Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number 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 Z 2164.000 Ward (Benjamin F.) and Family Papers, Accretion Andrews Family Papers (Z/2180) Samuel R. Walker Poetry Notebook (Z/2196) William L. Amonett Letter (Z/2210) Natchez Historical Society Collection (Z/2227) Charles J. Cunningham Papers (Z/2244) Hubert A. Stevens Civil War Letters (Z/2263) Hattie V.J. McInnis Papers (Z/2280) John Fraiser Robinson Papers (Z/2294) Box and Folder List Thomas Foner Freedom Summer Papers (Z/2312) Edwin and Catherine Meyer Civil Rights Journal (Z/2333) Virgil King Cameron and Family Papers (Z/2351) Allie Mae Smith-Stephens Eudora Welty Collection (Z/2376) Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Letters Q-Z William N. Whitehurst Papers (Z/0015) George Wilson Humphreys and Family Papers (Z/0029) Albert G. Sanders Papers (Z/0045) Jefferson College Papers (Z/0059.002) Henry S. Montague, Jr. Papers (Z/0070) L. Q. C. Lamar and Edward Mayes Papers (Z/0080) Drake-Satterfield Family Papers, Accretion (Z/0096.001) James Z. George Papers (Z/0107) Charles Clark and Family Papers Accretion (Z/0122.001) Narena Easterling Manuscript, Accretion (Z/0138.001) S. B. and Company Cotton Receiving Books (Z/0154) Pagination First page « First Previous page ‹ Previous Page 1 Page 2 Page 3 Page 4 Page 5 Page 6 Page 7 Page 8 Page 9 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 114: Coal Bids and Contracts. 1902-1913. Secretary of State (RG 28). Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). Series 111: Correspondence and Papers. 1817-1981; undated. Secretary of State (RG 28). Series 113: Secretary of State’s Record Book. 1840-1871. Secretary of State (RG 28). Series 108: Reconstruction Voter Lists and Election Returns. 1867-1869. Series 107: Election Returns. 1817-2016. Series 103: Index to Spanish Records on Microfilm (Papales de Estado). 1972. Spanish Provincial Archives (RG 26). Series 96: House Journal. 1964-1967. Governor’s Office (RG 27). Series 95: Senate Journal. 1964-1967. Governor’s Office (RG 27). Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 91: Senate Journal. 1975-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). Series 70: Subject Correspondence. 1979-1983. Governor's Office (RG 27). Series 69: Records of Organization of Corporations. 1906-1987. Secretary of State (RG 28). Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. Series 67: Catfish Farming Photos, Videos and Scrapbook. 1976-1997; undated. Agriculture and Commerce (RG 97). Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). Series 56: Scrapbooks (Governor’s School). 1981-1983. Governor’s Office (RG 27). Series 55: Scrapbooks. 1978-1981. Governor's Office. Administration of William F. Winter (RG 27). Series 54: Probation and Parole Records. 1968-1972. Governor's Office. Administration of John Bell Williams. Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). Series 47: Election Certificate. 1979. Governor’s Office (RG 27). Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 45: Colloquium on Science, Engineering, and Technology Records. 1980-1982. Governor’s Office (RG 27). Series 42: Minutes. 1975-1981. Supreme Court (RG 32) Series 38: Advisory Committee Correspondence and Office Files. 1975-1981. Series 36: Supreme Court Receipt Book. 1895-1902. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Series 23: School Bus Transportation Maps and Plans. 1970-1977. Series 20: Supreme Court Record Books. 1866-1905. Series 16: High Court of Errors and Appeals Minute Book Indexes. 1842-1846. Series 15: High Court of Errors and Appeals Minute Books. 1833-1870. Series 10: Superior Court Causes Decided List. 1827. Series 7: High Court of Errors and Appeals Process Book. 1868-1871. Series 2970: Hawkers & Peddlers Licenses. 1818-1847. Auditor (RG 29) Series 2723: Ken Jones State Parks Photographic Collection. 1971-1976. Mississippi Parks Commission (RG 78). 14th Regiment Confederate Cavalry (Previously identified as RG 9, v. 24) 1st Regiment Cavalry, State Troops (Previously identified as RG 9, v. 27) 2nd Battalion Cavalry, State Troops (Harris' Battalion) (Previously identified as RG 9, v. 29) 36th Regiment (Infantry) (Previously identified as RG 9, v. 13) 48th Mississippi (Infantry) (Previously identified as RG 9, v. 15) 7th Battalion (Infantry) (Previously identified as RG 9, v. 4) Saunders' Battalion, Independent Scouts (Previously identified as RG 9, v. 24) 14th Mississippi (Infantry) (Previously identified as RG 9, v. 131) 1st Regiment (Infantry) (Previously identified as RG 9 v.1) 2nd Battalion (Infantry) (Previously identified as RG 9, v. 125) 37th Regiment (Infantry) (Previously identified as RG 9, v. 13) Pagination First page « First Previous page ‹ Previous Page 1 Page 2 Page 3 Page 4 Page 5 Page 6 Page 7 Page 8 Page 9 … 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 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 