Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Charles J. Cunningham Papers (Z/2244) Hubert A. Stevens Civil War Letters (Z/2263) Hattie V.J. McInnis Papers (Z/2280) John Fraiser Robinson Papers (Z/2294) Box and Folder List Thomas Foner Freedom Summer Papers (Z/2312) Edwin and Catherine Meyer Civil Rights Journal (Z/2333) Virgil King Cameron and Family Papers (Z/2351) Allie Mae Smith-Stephens Eudora Welty Collection (Z/2376) Z 0239.000 Claiborne (J.F.H.) Collection Poindexter Papers James Allen Plantation Book (Z/0014) Harris Dickson Letter (Z/0028.002) John C. Rietti Papers (Z/0044) Jefferson Military College Papers (Z/0059.001) Mayes-Dimitry-Stuart Family Papers (Z/0069) Drane and Dupree Papers (Z/0079) Drake-Satterfield Family Papers (Z/0096) Charles G. Hamilton Papers (Z/0106) Charles Clark and Family Papers (Z/0122) Narena Easterling Manuscript (Z/0138) Eron Opha Moore (Mrs. Dunbar) Rowland Papers (Z/0153) Holmes County War Roster (Z/0167) Harris Gaylord Warren Manuscript (Z/0183) Mary Gassaway Scrapbooks (Z/0198) William Alexander Percy Letters (Z/0209.001) George C. Osborn Collection, Accretion (Z/0220.002) Bette E. Barber Manuscript (Z/0236) Real Estate Banking Company of Hinds County Record Books (Z/0253) Walter Wade Plantation Diaries (Z/0270) Thomas J. McKean Papers (Z/0286) Series 1: Uncollected Stories, Eudora Welty Collection (Z/0301) Series 17: One Writer's Beginnings, Eudora Welty Collection (Z/0301) Series 34: Dramatizations Of Welty's Works, Eudora Welty Collection (Z/0301) Frances Jackson-Thames Manuscript (Z/0307) T.C. Ashcraft Papers (Z/0320) P. G. T. Beauregard Papers (Z/0336) William H. Brown Papers (Z/0354) Fred Chaney Papers (Z/0369) James Plemon Coleman Manuscripts (Z/0381.001) Davis-Fisher Family Papers (Z/0397) Horatio Eustis Letters (Z/0413) Foster and Freeman Freeland Papers (Z/0429) David W. Haley and Family Papers (Z/0446) Gabriel Houston Papers (Z/0463) Z 0481.000 Kinchloe-Bishop Family Papers Z 0492.002 Lee (Stephen D.) Letter Hugh McDonald Papers (Z/0507.001) Judge Thomas Nelson Martin Manuscript (Z/0524) Madel Jacobs Morgan Papers (Z/0541) Marie Louise Saucier Land Papers (Z/0559) Progressive Party of America Papers (Z/0575) Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2898: Gas Allowable Dockets. 1990-1998. Oil and Gas Board (RG 62). Series 2912: Campaign Subject Files. 1999-2011. Governor's Office (RG 27). Administration of Phil Bryant. Series 2928: Mississippi State Board of Architecture Minute Books. 1928-2010. Board of Architecture (RG 92). Series 2943: Mansion Events Files. 1976-1979. Governor’s Office (RG 27). Administration of Cliff Finch. Series 2959: Office Files. 2014-2017. Governor's Office (RG 27). Administration of Phil Bryant. Series 30: Supreme Court Decision Books. 1870-1926. Series 326: General Balance Ledgers. 1833-1962. Auditor (RG 29) Series 342: Income Tax and Assessments. 1866-1920. Auditor (RG 29). Series 357: Common School Fund. 1847-1911 Auditor (RG 29). 371 News Releases & Weekly Summaries. 1937-1942 National Youth Administration Series 392: Commissions, Appointments, Resignations & Returns. 1861-1865. Confederate Records (RG 9) Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »
Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Charles J. Cunningham Papers (Z/2244) Hubert A. Stevens Civil War Letters (Z/2263) Hattie V.J. McInnis Papers (Z/2280) John Fraiser Robinson Papers (Z/2294) Box and Folder List Thomas Foner Freedom Summer Papers (Z/2312) Edwin and Catherine Meyer Civil Rights Journal (Z/2333) Virgil King Cameron and Family Papers (Z/2351) Allie Mae Smith-Stephens Eudora Welty Collection (Z/2376) Z 0239.000 Claiborne (J.F.H.) Collection Poindexter Papers James Allen Plantation Book (Z/0014) Harris Dickson Letter (Z/0028.002) John C. Rietti Papers (Z/0044) Jefferson Military College Papers (Z/0059.001) Mayes-Dimitry-Stuart Family Papers (Z/0069) Drane and Dupree Papers (Z/0079) Drake-Satterfield Family Papers (Z/0096) Charles G. Hamilton Papers (Z/0106) Charles Clark and Family Papers (Z/0122) Narena Easterling Manuscript (Z/0138) Eron Opha Moore (Mrs. Dunbar) Rowland Papers (Z/0153) Holmes County War Roster (Z/0167) Harris Gaylord Warren Manuscript (Z/0183) Mary Gassaway Scrapbooks (Z/0198) William Alexander Percy Letters (Z/0209.001) George C. Osborn Collection, Accretion (Z/0220.002) Bette E. Barber Manuscript (Z/0236) Real Estate Banking Company of Hinds County Record Books (Z/0253) Walter Wade Plantation Diaries (Z/0270) Thomas J. McKean Papers (Z/0286) Series 1: Uncollected Stories, Eudora Welty Collection (Z/0301) Series 17: One Writer's Beginnings, Eudora Welty Collection (Z/0301) Series 34: Dramatizations Of Welty's Works, Eudora Welty Collection (Z/0301) Frances Jackson-Thames Manuscript (Z/0307) T.C. Ashcraft Papers (Z/0320) P. G. T. Beauregard Papers (Z/0336) William H. Brown Papers (Z/0354) Fred Chaney Papers (Z/0369) James Plemon Coleman Manuscripts (Z/0381.001) Davis-Fisher Family Papers (Z/0397) Horatio Eustis Letters (Z/0413) Foster and Freeman Freeland Papers (Z/0429) David W. Haley and Family Papers (Z/0446) Gabriel Houston Papers (Z/0463) Z 0481.000 Kinchloe-Bishop Family Papers Z 0492.002 Lee (Stephen D.) Letter Hugh McDonald Papers (Z/0507.001) Judge Thomas Nelson Martin Manuscript (Z/0524) Madel Jacobs Morgan Papers (Z/0541) Marie Louise Saucier Land Papers (Z/0559) Progressive Party of America Papers (Z/0575) Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2898: Gas Allowable Dockets. 1990-1998. Oil and Gas Board (RG 62). Series 2912: Campaign Subject Files. 1999-2011. Governor's Office (RG 27). Administration of Phil Bryant. Series 2928: Mississippi State Board of Architecture Minute Books. 1928-2010. Board of Architecture (RG 92). Series 2943: Mansion Events Files. 1976-1979. Governor’s Office (RG 27). Administration of Cliff Finch. Series 2959: Office Files. 2014-2017. Governor's Office (RG 27). Administration of Phil Bryant. Series 30: Supreme Court Decision Books. 1870-1926. Series 326: General Balance Ledgers. 1833-1962. Auditor (RG 29) Series 342: Income Tax and Assessments. 1866-1920. Auditor (RG 29). Series 357: Common School Fund. 1847-1911 Auditor (RG 29). 371 News Releases & Weekly Summaries. 1937-1942 National Youth Administration Series 392: Commissions, Appointments, Resignations & Returns. 1861-1865. Confederate Records (RG 9) Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »