Skip to main content Skip to search results

Showing Collections: 1 - 30 of 123

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

Joseph Reid Anderson Letter

 Collection
Identifier: M240
Abstract

Letter from Anderson, president of Tredegar Iron Works in Richmond, Virginia to New York firm of Niel, Davidson & Co., relating to payment of bill.

Dates: November 1, 1872

George Beatty and John Heimer Ledger

 Collection
Identifier: M116
Scope and Contents This collection consists of one ledger of a brickmaking firm. The ledger includes entries primarily dated 1841-1848; however, there are brief entries for 1827, 1850, and 1851. The notes of 1850 and 1851 are records of accounts settled. The ledger includes entries made before and during the formation of a partnership between George Beatty, the original owner, and John Heimer. The formation of the partnership is dated March 13, 1843 and continued to 1848(?).Pages 100-104 contain an...
Dates: 1841-1848

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

J.D. Brown Records

 Collection
Identifier: M40
Dates: 1876-1878

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

Henry Clay Collins Ledgers

 Unprocessed Collection
Identifier: M113
Scope and Contents

Two ledgers of a Moselle, Mississippi merchant, donated by his grandson, Dr. Marice Brown. The ledgers cover the periods 1911-1914 and 1914-1917.

Dates: 1911-1917

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

Confederate States of America. Port of Holly Springs, Mississippi customs form

 Collection
Identifier: M56
Scope and Contents This collection contains a single document, a customs form notarized by a local justice of the peace. The form originated on May 13, 1861, when whiskey was shipped via the Mississippi Central Railroad to J.P. Atkinson at Holly Springs, Mississippi. On May, 1861, the justice, J.R. Fariss, notarized the invoice and accompanying statement of J.P. Atkinson who declared that no other invoices existed, that the accounting on this invoice was accurate, and that he (Atkinson) would report any error,...
Dates: May 13 and May 21, 1861

L.N. Dantzler Lumber Company Collection

 Unprocessed Collection
Identifier: AM18-46
Form of Material

L.N. Dantzler Lumber Company records.

Dates: circa 1840-1965

Daughters of the American Revolution, John Rolfe Chapter, Records

 Collection
Identifier: M102
Scope and Contents This collection contains materials pertinent to the John Rolfe Chapter of the Daughters of the American Revolution (1936 - 1979); the Mississippi Society of the Daughters of the American Revolution (1937 - 1978); and the National Society of the Daughters of the American Revolution (1942 - 1976), which have been divided into four series:Series I: John Rolfe ChapterSeries II: Mississippi SocietySeries III: National Society.Series IV: Oversized...
Dates: 1936-1979

Charles Davis Papers

 Collection
Identifier: M377
Abstract

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

Dates: 1862-2004

Ruby Randle Dedeaux Collection

 Collection
Identifier: M469
Abstract

The collection contains memorabilia related to Ruby Randle Dedeaux’s time at Mississippi Normal College from 1914-1916 as well as her “Golden Jubilee Diploma” from 1966.

Dates: 1914-1966

Dixie Darlings Alumnae Association Historical Collection

 Unprocessed Collection
Identifier: AM16-40
Scope and Contents

Photographs, news clippings, programs, uniforms, and memorabilia related to The Dixie Darlings Alumnae Association.

Dates: 1954-2016

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

Fritchman Family Papers

 Unprocessed Collection
Identifier: AM91-45
Form of Material

Letters, legal and financial documents, and other materials of the Fritchman family of Westmoreland and Washington counties in Pennsylvania. The majority of the materials pertain to David Fritchman, his children and grandchildren.

Dates: 1800s-1920s

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

Hugh and Betty Garraway Collection

 Unprocessed Collection
Identifier: AM18-29
Scope and Contents

Hattiesburg area handbooks, directories, yearbooks and booklets.

Dates: 1949-1950, 1966-2002

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