Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1115.000 Buie Family Papers Z 1128.000 Davis (Jefferson) Speech Z 1143.000 Mississippi Baptist Convention Board Records Z 1159.000 Hederman (Ellen) Letter Z 1175.000 St. Luke's Episcopal Church (Brandon, Miss.) Financial Records Z 1189.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1205.000 Boddie Family Papers Z 1219.000 Steele (Elijah) Letters Z 1233.000 Collums (Thelma T.) Manuscript Z 1249.000 Sumner (Cid Ricketts) Papers Z 1266.000 Davis (Jefferson) and Family Collection Z 1281.000 McLemore (Richard Aubrey) Papers Z 1294.001 Daughters of the American Revolution Papers Z 1309.000 Hickory Ridge Baptist Church Records, Rankin County, Mississippi Z 1323.000 Holmes (Henry Tyler, Sr.) Papers Z 1343.000 Chicago Mill and Lumber Company Papers Z 1359.000 National Society of the Colonial Dames, XVII Century (Mississippi) Records Z 1374.000 Forbes (Alden Spooner) Diary Transcript Z 1401.001 Power (J. L.) and Family Papers Z 1424.000 Moore (Jefferis H.) Journal Z 1438.001 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1456.000 Sartwell (Robert E.) Collection Z 1474.000 Nutt (Dr. Rush) Diary Z 1492.000 First Presbyterian Church (Vicksburg, Miss.) Records Z 1512.000 Hughes (Mary Bertron) Letters Z 1531.000 Lemly (William and Sue) and Family Papers Z 1553.000 Daniel (Willis) Interview Z 1570.000 Hoopes Family Papers Z 1588.000 Neshoba Baptist Church (Neshoba County) Records William H. Turcotte Diary (Z/1606) Z 1621.000 Klaus (A.) Store Records Z 1638.000 Bethel Methodist Episcopal Church, South (Tishomingo County, Miss.) History Z 1656.000 Bond Store Ledgers Z 1674.000 Zion Hill Baptist Church (Amite County, Miss.) Minutes Z 1690.000 Arm Baptist Church (Lawrence County, Miss.) Records Z 1711.000 Finn (Donald F. X.) Collection Z 1725.000 Garner (John and Margrit) Letters Z 1743.000 Mississippi Council on Human Relations Z 1758.000 Gill-Price Family Papers Z 1773.000 Bryant (Clyde) Papers Z 1789.000 Chulahoma Baptist Church (Marshall County) Minutes Z 1805.000 Sessions (Joseph F.) Papers Z 1822.000 Rankin (James E.) Collection Z 1838.000 Smythe (George Alfred) Papers Charles H. Elias Papers (Z/1854) Z 1868.000 Sykes (Eugene Octave) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 111-119 Daughters of the American Revolution. Shuk-Ho-Ta Tom-A-Ha Chapter (Columbus, Miss.). Lowndes County World War I Scrapbook (Z/1887) Harriette Shields Dixon Scrapbooks (Z/1903) John H. Echols Ledger (Z/1919) Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … Next page Next › Last page Last » Government Records Finding Aids Series Number 648 Minutes. 1960-1964 War Between the States, Commission on the 663 South Miss. State Hospital Nursing Annuals. 1955; 1958-1960 Eleemosynary Institutions. South Mississippi State Hospital Series 682: Administrative Papers and Land Records (Transcripts). 1763-1783. English Provincial Archives (RG 25). 698 Correspondence and Papers. 1817-1820; n.d Governor's Office. Administration of David Holmes 712 Civil Appointments and Nominations for Courts. 1832-1833 Governor's Office. Administration of Abram M. Scott 727 Resignations and Commissions. 1842-1843 Governor's Office. Administration of Tilghman M. Tucker 741 Penitentiary Reports. 1850-1850 Governor's Office. Administration of John A. Quitman 756 Penitentiary Reports. 1858-1859 Governor's Office. Administration of William McWillie 770 Order Book. 1863-1865 Governor's Office. Administration of Charles Clark 785 General and Special Orders. 1868-1870 Governor's Office. Administration of Adelbert Ames Series 8: High Court of Errors and Appeals Decided Cases Index. 1834-1852. 813 Letterbook. 1880-1891 Governor's Office. Administration of Robert Lowry Series 828: Lists of Mississippi WWII Veterans. 1945-1947, 1949. Veterans' Affairs Board (RG 44). 842 Governors' Senate Book. 1898-1906 Governor's Office Series 857: Record of House Bills. 1904-1996. Governor's Office (RG 27) Series 872: General Dockets Index - Microfilm. 1834-1870High Court of Errors and Appeals (RG 32/hcea). Series 888: Record of Corporations. 1922-1991. Governor's Office (RG 27) 902 Extraditions. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 917: Pardon and Suspension Files. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 932 Correspondence and Papers. 1924-1950; n.d Governor's Office. Administration of Dennis Murphree 948 Extraditions. 1948-1952 Governor's Office. Administration of Fielding L. Wright Series 964: Pardon and Suspension Files. 1952-1956. Governor’s Office (RG 27). Administration of Hugh L. White. 979 General Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman Series 993: Agency and Department Reports. 1967. Governor's Office. Administration of Paul B. Johnson, Jr. (RG 27). Tunica County Records, 1834-1978.Series 2050: County Records, 1799-1980; n.d. Series 1462: Minute Books. 1939- Public Service Commission Series 1808: Commerce Dept., Bureau of the Census Maps. 1980. 2006 Inaugural Materials. 