Clarkson Family Little Switzerland Collection M2019.01

Table of Contents


Summary Information

Repository

UNC Asheville Special Collections and University Archives

Title

Clarkson Family Little Switzerland Collection

ID

M2019.01

Date [inclusive]

1899-2015

Extent

12.0 Linear feet

Physical Description

Contains legal documents, company documents, deeds, plats, maps, correspondence, and photographs.

Location

Located in Special Collections in Row 4, Section 6, the oversize shelves, and in the map case.

Language

English
Citation note

[Identification of item], Clarkson Family Little Switzerland Collection, D.H. Ramsey Library, Special Collections, University of North Carolina Asheville

Return to Table of Contents »


Scope and Contents Note

This collection contains materials donated by the Clarkson family documenting the creation, development, and history of the Switzerland Company, founded by Heriot Clarkson in 1909. The Switzerland Company was the legal entity behind the creation and development of the Little Switzerland resort, located on the Blue Ridge Parkway in McDowell and Mitchell Counties. The collection contains extensive legal and financial documents about the management of Switzerland Company, including tax documents, deeds, bank documents, documents related to various legal disputes, maps, boundary surveys, shareholders’ meeting minutes, correspondence, and other materials. 

Return to Table of Contents »


Arrangement note

The arrangement reflects the original order as received in the donation from the Clarkson family.

Return to Table of Contents »


Administrative Information

Publication Information

UNC Asheville Special Collections and University Archives

Ramsey Library, CPO # 1500
One University Heights
Asheville, North Carolina, 28804-8504
828.251.6645
speccoll@unca.edu

Access

The collection is open for research.

Custodial History

Donated by Cama Clarkson Merritt.

Accruals note

No additional accruals are expected.

Processing Information

Initial processing by Stacey Putnam, Spring 2020. Additional processing by Gene Hyde.

Return to Table of Contents »


Collection Inventory

Box 1: Bank Statements, Financial Reports, Related Documents. 1966-2019.

Folder 1: Cama Merritt Donation to UNCA Special Collections. Early Photographs of Little Switzerland on CD. 2019. (these photos can be viewed here).
Folder 2: Bank Statements and Financial Records 2005-2018.
Folder 3: Bank Statements and Financial Records 2011-2012.
Folder 4: Bank Statements 2002, 2006, 2007, 2008, 2009, 2010, 2011.
Folder 5: Property Taxes and Related Documents 1981-1999.
Folder 6: Bank Statements and Financial Reports 1986-1988.
Folder 7: Bank Statements 1985.
Folder 8: Bank Statements and Checks 1966-1985.

 

Box 2: Bank Statements, Financial Statements, Tax Returns, Sale of Lots. 1953-1981.

Folder 1: Tax Returns 1981.
Folder 2: Tax Statements and Property Taxes 1966-1981.
Folder 3: Tax Returns 1980.
Folder 4: Tax Returns 1979.
Folder 5: Tax Returns 1978.
Folder 6: Financial Statements and Tax Returns 1975-1977.
Folder 7: Tax Returns 1977.
Folder 8: Bank Statements 1975.
Folder 9: Bank Statements 1974.
Folder 10: Financial Statements and Tax Returns 1956-1975.
Folder 11: Sale of Lots 43, 44, and 45 to Henry A. Guntz 1972.
Folder 12: Bank Statements 1963-1971.

 

Box 3: Switzerland Company vs., Real Estate Information and Deed, Composite Maps and Land Survey, Dissolution of Switzerland Company.

