Supporting Documents

Item
number
Title Link
0004 Account records of M.W. Davis July-December 1847, and various periods in 1848, and even 1849. Also contains receipts of James Dyer Justice for various periods in 1849 and 1850, and expense records of Thomas B. Justice for various periods in 1853. Page 1: image
0008 Memorandum of entries in Polk County taken from entry taker's Book, dated April-July 1855. Contains eleven entries including names, acreage, and contiguous land owners. Page 1: image and transcript
0023 Letter from the City of Hendersonville to George W. Justice informing him of his election to the County Board of Commissioners. Signed by V. Shepard, Chairman, Board of Elections, and G.W. Brooks, Secretary, dated November 19, 1930. Page 1: image and transcript
0027 Envelope stamped Rutherford North Carolina, 8:00 P.M., May 18, 1908, with an imprinted 2 cent stamp. From the Broad River Lumber Company to Mr. S.G. Justice, Hendersonville. No contents. Page 1: image
0032 Letter from C. Bayliss Justice to attorneys Adams, Jermoe and Armfield of Monroe, North Carolina, dated November 9, 1909. The letter is in response to an inquiry concerning the Commercial Bank and land problems of 1896. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0034 Legal documents numbered 1-9 appointing Samuel J. Justice as agent. Each document is from an heir, successor, or assignee of Isaac Bronson, Gould Hoyt, or Archibald Macintryre, and were submitted by Bayliss and Sanborn, Counselors at Law, New York City. Page 1: image and transcript
0039 Memorandum concerning an Adverse Conveyance. References land sales and a mortgage foreclosure in Burke County, four times are referenced and covers the period 1881-1916. Page 1: transcript
0047 Letter to C. Bayliss Justice from Williams and Lemmond, Attorneys, Monroe, North Carolina, dated November 18, 1904. Concerns the sale of land and raises the question of who has title to the property. Page 1: image and transcript
0048 Indenture dated February 16, 1842. Signed by Robert Thomas, High Sheriff of Henderson County. Tract of 145 acres was sold for $10.00 for non-payment of taxes. Includes survey and signature of the County Recorder. Page 1: image and transcript
0050 Deed of B.K. and E. Kings. Contains several five cent George Washington stamps. Page 1: transcript
0051 Deed including an Indenture dated November 19, 1870, concerns land in Henderson County purchased for $250, also references Probate Court decision, signed. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0052 Indenture dated February 7, 1870, signed by the High Sheriff of Henderson County. Page 1: transcript
0053 Probate Court document dated 1875, signed by C.M. Pace, Judge of the Probate Court, Henderson County. Page 1: image and transcript
Page 2: image
Page 3: image
0054 Lien document for the purchase of 5 1/2 acres for $55.78 dated November 9, 1869. Document is signed and contains one 50 cent Internal Revenue Document stamp. Page 1: image and transcript
0055 Indenture for the sale of 62 acres on Henderson Creek, includes a survey, dated September 28, 1865, and signed. Page 1: transcript
0056 Indenture dated December 14, 1857 for 5 3/4 acres sold for the sum of $28.00. Page 1: image and transcript
Page 2: image
0057 Handwritten notes on the letterhead of Samuel J. Justice, Surveyor and City Engineer, Hendersonville, North Carolina, _ 189_. Page 1: image and transcript
0058 Advertisement of land for sale by __ Improvement Company, 400 lots, part of Major James Anderson Estate. Terms: 1/4 cash, payments of 1,2, or 3 years @ 8% interest. On the back of the document are handwritten notes concerning a land sale, signed by Samuel Page 1: image and transcript
Page 2: image and transcript
0059 Letter from the Law Office of S.V. Pickens, Hendersonville to Mr. Justice (probably C.B.) dated September 2, 1886 concerning the sale of land and terms. Page 1: image and transcript
0060 Notes on the letterhead of S.J. Justice, Hendersonville, __ 189_. References the land of various individuals and the specifics of the indenture referenced in item 7/48. Page 1: image
0062 Deed dated April 20, 1881. Includes sale price, and survey of land sold to Samuel J. Justice and approved by the Judge of the Probate Court in Hendersonville, dated December 5, 1881. In 1948 this land was owned by Mrs. Z.K. Justice. Contains the signature Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0063 Deed for five acres sold for $22.00 in Henderson County, March 1, 1858. Page 1: image and transcript
