Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 0811.000 Birdsong (Jefferson J.) Plantation Journal Z 0827.000 Port Gibson Methodist Episcopal Church, South, Methodist Ladies Cooperative Association, Minutes Z 0841.000 Taylor (Dr. George S.) Papers Z 0854.000 Smith (I. C.) Notebook Z 0870.000 National Society United States Daughters of 1812, Papers Z 0890.000 Jones-Smith Plantation Journal Z 0907.000 Brown (Maude Morrow) Manuscript Z 0923.000 Thaxton Refrigerator Service Accounts Z 0935.003 Winter (William) Campaign Collection Z 0950.000 Travis (James) Civil War Letter Z 0962.000 Pine Ridge (Presbyterian) Church Records Concord Baptist Church (Choctaw County, Miss.) Minute Book (Z/0981) Z 0995.000 Drake (Benjamin M.) and Family Papers Z 1010.000 Cain (John Buford) Autobiography Ciceronian Circle Records, Accretion (Z/1026.001) Tom Quitman Ellis Papers (Z/1045) Z 1063.000 Logan (Nowell) Letter Z 1079.000 Cooke (H. A.) Letters Z 1092.000 Marshall (Charles Kimball) Papers Z 1108.000 Magee (Hosea Frank) Papers Z 1122.000 Busby (W. W.) Scrapbook Z 1136.000 Ellis (James) Account Book William D. Bratton Papers (Z/1150) Wright Family Letters (Z/1166) J. W. Greenman Diary (Z/1180) Tunica Presbyterian Church (Tunica County, Miss.) Minutes (Z/1196) Allan McCaskill Kimbrough and Family Papers (Z/1210.002) Ira G. Holloway Letter (Z/1225) Jackson McWhirter Tubb Papers (Z/1240.001) Z 1258.000 Mississippi Economic Council Papers J.C. Schwartz and R.P. Stewart Company Records, Accretion (Z/1273.001) B.W. Griffith and Rondo A. Westbrook Papers (Z/1287) McAlpin-Moseley Family Papers (Z/1301) Mississippi Broadcasters' Association Records (Z/1316) New Orleans and North-Eastern Railroad Company Papers (Z/1332) W.W. Downing Collection (Z/1350) Kate Markham Power Papers (Z/1367) N.T. Burroughs Papers (Z/1381) Roseland Plantation Collection (Z/1413) Pullen-Carson Family Papers (Z/1431) Z 1446.000 Landrum (Reverend S.) Letter Pullen-Carson Family Papers (Z/1465) Grace Episcopal Church (Canton, Miss.) Records (Z/1482) Alfred Penn Andrews Slide Collection (Z/1500) St. John's Episcopal Church (Laurel, Miss.) Records (Z/1520) Brain-Toth-Buckingham Manuscript (Z/1540) Ella McCutchen Letter (Z/1561) Benjamin Lafayette Smith Autobiography (Z/1577) St. Stephen's Episcopal Church (Hazlehurst, Miss.) Records (Z/1597) J. F. Tye Parole (Z/1611) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … Next page Next › Last page Last » Government Records Finding Aids Series Number 594 Papers and Correspondence. 1937-1939 Industrial Commission 609 Property Inventory. 1954-1970 Milk Commission Series 64: Special Assistant’s Subject Files. 1980-1983. Governor’s Office (RG 27). Series 654: Yazoo-Miss. Delta Levee Board Records. 1886-1919. Levee Boards (RG 20) 67 Inaugural Address. 1980-1980 Governor's Office. Administration of William F. Winter 69 State of the State Message. 1981-1981 Governor's Office. Administration of William F. Winter 704 Court Recommendations for Civil Appointments. 1826-1826 Governor's Office. Administration of David Holmes 719 Nominations of Courts. 1836-1837 Governor's Office. Administration of Charles Lynch 733 Nominations of Courts. 1844-1847 Governor's Office. Administration of Albert G. Brown 748 Documents Concerning Commissioner of Deeds. 1851-1853; n.d Governor's Office. Administration of Henry S. Foote 762 Incoming Telegrams. 1862-1863 Governor's Office. Administration of John J. Pettus 777 Pardons. 1865-1865 Governor's Office. Administration of William L. Sharkey 791 Minutes of the Board of Equalization. 1874-1875 Governor's Office. Administration of Adelbert Ames 805 Proclamations Authorizing Reward Money. 1876-1876 Governor's Office. Administration of Adelbert Ames Series 82: Speech Source Files. 1972-1976. Governor’s Office (RG 27). 834 Executive Pardons. 1896-1898 Governor's Office. Administration of Anselm J. McLaurin 849 Bond Issue Book. 1904-1907 Governor's Office. Administration of James K. Vardaman Series 864: Petitions and Recommendations. 1908-1912. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 879: Correspondence and Papers. 1916-1920; n.d. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 894 Suspension Files. 1924-1927 Governor's Office. Administration of Henry L. Whitfield 909 Pardon and Suspension Card File. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 923: Task Force for Economic Development Planning Files. 1988-1994. Treasurer (RG 30). Administration of Marshall G. Bennett. 939 Sentence and Execution Files. 1948-1952 Governor's Office. Administration of Fielding L. Wright 955 Governor's Appointments to Boards and Commissions. 1960-1964 Secretary of State 970 Record of Senate Bills. 1952-1955 Governor's Office. Administration of Hugh L. White Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State Series 1188: Audit Reports County Hospitals. 1946-2001. Auditor (RG 29). Series 1201: Confederate Pension Applications. 