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 Lamont Rowlands Collection


Finding Aids >>
MUM01747

Finding Aid for the Lamont Rowlands Collection
(MUM01747)

Questions? Contact us!


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.

Finding Aid for the Lamont Rowlands Collection


Descriptive Summary

PURL: http://purl.oclc.org/umarchives/MUM01747/
Title: Lamont Rowlands Collection
Dates: 1903-1950s
Collector: Rowlands, Lamont
Physical Extent: 29 Hollinger boxes, 1 oversized box (16 linear feet)
Repository: University of Mississippi. Department of Archives and Special Collections. University, MS 38677, USA
Identification: MUM01747
Location: General Special Collections
Language of Material: English
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.

Administrative Information

Acquisition Information

Unknown

Processing Information

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

Additions

No further additions are expected to this collection.


Subject Terms

Rowlands, Lamont
Tung oil industry — United States
Republican Party (Miss.)
Lumber


Formats

correspondence
clippings (information artifacts)
photographs


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.


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.


User Information

Preferred Citation

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

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.


Related Material

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.


Arrangement

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


Container List

Series I. Business Records, 1928-1953
Folder 1.1

A — Correspondence, 1928-1929
Folder 1.2

A — Correspondence, 1937-1941
Folder 1.3

Accounts, 1931-1940
Folder 1.4

Accounts, 1937-1941
Folder 1.5

Accounts, undated
Folder 1.6

Agricultural Research — MS State College, 1947
Folder 1.7

Alabama Realty Sales Company, 1937-1938
Folder 1.8

Alabama Realty Sales Company, 1938-1941
Folder 1.9

American Potash Institute, Inc., 1933-1940
Folder 2.1

American Tung Oil Corporation, 1931
Folder 2.2

Anderson Expellers and Machinery, 1935-1941
Folder 2.3

Angelo & Blackwell, 1931-1948
Folder 2.4

B — Correspondence, 1928-1929
Folder 2.5

B — Correspondence, 1931-1932
Folder 2.6

Bank of Picayune, 1928-1929
Folder 2.7

Bank of Picayune, 1931-1939
Folder 2.8

Lotta Lacey Barnard Estate File, 1944-1948
Folder 2.9

David S. Barrow, 1947-1949
Folder 2.10

Aleen W. Betz, 1938-1941
Folder 2.11

Aleen W. Betz, 1945
Folder 2.12

E.H. Bishop property file, 1951-1952
Folder 3.1

Bogalusa Paper Company, 1935-1936
Folder 3.2

Bouslog Company, 1929-1932
Folder 3.3

Bowring & Company, 1938
Folder 3.4

Bozeman & Cameron, 1931
Folder 3.5

Mrs. Briggs, 1936
Folder 3.6

D.H. Brock, 1935-1938
Folder 3.7

R.G. Brocks, 1929-1930
Folder 3.8

Business Calendar, 1927
Folder 3.9

Business Correspondence, 1928-1935
Folder 3.10

Business Correspondence, 1929-1938
Folder 3.11

Business Correspondence, 1930-1931
Folder 3.12

Business Correspondence, 1930-1932
Folder 3.13

Business Correspondence, 1931-1932
Folder 4.1

Business Correspondence, 1931-1938
Folder 4.2

Business Correspondence, 1936-1937
Folder 4.3

Business Correspondence, 1936-1943
Folder 4.4

Business Correspondence, 1936-1949
Folder 4.5

Business Correspondence, 1938
Folder 4.6

Business Correspondence, 1940
Folder 4.7

Business Correspondence, 1944-1949
Folder 4.8

Business Correspondence, 1950
Folder 4.9

Business Correspondence and Account Statements, 1930
