Dixon Collection

Lyon College Special Collections
Regional Studies Center
Mabee-Simpson Library
Lyon College
P.O. Box 2317
Batesville, AR 72503-2317
Telephone: 870-307-7509


Introduction

 

Title:                           Dixon Collection

Accession number:     87-006-HF

Collection size:           0.5 linear ft. (1 box)

Donor:                        Ernestine Hanks Jeffery and Jessamine Hanks Jeffery

Repository:                Lyon College Special Collections, Regional Studies Center

 

Information About W. C. Dixon and the Collection 

William Carroll Dixon (1832-1888) moved from Bedford County, Tennessee to Izard County, Arkansas in 1854, settling first near Mill Creek (Melbourne) and later at Mt. Olive.  Dixon was elected clerk of Izard County in 1858 and served in that capacity until after the Civil War, when he was elected to the state legislature.  Dixon is credited with engineering the decision to change the name of Mill Creek to Melbourne, and he likely played a role in the decision to move the county seat from Mt. Olive to Mill Creek/Melbourne after the Civil War.  He later farmed and practiced law at Melbourne.

The collection contains receipts and various legal papers belonging to or related to W. C. Dixon and descendants, spanning a timeframe from 1835 to 1901.  Some of the items in the collection were reportedly among the county’s records that were hidden in a White River cave during the Civil War.  Drew Beisswenger and Tina De Lashmit processed the collection in 1987.  In 2002, Kim Halpain and Judy Blackwell completed detailed indexing and the website finding aid.  The collection is open for research.

 

SUBJECT INDEX: 

            Dixon, W. C.

            Izard County (Ark.)—History

            McJunkins, Mildred

            Mills, Minerva

            Pursell, W. O.

            Tax records—Arkansas

 

Detailed Series Description 

Folder 1: 

            Contract-         Teacher’s Contract; Izard County; Wm C. Dixon; July 6, 1885

            Certificate-       Circuit Court Clerk; William C. Dixon; Izard County; August 1858

            Certificate-       Circuit Court Clerk; William C. Dixon; Izard County; August 1860

            Certificate-       Circuit Court Clerk; William C. Dixon; Izard County; September 1865

            Certificate-       Examiners for the County; William C. Dixon; Izard County; September 8, 1869

            Certificate-       Teacher’s License; William C. Dixon; Izard County; July 7, 1886

            Certificate-       Teacher’s License; William C. Dixon; Izard County; January 7, 1884

 

Folder 2:  

            Invoice-            Order; to Mrs. E.A.R. Dixon from the Austin Nursery; April 7, 1890

            Invoice-            Order; from Dixon and Co. Merchants and Cotton Buyers; April 5, 1890

            Payment-          Note to Mr. A.R. Dixon; March 1, 1886

            Receipt-           Mr. W.C. Dixon to Jeffrey and Co.; March 28, 1867

            Receipt-           Mr. W.C. Dixon to J.W. Dodd and Co.; October 16, 1866

            Receipt-           Mr. W.C. Dixon to W.A. Low; December 10, 1835

 

Folder 3: 

            Tax Receipt-    W.C. Dixon; Izard; July 16, 1869

            Tax Receipt-    W.C. Dixon; Izard; February 10, 1870

            Tax Receipt-    Bill Dixon; Izard; April 12, 1872

            Tax Receipt-    W.C. Dixon; Independence; May 10, 1873

            Tax Receipt-    W.C. Dixon; Izard; April 20, 1875

            Tax Receipt-    W.C. Dixon; Izard; 1876

            Tax Receipt-    W.C. Dixon; Izard; February 14, 1877

            Tax Receipt-    W.C. Dixon; Izard; February 11, 1880

            Tax Receipt-    W.C. Dixon; Izard; January 24, 1870

            Tax Receipt-    W.C. Dixon; Izard; March 23, 1881

            Tax Receipt-    W.C. Dixon; Izard; April 20, 1882

            Tax Receipt-    W.C. Dixon; Izard; June 30, 1885       

            Tax Receipt-    Mrs. E.A.R. Dixon; Izard; April 23, 1890

            Tax Receipt-    W.C. Dixon; Izard; April 1, 1891

            Tax Receipt-    W.C. Dixon; Izard; March 13, 1893

            Tax Receipt-    W.C. Dixon; Izard; February 6, 1897

            Tax Receipt-    W.C. Dixon; Izard; March 2, 1898

            Tax Receipt-    W.C. Dixon; Izard; January 8, 1900

            Tax Receipt-    W.C. Dixon; Izard; January 4, 1901

 

