Mississippi Department of Archives and History - Archives and Record Services Division Catalog

 Basic Search
Manuscript Search
 Advanced Search Online Archives Help 

View Catalog Record

Z 1815.000 S
THOMAS SCOTT OWEN PAPERS

Collection Details:
Creator/Collector: Thomas Scott Owen; and others.
Date(s): 1882; 1899 – 1919.
Size: 5.33 cubic feet.
Language(s): English.
Processed by: MDAH Staff; Inventory by Will Pickering, 2022.
Provenance: Gift of Mrs. Richard Baxter Wilson, of Jackson, MS, June 9, 1976; Z/U/1976.025.
Repository: Archives & Records Services Division, Mississippi Department of Archives & History.

Rights and Access:
Access restrictions: Collection is open for research. Photocopying and duplication is not permitted per request of the donor.

Publication rights: Copyright assigned to the MDAH. All requests for permission to publish or quote from manuscripts must be submitted in writing to Reference Services. Permission for publication is given on behalf of the MDAH as the owner of the physical items and as the owner of the copyright in items created by the donor. Although the copyright was transferred by the donor, the respective creator may still hold copyright in some items in the collection. For further information, contact Reference Services.

Copyright Notice: This material may be protected by copyright law (Title 17, U.S. Code).

Preferred citation: Thomas Scott Owen Papers, Z/1815.000/S, Mississippi Department of Archives & History.

Biography/History:

Thomas Scott Owen

Thomas Scott Owen was born November 5, 1870, to James and Martha Scott Owen at Glenwood, a plantation on Lake Beulah, Bolivar County, Mississippi. He was orphaned in his early childhood and was reared by his brother-in-law and guardian, Walter Sillers, Sr. Owen attended the Agricultural and Mechanical College in Starkville, and later studied law under Sillers. After passing the state bar examination, he became Sillers' law partner. By 1900, Sillers and Owen shared law offices at both Rosedale and Cleveland. Walter Sillers, Jr., later joined the firm. Owen was at one time a close associate and legal representative of Thad Lampton. His relationship with the Lampton family was based on business involving Delta real estate interests.

Owen served as alderman of Rosedale in 1894 and as Bolivar County Superintendent of Education from 1896 to 1912. He was also the mayor and fire chief of Cleveland from 1911 to 1912. In addition to his career as a lawyer and public servant, Owen also had real estate and farming interests in Bolivar County. He married Miriam Roby in 1905, and they were the parents of one daughter, Katherine Sillers Owen. Owen died of the Spanish influenza in Cleveland, in November 1918.

Scope and Content:

The collection consists of the correspondence and legal papers of the law practice of Thomas S. Owen. It reflects the legal activities within a small Delta town in the early twentieth century. The business correspondence relates Owen's and Sillers' relationship with various Mississippi attorneys, and of special significance are the letters referring to the proposed drainage district and the endorsements and canvassing strategies in Bolivar County for the LeRoy Percy senatorial campaign in 1911.

The general correspondence consists of letters from various clients concerning legal matters from 1904 to 1917. Some of this correspondence reflects the political climate in the Delta, especially concerning the issue of convict leasing and the proposed drainage district. There is no personal correspondence within the collection; thus, there is a lack of personal information concerning Owen and his family.

The financial papers contain various documents such as tax receipts, promissory notes, cotton factor statements, and insurance policies. These documents were kept by Owen for his clients. There are also several bills and receipts from various dry goods stores and cotton factors within the collection having scattered dates from 1905 to 1918.

Series Identification:

  1. Series 1: Business Correspondence (Incoming and Outgoing). 1904–1917.

    This series contains the scattered business correspondence of Thomas S. Owen from 1904 to 1917. However, most of the letters are of the period from 1911 to 1912. The correspondence is heavily weighted with banking matters and real estate transactions handled through numerous Mississippi law firms in conjunction with Sillers and Owen. There are also several letters from Governor Edmond F. Noel to Owen concerning a levee board appointment and petitions for pardon on behalf of one of Owen's clients from October 1911 to January 1912. There are also several letters from the LeRoy Percy senatorial campaign committee chairman, William Crump, to Owen regarding Owen's involvement in canvassing of Bolivar County voters. Included is a statewide plan of organization for the Percy senatorial campaign committees. There are also several letters to Owen from Walter Sillers, Sr., and Walter Sillers, Jr., all regarding their law practice. Arranged alphabetically.

    Boxes 1-5

  2. Series 2: General Correspondence (Incoming and Outgoing). 1904–1910; 1911; 1912; 1914–1919.

    This series primarily consists of correspondence of the Sillers and Owen law firm. The correspondence reflects the legal case loads the firm handled in Bolivar County. Some letters reflect the state political climate, especially matters concerning the Delta region. There is one letter from Senator LeRoy Percy dated August 9, 1911, that expresses his interest in the construction of a canal in their district for agricultural purposes. There are also letters to Owen regarding convict leasing and the influence of Theodore G. Bilbo and James K. Vardaman within state. Arranged chronologically.

    Boxes 6-11

  3. Series 3: Financial Papers. 1882; 1899–1912; 1920.

    This series contains assorted financial papers of Owen and Sillers and their clients including state, county, and levee tax receipts, 1882; promissory notes; cotton factor statements; dry goods statements; stock certificates; insurance policies; and a United States government thrift card, 1920. Arranged chronologically.

    Box 12

  4. Series 4: Legal Papers. 1882–1918.

    This series contains a variety of legal documents including land deeds, contracts, leases, titles, bills of cost, indentures, and writs of replevin. The majority of the documents belong to Owen's clients. However, there is also one tornado insurance policy Owen purchased in 1917. Arranged chronologically.

    Boxes 13-15

  5. Series 5: Bills and Receipts. 1905–1910; 1912; 1914; 1917–1918.

    This series contains merchandise and dry goods receipts from businesses in Cleveland. There are also several cotton marketing statements, 1914. Arranged chronologically.

    Box 16

Box List: