Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding aid for the Audubon Mississippi / Strawberry Plains Finley Collection

Finding Aids >>
MUM01701

Finding Aid for the Audubon Mississippi / Strawberry Plains Finley Collection
(MUM01701)

Questions? Contact us!


The Audubon Mississippi / Strawberry Plains Finley Collection is open for research.

Finding Aid for the Audubon Mississippi / Strawberry Plains Finley Collection


Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM01701/
Title: Audubon Mississippi / Strawberry Plains Finley Collection
Dates: 1830-2008 (bulk 1830-1980)
Collector: National Audubon Society ; McAlexander, Hubert Horton
Physical Extent: 29 boxes (12 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM01701
Language of Material: English
Abstract: Correspondence, documents, photographs and other materials related to the lives of several Marshall County, Mississippi families
and the Strawberry Plains plantation. Includes the accretion by Dr. Hubert H. McAlexander of research materials gathered
on Strawberry Plains.

Administrative Information

Acquisition Information

Donated to the University by the National Audubon Society, 2003. Accretion donated by Dr. Hubert Horton McAlexander, 2008.

Processing Information

Collection processed by Jennifer Ford. Stephanie McKnight processed the Hubery H. Alexander Accretion. Finding aid encoded
by Jason Kovari, 8 May 2009 ; revised June 2010.

Additions

No further additions are expected to this collection.


Subject Terms

Finley family
Strawberry Plains Audubon Center — History
Plantations — Mississippi — Marshall County — History
Slavery — Mississippi — Marshall County
Mississippi — History — 19th century
Mississippi — History — 20th century
Marshall County (Miss.) — History


Formats

ledgers (account books)
correspondence
financial records
documents
blueprints (reprographic copies)
maps
photographs
diaries
cookbooks


Historical Note

The Finley and Davis families, related through marriage, lived in Marshall County, Mississippi;
in 1834, Mary Jane Greelee of Virginia married John Tate Finley while her sister, Martha Trimble Greelee, married Ebeneezer
Nelms Davis in 1845.
Martha and Ebeneezer built the substantial plantation home, Strawberry Plains, while the Finley’s lived in Holly Springs
proper.
Strawberry Plains was burned during the Civil War. For several years after the 1863 fire, the family lived in a small
cabin on the property.

The “Finley Place” was built by Mrs. Martha Alston Reese Jones, April 1859.
During the Jones’s tenure, the Surgeon General of Grant’s Army and his staff occupied the home.
The home became known as the Jones-Shuford House when Mrs. Jones sold the property to her son-in-law Dr. Shuford in 1872.

In 1906 George Finley purchased the home, which passed to his son Thomas Finley in November 1923.
By this time Thomas had married Ruth Leach and had two children: Ruth Finley (September 1911) and Margaret Finley (June
1915).
The two young girls grew up in the house and inherited it from their parents.
Margaret Finley Shackelford returned to Holly Springs with her husband, Dr. Shackelford,and purchased Strawberry Plains
while her sister Ruth remained in the Finley Place.

The two sisters donated Finley Place and Strawberry Plains to the National Audubon Society in 1983; the Society took residence
in the Spring of 1998.


Scope and Content Note

Collection from the Marshall County plantation, Strawberry Plains. Contains the letters, documents, photographs and other
materials related to the lives of several Marshall County families: Davis, Finley, Leach, Hull, Fant, Moseley, Pinson, Kimball,
Bynum, Tidwell, and Levy.

The bulk of the collection concerns the Finley family and is in the 20th century.

The Dr. Hubert H. McAlexander Accretion contains five boxes of research materials kept by Dr. McAlexander for his book on
Strawberry Plains and the Audubon Society in Mississippi. Also includes information on family history from Holly Springs.


User Information

Prefered Citation

Audubon Mississippi / Strawberry Plains Finley Collection, circa 1830-1980, Archives and Special Collections, J.D. Williams
Library, The
University of Mississippi

Access Restrictions

The Audubon Mississippi / Strawberry Plains Finley Collection is open for research.

Copyright Restrictions

The copyright law of the United States (Title 17, United States Code) governs the
making of photocopies or other reproductions of copyrighted material. Under
certain conditions specified in the law, libraries and archives are authorized
to furnish a photocopy or other reproduction. One of these specified conditions
is that the photocopy or reproduction is not to be “used for any purpose other
than private study, scholarship or research.” If a user makes a request for, or
later uses, a photocopy or reproduction for purposes in excess of “fair use”,
that user may be liable for copyright infringement.


