Guide to the Alexander Haight family collection, 1764-1977 C0159 Alexander Haight family collection

Guide to the Alexander Haight family collection, 1764-1977 C0159

Alexander Haight family collection


[logo]

George Mason University. Libraries. Special Collections Research Center

Fenwick Library, MS2FL
4400 University Dr.
Fairfax, Virginia 22030
Business Number: 703-993-2220
Fax Number: 703-993-8911
speccoll@gmu.edu
URL: https://scrc.gmu.edu

Eron Ackerman

Repository
George Mason University. Libraries. Special Collections Research Center
Identification
C0159
Title
Alexander Haight family collection 1764-1977
Quantity
13 Linear Feet, 19 boxes and 12 unboxed objects
Creator
Haight, Alexander, 1822-1880
Language
English .
Abstract
This collection contains materials of the Haight family who owned Sully Plantation during the Civil War. Materials include correspondence, household financial records, photographs, documents, and artifacts. The artifacts in the collection consist of Native American arrowheads and Civil War-era items. Most of the materials date from the mid to late 19th century and the early 20th century, but the collection also includes a ledger dating from before the American Revolution and a few items dating from after the First World War.

Administrative Information

Use Restrictions

All materials created before 1926 are in the Public Domain with no known restrictions.

There are no known restrictions on the rest of the collection.

Access Restrictions

Collection is open to research.

Alternate Form Available

Digitized selections from this collection appear in the Sesquicentennial Civil War Documents Project, hosted on Mason Archival Repository Service (MARS).

Preferred Citation

Alexander Haight family collection, C0159, Special Collections Research Center, George Mason University Libraries.

Acquisition Information

Collection donated by Alexander Levi Haight in 1978.

Processing Information

Processed by Special Collections Research Center staff. EAD markup completed by Eron Ackerman and Jordan Patty in April 2009. Finding aid updated by Amanda Brent in April 2022.


Biographical Note

Alexander Haight (1822-1880), son of Amy C. Haight (1787-1863) and Jacob Haight (1782-1862), lived at Sully Plantation from 1842-1874. The Haights were Quaker farmers from Dutchess County, New York, and moved to Sully at Jacob's urging. In 1845, Alexander married Phebe Sweet (1824-1898), and in 1851 they finished building their new home, "Little Sully," on Haight property just south of the main Sully house. Despite Quakerism's condemnation of enslavement, the Haights enslaved at least two individuals on Sully Plantation.

The effects of the Civil War on daily life in Northern Virginia are evident from the personal letters and military documents that have been preserved. Phebe and her sister-in-law, Maria Haight Barlow, were left to defend their homes when Jacob and Alexander were forced to flee to Alexandria and Washington to avoid incoming Confederate troops who suspected the Haights of being Union sympathizers. The Haights did, in fact, support the Union, and toward the end of the war Alexander Haight joined the Union Army.

Alexander Levi Haight (1891-1981), the eponymous donor of this collection, was the son of Henry Clement Haight (1859-1936) and Emma Jane Young (1858-1939) and grandson of Alexander and Phebe Haight of the Civil War period.

Scope and Content

This collection contains materials created and collected by the Haight family. Materials include correspondence, household financial records, photographs, documents from the Civil War-era, and artifacts, such as Native American arrowheads. Most of the materials date from the mid to late 19th century and the early 20th century, but the collection also includes a ledger dating from before the American Revolution and a few items dating from after the First World War.

Series 1: Correspondence. This series contains letters to and from members of the Haight family and their friends. Haight family members represented in this series include George, Helen, Henry, Margaret, and Phebe. Some of the letters refer to the California Gold Rush in which Alexander Haight's brother-in-law, George Sweet (1821-1898), participated as a "49er". Other letters refer to the Civil War in which Henry C. Haight's father-in-law, John M. Young (1831-1864), fought under the Union Army.

Series 2: Legal and Financial Documents. This series contains personal legal and financial records of the Haight family, including deeds, receipts, contracts, and documents from the Fairfax County Court House. Specific items include court orders from 1852-1853 appointing Alexander Haight as "surveyor of the county road"; an 1864 letter from Virginia District Judge John C. Underwood on a forthcoming war-time property-confiscation trial of Alexander Haight; bank receipts of Elizabeth Haight from 1914-1919; deeds of gift from George Haight, 1895-1903; correspondence from March of 1884 regarding damage claims by Phebe Haight from the West and Sisson railroad company for damaged packages of butter; and a financial accounting record of farm land sold to Samuel Titus and Nehemiah Sweet, dated January 16, 1843.

Series 3: Photographs. This series contains around twenty original photographs and reproductions belonging to the Haight family. Subjects include Alexander, Phebe, Elizabeth, George, and Helen Haight; Fairfax County Court House; Sully Plantation; Fairfax Station during the Civil War; Alexander Haight's prize horse; and Clio, a young woman whom Phebe Haight enslaved at the Sully Plantation until 1862.

Series 4: Civil War Documents and Currency. This series contains various Civil War-era materials such as civilian passes, diary excerpts, and Confederate currency. Specific items include Civil War maps and photographs; an official order from General Jackson on the day of the Battle of Chantilly (Ox Hill) prohibiting the theft or destruction of private property; documents granting passage of Alexander Haight and company into and out of Virginia; a hand-written note from the Union Major General Julius Stahel to the Union Army, attesting to the good standing of Alexander Haight; receipts of Alexander Haight for Union and Confederate supplies given out during the war; and a typed manuscript detailing the Civil War experiences of the Sutton family in Fairfax, excerpted from the diaries of Charles and Phebe Sutton.

Series 5: Publications and Serials. This series contains seven illustrated monthly magazines and a book titled War Reminiscences by the Surgeon of Mosby's Command (1890). The magazines include issues of The Century, The Cosmopolitan, and McClure's.

Series 6: Miscellaneous Documents. This series contains miscellaneous printed materials, notes, and facsimiles. Materials include old business cards; brochures on local history; a newspaper facsimile (circa 1975) on old Fairfax families, the Haights and Milans; a scrap book of old newsclippings; and a ledger full of accounting records dating from before the Revolutionary War.

Series 7: Oversize. This series includes Confederate bonds; a centennial print of the Declaration of Independence; and newspapers chronicling the sinking of the Titanic, the election of Franklin Roosevelt, and other historical events.

Series 8: Objects. This series contains Civil War-era objects as well as Native American arrowheads and tools. It includes three muskets, ammunition, a sword with scabbard, two bayonets, a cavalry bridle, and a hand-made crutch.

Arrangement

Arranged into eight series by subject with each series organized alphabetically by title.

Series Series 1: Correspondence, 1838-1901; 1918-1920; 1974 (Box 1) Series 2: Legal and Financial Documents, 1813; 1843-1918 (Box 2) Series 3: Photographs, circa 1863-1920 (Box 3) Series 4: Civil War Documents and Currency, 1861-1865 (Box 4) Series 5: Publications and Serials, 1884-1900 (Box 5) Series 6: Miscellaneous Documents, 1764-1976 (Boxes 6-8) Series 7: Oversize, 1863-1966 (Box 9) Series 8: Objects, 1860s (Boxes 10-19 and Unboxed Objects)

Related Material

The Special Collections Research Center holds other collections pertaining to local history and the Civil War, including the Milton Barnes papers.

Subjects and Indexing Terms

  • Daguerreotype
  • Photographic prints
  • Photography -- Negatives
  • Reproductions
  • Tintypes
  • United States -- History -- Civil War, 1861-1865
  • Virginia, Northern -- History

Significant Places Associated With the Collection

  • United States -- History -- Civil War, 1861-1865
  • Virginia, Northern -- History

Container List

Series 1: Correspondence
1838-1901, 1918-1920, 1974
(1 box)
Scope and Contents note

This series contains letters to and from members of the Haight family and their friends. Haight family members represented in this series include George, Helen, Henry, Margaret, and Phebe. Some of the letters refer to the California Gold Rush as Alexander Haight's brother-in-law, George Sweet (1821-1898), was a "49er". Other letters refer to the Civil War, in which Henry C. Haight's father-in-law, John M. Young (1831-1864), fought under the Union Army.

