Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Reuben Davis Letter (Z/1185) Mt. Olive Baptist Church (Prentiss County) Records (Z/1201) Mary Elizabeth Russell Letters (Z/1215) J. A. Gage and Family Papers, Accretion (Z/1229.001) George H. Ethridge Papers (Z/1245) Kimbrough-Sinclair Papers (Z/1263) Leland Speed Collection (Z/1278) Bank of the State of Mississippi Records (Z/1291) Salem Baptist Church (Covington County) Records (Z/1306) States' Rights Scrapbook (Z/1320) Grace Episcopal Church (Carroll County) Records (Z/1339) Z 1355.000 Martin (Anne Shannon) Diary Z 1371.000 Ebenezer Baptist Church Records, Centreville, Amite County, Mississippi Z 1386.000 Telephone-Related Typescripts Z 1419.000 Leggett (L. Candler) Manuscripts Z 1435.000 Morse (William Eugene) Papers Z 1451.000 Thorne (Edward A.) Papers T.E. Matthews Letter (Z/1470) Duncan McArn and Family Papers (Z/1487) Z 1505.000 Pepper (Rezin Z.) Typescript Moreau B. C. Chambers Papers (Z/1527) Z 1548.000 Pickens Methodist Episcopal Church, South (Holmes County), Register Z 1566.000 Christ Episcopal Church Records, Holly Springs Z 1583.000 Teoc, Sylvan Hall, and Leflore Presbyterian Churches History Z 1603.000 Shiloh Baptist Church (Covington County, Miss.) Minute Book Z 1617.000 Corliss (Stephen A.) Collection Z 1634.000 Osyka Baptist Church Minutes and Membership Rolls Z 1653.000 Episcopal Diocese of Mississippi Records Z 1668.000 Walnut Grove Baptist Church (Leake County, Miss.) Records Z 1685.000 Dalehite (William Moore) Manuscript Z 1707.000 Rather (Hugh) Collection Z 1721.000 Bethel Baptist Church (Lawrence County, Miss.) Records 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 Z 1864.000 Ramberg (Charles H.) Papers 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 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 280: University of Mississippi Commencement Programs & Invitations. 1902-1956. Institutions of Higher Learning. University of Mississippi (RG 39). Series 2822: Legislator Index. 1980-1996. Legislature (RG 47). Series 2844: Groundwater Assessment & Remediation Division (GARD) Files. 1970-2016. Environmental Quality, Dept. of (RG 138). Series 286: Financial Reports for County Officials. 1953-2006. Series 2874: Judicial Nominations. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 2890: Proclamations. 2004-2012. Governor's Office (RG 27). Administration of Haley Barbour. Series 2904: Storm Water Construction Permit Files. 1993-2012. Dept. of Environmental Quality (RG 138). Series 2920: Mississippi Hospital Commission Minutes. 1948-1979. Commission on Hospital Care (RG 38). Series 2935: Reports and Studies. 2010-2017. Public Employees' Retirement System. (RG 41). Series 2951: Executive Orders. 2000-2004. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 2966: Executive Orders. 1992-2000. Governor’s Office (RG 27). Administration of Kirk Fordice. Series 319: Natchez District Certified Land Plats. 1786-1804.SpanishProvincial Archives (RG 26). Series 335: Disbursement Registers. 1840-1933. Series 35: Supreme Court Opinion Books. 1870-1998. Series 363: Audit Reports Counties. 1917-1999. Auditor 384 Applications for Limited Institutional Licenses. 1971-1986 Medical Licensure, Board of Series 4: High Court of Errors and Appeals Appearance Dockets. 1838-1870. Series 417: Drainage District Subject Files. 1935-1941. Planning Commission (RG 15). Series 436: Ex-Slave Narratives. 1936-1941. Work Projects Administration. Federal Writers' Project (RG 60) 450 Inventory of Church Records. 1936-1941 Work Projects Administration. Historical Records Survey 465 Military Grave Registrations. 1936-1941 Work Projects Administration. Historical Records Survey 480 Guion Journal. 1797-1811 Mississippi Territory. Governor 496 Bonds, Licenses, and Oaths of Office. 1802-1817 Mississippi Territory. Governor Series 52: Newspaper Clippings. 1979-1984. Governor's Office (RG 27). 