Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number James Calhoun Rice Papers (Z/1370) Z 1384.000 Noxubee County Historical Society Papers Z 1414.001 Sons of Confederate Veterans Records, Accretion Z 1433.000 Farrar (Daniel S., Jr.) and Family Collection Z 1449.000 Posey (Carnot) and Family Letters Z 1468.000 Isney Baptist Church Records, Isney, Alabama Z 1485.000 Conner (Martin Sennett) Address Sarah M. Taylor Collection (Z/1504) Z 1523.000 McCain (Harry) Papers Z 1543.000 Alexander (Thea) Diary Z 1564.000 Zillmer (H. Lawrence) Play Z 1581.000 Martin (Jonathan McCaleb) Letters Z 1601.000 First Baptist Church (Ocean Springs, Miss.) Records Z 1615.000 Johnson (William) and Bowman (John) Patent Z 1632.000 Johnstone (James D.) Genealogy Collection Z 1651.000 Mashulaville Methodist Church Records Z 1667.000 Polsgrove (Mary Dabbs) Collection Z 1683.000 Sears-Featherston Sword Research Collection Z 1702.000 Anonymous Scrapbook Ben Magruder Disharoon Collection (Z/1719) Z 1737.000 Holified (Henry) Collection Z 1753.000 Lampton Family Papers Appendix 2 Z 1768.000 Heidelberg (Roger) Collection Z 1783.000 Harrison (James T.) Notebook Z 1799.000 Council School Foundation Contract of Employment Z 1816.000 Smith (William) Letter Z 1832.000 Humphreys (Benjamin Grubb) Papers Z 1848.000 Craig (Robert E. Lee) Scrapbook Z 1864.000 Ramberg (Charles H.) Papers Z 1877.000 Coleman (J.P.) Papers Z 1881.000 Berry (Micajah F.) Papers Z 1897.000 Golden (Hilma) 1959 Mississippi Political Campaigns Scrapbook Official Mississippi Women's Club Records (Z/1913) Z 1929.000 Blue Brothers Account Books and Miscellaneous Papers and Records Z 1945.000 Lee (Stephen D.) Papers Z 1961.000 Williams (Frank Tatum) and Family Papers Alton N. Parker Letter (Z/1977) Z 1993.000 Jacobson (Harry Andreas) Papers Civil War Soldiers' Roster (Panola County, Miss.) (Z/2009) William Ernest Butler and Family Papers (Z/2025) Arnold-Burns Family Papers (Z/2041) Lester E. Wills Mississippi Republican Party Papers (Z/2057) Z 2073.000 Edmonds (Mary Elsie Chapman) Genealogical Collection Charles E. East Collection, Accretion (Z/2090) Maude C. Newton Simmons Newspaper Articles (Z/2106) Downs and Allied Family Papers (Z/2122) United States Land Grants (Mississippi) Collection (Z/2138) Eugene Beverly Ferris, I, and Family Papers, Accretion (Z/2154) Cohn Brothers (Lorman, Miss.) Mercantile Records (Z/2170) Joel David Rice Journals (Z/2186) Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … Next page Next › Last page Last » Government Records Finding Aids Series Number 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 390 Confederate Regimental Files. 1860-1938 Confederate Records 407 Superintendent of Army Records Correspondence. 1864-1866 Confederate Records 505 Accounts Ledgers. 1803-1819 Mississippi Territory. Auditor 601 Newsletters. 1954-1960 Agriculture and Commerce 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 1266: Office Files – Eric Clark Administration. 1994-2007. Secretary of State (RG 28). 1282 Minute Book. 1876-1888 Blind, School for the 13 Photographs of the USS Mississippi silver service. 1909 Governor's Office. Battleship Mississippi Silver Service Committee 1315 Battle of Ackia Research Files. 1936-1938 Dept. of Archives and History. Historic Preservation Series 1332: Historic Jefferson College Files. 1970-1982, 2012. Dept. of Archives and History. Historic Properties (RG 31/SG 5) Series 1349: Photographs. 1938-1984. Department of Archives and History (RG 31). Information and Education (SG 6). Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … 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 James Calhoun Rice Papers (Z/1370) Z 1384.000 Noxubee County Historical Society Papers Z 1414.001 Sons of Confederate Veterans Records, Accretion Z 1433.000 Farrar (Daniel S., Jr.) and Family Collection Z 1449.000 Posey (Carnot) and Family Letters Z 1468.000 Isney Baptist Church Records, Isney, Alabama Z 1485.000 Conner (Martin Sennett) Address Sarah M. Taylor Collection (Z/1504) Z 1523.000 McCain (Harry) Papers Z 1543.000 Alexander (Thea) Diary Z 1564.000 Zillmer (H. Lawrence) Play Z 1581.000 Martin (Jonathan McCaleb) Letters Z 1601.000 First Baptist Church (Ocean Springs, Miss.) Records Z 1615.000 Johnson (William) and Bowman (John) Patent Z 1632.000 Johnstone (James D.) Genealogy Collection Z 1651.000 Mashulaville Methodist Church Records Z 1667.000 Polsgrove (Mary Dabbs) Collection Z 1683.000 Sears-Featherston Sword Research Collection Z 1702.000 Anonymous Scrapbook Ben Magruder Disharoon Collection (Z/1719) Z 1737.000 Holified (Henry) Collection Z 1753.000 Lampton Family Papers Appendix 2 Z 1768.000 Heidelberg (Roger) Collection Z 1783.000 Harrison (James T.) Notebook Z 1799.000 Council School Foundation Contract of Employment Z 1816.000 Smith (William) Letter Z 1832.000 Humphreys (Benjamin Grubb) Papers Z 1848.000 Craig (Robert E. Lee) Scrapbook Z 1864.000 Ramberg (Charles H.) Papers Z 1877.000 Coleman (J.P.) Papers Z 1881.000 Berry (Micajah F.) Papers Z 1897.000 Golden (Hilma) 1959 Mississippi Political Campaigns Scrapbook Official Mississippi Women's Club Records (Z/1913) Z 1929.000 Blue Brothers Account Books and Miscellaneous Papers and Records Z 1945.000 Lee (Stephen D.) Papers Z 1961.000 Williams (Frank Tatum) and Family Papers Alton N. Parker Letter (Z/1977) Z 1993.000 Jacobson (Harry Andreas) Papers Civil War Soldiers' Roster (Panola County, Miss.) (Z/2009) William Ernest Butler and Family Papers (Z/2025) Arnold-Burns Family Papers (Z/2041) Lester E. Wills Mississippi Republican Party Papers (Z/2057) Z 2073.000 Edmonds (Mary Elsie Chapman) Genealogical Collection Charles E. East Collection, Accretion (Z/2090) Maude C. Newton Simmons Newspaper Articles (Z/2106) Downs and Allied Family Papers (Z/2122) United States Land Grants (Mississippi) Collection (Z/2138) Eugene Beverly Ferris, I, and Family Papers, Accretion (Z/2154) Cohn Brothers (Lorman, Miss.) Mercantile Records (Z/2170) Joel David Rice Journals (Z/2186) Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … Next page Next › Last page Last » Government Records Finding Aids Series Number 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 390 Confederate Regimental Files. 1860-1938 Confederate Records 407 Superintendent of Army Records Correspondence. 1864-1866 Confederate Records 505 Accounts Ledgers. 1803-1819 Mississippi Territory. Auditor 601 Newsletters. 1954-1960 Agriculture and Commerce 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 1266: Office Files – Eric Clark Administration. 1994-2007. Secretary of State (RG 28). 1282 Minute Book. 1876-1888 Blind, School for the 13 Photographs of the USS Mississippi silver service. 1909 Governor's Office. Battleship Mississippi Silver Service Committee 1315 Battle of Ackia Research Files. 1936-1938 Dept. of Archives and History. Historic Preservation Series 1332: Historic Jefferson College Files. 1970-1982, 2012. Dept. of Archives and History. Historic Properties (RG 31/SG 5) Series 1349: Photographs. 1938-1984. Department of Archives and History (RG 31). Information and Education (SG 6). Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … Next page Next › Last page Last »