Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding aid for the Kraus / Overstreet Collection

Finding Aids >>
MUM01712

Finding Aid for the Kraus / Overstreet Collection
(MUM01712)

Questions? Contact us!


The Kraus / Overstreet Collection is open for research.

Finding Aid for the Kraus / Overstreet Collection


Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM01712/
Title: Kraus / Overstreet Collection
Dates: 1809-1967
Collector: Kraus, Guy ; Overstreet, Joe
Physical Extent: 1 box (.417 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM01712
Language of Material: English
Abstract: Collection documenting Mississippi’s financial history

Administrative Information

Acquisition Information

Collection donated by Joe Overstreet (BBA 1975).

Custodial History

Collection begun by Guy Kraus, author of Mississippi Obsolete Bank Notes, Post Notes, Scrip and Government Issues

Processing Information

Collection processed by Jennifer Ford, August 2009. Finding aid encoded by Jason Kovari, 3 September 2009.

Additions

No further additions are expected to this collection.


Subject Terms

Finance — Mississippi — History
Money — Mississippi — History


Formats

promissory notes
receipts (financial records)
drafts (negotiable instruments)
checks (bank checks)


Scope and Content Note

Collection of promissory notes from the Mississippi Territory, 1809-1811; Mississippi Central Railroad tax receipts, circa
1850; Civil War era bank drafts; and financial documents from Mississippi residents, banks and businesses, circa 1830-1960.


User Information

Prefered Citation

Kraus / Overstreet Collection, Archives and Special Collections, J.D. Williams Library, The
University of Mississippi

Access Restrictions

The Kraus / Overstreet Collection is open for research.

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.


Related Material

Resources at the University of Mississippi

Confederate Currency Collection. http://purl.oclc.org/umarchives/MUM00086/

Kraus, Guy Carleton. Mississippi Obsolete Bank Notes, Post Notes, Scrip and Government Issues. Cataloged: HG627.M7 K73 1996


Container List

Original Promissory Notes from the Mississippi Territory, dating 1809-1811 (7 items)
Folder 1

6 January 1809. John [Pearce] to pay Jonathan Thompson the sum of fifty three dollars and fifty cents on demand with interest.
8 May 1809. [illegible name] to pay John [L. Patterson] six hundred dollars [and twenty six cents].
2 August 1809. [illegible name] to pay John F. [Carmeal] fifteen dollars and fifty cents.
19 November 1809. Isaac [Gaillare] to pay Col. Anthony Hutchins thirty dollars.
29 January 1810. [illegible name] Green to pay Jonathan Thompson the sum of one hundred and fifteen dollars.
11 July 1811. Frances Johnston to pay James C. Wilkins forty three dollars and seventy five cents.
7 August 1811. Robert [Purviance] to pay Gabrieil [illegible name] fifty four dollars and thirty one and a fourth cents.
Promissory Notes and Drafts from early Mississippi Banking Companies. (47 items)
Folder 2

