Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Jefferson Davis Bounty-Land Certificate (Z/2088) Alabama and Vicksburg Railway Company Records (Z/2104) William Faulkner Letter (Z/2120) Sherard-Rawles Family Papers (Z/2136) Edwin William Ford Ministerial Record (Z/2152) William A. Pyle Papers (Z/2168) Cocke-McDonnell Family Papers (Z/2184) Lydia Magruder Papers (Z/2200) L.Q.C. Lamar Letter (Z/2214) Tomlinson Family Genealogical Collection (Z/2232) Samuel Davidson McPherson Papers (Z/2248) Witt Family Papers (Z/2267) Sargeant Prentiss Knut Telegram (Z/2284) Walter Inglis Anderson Papers (Z/2298) Gilliam-Chason Family Letters (Z/2316) Annie Z. Harrington Burch Notebook (Z/2337) Frederick C. Jacobs and Family Papers (Z/2361) Allen Turner Cassity and Family Papers - Boxlist Z 0239.000 Claiborne (J.F.H.) Collection Table of Contents James Howell Street Papers (Z/0018) Oscar Bomar Taylor Papers (Z/0033) John P. Harkins Papers (Z/0049) Cato Baptist Church Records (Z/0062) Mississippi Historical Society Records (Z/0073) William T. Walthall Papers (Z/0083) Henrietta Mitchell Henry Papers (Z/0097) Nathan G. Howard Papers (Z/0110) Bertie Mae Shaw Rollins Collection (Z/0125) Reverend William Phineas Browne Notebook and Letter (Z/0142) Zoe Posey Papers (Z/0157) Union County (Miss.) World War I Scrapbook (Z/0172) Ann Regan Brown Diary (Z/0187) Shields and Dulaney Accounts Books (Z/0203) Robert Richards Manuscript (Z/0210) Sarah Ethridge Hunt and Ethel Cain Manuscript (Z/0225) Reuben Davis Manuscripts (Z/0242) Thomas J. Knight Manuscript (Z/0259) Merchants Bank and Trust Company (Jackson, Miss.) Minute Book (Z/0275) World War I Military Service Records Index (Z/0291) Series 6: The Ponder Heart, Eudora Welty Collection (Z/0301) Series 26: Photographs, Eudora Welty Collection (Z/0301) Series 40: Poetry, Eudora Welty Collection (Z/0301) Southwestern Land Company Minute Book (Z/0312) David M. Ballard Notebook (Z/0325) L. M. Boatner Diary (Z/0341) John and Laura Burt Letters (Z/0358) Miscellaneous Civil War Letters, Accretion (Z/0371.002) Theodore G. Bilbo Papers (Z/0386) William Delay Papers (Z/0402) A.J. Hemphill Discharge Papers (Z/0418) 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 1015: Archaeological Photoprints & Illustrations. ca. 1930-1965Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1029: Subject Files [RESTRICTED]. 1980-1983. Governor's Office. Administration of William F. Winter (RG 27) Series 1043: Subject Files. 1982-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1058: Extradition Files [RESTRICTED]. 1984-1988. Governor's Office. Administration of William A. Allain (RG 27) Series 1073: Human Resources Files. 1976-1979Governor's Office. Federal-State Programs (formerly RG 27) Series 109: Depositions of Voters. 1868-1869. Secretary of State (RG 28) 1103 Surplusage Certificates. 1853-1867 Secretary of State Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). 1134 Mississippi Code Files. 1942-1972 Secretary of State Series 1153: Surveyor General's Files. 1803-1849; undated. Secretary of State (RG 28). Public Lands Division. Series 117: Cattle Brands. 1916-1951. Secretary of State (RG 28). Series 119: Reports and Newsletters. 1980; 1984-1985. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1203: Contingent Funds and Expenses. 1829-1872. Auditor (RG 29). Series 1218: Review and Compliance Plans and Specifications. 1912-2001. Dept. of Archives and History. Historic Preservation (RG 31/SG 4). 1233 Fund Books. 1874-1888 Treasurer Series 125: Education in the Old South West: Editors' Files. 1972-1976Department of Archives and History (RG 31). Historic Preservation (SG 4). 1264 Inventory Reports. 1946-1958 Dept. of Archives and History. Administration 1280 Subject Correspondence. 1954-1976 Dept. of Archives and History. Administration Series 1297: Division Director's Correspondence. 1971-2004. Dept. of Archives and History. Archives and Library (RG 31/SG 3) Series 1313: Fatherland/Grand Village of Natchez Indians Files. 1930; 1962-1976Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 133: Cash Journals. 1944-1984. Insurance, Dept. of (RG 40) 1346 Printing Project Bids and Specifications. 1974-1983 Dept. of Archives and History. Information and Education 1361 Legislative and Congressional Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1377: General/Subject Correspondence. 1913-2005. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). 