Biennial report of the North Carolina Historical Commission |
Previous | 26 of 37 | Next |
|
small (250x250 max)
medium (500x500 max)
Large
Extra Large
large ( > 500x500)
Full Resolution
|
This page
All
|
Cbe litJtarp of t|)e dJnitJcrsitp of H^ortf) Carolina CoIIertion ot Bott^ CatoUniana C 9oc^ N87K 00033953428 This book must not be taken from the Library building. 13Jul31 ii. ttJur38jti Digitized by the Internet Archive in 2009 with funding from Ensuring Democracy through Digital Access (NC-LSTA) http://www.archive.org/details/biennialreportof192628nort u. ' '"" PUBLICATIONS CAROL -OM OF THE NORTH CAROLINA HISTORICAL COMMISSION BULLETIN No. 34 TWELFTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION 1926-1928 TWELFTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION December 1, 1926, TO June 30, 1928 RALEIGH North Carolina Historical Commission 1928 NORTH CAROLINA HISTORICAL COMMISSION Thomas M. Pittman, Chairman, Henderson M. C. S. Noble, Chapel Hill Heriot Clarkson, Raleigh Ben Dixon MacNeill, Raleigh Mrs. Thomas O'Berry, Goldsboro A. R. Newsome, Secretary, Raleigh Owen G. Dunn State Printer New Bern, N. C. LETTER OF TRANSMISSION To His Excellency, Angus W. McLean, Governor of North Carolina. Sir:—In compliance with Chapter 714 of the Pubhc Laws of 1907, I have the honor to submit herewith for your Excellency's consideration the Biennial Report of the North Carolina His-torical Commission for December 1, 1926-June 30, 1928. Respectfully, Thomas M. Pittman, Chairman. Raleigh, N. C, July 1, 1928. BIENNIAL REPORT OF THE Secretary of the North Carolina Historical Commission DECEMBER 1, 1926, TO JUNE 30, 1928. To Thomas M. Pittman, Chairynan, M. C. S. Noble, Heriot Clarkson, Ben Dixon MacNeill, and Mrs. Thomas O'Berry, Commissioners. Gentlemen :—I have the honor to submit the following report of the work of the North Carolina Historical Commission for the period, December 1, 1926-June 30, 1928. At its meeting on February 10, 1928, the Historical Commission directed that the operating year be changed to coincide with the fiscal year, which ends June 30. In making this change, it is necessary that the present report cover a period of nineteen months instead of the usual two years. ORGANIZATION I. The Historical Commission. Mr. W. N. Everett, whose term as Commissioner expired March 31, 1927, was reappointed by the Governor for the term, April 1, 1927-March 31, 1933. At a meeting of the Historical Commission, April 8, 1927, the following reelections were made for the term ending March 31, 1929: Chairman, Thomas M. Pittman; Vice Chairman, W. N. Everett; Executive Committee, Thomas M. Pittman, W. N. Everett, and M. C. S. Noble ; and Secretary, A. R. Newsome. Mr. W. N. Everett, Secretary of State and a member and vice chairman of the Historical Commission since 1923, died in Raleigh on February 7, 1928. He was born in Richmond County, December 29, 1864. For many years he was mayor of the town of Rockingham, chairman of the Richmond County Board of Education, and trustee of the University of North Carolina. He was a member of the state Senate in the General Assembly of 1917 and of the House of Representatives in the General Assemblies of 1919, 1921, and 1923. On January 16, 1923, he was appointed Secretary of State and a member of the Historical Commission to fill the vacancies created by the death of J. Bryan Grimes. From 1923 until his death, Mr. Everett was vice chairman and member of the Historical Commission. 6 Twelfth Biennial Report Possessed of rare public spirit, fine discrimination, sound judg-ment and alert interest, he cast his influence in the councils of the Commission on the side of progress and achievement. He was thoroughly appreciative of the value of manuscript records and authorized the transfer to the archives of the Commission of the manuscript records remaining in the office of the Secre-tary of State. On April 20, 1928, the Governor appointed Mrs. Thomas O'Berry to fill the unexpired term of Mr. Everett as a member of the Historical Commission. On February 10, 1928, the Com-mission selected M. C. S. Noble and Heriot Clarkson to fill the vacancies created by the death of Mr. Everett in the vice chair-manship and executive committee, respectively. II. Office Force. The regular office force of the Historical Commission for the period covered by this report was as follows: Secretary—A. R. Newsome. 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. Manuscript Copyist—Mrs. Julia C. Meconnahey. Janitor-Messenger^William Birdsall. Editorial Board, The North Carolina Historical Revieio—-R. D. W. Connor, W. C. Jackson, Charles L. Coon (December 1, 1926-Decem-ber 23, 1927), Miss Adelaide L. Fries (April 1, 1928- ^—). The following were employed for temporary special service: Assistant Legislative Reference Librarian—R. Roy Carter (January 5- March 9, 1927). Janitor-Messenger^Sam Haywood (August 8-20, 1927). ACCESSIONS I. Additions to Former Collections. 1. Personal Papers: 7..''B. Vance Papers. 6 pieces—three letters of Vance and two letters and photograph of Mrs. Harriet Espy Vance. Presented by Miss Anna L. Espy, Columbus, O. William R. Davie Papers. Photostat of Brigadier-General's Commission from John Adams. Presented by the Library of the University of North Carolina. Commission from John Adams as Minister to France, June, 1799. Commission from Thomas Jefferson as Commissioner to Tuscarora Indians, 1801. T. D. Hogg Papers. One volume of express receipts, 1862-64. Samuel A'Court Ashe Papers. 9 pieces—military appointments and orders in the Civil War. N". C. Historical Commission 1 vol. 1 vol. 1757-62 1791-95 1810-13 1830-33 1850-51 1860-67 Fred A. Olds Papers. 10 pieces. William Hill Papers, 1818-20. 158 pieces. War of the Regulation. Copy of unsigned and undated letter. Pre-sented by Mary Pruden, Edenton. 2. County Records: Alamance County Court Minutes, 1849-57; 1857-60; 1866-68. 3 vols. Marriage Records, 1866-68. 1 vol. 164 Marriage Bonds. 227 Marriage Licenses. 180 Registration records under amendment of 1900. Anson Tax List, 1815. 1 vol. Brunswick Tax List, 1815. 2 pieces. Chatham County Court Minutes, 1805-11. County Court Docket, 1774-79. Land grants. 3 pieces. Circular Letter from Bureau of Refugees, Preedmen and Abandoned Lands, 1868. Inventory of Estate of John Alston, 1841. Indenture of Apprenticeship, 1865. Court Paper, 1774. Craven County Court Minutes, 1730-46; 1747-56; 1762-66; 1767-72; 1772-84; 1784-87; 1787-91; 1795-1801; 1801-07; 1807-08; 1808-10; 1814-16; 1816-19; 1819-22; 1822-28; 1828-30; 1833-37; 1837-40; 1841-44; 1844-47; 1847-49; 1851-57; 1856-57; 1857-59; 1859-60; 1860-62; 32 vols. Appearance Docket. 1778-82; 1783-91; 1791-1808; 1808-14; 1814-23; 1823-30; 1831-42; 1842-49; 1843-67; 1850-54; 1850-55; 1855-59; 1859-68. 13 vols. Execution Docket, 1754-89; 1790-1807; 1807-08; 1809- 10; 1810-1812; 1812-14; 1814-15; 1816-18; 1818-20 1820-22; 1923-25; 1825-28; 1829-30; 1830-31; 1832-37 1837-42; 1842-44; 1844-48; 1848-52; 1852-54; 1854-56 1856-57; 1857-58; 1858-60; 1860-67. 25 vols. State Dockets, 1786-1813; 1813-29; 1815-29; 1830-47; 1840-55; 1847-59. 6 vols. Trial and Reference Dockets, 1789-95; 1795-1800. 2 vols. Trial Dockets, 1800-07; 1859-68. 2 vols. Trial and Argument Dockets, 1807-10; 1810-13; 1813- 16; 1814-32. 4 vols. Trial and Petition Dockets, 1816-20; 1820-26; 1830-37; 1837-42; 1842-48; 1849-56; 1857-59; 9 vols. Administrators' Papers, 1856. 1 box. Commissioners of Affidavits, 1851-84. 1 vol. Apprenticeship Papers, 1748-79; 1781-99; 1805-10; 1810-15; 1815-19; 1820-24; 1823-29; 1830-39; 1836-39; 1840-45; 1846-49; 1848-66. 13 boxes. Auctioneers' and Ferry Keepers' Bonds, 1859-67. 1 box. Certificates of Claims, 1816-35; 1829-46. 2 vols. Minutes of Superintendents of Common Schools, 1841-59. 1 vol. Superintendent of Common Schools' papers, 1853-61. 1 box. Appointments of Constables, 1786-1804; 1807-57. 2 vols. 1826-29; 1866-68. 1800-04; Twelfth Biennial Report Edgecombe Guilford Iredell Jackson Constables' Bonds, 1850-59. 1 vol. Letters to Clerk of County Court, 1827-87. 1 box. Miscellaneous Court Papers, 1698-1879. 1 box. Deeds acknowledged and Powers of Attorney, 1786-99. 1 vol. Deeds, 1744-46. 1 vol. List of dentists in the county, 1887. 1 vol. Election Returns, 1830-38; 1840-44; 1848-60; 1865-66; 1880-90. 12 boxes. Guardians' Accounts, 1859-91. 1 box. Guardians' Bonds, 1766-1856. 1 box. Guardian Books, 1808-46; 1845-69. 2 vols. Guardians' and Administrators' Accounts, 1829-35; 1832-40; 1838-51; 1839-45; 1850-56; 1854-66. 6 vols. Guardians' Docket, 1808-46. 1 vol. Inventories and Sales of Estates, 1781-89; 1807; 1830-33; 1833-38; 1838-42; 1842-45; 1844-50; 1850-55; 1855-57; 1858-61; 1861-67. 11 vols. Inventory of estate of Thomas Hall, 1801. 1 box. Inventory of estate of Major Willis, 1844. 1 vol. List of Justices of the Peace, 1860, 1877. 2 vols. Miscellaneous, 1848-62. 1 vol. Oath Book, 1811-72. 1 vol. Public Tax Account, 1829-B6. 1 box. Accounts of Treasurer of Public Buildings, 1817^; 1830-41. 2 vols. Appointment of Road Overseers, 1784-1804; 1807-42. 2 vols. Sheriffs' Bonds, 1765-84, 1832. 1 box. Sheriffs' Receipt Book, 1836-45. 1 vol. Bonds for Emancipated Slaves, 1782-1831. 1 box. Account book of State Alliance organization, 1888-94. 1 vol. Tax Book, 1829-56. 1 vol. Treasurers' Accounts, 1881-86. 1 vol. County Trustee Settlements, 1817-36; 1836-58; 1844-57. 3 vols. Wardens of the Poor Accounts, 1841-47. 2 boxes. Wills, 1859-1891. 3 boxes. Will Book, 1796-1809; 1810-39. 2 vols. Records of Accounts, 1881-86. 1 vol. Deed Books, 1755-58; 1761-64; 1765-67; 1771-72. 4 vols. Wills and Deeds, No. 8, 1755-64. 1 vol. Wardens of the Poor, 1837-71. 1 vol. Auditor-Generals Entry of Patents granted in His Majesty's Province of North Carolina, 1772-74. 1 vol. Index to Grantor, No. 1, 1744-1846. 1 vol. Index to Grantee, No. 1, 1750-1846. 1 vol. Land Entry Book, 1834-1903, and Stock Marks, 1867. 1 vol. Orders of Probate Judges, 1877-85. 1 vol. County Trustees, 1837-68. 1 vol. Deeds, Wills, etc. 23 boxes (mutilated). Bond of Tobacco Inspector, 1789. Presented by Mrs. H. V. Tyser. Tax List, 1815. 17 pieces. Bond of John McGee for Ordinary, 1771. Entry Takers' Returns, 1840-82. 11 pieces. Entry Takers' Returns, 1854-81. 11 pieces. N. C. Historical Commission 1839-44; 22 vols. 1 vol. 1 box. 1 vol. 1 vol. 1811-15; Johnston County Court Minutes, 1784-93; 1793-97; 1801-06; 1807-13; 1813-19; 1819-29; 1829-39; 1840-47; 1848-56; 1864-68. 10 vols. Appearance Docket, 1820-40; 1840-54; 1852-69; 1855-68. 4 vols. Execution Docket, 1790-1803; 1803-18; 1818-24; 1824-42- 1842-54. 5 vols. State Docket, 1793-1802; 1810-19; 1819-39; 1839-50; 1851-68; 1861-68. 6 vols. Trial Docket, 1786-93; 1793-97; 1803-10; 1804-10; 1811-16; 1817-20; 1820-27; 1827-38; 1838-45; 1846-55; 1852-68; 1856-60. 12 vols. Deeds, 1763-64; 1763-65; 1779-82. 3 vols. Indentures for Apprentices, 1850-68. 1 vol. Election Returns, 1817. 1 box. Guardians' Accounts, 1799-1810; 1855-61. 2 boxes. Guardians' Records, 1803-21; 1817-51; 1821-23; 1842; 1847-59; 1855-65; 1859-68. 7 vols. Guardians' Accounts, Records of Estates, and Wills, 1781-91; 1790-1800; 1791-95; 1800-05; 1805-08; 1811- 15; 1814-16; 1816-18; 1818-21; 1821-23; 1823-25; 1825-29; 1827-29; 1829-31; 1829-34; 1835-38; 1844-47; 1847-49; 1849-51; 1851-55; 1854-63. Inventories and Accounts of Sales, 1791-1818. Commissions of Justices of the Peace, 1837-65. Land Entries, 1787-96; 1803-06. 2 vols. Dowers and Partitions of Land, 1793-1817. Land Valuations, 1837-63. 1 box. Clerks' and Sheriffs' Settlements, 1825-37. Abstract of Taxes, 1822-33. 1 box. Lists of Taxables, 1799-1803; 1820-23; 1824-29; 1830-36; 1861. Tax Book, 1860. 1 vol. Tax Lists, 1809-19; 1883. 2 vols. Index Book of Wills, 1854-1904. 1 Witness Book, 1818-40. 1 vol. Entry Takers' Returns, 1797-1882. Wills. 5 boxes. Deed Books, 1763-65; 1779-82. 2 vols. Entry Takers' Returns, 1839-83. 23 pieces. Tax List, 1814. 1 piece. Records of Court Martials, 1824-50. 1 vol. County Court Papers, 1772; 1774-75; 1777-79; 1781-92; 1794-1800; 1802-18; 1820; 1822-57. 29,809 pieces. Settlements of Estates, Inventories and Accounts of Sales, 1832. 115 pieces. Orange County Court Minutes, 1865-66. 1 vol. Inventories, Sales and Accounts of Estates, 1756-86; 1800-08; 1808-16; 1819-23; 1823-26; 1830-34; 1834-36; 1845-47; 1847-49; 1849-52; 1856-61. 11 vols. Pitt Land Entries, 1793-95. 1 vol. Tax List, 1815. 15 pieces. Richmond List of Taxables, 1779, 1793, 1795, 1806, 1812. Pre-sented by C. E. D. Edgerton, Rockingham. Tryon Tryon-Lincoln County Court Minutes, 1768-1782. 1 vol. Tryon County Charter, 1769. Wake Tax Fees on Suits, 1807-11. 24 pieces. Entry Taker's Return, 1883. 1 piece. Watauga Entry Takers' Returns, 1850-82. 19 pieces. 1804-10; 7 boxes. vol. 8 pieces. Jones Northampton Onslow 10 Twelfth Biennial Report Wayne Entry Takers' Returns, 1795-1897. 30 pieces. Wilkes Entry Takers' Returns, 1840-81. 23 pieces. Yadkin Marriage Bonds. 12 pieces. 3. Executive Papers: Note to Samuel Cornell, dated May 10, 1769 and signed by William Tryon, for Money for Governor's residence in New Bern. Pre-sented by Bruce Gotten, Baltimore. Photostat of proclamation of Josiah Martin, March 1, 1775. Photograph of Proclamation of Gov. Alexander Martin, June 18, 1783, declaring the 4th of July a holiday. Received from Adelaide L. Fries, Winston-Salem. 4. Secretary of States' Papers: Accounts, 1742-73, 1779, 1781, 1784. 1,361 pieces. Land Entries, Warrants, and Surveys, 1702-1828. 6 vols., and 8,294 pieces. Letters to William G. Hill. 5 pieces. Miscellaneous. 3 pieces. Land Entry Receipts, 1802, 1803, 1812. 348 pieces. 5. Legislative Papers: The large collection of legislative papers has been increased and extended by the transfer from the third floor of the Capitol of 28,513 pieces of manuscripts in the custody of the Secretary of State. This material comprises resolutions, election returns, orig-inal bills, rejected bills, engrossed bills, executive correspondence, resignations, committee reports, petitions, etc., for the years 1784, 1791-92, 1809-1817, 1820, 1824, 1825, 1828-35, 1838, 1840-52, 1854-57, 1860-61, 1865, 1867, 1869-77, 1879-81, 1883, 1885, 1887, 1889, 1891, 1893, 1895, 1897, 1899, 1901, and 1927. 6. Neivspapers: The North Carolina Magazine or Universal Intelligencer (Newbern: James Davis). Photostats of the following issues were purchased from the Library of Congress: Year Volume No. Date 1764 I 5 N. C. Historical Commission 11 1765 II 31 December 28-January 4. 32 January 4-11. 33 January 11-18. Continuation of The No7-th Carolina Gazette (Wilmington). Photo-stat secured from the British Public Record Office. 1765 58 November 20. The American (Fayetteville: A. F. Bowell). 1814 II 92 November 17. North Carolina Spectator and Western Advertiser (Rutherfordton: Roswell Elmer, Jr.). 1831 II 14 May 21. 15 May 28. 16 June 4. 17 June 11. 18 June 18. 19 June 25. North Carolina Presbyterian (Fayetteville: James H. McNeill). 1862 V 47 November 29. Journal of Freedom (Raleigh: Edward P. Brooks, editor). 1865 I 2 October 7. Southern Home (Charlotte: D. H. Hill, editor). Presented by Mrs. D. H. Hill, Charlotte. 1875 VI 266 March 22. Supplement to the Virginia Gazette (Williamsburg: William Hunter). Photostat secured from the British Public Record Office. 1754 No. 200 The South Carolina Gazette (Charles-town: Peter Timothy). Photo-stats secured from the British Public Record Office. 1754 No. 1053 August 22 and supplement. 1760 Extraordinary June 7-10. lPen7i'\sylvania Journal and Weekly Advertiser (Philadelphia). Photostat secured from the British Public Record Office. 1754 No. 607 July 25. 1 page. National Intelligencer (Washington: Seaton and Gales), June 1, 1841. John D. Whitford Papers contain 258 issues of newspapers. See imst. p. 19. 7. Maps : Recently Professor Louis C. Karpinski, of the University of Michi-gan, assembled and made available to American scholars a great collection of six hundred unpublished maps of Colonial America from the French and Spanish archives. The Historical Commis-sion has secured photographic copies of thirty of these maps which relate to North Carolina history as follows. The scale as computed is only approximate. "Carte de la Caroline du nord et du Sud." No date, but after 1729. Scale, 1 inch to 60 miles. 8x8 1/4 inches. [Coast of Virginia and Carolina.] No date. Scale, 1 inch to 60 miles. 8%xl0 inches. 12 Twelfth Biennial Report "Amerique Septentrioniie. Composee, corrigee, et augmetee Sur les Journaux, Memoires, et observations les plus justes qui en ont ete ftes en I'annee 1865 & 1866, par plusieurs Particulies. Par J. Baptiste Louis Franquelin, G. du Roy." Scale, 1 inch to 135 miles. 14x15 inches. "Carte Generalle de la Nouvelle France dans I'Amerique Septen-trionale ou est encore compris ]"a Nouvelle Angleterre, la Nouvelle Yore, La Nouvelle Albanie, la Pensilvanie, La Virginie et la Floride .... A Monsiegneur le Comte de Pontchartrain, Ministre et Secretaire d'Etat. Par son tres humble, tres obeissant & tres fidele Serviteur, Franquelin. 1708." Scale, 1 inch to 235 miles. 11x131/4 inches. [Eastern Coast of America.] Very early, seventeenth century, crude. 11x15 inches. "Nouvelle Carte, Reduite, de toute la Coste de Cartagenne, les Isles du vent, Golfe du Mexique, Coste de la Louisiane, debouquement de Baham Jusques au Cap Ste Anne a la Nouvelle Angleterre par le Meridian de I'isle de fer de Canaries. Dedice a Monseigneur le Comte de Maurepas. Les Terres ombrees en Rouge appartien-nent a la france. Par Bernard Caussee Pilotte a Rochefort. 1735." Scale, 1 inch to 130 miles. 13i/^xl9 inches. "Carte du Mississippi et des ses Embranchemens." No date. Scale, 1 inch to 150 miles. IS^ixlSi^ inches. "Les Costes aux Environs de ia Riviere de Misisipi, decouverte par Mr. de la Salle in 1683 et reconnues par Mr. de chevallier d'Ibervelle en 1698 et 1699. Par N. de Fer, geog. de Mons le Dauphin. 1701." Scale, 1 inch to 85 miles. 91/2x141^ inches. "Carte de la Coste, et des Environs du Fleuve de Missisipi. 1699. J. M. F." Scale, 1 inch to 85 miles. 10x15^4 inches. "Carte d'une partie de la Virginie ou Camps et marches de L'armees Americaine et Brittanique (Gal Lafayette et Lord Cornwallis, d'Avril au 4 Septb. 1781 avant la jonction des troupes americaines a Williamsburg avec I'armee combinee de Washington et de Rochambeau. Legende ou precis de la Campagne de 1781 en Vir-ginie pour servir a L'intelligence de la Carte." Scale, 1 inch to 12 miles. 14x20 inches. The original is a printed map w^ith pen tracings of the routes of march of the armies. There is an inset, 3%x4 inches, "Plan du Camp de Williamsburg, occupe de 4 Septbre 1781 par les troupes americaines " 2 sheets. "Carte de toutes les Costes de Terre Ferme, des Isles du Vent et Golphe de Mexique, Ressifs, Sondes, Ances, et Caneaux. Nouvelle-ment Corrigee de Quelque Erreur par L'Experience de differents Pilotes Pratique. Par M. F. Gerald a la Mobille le quatorze Juin MDCCXXXVII." Scale, 1 inch to 125 miles. 17x22 14 inches. "Carte hidrographique, contenante le vieux Mexique ou la Nouvelle Espagne, avec les Costes de la floride faisant partie de I'Amerique Septentrionale: et les Isles Conniies sous le nom d'Antilles; ou sont les Isles de Cuba, Sainct Domingue et Jamaique; les Lucayes: les Caribes et celles du vent . . . ." No date. Scale, 1 inch to 110 miles. 