Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0600.000 Sargent (Samuel S.) Manuscript Z 0614.000 Shutz (Josiah A.) Papers Z 0629.000 Stockwell (Eunice J.) Papers Z 0644.000 Thompson (John I.) and Family Papers Z 0658.003 Worthington-Stone Family Papers Thomas H. Williams Papers (Z/0676) Robert Lowry Papers (Z/0694) Allen Family Genealogy (Z/0713) Octavia Dockery Manuscript (Z/0731) Irwin Russell Manuscript (Z/0744) R.N. Rea Papers (Z/0760) Edwin C. Bearss Manuscript (Z/0776) Jefferson Davis Letter (Z/0785.008) Eulalia Rogers Franklin Collection (Z/0803) Jane Hollingsworth and Katherine H. Jones Papers (Z/0821) Z 0836.000 Roberts (G. W.) Papers Z 0851.000 Polk (Mr. and Mrs. James K., Jr.) Papers Z 0863.000 Phelps (Dawson A.) Manuscript Z 0881.000 Dean (Hermon) Manuscript Z 0899.000 McGehee Family Papers (18541874) Z 0914.000 Finch (Anselm J.) Papers Devine V. Jones and Family Papers (Z/0931) Z 0944.000 Matthews (James E. and Samuel) Papers Z 0956.000 Satterfield (John Creighton) Papers Trinity Episcopal Church (Pass Christian, Miss.) Parish Records (Z/0972) George McLean Manuscript (Z/0990) Craddock Goins Papers (Z/1003) Mrs. J.C. Lowry Manuscript (Z/1019) Z 1037.000 Bethel Baptist Church (Calhoun County, Miss.) Minutes Z 1056.000 Otey (Martha Ann Nolley) Papers Z 1072.000 Horton (Clark) Manuscript Z 1086.000 Jacobs (Annie E.) Manuscript Z 1101.000 Marshall (Richard A.) Manuscript Z 1115.000 Buie Family Papers Z 1128.000 Davis (Jefferson) Speech Z 1143.000 Mississippi Baptist Convention Board Records Z 1159.000 Hederman (Ellen) Letter Z 1175.000 St. Luke's Episcopal Church (Brandon, Miss.) Financial Records Z 1189.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1205.000 Boddie Family Papers Z 1219.000 Steele (Elijah) Letters Z 1233.000 Collums (Thelma T.) Manuscript Z 1249.000 Sumner (Cid Ricketts) Papers Z 1266.000 Davis (Jefferson) and Family Collection Z 1281.000 McLemore (Richard Aubrey) Papers Z 1294.001 Daughters of the American Revolution Papers Z 1309.000 Hickory Ridge Baptist Church Records, Rankin County, Mississippi Z 1323.000 Holmes (Henry Tyler, Sr.) Papers Z 1343.000 Chicago Mill and Lumber Company Papers Z 1359.000 National Society of the Colonial Dames, XVII Century (Mississippi) Records Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Current page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last » Government Records Finding Aids Series Number 842 Governors' Senate Book. 1898-1906 Governor's Office Series 857: Record of House Bills. 1904-1996. Governor's Office (RG 27) Series 872: General Dockets Index - Microfilm. 1834-1870High Court of Errors and Appeals (RG 32/hcea). Series 888: Record of Corporations. 1922-1991. Governor's Office (RG 27) 902 Extraditions. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 917: Pardon and Suspension Files. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 932 Correspondence and Papers. 1924-1950; n.d Governor's Office. Administration of Dennis Murphree 948 Extraditions. 1948-1952 Governor's Office. Administration of Fielding L. Wright Series 964: Pardon and Suspension Files. 1952-1956. Governor’s Office (RG 27). Administration of Hugh L. White. 979 General Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman Series 993: Agency and Department Reports. 1967. Governor's Office. Administration of Paul B. Johnson, Jr. (RG 27). Tunica County Records, 1834-1978.Series 2050: County Records, 1799-1980; n.d. Series 1462: Minute Books. 1939- Public Service Commission Series 1808: Commerce Dept., Bureau of the Census Maps. 1980. 2006 Inaugural Materials. 1972 Lieutenant Governor. Administration of William Winter 2187 Correspondence and Printed Materials-Training Sch.. 1953-1956 Department of Youth Services 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1384 Governor's Mansion Photographs. 1973-1975 Dept. of Archives and History. State Historical Museum Series 1399. Subject Files. 1945-1964. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1414: Correspondence and Papers. 1934-1984. Institutions of Higher Learning. Mississippi Association of Colleges. (RG 39/SG 10) 1430 Register of Direct Tax Claims. 1892-1896 Tax Commission 145 Confederate Widows' Pension Applications & Corres.. 