Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number 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 Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Z 2003.000 Lloyd (Margaret Elise Lott) and Family Papers Z 2019.000 Gage-Hogg-Young Family Papers Z 2035.000 Harris (James Bowmar) and Family Papers Z 2051.000 United Daughters of the Confederacy (Mississippi Division) Records Z 2067.000 Bennett-Ferriday Family Papers Z 2084.000 Davis (Jefferson) Collection Z 2100.000 Little Fortnightly Club (Meridian, Miss.) Records James Lusk Alcorn Letter (Z/2116) Z 2132.000 Canton and Carthage Railroad Company Minute Books Z 2147.000 Dunbar (William) and Family Papers Pagination First page « First Previous page ‹ Previous … Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 … Next page Next › Last page Last » Government Records Finding Aids Series Number 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 419 Sixteenth Section & Lieu Lands Conveyance Forms. 1940-1942 Planning Commission 554 Mailing Lists. 1937, n.d Advertising Commission 679 Archives Nationales Transcripts- Bound Volumes. 1906 French Provincial Archives 1010 Subject Files - State Health Officer. 1931-1990 Health, Dept. of 1024 Inaugural Address. 1904-1904 Governor's Office. Administration of James K. Vardaman 1039 Correspondence. 1972-1986 Governor's Office. Herman Glazier Files 1053 House Bills. 1984-1987 Governor's Office. Administration of William A. Allain Series 1068: Scrapbooks. 1966-1967; 1971. Governor's Office. Administration of William L. Waller (RG 27) 1085 Returns of Convention Ballots. 1851-1851 Secretary of State Series 11: State Song. 1962. Series 1115: Receipts of Land Purchases. 1852-1894; n.d. Secretary of State (RG 28). Public Lands Division. 113 Acts and Messages. 1840-1851 Secretary of State Series 1144: Trademark and Service Mark Files. 1887-2017. Secretary of State (RG 28). Series 1164: Training at Camps of Instruction. 1899-1960. Military Dept. / Adjutant General’s Office (RG 33). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer 1245 Receipt Books. 1874-1906 Treasurer Series 126: Unpublished Manuscripts. 1976. Department of Archives and History (RG 31). 1275 Governor's Mansion Restoration Files. 1972-1979 Dept. of Archives and History. Administration 1292 Library Accession Books. 1931-1946 Dept. of Archives and History. Archives and Library 1308 Architectural Survey Report. 1974-1974 Dept. of Archives and History. Historic Preservation Series 1325: National Register Nomination Histories. n.dDept. of Archives and History (RG 31). Historic Preservation (SG 4). 1340 Newspaper Clippings. 1969-1975 Dept. of Archives and History. Information and Education 1357 Director's Correspondence. 1970-1983 Dept. of Archives and History. American Revolution Bicentennial Commission 1371 Publicity Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1387 Jewish Roots in Miss. Exhibit & Reference Files. 1981-1984 Dept. of Archives and History. State Historical Museum Pagination First page « First Previous page ‹ Previous … Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 … 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 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 Z 1715.000 Williams (John Sharp) Papers Z 1729.000 New Providence Baptist Church (Amite County, Miss.) Records Z 1749.000 Niles (John) Collection Z 1762.000 Pontotoc County Bicentennial Commission Papers Z 1777.000 Stone (William A.) Papers Z 1793.000 Aby Family Papers Z 1810.000 Pioneer Club (Jackson) Collection, Accretion Z 1826.000 Ward (Benjamin F.) and Family Papers Henry Waring Ball Letters (Z/1842) Z 1858.000 Sargent (Winthrop) Letter Z 1872.000 Beets (Eva Velma Davis) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 41-50 Z 1891.000 Jackson Council of Garden Clubs Scrapbooks Z 1907.000 United Daughters of the Confederacy (Mississippi Division) Southern Cross of Honor Records Z 1923.000 Unidentified Mercantile Ledger (Miss.) Z 1939.000 Tracy (Edward Dorr) Papers Z 1955.000 Unidentified Legal Notebook Z 1971.000 Johnson (W. A. B.) Papers Z 1987.000 Laodicea Primitive Baptist Church (Lafayette County, Miss.) Records Z 2003.000 Lloyd (Margaret Elise Lott) and Family Papers Z 2019.000 Gage-Hogg-Young Family Papers Z 2035.000 Harris (James Bowmar) and Family Papers Z 2051.000 United Daughters of the Confederacy (Mississippi Division) Records Z 2067.000 Bennett-Ferriday Family Papers Z 2084.000 Davis (Jefferson) Collection Z 2100.000 Little Fortnightly Club (Meridian, Miss.) Records James Lusk Alcorn Letter (Z/2116) Z 2132.000 Canton and Carthage Railroad Company Minute Books Z 2147.000 Dunbar (William) and Family Papers Pagination First page « First Previous page ‹ Previous … Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 … Next page Next › Last page Last » Government Records Finding Aids Series Number 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 419 Sixteenth Section & Lieu Lands Conveyance Forms. 1940-1942 Planning Commission 554 Mailing Lists. 1937, n.d Advertising Commission 679 Archives Nationales Transcripts- Bound Volumes. 1906 French Provincial Archives 1010 Subject Files - State Health Officer. 1931-1990 Health, Dept. of 1024 Inaugural Address. 1904-1904 Governor's Office. Administration of James K. Vardaman 1039 Correspondence. 1972-1986 Governor's Office. Herman Glazier Files 1053 House Bills. 1984-1987 Governor's Office. Administration of William A. Allain Series 1068: Scrapbooks. 1966-1967; 1971. Governor's Office. Administration of William L. Waller (RG 27) 1085 Returns of Convention Ballots. 1851-1851 Secretary of State Series 11: State Song. 1962. Series 1115: Receipts of Land Purchases. 1852-1894; n.d. Secretary of State (RG 28). Public Lands Division. 113 Acts and Messages. 1840-1851 Secretary of State Series 1144: Trademark and Service Mark Files. 1887-2017. Secretary of State (RG 28). Series 1164: Training at Camps of Instruction. 1899-1960. Military Dept. / Adjutant General’s Office (RG 33). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer 1245 Receipt Books. 1874-1906 Treasurer Series 126: Unpublished Manuscripts. 1976. Department of Archives and History (RG 31). 1275 Governor's Mansion Restoration Files. 1972-1979 Dept. of Archives and History. Administration 1292 Library Accession Books. 1931-1946 Dept. of Archives and History. Archives and Library 1308 Architectural Survey Report. 1974-1974 Dept. of Archives and History. Historic Preservation Series 1325: National Register Nomination Histories. n.dDept. of Archives and History (RG 31). Historic Preservation (SG 4). 1340 Newspaper Clippings. 1969-1975 Dept. of Archives and History. Information and Education 1357 Director's Correspondence. 1970-1983 Dept. of Archives and History. American Revolution Bicentennial Commission 1371 Publicity Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1387 Jewish Roots in Miss. Exhibit & Reference Files. 1981-1984 Dept. of Archives and History. State Historical Museum Pagination First page « First Previous page ‹ Previous … Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 … Next page Next › Last page Last »