Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1739.000 Howze (Isham Robertson) and Family Papers Z 1754.000 Crutcher (W. O.) Account Book Z 1768.002 Heidelberg (Roger) Collection, Accretion Z 1785.001 Blakemore (Lizzie McFarland) Collection, Accretion Z 1801.000 Larrabee (Elizabeth Hatheway) Letter Z 1818.000 Natchez Garden Club Records Z 1834.000 Folsom (David) Letter Z 1850.000 Wunder (Lewis H.) Mexican War Letter Charles H. Ramberg Papers (Z/1864), Photo List Z 1879.000 The Elms Papers Z 1883.000 McIntosh (Alexander) Journal Z 1899.000 Hubbard (Roy C.) Mississippi Agricultural and Mechanical College Scrapbook Z 1915.000 Ferris (William R., Jr.) Manuscripts Z 1931.000 Mississippi Federation of Women's Clubs State Institution Reports William Jones Miller Papers (Z/1947) A Season of Dreams Script (Z/1963) Z 1979.000 McLendon (Elizabeth Spencer) Collection Z 1995.000 Magruder (James Trueman, Jr.) Mercantile Ledgers Z 2011.000 Minter City Southern and Western Railroad (Leflore County, Miss.) Records William A. Denton Diary (Z/2028) S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Early Times in the Natchez District Simeon Roe Adams and Family Papers (Z/0006) Anonymous Plantation Diary (Z/0024) William T. Walthall Papers (Z/0037) Chandler C. Emery Papers (Z/0053) William D. McCain Papers (Z/0065.001) Mississippi Historical Society Records, Accretion (Z/0073.004) John C. Burrus Papers, Accretion (Z/0089.001) John Logan Power Scrapbook (Z/0100.001) Pagination First page « First Previous page ‹ Previous … Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1972-1975. Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 619 Annual Dairy Reports. 1909-1955 Agriculture and Commerce 1004 Dockets - General. 1962-1986 Attorney General 1019 Pardon Files. 1900-1904 Governor's Office. Administration of Andrew H. Longino Series 1032: Extradition Files [RESTRICTED]. 1970-1975. Governor's Office. Administration of William L. Waller (RG 27) 1047 Governor's Appointment Book. 1986-1986 Governor's Office. Administration of William A. Allain 1061 Legislative Platform. 1981-1981 Governor's Office. Administration of William F. Winter Series 1077: Reference Files. 1980-1987; undated. Governors Office (RG 27). Administration of William A. Allain. Series 1093: Petitions. 1916-2019. Secretary of State. Elections Division (RG 28) Series 1108: Community Heritage Preservation Grant Applications. 2001-2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1123 Affadavits. 1951-1966 Secretary of State Series 1138: Record Manual. 1938. Health, Dept. of (RG 51). Series 1157: Louisiana and Orleans Territory Districts Records. 1807-1830. Secretary of State. Public Lands Division (RG 28) 1174 House Bills Docket. 1938-1938 Secretary of State Series 1193: Audit Reports - Municipalities. 1969-2013. Auditor (RG 29). Series 1207: Tax Sale Records. 1854-1870. Auditor (RG 29). 1222 Pay and Receipt Warrant Registers. 1839-1906 Treasurer Series 1237: Ledgers – Treasury Notes Advanced on Cotton. 1866; undated. Treasurer (RG 30). 1253 Dunbar Rowland - Letterbooks and Correspondence. 1900-1937 Dept. of Archives and History. Administration Pagination First page « First Previous page ‹ Previous … Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 … 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 1739.000 Howze (Isham Robertson) and Family Papers Z 1754.000 Crutcher (W. O.) Account Book Z 1768.002 Heidelberg (Roger) Collection, Accretion Z 1785.001 Blakemore (Lizzie McFarland) Collection, Accretion Z 1801.000 Larrabee (Elizabeth Hatheway) Letter Z 1818.000 Natchez Garden Club Records Z 1834.000 Folsom (David) Letter Z 1850.000 Wunder (Lewis H.) Mexican War Letter Charles H. Ramberg Papers (Z/1864), Photo List Z 1879.000 The Elms Papers Z 1883.000 McIntosh (Alexander) Journal Z 1899.000 Hubbard (Roy C.) Mississippi Agricultural and Mechanical College Scrapbook Z 1915.000 Ferris (William R., Jr.) Manuscripts Z 1931.000 Mississippi Federation of Women's Clubs State Institution Reports William Jones Miller Papers (Z/1947) A Season of Dreams Script (Z/1963) Z 1979.000 McLendon (Elizabeth Spencer) Collection Z 1995.000 Magruder (James Trueman, Jr.) Mercantile Ledgers Z 2011.000 Minter City Southern and Western Railroad (Leflore County, Miss.) Records William A. Denton Diary (Z/2028) S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Early Times in the Natchez District Simeon Roe Adams and Family Papers (Z/0006) Anonymous Plantation Diary (Z/0024) William T. Walthall Papers (Z/0037) Chandler C. Emery Papers (Z/0053) William D. McCain Papers (Z/0065.001) Mississippi Historical Society Records, Accretion (Z/0073.004) John C. Burrus Papers, Accretion (Z/0089.001) John Logan Power Scrapbook (Z/0100.001) Pagination First page « First Previous page ‹ Previous … Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1972-1975. Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 619 Annual Dairy Reports. 1909-1955 Agriculture and Commerce 1004 Dockets - General. 1962-1986 Attorney General 1019 Pardon Files. 1900-1904 Governor's Office. Administration of Andrew H. Longino Series 1032: Extradition Files [RESTRICTED]. 1970-1975. Governor's Office. Administration of William L. Waller (RG 27) 1047 Governor's Appointment Book. 1986-1986 Governor's Office. Administration of William A. Allain 1061 Legislative Platform. 1981-1981 Governor's Office. Administration of William F. Winter Series 1077: Reference Files. 1980-1987; undated. Governors Office (RG 27). Administration of William A. Allain. Series 1093: Petitions. 1916-2019. Secretary of State. Elections Division (RG 28) Series 1108: Community Heritage Preservation Grant Applications. 2001-2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1123 Affadavits. 1951-1966 Secretary of State Series 1138: Record Manual. 1938. Health, Dept. of (RG 51). Series 1157: Louisiana and Orleans Territory Districts Records. 1807-1830. Secretary of State. Public Lands Division (RG 28) 1174 House Bills Docket. 1938-1938 Secretary of State Series 1193: Audit Reports - Municipalities. 1969-2013. Auditor (RG 29). Series 1207: Tax Sale Records. 1854-1870. Auditor (RG 29). 1222 Pay and Receipt Warrant Registers. 1839-1906 Treasurer Series 1237: Ledgers – Treasury Notes Advanced on Cotton. 1866; undated. Treasurer (RG 30). 1253 Dunbar Rowland - Letterbooks and Correspondence. 1900-1937 Dept. of Archives and History. Administration Pagination First page « First Previous page ‹ Previous … Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 … Next page Next › Last page Last »