Skip to main content Skip to search results

Showing Collections: 41 - 50 of 124

Forest Cemetery Association Records

 Collection
Identifier: MS F1
Scope and Contents

Records for Forest-Llewellyn Cemetery and the "Old" City Cemetery. These records include: (1) the Forest Cemetery Association Minute Book, 1940-1962, 1964, 1974; (2) the Forest Cemetery Association Payment Records, 1926-1951; (3) the Cemetery Records of Kirksville Cemetery, 1880-1895, 1904-05, 1932-52; (4) and the Llewellyn Cemetery Register, 1832 (1880s-1910s), 1950.

Dates: 1880-1950

Frank Cassity Collection

 Collection
Identifier: MS C9
Scope and Contents

Manuscripts and books from Frank Cassity and family. The manuscripts include personal ledgers, photos, sheet music, memorandums, and similar items.

Dates: 1892 - 1947

Fred Schwengel Papers

 Collection
Identifier: MS S8
Scope and Contents Correspondence, photographs, newspaper clippings, publications, and assorted government documents associated with Fred Schwengel from his time in both the Iowa legislature (1945-1955) and the United States Congress (1955-1965; 1967-1973). Much of the collection and Schwengel's career is related to the life and legacy of President Abraham Lincoln, and especially Schwengel's involvement with the Centennial Commemorations of the Civil War, the Emancipation Proclamation, and Lincoln's...
Dates: 1837-1992

Gebhart Presidential Reception Invitation

 Collection
Identifier: MUSDP G1
Scope and Contents

A single document - a formal invitation to a reception hosted by the city of Louisville, Kentucky, in honor of President and Mrs. Rutherford B. Hayes during a presidential tour of the southern states in September 1877. It is addressed to Mr. and Mrs. J.F. Gebhart of New Albany, Indiana. New Albany is a small city directly across the Ohio River from Louisville.

Dates: 1877

George Mead Civil War Papers

 Collection
Identifier: MS M9
Scope and Contents Eighty-one documents from the Mead and Chandler family. The majority of the documents are handwritten letters, but there are also postmarked envelopes, indentures, payment records, marriage certificates, telegraphs, envelopes, poetry, photographs, and newspaper clippings spanning from 1824-1968. The majority of the documents pertain to the Civil War, however, the California Gold Rush and World War I are also mentioned. The letters date from 1824-1871, involving the Chandler and Mead family,...
Dates: 1824-1968

Gerald V. O’Brien Eugenics Research Collection

 Collection
Identifier: MS O1
Scope and Contents

Photocopies of articles, primarily about the American eugenics movement.

Dates: Publication: 1900-2018.

Gladys E. Tull Scrapbook

 Collection
Identifier: MS T2
Scope and Contents

A 189-page scrapbook containing programs, photos and other memorabilia kept by Gladys Tull during her high school and college years at Kirksville Jr. and Sr. High Schools and Northeast Missouri State Teachers College (now Truman State University), along with a few childhood photos. Her photo album consists of 100 pages of photographs, most of which seem to be of her extended family.

Dates: 1908-1929

Glenn Frank Papers

 Collection
Identifier: MS F2
Scope and Contents

Speeches, correspondence, and papers from alumnus Glenn Frank. Frank was managing editor of The Century Publishing Company (publisher of books and The Century Magazine) for several years, was later President of the University of Wisconsin and became active in Wisconsin and national politics.

Dates: 1880-1948; bulk from the late 1920s and the 1930s.

Goldie E. Pitney Bivin Collection

 Collection
Identifier: MS P6
Scope and Contents

A photo album, diploma and certificates, and various school documents and letters from Goldie E. Pitney Bivin which capture life in Kirksville and at Northeast Missouri State Teachers College (now Truman State University) during the 1920s–1930s.

Dates: 1917–1950

Grim-Smith Hospital Collection

 Collection
Identifier: MS G2
Scope and Contents

Financial records and board meeting minutes from the hospital in Kirksville, Missouri, from 1930-1945, as well as employee newsletters from 1985-1987 and 1989-1993.

