Biennial report of the North Carolina Historical Commission |
Previous | 27 of 37 | Next |
|
small (250x250 max)
medium (500x500 max)
Large
Extra Large
large ( > 500x500)
Full Resolution
|
This page
All
|
dLtt JLJftrarp of tilt (I^nimmtV of Ji^ortt) Carolina Collection ot i^ortj^ CaroUniana NsrK 00033953428 This book must not be taken from the Library building. 13jul31 HI i(jur38ja Digitized by tine Internet Archive in 2009 with funding from Ensuring Democracy through Digital Access (NC-LSTA) http://www.archive.org/details/biennialreportof192426nort PUBLICATIONS OF THE NORTH CAROLINA HISTORICAL COMMISSION BULLETIN No. 33 ELEVENTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION 1924-1926 ELEVENTH BIENNIAL REPORT OF THE North Carolina Historical Commission December 1, 1924, to November 30, 1926 RALEIGH Edwards & Broughton Company State Printers 1927 NORTH CAROLINA HISTORICAL COMMISSION Thomas M. Pittman, Chairman, Henderson M. C. S. Noble, Chapel Hill Heriot Clarkson, Raleigh W. N. Everett, Raleigh Ben Dixon MacNeill, Raleigh A. R. Newsome, Secretary, Raleigh LETTER OF TRANSMISSION To His Excellency, Angus W. McLean^ Governor of North Carolina. Sir:—I have the honor to submit herewith for your Excellency's consideration the Biennial Report of the North Carolina Historical Commission for December 1, 1924-November 30, 1926. Respectfully Thomas M. Pittman, Chairman. Rai-kigh, N. C, January, 1927. BIENNIAL REPORT OF THE Secretary of the North Carolina Historical Commission DECEMBER 1, 1924, TO NOVEMBER 30, 1926 To Thomas M. Pittman, Chairman, M. C. S. Noble, Heriot Clabkson, W. ]Sr. Everett, and Ben Dixon MacISTeill, Commissioners. Gentlemen:—I have the honor to submit the following report of the work of the North Carolina Historical Commission for the hien-nium, December 1, 1924-lSrovember 30, 1926. ORGANIZATION I. The Historical Commission. Messrs. Thomas M. Pittman and M. C. S. Noble, whose terms as Commissioners expired March 31, 1925, were reappointed by the Gov-ernor for the term, April 1, 1925-March 31, 1931. At a meeting of the Historical Commission, May 20, 1925, the fol-lowing reelections were made: Chairman, Thomas M. Pittman; Vice Chairman, W. N. Everett; Executive Committee, Thomas M. Pittman, W. N. Everett, and M. C. S. Noble ; Secretary, R. B. House. Mr. Frank Wood, of Edenton, a member of the Historical Commis-sion since 1918, died on January 26, 1926. He was born in Edenton, January 7, 1858. Mr. Wood had been prominent in the banking, fish-eries, and cotton mill business of his native city. During the World War he was Chairman of the Chowan County Council of Defense and of the War Savings Committee; and at the time of his death he was a trustee of the North Carolina College of Agriculture and Engineering and of St. Mary's School. Mr. Wood had an active interest in the general work of the Commission and was responsible to a great degree for securing the valuable collection of Chowan County records and other manuscript material. To the vacancy created by the death of Mr. Frank Wood, the Gov-ernor, on January 28, 192G, appointed Mr. Ben Dixon MacNeill, whose term will expire March 31, 1929. On April 23, 1926, Mr. R. B. House, who had been connected with the Commission from 1919 to 1924, first as Collector of War Records and later as Archivist, and as Secretary since 1924, resigned his office 6 Eleventh Biennial Report to become Executive Secretary of the University of North Carolina. On April 29 the Commission elected as his successor A. R. Newsome, who began his duties as Secretary on July 1, 1926. II, Office Force. The regular staff of the office of the Historical Commission for the period covered by this report follows. It will be noted that in some cases the titles of positions have been changed to conform with the clas-sifications of the Salary and "Wage Commission. Secretary—R. B. House (December 1, 1924-Jiine 30, 1926); A. R. New-some (July 1, 1926 -). Legislative Reference Librarian—H. M. London. Chief Library Assistant—D. L. Corbitt. Collector, Hall of History—Fred A. Olds. Restorer of Manuscripts—Mrs. J. M. Winfree. Senior Stenographer Clerk—Miss Sophie D. Busbee. Senior Library Assistant—Mrs. W. S. West. Legislative Reference Assistant—Mrs. W. J. Peele. Copyist—Mrs. Marie Baumgardner (December 1, 1924-April 11, 1925); Mrs. Julia C. Meconnahey (April 1, 1925-September 30, 1925). Junior Typist—Mrs. Julia C. Meconnahey (October 1, 1925-June 30, 1926). Manuscript Copyist—Mrs. Julia C. Meconnahey (July 1, 1926 ). Janitor-Messenger—William Birdsall. Editorial Board, The North Carolina Historical Review—R. D. W. Connor, W. C. Jackson, C. L. Coon. Editorial Fellow at University of North Carolina—Walker Barnett (1924-1925), J. M. Saunders (1925-1926). The following were employed for temporary special service: Assistant Legislative Reference Librarian—R. Roy Carter (January- February, 1925); Cresap Journey (January-February, 1925). Compiler of the North Carolina Manual, 1925—Miss Gertrude Gunter (December, 1924-January, 1925). Copyist—Miss Vera K. Carney (one week in January, 1925); Miss Augusta Bristol (one week in January, 1925) ; Mrs. Julia C. Me-connahey (February-March, 1925). Pile Clerk—Mrs. Belle Hay Stronach (May* 18-31, 1925). Janitor-Messenger—Sam Haywood (January 5-March 31, 1925; Janu-ary 10-23, 1926; August 9-28, 1926). Robert Debnam (August 3-15, 1925). Jesse Adams (June 1-13, 1925; December 28, 1925-January 2, 1926). ACCESSIONS I. Additions to Former Collections. 1. Private Collections: Richard Caswell Papers. 1 piece, received by purchase. Wood John Hamlin Papers. 14 pieces, received by purchase. T. D. Hogg Papers. 3 pieces and 5 boxes of miscellaneous Civil War material, received from Miss Sally Dortch, Raleigh. Polk Papers. 1 piece. Theodore Roosevelt Papers. 1 piece. N. C. Historical Commission Calvin H. Wiley Papers. 1,039 pieces, received from Miss Mary C. Wiley, Winston-Salem. Winslow Papers. 8 boxes, received from Randolph Winslow, Bal-timore, Md. County Records: Anson Ashe Bladen Buncombe Bute Carteret Caswell Chatham Chowan Cumberland Franklin Granville Guilford Halifax Johnston Lincoln Mecklenburg Montgomery Moore New Hanover Northampton Onslow Land Entries, 1778-95. 1 vol. Deed Books, 1799-1804; 1805-06; 1805-08; 1810-14; 1814-19; 1840-45. 6 vols. Land Entries, 1778-84. 1 vol. 1 deed. 3 pieces. Deed Books, 1722-58; 1783-86; 1785-92; 1796-1802; 1802-16. 5 vols. Common School Reports. 5 boxes. Common School Registers, 1859. 1 vol. Tax Lists. 5 boxes. Tax Lists, 1867. 1 vol. Deeds. 10 boxes. Road Dockets, 1801-03; 1823-29; 1845-47; 1850; 1851; 1852; 1854-56; 1861-67. 8 vols. Trial Docket, 1851-68. 1 vol. Execution Docket, 1849-67. 1 vol. County Court Minutes, 1777-80. 1 vol. Court Records, 1809-22; 1822-45. 2 vols. Bond Docket, 1788-1805. 1 vol. Orphans' Accounts, 1819-29. 1 vol. 5 Wills. 9 Marriage Bonds. Miscellaneous papers. 1 box. Land Entries, 1778-95; 1792-98. 2 vols. Land Entries, 1778-95. 1 vol. 1 piece. Wills and Inventories of Estates, 1751-1810. 216 pieces. 16 Court Papers. 17 Lists of Taxables, 1817. 1 Indenture. Land Entries, 1778-95; 1799. 2 vols. 150 Wills. 570 Inventories and Sales of Estates. 12 miscellaneous records. Land Entries, 1778-96. 1 vol. Land Entries, 1779-95. 1 vol. 3 Deeds. Land Entries, 1777-95. 1 vol. Land Entries, 1778-80; 1778-95.- 2 vols. Land Entries, 1783-95. 1 vol. Land Entries, 1772. 1 vol. Land Entries, 1779-95. 1 vol. Land Entries, 1784-95. 1 vol. Land Entries, 1819-20. 1 vol. Land Entries, 1778-94. 1 vol. List of Taxables, 1823; 1824; 1828. 3 vols. Trial and Crown Docket, 1765-74. 1 vol. Eleventh Biennial Kepcrt Orange Land Entries, 1778; 1779-95. 2 vols. Pasquotank Land Entries, 1778-95. 1 vol. Person Wilis, Inventories, Sales of Estates, and Taxables 1792-97; 1797-lSOl; 1801-04; 1805-07; 1807-11 1811-15; 1815-17; 1817-20; 1820-23; 1823-27 1827-30; 1831-35; 1835-37; 1838-41; 1841-44; 1852-57 1857-67. 17 vols. County Court Minutes, 1859-68. 1 vol. 42 Wills. Pitt Land Entries, 1778-79; 1795-97. 2 vols. Randolph 5 Marriage Bonds, presented by Mrs. J. S. Welborn High Point. Land Entries, 1783-95. 1 vol. Richmond Land Entries, 1780-95. 1 vol. Rowan Land Entries, 1778; 1778-95 Stokes Land Entries, 1790-95. 1 vol. Surry Land Entries, 1778-84; 1783-95. Wake Land Entries, 1778; 1778-94. 2 Wayne Land Entries, 1780-95. 1 vol. Wilkes Land Entries, 1778-81; 1783-95. Yadkin Miscellaneous Papers. 1 box. Miscellaneous 3 Wills (copies). Land Grants, 1764; 1769-72; 1785-88; 1792-98; 1819- 37; 1838. 6 vols. Docket of Suspended Grants. 1 vol. Land Surveys, lists of patents, etc., 28 pieces. List of Justices, 1813-23. 1 vol. 2 vols. 2 vols, vols. 2 vols. 3. Executive Records: a. Executive Papers: William Tryon, 1765-71. 1 piece (copy). Richard Caswell, 1776-80, 1785-87. 4 pieces, loaned by G. W. Paschal, Wake Forest Abner Nash, 1780-81. 1 piece (copy). Alexander Martin, 1782-85, 1789-92. 1 piece. Thomas M. Holt, 1891-93. 1 piece, presented by Miss Jessica Randolph Smith, Washington, D. C. W. W. Kitchin, 1909-13. 60 pieces. Locke Craig, 1913-17. 20 pieces. b. Pardon Records, received from the Governor's Office: List of Pardons, Gov. Holden, 1868-70, and T. R. Caldwell, 1870-72. 1 vol. Applications for Pardon, Gov. Holden, 1869-70. 1 vol. Pardons, Z. B. Vance, 1877-79. 1 vol. Pardons, Gov. Jarvis, 1879-83. 1 vol. Pardons, Gov, Jarvis, 1883-85, and Gov. Scales, 1885-88. 1 vol. Pardons, Reprieves, and Commutations, 1888-93. 1 vol. Pardons, Reprieves, and Commutations, Gov. Russell, 1897-99. 1 vol. Pardons, Executive Department, D. L. Russell, 1899-1901, and Gov. Aycock, 1901-02. 1 vol. Pardons, Executive Department, 1902-06. 1 vol. Endorsements upon Applications of Pardons Granted, 1877-1901. 1 vol. Commutations, 1900-10. 1 vol. Reasons for Pardons, Executive Department, Dec. 9, 1912-Jan. 16, 1917, W. W. Kitchin and Locke Craig. 1 vol. N. C. Historical Commission 9 c. Warrant Books, received from the Governor's Office: E. B. Dudley, 1837-40. 1 vol. J. M. Morehead, 1841-44. 1 vol. Thomas Bragg, 1855-57. 1 vol. Jonathan Worth, 1867-68. 1 vol. d. Miscellaneous, received from the Governor's Office: Proceedings of the Board of Public Officers, 1841-93. 1 vol. Record Book, 1851-1912, Internal Improvements. 1 vol. Record Book, Executive Office, Provisional Government of North Carolina, 1865. 1 vol. Register, Appointments of Justice of the Peace, 1868-70. 1 vol. Applications for Office, Gov. Holden, 1869. 1 vol. Requisitions, 1883-93. 1 vol. Warrants for Execution of Criminals, 1888-1902. 1 vol. Rewards, 1890-94. 1 vol. Commission Book, D. L. Russell, 1897-1901. 1 vol. 4. Legislative Papers: Seventeen pieces of Legislative papers relating to various years since 1759 were received. Of these, one is the Report of Legis-lative Committee of the John Haywood Investigation, 1820, pre-sented by H. M. London, Raleigh. 5. Isfewspajiers: No7't?i Carolina Gazette. James Davis, Newborn. Photostats of the following issue were received from the Massachusetts Historical Society: 1751 No. — November 15. 1752 No. — [January or February] ? 1752 No. 32 March 13. Ifortli Carolina Gazette, F. X. Martin, Newbern. A photostat of the following issue was received from the Massachusetts Historical Society: 1793 No. — August 31. State Gazette of North Carolina, Hodge & Wills, Edenton. A photo-stat of the following issue was received from the Massachusetts Historical Society: 1792 No. 337 June 29. London Chronicle. Ten numbers, containing material dealing with North Carolina, were received from A. B. Andrews, of Raleigh: 1766 No. 1443 March 20. 1766 No. 1449 April 3. 1766 No. 1463 May 6. 1767 No. 1645 July 4. 1767 No. 1656 July 30. 1767 No. 1694 October 27. 1785 No. 4481 August 9. 1785 No. 4487 August 23. 1785 No. 4493 September 6. 1785 No. 4543 December 31. North Carolina Standard, Raleigh. 1835 No. 29 December 15. North Carolina Argus, Wadesboro. 1862 No. 192 August 7. 10 Eleventh Biennial Report 6. Maps : The following maps, 245 in number, have been added to the Map Collection of the Historical Commission during the biennium. Ex-cept where stated otherwise, they were received from the office of the Secretary of State. Botuidaries South Carolina and North Carolina Boundary Line. Original survey from the seacoast to the 35th degree of North latitude. No date. Plan of the Province Line from the Cherokee line to Salisbury Road, between North and South Carolina, 1772. Facsimile copy on linen by Thos. C. Harris, 1S86. A plan of the temporary Boundary Line between the Provinces of North Carolina and South Carolina, run agreeable to instructions from the Governors of North Carolina and South Carolina, by Ja. Moore, Geo. Pawley, Saml. Wyley, Arthur MacKay, Surveyors, 1764. North Carolina and South Carolina boundary line from Charleston Road to Twelve Mile Creek, surveyed by Commissioners of North Carolina and South Carolina, 1813. Original and a linen tracing. Boundary line of North Carolina and South Carolina Surveys of 1764, 1772, and 1813. A copy. Boundary line between the State of Tennessee and the State of North Carolina, as run by McDowell, Vance, and Matthews, 1799. A copy, 1914. Tennessee-North Carolina Boundary Line, by J. M. Gudger, Com-missioner for North Carolina. J. R. Neill, Surveyor, 1885-87. Map of the North Carolina and Virginia boundary from the Atlantic Ocean to the Nottaway River, from a survey reestablishing the boundary line of 1728, by the Boundary Commission of North Carolina and Virginia, 1886-87. CheroTcee Lands Cherokee Lands, by Robert Love, 1820. Large map showing districts. Original. Cherokee Lands, reduction by T. C. Harris, 1881, from Love's Map of 1820. Cherokee Lands, blue prints of Love's Map of 1820. 2 copies. Cherokee Lands, reduction of U. S. Department of Agriculture, 1915, from Love's Map of 1820. 2 copies. Part of a "Map of Cherokee Country" in North Carolina, reduction by T. C. Harris, 1881, from R. Deaver's Map of 1837. Cities A plan of the city of New Bern, as laid by Jonathan Price, 1810, and extended by Legislative Enactment of 1858-59. By William H. Marshall, 1875. Map of Raleigh, by A. W. Shaffer, 1881. Raleigh, plan, etc., of Oakwood Cemetery. Linen tracing. Town of Salem. Linen tracing. Plan for ascertaining and extending the Corporate Limits of the Town of Warrenton, N. C, by C. H. Scott, 1895. Linen tracing. Railroad Map showing Waynesville, etc. 2 blue prints. N. C. Historical Commission • 11 Plan of the Town of Wilmington, copied by Wm. Woodrow in 1906 from original in British Museum by C. J. Sauthier, 1769. Blue print. Plan of Town of Wilmington, authorized by General Assembly of 1855. By L. C. Turner, 1856. Map of Wilmington, authorized by the Legislature of 1870. By James and Brown, 1870. Counties Alamance County, by J. Stafford, 1879. Reduction by T. C. Harris. Anson County, prepared from Carpenter's Survey and other sources, by William H. James, C. E., 1878. Linen. Bertie County, not from actual survey, by Vol. Cherry, Jr., 1877. Original drawing. Bladen County. An original pencil drawing, showing rivers, creeks, lakes, township lines, etc. Map of Cabarrus County, by T. C. Harris. Caldwell County. Original drawing. Map of Caldwell County, by J. C. Harper, 1878. Caswell County, by T. L. Venable, 1868. Shows school districts. Map of Chatham County, by Capt. N. A. Ramsey, 1870. Plan showing the Townships and their boundaries in Chowan County, (not from actual survey). Prepared and drawn by G. J. Cherry, 1868. Original drawing. Cleveland County. Rough pen sketch showing townships. Map of Columbus County, by A. Kirkland, 1882. 2 copies. Craven County, by H. T. Guion and W. P. Marshall, Commissioners. Map' of Cumberland County, representing the townships of said county, made by order of the Commissioners. By D. C. McDufRe. Franklin County, linen tracing by W. N. Fuller, 1869, from survey by Jos. Bridgers, 1840. Gates County. Original drawing, showing churches. Granville County. Original drawing by T. P. J. Harris, County Surveyor, 1868. Shows school districts. A map of Halifax County, made in pursuance of an order of the Board of Commissioners of said county by A. L. Pierce, 1868. Shows townships, the boundaries of which are described in an ac-companying document. Haywood County, by J. L. Smith, C. S., 1845. Two original drawings. A map of Fourth Creek Congregation (Iredell County), by William Sharpe, 1773. Map of Fourth Creek Congregation, by William Sharpe, 1773. Re-duction by T. C. Harris. Jackson County, compiled from original survey and U. S. G. S. data, by Thomas A. Cox, 1924. Presented by Miss M. E. Cox, Raleigh. Jones County. Original drawing by Thomas Linsay, County Surveyor. Jones County, reduction by T. C. Harris from original by Jos. Kinsey, Surveyor. Map of Lenoir County, by Wm. Arthur. Montgomery County, reduction by T. C. Harris. Map' of New Hanover County, prepared by James and Brown, 1869, by order of the Board of Commissioners. Badly torn. 12 # Eleventh Biennial Report A map of Northampton County. Original drawing. Shows district lines and county roads. Map of the northern portion of New Hanover, now known as Pender County, by James and Brown, C. E., 1869. Reduction by T. C. Harris. Map of Randolph County, by J. W. Bean. Map of Robeson County, made from actual survey by John McDuffie, C. E., 1884. Torn. Map of Robeson County, made from actual surveys by John McDuflae, C. E. Blue print, badly torn. Map of Rutherford County. Original drawing by C. W. Watkins, County Surveyor. Transylvania County. Original drawing. Warren County, by R. D. Paschall, Surveyor, 1874. Reduction by T. C. Harris. Wayne County, by Tucke, 1881. Wilkes County, original (badly torn) and a reduction. Map of Wilson County, by E. P. Tucker, Surveyor, 1879. Reduction by T. C. Harris. Mountaivs Triangulations, pencil. Preliminary sketch of the Mountains of Western North Carolina, by Wm. Cain, 1879. Mountains, giving names. 4 maps. [Survey of the mountains along the Tennessee border from White Top Mountain to the high pinnacle of the Smoky Mountains.] Blue print. Roads Map of the surveys for the Atlantic and North Carolina Railroad, by Walter Gwynn, 1853. Map of the surveys for the Atlantic and North Carolina Railroad. Reduction by W. C, 1874, from original by Walter Gwynn, 1853. Right of Way and Track Map, Atlantic and North Carolina Railroad, operated by the Norfolk Southern Railroad. June 30, 1914. Office of Chief Engineer, Norfolk, Va. In a series of 48 blue print sheets. Deposited by A. D. O'Bryan, President Atlantic and North Caro-lina Railroad, by order of Board of Directors. Profile, Atlantic and North Carolina Railroad, June 30, 1914. Office of Chief Engineer, Norfolk, Va. In a series of 25 blue print sheets. Deposited by A. D. O'Bryan. Map of surveys for the Atlantic, Tennessee & Ohio Railroad, by H. F. Cardwell, Chief Engineer. Badly torn. Plan of the Buncombe Turnpike Road from Asheville to the Painted Rock at the Tennessee Line, surveyed by order of Board of In-ternal Improvement. By R. H. B. Brazier, 1826. Carolina Central Railway, reduction by W. C, 1880, from a map by J. W. Fry, 1875. Survey C. C. Railroad from Hickory to Lincolnton, 1880. Map shewing the Routes of the Central and Cape Fear and Yadkin River Railroads, compiled from the surveys and from McRae's New Map of North Carolina. Drawn by W. Schlatter, 1832. Sketch of Experimental Surveys for extension of C. F. and Y. V. Railroad from Greensboro to Mt. Airy, 1880. A reduction. ISr. C. Historical Commission 13 Map showing proposed location of Cheraw and Coal Fields Railroad, surveyed by G. W. E., 1860. Reduction by T. C. Harris. Plan of 1st Division Danville, Mocksville, and Southwestern Rail-road, by H. W. Goodrich, Chief Engineer. Linen. Plan of the Road from Salem to Fayetteville, surveyed by H. Fulton, 1823. Drawn by R. H. B. Brazier. Greensboro and Cheraw Railroad. Pencil sketch. Jamesville and Washington Railroad. North Carolina Railroad, a survey. North Carolina Railroad. Linen tracing. North Carolina and Western Railroad Survey, Eastern Division, Swannanoa Route, by James C. Turner under the direction of Walter Gwynn. In 9 sections. North Carolina and Western Railroad Survey, Piedmont Division, Swannanoa Route, by James C. Turner under the direction of Walter Gwynn. In 5 sections. Rabun Gap Railway. Badly torn. Map of a proposed railroad from Raleigh by Fayetteville to Cheraw. Reduction by W. C, 1874, from original by T. L. O'Sullivan, 1848. Raleigh and Gaston Railroad, by W. C. Kerr and W. C, 1874. Map of R. & A. A. L. Railroad from Raleigh to Sanford and proposed extensions beyond to the C. C. Railroad. From actual survey, by W. C, May, 1874. Railroad Map. No name. In a series of 6 sheets. Railroad Maps. No names. 