Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1836.000 Lightsey (Joseph Benjamin) Diary Z 1852.000 Conner (Fox) Papers Z 1866.000 Moman (Zipporah Elizabeth) Papers Z 1879.000 The Elms Papers Box and Folder List 91-100 Z 1885.000 Jenkins (William Dunbar) Journals Z 1901.000 Britton (Mary Macrery) Scrapbook Z 1917.000 Research Club (Jackson, Miss.) Records, Accretion Z 1933.000 National Cleanest Town Achievement Awards Competition (Jackson, Miss.) and Patriotic American Youth Scrapbook Z 1949.000 Nicholson (J. J. and J. M.) Plantation Records Burnita Shelton Matthews Papers (Z/1965) Clark-Boddie Family Papers (Z/1981) Z 1997.000 Ray (William Henry and Martha Grace) Papers Z 2013.000 Jackson Little Theatre Collection Z 2029.000 Sparks Family Papers Z 2045.000 Bell (Joseph) and Family Papers Woman's Club of Hazlehurst, Mississippi, Scrapbook (Z/2061) Z 2078.000 Bass (Ivan E.) Genealogical Collection, Accretion Manship Family Papers, Accretion (Z/2094) Phillips Family Papers (Z/2110) Alonzo G. Mayers and Family Papers (Z/2126) Duncan McArn and Family Papers, Accretion (Z/2141) Walter Wesley Crawford, M.D. Papers (Z/2158) Archibald Kirkland Jones Field Book (Z/2174) Horatio Nelson Spencer Letter (Z/2190) William Troup Cole Notebook (Z/2204) Choctaw Land-Claim List (Z/2221) Girault Family Letters (Z/2238) William R. Palmer Collection (Z/2255) Elizabeth Augusta Murdock Sykes Cox (Z/2273) Foxworth Family Papers (Z/2289) Ruby Elizabeth Stutts Lyells Papers (Z/2305) Civil Rights Workers Memorial Service Flyer (Z/2322) Newton Knight Company Muster Roll and Relief Bill (Z/2344) Albert Clarence Anderson Papers Z/2368 Andrew Bucci Collection (Z/2385) Sketchbook Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Documents John Jackson Valentine Family Records (Z/0008) John Marshall Stone Papers (Z/0026) Clarence L. Sivley Papers (Z/0039) John W. Monette Papers (Z/0055) John A. Quitman and Family Papers, Accretion (Z/0066.001) Andrew A. Kincannon Papers (Z/0075) Crutcher-Shannon Family Papers (Z/0091) United Daughters of the Confederacy, Mississippi Division, Records (Z/0102) Charles D. Fontaine and Family Papers (Z/0115) Levin Covington Diary (Z/0132) Presbyterian Church, Synod of Mississippi, Presbyterial Auxiliaries, Records (Z/0148) W.W. Humphries Estate Plantation Account Book (Z/0162) S.G. Burney Ledger (Z/0178) A.C. Fisk Autograph Book (Z/0193) Pagination First page « First Previous page ‹ Previous … Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 320: State Auditor’s Administrative Correspondence. 1817-1930. Series 337: Registers of Outstanding Warrants. 1914-1945. Series 351: Orders of Boards of Police/Boards of Supervisors: 1819-1881. Auditor (RG 29). 366 Budget Files. 1935-1940 National Youth Administration Series 386: Old Tishomingo County Courthouse Project. 1972-1986Yellow Creek Watershed Authority (RG 105) Series 400: Adjutants General Correspondence. 1861-1864. Confederate Records (RG 9) Series 423: Subject Files. 1927-1943. Planning Commission (RG 15). Series 438: Folklore. 1936-1939. Work Projects Administration (RG 60). Federal Writers' Project. Series 452: Inventories of Records held by State Agencies. 1936-1939. Work Projects Administration. Historical Records Survey (RG 60) Series 467: Scrapbooks. 1934-1941; n.d. Work Projects Administration (RG 60) Series 482: Tennessee-Tombigbee Waterway Records. 1936-1985, n.d.. Federal Records (RG 7) Series 498: Editors' Files for Archaeological Publications. 1972-1999. Dept. of Archives and History. Special Projects (RG 31/SG 9) Series 525: Bills. 1800-1816; undated. Mississippi Territory. Legislature (RG 5). 545 Index to Record of Judgement. 1852-1852 Superior Court of Chancery 575 Building Specifications. 1938-1945 Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 60: Correspondence and Memoranda of Bill Gartin. 1980-1982. Governor’s Office (RG 27). 615 Records of the Int'l Assn. of Milk Control Ag.. 1959-1970 Milk Commission 646 Subject Files. 