Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number John Bell Note (Z/1144) Z 1160.000 Leopold (Aldo) Manuscript Z 1175.001 St. Luke's Episcopal Church (Brandon, Miss.) Parish Register Z 1190.000 Hazlip (W. J.)--Jefferson Military College Papers Z 1206.000 Durham Family Papers Z 1220.000 Stone (William M.) Manuscript Z 1234.000 Castell (Homer H.) Family Papers Z 1250.000 Hargrove (M. D.) Letter Z 1268.000 Bonnett (Shadrack Daniel Baltzegar) Journal Z 1282.000 Ray (Sam C.) Papers Z 1295.000 Mississippi Press Association Collection Z 1310.000 Smyrna Baptist Church (Pike County, Miss.) Records Z 1324.000 Sutherland (H. L.) Collection Z 1344.000 The Greenville Symphony Papers Z 1360.000 Drake (Winbourne Magruder) Papers Z 1375.000 McElroy (Cyrus Decatur) Letter Z 1405.001 Slavery Collection, Accretion Z 1425.000 Arlington Baptist Church, Bogue Chitto, Lincoln County, Records Z 1439.000 Church of the Incarnation Records, West Point, Mississippi Mrs. Darrell W. Ryker Collection (Z/1457) Miss Bell Lindsey Letters (Z/1475) Mississippi Sports Hall of Fame Records (Z/1493) Mount Pisgah Baptist Church (Jasper County) Records (Z/1514) Methodist Quarterly Conference (Greenwood, Miss.) Meeting Minutes (Z/1532) J.A. McBride Contract (Z/1554) Lawrence County Bicentennial Script (Z/1571) Biloxi Cemetery Records (Z/1589) William H. Turcotte Collection, Accretion (Z/1606.001) Virgil Sullivan Adkins Collection (Z/1622) Z 1639.000 Cunningham (W. J.) Typescript Agony at Galloway Z 1658.000 Davisson (Henry C.) Collection Hepzibah Baptist Church (Lawrence County, Miss.) Records (Z/1675) Samuel C. Reagan Ledger (Z/1691) Oak Grove Baptist Church (Scott County, Miss.) Records (Z/1712) Lindsey-Orr Family Papers (Z/1726) Mississippi Nurses' Association Records (Z/1744) E.E. Clarke Letter Book (Z/1759) John Berryman Crawford Civil War Letters (Z/1774) Raymond Birchett Collection (Z/1790) Horace Macaulay Ivy Collection (Z/1806) Jennie Mae Quinn Cameron Papers (Z/1823) David Russell Hearn and Family Papers (Z/1839) John Reid Golding, II, Letter (Z/1855) Eugene Octave Sykes Papers (Z/1869) Z 1879.000 S The Elms Papers Box and Folder List: Boxes 11-20 Wharton Green and Family Scrapbook (Z/1888) Russell Family Scrapbook (Z/1904) Unidentified Mercantile Ledger (Miss.) (Z/1920) Michael McIntosh Mayers Memoir (Z/1936) Sanford R. Hughston Scrapbook (Z/1952) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 829: Military Installation Improvement MEIA Grant Files. 1993-2001. Economic & Community Development (RG 76) Series 843: Correspondence and Papers. 1899-1904. Governor's Office. Administration of Andrew H. Longino (RG 27) Series 858: Record of Senate Bills. 1904-1996. Governor's Office (RG 27) Series 873: Pardon and Suspension Files. 1912-1916. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 889: Office Files. 1978-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. 903 Suspension of Forfeiture of Bonds. 1926-1927 Governor's Office. Administration of Henry L. Whitfield 918 Speeches and Papers. 1936-1940 Governor's Office. Administration of Hugh L. White Series 933: Extraditions. 1944-1946. Governor's Office. Administration of Thomas L. Bailey (RG 27) 95 Senate Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 965 Stays of Execution. 1952-1956 Governor's Office. Administration of Hugh L. White Series 98: House Journal. 1968-1971. Governor’s Office (RG 27). Administration of John Bell Williams. 994 Press Releases. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Union County Records, 1872-1952.Series 2050: County Records, 1799-1980; n.d. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 397 General and Special Orders. 1861-1865 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). 1211 Photographs. 1976-2000 Insurance, Dept. of 1227 Warrant Registers. 1861-1875 Treasurer Series 1243: Letterbooks, Correspondence, and Papers. 1827-1921; n.d. Treasurer (RG 30). Series 1258: Charlotte Capers Building Files. 1928-2002, undated. Dept. of Archives and History. Administration (RG 31/SG 2). 1273 Oil and Gas Excise Tax Ledger. 1922-1924 Tax Commission 1289 Photographs. 1975-ca. 1998 Dept. of Archives and History. Administration 1306 Architecture in Claiborne Co.: Editors' Files. 1974 Dept. of Archives and History. Historic Preservation Series 1323: Historic Preservation Plans. 1970-1978. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) 1339 Monthly Reports. 1973-1982 Dept. of Archives and History. Information and Education 1355 Unrecognized Colleges and Communities Files. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 137: Board of Commissioners of Public Buildings Journals. 1836-1845. Building Commission (RG 43). Series 1385: Subject Files. 1970-1998. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). Series 14: Supreme Court Appearance Dockets. 1870-1890. 1415 Financial Records. 1941-1984 Institutions of Higher Learning. Mississippi Association of Colleges Series 1431: Minute Books and Order Books (1916-2010) [RESTRICTED] Tax Commission (RG 45). Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 … 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 John Bell Note (Z/1144) Z 1160.000 Leopold (Aldo) Manuscript Z 1175.001 St. Luke's Episcopal Church (Brandon, Miss.) Parish Register Z 1190.000 Hazlip (W. J.)--Jefferson Military College Papers Z 1206.000 Durham Family Papers Z 1220.000 Stone (William M.) Manuscript Z 1234.000 Castell (Homer H.) Family Papers Z 1250.000 Hargrove (M. D.) Letter Z 1268.000 Bonnett (Shadrack Daniel Baltzegar) Journal Z 1282.000 Ray (Sam C.) Papers Z 1295.000 Mississippi Press Association Collection Z 1310.000 Smyrna Baptist Church (Pike County, Miss.) Records Z 1324.000 Sutherland (H. L.) Collection Z 1344.000 The Greenville Symphony Papers Z 1360.000 Drake (Winbourne Magruder) Papers Z 1375.000 McElroy (Cyrus Decatur) Letter Z 1405.001 Slavery Collection, Accretion Z 1425.000 Arlington Baptist Church, Bogue Chitto, Lincoln County, Records Z 1439.000 Church of the Incarnation Records, West Point, Mississippi Mrs. Darrell W. Ryker Collection (Z/1457) Miss Bell Lindsey Letters (Z/1475) Mississippi Sports Hall of Fame Records (Z/1493) Mount Pisgah Baptist Church (Jasper County) Records (Z/1514) Methodist Quarterly Conference (Greenwood, Miss.) Meeting Minutes (Z/1532) J.A. McBride Contract (Z/1554) Lawrence County Bicentennial Script (Z/1571) Biloxi Cemetery Records (Z/1589) William H. Turcotte Collection, Accretion (Z/1606.001) Virgil Sullivan Adkins Collection (Z/1622) Z 1639.000 Cunningham (W. J.) Typescript Agony at Galloway Z 1658.000 Davisson (Henry C.) Collection Hepzibah Baptist Church (Lawrence County, Miss.) Records (Z/1675) Samuel C. Reagan Ledger (Z/1691) Oak Grove Baptist Church (Scott County, Miss.) Records (Z/1712) Lindsey-Orr Family Papers (Z/1726) Mississippi Nurses' Association Records (Z/1744) E.E. Clarke Letter Book (Z/1759) John Berryman Crawford Civil War Letters (Z/1774) Raymond Birchett Collection (Z/1790) Horace Macaulay Ivy Collection (Z/1806) Jennie Mae Quinn Cameron Papers (Z/1823) David Russell Hearn and Family Papers (Z/1839) John Reid Golding, II, Letter (Z/1855) Eugene Octave Sykes Papers (Z/1869) Z 1879.000 S The Elms Papers Box and Folder List: Boxes 11-20 Wharton Green and Family Scrapbook (Z/1888) Russell Family Scrapbook (Z/1904) Unidentified Mercantile Ledger (Miss.) (Z/1920) Michael McIntosh Mayers Memoir (Z/1936) Sanford R. Hughston Scrapbook (Z/1952) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 829: Military Installation Improvement MEIA Grant Files. 1993-2001. Economic & Community Development (RG 76) Series 843: Correspondence and Papers. 1899-1904. Governor's Office. Administration of Andrew H. Longino (RG 27) Series 858: Record of Senate Bills. 1904-1996. Governor's Office (RG 27) Series 873: Pardon and Suspension Files. 1912-1916. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 889: Office Files. 1978-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. 903 Suspension of Forfeiture of Bonds. 1926-1927 Governor's Office. Administration of Henry L. Whitfield 918 Speeches and Papers. 1936-1940 Governor's Office. Administration of Hugh L. White Series 933: Extraditions. 1944-1946. Governor's Office. Administration of Thomas L. Bailey (RG 27) 95 Senate Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 965 Stays of Execution. 1952-1956 Governor's Office. Administration of Hugh L. White Series 98: House Journal. 1968-1971. Governor’s Office (RG 27). Administration of John Bell Williams. 994 Press Releases. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Union County Records, 1872-1952.Series 2050: County Records, 1799-1980; n.d. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 397 General and Special Orders. 1861-1865 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). 1211 Photographs. 1976-2000 Insurance, Dept. of 1227 Warrant Registers. 1861-1875 Treasurer Series 1243: Letterbooks, Correspondence, and Papers. 1827-1921; n.d. Treasurer (RG 30). Series 1258: Charlotte Capers Building Files. 1928-2002, undated. Dept. of Archives and History. Administration (RG 31/SG 2). 1273 Oil and Gas Excise Tax Ledger. 1922-1924 Tax Commission 1289 Photographs. 1975-ca. 1998 Dept. of Archives and History. Administration 1306 Architecture in Claiborne Co.: Editors' Files. 1974 Dept. of Archives and History. Historic Preservation Series 1323: Historic Preservation Plans. 1970-1978. Dept. of Archives and History. Historic Preservation (RG 31/SG 4) 1339 Monthly Reports. 1973-1982 Dept. of Archives and History. Information and Education 1355 Unrecognized Colleges and Communities Files. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 137: Board of Commissioners of Public Buildings Journals. 1836-1845. Building Commission (RG 43). Series 1385: Subject Files. 1970-1998. Dept. of Archives and History (RG 31). State Historical Museums (SG 8). Series 14: Supreme Court Appearance Dockets. 1870-1890. 1415 Financial Records. 1941-1984 Institutions of Higher Learning. Mississippi Association of Colleges Series 1431: Minute Books and Order Books (1916-2010) [RESTRICTED] Tax Commission (RG 45). Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last »