrapbook consisting of 21 photographs, news clippings, and correspondence relating to Bowman’s Jewelers, Raleigh; 1 scrapbook, dis- assembled. Transferred from the North Carolina Museum of History, Raleigh.

George Barclay, UNC football player, 1934, and barrage balloon at Camp Davis, N.C., 1941 (2 prints); 3 items, black-and-white photographs. Gift of the Minneapolis Public Library, Special Collections Department, Minneapolis, Minn.

Color aerial photograph of downtown Raleigh, ca. 1977; 1 item, 6 1/3 x 19 inches, framed photograph. Gift of William L. Thorpe, Chapel Hill. Encased tintypes of Leonidas Marion King and Mary Yates King, Wake County, July 1865; 1 item. Gift of Jean M. Dempsey, Wilmington.

Lewis Family Slide Collection. Addition. Color slides of the western United States, 1987; 796 items. Gift of Jimmy Lewis, Raleigh. Oversized photographic negatives of plans of Fort Johnson, Southport; 10 items. Gift of Richard Kemmel, U.S. Army Corps of Engineers, Wilming- ton, via Wilson Angley, Division of Archives and History, Research Branch, Raleigh.

Panoramic view of members of the 18th Regiment, 6th Brigade, F.A.R.Q, Camp Jackson, S.C., ca. 1918; 1 item, black-and-white photograph. Gift of Ricky Allen, Wake Forest. Raleigh News & Observer black-and-white photograph negatives and card index, 1981-1989; 79 cubic feet. Gift of the News and Observer Publishing Company, Raleigh.

Sen. Josiah W. Bailey, and Bill Bailey, Duke University football player; 13 items, black-and-white photographic prints. Gift of the Minneapolis Public Library, Minneapolis, Minn.

Two photographs of Bingham School, Mebane, showing students and fac- ulty on the porch and a group with bicycles, ca. 1898, and two photographs of Col. Fred Olds and his “sunshiners” at Beaufort, ca. 1905; 4 items. Gift of Elizabeth C. Swindell, Raleigh.

Tape Recordings . Radio commercials by Ray Wilkinson for Bishop Laundry, Rocky Mount, a political spot by J. R. Bennett Jr. for Willis Smith, 1948, and tributes to J. R. Bennett, 1949; 2 items, cassette tapes. Gift of William D. Bennett, Raleigh.

Videotapes . A documentary on the life of Reynolds Price titled “Clear Pic- tures,” 1994; 1 item, videotape. Gift of Guggenheim Productions, Washington, DC.

Fayetteville Technical Community College program titled “FTCC: State of the College, 1991-1993”; 1 item, VHS videotape. Gift of Lura S. Tally, Fayette- ville.

Film of Palmetto Island (Bald Head Island) and Hamlet, 1916; 1 item, VHS videotape. Gift of the New Hanover County Public Library, Wilmington.

189 Forty-sixth Biennial Report

H. Lee Waters films of Concord and Kannapolis, ca. 1940, and Lumberton, 1941; 3 items, VHS videotapes. Duplicates of motion picture films in Archives custody.

H. Lee Waters films of Angier, Hillsborough, Monroe, and Wadesboro; 4 items, VHS videotapes. Copied from motion picture films in Archives custody with funds provided by the Friends of the Archives.

“North Carolina State Fair, 1971” and “North Carolina State Fair, 1940”; 1 item, VHS videotape. Copied by Cable Access, Raleigh, from videotape in Archives custody.

“Postcards from the Past,” video and teacher’s guide, N.C. Department of Cultural Resources, 1995; 2 items. Transferred from Historic Sites Section, Raleigh, via Chaney Hales.

“Shadows of Twenty and Two, 1869-1994,” 125th anniversary of Jonesboro Heights Baptist Church, Sanford; 1 item, videotape. Gift of Jonesboro Heights Baptist Church, Sanford.

“The Quality of Light: A Biography of Claude Howell,” UNC Center for Public Television, 1995; 1 item, VHS videotape. Purchased from the North Carolina Public Television Foundation, Research Triangle Park.

Wayne Memorial Hospital Centennial Celebration, February 16, 1996, and A Centennial Celebration: 100 Years Wayne Memorial Hospital 1896- , 1996\ 2 items, VHS videotape and printed booklet. Gift of Wayne Memorial Hospital, Goldsboro.

“Williamston and Community on Parade,” 1951; 1 item, black-and-white VHS videotape. Gift of Frankie Brown Griffin, Williamston.

400th anniversary celebration ceremonies at Plymouth, England, April 27, 1984, and on Roanoke Island, July 13, 1984; 5 items, 3 3/4-inch videotapes and 2 in-house VHS duplicates. Transferred from Cultural Resources Public Affairs Office via Les Thombury.

UNC-Chapel Hill bicentennial highlights, October 11-12, 1993; 1 item, VHS videotape. Gift of Lura S. Tally, Fayetteville.

Veterans Roundtable interview, July 20, 1984, with Col. James Hiteshew, a POW held by the North Vietnamese from 1967 to 1973; 1 item, 3/4-inch videotape and in-house VHS duplicate. Gift of the Disabled American Veterans, Raleigh.

Veterans Roundtable interviews, 1984, with Charles A. Lloyd, a member of the U.S. Navy Armed Guards during World War II, and with Raymond Berekley, a 100-year-old veteran of the Philippines Insurrection, 1900-1905; 1 item, 3/4-inch videotape and in-house VHS duplicate. Gift of the Disabled American Veterans, Raleigh.

Scenes from the first pageant of The Lost Colony 1934; 2 items, VHS and , BETA videotapes. Copied by New Dominion Pictures, Virginia Beach, Va., from motion picture film in Archives custody.

“South Africa: North Carolina Partnerships,” recording of a trip by Gov. James B. Hunt Jr. and African American state and local leaders to South

190 Appendixes

Africa on an economic mission; 1 item, VHS videotape. Gift of Steve Crump, Charlotte.

World War I footage titled “America Goes Over,” filmed by the United States Signal Corps, 1918; 1 item, VHS videotape. Copy of a motion picture film in Archives custody.

15. ORGANIZATION RECORDS

American Association of University Women, Raleigh Branch ; Addition. Yearbooks, membership books and lists, branch bulletins, bylaws, policy sheets, and miscellaneous records, 1955-1994; 1 cubic foot. Gift of Leslie W. Syron, Raleigh.

American Society of Landscape Architects, North Carolina Chapter ; Addi- tion. General and new-member correspondence, reports, committee minutes and agendas, handbooks, ASLA files, chapter constitution and bylaws, meet- ing announcements and agendas, NCASLA awards winning entries, 1988-1989, 1992-1994; ca. 2.5 cubic feet. Gift of the American Society of Landscape Archi- tects by Arthur B. Chard Jr., Raleigh.

Daughters of the American Revolution . John Penn Chapter, Oxford . Year- book, 1929-1930; 1 item, printed. Gift of the Virginia Historical Society, Rich- mond, via Lee Albright, North Carolina State Library, Raleigh.

Fortnightly Review Addition. 1917-1918; 1 item, printed. Club ; Program, Gift of Mrs. John M. Strong, Raleigh.

Memorial Association of County Addition. Letter Ladies Wake ; from an unidentified correspondent to Fannie Lewis dated March 10, 1867, discussing, among various postwar topics, the removal of Confederate graves from the site of the present National Cemetery in Raleigh; 1 item, manuscript. Gift of the Friends of the Archives via George Stevenson, Raleigh.

North Carolina Museums Council ; Addition. Correspondence, committee and section files, meeting materials, memos, minutes, photographs, etc., ca. 1987-1996; 1 cubic foot. Gift of the North Carolina Museums Council by Dick Roberts, N.C. Aquarium at Fort Fisher, Kure Beach.

North Carolina Museums Council ; Addition. “Save Outdoor Sculpture! North Carolina” project files; 7 cubic feet. Gift of the North Carolina Museums Council by Harry S. Warren, Wilmington, via Alan D. Waufle, Dallas.

North Carolina Museums Council ; Addition. Treasurer’s files consisting of financial records, membership records, and records of meetings, 1987-1993, past-president and SEMC representative files, 1991, annual meeting host com- mittee files, 1992, and vice-president’s files, 1987; 1 cubic foot. Gift of the North Carolina Museums Council by Alan D. Waufle, Gaston County Museum of Art and History, Dallas.

North Carolinians United for ERA ; Addition. Articles of incorporation for ERA United, Inc., dated July 26, 1974, and Articles of amendment to the charter, changing the name of the corporation to North Carolinians United for ERA, dated June 19, 1976; 2 items. Gift of Polly Williams, Raleigh.

191 Forty-sixth Biennial Report

Panel of American Women . Records consisting of panel evaluations, ques- tions to the panel, photographs, materials from a scrapbook, correspondence and thank you letters, a handbook, and newspaper clippings, 1968-1975; 2 Fibredex boxes. Gift of Bettye Martin, Sanford.

Raleigh Garden Club ; Addition. Scrapbooks, 1988-1989, 1989-1990, 1992-1993; 3 items. Gift of Jo Ann Williford, Raleigh.

Sir Walter Cabinet ; Addition. Scrapbook, 1993-1994; 1 item. Gift of Mrs. John R. Gamble Jr., Lincolnton.

Society of North Carohna Archivists ; Addition. Executive board minutes and miscellaneous records, 1989-1993, program committee minutes and records, 1989-1993, long-range planning committee records, 1988-1993, resolution recognizing the distinguished service of Dr. H. G. Jones, 1994, and Archives Day proclamation, 1994, .25 cubic foot. Gift of the Society of North Carohna Archivists via Russell Koonts, Raleigh.

Society of North Carohna Archivists ; Addition. Program committee files, 1993-1996; 1 folder. Gift of the Society of North Carohna Archivists via Donna Kelly, Raleigh.

Society of North Carohna Archivists ; Addition. Treasurer’s working/ reference files consisting of ledger sheets, 1984-1993, proposed budgets, 1988-1992, membership hsts, 1989-1994, newsletters and newsletter corres- pondence, treasurer’s correspondence and reports, 1984-1992, tax records, 1984-1994, and SNCA repository directory materials, 1986, 1990-1993; 1 Fibredex box. Gift of the Society of North Carohna Archivists via Russell Koonts, Raleigh.

United Daughters of the Confederacy ; Addition. Minutes of the Ninety- Eighth Annual Convention of the North Carolina Division, Winston-Salem, October 7-8, 1994; 1 item, printed. Gift of Melanie Tart, Spring Hope.

