Conservatory of Music Collection, 1918-1976 (K0917)
0.3 c.f.
Rosters, monthly publications, handbook of the KC Junior League, 1952-1962; chi Omega Fraternity Alumnae chapter rosters 1954-1955; Kansas City Young Matrons Yearbook, 1958/59; United church Women of GKC directory, 1961; Kappa Alpha Theta Alumnae directory, 1957/58; Kansas City Juniorettes directory, 1955/56; Add to KC 27- Library: "Sunset Hill-First 50 Years", "Taming the Mighty Missouri" by Robert L. Branyan, 1973; "Sigma Nu General Catalogue", 1918;" University Club of Kansas City, MO", 1976.
Consolidated Copper Creek Mining Company Records, 1906-1909 (R1030)
(1 folder)
This is material concerning the Consolidated Copper Creek Mining Company, which owned mines in Arizona and Colorado but had corporate offices in Kansas City, Missouri. Included are promotional materials and receipts for shares of stock from the company's financial agent, Isaac W. Dumm.
Consolidated Jack Mines Company Collection, 1905 (R1100)
(1 folder)
This is a certificate for 150 shares of stock in the Consolidated Jack Mines Company, a Washington, D.C., Corporation with operations at Duenweg in Jasper County, Missouri. The certificate was dated March 18, 1905 and issued to A. M. Van Dyke. Frank Mattes, president, and E. A. Mattes, treasurer, signed the certificate.
Consolidated School District Number 2 (Greene County, Mo.) Records, 1907-1935 (C0056)
2.7 cubic feet (114 folders), 9 oversize volumes
Records of rural schools in a 34 square-mile area around Strafford. Information pertains to Lamb, Potter, Flint Hill, Strafford, Danforth, and a black school (primary grades) and Strafford High School. Includes school board minutes, financial records, voter lists, election tallies, correspondence, teacher applications and contracts, and pupil records.
Construction and General Laborers Local Union No. 264 Photograph Collection, 1957-1958 (K0684)
0.25 c.f.
Photographs of construction and demolition activities, both residential and commercial, presumably by union members of Local #264. Includes Longview Farm, Municipal Auditorium, and other buildings and grain elevators in the general Kansas City area. Also a small amount of correspondence from Theodore L. Irving, President of the Local.
Contemporary Art Society Records, 1984-1988 (K0918)
0.5 c.f.
Financial records, including bank statements, tax returns, audits, 1984-1988.
Conway Public Schools Collection, 1912 (R0915)
(1 folder)
This booklet provides information concerning the 1912-1913 school year for the Conway Public Schools at Conway in Laclede County, Missouri. The principal was Lonnie S. Haymes.
James E. Conway Letters, 1946-1947 (C4614)
0.1cubic feet (3 folders, 51.5 MB of digital files)
Letters written by a U.S. Army soldier from Boonville, Missouri, to his parents. Conway was stationed at Fort Bliss, Texas, and Osaka, Japan. Also includes digital scans of letters.
Conway, Missouri Cyclone Photograph Collection, 1908 (R1431)
0.01 cubic foot (1 folder, 1 photograph)
The collection consists of one photograph of the "house and barn of C.A. Garrison Destroyed by Cyclone November 23, 1908, _ mile NE of Conway, Mo."
Thomas W. Conyers Papers, 1817-1903 (C0755)
0.2 cubic feet, 1 oversize volume
Papers of a Monroe County, MO, landowner, merchant, soldier, and politician. Included are diaries, an account book, genealogical materials on the Conyers family, and miscellany regarding the daily activities of the Conyers family and their slaves. Particular emphasis is given to everyday farming operations and accounts.
Christopher Columbus Cook Papers, 1860 (R0317)
(1 folder)
This is a photocopy of an agreement for the sale of two slave children, by Christopher C. Cook to George N. Cook, July 21, 1860, probably in Crawford County, Missouri. Appended are biographical notes by William P. Elmer of Salem, Missouri, 1955.
David G. Cook Papers, 1874-1908 (C4197)
0.75 cubic feet (11 folders)
The papers of David Gillaspy Cook consists of books pertaining to the Valley Spring School located in Boone County, Missouri, of which Mr. Cook was a director, as well as some personal papers.
Warren Cook Collection, 1782-1978 (R0043)
0.25 cubic foot (5 folders)
The Warren Cook Collection contains photocopies of papers of the Smith, Havins, Roseberry, and Cook families of southwestern Missouri, Arkansas, and Texas. The collection includes correspondence, estate papers, and genealogical records. Also included are two farm diaries from 1875-1876.
Laurie Perry Cookingham Papers, 1932-1980 (K0057)
5 c.f.