0065 Note to S.J. Justice requesting that he turn over a Deed of Trust as the amount due has been paid, signed, no date. iPage 1: image and transcript
0073 Diary book of George W. Justice January 1-October 5, 1933, also some notes dated 1948. Page 1: image and transcript
0074 Contains survey notes, and expenses submitted by Samuel J. and George W. Justice, December 2, 1907 to 1908, and 1929, Hendersonville. Page 1
0080 Ledger book of Thomas B. Justice dates include various years from 1853-1869. Contents include a report of contracts made by T.B. Justice, which includes Patent Numbers, name of purchaser, acreage, installments still outstanding, and dates. Also includes a Page 1: transcript
0081 Report of "Available Power and Cost of Development - Green River, Henderson - Polk Counties, North Carolina". Spartanburg, South Carolina, December 12, 1906. From George E. Ladshaw, Ladshaw and Ladshaw, Civil and Hydraulic Engineers to Willett Bronson, Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0083 Indenture dated December 26, 1874, Henderson County, result of a bankruptcy. Bankruptcy sale of 100 acres was held on the steps of the Henderson County Courthouse on December 23, 1874. Page 1: transcript
0084 Correspondence from Willett Bronson, New York City, to C.B. Justice, Rutherfordton, North Carolina, contains a hand written Statement of Remittances from January 1, 1895 - June 31, 1908, amount totals $50,821.17. Page 1: image and transcript
0090 Letterhead of the Baptist State Convention, dated December 1910, contains only the words "Suits, Ejectments and Equality" Page 1
0095 Letter from F. Bronson, Agent, to T.B. Justice, Rutherfordton, North Carolina dated April 24, 1855. The letter is in response to an inquiry from T.B. Justice and authorizes the leasing and mining of the Davis Mine in Union County. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0097 Report on Grants 1004, 1033, and 1049. Contains an alphabetical listing of land owners and a brief survey description of each of the properties, ten pages and approximately 60 names. Page 1
0098 Ledger of Accounts 1830-1838. Approximately 40 pages. Page 1: transcript
0100 Contract Book prepared for the heirs of Isaac Bronson, Goold[sic] Hoyt, and Archibald McIntire references C.B. Justice, Agent 1906-1910, and Samuel B. Justice, Agent 1910-. Includes name of purchaser, contract and Patent number, acreage, value, and amount. Page 1: image
0101 Checkbook stubs of Samuel J. Justice, Agent, dates from March 7, 1910-February 28, 1913, drawn on the First National Bank, Hendersonville. Page 1
0106 Counter top business sign, 12" x 9" for Tom Justice, Surveyor, probably mid - 1900's. (Tom was the son of George W. Justice). Item removed and donated to the Justice family. Page 1
0107 George W. Justice, Cash Book dated July 1912. Includes records of cash transactions by G.W. Justice as commissioner of Deeds for the "Speculation Lands Company" under appointment by the Court under date of July Special Term, 1912. Page 1
0108 Cash Book of George W. Justice for the First Baptist Church of Hendersonville. Contains receipts and disbursements for their Mission Account between January 1, 1917-January 1, 1922, and a listing of special contributions for Home Missions. Page 1
0109 Conveyance from George W. and Irene Justice dated February 10, 1928, who sold the rights on 348 acres in Polk County for the sum of $4,000 to cut trees for lumber for a period of four years, unsigned. Page 1: image and transcript
Page 2: image and transcript
0110 Record of Contracts, includes expense ledgers, annual salary of agents from 1841-1874, monies paid to surveyors 1838-1874, taxes paid 1839-1874, statement of amounts remitted to New York between 1838-1874 by year, to whom, and amount, attorney fees paid. Page 1
0111 New York Letter Book dated 1873-1874. The book contains 76 pages of handwritten letters from C.B. Justice to Willet Bronson on various subjects. Page 1: image and transcript
0112 Account Book 1841-1881. References miscellaneous expenses, agents' salaries, attorney's fees and general survey fees from 1873-1876. The book also contains reports to the heirs of Isaac Bronson et al for the years 1882-1884. Page 1
