ROBERT B. CRONEBERGER (ca ) STATE LIBRARIAN AND ARCHIVIST RECORDS 1972-[ ]-1985 RECORD GROUP 311

Similar documents
TENNESSEE HISTORICAL COMMISSION DIVISION OF HIGHWAY MARKERS RECORDS RECORD GROUP 74

SENATOR HARLAN MATHEWS PAPERS

PRICE, EDWIN A. SCRAPBOOKS

BRYAN, MARVIN A., PAPERS 1946-[ ]-1977

Texas State Library and Archives Commission State and Local Records Management Division

DEPARTMENT OF FINANCE AND ADMINISTRATION CORRESPONDENCE RECORD GROUP 272

Sam Wilhite papers MSS.137

HISTORIC DOCUMENTS PRESERVATION PROGRAM. Annual Report on the Preservation Activities of the Connecticut State Library FY 2017

DEPARTMENT OF ENVIRONMENT & CONSERVATION SOLID WASTE DISPOSAL CONTROL BOARD RECORDS RECORD GROUP 308

GOVERNOR ISHAM G. HARRIS

Appleby, Paul H.; Papers apap112

TENNESSEE DENTAL ASSOCIATION RECORDS

GOVERNOR NED RAY MCWHERTER TENNESSEE 2000/21 ST CENTURY CLASSROOM EDUCATION TOUR [1993] RECORD GROUP 282

HUNTSMAN, ADAM ( ) PAPERS

Who We Are. 231 Capitol Ave, Hartford, CT

GOVERNOR ANDREW JOHNSON ( ) PAPERS GP 18

CONFEDERATE VETERAN RECORDS,

MOORE, FREDERICK WIGHTMAN ( ) PAPERS

Sylvia Wright (1911- ) Papers, , Bulk MSA

Alabama Board of Cosmetology. Functional Analysis & Records Disposition Authority

ORDINANCE NO RECORDS MANAGEMENT ORDINANCE

Guide to the William Patton Griffith Papers Brooklyn Historical Society Othmer Library 128 Pierrepont Street Brooklyn, NY 11201

ARCHIVES OF MICHIGAN GUIDE TO STATE GOVERNMENT RECORDS

LOCHARD, Metz T. B. Digital Howard University. Howard University. MSRC Staff

CHAPTER House Bill No. 553

Regional History Collection Finding Aid Lewis Historical Library, Vincennes University OVERVIEW OF THE COLLECTION Title: Norman F.

STATE OF ILLINOIS STATE RECORDS COMMISSION

The New York Public Library Humanities and Social Sciences Library Manuscripts and Archives Division. Dean Alfange Papers

HOW TO ESTABLISH A HOUSE CORPORATION

James Patrick Carey papers MSS.132

Miami Indians collection MSS.004

William H. Moody papers

BROOKLYN COLLEGE LIBRARY ARCHIVES & SPECIAL COLLECTIONS 2900 BEDFORD AVENUE BROOKLYN NEW YORK

April 13, Dear Chairwoman Landrieu,

KATIE HALL PAPERS, CA

George W. Bush Presidential Library and Museum 2943 SMU Boulevard, Dallas, Texas

George W. Bush Presidential Library and Museum 2943 SMU Boulevard, Dallas, Texas

OLIVER P. MORTON PAPERS,

What are the statutory requirements of state agencies regarding records management?

Assembly Bill No. 135 Committee on Government Affairs

C Spradling, Albert M., Jr. ( ), Collection, c linear feet on 3 rolls of microfilm MICROFILM

GOVERNOR WILLIAM CARROLL PAPERS (GP 7)

YOUNG DEMOCRATS OF INDIANA COLLECTION,

Tennessee Secretary of State Federal Campaign Disclosure Statements, 1972 RG 332

Raymond E. White political papers

MONTGOMERY COUNTY ARCHIVES. Guide to the Records of the

Finding Aid for the Richard Mosk and Shinzo Yoshida correspondence,

Annual Report to the Joint Standing Committee on Government Administration on the Preservation Activities of the Connecticut State Library