Undated. Blank draft from Brown & Johnston Exchange Banking Office.
7 April 1834. [illegible name] to pay to the order of Cusack & Evans one thousand dollars. Manchester.
9 January 1835. John [illegible name] promised to pay Eli Montgomery six hundred and eighty six dollars. Natchez, MS.
13 April 1835. Draft of six thousand seven hundred and ninety one dollars and sixty six cents. Natchez, MS.
24 November 1835. Draft of four hundred and forty dollars. Vicksburg, MS.
4 January 1836. Draft of forty thousand five hundred and seventy seven dollars and thirty eight cents issued by the Commercial and Railroad
Bank of Vicksburg.
13 January 1836. Draft of forty four hundred dollars paid to [Jesse Evans]. Vicksburg, MS.
2 November 1836. Draft of one thousand and thirty four dollars paid to John Henderson & Co. Warrenton.
30 January 1837. Draft of two thousand two hundred and fifty dollars paid to [Sam McAlister, Agent] from [illegible name]. Natchez, MS.
1 May 1837. Draft of twenty two hundred dollars paid to [A.C. Henderson] from the Agricultural Bank of Mississippi. Natchez, MS.
9 February 1838. Draft of five hundred and seventy one dollars and thirty nine cents paid to [N. Kavannaugh] from the Commercial and Railroad
Bank of Vicksburg. Clinton, MS.
9 February 1838. Draft of one hundred and two dollars from the Holly Springs Real Estate Banking Company. Holly Springs, MS.
20 February 1838. Draft of one hundred dollars from the Bank of the Tombigby Railraod Company. Columbus, MS.
7 March 1838. Draft of six thousand three hundred and twenty six dollars paid to Samuel McCorkle by the Holly Springs Real Estate Banking
Company. Holly Springs, MS.
15 March 1838. Draft of twenty seven hundred and fifty dollars issued by the Agricultural Bank of Mississippi. Natchez, MS.
15 May 1838. Draft of two hundred and seventy five dollars issued by the Cashier of the Citizens’ Bank, Madison County. Canton, MS.
16 May 1838. Draft of sixty eight hundred and twelve dollars issued by the Cashier of the Citizens’ Bank, Madison County to Samuel M.
[illegible names]. Canton, MS.
31 May 1838. Note of thirteen thousand five hundred dollars. Port Gibson, MS.
February 1839. Note of four hundred and three dollars. Natchez, MS.
16 March 1839. Note of five hundred dollars issued by the Commercial Bank of Natchez. Canton, MS.
26 March 1839. Note of five hundred and twenty five dollars issued by the Bank of Port Gibson. Port Gibson, MS.
2 April 1839. Draft of two hundred dollars from the Holly Springs Real Estate Banking Company. Holly Springs, MS.
10 April 1839. Note of one thousand dollars issued by the Bank of Port Gibson. Port Gibson, MS.
1 May 1839. Note of eighty nine dollars and twenty seven cents issued by the Planters’ Bank of the State of Mississippi. Natchez, MS.
18 July 1839. Draft of fifty dollars paid to [William] Reed by the Bank of Port Gibson. Port Gibson, MS.
18 July 1839. Draft of eight hundred dollars issued by the Bank of Port Gibson. Port Gibson, MS.
24 July 1839. Draft of fifty dollars issued by the Bank of Port Gibson. Port Gibson, MS.
19 August 1839. Note of four hundred and sixty two dollars and 54 cents issued by the Planters’ Bank of the State of Mississippi. Columbus,
MS.
12 September 1839. Note of one hundred and sixty five dollars and twenty nine cents issued by the Bank of Port Gibson. Port Gibson, MS.
7 December 1841. Note of eight hundred and eighteen dollars and fifty cents issued by the Commercial Bank of Natchez. Natchez, MS.
13 December 1841. Note promising to pay to William C. Walker, Thomas E. Robins and William S. Bodley of the Commercial and Rail road Bank
of Vicksburg two thousand dollars. Vicksburg, MS.
10 May 1842. Promissory note promising to pay to the Commercial Bank of Natchez twenty nine hundred and seventy eight dollars 97/100.
Signed by D. Farrar.
10 May 1842. Promissory note promising to pay to the Commercial Bank of Natchez ten thousand, four hundred and seventy dollars. Signed
by D. Farrar.
10 May 1852. Promissory note promising to pay to the Commercial Bank of Natchez twenty seven hundred and eighty seven dollars 37/100.
Signed by Dr. Farrar.
23 May 1842.Woodville. Promissory note promising to pay five years after the date to pay to the President, Director, and Company of the Planters’
Bank of the State of Mississippi thirteen hundred and [seven] 11/100 dollars. Signed by Wm White, Mordcai Powell, George [illegible
last name] and William Rushing.
23 May 1842.Woodville. Promissory note promising to pay four years after the date to the President, Directors, and Company of the Planters’ Bank
of the State of Mississippi thirteen hundred and ninety seven 85/100 dollars. Signed by Wm White, Mordcai Powell, George [illegible
last name] and William Rushing.
23 May 1842.Woodville. Promissory note promising to pay to the President, Directors and Company of the Planters’ Bank of the State of Mississippi
fourteen hundred and eighty seven and 93/100 dollars. Signed by Wm White, Mordcai Powell, George [illegible last name] and
William Rushing.
Canton. Promissory note promising to pay five hundred and fifty dollars twelve months after the twenty fifth day of June
1842 to the Commercial Bank of Natchez or the branch of said bank at Canton. Signed S. Spencer, [H.M. Spencer] and James Grafton.
23 December 1847. Bank draft of one thousand dollars paid to James [Bisleind] signed by H. N. Leggett. On W.A. Britton & Co. letterhead.
18 July 1848. Troy, Mississippi. Promissory note to pay three hundred and sixty dollars seven months after the July 18th date. Pay to
the order of R. Muller.
18 July 1848. Troy, Mississippi. Promissory note to pay three hundred and sixty dollars seven months after the July 18th date to R. Mullen.
23 October 1848. [Preston] Miss. Promissory note to pay [LN Mance] one thousand fifty dollars forty days after the date of the first of exchange.
Blank note from Natchez in the 1850s.
24 June 1852. Jackson, Mississippi. Note to pay on the first of November month to pay seven hundred and six dollars.
31 January 1853. Jackson, Mississippi. Note to pay eighty-nine dollars and 30/100 thirty days after the date of this first of exchange. Pay
to W.E. Talbert. Signed S.C. Clearson.
19 October 1853. W. A. Britton & Co. Exchange Banking Office. Promise to pay five hundred dollars.
5 December 1853. Vicksburg. Ninety days after deate pay to A. Bur & Co. or order, seven hundred and fifty dollars to Messrs [Bullet Meller
& Co]. Signed E. Bloom.
Folder 3