151/2x221/4 inches. There is an inset, 2%x2% inches, "Plan De Cartagenne." "Carte Des Costes d'une partie de L'amerique Septentrionale. Tiree en grand sur une Carte Originalle Espagnole, faite par ordre & par les soins de plusieurs Viseroys & Finie en 1703." Scale, 1 inch to 115 miles. 14%xl9 inches. "Carte Generale de la Louisiane ou du Miciscipi, dressee sur plusieurs memoires et dessinee par )e Sr Vermale cy devant Cornette de Dragons. 1717." Scale, 1 inch to 130 miles. 12x14% inches. N. C. Historical Commission 13 "Carte nouvelle de la Louisiane et pais ciconvoisins dress^e sur les lieux pour etre presentee a S Mre T. C. par f Le Maire pretre parisien et Missione Apostolique MDCCXVI." Scale, 1 inch to 145 miles. 7%xl0i/^ inches. "Descripcion Hidrographica Reduzida De las [illegible. Caribbean area, Louisiana, Florida, Carolina]. Por D. Antonis de Matos." No date. Scale, 1 inch to 225 miles. 9xl3i/^ inches. Insets of "Cartagena," "Porto belo," "Neuva Vera Cruz," "Havana," "Matansas," "Las Dos Aguadas." [Map of Mexico, the Mississippi Valley, and the Atlantic Coast of North America.] No date. Scale, 1 inch to 210 miles. 10%xl4 inches. "Carte d'Amerique, dressee pour I'usage du Roy en 1722. Par Guillaume Delisle premier Geographe de Sa Majeste de 1'Academic Royale des Sciences. Et augmentee des NouvHes Decouvertes en 1763 par Phil Bunche son Gendre. A Paris. Chez I'Auteur Sur le Quay de I'Horloge avec Privilege." No date. 11x13 14 inches. "Description del Seno Mexicano Islas de Barlovento sur Portos y bajos que la ispiriensie ha mostrado anno de 1708 par las Caiz." Scale varies. 15x19 inches. "Globe Terrestre, dresse sur les Observons de I'Academie Royale des Sciences et outres memoires a Son Altesse Royale Monseigneur le Due de Chartres. Par son tres humble et tres obeissant Serviteur F. de L'Isle, Geographe. A Paris. Chez I'Auteur sur le Quai de I'Horloge. Avec Privilege du Roy pour vingt ans. 1700." 81/4x22 inches. 2 sheets. "Siege de Savannah en Septembre et Octobre 1779." Scale, 1 inch to 985 yards. 9x14 inches. "Plan du Siege de Savannah, fait par les Troupes du Roy aux Ordres de Mr. le Cte D'Estaing Vice-Amiral de France en 7bre et 8bre 1779." Scale, 1 inch to 3,200 feet. 7%xll inches. "Siege de Savanah. Fait par les Troupes du Roi, aux Ordres de Monsieur le Comte d'Estaing, Vice-Amiral de France en Septembre et Octobre 1779." Scale, 1 inch to 2,300 feet. 9x141/2 inches. "Plan du Siege de Savanah en Amerique." Scale, 1 inch to 2 miles. 101/4x111/4 inches. [Map of the Siege of Savannah.] Scale, 1 inch to 1,040 yards. 8x10 1^ inches. "Plan de Charlestown en 1780." Scale, 1 inch to 1,250 feet. 9x11 inches. "The Town and Harbour of Charles Town in South Carolina." Scale, 1 inch to 440 yards. 4x6 inches. "Plan de la Ville et du siege de Charlestown, capitale de la Caroline du sud dans I'Amerique septentrionale defendue par les troupes frangoises et Americaines, attaquee le 21 fevrier et prise le 12 mai 1780 par les Anglois." Scale, 1 inch to 1400 feet. 1014x13% inches. 2 sheets. "Plan du Combat du 16 Aout 1780 pres de Cambden a 90 milles a rOuest de Charles-town, ou I'armee Brittanique aux Ordres du Lord Cornwallis a remporte une victorie complette sur I'Armee des Etats-unis de L'Amerique Commandee par le General Gates. Relation du Combat pour I'intelligence du plan ci-contre." De-tailed map, showing names and positions of regiments. 6 1/^ x9 1/4 inches. "Carte General, des camps et Marches en Amerique de L'Armee de Mr. le Cte de Rochambau. 9 Juin= 30 Septre 1781." Scale, 1 inch to 18 miles. 10x37i/^ inches. 14 Twelfth Biennial Report Photostatic copies of the following maps have been secured from the English archives through the agency of B. F. Stevens and Brown : "A Map of the Division Line between the Province of North and South Carolina containing Thirty miles along the Sea Coast from the Mouth of Cape fear River, and from thence continued on a N W Course for Sixty two miles and one Quarter. Surveyed in the presence of Robert [Halton], Mathew Rowan & Edward Mosely Esqrs. Commissioners [appoin]ted on the part of North Carolina by W Gray, Surveyor." 231/2x9514 inches. No date. It is probably 1735, though the Colonial Office Library lists it as 1730. "A PLAN of the Camp at Alamance from the 14th to the 19th of May 1771. Composed of the Provincials of North Carolina, com-manded by His Excellency Governor TRYON. On an Expedition against Rebels who styled themselves Regulators. Surveyed and Drawn by C. J. Sauthier, geo." ll%xl4i/2 inches. "A PLAN of the Camp and Battle of Alamance, the 16th May 1771. Between the Provincials of North Carolina commanded By His Excellency Governor TRYON and the Rebels who styled them-selves Regulators. Surveyed and Drawn by C. J. Sauthier." Scale, 1 inch to 1280 feet. 121/2x22 inches. 2 sheets. ' "An Exact Map of the Boundary Line between the Provinces of North & South Carolina Agreeable to the Royal Instruction. Certified by Us, June 4th, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Sur-veyors for South Carolina. Jno. Rutherfurd, Willm Dry, Com-missrs for North Carolina. Willm Moultrie, Wm. Thompson, Com-missrs for South Carolina." Scale, 1 inch to 2.6 miles. Ili/^x33 inches. 2 sheets. Copy of the original. "A Plan of the Province Line from the Cherokee Line to Salisbury Road Between North and South Carolina. Certified by Us this June 4th, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Surveyors for South Carolina. Jno. Rutherfurd, Willm. Dry, Commissioners for North Carolina. Willm. Moultrie, Wm. Thomson, Commissioners for South Carolina." Scale, 1 inch to 2.4 miles. 14i/^x38 inches. 3 sheets. A copy. "A Plan of the Province Line from the Cherokee Line to Salisbury Road Between North and South Carolina. Certified by Us this 4th June, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Surveyors for South Carolina. Jno. Rutherfurd, Willm. Dry, Commissioners for North Carolina. Willm. Moultrie, Wm. Thomson, Commissioners for South Carolina." Scale, 1 inch to 3.9 miles. 13x26 inches. 2 sheets. A copy. "A Plan of the Line between Virginia, and North Carolina, from Peters Creek to Steep Rock Creek, ran in the Year of our Lord 1749 by Joshua Fry, Peter Jefferson, Willm. Churton, Dan. Weldon." Scale, 1 inch to 5 miles. 13x17 inches. This map is endorsed "Reed. June Ye 24th 1751 with Govr Johnston's Letter dated the 15th of Febry 1750/1." "A Plan of Fort Johnston with some Alterations. No. 2." [1754]. Scale, 1 inch to 20 feet. 9x13 inches. "The Elevation of the Governors House at Newbern, North Caro-lina." [1767.] Scale, 1 inch to 15 feet. 13x17 inches. [Floor plan of the Governor's House at New Bern. 1767.] Scale, 1 inch to 15 feet. 13x17 inches. N. C. Historical Commission 15 "Plan of the one pair of Stairs floor to His Excellency's House." [1767.] Scale, 1 inch to 15 feet. 81/2x111/2 inches. The following maps were secured from the office of the Secretary of State: [Map of the North Carolina-South Carolina Boundary Survey from the seacoast to the 35th degree, north latitude.] No date, probably 1735. 7%x93 inches. Pen sketch. "Map of Stanly County, N. C. Drawn by C. E. Miller, C. E., Salis-bury, N. C." Scale, 1 inch to % mile. 36x38 inches. [Map of North Carolina.] Pen sketch in 3 sheets. Scale, 1 inch to 10 miles. "Map showing the position of Trial Lines run with a view to estab-lishing the correct position of the Boundary Line between North Carolina & South Carolina adjacent to Union and Mecklenburg counties, accompanied by a guide map showing the general loca-tion of the lines in question and by detailed drawings showing the exact position of the lines with reference to various land marks. By Arthur Winslow, Eng. Raleigh, N. C. Polyconic projection." No date. Scale, 1 inch to y^ mile. 38x45 inches. "Plan of the Catawba and Broad Rivers with their Waters and the proposed boundary lines between North and South Carolina. With the Latitudes as observed in different stations." Linen tracing. "A map of the Cherokee Country in North Carolina, surveyed in the year 1837. Drawn from the returns of deputy surveyors, by R. Deaver." The following maps were secured from the sources indicated: "A Map of the United States of America As settled by the Peace of 1783. Published Deer 1, 1783, by I Fielding, Pater-noster Row." Scale, 1 inch to 190 miles. 8x9% inches. Presented by A. B. Andrews, Raleigh. "A Map of the British American Plantations extending from Boston in New England to Georgia; including all the back Settlements in the respective Provinces, as far as the Mississippi. By Eman: Bowen, Geogr. to His Majesty. July, 1754." Scale, 1 inch to 100 miles. 8%xl0i/^ inches. Presented by A. B. Andrews, Raleigh. "This Plane as here delineated and Layed Out represents the Island of Roan Oak in North Carolina Containing Twelve Thousand Acres of Land and Marsh, As Surveyed Anno 1706 by Wm. Maule, Survr Geni." Scale, 1 inch to 2490 feet. 12x29 1/2 inches. Pen sketch. Presented by Mr. John Wood, Edenton. "Plan of the Town of Smithfield. Printed by Hodge & Boylan, 1802." 12%xl6 inches. Presented by Mr. R. R. Holt, Smithfield. "A New General Atlas comprising a Complete Set of Maps repre-senting the Grand Divisions of the Globe, together with the sev-eral Empires, Kingdoms and States in the World; Compiled from the Best Authorities, and corrected by the Most Recent Discov-eries. Philadelphia: Published by Anthony Finley. 1824. Writ-ten and engraved by Jos. Perkins." 60 maps, Si^xll inches. Pre-sented by Dr. Joseph Hyde Pratt, Chapel Hill. "A Part of the Line between Caldwell & Watauga Counties near Blowing Rock, N. C. As amended by the North Carolina General Assembly, session of 1925. Surveyed Nov. 20, 1924-Jan. 23, 1925. Platted August 25, 1926. By Samuel B. Howard, Consulting Engi-neer, Lenoir, N. C. Scale: 1"=200 ft." 8 1/2x33 inches. Blueprint. Presented by Samuel B. How^ard, Lenoir. "Road Map of Gates County, N. C. March 10, 1926. G. D. Woodley." Scale, 1 inch to li^ miles. 19i4,x27 inches. Blueprint. 16 Twelfth Biennial Report 8. English Records: Since the report of R. D. W. Connor in 1922 on the North Carolina manuscript material in the British Public Record Office and the British Museum, the Historical Commission has been pursuing as steadily as possible the policy of securing transcripts and photo-stats of all North Carolina material in the archives of England which is not published in the Colonial and 8tate Records of North Carolina. B. P. Stevens and Brown of London is the agent of the Commission for this work. The material desired is so voluminous that several years will be necessary to complete the task. During the period of this report, the work has progressed steadily at the rate of approximately $1,000 per year. The collection of records relating to North Carolina Loyalists has been completed and a substantial and systematic beginning has been made on the re-maining miscellaneous material. In all, 2,530 pages of transcripts, 191 pages of photostats, and photostats of 13 maps and 5 issues of newspapers have been received. These accessions bring the total of the English material secured since 1922 to 7,021 pages of transcripts and 1,324 pages of photostats, exclusive of the maps and newspapers. 9. Spanish Records: The work of securing photostatic copies of North Carolina material in the archives of Spain, suspended on July 1, 1926, due to lack of funds, was resumed on July 1, 1927, when the new legislative appropriation became available. However, on August 12, 1927, the work of the Historical Commission, as well as that of many other institutions in this and other countries, was stopped ab-ruptly bjf an order of the King of Spain prohibiting absolutely the copying of Spanish documents in series. The material secured during the current biennium comprises 2,612 pages of photostats from the General Archives of the Indies at Seville. But for the royal order, the Historical Commission would have completed the photostating of the material relating to North Carolina during the current biennium. Despite the efforts of the Historical Com-mission and other institutions concerned, permission to resume copying has not been secured. The Spanish material now in the archives of the Commission comprises 15,120 pages of photostats and 1,512 pages of typewritten copy. 10. Civil War Papers: Letter of William Lillycrop to Capt. M. Y. McNeeley, Oct. 30, 1861. Presented by A. H. Boyden, Salisbury. A volume of official telegrams, 1861-63. Presented by the Goldsboro Rifles. Original Muster and Pay Rolls of 26th regiment. North Carolina Troops. Presented by Mr. Walter Siler, Pittsboro. Diary of Capt. H. C. Albright of the 26th regiment. Presented by Mr. Walter Siler, Pittsboro. Records of Pay and Quartermaster's Department. 1358 pieces. Pre-sented by Mr. Walter Siler of Pittsboro. N. C. Historical Commission 17 A sketch of the 26th regiment, by Lt. Col. James T. Adams. Pre-sented by Mrs. M. T. Norris, Raleigh. Artificial Limb Records. 187 pieces. Miscellaneous records of blockade running, contracts, hospitals, pay rolls, etc. 672 pieces. "Some Recollections of My Four Years Service in the Confederate Army—from Sumter to Bentonville," by Joseph Jenkins MacKay. Presented by Mrs. J. J. MacKay. Pay roll of Co. H., 22nd Regiment, North Carolina Troops, October 31, 1864. Presented by Mrs. M. Hayes, Rochester, N. Y. 11. Reconstruction Papers: An account of events of the reconstruction period at Yanceyville, Caswell County, by John G. Lea. A North Carolina special tax bond, April 1, 1869. Presented by B. R. Lacy, Raleigh. 12. World War Papers: The American Legion Auxiliary Department of North Carolina. 2 pamphlets. Presented by Miss Annie Lee, Monroe. Two letters to Mrs. Alma Leach McCullers, 1918. Notice of desertion of Sgt. R. P. Hayes. Statistical chart of the record of North Carolina in the World War, compiled by J. H. Manning, Commissioner of the Veterans Loan Fund, June, 1927. Five official letters relating to service of Thomas McGhee Phifer. Loaned by Robert S. Phifer, Jackson, Miss. 13. Genealogical: Copies of the following records, presented by Mrs. Charles R. Whitaker, State Chairman Genealogical Research, D.A.R., South-ern Pines: Records of Mecklenburg Chapter; tombstone inscrip-tions from Sugar Creek, Steele Creek, First Presbyterian Church (Charlotte), and Hopewell cemeteries in Mecklenburg County; record of marriages performed by John Huggins, Iredell County, 1790.-1819; records from Bibles in possession of Octavia Adams, John McSharpe, B. S. Millsaps, of Statesville; Bible record of Robert Brevard; sundry rolls of N. C. Militia in the Revolution; inscriptions from Union Church cemetery; records from Bible of Mrs. John McNeill; record of graves of revolutionary soldiers located in Moore County; reports of Yadkin River Patriots Chap-ter; genealogical records of 47 members of D.A.R. ; reports of genealogical chairman of Alfred Moore Chapter; McBrayer Genealogy, 1400-1927; Will of Gen. Robert Erwin; records from old Bible (1793) owned by J. W. Lawrence, Statesville; and records of the Smith family (Essex County, Va.), Laura Ella Ridenhour, Sarah Baker Fulton, Mrs. Helen Hay, Nettie Sue Craig, Ida Pauline Neisler, Mrs. Sarah Mauney, Pickens, Britt, Goode, Albright-Long, Ellie Goode Hardeman, Welch, O'Grady, Wiley, Ollie Alexander, Matthew Locke, Harney, Hedgecock, Teague, Clinard, Beeson, Payne, Hinds-Richardson, Wood-Tyson, Wood-Campbell, Harris-Tyson, Harris-Campbell, Allen, Putnam, Alford-Elms, Essie Barrow Farmer, John McKnitt Alexander, Elijah Williamson, Masten, Hauser, Spach, Mrs. Martha Bell, Cheshire, Tennison, Maj. John Davidson. Copy of letter from John Spence, Springfield, Tenn., June 8, 1857, to Isaac Spence, Houston, Tex. Presented by Elizabeth Norbury, Denver, Colo. A Branch of the Eldridge family, 1738-1927. Presented by T. B. Eldridge, Raleigh. 18 Twelfth Biennial Report John Randolph Wagmire and the first three generations of his descendants as known, March 1, 1925. Presented by W. M. Reser, Lafayette, Ind. Records from Bibles of Mrs. J. C. Brantley, and James McNatt. Presented by Mrs. E. L. Whitehead, Raleigh. Records of the Snipes family. Compiled and presented by Dr. J. J. Snipes, Lincoln, Nebr. List of revolutionary soldiers buried in Ebernezer cemetery, near Sumter, S. C. Presented by Mrs. E. L. Whitehead, Raleigh. Lester family letter. Presented by J. W. Lester, Gary, Ind. Notes on Cobbs family. Presented by Mrs. Madeline Williams, Nashville, Tenn. Genealogies of Monroe, McCain, Johnson, Everest families. Present-ed by Mrs. J. Talbot Johnson, Genealogical chairman D.A.R., Southern Pines. Charts of Richard Southgate and Simon Jeffries lines. Presented by Mrs. Southgate-Jones, Durham. 11. New Collections. 1. Francis Nash Papers. 2 pieces. Legal manuscript brief (19 pages) on the Waller Case and an attached letter of A. Meilan; broadside, "Buchanan's Political Record. Let the South Beware." 1856. 2. Henries Collection, 1803-77. 21 miscellaneous papers—deeds, tax re-ceipts, etc. Presented by Mrs. Maggie Brinson Henries, Craven County. 3. Lieutenant Robert Davidson Papers, 1861-62. 8 pieces. Presented by the Cape Fear Chapter, U.D.C., Wilmington. 4. Marshall DeLancey Hayioood Papers. 10 pieces, including four letters of J. H. Manly and G. H. Wilder, 1848; and two letters from H. M. Polk, 1846-48. Presented by M. DeL. Haywood, Raleigh. 5. Robert F. Hoke Papers, 1870-1908. 15 pieces. This collection contains letters from Jefferson Davis, W. F. Boyle, Wade Hampton, D. C. Trimble, R. F. Hoke, and J. E. Johnston. Presented by Van Wyck Hoke, of Yanceyville. 6. George B. Anderson Papers, 1827-1855. 14 letters. 7. John D. Whitford Papers. This is a large, miscellaneous collection of personal, railroad, and other material—-printed and manuscript, presented by Mr. Reid Whitford of Haverford, Penn. It con-tains the charter and by-laws, and the proceedings of the annual meetings of the stockholders of the Atlantic and North Carolina Railroad Company, 1854-89, and a communication to the General Assembly in 1856 concerning this road; proceedings of the conven-tion of railroads connecting with the Wilmington and Weldon Rail-road, 1862; proceedings of the convention of representatives of certain southern railway companies at Petersburg, March 12, 1862; board of directors report, 1864, and proceedings of stockholders meeting, 1S66, of the North Carolina Railroad Company; Annual report of the Richmond and Danville Railroad Company, 1865; Manual of the Railroads of the United States for 1869-70; one volume containing minutes of the meetings of the Directors of the A. & N. C. Railroad Company, 1855-68, and list of operatives and time book of Planter's Manufacturing Company, 1855; Annual Reports of John D. Whitford, President of the Atlantic and North Carolina Railroad Company, 1881, 1885; Atlantic and North Carolina Rail-road papers, comprising business correspondence, 1858-1885, 684 pieces; a manuscript of 571 pages on the history of the Biblical Recorder and the Baptist Church at New Bern, N. C, written by John D. Whitford; personal letters and papers of John D. Whitford, N. C. Historical Commission 19 1797-1899, 153 pieces; numerous miscellaneous pamphlets, newspaper clippings, tracts, and North Carolina almanacs for 1816, 1820, 1822, 1828, 1829, 1830, 1841, 1855, 1859, 1860, 1861; photograph of John D. Whitford; report of the intendant to the Commissioners of New Bern, April 10, 1853; memorandum book, 1855-82; a copy of Andrew Jackson's Nullification Proclamation, Dec. 10, 1832; The Student and School Mate, August, 1836; United States Sporting Magazine, I, No. 2 (Dec, 1835); Our Living and Our Dead, I, Nos. 1-2; papers of the Convention of 1861, 145 pieces; Civil War records—trans-portation, legislature. Quarter Master General's Office, Ordnance department, 581 pieces; personal papers of Hardy Whitford, 1770- 1853, 109 pieces; and Ledger of Hardy Whitford, 1832-39. The col-lection also includes 258 scattering issues of newspapers as follows: North Carolina Gazette (New Bern: P. X. Martin), VIII, No. 376 (March 23, 1793). The Newhernian (New Bern), 1874, 1877-78, 1880-81. 