Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0904.000 Bearss (Edwin C.) Manuscript Z 0920.000 Barbee (John Wesley, Jr.) Papers William Winter Civil Rights Scrapbook (Z/0935.001) Z 0949.000 Watkins (Ethel) Papers Z 0960.000 Thompson (Jacob) Letter Z 0979.000 Coovert Photographic Collection Z 0993.000 Woodville Methodist Church (Woodville, Miss.) Records Z 1009.000 Mount Moriah Presbyterian Church Record Book, Newton County, Mississippi Z 1025.000 Butler (George Hilton) Military Record Book Z 1043.000 Baptist Church of Christ at Jerusalem, Amite County, Mississippi Z 1061.000 Democratic Party (Mississippi) Correspondence Z 1077.000 Carver (George Washington) Letters Greek Lent Rice Papers (Z/1091) St. Mark's Episcopal Church (Raymond, Miss.) Records (Z/1106) V.T. Deese Diploma (Z/1119) Elder Family Genealogy (Z/1135) Elizabeth Jane Beach Letter (Z/1149) Zion Baptist Church (Wayne County, Miss.) Minute Book (Z/1165) Louise Montgomery Manuscript (Z/1179) Pearson Mercantile Company Papers (Z/1195) Allan McCaskill Kimbrough and Family Papers (Z/1210.001) Archer-Finlay-Moore Family Papers (Z/1224) Jackson McWhirter Tubb Papers (Z/1240) Matthew Clay Papers (Z/1255) Z 1273.000 Schwartz (J. C.) and Stewart (R. P.) Company Records Z 1286.000 Bond (Willard F.) Collection Z 1300.000 National Society of the Colonial Dames of Mississippi Collection Z 1315.000 Leigh (Richard Henry) Collection Z 1331.000 Port Gibson Female College Papers Z 1349.000 Kager (Mary B.) Scrapbook Z 1366.000 Humphrey Family Papers Z 1380.000 First Natchez Bank (Natchez, Miss.) Records Z 1412.000 Johnston (Joseph E.) Letter Z 1430.000 Tippitt (William H.) Collection Z 1445.000 U.S.S. Mississippi Log Books Z 1464.000 Rogers (Alfred G.) Papers Z 1480.000 Ross (Elizabeth Magruder) Letters Z 1499.000 Filmore Street Cumberland Presbyterian Church Records Nutt Family Collection (Z/1519) Z 1539.000 Holly Springs-Hickory Flat Turnpike Road Company Minutes Z 1560.000 Kennedy (Reverend J. Whitner) Manuscript Z 1576.000 Davis-Moseley Family Papers Z 1595.000 All Saints Episcopal Church Records, Jackson, Mississippi Z 1610.000 Bisland-Shields Family Papers Z 1627.000 Midway Baptist Church (Newton County) Minutes Z 1645.000 Dixon (Robert Smith) Collection Z 1663.000 Dixon Store DayBooks Register of the Columbus and Greenville Railway Company Records (Z/1679) Z 1697.000 Massengill (Julius) Mackey Washington) Civil War Letters Z 1716.000 Research Club (Jackson, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2787: Business Law Reform Task Force Files. 1986-1989. Secretary of State. Securities Division (RG 28) Series 2816: Annual Inspection Reports. 1936-1962. Military Dept. / Adjutant General (RG 33). Series 2839: Internal Improvements. 1822-1893. Auditor (RG 29). Series 2854: Judiciary - Clerk Receipts. 1818-1893. Auditor (RG 29) Series 2869: Militia Records. 1813-1899. Auditor (RG 29). Series 2885: PRBDD Reports and Studies. 1951-2002. Planning and Development Districts (RG 114). Pearl River Basin Development District. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Education, Dept. of (RG50) Series 2915: YCWA – Youth Crime Watch of America. 2001. Attorney General (RG 48). 293 Athletic Guides and Publications. 1949-1989 Institutions of Higher Learning. University of Southern Mississippi Series 2945: Mansion Events Files. 1980-1983. Governor’s Office (RG 27). Administration of William Winter. Series 2960: Legislative Files. 2011-2019. Governor's Office (RG 27). Administration of Phil Bryant. 302 Accounting Journals. 