1 April 1826. Promise to pay postmaster at Leaf River, Mississippi. Issued by the General Post Office of Washington City.
Notes and Drafts issued by Individuals and Businesses (66 items)
Note: Items date from the early statehood days of the 1830s and 1860s. Many different vignettes and styles are represented from
twenty five tows
Folder 4

4 March 1834. Promise to pay after date a sum of sixty-six dollars to [illegible signature].
1 January 1835. Jackson, Mississippi. Promise to pay [Damer] & Pratt eighty five dollars and 73/100. Signed by David [Dukson].
8 July 1835. Jackson, Mississippi. Promise to pay seventy eight dollars and 56/100 to the order of King Miler & Co. Signed by [R. Hatcher].
1 February 1838. Vicksburg, Mississippi. Promise to pay one day after date, “I promise to pay to the order of John B. Diggger one hundred
and fifty two dollars and 45/100.[illegible signature].
9 March 1838. Clinton, Mississippi. Promise to pay one day after date to pay ninety dollars and 32/100 to the order of Hardwick & Culley.
Signed Jos. Steppenson.
1 January 1839. Clinton, Mississippi. Promise to pay one day after date to the order of House, M’Raven & Co., sixty eight dollars and 63/100.
Signed by [J.J. Deavenport].
1 January 1839. Brownsville. Promise to pay one day after date to the order of [illegible names] sixty five dollars and 47/100. Signed S.
Robinson.
22 February 1839. Raymond, Mississippi. Promise to pay one day after date to the order of T.J.T. Black & Co. one hundred and twenty one dollars
and 20/100. Signed by [Louisa] L. Covington and M.W. Covington.
25 April 1843. Liberty, Miss. On the first of December next pay to the order of [R.G. Hazard] fifty one dollars and 85/100. To Mifs E.
Smith & CO New Orlease. William Jones.
7 October 1845. Woodville, [Missisippi]. Promise to pay [A. Loffingwell & CO.] one day after date, fifty dollars. Signed by [Barnard M.
Johnson].
7 October 1845. Woodville, [Mississippi]. Promise to pay to A. Loffingwell & CO. one day after date fifty dollars. Signed by [Bernard M.
Johnson].
16 July 1847. Vicksburg, Miss. Six months after date pay to the order of Brown & Johnston [seventeen] hundred and four dollars and 30/100.
1 November 1847. Vicksburg, [MS]. Brown & Johnston, pay to R. [several illegible names] or bearer forty five dollars. Signed by E.D. [Donno]
24 November 1847. Natchez, [MS] . Pay to [T.R. Bisland] seventy two dollars signed by [R.R. Leggett].
10 February 1848. Natchez, [MS]. Pay to [T.R. Bisland] fifteen hundred & eighty four dollars and 54/100. Signed by [R.R. Leggett].
29 February 1848. Benton, Miss. Sixty days after date promise to pay to the order of Thos. G. Clark forty one dollars and 25/100. Signed Robert
Johnson and Thos [Boseard]
20 September 1848. Port Gibson, [MS]. At sight pay to the order of John Marks one hundred dollars. To Messers Matt & deSalles. Signed by [M.O.
Kelly].
27 September 1848. Port Gibson, [MS]. At sight pay to the order of M.L. Hellman one hundred and eight dollars and 05/100. Value received which
place to account of Messrs Matt & de Saullles, New Orleans. Signed by [M.O. Kelly].
29 September 1848. Port Gibson, [MS]. Ninety days after date pay to the order of [W.G. Bakerville, Esq. two hundred and ninety six dollars.
Value received which place to account of Messrs Matt & de Salles, New Orleans. Signed by [M.O. Kelly].
29 September 1848. Port Gibson, [MS]. At sight pay to the order of [Bonghton] & Wright one hundred and fifty dollars. Value received which
place to account of Messrs Watt & de Salles, New Orleans. Signed by [M.O. Kelly].
30 October 1848. Holly Springs, Miss. Promise to pay on December 25, 1848 to the order of H.Craft, Agent for Raines & Poe one hundred and
seventy five dollars with interest at the rate of 6 per cent, per annum, from the date hereof for value received [rest of
document removed].
20 December 1848. Port Gibson [MS] One day after date, William McLatham promises to pay to the order of [Broughton Wright] one hundred and
eight dollars and 87/100. Signed by Wm McLatham.
1 June 1849. Natchez [MS]. John Kennedy promises to pay one day after date one hundred and forty two dollars and 82/100 to Wm I Key &
Co. Signed by John Kennedy.
16 August 1849. Port Gibson, [MS]. On the first of January H.W. Allen promises to pay to the order of Geo. S. Clark [Guardian] eighty nine