16. PRIVATE COLLECTIONS

Ashley, Samuel Stanford . Address by Ashley to a Massachusetts temper- ance union, 1863, a copy of a photograph of him from an original, probably taken in the late 1870s, a photograph of the house in Northborough, Massa- chusetts, in which Ashley hved after his return there in 1878, and a 1975 letter to the donor from the curator of the Northborough Historical Society regretting her inability to trace any surviving Ashley papers; 4 items. Gift of Prof. John L. Bell, Western Carolina University, Cullowhee, via William A. Owens, Historical Publications Section, Raleigh.

Beauregard, Pierre Gustave Toutant . Papers, 1862-1869; 1 reel 35mm. nega- tive microfilm. In-house microfilm copy of P.C. 53.

Black Mountain College ; Addition. Black Mountain College Museum and Arts Center material; 8 items. Purchased by Archives and Records.

Bragg, Thomas ; Addition. Two-volume typescript of Bragg’s diary, 1861- 1862, and seven photographs of four of his children and a son-in-law; 8 items. Gift of Virginia Prichard, Raleigh.

192 Appendixes

Burton’s Inc . Advertising scrapbooks, 1959-1962, 1966-1970, 1984-1986; 1 reel 35mm. negative and diazo microfilm. Gift of Paul Blankenship, Raleigh; originals microfilmed by Archives and Records and destroyed.

Collins, Josiah . Letter book, 1858-1861; 1 reel 35mm. negative microfilm. In-house microfilm copy of P.C. 417.2.

Cooper, Julia Homer . Copybook of Julia Horner while a student at the school of Misses Nash and Kollock in Hillsborough, 1880-1882, essays, photo- graphs, programs, telegrams, and correspondence, including a June 10, 1888, letter from the lady principal at St. Mary’s School, Raleigh; 59 items. Gift of Daisy Cooper Hall, Oxford, via Helen Hall Clinard, Pfafftown.

Elliot, Mary Eliza . Papers, ca. 1805-1937, including letters, speeches, poems, literary compositions, invitations, visiting cards, schoolgirl memora- bilia, land records, etc., and two manuscript schoolgirl albums, 1836 and 1840; ca. 527 items. Gift of Mrs. William M. Shaw, Wilmington.

Ferrell, Rosalie . A Wake County deed of gift conveying two slaves from Mark Grady to his daughter, 1843; 1 item, manuscript. Gift of Rosalie Ferrell, Clayton. For record only; previously accessioned as a loan.

Fonvielle, John O . Correspondence, 1942-1945, between Technical Sergeant Fonvielle and his mother, Mrs. L. O. Fonvielle, of Goldsboro, during World War II; ca. 500 items. Gift of Jean M. Selman, Columbia, S.C., via the South Carolina State Museum. For record only; reflects change in private collections number.

Fort Caswell . District artillery engineer’s files, 1909-1912, and construction quartermaster’s files, 1917-1919; 382 items. Gift of Benjamin E. Reynolds, Wilmington, via Fort Fisher State Historic Site.

Garrison Family . Memoir written by Thomas Garrison Stansberry in 1894 relating to a Buncombe County family that scattered into Tennessee, Ken- tucky, Georgia, , Iowa Territory, Kansas, Illinois, Arkansas, and Arizona Territory; 1 item, unbound manuscript volume of 50 leaves. Gift of Margaret C. Elmore, Pensacola, Fla.

Grimes, Bryan ; Addition. Transcription of a typed memoir of Charlotte Emily Bryan Grimes written in 1918 and reflecting on her girlhood in Raleigh, her marriage to General Grimes, her life during the war and, afterward, at Grimesland up to the death of the general in 1880; 26 pages, electrostatic copies. Gift of Daisy Cooper Hall, Oxford.

Hall, John Green, Family . Private and business papers, 1772, 1828-1926, of John Green Hall and his widow, Sarah Russ Hall, and those of their son, John Green Hall, and his wife, Helen Cannady Hall, including letters of sib- lings, cousins, and friends in Brunswick, Cumberland, Chatham, and Gran- ville Counties, as well as papers relating to business and farm operations in Brunswick, Robeson, and Granville Counties; 2 reels 35mm. positive and diazo microfilm. Microfilm by Archives and Records of originals in the posses- sion of Mrs. W. M. Hicks, Oxford, and Mrs. Helen Hall Clinard, Pfafftown.

Hall, John Green, Plantation Book . Volume containing tabular reports for rice crops at the Bluff plantation in Brunswick County, 1850-1862, production

193 Forty-sixth Biennial Report

records for a cotton plantation in Robeson County, 1863-1866, and records of the Bluff slaves, their family groupings, births and/or ages, and allowances of commeal and issues of clothing and blankets; 1 volume, original manuscript. Gift of Daisy Cooper Hall, Oxford, via Helen Hall Clinard, Pfafftown.

Hill, William ; Addition. Private business letters of Hill, 1821-1846, 1848- 1854, 1856; 185 items. For record only; previously accessioned as records of the secretary of state.

Ivey Family . Land records, slave bill of sale, bond, and will of Richard Ivey, Dobbs and Wayne Counties, 1749-1832; 19 items. Gift of Mary Parks Macy, Pittsboro.

Kremen, Irwin . Catalogs from exhibitions of the works of Professor Kremen, 1985-1992; 12 items. Gift of Irwin Kremen, Durham.

Kremen, Irwin ; Addition. Brochure titled SE3: Collages by Irwin Kremen , including the Re’eh Series, from an exhibition at Rose Art Museum, Brandeis University, Waltham, Mass., September 9-October 27, 1985; 1 item, printed. Gift of Irwin Kremen, Durham.

Kremen, Irwin ; Addition. Collages by Irwin Kremen, National Collection of Fine Arts, Washington, 1978, Word and Collage, by Irwin Kremen, an Essay to ,” Accompany the Exhibition: "53 Collages by Irwin Kremen Kresge Art Gallery, ca. 1978, America Illustrated, August 1980, Works and Ways: Irwin Kremen, Birmingham Museum of Art, ca. 1981, Collages by Irwin Kremen, 1976- 1983, Carnegie Institute of Art, 1983, The Black Mountain Connection: John Cage, Merce Cunningham, Irwin Kremen, and M. C. Richard, Tampa Museum of Art, 1992; 6 items, printed. Gift of Irwin Kremen, Department of Psychology and Institute of Arts, Duke University, Durham. For record only; previously acces- sioned as additions to the Black Mountain College Miscellaneous Collection.

Kremen, Irwin ; Addition. Original proof (first and second states on a single sheet and corrected proof on printer’s stock) of the design for the cover of vol. II, No. 2, of the North Carolina Literary Review (Black Mountain College Issue); 3 items on 2 sheets. Gift of Irwin Kremen, Durham.

Littleton, Tucker R. ; Addition. Along the path of history: a self-guided walking tour of . . . Swansboro, by Tucker R. Littleton [1985] and souvenir program of the ceremony for the dedication of the Swansboro Bicentennial

Park . . . October 20, 1985; 2 items, printed. Gift of Letha Stanley Baucom, Swansboro.

Lowry, Henry Berry ; Addition. Photocopies of letters from Judge Ralph P. Buxton and provisional attorney general Sion H. Rogers, both addressed to Gov. W. W. Holden, on the question of the authority of the provisional govern- ment to try Henry Berry Lowry for the murder of James P. Barnes, which was committed prior to the May 29, 1865, date of the establishment of the provisional government; 2 items, in-house positive photocopies from the Holden Letter Book (G.L.B. 51) in Archives custody.

McKay-Cromartie Family ; Addition. Account books, commonplace book, land grants, deeds, survey and notes concerning land, miscellaneous accounts, letters, etc., 1741-1893, of the McKay-Cromartie family, Bladen County, and

194 Appendixes

a typescript of the diary of Melinda Ray, 1861-1865; 25 items. For record only; previously accessioned as the Anna Sherman Collection (P.C. 1750).

McKay-Cromartie Family ; Addition. Bladen County deed from Charles Stewart to James Cromartie, January 28, 1796; 1 item. Gift of Margaret C. Calhoun, Laurinburg.

McKay-Cromartie Family ; Addition. Eric Norden’s typed transcription of documents and plats belonging to Gen. James McKay concerning Green Swamp and Waccamaw speculation lands, 1784-1845, made in 1921 for Mrs. E. L. Covington; 1 volume. Gift of Anna S. Sherman, Fayetteville.

McKay-Cromartie Family ; Addition. Letter, invitation, deeds and land papers, journal, receipt, note to pay a Civil War substitute soldier, 1793-1877, wills, grants, deeds, and bonds constituting the muniments of title to the Singletary lands of Shabogie, 1729-1870, letters dated April 12, 14, and 15, 1910, concerning proposed prohibition against J. A. Roberson’s ever returning to the neighborhood of East Arcadia, Bladen County, and miscellaneous land records, 1796, 1807; 30 items. Gift of Anna S. Sherman, Fayetteville.

McKay-Cromartie Family ; Addition. Papers of the McKays, Cromarties, and Suttons of Bladen County, including originals and some photocopies of Bladen County grants, 1735-1861, deeds, 1741-1886, plats, and other papers and letters about land, agreements by James McKay on speculation land in Columbus and Brunswick Counties, 1828-1835, copies of McKay’s law license, 1815, and of the North Carolina Supreme Court opinion on a provision in his will to free and colonize certain slaves, 1855, miscellaneous items including photocopied plats of Patrick Henry’s land in Brunswick County, an Alabama power of attorney, copy of the will of Hugh Murphy, 1835, and letter about the claim by James Wilson on the Confederate government; ca. 225 items. For record only; previously accessioned as the Sutton Family Papers.

McMillan, Robert L. ; Addition. Correspondence, circular letters, reports, publications, newspaper and magazine clippings, photographs, and American Legion medals of Robert Leroy and Mary Lee Swann McMillan, 1908-1980; 6.5 cubic feet. Gift of Robert L. McMillan, Raleigh.

Miscellaneous Papers ; Addition. Deed from John Casper, Rowan County, to Henry Brown, October 27, 1838, and bond to make a deed, Andrew Roseman to David Brown, March 20, 1840; 2 items. Gift of J. E. Monroe, Ashland, Va.

Miscellaneous Papers ; Addition. Deed from Martin Franck, Craven Pre- cinct, Bath County, to Thomas Martin for the sale of Golden Grove Plantation, March 9, 1723/4; 1 item. Gift of the Broome County Historical Society, Bing- hampton, N.Y.

Miscellaneous Papers ; Addition. Letter dated September 22, 1863, from A. C. Palfrey, Columbia, S.C., to Dear Uncle Sam on the subject of moving family furniture (inventoried in the letter) from Charleston to Columbia for safekeeping during the Civil War, and letter dated July 10, 1865, from James Tupper, former auditor of South Carolina, to his brother, Samuel Y. Tupper, asking about employment opportunities in Charleston, relating the destruc- tion of personal property in Columbia, and describing treatment of freedmen in Spartanburg; 2 items. Gift of the Friends of the Archives, Raleigh.

