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 Featherston Collection


MUM00181

PURL

http://purl.oclc.org/umarchives/MUM00181/

Return to Table of Contents »



Summary Information

Repository
University of Mississippi Libraries
Title
Featherston Collection
ID
MUM00181
Date [bulk]
Bulk, 1850-1891
Date [inclusive]
1824-1952
Extent
10.0 Linear feet (15 boxes + 3 oversize boxes)
Mixed materials [Box]
16-18 (OVRS)
Mixed materials [Box]
1-15
Abstract:
Collection consists of legal documents, correspondence, speeches, pamphlets, ephemera, currency, and miscellaneous documents
related to the Featherston family, primarily Confederate Brigadier General Winfield Scott Featherston. Featherston represented
Mississippi in the U.S. House of Representatives between 1847 and 1850. During the Civil War, he rose to the rank of brigadier
general. After the conflict, Featherston remained active in politics serving in the Mississippi legislature and the 1890 state
constitutional convention.

Prefered Citation

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

Return to Table of Contents »


Biographical Note

Born on 8 August 1820 in Rutherford County, Tennessee, Winfield Scott Featherston was the youngest of seven children reared
on a farm by Charles and Lucy Featherston. While attending a high school in Columbus, Georgia in 1836, he joined a volunteer
company to subdue a rebellion of Creek Indians in that state. A year later, Featherston returned to Tennessee to continue
his education at a school under Samuel P. Black. After a brief stint working in his brother’s mercantile store in Memphis,
he studied law and received admittance to the bar in Houston, Mississippi in 1840.

Featherston had a successful law practice and also supported Democratic political campaigns with public speeches. In 1847,
the party nominated him for his district’s congressional seat against a Whig opponent, Mexican War veteran Colonel A.K. McClung.
Successful, Featherston repeated his victory in 1849 against Whig candidate Judge William L. Harris of Columbus but failed
to receive a majority against Union candidate John A. Wilcox of Aberdeen in 1851.The former congressman returned to law although
he appeared on the 1852 Pierce electoral ticket. Local Democrats proposed to nominate him again for the House of Representatives
in 1853, but Featherston declined. He moved to Holly Springs in 1857.

In December 1860, Mississippi sent Commissioner Featherston to confer with Kentucky authorities on the possibility of that
state’s secession. He later raised a company of volunteers that became the Seventeenth Mississippi regiment. After service
on the battlefields of Virginia, Featherston received a promotion from colonel to brigadier general on 4 March 1862 for his
gallantry in the battle of Leesburg. In January 1863, he and his Mississippi brigade transferred to the defense at Vicksburg.
After participating in the battle at Champion Hill and engagements around Jackson, Featherston found his brigade cut off from
Vicksburg by General Grant’s siege. He joined General Joseph E. Johnston in the campaign to Atlanta and later served with
General Hood in Tennessee. Featherston commanded the rear guard for Hood’s retreat from Nashville.

After the war, Featherston resumed his law practice in Holly Springs and won a seat in the state legislature in 1875 where
he helped to lead the attack on the Republican administration of Governor Adelbert Ames. Prevailed upon again in 1880 to serve
in the state legislature, Featherston chaired the judicial committee which created a new Mississippi legal code. For six years,
he was a state circuit court judge. A candidate for governor in 1889, he failed to receive the Democratic nomination. In 1890,
he served as a delegate at the state constitutional convention.

Featherston married Mary Holt Harris of Columbus, the daughter of Thomas W. Harris, in 1848. Widowed after only a few months,
he wed Lizzie McEwen of Holly Springs (and daughter of Colonel A.C. McEwen) in June 1858. Before she died in 1878, they produced
eight children. At the time of Featherston’s death on 28 May 1891, he was the grand commander of the United Confederate Veterans
of Mississippi.

Return to Table of Contents »


Scope and Content Note

Box 1 contains legal and financial documents dating from 1824 to 1889. Many of the financial records relate to the McEwan
family of Featherston’s second wife, Lizzie McEwen. Several of the legal documents evolve from Featherston’s law practice
Featherston & Harris. The correspondence of the law firm appears in Box 2 and dates from 1848 to 1887.

Box 3 holds Civil War correspondence from 1862 through 1864 and almost exclusively relates to Featherston’s military service.
Civil War reports of battles and rosters of Featherston’s brigade appear in Box 4. Many postdate the war.

The Featherston correspondence in Box 5 is from 1860 through 1952. Many of the letters concern politics as well as Confederate
veterans and their activities. A group of correspondence from 1899-1900 are related to the divorce of Corinne Connell Featherston
and Dudley McEwen Featherston. Box 6 contains the personal correspondence of Thomas M. Harris which dates from 1865 through
1872. Most of the letters are from his brother S.H. Harris and describe the financial misfortunes of the family’s estate after
the Civil War.

Box 7 holds speeches and notes related to Featherston’s involvement in politics and Confederate commemoration activities.
It also includes four small scrapbooks of clippings and handwritten notations created by Featherston on politics, particularly
the elections of 1875, 1880, and 1888. The political pamphlets and publications in Box 8 date from 1872 to 1887. Box 9 possesses
a miscellaneous assortment of documents and correspondence from 1850 to 1890.

The currency and scrip in Box 10 date from 1861 through 1864 and include Confederate bills as well as state, bank, private,
and railroad scrip. Box 11 holds stamps. Box 12 consists of newspaper clippings, and Box 13 holds a Civil War ledger of Featherston’s
brigade for 1863-1864, as well as the steel plate for General Featherston’s illustration in Goodspeed’s
Memoirs of Mississippi.

Boxes 14 through 16 hold Mississippi and Memphis, Tennessee newspapers from 1867 through 1898. Box 16 also contains a number
of political broadsides and newspaper supplements.

Return to Table of Contents »


Arrangement

This collection is arranged in 14 series.

  1. Series I. Financial, Legal, & Other Documents
  2. Series II. Law Firm Correspondence
  3. Series III. Civil War Correspondence
  4. Series IV. Civil War Reports, Rosters, Etc.
  5. Series V. Featherston Correspondence
  6. Series VI. Harris Letters
  7. Series VII. Speeches, Notes, & Scrapbooks
  8. Series VIII. Pamphlets
  9. Series IX. Miscellaneous Documents & Correspondence
  10. Series X. Money and Scrip
  11. Series XI. Stamps
  12. Series XII. Newspaper Clippings
  13. Series XIII. Civil War Ledger and Steel Plate Portrait of W.S. Featherston
  14. Series XIV. Oversized Newspapers, Broadsides and Supplements

Return to Table of Contents »


Administrative Information

Publication Information

University of Mississippi Libraries

Access Restrictions

The Featherston 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.

Additions

No further additions are expected to this collection.

Acquisition Information

Daniel Featherston Hering donated the Featherston Collection to the University of Mississippi in 1991.

Processing Information

Leigh McWhite arranged the collection and created a container list in the 1990s. In 2009, she revised the finding aid to include
bibliographic notes, and Jason Kovari completed EAD encoding. Susan Ivey updated the finding aid in 2014.

Return to Table of Contents »


Related Materials

Related Sources on W.S. Featherston in Other Repositories:

Duke University Library: James L. Fleming Papers.

Louisiana State University: Thomas Railey Markham Papers.

Mississippi Department of Archives & History: records related to Featherston appear in various Civil War collections.

Rosenbach Museum & Library in Philadelphia, Pennsylvania: Featherston Letter.

University of Chicago: Letter to John Young Mason.

University of Southern Mississippi: Featherston Letter.

The following publications were removed from the Featherston Collection and placed in Special Collections catalogued holdings:

In the High Court of Errors and Appeals of Mississippi, October Term, 1866: J.D. Hill vs. John H. Boylan et als.: appeal from
the Chancery Court of Yazoo County
. 1866. Call Number:
KFM6761.5 P7 A52 1866.

Charter and Ordinances of the City of Holly Springs, Mississippi. Holly Springs, MS: N.G. Gill & Co., Star Office, 1870. Call Number:
JS916 H64 A4 1870.

Mr. Greeley’s Record on the Question of Amnesty and Reconstruction, from the Hour of Gen. Lee’s Surrender. New York: The Tribune, 1872. Call Number:
E668 G74 1872.

Issues of the Canvass, 1871. Jackson, MS: The Clarion, 1871. Call Number:
F341 I88 1871.

Georgia Department of Education.
The Sources and State of the School Fund. Georgia Department of Education, 1872. Call Number:
LA261 G46 1872.

Speech of Elias C. Boudinot of the Cherokee Nation, Delivered Before the House Committee on Territories, March 5, 1872, on
the Question of a Territorial Government for the Indian Territory, in Reply to the Second Argument of the Indian Delegations
in Opposition to Such Proposed Government
. Washington DC: M’Gill & Witherow, 1872. Call Number:
F697 B75s 1872.

Speech of Hon. O.R. Singleton, Delivered at Carthage, Miss., on the 3d day of September, 1877, before a Mass Meeting of the
Citizens of Leake and Adjoining Counties
. 1877. Call Number:
F341 S55 1877.

Misrule in the Southern States: Speech of Hon. L.Q.C. Lamar of Mississippi on the Louisiana Contested Election in the U.S.
House of Representatives, June 8, 1874.
Washington, DC: John H. Cunningham, 1874. Call Number:
KFL421.82 S3 L3 1874.

Issues of the Canvass./Campaign Document —- No. 23. Jackson, MS: Power & Barksdale, [1875]. Call Number:
F341 I88 1875.

Democratic-Conservative Executive Committee.
Campaign Document Number 1. Jackson, MS: Clarion Steam Printing Establishment, 1875. Call Number:
F341 D45 1875 no. 1.

Democratic-Conservative Executive Committee.
Campaign Document: No. 2. Jackson, MS: Clarion Steam Printing, 1875. Call Number:
F341 D45 1875 no. 2.

State Executive Committee of the Democratic-Conservative Party of Mississippi.
No. 1./Issues of the Canvass, of 1876. Jackson, MS: 1876. Call Number:
F341 D45 1876 no. 1.

State Executive Committee of the Democratic-Conservative Party of Mississippi.
No. 2./Issues of the Canvass, of 1876. Jackson, MS: 1876. Call Number:
F341 D45 1876 no. 2.

The Mississippi Election: Speech of Hon. O.R. Singleton, of Mississippi, in the House of Representatives, August 14, 1876. Washington. DC: 1876. Call Number:
JK2246 M7 S5 1876.

Counting the Electoral Votes: Speech of Hon. Otho R. Singleton of Mississippi in the House of Representatives, January 25,
1877
. Washington, DC: 1877. Call Number:
JK2246 M7 S5 1877.

There is a Faith Due to the People, as well as to the Holders of Public Securities: Speech of Hon. Thomas Ewing on the Bill
to Repeal the Third Section of the Resumption Law, November 22, 1877
. Washington, DC: Government Printing Office, 1877. Call Number:
HG527 E9 1877.

The Civil Record of Major-General Winfield S. Hancock, During his Administration in Lousiana and Texas. 1880. Call Number:
E467.1 H2 C5 1880.

An Address to the People of Mississippi: Let the Advocates of a “Full vote, free ballot and a fair count,” Read and Reflect. [Jackson, MS: 1881]. Call Number:
JK4690 A33 1881.

The Race Problem in Politics: Speech of the Hon. E.C. Walthall, of Mississippi, in the Senate of the United States, August
27, 1888
. Washington, DC: 1888. Call Number:
JK1929 M7 W3.

Thomas Walton vs. N.R. Sledge (Original Bill)/N.R. Sledge vs. Thomas Walton (Cross Bill)/Opinion of Special Chancellor, General
W.S. Featherston
. Independent South Book and Job Office, [1867]. Call Number:
KFM6712 F43 1867.

Ex Parte, Edward M. Yerger: Application for Writ of Habeas Corpus, in Supreme Court: Argument on Constitutionality of the
“Reconstruction Acts,” and the Powers of Congress under the “Guarantee Clause.”
Jackson, MS: Clarion Office, [1867]. Note: signed by William Yerger. Call Number:
E668 Y47 1867.

N.H. Harris.
Roster of the 19th Mississippi Regiment, Enlisted at Richmond, Virginia, for the War June, 1861. {Vicksburg, MS]: 1878. Call Number:
E568.9 19th R67 1878.

Obituary Addresses on the Occasion of the Death of the Hon. Henry Clay: A Senator of the United States from the State of Kentucky,
Delivered in the Senate and in the House of Representatives of the United States, June 30, 1852, and the Funeral Sermon of
the Rev. C.M. Butler, Chaplain of the Senate, Preached in the Senate, July 1, 1852
. Washington, DC: R. Armstrong, 1852. Call Number:
E340 C6 U5.

Ben La Bree, ed.
The Confederate Soldier in the Civil War. Louisville, KY: Courier-Journal Job Printing Co., 1895. Call Number:
E470 C66 1895.

Return to Table of Contents »


Controlled Access Headings

Corporate Name(s)

  • United Confederate Veterans

Format(s)

  • broadsheet (format)
  • clippings (information artifacts)
  • correspondence
  • financial records
  • money
  • newspapers
  • pamphlets
  • poster stamps
  • scrapbooks
  • scrip

Geographic Name(s)

  • Mississippi — History — 19th century
  • Mississippi — History — Civil War, 1861-1865
  • United States — History — Civil War, 1861-1865

Personal Name(s)

  • Featherston, Winfield Scott, — 1819-1891

Subject(s)

  • Lawyers — Mississippi
  • Politicians — Mississippi
  • Reconstruction (U.S. history, 1865-1877) — Mississippi
  • Secession — Southern States

Return to Table of Contents »


Collection Inventory

Series 1: Financial, Legal, & Other Documents 

Box 1 

Folder 1: Twelve land grants to William Byars. 1824-1825 

Folder 2: Assumption of debt by Calvin L. Perry. 17 June 1831 

Folder 3: Survey of land. 17 October 1832 

Folder 4: Receipt for sale of land by W.S. Randolph, Win. Cram, and A.C. McEwen to Hill and Edmondson. 23 August 1836 

Folder 5: Receipt for sale of land by W.S. Randolph, Win. Cram, and A.C. McEwen to Green Borland. 23 August 1836 

Folder 6: Receipt for sate of land by W.S. Randolph, Win. Cram, and A.C. McEwen to B.G. Curtis. 23 August 1836 

Folder 7: Deed of conveyance for Holly Springs land between John Foster and N.G. Curtis. 4 June 1839 

Folder 8: Articles of agreement between William Byar and William Shields. 14 December 1839 

Folder 9: Settlement of William Byar account with J.W. Hickhain. 14 December 1839 

Folder 10: Receipt for sale of land by Thomas C. Trimble to William Byar. 14 May 1841 

Folder 11: Receipt for sale of land by William L. Long to Tolman H. Ropel. 5 June 1843 

Folder 12: Deed of conveyance for four slaves from William Byar to Sarah Ann Walker. 13 December 1845 

Folder 13: Deed of conveyance for eight slaves from Robert H. McEwen to Eliza M. McEwen. 10 February 1846 

Folder 14: Articles of agreement between Eliza M. McEwen and Sarah A. Walker. 28 February 1846 

Folder 15: Authorization to execute the sale of a slave by Sarah A. Walker. 20 January 1847 

Folder 16: List of taxes on William Byar land paid by Joseph W. Hickum. 1839-1846; March 1847 

Folder 17: Deed for land from J. Foster to Eliza M. McEwen. 7 June 1847 

Folder 18: Tax receipts for Elijah McEwen’s land. 1 May 1850 

Folder 19: Receipt for sale of land by James W. Fant and Eliza M. Fant to John Bradley. 15 May 1850 

Folder 20: Receipt for sale of land by John R. McCarroll and William Wright to John Bradley. 2 August 1850 

Folder 21: Certificate for redemption of land by W.S. Featherston. 17 June 1851 

Folder 22: Receipt for sale of land by Stephen W. Rofsell and Margaret A. Rofsell to Robert S. Walker. 31 October 1851 

Folder 23: Receipt for sale of land by Ransom H. Bryn to John Bradley [document badly damaged]. July 1852 

Folder 24: Receipt for sale of land by Eliza M. McEwen and Sarah Walker to William Byar. 6 September 1852 

Folder 25: Statement of conversation by J. Greliltson. February 1854 

Folder 26: Receipt for sale of land by W.A.P. Junr and Joseph W. Matthews to Eliza M. McEwen. 7 May 1855 

Folder 27: Receipt for sale of public land to Eliza M. McEwen. 2 June 1856 

Folder 28: Receipt for sale of public land to Eliza M. McEwen. 2 June 1856 

Folder 29: Certification of the last will and testament of Hugh A. Reynolds. 25 February 1857 

Folder 30: Receipt for sale of land by Neheiuiah H. McCombs and Jane Amanda McCombs to Jeremiah Castleberry. 7 November 1857 

Folder 31: Receipt for sale of slave by Alexander C. McEwen and Eliza M. McEwen to Elizabeth M. Featherston. 1 September 1858 

Folder 32: Receipt for sale of land by Alexander C. McEwen and Eliza M. McEwen to Elizabeth M. Featherston. 10 February 1860 

Folder 33: Receipt for sale of land by John Boateright to W.S. Featherston. 5 February 1861 

Folder 34: Claim by A.C. McEwin against the estate of James H. Hotter. 22 April 1861 

Folder 35: 7 shares of Mississippi Central Railroad Company stock held by Thos. H. Harris. 6 October 1862 

Folder 36: Account of Featherston, Harris, & Watson claim against Lew H. Cole’s estate. 29 September 1865 

Folder 37: Deed of trust between J.H. Morgan and James B. Dennis. 7 June 1866 

Folder 38: 15 shares of Mississippi Central Railroad stock held by Thomas W. Harris. 31 August 1866 

Folder 39: Appointment of W.S. Featherston as attorney of fact for Thomas W. Harris. 5 September 1866 

Folder 40: Injunction against John W. Cole administering the estate of Leonard H. Cole. 1 March 1867 

Folder 41: Summons for John W. Cole to answer a bill of complaint. 4 March 1867 

Folder 42: Receipt for sale of land by William F. Murdoch, Mary Murdoch, Alexander Murdoch, and Susan Murdoch to Jacob Paulk. 23 August 1867 

Folder 43: Appointment of Featherston, Harris, & Watson as attorney in fact for Jas. A Jackson, Jas. McDouglas, Paris S. Pfouts. 6 February 1868 

Folder 44: Appointment of W.S. Featherston as attorney for Eliza M. McEwen. 18 March 1870 

Folder 35: Certificate of membership in the Masonic Mutual Benefit Association of Mississippi for W.S. Featherston. 22 May 1880 

Folder 46: Affadavit of George C Myers, Wesley Wooodson and James Gray. 31 October 1881 

Folder 47: Certification by the Commissioners of Election for Marshall County. 1 November 1881 

Folder 48: Mortgage Bond from the Holly Springs Lodge No. 35. 22 August 1882 

Folder 49: Charter for the Clayton Library Association of Holly Springs, Mississippi. 14 March 1883 

Folder 50: License for Dudley M. Featherston to practice as an attorney. 16 May 1889 

Folder 51: Three sheets on land tracts. Undated 

Folder 52: Various receipts of John McQuirck. 1866-1868 

Folder 53: Various receipts of Featherston family purchases. 1860-1889 

Folder 54: Account books for the Holly Springs Savings and Insurance Company and the Bank of Holly Springs. 1870, 1876, and 1884 

Return to Table of Contents »


Series 2: Law Firm Correspondence 

Box 2 

Folder 1: Letter from John M. Bass to W.F. Stearns. 11 November 1848 

Scope and Content

Letter sent from Nashville

Folder 2: Letter dated from John M. Bass to W.F. Stearns. 4 January 1849 

Scope and Content

Letter sent from Nashville

Folder 3: Letter dated from John M. Bass. 19 October 1850 

Scope and Content

Sent from Nashville.

