Skip to main content Skip to search results

Showing Collections: 91 - 120 of 123

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

Republican Party of Forrest County Records

 Collection
Identifier: M203
Scope and Contents This collection largely consists of the 1959-1963 correspondence of Fred D. Montague and Forrest County Republican Party Chairman, Clarence E. Tolar. Most of the correspondence was received from the Mississippi Republican Party headquarters, and much of this was signed by the state chairman, Wirt A. Yerger, Jr. Letters from other individuals and organizations are present, and some outgoing correspondence is also included. Much of the earlier correspondence concerns political patronage...
Dates: 1959-1964

F.M. Riley Mercantile Ledger

 Unprocessed Collection
Identifier: AM17-87
Abstract

One (1) ledger marked (VOL) E, F.L.R.M. Co. F.M. Riley Mercantile Ledger.

Dates: 1912-1915

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

Jas. D. Riley, Inc., Collection

 Unprocessed Collection
Identifier: AM14-06
Form of Material

Business records of Jas. D. Riley, Inc., in Newhebron, Mississippi. There are handwritten invoices and typed miscellaneous correspondence. There are letters requesting late payments be made immediately, as well as letters to and from prospective customers. Of particular interest is a letter requesting payment of $16.25 for transporting 2 prisoners from Hattiesburg to Newhebron to stand trial for robbing the Hebron Bank dated April 2, 1915.

Dates: 1913-1915; 1924

Riverside Brick and Manufacturing Company/Hammond-Baton Rouge Brick Company Records

 Collection
Identifier: M108
Scope and Contents This collection contains the partial records of two related brick companies owned by Mr. Ira Gaston and Mr. William S. Morrison, the Riverside Brick and Manufacturing Company of Hattiesburg, Mississippi and the Hammond-Baton Rouge Brick Company of Baptist, Louisiana. Financial journals, production records and time books are available for both companies. The records of the Riverside Brick and Manufacturing Company document the company's activities between 1905 and 1927, while the records of...
Dates: 1905-February 1975

Emma Lou Roberts Papers

 Collection
Identifier: M494
Abstract

Pamphlets and programs from various Hattiesburg area activities, certificates and correspondence from the Office of Price Administration, and war bonds and ration books.

Dates: 1928-1982

Stephen C. Rose Papers

 Collection
Identifier: M389
Scope and Contents

The Stephen C. Rose papers include a broad range of materials spanning a significant portion of Mr. Rose’s life. His relations with Will D. Campbell and his participation in the SCLC’s Student Interracial Ministry project should be of interest to researchers of civil rights activities in the southern United States. The collection is divided into three series, two of which contain several subseries.

Dates: 1949-1998

Thomas Jefferson Ross Business Ledger

 Collection
Identifier: M300
Abstract

Business records of a mercantile business in south central Mississippi.

Dates: 1855-1878

Rotary Club District 6840 Records

 Unprocessed Collection
Identifier: AM95-9
Abstract

Organizational records of district encompassing the southern third of Mississippi and southeastern Louisiana.

Dates: 1960-2006

Rotary Club of Hattiesburg Records

 Collection
Identifier: M288
Abstract

Organizational records.

Dates: 1918-1993

T.P. Scott Papers

 Collection
Identifier: M276
Abstract This collection contains a unique array of materials relating to the history of Mississippi Normal College (now the University of Southern Mississippi), as well as items pertaining to other aspects of Thomas Percival Scott's career as an educator. While the inclusive dates are ca. 1896 - 1952, the primary focus of the collection is the period 1910 - 1912. This collection contains a wealth of information concerning the early history of Mississippi Normal College, and would be invaluable to...
Dates: circa 1896-1952

Con L. Sellers Papers

 Collection
Identifier: M89
Scope and Contents The Con Sellers Papers contain a wide range of literary manuscripts and related correspondence that shed light on the successful writing career of Con Sellers. Manuscripts (original, revised, corrected, carbons), galley proofs, correspondence royalty statements and paperback books of twenty-three novels (documentation incomplete for some titles) are included in this collection. Other materials include correspondence with publishers relative to other projects, financial information, legal...
Dates: circa 1956-1981

Joe and Charlotte Sharp Cotton Gin Ledger

 Unprocessed Collection
Identifier: AM15-87
Form of Material

Original ledger from a cotton gin in Newhebron, Mississippi, owned by Joe and Charlotte Sharp. Cotton was a cash crop that many local farmers depended on to finance their families. This cotton gin was used by most of the farmers in northern Lawrence County. The ledger documents the amount of each delivery as well as who delivered the bales.

Dates: circa 1947-1952

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

Southern Railroad Company Letter

 Collection
Identifier: M131
Scope and Contents

One autograph letter written by Southern Railroad Company Secretary N. G. Bryson to Mississippi & Alabama Railroad Company Secretary A. J. McConnico concerning money owed by the Southern Railroad Company to the Mississippi & Alabama Railroad Company. The money was credited to an account at the Bank of New Orleans. Bryson also mentions checks and receipts which he requests that McConnico credit to a ticket balance account.

