Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1100.000 Warren (John B.) Manuscript Z 1114.000 Musgrove (Maggie Williams) Papers Z 1127.000 American Red Cross, Mississippi Division, Records Z 1142.000 Wharton (Mrs. Paul) Family Papers Z 1158.000 McCall Creek Baptist Church Minute Books Z 1174.000 Jackson City Auditorium-Armory Cornerstone Contents Z 1188.000 Fortnightly Club Scrapbook, Fifth District, Jackson, Mississippi Z 1204.000 Warren (Louis) Letter Z 1218.000 Grand Lodge Knights of Honor, Central Lodge No. 764, Jackson, Miss., Papers Z 1232.000 Doolittle Family Papers Z 1248.000 St. Paul's Episcopal Church (Columbus, Miss.) Parish Register Z 1265.001 Thompson (Lily Wilkinson) Papers, Accretion Z 1280.000 Boswell (Henry) Collection Z 1294.000 Daughters of the American Revolution Papers Z 1308.001 Robinson (Alfred B.) and Family Papers Z 1322.000 Carty (J. T.) Collection Z 1342.000 Wall (R. I.) Collection Z 1358.000 Lawyer's Notebook Z 1373.000 Davis Family Records Z 1401.000 Power (J. L.) and Family Papers Z 1423.000 Brown (Wilson S.) Collection Z 1438.000 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1454.000 Smith (George) and McKenzie (James) Papers Z 1473.000 Germans in the Colonial Southeast Manuscript Z 1490.000 Bizzell (Pattie) Diaries Z 1511.000 Fairly (Archibald) Collection Z 1530.000 Carter (Wallace) Papers Z 1552.000 Barnes (S. A.) Papers All Saints' Episcopal Church (Inverness, Miss.) Records (Z/1569) Ebenezer (Baptist?) Church Records, Lauderdale County (Z/1586) Rhodeham Yoe Store Records, Accretion (Z/1605.001) W. T. Jennings Notebook (Z/1620) Mt. Gillead United Baptist Church of Christ (Iuka, Miss.) Records (Z/1637) Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Z 1867.000 Council of Federated Organizations Records Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) American Revolution Bicentennial Committee (Oakland, Miss.) Scrapbook (Z/1902) Pagination First page « First Previous page ‹ Previous … Page 37 Page 38 Page 39 Page 40 Current page 41 Page 42 Page 43 Page 44 Page 45 … Next page Next › Last page Last » Government Records Finding Aids Series Number 484 Appointments and Commissions. 1798-1818 Mississippi Territory. Governor Series 5: High Court of Errors and Appeals Appearance Docket Index. 1837-1849. Series 53: Press Releases. 1979-1984. Governor’s Office (RG 27). Series 546: Correspondence and Office Files. 1934-1944. Advertising Commission (RG 10). 576 Minutes. 1938-1952 Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 600: Public Hearing Records. 1960-1969.Milk Commission (RG 14). 616 Office Files (Molpus). 1984-1995 Secretary of State 647 Memorabilia. 1960-1965 War Between the States, Commission on the 662 Matty Hersee School of Nursing Annuals. 1961-78; 1981-86 Eleemosynary Institutions. Matty Hersee School of Nursing 681 Superintendent's Speeches - G. H. Johnston. 1968-1975, n.d. Education, Dept. of 697 Certificate. 1790-1790 Spanish Provincial Records 711 Resignations and Commissions. 1832-1833; n.d Governor's Office. Administration of Abram M. Scott 726 Correspondence and Papers. 1841-1843 Governor's Office. Administration of Tilghman M. Tucker Series 740: Register of Artifacts. 1924-1937. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). 755 Documents Concerning Commissioner of Deeds. 1857-1859; n.d Governor's Office. Administration of William McWillie Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 415 Correspondence. 1936-1940 Planning Commission 548 Minutes. 1936-1939 Advertising Commission 625 Quarterly Returns. 1923-1927 Public Service Commission Series 1007: Dockets - Supreme Court. 1899-1910;1973-75 Attorney General 1020 Pardon Files. 1908-1912 Governor's Office. Administration of Edmond F. Noel 1035 Correspondence and Papers. 1908-1910; n.d Governor's Office. Battleship Mississippi Silver Service Committee Series 105: Educable Children Lists. 1850-1894. Secretary of State (RG 28) 1064 Superintendent's Speeches - J. M. Tubb. 1947-1967, n.d. Education, Dept. of 1080 Record of House Bills. 1980-1983 Governor's Office. Administration of William F. Winter Series 1096: State Board of Election Commissioners Records. 1948-1967. Secretary of State. Elections Division (RG 28) Series 1110: Applications. 1852-1898. Secretary of State (RG 28). Public Lands Division. 1126 Capitol Activities Publication. 