Separated Material

Photographs were removed from this collection, housed separately for preservation purposes.


Arrangement

This collection is arranged by series according to family, then divided by subject and format. Materials are chronologically
arranged within each subseries. Materials in the Dr. Hubert H. McAlexander accretion remain in original order.


Container List

Series I. Leach Family
1.1

Correspondence, 1881-1898
1.2

Correspondence, Undated 20th Century
1.3

Correspondence, 1905
1.4

Correspondence, 1906
1.5

Correspondence, 1906
1.6

Correspondence, 1907-1909
1.7

Tax Return Information, 1906-1918
1.8

Financial Documents, 1890-1922
1.9

Miscellaneous
Series II. Davis Family
2.1

Correspondence, Undated-1905
2.2

Martha Greenlee Davis’ Civil War claim correspondence, 1896-1901
2.3

19th Century financial documents, Undated-1860
2.4

19th Century financial documents, 1861-1894
2.5

Miscellaneous
3 OVRS

E.M. Davis’ Civil War Pardon from Andrew Johnson, 21 August 1865
Series III. Hull Family
2.6

Correspondence, 1869-1890
2.7

19th Century financial documents
Series IV. Moseley Family
2.8

Correspondence, 1891
2.9

Slave bills of sale
2.10

19th century financial documents (does not include slave bills)
2.11

Martha Moseley correspondence
2.12

Genealogical materials
2.13

Genealogical materials
2.14

Genealogical materials
2.15

Genealogical materials
Series V. Levy, Fant, Kimball, Bynum, Tidwell, Shackelford, and Pinson Families
2.16

Levy family correspondence and documents.
2.17

Fant family correspondence
2.18

Fant family financial documents, 1905-1916
2.19

Kimball family financial documents, 1888-1903
4.1

Bynum family financial documents, 1902
4.2

Tidwell family financial documents, 1949
4.3

Pinson family financial documents, 1922-1945
4.4

Shackelford family correspondence and documents.
Series VI. Finley Family
Correspondence
4.5

Undated-January 1886
4.6

March 1886-March 1888
4.7

October 1888-December 1899
4.8

Undated 19th-century
4.9

Undated 19th-century
4.10

January 1900-May 1900
4.11

January 1901-November 1906
4.12

January 1907-November 1909
5.1

March 1910-December 1914
5.2

January 1911-December 1919
5.3

January 1920-December 1924
5.4

February 1927-December 1929
5.5

March 1930-December 1934
5.6

January 1935-December 1939
5.7

January 1940-December 1949
5.8

July 1950-December 1959
5.9

January 1960-October 1969
6.1

March 1970-June 1979
6.2

June 1980-January 1981
Miscellaneous Materials
6.3

19th Century documents
6.4

20th Century documents, Undated-1967
6.5

20th Century documents, Undated-1967
Note: Includes materials on the Strawberry Plains historic register nomination
6.6

19th Century miscellaneous
6.7

General miscellaneous
6.8

General miscellaneous
6.9

General miscellaneous
6.10

General miscellaneous
Note: Contains TVA abstract
7.1

General miscellaneous
7.2

General miscellaneous
7.3

General miscellaneous
7.4

Miscellaneous art prints
7.5

General miscellaneous
Note: Contains copy of deed of gift of land for Finley Chapel
7.6

School materials (See also Box 11)
7.7

School materials (See also Box 11)
7.8

Empty envelopes
7.9

Miscellaneous invitations
Note: Includes invitation to Ruth Leach and Thomas Finley’s wedding in 1907
7.10

Maps and blueprints
Note: Contains blueprint of a corn crib
7.11

Maps and blueprints
Note: Contains highway map of Marshall County, January 1939
7.12

Plans for the restoration of Strawberry Plains, 27 March 1969
7.13

Map of Mississippi County, Arkansas
8.1

School materials (See also Box 10)
8.2

School materials(See also Box 10)
8.3

Unidentified 20th Century scratch notes
14

19th century cookbook- labeled, “receipt book, 28 October 1857. Woodland”
14

19th century cookbook- labeled, “Mother Finley’s old cook books”
8.4

19th century cookbook fragment and recipes
8.5

20th century cookbooks and recipes
8.6

20th century cookbooks and recipes
8.7

Certificate of Baptism. Ruth Anna Leads, 29 October 1893
8.8

Notebook Diary. Margaret Finley, Holly Springs, 1922
Magazines and Pamphlets
9-10

