Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0884.000 Drummond (Edward William) Journal Z 0902.000 Leftwich (George Jabez) Papers Z 0917.000 Danjean (J. H. & Co., Ltd.) Records Z 0934.000 Pisgah Presbyterian Church (Jasper County) Records Yazoo & Mississippi Valley Railroad Freight Book (Z/0947) Charlotte Capers Papers (Z/0958.001) William H. Tippitt Manuscript (Z/0977) William Eugene Morse Manuscript (Z/0991.002) Harmony Cumberland Presbyterian Church (Neshoba County) Session Book (Z/1005) Loyd Julian Kiernan Papers (Z/1023) Countiss Family Papers (Z/1040) Mississippi Federation of Music Clubs Records (Z/1059) Smith Coffee Daniell Collection, Accretion (Z/1075.001) 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) 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 Z 1593.000 Burruss (Charles) Journal Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection Pagination First page « First Previous page ‹ Previous … Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2959: Office Files. 2014-2017. Governor's Office (RG 27). Administration of Phil Bryant. Series 30: Supreme Court Decision Books. 1870-1926. Series 326: General Balance Ledgers. 1833-1962. Auditor (RG 29) Series 342: Income Tax and Assessments. 1866-1920. Auditor (RG 29). Series 357: Common School Fund. 1847-1911 Auditor (RG 29). 371 News Releases & Weekly Summaries. 1937-1942 National Youth Administration Series 392: Commissions, Appointments, Resignations & Returns. 1861-1865. Confederate Records (RG 9) Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 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. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records Pagination First page « First Previous page ‹ Previous … Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 … 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 0884.000 Drummond (Edward William) Journal Z 0902.000 Leftwich (George Jabez) Papers Z 0917.000 Danjean (J. H. & Co., Ltd.) Records Z 0934.000 Pisgah Presbyterian Church (Jasper County) Records Yazoo & Mississippi Valley Railroad Freight Book (Z/0947) Charlotte Capers Papers (Z/0958.001) William H. Tippitt Manuscript (Z/0977) William Eugene Morse Manuscript (Z/0991.002) Harmony Cumberland Presbyterian Church (Neshoba County) Session Book (Z/1005) Loyd Julian Kiernan Papers (Z/1023) Countiss Family Papers (Z/1040) Mississippi Federation of Music Clubs Records (Z/1059) Smith Coffee Daniell Collection, Accretion (Z/1075.001) 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) 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 Z 1593.000 Burruss (Charles) Journal Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection Pagination First page « First Previous page ‹ Previous … Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2959: Office Files. 2014-2017. Governor's Office (RG 27). Administration of Phil Bryant. Series 30: Supreme Court Decision Books. 1870-1926. Series 326: General Balance Ledgers. 1833-1962. Auditor (RG 29) Series 342: Income Tax and Assessments. 1866-1920. Auditor (RG 29). Series 357: Common School Fund. 1847-1911 Auditor (RG 29). 371 News Releases & Weekly Summaries. 1937-1942 National Youth Administration Series 392: Commissions, Appointments, Resignations & Returns. 1861-1865. Confederate Records (RG 9) Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 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. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records Pagination First page « First Previous page ‹ Previous … Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 … Next page Next › Last page Last »