Skip to main content

Hammett Papers

 Collection
Identifier: MSS-442

Scope and Contents

Legal papers, Confederate commission, record books of Confederate Veterans chapters, historical edition of Fayette Chronicle, 1904.

Dates

  • 1814 - 1920

Creator

Access Restrictions

Open to all researchers.

Use Restrictions

Any requests for permission to publish, quote, or reproduce materials from this collection must be submitted in writing to the Manuscripts Librarian for Special Collections. Permission for publication is given on behalf of Mississippi State University as the owner of the physical items and is not intended to include or imply permission of the copyright holder, which must also be obtained.

Extent

0.014 Cubic Feet (: 1 microfilm reel)

Language of Materials

English

Calendar

1861 Mar. 18. Will of Jonathan Jones, Jefferson County, Mississippi Territory. One witness is Joseph Davis.

1849 Dec. 27. Deed. Russell O. Beene and wife Eunice deeded two lots in town of Fulton, Itawamba County, Mississippi, to John F. Boothe.

1858 Feb. Document. John F. Boothe is appointed Administrator of the will of Ann H. Allen, Tishomingo County, Mississippi.

1859 Jan. 1. Receipted physician’s bill made to Harper Boothe.

1859 Jan. 18. Affidavit of Wm. H. Allen, stating that he has paid a bill made by Anne H. Allen. Corinth, Mississippi.

1859 Aug. 8. Document. John F. Boothe is appointed Administrator for the estate of Harper Booth. Pontotoc County, Mississippi. Note concerning rent on slave, Amanda, to be paid for one year to J. F. Booth. Signed by L.T. Bryson and Porter Bryson.

1860 Jan. 26. Note concerning rent on slave, Amanda, to be paid for one year to J.F. Booth, 1861. Signed by L.T. Bryson and Porter Bryson.

1861 Feb. 11. Commission of John F. Booth, Captain of the Calhoun Rifles. Signed by John J. Pettus, Governor of Mississippi.

1861 Oct. 9. Receipt for a magazine subscription.

1904 July 9. The Fayette Chronicle. Exposition Edition. “Some Historic Facts and Points of Interest in Fayette and Jefferson County.” Typed copy.

Confederate Veterans Record Books: 1. Record book of the J.J. Whitney Camp, No. 22, C.V.A., Nov. 11, 1890-April, 1920. Fayette, Mississippi. T.B. Hammett was an officer. (150 pages). 2. Confederate Veterans Record Book. Biographies. (41+ pages) 3. Record Book of T.B. Hammett. a. Typed paper by Ona E. Hammett, January, 1916, entitled “The Companies Who Left Jefferson County for Civil War.” (7 pages) b. Roll of officers and members, J. J. Whitney Camp, no. 10, C.S.V. Association. Historical record of same. (10+ pages) c. Narrative and roster of Thomas Hinds Guards, Co. D, 19th Mississippi Regiment. (6 pages) d. Roll of Charley Clark Rifles. (4 pages) e. Roster of Jefferson Artillery. (6 pages)

Creator

Title
Hammett Papers
Date
June 2012
Language of description
English
Script of description
Latin

Repository Details

Part of the Manuscripts Repository

Contact: