Skip to main content Skip to search results

Showing Collections: 331 - 360 of 525

M.C. Stephens Letter

 Collection — Box: 157
Identifier: MSS 1964-236
Scope and Contents Typed copy of letter by Mr. M. C. Stephens (1835) to his daughter, Sarah, at Newburn, North Carolina. From content of the letter, it is clear that Mr. Stephens came to Florida and acquired a plantation at Rosanna, near Quincy, and was in the process of building a house which he hoped to have nearly completed by the time his family would arrive. They were to travel by coastal vessel and disembark at St. Marks or Apalachicola Bay, and travel to Tallahassee by "Hack...from whence it will be easy to get home." He asked to be advised of the time of arrival of the vessel so as to "time my wagon and team to be at St. Marks with cotton to take return freight of our household stuff...
Dates: translation missing: en.enumerations.date_label.created: 1835

Memoranda on Tavares

 Collection — Box: 157
Identifier: MSS 0-240a
Scope and Contents

Typed copy of manuscript with two letters by Alex St. Clair Abrams, Attorney at Law, to Miss Elizabeth Burleigh, to whom he sent a copy of the article, in compliance with her request. The memoranda is the history of Tavares' development.

Dates: translation missing: en.enumerations.date_label.created: 1875-1925; Other: Date acquired: 09/01/1963

Memorial to Dr. Robert Stevens

 Collection — Box: 157
Identifier: MSS 0-237
Scope and Contents This collection consists of memorial items for Dr. Robert Stevens of Ely, Cambridge, England. The majority of the memorial materials are in the form of a poem, reading, "Lines addressed to Dr. Robert Stevens, on the Presentation of a Silver Cup by the poor of Ely, on Wednesday the 23rd of May, 1832, in Grateful Rememberance of his Unwearied Exertion to their Recovery and Comfort During the Fatal Epidemic in that Year." Printed by "Hills, Printer, Ely." Photocopies of the ten pages of information originating from the Cambridgeshire Record Office at Cambridge were obtained by Miss Frances F. Haynes of Darien, Georgia, with the cooperation of Mr. R. Holmes and Mrs....
Dates: translation missing: en.enumerations.date_label.created: approximately 1832

Mercantile store records

 Collection
Identifier: MSS 86-28
Scope and Contents

Records. This collection contains the day books of a mercantile store in Monticello, Florida, dating from October 23, 1915, to December 22, 1943. Also included are store receipts from 1941.

Dates: translation missing: en.enumerations.date_label.created: 1915-1943

Message of the President by John Milton

 Collection — Box: 152
Identifier: MSS 1965-184
Scope and Contents

Printed copy of Message of the President, Executive Department, Tallahassee, December 9, 1864, to the Speaker of the House of Representatives Confederate States Congress, Richmond, Virginia. Signed by John Milton, Governor of Florida, the document is a "Joint Resolution of Confidence in and Thanks to President Jefferson Davis." Also signed by A.K. Allison, President of the Senate; F.L. Villepigue, Secretary of the Senate; Philip Dell, Speaker House of Representatives; Wm. Forsyth Bynum, Clerk House of Representatives; John Milton, Governor of Florida, and B.F. Allen, Secretary of State.

Also known as MSS 0-184

Dates: 1864; Other: Date acquired: 05/03/1956

Michael Kasha Papers

 Collection — Multiple Containers
Identifier: MSS 2014-006
Scope and Contents

Personal papers, journal publications, and handwritten notebooks of Professor Michael Kasha.

Note to researchers: This collection is in process, and portions remain unavailable to researchers at this time. Please contact FSU Libraries Special Collections & Archives for more information.

Dates: Other: Date acquired: 02/28/2014

Milton S. Carothers Papers

 Collection — Multiple Containers
Identifier: MSS 2014-005
Scope and Contents

Typed drafts, handwritten notes, newspaper clippings, event programs, and note cards documenting sermons written and delivered by Milton S. Carothers, as well as his career at Florida State University.

Some sermons were later collected in Letters & Lessons of Faith and More Letters & Lessons of Faith.

