Skip to main content

Box 1

 Container

Contains 42 Results:

A.M. Brodin (Hopkinsville, Kentucky) to "Dear Mother.", October 26, 1839

 File — Box: 1, Folder: 1, Item: 1
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: October 26, 1839

David Walker (Louisville, Arkansas) to "Dear Friend" and Judge Davis (Fort Worth, Texas), April 27, 1864

 File — Box: 1, Folder: 1, Item: 2
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: April 27, 1864

William Smith (Philadelphia, Pennsylvania) to David Walker (Fayetteville, Arkansas), February 28, 1884

 File — Box: 1, Folder: 1, Item: 3
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: February 28, 1884

Mary Anna Jackson (Morehead City, North Carolina) to Sue Walker (Fayetteville, Arkansas), July 30, 1901

 File — Box: 1, Folder: 1, Item: 4
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: July 30, 1901

Sue H. Walker (Fayetteville, Arkansas) to David Yancey Thomas (Fayetteville, Arkansas), ca. 1935

 File — Box: 1, Folder: 1, Item: 5
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: ca. 1935

Julius C. Gunter (Denver, Colorado) to Sue H. Walker (Fayetteville, Arkansas), July 29, 1936

 File — Box: 1, Folder: 1, Item: 6
Identifier: MC 11 1
Scope and Contents From the Series:

Correspondence written or collected by Sue H. Walker pertaining to the Walker family history, United Daughters of the Confederacy, and other matters. Included is a letter by Judge David Walker dated 1864 and another from Julius C. Gunter, son of Thomas Montague Gunter, a late 19th century member of the United States Congress from Arkansas.

Dates: July 29, 1936

Invitation to attend a meeting of the American Party at Little Rock, Arkansas, March 20, 1856

 File — Box: 1, Folder: 2, Item: 1
Identifier: MC 11 2
Scope and Content Note From the Collection:

Correspondence and papers

Dates: March 20, 1856

Land certificate, issued by the Office of the Commissioner of Pensions, United States Department of the Interior, to John Lynch Teamster, April 7, 1856

 File — Box: 1, Folder: 2, Item: 2
Identifier: MC 11 2
Scope and Content Note From the Collection:

Correspondence and papers

Dates: April 7, 1856

Invitation to attend the Yorktown Centennial celebration at Yorktown, Virginia, October 18, 1881

 File — Box: 1, Folder: 2, Item: 3
Identifier: MC 11 2
Scope and Content Note From the Collection:

Correspondence and papers

Dates: October 18, 1881

Invitation to attend the Centennial Celebration of the Constitution at Philadelphia, Pennsylvania. Printed schedule is also included., September 15, 1887

 File — Box: 1, Folder: 2, Item: 4
Identifier: MC 11 2
Scope and Content Note From the Collection:

Correspondence and papers

Dates: September 15, 1887

Certificate acknowledging donation to the Democratic Party, issued to Jack Walker, ca. 1908

 File — Box: 1, Folder: 2, Item: 5
Identifier: MC 11 2
Scope and Content Note From the Collection:

Correspondence and papers

Dates: ca. 1908

Handwritten report of the minority legislative committee, Arkansas Territory, regarding arrangement of state senatorial districts, ca. 1835

 File — Box: 1, Folder: 3, Item: 1
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: ca. 1835

Handwritten synopsis of Arkansas state census, September, 1838

 File — Box: 1, Folder: 3, Item: 2
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: September, 1838

License to practice law issued to James D. Walker, issued by William W. Floyd, Judge of the Fourth Judicial Circuit of the state of Arkansas, April 13, 1850

 File — Box: 1, Folder: 3, Item: 3
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: April 13, 1850

Statement of taxes paid by S. H. Tucker, including a personal note to William Q. Pennington, Pulaski County, Arkansas, March 24, 1858

 File — Box: 1, Folder: 3, Item: 4
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: March 24, 1858

Account statement bearing transactions with J. A. Hicks, Aaron Baker, Thomas Stevens, and David Walker, [Washington County, Arkansas?], ca. 1860s

 File — Box: 1, Folder: 3, Item: 5
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: ca. 1860s

Real estate tax statement and receipt for William Q. Pennington, Pulaski County, Arkansas, December 6, 1865

 File — Box: 1, Folder: 3, Item: 6
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: December 6, 1865

Printed regulations, mounted on matteboard, of the United States Post Office dealing with newspapers, ca. 1866

 File — Box: 1, Folder: 3, Item: 7
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: ca. 1866

Minutes of the State Council of Defense, Denver, Colorado, with handwritten marginalia by Sue H. Walker, January 14, 1919

 File — Box: 1, Folder: 3, Item: 8
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: January 14, 1919

Handwritten statement regarding the J. W. Walker estate, n.d.

 File — Box: 1, Folder: 3, Item: 9
Identifier: MC 11 3
Scope and Content Note From the Collection:

Correspondence and papers

Dates: n.d.

Receipt for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862

 File — Box: 1, Folder: 4, Item: 1
Identifier: MC 11 4
Scope and Contents From the Series:

Three receipts for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862; General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864; oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864.

Dates: May, 1862

Receipt for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862

 File — Box: 1, Folder: 4, Item: 2
Identifier: MC 11 4
Scope and Contents From the Series:

Three receipts for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862; General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864; oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864.

Dates: May, 1862

Receipt for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862

 File — Box: 1, Folder: 4, Item: 3
Identifier: MC 11 4
Scope and Contents From the Series:

Three receipts for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862; General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864; oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864.

Dates: May, 1862

General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864

 File — Box: 1, Folder: 4, Item: 4
Identifier: MC 11 4
Scope and Contents From the Series:

Three receipts for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862; General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864; oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864.

Dates: June 16, 1864

Oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864

 File — Box: 1, Folder: 4, Item: 5
Identifier: MC 11 4
Scope and Contents From the Series:

Three receipts for cotton destroyed by the Confederate Army in Pulaski County, Arkansas, May, 1862; General Order No. 1, issued by Colonel M. LaRue Harrison, Fayettevillle, Arkansas, June 16, 1864; oath of allegiance signed by Mary K. Stone, Fayetteville, Arkansas, June 20, 1864.

Dates: June 20, 1864