543 Account Book. 1829-1833 Superior Court of Chancery. Northern District 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 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 Reuben Davis Letter (Z/1185) Mt. Olive Baptist Church (Prentiss County) Records (Z/1201) Mary Elizabeth Russell Letters (Z/1215) J. A. Gage and Family Papers, Accretion (Z/1229.001) George H. Ethridge Papers (Z/1245) Kimbrough-Sinclair Papers (Z/1263) Leland Speed Collection (Z/1278) Bank of the State of Mississippi Records (Z/1291) Salem Baptist Church (Covington County) Records (Z/1306) States' Rights Scrapbook (Z/1320) Grace Episcopal Church (Carroll County) Records (Z/1339) Z 1355.000 Martin (Anne Shannon) Diary Z 1371.000 Ebenezer Baptist Church Records, Centreville, Amite County, Mississippi Z 1386.000 Telephone-Related Typescripts Z 1419.000 Leggett (L. Candler) Manuscripts Z 1435.000 Morse (William Eugene) Papers Z 1451.000 Thorne (Edward A.) Papers T.E. Matthews Letter (Z/1470) Duncan McArn and Family Papers (Z/1487) Z 1505.000 Pepper (Rezin Z.) Typescript Moreau B. C. Chambers Papers (Z/1527) Z 1548.000 Pickens Methodist Episcopal Church, South (Holmes County), Register Z 1566.000 Christ Episcopal Church Records, Holly Springs Z 1583.000 Teoc, Sylvan Hall, and Leflore Presbyterian Churches History Z 1603.000 Shiloh Baptist Church (Covington County, Miss.) Minute Book Z 1617.000 Corliss (Stephen A.) Collection Z 1634.000 Osyka Baptist Church Minutes and Membership Rolls Z 1653.000 Episcopal Diocese of Mississippi Records Z 1668.000 Walnut Grove Baptist Church (Leake County, Miss.) Records Z 1685.000 Dalehite (William Moore) Manuscript Z 1707.000 Rather (Hugh) Collection Z 1721.000 Bethel Baptist Church (Lawrence County, Miss.) Records 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 Z 1864.000 Ramberg (Charles H.) Papers 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 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 280: University of Mississippi Commencement Programs & Invitations. 1902-1956. Institutions of Higher Learning. University of Mississippi (RG 39). Series 2822: Legislator Index. 1980-1996. Legislature (RG 47). Series 2844: Groundwater Assessment & Remediation Division (GARD) Files. 1970-2016. Environmental Quality, Dept. of (RG 138). Series 286: Financial Reports for County Officials. 1953-2006. Series 2874: Judicial Nominations. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 2890: Proclamations. 2004-2012. Governor's Office (RG 27). Administration of Haley Barbour. Series 2904: Storm Water Construction Permit Files. 1993-2012. Dept. of Environmental Quality (RG 138). Series 2920: Mississippi Hospital Commission Minutes. 1948-1979. Commission on Hospital Care (RG 38). Series 2935: Reports and Studies. 2010-2017. Public Employees' Retirement System. (RG 41). Series 2951: Executive Orders. 2000-2004. Governor’s Office (RG 27). Administration of David Ronald Musgrove. Series 2966: Executive Orders. 1992-2000. Governor’s Office (RG 27). Administration of Kirk Fordice. Series 319: Natchez District Certified Land Plats. 1786-1804.SpanishProvincial Archives (RG 26). Series 335: Disbursement Registers. 1840-1933. Series 35: Supreme Court Opinion Books. 1870-1998. Series 363: Audit Reports Counties. 1917-1999. Auditor 384 Applications for Limited Institutional Licenses. 1971-1986 Medical Licensure, Board of Series 4: High Court of Errors and Appeals Appearance Dockets. 1838-1870. Series 417: Drainage District Subject Files. 1935-1941. Planning Commission (RG 15). Series 436: Ex-Slave Narratives. 1936-1941. Work Projects Administration. Federal Writers' Project (RG 60) 450 Inventory of Church Records. 1936-1941 Work Projects Administration. Historical Records Survey 465 Military Grave Registrations. 1936-1941 Work Projects Administration. Historical Records Survey 480 Guion Journal. 1797-1811 Mississippi Territory. Governor 496 Bonds, Licenses, and Oaths of Office. 1802-1817 Mississippi Territory. Governor Series 52: Newspaper Clippings. 1979-1984. Governor's Office (RG 27). 543 Account Book. 1829-1833 Superior Court of Chancery. Northern District 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 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 »