Folder 1: Hollifield vs. Switzerland Company Boundary Dispute 1970-1972.
Folder 2: Switzerland Company vs. Mitchell; Howard Violation of Restriction 1963-1964.
Folder 3: Switzerland Company vs. Glatley Road Matter 1960-1964.
Folder 4: Real Estate Information and Deed to Heriot Clarkson 1910-1939.
Folder 5: Mountain Brook at Crabtree Falls Advertisments 2008.
Folder 6: Roads/Grading Companies Information.
Folder 7: Maps and Flyers for Little Switzerland Area 2006-2007.
Folder 8: Composite Maps of Little Switzerland 1959.
Folder 9: Topographic Survey for Switzerland Company 1989.
Folder 10: Plan of Dissolution Switzerland Company Correspondence 2018.
Folder 11: Dissolution and Liquidation Paperwork 2018.

 

Box 4: Finance Reports, Tax Returns, Switzerland Company Property, Property Purchases and Deeds, Real Estate.

Folder 1: Finance Reports and Tax Returns Pre-1984.
Folder 2: Shareholders Meetings 1957-1969.
Folder 3: Switzerland Company Property 1985-1990.
Folder 4: Switzerland Company Correspondence with Civil Engineer 1959.
Folder 5: Water Supply at Little Switzerland; Roads 1961-1969.
Folder 6: Switzerland Company Corporation Matters and Correspondence 1959-1983.
Folder 7: Property Purchases and Deeds; Related Documents 1958-1962.
Folder 8: Real Estate Transactions 1963-1984.

 

Box 5: Ken Suttles Information, Company Properties and Real Estate, Income Taxes and Tax Returns.

Folder 1: Ken Suttles Information 1986-1991.
Folder 2: Switzerland Company Properties 1943-1984.
Folder 3: Misty Mountain Real Estate 1990.
Folder 4: Archaeology at E-F House; Maps and Notes.
Folder 5: Parkway Correspondence, Failure to Swap Easement 1992-1994.
Folder 6: Parkway Scenic Easement 1991-1996.
Folder 7: Income Taxes/Tax Returns 1986-1994.
Folder 8: Income Taxes/Tax Returns 1995-1999.
Folder 9: Income Taxes/Tax Returns 1999-2001.

 

Box 6: Maps, Boundary Surveys, Plats, Grading, Property Purchases. 1910-2015.

Folder 1: Maps and Boundary Surveys 2008-2009.
Folder 2: Mountainside Plats with Engineering.
Folder 3: Mountainside Lane: Regulations, Subdivision Ordinance 2014.
Folder 4: Mountainside Property on Osbourne’s Knob 2009.
Folder 5: Osbourne’s Knob Purchased by Burgesses 2007.
Folder 6: Osbourne’s Knob Right-of-Way David Brown.
Folder 7: Kurzban’s Right-of-Way 2007.
Folder 8: Mountainside Plat with Lots 2008.
Folder 9: Mountainside Lane Erosion Control 2009.
Folder 10: Initial Grading, Philips Grading Inc. 2009.
Folder 11: Map with Outconvoyances 1959.
Folder 12: Outconveyances, Highlighted Map; Stephen Little.
Folder 13: Mountainside Sale to Richard Gonsor 2015.
Folder 14: Little Switzerland Plats 1910, 1933.
Folder 15: Plats and Maps of McDowell County.
Folder 16: Keen Surveying: Survey (copy), 1959 Map (copy).

 

Box 7: Will of Hazel Trotter, Shareholders Information, Restrictions in Deeds, Property Purchases, Property Taxes, Sale of Little Switzerland to Marvin Kruzban. 1968-2018.

Folder 1: Will of Hazel Trotter and Estate Papers 1988.
Folder 2: Property Taxes 2000-2018.
Folder 3: Restriction in Deeds.
Folder 4: C.L. Reynolds Transaction 1991.
Folder 5: Russell Rowe Purchases 2.13 Acres 1995.
Folder 6: Secretary of State: Annual Report for Business Corporation.
Folder 7: Proxies 2009.
Folder 8: Shareholders List: 2013, 2015. Financial Report: 2013, 2015, 2016, 2017.
Folder 9: Shareholders 2015-2018.
Folder 10: Shareholders Proxy 2014.
Folder 11: Shareholders 1986-2015.
Folder 12: Cama Merritt Letters to Shareholders.
Folder 13: Shareholders 1995, 1997.
Folder 14: Shareholder’s Correspondence 1968-1988.
Folder 15: Stockholder’s Report to State 1986-1993.
Folder 16: Annual Shareholders Meetings 1988-2009.
Folder 17: Sale of Little Switzerland to Marvin Kruzban 2014-2015.

