Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1214.000 Holmes (George F.) Letter Z 1229.000 Gage (J. A. and Family) Papers Z 1244.000 Mitchell (William) Papers Z 1262.000 Rorer (W. A.) Letters Z 1277.000 Roye (Lemuel) Poem Z 1290.000 Sheldon (George L.) Papers Z 1305.000 All Saints' Episcopal Church, Tupelo, Mississippi Z 1319.000 Bilbo (Theodore G.) Scrapbook Z 1337.000 Fern Hill Presbyterian Church Records, Sardis, Panola County, Mississippi Confederate Veterans Minute Book (Z/1354) James Calhoun Rice Papers (Z/1370.001) Richard Baxter Wilson Collection (Z/1385) Mississippi State Hospital Association Records (Z/1416) James M. Dean Papers (Z/1434) Henry Craft Journal (Z/1450) Girl Scouts Troop No. 1, Port Gibson, Miss., Certificate (Z/1469) Ralph Hilton Letter (Z/1486) Sarah M. Taylor Collection, Accretion (Z/1504.001) Walter Leake Keirn Collection (Z/1524) Kirby P. Walker Collection (Z/1545) Z 1565.000 Martin (Thomas N.) Case Book Z 1582.000 Wright (Fielding L.)Thurmond (Strom) Correspondence Z 1602.000 Providence Baptist Church Record, Yazoo County, Mississippi Z 1616.000 Halbert (Henry S.) Manuscript Z 1633.000 Heidelberg (Harvey) Collection Z 1652.000 Mashulaville (Elim) Baptist Church (Mashulaville, Miss.) Records Mary Dabbs Polsgrove Collection, Accretion (Z/1667.001) W. W. Woods Letter (Z/1684) Henry Frederick Shugart Account Book and Diary (Z/1704) Leaf River Baptist Church (Smith County, Miss.) Records (Z/1720) Clarice T. Campbell Papers (Z/1738) Z 1753.000 Lampton Family Papers Appendix 3 Roger Heidelberg Collection, Accretion (Z/1768.001) Lizzie McFarland Blakemore Collection (Z/1785) Samuel Blanch Moore Letters (Z/1800) Z 1817.000 Pilgrimage Historical Association Collection: Nutt Family Papers Z 1833.000 Daley (David Allen) Account Book Z 1849.000 Postlethwaite Family Papers Z 1864.000 Ramberg (Charles H.) Papers Box List Myra Mason Lindsey and Family Papers (Z/1878) Z 1882.000 Jenkins (William Dunbar) Journals Z 1898.000 Aldridge (Ollie Mae Tribble) Scrapbook Z 1914.000 Pioneer Club (Jackson, Miss.) Records, Accretion Desk and Derrick Club (Jackson, Miss.) Records (Z/1930) Z 1946.000 Mississippi Freedom Summer Project Collection Z 1962.000 Olop (Stephen) Papers Z 1978.000 Blue Lake Hunting and Fishing Club Records Z 1994.000 United Confederate Veterans J.J. Whitney Camp No. 10 (Jefferson County, Miss.) Records Z 2010.000 Ellis (Mary Barrett) Collection Z 2026.000 Yazoo and Mississippi Valley Railroad Records 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 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Governor's Office (RG 27) Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor 1221 Disbursement Registers. 1839-1905 Treasurer 1236 Register of Treasury Notes. 1861-1868 Treasurer Series 1252: President's Correspondence. 1966-1975. Dept. of Archives and History (RG 31). Board of Trustees (SG 1). 1267 General Journals. 1930-1972 Dept. of Archives and History. Administration 1283 Financial Statements. 1983-1985 Dept. of Archives and History. Administration 1300 Monthly Reports of Inactive Personnel. 1981-1983 Dept. of Archives and History. Archives and Library Series 1316: State Board of Election Commissioners Minute Book. 1955-1996; 1998; 2000; 2002-2004; 2006-2008; 2010-2015. Secretary of State. Elections Division (RG 28) Series 1333: Grand Village of the Natchez Indians Files. 1970-1997.Dept. of Archives and History (RG 31). Historic Properties (SG 5). Series 135: Memoranda and Correspondence. 1947-2015. Public Employees' Retirement System. (RG 41). 1364 State and Federal Agencies Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 138: Governor's Mansion Repairs and Restoration. 1867-1985. Building Commission (RG 43). 1394 Treasurer's Docket. 1871-1873 Institutions of Higher Learning. Alcorn State University Series 1409: Reference Files. 1965-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8). Series 1426: Levee District No. 1 Tax Collector's Deeds. 1874-1876.Tax Commission (RG 45) Series 1443: Federal Election Filings. 1972-2010. Secretary of State (RG 28). Elections Division. Series 1459: General Dockets. 1904-1940 Railroad Commission 1477 Pocahontas Site Excavation. 1974 Highway Dept. 