Dates: translation missing: en.enumerations.date_label.created: 1956-1999; Other: Date acquired: 04/04/2014

Monticello Account Books

 Collection
Identifier: MSS 1986-028
Abstract

Day books detailing transactions, mostly sales, to and with customers

Dates: translation missing: en.enumerations.date_label.created: 1915-1943

Monticello Genealogy Records from Family Bibles

 Collection — Box: 152
Identifier: MSS 1-11
Scope and Contents Photocopies from various family Bibles of families in and around Monticello, Florida. 1. Bird Family, entries cover the years 1890-1963. 2. Bishop, M. E., entries cover the years 1826-1965. 3. Brinson Family, entries cover the years 1835-1966. 4. Brown Family, entries cover the years 1818-1918. 5. Bud Family, entries cover the years 1788-1968. 6. Denham, A., Family, entries cover the years 1836-1939. 7. Finlayson Family, entries cover the years 1811-1967. 8. Hollingsworth Family, entries cover the years 1790-1943. 9. Leonard and Palmer Families, entries cover the years 1758-1953. 10. Partridge Family, entries cover the years 1797-1947. 11. Simkins Family, entries cover the years...
Dates: 1758-1968

Moravian Missionary Diaries

 Collection — Box: 152
Identifier: MSS 0-186
Scope and Contents

English-language summaries and translations by Charles T. Lawson and Carl Manelshagen of German-language diaries kept by missionaries of the Moravian Church while active near Springplace, Georgia from 1800 to 1836. The diaries recount daily activities of the missionaries, especially concerning missionary activities among members of the Cherokee Nation.

Dates: 1800-1836; Other: Date acquired: 11/01/1969

Mrs. Hagan or Rebecca Egan donation

 Collection — Box: 149
Identifier: MSS 1-13
Scope and Contents This collection consists of a true copy of a certificate and opinion of title to the Mrs. Hagan (or Rebecca Egan) donation containing 620 66/100 acres, and embracing all of that portion of the City of Miami lying south of the Miami River. Also copies of an abstract of title of said donation from the Dade County records. The copy is printed and verified from the original, which is in the possession of Mary Brickell. Appended to this item is a copy of a certificate to the effect that the title to said donation, except ten acres known as the Fletcher Tract, and except those portions of said donation sold by Mary Brickell from time to time prior to and since June 6th, 1896, vests in the said...
Dates: Other: Majority of material found in 1907

Mrs. S. L. Cawthon Letter

 Collection — Box: 149
Identifier: MSS 1964-051
Scope and Contents

The letter was written on genuine birch bark by Mrs. S. L. Cawthon, October 2, 1914, while on vacation at Springfield, Vermont, and was addressed to "My Dear Girls." The letter is quite legible and contains some excellent descriptions of the areas in Vermont where she was vacationing.

Also known as MSS 0-51.

Dates: translation missing: en.enumerations.date_label.created: October 2, 1914

Munnerlyn Family Papers

 Collection — Box: 153
Identifier: MSS 1984-07
Scope and Contents

This collection consists of photocopied notes and letter transcripts of the Munnerlyn Family. Among the items are genealogical notes on the family (photocopied); Civil War letters of James Keene Munnerlyn, 1861-1864, (Typescript translations of letters, photocopied); and notes about the materials (photocopied).

Dates: 1843-1864; Majority of material found in 1843, 1861-1864

Murat Family Collection

 Collection — Box: 153
Identifier: MSS 0-188
Scope and Contents

Photographs of two manuscripts and a printed article from Florida Highways. Manuscripts include naturalization papers of Achille Murat and an affidavit of R. K. Call concerning those naturalization papers. The article contains information about and pictures of Achille and Catherine Murat, as well as a historical sketch of the discovery and development of Florida.

Dates: 1826-1828

Murphy Roy Hinson Papers

 Collection — Box: 149
Identifier: MSS 86-10
Scope and Contents

Seven teaching certificates issued to Dr. Hinson by the State of Florida from 1914 to 1927.

Dates: translation missing: en.enumerations.date_label.created: 1914-1927

N. Clare Bowen Interview

 Collection — Box: 1208
Identifier: MSS 1995-004
Scope and Contents

Typed transcript of a 1972 interview with Miss N. Clare Bowen, Tallahassee, Florida, concerning her neighbors on N. Calhoun Street, particularly those of 1904. Interviewer is Clifton L. Paisley. With typed draft and correspondence. The collection also includes a list of N. Calhoun Street residents taken from the 1904 directory and a short biography of N. Clare Bowen by Mr. Paisley.

