Missouri. Convention Resolution, 1865 (C3495)
0.02 cubic feet (1 folder)
Missouri. General Assembly (Confederate) Archives, 1861 (C2722)
0.04 cubic feet (2 folders)
Bills, resolutions and amendments for the Confederate General Assembly, November 1861, under the governorship of Claiborne Fox Jackson. Includes a letter from C.F. Jackson, the act withdrawing Missouri from the Union, an act to provide for electing representatives to the Confederate States of America Congress, and other acts.
Missouri. General Assembly (Confederate) Journal, 1861 (C2502)
0.2 cubic feet (3 folders, 1 volume)
Journal of the Rebel House, sitting at Neosho, 21 October 1861, in pursuance of the proclamation of Governor C.F. Jackson calling for secession. Also a printed copy of the Journal of the State session dealing with the same proclamation.
Missouri. 23rd General Assembly Act, 1865 (C1870)
0.02 cubic feet (1 folder)
Act to incorporate the National Loan Bank of St. Louis, MO, certified by Francis Rodman, secretary of state. Individuals incorporating the bank were Chauncey I. Filley, William McKee, Truman Woodruff, Thomas O'Reily, Stephen Ridgley, Christian Garrell and Antony Niedermeiser.
Missouri. General Assembly, 23rd, House Bill 720, 1865 (C3380)
0.02 cubic feet (1 folder)
Act amendatory to an act entitled "An Act to Incorporate the Alexandria, Canton, Lagrange, and West Quincy Railroad," approved 18 February 1865.
United States. Army. Missouri Infantry Regiment, 18th Papers, 1861-1865 (C2616)
0.02 cubic feet (1 folder)
Official correspondence; lists of missing after the battle of Shiloh; request for change from infantry regiment to cavalry. The unit was also known as Morgan's Rangers and in 1864 was changed to the 18th Regiment, Veteran Volunteers.
Missouri. Infantry (Confederate), Levin M. Lewis' Regiment (16th Mo.) Co. C Muster Roll, 1863 (C1920)
0.02 cubic feet (1 folder)
Muster roll, August 31, 1863, for Captain Samuel Smith's company of Lewis' Regiment.
Missouri. Infantry, 17th Regiment, Volunteers, Company G, Muster-Out Roll, 1864 (C2869)
0.02 cubic feet (1 folder)
Muster-out roll of Company G, Missouri 17th Volunteer Infantry, or Western Turner Rifle Regiment; mustered 25 September 1861 and discharged 27 September 1864. OVERSIZE.
Missouri. Infantry, 1st Regiment, Volunteers, Rifle Battalion, Companies A & B Muster Roll, 1861 (C1964)
0.02 cubic feet (1 folder)
Muster roll of Missouri Volunteer Infantry, 1st Regiment, Rifle Battalion, Companies A and B.
Missouri. Infantry, 21st Regiment, Volunteers Papers, 1861-1969 (C4255)
0.5 cubic feet (17 folders)
The papers contain copies of pension records, military records, and memoirs of members of the Missouri Infantry, 21st Regiment, Volunteers, and other material pertaining to Civil War soldiers.
Missouri. Infantry, 21st Regiment, Volunteers, Company C, Muster-Out Roll, 1862 (C2870)
0.02 cubic feet (1 folder)
Muster-out roll of Company C, which was mustered into service 1 February 1862 by Lt. E.A. Moore. OVERSIZE.
Missouri. Infantry, 21st Regiment, Volunteers, Company D, Muster-Out Roll, 1863 (C2873)
0.02 cubic feet (1 folder)
Civil War muster-out roll of Missouri Infantry, 21st Regiment, Volunteers, Company D. OVERSIZE.
Missouri. Infantry 2nd Regiment Volunteers Order Book, 1859-1869 (C1173)
0.06 cubic feet (1 volume)
Orders and equipment issued at headquarters to members of the regiment, 1859-1869.
Also contains sales book of William Sicher, 1867-1869.