BEELER, ROY H. ( ) PAPERS

THE BROWN COUNTY HISTORICAL SOCIETY, INC. Brown County, Indiana ARTICLES OF INCORPORATION AND BYLAWS

A. W. CALHOUN MEDICAL LIBRARY. A. W. Calhoun Medical Library records,

The Archives Act, 2004

C Leuthold, Carolyn and David, Papers, linear feet

APPLICATION to Committees/Commissions/Boards ( CCBs )

U.S. SURVEYOR GENERAL OF MINNESOTA An Inventory of Its Letters Received and Sent

Inventory to the Local and State Government Papers of Robert A. Roe

Student Government Records, Series 69

John J. Pruis papers RG

Finding Aid to the Robert E. Durkin International Organization of Masters, Mates and Pilots, Local 90 Collection

Duryea, Perry B., Jr.; Papers apap084

Alabama State and Local Government Records Commission. Functional Analysis & Records Disposition Authority

Tennessee Counties Named from Patriots

J. Roberts Dailey papers and photographs MSS.154

RECORDS RETENTION IN THE MONTANA LEGISLATURE

The Robert E. Dingwell Collection 7 Manuscript Boxes. Processed: June 1970 Accession No. 359 By: EAA

Bob and Jann Perez collection of A. Mitchell Palmer materials

CHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole

CTAS e-li. Published on e-li ( May 13, 2018 Duties-County Election Commission

LOUIS A. BRINGIER AND FAMILY PAPERS. (Mss. 43, 139, 544) Inventory

RECORDS MANAGEMENT GOVERNMENT FINANCE OFFICERS ASSOCIATION OF ALABAMA 8/17/2016

ONLY those papers of New Jersey politicians who served as N.J.

Constitution and Bylaws Norfolk State University Alumni Association, Inc.

George W. Bush Presidential Library and Museum 2943 SMU Boulevard, Dallas, Texas

Undergraduate Student Government Association records

Guide to the California Constitution Revision Commission collection, ( )

Records of the Insurance Company Education Directors Society ( ), Society of Insurance Trainers and Educators ( )

Guide to the Monroe County League of Women Voters Records

NC General Statutes - Chapter 143B Article 2 1

KENNETH F. RIPPLE UNITED STATES CIRCUIT JUDGE. 208 United States Courthouse Room 2660 Federal Building

Charles Traynor Bud Ferillo, Jr. (b. 1945) Papers,

HARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016

SENATE, No STATE OF NEW JERSEY. 209th LEGISLATURE INTRODUCED FEBRUARY 15, SYNOPSIS Transfers State Library to Thomas Edison State College.

Dr. George Jones Leighton Ford Crusade collection

Jay A. Hubbell Scrapbooks MS-370

Inventory of the Supreme Court of California Records. No online items

United Community Services Communications Department Records 8 linear feet (8 SB) , bulk

C Meador, Lewis E. ( ), Constitutional Convention Papers, linear feet

MS- 324 RICHARD D. SEIFRIED PAPERS

Archives in the Service of Scholarship: Recent Programs and Activities of the National Archives and Records Service

MONTGOMERY COUNTY ARCHIVES. Guide to the Papers of STELLA B. WERNER 1908,

George H. Koons papers

The University of Toledo Archives Manuscript Collection

Election Notice. Upcoming FINRA Board of Governors Election. May 25, Petitions for Candidacy Due: July 9, 2018.

Guide to the Edward Connor Papers UP000242

Legislative Reapportionment Office. Functional Analysis & Records Disposition Authority

JOHN ARMSTRONG ( ) PAPERS, (BULK )

EAG 20 GOVERNANCE RECORDS CLASSIFICATION PLAN AND RETENTION SCHEDULE

Guide to the Flora Dungan Papers

By-Laws of the Southern California Academy of Sciences

No online items

Transcription:

State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 ROBERT B. CRONEBERGER (ca. 1937-1998) STATE LIBRARIAN AND ARCHIVIST RECORDS 1972-[1976-1985]-1985 RECORD GROUP 311 Processed by James Tyre Havron, Jr. Archival Technical Services Date Completed: July 14, 2004

