BUTLER (THOMAS AND FAMILY) PAPERS. Mss Inventory. Revised by. Laura Clark Brown Fall 1996

Similar documents
MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles

C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory

Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory

NAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory

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

Thomas O. Moore Papers (Mss. 305, 893, 1094) Inventory

NATCHEZ FENCIBLES CONSTITUTION (Mss. 958) Inventory

J. HUGO DORE PAPERS Mss Inventory. Compiled by Tara Z. Laver

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

SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson

CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory

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

LOUISIANA HOUSE OF REPRESENTATIVES, SPECIAL COMMITTEE MINUTE BOOK (Mss. 1037) Inventory

H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss Inventory. Compiled By Wendy Cole

ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory

LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen

HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson

JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory

ROBERT P. MORRIS PAPERS (Mss. 4137) Inventory. Compiled by Lynn Roundtree April, 1988

Brown (James) Papers (Mss. 44) Inventory

SOUTHERN FILIBUSTERS COLLECTION (Mss. 2260) Inventory

EDWARD J. GAY III CONGRESSIONAL FILE (Mss. #1295) Inventory

HARVEY G. FIELDS PAPERS (Mss. 5006) Inventory

STEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,

Louisiana State University Centennial Committee Records. Record Group A4001 Inventory

Guide to the John Byrne Collection

ANDREW AND GEORGE HERO PAPERS Mss. 976, 977, 994, 1030, 1039 Inventory

Records of Ellis Post No. 6, Grand Army of the Republic

MSA 74 (and MSA 75-77) Roxbury, Vermont, Family Papers, (Bulk: )

JOHN ARMSTRONG ( ) PAPERS, (BULK )

SUPREME COURT OF LOUISIANA HISTORICAL ARCHIVES

Sam Wilhite papers MSS.137

MS-143, Clara E. Weisenborn Papers

Guide to the H. E. and Ruth Hazard Political Papers

Miami Indians collection MSS.004

RUFFIN FAMILY. Digital Howard University. Howard University. MSRC Staff

American Milestone Documents - View images of original documents representing some of the most historic milestones in United States history.

LONG (RUSSELL B.) COLLECTION (Mss. 3700) Inventory or container List. Compiled by Faye Phillips Merna W. Ford

Raymond E. White political papers

KATIE HALL PAPERS, CA

James Patrick Carey papers MSS.132

Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)

GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION. National Baseball Hall of Fame Library Manuscript Archives

ON APPEAL FROM THE JUDGMENT OF THE CHANCERY COURT OF YAZOO COUNTY, MISSISSIPPI, THE HONORABLE JANACE HARVEY-GOREE

GOVERNOR ISHAM G. HARRIS

Martha Thomas Fitzgerald Papers - Accession 273

Butler Black Hare ( ) Papers, c

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

Colonel William Augustine Washington Papers

HAMBLETON, JAMES PINKNEY, James P. Hambleton papers,

Joseph Parkes and Edward John Stanley Correspondence

Register of the J. Burke Knapp papers

MS- 324 RICHARD D. SEIFRIED PAPERS

St. John's Episcopal Church : records,

W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,

Guide to the Monroe County League of Women Voters Records

Brad Carter collection MSS.424

Finding Aid for the Townsend National Recovery Plan Records, No online items

BEELER, ROY H. ( ) PAPERS

John S. Daschbach papers,

Settle Family Papers (CG0026)

The New York Public Library Manuscripts and Archives Division

C.W. Klemm Family Collection

No online items

William H. Moody papers

United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80

Benjamin V. Cohen papers MSS.108

LEATHERS (THOMAS P.) FAMILY PAPERS (Mss. 1548) Inventory

STRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff

Bobbie Coray Papers,

MODISETTE AWARD QUESTIONNAIRE For Public Libraries

ORME LEWIS COLLECTION-MSS 27

"BEATTY'S NAVY" MANUSCRIPT RESEARCH MATERIALS, CA

KENNETH ALLISON ROBERTS COLLECTION MSS.0014

MURRAY (HYDE H.) CIVIL WAR SITES ADVISORY COMMISSION PAPERS. (Mss. # 4691) Inventory. Compiled by Leslie Bourgeois

Agency Division Record Title Date

Idaho Library Association Records,

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

Clavia Chapter of the Mortar Board Society Records RG

SENATOR HARLAN MATHEWS PAPERS

Guide to the Zelvin Lowman Papers

The University of Toledo Archives Manuscript Collection

Patricia Taylor newspaper clippings and photographs MSS.226

Curtis Graves Collection,

Guide to the California Constitution Revision Commission collection, ( )