 

Box 8: Road Easements, Land Surveys, Water Systems, Deed Restrictions, Settlement Statement and Associated Papers. 1958-2008.

Folder 1: Robert M. Stafford: Quit Claim Deed for Road Easement 1992-1993.
Folder 2: George M. Stephens: Roadway Easement Right-of-Way 1990.
Folder 3: Ken Maultsby Survey 1958, 1984.
Folder 4: Mountaineer Land Surveying 2007, 2008.
Folder 5: Ken Suttles Survey 1986, 1987, 1988, 1989, 1991.
Folder 6: Volunteer Fire Department and Plats for Below 226A West 2006, 2007.
Folder 7: Little Switzerland Water System Map/Diagram 1981, 1982.
Folder 8: Osbourne’s Knob Water System 1977.
Folder 9: Deed Restrictions 1993.
Folder 10: Water Rights 1987.
Folder 11: Settlement Statement and Associated Papers 2005.

 

Box 9: Switzerland Company and Walker vs. U.S.A Court of Claims for Damages, Hearing Before a Special Committee of the North Carolina State Highway Commission at Little Switzerland, Little Switzerland Parkway Solicitation, Blue Ridge Parkway; Gooch’s Gap. 1940’s-1963.

Folder 1: Switzerland Company and Walker vs. U.S.A Court of Claims for Damages Part One 1966-1968.
Folder 2: Switzerland Company and Walker vs. U.S.A Court of Claims for Damages Part Two 1966-1968.
Folder 3: Switzerland Company and Walker vs. U.S.A Court of Claims for Damages Part Three 1966-1968.
Folder 4: Hearing Before a Special Committee of the North Carolina State Highway Commission at Little Switzerland 1962.
Folder 5: Little Switzerland Parkway Solicitation 1960.
Folder 6: Blue Ridge Parkway; Gooch’s Gap 1940’s-1963.

 

Box 10: Switzerland Company vs., Switzerland Company Supreme Court Appeal, Switzerland Company Parkway Matter. 1939-1968.

Folder 1: Switzerland Company and Joseph H. Walker vs. Stewart L. Udall, Conrad Wirth, and Sam P. Weems: Mandatory Injunction Requiring Defendents to Remove Physical Obstruction and Barriers Erected by them Across the Kilmichael Tower-Queen Hollow Road 1963-1964.
Folder 2: Switzerland Company vs. U.S.A Department of Interior: Tower Road Right-of-Way 1960-1967.
Folder 3: Switzerland Company and Joseph H. Walker vs. The United States Part One 1960-1968.
Folder 4: Switzerland Company and Joseph H. Walker vs. The United States Part Two 1960-1968.
Folder 5: Switzerland Company Supreme Court Appeal 1939.
Folder 6: Switzerland Company Parkway Matter Part One 1961-1965.
Folder 7: Switzerland Company Parkway Matter Part Two 1961-1965.
Folder 8: Switzerland Company Parkway Matter Part Three 1961-1965.

 

Box 11: Parkway Exhibits;Briefs;Proceedings, Memorandum: Suit Against the United States, Switzerland Company vs. North Carolina State Highway and Public Works Commission, Switzerland Company and Joseph H. Walker vs. Stewart L. Udall, Conrad Wirth, and Sam P. Weems. 1939-1964.

Folder 1: Parkway Exhibits, Briefs, Proceedings Part One.
Folder 2: Parkway Exhibits, Briefs, Proceedings Part Two.
Folder 3: Memorandum: Suit Against the United States 1961-1962.
Folder 4: Switzerland Company vs. North Carolina State Highway and Public Works Commission 1939.
Folder 5: Switzerland Company and Joseph H. Walker vs. Stewart L. Udall, Conrad Wirth, and Sam P. Weems 1964.

 

Box 12: Osbourne’s Knob: Interest, Plats, Field Notes, Right-of-Way, Aerial Photos. 1945-2008.

Folder 1: Interest in Osbourne’s Knob 2007-2008.
Folder 2: Osbourne’s Knob Plats 2007 and 1948.
Folder 3: Osbourne’s Knob Plats and Field Notes 2003-2005.
Folder 4: Osbourne’s Knob Right-of-Way 2008 and 1998.
Folder 5: Osbourne’s Knob Woods Road Right-of-Way 1945.
Folder 6: Osbourne’s Knob Plats, Aerial Photos, Notes 1990.
Folder 7: Osbourne’s Knob Right-of-Way Deed 1988.
Folder 8: Osbourne’s Knob 1957-1976.
Folder 9: Osbourne’s Knob Right-of-Way Charlie Hunt 2005-2006.
Folder 10: Landreth vs. Carson: Carson’s Closure of Osbourne’s Knob 1963-1966.

 

Box 13: Osbourne’s Knob: Blanche M. Landreth Deed, Lot Sales, Notes Prior to 2005, Tax Maps. 1948-2005.

Folder 1: Osbourne’s Knob: Blanche M. Landreth Deed 1963.
Folder 2: Osbourne’s Knob Below Southside Road Lot 4 Sale to Norman 1998.
Folder 3: Osbourne’s Knob Lots North of Southside Road: Lot A-Fischer, Lot B-Harris, 1948 Plat by Trent Parks 1948, 1983, 1991, 2001.
Folder 4: Osbourne’s Knob Below Southside Road: Lot 10A-Gibbes, Lots 11-12-Carson 1966, 1968, 1976, 1998, 2003.
Folder 5: Osbourne’s Knob Notes Prior to 2005, Correspondence.
Folder 6: Osbourne’s Knob Tax Maps 1901-2004.

 

Box 14: Deeds, Plats, Land Sales, Tracts. 1965-2007.

Folder 1: Kristine MacCrate and Stephanie T. Majeski Deed and Plat 2000, 2001.
Folder 2: Kristine MacCrate Sale 2000-2001.
Folder 3: Tommy Gaffney vs. Dan Wilson Osbourne Road 2002, 2003.
Folder 4: Mitchell Co. Tract for Dumpsters 1986, Repercussions 1987.
Folder 5: 14 Acre Sale to Blanche M. Landreth 1965-1967.
Folder 6: Easement Over John D. Murry Jr. Land and Easement for Electric Line Right-of-Way 1988.
Folder 7: Clarkson Jones Deed 1995.
Folder 8: Ray Huskins, Jack Grindstaff, Bob Huskins Purchase 51A Near Laurel Lane 2006-2007.
Folder 9: Gary Jansen Offer to Purchase All Land of Switzerland Company 2005.
Folder 10: Clarkson Jones Plats and Maps.
Folder 11: Acreage in East Below 226A 2005.
Folder 12: Sale of 51.563 Acres to Huskins 2007.
Folder 13: East Acreage Below Laurel Lane 2006.

 

Box 15: Deeds, Maps, Land Tracts, Income Taxes, Tax Returns, Little Switzerland Community Association, Agency Agreement Renewal and/or Amendment. 1964-2018.