dollars and 06/100. Signed by H.W. Allen.
11 March 1851. Natchez, [MS]. Fuller & Vaughan pay to [J.R. Briland] six hundred dollars. Signed by H.H. Leggett.
29 January 1852. Jackson, [MS]. Five months after date pay to the order of [HP Hizbain] six hundred and eleven dollars and 97/100. Value
received and charge the same account to A. Alexander Agt. Signed S.C. Carson.
31 June 1852. Fuller & Vaughan pay to [Marsh] & Pendelton or Bearer thirteen hundred and fifty four dollars 62/100. Signed H. H. Leggett.
30 July 1852. New Orleans. On the First of March next after dateJ.R. Bisland & Co promises to pay to the order of Messrs [illegible name] & Morris four hundred and sixty five dollars. Singed by J.R. Bisland & Co.
17 August 1852. Vickburg, [MS]. On the first of January 1853 Pay to the order of James A. Carlson sixty 50/100 dollars. Value received and
change the same to the account of Geo H. Cabaniss, Vicksburg. Signed by Jas. B. Weller.
5 October 1852. Natchez, [MS]. Fuller & Vaughan pay to J.R. [illegible name] or Bearer one hundred twenty five . Signed H.H. Leggett.
25 November 1852. Grand Gulf, [MS].One day after sight of this first of exchange (Second unpaid) pay to the Order of Sam C. Caston without
further advice two hundred dollars. Value received and charge the same account. To Messrs Hopkins Allen & Co, New York City.
Signed by J.M. Champlin.
4 December 1852. Jackson, [MS]. Ten days after date pay to the order of Wirt Adams one hundred and ten dollars. Value received and charge
the same to account of A. Alexander , Vicksburg. Signed S.C. Carson.
18 December 1852. Jackson, [MS]. At sight please pay to the order of Thos Graves ninety two 86/100 dollars. Value received and charge the
same to account of W.A. Alexander, Vicksburg. Signed by S.C. Carson.
1 January 1853. Jackson, [MS]. Ten months after date pay to the order of J.M. Shaw three hundred and eighty one 43/100 dollars. Value received
and charged the same to account of W.A. Alexander, agt Vicksburg, Miss. Signed by S.C. Carlson.
14 March 1853. Jackson, [MS]. On the first of November next pay to the order of [A.W. Avery] one hundred seventy eight 88/100 dollars.
Value received and charge the same to account of A. Alexander Vicksburg. Signed by S.C. Carlson.
10 February 1854. Natchez, [MS]. Fuller & Vaughan pay to[ Mc Rae Coffmanther’s ace] or bearer thirty five hundred and seventy dollars. Signed
by H.H. Leggett per E.B. Fuller.
1 March 1854. Port Gibson, [MS]. One day after date John F. Venables promises to pay to the order of J. Strauss sixty one 10/100 dollars.
Value received with interest from date until paid. Signed John F. Venables.
16 June 1854. Natchez, [MS]. Eighteen months after date S.D. Boyd promises to pay to the order of [A.S. Posthelwaite] one hundred and
sixty three dollars . Signed S.D. Boyd.
30 September 1854. Warrenton, [MS]. At sight pay to the order of William [Turner] seventy three dollars and 57/100. Value received which place
to the account of A. Alexander, Vicksburg. Signed John Adams.
2 December 1854. Yazoo City, [MS]. Twelve months after date M.A. Jenkins promises to pay to the order of F. [Bostick] one hundred dollards.
Signed M.A. Jenkins.
1 June 1855. Port Gibson, [MS]. Seven months after date A Davis promises to pay to the order of A.R. Leonard one hundred twelve and 15/100
dollars. Signed A. Davis.
1 January 1856. [Benton, MS]. One day after date I promise to pay to the order of [illegible name] & Stubbblefield twenty eight dollars
and 36/100. Signed Sarah Hall by Willliam F. Hall.
21 April 1856. Natchez, [MS]. Thirty days after date I promise to pay A.J. Poslethwaite or order eighty nine 36/100 dollars. Value received
with interest at eight percent until paid. Signed M.M. [Farrer].
13 September 1856. Natchez, [MS]. On the first of January next pay to the order of B. Pendleton two hundred & ninety four 64/100 dollars. Value
received and charge the same to account of your obt. Sevts Isaac W. Collins. To Messrs. Harris & Levi New Orleans.
23 February 1857. Aberdeen, Miss. Cunningham, Moye & Co. pay to New York Exchange or bearer thirty five hundred and eight 33/100 dollars.
Signed. [illegible name].
21 March 1857. Natchez, [MS]. Thirty days after date I promise to pay to the order of A.I. Posthewaite fifty dollars. Value received at