JOSEPH JONES PAPERS (Mss. 468, 534, 544, 1036, 1351, 1357, 1393, 1441) Inventory. by Luana Henderson

GOVERNOR ANDREW JOHNSON ( ) PAPERS GP 18

County Clerk - Master List

South Philadelphia Women s Liberty Loan Committee Records

RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE

Bob and Jann Perez collection of A. Mitchell Palmer materials

United Way of Delaware County records

Fred C. Ashley Papers,

Guide to the Key Pittman Correspondence

Republican National Convention (1976) Collection

Frank E. Denholm Papers

Guide to the Flora Dungan Papers

Duryea, Perry B., Jr.; Papers apap084

University of Oklahoma Libraries Western History Collections. John C. Kennedy Collection

SEQUENCE OF INTEGRATED COMMITTEE MEETINGS

Transcription:

See also UPA Microfilm 5322, Series I, Part 5, Reels 9-13 BUTLER (THOMAS AND FAMILY) PAPERS Mss. 2850 Inventory Revised by Laura Clark Brown Fall 1996 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana Revised 2009

CONTENTS OF INVENTORY SUMMARY... 3 BIOGRAPHICAL/HISTORICAL NOTE... 4 SCOPE AND CONTENT NOTE... 4 INDEX TERMS... 5 CONTAINER LIST... 7 Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip. Photocopying. Should you wish to request photocopies, please consult a staff member before segregating items to be copied. The existing order and arrangement of unbound materials must be maintained. Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights and libel. Permission to examine archival and manuscript materials does not constitute permission to publish. Any publications of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, LLMVC, Special Collections, LSU Libraries, Baton Rouge, La. 70803-3300. When permission to publish is granted, two copies of the publication will be requested for the LLMVC. Proper acknowledgment of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.

SUMMARY Size. Geographic locations. 5.5 linear feet. Louisiana; Mississippi. Inclusive dates. 1804-1945. Bulk dates. 1863-1930. Languages. Summary. English; French. Correspondence and financial papers reflect the personal and financial matters of Judge Thomas Butler and his family in West Feliciana Parish and the sugar plantations owned by the family in Terrebonne Parish. Most materials concerning the plantations and other finances reflect business in the late nineteenth and early twentieth centuries. Civil war materials include military orders from the Confederate Army of the Gulf. Early items pertain to the Randolph family and also include letters received by Mary Louisa Stirling. Related collections. Butler (Thomas and Family) Papers, Mss. 1029. Butler (Anna and Sarah) Correspondence, Mss. 581 Butler (Richard) Papers, Mss. 1000 Butler (Robert O.) Papers, Mss. 1068 Margaret Butler Correspondence, Mss. 1068 Thomas Butler Family Photographs and Plantation Journal, Mss. 4347 Butler (Thomas W.) Papers, Mss. 888 Butler Family Papers, Mss. 1026 Gay-Butler-Plater Family Papers, Mss. 4872 Copyright. Access. Citation. Physical rights are retained by the LSU Libraries. Copyright of the original materials is retained by the creators, or their descendants, of the materials in accordance with U.S. copyright law. The curator s permission is required to view the item in the vault. Butler (Thomas and Family) Papers, Mss. 2850, Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, Louisiana. Stack location. S:13-S:15; OS:B; J:10; Vault 38 Also available on. Microfilm 5322, Series I, part 5, reels 9-13 Series VII (Printed items, 1861-1943, undated) not filmed

BIOGRAPHICAL/HISTORICAL NOTE Judge Thomas Butler (1785-1847), born in Pennsylvania moved to Pinckneyville, Mississippi Territory in 1809. An attorney, Butler worked for many of the merchants in Southwest Mississippi and in the Feliciana Parishes. In 1813, he was appointed judge of the Louisiana Third District Court after moving to West Feliciana Parish near St. Francisville and later was elected to the United States Congress, serving as a representative from 1818 to 1821. Butler was a Louisiana gubernatorial candidate twice in the 1820s and lost both elections. In the late 1830s he began to develop sugar plantations in Terrebonne Parish. Butler s interests extended also to higher education, and he served as president of the Board of Trustees of the Louisiana College at Jackson, Louisiana. He was also a member of the Louisiana Historical Society. Thomas Butler married Ann Ellis daughter of Abram Ellis in 1813, and they lived at The Cottage with their children Pierce, Richard, Robert, Edward, Margaret, Sarah, Anna and Mary 1. After his death in 1847 wife Ann and son Pierce continued to operate the sugar plantations. SCOPE AND CONTENT NOTE Family papers pertain primarily to household and business finances and include correspondence, bills, receipts, accounts, bills of lading, stock certificates and banking papers. The materials reflect the plantation economy in the antebellum and postwar periods. The twentieth-century financial papers consist primarily of bank accounts and stock interests. Civil War papers include Confederate military orders and other official papers. Other papers are the Randolph family papers (1804-1938) and letters received by Mary Louisa Stirling (1833-1861) concerning family and social matters. 1 For Butler Family genealogy, see William David Butler, The Butler Family in America (St. Louis, Mo.: Shallcross Printing Co., [1909]), 221-222. [La. Collection CS71.B9861909].

