Skip to main content
Banner [Medium]
Sections
Hidden Tiles
expand
Archive Record Descriptions
Tile Short Summary
A list which describes the different types of archive records.

Displaying 4941 - 4960 of 41199
Manuscript Collections Chilton, Horace, 1853-1932
Description
Chilton, Horace, 1853-1932, Extract, circa 1901-1932. 1 item [typewritten copy]. U.S. senator from Texas. Extract from the memoirs of Chilton giving a character sketch of Senator Donelson Caffery, his contemporary. The sketch contains comments on Caffery's habits, political views, and decisions on controversial issues as a U.S. senator. For further information, see online catalog. Mss. 1298.
Manuscript Topic
Politics
Record Type
Manuscript Collections
Year
1901
Manuscript Collections Cleveland, Grover, 1837-1908
Description
Cleveland, Grover, 1837-1908, Letter, 1885 Feb. 11. 1 item. Location: Misc.:C, vault:1. U.S. president. Letter to George E. Waring (1833-1898), agriculturist and sanitary engineer, expressing his reluctance to interfere in legislation regarding the National Board of Health because of his lack of information about the organization. For further information, see online catalog. Mss. 2473.
Manuscript Topic
Politics
Record Type
Manuscript Collections
Year
1885
Manuscript Collections Confederate States of America
Description
Confederate States of America. Army. Louisiana Cavalry Regiment, 3rd. Muster roll, 1862 August 15-October 31. 1 item (2 leaves) [photostatic copy]. Location: E:84. H. Gibbs was a captain in the 3rd Louisiana Cavalry Regiment during the Civil War. This regiment was commanded by Colonel J. Frank Pargond. Muster roll records the company's payroll, names of members and their absences. For further information, see online catalog. Mss. 884.
Manuscript Topic
Civil War
Record Type
Manuscript Collections
Year
1862
Manuscript Collections Confederate States Mail Line
Description
Confederate States Mail Line. Waybill, 1864 November 18. 1 item. Location: Misc:C. Waybill of a stagecoach from Albany and Bainbridge, Georgia, to Quincy, Florida, a printed form completed in manuscript. It lists passenger names, seats, places of origin and destination, and fees paid. For further information, see online catalog. Mss. 2281.
Manuscript Topic
Business
Transportation
Record Type
Manuscript Collections
Year
1864
Manuscript Collections College of Baton Rouge
Description
College of Baton Rouge. Records, 1836-1853. 17 items, 4 vols. Location: Misc:C, F:6. College organized in Baton Rouge in 1837, the successor to the Baton Rouge Academy, which had been founded in 1820. Presidents of the college included Pierre Dubayle, William B. Lacey, and R. H. Ranney. Account books, a minute book of the Board of Trustees, ledgers, printed materials, and miscellaneous memoranda document the college's organization and operation. For further information, see online catalog. Mss. 78.
Manuscript Topic
Baton Rouge
Education
Record Type
Manuscript Collections
Year
1836
Description
Clark, Samuel M. D. Ledgers and papers, 1826-1869. 46 items, 3 vols. Location: M:25, C:76. Jeweler in West Baton Rouge Parish, Louisiana, in the 1820s, and Justice of the Peace for West Baton Rouge Parish in the 1840s and 1850s. Collection includes three ledgers containing jewelry business and Justice of the Peace records. Miscellaneous materials include receipts, court records, and oaths. Partly in French. For further information, see online catalog. Mss. 3169.
Manuscript Topic
Baton Rouge
Business
Politics
French
Record Type
Manuscript Collections
Year
1826
Manuscript Collections Columbus (Miss.) Petition
Description
Columbus (Miss.) Petition, 1863. 1 item. Location: Misc:C. Petition from citizens of Columbus, Miss., requesting that Confederate Brigadier General Daniel Ruggles, commander the Department of Mississippi, order all able men to enroll in Confederate service. For further information, see online catalog. Mss. 4105.
Manuscript Topic
Civil War
Record Type
Manuscript Collections
Year
1863
Description
Church of the Nativity (Rosedale, Louisiana). Parish register. 1859-1981. .2 linear ft. [photocopy]. Location: C:87. Register of an Episcopal church including lists of rectors, families, baptisms, confirmations, communicants, marriages, burials, and offerings. Includes act of incorporation and constitution of the church, printed items, and newspaper clippings. Register volume is entitled, 'A New Parish Register with an Index and Summary of Parochial Statistics.' Printed in 1859, Buffalo, New York. For further information, see online catalog. Mss. 4637.
Manuscript Topic
Religion
Record Type
Manuscript Collections
Year
1859
Manuscript Collections Chemin, Camille
Description
Chemin, Camille. Letter, 1938. 2 items. Location: Misc. French author and resident of Paris, France. Letter and calling card from Camille Ce [pseudonym]. In French. For further information, see online catalog. Mss. 965.
Manuscript Topic
Literature
Women
French
Record Type
Manuscript Collections
Year
1938
Manuscript Collections Clauss & Fischer
Description
Clauss & Fischer. Journal, 1851-1852. 1 vol. Location: G:16. Merchants and commission brokers of Bayou Sara, Louisiana. Frederick Fischer and Catherine Clauss were immigrants from Germany. Their son, Charles Leonhardt Fischer, was a Confederate veteran, attorney, and politician of St. Francisville. Journal records expenses for goods and services of local residents and plantation owners and managers, including members of the Turnbull, McKowen, Stirling, Barrow, Joor, Weems, and other families. Entries also document freight shipped aboard steamers. For further information, see online catalog. Mss. 4640.
