Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Early Times in the Natchez District Simeon Roe Adams and Family Papers (Z/0006) Anonymous Plantation Diary (Z/0024) William T. Walthall Papers (Z/0037) Chandler C. Emery Papers (Z/0053) William D. McCain Papers (Z/0065.001) Panther Burn Plantation Account Books (Z/0074) John J. Coman Papers (Z/0090) William H. McCardle Papers (Z/0101) William Dunbar Papers, Accretion (Z/0114.001) William Augustus Drennan Papers (Z/0131) Ann Keith Frazier Somerville Scrapbook (Z/0147) Jackson Gas Company Account Book (Z/0161) Washington County Historical Association Scrapbooks (Z/0177) William Faulkner Volume (Z/0192) H. T. T. Dupree Diploma (Z/0206.002) Patrick Henry Papers (Z/0215) Abijah and David Hunt Papers (Z/0230) Mrs. R. F. Corneil Scrapbook (Z/0247) St. Philip's Episcopal Church (Madison County, Miss.) Parish Registers (Z/0264) William McAlister Journal (Z/0280) Natchez Steam Boat Company Stock Certificate Book (Z/0296) Series 11: Losing Battles, Eudora Welty Collection (Z/0301) Series 29c: General Correspondence, Eudora Welty Collection (Z/0301) Series 45: Welty Family Papers, Eudora Welty Collection (Z/0301) Theodore G. Bilbo Papers (Z/0316) Hugh A. Barr Papers (Z/0330) Earl L. Brewer and Family Papers (Z/0348.001) James Brown Papers (Z/0363) Pagination First page « First Previous page ‹ Previous … Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 1428 State Privilege Tax License. 1939-1939 Tax Commission Series 1445: Campaign Finance Reports. 1966-2009. Secretary of State. Elections Division (RG 28). 1461 Minutes/Minute Books. 1884-1939 Railroad Commission 148 Yazoo-Mississippi Delta District Tax Notices. 1939-1945 Tax Commission Series 1495: Interstate System Traveled-way Study. 1961-1972.Highway Department (RG 55). Pagination First page « First Previous page ‹ Previous … Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 … 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 S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Early Times in the Natchez District Simeon Roe Adams and Family Papers (Z/0006) Anonymous Plantation Diary (Z/0024) William T. Walthall Papers (Z/0037) Chandler C. Emery Papers (Z/0053) William D. McCain Papers (Z/0065.001) Panther Burn Plantation Account Books (Z/0074) John J. Coman Papers (Z/0090) William H. McCardle Papers (Z/0101) William Dunbar Papers, Accretion (Z/0114.001) William Augustus Drennan Papers (Z/0131) Ann Keith Frazier Somerville Scrapbook (Z/0147) Jackson Gas Company Account Book (Z/0161) Washington County Historical Association Scrapbooks (Z/0177) William Faulkner Volume (Z/0192) H. T. T. Dupree Diploma (Z/0206.002) Patrick Henry Papers (Z/0215) Abijah and David Hunt Papers (Z/0230) Mrs. R. F. Corneil Scrapbook (Z/0247) St. Philip's Episcopal Church (Madison County, Miss.) Parish Registers (Z/0264) William McAlister Journal (Z/0280) Natchez Steam Boat Company Stock Certificate Book (Z/0296) Series 11: Losing Battles, Eudora Welty Collection (Z/0301) Series 29c: General Correspondence, Eudora Welty Collection (Z/0301) Series 45: Welty Family Papers, Eudora Welty Collection (Z/0301) Theodore G. Bilbo Papers (Z/0316) Hugh A. Barr Papers (Z/0330) Earl L. Brewer and Family Papers (Z/0348.001) James Brown Papers (Z/0363) Pagination First page « First Previous page ‹ Previous … Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 1428 State Privilege Tax License. 1939-1939 Tax Commission Series 1445: Campaign Finance Reports. 1966-2009. Secretary of State. Elections Division (RG 28). 1461 Minutes/Minute Books. 1884-1939 Railroad Commission 148 Yazoo-Mississippi Delta District Tax Notices. 1939-1945 Tax Commission Series 1495: Interstate System Traveled-way Study. 1961-1972.Highway Department (RG 55). Pagination First page « First Previous page ‹ Previous … Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 … Next page Next › Last page Last »