BUTLER (THOMAS AND FAMILY) PAPERS. Mss Inventory. Revised by. Laura Clark Brown Fall 1996
|
|
- Alexandra Washington
- 5 years ago
- Views:
Transcription
1 See also UPA Microfilm 5322, Series I, Part 5, Reels 9-13 BUTLER (THOMAS AND FAMILY) PAPERS Mss Inventory Revised by Laura Clark Brown Fall 1996 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana Revised 2009
2 CONTENTS OF INVENTORY SUMMARY... 3 BIOGRAPHICAL/HISTORICAL NOTE... 4 SCOPE AND CONTENT NOTE... 4 INDEX TERMS... 5 CONTAINER LIST... 7 Use of manuscript materials. If you wish to examine items in the manuscript group, please fill out a call slip specifying the materials you wish to see. Consult the Container List for location information needed on the call slip. Photocopying. Should you wish to request photocopies, please consult a staff member before segregating items to be copied. The existing order and arrangement of unbound materials must be maintained. Publication. Readers assume full responsibility for compliance with laws regarding copyright, literary property rights and libel. Permission to examine archival and manuscript materials does not constitute permission to publish. Any publications of such materials beyond the limits of fair use requires specific prior written permission. Requests for permission to publish should be addressed in writing to the Head, LLMVC, Special Collections, LSU Libraries, Baton Rouge, La When permission to publish is granted, two copies of the publication will be requested for the LLMVC. Proper acknowledgment of LLMVC materials must be made in any resulting writing or publications. The correct form of citation for this manuscript group is given on the summary page. Copies of scholarly publications based on research in the Louisiana and Lower Mississippi Valley Collections are welcomed.
3 SUMMARY Size. Geographic locations. 5.5 linear feet. Louisiana; Mississippi. Inclusive dates Bulk dates Languages. Summary. English; French. Correspondence and financial papers reflect the personal and financial matters of Judge Thomas Butler and his family in West Feliciana Parish and the sugar plantations owned by the family in Terrebonne Parish. Most materials concerning the plantations and other finances reflect business in the late nineteenth and early twentieth centuries. Civil war materials include military orders from the Confederate Army of the Gulf. Early items pertain to the Randolph family and also include letters received by Mary Louisa Stirling. Related collections. Butler (Thomas and Family) Papers, Mss Butler (Anna and Sarah) Correspondence, Mss. 581 Butler (Richard) Papers, Mss Butler (Robert O.) Papers, Mss Margaret Butler Correspondence, Mss Thomas Butler Family Photographs and Plantation Journal, Mss Butler (Thomas W.) Papers, Mss. 888 Butler Family Papers, Mss Gay-Butler-Plater Family Papers, Mss Copyright. Access. Citation. Physical rights are retained by the LSU Libraries. Copyright of the original materials is retained by the creators, or their descendants, of the materials in accordance with U.S. copyright law. The curator s permission is required to view the item in the vault. Butler (Thomas and Family) Papers, Mss. 2850, Louisiana and Lower Mississippi Valley Collections, LSU Libraries, Baton Rouge, Louisiana. Stack location. S:13-S:15; OS:B; J:10; Vault 38 Also available on. Microfilm 5322, Series I, part 5, reels 9-13 Series VII (Printed items, , undated) not filmed
4 BIOGRAPHICAL/HISTORICAL NOTE Judge Thomas Butler ( ), born in Pennsylvania moved to Pinckneyville, Mississippi Territory in An attorney, Butler worked for many of the merchants in Southwest Mississippi and in the Feliciana Parishes. In 1813, he was appointed judge of the Louisiana Third District Court after moving to West Feliciana Parish near St. Francisville and later was elected to the United States Congress, serving as a representative from 1818 to Butler was a Louisiana gubernatorial candidate twice in the 1820s and lost both elections. In the late 1830s he began to develop sugar plantations in Terrebonne Parish. Butler s interests extended also to higher education, and he served as president of the Board of Trustees of the Louisiana College at Jackson, Louisiana. He was also a member of the Louisiana Historical Society. Thomas Butler married Ann Ellis daughter of Abram Ellis in 1813, and they lived at The Cottage with their children Pierce, Richard, Robert, Edward, Margaret, Sarah, Anna and Mary 1. After his death in 1847 wife Ann and son Pierce continued to operate the sugar plantations. SCOPE AND CONTENT NOTE Family papers pertain primarily to household and business finances and include correspondence, bills, receipts, accounts, bills of lading, stock certificates and banking papers. The materials reflect the plantation economy in the antebellum and postwar periods. The twentieth-century financial papers consist primarily of bank accounts and stock interests. Civil War papers include Confederate military orders and other official papers. Other papers are the Randolph family papers ( ) and letters received by Mary Louisa Stirling ( ) concerning family and social matters. 1 For Butler Family genealogy, see William David Butler, The Butler Family in America (St. Louis, Mo.: Shallcross Printing Co., [1909]), [La. Collection CS71.B ].
5 INDEX TERMS Accounts Banks and banking--louisiana Bank of Commerce Bank of West Feliciana Barrow, Gordon T. Bills B. Olinde & Sons Co. Butler, Ann Ellis Butler, Anthony W. Butler, Edward Gaillard Butler Family Butler, Harry M. Butler, James P. Jr. Butler, Louise. Butler, Margaret Butler, Marguerite Butler, Pierce Butler, Robert O. Butler, Sarah Jane Duncan Butler, Thomas, Canal Bank (New Orleans, La.) Certificates Cocke, R.W. Confederate States of America Army Correspondence Cotton--Economic aspects--louisiana Cumberland Telephone and Telegraph Co. Fairfax & Butler Investment Securities Federal Land Bank (New Orleans, La.) Fenner & Beane Brokers Fontaine Martin & Co. Genealogy--Louisiana Insurance policies--louisiana Interstate Trust and Banking Co. Invoices J.H. Baldwin & Co. Julius Treyhan & Co. Krewe of Proteus Laurel Hill Plantation (La.) Lawrason Bros.
6 Lawrason & Ryder Lewis, William Mahoney, E. Merchant Mutual Insurance Co. Metcalfe, A.M. Minor Family Minor, John Natchez (Miss.) New Orleans Cotton News Bureau Orders Payrolls Perrin, A.P. Plantations--Economic aspects--louisiana Plantations--Louisiana--Terrebonne Parish Plantation life--louisiana--west Feliciana Parish Plantation owners--louisiana Randolph Family Receipts Sansoni, Frank Standard Oil Company State Society of Cincinnati Stirling, Mary Louisa Stocks--Investments Sugar--Production--Louisiana Suthon, L.F. Tax returns--louisiana Terrebonne Parish (La.) Thibodaux, C.E. Toby, Edward Trocchiano, Peter United Confederate Veterans Association Vinci Bros. West Feliciana Parish (La.) Weydert, Charles Yazoo and Mississippi Valley Railroad Co.
