Skip to main content Skip to search results

Showing Collections: 1 - 18 of 18

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

Dr. John E. Gonzales Papers

 Collection
Identifier: M665
Abstract

This collection contains historical materials and various publications.

Dates: 1914-1996

Ed Hamlett White Folks Project Collection

 Collection
Identifier: M376
Abstract

Original and printed materials accumulated by the state director of the White Folks Project, a part of Freedom Summer 1964; includes tape of recent interview with sister of WFP volunteer Sam Shirah; Photocopy of “Poor Whites and the Movement, A Working Paper.”

Dates: circa 1963-2001

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

J. Brackin Kirkland Papers

 Collection
Identifier: M15
Abstract

Correspondence, speeches, reports, publications, clippings, photographs, genealogical materials relating to Mississippi-born educator in New York and Alabama and with the Boys Clubs of America.

Dates: 1886-1983

Kenneth G. McCarty Papers

 Collection
Identifier: M601
Abstract

This collection contains records, notes, photographs, and publications.

Dates: 1959-1999

Jessie Morrison Collection

 Collection
Identifier: M422
Scope and Contents

Materials in this collection span more than a century of activities relating to Jessie Morrison and her family. Most of the materials have been photocopied, due to water and insect damage.

Dates: 1864-1990

Orpheus Club Records

 Collection
Identifier: M409
Scope and Contents

This collection includes records of Orpheus Club activities from 1926 to 1986.

Dates: 1918-1986

Parliamentarians' Records-Mississippi Division of the National Association of Parliamentarians

 Collection
Identifier: M202
Abstract

Organizational records.

Dates: 1949-1977

Pickering Family Papers

 Collection
Identifier: M258
Abstract

The Pickering Family Papers contain genealogical research materials and family charts, books and journals, maps, and manuscript materials.

Dates: 1839-1988

Pine Belt Family YMCA Records

 Collection
Identifier: M268
Abstract

This multi-faceted collection consists of materials related to the 80 year history of the Pine Belt Family YMCA, originally known as the Hattiesburg YMCA.

Dates: 1913-1993

Railroad Collection

 Collection
Identifier: M169
Scope and Contents

Organizational records of the Association of American Railroads; the Gulf, Mobile, and Ohio Railroad; the Mississippi Central Railroad; and the Illinois Central.

Dates: circa 1850-1967

Rotary Club of Hattiesburg Records

 Collection
Identifier: M288
Abstract

Organizational records.

Dates: 1918-1993

Henry and Sue [Lorenzi] Sojourner Civil Rights Movement Collection

 Collection
Identifier: M502
Abstract

The Henry and Sue [Lorenzi] Sojourner Civil Rights Movement Collection contains a vast array of materials from during and after the [Lorenzi] Sojourner’s time in Holmes County, Mississippi, during the Freedom Summer of 1964. This collection would be of interest to researchers studying the Civil Rights Movement, Mississippi history, and Freedom Summer.

Dates: 1900s; 1940s–1950s; Majority of material found within 1960s–2010s; Undated

Temple B'Nai Israel Records

 Collection
Identifier: M485
Abstract

The B’Nai Israel congregation has served the Hattiesburg, Mississippi area since 1890. The Jewish community of Hattiesburg has a long history of prominent citizens and business owners. This collection contains materials related to Temple B’Nai Israel in Hattiesburg.

Dates: 1947-1997

Tung Oil Research and Development Collection

 Collection
Identifier: M447
Abstract

Correspondence, laboratory notes, research notes, reports, newsletters, business records, photographs, and journal articles.

Dates: 1930-1974 and undated

United Daughters of the Confederacy, Nathan Bedford Forrest Chapter Records

 Collection
Identifier: M204
Scope and Contents The records of the Nathan Bedford Forrest Chapter of the United Daughters of the Confederacy span the years 1901-1982 and consist of two (2) cubic feet. The collection will be useful to scholars and researchers who are interested in the role and function of twentieth-century Confederate patriotic organizations.The collection is comprised of correspondence, financial records, minutes, brochures, pamphlets, newspaper clippings, registers, yearbooks, collected items, and other...
Dates: 1901-1982

Daisy Harris Wade Papers

 Collection
Identifier: M334
Abstract

Materials documenting the work of 1960s Forrest County N.A.A.C.P. leaders J.C. Fairley and Daisy Harris.

Dates: circa 1939-2011

Filtered By

  • Language: English X
  • Subject: Clippings (Books, newspapers, etc.). X
  • Subject: Photographs. X
  • Subject: Minutes (Records). X

Filter Results

Additional filters:

Subject
Letter. 16
Records (Documents). 13
Financial documents. 12
Brochures. 9
Clubs. 9