Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Thomas E. Helm and Family Papers (Z/0064) Mississippi Historical Society Records, Accretion (Z/0073.002) Independent Order of Odd Fellows, Capitol Lodge No. 11 Papers (Z/0088) Thomas M. Griffin and Family Papers (Z/0099) Samuel G. French Papers (Z/0112) E. Dickinson Daybook (Z/0128) Cora E. Watson Carey Papers (Z/0144) James K. Vardaman Collection (Z/0159) M.A. Clark Fee Book (Z/0174) Wynn-Dockery Scrapbook (Z/0189) Walter Alexander Overton Diary (Z/0205) Genie Steele Hardy and Etta Sessums Palmer Manuscript (Z/0212) Frank Ellis Smith Manuscript (Z/0227) Anonymous Civil War Scrapbooks (Z/0244) Parker Runnels and Company Account Book (Z/0261) Chickasaw Cession Land Office Record Books (Z/2077) L. W. Montgomery Account Book (Z/0293) Series 8: "Where is the Voice Coming From?" Eudora Welty Collection (Z/0301) Series 28: Welty Family Photographs, Eudora Welty Collection (Z/0301) Series 42: Works of Art, Prints, and Posters, Eudora Welty Collection (Z/0301) Mildred Spurrier Topp Letters (Z/0313.001) William L. Barnacastle Papers (Z/0327) Eaton J. Bowers Papers (Z/0345) D. W. Busick Papers (Z/0360) Prieur Jay Higginbotham Manuscripts (Z/0373) James Leonard Cooper Papers (Z/0388) John B. S. Dimitry Papers (Z/0404) John W. Fewell Papers (Z/0420) George M. Govan Papers (Z/0437) R. G. Hazard Letters (Z/0453) Z 0471.000 Jacob-Riser Family Papers Z 0487.000 Lauderdale (Maggie R.) Papers Z 0499.000 Lusk Family Papers Z 0514.000 McNabb (Eliza R.) Papers Z 0532.000 Fairly (Archibald) Diary Z 0547.000 Neilson (A. Lou) Papers Z 0566.000 Porter (D. P.) and Family Papers Z 0582.000 Richey (Mrs. Nancy) Papers Z 0595.000 St. Andrew's Episcopal Church Manuscript Z 0609.000 Shands (Garvin Dugas) Papers Z 0624.002 Snodgrass (John) and Family Papers, Accretion Z 0639.000 Terry (Joseph S.) Papers Z 0656.000 Vogel (Charles F.) Diary Z 0670.000 Pitchford Family Papers Z 0688.000 Carey (Cora E. Watson) Papers Z 0705.000 Barksdale (William R.) Papers Z 0726.000 Smith (Thomas) Manuscript Z 0739.000 Pemberton (John C.) Papers Z 0755.000 Southern Railroad Company Records Z 0772.000 Lomax (Alexander A.) Notebook Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). 598 Certificates of Public Convenience and Necessity. 1936-1939 Industrial Commission 612 Ledgers of Commissions for Assessing Taxes. 1896-1926 Tax Commission 643 Orders Correspondence. n.d War Between the States, Commission on the Series 659: Architectural Blueprints and Plans. 1974-1988; n.d.Eleemosynary Institutions (RG 102). Series 674: Financial Records. 1920-1925. Bond Improvement Commission, State (RG 21). 693 Correspondence. 1779-1785 Spanish Provincial Records 708 Contingent Fund. 1827-1829 Governor's Office. Administration of Gerard C. Brandon 722 Nominations of Courts. 1839-1841 Governor's Office. Administration of Alexander G. McNutt 737 Military Expenditures. 1848-1849; n.d Governor's Office. Administration of Joseph W. Matthews 751 Nominations of Courts. 1854-1855; 1857 Governor's Office. Administration of John J. McRae 766 Accounts with South-Western Telegraph Company. 1860-1862 Governor's Office. Administration of John J. Pettus 780 Applications for Commissioner of Deeds. 1867-1867 Governor's Office. Administration of Benjamin G. Humphreys Series 795: Extradition Records. 1872-1968. Governor's Office (RG 27) 809 Penitentiary Letterbook. 1878-1879 Governor's Office. Administration of John M. Stone 823 Proclamations - Municipalities and Corporations. 1892-1901 Governor's Office Series 838: Record of Charters and Railroad Corporations. 