Folder 1: Al Dingle Deed, Specs for House 1991, 1994, 2000, 2001, 2004, 2005.
Folder 2: Hope G. Dunlap Deed, Maps, and Land Tract 2000.
Folder 3: Deal to Buy Land General Store and Post Office are Located On 1964, 1965.
Folder 4: Income Taxes, Tax Returns 2002-2004.
Folder 5: Little Switzerland Community Association 1991-1995.
Folder 6: Income Taxes, Tax Returns 2009, 2010, 2011, 2012.
Folder 7: General Tax Information 2013 and 2014.
Folder 8: Business Corporation Annual Report, Income Tax Returns 2011-2018.
Folder 9: Agency Agreement Renewal and/or Amendment 1990-2015.

 

Box 16: Stock Purchases, Mountainside, Lot Purchases, Bylaws of Switzerland Company and Articles of Incorporation of Switzerland Company, Expenses, Little Switzerland Community, Income Tax Returns, Miscellaneous Tax Information. 1995-2018.

Folder 1: Marvin Kurzban Purchases Stock; Last Tract 2014 and 2015.
Folder 2: Mountainside Engineered Drive 2010.
Folder 3: Mountainside 2010,2011,2012,2013.
Folder 4: Mountainside 2014-2015
Folder 5: Mountainside 2016-2018.
Folder 6: Bear Wallow Road Lot Purchases 2007, 2009.
Folder 7: Bylaws of Switzerland Company and Articles of Incorporation of Switzerland Company 2015.
Folder 8: Expenses 2008-2014.
Folder 9: Expenses 2002-2007.
Folder 10: Rick Gonsor Map and Tract 1995.
Folder 11: Community of Little Switzerland 2006-2015.
Folder 12: Income Tax Return 2005.
Folder 13: Income Tax Returns 2006 and 2007.
Folder 14: Miscellaneous Tax Information 2005-2012.
Folder 15: Tax Preparation Information 2018.
Folder 16: Shareholder’s Information and Dividend Distribution 2006 and 2007.

 

Box 17: Miscellaneous Correspondence, Community of Little Switzerland, General Warranty Deed, Composite Map, Prints, Surveys, Check Register Documents. 1959-2018.

Folder 1: Bland’s Knob Alley and Osborne Road Correspondence 2000-2001.
Folder 2: Burgess Correspondence: Purchase Lot Beside Them on Bland’s Knob 1993.
Folder 3: Chestnut Grove Church Road Land Purchase 1985.
Folder 4: Cama Merritt Correspondence With P.D. Connor 1994.
Folder 5: Community of Little Switzerland 1993-2005.
Folder 6: General Warranty Deed, Contribution to Parkway Fire and Rescue Inc. From Switzerland Company of Lot 2007.
Folder 7: Miscellaneous Correspondences 1960’s.
Folder 8: Blue Ridge Parkway Correspondence on View Easements 1992-1994.
Folder 9: Composite Map of Little Switzerland 1959.
Folder 10: Prints and Surveys of Little Switzerland 1959.
Folder 11: Check Register Documents 1984-2018.

 

Box 18: Financial Reports, Bank Statements, Maps, Plats. 1989-2006.

Folder 1: Financial Report and Bank Statements 2005.
Folder 2: Bank Statements and Financial Report 2004.
Folder 3: Financial Reports and Bank Statements 2001, 2002, 2003.
Folder 4: Financial Reports 1989-1993.
Folder 5: Financial Reports and Statements 2006.
Folder 6: Financial Reports 1997, 1998, 1999, 2000.
Folder 7: Financial Reports 1994, 1996, 1998.
Folder 8: Financial Reports 1992, 1993.
Folder 9: East Maps and Plats.
Folder 10: Valley Farm Ann Attaway Plat.
Folder 11: West Maps and Plats.
Folder 12: West Below Osbourne’s Knob Maps and Plats.
Folder 13: Property Map of McDowell County.

