Department of Archives & Special Collections
Online Payments  My Library Account

Finding aid for the Lamont Rowlands Collection

MUM01747

PURL

http://purl.oclc.org/umarchives/MUM01747/

Return to Table of Contents »


Summary Information

Repository
University of Mississippi Libraries
Creator
Rowlands, Lamont
Title
Lamont Rowlands Collection
ID
MUM01747
Date [inclusive]
1903-1950s
General Physical Description note
29 Hollinger boxes, 1 oversized box (16 linear feet)
Location:
General Special Collections
Abstract:
The collection contains business, personal and political materials of Lamont Rowlands. Rowlands was a champion of tung oil and a Republican Party leader in Mississippi.

Preferred Citation

Lamont Rowlands Collection, Archives and Special Collections, J.D. Williams Library, The University of Mississippi

Return to Table of Contents »


Biographical Note

A prominent Mississippi businessman during the 1920s through 1940s, Lamont Rowlands was an early supporter of the new tung oil industry in the United States. Although indigenous to China, the tung nut trees garnered the attention of the timber industry in southeastern states which possessed a climate conducive to their growth. Manufacturers used the oil produced by the trees in several products, especially paints and varnishes. As a finishing product on wood, tung oil made the wood more durable and less susceptible to water damage. The industry declined in the U.S. due to the Great Depression and price ceilings established during World War II. Once a popular product used on wooden kitchenware, tung oil lost support within that industry due to problems caused by nut allergies.

Rowlands was also a prominent member of the Republican Party in Mississippi in a period when the Democratic Party dominated state politics.

Return to Table of Contents »


Scope and Content Note

The collection contains business correspondence between Rowlands and several business partners concerning the planting and use of tung trees in Mississippi. Also contains other business transactions regarding timber and property. The personal files consist of holiday greetings, correspondence with friends and financial material not associated with Rowlands’ businesses. The political files contain correspondence and clippings regarding national and state Republican Party issues.

Return to Table of Contents »


Arrangement

This collection is arranged in four series, with material in each series arranged alphabetically by subject and chronologically within each subject.

  1. Series I. Business Records, 1928-1953
  2. Series II. Personal Material, 1903-1949
  3. Series III. Political Material, 1928-1950
  4. Series IV. Miscellaneous

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries 16 September 2011

Access Restrictions

The Lamont Rowlands Collection is open for research. Original photographs have been removed from this collection and stored at an off-site facility. Researchers interested in using photographs from this collection must contact Archives and Special Collections at least two business days in advance of their planned visit.

Copyright Restrictions

The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use," that user may be liable for copyright infringement.

Additions

No further additions are expected to this collection.

Acquisition Information

Unknown

Processing Information

Collection processed by Ellie Campbell and Stephanie McKnight, 2009-2011. Finding aid encoded by Kathryn Michaelis, September 2011.

Return to Table of Contents »


Related Materials

Resources at the University of Mississippi

Two postcards of the Eastman Gardiner lumber company in Laurel, Miss., located in the Ann Rayburn Paper Americana Digital Collection.

The H. Weston Lumber Company/Lumber Archives contains letterbooks, correspondence, account and time books, various financial records, various legal and administrative records, deeds, and contracts related to the business of the H. Weston Lumber Company. Items were created 1841-1956.

Additional Related Archival Resources

The Bolton-Wilder-Brower Family Photographs Collection at the Bancroft Library at the University of California, Berkeley contains photographs of Lamont Rowlands residence in Picayune, MS.

Several photographs pertaining to the lumber and logging industries in Mississippi are located in the University of Southern Mississippi Digital Collections.

The Great Southern Lumber Company Collection is located at Louisiana State University.

Separated Material

The following items have been removed for cataloging:

Abstract Bibliography of the Chemistry and Technology of Tung Products, 1875-1950. New Orleans: United States Department of Agriculture, 1952. Four volumes.

Tung World. Florala, AL: The Tung Growers Council of America. Two issues from 1955.