1898-1905. Governor's Office (RG 27) 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Governor's Office (RG 27) Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 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 Thomas E. Helm and Family Papers (Z/0064) Mississippi Historical Society Records, Accretion (Z/0073.002) Independent Order of Odd Fellows, Capitol Lodge No. 11 Papers (Z/0088) Thomas M. Griffin and Family Papers (Z/0099) Samuel G. French Papers (Z/0112) E. Dickinson Daybook (Z/0128) Cora E. Watson Carey Papers (Z/0144) James K. Vardaman Collection (Z/0159) M.A. Clark Fee Book (Z/0174) Wynn-Dockery Scrapbook (Z/0189) Walter Alexander Overton Diary (Z/0205) Genie Steele Hardy and Etta Sessums Palmer Manuscript (Z/0212) Frank Ellis Smith Manuscript (Z/0227) Anonymous Civil War Scrapbooks (Z/0244) Parker Runnels and Company Account Book (Z/0261) Chickasaw Cession Land Office Record Books (Z/2077) L. W. Montgomery Account Book (Z/0293) Series 8: "Where is the Voice Coming From?" Eudora Welty Collection (Z/0301) Series 28: Welty Family Photographs, Eudora Welty Collection (Z/0301) Series 42: Works of Art, Prints, and Posters, Eudora Welty Collection (Z/0301) Mildred Spurrier Topp Letters (Z/0313.001) William L. Barnacastle Papers (Z/0327) Eaton J. Bowers Papers (Z/0345) D. W. Busick Papers (Z/0360) Prieur Jay Higginbotham Manuscripts (Z/0373) James Leonard Cooper Papers (Z/0388) John B. S. Dimitry Papers (Z/0404) John W. Fewell Papers (Z/0420) George M. Govan Papers (Z/0437) R. G. Hazard Letters (Z/0453) Z 0471.000 Jacob-Riser Family Papers Z 0487.000 Lauderdale (Maggie R.) Papers Z 0499.000 Lusk Family Papers Z 0514.000 McNabb (Eliza R.) Papers Z 0532.000 Fairly (Archibald) Diary Z 0547.000 Neilson (A. Lou) Papers Z 0566.000 Porter (D. P.) and Family Papers Z 0582.000 Richey (Mrs. Nancy) Papers Z 0595.000 St. Andrew's Episcopal Church Manuscript Z 0609.000 Shands (Garvin Dugas) Papers Z 0624.002 Snodgrass (John) and Family Papers, Accretion Z 0639.000 Terry (Joseph S.) Papers Z 0656.000 Vogel (Charles F.) Diary Z 0670.000 Pitchford Family Papers Z 0688.000 Carey (Cora E. Watson) Papers Z 0705.000 Barksdale (William R.) Papers Z 0726.000 Smith (Thomas) Manuscript Z 0739.000 Pemberton (John C.) Papers Z 0755.000 Southern Railroad Company Records Z 0772.000 Lomax (Alexander A.) Notebook Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). 598 Certificates of Public Convenience and Necessity. 1936-1939 Industrial Commission 612 Ledgers of Commissions for Assessing Taxes. 1896-1926 Tax Commission 643 Orders Correspondence. n.d War Between the States, Commission on the Series 659: Architectural Blueprints and Plans. 1974-1988; n.d.Eleemosynary Institutions (RG 102). Series 674: Financial Records. 1920-1925. Bond Improvement Commission, State (RG 21). 693 Correspondence. 1779-1785 Spanish Provincial Records 708 Contingent Fund. 1827-1829 Governor's Office. Administration of Gerard C. Brandon 722 Nominations of Courts. 1839-1841 Governor's Office. Administration of Alexander G. McNutt 737 Military Expenditures. 1848-1849; n.d Governor's Office. Administration of Joseph W. Matthews 751 Nominations of Courts. 1854-1855; 1857 Governor's Office. Administration of John J. McRae 766 Accounts with South-Western Telegraph Company. 1860-1862 Governor's Office. Administration of John J. Pettus 780 Applications for Commissioner of Deeds. 1867-1867 Governor's Office. Administration of Benjamin G. Humphreys Series 795: Extradition Records. 1872-1968. Governor's Office (RG 27) 809 Penitentiary Letterbook. 1878-1879 Governor's Office. Administration of John M. Stone 823 Proclamations - Municipalities and Corporations. 1892-1901 Governor's Office Series 838: Record of Charters and Railroad Corporations. 1898-1905. Governor's Office (RG 27) 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Governor's Office (RG 27) Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »