Skip to main content

Records (Documents).

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Documents in any form created or received by an agency, institution, organization, or individual, accumulated in the normal conduct of business or affairs.

Found in 343 Collections and/or Records:

Harold Branton 103d Infantry Division Collection

 Unprocessed Collection
Identifier: AM17-17
Scope and Contents

Materials from the 103d Infantry Division during WWII, reunion materials and Harold Branton's book, 103rd Infantry Division: "the trail of the cactus".

Dates: 1919; circa 1940s-2000s

Katherine Brown Scrapbook

 Collection
Identifier: M402
Scope and Contents

The Katherine Brown collection is a fascinating group of documents that shed light on the “Bootstrap” program at the University of Southern Mississippi.

Dates: circa 1950s-1990s

Pat H. Bullock World War II Papers

 Collection
Identifier: M278
Scope and Contents The Pat Harrison Bullock World War II Papers consist of a variety of materials relating to Bullock's military service during World War II. Included are personal correspondence to family and friends, casualty reports for the Morotai and Mindanao Campaigns, the Dixie Division Photograph Album, rules and regulations for guard duty, newspaper articles, and a series of photographs.The collection spans the years from 1942 to 1946, with the majority of the material pertaining to the...
Dates: November 1942-November 1946

Bunker Hill Baptist Church Records

 Collection
Identifier: M600
Abstract

This collection consists of four church minute books for Bunker Hill Baptist Church in Columbia, Mississippi that date from 1882-1959. The books detail the church’s foundation, articles of faith, membership, and attendance at conferences. The collection would be of particular interest to researchers studying the Baptist Church in Mississippi and genealogy of Marion County families.

Dates: circa 1882-1959

Cherry Burns Collection

 Collection
Identifier: M597
Abstract

Materials from Cherry Burns’ world travels.

Dates: 1926- circa 2005

Business and Professional Women’s Club, Gulfport, Mississippi

 Collection
Identifier: M527
Form of Material

Correspondence, copied newspaper clippings, and other materials pertaining to activates of the Business and Professional Women’s Club.

Dates: 1927-1934; undated

Victoria E. Bynum Papers

 Collection
Identifier: M541
Abstract

Research materials used by historian in her book The Free State of Jones.

Dates: 1993-2000

Eugene V. Cameron/USS Biloxi Collection

 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

Will D. Campbell Papers

 Collection
Identifier: M341
Abstract

Literary manuscripts and office files of this Mississippi born author and Civil Rights activist.

Dates: circa 1950-2001

Carter-Fancher Collection

 Collection
Identifier: M305
Abstract

Family letters and deeds of land in Noxubee County, Mississippi.

Dates: 1845-1889

“Catalyst” Mississippi Gulf Coast Community College History Collection

 Unprocessed Collection
Identifier: AM10-42
Form of Material

Collection contains one DVD titled “Catalyst” of a 16mm movie filmed on the 50th anniversary of the opening of the Perkinston institution in 1912. The final scene is graduation on May 23, 1962. At that moment, Perkinston Agricultural High School ended and Perkinston Junior College became Mississippi Gulf Coast Junior College.

The remaining five items are various documents and notes concerning "Catalyst".

Dates: 1911-2000

Chapter 2: Tatum Lumber Company and Chapter 3: Mills at Lumberton

 File — Box 3 (AM03-37)
Form of Material Chapter 2: Tatum Lumber Company Tatum Lumber Co. Letterhead Layout of Bonhomie 1923 Utopian Chapter 3: Mills at Lumberton Lumberton Library Herbert A. Camp John Hammond Hinton Henry C. Yawn Lumberton Camp & Hinton & Related Companies Camp & Hinton Bros. - Timber J.J. White - Timber Camp & Hinton Co. - Timber Camp & Hinton Company/Wells Lumber Company Alexander...
Dates: circa early 1900s-1998

Orazio Ciccarelli Research Collection

 Unprocessed Collection
Identifier: AM03-40
Abstract

Primarily photocopies of documents from the Foreign Ministry Archive in Rome, Italy, concerning diplomatic relations between Italy, Peru, and the United States, as well as immigration/emigration, Peruvian political and economic history, and Italy's military missions and armament sales to Latin American countries. The entire collection is in Italian.