25 issues. Newbern Journal of Commerce, 1867, 1869, 1871-72, 1874, 1876. 30 issues. Daily North Carolina Times (New Bern), 1865. 6 issues. The Republic and Courier (New Bern), 1872-73. 2 issues. The Daily Progress (New Bern), 1861, 1863. 2 issues. The Daily Liberal (New Bern), 1872. 1 issue. The New Bern Democrat, 1879. 3 issues. The Daily Nut Shell (New Bern), 1875-80, 1883. 14 issues. The Daily Journal (New Bern), 1882-83, 1885-89, 1891-93. 28 issues. Neiv Berne Daily Times, 1865-66, 1869, 1872. 25 issues. Daily Commercial Neivs (New Bern), 1881. 1 issue. Daily Newbern Commercial, 1866. 1 issue. Netv Berne Daily Journal, 1896. 1 issue. New Berne Weekly Journal, 1882, 1891. 2 issues. State Agricultural Journal (Plaleigh), 1875. 4 issues (mutilated). The Observer (Raleigh), 1877, 1879. 3 issues. Neivs and Observer (Raleigh), 1880, 1882, 1886-90, 1896-98, 1900-01, 1905. 18 issues. Daily Sentinel (Raleigh), 1865-68, 1870-75. 66 issues. The Weekly Sentinel (Raleigh), 1871. 1 issue. The State Journal (Raleigh), 1862. 1 issue. Methodist Enterprise (Raleigh), 1866. 1 issue. Tlie Daily Evening Crescent (Raleigh), 1874. 1 issue. The Raleigh News, 1876. 1 issue. The Raleigh Signal, 1889. 1 issue. Goldsboro Daily Neivs, 1866-67. 4 issues. Goldsboro Messenger, 1877, 1882, 1886. 3 issues. Goldsboro Daily Argus, 1892. 1 issue. The Kinston Free Press, 1889. 1 issue. The Economist (Elizabeth City), 1889. I issue. Charlotte Observer, 1869. 1 issue. Daily Richmond Whig, 1868. 1 issue. Georgetotvn (S. C.) Semi-Weekly Times, 1893. 1 issue. The Gleaner (Payetteville), 1883. 1 issue. The New York Mercury, 1828. 1 issue. The World (New York), 1873. 1 issue. National Intelligencer (Washington, D. C), 1848. 1 issue. The Hackensack (N. J.) Republican, 1883. 1 issue. The Fife News (Cupar, Scotland), 1877. 1 issue. 8. St. John's Parish Records, 17.'f2-18.'tL Two vestry books presented by the vestry of St. Paul's Church, Beaufort, through Dr. George W. Lay. 9. St. George Parish Records (Northampton County), 1113-181Jt. 1 vol. Received from W. J. Beale, Northampton County. 10. Cash Book of J. Edxoin West, New Bern, 1864-77. 1 vol. Secured from Craven County court house. 20 Twelfth Biennial Report 11. Account Book of Ferdinand Ulrich, New Bern, 1867-71. Secured from Craven County court house. 12. New Bern Academy Records, 187/f-86. 3 vols. Secured from Craven County court house. 13. General and Superior Court Records. The following records of the General Court of the Province of North Carolina and of the Su-perior Courts of New Bern District and Craven County were secured from the court house of Craven County where the courts were held. General Court Minutes, 1747-51; 1752-61 and Superior Court Min-utes, 1761-62. 2 vols. Superior Court Minutes, 1768-88; 1787-94; 1794-1801; 1829-36; 1836- 43; 1843-50; 1850-57; 1857-67. 8 vols. General Court Dockets, 1737-46; 1746-47; 1748-52; 1752-53; 1754-55; 1755-59; 1752-62. 7 vols. Superior Court Dockets, 1758-70; 1764-71; 1771-80; 1771-98; 1780-86; 1786-92; 1792-95; 1796-99; 1799-1802; 1799-1806; 1802-05; 1806-13; 1806-13; 1814-30; 1830-39; 1840-51; 1845-59; 1851-61; 1855-69; 1862-69; 1868-69; 1869-79. 22 vols. Equity Minutes, 1850-56; 1856-60. 2 vols. Equity Dockets, 1844-68; 1848-68; 1850-59; 1858-70. 4 vols. Sale Book and Hiring Book of Clerk and Master in Equity, 1858-75. 1 vol. The following records were secured from the court house of Johnston County: Superior Court Minutes, 1807-30. 1 vol. Equity Minutes, 1807-44. 1 vol. Superior Court Minutes and Dockets, 1831-68. 1 vol. 14. Pardon Applications. On May 29, 1865, President Andrew Johnson issued a proclamation granting amnesty and pardon to all persons who participated in the rebellion against the authority of the United States, except those in fourteen classifications—among which were those who left the service of the United States to aid the Confederacy, the governors of states in insurrection. Confederate military and naval officers above the rank of colonel in the army and lieutenant in the navy, and all those worth above $20,000 who participated voluntarily in the rebellion. Provision was made for special ap-plication to the president for pardon by any person belonging to the excepted classes. In the archives of the War Department at Washington were located the original manuscript applications of approximately 2,000 North Carolinians belonging to the excepted classes. With permission from the War Department, the Histor-ical Commission secured photostatic copies of these pardon appli-cations. They are of great value for the biographical and historical information which they contain. 15. Miscellaneous. The following personal papers have been received: General J. Alli-son Papers, 1 letter, 1851; William G. Duke Papers, a commission as corporal, 1847, presented by Henry Duke, Kaufman, Tex.; Arthur Bluthenthal Papers, 1917-18, 5 pieces; original of a poem by Theo. H. Hill, presented by S. A. Ashe, Raleigh; Dr. Stephen N. C. Historical Commission 21 Graham Papers, 1826-32, 2 letters; Kenan Papers, 1861-62, 2 letters, presented by Owen R. Kenan; Cornelius Harnett Papers, 1 letter, 1775, presented by W. H. Hoyt, New York, through Governor McLean; E. Pettigrew Papers, 1837-42, 5 pieces, presented by Pettigrew family; Andrew Jackson Papers, 1 letter of Jackson to Commodore Patterson, Feb. 22, 1815, deposited by John Shaw, Fayetteville; Thomas Crawford Papers, copy of letter to his mother, Mrs. Eleanor Crawford, Iredell County, July 5, 1814, pre-sented by Peter Brannon, Montgomery, Ala.; Moses I. Ezekiel Papers, 2 letters, 1866-69, loaned by Mrs. G. C. Norris, Raleigh; Gaston Henry Wilder Papers, 2 pieces, presented by Nellie Fort through Mattie Higgs, Raleigh; B. B. Culbreth Papers, 1 piece, presented by Mrs. M. I. Ellis, Gary; Varina Jefferson Davis Papers, 3 letters, 1893-99, presented by Mrs. J. A. Briggs, Sr., Raleigh; W. B. Brinson Papers, 1 letter, 1839, presented by J. P. Boyd. Petition of J. G. Bromell to the Commissioners of Claims, 1871. Copy of sketch of Capt. Herndon Haralson of the Revolution. Pre-sented by B. J. Murphey, Brookline, Mass. Commission of appointment to the 400th anniversary of the dis-covery of America, issued to A. B. Andrews by President Benjamin Harrison, May 16, 1890. Presented by William J. Andrews, Raleigh. Photograph of a portrait of Col. Joseph Williams, Surry County. Photostat of Colonel Jeremiah Slade's Commission as Deputy Grand Master of Masons for 1813. "Deciphering Book," belonging to Samuel Baldwin, 1817. Honorary Certificate of Raleigh Academy presented to Sarah Llttle-john. June 9, 1815. A copy of Rev. Thos. H. Stockstcn's address on Temperance (1833) and an Essay on Drunkenness and its Effects on the Human Body, by Thomas Trotter, M.D. (1813), presented by Florence Dixon, Guilford College. Ku KIux Klan song and invitation to lecture, Raleigh, May 19, 1921. Copy of portrait of Robert Potter. Presented by Bishop J. B. Cheshire. North Carolina Almanac, 1869. Presented by Dan Polk. Sesqui-centennial Records—four photographs, presented by Gov. A. W. McLean; a diploma of awards, presented by the Jury of Awards. Certificate of membership in Dialectic Society of the University of North Carolina, 1807. Presented by D. L. Corbitt. Copies of North Carolina Pensioners, 1840; Heitman's Historical Register; Report of National Society, D.A.R., 1913-14; Heads of Families, First Census of the U. S., 1790, for Massachusetts, Rhode Island, Vermont, Maine, Pennsylvania, New Hampshire, Virginia, New York, South Carolina, Maryland, and Connecticut; set of engravings of all the presidents. Presented by Benjamin Grady, Washington, D. C. Photostat of Sterling bond issued by Wilmington & Raleigh Rail Road Company, July 12, 1838. Advertisement of Davis' Hotel, Kittrell, N. C, 1882. Presented by Mrs. E. Saunders, Cambridge, Mass. Minutes of State Parent-Teachers Association, 1918. Received from ]Mrs. Charles U. Harris, Raleigh. "An Impartial Relation of the First Rise and Cause of the Recent Differences in Public Affairs, In the Province of North Carolina; and of the past Tumults and Riots that lately happened in that 22 Twelfth Biennial Report Province." 1770. By Herman Husband. First six and last eight pages missing. "A Letter from South Carolina, giving an account of the soil, air, products, trade, government, laws, religion, people, military-strength, &c., of that province Written by a Swiss gentleman to his friend at Bern." 63 pp. 1710. The Wo7-k.s of Antonio Ganova. 2 vols. By Henry Moses (London: 1824). Presented by O. A. Betts, Rome, N. Y. Deed of Ursula M. Daniel and others to North Carolina D. A. R. Deposited by Mrs. Harold Glascock, Raleigh. Copy of manuscript of the emigration of William Mitchell Davidson and family from Buncombe County to Texas in 1844. Written about 1904 by John Mitchell Davidson. Presented by J. L. Davidson, Utica, N. Y. Photostat of the John McKnitt Alexander document of 1800 [torn] relating to the Mecklenburg Declaration of Independence. Pre-sented by University of North Carolina Library. Six signed oaths to support Constitution and laws of the United States, 1868. Will of John Trueblood, of the Province of Albemarle, May 7, 1692. Circular letter to people of North Carolina on the Centennial Cele-bration of the City of Raleigh, 1892. Presented by Thos. H. Briggs, Raleigh. Pamphlets—a number of addresses, biographical sketches, and arti-cles, presented by Marshall DeLancey Haywood, Raleigh; D. L. Corbitt, Raleigh; Francis Nash, Raleigh; Mrs. E. E. Moffitt, Rich-mond; W. L. Sherrill, Charlotte; J. B.' Cheshire, Raleigh; Meyer Jacobstein, New York; Heriot Clarkson, Raleigh; Law School Association, Chapel Hill; Maryland Society, S.A.R.; A. W. McLean, Raleigh. In addition to the accessions listed above, a great mass of material has been collected whose arrangement and accession has been impossible in time to be included in this report. DIVISION OF DOCUMENTS I. CLASSIFICATION AND ARRANGEMENT. All of the accessions listed above have been classified, ar-ranged, and filed during the period covered by this report. In case of the loose papers which comprise the bulk of the material received, each paper was unfolded, inspected, and placed prop-erly— a long and tedious process. The extent of this work may be indicated approximately as follows: personal Collections—2 volumes, 2,400 pieces, and several pamphlets. County Records—258 volumes and approximately 45,000 pieces. Executive Record—3 pieces. Secretary of State's Pajiers—6 volumes and 10,000 pieces. Legislative Papers—28,500 pieces. News2)apers—301 issues. Maps—54 maps. English Records—2,750 pages. Spanish Records—2,600 pages. Civil War Papers—1 volume and 2,200 pieces. N. C. Historical Commission 23 World War Papers—11 pieces. General and Superior Court Records—49 volumes. Pardon Applications—approximately 2,000. Genealogical and Miscellaneous—approximately 250 items. II. Cataloguing and Indexing. Abstracts have been made of approximately 10,000 marriage bonds of Carteret and Caswell counties in pursuance of the plan to abstract and prepare bound volumes of indexes and abstracts of the entire collection of marriage bonds, both for the con-venience of researchers and for the preservation of the bonds themselves. The manuscript collection of the Historical Commission has grown to the point where a more efficient system of cataloguing is a serious need. The systems employed in the Library of Con-gress, the Pennsylvania Historical Society, the State Historical Society of Wisconsin, the New York Public Library, and the New York State Library have been studied ; and a system has been evolved which seems to meet the local needs of the Histor-ical Commission. Thus far the collection of County Records has been catalogued. Each of the nearly 900 volumes and boxes of county material has been examined carefully to determine its contents and has been labelled correctly as to the nature and date of the material therein. Each has been given a collection letter and shelf number—the numerical system being capable of indefinite expansion. Catalogue cards have been made bear-ing the label, date, and shelf number of each volume and box, and of each type of material where more than one type is con-tained in a given volume or box. The collections are shelved alphabetically by counties, alphabetically in accordance with the nature of the material within each county, and chronologically wfthin the classes of material. It is planned to extend this system with necessary modifications to all of the collections of the Historical Commission. Mr. D. L. Corbitt is in charge of the cataloguing work. III. Repair. The Restorer of Manuscripts has mounted 7,468 sheets of manuscript for binding. In case of some manuscripts, one re-pair process with paper of crepeline was sufficient; but in many cases, both processes were necessary for a single manuscript. Of the manuscripts mounted, 1,517 were repaired with crepeline and 6,045 with paper. Repaired and mounted manuscripts suf-ficient for 54 volumes are now ready for binding. 24 Twelfth Biennial Report IV. Binding. Fifty-three volumes were bound during the period of this report. Thirty-eight of these were of manuscripts, two of which were volumes which had to be rebound; and fifteen were of publications of the Historical Commission: North Carolina Wills, 1663-1789. 35 volumes. Miscellaneous Papers, 1697-1823. Onslow County Records, Wills, 1757-1783. North Carolina Revolutionary Army Accounts, Receipt Book. The North Carolina Historical Review, Vol. IV. 15 volumes. V. Use of Records. During the period of this report, 1,987 visits have been made to the offices of the Commission for the purpose of consulting manuscript records of North Carolina history. Of these, 331 were made by persons living in various sections of the United States outside of North Carolina ; and 165 by graduate students, historians, and others, who were collecting information on im-portant phases of North Carolina history for use in historical articles, addresses, and monographs. These articles and mono-graphs, which have been or will be published, make valuable additions to the information hitherto available about North Carolina. Requests for information, reaching into the hundreds and coming from all parts of the United States, have received the attention of the Commission. Research necessary for the replies has been done by members of the staff, in case of historical inquiries; and by private researchers to whom the inquiries were referred, if of a private or genealogical nature. A total of 764 certified copies from the records of the Commission have been prepared and sent without charge to 391 different persons. Of these certificates, 265 were furnished to North Carolinians and 499 to persons outside of the State, as follows : Georgia, 62 District of Columbia, 56 ; Illinois, 43 ; Texas, 40 ; Alabama, 30 South Carolina, 25 ; Virginia, 24 ; Tennessee, 20 ; Mississippi, 18 Florida, 18; Ohio, 18; Kentucky, 16; Missouri, 16; Indiana, 16 New York, 16; Oklahoma, 14; Minnesota, 9; Kansas, 8; New Mexico, 7; Arkansas, 5; California, 5; Iowa, 5; Nebraska, 4; Arizona, 4 ; Washington, 3 ; New Jersey, 3 ; Michigan, 3 ; Louisi-ana, 2 ; Colorado, 1 ; West Virginia, 1 ; Pennsylvania, 1 ; Oregon, 1; Montana, 1; Wisconsin, 1; Maryland, 1; North Dakota, 1; and Cuba, 1. An investigation and report on the passage of the ordinances and acts of 1868-1869, authorizing the issue of North Carolina bonds to certain railroad companies, was made by the Secretary, N. C. Historical Commission 25 aided by members of the staff of the Commission, at the request of the Governor. Manuscript material in the archives of the Commission, hitherto unused in this connection, threw some new light on the subject. PUBLICATIONS I. Issued During the Biennium. 1. Bulletin No. 33. Eleventh Biennial Report of the North Carolina Historical Commission, December 1, 1924-November 30, 1926. (Raleigh: Edwards & Broughton Company. 1927. Paper. Pp. 34.) 2. North Carolina Manual. 1927. Compiled and edited by A. R. Newsome. (Raleigh: Edwards & Broughton Company. 1927. Cloth. Pp. 560.) The Manual conTains an account of the creation, personnel, powers and duties of each of the depart-ments, commissions, boards and institutions of the State; the state and federal constitutions; election and census returns; and other historical and statistical information about the State. 3. Records of the Moravians in North Carolina. Edited by Ade-laide L. Fries. Volume III. (Raleigh: Edwards & Broughton Company. 1926. Cloth. Pp. 977-1490.) This volume is di-vided into four parts: Part I, History, Constitution and Con-gregations of the Unitas Fratrum or Moravian Church; Part II is a continuation of the records of the Moravians for the years 1776-1779; Part III, The Bagge Papers, Nos. X to LXVII, and Archive Papers, Nos. 1 to 11; and Part IV, Liturgies and Funeral Chorals of the Unitas Fratrum. 4. Some Eighteenth Century Tracts Concerning North Carolina. With introductions and Notes by William K. Boyd. (Raleigh: Edwards & Broughton Company. 1927. Cloth. Pp. viii, 508.) This volume contains reprints of fourteen very rare pamphlets concerning North Carolina, published between 1740 and 1791. There is an introduction to each by Professor Boyd and, in all cases except one, a facsimile of the title page of the pamphlet. They were published serially in The North Carolina Historical Review, January, 1925, to January, 1927. 5. Public Papers and Letters of Cameron Morrison, Governor of North Carolina, 1921-1925. Compiled by William H. Richard-son and edited by D. L. Corbitt. (Raleigh: Edwards & Brough-ton Company. 1927. Cloth. Pp. xlviii, 365.) Although not one of the official series of Publications of the North Carolina Historical Commission, this volume was edited by a member of the staff of the Commission. Authority and funds for print-ing were granted by the Council of State and the Printing Commission, respectively. It contains a biographical sketch of Cameron Morrison, by Heriot Clarkson; messages to the Gen-eral Assembly; proclamations by the governor; appeals to the public; public addresses; statements and interviews for the press; public letters and telegrams; and miscellaneous ma-terial. 6. A History of North Carolina in the War between the States. Volumes I and II. Bethel to Sharpshurg. 2 volumes. Daniel Harvey Hill. (Raleigh: Edwards & Broughton Company. 1926. Cloth. Pp. xvi, 436; 457. $7.50.) This work is not one of the official series of Publications of the North Carolina Historical Commission, though it was financed partly by the 26 Twelfth Biennial Report Commission. In 1916 the Commission became the trustee of a fund of $25,000 donated by Robert H. Ricks of Rocky Mount to the North Carolina division of the United Confederate Vet-erans for the preparation of a history of North Carolina's part in the Civil War. Dr. D. H. Hill was secured for the work; and from July 1, 1916, until his death in 1924, he labored diligently in preparing an elaborate history based on the sources. At the time of his death Dr. Hill had completed the history through the battle of Sharpsburg. The Ricks Fund was exhausted in 1922, but the Historical Commission assumed the cost of the continuation of the work; and in 1925, it made arrangements with Professor J. G. deR. Hamilton to edit the volumes for publication and to write an introductory chapter on the beginning of the war and its causes. The 'North Carolina Historical Revieic. Volumes IV and V, Nos. 1-2. (Raleigh: North Carolina Historical Commission. 1927- 28. Paper. Pp. 536; 262.) 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 Press. 1. North Carolina Manual, 1929. Compiled and edited by A. R. Newsome. 2. William Byrd's Histories of the Dividing Line betwixt Virginia and North Carolina. With introductions and Notes by William K. Boyd. 3. The Diary of Randolph G. Shotwell. Edited by J. G. deR. Hamilton. Volume I. III. In Preparation. 1. Adelaide L. Fries is editing the fourth volume of the Records of the Moravians in North Carolina. 2. J. G. deR. Hamilton is editing the remainder of the diary of Randolph G. Shotwell. 3. M. C. S. Noble is editing a documentary collection on Public Education in North Carolina since 1840. HISTORICAL MARKERS The Historical Commission has aided in the erection of a number of historical markers during the period of this report. It has rendered financial assistance to the following projects: 1. A bronze tablet at Gillespie Gap to the heroes of King's Mountain who went through the Gap, to the heroes of Etchoe Pass, and to the North Carolina, South Carolina, and Tennessee Troops, 30th Division, in the World War. The tablet was erected by a local committee assisted by the Commission which author-ized its cooperation in April, 1926. The unveiling occurred on July 4, 1927. 2. A bronze tablet commemorating the battle of Bentonville which occurred on March 19-21, 1865, in Johnston County between the forces of General Joseph E. Johnston and Major-General W. T. Sherman. The memorial, erected by the Commission in cooperation with the North Carolina Division, United N. C. Historical Commission 27 Daughters of the Confederacy, was unveiled on the battle-field, September 15, 1927. 3. A bronze tablet to mark the site of the arsenal at Fayetteville, authorized by the United States Congress, 1836; captured by North Carolina, April 22, 1861; transferred to the Confederate government, June 5, 1861; and destroyed by Major General W. T. Sherman, March 11-14, 1865. The J. E. B. Stuart chapter, United Daughters of the Confederacy, cooperated with the Commission in the erection and in the unveiling exercises on May 22, 1928. STIMULATION OF HISTORICAL INTEREST AND INVESTIGATION One of the duties of the Commission, prescribed by law, is "to stimulate and encourage historical investigation and research among the people of the State." Through its publications and its large collection of manuscripts conveniently arranged for use, the Commission has stimulated and assisted the research of numerous students. Although the technical v^^ork of historical research is primarily for the trained investigator, it has not been uncommon for interested and intelligent laymen to produce works of excellence in state and national history. In the hope of exerting a direct stimulus to greater historical interest and activity in the State, the Historical Commission has been pro-moting since May, 1927, the project of securing a county his-torian for each of the 100 counties in the State, to be selected by the Boards of Education of the respective counties. So favor-able was the response which the project received that 72 county historians have been selected. Several of the county historians have already been active in locating and collecting county and personal manuscript material and newspapers, in writing news-paper articles and arranging historical programs, in marking historic spots, in forming county historical associations, and in making plans for the ultimate production and publication of county histories. In May, 1928, the Historical Commission joined the Governor in sponsoring a public exhibition in the Capitol at Raleigh of the old silver table service presented by the State in 1817 to the daughter of Captain Johnston Blakeley of North Carolina in honor of his brilliant career as commander of the sloop of war Wasp in the War of 1812. The exhibition was made possible by the courtesy of the owner. Col. Edward Treffry of Cornwall, England, and his representative, Capt. E. P. Gaston. At the request and under the auspices of local organizations, the silver service was exhibited in Greensboro, Durham, Charlotte, Chapel Hill, Winston-Salem, and Asheville. Several thousand citizens and students were definitely informed and interested in one of the dramatic incidents of state and national history. 28 Twelfth Biennial Report The Commission has sought to preserve and extend its cordial relations and cooperation with the patriotic, educational, and historical organizations in the State. HALL OF HISTORY I transmit herewith the report of Fred A. Olds, Collector, Hall of History, for the period December 1, 1926-June 30, 1928 : Raleigh, N. C, June 30, 1928. Mr. a. R. Newsome, Secretary, North Carolina Historical Commission, Raleigh, N. C. Dear Sir: It is pleasant to report that the nineteen months beginning December 1, 1926, have been a fortunate period for additions to the Hall of History and the Archives section of the Commission. The number of accessions and their wide variety have added greatly to the attractiveness of the Hall of History and to the usefulness of the Archives section. It gives further pleasure to report that the attendance during the period has broken all previous records. During the period opportunity was taken, by day and by night work, to rearrange carefully the thousands of objects in the Hall of History, and to install the many new objects which made necessary such rearrangement. The objects were found to be free from insects, as frequent use of moth-killers has maintained this good condition through the years since 1900, when the first Hall of History was opened by your Collector. The collection of early public records not in current use was pressed in eight counties, with success, these counties being Alamance, Carteret, Chat-ham, Edgecombe, Johnston, Northampton, Orange and Wilkes. Installations in the Hall of History included oil portraits of Governors Montfort Stokes and Benjamin Williams. Your collector prepared with special care the histories of the governors of this Colony and State, from 1585 to the present day—71 in all; and was so fortunate as to find, in England and the United States, pictures of 48 of them. The histories and the photographs appeared in a series of Sunday issues of the Raleigh News and Observer, and the 48 pictures are now placed in a special case in the eastern Hall of History, at no cost to the Commis-sion. The case adjoins two which contain the pictures of the persons for whom North Carolina counties are named. Portraits in oil were secured of Henry Lawson Wyatt, of Edgecombe County, the first Confederate soldier killed in battle; of Orrin Randolph Smith; and of Col. Hamilton A. Brown, of the First Regiment, North Caro-lina State Troops, Confederate States Army. Daguerreotypes were obtained of Col. Charles C. Tew, the first Colonel of the Second Regiment North Carolina State Troops, and Major Lucius J. Johnson, 17th Regiment, State Troops. Large photographs were secured of Governors James Turner, Warren Winslow, Z. B. Vance, Curtis H. Brogden, Alfred M. Scales and Thomas Walter Bickett, and Senators Jeter C. Pritchard and and Lee S. Overman. The Charter of the colonial county of Tryon, signed by Governor Wil-liam Tryon, after whom it was named, and the court records of that now long extinct county, are very interesting accessions. Two oil paintings of colonial homes enrich the collections: one of "Hunter's Lodge," a few miles south of Raleigh, where, in 1771, the army under command of Gov. Tryon spent two days on its way from New Bern to Orange County, to crush the "Regulators"; the other of the home of Col. Allen Rogers, a few miles northeast of Raleigh, where Gen. Lafayette spent the night before his visit to Raleigh in 1825. Both houses were built about 1760. N. C. Historical Commission 29 Hundreds of photographs have been presented to the Commission, some of them being of the graves of Governors Owen, Ellis and Russell; North Caro-lina scenes and highways in all parts of the State; the tablet in the State Capitol in memory of the North Carolina signers of the Declaration of Independence at Philadelphia, Hewes, Hooper and Penn; the memorial to the Wright Brothers, at Kitty Hawk, where they first flew, in December, 1903; Rendezvous Mountain, where Col. Benjamin Cleveland and other patriots gathered to march on King's Mountain, in 1780; the memorial at Gillespie's Gap, &c. Other accessions are as follows: linen table-cloth from Governor Tryon's "palace" at New Bern, 1771; cane of Jacob Johnson, father of President Andrew Johnson, born in Raleigh; candlestick and gavel from the Daniel Boone Oak, at Boone, where that "prince of pioneers" hunted 10 years, 1760-69; original letter to Gen. Andrew Jackson, at New Orleans, from Commodore Patterson, 1815; letters from Mrs. Jefferson Davis to Mr. James A. Briggs, of Raleigh; ink stand, of mother-of-pearl, of General and Mrs. W. H. C. Whiting, Wilmington, 1862-65; rifle of W. J. Smith, of Johnston County, made in 1840, by the Brothers Lamb, at Jamestown, Guilford County; invitation to attend the joint celebration at Raleigh, June 10, 1840, of the completion of the present State Capitol and the Raleigh & Gaston railway; a sword-of-honor, presented by the people of Warren County to Major Brax-ton Bragg, U. S. Army, for distinguished gallantry in the War with Mexico, 1848-49; swords of Lt. E. T. Muse, U. S. Navy, in the War of 1812, of Lt. James Iredell Waddell, U. S. Navy, 1860 (afterwards commander of the Confederate States cruiser "Shenandoah"), and of Joseph Richardson, 63d Regiment, N. C. State Troops, C. S. A.; silver spurs presented to Capt. Louis D. Wilson, of Edgecombe County and worn in the War with Mexico, 1848, and in the Civil War by Col. Francis M. Parker, 30th Regiment, North Carolina State Troops, C. S. A. ; buttons from the uniform coat of Lt. Gen. D. H. Hill of the Confederate Army and picture of the memorial tablet in his honor, at Charlotte; blue-print of the locomotive "Raleigh," built at War-rington, England, 1836, for the Raleigh & Gaston railway; a dollar coined from North Carolina gold by the Bechtler Brothers at Rutherfordton, 1830- 35; muster-rolls and pay-rolls of the 22nd and 26th Regiments North Carolina State Troops, 1861-65; photographs of President Roosevelt's visit to Raleigh, 1905; photograph of Van Dyck's portrait of Lady Ann Wake, a sister-in-law of Gov. Tryon; miniatures of great beauty, painted in 1760, of Rev. and Mrs. Arthur Iredell, of England, the parents of Judge James Iredell, and of the wife of Judge Iredell and their son. Governor James Iredell, and his wife, and of the sons of the latter. Dr. Samuel Iredell and Maj. James Iredell, of the Confederate army; letter from Gen. John J. Pershing, commanding the armies of the United States, to Harold Smith, aged 11, of Charlotte, saying: "You ask me if the North Carolina soldiers broke the Hindenburg Line. They did, and, what is more important, they broke the back of the German divisions opposed to them. Like their fathers in the Civil War, they fought aggressively, with high courage and heroic fortitude, just as you will, if the country needs you, because of their example." After all, the most gratifying feature of the Hall of History is the steadily increasing number of teachers and pupils in public and private schools whom it attracts. A most remarkable gain in the number of these has been shown in 1928, it being 50 per cent more than in 1927. The main move-ment begins early in March and ends late in May. In 1927 it totalled about 4,500. This year it began February 20 and ended June 15th. It began again in July and ended August 5th. The total number of teachers and pupils was over 6,500. They came from 71 counties and all the way from Currituck in the East to Mitchell and Cherokee in the West. In some cases as many as 7 schools came from one county, and the total number of schools was 127. Colleges, high schools and grammar schools contributed their quota. These visitors have been more attentive, more studious, and more attractive than ever before. A great many visitors were from the summer schools at Raleigh, the training schools here in religious work for the whole State, the men's and women's farm-clubs, the Young Tar-Heel Farmers Clubs, and the Four-H 30 Twelfth Biennial Report Clubs. Many county superintendents of city and large town schools came. Sunday schools contributed a handsome part of the throngs. It may be said that at least 25 per cent more people have visited the Halls of History this year than in the same period in 1927. Respectfully submitted, Feed A. Olds, Collector, Hall of History. LEGISLATIVE REFERENCE LIBRARY The work of the Legislative Reference Library for the period of this report is set forth in the following report of Henry M. London, Legislative Reference Librarian: Raleigh, N. C, June 30, 1928. Mr. a. R. Newsome, Secretary, North Carolina Historical Commission, Raleigh, North Carolina. Dear Sir: I beg to submit herewith a report of the work of the Legislative Refer-ence Library from December 1, 1926, to June 30, 1928. During the foregoing period the following publications have been prepared and distributed among state and county officials and a large number of interested citizens throughout the State: 1. A booklet of 53 pages containing the official vote of the November, 1926, election by counties for U. S. Senator, Representatives in Congress, Chief Justice and Associate Justices of the Supreme Court, Judges of the Superior Courts, member of the Corporation Commission, Solicitors, Con-stitutional Amendment and Referendum, and also the vote at the Primaries, June 5 and July 3, 1926, together with a list of members of the General Assembly of 1927. 2. In January, 1927, a Directory of State and County Officials containing 78 pages was compiled and published. The almost daily demand for this booklet is full evidence of its usefulness. 3. Bulletin No. 7, 45 pages, containing amendments to the Consolidated Statutes enacted at the 1927 session of the General Assembly. The chapters which in terms or in effect amend certain chapters, sections, or sub-sections of the Consolidated Statutes have been brought forward in this bulletin and arranged according to the section number of the Consolidated Statutes. In each case the chapter number is given so that reference may be made to the session laws. These amendments have been printed so that they may be clipped and pasted in the Consolidated Statutes or the bulletin may be used as a supplement in its present form. 4. In June, 1927, a Court Calendar covering the biennium July 1, 1927, to June 30, 1929, was prepared and published and distributed to court officials, practicing attorneys and others interested. This publication has long been regarded as indispensable by judges, solicitors and lawyers in keeping up with the changes in the terms of court made at each session of the Legis-lature. In addition to the above publications much other material has been com-piled for various state departments. Through the State Board of Elections there was printed in 1927 a compilation of the Election Laws of North Carolina, including the amendments of 1927, containing 54 pages, which was compiled in this office. A compilation of the Labor Laws of the State, 44 pages, was also prepared in this office and issued by the Department of Labor and Printing. N. C. Historical Commission 31 A number of other matters of a legislative nature have been compiled for municipalities and persons throughout the State. During the 1927 session of the General Assembly over 600 bills were drafted for legislators and much assistance rendered them in securing in-formation desired on various matters of proposed legislation. This form of service is being appreciated more and more at each legislative session. Following the State Primary held June 2, 192S, a list of legislative nomi-nees of the two parties was compiled and published. After each November election a list of the newly elected members of the General Assembly is printed. A compilation and digest of the several constitutional amendments to be voted on in November is now being prepared for the State Board of Elections: 1. Relative to increase of pay of legislators; 2. Creation of solicitorial districts; 3. Classification of intangibles for taxation. This digest will be printed and distributed throughout the State, so that the voters may be fully informed as to the proposed amendments. Respectfully submitted, Henry M. London, Legislative Reference Librarian. SUMMARY A summary of the work of the Historical Commission for the past nineteen months shows that : 1. 258 volumes and approximately 45,000 pieces of manuscripts were col-lected, catalogued, and filed in the collection of County Records. 2. 10,000 pieces of manuscripts were added to the collection of Secretary of State's Papers. 3. 28,500 pieces of manuscripts were added to the Legislative papers. 4. 301 issues of North Carolina newspapers and 54 maps were secured. 5. 7 collections of personal papers received accessions and 13 new collec-tions consisting of 58 volumes and approximately 5,000 manuscripts were made. 6. 5,351 pages of photostats and transcripts of North Carolina material in the archives of England and Spain were secured. 7. A new system of cataloguing was devised and applied to the collection of County Records. 8. 7,463 manuscripts were scientifically treated for preservation and mounted for binding. 9. 38 volumes of manuscripts were bound. 10. A manuscript collection containing more than 1,600 volumes and 600,000 unbound documents was administered and kept at the service of the public. Approximately 2,000 visits were made to consult the records, 331 by non-residents of the State and 165 by historians and graduate students. More than 750 certified copies of records were made for 391 people living in North Carolina and 37 other states and foreign countries. 11. 6 volumes, 1 bulletin, and the quarterly issues of The North Carolina Historical Revieio were publislied. 12. 3 historical markers were erected. 32 Twelfth Biennial Report 13. 11,000 North Carolina school children and many citizens of this and other states visited the Hall of History. 14. Historical lectures were delivered in various parts of the State. 15. The Legislative Reference Library issued 4 publications and drafted about 600 bills for members of the legislature. Respectfully submitted, A. R. Newsome, Secretary. Raleigh, N. C, July 1, 1928.
