Skip to main content Skip to search results

Showing Collections: 1 - 25 of 38

Mary C. Berry "Hon. James H. Berry" Essay

 Collection
Identifier: MC 744
Scope and Content Note

20-page account of family stories of James H. Berry, 1841-1913, Confederate soldier, lawyer, governor of Arkansas, and United States senator, written by his granddaughter, Mary C. Berry.

Dates: 1942

Arthur Brann Caldwell Papers

 Collection
Identifier: MS C127 209 209A-F
Scope and Content Note Correspondence, memoranda, addresses, reports, photographs, printed materials, and other records created, received, or collected by Caldwell. Most items are dated in the period 1950-1970, Specific areas to which materials pertain include: University of Arkansas Glee Club, 1927-1928; Arkansas and national political affairs, ca. 1917-1974; Japanese-Americans in the U.S. armed forces and the U.S. War Relocation Authority relocation centers in World War II; civil rights legislation...
Dates: 1912-1975

Certificate Appointing Alfred M. Wilson as Prosecuting Attorney

 Collection
Identifier: MC 2614
Scope and Contents

Collection consists of one certificate appointing Alfred W. Wilson to Prosecuting Attorney of the Fourth Judicial Circuit. Wilson wrote a declaration on the back stating that he had not been involved in dueling. Certificate is also signed by Archibald Yell.

Dates: December 1, 1842

C. E. Daggett Papers

 Collection
Identifier: MC 956
Scope and Content Note

The papers consist of correspondence to C. E. and to his wife, Ruby Daggett, memorial papers, and a genealogy sheet. In addition, speeches and legal briefs of C. E. Daggett as well as deeds, leases, and photographs complete the papers.

Dates: 1907-1957

Peter Deisch Materials

 Collection
Identifier: MC 1679
Scope and Content Note

The materials include photocopies of genealogical information, correspondence, photographs and a partial autobiography. Materials are divided into two volumes. The volumes were compiled by the donor, Richard Cochran, who married Deisch's great-granddaughter in 2000.

Dates: 1880-1968

Hugh Anderson Dinsmore Papers

 Collection
Identifier: MC 1177
Scope and Content Note

Photographs, papers, and artifacts created or collected by Hugh Anderson Dinsmore.

Dates: 1883-1930

Thomas L. Drew Letter

 Collection
Identifier: MS L34 1860
Scope and Content Note A one-page letter, dated at Fort Smith, Arkansas July 27, 1860, from attorney Thomas L. Drew to John B. Ogden, Clerk of the United States District Court at Van Buren, Arkansas, regarding the collection, by attorney Jesse Turner, of a sum of money in partial satisfaction of a judgement rendered by the court. In it, Drew grants permission "to enter satisfaction of Record in the judgement...[for client] rendered in your court...at the Nov Term 1854, a portion having been collected by Jesse...
Dates: 1860

Davis Duty Papers

 Collection
Identifier: MC 2554
Content Description

Papers of Fort Smith, Arkansas lawyer Davis Duty, primarily pertaining to Duty family history and to Duty's time as a Fulbright Scholar in England. The collection includes photographs of Duty's family as well as several of his guide dogs, and of a guide dog class taught by Edward Overland.

Dates: circa 1957-2020

C.G. "Crip" Hall Materials

 Collection
Identifier: MC 1847
Scope and Content Note

The collection is comprised of four scrapbooks documenting Crip Hall’s personal and political life, a signed print of Harry Truman, Hall's attorney license, a portrait, a signed political cartoon depicting Hall, and a signed Dennis the Menace cartoon. The collection also contains two 78 rpm records, a CD recording of a 1952 interview, a newspaper clipping, and Hall's signature stamp.

Dates: 1922-1961

James Millinder Hanks Diaries

 Collection
Identifier: MC 1335
Scope and Content Note The collection contains forty-five diaries dating from 1865 to 1907 and seven bound volumes of transcripts of the diaries for the period 1865-1896. The remaining diaries were transcribed by Special Collections and the transcriptions added to the collection. Added to the collection in 2002 in Box 7 are Mr. Hanks's copy of the Methodist Hymnal and a glass plate photograph identified as "Mill, Anne Amelia Hanks, and John."Master unbound...
Dates: 1865-1907

