Skip to main content Skip to search results

Showing Collections: 1 - 30 of 51

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

Bethel Baptist Church (Newton Co.) Minutes

 Collection
Identifier: M342
Abstract

Minutes and membership lists of Newton County, Mississippi church.

Dates: 1839-1945

Bethel Methodist Church Class Book and Membership Rolls

 Collection
Identifier: M344
Abstract

Classbook and membership lists.

Dates: 1855-1875

Daniel S. Blumenthal Papers

 Collection
Identifier: M388
Scope and Contents

The Blumenthal papers are a relatively small, but diverse collection of materials; the papers are divided into two series.

Dates: 1967-1988

Boy Scout Troop 007 Papers

 Unprocessed Collection
Identifier: AM15-08
Abstract

Office files of Boy Scout Troop 007, Hattiesburg, Mississippi.

Dates: circa 1983-1988

Bunker Hill Baptist Church Records

 Collection
Identifier: M600
Abstract

This collection consists of four church minute books for Bunker Hill Baptist Church in Columbia, Mississippi that date from 1882-1959. The books detail the church’s foundation, articles of faith, membership, and attendance at conferences. The collection would be of particular interest to researchers studying the Baptist Church in Mississippi and genealogy of Marion County families.

Dates: circa 1882-1959

Madge Burney Papers

 Collection
Identifier: M4
Scope and Contents This collection contains the personal papers of Madge Burney, as well as material she collected from the United Daughters of the Confederacy (U.D.C.), Children of the Confederacy (C. of C.), Wayne County Red Cross, The Daughters of the American Revolution (DAR), and the Women's Christian Temperance Union (W.C.T.U.).The personal correspondence, covering the period 1926 and 1953 with the bulk of the material from 1948 to 1953, concerns Burney's membership in the U.D.C. and C. of...
Dates: 1913-1953

Robert Cecil Cook Papers

 Collection
Identifier: M96
Abstract While the bulk of the collection pertains primarily to Cook's activities after 1954, a moderate quantity of materials relate to his years at Southern, and also interspersed in the collection are a small number of items dating from about 1912-1944.A study of Cook's papers reveals him as a man of boundless energy, with excellent organizational skills, both of which served him well in his many activities. While much of his energy was directed toward fiscal success, a substantial...
Dates: 1912-1979; Majority of material found within 1955-1977

Cropwell Baptist Church (Alabama) Records

 Collection
Identifier: M28
Abstract

Record book and membership list of this church in St. Clair County, Alabama.

Dates: 1881-1923

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

Forrest Motor Company Records

 Collection
Identifier: M644
Abstract

This collection contains a ledger.

Dates: 1944-1954

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

Dr. John E. Gonzales Papers

 Collection
Identifier: M665
Abstract

This collection contains historical materials and various publications.

Dates: 1914-1996

Albert F. Gordon Freedom Rider Collection

 Collection
Identifier: M337
Scope and Contents

Lists of Freedom Riders, arrest records, investigative reports, correspondence, newspaper clippings, etc.

This collection should be of value to researchers interested in the Freedom Rides and the Civil Rights Movement in Mississippi.

Dates: 1961 - 1999; Majority of material found within 1961 - 1962

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

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

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 Area Rose Society

 Collection
Identifier: M673
Scope and Contents

This collection consists of files, newsletters, records, and minutes from the from the Hattiesburg Area Rose Society.

Dates: 1993-1998

Hattiesburg Knights of Pythias Minute Book

 Collection
Identifier: M247
Scope and Contents The collection consists of one volume of minutes from meetings of the Knights of Pythias Crescent Lodge #47, Hattiesburg, Mississippi, covering the period March 1900 to August 1913, and two pamphlets on the history of the Knights of Pythias. The pamphlets were provided by Mr. Jack Klai, Supreme Secretary of the Knights of Pythias.The minute book contains weekly chronological entries from meetings held at Castle Hall, Odd Fellows Hall, and the third floor of the Citizens Bank...
Dates: March 1900-August 1913

Hattiesburg Lions Club Records

 Collection
Identifier: M273
Scope and Contents

This Collection consists of 2 boxes of historical records on the Hattiesburg Lions Club, dating from its Charter on February 28, 1928 to 1993.

Dates: 1928-1993

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

Ideal Primitive Baptist Church (Petal, Mississippi) Minutes

 Unprocessed Collection
Identifier: AM06-34
Abstract

Minute books for Ideal Baptist Churches in Mississippi, including Petal, Oak Grove, and two Perry County Churches.

Dates: circa 1888-2000; 2006

Jefferson Davis Soldiers' Home Records

 Collection
Identifier: M6
Scope and Contents

This collection consists of records of the Jefferson Davis Soldiers' Home, located at Beauvoir in Biloxi, Mississippi. The bulk of the material dates from 1944 to 1954. It documents the operation of the home and includes records of the home's board of directors and superintendents, as well as payroll and budget records, and inmate files.

Dates: 1920-1954

Erle Johnston Oral History Appendix

 Collection
Identifier: M321
Scope and Contents This collection consists of two items. One item is a copy of the minutes of the August 8, 1966, meeting of the Mississippi State Sovereignty Commission. The other item is an eighteen page document entitled, "Report on Mississippi State Sovereignty Commission (1964-1967)." Both items were part of the Erle Johnston, Jr., Oral History, Volume 276, Part I, that were previously restricted pending the opening of the official State Sovereignty Commission Records in the Mississippi Department of...
Dates: 1964-1967

Kappa Tau Scrapbook

 Collection
Identifier: M430
Scope and Contents

This collection consists of a scrapbook with original photographs, newspaper clippings, artifacts, minutes of meetings (1948-1955), correspondence from commercial jewelers regarding membership pins, and copies of the club’s constitution. Additionally, a preservation photocopy of the scrapbook has been made on acid-free paper and placed in the collection.

Dates: 1948-1955

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

Leaf River Baptist Church Minutes

 Collection
Identifier: M146
Abstract

Minutes of this Covington County, Mississippi church.

Dates: September 18, 1829-February 7, 1971

Leaf River Masonic Lodge, No. 19 Records

 Collection
Identifier: M407
Scope and Contents

This collection consists of a ledger containing handwritten minutes of the meetings of the Leaf River Masonic Lodge No. 19 from 1858 to 1907. The minutes contained therein record names of members, names of officers, payment of dues, and other lodge business. Also included are three loose items found in the ledger, and a photocopy of an obituary attached to page 431 of the ledger. Inclusive dates of these items are ca. 1861-1963.

Dates: 1858-1907; 1963

Dr. William D. McCain Papers of Heritage Organizations

 Unprocessed Collection
Identifier: AM15-73
Abstract

Bound originals and copies of documents for several heritage organizations in which Dr. McCain was a member and/or officer.

Dates: 1957-1991

Filtered By

  • Language: English X
  • Subject: Minutes (Records). X

Filter Results

Additional filters:

Subject
Records (Documents). 31
Letter. 28
Clippings (Books, newspapers, etc.). 25
Photographs. 24
Financial documents. 21