Dates: April 10, 1861

Rose Budd Stevens Papers

 Collection
Identifier: M199
Scope and Contents The heart of the Rose Budd Stevens Papers is copies of her newspaper articles which she began writing in 1947 and continued to write until 1994. The articles colorfully depict everyday life in rural Mississippi and provide a rich source of information about southern culture and heritage, language, expressions, anecdotes, and the role of women in southern society. Recurring topics in the articles are arts and crafts, cooking, family life, farm life, canning, home remedies, poetry and...
Dates: circa 1908-1996

Wilbur White Stout Papers

 Collection
Identifier: M137
Scope and Contents This collection focuses primarily on Dr. Wilbur White Stout's interest in Native Americans and the theater, but also contains academic, historical, and personal information. While there are several items in the collection dated in the late eighteenth, and early nineteenth and twentieth centuries, the bulk of materials are confined to the period 1945-1965. The collection features a topical arrangement, and has been divided into six major series.Series I: General Information...
Dates: 1766; 1821; circa 1911-1965

Stovall Family Collection

 Collection
Identifier: M497
Abstract

The Stovall Family Association records and research material.

Dates: unknown

Sullivan-Kilrain Fight Collection

 Collection
Identifier: M271
Abstract

This collection should be of interest to students of history, as well as local history buffs. While accounts of the fight differ on minor points such as the color of the fighters' trunks, what they ate for breakfast, and what they drank between rounds, they are in agreement on such major issues as events leading up to the fight, length of the fight, round by round descriptions, and of course, the outcome -- the Great John L. remained heavyweight champion of the world.

Dates: circa 1938-1990

Tatum Family Business Records

 Collection
Identifier: M316
Abstract

The Tatum family were prominent owners of businesses and land in and around the Hattiesburg, Mississippi area beginning in 1893 with the establishment of their first lumber mill. The collection contains financial records, personal papers, photographs, blueprints, newspaper articles, maps and artifacts of the Tatum family’s business dealings as well as local Hattiesburg history, including W. S. F. Tatum’s mayoral term from 1922 to 1924 and again from 1928 to 1936.

Dates: 1881-1991; undated

S. G. Thigpen Sr. Papers

 Collection
Identifier: M446
Abstract

S. G. Thigpen, Sr. of Picayune, Mississippi, was an area entrepreneur, historian, and writer who operated from his hardware store from 1919 to his death in 1981. The collection contains financial records, personal papers, essays, photographs, scrapbooks, sound recordings and newspaper articles of Thigpen's life and the Pearl River County, Mississippi area.

Dates: 1899-1996; undated

Rev. Elton Cartis Tucker Papers

 Collection
Identifier: M530
Scope and Contents

The collection contains materials pertaining to Elton Cartis Tucker’s service in the U.S. Army. Items range from his service in the military, material on the First U.S. Infantry Division, and various memorabilia such as a cloth and paper swastika to postage stamps to a small shaving mirror.

Dates: 1942–1945; circa 1940s; 2002; undated

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 Daughters of the Confederacy, Nathan Bedford Forrest Chapter Records

 Collection
Identifier: M204
Scope and Contents The records of the Nathan Bedford Forrest Chapter of the United Daughters of the Confederacy span the years 1901-1982 and consist of two (2) cubic feet. The collection will be useful to scholars and researchers who are interested in the role and function of twentieth-century Confederate patriotic organizations.The collection is comprised of correspondence, financial records, minutes, brochures, pamphlets, newspaper clippings, registers, yearbooks, collected items, and other...
Dates: 1901-1982

Hawkins L. Vickers Papers

 Unprocessed Collection
Identifier: AM89-24
Scope and Contents

These records document the activities of the Vickers Plant Farms, which were based in Hattiesburg and located in the surrounding area.

The collection is unprocessed and unorganized.

Dates: 1930s-1970s

Vinzant Family Records

 Unprocessed Collection
Identifier: AM98-56
Form of Material

Documents of the Vinzant Family of Smith County, Mississippi:

1. Land transaction documents, 1848-1900.

2. Smith County, Mississippi tax receipts, ca. 1872-1912.

3. Personal property tax assessments, statements from various merchants, and correspondence, 1892-1926.

4. Letter to C.N. Vinzant from A.J. McLaurin, 1887.

Dates: 1848-1926

Ernest A. Walen Collection

 Collection
Identifier: M123
Scope and Contents

This is a collection of documents collected by Ernest A. Walen of Longmeadow, Massachusetts. The collection contains original letters, orders, printed material, official documents, photographs, newspaper clippings, prints, etc. covering the 19th Century with an emphasis on American Civil War materials and some 20th Century materials concerning the Civil War. Most of the material on the Civil War concerns the Confederacy, with some Federal documents included.

Dates: 1821-1955

Ware Family Papers

 Unprocessed Collection
Identifier: AM84-5
Form of Material

1. Tax receipts for property in Smith County owned by the W.B.M. Ware family, 1881-1906.

2. Tax receipts for property in Simpson County owned by the W.B.M. Ware family, 1892-1907.

3. Membership cards of Pearl Ware in the Brotherhood of Railway and Steamship Clerks, Freight Handlers, Express and Station Employees, 1940-1952.

Dates: 1881-1952

Roy M. Wheat Papers

 Collection
Identifier: M265
Abstract

Correspondence, video, other materials documenting the life and early death in the Vietnam War of this Congressional Medal of Honor winner.

Dates: circa 1945-2000s