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 Z 1214.000 Holmes (George F.) Letter Z 1229.000 Gage (J. A. and Family) Papers Z 1244.000 Mitchell (William) Papers Z 1262.000 Rorer (W. A.) Letters Z 1277.000 Roye (Lemuel) Poem Z 1290.000 Sheldon (George L.) Papers Z 1305.000 All Saints' Episcopal Church, Tupelo, Mississippi Z 1319.000 Bilbo (Theodore G.) Scrapbook Z 1337.000 Fern Hill Presbyterian Church Records, Sardis, Panola County, Mississippi Confederate Veterans Minute Book (Z/1354) James Calhoun Rice Papers (Z/1370.001) Richard Baxter Wilson Collection (Z/1385) Mississippi State Hospital Association Records (Z/1416) James M. Dean Papers (Z/1434) Henry Craft Journal (Z/1450) Girl Scouts Troop No. 1, Port Gibson, Miss., Certificate (Z/1469) Ralph Hilton Letter (Z/1486) Sarah M. Taylor Collection, Accretion (Z/1504.001) Walter Leake Keirn Collection (Z/1524) Kirby P. Walker Collection (Z/1545) Z 1565.000 Martin (Thomas N.) Case Book Z 1582.000 Wright (Fielding L.)Thurmond (Strom) Correspondence Z 1602.000 Providence Baptist Church Record, Yazoo County, Mississippi Z 1616.000 Halbert (Henry S.) Manuscript Z 1633.000 Heidelberg (Harvey) Collection Z 1652.000 Mashulaville (Elim) Baptist Church (Mashulaville, Miss.) Records Mary Dabbs Polsgrove Collection, Accretion (Z/1667.001) W. W. Woods Letter (Z/1684) Henry Frederick Shugart Account Book and Diary (Z/1704) Leaf River Baptist Church (Smith County, Miss.) Records (Z/1720) Clarice T. Campbell Papers (Z/1738) Z 1753.000 Lampton Family Papers Appendix 3 Roger Heidelberg Collection, Accretion (Z/1768.001) Lizzie McFarland Blakemore Collection (Z/1785) Samuel Blanch Moore Letters (Z/1800) Z 1817.000 Pilgrimage Historical Association Collection: Nutt Family Papers Z 1833.000 Daley (David Allen) Account Book Z 1849.000 Postlethwaite Family Papers Z 1864.000 Ramberg (Charles H.) Papers Box List Myra Mason Lindsey and Family Papers (Z/1878) Z 1882.000 Jenkins (William Dunbar) Journals Z 1898.000 Aldridge (Ollie Mae Tribble) Scrapbook Z 1914.000 Pioneer Club (Jackson, Miss.) Records, Accretion Desk and Derrick Club (Jackson, Miss.) Records (Z/1930) Z 1946.000 Mississippi Freedom Summer Project Collection Z 1962.000 Olop (Stephen) Papers Z 1978.000 Blue Lake Hunting and Fishing Club Records Z 1994.000 United Confederate Veterans J.J. Whitney Camp No. 10 (Jefferson County, Miss.) Records Z 2010.000 Ellis (Mary Barrett) Collection Z 2026.000 Yazoo and Mississippi Valley Railroad Records 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 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Governor's Office (RG 27) Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor 1221 Disbursement Registers. 1839-1905 Treasurer 1236 Register of Treasury Notes. 1861-1868 Treasurer Series 1252: President's Correspondence. 1966-1975. Dept. of Archives and History (RG 31). Board of Trustees (SG 1). 1267 General Journals. 1930-1972 Dept. of Archives and History. Administration 1283 Financial Statements. 1983-1985 Dept. of Archives and History. Administration 1300 Monthly Reports of Inactive Personnel. 1981-1983 Dept. of Archives and History. Archives and Library Series 1316: State Board of Election Commissioners Minute Book. 1955-1996; 1998; 2000; 2002-2004; 2006-2008; 2010-2015. Secretary of State. Elections Division (RG 28) Series 1333: Grand Village of the Natchez Indians Files. 1970-1997.Dept. of Archives and History (RG 31). Historic Properties (SG 5). Series 135: Memoranda and Correspondence. 1947-2015. Public Employees' Retirement System. (RG 41). 1364 State and Federal Agencies Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 138: Governor's Mansion Repairs and Restoration. 1867-1985. Building Commission (RG 43). 1394 Treasurer's Docket. 1871-1873 Institutions of Higher Learning. Alcorn State University Series 1409: Reference Files. 1965-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8). Series 1426: Levee District No. 1 Tax Collector's Deeds. 1874-1876.Tax Commission (RG 45) Series 1443: Federal Election Filings. 1972-2010. Secretary of State (RG 28). Elections Division. Series 1459: General Dockets. 1904-1940 Railroad Commission 1477 Pocahontas Site Excavation. 1974 Highway Dept. 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 »