7 CONTAINER LIST Stack Box Folder Contents I. Correspondence S: Correspondence: Randolph family letters ( ). 2 Correspondence: Randolph family letters ( ). 3 Correspondence: Thomas Butler to Aunt ( ). 4 Correspondence: Letters received by Mary Louise Stirling (1833-April 1835). 5 Correspondence: Letters received by Mary Louise Stirling (June ). 6 Correspondence: Letters received by Mary Louise Stirling (1837). 7 Correspondence: Letters received by Mary Louise Stirling (1838; ). 8 Correspondence: Letters received by Mary Louise Stirling ( ; undated). 9 Correspondence: Letters received by Margaret Butler (1838). 10 Correspondence: Letters received by Margaret Butler (1845). 11 Correspondence: Letters received by Thomas Butler ( ). 12 Correspondence: Letters received by Thomas Butler (1874). 13 Correspondence: Letters received by Thomas Butler ( ). 14 Correspondence: Letters received by Thomas Butler ( ). 15 Correspondence: Letters received by Pierce Butler ( ). 16 Correspondence: Letters received by James Butler (1879). 17 Correspondence: Letters received by Thomas Butler ( ). 18 Correspondence: L.F. Suthon to Thomas Butler ( ). 19 Correspondence: J.S. Raymond of Jefferson Military College to Thomas Butler ( ). 20 Correspondence: Richard Degray to Thomas Butler (1901). 21 Correspondence: Edward Toby to Thomas Butler ( ). 22 Correspondence: Edward Toby to Thomas Butler ( ). 23 Correspondence: Letters between Thomas Butler and [Joseph R. Bres] ( ). 24 Correspondence: Letters concerning State Society of Cincinnati ( ). 25 Correspondence: J.B. McGehee to Thomas Butler (1907). 26 Correspondence: John Minor to Thomas Butler (1912). 27 Correspondence: Letters from Md. Ag. College (1902). 28 Correspondence: L.F. Suthon to Thomas Butler (1902). 29 Correspondence: Family letters received by Thomas Butler (1902). 30 Correspondence: Letters from the United Confederate Veterans
8 Box Folder Contents Stack Association ( ). S: Correspondence: L.F. Suthon to Thomas Butler (1903). 32 Correspondence: Letters received by Thomas Butler ( ). 33 Correspondence: Letters received by Thomas Butler from his son (1903). 34 Correspondence: Letters received by Thomas Butler ( ). 35 Correspondence: Letters received by Thomas Butler (1905). 36 Correspondence: Letters received by Thomas Butler (1906). 37 Correspondence: Letters received by Thomas Butler (1907). 38 Correspondence: James P. Butler Jr. to Thomas Butler ( ). 39 Correspondence: R.W. Cocke to Thomas Butler ( ). 40 Correspondence: Thomas Butler to John Wells (1904) 41 Correspondence: M.A. and J.V. Flemming to Thomas Butler (1905). 42 Correspondence: A.L. Minor to Thomas Butler (1905). 43 Correspondence: Edward Toby to Thomas Butler ( ). 44 Correspondence: Edward Toby to Thomas Butler (1906). 45 Correspondence: Edward Toby to Thomas Butler ( ). 46 Correspondence: Letters received by Thomas Butler ( ). 47 Correspondence: Letters received by Thomas Butler ( ). 48 Correspondence: John Minor to Thomas Butler ( ). 48 Correspondence: Pierce Butler to Thomas Butler ( ). 50 Correspondence: Letters from Laurel Hill Plantation (1905; undated; 1907). 51 Correspondence: William Lewis to Thomas Butler ( ). 52 Correspondence: J.P. Butler to Thomas Butler (1906). 53 Correspondence: Louise Butler to Thomas Butler and R.E. Butler to Thomas Butler ( ). 54 Correspondence: Letters received by Margaret Butler ( ). 55 Correspondence: Letter received by John Minor (1903) and Letter received by Louise Butler (1923). 56 Correspondence: Concerning insurance (1919; 1926). 57 Correspondence: Miscellaneous letters ( ). 58 Correspondence: A.P. Perrin to Thomas Butler ( ). 59 Correspondence: Letters from the Federal Land Bank of New Orleans ( ). 60 Correspondence: Letters received by Margaret Butler ( ; 1930). 61 Correspondence: Letters from Albert J. Wolfe (1928). 62 Correspondence: Letters received by Thomas Butler (1929). 63 Correspondence: Letters received by Thomas Butler concerning stocks (1929).
9 Box Folder Contents Stack 64 Correspondence: Miscellaneous letters (1930) 65 Correspondence: Fenner & Beane to Thomas Butler concerning stocks (1930). 66 Correspondence: Miscellaneous letters ( ). 67 Correspondence: Miscellaneous letters ( ). 68 Correspondence: Miscellaneous letters (undated). II. Military Material S: General and Special Orders ( ). 70 General and Special Orders: Department of the Gulf and the War Department (January 1865). 71 General and Special Orders: Department of the Gulf and the War Department (February 1865). 72 General and Special Orders: Department of the Gulf (March 1865). 73 General and Special Orders: Department of the Gulf and Department of Alabama, Mississippi and [?] Louisiana (April 1865). 74 Correspondence: Letters concerning military matters (1864). 75 Correspondence: Letters from the Headquarters, District of the Gulf and the Confederate States of America War Department (January 1865). 76 Correspondence: Letters from the Headquarters, District of the Gulf and other military letters (February 1865). 77 Correspondence: Letters from the Headquarters, District of the Gulf (March 1865). 78 Letters from the Headquarters, District of the Gulf and the Engineer=s Office in Mobile, Alabama (April 1865). 79 Financial Material: Invoices ( ). III. Legal Material S: Legal Documents: Concerning Mary Stirling ( ). 81 Legal Documents: Succession of Thomas Butler (1866). 82 Legal Documents: Oaths (1868) 83 Legal Documents: Acts of Sale (1870;1871;1884) OS:B -- 83a Legal Documents: Acts of Sale ( ). S: Legal Documents: Petition concerning Mrs. A.M. Metcalfe (1881). 85 Legal Documents: Police Jury vs. Aug. F. Fischer; Mrs. M.C. Forrester vs. [?] Fischer (1886). 86 Legal Documents: Succession of Pierce Butler (1888). 87 Legal Documents: Deed, Mrs. S.T. Bowman to Thomas Butler (1888). 88 Legal Documents: Certificate of Survey of Thomas Butler s property (1888).
