Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1342.000 Wall (R. I.) Collection Z 1358.000 Lawyer's Notebook Z 1373.000 Davis Family Records Z 1401.000 Power (J. L.) and Family Papers Z 1423.000 Brown (Wilson S.) Collection Z 1438.000 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1454.000 Smith (George) and McKenzie (James) Papers Z 1473.000 Germans in the Colonial Southeast Manuscript Z 1490.000 Bizzell (Pattie) Diaries Z 1511.000 Fairly (Archibald) Collection Z 1530.000 Carter (Wallace) Papers Z 1552.000 Barnes (S. A.) Papers All Saints' Episcopal Church (Inverness, Miss.) Records (Z/1569) Ebenezer (Baptist?) Church Records, Lauderdale County (Z/1586) Rhodeham Yoe Store Records, Accretion (Z/1605.001) W. T. Jennings Notebook (Z/1620) Mt. Gillead United Baptist Church of Christ (Iuka, Miss.) Records (Z/1637) Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Z 1867.000 Council of Federated Organizations Records Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) American Revolution Bicentennial Committee (Oakland, Miss.) Scrapbook (Z/1902) Z 1918.000 Hale (Effie Lacy) Scrapbook Z 1934.000 Freeman (A. J.) Daybook Z 1950.000 Edwards (A. A.) Knights of Labor Traveling Card Elizabeth Frances Bartlett Boyd Notebook (Z/1966) Z 1982.000 Barland (Charles H.) and Family Papers Z 1998.000 Cannon (John A.) Papers Z 2014.000 Little Theatre Players of Jackson Collection Martha Nell Cooper Rehfeldt Genealogical Collection (Z/2030) Benjamin Grubb Humphreys Manuscript (Z/2046) Mississippi Public Health Association Records (Z/2062) Thomas Griffin Journal (Z/2079) Burnet-Lum Family Genealogical Collection (Z/2095) Piney Woods Country Life School Records (Z/2111) Kalar Luckett Helms Collection (Z/2127) McWillie Family Papers, Accretion (Z/2142) Daniel S. Farrar, Jr. and Family Papers, Accretion (Z/2159) Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last » Government Records Finding Aids Series Number 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 1286 Portrait Fund Log Book. 1983 Dept. of Archives and History. Administration 1303 Pleas of Habeas Corpus. 1828-1847 Superior Court of Chancery. Northern District 1320 Division Correspondence. 1967-1980; n.d. Dept. of Archives and History. Historic Preservation Series 1336: Manuscripts and Mechanicals. 1967-1983; n.d.Dept. of Archives and History (RG 31). Information and Education (SG 6). 1352 ARBA Administrative Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1367 ARBA Title X Grants Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1382 Catalog of Collections. n.d Dept. of Archives and History. State Historical Museum 1397 Mess Hall Account Book. 1894-1895 Institutions of Higher Learning. Alcorn State University 1412 Annual Meeting Files. 1940-1984 Institutions of Higher Learning. Mississippi Association of Colleges Series 1429: Employees' Insurance Files. 1940-1956; n.dTax Commission (RG 49) Series 1448: Division of Family and Children’s Services Materials. 1940-2002. Welfare, Dept. of Public (RG 52) 1463 Circulars. 1886-1893 Railroad Commission 1480 Reimbursement (Indigent Patients) Ledger Sheets. 1926-1931 Hospital Commission 1496 Recovery Works and Emergency Flood Relief. 1919-1940 Highway Dept. 1510 Property Maps. 1979 Highway Dept. 1525 Applications for Admission. 1854-1946 Deaf, School for the Series 1543: Educational Outreach Program. 1936-1940. Game and Fish Commission. (RG 78) Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 … 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 1342.000 Wall (R. I.) Collection Z 1358.000 Lawyer's Notebook Z 1373.000 Davis Family Records Z 1401.000 Power (J. L.) and Family Papers Z 1423.000 Brown (Wilson S.) Collection Z 1438.000 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1454.000 Smith (George) and McKenzie (James) Papers Z 1473.000 Germans in the Colonial Southeast Manuscript Z 1490.000 Bizzell (Pattie) Diaries Z 1511.000 Fairly (Archibald) Collection Z 1530.000 Carter (Wallace) Papers Z 1552.000 Barnes (S. A.) Papers All Saints' Episcopal Church (Inverness, Miss.) Records (Z/1569) Ebenezer (Baptist?) Church Records, Lauderdale County (Z/1586) Rhodeham Yoe Store Records, Accretion (Z/1605.001) W. T. Jennings Notebook (Z/1620) Mt. Gillead United Baptist Church of Christ (Iuka, Miss.) Records (Z/1637) Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Z 1867.000 Council of Federated Organizations Records Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) American Revolution Bicentennial Committee (Oakland, Miss.) Scrapbook (Z/1902) Z 1918.000 Hale (Effie Lacy) Scrapbook Z 1934.000 Freeman (A. J.) Daybook Z 1950.000 Edwards (A. A.) Knights of Labor Traveling Card Elizabeth Frances Bartlett Boyd Notebook (Z/1966) Z 1982.000 Barland (Charles H.) and Family Papers Z 1998.000 Cannon (John A.) Papers Z 2014.000 Little Theatre Players of Jackson Collection Martha Nell Cooper Rehfeldt Genealogical Collection (Z/2030) Benjamin Grubb Humphreys Manuscript (Z/2046) Mississippi Public Health Association Records (Z/2062) Thomas Griffin Journal (Z/2079) Burnet-Lum Family Genealogical Collection (Z/2095) Piney Woods Country Life School Records (Z/2111) Kalar Luckett Helms Collection (Z/2127) McWillie Family Papers, Accretion (Z/2142) Daniel S. Farrar, Jr. and Family Papers, Accretion (Z/2159) Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last » Government Records Finding Aids Series Number 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 1286 Portrait Fund Log Book. 1983 Dept. of Archives and History. Administration 1303 Pleas of Habeas Corpus. 1828-1847 Superior Court of Chancery. Northern District 1320 Division Correspondence. 1967-1980; n.d. Dept. of Archives and History. Historic Preservation Series 1336: Manuscripts and Mechanicals. 1967-1983; n.d.Dept. of Archives and History (RG 31). Information and Education (SG 6). 1352 ARBA Administrative Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1367 ARBA Title X Grants Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1382 Catalog of Collections. n.d Dept. of Archives and History. State Historical Museum 1397 Mess Hall Account Book. 1894-1895 Institutions of Higher Learning. Alcorn State University 1412 Annual Meeting Files. 1940-1984 Institutions of Higher Learning. Mississippi Association of Colleges Series 1429: Employees' Insurance Files. 1940-1956; n.dTax Commission (RG 49) Series 1448: Division of Family and Children’s Services Materials. 1940-2002. Welfare, Dept. of Public (RG 52) 1463 Circulars. 1886-1893 Railroad Commission 1480 Reimbursement (Indigent Patients) Ledger Sheets. 1926-1931 Hospital Commission 1496 Recovery Works and Emergency Flood Relief. 1919-1940 Highway Dept. 1510 Property Maps. 1979 Highway Dept. 1525 Applications for Admission. 1854-1946 Deaf, School for the Series 1543: Educational Outreach Program. 1936-1940. Game and Fish Commission. (RG 78) Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last »