INDEX TERMS Accounts Banks and banking--louisiana Bank of Commerce Bank of West Feliciana Barrow, Gordon T. Bills B. Olinde & Sons Co. Butler, Ann Ellis Butler, Anthony W. Butler, Edward Gaillard Butler Family Butler, Harry M. Butler, James P. Jr. Butler, Louise. Butler, Margaret Butler, Marguerite Butler, Pierce Butler, Robert O. Butler, Sarah Jane Duncan Butler, Thomas, 1785-1847 Canal Bank (New Orleans, La.) Certificates Cocke, R.W. Confederate States of America Army Correspondence Cotton--Economic aspects--louisiana Cumberland Telephone and Telegraph Co. Fairfax & Butler Investment Securities Federal Land Bank (New Orleans, La.) Fenner & Beane Brokers Fontaine Martin & Co. Genealogy--Louisiana Insurance policies--louisiana Interstate Trust and Banking Co. Invoices J.H. Baldwin & Co. Julius Treyhan & Co. Krewe of Proteus Laurel Hill Plantation (La.) Lawrason Bros.

Lawrason & Ryder Lewis, William Mahoney, E. Merchant Mutual Insurance Co. Metcalfe, A.M. Minor Family Minor, John Natchez (Miss.) New Orleans Cotton News Bureau Orders Payrolls Perrin, A.P. Plantations--Economic aspects--louisiana Plantations--Louisiana--Terrebonne Parish Plantation life--louisiana--west Feliciana Parish Plantation owners--louisiana Randolph Family Receipts Sansoni, Frank Standard Oil Company State Society of Cincinnati Stirling, Mary Louisa Stocks--Investments Sugar--Production--Louisiana Suthon, L.F. Tax returns--louisiana Terrebonne Parish (La.) Thibodaux, C.E. Toby, Edward Trocchiano, Peter United Confederate Veterans Association Vinci Bros. West Feliciana Parish (La.) Weydert, Charles Yazoo and Mississippi Valley Railroad Co.

CONTAINER LIST Stack Box Folder Contents I. Correspondence S:13 1 1 Correspondence: Randolph family letters (1804-1827). 2 Correspondence: Randolph family letters (1831-1840). 3 Correspondence: Thomas Butler to Aunt (1861-1863). 4 Correspondence: Letters received by Mary Louise Stirling (1833-April 1835). 5 Correspondence: Letters received by Mary Louise Stirling (June 1835-1836). 6 Correspondence: Letters received by Mary Louise Stirling (1837). 7 Correspondence: Letters received by Mary Louise Stirling (1838; 1844-1845). 8 Correspondence: Letters received by Mary Louise Stirling (1860-1861; undated). 9 Correspondence: Letters received by Margaret Butler (1838). 10 Correspondence: Letters received by Margaret Butler (1845). 11 Correspondence: Letters received by Thomas Butler (1870-1873). 12 Correspondence: Letters received by Thomas Butler (1874). 13 Correspondence: Letters received by Thomas Butler (1875-1879). 14 Correspondence: Letters received by Thomas Butler (1880-1892). 15 Correspondence: Letters received by Pierce Butler (1877-1881). 16 Correspondence: Letters received by James Butler (1879). 17 Correspondence: Letters received by Thomas Butler (1898-1900). 18 Correspondence: L.F. Suthon to Thomas Butler (1898-1901). 19 Correspondence: J.S. Raymond of Jefferson Military College to Thomas Butler (1900-1901). 20 Correspondence: Richard Degray to Thomas Butler (1901). 21 Correspondence: Edward Toby to Thomas Butler (1897-1898). 22 Correspondence: Edward Toby to Thomas Butler (1899-1901). 23 Correspondence: Letters between Thomas Butler and [Joseph R. Bres] (1900-1901). 24 Correspondence: Letters concerning State Society of Cincinnati (1900-1908). 25 Correspondence: J.B. McGehee to Thomas Butler (1907). 26 Correspondence: John Minor to Thomas Butler (1912). 27 Correspondence: Letters from Md. Ag. College (1902). 28 Correspondence: L.F. Suthon to Thomas Butler (1902). 29 Correspondence: Family letters received by Thomas Butler (1902). 30 Correspondence: Letters from the United Confederate Veterans

