Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Eugene A. Kennedy Address (Z/1563) E.T. Winston and Family Papers (Z/1579) Miscellaneous Manuscripts Collection (Z/1600) Charles Scott Telegram (Z/1614) Union Church Presbyterian Church (Union Church, Miss.) Records (Z/1630) Chamberlain-Hunt Academy Records (Z/1650) Marie Atkinson Hull Scrapbooks (Z/1666) Spearsville Baptist Church (Union Parish, La.) Minute Book Abstract (Z/1682) Wayne Royal Arch Masons, Chapter No. 24 (Natchez, Miss.) Journal (Z/1701) Jean Cox Harper Collection (Z/1718) First Methodist Church (Ripley, Miss.) Records (Z/1735) Z 1753.000 Lampton Family Papers Appendix 1 Mississippi Bonds Collection (Z/1767) Craft-Fort Family Papers (Z/1782) James K. Vardaman Letters (Z/1798) Thomas Scott Owen Papers (Z/1815) Niles Family Papers (Z/1831) Z 1847.000 Pittman (Paul Howard) Collection Z 1863.000 Southern Package Corporation (Sopaco) Records Minor Family Papers (Z/1876), Photograph and Postcard List Z 1880.000 Bank of Utica Records Mississippi Arts Festival Collection (Z/1896) Z 1912.000 Research Club (Jackson, Miss.) Records, Accretion Z 1929.000 Blue Brothers Account Books and Miscellaneous Papers and Records Z 1945.000 Lee (Stephen D.) Papers Z 1961.000 Williams (Frank Tatum) and Family Papers Alton N. Parker Letter (Z/1977) Z 1993.000 Jacobson (Harry Andreas) Papers Civil War Soldiers' Roster (Panola County, Miss.) (Z/2009) William Ernest Butler and Family Papers (Z/2025) Arnold-Burns Family Papers (Z/2041) Lester E. Wills Mississippi Republican Party Papers (Z/2057) Z 2073.000 Edmonds (Mary Elsie Chapman) Genealogical Collection Charles E. East Collection, Accretion (Z/2090) Maude C. Newton Simmons Newspaper Articles (Z/2106) Downs and Allied Family Papers (Z/2122) United States Land Grants (Mississippi) Collection (Z/2138) Eugene Beverly Ferris, I, and Family Papers, Accretion (Z/2154) Cohn Brothers (Lorman, Miss.) Mercantile Records (Z/2170) Joel David Rice Journals (Z/2186) Jefferson Davis and Family Papers (Z/2202) Norman S. Fields Papers (Z/2217) William Lewis Sharkey and Family Papers (Z/2234) William A. Cliburn Papers (Z/2250) Confederate Memorial Association (Natchez, Miss.) Minute Book (Z/2269) Z 2285.000 Winter (William F.) and Family Papers Folder List Gilbert Rutledge Mason Papers (Z/2300) Dwyn Milton Mounger Papers (Z/2318) John Wesley Military Records (Z/2339) James Furr Ferriss and Family Papers (Z/2363) Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 330: Bond Register. 1920. Auditor (RG 29). Series 347: State Gasoline Tax Report Ledgers. 1922-1926. Series 361: Competitive Community Program Files and Reports. 1990-2000. Economic & Community Development (RG 76). 377 General Correspondence and Office Files. 1971-1986, n.d. Hospital Commission Series 397: General and Special Orders. 1861-1865. Confederate Records (RG 9). 413 Municipal Privilege Tax Licences. 1957-1957 Tax Commission Series 434: General Essay Drafts. 1936-1942. Work Projects Administration. Federal Writers' Project (RG 60) Series 449: Inventory of Case Records. 1936-1939. 463 World War I Rosters of Service. 1941; n.d Work Projects Administration. Historical Records Survey Series 479: Old Capitol House Chamber Events, Audio Recordings. 1975-1977. Dept. of Archives and History (RG 31). State Historical Museum (SG8) 494 Benjamin Shields' Remuneration Claims (Sim. Tolls). 