Skip to main content Skip to search results

Showing Collections: 1 - 30 of 79

Adams County Police and Miscellaneous County Records

 Collection
Identifier: M85
Scope and Contents

The bulk of the collection contains various items and documents relating to the various activities of the Adams County Board of Police that were generated between 1840-1842 and 1850-1856. Warrants for payment to Constable Peter Laurence, road and bridge maintenance reports, and sundry license applications make up most of the collection, but there are also documents relating to the county alms house and allegiance oaths by Board of Police members.

Dates: 1836, 1840-42, 1850-1856, 1894

Victoria Gray Adams Papers

 Collection
Identifier: M345
Abstract

Materials relating to her life-time of civil rights and human rights activities.

Dates: circa 1938-2000

Stewart L. Bennett Civil War Collection

 Unprocessed Collection
Identifier: AM97-7
Abstract

Research collection about Union soldier Charles Dana Miller, including the diary of Union Captain R.S. Chamberlain.

Dates: 1862-1890s

Theodore G. Bilbo Papers

 Collection
Identifier: M2
Scope and Contents The Theodore G. Bilbo Papers document the activities of the former Mississippi governor and United States Senator from approximately 1905-1947.This collection provides insight into the government of the state of Mississippi in the early decades of the twentieth century, as well as American culture, political climate, and governmental activities during the Great Depression and World War II. It paints a definitive portrait of one of Mississippi's most colorful and controversial...
Dates: 1905-1947

William T. Brannon Papers

 Collection
Identifier: M25
Abstract

In 1971, William Brannon donated materials to the University of Southern Mississippi Archives. The collection largely consists of magazines, manuscripts, and correspondence related to the writer’s career as both a staff and freelance writer whose work appeared in many publications.

Dates: 1935-1981

Lonette Bryant Cliburn Papers

 Collection
Identifier: M562
Abstract

The Lonette Bryant Cliburn Papers consist of early twentieth-century documents, letters, and photographs that pertain to the Henry-Rowell-Waldrup and related families of Jasper County, Mississippi. This collection is of particular interest to researchers studying traditional farming in Mississippi, World War I correspondence, women’s roles in the early twentieth century, William Carey University, University of Southern Mississippi, and local Hattiesburg history.

Dates: 1887; 1901-1902; 1907-1909; 1913-1918; 1921; 1925-1944; 1946; 1948; 1955; undated

William M. Colmer Papers

 Collection
Identifier: M24
Scope and Contents The vast majority of the William M. Colmer Papers encompass his forty-year career as a United States Congressman from Mississippi (1933-1972). However, it also contains a significant amount of material regarding his activities prior to his election to Congress, and a limited amount of materials generated after his retirement in 1972. The original arrangement of the materials has been preserved as closely as possible. Inclusive dates are approximately 1906–1980. The collection divided...
Dates: 1933-1973

Confederate States of America. Army. Board of Survey, Ruggles Command. Proceedings

 Collection
Identifier: M236
Scope and Contents This document, written on March 8, 1864, at Columbus, Mississippi, reports the proceedings of a Board of Survey convened in front of the Confederate Army headquarters in Columbus. The purpose of the board was to assess the value of the horses belonging to the Brigadier General and his staff. Board members were Captain John P. Hampton, Captain Thomas E. Young, and First Lieutenant T. R. Evans, all of the 43rd Mississippi Infantry.According to this document, the board valued the...
Dates: March 8, 1864

L.N. Dantzler Lumber Company Collection

 Unprocessed Collection
Identifier: AM18-46
Form of Material

L.N. Dantzler Lumber Company records.

Dates: circa 1840-1965

Charles Davis Papers

 Collection
Identifier: M377
Abstract

Materials documenting activities of African-American political activist in Hattiesburg,

Dates: 1862-2004

John Donne Variorum Papers

 Unprocessed Collection
Identifier: AM20-083
Form of Material Files related to Professor Emeritus Dr. Gary A. Stringer’s work on The Variorum Edition of the Poetry of John Donne. He was the General Editor from 1981-2014.The Variorum Edition of the Poetry of John Donne (8 vols. in 11 parts), a collaborative edition drawing on the labors of over 30 scholars from the United States and abroad. The project was organized in 1980 and has enjoyed support from the National Endowment for the...
Dates: unknown

J.C. Fairley Civil Rights Collection

 Collection
Identifier: M340
Abstract

NAACP correspondence and materials documenting the contributions of this Hattiesburg Civil Rights leader.

Dates: circa 1960-1990

L.E. Faulkner Papers

 Collection
Identifier: M22
Scope and Contents This collection is comprised of 28 cubic feet of files maintained by Louis Edward Faulkner between approximately 1925 and 1960. A few items are dated as early as 1902 and as late as 1963. These files document many of Mr. Faulkner's business, civic, political, and religious activities during that period, and provide glimpses of his personal life as well. Materials in the files consist primarily of correspondence, but also include numerous speeches, publications, and newspaper clippings, plus...
Dates: 1902-1963

S.J. Fitzgerald Collection

 Unprocessed Collection
Identifier: AM10-61
Abstract

T.L. Grace & Company and its cotton business affairs.

Dates: circa late 1800s-early 1900s

Flinn-Pegram Family Collection

 Collection
Identifier: M453
Abstract

The collection contains various receipts, deeds, and items of correspondence from the Finn Pegram families, and materials range in date from 1830 to 1903. There are also a few samples of 19th century advertising included: “Dr. Clark’s Pocket Memorandum Book” and an Arm & Hammer brand booklet that contains a series of stereotypical depictions of African Americans from that time period.