195 Forty-sixth Biennial Report

Miscellaneous Papers ; Addition. Notarized agreement between Miss Sally Haywood and the Hawkins heirs and Mr. and Mrs. Fred Olds, Mr. and Mrs. R. E. Bunch, and Eliza Primrose to exchange property located between Mor- gan Street and New Bern Avenue in Raleigh, March 4, 1896; 1 item. Trans- ferred from the North Carolina Museum of History, Raleigh.

Moseley, Martha Eleanor . Deeds and land papers relating to the Moseley family, Lenoir County, 1826-1897; 21 items. Gift of Julia Combs, Hampstead.

Newby, Thomas . Account books and miscellaneous papers, 1750-1784, 1893, 1896; 2 reels 35mm. negative and diazo microfilm. In-house microfilm copy ofP.C. 1519.

Nichols, Laurie C . Diary, letters, photographs, and miscellaneous material, 1898-1901; 1 reel 35mm. negative microfilm. In-house microfilm copy of P.C. 1755.

Nunn, Romulus A .; Addition. Letters, dated 1898, arising from the activi- ties of Nunn’s firm as a collection agency for debts owed to clients, and one, dated June 9, 1897, concerning the commission sales of potatoes written by the firm of T. F. Park & Co., New York, to the New Bern firm of Watson and Daniels; 33 items. Transferred from the City of New Bern via the Craven- Pamlico-Carteret Regional Library, New Bern.

Patterson, Samuel F . Personal and business papers of Patterson, ca. 1908- 1926, relating to his textile mills and model community at Roanoke Rapids, his business investments, the residence designed for him by Hobart Upjohn left unfinished at Patterson’s death, and family affairs; 3 cubic feet. Gift of Catherine A. Coley, Roanoke Rapids.

Pigott, Levi Woodbury . Manuscript diary, 1862-1865, of Levi Woodbury Pigott, typescript of diary, typescript sketch of Emeline J. Pigott, and manu- script roster of Co. I, 30th Regiment N.C. Troops, 1861-1865; 4 items. Gift of Nancy Nickels, Charlotte, via David L. Smiley, Winston-Salem.

Pou, Edward W .; Addition. Pamphlet titled Testimonials Concerning Hon. Edward W. Pou’s Service as Representative in Congress from the Fourth Dis- trict [1915]; 1 item, printed. Gift of Virginia Pou Doughton, Raleigh.

Pou, James H .; Addition. Genealogical correspondence of Mrs. James H. Pou and family records of the Walker family, the Millis family, and the Walker-Millis family; 13 items, original manuscripts and positive photo- copies. Gift of Virginia Pou Doughton, Raleigh.

Price, William S., Jr . Correspondence and miscellaneous personal materi-

als, speeches and writings, including Discovering North Carolina , “To Ride the Wooden Mare,” “Bill of Rights,” “Strange Incidents in the Life of George Burlington,” and “Martin Howard,” and National Historical Publications and Records Commission materials; 6 Fibredex and 2 cubic foot boxes. Gift of William S. Price Jr., Raleigh.

Richardson, William H .; Addition. Political sketch of Gov. Cameron Morrison by William H. Richardson, private secretary to Governor Morrison; 9 pages, carbon typescript (2 copies). Gift of William H. Richardson, Raleigh. For

196 Appendixes

record only; previously accessioned as Governor’s Papers, Cameron Morrison, and as the Cameron Morrison Papers (P.C. 780).

Richardson Family . Civil War letters written by the Richardson brothers to family members in Johnston County, poems, advertising circulars, and a circular letter, 1861-1863, 1892; 30 items. Gift of Maggie Richardson Hester, Mary Richardson Pearce, Lessie Maude Richardson, and William Hugh Richardson, Wendell. For record only; previously accessioned as the Lessie Maude Richardson Collection.

Richardson Family ; Addition. Items pertaining to the North Carolina State Grange, 1874, 1875, and the Farmers’ Alliance, 1890, and a Wendell Preparatory School catalog, 1892-1893; 7 items. Gift of Maggie Richardson Hester, Mary Richardson Pearce, Lessie Maude Richardson, and William Hugh Richardson, Raleigh.

Saunders, William Laurence ; Addition. Bound register of anti-prohibition and Liberal Party and Republican Party district and county committees, candidates for state senate and house, and county offices in the 1884 election, showing gubernatorial vote of 1880 and the anti-prohibition vote of 1881, county by county; 1 item, bound volume of preprinted forms. For record only; previously accessioned as a record of the secretary of state.

Scales, Alfred Moore ; Addition. Correspondence, schoolgirl compositions, 1876, invitations and programs, 1884, 1885, 1893, Army of Northern Virginia Special Order No. 47 dated July 16, 1863, deeds, 1883-1885, bankruptcy and assignee documents, 1869-1891, accounts, receipts, and promissory notes, 1873-1892, speech of R. D. Douglas, 1925, and newspaper clippings; 75 items. Gift of Kate J. LePine, Alton, Va.

Simmons, Fumifold M .; Addition. Business letter from Simmons to W. Stevenson, November 29, 1891; 1 item. For record only; previously accessioned as Jones County Miscellaneous Records.

Slave Collection ; Addition. Electrostatic copies of three slave narrative imprints: Wm. H. Robinson, From Log Cabin to the Pulpit; or Fifteen Years in Slavery [1904], Allen Parker, Recollections of Slavery Times [1895], and Wm. Henry Singleton, Recollections ofMy Slavery Days [ca.1922]; 3 items. Gift of George Stevenson, Raleigh.

Slave Collection ; Addition. Allen Parker, Recollections of Slavery Times, 1895; 1 reel 35mm. negative microfilm. Copy by Archives and Records of an imprint in the custody of the Illinois Historical Society Library, Springfield, ill.

Slave Collection ; Addition. W. H. Robinson, From Log Cabin to the Pulpit; or Fifteen Years in Slavery, 1903; 1 reel 35mm. negative microfilm. Copy by Archives and Records of an imprint in the custody of the New-York Historical Society.

Smith, Marvin W . Diaries, memoranda books of expenses, and miscella- neous materials, Iredell County, 1930-1956; ca. 90 items. Gift of Bob Brady, Raleigh.

197 Forty-sixth Biennial Report

Smith-Alford . Private papers and personal professional files, 1904-1967, of Anne Pauline Smith, public school teacher, Agricultural Extension Services district agent of the Northeastern District of North Carolina, and a member of the Commission to Study Domestic Relations Laws of North Carolina, and of her husband, Frank Oliver Alford, a Charlotte dentist; 24 Fibredex boxes. Gift of Donnie Rudd, Franklin County Tax Collector, Louisburg.

Stewart, George Alton ; Addition. 1926 annual aviation license issued by the National Aeronautics Association to Alton Stewart; 1 item. Gift of David Stewart, Raleigh.

Stubbs, William McCoy . Family papers, 1873-1935, 1779-1885, Beaufort County; 160 items. Transferred from Tryon Palace Historic Sites and Gardens, New Bern.

Sutton Family . Letters relating to the settlement of an English estate in which Martha Moore Corby Sutton was an heir, 1819-1823, a bill of fees owed to the English legal firm handling the suit for Mrs. Sutton, and an 1848 letter describing the deathbed vision of an elderly Mrs. Hedrick in St. Augustine, Fla.; 17 items. Gift of Anna S. Sherman, Fayetteville. For record only; pre- viously accessioned as the McKay-Cromartie Family Papers.

Tally, Lura Self; Addition. Minutes and supporting tapes of the Cumber- land County delegation to the General Assembly, 1993, senatorial files, lobbyist notebook—Fayetteville Chamber of Commerce, and videotapes; 1 cubic foot. Gift of Lura S. Tally, Fayetteville.

Taylor, Donald Ransome . Personal files as curator of education at Tryon Palace, New Bern, including letters, speeches, writings, newspaper clippings, and reference files, ca. 200 items. Gift of Donald Ransome Taylor, New Bern.

Whitaker, John ; Addition. Photolithographic print of Whitaker’s 1792 commission as one of the inspectors of the revenue for the District of North Carolina signed by George Washington and Thomas Jefferson; 1 item, printed. Gift of Mrs. William Bulloch, Enfield.

Whitlow, Evelyn . Letters, newspaper cuttings, military orders, a telegram, a printed paper volume titled Home From Bataan, a photograph and miscella- neous printed matter, 1940-1945, all relating to Lieutenant Whitlow’s mili- tary career in the Army Nurse Corps and her internment after capture by the Japanese at Santo Tomas, Manila, the Philippine Islands; ca. 70 items. Gift of Jeannine D. Whitlow, Leasburg.

Whitlow, Evelyn ; Addition. Original and typescript of the diary of Miss

Whitlow, June 1, 1940-March 25, 1943, typed transcription of interview, late 1970s or 1980, with Ethel (Sally) L. Blaine and Evelyn B. Whitlow, first lieu- tenants, Army Nurse Corps, Retired, typed summary of the life of Miss Whit- low by Jeannine D. Whitlow, xerographic copies of selected pages from In the Hands ofFate, by Dwight R. Messimer, and xerox copies of selected pages from Destination Corregidor, by R. L. Underbrink; 5 items. Gift of Jeannine D. Whitlow, Leasburg.

Williams, Felix J . Civil War letters, 1862-1863, written by Williams, a private in Company K, 37th Regiment North Carolina Troops, home to his

198 Appendixes

family in Scottsville in Alleghany County; 20 items. Gift of the Friends of the Archives, Raleigh.

Worth, Jonathan ; Addition. Inaugural Address of Jonathan Worth, Gover- nor ofNorth Carolina, Delivered at His Inauguration in Presence of Both Houses of the General Assembly, on the 22nd Day ofDecember, 1866 (Raleigh: Wm. E. Pell, State Printer, 1866); 1 item, printed. Gift of Harold M. Hyman, Houston, Texas.

17. COLLECTIONS, 1930-PRIVATE ACCOUNT BOOKS

Wake County . Raleigh Building and Loan Association; Addition. Statement 1931- Book, 1908-1921, Loose Statements, 1922-1927, 1950-1954, Expense Books, 1955, and Journal of Borrowers, 1945-1956, of Raleigh Building and Loan Association, and Journal Ledgers, 1923-1945, and Ledger of Accounts, 1946, of its subsidiary, Raleigh Building Corporation; 9 volumes and 1 manuscript box. Gift of First Union National Bank, Raleigh, via Monica Licht, Knightdale.