Box Folder Contents Stack Association (1902-1909). S:13 1 31 Correspondence: L.F. Suthon to Thomas Butler (1903). 32 Correspondence: Letters received by Thomas Butler (1901-1902). 33 Correspondence: Letters received by Thomas Butler from his son (1903). 34 Correspondence: Letters received by Thomas Butler (1903-1904). 35 Correspondence: Letters received by Thomas Butler (1905). 36 Correspondence: Letters received by Thomas Butler (1906). 37 Correspondence: Letters received by Thomas Butler (1907). 38 Correspondence: James P. Butler Jr. to Thomas Butler (1904-1905). 39 Correspondence: R.W. Cocke to Thomas Butler (1903-1905). 40 Correspondence: Thomas Butler to John Wells (1904) 41 Correspondence: M.A. and J.V. Flemming to Thomas Butler (1905). 42 Correspondence: A.L. Minor to Thomas Butler (1905). 43 Correspondence: Edward Toby to Thomas Butler (1903-1905). 44 Correspondence: Edward Toby to Thomas Butler (1906). 45 Correspondence: Edward Toby to Thomas Butler (1907-1910). 46 Correspondence: Letters received by Thomas Butler (1908-1910). 47 Correspondence: Letters received by Thomas Butler (1913-1916). 48 Correspondence: John Minor to Thomas Butler (1903-1907). 48 Correspondence: Pierce Butler to Thomas Butler (1904-1906). 50 Correspondence: Letters from Laurel Hill Plantation (1905; undated; 1907). 51 Correspondence: William Lewis to Thomas Butler (1906-1907). 52 Correspondence: J.P. Butler to Thomas Butler (1906). 53 Correspondence: Louise Butler to Thomas Butler and R.E. Butler to Thomas Butler (1914-1915). 54 Correspondence: Letters received by Margaret Butler (1903-1919). 55 Correspondence: Letter received by John Minor (1903) and Letter received by Louise Butler (1923). 56 Correspondence: Concerning insurance (1919; 1926). 57 Correspondence: Miscellaneous letters (1925-1928). 58 Correspondence: A.P. Perrin to Thomas Butler (1925-1926). 59 Correspondence: Letters from the Federal Land Bank of New Orleans (1927-1928). 60 Correspondence: Letters received by Margaret Butler (1923-1924; 1930). 61 Correspondence: Letters from Albert J. Wolfe (1928). 62 Correspondence: Letters received by Thomas Butler (1929). 63 Correspondence: Letters received by Thomas Butler concerning stocks (1929).

Box Folder Contents Stack 64 Correspondence: Miscellaneous letters (1930) 65 Correspondence: Fenner & Beane to Thomas Butler concerning stocks (1930). 66 Correspondence: Miscellaneous letters (1931-1938). 67 Correspondence: Miscellaneous letters (1943-1944). 68 Correspondence: Miscellaneous letters (undated). II. Military Material S:13 1 69 General and Special Orders (1863-1864). 70 General and Special Orders: Department of the Gulf and the War Department (January 1865). 71 General and Special Orders: Department of the Gulf and the War Department (February 1865). 72 General and Special Orders: Department of the Gulf (March 1865). 73 General and Special Orders: Department of the Gulf and Department of Alabama, Mississippi and [?] Louisiana (April 1865). 74 Correspondence: Letters concerning military matters (1864). 75 Correspondence: Letters from the Headquarters, District of the Gulf and the Confederate States of America War Department (January 1865). 76 Correspondence: Letters from the Headquarters, District of the Gulf and other military letters (February 1865). 77 Correspondence: Letters from the Headquarters, District of the Gulf (March 1865). 78 Letters from the Headquarters, District of the Gulf and the Engineer=s Office in Mobile, Alabama (April 1865). 79 Financial Material: Invoices (1864-1865). III. Legal Material S:13 1 80 Legal Documents: Concerning Mary Stirling (1836-1841). 81 Legal Documents: Succession of Thomas Butler (1866). 82 Legal Documents: Oaths (1868) 83 Legal Documents: Acts of Sale (1870;1871;1884) OS:B -- 83a Legal Documents: Acts of Sale (1796-1937). S:13 1 84 Legal Documents: Petition concerning Mrs. A.M. Metcalfe (1881). 85 Legal Documents: Police Jury vs. Aug. F. Fischer; Mrs. M.C. Forrester vs. [?] Fischer (1886). 86 Legal Documents: Succession of Pierce Butler (1888). 87 Legal Documents: Deed, Mrs. S.T. Bowman to Thomas Butler (1888). 88 Legal Documents: Certificate of Survey of Thomas Butler s property (1888).

