Showing Collections: 1 - 22 of 22
Collection — Case: MC1/D4, Folder: 1
Identifier: M82
Scope and Contents
Homestead certificate issued to John M. Baylis signed by President Chester A. Arthur, December 30, 1884.
Dates:
1884
Collection
Identifier: M480
Abstract
Eugene V. Cameron served aboard the U.S.S. Biloxi during his tenure in the U.S. Navy during World War II. The U.S.S. Biloxi was commissioned in 1943 and served in the Pacific Ocean. The ship was decommissioned in 1946.
Dates:
circa 1944-1998
Collection
Identifier: M200
Abstract
Autographs of Civil War generals, U.S. Presidents, Cabinet members, Senators, Ambassadors.
Dates:
Majority of material found within 1841, 1847, 1860-1867, 1920
Collection
Identifier: M147
Scope and Contents
This collection consists of one autograph letter, signed by Thomas Craven and written on his personal stationary. The letter, dated March 28 (circa 1940), and addressed to a Mrs. Price, was found attached to page 448 of a copy of Craven's book, A Treasury of Art Masterpieces (in the collection of Cook Library, accession #107177). The letter comments on an Audobon painting, the "Snowy Heron," discussed on pages 450-451 of the same book.The letter answers a reader's concern over...
Dates:
Majority of material found in March 28 (circa 1940)
Collection
Identifier: M69
Scope and Contents
This collection consists of two items relating to Henry Stuart Foote. One item is a letter written August 20, 1853, by Foote in response to George H. Morrow's request for information about the relationship between Lynn Boyd and Henry Clay, who had just died. In the letter Foote explains how he had worked since 1850 to bring about a reconciliation between Boyd and Clay.The second item is a short biographical sketch of Foote with his signature, apparently clipped from another...
Dates:
August 20, 1853
Collection
Identifier: M97
Abstract
Notes, news clippings photographs, scrapbooks, publications, other documenting the life of this Biloxi, Mississippi school teacher.
Dates:
1915-1993
Collection
Identifier: M311
Scope and Contents
This letter dated November 21, 1945 from U.S. Senator, Theodore G. Bilbo (D., Mississippi) to James D. Gautier is written on District of Columbia letterhead. Bilbo, responding to a letter written by Gautier on November 18, 1945, discusses his views concerning conscription of young soldiers and the technological and social changes brought about by WWII.Bilbo uses very colorful language to express his reasons as "one Southerner to another" why young men should not be conscripted...
Dates:
November 21, 1945
Collection
Identifier: M660
Abstract
This collection contains materials related to Arthur Lavonne Gilmore, Sr. and Arthur Lavonne Gilmore, Jr.
Dates:
1912-2010
Collection
Identifier: M94
Scope and Contents
This collection consists of approximately 24 cubic feet of materials that document the life and career of Charles F. Heartman from about 1893 until his death in 1953. His wife, Martha, continued to run the bookselling business after her husband's death, and some materials in the collection relate to that time period. This collection should be of interest to researchers of antiquarian books, rare Americana, or the rare book and manuscript business. In addition it provides insight...
Dates:
circa 1893-1990; Majority of material found within circa 1913-1963
Collection
Identifier: M622
Scope and Contents
The collection consists of one scrapbook page with newspaper clippings from around the time of Hoover’s death, as well as a photograph and a piece of yellow paper with her name, address, and age written in script. The scrapbook page comes with a certificate of authenticity.
Dates:
1941; 2016
Collection
Identifier: M142
Scope and Contents
This collection consists of one United States Land Patent dated February 23, 1821. It provides clear title to 160 acres of land in Washington County in the present state of Alabama for Bookajah Smith, assignee of James P. Hainsworth. The land sale was handled in the St. Stephens Land Office at Fort St. Stephens, Alabama.
This document contains the signature of President James Monroe and of Joseph Meigs, Commissioner of the General Land Office.
Dates:
February 23, 1821
Collection
Identifier: M83
Abstract
For 483 acres of land in Scott County, Mississippi.
Dates:
February 27, 1841
Collection
Identifier: M528
Form of Material
Slave Transfer Document, Abraham Lincoln Campaign Ribbon, Abraham Lincoln Oversized Campaign Ribbon, and a signature of General Nathan Bedford Forrest on a lined sheet of paper.
Dates:
1854; 1860; undated
Unprocessed Collection
Identifier: AM98-72
Form of Material
Documents relating to the G.C. Lavender and J.L. Parker families of Tallahatchie County, Mississippi.1. Receipts.2. Voter registration certificate.3. Poll tax and propert tax receipts.4. Certificate of membership in Sons of Temperance.5. Newspaper clippings.6. Bill of sale for cotton.7. Autograph album.8. Photographs.9. Correspondence.10. Oath of Allegiance to the Union...
Dates:
circa 1853-1982
Collection
Identifier: M37
Form of Material
Certificate of election of John Tennyson as Justice of the Peace in District Four of Chickasaw County, Mississippi, dated November 29, 1851. John Whitfield was Governor.
Dates:
November 29, 1851
Collection
Identifier: M223
Abstract
Autograph book of 309 officers imprisoned at Johnson Island Military Prison near Sandusky, Ohio.
Dates:
January 28-February 2, 1864
Collection
Identifier: M63
Scope and Contents
One letter dated June 10, 1850, from John A. Quitman, Governor of Mississippi (1835-1836; 1850-1851) to "His Excellency, Governor of Connecticut, " stating that two copies of the laws passed during the recent legislative session of Mississippi were being forwarded by mail. Quitman also requested that receipt of the copies be acknowledged.
Dates:
June 10, 1850
Collection
Identifier: M132
Scope and Contents
One letter written for autograph purposes by John Marshall Stone, Governor of Mississippi, as requested by Charles G. Tefft of New York City. The letter was written during Stone's second term as governor of Mississippi.
Dates:
November 16, 1891
Collection
Identifier: M242
Scope and Contents
The collection contains letters and telegraphs written between 1934 and 1947 by Senators Pat Harrison and Theodore G. Bilbo, Governor Fielding L. Wright, J. Walter Terry, or representatives of these men. The documents were addressed to or on the subject of R. Ingram Tullos, who evidently served as a county organizer during the election campaigns of the 1930s and 1940s. Some of the correspondence concerns Tullos' assistance with Bilbo's Senatorial campaigns of 1934 and 1946 as well as with...
Dates:
1934-1947
Collection
Identifier: M66
Scope and Contents
A letter from James Whitfield to W.H. (Henry) Buchannon of Columbus, Mississippi. The letter was written in New York on October 19, 1838, concerning a buying trip Whitfield was conducting for his mercantile business. The letter discusses prices, vendors, and the date of shipment. Whitfield also wrote about debt collections and the differences between river banking institutions and interior banking institutions.
Dates:
October 19, 1838
Collection
Identifier: M80
Scope and Contents
Two leaves of a trypscript of "The Glass Menagerie". Unpaged, respectively the beginning of scene 4 and scene 5, each with an autographed signature by Mr. Williams.
Dates:
Majority of material found in Unknown
Collection
Identifier: M152
Scope and Contents
The Augusta Jane Evans Wilson Collection consists of a signed autograph letter addressed to Major Walthall and dated Mobile, January 4, 1889.The letter expresses Evans' appreciation of Confederate Major-General Edward Cary Walthall's compliments of Infelice. In passing, Evans mentioned the translation of Infelice into Italian.Several interesting references to American history may be gleaned from this letter. Evans mentioned the election of Benjamin Harrison to the...
Dates:
January 4, 1889