Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Mary Buie Papers (Z/1115.001) Manship Family Papers (Z/1129) John Bell Note (Z/1144) Z 1160.000 Leopold (Aldo) Manuscript Z 1175.001 St. Luke's Episcopal Church (Brandon, Miss.) Parish Register Z 1190.000 Hazlip (W. J.)--Jefferson Military College Papers Z 1206.000 Durham Family Papers Z 1220.000 Stone (William M.) Manuscript Z 1234.000 Castell (Homer H.) Family Papers Z 1250.000 Hargrove (M. D.) Letter Z 1268.000 Bonnett (Shadrack Daniel Baltzegar) Journal Z 1282.000 Ray (Sam C.) Papers Z 1295.000 Mississippi Press Association Collection Z 1310.000 Smyrna Baptist Church (Pike County, Miss.) Records Z 1324.000 Sutherland (H. L.) Collection Z 1344.000 The Greenville Symphony Papers Z 1360.000 Drake (Winbourne Magruder) Papers Z 1375.000 McElroy (Cyrus Decatur) Letter Z 1405.001 Slavery Collection, Accretion Z 1425.000 Arlington Baptist Church, Bogue Chitto, Lincoln County, Records Z 1439.000 Church of the Incarnation Records, West Point, Mississippi Mrs. Darrell W. Ryker Collection (Z/1457) Miss Bell Lindsey Letters (Z/1475) Mississippi Sports Hall of Fame Records (Z/1493) Mount Pisgah Baptist Church (Jasper County) Records (Z/1514) Methodist Quarterly Conference (Greenwood, Miss.) Meeting Minutes (Z/1532) J.A. McBride Contract (Z/1554) Lawrence County Bicentennial Script (Z/1571) Biloxi Cemetery Records (Z/1589) William H. Turcotte Collection, Accretion (Z/1606.001) Virgil Sullivan Adkins Collection (Z/1622) Z 1639.000 Cunningham (W. J.) Typescript Agony at Galloway Z 1658.000 Davisson (Henry C.) Collection Hepzibah Baptist Church (Lawrence County, Miss.) Records (Z/1675) Samuel C. Reagan Ledger (Z/1691) Z 1713.000 Afro-American Hospital (Yazoo City, Miss.) Records Floy Smith Collection (Z/1727) Daniel Washington McCormick Diary (Z/1746) Z 1760.000 Elijah M. Odom Civil War Letters Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) 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 2865: Board of Medical Licensure Minutes. 1977-2017. Medical Licensure, Board of (RG 101). Series 2880: PRBDD Subject Files. 1964-2018. Planning and Development Districts (RG 114). Pearl River Basin Development District (SG 3). Series 2896: House Journals. 1988-1999. Governor’s Office Ray Mabus (1988-1992) and Kirk Fordice (1992-2000). (RG 27). 291 Brochures. 1960; 1962 Institutions of Higher Learning. University of Southern Mississippi Series 2926: Lands Held by the State. 1869; 1870-1895; 1897. Auditor. (RG 29). Series 2941: Press Files. 2012-2015. Governor’s Office (RG 27). Administration of Dewey Phillip Bryant. Series 2957: Proclamations. 1910. Governor's Office (RG 27). Administration of Edmond F. Noel. Series 299: Friends of Mississippi Parks Minutes. 1984-1990. Wildlife, Fisheries, & Parks. Division of Parks & Recreation (RG 78). Series 324: Pay Warrant Journals. 1848-1917. Auditor (RG 29) Series 340: Land Redemption Reports and Ledgers. 1842-1922. Series 355: County Confederate Pension Reports and Correspondence. 1891-1942; n.d. Auditor (RG 29). 37 Record Book. 1895-1900 Supreme Court Series 390: Confederate Regimental Files. 1860-1938. Confederate Records (RG 9) Series 404: Substitution and Desertion Records. 1863-1864. Confederate Records (RG 9) 427 Administrative Files. 1939-1941 Work Projects Administration. Federal Emergency Relief Administration 441 Mississippi River Material. 1936-1941 Work Projects Administration. Federal Writers' Project 456 Transcriptions of Land Office Records. 1936-1939 Work Projects Administration. Historical Records Survey Series 470: Proceedings of Constitutional Conventions. 1832-1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 487 Military Papers. 1807-1815; n.d Mississippi Territory. Governor Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47) 533 Continuance Docket. 1825-1832 Superior Court of Chancery Series 55: Scrapbooks. 1978-1981 Governor's Office. Administration of William F. Winter Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). 