10 Stack Box Folder Contents S: Legal Documents: Heirs of S.J.D. Butler ( ). 90 Legal Documents: Heirs of S.J.D. Butler ( ). 91 Legal Documents: Lease Agreement between Thomas Butler and W.E. Neal (1896). 92 Legal Documents: Agreement between F.A. Savile and Bayou Sara Compress Co. (1896). 93 Legal Documents: Lease Agreement between L.F. Suthon and Joseph Waggenspack (1898) and Power of Attorney given to Edward Toby (undated). 94 Legal Documents: Acts of Sale, Anna H. Stirling to Thomas Butler (1900). 95 Legal Documents: Agreement between Thomas Butler, James P. Butler, and Annie L. Butler (1901). 96 Legal Documents: Succession of Margaret Butler (undated). 97 Legal Documents: Estate of Ann Butler (1896). 98 Legal Documents: Succession of Ann Butler ( ). 99 Legal Documents: Mary Butler Will (1904); Confederate Pension (1907); Power of Attorney (1910); Succession (1914); Act of Sale (1917). 100 Legal Documents: Poll Tax Certificates and Juror=s Certificate ( ). 101 Legal Documents: Juror s Notice (1930); Right to Purchase (1931); Parish License (1931). IV. Writings S: Nicaragua by Thomas Butler (1856) Monetary and Banking Problems by Harry M. Butler ( ) The Tariff, by Harry M. Butler (1910) The History of Fixed Money in the United States by Harry M. Butler (undated) The Factory System of the United States by Harry M. Butler (undated). 120 History notes of Harry M. Butler (undated). III. Legal Material S: Catalpa (undated). J: Anthony W. Butler s Common Place Book (1824). V. Photographs S: Photographs: painting (1939); public square [Russia?] (1939); infant (undated); Ed Floyd (undated); letter from a Butler in the Navy (1944);
11 Box Folder Contents Stack Thomas Butler French, Navy Lieutenant (1945); Ann and Ed (1945); house (undated). VI. Genealogical Material S: Manuscripts: Family lineage for the Butler and Randolph families (undated). 3 Biographical material on Thomas Butler, (undated). 4 Typescripts: Family of Fort and Why You Have a Family Name and What It Means to You (undated). OS:B -- 5 Family trees and charts (undated). VII. Printed Material S: Printed Items: Political ephemera; program for the Women s Auxiliary; form for the United Daughters of the Confederacy (undated). 6 Ephemera: Advertisements for medicinal products, household materials; foods; gardening items (undated). 7 Printed Items: Blank oath of allegiance forms for the Confederate States of America (1863). 8 Printed Items: membership card (1876); funeral notice (1888); business card, marriage announcement, Christmas cards and a newspaper clipping (undated); invitation (1906); and registration certificate (1918). 9 Printed Items: Medical certificates; New Orleans City Ordinance concerning stagnant water; notice from the New Orleans Board of Health ( ). 10 Printed Items: State Society of Cincinnati ( ). 11 Printed Items: State Society of Cincinnati ( ). 12 Printed Items: Census schedule for cotton ginners and the Census Bulletin (1901). 13 Printed Items: L.S.U. grade reports for S.L. Butler ( ). 14 Printed Items: Material concerning the Butler Book (1908). 15 Printed Items: Material concerning banking and insurance ( ; undated). 16 Printed Items: New Orleans Cotton News Bureau (1927); Fenner & Beane pamphlet on the revision of stock holdings (1930). 17 Printed Items: Material from Cumberland Telephone and Telegraph Co. ( ). 18 Ephemera: Advertisements for mushrooms and for socks (1924; undated). 19 Printed Items: Material concerning churches ( ). 20 Ephemera: Carnival Ball announcements for the Krewe of Proteus
12 Box Folder Contents Stack (1927). 21 Printed Items: Brochures for Natchez, Mississippi, and the Audubon Pilgrimage (1940). 22 Printed Items: War Ration Booklets (undated, ca. 1943). OS:B -- 5 Printed Items: Certificates and a medical degree from Tulane ( ). VIII. Financial Material S: Financial Papers: Receipts; invoices and account statements ( ). 24 Financial/Legal Papers: Tax notification for L.J. Matthews and Certificate of Redemption for forfeited land from Thomas Butler (1873). 25 Financial Papers: Receipts from J.F. Irvine Commission and Forwarding Merchant (1874). 26 Financial Papers: Receipts for cotton shipments (1874). 27 Financial Papers: Receipts for cotton shipments from J.L. Harris & Co. (1874). 28 Financial Papers: notifications of cotton shipments from J.L. Harris (1874). 29 Financial Papers: Receipts; invoices and account statements ( ) 30 Financial Papers: Pay rolls (1878-June 1880). 31 Financial Papers: Pay rolls (July-December 1880). 32 Financial Papers: Estate of Ann Butler in account with Pierce Butler (1880). 33 Financial Papers: Receipts; invoices and account statements (January- February 1880). 34 Financial Papers: Receipts; invoices and account statements (March- April 1880). 35 Financial Papers: Receipts; invoices and account statements (May-June 1880). 36 Financial Papers: Receipts; invoices and account statements (July- September 1880). 37 Financial Papers: Receipts; invoices and account statements (October- November 1880). 38 Financial Papers: Receipts; invoices and account statements (December 1880). 39 Financial Papers: Merchant Mutual Insurance Co. (1880). 40 Financial Papers: Thomas Butler s assets and accounts with Louise Butler, Robert O. Butler, Edward Butler, Marguerite Butler (1880-
13 Box Folder Contents Stack 1892). S: Financial Papers: Thomas Butler in account with Edward Butler ( ). 42 Financial Papers: Accounts ( ). 43 Financial Papers: Thomas Butler in account with Minors, Louise Butler, Robert O. Butler, Edward Butler and Margaret Butler ( ). 44 Financial Papers: List of assets and accounts with Edward Butler and Marguerite Butler ( ). 45 Financial Papers: Thomas Butler in account with Robert O. Butler, Louise Butler and Edward Butler ( ). 46 Financial Papers: Canal Bank of New Orleans checks (December January 1883). 47 Financial Papers: Canal Bank of New Orleans checks (June-September 1884). 48 Financial Papers: Canal Bank of New Orleans checks (October- December 1884). 48 Financial Papers: Miscellaneous checks ( ). 50 Financial Papers: Thomas Butler in account with Edward Butler and Robert O. Butler ( ). 51 Financial Papers: Receipts; invoices and account statements ( ). 52 Financial Papers: Account Book ( ). 53 Financial Papers: Summary account of the Ann Butler Estate (1883). 54 Financial Papers: Pay rolls (1884). 55 Financial Papers: Receipts; invoices and account statements (1883- January 1884). 56 Financial Papers: Receipts; invoices and account statements (February 1884). 57 Financial Papers: Receipts; invoices and account statements (March 1884). 58 Financial Papers: Receipts; invoices and account statements (April- May 1884). 59 Financial Papers: Receipts; invoices and account statements (June- August 1884). 60 Financial Papers: Receipts; invoices and account statements (September-October 1884). 61 Financial Papers: Receipts; invoices and account statements (November 1884). 62 Financial Papers: Receipts; invoices and account statements (December 1884).
