Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Z 1868.000 Sykes (Eugene Octave) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 111-119 Daughters of the American Revolution. Shuk-Ho-Ta Tom-A-Ha Chapter (Columbus, Miss.). Lowndes County World War I Scrapbook (Z/1887) Harriette Shields Dixon Scrapbooks (Z/1903) John H. Echols Ledger (Z/1919) William E. McBride and Family Papers (Z/1935) Loyal C. Kellogg Papers (Z/1951) Charles Truman Phillips World War II Diary (Z/1967) William Delay Papers (Z/1983) John George Washington Pitts Papers (Z/1999) Andrew Thomas and Harriet Elizabeth Jones Laughlin Papers (Z/2015) Mary Chapman Easterling Genealogical Collection (Z/2031) Mt. Pisgah Baptist Church (Rankin County, Miss.) Records (Z/2047) Z 2063.000 Runnels (H.G.)-Wailes (B.L.C.) Letters Z 2080.000 Davis (Jefferson) Letter Z 2096.000 Hammett (Elizabeth Parrott Reynolds) Papers Z 2112.000 Lauderdale (Samuel Mortimer) Papers Z 2128.000 Davis (Alexander) and Family Papers Z 2143.000 Wallace (Kate McMurtry) Yazoo River Floods Scrapbook Z 2160.000 Tippy (R.R.) Railroad Collection Z 2176.000 Elias (Charles Harris) and Family Papers Z 2192.000 Prowse Family Civil War Papers Z 2206.000 Nicholson (Samuel Timothy) Papers Greenwood Leflore Promissory Note (Z/2223) William Alexander Montgomery Papers (Z/2240) Clarence Victor Beadles Papers (Z/2259) Julia Addie Berry and Family Papers (Z/2275) Sam Wilder Waggoner Papers (Z/2290) Box List Philip M. Posner Collection of SNCC Civil Rights Materials (Z/2308) Florence Mars Sheet Music Collection (Z/2327) Stanley W. Winn and Family Papers (Z/2346) Welty-Burger Papers (Z/2371) James Burroughs Yellowley Slave Receipts (Z/2387) Z 0239.000 Claiborne (J.F.H.) Collection Notes on the Finding Aid Andrew C. Albrecht Manuscript (Z/0011) Archer Family Papers, Accretion (Z/0027.001) L. S. Rogers Papers (Z/0041) Lockhart-Weir Family Papers (Z/0057) John A. Quitman Papers (Z/0066) - Oversize Items B. L. C. Wailes Diary Typescripts (Z/0076.001) Hubert Creekmore Collection (Z/0092), Box and Folder List William T. Lewis Manuscript (Z/0104) Katie Markham Power Collection (Z/0118) Louis Cochran Manuscript (Z/0135) Presbytery of North Mississippi Minutes (Z/0150) Frank Ingram Company Account Book (Z/0164) Margaret Wilson Diary (Z/0180) Helen E. Foote Diaries (Z/0195) Bolivar County War Roster (Z/0207) George R. Hill Papers (Z/0218) 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 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1384 Governor's Mansion Photographs. 1973-1975 Dept. of Archives and History. State Historical Museum Series 1399. Subject Files. 1945-1964. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1414: Correspondence and Papers. 1934-1984. Institutions of Higher Learning. Mississippi Association of Colleges. (RG 39/SG 10) 1430 Register of Direct Tax Claims. 1892-1896 Tax Commission 145 Confederate Widows' Pension Applications & Corres.. 1958-1974 Veterans' Affairs Board 1465 Suspense Docket. 1904 Railroad Commission 1485 Work Order Ledgers. 1927-1966 Highway Dept. Series 1498: Aerial Photograph Indexes (Coded Grid on Miss. Map). 1954-1997. Highway Dept. (RG 55) Series 1512: University Presidents' Monthly Reports to Board. 1944-1970Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) 1527 Director's correspondence. 1931-1944 Wildlife, Fisheries, and Parks. Game & Fish Commission Series 1546: R & D Center Archives and Library. 1904-1990. Institutions of Higher Learning. (RG 39) Research and Development Center (SG 8). 1560 Deportment Roll. 1890-1894 Corrections, Dept. of. Penitentiary 1584 Memoranda and Administrative Orders. 1933-1938. Game and Fish Commission. WPA Plant and Animal Survey Project Series 1604: County Highway Maps (Annotated). 1938-1972Highway Dept. (RG 55) Series 162: Slides. 1966-1967. Highway Department (RG 55). 1639 Printing Project Bids and Specifications. 1984-1990 Dept. of Archives and History. Public Information Series 1654: Educational Finance Commission Minutes. 1954-1988. Education, Dept. of (RG 50) Series 167: Court Papers. 1793-1816. Mississippi Territory. Court (RG 6). Series 1685: CMPDD Publications. 1979, 1993-2004. Planning and Development Districts (RG 114) Series 1700: Tuberculosis Sanitorium Correspondence. 1916-1953. Health Institutions (RG 56). Mississippi State Tuberculosis Sanitorium. 1714 Miss. Health Systems Agency - Application, Designa. 