0113 Book of Contracts, Thomas B. Justice, Agent. Covers the period 1846-1890, 175 pages with approximately 875 entries. This is a receipt book referencing land purchases, by name, acreage, cost per acre, total amount owned, and Patent Number. Page 1: image
0114 Cash Book, contains various items for the period 1915-1925. Some entries are for the "Speculation Land Company", and some reference George W. Justice's survey assignments. Page 1
0117 Deed of Trust, copy of Power of Attorney for Willett Bronson, dated March 8, 1830. This Deed created Superintending Agents for administering the land owned by Isaac Bronson, Gould Hoyt and Archibald McIntyre, and the succession of agents. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
0118 Last Will and Testament of Gould Hoyt dated April 19, 1814. Copy. Page 1: transcript
0119 Documents dated 1911 submitted by the heirs of Isaac Bronson et al appointing Samuel J. Justice as Agent, and successor to C.B. Justice. Documents 11 through 20, recorded in Rutherford and Henderson Counties. Addendum to Item 8.04 in this section. Page 1
0121 Copy of Bids, "Speculation Land Company" dated 1826. Listing of sales by Patent Number, acreage, name of last bidder and amount, location by County - Rutherford, Buncombe, or Mecklenburg. Page 1
0122 Chronology of ownership of Patents 1050 and 1045, August 19, 1819-March 6, 1830. Indicates current owners as Isaac Bronson and Gould Hoyt. Page 1
0123 Deed of transfer of land to Joshua Forman, Rutherford County, 49 acres for the sum of 4273.00. The document is signed by J. Justice (James Dyer?) and Samuel L. Gidney. Page 1: image and transcript
Page 2: image and transcript
0125 Indenture and Conveyance for Patent 1041, Rutherford County, dated December 1829. Between Throderick Birch, Clerk Master of Rutherford County and Arthur Bronson, Goold(sic) Hoyt and James B. Murray. Concerns a Court of Equity hearing of April 7, 1828. Page 1: transcript
0126 Revocation of powers assigned to James Stevens by the owners of the "Speculation Land Company," dated August 1, 1829. Signed and registered in Rutherford County on December 30, 1829. (Stevens was an agent sent to North Carolina by the owners.) Page 1: image and transcript
0127 Act of Confirmation of James B. Murray. "Instrument in Writing" executed by his Attorney and agent, Hamilton Murray, dated March 15, 1827. Murray's signature is certified and the document signed by Ogden Edwards, Circuit Judge of the State of New York. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
0128 Indenture and Conveyance to Joshua Forman concerning 50 acres purchased for the sum of $40.00. Includes a survey by Samuel L. Gidney. Document dated November 2, 1838, Rutherford County. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0129 Deed dated August 5, 1828, almost illegible. Page 1: transcript
0130 Deed and Conveyance dated Feb. 7, 1823. Original Grant is dated 1796 and is signed by Samuel Ashe, Governor of the State of North Carolina. Page 1: transcript
0131 Indemnity Bond dated May 31, 1854. Concerns a lawsuit in Rutherford County and involves John Ward and __ Hoyt. Signed by Thomas B. Justice and others. Page 1: image and transcript
0133 Indenture and Conveyance dated May 10, 1856. By decree of the Court of Equity in Union County, J.J. Hoyt and John Ward as Trustees, were to receive the Deed to a tract of land known as Patent 1323. Page 1: image and transcript
Page 2: image and transcript
0134 Court Receipt and associated documents dated April 28, 1831. Monies in the amount of $1,367.30 were received by the Clerk Master of Rutherford County on behalf of Arthur Bronson, et al: $1,327 in gold, and $40.30 in bank paper and coin, includes interests. Page 1: image and transcript
Page 2: image and transcript
0135 Deed of Release for land, Patent 1023, on the Main Broad River, __ Creek and Floyd Creek, granted by the State of North Carolina to Tench Coxe as the assignee of Beard et al, November 2, 1796. The document is referenced as an "Abstract of a Deed…delivered Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0136 "Memorandum of Record" written by Joshua Forman on October 21, 1829, Rutherfordton, North Carolina. This is a copy of the document, and is not addressed to an individual. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