Stack Box Folder Contents S:13 1 89 Legal Documents: Heirs of S.J.D. Butler (1893-1896). 90 Legal Documents: Heirs of S.J.D. Butler (1897-1903). 91 Legal Documents: Lease Agreement between Thomas Butler and W.E. Neal (1896). 92 Legal Documents: Agreement between F.A. Savile and Bayou Sara Compress Co. (1896). 93 Legal Documents: Lease Agreement between L.F. Suthon and Joseph Waggenspack (1898) and Power of Attorney given to Edward Toby (undated). 94 Legal Documents: Acts of Sale, Anna H. Stirling to Thomas Butler (1900). 95 Legal Documents: Agreement between Thomas Butler, James P. Butler, and Annie L. Butler (1901). 96 Legal Documents: Succession of Margaret Butler (undated). 97 Legal Documents: Estate of Ann Butler (1896). 98 Legal Documents: Succession of Ann Butler (1901-1903). 99 Legal Documents: Mary Butler Will (1904); Confederate Pension (1907); Power of Attorney (1910); Succession (1914); Act of Sale (1917). 100 Legal Documents: Poll Tax Certificates and Juror=s Certificate (1926-1928). 101 Legal Documents: Juror s Notice (1930); Right to Purchase (1931); Parish License (1931). IV. Writings S:13 1 102 Nicaragua by Thomas Butler (1856). 103-107 Monetary and Banking Problems by Harry M. Butler (1910-1911). 108-112 The Tariff, 1865-1897 by Harry M. Butler (1910). 113-114 The History of Fixed Money in the United States by Harry M. Butler (undated). 115-119 The Factory System of the United States by Harry M. Butler (undated). 120 History notes of Harry M. Butler (undated). III. Legal Material S:13 1 121 Catalpa (undated). J:10 2 -- Anthony W. Butler s Common Place Book (1824). V. Photographs S:14 2 1 Photographs: painting (1939); public square [Russia?] (1939); infant (undated); Ed Floyd (undated); letter from a Butler in the Navy (1944);

Box Folder Contents Stack Thomas Butler French, Navy Lieutenant (1945); Ann and Ed (1945); house (undated). VI. Genealogical Material S:14 2 2 Manuscripts: Family lineage for the Butler and Randolph families (undated). 3 Biographical material on Thomas Butler, 1785-1847 (undated). 4 Typescripts: Family of Fort and Why You Have a Family Name and What It Means to You (undated). OS:B -- 5 Family trees and charts (undated). VII. Printed Material S:14 2 5 Printed Items: Political ephemera; program for the Women s Auxiliary; form for the United Daughters of the Confederacy (undated). 6 Ephemera: Advertisements for medicinal products, household materials; foods; gardening items (undated). 7 Printed Items: Blank oath of allegiance forms for the Confederate States of America (1863). 8 Printed Items: membership card (1876); funeral notice (1888); business card, marriage announcement, Christmas cards and a newspaper clipping (undated); invitation (1906); and registration certificate (1918). 9 Printed Items: Medical certificates; New Orleans City Ordinance concerning stagnant water; notice from the New Orleans Board of Health (1900-1905). 10 Printed Items: State Society of Cincinnati (1900-1903). 11 Printed Items: State Society of Cincinnati (1906-1909). 12 Printed Items: Census schedule for cotton ginners and the Census Bulletin (1901). 13 Printed Items: L.S.U. grade reports for S.L. Butler (1905-1907). 14 Printed Items: Material concerning the Butler Book (1908). 15 Printed Items: Material concerning banking and insurance (1909-1928; undated). 16 Printed Items: New Orleans Cotton News Bureau (1927); Fenner & Beane pamphlet on the revision of stock holdings (1930). 17 Printed Items: Material from Cumberland Telephone and Telegraph Co. (1924-1925). 18 Ephemera: Advertisements for mushrooms and for socks (1924; undated). 19 Printed Items: Material concerning churches (1922-1925). 20 Ephemera: Carnival Ball announcements for the Krewe of Proteus