Missouri. Infantry, 39th Regiment, Volunteers, Company D, Muster-Out Roll, 1864 (C2868)
0.02 cubic feet (1 folder)
Civil War muster roll of Company D, 39th Infantry Regiment, Missouri Volunteers. OVERSIZE.
Missouri. Infantry, 39th Regiment Volunteers, Company E, Muster Out Roll, 1865 (C1503)
0.02 cubic feet (1 folder)
The collection contains a muster-out roll of a detachment of Lieutenant Colonel S[amuel] M. Wirt's company, organized September 1864, commanded by Lieutenant G.W. Weldy, and mustered out at Macon, MO, by Captain B. Sharp.
Missouri. Infantry, 45th Regiment, Volunteers, Company I Sick Report, 1864-1865 (C3860)
0.02 cubic feet (1 folder)
Sick report kept by Sgt. Richard B. Corson, listing soldiers in General Hospitals in Jefferson City and Nashville, Tennessee, or confined to quarters.
Missouri. Infantry Regiment, 49th. Company G, Muster-Out Roll, 1865 (C2632)
0.02 cubic feet (1 folder)
Muster-out roll of company organized at Warrenton, MO, September 23, 1864, and discharged at Benton Barracks, St. Louis, August 2, 1865.
Missouri. Militia, 2nd Regiment Provisional Enrolled Missouri Militia, Co. A, Muster Roll, 1863 (C1499)
0.02 cubic feet (1 folder)
The collection contains a muster roll of Captain John B. Meredith's Company, 1-April-30 June 1863.
Missouri. Militia, 2nd Regiment Provisional Enrolled Missouri Militia, Co. A, Muster-In Roll, 1863 (C1496)
0.02 cubic feet (1 folder)
The collection contains a muster-in roll of Captain John D. Meredith's company.
Missouri. Militia, 82nd Regiment, Enrolled Missouri Militia, Company L, Muster-Out Roll, 1863 (C2714)
0.02 cubic feet (1 folder)
Muster-out roll of regiment commanded by Captain Robert P. Clark. Organized 20 October 1863 at Platte City, MO.
Missouri. Militia, Boone County, General Order No. 1, 1862 (C2879)
0.02 cubic feet (1 folder)
General Order No. 1 requiring all persons subject to military duty in Boone County to report for enrollment.
Missouri Militia, Enrolled Missouri Militia, 4th Military District Order Book, 1862-1863 (C1099)
0.2 cubic feet (1 volume)
Missouri State Treasurers' Account Book, 1863-1877 (C1400)
0.06 cubic feet (1 volume)
Miscellaneous accounts of the state treasurer's office and report of the state treasurer, 14 July 1877. Treasurers are Elijah Gates, 1877-1879, and William Bishop, 1865-1866.
Allen Mitchell Records, 1859-1889 (R0583)
0.05 cubic foot (1 volume)
The Allen Mitchell Records consist of an account book kept by Allen Mitchell, a contractor and builder at Springfield in Greene County, Missouri. The entries record expenses and the time worked by stonemasons and laborers on construction projects.
Ewing Young Mitchell Jr. Papers, 1840-1949 (C1041)
0.4 cubic feet, 101 rolls of microfilm
Papers of a Springfield, MO, lawyer active in Democratic Party politics, who served as assistant secretary of commerce in Franklin Roosevelt's first administration. Material concerns family affairs, law practice with emphasis on county indebtedness, Ozark land speculation, and Democratic politics on the state and national levels.
Frances Pearle Mitchell Papers, 1858-1919 (C1703)
0.3 cubic feet (10 folders)
The papers of a resident of Rocheport, Missouri, consist of appointments, certificates, correspondence, invitations, programs, and dance cards. Mitchell, a graduate of Stephens College, was involved in many civic and women’s organizations, including the Missouri Women Farmers’ Club.