Dates: 1939-1946, 1985-1993

Filter Results

Additional filters:

Repository
Truman State University, Pickler Memorial Library, Special Collections Manuscripts 117
Truman State University Archives, Pickler Memorial Library 7
 
Subject
Kirksville (Mo.) 59
Records and Correspondence 51
Missouri 21
Ephemera 19
Adair County (Mo.) 18
∨ more
Publications 18
Scrapbooks 18
Family and personal papers 15
Northeast Missouri State Teachers College -- Alumni and alumnae 15
Photographs 15
Northeast Missouri State Teachers College -- Faculty 14
Business and Industry 13
Education 13
Photograph albums 13
Adair County (Mo.) -- History 12
World War, 1914-1918 12
Diaries 10
Civil War, 1861-1865 9
Historic Buildings 9
Military 9
Educators 8
Performing and Visual Arts 8
Churches 7
First District Normal School (Kirksville, Mo.) -- Faculty 7
Geneaology 7
Music 7
Public schools 7
Social and Fraternal Organizations 7
Civic Organizations 6
University Archives 6
First District Normal School (Kirksville, Mo.) 5
First District Normal School -- Alumni and alumnae 5
Local History 5
Military records 5
World War, 1939-1945 5
Agriculture 4
Artifacts 4
Cemeteries 4
College presidents 4
Essays 4
Europe 4
Media 4
California 3
Chautauqua 3
Coal mining 3
Gold discoveries 3
Health and Medicine 3
Illinois 3
Kirksville (Mo.) -- Photographs 3
Land Titles 3
Ledgers 3
Osteopathic Medicine 3
Science and Technology 3
Travel and description 3
Wisconsin 3
Adair County Infirmary (Mo.) 2
Eugenics 2
Germany 2
Iowa 2
Kansas 2
Legislators 2
Militia and National Guard 2
New Mexico 2
Novinger (Mo.) 2
Presidents -- United States 2
Recreation and Sports 2
Saint Louis (Mo.) 2
Sullivan County (Mo.) 2
University departments 2
Aircraft industry 1
Autograph albums 1
Bear Creek Cemetery 1
Belle Porter Memorial Presbyterian Church (Sullivan County, Mo.) 1
Blues (Music) 1
Blues musicians 1
Canada 1
Captain Harris House (Kirksville, Mo.) 1
Century magazine 1
Colorado 1
Cosmetology 1
Diversity in Higher Education 1
Emigration and immigration 1
Environment and Conservation 1
Eugenics Record Office 1
Flags -- United States 1
Funeral Notices 1
Government and Politics 1
Graphic design (Typography) 1
Greeting cards 1
Horses -- Breeding 1
Ichthyology 1
Imprints (Publications) 1
Involuntary sterilization 1
Kirksville, Battle of (Mo.), 1862 1
Kohlenberg Lyceum Series 1
Linn County 1
Llewellyn Cemetery 1
Louisiana State University (Baton Rouge, La.) -- Faculty 1
Loyalty oaths 1
Mexico, Missouri 1
+ ∧ less
 
Language
German 8
French 3
Spanish; Castilian 2
Czech 1
Slovak 1
∨ more
Swedish 1
+ ∧ less
 