INTRODUCTION This finding aide focuses on the files of Robert B. Croneberger, Tennessee State Librarian and Archivist from 1985-1986. The record group actually contains many files from Katheryn C. Culbertson and Olivia K. Young, two previous holders of the position. The files span the years 1972-1985, with the largest portion having been generated from 1976-1985. The bulk of the collection is correspondence pertaining to the daily work of the office of the State Librarian and Archivist, or to various boards or committees to which the Librarian and Archivist belonged. Many of the records concern actions that affected the structure and administration of the State Library and Archives, including budget planning, creation of governing boards, legal decisions that affected the Library and Archives, restructuring of the state government, institution of new outreach programs, and the administration of affiliated programs. Files also contain material on Homecoming 86, programs to microfilm county records, the Folklife Project, and The Library for the Blind and Physically Handicapped. There are some photographs as well, two of a group including Robert Croneberger, while the bulk contain members of the State Library and Archives Commission. Some of the latter include Katheryn Culbertson and Olivia Young. The files were transferred from Mr. Croneberger s office after he left the post in 1986. They were stored for several years in the State Library and Archives. The record group consists of approximately 2.25 cubic feet of material, arranged in folders by subject, reduced from approximately 4.0 cubic feet after the removal of extraneous material. There are no restrictions on the material. Single photocopies of unpublished material in the Robert B. Croneberger records may be made for scholarly research.

BIOGRAPHICAL SKETCHES State Librarian and Archivist The Tennessee State Librarian and Archivist is responsible for the administration of the State Library and Archives. The Library and Archives collects and preserves books, materials and records of historical, documentary and reference value and encourages and promotes library development throughout the state. 1 The Library and Archives underwent some reorganization during the time spanned by these records, being at first under the administration of the Department of Education. In 1982 the Library and Archives was transferred to the office of the Secretary of State, with the Librarian and Archivist appointed by the State Library and Archives Management Board. He or she served as Executive Secretary of that body, as well as serving as an ex officio member of other boards and commissions. During the time spanned by these records, the structure of Library and Archives included several or all of the following: Administrative Services, Fiscal Services, Planning and Development Section, Records Management Section, Restoration and Reproduction Section, and Technical Service Section. The Library and Archives administers the Regional Library System and houses the Library for the Blind and Physically Handicapped, the latter administered in cooperation with the Library of Congress. Robert B. Croneberger (ca. 1937-1998) Robert Croneberger was born about 1937. He obtained his undergraduate degree summa cum laude from Lehigh University, where he was a member of Phi Beta Kappa. He acquired graduate degrees in Greek from the University of Pennsylvania and Library Sciences from Drexel Institute of Technology. He worked for the Library of Congress, Memphis-Shelby County (Tennessee) Public Library System, and served as Deputy Director of Detroit Public Libraries. Mr. Croneberger served as State Librarian and Archivist for the state of Tennessee from January 1, 1985 until late February, 1986, when he left to take a position as director of the Carnegie Library of Pittsburgh. He died February 27, 1998.

Katheryn C. Culbertson (1920-2002) Katheryn C. Culbertson was born August 20, 1920, in Coeburn, Virginia. She received a B.S. from East Tennessee State University and a B.S. in Library Science from George Peabody College for Teachers. She also acquired a J.D. from the YMCA Law School and was admitted to the bar in 1969. She served as librarian with several organizations during her career, including the U.S. Bureau of Ships, the Kingsport Public School System, Nashville and Davidson County Public Library, and the State Library and Archives. She was the first professional librarian to hold the position of State Librarian and Archivist, appointed in 1972 and serving until 1982 when she resigned and entered full-time legal practice. She died July 1, 2002. Olivia K. Young Olivia Young obtained a degree in Library Sciences from Peabody Library School of Vanderbilt University. She served as a librarian in GA and TN. She served as director of the Wautaga Regional Library System and the Development and Extension Services section of the State Library and Archives. She was appointed State Librarian and Archivist on December 1, 1982. She was still alive at the time of this writing. Notes: 1. Tennessee Blue Book, 1983-84, Secretary of State of Tennessee, Nashville, TN, 1984, 79-83. Additional Sources: Archivist Resigns to Practice Law, The Nashville Banner, 2 December 1982, C-7. Drastic Changes Are Being Made at the State Library, The Tennessean, 16 December 1984, 1-E, 20-21. Obituary of Katheryn C. Culbertson, The Tennessean, 3 July 2002, B-9. Robert Croneberger Dies at 61, American Libraries, 9 March 1998, <http://archive.ala.org/alonline/news/1998/980309.html>, 18 June 2004. Tennessee Blue Book, 1973-1974, Sec. of State of Tennessee, Nashville, TN, 1974, 99. The Tennessee Encyclopedia of History and Culture, Carroll Van West, ed., Nashville, Rutledge Hill Press, 1998, 951. Robert B. Croneberger Files, RG 311, Tennessee State Library and Archives. State Librarian Resigns- No Reason Given, The Tennessean, 2 December 1982, 15, 18.

