Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number 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 Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Z 2003.000 Lloyd (Margaret Elise Lott) and Family Papers Z 2019.000 Gage-Hogg-Young Family Papers Z 2035.000 Harris (James Bowmar) and Family Papers Z 2051.000 United Daughters of the Confederacy (Mississippi Division) Records Z 2067.000 Bennett-Ferriday Family Papers Pagination First page « First Previous page ‹ Previous … Page 25 Page 26 Page 27 Page 28 Current page 29 Page 30 Page 31 Page 32 Page 33 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) 1500 School Building Service Record Cards. 1928-1975 Education, Dept. of Series 1516: General Correspondence. 1948-1963. Building Commission (RG 43). 1530 Land and Mortgage Records. 1848-1904 Health Institutions. Mississippi School for the Deaf Series 155: Exit Numbers List. 1988. Highway Department (RG 55). Series 1567: Convict Registers - Microfilm. 1874-1981Corrections, Dept. of. Penitentiary(RG 49). Series 159: Road Surface Survey Books. 1931-1957. Highway Department (RG 55). 1608 Yellow Creek Port Files. 1971-1994 Economic & Community Development Series 1626: CMPDD Aerial Photographs, Maps, and Drawings. 1964-1979; n.d. Planning and Development Districts (RG 114). Series 1642: Paid Bills. 1947-1968.Building Commission (RG 43) 1658 Audio and Video Cassette Tapes. 1969-1984 Mississippi Arts Commission 1673 Board of Development Minute Books. 1940-1944 Economic & Community Development Series 1689: Project Files. 1977-1996.Central Data Processing Authority (RG 111). 1704 Truck Weight Limit Maps. 1974-1978 Highway Dept. 1718 Miss. Health Systems Agency - Newsletters. 1977-1985 Health, Dept. of Series 1736: BAWI, General Obligation and Revenue Bond Records. 1939-1999. Economic and Community Development (RG 76). Series 1753: Maps. 1962; 1997. Water Management Districts (RG 121). Pearl River Valley Water Supply District. Series 1773: Governor's Messages and Communications to Legislature. 1814-1958. Legislature (RG 47). 1788 Precedence Reference Materials. 1913; 1958 Attorney General 1801 Reports/Returns Made to the Railroad Commission. 1904-1912 Railroad Commission Pagination First page « First Previous page ‹ Previous … Page 25 Page 26 Page 27 Page 28 Current page 29 Page 30 Page 31 Page 32 Page 33 … 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 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 Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Z 2003.000 Lloyd (Margaret Elise Lott) and Family Papers Z 2019.000 Gage-Hogg-Young Family Papers Z 2035.000 Harris (James Bowmar) and Family Papers Z 2051.000 United Daughters of the Confederacy (Mississippi Division) Records Z 2067.000 Bennett-Ferriday Family Papers Pagination First page « First Previous page ‹ Previous … Page 25 Page 26 Page 27 Page 28 Current page 29 Page 30 Page 31 Page 32 Page 33 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) 1500 School Building Service Record Cards. 1928-1975 Education, Dept. of Series 1516: General Correspondence. 1948-1963. Building Commission (RG 43). 1530 Land and Mortgage Records. 1848-1904 Health Institutions. Mississippi School for the Deaf Series 155: Exit Numbers List. 1988. Highway Department (RG 55). Series 1567: Convict Registers - Microfilm. 1874-1981Corrections, Dept. of. Penitentiary(RG 49). Series 159: Road Surface Survey Books. 1931-1957. Highway Department (RG 55). 1608 Yellow Creek Port Files. 1971-1994 Economic & Community Development Series 1626: CMPDD Aerial Photographs, Maps, and Drawings. 1964-1979; n.d. Planning and Development Districts (RG 114). Series 1642: Paid Bills. 1947-1968.Building Commission (RG 43) 1658 Audio and Video Cassette Tapes. 1969-1984 Mississippi Arts Commission 1673 Board of Development Minute Books. 1940-1944 Economic & Community Development Series 1689: Project Files. 1977-1996.Central Data Processing Authority (RG 111). 1704 Truck Weight Limit Maps. 1974-1978 Highway Dept. 1718 Miss. Health Systems Agency - Newsletters. 1977-1985 Health, Dept. of Series 1736: BAWI, General Obligation and Revenue Bond Records. 1939-1999. Economic and Community Development (RG 76). Series 1753: Maps. 1962; 1997. Water Management Districts (RG 121). Pearl River Valley Water Supply District. Series 1773: Governor's Messages and Communications to Legislature. 1814-1958. Legislature (RG 47). 1788 Precedence Reference Materials. 1913; 1958 Attorney General 1801 Reports/Returns Made to the Railroad Commission. 1904-1912 Railroad Commission Pagination First page « First Previous page ‹ Previous … Page 25 Page 26 Page 27 Page 28 Current page 29 Page 30 Page 31 Page 32 Page 33 … Next page Next › Last page Last »