0137 Ledger of Accounts for seed, dated August 4, 1834. Page 1: image
Page 2: image
Page 3: image
0138 Various documents of Samuel J. Justice who was the executor of his brother-in-law's estate, includes bank books, receipts for tuition and clothing for his two nephews, and court documents permitting his sister to sell land. Page 1: transcripts
0139 Letter from Willett Bronson to C. Bayliss Justice dated February 10, 1875. This letter is in response to December 1874 letters from C.B. Justice concerning the Six Month Financial Statement ending December 31, 1874. Page 1: image and transcript
0142 Various Burke county survey and deed documents including land conveyed to the Town of Morgantown. Dates range from 1903-1923. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
Page 5: image and transcript
Page 6: image and transcript
0151 Survey Exceptions. Surveys of several deed/land exceptions involving 3,966 acres. Two typewritten pages, no date or signature. Page 1: transcript
0152 List of cleared land on Lissenberry Mountain covering 1,303 acres. Indicates the owners of the individual tracts, and acreage cleared. Handwritten on the stationery of Samuel J. Justice. This also includes a typed document with the same information. Page 1: transcript
0159 Gallert Deed dated June 26, 1899. Myer Gallert of the State of Maine deeded to Edward Berry, also of the State of Maine, two undivided twentieths of "described" real estate in Rutherford, Burke and Cleveland Counties, North Carolina for the sum of $1.00. Page 1
0161 Document of Declaration of Joshua Forman, Rutherford County, April 3, 1841, registered by the Court May 9, 1841. In this document Joshua Forman declares that heacts as the agent for Bronson, Hoyt and others. This matter concern a law suit against Augustus. Page 1: image and transcript
Page 2: image and transcript
0162 Letter from Willett Bronson to C. Bayliss Justice acknowledging receipt of $665.50, dated January 3, 1876, signed. Page 1: image and transcript
0163 Notes on Justice and Son letterhead: 1. Notes concerning a Sunday School Program. 2. A list of Gould Hoyt and Isaac Bronson heirs. Page 1: image
Page 2: image and transcript
0164 Letter from People's Bank, Monroe, North Carolina dated February 3, 1903, to C. Bayliss Justice. Document is a letter of transmittal containing options for the Davis Mine. Signed Roscoe Pfifer(?), Cashier. Page 1: image and transcript
0165 Letter from George Ladshaw, Ladshaw and Ladshaw, Civil and Hydraulic Engineers to C.B. Justice November 16, 1906. Letter requests information regarding land lines on the Green River from the mouth of Big Hungry Creek to the Henderson-Weaver line, signed Page 1: image and transcript
0166 Western Union envelope addressed to the Reverend C.B. Justice. Page 1: image
0167 Document titled "Certificate of Commissioners in New York, Executive Department North Carolina" sent to the Clerk of the Superior Court of Rutherford County. Dated June 5, 1834, Raleigh, North Carolina. The document states that "In compliance with the Page 1: image and transcript
0168 Letter dated January 24, 1876 from Willett Bronson to C.B. Justice, Agent acknowledging receipt of drafts for $1,296.00 and $300.00. Signed. Page 1: image and transcript
0169 Letter from William M. Justice (at the time he was the Superintendent of Schools for Polk County) to one of his brothers, probably C.B. Justice, dated Apr 13, 1907. Among other items, he advises him not to place any more options on Grant 1024 for 90 days. Page 1: image and transcript
Page 2: image and transcript
0171 Eleven documents from the heirs of Isaac Bronson, Gould Hoyt, and Archibald McIntyre appointing Samuel J. Justice as agent with all the rights and powers provided C. Bayliss Justice. Registered in Polk County, April and May 1911, numbered 18 through 30. Page 1: links to transcripts
0173 Report prepared by Samuel J. Justice from information provided by George Ladshaw dated October 22, 1902. Titled Private Report regarding Lands, Problems of the Green River Power Project. Discusses corrections, notes, and the comments of George Ladshaw. Page 1: image and transcript