SCOPE AND CONTENT NOTE The Robert B. Croneberger Records, consisting of approximately 2.25 feet of records arranged by subject, span the period 1972-1985. Mr. Croneberger was State Librarian and Archivist for the state of Tennessee from January 1, 1985 until late February, 1986, but his files contain records from the time of two predecessors, perhaps left behind when they vacated the position. The majority of the records are from the time span 1976-1985, a period that encompasses part of Katheryn C. Culbertson s tenure as State Librarian and Archivist, all the time that Olivia K. Young served in the position, and the majority of the term of Robert Croneberger. The collection is composed of assorted records, including reports, minutes, financial and records management forms, questionnaires, legal opinions, and contracts. The majority of the records consist of correspondence on various issues related to the administration of the State Library and Archives. Material in the files relates to the organization of the Library and Archives, organization of state government, special programs and outreach, records management issues, budgets, development of online catalog systems, and public relations issues. In addition there is correspondence on issues related to various boards and organizations to which the Librarian and Archivist belonged, both personally and as a holder of the office. The files contain correspondence on legal proceedings that either might have affected the administration of the Library and Archives, or in which the Librarian and Archivist participated in some official capacity. In addition, some information on the planning and implementation of the Homecoming 86 program, the Tennessee Folklife Project, and programs to microfilm loose county records, help provide microfilm access to records in the counties, to provide electronic access to finding aides can be found in the collection. This record group will likely be of most value for research on the history or administration of the Tennessee State Library and Archives. The Library and Archives moved from the administrative control of the Department of Education to that of the Secretary of State s office during this time. The minutes of the State Public Records Commission and the State Library and Archives Commission provide much information about record keeping methodology in the state and the operation of the Library and Archives. Some of the program files already mentioned may be of value in research pertaining to the history of Tennessee government. The files also include records pertaining to the administration of the Campaign Financial Disclosure Act of 1976 and on plans to restructure various aspects of the state government, all of which may have value for a researcher of political history.

Box Number 6 of the collection consists of 29 photographs. The first 2 are of small groups that include Robert B. Croneberger. The next 26 are of various members of the State Library and Archives Commission, some of which include Katheryn Culbertson or Olivia Young. The final photograph is a representation of a map that was part of a donation to the State Archives and which was included in a letter thanking the donor for the gift. The Robert B. Croneberger records are related to those found in Record Group 172, State Librarian and Archivist Papers, 1971-1982, in that the record groups overlap in time and that the files of State Librarian and Archivist Katheryn Culbertson can be found in each.

CONTAINER LIST BOX NUMBER 1 1. Affidavits Affidavit of Olivia Young in Matter of Jones Bros. Tractor Co., Inc, v. Ford Motor Company, 1983 2. American Library Association Legislative Day, 1985 3. Budget Request Correspondence, 1977-1979 4. Budget Request Correspondence, 1981-1982 5. Campaign Financial Disclosure Act Correspondence, 1980-1982 6. Capital Budget Requests, 1981-1982 7. Chief Officers of State Library Agencies (COSLA), 1982-1985 8. Complaints, 1980-1985 9. County Public Libraries Correspondence Received, 1985 10. County Records Correspondence, 1985 11. Development and Extension Services Section, 1985 12. Disaster Plans Correspondence Received, 1985 13. Disciplinary Board of the State Supreme Court, 1979 14. Education Memos Commissioner Budget, 1977-1982 15. Equipment Copying Machines, 1981 16. Equipment Maintenance, 1979 17. Equipment Upgrades Requisitions, 1985 18. Federal Bureau of Investigation Correspondence, 1981 19. Folklife Project, 1985 20. Genealogical Services, 1985 21. General Assembly Legislation, 1976-1982 22. Gifts Correspondence, 1979-1980 23. Governor Correspondence Forwarded, 1985 24. Governor Correspondence Varied, 1976-1980 25. Governor s Papers Correspondence, 1981 26. Governor s Personnel and Reorganization Committee, 1980 27. Handicapped Access, 1981 BOX NUMBER 2 1. Homecoming 86 General, 1985 2. Homecoming 86 Microfilm Selection, 1985 3. Let s Talk About It Program, 1985 4. Libraries and Archives Audit, 1976-1981 5. Local Libraries Correspondence Received, 1985 6. Local Libraries Correspondence Written, 1979, 1980 7. Letters of Recommendation, 1985 8. M Correspondence, 1977-1983 9. Management Board, State Library and Archives, 1982 10. Management Board, State Library and Archives Verbatims, 1982

