Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1156.000 Harper Carpenter and Company Account Book Z 1172.000 Gayarre (Charles) Family Letters Z 1186.000 Young (Lucy Hayes)Allen (Robert A.) Papers Z 1202.000 First Baptist Church, Pontotoc, Pontotoc County, Mississippi, Records Z 1216.000 Stone (Phil) Manuscripts Z 1230.000 Sager (Sarah Knox Harris) Collection Z 1247.000 Irion-Neilson Family Papers Z 1264.000 St. Elizabeth's Episcopal Church (Collins, Mis.) Records Z 1279.000 Stubblefield (Bernard B.) Papers Z 1292.000 Otken (Frances Powell) Papers Z 1307.000 Mississippi YMCA Records Z 1321.000 Jones (John G.) Journal Z 1340.000 Holy Innocents Episcopal Church (Panola County, Miss.) Records Z 1356.000 Oliphant (S. R.) Collection Z 1372.000 East Fork Baptist Church (Amite County, Miss.) Records Z 1387.000 McAfee (Morgan) Daybook and Account Ledger Z 1420.000 Sturdivant (Edwin C.) Papers Z 1437.000 Catching (Dr. Philip Marshall) Z 1453.000 McHaney (Thomas L.) Manuscript Z 1472.001 Avent (Gussie) and Family Collection Z 1489.000 Benoist (Edwin E.) Collection Z 1507.000 Southern Railroad Association Minutes Z 1529.000 Whitfield (Henry Lewis) Scrapbooks Z 1551.000 Stevenson (Carter L.) Letters Z 1568.000 St. Thomas' Episcopal Church (Belzoni, Miss.) Records Magee's Creek Baptist Association Minutes (Z/1585) Rhodeham Yoe Store Records (Z/1605) Z 1619.000 Freeman and Norman Families Scrapbook Z 1636.000 New Salem Baptist Church Minutes, Tishomingo County, 1870-1911 Z 1655.000 McCorkle (Samuel) Papers Z 1670.000 Bennett (Levi W.) Diaries and Letters Z 1687.000 Cross (William) Journal Z 1709.000 Grace Episcopal Church (Canton) Records Z 1723.000 Hamilton (William Franklin) Collection Z 1742.000 Mississippi Conference on Social Work Records Z 1756.000 Hall of Vicksburg Lodge, No. 26 (A. F. & A. M.) Minute Book Z 1771.000 Barnes Family Papers Z 1787.000 First Presbyterian Church (Holly Springs) Minutes Z 1803.000 Sanders (Albert G.) Papers Z 1820.000 Wallace (Jesse Thomas) Diary Z 1836.000 Lightsey (Joseph Benjamin) Diary Z 1852.000 Conner (Fox) Papers Z 1866.000 Moman (Zipporah Elizabeth) Papers Z 1879.000 The Elms Papers Box and Folder List 91-100 Z 1885.000 Jenkins (William Dunbar) Journals Z 1901.000 Britton (Mary Macrery) Scrapbook Z 1917.000 Research Club (Jackson, Miss.) Records, Accretion Z 1933.000 National Cleanest Town Achievement Awards Competition (Jackson, Miss.) and Patriotic American Youth Scrapbook Z 1949.000 Nicholson (J. J. and J. M.) Plantation Records Burnita Shelton Matthews Papers (Z/1965) 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 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 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 1156.000 Harper Carpenter and Company Account Book Z 1172.000 Gayarre (Charles) Family Letters Z 1186.000 Young (Lucy Hayes)Allen (Robert A.) Papers Z 1202.000 First Baptist Church, Pontotoc, Pontotoc County, Mississippi, Records Z 1216.000 Stone (Phil) Manuscripts Z 1230.000 Sager (Sarah Knox Harris) Collection Z 1247.000 Irion-Neilson Family Papers Z 1264.000 St. Elizabeth's Episcopal Church (Collins, Mis.) Records Z 1279.000 Stubblefield (Bernard B.) Papers Z 1292.000 Otken (Frances Powell) Papers Z 1307.000 Mississippi YMCA Records Z 1321.000 Jones (John G.) Journal Z 1340.000 Holy Innocents Episcopal Church (Panola County, Miss.) Records Z 1356.000 Oliphant (S. R.) Collection Z 1372.000 East Fork Baptist Church (Amite County, Miss.) Records Z 1387.000 McAfee (Morgan) Daybook and Account Ledger Z 1420.000 Sturdivant (Edwin C.) Papers Z 1437.000 Catching (Dr. Philip Marshall) Z 1453.000 McHaney (Thomas L.) Manuscript Z 1472.001 Avent (Gussie) and Family Collection Z 1489.000 Benoist (Edwin E.) Collection Z 1507.000 Southern Railroad Association Minutes Z 1529.000 Whitfield (Henry Lewis) Scrapbooks Z 1551.000 Stevenson (Carter L.) Letters Z 1568.000 St. Thomas' Episcopal Church (Belzoni, Miss.) Records Magee's Creek Baptist Association Minutes (Z/1585) Rhodeham Yoe Store Records (Z/1605) Z 1619.000 Freeman and Norman Families Scrapbook Z 1636.000 New Salem Baptist Church Minutes, Tishomingo County, 1870-1911 Z 1655.000 McCorkle (Samuel) Papers Z 1670.000 Bennett (Levi W.) Diaries and Letters Z 1687.000 Cross (William) Journal Z 1709.000 Grace Episcopal Church (Canton) Records Z 1723.000 Hamilton (William Franklin) Collection Z 1742.000 Mississippi Conference on Social Work Records Z 1756.000 Hall of Vicksburg Lodge, No. 26 (A. F. & A. M.) Minute Book Z 1771.000 Barnes Family Papers Z 1787.000 First Presbyterian Church (Holly Springs) Minutes Z 1803.000 Sanders (Albert G.) Papers Z 1820.000 Wallace (Jesse Thomas) Diary Z 1836.000 Lightsey (Joseph Benjamin) Diary Z 1852.000 Conner (Fox) Papers Z 1866.000 Moman (Zipporah Elizabeth) Papers Z 1879.000 The Elms Papers Box and Folder List 91-100 Z 1885.000 Jenkins (William Dunbar) Journals Z 1901.000 Britton (Mary Macrery) Scrapbook Z 1917.000 Research Club (Jackson, Miss.) Records, Accretion Z 1933.000 National Cleanest Town Achievement Awards Competition (Jackson, Miss.) and Patriotic American Youth Scrapbook Z 1949.000 Nicholson (J. J. and J. M.) Plantation Records Burnita Shelton Matthews Papers (Z/1965) 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 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 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 »