Tung World. Ocala, FL: The Tung Growers Council of America. Three issues dating 1959-1961.

Tung World. Gulfport, MS: Tung World Publishing Co. Sixty-seven scattered issues dating between 1946 and 1954.

Photographs have been removed to Collection Photographs for preservation purposes. Photocopies of photographs are available in Box 28, Folder 21.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • Republican Party (Miss.)

Format(s)

  • clippings (information artifacts)
  • correspondence
  • photographs

Personal Name(s)

  • Rowlands, Lamont

Subject(s)

  • Lumber
  • Tung oil industry -- United States

Return to Table of Contents »


Collection Inventory

Series I. Business Records, 1928-1953 

1.1 A -- Correspondence, 1928-1929 

1.2 A -- Correspondence, 1937-1941 

1.3 Accounts, 1931-1940 

1.4 Accounts, 1937-1941 

1.5 Accounts, undated 

1.6 Agricultural Research -- MS State College, 1947 

1.7 Alabama Realty Sales Company, 1937-1938 

1.8 Alabama Realty Sales Company, 1938-1941 

1.9 American Potash Institute, Inc., 1933-1940 

2.1 American Tung Oil Corporation, 1931 

2.2 Anderson Expellers and Machinery, 1935-1941 

2.3 Angelo & Blackwell, 1931-1948 

2.4 B -- Correspondence, 1928-1929 

2.5 B -- Correspondence, 1931-1932 

2.6 Bank of Picayune, 1928-1929 

2.7 Bank of Picayune, 1931-1939 

2.8 Lotta Lacey Barnard Estate File, 1944-1948 

2.9 David S. Barrow, 1947-1949 

2.10 Aleen W. Betz, 1938-1941 

2.11 Aleen W. Betz, 1945 

2.12 E.H. Bishop property file, 1951-1952 

3.1 Bogalusa Paper Company, 1935-1936 

3.2 Bouslog Company, 1929-1932 

3.3 Bowring & Company, 1938 

3.4 Bozeman & Cameron, 1931 

3.5 Mrs. Briggs, 1936 

3.6 D.H. Brock, 1935-1938 

3.7 R.G. Brocks, 1929-1930 

3.8 Business Calendar, 1927 

3.9 Business Correspondence, 1928-1935 

3.10 Business Correspondence, 1929-1938 

3.11 Business Correspondence, 1930-1931 

3.12 Business Correspondence, 1930-1932 

3.13 Business Correspondence, 1931-1932 

4.1 Business Correspondence, 1931-1938 

4.2 Business Correspondence, 1936-1937 

4.3 Business Correspondence, 1936-1943 

4.4 Business Correspondence, 1936-1949 

4.5 Business Correspondence, 1938 

4.6 Business Correspondence, 1940 

4.7 Business Correspondence, 1944-1949 

4.8 Business Correspondence, 1950 

4.9 Business Correspondence and Account Statements, 1930 

4.10 Business Correspondence and Receipts, 1945-1946 

4.11 Business Journal, 1926 

4.12 Carl Byoir, 1949 

5.1 C -- Correspondence, 1928-1929 

5.2 C -- Correspondence, 1930-1932 

5.3 C -- Correspondence, 1932 

5.4 C -- Correspondence, 1937-1941 

5.5 C -- Correspondence, 1944-1949 

5.6 C & R Hotel Company financial accounts, 1930-1931 

5.7 C & R Stores, Inc. accounts, 1928-1929 