1958-1964 War Between the States, Commission on the 661 Operation Room Record Book. 1954 Eleemosynary Institutions Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor Pagination First page « First Previous page ‹ Previous … Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 … 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 1836.000 Lightsey (Joseph Benjamin) Diary Z 1852.000 Conner (Fox) Papers Z 1866.000 Moman (Zipporah Elizabeth) Papers Z 1879.000 The Elms Papers Box and Folder List 91-100 Z 1885.000 Jenkins (William Dunbar) Journals Z 1901.000 Britton (Mary Macrery) Scrapbook Z 1917.000 Research Club (Jackson, Miss.) Records, Accretion Z 1933.000 National Cleanest Town Achievement Awards Competition (Jackson, Miss.) and Patriotic American Youth Scrapbook Z 1949.000 Nicholson (J. J. and J. M.) Plantation Records Burnita Shelton Matthews Papers (Z/1965) Clark-Boddie Family Papers (Z/1981) Z 1997.000 Ray (William Henry and Martha Grace) Papers Z 2013.000 Jackson Little Theatre Collection Z 2029.000 Sparks Family Papers Z 2045.000 Bell (Joseph) and Family Papers Woman's Club of Hazlehurst, Mississippi, Scrapbook (Z/2061) Z 2078.000 Bass (Ivan E.) Genealogical Collection, Accretion Manship Family Papers, Accretion (Z/2094) Phillips Family Papers (Z/2110) Alonzo G. Mayers and Family Papers (Z/2126) Duncan McArn and Family Papers, Accretion (Z/2141) Walter Wesley Crawford, M.D. Papers (Z/2158) Archibald Kirkland Jones Field Book (Z/2174) Horatio Nelson Spencer Letter (Z/2190) William Troup Cole Notebook (Z/2204) Choctaw Land-Claim List (Z/2221) Girault Family Letters (Z/2238) William R. Palmer Collection (Z/2255) Elizabeth Augusta Murdock Sykes Cox (Z/2273) Foxworth Family Papers (Z/2289) Ruby Elizabeth Stutts Lyells Papers (Z/2305) Civil Rights Workers Memorial Service Flyer (Z/2322) Newton Knight Company Muster Roll and Relief Bill (Z/2344) Albert Clarence Anderson Papers Z/2368 Andrew Bucci Collection (Z/2385) Sketchbook Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Documents John Jackson Valentine Family Records (Z/0008) John Marshall Stone Papers (Z/0026) Clarence L. Sivley Papers (Z/0039) John W. Monette Papers (Z/0055) John A. Quitman and Family Papers, Accretion (Z/0066.001) Andrew A. Kincannon Papers (Z/0075) Crutcher-Shannon Family Papers (Z/0091) United Daughters of the Confederacy, Mississippi Division, Records (Z/0102) Charles D. Fontaine and Family Papers (Z/0115) Levin Covington Diary (Z/0132) Presbyterian Church, Synod of Mississippi, Presbyterial Auxiliaries, Records (Z/0148) W.W. Humphries Estate Plantation Account Book (Z/0162) S.G. Burney Ledger (Z/0178) A.C. Fisk Autograph Book (Z/0193) Pagination First page « First Previous page ‹ Previous … Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 320: State Auditor’s Administrative Correspondence. 1817-1930. Series 337: Registers of Outstanding Warrants. 1914-1945. Series 351: Orders of Boards of Police/Boards of Supervisors: 1819-1881. Auditor (RG 29). 366 Budget Files. 1935-1940 National Youth Administration Series 386: Old Tishomingo County Courthouse Project. 1972-1986Yellow Creek Watershed Authority (RG 105) Series 400: Adjutants General Correspondence. 1861-1864. Confederate Records (RG 9) Series 423: Subject Files. 1927-1943. Planning Commission (RG 15). Series 438: Folklore. 1936-1939. Work Projects Administration (RG 60). Federal Writers' Project. Series 452: Inventories of Records held by State Agencies. 1936-1939. Work Projects Administration. Historical Records Survey (RG 60) Series 467: Scrapbooks. 1934-1941; n.d. Work Projects Administration (RG 60) Series 482: Tennessee-Tombigbee Waterway Records. 1936-1985, n.d.. Federal Records (RG 7) Series 498: Editors' Files for Archaeological Publications. 1972-1999. Dept. of Archives and History. Special Projects (RG 31/SG 9) Series 525: Bills. 1800-1816; undated. Mississippi Territory. Legislature (RG 5). 545 Index to Record of Judgement. 1852-1852 Superior Court of Chancery 575 Building Specifications. 1938-1945 Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 60: Correspondence and Memoranda of Bill Gartin. 1980-1982. Governor’s Office (RG 27). 615 Records of the Int'l Assn. of Milk Control Ag.. 1959-1970 Milk Commission 646 Subject Files. 1958-1964 War Between the States, Commission on the 661 Operation Room Record Book. 1954 Eleemosynary Institutions Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor Pagination First page « First Previous page ‹ Previous … Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 … Next page Next › Last page Last »