Folder 4: Letter from John M. Bass to Stearns & Harris. 8 July 1851 

Scope and Content

Letter sent from Nashville.

Folder 5: Letter dated from P. Carruthers to W.F. Stearns. 5 May 1853 

Scope and Content

Letter sent from Commerce

Folder 6: Letter dated from James Barber to W.F. Stearns. 25 May 1853 

Folder 7: Letter from William H. Leonard to Stearns. 25 June 1853 

Scope and Content

Letter sent from Memphis

Folder 8: Letter from Almira Niles to W.F. Stearns. 4 July 1853 

Scope and Content

Letter from New York

Folder 9: Letter from Joseph R. Bryan to W.F. Stearns. 27 August 1853 

Scope and Content

Letter sent from Philadelphia

Folder 10: Letter from John M. Bass to W.F. Stearns. 22 November 1853 

Scope and Content

Letter sent from New Orleans

Folder 11: Letter from Rich. E. Orn to W.F. Stearns. 22 November 1858 

Scope and Content

Letter sent from Memphis

Folder 12: Letter dated from H.M. Lusher to W.F. Stearns. 15 December 1853 

Scope and Content

Letter sent from Memphis

Folder 13: Letter from Fulton Anderson. 19 December 1853 

Scope and Content

Letter sent from Jackson

Folder 14: Letter from Barcroft, Beaver to Stearns & Harris. 21 December 1853 

Scope and Content

Letter sent from Philadelphia

Folder 15: Letter dated from John Elliott to William F. Stearns. 23 December 1853 

Scope and Content

Letter sent from New York

Folder 16: Letter from Barcroft Beaver to Stearns & Harris. 23 December 1853 

Scope and Content

Letter sent from Philadelphia

Folder 17: Letter B.B. Bradford to W.F. Stearns. 28 December 1853 

Folder 18: Letter from Lippincott, Grambo to Stearns & Harris. 26 January 1854 

Scope and Content

Letter sent from Philadelphia

Folder 19: Letter from T.S. & S.W. Ayres to Stearns & Harris. 26 January 1854 

Scope and Content

Letter sent from Memphis

Folder 20: Letter from Addick, Van Dusin, & Smith to Stearns & Harris. 3 February 1854 

Scope and Content

Letter sent from Philadelphia

Folder 21: Letter from G.R. Bridges to W.F. Stearns. 4 February 1854 

Scope and Content

Letter sent from Collierville

Folder 22: Letter from Barcroft, Beaver to Stearns & Harris. 8 February 1854 

Scope and Content

Letter sent from Philadelphia

Folder 23: Letter from Chilton & Whitaker to Stearns & Harris. 20 February 1854 

Scope and Content

Letter sent from Byhalia, Mississippi

Folder 24: Letter from W.H. Beach to Stearns & Harris. 22 February 1854 

Scope and Content

Letter sent from New York

Folder 25: Letter from J.K. Connely to Stearns & Harris. 22 February 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 26: Letter from Clem. C. Moore to William F. Stearns. 25 February 1854 

Folder 27: Letter from R. Bolton to William F. Stearns. 27 February 1854 

Folder 28: Letter from Andrew Jackson to William F. Stearns. 4 March 1854 

Scope and Content

Letter sent from Chulahoma

Folder 29: Letter from William H. Kilpatrick to Stearns & Harris. 11 March 1854 

Scope and Content

Letter sent from Pontotoc

Folder 30: Letter from Isaac N. Davis. 17 March 1854 

Folder 31: Letter from John Elliott to William F. Stearns. 23 March 1854 

Scope and Content

Letter sent from New York

Folder 32: Letter from H.& J.R. Campbell to Stearns & Harris. 27 March 1854 

Scope and Content

Letter sent from Philadelphia

Folder 33: Letter William H. Kilpatrick to William F. Stearns. 27 April 1854 

Scope and Content

Letter sent from Pontotoc

Folder 34: Note dated from R.B. Brown to Stearns. [5 May 1854] 

Folder 35: Letter from J.K. Connelly to Stearns & Harris. 5 May 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 36: Letter from J.K. Connelly to Stearns & Harris. 8 May 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 37: Letter from Earby Benson to Stearns & Harris. 19 May 1854 

Folder 38: Letter from Calvin Jones to W.F. Stearns. 23 May 1854 

Scope and Content

Letter sent from Sommerville

Folder 39: Letter S.W. Fisk to Stearns & Taylor. 31 May 1854 

Scope and Content

Letter sent from New Orleans

Folder 40: Letter from J. Delafield to William F. Stearns. 10 June 1854 

Scope and Content

Letter sent from St. Louis

Folder 41: Letter from W.T. Berry to W.F. Stearns. 12 June 1854 

Scope and Content

Letter sent from Nashville

Folder 42: Letter from A.M. Jackson to Stearns & Harris. 13 June 1854 

Scope and Content

Letter sent from Ripley

Folder 43: Letter from H.N. Dunlap to Stearns & Harris. 14 June 1854 

Scope and Content

Letter sent from Moors X Roads, Tennessee

Folder 44: Letter from P.B. Mayens to W.F. Stearns. 15 June 1854 

Scope and Content

Letter sent from Bossiur Parish, Louisiana

Folder 45: Letter from L.V. Dixin[?] to William F. Stearns. 15 June 1854 

Scope and Content

Letter sent from Jackson

Folder 46: Letter from Hiram Emerson to Stearns & Harris. 17 June 1854 

Scope and Content

Letter sent from Memphis

Folder 47: Letter dated from R.H. Byron to William F. Stearns. 18 June 1854 

Folder 48: Letter dated from C.R. Jameson to W.R. Stearns. 22 June 1854 

Folder 49: Letter dated from Rich E. Orm to William F. Stearns. 26 June 1854 

Scope and Content

Letter sent from Memphis

Folder 50: Letter from J.M. Patrick to W.F. Stearns. 28 June 1854 

Scope and Content

Letter sent from Memphis

Folder 51: Letter from T. Kirkman. 29 June 1854 

Scope and Content

Letter sent from Florence

Folder 52: Letter from T. Kirkman. 5 July 1854 

Scope and Content

Letter sent from Florence

Folder 53: Letter from Rich E. Orm to W.F. Stearns. 7 July 1854 

Scope and Content

Letter sent from Memphis

Folder 54: Letter from Sury J. Bibb to Stearns. 8 July 1854 

Scope and Content

Letter sent from Aberdeen

Folder 55: Letter from R. Clebland to William F. Stearns. 10 July 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 56: Letter from George Cleveland to Stearns & Harris. 15 July 1854 

Scope and Content

Letter sent from Memphis

Folder 57: Letter from R. Patterson to W.F. Stearns. 18 July 1854 

Folder 58: Letter from J.K. Connelly to W.F. Stearns. 27 July 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 59: Letter from C.W. Old to Stearns & Harris. 2 August 1854 

Scope and Content

Letter sent from North Mt. Pleasant

Folder 60: Letter from Robert Clelend to Stearns & Harris. 2 August 1854 

Scope and Content

Letter sent from Hernando, Mississippi

Folder 61: Letter from James Elder to W.F. Stearns. 5 August 1854 

Scope and Content

Letter sent from Memphis

Folder 62: Letter from John Livingston to Featherston, Harris, & Watson. 3 October 1865 

Scope and Content

Letter sent from New York

Folder 63: Letter from Russell & Russell to Featherston, Harris, & Watson. 10 October 1865 

Scope and Content

Letter sent from Philadelphia

Folder 64: Letter from William Gould & Son to W.S. Featherston. 3 December 1868 

Scope and Content

Letter sent from Albany

Folder 65: Letter from A.L.C. Deuver to Featherston, Harris, & Watson. 3 September 1872 

Scope and Content

Letter sent from Washington, DC

Folder 66: Letter from S. A. Bonner to General Featherston. 26 December 1873 

Scope and Content

Letter sent from Greensburgh

Folder 67: Letter from James Hill to Featherston, Harris, & Watson. 19 February 1874 

Scope and Content

Letter sent from Jackson

Folder 68: Letter from James Hill to Featherston, Harris, & Watson. 2 March 1874 

Scope and Content

Letter sent from Jackson

Folder 69: Letter from Featherston, Harris, & Watson to James Feutrep. 18 June 1874 

Scope and Content

Letter sent from Holly Springs, Mississippi

Folder 70: Letter from James Hill to Featherston, Harris, & Watson. 6 April 1875 

Scope and Content

Letter sent from Jackson, Mississippi

Folder 71: Letter from James Hill to Featherston, Harris, & Watson. 24 May 1875 

Scope and Content

Letter sent from Jackson, Mississippi

Folder 72: Letter from James Hill to Featherston, Watson, & Harris. 27 May 1875 

Scope and Content

Letter sent from Jackson, Mississippi

Folder 73: Letter from N.E. Goodham to W.S. Featherston. 17 September 1875 

Scope and Content

Letter sent from Columbus, Mississippi

Folder 74: Letter from Casey Young. 5 March 1876 

Scope and Content

Letter sent from Washington, DC

Folder 75: Letter from Casey Young. 24 March 1876 

Scope and Content

Letter sent from Washington, DC

Folder 76: Letter from James D. Porter to Featherston, Harris, & Watson. 2 June 1876 

Scope and Content

Letter sent from Nashville, Tennessee

Folder 77: Letter from Win. C. Compton to General W.S. Featherston. 11 February 1878 5 February 1878 

Scope and Content

Letter sent from from “Lunatic Asylum.” Attached: handwritten letter dated from Charles E. Hook in Washington, DC to Win.
Compton.

Folder 78: Letter dated from W.S. Featherston in to Clerk Chancery Court, Coahoma County 26 October 1887 27 October 1887 

Scope and Content

Letter sent from Holly Springs, Mississippi; [includes reply on bottom of letter].

Folder 79: Letter from James N. Hood to General Featherston. Undated 

Scope and Content

Letter sent from Perry County, Arkansas

Folder 80: Letter from J.M. Alexander to Featherston & Harris. undated 

Return to Table of Contents »


Series 3: Civil War Correspondence 

Box 3 

Folder 1: Letter from “Hd. Qus. Dept. of Northern Va..” 6 April 1862 

Scope and Content

Regarding Special Order No. 98 by command of General Johnston.