0178 Nine documents from the heirs of Isaac Bronson, Gould Hoyt, and Archibald McIntyre, appointing Samuel J. Justice as Agent to succeed C. Baylis Justice. Included in this set are three documents signed and stamped by United States Consul's in England, France, and Italy. Page 1
0181 Letter dated April 13, 1929 from J.S. Dockery, Attorney in Rutherfordton to George W. Justice. Includes a copy of a judgement concerning a boundary dispute. Case was heard by the 14th District Court and the judgement handed down March 4, 1902. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
0182 Letter from Fred McBrayer, Attorney, Rutherfordton, North Carolina to George W. Justice dated November 24, 1944. Concerns information requested by G.W. Justice regarding deeds and land owned by the Broad River Lumber Company. Page 1: image and transcript
0185 Deed conveyed by George W. Justice, registered in Henderson County April 17, 1909. Page 1: image and transcript
0186 Deed conveyed to George W. Justice, and registered in Henderson County March 26, 1909. Page 1: image and transcript
0187 Deed conveyed to George W. Justice and registered in Henderson County March 23, 1905. Page 1: transcript
0188 Deed conveyed to George W. Justice and registered in Henderson County February 5, 1910. Page 1: image and transcript
0189 Mortgage and deed conveyed by George W. Justice, registered in Henderson County March 17, 1905. Page 1: image and transcript
0191 Deed conveyed to George W. Justice, registered in Henderson County May 12, 1908. Page 1: image and transcript
0192 True and Perfect Copy of the Proceedings of the Superior Courts in Rutherford and Lincoln Counties, signed by John Michael, Clerk of the Court, dated April 12, 1841. The case began in April 1828 in Rutherford County and was transferred to Lincoln County. Page 1: transcripts
0193 Letter from W.A. Smith, Attorney, in Hendersonville, to C.B. Justice, Rutherfordton, dated 1907. Smith informs C.B. Justice that in the case of Thompson v. Searcy he cannot go to Raleigh to appear before the State of North Carolina Supreme Court. Page 1: image and transcript
0194 Memorandum and Private Report hand written by Samuel J. Justice dated October 22, 1902. Concerning property on the Green River and The Power Company Project. Page 1: image and transcript
Page 2: image and transcript
0195 Memorandum - Private Report. Typed copy of the following item (#196), contains handwritten changes and corrections, signed by C.B. Justice. Original report prepared and signed by George Ladshaw of Ladshaw and Ladshaw. Page 1: transcript
0196 Letter from C.B. Justice to Bro. Smith [William Smith, Attorney], dated April 23, 1907. The letter concerns the need for a legal opinion regarding 36 acres sold on the waters of Big Hungary and P__Creeks of the Green River. Page 1: image and transcript
Page 2: image and transcript
0197 Letter from William Smith to the Reverend C.B. Justice, undated. This letter is in response to the matters raised in the previous item. Smith states that based on the information in the April 23 letter he is inclined that the boundary is the River bank. Page 1: image and transcript
Page 2: image and transcript
0199 Letter from George F. Fisher, South Atlantic Lumber Company to Samuel J. Justice dated May 18, 1908. The letter is in response to a request for a list of exceptions named in a 200,000 acre Deed dated December 1906 to the Broad River Lumber Company. Page 1: image and transcript
Page 2: image and transcript
Page 3: transcript
Page 4: image and transcript
0200 Letter from Willett Bronson to C. Bayliss Justice dated March 22, 1875. He acknowledges a check for $300.00 and says that he hopes times will be better and that C.B. Justice will be able to considerably reduce the tax valuation of the property. Signed. Page 1: image and transcript
0201 Letter from Willett Bronson to C. Bayliss Justice dated March 18, 1875. He acknowledges a check for $700.00 and also indicates that he wants a detailed report on the progress and present position of the survey. Signed. Page 1: image and transcript
0202 Letter from C. Baylis Justice to Ladshaw and Ladshaw. The letter is in response to Item number 8.42 and indicates that he will provide the requested detail after he confers with Samuel J. Justice. Signed. Page 1: image and transcript
0203 Cancelled checks dated 1910 and 1911 from the account of Samuel J. Justice, Agent drawn on the First National Bank of Hendersonville. Includes checks made payable to Willett Bronson. Page 1: transcript