Correspondence, scrapbooks, autobiography drafts, and other materials pertaining to Cookingham's period of service as city manager of Kansas City and other cities
Polly Cooley Letter, 1935 (C0838)
0.02 cubic feet (1 folder)
Letter dated 1851 to her husband, N.G. Cooley, who was in Idaho prospecting for gold. Reprinted in Carrollton Democrat, 1935.
Kenneth E. Coombs Papers, 1960s-1970s (CA5865)
5 cubic feet
Project files of a Kansas City architect related to historic restoration projects in Missouri. Includes correspondence, photographs, survey material, planning documents, financial records, and architectural drawings.
Joanne Coontz Photographs, 1876-1912 (P0283)
49 photographs
Photographs include: wreck of train, Engine #313 Missouri Pacific; the Gehlken Mill in Morgan County; the Curry Farm and farmhouse in Morgan County; the Gehlken Store in Pettis County, and the Gehlken and Penning families.
Cooper County, Missouri Assessment Lists, 1859 (C0489)
0.02 cubic feet (1 folder)
Certified account of Lawrence Hall, assessor from Cooper County, and the receipt for same.
Cooper County, Missouri, Administration Meeting Proceedings, 1828 (C2851)
0.02 cubic feet (1 folder)
Report of an administration meeting held in Boonville, MO, 22 February 1828. Resolutions supporting John Quincy Adams and a foreign tariff.
Cooper County, Missouri, Assessment Lists, 1858 (C1083)
0.4 cubic feet (4 volumes)
Vol. 1, District No. 1, J.C. Kooby, assessor. Vol. 2, District No. 2, Thomas E. Rochester, assessor. Vol. 3, District No. 3, Jesse McFarland, assessor. Vol. 4, District No. 5, James L. Bell, assessor.
Cooper County, Missouri, Assessment Lists, 1859 (C1376)
0.78 cubic feet (4 volumes)
Assessment lists for districts no. 1, 4, 5, and 6.
Cooper County, Missouri, Circuit Court Docket, 1819-1834 (C1084)
0.07 cubic feet (1 volume)
Court docket includes a roll of attorneys and dates admitted.
Cooper County, Missouri, Circuit Court Records, 1876-1884 (C1564)
0.02 cubic feet (1 folder)
Indictments and endorsements against Frank and Jesse James, Charles Pitts, and Cole and Robert Younger for robbery and obstructing the railroad, Cooper County Circuit Court, November term, 1876. Warrants for Frank James' arrest, April 2, 1884. Petition for writ of habeas corpus and bonds, April 28, 1884.
Cooper County, Missouri, Papers, 1837-1983 (C3051)
2 rolls of microfilm
History of Cooper County, its churches and cemeteries, schools, domestic architecture, miscellaneous buildings, and architectural structures; material on Cooper County and Howard County individuals and families; maps; clippings; and photographs.
Cooper County, Missouri, Papers, 1819-1905 (C1034)
1.25 cubic feet
The papers contain oaths of loyalty, 1862-1866, and miscellaneous papers, 1819-1905.
Cooper County, Missouri, Photograph Collection, 1860-1965 (P1121)
An artificial collection of photographs of Cooper County, Missouri.
Cooper County, Missouri, Stray Cattle Books, 1819-1833 (C1085)
0.13 cubic feet (2 volumes)
The collection contains a description of stray cattle with no brands, appraised, valued, signed by justices of the peace, and recorded by deputy clerks for those claiming the cattle.
Cooper County, Missouri, Tax Book, 1835 (C1211)
0.06 cubic feet (1 volume)
Resident tax book of Cooper County, MO. Jno. H. Hutchison, collector; Robert P. Clark, clerk, county court.
Albert G. Cooper Collection, 1967-1985 (C4210)
0.8 cubic feet
Genealogical material consisting of correspondence, handwritten notes, typescript material, family group sheets, maps, newspaper clippings and photographs of the Cooper, Avery, Van Pelt, Royster and other related families.
Allen Britten Cooper Papers, 1934-1955 (CG0033)
0.4 c.f.
527 sermon outline notes of Rev. Allen Britten Cooper from Charleston, Missouri, from 1934-1955. Also includes the published manuscript of the sermons by May Lawrence Cooper at an unknown time.
Benjamin C. Cooper Account Book, 1856-1860 (C2975)
1 roll of microfilm
Miscellaneous accounts for purchases and boarding; a few diary-like entries. Cooper was apparently living in Fredericktown, Madison County, MO.
John D. Cooper Photographs, 1900-1920 (P0165)
142 photographs
Photographs by John D. Cooper of northeast Missouri and Cheyenne Wells, Colorado.
Cooperation of Christian Churches of Boone County, Missouri, Records, 1908-1966 (C4273)
0.4 cubic feet (17 folders)
The records contain minutes, programs, church reports, histories of some individual churches, correspondence, financial records, resolutions, and newsletters. The material largely concerns churches located in Boone County, but also includes other Missouri counties as well.
