Skip to main content Skip to search results

Showing Collections: 481 - 510 of 525

Treaty Between the United States of America and the Seminole Nation of Indians

 Collection — Box: 156
Identifier: MSS 1964-219
Scope and Contents Treaty between the United States of America and the Seminole Nation of Indians. Concluded March 21, 1866. Ratification advised August 16, 1866. Proclaimed by Andrew Johnson, President of the United States of America, Washington, in the District of Columbia, March 21, 1866. Articles of a treaty made and concluded between the United States Government, by its Commissioners, D.N. Cooley, Commissioner of Indian Affairs, Elijah Sells, Superintendent of Indian Affairs, and Ely S. Parker, and the Seminole Indians, by their Chiefs, John Chu-co, or Long John, Cho-cote-harjo, Fos-ha(r)-jo, John F. Brown. Witnesses were: Robert Johnson, U.S. Interpreter for the Seminole Indians,...
Dates: translation missing: en.enumerations.date_label.created: 1866

Ulysses B. Roach diaries and farm account records

 Collection — Multiple Containers
Identifier: MSS 76-20
Scope and Contents

Photocopies and originals of 28 diaries written by plantation owner Ulysses B. Roach between 1890 and 1927. Property is in Jefferson County (Fla.). Photocopies and originals of two farm accounts from 1883-1885, 1888; and 1896. Specific locations for originals are listed under Collection Content. All other materials are duplicates.



Online Copies Available

Select materials from the Ulysses B. Roach diaries and farm account records have been digitized and are available through the FSU Digital Library.

Dates: translation missing: en.enumerations.date_label.created: 1883-1927

Union Bank of Tallahassee letter

 Collection — Box: 158
Identifier: MSS 89-3
Scope and Contents

Photocopy of a letter from C. Browne, Tallahassee, to Levi Woodbury requesting a payment, with comments on the Union Bank.

Dates: Other: Majority of material found in March 4, 1840

United Confederate Veterans Florida Division - Minutes and Records

 Collection — Box: 951-952:Sharesbox952withothercollections
Identifier: MSS 86-07
Scope and Contents

This collection consists of the records of the Florida Division of the United Confederate Veterans Association. Included are minutes and record books, correspondence with members such as Henry Julius Peter, various forms, lists of widows, obituaries, and materials about reunions.

Dates: translation missing: en.enumerations.date_label.created: 1892-1938

United Confederate Veterans Florida Division - publications

 Collection — Box: 952:Sharesboxwithothercollections
Identifier: MSS 86-09
Scope and Contents

This collection consists of the records of the Florida Division of the United Confederate Veterans Association. Collection includes a series of books, proceedings of the convention, and proofs and revisions of the constitution and by-laws. There are also various appeals about monumental aid and a roster of the dead Confederate soldiers buried on Johnson's Island, Columbus, Ohio, and Oakwoods Cemetery in Chicago, Illinois.

Dates: translation missing: en.enumerations.date_label.created: 1889-1903

United Confederate Veterans of the First Florida Brigade

 Collection — Box: 141
Identifier: MSS 0-78
Scope and Contents

This item appears to be a sheet from a looseleaf record book which contains names, addresses, and numbers of 19 United Confederate Veterans of the First Florida Brigade, and should be useful in placing veterans whose names might be found on muster rolls or other papers where addresses were not shown.

Dates: translation missing: en.enumerations.date_label.created: 1861-1865; Other: Date acquired: 12/12/1955

United States Army General Orders

 Collection — Box: 157
Identifier: MSS 1965-246
Scope and Contents This bound volume contains six separate orders as listed below: General Order No. 1. Head-quarters Dist. of Florida, Separate Brigade, Tallahassee, Fla., August 30, 1866. Consists of eight different Court Martials: Private Michael Hickey, Co. F, 7th US. Inft'y - Desertion; 1st Ser't Elijah W. Bidden, Co. F, 7th U.S. Inft'y - Desertion; Corp'l Elton Clapp, Co. F, 7th U.S. Inft'y - Desertion; Private William Beck, Co. I, 7th U.S. Inft'y - Disobedience of Orders; Private John Reily, Co. E, 7th U.S. Inft'y - Absence without leave, Disobedience of Orders; Private Michael Hollerden, Co. I, 7th U.S. Inft'y - Charge Drunkness on duty; Private Lafayette Hilkirk, Co. I, 7th U.S. Inft'y -...
Dates: Other: 1866; Other: Date acquired: 08/01/1961