Dates: translation missing: en.enumerations.date_label.created: 1971-1972

Nancy Cone Hagan papers

 Collection
Identifier: MSS 0-133
Scope and Contents The materials in this collection are all authored by Nancy Cone Hagan of Camden County, Georgia and were transcribed by Dr. James C. Bryant, Professor of English, Florida State University with permission toxerox the material. The materials cover subjects such as: Ebenezer Bryan, Leon County, Florida, Virginia, Judah Bach, Jesse Butler, John Watkins, Tallahassee, murder, Allen Car, Indian attacks, Isom Johnson, accidents, faith, Mariah Hart, baptizing blacks in Miccosukee Lake, Theophilus Hardie, Liberty Baptist Church (Thomasville Ga. which is in present day Grooverville, Ga.), marriage of Ben Hagan, Mt. Moriah Church of Jefferson County, Florida, Georgia Historical Commission,...
Dates: translation missing: en.enumerations.date_label.created: 1825-1847; Other: Date acquired: 09/28/1971

Nikola R. Pribic Papers

 Collection
Identifier: MSS 2011-0515
Scope and Contents

The Nikola R. Pribic Collection consists of correspondence and news clippings in the following languages: English, Czech, German, and Russian. The papers highlight his work as a professor teaching, conducting research within the field of modern languages and literature, and on how he was of service to the University and community.

Dates: translation missing: en.enumerations.date_label.created: 1954-1964; Other: Majority of material found in 1964-1988

Nita K. Pyburn Papers

 Collection
Identifier: MSS 90-5
Scope and Contents Correspondence, dissertation, manuscripts, and research notes related to the research and writing of Nita K. Pyburn. Correspondence subjects include Florida, public education, Florida State University, Leighton K. Johnson, Edgar W. Knight, New Orleans, North Carolina, South Carolina education, and Tennessee. The dissertation in the collection is entitled "Antecedents of the North Carolina School Law of 1839." The manuscripts cover subjects such as high schools in Monticello, Florida, public schools in Escambia County, Florida education, public schools in Mississippi, Robert Grosstest, the Bishop of Lincoln, M. R. Hinson, and Tallahassee schools. Her research notes discuss...
Dates: translation missing: en.enumerations.date_label.created: 1822-1960

Nonesuch Press Collection

 Collection — Container: 1
Identifier: MSS 2011-0518
Scope and Contents

Book prospectus pamphlets from Nonesuch Press (1924-1963) and two letters of correspondence from the Nonesuch Press to book buyers. The prospectuses include detailed descriptions of the selections of literary works that will be made available through the Nonesuch Press for the determined year. Information about each publication includes the original author, the quality of the paper, the materials used to bind the book, the size of the book, and information about the illustrations.

Dates: translation missing: en.enumerations.date_label.created: 1924-1963; Other: Majority of material found in 1924-1939; Other: Date acquired: 00/00/1998

Northrup Collection

 Collection — Box: 1450
Identifier: MSS 96-18
Scope and Contents

One leather-bound photo album inscribed 'Compliments of Mr. M M Northrup to Mrs. M M Northrup, Utica, N. Y., Dec 25th 186(?)'

Album contains family portraits in tin-type, ferro-type and sepia-prints, as well as Mr. Northrup's signed Temperance League pledge card counter-signed by J. B. Van (V?)orst, President, and (J?) E. (J?)ady, Secretary, dated Oct, 1863.

Dates: Other: Majority of material found in circa 1860

Notes By The Way - Journal of a New York State Monument Manufacturer on a trip to Florida

 Collection — Box: 153
Identifier: MSS 0-193
Scope and Contents

14 page journal written by unknown man who was a New York State monument manufacturer. It contains many vivid descriptions of his travels, centered around Jacksonville and on the St. Johns River. He describes visits to plantations, fishing and hunting trips and gives a good description of Florida at the time.

Dates: 1855-1856; Other: Date acquired: 02/18/1958

Oath of Allegiance and Parole of Honor of Confederate Veterans

 Collection — Box: 141
Identifier: MSS 1965-077
Scope and Contents Photostats of an Oath of Allegiance and of the Parole of Honor of two Confederate Veterans, Alabama and Tennessee (1862, 1865). The three Confederate documents are: 1. Photostat of printed form filled out in manuscript. Parole of Honor of James K. Stephens, Home at Greenville, Alabama, prisoner of war, belonging to the Army of the Department of Alabama, Mississippi and East Louisiana, having surrendered by order of Lt. Wm. R. Taylor, C.S.A. Aproved May 10, 1865 by W.H. Jackson, Brig. Gen. C.S.A., and E.S. Dennis, Brig. Gen. C.S.A., Commanders. 2. Photostat of Manuscript. Oath of Allegiance by Capt. J.D. Wheeler, County of Wilson, State of Tennessee. Attested by...
Dates: translation missing: en.enumerations.date_label.created: 1862-1865