his office in Natchez. Signed S.H. Strauss.
22 April 1857. Aberdeen, Miss. Cunningham, Moye & Co. pay to self in Mobile ch [illegible word]. Five thousand & twenty five dollars. Signed
[R.S.] Singleton.
1 January 1858. Macon, Miss. One day after date I promise to pay to the order of Bush, Dunn & Co., thirty eight 40/100 dollars. Value received
at 8% per annum. Signed by K.S. Jones.
1 January 1858. Macon, Miss. One date after date I promise to pay Brown & Lockett, or Bearer, forty-three and 05/100 dollars. Signed by
G.P. [McLoud].
24 June 1858. Natchez, MS. Six months after date I promise to pay to the order of A.I. Posthelwhaites one hundred and fourteen and 75/100
dollars. Value received at the office of William A. [Britton & Co.]. Signed by Charles Reighley.
1 January 1859. Fort Adams. One date after date I promise to pay to the order of W.P. Rodney & Bro. three hundred and thirty and 91/100
dollards for value received with eight per cent int from date till paid. Signed G.H. Curry.
22 January 1859. Port Gibson, MS. Pay to the order of A.J. Carnahan twenty four dollars. Value received and place to account of . Signed
Joshua Kelley.
25 March 1859. Pontotoc, MS. At sight you will please pay to the order of H. Bessinger ninety three 50/100 dollars. Value received and
charge the same to account of . To Messrs Titus & Co., Memphis, Tenn. Signed by Thomas B. Woodward.
26 April 1859. Canton, Miss. Seven months after date I promise to pay J. Murphy & Harrison or Bearer the sum of one hundred and forty dollars.
Signed by [S. Greenwood].
20 August 1859. New Prospect, Miss. One date after date I promise to pay R.D. Brown or Bearer thirty eight dollars and 78/100. Signed [C.P.
McLeod]
2 November 1859. Rocky Springs, Miss. On the first of March 1860 I promise to pay to the order of [S. illegible name] seven hundred and thirty
two 12/100 dollars. Value received with int at 8 per cent per annum from March 1, 1859. Signed {Wm H. Hamer].
2 December 1859. Pontotoc, Miss. At sight pay to the order of [J.H. illegible word & Keith] seventy five dollars. Value received and charge
the same account of your obt. Servt. [Aefus illegible name].
14 January 1860. Fayette, Miss. At sight pay to the order of M. Rubel & Co., one hundred and fifty dollars. Value received and charte the
same account of To Estate of Jerry Terry. Signed James W. Simmons.
20 February 1860. Sardis, [MS]. At sight pay to the order of J. F. Lavender two hundred dollars. Value received which place to account of.
To Titus & Co. Memphis. Signed J.W. Irby.
6 July 1860. Canton, [MS]. One day after date I promise to pay to the order of Powell & Jeffrers twenty eight 50/100 dollars with interest
at ten per cent per annum. Attest J.D. Smith. Signed William Lee (his mark).
11 September 1860. Yazoo City, [MS]. Pay to the order of [J.Jollechie & Co] one hundred dollars. To Messr R.L. Adams of New Orleans. Signed
John Johnson.
13 November 1860. [Como, MS]. Messr F. Titus & Co. pay to the order of E.P. Robinson one hundred and five 50/100 dollars. Value received
and charge the same to account of . To F. Titus of Memphis. Signed [R.W. Wallace].
26 November 1860. Port Gibson, Miss. On the [illegible word] of December 1861 after date I promise to pay J.J. Person & Co. [several illegible
words] three thousand 00/100 dollars. For value received with interest with the rate of ten per cent from maturity. Signed
by John Taylor Moore.
30 November 1860. Holly Springs, [MS]. At sight pay to the order of Edward Frank six hundred and forty dollars. Value received and charge
the same to account of To F. Titus & Co., Memphis, Tenn. Signed V.M. Johnson.
10 December 1860. Pontotoc, Miss. At sight of this my only bill of exchange I pay tot eh order of R.W. Edmondson one hundred dollars. Value
received and change the same to account. To Messr. Titus & Co. Memphis, TN. Signed by Your obt. Servt. Henry Duke.
25 April 1861. Grenada, Miss. One day after date I promise to pay to the order of [A.S.Boon & D. Roper Adm of AC Boon] one hundred and
twenty seven and 49/100 dollars. Value received to be an 8 per cent [Intent] until paid. Signed W. Wood Hall.
Early Tax Receipts from Holly Springs and Lafayette County for the Mississippi Central Railroad Tax, and Harrison County for
State and County Tax (7 items)
Folder 5