14 Stack Box Folder Contents S: Financial Papers: Receipts; invoices and account statements (January- February 1885). 64 Financial Papers: Receipts; invoices and account statements ( ). 65 Financial/Legal Papers: Inventory of the assets of the Pierce Butler Estate (undated). 66 Financial/Legal Papers: Inventory of stocks, bonds and securities owned by Thomas Butler (1888). 67 Financial/Legal Papers: Items pertaining to property (1884, 1890). 68 Financial Papers: Receipts; invoices and account statements ( ). 69 Financial Papers: Cash account of W. Thomas Butler ( ). 70 Financial Papers: Cash account of Thomas Butler ( ). 71 Financial Papers: Accounts with Julius Treyhan & Co. (1897). 72 Financial Papers: Receipts from Julius Treyhan & Co. (1898). 73 Financial Papers: Accounts with Julius Treyhan & Co. (1899). 74 Financial Papers: Receipts from Julius Treyhan & Co. ( ). 75 Financial Papers: Receipts from schools attended ( ). 76 Financial Papers: Receipts; invoices and account statements ( ). 77 Financial Papers: Receipts; invoices and account statements (1899). 78 Financial Papers: Receipts; invoices and account statements ( ). 79 Financial Papers: State tax receipts (1901). 80 Financial Papers: Receipts; invoices and account statements (1902). 81 Financial Papers: Receipts from schools attended ( ). 82 Financial Papers: Receipts; invoices and account statements (January- July 1903). 83 Financial Papers: Receipts; invoices and account statements (August- October 1903). 84 Financial Papers: Receipts; invoices and account statements (November-December 1903). 85 Financial Papers: Texas State Tax Record (1904). 86 Financial Papers: Receipts; invoices and account statements (January- May 1904). 87 Financial Papers: Receipts; invoices and account statements (June- December 1904). 88 Financial Papers: Receipts; invoices and account statements (January- June 1905). 89 Financial Papers: Receipts; invoices and account statements (July- December 1905).
15 Stack Box Folder Contents S: Financial Papers: Check register (1906). 91 Financial Papers: Receipts; invoices and account statements (January- May 1906). 92 Financial Papers: Receipts; invoices and account statements (June- October 1906). 93 Financial Papers: Receipts; invoices and account statements (November-December 1906). 94 Financial Papers: Receipts; invoices and account statements (January- April 1907). 95 Financial Papers: Receipts; invoices and account statements (May ). 96 Financial Papers: Account book with the Bank of West Feliciana ( ). 97 Financial Papers: Account book ( ). S: Financial Papers: Cumberland Telephone & Telegraph Co. bills ( ). 2 Financial Papers: Stock certificates for Bayou Sara Oil and Mineral Co. (1911). 3 Financial Papers: State of Louisiana tax receipts (1913). 4 Financial Papers: Insurance accounts ( ). 5 Financial Papers: Standard Oil receipts (1923). 6 Financial Papers: Bills from M. & E. Wolfe (1923). 7 Financial Papers: Receipts; invoices and account statements (1914- February 1923). 8 Financial Papers: Receipts; invoices and account statements (March- May 1923). 9 Financial Papers: Receipts; invoices and account statements (June- September 1923). 10 Financial Papers: Receipts; invoices and account statements (October- December 1923). 11 Financial Papers: Yunkes Garage receipts (1923). 12 Financial Papers: Louisiana State Tax receipt (1923). 13 Financial Papers: Cumberland Telephone and Telegraph Co. bills ( ). 14 Financial Papers: Receipts; invoices and account statements (1924). 15 Financial Papers: Vinci Bros. receipts (1924). 16 Financial Papers: E.H. Mahoney receipts (1924). 17 Financial Papers: Samuel Greenup receipts (1924). 18 Financial Papers: Gordon T. Barrow receipts (1924). 19 Financial Papers: Ford Sales and Services receipts (1924). 20 Financial Papers: Peter Trocchiano receipts (1924).
16 Stack Box Folder Contents S: Financial Papers: A. W. Wilcox receipts (1924). 22 Financial Papers: A.M. & J. Solari receipts (1924). 23 Financial Papers: Charles Weydert receipts (1924). 24 Financial Papers: Standard Oil receipts (1924). 25 Financial Papers: Morris Burgas & Co. receipts (1924). 26 Financial Papers: Richardson & Noland receipts (1924). 27 Financial Papers: Yukes Garage receipts (1924). 28 Financial Papers: T.B. Lawrason receipts (1924). 29 Financial Papers: M. & E. Wolf receipts (1924). 30 Financial Papers: Gordon T. Barrow receipts (1925). 31 Financial Papers: Interstate Trust and Banking Co. checks ( ). 32 Financial Papers: Interstate Trust and Banking Co. checks (1924). 33 Financial Papers: Interstate Trust and Banking Co. checks (1925). 34 Financial Papers: Interstate Trust and Banking Co. checks (1926). 35 Financial Papers: Interstate Trust and Banking Co. checks (1927). 36 Financial Papers: Interstate Trust and Banking Co. checks (1928). 37 Financial Papers: Interstate Trust and Banking Co. statements ( ). 38 Financial Papers: Charles Weydert receipts (1925). 39 Financial Papers: Vinci Bros. receipts (1925). 40 Financial Papers: A.W. Wilcox receipts (1925). 41 Financial Papers: Peter Trocchiano receipts (1925). 42 Financial Papers: Standard Oil receipts (1925). 43 Financial Papers: E. Mahoney receipts (1925). 44 Financial Papers: Morris Burgas & Co. Receipts (1925). 45 Financial Papers: M.& E. Wolf receipts (1925). 46 Financial Papers: Mann s receipts (1925). 47 Financial Papers: Frank Sansoni receipts (1925). 48 Financial Papers: A.M. & J. Solari receipts (1925). 49 Financial Papers: Barnes Buick Co. Receipts (1925). 50 Financial Papers: C.E. Thibodaux receipts (1925). 51 Financial Papers: Ford Sales and Services receipts (1925). 52 Financial Papers: Lawrason Bros. receipts (1925). 53 Financial Papers: Receipts; invoices and account statements (1925). 54 Financial Papers: Bank of Commerce statements ( ). 55 Financial Papers: Bank of Commerce checks (1926). 56 Financial Papers: Bank of Commerce checks (1927). 57 Financial Papers: Bank of Commerce checks (1928). 58 Financial Papers: Receipts; invoices and account statements (1926). 59 Financial Papers: M.& E. Wolf statement (1926). 60 Financial Papers: Statement and schedule for Federal Income Taxes
17 Box Folder Contents Stack ( ). S: Financial Papers: Federal Land Bank of New Orleans receipts ( ). 62 Financial Papers: Lawrason & Ryder receipts (1927). 63 Financial Papers: Red Pot Shippers receipts (1926). 64 Financial Papers: Bank of Commerce receipts ( ). 65 Financial Papers: Albert J. Wolfe account statements (1927). 66 Financial Papers: New Orleans Cotton Exchange receipts (1927). 67 Financial Papers: Cotton Warehouse Dept. bills (1927). 68 Financial Papers: Receipts; invoices and account statements (1927). 69 Financial Papers: Schedule for Farm Income and Expenses (1928). 70 Financial Papers: Lawrason & Ryder receipts (1928). 71 Financial Papers: Fairfax & Butler Investment Securities statements (1928). 72 Financial Papers: Fontaine Martin & Co. statements (1928). 73 Financial Papers: B. Olinde & Sons Co. Receipts ( ). 74 Financial Papers: Fenner & Beane receipts (1927). 75 Financial Papers: J.H. Baldwin & Co. receipts (1926-April 1927). 76 Financial Papers: J.H. Baldwin & Co. receipts (May-December 1927). 77 Financial Papers: Yazoo & Mississippi Valley Railroad Co. bills of lading ( ). 78 Financial Papers: Receipts; invoices and account statements (1928). 79 Financial Papers: J.H. Baldwin & Co. receipts (1928). 80 Financial Papers: Fenner & Beane Brokers statements (April-August 1928). 81 Financial Papers: Fenner & Beane Brokers statements (September- October 1928). 82 Financial Papers: Fenner & Beane Brokers statements (November- December 1928). 83 Financial Papers: Fenner & Beane Brokers statements (January-June 1929). 84 Financial Papers: Fenner & Beane Brokers statements (July-December 1929). 85 Financial Papers: Fenner & Beane receipts (January 1929). 86 Financial Papers: Fenner & Beane receipts (February-March 1929). 87 Financial Papers: Receipts; invoices and account statements (January 1929-May 1930). 88 Financial Papers: Yazoo & Mississippi Valley Railroad Co. bills of lading (1929). 89 Financial Papers: Federal Land Bank of New Orleans loan statement and receipts (1929).