Folder 4.10

Business Correspondence and Receipts, 1945-1946
Folder 4.11

Business Journal, 1926
Folder 4.12

Carl Byoir, 1949
Folder 5.1

C — Correspondence, 1928-1929
Folder 5.2

C — Correspondence, 1930-1932
Folder 5.3

C — Correspondence, 1932
Folder 5.4

C — Correspondence, 1937-1941
Folder 5.5

C — Correspondence, 1944-1949
Folder 5.6

C & R Hotel Company financial accounts, 1930-1931
Folder 5.7

C & R Stores, Inc. accounts, 1928-1929
Folder 5.8

California Forest Protection Association, 1928-1929
Folder 6.1

Ben Cameron, 1930-1932
Folder 6.2

Ben Cameron, 1940-1941
Folder 6.3

Canal Bank & Trust Co., New Orleans, LA, 1928-1929
Folder 6.4

Mitchell B. Carroll, 1944
Folder 6.5

Central National Bank, Oakland, CA, 1928-1929
Folder 6.6

Henry B. Chase, 1936-1940
Folder 6.7

Chemical Foundation, 1936-1937
Folder 6.8

Bill Colmer, 1942-1943
Folder 6.9

Complimentary Orange Imports, 1931
Folder 6.10

Contracts, 1918-1921
Folder 6.11

Corporation Trust Company, 1933-1941
Folder 6.12

William Corrigan, 1944-1945
Folder 6.13

T.G. Crawford, 1935-1939
Folder 6.14

Crocker First National Bank, San Francisco, CA, 1929
Folder 7.1

Crosby-Rowlands, 1929
Folder 7.2

L.O. Crosby, 1929-1930
Folder 7.3

L.O. Crosby, 1939-1940
Folder 7.4

Crosby Naval Stores Co., 1938
Folder 7.5

Dan T. Cushing, 1944-1949
Folder 7.6

Cushing Nuts — Inquiries, 1934-1935
Folder 7.7

D — Correspondence, 1928-1929
Folder 7.8

Rathbone DeBuys, 1937-1939
Folder 7.9

Delta Posting Service Company, 1938
Folder 7.10

Delta Soy Beans, 1936
Folder 7.11

Dixie Building Material Company, 1937-1938
Folder 7.12

Thomas G. Dodd, 1935
Folder 7.13

John C. Dolph Company, 1939-1940
Folder 7.14

Douglas Public Service Corporation, 1938-1941
Folder 7.15

Robert Duncan, 1928-1930
Folder 7.16

W.A. Dusenbury, First National Bank, Olean, NY, 1928-1930
Folder 7.17

E — Correspondence, 1928-1929
Folder 7.18

E — Correspondence, 1931-1932
Folder 7.19

E — Correspondence, 1937-1941
Folder 7.20

E — Correspondence, 1944-1949
Folder 7.21

Eastern Aeronautical Corporation, 1932-1934
Folder 7.22

Eastman, Gardiner & Company, 1928-1929
Folder 7.23

Eastman, Gardiner & Company, 1937
Folder 8.1

Equipment Catalogs, 1950
Folder 8.2

Expenses, 1929-1931
Folder 8.3

F — Correspondence, 1928-1930
Folder 8.4

F — Correspondence, 1937-1941
Folder 8.5

F — Correspondence, 1946-1949
Folder 8.6

Farm Chemurgic Council, 1935-1939
Folder 8.7

Farm Chemurgic Journal Vol. 1, No. 1, 1937
Folder 8.8

Farmers Marketing Association, Picayune, MS, 1929
Folder 8.9

Federal Land Bank, F. Rowlands Loan, 1940-1947
Folder 8.10

Fertilizer, 1937-1939
Folder 8.11

Financial Records and Stock Dividends of Fanny Rowlands, 1931
Folder 8.12

Financing Tung Oil Land, 1934-1935
Folder 8.13

First National Bank, Brookhaven, MS, 1928-1929
Folder 8.14

Fitzroy Harris Lumber Co., 1936
Folder 8.15

Mrs. Fitzsimmons, 1935-1941
Folder 8.16

Ford, Weir, Liebold, 1934-1938
Folder 8.17

Freeport Sulphur Company, 1937-1939
Folder 8.18

Carl Fritsche, 1938-1939
Folder 9.1

G — Correspondence, 1928-1929
Folder 9.2

G — Correspondence, 1937-1941
Folder 9.3

G — Correspondence, 1944-1949
Folder 9.4

General American Transportation Corp., 1937-1941
Folder 9.5

General Electric Company, 1937-1939
Folder 9.6

General Supply Company in San Antonio, 1930-1938
Folder 9.7

Glidden Company, 1937-1940
Folder 9.8

The Goodyear Logging Company, Inc., Seattle, Washington; Annual Report, 31 December
1922
Folder 9.9

