Skip to main content

Business records.

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Business--Records ; Commercial records ; Corporations--Records and correspondence ; Office records

Found in 50 Collections and/or Records:

AM02-2, 1916, 1945

 Accession
Scope and Contents From the Unprocessed Collection:

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

Dates: 1916; 1945

AM10-106, 1875-2008

 Accession
Scope and Contents From the Unprocessed Collection:

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

Dates: 1875-2008

AM11-22, circa 1800s-2011

 Accession
Scope and Contents From the Unprocessed Collection:

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

Dates: circa 1800s-2011

AM89-47

 Accession
Form of Material

Miscellaneous materials relating to the Hattiesburg (Mississippi) Compress Company.

Dates: 1646-to date

AM92-33, 1930s-1970s

 Accession
Scope and Contents From the Unprocessed Collection:

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

AM94-23

 Accession
Scope and Contents

The collection includes:

Hershey Chocolate Company documents, circa 1920s.

Dalrymple Hall & Cafe Company letters of allotment, 1880.

Various financial papers from England, circa 1860-1929.

Wolviston (County of Durham) mortgage, 1877.

Letter to Alexander Stoddart from Robert Lyon, 1901.

Dates: 1646-to date

Joseph Reid Anderson Letter

 Collection
Identifier: M240
Abstract

Letter from Anderson, president of Tredegar Iron Works in Richmond, Virginia to New York firm of Niel, Davidson & Co., relating to payment of bill.

Dates: November 1, 1872

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

Theodore G. Bilbo Papers

 Collection
Identifier: M2
Scope and Contents The Theodore G. Bilbo Papers document the activities of the former Mississippi governor and United States Senator from approximately 1905-1947.This collection provides insight into the government of the state of Mississippi in the early decades of the twentieth century, as well as American culture, political climate, and governmental activities during the Great Depression and World War II. It paints a definitive portrait of one of Mississippi's most colorful and controversial...
Dates: 1905-1947

Chevron Oil Company Aerial Photograph Collection

 Unprocessed Collection
Identifier: M87
Form of Material

Aerial photographs of selected portions of selected counties in Mississippi and other states produced by the Chevron Oil Company for use in the company's Jackson, Mississippi office and donated to the Department of Geology at The University of Southern Mississippi in 1972.

Dates: 1937-1960

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

L.N. Dantzler Lumber Company Collection

 Unprocessed Collection
Identifier: AM18-46
Form of Material

L.N. Dantzler Lumber Company records.

Dates: circa 1840-1965

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

L.E. Faulkner Papers

 Collection
Identifier: M22
Scope and Contents This collection is comprised of 28 cubic feet of files maintained by Louis Edward Faulkner between approximately 1925 and 1960. A few items are dated as early as 1902 and as late as 1963. These files document many of Mr. Faulkner's business, civic, political, and religious activities during that period, and provide glimpses of his personal life as well. Materials in the files consist primarily of correspondence, but also include numerous speeches, publications, and newspaper clippings, plus...
Dates: 1902-1963

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 Motor Company Records

 Collection
Identifier: M644
Abstract

This collection contains a ledger.

Dates: 1944-1954

Fritchman Family Papers

 Unprocessed Collection
Identifier: AM91-45
Form of Material

Letters, legal and financial documents, and other materials of the Fritchman family of Westmoreland and Washington counties in Pennsylvania. The majority of the materials pertain to David Fritchman, his children and grandchildren.

Dates: 1800s-1920s

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

Gulf and Ship Island Railroad Minute Book

 Collection
Identifier: M284
Abstract

Secretary's record book of Board of Directors minutes.

Dates: March 4, 1887-March 6, 1907

Waverly D. Hanley Papers

 Collection
Identifier: M429
Abstract

This collection contains personal and business correspondence, documents, photographs, and miscellaneous materials kept by Waverly Dunlap Hanley.

Dates: 1859-1991; Majority of material found within 1908-1985

Robert B. Hardy Papers

 Collection
Identifier: M17
Scope and Contents This collection is comprised of materials that document Colonel Robert Baskerville Hardy's personal, military, business, and senatorial activities from approximately 1941 through 1995, with at least one item dated as early as 1929.This collection should be of interest to students of state government, military history, or Mississippi history. The senatorial papers are especially enlightening concerning the relationship between a state senator and his/her constituency, plus the...
Dates: circa 1929-1995

Charles F. Heartman Papers

 Collection
Identifier: M94
Scope and Contents This collection consists of approximately 24 cubic feet of materials that document the life and career of Charles F. Heartman from about 1893 until his death in 1953. His wife, Martha, continued to run the bookselling business after her husband's death, and some materials in the collection relate to that time period. This collection should be of interest to researchers of antiquarian books, rare Americana, or the rare book and manuscript business. In addition it provides insight...
Dates: circa 1893-1990; Majority of material found within circa 1913-1963

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

Paul B. Johnson Family Papers

 Collection
Identifier: M191
Abstract This collection has immense research value. In its coverage of Paul B. Johnson's terms as lieutenant governor and governor of Mississippi, it documents one of the most critical periods in the state's history -- the Civil Rights Movement of the 1960s. The State Sovereignty Commission records, along with the Highway Patrol records paint a graphic portrait of efforts to thwart civil rights activities in the state, and to preserve the separation of the races. Additionally, it documents (through...
Dates: circa 1910-1973

Charles F. Jung Collection

 Collection
Identifier: M505
Abstract

Business records of a New Orleans livery stable.

Dates: 1906-1910

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

L. Clinton Kirkland Papers

 Collection
Identifier: M244
Scope and Contents

The papers of L. Clinton Kirkland consist of correspondence, an autobiography, other writings, financial records, deeds, estate papers, and collected family papers, documenting Kirkland's life and work as a farmer in Jones County, Mississippi, and the history of the Kirkland family in the southern Mississippi Piney Woods region.

Dates: 1866-1983

Lackey Lumber Company Records

 Unprocessed Collection
Identifier: M14
Form of Material

Original records of the S.E. Lackey Lumber Company from 1905 through the mid-1950s. The files contain all letters sent and received, invoices billed by the company as well as those paid, pay records, land records, accounting ledgers, and a number of rare miscellaneous volumes pertaining to national credit reports and railroad rates.

Dates: 1905-circa 1955

Ledger, 1882-1883

 Unprocessed Collection
Identifier: M136
Form of Material

Unidentified business ledger.

Dates: 1882 - 1883

Dorothy D. Lenoir Collection

 Collection
Identifier: M111
Scope and Contents

This collection consists of personal, historical and genealogical materials relating to Dorothy D. Lenoir, several of her friends, and the Foxworth family, to which she was related.

Dates: 1856-1968