Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 7 Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 114: Coal Bids and Contracts. 1902-1913. Secretary of State (RG 28). Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). Series 111: Correspondence and Papers. 1817-1981; undated. Secretary of State (RG 28). Series 113: Secretary of State’s Record Book. 1840-1871. Secretary of State (RG 28). Series 108: Reconstruction Voter Lists and Election Returns. 1867-1869. Series 107: Election Returns. 1817-2022. Series 103: Index to Spanish Records on Microfilm (Papales de Estado). 1972. Spanish Provincial Archives (RG 26). Series 96: House Journal. 1964-1967. Governor’s Office (RG 27). Series 95: Senate Journal. 1964-1967. Governor’s Office (RG 27). Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 91: Senate Journal. 1975-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). Series 70: Subject Correspondence. 1979-1983. Governor's Office (RG 27). Series 69: Records of Organization of Corporations. 1906-1987. Secretary of State (RG 28). Series 68: Proclamations. 1980-1984. Series 67: Catfish Farming Photos, Videos and Scrapbook. 1976-1997; undated. Agriculture and Commerce (RG 97). Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). Series 56: Scrapbooks (Governor’s School). 1981-1983. Governor’s Office (RG 27). Series 55: Scrapbooks. 1978-1981. Governor's Office. Administration of William F. Winter (RG 27). Series 54: Probation and Parole Records. 1968-1972. Governor's Office. Administration of John Bell Williams. Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). Series 47: Election Certificate. 1979. Governor’s Office (RG 27). Pagination First page « First Previous page ‹ Previous … Page 7 Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 7 Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 114: Coal Bids and Contracts. 1902-1913. Secretary of State (RG 28). Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). Series 111: Correspondence and Papers. 1817-1981; undated. Secretary of State (RG 28). Series 113: Secretary of State’s Record Book. 1840-1871. Secretary of State (RG 28). Series 108: Reconstruction Voter Lists and Election Returns. 1867-1869. Series 107: Election Returns. 1817-2022. Series 103: Index to Spanish Records on Microfilm (Papales de Estado). 1972. Spanish Provincial Archives (RG 26). Series 96: House Journal. 1964-1967. Governor’s Office (RG 27). Series 95: Senate Journal. 1964-1967. Governor’s Office (RG 27). Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 91: Senate Journal. 1975-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). Series 70: Subject Correspondence. 1979-1983. Governor's Office (RG 27). Series 69: Records of Organization of Corporations. 1906-1987. Secretary of State (RG 28). Series 68: Proclamations. 1980-1984. Series 67: Catfish Farming Photos, Videos and Scrapbook. 1976-1997; undated. Agriculture and Commerce (RG 97). Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). Series 56: Scrapbooks (Governor’s School). 1981-1983. Governor’s Office (RG 27). Series 55: Scrapbooks. 1978-1981. Governor's Office. Administration of William F. Winter (RG 27). Series 54: Probation and Parole Records. 1968-1972. Governor's Office. Administration of John Bell Williams. Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). Series 47: Election Certificate. 1979. Governor’s Office (RG 27). Pagination First page « First Previous page ‹ Previous … Page 7 Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 … Next page Next › Last page Last »