1391 Correspondence. 1870s Institutions of Higher Learning. Alcorn State University 1405 State Ad Valorem Tax Ledger. 1912; 1915-1916 Tax Commission 1422 Blue Book of College Athletics. 1938-1939 Institutions of Higher Learning. General Records Series 144: House Dockets. 1870-1985. Legislature (RG 47) Series 1457: Case Files. 1963-1994Savings Institutions, Dept. of Series 1474: Certifications of Elected Officials. 1931-1991. Secretary of State. Elections Division (RG 28) 1490 Minutes Support Files. 1969-1984 Mississippi Medicaid Commission 1504 Gaming Impact Infrastructure Program Map. 1994 Highway Dept. Series 152: Aerial Photographs. 1936-2005. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 1536: Financial Records. 1907-1947. Deaf, School for the (RG 99) 1553 Discharge Books. 1888-1899 Corrections, Dept. of. Penitentiary 1576 Public Health Library Administrative Files. 1928-1982 Health, Dept. of Series 1597: Fish Pond Project Files. 1933-1947. Game and Fish Commission (RG 78) Series 1612: City and Town Maps (Preliminary). 1971-1978.Highway Dept. (RG 55) 1630 Exec. Director's Correspondence - Charlotte Capers. 1955-1969 Dept. of Archives and History. Administration Series 1646: Project Files. 1942-1975. Building Commission (RG 43). 1661 Miss. Marketing Council Minutes Support Files. 1964-1975 Economic & Community Development. Marketing Division 1677 Mississippi Park System Minutes. 1964-1972 Wildlife, Fisheries, and Parks. Bureau of Parks & Recreation Series 1692: County Health Department Facility Photograph Scrapbooks. 1951; 1976. Health, Dept. of (RG 51) 1707 Certificates and Awards. 1972-1995 Dept. of Archives and History. State Historical Museum 1721 Miss. Health Systems Agency - Bd. Directors Minute. 1975-1986 Health, Dept. of Series 174: Historic Properties Bond Bill Grant Files. 1995-2000.Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1761: Charlotte Capers Archives Building. 1967-1979, n.d. Building Commission (RG 43) Series 1777: Attorney Assignment Ledgers. 1952-54; 1970-72. Attorney General (RG 48) Series 1791: Taxes, Leases, and Royalties Records. 1920-1970. Attorney General (RG 48) 1806 County maps (preliminary). 1939 Highway Dept. 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 Jefferson Davis Bounty-Land Certificate (Z/2088) Alabama and Vicksburg Railway Company Records (Z/2104) William Faulkner Letter (Z/2120) Sherard-Rawles Family Papers (Z/2136) Edwin William Ford Ministerial Record (Z/2152) William A. Pyle Papers (Z/2168) Cocke-McDonnell Family Papers (Z/2184) Lydia Magruder Papers (Z/2200) L.Q.C. Lamar Letter (Z/2214) Tomlinson Family Genealogical Collection (Z/2232) Samuel Davidson McPherson Papers (Z/2248) Witt Family Papers (Z/2267) Sargeant Prentiss Knut Telegram (Z/2284) Walter Inglis Anderson Papers (Z/2298) Gilliam-Chason Family Letters (Z/2316) Annie Z. Harrington Burch Notebook (Z/2337) Frederick C. Jacobs and Family Papers (Z/2361) Allen Turner Cassity and Family Papers - Boxlist Z 0239.000 Claiborne (J.F.H.) Collection Table of Contents James Howell Street Papers (Z/0018) Oscar Bomar Taylor Papers (Z/0033) John P. Harkins Papers (Z/0049) Cato Baptist Church Records (Z/0062) Mississippi Historical Society Records (Z/0073) William T. Walthall Papers (Z/0083) Henrietta Mitchell Henry Papers (Z/0097) Nathan G. Howard Papers (Z/0110) Bertie Mae Shaw Rollins Collection (Z/0125) Reverend William Phineas Browne Notebook and Letter (Z/0142) Zoe Posey Papers (Z/0157) Union County (Miss.) World War I Scrapbook (Z/0172) Ann Regan Brown Diary (Z/0187) Shields and Dulaney Accounts Books (Z/0203) Robert Richards Manuscript (Z/0210) Sarah Ethridge Hunt and Ethel Cain Manuscript (Z/0225) Reuben Davis Manuscripts (Z/0242) Thomas J. Knight Manuscript (Z/0259) Merchants Bank and Trust Company (Jackson, Miss.) Minute Book (Z/0275) World War I Military Service Records Index (Z/0291) Series 6: The Ponder Heart, Eudora Welty Collection (Z/0301) Series 26: Photographs, Eudora Welty Collection (Z/0301) Series 40: Poetry, Eudora Welty Collection (Z/0301) Southwestern Land Company Minute Book (Z/0312) David M. Ballard Notebook (Z/0325) L. M. Boatner Diary (Z/0341) John and Laura Burt Letters (Z/0358) Miscellaneous Civil War Letters, Accretion (Z/0371.002) Theodore G. Bilbo Papers (Z/0386) William Delay Papers (Z/0402) A.J. Hemphill Discharge Papers (Z/0418) 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 1015: Archaeological Photoprints & Illustrations. ca. 1930-1965Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1029: Subject Files [RESTRICTED]. 