United States Department of State Diplomatic Document

 Collection — Container: OS H.7
Identifier: MSS 0-248
Scope and Contents

Diplomatic document issued by the Department of State to Max Furchgott, dated May 18, 1914. Document No. 30566 bears the Dept. of State seal and gives a full description of Max Furchgott and includes his signature as well as the signature of W. J. Bryan. On the reverse side is the seal and signature of the American Consul General, D. F. Wilburn, Zurich, Switzerland, and signature and seal of the Commissaire de Police, Ville de Paris.

Dates: Other: Majority of material found in May 18, 1914

United States Land Patents - Sales of Land in Gadsden County, Florida

 Collection — Box: 150
Identifier: MSS 1965-157
Scope and Contents

Two U. S. Certificates of sale of public land in Gadsden County, Florida. Certificate No. 11,824 was issued by the U. S. Land Office at Tallahassee, Florida to Brinkley G. Poppell dated June 16, 1856. Certificate No. 11,922 was issued to Brinkley G. Poppell as well, and is dated June 16, 1856.

Also known as MSS 0-157 and MSS 76-16.

Dates: translation missing: en.enumerations.date_label.created: 1856; Other: Date acquired: 07/16/1957

Unknown Florida manuscript

 Collection — Box: 311
Identifier: MSS 0-326
Scope and Contents

Typed manuscript of preface, chapters 1 through 29, and back matter of Unknown Florida: The Caloosahatchee Counties--Glades, Hendry and Lee by Florence Fritz.  Manuscript contains handwritten and typed corrections of the author. The work was published in 1963 as Unknown Florida by the University of Miami Press.

Dates: Majority of material found in 1963

'Up Periscope' screenplay

 Collection — Box: 323
Identifier: MSS 0-314
Scope and Contents

Typescript of screenplay for "Up Periscope," dated September 4, 1957. Screenplay by Richard H. Landau from the novel by Robb White. Property of Lakeside Pictures, Inc., Warner Bros. Studio, Burbank, California. 123 pages.

Dates: September 4, 1957; Other: Date acquired: 1957

Valerie Lassman Collection of Frances Newman Research Materials

 Collection — Box: 1
Identifier: MSS 2014-001
Abstract

Research materials used by Florida State University alumna Valerie Lassman to prepare her dissertation and publication A Violet in the Sahara, her biography of Frances Newman. Includes typescript of her book.

Dates: translation missing: en.enumerations.date_label.created: 1896-2013; Other: Majority of material found within 1924-1929; Other: Date acquired: 02/12/2014

Van Brunt business records

 Collection — Multiple Containers
Identifier: MSS 0-249
Scope and Contents The Van Brunt records contain 16 journals, ledgers, "cotton seed books," two tenant farmer agreement contracts, a typed letter by Mr. Clifton Paisley to Mr. N. Orwin Rush, dated August 17, 1969, and a seven-page typescript of Mr. Paisley's interview on July 5, 1969, with a daugher of Mr. Van Brunt, Mrs. Jack Gregory, of Quincy, Florida. The business records, besides reflecting the economic conditions of the era and the customary manner of conducting a merchandising and tenant farming business, has considerable genealogical value. Online Copies Available Select materials from the Van Brunt business records have been digitized and are...
Dates: translation missing: en.enumerations.date_label.created: 1902-1911; Other: Date acquired: 08/07/1969

Van Sean Civil War letter

 Collection — Box: 158
Identifier: MSS 0-250
Scope and Contents

The four-page letter by "Your kinsman, T. Zand Davis," to "Dear Jim," from Greenville, Virginia, warns against Yankees and indicates that it was written to a Confederate soldier by a very solicitous "kinsman." The letter demonstrates the degree of contempt that the Confederates felt toward the Yankees.