2 maps. Railroad Map, through mountains and along river. No name. Map of road from Salem to Stone Mountain. By W. C, 1874, from Brazier's Maps of 1820 and 1823. Plan of the Stage Road from Fayetteville by Raleigh, Louisburg, Warrenton, and Robinson's Ferry to the Virginia Line, surveyed by H. Fulton, State Engineer, 1822. Western North Carolina Railroad, experimental survey, in a series of 3 sheets. Map of the surveys and location of the 2d Section of the Western North Carolina Railroad, made' under the direction of James C. Turner, Chief Engineer, by R. C. McCalla. In a series of 2 sheets. Map of the Surveys for the Western Turnpike from Salisbury to the Blue Ridge made under the direction of S. Moylan Fo.x, 1849. Map of the Surveys for the Western Turnpike from the Blue Ridge to the Georgia Line, made under the direction of S. Moylan Fox, 1850. Map of Williamston and Tarboro Railroad, showing preliminary lines and location. By Wm. G. Lewis, 1868. States Official Map of the Territory of Montana, by W. P. Snow, 1886. Geological Map of the State of New York, published by Legislative Authority, 1842. Chart of his Magesties Province of North Carolina, with a full and exact description of the Seacoast, Latitudes, Capes, remarkable Inlets, Bars, Channels, Rivers, Creeks, Shoals, depths of Water, 14 Eleventh Biennial Repobt Ebbing and Flowing of the Tides, the generally Winds, setting of the Currents, Counties, Precincts, Towns, Plantations and leading Marks, with directions for all the navigable inlets. By James Wimble, 1738. Also a blue print of this Chart. A New and Accurate Map of North Carolina in North America, [1779?]. Received from A. B. Andrews, Raleigh. Map of North Carolina in 1783, showing counties, towns, and principal Roads, drawn by E. W. Myers. Also a linen tracing of this map. North Carolina, [1824?]. Received by purchase. A New Map of the State of North Carolina, by R. H. B. Brazier. Published under patronage of the Legislature by John MacRae, 1833. Cooke's New Map of the State of North Carolina, constructed from actual surveys, private contributions, and authentic public docu-ments procured for the purpose, under a special resolution of the General Assembly, 1857. Pearce's New Map of the State of North Carolina, piiblished by H. H. Lloyd & Co., 1871. A School Map of North Carolina, by Collier Cobb, 1880. Map of North Carolina, by W. C. Kerr, State Geologist, assisted by Capt. Wm. Cain, C. E., published under the authority of the State Board of Agriculture, 1882. 5 copies. Preliminary Post Route Map of the States of North Carolina and South Carolnia, with adjacent parts of Georgia, Tennessee, Ken-tucky, West Virginia, and Virginia. By order of the Postmaster General, 1879. Post Route Map of the States of North Carolina and South Carolina, with adjacent parts of Georgia, Tennessee, Kentucky, West Vir-ginia, and Virginia. By order of the Postmaster General, 1884. Geological Map of North Carolina, by W. C. Kerr, State Geologist. Revised from the records of the survey by J. A. Holmes, 1887. The base is Kerr's Map of North Carolina, 1882. North Carolina and South Carolina, Post Route Map, by U. S. Government, 1901. Railroad Map of North Carolina, 1913. Published by Rand, McNally & Co. Post Route Map of the State of Tennessee, with parts of adjacent states, designed and constructed under orders of the Postmaster General by W. J. Nicholson, 1877. Tennessee, prepared by J. B. Killebrew for Bureau of Agriculture, Mines, Statistics, and Immigration. Published by Rand, McNally & Co., 1879. Post Route Map of Virginia and West Virginia, together with Mary-land and Delaware, with adjacent parts of Pennsylvania, Ohio, Kentucky, Tennessee, and North Carolina, by order of Postmaster General, 1885. Post Route Map of Virginia and West Virginia, together with Mary-land and Delaware, with adjacent parts of Pennsylvania, Ohio, Kentucky, Tennessee, and North Carolina, by order of Postmaster General, 1892. Swamp Lands Map of the Albemarle Swamp Land Company's Land and that part of Land claimed by the State lying near Lake Pungo and Pungo River, by Washington W. Hayman, 1844. N. C. Historical Commission 15 Section showing lands claimed by the State, north and east of Pungo River. Linen tracing by H. F. Price, 1896, from W. W. Hayman's Map of 1844. [Map of the region between Alligator Lake and Pungo Lake], by Walter Gwynn. Original. No date. Dismal Swamp. Badly torn. Plan of the Great Dismal Swamp or Lebanon Desert, lying in the counties of Gates, Perquimans, Pasquotank, Camden, and Cur-rituck in the State of North Carolina, surveyed by order of the Board of Internal Improvement, 1827. Drawn by R. H. B. Brazier, 1828. A Map of the Roads and Country between Edenton and Norfolk with the Dismal Swamp and Great Park Canals, etc., by Exum Newby. Narrows Island and surroundings. Part torn off. Plan of that part of Uhara Swamp lying between the Road leading from Jackson to Bryan's Cross Roads and Pottocasy Creek in the county of Northampton, surveyed by order of the Board of Internal Improvement, 1827. Drawn by R. H. B. Brazier, 1828. United States Map of the Territory of the United States west of the Mississippi River, by authority of the Secretary of War, 1879. Map of the United States and territories, showing the extent of Public Surveys, Indian and Military Reservations, Land Grant Railroads, Railroads, Canals, and other details, compiled from the official surveys of the General Land office and other authentic sources. By the U. S. Government, 1882. General Map of the United States, by Rand, McNally & Co., 1893. Library Map of the World, on the reverse. Twentieth Century Commercial and Library Map of the United States, by George Cram, 1907. Map of the World, on the reverse. United States, by Rand, McNally & Co., 1907. Library Map of the World, on the reverse. National Forests, by U. S. Department of Agriculture, 1908. In a series of 4 sheets. Waters Canals Albemarle and Chesapeake Canal connecting Chesapeake Bay with Currituck, Albemarle, and Pamlico Sounds and their tributary streams, by John Lathrop, 1857. Albemarle and Chesapeake Canal connecting Chesapeake Bay with Currituck, Albemarle, and Pamlico Sounds and their tributary streams, by Marshall Parks, 1855. Revision of 1877, two copies. Plan and Section of the Fayetteville Canal from the Cape Fear River to Strode's Creek, by Hamilton Fulton, 1819. Panama Canal, compiled from surveys made by the French and U. S. Government Engineers, 1906. Plan and Sections of a Line of Canal from the Tar River to the Toisnot Creek, and a survey of that Creek to its Junction with the Contentney. Surveyed under the direction of Hamilton Ful-ton, by R. H. B. Brazier, 1820. Proposed Canal between Washington, N. C, and the Roanoke, near Williamston. Reduction by W. C, 1874, from a survey by R. H. B. 16 Eleventh Biennial Repokt Brazier in 1822. Map of Catawba River from Devil's Shoals to State Line, on the reverse. Rivers, Bays, Harbors, Sounds, Coasts Albemarle Sound, Western Part, from the Pasquotank River to the Roanoke and Chowan Rivers, by Survey of the Coast of the United States, 1860. Reprint of 1894. Albemarle Sound, Western Part, from the Pasquotank River to the Roanoke and Chowan rivers, by Survey of the Coast of the U. S., 1860. Reprint of 1877 with corrections to 1902. Albemarle Sound, Eastern Part, from the Atlantic Ocean to the Pasquotank River, by Survey of the Coast of the U. S., 1860. Re-print of 1895 with corrections to 1902. Albemarle Sound, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Angola Bay, Duplin and Pender counties, by W. G. Lewis. Drawn by R. G. Pittman, 1886. Shows land grants in the area. Map showing Topography and Boundaries of Angola Bay, situated in Pender and Duplin counties, as described in State Grant to James Carraway, December 1, 1794, and as located by the State Board of Education, by W. G. Lewis, 1884. Compiled and drawn by Eric Norden, 1911. Blue print. Beaufort Harbor, surveyed by order of the Honorable J. K. Pauld-ing, Secretary of Navy, by Lt. James Glynn, 1839. Beaufort Harbor, by U. S. Coast and Geodetic Survey, 1876. Reprint with corrections to 1902. Bogue Inlet to Old Topsail Inlet, by U. S. Coast and Geodetic Survey, 1889. Bogue Inlet to Old Topsail Inlet, by U. S. Coast and Geodetic Survey, 1889 with corrections to 1902. Transverse sections of the Cape Fear River between Buckhorn Falls and Campelton, by R. H. B. Brazier, 1821. Survey of the Cape Fear River from the Upper to the Lower Flats, by Hamilton Fulton. Drawn by R. H. B. Brazier, 1823. A Chart of the Entrance of Cape Fear River, surveyed by order The Hon. J. K. Paulding, Secretary of the Navy. By Lt. James Glynn, 1839. In a series of four sheets. Cape Fear River, surveyed in conformity to an act of Congress, by Lt. James Glynn, 1839. In a series of four sheets. Cape Fear River from entrance to Reeve's Point, by U. S. Coast and Geodetic Survey, 1888. Reprint of 1900 with corrections to 1902. Cape Fear River from Reeve's Point to Wilmington, by U. S. Coast and Geodetic Survey, 1856. Reprint of 1899 with corrections to 1902. Cape Hatteras to Ocracoke Inlet, by U. S. Coast and Geodetic Survey, 1885. Also a reprint of 1902. Longitudinal Section of the Catawba River from the Devil's Shoals to the mouth of Little Catawba River, by R. H. B. Brazier, 1824. Plan of the Catawba River from Devil's Shoals to near Sherrill's Ford, by R. H. B. Brazier, 1824, under direction of Hamilton Ful-ton, State Engineer. Map of Catawba River from the Devil's Shoals in Burke County to the State Line. Reduction by W. C, 1874, from Brazier's Survey N. C. Historical Commission 17 of 1824. Map of proposed canal between Washington and the Roa-noke, on the reverse. From Cape Henry to Cape Lookout, by Survey of the Coast of the United States, 1867. Reprint of 1882. From Cape Henry to Currituck Beach, including the Albemarle and Chesapeake Canal, by the U. S. Coast and Geodetic Survey, 1878. Reprint of 1899 with corrections to 1902. Contentnea Creek, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., 1881. Linen tracing. In a series of three sheets. Core Sound and Straits, by U. S. Coast and Geodetic Survey, 1876. Reprint of 1899 with corrections to 1902. Core Sound to Bogue Inlet, including Cape Lookout, by U. S. Coast and Geodetic Survey, 1888. Also a reprint of 1900 with correc-tions to 1902. Plan and Sections of part of Crab Tree and Walnut Creeks, surveyed under the direction of Hamilton Fulton, Chief Engineer to the State, by R. H. B. Brazier, 1820. Plan of Croatan and Roanoke sounds, showing the proposed situa-tions of the Embankments and Inlets, by Hamilton Fulton, 1820. From Currituck Beach to Oregon Inlet, by U. S. Coast and Geodetic Survey, 1879 with corrections to 1902. Also a reprint of 1894. Delaware and Chesapeake Bays, and the Seacoast from Cape May to Cape Henry, by U. S. Coast and Geodetic Survey, 1855. Little River Inlet and part of Long Bay, S. C, by U. S. Coast and Geodetic Survey, 1888, with corrections to 1902. Masonboro Inlet to Shallotte Inlet, including Cape Fear, by U. S. Coast and Geodetic Survey, 1888. Also a reprint of 1899 with corrections to 1902. Plan of the Neuse River from Stone's Mills to Turner's Perry, show-ing the proposed situation of the Locks and Dams, by R. H. B. Brazier, 1819 under direction of Hamilton Fulton, Engineer to the State. Longitudinal Section of the Neuse River from Stone's Mills to Major Turner's Ferry below Smithfield, by R. H. B. Brazier, 1819. Neuse River from near Raleigh to Turner's Ferry and portions of Crabtree and Walnut Creeks, reduction from Brazier's Map of 1819. Neuse River from the "Red Old Field" 15 miles above (torn) to Watson's Mill. Made in the Fall of 18 (torn), under the direction of W. B. Thompson, assisted by Clement Cox and (torn). Neuse River from Goldsboro to Smithfield, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., November, 1878. Linen tracing. Neuse River, by U. S. Coast and Geodetic Survey, 1874. Reprint of 1894. Neuse and Pamlico Rivers, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Port of New Bern, in U. S. Coast Survey, 1867. Reprint with cor-rections to 1902. New Bern Inlet, by U. S. Coast and Geodetic Survey, 1888. Reprint of 1898 with corrections to 1902. North Landing River (head of Currituck Sound), Virginia and North Carolina, by U. S. Coast and Geodetic Survey, 1861. Reprint of 1882 with corections to 1902. 18 Eleventh Biennial Report Ocracoke Inlet to Beaufort, including Core Sound, by U. S. Coast and Geodetic Survey, 1890. Reprint of 1894. Also a reprint of 1900 with corrections to 1902. Old Topsail Inlet to Cape Fear, by U. S. Coast and Geodetic Survey, 1889. Also a reprint of 1900 with corrections to 1902. Prom Oregon Inlet to Cape Hatteras, by U. S. Coast and Geodetic Survey, 1880. Reprint of 1902. Pamlico River, by U. S. Coast and Geodetic Survey, 1874 with cor-rections to 1902. Also a reprint of 1894 and a reprint of 1881 with corrections to 1907. Pamplico Sound, Middleton to Juniper Bay Point, showing area and jDositions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Long Shoal Point to Middleton, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Juniper Bay Point to Bell's Bay, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Hatteras Inlet to First Hummock, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887-88. Also a linen tracing. Pamplico Sound, vicinity of Hatteras Inlet, showing area and posi-tions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1891. Also a linen tracing. Eastern Part of Pamlico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1891. Also a linen tracing. Pamplico Sound, vicinity of Ocracoke Inlet, showing area and posi-tions of the natural and artificial oyster beds, the depth and speci-fic gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 18S7-SS. Also a linen tracing. North Part of Pamplico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1892 and a linen tracing. Two copies of each. Northern Part of Pamplico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1892 and a linen tracing. Pamplico Sound, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Pamplico Sound, Eastern Sheet, by U. S. Coast and Geodetic Sur-vey, 1883. Also a reprint of 1899 with corrections to 1902. Pamplico Sound, Middle Sheet, by U. S. Coast and Geodetic Survey, 1883. Reprint with corrections to 1902. N. C. Historical Commission 19 Pasquotank River, by U. S. Coast and Geodetic Survey, 1850. Re-print with corrections to 1902. Pasquotank and Little Rivers, by W. H. Weatherly and C. A. Nash, 1868. Rivers, Creeks, etc., in North Carolina. Outlined in pencil. Mouths of Roanoke River, by R. E. Halter and J. S. Bradford, 1864. Reprint with corrections to 1902. Plan and Sections of the Roanoke and Pamlico Rivers, by Jo. Price. Also shows Pungo River. Plan of Rocky River from its mouth to Smith's Mill, together with a survey from the mouth of Mallard's Creek to the Big Bend of the Catawba River, by order of General Assembly. By John Conty. Official Map of the Board of Commissioners of Shell Fisheries in ac-cordance to Sec. 4, Chap. 119, Laws of 1SS7. In a series of 42 linen sheets. Chart of Southern Coast from Tybee Bar to Hunting Island, May River, surveyed by Charles Wilkes, Lieutenant Commandant, 1838. In a series of four sheets. Plan of the Tar River from Louisburg to Little Falls, showing the proposed situation of the Locks and Dams, by R. H. B. Brazier in 1821 under direction of Hamilton Fulton, State Engineer. Transverse Sections of the Tar River between Louisburg and the Great Falls, 1821. Tar River from Tarboro to Washington, by W. G. Williamson, U. S. E. Corps, 1878. Reduction by T. C. Harris. Shows county roads. Trent River from New Bern to Trenton, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., 1878. Linen tracing. Plans and Sections of the Uwharee and Deep Rivers, by Jn. Price. Watauga River. Badly torn. Yadkin River, by J. C. Harper, 1880. In a series of four sheets. Yadkin River from Wilkesboro to crossing of W. N. C. Railroad near Linwood, by U. S. Engineers, 1879. Miscellaneous [Map showing parts of North America, South America, Africa and Europe, 1695?]. Presented by C. E'. P. Gibbs, Englehard. A map of the British Empire in America, from the Head of Hud-son's Bay to the Southern Bounds of Georgia, with the Interven-tion of Canada, 1754? Received from A. B. Andrews, Raleigh. State of North Carolina, Josiah Collins' Grant. Blueprint. Topographical and Railway Map of Europe, published by E. Lloyd. 1876. Plan of the Environs in the Neck of Tanassee and Taleguo Rivers, about Fort Loudoun and little Tamothly, the Westernmost of the upper Cherokee Towns. Surveyed in 1755 by order of His Excel-lency James Glen, Esqr., Governor in Chief over His Majesty's Province of South Carolina, by William Gerard DeBrahm, Sur-veyor General. Photostat copy from W. G. DeBrahm's History of the Three Provinces, South Carolina, Georgia, and East Florida (MS). Presented by P. M. Hamer. Plan and Profiles of Fort Loudoun upon Tanassee River, projected and constructed by William Gerard DeBrahm. Photostat copy from W. G. DeBrahm's History of the Three Provinces, South Car-olina, Georgia, and East Florida (MS). Presented by P. M. Hamer. 20 Eleventh Biennial Report 7. English Records: The arrangement which the Historical Commission made in the bien-uium, 1922-24, with B. F. Stevens and Brown of London for the copying of papers in the British Archives relating to North Caro-lina was continued, at an approximate expense of $1,000 per year, until July 1, 1926, when a lack of funds compelled its temporary suspension. There are now in the archives of the Commission 4491 pages of transcripts and 1133 pages of photostats of material relating to American Loyalists, and 94 pages of transcripts of Emigration Accounts, 1774-75. Nearly all of this material was received during the biennium, 1924-26. In September, 1926, the Secretary, by virtue of authority from the Governor, was able to authorize the resumption at a somewhat slower pace of the work of copying the British Records. 