Skip to main content Skip to search results

Showing Collections: 1 - 30 of 47

Annual Report of Southern Railway Company in Mississippi, Office Copies

 Unprocessed Collection
Identifier: AM19-56
Form of Material

3 handwritten & typewritten preliminary copies of published serial Annual Report of Southern Railway Company in Mississippi, 1916-1918; and 2 paperbound, handwritten "Corporate" copies of selected pages of Annual report on the statistics of railways in the United States, the Interstate Commerce Commission for the year ending ..., 1918-1919.

Dates: 1916-1919

George Beatty and John Heimer Ledger

 Collection
Identifier: M116
Scope and Contents This collection consists of one ledger of a brickmaking firm. The ledger includes entries primarily dated 1841-1848; however, there are brief entries for 1827, 1850, and 1851. The notes of 1850 and 1851 are records of accounts settled. The ledger includes entries made before and during the formation of a partnership between George Beatty, the original owner, and John Heimer. The formation of the partnership is dated March 13, 1843 and continued to 1848(?).Pages 100-104 contain an...
Dates: 1841-1848

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

Henry Clay Collins Ledgers

 Unprocessed Collection
Identifier: M113
Scope and Contents

Two ledgers of a Moselle, Mississippi merchant, donated by his grandson, Dr. Marice Brown. The ledgers cover the periods 1911-1914 and 1914-1917.

Dates: 1911-1917

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

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

Wesley James Ellzey Papers

 Collection
Identifier: M568
Abstract

The Wesley James Ellzey Papers contains documents and a ledger pertaining to his activities as a school teacher in Pike County, Mississippi. Ellzey also served as a Justice of the Peace during the late 1870s and early 1880s.

Dates: 1864-1887

Farm book from an English estate

 Collection
Identifier: M213
Abstract

Records of estate in Northumberland County, England.

Dates: Majority of material found within 1806, 1817-1834

S.J. Fitzgerald Collection

 Unprocessed Collection
Identifier: AM10-61
Abstract

T.L. Grace & Company and its cotton business affairs.

Dates: circa late 1800s-early 1900s

Forrest County, Mississippi, Criminal Record Book

 Collection
Identifier: M205
Scope and Contents This collection consists of a Forrest County, Mississippi, record book that lists people charged with offenses ranging from "allowing minors to enter and remain in pool room" to murder. The record book was kept between 1912 and 1939, but very few entries include specific dates. Instead, the entries are arranged by circuit court terms, such as "April Term 1916" or "November Term 1939." Most of the entries include a two to four digit number that may be a warrant number, or perhaps a docket...
Dates: 1912-1939

Forrest Motor Company Records

 Collection
Identifier: M644
Abstract

This collection contains a ledger.

Dates: 1944-1954

Edythe Evelyn Gandy Collection

 Collection
Identifier: M367
Abstract

The Edythe Evely Gandy Collection contains Gandy family materials, historical manuscript materials, photographs, films, and memorabilia.

Dates: 1910-2011

Paul L. Gaston Insurance Agency Journal

 Collection
Identifier: M206
Scope and Contents

This journal (1931-1935) from Paul L. Gaston's Hattiesburg, Mississippi, insurance agency contains a monthly record for each insurance company Gaston represented. These records include the names of his clients, a description of the property insured, the amount of the insurance, and the premiums paid. Significantly, the descriptions sometimes include addresses of the insured property.

Dates: 1931-1935

Margaret Eitel Gilliam Ledger

 Unprocessed Collection
Identifier: AM10-78
Form of Material

One handwritten ledger from 1815, believed to be from a bar in north Mississippi.

Dates: circa 1815

Duncan Sibley Harmon Record Books

 Unprocessed Collection
Identifier: AM87-46
Form of Material

Three record books and a check register of Mr. Duncan Sibley Harmon, covering the period 1893-1903. The records document his personal cash finances and also contain brief narratives of his activities.

Dates: 1893-1903

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 Public School Records

 Unprocessed Collection
Identifier: AM98-12
Abstract

Ledgers and files containing the records of public schools in Hattiesburg, Mississippi.

Dates: circa 1903-1955

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

Hattiesburg U.S.O. Club Records

 Collection
Identifier: M211
Scope and Contents This collection consists of monthly narrative program reports for the Hattiesburg (Mississippi), U.S.O. Club, dating from March 1942 to August 1946. The reports were written in a variety of ways, but generally used a format listing regular activities such as dances, special interest club meetings, instructional programs and special activities. Sometimes a dramatic approach was taken, like a conversation between two frequent members of the Club or an impersonal third party's view of the...
Dates: March 1942-Aug 1946

Hinckley Sisters' Cash Book

 Collection
Identifier: M177
Scope and Contents This collection consists of a financial journal of three sisters (S. Helen Hinckley, Mary E. Hinckley, and Caroline Hinckley Stanton) who jointly owned several farms (including a dairy) and two or more rental cottages near the village of Hinckley in Herkimer County, New York , as well as land in Iowa and in St. Paul, Minnesota. The collection also contains some miscellaneous receipts (most indicate the page number of the journal), a very few letters (pertaining to farm or financial matters),...
Dates: March 1875-1880; 1911-1914

Alexander Melvorne Jackson Papers

 Collection
Identifier: M16
Scope and Contents The Alexander Melvorne Jackson papers contain correspondence and records pertaining to a wide variety of subjects. These include family concerns, Mississippi politics, the Mexican War, the New Mexico Territory, the Arizona Campaign of the Civil War and Texas Politics.A substantial portion of the collection consists of correspondence between Jackson family members. Dated between the years of 1846 and 1878 are 134 letters written by Alexander to his wife, Cordelia. The...
Dates: 1846-1892

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

Kerstine Family Business Records

 Unprocessed Collection
Identifier: AM96-40
Abstract

Business records and photographs of several stores owned by the Kerstine family in Clarksdale, Mississippi.

Dates: circa 1927-1969

Ledger

 Unprocessed Collection
Identifier: M184
Abstract

Business ledger containing accounts for the Baltimore, Maryland, northern Virginia, and southeastern Pennsylvania area and early examples of Pitman Shorthand.

Dates: 1769-1774

Ledger, 1882-1883

 Unprocessed Collection
Identifier: M136
Form of Material

Unidentified business ledger.

Dates: 1882 - 1883

Lindsey Wagon Company Records

 Collection
Identifier: M444
Abstract

Ledgers, journals, office files of the largest manufacturing company in early 20th century Mississippi.

Dates: 1905-1984

Thomas Little Journal

 Unprocessed Collection
Identifier: AM91-21
Abstract

Farm or business journal and deeds of trust of a Copiah County, Mississippi farmer.

Dates: 1891-1907

Mrs. O.B. Loper Papers

 Unprocessed Collection
Identifier: AM94-7
Abstract

Scrapbooks, ledgers, date books concerning the Hattiesburg YWCA and Mississippi Garden Center.

Dates: 1932-1978

John A. McLeod Department Store Records

 Collection
Identifier: M298
Abstract

Business records of a Hattiesburg, Mississippi department store.

Dates: 1873-1982

Methodist Hospital/Wesley Medical Center Collection

 Unprocessed Collection
Identifier: AM06-67
Abstract

A collection of correspondence, photographs, slides, newsletters, advertisements, brochures, manuals, press releases, reports, scrapbooks, in-house publications, files and other material that document the history and activities of the Methodist Hospital/Wesley Medical Center through its various incarnations.

Dates: circa 1921-2001