Dates: Other: Majority of material found in December 4, 1894; Other: Date acquired: 11/01/1960

Venila Lovina Shores papers

 Collection — Box: 156
Identifier: MSS 1958-225
Scope and Contents This collection consists of various examples of stationery used during the mid-1800s. The collection contains samples of embossed stationery from 1850-1860 and Rewards of Merrit related to her grandfather, Isaac Gage, and great, great uncle, Horace Randall, both of Vermont. Other names appearing are: Louise Austin, Master Charles Cleveland, Alba Southard, and Albert Egerton. These materials are good examples of the types of envelopes and embossed stationery in use during this time period, and the Rewards of Merrit are especially unique. Also included in the collection are some 30 courtesy cards and a booklet, entitled "Floral Album and Ladies' Companion." There is an envelope...
Dates: translation missing: en.enumerations.date_label.created: 1800-1895; Other: Date acquired: 03/13/1958

Vic Dunaway Papers

 Collection — Multiple Containers
Identifier: MSS 2013-10-01
Scope and Contents


Personal papers of Victor Dunaway, including books by Dunaway and issues of Florida Sportsman (1969-2012) featuring articles by Dunaway.

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: translation missing: en.enumerations.date_label.created: 1969-2012; Other: Date acquired: 10/01/2013

Virgil Conner interview

 Collection — Box: 141
Identifier: MSS 75-6
Scope and Contents

This collection contains a transcript of an interview with Virgil Conner, performed on April 24, 1973, by Clifton Paisley. During the interview, Mr. Connor discusses his early college education, his relationship with Doak Campbell, his political leanings and also his experience as an 85 year old graduate student at FSU in the 1970s. This interview was research material for the article "A Graduate Student at Eighty-Five" published in Research in Review in 1973. A copy of that issue is included with the transcript.

Dates: translation missing: en.enumerations.date_label.created: 1973; Other: Majority of material found in April 24, 1973

Vivian (Vinnie) Williams manuscripts

 Collection — Multiple Containers
Identifier: MSS 0-315
Scope and Contents

Two typescript manuscripts of books later published by Viking Press. Greenbones (1969) is a typed early draft with no title page, apparently typed on the back of another (unidentified) manuscript. Walk Egypt (1961) is a typed draft with corrections, no title page.

Dates: 1961-1969

W. H. Lindsey account books

 Collection — Box: 1
Identifier: MSS 2014-0211
Scope and Contents

General store ledgers for household merchandise. Stores appeared to exist in the vicinity of Tallahassee, FL. Items are part of Southern Business History Center collections.

Dates: Other: Undated

Wakulla Plantation records

 Collection — Box: 158
Identifier: MSS 0-253
Scope and Contents This collection consists of the accounting books of the Wakulla Plantation. The two items are in poor condition and incomplete. The account book dated 1891-1901. The Epping Hanserd & Co. account, dated 1866, is legible but the bottom part of the page has been torn off. However, there is a Tax Return for 1895, and the other legible papers appear to be individual accounts with various persons. The items listed in the accounts are such as would be listed by the keeper of a commissary. The name "Rehwinkle" also appears in the document, possible as the name of the plantation. Online Copies Available Materials from this collection are...
Dates: translation missing: en.enumerations.date_label.created: 1891-1901; Other: Date acquired: 07/25/1956

Walker papers

 Collection — Multiple Containers
Identifier: MSS 0-254
Scope and Contents The Walker Papers, dating 1745 to 1938, cover the careers of both George Keith Walker and Major George Wythe Walker. Among those pertaining directly to Major George Wythe Walker is a certificate showing that he was appointed by Governor Francis P. Fleming to be Major of the Eighth Regiment of the enrolled Militia of the State of Florida, and thirteen certificates of appointment as State Attorney for the Second Judicial Circuit of the State of Florida and signed by the ten governors of Florida under whom he served. Online Copy Available ...
Dates: translation missing: en.enumerations.date_label.created: 1745-1938; Other: Date acquired: 11/06/1964

Walter de la Mare Correspondence

 Collection — Box: 1
Identifier: MSS 2007-005
Abstract

Correspondence by Walter de la Mare with Lucy "Clare" Kipps and Dick Hughes, comprising 29 individual letters. 6 letters are handwritten, 23 typed with some handwritten notes and signatures.