  • Mixed Materials box: 1 folder: 1
    Haight family: Miscellaneous letters
    1838-1974
    Scope and Contents note
    • 1.
      E. R. Haight to Elisa
      September 30, [1838]
      Scope and Contents note
    • 2.
      To Dr. Layburn
      1838
      Scope and Contents note

      sender unknown

    • 3.
      Laura to Maggie [Margaret Amy Haight]
      January 17, 1859
      Scope and Contents note
    • 4.
      Elias Titus to Sister Margaret
      September 13, 1871
      Scope and Contents note
    • 5.
      [Phebe Haight] to P. Mason and Co.
      December 15, 1881
      Scope and Contents note

      from Syndhurst, New Jersey

    • 6.
      To Mister Hate [Haight]
      December 28, 1885
      Scope and Contents note

      sender unknown

    • 7.
      Dear Sir
      May 14, 1888
      Scope and Contents note

      sender and recipient unknown

    • 8.
      Dear Sir
      August 15, 1888
      Scope and Contents note

      sender and recipient unknown

    • 9.
      J. H. Haight to Cousin
      December 17, 1901
      Scope and Contents note
    • 10.
      Rusty to Uncle Alex [Alexander Levi Haight]
      August 23, 1974
      Scope and Contents note
    • 11.
      D. A. Upson to Sir
      undated
      Scope and Contents note

      recipient unknown

    • 12.
      Partial letter to Jacob [Haight]
      undated (before 1863)
      Scope and Contents note

      sender unknown

    • 13.
      C. J. and Sisters and Brothers
      undated
      Scope and Contents note

      sender and recipient unknown

    • 14.
      Partial letter from S. B. Tus[ker]
      undated
      Scope and Contents note

      recipient unknown, but sender wrote "lots of love to yourself and boys, also to Maggie [Margaret Haight]"

    • 15.
      Janie to unknown
      undated
      Scope and Contents note

      postcard

  • Mixed Materials box: 1 folder: 2
    Haight, George: Letters from friends and family
    1889-1910
    Scope and Contents note
    • 1.
      Henry Clement Haight to George Haight
      January 5, 1889
      Scope and Contents note
    • 2.
      Mother [Phebe Haight] to George Haight
      January 8, 1889
      Scope and Contents note
    • 3.
      Ida Jane Ginnelley to George Haight
      April 29, 1889
      Scope and Contents note
    • 4.
      Charles R. Murray to George Haight
      April 30, 1889
      Scope and Contents note
    • 5.
      Everett B. Whaley to George Haight
      May 2, 1889
      Scope and Contents note
    • 6.
      Henry [Haight] to George Haight
      May 4, 1889
      Scope and Contents note

      includes envelope

    • 7.
      Henry C. Haight to George Haight
      June 8, 1889
      Scope and Contents note
    • 8.
      Ida J. Ginnelley to George Haight
      June 16, 1889
      Scope and Contents note
    • 9.
      Aunt Maria to George Haight
      July 24, 1889
      Scope and Contents note
    • 10.
      Maria to George Haight
      December 30, 1889
      Scope and Contents note
    • 11.
      Henry C. Haight to George Haight
      January 28, 1890
      Scope and Contents note
    • 12.
      N. and W.R.R. Machine Shop to George Haight
      April 29, 1891
      Scope and Contents note
    • 13.
      Thomas P. Morgan of the Mutual Life Insurance Company to George Haight
      November 3, 1910
      Scope and Contents note
    • 14.
      Sister [Margaret Haight] to Brother [George Haight]
      undated
      Scope and Contents note

      includes envelope, "missent"

  • Mixed Materials box: 1 folder: 3
    Haight, George: Letters from Mother [Phebe Haight]
    1888-1890
    Scope and Contents note
    • 1.
      Mother [Phebe Haight] to George Haight
      October 1, 1888
      Scope and Contents note

      includes envelope postmarked October 4, 1888

    • 2.
      Mother [Phebe Haight] to George Haight
      [November 21, 1888]
      Scope and Contents note

      includes envelope postmarked November 21, 1888

    • 3.
      Mother [Phebe Haight] to George Haight
      December 31, [1888]
      Scope and Contents note

      includes envelope postmarked January 1, 1889

    • 4.
      Mother [Phebe Haight] to George Haight
      February 20, 1889
      Scope and Contents note
    • 5.
      Mother [Phebe Haight] to George Haight
      March 10, 1889
      Scope and Contents note

      includes envelope postmarked March 12, 1889

    • 6.
      Mother [Phebe Haight] to George Haight
      March 28, 1889
      Scope and Contents note
    • 7.
      Mother [Phebe Haight] to George Haight
      March 31, 1889
      Scope and Contents note

      partial letter; includes envelope postmarked April 2, 1889

    • 8.
      Mother [Phebe Haight] to George Haight
      April 5, 1889
      Scope and Contents note
    • 9.
      Mother [Phebe Haight] to George Haight
      April 18, 1889
      Scope and Contents note
    • 10.
      Mother [Phebe Haight] to George Haight
      April 23, [1889]
      Scope and Contents note

      includes envelope postmarked April 30, 1889

    • 11.
      Mother [Phebe Haight] to George Haight
      November 14, 1889
      Scope and Contents note
    • 12.
      Mother [Phebe Haight] to George Haight
      January 13, 1890
      Scope and Contents note
    • 13.
      Mother [Phebe Haight] to George Haight
      May 12, [1890]
      Scope and Contents note

      includes envelope postmarked May 13, 1890

    • 14.
      Mother [Phebe Haight] to George Haight
      January, [no year]
      Scope and Contents note
    • 15.
      Mother [Phebe Haight] to George Haight
      February 28, [no year]
      Scope and Contents note
    • 16.
      Mother [Phebe Haight] to George Haight
      September 17, [no year]
      Scope and Contents note

      includes envelope postmarked September 19

    • 17.
      Mother [Phebe Haight] to George Haight
      December 31, [no year]
      Scope and Contents note
    • 18.
      Mother [Phebe Haight] to George Haight
      undated
      Scope and Contents note
    • 19.
      Mother [Phebe Haight] to George Haight
      undated
      Scope and Contents note
    • 20.
      Mother [Phebe Haight] to George Haight
      undated
      Scope and Contents note
    • 21.
      Mother [Phebe Haight] to George Haight
      undated
      Scope and Contents note
    • 22.
      Seven envelopes addressed to George Haight
      postmarked February 23, 1889; April 19-20, 1889; April 30-May 1, 1889; October 7-8, 1889; January 29-30, 1890; April 10-11, 1890
      Scope and Contents note
  • Mixed Materials box: 1 folder: 4
    Haight, Helen: Letters to and from family
    1918-1919
    Scope and Contents note
    • 1.
      Helen Haight to Alexander Haight
      November 5, 1918
      Scope and Contents note
    • 2.
      Helen Haight to Mamma [Emma Jane Haight]
      November 5, 1918
      Scope and Contents note
    • 3.
      Helen Haight to Mamma [Emma Jane Haight]
      November 16, 1918
      Scope and Contents note
    • 4.
      Helen Haight to Mamma [Emma Jane Haight]
      November 18, 1918
      Scope and Contents note
    • 5.
      Helen Haight to Mamma [Emma Jane Haight]
      November 19, 1918
      Scope and Contents note
    • 6.
      Helen Haight to Mamma [Emma Jane Haight]
      November 19, 1918
      Scope and Contents note
    • 7.
      Emma Jane Haight to Helen Haight
      December 15, 1918
      Scope and Contents note
    • 8.
      Emma Jane Haight to Helen Haight
      November 18, 1918
      Scope and Contents note
    • 9.
      Alexander to Helen Haight
      December 1, 1918
      Scope and Contents note
    • 10.
      Mother [Emma Jane Haight] to Helen Haight
      December 2, 1918
      Scope and Contents note
    • 11.
      Mother [Emma Jane Haight] to Helen Haight
      December 15, 1918
      Scope and Contents note
    • 12.
      Mother [Emma Jane Haight] to Helen Haight
      December 31, 1918
      Scope and Contents note
    • 13.
      Mother [Emma Jane Haight] to Helen Haight
      January 5, 1919
      Scope and Contents note
    • 14.
      Mother [Emma Jane Haight] to Helen Haight
      January 6, 1919
      Scope and Contents note
    • 15.
      Alexander and Mother [Emma Jane Haight] to Helen
      January 19, 1919
      Scope and Contents note
    • 16.
      Mother [Emma Jane Haight] to Helen Haight
      April 6, 1919
      Scope and Contents note
    • 17.
      Mother [Emma Jane Haight] to Helen Haight
      April 20, 1919
      Scope and Contents note
    • 18.
      Alexander and Mother [Emma Jane Haight] to Helen Haight
      April 27, 1919
      Scope and Contents note
    • 19.
      Alexander to Helen Haight
      May 11, 1919
      Scope and Contents note
    • 20.
      Mother [Emma Jane Haight] to Helen Haight
      May 18, 1919
      Scope and Contents note
    • 21.
      Mother [Emma Jane Haight] to Helen Haight
      undated
      Scope and Contents note
    • 22.
      Aunt Ida [Mrs. Asa Conklin] to Helen Haight
      April 13, 1919
      Scope and Contents note
    • 23.
      Aunt Mary to Helen Haight
      April 15, 1919
      Scope and Contents note
    • 24.
      Aunt Stell to Helen Haight
      April 18, [ca. 1919]
      Scope and Contents note
    • 25.
      Bess [Helen's sister] to Helen Haight
      May 15, 1919
      Scope and Contents note
    • 26.
      Bess to Helen Haight
      undated
      Scope and Contents note
    • 27.
      Bess to Helen Haight
      undated
      Scope and Contents note
    • 28.
      Cousin Howard to Helen Haight
      June 2, 1919
      Scope and Contents note
  • Mixed Materials box: 1 folder: 5
    Haight, Helen: Letters from friends, pt. 1
    1918
    Scope and Contents note
    • 1.
      Louis Appezzito to Helen Haight
      August 4, 1918
      Scope and Contents note
    • 2.
      Louis Appezzito to Helen Haight
      [August 9, 1918]
      Scope and Contents note
    • 3.
      Louis Appezzito to Helen Haight
      August 19, 1918
      Scope and Contents note
    • 4.
      Louis Appezzito to Helen Haight
      August 24, 1918
      Scope and Contents note
    • 5.
      Louis Appezzito to Helen Haight
      August 28, 1918
      Scope and Contents note
    • 6.
      Louis Appezzito to Helen Haight
      September 9, 1918
      Scope and Contents note
    • 7.
      Louis Appezzito to Helen Haight
      September 16, 1918
      Scope and Contents note
    • 8.
      Louis Appezzito to Helen Haight
      October 9, 1918
      Scope and Contents note
    • 9.
      Louis Appezzito to Helen Haight
      October 16, 1918
      Scope and Contents note
    • 10.
      Louis Appezzito to Helen Haight
      October 22, 1918
      Scope and Contents note
    • 11.
      Louis Appezzito to Helen Haight
      October 27, 1918
      Scope and Contents note
    • 12.
      Louis Appezzito to Helen Haight
      1918
      Scope and Contents note
    • 13.
      Louis Appezzito to Helen Haight
      1918
      Scope and Contents note
    • 14.
      Domencio Lo Bianco to Helen Haight
      July 31, 1918
      Scope and Contents note