8. Civil War Papers: Records of 112 North Carolinians in the C. S. Navy. Received from Capt. W. H. McElroy, Navy Department, U. C. V. Moore's Roster, 4 vols. Received by purchase. Quarter Master's Department Papers, four pieces. Roster of Company K, 71st N. C. Troops and Franklin Rifles. Re-ceived from J. J. Allen. Records of Silver Hill Mining Company, 16 pieces. Received from J. S. Kuykendall, Winston-Salem. Casualties in North Carolina Troops, two lists. Received from Mrs. Kate D. Crenshaw, Salisbury. Miscellaneous—32 pamphlets dealing with the Civil War and the U. D. C, presented by Miss Jessica Randolph Smith, Washington,,'' D. C; two boxes miscellaneous material. 9. World War Records: Walter Clark, Jr., Address on North Carolina in the World War. Sketch and photograph of A. W. Limer. Presented by J. W. Limer,^ Warrenton. Sketch of Naval service of Rear-Admiral Edwin A. Anderson. Pre-sented by Rear-Admiral Anderson. Letters from S. T. Ansell, P. C. Hutton, and Gen. E. F. Glenn. Pre-sented by Fred A. Olds. Letter from Adjutant-General Robert C. Davis concerning deserters. Records of 113th Field Artillery, 11 boxes; package of newspaper accounts of 113th Field Artillery. Presented by Gen. Albert L. Cox, Raleigh. Original reports of North Carolina Chapters of D. A. R. pertaining to World War Relief Work; Correspondence of the President Gen-eral and the Chairman of War Relief Service; and Report of the North Carolina D. A. R. War Relief Work. Presented by Mrs. Theodore S. Morrison, Asheville. National American Legion Auxiliary History, Vol. I; Roster Past Presidents Parley, one volume; Year Book, American Legion Auxiliary, Department of North Carolina, three copies; and Pro- N. C. Historical Commission 21 ceedings of the Annual Conventions of 1921, 1922, and 1923. Pre-sented by Miss Annie Lee, Monroe. Individual War Record of A. Whitaker, A. J. Whitaker, Royal Dagne, and Paul Rockwell. War Book. Deposited by Charles Lee Smith, Raleigh. Mercer Book. Deposited by Charles Lee Smith, Raleigh. An Unanswered Prayer, a poem, by Mrs. H. M. Davis. An article concerning C. P. Gruchy. Presented by Mrs. Kenneth Finley. An article on the award of the Croix de Guerre to J. C. Duffy of Newbern. Major Edwin N. McClellan, History of the United States Marine Corps, Vol. I, Chaps. 3-19, 21-25. II. New Collections. 1. Saviuel A'Court Ashe Papers, 774 pieces. Presented by Capt. S. A. Ashe. 2. Samuel P. Collie?- Letters, nine pieces. Received from S. P. Collier, Winston-Salem. 3. Fred A. Olds Papers, 22 pieces. Received from Fred A. Olds. 4. Archdale Papers. Original papers relating to ye Province of Carolina principally whilst John Archdale, Esq., was Governor and Com-mander in Chief of ye Province, an. d. 1694, 1695, &c. with a Draught of ye Towne, Mapps of ye Forts, Rivers, Coasts, etc. 117 pages of photostats, purchased from the Library of Congress. 5. Miller v. Risco Papers, 65 pages of transcripts of 23 original papers in the Suffolk County, Massachusetts, Court House, in an action of Thomas Miller of Rhode Island against Robert Risco, master and part owner of the brigantine "Good Hope" of Albemarle in the Province of Carolina, for breach of covenant, 1673. Received by purchase. 6. Tavern Account. Account book of a Caswell County Tavern for the years 1819 to 1821. 7. Pleasant Hill Temperance Society, Volume I, 1833-85, loaned by the members of the Pleasant Hill Temperance Society, near Snow Camp, Alamance County. This volume contains the Constitution and By- Laws, the list of members, and the minutes of the meetings of the Society from its organization in 1833 until 1885. 8. deRoulhac Collection, received from F. H. Sweet of Cleveland, Ohio, consists of six pieces—an Account Book of deRouhlac & Co.; one letter dated New Bern, 1779; three letters, Edenton, 1779; and one letter, Edenton, 1780. 9. Genealogical Records: The New England Historical and Genealogical Register, 1900-1926, 131 numbers. Extracts from United States Census of Enumerations for N. C. in 1850. Presented by E. B. Baldwin, Washington, D. C. Tlie Family Record of Col. Marshall J. Smith. Presented by Dr. G. H. Tichenor. Genealogy of the Eustace Family (a letter). Presented by Miss Carrie Broughton, Raleigh. 22 Eleventh Biennial Report Chart showing descendants of Theophilus Hunter. Presented by E. H. Baker, Raleigh. Genealogy of the Beeson Family. Presented by Mrs. E. L. Whitehead, Raleigh. Genealogy of the Rives Family. Presented by Mrs. B. F. Briggs, Mayfleld, Ky. Genealogy of the Bradshaw Family. Presented by W. J. Bradshaw. 10. Spanish Records: On April 18, 1924, the Historical Commission authorized that an arrangement be made with Dr. W. W. Pierson, of the history de-partment of the State University, who was planning to spend part of the following school year in Europe, whereby he should examine the public documents in Madrid and determine whether there was any material pertaining to North Carolina which ought to be in the records of the Historical Commission. As agent of the Historical Commission, Dr. Pierson found important North Carolina material in the National Historical Archives at Madrid and secured the services of Manual Diaz as copyist. A larger col-lection was discovered in the General Archives of the Indies in Seville, and Miss Irene A. Wright was employed to photostat the pertinent material. Further material was found in the archives at Simancas, where Mariano Alcocer was engaged as copyist. In-vestigation, facilitated by the courteous assistance of the Florida Historical Society, revealed an astonishingly large collection of hitherto unused material vitally pertinent to North Carolina his-tory from the middle of the sixteenth through the first years of the nineteenth century, much of which was in a bad state of preserva-tion; and the Historical Commission authorized the use of avail-able funds for securing copies and photostats. The work was prosecuted vigorously until July 1, 1926, when an exhaustion of funds compelled the suspension of the work, a condition which still persists. The material secured prior to July 1 comprises 12508 pages of photostats and 1512 pages of typewritten copy. This collection contains material on the Spanish policy in Tennessee and Kentucky, the relations of the Carolinas and Florida, the expe-dition of General Elijah Clarke, the projects of William Blount, the East Tennessee and Cumberland settlements, the South Carolina Yazoo Company, and the careers of James Robertson, John Sevier, James White, Alexander McGillivray, and William Blount. The material on hand, which deals with the period prior to 1790, may be classified according to its nature and origin as follows: 12508 pages of photostats from the General Archives of the Indies at Seville. 256 pages of typewritten copy from the General Archives of the Indies at Seville. 1008 pages of typewritten copy from the National Historical Archives at Madrid. 248 pages of typewritten copy from the Archives at Simancas. 'N. C. Historical Commission 23 11. Miscellaneous : The following private letters and papers have been received: J. Carl Woodruff Papers, one piece; James Bryce Letters, two pieces; Richard Dobbs Spaight Papers, one piece, received from A. B. Andrews, Raleigh; George T. Anderson Papers, one piece; Donald McDonald, one letter, loaned by G. W. Paschal, Wake Forest; Ira Heath Papers, three pieces, received from Mrs. Hattie L. Whitfield, Kinston; W. H. Griffin Papers, four pieces, loaned by W. H. Griffin; George Whiting to Mrs. H. M. Whiting, one letter, presented by B. Whiting, Raleigh; Alfred Moore Papers, a book of notes and reports; Gen. G. B. Anderson Papers, one piece, loaned by Mrs. Frank Price Hall, Belmont. Ensign's Commission issued to J. L. Southerland by Gov. William Hawkins, Oct. 1, 1814. Presented by E. K. Voorhees, Atlanta. Quaker Papers, two pieces. Photostat of Will of John Penn, of Granville County, 1784. Pre-sented by Fred A. Olds. Photographic copy of an advertisement of land for sale in Rutherford, Mecklenburg, and Buncombe counties, 1819. Presented by Sun Printing Company, Rutherfordton. Photograph of North Carolina Representatives in Confederate Con-gress and Conventions. Collected by Z. V. Walser, Lexington. Photograph of tablet erected to memory of Signers for North Caro-lina at the Sesqui-Centennial International Exposition. Presented by Gov. A. W. McLean. Census Roll of the Eastern Band of Cherokee Indians, 1923. Abstract of North Carolina material in Archives Department of Virginia State Library. One Hundred and Fifteenth Annual Communication of the Grand Lodge of North Carolina, held at Raleigh, January 14-16, 1902; and Grand Lodge Proceedings, 1804-40. Presented by Grand Lodge Masonic Temple, Raleigh. One original pay roll of war of 1812. A typewritten index of wills and inventories of estates of Wilkes County, and Court Minutes, 1778-99. Presented by Mrs. E. L. White-head, Raleigh. Alphabetical Index of Pension List, 1802-26. Presented by Mrs. E. L Whitehead, Raleigh. Diary of Samuel Simpson, presented by M. DeL. Haywood, Raleigh Certified copy of May 31, 1775, Resolutions of Mecklenburg County taken from records in Charleston Library. Circular letter from S. D. Purviaifce "To the Treasurer of Fayette ville District," July 1, 1800. Presented by E. R. MacKethan Fayetteville. Items from the diary of Christopher Marshall, and newspaper clip pings, seven pieces. Presented by Charles Marshall, Germantown Pa. Debates in Convention, June, 1835. Presented by Miss Sally Dortch Raleigh. Speeches of Wharton J. Green in the House of Representatives, Jan uary 5 and 7, 1885, on the Repeal of Certain Internal Taxes, two copies, presented by Miss Jessica Randolph Smith. Copy of Muster Rolls of the Soldiers of the War of 1812 detached from the Militia of North Carolina. Presented by Mrs. E. F. Croom. 24 Eleventh Biennial Keport Report of a meeting held in Raleigh, January 3, 1829, to promote Internal Improvements. Presented by H. M. London, Raleigh. An assortment of pamphlets containing addresses, programs, etc., presented by Miss Jessica Randolph Smith, Washington, D. C, W. P. Stacy, Raleigh; Marshall DeLancey Haywood, Raleigh; Gov. A. W. McLean, Raleigh. DIVISION OF DOCUMENTS I. Classification and Arrangement. All of tlie above-listed accessions to the collections of the North Caro-lina Historical Commission during the biennium were classified, ar-ranged, and filed for use. The extent of this work may be summarized as follows : Private Collections—1,870 pieces and 13 boxes of material. Ar-ranged and filed. County Records—93 volumes, 22 boxes, and 1,040 pieces. Labeled, catalogued, arranged and filed. Executive Records—25 volumes and 88 pieces. Arranged and filed. Legislative Papers—17 pieces, arranged and filed. In addition, the Legislative Papers for the years 1792 and 1793, numbering ap-proximately 1,000 documents, were arranged and filed chronologic-ally in nine boxes. Newspapers—17 numbers. Arranged and filed. Maps—245 maps. Filed. English Records—1,133 pages of photostats and 4,585 pages of tran-scripts of English Records were filed. Civil War Papers—135 pieces, two boxes, four volumes, and 32 pam-phlets of Civil War material were arranged and filed. Woi'ld War Records—11 boxes and approximately 100 pieces. Ar-ranged and filed. Spanish Records—12,508 pages of photostat and 1,512 pages of type-written copy were arranged according to documents. In case of the photostats, the pages were separated by paraffin paper, and each document was enclosed between sheets of heavy card board and tied securely. Marriage Bonds—Abstracts have been made of approximately 10,000 Marriage Bonds of the counties of Ashe, Bertie, Brunswick, Burke, Bute and Cabarrus. This work is being done so that the abstracts may be used instead of the fragile originals, which are being damaged by the constant use to which they are subjected by the numerous genealogical researchers who visit the offices of the Historical Commission. Indexes—Typewritten indexes of four volumes of Comptrollers' Ac- . counts, War of Revolution, B, H, J, and K, have been prepared. Miscellaneous—About 500 items of miscellaneous material were catalogued and filed in ten boxes. The collection of marriage bonds has been moved from the re-searchers' room into the manuscript room. This change involved a rearrangement of 624 cases of marriage bonds, 486 volumes and 266 cases of other County Records, and 108 volumes and 311 cases of Executive Records. ]^. C. Historical Commission 25 II. Eepair. During the biennimn, the Restorer of Manuscripts has mounted 8,603 sheets of manuscript for binding. In case of some manuscripts, one repair process with paper or crepeline was sufficient ; but in many cases, both processes were necessary for a single manuscript. Of the sheets handled, 6,613 were repaired with paper and 4,947 with crepeline. Re-paired material sufficient for 22 volumes is now ready for binding. III. Binding. Fifty-four volumes of manuscript were bound as follows : Ashe County Records, 1778-1820, Vols. Mil. Carteret County Records, 1721-1845, 29 Vols. Orange County Records, 1768-1857, 11 Vols. Wayne County Records, 1776-1868, Vols. I-XII. Joseph Hyde Pratt Collections, 1684-1921. A typewritten Index to Revolutionary Accounts, Miscellaneous, Vol. III, was bound. Forty volumes of Publications of the Historical Commission were bound as follows : North Carolina Historical Review, Vol. I, 15 copies. North Carolina Historical Review, Vol. II, 15 copies. Bulletins, Nos. 1-32, 10 copies. The following valuable works of reference, broken by constant use, were rebound : W. L. Saunders, The Colonial Records of North Carolina. Vols. I, III-X. Walter Clark, The State Records of North Carolina. Vols. XI-XXVI. Stephen B. Weeks, The Colonial and State Records of North Carolina, Index. Vols. XXVII-XXX. Index to Revolutionary Accounts, Miscellaneous. Vol. I. two copies (typewritten). IV. Calendaring. During the biennium, D. L. Corbitt has prepared for publication calendars of eight collections in the archives of the Historical Com-mission : Alexander Spotswood's Letters, 1710-12. North Carolina Items from the Virginia Gazette, 1771-76. Bryan Grimes Papers, 4 vols., 1844-1912. Richard Hugg King Papers, 1816-30. Robert J. Miller Papers, 1799-1831. W. H. S. Burgwyn Papers, 2 vols., 1861-1912. Walter Clark Manuscripts, 5 vols., 1738-1913. Papers of Z. B. Vance, Vols. I-X, 1827-1880. 26 Eleventh Biennial Eepokt V. Use of Recokds. The records of the Historical Commission have been used more ex-tensively by researchers during the bieamium, 1924-26, than ever before. Approximately 500 people have visited the offices of the Commissiou and received assistance from members of the staff in consulting the records in the archives of the Commission. Forty-five of these were graduate students, historians, and others, engaged in collecting material on important phases of North Carolina history for the use in articles, ad-dresses, and monographic studies. Hundreds of letters requesting information from the records have been handled—in case of historical inquiries, by the staff of the Com-mission ; and in case of genealogical inquiries, by private researchers, to whom the inquiries were referred. Approximately 750 certified copies from the records of the Commission have been prepared and, sent, without charge, to persons throughout North Carolina and many other states. PUBLICATIONS I. Issued During the Biennium. 1. Bulletin No. 31. Tenth Biennial Report of the North Carolina Historical Commission, Dec. 1, 1922-November 30, 1924. (Ra-leigh: Edward & Broughton Printing Company, 1925. Paper. Pp. 2S.) 2. Bulletin No. 32. Handbook of County Records deposited with the North Carolina Historical Commission. By D. L. Corbitt. (Raleigh: Edwards & Broughton Printing Company, 1925. Paper. Pp. 45.) This Handbook classifies the counties as to origin and date of formation; lists the counties from which there is material and those from which there is no material in the collections of the Historical Commission; and describes fully the available records from each of the depositing counties. 3. No7-th Carolina Manual, 1925. Compiled and edited by R. B. House. (Raleigh: Edwards & Broughton Printing Company, 1925. Cloth. Pp. viii, 583.) This Manual contains an account of the creation, personnel, powers and duties of each of the de-partments, commissions, boards and institutions of the State; the -state and national platforms of political parties, 1924; the State and Federal Constitutions; election and census returns; and other historical and statistical information about the State. 4. The Papers of John Steele. Edited by H. M. Wagstaff. 2 volumes. (Raleigh: Edwards & Broughton Printing Company, 1924. Cloth. Pp. xxviii, 929.) Volume I contains a chronogical list of the Steele Papers, a biographical sketch of John Steele by the editor, and the Steele Papers from May 15, 1778, to February 8, 1806. Volume II contains the Steele Papers from February 14, 1806, to June 24, 1815; Miscellaneous Documents from 1757 to 1813; and an index. In both volumes there are 525 docu-ments. 5. Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volume II. (Raleigh: Edwards & Broughton Print- N. C. Historical Commission 27 ing Company, 1925. Cloth. Pp. viii, 515-973.) This volume of records is divided into four parts: Part I, Additional Papers of the period 1752-1771. Part II, Historical Sketches of Colonial Currency of North Carolina, the Wright Court House, and the Richmond Court House, by the editor; and the Bagge Manu-script. Part III, A continuation of the Records of the Moravians for the period 1772-1775. Part IV, The Bagge Papers, 1775. 6. Calendars of ManuscriiH Collections, edited by D. L. Corbitt. Volume I. (Raleigh: Edwards & Broughton Company, 1926. Cloth. Pp. 351.) In this volume, Mr. Corbitt, a member of the staff of the Commission, has included calendars of the follow-ing collections of the Historical Commission: The Dartmouth Manuscripts, 1720-17S3; The Hayes Collection, 1748-1806; Mis-cellaneous Papers, 1755-1912; North Carolina Letters from the Emmet Manuscripts, 1757-1847; David L. Swain Manuscripts, 1772-1869; Proceedings of Court Martial and Trial of Colonel Charles McDowell, 1782; The Tliomas Henderson Letter Book, 1810-1833; North Carolina Letters from the Van Buren Papers, in the Library of Congress, 1824-1858; North Carolina Letters from the Crittenden Papers, 1827-1863; The E. J. Hale Manu-scripts, 1850-1866; The Spencer Papers, 1859-1903; and William L. Saunders Manuscripts, 1866-1890. 7. The North Carolina Historical Revieto. Volumes II and III. (Raleigh: North Carolina Historical Commission. 1925-1926. Paper. Pp. 572, 686. Index in Number 4 of each volume.) Each number of this quarterly magazine devoted to North Carolina history contains three articles, documentary material, historical notes, book reviews, and historical news. II. In Peess. 1. Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volume III. 2. North Carolina Manual, 1927. Compiled and edited by A. R. Newsome. 3. Public Letters and Paj^ers of Cameron Morrison, Governor of North Carolina, 1921-1925. Compiled by William H. Richard-son. Edited by D. L. Corbitt. Although not one of the official series of Publications of the North Carolina Historical Com-mission, this volume is being edited by a member of the regu-lar staff of the Commission. Authority and funds for printing were granted by the Council of State and the Printing Com-mission, respectively. 