5.8 California Forest Protection Association, 1928-1929 

6.1 Ben Cameron, 1930-1932 

6.2 Ben Cameron, 1940-1941 

6.3 Canal Bank & Trust Co., New Orleans, LA, 1928-1929 

6.4 Mitchell B. Carroll, 1944 

6.5 Central National Bank, Oakland, CA, 1928-1929 

6.6 Henry B. Chase, 1936-1940 

6.7 Chemical Foundation, 1936-1937 

6.8 Bill Colmer, 1942-1943 

6.9 Complimentary Orange Imports, 1931 

6.10 Contracts, 1918-1921 

6.11 Corporation Trust Company, 1933-1941 

6.12 William Corrigan, 1944-1945 

6.13 T.G. Crawford, 1935-1939 

6.14 Crocker First National Bank, San Francisco, CA, 1929 

7.1 Crosby-Rowlands, 1929 

7.2 L.O. Crosby, 1929-1930 

7.3 L.O. Crosby, 1939-1940 

7.4 Crosby Naval Stores Co., 1938 

7.5 Dan T. Cushing, 1944-1949 

7.6 Cushing Nuts -- Inquiries, 1934-1935 

7.7 D -- Correspondence, 1928-1929 

7.8 Rathbone DeBuys, 1937-1939 

7.9 Delta Posting Service Company, 1938 

7.10 Delta Soy Beans, 1936 

7.11 Dixie Building Material Company, 1937-1938 

7.12 Thomas G. Dodd, 1935 

7.13 John C. Dolph Company, 1939-1940 

7.14 Douglas Public Service Corporation, 1938-1941 

7.15 Robert Duncan, 1928-1930 

7.16 W.A. Dusenbury, First National Bank, Olean, NY, 1928-1930 

7.17 E -- Correspondence, 1928-1929 

7.18 E -- Correspondence, 1931-1932 

7.19 E -- Correspondence, 1937-1941 

7.20 E -- Correspondence, 1944-1949 

7.21 Eastern Aeronautical Corporation, 1932-1934 

7.22 Eastman, Gardiner & Company, 1928-1929 

7.23 Eastman, Gardiner & Company, 1937 

8.1 Equipment Catalogs, 1950 

8.2 Expenses, 1929-1931 

8.3 F -- Correspondence, 1928-1930 

8.4 F -- Correspondence, 1937-1941 

8.5 F -- Correspondence, 1946-1949 

8.6 Farm Chemurgic Council, 1935-1939 

8.7 Farm Chemurgic Journal Vol. 1, No. 1, 1937 

8.8 Farmers Marketing Association, Picayune, MS, 1929 

8.9 Federal Land Bank, F. Rowlands Loan, 1940-1947 

8.10 Fertilizer, 1937-1939 

8.11 Financial Records and Stock Dividends of Fanny Rowlands, 1931 

8.12 Financing Tung Oil Land, 1934-1935 

8.13 First National Bank, Brookhaven, MS, 1928-1929 

8.14 Fitzroy Harris Lumber Co., 1936 

8.15 Mrs. Fitzsimmons, 1935-1941 

8.16 Ford, Weir, Liebold, 1934-1938 

8.17 Freeport Sulphur Company, 1937-1939 

8.18 Carl Fritsche, 1938-1939 

9.1 G -- Correspondence, 1928-1929 

9.2 G -- Correspondence, 1937-1941 

9.3 G -- Correspondence, 1944-1949 

9.4 General American Transportation Corp., 1937-1941 

9.5 General Electric Company, 1937-1939 

9.6 General Supply Company in San Antonio, 1930-1938 

9.7 Glidden Company, 1937-1940 

9.8 The Goodyear Logging Company, Inc., Seattle, Washington; Annual Report, 31 December 1922 

9.9 Goodyear Redwood Lumber Company, 1930-1931 

9.10 Goodyear Redwood Lumber Company, 1931-1932 

9.11 Goodyear Yellow Pine Company, 1931-1938 