Yadkin County . Tomlinson and Claywell, Jonesville. Ledger of Accounts, 1853-1857; 1 volume. For record only; previously accessioned as Iredell County Miscellaneous Records.

18. VAULT COLLECTION

Letter of Marque signed by John Hancock . An original letter of marque issued by the Continental Congress on October 24, 1776, and signed by Hancock as president of the Congress, to James Powell, commander of the schooner Northampton authorizing him to take and make prizes of British , ships. For record only; previously accessioned as a record of the secretary of state.

19. TENNESSEE COUNTIES None.

20. DISTRICT SUPERIOR COURT RECORDS

Edenton District . Costs docket, 1757-1763; 1 volume. For record only; reflects corrections to title, inclusive dates, and call number. Costs docket (includes account of fees received, 1763-1771), 1763-1768; 1 volume. For record only; reflects corrections to title and call number.

21. REGIONAL RECORDS None.

199 ,

APPENDIX 16 Archives and Records Section Records Services Branch Newspapers Microfilmed during the Biennium

Dates enclosed by brackets denote incomplete rims of newspapers within respec- tive calendar years.

Aberdeen (Moore County) Pilot weekly, 1929-1931. AbeP, 2 reels.

Andrews (Cherokee County) Andrews Journal, weekly, 1959-1960, 1962-1965, [1966-1973], 1977-1981, [1982, 1984-1988], 1990-1993. AnJ, 7 reels.

Archdale (Randolph County) Archdale-Trinity News, weekly, 1978-1994. ArATN, 7 reels.

Asheboro (Randolph County) Courier-Tribune, triweekly, 1940-1941; semiweekly, 1942-1967; daily, 1967- 1990. AbCT, 195 reels. Update to a previously released edition. Randolph Guide, weekly, 1989-1994. AbRG, 4 reels. Update to a previously released edition.

Asheville (Buncombe County) Asheville News, weekly, 1964. AsvAN, 1 reel. Native Stone, weekly, 1971-1974. AsvNS, 2 reels.

Bayboro (Pamlico County) Pamlico News, weekly, 1976-1994. BayPN, 12 reels.

Beaufort (Carteret County) Eastern Weekly, weekly, 1980-1991. BfEW, 7 reels.

Belhaven (Beaufort County) Beaufort-Hyde News, weekly, 1966-1970, [1971], 1972-1981, [1982], 1983, [1986], 1987-1995. BelBHN, 10 reels. Coastal Observer, weekly, [1987], 1988-1989, [1990]. BelCO, 1 reel.

Brevard (Transylvania County) Sylvan Valley News, weekly, [1900-1902], 1903-1916. BrvSVN, 1A-1D, 2-9, 12 reels. (Filmed with the Brevard News and the Transylvania Times.) BrvTT 1A-1D, 2-98 (101 reels total). Update to a previously released edition. Brevard News, weekly, 1917-1932. BrvTT, 9-19, 11 reels. (Filmed with the Sylvan Valley News and the Transylvania Times.) BrvTT 1A-1D, 2-98 (101 reels total). Update to a previously released edition. Transylvania Times, weekly, 1933-1974, semiweekly, 1974-1992. BrvTT, 19- 98, 80 reels. (Filmed with the Sylvan Valley News and the Brevard News.)

200 Appendixes

BrvTT 1A-1D, 2-98 (101 reels total). Update to a previously released edition.

Gastonia (Gaston County) Gastonia Daily Gazette, daily, [1928, 1932]. GasDG, 1 reel.

Granite Falls (Caldwell County) Granite Falls Press, weekly, 1975-1985, GfP, 9 reels.

Greensboro (Guilford County) Carolina Peacemaker, weekly, 1967-1980. GbCP, 7 reels.

Hayesville (Clay County) Mountain Home Companion, weekly, 1987-1989; monthly, 1989, [1993]. HayMHC, 1 reel. Clay County News, weekly, [1926-1938], 1942-1943. HayCCN, 2 reels. Clay County Progress, weekly, 1951-1952, [1958], 1982-1984. HayCCP, 3 reels.

Hendersonville (Henderson County) Arden-Biltmore-Fletcher-Skyland Tribune, weekly, 1966-1970. HenAT, 2 reels. Western Carolina Tribune, weekly, 1935-1971. HenWCT, 24 reels. (Update to a previously released edition.)

Hertford (Perquimans County) Perquimans Weekly, weekly, [1934], 1935-1938, 1940-1941, 1943, 1948-1961, 1963-1965, 1967-1989, 1991-1993. HrPW, 21 reels.

Highlands (Macon County) Highlander, weekly 1885, 1886, [1887, 1937, 1958-1978]. HigH, 3 reels. Highlands Maconian, weekly, 1930-1932. HigM, 1 reel.

Jonesville (Yadkin County) Yadkin Enterprise, weekly, 1969. JonE-1, partial reel. Continued by the Enter- prise. Enterprise, weekly, 1980-1992. JonE, 11 reels. A continuation of the Yadkin Enterprise.

Kenly (Johnston County) Kenly Observer, weekly, 1926-1927. (Also published under the titles Observer- Enterprise Sind Fremont Enterprise.) KyOE, 1 reel. Update to a previously released edition.

Kernersville (Forsyth County) Kernersville News, weekly, [1883, 1888]. (Filmed with the News and Farm.) KeNEWS, 1 reel. News and Farm, weekly, 1887-1888. (Filmed with the Kernersville News.) KeNEWS, 1 reel.

201 Forty-sixth Biennial Report

Kinston (Lenoir County) Lenoir County News, weekly, 1948-1965. KiLCN, 8 reels. (Changed name to News of Kinston and Lenoir County on January 14, 1954.) Lasker (Northampton County)

Patron and Gleaner , weekly, 1892-1899. (Published in Rich Square from 1896- 1899, then merged with the Roanoke-Chowan Times.) LasPG, 3 reels. Up- date to a previously released edition.

Lenoir (Caldwell County) Caldwell County Weekly Photo News weekly, 1939. 1 reel. , 1938, LenCPN, Hypodermic, weekly, 1941-1954, [1955-1961]. LenH, 2 reels. Lenoir News, semiweekly, [1910] 1911. LenN, 1 reel. Lenoir News-Topic, weekly, 1919-1950, [1955]. LenNT, 25 reels. Update to a previously released edition. Semiweekly News, semiweekly, 1900. LenWN, 1 reel. (Filmed with the Weekly News). Weekly News, weekly, 1900-1902, LenWN, 1 reel. (Includes the Semiweekly News).

Liberty (Randolph County) Liberty News, weekly, 1950-1994. LibLN, 18 reels.

Lillington (Harnett County) Harnett Leader, weekly, 1993-1994. LilHL, 1 reel.

Littleton (Halifax and Warren Counties) Littleton Observer, weekly, 1955-1984. LitLO, 6 reels.

Madison (Rockingham County) Messenger, weekly, 1943-1977. MadMS, 22 reels.

Marshville (Union County) Marshville Home, weekly, [1958, 1959], 1962-1968, [1969], 1970-1973, 1975- 1977; semiweekly, 1974. (Merged with the Regional News in 1977 to become the Union News and Home). MsvMH, 5 reels. Regional News, weekly, 1970-1972, [1973]; semiweekly, 1974-1977. (Merged with the Marshville Home in 1977 to become the Union News and Home). MsvRN, 4 reels. Union News and Home, semiweekly, 1977; weekly 1977-1980, [1981]. (Formed from a merger between the Marshville Home and the Regional News). MsvUNH, 2 reels.

Monroe (Union County) Monroe Journal, semiweekly, 1903-1964. MonJ, 39 reels. Update to a previously released edition.

Moravian Falls (Wilkes County) Lash, monthly, [1911-1930]. MFaLASH, 1 reel.

202 Appendixes

Murphy (Cherokee County) Cherokee Scout, weekly, [1890, 1891, 1895, 1896, 1904-1906, 1908, 1913, 1915, 1917], 1923-1983, semiweekly, 1983-1986. MuCS, 36 reels. Update to a previously released edition.

Nashville (Nash County) 1900-1955, 1959-1990. NashG, 44 reels. Update to a pre- Graphic , weekly, viously released edition. New Bern (Craven County) Daily Journal, daily, 1882-1905, [1906], 1907, [1908], 1910-1914, [1915]. NbDJ, 34 reels. Morning New Bernian, daily, 1916-1917, [1918-1920]. NbMNB, 3 reels. New Bern Weekly Journal, weekly, 1882-1897; semiweekly, 1897-1915. NbNBWJ, 13 reels. Update to a previously released edition. New Bernian, daily, [1921-1925], 1926, [1727], 1928-1931. NbNBN, 11 reels. Update to a previously released edition. Sun, daily, [1908, 1909, 1911, 1914]. NbSUN, 2 reels. Update to a previously released edition. Sun-Journal, daily, 1920-1925, 1927-1932, [1957]. NbSJ, 30 reels. Times, weekly, [1927-1930, 1935-1939], 1940-1942. NbT, 3 reels.

Raleigh (Wake County) Carolinian, semiweekly, 1988-1995, RaCAR, 10 reels. Update to a previously released edition.

Ranseur (Randolph County) Bulletin, weekly, 1989-1994. RamB, 3 reels.

Randleman (Randolph County) Randleman Reporter, weekly, 1886-1994. RanRR 2-5, 3 reels. A continuation of the Randolph Reporter.

Rich Square (Northampton County) Roanoke-Chowan Times, weekly, 1899-1906, 1908-1914, 1916, 1919-1923, 1926-1938. RSRCT, 11 reels. A continuation of the Patron and Gleaner. Merged with the Northampton County News to form the Roanoke-Chowan Times-News.

Roxboro (Person County) Courier Times, semiweekly, 1945-1972. RoxCT, 29 reels. Person County Times, semiweekly, 1936-1941 [weekly, March 1937], 1943. RoxPCT, 4 reels.

Scotland Neck (Halifax County) Commonwealth, weekly, 1882-1883, 1897-1929 [publication suspended in Nov. and Dec. 1882 and in Jan. 1929; semiweekly, 1916-1917; daily, 1917- 1929]. SnC-1 & 3-31, 30 reels. Interrupted by the Democrat. Continued by the Scotland Neck News (Warrenton). Update to a previously released edition.

203 , ,

Forty-sixth Biennial Report

Thomasville (Davidson County) Davidsonian weekly, 1910-1915. ThoD, 1 reel.

Trenton (Jones County) Jones County Journal weekly, 1954-1971. TreJJ 3-8, 6 reels. A continuation of the Jones Journal. Jones Journal, weekly, 1949-1954. TreJJ 1-3, 3 reels. Continued by the Jones County Journal. Jones Post, weekly, [19921, 1993-1995. TreJP, 1 reel.

