Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1494.000 Cheney (Winifred Green) Collection Z 1515.000 Bethlehem Methodist Church (Montgomery County, Miss.) Records Z 1533.000 Friars Point Baptist Church Records, Coahoma County Z 1555.000 Rabb (Matilda C.) Letters Z 1572.000 Foster (Dr. E. C.) Presentation Z 1591.000 Pleasant Hill Baptist Church (Bogue Chitto, Miss.) Records Z 1607.000 Marion County Baptist Association Minutes Z 1623.000 Bogue Chitto Baptist Church (Pike County, Miss.) Minutes Z 1640.000 Church of the Epiphany Records, Tunica, Mississippi Z 1659.000 Owens (George Washington) Papers Z 1675.001 Hepzibah Baptist Church (Lawrence County, Miss.) Records, Accretion Z 1693.000 Dupree (Emma) Friendship Book Z 1713.000 Afro-American Hospital (Yazoo City, Miss.) Records Floy Smith Collection (Z/1727) Daniel Washington McCormick Diary (Z/1746) Z 1760.000 Elijah M. Odom Civil War Letters Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) Z 1937.000 Unidentified Account Book Z 1953.000 Yazoo & Mississippi Valley Railroad-Related Records James M. Gibson, Sr., Family Collection (Z/1969) Z 1985.000 Rabb Family Plantation Journal Z 2001.000 Lambdin (Samuel Hopkins) Papers Z 2017.000 First National Bank of Greenville (Washington County, Miss.) Minutes Z 2033.000 Beasley (Henry Oscar) and Family Papers Z 2049.000 Kirkpatrick-Stebbins Family Papers Z 2065.000 Walker (Robert James) Letter Z 2082.000 Davis (Jefferson) Letter Z 2098.000 College Diplomas Collection Z 2114.000 Livesay (James) and Family Papers Z 2130.000 American Legion Auxiliary, Department of Mississippi, Records, Accretion Z 2145.000 Wharton-Hastings Family Scrapbooks Z 2162.000 White (Jesse L., Sr.) Papers Z 2178.000 John Bell Williams Airport (Raymond, Hinds County, Miss.) Specifications Ella J. Bass Petition (Z/2194) Z 2208.000 Chase (Benjamin Dorrance) Papers Z 2225.000 Mohamed (Ethel Lee Wright) Manuscript Z 2242.000 Fairly-Ford Family Papers Z 2261.000 Wheeler (Peter Stevens) Papers Z 2278.000 Bisland (Sarah Frances and Margaret Louise) Scrapbooks Z 2293.000 Hexter (Christopher T.) Mississippi Freedom Summer Project Papers Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 182: Supervisors' Bi-Monthly and Monthly Reports. 1936-1938. Game and Fish Commission (RG 78) 1841 Nathan Bennett Photographs and Interviews. 1980; 1994 Dept. of Archives and History. Historic Properties Series 186: Wild Turkey Survey Records. 1935-1942. Game and Fish Commission (RG 78) 1879 News Releases. 1941-1947, n.d U. S. Military Records Series 1895: Aerial Photographs (Right-of-Way) -- Oversized. 1973-1996. Dept. of Transportation (formerly Highway Department) (RG 55). Series 1908: Scheduling Correspondence. 1990-1999. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) Series 1923: Governor’s Office -- Correspondence. 1987-1999; undated. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1938: TEAMississippi Files. 1992-1999. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1952: Intergovernmental Affairs Files. 1989-2000. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1970: Meetings and Conferences - Treasurer. 1981-1987. Treasurer. Administration of William J. Cole (RG 30) 1992 Photographs. 1991-1999; n.d. Governor's Office. Administration of Daniel Kirkwood Fordice Series 2016: Project Blueprints, Plans, and Specifications. 1971-1987. Economic & Community Development (RG 76). 2030 Minutes - Board of Health. 1936-1991 Health, Dept. of Series 2049: Natchez Charity Hospital Narcotics Ledgers. 1946-1960. Health Institutions (RG 56). Natchez Charity Hospital. Series 2050: Covington County Original Records Series 2050: Kemper County Original Records Series 2050: Noxubee County Original Records Series 2050: Tishomingo County Original Records 2060 Lunatic Asylum Account Book. 1890-1895 Health Institutions. Mississippi State Hospital (Whitfield) 2083 Ellisville State School Patient Fund Account Books. 1951-1959 Health Institutions. Ellisville State School 2105 Site Protection Survey Notebook. ca. 1980 Geological Survey Series 2130: East Miss. State Hospital Patient Admissions Registers. 1885-1966. Health Institutions (RG 56). East Mississippi State Hospital (Meridian). 2150 Mississippi State Hospital Patients' Daily Record. 1934-1940 Health Institutions. Mississippi State Hospital (Whitfield) 2168 National Public Health Information Coalition Files. 1989-1998 Health, Dept. of 2195 General Correspondence. 1898-1964 Geological Survey Series 2218: Community Services Reference Materials. 