Folder 2: Letter from Brigadier General W.S. Featherston in Richmond to Major G.M. Sorrel. 12 July 1862 27 June 1862 

Scope and Content

Regarding account of Battle of Beaver Dam Creek.

Folder 3: Letter from Brigadier General W.S. Featherston in Richmond to Major G.M. Sorrel. 12 July 1862 27 June 1862 

Scope and Content

Regarding account of Battle of Gains Farm or Coal Harbour.

Folder 4: Letter from Brigadier General W.S. Featherston to Major G.M. Sorrel. 12 July 1862 30 June 1862 

Scope and Content

Letter sent from Richmond. Regarding account of Battle of Frazier’s Farm.

Folder 5: Letter from Brigadier General W.S. Featherston to Major Sorrel. 25 September 1862 30 August 1862 

Scope and Content

Letter sent from Richmond, Virginia; regarding account of Battle of Manassas Plains.

Folder 6: Letter from Burton A. Harrison to General W.S. Featherston. 7 November 1862 

Scope and Content

Letter sent from Richmond. Includes a copy of the letter.

Folder 7: Letter from Brigadier General W.S. Featherston to Major Thomas S. Mills. 27 December 1862 11 December 1862 

Scope and Content

Letter sent from “Head Quarters Featherston Brigade;” regarding account of Battle of Fredericksburg.

Folder 8: Letter from “Hd. Qus. Army of No. Va.” 19 January 1863 

Scope and Content

Regarding Special Order No. 19 by order of General R.E. Lee.

Folder 9: Letter from the First Sergeants of the 12th Mississippi Regiment Camp 12th Mississippi Regiment to Brigadier General
W.S. Featherston. 19 January 1863 

Folder 10: Letter from W.S. Featherston to “Major.” 8 October 1863 

Scope and Content

Letter sent from “Head Qu. Featherston Brigade near Menoras, Miss;” regarding report of operations around Jackson.

Folder 11: Letter from W.J. Britton to “General.” 9 October 1863 

Scope and Content

Letter sent from Meridian

Folder 12: Letter from A.F Shawn to General W.S. Featherston. 4 December 1863 

Scope and Content

Letter sent from “Office of A.L.M. 33rd Miss. Regt.”

Folder 13: Letter from James Phelan to J.A. Seddon. 17 December 1863 

Scope and Content

Letter sent from “Senate Chamber”

Folder 14: Letter from W.S. Featherston to Colonel Thomas W. Jack. 8 January 1864 

Scope and Content

Letter sent from “Head Quarters near Canton, Miss.”

Folder 15: Letter from Capt. J. Myers 17 January 1864 

Scope and Content

Letter sent from “Camp near Canton, Miss.”

Folder 16: Various ground passes. 23-24 February 1864 

Folder 17: Letter from Brigadier General W.S. Featherston to General I. Cooper. 1 July 1864 

Scope and Content

Letter sent from “Hd. Qs. near Marietta.”

Folder 18: Letter dated Brigadier General W.S. Featherston to General I. Cooper. 15 July 1864 

Scope and Content

Letter sent from “Hd. Qs. Atlanta, Ga.”

Folder 19: Letter from “Head Quarters Army of the Miss. 16 July 1864 

Scope and Content

Letter sent from “the field near Atlanta, Ga;” regarding General Order No. 2 by the command of Lt. Gen. Stewart [includes
one copy].

Folder 20: Letter “In the field near Atlanta, Ga.” to Jefferson Davis 17 July 1864 

Scope and Content

[includes one copy]

Folder 21: Manuscript from “Head Qu. Stewarts Corps.” 7 October 1864 

Scope and Content

Regarding General Orders No. 15 by command of Lieutenant General Stewart.

Folder 22: Manuscript from “Hd. Qu. Stewart Corps 7 October 1864 

Scope and Content

Letter sent from the field near Van Wort, Ga.;” regarding General Orders No. 15 by command of Lieutenant General Stewart.

Folder 23: Manuscript from “Hd. Qu. Lor. Div. 9 October 1864 

Scope and Content

Letter sent from “near Adar Town, Ga.;” regarding General Order No. ___ by order of Major General Loring.

Folder 24: Manuscript. 18 April 1865 

Scope and Content

Regarding memorandum of agreement between General Joseph E. Johnston and Major General William T. Sherman.

Folder 25: Letter from Brigadier General W.S. Featherston to Major R.W. Millsaps. 21 April 1865 30 September 1864 10 January 1865 

Scope and Content

Letter sent from “Head Quarters Featherston Brigade in camp near Greensboro, N.C.;” regarding account of the campaign through
northern Georgia and Tennessee from through at Tupelo, Mississippi [includes one typed copy].

Folder 26: Letter from Brigadier General W.S. Featherston to Capt. Gale. 25 April 1865 28 July 1864 15 September 1864 

Scope and Content

Letter sent from “Hd. Qu. Loring Div.;” regarding report of the operations of Loring’s Division in and around Atlanta, Georgia
from the to while under the command of Brigadier General Featherston.

Folder 27: Manuscript. 26 April 1865 

Scope and Content

Regarding: military conventions.

Folder 28: Manuscript. 26 April 1865 

Scope and Content

Regarding: terms of a military convention between J.E. Johnston and W.T. Sherman.

Folder 29: Letter from J.E. Johnston to Major General Loring. 30 April 1865 

Scope and Content

Letter sent from Greensboro.

Folder 30: Manuscript. 1 May 1865 

Scope and Content

Letter sent from Greensboro, North Carolina. Regarding: announcement of terms of military convention.

Folder 31: Manuscript. 1 May 1865 

Scope and Content

Letter sent from Greensboro, North Carolina. Regarding: Union pass for Brigadier General W.S. Featherston.

Return to Table of Contents »


Series 4: Civil War Reports, Rosters, Etc. 

Box 4 

Folder 1: Manuscript.    [pages 1-43 with page 3 missing]

Scope and Content

Regarding: narrative of the campaigns of W.S. Featherston

Folder 2: Manuscript. 25 October 1861 

General note

Original later included in
War of the Rebellion Series 1, Vol. 5, pages 357-360

Scope and Content

Regarding: report.

Folder 3: Manuscript. 10 November 1867 May 1863 

Scope and Content

Regarding: report written to General Joseph E. Johnston.

Folder 4: Manuscript. 15 November 1867 June 1864 

Scope and Content

Regarding: report written to General Joseph E. Johnston, Kennesaw Mountain in.

Folder 5: Manuscript. 20 November 1867 

Scope and Content

Regarding: report written to General W.W. Loring.

Folder 6: Manuscript. 27 November 1867 

Scope and Content

Regarding: report on 1863 expedition.

Folder 7: Hand drawn map of ground at Manassass. 

Folder 8: Printed handbill entitled “Correspondence” 2 September 1861    (2 copies)

Scope and Content

Regarding: includes letter from E.R. Burt and W.S. Featherston to Colonel Jenkins.

Folder 9: Printed “Roster of the 19th Mississippi Regiment” drawn from memory by N.H. Harris. February 1878 

Folder 10: Printed “Roster of Field and Staff. Featherston’s Brigade,” with handwritten corrections. June, 1862 

Folder 11: Printed “17th Mississippi Regiment.” 

Folder 12: Handwritten list of regiments. 

Return to Table of Contents »


Series 5: Featherston Correspondence 

Box 5 

Folder 1: Letter from M.W. Hackelton to “My dear friend” [Mrs. Featherston]. 23 July 1860 

Scope and Content

Letter sent from Holly Springs. Regarding condolences on loss of child.

Folder 2: Letter from Mrs. W.S. Featherston to Mrs. L. Virginia French. 8 August 1866 

Scope and Content

Letter sent from Holly Springs; regarding creation of a “Ladies Home,” the South and the North, regional periodicals.

Folder 3: Letter from J.A. Orr to General W.S. Featherston. 20 May 1867 

Scope and Content

Letter sent from Columbus; regarding request for a character resolution on conduct during the Civil War, military bill, Congress,
Republican Party.

Folder 4: Letter from W.S. Featherston to “Board of Registrars of Marshall County, Mississippi.” 24 October 1867 

Scope and Content

Letter sent from Holly Springs; regarding: Amnesty Proclamation, oath. Includes note by D.C. Calking, President of Board of
Registrars of Marshall County, Mississippi providing rationale for rejecting request. Envelope included.

Folder 5: Letter from “Attorney General.” 24-25 October 1867 

Scope and Content

Letter sent from Holly Springs; regarding wrapper with annotations on letter in Folder 5.4.

Folder 6: Letter from J.J. Worshaw. 8 January 1868 

Scope and Content

Letter sent from Memphis. Regarding: Featherston’s repayment of money, election of white man as mayor of Memphis.

Folder 7: Letter from A.C. McEwen in Holly Springs to “My Dear Daughter.” 1 July 1868 

Scope and Content

Letter sent from Holly Springs; regarding correspondence from General Featherston received, health of their grandchild, voting
in town on the constitution.

Folder 8: Letter from A. Dodge to W.S. Featherston 12 September 1868 

Scope and Content

Letter sent from Berlington, Iowa; regarding upcoming presidential election, Radical Party in the Northwest, reporting on
Reconstruction grievances

Folder 9: Letter from J.A. Wofford to General W.S. Featherston 10 January 1869 

Scope and Content

Letter sent from Washington, DC; regarding constitutional convention, provisional government, Judge Sharkey, testimony before
committee on constitution, Judge Field, admission of state. Envelope.

Folder 10: Letter from J.A. Wofford to Gen. W.S. Featherston. 23 January 1869 

Scope and Content

Letter sent from Washington; regarding case of Mississippi before the Reconstruction Committee, amendment on elections, constitution,
Republican Party. Envelope.

