Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number 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 Z 2011.000 Minter City Southern and Western Railroad (Leflore County, Miss.) Records James A. Smith Diaries (Z/2027) Henry Jetton Tudury World War I Papers (Z/2043) Elabotubbe Land Grant (Z/2059) James Whitfield Letter (Z/2075) Mississippi Political Campaign Literature (Z/2092) George Franklin Woodliff, Sr. Papers (Z/2108) John Ruthven and Malcolm Cameron Papers (Z/2124) United States District Courts (Mississippi) Collection (Z/2139) Charlotte Stewart Collection (Z/2156) Routh-Williams-Smith Family Papers (Z/2172) Thomas Ellis Slave Bill of Sale (Z/2188) Jefferson Davis and Family Papers (Z/2203) William Howard Taft Banquet Programs (Z/2219) Stewart Family World War I Papers (Z/2236) David Chalmers and Archibald Glenn Papers (Z/2253) David Hunt Letter (Z/2271) W.L. McElroy and Forest Prather Letter (Z/2287) Bobby DeLaughter Papers (Z/2301) Box and Folder List James Gooden Papers (Z/2320) Henry Thad Lyon and Family Papers (Z/2341) Charles Manton Broad World War II Letters (Z/2366) Andrew Bucci Collection (Z/2385) Photographs Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Biography Charles Betts Galloway Papers (Z/0005) Anonymous Day Book (Z/0023) United Spanish War Veterans, Department of Mississippi, Records (Z/0036) Dunbar Rowland Papers (Z/0051.001) Pagination First page « First Previous page ‹ Previous … Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.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 Pagination First page « First Previous page ‹ Previous … Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 … 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 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 Z 2011.000 Minter City Southern and Western Railroad (Leflore County, Miss.) Records James A. Smith Diaries (Z/2027) Henry Jetton Tudury World War I Papers (Z/2043) Elabotubbe Land Grant (Z/2059) James Whitfield Letter (Z/2075) Mississippi Political Campaign Literature (Z/2092) George Franklin Woodliff, Sr. Papers (Z/2108) John Ruthven and Malcolm Cameron Papers (Z/2124) United States District Courts (Mississippi) Collection (Z/2139) Charlotte Stewart Collection (Z/2156) Routh-Williams-Smith Family Papers (Z/2172) Thomas Ellis Slave Bill of Sale (Z/2188) Jefferson Davis and Family Papers (Z/2203) William Howard Taft Banquet Programs (Z/2219) Stewart Family World War I Papers (Z/2236) David Chalmers and Archibald Glenn Papers (Z/2253) David Hunt Letter (Z/2271) W.L. McElroy and Forest Prather Letter (Z/2287) Bobby DeLaughter Papers (Z/2301) Box and Folder List James Gooden Papers (Z/2320) Henry Thad Lyon and Family Papers (Z/2341) Charles Manton Broad World War II Letters (Z/2366) Andrew Bucci Collection (Z/2385) Photographs Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Biography Charles Betts Galloway Papers (Z/0005) Anonymous Day Book (Z/0023) United Spanish War Veterans, Department of Mississippi, Records (Z/0036) Dunbar Rowland Papers (Z/0051.001) Pagination First page « First Previous page ‹ Previous … Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.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 Pagination First page « First Previous page ‹ Previous … Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 … Next page Next › Last page Last »