George Washington Hays Miscellaneous Papers

 Collection
Identifier: MS H321 (MC 17)
Scope and Content Note Correspondence, speeches, clippings, photographs, and other materials, most of which date from 1899 to 1927, pertaining to Hays' education, to his law practice, and to his political career, as well as his personal, religious, fraternal, and civic interests and activities. Materials pertain particularly to his administration as Governor of Arkansas, 1913-1917, especially as regards the Southern Governors' Cotton Convention of 1915; the collection of and extension of payments of...
Dates: 1881-1927; Majority of material found within 1899-1927

George M. Heard Correspondence

 Collection
Identifier: MS L34 1897
Scope and Content Note

Typescript letter signed, dated Conway, AR March 13, 1897 from D. R. Fones, cashier, Bank of Conway, to George M. Heard of Kinsworthy & Hard, attorneys, Little Rock. Typescript letter dated Little Rock, March 15, 1897, from Heard to Fones. Regarding the use of Heard's influence to secure re-appointment for Fones's sister-in-law to position as nurse at Deaf Mute Institute.

Dates: 1897

Judith Kilpatrick Arkansas Black Lawyers Research Materials

 Collection
Identifier: MC 1791.UA
Scope and Contents

This collection consists of correspondence, notes, oral interviews, drafts, promotional items, invoices, and other materials related to Kilpatrick’s research into Wiley Austin Branton and other prominent African American attorneys from the state of Arkansas. Material types include paper documents, VHS tapes, compact discs, audiocassettes, floppy disks, and photographs.

Dates: 1982-2009

Lighton Family Papers

 Collection
Identifier: MC 779
Scope and Content Note The papers pertain primarily to William Rheem Lighton (1866- 1923), his wife Laura McMaken Lighton (1869-1948) and their children, Dorothy (1893-1967), Louis Duryea (1895-1963), Suzanne Chalfant (1905-1978), and Betty (b. 1912). Most of the papers were collected and saved by daughters Suzanne and Betty. Included are materials pertaining to their extended family, in particular, Dorothy Lighton's children and grandchildren and Laura McMaken's father, Andrew Campbell McMaken. These...
Dates: 1828-1987

A. D. McAllister, Jr. Papers

 Collection
Identifier: MC 2072
Scope and Contents The collection contains the personal, professional, and family papers of lawyer and World War II veteran A. D. McAllister, Jr.Included are materials related to McAllister's childhood; his time as a student at Fayetteville High School and at the University of Arkansas; his legal career; his service during World War II and his involvement with veterans' organizations; and his involvement with Fayetteville clubs and organizations, including the Forty Club and the Lions Club....
Dates: circa 1837-2015

Sidney S. McMath Papers

 Collection
Identifier: MC 899
Scope and Content Note

This collection contains correspondence, law material, speeches, papers, photographs, tape recordings, awards, certificates, and clippings from McMath's political and military careers, as well as his personal life. The papers also contained broadsides, which have been removed to the broadside collection.

Dates: circa 1880-1989

Allan O. Means Historical Monograph

 Collection
Identifier: MS M46
Scope and Content Note

A biographical sketch written by Allan O. Means about Frederic W. Trapnall.

Dates: 1964

Colter Hamilton Moses Papers

 Collection
Identifier: MS M852 24
Scope and Content Note

Included are the correspondence, reports, speeches, notes, datebooks, literary manuscripts, photographs, printed material and legal, business and tax records pertaining to the life, career, civic activities, business and financial interests of Colter Hamilton Moses. Correspondents include Thomas Harry Barton, Charles Hillman Brough and John Little McClellan. Contents of nine Colter Hamilton Moses scrapbooks, 1919-1956, were microfilmed and are available as microfilm copies only.

Dates: 1924-1966

John B. Ogden Account Book

 Collection
Identifier: q MS L58 Og2
Scope and Content Note

Financial records, November 28, 1848 to March 6, 1851, of attorneys John B. Ogden and John B. Luce, partners in the Van Buren, Arkansas law firm of Ogden and Luce.

Dates: 1848-1851

William A. Oldfield Papers

 Collection
Identifier: MC 1007
Scope and Content Note

Book containing printed, typed, and handwritten records of cases in Arkansas, circa 1838-1910, compiled by William A. Oldfield (1874-1928), showing precedents and forms of indictments for various offenses.

Dates: circa 1838-1910

Letter from Albert Pike

 Collection
Identifier: MC 1736
Scope and Content Note

This collection contains a short letter from Albert Pike, written in 1874 while he was in Washington DC.