1955-1970 Milk Commission Series 328: Non-Resident Land Tax Lists. 1844-1895. Auditor (RG 29). Series 344: Levee Tax Records. 1856-1912. Auditor (RG 29). 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 Governor's Office. Administration of John J. Pettus 776 Correspondence and Papers. 1865-1865 Governor's Office. Administration of William L. Sharkey 790 Appointments for Senate Confirmation. 1871-1871 Governor's Office. Administration of James L. Alcorn 804 Extraditions. 1874-1876 Governor's Office. Administration of Adelbert Ames Series 819: Correspondence and Papers. 1889-1896; n.d. Governor's Office. Administration of John M. Stone (RG 27) Series 833: Board of Trustees Minutes & Support Files - Microfilm. 1884-1931Institutions of Higher Learning. Mississippi University for Women (RG 39/SG 6) 848 Senate Letterbook. 1905-1906 Governor's Office. Administration of James K. Vardaman 863 Suspensions and Pardons Correspondence. 1908-1912 Governor's Office. Administration of Edmond F. Noel Series 878: World War I Correspondence and Papers. 1917-1918. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 893 Correspondence and Papers. 1927-1928; n.d Governor's Office. Administration of Dennis Murphree 908 Extradition Requisition Record. 1932-1933 Governor's Office. Administration of Martin S. Conner Series 922: Miss. Business Finance Corp./Miss. Development Bank Files. 1985-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 938: Pardon and Suspension Files. 1945-1952. Governor’s Office (RG 27). Administration of Fielding L. Wright. 954 Record of Senate Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright Pagination First page « First Previous page ‹ Previous … Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 … 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 0904.000 Bearss (Edwin C.) Manuscript Z 0920.000 Barbee (John Wesley, Jr.) Papers William Winter Civil Rights Scrapbook (Z/0935.001) Z 0949.000 Watkins (Ethel) Papers Z 0960.000 Thompson (Jacob) Letter Z 0979.000 Coovert Photographic Collection Z 0993.000 Woodville Methodist Church (Woodville, Miss.) Records Z 1009.000 Mount Moriah Presbyterian Church Record Book, Newton County, Mississippi Z 1025.000 Butler (George Hilton) Military Record Book Z 1043.000 Baptist Church of Christ at Jerusalem, Amite County, Mississippi Z 1061.000 Democratic Party (Mississippi) Correspondence Z 1077.000 Carver (George Washington) Letters Greek Lent Rice Papers (Z/1091) St. Mark's Episcopal Church (Raymond, Miss.) Records (Z/1106) V.T. Deese Diploma (Z/1119) Elder Family Genealogy (Z/1135) Elizabeth Jane Beach Letter (Z/1149) Zion Baptist Church (Wayne County, Miss.) Minute Book (Z/1165) Louise Montgomery Manuscript (Z/1179) Pearson Mercantile Company Papers (Z/1195) Allan McCaskill Kimbrough and Family Papers (Z/1210.001) Archer-Finlay-Moore Family Papers (Z/1224) Jackson McWhirter Tubb Papers (Z/1240) Matthew Clay Papers (Z/1255) Z 1273.000 Schwartz (J. C.) and Stewart (R. P.) Company Records Z 1286.000 Bond (Willard F.) Collection Z 1300.000 National Society of the Colonial Dames of Mississippi Collection Z 1315.000 Leigh (Richard Henry) Collection Z 1331.000 Port Gibson Female College Papers Z 1349.000 Kager (Mary B.) Scrapbook Z 1366.000 Humphrey Family Papers Z 1380.000 First Natchez Bank (Natchez, Miss.) Records Z 1412.000 Johnston (Joseph E.) Letter Z 1430.000 Tippitt (William H.) Collection Z 1445.000 U.S.S. Mississippi Log Books Z 1464.000 Rogers (Alfred G.) Papers Z 1480.000 Ross (Elizabeth Magruder) Letters Z 1499.000 Filmore Street Cumberland Presbyterian