Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Pagination First page « First Previous page ‹ Previous … Page 112 Page 113 Page 114 Page 115 Page 116 Page 117 Page 118 Page 119 Page 120 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 2899: Annual Reports. 1972-1973. Dept. of Human Services (formerly Dept. of Public Welfare). (RG 52). Series 2914: Katrina Damage Documentation. 2004-2006. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 2929: Mississippi State Board of Architecture General Files. 1935-1978. Board of Architecture (RG 92). Series 2944: Mansion Events Files. 1984-1987. Governor’s Office (RG 27). Administration of William Allain. 296 Athletic Guides and Publications. 1930-1986 Institutions of Higher Learning. Mississippi State University Series 262: Editors’ Files for Archaeological Publications. 1970-2007. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 327: Cash and Account Books. 1838-1962. Auditor (RG 29). Series 343: Real and Personal Tax Lists. 1842-1883, n.d. Auditor (RG 29) Series 358: Chickasaw School Fund Receipt Warrants. 1850-1911. Auditor (RG 29). 372 Payroll and Personnel Records. 1935-1943 National Youth Administration Series 393: Military Passports and Transportation Vouchers. 1861-1865. Confederate Records (RG 9). Series 407: Superintendent of Army Records Correspondence. 1864-1866 Confederate Records (RG 9) 43 Cassette Tapes and Transcriptions of Speeches. 1980-1983 Governor's Office. Administration of William F. Winter Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 475: Ordinance of Secession. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. Series 491: Executive Journals. 1798-1817. Mississippi Territory. Governor (RG 2). Series 514: Mississippi Rivers - Reference Maps. 1935-1973.Highway Dept. (RG 55) Series 539: Reference Docket. 1844-1845 Superior Court of Chancery 563 General Files. 1926-1928 Memorial, Monument, and Exposition Commissions. Jefferson Davis Memorial Commission Series 594: Papers and Correspondence. 1937-1939. 609 Property Inventory. 1954-1970 Milk Commission Series 64: Special Assistant’s Subject Files. 1980-1983. Governor’s Office (RG 27). Series 654: Yazoo-Miss. Delta Levee Board Records. 1886-1919. Levee Boards (RG 20) 67 Inaugural Address. 1980-1980 Governor's Office. Administration of William F. Winter Pagination First page « First Previous page ‹ Previous … Page 112 Page 113 Page 114 Page 115 Page 116 Page 117 Page 118 Page 119 Page 120 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Pagination First page « First Previous page ‹ Previous … Page 112 Page 113 Page 114 Page 115 Page 116 Page 117 Page 118 Page 119 Page 120 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 2899: Annual Reports. 1972-1973. Dept. of Human Services (formerly Dept. of Public Welfare). (RG 52). Series 2914: Katrina Damage Documentation. 2004-2006. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 2929: Mississippi State Board of Architecture General Files. 1935-1978. Board of Architecture (RG 92). Series 2944: Mansion Events Files. 1984-1987. Governor’s Office (RG 27). Administration of William Allain. 296 Athletic Guides and Publications. 1930-1986 Institutions of Higher Learning. Mississippi State University Series 262: Editors’ Files for Archaeological Publications. 1970-2007. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 327: Cash and Account Books. 1838-1962. Auditor (RG 29). Series 343: Real and Personal Tax Lists. 1842-1883, n.d. Auditor (RG 29) Series 358: Chickasaw School Fund Receipt Warrants. 1850-1911. Auditor (RG 29). 372 Payroll and Personnel Records. 1935-1943 National Youth Administration Series 393: Military Passports and Transportation Vouchers. 1861-1865. Confederate Records (RG 9). Series 407: Superintendent of Army Records Correspondence. 1864-1866 Confederate Records (RG 9) 43 Cassette Tapes and Transcriptions of Speeches. 1980-1983 Governor's Office. Administration of William F. Winter Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 475: Ordinance of Secession. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. Series 491: Executive Journals. 1798-1817. Mississippi Territory. Governor (RG 2). Series 514: Mississippi Rivers - Reference Maps. 1935-1973.Highway Dept. (RG 55) Series 539: Reference Docket. 1844-1845 Superior Court of Chancery 563 General Files. 1926-1928 Memorial, Monument, and Exposition Commissions. Jefferson Davis Memorial Commission Series 594: Papers and Correspondence. 1937-1939. 609 Property Inventory. 1954-1970 Milk Commission Series 64: Special Assistant’s Subject Files. 1980-1983. Governor’s Office (RG 27). Series 654: Yazoo-Miss. Delta Levee Board Records. 1886-1919. Levee Boards (RG 20) 67 Inaugural Address. 1980-1980 Governor's Office. Administration of William F. Winter Pagination First page « First Previous page ‹ Previous … Page 112 Page 113 Page 114 Page 115 Page 116 Page 117 Page 118 Page 119 Page 120 … Next page Next › Last page Last »