Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1610.000 Bisland-Shields Family Papers Z 1627.000 Midway Baptist Church (Newton County) Minutes Z 1645.000 Dixon (Robert Smith) Collection Z 1663.000 Dixon Store DayBooks Register of the Columbus and Greenville Railway Company Records (Z/1679) Z 1697.000 Massengill (Julius) Mackey Washington) Civil War Letters Z 1716.000 Research Club (Jackson, Miss.) Records Z 1731.000 Coker (J. E. and Family) Papers Z 1751.000 Poitevent Family Papers Z 1764.000 Creole Union Benevolent Society Minute Book Z 1779.000 Mississippi Academy of Sciences Records Z 1795.000 Surget-McKittrick-MacNeil Family Papers Z 1812.000 Surratt-Johnson Family Papers W.C. Bryant and Family Papers (Z/1828) Robert W. Bell, Jr., Natchez Trace Parkway Collection (Z/1844) Boyd Family Papers (Z/1860) Metcalfe Family Papers (Z/1874) Z 1879.000 The Elms Papers Box and Folder List: Boxes 61-70 Susie Blue Buchanan Scrapbook (Z/1893) Jackson Council of Garden Clubs Records, Accretion (Z/1909) Lemuel Augustus Smith, I, Insurance Agency Records (Z/1925) T.J. Koger Collection (Z/1941) Civil Rights and Methodism (Jackson, Miss.) Collection (Z/1957) William T. Walthall Papers, Accretion (Z/1973) Jacob Schwartz Mercantile Ledger (Z/1989) Marbury and George Morris Papers (Z/2005) Thomas Lafayette Beadles Civil War Diaries (Z/2021) Bettie Black Mayo Diary (Z/2037) William Van Davis and Family Papers (Z/2053) Hollingsworth: The Man, The Artist, and His Work (Z/2069) Jefferson Davis and Family Papers (Z/2086) Emmett J. Hull and Family Papers (Z/2102) Alcorn-Russell Family Papers (Z/2118) John H. and Robert F. Kimmons Papers (Z/2134) William Wyatt Simmons Genealogical Collection (Z/2149) Dix Arthur Fowler Diaries (Z/2166) Joseph Carruth Flowers and Avent-Cook Families Papers (Z/2182) B. Newman Sibley Letter (Z/2198) Thomas Pryor Gore Papers (Z/2212) Phillips Family Papers (Z/2229) Robert L. T. Smith Papers (Z/2246) Pine Grove Cumberland Presbyterian Church Session Book (Z/2265) Sallie Sale Letter (Z/2282) Tracy Sugarman Logbooks (Z/2296) William Grant Still Career Collection (Z/2314) Reece O. Bickerstaff Papers, Accretion (Z/2335) Daniel Jones Civil War Letter (Z/2353) Haughton Family Papers (Z/2378) Z 0239.000 Claiborne (J.F.H.) Collection Scope and Content American Legion, Department of Mississippi, Records (Z/0016) 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 999 House Journal. 1936-1936 Governor's Office. Administration of Martin S. Conner Walthall County Records, 1913-1955.Series 2050: County Records, 1799-1980; n.d. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Series 115 Bonds - State & Local Officials. 1817-1896 Secretary of State 1167 Senate Bills. 1884-1971 Secretary of State Series 1188: Audit Reports - County Hospitals. 1946-2008. Auditor (RG 29) Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1342 Director's Correspondence. 1970-1983 Dept. of Archives and History. Information and Education 1359 Commercial Correspondence. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1373 Visitors' Registers. 1935-1962 Dept. of Archives and History. State Historical Museum 1389 Specifications. 1987-1991 Dept. of Archives and History. State Records Center Series 1402. Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1419 Transfusion Committee Files. 1975-1977 Institutions of Higher Learning. University of Mississippi Medical Center Series 1435: Local Option ABC Law Division Minute Books and Order Books (1966-2010) Tax Commission (RG 45) Series 1454: Audit Reports - Public Utilities. 1961-2011. Auditor (RG 29). 1470 School Tornado Surveys. 1973-1975 Emergency Management Agency. Civil Defense Council Series 1488: Mississippi River Parkway Commission Files. 1953-1975 Highway Department (RG 55). 1501 General Highway Maps (county). 1939 Education, Dept. of 1517 Indigent Health Care, Governor's Select Commit. on. 1987-1989 Governor's Office. Administration of Raymond Edwin Mabus 1531 Bills for Institute Annals. 1857 Health Institutions. Mississippi School for the Deaf 1550 Revenue Bond Files. 1957-1970 Institutions of Higher Learning. Board of Trustees Series 157: City and Town Maps. 1950-2011. Dept. of Transportation (formerly Highway Dept.) (RG 55) Series 1592: Utility Company Annual Reports. 1978-1989. Public Service Commission (RG 16) 1609 Miss. Health Care Commission - Admin. Files. 1979-1987 Health, Dept. of Series 1628: Sales Shop Records. 1977-1991. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). 