9 February 1856. Lafayette County, [MS]. Note stating the receipt of three dollars and seventy cents from J.A. [Redwine] in full for the
Mississippi Central Railroad tax for the year 1855. Signed. [M.S.M. Ker], Sheriff.
25 November 1856. Holly Springs, [MS]. Received of John D. [Baum] sixty three cents in full for his Mississippi Central Railroad tax for the
year 1856. Signed [J.R.M. Carroll] Sheriff.
15 February 1858. State of Mississippi, Harrison County. Received of [P. Buckly] the sum of four dollars in full for State and County Tax
for the year AD 1857. Signed [C.L. Guane, Sheriff by M. I. Hoover].
15 January 1859. Holly Springs, [MS]. Received of [illegible name] Baird Guar L. Baird one dollar and twenty cents in full for her Mississippi
Central Rail Road Tax for the year 1858. Signed J.R.M. Carroll Sheriff.
15 January 1859. Holly Springs, [MS]. Received of [illegible name] Baird Guar. For M. Baird two dollars and no cents in full for her Mississippi
Central Rail Road Tax for the year 1858. Signed J.R.M. Carroll Sheriff.
4 March 1859. State of Mississippi Harrison County. Received of W. Buckley the sum of three dollars in full for State and County Taxes
for the year 1858 this 4 day of March A.D. 1859. Signed [C.L. Guare] Sheriff.
23 February 1860. State of Mississippi Harrison County. Received of [illegible name] Buckley the sum of three and 30/100 dollars in full for
State and County Taxes for the year 1859, this 23 day of February A.D. 1860. Signed [C.L. Guare] Sheriff.
Folder 6