Folder 11: Letter from John Freeman to General Featherston 11 July 1869 

Scope and Content

Letter sent from Jackson; regarding election, General Ames, African American voters, rejection of Democratic representation
in Congress, restoration of civil powers, election

Folder 12: Letter from A.C. McEwen to “My Dear Daughter” 19 August 1869 

Scope and Content

Letter sent from Holly Springs; regarding General Featherston, the grandchildren, weather, crops, fruits, general conference
at Methodist Church, building of court house.

Folder 13: Letter from A.C. McEwen to “My Dear Daughter.” 6 September 1869 

Scope and Content

Letter sent from Holly Springs; regarding General Featherston ill health and treatment.

Folder 14: Letter from Thomas C. Williams to General Featherston. 26 March 1870 

Scope and Content

Letter sent from Holly Springs; regarding bill of sale for tobacco.

Folder 15: Letter from “Whelan” to General W.S. Featherston. 19 June 1871 

Scope and Content

Letter sent from Memphis; regarding debt and law suit, property taxes.

Folder 16: Letter dated from Thomas K. Markham to General W.S. Featheston. 29 July 1872 

Scope and Content

Letter sent from New Orleans; regarding appreciation of condolences on loss of mother, army acquaintances, building a church,
insanity of former adjutant Charley Neilson’s wife, politics and Reconstruction in New Orleans. Envelope.

Folder 17: Letter from “Winfield” to “Dear Papa.” 5 December 1872 

Scope and Content

Letter sent from Holly Springs; regarding horses, cows.

Folder 18: Letter from W.S. Featherston to “My Dear Son.” 8 January 1875 

Scope and Content

Letter sent from Jackson on Mississippi House of Representatives letterhead; regarding enjoyed letter, parents and children,
church attendance, religion.

Folder 19: Letter from A.H. Garland to W.S. Featherston. 21 October 1875 

Scope and Content

Letter sent from Little Rock; regarding schools, constitution. Envelope.

Folder 20: Letters from M.E. Gill to W.S. Featherston. 8 April 1876/May 13, 1876 

Scope and Content

Note: this is a copy of the handwritten letters; regarding Featherston’s service as president of the school board, party politics,
Gill’s child, equal rights, women’s rights, education of African Americans. Envelope.

Folder 21: Letter from L.Q.C. Lamar to Col. Van. H. Manning. 10 May 1876 

Scope and Content

Letter sent from Hernando, Mississippi; regarding support of Taylor in senate election, candidates for congressional election
and preference for Taylor, Manning’s candidacy,

Folder 22: Letter from N.H. Harris to General W.S. Featherston. 26 January 1878 

Scope and Content

Letter sent from Vicksburg; regarding enclosed papers from General E.P. Alexander for use in preparation of narrative for
Colonel Claiborne.

Folder 23: Letter from J.C. Johnston to General Featherston. 9 February 1878 

Scope and Content

Letter sent from Jackson, Mississippi; regarding copy of organization of regiments (First and Second Mississippi battalions).

Folder 24: Letter from W.S. Featherston to John T. Hull. 16 May 1878 

Scope and Content

Note: this is a copy of the letter; Letter sent from Holly Springs, Mississippi; regarding nomination of candidates for public
offices, new organization of Democratic party, Democratic platform. Envelope.

Folder 25: Letter from Maj. E. Barksdale to Gen. W.S. Featherston. 8 July 1880 

General note

Clipping attached to letter “Honest Money Defined” which mentioned Featherston’s role at convention on currency wording.

Scope and Content

Letter sent from Jackson, Mississippi; regarding convention platform, currency issues, press reaction.

Folder 26: Letter from Thomas McCarthy to W.S. Featherston. 17 June 1882 

Scope and Content

Letter sent from New Orleans; regarding appreciation of help, need a leg. Envelope.

Folder 27: Letter from Thomas McCarthy to Featherston. 21 November 1882 

Scope and Content

Letter sent from New Orleans; regarding request for letter to assist in obtaining city employment.

Folder 28: Letter from W.S. Featherston to “My Dear Son.” 4 August 1884 

Scope and Content

Letter sent from Pontotoc, Mississippi; regarding travel schedule, court duty.

Folder 29: Letter from W.S.Featherston to “My Dear Son.” 21 October 1884 

Scope and Content

Letter sent from Holly Springs, Mississippi; regarding congestive fever in area, death of Jersey heifer, real estate philosophy,
son’s homesickness, morality, Chalmers and Morgan speeches.

Folder 30: Letter dated from W.S. Featherston to “My Dear Son.” 12 June 1885 

Scope and Content

Letter sent from Holly Springs, Mississippi; re: school examination results, chair of elocution at university

Folder 31: Letter from Marcus J. Wright to W.S. Featherston. 14 July 1887 1861 

Scope and Content

Letter sent from Washington, DC; regarding data of United States population, Union troops furnished by state, number of Confederate
troops. Attached: handwritten notes on above topics;
Statement of Number of Men Called for by the President of the United States, and Number Furnished by Each State, Territory,
and District of Columbia, from April 15, 1861, to Close of War of the Rebellion
(1880) with handwritten notations. Envelope.

Folder 32: Letter from E.P. Alexander to Featherston. 29 October 1887 12 September 1866 

Scope and Content

Letter sent from Columbia; on back of printed letter dated from E.P. Alexander in Columbia, South Carolina, regarding history
of General Longstreet’s command during the Civil War, battle of Chancellorsville. Envelope.

Folder 33: Letter from J.Z. George to W.S. Featherston. 15 January 1888 

Scope and Content

Letter sent from Washington, DC; regading endorsement of Featherston’s gubernatorial candidacy.

Folder 34: Letter dated from G.A. Montgomery to W.S. Featherston. 26 January 1888 

Scope and Content

Letter sent from Rosedale, Mississippi; regarding lands claimed by children, lands bought by the railroads. Envelope.

Folder 35: Letter from C.L. Goodspeed to S.M. Featherston. 2 October 1891 

Scope and Content

Letter sent from Chicago, Illinois; regarding steel plate of W.S. Featherston used in
Memoirs of Mississippi.

Folder 36: Letter from James H. Capers to General Featherston. 11 October 1897 19 March 1897 

Scope and Content

Letter sent from Richmond, Virginia; regarding collection of oil portraits of great officers and gallant soldiers for R.E.
Lee Camp Hall in Richmond, Virginia. Attached: printed circular dated on above topic.

Folder 37: Letter from L.R. Connell to D.M. Featherston. 9 August 1899 

Scope and Content

Letter sent from New Orleans; regarding annulment of Featherston’s marriage. Envelope.

Folder 38: Letter from L.R. Connell to D.M. Featherston. 14 August 1899 

Scope and Content

Letter sent from New Orleans; regarding Featherston divorce. Envelope.

Folder 39: Letter from D.M. Featherston to Mrs. Connell. 19 August 1899 

Scope and Content

Letter sent from Holly Springs, Mississippi; regarding Featherston divorce.

Folder 40: Letter from Aikens & Judge to D.M. Featherston. 26 January 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding Featherston divorce.

Folder 41: Letter from Aikens & Judge to D.M. Featherston. 27 March 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding Featherston divorce.

Folder 42: Letter from D.M. Featherston to Aikins & Judge. 1 May 1900 

Scope and Content

Letter sent from Holly Springs, Mississippi; regarding Featherston divorce.

Folder 43: Letter from Aikens & Judge to D.M. Featherston. 7 May 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding Featherston divorce.

Folder 44: Letter from Aikens & Judge to D.M. Featherston. 15 May 1900 8 May 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding Featherston divorce. Attached: typed document dated complaint of Corinne
Connell Featherston against Dudley McEwen Featherston for divorce.

Folder 45: Letter from Aikens & Judge to D.M. Featherston. 8 June 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding Featherston divorce. Envelope.

Folder 46: Letter from Aikens & Judge to D.M. Featherston. 30 June 1900 

Scope and Content

Letter sent from Sioux Falls, South Dakota; regarding fees for handling Featherston divorce. Envelope.

Folder 47: Letter from Lucy R. Connell to D.M. Featherston. 18 October 1900 

Scope and Content

Letter sent from New Orleans; regarding asking Featherston to let his daughter live with her mother.

Folder 48: Letter from The Goodspeed Publishing Co. Undated 

Scope and Content

Letter sent from Chicago, Illinois; regarding enclosed article for publication in
Biographical and Historical Memoirs of Mississippi. Attached: typed manuscript, regarding a biographical account of W.S. Featherston. Envelopes.

Folder 49: Letter from Pat Harrison to D.M. Featherston. 4 January 1922 

Scope and Content

Letter sent from Washington, DC; regarding the pension case of Samira Wooten. Envelope.

Folder 50: Letter from E.B. Featherston to D.M. Featherston. 22 August 1927 

Scope and Content

Letter sent from Aspermont, Texas; regarding history of Featherston family, request for photograph of W.S. Featherston. Envelope.

Folder 51: Letter from Robert C. Finlay to Mrs. Hering. 15 May 1952 

Scope and Content

Regarding thesis on General Featherston.

Folder 52: Letter from J.D. Williams to Mrs. Earl L. Hering. 16 May 1952 

Scope and Content

Regarding thanks for letting Finlay use Featherston papers.

Folder 53: Letter dated from W.A. Anderson to Mrs. Featherston. 8 September 

Scope and Content

Letter sent from Holly Springs; regarding resignation from Philharmonic Society, election as honorary member.

Folder 54: Letter from L.Q.C. Lamar to W.S. Featherston. Undated 

Scope and Content

Letter sent from Marshall County; regarding the relationship between Lamar and Featherston, support for Featherston in U.S.
Senate election, presidential appointment, filling appointed mission to Mexico, Colonel Cushman’s federal appointment. Envelope.

Folder 55: Letter from J.C.W. to Mrs. Featherston. Undated 

Scope and Content

Regarding filling a special order for a dress.

Folder 56: Letter from Mary Caruthey, failure to procure Evangeline. Undated 

Return to Table of Contents »


Series 6: Harris Letters 

Box 6 

Folder 1: Letter from J.J. [Morshavy] to Thomas H. Harris. 20 November 1865 

Scope and Content

Letter sent from Memphis to Holly Springs, Mississippi; regarding paid Harris’s bills.