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 | 1926; 1927; 1928 |
Subjects |
North Carolina Historical Commission--Periodicals North Carolina--History--Sources--Periodicals North Carolina--Antiquities--Periodicals Genealogy Legislation Johnson, Andrew, Pres. U.S., 1808-1875 |
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 | 1901 KB; 56 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_biennialreporthistoricalcommission192628.pdf |
Pres Local File Path-M | \Preservation_content\StatePubs\pubs_edp\images_master\ |
Full Text | Cbe litJtarp of t|)e dJnitJcrsitp of H^ortf) Carolina CoIIertion ot Bott^ CatoUniana C 9oc^ N87K 00033953428 This book must not be taken from the Library building. 13Jul31 ii. ttJur38jti Digitized by the Internet Archive in 2009 with funding from Ensuring Democracy through Digital Access (NC-LSTA) http://www.archive.org/details/biennialreportof192628nort u. ' '"" PUBLICATIONS CAROL -OM OF THE NORTH CAROLINA HISTORICAL COMMISSION BULLETIN No. 34 TWELFTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION 1926-1928 TWELFTH BIENNIAL REPORT OF THE NORTH CAROLINA HISTORICAL COMMISSION December 1, 1926, TO June 30, 1928 RALEIGH North Carolina Historical Commission 1928 NORTH CAROLINA HISTORICAL COMMISSION Thomas M. Pittman, Chairman, Henderson M. C. S. Noble, Chapel Hill Heriot Clarkson, Raleigh Ben Dixon MacNeill, Raleigh Mrs. Thomas O'Berry, Goldsboro A. R. Newsome, Secretary, Raleigh Owen G. Dunn State Printer New Bern, N. C. LETTER OF TRANSMISSION To His Excellency, Angus W. McLean, Governor of North Carolina. Sir:—In compliance with Chapter 714 of the Pubhc Laws of 1907, I have the honor to submit herewith for your Excellency's consideration the Biennial Report of the North Carolina His-torical Commission for December 1, 1926-June 30, 1928. Respectfully, Thomas M. Pittman, Chairman. Raleigh, N. C, July 1, 1928. BIENNIAL REPORT OF THE Secretary of the North Carolina Historical Commission DECEMBER 1, 1926, TO JUNE 30, 1928. To Thomas M. Pittman, Chairynan, M. C. S. Noble, Heriot Clarkson, Ben Dixon MacNeill, and Mrs. Thomas O'Berry, Commissioners. Gentlemen :—I have the honor to submit the following report of the work of the North Carolina Historical Commission for the period, December 1, 1926-June 30, 1928. At its meeting on February 10, 1928, the Historical Commission directed that the operating year be changed to coincide with the fiscal year, which ends June 30. In making this change, it is necessary that the present report cover a period of nineteen months instead of the usual two years. ORGANIZATION I. The Historical Commission. Mr. W. N. Everett, whose term as Commissioner expired March 31, 1927, was reappointed by the Governor for the term, April 1, 1927-March 31, 1933. At a meeting of the Historical Commission, April 8, 1927, the following reelections were made for the term ending March 31, 1929: Chairman, Thomas M. Pittman; Vice Chairman, W. N. Everett; Executive Committee, Thomas M. Pittman, W. N. Everett, and M. C. S. Noble ; and Secretary, A. R. Newsome. Mr. W. N. Everett, Secretary of State and a member and vice chairman of the Historical Commission since 1923, died in Raleigh on February 7, 1928. He was born in Richmond County, December 29, 1864. For many years he was mayor of the town of Rockingham, chairman of the Richmond County Board of Education, and trustee of the University of North Carolina. He was a member of the state Senate in the General Assembly of 1917 and of the House of Representatives in the General Assemblies of 1919, 1921, and 1923. On January 16, 1923, he was appointed Secretary of State and a member of the Historical Commission to fill the vacancies created by the death of J. Bryan Grimes. From 1923 until his death, Mr. Everett was vice chairman and member of the Historical Commission. 6 Twelfth Biennial Report Possessed of rare public spirit, fine discrimination, sound judg-ment and alert interest, he cast his influence in the councils of the Commission on the side of progress and achievement. He was thoroughly appreciative of the value of manuscript records and authorized the transfer to the archives of the Commission of the manuscript records remaining in the office of the Secre-tary of State. On April 20, 1928, the Governor appointed Mrs. Thomas O'Berry to fill the unexpired term of Mr. Everett as a member of the Historical Commission. On February 10, 1928, the Com-mission selected M. C. S. Noble and Heriot Clarkson to fill the vacancies created by the death of Mr. Everett in the vice chair-manship and executive committee, respectively. II. Office Force. The regular office force of the Historical Commission for the period covered by this report was as follows: Secretary—A. R. Newsome. 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. Manuscript Copyist—Mrs. Julia C. Meconnahey. Janitor-Messenger^William Birdsall. Editorial Board, The North Carolina Historical Revieio—-R. D. W. Connor, W. C. Jackson, Charles L. Coon (December 1, 1926-Decem-ber 23, 1927), Miss Adelaide L. Fries (April 1, 1928- ^—). The following were employed for temporary special service: Assistant Legislative Reference Librarian—R. Roy Carter (January 5- March 9, 1927). Janitor-Messenger^Sam Haywood (August 8-20, 1927). ACCESSIONS I. Additions to Former Collections. 1. Personal Papers: 7..''B. Vance Papers. 6 pieces—three letters of Vance and two letters and photograph of Mrs. Harriet Espy Vance. Presented by Miss Anna L. Espy, Columbus, O. William R. Davie Papers. Photostat of Brigadier-General's Commission from John Adams. Presented by the Library of the University of North Carolina. Commission from John Adams as Minister to France, June, 1799. Commission from Thomas Jefferson as Commissioner to Tuscarora Indians, 1801. T. D. Hogg Papers. One volume of express receipts, 1862-64. Samuel A'Court Ashe Papers. 9 pieces—military appointments and orders in the Civil War. N". C. Historical Commission 1 vol. 1 vol. 1757-62 1791-95 1810-13 1830-33 1850-51 1860-67 Fred A. Olds Papers. 10 pieces. William Hill Papers, 1818-20. 158 pieces. War of the Regulation. Copy of unsigned and undated letter. Pre-sented by Mary Pruden, Edenton. 2. County Records: Alamance County Court Minutes, 1849-57; 1857-60; 1866-68. 3 vols. Marriage Records, 1866-68. 1 vol. 164 Marriage Bonds. 227 Marriage Licenses. 180 Registration records under amendment of 1900. Anson Tax List, 1815. 1 vol. Brunswick Tax List, 1815. 2 pieces. Chatham County Court Minutes, 1805-11. County Court Docket, 1774-79. Land grants. 3 pieces. Circular Letter from Bureau of Refugees, Preedmen and Abandoned Lands, 1868. Inventory of Estate of John Alston, 1841. Indenture of Apprenticeship, 1865. Court Paper, 1774. Craven County Court Minutes, 1730-46; 1747-56; 1762-66; 1767-72; 1772-84; 1784-87; 1787-91; 1795-1801; 1801-07; 1807-08; 1808-10; 1814-16; 1816-19; 1819-22; 1822-28; 1828-30; 1833-37; 1837-40; 1841-44; 1844-47; 1847-49; 1851-57; 1856-57; 1857-59; 1859-60; 1860-62; 32 vols. Appearance Docket. 1778-82; 1783-91; 1791-1808; 1808-14; 1814-23; 1823-30; 1831-42; 1842-49; 1843-67; 1850-54; 1850-55; 1855-59; 1859-68. 13 vols. Execution Docket, 1754-89; 1790-1807; 1807-08; 1809- 10; 1810-1812; 1812-14; 1814-15; 1816-18; 1818-20 1820-22; 1923-25; 1825-28; 1829-30; 1830-31; 1832-37 1837-42; 1842-44; 1844-48; 1848-52; 1852-54; 1854-56 1856-57; 1857-58; 1858-60; 1860-67. 25 vols. State Dockets, 1786-1813; 1813-29; 1815-29; 1830-47; 1840-55; 1847-59. 6 vols. Trial and Reference Dockets, 1789-95; 1795-1800. 2 vols. Trial Dockets, 1800-07; 1859-68. 2 vols. Trial and Argument Dockets, 1807-10; 1810-13; 1813- 16; 1814-32. 4 vols. Trial and Petition Dockets, 1816-20; 1820-26; 1830-37; 1837-42; 1842-48; 1849-56; 1857-59; 9 vols. Administrators' Papers, 1856. 1 box. Commissioners of Affidavits, 1851-84. 1 vol. Apprenticeship Papers, 1748-79; 1781-99; 1805-10; 1810-15; 1815-19; 1820-24; 1823-29; 1830-39; 1836-39; 1840-45; 1846-49; 1848-66. 13 boxes. Auctioneers' and Ferry Keepers' Bonds, 1859-67. 1 box. Certificates of Claims, 1816-35; 1829-46. 2 vols. Minutes of Superintendents of Common Schools, 1841-59. 1 vol. Superintendent of Common Schools' papers, 1853-61. 1 box. Appointments of Constables, 1786-1804; 1807-57. 2 vols. 1826-29; 1866-68. 1800-04; Twelfth Biennial Report Edgecombe Guilford Iredell Jackson Constables' Bonds, 1850-59. 1 vol. Letters to Clerk of County Court, 1827-87. 1 box. Miscellaneous Court Papers, 1698-1879. 1 box. Deeds acknowledged and Powers of Attorney, 1786-99. 1 vol. Deeds, 1744-46. 1 vol. List of dentists in the county, 1887. 1 vol. Election Returns, 1830-38; 1840-44; 1848-60; 1865-66; 1880-90. 12 boxes. Guardians' Accounts, 1859-91. 1 box. Guardians' Bonds, 1766-1856. 1 box. Guardian Books, 1808-46; 1845-69. 2 vols. Guardians' and Administrators' Accounts, 1829-35; 1832-40; 1838-51; 1839-45; 1850-56; 1854-66. 6 vols. Guardians' Docket, 1808-46. 1 vol. Inventories and Sales of Estates, 1781-89; 1807; 1830-33; 1833-38; 1838-42; 1842-45; 1844-50; 1850-55; 1855-57; 1858-61; 1861-67. 11 vols. Inventory of estate of Thomas Hall, 1801. 1 box. Inventory of estate of Major Willis, 1844. 1 vol. List of Justices of the Peace, 1860, 1877. 2 vols. Miscellaneous, 1848-62. 1 vol. Oath Book, 1811-72. 1 vol. Public Tax Account, 1829-B6. 1 box. Accounts of Treasurer of Public Buildings, 1817^; 1830-41. 2 vols. Appointment of Road Overseers, 1784-1804; 1807-42. 2 vols. Sheriffs' Bonds, 1765-84, 1832. 1 box. Sheriffs' Receipt Book, 1836-45. 1 vol. Bonds for Emancipated Slaves, 1782-1831. 1 box. Account book of State Alliance organization, 1888-94. 1 vol. Tax Book, 1829-56. 1 vol. Treasurers' Accounts, 1881-86. 1 vol. County Trustee Settlements, 1817-36; 1836-58; 1844-57. 3 vols. Wardens of the Poor Accounts, 1841-47. 2 boxes. Wills, 1859-1891. 3 boxes. Will Book, 1796-1809; 1810-39. 2 vols. Records of Accounts, 1881-86. 1 vol. Deed Books, 1755-58; 1761-64; 1765-67; 1771-72. 4 vols. Wills and Deeds, No. 8, 1755-64. 1 vol. Wardens of the Poor, 1837-71. 1 vol. Auditor-Generals Entry of Patents granted in His Majesty's Province of North Carolina, 1772-74. 1 vol. Index to Grantor, No. 1, 1744-1846. 1 vol. Index to Grantee, No. 1, 1750-1846. 1 vol. Land Entry Book, 1834-1903, and Stock Marks, 1867. 1 vol. Orders of Probate Judges, 1877-85. 1 vol. County Trustees, 1837-68. 1 vol. Deeds, Wills, etc. 23 boxes (mutilated). Bond of Tobacco Inspector, 1789. Presented by Mrs. H. V. Tyser. Tax List, 1815. 17 pieces. Bond of John McGee for Ordinary, 1771. Entry Takers' Returns, 1840-82. 11 pieces. Entry Takers' Returns, 1854-81. 11 pieces. N. C. Historical Commission 1839-44; 22 vols. 1 vol. 1 box. 1 vol. 1 vol. 1811-15; Johnston County Court Minutes, 1784-93; 1793-97; 1801-06; 1807-13; 1813-19; 1819-29; 1829-39; 1840-47; 1848-56; 1864-68. 10 vols. Appearance Docket, 1820-40; 1840-54; 1852-69; 1855-68. 4 vols. Execution Docket, 1790-1803; 1803-18; 1818-24; 1824-42- 1842-54. 5 vols. State Docket, 1793-1802; 1810-19; 1819-39; 1839-50; 1851-68; 1861-68. 6 vols. Trial Docket, 1786-93; 1793-97; 1803-10; 1804-10; 1811-16; 1817-20; 1820-27; 1827-38; 1838-45; 1846-55; 1852-68; 1856-60. 12 vols. Deeds, 1763-64; 1763-65; 1779-82. 3 vols. Indentures for Apprentices, 1850-68. 1 vol. Election Returns, 1817. 1 box. Guardians' Accounts, 1799-1810; 1855-61. 2 boxes. Guardians' Records, 1803-21; 1817-51; 1821-23; 1842; 1847-59; 1855-65; 1859-68. 7 vols. Guardians' Accounts, Records of Estates, and Wills, 1781-91; 1790-1800; 1791-95; 1800-05; 1805-08; 1811- 15; 1814-16; 1816-18; 1818-21; 1821-23; 1823-25; 1825-29; 1827-29; 1829-31; 1829-34; 1835-38; 1844-47; 1847-49; 1849-51; 1851-55; 1854-63. Inventories and Accounts of Sales, 1791-1818. Commissions of Justices of the Peace, 1837-65. Land Entries, 1787-96; 1803-06. 2 vols. Dowers and Partitions of Land, 1793-1817. Land Valuations, 1837-63. 1 box. Clerks' and Sheriffs' Settlements, 1825-37. Abstract of Taxes, 1822-33. 1 box. Lists of Taxables, 1799-1803; 1820-23; 1824-29; 1830-36; 1861. Tax Book, 1860. 1 vol. Tax Lists, 1809-19; 1883. 2 vols. Index Book of Wills, 1854-1904. 1 Witness Book, 1818-40. 1 vol. Entry Takers' Returns, 1797-1882. Wills. 5 boxes. Deed Books, 1763-65; 1779-82. 2 vols. Entry Takers' Returns, 1839-83. 23 pieces. Tax List, 1814. 1 piece. Records of Court Martials, 1824-50. 1 vol. County Court Papers, 1772; 1774-75; 1777-79; 1781-92; 1794-1800; 1802-18; 1820; 1822-57. 29,809 pieces. Settlements of Estates, Inventories and Accounts of Sales, 1832. 115 pieces. Orange County Court Minutes, 1865-66. 1 vol. Inventories, Sales and Accounts of Estates, 1756-86; 1800-08; 1808-16; 1819-23; 1823-26; 1830-34; 1834-36; 1845-47; 1847-49; 1849-52; 1856-61. 11 vols. Pitt Land Entries, 1793-95. 1 vol. Tax List, 1815. 15 pieces. Richmond List of Taxables, 1779, 1793, 1795, 1806, 1812. Pre-sented by C. E. D. Edgerton, Rockingham. Tryon Tryon-Lincoln County Court Minutes, 1768-1782. 1 vol. Tryon County Charter, 1769. Wake Tax Fees on Suits, 1807-11. 24 pieces. Entry Taker's Return, 1883. 1 piece. Watauga Entry Takers' Returns, 1850-82. 19 pieces. 1804-10; 7 boxes. vol. 8 pieces. Jones Northampton Onslow 10 Twelfth Biennial Report Wayne Entry Takers' Returns, 1795-1897. 30 pieces. Wilkes Entry Takers' Returns, 1840-81. 23 pieces. Yadkin Marriage Bonds. 12 pieces. 3. Executive Papers: Note to Samuel Cornell, dated May 10, 1769 and signed by William Tryon, for Money for Governor's residence in New Bern. Pre-sented by Bruce Gotten, Baltimore. Photostat of proclamation of Josiah Martin, March 1, 1775. Photograph of Proclamation of Gov. Alexander Martin, June 18, 1783, declaring the 4th of July a holiday. Received from Adelaide L. Fries, Winston-Salem. 4. Secretary of States' Papers: Accounts, 1742-73, 1779, 1781, 1784. 1,361 pieces. Land Entries, Warrants, and Surveys, 1702-1828. 6 vols., and 8,294 pieces. Letters to William G. Hill. 5 pieces. Miscellaneous. 3 pieces. Land Entry Receipts, 1802, 1803, 1812. 348 pieces. 5. Legislative Papers: The large collection of legislative papers has been increased and extended by the transfer from the third floor of the Capitol of 28,513 pieces of manuscripts in the custody of the Secretary of State. This material comprises resolutions, election returns, orig-inal bills, rejected bills, engrossed bills, executive correspondence, resignations, committee reports, petitions, etc., for the years 1784, 1791-92, 1809-1817, 1820, 1824, 1825, 1828-35, 1838, 1840-52, 1854-57, 1860-61, 1865, 1867, 1869-77, 1879-81, 1883, 1885, 1887, 1889, 1891, 1893, 1895, 1897, 1899, 1901, and 1927. 6. Neivspapers: The North Carolina Magazine or Universal Intelligencer (Newbern: James Davis). Photostats of the following issues were purchased from the Library of Congress: Year Volume No. Date 1764 I 5 N. C. Historical Commission 11 1765 II 31 December 28-January 4. 32 January 4-11. 33 January 11-18. Continuation of The No7-th Carolina Gazette (Wilmington). Photo-stat secured from the British Public Record Office. 1765 58 November 20. The American (Fayetteville: A. F. Bowell). 1814 II 92 November 17. North Carolina Spectator and Western Advertiser (Rutherfordton: Roswell Elmer, Jr.). 1831 II 14 May 21. 15 May 28. 16 June 4. 17 June 11. 18 June 18. 19 June 25. North Carolina Presbyterian (Fayetteville: James H. McNeill). 1862 V 47 November 29. Journal of Freedom (Raleigh: Edward P. Brooks, editor). 1865 I 2 October 7. Southern Home (Charlotte: D. H. Hill, editor). Presented by Mrs. D. H. Hill, Charlotte. 1875 VI 266 March 22. Supplement to the Virginia Gazette (Williamsburg: William Hunter). Photostat secured from the British Public Record Office. 1754 No. 200 The South Carolina Gazette (Charles-town: Peter Timothy). Photo-stats secured from the British Public Record Office. 1754 No. 1053 August 22 and supplement. 1760 Extraordinary June 7-10. lPen7i'\sylvania Journal and Weekly Advertiser (Philadelphia). Photostat secured from the British Public Record Office. 1754 No. 607 July 25. 1 page. National Intelligencer (Washington: Seaton and Gales), June 1, 1841. John D. Whitford Papers contain 258 issues of newspapers. See imst. p. 19. 7. Maps : Recently Professor Louis C. Karpinski, of the University of Michi-gan, assembled and made available to American scholars a great collection of six hundred unpublished maps of Colonial America from the French and Spanish archives. The Historical Commis-sion has secured photographic copies of thirty of these maps which relate to North Carolina history as follows. The scale as computed is only approximate. "Carte de la Caroline du nord et du Sud." No date, but after 1729. Scale, 1 inch to 60 miles. 8x8 1/4 inches. [Coast of Virginia and Carolina.] No date. Scale, 1 inch to 60 miles. 8%xl0 inches. 12 Twelfth Biennial Report "Amerique Septentrioniie. Composee, corrigee, et augmetee Sur les Journaux, Memoires, et observations les plus justes qui en ont ete ftes en I'annee 1865 & 1866, par plusieurs Particulies. Par J. Baptiste Louis Franquelin, G. du Roy." Scale, 1 inch to 135 miles. 14x15 inches. "Carte Generalle de la Nouvelle France dans I'Amerique Septen-trionale ou est encore compris ]"a Nouvelle Angleterre, la Nouvelle Yore, La Nouvelle Albanie, la Pensilvanie, La Virginie et la Floride .... A Monsiegneur le Comte de Pontchartrain, Ministre et Secretaire d'Etat. Par son tres humble, tres obeissant & tres fidele Serviteur, Franquelin. 1708." Scale, 1 inch to 235 miles. 11x131/4 inches. [Eastern Coast of America.] Very early, seventeenth century, crude. 11x15 inches. "Nouvelle Carte, Reduite, de toute la Coste de Cartagenne, les Isles du vent, Golfe du Mexique, Coste de la Louisiane, debouquement de Baham Jusques au Cap Ste Anne a la Nouvelle Angleterre par le Meridian de I'isle de fer de Canaries. Dedice a Monseigneur le Comte de Maurepas. Les Terres ombrees en Rouge appartien-nent a la france. Par Bernard Caussee Pilotte a Rochefort. 1735." Scale, 1 inch to 130 miles. 13i/^xl9 inches. "Carte du Mississippi et des ses Embranchemens." No date. Scale, 1 inch to 150 miles. IS^ixlSi^ inches. "Les Costes aux Environs de ia Riviere de Misisipi, decouverte par Mr. de la Salle in 1683 et reconnues par Mr. de chevallier d'Ibervelle en 1698 et 1699. Par N. de Fer, geog. de Mons le Dauphin. 1701." Scale, 1 inch to 85 miles. 91/2x141^ inches. "Carte de la Coste, et des Environs du Fleuve de Missisipi. 1699. J. M. F." Scale, 1 inch to 85 miles. 10x15^4 inches. "Carte d'une partie de la Virginie ou Camps et marches de L'armees Americaine et Brittanique (Gal Lafayette et Lord Cornwallis, d'Avril au 4 Septb. 1781 avant la jonction des troupes americaines a Williamsburg avec I'armee combinee de Washington et de Rochambeau. Legende ou precis de la Campagne de 1781 en Vir-ginie pour servir a L'intelligence de la Carte." Scale, 1 inch to 12 miles. 14x20 inches. The original is a printed map w^ith pen tracings of the routes of march of the armies. There is an inset, 3%x4 inches, "Plan du Camp de Williamsburg, occupe de 4 Septbre 1781 par les troupes americaines " 2 sheets. "Carte de toutes les Costes de Terre Ferme, des Isles du Vent et Golphe de Mexique, Ressifs, Sondes, Ances, et Caneaux. Nouvelle-ment Corrigee de Quelque Erreur par L'Experience de differents Pilotes Pratique. Par M. F. Gerald a la Mobille le quatorze Juin MDCCXXXVII." Scale, 1 inch to 125 miles. 