Goodyear Redwood Lumber Company, 1930-1931
Folder 9.10

Goodyear Redwood Lumber Company, 1931-1932
Folder 9.11

Goodyear Yellow Pine Company, 1931-1938
Folder 9.12

Great Southern Lumber Company, 1937-1939
Folder 10.1

Chas Gunn, 1935-1940
Folder 10.2

H — Correspondence, 1928-1930
Folder 10.3

H — Correspondence, 1929-1932
Folder 10.4

H — Correspondence, 1931-1932
Folder 10.5

H — Correspondence, 1937-1941
Folder 10.6

H — Correspondence, 1944-1949
Folder 10.7

Walter J. Hamlin, 1944-1949
Folder 10.8

Harcol Motion Picture Industries, Inc., 1935-1940
Folder 10.9

Hartford Steam Boiler Inspection and Insurance Company, 1939-1942
Folder 10.10

Mr. Hawkes and Meckler, Staten Island, 1930
Folder 10.11

E.M.C. Hawkins, 1935-1938
Folder 10.12

Hibernia Bank & Trust Co., New Orleans, LA, 1925-1929
Folder 10.13

Hibernia Bank & Trust Co., 1929-1932
Folder 11.1

Hibernia Securities Corp. Stocks, 1929-1931
Folder 11.2

F.S. Hofues, 1937-1938
Folder 11.3

Ruth Holland, 1929
Folder 11.4

Humble Oil & Refining Company, 1939
Folder 11.5

I — Correspondence, 1932
Folder 11.6

I — Correspondence, 1937-1941
Folder 11.7

I — Correspondence, 1944-1949
Folder 11.8

Independent Protective Committee, 1931
Folder 11.9

Insurance, 1936-1937
Folder 11.10

International Harvester Company, 1928-1929
Folder 11.11

International Harvester Company Special File, 1928-1929
Folder 11.12

J — Correspondence, 1928-1929
Folder 11.13

J — Correspondence, 1931-1932
Folder 11.14

J — Correspondence, 1937-1941
Folder 11.15

J — Correspondence, 1937-1941
Folder 11.16

Job Applications, 1928-1929
Folder 11.17

Job Applications, 1935-1940
Folder 11.18

Jobs at Tung Plant, 1941
Folder 11.19

K — Correspondence, 1928-1930
Folder 11.20

K — Correspondence, 1935-1941
Folder 11.21

K — Correspondence, 1945-1948
Folder 11.22

L — Correspondence, 1944-1949
Folder 11.23

La Row Investment Company, 1930-1932
Folder 12.1

La Row Investment Company accounts, 1931
Folder 12.2

La Row Investment Company, 1932
Folder 12.3

James D. Lacey Company, 1944-1947
Folder 12.4

Lacey Securities Corporation, 1928-1929
Folder 12.5

Lee Lewis, 1946-1951
Folder 12.6

Charles B. Lillie, 1936-1938
Folder 12.7

Lone Star Cement Corporation, 1936-1937
Folder 12.8

Lumber, 1931-1932
Folder 12.9

Lumber Accounts, 1929
Folder 12.10

Lumber Accounts, 1929-1931
Folder 12.11

Lumber Map of Central Mississippi
Folder 12.12

Mc — Correspondence, 1928-1929
Folder 12.13

Mc — Correspondence, 1931-1932
Folder 12.14

Mc — Correspondence, 1944-1948
Folder 12.15

M — Correspondence, 1928-1930
Folder 12.16

M — Correspondence, 1937-1942
Folder 12.17

M — Correspondence, 1939-1943
Folder 12.18

M — Correspondence, 1944-1949
Folder 13.1

Masonite Corporation, 1936-1940
Folder 13.2

Mississippi Farm Bureau Federation, 1941
Folder 13.3

Mississippi State Board of Development, 1928-1929
Folder 13.4

Mississippi Unemployment Compensation Commission, 1936
Folder 13.5

Mr. Mummert, 1938
Folder 13.6

N — Correspondence, 1928-1930
Folder 13.7

N — Correspondence, 1949
Folder 13.8

National Paint Varnish and Lacquer Association, 1936-1939
Folder 13.9

Howard Neyland, 1935
Folder 13.10

O — Correspondence, 1929
Folder 13.11

O — Correspondence, 1931-1932
Folder 13.12

O’Brien Varnish Company, 1929-1939
Folder 13.13

O’Brien Varnish Company, 1929-1936
Folder 13.14

O’Brien Varnish Company, 1931-1936
Folder 14.1

O’Brien Varnish Company, 1932-1938
Folder 14.2

O’Brien Varnish Company , 1934
Folder 14.3

O’Brien Varnish Company , 1934
Folder 14.4

O’Brien Varnish Company, 1934-1938
Folder 14.5

O’Brien Varnish Company , 1934-1938
Folder 14.6

O’Brien Varnish Company , 1934-1939
Folder 14.7

O’Brien Varnish Company , 1935
Folder 15.1

O’Brien Varnish Company , 1935
Folder 15.2

O’Brien Varnish Company , 1935-1936
Folder 15.3

O’Brien Varnish Company , 1935-1938
Folder 15.4

O’Brien Varnish Company , 1935-1938
Folder 15.5

O’Brien Varnish Company , 1935-1938
Folder 15.6

O’Brien Varnish Company , 1935-1938
Folder 15.7

O’Brien Varnish Company , 1936
Folder 15.8

O’Brien Varnish Company , 1936-1937
Folder 15.9

O’Brien Varnish Company , 1937
Folder 16.1

O’Brien Varnish Company , 1937-1938
Folder 16.2

O’Brien Varnish Company , 1937-1938
Folder 16.3

O’Brien Varnish Company , 1939-1941
Folder 16.4

O’Brien Varnish Company , 1944-1949
Folder 16.5

P — Correspondence, 1928-1929
Folder 16.6

P — Correspondence, 1929-1932
Folder 16.7

P — Correspondence, 1944-1949
Folder 16.8

H.H. Parker, 1942-1949
Folder 16.9

G.H. Payne: President of Payne Investment Corporation, 1928-1929
Folder 16.10

Pearl River County Bank, 1928-1929
Folder 16.11

Pearl River County Bank, 1930
Folder 16.12

Pearl River County Property File, 1930-1932
Folder 17.1

Pearl River Highlands Company, 1928-1930
Folder 17.2

Perilla Seeds, 1936-1941
Folder 17.3

Glenn H. Pickard, 1936-1937
Folder 17.4

Glenn H. Pickard, 1939
Folder 17.5

W.T. Price, Price Ore Company, 1946-1952
Folder 17.6

Q — Correspondence, 1947-1949
Folder 17.7

R — Correspondence, 1937-1942
Folder 17.8

R — Correspondence, 1946-1949
Folder 17.9

Rainfall, 1930
Folder 17.10

J. Riley Rankin, 1944-1945
Folder 17.11

Reedsville Homesteads, 1935-1936
Folder 17.12

Refunds — Gasoline, 1936-1937
Folder 17.13

Refunds — Gasoline, 1936-1937
Folder 17.14

F.O. Roshko Correspondence, 1944-1949
Folder 18.1

F.O. Roshko Correspondence, 1944-1949
Folder 18.2

Lamont Rowlands, 1944
Folder 18.3

Lamont Rowlands — Summer, 1946
Folder 18.4

Lamont Rowlands, 1947-1949
Folder 18.5

Lamont Rowlands, 1947-1949
Folder 18.6

S — Correspondence, 1937-1941
Folder 18.7

Seeds, 1940
Folder 18.8

John W. Shaffer & Co., 1937
Folder 18.9

John W. Shaffer & Co., 1937
Folder 18.10

C.B. Skinner, 1934-1941
Folder 18.11

Randolph Smith, 1934-1937
Folder 18.12

Werner G. Smith Co., 1939-1941
Folder 18.13

Southern Railway System, 1937-1939
Folder 18.14

Lewis Strauss, 1949
Folder 18.15

T — Correspondence, 1929-1932
Folder 18.16

T — Correspondence, 1938-1941
Folder 18.17

T — Correspondence, 1945-1949
Folder 18.18

Lee Talaman, 1938-1939
Folder 18.19

E. Lee Talaman – Industrial Supplies, 1935-1937
Folder 19.1

Tate Insurance Agency, 1941
Folder 19.2

Tax Records, 1927-1931
Folder 19.3

Tax Records – Pearl River County, 1934-1938