1980-1983. Governor's Office. Administration of William F. Winter (RG 27) Series 1043: Subject Files. 1982-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1058: Extradition Files [RESTRICTED]. 1984-1988. Governor's Office. Administration of William A. Allain (RG 27) Series 1073: Human Resources Files. 1976-1979Governor's Office. Federal-State Programs (formerly RG 27) Series 109: Depositions of Voters. 1868-1869. Secretary of State (RG 28) 1103 Surplusage Certificates. 1853-1867 Secretary of State Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). 1134 Mississippi Code Files. 1942-1972 Secretary of State Series 1153: Surveyor General's Files. 1803-1849; undated. Secretary of State (RG 28). Public Lands Division. Series 117: Cattle Brands. 1916-1951. Secretary of State (RG 28). Series 119: Reports and Newsletters. 1980; 1984-1985. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1203: Contingent Funds and Expenses. 1829-1872. Auditor (RG 29). Series 1218: Review and Compliance Plans and Specifications. 1912-2001. Dept. of Archives and History. Historic Preservation (RG 31/SG 4). 1233 Fund Books. 1874-1888 Treasurer Series 125: Education in the Old South West: Editors' Files. 1972-1976Department of Archives and History (RG 31). Historic Preservation (SG 4). 1264 Inventory Reports. 1946-1958 Dept. of Archives and History. Administration 1280 Subject Correspondence. 1954-1976 Dept. of Archives and History. Administration Series 1297: Division Director's Correspondence. 1971-2004. Dept. of Archives and History. Archives and Library (RG 31/SG 3) Series 1313: Fatherland/Grand Village of Natchez Indians Files. 1930; 1962-1976Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 133: Cash Journals. 1944-1984. Insurance, Dept. of (RG 40) 1346 Printing Project Bids and Specifications. 1974-1983 Dept. of Archives and History. Information and Education 1361 Legislative and Congressional Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1377: General/Subject Correspondence. 1913-2005. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). 1391 Correspondence. 1870s Institutions of Higher Learning. Alcorn State University 1405 State Ad Valorem Tax Ledger. 1912; 1915-1916 Tax Commission 1422 Blue Book of College Athletics. 1938-1939 Institutions of Higher Learning. General Records Series 144: House Dockets. 1870-1985. Legislature (RG 47) Series 1457: Case Files. 1963-1994Savings Institutions, Dept. of Series 1474: Certifications of Elected Officials. 1931-1991. Secretary of State. Elections Division (RG 28) 1490 Minutes Support Files. 1969-1984 Mississippi Medicaid Commission 1504 Gaming Impact Infrastructure Program Map. 1994 Highway Dept. Series 152: Aerial Photographs. 1936-2005. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 1536: Financial Records. 1907-1947. Deaf, School for the (RG 99) 1553 Discharge Books. 1888-1899 Corrections, Dept. of. Penitentiary 1576 Public Health Library Administrative Files. 1928-1982 Health, Dept. of Series 1597: Fish Pond Project Files. 1933-1947. Game and Fish Commission (RG 78) Series 1612: City and Town Maps (Preliminary). 1971-1978.Highway Dept. (RG 55) 1630 Exec. Director's Correspondence - Charlotte Capers. 1955-1969 Dept. of Archives and History. Administration Series 1646: Project Files. 1942-1975. Building Commission (RG 43). 1661 Miss. Marketing Council Minutes Support Files. 1964-1975 Economic & Community Development. Marketing Division 1677 Mississippi Park System Minutes. 1964-1972 Wildlife, Fisheries, and Parks. Bureau of Parks & Recreation Series 1692: County Health Department Facility Photograph Scrapbooks. 1951; 1976. Health, Dept. of (RG 51) 1707 Certificates and Awards. 1972-1995 Dept. of Archives and History. State Historical Museum 1721 Miss. Health Systems Agency - Bd. Directors Minute. 1975-1986 Health, Dept. of Series 174: Historic Properties Bond Bill Grant Files. 1995-2000.Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1761: Charlotte Capers Archives Building. 1967-1979, n.d. Building Commission (RG 43) Series 1777: Attorney Assignment Ledgers. 1952-54; 1970-72. Attorney General (RG 48) Series 1791: Taxes, Leases, and Royalties Records. 1920-1970. Attorney General (RG 48) 1806 County maps (preliminary). 1939 Highway Dept. 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 »