Skip to main content Skip to search results

Showing Collections: 151 - 180 of 942

Columbus Riflemen, Company "C", First Regiment Letter

 Collection
Identifier: M62
Scope and Contents This collection contains a letter from members of the Columbus Riflemen dated April 21, 1900. The letter is addressed to Miss Anna Banks and acknowledges that the United Daughters of the Confederacy have set aside April 27th as a special day to honor Confederate dead. Officers of the Columbus Riflemen are named on the letterhead and in the signature of the letter; they were G.Y. Banks, Captain; W.L. Gardner, First Lieutenant; and E.A. Passino, Second Lieutenant.The celebration...
Dates: April 32, 1900

Community Theatre Programs and Playbills

 Unprocessed Collection
Identifier: AM19-26
Form of Material

Programs and playbills from Laurel, Mississippi area and beyond.

Dates: 1975-2018

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. Army. Field Report of the Second Brigade

 Collection
Identifier: M234
Abstract

List of men present for duty, August 3, 1862 near Comite River northeast of Baton Rouge, Louisiana.

Dates: August 3, 1862

Confederate States of America. Customs Form.

 Collection
Identifier: M33
Abstract

One oversized customs form with the heading "Schedule of Free Goods introduced into the Confederate States of America."

Dates: May 18, 1861

Confederate States of America. Medical Records.

 Collection
Identifier: M217
Abstract

Two journals and printed booklet relating to Confederate medical activities.

Dates: November 10, 1861-June 17, 1865

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

Peggy Jean Connor Papers

 Collection
Identifier: M379
Scope and Contents

This collection should be of interest to students and researchers of the civil rights era circa 1960-1980; especially those interested in civil rights legal cases and the history of black legislators in Mississippi.

Dates: circa 1960s-2001

Fred Cook Collection

 Collection
Identifier: M19
Form of Material

Commendation by Mississippi Senate and House of Representatives for USM student Fred Cook's outstanding accomplishments in intercollegiate athletics.

Dates: March 25, 1974

Joseph Anderson Cook Family Papers

 Collection
Identifier: M209
Abstract

Joseph Anderson (Joe) Cook was born on November 16, 1862 in Artesia (Lowndes County), Mississippi. He was a pioneer of education in Mississippi, who provided college educations for all of his children at the school of their choice. This multi-faceted collection consists of materials that encompass the entire Cook Family, but the principal subject is Joseph Anderson (Joe) Cook, first president of Mississippi Normal College at Hattiesburg, Mississippi.

Dates: 1879-1991

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

Cookbook Publishers Collection

 Unprocessed Collection
Identifier: AM18-61
Form of Material

Various information about publishing cookbooks.

Dates: circa 1960s; 1980s

Cooper-Chapman-Thompson Letters

 Collection
Identifier: M302
Abstract

Letters from military camp sites, family letters, and deeds of land in Newton County, Mississippi.

Dates: circa 1783-1893

C.W. Cooper Letter

 Collection
Identifier: M160
Scope and Contents

Letter from physician Dr. C.W. Cooper in Northhampton, Massachusetts regarding a patient.

Dates: November 25, 1887

County Institutes - Programme and Syllabus

 Collection
Identifier: M162
Scope and Contents This collection consists of two printed booklets dated 1892 and 1893. The booklets were intended for use by teachers who attended a County Institute, an early workshop held in school districts throughout the state. A large portion of each booklet outlines the daily schedule of activities for the institute. Session topics are announced and an outline usually provides more information about what is to be discussed. A course of study for district schools follows, covering five grades in eight...
Dates: 1892-1893

Covington County Genealogical & Historical Society Collection

 Unprocessed Collection
Identifier: AM10-120
Form of Material

2008 Historical Calendar, Volume II, by the Covington County Genealogical and Historical Society.

Dates: circa 1819-2008

Wayne & Minnie Cox African American History Collection

 Unprocessed Collection
Identifier: AM2001-48
Abstract Historical information regarding Wayne Wellington Cox and his wife, Minnie M. Geddings Cox.An article titled "The Unsung Heroes of Mississippi", which provides historical information regarding Wayne Wellington Cox and his wife, Minnie M. Geddings Cox. Wayne Cox was an educator and businessman in Indianola, Mississippi. In 1904, he and his wife founded the Delta Penny Savings Bank in Indianola, which is believed to be the first African American bank in Mississippi. The Coxes also...
Dates: circa 2001