17x22 14 inches. "Carte hidrographique, contenante le vieux Mexique ou la Nouvelle Espagne, avec les Costes de la floride faisant partie de I'Amerique Septentrionale: et les Isles Conniies sous le nom d'Antilles; ou sont les Isles de Cuba, Sainct Domingue et Jamaique; les Lucayes: les Caribes et celles du vent . . . ." No date. Scale, 1 inch to 110 miles. 151/2x221/4 inches. There is an inset, 2%x2% inches, "Plan De Cartagenne." "Carte Des Costes d'une partie de L'amerique Septentrionale. Tiree en grand sur une Carte Originalle Espagnole, faite par ordre & par les soins de plusieurs Viseroys & Finie en 1703." Scale, 1 inch to 115 miles. 14%xl9 inches. "Carte Generale de la Louisiane ou du Miciscipi, dressee sur plusieurs memoires et dessinee par )e Sr Vermale cy devant Cornette de Dragons. 1717." Scale, 1 inch to 130 miles. 12x14% inches. N. C. Historical Commission 13 "Carte nouvelle de la Louisiane et pais ciconvoisins dress^e sur les lieux pour etre presentee a S Mre T. C. par f Le Maire pretre parisien et Missione Apostolique MDCCXVI." Scale, 1 inch to 145 miles. 7%xl0i/^ inches. "Descripcion Hidrographica Reduzida De las [illegible. Caribbean area, Louisiana, Florida, Carolina]. Por D. Antonis de Matos." No date. Scale, 1 inch to 225 miles. 9xl3i/^ inches. Insets of "Cartagena," "Porto belo," "Neuva Vera Cruz," "Havana," "Matansas," "Las Dos Aguadas." [Map of Mexico, the Mississippi Valley, and the Atlantic Coast of North America.] No date. Scale, 1 inch to 210 miles. 10%xl4 inches. "Carte d'Amerique, dressee pour I'usage du Roy en 1722. Par Guillaume Delisle premier Geographe de Sa Majeste de 1'Academic Royale des Sciences. Et augmentee des NouvHes Decouvertes en 1763 par Phil Bunche son Gendre. A Paris. Chez I'Auteur Sur le Quay de I'Horloge avec Privilege." No date. 11x13 14 inches. "Description del Seno Mexicano Islas de Barlovento sur Portos y bajos que la ispiriensie ha mostrado anno de 1708 par las Caiz." Scale varies. 15x19 inches. "Globe Terrestre, dresse sur les Observons de I'Academie Royale des Sciences et outres memoires a Son Altesse Royale Monseigneur le Due de Chartres. Par son tres humble et tres obeissant Serviteur F. de L'Isle, Geographe. A Paris. Chez I'Auteur sur le Quai de I'Horloge. Avec Privilege du Roy pour vingt ans. 1700." 81/4x22 inches. 2 sheets. "Siege de Savannah en Septembre et Octobre 1779." Scale, 1 inch to 985 yards. 9x14 inches. "Plan du Siege de Savannah, fait par les Troupes du Roy aux Ordres de Mr. le Cte D'Estaing Vice-Amiral de France en 7bre et 8bre 1779." Scale, 1 inch to 3,200 feet. 7%xll inches. "Siege de Savanah. Fait par les Troupes du Roi, aux Ordres de Monsieur le Comte d'Estaing, Vice-Amiral de France en Septembre et Octobre 1779." Scale, 1 inch to 2,300 feet. 9x141/2 inches. "Plan du Siege de Savanah en Amerique." Scale, 1 inch to 2 miles. 101/4x111/4 inches. [Map of the Siege of Savannah.] Scale, 1 inch to 1,040 yards. 8x10 1^ inches. "Plan de Charlestown en 1780." Scale, 1 inch to 1,250 feet. 9x11 inches. "The Town and Harbour of Charles Town in South Carolina." Scale, 1 inch to 440 yards. 4x6 inches. "Plan de la Ville et du siege de Charlestown, capitale de la Caroline du sud dans I'Amerique septentrionale defendue par les troupes frangoises et Americaines, attaquee le 21 fevrier et prise le 12 mai 1780 par les Anglois." Scale, 1 inch to 1400 feet. 1014x13% inches. 2 sheets. "Plan du Combat du 16 Aout 1780 pres de Cambden a 90 milles a rOuest de Charles-town, ou I'armee Brittanique aux Ordres du Lord Cornwallis a remporte une victorie complette sur I'Armee des Etats-unis de L'Amerique Commandee par le General Gates. Relation du Combat pour I'intelligence du plan ci-contre." De-tailed map, showing names and positions of regiments. 6 1/^ x9 1/4 inches. "Carte General, des camps et Marches en Amerique de L'Armee de Mr. le Cte de Rochambau. 9 Juin= 30 Septre 1781." Scale, 1 inch to 18 miles. 10x37i/^ inches. 14 Twelfth Biennial Report Photostatic copies of the following maps have been secured from the English archives through the agency of B. F. Stevens and Brown : "A Map of the Division Line between the Province of North and South Carolina containing Thirty miles along the Sea Coast from the Mouth of Cape fear River, and from thence continued on a N W Course for Sixty two miles and one Quarter. Surveyed in the presence of Robert [Halton], Mathew Rowan & Edward Mosely Esqrs. Commissioners [appoin]ted on the part of North Carolina by W Gray, Surveyor." 231/2x9514 inches. No date. It is probably 1735, though the Colonial Office Library lists it as 1730. "A PLAN of the Camp at Alamance from the 14th to the 19th of May 1771. Composed of the Provincials of North Carolina, com-manded by His Excellency Governor TRYON. On an Expedition against Rebels who styled themselves Regulators. Surveyed and Drawn by C. J. Sauthier, geo." ll%xl4i/2 inches. "A PLAN of the Camp and Battle of Alamance, the 16th May 1771. Between the Provincials of North Carolina commanded By His Excellency Governor TRYON and the Rebels who styled them-selves Regulators. Surveyed and Drawn by C. J. Sauthier." Scale, 1 inch to 1280 feet. 121/2x22 inches. 2 sheets. ' "An Exact Map of the Boundary Line between the Provinces of North & South Carolina Agreeable to the Royal Instruction. Certified by Us, June 4th, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Sur-veyors for South Carolina. Jno. Rutherfurd, Willm Dry, Com-missrs for North Carolina. Willm Moultrie, Wm. Thompson, Com-missrs for South Carolina." Scale, 1 inch to 2.6 miles. Ili/^x33 inches. 2 sheets. Copy of the original. "A Plan of the Province Line from the Cherokee Line to Salisbury Road Between North and South Carolina. Certified by Us this June 4th, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Surveyors for South Carolina. Jno. Rutherfurd, Willm. Dry, Commissioners for North Carolina. Willm. Moultrie, Wm. Thomson, Commissioners for South Carolina." Scale, 1 inch to 2.4 miles. 14i/^x38 inches. 3 sheets. A copy. "A Plan of the Province Line from the Cherokee Line to Salisbury Road Between North and South Carolina. Certified by Us this 4th June, 1772. Thos. Rutherfurd, Thos. Polk, Surveyors for North Carolina. Jas. Cook, Ephraim Mitchell, Surveyors for South Carolina. Jno. Rutherfurd, Willm. Dry, Commissioners for North Carolina. Willm. Moultrie, Wm. Thomson, Commissioners for South Carolina." Scale, 1 inch to 3.9 miles. 13x26 inches. 2 sheets. A copy. "A Plan of the Line between Virginia, and North Carolina, from Peters Creek to Steep Rock Creek, ran in the Year of our Lord 1749 by Joshua Fry, Peter Jefferson, Willm. Churton, Dan. Weldon." Scale, 1 inch to 5 miles. 13x17 inches. This map is endorsed "Reed. June Ye 24th 1751 with Govr Johnston's Letter dated the 15th of Febry 1750/1." "A Plan of Fort Johnston with some Alterations. No. 2." [1754]. Scale, 1 inch to 20 feet. 9x13 inches. "The Elevation of the Governors House at Newbern, North Caro-lina." [1767.] Scale, 1 inch to 15 feet. 13x17 inches. [Floor plan of the Governor's House at New Bern. 1767.] Scale, 1 inch to 15 feet. 13x17 inches. N. C. Historical Commission 15 "Plan of the one pair of Stairs floor to His Excellency's House." [1767.] Scale, 1 inch to 15 feet. 81/2x111/2 inches. The following maps were secured from the office of the Secretary of State: [Map of the North Carolina-South Carolina Boundary Survey from the seacoast to the 35th degree, north latitude.] No date, probably 1735. 7%x93 inches. Pen sketch. "Map of Stanly County, N. C. Drawn by C. E. Miller, C. E., Salis-bury, N. C." Scale, 1 inch to % mile. 36x38 inches. [Map of North Carolina.] Pen sketch in 3 sheets. Scale, 1 inch to 10 miles. "Map showing the position of Trial Lines run with a view to estab-lishing the correct position of the Boundary Line between North Carolina & South Carolina adjacent to Union and Mecklenburg counties, accompanied by a guide map showing the general loca-tion of the lines in question and by detailed drawings showing the exact position of the lines with reference to various land marks. By Arthur Winslow, Eng. Raleigh, N. C. Polyconic projection." No date. Scale, 1 inch to y^ mile. 38x45 inches. "Plan of the Catawba and Broad Rivers with their Waters and the proposed boundary lines between North and South Carolina. With the Latitudes as observed in different stations." Linen tracing. "A map of the Cherokee Country in North Carolina, surveyed in the year 1837. Drawn from the returns of deputy surveyors, by R. Deaver." The following maps were secured from the sources indicated: "A Map of the United States of America As settled by the Peace of 1783. Published Deer 1, 1783, by I Fielding, Pater-noster Row." Scale, 1 inch to 190 miles. 8x9% inches. Presented by A. B. Andrews, Raleigh. "A Map of the British American Plantations extending from Boston in New England to Georgia; including all the back Settlements in the respective Provinces, as far as the Mississippi. By Eman: Bowen, Geogr. to His Majesty. July, 1754." Scale, 1 inch to 100 miles. 8%xl0i/^ inches. Presented by A. B. Andrews, Raleigh. "This Plane as here delineated and Layed Out represents the Island of Roan Oak in North Carolina Containing Twelve Thousand Acres of Land and Marsh, As Surveyed Anno 1706 by Wm. Maule, Survr Geni." Scale, 1 inch to 2490 feet. 12x29 1/2 inches. Pen sketch. Presented by Mr. John Wood, Edenton. "Plan of the Town of Smithfield. Printed by Hodge & Boylan, 1802." 12%xl6 inches. Presented by Mr. R. R. Holt, Smithfield. "A New General Atlas comprising a Complete Set of Maps repre-senting the Grand Divisions of the Globe, together with the sev-eral Empires, Kingdoms and States in the World; Compiled from the Best Authorities, and corrected by the Most Recent Discov-eries. Philadelphia: Published by Anthony Finley. 1824. Writ-ten and engraved by Jos. Perkins." 60 maps, Si^xll inches. Pre-sented by Dr. Joseph Hyde Pratt, Chapel Hill. "A Part of the Line between Caldwell & Watauga Counties near Blowing Rock, N. C. As amended by the North Carolina General Assembly, session of 1925. Surveyed Nov. 20, 1924-Jan. 23, 1925. Platted August 25, 1926. By Samuel B. Howard, Consulting Engi-neer, Lenoir, N. C. Scale: 1"=200 ft." 8 1/2x33 inches. Blueprint. Presented by Samuel B. How^ard, Lenoir. "Road Map of Gates County, N. C. March 10, 1926. G. D. Woodley." Scale, 1 inch to li^ miles. 19i4,x27 inches. Blueprint. 16 Twelfth Biennial Report 8. English Records: Since the report of R. D. W. Connor in 1922 on the North Carolina manuscript material in the British Public Record Office and the British Museum, the Historical Commission has been pursuing as steadily as possible the policy of securing transcripts and photo-stats of all North Carolina material in the archives of England which is not published in the Colonial and 8tate Records of North Carolina. B. P. Stevens and Brown of London is the agent of the Commission for this work. The material desired is so voluminous that several years will be necessary to complete the task. During the period of this report, the work has progressed steadily at the rate of approximately $1,000 per year. The collection of records relating to North Carolina Loyalists has been completed and a substantial and systematic beginning has been made on the re-maining miscellaneous material. In all, 2,530 pages of transcripts, 191 pages of photostats, and photostats of 13 maps and 5 issues of newspapers have been received. These accessions bring the total of the English material secured since 1922 to 7,021 pages of transcripts and 1,324 pages of photostats, exclusive of the maps and newspapers. 9. Spanish Records: The work of securing photostatic copies of North Carolina material in the archives of Spain, suspended on July 1, 1926, due to lack of funds, was resumed on July 1, 1927, when the new legislative appropriation became available. However, on August 12, 1927, the work of the Historical Commission, as well as that of many other institutions in this and other countries, was stopped ab-ruptly bjf an order of the King of Spain prohibiting absolutely the copying of Spanish documents in series. The material secured during the current biennium comprises 2,612 pages of photostats from the General Archives of the Indies at Seville. But for the royal order, the Historical Commission would have completed the photostating of the material relating to North Carolina during the current biennium. Despite the efforts of the Historical Com-mission and other institutions concerned, permission to resume copying has not been secured. The Spanish material now in the archives of the Commission comprises 15,120 pages of photostats and 1,512 pages of typewritten copy. 10. Civil War Papers: Letter of William Lillycrop to Capt. M. Y. McNeeley, Oct. 30, 1861. Presented by A. H. Boyden, Salisbury. A volume of official telegrams, 1861-63. Presented by the Goldsboro Rifles. Original Muster and Pay Rolls of 26th regiment. North Carolina Troops. Presented by Mr. Walter Siler, Pittsboro. Diary of Capt. H. C. Albright of the 26th regiment. Presented by Mr. Walter Siler, Pittsboro. Records of Pay and Quartermaster's Department. 1358 pieces. Pre-sented by Mr. Walter Siler of Pittsboro. N. C. Historical Commission 17 A sketch of the 26th regiment, by Lt. Col. James T. Adams. Pre-sented by Mrs. M. T. Norris, Raleigh. Artificial Limb Records. 187 pieces. Miscellaneous records of blockade running, contracts, hospitals, pay rolls, etc. 672 pieces. "Some Recollections of My Four Years Service in the Confederate Army—from Sumter to Bentonville," by Joseph Jenkins MacKay. Presented by Mrs. J. J. MacKay. Pay roll of Co. H., 22nd Regiment, North Carolina Troops, October 31, 1864. Presented by Mrs. M. Hayes, Rochester, N. Y. 11. Reconstruction Papers: An account of events of the reconstruction period at Yanceyville, Caswell County, by John G. Lea. A North Carolina special tax bond, April 1, 1869. Presented by B. R. Lacy, Raleigh. 12. World War Papers: The American Legion Auxiliary Department of North Carolina. 2 pamphlets. Presented by Miss Annie Lee, Monroe. Two letters to Mrs. Alma Leach McCullers, 1918. Notice of desertion of Sgt. R. P. Hayes. Statistical chart of the record of North Carolina in the World War, compiled by J. H. Manning, Commissioner of the Veterans Loan Fund, June, 1927. Five official letters relating to service of Thomas McGhee Phifer. Loaned by Robert S. Phifer, Jackson, Miss. 13. Genealogical: Copies of the following records, presented by Mrs. Charles R. Whitaker, State Chairman Genealogical Research, D.A.R., South-ern Pines: Records of Mecklenburg Chapter; tombstone inscrip-tions from Sugar Creek, Steele Creek, First Presbyterian Church (Charlotte), and Hopewell cemeteries in Mecklenburg County; record of marriages performed by John Huggins, Iredell County, 1790.-1819; records from Bibles in possession of Octavia Adams, John McSharpe, B. S. Millsaps, of Statesville; Bible record of Robert Brevard; sundry rolls of N. C. Militia in the Revolution; inscriptions from Union Church cemetery; records from Bible of Mrs. John McNeill; record of graves of revolutionary soldiers located in Moore County; reports of Yadkin River Patriots Chap-ter; genealogical records of 47 members of D.A.R. ; reports of genealogical chairman of Alfred Moore Chapter; McBrayer Genealogy, 1400-1927; Will of Gen. Robert Erwin; records from old Bible (1793) owned by J. W. Lawrence, Statesville; and records of the Smith family (Essex County, Va.), Laura Ella Ridenhour, Sarah Baker Fulton, Mrs. Helen Hay, Nettie Sue Craig, Ida Pauline Neisler, Mrs. Sarah Mauney, Pickens, Britt, Goode, Albright-Long, Ellie Goode Hardeman, Welch, O'Grady, Wiley, Ollie Alexander, Matthew Locke, Harney, Hedgecock, Teague, Clinard, Beeson, Payne, Hinds-Richardson, Wood-Tyson, Wood-Campbell, Harris-Tyson, Harris-Campbell, Allen, Putnam, Alford-Elms, Essie Barrow Farmer, John McKnitt Alexander, Elijah Williamson, Masten, Hauser, Spach, Mrs. Martha Bell, Cheshire, Tennison, Maj. John Davidson. Copy of letter from John Spence, Springfield, Tenn., June 8, 1857, to Isaac Spence, Houston, Tex. Presented by Elizabeth Norbury, Denver, Colo. A Branch of the Eldridge family, 1738-1927. Presented by T. B. Eldridge, Raleigh. 18 Twelfth Biennial Report John Randolph Wagmire and the first three generations of his descendants as known, March 1, 1925. Presented by W. M. Reser, Lafayette, Ind. Records from Bibles of Mrs. J. C. Brantley, and James McNatt. Presented by Mrs. E. L. Whitehead, Raleigh. Records of the Snipes family. Compiled and presented by Dr. J. J. Snipes, Lincoln, Nebr. List of revolutionary soldiers buried in Ebernezer cemetery, near Sumter, S. C. Presented by Mrs. E. L. Whitehead, Raleigh. Lester family letter. Presented by J. W. Lester, Gary, Ind. Notes on Cobbs family. Presented by Mrs. Madeline Williams, Nashville, Tenn. Genealogies of Monroe, McCain, Johnson, Everest families. Present-ed by Mrs. J. Talbot Johnson, Genealogical chairman D.A.R., Southern Pines. Charts of Richard Southgate and Simon Jeffries lines. Presented by Mrs. Southgate-Jones, Durham. 11. New Collections. 1. Francis Nash Papers. 2 pieces. Legal manuscript brief (19 pages) on the Waller Case and an attached letter of A. Meilan; broadside, "Buchanan's Political Record. Let the South Beware." 1856. 2. Henries Collection, 1803-77. 21 miscellaneous papers—deeds, tax re-ceipts, etc. Presented by Mrs. Maggie Brinson Henries, Craven County. 3. Lieutenant Robert Davidson Papers, 1861-62. 8 pieces. Presented by the Cape Fear Chapter, U.D.C., Wilmington. 4. Marshall DeLancey Hayioood Papers. 10 pieces, including four letters of J. H. Manly and G. H. Wilder, 1848; and two letters from H. M. Polk, 1846-48. Presented by M. DeL. Haywood, Raleigh. 5. Robert F. Hoke Papers, 1870-1908. 15 pieces. This collection contains letters from Jefferson Davis, W. F. Boyle, Wade Hampton, D. C. Trimble, R. F. Hoke, and J. E. Johnston. Presented by Van Wyck Hoke, of Yanceyville. 6. George B. Anderson Papers, 1827-1855. 14 letters. 7. John D. Whitford Papers. This is a large, miscellaneous collection of personal, railroad, and other material—-printed and manuscript, presented by Mr. Reid Whitford of Haverford, Penn. It con-tains the charter and by-laws, and the proceedings of the annual meetings of the stockholders of the Atlantic and North Carolina Railroad Company, 1854-89, and a communication to the General Assembly in 1856 concerning this road; proceedings of the conven-tion of railroads connecting with the Wilmington and Weldon Rail-road, 1862; proceedings of the convention of representatives of certain southern railway companies at Petersburg, March 12, 1862; board of directors report, 1864, and proceedings of stockholders meeting, 1S66, of the North Carolina Railroad Company; Annual report of the Richmond and Danville Railroad Company, 1865; Manual of the Railroads of the United States for 1869-70; one volume containing minutes of the meetings of the Directors of the A. & N. C. Railroad Company, 1855-68, and list of operatives and time book of Planter's Manufacturing Company, 1855; Annual Reports of John D. Whitford, President of the Atlantic and North Carolina Railroad Company, 1881, 1885; Atlantic and North Carolina Rail-road papers, comprising business correspondence, 1858-1885, 684 pieces; a manuscript of 571 pages on the history of the Biblical Recorder and the Baptist Church at New Bern, N. C, written by John D. Whitford; personal letters and papers of John D. Whitford, N. C. Historical Commission 19 1797-1899, 153 pieces; numerous miscellaneous pamphlets, newspaper clippings, tracts, and North Carolina almanacs for 1816, 1820, 1822, 1828, 1829, 1830, 1841, 1855, 1859, 1860, 1861; photograph of John D. Whitford; report of the intendant to the Commissioners of New Bern, April 10, 1853; memorandum book, 1855-82; a copy of Andrew Jackson's Nullification Proclamation, Dec. 10, 1832; The Student and School Mate, August, 1836; United States Sporting Magazine, I, No. 2 (Dec, 1835); Our Living and Our Dead, I, Nos. 1-2; papers of the Convention of 1861, 145 pieces; Civil War records—trans-portation, legislature. Quarter Master General's Office, Ordnance department, 581 pieces; personal papers of Hardy Whitford, 1770- 1853, 109 pieces; and Ledger of Hardy Whitford, 1832-39. The col-lection also includes 258 scattering issues of newspapers as follows: North Carolina Gazette (New Bern: P. X. Martin), VIII, No. 376 (March 23, 1793). The Newhernian (New Bern), 1874, 1877-78, 1880-81. 