9.12 Great Southern Lumber Company, 1937-1939 

10.1 Chas Gunn, 1935-1940 

10.2 H -- Correspondence, 1928-1930 

10.3 H -- Correspondence, 1929-1932 

10.4 H -- Correspondence, 1931-1932 

10.5 H -- Correspondence, 1937-1941 

10.6 H -- Correspondence, 1944-1949 

10.7 Walter J. Hamlin, 1944-1949 

10.8 Harcol Motion Picture Industries, Inc., 1935-1940 

10.9 Hartford Steam Boiler Inspection and Insurance Company, 1939-1942 

10.10 Mr. Hawkes and Meckler, Staten Island, 1930 

10.11 E.M.C. Hawkins, 1935-1938 

10.12 Hibernia Bank & Trust Co., New Orleans, LA, 1925-1929 

10.13 Hibernia Bank & Trust Co., 1929-1932 

11.1 Hibernia Securities Corp. Stocks, 1929-1931 

11.2 F.S. Hofues, 1937-1938 

11.3 Ruth Holland, 1929 

11.4 Humble Oil & Refining Company, 1939 

11.5 I -- Correspondence, 1932 

11.6 I -- Correspondence, 1937-1941 

11.7 I -- Correspondence, 1944-1949 

11.8 Independent Protective Committee, 1931 

11.9 Insurance, 1936-1937 

11.10 International Harvester Company, 1928-1929 

11.11 International Harvester Company Special File, 1928-1929 

11.12 J -- Correspondence, 1928-1929 

11.13 J -- Correspondence, 1931-1932 

11.14 J -- Correspondence, 1937-1941 

11.15 J -- Correspondence, 1937-1941 

11.16 Job Applications, 1928-1929 

11.17 Job Applications, 1935-1940 

11.18 Jobs at Tung Plant, 1941 

11.19 K -- Correspondence, 1928-1930 

11.20 K -- Correspondence, 1935-1941 

11.21 K -- Correspondence, 1945-1948 

11.22 L -- Correspondence, 1944-1949 

11.23 La Row Investment Company, 1930-1932 

12.1 La Row Investment Company accounts, 1931 

12.2 La Row Investment Company, 1932 

12.3 James D. Lacey Company, 1944-1947 

12.4 Lacey Securities Corporation, 1928-1929 

12.5 Lee Lewis, 1946-1951 

12.6 Charles B. Lillie, 1936-1938 

12.7 Lone Star Cement Corporation, 1936-1937 

12.8 Lumber, 1931-1932 

12.9 Lumber Accounts, 1929 

12.10 Lumber Accounts, 1929-1931 

12.11 Lumber Map of Central Mississippi 

12.12 Mc -- Correspondence, 1928-1929 

12.13 Mc -- Correspondence, 1931-1932 

12.14 Mc -- Correspondence, 1944-1948 

12.15 M -- Correspondence, 1928-1930 

12.16 M -- Correspondence, 1937-1942 

12.17 M -- Correspondence, 1939-1943 

12.18 M -- Correspondence, 1944-1949 

13.1 Masonite Corporation, 1936-1940 

13.2 Mississippi Farm Bureau Federation, 1941 

13.3 Mississippi State Board of Development, 1928-1929 

13.4 Mississippi Unemployment Compensation Commission, 1936 

13.5 Mr. Mummert, 1938 

13.6 N -- Correspondence, 1928-1930 

13.7 N -- Correspondence, 1949 

13.8 National Paint Varnish and Lacquer Association, 1936-1939 

13.9 Howard Neyland, 1935 

13.10 O -- Correspondence, 1929 

13.11 O -- Correspondence, 1931-1932 

13.12 O’Brien Varnish Company, 1929-1939 