Church Records Nutt Family Collection (Z/1519) Z 1539.000 Holly Springs-Hickory Flat Turnpike Road Company Minutes Z 1560.000 Kennedy (Reverend J. Whitner) Manuscript Z 1576.000 Davis-Moseley Family Papers Z 1595.000 All Saints Episcopal Church Records, Jackson, Mississippi Z 1610.000 Bisland-Shields Family Papers Z 1627.000 Midway Baptist Church (Newton County) Minutes Z 1645.000 Dixon (Robert Smith) Collection Z 1663.000 Dixon Store DayBooks Register of the Columbus and Greenville Railway Company Records (Z/1679) Z 1697.000 Massengill (Julius) Mackey Washington) Civil War Letters Z 1716.000 Research Club (Jackson, Miss.) Records Pagination First page « First Previous page ‹ Previous … Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2787: Business Law Reform Task Force Files. 1986-1989. Secretary of State. Securities Division (RG 28) Series 2816: Annual Inspection Reports. 1936-1962. Military Dept. / Adjutant General (RG 33). Series 2839: Internal Improvements. 1822-1893. Auditor (RG 29). Series 2854: Judiciary - Clerk Receipts. 1818-1893. Auditor (RG 29) Series 2869: Militia Records. 1813-1899. Auditor (RG 29). Series 2885: PRBDD Reports and Studies. 1951-2002. Planning and Development Districts (RG 114). Pearl River Basin Development District. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Education, Dept. of (RG50) Series 2915: YCWA – Youth Crime Watch of America. 2001. Attorney General (RG 48). 293 Athletic Guides and Publications. 1949-1989 Institutions of Higher Learning. University of Southern Mississippi Series 2945: Mansion Events Files. 1980-1983. Governor’s Office (RG 27). Administration of William Winter. Series 2960: Legislative Files. 2011-2019. Governor's Office (RG 27). Administration of Phil Bryant. 302 Accounting Journals. 1955-1970 Milk Commission Series 328: Non-Resident Land Tax Lists. 1844-1895. Auditor (RG 29). Series 344: Levee Tax Records. 1856-1912. Auditor (RG 29). 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 Governor's Office. Administration of John J. Pettus 776 Correspondence and Papers. 1865-1865 Governor's Office. Administration of William L. Sharkey 790 Appointments for Senate Confirmation. 1871-1871 Governor's Office. Administration of James L. Alcorn 804 Extraditions. 1874-1876 Governor's Office. Administration of Adelbert Ames Series 819: Correspondence and Papers. 1889-1896; n.d. Governor's Office. Administration of John M. Stone (RG 27) Series 833: Board of Trustees Minutes & Support Files - Microfilm. 1884-1931Institutions of Higher Learning. Mississippi University for Women (RG 39/SG 6) 848 Senate Letterbook. 1905-1906 Governor's Office. Administration of James K. Vardaman 863 Suspensions and Pardons Correspondence. 1908-1912 Governor's Office. Administration of Edmond F. Noel Series 878: World War I Correspondence and Papers. 1917-1918. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 893 Correspondence and Papers. 1927-1928; n.d Governor's Office. Administration of Dennis Murphree 908 Extradition Requisition Record. 1932-1933 Governor's Office. Administration of Martin S. Conner Series 922: Miss. Business Finance Corp./Miss. Development Bank Files. 1985-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 938: Pardon and Suspension Files. 1945-1952. Governor’s Office (RG 27). Administration of Fielding L. Wright. 954 Record of Senate Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright Pagination First page « First Previous page ‹ Previous … Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 … Next page Next › Last page Last »