25 issues. Newbern Journal of Commerce, 1867, 1869, 1871-72, 1874, 1876. 30 issues. Daily North Carolina Times (New Bern), 1865. 6 issues. The Republic and Courier (New Bern), 1872-73. 2 issues. The Daily Progress (New Bern), 1861, 1863. 2 issues. The Daily Liberal (New Bern), 1872. 1 issue. The New Bern Democrat, 1879. 3 issues. The Daily Nut Shell (New Bern), 1875-80, 1883. 14 issues. The Daily Journal (New Bern), 1882-83, 1885-89, 1891-93. 28 issues. Neiv Berne Daily Times, 1865-66, 1869, 1872. 25 issues. Daily Commercial Neivs (New Bern), 1881. 1 issue. Daily Newbern Commercial, 1866. 1 issue. Netv Berne Daily Journal, 1896. 1 issue. New Berne Weekly Journal, 1882, 1891. 2 issues. State Agricultural Journal (Plaleigh), 1875. 4 issues (mutilated). The Observer (Raleigh), 1877, 1879. 3 issues. Neivs and Observer (Raleigh), 1880, 1882, 1886-90, 1896-98, 1900-01, 1905. 18 issues. Daily Sentinel (Raleigh), 1865-68, 1870-75. 66 issues. The Weekly Sentinel (Raleigh), 1871. 1 issue. The State Journal (Raleigh), 1862. 1 issue. Methodist Enterprise (Raleigh), 1866. 1 issue. Tlie Daily Evening Crescent (Raleigh), 1874. 1 issue. The Raleigh News, 1876. 1 issue. The Raleigh Signal, 1889. 1 issue. Goldsboro Daily Neivs, 1866-67. 4 issues. Goldsboro Messenger, 1877, 1882, 1886. 3 issues. Goldsboro Daily Argus, 1892. 1 issue. The Kinston Free Press, 1889. 1 issue. The Economist (Elizabeth City), 1889. I issue. Charlotte Observer, 1869. 1 issue. Daily Richmond Whig, 1868. 1 issue. Georgetotvn (S. C.) Semi-Weekly Times, 1893. 1 issue. The Gleaner (Payetteville), 1883. 1 issue. The New York Mercury, 1828. 1 issue. The World (New York), 1873. 1 issue. National Intelligencer (Washington, D. C), 1848. 1 issue. The Hackensack (N. J.) Republican, 1883. 1 issue. The Fife News (Cupar, Scotland), 1877. 1 issue. 8. St. John's Parish Records, 17.'f2-18.'tL Two vestry books presented by the vestry of St. Paul's Church, Beaufort, through Dr. George W. Lay. 9. St. George Parish Records (Northampton County), 1113-181Jt. 1 vol. Received from W. J. Beale, Northampton County. 10. Cash Book of J. Edxoin West, New Bern, 1864-77. 1 vol. Secured from Craven County court house. 20 Twelfth Biennial Report 11. Account Book of Ferdinand Ulrich, New Bern, 1867-71. Secured from Craven County court house. 12. New Bern Academy Records, 187/f-86. 3 vols. Secured from Craven County court house. 13. General and Superior Court Records. The following records of the General Court of the Province of North Carolina and of the Su-perior Courts of New Bern District and Craven County were secured from the court house of Craven County where the courts were held. General Court Minutes, 1747-51; 1752-61 and Superior Court Min-utes, 1761-62. 2 vols. Superior Court Minutes, 1768-88; 1787-94; 1794-1801; 1829-36; 1836- 43; 1843-50; 1850-57; 1857-67. 8 vols. General Court Dockets, 1737-46; 1746-47; 1748-52; 1752-53; 1754-55; 1755-59; 1752-62. 7 vols. Superior Court Dockets, 1758-70; 1764-71; 1771-80; 1771-98; 1780-86; 1786-92; 1792-95; 1796-99; 1799-1802; 1799-1806; 1802-05; 1806-13; 1806-13; 1814-30; 1830-39; 1840-51; 1845-59; 1851-61; 1855-69; 1862-69; 1868-69; 1869-79. 22 vols. Equity Minutes, 1850-56; 1856-60. 2 vols. Equity Dockets, 1844-68; 1848-68; 1850-59; 1858-70. 4 vols. Sale Book and Hiring Book of Clerk and Master in Equity, 1858-75. 1 vol. The following records were secured from the court house of Johnston County: Superior Court Minutes, 1807-30. 1 vol. Equity Minutes, 1807-44. 1 vol. Superior Court Minutes and Dockets, 1831-68. 1 vol. 14. Pardon Applications. On May 29, 1865, President Andrew Johnson issued a proclamation granting amnesty and pardon to all persons who participated in the rebellion against the authority of the United States, except those in fourteen classifications—among which were those who left the service of the United States to aid the Confederacy, the governors of states in insurrection. Confederate military and naval officers above the rank of colonel in the army and lieutenant in the navy, and all those worth above $20,000 who participated voluntarily in the rebellion. Provision was made for special ap-plication to the president for pardon by any person belonging to the excepted classes. In the archives of the War Department at Washington were located the original manuscript applications of approximately 2,000 North Carolinians belonging to the excepted classes. With permission from the War Department, the Histor-ical Commission secured photostatic copies of these pardon appli-cations. They are of great value for the biographical and historical information which they contain. 15. Miscellaneous. The following personal papers have been received: General J. Alli-son Papers, 1 letter, 1851; William G. Duke Papers, a commission as corporal, 1847, presented by Henry Duke, Kaufman, Tex.; Arthur Bluthenthal Papers, 1917-18, 5 pieces; original of a poem by Theo. H. Hill, presented by S. A. Ashe, Raleigh; Dr. Stephen N. C. Historical Commission 21 Graham Papers, 1826-32, 2 letters; Kenan Papers, 1861-62, 2 letters, presented by Owen R. Kenan; Cornelius Harnett Papers, 1 letter, 1775, presented by W. H. Hoyt, New York, through Governor McLean; E. Pettigrew Papers, 1837-42, 5 pieces, presented by Pettigrew family; Andrew Jackson Papers, 1 letter of Jackson to Commodore Patterson, Feb. 22, 1815, deposited by John Shaw, Fayetteville; Thomas Crawford Papers, copy of letter to his mother, Mrs. Eleanor Crawford, Iredell County, July 5, 1814, pre-sented by Peter Brannon, Montgomery, Ala.; Moses I. Ezekiel Papers, 2 letters, 1866-69, loaned by Mrs. G. C. Norris, Raleigh; Gaston Henry Wilder Papers, 2 pieces, presented by Nellie Fort through Mattie Higgs, Raleigh; B. B. Culbreth Papers, 1 piece, presented by Mrs. M. I. Ellis, Gary; Varina Jefferson Davis Papers, 3 letters, 1893-99, presented by Mrs. J. A. Briggs, Sr., Raleigh; W. B. Brinson Papers, 1 letter, 1839, presented by J. P. Boyd. Petition of J. G. Bromell to the Commissioners of Claims, 1871. Copy of sketch of Capt. Herndon Haralson of the Revolution. Pre-sented by B. J. Murphey, Brookline, Mass. Commission of appointment to the 400th anniversary of the dis-covery of America, issued to A. B. Andrews by President Benjamin Harrison, May 16, 1890. Presented by William J. Andrews, Raleigh. Photograph of a portrait of Col. Joseph Williams, Surry County. Photostat of Colonel Jeremiah Slade's Commission as Deputy Grand Master of Masons for 1813. "Deciphering Book," belonging to Samuel Baldwin, 1817. Honorary Certificate of Raleigh Academy presented to Sarah Llttle-john. June 9, 1815. A copy of Rev. Thos. H. Stockstcn's address on Temperance (1833) and an Essay on Drunkenness and its Effects on the Human Body, by Thomas Trotter, M.D. (1813), presented by Florence Dixon, Guilford College. Ku KIux Klan song and invitation to lecture, Raleigh, May 19, 1921. Copy of portrait of Robert Potter. Presented by Bishop J. B. Cheshire. North Carolina Almanac, 1869. Presented by Dan Polk. Sesqui-centennial Records—four photographs, presented by Gov. A. W. McLean; a diploma of awards, presented by the Jury of Awards. Certificate of membership in Dialectic Society of the University of North Carolina, 1807. Presented by D. L. Corbitt. Copies of North Carolina Pensioners, 1840; Heitman's Historical Register; Report of National Society, D.A.R., 1913-14; Heads of Families, First Census of the U. S., 1790, for Massachusetts, Rhode Island, Vermont, Maine, Pennsylvania, New Hampshire, Virginia, New York, South Carolina, Maryland, and Connecticut; set of engravings of all the presidents. Presented by Benjamin Grady, Washington, D. C. Photostat of Sterling bond issued by Wilmington & Raleigh Rail Road Company, July 12, 1838. Advertisement of Davis' Hotel, Kittrell, N. C, 1882. Presented by Mrs. E. Saunders, Cambridge, Mass. Minutes of State Parent-Teachers Association, 1918. Received from ]Mrs. Charles U. Harris, Raleigh. "An Impartial Relation of the First Rise and Cause of the Recent Differences in Public Affairs, In the Province of North Carolina; and of the past Tumults and Riots that lately happened in that 22 Twelfth Biennial Report Province." 1770. By Herman Husband. First six and last eight pages missing. "A Letter from South Carolina, giving an account of the soil, air, products, trade, government, laws, religion, people, military-strength, &c., of that province Written by a Swiss gentleman to his friend at Bern." 63 pp. 1710. The Wo7-k.s of Antonio Ganova. 2 vols. By Henry Moses (London: 1824). Presented by O. A. Betts, Rome, N. Y. Deed of Ursula M. Daniel and others to North Carolina D. A. R. Deposited by Mrs. Harold Glascock, Raleigh. Copy of manuscript of the emigration of William Mitchell Davidson and family from Buncombe County to Texas in 1844. Written about 1904 by John Mitchell Davidson. Presented by J. L. Davidson, Utica, N. Y. Photostat of the John McKnitt Alexander document of 1800 [torn] relating to the Mecklenburg Declaration of Independence. Pre-sented by University of North Carolina Library. Six signed oaths to support Constitution and laws of the United States, 1868. Will of John Trueblood, of the Province of Albemarle, May 7, 1692. Circular letter to people of North Carolina on the Centennial Cele-bration of the City of Raleigh, 1892. Presented by Thos. H. Briggs, Raleigh. Pamphlets—a number of addresses, biographical sketches, and arti-cles, presented by Marshall DeLancey Haywood, Raleigh; D. L. Corbitt, Raleigh; Francis Nash, Raleigh; Mrs. E. E. Moffitt, Rich-mond; W. L. Sherrill, Charlotte; J. B.' Cheshire, Raleigh; Meyer Jacobstein, New York; Heriot Clarkson, Raleigh; Law School Association, Chapel Hill; Maryland Society, S.A.R.; A. W. McLean, Raleigh. In addition to the accessions listed above, a great mass of material has been collected whose arrangement and accession has been impossible in time to be included in this report. DIVISION OF DOCUMENTS I. CLASSIFICATION AND ARRANGEMENT. All of the accessions listed above have been classified, ar-ranged, and filed during the period covered by this report. In case of the loose papers which comprise the bulk of the material received, each paper was unfolded, inspected, and placed prop-erly— a long and tedious process. The extent of this work may be indicated approximately as follows: personal Collections—2 volumes, 2,400 pieces, and several pamphlets. County Records—258 volumes and approximately 45,000 pieces. Executive Record—3 pieces. Secretary of State's Pajiers—6 volumes and 10,000 pieces. Legislative Papers—28,500 pieces. News2)apers—301 issues. Maps—54 maps. English Records—2,750 pages. Spanish Records—2,600 pages. Civil War Papers—1 volume and 2,200 pieces. N. C. Historical Commission 23 World War Papers—11 pieces. General and Superior Court Records—49 volumes. Pardon Applications—approximately 2,000. Genealogical and Miscellaneous—approximately 250 items. II. Cataloguing and Indexing. Abstracts have been made of approximately 10,000 marriage bonds of Carteret and Caswell counties in pursuance of the plan to abstract and prepare bound volumes of indexes and abstracts of the entire collection of marriage bonds, both for the con-venience of researchers and for the preservation of the bonds themselves. The manuscript collection of the Historical Commission has grown to the point where a more efficient system of cataloguing is a serious need. The systems employed in the Library of Con-gress, the Pennsylvania Historical Society, the State Historical Society of Wisconsin, the New York Public Library, and the New York State Library have been studied ; and a system has been evolved which seems to meet the local needs of the Histor-ical Commission. Thus far the collection of County Records has been catalogued. Each of the nearly 900 volumes and boxes of county material has been examined carefully to determine its contents and has been labelled correctly as to the nature and date of the material therein. Each has been given a collection letter and shelf number—the numerical system being capable of indefinite expansion. Catalogue cards have been made bear-ing the label, date, and shelf number of each volume and box, and of each type of material where more than one type is con-tained in a given volume or box. The collections are shelved alphabetically by counties, alphabetically in accordance with the nature of the material within each county, and chronologically wfthin the classes of material. It is planned to extend this system with necessary modifications to all of the collections of the Historical Commission. Mr. D. L. Corbitt is in charge of the cataloguing work. III. Repair. The Restorer of Manuscripts has mounted 7,468 sheets of manuscript for binding. In case of some manuscripts, one re-pair process with paper of crepeline was sufficient; but in many cases, both processes were necessary for a single manuscript. Of the manuscripts mounted, 1,517 were repaired with crepeline and 6,045 with paper. Repaired and mounted manuscripts suf-ficient for 54 volumes are now ready for binding. 24 Twelfth Biennial Report IV. Binding. Fifty-three volumes were bound during the period of this report. Thirty-eight of these were of manuscripts, two of which were volumes which had to be rebound; and fifteen were of publications of the Historical Commission: North Carolina Wills, 1663-1789. 35 volumes. Miscellaneous Papers, 1697-1823. Onslow County Records, Wills, 1757-1783. North Carolina Revolutionary Army Accounts, Receipt Book. The North Carolina Historical Review, Vol. IV. 15 volumes. V. Use of Records. During the period of this report, 1,987 visits have been made to the offices of the Commission for the purpose of consulting manuscript records of North Carolina history. Of these, 331 were made by persons living in various sections of the United States outside of North Carolina ; and 165 by graduate students, historians, and others, who were collecting information on im-portant phases of North Carolina history for use in historical articles, addresses, and monographs. These articles and mono-graphs, which have been or will be published, make valuable additions to the information hitherto available about North Carolina. Requests for information, reaching into the hundreds and coming from all parts of the United States, have received the attention of the Commission. Research necessary for the replies has been done by members of the staff, in case of historical inquiries; and by private researchers to whom the inquiries were referred, if of a private or genealogical nature. A total of 764 certified copies from the records of the Commission have been prepared and sent without charge to 391 different persons. Of these certificates, 265 were furnished to North Carolinians and 499 to persons outside of the State, as follows : Georgia, 62 District of Columbia, 56 ; Illinois, 43 ; Texas, 40 ; Alabama, 30 South Carolina, 25 ; Virginia, 24 ; Tennessee, 20 ; Mississippi, 18 Florida, 18; Ohio, 18; Kentucky, 16; Missouri, 16; Indiana, 16 New York, 16; Oklahoma, 14; Minnesota, 9; Kansas, 8; New Mexico, 7; Arkansas, 5; California, 5; Iowa, 5; Nebraska, 4; Arizona, 4 ; Washington, 3 ; New Jersey, 3 ; Michigan, 3 ; Louisi-ana, 2 ; Colorado, 1 ; West Virginia, 1 ; Pennsylvania, 1 ; Oregon, 1; Montana, 1; Wisconsin, 1; Maryland, 1; North Dakota, 1; and Cuba, 1. An investigation and report on the passage of the ordinances and acts of 1868-1869, authorizing the issue of North Carolina bonds to certain railroad companies, was made by the Secretary, N. C. Historical Commission 25 aided by members of the staff of the Commission, at the request of the Governor. Manuscript material in the archives of the Commission, hitherto unused in this connection, threw some new light on the subject. PUBLICATIONS I. Issued During the Biennium. 1. Bulletin No. 33. Eleventh Biennial Report of the North Carolina Historical Commission, December 1, 1924-November 30, 1926. (Raleigh: Edwards & Broughton Company. 1927. Paper. Pp. 34.) 2. North Carolina Manual. 1927. Compiled and edited by A. R. Newsome. (Raleigh: Edwards & Broughton Company. 1927. Cloth. Pp. 560.) The Manual conTains an account of the creation, personnel, powers and duties of each of the depart-ments, commissions, boards and institutions of the State; the state and federal constitutions; election and census returns; and other historical and statistical information about the State. 3. Records of the Moravians in North Carolina. Edited by Ade-laide L. Fries. Volume III. (Raleigh: Edwards & Broughton Company. 1926. Cloth. Pp. 977-1490.) This volume is di-vided into four parts: Part I, History, Constitution and Con-gregations of the Unitas Fratrum or Moravian Church; Part II is a continuation of the records of the Moravians for the years 1776-1779; Part III, The Bagge Papers, Nos. X to LXVII, and Archive Papers, Nos. 1 to 11; and Part IV, Liturgies and Funeral Chorals of the Unitas Fratrum. 4. Some Eighteenth Century Tracts Concerning North Carolina. With introductions and Notes by William K. Boyd. (Raleigh: Edwards & Broughton Company. 1927. Cloth. Pp. viii, 508.) This volume contains reprints of fourteen very rare pamphlets concerning North Carolina, published between 1740 and 1791. There is an introduction to each by Professor Boyd and, in all cases except one, a facsimile of the title page of the pamphlet. They were published serially in The North Carolina Historical Review, January, 1925, to January, 1927. 5. Public Papers and Letters of Cameron Morrison, Governor of North Carolina, 1921-1925. Compiled by William H. Richard-son and edited by D. L. Corbitt. (Raleigh: Edwards & Brough-ton Company. 1927. Cloth. Pp. xlviii, 365.) Although not one of the official series of Publications of the North Carolina Historical Commission, this volume was edited by a member of the staff of the Commission. Authority and funds for print-ing were granted by the Council of State and the Printing Commission, respectively. It contains a biographical sketch of Cameron Morrison, by Heriot Clarkson; messages to the Gen-eral Assembly; proclamations by the governor; appeals to the public; public addresses; statements and interviews for the press; public letters and telegrams; and miscellaneous ma-terial. 6. A History of North Carolina in the War between the States. Volumes I and II. Bethel to Sharpshurg. 2 volumes. Daniel Harvey Hill. (Raleigh: Edwards & Broughton Company. 