11. Micrographics Agreements, 1982-1983 12. National Commission on Libraries and Information Sciences Ad Hoc Committee, 1980 13. National Historic Publications and Records Commission, 1979-1982 14. Newspaper Project, 1983 15. Overtime Pay Requests, 1982 16. Papers of Andrew Jackson Advisory Board, 1971-1980 17. Personnel Freeze Exemption Requests, 1980-1981 18. Personnel Policies, 1982 19. President s Committee on the Employment of the Handicapped, 1980, 1982 20. Property Management, 1982 21. Public Records Commission Correspondence, 1981-1982 22. Public Records Commission Correspondence and Minutes, 1983-1984 23. Public Records Commission Personnel Division of Research, 1981-1982 24. Public Records Commission Employment Security, 1981-1982 25. Public Records Commission Meetings, 1980 BOX NUMBER 3 1. Public Records Commission Meetings, 1983 2. Public Records Commission Revenue Inheritance, Gift and Income Tax Division, 1981 3. Public Records Commission State University and Community College System, 1981 4. Publications Correspondence, 1978-1980 5. Questionnaires Responses, 1978-1985 6. Recordings, 1980-1982 7. Record Transfers To State Archives, 1982 8. Records Disposition Authorizations General, 1981-1982 9. Records Disposition Authorizations Released, 1980-1982 10. Records Management Division Transfers, 1980-1983 11. Reference Services Correspondence, 1978 12. Regional Libraries Budget Letters of Support, 1978-1979 13. Schedule Adjustment Requests, 1983 14. Security, 1973-1982 15. Southeastern Librarians Network (SOLINET) Correspondence, Varied, 1976-1983 16. Southeastern Librarians Network (SOLINET) and On-line Computer Library Center (OCLC) Contracts, 1982-1983 17. State Library and Archives Commission Ad Hoc Committee on Networking, 1981 BOX NUMBER 4 1. State Library and Archives Commission Annual Reports, 1976-1982 2. State Library and Archives Commission General, 1981 3. State Library and Archives Commission General, 1982 4. State Library and Archives Commission Members, 1971-1983