P.H. Craven Letters

 Collection
Identifier: M254
Form of Material Photocopies and transcripts of letters written by P.H. Craven to his mother. The letters written between April 20, 1861 and August 14, 1862 discuss Craven's service with the 19th Virginia Regiment, Army of Northern Virginia, in such locales as Harper's Ferry, Culpepper Court House, Richmond, Fairfax Court House, and camps near Mechanicsville, Yorktown, and the Chickahominy River. Other letters, dated 1859 and 1865, were written from Franklin, Virginia.The original letters are in...
Dates: 1859-1865

Thomas Craven Letter

 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)

Crawford Company Civil Rights Letter

 Collection
Identifier: M612
Abstract

Letter dated December 7, 1964 to Crawford & Co., Inc. in Madison, Wisconsin from The Friends of the Student Nonviolent Coordinating Committee (SNCC), soliciting contributions for SNCC's Mississippi Project.

Dates: December 7, 1964

The Crawford Manuscript

 Unprocessed Collection
Identifier: AM19-82
Form of Material

Handwritten manuscript (circa 1890) entitled “Grandmother Clay” written by Maggie Tate Lea about her great-great-grandmother, Margaret Muse Clay and accompanying documentation.

Dates: circa 1890; undated

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

Emilye Crosby Civil Rights Collection (AM18-05)

 Unprocessed Collection
Identifier: AM18-05
Abstract

Primary and secondary research materials related to Claiborne County, Mississippi and its county seat, Port Gibson. Claiborne County was the center of a little-known but profound demonstration and struggle during the civil rights movement resulting in the United States Supreme Court Case NAACP v. Claiborne Hardware Company.

Dates: Majority of material found in 1953-2011

Crosby Family Letters and Miscellaneous Ledgers

 Collection
Identifier: M654
Abstract

This collection contains Crosby family correspondence, ledger, and financial reports of the Native and Ten Mile lumber companies of Mississippi.

Dates: 1849-1916

Wright W. and Annie Rae Cross Collection

 Unprocessed Collection
Identifier: AM10-37
Form of Material This collection contains two photographs, one 8x10 and one 11x14, of Mr. and Mrs. Cross that was used on the plaque and one photocopy of the plaque. The plaque reads as follows:The Cross Center for Undergraduate Research in MathematicsThe Cross Center is dedicated to Mr. and Mrs. Wright W. Cross, generous friends who have established the Wright W. and Annie Rea Cross Endowed Chair in Mathematics and the Endowment for Undergraduate Research, as well as numerous...
Dates: Majority of material found within circa 1980s

Catherine Adeline Crowell Camp Shelby Photographs

 Collection
Identifier: M580
Form of Material

This collection contains a postcard and photographs of Catherine Crowell and her friends during their service in the Army Nurse Corps and the Women’s Army Corps in the during World War II. Also photographed in this collection are patients who she took care of during her service, and buildings within Camp Shelby.

Dates: 1945-1949; undated

John Wesley Culpepper Journal

 Collection
Identifier: M264
Abstract

Journal kept by Confederate soldier in Army of Northern Virginia. and 3 transcribed letters.

Dates: May 22-August 4, 1861

Frederick P. Cumbus Scrapbook

 Collection
Identifier: M411
Scope and Contents Due to its deteriorating condition, it was necessary to disassemble the Frederick P. Cumbus Scrapbook. The original scrapbook was comprised primarily of photographs, with loose items interspersed throughout. Photocopies of the photographs, as they appeared in the scrapbook, were made prior to their removal.Materials in this collection relate to Fred Cumbus’ tour of duty in World War I and his career at the "New Orleans Times-Picayune". The collection contains photographs...
Dates: circa 1918-1978

Lura Gibbons Currier Papers

 Collection
Identifier: M267
Abstract

The Lura Gibbons Currier Papers are comprised of correspondence, newspaper articles, journal articles, reports, speeches, notes, photographs, and memorabilia gathered by Currier throughout her professional library career.

Dates: 1937-1983

Major Thomas Cushing Letterbook

 Collection
Identifier: M297
Abstract

Early settler of South Mississippi and Alabama.

Dates: April 1799-May 1800

Filtered By

  • Repository: Historical Manuscripts and Photographs X

Filter Results

Additional filters:

Subject
Letter. 378
Photographs. 306
Clippings (Books, newspapers, etc.). 275
Records (Documents). 273
Hattiesburg (Miss.). 132
∨ more  
Language
English 937
German 4
French 2
Italian 2
Spanish; Castilian 1
 
Names
Dahmer, Vernon Ferdinand, 1908-1966 8
The Hattiesburg American (Miss.) (1897-) 8
Hattiesburg High School. 7
United States. General Land Office. United States Land Office. 7
Stennis, John C., Senator (John Cornelius), 1901-1995 6