Box Folder Contents Stack (1927). 21 Printed Items: Brochures for Natchez, Mississippi, and the Audubon Pilgrimage (1940). 22 Printed Items: War Ration Booklets (undated, ca. 1943). OS:B -- 5 Printed Items: Certificates and a medical degree from Tulane (1861-1903). VIII. Financial Material S:14 2 23 Financial Papers: Receipts; invoices and account statements (1871-1874). 24 Financial/Legal Papers: Tax notification for L.J. Matthews and Certificate of Redemption for forfeited land from Thomas Butler (1873). 25 Financial Papers: Receipts from J.F. Irvine Commission and Forwarding Merchant (1874). 26 Financial Papers: Receipts for cotton shipments (1874). 27 Financial Papers: Receipts for cotton shipments from J.L. Harris & Co. (1874). 28 Financial Papers: notifications of cotton shipments from J.L. Harris (1874). 29 Financial Papers: Receipts; invoices and account statements (1876-1879) 30 Financial Papers: Pay rolls (1878-June 1880). 31 Financial Papers: Pay rolls (July-December 1880). 32 Financial Papers: Estate of Ann Butler in account with Pierce Butler (1880). 33 Financial Papers: Receipts; invoices and account statements (January- February 1880). 34 Financial Papers: Receipts; invoices and account statements (March- April 1880). 35 Financial Papers: Receipts; invoices and account statements (May-June 1880). 36 Financial Papers: Receipts; invoices and account statements (July- September 1880). 37 Financial Papers: Receipts; invoices and account statements (October- November 1880). 38 Financial Papers: Receipts; invoices and account statements (December 1880). 39 Financial Papers: Merchant Mutual Insurance Co. (1880). 40 Financial Papers: Thomas Butler s assets and accounts with Louise Butler, Robert O. Butler, Edward Butler, Marguerite Butler (1880-

Box Folder Contents Stack 1892). S:14 2 41 Financial Papers: Thomas Butler in account with Edward Butler (1880-1890). 42 Financial Papers: Accounts (1881-1891). 43 Financial Papers: Thomas Butler in account with Minors, Louise Butler, Robert O. Butler, Edward Butler and Margaret Butler (1881-1886). 44 Financial Papers: List of assets and accounts with Edward Butler and Marguerite Butler (1881-1892). 45 Financial Papers: Thomas Butler in account with Robert O. Butler, Louise Butler and Edward Butler (1881-1889). 46 Financial Papers: Canal Bank of New Orleans checks (December 1882- January 1883). 47 Financial Papers: Canal Bank of New Orleans checks (June-September 1884). 48 Financial Papers: Canal Bank of New Orleans checks (October- December 1884). 48 Financial Papers: Miscellaneous checks (1884-1928). 50 Financial Papers: Thomas Butler in account with Edward Butler and Robert O. Butler (1884-1892). 51 Financial Papers: Receipts; invoices and account statements (1881-1882). 52 Financial Papers: Account Book (1882-1890). 53 Financial Papers: Summary account of the Ann Butler Estate (1883). 54 Financial Papers: Pay rolls (1884). 55 Financial Papers: Receipts; invoices and account statements (1883- January 1884). 56 Financial Papers: Receipts; invoices and account statements (February 1884). 57 Financial Papers: Receipts; invoices and account statements (March 1884). 58 Financial Papers: Receipts; invoices and account statements (April- May 1884). 59 Financial Papers: Receipts; invoices and account statements (June- August 1884). 60 Financial Papers: Receipts; invoices and account statements (September-October 1884). 61 Financial Papers: Receipts; invoices and account statements (November 1884). 62 Financial Papers: Receipts; invoices and account statements (December 1884).

Stack Box Folder Contents S:14 2 63 Financial Papers: Receipts; invoices and account statements (January- February 1885). 64 Financial Papers: Receipts; invoices and account statements (1888-1891). 65 Financial/Legal Papers: Inventory of the assets of the Pierce Butler Estate (undated). 66 Financial/Legal Papers: Inventory of stocks, bonds and securities owned by Thomas Butler (1888). 67 Financial/Legal Papers: Items pertaining to property (1884, 1890). 68 Financial Papers: Receipts; invoices and account statements (1893-1896). 69 Financial Papers: Cash account of W. Thomas Butler (1895-1897). 70 Financial Papers: Cash account of Thomas Butler (1898-1901). 71 Financial Papers: Accounts with Julius Treyhan & Co. (1897). 72 Financial Papers: Receipts from Julius Treyhan & Co. (1898). 73 Financial Papers: Accounts with Julius Treyhan & Co. (1899). 74 Financial Papers: Receipts from Julius Treyhan & Co. (1900-1901). 75 Financial Papers: Receipts from schools attended (1898-1901). 76 Financial Papers: Receipts; invoices and account statements (1897-1898). 77 Financial Papers: Receipts; invoices and account statements (1899). 78 Financial Papers: Receipts; invoices and account statements (1900-1901). 79 Financial Papers: State tax receipts (1901). 80 Financial Papers: Receipts; invoices and account statements (1902). 81 Financial Papers: Receipts from schools attended (1903-1906). 82 Financial Papers: Receipts; invoices and account statements (January- July 1903). 83 Financial Papers: Receipts; invoices and account statements (August- October 1903). 84 Financial Papers: Receipts; invoices and account statements (November-December 1903). 85 Financial Papers: Texas State Tax Record (1904). 86 Financial Papers: Receipts; invoices and account statements (January- May 1904). 87 Financial Papers: Receipts; invoices and account statements (June- December 1904). 88 Financial Papers: Receipts; invoices and account statements (January- June 1905). 89 Financial Papers: Receipts; invoices and account statements (July- December 1905).

