B.H. Teague family and collected papers, 1770-1899 SCHS 1105.00 Container 11/416 Creator: Teague, Benjamin H. (Benjamin Hammet), 1846-1921 Description: 0.5 linear ft. Biographical/historical note: Aiken, S.C. dentist and collector. Born in Laurens County, S.C., he trained as a dentist at the University of Pennsylvania. During the Civil War Teague fought as a volunteer in Gary's cavalry brigade. He organized the Aiken branch of the United Confederate Veterans. Scope and content: Papers include the personal papers (1858-1898) of Benjamin H. Teague, consisting of letters to Teague and a scrapbook mainly concerning the Civil War and South Carolina history; Teague family papers (1836-1865), including legal documents, a letter, and a scrapbook fragment; and papers (1829-1882) of the related Garlington family. Collected papers consist of military records, including South Carolina militia records and Condfederate States Army orders and rosters; two newspapers handwritten by Civil War soldiers; legal documents; business and personal correspondence; papers pertaining to civil affairs of Aiken (S.C.); newspaper clippings; realia; memorabilia pertaining to the centennial of the Siege of Yorktown (Va.) and other historic events; programs and other ephemera pertaining to Civil War veterans; photographs; and other items. Preferred citation: Teague, Benjamin H. (Benjamin Hammet), 1846-1921. B.H. Teague family and collected papers, 1770-1899. (1105.00) South Carolina Historical Society. Search terms: Teague, Benjamin H. (Benjamin Hammet), 1846-1921. Garlington family. Teague family. Aiken (S.C.) -- History. South Carolina -- History. United States -- History -- Revolution, 1775-1783. United States -- History -- Civil War, 1861-1865. Clippings. Ephemera. Legal documents. 1
Letters (correspondence) Memorabilia. Military records. Newspapers. Photographs. Scrapbooks. Finding Aid: 1105.01 PERSONAL PAPERS 1105.01.01 Teague, Benjamin H. (Benjamin Hammet), 1846-1921. Benjamin H. Teague papers, 1858-1898 (10 items, 1 v.) 1105.02 FAMILY DOCUMENTS SERIES 1105.02.01 Teague family. Teague family papers, 1836-1865 (6 items) 1105.03 TEAGUE ALLIED FAMILY PAPERS 1105.03.01 Garlington family. Garlington family papers, 1829-1882 (4 items, 1 v.) 1105.04 SMALL COLLECTIONS 1105.04.01 Rains, Gabriel James, 1803-1881. Gabriel J. Rains papers, 1840-1865 (7 items) 1105.04.02 Percival, William F., d. 1873. W.F. Percival papers, 1861-1865 (4 items, 1 v.) 1105.04.03 Simms, William Gilmore, 1806-1870. William Gilmore Simms tax records, 1848 ( 2 items) 1105.04.04 Smith, Frederick L. F.L. Smith military records, 1862-1864 (28 items) 1105.04.05 Old Flag scrapbook, 1864 (1 1105.04.05 United States. Army. Second Military District. Special orders, 1868 (3 items) 1105.05 LEGAL AND FINANCIAL DOCUMENTS 1105.05.01 Bremar, John. Land survey, 1772 (1 1105.05.02 Dendy, William, d. ca. 1801. William Dendy indenture, 1795 (1 1105.05.03 Cooper, Robert, fl. 1792. Robert Cooper accounts, 1785-1792 (1 1105.05.04 Hart, John, sheriff. Sheriff's account book, ca. 1799 (1 v.) 2
1105.05.05 Carter, Richard, fl. 1811. Title deed for Little River land, 1811 (1 1105.05.06 Aiken merchant's accounts, 1833 (1 1105.05.07 Garvy, A.Y. A.Y. Garvy subscription account notice, 1839 (1 1105.05.08 Heap, James E. James E. Heap tax receipt, 1850 (1 1105.05.09 Hammet, W.J.N. W.J.N. Hammet commission, 1856 (1 1105.05.10 South Carolina agricultural tax records, 1864-1865 (1 1105.06 CORRESPONDENCE 1105.06.01 Johnston, Robert, postmaster. Letter : to John Godfrey, 1836 Dec. 27 (1 1105.06.02 Soullard, E.A. Letter : Charleston [S.C.], to John Godfrey, 1837 April 5 (1 1105.06.03 Stoddard, E.B. Letter : Charleston [S.C.], to Mssrs. Godfrey & Fairbairn, 1837 May 4 (1 1105.06.04 Sherman, William T. (William Tecumseh), 1820-1891. Letter : St. Louis, Mo., to Capt. [Isaac Brown], 1852 June 22 (1 1105.06.05 Dibble, Samuel W. Letter : to Miss Harriet Williams, 1860 Jan. 8 (1 1105.06.06 McClellan family. Letter : to "My Dear Child," 1863 April 6 (1 1105.06.07 Truss, Thomas Fielding. Letter : Jefferson Co., Ala., to Rev. A. Fuller, 1863 July 22 (1 1105.06.08 Coffin, Amory, 1814-1884. Notice : to the Intendant and Wardens of Aiken, S.C., 1863 June 24 (1 1105.06.09 Eubanks, J.J. Letter : Tinker's Creek, S.C., to J.G. Steedman, 1863 Aug. 11 (1 1105.06.10 Garlington, Henry Laurens, 1839-1864. Letter : to [Henry W. Garlington], 1863 Dec. 12 (1 1105.06.11 Pearce, Louisa Jane Harllee, 1836-1935. Letter : to Amelia, ca. 1865 (1 3