Dates: February 1, 1874

Pipkin Family Narratives

 Collection
Identifier: MC 1309
Scope and Content Note

Included are typed transcripts, prepared by the donor, of two personal narratives: E.L. Compere, Border Missionary, by Jane Lyon (Compere) Pipkin, written in 1944; and Autobiography of William Minor Pipkin.

Dates: 1944, undated

Susan B. Riley Albert Pike Materials

 Collection
Identifier: MS R45
Scope and Content Note

Prof. Riley's unpublished Ph.D. dissertation (George Peabody College for Teachers, 1934) on the life and works of Pike, together with correspondence and other collected or compiled supporting material, published and unpublished, relating to her doctoral and subsequent research on the subject.

Dates: 1916-1963

Joseph Taylor Robinson Papers

 Collection
Identifier: MS R563 18
Scope and Content Note

The Joseph Taylor Robinson papers (primarily 1900-1937) contain correspondence, memoranda, speeches, legislative bills, business and financial records, legal files, scrapbooks, clippings, photographs, and other materials created or received by or pertaining to Robinson's life and career, especially to his service as U. S. Senator from Arkansas, 1913-1937.

Dates: 1900-1954; Majority of material found within 1900-1937

Charles B. Roscopf Papers

 Collection
Identifier: MC 2631
Scope and Contents The collection contains materials created or collected by Arkansas lawyer and legislator Charles B. Roscopf. Included are materials related to the 1969-1970 Arkansas Constitutional Convention, at which Roscopf served as a delegate; correspondence with elected officials, particularly on topics related to Phillips County, Arkansas; and two telegrams sent to Roscopf by Gov. Orval E. Faubus when Faubus called a special session of the Arkansas General Assembly in response to court-ordered school...
Dates: 1928-2010

Filtered By

  • Subject: Lawyers -- Arkansas X

Filter Results

Additional filters:

Subject
Lawyers -- Arkansas 37
Arkansas -- Politics and government 15
Judges -- Arkansas 6
Fayetteville (Ark.) 4
Governors -- Arkansas 4
∨ more
United States -- History -- Civil War, 1861-1865 4
World War, 1939-1945 4
Helena (Ark.) 2
Little Rock (Ark.) 2
Political campaigns -- Arkansas 2
School integration -- Arkansas -- Little Rock 2
United States -- Politics and government -- 20th century 2
African Americans 1
African Americans -- Lawyers -- Arkansas 1
Agricultural laws and legislation -- United States 1
Arkansas -- History -- Civil War, 1861-1865 1
Arkansas -- History -- Societies, etc. 1
Authors -- Arkansas 1
Baptists -- Arkansas 1
Business records -- Arkansas 1
Camp Pike (Ark.) 1
Civil Rights -- Arkansas -- Little Rock 1
Civil rights -- United States 1
Clubs -- Arkansas 1
Communism -- United States 1
Court records 1
Deeds -- Arkansas -- Washington County 1
Education -- Arkansas 1
Educational exchanges 1
Floods -- Arkansas 1
Government attorneys -- Arkansas 1
Governors -- Arkansas -- Elections 1
Greek letter societies -- Arkansas -- Fayetteville 1
Hardy (Ark.) 1
Historic buildings -- Arkansas 1
Hot Springs (Ark.) 1
Japanese -- United States 1
Korea (South) 1
Law reports, digests, etc. -- Arkansas 1
Medical personnel 1
Missionaries -- United States 1
Phillips County (Ark.) 1
Prairie Grove (Ark.) 1
Prisons -- United States 1
Prohibition -- United States 1
Railroads -- Arkansas 1
Religion -- Arkansas 1
Roads -- Arkansas 1
School integration -- Arkansas 1
Springdale (Ark.) 1
Tuberculosis -- Hospitals -- Arkansas 1
United States -- Foreign relations -- 20th century 1
University of Arkansas, Fayetteville – Students 1
Van Buren (Ark.) 1
Veterans 1
Washington County (Ark.) 1
Winslow (Ark.) 1
Women lawyers 1
World War, 1914-1918 1
World War, 1939-1945 -- Concentration camps -- United States 1
∧ less
 
