Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 2228.000 Carpenter (Minnie) Poetry Manuscript Z 2245.000 Darden (Frances Witty) Collection Z 2264.000 McNeill (John P.) Estate Papers Sallie Sale Letter (Z/2282) Tracy Sugarman Logbooks (Z/2296) William Grant Still Career Collection (Z/2314) Reece O. Bickerstaff Papers, Accretion (Z/2335) Daniel Jones Civil War Letter (Z/2353) Haughton Family Papers (Z/2378) Z 0239.000 Claiborne (J.F.H.) Collection Scope and Content American Legion, Department of Mississippi, Records (Z/0016) Vick-Phelps Papers (Z/0030) Samuel George Osborn Plantation Account Books (Z/0046) Jefferson College Papers (Z/0059.004) Samuel M. Meek and Family Papers (Z/0071) Solomon S. Calhoon Papers (Z/0081) Drake-Satterfield Family Papers, Accretion (Z/0096.002) Democratic State Executive Committee Papers (Z/0108) Edgar S. Wilson Papers (Z/0123) Maude Ellzey Manuscript (Z/0139) Schools-At-War Program Scrapbooks (Z/0155) St. Andrew's Episcopal Church, Woman's Auxiliary, Minute Book (Z/0169) Edward Cary Walthall Scrapbook (Z/0185) Josiah C. Gray Account Book (Z/0200) Percy Family Papers (Z/0209.003) Claiborne County Camp No. 167, UCV Adjutant's Book (Z/0222) Z 0239.000 Claiborne (J. F. H.) Collection J. F. H. Ebenezer Clark Shipyard Logbook (Z/0256) Chamberlain House Register (Z/0272) Woodson, Creel, and Company (Jackson, Miss.) Account Book (Z/0288) Series 3: The Wide Net, Eudora Welty Collection (Z/0301) Series 19: Speeches, Eudora Welty Collection (Z/0301) Series 37: Twenty Photographs, Eudora Welty Collection (Z/0301) Woodmen of the World, Hollywood Camp Number 182 (Acona, Miss.) Ledger (Z/0309) Baker and Moss Company Papers (Z/0322) Beulah Vick Bickley Manuscript (Z/0338) James C. Browning Collection (Z/0355.001) Bickham Christian Papers (Z/0370) James J. Collier Papers (Z/0382) George Deas Papers (Z/0399) Albert C. Eyrich Papers (Z/0415) James W. Garner Papers (Z/0432) Thomas D. Hamilton Papers (Z/0448) L.W. Murphy, Sr. Papers (Z/0466) Z 0483.000 Koch (Christian) Papers Z 0494.000 Lewis (Alford E.) Manuscript Z 0509.000 McLaurin (Anselm J.) Papers Z 0527.000 Miller (Emily Van Dorn) Papers Z 0542.000 Morris (Mrs. Jane T.) Papers Z 0561.000 Phifer (Robert S.) Papers Pagination First page « First Previous page ‹ Previous … Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 … Next page Next › Last page Last » Government Records Finding Aids Series Number 2425 Official Bond Statements. 1976 & 1980 State Bond Commission Series 245: Geological Reports. ca. 1870. Geological Survey (RG 22). 2467 Minute Books - Microfilm. 1870-1900 Supreme Court Series 2489: Rationing in World War II. 1942-1946. Federal Records (RG 7) 2505 Campus Map. 1963 Institutions of Higher Learning. University of Mississippi Series 253: Choctaw Accord Documents. 1997. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). Series 256: Casualty Lists. 1944-1954. Military Department Adjutant General’s Office (RG 33). Series 26: Criminal Dockets. 1892-1922. Series 2621: County Redistricting Files. 1980-2015; undated. Secretary of State. Elections Division (RG 28). Series 2646: Old Capitol Restoration Documents. 2005-2011. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). Series 2673: Tourism Development Matching and Grant Files. 1993-2016. Dept. of Economic and Community Development/Mississippi Development Authority (RG 76). Series 2692: Hancock County Port and Harbor Commission files. 2002-2005. Mississippi Development Authority (RG 76) Series 2719: Energy Division Grant Files. 1985-2000, 2002-2004. Mississippi Development Authority (RG 76). Series 2741: Office Files. 1989-1992. Dept. of Human Services (formerly Dept. of Public Welfare) (RG 52) Series 2787: Business Law Reform Task Force Files. 1986-1989. Secretary of State. Securities Division (RG 28) Series 2816: Annual Inspection Reports. 1936-1962. Military Dept. / Adjutant General (RG 33). Series 2839: Internal Improvements. 1822-1893. Auditor (RG 29). Series 2854: Judiciary - Clerk Receipts. 1818-1893. Auditor (RG 29) Series 2869: Militia Records. 1813-1899. Auditor (RG 29). Series 2885: PRBDD Reports and Studies. 1951-2002. Planning and Development Districts (RG 114). Pearl River Basin Development District. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Education, Dept. of (RG50) Series 2915: YCWA – Youth Crime Watch of America. 2001. Attorney General (RG 48). 293 Athletic Guides and Publications. 1949-1989 Institutions of Higher Learning. University of Southern Mississippi Series 2945: Mansion Events Files. 1980-1983. Governor’s Office (RG 27). Administration of William Winter. Series 2960: Legislative Files. 2011-2019. Governor's Office (RG 27). Administration of Phil Bryant. 302 Accounting Journals. 1955-1970 Milk Commission Series 328: Non-Resident Land Tax Lists. 1844-1895. Auditor (RG 29). Series 344: Levee Tax Records. 1856-1912. Auditor (RG 29). 