Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1253.000 Brown (J. T.) Papers Z 1271.000 Anderson (William Dozier) and Gray (James R.) Papers Z 1285.000 McCain (William D.) Papers, Accretion William N. Ethridge, Jr. Papers (Z/1298) James W. Silver Collection (Z/1313) Anonymous Zoological Notebook (Z/1328) Belle F. Strickland Diary (Z/1347) Captain Charles Swett's Battery Collection (Z/1363) Thomas W. Cahill Papers (Z/1378) William D. McCain Papers, Accretion (Z/1409.001) S. T. Nicholson Papers (Z/1428) William Clifford Morse Papers (Z/1442) Archibald Smith Collection (Z/1461) Z 1478.000 Cooper (Wyatt) Lecture Z 1496.000 Surget Family Papers Z 1517.000 Rankin (Mrs. J. O.) Collection Z 1535.000 Craft Family Letters Z 1558.000 St. James Episcopal Church (Greenville, Miss.) Records Z 1574.000 Jenkins (John Carmichael) and Family Papers Z 1593.000 Burruss (Charles) Journal Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection John Sharp Williams Papers, Accretion (Z/1715.001) Raymond Baptist Church (Raymond, Miss.) Records (Z/1730) Dabney Lipscomb Funeral Sermon (Z/1750) Adventure in Reporting Civil War News Manuscript (Z/1763) Carl Andre Collection (Z/1778) Winifred Green Cheney Collection (Z/1794) Watkins-Walton Family Papers (Z/1811) Judith Sargent Murray Papers (Z/1827) Frederick Augustus Metcalfe Papers (Z/1843) Z 1859.000 Esty (John H.) Papers Z 1873.000 Ayres Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 51-60 Z 1892.000 Chapel of the Cross (Madison County, Miss.) Scrapbook Z 1908.000 Benoit Methodist Church Register Z 1924.000 Bearss (Edwin C.) Manuscript Z 1940.000 United Daughters of the Confederacy (Calhoun and Yalobusha Counties) Records Z 1956.000 Ross (Isaac) Estate Records Z 1972.000 Trigg Family Papers Z 1988.000 Old Madison Presbyterian Church Session Book Z 2004.000 Waverley Plantation (Clay County, Miss.) Ledger Log of the Sloop, Fox (Z/2020) Z 2036.000 Mottley (Elvira Jeter) Papers Z 2052.000 Blundell-Pugh Family Papers Z 2068.000 Airheart (J.L.) Mercantile Records Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Current page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Current page 36 Page 37 Page 38 Page 39 Page 40 … 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 1253.000 Brown (J. T.) Papers Z 1271.000 Anderson (William Dozier) and Gray (James R.) Papers Z 1285.000 McCain (William D.) Papers, Accretion William N. Ethridge, Jr. Papers (Z/1298) James W. Silver Collection (Z/1313) Anonymous Zoological Notebook (Z/1328) Belle F. Strickland Diary (Z/1347) Captain Charles Swett's Battery Collection (Z/1363) Thomas W. Cahill Papers (Z/1378) William D. McCain Papers, Accretion (Z/1409.001) S. T. Nicholson Papers (Z/1428) William Clifford Morse Papers (Z/1442) Archibald Smith Collection (Z/1461) Z 1478.000 Cooper (Wyatt) Lecture Z 1496.000 Surget Family Papers Z 1517.000 Rankin (Mrs. J. O.) Collection Z 1535.000 Craft Family Letters Z 1558.000 St. James Episcopal Church (Greenville, Miss.) Records Z 1574.000 Jenkins (John Carmichael) and Family Papers Z 1593.000 Burruss (Charles) Journal Z 1608.000 Baptist Associations of Mississippi Minutes Z 1625.000 Pearl Valley Baptist Association Minutes Z 1642.000 McComb-Summitt-Magnolia Field (Episcopal Church) Records Z 1661.000 Confederate Post Commissary Invoice and Discharge Book, 1862 Z 1677.000 Pleasant Hill Baptist Church (Tippah County, Miss.) Records Z 1695.000 Barksdale (J. D.) Collection John Sharp Williams Papers, Accretion (Z/1715.001) Raymond Baptist Church (Raymond, Miss.) Records (Z/1730) Dabney Lipscomb Funeral Sermon (Z/1750) Adventure in Reporting Civil War News Manuscript (Z/1763) Carl Andre Collection (Z/1778) Winifred Green Cheney Collection (Z/1794) Watkins-Walton Family Papers (Z/1811) Judith Sargent Murray Papers (Z/1827) Frederick Augustus Metcalfe Papers (Z/1843) Z 1859.000 Esty (John H.) Papers Z 1873.000 Ayres Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 51-60 Z 1892.000 Chapel of the Cross (Madison County, Miss.) Scrapbook Z 1908.000 Benoit Methodist Church Register Z 1924.000 Bearss (Edwin C.) Manuscript Z 1940.000 United Daughters of the Confederacy (Calhoun and Yalobusha Counties) Records Z 1956.000 Ross (Isaac) Estate Records Z 1972.000 Trigg Family Papers Z 1988.000 Old Madison Presbyterian Church Session Book Z 2004.000 Waverley Plantation (Clay County, Miss.) Ledger Log of the Sloop, Fox (Z/2020) Z 2036.000 Mottley (Elvira Jeter) Papers Z 2052.000 Blundell-Pugh Family Papers Z 2068.000 Airheart (J.L.) Mercantile Records Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Current page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Series 1358: Correspondence and Memoranda. 1972-1977. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). 1372 Newspaper Clippings. 1973-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1388 Old Capitol Renovation Project Files. 1989 Dept. of Archives and History. State Historical Museum Series 1401: Natchez Landmark Inventory. 1980. Institutions of Higher Learning (RG 39). Mississippi University for Women (SG 6). 1418 Blood Bank Files. 1976; n.d Institutions of Higher Learning. University of Mississippi Medical Center Series 1434: Chairman's Minute Books and Order Books (1932-1998) Tax Commission (RG 45) Series 1453: Aerial Photographs (Right-of-Way). 1979-1989. Highway Department (RG 55). Series 147: Correspondence and Papers. 1876-1963; n.dTax Commission (RG 45) Series 1488: Mississippi River Parkway Commission Files. 1953-1975, 1985. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Current page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last »