18 Stack Box Folder Contents S: Financial Papers: Fenner & Beane receipts (April 1929). 91 Financial Papers: Fenner & Beane receipts (May 1929). 92 Financial Papers: Fenner & Beane receipts (June-July 1929). 93 Financial Papers: Fenner & Beane receipts (August-September 1929). 94 Financial Papers: Fenner & Beane receipts (October-November 1929). 95 Financial Papers: Fenner & Beane receipts (December 1929). 96 Financial Papers: Stock statements (1929). 97 Financial Papers: Fenner & Beane Brokers statements (1930). 98 Financial Papers: Fenner & Beane receipts (January-February 1930). 99 Financial Papers: Fenner & Beane receipts (March-June 1930). 100 Financial Papers: Receipts; invoices and account statements ( ). 101 Financial Papers: Bank of Commerce statements ( ). 102 Financial Papers: Bank of Commerce checks (1929-July 1930). 103 Financial Papers: Bank of Commerce checks (August 1930). 104 Financial Papers: Bank of Commerce Checks (1931). 105 Financial Papers: Interstate Trust and Banking statements (1929). 106 Financial Papers: Interstate Trust and Banking Co. Checks (1929) Financial Papers: Receipts; invoices and account statements (undated). 109 Financial Papers: Statement of accounts of partnership between Johnson and Goodrich (undated). 110 Financial Papers: Lists of Butler family stocks (undated). 111 Financial Papers: Account book for Interstate Trust and Banking Co. (undated). 112 Financial Papers: Account book for Union Bank & Trust Co. (undated). OS:B -- 1 Financial Papers: Insurance policies ( ). 2 Financial Papers: Pay rolls (1880). 3 Financial Papers: Pay rolls (1884). 4 Financial Papers: Public Cotton Warehouses of the Board of Port Commissioners statements and Income Tax returns ( ). J: v.1 Anthony W. Butler s Common Place Vault U.S. Half dollar, 1898 The curator s permission is required to view this item.
MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory. Compiled by Bradley J. Wiles
MCVEA-NEVILLE FAMIY PAPERS (Mss. #3284) Inventory Compiled by Bradley J. Wiles Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries
More informationC. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory
C. ELLIS OTT PAPERS Mss. 1665, 1741 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State
More informationKenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory
See also UPA microfilm: MF 6061, Series B, Part 1, Reel 14 Kenner (Duncan Farrar) Papers (Mss. 198, 1402, 1477) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial
More informationNAPOLEON BONAPARTE HUNTER PAPERS Mss Inventory
NAPOLEON BONAPARTE HUNTER PAPERS Mss. 2360 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationLOUIS A. BRINGIER AND FAMILY PAPERS. (Mss. 43, 139, 544) Inventory
See also UPA Microfilm: MF: 5322, Series I, part 1, Reel 13 MF:6061, Series B, Part 1, Reel 1-2 LOUIS A. BRINGIER AND FAMILY PAPERS (Mss. 43, 139, 544) Inventory Louisiana and Lower Mississippi Valley
More informationThomas O. Moore Papers (Mss. 305, 893, 1094) Inventory
See also UPA Microfilm: MF5322, Series I, Part 2, Reels 18-19 Thomas O. Moore Papers (Mss. 305, 893, 1094) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial
More informationNATCHEZ FENCIBLES CONSTITUTION (Mss. 958) Inventory
NATCHEZ FENCIBLES CONSTITUTION (Mss. 958) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationJ. HUGO DORE PAPERS Mss Inventory. Compiled by Tara Z. Laver
J. HUGO DORE PAPERS Mss. 1389 Inventory Compiled by Tara Z. Laver Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton
More informationHARRISON G. BAGWELL COLLECTION Mss Inventory. Reformatted by Christopher Freeman. Revised 2016
HARRISON G. BAGWELL COLLECTION Mss. 2840 Inventory Reformatted by Christopher Freeman Revised 2016 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana
More informationSOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss Container list. by Luana Henderson
SOCIETY OF AMERICAN FORESTERS, GULF STATES SECTION Mss. 3953 Container list by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State
More informationCHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory
See also UPA Microfilm: MF 5735, Series B, Reels 3-4 CHAMBERS (ROWLAND) DIARIES (Mss. 839) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana
More informationCHARLTON H. LYONS PAPERS Mss Inventory. Compiled By Wendy Cole
CHARLTON H. LYONS PAPERS Mss. 3075 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton
More informationLOUISIANA HOUSE OF REPRESENTATIVES, SPECIAL COMMITTEE MINUTE BOOK (Mss. 1037) Inventory
SPECIAL COMMITTEE MINUTE BOOK (Mss. 1037) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationH. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss Inventory. Compiled By Wendy Cole
H. DONALD DEVOL COLLECTION ON HUEY P. LONG Mss. 3653 Inventory Compiled By Wendy Cole Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University
More informationERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory
ERNEST LEE JAHNCKE, SR. PAPERS (Mss. 1713, 1805) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,
More informationLOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory. Compiled by Hans C. Rasmussen
LOUISIANA STATE EXECUTIVE CORRESPONDENCE (Mss. 1332, 2251, 2498) Inventory Compiled by Hans C. Rasmussen Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana
More informationHILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss Inventory. by Luana Henderson
HILDA MOSS PAPERS (BENJAMIN SCOTT MAGRUDER COLLECTION) Mss. 4425 Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State
More informationJOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory
JOHN H. BILLS FAMILY PAPERS (Mss. 2075) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationROBERT P. MORRIS PAPERS (Mss. 4137) Inventory. Compiled by Lynn Roundtree April, 1988
ROBERT P. MORRIS PAPERS (Mss. 4137) Inventory Compiled by Lynn Roundtree April, 1988 Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University
More informationBrown (James) Papers (Mss. 44) Inventory
Brown (James) Papers (Mss. 44) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana State
More informationSOUTHERN FILIBUSTERS COLLECTION (Mss. 2260) Inventory
SOUTHERN FILIBUSTERS COLLECTION (Mss. 2260) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationEDWARD J. GAY III CONGRESSIONAL FILE (Mss. #1295) Inventory
EDWARD J. GAY III CONGRESSIONAL FILE (Mss. #1295) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,