Troy (Montgomery County) Montgomerian, weekly, [1908, 1912, [1922]. TrM, 1 reel.

Walnut Cove (Stokes County) Stokes Record, weekly, 1938-1940, [1941], 1942, [1988-1990]. WCvSR, 2 reels.

Warrenton (Warren County) Record, weekly, [1892-1894], 1895-1916. WanWR, 12 reels. Continued by the Warren Record. Update to a previously released edition.

Warsaw (Duplin County) Duplin Herald, weekly, 1935, [1938]. WrsDH, 1 reel. Absorbed by the Duplin Record. Junior Times, irregular frequency, 1941-1943. WrsJT, 1 reel.

Washington (Beaufort County) Pamlico Scoop, monthly, 1989-1995. WshPS, 2 reels. Washington Progress, weekly, 1887-1924, [1942], 1943-1945, [1946]. WshPROw, 23 reels. Interrupted by the Washington Weekly Progress. Update to a pre- viously released edition.

Washington Weekly Progress, weekly, 1887, 1888. WshPROw- 1, partial reel. Interrupts the Washington Progress. Update to a previously released edition.

Winston-Salem (Forsyth County) Forsyth Suburbanite, weekly, 1967-1970. WsFS, 2 reels. Merged with the Forsyth Weekly News to form the Suburbanite-Weekly News. Moved from Old Town. Forsyth Weekly News, weekly, 1969-1970. WsFWN, 1 reel. Merged with the Forsyth Suburbanite to form the Suburbanite-Weekly News. Suburbanite, weekly, 1972-1985. WsSWN 2-9, 8 reels. A continuation of the Suburbanite-Weekly News. Suburbanite-Weekly News, weekly, 1970-1972. WsSWN 1-2, 2 reels. Formed by the merger of the Forsyth Suburbanite and the Forsyth Weekly News. Continued by the Suburbanite. Twin City Gold Leaf, weekly, [1931], 1932. WsTCGL, 1 reel.

204 APPENDIX 17

Historic Sites Section Attendance at State Historic Sites

1994-1995 1995-1996 Total

Alamance Battleground 14,701 15,838 30,539 25,655 26,681 52,336 Bentonville Battleground 44,532 27,808 72,340 Brunswick Town 31,454 32,516 63,970 CSS Neuse and Caswell Memorial 17,345 16,120 33,465

Charles B. Aycock Birthplace 17,738 20,996 38,734 Charlotte Hawkins Brown Memorial 5,458 9,223 14,681 Duke Homestead 29,048 29,804 58,852

Elizabeth II 116,635 58,045* 174,680 Fort Dobbs 9,071 11,417 20,488 Fort Fisher 170,739 161,826 332,565

Historic Bath 28,725 27,093 55,818

Historic Halifax 31,211 30,122 61,333

Horne Creek Living Historical Farm 19,685 20,532 40,217

House in the Horseshoe 20,444 17,705 38,149

James Iredell House 28,079 26,201 54,280 James K. Polk Memorial 24,991 25,481 50,472 Reed Gold Mine 53,105 53,004 106,109

Somerset Place 23,149 21,988 5,137 Thomas Wolfe Memorial 22,601 23,973 46,574 Town Creek Indian Mound 51,968 40,253 92,221 North Carolina Transportation 85,008 59,623** 144,631 Museum

Zebulon B. Vance Birthplace 18,228 17,053 35,281

Totals 889,570 773,302 1,662,872

* Removed from Historic Sites Section December 15, 1995. **Closed part of year for restoration and development.

205 APPENDIX 18

Historic Sites Section Special Programs

School Groups

1994-1995 1995-1996 Total

(3,497)* 114,706** (3,228) 101,826 (6,725) 216,532

General Groups

1994-1995 1995-1996 Total

(1,427) 37,114 (1,294) 32,978 (2,721) 70,092

Off-Site School Programs

1994-1995 1995-1996 Total

(212) 23,551 (202) 39,309 (414) 62,860

Off-Site General Programs

1994-1995 1995-1996 Total

(170) 21,662 (184) 113,901 (354) 135,563

Special Events

1994-1995 1995-1996 Total

(52) 50,057 (44) 37,686 (96) 87,743

Shows and Conventions

1994-1995 1995-1996 Total

790,847 271,342 1,062,189

*Figures in parentheses are numbers of groups, programs, or events. **Figures without parentheses are numbers of participants.

206 APPENDIX 19

Historic Sites Section Contributions of Time, Funds, and Property

Volunteers

1994 1995 1995-1996 Total

(4,647)* 84,450** (2,198) 48,528 (6,845) 132,978

Court-ordered Community Service and Inmate Hours

1994-1995 1995-1996 Total

(448) 11,428 (433) 7,202 (881) 18,630

Grants and Cash Gifts

1994-1995 1995-1996 Total

$388,109 $732,313 $1,120,422

In-Kind Gifts

1994-1995 1995-1996 Total $5,650 $155,800 $161,450

*Figures in parentheses are individuals. **Figures without parentheses are numbers of hours.

207 APPENDIX 20

Historic Sites Section Capital Improvements at State Historic Sites, 1994-1996 State Appropriations

Charlotte Hawkins Brown Memorial: reroofing and exterior $ 284,400 repairs * IT. visitor center expansion and site improvements 5 000 000 Elizabeth , , ** Fort Fisher: erosion control 4 , 170 , 000

Fort Fisher: roof replacement at visitor center 42,600

Horne Creek Farm: site repairs 200,000

Carolina Transportation Museum: roundhouse 1 627 ** North , , 430 restoration

Somerset Place: repairs to overseer’s house and ADA 193,000 improvements

Electrical, plumbing, and HVAC repairs at nine sites 126,600

Renovations of visitor centers at six sites 848,615

Roof repairs at seven sites 73,300

Roof replacements at four sites 60,400

Structural repairs at various sites 766,400

Total for Biennium $ 13 , 392,745

*Planning began under Historic Sites. Elizabeth II transferred to Roanoke Island Commission prior to construction phase.

**Project supplemented with federal funds not included in this appendix.

208 APPENDIX 21

Historic Sites Section Unpublished Archaeological, Historical, and Technical Reports, 1994-1996

Beaver, John L. “Large Artifact Study at the North Carolina Transportation Museum.” 1995. Pp. 69.

Beck, Elaine D. “Standards for Visitor Services at North Carolina Historic Sites: A Handbook for Historic Sites Personnel.” 1995. Pp. 12. Bradford, Mary. “North Carolina Transportation Museum Docent Handbook.” 1994. Pp. 26.

Emery, Ray, ed. “North Carolina Historic Sites: Graphic Identity Manual.” 1995. Pp. 25.

Galloway, Duane R. “Southern Railway’s Spencer Shops, 1896-1996.” 1996. Pp. 187.

Gustke, Larry, ed. “North Carolina Historic Sites.” 1995. Pp. approx. 1,500. (Results of 1993 and 1994 visitor surveys.)

, and Carol Kline-Sweitzer. “North Carolina Historic Sites 1994 Summer/Fall Visitor Study: Preliminary Report.” 1995. Pp. 75.

Kline, Carol S. “A Comparison of Demographic Profiles of North Carolina Historic Sites Visitors Segmented by Focus of Site.” 1995. Pp. 211.

Knapp, Richard F., ed. “North Carolina’s State Historic Sites: A Brief History

and Status Report.” Rev. 1995. Pp. iii, 71.

Langlykke, Cynthia J. “Kerr Scott Farm: State Historic Site Feasibility Study.” 1995. Pp. 78, plus appendixes.

McQuigg, Jackson. “History on Steel Wheels: Trains at the North Carolina Trans- portation Museum.” 1996. Pp. 120.

. “Rolling Stock Reports: North Carolina Transportation Museum.” 1995. Pp. approx. 400. (Twenty-six reports on individual pieces of rolling stock.)

Steen, Carl. “The Somerset Place Restoration Excavations, 1994.” 1995. Pp. 193, plus appendixes.

Tyndall, Cliff. “Final Report: Fortieth Anniversary, North Carolina State Historic Sites.” 1996. Pp. approx. 80.

Wadelington, Charles W. “African Americans at Fort Fisher during the Civil War, 1861-1865.” 1996. Pp. 40.

, and Richard F. Knapp. “What One Young African American Woman Could Do: The Story of Charlotte Hawkins Brown and the Palmer Memorial Institute.” 1996. Pp. 326.

209 APPENDIX 22

Historic Sites Section Archaeology Branch

Archaeological Field Services, July 1, 1994-June 30, 1996

Activity Site / Project

Consultation/excavation Somerset Place/restoration excavations

Clearance/monitoring Bennett Place/installation of new water line

Testing Somerset Place/carriage drive excavations

Excavation Home Creek Farm/milk well

Clearance/monitoring Charlotte Hawkins Brown/water line

Inspection Alamance Battleground/Pugh Rock grading, landscaping

Consultation/inspection Fort Fisher/construction of revetment

Consultation Brunswick Town/wayside exhibits (town and fort)

Clearance/monitoring Aycock Birthplace/grading, utility installation

Inspection/recording Brunswick Town/Russellborough stabilization Excavation/clearance Town Creek/installation of barricade fence

Testing Somerset Place/drainage ditches

Testing/clearance Town Creek/installation of new water Hne

Inspection/consultation Town Creek/repair storm damage

Monitoring/recording Spencer Shops/renovations to roundhouse

Clearance/monitoring Spencer Shops/renovations to roundhouse

Testing/consultation Somerset Place/erosion problems

Testing/recording Reed Gold Mine/blacksmith shop site

Monitoring/recording Charlotte Hawkins Brown/repairs to water hne

Clearance/recording Brunswick Town/wayside exhibit shelter, utility lines

Monitoring/recording Polk Memorial/installation of privacy fence Monitoring/recording Alamance Battleground/installation of power hne Monitoring/recording Spencer Shops/roundhouse: catch basins, parking

Inspection/consultation Fort Fisher/revetment: resetting tower footings

Clearance/recording Vance Birthplace Site/accessibility project

Inspection/consultation Spencer Shops/roundhouse: inspect large artifacts

Consultation/planning Fort Fisher/gazebo exhibits

Clearance/recording Brunswick Town/wayside exhibit sign installation

Inspection/consultation Spencer Shops/parking lot, excavated sanding tank

210 Appendixes

Activity Site / Project

Monitoring Spencer Shops/grading of parking lot

Clearance/recording Caswell-Net/se/installation of new sewer line

Clearance/recording Horne Creek Farm/installation of new electric line

Clearance/recording Iredell House/installation of water line Excavation Reed Gold Mine/blacksmith shop

