Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number 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) S. T. Nicholson Papers (Z/1428) William Clifford Morse Papers (Z/1442) Archibald Smith Collection (Z/1461) Z 1478.000 Cooper (Wyatt) Lecture Z 1496.000 Surget Family Papers Z 1517.000 Rankin (Mrs. J. O.) Collection Z 1535.000 Craft Family Letters Z 1558.000 St. James Episcopal Church (Greenville, Miss.) Records Z 1574.000 Jenkins (John Carmichael) and Family Papers Pagination First page « First Previous page ‹ Previous … Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State Series 1188: Audit Reports County Hospitals. 1946-2001. Auditor (RG 29). Series 1201: Confederate Pension Applications. 1900-1932. Auditor (RG 29) 1216 "Appalachia" Magazine. 1969-1988 Economic & Community Development 1231 Bank Depository Journals. 1909-1928 Treasurer 1248 Annual Reports. 1879; 1882 Treasurer Series 1262: Personnel Manuals. 1975-1991, undated. Dept. of Archives and History. Administration (RG 31/SG 2) 1279 Disbursement Journals. 1973-1975 Dept. of Archives and History. Administration Series 1295: Lists of Bound and Microfilmed Newspapers. 1942, 1952. Dept. of Archives and History. Archives and Library (RG 31/SG 3) Series 1311: Archaeological Records & Reports. 1926-1979; n.d.. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) Series 1328: Review and Compliance Office Correspondence. 1969-1994. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) 1344 Speech. 1972-1972 Dept. of Archives and History. Information and Education Series 136: Meeting Minutes and Support Files. 1960-2016. Public Employees' Retirement System. Board of Trustees (RG 41). 1374 Appalachian Development Highway System Booklets. 1987-1992 Highway Dept. Series 139: Minutes. 1938-1984. Building Commission (RG 43). Pagination First page « First Previous page ‹ Previous … Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number 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) S. T. Nicholson Papers (Z/1428) William Clifford Morse Papers (Z/1442) Archibald Smith Collection (Z/1461) Z 1478.000 Cooper (Wyatt) Lecture Z 1496.000 Surget Family Papers Z 1517.000 Rankin (Mrs. J. O.) Collection Z 1535.000 Craft Family Letters Z 1558.000 St. James Episcopal Church (Greenville, Miss.) Records Z 1574.000 Jenkins (John Carmichael) and Family Papers Pagination First page « First Previous page ‹ Previous … Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State Series 1188: Audit Reports County Hospitals. 1946-2001. Auditor (RG 29). Series 1201: Confederate Pension Applications. 1900-1932. Auditor (RG 29) 1216 "Appalachia" Magazine. 1969-1988 Economic & Community Development 1231 Bank Depository Journals. 1909-1928 Treasurer 1248 Annual Reports. 1879; 1882 Treasurer Series 1262: Personnel Manuals. 1975-1991, undated. Dept. of Archives and History. Administration (RG 31/SG 2) 1279 Disbursement Journals. 1973-1975 Dept. of Archives and History. Administration Series 1295: Lists of Bound and Microfilmed Newspapers. 1942, 1952. Dept. of Archives and History. Archives and Library (RG 31/SG 3) Series 1311: Archaeological Records & Reports. 1926-1979; n.d.. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) Series 1328: Review and Compliance Office Correspondence. 1969-1994. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) 1344 Speech. 1972-1972 Dept. of Archives and History. Information and Education Series 136: Meeting Minutes and Support Files. 1960-2016. Public Employees' Retirement System. Board of Trustees (RG 41). 1374 Appalachian Development Highway System Booklets. 1987-1992 Highway Dept. Series 139: Minutes. 1938-1984. Building Commission (RG 43). Pagination First page « First Previous page ‹ Previous … Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 … Next page Next › Last page Last »