      postcard

    • 15.
      Domencio Lo Bianco to Helen Haight
      July 31, 1918
      Scope and Contents note
    • 16.
      Domencio Lo Bianco to Helen Haight
      August 2, 1918
      Scope and Contents note
    • 17.
      Domencio Lo Bianco to Helen Haight
      August 9, 1918
      Scope and Contents note
    • 18.
      Domencio Lo Bianco to Helen Haight
      October 5, 1918
      Scope and Contents note
    • 19.
      Joseph Patton to Helen Haight
      June 27, 1918
      Scope and Contents note
    • 20.
      Joseph Patton to Helen Haight
      July 4, 1918
      Scope and Contents note
    • 21.
      Joseph Patton to Helen Haight
      July 9, 1918
      Scope and Contents note

      postcard

    • 22.
      Joseph Patton to Helen Haight
      July 14, 1918
      Scope and Contents note
    • 23.
      Joseph Patton to Helen Haight
      July 19, 1918
      Scope and Contents note

      postcard

    • 24.
      Joseph Patton to Helen Haight
      July 27, 1918
      Scope and Contents note
    • 25.
      Joseph Patton to Helen Haight
      August 12, 1918
      Scope and Contents note

      postcard

  • Mixed Materials box: 1 folder: 6
    Haight, Helen: Letters from friends, pt. 2
    1918-1920
    Scope and Contents note
    • 1.
      Warren Parsons to Helen Haight
      May 10, 1919
      Scope and Contents note
    • 2.
      Warren Parsons to Helen Haight
      May 12, 1919
      Scope and Contents note

      newsclipping

    • 3.
      M. Earnest Taylor to Helen Haight
      April 2, 1919
      Scope and Contents note
    • 4.
      M. Earnest Taylor to Helen Haight
      May 8, 1919
      Scope and Contents note
    • 5.
      M. Earnest Taylor to Helen Haight
      June 16, 1919
      Scope and Contents note
    • 6.
      Jack Thompson to Helen Haight
      March 23, 1919
      Scope and Contents note
    • 7.
      Jack Thompson to Helen Haight
      March 25, [1919]
      Scope and Contents note
    • 8.
      Jack Thompson to Helen Haight
      April 4, 1919
      Scope and Contents note
    • 9.
      Jack Thompson to Helen Haight
      April 12, 1919
      Scope and Contents note
    • 10.
      Jack Thompson to Helen Haight
      April 29, 1919, 1918
      Scope and Contents note
    • 11.
      Jack Thompson to Helen Haight
      May 16, 1919
      Scope and Contents note
    • 12.
      Elsie [Mrs. W. A. Hart] to Helen Haight
      May 14, 1919
      Scope and Contents note
    • 13.
      Mrs. L. Lee to Helen Haight
      April 15, 1919
      Scope and Contents note

      envelope only

    • 14.
      Corporal Murice J. Marrits to Helen Haight
      March 28, 1919
      Scope and Contents note

      postcard

    • 15.
      Mollie V. Walker to Helen Haight
      May 4, 1919
      Scope and Contents note
    • 16.
      G. L. Welton to Helen Haight
      April 14, 1919
      Scope and Contents note
    • 17.
      G. L. Welton to Helen Haight
      May 7, 1919
      Scope and Contents note
    • 18.
      G. L. Welton to Helen Haight
      May 20, 1919
      Scope and Contents note
    • 19.
      G. L. Welton to Helen Haight
      February 29, 1920
      Scope and Contents note

      newsclippings

    • 20.
      Raban to Helen Haight
      January 1, 1919
      Scope and Contents note
    • 21.
      Pvt. 1st Cl. Harry W. Schubele to Helen Haight
      March 16, 1919
      Scope and Contents note

      postcard

    • 22.
      Mary C. Curly to Helen Haight
      April 22, 1919
      Scope and Contents note

      Easter postcard

    • 23.
      Nellie Leyburn to Helen Haight
      April 22, 1919
      Scope and Contents note

      Easter postcard

    • 24.
      Private Charles C. Goodman to Helen Haight
      May 20, 1919
      Scope and Contents note
    • 25.
      Mac to Helen Haight
      January 29, 1920
      Scope and Contents note
    • 26.
      Houser Harbour to Helen Haight
      February 15, 1920
      Scope and Contents note
    • 27.
      Mildred Haveus to Helen Haight
      February 26, 1920
      Scope and Contents note
  • Mixed Materials box: 1 folder: 7
    Haight, Phebe: Letters from son, Henry Clement Haight
    1883-1886
    Scope and Contents note
    • 1.
      Henry C. Haight to Mother [Phebe Haight]
      November 27, 1883
      Scope and Contents note
    • 2.
      Henry C. Haight to Mother [Phebe Haight]
      November 30, 1883
      Scope and Contents note
    • 3.
      Henry C. Haight to Mother [Phebe Haight]
      December 4, 1883
      Scope and Contents note
    • 4.
      Henry C. Haight to Mother [Phebe Haight]
      December 13, 1883
      Scope and Contents note
    • 5.
      Henry C. Haight to Mother [Phebe Haight]
      December 15, 1883
      Scope and Contents note
    • 6.
      Henry C. Haight to Mother [Phebe Haight]
      December 26, 1883
      Scope and Contents note
    • 7.
      Henry C. Haight to Mother [Phebe Haight]
      December 31, 1883
      Scope and Contents note
    • 8.
      Henry C. Haight to Mother [Phebe Haight]
      January 7, 1884
      Scope and Contents note
    • 9.
      Henry C. Haight to Mother [Phebe Haight]
      January 19, 1884
      Scope and Contents note
    • 10.
      Henry C. Haight to Mother [Phebe Haight]
      January 23, 1884
      Scope and Contents note
    • 11.
      Henry C. Haight to Mother [Phebe Haight]
      January 29, 1884
      Scope and Contents note
    • 12.
      Henry C. Haight to Mother [Phebe Haight]
      February 1, 1884
      Scope and Contents note
    • 13.
      Henry C. Haight to Mother [Phebe Haight]
      February 9, 1884
      Scope and Contents note
    • 14.
      Henry C. Haight to Mother [Phebe Haight]
      February 13, 1884
      Scope and Contents note
    • 15.
      Henry C. Haight to Mother [Phebe Haight]
      February 18, 1884
      Scope and Contents note
    • 16.
      Henry C. Haight to Mother [Phebe Haight]
      February 29, 1884
      Scope and Contents note
    • 17.
      Henry C. Haight to Mother [Phebe Haight]
      July 4, 1886
      Scope and Contents note
  • Mixed Materials box: 1 folder: 8
    Haight, Phebe: Letters from family
    1849-1898
    Scope and Contents note
    • 1.
      Phebe Ham to Cousin
      May 26, 1849
      Scope and Contents note

      contains reference to the California Gold Rush

    • 2.
      Elizabeth to Sister [Phebe Haight]
      March 10, 1850
      Scope and Contents note

      contains reference to the California Gold Rush

    • 3.
      E. T. Frances to Cousin [Phebe Haight]
      November 20, 1851
      Scope and Contents note
    • 4.
      Cousin Molly T. to Phebe [Haight]
      April 5, 1855
      Scope and Contents note
    • 5.
      Alfred H. [Titus] to Cousin [Phebe Haight]
      April 10, 186[5]
      Scope and Contents note

      near Blakely Alabama; reference to Union Army

    • 6.
      Elizabeth to Sister [Phebe Haight]
      March 2, [1886]
      Scope and Contents note

      contains reference to Andrew Johnson's impeachment

    • 7.
      Mother [Margaret Titus] to Phebe Haight [daughter]
      January 11, 1869
      Scope and Contents note
    • 8.
      George Sweet to Sister [Phebe Haight]
      November 20, 1877
      Scope and Contents note
    • 9.
      Mary T. Haight to Phebe [Haight]
      July 23, 1884
      Scope and Contents note
    • 10.
      Emma [Jane Haight] to Phebe Haight [mother-in-law]
      July 10, 1886
      Scope and Contents note
    • 11.
      John W. Ham to Cousin [Phebe Haight]
      May 11, 1898
      Scope and Contents note
    • 12.
      John W. Ham to Cousin [Phebe Haight]
      June 16, 1898
      Scope and Contents note
    • 13.
      Elizabeth to Sister [Phebe Haight]
      August 14, [no year]
      Scope and Contents note
    • 14.
      Mary T. Haight to Phebe [Haight]
      April 22, [no year]
      Scope and Contents note
  • Mixed Materials box: 1 folder: 9
    Haight, Phebe: Letters from friends
    1883-1884
    Scope and Contents note
    • 1.
      Cecilia Searle to Mrs. [Phebe] Haight
      December 24, 1883
      Scope and Contents note
    • 2.
      Sue R. Horley to Phebe Haight
      March 2, 1884
      Scope and Contents note