1976 Health, Dept. of 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 1868.000 Sykes (Eugene Octave) Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 111-119 Daughters of the American Revolution. Shuk-Ho-Ta Tom-A-Ha Chapter (Columbus, Miss.). Lowndes County World War I Scrapbook (Z/1887) Harriette Shields Dixon Scrapbooks (Z/1903) John H. Echols Ledger (Z/1919) William E. McBride and Family Papers (Z/1935) Loyal C. Kellogg Papers (Z/1951) Charles Truman Phillips World War II Diary (Z/1967) William Delay Papers (Z/1983) John George Washington Pitts Papers (Z/1999) Andrew Thomas and Harriet Elizabeth Jones Laughlin Papers (Z/2015) Mary Chapman Easterling Genealogical Collection (Z/2031) Mt. Pisgah Baptist Church (Rankin County, Miss.) Records (Z/2047) Z 2063.000 Runnels (H.G.)-Wailes (B.L.C.) Letters Z 2080.000 Davis (Jefferson) Letter Z 2096.000 Hammett (Elizabeth Parrott Reynolds) Papers Z 2112.000 Lauderdale (Samuel Mortimer) Papers Z 2128.000 Davis (Alexander) and Family Papers Z 2143.000 Wallace (Kate McMurtry) Yazoo River Floods Scrapbook Z 2160.000 Tippy (R.R.) Railroad Collection Z 2176.000 Elias (Charles Harris) and Family Papers Z 2192.000 Prowse Family Civil War Papers Z 2206.000 Nicholson (Samuel Timothy) Papers Greenwood Leflore Promissory Note (Z/2223) William Alexander Montgomery Papers (Z/2240) Clarence Victor Beadles Papers (Z/2259) Julia Addie Berry and Family Papers (Z/2275) Sam Wilder Waggoner Papers (Z/2290) Box List Philip M. Posner Collection of SNCC Civil Rights Materials (Z/2308) Florence Mars Sheet Music Collection (Z/2327) Stanley W. Winn and Family Papers (Z/2346) Welty-Burger Papers (Z/2371) James Burroughs Yellowley Slave Receipts (Z/2387) Z 0239.000 Claiborne (J.F.H.) Collection Notes on the Finding Aid Andrew C. Albrecht Manuscript (Z/0011) Archer Family Papers, Accretion (Z/0027.001) L. S. Rogers Papers (Z/0041) Lockhart-Weir Family Papers (Z/0057) John A. Quitman Papers (Z/0066) - Oversize Items B. L. C. Wailes Diary Typescripts (Z/0076.001) Hubert Creekmore Collection (Z/0092), Box and Folder List William T. Lewis Manuscript (Z/0104) Katie Markham Power Collection (Z/0118) Louis Cochran Manuscript (Z/0135) Presbytery of North Mississippi Minutes (Z/0150) Frank Ingram Company Account Book (Z/0164) Margaret Wilson Diary (Z/0180) Helen E. Foote Diaries (Z/0195) Bolivar County War Roster (Z/0207) George R. Hill Papers (Z/0218) 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 2445 Welfare Department Merit System Council Files. 1970-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1384 Governor's Mansion Photographs. 1973-1975 Dept. of Archives and History. State Historical Museum Series 1399. Subject Files. 1945-1964. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1414: Correspondence and Papers. 1934-1984. Institutions of Higher Learning. Mississippi Association of Colleges. (RG 39/SG 10) 1430 Register of Direct Tax Claims. 1892-1896 Tax Commission 145 Confederate Widows' Pension Applications & Corres.. 1958-1974 Veterans' Affairs Board 1465 Suspense Docket. 1904 Railroad Commission 1485 Work Order Ledgers. 1927-1966 Highway Dept. Series 1498: Aerial Photograph Indexes (Coded Grid on Miss. Map). 1954-1997. Highway Dept. (RG 55) Series 1512: University Presidents' Monthly Reports to Board. 1944-1970Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) 1527 Director's correspondence. 1931-1944 Wildlife, Fisheries, and Parks. Game & Fish Commission Series 1546: R & D Center Archives and Library. 1904-1990. Institutions of Higher Learning. (RG 39) Research and Development Center (SG 8). 1560 Deportment Roll. 1890-1894 Corrections, Dept. of. Penitentiary 1584 Memoranda and Administrative Orders. 1933-1938. Game and Fish Commission. WPA Plant and Animal Survey Project Series 1604: County Highway Maps (Annotated). 1938-1972Highway Dept. (RG 55) Series 162: Slides. 1966-1967. Highway Department (RG 55). 1639 Printing Project Bids and Specifications. 1984-1990 Dept. of Archives and History. Public Information Series 1654: Educational Finance Commission Minutes. 1954-1988. Education, Dept. of (RG 50) Series 167: Court Papers. 1793-1816. Mississippi Territory. Court (RG 6). Series 1685: CMPDD Publications. 1979, 1993-2004. Planning and Development Districts (RG 114) Series 1700: Tuberculosis Sanitorium Correspondence. 1916-1953. Health Institutions (RG 56). Mississippi State Tuberculosis Sanitorium. 1714 Miss. Health Systems Agency - Application, Designa. 1976 Health, Dept. of 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 »