604 Annual Statistical Reports of Dairy Products. 1955-1968 Milk Commission Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 65: First Lady’s Subject Files. 1979-1983.Governor’s Office (RG 27). 665 Natchez Charity Hosp. Nat. Register Documentation. 1978 Eleemosynary Institutions. Natchez Charity Hospital 684 Military Dispatches. 1779-1783 English Provincial Records 7 Cash Book. 1871-1871 High Court of Errors and Appeals 714 Correspondence and Papers. 1833-1835 Governor's Office. Administration of Hiram G. Runnels 729 Correspondence and Papers. 1844-1848 Governor's Office. Administration of Albert G. Brown 743 Correspondence and Papers. 1851-1851; n.d Governor's Office. Administration of John I. Guion Series 758: Executive Journals. 1817-1887. Governor's Office (RG 27). Series 772: Hurricane Relief Grant Program. 2010-2016. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 787 State Lunatic Asylum Investigation Files. 1871-1871 Governor's Office. Administration of James L. Alcorn 800 Extradition Requests. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 815 House Letterbook. 1886-1898 Governor's Office Series 83: Telephone Messages. 1972-1975. Governor’s Office (RG 27). 844 Petitions for Pardon. 1900-1904 Governor's Office. Administration of Andrew H. Longino 859 Record of Charters. 1905-1909 Governor's Office. Administration of James K. Vardaman Series 874: Correspondence and Papers. 1912-1916; n.d. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 89: Proclamations. 1976-1980. Governor’s Office. Administration of Charles C. Finch (RG 27). 904 Suspension and Pardon Record. 1927-1928 Governor's Office. Administration of Dennis Murphree 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 966 Commutations of Sentence. 1952-1956 Governor's Office. Administration of Hugh L. White 980 Record of House Bills. 1956-1959 Governor's Office. Administration of James P. Coleman 995 Speeches. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Wayne County Records, 1879-1947.Series 2050: County Records, 1799-1980; n.d. 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 Mary Buie Papers (Z/1115.001) Manship Family Papers (Z/1129) John Bell Note (Z/1144) Z 1160.000 Leopold (Aldo) Manuscript Z 1175.001 St. Luke's Episcopal Church (Brandon, Miss.) Parish Register Z 1190.000 Hazlip (W. J.)--Jefferson Military College Papers Z 1206.000 Durham Family Papers Z 1220.000 Stone (William M.) Manuscript Z 1234.000 Castell (Homer H.) Family Papers Z 1250.000 Hargrove (M. D.) Letter Z 1268.000 Bonnett (Shadrack Daniel Baltzegar) Journal Z 1282.000 Ray (Sam C.) Papers Z 1295.000 Mississippi Press Association Collection Z 1310.000 Smyrna Baptist Church (Pike County, Miss.) Records Z 1324.000 Sutherland (H. L.) Collection Z 1344.000 The Greenville Symphony Papers Z 1360.000 Drake (Winbourne Magruder) Papers Z 1375.000 McElroy (Cyrus Decatur) Letter Z 1405.001 Slavery Collection, Accretion Z 1425.000 Arlington Baptist Church, Bogue Chitto, Lincoln County, Records Z 1439.000 Church of the Incarnation Records, West Point, Mississippi Mrs. Darrell W. Ryker Collection (Z/1457) Miss Bell Lindsey Letters (Z/1475) Mississippi Sports Hall of Fame Records (Z/1493) Mount Pisgah Baptist Church (Jasper County) Records (Z/1514) Methodist Quarterly Conference (Greenwood, Miss.) Meeting Minutes (Z/1532) J.A. McBride Contract (Z/1554) Lawrence County Bicentennial Script (Z/1571) Biloxi Cemetery Records (Z/1589) William H. Turcotte Collection, Accretion (Z/1606.001) Virgil Sullivan Adkins Collection (Z/1622) Z 1639.000 Cunningham (W. J.) Typescript Agony at Galloway Z 1658.000 Davisson (Henry C.) Collection Hepzibah Baptist Church (Lawrence County, Miss.) Records (Z/1675) Samuel C. Reagan Ledger (Z/1691) Z 1713.000 Afro-American Hospital (Yazoo City, Miss.) Records Floy Smith Collection (Z/1727) Daniel Washington McCormick Diary (Z/1746) Z 1760.000 Elijah M. Odom Civil War Letters Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) 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 2865: Board of Medical Licensure Minutes. 