Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1146.000 Greenleaf (Matilda Beaumont) Letters Z 1162.000 Spence (John C.) Manuscript Z 1177.000 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1192.000 Reed (Thomas Buck) Letter Z 1208.000 White Family Papers Z 1222.000 Misterfeldt (Henry Carl, Jr. and Edgar Lafayette) Journals Z 1236.000 Claiborne County Democratic Executive Committee Proceedings Z 1252.000 Navy Mothers' Club Minutes Z 1270.000 Middleton (Ellis Scattergood, Sr.) Papers Z 1284.000 Hill (James) Plantation Journal Z 1297.000 Campbell (Josiah Adams Patterson and Robert Bond) Papers Z 1312.000 Camp Shelby, Hattiesburg, Mississippi Photographs Z 1327.000 First Presbyterian Church (Brookhaven) Records Jesse DeKalb McDonald Scrapbook (Z/1346) St. Peter's Episcopal Church (Oxford, Miss.) Records (Z/1362) Milton Asberry Ryan Memoir (Z/1377) William D. McCain Papers, Accretion (Z/1409) James M. Nicholson Diary (Z/1427) Frank Hains Papers (Z/1441) Ernest L. Johnson Collection (Z/1460) Dudley Gordon Phelps Day-Book (Z/1477) Z 1495.000 Clark (John B.) Photograph Collection Z 1516.000 Donnell (E. S.) Collection Z 1534.000 Lee (Robert E.) Letter Z 1557.000 Center Grove Baptist Church Records, Meridian Z 1573.000 Burton (E. W.) Ledgers Z 1592.000 Antioch Baptist Church (Marion County) Records Z 1607.001 Marion County Baptist Association (Pearl River Baptist Association) Minutes, Accretion Z 1624.000 Friendship Baptist Church Minutes, Pike County, Mississippi Z 1641.000 Congregational Methodist Church General Conference Minutes Z 1660.000 World War I Scrapbook Z 1676.000 Magnolia Presbyterian Church (Magnolia, Miss.) Session Minute Book Z 1694.000 Fair Exhibition Book Z 1714.000 Dubard and Company (Grenada County, Miss.) Records 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 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 Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 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 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 Z 1146.000 Greenleaf (Matilda Beaumont) Letters Z 1162.000 Spence (John C.) Manuscript Z 1177.000 St. Mary's Episcopal Church (Bolton, Miss.) Records Z 1192.000 Reed (Thomas Buck) Letter Z 1208.000 White Family Papers Z 1222.000 Misterfeldt (Henry Carl, Jr. and Edgar Lafayette) Journals Z 1236.000 Claiborne County Democratic Executive Committee Proceedings Z 1252.000 Navy Mothers' Club Minutes Z 1270.000 Middleton (Ellis Scattergood, Sr.) Papers Z 1284.000 Hill (James) Plantation Journal Z 1297.000 Campbell (Josiah Adams Patterson and Robert Bond) Papers Z 1312.000 Camp Shelby, Hattiesburg, Mississippi Photographs Z 1327.000 First Presbyterian Church (Brookhaven) Records Jesse DeKalb McDonald Scrapbook (Z/1346) St. Peter's Episcopal Church (Oxford, Miss.) Records (Z/1362) Milton Asberry Ryan Memoir (Z/1377) William D. McCain Papers, Accretion (Z/1409) James M. Nicholson Diary (Z/1427) Frank Hains Papers (Z/1441) Ernest L. Johnson Collection (Z/1460) Dudley Gordon Phelps Day-Book (Z/1477) Z 1495.000 Clark (John B.) Photograph Collection Z 1516.000 Donnell (E. S.) Collection Z 1534.000 Lee (Robert E.) Letter Z 1557.000 Center Grove Baptist Church Records, Meridian Z 1573.000 Burton (E. W.) Ledgers Z 1592.000 Antioch Baptist Church (Marion County) Records Z 1607.001 Marion County Baptist Association (Pearl River Baptist Association) Minutes, Accretion Z 1624.000 Friendship Baptist Church Minutes, Pike County, Mississippi Z 1641.000 Congregational Methodist Church General Conference Minutes Z 1660.000 World War I Scrapbook Z 1676.000 Magnolia Presbyterian Church (Magnolia, Miss.) Session Minute Book Z 1694.000 Fair Exhibition Book Z 1714.000 Dubard and Company (Grenada County, Miss.) Records 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 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 Series 406: Lists of Men Subject to Military Service. 1861-1864. Confederate Records (RG 9) 429 Field Reports. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration 443 Scrapbooks. 1936-1941 Work Projects Administration 458 Laws of Mississippi. 1936-1939 Work Projects Administration. Historical Records Survey Series 472: Certificates of Election of Delegates. 1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 489 Hutchins (John and Elizabeth) Divorce File. 1799 Mississippi Territory. Governor Series 511: Education Reform Act Implementation Files. 1983-1986. Education, Dept. of (RG 50). 535 Issue Dockets. 1817-1853 Superior Court of Chancery Series 559: Reports and Publications. 1939-1944. Development, Board of (RG 11). 586 Essays. 1973-1989 Memorial, Monument, and Exposition Commissions. Stonewall Jackson Memorial Board Series 606: Bulletins.Milk Commission (RG 14). Series 629: Receipts and Disbursements Ledgers. 1880-1913. Tax Commission (RG 45) Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 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 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 »