Dates: circa 1861-1945

Linus West Clark Papers

 Unprocessed Collection
Identifier: AM21-007
Form of Material

Scrapbooks, photographs, and Air Force Manuals from Mississippi Gulf Coast resident.

Dates: circa 1930s-1990s

Lonette Bryant Cliburn Papers

 Collection
Identifier: M562
Abstract

The Lonette Bryant Cliburn Papers consist of early twentieth-century documents, letters, and photographs that pertain to the Henry-Rowell-Waldrup and related families of Jasper County, Mississippi. This collection is of particular interest to researchers studying traditional farming in Mississippi, World War I correspondence, women’s roles in the early twentieth century, William Carey University, University of Southern Mississippi, and local Hattiesburg history.

Dates: 1887; 1901-1902; 1907-1909; 1913-1918; 1921; 1925-1944; 1946; 1948; 1955; undated

Sam & Gwen Clinton Papers

 Unprocessed Collection
Identifier: AM15-09
Abstract

Office files for Sam & Gwen Clinton.

Dates: circa 2003-2009

Bonnie L. Cole Collection

 Unprocessed Collection
Identifier: AM04-71
Scope and Contents

Materials relating to the family of Ms. Bonnie L. Cole, Brookhaven, Mississippi.

Dates: Majority of material found within 1911; circa 1970s-1980s; 2010; undated

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

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. Medical Records.

 Collection
Identifier: M217
Abstract

Two journals and printed booklet relating to Confederate medical activities.

Dates: November 10, 1861-June 17, 1865

Cookbook Publishers Collection

 Unprocessed Collection
Identifier: AM18-61
Form of Material

Various information about publishing cookbooks.

Dates: circa 1960s; 1980s

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

Kathleen Dahl Freedom Summer Collection

 Collection
Identifier: M357
Abstract

Correspondence, scrapbooks, photo albums, printed materials, political campaign and organizations' buttons, poster, and video tapes of this Freedom Summer volunteer in Holly Springs, Mississippi.

Dates: 1963-2003

L.N. Dantzler Lumber Company Collection

 Unprocessed Collection
Identifier: AM18-46
Form of Material

L.N. Dantzler Lumber Company records.

Dates: circa 1840-1965

Daughters of the American Revolution-Twentieth Star Chapter Scrapbooks

 Unprocessed Collection
Identifier: AM89-45
Abstract

Official scrapbooks of the Twentieth Star Chapter (Hattiesburg, Mississippi) of the Daughters of the American Revolution, containing yearbooks, clippings, photographs, and other items documenting the chapter's activities. The scrapbooks were prepared for state-wide competition in the spring of each year.

Dates: 1967-1993

Jon G. Davies Freedom Summer Collection

 Collection
Identifier: M364
Abstract

Letters written by a Civil Rights volunteer in Holly Springs, Mississippi from September 1964 to March 1965.

Dates: 1964

Captain William Van Davis Diary

 Collection
Identifier: M280
Scope and Contents This collection consists of a typescript of a diary, one piece of correspondence, a marriage certificate, and a page of handwritten notes -- all relating to the military career and personal life of Captain William Van Davis, who served in the 30th Mississippi Regimental Infantry during the Civil War.The first item is a photocopy of a twenty-three page diary kept by Captain Davis between July 28, 1864 and May 15, 1865. In the diary, Davis discusses his day-to-day life in the...
Dates: Majority of material found within April 1864-May 1865; 1909

Charles Davis Papers

 Collection
Identifier: M377
Abstract

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

Dates: 1862-2004

Cathron Disney Letter

 Collection
Identifier: M155
Scope and Contents

Letter from Cathron Disney requesting wills of the Buxton family addressed to the Registrant of Wills, Norwich, England. A typed transcript is included.

Dates: 1826

John Donne Variorum Papers

 Unprocessed Collection
Identifier: AM20-083
Form of Material Files related to Professor Emeritus Dr. Gary A. Stringer’s work on The Variorum Edition of the Poetry of John Donne. He was the General Editor from 1981-2014.The Variorum Edition of the Poetry of John Donne (8 vols. in 11 parts), a collaborative edition drawing on the labors of over 30 scholars from the United States and abroad. The project was organized in 1980 and has enjoyed support from the National Endowment for the...
Dates: unknown