 

Box 19: Banking documents, deeds, water documentation, other materials

Folder 1: Banking and real estate transactions, c. 1913-1920s
Folder 2: Certificate of amendment to the Charter of Switzerland Company and associated documents, 1924
Folder 3: Correspondence with engineers about water system, 1935 and 1947
Folder 4: Letter from Water Committee to Little Switzerland Community Association Members, 1977
Folder 5: Letter from Blue Ridge Parkway to Switzerland Land Co about scenic easement, 1945
Folder 6: NC Senate Bill 275 (1937) banning alcohol “within two miles of the Church of the Resurrection in Little Switzerland, NC”
Folder 7: List of original stockholders and Switzerland Company deeds (undated, but dates on deeds suggest late 1930s)
Folder 8: Various Little Switzerland property maps
Folder 9: Property deeds – 1910s
Folder 10: Property deeds – 1920s
Folder 11: Property deeds – 1930s
Folder 12: Property deeds – 1940s

 

Box 20: Deeds and other legal documents

Folder 1: Telephone Company agreements, 1938
Folder 2: Washburn judgement, 1948
Folder 3: Petition to allow food vendors on land owned by Ray Deal (not dated)
Folder 4: Carolina Power & Light easement – 1940
Folder 5: Deeds – 1880s
Folder 6: Deeds – 1900-09 (1 of 2)
Folder 7: Deeds – 1900-09 (2 of 2)
Folder 8: Deeds – 1910-19 (1 of 2)
Folder 9: Deeds – 1910-19 (2 of 2)

 

Box 21: Deeds and other legal documents

Folder 1: Deeds – 1920s (1 of 2)
Folder 2: Deeds – 1920s (2 of 2)
Folder 3: Deeds and timber contracts – 1930s (1 of 2)
Folder 4: Deeds and timber contracts – 1930s (2 of 2)

 

Box 22: Deeds and other legal documents

Folder 1: Deeds and timber contracts – 1940s (1 of 2)
Folder 2: Deeds and timber contracts – 1940s (2 of 2)
Folder 3: Deeds and timber contracts – 1950s
Folder 4: Deeds – 1970s

 

Box 23: Minute Book, Switzerland Company, 1909-1958. Contains meeting minutes, newspaper clippings, membership lists, and other data. Also contains company embossing tool in case.

 

Box 24: Stock shares book and assorted documents, maps, and documents.

Folder 1: Stock shares book
Folder 2: Stock shares book (“Stock book #2”)
Folder 3: Conveyances by Switzerland Company in McDowell and Mitchell Counties
Folder 4: J.L. Field surveys 1958
Folder 5: Osbornes Knob maps, plats
Folder 6: Assorted plots and deeds
Folder 7: Schoolhouse tract, 1972-73
Folder 8: Rieke property, 1972-73
Folder 9: Correspondence about property sales, 1909
Folder 10: Legal complaint, Cox vs. Little Switzerland, 1937
Folder 11: Various legal documents, deeds, and correspondence, mostly dated 1909-12
Folder 12: Assorted deeds and legal documents, 1930s

 

Box 25: Documents, blueprints, and maps
Folder 1: Assorted correspondence, deed information, and property maps.
Folder 2: Assorted property maps
Folder 3: Assorted property maps
Folder 4: Assorted property maps
Folder 5: Assorted property maps

 

Box 26: Minute book, photographs, assorted documents, CD Rom

Folder 1: Photographs
Folder 2: CD Rom – Business Documents – 1986-2000 (printouts of this disc are in the folders in this box)
Folder 3: Annual report 1999
Folder 4: Annual report 1989
Folder 5: Annual report documents
Folder 6: Annual Reports 1992
Folder 7: Annual reports 1994-95
Folder 8: Frances Clarkson Estate documents
Folder 9: 1994 Annual Report
Folder 10: 1995 Annual Report
Folder 11: 1996 Annual Report
Folder 12: 1997 Annual Report
Folder 13: Shareholder Meeting Minutes 1994
Folder 14: 1987 Annual Report
No folder: Binder: Switzerland Company Minute Book

 

Box 27: Various maps and blueprints. Also includes the etching plate for 1933 Little Switzerland map. (Oversize)

 

Map Case – Various maps