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 Z 1610.000 Bisland-Shields Family Papers Z 1627.000 Midway Baptist Church (Newton County) Minutes Z 1645.000 Dixon (Robert Smith) Collection Z 1663.000 Dixon Store DayBooks Register of the Columbus and Greenville Railway Company Records (Z/1679) Z 1697.000 Massengill (Julius) Mackey Washington) Civil War Letters Z 1716.000 Research Club (Jackson, Miss.) Records Z 1731.000 Coker (J. E. and Family) Papers Z 1751.000 Poitevent Family Papers Z 1764.000 Creole Union Benevolent Society Minute Book Z 1779.000 Mississippi Academy of Sciences Records Z 1795.000 Surget-McKittrick-MacNeil Family Papers Z 1812.000 Surratt-Johnson Family Papers W.C. Bryant and Family Papers (Z/1828) Robert W. Bell, Jr., Natchez Trace Parkway Collection (Z/1844) Boyd Family Papers (Z/1860) Metcalfe Family Papers (Z/1874) Z 1879.000 The Elms Papers Box and Folder List: Boxes 61-70 Susie Blue Buchanan Scrapbook (Z/1893) Jackson Council of Garden Clubs Records, Accretion (Z/1909) Lemuel Augustus Smith, I, Insurance Agency Records (Z/1925) T.J. Koger Collection (Z/1941) Civil Rights and Methodism (Jackson, Miss.) Collection (Z/1957) William T. Walthall Papers, Accretion (Z/1973) Jacob Schwartz Mercantile Ledger (Z/1989) Marbury and George Morris Papers (Z/2005) Thomas Lafayette Beadles Civil War Diaries (Z/2021) Bettie Black Mayo Diary (Z/2037) William Van Davis and Family Papers (Z/2053) Hollingsworth: The Man, The Artist, and His Work (Z/2069) Jefferson Davis and Family Papers (Z/2086) Emmett J. Hull and Family Papers (Z/2102) Alcorn-Russell Family Papers (Z/2118) John H. and Robert F. Kimmons Papers (Z/2134) William Wyatt Simmons Genealogical Collection (Z/2149) Dix Arthur Fowler Diaries (Z/2166) Joseph Carruth Flowers and Avent-Cook Families Papers (Z/2182) B. Newman Sibley Letter (Z/2198) Thomas Pryor Gore Papers (Z/2212) Phillips Family Papers (Z/2229) Robert L. T. Smith Papers (Z/2246) Pine Grove Cumberland Presbyterian Church Session Book (Z/2265) Sallie Sale Letter (Z/2282) Tracy Sugarman Logbooks (Z/2296) William Grant Still Career Collection (Z/2314) Reece O. Bickerstaff Papers, Accretion (Z/2335) Daniel Jones Civil War Letter (Z/2353) Haughton Family Papers (Z/2378) Z 0239.000 Claiborne (J.F.H.) Collection Scope and Content American Legion, Department of Mississippi, Records (Z/0016) 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 999 House Journal. 1936-1936 Governor's Office. Administration of Martin S. Conner Walthall County Records, 1913-1955.Series 2050: County Records, 1799-1980; n.d. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Series 115 Bonds - State & Local Officials. 1817-1896 Secretary of State 1167 Senate Bills. 1884-1971 Secretary of State Series 1188: Audit Reports - County Hospitals. 1946-2008. Auditor (RG 29) Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1342 Director's Correspondence. 1970-1983 Dept. of Archives and History. Information and Education 1359 Commercial Correspondence. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1373 Visitors' Registers. 1935-1962 Dept. of Archives and History. State Historical Museum 1389 Specifications. 1987-1991 Dept. of Archives and History. State Records Center Series 1402. Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1419 Transfusion Committee Files. 1975-1977 Institutions of Higher Learning. University of Mississippi Medical Center Series 1435: Local Option ABC Law Division Minute Books and Order Books (1966-2010) Tax Commission (RG 45) Series 1454: Audit Reports - Public Utilities. 1961-2011. Auditor (RG 29). 1470 School Tornado Surveys. 1973-1975 Emergency Management Agency. Civil Defense Council Series 1488: Mississippi River Parkway Commission Files. 1953-1975 Highway Department (RG 55). 1501 General Highway Maps (county). 1939 Education, Dept. of 1517 Indigent Health Care, Governor's Select Commit. on. 1987-1989 Governor's Office. Administration of Raymond Edwin Mabus 1531 Bills for Institute Annals. 1857 Health Institutions. Mississippi School for the Deaf 1550 Revenue Bond Files. 1957-1970 Institutions of Higher Learning. Board of Trustees Series 157: City and Town Maps. 1950-2011. Dept. of Transportation (formerly Highway Dept.) (RG 55) Series 1592: Utility Company Annual Reports. 1978-1989. Public Service Commission (RG 16) 1609 Miss. Health Care Commission - Admin. Files. 1979-1987 Health, Dept. of Series 1628: Sales Shop Records. 1977-1991. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). 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 »