0204 Accounts Ledger, includes several pages of names followed by a two or three digit number, no indication of what the numbers represent. Also included are several pages for survey work performed by George W. and Thomas Justice 1946-1948. Page 1
0208 Memorandum Book of Thomas B. Justice includes entries for various years between 1840-1861 regarding land transactions. Page 1
0209 "A Scrap Book for College Reminiscence" by George W. Justice, dated 1903. He attended Vanderbilt University and it includes copies of speeches, tennis tournament notes, debates presented, and references income received working as a surveyor. Page 1
0213 Day Book of Thomas B. Justice, contains several pages of names in alphabetical order followed by acreage and Patent Number. Page 1
0214 Ledger Book, includes listing of names with acreage and Patent Numbers, ledger pages dated 1845-1888 by Patent Number, name, acreage, amount paid per acre, and amount paid on account to date. Page 1
0215 Index of Patents references the number of unsold Patents January 1, 1876-July 1, 1905. Page 1: image
Page 2: image
Page 3: image
0218 Ledger containing Patent Numbers, names, acreage, date and location, dated 1796-1830. Consists of 31 pages with 1,000 entries. Page 1
0219 Document referencing prices of land in Patent 1024 - 13,000 acres, and in Patent 250 - 2,000 acres. Dated April 26, 1907. Valued at $69,166. Page 1: image and transcript
0220 Document describing three bodies of land "Known as the Speculation Lands" valued respectively at $5.00, $4.00, and $3.00 an acre. Written by C. Bayliss Justice June 1906. The document references eight parcels of land in Polk, Rutherford, and McDowell. Page 1: image and transcript
0221 Document describing three unsold bodies of land, handwritten by C. Bayliss Justice, undated. 1. The document describes the areas of land "Known as the Speculation Lands" valued respectively at $5.25, $4.25, and $3.25 per acre. Page 1: transcript
0222 Deed for lands in McDowell and Rutherford County for the sum of $5,756.62, undated and unsigned. Page 1: transcript
0224 Book cover titled "Peter Fisher's sales." Page 1
0226 A Listing of Patents and Deeds inside and intersecting with Patents 1028, 1010, 1006, and 1011. This document contains 155 entries by tract number, name of owner, page and Deed number and survey notes for each deed. Dates from 1795 - 1815. Page 1
0231 Partial draft of a letter from C. Bayliss Justice, which is an insert for Item number 8.63 regarding indigenous trees. Page 1: transcript
0232 Letters from C. Bayliss Justice to Willett Bronson dated April 27, 1907: 1. Response to correspondence concerning land prices and timber values. 2. Letter assuring Willett Bronson and the other trustees. Page 1: image and transcript
0233 Draft of a letter to Willett Bronson from C. Bayliss Justice dated April 27,___, concerning the sale of mineral rights. In this letter he clarifies issues of land sales historically, excluding mineral rights. He also references his Power of Attorney. Page 1: transcript
0234 Pages two and three of a letter concerning the sale of land and income derived in Henderson and Rutherford Counties. Page 1: image and transcript
Page 2: image and transcript
0235 Deed for 615 acres in Rutherford County, part of Patent 1005, dated May 31, 1904, includes survey notes and states that all mineral rights are reserved. Page 1: image and transcript
Page 2: image and transcript
Page 3: image
Page 4: image
0236 Notes of C. Bayliss Justice. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0245 Ledger pages "Records of Owners of Tracts". This document references tract numbers, name of the owner, acreage, date the deed was entered, and includes brief survey notes for each tract, approximately 450 entries. Page 1
0252 Part of a letter signed by Francis Alexander, Chief Surveyor of Rutherford County (circa late 1790's - mid 1830's). Includes surveys of two tracts. Page 1: transcript
0275 Promissory Note and Survey. Promissory Note for $7.50 to be paid by December 25, 1831 to Leminra Toury. ____, for good merchantable corn, unsigned. Also a survey for Warrant 1129 consisting of 500 acres. Page 1: transcript
