Meet the 2024 History Teachers of the Year!
14 February 1942
Schwartz, Warren Harold, 1914-1992;
to Mother and Dad
One letter addressed to Morris and Eva Schwartz from Warren Schwartz dated February 14, 1942.
GLC09662.187.01
16 February 1942
One letter addressed to Morris and Eva Schwartz from Warren Schwartz dated February 16, 1942. Pertains to training, the weather and possibly going to visit Raleigh, North Carolina.
GLC09662.188
30 May 1942
One letter addressed to Eva and Morris Schwartz from Warren Schwartz dated May 30, 1942. Pertains to life on the base. Mentions an order that prevents military servicemen from taking public transportation that weekend.
GLC09662.267
n.d.
Unknown
Letters to cousin
GLC03135.13.082
9 May 1864
Stevens, George T. (fl. 1864)
George T Stevens to his Sister Frances with the grave news that her husband George Davenport has been killed
Describes her husbands death stating that he was shot in the back of the head and died shortly after. Says that he could not go to him but sent a chaplain to bury him and have his grave marked. Hopes that God will be her strength.
GLC03523.09.02
Davenport Ormsbee, Frances (fl. 1860 - 1916)
A War Reminiscence by Frances B. Ormsbee
First a manuscript copy and then typed.
GLC03523.09.59
1871
Wells, Hiram C. (fl. 1825-1900)
Pension data slip
GLC03131.15.35
12 January 1877
Paluer, E.E., (fl. 1877)
Independent Order of Odd Fellows Representatives Certificate
GLC03131.15.37
9 March 1885
Rounds, B. (fl. 1885)
Announcement of Hiram C. Wells as District Deputy Grand Master of the Independent Order of Odd Fellows
GLC03131.15.38
1 August 1898 - 1 August 1899
Muir, William, (fl. 1898)
Eureka Council no. 28 Dues Form
GLC03131.15.39
1898
Royal Arcanum membership
GLC03131.15.40
Royal Arcanum membership Dues Form
GLC03131.15.41
1884-1889
Financial log book
GLC03131.15.46
27 December 1893
Tax document
GLC03131.15.47
6 January 1890
Wells, Nancy E. (fl. 1855 - 1906)
GLC03131.15.52
18 December 1905
GLC03131.15.53
13 December 1907
GLC03131.15.55
14 December 1909
GLC03131.15.56
18 November 1847
Beach, Miles J. (fl. 1847)
Receipt for a financial transaction
GLC03131.15.57
3 January 1848
Wells, George, (fl. 1848)
Receipt of payment to F.K. Bailey
GLC03131.15.58
15 March 1848
Receipt of payment
GLC03131.15.59
9 October 1848
Andrews, W.W., (fl. 1848)
GLC03131.15.60
28 October 1856
Merrill, S.S., (fl. 1856)
GLC03131.15.61
1855
Receipt of goods purchased
GLC03131.15.62
3 March 1863
Staw, D.R., (fl. 1863)
GLC03131.15.63
1 January 1893
Regworth, (fl. 1893)
GLC03131.15.64
25 February 1896
GLC03131.15.65
17 December 1892
Regworth, Thomas B., (fl. 1893)
GLC03131.15.66
Limekar, George (fl. 1896)
GLC03131.15.67
17 November 1899
GLC03131.15.68
1912
GLC03131.15.69
4 April 1892
Western, John (fl. 1891-1892)
To Hiram C. Wells
Letter from John Western, secretary of the Home Building and Loan Association dated April 4, 1892.
GLC03131.15.70
27 July 1899
Thatcher, E.B. (fl. 1899)
Contract of Purchase with the Marine City Marble Works
GLC03131.15.71
20 March 1900
One receipt for a gravestone.
GLC03131.15.72
circa 1838
Births and Deaths of the Wells family
A list of birth and death dates of members of the Wells family. The page has been torn and a portion of the Births section is missing.
GLC03131.15.73
Chicago Safe and Lock Co. instructions for operating combination lock
GLC03131.15.74
11 March 1893
Hull, Hunt, (fl. 1893)
GLC03131.15.75
8 January 1895
Hartman, K. (fl. 1895)
GLC03131.15.76
21 April 1894
Check to J.M. Sheppard
One check made out to J.M. Sheppard by Hiram C. Wells dated April 21, 1894, for $3.60.
GLC03131.15.77
Check to Fred Lienakan
One check made out to Fred Lienakan by Hiram C. Wells dated April 21, 1894, for $1.00.
GLC03131.15.78
Check
One check made out to Harry Lienakan by Hiram C. Wells dated April 21, 1894, for $3.60.
GLC03131.15.79
14 December 1821
[Manumission document]
A manumission notice that Barthelemy Campanel plans to emancipate Hanna an enslaved woman of about 60 years of age. The notice states that if anyone has an objection to this manumission they are to file the objection with the Parish Court within 40...
GLC09791.45
1853-1854
[List of belongings, includes enslaved people]
Document from King and Queen County Virginia. It lists the name of 12 enslaved people. "Go Wm P Courtney/ Self 21/ Slaves over 16 Thorton, Thorton Jr., Temple, John, Oney, Sally, Martha, Agnus, Harriet, Oney Jr., Sarah Anne, Mariah 12/ Between 12 +...
JB00578
28 September 1790
Hackney, Benjamin, (fl. 1790)
[Virginia Slave Deed]
Deed from Benjamin Hackney to his daughter Elizabeth Philpott. Giving her three enslaved people; Ben, Peggy, and Seller, as well as their future children.
JB00580
1859
Brumfield, John, (1829-1903)
[Yazoo County appraisal of hired Enslaved people 1859]
A appraisal of value of work for enslaved people loaned to Yazoo County by their owner John Lambeth during the year 1859. Lists the names and value of work done by enslaved people. Names and ages of enslaved people; Issac 15, Dareus 48, Robert 15...
JB00581
1 June 1829
Kohl, George, (fl. 1829)
[Affirmation of manumission of Nancy Joyce]
Affirmation of manumission of Nancy Joyce by former slave holder Ignatus Davis on November 8, 1803
JB00583
1863
Civil war recollections
GLC03131.15.02
22 November 1856
Regarding the estate of his late brother Sidney
GLC03131.15.03
18 January 1862
Correspondence regarding arrival at camp
GLC03131.15.04
15 July 1891
GLC03131.15.05
Showing results 101 - 150