Manuscript Topic
Business
Transportation
Record Type
Manuscript Collections
Year
1851
Description
Confederate States of America Collection. Quartermaster's department, 1861-1862. 3 items. Location: E:64. Letter to the president of the New Orleans, Jackson and Great Northern Railroad Company requesting someone to handle transportation accounts. Circular on the issuance of transportation coupons to soldiers who re-enlist for military service. Also a letter to H. J. Ranney, Confederate major in New Orleans, requesting assistance for replacement of two engines on the East Tennessee and Georgia Railroad. For further information, see online catalog. Mss. 2133.
Manuscript Topic
New Orleans in the Civil War
Civil War
Transportation
Record Type
Manuscript Collections
Year
1861
Manuscript Collections Compton, Mary E. Family Papers
Description
Compton, Mary E. Family papers, 1858-1955 (bulk 1858-1888). 26 items, 2 v. on one microfilm reel. Location: Mss.Mf:C, C:72. Wife of George W. Compton, a planter of Walnut Grove Plantation near Cheneyville, Louisiana. Letters of Capt. Henry E. Handerson, 9th Louisiana, relate to life at Camp Bienville and the Battle of Manassas. Compton's diary documents wartime operation of the plantation. For further information, see online catalog. Mss. 1299.
Manuscript Topic
Plantations
Women
Record Type
Manuscript Collections
Year
1858
Manuscript Collections Cohn Brothers
Description
Cohn Brothers. Store ledgers, 1902-1936. 5 vols. Location: G:22. Store in Lorman, Mississippi, founded in 1875 by the Cohn Brothers, a family of Jewish merchants from Alsace. Ledgers include one store account book and four cotton gin books containing names and cotton weight records. For further information, see online catalog. Mss. 4679.
Manuscript Topic
Business
Civil War
Record Type
Manuscript Collections
Year
1902
Manuscript Collections Clendennen, R.
Description
Clendennen, R. Account book, 1867. 1 vol. Location: J:10. Retail meat dealer of Bayou Sara, West Feliciana Parish, Louisiana. Account book listing the names of Clendennen's customers and charges for their purchases. For further information, see online catalog. Mss. 913.
Manuscript Topic
Business
Record Type
Manuscript Collections
Year
1867
Manuscript Collections Confederate States of America
Description
Confederate States of America. Army. List of officers, 1864.1 item. Location: E:84. . A list of Confederate officers employed in the office of the Provost Marshal, Richmond, Virginia, signed by provost J. H. Carrington. Available on microfilm: UPA Confederate Military Manuscripts Series B, Reel 3. For further information, see online catalog. Mss. 247.
Manuscript Topic
Civil War
Record Type
Manuscript Collections
Year
1864
Manuscript Collections Cox, Ellen M.
Description
Cox, Ellen M. Collection, 1850s. 1 ms. vol. (365 pages). Location: 65:29. Bound sheet music published principally in Paris and purchased from New Orleans dealers. Includes a copy of Jerusalem composed for Louis Moreau Gottschalk and published in New York City (1855). For further information, see online catalog. Mss. 2384.
Manuscript Topic
New Orleans to 1861
Performing Arts
Women
Record Type
Manuscript Collections
Year
1850
Manuscript Collections Featherston, Richard
Description
Featherston, Richard. Document, 1849. 1 item. Location: Misc. Resident of Madison Parish, Louisiana. Sale (notarized copy) of land and slaves of Richard Featherston to Henry R. W. Hill of New Orleans. For further information, see online catalog. Mss. 668.
Manuscript Topic
New Orleans to 1861
African Americans
Record Type
Manuscript Collections
Year
1849
Manuscript Collections Coody, Archibald Stinson
Description
Coody, Archibald Stinson, b. 1883, Papers. 495 items, 10 printed vols. Secretary of the Mississippi State Tax Commission, state agent for insurance companies, and politician. Correspondence, speeches, and political writings relate to Coody's professional life and his participation in local, state, and national politics. Correspondence includes letters from Mississippi Governor and U.S. Senator Theodore G. Bilbo. Coody's political writings comment on current political, economic, and social events and include miscellaneous speeches. For further information, see online catalog. Mss. 2461.
Manuscript Topic
Politics
Record Type
Manuscript Collections
Year
1883
Manuscript Collections Confederate States of America
Description
Confederate States of America. Army. Louisiana Infantry Regiment, 4th. Fourth Louisiana Regiment muster rolls, 1861 August 31-October 31. 11 items. Location: OS:Confederate. Muster rolls for companies in the Fourth Regiment record payroll information and list names of members, dates of their enlistment, and absences. The muster rolls are signed by the regiment's assistant quartermaster, J. G. Kilbourne. Available on microfilm 5735: University Publications of America Confederate Military Manuscripts Series B, Reel 21. For further information, see online catalog. Mss. 23.
Manuscript Topic
Civil War
Record Type
Manuscript Collections
Year
1861
expand
Tile Cover
People troubleshooting on a computer
Ask Us
Service
Tile Short Summary
Check our FAQs, submit a question using our form, or launch the chat widget to find help.