1900-1932. Auditor (RG 29) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … 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 0811.000 Birdsong (Jefferson J.) Plantation Journal Z 0827.000 Port Gibson Methodist Episcopal Church, South, Methodist Ladies Cooperative Association, Minutes Z 0841.000 Taylor (Dr. George S.) Papers Z 0854.000 Smith (I. C.) Notebook Z 0870.000 National Society United States Daughters of 1812, Papers Z 0890.000 Jones-Smith Plantation Journal Z 0907.000 Brown (Maude Morrow) Manuscript Z 0923.000 Thaxton Refrigerator Service Accounts Z 0935.003 Winter (William) Campaign Collection Z 0950.000 Travis (James) Civil War Letter Z 0962.000 Pine Ridge (Presbyterian) Church Records Concord Baptist Church (Choctaw County, Miss.) Minute Book (Z/0981) Z 0995.000 Drake (Benjamin M.) and Family Papers Z 1010.000 Cain (John Buford) Autobiography Ciceronian Circle Records, Accretion (Z/1026.001) Tom Quitman Ellis Papers (Z/1045) Z 1063.000 Logan (Nowell) Letter Z 1079.000 Cooke (H. A.) Letters Z 1092.000 Marshall (Charles Kimball) Papers Z 1108.000 Magee (Hosea Frank) Papers Z 1122.000 Busby (W. W.) Scrapbook Z 1136.000 Ellis (James) Account Book William D. Bratton Papers (Z/1150) Wright Family Letters (Z/1166) J. W. Greenman Diary (Z/1180) Tunica Presbyterian Church (Tunica County, Miss.) Minutes (Z/1196) Allan McCaskill Kimbrough and Family Papers (Z/1210.002) Ira G. Holloway Letter (Z/1225) Jackson McWhirter Tubb Papers (Z/1240.001) Z 1258.000 Mississippi Economic Council Papers J.C. Schwartz and R.P. Stewart Company Records, Accretion (Z/1273.001) B.W. Griffith and Rondo A. Westbrook Papers (Z/1287) McAlpin-Moseley Family Papers (Z/1301) Mississippi Broadcasters' Association Records (Z/1316) New Orleans and North-Eastern Railroad Company Papers (Z/1332) W.W. Downing Collection (Z/1350) Kate Markham Power Papers (Z/1367) N.T. Burroughs Papers (Z/1381) Roseland Plantation Collection (Z/1413) Pullen-Carson Family Papers (Z/1431) Z 1446.000 Landrum (Reverend S.) Letter Pullen-Carson Family Papers (Z/1465) Grace Episcopal Church (Canton, Miss.) Records (Z/1482) Alfred Penn Andrews Slide Collection (Z/1500) St. John's Episcopal Church (Laurel, Miss.) Records (Z/1520) Brain-Toth-Buckingham Manuscript (Z/1540) Ella McCutchen Letter (Z/1561) Benjamin Lafayette Smith Autobiography (Z/1577) St. Stephen's Episcopal Church (Hazlehurst, Miss.) Records (Z/1597) J. F. Tye Parole (Z/1611) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … Next page Next › Last page Last » Government Records Finding Aids Series Number 594 Papers and Correspondence. 1937-1939 Industrial Commission 609 Property Inventory. 1954-1970 Milk Commission Series 64: Special Assistant’s Subject Files. 1980-1983. Governor’s Office (RG 27). Series 654: Yazoo-Miss. Delta Levee Board Records. 1886-1919. Levee Boards (RG 20) 67 Inaugural Address. 1980-1980 Governor's Office. Administration of William F. Winter 69 State of the State Message. 1981-1981 Governor's Office. Administration of William F. Winter 704 Court Recommendations for Civil Appointments. 1826-1826 Governor's Office. Administration of David Holmes 719 Nominations of Courts. 1836-1837 Governor's Office. Administration of Charles Lynch 733 Nominations of Courts. 1844-1847 Governor's Office. Administration of Albert G. Brown 748 Documents Concerning Commissioner of Deeds. 1851-1853; n.d Governor's Office. Administration of Henry S. Foote 762 Incoming Telegrams. 1862-1863 Governor's Office. Administration of John J. Pettus 777 Pardons. 1865-1865 Governor's Office. Administration of William L. Sharkey 791 Minutes of the Board of Equalization. 1874-1875 Governor's Office. Administration of Adelbert Ames 805 Proclamations Authorizing Reward Money. 1876-1876 Governor's Office. Administration of Adelbert Ames Series 82: Speech Source Files. 1972-1976. Governor’s Office (RG 27). 834 Executive Pardons. 1896-1898 Governor's Office. Administration of Anselm J. McLaurin 849 Bond Issue Book. 1904-1907 Governor's Office. Administration of James K. Vardaman Series 864: Petitions and Recommendations. 1908-1912. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 879: Correspondence and Papers. 1916-1920; n.d. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 894 Suspension Files. 1924-1927 Governor's Office. Administration of Henry L. Whitfield 909 Pardon and Suspension Card File. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 923: Task Force for Economic Development Planning Files. 1988-1994. Treasurer (RG 30). Administration of Marshall G. Bennett. 939 Sentence and Execution Files. 1948-1952 Governor's Office. Administration of Fielding L. Wright 955 Governor's Appointments to Boards and Commissions. 1960-1964 Secretary of State 970 Record of Senate Bills. 1952-1955 Governor's Office. Administration of Hugh L. White Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State Series 1188: Audit Reports County Hospitals. 1946-2001. Auditor (RG 29). Series 1201: Confederate Pension Applications. 1900-1932. Auditor (RG 29) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … Next page Next › Last page Last »