Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number James Hardeman Stuart Papers (Z/0632) Eliza Ann Lanier Papers (Z/0648) Alma Purvis Watkins Papers (Z/0662) Gabriel Winter Manuscript (Z/0680) Emma Balfour Collection (Z/0696.001) Lamon and Stephen Anderson Speights Papers (Z/0719.001) Jefferson Davis Papers (Z/0735) John J. Hood Papers (Z/0748) Joseph J. Hunter Manuscript (Z/0764) Belle Kearney Papers (Z/0778.001) William Burr Howell and Family Papers (Z/0790) Duncan McCollum Diary (Z/0809) Joel R. Davis and George H. Appel Papers (Z/0825) Bette E. Barber Photograph Collection (Z/0839.001) Harris Dickson "Magnolia Sketches" Collection (Z/0852) Z 0866.000 Walsh (Jean) Collection Z 0885.000 Vernon-McGehee Papers Z 0903.000 Rankin County Savings Institution Ledger Z 0918.000 Mississippi River Flood (1927) Photographs William Winter Campaign Collection (Z/0935) Z 0948.000 Brandon (Gerard) Manuscript Z 0959.000 Wailes-Covington Family Papers Z 0978.000 Smith (Frank Ellis) and Warren (Audrey) Manuscript Z 0992.000 St. Paul's Episcopal Church (Woodville, Miss.) Records Z 1007.000 First Baptist Church, Jackson, Mississippi, Records Z 1024.000 Natchez Mercantile Day Book Z 1042.000 No Mistake Plantation Records Z 1060.000 Knox (J. L.) Letter Z 1076.000 Line Creek (Baptist) Church Minutes Z 1090.000 Henderson (R. B.) Papers Z 1105.000 French Gratitude Train Collection Z 1118.000 United Daughters of the Confederacy, Nathan Bedford Forrest Chapter, Records Z 1133.000 Yazoo Library Association Minute Book Z 1147.000 Bonsall (Sermon) Letter Z 1163.000 Trimmer Family Genealogical Papers Z 1177.001 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1193.000 Russell (Irwin) Memorial Collection Z 1209.000 Colbert (Mrs. William B.) Papers Z 1222.001 Misterfeldt (Henry Carl, Jr.) Papers Z 1237.000 Grubbs (J. Frank) Scrapbook Z 1253.000 Brown (J. T.) Papers Z 1271.000 Anderson (William Dozier) and Gray (James R.) Papers Z 1285.000 McCain (William D.) Papers, Accretion William N. Ethridge, Jr. Papers (Z/1298) James W. Silver Collection (Z/1313) Anonymous Zoological Notebook (Z/1328) Belle F. Strickland Diary (Z/1347) Captain Charles Swett's Battery Collection (Z/1363) Thomas W. Cahill Papers (Z/1378) William D. McCain Papers, Accretion (Z/1409.001) Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … Next page Next › Last page Last » Government Records Finding Aids Series Number 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) 1500 School Building Service Record Cards. 1928-1975 Education, Dept. of Series 1516: General Correspondence. 1948-1963. Building Commission (RG 43). 1530 Land and Mortgage Records. 1848-1904 Health Institutions. Mississippi School for the Deaf Series 155: Exit Numbers List. 1988. Highway Department (RG 55). Series 1567: Convict Registers - Microfilm. 1874-1981Corrections, Dept. of. Penitentiary(RG 49). Series 159: Road Surface Survey Books. 1931-1957. Highway Department (RG 55). 1608 Yellow Creek Port Files. 1971-1994 Economic & Community Development Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … 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 James Hardeman Stuart Papers (Z/0632) Eliza Ann Lanier Papers (Z/0648) Alma Purvis Watkins Papers (Z/0662) Gabriel Winter Manuscript (Z/0680) Emma Balfour Collection (Z/0696.001) Lamon and Stephen Anderson Speights Papers (Z/0719.001) Jefferson Davis Papers (Z/0735) John J. Hood Papers (Z/0748) Joseph J. Hunter Manuscript (Z/0764) Belle Kearney Papers (Z/0778.001) William Burr Howell and Family Papers (Z/0790) Duncan McCollum Diary (Z/0809) Joel R. Davis and George H. Appel Papers (Z/0825) Bette E. Barber Photograph Collection (Z/0839.001) Harris Dickson "Magnolia Sketches" Collection (Z/0852) Z 0866.000 Walsh (Jean) Collection Z 0885.000 Vernon-McGehee Papers Z 0903.000 Rankin County Savings Institution Ledger Z 0918.000 Mississippi River Flood (1927) Photographs William Winter Campaign Collection (Z/0935) Z 0948.000 Brandon (Gerard) Manuscript Z 0959.000 Wailes-Covington Family Papers Z 0978.000 Smith (Frank Ellis) and Warren (Audrey) Manuscript Z 0992.000 St. Paul's Episcopal Church (Woodville, Miss.) Records Z 1007.000 First Baptist Church, Jackson, Mississippi, Records Z 1024.000 Natchez Mercantile Day Book Z 1042.000 No Mistake Plantation Records Z 1060.000 Knox (J. L.) Letter Z 1076.000 Line Creek (Baptist) Church Minutes Z 1090.000 Henderson (R. B.) Papers Z 1105.000 French Gratitude Train Collection Z 1118.000 United Daughters of the Confederacy, Nathan Bedford Forrest Chapter, Records Z 1133.000 Yazoo Library Association Minute Book Z 1147.000 Bonsall (Sermon) Letter Z 1163.000 Trimmer Family Genealogical Papers Z 1177.001 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1193.000 Russell (Irwin) Memorial Collection Z 1209.000 Colbert (Mrs. William B.) Papers Z 1222.001 Misterfeldt (Henry Carl, Jr.) Papers Z 1237.000 Grubbs (J. Frank) Scrapbook Z 1253.000 Brown (J. T.) Papers Z 1271.000 Anderson (William Dozier) and Gray (James R.) Papers Z 1285.000 McCain (William D.) Papers, Accretion William N. Ethridge, Jr. Papers (Z/1298) James W. Silver Collection (Z/1313) Anonymous Zoological Notebook (Z/1328) Belle F. Strickland Diary (Z/1347) Captain Charles Swett's Battery Collection (Z/1363) Thomas W. Cahill Papers (Z/1378) William D. McCain Papers, Accretion (Z/1409.001) Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … Next page Next › Last page Last » Government Records Finding Aids Series Number 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) 1500 School Building Service Record Cards. 1928-1975 Education, Dept. of Series 1516: General Correspondence. 1948-1963. Building Commission (RG 43). 1530 Land and Mortgage Records. 1848-1904 Health Institutions. Mississippi School for the Deaf Series 155: Exit Numbers List. 1988. Highway Department (RG 55). Series 1567: Convict Registers - Microfilm. 1874-1981Corrections, Dept. of. Penitentiary(RG 49). Series 159: Road Surface Survey Books. 1931-1957. Highway Department (RG 55). 1608 Yellow Creek Port Files. 1971-1994 Economic & Community Development Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … Next page Next › Last page Last »