      includes envelope from Philadelphia postmarked March 4, 1884

    • 3.
      J. T. and J. G. Beckham to Phebe Haight
      March 14, 1884
      Scope and Contents note

      includes envelope from Alexandria, Virginia postmarked March 14

    • 4.
      Unknown sender to Mrs. Phebe Haight
      June 13, 1886
      Scope and Contents note

      includes envelope from Canon City, Colorado postmarked June 25, 1886

    • 5.
      Cecilia Searle to Mrs. [Phebe] Haight and Boys
      November 2, 1886
      Scope and Contents note

      from Syndhurst, New Jersey

    • 6.
      Everett Whaley to Friend [Phebe Haight]
      October 10, 1888
      Scope and Contents note
    • 7.
      Sarah to Phebe Haight
      December 28, [no year]
      Scope and Contents note
    • 8.
      David S. Johnson to Phebe Haight
      undated
      Scope and Contents note
    • 9.
      Three envelopes to Phebe Haight
      postmarked December 29, 1884; February 19th; March 4th
      Scope and Contents note
  • Mixed Materials box: 1 folder: 10
    Harnesberger, Reverend Alfred L.
    1893-1919
    Scope and Contents note
    • 1.
      To A. L. Harnesberger
      March 23, 1893
      Scope and Contents note

      sender's signature illegible; includes envelope

    • 2.
      PAB to Nell
      April 19th, 1915
      Scope and Contents note

      postcard addressed to A. L. Harnesberger

    • 3.
      V. B. Bishop to Harnesberger
      November 16 and November 23, 1915
      Scope and Contents note

      2 typewritten letters; includes 1 envelope

    • 4.
      Pat to Alfred [Harnesberger]
      February 17, 1919
      Scope and Contents note

      includes envelope

    • 5.
      Envelope addressed to Harnesberger
      October 20, 1893
      Scope and Contents note
  • Mixed Materials box: 1 folder: 11
    Miller, P. S. of Miller and Co. Wagons to W. M. Firebaugh
    October 18, 1893
    Scope and Contents note

    includes envelope postmarked November 9, 1893

  • Mixed Materials box: 1 folder: 12
    Sweet, George: Letters
    1849-1894
    Scope and Contents note
    • 1.
      George Sweet to Sister
      December 20, 1849
      Scope and Contents note

      George Sweet had two sisters, Phebe, who married Alexander Haight in 1824, and Elizabeth.

    • 2.
      Cornelius Cornelle [to George Sweet]
      February 21, 1851
      Scope and Contents note

      on interest "received of George Sweet" from gold dug in the California Gold Rush.

    • 3.
      Horace Greeley to George Sweet
      May 7, 1858
      Scope and Contents note

      Greeley's signature matches that of the renowned journalist and founder of the New York Tribune.

    • 4.
      Benson J. Lossing to George Sweet
      June 8, 1876
      Scope and Contents note
    • 5.
      Benson J. Lossing to George Sweet
      June 5, 1877
      Scope and Contents note

      from Syndhurst, New Jersey

    • 6.
      J. H. Ketcharn to Friend [George] Sweet
      October 10, 1888
      Scope and Contents note
    • 7.
      Benny D. Hicks to George Sweet
      June 23, 1894
      Scope and Contents note
    • 8.
      George Sweet to Phebe Sweet: Hand-written transcription
      1849 (year of original letter)
      Scope and Contents note

      partial letter; contains references to the California Gold Rush

    • 9.
      Envelope addressed to George Sweet
      undated
      Scope and Contents note
  • Mixed Materials box: 1 folder: 13
    Young, John M: Civil War correspondence to wife
    1862
    Scope and Contents note
    • 1.
      John M. Young to Wife, Rosetta R. Young
      August 2, 1862
      Scope and Contents note

      The letters in this folder contain references to John Young's service with the Union Army during the Civil War.

    • 2.
      John M. Young to Wife, Rosetta R. Young
      December 5, 1862
      Scope and Contents note
    • 3.
      John M. Young to Wife, Rosetta R. Young, and Children
      December 10, 1862
      Scope and Contents note
    • 4.
      John M. Young to Wife, Rosetta R. Young
      December 19, 1862
      Scope and Contents note

      at camp near Fredericksburg, Virginia; includes envelope and transcription

    • 5.
      John M. Young to Wife, Rosetta R. Young, and Children
      May 12, [ca. 1862-1863]
      Scope and Contents note

      includes envelope

  • Mixed Materials box: 1 folder: 14
    Young, John M.: Transcriptions of letters to wife
    1862-1863 (indicates dates of original letters)
    Scope and Contents note

    This folder contains 37 pages of transcriptions of letters written from John M. Young to his wife, Rosetta, during his service with the Union Army.

Series 2: Legal and Financial Documents
1813, 1852-1918
(1 box)
Scope and Contents note

This series contains personal legal and financial records of the Haight family, including deeds, receipts, contracts, and documents from the Fairfax County Court House. Specific items include court orders from 1852-1853 appointing Alexander Haight as "surveyor of the county road"; an 1864 letter from Virginia District Judge John C. Underwood on a forthcoming war-time property-confiscation trial of Alexander Haight; bank receipts of Elizabeth Haight from 1914-1919; deeds of gift from George Haight, 1895-1903; correspondence from March of 1884 regarding damage claims by Phebe Haight from the West and Sisson railroad company for damaged packages of butter; and a financial accounting record of farm land sold to Samuel Titus and Nehemiah Sweet, dated January 16, 1843.

  • Mixed Materials box: 2 folder: 1
    Haight, Alexander: Letter from Virginia District Judge John C. Underwood to Col. Devereux
    February 13, 1864
    Scope and Contents note

    Alexandria, Virginia; regarding property-confiscation trial of Alexander Haight

  • Mixed Materials box: 2 folder: 2
    Haight, Alexander: Orders from Fairfax County Court
    August 19, 1852; October 18, 1853
    Scope and Contents note

    2 court orders appointing Alexander Haight as "surveyor of the county road"

  • Mixed Materials box: 2 folder: 3
    Haight, Alexander: Receipts and Notes Payable
    1858-1876
    Scope and Contents note
    • 1.
      Sheriff of Fairfax
      1858
      Scope and Contents note

      receipt

    • 2.
      For 25 bushels of corn to J. B. Gaddesss and others
      September 1, 1862
      Scope and Contents note

      receipt

    • 3.
      Levy on land and personal property to Robert H. Mateer
      1872
      Scope and Contents note

      receipt

    • 4.
      L. T. Shear or Mr. Taylor
      November 16, 1876
      Scope and Contents note

      note to pay

  • Mixed Materials box: 2 folder: 4
    Haight, Alexander Levi: Draft classification card and check
    Scope and Contents note
    • 1.
      Draft classification card, World War I
      October 31, 1918
      Scope and Contents note

      receipt

    • 2.
      National Bank of Fairfax check for $135 from Alexander Haight to Dr. S. B. Moore
      January 10, 1925
      Scope and Contents note
  • Mixed Materials box: 2 folder: 5
    Haight, Elizabeth: Bank receipts
    1914-1919
    Scope and Contents note

    contains around 100 bank receipts and a list of credits

  • Mixed Materials box: 2 folder: 6
    Haight, George: Deeds and certificate
    1895-1911
    Scope and Contents note
    • 1.
      Deed
      February 19, 1895
      Scope and Contents note
    • 2.
      Deed
      March 6, 1899
      Scope and Contents note
    • 3.
      Deed of Release
      April 15, 1902
      Scope and Contents note
    • 4.
      Deed of Trust
      April 15, 1902
      Scope and Contents note
    • 5.
      Deed of Release
      July 15, 1903
      Scope and Contents note
    • 6.
      Herdon Lodge No. 84
      July 13, 1911
      Scope and Contents note
    • 7.
      Envelope
      October 26 [no year]
      Scope and Contents note
  • Mixed Materials box: 2 folder: 7
    Haight, George: Receipts and bank check
    1888-1921
    Scope and Contents note
    • 1.
      Mosse and son
      July 6, 1888
      Scope and Contents note
    • 2.
      F. W. Richardson
      September 1, 1888
      Scope and Contents note
    • 3.
      Post office registry receipt
      January 3, 1894
      Scope and Contents note
    • 4.
      Elizabeth Sweet
      October 15, 1894
      Scope and Contents note
    • 5.
      W. E. Graham, Court Clerk
      October 30, 1894
      Scope and Contents note
    • 6.
      Post office registry receipt
      January 12, 1895
      Scope and Contents note
    • 7.
      G. M. Garrett
      March 1, 1895
      Scope and Contents note
    • 8.
      Thomas Moore
      June 19, 1895
      Scope and Contents note
    • 9.
      Margaret A. Lee
      March 6, 1899
      Scope and Contents note
    • 10.
      H. C. Haight
      April 28, 1902
      Scope and Contents note
    • 11.
      F. W. Richardson, Clerk
      June 21, 1902
      Scope and Contents note
    • 12.
      Allison Butts
      October 24, 1902
      Scope and Contents note
    • 13.
      R. E. Thorton
      June 12, 1903
      Scope and Contents note
    • 14.
      J. R. M. G.
      June 19, 1903
      Scope and Contents note
    • 15.
      Walter T. Oliver
      November 16, 1903
      Scope and Contents note
    • 16.
      Ino Miller
      March 6, 1899
      Scope and Contents note
    • 17.
      H. C. Haight
      April 2, 1904
      Scope and Contents note
    • 18.
      F. W. Richardson
      April 6, 1904
      Scope and Contents note
    • 19.
      Charles E. Knight, Mutual Life Insurance Company
      November 14, 1905
      Scope and Contents note
    • 20.
      Arthur Burgess, Treasury Department
      1913
      Scope and Contents note