1958-1974 Veterans' Affairs Board Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Current 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 0600.000 Sargent (Samuel S.) Manuscript Z 0614.000 Shutz (Josiah A.) Papers Z 0629.000 Stockwell (Eunice J.) Papers Z 0644.000 Thompson (John I.) and Family Papers Z 0658.003 Worthington-Stone Family Papers Thomas H. Williams Papers (Z/0676) Robert Lowry Papers (Z/0694) Allen Family Genealogy (Z/0713) Octavia Dockery Manuscript (Z/0731) Irwin Russell Manuscript (Z/0744) R.N. Rea Papers (Z/0760) Edwin C. Bearss Manuscript (Z/0776) Jefferson Davis Letter (Z/0785.008) Eulalia Rogers Franklin Collection (Z/0803) Jane Hollingsworth and Katherine H. Jones Papers (Z/0821) Z 0836.000 Roberts (G. W.) Papers Z 0851.000 Polk (Mr. and Mrs. James K., Jr.) Papers Z 0863.000 Phelps (Dawson A.) Manuscript Z 0881.000 Dean (Hermon) Manuscript Z 0899.000 McGehee Family Papers (18541874) Z 0914.000 Finch (Anselm J.) Papers Devine V. Jones and Family Papers (Z/0931) Z 0944.000 Matthews (James E. and Samuel) Papers Z 0956.000 Satterfield (John Creighton) Papers Trinity Episcopal Church (Pass Christian, Miss.) Parish Records (Z/0972) George McLean Manuscript (Z/0990) Craddock Goins Papers (Z/1003) Mrs. J.C. Lowry Manuscript (Z/1019) Z 1037.000 Bethel Baptist Church (Calhoun County, Miss.) Minutes Z 1056.000 Otey (Martha Ann Nolley) Papers Z 1072.000 Horton (Clark) Manuscript Z 1086.000 Jacobs (Annie E.) Manuscript Z 1101.000 Marshall (Richard A.) Manuscript Z 1115.000 Buie Family Papers Z 1128.000 Davis (Jefferson) Speech Z 1143.000 Mississippi Baptist Convention Board Records Z 1159.000 Hederman (Ellen) Letter Z 1175.000 St. Luke's Episcopal Church (Brandon, Miss.) Financial Records Z 1189.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1205.000 Boddie Family Papers Z 1219.000 Steele (Elijah) Letters Z 1233.000 Collums (Thelma T.) Manuscript Z 1249.000 Sumner (Cid Ricketts) Papers Z 1266.000 Davis (Jefferson) and Family Collection Z 1281.000 McLemore (Richard Aubrey) Papers Z 1294.001 Daughters of the American Revolution Papers Z 1309.000 Hickory Ridge Baptist Church Records, Rankin County, Mississippi Z 1323.000 Holmes (Henry Tyler, Sr.) Papers Z 1343.000 Chicago Mill and Lumber Company Papers Z 1359.000 National Society of the Colonial Dames, XVII Century (Mississippi) Records Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Current page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last » Government Records Finding Aids Series Number 842 Governors' Senate Book. 1898-1906 Governor's Office Series 857: Record of House Bills. 1904-1996. Governor's Office (RG 27) Series 872: General Dockets Index - Microfilm. 1834-1870High Court of Errors and Appeals (RG 32/hcea). Series 888: Record of Corporations. 1922-1991. Governor's Office (RG 27) 902 Extraditions. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 917: Pardon and Suspension Files. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 932 Correspondence and Papers. 1924-1950; n.d Governor's Office. Administration of Dennis Murphree 948 Extraditions. 1948-1952 Governor's Office. Administration of Fielding L. Wright Series 964: Pardon and Suspension Files. 1952-1956. Governor’s Office (RG 27). Administration of Hugh L. White. 979 General Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman Series 993: Agency and Department Reports. 1967. Governor's Office. Administration of Paul B. Johnson, Jr. (RG 27). Tunica County Records, 1834-1978.Series 2050: County Records, 1799-1980; n.d. Series 1462: Minute Books. 1939- Public Service Commission Series 1808: Commerce Dept., Bureau of the Census Maps. 1980. 2006 Inaugural Materials. 1972 Lieutenant Governor. Administration of William Winter 2187 Correspondence and Printed Materials-Training Sch.. 1953-1956 Department of Youth Services 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1384 Governor's Mansion Photographs. 1973-1975 Dept. of Archives and History. State Historical Museum Series 1399. Subject Files. 1945-1964. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1414: Correspondence and Papers. 1934-1984. Institutions of Higher Learning. Mississippi Association of Colleges. (RG 39/SG 10) 1430 Register of Direct Tax Claims. 1892-1896 Tax Commission 145 Confederate Widows' Pension Applications & Corres.. 1958-1974 Veterans' Affairs Board Pagination First page « First Previous page ‹ Previous … Page 18 Page 19 Page 20 Page 21 Current page 22 Page 23 Page 24 Page 25 Page 26 … Next page Next › Last page Last »