Z 2164.000 Ward (Benjamin F.) and Family Papers, Accretion Andrews Family Papers (Z/2180) Samuel R. Walker Poetry Notebook (Z/2196) William L. Amonett Letter (Z/2210) Natchez Historical Society Collection (Z/2227) Charles J. Cunningham Papers (Z/2244) Hubert A. Stevens Civil War Letters (Z/2263) Hattie V.J. McInnis Papers (Z/2280) John Fraiser Robinson Papers (Z/2294) Box and Folder List Thomas Foner Freedom Summer Papers (Z/2312) Edwin and Catherine Meyer Civil Rights Journal (Z/2333) Virgil King Cameron and Family Papers (Z/2351) Allie Mae Smith-Stephens Eudora Welty Collection (Z/2376) Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Letters Q-Z William N. Whitehurst Papers (Z/0015) George Wilson Humphreys and Family Papers (Z/0029) Albert G. Sanders Papers (Z/0045) Jefferson College Papers (Z/0059.002) Henry S. Montague, Jr. Papers (Z/0070) L. Q. C. Lamar and Edward Mayes Papers (Z/0080) Drake-Satterfield Family Papers, Accretion (Z/0096.001) James Z. George Papers (Z/0107) Charles Clark and Family Papers Accretion (Z/0122.001) Narena Easterling Manuscript, Accretion (Z/0138.001) S. B. and Company Cotton Receiving Books (Z/0154) Pagination First page « First Previous page ‹ Previous Page 1 Page 2 Page 3 Page 4 Page 5 Page 6 Page 7 Page 8 Page 9 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 114: Coal Bids and Contracts. 1902-1913. Secretary of State (RG 28). Series 112: Oaths of Office and Recommendations Correspondence. 1870-1944. Secretary of State (RG 28). Series 111: Correspondence and Papers. 1817-1981; undated. Secretary of State (RG 28). Series 113: Secretary of State’s Record Book. 1840-1871. Secretary of State (RG 28). Series 108: Reconstruction Voter Lists and Election Returns. 1867-1869. Series 107: Election Returns. 1817-2016. Series 103: Index to Spanish Records on Microfilm (Papales de Estado). 1972. Spanish Provincial Archives (RG 26). Series 96: House Journal. 1964-1967. Governor’s Office (RG 27). Series 95: Senate Journal. 1964-1967. Governor’s Office (RG 27). Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 91: Senate Journal. 1975-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). Series 70: Subject Correspondence. 1979-1983. Governor's Office (RG 27). Series 69: Records of Organization of Corporations. 1906-1987. Secretary of State (RG 28). Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. Series 67: Catfish Farming Photos, Videos and Scrapbook. 1976-1997; undated. Agriculture and Commerce (RG 97). Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). Series 57: Speeches. 1980-1983. Governor’s Office (RG 27). Series 56: Scrapbooks (Governor’s School). 1981-1983. Governor’s Office (RG 27). Series 55: Scrapbooks. 1978-1981. Governor's Office. Administration of William F. Winter (RG 27). Series 54: Probation and Parole Records. 1968-1972. Governor's Office. Administration of John Bell Williams. Series 51: Legislative Files. 1981-1983. Governor’s Office (RG 27). Series 47: Election Certificate. 1979. Governor’s Office (RG 27). Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 45: Colloquium on Science, Engineering, and Technology Records. 1980-1982. Governor’s Office (RG 27). Series 42: Minutes. 1975-1981. Supreme Court (RG 32) Series 38: Advisory Committee Correspondence and Office Files. 1975-1981. Series 36: Supreme Court Receipt Book. 1895-1902. Series 29: Statewide School Facility Photographs and Drawings. 1929-1974. Series 23: School Bus Transportation Maps and Plans. 1970-1977. Series 20: Supreme Court Record Books. 1866-1905. Series 16: High Court of Errors and Appeals Minute Book Indexes. 1842-1846. Series 15: High Court of Errors and Appeals Minute Books. 1833-1870. Series 10: Superior Court Causes Decided List. 1827. Series 7: High Court of Errors and Appeals Process Book. 1868-1871. Series 2970: Hawkers & Peddlers Licenses. 1818-1847. Auditor (RG 29) Series 2723: Ken Jones State Parks Photographic Collection. 1971-1976. Mississippi Parks Commission (RG 78). 14th Regiment Confederate Cavalry (Previously identified as RG 9, v. 24) 1st Regiment Cavalry, State Troops (Previously identified as RG 9, v. 27) 2nd Battalion Cavalry, State Troops (Harris' Battalion) (Previously identified as RG 9, v. 29) 36th Regiment (Infantry) (Previously identified as RG 9, v. 13) 48th Mississippi (Infantry) (Previously identified as RG 9, v. 15) 7th Battalion (Infantry) (Previously identified as RG 9, v. 4) Saunders' Battalion, Independent Scouts (Previously identified as RG 9, v. 24) 14th Mississippi (Infantry) (Previously identified as RG 9, v. 131) 1st Regiment (Infantry) (Previously identified as RG 9 v.1) 2nd Battalion (Infantry) (Previously identified as RG 9, v. 125) 37th Regiment (Infantry) (Previously identified as RG 9, v. 13) Pagination First page « First Previous page ‹ Previous Page 1 Page 2 Page 3 Page 4 Page 5 Page 6 Page 7 Page 8 Page 9 … Next page Next › Last page Last »