      check for 1 cent and envelope

    • 21.
      H. C. Wooton, Mutual Life Insurance Company
      December 1, 1913
      Scope and Contents note
    • 22.
      National Bank of Herndon
      September 1, 1916
      Scope and Contents note
    • 23.
      National Bank of Herndon
      October 21, 1916
      Scope and Contents note
    • 24.
      E. G. Burritt, Mutual Fire Insurance Company
      December, 1917
      Scope and Contents note
    • 25.
      National Bank of Fairfax
      August 11, 1920
      Scope and Contents note
    • 26.
      R. E. Thornton, Attorney
      June 13, 1921
      Scope and Contents note
    • 27.
      R. E. Thorton, Attorney
      July 11, 1921
      Scope and Contents note
    • 28.
      F. W. Richardson, Attorney
      October 24, 1921
      Scope and Contents note
    • 29.
      Yates
      undated
      Scope and Contents note
    • 30.
      F. W. Richardson
      undated
      Scope and Contents note
  • Mixed Materials box: 2 folder: 8
    Haight, Helen: Insurance Title, Penn Mutual Life Insurance Company
    January 22, 1919
    Scope and Contents note

    2 pages

  • Mixed Materials box: 2 folder: 9
    Haight, Henry: Deed and receipt
    1881-1884
    Scope and Contents note
    • 1.
      Phebe Haight
      December 1881
      Scope and Contents note

      promise to pay

    • 2.
      Deed
      February 18, 1884
      Scope and Contents note
  • Mixed Materials box: 2 folder: 10
    Haight, Phebe: Account book
    1875-1884
    Scope and Contents note
  • Mixed Materials box: 2 folder: 11
    Haight, Phebe: Agreement letter
    March 15, 1881
    Scope and Contents note
  • Mixed Materials box: 2 folder: 12
    Haight, Phebe: Damage claims correspondence
    March 1884
    Scope and Contents note
    • 1.
      Adams Express Company to G. W. Moss, Esq.
      March 8, 1884
      Scope and Contents note
    • 2.
      Adams Express Company to G. W. Moss, Esq.
      March 13, 1884
      Scope and Contents note
    • 3.
      G. W. Moss to Capt. Lucas
      March 13, 1884
      Scope and Contents note
    • 4.
      Lucas to G. W. Moss; G. W. Moss to Lucas
      March 14, 1884
      Scope and Contents note

      two letters on one paper

    • 5.
      Lucas to G. W. Moss
      March 15, 1884
      Scope and Contents note
    • 6.
      John Clayton to G. W. Moss; G. W. Moss to C. R. Bitzer
      March 17, 1884
      Scope and Contents note

      two letters on one paper

    • 7.
      C. R. Bitzer to G. W. Moss, Esq.; G. W. Moss to C. R. Bitzer
      March 18, 1884; March 25, 1884
      Scope and Contents note

      two letters on one paper

    • 8.
      From West and Sisson
      March 24, 1884
      Scope and Contents note

      recipient unknown

  • Mixed Materials box: 2 folder: 13
    Haight, Phebe: Receipts and financial statements
    1853; 1881-1898
    Scope and Contents note
    • 1.
      Witmers and Company
      October 17, 1853
      Scope and Contents note
    • 2.
      Stephen and Henry Haight
      February 2, 1881
      Scope and Contents note
    • 3.
      Thomas W. Lee
      June 2, 1881
      Scope and Contents note
    • 4.
      Riggs and Company
      November 5, 1881
      Scope and Contents note
    • 5.
      W. M. Millan
      April 1882
      Scope and Contents note
    • 6.
      J. Cooper
      1882
      Scope and Contents note
    • 7.
      Fairfax Cemetery Association
      1882-1884
      Scope and Contents note
    • 8.
      J. C. Fearson's Sons
      January 8, 1883
      Scope and Contents note
    • 9.
      Herbert Bryant, Dr.
      February 7, 1883
      Scope and Contents note

      monthly statement

    • 10.
      James F. Carlin and Sons
      March 5, 1883
      Scope and Contents note
    • 11.
      W. E. Roby
      April 16, 1883
      Scope and Contents note
    • 12.
      G. W. M. Ramsay, Grocer
      July 2, 1883
      Scope and Contents note
    • 13.
      Phebe Haight to Mr. Bitzer
      March 6, 1884
      Scope and Contents note

      bill

    • 14.
      J. F. Oliver
      September 9, 1884
      Scope and Contents note
    • 15.
      George H. Pratt
      September 24, 1884
      Scope and Contents note
    • 16.
      J. C. Fearson's Sons
      November 4, 1884
      Scope and Contents note
    • 17.
      J. T. and J. G. Beckham
      December 31, 1884
      Scope and Contents note

      includes envelope

    • 18.
      C. F. Wilkins and Company
      January 24, 1885
      Scope and Contents note
    • 19.
      J. T. and J. G. Beckham
      October 13, 1885
      Scope and Contents note
    • 20.
      Post office registry return receipt
      November 2, 1885
      Scope and Contents note
    • 21.
      Albert Wrenn
      November 14, 1885
      Scope and Contents note
    • 22.
      C. F. Wilkins and Company
      February 6, 1886
      Scope and Contents note
    • 23.
      E. J. Miller, Son and Company, Importers of China, Glass and Queensware
      June 10, 1886
      Scope and Contents note
    • 24.
      Jason F. Muir, Furniture Manufacturer
      June 10, 1886
      Scope and Contents note
    • 25.
      W. S. Moses and Son
      June 11, 1886
      Scope and Contents note
    • 26.
      G. W. M. Ramsay, Grocer
      June 11, 1886
      Scope and Contents note
    • 27.
      George Ryneal, Jr.
      June 11, 1886
      Scope and Contents note
    • 28.
      George Watts and Son
      June 11, 1886
      Scope and Contents note
    • 29.
      J. F. Spelshouse, Agent
      June 22, 1886
      Scope and Contents note
    • 30.
      Stephen Haight
      November 1886 - June 1887
      Scope and Contents note
    • 31.
      Post office registry return receipt
      February, 1888
      Scope and Contents note
    • 32.
      Richardson
      September 11, 1888
      Scope and Contents note
    • 33.
      R. W. Moore
      March 14, 1889
      Scope and Contents note
    • 34.
      Virginia Agricultural and Mechanical College
      July 25, 1889 and January 3, 1891
      Scope and Contents note

      two receipts

    • 35.
      Post office registry return receipt
      July 31, 1889
      Scope and Contents note
    • 36.
      George Haight
      November 1, 1892
      Scope and Contents note
    • 37.
      Post office registry receipt
      June 27, 1893
      Scope and Contents note

      two receipts

    • 38.
      Fairfax Cemetery Association
      September 19, 1894
      Scope and Contents note
    • 39.
      Judicial statement on foreclosure of Sweet residence in Dutchess County, New York
      April 30, 1898
      Scope and Contents note
    • 40.
      J. M. Ham
      May 11, 1898
      Scope and Contents note
    • 41.
      Calling cards of Mrs. Alexander Haight and envelope
      undated
      Scope and Contents note

      Two calling cards; one unpostmarked envelope addressed to George A. Clark and Brother

  • Mixed Materials box: 2 folder: 14
    Haight, Samuel Dickenson and Andrew Wilson: Court summons
    May 1813
    Scope and Contents note
  • Mixed Materials box: 2 folder: 15
    Harnesberger, Reverend A. L.: Receipts and financial statements
    1892-1905
    Scope and Contents note
    • 1.
      Johnson Harvester Company
      April 15 and April 29, 1892
      Scope and Contents note

      receipt and letter; includes envelope

    • 2.
      Firebaugh Farm
      June 22 and June 23, 1904
      Scope and Contents note

      three receipts

    • 3.
      Rockingham National Bank of Harrisonburg
      June 23, July 1 and August 23, 1904
      Scope and Contents note

      three receipts

    • 4.
      E. W. Carpenter, Treasurer of Rockingham County
      April 1, 1905
      Scope and Contents note

      three receipts; includes envelope

  • Mixed Materials box: 2 folder: 16
    Miscellaneous receipts and financial documents
    1886-1918
    Scope and Contents note
    • 1.
      Post office registry return receipt, H. C. Haight to Mr. A. B. Holtzelaw
      June 14, 1886
      Scope and Contents note

      includes envelope

    • 2.
      F. P. May and Co. Hardware for Mrs Holtzlander
      1886
      Scope and Contents note
    • 3.
      Mutual Fire Insurance Company of Loudoun County
      1915
      Scope and Contents note
    • 4.
      Franklin and Co., Opticians, for Mrs. [Emma Jane] Haight
      May 11, 1918
      Scope and Contents note

      includes a letter on the back, signed "Mother"