Stack Box Folder Contents S:14 2 90 Financial Papers: Check register (1906). 91 Financial Papers: Receipts; invoices and account statements (January- May 1906). 92 Financial Papers: Receipts; invoices and account statements (June- October 1906). 93 Financial Papers: Receipts; invoices and account statements (November-December 1906). 94 Financial Papers: Receipts; invoices and account statements (January- April 1907). 95 Financial Papers: Receipts; invoices and account statements (May 1907-1910). 96 Financial Papers: Account book with the Bank of West Feliciana (1908-1913). 97 Financial Papers: Account book (1909-1910). S:15 3 1 Financial Papers: Cumberland Telephone & Telegraph Co. bills (1908-1923). 2 Financial Papers: Stock certificates for Bayou Sara Oil and Mineral Co. (1911). 3 Financial Papers: State of Louisiana tax receipts (1913). 4 Financial Papers: Insurance accounts (1919-1929). 5 Financial Papers: Standard Oil receipts (1923). 6 Financial Papers: Bills from M. & E. Wolfe (1923). 7 Financial Papers: Receipts; invoices and account statements (1914- February 1923). 8 Financial Papers: Receipts; invoices and account statements (March- May 1923). 9 Financial Papers: Receipts; invoices and account statements (June- September 1923). 10 Financial Papers: Receipts; invoices and account statements (October- December 1923). 11 Financial Papers: Yunkes Garage receipts (1923). 12 Financial Papers: Louisiana State Tax receipt (1923). 13 Financial Papers: Cumberland Telephone and Telegraph Co. bills (1924-1928). 14 Financial Papers: Receipts; invoices and account statements (1924). 15 Financial Papers: Vinci Bros. receipts (1924). 16 Financial Papers: E.H. Mahoney receipts (1924). 17 Financial Papers: Samuel Greenup receipts (1924). 18 Financial Papers: Gordon T. Barrow receipts (1924). 19 Financial Papers: Ford Sales and Services receipts (1924). 20 Financial Papers: Peter Trocchiano receipts (1924).

Stack Box Folder Contents S:15 3 21 Financial Papers: A. W. Wilcox receipts (1924). 22 Financial Papers: A.M. & J. Solari receipts (1924). 23 Financial Papers: Charles Weydert receipts (1924). 24 Financial Papers: Standard Oil receipts (1924). 25 Financial Papers: Morris Burgas & Co. receipts (1924). 26 Financial Papers: Richardson & Noland receipts (1924). 27 Financial Papers: Yukes Garage receipts (1924). 28 Financial Papers: T.B. Lawrason receipts (1924). 29 Financial Papers: M. & E. Wolf receipts (1924). 30 Financial Papers: Gordon T. Barrow receipts (1925). 31 Financial Papers: Interstate Trust and Banking Co. checks (1921-1923). 32 Financial Papers: Interstate Trust and Banking Co. checks (1924). 33 Financial Papers: Interstate Trust and Banking Co. checks (1925). 34 Financial Papers: Interstate Trust and Banking Co. checks (1926). 35 Financial Papers: Interstate Trust and Banking Co. checks (1927). 36 Financial Papers: Interstate Trust and Banking Co. checks (1928). 37 Financial Papers: Interstate Trust and Banking Co. statements (1925-1928). 38 Financial Papers: Charles Weydert receipts (1925). 39 Financial Papers: Vinci Bros. receipts (1925). 40 Financial Papers: A.W. Wilcox receipts (1925). 41 Financial Papers: Peter Trocchiano receipts (1925). 42 Financial Papers: Standard Oil receipts (1925). 43 Financial Papers: E. Mahoney receipts (1925). 44 Financial Papers: Morris Burgas & Co. Receipts (1925). 45 Financial Papers: M.& E. Wolf receipts (1925). 46 Financial Papers: Mann s receipts (1925). 47 Financial Papers: Frank Sansoni receipts (1925). 48 Financial Papers: A.M. & J. Solari receipts (1925). 49 Financial Papers: Barnes Buick Co. Receipts (1925). 50 Financial Papers: C.E. Thibodaux receipts (1925). 51 Financial Papers: Ford Sales and Services receipts (1925). 52 Financial Papers: Lawrason Bros. receipts (1925). 53 Financial Papers: Receipts; invoices and account statements (1925). 54 Financial Papers: Bank of Commerce statements (1926-1928). 55 Financial Papers: Bank of Commerce checks (1926). 56 Financial Papers: Bank of Commerce checks (1927). 57 Financial Papers: Bank of Commerce checks (1928). 58 Financial Papers: Receipts; invoices and account statements (1926). 59 Financial Papers: M.& E. Wolf statement (1926). 60 Financial Papers: Statement and schedule for Federal Income Taxes