Magazines and Pamphlets
Miscellaneous Fabric and Ephemera
11

Fabric
11

Glasses
11

Autograph books
11

Bio of Our Baby
Diaries and Scrapbooks
12

Diaries and Scrapbooks
Note: Contains Emma Finley’s diary, 1858-1859
Newspaper Clippings
3

19th Century
3

20th Century
General Miscellaneous
14.1

General 19th Century miscellaneous
14.2

General 20th Century miscellaneous
14.3

General 20th Century miscellaneous
14.4

Materials on the Children of the Confederacy group of Holly Springs
14.5

General correspondence, unknown sender or recipient
14.6

Documents 19th Century
Ruth Finley Bank Statements
13

Bank Statements
Restrictions: These materials are not publically available.
Photographs
19th Century General Financial Documents
14.7

Undated-1889
14.8

1890-1899
14.9

Documents regarding the guardianship of Finley Scruggs by George J. Finley, 1881-1887
14.10

General 19th Century financial documents
20th Century General Financial Documents
14.11

Undated
14.12

20th Century documents regarding the McKissack Farm
14.13

Undated-1906
14.14

1900-October 1909
15.1

October 1911-December 1919
15.2

1920-1921
15.3

January-October 1922
15.4

1922-1925
15.5

1923
15.6

1924
15.7

March-October, 1925
15.8

1926-1929
16.1

1930-1933
16.2

1934
16.3

1935
16.4

1936-1939
16.5

1940-1942
16.6

1943-1949
16.7

March 1950-October 1958
16.8

1961-1967
16.9

1970-1979
16.10

Addition to Finley Place, 1975
16.11

1985
20th Century Tax Return Documents
17.1

Undated-1918
17.2

1921-1923
17.3

1929
17.4

1930
17.5

1933-1939
17.6

1940-1949
17.7

1941
17.8

1942
17.9

1943
17.10

1944
17.11

1945
17.12

1948
17.13

1949
17.14

1951
17.15

1952
17.16

1954-1959
17.17

1957
17.18

1958
17.19

1959
17.20

1960
17.21

1960-1965
18.1

1961
18.2

1962
18.3

1963
18.4

1964
18.5

1966
18.6

1966
18.7

1967
18.8

1967
18.9

1968
18.10

1968-1969
18.11

1969
18.12

1970
18.13

1970-1972
18.14

1971
18.15

1972
18.16

1973
18.17

1973
18.18

1974
19.1

1974-1976
19.2

1975
19.3

1976
19.4

1977-1979
19.5

1978
19.6

1980-1981
Agricultural Stabilization and Conservation Service Files
19.7

1967
19.8

1968
19.9

1969
19.10

1970
19.11

1971
20th Century Stock and Bond Information
20.1

Stocks and bonds, 1929-1979
20.2

Miscellaneous stock and bond information
20.3

Miscellaneous stock and bond information
20.4

Stocks and bonds, 1929-1979
20.5

Cancelled checks and bank statements, Undated-1921
20.6

Cancelled checks and bank statements, Undated-1925
20.7

Cancelled checks and bank books, 1920s-1930s
21.1

Finley Family cancelled checks, 1933-1947
21.2

Finley Family cancelled checks, 1961-1963
21.3

Finley Family cancelled checks, 1975-1977
21.4

Finley Family cancelled checks, 1978-1979
21.5

Shackelford Family financial documents
21.6

Shackelford Family financial documents
21.7

Shackelford Family financial documents
Ledgers
Undated Financial Ledgers
22

Loose Undated Financial Ledgers
Thomas Finley Ledgers
Ledger #1

February 1917-August 1917
Scope: Contains rent records and cash advances
Ledger #2

1915-1922
Ledger #3

1917-1918
Ledger #4

1918
Ledger #5

1918-1921
Ledger #6

1918-1920
Ledger #7

1919-1921
Ledger #8

Settlements 1921-1924
Ledger #9

Income Tax 1921-1932
Ledger #10

1921-1923
Ledger #11

1922
Scope: Contains financial records, cotton records, and rent records
Ledger #12

October 1922-April 1929
Scope: Contains securities information, the account, cotton records, and household expenses
Ledger #13