4. A History of North Carolina in the War Beticeen the States. By D. H. Hill. Volumes I and II, Bethel to Sharpsburg. This . work is not one of the official series of Publications of the North Carolina Historical Commission. However, it was financed partly by the Historical Commission, which possesses the copyright. Both volumes have been indexed by D. L. Corbitt. III. In Preparation. 1. J. G. deR. Hamilton is editing the diaries of Randolph Shotwell. 2. J. G. deR. Hamilton and R. D. W. Connor are editing a Docu-mentary History of the Constitution of North Carolina. 28 Eleventh Biennial Repoet 3. M. C. S. Noble is editing Public Education in North Carolina, a Documentary History, 1840^— . 4. M. C. S. Noble is writing a brief History of the Common Schools and Public Schools of North Carolina. 5. W. K. Boyd is editing the records of the Lutherans in North Carolina. 6. W. K. Boyd is editing a volume of reprints of Eighteenth Century Tracts on North Carolina. IV. Bibliographies of Publications. 1. Bibliography of the Publications of the North Carolina Historical Com-sion from its Organization in 1903 until November 30, 1926: Advance Sheets of Literary and Historical Activities, 1900-1905. Parts 1, 3 and 4. Literary and Historical Activities in North Carolina. 1900-1905, Volume I. Report of the Historical Commission, 1903-1905. Bulletin No. 1. The North Carolina Historical Commission, Creation and Organi-zation, Duties and Powers, Plans and Purposes (1907). Bulletin No. 2. The North Carolina Historical Exhibit at the Jamestown Tercen-tennial Exposition, 1907. Bulletin No. 3. The Second Biennial Report of the North Carolina Historical Com-mission, 1906-1908. Bulletin No. 4. David Paton, Architect of the North Carolina State Capitol: An address by Samuel A. Ashe, 1909. Bulletin No. 5. The Great Seal of the State of North Carolina, 1666-1909, by J. Bryan Grimes (1909). Bulletin No. 6. The Significance of History in a Democracy, by C. Alphonso Smith (1909). Bulletin No. 7. Addresses at the Unveiling of the Bust of William A. Graham by the' North Carolina Historical Commission, 1910. Bulletin No. 8. Canova's Statute of Washington, by R. D. W. Connor (1910). Bulletin No. 9. The Third Biennial Report of the North Carolina Historical Com-mission, 1908-1910. Bulletin No. 10. Addresses at the Unveiling of the Bust of Matt W. Ransom by the North Carolina Historical Commission (1911). Bulletin No. 11. Proceedings of the Eleventh and Twelfth Annual Meetings of the State Literary and Historical Association, January and November, 1911. Bulletin No. 12. Proceedings of the Thirteenth Annual Session of the State Literary and Historical Association, 1912. Bulletin No. 13. The Fourth Biennial Report of the North Carolina Historical Commission, 1910-1912. ]^. C. HisTOKicAJL Commission 29 Bulletin No. 14. The North Carolina State Flag, by W. R. Edmonds (1913). Bulletin No. 15. Proceedings and Addresses of the Fourteenth Annual Session of the State Literary and Historical Association, 1913. Bulletin No. 16. Addresses at the Unveiling of the Memorial to the North Carolina •Women of the Confederacy (1914). Bulletin No. 17. Fifth Biennial Report of the North Carolina Historical Commis-sion, 1912-1914. Bulletin No. 18. Proceedings and Addresses of the Fifteenth Annual Session of the State Literary and Historical Association, 1914. Bulletin No. 19. Autobiography of Asa Biggs, Including a Journal of a Trip from North Carolina to New York in 1832. Edited by R. D. W. Connor (1915). Bulletin No. 20. Proceedings of the Sixteenth Annual Session of the State Literary and Historical Association, 1915. Bulletin No. 21. Sixth Biennial Report of the North Carolina Historical Commis-sion, 1914-1916. Bulletin No. 22. Proceedings of the Seventeenth Annual Session of the State Literary and Historical Association, 1916. Bulletin No. 23. Proceedings of the Eighteenth Annual Session of the State Literary and Historical Association, 1917. Bulletin No. 24. Seventh Biennial Report of the North Carolina Historical Commis-sion, 1916-1918. Bulletin No. 25. Proceedings of the State Literary and Historical Association (1919). Bulletin No. 26. Proceedings of the Nineteenth Annual Session of the State Literary and Historical Association, 1919. Bulletin No. 27. Eighth Biennial Report of the North Carolina Historical Commis-sion, 1918-1920. Bulletin No. 28. Proceedings of the Twentieth and Twenty-First Annual Sessions of the State Literary and Historical Association, 1920, 1921. Bulletin No. 29. Ninth Biennial Report of the North Carolina Historical Commis-sion, 1920-1922. Bulletin No. 30. Proceedings of the Twenty-second Annual Session of the State Literary and Historical Association, 1922. Bulletin No. 31. Tenth Biennial Report of the North Carolina Historical Commis-sion, 1922-1924. Bulletin No. 32. Handbook of County Records Deposited with the North Carolina Historical Commission, by D. L. Corbitt (1925). 30 Eleventh Biennial Report A Pocket Manual of North Carolina for the use of members of the General Assembly of 1909. A Pocket Manual of North Carolina for use by the members of the General Assembly of 1911. North Carolina Manual, 1913. North Carolina Manual, 1915. North Carolina Manual, 1917. North Carolina Manual, 1919. North Carolina Manual, 1921. North Carolina Manual, 1923. North Carolina Manual, 1925. Guide to the Hall of History, by Fred A. Olds (1914). The North Carolina Historical Commission, General Information, 1911. North Carolina History Leaflets, Series Nos. 1 to 7. Reprints from Hakluyt's Voyages of the original accounts of voyages of Amadas and Barlowe to Roanoke Island, Ralph Lane's Colony and John White's Colony (1910). Five Points of the Record of North Carolina in the Great War of 1861-1865 (1904). Exercises in Connection with the Presentation to the State by the North Carolina Historical Commission of a Bust of John Motley Morehead, 1912. Reprinted from the Proceedings of the Thir-teenth Annual Session of the State Literary and Historical Association. Notes on Colonial North Carolina, by J. Bryan Grimes. Reprinted (1905) from the North Carolina Booklet. A State Library Building and Department of Archives and Records: an address by R. D. W. Connor. Reprinted (1906) from the North Carolina Booklet. North Carolina Schools and Academies, 1790-1840: A Documentary History, by Charles L. Coon (1915). The Beginnings of Public Education in North Carolina: A Docu-mentary History, 1790-1840. Compiled by Charles L. Coon. Volumes I and II (1908). Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volumes I (1922) and II (1925). De Graffenried's Account of the Founding of New Bern. Edited by Vincent H. Todd (1920). Correspondence of Jonathan Worth. Edited by J. G. deR. Hamilton. Volumes I and II (1909). Correspondence of Archibald D. Murphey. Edited by William Henry Hoyt. Volumes I and II (1914). The Papers of John Steele. Edited by H. M. Wagstaff. Volumes I and II (1924). Letters and Papers of Thomas W. Bickett. Printed by Printing Commission. Edited by R. B. House, of the North Carolina His-torical Commission (1923). Papers of Thomas RuiRn. Edited by J. G. deR. Hamilton. Volumes I and II (1918), III and IV (1920). Calendars of Manuscript Collections. Volume I. By D. L. Corbitt (1926). North Carolina Historical Review: Volume I, Nos. 1, 2, 3, and 4; Volume II, Nos. 1, 2, 3, and 4; Volume III, Nos. 1, 2, 3, and 4. N. C. Historical Commission 31 2. Bibliography of the Publications of the North Carolina Legislative Ref-erence Library from its Organization in 1915 ^lntil November 30, 1926. Bulletin No. 1. Amendments to Revisal of 1905 enacted from 1907 to 1915, by W. S. Wilson. Bulletin No. 2. Amendments to Revisal of 1905 enacted in 1917, by W. S. "Wilson. Bulletin No. 3. Amendments to Consolidated Statutes enacted by Special Session, 1920, and Regular Session, 1921, by H. M. London. Bulletin No. 4. Amendments to Consolidated Statutes enacted by Special Session, December, 1921, by H. M. London. Bulletin No. 5. Amendments to Consolidated Statutes enacted by General Assem-bly of 1923, by H. M. London. Bulletin No. 6. Amendments to Consolidated Statutes enacted by Special Session, 1924, and Regular Session, 1925, by H. M. London. Improvement and Care of Rural Cemeteries, by W. S. Wilson. North Carolina Blue Book, 1918, by W. S. Wilson. Official vote for U. S. Senator, etc., cast at November election, 1918, by W. S. Wilson. Directory of State and County Officials, issued in 1919, 1921, 1923, and 1925. Official vote cast in November election in 1920, 1922, and 1924, issued following each election. Synopsis of Game Laws of the various counties of the State, issued in 1918, 1921, 1923, 1925. Court Calendar showing the dates of the Superior Courts in the various counties of the State, issued in 1923 and 1925. HISTORICAL MARKERS The Historical Commission has assisted in the erection of two his-torical markers during the biennium : 1. A tablet to the memory of Major Benjamin May, a Revolution-ary soldier and statesman, was erected by the Historical Commission, in cooperation with the descendants of Benjamin May under the aus-pices of the Daughters of the American Revolution, and unveiled on ISTovember 19, 1925, at Farmville, Pitt County. 2. The Historical Commission cooperated with Chicora Chapter of the United Daughters of the Confederacy of Dunn, Harnett County, in the erection of a bronze marker on the third line of breastworks of the battlefield, near Dunn, where occurred on March 16, 1865, the battle of Averasboro. The marker was dedicated and unveiled on May 10, 1926. HALL OF HISTORY I transmit herewith the report of Fred A. Olds, Collector, Hall of History, for the biennium December 1, 1924-N'ovember 30, 1926: 32 Eleventh Biennial Report Raleigh, N. C, November 30, 1926. Mb. a. R. Newsome, Secretary. During the two-year period since the last report, there have been widely-varied accessions to the Historical Collections. These include the original deed books of Carteret County, 1722-1816, and of Ashe, 1799-1819; Minutes of Person County Court of Pleas and Quarter Sessions, 1792-1868, containing wills, inventories of estates, lists of taxables, etc.; original wills, inventories and sales of property in Franklin, 1779-1840; Caswell County Court dockets, road books, tax lists, school registers and reports; Onslow County, many miscellaneous records. Maps of North Carolina, 10; boundaries between North Carolina and Vir-ginia, South Carolina, Tennessee and Georgia, 7; maps of canals, 3; of coast line and sounds, 5; of counties, 33; of Beaufort harbor, 1; of lakes, 1; of National Forests, 1; of oyster waters, 1; of Pamlico Sound, 5; of railways, 23; of rivers and creeks, 25; of swamp lands, 4; of turnpike roads, 4; of cities and towns, 5; of schools, 1; Cherokee boundary surveys, 3. Land Grant books for 26 counties, up to 1795; all such books during the ad-ministration of Governor Caswell, 1785-88; abstracts of all grants issued, 1792-98 and 1819-38; land warrants and land entry surveys, mainly from 1750 to 1765, some as late as 1826, for 22 counties. Pictures of Col. William Polk, Governors Curtis H. Brogden, and Z. B. Vance; Governor McLean; Chief Justice R. M. Pearson and W. N. H. Smith; General and Governor Alexander Martin; Generals Robert E. Lee and Stone-wall Jackson; President James K. Polk. Minute book of Gen. Alfred Moore, 1784-97; photographs of leading schools, industrial plants, court houses, highways; of the details of the interior and exterior of the State Capitol; memorials at the grave of Gov. Montford Stokes in Oklahoma; of the fire in April, 1926, at the Hospital for the Insane at Raleigh; of Guilford Battleground and Moore's Creek Battleground; the monument at New Bern of the two governors Spaight and Gen. Francis Nash. The papers and documents of the Ashe family, through Capt. S. A. Ashe; original deeds from Buncombe County to the State for 220,640 acres of land on which taxes were unpaid, 1799. Stone Mountain Memorial half-dollar (silver) ; illustrations of the march of Gen. Sherman's army in North Carolina, March-April, 1865; glass flasks, 1776 and 1848; photograph of grave of Gen. John Owen in the Pittsboro cemetery. During the two-year period, your Collector abstracted the wills which exist or are carried on the will books, during the period, 1760-1800, about 9,300 in number, and published these in book form, at his own charge, placing a volume in the office of the Clerk of Superior Court of each county, one in each library of prominence in North Carolina and other States, and one in the Library of Congress. The edition was of 150 volumes only, and none was sold. This book follows that issued by Secretary of State Grimes car-rying abstract of wills from 1690 to 1760, but it contains a considerable num-ber prior to 1760 not before reported. The laws of the State, 1790 to the end of the regular session of 1925, were also abstracted and published at the charge of your Collector. This work brings to date the acts, the late Chief Justice Walter Clark having in the State Records covered them up to 1790. The number of visitors to the Hall has notably increased. During the two year period, almost 200 schools or classes visited it, some coming 150 miles. The collections in both halls have been arranged with special care and in chronological order. Resp'ectfully submitted, Feed A. Olds. N. C. Historical Commission 33 LEGISLATIVE EEFEEENCE LIBRAEY I call to your attention the various services of the Legislative Ref-erence Library during the biennium, as set forth in the following report of Henry M. London, Legislative Reference Librarian : November 30, 1926. Mb. a. R. Netwsome, Secretary, North Carolina Historical Commission. Raleigh, North Carolina. Dear Sie: I beg to submit herewith a report of the work of the Legislative Reference Library from December 1, 1924, to November 30, 1926: During the past two years the following publications have been prepared and distributed among state and county officials, libraries, lawyers, and other interested citizens through the State: 1. A booklet of 45 pages giving the official vote of the November, 1924, election by counties for President, U. S. Senator, Representatives in Con-gress, Governor and State officers, and Constitutional Amendments. 2. In January, 1925, a Directory of State and County officials, containing 75 pages, was issued and the continued demand for this booklet attests its usefulness. 3. Bulletin No. 6, 62 pages, containing amendments to the Consolidated Statutes enacted at the extra session of 1924 and regular session of 1925. This is the latest publication of changes that have been made in our statute law since the publication of Volume Three of the Consolidated Statutes. 4. Two editions of a booklet of 52 pages containing synopsis of the Game Laws of the various counties showing changes made at the 1925 session in sixty counties of the State. Until this was published and dis-tributed very few county officials were advised as to the present complex game laws. The publication was made several months before the laws of 1925 were published and hence the booklet was especially useful. 5. In June, 1925, a Court Calendar covering the biennium ending June 30, 1927, was compiled, published and distributed to court officials, lawyers and others interested. This was also compiled some months ahead of the publication of the 1925 session laws and proved to be indispensable to judges and others affected by legislative changes in terms of court. During the 1925 session of the General Assembly about 600 bills were drafted for legislators and this feature is being taken advantage of more and more by the members of the General Assembly. During the session a daily index of all bills was kept and in this way information as to the status of pending bills could be readily furnished to any member and copies of all printed bills were exchanged with other states for the convenience of those interested in legislation. In addition to the foregoing publications a great deal of other matter has been compiled for various departments, some of which was printed. Through the office of the Secretary of State, there was printed in 1926 a compilation of the Marriage and Divorce Laws of North Carolina brought up to date, the matter being prepared in this office. Likewise the Director of the Budget was furnished with a digest of the Budget Laws of the various states and also a digest of the laws touching a central purchasing agency. Numerous other matters of a legislative nature have been compiled, though not printed, such as comparison of the gas and motor vehicle license taxes and cost of collecting same in the various states, etc. Following the June, 1926, primary, a list of the nominees of the two parties was compiled and published; and following the November election a list of the newly elected members of the General Assembly was printed. 34 Eleventh Biennial Report In the fall of 1926 this office assisted in the assembling and compiling of part of the material for the North Carolina Manual for 1927, especially that part relating to the legislative department, election returns, and biographical sketches of state officials and members of the General Assembly. As usual after each biennial election, a letter has been sent to the members elected to the approaching General Assembly inviting them to make use of the assistance at their disposal during the session in the Legis-lative Reference Library in the matter of preparation and drafting of bills and investigation of legislative problems. In addition to the foregoing work of the Legislative Reference Library, numerous matters have been investigated for various state departments, county and municipal authorities, librarians and interested individuals, in-formation assembled, digested and furnished as requested. Respectfully submitted, Henry M. London, Legislative Reference Librarian. SUMMARY A skeleton outline of the more important achievements of the His-torical Commission during the past two years may present them in clearer relief: 1. 8 private collections received accessions and 4 new ones were begun. In all, 1870 manuscripts of private collections were secured. 2. 93 bound volumes and thousands of unbound pages were received, cata-logued and filed in the collection of County Records. 3. 25 volumes and 105 pieces of Executive and Legislative Records were received and filed. 4. 245 maps were added to the map collection. 5. 19,718 pages of photostats, transcripts, and copies of material relating to North Carolina in the archives of England and Spain were secured. 6. 8,603 manuscripts were scientifically treated for preservation. 7. 54 volumes of manuscripts were bound. 8. 8 collections were calendared. 9. A manuscript collection containing 1,300 bound volumes and more than 500,000 unbound documents arranged in 3,200 boxes was kept at the service of the public. 750 certified copies of records were sent out. Hundreds of inquiries were answered by letter. Five hundred visiting students were aided in the offices of the Commission. 10. 7 volumes of publications and 2 bulletins were issued. 11. 2 historical markers were erected. 12. 200 classes of school children visited the Hall of History and increased their knowledge of the history of North Carolina. 13. The Legislative Reference Library issued 5 publications and drafted about 600 bills. 14. Historical lectures were delivered in various parts of the State. Respectfully submitted, A. R. !N"ewsome, Secretary. Raleigh, N. C, December 1, 1926.