1963-1997. Economic & Community Development (RG 76). Series 2234: Reference Materials. Ca. 1937-Ca. 1958. Welfare, Dept. of Public (RG 52) Series 226: Organized Reserve Corps Material. 1948. U. S. Military Records (RG 58) Series 2276: Land Sales and Forfeitures. 1831-1895, undated. Auditor (RG 29) Series 23: Transportation Maps and Plans. 1970-1977. Education, Dept. of (RG 50). 2322 Death Statistics. 1912-1950 Health, Dept. of. Vital Statistics 2343 Julius Rosenwald Fund Records. 1920-1934 Education, Dept. of Series 2364: Resolutions. 1818-1998, 2012. Legislature (RG 47) 2384 Professional Associations Files. 1941-1967 Education, Dept. of 2403 Superintendent's Division Files. 1956-1974 Education, Dept. of 2420 Appalachian Foundation files. 1983-1986 Governor's Office. Administration of William F. Winter 2443 Reapportionment Plans. 1991-1994, n.d Secretary of State 2464 Inauguration Materials. 2000 Governor's Office. Administration of David Ronald Musgrove 2484 Monthly Reports - Special Collections. 1974-1997 Dept. of Archives and History. Archives and Library 2502 Plans and Reports. 1965 & 1982 Aeronautics Commission Series 2524: State Parks Legal Description Book. 1934-1940. Series 2554: Appointments - Judicial. 2000-2003. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 2594: Bill Comments. 2000-2003. Governor's Office. (RG 27) Administration of David Ronald Musgrove. Series 2619: Chief Legal Counsel’s Papers. 2000-2003. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 264: Report of President's Council. 1945-1945. Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) Series 2670: Revolutionary War Pension Warrants. 1839-1859. Auditor (RG 29). Series 269: Negro Scholarship Fund Requisitions. 1956-1958. Institutions of Higher Learning. Board of Trustees (RG 39). Series 2713: Annual Hazardous Waste Reports. 1977-2001. Environmental Quality, Dept. of (RG 138) Series 2739: Meeting and Administrative Files. 1989-1992. Dept. of Human Services (RG 52) Series 2779: Executive Director's Files and Correspondence. 1976-1977. Classification Commission (RG 70) Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 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 1494.000 Cheney (Winifred Green) Collection Z 1515.000 Bethlehem Methodist Church (Montgomery County, Miss.) Records Z 1533.000 Friars Point Baptist Church Records, Coahoma County Z 1555.000 Rabb (Matilda C.) Letters Z 1572.000 Foster (Dr. E. C.) Presentation Z 1591.000 Pleasant Hill Baptist Church (Bogue Chitto, Miss.) Records Z 1607.000 Marion County Baptist Association Minutes Z 1623.000 Bogue Chitto Baptist Church (Pike County, Miss.) Minutes Z 1640.000 Church of the Epiphany Records, Tunica, Mississippi Z 1659.000 Owens (George Washington) Papers Z 1675.001 Hepzibah Baptist Church (Lawrence County, Miss.) Records, Accretion Z 1693.000 Dupree (Emma) Friendship Book Z 1713.000 Afro-American Hospital (Yazoo City, Miss.) Records Floy Smith Collection (Z/1727) Daniel Washington McCormick Diary (Z/1746) Z 1760.000 Elijah M. Odom Civil War Letters Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) Z 1937.000 Unidentified Account Book Z 1953.000 Yazoo & Mississippi Valley Railroad-Related Records James M. Gibson, Sr., Family Collection (Z/1969) Z 1985.000 Rabb Family Plantation Journal Z 2001.000 Lambdin (Samuel Hopkins) Papers Z 2017.000 First National Bank of Greenville (Washington County, Miss.) Minutes Z 2033.000 Beasley (Henry Oscar) and Family Papers Z 2049.000 Kirkpatrick-Stebbins Family Papers Z 2065.000 Walker (Robert James) Letter Z 2082.000 Davis (Jefferson) Letter Z 2098.000 College Diplomas Collection Z 2114.000 Livesay (James) and Family Papers Z 2130.000 American Legion Auxiliary, Department of Mississippi, Records, Accretion Z 2145.000 Wharton-Hastings Family Scrapbooks Z 2162.000 White (Jesse L., Sr.) Papers Z 2178.000 John Bell Williams Airport (Raymond, Hinds County, Miss.) Specifications Ella J. Bass Petition (Z/2194) Z 2208.000 Chase (Benjamin Dorrance) Papers Z 2225.000 Mohamed (Ethel Lee Wright) Manuscript Z 2242.000 Fairly-Ford Family Papers Z 2261.000 Wheeler (Peter Stevens) Papers Z 2278.000 Bisland (Sarah Frances and Margaret Louise) Scrapbooks Z 2293.000 Hexter (Christopher T.) Mississippi Freedom Summer Project Papers Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 182: Supervisors' Bi-Monthly and Monthly Reports. 1936-1938. Game and Fish Commission (RG 78) 1841 Nathan Bennett Photographs and Interviews. 