1813-1815 Mississippi Territory. Governor 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 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 Eugene A. Kennedy Address (Z/1563) E.T. Winston and Family Papers (Z/1579) Miscellaneous Manuscripts Collection (Z/1600) Charles Scott Telegram (Z/1614) Union Church Presbyterian Church (Union Church, Miss.) Records (Z/1630) Chamberlain-Hunt Academy Records (Z/1650) Marie Atkinson Hull Scrapbooks (Z/1666) Spearsville Baptist Church (Union Parish, La.) Minute Book Abstract (Z/1682) Wayne Royal Arch Masons, Chapter No. 24 (Natchez, Miss.) Journal (Z/1701) Jean Cox Harper Collection (Z/1718) First Methodist Church (Ripley, Miss.) Records (Z/1735) Z 1753.000 Lampton Family Papers Appendix 1 Mississippi Bonds Collection (Z/1767) Craft-Fort Family Papers (Z/1782) James K. Vardaman Letters (Z/1798) Thomas Scott Owen Papers (Z/1815) Niles Family Papers (Z/1831) Z 1847.000 Pittman (Paul Howard) Collection Z 1863.000 Southern Package Corporation (Sopaco) Records Minor Family Papers (Z/1876), Photograph and Postcard List Z 1880.000 Bank of Utica Records Mississippi Arts Festival Collection (Z/1896) Z 1912.000 Research Club (Jackson, Miss.) Records, Accretion Z 1929.000 Blue Brothers Account Books and Miscellaneous Papers and Records Z 1945.000 Lee (Stephen D.) Papers Z 1961.000 Williams (Frank Tatum) and Family Papers Alton N. Parker Letter (Z/1977) Z 1993.000 Jacobson (Harry Andreas) Papers Civil War Soldiers' Roster (Panola County, Miss.) (Z/2009) William Ernest Butler and Family Papers (Z/2025) Arnold-Burns Family Papers (Z/2041) Lester E. Wills Mississippi Republican Party Papers (Z/2057) Z 2073.000 Edmonds (Mary Elsie Chapman) Genealogical Collection Charles E. East Collection, Accretion (Z/2090) Maude C. Newton Simmons Newspaper Articles (Z/2106) Downs and Allied Family Papers (Z/2122) United States Land Grants (Mississippi) Collection (Z/2138) Eugene Beverly Ferris, I, and Family Papers, Accretion (Z/2154) Cohn Brothers (Lorman, Miss.) Mercantile Records (Z/2170) Joel David Rice Journals (Z/2186) Jefferson Davis and Family Papers (Z/2202) Norman S. Fields Papers (Z/2217) William Lewis Sharkey and Family Papers (Z/2234) William A. Cliburn Papers (Z/2250) Confederate Memorial Association (Natchez, Miss.) Minute Book (Z/2269) Z 2285.000 Winter (William F.) and Family Papers Folder List Gilbert Rutledge Mason Papers (Z/2300) Dwyn Milton Mounger Papers (Z/2318) John Wesley Military Records (Z/2339) James Furr Ferriss and Family Papers (Z/2363) Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 330: Bond Register. 1920. Auditor (RG 29). Series 347: State Gasoline Tax Report Ledgers. 1922-1926. Series 361: Competitive Community Program Files and Reports. 1990-2000. Economic & Community Development (RG 76). 377 General Correspondence and Office Files. 1971-1986, n.d. Hospital Commission Series 397: General and Special Orders. 1861-1865. Confederate Records (RG 9). 413 Municipal Privilege Tax Licences. 1957-1957 Tax Commission Series 434: General Essay Drafts. 1936-1942. Work Projects Administration. Federal Writers' Project (RG 60) Series 449: Inventory of Case Records. 1936-1939. 463 World War I Rosters of Service. 1941; n.d Work Projects Administration. Historical Records Survey Series 479: Old Capitol House Chamber Events, Audio Recordings. 1975-1977. Dept. of Archives and History (RG 31). State Historical Museum (SG8) 494 Benjamin Shields' Remuneration Claims (Sim. Tolls). 1813-1815 Mississippi Territory. Governor 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of Pagination First page « First Previous page ‹ Previous … Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 … Next page Next › Last page Last »