  • Mixed Materials box: 2 folder: 17
    Produce books
    1897-1900
    Scope and Contents note
    • 1.
      Produce Book
      September 18, 1897 - September 26, 1898
      Scope and Contents note

      contains records of sales and profits on produce (possibly grown on Sulley Plantation)

    • 2.
      Produce Book
      October 3, 1898 - April 2, 1900
      Scope and Contents note

      contains records of sales and profits on produce (possibly grown on Sulley Plantation)

  • Mixed Materials box: 2 folder: 18
    Sweet family: Financial statement
    1842-1843
    Scope and Contents note

    One-page record of mortgage and interest on 215 acres of farmland owed by Margaret Sweet and her children, including Phebe Sweet

  • Mixed Materials box: 2 folder: 19
    Tax Receipts: Haight family
    1881-1895
    Scope and Contents note
    • 1.
      Alexander Haight
      1881-1888
      Scope and Contents note

      contains 6 official tax receipts and 1 hand-written note on delinquent taxes

    • 2.
      George Haight
      1888-1905
      Scope and Contents note

      contains 23 official tax receipts and 3 hand-written notes on tax payments

    • 3.
      Phebe Haight
      1881-1893
      Scope and Contents note

      contains 10 official tax receipts and 2 hand-written notes on tax payments

    • 4.
      Stephen S. Haight
      1885-1887
      Scope and Contents note

      contains 2 tax receipts

Series 3: Photographs
circa 1863-1920
(1 box)
Scope and Contents note

This series contains around twenty original photographs and reproductions belonging to the Haight family. Subjects include Alexander, Phebe, Elizabeth, George, and Helen Haight; Fairfax County Court House; Sully Plantation; Fairfax Station during the Civil War; Alexander Haight's prize horse; and Clio, a slave girl whom Phebe Haight kept at the Sully Plantation until 1862.

  • Mixed Materials box: 3 folder: 1
    Brady, Matthew: Civil War photograph
    1862
    Scope and Contents note

    No. 427 of Brady's album gallery, titled "Prof. Lowe reconnoitering at Battle of Fair Oaks"

  • Mixed Materials box: 3 folder: 2
    Clio, a girl enslaved on Sully Plantation
    ca 1865
    Scope and Contents note

    tintype of Clio, a girl enslaved by Phebe Haight from 1852 to 1862

  • Mixed Materials box: 3 folder: 3
    Deguerrotypes, unidentified
    Scope and Contents note

    Two deguerrotype portraits in cases, both of the same man; in the second he is wearing a Union uniform

  • Mixed Materials box: 3 folder: 4
    Fairfax Court House
    June 1863
    Scope and Contents note

    2 photographic reproductions; photographs taken by Timothy O'Sullivan

  • Mixed Materials box: 3 folder: 5
    Fairfax Station during the Civil War
    ca 1961-1965
    Scope and Contents note

    Photographic reproduction

  • Mixed Materials box: 3 folder: 6
    Haight, Alexander and Phebe: Photographic reproductions
    Scope and Contents note
    • 1.
      Alexander Haight
      Scope and Contents note

      reproduced from original daguerrotype

    • 2.
      Phebe Haight
      Scope and Contents note

      reproduced from original daguerrotype

  • Mixed Materials box: 3 folder: 7
    Haight, Alexander: Prize horse
    Scope and Contents note
    • 1.
      Tintype of Alexander Haight's prize horse
      Scope and Contents note
    • 2.
      Newsclipping facsimile explaining the story behind Haight's prize horse
      Scope and Contents note
    • 1.
      Document granting Alexander Haight ownership of the horse
      July 4, 1862
      Scope and Contents note
  • Mixed Materials box: 3 folder: 8
    Miscellaneous buildings
    Scope and Contents note
    • 1.
      Old mill at Sperryville, Virginia
      September 16, 1905
      Scope and Contents note

      photograph mounted to cardboard backing

    • 2.
      The Capitol Building in Washington, DC
      undated
      Scope and Contents note

      photograph mounted to cardboard backing

    • 3.
      Fairfax Court House
      1900
      Scope and Contents note

      photograph mounted on cardboard backing

    • 4.
      Fairfax Court House
      1905
      Scope and Contents note

      photographic reproduction

    • 3.
      Little Sully: Home of Alexander and Phebe Haight
      undated
      Scope and Contents note

      photograph mounted on cardboard backing; Little Sully, Alexander and Phebe Haight's house on Sully Plantation, was built around 1851

    • 4.
      Sully Daybook
      1880-1884
      Scope and Contents note

      thin booklet, mostly empty, with produce sales recorded on two pages

  • Mixed Materials box: 3 folder: 9
    Miscellaneous people
    Scope and Contents note
    • 1.
      Helen Haight in nurse's uniform
      undated
      Scope and Contents note
    • 2.
      Helen Haight portrait
      undated
      Scope and Contents note

      mounted to inside of booklet

    • 3.
      Woman holding hat
      undated
      Scope and Contents note

      subject unknown; measures 2.5" x 4.5"

    • 4.
      Woman sitting at desk
      1905
      Scope and Contents note

      subject unknown; appears to be a photographic reproduction; measures 8" x 10"

    • 5.
      Three women and a man seated outside
      Spring 1889
      Scope and Contents note

      mounted on cardboard backing; subjects thought to be Phebe Haight, her sister Elizabeth, and Elizabeth's husband George

    • 6.
      George Curry
      ca. 1905
      Scope and Contents note

      pictured outside house with horse; measures 4.5" x 2.5"

    • 7.
      George Curry
      ca. 1905
      Scope and Contents note

      photographic reproduction of above listed photograph; measures 10" x 8"

  • Mixed Materials box: 3 folder: 10
    Mosby and other Confederate veterans at the reunion of the Battle of Manassas
    July 20, 1914
    Scope and Contents note

    2 photographic reproductions and three negatives of the same photo; pictured left to right are Fountain Beattie, Lycurgus Hutcheson, John S. Mosby, and George Turbeville IV

Series 4: Civil War Documents
circa 1861-1865
(1 box)
Scope and Contents note

This series contains various materials pertaining to the Civil War such as civilian passes, diary excerpts, and Confederate currency. Specific items include Civil War maps and photographs; an official order from General Jackson on the day of the Battle of Chantilly (Ox Hill) prohibiting the theft or destruction of private property; documents granting passage of Alexander Haight and company into and out of Virginia; a hand-written note from the Union Major General Julius Stahel to the Union Army, attesting to the good standing of Alexander Haight; receipts of Alexander Haight for Union and Confederate supplies given out during the war; and a typed manuscript detailing the Civil War experiences of the Sutton family in Fairfax, excerpted from the diaries of Charles and Phebe Sutton.

  • Mixed Materials box: 4 folder: 1
    Atkins Memorial
    ca. 1862
    Scope and Contents note

    printed statement memorializing Charles L. Atkins, a fallen Confederate soldier

  • Mixed Materials box: 4 folder: 2
    Beauregard, General P. G. T. - Order for troops not to take forage from Sully Farm
    November 25, 1861
    Scope and Contents note

    signed by a Confederate officer under the command of General Beauregard

  • Mixed Materials box: 4 folder: 3
    Civil War maps
    Scope and Contents note
    • 1.
      Sketch of 2nd Manassas, August 29th 1862
      undated
      Scope and Contents note
    • 2.
      Sketch of 2nd Manassas, August 30th 1862
      undated
      Scope and Contents note
  • Mixed Materials box: 4 folder: 4
    Confederate money and other Civil War and Reconstruction-era currency
    1863-1875
    Scope and Contents note
    • 1.
      Ten-dollar bill of the Confederate States of America
      February 17, 1864
      Scope and Contents note
    • 2.
      Six fifty-dollar bills of the Confederate States of America
      February 17, 1864
      Scope and Contents note
    • 3.
      Thirty one-hundred dollar bills of the Confederate States of America
      February 17, 1864
      Scope and Contents note
    • 4.
      Three-dollar bill minted by the Frontier Bank in Potsdam, New York
      June 1, 1863
      Scope and Contents note

      features illustrations of Lady Justice, a frontier scene and a domestic scene

    • 5.
      Two one-dollar bills minted by the City Bank in Augusta, Georgia
      October 3, 1864
      Scope and Contents note

      features an illustration of a shepherd and his sheep

    • 6.
      Fifty-cent bill of the United States
      1875
      Scope and Contents note

      front features a portrait of William Harris Crawford

  • Mixed Materials box: 4 folder: 5
    Confederate officer's letter from Harper's Ferry
    May 20, 1861
    Scope and Contents note

    addressed to Father from J. L.