Dates: 1830-1903

Forrest County Poll Tax Receipts

 Unprocessed Collection
Identifier: AM88-53
Form of Material

Forrest County Poll Tax Receipts (A17, A18, A19) for 1964-1965. The receipts are in alphabetical order by voting precinct.

Dates: 1964-1965

Forrest Motor Company Records

 Collection
Identifier: M644
Abstract

This collection contains a ledger.

Dates: 1944-1954

Edythe Evelyn Gandy Collection

 Collection
Identifier: M367
Abstract

The Edythe Evely Gandy Collection contains Gandy family materials, historical manuscript materials, photographs, films, and memorabilia.

Dates: 1910-2011

Paul L. Gaston Insurance Agency Journal

 Collection
Identifier: M206
Scope and Contents

This journal (1931-1935) from Paul L. Gaston's Hattiesburg, Mississippi, insurance agency contains a monthly record for each insurance company Gaston represented. These records include the names of his clients, a description of the property insured, the amount of the insurance, and the premiums paid. Significantly, the descriptions sometimes include addresses of the insured property.

Dates: 1931-1935

J.B. George Papers

 Collection
Identifier: M310
Scope and Contents This collection consists of .25 cubic feet of materials pertaining to the personal and professional activities of Dr. Jennings Burton George between approximately 1918 and 1943. Items in the collection include biographical documents, correspondence, U.S. Army records, Masters and Ph.D degrees, speeches, certificates, and miscellaneous materials. It is worth noting that several important documents in the collection contain variations in the spelling of Dr. George's name. His U.S. Army records...
Dates: circa 1918-1943

Arthur Lavonne Gilmore, Sr. and Arthur Lavonne Gilmore, Jr. Papers

 Collection
Identifier: M660
Abstract

This collection contains materials related to Arthur Lavonne Gilmore, Sr. and Arthur Lavonne Gilmore, Jr.

Dates: 1912-2010

Dr. John E. Gonzales Papers

 Collection
Identifier: M665
Abstract

This collection contains historical materials and various publications.

Dates: 1914-1996

Gulf and Ship Island Railroad Minute Book

 Collection
Identifier: M284
Abstract

Secretary's record book of Board of Directors minutes.

Dates: March 4, 1887-March 6, 1907

Robert B. Hardy Papers

 Collection
Identifier: M17
Scope and Contents This collection is comprised of materials that document Colonel Robert Baskerville Hardy's personal, military, business, and senatorial activities from approximately 1941 through 1995, with at least one item dated as early as 1929.This collection should be of interest to students of state government, military history, or Mississippi history. The senatorial papers are especially enlightening concerning the relationship between a state senator and his/her constituency, plus the...
Dates: circa 1929-1995

Hattiesburg Area Chamber of Commerce Records

 Collection
Identifier: M216
Scope and Contents The primary purpose of both the Hattiesburg Area Chamber of Commerce and its predecessor, the Commercial Club of Hattiesburg, has been the economic and industrial development of Hattiesburg and the surrounding trade area. During the early part of the twentieth century the major concerns of the Commercial Club were: locating South Mississippi College (forerunner of William Carey College) and the State Normal School (which later became the University of Southern Mississippi) in Hattiesburg,...
Dates: 1906-1911, 1930-1933, December 1934-1935, 1937-1982

Hattiesburg Chamber of Commerce Collection

 Collection
Identifier: M479
Abstract

Garland Sullivan was a member of the Board of Directors for both the Hattiesburg Area Chamber of Commerce and the Forrest County Development Foundation. The collection contains materials from the Hattiesburg Area Chamber of Commerce, Forrest County Development Foundation, Area Development Partnership, and other organizations from the Hattiesburg, Mississippi area.

Dates: 1977-1993

Hattiesburg Municipal Records

 Collection
Identifier: M208
Abstract

Municipal records of Hattiesburg, Mississippi.

Dates: circa 1885-1991

The Hattiesburg Review Club

 Collection
Identifier: M449
Abstract

The Review Club was established as a literary and social club for women in Hattiesburg, Mississippi. From 1913-early 2020, it continued with much the same structure as established in 1913.

Dates: 1913-2013

Hattiesburg U.S.O. Club Records

 Collection
Identifier: M211
Scope and Contents This collection consists of monthly narrative program reports for the Hattiesburg (Mississippi), U.S.O. Club, dating from March 1942 to August 1946. The reports were written in a variety of ways, but generally used a format listing regular activities such as dances, special interest club meetings, instructional programs and special activities. Sometimes a dramatic approach was taken, like a conversation between two frequent members of the Club or an impersonal third party's view of the...
Dates: March 1942-Aug 1946

The Hattiesburg YWCA Records

 Collection
Identifier: M274
Scope and Contents

This collection consists of a variety of materials reflecting the history of the Young Women's Christian Association (YWCA) of Hattiesburg, Mississippi, from its charter in 1924, to its merger with the Young Men's Christian Association (YMCA) of Hattiesburg, Mississippi, in 1984.

This collection should be of interest to researchers of women's and girls' organizations, or women's history, and may also be of interest to researchers of the history of Hattiesburg.

Dates: 1924-1984

Filtered By

  • Language: English X
  • Repository: Historical Manuscripts and Photographs X
  • Subject: Financial documents. X
  • Subject: Records (Documents). X

Filter Results

Additional filters:

Subject
Letter. 51
Photographs. 42
Clippings (Books, newspapers, etc.). 37
Business records. 23
Hattiesburg (Miss.). 23