5. State Library and Archives Commission Quarterly Reports, 1976-1978 6. State Library and Archives Commission Quarterly Reports, 1978-1980 7. State Library and Archives Commission Quarterly Reports, 1980-1982 BOX NUMBER 5 1. State Library and Archives Correspondence General, 1977, 1979 2. Study to Streamline Government Operations, 1981 3. Supreme Court Decisions Elections, 1980 4. Surveys, 1978-1984 5. Technical Services Section, 1985 6. Tennessee Archivists, 1979-1982 7. Tennessee Commission on Aging Analysis of 1910 Census/Oral History, 1985 8. Tennessee Depository Libraries, 1973-1985 9. Tennessee Historical Society Transmittal Letters, 1979 10. Tennessee Obscenity Act of 1978 11. Tennessee State University Public History and Archives, 1985 12. U. S. Congress Correspondence, 1979-1984 13. Weather-stripping, 1981 BOX NUMBER 6 PHOTOGRAPHS 1. Photo Gentry, John, Putnam County Executive; Henry, Dwight, Mayor of Cookeville; Crowell, Gentry, Secretary of State; Powell, Jack, Donor of Portrait; Croneberger, Robert, State Librarian. Portrait of Richard Fielding Cooke visible in the background. 2. Photo Gentry, John, Putnam County Executive; Henry, Dwight, Mayor of Cookeville; Crowell, Gentry, Secretary of State; Powell, Jack, Donor of Portrait; Croneberger, Robert, State Librarian. Portrait of Richard Fielding Cooke visible in the background. 3. Photo 1972 Culbertson, Katheryn C.; Daniel, Mrs. Rad; Eubank, Miss Leota; Landers, Lytle; McQueen, Edmund P., II; Motlow, Mrs. Reagor; Schull, Malcolm; Tanner, Ray; Taylor, Robert C. 4. Photo 1972 Culbertson, Katheryn C.; Daniel, Mrs. Rad; Eubank, Miss Leota; Landers, Lytle; McQueen, Edmund P., II; Motlow, Mrs. Reagor; Schull, Malcolm; Tanner, Ray; Taylor, Robert C. 5. Photo January 11, 1977 Schull, Malcolm; Schull, Mrs.; Taylor, Robert. 6. Photo January 11, 1977 Schull, Malcolm; Schull, Mrs.; Taylor, Robert. 7. Photo January 11, 1977 Culbertson, Katheryn C.; Schull, Mr. And Mrs. Malcom; Taylor, Robert. 8. Photo January 11, 1977 Motlow, Mrs. Reagor; Schull, Mr. Malcolm 9. Photo January 11, 1977 Hughes, Mrs. Cleo; Motlow, Mrs. Reagor; Schull, Malcolm; Schull, Mrs.; Waggener, Mrs. Jean; Young, Mrs. Olivia. 10. Photo January 11, 1977 Landers, Lytle; Tanner, Ray; Taylor, Robert.

11. Photo January 11, 1977 Culbertson, Katheryn C.; Taylor, Robert C. 12. Photo January 11, 1977 Culbertson, Katheryn C.; Schull, Mr. And Mrs. Malcolm; Taylor, Robert C. 13. Photo January 11, 1977 Culbertson, Katheryn C.; Hurley, Mrs. B. T.; Landers, Lytle; Motlow, Mrs. Reagor; Schull, Mr. and Mrs.; Tanner, Ray; Taylor, Robert; Thomason, Mrs. John. 14. Photo January 11, 1977 Culbertson, Katheryn C.; Schull, Mr. And Mrs. Malcolm; Taylor, Robert. 15. Photo January 11, 1977 Schull, Malcolm; Taylor, Robert. 16. Photo January 11, 1977 Hurley, Mrs. B. T.; Motlow, Mrs. Reagor; Tanner, Ray. 17. Photo State Library and Archives Commission January 22, 1980 Taylor, Robert C.; Van Cleve, John. 18. Photo State Library and Archives Commission January 22, 1980 Cram, Kendall; Landers, Lytle; Smythe, Katherine; Taylor, Robert; Van Cleve, John. 19. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Hurley, Mai Bell; Landers, Lytle; Pollack, Ellen; Smythe, Katherine; Taylor, Robert; Van Cleve, John. 20. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Hurley, Mai Bell; Pollack, Ellen; Taylor, Robert C. 21. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Hurley, Mai Bell; Landers, Lytle; Smythe, Katherine; Taylor, Robert; Van Cleve, John. 22. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Hurley, Mai Bell; Taylor, Robert; Van Cleve, John. 23. Photo State Library and Archives Commission January 22, 1980 Hurley, Mai Bell; Taylor, Robert C. 24. Photo State Library and Archives Commission January 22, 1980 Hurley, Mai Bell; Taylor, Robert C. 25. Photo State Library and Archives Commission January 22, 1980 Hurley, Mai Bell; Taylor, Robert C. 26. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Taylor, Robert C. 27. Photo State Library and Archives Commission January 22, 1980 Culbertson, Katheryn C.; Taylor, Robert C. 28. Photo State Library and Archives Commission October 30, 1981 Hurley, Mrs. B. T. Jr.; Landers, Mr. Lytle 29. Photo Map of Country Between Franklin and Columbia, 1865, donated to the Library and Archives, ca. 1979