Box Folder Contents Stack (1926-1927). S:15 3 61 Financial Papers: Federal Land Bank of New Orleans receipts (1926-1927). 62 Financial Papers: Lawrason & Ryder receipts (1927). 63 Financial Papers: Red Pot Shippers receipts (1926). 64 Financial Papers: Bank of Commerce receipts (1926-1929). 65 Financial Papers: Albert J. Wolfe account statements (1927). 66 Financial Papers: New Orleans Cotton Exchange receipts (1927). 67 Financial Papers: Cotton Warehouse Dept. bills (1927). 68 Financial Papers: Receipts; invoices and account statements (1927). 69 Financial Papers: Schedule for Farm Income and Expenses (1928). 70 Financial Papers: Lawrason & Ryder receipts (1928). 71 Financial Papers: Fairfax & Butler Investment Securities statements (1928). 72 Financial Papers: Fontaine Martin & Co. statements (1928). 73 Financial Papers: B. Olinde & Sons Co. Receipts (1927-1928). 74 Financial Papers: Fenner & Beane receipts (1927). 75 Financial Papers: J.H. Baldwin & Co. receipts (1926-April 1927). 76 Financial Papers: J.H. Baldwin & Co. receipts (May-December 1927). 77 Financial Papers: Yazoo & Mississippi Valley Railroad Co. bills of lading (1927-1928). 78 Financial Papers: Receipts; invoices and account statements (1928). 79 Financial Papers: J.H. Baldwin & Co. receipts (1928). 80 Financial Papers: Fenner & Beane Brokers statements (April-August 1928). 81 Financial Papers: Fenner & Beane Brokers statements (September- October 1928). 82 Financial Papers: Fenner & Beane Brokers statements (November- December 1928). 83 Financial Papers: Fenner & Beane Brokers statements (January-June 1929). 84 Financial Papers: Fenner & Beane Brokers statements (July-December 1929). 85 Financial Papers: Fenner & Beane receipts (January 1929). 86 Financial Papers: Fenner & Beane receipts (February-March 1929). 87 Financial Papers: Receipts; invoices and account statements (January 1929-May 1930). 88 Financial Papers: Yazoo & Mississippi Valley Railroad Co. bills of lading (1929). 89 Financial Papers: Federal Land Bank of New Orleans loan statement and receipts (1929).

Stack Box Folder Contents S:15 3 90 Financial Papers: Fenner & Beane receipts (April 1929). 91 Financial Papers: Fenner & Beane receipts (May 1929). 92 Financial Papers: Fenner & Beane receipts (June-July 1929). 93 Financial Papers: Fenner & Beane receipts (August-September 1929). 94 Financial Papers: Fenner & Beane receipts (October-November 1929). 95 Financial Papers: Fenner & Beane receipts (December 1929). 96 Financial Papers: Stock statements (1929). 97 Financial Papers: Fenner & Beane Brokers statements (1930). 98 Financial Papers: Fenner & Beane receipts (January-February 1930). 99 Financial Papers: Fenner & Beane receipts (March-June 1930). 100 Financial Papers: Receipts; invoices and account statements (1930-1931). 101 Financial Papers: Bank of Commerce statements (1929-1931). 102 Financial Papers: Bank of Commerce checks (1929-July 1930). 103 Financial Papers: Bank of Commerce checks (August 1930). 104 Financial Papers: Bank of Commerce Checks (1931). 105 Financial Papers: Interstate Trust and Banking statements (1929). 106 Financial Papers: Interstate Trust and Banking Co. Checks (1929). 107-108 Financial Papers: Receipts; invoices and account statements (undated). 109 Financial Papers: Statement of accounts of partnership between Johnson and Goodrich (undated). 110 Financial Papers: Lists of Butler family stocks (undated). 111 Financial Papers: Account book for Interstate Trust and Banking Co. (undated). 112 Financial Papers: Account book for Union Bank & Trust Co. (undated). OS:B -- 1 Financial Papers: Insurance policies (1871-1931). 2 Financial Papers: Pay rolls (1880). 3 Financial Papers: Pay rolls (1884). 4 Financial Papers: Public Cotton Warehouses of the Board of Port Commissioners statements and Income Tax returns (1926-1930). J:10 -- -- v.1 Anthony W. Butler s Common Place Vault 38 -- -- U.S. Half dollar, 1898 The curator s permission is required to view this item.