Clearance/recording Reed Gold Mine/installation of wayside exhibit

Clearance/recording Vance Birthplace/installation of electric line

Excavation/consultation Town Creek/clean-up of burial hut

Consultation/inspection Spencer Shops/landscaping for Master Mechanic’s Office Clearance/recording Thomas Wolfe Memorial/installation of underground gutter

Clearance/recording Horne Creek Farm/smaH bedroom sill and hog lot

Clearance/recording Bath/installation of water line

Clearance Horne Creek Farm/interior hearth removal (kitchen)

Clearance/recording Aycock Birthplace/underground drain line

211 APPENDIX 23

Historic Sites Section Archaeology Branch

Archaeological Laboratory Projects, July 1, 1994-June 30, 1996

Project Activity

AIC referral (problems with zinc oxide) Recommendations Aycock Birthplace (hymnbook) Rebound and restored

Aycock Birthplace (utility trench excavation) Washed and catalogued artifacts

Aycock Birthplace (VC grading and trenching) Washed and catalogued artifacts

Bath (electric line clearance) Washed and catalogued artifacts

Bath (Palmer-Marsh House) Conservation of metal artifacts

Bath (surface collection) Washed and catalogued artifacts

Brunswick Town (surface collection) Conservation of iron artifacts

Brunswick Town (surface collection) Washed and catalogued artifacts

Brunswick Town (wayside exhibit shelter) Reconstructed prehistoric ceramics

Brunswick Town (wayside shelter and Washed and catalogued artifacts surface collection)

Collections Branch (four metal artifacts) Conservation

Fort Fisher (gun emplacement and bombproof) Catalogued artifacts

Fort Fisher (iron bolt and unidentified object) Conservation

Fort Fisher (lighthouse keeper’s house) Washed, cataloged, and recon- structed artifacts

Fort Fisher (metal plate and unidentified objects) Conservation

Fort Fisher (1969 causeway excavations) Washed and catalogued artifacts

Fort Fisher (1987 well testing) Washed and catalogued artifacts

Fort Fisher (officer’s sword, artillery projectile) Conservation

Fort Fisher (pole knife and horse bit) Conservation

Fort Fisher (shell fragment) Retreated for chloride contamination

Fort Fisher (surface collection) Washed and catalogued artifacts

Historic Halifax (Lot 48 excavations) Washed and catalogued artifacts

Historic Halifax (surface collection) Washed and catalogued artifacts

Horne Creek Farm (dryhouse and garden Treated metal artifacts excavations)

Horne Creek Farm (milk well) Washed and catalogued artifacts

Horne Creek Farm (new bam excavations) Conservation of metal artifacts

212 Appendixes

Project Activity

Horne Creek Farm (new barn excavations) Treated iron artifacts

Horne Creek Farm (small bedroom, kitchen, Washed and catalogued artifacts electric line)

Horne Creek Farm (surface collection) Washed and catalogued artifacts

House in the Horseshoe (consultation on Recommendations 18th-century clothing)

House in the Horseshoe (18th-century sampler) Cleaned and repaired

Reed Gold Mine (blacksmith shop) Washed and catalogued artifacts

Reed Gold Mine (engine mill house excavations) Treated iron artifacts

Somerset Place (1994 restoration excavation) Conservation of metal artifacts

Somerset Place (1994 restoration excavations) Conservation of delicate artifacts

Somerset Place ( 1994 restoration Stabilization and Conservation excavations—25 artifacts)

Somerset Place (ditches) Washed and catalogued artifacts

Somerset Place (erosion testing) Washed and catalogued artifacts

Spencer Shops (consultation on costumes) Period clothing

Spencer Shops (roundhouse) Conservation of metal artifacts

Spencer Shops (roundhouse) Washed and catalogued artifacts

Spencer Shops (roundhouse exhibits) Conservation of artifacts

State Capital (consultation on fire screen) Examination and assessment report

Thomas Wolfe House (cistern excavation) Conservation of enamelware

Thomas Wolfe House (underground gutter Washed and catalogued artifacts installation)

Town Creek (water line) Washed and catalogued artifacts

Vance Birthplace (handicapped accessibility) Washed and catalogued artifacts

Various sites Electrolysis of metal artifacts

Paul Webb (consultation on 18th- and Identification 19th-century metal artifacts)

Wisconsin Veterans Museum (consultation on Identification 19th-century blanket)

213 APPENDIX 24

Complete List of Publications Issued by the Division of Archives and History, July 1, 1994-June 30, 1996

A. HISTORICAL PUBLICATIONS SECTION

Documentary Volumes

Colonial Records ofNorth Carolina [Second Series]. Vol. EX: Records of the Executive Council, 1755-1775. Edited by Robert J. Cain. 1994. Pp. lxxix, 870. Illustrated. Index.

The Papers ofZebulon Baird Vance. Vol. II: 1863. Edited by Joe A. Mobley. 1995. Pp. xxxix, 436. Illustrated. Index.

Books, Booklets, Pamphlets, Catalogs, Maps, and Charts

Bachman, “Birds Eye View of North and South Carolina and Part of Georgia” (map). Reprint, 1995.

The Black Experience in Revolutionary North Carolina. By Jeffrey J. Crow. Fourth printing, 1996. Pp. x, 120. Illustrated.

Dare County: A BriefHistory . By David Stick. Fifth printing, 1995. Pp. x, 64. Illustrated.

The First Colonists: Documents on the Planting of the First English Settlements in North America, 1584-1590. Edited with an introduction by David B. Quinn and Alison M. Quinn. Third printing, 1995. Pp. [xliii], 199. Illustrated. Index.

Forty-Fifth Biennial Report of the North Carolina Division ofArchives

and History: July 1, 1992-June 30, 1994. 1995. Pp. x, 288. Illustrated.

Historical Publications (catalog). Revised, 1994, 1995.

A History ofAfrican Americans in North Carolina. By Jeffrey J. Crow, Paul D. Escott, and Flora J. Hatley. Second printing, 1994. Pp. xii, 237. Illustrated. Index.

A History ofMt. Mitchell and the Black Mountains: Exploration, Devel- opment, and Preservation. By S. Kent Schwarzkopf. Third printing, 1994. Pp. xv, 117. Illustrated.

James City: A Black Community in North Carolina, 1863-1900. By Joe A Mobley. Second printing, 1994. Pp. xiii, 109. Illustrated. Index.

*Journal of a Secesh Lady”: The Diary of Catherine Ann Devereux Edmondston, 1860-1866. Edited by Beth G. Crabtree and James W. Patton. Third printing, 1995. Pp. xxxviii, 850. Illustrated. Index.

Native Carolinians: The Indians ofNorth Carolina. By Theda Perdue. Fifth printing, 1995. Pp. xiii, 73. Illustrated.

North Carolina as a Civil War Battleground, 1861-1865. By John Gilchrist Barrett. Eleventh printing, 1995. Pp. viii, 101. Illustrated.

214 .

Appendixes

North Carolina Legends. By Richard Walser. Fourteenth printing, 1994; fifteenth printing, 1995. Pp. vii, 76. Illustrated.

North Carolina Lighthouses. By David Stick. Eleventh printing, 1994; twelfth printing, 1995. Pp. xi, 85. Illustrated. Index.

North Carolina’s Role in World War II. By Sarah McCulloh Lemmon. Fourth printing, 1995. Pp. viii, 69. Illustrated.

Ogilby, “A New Description of Carolina by the Lords Proprietors” (map). Reprint, 1995.

The Old North State Fact Book. Fourth revised edition. Second printing, 1995. Pp. vi, 59. Illustrated.

Onslow County : A BriefHistory By Alan D. Watson. 1995. Pp. ix, 184. Illustrated. Index. Sherman’s March through North Carolina: A Chronology. By Wilson Angley, Jerry L. Cross, and Michael Hill. 1995. Pp. xvi, 129. Illustrated. Index.

Society in Colonial North Carolina. Revised edition. By Alan D. Watson. 1996. Pp. ix, 147. Illustrated. Index.

State Troops and Volunteers: A Photographic Record ofNorth Carolina’s Civil War Soldiers, Vol. 1. By Greg Mast. 1995; second printing, 1995. Pp. xvi, 381. Illustrated. Index.

Periodicals

Carolina Comments. Twelve issues. Vol. 42, Nos. 4-6 (July, September, November 1994); Vol. 43, Nos. 1-6 (January, March, May, July, September, November 1995); Vol. 44, Nos. 1-3 (January, March, May 1996). Illustrated. Annual indexes.

North Carolina Historical Review. Eight issues. Vol. 71, Nos. 3, 4 (July, October 1994); Vol. 72, Nos. 1-4 (January, April, July, October 1995); Vol. 73,

Nos. 1, 2 (January, April 1996). Illustrated. Annual indexes.

B. ARCHAEOLOGY AND HISTORIC PRESERVATION SECTION

Periodicals

North Carolina Preservation Office Newsletter. Two issues. Fall 1994, winter 1995.

The Preservation Commission Reporter. Ten issues. October, December 1994; February, April, June, August, October, December 1995; March, June 1996.

Pamphlets, Leaflets, Posters, and Catalogs

Legacy: A Preservation Guide into the Twenty-first Century for North Carolinians. Leaflet. 1995.

The Statewide Architectural Survey. Leaflet. 1995.

215 Forty-sixth Biennial Report

Publications Supported in Part or Generated by the North Carolina Historic Properties Survey Program, Survey and Planning Branch

Front Porches, Front Parlors: The Historic Architecture ofFaison, North Carolina. By Frank W. Ainsley. Faison: Town of Faison, 1994. Greensboro—An Architectural Record. By Marvin A. Brown. Greensboro: Preservation Greensboro, 1995.

The Historic Architecture of Wake County, North Carolina. By Kelly Lally. Raleigh: Wake County Government, 1994.

The History & Architecture ofLee County, North Carolina. By Daniel J. Pezzoni. Sanford: Railroad House Historical Association, 1995.

C. ARCHIVES AND RECORDS SECTION Archival Services Branch

Guides

Guide to Research Materials in the North Carolina State Archives: State Agency Records. (Raleigh: North Carolina Department of Cultural Resources, Division of Archives and History, 1995).

Indexes

North Carolina Petitions for Presidential Pardon 1865-1868 (An Index) (Raleigh: Friends of the Archives, 1996).

D. HISTORIC SITES SECTION

Brochures

Bennett Place. 1994. Pp. 6. Illustrated.

Charlotte Hawkins Brown Memorial. 1996. Pp. 6. Illustrated.

Elizabeth II. 1994. Pp. 6. Illustrated.

Fort Dobbs. 1994. Pp. 4. Illustrated.

Historic Halifax. 1994. Pp. 6. Illustrated.

Horne Creek Farm. 1995. Pp. 2. Illustrated.

James K Polk Memorial. 1994. Pp. 6. Illustrated.

