Sanders-Long-Rose Papers

Collection Date(s):   1798  to 1974

Call Number(s):  PC116.1-116.3

Physical Description:  1.5 cubic feet, including correspondence, clippings, contracts, genealogies, land records, receipts, bills of sale, wills, estate records, and ephemera.
 

Search this Collection
List the Images in this Collection


 

Biographical Sketch:  This collection dates back to Reuben Sanders (1764-1829) and his second wife Keren Smith Sanders (1770-1844), who were the progenitors of a leading Johnston County family of wealthy planters, merchants, and local and state politicians. The collection relates primarily to Reuben's grandson Lucien Holmes Sanders (1823-1875), Lucien's wife Martitia Marsh Sanders (1824-1907), their two children William Marsh Sanders (1858-1924) and Keren Ann ("Kittie") Sanders (1860-1936), W. M.'s wife and cousin Lillian Lee Long (1864-1936), and Kittie's husband and cousin William Ransom Long (1862-1921).

There are also letters to Linn B. Sanders from family members in Virginia and Tennessee. Linn B. Sanders (1814-1879), a NC state legislator in the 1850s, inherited the White Oak house and plantation through marriage to Reuben Sanders' granddaughter Polly Ann Sanders and lived there from about 1845 to 1860. He died in Macon County, Alabama, where he moved in 1861.

Collection Description:  Much of the material relates to White Oak Plantation in Cleveland Township which was owned originally by Reuben Sanders in the late eighteenth century and by successive generations of the family until the 1930s (see correspondence in Box 116.1 and 116.2 and land records in 116.2). Of particular interest are letters written to Linn B. Sanders in the 1840s by family members in Virginia and Tennessee. Numerous other letters to members of the Lucien H. Sanders and William S. Long families of Johnston and Caswell Counties, NC, date from the 1840s to the early 1900s. Of interest to agricultural historians are a series of letters in 1896 between W.R. Long of White Oak and Edmund T. Daniel of Pittsylvania County, Virginia, regarding White Oak's shift to tobacco production. Other material relates to the nearby plantations of Baldy and Delia Sanders and their son Lucien in Pleasant Grove and Cleveland Townships (contract dated 1873 and numerous receipts and bills of sale in Boxes 116.1 and 116.3). A Confederate furlough to Elisha Wallace, dated 1864, was apparently given to Lillian Long Sanders during her involvement with the United Daughters of the Confederacy (116.3).


 
Container Contents:
PC 116.1 Clippings Clippings, 49
PC 116.1 Clippings Clippings , 1961  to 1973
PC 116.1 Correspondence , 1846  to 1867
PC 116.1 Correspondence , 1868  to 1875
PC 116.1 Correspondence , 1876  to 1881
PC 116.1 Correspondence , 1882  to 1883
PC 116.1 Correspondence , 1884
PC 116.1 Correspondence , 1885
PC 116.1 Correspondence , 1886  to 1890
PC 116.2 Correspondence , 1891  to 1900
PC 116.2 Correspondence , 1901  to 1910
PC 116.2 Correspondence , 1911  to 1936
PC 116.2 Correspondence , 1937  to 1966
PC 116.2 Correspondence
PC 116.2 Genealogy Bryan, Whitfield, and Smith Families
PC 116.2 Genealogy Campbell Family
PC 116.2 Genealogy Johnston and Long Families
PC 116.2 Genealogy Marsh and Elliott Families
PC 116.2 Genealogy Sanders Family
PC 116.3 General Miscellaneous Records , 1868  to 1974
PC 116.3 General Recipes
PC 116.1 Records Contracts and Agreements , 1873  to 1896
PC 116.2 Records Insurance Records , 1892  to 1895
PC 116.2 Records Land Records (deeds, plats) , 1798  to 1823
PC 116.2 Records Land Records (deeds, plats) , 1828  to 1841
PC 116.2 Records Land Records (deeds, plats) , 1842  to 1858
PC 116.2 Records Land Records (deeds, plats) , 1864  to 1908
PC 116.2 Records Land Records (deeds, plats) , 1918  to 1920
PC 116.2 Records Land Records (deeds, plats) , 1934  to 1951
PC 116.2 Records Liens and Bonds , 1890  to 1919
PC 116.3 Records Receipts and Bills of Sale , 1853  to 1870
PC 116.3 Records Receipts and Bills of Sale , 1871  to 1875
PC 116.3 Records Receipts and Bills of Sale , 1884  to 1936
PC 116.3 Records Wills and Estate Records , 1936  to 1960
PC 116.3 Records Slave Records , 1835  to 1860
PC 116.3 Records Student Grade Reports , 1875  to 1906
PC 116.3 Records United Daughters of the Confederacy , 1864  to 1966
PC 116.3 Records Wills and Estate Records , 1844  to 1891
PC 116.3 Records Wills and Estate Records , 1924  to 1926

 

Autographs:  


Adams, Emily 1932  
[Anderson], Lucy 1932  
Atkinson, Wade H. c. 1932  
Bagley, Addie W.   
[Bailey], Edith [Pou]   
Banks, E[lizabeth] J. H. 1852-1854  
Barnes, James T. 1956  
Barrett, Mamie W. 1883  
Barrows, Cornelius   
Boddie, E.C. 1875  
Booker, Bettie Young 1932  
Bowen, Wilma R. 1932  
Boylan, A. 1885  
Broadfoot, C.W. 1897  
Carrington, Ann 1888  
Chisholm, Murdoch B 1937  
Clark, Ralph 1849  
Cree, Arch C. 1897  
Daniel, Edmund T 1896  
Daniel, W. J. 1896  
Daniels, Josephus   
E[dmundson] Kate 1884  
E[llington] Corinna Y[oung] 1899  
E[lliot] M[ary] 1883-1885  
Faison, F 1884  
Fisher, Nannie   
[Fisher?] Sallie   
Fowlkes, F[annie]. E. 1885, 1896, 1898  
Gardner, Polie 1904  
Garrard, H. T. 1887  
Glenn, A. G. 1956  
Godwin, Oscar E. 1905  
Graham, Kathleen Long 1932  
Graves, B.S. 1902  
Graves, C.M. 1907  
[Green, Mrs. W.F.] 1884  
Green, W.F. 1884  
Greene, Fannie 1884  
Hadley, Lucien 1885  
H[adley], S[allie] J.   
Hadley, T[homas] J. 1878, 1888, 1907  
Hanks, T.H. 1882  
Hobbs, H.H. 1852  
Hoitsinger, Arthur 1905  
Holman, Alex 1932  
Horne, Ashley 1896  
Lansinger, Joe 1946  
Lawrence, C.D.   
Leach and Cowall 1877  
Leach, A.J. 1912  
Leach, R.B. 1884  
Lee, Lizzie 1887  
Long, J.A.   
L[ong] J[ames] M[onroe] 1884, 1896  
[Long], Lillian 1883  
Long, W[illiam] R[ansom] 1881, 1883-1885, 1887, 1899  
Mangum, Nannie S 1869  
Marsh, Addie C. 1885, 1888  
Marsh, Alf H. 1888  
Marsh, Carrie A. 1866, 1877, 1883, 1890  
Marsh, S[allie Elliott] 1861, 1866, 1867  
McBryde, B.T. 1885  
McCullers, Mary 1932  
McLemore, Nancy P. [Sanders] c1840s  
Montague, B.F. 1893, 1898, 1901  
Montague, B[ettie] L. 1901, 1907  
Moore, Mary J. 1866, 1875  
[Morton], Sallie 1933  
Orr, W.J.B. 1932  
[Pou, Caroline Ihrie] 1932  
Pou, Edward W., Jr. 1885  
[Pou], George [Ross] 1932, 1936  
[Pou], Lillian [Sanders] 1932  
Powell, R. Jas. 1877, 1885  
Powell, W. Lea 1881, 1882  
Powell, W.L.   
Rea, Cha[rle]s L. 1910  
Royal, Rauley [?] 1936  
Sanders, A[lfred] M[arsh] 1870, 1885, 1890  
Sanders, A[rchibald] C. 1868  
Sanders, E[liza] A. [Turner] ca. 1840s  
[Sanders], K[ittie]   
Sanders, L.H. 1907  
S[anders], M[artitia] M[arsh] 1882, 1883  
Sanders, Ransom 1909  
Sanders, W[illiam] M. 1885, 1887  
Scarborough, Julia V. [Moore] 1881  
Smith, A.K. 1897  
Smith, Farquard 1897  
Smith? Ross 1884, 1885, 1898  
T[hompson], G[eorge] W. 1869  
Thompson, James C. 1881  
Thompson, L.C. 1890  
Thompson, Laura Cone   
[Thompson?] Lottie [Love] 1899, 1931, 1933  
T[urner?], Edith S. 1883  
Watson, Annie Moore 1873, 1874  
Watson, Neill A.   
Williams, J.H. 1884, 1885  
Williams, J.R. 1917  
Winson, M[arion] L[ong]   

 

Subject Keywords:  


Agriculture - Plantations - Cleveland and Pleasant Grove in Johnston County - -
Agriculture - Tobacco - Pioneer Producers of Tobacco in Johnston County, Cleveland Township - 1896 -
Civil War - Impressments - Johnston County - 1865 -
Confederacy - - United Daughters of the Confederacy, Johnston County - 1907 -
Families - Bryan Family - - -
Families - Campbell Family - - -
Families - Elliott Family - - -
Families - Johnston Family - - -
Families - Long Family - - -
Families - Marsh Family - - -
Families - Sanders Family - - -
Families - Smith Family - - -
Families - Whitfield Family - - -
Merchants - Mules - Mules in Smithfield and Johnston County - 1835 - 1860
Slaves - Johnston County - - 1835 - 1860
Social Customs - Johnston County - - 1840 -
Townships - - - 1840 - 1900

Return to Heritage Center's Main Page

Return to Heritage Center Image Archives

Please direct any questions, comments, or suggestions to heritagecenter@johnstonnc.com.
Thank you for your interest in Johnston County.