Sherill Lewis Mitchell Civil War Diaries, 1863-1865 (C4780)
0.1 cubic foot (2 folders)
The Civil War diaries of Sherill Lewis Mitchell of Texas (Co.) serving with the 32nd Missouri Infantry, 1863-1865. Also included are genealogical and biographical materials on his descendants.
Mockbee-Chiles Family Papers, 1842-1885 (K0473)
0.01 c.f.
Papers of the Thomas Mockbee and Elizabeth Ann (Eliza) Chiles Mockbee family. Includes letters, land deeds, bills of sale, documents and newspaper articles.
Justus R. Moll Collection, 1855-1952 (C4468)
2.0 cubic feet (140 folders)
Collection contains genealogy materials, correspondence, photographs, and materials related to general history. The genealogy materials relate to the Moll family, relatives of the Moll family, and other families researched by Moll.
Monroe County, Missouri, Provost Marshal's Papers, 1862-1865 (C3161)
0.06 cubic feet (3 folders)
Correspondence and military papers of William M. Houston and William McIlrath, provost marshals of Monroe County, MO.
Montgomery County, Missouri, Court Seal, 1863 (C1601)
0.02 cubic feet (1 folder)
Fragment of an account certified by Jacob L. Sharp, Montgomery County clerk, and S.T. Sharp, deputy clerk, Danville, MO, 7 November 1863. Certification has impression of the 1863 Montgomery County Court Seal.
George Sneed Montgomery Papers, 1860-1947 (K0716)
0.75 c.f.
Genealogy, correspondence, memos, speeches, scrapbooks, printed material, and photographs concerning Montgomery's activities as Presiding Jackson County Judge during the early years of Kansas City's Reform Era.
Samuel Montgomery Papers, 1854-1887 (CG0014)
0.2 cubic feet
This collection contains letters, military documents, family genealogy information, and copied pages from published material.
Frederick W. Moody Collection, 1838-1869 (K0347)
0.01 c.f.
The collection contains the memoir of Frederick W. Moody. The memoir contains stories regarding his immigration to the United States from England in 1857, his travels to New Mexico, Colorado, and early life in Kansas City and Westport.
George Moore Civil War Discharge, 1865 (C3535)
0.02 cubic feet (1 folder)
Honorable discharge to George Moore, private, Missouri Cavalry, 15th Regiment, Volunteers, Company H.
T. Clifford Morgan Collection, 1853-1983 (C4338)
0.25 cubic feet (6 folders)
The collection contains documents, books, and ledgers collected by T. Clifford Morgan for research of his wife’s family.
Morisse Family Papers, 1854-2023 (S0269)
22.3 cubic feet
The Morisse Family Papers contain correspondence, photographs, reel-to-reel tapes, and citizenship papers of the Morisse, Zimmerman, Walter, and Rosenthal families of St. Louis, Cape Girardeau, Missouri, as well as Quincy, Illinois. Materials of interest include photograph albums compiled by Herbert Ernest Morisse, documenting the Morisse families' involvement with Boy Scout Troop 21 of the Ethical Society of St. Louis and their outings at Herb Ella cabin along the Black River. The albums also contain photographs chronicling Herbert Ernest Walter Morisse's years as a student at Washington University in the early 1930s. Other materials of interest include correspondence between Marian Morisse and her brothers, Walter and Henry Hoener, during World War II.
Morris Family Papers, 1837-1943 (R0390)
0.02 cubic foot (1 folder)
The Morris Family Papers contain photocopies of promissory notes, land papers, correspondence, and miscellaneous papers of the Morris family of Greene and Webster counties in Missouri.
Joseph Morris Family Letters, 1840-1908 (C0426)
0.02 cubic feet (1 folder, 1 roll of microfilm)
Letters from Joseph Morris and daughter, Sara Morris Mottram, from England to relatives in Tennessee. Political affairs in England, and general family news.
Morrison Family Papers, 1800s-1950; bulk dates 1840s-1880s (C4731)
1.0 cubic foot (42 folders), 2 oversize items
Family and business papers of the Morrison family of Howard County, Missouri. Largely concerns Alfred Williams Morrison (1802-1883), as well as his sons, James P. and Preston E. Morrison.