1972 Lieutenant Governor. Administration of William Winter 2187 Correspondence and Printed Materials-Training Sch.. 1953-1956 Department of Youth Services 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … 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 1115.000 Buie Family Papers Z 1128.000 Davis (Jefferson) Speech Z 1143.000 Mississippi Baptist Convention Board Records Z 1159.000 Hederman (Ellen) Letter Z 1175.000 St. Luke's Episcopal Church (Brandon, Miss.) Financial Records Z 1189.000 United Daughters of the Confederacy, Mississippi Division, Records Z 1205.000 Boddie Family Papers Z 1219.000 Steele (Elijah) Letters Z 1233.000 Collums (Thelma T.) Manuscript Z 1249.000 Sumner (Cid Ricketts) Papers Z 1266.000 Davis (Jefferson) and Family Collection Z 1281.000 McLemore (Richard Aubrey) Papers Z 1294.001 Daughters of the American Revolution Papers Z 1309.000 Hickory Ridge Baptist Church Records, Rankin County, Mississippi Z 1323.000 Holmes (Henry Tyler, Sr.) Papers Z 1343.000 Chicago Mill and Lumber Company Papers Z 1359.000 National Society of the Colonial Dames, XVII Century (Mississippi) Records Z 1374.000 Forbes (Alden Spooner) Diary Transcript Z 1401.001 Power (J. L.) and Family Papers Z 1424.000 Moore (Jefferis H.) Journal Z 1438.001 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1456.000 Sartwell (Robert E.) Collection Z 1474.000 Nutt (Dr. Rush) Diary Z 1492.000 First Presbyterian Church (Vicksburg, Miss.) Records Z 1512.000 Hughes (Mary Bertron) Letters Z 1531.000 Lemly (William and Sue) and Family Papers Z 1553.000 Daniel (Willis) Interview Z 1570.000 Hoopes Family Papers Z 1588.000 Neshoba Baptist Church (Neshoba County) Records William H. Turcotte Diary (Z/1606) Z 1621.000 Klaus (A.) Store Records Z 1638.000 Bethel Methodist Episcopal Church, South (Tishomingo County, Miss.) History Z 1656.000 Bond Store Ledgers Z 1674.000 Zion Hill Baptist Church (Amite County, Miss.) Minutes Z 1690.000 Arm Baptist Church (Lawrence County, Miss.) Records Z 1711.000 Finn (Donald F. X.) Collection Z 1725.000 Garner (John and Margrit) Letters Z 1743.000 Mississippi Council on Human Relations Z 1758.000 Gill-Price Family Papers Z 1773.000 Bryant (Clyde) Papers Z 1789.000 Chulahoma Baptist Church (Marshall County) Minutes Z 1805.000 Sessions (Joseph F.) Papers Z 1822.000 Rankin (James E.) Collection Z 1838.000 Smythe (George Alfred) Papers Charles H. Elias Papers (Z/1854) Z 1868.000 Sykes (Eugene Octave) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 111-119 Daughters of the American Revolution. Shuk-Ho-Ta Tom-A-Ha Chapter (Columbus, Miss.). Lowndes County World War I Scrapbook (Z/1887) Harriette Shields Dixon Scrapbooks (Z/1903) John H. Echols Ledger (Z/1919) Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … Next page Next › Last page Last » Government Records Finding Aids Series Number 648 Minutes. 1960-1964 War Between the States, Commission on the 663 South Miss. State Hospital Nursing Annuals. 1955; 1958-1960 Eleemosynary Institutions. South Mississippi State Hospital Series 682: Administrative Papers and Land Records (Transcripts). 1763-1783. English Provincial Archives (RG 25). 698 Correspondence and Papers. 1817-1820; n.d Governor's Office. Administration of David Holmes 712 Civil Appointments and Nominations for Courts. 1832-1833 Governor's Office. Administration of Abram M. Scott 727 Resignations and Commissions. 1842-1843 Governor's Office. Administration of Tilghman M. Tucker 741 Penitentiary Reports. 1850-1850 Governor's Office. Administration of John A. Quitman 756 Penitentiary Reports. 1858-1859 Governor's Office. Administration of William McWillie 770 Order Book. 1863-1865 Governor's Office. Administration of Charles Clark 785 General and Special Orders. 1868-1870 Governor's Office. Administration of Adelbert Ames Series 8: High Court of Errors and Appeals Decided Cases Index. 1834-1852. 813 Letterbook. 1880-1891 Governor's Office. Administration of Robert Lowry Series 828: Lists of Mississippi WWII Veterans. 1945-1947, 1949. Veterans' Affairs Board (RG 44). 842 Governors' Senate Book. 1898-1906 Governor's Office Series 857: Record of House Bills. 1904-1996. Governor's Office (RG 27) Series 872: General Dockets Index - Microfilm. 1834-1870High Court of Errors and Appeals (RG 32/hcea). Series 888: Record of Corporations. 1922-1991. Governor's Office (RG 27) 902 Extraditions. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 917: Pardon and Suspension Files. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 932 Correspondence and Papers. 1924-1950; n.d Governor's Office. Administration of Dennis Murphree 948 Extraditions. 1948-1952 Governor's Office. Administration of Fielding L. Wright Series 964: Pardon and Suspension Files. 1952-1956. Governor’s Office (RG 27). Administration of Hugh L. White. 979 General Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman Series 993: Agency and Department Reports. 1967. Governor's Office. Administration of Paul B. Johnson, Jr. (RG 27). Tunica County Records, 1834-1978.Series 2050: County Records, 1799-1980; n.d. Series 1462: Minute Books. 1939- Public Service Commission Series 1808: Commerce Dept., Bureau of the Census Maps. 1980. 2006 Inaugural Materials. 1972 Lieutenant Governor. Administration of William Winter 2187 Correspondence and Printed Materials-Training Sch.. 1953-1956 Department of Youth Services 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … Next page Next › Last page Last »