Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0646.000 Thompson (R. H.) Papers William Burwell Walker Papers (Z/0660) Robert E. Wilson Papers (Z/0678) Z 0695.000 Williams (Thomas Hickman) Letter Z 0715.000 Trinity Episcopal Church (Natchez, Miss.) Records Z 0733.000 Maury (James H.) Papers Z 0746.000 Leak (F.T.) Papers David Parsons Papers (Z/0762) Z 0777.001 Davis (Jefferson) Papers Z 0788.000 Lattimore-Lea (Lee) Papers Z 0807.000 Masonic Hall, Washington Lodge Number Three, Minute Book Z 0823.000 Waggoner (Maude) Collection Z 0837.000 Barksdale Family Papers Z 0851.002 Polk (Mrs. James K., Jr.) Papers Z 0865.000 American Legion Auxiliary, Department of Mississippi, Records Z 0883.000 Hutchinson (Anderson) Manuscript Z 0901.000 Civil War Scrapbook: Battles of Raymond and Jackson Z 0916.000 Trotter (James F.) Manuscript Methodist Episcopal Church, South, Quarterly Conference, Kingston-Washington Circuit, Vicksburg District, Minutes (Z/0933) Walter Sillers Fiftieth Anniversary Papers (Z/0946) Charlotte Capers Scrapbook (Z/0958) Ellis Cooper Manuscript (Z/0976) William Eugene Morse Manuscript (Z/0991.001) Confederate Soldiers of Alabama, Maimed and Disabled, 1881-1884 (Z/1004) Robert C. McCay Account Books (Z/1021) Daniel Hofheimer Papers (Z/1039) Kathryn Runge Lowry Collection (Z/1058) Smith Coffee Daniell, IV, Collection (Z/1075) Z 1088.000 Salem Baptist Church (Collins, Miss.) Records Z 1103.000 Simms (Richard) Manuscript Z 1116.000 Reber (Eugene) Autograph Book Z 1130.000 Grinnan (Daniel) Letter Z 1145.000 Sutton (E. A. W.) Letter Z 1161.000 Chamberlain (John Darden) Daybook Z 1176.000 Church of the Good Shepherd (Episcopal), Terry, Mississippi Z 1191.000 Reserve Officers Association of the United States, Department of Mississippi, Constitution and By-Laws Z 1207.000 McCain (William D.) Manuscript Z 1221.000 Ray (Carl A.) Campaign Scrapbook Z 1235.000 Jones (Archibald K.) and Family Papers Z 1251.000 King (James Albert) Store Ledger Z 1269.000 Quekemeyer (John George) Papers Z 1283.000 Jones (Lulie) and Carnahan (Ann) Collection Z 1296.000 Lott (J. I.) Papers Z 1311.000 Ratliff (William T.) Collection Z 1326.000 Neilson (John Abert) Collection Z 1345.000 Loewen (James W.) and Sallis (Charles) Manuscript Z 1361.000 Harrell (George Lott) Papers Z 1376.000 Hutchins Family Typescript Z 1408.000 Order of the Sisters of Mercy, Vicksburg, Mississippi, Papers Z 1426.000 Wahalak Baptist Church (Kemper County, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Current page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last » Government Records Finding Aids Series Number Webster County Records, 1873-1934Series 2050: County Records, 1799-1980; n.d. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Auditor (RG 29). Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) 15 Minute Books. 1833-1870 High Court of Errors and Appeals Series 1514: Old Capitol Museum Exhibit, Design, and Construction Files. 1958-2007. Department of Archives and History (RG 31). State Historical Museums (SG 8). 1529 Federal Impact Aid School Construction Projects. 1965-1983 Education, Dept. of Series 1548: Request for Proposal Files. 1970-2005. Central Data Processing Authority (RG 111) 1565 Probation and Parole Board Case Files - RESTRICTED. 1936-1976 Corrections, Dept. of. Penitentiary Series 1586: Accomplishment Reports. 1936-1941. Game and Fish Commission (RG 78) 1606 Photographs. Ca. 1970s Mississippi Arts Commission 1624 Dockets - Civil. 1900-1932 Attorney General 1640 Printing Project Files. 