Object Description
Description
Title | Biennial report of the North Carolina Historical Commission |
Other Title | Report of the Historical Commission |
Creator | North Carolina Historical Commission. |
Date | 1924; 1925; 1926 |
Subjects |
North Carolina Historical Commission--Periodicals North Carolina--History--Sources--Periodicals North Carolina--Antiquities--Periodicals Genealogy Legislation |
Place |
Raleigh, Wake County, North Carolina, United States North Carolina, United States |
Time Period |
(1900-1929) North Carolina's industrial revolution and World War One |
Description | Description based on: 2nd (1906/1908).; 1908/1910-1924/1926 report year ends Nov. 30; 1926/1928- ends June 30. |
Publisher | Raleigh :Edwards & Broughton,1904-1942. |
Agency-Current | North Carolina Department of Natural and Cultural Resources |
Rights | State Document see http://digital.ncdcr.gov/u?/p249901coll22,63754 |
Physical Characteristics | 19 v. ;23 cm. |
Collection | Health Sciences Library. University of North Carolina at Chapel Hill |
Type | text |
Language |
English |
Format |
Reports Periodicals |
Digital Characteristics-A | 2021 KB; 60 p. |
Series | Publications of the North Carolina Historical Commission.; Publications of the North Carolina Historical Commission. |
Digital Collection |
Ensuring Democracy through Digital Access, a North Carolina LSTA-funded grant project North Carolina Digital State Documents Collection |
Digital Format | application/pdf |
Title Replaced By | North Carolina. State Department of Archives and History..Biennial report of the North Carolina State Department of Archives and History |
Audience | All |
Pres File Name-M | pubs_edp_biennialreporthistoricalcommission192426.pdf |
Pres Local File Path-M | \Preservation_content\StatePubs\pubs_edp\images_master\ |
Full Text | dLtt JLJftrarp of tilt (I^nimmtV of Ji^ortt) Carolina Collection ot i^ortj^ CaroUniana NsrK 00033953428 This book must not be taken from the Library building. 13jul31 HI i(jur38ja Digitized by tine Internet Archive in 2009 with funding from Ensuring Democracy through Digital Access (NC-LSTA) http://www.archive.org/details/biennialreportof192426nort PUBLICATIONS OF THE NORTH CAROLINA HISTORICAL COMMISSION BULLETIN No. 33 ELEVENTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION 1924-1926 ELEVENTH BIENNIAL REPORT OF THE North Carolina Historical Commission December 1, 1924, to November 30, 1926 RALEIGH Edwards & Broughton Company State Printers 1927 NORTH CAROLINA HISTORICAL COMMISSION Thomas M. Pittman, Chairman, Henderson M. C. S. Noble, Chapel Hill Heriot Clarkson, Raleigh W. N. Everett, Raleigh Ben Dixon MacNeill, Raleigh A. R. Newsome, Secretary, Raleigh LETTER OF TRANSMISSION To His Excellency, Angus W. McLean^ Governor of North Carolina. Sir:—I have the honor to submit herewith for your Excellency's consideration the Biennial Report of the North Carolina Historical Commission for December 1, 1924-November 30, 1926. Respectfully Thomas M. Pittman, Chairman. Rai-kigh, N. C, January, 1927. BIENNIAL REPORT OF THE Secretary of the North Carolina Historical Commission DECEMBER 1, 1924, TO NOVEMBER 30, 1926 To Thomas M. Pittman, Chairman, M. C. S. Noble, Heriot Clabkson, W. ]Sr. Everett, and Ben Dixon MacISTeill, Commissioners. Gentlemen:—I have the honor to submit the following report of the work of the North Carolina Historical Commission for the hien-nium, December 1, 1924-lSrovember 30, 1926. ORGANIZATION I. The Historical Commission. Messrs. Thomas M. Pittman and M. C. S. Noble, whose terms as Commissioners expired March 31, 1925, were reappointed by the Gov-ernor for the term, April 1, 1925-March 31, 1931. At a meeting of the Historical Commission, May 20, 1925, the fol-lowing reelections were made: Chairman, Thomas M. Pittman; Vice Chairman, W. N. Everett; Executive Committee, Thomas M. Pittman, W. N. Everett, and M. C. S. Noble ; Secretary, R. B. House. Mr. Frank Wood, of Edenton, a member of the Historical Commis-sion since 1918, died on January 26, 1926. He was born in Edenton, January 7, 1858. Mr. Wood had been prominent in the banking, fish-eries, and cotton mill business of his native city. During the World War he was Chairman of the Chowan County Council of Defense and of the War Savings Committee; and at the time of his death he was a trustee of the North Carolina College of Agriculture and Engineering and of St. Mary's School. Mr. Wood had an active interest in the general work of the Commission and was responsible to a great degree for securing the valuable collection of Chowan County records and other manuscript material. To the vacancy created by the death of Mr. Frank Wood, the Gov-ernor, on January 28, 192G, appointed Mr. Ben Dixon MacNeill, whose term will expire March 31, 1929. On April 23, 1926, Mr. R. B. House, who had been connected with the Commission from 1919 to 1924, first as Collector of War Records and later as Archivist, and as Secretary since 1924, resigned his office 6 Eleventh Biennial Report to become Executive Secretary of the University of North Carolina. On April 29 the Commission elected as his successor A. R. Newsome, who began his duties as Secretary on July 1, 1926. II, Office Force. The regular staff of the office of the Historical Commission for the period covered by this report follows. It will be noted that in some cases the titles of positions have been changed to conform with the clas-sifications of the Salary and "Wage Commission. Secretary—R. B. House (December 1, 1924-Jiine 30, 1926); A. R. New-some (July 1, 1926 -). Legislative Reference Librarian—H. M. London. Chief Library Assistant—D. L. Corbitt. Collector, Hall of History—Fred A. Olds. Restorer of Manuscripts—Mrs. J. M. Winfree. Senior Stenographer Clerk—Miss Sophie D. Busbee. Senior Library Assistant—Mrs. W. S. West. Legislative Reference Assistant—Mrs. W. J. Peele. Copyist—Mrs. Marie Baumgardner (December 1, 1924-April 11, 1925); Mrs. Julia C. Meconnahey (April 1, 1925-September 30, 1925). Junior Typist—Mrs. Julia C. Meconnahey (October 1, 1925-June 30, 1926). Manuscript Copyist—Mrs. Julia C. Meconnahey (July 1, 1926 ). Janitor-Messenger—William Birdsall. Editorial Board, The North Carolina Historical Review—R. D. W. Connor, W. C. Jackson, C. L. Coon. Editorial Fellow at University of North Carolina—Walker Barnett (1924-1925), J. M. Saunders (1925-1926). The following were employed for temporary special service: Assistant Legislative Reference Librarian—R. Roy Carter (January- February, 1925); Cresap Journey (January-February, 1925). Compiler of the North Carolina Manual, 1925—Miss Gertrude Gunter (December, 1924-January, 1925). Copyist—Miss Vera K. Carney (one week in January, 1925); Miss Augusta Bristol (one week in January, 1925) ; Mrs. Julia C. Me-connahey (February-March, 1925). Pile Clerk—Mrs. Belle Hay Stronach (May* 18-31, 1925). Janitor-Messenger—Sam Haywood (January 5-March 31, 1925; Janu-ary 10-23, 1926; August 9-28, 1926). Robert Debnam (August 3-15, 1925). Jesse Adams (June 1-13, 1925; December 28, 1925-January 2, 1926). ACCESSIONS I. Additions to Former Collections. 1. Private Collections: Richard Caswell Papers. 1 piece, received by purchase. Wood John Hamlin Papers. 14 pieces, received by purchase. T. D. Hogg Papers. 3 pieces and 5 boxes of miscellaneous Civil War material, received from Miss Sally Dortch, Raleigh. Polk Papers. 1 piece. Theodore Roosevelt Papers. 1 piece. N. C. Historical Commission Calvin H. Wiley Papers. 1,039 pieces, received from Miss Mary C. Wiley, Winston-Salem. Winslow Papers. 8 boxes, received from Randolph Winslow, Bal-timore, Md. County Records: Anson Ashe Bladen Buncombe Bute Carteret Caswell Chatham Chowan Cumberland Franklin Granville Guilford Halifax Johnston Lincoln Mecklenburg Montgomery Moore New Hanover Northampton Onslow Land Entries, 1778-95. 1 vol. Deed Books, 1799-1804; 1805-06; 1805-08; 1810-14; 1814-19; 1840-45. 6 vols. Land Entries, 1778-84. 1 vol. 1 deed. 3 pieces. Deed Books, 1722-58; 1783-86; 1785-92; 1796-1802; 1802-16. 5 vols. Common School Reports. 5 boxes. Common School Registers, 1859. 1 vol. Tax Lists. 5 boxes. Tax Lists, 1867. 1 vol. Deeds. 10 boxes. Road Dockets, 1801-03; 1823-29; 1845-47; 1850; 1851; 1852; 1854-56; 1861-67. 8 vols. Trial Docket, 1851-68. 1 vol. Execution Docket, 1849-67. 1 vol. County Court Minutes, 1777-80. 1 vol. Court Records, 1809-22; 1822-45. 2 vols. Bond Docket, 1788-1805. 1 vol. Orphans' Accounts, 1819-29. 1 vol. 5 Wills. 9 Marriage Bonds. Miscellaneous papers. 1 box. Land Entries, 1778-95; 1792-98. 2 vols. Land Entries, 1778-95. 1 vol. 1 piece. Wills and Inventories of Estates, 1751-1810. 216 pieces. 16 Court Papers. 17 Lists of Taxables, 1817. 1 Indenture. Land Entries, 1778-95; 1799. 2 vols. 150 Wills. 570 Inventories and Sales of Estates. 12 miscellaneous records. Land Entries, 1778-96. 1 vol. Land Entries, 1779-95. 1 vol. 3 Deeds. Land Entries, 1777-95. 1 vol. Land Entries, 1778-80; 1778-95.- 2 vols. Land Entries, 1783-95. 1 vol. Land Entries, 1772. 1 vol. Land Entries, 1779-95. 1 vol. Land Entries, 1784-95. 1 vol. Land Entries, 1819-20. 1 vol. Land Entries, 1778-94. 1 vol. List of Taxables, 1823; 1824; 1828. 3 vols. Trial and Crown Docket, 1765-74. 1 vol. Eleventh Biennial Kepcrt Orange Land Entries, 1778; 1779-95. 2 vols. Pasquotank Land Entries, 1778-95. 1 vol. Person Wilis, Inventories, Sales of Estates, and Taxables 1792-97; 1797-lSOl; 1801-04; 1805-07; 1807-11 1811-15; 1815-17; 1817-20; 1820-23; 1823-27 1827-30; 1831-35; 1835-37; 1838-41; 1841-44; 1852-57 1857-67. 17 vols. County Court Minutes, 1859-68. 1 vol. 42 Wills. Pitt Land Entries, 1778-79; 1795-97. 2 vols. Randolph 5 Marriage Bonds, presented by Mrs. J. S. Welborn High Point. Land Entries, 1783-95. 1 vol. Richmond Land Entries, 1780-95. 1 vol. Rowan Land Entries, 1778; 1778-95 Stokes Land Entries, 1790-95. 1 vol. Surry Land Entries, 1778-84; 1783-95. Wake Land Entries, 1778; 1778-94. 2 Wayne Land Entries, 1780-95. 1 vol. Wilkes Land Entries, 1778-81; 1783-95. Yadkin Miscellaneous Papers. 1 box. Miscellaneous 3 Wills (copies). Land Grants, 1764; 1769-72; 1785-88; 1792-98; 1819- 37; 1838. 6 vols. Docket of Suspended Grants. 1 vol. Land Surveys, lists of patents, etc., 28 pieces. List of Justices, 1813-23. 1 vol. 2 vols. 2 vols, vols. 2 vols. 3. Executive Records: a. Executive Papers: William Tryon, 1765-71. 1 piece (copy). Richard Caswell, 1776-80, 1785-87. 4 pieces, loaned by G. W. Paschal, Wake Forest Abner Nash, 1780-81. 1 piece (copy). Alexander Martin, 1782-85, 1789-92. 1 piece. Thomas M. Holt, 1891-93. 1 piece, presented by Miss Jessica Randolph Smith, Washington, D. C. W. W. Kitchin, 1909-13. 60 pieces. Locke Craig, 1913-17. 20 pieces. b. Pardon Records, received from the Governor's Office: List of Pardons, Gov. Holden, 1868-70, and T. R. Caldwell, 1870-72. 1 vol. Applications for Pardon, Gov. Holden, 1869-70. 1 vol. Pardons, Z. B. Vance, 1877-79. 1 vol. Pardons, Gov. Jarvis, 1879-83. 1 vol. Pardons, Gov, Jarvis, 1883-85, and Gov. Scales, 1885-88. 1 vol. Pardons, Reprieves, and Commutations, 1888-93. 1 vol. Pardons, Reprieves, and Commutations, Gov. Russell, 1897-99. 1 vol. Pardons, Executive Department, D. L. Russell, 1899-1901, and Gov. Aycock, 1901-02. 1 vol. Pardons, Executive Department, 1902-06. 1 vol. Endorsements upon Applications of Pardons Granted, 1877-1901. 1 vol. Commutations, 1900-10. 1 vol. Reasons for Pardons, Executive Department, Dec. 9, 1912-Jan. 16, 1917, W. W. Kitchin and Locke Craig. 1 vol. N. C. Historical Commission 9 c. Warrant Books, received from the Governor's Office: E. B. Dudley, 1837-40. 1 vol. J. M. Morehead, 1841-44. 1 vol. Thomas Bragg, 1855-57. 1 vol. Jonathan Worth, 1867-68. 1 vol. d. Miscellaneous, received from the Governor's Office: Proceedings of the Board of Public Officers, 1841-93. 1 vol. Record Book, 1851-1912, Internal Improvements. 1 vol. Record Book, Executive Office, Provisional Government of North Carolina, 1865. 1 vol. Register, Appointments of Justice of the Peace, 1868-70. 1 vol. Applications for Office, Gov. Holden, 1869. 1 vol. Requisitions, 1883-93. 1 vol. Warrants for Execution of Criminals, 1888-1902. 1 vol. Rewards, 1890-94. 1 vol. Commission Book, D. L. Russell, 1897-1901. 1 vol. 4. Legislative Papers: Seventeen pieces of Legislative papers relating to various years since 1759 were received. Of these, one is the Report of Legis-lative Committee of the John Haywood Investigation, 1820, pre-sented by H. M. London, Raleigh. 5. Isfewspajiers: No7't?i Carolina Gazette. James Davis, Newborn. Photostats of the following issue were received from the Massachusetts Historical Society: 1751 No. — November 15. 1752 No. — [January or February] ? 1752 No. 32 March 13. Ifortli Carolina Gazette, F. X. Martin, Newbern. A photostat of the following issue was received from the Massachusetts Historical Society: 1793 No. — August 31. State Gazette of North Carolina, Hodge & Wills, Edenton. A photo-stat of the following issue was received from the Massachusetts Historical Society: 1792 No. 337 June 29. London Chronicle. Ten numbers, containing material dealing with North Carolina, were received from A. B. Andrews, of Raleigh: 1766 No. 1443 March 20. 1766 No. 1449 April 3. 1766 No. 1463 May 6. 1767 No. 1645 July 4. 1767 No. 1656 July 30. 1767 No. 1694 October 27. 1785 No. 4481 August 9. 1785 No. 4487 August 23. 1785 No. 4493 September 6. 1785 No. 4543 December 31. North Carolina Standard, Raleigh. 1835 No. 29 December 15. North Carolina Argus, Wadesboro. 1862 No. 192 August 7. 10 Eleventh Biennial Report 6. Maps : The following maps, 245 in number, have been added to the Map Collection of the Historical Commission during the biennium. Ex-cept where stated otherwise, they were received from the office of the Secretary of State. Botuidaries South Carolina and North Carolina Boundary Line. Original survey from the seacoast to the 35th degree of North latitude. No date. Plan of the Province Line from the Cherokee line to Salisbury Road, between North and South Carolina, 1772. Facsimile copy on linen by Thos. C. Harris, 1S86. A plan of the temporary Boundary Line between the Provinces of North Carolina and South Carolina, run agreeable to instructions from the Governors of North Carolina and South Carolina, by Ja. Moore, Geo. Pawley, Saml. Wyley, Arthur MacKay, Surveyors, 1764. North Carolina and South Carolina boundary line from Charleston Road to Twelve Mile Creek, surveyed by Commissioners of North Carolina and South Carolina, 1813. Original and a linen tracing. Boundary line of North Carolina and South Carolina Surveys of 1764, 1772, and 1813. A copy. Boundary line between the State of Tennessee and the State of North Carolina, as run by McDowell, Vance, and Matthews, 1799. A copy, 1914. Tennessee-North Carolina Boundary Line, by J. M. Gudger, Com-missioner for North Carolina. J. R. Neill, Surveyor, 1885-87. Map of the North Carolina and Virginia boundary from the Atlantic Ocean to the Nottaway River, from a survey reestablishing the boundary line of 1728, by the Boundary Commission of North Carolina and Virginia, 1886-87. CheroTcee Lands Cherokee Lands, by Robert Love, 1820. Large map showing districts. Original. Cherokee Lands, reduction by T. C. Harris, 1881, from Love's Map of 1820. Cherokee Lands, blue prints of Love's Map of 1820. 2 copies. Cherokee Lands, reduction of U. S. Department of Agriculture, 1915, from Love's Map of 1820. 2 copies. Part of a "Map of Cherokee Country" in North Carolina, reduction by T. C. Harris, 1881, from R. Deaver's Map of 1837. Cities A plan of the city of New Bern, as laid by Jonathan Price, 1810, and extended by Legislative Enactment of 1858-59. By William H. Marshall, 1875. Map of Raleigh, by A. W. Shaffer, 1881. Raleigh, plan, etc., of Oakwood Cemetery. Linen tracing. Town of Salem. Linen tracing. Plan for ascertaining and extending the Corporate Limits of the Town of Warrenton, N. C, by C. H. Scott, 1895. Linen tracing. Railroad Map showing Waynesville, etc. 2 blue prints. N. C. Historical Commission • 11 Plan of the Town of Wilmington, copied by Wm. Woodrow in 1906 from original in British Museum by C. J. Sauthier, 1769. Blue print. Plan of Town of Wilmington, authorized by General Assembly of 1855. By L. C. Turner, 1856. Map of Wilmington, authorized by the Legislature of 1870. By James and Brown, 1870. Counties Alamance County, by J. Stafford, 1879. Reduction by T. C. Harris. Anson County, prepared from Carpenter's Survey and other sources, by William H. James, C. E., 1878. Linen. Bertie County, not from actual survey, by Vol. Cherry, Jr., 1877. Original drawing. Bladen County. An original pencil drawing, showing rivers, creeks, lakes, township lines, etc. Map of Cabarrus County, by T. C. Harris. Caldwell County. Original drawing. Map of Caldwell County, by J. C. Harper, 1878. Caswell County, by T. L. Venable, 1868. Shows school districts. Map of Chatham County, by Capt. N. A. Ramsey, 1870. Plan showing the Townships and their boundaries in Chowan County, (not from actual survey). Prepared and drawn by G. J. Cherry, 1868. Original drawing. Cleveland County. Rough pen sketch showing townships. Map of Columbus County, by A. Kirkland, 1882. 2 copies. Craven County, by H. T. Guion and W. P. Marshall, Commissioners. Map' of Cumberland County, representing the townships of said county, made by order of the Commissioners. By D. C. McDufRe. Franklin County, linen tracing by W. N. Fuller, 1869, from survey by Jos. Bridgers, 1840. Gates County. Original drawing, showing churches. Granville County. Original drawing by T. P. J. Harris, County Surveyor, 1868. Shows school districts. A map of Halifax County, made in pursuance of an order of the Board of Commissioners of said county by A. L. Pierce, 1868. Shows townships, the boundaries of which are described in an ac-companying document. Haywood County, by J. L. Smith, C. S., 1845. Two original drawings. A map of Fourth Creek Congregation (Iredell County), by William Sharpe, 1773. Map of Fourth Creek Congregation, by William Sharpe, 1773. Re-duction by T. C. Harris. Jackson County, compiled from original survey and U. S. G. S. data, by Thomas A. Cox, 1924. Presented by Miss M. E. Cox, Raleigh. Jones County. Original drawing by Thomas Linsay, County Surveyor. Jones County, reduction by T. C. Harris from original by Jos. Kinsey, Surveyor. Map of Lenoir County, by Wm. Arthur. Montgomery County, reduction by T. C. Harris. Map' of New Hanover County, prepared by James and Brown, 1869, by order of the Board of Commissioners. Badly torn. 12 # Eleventh Biennial Report A map of Northampton County. Original drawing. Shows district lines and county roads. Map of the northern portion of New Hanover, now known as Pender County, by James and Brown, C. E., 1869. Reduction by T. C. Harris. Map of Randolph County, by J. W. Bean. Map of Robeson County, made from actual survey by John McDuffie, C. E., 1884. Torn. Map of Robeson County, made from actual surveys by John McDuflae, C. E. Blue print, badly torn. Map of Rutherford County. Original drawing by C. W. Watkins, County Surveyor. Transylvania County. Original drawing. Warren County, by R. D. Paschall, Surveyor, 1874. Reduction by T. C. Harris. Wayne County, by Tucke, 1881. Wilkes County, original (badly torn) and a reduction. Map of Wilson County, by E. P. Tucker, Surveyor, 1879. Reduction by T. C. Harris. Mountaivs Triangulations, pencil. Preliminary sketch of the Mountains of Western North Carolina, by Wm. Cain, 1879. Mountains, giving names. 4 maps. [Survey of the mountains along the Tennessee border from White Top Mountain to the high pinnacle of the Smoky Mountains.] Blue print. Roads Map of the surveys for the Atlantic and North Carolina Railroad, by Walter Gwynn, 1853. Map of the surveys for the Atlantic and North Carolina Railroad. Reduction by W. C, 1874, from original by Walter Gwynn, 1853. Right of Way and Track Map, Atlantic and North Carolina Railroad, operated by the Norfolk Southern Railroad. June 30, 1914. Office of Chief Engineer, Norfolk, Va. In a series of 48 blue print sheets. Deposited by A. D. O'Bryan, President Atlantic and North Caro-lina Railroad, by order of Board of Directors. Profile, Atlantic and North Carolina Railroad, June 30, 1914. Office of Chief Engineer, Norfolk, Va. In a series of 25 blue print sheets. Deposited by A. D. O'Bryan. Map of surveys for the Atlantic, Tennessee & Ohio Railroad, by H. F. Cardwell, Chief Engineer. Badly torn. Plan of the Buncombe Turnpike Road from Asheville to the Painted Rock at the Tennessee Line, surveyed by order of Board of In-ternal Improvement. By R. H. B. Brazier, 1826. Carolina Central Railway, reduction by W. C, 1880, from a map by J. W. Fry, 1875. Survey C. C. Railroad from Hickory to Lincolnton, 1880. Map shewing the Routes of the Central and Cape Fear and Yadkin River Railroads, compiled from the surveys and from McRae's New Map of North Carolina. Drawn by W. Schlatter, 1832. Sketch of Experimental Surveys for extension of C. F. and Y. V. Railroad from Greensboro to Mt. Airy, 1880. A reduction. ISr. C. Historical Commission 13 Map showing proposed location of Cheraw and Coal Fields Railroad, surveyed by G. W. E., 1860. Reduction by T. C. Harris. Plan of 1st Division Danville, Mocksville, and Southwestern Rail-road, by H. W. Goodrich, Chief Engineer. Linen. Plan of the Road from Salem to Fayetteville, surveyed by H. Fulton, 1823. Drawn by R. H. B. Brazier. Greensboro and Cheraw Railroad. Pencil sketch. Jamesville and Washington Railroad. North Carolina Railroad, a survey. North Carolina Railroad. Linen tracing. North Carolina and Western Railroad Survey, Eastern Division, Swannanoa Route, by James C. Turner under the direction of Walter Gwynn. In 9 sections. North Carolina and Western Railroad Survey, Piedmont Division, Swannanoa Route, by James C. Turner under the direction of Walter Gwynn. In 5 sections. Rabun Gap Railway. Badly torn. Map of a proposed railroad from Raleigh by Fayetteville to Cheraw. Reduction by W. C, 1874, from original by T. L. O'Sullivan, 1848. Raleigh and Gaston Railroad, by W. C. Kerr and W. C, 1874. Map of R. & A. A. L. Railroad from Raleigh to Sanford and proposed extensions beyond to the C. C. Railroad. From actual survey, by W. C, May, 1874. Railroad Map. No name. In a series of 6 sheets. Railroad Maps. No names. 2 maps. Railroad Map, through mountains and along river. No name. Map of road from Salem to Stone Mountain. By W. C, 1874, from Brazier's Maps of 1820 and 1823. Plan of the Stage Road from Fayetteville by Raleigh, Louisburg, Warrenton, and Robinson's Ferry to the Virginia Line, surveyed by H. Fulton, State Engineer, 1822. Western North Carolina Railroad, experimental survey, in a series of 3 sheets. Map of the surveys and location of the 2d Section of the Western North Carolina Railroad, made' under the direction of James C. Turner, Chief Engineer, by R. C. McCalla. In a series of 2 sheets. Map of the Surveys for the Western Turnpike from Salisbury to the Blue Ridge made under the direction of S. Moylan Fo.x, 1849. Map of the Surveys for the Western Turnpike from the Blue Ridge to the Georgia Line, made under the direction of S. Moylan Fox, 1850. Map of Williamston and Tarboro Railroad, showing preliminary lines and location. By Wm. G. Lewis, 1868. States Official Map of the Territory of Montana, by W. P. Snow, 1886. Geological Map of the State of New York, published by Legislative Authority, 1842. Chart of his Magesties Province of North Carolina, with a full and exact description of the Seacoast, Latitudes, Capes, remarkable Inlets, Bars, Channels, Rivers, Creeks, Shoals, depths of Water, 14 Eleventh Biennial Repobt Ebbing and Flowing of the Tides, the generally Winds, setting of the Currents, Counties, Precincts, Towns, Plantations and leading Marks, with directions for all the navigable inlets. By James Wimble, 1738. Also a blue print of this Chart. A New and Accurate Map of North Carolina in North America, [1779?]. Received from A. B. Andrews, Raleigh. Map of North Carolina in 1783, showing counties, towns, and principal Roads, drawn by E. W. Myers. Also a linen tracing of this map. North Carolina, [1824?]. Received by purchase. A New Map of the State of North Carolina, by R. H. B. Brazier. Published under patronage of the Legislature by John MacRae, 1833. Cooke's New Map of the State of North Carolina, constructed from actual surveys, private contributions, and authentic public docu-ments procured for the purpose, under a special resolution of the General Assembly, 1857. Pearce's New Map of the State of North Carolina, piiblished by H. H. Lloyd & Co., 1871. A School Map of North Carolina, by Collier Cobb, 1880. Map of North Carolina, by W. C. Kerr, State Geologist, assisted by Capt. Wm. Cain, C. E., published under the authority of the State Board of Agriculture, 1882. 5 copies. Preliminary Post Route Map of the States of North Carolina and South Carolnia, with adjacent parts of Georgia, Tennessee, Ken-tucky, West Virginia, and Virginia. By order of the Postmaster General, 1879. Post Route Map of the States of North Carolina and South Carolina, with adjacent parts of Georgia, Tennessee, Kentucky, West Vir-ginia, and Virginia. By order of the Postmaster General, 1884. Geological Map of North Carolina, by W. C. Kerr, State Geologist. Revised from the records of the survey by J. A. Holmes, 1887. The base is Kerr's Map of North Carolina, 1882. North Carolina and South Carolina, Post Route Map, by U. S. Government, 1901. Railroad Map of North Carolina, 1913. Published by Rand, McNally & Co. Post Route Map of the State of Tennessee, with parts of adjacent states, designed and constructed under orders of the Postmaster General by W. J. Nicholson, 1877. Tennessee, prepared by J. B. Killebrew for Bureau of Agriculture, Mines, Statistics, and Immigration. Published by Rand, McNally & Co., 1879. Post Route Map of Virginia and West Virginia, together with Mary-land and Delaware, with adjacent parts of Pennsylvania, Ohio, Kentucky, Tennessee, and North Carolina, by order of Postmaster General, 1885. Post Route Map of Virginia and West Virginia, together with Mary-land and Delaware, with adjacent parts of Pennsylvania, Ohio, Kentucky, Tennessee, and North Carolina, by order of Postmaster General, 1892. Swamp Lands Map of the Albemarle Swamp Land Company's Land and that part of Land claimed by the State lying near Lake Pungo and Pungo River, by Washington W. Hayman, 1844. N. C. Historical Commission 15 Section showing lands claimed by the State, north and east of Pungo River. Linen tracing by H. F. Price, 1896, from W. W. Hayman's Map of 1844. [Map of the region between Alligator Lake and Pungo Lake], by Walter Gwynn. Original. No date. Dismal Swamp. Badly torn. Plan of the Great Dismal Swamp or Lebanon Desert, lying in the counties of Gates, Perquimans, Pasquotank, Camden, and Cur-rituck in the State of North Carolina, surveyed by order of the Board of Internal Improvement, 1827. Drawn by R. H. B. Brazier, 1828. A Map of the Roads and Country between Edenton and Norfolk with the Dismal Swamp and Great Park Canals, etc., by Exum Newby. Narrows Island and surroundings. Part torn off. Plan of that part of Uhara Swamp lying between the Road leading from Jackson to Bryan's Cross Roads and Pottocasy Creek in the county of Northampton, surveyed by order of the Board of Internal Improvement, 1827. Drawn by R. H. B. Brazier, 1828. United States Map of the Territory of the United States west of the Mississippi River, by authority of the Secretary of War, 1879. Map of the United States and territories, showing the extent of Public Surveys, Indian and Military Reservations, Land Grant Railroads, Railroads, Canals, and other details, compiled from the official surveys of the General Land office and other authentic sources. By the U. S. Government, 1882. General Map of the United States, by Rand, McNally & Co., 1893. Library Map of the World, on the reverse. Twentieth Century Commercial and Library Map of the United States, by George Cram, 1907. Map of the World, on the reverse. United States, by Rand, McNally & Co., 1907. Library Map of the World, on the reverse. National Forests, by U. S. Department of Agriculture, 1908. In a series of 4 sheets. Waters Canals Albemarle and Chesapeake Canal connecting Chesapeake Bay with Currituck, Albemarle, and Pamlico Sounds and their tributary streams, by John Lathrop, 1857. Albemarle and Chesapeake Canal connecting Chesapeake Bay with Currituck, Albemarle, and Pamlico Sounds and their tributary streams, by Marshall Parks, 1855. Revision of 1877, two copies. Plan and Section of the Fayetteville Canal from the Cape Fear River to Strode's Creek, by Hamilton Fulton, 1819. Panama Canal, compiled from surveys made by the French and U. S. Government Engineers, 1906. Plan and Sections of a Line of Canal from the Tar River to the Toisnot Creek, and a survey of that Creek to its Junction with the Contentney. Surveyed under the direction of Hamilton Ful-ton, by R. H. B. Brazier, 1820. Proposed Canal between Washington, N. C, and the Roanoke, near Williamston. Reduction by W. C, 1874, from a survey by R. H. B. 16 Eleventh Biennial Repokt Brazier in 1822. Map of Catawba River from Devil's Shoals to State Line, on the reverse. Rivers, Bays, Harbors, Sounds, Coasts Albemarle Sound, Western Part, from the Pasquotank River to the Roanoke and Chowan Rivers, by Survey of the Coast of the United States, 1860. Reprint of 1894. Albemarle Sound, Western Part, from the Pasquotank River to the Roanoke and Chowan rivers, by Survey of the Coast of the U. S., 1860. Reprint of 1877 with corrections to 1902. Albemarle Sound, Eastern Part, from the Atlantic Ocean to the Pasquotank River, by Survey of the Coast of the U. S., 1860. Re-print of 1895 with corrections to 1902. Albemarle Sound, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Angola Bay, Duplin and Pender counties, by W. G. Lewis. Drawn by R. G. Pittman, 1886. Shows land grants in the area. Map showing Topography and Boundaries of Angola Bay, situated in Pender and Duplin counties, as described in State Grant to James Carraway, December 1, 1794, and as located by the State Board of Education, by W. G. Lewis, 1884. Compiled and drawn by Eric Norden, 1911. Blue print. Beaufort Harbor, surveyed by order of the Honorable J. K. Pauld-ing, Secretary of Navy, by Lt. James Glynn, 1839. Beaufort Harbor, by U. S. Coast and Geodetic Survey, 1876. Reprint with corrections to 1902. Bogue Inlet to Old Topsail Inlet, by U. S. Coast and Geodetic Survey, 1889. Bogue Inlet to Old Topsail Inlet, by U. S. Coast and Geodetic Survey, 1889 with corrections to 1902. Transverse sections of the Cape Fear River between Buckhorn Falls and Campelton, by R. H. B. Brazier, 1821. Survey of the Cape Fear River from the Upper to the Lower Flats, by Hamilton Fulton. Drawn by R. H. B. Brazier, 1823. A Chart of the Entrance of Cape Fear River, surveyed by order The Hon. J. K. Paulding, Secretary of the Navy. By Lt. James Glynn, 1839. In a series of four sheets. Cape Fear River, surveyed in conformity to an act of Congress, by Lt. James Glynn, 1839. In a series of four sheets. Cape Fear River from entrance to Reeve's Point, by U. S. Coast and Geodetic Survey, 1888. Reprint of 1900 with corrections to 1902. Cape Fear River from Reeve's Point to Wilmington, by U. S. Coast and Geodetic Survey, 1856. Reprint of 1899 with corrections to 1902. Cape Hatteras to Ocracoke Inlet, by U. S. Coast and Geodetic Survey, 1885. Also a reprint of 1902. Longitudinal Section of the Catawba River from the Devil's Shoals to the mouth of Little Catawba River, by R. H. B. Brazier, 1824. Plan of the Catawba River from Devil's Shoals to near Sherrill's Ford, by R. H. B. Brazier, 1824, under direction of Hamilton Ful-ton, State Engineer. Map of Catawba River from the Devil's Shoals in Burke County to the State Line. Reduction by W. C, 1874, from Brazier's Survey N. C. Historical Commission 17 of 1824. Map of proposed canal between Washington and the Roa-noke, on the reverse. From Cape Henry to Cape Lookout, by Survey of the Coast of the United States, 1867. Reprint of 1882. From Cape Henry to Currituck Beach, including the Albemarle and Chesapeake Canal, by the U. S. Coast and Geodetic Survey, 1878. Reprint of 1899 with corrections to 1902. Contentnea Creek, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., 1881. Linen tracing. In a series of three sheets. Core Sound and Straits, by U. S. Coast and Geodetic Survey, 1876. Reprint of 1899 with corrections to 1902. Core Sound to Bogue Inlet, including Cape Lookout, by U. S. Coast and Geodetic Survey, 1888. Also a reprint of 1900 with correc-tions to 1902. Plan and Sections of part of Crab Tree and Walnut Creeks, surveyed under the direction of Hamilton Fulton, Chief Engineer to the State, by R. H. B. Brazier, 1820. Plan of Croatan and Roanoke sounds, showing the proposed situa-tions of the Embankments and Inlets, by Hamilton Fulton, 1820. From Currituck Beach to Oregon Inlet, by U. S. Coast and Geodetic Survey, 1879 with corrections to 1902. Also a reprint of 1894. Delaware and Chesapeake Bays, and the Seacoast from Cape May to Cape Henry, by U. S. Coast and Geodetic Survey, 1855. Little River Inlet and part of Long Bay, S. C, by U. S. Coast and Geodetic Survey, 1888, with corrections to 1902. Masonboro Inlet to Shallotte Inlet, including Cape Fear, by U. S. Coast and Geodetic Survey, 1888. Also a reprint of 1899 with corrections to 1902. Plan of the Neuse River from Stone's Mills to Turner's Perry, show-ing the proposed situation of the Locks and Dams, by R. H. B. Brazier, 1819 under direction of Hamilton Fulton, Engineer to the State. Longitudinal Section of the Neuse River from Stone's Mills to Major Turner's Ferry below Smithfield, by R. H. B. Brazier, 1819. Neuse River from near Raleigh to Turner's Ferry and portions of Crabtree and Walnut Creeks, reduction from Brazier's Map of 1819. Neuse River from the "Red Old Field" 15 miles above (torn) to Watson's Mill. Made in the Fall of 18 (torn), under the direction of W. B. Thompson, assisted by Clement Cox and (torn). Neuse River from Goldsboro to Smithfield, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., November, 1878. Linen tracing. Neuse River, by U. S. Coast and Geodetic Survey, 1874. Reprint of 1894. Neuse and Pamlico Rivers, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Port of New Bern, in U. S. Coast Survey, 1867. Reprint with cor-rections to 1902. New Bern Inlet, by U. S. Coast and Geodetic Survey, 1888. Reprint of 1898 with corrections to 1902. North Landing River (head of Currituck Sound), Virginia and North Carolina, by U. S. Coast and Geodetic Survey, 1861. Reprint of 1882 with corections to 1902. 18 Eleventh Biennial Report Ocracoke Inlet to Beaufort, including Core Sound, by U. S. Coast and Geodetic Survey, 1890. Reprint of 1894. Also a reprint of 1900 with corrections to 1902. Old Topsail Inlet to Cape Fear, by U. S. Coast and Geodetic Survey, 1889. Also a reprint of 1900 with corrections to 1902. Prom Oregon Inlet to Cape Hatteras, by U. S. Coast and Geodetic Survey, 1880. Reprint of 1902. Pamlico River, by U. S. Coast and Geodetic Survey, 1874 with cor-rections to 1902. Also a reprint of 1894 and a reprint of 1881 with corrections to 1907. Pamplico Sound, Middleton to Juniper Bay Point, showing area and jDositions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Long Shoal Point to Middleton, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Juniper Bay Point to Bell's Bay, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Also a linen tracing. Pamplico Sound, Hatteras Inlet to First Hummock, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887-88. Also a linen tracing. Pamplico Sound, vicinity of Hatteras Inlet, showing area and posi-tions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1891. Also a linen tracing. Eastern Part of Pamlico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1891. Also a linen tracing. Pamplico Sound, vicinity of Ocracoke Inlet, showing area and posi-tions of the natural and artificial oyster beds, the depth and speci-fic gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 18S7-SS. Also a linen tracing. North Part of Pamplico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1892 and a linen tracing. Two copies of each. Northern Part of Pamplico Sound, showing area and positions of the natural and artificial oyster beds, the depth and specific gravity of the water, and the character of the bottom. By U. S. Coast and Geodetic Survey, 1887. Reprint of 1892 and a linen tracing. Pamplico Sound, showing approximate location of seines and pound nets fished for shad in 1906. By U. S. Bureau of Fisheries. Pamplico Sound, Eastern Sheet, by U. S. Coast and Geodetic Sur-vey, 1883. Also a reprint of 1899 with corrections to 1902. Pamplico Sound, Middle Sheet, by U. S. Coast and Geodetic Survey, 1883. Reprint with corrections to 1902. N. C. Historical Commission 19 Pasquotank River, by U. S. Coast and Geodetic Survey, 1850. Re-print with corrections to 1902. Pasquotank and Little Rivers, by W. H. Weatherly and C. A. Nash, 1868. Rivers, Creeks, etc., in North Carolina. Outlined in pencil. Mouths of Roanoke River, by R. E. Halter and J. S. Bradford, 1864. Reprint with corrections to 1902. Plan and Sections of the Roanoke and Pamlico Rivers, by Jo. Price. Also shows Pungo River. Plan of Rocky River from its mouth to Smith's Mill, together with a survey from the mouth of Mallard's Creek to the Big Bend of the Catawba River, by order of General Assembly. By John Conty. Official Map of the Board of Commissioners of Shell Fisheries in ac-cordance to Sec. 4, Chap. 119, Laws of 1SS7. In a series of 42 linen sheets. Chart of Southern Coast from Tybee Bar to Hunting Island, May River, surveyed by Charles Wilkes, Lieutenant Commandant, 1838. In a series of four sheets. Plan of the Tar River from Louisburg to Little Falls, showing the proposed situation of the Locks and Dams, by R. H. B. Brazier in 1821 under direction of Hamilton Fulton, State Engineer. Transverse Sections of the Tar River between Louisburg and the Great Falls, 1821. Tar River from Tarboro to Washington, by W. G. Williamson, U. S. E. Corps, 1878. Reduction by T. C. Harris. Shows county roads. Trent River from New Bern to Trenton, by Capt. Chas. B. Phillips, Corps of Engineers, U. S. A., 1878. Linen tracing. Plans and Sections of the Uwharee and Deep Rivers, by Jn. Price. Watauga River. Badly torn. Yadkin River, by J. C. Harper, 1880. In a series of four sheets. Yadkin River from Wilkesboro to crossing of W. N. C. Railroad near Linwood, by U. S. Engineers, 1879. Miscellaneous [Map showing parts of North America, South America, Africa and Europe, 1695?]. Presented by C. E'. P. Gibbs, Englehard. A map of the British Empire in America, from the Head of Hud-son's Bay to the Southern Bounds of Georgia, with the Interven-tion of Canada, 1754? Received from A. B. Andrews, Raleigh. State of North Carolina, Josiah Collins' Grant. Blueprint. Topographical and Railway Map of Europe, published by E. Lloyd. 1876. Plan of the Environs in the Neck of Tanassee and Taleguo Rivers, about Fort Loudoun and little Tamothly, the Westernmost of the upper Cherokee Towns. Surveyed in 1755 by order of His Excel-lency James Glen, Esqr., Governor in Chief over His Majesty's Province of South Carolina, by William Gerard DeBrahm, Sur-veyor General. Photostat copy from W. G. DeBrahm's History of the Three Provinces, South Carolina, Georgia, and East Florida (MS). Presented by P. M. Hamer. Plan and Profiles of Fort Loudoun upon Tanassee River, projected and constructed by William Gerard DeBrahm. Photostat copy from W. G. DeBrahm's History of the Three Provinces, South Car-olina, Georgia, and East Florida (MS). Presented by P. M. Hamer. 