0288 Correspondence to ___ from William Alexander, Surveyor, regarding a Warrant, dated June 1, 1816. Page 1: image and transcript
Page 2: image and transcript
0290 Ledger "A Statement of Grants issued by the State of North Carolina for Rutherford County June 13, 1796 to September 21, 1817. Taken From the Books in the Secretaries Office". Page 1: image and transcript
0293 A list of lands in Patent 1013 and their quality. This is a list of 62 tracts of land indicating the quality of the land, water, and timber. Surveyed for A. Hammond of New York, dated August 13, 1822, signed by B. W. Martin, Surveyor. Page 1: transcript
0294 Notice to Appear in the Case of John Doe v. Richard Roe ( this is an addendum to Item 8.050 in this Section). This case lasted from 1828 - 1835 and began with a suit by John Doe against Richard Roe in a Plea of Trespass in "Ejectment." Page 1: image and transcript
Page 2: image and transcript
0296 Ledger "List of Grants From the State of North Carolina Brought Home to His Constituents by J. Gold (a Member of the House of Commons) taken from the original, dated January 1828. Page 1: transcript
0302 Advertisement or Public Notice stating "The inhabitants of Rutherford, Burke, and Buncombe County are hereby notifyed that a petition will be presented to the next General Assembly of North Carolina that all territory" October 8, 1820. Page 1: image and transcript
Page 2: image and transcript
0326 List of 23 names. Page 1: image and transcript
0328 State of North Carolina Buncombe County: To any lawful person____. Page 1: image and transcript
0355 Survey Request Form sent to John Lewis, Entry Officer, Office of Claims for Land, County of Rutherford. To the County Surveyor directed to undertake " as soon as may be to lay a survey for" unsigned. The response from John Lewis ". Page 1: image and transcript
0357 Envelope dated December 11, 1938, contains a 6 cent stamp. From David Pender Grocery Co. to Mr. G. W. Justice, Hendersonville, Henderson County, North Carolina, marked Deed, Patent Number 1027, no contents. Page 1: image
0358 Ledger listing Warrant numbers, owner, acreage, date entered, and a brief survey description of each property. Contains twenty entries dated July 9, 1794, July 9, 1796, and January 31, 1795. Page 1: transcript
0378 Ledger, same as previous Item, contains approximately 535 entries dated 1802 - 1816, 45 pages. Page 1
0411 Ledger, same as previous two Items, approximately 104 entries dated 1780 - 1795. Page 1
0455 Request for a survey, similar to Item 0079 in this Section. The response to this request, which is same as in the referenced Item, is dated October 2, 1798, and signed David Miller, Office of Claims of Land, Rutherford County. Page 1: image and transcript
Page 2: image
0472 Request for a survey, similar to items 0335 and 0455 in this section. The response is dated April 7, 1798 and the response is dated July 30, 1798. The response is signed David Miller, Office of Claims of Land, Rutherford County. Page 1: image and transcript
Page 2: image
0473 Extract of Letters sent by the owners of the "Speculation Land Company" - signed by James Thomson, Goold(sic) Hoyt, James B. Murray, and Arthur Bronson. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
Page 4: image and transcript
0477 Philosophical musings of Elvira A. Alexander (daughter of Francis Alexander), also contains a survey of 100 acres. Page 1: image and transcript
Page 2: image and transcript
0505 Deed and adverse Conveyance dated November 1, 1910, also a deed for 621 acres dated January 4, 1922. Page 1: image and transcript
Page 2: image and transcript
0510 Draft of a letter dated July 7, 1830 written by Francis Alexander, informing friends of the death of his daughter Elvira. Also contains survey notes for Warrant 355 on both sides of Walnut Creek dated June 2, 1830, signed by Francis Alexander, Surveyor. Page 1: image and transcript
Page 2: image and transcript
0519 Survey field notes and draft of a letter: 1. Survey of 223 acres on both sides of Wards Creek. Land is without Warrant, the survey is dated April 28, 1823 and signed by Francis Alexander. 2. Draft of a letter from Walnut Grove, Green River, August __, unsigned, but most likely written by Francis Alexander. Page 1: image and transcript
Page 2: image and transcript