James K. Polk Memorial. 1995. Pp. 2. Illustrated.

Somerset Place. 1995. Pp. 6. Illustrated.

Thomas Wolfe Memorial. 1996. Pp. 6. Illustrated.

Other Material

North Carolina Historic Sites Calendar of Events. 1994, 1995. Pp. 16. Illustrated.

216 Appendixes

E. STATE CAPITOL/VISITOR SERVICES SECTION

Brochures, Pamphlets, Leaflets, and Posters

Become a Pillar of Society: Doric, Ionic, or Corinthian. Brochure. 1996.

Capitol Docent Manual. Training manual update. 1994, 1996.

Capitol July 4th Celebration. Poster. 1995.

Capitol View. Newsletter. Seven issues. 1994-1996.

Executive Mansion Docent Manual. Training manual update. 1996.

Mansion Notes. Newsletter. Four issues. 1994-1996.

217 APPENDIX 25

State Capitol/Visitor Services Section Accessions, 1994-1996

DePree, Lenore, West Jefferson, oil painting titled Spirit of the Capitol. Gift. 1995.

Falk, Jean, Raleigh, United States flag. Gift. 1995.

White, Mr. and Mrs. Horton Lewis, Greenville, two cane-bottomed Empire-style side chairs. Gift. 1996.

218 APPENDIX 26 Tryon Palace Section Attendance and Revenues

Comparison of Attendance by Biennium

Biennium Total Number of Ticketed Visitors Percent Increase 1986-1988 148,359 1.86

1988-1990 152,231 2.61

1990-1992 146,812 - 3.56

1992-1994 146,591 - 0.15

1994-1996 141,953 -3.16

Comparison of Revenues by Biennium

Biennium Total Revenue Collected Percent Increase

1986-1988 $749,796 14.57

1988-1990 888 ,974 18.56

1990-1992 980 ,858 10.36

1992-1994 970 ,483 - 1.06

1994-1996 1,066,043 9.85

219 Forty-sixth Biennial Report

APPENDIX 27 Tryon Palace Section

Acquisitions, July 1, 1994-June 30, 1996

TP. 94. 17.1 One (1) manuscript letter; ink on paper; to George A Jewett, Co. D, 17th Regiment Massachusetts Volunteers, New Bern, N.C.; from E[.] Jewett, Chelsea, Mass.; Feb. 26, 1863; 4 pp. with cover.

TP.94.18.1 One (1) plate; pearlware; England; ca. 1820-1830. Elaborately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 10 inches.

TP. 94.18.2 One (1) plate; pearlware; England; ca. 1820-1830. Elaborately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 10 inches.

TP. 94.18.3 One (1) plate, pearlware; England; ca. 1820-1830. Elaborately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 8 3/4 inches.

TP.94.18.4 One (1) plate; pearlware; England; ca. 1820-1830. Elaborately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 7 1/2 inches.

TP.94.18.5 One (1) plate; pearlware; England; ca. 1820-1830. Elaborately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 7 1/2 inches.

TP.94.18.6 One (1) soup plate; pearlware England; ca. 1820-1830. Elabo- rately molded leaf pattern, scalloped rim with molded floral sprays and anthemia in blue; O.D.: 10 inches.

TP.94.19.1 One (1) document fragment; ink on paper; page [?] from a merchant’s daybook belonging to Frederic Fonvielle;

[New Bern, N.C.?]; January 1, 1797. Obverse is an inven- tory of the stock of the business; reverse is a record of

sales for January 1, 1797. Gift of Mr. Gerald Colvin.

TP. 94. 20.1 One (1) cradle; black walnut with yellow pine secondary wood; American, possibly southern; ca. 1800-1820. Open plan with no hood, rising to greatest height at head, long sides have shaped edges and handholes, original rockers. History of ownership in the Custis family of New Bern.

TP.94.20.2 One (1) lady’s work table; mahogany with yellow pine sec- ondary wood; American, probably southern; ca. 1820-1840. Rectangular case with three small drawers above two large drawers, all on four turned legs. History of owner- ship in the Duffy family of New Bern.

TP. 94. 21.1 One (1) scrapbook of Washington Bryan; paper; New Bern, N.C.; ca. 1883-1891. Scrapbook contains newspaper clip-

220 23

Appendixes

pings, broadsides, and other ephemera, including previ- ously unrecorded New Bern imprints.

TP.94.21.2 One (1) daybook or journal; ink on paper, leather covers; New Bern, N.C.; 1794-1799. Record for a New Bern store or business operated by the Bryan and/or Oliver families; approx. 400 pp.

TP.94.22.1 One (1) pamphlet: Maj. Graham Daves, A Sketch!of the/Mili- tary Career/of/Captain John Daves!of the North Carolina Line/of the Army of the RevolutionJTogether with!Some

Facts ofLocal and Family History ; ink on paper; Balti- more; 1892; printed by Press of the Friendenwald Co. (Daves is a New Bern family.)

TP.94.23.1 One ( 1) hand-carved locket; cattle horn with engraved silver insert; New Bern, N.C.; 1863. Inscribed: “J. W. Hunt, E[ast] Abington, Co. G, 43rd Reg, M.V.M., New Bern, N.C., May 1863.” From a collection of objects of Civil War mementos donated by Mrs. Alice B. Kydd, whose grand- father served in New Bern during the Union occupation.

TP. 94. 23. One (1) hand-carved ring; cattle horn, with insert missing; America; ca. 1863. Gift of Mrs. Alice B. Kydd.

TP. 94. 23. One (1) hand-carved ring; cattle horn with insert missing; America; ca. 1863. Gift of Mrs. Alice B. Kydd.

TP.94.23.4 One (1) hand-carved ring; cattle horn, with one diamond- shaped mother-of-pearl inlay, matching inlay on opposite side and center insert are missing; America; ca. 1863. Gift of Mrs. Alice B. Kydd.

TP.94.23.5A-B One (1) pair spectacles and case; polished steel, glass; Ameri- can; nineteenth century. Frames have hinged extensions on both side bows; spectacles fit into a polished steel case with a hinged top; America; nineteenth century. Gift of Mrs. Alice B. Kydd.

TP.94.23.6 One (1) leather-bound Book of Psalms; ink on paper, leather

covers; [America ?]; ca. 1860. Title page is missing, frontis page carries the signature of Joseph W. Hunt, East Abington, Mass. Opposite page has the following inscrip- tion: “With the affectionate regards of J. M. Manning, Camp Meigs, Oct. 19, 1862.” Gift of Mrs. Alice B. Kydd.

TP.94.23.7 One (1) crocheted beaded purse with metal closure, hinged frame and attached chain; America; nineteenth century. Lower half of purse is decorated with horizontal rows of decorative stitching and beading in shades of brown and green; fringed loops of beading on bottom edge, and tas- sels on each side. Family tradition has it that this purse was removed from a New Bern-area house occupied by Union troops. Gift of Mrs. Alice B. Kydd.

221 Forty-sixth Biennial Report

TP.94.23.8 One (1) woven fabric handbag; cotton damask, bone, beads; America; nineteenth century. Fabric is in shades of brown and gold; ivory-colored hinged frame and clasp, loops of decorative beading and tassels in shades of blue. Gift of Mrs. Alice B. Kydd.

TP.94.23.9 One (1) hand-carved ring; horn (?) with diamond-shaped insert missing; America; ca. 1863. Gift of Mrs. Alice B. Kydd.

TP.95.1.1 One (1) postcard; paper; bearing the following description: “A Colonial Residence New Bern N.C.,” [the John Wright Stanly House], Amelia, Ohio; ca. 1908; printed by the Art Manufacturing Co. Card bears postmark “New Bern, N.C., Feb. 24, 1908” and is addressed to Mrs. O. H. Guion, Asheville, N.C. Gift of Ms. Hayden Jones.

TP. 95.2.1 One (1) pitcher; pearlware; England; late eighteenth or early nineteenth century. Blue shell-edge molding around shoulder and base, relief molding on a stipple finish depicting a hunter and dogs on one side and male and female gardeners on the other; under glaze painting.

TP.95.3.1 One (1) graduation photograph of Gertrude S. Carraway; photograph and board mounted in its original cover; New Bern, N.C.; 1912. Gift of Mr. Joseph Carraway.

TP.95.4.1-.3 Three (3) letters of introduction of Dr. William G. Barton; ink on paper: (1) Written by J. A Gruni; New Bern; dated June 24, 1861. (2) Written by unidentified author; Jersey City; dated October 21, 1850. (3) Written by Thomas

Nolan; Mountratt (?); dated December 7, 1841. (William Barton taught at the New Bern Academy in 1860 and 1861.) Gift of Dr. William R. Barton.

TP.95.5.1 Loose-leaf photograph album of “Camp Bryan/A Sportsman’s Paradise/A Lumberman’s Gold Mine”; paper, photographs, board covers; Boston, Mass.; ca. 1912; photographs taken by A. R. Rogers of Boston. Album consists of 48 leaves of photographs and 46 leaves with text. It includes photo- graphs of the John Wright Stanly House on its original site, views of New Bern, and scenes of the camp and forest. The album was prepared for New Bern entrepre- neur James A. Bryan, who owned the Stanly House at the time.

TP. 95. 6.1 Pedestal basin or font; pink marble; Europe; twentieth cen-

tury (?). Basin decorated on four sides with lion-head motifs separated by leaf motifs; spiral-turned pedestal mounted on a square plinth base. .

TP. 95. 7.1 Low circular recirculating fountain in a shaped rectangular pool; composite material; America; twentieth century. Found in collection.

222 Appendixes

TP. 95.8.1 Armillary sphere; steel and brass; Europe; nineteenth cen- tury. Made of intersecting circular sectors with a wide band laid out with Roman numerals indicating time of day. Found in collection.

TP. 95.9.1 Table; composite material; America; twentieth century. Top has a molded rim decorated with leaf motif; on a reeded vase-shaped pedestal, square plinth base. Found in collec- tion.

TP. 95. 10.1 Sculpture representing winter; composite material; America; twentieth century. Antique female figure resting against a tree branch, with vase of foliage at her feet, mounted on a plinth base with central cartouche decoration. Found in collection.

TP.95.10.2 Sculpture representing spring; composite material; America; twentieth century. Antique female figure holding a basket of flowers, mounted on a plinth base with central cartouche decoration. Found in collection.

TP.95.10.3 Sculpture representing fall; composite material; America; twentieth century. Antique female figure carrying a sheaf of wheat on her left shoulder and a sickle in her right hand, mounted on a plinth square base with central cartouche decoration. Found in collection.

TP.95.10.4 Sculpture representing summer; composite material; Amer- ica; twentieth century. Antique female figure holding a basket of fruit, mounted on a plinth square base with a central cartouche decoration. Found in collection.