Morrow and Skaggs Families Papers, 1843-1995 (R1520)
3 cubic feet (109 folders, 1,139 photographs, 75 negatives, 5 tin types)
The Morrow and Skaggs Families Papers contain materials related to the Morrow and Skaggs families predominantly of Miller County, Missouri. The bulk of the materials is an expansion of Joe Morrow’s genealogical compilation, Ancestors and Descendents [sic] of George & Ethel (Skaggs) Morrow, privately printed, June 1980. The materials include correspondence, family trees, photographs, certificates, and personal documents.
Lynn Morrow, Johnboats & Riverways Collection, 1809-2012, bulk 1871-1930 (R1523)
2.5 cubic feet (109 folders)
The Lynn Morrow, John Boat & Riverways Collection contains research, correspondence, maps, photographs, slides, newspaper clippings, published articles, interviews, and memoirs about the Missouri Ozarks with a particular emphasis on the origins of the John Boat, including the name itself and the emergence and lasting popularity of float fishing and hunting/fishing clubs at the turn of the 20th century in Missouri. This collection also includes a large selection of postcards and ephemera related to boating, hunting and fishing in Missouri.
Lynn Morrow Papers, 1804-2015 (R1000)
24 cubic feet (1051 folders, 5 oversize folders, 11,170 photographs, 852 negatives)
The Lynn Morrow papers contain correspondence and research papers, with an additional significant collection of late twentieth-century promotional and advertising items. The papers reflect major areas of Morrow’s research on the southwest Missouri region; Iron, Shannon, and Washington counties; Theodore Pease Russell and his writings; and the writings of Silas C. Turnbo. The collection also includes a large selection of promotional publications and ephemera associated with late 20th century tourism in Missouri and Arkansas.
Lynn Morrow Photograph Collection, 1865-1952 (P0183)
8 photographs
Photos of the Draper and McClurg families, Linn Creek School, Missouri United Methodist Church, and Schmidt's Mount Park.
Frank Luther and Vera I. Mott Papers, 1775-1987 (C2344)
44.75 cubic feet, 6 audio cassettes, 1 roll of microfilm
Papers of a journalism educator, dean of University of Missouri School of Journalism, and author of Pulitzer Prize-winning HISTORY OF AMERICAN MAGAZINES; and his wife.
Frank Luther Mott Papers, 1824-1962 (C2343)
0.5 cubic feet
Papers of a journalism educator, dean of University of Missouri School of Journalism, and noted author. Includes autographs, correspondence, information on Japanese journalism education after World War II, congratulatory letters on Mott's appointment to the University, and manuscript and galley proof for TIME ENOUGH.
Mount Gilead Church Records, 1853-1983 (K0165)
0.4 c.f. (5 folders)
Photocopy of a minute book of the Church. Also included deeds for land which became the Mount Gilead Church Cemetery, and a series of news clippings relating the history of the Church, the adjoining school and their eventual transfer to Clay County to become part of the County Parks system.
Mount Horeb Presbyterian Church (Monroe County, Mo.) Record Book, 1852-1875 (C1355)
0.05 cubic feet (1 volume)
The records contain minutes, membership records, and record of infant baptisms.
Mount Lebanon Baptist Church Records, 1847-circa 1967 (R0382)
0.06 cubic foot (2 folders)
The Mount Lebanon Baptist Church Records contain photocopies of minutes of meetings, 1847-1909, and membership records, circa 1852-1967, of the Mount Lebanon Baptist Church near Thornfield in Ozark County, Missouri. The church was founded in 1847 as the
Mount Lebanon Church of General Baptists.
Mount Pleasant College (Huntsville, Mo.) Papers, 1860-1862 (C0618)
0.02 cubic feet (1 folder)
Annual catalogue of Mount Pleasant College, Huntsville, MO, for the year ending, 24 June 1860. Commencement program for 1862.