Folder 4: 

            Correspondence-         Acknowledge Payment

            List of Bills-              1973

            Tax Receipt-             P. R. Golden; Izard; June 20, 1877

            Receipt-                    McJenkins; February 14, 1860

            Tax Receipt-              Mrs. L. E. Pursell; Izard; March 11, 1875

            Tax Receipt-              W.C. Dixon – Adm. W.O. Purcell; Izard; April 20 1874

            Tax Receipt-              W.C. Dixon- Adm. W.O. Purcell; Izard; January 31, 1871

            Payment Receipt-        Memphis; November 21, 1877

            Payment Receipt-        Memphis; December 22, 1874

            Tax Receipt-                Charlie Finley; February 26, 1862

            Payment Receipt-         February 12, 1887

            Payment Receipt-         May 31, 1871

Payment Receipt-         Frazier; September 3, 1861

            Payment Receipt-         W.C. Dixon; June 9, 1884

            Payment Receipt-         Mrs. M.L. Mills;  December 31, 1875

            Payment Receipt-         John Bick; March 9, 1870

            Payment Receipt-         W.C. Dixon; February 13, 1868

            Payment Receipt-         Manerva Mills; November 16, 1878

            Affidavit-                     Payment Due March 15, 1873

            Payment Receipt-         W.C. Dixon July 2, 1869

            Payment Receipt-         Adm. W.O. Pursell; December 21, 1874

            Payment Receipt-         W.C. Dixon; September 9, 1869

            Payment Receipt-         W.C. Dixon; September 9, 1869

            Payment Receipt-         W.C. Dixon; March 25, 1885

            Payment Receipt-         W.C. Dixon; August 18, 1870

            Payment Receipt-         W.C. Dixon; February 19, 1880

            Payment Receipt-         W.O. Dillard; November 16, 1881

            Payment Receipt-         W.C. Dixon; March 9, 1886

            Tax Receipt-                Emmanuel Watts; August 4, 1858

            Payment Receipt-         W.C. Dixon; February 12, 1884

            Payment Receipt-         Manerva Mills; May 1, 1877

            Payment Receipt-         John B. Wolf; Adm. Charles Wolf; January 12, 1872

            Payment Receipt-         W.C. Dixon; April 6, 1872

            Payment Receipt-         W.O. Dillard; December 17,1881

            Payment Receipt-         John Frazier Att. John Bick; March 26, 1871

            Payment Receipt-         John Frazier Att. John Bick; July 21,1871

            Payment Receipt-         Manerva Mills; January 22, 1876

            Payment Receipt-         Kindrick; March 16, 1876

            Payment Receipt-         McJenkins; July 23, 1850

            Payment Receipt-         McJenkins; May 9, 1884

            Payment Receipt-         Paid John N. Nicks

            Payment Receipt-         W.C. Dixon; March 2, 1878

 

Folder 5: 

            Affidavit-                      William John Hill; January 1, 1861

            Affaidavit-                    Crocker; November 27, 1860

            Land Agreement-         A.C.J. to W.C. Dixon

            Bill-                             Will Dixon from M. Shelby Kennard; April 1, 1861

            Statement of Account- April 1, 1883

            Payment Receipt-        March 22, 1871

            Rules and Regulations of School 1886

            Payment Receipt-         1863

            Request for Payment-   December 29, 1886

            List of Notes to be Collected-  

            Doctor Reese bill to Thomas Mills- December 17, 1875

            Request for Payments- December 19, 1885

            List of Notes-

            Payment Receipt-         June 11, 1875

 

Folder 6:           

            Deed of Conveyance Primrose Aswell to W.C. Dixon; December 11, 1854

Terms of Settlement-   July 4, 1871

Deed of Conveyance- May 15, 1874

W.O. P. Estate-         1875

Affidavit-                    Jacob Johnson; June 15, 1886

William Wood Estate; December 25, 1863

WB Kenedy Estate; October 27, 1867

Promissory Note-        Dixon and Parson; October 25, 1867

Promissory Note-       Wolf and Swan; January 9, 1871

Promissory Note-       Hutchison; July 14, 1864

Promissory Note-       Claiborne and Lacy; November 16, 1872

Promissory Note-       Spence; January 12, 1873

Promissory Note-       Dixon June 20, 1882

Promissory Note-       Dixon; March 9, 1886

Promissory Note-       Hood; December 13, 1879

Promissory Note-       Parsons, Dixon, and Smith; January 22, 1876

Promissory Note-       Dixon; June 14, 1884

Promissory Note-       August 4, 1887

Promissory Note-       February 21, 1887

Promissory Note-       Perryman Sorrell; May 29, 1880

Promissory Note-       Jeffrey, Dillard, Frazier; July 15, 1864

Promissory Note-       Blair; January 1, 1859

Promissory Note-       Pettyjohn, Dennet, Majors; November 8, 1860

Promissory Note-       Blair; April6, 1859

Promissory Note-       Puckett, Turner, and Mason; August 13, 1874

 