  • Mixed Materials box: 4 folder: 6
    Dedication of Twin Markers: In Memorium of Major Generals Philip Kearny and Isaac Ingalls Stevens
    October 2, 1915
    Scope and Contents note

    pamphlet from ceremony memorializing fallen Union generals

  • Mixed Materials box: 4 folder: 7
    Haight, Alexander: Civil War passes
    1862-1865
    Scope and Contents note

    Passes issued by various Provost Marshals' Offices granting Alexander Haight safe passage to and from various points in Northern Virginia

    • 1.
      Pass No. 97
      March 25, 1862
      Scope and Contents note
    • 2.
      Pass
      November 2, 1862
      Scope and Contents note
    • 3.
      Pas No. 543
      November 19, 1862
      Scope and Contents note
    • 4.
      Pass
      November 21, 1862
      Scope and Contents note
    • 5.
      Pass
      October 30, 1862
      Scope and Contents note
    • 6.
      Pass
      November 9, 1862
      Scope and Contents note
    • 7.
      Pass
      December 1, 1862
      Scope and Contents note
    • 8.
      Pass
      December 11, 1862
      Scope and Contents note
    • 9.
      Pass
      1862
      Scope and Contents note
    • 10.
      Pass No. 2232
      February 25, 1863
      Scope and Contents note
    • 11.
      Pass
      June 16, 1863
      Scope and Contents note
    • 12.
      Pass
      March 13, 1864
      Scope and Contents note
    • 13.
      Pass
      October 24, 1864
      Scope and Contents note
    • 14.
      Pass No. 1749
      March 2, 1865
      Scope and Contents note
  • Mixed Materials box: 4 folder: 8
    Haight, Alexander: Claim for army damages
    September 17, 1862
    Scope and Contents note

    claim assembled by neighbors of Alexander Haight for damages incurred when the Confederate army passed through on September 1, 1862

  • Mixed Materials box: 4 folder: 9
    Haight, Alexander: Union officer letters affirming Haight's loyalty to the Union
    Scope and Contents note
    • 1.
      Robert Johnstone
      March 7, 1863
      Scope and Contents note
    • 2.
      Union Major General Julius Stahel
      June 20, 1863
      Scope and Contents note
  • Mixed Materials box: 4 folder: 10
    Haight, Alexander: Receipts for provisions for Union and Confederate Armies
    1861
    Scope and Contents note
    • 1.
      For the use of one horse
      August 24, 1861
      Scope and Contents note
    • 2.
      For 10,000 pounds of hay
      October 7, 1861
      Scope and Contents note
    • 3.
      For 370 bushels of corn used for horse feed
      November 13, 1861
      Scope and Contents note
  • Mixed Materials box: 4 folder: 11
    Jackson, General T. J. "Stonewall": Order on damages
    September 1, 1862
    Scope and Contents note

    order of General Jackson prohibiting theft of private property, signed by Jackson's officers

  • Mixed Materials box: 4 folder: 12
    Porter, General Fitz John: Correspondence
    Scope and Contents note
    • 1.
      Gen. Fitz John Porter to Col. F. J. Parker
      January 24, 1863
      Scope and Contents note
    • 2.
      Printed letter from General Fitz John Porter to the Secretary of War
      January 9, 1871
      Scope and Contents note

      letter regarding publication of maps of the Battle of Manassas

  • Mixed Materials box: 4 folder: 13
    Sutton, Charles and Phebe: The Civil War Experiences of a Northern Family Settled in Virginia
    ca 1861-1865
    Scope and Contents note

    edited and transcribed from the diaries of Charles and Phebe Sutton by their daughter, Alice Coates Available in digital format.

Series 5: Publications and Serials
1884-1900
(1 box)
Scope and Contents note

This series contains seven illustrated monthly magazines and a book titled War Reminiscences by the Surgeon of Mosby's Command (1890). The magazines include issues of The Century, The Cosmopolitan, and McClure's.

  • Mixed Materials box: 5 folder: 1
    The Century Illustrated Monthly Magazine
    1884-1885
    Scope and Contents note
    • 1.
      The Century Illustrated Monthly Magazine
      November 1884
      Scope and Contents note
    • 2.
      The Century Illustrated Monthly Magazine
      April 1885
      Scope and Contents note
  • Mixed Materials box: 5 folder: 2
    The Century Illustrated Monthly Magazine
    1885
    Scope and Contents note
    • 1.
      The Century Illustrated Monthly Magazine
      August 1885
      Scope and Contents note
    • 2.
      The Century Illustrated Monthly Magazine
      October 1885
      Scope and Contents note
  • Mixed Materials box: 5 folder: 3
    The Century Illustrated Monthly Magazine
    January 1890
    Scope and Contents note
  • Mixed Materials box: 5 folder: 4
    The Cosmopolitan: An Illustrated Monthly Magazine
    March 1898
    Scope and Contents note
  • Mixed Materials box: 5 folder: 5
    McClure's Magazine
    January 1900
    Scope and Contents note
  • Mixed Materials box: 5 folder: 6
    War Reminiscences by the Surgeon of Mosby's Command
    1890
    Scope and Contents note
Series 6: Miscellaneous
1764-1976
(2 boxes)
Scope and Contents note

This series contains miscellaneous printed materials, notes, and facsimiles. Materials include old business cards; brochures on local history; a newspaper facsimile (ca. 1975) on old Fairfax families, the Haights and Milans; a scrap book of old newsclippings; and a ledger full of accounting records dating from before the Revolutionary War.

  • Mixed Materials box: 6 folder: 1
    Brochures and publications on historic sites
    1907-1977
    Scope and Contents note
    • 1.
      The Jamestown Exposition, Illustrated
      1907
      Scope and Contents note
    • 2.
      Christ Church, Philadelphia
      ca. 1934
      Scope and Contents note
    • 3.
      Fairfax County Court House Rededication
      1967
      Scope and Contents note

      pamphlet

    • 4.
      Historic Fairfax Court House
      May 1967
      Scope and Contents note

      pamphlet

    • 5.
      Echoes History, Index, November 1970 to November 1971
      Scope and Contents note

      Pioneer America Society publication

    • 6.
      Echoes History, Volume 1, No. 3
      March 1971
      Scope and Contents note

      article on Little Sully; publication of the Pioneer America Society

    • 7.
      The Old West
      1973
      Scope and Contents note

      advertisement for Time-Life encyclopedia on the Old West

    • 8.
      Historical Society of Fairfax County, Virginia, Inc., Volume 14
      1976-1977
      Scope and Contents note
    • 9.
      Church Buildings of the Diocese of New Jersey
      undated
      Scope and Contents note

      pamphlet

    • 10.
      Views, State Normal School, Farmville, Virginia
      undated
      Scope and Contents note

      brochure with photographic illustrations

  • Mixed Materials box: 6 folder: 2
    Illustration, Virginia road map, and violin strings
    Scope and Contents note
    • 1.
      Illustration of woman, framed
      ca. 1902
      Scope and Contents note
    • 2.
      Rand-McNally Indexed Pocket Map and Auto Road Guide, Virginia
      1919
      Scope and Contents note
    • 3.
      E. F. Droop and Sons, Co., Violin D String (Guitar G)
      undated
      Scope and Contents note

      string sleeve with two strings inside

  • Mixed Materials box: 6 folder: 3
    King Solomon's Song, shorthand version
    1894
    Scope and Contents note

    leather bound pocket size book

  • Mixed Materials box: 6 folder: 4
    Notes and newsclippings
    1881-1976
    Scope and Contents note
    • 1.
      Note: Certificate to deed, Haight to Sweet
      April 15, 1881
      Scope and Contents note
    • 2.
      Newsclipping of obituary for Henry P. Titus
      1928
      Scope and Contents note
    • 3.
      Newspaper article facsimile: "Members of Old Fairfax Families Share Memories of Yesterday,"
      ca. 1976
      Scope and Contents note

      from the Globes Northern Virginia Bicentennial Review; discusses the history of the Haight and Millan families

    • 4.
      Copy of typewritten notes from the joint meeting of the Board of Supervisors of Washington County and the County School Board of Washington County
      undated
      Scope and Contents note
    • 5.
      Letter, signed Your Dear Boy
      undated
      Scope and Contents note

      sender and recipient both unknown

    • 6.
      Note, Hon. C. Bascom Slemp
      undated
      Scope and Contents note
    • 7.
      Note on the Sweet family
      undated
      Scope and Contents note
    • 8.
      Fragment of paper with school marks
      undated
      Scope and Contents note
    • 9.
      Handwritten notes, "Old Talks at Home"
      undated
      Scope and Contents note

      4 pages

    • 10.
      Handwritten picadilla recipe
      undated
      Scope and Contents note
  • Mixed Materials box: 6 folder: 5
    Poems
    Scope and Contents note
    • 1.
      "Kaiser Bill,"
      undated
      Scope and Contents note
    • 2.
      "The Old Dore Step,"
      undated
      Scope and Contents note

      fragment of poem written on looseleaf paper

    • 3.
      "To the Memory of Ida,"
      undated
      Scope and Contents note
    • 4.
      "George Washington" and "Trust"
      undated
      Scope and Contents note
  • Mixed Materials box: 6 folder: 6
    Postcards and birthday cards
    Scope and Contents note
    • 1.
      Virginia Dare Marker, Fort Raleigh, Roanoke Island, North Carolina
      undated
      Scope and Contents note