Names
Pike, Albert, 1809-1891 3
Arkansas. Constitutional Convention (1969-1970) 2
University of Arkansas, Fayetteville 2
Woods, Henry, 1918-2002 2
Arkansas Power & Light Company 1
∨ more
Arkansas State Penitentiary 1
Arkansas. Constitutional Convention (1836) 1
Arkansas. Constitutional Convention (1979-1980) 1
Arkansas. Supreme Court 1
Backstrom, Jane 1
Bailey, R. Robert 1
Berry, James H. (James Henderson), 1841-1913 1
Branton, Wiley Austin, 1923-1988 1
Brough, Charles Hillman, 1876-1935 1
Burnside, Sarah McKee, 1930- 1
Caldwell, Arthur Brann, 1906-1987 1
Caldwell, John Hamilton, 1881-1959 1
Central High School (Little Rock, Ark.) 1
Chism, James 1
Chism, Muriel 1
Colonial Daughters of the Seventeenth Century. Arkansas Chapter 1
Couch, Harvey Crowley, 1877-1941 1
Daggett, Charles Ebenezer, 1885-1954 1
Deisch, Peter A. 1
Dinsmore, Hugh Anderson, 1850-1930 1
Doughtie, J. J. 1
Drew, Thomas L. 1
Durham Canning Company (Durham, Ark.) 1
Duty, Jeff Davis, 1934- 1
Eno, Clara B. (Clara Bertha), 1854-1951 1
Eubanks, Nancy Moses 1
Faubus, Orval Eugene, 1910-1994 1
Fayetteville High School (Fayetteville, Ark.) 1
Feathers, Thomas, 1909- 1973 1
Freemasons 1
Garland, A. H. (Augustus Hill), 1832-1899 1
Goldenrod Club and Junior Civic League (Fayetteville, Ark.) 1
Hall, Claris G., 1901-1961 1
Hanks, James Millinder, 1833-1909 1
Hartley, Robin Miller 1
Hays, George Washington, 1863-1927 1
Hays, Ida Virginia Yarborough 1
Hays, W. F. 1
Heard, George M. 1
Henry, Thomas W. 1
Hill, Herbert, Jr. 1
Jones, Nell Wilson 1
Kester, Charles M. 1
Kilpatrick, Judith 1
Lemke, W. J. (Walter John), 1891-1968 1
Lighton family 1
Lighton, Betty M. 1
Long, Huey Pierce, 1893-1935 1
McAllister, A. D., Jr. (Alonzo Dallas), 1920-2002 1
McAllister, Virginia 1
McMath, Sid 1
Means, Allan O. 1
Miller, Emily S. 1
Miller, H. Grady, Jr. 1
Moses, Colter Hamilton, 1887-1966 1
Ogden, John B. 1
Oldfield, William Allan, 1874-1928 1
Pipkin family 1
Pipkin, Michael 1
Preston, Mary C. (Mary Cordelia Berry), 1914-1997 1
Quesenbury, William Minor, 1822-1888 1
Ratterman, George William 1
Read, Lessie Stringfellow, 1891-1971 1
Riley, Susan B., 1896-1973 1
Robinson, Joseph Taylor, 1872-1937 1
Roosevelt, Franklin D. (Franklin Delano), 1882-1945 1
Roscopf, Charles B., 1928-2017 1
Roscopf, Charles D. 1
Rose, Uriah M. (Uriah Milton), 1834-1913 1
Roy, Elsijane Trimble, 1916-2007 1
Schwieger, Margaret Seamster 1
Seamster, Fannie Presley, 1890-1978 1
Seamster, Lee A., 1888-1960 1
Shurlds, Katherine 1
Sigma Nu 1
Smith, Alfred E., 1903-1986 1
Smith, Stephen A., 1949- 1
State Hospital for Nervous Diseases of Arkansas 1
Stigall, Mary 1
Tebbetts, Jonas M. (Jonas March), 1820-1914 1
Trapnall, Frederic W. 1
Truman, Harry S., 1884-1972 1
United States. Army. Counter Intelligence Corps 1
United States. Circuit Court (8th Circuit) 1
United States. Congress. House 1
United States. Congress. Senate 1
United States. District Court (Arkansas : Western District) 1
United States. Federal Bureau of Investigation 1
University of Arkansas, Fayetteville. School of Law 1
Walker family 1
Walker, David, 1806-1879 1
Walker, George David, 1910-1989 1
Walker, Jay 1
Walker, Mr. (James David), 1830-1906 1
Walker, William G. 1
∧ less