0529 Request for a survey, similar to items 0355, 0455, and 0472 in section 8. The request is dated April 19, 1820, and the response, dated August 8, 1820, is signed John Lewis. Back: Survey for James Jones, 100 acres on the Tar Branch on Harris's Creek. Page 1
0579 Law Suit and letter: 1. Suit in Ejectment by Hoyt, Bronson, and Murray on Patent 1040, or vacating of Patents. References various individuals, dated 1828. 2. Letter from James Stevens to the Bronsons asking permission to communicate with Isaac Bronson. Page 1: transcript
0580 Ledger referencing Warrant numbers, owner, acreage, and date entered. Consists of eighty pages with approximately 960 entries, dated 1796 - 1816. Similar to Items 0081 and 0083 in this Section. Page 1
0584 Survey sketches of individual tracts: James English, 640 acres. Dasting[?] Webb, 200 acres. Back: Three adjoining tracts belonging to James English, of 100, 100, and 200 acres. Page 1: image
Page 2: image
0585 Notes of three individual surveys. 1) Survey for Moses Prottor, 100 acres on the First Broad River. 2) Survey for Peter Wyatt, 100 acres on the Double Branch. Back: 3) Thomas P.G. Buggs, 50 acres on Haghe's Creek on the Pacatote River. Page 1: image
Page 2: image
0612 Complaint of Fraud dated May 30, 1906, filed with the Henderson County Superior Court. E. B. Harris, Plaintiff, v. David A. Thompson, Willett Van Ness, and William Redmond Cross, Trustees (of the "Speculation Land Company"), Defendants. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0613 Letter from C. Bayliss Justice to William A. Smith, Attorney, dated June 8, 1908. In this letter he refers to his Power of Attorney from the Trustees, and states that he has been their agent for more than 50 years. Page 1: image and transcript
Page 2: image and transcript
Page 3: image and transcript
0614 Letter from C. Bayliss Justice to William A. Smith, Attorney, dated June 25, 1908. He indicates that he is sending his Power of Attorney to be registered in Henderson County. Page 1: image and transcript
Page 2: image and transcript
0615 Amended answer in Harris v. Trustees, dated 1908. They deny all charges. Unsigned. Page 1: image and transcript
0616 Letter regarding Harris v. Trustees dated May 11, 1908 from Smith and Schenck, the attorneys representing the Defendants, to Bartlett Shipp, Attorney for the Plaintiff. Page 1: image and transcript
0668 Warrant No. 1561, same as 9.0667, but replotted for William Hicks by a new warrant. Signed Francis Alexander. Page 1: image
0721 Part of an envelope addressed to __ J. Justice. Page 1
0722 Empty envelope addressed to G.W. Justice from Fred McBrayer, Rutherfordton N.C. Page 1: image
0731 Pieces of scrap paper. The first is the top of letterhead from Meyer and Stillwell, architects. The second is part of what may be a survey sketch. Page 1
0733 Arithmetic notes on the letterhead of Justice and Son. Page 1
0736 Blank envelope labeled G.W. Justice Deeds and Insurance. Page 1
0761 Envelope dated June 6, 1908, with two cents due, from Smith and Schenck Attorney's in Hendersonville, to the Reverend C.B. Justice in Rutherfordton. Page 1: image
0762 Ledger of Exceptions in the Deeds from Peter S. DuPonceau, Abraham Kintzing and Tench Coxe, Esquire to Augustus Sacket. The Ledger lists 77 Patents with a total of 407,254 acres, by Patent including exemptions with the name of the owner and acreage.  
0765 Financial report containing prices that George E. Ladshaw thinks he can obtain within one year or two years for the Green River Water Power if each power is sold separately. Page 1: transcript
0767 Copy of a newspaper article that appeared in the Sacket Harbor (New York) Gazette, February 9, 1821. Article extols the virtues of land that Augustus Sacket has for sale in Western North Carolina. Page 1
0768 Copy of a Law Suit filed in the Henderson County, North Carolina, Superior Court, April 23, 1912. The Suit was filed by the Trustees of the "Speculation Land Company (Willett Bronson et al, and Samuel J. Justice, Agent) against the heirs of Isaac Bronson. Page 1
0776 Chronology of events of Patents 1050 and 1045. Page 1: transcript
0777 Ledger of Bids and Sales. List of bids and sales of land in Rutherford, Mecklenburg, and Buncombe Counties. The list is by Patent number, acreage, location, amount of the bid, and the name of the last bidder. Page 1: image and transcript
Page 2: image and transcript