TP. 95. 11.1 Chanticleer or rooster; Bath stone; England; twentieth cen- tury. Figure in the crowing position perched on a raised base with one leg raised. Found in collection.

TP. 95. 12.1 Figure of putti (small boy) holding a circular recirculating fountain on his head; composite material; America; twen- tieth century. Sculpture mounted in the center of a circu- lar pool. Found in collection.

TP.95.13.1-.2 Pair of large basketweave baskets; composite material; Amer- ica; twentieth century. Baskets filled with fruit and flowers, mounted on a graduated square plinth base. Found in collection.

TP.95.14.1-.2 Pair of basketweave bowls; composite material; America;

twentieth century. Assorted fruits fill the bowl, mounted on a square plinth base. Found in collection.

TP.95.15.1-.2 Pair of basketweave urns; composite material; America; twentieth century. Urns are filled with assorted fruits and flowers; mounted on circular base and square plinth. Found in collection.

223 Forty-sixth Biennial Report

TP.95.16.1 Circular garden temple; composite material; America; twen- tieth century. Cornice molding decorated with swags of laurel leaves, supported on six plain Doric columns, united on live sides by a bench. Found in collection.

TP.95.17.1- TP. 95. 20.1 Unassigned numbers.

TP.95.21.1 Jewel-and-pearl-encrusted mourning ring; gold, pearls, and diamonds; England; 1788. Ring has seven light gems (diamonds) on a central panel, surrounded by a pair of gold stars and an outer band of graduated pearls; en- graved on the inside: “Lieut Genl/Wm Tryon/died 27 Jany 1788/age 58.”

TP.95.22.1 Manuscript letter (one sheet—three pages and address), addressed to Lieut: Colo: Hotham, by William Tryon; Norbury, [England]; August 10, 1759.

TP.95.23.1 Manuscript letter (one sheet—four pages), addressed to [Lt. Col.] Hotham, by William Tryon, Kensington Guard, [England]; October 30, 1759.

TP.95.24.1 Wirework fender; iron and brass; England; late eighteenth century. Gift of Helen Denny Genz and Mary Genz Jay.

TP. 95.24.2 Warming stove; tinned sheet iron and cast iron; probably England; late eighteenth or early nineteenth century. Gift of Helen Denny Genz and Mary Genz Jay.

TP. 95.24.3 Document box with stencil decoration; thinned sheet iron; United States; early nineteenth century. Gift of Helen Denny Genz and Mary Genz Jay.

TP. 95. 24.4 Heart-shaped padlock; iron; England or United States; nine- teenth century. Gift of Helen Denny Genz and Mary Genz Jay.

TP.95.25.1- TP. 95. 27.1 Unassigned numbers.

TP.95.28.1-.2 Two (2) flowerpots; terra-cotta (clay); Whichford Pottery, Warwickshire, England; 1995; hand thrown by Jim Keel- ing. Pots have flaring sides and rolled rim, decorated on exterior with two rows of applied twisted “pastry” rope. Identified in catalogue as “large pastry pot.”

TP.95.29.1-.2 Two (2) flowerpots; terra-cotta (red clay); Warwickshire, En- gland; 1995; hand thrown at Whichford Pottery. Flaring sided pots with rolled rim, single row of applied twisted “pastry” rope decoration below the rim.

TP.95.30.1-.2 Two (2) flowerpots; terra-cotta (red clay); Warwickshire, En- gland; 1995; hand thrown at Whichford Pottery. Flaring sided pots with rolled rim, applied rope handles, and applied lattice-work decoration on sides.

224 4352

Appendixes

TP. 95. 31.1 Manuscript letter (three sheets, folded—ten sides); addressed to Henry from Sam [Capt. Samuel H. Sims); Camp , Newbern, near Newbem City [N.C.]; dated March 21, 1862. First sheet decorated in upper left comer with oval image of Union soldier flanked by cannon and American flags; image identified as “McClellan.” Gift of Judith Ince Craven.

TP. 95. 31. Manuscript letter (one sheet, folded—four sides); addressed to Henry by Sam [Capt. Samuel H. Sims]; Camp , Potter, Newbern, N.C.; dated June 14, 1862. Gift of Judith Ince Craven.

TP. 95. 31. Photographic portrait, identified as Capt. Samuel H. Sims, Company G, 51st New York Infantry; albumen photograph mounted on cardboard; Brooklyn, N.Y.; ca. 1861-1862; taken by C. H. Williamson. Printed on the reverse: “C. H. William- son’s/Photographic Portrait GalleryA^ignette SpecialtyY245 Fulton St/Brooklyn/Established 1851.” Gift of Judith Ince Craven.

TP. 95.31. Manuscript drawing of Roanoke Island fortification; ink on laid paper; Roanoke Island, N.C.; ca. 1862; drawn by Lewis C. Tickle of Alamance County, N.C. Gift of Judith Ince Craven.

TP. 95. 31. Handwritten note; paper, bail-point pen; United States; twen- tieth century. Inscribed: “letters written to Grandpa Bloor/ during the Civil War 1862 from Sam [Samuel H. Sims]/ who was employed by Grandpa/(was killed in one of last battles).”

TP.95.31.6 Envelope; paper, bail-point pen; United States; twentieth century. Inscribed: “Letters—photography/relating to someone/in the Dayton family/or some friend of that family/who fought and died in the/CIVIL WAR.”

TP. 96. 1.1 Pyramid salver or tazza; colorless blown glass; England; 1760-1800. Flat circular top with upturned tooled rim, hollow multiple-knopped stem, domed foot with molded base; pontil mark has been partially polished.

TP.96.1.2 Teaspoon; silver; Wilmington, N.C.; 1832-1850; made by Thomas William Brown (1830-1872). Pointed oval bowl with swage-formed ten-lobe shell on back; down-turned fiddle-shaped handle with swage-formed sheaf of wheat.

TP. 96. 2.1 Etching: “The Stay-Maker”; ink on woven paper; London; early nineteenth-century reissue of 1782 print; etched by Joseph Haynes after an oil sketch by William Hogarth. Domestic interior scene showing a staymaker fitting stays on a lady (on left) and a man and woman with infant on couch at right rear.

225 Forty-sixth Biennial Report

TP.96.2.2 Etching: “New Invented ELASTIC BREECHES”; hand colored, ink on paper; London; nineteenth-century re- issue of 1784 print; drawn by T. Nixon. Domestic scene of two men fitting a third with breeches; a woman stands at right foreground.

TP.96.3.1A-B (A) Mortar; cast iron; America; nineteenth century. Straight- sided mortar flaring slightly at rim and decorated on ex- terior with incised line at rim. (B) Pestle; cast iron; Amer- ica; nineteenth century. Club-shaped pestle with heavy cylindrical base, swelled shaft, and mushroom-shaped finial.

TP.96.4.1 Turpentine dipper; wrought iron; New York, N.Y.; 1846-1873. Stamped “W. BRYCE & CO.” on one side of paddle end. Flat, oval-shaped paddle end with hollow shaft for handle.

TP.96.4.2 Turpentine tool: auger; wrought iron; America; nineteenth century. Thick tapered rectangular shaft with tapered spade end and applied flat ring at top; America; nineteenth century.

TP.96.5.1 Punch bowl; tin-glazed earthenware (delftware); London; 1725-1730. Deep steep-sided punch bowl with slightly flaring top and cylindrical foot ring. On exterior, six large panels with primus sprays surrounded by scrolls on a blue field. On interior, large stylized blue floral spray and stylized Chinese waves along the sides. Punch bowl has a history of ownership by Nathaniel Rice, acting governor of the colony on North Carolina, 1751-1752. Gift of Mr. George W. Rose.

226 APPENDIX 28 Tryon Palace Section Capital Improvements, 1994-1996

Fuel storage tank removal $36,344.00

Status : completed 1995

Auditorium air-conditioning system replacement $47,740.00

Status : completed 1996

Installation of air-conditioning system for Commission House $1,500 second floor

Status : completed 1995

Roof-repair project for nine structures (auditorium, Stanly $79,900.00 House, Pigeon House, two necessary houses, two sentry boxes, two gazebos)

Status : in progress

Roof and structural repair for four buildings (Commission $118,400.00 House and swing set, Daves House, Blacksmith Shop, Smokehouse, Woodshed)

Status : in progress

Fire and security panel replacement $19,000.00

Status : in progress

Handicapped access project $177,300.00

Status : in progress

The following projects were funded from non-state sources:

Removal of above-ground utilities and three PCB transformers, $19,490.00 installation of underground utilities and transformer, im- provement of main power service

Status : completed 1995

Design for new climate control in the Stanly and Dixon- $18,757.00 Stevenson Houses

Status : completed 1995

227 APPENDIX 29 Tryon Palace Section Current Members of the Tryon Palace Commission

Name Residence

Mr. J. Harold Talton, Chairman New Bern Ms. Wendy E. Burden Winston-Salem Ms. Carolyn B. Collins Durham

Dr. James B. Congleton III New Bern

Mr. R. Dick Douglas Jr. Greensboro

Mrs. Alyce Faye Grant Emerald Isle Mrs. Katherine C. Haroldson New Bern Mrs. Elinor Hawkins Cove City Mrs. Mariam Cannon Hayes Concord Mrs. Adelaide Holderness Greensboro Mrs. Ella Anne Holding Smithfield Ms. Betty Debnam Hunt Washington, D.C. Mr. Harry M. Jacobs Richmond, Va. Ms. Anne Latham Johnson Raleigh

Mr. Andrew M. Kistler II Morganton Ms. Leigh Harvey McNairy Kinston Dr. Dale T. Millns New Bern

Ms. Karen S. Rand Raleigh

Mr. John L. Sanders Chapel Hill Ms. Eve Hargrave Smith Raleigh

Mrs. Jane B. Sugg New Bern Ms. Edwina Thompson Raleigh Ms. Barbara Valentine Nashville

Mr. John A. J. Ward New Bern Mr. Joseph E. Zaytoun Cary

Ex-Officio Members

Attorney General Michael F. Easley Raleigh Secretary Betty Ray McCain Raleigh

Mayor Thomas A. Bayliss III New Bern Commissioner Lee K. Allen New Bern Dean W. Keats Sparrow Greenville

228 Appendixes

Members Emeriti Mrs. Eleanor Wright Beane Wilmington Mrs. Nancy B. Holderness* Tarboro

Dr. Francis P. King New Bern Mr. Robert Lee Stallings* New Bern Mrs. Mary Kistler Stoney* Morganton Mr. John E. Tyler Roxobel

*Died during the biennium

229

STATE LIBRARY OF NORTH

3 3091 00794 5355 2702