Dates: translation missing: en.enumerations.date_label.created: 1940-1956

Warren Fish Company Records

 Collection — Multiple Containers
Identifier: MSS 1986-029
Abstract

Accounting journals, cash books, cash journals, checkbook stubs, daybooks, delivery records, fish checkbook stubs, fish sales, fish journals, fish receipt books, ship account books, ship supply transfer records, trial balances, and details on various accounts held by the Baylen Street Wharf Company, which was later absorbed by the Warren Fish Company.

Dates: translation missing: en.enumerations.date_label.created: 1869-1947; Other: Majority of material found in 1899-1920

Waties Family papers

 Collection — Box: 158
Identifier: MSS 80-08
Scope and Contents

Typescript copies of Waties family letters that include those written by Anna Waties, oldest daughter of Chancellor Thomas Waites and the three children of Dr. Thomas Waties and his wife Maria Huger Rutledge Waties. Family genealogy notes, holograph letters and notes. Includes photocopy of "the Waties Family of South Carolina" compiled by H. D. Bull, pages 12-22.

Dates: translation missing: en.enumerations.date_label.created: 1844-1874

Watkins Family Papers

 Collection
Identifier: MSS 1956-058
Abstract

The Watkins Family Papers contain personal letters, business records, bible correspondence course materials, legal documents, memorabilia, and newsclippings.

Dates: translation missing: en.enumerations.date_label.created: 1877-1931

West Yellow Pine Lumber Company Records, 1855-1916

 Collection — Multiple Containers
Identifier: MSS 1-25
Abstract

The West Yellow Pine Company records include correspondence, letterpress books, time books, invoices, account records, lumber orders, lumber reports, and railway waybills. The collection also includes the records of the Madison Southern Railway, owned by the West Yellow Pine Company.

Dates: translation missing: en.enumerations.date_label.created: 1855 - 1916; Other: Majority of material found in 1900-1916

Westcott Family Papers

 Collection — Box: 158
Identifier: MSS 1990-003
Scope and Contents James Diament Westcott, Jr. correspondence. The collection includes one letter, dated November 9, 1846, to John Y. Mason, from J. D. Westcott, Jr. Mason was then serving as Secretary of the Navy. The letter is in regard to a request of an appointment for Robert J. Floyd of Florida to a pursurship in the Navy and several other concerns regarding Florida's representation in various departments of the military. On the back of the letter Mason has penned his response to the requests, which were favorable. This item was formerly catalogued as MSS 2002-6. James D. Westcott III will and account book. The collection include a typed carbon of James D. Westcott's Last Will and Testament,...
Dates: translation missing: en.enumerations.date_label.created: 1846-1931

Weymouth Tyree Jordan Papers

 Collection — Box: 857
Identifier: MSS 79-7
Abstract

This collection contains a wide variety of materials realted to Weymouth Tyree Jordan, his life and his career. Includes biographical materials, correspondence, articles, photographs, writings, research materials, announcements, books, and related materials.

Dates: translation missing: en.enumerations.date_label.created: 1822-1970

W.F. Barr Civil War letter

 Collection — Box: 137
Identifier: MSS 0-14
Scope and Contents

Photostat of a letter written August 21, 1861, by W.F. Barr at C.H., Culpepper, Virginia to S. Bleckley Esq. in Anderson, South Carolina. He wrote from the Confederate Hospital that he and "several others of our Regiment" were confined with measles. He gave as his location: "We are now encamped six miles north of where we were when Mr. Hammond was here at a place called Germantown..." Others mentioned in the letter were: Tom Bagwell, Jacob Maudlin, Mrs. Hubbard, B.A. McAlster, Jas. Sloan, and A.O.N. Call.

Dates: translation missing: en.enumerations.date_label.created: 1861 August 21; Other: Majority of material found in 1861 August 21

Whitfield notebook

 Collection — Box: 516
Identifier: MSS 0-261
Scope and Contents

The George Whitfield notebook contains records of transactions between 1859 and 1864 and as well as lists of slaves, tax lists, and receipts. It is revealing as to his character, general standing and financial responsibility.



Online Copy Available

http://purl.flvc.org/fsu/fd/FSU_MSS_0261_B517_F001_I001

Dates: translation missing: en.enumerations.date_label.created: 1859-1864; Other: Date acquired: 00/00/1962