Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0791.000 Davis (Charles E.) Papers Z 0810.000 Baldwin (Eugene) Manuscript Z 0826.000 Doolittle (Family) Collection Z 0840.000 Weston (Henry) and Family Papers Z 0853.000 Patton (Harrie Hale) Papers Z 0868.000 Haslett (Andrew) Collected Poems Z 0887.000 Marshall County, Mississippi, Scrapbook 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) Coila Baptist Church (Carroll County) Minutes (Z/1134) Charles W. Boyd Letters (Z/1148) Douglass Robinson Letter (Z/1164) Bible Collection (Z/1178) Mrs. Roach Letter (Z/1194) Allan McCaskill Kimbrough and Family Papers (Z/1210) Henry Bucklew Papers (Z/1223) Z 1239.000 Allen (James) and Family Papers Z 1254.000 Aldridge Family Letters Z 1272.000 Wall (J. Percy) Papers Z 1285.001 McCain (William D.) Papers, Accretion Z 1299.000 Franklin Store Papers Z 1314.000 Heine (Minnie and Rosa) Sheet Music Books Z 1330.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1348.000 McCain (William D.) Papers, Accretion Z 1364.000 Carthage Male and Female Academy Attendance Book Z 1379.000 Screws (Thaddie Kirk) and Family Papers Z 1410.000 Sunflower Bank Records Z 1429.000 Robinson (Thomas Mitchell) Papers Z 1443.000 Skelton (Mrs. Allen) Photograph Collection Z 1462.000 Swesy (Richard) Land Grant Z 1479.000 King (John Albert and Sons) Store Records Z 1497.000 Downs (Lettie) Collection Z 1518.000 Davis (James L.) Collection Z 1538.000 Davenport Family Papers Z 1559.000 Winter (Lele) Manuscript Z 1575.000 Conner (Louisa Russell) Memoir Z 1594.000 Booth (R. V.) Journal Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 … Next page Next › Last page Last » Government Records Finding Aids Series Number 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 … 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 0791.000 Davis (Charles E.) Papers Z 0810.000 Baldwin (Eugene) Manuscript Z 0826.000 Doolittle (Family) Collection Z 0840.000 Weston (Henry) and Family Papers Z 0853.000 Patton (Harrie Hale) Papers Z 0868.000 Haslett (Andrew) Collected Poems Z 0887.000 Marshall County, Mississippi, Scrapbook 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) Coila Baptist Church (Carroll County) Minutes (Z/1134) Charles W. Boyd Letters (Z/1148) Douglass Robinson Letter (Z/1164) Bible Collection (Z/1178) Mrs. Roach Letter (Z/1194) Allan McCaskill Kimbrough and Family Papers (Z/1210) Henry Bucklew Papers (Z/1223) Z 1239.000 Allen (James) and Family Papers Z 1254.000 Aldridge Family Letters Z 1272.000 Wall (J. Percy) Papers Z 1285.001 McCain (William D.) Papers, Accretion Z 1299.000 Franklin Store Papers Z 1314.000 Heine (Minnie and Rosa) Sheet Music Books Z 1330.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1348.000 McCain (William D.) Papers, Accretion Z 1364.000 Carthage Male and Female Academy Attendance Book Z 1379.000 Screws (Thaddie Kirk) and Family Papers Z 1410.000 Sunflower Bank Records Z 1429.000 Robinson (Thomas Mitchell) Papers Z 1443.000 Skelton (Mrs. Allen) Photograph Collection Z 1462.000 Swesy (Richard) Land Grant Z 1479.000 King (John Albert and Sons) Store Records Z 1497.000 Downs (Lettie) Collection Z 1518.000 Davis (James L.) Collection Z 1538.000 Davenport Family Papers Z 1559.000 Winter (Lele) Manuscript Z 1575.000 Conner (Louisa Russell) Memoir Z 1594.000 Booth (R. V.) Journal Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 … Next page Next › Last page Last » Government Records Finding Aids Series Number 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 … Next page Next › Last page Last »