1922-1935
Scope: Contains information on J.L. Finley, guardian of E.E. Finley
Ledger #14

1923-1929 Receipt book for cotton
Ledger #15

1925-1927
Ledger #16

1925-1927
Ledger #17

1925
Ledger #18

1925-1927
Ledger #19

1925-1928
Ledger #20

1925
Ledger #21

1927-1929
Ledger #22

1927-1928
Ledger #23

1929-1931
Scope: Contains information on cotton records
Ledger #24

1929-1931
Ledger #25

1931-1932
Ledger #26

1931-1934
Ledger #27

1931-1933
Ledger #28

1932-1934
Ledger #29

1932-1934
Ledger #30

[1933]
Ledger #31

1934-1935 Records of cotton bales
Ledger #32

1934-1943
Ledger #33

1934-1935
Ledger #34

1934
Ledger #35

1934-1939
Ledger #36

1934-1935
Ledger #37

1935-1949
Scope: Contains information on taxes, rents, and dividends
Ledger#38

1935-1937
Ledger #39

1935-1957
Ledger #40

17 April 1937-31 January 1940
Ledger #41

1935-1938
Ledger #42

1935-1941
Scope: Contains bank records, repair information, tax information, and cotton information
Ledger #43

1935-1942
Ledger #44

1935-1937
Ledger #45

1937
Ledger #46

1937-1939
Scope: Contains cotton records
Ledger #47

1938-1940
Ledger #48

1938-1940
Scope: Contains tenant records and information on acreage
Ledger #49

1940-1944
Ledger #50

1940-1943
Ledger #51

1940-1941
Ledger #52

1941-1943
Ledger #53

1942-1943
Scope: Contains information on cotton
Ledger #54

April 1942-October 1943
Scope: Contains information on debt, army worm, poison records, and fertilizer records
Ledger #55

1943-1945
Ledger #56

1943-1945
Ledger #57

September 1944-February 1945
Ledger #58

1944-1949
Ledger #59

1944-1945
Ledger #60

September 1945-April 1946
Scope: Contains cotton and fertilizer records
Ledger #61

1945-1946
Ledger #62

December 1946-October 1948
Ledger #63

1947-1948
Scope: Contains cotton, corn, and fertilizer records
Ledger #64

1947
Ledger #65

1947-1950
Ledger #65B

1948-1962
Ledger #66

1948-1950
Ledger #67

1948-1950
Ledger #68

1950s
Ledger #69

1950-1956
Scope: Contains bank records, crop expenses, interest and stocks, and information on the Victoria Gin Company
Ledger #70

September 1936-1950 Cotton records
Ledger #71

1950-1952
Ledger #72

1951-1955
Ledger #73

1953-1959
Scope: Contains cotton register and farm reports
Ledger #74

1955-1961
Scope: Contains cotton and poison records
Ledger #75

April 1956-October 1959
Ledger #76

1956-1967
Ledger #77

1957-1961 Records of the Emma Finley Estate
Ledger #78

1959-1962
Ledger #79

1960-1962Cotton and rent records
Ledger #80

1960s
Ledger #81

1962-1964
Ledger #82

1964-1965
Ledger #83

1966-1973
Ledger #84

1966-1971
George Finley Ledgers
Ledger #1

Undated
Scope: Contains land plats and relating to George Finley’s land holdings
Ledger #2

1868-1875
Ledger #3

1876-1877
Ledger #4

1878-1882
Ledger #5

1878
Ledger #6

1880
Ledger #7

1883
Ledger #8

1885
Ledger #9

[1885]-1888
Ledger #10

1886
Ledger #11

1887-1888
Ledger #12

August-September 1888
Scope: Contains wage and time records
Ledger #13

1889-1891
Ledger #14

1891-1893
Ledger #15

1893
Ledger #16

1894
Ledger #17

1895-1896
Ledger #18

1896-1897
Ledger #19

1897-1899
Ledger #20

1898
Ledger #21

1899-1900
Ledger #22

1901-1902
Ledger #23

1902-1904
Ledger #24

1914-1915
Miscellaneous Ledgers
Ledger #1

1934-1936 General ledger of household expenses
Ledger #2

Undated Contains inspirational writings and prayers
Ledger #3

1967 Unknown owner but contains fertilizer records
Ledger #4

1965-1967
Ledger #5

Undated Ruth Leach’s short stories for composition class
Ledger #6

6 June 1915 Margaret Elizabeth Finley baby book
Ledger #7

1961 Ruth Finley’s diary
Ledger #8

Undated Dockery & Donelson Company, Spot Cotton Brokers, notebook
Ledger #9

1929 Ruth Finley lesson book
Ledger #10

1929-1930 Ruth Finley Biology I notes
Ledger #11

1932, 1934
Scope: Contains Margaret Finley’s Holly Springs High School diploma and her 1934 certificate from the Delta, Delta, Delta Sorority
Ledger #12