More informationHARVEY G. FIELDS PAPERS (Mss. 5006) Inventory
HARVEY G. FIELDS PAPERS (Mss. 5006) Inventory Compiled by Caroline Richard Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries
More informationSTEPHENS, ALEXANDER HAMILTON, Alexander Hamilton Stephens collection,
STEPHENS, ALEXANDER HAMILTON, 1812-1883. Alexander Hamilton Stephens collection, 1821-1935 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationLouisiana State University Centennial Committee Records. Record Group A4001 Inventory
Louisiana State University Centennial Committee Records Record Group Inventory Revised by Michelle Melancon University Archives Hill Memorial Library Louisiana State University Libraries Baton Rouge, Louisiana
More informationGuide to the John Byrne Collection
http://oac.cdlib.org/findaid/ark:/13030/kt10003394 No online items SJSU Library Special s & Archives Dr. Martin Luther King, Jr. Library San José State University One Washington Square San José, CA 95192-0028
More informationANDREW AND GEORGE HERO PAPERS Mss. 976, 977, 994, 1030, 1039 Inventory
See also UPA microfilm: MF 5735, Series B, Reels 7-8 ANDREW AND GEORGE HERO PAPERS Mss. 976, 977, 994, 1030, 1039 Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill
More informationRecords of Ellis Post No. 6, Grand Army of the Republic
Records of Ellis Post No. 6, Grand Army of the Republic RG-006 Finding aid prepared by Jack McCarthy and Megan Atkinson, 2009-2010. EAD conversion was completed through the Historical Society of Pennsylvania's
More informationMSA 74 (and MSA 75-77) Roxbury, Vermont, Family Papers, (Bulk: )
(and MSA 75-77), 1853-1959 (Bulk: 1890-1925) Scope & Content The Roxbury, Vermont Family Papers consist of assorted family correspondence, receipts, ledgers and diaries, in addition to Roxbury school district
More informationJOHN ARMSTRONG ( ) PAPERS, (BULK )
Collection #'s M 0006 OMB 0034 (Flat Files in FF 11-m), F 0393 0395, 0584, 1705 1706 BV 3187 3188 JOHN ARMSTRONG (1755 1816) PAPERS, 1772 1950 (BULK 1779 1867) Collection Information Biographical Information
More informationSUPREME COURT OF LOUISIANA HISTORICAL ARCHIVES
SUPREME COURT OF LOUISIANA HISTORICAL ARCHIVES (Mss 106) Inventory Earl K. Long Library University of New Orleans May 2005 Contents Summary Historical Note Research Tips List of Series and Subseries Series
More informationSam Wilhite papers MSS.137
Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department
More informationMS-143, Clara E. Weisenborn Papers
Collection Number: MS-143 Title: Clara E. Weisenborn papers Dates: 1960-1980 Creator: Weisenborn, Clara, 1907-1985 MS-143, Clara E. Weisenborn Papers Summary/Abstract: Weisenborn represented Montgomery
More informationGuide to the H. E. and Ruth Hazard Political Papers
Guide to the H. E. and Ruth Hazard Political Papers This finding aid was created by Angela Moor and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1688r
More informationMiami Indians collection MSS.004
Miami Indians collection MSS.004 This finding aid was produced using the Archivists' Toolkit August 23, 2012 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationRUFFIN FAMILY. Digital Howard University. Howard University. MSRC Staff
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 RUFFIN FAMILY MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended
More informationAmerican Milestone Documents - View images of original documents representing some of the most historic milestones in United States history.
FOOTNOTE.COM American Milestone Documents - View images of original documents representing some of the most historic milestones in United States history. Amistad Federal court records - The district and
More informationLONG (RUSSELL B.) COLLECTION (Mss. 3700) Inventory or container List. Compiled by Faye Phillips Merna W. Ford
LONG (RUSSELL B.) COLLECTION (Mss. 3700) Inventory or container List Compiled by Faye Phillips Merna W. Ford Assisted by Melissa Delbridge Lynn Roundtree Claire Morton Louisiana and Lower Mississippi Valley
More informationRaymond E. White political papers
This finding aid was produced using the Archivists' Toolkit June 27, 2011 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library 2000
More informationKATIE HALL PAPERS, CA
Collection # M 1321 DVD 1225 1227 KATIE HALL PAPERS, CA. 1957-2017 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Melanie Hankins October 2017 Manuscript and Visual
More informationJames Patrick Carey papers MSS.132
James Patrick Carey papers MSS.132 This finding aid was produced using the Archivists' Toolkit October 28, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationGuide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr)
Guide to the Papers of The National Committee to Abolish the Poll Tax* *(Formally Known As: Guide to the Papers of Virginia Foster Durr) Prepared by Dana Chandler, 2007 Tuskegee University Archives and
More informationGUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION. National Baseball Hall of Fame Library Manuscript Archives
GUIDE to the collection of OFFICE of the COMMISSIONER: FINANCE & ADMINISTRATION National Baseball Hall of Fame Library Manuscript Archives National Baseball Hall of Fame and Museum 25 Main Street Cooperstown,
More informationON APPEAL FROM THE JUDGMENT OF THE CHANCERY COURT OF YAZOO COUNTY, MISSISSIPPI, THE HONORABLE JANACE HARVEY-GOREE
E-Filed Document Oct 15 2014 23:49:51 2013-CA-00620-COA Pages: 13 IN THE SUPREME COURT OF MISSISSIPPI VERA M. MILLER WOOD, et. al. APPELLANTS vs. SUPREME COURT: 2013-CA-00620 AUDREY H. KEMP, et. al. APPELLEES
More informationGOVERNOR ISHAM G. HARRIS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR ISHAM G. HARRIS 1857-1862 Processed by: Elbert Watson Archival
More informationMartha Thomas Fitzgerald Papers - Accession 273
Winthrop University Digital Commons @ Winthrop University Manuscript Collection Louise Pettus Archives and Special Collections 1987 Martha Thomas Fitzgerald Papers - Accession 273 Martha Thomas Fitzgerald
More informationButler Black Hare ( ) Papers, c
South Carolina Political Collections The University of South Carolina Butler Black Hare (1875-1967) Papers, c. 1900-1966 Volume: Processed: 1 linear ft. and one oversized folder 2000, by Aaron W. Marrs
More informationONLY those papers of New Jersey politicians who served as N.J.
