Skip to main content

Annual reports.

 Subject
Subject Source: Library of Congress Subject Headings
Scope Note: Reports, Annual ; Reports, Yearly ; Yearly reports

Found in 11 Collections and/or Records:

Adams County Police and Miscellaneous County Records

 Collection
Identifier: M85
Scope and Contents

The bulk of the collection contains various items and documents relating to the various activities of the Adams County Board of Police that were generated between 1840-1842 and 1850-1856. Warrants for payment to Constable Peter Laurence, road and bridge maintenance reports, and sundry license applications make up most of the collection, but there are also documents relating to the county alms house and allegiance oaths by Board of Police members.

Dates: 1836, 1840-42, 1850-1856, 1894

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

AM90-27

 Accession
Form of Material The collection includes:Stationers' School Reports for D.S. Hollinghurst.Fernwood, Columbia and Gulf Railroad booklets.Perry County, Mississippi tax receipt.Joint Report of Mississippi State Board of the Order of Railway Conductors.Train schedule, ca. 1940s.Kentucky and Tennesse Railroad Company certificate.Letter to M.P. Brown, Secretary, Hattiesburg Cotton Growers Cooperative Association, from Walker Wood,...
Dates: 1646-to date

Hattiesburg Salvation Army Centennial Collection

 Collection — Folder 1
Identifier: M637
Abstract

Materials celebrating the Salvation Army’s 100th year of service in Hattiesburg, Mississippi.

Dates: July 9, 2007

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

Charles A. Marx Papers

 Collection
Identifier: M313
Abstract

Correspondence, reports, files, magazines documenting his career with the Mississippi Highway Patrol and as an attorney.

Dates: 1939-1997

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

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

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

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