13.13 O’Brien Varnish Company, 1929-1936 

13.14 O’Brien Varnish Company, 1931-1936 

14.1 O’Brien Varnish Company, 1932-1938 

14.2 O’Brien Varnish Company , 1934 

14.3 O’Brien Varnish Company , 1934 

14.4 O’Brien Varnish Company, 1934-1938 

14.5 O’Brien Varnish Company , 1934-1938 

14.6 O’Brien Varnish Company , 1934-1939 

14.7 O’Brien Varnish Company , 1935 

15.1 O’Brien Varnish Company , 1935 

15.2 O’Brien Varnish Company , 1935-1936 

15.3 O’Brien Varnish Company , 1935-1938 

15.4 O’Brien Varnish Company , 1935-1938 

15.5 O’Brien Varnish Company , 1935-1938 

15.6 O’Brien Varnish Company , 1935-1938 

15.7 O’Brien Varnish Company , 1936 

15.8 O’Brien Varnish Company , 1936-1937 

15.9 O’Brien Varnish Company , 1937 

16.1 O’Brien Varnish Company , 1937-1938 

16.2 O’Brien Varnish Company , 1937-1938 

16.3 O’Brien Varnish Company , 1939-1941 

16.4 O’Brien Varnish Company , 1944-1949 

16.5 P -- Correspondence, 1928-1929 

16.6 P -- Correspondence, 1929-1932 

16.7 P -- Correspondence, 1944-1949 

16.8 H.H. Parker, 1942-1949 

16.9 G.H. Payne: President of Payne Investment Corporation, 1928-1929 

16.10 Pearl River County Bank, 1928-1929 

16.11 Pearl River County Bank, 1930 

16.12 Pearl River County Property File, 1930-1932 

17.1 Pearl River Highlands Company, 1928-1930 

17.2 Perilla Seeds, 1936-1941 

17.3 Glenn H. Pickard, 1936-1937 

17.4 Glenn H. Pickard, 1939 

17.5 W.T. Price, Price Ore Company, 1946-1952 

17.6 Q -- Correspondence, 1947-1949 

17.7 R -- Correspondence, 1937-1942 

17.8 R -- Correspondence, 1946-1949 

17.9 Rainfall, 1930 

17.10 J. Riley Rankin, 1944-1945 

17.11 Reedsville Homesteads, 1935-1936 

17.12 Refunds -- Gasoline, 1936-1937 

17.13 Refunds -- Gasoline, 1936-1937 

17.14 F.O. Roshko Correspondence, 1944-1949 

18.1 F.O. Roshko Correspondence, 1944-1949 

18.2 Lamont Rowlands, 1944 

18.3 Lamont Rowlands -- Summer, 1946 

18.4 Lamont Rowlands, 1947-1949 

18.5 Lamont Rowlands, 1947-1949 

18.6 S -- Correspondence, 1937-1941 

18.7 Seeds, 1940 

18.8 John W. Shaffer & Co., 1937 

18.9 John W. Shaffer & Co., 1937 

18.10 C.B. Skinner, 1934-1941 

18.11 Randolph Smith, 1934-1937 

18.12 Werner G. Smith Co., 1939-1941 

18.13 Southern Railway System, 1937-1939 

18.14 Lewis Strauss, 1949 

18.15 T -- Correspondence, 1929-1932 

18.16 T -- Correspondence, 1938-1941 

18.17 T -- Correspondence, 1945-1949 

18.18 Lee Talaman, 1938-1939 

18.19 E. Lee Talaman – Industrial Supplies, 1935-1937 

19.1 Tate Insurance Agency, 1941 

19.2 Tax Records, 1927-1931 

19.3 Tax Records – Pearl River County, 1934-1938 

19.4 S.G. Thigpen, 1944-1949 

19.5 Tousey Varnish Company, 1940-1942 

19.6 Tousey Varnish Company, 1941 

19.7 Tung Land Inquiries, 1938-1939 