PAPERS OF SELECTED NEW JERSEY POLITICIANS: A SUMMARY GUIDE BY KEVIN MULROY AND ALBERT C. KING Dr. Mulroy is currently an archivist at the Getty Center, Santa Monica, California; Mr. King is Manuscripts
More informationColonel William Augustine Washington Papers
Grace M. Angle 1986 Archives Center, National Museum of American History P.O. Box 37012 Suite 1100, MRC 601 Washington, D.C. 20013-7012 archivescenter@si.edu http://americanhistory.si.edu/archives Table
More informationHAMBLETON, JAMES PINKNEY, James P. Hambleton papers,
HAMBLETON, JAMES PINKNEY, 1830-1897. James P. Hambleton papers, 1857-1893 Emory University Stuart A. Rose Manuscript, Archives, and Rare Book Library Atlanta, GA 30322 404-727-6887 rose.library@emory.edu
More informationJoseph Parkes and Edward John Stanley Correspondence
Joseph Parkes and Edward John Stanley Correspondence 1834-1860, (bulk 1835-1843) MS.2007.010 http://hdl.handle.net/2345/1108 Archives and Manuscripts Department John J. Burns Library Boston College 140
More informationRegister of the J. Burke Knapp papers
http://oac.cdlib.org/findaid/ark:/13030/kt529034bg No online items Finding aid prepared by Beth Goder Hoover Institution Archives 434 Galvez Mall Stanford University Stanford, CA, 94305-6003 (650) 723-3563
More informationMS- 324 RICHARD D. SEIFRIED PAPERS
MS- 324 RICHARD D. SEIFRIED PAPERS Special Collections and Archives Wright State University Processed March 2004 Mary Anne Kirk Additons May 2007 Garret B. Kremer-Wright Additions November 2007 Tiffany
More informationSt. John's Episcopal Church : records,
St. John's Episcopal Church : records, 1873-1979 Overview of the Collection Creator St. John's Episcopal Church (Logan, Utah) Title St. John's Episcopal Church : records Dates 1873-1979 (inclusive) 1915
More informationW. R. (WILLIAM ROBESON) HOLLOWAY PAPERS,
Collection # M 0145, BV 1478 1495, BV 1865 1871, F 0227 0229 W. R. (WILLIAM ROBESON) HOLLOWAY PAPERS, 1795 1903 Collection Information Biographical Sketch Scope and Content Note Series Contents Cataloging
More informationGuide to the Monroe County League of Women Voters Records
Guide to the Monroe County League of Women Voters Records 2014.006 Finding aid prepared by Maria Soscia This finding aid was produced using the Archivists' Toolkit February 12, 2015 Describing Archives:
More informationBrad Carter collection MSS.424
Note: To navigate the sections of this PDF finding aid, click on the Bookmarks tab or the Bookmarks icon on the left side of the page. Mississippi State University Libraries Special Collections Department
More informationFinding Aid for the Townsend National Recovery Plan Records, No online items
http://oac.cdlib.org/findaid/ark:/13030/kt8p3008qm No online items Processed by James V. Mink; machine-readable finding aid created by Alight Tsai Manuscripts Division Room A1713, Charles E. Young Research
More informationBEELER, ROY H. ( ) PAPERS
BEELER, ROY H. (1882-1954) PAPERS 1904-1954 Processed by: Harriet C. Owsley Archives & Manuscripts Unit Technical Services Section Accession Number: 1761 Location: IV-C-5,6 Date Completed: 4-14-66 Microfilm
More informationJohn S. Daschbach papers,
Overview of the Collection Creator Daschbach, John S Title John S. Daschbach papers Dates 1936-1957 (inclusive) 1936 1957 Quantity 3.78 cubic feet (9 boxes) Collection Number 3050 (Accession No. 3050-001)
More informationSettle Family Papers (CG0026)
Settle Family Papers (CG0026) Collection Number: CG0026 Collection Title: Settle Family Papers Dates: 1857-2008 Creator: Helderman, Carolyn, 1947- Abstract: The Settle Family Papers include correspondence,
More informationThe New York Public Library Manuscripts and Archives Division
The New York Public Library Manuscripts and Archives Division Guide to the 1705-1864 MssCol 2701 Digitization was made possible by a lead gift from The Polonsky Foundation. Compiled by Archives Unit, 2016
More informationC.W. Klemm Family Collection
McLean County Museum of History C.W. Klemm Family Collection Processed by Chelsea M. Pokrzywinski Fall 2015 Collection Information VOLUME OF COLLECTION: One Box COLLECTION DATES: 1894-2001 RESTRICTIONS:
More informationNo online items
http://oac.cdlib.org/findaid/ark:/13030/kt4199q2rv No online items Processed by Manuscripts Division staff; machine-readable finding aid created by Caroline Cubé and edited by Josh Fiala. UCLA Library,
More informationWilliam H. Moody papers
99 Main Street, Haverhill, MA 01830 978-373-1586 ext. 642 http://www.haverhillpl.org/information-services/local-history-2/ William H. Moody papers Collection Summary Reference Code: 31479006368590, MRQ,
More informationUnited Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80
Ohio University Robert E. and Jean R. Mahn Center for Archives & Special Collections United Brotherhood of Carpenters and Joiners of America-Local 716 MSS# 80 OVERVIEW OF THE COLLECTION Author: Title:
More informationBenjamin V. Cohen papers MSS.108
Benjamin V. Cohen papers MSS.108 This finding aid was produced using the Archivists' Toolkit September 10, 2013 Describing Archives: A Content Standard Ball State University Archives and Special Collections
More informationLEATHERS (THOMAS P.) FAMILY PAPERS (Mss. 1548) Inventory
LEATHERS (THOMAS P.) FAMILY PAPERS (Mss. 1548) Inventory Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana State University Libraries Baton Rouge,
More informationSTRONG, EDWARD. Digital Howard University. Howard University. MSRC Staff
Howard University Digital Howard @ Howard University Manuscript Division Finding Aids 10-1-2015 STRONG, EDWARD MSRC Staff Follow this and additional works at: http://dh.howard.edu/finaid_manu Recommended
More informationBobbie Coray Papers,
Overview of the Collection Creator. Title Bobbie Coray Papers Dates 1985-1995 (inclusive) 1985 1995 Quantity 19 es, (8.25 linear feet) Collection Number USU_COLL MSS 422 Summary This collection documents
More informationMODISETTE AWARD QUESTIONNAIRE For Public Libraries
MODISETTE AWARD QUESTIONNAIRE For Public Libraries Name of Library: Years covered by report: - 14-15 Population of Parish: (latest U.S. Census Bureau estimate) I. FINANCES A. Was there an increase in operating
More informationORME LEWIS COLLECTION-MSS 27
ORME LEWIS COLLECTION-MSS 27 Records: 1930s-1980s No. of Items, 12 Boxes. 12 cu. ft. The papers of prominent Arizonan Orme Lewis contain business, political, personal, and miscellaneous correspondence
More information"BEATTY'S NAVY" MANUSCRIPT RESEARCH MATERIALS, CA
Collection # M 1308 "BEATTY'S NAVY" MANUSCRIPT RESEARCH MATERIALS, CA. 1988 2000 Collection Information Biographical Sketch Scope and Content Note Contents Processed by Alysha Zemanek November 2017 Manuscript
More informationKENNETH ALLISON ROBERTS COLLECTION MSS.0014
FINDING AID UNIVERSITY OF ALABAMA SCHOOL OF LAW BOUNDS LAW LIBRARY ARCHIVES KENNETH ALLISON ROBERTS COLLECTION MSS.0014 Date Span: Collection Size: 1940s 1960s 5 cubic feet Description: The Kenneth Allison
More informationMURRAY (HYDE H.) CIVIL WAR SITES ADVISORY COMMISSION PAPERS. (Mss. # 4691) Inventory. Compiled by Leslie Bourgeois
MURRAY (HYDE H.) CIVIL WAR SITES ADVISORY COMMISSION PAPERS (Mss. # 4691) Inventory Compiled by Leslie Bourgeois Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library
More informationAgency Division Record Title Date
Archives Bingham Canyon Surveys 1900-1927 Archives County Photographs various Archives Salt Lake County Government Publications 1945-2004 Archives Scrapbooks 1987-1991 Assessor Assessment Blotters 1948-1948
More informationIdaho Library Association Records,
Overview of the Collection Creator Title Dates Quantity Collection Number Summary Repository Languages Sponsor Idaho Library Association Idaho Library Association Records 1915-1988 (inclusive) 1915 1988
More informationRECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE
1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 458 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee
More informationClavia Chapter of the Mortar Board Society Records RG
Clavia Chapter of the Mortar Board Society Records RG.00.02.01 This finding aid was produced using the Archivists' Toolkit December 16, 2015 Describing Archives: A Content Standard Ball State University
More informationSENATOR HARLAN MATHEWS PAPERS
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 SENATOR HARLAN MATHEWS PAPERS -1994 Processed by: Gregory G. Poole &
More informationGuide to the Zelvin Lowman Papers
This finding aid was created by Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f12c75 2017 The Regents of the University of Nevada. All rights reserved.