1105.06.12 Robeson, George M. (George Maxwell), 1829-1897. Letter : Washington, [D.C.], to R.C. Daniel, 1872 April 2 (1 1105.06.13 Hill, Daniel Harvey. Letter : Milledgeville, Ga., to Rev. J.W. Jones, 1888 Nov. 14 (1 1105.07 MILITARY RECORDS 1105.07.01 South Carolina. Militia. Brigade, 6th. Court martial orders, 1809 May 10 (1 1105.07.02 South Carolina. Militia. Alarm Fencibles (Charleston, S.C.). Rules of the Alarm Fencibles of Charleston, ca. 1812 (1 1105.07.03 Aiken travel pass, ca. 1863 (1 1105.07.04 Dunovant, R.G.M. (Robert Gill Mills), 1821-1898. Orders regarding Fort Sumter, 1861 (1 1105.07.05 Confederate States of America. Army. South Carolina Infantry Regiment, 9th. Morning reports, 1861-1862 (1 1105.07.06 Fort Sumter card, ca. 1862 (1 1105.07.07 Steedman, G.E. G.E. Steedman invoice, 1862 (1 1105.07.08 Monroe, Thomas R. Thomas R. Monroe passport, 1863 (1 1105.07.09 Rapidann (newspaper), 1864 Jan. 1 (1 1105.07.10 Confederate States of America. Commissary Bureau. Circular, 1864 July (1 1105.07.11 Confederate States of America. Army. Dept. of Northern Virginia. Circular, 1864 Oct. 9 (1 1105.07.12 List of appointments for Charleston mayor and aldermen, 1868 (1 1105.07.13 Agnew, Richard S. Richard S. Agnew descriptive list, 1864 (1 1105.07.14 South Carolina. Militia. Brigade, 2nd. General order no. 9, 1891 (1 1105.07.15 Gregg's Regiment poster, ca. 1880 (1 1105.07.16 Roll of Company F, 7th Regiment South Carolina Volunteers, 1885 (1 4
1105.07.17 Roll of Watson Guards, 1861? (1 1105.08 MISCELLANEOUS ITEMS 1105.08.01 Mummy cloth fragment, ca. 3400 B.C. (1 1105.08.02 Roupell, George, 1727-1794. Colonial postal service seals, ca. 1771 (2 items) 1105.08.03 American paper money, 1770-1864 (12 p.) 1105.08.04 Pinckney, Charles, 1757-1824. Governor's message no. 1, 1808 Nov. 29 (1 1105.08.05 Pinckney, Charles, 1757-1824. Proclamation, 1789 Oct. 12 (1 1105.08.06 South Carolina. General Assembly. An act to alter and amend the law in relation to the registration of births, marriages, and deaths (1858) (1 1105.08.07 South Carolina. Convention (1860-1862). Ordinances, amendments, and reports, ca. 1862 (7 items) 1105.08.08 Jim Wheeler photograph and memento, ca. 1880 (2 items) 1105.08.09 Confederate paper and envelopes, ca. 1863 (3 items) 1105.08.10 Patriotic image, 1861? (1 1105.08.11 Voting certificate, 1876 (1 1105.08.12S atirical pamphlet, 1880 (1 1105.08.13 Democratic Party (Aiken, S.C.). Aiken County Democratic ballot, 1880 (1 1105.08.14 Aiken County election results, 1880 (1 1105.08.15 Souvenir ribbon, 1881 (1 1105.08.16 Moore House, ca. 1881 (1 photograph) 1105.08.17 Traxler, D.H. Dispensary Act seizure notice, 1894 (1 1105.08.18 Banquet program, 1895 (1 5
1105.08.19 Le Roach, Louis. Receipt to Southern Express Company, 1897 Jan. 26 (1 1105.08.20 Thomson Auditorium dedication program, 1899 (1 1105.08.21 Memorial service program, 1899 (1 1105.08.22 Political cartoon, ca. 1875 (1 1105.08.23 MacDonell, Alexander H. Alexander H. MacDonell visiting card, ca. 1881 (1 1105.08.24 Silva, James S. James S. Silva card, ca. 1881 (1 1105.08.25 New Haven Grays memorial ribbon, ca. 1880 (1 1105.08.26 Belknap, George Eugene, 1832-1903. George E. Belknap card, ca. 1881 (1 1105.08.27 Lecture ticket, ca. 1899 (1 1105.08.28 Vance, John, fl. 1861. John Vance at home card, 1861 (1 1105.08.29 Wilson, John Lyde, 1784-1849. A pasquinade of the thirties, ca. 1830s (1 1105.08.30 Palmetto tree, 18--? (1 1105.08.31 Clipping regarding James B. Fulton, 1843 Dec. 2 (1 1105.08.32 Clipping regarding a confidential political manifesto, 1890 (1 6