Names
Adair County Historical Society (Mo.) 6
Selby, P. O. (Paul Owen), 1890-1982 6
Truman State University 5
Daughters of the American Revolution, Ann Haynes Chapter (Kirksville, Mo.) 3
Violette, E. M. (Eugene Morrow), 1873-1940 3
∨ more
Gaber, Ron 2
Grand Army of the Republic, Corporal Dix Post Number 22 (Kirksville, Mo.) 2
Grim family 2
Harris, William Torrey, 1835-1909 2
Journal Printing Company (Kirksville, MO) 2
Kirk, John Robert, 1851-1937 2
Kiwanis Club of Kirksville (Mo.) 2
Knobbs, Pauline Dingle, 1903-1987 2
Abt, Ludwig, 1882-1967 1
Adair County Infirmary (Mo.) 1
Adair County Public School District (Mo.) 1
Allen, Ross C., 1921-2003 1
Alpha Kappa Alpha 1
Alpha Kappa Lambda 1
Alpha Phi Alpha, Iota Xi Chapter 1
Anton, Karl, 1887-1956 1
Arnold, Samuel Washington, 1879-1961 1
Association of Black Collegians 1
Baiotto, Bill 1
Baylor, Newton Andrew, 1846 -1891 1
Beggs, Berenice, 1887-1978 1
Belle Porter Memorial Presbyterian Church (Sullivan County, Mo.) 1
Bergstrand, Kent 1
Billy Creek Coal Mine 1
Biswell family 1
Biswell, Jonathan Huff, 1830-1903 1
Biswell, Norville B. 1
Biven, Goldie E. Pitney, 1902-1999 1
Black, John D. (John David), 1908-1996 1
Blacksmith Coal Mine 1
Bray, Willis Joseph, 1884-1961 1
Broadbooks, John A. 1
Burk, Amelia 1
Burk, Anna 1
Cain family 1
Caldwell, Dola, 1875-1952 1
Callan, Chinn, -2005 1
Cassity family 1
Cassity, Frank 1
Central Wesleyan College (Warrenton, Mo.) 1
Chandler family 1
Clark, Susie Lee, 1887-1948 1
Coalition of African American Women 1
Cole, Helen Rosemary, 1906-1964 1
Collett family 1
Collett, Hubert Gordon, 1928-2007 1
Collins, Sherod, 1900-1981 1
Connelley, William E. 1
Corrigan Coal Mine 1
Cosby, Byron, 1878-1961 1
Cotton, W. Philip Jr., 1932-2009 1
Crittenden family 1
Cumberland Presbyterian Church (Kirksville Mo.) 1
Darrow, Edwin, 1829-1887 1
Darrow, Joseph, 1775-1856 1
Davis, Darold Keith, 1925-2009 1
Davis, John M., 1835-1927 1
DeWitt family 1
Delta Kappa Gamma Society 1
Delta Sigma Theta, Zeta Zeta Chapter 1
Delta Zeta 1
Dunbar, Irwin, 1888-1975 1
Eichor, Matt 1
Family Sciences, Division of 1
Fine Arts, Division of 1
First United Methodist Church (Kirksville, Mo.) 1
Forest Cemetery Association 1
Forest-Llewellyn Cemetery (Kirksville, Mo.) 1
Frank family 1
Frank, Glenn, 1887-1940 1
Frank, Mary Smith, 1884-1975 1
Gebhart, John Frederick, 1831-1907 1
Greenwood, James M. (James Mickleborough), 1836-1914 1
Grim-Smith Hospital 1
Halliburton, Juliet Owen, 1838-1914 1
Handy Brothers Music Company 1
Handy, W. C. (William Christopher), 1884-1961 1
Hanley, Mark 1
Harris, Thomas C., 1824-1888 1
Harrison, Ella Skipwith, 1915–1987 1
Harvey, Marie Turner, 1869-1952 1
Hatch, Julia M., 1850-1916 1
Hayes, Rutherford B., 1822-1893 1
Hazel Creek Concerned Citizens Committee (Kirksville, Mo.) 1
Hedrick, Clyde Lewis 1
Henry, Clifford Elmore, 1873-1959 1
Highway 63 Transportation Corporation 1
Hoffman, Margaret Lee, 1893-1967 1
Jorgenson, Dale A., 1926-2021 1
K.C. Midland Coal & Mining Company 1
Karel, Leon C. 1
Kennedy, John Fitzgerald, 1917-1963 1
King, William Boyd (1914-1990) 1
Kirk family 1
Kirksville Boy Scouts of America. Central Missouri Council 653 1
+ ∧ less