Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0792.000 McLemore (Reuben) Papers Z 0810.001 Baldwin (Eugene) and Family Papers Z 0826.001 Doolittle Family Collection Z 0840.001 Weston (Henry) and Family Papers, Accretion Z 0854.000 Smith (I. C.) Notebook Z 0870.000 National Society United States Daughters of 1812, Papers Z 0890.000 Jones-Smith Plantation Journal Z 0907.000 Brown (Maude Morrow) Manuscript Z 0923.000 Thaxton Refrigerator Service Accounts Z 0935.003 Winter (William) Campaign Collection Z 0950.000 Travis (James) Civil War Letter Z 0962.000 Pine Ridge (Presbyterian) Church Records Concord Baptist Church (Choctaw County, Miss.) Minute Book (Z/0981) Z 0995.000 Drake (Benjamin M.) and Family Papers Z 1010.000 Cain (John Buford) Autobiography Ciceronian Circle Records, Accretion (Z/1026.001) Tom Quitman Ellis Papers (Z/1045) Z 1063.000 Logan (Nowell) Letter Z 1079.000 Cooke (H. A.) Letters Z 1092.000 Marshall (Charles Kimball) Papers Z 1108.000 Magee (Hosea Frank) Papers Z 1122.000 Busby (W. W.) Scrapbook Z 1136.000 Ellis (James) Account Book William D. Bratton Papers (Z/1150) Wright Family Letters (Z/1166) J. W. Greenman Diary (Z/1180) Tunica Presbyterian Church (Tunica County, Miss.) Minutes (Z/1196) Allan McCaskill Kimbrough and Family Papers (Z/1210.002) Ira G. Holloway Letter (Z/1225) Jackson McWhirter Tubb Papers (Z/1240.001) Z 1258.000 Mississippi Economic Council Papers J.C. Schwartz and R.P. Stewart Company Records, Accretion (Z/1273.001) B.W. Griffith and Rondo A. Westbrook Papers (Z/1287) McAlpin-Moseley Family Papers (Z/1301) Mississippi Broadcasters' Association Records (Z/1316) New Orleans and North-Eastern Railroad Company Papers (Z/1332) W.W. Downing Collection (Z/1350) Kate Markham Power Papers (Z/1367) N.T. Burroughs Papers (Z/1381) Roseland Plantation Collection (Z/1413) Pullen-Carson Family Papers (Z/1431) Z 1446.000 Landrum (Reverend S.) Letter Pullen-Carson Family Papers (Z/1465) Grace Episcopal Church (Canton, Miss.) Records (Z/1482) Alfred Penn Andrews Slide Collection (Z/1500) St. John's Episcopal Church (Laurel, Miss.) Records (Z/1520) Brain-Toth-Buckingham Manuscript (Z/1540) Ella McCutchen Letter (Z/1561) Benjamin Lafayette Smith Autobiography (Z/1577) St. Stephen's Episcopal Church (Hazlehurst, Miss.) Records (Z/1597) Pagination First page « First Previous page ‹ Previous … Page 17 Page 18 Page 19 Page 20 Current page 21 Page 22 Page 23 Page 24 Page 25 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. 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). Series 1403: Natchez Part-of-the-Scene Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 142: New Capitol Construction, Repairs, and Restoration. 1900-1982. Building Commission (RG 43). Series 1438: Case Files. 1822-1827Superior Court of Chancery. Eastern District - Marion County (RG 32/sccedmc). Series 1455: Audit Reports - Tourism & Convention Commissions. 1987-2004. Auditor (RG 29) 1471 Election Tabulations. 1920-1982 Secretary of State. Elections Division Series 1489: Arts Commission Project and Grant Files. 1975-2016. Mississippi Arts Commission (RG 90). 1502 General Highway Maps (county - annotated w/ forest. 1947 Highway Dept. 1518 Annual Reports Working Files. 1965-1977 Education, Dept. of. Vocational-Technical Division 1532 Printed Booklet. ca. 1940 Deaf, School for the 1551 Bank Books. 1934-1948 Eleemosynary Institutions. Kuhn Memorial State Hospital 1571 Monthly Roll Call Ledgers - Microfilm. 1919-1985 Corrections, Dept. of. Penitentiary 1595 Institutional Review Board Corres. & Office Files. 1965-1994 Institutions of Higher Learning. University of Mississippi Medical Center Series 161: Photographs. 1939-1965; n.d. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 17 Page 18 Page 19 Page 20 Current page 21 Page 22 Page 23 Page 24 Page 25 … 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 0792.000 McLemore (Reuben) Papers Z 0810.001 Baldwin (Eugene) and Family Papers Z 0826.001 Doolittle Family Collection Z 0840.001 Weston (Henry) and Family Papers, Accretion Z 0854.000 Smith (I. C.) Notebook Z 0870.000 National Society United States Daughters of 1812, Papers Z 0890.000 Jones-Smith Plantation Journal Z 0907.000 Brown (Maude Morrow) Manuscript Z 0923.000 Thaxton Refrigerator Service Accounts Z 0935.003 Winter (William) Campaign Collection Z 0950.000 Travis (James) Civil War Letter Z 0962.000 Pine Ridge (Presbyterian) Church Records Concord Baptist Church (Choctaw County, Miss.) Minute Book (Z/0981) Z 0995.000 Drake (Benjamin M.) and Family Papers Z 1010.000 Cain (John Buford) Autobiography Ciceronian Circle Records, Accretion (Z/1026.001) Tom Quitman Ellis Papers (Z/1045) Z 1063.000 Logan (Nowell) Letter Z 1079.000 Cooke (H. A.) Letters Z 1092.000 Marshall (Charles Kimball) Papers Z 1108.000 Magee (Hosea Frank) Papers Z 1122.000 Busby (W. W.) Scrapbook Z 1136.000 Ellis (James) Account Book William D. Bratton Papers (Z/1150) Wright Family Letters (Z/1166) J. W. Greenman Diary (Z/1180) Tunica Presbyterian Church (Tunica County, Miss.) Minutes (Z/1196) Allan McCaskill Kimbrough and Family Papers (Z/1210.002) Ira G. Holloway Letter (Z/1225) Jackson McWhirter Tubb Papers (Z/1240.001) Z 1258.000 Mississippi Economic Council Papers J.C. Schwartz and R.P. Stewart Company Records, Accretion (Z/1273.001) B.W. Griffith and Rondo A. Westbrook Papers (Z/1287) McAlpin-Moseley Family Papers (Z/1301) Mississippi Broadcasters' Association Records (Z/1316) New Orleans and North-Eastern Railroad Company Papers (Z/1332) W.W. Downing Collection (Z/1350) Kate Markham Power Papers (Z/1367) N.T. Burroughs Papers (Z/1381) Roseland Plantation Collection (Z/1413) Pullen-Carson Family Papers (Z/1431) Z 1446.000 Landrum (Reverend S.) Letter Pullen-Carson Family Papers (Z/1465) Grace Episcopal Church (Canton, Miss.) Records (Z/1482) Alfred Penn Andrews Slide Collection (Z/1500) St. John's Episcopal Church (Laurel, Miss.) Records (Z/1520) Brain-Toth-Buckingham Manuscript (Z/1540) Ella McCutchen Letter (Z/1561) Benjamin Lafayette Smith Autobiography (Z/1577) St. Stephen's Episcopal Church (Hazlehurst, Miss.) Records (Z/1597) Pagination First page « First Previous page ‹ Previous … Page 17 Page 18 Page 19 Page 20 Current page 21 Page 22 Page 23 Page 24 Page 25 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. 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). Series 1403: Natchez Part-of-the-Scene Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 142: New Capitol Construction, Repairs, and Restoration. 1900-1982. Building Commission (RG 43). Series 1438: Case Files. 1822-1827Superior Court of Chancery. Eastern District - Marion County (RG 32/sccedmc). Series 1455: Audit Reports - Tourism & Convention Commissions. 1987-2004. Auditor (RG 29) 1471 Election Tabulations. 1920-1982 Secretary of State. Elections Division Series 1489: Arts Commission Project and Grant Files. 1975-2016. Mississippi Arts Commission (RG 90). 1502 General Highway Maps (county - annotated w/ forest. 1947 Highway Dept. 1518 Annual Reports Working Files. 1965-1977 Education, Dept. of. Vocational-Technical Division 1532 Printed Booklet. ca. 1940 Deaf, School for the 1551 Bank Books. 1934-1948 Eleemosynary Institutions. Kuhn Memorial State Hospital 1571 Monthly Roll Call Ledgers - Microfilm. 1919-1985 Corrections, Dept. of. Penitentiary 1595 Institutional Review Board Corres. & Office Files. 1965-1994 Institutions of Higher Learning. University of Mississippi Medical Center Series 161: Photographs. 1939-1965; n.d. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 17 Page 18 Page 19 Page 20 Current page 21 Page 22 Page 23 Page 24 Page 25 … Next page Next › Last page Last »