20 Eleventh Biennial Report 7. English Records: The arrangement which the Historical Commission made in the bien-uium, 1922-24, with B. F. Stevens and Brown of London for the copying of papers in the British Archives relating to North Caro-lina was continued, at an approximate expense of $1,000 per year, until July 1, 1926, when a lack of funds compelled its temporary suspension. There are now in the archives of the Commission 4491 pages of transcripts and 1133 pages of photostats of material relating to American Loyalists, and 94 pages of transcripts of Emigration Accounts, 1774-75. Nearly all of this material was received during the biennium, 1924-26. In September, 1926, the Secretary, by virtue of authority from the Governor, was able to authorize the resumption at a somewhat slower pace of the work of copying the British Records. 8. Civil War Papers: Records of 112 North Carolinians in the C. S. Navy. Received from Capt. W. H. McElroy, Navy Department, U. C. V. Moore's Roster, 4 vols. Received by purchase. Quarter Master's Department Papers, four pieces. Roster of Company K, 71st N. C. Troops and Franklin Rifles. Re-ceived from J. J. Allen. Records of Silver Hill Mining Company, 16 pieces. Received from J. S. Kuykendall, Winston-Salem. Casualties in North Carolina Troops, two lists. Received from Mrs. Kate D. Crenshaw, Salisbury. Miscellaneous—32 pamphlets dealing with the Civil War and the U. D. C, presented by Miss Jessica Randolph Smith, Washington,,'' D. C; two boxes miscellaneous material. 9. World War Records: Walter Clark, Jr., Address on North Carolina in the World War. Sketch and photograph of A. W. Limer. Presented by J. W. Limer,^ Warrenton. Sketch of Naval service of Rear-Admiral Edwin A. Anderson. Pre-sented by Rear-Admiral Anderson. Letters from S. T. Ansell, P. C. Hutton, and Gen. E. F. Glenn. Pre-sented by Fred A. Olds. Letter from Adjutant-General Robert C. Davis concerning deserters. Records of 113th Field Artillery, 11 boxes; package of newspaper accounts of 113th Field Artillery. Presented by Gen. Albert L. Cox, Raleigh. Original reports of North Carolina Chapters of D. A. R. pertaining to World War Relief Work; Correspondence of the President Gen-eral and the Chairman of War Relief Service; and Report of the North Carolina D. A. R. War Relief Work. Presented by Mrs. Theodore S. Morrison, Asheville. National American Legion Auxiliary History, Vol. I; Roster Past Presidents Parley, one volume; Year Book, American Legion Auxiliary, Department of North Carolina, three copies; and Pro- N. C. Historical Commission 21 ceedings of the Annual Conventions of 1921, 1922, and 1923. Pre-sented by Miss Annie Lee, Monroe. Individual War Record of A. Whitaker, A. J. Whitaker, Royal Dagne, and Paul Rockwell. War Book. Deposited by Charles Lee Smith, Raleigh. Mercer Book. Deposited by Charles Lee Smith, Raleigh. An Unanswered Prayer, a poem, by Mrs. H. M. Davis. An article concerning C. P. Gruchy. Presented by Mrs. Kenneth Finley. An article on the award of the Croix de Guerre to J. C. Duffy of Newbern. Major Edwin N. McClellan, History of the United States Marine Corps, Vol. I, Chaps. 3-19, 21-25. II. New Collections. 1. Saviuel A'Court Ashe Papers, 774 pieces. Presented by Capt. S. A. Ashe. 2. Samuel P. Collie?- Letters, nine pieces. Received from S. P. Collier, Winston-Salem. 3. Fred A. Olds Papers, 22 pieces. Received from Fred A. Olds. 4. Archdale Papers. Original papers relating to ye Province of Carolina principally whilst John Archdale, Esq., was Governor and Com-mander in Chief of ye Province, an. d. 1694, 1695, &c. with a Draught of ye Towne, Mapps of ye Forts, Rivers, Coasts, etc. 117 pages of photostats, purchased from the Library of Congress. 5. Miller v. Risco Papers, 65 pages of transcripts of 23 original papers in the Suffolk County, Massachusetts, Court House, in an action of Thomas Miller of Rhode Island against Robert Risco, master and part owner of the brigantine "Good Hope" of Albemarle in the Province of Carolina, for breach of covenant, 1673. Received by purchase. 6. Tavern Account. Account book of a Caswell County Tavern for the years 1819 to 1821. 7. Pleasant Hill Temperance Society, Volume I, 1833-85, loaned by the members of the Pleasant Hill Temperance Society, near Snow Camp, Alamance County. This volume contains the Constitution and By- Laws, the list of members, and the minutes of the meetings of the Society from its organization in 1833 until 1885. 8. deRoulhac Collection, received from F. H. Sweet of Cleveland, Ohio, consists of six pieces—an Account Book of deRouhlac & Co.; one letter dated New Bern, 1779; three letters, Edenton, 1779; and one letter, Edenton, 1780. 9. Genealogical Records: The New England Historical and Genealogical Register, 1900-1926, 131 numbers. Extracts from United States Census of Enumerations for N. C. in 1850. Presented by E. B. Baldwin, Washington, D. C. Tlie Family Record of Col. Marshall J. Smith. Presented by Dr. G. H. Tichenor. Genealogy of the Eustace Family (a letter). Presented by Miss Carrie Broughton, Raleigh. 22 Eleventh Biennial Report Chart showing descendants of Theophilus Hunter. Presented by E. H. Baker, Raleigh. Genealogy of the Beeson Family. Presented by Mrs. E. L. Whitehead, Raleigh. Genealogy of the Rives Family. Presented by Mrs. B. F. Briggs, Mayfleld, Ky. Genealogy of the Bradshaw Family. Presented by W. J. Bradshaw. 10. Spanish Records: On April 18, 1924, the Historical Commission authorized that an arrangement be made with Dr. W. W. Pierson, of the history de-partment of the State University, who was planning to spend part of the following school year in Europe, whereby he should examine the public documents in Madrid and determine whether there was any material pertaining to North Carolina which ought to be in the records of the Historical Commission. As agent of the Historical Commission, Dr. Pierson found important North Carolina material in the National Historical Archives at Madrid and secured the services of Manual Diaz as copyist. A larger col-lection was discovered in the General Archives of the Indies in Seville, and Miss Irene A. Wright was employed to photostat the pertinent material. Further material was found in the archives at Simancas, where Mariano Alcocer was engaged as copyist. In-vestigation, facilitated by the courteous assistance of the Florida Historical Society, revealed an astonishingly large collection of hitherto unused material vitally pertinent to North Carolina his-tory from the middle of the sixteenth through the first years of the nineteenth century, much of which was in a bad state of preserva-tion; and the Historical Commission authorized the use of avail-able funds for securing copies and photostats. The work was prosecuted vigorously until July 1, 1926, when an exhaustion of funds compelled the suspension of the work, a condition which still persists. The material secured prior to July 1 comprises 12508 pages of photostats and 1512 pages of typewritten copy. This collection contains material on the Spanish policy in Tennessee and Kentucky, the relations of the Carolinas and Florida, the expe-dition of General Elijah Clarke, the projects of William Blount, the East Tennessee and Cumberland settlements, the South Carolina Yazoo Company, and the careers of James Robertson, John Sevier, James White, Alexander McGillivray, and William Blount. The material on hand, which deals with the period prior to 1790, may be classified according to its nature and origin as follows: 12508 pages of photostats from the General Archives of the Indies at Seville. 256 pages of typewritten copy from the General Archives of the Indies at Seville. 1008 pages of typewritten copy from the National Historical Archives at Madrid. 248 pages of typewritten copy from the Archives at Simancas. 'N. C. Historical Commission 23 11. Miscellaneous : The following private letters and papers have been received: J. Carl Woodruff Papers, one piece; James Bryce Letters, two pieces; Richard Dobbs Spaight Papers, one piece, received from A. B. Andrews, Raleigh; George T. Anderson Papers, one piece; Donald McDonald, one letter, loaned by G. W. Paschal, Wake Forest; Ira Heath Papers, three pieces, received from Mrs. Hattie L. Whitfield, Kinston; W. H. Griffin Papers, four pieces, loaned by W. H. Griffin; George Whiting to Mrs. H. M. Whiting, one letter, presented by B. Whiting, Raleigh; Alfred Moore Papers, a book of notes and reports; Gen. G. B. Anderson Papers, one piece, loaned by Mrs. Frank Price Hall, Belmont. Ensign's Commission issued to J. L. Southerland by Gov. William Hawkins, Oct. 1, 1814. Presented by E. K. Voorhees, Atlanta. Quaker Papers, two pieces. Photostat of Will of John Penn, of Granville County, 1784. Pre-sented by Fred A. Olds. Photographic copy of an advertisement of land for sale in Rutherford, Mecklenburg, and Buncombe counties, 1819. Presented by Sun Printing Company, Rutherfordton. Photograph of North Carolina Representatives in Confederate Con-gress and Conventions. Collected by Z. V. Walser, Lexington. Photograph of tablet erected to memory of Signers for North Caro-lina at the Sesqui-Centennial International Exposition. Presented by Gov. A. W. McLean. Census Roll of the Eastern Band of Cherokee Indians, 1923. Abstract of North Carolina material in Archives Department of Virginia State Library. One Hundred and Fifteenth Annual Communication of the Grand Lodge of North Carolina, held at Raleigh, January 14-16, 1902; and Grand Lodge Proceedings, 1804-40. Presented by Grand Lodge Masonic Temple, Raleigh. One original pay roll of war of 1812. A typewritten index of wills and inventories of estates of Wilkes County, and Court Minutes, 1778-99. Presented by Mrs. E. L. White-head, Raleigh. Alphabetical Index of Pension List, 1802-26. Presented by Mrs. E. L Whitehead, Raleigh. Diary of Samuel Simpson, presented by M. DeL. Haywood, Raleigh Certified copy of May 31, 1775, Resolutions of Mecklenburg County taken from records in Charleston Library. Circular letter from S. D. Purviaifce "To the Treasurer of Fayette ville District," July 1, 1800. Presented by E. R. MacKethan Fayetteville. Items from the diary of Christopher Marshall, and newspaper clip pings, seven pieces. Presented by Charles Marshall, Germantown Pa. Debates in Convention, June, 1835. Presented by Miss Sally Dortch Raleigh. Speeches of Wharton J. Green in the House of Representatives, Jan uary 5 and 7, 1885, on the Repeal of Certain Internal Taxes, two copies, presented by Miss Jessica Randolph Smith. Copy of Muster Rolls of the Soldiers of the War of 1812 detached from the Militia of North Carolina. Presented by Mrs. E. F. Croom. 24 Eleventh Biennial Keport Report of a meeting held in Raleigh, January 3, 1829, to promote Internal Improvements. Presented by H. M. London, Raleigh. An assortment of pamphlets containing addresses, programs, etc., presented by Miss Jessica Randolph Smith, Washington, D. C, W. P. Stacy, Raleigh; Marshall DeLancey Haywood, Raleigh; Gov. A. W. McLean, Raleigh. DIVISION OF DOCUMENTS I. Classification and Arrangement. All of tlie above-listed accessions to the collections of the North Caro-lina Historical Commission during the biennium were classified, ar-ranged, and filed for use. The extent of this work may be summarized as follows : Private Collections—1,870 pieces and 13 boxes of material. Ar-ranged and filed. County Records—93 volumes, 22 boxes, and 1,040 pieces. Labeled, catalogued, arranged and filed. Executive Records—25 volumes and 88 pieces. Arranged and filed. Legislative Papers—17 pieces, arranged and filed. In addition, the Legislative Papers for the years 1792 and 1793, numbering ap-proximately 1,000 documents, were arranged and filed chronologic-ally in nine boxes. Newspapers—17 numbers. Arranged and filed. Maps—245 maps. Filed. English Records—1,133 pages of photostats and 4,585 pages of tran-scripts of English Records were filed. Civil War Papers—135 pieces, two boxes, four volumes, and 32 pam-phlets of Civil War material were arranged and filed. Woi'ld War Records—11 boxes and approximately 100 pieces. Ar-ranged and filed. Spanish Records—12,508 pages of photostat and 1,512 pages of type-written copy were arranged according to documents. In case of the photostats, the pages were separated by paraffin paper, and each document was enclosed between sheets of heavy card board and tied securely. Marriage Bonds—Abstracts have been made of approximately 10,000 Marriage Bonds of the counties of Ashe, Bertie, Brunswick, Burke, Bute and Cabarrus. This work is being done so that the abstracts may be used instead of the fragile originals, which are being damaged by the constant use to which they are subjected by the numerous genealogical researchers who visit the offices of the Historical Commission. Indexes—Typewritten indexes of four volumes of Comptrollers' Ac- . counts, War of Revolution, B, H, J, and K, have been prepared. Miscellaneous—About 500 items of miscellaneous material were catalogued and filed in ten boxes. The collection of marriage bonds has been moved from the re-searchers' room into the manuscript room. This change involved a rearrangement of 624 cases of marriage bonds, 486 volumes and 266 cases of other County Records, and 108 volumes and 311 cases of Executive Records. ]^. C. Historical Commission 25 II. Eepair. During the biennimn, the Restorer of Manuscripts has mounted 8,603 sheets of manuscript for binding. In case of some manuscripts, one repair process with paper or crepeline was sufficient ; but in many cases, both processes were necessary for a single manuscript. Of the sheets handled, 6,613 were repaired with paper and 4,947 with crepeline. Re-paired material sufficient for 22 volumes is now ready for binding. III. Binding. Fifty-four volumes of manuscript were bound as follows : Ashe County Records, 1778-1820, Vols. Mil. Carteret County Records, 1721-1845, 29 Vols. Orange County Records, 1768-1857, 11 Vols. Wayne County Records, 1776-1868, Vols. I-XII. Joseph Hyde Pratt Collections, 1684-1921. A typewritten Index to Revolutionary Accounts, Miscellaneous, Vol. III, was bound. Forty volumes of Publications of the Historical Commission were bound as follows : North Carolina Historical Review, Vol. I, 15 copies. North Carolina Historical Review, Vol. II, 15 copies. Bulletins, Nos. 1-32, 10 copies. The following valuable works of reference, broken by constant use, were rebound : W. L. Saunders, The Colonial Records of North Carolina. Vols. I, III-X. Walter Clark, The State Records of North Carolina. Vols. XI-XXVI. Stephen B. Weeks, The Colonial and State Records of North Carolina, Index. Vols. XXVII-XXX. Index to Revolutionary Accounts, Miscellaneous. Vol. I. two copies (typewritten). IV. Calendaring. During the biennium, D. L. Corbitt has prepared for publication calendars of eight collections in the archives of the Historical Com-mission : Alexander Spotswood's Letters, 1710-12. North Carolina Items from the Virginia Gazette, 1771-76. Bryan Grimes Papers, 4 vols., 1844-1912. Richard Hugg King Papers, 1816-30. Robert J. Miller Papers, 1799-1831. W. H. S. Burgwyn Papers, 2 vols., 1861-1912. Walter Clark Manuscripts, 5 vols., 1738-1913. Papers of Z. B. Vance, Vols. I-X, 1827-1880. 26 Eleventh Biennial Eepokt V. Use of Recokds. The records of the Historical Commission have been used more ex-tensively by researchers during the bieamium, 1924-26, than ever before. Approximately 500 people have visited the offices of the Commissiou and received assistance from members of the staff in consulting the records in the archives of the Commission. Forty-five of these were graduate students, historians, and others, engaged in collecting material on important phases of North Carolina history for the use in articles, ad-dresses, and monographic studies. Hundreds of letters requesting information from the records have been handled—in case of historical inquiries, by the staff of the Com-mission ; and in case of genealogical inquiries, by private researchers, to whom the inquiries were referred. Approximately 750 certified copies from the records of the Commission have been prepared and, sent, without charge, to persons throughout North Carolina and many other states. PUBLICATIONS I. Issued During the Biennium. 1. Bulletin No. 31. Tenth Biennial Report of the North Carolina Historical Commission, Dec. 1, 1922-November 30, 1924. (Ra-leigh: Edward & Broughton Printing Company, 1925. Paper. Pp. 2S.) 2. Bulletin No. 32. Handbook of County Records deposited with the North Carolina Historical Commission. By D. L. Corbitt. (Raleigh: Edwards & Broughton Printing Company, 1925. Paper. Pp. 45.) This Handbook classifies the counties as to origin and date of formation; lists the counties from which there is material and those from which there is no material in the collections of the Historical Commission; and describes fully the available records from each of the depositing counties. 3. No7-th Carolina Manual, 1925. Compiled and edited by R. B. House. (Raleigh: Edwards & Broughton Printing Company, 1925. Cloth. Pp. viii, 583.) This Manual contains an account of the creation, personnel, powers and duties of each of the de-partments, commissions, boards and institutions of the State; the -state and national platforms of political parties, 1924; the State and Federal Constitutions; election and census returns; and other historical and statistical information about the State. 4. The Papers of John Steele. Edited by H. M. Wagstaff. 2 volumes. (Raleigh: Edwards & Broughton Printing Company, 1924. Cloth. Pp. xxviii, 929.) Volume I contains a chronogical list of the Steele Papers, a biographical sketch of John Steele by the editor, and the Steele Papers from May 15, 1778, to February 8, 1806. Volume II contains the Steele Papers from February 14, 1806, to June 24, 1815; Miscellaneous Documents from 1757 to 1813; and an index. In both volumes there are 525 docu-ments. 5. Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volume II. (Raleigh: Edwards & Broughton Print- N. C. Historical Commission 27 ing Company, 1925. Cloth. Pp. viii, 515-973.) This volume of records is divided into four parts: Part I, Additional Papers of the period 1752-1771. Part II, Historical Sketches of Colonial Currency of North Carolina, the Wright Court House, and the Richmond Court House, by the editor; and the Bagge Manu-script. Part III, A continuation of the Records of the Moravians for the period 1772-1775. Part IV, The Bagge Papers, 1775. 6. Calendars of ManuscriiH Collections, edited by D. L. Corbitt. Volume I. (Raleigh: Edwards & Broughton Company, 1926. Cloth. Pp. 351.) In this volume, Mr. Corbitt, a member of the staff of the Commission, has included calendars of the follow-ing collections of the Historical Commission: The Dartmouth Manuscripts, 1720-17S3; The Hayes Collection, 1748-1806; Mis-cellaneous Papers, 1755-1912; North Carolina Letters from the Emmet Manuscripts, 1757-1847; David L. Swain Manuscripts, 1772-1869; Proceedings of Court Martial and Trial of Colonel Charles McDowell, 1782; The Tliomas Henderson Letter Book, 1810-1833; North Carolina Letters from the Van Buren Papers, in the Library of Congress, 1824-1858; North Carolina Letters from the Crittenden Papers, 1827-1863; The E. J. Hale Manu-scripts, 1850-1866; The Spencer Papers, 1859-1903; and William L. Saunders Manuscripts, 1866-1890. 7. The North Carolina Historical Revieto. Volumes II and III. (Raleigh: North Carolina Historical Commission. 1925-1926. Paper. Pp. 572, 686. Index in Number 4 of each volume.) Each number of this quarterly magazine devoted to North Carolina history contains three articles, documentary material, historical notes, book reviews, and historical news. II. In Peess. 1. Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volume III. 2. North Carolina Manual, 1927. Compiled and edited by A. R. Newsome. 