Oaths of Allegience to the Confederate States of America

 Collection — Box: 141
Identifier: MSS 0-75
Scope and Contents Five photostat copies of Oaths of Allegiance to the Confederate States of America. They were signed respectively by Converse P. Devereau (born Maine, document certified Putnam County, Florida), Iasich Bullock (born England, document certified Putname County, Florida), Oscar F.A. Blood (born New York, document certified Putnam County, Florida), Franklin Hadlock (born Vermont, document certified Putnam County, Florida), and Charles P. Haines (born New Hampshire, document certified Putnam County, Florida). All of the Oaths are identicial expect for the names. The only major difference is with Bullock's oath as he was a British subject, not an American citizen when he signed the...
Dates: Other: Majority of material found in 1861

Oaths of Confederate Veterans Reinstated as U.S. Citizens

 Collection — Box: 141
Identifier: MSS 1965-076
Scope and Contents Photostats of oath taken by Confederate Veterans to be reinstated as citizens of the U.S. Alabama and Tennessee (1865). The two Confederate documents are: 1. United States of America, District of West Tennessee. Oath of James K. Stephens, Madison, Tennessee. Attested by Abram S. Mitchell, Clerk, and John W. Gates, Deputy Clerk, July 15, 1865. 2. Office of Provost Marshal, Selma, Alabama, June 14, 1865. Oath by J.F. Conoby. Attested by S.C.A. Kener, Capt. 33rd Missouri Infantry, Provost Marshal. These two Confederate papers show the various forms and wording of oaths of citizenship used by the different states during that period. Also known as...
Dates: translation missing: en.enumerations.date_label.created: 1865

Oglesby Collection of 18th and 19th Century Papers

 Collection
Identifier: MSS 0-194
Scope and Contents The Oglesby Collection consists of two series: The Davis & Preston Papers are a collection of manuscripts (1766-1850) consisting of personal and business letters, legal papers (tax receipts, summons, orders of restraint, appeals, court orders for payments of debts, attachments, notice of stay of execution, sales of land etc.) pertaining chiefly to the office of the Sheriff of Franklin County, Virginia. Also, promissory notes, billes, and receipts. The Hook Papers (1773-1830) consist of legal papers (bonds, summons, receipts for legal fees, land office warrants and surveys, orders for payment of accounts, judgments of Bedford Court, attachments, court orders,...
Dates: translation missing: en.enumerations.date_label.created: 1766-1850; Other: Date acquired: 01/01/1961

Old Presbyterian Church painting

 Collection — oversize: Box1
Identifier: MSS 91-7
Scope and Contents

Water color painting of Old Presbyterian Church and Dutch Kitchen, Tallahassee, Florida. Painted by Mrs. Grace Crumpacker, South Bend, Indiana.

Dates: translation missing: en.enumerations.date_label.created: undated

Olin Norwood Collection

 Collection — Multiple Containers
Identifier: MSS 0-192
Scope and Contents The Olin Norwood collection consists chiefly of holograph French documents and correspondence, but there are also a variety of other materials, such as British, American, German and Belgian holograph, typed and printed correspondence and historical materials, pamphlets, newspaper clippings, pictures, and other materials. The materials in this collection cover topics such as the American Civil War and World War II, military issues such as the Battle of Kings Mountain or the bombardment of cities. Other materials discuss searching and seizing foreign vessels, people fleeing their country, slavery and the sale of slaves in areas such as South Carolina, and the collection also contains...
Dates: 1621-1945; Other: Date acquired: 03/28/1956

Operation Coin Toss

 Collection
Identifier: MSS 2011-005
Abstract

Legal documents and case files of Operation Coin Toss from 2002-2004, a joint investigation with Florida State University Police Department, Tallahassee Police Department, and Florida Department of Law Enforcement regarding Adrian McPherson and gambling.

Dates: translation missing: en.enumerations.date_label.created: 2002-2004; Other: Date acquired: 12/11/2011

Ordinance of Secession for the State of Florida

 Collection — Container: MSS 2015-002 OS Box 3
Identifier: MSS 1965-197
Scope and Contents

Photocopy of Ordinance of Secession of the State of Florida, Tallahassee, Leon County, Florida, "Done in open convention, January 10th, A.D. 1861." The document is quite legible and bears the signatures of the sixty-nine delegates.

Also known as MSS 0-197.

Dates: Other: Majority of material found in January 10, 1861; Other: Date acquired: 05/08/1959