Folder 19.4

S.G. Thigpen, 1944-1949
Folder 19.5

Tousey Varnish Company, 1940-1942
Folder 19.6

Tousey Varnish Company, 1941
Folder 19.7

Tung Land Inquiries, 1938-1939
Folder 19.8

Tung Lands, 1937-1939
Folder 19.9

Tung Meal Report, 1937-1939
Folder 19.10-19.14

Tung Oil, 1929-1932
Folder 20.1-20.4

Tung Oil, 1930-1932
Folder 20.5

Tung Oil, 1930-1936
Folder 20.6

Tung Oil, 1930-1950
Folder 20.7

Tung Oil, 1931
Folder 20.8

Tung Oil, 1931
Folder 20.9

Tung Oil, 1931-1932
Folder 20.10

Tung Oil, 1931-1932
Folder 21.1-21.4

Tung Oil, 1931-1932
Folder 21.5

Tung Oil, 1934
Folder 21.6

Tung Oil, 1934-1937
Folder 21.7

Tung Oil, 1934-1938
Folder 21.8

Tung Oil, 1934-1938
Folder 21.9

Tung Oil, 1934-1941
Folder 21.10

Tung Oil, 1937
Folder 21.11

Tung Oil, 1937-1938
Folder 21.12

Tung Oil, 1937-1939
Folder 21.13

Tung Oil, 1937-1940
Folder 21.14

Tung Oil, 1937-1940
Folder 22.1

Tung Oil, 1938-1941
Folder 22.2

Tung Oil, 1940-1941
Folder 22.3

Tung Oil, 1941
Folder 22.4

Tung Oil, 1944-1949
Folder 22.5

Tung Oil, 1948-1949
Folder 22.6

Tung Oil, 1952-1953
Folder 22.7

Tung Oil Rates, 1934
Folder 22.8

Tung World Newsletter No. 21, 23 December 1949
Folder 22.9

U — Correspondence, 1937-1942
Folder 22.10

U — Correspondence, 1949
Folder 22.11

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

U.S. Department of Agriculture, 1940-1941
Folder 22.13

V — Correspondence, 1940-1941
Folder 22.14

W — Correspondence, 1937-1942
Folder 23.1

W — Correspondence, 1945-1949
Folder 23.2

W. R. Grace & Co., 1939-1941
Folder 23.3

Arthur J. Whitehead, 1944-1945
Folder 23.4

Willis Wilmot, 1938-1939
Folder 23.5

Willis Wilmot, 1945-1949
Folder 23.6

X, Y, Z — Correspondence, 1945-1946
Folder 23.7

Y — Correspondence, 1932
Folder 23.8

Y — Correspondence, 1938-1942
Series II. Personal Material, 1903-1949
Folder 23.9

4-H Club, 1944-1949
Folder 23.10

A — Correspondence, 1929
Folder 23.11

A — Correspondence, 1944-1949
Folder 23.12

Addresses, Undated
Folder 23.13

American Automobile Association, Louisiana Division, 1946-1949
Folder 23.14

B – Correspondence, 1928-1930
Folder 23.15

B – Correspondence, 1931-1932
Folder 23.16

B – Correspondence , 1944-1949
Folder 23.17

C – Correspondence, 1928-1930
Folder 23.18

C – Correspondence, 1931-1932
Folder 23.19

C – Correspondence, 1944-1949
Folder 23.20

Christian Science Church, 1944-1949
Folder 24.1

Christian Science Board of Directors, 1903-1911
Folder 24.2

Christian Science Board of Directors, 1912-1914
Folder 24.3

Christian Science Board of Directors, 1915
Folder 24.4

Christian Science Board of Directors, 1915
Folder 24.5

Christian Science Board of Directors, 1916-1919
Folder 24.6

Christian Science Board of Directors, 1918
Folder 24.7

Christian Science Board of Directors, 1919
Folder 24.8

Christian Science Board of Directors, 1920
Folder 24.9

Christian Science Board of Directors, 1921
Folder 24.10

Christian Science Sentinel Article: “Now is the Accepted Time,” 26 October 1912
Folder 24.11

Commercial Credit Company, Inc., 1934-1937
Folder 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
Folder 24.13