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 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 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote Pagination First page « First Previous page ‹ Previous … Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 … 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 2228.000 Carpenter (Minnie) Poetry Manuscript Z 2245.000 Darden (Frances Witty) Collection Z 2264.000 McNeill (John P.) Estate Papers Sallie Sale Letter (Z/2282) Tracy Sugarman Logbooks (Z/2296) William Grant Still Career Collection (Z/2314) Reece O. Bickerstaff Papers, Accretion (Z/2335) Daniel Jones Civil War Letter (Z/2353) Haughton Family Papers (Z/2378) Z 0239.000 Claiborne (J.F.H.) Collection Scope and Content American Legion, Department of Mississippi, Records (Z/0016) Vick-Phelps Papers (Z/0030) Samuel George Osborn Plantation Account Books (Z/0046) Jefferson College Papers (Z/0059.004) Samuel M. Meek and Family Papers (Z/0071) Solomon S. Calhoon Papers (Z/0081) Drake-Satterfield Family Papers, Accretion (Z/0096.002) Democratic State Executive Committee Papers (Z/0108) Edgar S. Wilson Papers (Z/0123) Maude Ellzey Manuscript (Z/0139) Schools-At-War Program Scrapbooks (Z/0155) St. Andrew's Episcopal Church, Woman's Auxiliary, Minute Book (Z/0169) Edward Cary Walthall Scrapbook (Z/0185) Josiah C. Gray Account Book (Z/0200) Percy Family Papers (Z/0209.003) Claiborne County Camp No. 167, UCV Adjutant's Book (Z/0222) Z 0239.000 Claiborne (J. F. H.) Collection J. F. H. Ebenezer Clark Shipyard Logbook (Z/0256) Chamberlain House Register (Z/0272) Woodson, Creel, and Company (Jackson, Miss.) Account Book (Z/0288) Series 3: The Wide Net, Eudora Welty Collection (Z/0301) Series 19: Speeches, Eudora Welty Collection (Z/0301) Series 37: Twenty Photographs, Eudora Welty Collection (Z/0301) Woodmen of the World, Hollywood Camp Number 182 (Acona, Miss.) Ledger (Z/0309) Baker and Moss Company Papers (Z/0322) Beulah Vick Bickley Manuscript (Z/0338) James C. Browning Collection (Z/0355.001) Bickham Christian Papers (Z/0370) James J. Collier Papers (Z/0382) George Deas Papers (Z/0399) Albert C. Eyrich Papers (Z/0415) James W. Garner Papers (Z/0432) Thomas D. Hamilton Papers (Z/0448) L.W. Murphy, Sr. Papers (Z/0466) Z 0483.000 Koch (Christian) Papers Z 0494.000 Lewis (Alford E.) Manuscript Z 0509.000 McLaurin (Anselm J.) Papers Z 0527.000 Miller (Emily Van Dorn) Papers Z 0542.000 Morris (Mrs. Jane T.) Papers Z 0561.000 Phifer (Robert S.) Papers Pagination First page « First Previous page ‹ Previous … Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 … Next page Next › Last page Last » Government Records Finding Aids Series Number 2425 Official Bond Statements. 1976 & 1980 State Bond Commission Series 245: Geological Reports. ca. 1870. Geological Survey (RG 22). 2467 Minute Books - Microfilm. 1870-1900 Supreme Court Series 2489: Rationing in World War II. 1942-1946. Federal Records (RG 7) 2505 Campus Map. 1963 Institutions of Higher Learning. University of Mississippi Series 253: Choctaw Accord Documents. 1997. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). Series 256: Casualty Lists. 1944-1954. Military Department Adjutant General’s Office (RG 33). Series 26: Criminal Dockets. 1892-1922. Series 2621: County Redistricting Files. 1980-2015; undated. Secretary of State. Elections Division (RG 28). Series 2646: Old Capitol Restoration Documents. 2005-2011. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). Series 2673: Tourism Development Matching and Grant Files. 1993-2016. Dept. of Economic and Community Development/Mississippi Development Authority (RG 76). Series 2692: Hancock County Port and Harbor Commission files. 2002-2005. Mississippi Development Authority (RG 76) Series 2719: Energy Division Grant Files. 1985-2000, 2002-2004. Mississippi Development Authority (RG 76). Series 2741: Office Files. 1989-1992. Dept. of Human Services (formerly Dept. of Public Welfare) (RG 52) Series 2787: Business Law Reform Task Force Files. 1986-1989. Secretary of State. Securities Division (RG 28) Series 2816: Annual Inspection Reports. 1936-1962. Military Dept. / Adjutant General (RG 33). Series 2839: Internal Improvements. 1822-1893. Auditor (RG 29). Series 2854: Judiciary - Clerk Receipts. 1818-1893. Auditor (RG 29) Series 2869: Militia Records. 1813-1899. Auditor (RG 29). Series 2885: PRBDD Reports and Studies. 1951-2002. Planning and Development Districts (RG 114). Pearl River Basin Development District. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Education, Dept. of (RG50) Series 2915: YCWA – Youth Crime Watch of America. 2001. Attorney General (RG 48). 293 Athletic Guides and Publications. 1949-1989 Institutions of Higher Learning. University of Southern Mississippi Series 2945: Mansion Events Files. 1980-1983. Governor’s Office (RG 27). Administration of William Winter. Series 2960: Legislative Files. 2011-2019. Governor's Office (RG 27). Administration of Phil Bryant. 302 Accounting Journals. 1955-1970 Milk Commission Series 328: Non-Resident Land Tax Lists. 1844-1895. Auditor (RG 29). Series 344: Levee Tax Records. 1856-1912. Auditor (RG 29). 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 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 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote Pagination First page « First Previous page ‹ Previous … Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 … Next page Next › Last page Last »