Folder 2: Letter from S.H. Harris to “Dear brother.” 2 February 1866 

Scope and Content

Letter sent from Columbus; regarding employment of freedmen on plantation, small pox, loss of bed sheets to former slaves,
father’s health.

Folder 3: Letter dated from S.H. Harris to “Dear brother.” 2 March 1866 

Scope and Content

Letter sent from Columbus; regarding father’s ill health.

Folder 4: Letter dated from S.H. Harris to “Dear brother.” 16 March 1866 

Scope and Content

Letter sent from Columbus; regarding father’s health, “meat crop,” General Featherston, Governor Whitfield’s statement on
the company.

Folder 5: Letter from S.H. Harris to “Dear brother.” 18 June 1866 

Scope and Content

Letter sent from Columbus; regarding dividing furniture between them, lack of meat, crop, death of Julius Butler.

Folder 6: Letter from S.H. Harris to “Dear brother.” 7 August 1866 

Scope and Content

Letter sent from Crawfordville; regarding crops, meat, finances, farming land next year, present price of land, house.

Folder 7: Letter from [N.J. Shrine] to “Harris.” 31 August 1866 

Scope and Content

Letter sent from Homewood, Mississippi; regarding Harris’s loss of arm during the war, acquaintances, current holdings, politics,
national convention, state offices, Robert Lowry.

Folder 8: Letter from S.H. Harris to “My dear brother.” 9 September 1866 

Scope and Content

Letter sent from Crawfordville; regarding loss of crop due to weather and pests, possible sale of house in Columbus, Governor
Whitfield’s land sale.

Folder 9: Letter from S.H. Harris to “Dear brother.” 16 September 1866 

Scope and Content

Letter sent from Crawfordville; regarding crop damage, meat, sale of house in Columbus.

Folder 10: Letter from S.H. Harris to “Dear brother.” 25 September 1866 

Scope and Content

Letter sent from Crawfordville; regarding sale of house in Columbus, price of land sale.

Folder 11: Letter from S.H. Harris to “Dear Brother.” 13 October 1866 

Scope and Content

Letter sent from Crawfordville; regaring land sale, land rents, gin, crop.

Folder 12: Letter from S.B. Harris to “Dear Brother.” 11 March [1867] 

Scope and Content

Regarding the settlement of estate.

Folder 13: Letter from “Sallie” to “Dear Brother.” 20 May [1867] 

Scope and Content

Regarding the settlement of estate, improvements to land in form of cabins and corn cribs, timber land for sale, land sale
near Crawfordville.

Folder 14: Letter from S.H. Harris to “Dear Brother.” 9 June 1867 

Scope and Content

Letter sent from Columbus; regarding the settlement of estate, kitchen furniture, taxes.

Folder 15: Letter from S.H. Harris to “Dear brother.” 15 June 1867 

Scope and Content

Letter sent from Columbus; regarding the market for land, settlement of estate.

Folder 16: Letter from S.H. Harris to “Dear Brother.” 5 July 1867 

Scope and Content

Letter sent from Columbus; regarding the settlement of estate, cotton crop, loan from General Williams.

Folder 17: Letter from S.H. Harris to “Dear Brother.” 25 July 1867 

Scope and Content

Letter sent from Columbus; re: prospects of renting land.

Folder 18: Letter from S.H. Harris to “Dear Brother.” 26 July 1867 

Scope and Content

Letter sent from Columbus; regarding law suit by William Lowery for recovery of lands sold by the administrator of his father’s
estate.

Folder 19: Letter from S.H. Harris to “Dear Brother.” 4 August 1867 

Scope and Content

Letter sent from Columbus; regarding Lowry’s law suit, estate debts, cotton crop, furniture.

Folder 20: Letter from David G. Parker to Thomas W. Harris. 14 September 1867 

Scope and Content

Letter sent from Albert Lea, Minnesota to Holly Springs; regarding law books of Harris and Judge Clayton removed during Parker’s
Union service in the Civil War.

Folder 21: Letter from Blair to Colonel Thomas W. Harris. 21 September 1867 

Scope and Content

Letter sent from Columbus, Mississippi; regarding African American votes.

Folder 22: Letter from S.H. Harris to “Dear Brother.” 23 September 1867 

Scope and Content

Letter sent from Columbus; regarding the settlement of estate, crops on plantation, loss of all cattle due to theft by freedmen,
sale of house.

Folder 23: Letter from S.H. Harris to “Dear brother.” 25 September 1867 

Scope and Content

Letter sent from Columbus; regarding terms of house sale.

Folder 24: Letter from S.H. Harris to “Brother.” 2 October 1867 

Scope and Content

Letter sent from Columbus; regarding the housing market in Columbus, settlement of estate.

Folder 25: Letter from S.H. Harris to “Dear Brother.” 14 November 1867 

Scope and Content

Letter sent from Columbus; regarding the settlement of estate, sale of house, offer on plantation land, auction of furniture,
recent election.

Folder 26: Letter from Thomas S. Taylor to Thomas W. Harris. 8 January 1868 

Scope and Content

Letter sent from Memphis, Tennessee to Holly Springs; regarding loan repayment.

Folder 27: Letter from Charles McLaran to Thomas W. Harris. 11 January 1868 

Scope and Content

Letter sent from St. Louis, Missouri to Holly Springs, Mississippi; regarding repayment of loan to Harris while at Johnson’s
Island.

Folder 28: Letter from Robert P. [Teymour] to “My Dear Colonel.” 18 February 1868 

Scope and Content

Letter sent from Brashear City, Louisiana; regarding Radicalism, recent news of acquaintances, shared prison experience during
war on Johnson’s Island.

Folder 29: Letter from S.H. Harris to “Dear Brother.” 23 February 1868 

Scope and Content

Letter sent from Columbus; regarding the settlement of estate.

Folder 30: Letter dated from James W. Roberson to Colonel Thomas W. Harris. 14 March 1868 

Scope and Content

Letter sent from Cherry Creek, Mississippi to Holly Springs, Mississippi; regarding separation of Roberson and wife.

Folder 31: Letter from Edward Lea, Randolph Mott, and Sam Frank to Thomas W. Harris. 26 June 1868 

Scope and Content

Letter sent from Holly Springs, Mississippi; regarding thanks of Lodge No. 35 for Harris’s speech.

Folder 32: Letter from S.H. Harris to “Dear Brother. 1 August 1868 

Scope and Content

Letter sent from Columbus; regarding repayment of debt to Harris.

Folder 33: Letter from Calvin Shaffer to Thomas W. Harris. 24 November 1869 

Scope and Content

Letter sent from Batesville; regarding thanks for holding Shaffer’s money.

Folder 34: Letter from S.H. Harris to “Dear Brother.” 11 January 1871 

Scope and Content

Regarding rental of land.

Folder 35: Letter from S.H. Harris to “Dear brother.” 7 February 1871 

Scope and Content

Regarding money, claim on man with contract on General Forrest’s road, sale of plantation land.

Folder 36: Letter from Thomas M. Harris to “Dear Father.” 4 August 1871 

Scope and Content

Letter sent from Holly Springs, Mississippi; regarding mother’s health, organization of Conservative Clubs in county.

Folder 37: Letter from S.H. Harris to “Dear Brother.” 3 September 1871 

Scope and Content

Regarding the runaway of Mason [Harris].

Folder 38: Letter from T.M. Harris to “Dear Father.” 28 September 1871 

Scope and Content

Letter sent from Artesia; regarding letting T.M. Harris return home.

Folder 39: Letter from S.H. Harris to “Dear Brother.” 6 October 1871 

Scope and Content

Regarding Mason’s character and future.

Folder 40: Letter from W.C. Miller to T.W. Harris. 12 November 1871 

Scope and Content

Letter sent from Terre Haute, Indiana to Holly Springs, Mississippi; regarding visit in Terre Haute with Judge Patterson,
Chicago fire.

Folder 41: Letter from S.H. Harris to “Dear Brother.” 6 January 1872 

Scope and Content

Regarding Mason’s return home and his theft of money.

Folder 42: Letter dated from “Sallie” to “My Dear Brother.” 28 April 1872 

Scope and Content

Letter sent from Aberdeen, Mississippi; regarding reconciliation with Mason, “Sam.”

Return to Table of Contents »


Series 7: Speeches, Notes, & Scrapbooks 

Box 7 

Folder 1: Letter from W.S. Featherston to Col. Thomas E. Cannon. June 1881    (5 copies)

Scope and Content

Regarding Democratic Party, platform, Mississippi railroads

Folder 2: Manuscript. Undated    (10 pages)

Scope and Content

Regarding biographical account of General Winfield Scott Featherston

Folder 3: Manuscript: “Salient points indicating the line of discussion on Memorial day.” Undated   (3 pages)

Folder 4: Manuscript: “Memorandum of circuit during the war.” Undated 

Scope and Content

Regarding the Civil War.

Folder 5: Manuscript: “Notes on situation for a speech.” Undated 

Scope and Content

Regarding congressional politics, currency, labor.

Folder 6: Manuscript. Undated    (16 pages)

Scope and Content

Regarding biographical account of General Winfield Scott Featherston for Goodspeed publication.

Folder 7: Manuscript: “Notes for speaking.” Undated    (2 pages)

Scope and Content

Regarding occasion of Confederate reunion.

Folder 8: Manuscript: “What’s female beauty but an air divine” Undated    (2 pages)

Folder 9: Manuscript: “The Dog Case”. Undated 

Folder 10: Manuscript: “Notes on the Jones Report.” Undated    (2 pages)

Scope and Content

Regarding currency.

Folder 11: Manuscript: “The Importance of the Election.” Undated    (3 pages)

Folder 12: Manuscript. Undated    (2 pages)

Scope and Content

Regarding Henry Wadsworth Longfellow.

Folder 13: Manuscript: “Acts of 1865, 1867, and 1870.” Undated 

Scope and Content

Regarding taxes.

Folder 14: Manuscript. Undated    (5 pages)

Scope and Content

Regarding speech for a gathering to honor the Confederate dead.