1949-1954 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 37 Page 38 Page 39 Page 40 Current page 41 Page 42 Page 43 Page 44 Page 45 … 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 1100.000 Warren (John B.) Manuscript Z 1114.000 Musgrove (Maggie Williams) Papers Z 1127.000 American Red Cross, Mississippi Division, Records Z 1142.000 Wharton (Mrs. Paul) Family Papers Z 1158.000 McCall Creek Baptist Church Minute Books Z 1174.000 Jackson City Auditorium-Armory Cornerstone Contents Z 1188.000 Fortnightly Club Scrapbook, Fifth District, Jackson, Mississippi Z 1204.000 Warren (Louis) Letter Z 1218.000 Grand Lodge Knights of Honor, Central Lodge No. 764, Jackson, Miss., Papers Z 1232.000 Doolittle Family Papers Z 1248.000 St. Paul's Episcopal Church (Columbus, Miss.) Parish Register Z 1265.001 Thompson (Lily Wilkinson) Papers, Accretion Z 1280.000 Boswell (Henry) Collection Z 1294.000 Daughters of the American Revolution Papers Z 1308.001 Robinson (Alfred B.) and Family Papers Z 1322.000 Carty (J. T.) Collection Z 1342.000 Wall (R. I.) Collection Z 1358.000 Lawyer's Notebook Z 1373.000 Davis Family Records Z 1401.000 Power (J. L.) and Family Papers Z 1423.000 Brown (Wilson S.) Collection Z 1438.000 St. Paul's Episcopal Church (Columbus, Miss.) Records Z 1454.000 Smith (George) and McKenzie (James) Papers Z 1473.000 Germans in the Colonial Southeast Manuscript Z 1490.000 Bizzell (Pattie) Diaries Z 1511.000 Fairly (Archibald) Collection Z 1530.000 Carter (Wallace) Papers Z 1552.000 Barnes (S. A.) Papers All Saints' Episcopal Church (Inverness, Miss.) Records (Z/1569) Ebenezer (Baptist?) Church Records, Lauderdale County (Z/1586) Rhodeham Yoe Store Records, Accretion (Z/1605.001) W. T. Jennings Notebook (Z/1620) Mt. Gillead United Baptist Church of Christ (Iuka, Miss.) Records (Z/1637) Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Z 1867.000 Council of Federated Organizations Records Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) American Revolution Bicentennial Committee (Oakland, Miss.) Scrapbook (Z/1902) Pagination First page « First Previous page ‹ Previous … Page 37 Page 38 Page 39 Page 40 Current page 41 Page 42 Page 43 Page 44 Page 45 … Next page Next › Last page Last » Government Records Finding Aids Series Number 484 Appointments and Commissions. 1798-1818 Mississippi Territory. Governor Series 5: High Court of Errors and Appeals Appearance Docket Index. 1837-1849. Series 53: Press Releases. 1979-1984. Governor’s Office (RG 27). Series 546: Correspondence and Office Files. 1934-1944. Advertising Commission (RG 10). 576 Minutes. 1938-1952 Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 600: Public Hearing Records. 1960-1969.Milk Commission (RG 14). 616 Office Files (Molpus). 1984-1995 Secretary of State 647 Memorabilia. 1960-1965 War Between the States, Commission on the 662 Matty Hersee School of Nursing Annuals. 1961-78; 1981-86 Eleemosynary Institutions. Matty Hersee School of Nursing 681 Superintendent's Speeches - G. H. Johnston. 1968-1975, n.d. Education, Dept. of 697 Certificate. 1790-1790 Spanish Provincial Records 711 Resignations and Commissions. 1832-1833; n.d Governor's Office. Administration of Abram M. Scott 726 Correspondence and Papers. 1841-1843 Governor's Office. Administration of Tilghman M. Tucker Series 740: Register of Artifacts. 1924-1937. Dept. of Archives and History (RG 31). State Historical Museum (SG 8). 755 Documents Concerning Commissioner of Deeds. 1857-1859; n.d Governor's Office. Administration of William McWillie Series 77: Subject Files. 1971-1976. Governor's Office (RG 27). 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 415 Correspondence. 1936-1940 Planning Commission 548 Minutes. 1936-1939 Advertising Commission 625 Quarterly Returns. 1923-1927 Public Service Commission Series 1007: Dockets - Supreme Court. 1899-1910;1973-75 Attorney General 1020 Pardon Files. 1908-1912 Governor's Office. Administration of Edmond F. Noel 1035 Correspondence and Papers. 1908-1910; n.d Governor's Office. Battleship Mississippi Silver Service Committee Series 105: Educable Children Lists. 1850-1894. Secretary of State (RG 28) 1064 Superintendent's Speeches - J. M. Tubb. 1947-1967, n.d. Education, Dept. of 1080 Record of House Bills. 1980-1983 Governor's Office. Administration of William F. Winter Series 1096: State Board of Election Commissioners Records. 1948-1967. Secretary of State. Elections Division (RG 28) Series 1110: Applications. 1852-1898. Secretary of State (RG 28). Public Lands Division. 1126 Capitol Activities Publication. 1949-1954 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 37 Page 38 Page 39 Page 40 Current page 41 Page 42 Page 43 Page 44 Page 45 … Next page Next › Last page Last »