D – Correspondence, 1928-1929
Folder 25.1

D – Correspondence, 1944-1949
Folder 25.2

Arthur Dunn, 1939-1940
Folder 25.3

E – Correspondence, 1928-1929
Folder 25.4

E – Correspondence, 1937-1938
Folder 25.5

Jack Ewing, 1947
Folder 25.6

Blaine Ewing, Jr., 1943-1945
Folder 25.7

F – Correspondence, 1928-1930
Folder 25.8

F – Correspondence, 1941
Folder 25.9

F – Correspondence, 1945-1949
Folder 25.10

G – Correspondence, 1928-1929
Folder 25.11

G – Correspondence, 1937-1941
Folder 25.12

G – Correspondence, 1944-1949
Folder 25.13

H – Correspondence, 1928-1929
Folder 25.14

H – Correspondence, 1931-1932
Folder 25.15

H – Correspondence, 1939-1941
Folder 25.16

H – Correspondence, 1944-1949
Folder 25.17

F.F. Hansell & Bro., 1947-1948
Folder 25.18

I – Correspondence, 1929-1930
Folder 25.19

J – Correspondence, 1928-1929
Folder 25.20

J – Correspondence, 1944-1949
Folder 25.21

K – Correspondence, 1929
Folder 25.22

K – Correspondence, 1944-1949
Folder 25.23

L – Correspondence, 1944-1949
Folder 25.24

Mc – Correspondence, 1945-1949
Folder 25.25

M – Correspondence, 1944-1949
Folder 25.26

Harry Marchiz, 1947-1949
Folder 25.27

Lillie Mae Miller, 1945
Folder 25.28

Military file, 1931
Folder 26.1

N – Correspondence, 1929-1930
Folder 26.2

N – Correspondence, 1929-1930
Folder 26.3

Newcomen Society of America, 1944-1954
Folder 26.4

O – Correspondence, 1945-1949
Folder 26.5

P – Correspondence, 1928-1929
Folder 26.6

Personal Correspondence, 1928-1929
Folder 26.7-26.9

Personal Correspondence, 1931-1932
Folder 26.10

Personal Correspondence, 1937-1946
Folder 26.11

Personal Correspondence, 1944-1949
Folder 26.12

Pine Hills Club, 1928-1929
Folder 26.13

Piney Woods School, 1931-1932
Folder 26.14

Piney Woods School, 1946-1949
Folder 27.1

Pellerin Laundry Machinery Sales Company, 1947-1948
Folder 27.2

Rudy and Ella Pelus, 1945-1947
Folder 27.3

Alden F. Potter, 1928-1929
Folder 27.4

Property, 1941
Folder 27.5

R – Correspondence, 1945-1949
Folder 27.6

N.C. Rouse – Chancery Clerk , 1946-1948
Folder 27.7

Edward Rowlands, 1945-1949
Folder 27.8

Fanny Rowlands, 1944-1948
Folder 27.9

Paul V. Rowlands, 1945-1949
Folder 27.10

S – Correspondence, 1937-1941
Folder 27.11

Schiro’s Shoe Store, 1947
Folder 27.12

F.S. Schmacktenberger McCray Refrigerator Co., 1944-1947
Folder 27.13

Sears, Roebuck & Co., 1947-1949
Folder 27.14

C.W. Shaw House and Property File, 1946-1947
Folder 27.15

Silers, Inc., 1946-1947
Folder 27.16

Wallace Simpson Co., 1944-1946
Folder 27.17

Southern Heater Co., 1944-1949
Folder 27.18

Lewis Strauss, 1947
Folder 27.19

A. Sulka & Co., 1944-1947
Folder 27.20

T – Correspondence, 1931-1932
Folder 27.21

T – Correspondence, 1931-1932
Folder 27.22

T – Correspondence, 1938-1941
Folder 27.23

Tate Insurance Agency, 1946-1947
Folder 27.24

V – Correspondence, 1947-1949
Folder 27.25

V – Correspondence, 1947-1949
Folder 27.26

W – Correspondence, 1931-1932
Folder 27.27

W – Correspondence, 1936-1939
Folder 27.28

Mabel Willibrandt, 1948-1949
Folder 27.29

YMCA, 1931
Folder 27.30

YMCA, 1931-1932
Folder 28.1

YMCA, 1931-1932
Folder 28.2

YMCA, 1937-1943
Folder 28.3

YMCA, 1948-1949
Series III. Political Material, 1928-1950
Folder 28.4

The American Defense Society, 1928
Folder 28.5

Clippings and Essays, 1946-1950
Folder 28.6

Correspondence, 1928-1929
Folder 28.7

Correspondence, 1928-1936
Folder 28.8

Correspondence, 1929
Folder 28.9

Correspondence, 1931
Folder 28.10

Correspondence, 1931-1932
Folder 28.11

Correspondence, 1940
Folder 28.12

Correspondence, 1940-1947
Folder 28.13

Correspondence, 1944-1946
Folder 28.14

Correspondence, 1947
Folder 28.15

James O. Eastland Correspondence, 1944-1945
Folder 28.16

Germany, 1933
Folder 28.17

Herbert Hoover Campaign, 1928-1929
Folder 28.18

Herbert Hoover Correspondence, 1948
Folder 28.19

Paul B. Johnson, Jr. Correspondence, 1947
Folder 28.20

Republican Party in Mississippi, 1928-1940
Series IV. Miscellaneous
Folder 28.21

Photocopies of Photographs removed
Box 29

Scrapbooks
Scope: Two scrapbooks containing clippings related to tung oil
Box 30

Damaged Material – Restricted
Scope: Damage caused by animals and mold. No photocopies were made



Feedback

JavaScript disabled or chat unavailable.