3. Public Letters and Paj^ers of Cameron Morrison, Governor of North Carolina, 1921-1925. Compiled by William H. Richard-son. Edited by D. L. Corbitt. Although not one of the official series of Publications of the North Carolina Historical Com-mission, this volume is being edited by a member of the regu-lar staff of the Commission. Authority and funds for printing were granted by the Council of State and the Printing Com-mission, respectively. 4. A History of North Carolina in the War Beticeen the States. By D. H. Hill. Volumes I and II, Bethel to Sharpsburg. This . work is not one of the official series of Publications of the North Carolina Historical Commission. However, it was financed partly by the Historical Commission, which possesses the copyright. Both volumes have been indexed by D. L. Corbitt. III. In Preparation. 1. J. G. deR. Hamilton is editing the diaries of Randolph Shotwell. 2. J. G. deR. Hamilton and R. D. W. Connor are editing a Docu-mentary History of the Constitution of North Carolina. 28 Eleventh Biennial Repoet 3. M. C. S. Noble is editing Public Education in North Carolina, a Documentary History, 1840^— . 4. M. C. S. Noble is writing a brief History of the Common Schools and Public Schools of North Carolina. 5. W. K. Boyd is editing the records of the Lutherans in North Carolina. 6. W. K. Boyd is editing a volume of reprints of Eighteenth Century Tracts on North Carolina. IV. Bibliographies of Publications. 1. Bibliography of the Publications of the North Carolina Historical Com-sion from its Organization in 1903 until November 30, 1926: Advance Sheets of Literary and Historical Activities, 1900-1905. Parts 1, 3 and 4. Literary and Historical Activities in North Carolina. 1900-1905, Volume I. Report of the Historical Commission, 1903-1905. Bulletin No. 1. The North Carolina Historical Commission, Creation and Organi-zation, Duties and Powers, Plans and Purposes (1907). Bulletin No. 2. The North Carolina Historical Exhibit at the Jamestown Tercen-tennial Exposition, 1907. Bulletin No. 3. The Second Biennial Report of the North Carolina Historical Com-mission, 1906-1908. Bulletin No. 4. David Paton, Architect of the North Carolina State Capitol: An address by Samuel A. Ashe, 1909. Bulletin No. 5. The Great Seal of the State of North Carolina, 1666-1909, by J. Bryan Grimes (1909). Bulletin No. 6. The Significance of History in a Democracy, by C. Alphonso Smith (1909). Bulletin No. 7. Addresses at the Unveiling of the Bust of William A. Graham by the' North Carolina Historical Commission, 1910. Bulletin No. 8. Canova's Statute of Washington, by R. D. W. Connor (1910). Bulletin No. 9. The Third Biennial Report of the North Carolina Historical Com-mission, 1908-1910. Bulletin No. 10. Addresses at the Unveiling of the Bust of Matt W. Ransom by the North Carolina Historical Commission (1911). Bulletin No. 11. Proceedings of the Eleventh and Twelfth Annual Meetings of the State Literary and Historical Association, January and November, 1911. Bulletin No. 12. Proceedings of the Thirteenth Annual Session of the State Literary and Historical Association, 1912. Bulletin No. 13. The Fourth Biennial Report of the North Carolina Historical Commission, 1910-1912. ]^. C. HisTOKicAJL Commission 29 Bulletin No. 14. The North Carolina State Flag, by W. R. Edmonds (1913). Bulletin No. 15. Proceedings and Addresses of the Fourteenth Annual Session of the State Literary and Historical Association, 1913. Bulletin No. 16. Addresses at the Unveiling of the Memorial to the North Carolina •Women of the Confederacy (1914). Bulletin No. 17. Fifth Biennial Report of the North Carolina Historical Commis-sion, 1912-1914. Bulletin No. 18. Proceedings and Addresses of the Fifteenth Annual Session of the State Literary and Historical Association, 1914. Bulletin No. 19. Autobiography of Asa Biggs, Including a Journal of a Trip from North Carolina to New York in 1832. Edited by R. D. W. Connor (1915). Bulletin No. 20. Proceedings of the Sixteenth Annual Session of the State Literary and Historical Association, 1915. Bulletin No. 21. Sixth Biennial Report of the North Carolina Historical Commis-sion, 1914-1916. Bulletin No. 22. Proceedings of the Seventeenth Annual Session of the State Literary and Historical Association, 1916. Bulletin No. 23. Proceedings of the Eighteenth Annual Session of the State Literary and Historical Association, 1917. Bulletin No. 24. Seventh Biennial Report of the North Carolina Historical Commis-sion, 1916-1918. Bulletin No. 25. Proceedings of the State Literary and Historical Association (1919). Bulletin No. 26. Proceedings of the Nineteenth Annual Session of the State Literary and Historical Association, 1919. Bulletin No. 27. Eighth Biennial Report of the North Carolina Historical Commis-sion, 1918-1920. Bulletin No. 28. Proceedings of the Twentieth and Twenty-First Annual Sessions of the State Literary and Historical Association, 1920, 1921. Bulletin No. 29. Ninth Biennial Report of the North Carolina Historical Commis-sion, 1920-1922. Bulletin No. 30. Proceedings of the Twenty-second Annual Session of the State Literary and Historical Association, 1922. Bulletin No. 31. Tenth Biennial Report of the North Carolina Historical Commis-sion, 1922-1924. Bulletin No. 32. Handbook of County Records Deposited with the North Carolina Historical Commission, by D. L. Corbitt (1925). 30 Eleventh Biennial Report A Pocket Manual of North Carolina for the use of members of the General Assembly of 1909. A Pocket Manual of North Carolina for use by the members of the General Assembly of 1911. North Carolina Manual, 1913. North Carolina Manual, 1915. North Carolina Manual, 1917. North Carolina Manual, 1919. North Carolina Manual, 1921. North Carolina Manual, 1923. North Carolina Manual, 1925. Guide to the Hall of History, by Fred A. Olds (1914). The North Carolina Historical Commission, General Information, 1911. North Carolina History Leaflets, Series Nos. 1 to 7. Reprints from Hakluyt's Voyages of the original accounts of voyages of Amadas and Barlowe to Roanoke Island, Ralph Lane's Colony and John White's Colony (1910). Five Points of the Record of North Carolina in the Great War of 1861-1865 (1904). Exercises in Connection with the Presentation to the State by the North Carolina Historical Commission of a Bust of John Motley Morehead, 1912. Reprinted from the Proceedings of the Thir-teenth Annual Session of the State Literary and Historical Association. Notes on Colonial North Carolina, by J. Bryan Grimes. Reprinted (1905) from the North Carolina Booklet. A State Library Building and Department of Archives and Records: an address by R. D. W. Connor. Reprinted (1906) from the North Carolina Booklet. North Carolina Schools and Academies, 1790-1840: A Documentary History, by Charles L. Coon (1915). The Beginnings of Public Education in North Carolina: A Docu-mentary History, 1790-1840. Compiled by Charles L. Coon. Volumes I and II (1908). Records of the Moravians in North Carolina. Edited by Adelaide L. Fries. Volumes I (1922) and II (1925). De Graffenried's Account of the Founding of New Bern. Edited by Vincent H. Todd (1920). Correspondence of Jonathan Worth. Edited by J. G. deR. Hamilton. Volumes I and II (1909). Correspondence of Archibald D. Murphey. Edited by William Henry Hoyt. Volumes I and II (1914). The Papers of John Steele. Edited by H. M. Wagstaff. Volumes I and II (1924). Letters and Papers of Thomas W. Bickett. Printed by Printing Commission. Edited by R. B. House, of the North Carolina His-torical Commission (1923). Papers of Thomas RuiRn. Edited by J. G. deR. Hamilton. Volumes I and II (1918), III and IV (1920). Calendars of Manuscript Collections. Volume I. By D. L. Corbitt (1926). North Carolina Historical Review: Volume I, Nos. 1, 2, 3, and 4; Volume II, Nos. 1, 2, 3, and 4; Volume III, Nos. 1, 2, 3, and 4. N. C. Historical Commission 31 2. Bibliography of the Publications of the North Carolina Legislative Ref-erence Library from its Organization in 1915 ^lntil November 30, 1926. Bulletin No. 1. Amendments to Revisal of 1905 enacted from 1907 to 1915, by W. S. Wilson. Bulletin No. 2. Amendments to Revisal of 1905 enacted in 1917, by W. S. "Wilson. Bulletin No. 3. Amendments to Consolidated Statutes enacted by Special Session, 1920, and Regular Session, 1921, by H. M. London. Bulletin No. 4. Amendments to Consolidated Statutes enacted by Special Session, December, 1921, by H. M. London. Bulletin No. 5. Amendments to Consolidated Statutes enacted by General Assem-bly of 1923, by H. M. London. Bulletin No. 6. Amendments to Consolidated Statutes enacted by Special Session, 1924, and Regular Session, 1925, by H. M. London. Improvement and Care of Rural Cemeteries, by W. S. Wilson. North Carolina Blue Book, 1918, by W. S. Wilson. Official vote for U. S. Senator, etc., cast at November election, 1918, by W. S. Wilson. Directory of State and County Officials, issued in 1919, 1921, 1923, and 1925. Official vote cast in November election in 1920, 1922, and 1924, issued following each election. Synopsis of Game Laws of the various counties of the State, issued in 1918, 1921, 1923, 1925. Court Calendar showing the dates of the Superior Courts in the various counties of the State, issued in 1923 and 1925. HISTORICAL MARKERS The Historical Commission has assisted in the erection of two his-torical markers during the biennium : 1. A tablet to the memory of Major Benjamin May, a Revolution-ary soldier and statesman, was erected by the Historical Commission, in cooperation with the descendants of Benjamin May under the aus-pices of the Daughters of the American Revolution, and unveiled on ISTovember 19, 1925, at Farmville, Pitt County. 2. The Historical Commission cooperated with Chicora Chapter of the United Daughters of the Confederacy of Dunn, Harnett County, in the erection of a bronze marker on the third line of breastworks of the battlefield, near Dunn, where occurred on March 16, 1865, the battle of Averasboro. The marker was dedicated and unveiled on May 10, 1926. HALL OF HISTORY I transmit herewith the report of Fred A. Olds, Collector, Hall of History, for the biennium December 1, 1924-N'ovember 30, 1926: 32 Eleventh Biennial Report Raleigh, N. C, November 30, 1926. Mb. a. R. Newsome, Secretary. During the two-year period since the last report, there have been widely-varied accessions to the Historical Collections. These include the original deed books of Carteret County, 1722-1816, and of Ashe, 1799-1819; Minutes of Person County Court of Pleas and Quarter Sessions, 1792-1868, containing wills, inventories of estates, lists of taxables, etc.; original wills, inventories and sales of property in Franklin, 1779-1840; Caswell County Court dockets, road books, tax lists, school registers and reports; Onslow County, many miscellaneous records. Maps of North Carolina, 10; boundaries between North Carolina and Vir-ginia, South Carolina, Tennessee and Georgia, 7; maps of canals, 3; of coast line and sounds, 5; of counties, 33; of Beaufort harbor, 1; of lakes, 1; of National Forests, 1; of oyster waters, 1; of Pamlico Sound, 5; of railways, 23; of rivers and creeks, 25; of swamp lands, 4; of turnpike roads, 4; of cities and towns, 5; of schools, 1; Cherokee boundary surveys, 3. Land Grant books for 26 counties, up to 1795; all such books during the ad-ministration of Governor Caswell, 1785-88; abstracts of all grants issued, 1792-98 and 1819-38; land warrants and land entry surveys, mainly from 1750 to 1765, some as late as 1826, for 22 counties. Pictures of Col. William Polk, Governors Curtis H. Brogden, and Z. B. Vance; Governor McLean; Chief Justice R. M. Pearson and W. N. H. Smith; General and Governor Alexander Martin; Generals Robert E. Lee and Stone-wall Jackson; President James K. Polk. Minute book of Gen. Alfred Moore, 1784-97; photographs of leading schools, industrial plants, court houses, highways; of the details of the interior and exterior of the State Capitol; memorials at the grave of Gov. Montford Stokes in Oklahoma; of the fire in April, 1926, at the Hospital for the Insane at Raleigh; of Guilford Battleground and Moore's Creek Battleground; the monument at New Bern of the two governors Spaight and Gen. Francis Nash. The papers and documents of the Ashe family, through Capt. S. A. Ashe; original deeds from Buncombe County to the State for 220,640 acres of land on which taxes were unpaid, 1799. Stone Mountain Memorial half-dollar (silver) ; illustrations of the march of Gen. Sherman's army in North Carolina, March-April, 1865; glass flasks, 1776 and 1848; photograph of grave of Gen. John Owen in the Pittsboro cemetery. During the two-year period, your Collector abstracted the wills which exist or are carried on the will books, during the period, 1760-1800, about 9,300 in number, and published these in book form, at his own charge, placing a volume in the office of the Clerk of Superior Court of each county, one in each library of prominence in North Carolina and other States, and one in the Library of Congress. The edition was of 150 volumes only, and none was sold. This book follows that issued by Secretary of State Grimes car-rying abstract of wills from 1690 to 1760, but it contains a considerable num-ber prior to 1760 not before reported. The laws of the State, 1790 to the end of the regular session of 1925, were also abstracted and published at the charge of your Collector. This work brings to date the acts, the late Chief Justice Walter Clark having in the State Records covered them up to 1790. The number of visitors to the Hall has notably increased. During the two year period, almost 200 schools or classes visited it, some coming 150 miles. The collections in both halls have been arranged with special care and in chronological order. Resp'ectfully submitted, Feed A. Olds. N. C. Historical Commission 33 LEGISLATIVE EEFEEENCE LIBRAEY I call to your attention the various services of the Legislative Ref-erence Library during the biennium, as set forth in the following report of Henry M. London, Legislative Reference Librarian : November 30, 1926. Mb. a. R. Netwsome, Secretary, North Carolina Historical Commission. Raleigh, North Carolina. Dear Sie: I beg to submit herewith a report of the work of the Legislative Reference Library from December 1, 1924, to November 30, 1926: During the past two years the following publications have been prepared and distributed among state and county officials, libraries, lawyers, and other interested citizens through the State: 1. A booklet of 45 pages giving the official vote of the November, 1924, election by counties for President, U. S. Senator, Representatives in Con-gress, Governor and State officers, and Constitutional Amendments. 2. In January, 1925, a Directory of State and County officials, containing 75 pages, was issued and the continued demand for this booklet attests its usefulness. 3. Bulletin No. 6, 62 pages, containing amendments to the Consolidated Statutes enacted at the extra session of 1924 and regular session of 1925. This is the latest publication of changes that have been made in our statute law since the publication of Volume Three of the Consolidated Statutes. 4. Two editions of a booklet of 52 pages containing synopsis of the Game Laws of the various counties showing changes made at the 1925 session in sixty counties of the State. Until this was published and dis-tributed very few county officials were advised as to the present complex game laws. The publication was made several months before the laws of 1925 were published and hence the booklet was especially useful. 5. In June, 1925, a Court Calendar covering the biennium ending June 30, 1927, was compiled, published and distributed to court officials, lawyers and others interested. This was also compiled some months ahead of the publication of the 1925 session laws and proved to be indispensable to judges and others affected by legislative changes in terms of court. During the 1925 session of the General Assembly about 600 bills were drafted for legislators and this feature is being taken advantage of more and more by the members of the General Assembly. During the session a daily index of all bills was kept and in this way information as to the status of pending bills could be readily furnished to any member and copies of all printed bills were exchanged with other states for the convenience of those interested in legislation. In addition to the foregoing publications a great deal of other matter has been compiled for various departments, some of which was printed. Through the office of the Secretary of State, there was printed in 1926 a compilation of the Marriage and Divorce Laws of North Carolina brought up to date, the matter being prepared in this office. Likewise the Director of the Budget was furnished with a digest of the Budget Laws of the various states and also a digest of the laws touching a central purchasing agency. Numerous other matters of a legislative nature have been compiled, though not printed, such as comparison of the gas and motor vehicle license taxes and cost of collecting same in the various states, etc. Following the June, 1926, primary, a list of the nominees of the two parties was compiled and published; and following the November election a list of the newly elected members of the General Assembly was printed. 34 Eleventh Biennial Report In the fall of 1926 this office assisted in the assembling and compiling of part of the material for the North Carolina Manual for 1927, especially that part relating to the legislative department, election returns, and biographical sketches of state officials and members of the General Assembly. As usual after each biennial election, a letter has been sent to the members elected to the approaching General Assembly inviting them to make use of the assistance at their disposal during the session in the Legis-lative Reference Library in the matter of preparation and drafting of bills and investigation of legislative problems. In addition to the foregoing work of the Legislative Reference Library, numerous matters have been investigated for various state departments, county and municipal authorities, librarians and interested individuals, in-formation assembled, digested and furnished as requested. Respectfully submitted, Henry M. London, Legislative Reference Librarian. SUMMARY A skeleton outline of the more important achievements of the His-torical Commission during the past two years may present them in clearer relief: 1. 8 private collections received accessions and 4 new ones were begun. In all, 1870 manuscripts of private collections were secured. 2. 93 bound volumes and thousands of unbound pages were received, cata-logued and filed in the collection of County Records. 3. 25 volumes and 105 pieces of Executive and Legislative Records were received and filed. 4. 245 maps were added to the map collection. 5. 19,718 pages of photostats, transcripts, and copies of material relating to North Carolina in the archives of England and Spain were secured. 6. 8,603 manuscripts were scientifically treated for preservation. 7. 54 volumes of manuscripts were bound. 8. 8 collections were calendared. 9. A manuscript collection containing 1,300 bound volumes and more than 500,000 unbound documents arranged in 3,200 boxes was kept at the service of the public. 750 certified copies of records were sent out. Hundreds of inquiries were answered by letter. Five hundred visiting students were aided in the offices of the Commission. 10. 7 volumes of publications and 2 bulletins were issued. 11. 2 historical markers were erected. 12. 200 classes of school children visited the Hall of History and increased their knowledge of the history of North Carolina. 13. The Legislative Reference Library issued 5 publications and drafted about 600 bills. 14. Historical lectures were delivered in various parts of the State. Respectfully submitted, A. R. !N"ewsome, Secretary. Raleigh, N. C, December 1, 1926. |