      2 postcards

    • 2.
      Historic Bullet Scarred Tree on Bull Run Battlefield
      undated
      Scope and Contents note

      postcard

    • 3.
      Reno's Famous Town House Dining Room
      undated
      Scope and Contents note

      postcard

    • 4.
      Old Hicksite Quaker Church
      undated
      Scope and Contents note

      postcard

    • 5.
      John Q. Marr Monument, Fairfax, Virginia
      undated
      Scope and Contents note

      postcard

    • 6.
      The Tavern, Fairfax, Virginia
      undated
      Scope and Contents note

      postcard

    • 7.
      A Birthday Wish, from Mother to Aleck
      1937
      Scope and Contents note

      birthday card

    • 8.
      Birthday Wishes, from Mother to Acleck
      1938
      Scope and Contents note
    • 9.
      Christmas card
      undated
      Scope and Contents note
    • 10.
      Cap d'Antibes
      undated
      Scope and Contents note

      picture of the cape

  • Mixed Materials box: 6 folder: 7
    Printed materials: Calling cards, business cards, funeral sermons, etc.
    Scope and Contents note
    • 1.
      Calling cards
      undated
      Scope and Contents note

      10 calling cards: Mr. Harry L. Cather, Mrs. Frank Page, Gamett Ford, W. W. Millan, Jr., Carrie Ballinger, Mrs. Leda Terwilliger, Ella J. Worley, Miss Frankie M. Vosburgh, May Childs Furbrow, Mrs. Alice Hamill

    • 2.
      The Syracuse Land and Improvement Company
      undated
      Scope and Contents note

      business card

    • 3.
      Edward P. Mertz Wholesale and Retail Druggist
      undated
      Scope and Contents note

      business card/tag

    • 4.
      Pennsylvania Railroad Company ticket for the Jersey City Ferry
      undated
      Scope and Contents note
    • 5.
      Declaration of Independence and Washington's Farewell Address
      December 1, 1896
      Scope and Contents note

      Young Folk's Library of Choice Literature, Vol. III, No. 66

    • 6.
      "Principal Cities of the United States,"
      undated
      Scope and Contents note

      old guide book with illustrations

    • 7.
      Goodwill Commandery of the United Order of the Golden Cross (UOGC)
      1832
      Scope and Contents note

      concert program for the UOGC, a Christian voluntary association

    • 8.
      Brief notes of the sermon for funeral of Mrs. Susie Barnes Allen
      1884
      Scope and Contents note

      postcard

    • 9.
      Eye-Glasses of Mr. Isaac Alexander
      undated
      Scope and Contents note

      advertisement circular boasting "The only Eye-Glasses for which was awarded Medal and Diploma at the Centennial Exhibition of 1876."

    • 10.
      Chr. Hansen's Danish Butter Coloring
      undated
      Scope and Contents note

      advertisement circular boasting product as winner of "the Prize Medal at Philadelphia, 1876 and three gold medals at Paris, 1878."

    • 11.
      Henry McShane and Co. Church Bells
      undated
      Scope and Contents note

      advertisement circular

    • 12.
      Draft registration notification envelope
      1940
      Scope and Contents note

      bears United States seal and photograph of Franklin D. Roosevelt

    • 13.
      Virginia License to Operate a Motor Vehicle
      November 23, 1941
      Scope and Contents note

      issued by the United States Department of the Interior National Park Service

    • 14.
      Aetna Insurance Company
      Scope and Contents note

      envelope

  • Mixed Materials box: 7
    Ledger and scrapbook
    ca. 1838-1900
    Scope and Contents note

    ledger consists of only a few pages; scrapbook contains newsclippings pertaining to the Civil War

  • Mixed Materials box: 8
    Ledger
    1764-1808
    Scope and Contents note

    full leather-bound account book from a trading post on Lake George

Series 7: Oversize
1863-1966
(1 box)
Scope and Contents note

This series includes Confederate bonds; a centennial print of the Declaration of Independence; and newspapers chronicling the sinking of the Titanic, the election of Franklin Roosevelt, and other historical events.

  • Mixed Materials box: 9 folder: 1
    Confederate bonds
    Scope and Contents note
    • 1.
      $500 bond
      1863
      Scope and Contents note

      signed bond notes on a 14" x 16" sheet of paper

    • 2.
      $100 bond
      1863
      Scope and Contents note

      unsigned bond notes on a 14" x 16" sheet of paper

    • 3.
      $500 bond
      1864
      Scope and Contents note

      unsigned bond notes on a 14" x 16" sheet of paper

  • Mixed Materials box: 9 folder: 2
    Gold miner's map
    undated
    Scope and Contents note
  • Mixed Materials box: 9 folder: 3
    Reproduction of the US Declaration of Independence for the Centennial Memorial
    1876
    Scope and Contents note
  • Mixed Materials box: 9 folder: 4
    Obituaries
    1905-1915
    Scope and Contents note

    includes an obituary for Colonel John Mosby in the Mount Kisko News

  • Mixed Materials box: 9 folder: 5
    Washington Times article on the sinking of the Titanic
    April 19, 1912
    Scope and Contents note
  • Mixed Materials box: 9 folder: 6
    Virginia Gazette on the election of Franklin Roosevelt
    October 19, 1934
    Scope and Contents note
  • Mixed Materials box: 9 folder: 7
    Chronology pages from Virginia Page News and Courier
    1938-1939
    Scope and Contents note
  • Mixed Materials box: 9 folder: 8
    Northern Virginia Daily on Lyndon Johnson on Vietnam
    April 1, 1966
    Scope and Contents note
Series 8: Objects
1860s
(10 boxes)
Scope and Contents note

This series contains Civil War Artifacts as well as ancient American Indian arrowheads and tools. The Civil War artifacts include three muskets, ammunition, a sword with scabbard, two bayonets, a cavalry bridle, and a hand-made crutch.

  • Mixed Materials box: 10 folder: 1
    .58 caliber bullets, 3 ringers
    1860s
    Scope and Contents note

    16 bullets; all of the bullets in this series were found on Haight property after the Civil War

  • Mixed Materials box: 10 folder: 2
    .69 caliber bullets, 3 ringers
    1860s
    Scope and Contents note

    7 bullets

  • Mixed Materials box: 10 folder: 3
    .69 caliber prussian bullet
    1860s
    Scope and Contents note

    1 bullet

  • Mixed Materials box: 10 folder: 4
    Pistol bullets
    1860s
    Scope and Contents note

    4 bullets

  • Mixed Materials box: 10 folder: 5
    Enfield miniballs
    1860s
    Scope and Contents note

    7 miniballs

  • Mixed Materials box: 10 folder: 6
    Picket stake with loop missing
    1860s
    Scope and Contents note

    picket stakes like this were used to tie horses

  • Mixed Materials box: 11 folder: 1
    Unidentified tool
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 2
    US Cavalry bridal
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 3
    US cartridge box shoulder strap breast plate
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 4
    US enlisted man's belt buckle
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 5
    Cavalry saber belt buckle with silver trim
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 6
    US cartridge box flap plate
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 7
    English shake buckle
    1860s
    Scope and Contents note
  • Mixed Materials box: 11 folder: 8
    Powder horn, stop missing
    1860s
    Scope and Contents note

    used to hold gunpowder

  • Mixed Materials box: 12
    American Indian artifacts, pt. I
    Scope and Contents note

    13 envelopes containing stone arrowheads and knives, probably excavated from Haight property, which include labels claiming origins from 8,000 BCE - 3,500 BCE

  • Mixed Materials box: 13
    American Indian artifacts, pt. II
    Scope and Contents note

    6 envelopes containing stone arrowheads and knives, probably excavated from Haight property

  • Mixed Materials box: 14
    American Indian artifacts, pt. III
    Scope and Contents note

    21 rocks, 1 seashell, and 1 envelope with large iron nails

  • Mixed Materials box: 15 folder: 1
    Union spurs
    1860s
    Scope and Contents note
  • Mixed Materials box: 15 folder: 2
    Shell fragment
    1860s
    Scope and Contents note
  • Mixed Materials box: 15 folder: 3
    Union officer's spur
    1860s
    Scope and Contents note
  • Mixed Materials box: 15 folder: 4
    Colt pistol mold for .31 caliber bullets
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 1
    Canteen
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 2
    Bullet holder
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 3
    Awl
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 4
    Button
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 5
    .45 caliber rifle cartridge
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 6
    Bullet, used
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 7
    Keepsake
    1860s
    Scope and Contents note
  • Mixed Materials box: 16 folder: 8
    Unidentified
    1860s
    Scope and Contents note
  • Mixed Materials box: 17 folder: 1
    Horse's bit
    1860s
    Scope and Contents note
  • Mixed Materials box: 17 folder: 2
    Tin primer caps
    1860s
    Scope and Contents note
  • Mixed Materials box: 18
    Cash box
    1860s
    Scope and Contents note
  • Mixed Materials box: 19
    Shells
    1860s
    Scope and Contents note

    2 heavy artillery shells

  • Mixed Materials oversize: 1
    Camp stool
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 2
    Hand-made crutch
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 3
    Cooking kettle and tripod
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 4
    3 muskets: 1860 Genuine Virginia
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 5
    Fire tongs
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 6
    Sword with scabbard
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 5
    2 bayonets
    1860s
    Scope and Contents note
  • Mixed Materials oversize: 5
    2 larger bayonets or swords
    1860s
    Scope and Contents note

    2.5 to 3 feet long