1980; 1994 Dept. of Archives and History. Historic Properties Series 186: Wild Turkey Survey Records. 1935-1942. Game and Fish Commission (RG 78) 1879 News Releases. 1941-1947, n.d U. S. Military Records Series 1895: Aerial Photographs (Right-of-Way) -- Oversized. 1973-1996. Dept. of Transportation (formerly Highway Department) (RG 55). Series 1908: Scheduling Correspondence. 1990-1999. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) Series 1923: Governor’s Office -- Correspondence. 1987-1999; undated. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1938: TEAMississippi Files. 1992-1999. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1952: Intergovernmental Affairs Files. 1989-2000. Governor’s Office (RG 27). Administration of Daniel Kirkwood Fordice. Series 1970: Meetings and Conferences - Treasurer. 1981-1987. Treasurer. Administration of William J. Cole (RG 30) 1992 Photographs. 1991-1999; n.d. Governor's Office. Administration of Daniel Kirkwood Fordice Series 2016: Project Blueprints, Plans, and Specifications. 1971-1987. Economic & Community Development (RG 76). 2030 Minutes - Board of Health. 1936-1991 Health, Dept. of Series 2049: Natchez Charity Hospital Narcotics Ledgers. 1946-1960. Health Institutions (RG 56). Natchez Charity Hospital. Series 2050: Covington County Original Records Series 2050: Kemper County Original Records Series 2050: Noxubee County Original Records Series 2050: Tishomingo County Original Records 2060 Lunatic Asylum Account Book. 1890-1895 Health Institutions. Mississippi State Hospital (Whitfield) 2083 Ellisville State School Patient Fund Account Books. 1951-1959 Health Institutions. Ellisville State School 2105 Site Protection Survey Notebook. ca. 1980 Geological Survey Series 2130: East Miss. State Hospital Patient Admissions Registers. 1885-1966. Health Institutions (RG 56). East Mississippi State Hospital (Meridian). 2150 Mississippi State Hospital Patients' Daily Record. 1934-1940 Health Institutions. Mississippi State Hospital (Whitfield) 2168 National Public Health Information Coalition Files. 1989-1998 Health, Dept. of 2195 General Correspondence. 1898-1964 Geological Survey Series 2218: Community Services Reference Materials. 1963-1997. Economic & Community Development (RG 76). Series 2234: Reference Materials. Ca. 1937-Ca. 1958. Welfare, Dept. of Public (RG 52) Series 226: Organized Reserve Corps Material. 1948. U. S. Military Records (RG 58) Series 2276: Land Sales and Forfeitures. 1831-1895, undated. Auditor (RG 29) Series 23: Transportation Maps and Plans. 1970-1977. Education, Dept. of (RG 50). 2322 Death Statistics. 1912-1950 Health, Dept. of. Vital Statistics 2343 Julius Rosenwald Fund Records. 1920-1934 Education, Dept. of Series 2364: Resolutions. 1818-1998, 2012. Legislature (RG 47) 2384 Professional Associations Files. 1941-1967 Education, Dept. of 2403 Superintendent's Division Files. 1956-1974 Education, Dept. of 2420 Appalachian Foundation files. 1983-1986 Governor's Office. Administration of William F. Winter 2443 Reapportionment Plans. 1991-1994, n.d Secretary of State 2464 Inauguration Materials. 2000 Governor's Office. Administration of David Ronald Musgrove 2484 Monthly Reports - Special Collections. 1974-1997 Dept. of Archives and History. Archives and Library 2502 Plans and Reports. 1965 & 1982 Aeronautics Commission Series 2524: State Parks Legal Description Book. 1934-1940. Series 2554: Appointments - Judicial. 2000-2003. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 2594: Bill Comments. 2000-2003. Governor's Office. (RG 27) Administration of David Ronald Musgrove. Series 2619: Chief Legal Counsel’s Papers. 2000-2003. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 264: Report of President's Council. 1945-1945. Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) Series 2670: Revolutionary War Pension Warrants. 1839-1859. Auditor (RG 29). Series 269: Negro Scholarship Fund Requisitions. 1956-1958. Institutions of Higher Learning. Board of Trustees (RG 39). Series 2713: Annual Hazardous Waste Reports. 1977-2001. Environmental Quality, Dept. of (RG 138) Series 2739: Meeting and Administrative Files. 1989-1992. Dept. of Human Services (RG 52) Series 2779: Executive Director's Files and Correspondence. 1976-1977. Classification Commission (RG 70) Pagination First page « First Previous page ‹ Previous … Page 13 Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 … Next page Next › Last page Last »