20 June 1919-16 December 1931 Holly Springs Gin Company Board Minutes
Ledger #13

1930-1931 Ledger from the Victoria Gin Company
Ledger #14

1931-1938 Ledger from the Victoria Gin Company
Ledger #15

1931-1938 Ledger from the Victoria Gin Company
Ledger #16

Holly Springs Garden Club Records, 1947
Ledger #17

1921-1925 Finley Brothers Ledger
Ledger #18

1920-1922 Holly Springs school board minutes
Ledger #19

1904-1920 Holly Springs Institute board minutes
Ledger #20

Miscellaneous ledger from the 1940s
Books
28-29

Uncataloged Books
Series VII. Dr. Hubert H. McAlexander Accretion
23.1

Chain of Title
23.2

Strawberries
23.3

The Fate of Strawberry Plains
23.4

Greenlee
23.5

Greenlee’s Ferry
23.6

Finley Family (Early)
23.7

Rockbridge Houses
23.8

Rockbridge County, Virginia
23.9

Fancy Hill
23.10

Mary McDowell
23.11

Paxton, Grigsby
23.12

Diary-Emma Finley 1858-1859
23.13

John T. Finley
23.14

Davis Family
23.15

Eben Davis
23.16

Davis Patent and Farming Business
24.1

Davis Children
24.2

Stanback
24.3

Martha Greenlee Davis
24.4

Bankruptcy and Aftermath
24.5

Strawberry Plains Building and Rebuilding
24.6

Sale of Greenlee’s Ferry
24.7

Moseley
24.8

Nelms
24.9

Mary Jane Greenlee Finley
24.10

Nannie Dunlap Finley
24.11

Finley Scruggs
24.12

Geo. J. Finley Farming
24.13

Finley Brothers-John Latta Finley
24.14

Geo. T. Finley
24.15

Finley Farming 1920’s and 1930’s
24.16

John S. Finley
24.17

George J. Finley
24.18

Leach
25.1

Miss Ruth
25.2

Mr. Thomas and Miss Ruth
25.3

Margaret and John
25.4

Wills, Estate, Trust
25.5

Ruth
25.6

Miss Martha
25.7

Restoration of House
25.8

Bequest and Background
25.9

Dawson
25.10

Building House
25.11

Davis-Davidson Letters
25.12

Davidson Papers-McCormick Collection
25.13

Coldwater Station
25.14

Sherman and Coldwater Camp
25.15

Location of Camp Coldwater
25.16

Coldwater Camp Fall 1862-1863
25.17

Puryear-Brittenum
26.1

Puryear Place
26.2

Gibbons-Roberts Plantation
26.3

Jessie McKissack Peters
26.4

Alexander C. McKissack
26.5

McKissack
26.6

McKissack Place
26.7

Holmes Teer
26.8

Oral Histories
26.9

Nancy Faut
26.10

McClure Interviews
26.11

Irma Johnson
26.12

Howell Interview
26.13

Grace Mallory Turner b. 1918
26.14

Zinn Interview
26.15

Strawberry Church Recent
26.16

Finley Grove
26.17

Strawberry School
27.1

Slave Cemetery
27.2

Strawberry Church
27.3

Stephenson Office (Mack)
27.4

Strawberry Plains Research
27.5

SRAC-Beginning
27.6

Madge Early Years
27.7

2005-2006
27.8

2003-2004
27.9

SPAC History Steering Committee Meeting, 24 June 2003
27.10

Strawberry Plains Maps
27.11

Charlotte Ingram-Map
27.12

Census 1860-1880
27.13

Census 1900-1930
27.14

Strawberry/Mack Neighborhood
27.15

Lillian Stephenson Burton
27.16

Preservation Magazine
27.17

Mississippi Audubon Magazine




Feedback

JavaScript disabled or chat unavailable.