19.8 Tung Lands, 1937-1939 

19.9 Tung Meal Report, 1937-1939 

19.10-19.14 Tung Oil, 1929-1932 

20.1-20.4 Tung Oil, 1930-1932 

20.5 Tung Oil, 1930-1936 

20.6 Tung Oil, 1930-1950 

20.7 Tung Oil, 1931 

20.8 Tung Oil, 1931 

20.9 Tung Oil, 1931-1932 

20.10 Tung Oil, 1931-1932 

21.1-21.4 Tung Oil, 1931-1932 

21.5 Tung Oil, 1934 

21.6 Tung Oil, 1934-1937 

21.7 Tung Oil, 1934-1938 

21.8 Tung Oil, 1934-1938 

21.9 Tung Oil, 1934-1941 

21.10 Tung Oil, 1937 

21.11 Tung Oil, 1937-1938 

21.12 Tung Oil, 1937-1939 

21.13 Tung Oil, 1937-1940 

21.14 Tung Oil, 1937-1940 

22.1 Tung Oil, 1938-1941 

22.2 Tung Oil, 1940-1941 

22.3 Tung Oil, 1941 

22.4 Tung Oil, 1944-1949 

22.5 Tung Oil, 1948-1949 

22.6 Tung Oil, 1952-1953 

22.7 Tung Oil Rates, 1934 

22.8 Tung World Newsletter No. 21, 23 December 1949 

22.9 U -- Correspondence, 1937-1942 

22.10 U -- Correspondence, 1949 

22.11 U.S. Department of Agriculture, 1940-1941 

22.12 U.S. Department of Agriculture, 1940-1941 

22.13 V -- Correspondence, 1940-1941 

22.14 W -- Correspondence, 1937-1942 

23.1 W -- Correspondence, 1945-1949 

23.2 W. R. Grace & Co., 1939-1941 

23.3 Arthur J. Whitehead, 1944-1945 

23.4 Willis Wilmot, 1938-1939 

23.5 Willis Wilmot, 1945-1949 

23.6 X, Y, Z -- Correspondence, 1945-1946 

23.7 Y -- Correspondence, 1932 

23.8 Y -- Correspondence, 1938-1942 

Return to Table of Contents »


Series II. Personal Material, 1903-1949 

23.9 4-H Club, 1944-1949 

23.10 A -- Correspondence, 1929 

23.11 A -- Correspondence, 1944-1949 

23.12 Addresses, Undated 

23.13 American Automobile Association, Louisiana Division, 1946-1949 

23.14 B – Correspondence, 1928-1930 

23.15 B – Correspondence, 1931-1932 

23.16 B – Correspondence , 1944-1949 

23.17 C – Correspondence, 1928-1930 

23.18 C – Correspondence, 1931-1932 

23.19 C – Correspondence, 1944-1949 

23.20 Christian Science Church, 1944-1949 

24.1 Christian Science Board of Directors, 1903-1911 

24.2 Christian Science Board of Directors, 1912-1914 

24.3 Christian Science Board of Directors, 1915 

24.4 Christian Science Board of Directors, 1915 

24.5 Christian Science Board of Directors, 1916-1919 

24.6 Christian Science Board of Directors, 1918 

24.7 Christian Science Board of Directors, 1919 

24.8 Christian Science Board of Directors, 1920 

24.9 Christian Science Board of Directors, 1921 

24.10 Christian Science Sentinel Article: “Now is the Accepted Time,” 26 October 1912 

24.11 Commercial Credit Company, Inc., 1934-1937 

24.12 Court Case: “Herbert W. Eustace, David V. Ogden and Lamont Rowlands, Trustees vs. Adam H. Dickey, James A. Neal, Edward A. Merritt, William R. Rathvon, John V. Dettermore and Annie M. Knott, Trustees,” 1919 

