Skip to main content Skip to search results

Showing Collections: 1 - 30 of 30

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

Civil Rights in the South Collection

 Collection
Identifier: M406
Scope and Contents

This collection is a compilation of various materials relating to the Civil Rights Movement in the South.

Dates: circa 1956-2014

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

Charles Davis Papers

 Collection
Identifier: M377
Abstract

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

Dates: 1862-2004

English Parliamentary Acts

 Collection
Identifier: M165
Scope and Contents This collection contains two acts of the English Parliament which were passed in 1653. Both printed acts appear to be leaves from a published collection of parliamentary legislation. "An Act for Setling the Jurisdiction of the Court of Admiralty" and "An Act for Redress of Delays and Mischiefs Arising by Writs of Error and Writs of False Judgement in Several Cases" are apparently from A Collection of Several Acts of Parliament for 1653. Henry Scobell, Clerk of the Parliament, periodically...
Dates: Majority of material found within 1653 July 30; 1653 Nov. 4

Fundamentals of Good Stacking for the Effective Air Seasoning of Southern Pine Lumber

 Unprocessed Collection
Identifier: AM11-40
Abstract

Booklet of photos and description for stacking lumber for proper air seasoning.

Dates: unknown

Marie Louise Hoffmann Papers

 Collection
Identifier: M287
Abstract

Case files, correspondence, reports, other relating to her work with the Emergency Relief Administration, Works Progress Administration in Mississippi.

Dates: 1933-1942

Hurricanes of the Mississippi Gulf Coast Research Collection

 Collection
Identifier: M282
Abstract

Research collection of historian Charles Sullivan for his book "Hurricanes of the Gulf Coast."

Dates: circa 1715-1985

Indian Claims in Mississippi. Petition of the Citizens of the State of Mississippi, Remonstrating Against Indian Claims

 Collection
Identifier: M225
Abstract

Petition of 91 Mississippi residents to the U.S. House of Representatives that a tribunal investigate land claims in the Treaty of Dancing Rabbit area.

Dates: February 1, 1836

McKeithen Family Collection

 Collection
Identifier: M657
Abstract

This collection contains documents and photographs.

Dates: 1909-2007

Mississippi: Its Climate, Soil, Productions, and Agricultural Capabilities Report, 1884

 Collection
Identifier: M464
Abstract

The collection contains Department of Agriculture Special Report, number 3, prepared by A. B. Hurt, on the climate in Mississippi, ideal for agriculture.

Dates: 1884

Natchez Trace Research Collection

 Collection
Identifier: M249
Scope and Contents The Natchez Trace Research Collection consists of photocopies of research materials collected and prepared by historians of the Natchez Trace Parkway and stored at Parkway headquarters in Tupelo, Mississippi. Materials in the collection were obtained from United States government agencies/departments such as the War Department and Bureau of Indian Affairs; from research collections at Louisiana State University, Tennessee Historical Society Archives, Mississippi Department of Archives and...
Dates: 1704-1978

New England Mississippi Land Company, Reports in Congress

 Collection
Identifier: M230
Scope and Contents This collection consists of eight printed reports which originated in committees of the United States Congress in the years 1823 to 1840. They concern the petition of the directors of the New England Mississippi Land Company to obtain, through Congressional redress, a portion of the money alloted for payment to the Georgia Mississippi.Three commissioners, Thomas Swann, Francis S. Key, and John Law, had been appointed by Congress in 1814 to settle Yazoo land claims. Their original...
Dates: February 11, 1823-May 18, 1840

Nuclear Waste Disposal Research Collection

 Collection
Identifier: M427
Scope and Contents

This collection contains materials generated and/or collected by Perry County Citizens Against Nuclear Disposal, Inc. (PC-CAND). This collection should be of interest to those researching any aspect of nuclear waste disposal.

Dates: circa 1969-1987

Tom Rhea Phillips III Collection

 Collection
Identifier: M664
Abstract

This collection contains historical materials, children’s books, and various magazines.