1926. Cloth. Pp. xvi, 436; 457. $7.50.) This work is not one of the official series of Publications of the North Carolina Historical Commission, though it was financed partly by the 26 Twelfth Biennial Report Commission. In 1916 the Commission became the trustee of a fund of $25,000 donated by Robert H. Ricks of Rocky Mount to the North Carolina division of the United Confederate Vet-erans for the preparation of a history of North Carolina's part in the Civil War. Dr. D. H. Hill was secured for the work; and from July 1, 1916, until his death in 1924, he labored diligently in preparing an elaborate history based on the sources. At the time of his death Dr. Hill had completed the history through the battle of Sharpsburg. The Ricks Fund was exhausted in 1922, but the Historical Commission assumed the cost of the continuation of the work; and in 1925, it made arrangements with Professor J. G. deR. Hamilton to edit the volumes for publication and to write an introductory chapter on the beginning of the war and its causes. The 'North Carolina Historical Revieic. Volumes IV and V, Nos. 1-2. (Raleigh: North Carolina Historical Commission. 1927- 28. Paper. Pp. 536; 262.) 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 Press. 1. North Carolina Manual, 1929. Compiled and edited by A. R. Newsome. 2. William Byrd's Histories of the Dividing Line betwixt Virginia and North Carolina. With introductions and Notes by William K. Boyd. 3. The Diary of Randolph G. Shotwell. Edited by J. G. deR. Hamilton. Volume I. III. In Preparation. 1. Adelaide L. Fries is editing the fourth volume of the Records of the Moravians in North Carolina. 2. J. G. deR. Hamilton is editing the remainder of the diary of Randolph G. Shotwell. 3. M. C. S. Noble is editing a documentary collection on Public Education in North Carolina since 1840. HISTORICAL MARKERS The Historical Commission has aided in the erection of a number of historical markers during the period of this report. It has rendered financial assistance to the following projects: 1. A bronze tablet at Gillespie Gap to the heroes of King's Mountain who went through the Gap, to the heroes of Etchoe Pass, and to the North Carolina, South Carolina, and Tennessee Troops, 30th Division, in the World War. The tablet was erected by a local committee assisted by the Commission which author-ized its cooperation in April, 1926. The unveiling occurred on July 4, 1927. 2. A bronze tablet commemorating the battle of Bentonville which occurred on March 19-21, 1865, in Johnston County between the forces of General Joseph E. Johnston and Major-General W. T. Sherman. The memorial, erected by the Commission in cooperation with the North Carolina Division, United N. C. Historical Commission 27 Daughters of the Confederacy, was unveiled on the battle-field, September 15, 1927. 3. A bronze tablet to mark the site of the arsenal at Fayetteville, authorized by the United States Congress, 1836; captured by North Carolina, April 22, 1861; transferred to the Confederate government, June 5, 1861; and destroyed by Major General W. T. Sherman, March 11-14, 1865. The J. E. B. Stuart chapter, United Daughters of the Confederacy, cooperated with the Commission in the erection and in the unveiling exercises on May 22, 1928. STIMULATION OF HISTORICAL INTEREST AND INVESTIGATION One of the duties of the Commission, prescribed by law, is "to stimulate and encourage historical investigation and research among the people of the State." Through its publications and its large collection of manuscripts conveniently arranged for use, the Commission has stimulated and assisted the research of numerous students. Although the technical v^^ork of historical research is primarily for the trained investigator, it has not been uncommon for interested and intelligent laymen to produce works of excellence in state and national history. In the hope of exerting a direct stimulus to greater historical interest and activity in the State, the Historical Commission has been pro-moting since May, 1927, the project of securing a county his-torian for each of the 100 counties in the State, to be selected by the Boards of Education of the respective counties. So favor-able was the response which the project received that 72 county historians have been selected. Several of the county historians have already been active in locating and collecting county and personal manuscript material and newspapers, in writing news-paper articles and arranging historical programs, in marking historic spots, in forming county historical associations, and in making plans for the ultimate production and publication of county histories. In May, 1928, the Historical Commission joined the Governor in sponsoring a public exhibition in the Capitol at Raleigh of the old silver table service presented by the State in 1817 to the daughter of Captain Johnston Blakeley of North Carolina in honor of his brilliant career as commander of the sloop of war Wasp in the War of 1812. The exhibition was made possible by the courtesy of the owner. Col. Edward Treffry of Cornwall, England, and his representative, Capt. E. P. Gaston. At the request and under the auspices of local organizations, the silver service was exhibited in Greensboro, Durham, Charlotte, Chapel Hill, Winston-Salem, and Asheville. Several thousand citizens and students were definitely informed and interested in one of the dramatic incidents of state and national history. 28 Twelfth Biennial Report The Commission has sought to preserve and extend its cordial relations and cooperation with the patriotic, educational, and historical organizations in the State. HALL OF HISTORY I transmit herewith the report of Fred A. Olds, Collector, Hall of History, for the period December 1, 1926-June 30, 1928 : Raleigh, N. C, June 30, 1928. Mr. a. R. Newsome, Secretary, North Carolina Historical Commission, Raleigh, N. C. Dear Sir: It is pleasant to report that the nineteen months beginning December 1, 1926, have been a fortunate period for additions to the Hall of History and the Archives section of the Commission. The number of accessions and their wide variety have added greatly to the attractiveness of the Hall of History and to the usefulness of the Archives section. It gives further pleasure to report that the attendance during the period has broken all previous records. During the period opportunity was taken, by day and by night work, to rearrange carefully the thousands of objects in the Hall of History, and to install the many new objects which made necessary such rearrangement. The objects were found to be free from insects, as frequent use of moth-killers has maintained this good condition through the years since 1900, when the first Hall of History was opened by your Collector. The collection of early public records not in current use was pressed in eight counties, with success, these counties being Alamance, Carteret, Chat-ham, Edgecombe, Johnston, Northampton, Orange and Wilkes. Installations in the Hall of History included oil portraits of Governors Montfort Stokes and Benjamin Williams. Your collector prepared with special care the histories of the governors of this Colony and State, from 1585 to the present day—71 in all; and was so fortunate as to find, in England and the United States, pictures of 48 of them. The histories and the photographs appeared in a series of Sunday issues of the Raleigh News and Observer, and the 48 pictures are now placed in a special case in the eastern Hall of History, at no cost to the Commis-sion. The case adjoins two which contain the pictures of the persons for whom North Carolina counties are named. Portraits in oil were secured of Henry Lawson Wyatt, of Edgecombe County, the first Confederate soldier killed in battle; of Orrin Randolph Smith; and of Col. Hamilton A. Brown, of the First Regiment, North Caro-lina State Troops, Confederate States Army. Daguerreotypes were obtained of Col. Charles C. Tew, the first Colonel of the Second Regiment North Carolina State Troops, and Major Lucius J. Johnson, 17th Regiment, State Troops. Large photographs were secured of Governors James Turner, Warren Winslow, Z. B. Vance, Curtis H. Brogden, Alfred M. Scales and Thomas Walter Bickett, and Senators Jeter C. Pritchard and and Lee S. Overman. The Charter of the colonial county of Tryon, signed by Governor Wil-liam Tryon, after whom it was named, and the court records of that now long extinct county, are very interesting accessions. Two oil paintings of colonial homes enrich the collections: one of "Hunter's Lodge," a few miles south of Raleigh, where, in 1771, the army under command of Gov. Tryon spent two days on its way from New Bern to Orange County, to crush the "Regulators"; the other of the home of Col. Allen Rogers, a few miles northeast of Raleigh, where Gen. Lafayette spent the night before his visit to Raleigh in 1825. Both houses were built about 1760. N. C. Historical Commission 29 Hundreds of photographs have been presented to the Commission, some of them being of the graves of Governors Owen, Ellis and Russell; North Caro-lina scenes and highways in all parts of the State; the tablet in the State Capitol in memory of the North Carolina signers of the Declaration of Independence at Philadelphia, Hewes, Hooper and Penn; the memorial to the Wright Brothers, at Kitty Hawk, where they first flew, in December, 1903; Rendezvous Mountain, where Col. Benjamin Cleveland and other patriots gathered to march on King's Mountain, in 1780; the memorial at Gillespie's Gap, &c. Other accessions are as follows: linen table-cloth from Governor Tryon's "palace" at New Bern, 1771; cane of Jacob Johnson, father of President Andrew Johnson, born in Raleigh; candlestick and gavel from the Daniel Boone Oak, at Boone, where that "prince of pioneers" hunted 10 years, 1760-69; original letter to Gen. Andrew Jackson, at New Orleans, from Commodore Patterson, 1815; letters from Mrs. Jefferson Davis to Mr. James A. Briggs, of Raleigh; ink stand, of mother-of-pearl, of General and Mrs. W. H. C. Whiting, Wilmington, 1862-65; rifle of W. J. Smith, of Johnston County, made in 1840, by the Brothers Lamb, at Jamestown, Guilford County; invitation to attend the joint celebration at Raleigh, June 10, 1840, of the completion of the present State Capitol and the Raleigh & Gaston railway; a sword-of-honor, presented by the people of Warren County to Major Brax-ton Bragg, U. S. Army, for distinguished gallantry in the War with Mexico, 1848-49; swords of Lt. E. T. Muse, U. S. Navy, in the War of 1812, of Lt. James Iredell Waddell, U. S. Navy, 1860 (afterwards commander of the Confederate States cruiser "Shenandoah"), and of Joseph Richardson, 63d Regiment, N. C. State Troops, C. S. A.; silver spurs presented to Capt. Louis D. Wilson, of Edgecombe County and worn in the War with Mexico, 1848, and in the Civil War by Col. Francis M. Parker, 30th Regiment, North Carolina State Troops, C. S. A. ; buttons from the uniform coat of Lt. Gen. D. H. Hill of the Confederate Army and picture of the memorial tablet in his honor, at Charlotte; blue-print of the locomotive "Raleigh," built at War-rington, England, 1836, for the Raleigh & Gaston railway; a dollar coined from North Carolina gold by the Bechtler Brothers at Rutherfordton, 1830- 35; muster-rolls and pay-rolls of the 22nd and 26th Regiments North Carolina State Troops, 1861-65; photographs of President Roosevelt's visit to Raleigh, 1905; photograph of Van Dyck's portrait of Lady Ann Wake, a sister-in-law of Gov. Tryon; miniatures of great beauty, painted in 1760, of Rev. and Mrs. Arthur Iredell, of England, the parents of Judge James Iredell, and of the wife of Judge Iredell and their son. Governor James Iredell, and his wife, and of the sons of the latter. Dr. Samuel Iredell and Maj. James Iredell, of the Confederate army; letter from Gen. John J. Pershing, commanding the armies of the United States, to Harold Smith, aged 11, of Charlotte, saying: "You ask me if the North Carolina soldiers broke the Hindenburg Line. They did, and, what is more important, they broke the back of the German divisions opposed to them. Like their fathers in the Civil War, they fought aggressively, with high courage and heroic fortitude, just as you will, if the country needs you, because of their example." After all, the most gratifying feature of the Hall of History is the steadily increasing number of teachers and pupils in public and private schools whom it attracts. A most remarkable gain in the number of these has been shown in 1928, it being 50 per cent more than in 1927. The main move-ment begins early in March and ends late in May. In 1927 it totalled about 4,500. This year it began February 20 and ended June 15th. It began again in July and ended August 5th. The total number of teachers and pupils was over 6,500. They came from 71 counties and all the way from Currituck in the East to Mitchell and Cherokee in the West. In some cases as many as 7 schools came from one county, and the total number of schools was 127. Colleges, high schools and grammar schools contributed their quota. These visitors have been more attentive, more studious, and more attractive than ever before. A great many visitors were from the summer schools at Raleigh, the training schools here in religious work for the whole State, the men's and women's farm-clubs, the Young Tar-Heel Farmers Clubs, and the Four-H 30 Twelfth Biennial Report Clubs. Many county superintendents of city and large town schools came. Sunday schools contributed a handsome part of the throngs. It may be said that at least 25 per cent more people have visited the Halls of History this year than in the same period in 1927. Respectfully submitted, Feed A. Olds, Collector, Hall of History. LEGISLATIVE REFERENCE LIBRARY The work of the Legislative Reference Library for the period of this report is set forth in the following report of Henry M. London, Legislative Reference Librarian: Raleigh, N. C, June 30, 1928. Mr. a. R. Newsome, Secretary, North Carolina Historical Commission, Raleigh, North Carolina. Dear Sir: I beg to submit herewith a report of the work of the Legislative Refer-ence Library from December 1, 1926, to June 30, 1928. During the foregoing period the following publications have been prepared and distributed among state and county officials and a large number of interested citizens throughout the State: 1. A booklet of 53 pages containing the official vote of the November, 1926, election by counties for U. S. Senator, Representatives in Congress, Chief Justice and Associate Justices of the Supreme Court, Judges of the Superior Courts, member of the Corporation Commission, Solicitors, Con-stitutional Amendment and Referendum, and also the vote at the Primaries, June 5 and July 3, 1926, together with a list of members of the General Assembly of 1927. 2. In January, 1927, a Directory of State and County Officials containing 78 pages was compiled and published. The almost daily demand for this booklet is full evidence of its usefulness. 3. Bulletin No. 7, 45 pages, containing amendments to the Consolidated Statutes enacted at the 1927 session of the General Assembly. The chapters which in terms or in effect amend certain chapters, sections, or sub-sections of the Consolidated Statutes have been brought forward in this bulletin and arranged according to the section number of the Consolidated Statutes. In each case the chapter number is given so that reference may be made to the session laws. These amendments have been printed so that they may be clipped and pasted in the Consolidated Statutes or the bulletin may be used as a supplement in its present form. 4. In June, 1927, a Court Calendar covering the biennium July 1, 1927, to June 30, 1929, was prepared and published and distributed to court officials, practicing attorneys and others interested. This publication has long been regarded as indispensable by judges, solicitors and lawyers in keeping up with the changes in the terms of court made at each session of the Legis-lature. In addition to the above publications much other material has been com-piled for various state departments. Through the State Board of Elections there was printed in 1927 a compilation of the Election Laws of North Carolina, including the amendments of 1927, containing 54 pages, which was compiled in this office. A compilation of the Labor Laws of the State, 44 pages, was also prepared in this office and issued by the Department of Labor and Printing. N. C. Historical Commission 31 A number of other matters of a legislative nature have been compiled for municipalities and persons throughout the State. During the 1927 session of the General Assembly over 600 bills were drafted for legislators and much assistance rendered them in securing in-formation desired on various matters of proposed legislation. This form of service is being appreciated more and more at each legislative session. Following the State Primary held June 2, 192S, a list of legislative nomi-nees of the two parties was compiled and published. After each November election a list of the newly elected members of the General Assembly is printed. A compilation and digest of the several constitutional amendments to be voted on in November is now being prepared for the State Board of Elections: 1. Relative to increase of pay of legislators; 2. Creation of solicitorial districts; 3. Classification of intangibles for taxation. This digest will be printed and distributed throughout the State, so that the voters may be fully informed as to the proposed amendments. Respectfully submitted, Henry M. London, Legislative Reference Librarian. SUMMARY A summary of the work of the Historical Commission for the past nineteen months shows that : 1. 258 volumes and approximately 45,000 pieces of manuscripts were col-lected, catalogued, and filed in the collection of County Records. 2. 10,000 pieces of manuscripts were added to the collection of Secretary of State's Papers. 3. 28,500 pieces of manuscripts were added to the Legislative papers. 4. 301 issues of North Carolina newspapers and 54 maps were secured. 5. 7 collections of personal papers received accessions and 13 new collec-tions consisting of 58 volumes and approximately 5,000 manuscripts were made. 6. 5,351 pages of photostats and transcripts of North Carolina material in the archives of England and Spain were secured. 7. A new system of cataloguing was devised and applied to the collection of County Records. 8. 7,463 manuscripts were scientifically treated for preservation and mounted for binding. 9. 38 volumes of manuscripts were bound. 10. A manuscript collection containing more than 1,600 volumes and 600,000 unbound documents was administered and kept at the service of the public. Approximately 2,000 visits were made to consult the records, 331 by non-residents of the State and 165 by historians and graduate students. More than 750 certified copies of records were made for 391 people living in North Carolina and 37 other states and foreign countries. 11. 6 volumes, 1 bulletin, and the quarterly issues of The North Carolina Historical Revieio were publislied. 12. 3 historical markers were erected. 32 Twelfth Biennial Report 13. 11,000 North Carolina school children and many citizens of this and other states visited the Hall of History. 14. Historical lectures were delivered in various parts of the State. 15. The Legislative Reference Library issued 4 publications and drafted about 600 bills for members of the legislature. Respectfully submitted, A. R. Newsome, Secretary. Raleigh, N. C, July 1, 1928. |