24.13 D – Correspondence, 1928-1929 

25.1 D – Correspondence, 1944-1949 

25.2 Arthur Dunn, 1939-1940 

25.3 E – Correspondence, 1928-1929 

25.4 E – Correspondence, 1937-1938 

25.5 Jack Ewing, 1947 

25.6 Blaine Ewing, Jr., 1943-1945 

25.7 F – Correspondence, 1928-1930 

25.8 F – Correspondence, 1941 

25.9 F – Correspondence, 1945-1949 

25.10 G – Correspondence, 1928-1929 

25.11 G – Correspondence, 1937-1941 

25.12 G – Correspondence, 1944-1949 

25.13 H – Correspondence, 1928-1929 

25.14 H – Correspondence, 1931-1932 

25.15 H – Correspondence, 1939-1941 

25.16 H – Correspondence, 1944-1949 

25.17 F.F. Hansell & Bro., 1947-1948 

25.18 I – Correspondence, 1929-1930 

25.19 J – Correspondence, 1928-1929 

25.20 J – Correspondence, 1944-1949 

25.21 K – Correspondence, 1929 

25.22 K – Correspondence, 1944-1949 

25.23 L – Correspondence, 1944-1949 

25.24 Mc – Correspondence, 1945-1949 

25.25 M – Correspondence, 1944-1949 

25.26 Harry Marchiz, 1947-1949 

25.27 Lillie Mae Miller, 1945 

25.28 Military file, 1931 

26.1 N – Correspondence, 1929-1930 

26.2 N – Correspondence, 1929-1930 

26.3 Newcomen Society of America, 1944-1954 

26.4 O – Correspondence, 1945-1949 

26.5 P – Correspondence, 1928-1929 

26.6 Personal Correspondence, 1928-1929 

26.7-26.9 Personal Correspondence, 1931-1932 

26.10 Personal Correspondence, 1937-1946 

26.11 Personal Correspondence, 1944-1949 

26.12 Pine Hills Club, 1928-1929 

26.13 Piney Woods School, 1931-1932 

26.14 Piney Woods School, 1946-1949 

27.1 Pellerin Laundry Machinery Sales Company, 1947-1948 

27.2 Rudy and Ella Pelus, 1945-1947 

27.3 Alden F. Potter, 1928-1929 

27.4 Property, 1941 

27.5 R – Correspondence, 1945-1949 

27.6 N.C. Rouse – Chancery Clerk , 1946-1948 

27.7 Edward Rowlands, 1945-1949 

27.8 Fanny Rowlands, 1944-1948 

27.9 Paul V. Rowlands, 1945-1949 

27.10 S – Correspondence, 1937-1941 

27.11 Schiro’s Shoe Store, 1947 

27.12 F.S. Schmacktenberger McCray Refrigerator Co., 1944-1947 

27.13 Sears, Roebuck & Co., 1947-1949 

27.14 C.W. Shaw House and Property File, 1946-1947 

27.15 Silers, Inc., 1946-1947 

27.16 Wallace Simpson Co., 1944-1946 

27.17 Southern Heater Co., 1944-1949 

27.18 Lewis Strauss, 1947 

27.19 A. Sulka & Co., 1944-1947 

27.20 T – Correspondence, 1931-1932 

27.21 T – Correspondence, 1931-1932 

27.22 T – Correspondence, 1938-1941 

27.23 Tate Insurance Agency, 1946-1947 

27.24 V – Correspondence, 1947-1949 

27.25 V – Correspondence, 1947-1949 

27.26 W – Correspondence, 1931-1932 

27.27 W – Correspondence, 1936-1939 

27.28 Mabel Willibrandt, 1948-1949 

27.29 YMCA, 1931 

27.30 YMCA, 1931-1932 

28.1 YMCA, 1931-1932 

28.2 YMCA, 1937-1943 

28.3 YMCA, 1948-1949 

Return to Table of Contents »


Series III. Political Material, 1928-1950 

28.4 The American Defense Society, 1928 

28.5 Clippings and Essays, 1946-1950 

28.6 Correspondence, 1928-1929 

28.7 Correspondence, 1928-1936 

28.8 Correspondence, 1929 

28.9 Correspondence, 1931 

28.10 Correspondence, 1931-1932 

28.11 Correspondence, 1940 

28.12 Correspondence, 1940-1947 

28.13 Correspondence, 1944-1946 

28.14 Correspondence, 1947 

28.15 James O. Eastland Correspondence, 1944-1945 

28.16 Germany, 1933 

28.17 Herbert Hoover Campaign, 1928-1929 

28.18 Herbert Hoover Correspondence, 1948 

28.19 Paul B. Johnson, Jr. Correspondence, 1947 

28.20 Republican Party in Mississippi, 1928-1940 

Return to Table of Contents »


Series IV. Miscellaneous 

28.21 Photocopies of Photographs removed 

29 Scrapbooks 

Scope and Contents note

Two scrapbooks containing clippings related to tung oil

30 Damaged Material – Restricted 

Scope and Contents note

Damage caused by animals and mold. No photocopies were made

Return to Table of Contents »