Dates: 1870-1985

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

John Elliott Rankin Collection

 Collection
Identifier: M333
Abstract

Letters, speeches, publications of Mississippi Congressman Rankin.

Dates: 1932-1964

James A. Riley Collection of Mississippi Documents, Newspapers, and Letters

 Unprocessed Collection
Identifier: M23
Scope and Contents

Large collection of books, printed material, and memorabilia related to Mississippi and other subjects.

Dates: 1646-to date

Ronald C. "Ronnie" Shows Papers

 Collection
Identifier: M360
Scope and Contents

This collection is comprised of materials that document various aspects of Ronnie Shows' service as a United States Congressman from Mississippi's Fourth District (1998-2002). This collection should be of interest to anyone researching government at the national level.

Dates: circa 1996-2003

Renee Adrienne Smith Collection on the Alfred Burton Stuart Family

 Unprocessed Collection
Identifier: AM06-65
Form of Material One three ring binder of materials that trace the Alfred Burton Stuart Family from the early 1900s to 1997. The family was originally from Mississippi and Louisiana, but relocated to New York. Included in the collection are photocopies of correspondence, census records, newspaper clippings, and death certificates, plus digital scans of photographic images.The materials were assembled by Renee Adrienne Smith, a descendant of Alfred Burton Stuart, who was elected Miss Delaware USA...
Dates: Assembled circa 1998

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

Stovall Family Collection

 Collection
Identifier: M497
Abstract

The Stovall Family Association records and research material.

Dates: unknown

Surveyor's Report to Congress

 Unprocessed Collection
Identifier: AM88-60
Form of Material

A printed report to the 26th Congress by Volney E. Howard, Surveyor in the District South of Tennessee, dated October 31, 1840, showing the amount of surveying done in the district and the amount remaining to be done. A diagram of the state of Mississippi is attached.

Dates: October 31, 1840

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 States Forest Service, Harrison Experimental Forest Station Collection

 Collection
Identifier: M318
Abstract

Photographs, slides, maps, and manuscripts produced by Station scientists and staff.

Dates: 1925-1998

United States House of Representatives: Printed Materials

 Unprocessed Collection
Identifier: M159
Form of Material 20th congress, 1st session, no. 236"Legislature of New Jersey-election of President, &c. Resolution of the Legislature of New Jersey, on the amendment proposed by the Legislature of the state of Georgia, to the Constitution of the United States, in relation to the election of President and Vice President. April 7, 1828. Read, and referred to a committee of the whole House on the state of the union."20th Congress, 1st...
Dates: 1828

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M227
Abstract

Regarding expediency of confirming claims to land in the Mississippi Territory founded on Spanish Warrants of Survey.

Dates: May 29, 1812

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M228
Abstract

Regarding Creek Indian depredations in the Mississippi Territory and the validity of British and Spanish grants.

Dates: February 3, 1816/February 12, 1816

U.S. Congress. Committee on the Public Lands Report

 Collection
Identifier: M229
Abstract

Regarding prohibiting Choctaw Indian settlement on the west bank of the Mississippi River until the tribe ceded lands lying east of the River.

Dates: December 1, 1818

William Arthur Winstead Papers

 Collection
Identifier: M564
Form of Material

The William Arthur Winstead Papers include scrapbooks, newspaper reports, proposed legislation, and other miscellaneous records concerning Rep. William Arthur Winstead, who served in the United States’ House of Representatives from 1943-1965. This collection would be of particular interest to researchers studying twentieth-century political history, Mississippi politicians, University of Southern Mississippi alumnae, and the Civil Rights Movement.

Dates: 1935-1990

Filtered By

  • Repository: Historical Manuscripts and Photographs X
  • Subject: Government publications. X

Filter Results

Additional filters:

Subject
Clippings (Books, newspapers, etc.). 18
Records (Documents). 18
Letter. 17
Photographs. 16
Periodicals. 12