Folder 7:  

Power of Attorney from King S. Blythe and Melissa R.A. Blythe to George P.Blythe; June 1, 1861

            Power of Attorney from Mildred McJunkins to M. John A. Beck; January 26, 1863

            Bond- Martha Wolf;      July 14, 1863

            John A. Beck Administration of McJunkin’s Estate; September 1, 1863 (four copies)

            Legal Statement of Indebtedness; December 29, 1867

            Power of Attorney from J.B. Wolf to W.C. Dixon; April 15, 1869

            Statement of Proceedings by J.P. and J.W. Davis; June 6, 1869

            Power of Attorney to W.C. Dixon; December 1, 1875

            Power of Attorney given to W.C. Dixon by Susan Ann Elizabeth Short; July 16, 1877

Power of Attorney given to William H. Dillard from John O. and Elyana Rithcry, Arch and Emma Henry, and L.H. and Elva B. Akins; December 22, 1877

Power of Attorney; May 27, 1845; includes a copy

 

Folder 8: 

            February 27, 1877-      Statement of Settlement of Thomas Richardson’s Estate

                                                Minutes- Thomas F. Mills Estate

            January 9, 1867-          Settlement of Charles S. Wolf Estate

            December 1878-          Final settlement of E. J. Garrett Estate

            February 27, 1877-      Copy of Thomas Richardson Estate

            February 12, 1876-      From John M. Frazier asking for payment

            March 21, 1876-          Payment to Pratt and Allen

            May 7, 1873-               Bill for Medical Services to Oscar W. Passell

            December 23, 1874-    Receipt for Payment from Estate

            June 1874-                   Estate of William O. Passell

            April 16, 1873-            Estate of W.O. Passell

            November 10, 1873-   Estate of William O. Passell

            March 18, 1873-          Estate of William O. Passell

            January 6, 1873-          Estate of William O. Passell

            August 31, 1872-         Estate of William O. Passell

            August 16, 1872-         Estate of William O. Passell

            July 27, 1872-              Estate of William O. Passell

May 2, 1872-               Estate of William O. Passell- Thomas I. Remman-Admin

            June 28, 1872-             Estate of William O. Passell

            May 2, 1872-               Lucy Pursell and W.C. Dixon Administration

                                                Inventory

 

Folder 9:  

            April 14, 1887-            Letter from M.A. Wycough to W.C. Dixon

            November 5, 1885-     Will of Peter C. Cloudy

                                                Hawkin’s Estate- many notes

            June 15, 1886-             Affidavit by Jacob Johnson

            1875-                           W.O.P. Estate

            February 1, 1868-       

                                                Inventory-

 

Folder 10: 

            July 11, 1870-              Deed- Hinkle to Arnold

            April 15, 1878-            Deed- Fauber to Jeffery

            September 7, 1872-     Deed- Harris to Williams

            March 13, 1869-          Announcement of Land Sale

            January 9, 1878-          Submission of Matter to References

            September 21, 1869-   Hemined Bill

            January 23, 1878-        Affidavit- Application under Homestead Act

            February 15, 1873-      Notice to appear

            February 19, 1877-      Deed- Craig to Lawrence and Dixon

            October 26, 1875-       Deed- Shaw to Craig

            December 25, 1877-    Deed- Pursell to Gulley and Davidson

            July 23, 1859-              Warranty Deed- McJenkins to Davis

            November 7, 1878       Warranty Deed- Ship to Allen

            August 21, 1874-         Deed- Williams to Pursell

            April 14, 1863-            Deed- Finley to McJenkins

            December 15, 1879-    Deed- Dixon to Bowling

 

Folder 11: 

            July 1874-                    Minutes for removal of Country Site

            September 25, 1869-   Sheriff’s Deed- Barnett Pursell

            January 29, 1878-        Submission of Matter to References

            February 15, 1873-      Notice to Appear

            November 1877-         List of Land Sold

                                                Floor Plans

                                                Payment Receipt W.C. Dixon

1886-                                                     Rules and Regulations of School

 

Loose: 

            Copies of Original Documents



Back to the Regional Studies Center