Skip to main content Skip to search results

Showing Collections: 1 - 9 of 9

A Military Life (Col. Johnnie P. Byrd Collection)

 Collection
Identifier: MSS-710
Scope and Contents note

This collection covers nine cubic feet and ranges from 1916-2013 with the bulk the material dating from 1957-1986. It consists of scrapbooks, correspondence, photographs, certificates, insignia, patches, medals, awards, books, film reels, DVDs, uniforms, and an ammunition shell. The collection contains six standard cubic foot boxes and three small oversize boxes.

Dates: 1916 - 2013; Majority of material found within 1957 - 1986
Found in: Manuscripts

Centennial Memorabilia

 Collection
Identifier: University Archives-A2014-141
Dates: 1972-1978

T.M. Clem Papers

 Collection
Identifier: MSS-439
Scope and Contents

Account book of firm Willis Cowper and Company, Portsmouth, Virginia, July 1784-April 1786, and a hand-made arithmetic book, circa 1820.

Dates: 1784-1786, circa 1820
Found in: Manuscripts

J. H. Gulledge Ledger

 Collection
Identifier: MSS-205
Scope and Contents

Ledger of Durant, Mississippi, supply shop accounts for 1908.

Dates: 1908
Found in: Manuscripts

Jim Yonge Collection

 Collection
Identifier: University Archives-A2016-71
Dates: 1963-1989

Mrs. George T. Jolly papers

 Collection
Identifier: MSS-59
Scope and Contents

Amnesty oath, deed, accounts, 1 bill of sale.

Dates: 1856 - 1885
Found in: Manuscripts

Sharp-Astor Papers

 Collection
Identifier: MSS-56
Scope and Contents

Letter from John Jacob Astor, Paris, to Ramsey Crooks, regarding fur trade (1819) and four pages from an account book of the American Fur Trade in account with Astor (1823).

Dates: 1819 - 1823
Found in: Manuscripts

George A. Smythe Papers

 Collection
Identifier: MSS-66
Scope and Contents These papers mostly concern George A. Smythe, an Englishman who obtained U.S. citizenship in 1859 and settled in Jackson; and correspondence (1892-1943) of Ella V. Hipple and other family members.Includes deeds, tax receipts, and other business and legal papers (1839-1938) of George A. Smythe, Arthur W. Smythe, and Ella V. (Smythe) Hipple; ledger (1836-1865) of the firm Daly and McKee, Jackson, Miss.; other items many dealing with the antebellum, Civil War, and reconstruction...
Dates: 1836 - 1943
Found in: Manuscripts

Sallie Stone Trotter Ledgers

 Collection
Identifier: MSS-108
Scope and Contents

Account book No. 199 of the Midway Grange 1881-1884; later used for farm records, 1887-1890. Farm ledger of W.G. Stone, 1888-1894. See also University Archives: William I. Stone Collection.

Dates: 1881 - 1894
Found in: Manuscripts

Filtered By

  • Subject: Books. X

Filter Results

Additional filters:

Repository
Manuscripts 7
University Archives 2
 
Subject
Account books. 5
Correspondence. 3
Calendar books 2
Deeds -- Mississippi -- Oktibbeha County. 2
4-H Correspondence 1
∨ more
Acetate film. 1
Agriculture. 1
Airborne troops. 1
Ammunition components. 1
Antebellum. 1
Artillery, Field and mountain 1
Artillery—History 1
Audiocassettes. 1
Awards. 1
Bagley College of Engineering 1
Beavers, Martha B. 1
Bills of sale -- United States -- Forms. 1
Black-and-white photographs. 1
Books. 1
Brussels (Belgium) 1
Business records. 1
CD-Rs. 1
Carmichael, Marion 1
Certificates. 1
Clarion-Ledger 1
Clergy. 1
Color patches (military patches) 1
Color photographs. 1
DVDs. 1
Deeds of trust. 1
Durant (Miss.) 1
Fur trade -- United States -- History. 1
Insignias. 1
Jackson (Miss.) 1
Jaycees International 1
Jim Yonge 1
Johnson, Espy 1
Lawyers. 1
Ledgers (account books) 1
Legal documents. 1
Lemons, Marsh 1
Loftin, Thomas 1
Lundy, Francis Jefferson 1
Medals. 1
Military uniforms. 1
Mississippi Farm Bureau Federation 1
Mississippi State University 1
Mississippi State University -- Buildings -- Lee Hall 1
Mississippi State University Alumni Association 1
Mississippi State University Centennial Commemorative glasses 1
Mississippi State University Centennial Commemorative plates 1
Mississippi State University--Buildings--McComas Hall 1
Mississippi State University. James Worth Bagley College of Engineering 1
Oaths. 1
Paige, Raygen 1
Purdy, Marilyn 1
Reconstruction (U.S. history, 1865-1877) 1
Sappington, Charles 1
Scrapbooks. 1
Smith, Jeanine K. 1
Spells, Lester 1
Starkville Daily News 1
Tape reels. 1
Tate, Albert G. 1
Taxation -- Mississippi. 1
Taxes. 1
United States -- History -- Civil War, 1861-1865. 1
United States—Army—Airborne Division, 101st 1
Vietnam War, 1961-1975 1
Wiesbaden (Germany) 1
Yonge, Jim 1
awards 1
copper engraving (printing process) 1
decals 1
memorabilia 1
newspaper articles 1
pewterware 1
receipt books 1
souvenirs 1
speeches (documents) 1
∧ less
 
Names
Astor, John Jacob 1
Crooks, Ramsay 1
Daly and McKee 1
Gulledge, J.H. 1
Hipple, Ella V. Smythe 1