Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Abraham Hagaman Memoir (Z/1857) Z 1871.000 Campbell (Clarice T.) Papers, Accretion Z 1879.000 The Elms Papers Box and Folder List: Boxes 31-40 Sorintha Elizabeth Wells Roby Scrapbooks (Z/1890) Featherston, Harris, and Watson Claim Book (Z/1906) Mercantile Ledger (Williamsburg, Miss.) (Z/1922) William Starke Rosecrans Letter (Z/1938) George McKnight Papers (Z/1954) Varina Howell Davis Manuscript (Z/1970) Frederick Whitfield Wheless Plantation (Yazoo County, Miss.) Journal (Z/1986) William Hester and Family Papers (Z/2002) Z 2018.000 Leland Southwestern Railroad Company (Washington County, Miss.) Records Z 2034.000 Maxey (Robert Samuel) Cashbook Nash-Campbell Family Papers (Z/2050) Anonymous World War II Letter (Z/2066) Z 2083.000 Davis (Jefferson) Letter Z 2099.000 Downs (James Tickell) and Family Papers Z 2115.000 Aldridge (Francis Marion) Papers, Accretion Z 2131.000 Eads and Treadwell Mercantile Records Z 2146.000 Melton (Anne Jane Williams) Papers, Accretion Z 2163.000 Ferris (William R., Jr.) Papers Z 2179.000 Chapman Family Papers William Lewis Nugent Papers (Z/2195) State of Mississippi v. Aetna Insurance Company, Et. Al., Deposition (Z/2209) Madison King Letter (Z/2226) William Frederick Spell and Family Papers (Z/2243) Sara Emma McAlister Papers (Z/2262) Anson Gordon and Andrew Jackson Smythe Papers (Z/2279) John Fraiser Robinson Papers (Z/2294) Courtland Plantation (Adams County, Miss.) Records (Z/2311) Judith Corbell Petition and Order (Z/2332) Robert Patterson News Clippings Files (Z/2349) Z 2374.000 Cooper (Albia Kavan and Rex) Collection Human Rights Campaign Mississippi Protest Posters (Z/2393) Z 0239.000 Claiborne (J.F.H.) Collection Poindexter Papers James Allen Plantation Book (Z/0014) Harris Dickson Letter (Z/0028.002) John C. Rietti Papers (Z/0044) Jefferson Military College Papers (Z/0059.001) Mayes-Dimitry-Stuart Family Papers (Z/0069) Drane and Dupree Papers (Z/0079) Drake-Satterfield Family Papers (Z/0096) Charles G. Hamilton Papers (Z/0106) Charles Clark and Family Papers (Z/0122) Narena Easterling Manuscript (Z/0138) Eron Opha Moore (Mrs. Dunbar) Rowland Papers (Z/0153) Holmes County War Roster (Z/0167) Harris Gaylord Warren Manuscript (Z/0183) Mary Gassaway Scrapbooks (Z/0198) William Alexander Percy Letters (Z/0209.001) Pagination First page « First Previous page ‹ Previous … Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 … Next page Next › Last page Last » Government Records Finding Aids Series Number 534 Demurrer Docket. 1849-1857 Superior Court of Chancery Series 552: Manuscripts, Proofs and Printing Plates. 1936-1940; undated. Advertising Commission (RG 10). 580 Award Certificates. 1915-1915 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Commission (1914) 605 Correspondence. 1960-1970; n.d Milk Commission Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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). Pagination First page « First Previous page ‹ Previous … Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 … 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 Abraham Hagaman Memoir (Z/1857) Z 1871.000 Campbell (Clarice T.) Papers, Accretion Z 1879.000 The Elms Papers Box and Folder List: Boxes 31-40 Sorintha Elizabeth Wells Roby Scrapbooks (Z/1890) Featherston, Harris, and Watson Claim Book (Z/1906) Mercantile Ledger (Williamsburg, Miss.) (Z/1922) William Starke Rosecrans Letter (Z/1938) George McKnight Papers (Z/1954) Varina Howell Davis Manuscript (Z/1970) Frederick Whitfield Wheless Plantation (Yazoo County, Miss.) Journal (Z/1986) William Hester and Family Papers (Z/2002) Z 2018.000 Leland Southwestern Railroad Company (Washington County, Miss.) Records Z 2034.000 Maxey (Robert Samuel) Cashbook Nash-Campbell Family Papers (Z/2050) Anonymous World War II Letter (Z/2066) Z 2083.000 Davis (Jefferson) Letter Z 2099.000 Downs (James Tickell) and Family Papers Z 2115.000 Aldridge (Francis Marion) Papers, Accretion Z 2131.000 Eads and Treadwell Mercantile Records Z 2146.000 Melton (Anne Jane Williams) Papers, Accretion Z 2163.000 Ferris (William R., Jr.) Papers Z 2179.000 Chapman Family Papers William Lewis Nugent Papers (Z/2195) State of Mississippi v. Aetna Insurance Company, Et. Al., Deposition (Z/2209) Madison King Letter (Z/2226) William Frederick Spell and Family Papers (Z/2243) Sara Emma McAlister Papers (Z/2262) Anson Gordon and Andrew Jackson Smythe Papers (Z/2279) John Fraiser Robinson Papers (Z/2294) Courtland Plantation (Adams County, Miss.) Records (Z/2311) Judith Corbell Petition and Order (Z/2332) Robert Patterson News Clippings Files (Z/2349) Z 2374.000 Cooper (Albia Kavan and Rex) Collection Human Rights Campaign Mississippi Protest Posters (Z/2393) Z 0239.000 Claiborne (J.F.H.) Collection Poindexter Papers James Allen Plantation Book (Z/0014) Harris Dickson Letter (Z/0028.002) John C. Rietti Papers (Z/0044) Jefferson Military College Papers (Z/0059.001) Mayes-Dimitry-Stuart Family Papers (Z/0069) Drane and Dupree Papers (Z/0079) Drake-Satterfield Family Papers (Z/0096) Charles G. Hamilton Papers (Z/0106) Charles Clark and Family Papers (Z/0122) Narena Easterling Manuscript (Z/0138) Eron Opha Moore (Mrs. Dunbar) Rowland Papers (Z/0153) Holmes County War Roster (Z/0167) Harris Gaylord Warren Manuscript (Z/0183) Mary Gassaway Scrapbooks (Z/0198) William Alexander Percy Letters (Z/0209.001) Pagination First page « First Previous page ‹ Previous … Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 … Next page Next › Last page Last » Government Records Finding Aids Series Number 534 Demurrer Docket. 1849-1857 Superior Court of Chancery Series 552: Manuscripts, Proofs and Printing Plates. 1936-1940; undated. Advertising Commission (RG 10). 580 Award Certificates. 1915-1915 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Commission (1914) 605 Correspondence. 1960-1970; n.d Milk Commission Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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). Pagination First page « First Previous page ‹ Previous … Page 38 Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 … Next page Next › Last page Last »