Skip to main content Skip to search results

Showing Collections: 61 - 72 of 72

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

Southern Railroad Company Letter

 Collection
Identifier: M131
Scope and Contents

One autograph letter written by Southern Railroad Company Secretary N. G. Bryson to Mississippi & Alabama Railroad Company Secretary A. J. McConnico concerning money owed by the Southern Railroad Company to the Mississippi & Alabama Railroad Company. The money was credited to an account at the Bank of New Orleans. Bryson also mentions checks and receipts which he requests that McConnico credit to a ticket balance account.

Dates: April 10, 1861

Rose Budd Stevens Papers

 Collection
Identifier: M199
Scope and Contents The heart of the Rose Budd Stevens Papers is copies of her newspaper articles which she began writing in 1947 and continued to write until 1994. The articles colorfully depict everyday life in rural Mississippi and provide a rich source of information about southern culture and heritage, language, expressions, anecdotes, and the role of women in southern society. Recurring topics in the articles are arts and crafts, cooking, family life, farm life, canning, home remedies, poetry and...
Dates: circa 1908-1996

Wilbur White Stout Papers

 Collection
Identifier: M137
Scope and Contents This collection focuses primarily on Dr. Wilbur White Stout's interest in Native Americans and the theater, but also contains academic, historical, and personal information. While there are several items in the collection dated in the late eighteenth, and early nineteenth and twentieth centuries, the bulk of materials are confined to the period 1945-1965. The collection features a topical arrangement, and has been divided into six major series.Series I: General Information...
Dates: 1766; 1821; circa 1911-1965

Stovall Family Collection

 Collection
Identifier: M497
Abstract

The Stovall Family Association records and research material.

Dates: unknown

Tatum Family Business Records

 Collection
Identifier: M316
Abstract

The Tatum family were prominent owners of businesses and land in and around the Hattiesburg, Mississippi area beginning in 1893 with the establishment of their first lumber mill. The collection contains financial records, personal papers, photographs, blueprints, newspaper articles, maps and artifacts of the Tatum family’s business dealings as well as local Hattiesburg history, including W. S. F. Tatum’s mayoral term from 1922 to 1924 and again from 1928 to 1936.

Dates: 1881-1991; undated

S. G. Thigpen Sr. Papers

 Collection
Identifier: M446
Abstract

S. G. Thigpen, Sr. of Picayune, Mississippi, was an area entrepreneur, historian, and writer who operated from his hardware store from 1919 to his death in 1981. The collection contains financial records, personal papers, essays, photographs, scrapbooks, sound recordings and newspaper articles of Thigpen's life and the Pearl River County, Mississippi area.

Dates: 1899-1996; undated

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

Vinzant Family Records

 Unprocessed Collection
Identifier: AM98-56
Form of Material

Documents of the Vinzant Family of Smith County, Mississippi:

1. Land transaction documents, 1848-1900.

2. Smith County, Mississippi tax receipts, ca. 1872-1912.

3. Personal property tax assessments, statements from various merchants, and correspondence, 1892-1926.

4. Letter to C.N. Vinzant from A.J. McLaurin, 1887.

Dates: 1848-1926

Ernest A. Walen Collection

 Collection
Identifier: M123
Scope and Contents

This is a collection of documents collected by Ernest A. Walen of Longmeadow, Massachusetts. The collection contains original letters, orders, printed material, official documents, photographs, newspaper clippings, prints, etc. covering the 19th Century with an emphasis on American Civil War materials and some 20th Century materials concerning the Civil War. Most of the material on the Civil War concerns the Confederacy, with some Federal documents included.

Dates: 1821-1955

William E. Wilcox Letters

 Collection
Identifier: M125
Abstract

Letters from a Union soldier in Company "K" of the 4th Massachusetts Infantry.

Dates: 1854-1889