Skip to Main Content

James L. Orr, Jr. Papers, 1876-1907

Please e-mail specialcollections@furman.edu with comments & questions

Contents List

Folder 1 - Henry Pinckney Hammett

Date

Item

Description

Undated

Plat

Col Hammett’s Plat, [unreadable] Place, copy made by Col. Hammett, survey made . . . 1853; deed from . . . 1863

1876 Jul 1

Promissory Note

Balance due on stock share of Piedmont Manfg. Co., paid 1888 Mar 1

1879 Jan 9

Receipt

Payment of judgement by H.P. Hammett in case of John Wheeler vs B.P. Morgan, John W. Morgan, and H.P. Hammett

1887 Jan 8

IOU

From C.B. Hill to H.P. Hammett

1888 Dec 5

Receipt

Wells & Orr Attorneys at Law, from H.P. Hammett for check

1889 Aug 14

Certificate

Four shares ($50 each) in Paris Mountain Hotel Company, H.P. Hammett

ca. 1890

Notes on C.L.S.C. Course

Handwritten on Piedmont Manufacturing Co. letterhead

1891

Invoice

John Ferguson, Grocer, to estate of H.P. Hammett

1891 Apr 30

Invoice

Greenville Cotton Seed Oil and Ice Co., Col. H.P. Hammett

1891 May

Asset list

List of assets, Wells & Orr letterhead

1891 May 15

Invoice and receipt

S.L. Richardson Lumber

1891 May 15

Invoice

Turner & Mackey, Funerary charges for H.P. Hammett

1891 May 16

Receipt

W. C. Hillhouse & Son Livery Stable , Col H.P. Hammett Decd

1891 May 16

Receipt

J.P. Charles, Livery, Feed, and Sale Stables, to estate of H.P. Hammett

1891 May 25

invoice

Finlay Bros., Grocers, to Mr. Keith, paid by HP Hammett estate

1891 May 16

Receipt

C.E. Neill, Livery, Feed, and Sale Stables, to estate of H.P. Hammett

1891 Jun 2

Invoice

R.E. Allen & Bro, to estate of H.P. Hammett

1891 Aug 22

Invoice

The Greenville News Co, D.J. Hammett and Jas L Orr Exrs

1891 Oct 1

Invoice and receipt 1891 Dec 19

A.B. and J.L. Carpenter, druggists and pharmacists (Mansion House Drug Store), Estate of Col. H.P. Hammett

1892 May 6

Receipt

Mary E. Henry, $3360 of shares of Piedmont Manufacturing Company, “interest in estate of my father H.P. Hammett”

1892 May 6

Receipt

T.C. Hammett, $3360 of shares of Piedmont Manufacturing Company, “interest in estate of my father H.P. Hammett”

1892 May 6

Receipt

G.P. Hammett, $3360 of shares of Piedmont Manufacturing Company, “interest in estate of my father H.P. Hammett”

1892 May 6

Receipt

Bettie H. Orr, $3360 of shares of Piedmont Manufacturing Company, “interest in estate of my father H.P. Hammett”

1892 May 6

Receipt

D.J. Hammett, $3360 of shares of Piedmont Manufacturing Company, “interest in estate of my father H.P. Hammett”

1892 Jun 28

invoice

H.C. Markley, to Mr. John Keith, paid by HP Hammett estate

1892 Aug 21

Account Statement

T.C. Gower & Son re: estate of H.P. Hammett

1893 Mar 26

Account Statement

Jas. T. Williams & Co, Estate of H.P. Hammett

1894 Jan 8

Invoice

Wilkins, Poe, & Co., to estate of H.P. Hammett

1899 Jan 9

Invoice

Hayne Bros. Insurance Agents, estate of H.P. Hammett

1900 Jan 17

Receipt

American Spinning Company, re: division of Hammett estate

1900 Oct 5

Invoice

W. Goldsmith Jr. Insurance, Jas L. Orr & D.J. Hammett, Executors

1900 Nov 19

Invoice

W. Goldsmith Jr. Insurance, Orr & Hammett, Executors

 

Folder 2 - Emma M. Westfield

Date

Item

Description

1878 April 1

note

Greenville Methodist Episcopal Church $100; settled for $25

1882 Jan 2

invoice

Mrs. E.M. Westfield’s estate

James H. Morgan and Bro., settle 12 July 1883

1882 Jan 2

invoice

John O. Westfield; James H. Morgan & Bro, settled Jan 2, 1883

1882 Sep 25

Receipt

Rec’d from J.L. Orr, Adm E.M. Westfield, $50, Mamie W. Morgan for John O. Westfield

