Wednesday, August 26, 2015

Wednesday's Wonderful Collection - Samuel James Matthews papers, SMC.11.3

Samuel James Matthews was born in Marshall County, Mississippi, in 1833. In 1845, his father moved the family to a farm northeast of Monticello in Drew County, Arkansas. Samuel began studying law at an early age and served as Drew County Clerk from 1856-1860 and 1886-1888, and County Judge from 1882-1884. He represented Drew County in the Constitutional Convention of 1868. After the Civil War, Samuel began a nursery and fruit business and raised blooded stock. He also practiced law in Monticello with Z.T. Wood and James R. Cotham. In 1903, due to failing health, Samuel moved to San Diego, where he died December 29, 1903. He is buried at Monticello.
Samuel was married to Anna M. Wilson, and they had three sons and six daughters. One of their sons, Justin Matthews, Sr., was instrumental in bringing about major improvements in North Little Rock in the early 1900s, including street pavement, sewer and drainage improvements, and construction of two new bridges over the Arkansas River. Justin also developed the Park Hill District in North Little Rock as well.

This collection contains papers belonging to Samuel James Matthews and his wife, Anna, including deeds, receipts, promissory notes, bonds, insurance policies, land patents, and letters.

  • Deeds
    • 1. 1857 November 4: State of Arkansas to Samuel J. Matthews and William T. Wells (Reel MG00205)
    • 2. 1857 November 4: State of Arkansas to Samuel J. Matthews and William T. Wells
    • 3. 1857 December 17: William T. Wells to Samuel J. Matthews
    • 4. 1858 March 19: Thomas Flanaghan to Samuel J. Matthews
    • 5. 1858 August 9: Ellis Low to Samuel J. Matthews
    • 6. 1858 August 20: William D. Mims to Samuel J. Matthews
    • 7. 1858 September 4: James N. Slemons to Samuel J. Matthews
    • 8. 1859 January 17: Hugh Rodgers to Samuel J. Matthews
    • 9. 1859 May 31: James N. and Nancy E. Slemons to Samuel J. Matthews
    • 10. 1861 March 30: Deed of conveyance, David S. Wells to Samuel J. Matthews
    • 11. 1861 July 6: William T. and Pattie P. Wells to Samuel J. Matthews
    • 12. 1861 July 9: Ely K. and Sarah J. Haynes to Samuel J. Matthews
    • 13. 1861 November 30: Alexander B. Hale to Samuel J. Matthews
    • 14. 1861 December 28: James L., Pamily L., and John Benthal to Samuel J. Matthews
    • 15. 1862 March: Edward Davis to Samuel J. Matthews
    • 16. 1864 January 20: Ely K. and Sarah J. Haynes to Albert D. Wilson and Anna M. Matthews
    • 17. 1864 January 23: Daniel O. and Bettie Harris to Albert D. Wilson and Anna M. Matthews
    • 18. 1865 November 9: Solomon Goar to Samuel J. Matthews
    • 19. 1866 March 3: Albert D. Wilson to Anna M. Matthews
    • 20. 1866 March 12: Alexander J. Wilson to Samuel J. Matthews
    • 21. 1866 March 19: Isaac A.J. and Ebeline Handly to Samuel J. Matthews
    • 22. 1866 April 3: Charles McDermott to Samuel J. Matthews
    • 23. 1866 June 5: Sheriff's deed to Samuel J. Matthews
    • 24. 1866 June 5: Sheriff's deed to Samuel J. Matthews
    • 25. 1866 June 5: Sheriff's deed to Samuel J. Matthews
    • 26. 1866 June 5: Sheriff's deed to Samuel J. Matthews
    • 27. 1866 September 19: Charles and Hetty L. McDermott to Samuel J. Matthews
    • 28. 1866 December 26: Ely K. and Sarah J. Haynes to Samuel J. Matthews
    • 29. 1868 September 9: William T. and Pattie P. Wells to Samuel J. Matthews
    • 30. 1869 December 7: William T. and Pattie P. Wells to Samuel J. Matthews
    • 31. 1870 January 15: William H. and Margarette A.T. Harper to Samuel J. Matthews
    • 32. 1870 March 5: Henry C. Adcock to Algernon S. Crute and Samuel J. Matthews