Cooperative Consumers of St. Louis Records, 1933-1941 (S0157)
0.25 cubic foot, 11 folders
The records of the Cooperative Consumers of St. Louis contains bylaws, membership lists, correspondence, newsletters, co-op catalogs, and descriptive literature documenting this Depression-era consumers' cooperative's efforts to volume purchases from wholesalers and offered merchandise for sale to members at a reduced cost.
The Council fostered inter-institutional outreach and collaboration between Jewish and non-Jewish women's religious organizations. Includes a scrapbook documenting the Council's activities.
Coorts Family Papers, 1948-1976 (C4630)
0.4 cubic feet (4 folders)
Farm ledgers of the Ralph and Hannah Coorts family of Linn County, Missouri.
Albert Copaken Collection, 1917 (K0862)
0.2 c.f.
Leather-bound Bible presented to Y.M.H.A. and Y.W.H.A. by the young Women's Hebrew Association in memory of Alfred Benjamin (1859-1923)
W. Robert Cope Papers, 1965-1968 (CG0018)
1.75 cubic feet
The papers of W. Robert Cope contain notes, outlines and final examinations produced as a student at the University of Missouri School of Law from 1965 to 1968.
Copeland Store Records, 1857-1860 (R0163)
(1 roll of microfilm)
The Copeland Store Records contain a microfilm copy of an account ledger of a general store operated by William Copeland at Logan Creek in Reynolds County, Missouri. The area, also known as Barnesville, was renamed Ellington in 1877.
Copher and Stidham Family Papers, 1784-1974 (C4290)
0.2 cubic feet (1 folder)
The records of the Copher and Stidham families contain dates of births, deaths, and marriages, wills, and military records. The volume contains both original records and transcriptions created by J.H. Stidham.
Coppage Family Papers, 1880-1976 (C2384)
0.04 cubic feet (2 folders)
The papers of the Coppage family contain one letter, 1880, written in Carterville, MO, from a young bride to her mother; correspondence between several members of the Coppage family living in Texas, Oklahoma, and Kansas, from 1910 to 1914; and miscellaneous items from the Civilian Conservation Corps, 1935-1936, and World War II, 1942.
A. Maxim Coppage III Photograph Collection, no date (P0492)
4 photographs
South Methodist Episcopal Church and First Christian Church, Hale, MO. Images of prize-winning poultry, and Tom Bowlware.
Arnold Lester Coppaken and Helen Glass Coppaken Papers, 1943-1975 (K0884)
0.04 c.f.
The Arnold Lester and Helen Glass Coppaken collection contains graduation programs, a certificate of Mr. Coppaken's, newspaper clippings, and photographs of Mrs. Coppaken and friends.
Phyllis Miller Copus Collection, 1950s-1970s (CA6286)
4 cubic feet
Genealogy and other family history materials, both printed and video, from the Howell, Holden, Shutt, and Sandifer families, of Dallas, Jackson, Cass, and Lafayette Counties, Missouri. The collection also includes the Margie Ellis Howell Papers, a collection acquired by Copus after Howell's death. These papers include information on the Ellis, Howell, Parkes, Perry, and Hammonds families of Missouri.
Coral Gables Trust Indenture, 1929 (C0651)
0.02 cubic feet (1 folder)
Mortgage and trust indenture between Coral Gables, Inc., Coral Gables Properties, Inc., and the City Trust Company of Miami, FL.
Ovid H. Corbin Papers, 1848-1863 (K0129)
0.12 c.f. (4 folders)
Account book of the wagon maker and wheelwright business, Stone and Umbarger, and its descendant companies which operated in Liberty, Missouri. Also included are personal financial records of Ovid H. Corbin, one of the owners of the company.
Corby Family Papers, 1804-1905 (C0086)
0.8 cubic feet
Papers of a pioneer St. Joseph, MO, family: deeds, bills of sale for slaves, tax receipts, legal papers, stock certificates, Pony Express bills; and material on early St. Louis area. Record book of the Mercantile Company, 1856; bank book, 1861-1869; volume of clippings concerning St. Joseph, 1881-1903.
Corder Livery Stable Photograph, 1891 (P0347)
1 photograph
Corder Livery Stable, men and boys standing in front of stable with horses and carriages.
Corder-Thomas Family Papers, 1867-1961 (C3697)
11 rolls of microfilm (9 folders, 56 volumes), 1 oversize item
The Corder-Thomas Family Papers consist of the diaries of Leslie Walker Corder, a Waverly, Missouri, farmer and civic leader; his wife Nellie Perry Buck Corder; and her aunt Susan Buck Cooper Thomas. The diaries contain routine entries about life in Waverly; weather statistics; farm and rental accounts; expense records; genealogies; and comments on building roads and railroads. The papers also include family letters, news clippings, and miscellaneous items.