More informationThe University of Toledo Archives Manuscript Collection
The University of Toledo Archives Manuscript Collection Finding Aid Records, 1917 to 1985 UM 85 Size: 5 linear feet Provenance: Ernest L. Lippert, September 27th, 1994 Access: Open Related Collections:
More informationPatricia Taylor newspaper clippings and photographs MSS.226
Patricia Taylor newspaper clippings and photographs MSS.226 This finding aid was produced using the Archivists' Toolkit November 21, 2013 Describing Archives: A Content Standard Ball State University Archives
More informationCurtis Graves Collection,
Curtis Graves Collection, 1962-1978 By Helen Hamilton and Robert J. Terry Library staff Collection Overview Title: Curtis Graves Collection, 1962-1978 Predominant Dates: 1967-1971 Creator: Curtis M. Graves
More informationGuide to the California Constitution Revision Commission collection, ( )
http://oac.cdlib.org/findaid/ark:/13030/kt4199r6fk No online items Guide to the California Constitution Revision Commission collection, 1930-1974 (1965-1970) Finding aid prepared by Ruth Craft. California
More informationJOSEPH JONES PAPERS (Mss. 468, 534, 544, 1036, 1351, 1357, 1393, 1441) Inventory. by Luana Henderson
JOSEPH JONES PAPERS (Mss. 468, 534, 544, 1036, 1351, 1357, 1393, 1441) Inventory by Luana Henderson Louisiana and Lower Mississippi Valley Collections Special Collections, Hill Memorial Library Louisiana
More informationGOVERNOR ANDREW JOHNSON ( ) PAPERS GP 18
State of Tennessee Department of State Tennessee State Library and Archives 403 Seventh Avenue North Nashville, Tennessee 37243-0312 GOVERNOR ANDREW JOHNSON (1808-1875) PAPERS 1853-1857 GP 18 Processed
More informationCounty Clerk - Master List
- Master List Office Name Record Names, Descriptions Book or Box Dates Type Audit Reports Annual Financial and Auditor's Report 1985-1986 bound volume Audit Reports Annual Financial and Auditor's Report
More informationSouth Philadelphia Women s Liberty Loan Committee Records
South Philadelphia Women s Liberty Loan Committee Records 1917-1919 4 boxes, 1 vol., 1.4 lin. feet Contact: 1300 Locust Street, Philadelphia, PA 19107 Phone: (215) 732-6200 FAX: (215) 732-2680 http://www.hsp.org
More informationRECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE
1 RECORD GROUP 3: CIRCUIT COURT CLERK RECORDS GUIDE Date span: 1808-2009 and undated 882 linear feet (390 boxes, 460 s, and 1 map folder) Historical Note In 1809, Circuit Court was established in Tennessee
More informationBob and Jann Perez collection of A. Mitchell Palmer materials
Bob and Jann Perez collection of A. Mitchell Palmer materials Ms. Coll. 1214 Finding aid prepared by Siel Agugliaro. Last updated on June 15, 2017. University of Pennsylvania, Kislak Center for Special
More informationUnited Way of Delaware County records
This finding aid was produced using the Archivists' Toolkit February 07, 2017 Describing Archives: A Content Standard Ball State University Archives and Special Collections Alexander M. Bracken Library
More informationFred C. Ashley Papers,
Overview of the Collection Creator Ashley, Fred C. Title Fred C. Ashley Papers Dates 1941-1970 (inclusive) 1941 1970 Quantity 21 containers., (10.5 linear feet of shelf space.), (6000 items.) Collection
More informationGuide to the Key Pittman Correspondence
This finding aid was created by John Grygo and Sarah Jones on July 06, 2018. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f1kk54 2018 The Regents of the University of Nevada. All rights
More informationRepublican National Convention (1976) Collection
Republican National Convention (1976) Collection ` This artificial collection contains various items pertaining to the 1976 Republican National Convention held in Kansas City, Missouri, at Kemper Arena.
More informationFrank E. Denholm Papers
South Dakota State University Open PRAIRIE: Open Public Research Access Institutional Repository and Information Exchange Manuscript Archive Finding Aids 3-24-2018 Frank E. Denholm Papers SDSU Archives
More informationGuide to the Flora Dungan Papers
This finding aid was created by Carol Corbett and Joyce Moore on September 25, 2017. Persistent URL for this finding aid: http://n2t.net/ark:/62930/f18w29 2017 The Regents of the University of Nevada.
More informationDuryea, Perry B., Jr.; Papers apap084
This finding aid was produced using ArchivesSpace on March 06, 2018. English M.E. Grenander Department of Special Collections & Archives Table of Contents Summary Information... 3 Biographical Sketch...
More informationUniversity of Oklahoma Libraries Western History Collections. John C. Kennedy Collection
University of Oklahoma Libraries Western History Collections John C. Kennedy Collection Kennedy, John C. (1910 1993). Papers, 1906 1990. 4 feet. Insurance executive. Correspondence (1957 1990); speeches
More informationSEQUENCE OF INTEGRATED COMMITTEE MEETINGS
AGENDA LSU BOARD OF SUPERVISORS MEETING JUNE 5, 2008 Board Room, LSU System Building Baton Rouge, Louisiana 1:00 P.M. THURSDAY, JUNE 5, 2008 PUBLIC COMMENTS Public Comments may be made only (1) when they
More information