1976-1991 Dept. of Archives and History. Information and Education Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Current page 17 Page 18 Page 19 Page 20 Page 21 … 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 Z 0646.000 Thompson (R. H.) Papers William Burwell Walker Papers (Z/0660) Robert E. Wilson Papers (Z/0678) Z 0695.000 Williams (Thomas Hickman) Letter Z 0715.000 Trinity Episcopal Church (Natchez, Miss.) Records Z 0733.000 Maury (James H.) Papers Z 0746.000 Leak (F.T.) Papers David Parsons Papers (Z/0762) Z 0777.001 Davis (Jefferson) Papers Z 0788.000 Lattimore-Lea (Lee) Papers Z 0807.000 Masonic Hall, Washington Lodge Number Three, Minute Book Z 0823.000 Waggoner (Maude) Collection Z 0837.000 Barksdale Family Papers Z 0851.002 Polk (Mrs. James K., Jr.) Papers Z 0865.000 American Legion Auxiliary, Department of Mississippi, Records Z 0883.000 Hutchinson (Anderson) Manuscript Z 0901.000 Civil War Scrapbook: Battles of Raymond and Jackson Z 0916.000 Trotter (James F.) Manuscript Methodist Episcopal Church, South, Quarterly Conference, Kingston-Washington Circuit, Vicksburg District, Minutes (Z/0933) Walter Sillers Fiftieth Anniversary Papers (Z/0946) Charlotte Capers Scrapbook (Z/0958) Ellis Cooper Manuscript (Z/0976) William Eugene Morse Manuscript (Z/0991.001) Confederate Soldiers of Alabama, Maimed and Disabled, 1881-1884 (Z/1004) Robert C. McCay Account Books (Z/1021) Daniel Hofheimer Papers (Z/1039) Kathryn Runge Lowry Collection (Z/1058) Smith Coffee Daniell, IV, Collection (Z/1075) Z 1088.000 Salem Baptist Church (Collins, Miss.) Records Z 1103.000 Simms (Richard) Manuscript Z 1116.000 Reber (Eugene) Autograph Book Z 1130.000 Grinnan (Daniel) Letter Z 1145.000 Sutton (E. A. W.) Letter Z 1161.000 Chamberlain (John Darden) Daybook Z 1176.000 Church of the Good Shepherd (Episcopal), Terry, Mississippi Z 1191.000 Reserve Officers Association of the United States, Department of Mississippi, Constitution and By-Laws Z 1207.000 McCain (William D.) Manuscript Z 1221.000 Ray (Carl A.) Campaign Scrapbook Z 1235.000 Jones (Archibald K.) and Family Papers Z 1251.000 King (James Albert) Store Ledger Z 1269.000 Quekemeyer (John George) Papers Z 1283.000 Jones (Lulie) and Carnahan (Ann) Collection Z 1296.000 Lott (J. I.) Papers Z 1311.000 Ratliff (William T.) Collection Z 1326.000 Neilson (John Abert) Collection Z 1345.000 Loewen (James W.) and Sallis (Charles) Manuscript Z 1361.000 Harrell (George Lott) Papers Z 1376.000 Hutchins Family Typescript Z 1408.000 Order of the Sisters of Mercy, Vicksburg, Mississippi, Papers Z 1426.000 Wahalak Baptist Church (Kemper County, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Current page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last » Government Records Finding Aids Series Number Webster County Records, 1873-1934Series 2050: County Records, 1799-1980; n.d. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Auditor (RG 29). Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) 15 Minute Books. 1833-1870 High Court of Errors and Appeals Series 1514: Old Capitol Museum Exhibit, Design, and Construction Files. 1958-2007. Department of Archives and History (RG 31). State Historical Museums (SG 8). 1529 Federal Impact Aid School Construction Projects. 1965-1983 Education, Dept. of Series 1548: Request for Proposal Files. 1970-2005. Central Data Processing Authority (RG 111) 1565 Probation and Parole Board Case Files - RESTRICTED. 1936-1976 Corrections, Dept. of. Penitentiary Series 1586: Accomplishment Reports. 1936-1941. Game and Fish Commission (RG 78) 1606 Photographs. Ca. 1970s Mississippi Arts Commission 1624 Dockets - Civil. 1900-1932 Attorney General 1640 Printing Project Files. 1976-1991 Dept. of Archives and History. Information and Education Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Current page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last »