Folder 15: Manuscript. Undated    (16 pages)

Scope and Content

Regarding speech on “the Lost Cause,” or the Civil War.

Folder 16: Manuscript. Undated    (12 out of 19 pages)

Scope and Content

Regarding speech on South’s redemption from Reconstruction, politics,

Folder 17: Manuscript “Notes for Canvas of 1881.”    (2 pages)

Scope and Content

Regarding state and national politics.

Folder 18: Manuscript: “Department of Pensacola.” Undated 

Scope and Content

Regarding a copy of lyrics to the song.

Folder 19: Manuscript: “Colored Voters.” Undated 

Scope and Content

Regarding African Americans and Democratic Party.

Folder 20: Manuscript. Undated    (2 pages)

Scope and Content

Regarding speech to the Daughters of the American Revolution.

Folder 21: Manuscript. Undated    (5 pages)

Scope and Content

Regarding speech to the Edward Cary Walthall Chapter of the Daughters of the Confederate Veterans.

Folder 22: Manuscript: “From the Report of the Congressional Committee of 1882.” 

Scope and Content

Regarding taxes.

Folder 23: Manuscript. Undated    (pages 10-17)

Scope and Content

Regarding letter on Mississippi agriculture, immigration, redemption from Reconstruction, railroads, establishment of an Agricultural
& Mechanical College.

Folder 24: Manuscript: “Reference to the Code of 1881.” 

Scope and Content

Regarding property taxes.

Folder 25: Manuscripts. Undated    (6 pages)

Scope and Content

Regarding miscellaneous notes on politics, railroads, contract labor law.

Folder 26: Letter dated from [Featherston] to A.F. Strawn. 28 May 1877    (incomplete with 2 pages)

Scope and Content

Letter sent to McComb, Mississippi; regarding answering questions on political views for publication in newspaper.

Folder 27: Manuscript. Undated    (10 pages)

Scope and Content

Regarding biographical account of General Winfield Scott Featherston.

Folder 28: Manuscript. 

Scope and Content

Regarding notes taken from Henderson’s “The Life of Stonewall Jackson.”

Folder 29: Small scrapbook entitled “W.S. Featherston Canvass of 1875.” 

Scope and Content

Contains newspaper clippings and handwritten notes on 1875 election.

Folder 30: Small scrapbook entitled “W.S. Featherston Campaign of 1880.” 

Scope and Content

Contains newspaper clippings and handwritten notes.

Folder 31: Small scrapbook entitled “Campaign of 1888.” 

Scope and Content

Contains newspaper clippings and handwritten notes.

Folder 32: Small scrapbook entitled “Political Memoranda.” 

Scope and Content

Contains handwritten notes of W.S. Featherston.

Return to Table of Contents »


Series 8: Pamphlets 

Box 8 

Folder 1:
The Liberal Republican Movement: The Address of the Cincinnati Convention, the Platform, Mr. Greeley’s Letter of Acceptance,
Speech of Mr. Schurz at Cincinnati, Letter of Mr. Fenton to the Great New York Mass Meeting
. 1872 

Scope and Content

Congressional Globe Office.

Folder 2:
Speech of Hon. Lyman Trumbull, of Illinois, Delivered at Cooper Institute, New York, April 12, 1872. [1872] 

Scope and Content

F. & J. Rives & Geo. A. Bailey, Reporters and Printers of the Debates of Congress.

Folder 3:
Republicanism vs. Grantism. The Presidency a Trust; Not a Plaything and Perquisite. Personal Government and Presidential Pretensions.
Reform and Purity in Government. Speech of Hon. Charles Sumner, of Massachusetts, Delivered in the Senate of the United States,
May 31, 1872
. 1872 

Scope and Content

NY: The Tribune Association.

Folder 4:
Democratic Congressional Committee. Freedman’s Bank. Speech Hon. W.S. Stenger, of Pennsylvania, Delivered in the United States
House of Representatives. June 21, 1876
. 1876 

Scope and Content

R.O. Polkinhorn.

Folder 5:
Alarming Facts Revealed in the Treasury Department. Manipulation of Figures, Alterations, Changes, and Discrepancies in the
Official Finance Reports. Millions Involved and Unaccounted for. Speech of Hon. Henry G. Davis, of West Virginia, On his resolution
asking a Committee o Investigation in relation to the changes and discrepancies in the finance reports and into the books
and accounts of the Treasury Department. In Senate. January 13, 1876. Treasury Accounts.
 

Folder 6:
Congressional Record 11 August 1876 

Scope and Content

Pages 11-18.

Folder 7:
Congressional Record 4 December 1877 

Folder 8:
Congressional Record 11 April 1879 

Folder 9:
Congressional Record 24 June 1880 

Folder 10:
(From the Congressional Record.) Increase of the Public Debt Exposed. Speech of Hon. Henry G. Davis of West Virginia, Delivered
in the United States Senate, August 4, 1876

Folder 11:
Congressional Record 8 August 8, 1876 

Folder 12:
The Real Issues of the Canvass; or, The Need of New Men and New Measures. An Address by Parke Godwin. (Delivered at the Cooper
Union, New York, October 11th, 1876.)
 

Folder 13:
Speech Hon. Win. H. Felton, of Georgia, in the House of Representatives, November 14, 1877, on Repeal of the Resumption Act,
or the Evils of Contracting the Currency

Folder 14:
Congressional Record  6 April 6, 1879 

Folder 15:
Address to the Democracy of the Union by the Regular Organization of the Democratic Party in the City and County of New York. 1879 

Scope and Content

New York

Folder 16:
Condition of Affairs in Mississippi. Evidence Taken by the Committee on Reconstruction

Scope and Content

House of Representatives, 40th Congress, 3d Session. Mis. Doc. No. 53

Folder 17:
Congressional Record 7 December 1887 

Return to Table of Contents »


Series 9: Miscellaneous Documents & Correspondence 

Box 9 

Folder 1: Envelope containing locks of hair: “Hair Preserved by my grandmother.” 

Folder 2: Certificate of Kappa Sigma initiation for General W.S. Featherston. 12 February 1881 

Folder 3: Broadside “Hymn: Sung by the Congregation on the occasion of the Dedication of the New Presbyterian Church.” 28 March 1868 

Folder 4: Broadside “County Convention! Address of the Democratic-Conservative Executive Committee to the Voters of Marshall
County.” October 1879 

Folder 5: Printed “Circular Letter” by W.S. Featherston. October 1879 

Scope and Content

Regarding protocol for members of precinct Executive Committee during election.

Folder 6: Card. 1880 

Scope and Content

Regarding Johnston & Vance Clothing of Memphis containing the electoral vote of.

Folder 7: Printed calling card “Compliments of L. Virginia French.” 

Folder 10: Broadside “Reporter Supplement: Gen. Featherston Withdraws.” 

Scope and Content

Regarding Featherston withdraws from Mississippi gubernatorial race.

Folder 9: Manuscript. October 1881 

Scope and Content

List of Grand Jurors for Marshall County [Mississippi]

Folder 10: Manuscript. 

Scope and Content

Grand jury report on alleged election fraud.

Folder 11: Manuscripts. 

Scope and Content

Statements upon death of General W.S. Featherston.

Folder 12: Correction on Holly Springs Reporter letterhead dated. 29 August 1878 

Scope and Content

Regarding renouncing present funding system of bonds.

Folder 13: Manuscript. 

Scope and Content

Mailing address for D.M. Faith Venables in England.

Folder 14: Letters from H.B. Nichols to his family. January-February 1850 

Scope and Content

Letters sent from the University of Michigan; regarding Chi Psi secret society, visit with uncle’s family in Green Oak, finances,
clothing, Michigan University and legislature, judge of probate system.

Folder 15: Letter from L. Cay to John McGuirke. 10 December 1852 

Scope and Content

Letter sent from Holly Springs; regarding loan repayment.

Folder 16: Letter from L.F. to Mr. Craig. September 1871 

Scope and Content

Regarding debts for purchases and services.

Folder 17: Letter from James B. Beck to “The Editor of the Post.” 1 June 1880 

Scope and Content

Letter sent from Washington [DC]; regarding nomination of Major General Winfield Hancock, 1868 resolution in the House of
Representatives thanking Hancock for service in the Fifth Military District restoring civil law; note that this is a copy
of the letter.

Folder 18: Letter from Albert Hess to “Friend Styles.” 21 June 1882 

Scope and Content

Letter sent from Holly Springs; regarding building a kiln for stoneware, sale of beer in town, birth of daughter.

Folder 19: Forty-one nonpicture postcards addressed to Featherston or Harris dated. 1874-1881 

Scope and Content

Regarding a variety of topics

Folder 20: Thirty-one non-picture postcards. 1881-1921 

Scope and Content

Addressed primarily to Featherston.

Folder 21: Handwritten copy of Corinne Connell Featherston & Dudley McEwan Featherston divorce bill. 15 December 1892 

Folder 22: Manuscript with seal “Bar Meeting…At a meeting of the Kosciusko Bar and officers of the Circuit Court…” 

Scope and Content

Regarding appreciation of services of W.S. Featherston for presiding over court.

Folder 23: Pamphlets: “Reunion of Veterans of the Blue and the Gray at Knoxville, Tenn., October 7, 8 and 9, 1890.” 

Scope and Content

[2 copies]
Folder

Folder 24: Certificate. 1882 

Scope and Content

Regarding the appointment of W.S. Featherston to office of Circuit Judge of the Second Judicial District of the State of Mississippi.

9.24

Folder 25: Letter from W.S. Featherston. 1 January 1878 

Scope and Content

Regarding requesting statement on regiment service under Featherston’s Civil War command for use in preparation of a narrative
for J.F.H. Claiborne’s history of Mississippi.

Folder 26: Certificate. 7 September 1867 

Scope and Content

Regarding deposit of W.S. Featherston’s Presidential Proclamation.

Return to Table of Contents »


Series 10: Money and Scrip 

Box 10 

Folder 1: Confederate Currency 

Confederate fifty cent bill. 17 February 1864 

Physical Characteristics and Technical Requirements note

Torn in half

Thirty-one Confederate five dollar bills. 17 February 1864 

Physical Characteristics and Technical Requirements note

One worn, the rest in excellent condition

Four Confederate ten dollar bills. 17 February 1864 

Physical Characteristics and Technical Requirements note

Excellent condition.

Three Confederate one hundred dollar bills. 17 February 1864 

Physical Characteristics and Technical Requirements note

Slightly worn condition.

Folder 2: State Currency 

State of Missouri five dollar bill. 1 January 1862 

Physical Characteristics and Technical Requirements note

Partially torn.

State of Missouri ten dollar bill. 1 January 1862 

Physical Characteristics and Technical Requirements note

Partially torn.

State of Missouri twenty dollar billed. 1 January 1862 

Physical Characteristics and Technical Requirements note

Worn with holes

State of Mississippi one dollar bill. 7 March 1862 

Physical Characteristics

Worn Condition

State of Arkansas one dollar bill. 14 April 1862 

Physical Characterisitics

Worn condition.

Two State of Mississippi two dollars and fifty cents bills. 1 May 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Two State of Mississippi three dollar bills. 1 May 1862 

Physical Characteristics and Technical Requirements note

One worn and one slightly worn.

State of Mississippi five dollar bill. 1 July 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

State of Mississippi ten dollar bill. 1 July 1862 

Physical Characteristics and Technical Requirements note

Slightly worn condition.

Two State of Mississippi ten dollar bills. 1 November 1862 

Physical Characteristics and Technical Requirements note

One worn and one slightly worn.

Folder 3: Bank Currency from Mobile, Alabama 

City of Mobile/Mobile Savings Bank one dollar bill. September 1861 

Physical Characteristics and Technical Requirements note

Extremely worn and pasted to a sheet of paper.

City of Mobile/Mobile Savings Bank two dollar bill. September 1861 

Physical Characteristics and Technical Requirements note

Worn condition.

City of Mobile/Mobile Savings Bank three dollar bill. May 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

City Savings Association of Mobile fifty cent bill. 25 June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

City Savings Association of Mobile one dollar bill. 25 June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

City Savings Association of Mobile three dollar bill. 25 June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Deposit Bank (of Mobile) three dollar bill. 26 June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Folder 4: Bank Currency 

Green’s Exchange and Banking Office of Jackson, Mississippi three dollar bill. 1 May 1862 

Physical Characteristics and Technical Requirements note

Worn, now encapsulated.

The City Bank of Augusta, Georgia twenty dollar bill. 2 October [18??] 

Physical Characteristics and Technical Requirements note

Slightly worn condition.

Folder 5: Private Scrip 

Alabama Insurance twenty-five cent scrip. January 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Washington and New Orleans Telegraph Company ten cent scrip. June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Washington and New Orleans Telegraph Company fifty cent scrip. June 1862 

Physical Characteristics and Technical Requirements note

Worn and torn.

Washington and New Orleans Telegraph Company two dollar scrip. June 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Mississippian Office in Jackson ten cents scrip. 10 July 1862 

Physical Characteristics and Technical Requirements note

Worn, now encapsulated.

Army Mississippi twenty-five cent scrip. September 1862 

Physical Characteristics and Technical Requirements note

Worn, now encapsulated.

Folder 6: Railroad Currency 

Southern Railroad Company fifty cent bill. 26 December 1861 

Physical Characteristics and Technical Requirements note

Worn condition.

Two Southern Railroad Company two dollar bills. 26 December 1861 

Physical Characteristics and Technical Requirements note

Worn condition with a corner torn off of one.

Vicksburg, Shreveport, and Texas Railroad Company fifty cent bill. 13 January 1862 

Physical Characteristics and Technical Requirements note

Extremely worn and torn.

Vicksburg, Shreveport, and Texas Railroad Company two dollar bill. 13 January 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Memphis and Charleston Railroad Company twenty-five cent bill. 15 January 1862 

Physical Characteristics and Technical Requirements note

Worn, torn in two parts, now encapsulated.

Memphis and Charleston Railroad Company fifty cent bill. 15 January 1862 

Physical Characteristics and Technical Requirements note

Worn, now encapsulated.

Southern Railroad Company three dollar bill. 27 January 1862 

Physical Characteristics and Technical Requirements note

Worn condition.

Two Southern Railroad Company four dollar bills. 27 January 1862 

Physical Characteristics and Technical Requirements note

Both in extremely worn condition.

Mobile and Ohio Railroad Company twenty-five sent bill. 15 February 1862 

Physical Characteristics and Technical Requirements note

Extremely worn.

Three Mobile and Ohio Railroad Company two dollar bills. 15 February 1862 

Physical Characteristics and Technical Requirements note

Worn conditions.

Mobile and Ohio Railroad Company three dollar bill. 15 February 1862 

Physical Characteristics and Technical Requirements note

Worn, now encapsulated.

Wills Valley Railroad fifty cent bill. 1 March 1862 

Physical Characteristics and Technical Requirements note

Torn in two, pasted to paper, now encapsulated.

West Feliciana Railroad Company two dollar bill. 6 March 1862 

Physical Characteristics and Technical Requirements note

Worn and torn.

Loose: Green pouch with month divisions. 

Return to Table of Contents »


Series 11: Stamps 

Box 11 

Folder 1: Revenue Stamps 

Folder 2: Postage stamps with no cancellation 

Folder 3: Postage stamps with non-Mississippi cancellation 

Folder 4: Postage stamps with Mississippi cancellation 

Return to Table of Contents »


Series 12: Newspaper Clippings 

Box 12 

Folder 1: Assorted newspaper clippings 

Folder 2: Assorted newspaper clippings 

Folder 3: Assorted newspaper clippings (primarily political in nature) 

Folder 4: Assorted newspaper clippings (primarily obituaries) 

Return to Table of Contents »


Series 13: Civil War Ledger and Steel Plate Portrait of W.S. Featherston 

Box 13 

Folder 1: Steel plate portrait of W.S. Featherston used for illustration in Goodspeed’s
Memoirs of Mississippi

Folder 2: Civil War Ledger reporting on activities in Featherston’s Brigade. 2 June 1863-7 October 1864 

Return to Table of Contents »


Series 14: Oversized Newspapers, Broadsides and Supplements 

Box 14 

Folder 1: Jackson
Weekly Clarion 23 March 1867 

Folder 2: Jackson
Semi-Weekly Clarion  28 June 1872 

Folder 3: Jackson
Semi-Weekly Clarion  15 October 1872 

Folder 4: Holly Springs
Independent South  8 May 1873 

Folder 5: Okolona
Southern States  25 June 1873 

Folder 6: Okolona
Southern States  15 October 1873 

Folder 7: Grenada
Republican  9 October 1875 

Folder 8: Jackson
Daily Clarion  12 October 1875 

Folder 9: Jackson
Daily Clarion  14 October 1875 

Folder 10: Jackson
Daily Clarion  2 October 1876 

Folder 11: Jackson
Daily Clarion  3 October 1876 

Folder 12:
Holly Springs South  10 April 1878 

Folder 13: Jackson
Weekly Clarion  10 April 1878 

Folder 14: Jackson
Weekly Clarion  12 June 1878 

Folder 15: Jackson
Weekly Clarion  8 October 1879 

Folder 16: Jackson
Daily Clarion  7 March 1880 

Folder 17: Jackson
Comet  27 March 1880 

Folder 18: Jackson
Comet  29 May 1880 

Folder 19:
Memphis Daily Appeal 15 June 1880 

Folder 20: Jackson
Comet  24 July 1880 

Box 15 

Folder 1:
Holly Springs South  22 September 1880 

Folder 2:
Holly Springs Reporter  23 September 1880 

Folder 3: Okolona
Southern States  29 September 1880 

Folder 4: Okolona
Chickasaw Messenger 7 October 1880 

Folder 5: Jackson
Weekly Clarion  16 December 1880 

Folder 6:
Holly Springs Reporter  7 April 1881 

Scope and Content

5 copies

Folder 7: Holly Springs
National Advocate 9 September 1881 

Folder 8: Holly Springs
National Advocate  4 November 1881 

Folder 9: Jackson
Weekly Clarion  23 November 1881 

Folder 10: Okolona
Chickasaw Messenger 11 March 1886 

Folder 11:
Holly Springs South 4 August 1886 

Folder 12:
Columbus Weekly Dispatch  20 August 1887 

Folder 13: Jackson
Clarion 7 December 1887 

Folder 14:
Water Valley Progress  10 December 1887 

Folder 15: Jackson
Clarion Ledger  19 January 1888 

Folder 16: Jackson
New Mississippian  31 January 1888 

Box 16 

Folder 1: Jackson
Clarion Ledger 19 April 1888 

Folder 2: Jackson
Clarion Ledger  26 April 1888 

Folder 3:
Memphis Appeal  23 August 1888 

Folder 4:
Memphis Appeal  26 August 1888 

Folder 5:
Memphis Appeal  11 September 1888 

Folder 6: Greenville
Daily Delta  6 December 1888 

Folder 7:
Greenville Democrat  6 December 1888 

Folder 8: Holly Springs
Reporter  4 June 1891 

Folder 9: Broadside. 

Scope and Content

“Grand Rally of the Democratic Conservative Forces at Holly Springs on Saturday and Saturday Night, Nov. 1st, 1879.”

Folder 10: Jackson
Weekly Clarion: Supplement 10 March 1880 

Folder 11: Broadside. 

Scope and Content

“Statement of the Public Debt of the United States for the Month of June, 1880.”

Folder 12:
Chickasaw Messenger: Supplement “The Governor’s Biennial Message”  [1886] 

Folder 13: Broadside. 4 January 1888 

Scope and Content

“State Ledger Bulletin”

Folder 14: Broadside. 

Scope and Content

“Privilege Tax Law 1888-‘9. Read Carefully.”

Folder 15: “Senator George on the Ocala Platform — Supplement.” 1891 

Folder 16: Supplement: “Speech of Gov. A.J. McLaurin at Hazlehurst, Miss., December 12, 1898.” 

Return to Table of Contents »


Feedback

JavaScript disabled or chat unavailable.