    • 33. 1871 January 23: Deed of conveyance, William P. Montague, Drew County Clerk, to Samuel J. Matthews
    • 34. 1871 January 26: Clerk's tax deed to Samuel J. Matthews (Reel MG00206)
    • 35. 1871 November 16: William H. and Margarette A.T. Harper to E.K. Haynes
    • 36. 1872 March 6: Warranty deed, William Henderson Isom to Samuel J. Matthews
    • 37. 1872 May 8: Clerk's tax deed to Samuel J. Matthews
    • 38. 1872 May 13: George W. and Sarah Reeves to Samuel J. Matthews
    • 39. 1873 November 10: David S. and Louisa Wells to Samuel J. Matthews
    • 40. 1878 March 10: Zephaniah J. and Mary E. Wood and Zachary T. and Tommie S. Wood to Samuel J. Matthews
    • 41. 1879 August 22: Albert B. Zellner to Samuel J. Matthews
    • 42. 1881 February 15: Eli Rogers to Samuel J. Matthews
    • 43. 1883 February 10: Henry W. and Lula M. Wells to Samuel J. Matthews
    • 44. 1884 October 30: William T. Wells to Samuel J. Matthews
    • 45. 1885 December 11: Ely K. Haynes to Samuel J. Matthews
    • 46. 1892 September 27: F.P. and Amanda C. Walker to Samuel J. Matthews
    • 47. 1894 November 16: Henry H. and Minnie Wells to Samuel J. Matthews
    • 48. 1896 March 10: Quit-claim deed, J.M. and H.N. Woodward to H.M. Wells
    • 49. 1896 November 28: A.W. and Cornelia Jeter to Samuel J. Matthews
    • 50. 1897 May 7: Samuel J. and Anna M. Matthews to H.H. and Minnie Wells
    • 51. 1898 October 4: Clerk's redemption certificate to Samuel J. Matthews
    • 52. 1912: Right-of-way deed, Ashley, Drew, and Northern Railway Company (incomplete form)
  • Accounts and receipts
    • 53. 1866-1869: I.A.J. Handly to Samuel J. Matthews
    • 54. 1886 October 8: Receipt, Henry Hankins to Samuel J. Matthews
    • 55. 1921 August 4: Inheritance tax receipt, Joe Ferguson to David A. Gates
    • 56. 1922 December 14: Postmaster to Bertha Matthews (concerning transfer of 1918 war savings certificates to the federal reserve)
  • Land surveys and drawings
    • 57-60
  • Promissory notes
    • 61. 1856 June 7: I.A.J. Handly to Marvin A. Wilson
    • 62. 1859 February 24: I.A.J. Handly to William M. Harrison
    • 63. 1861 January 4: I.A.J. Handly to William M. Harrison
    • 64. 1861 September 7: I.A.J. Handly to William M. Harrison
    • 65. 1873 October 11: D.S. Wells to Samuel J. Matthews
  • Bonds
    • 66. 1858 September 8: A.G. Hightower, Ethelbert Carlton, and James A. Jackson to Thomas G. Hudspeth
  • Insurance policies
    • 67. 1921 February 19: Anna M. Matthews, Home Insurance Company, New York
    • 68. 1924 February 19: Anna M. Matthews, Home Insurance Company, New York
  • Absract of ownership
    • 69. 1870, 1873: Town lots sold by E.K. Haynes
  • Power of attorney
    • 70. 1850 March 26: Solomon Goar to Jonathan Ferguson
  • Receipts for lands
    • 71. 1855 December 8: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 72. 1855 December 15: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 73. 1856 May 10: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 74. 1857 February 3: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 75. 1857 February 20: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 76. 1858 August 12: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
    • 77. 1859 October 24: Receiver's Office, Champagnolle, Arkansas, to Ellis Low
  • Land patent
    • 78. 1875 April 10: Ulysses S. Grant to Issac A.J. Handly, assignee of William S. Rivers
  • Letters
    • 79. 1859 April 2: Solomon Goar, Rock Creek, California, to Jonathan Ferguson, Monticello, Arkansas
    • 80. 1861 February 10: Solomon Goar, Rock Creek, California, to Jonathan Ferguson
    • 81. 1921 August 4: David A. Gates, Little Rock, Arkansas, to Bertha Matthews, Monticello, Arkansas