1882 Oct 9

Invoice

casket and use of hearse, J.C.C. Turner, Mrs. E. M. Westfield

1882 Dec 1

invoice

S.S. Gibbs furniture, Mrs. E. M. Westfield, settled in 1883

1882 Dec 26

invoice

F. W. Poe & Co. for Mr. Ossie Westfield, ½ dozen collars

1882 Dec 31

invoice

Sloan Bros, estate of Mrs. E. M. Westfield, paid 1883

1883 Jan 2

Invoice/receipt

McMahan & Gwinn for Mr. Ossie Westfield

1883, Jan 9

invoice

Gower, Shumate, & Reilly; charges 1880-81; paid 1883

1883 Feb 6

invoice

B. Wehrle, Estate of Mrs. Emma Westfield, charges 1874-1883, paid 1883

1883 Feb 9

invoice

F.W. Poe & Co., Mrs. Emma Westfield’s Estate, paid 1883

1883 Apr 28

invoice

Thos. Earle, M.D., Mrs. Ossie Westfield

1883 May 17

invoice

Abell & Morgan, Mr. Ossie Westfield

1883 Aug 1

invoice

Abell & Morgan, Mr. J.O. Westfield

1884 Jan 2

invoice

McMahan & Gwinn, Mr. Ossie Westfield

1884 Mar 28

Invoice

James H. Morgan and Bro., Mr. J.O. Westfield

1884 May 9

Receipt

Rec’d of Jas. L. Orr, Admin E. M. Westfield, $750, on acc interest of J.O. Westfield in said estate, H.P. Hammett Guardian for John O. Westfield

 

Folder 3 - James L. Orr

Date

Item

Description

1885 Oct 15

deed

James L. Orr, Christ Church cemetery

1892 Jan 25

invoice

Greenville Fertilizer Company

1893 Feb 1

Receipt

Sloan Bros. druggists, to Col. J.L. Orr for Glass Farm House

1899 Jan 27

Statement

American Spinning Company, to Col. James L. Orr, stock payment

1904 Jul 9

Promissory Note

Hanover National Bank, New York, New York, signed by Jas L. Orr

1905 Mar 10

Deposit , duplicate ticket

The Peoples Bank, Mrs. Bettie Orr

1905 Feb 1

receipt

Furman Fitting School, receipt for tuition payment for G. W. Orr [age 16, George Wells Orr (1889 – 1962)]

1907 Mar 18

Payment notice and Contract

Greenville Gas and Electric Light and Power Company, James L. Orr [must be III since father passed away 1905]

 

Folder 4 - George P. Hammett

Date

Item

Description

1893 Jan 7

Paid Bill

J.W. Norwood, D.D.S for George Hammett

1894 Dec 5

Promissory Note

National Bank of Greenville, Geo. P. Hammett

1895 Feb 28

Receipt

Clerk of Council re: City Taxes, Geo. P. Hammett

1897

Promissory Note

City National Bank, to E.R. Lucas, OB Cagle, G.P. Hammett

1898

Record of judgments

Sheriff’s Office, George P. Hammett

1898 Dec 1

Invoice

Smith and Bristow, Geo Hammett

1901 Mar 4

Receipt

H. Endel, Globe Clothing House, Geo P Hammett

1901 Aug 28

Receipt

H. Endel, Globe Clothing House, Geo P Hammett

1902 Jun 27

Receipt

Clerk of Council re: City Taxes, Geo. P. Hammett

1902 Feb 1

Receipt

H. Endel, Globe Clothing House, Geo P Hammett

1902 May 10

Invoice

Lindsay & Harrison Brothers, Practical Plumbing, Mr. Hammett

1903 Nov 14

Receipt

H. Endel, Globe Clothing House, Geo P Hammett

1904 Mar 7

Receipt

H. Endel, Globe Clothing House

1904 Aug 2

Invoice

Wm. Goldsmith Jr. Insurance, Geo. P. Hammett

1904

notice of account deposit

Piedmont Savings and Investment Company,  Jas. L. Orr as trustee for George P. Hammett

 

Folder 5 - Various

Date

Item

Description

1892 Aug 20

Invoice

Camperdown Mills, to Jas L. Orr, Ext

1893 Feb 14

Invoice

Greenville Manufacturing Co., to G.W. Greer

1893 Feb 16

Invoice

Wilkins, Poe & Co., to D.W. Greer

1898 Apr 14

Invoice

Wilkins, Poe, & Co., sold to James L. Orr, Ext, went through Probate Court

1899 Jun 29

Invoice

Greenville Fertilizer Company, sold to Col. Jas L. Orr, City, went through Probate Court

1900 Nov 24

Receipt

Office of J.N. Stewart, Register of Mesne Conveyance, Col. J.L. Orr, Ext. to J. N. Southern, went through Probate Court

1900 Apr 11

Invoice

S. G. Bagwell, to W.T. Cochran, presented in Probate Court

1904 Mar 1

Receipt

Walter West Hardware, T.C. Hammett