21 November 1838. Note promising to pay Alexander McNutt, Governor of Mississippi, for the purchase of two lots in Jackson, MS.
Original Promissory Notes from the early 1830s from Choctaw Corner, Natchez, and Vicksburg (5 items)
Folder 7

10 April 1836. Natchez, [MS]. Promissory note from A. Walker promising to pay on one day after date [illegible name] Postlewaite fifty
nine 47/100 dollars.
20 June 1838. Choctaw Corner, [MS]. Note signed by [Cynes McCeody] to pay on the first of July next to G.W. Campbell or bearer the sum
of twenty six 40/100 dollars for value received of him.
25 April 1839. Natchez, [MS]. Note signed by E.S. [Russell] promising to pay one day after date [illegible name] Postlewaite twenty eight
93/100 dollars for value received.
1 February 1854. Vicksburg, Miss. Sixty days after date pay to the order of John Myers one thousand dollars for value received and charge
to acct. To Messrs. [Buckett Miller & Co., New Orleans]. Signed Your obt sevt [W.H. Kirkland].
24 September 1856. Natchez, [MS]. One day after date I promis to pay [A.I. Postelewaite] or order nine dollars 46/100 for value received. Signed
J.E. [Brewerton].
Folder 8

Miscellaneous pieces from the Civil War era that are military related. Six items are IOU’s and notes from the Military Board.
Also included are a CSA bond receipt and a post office receipt from Brookhaven.
Folder 9

Bank and commercial drafts issued in Mississipppi during the Civil War years. Fifteen different towns are represented with
a variety of note with some interesting and beautiful vignettes. (26 items)
Folder 10

Banking and business drafts and notes from 1865 until 1900. Numerous different varieties and vignettes from over 28 different
towns are present. Thirteen items have revenue stamps attached. A highlight are the items from the Wirt Adams Cotton Company,
a general who led a brigade under Nathan Bedford Forrest’s Cavalry Corps. (60 items)
Folder 11

Banking company checks. Most are from the post war 19th century, with a few items dating from the early 1900s. Forty-six institutions
are represented from a number of different towns. Thirty-one items have revenue stamps attached. (83 items)
Folder 12

Mississippi ephemera consisting of numerous business items and drafts form the second half of the 19th century. Numerous revenue
stamps are also attached. (79 items)
Folder 13

Mid-20th century checks and municipal warrants. (13 items)




Feedback

JavaScript disabled or chat unavailable.