1977-2017. Medical Licensure, Board of (RG 101). Series 2880: PRBDD Subject Files. 1964-2018. Planning and Development Districts (RG 114). Pearl River Basin Development District (SG 3). Series 2896: House Journals. 1988-1999. Governor’s Office Ray Mabus (1988-1992) and Kirk Fordice (1992-2000). (RG 27). 291 Brochures. 1960; 1962 Institutions of Higher Learning. University of Southern Mississippi Series 2926: Lands Held by the State. 1869; 1870-1895; 1897. Auditor. (RG 29). Series 2941: Press Files. 2012-2015. Governor’s Office (RG 27). Administration of Dewey Phillip Bryant. Series 2957: Proclamations. 1910. Governor's Office (RG 27). Administration of Edmond F. Noel. Series 299: Friends of Mississippi Parks Minutes. 1984-1990. Wildlife, Fisheries, & Parks. Division of Parks & Recreation (RG 78). Series 324: Pay Warrant Journals. 1848-1917. Auditor (RG 29) Series 340: Land Redemption Reports and Ledgers. 1842-1922. Series 355: County Confederate Pension Reports and Correspondence. 1891-1942; n.d. Auditor (RG 29). 37 Record Book. 1895-1900 Supreme Court Series 390: Confederate Regimental Files. 1860-1938. Confederate Records (RG 9) Series 404: Substitution and Desertion Records. 1863-1864. Confederate Records (RG 9) 427 Administrative Files. 1939-1941 Work Projects Administration. Federal Emergency Relief Administration 441 Mississippi River Material. 1936-1941 Work Projects Administration. Federal Writers' Project 456 Transcriptions of Land Office Records. 1936-1939 Work Projects Administration. Historical Records Survey Series 470: Proceedings of Constitutional Conventions. 1832-1865. General Records of the State of Mississippi (RG 1). Constitutional Conventions. 487 Military Papers. 1807-1815; n.d Mississippi Territory. Governor Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47) 533 Continuance Docket. 1825-1832 Superior Court of Chancery Series 55: Scrapbooks. 1978-1981 Governor's Office. Administration of William F. Winter Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). 604 Annual Statistical Reports of Dairy Products. 1955-1968 Milk Commission Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 65: First Lady’s Subject Files. 1979-1983.Governor’s Office (RG 27). 665 Natchez Charity Hosp. Nat. Register Documentation. 1978 Eleemosynary Institutions. Natchez Charity Hospital 684 Military Dispatches. 1779-1783 English Provincial Records 7 Cash Book. 1871-1871 High Court of Errors and Appeals 714 Correspondence and Papers. 1833-1835 Governor's Office. Administration of Hiram G. Runnels 729 Correspondence and Papers. 1844-1848 Governor's Office. Administration of Albert G. Brown 743 Correspondence and Papers. 1851-1851; n.d Governor's Office. Administration of John I. Guion Series 758: Executive Journals. 1817-1887. Governor's Office (RG 27). Series 772: Hurricane Relief Grant Program. 2010-2016. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 787 State Lunatic Asylum Investigation Files. 1871-1871 Governor's Office. Administration of James L. Alcorn 800 Extradition Requests. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 815 House Letterbook. 1886-1898 Governor's Office Series 83: Telephone Messages. 1972-1975. Governor’s Office (RG 27). 844 Petitions for Pardon. 1900-1904 Governor's Office. Administration of Andrew H. Longino 859 Record of Charters. 1905-1909 Governor's Office. Administration of James K. Vardaman Series 874: Correspondence and Papers. 1912-1916; n.d. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 89: Proclamations. 1976-1980. Governor’s Office. Administration of Charles C. Finch (RG 27). 904 Suspension and Pardon Record. 1927-1928 Governor's Office. Administration of Dennis Murphree 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 966 Commutations of Sentence. 1952-1956 Governor's Office. Administration of Hugh L. White 980 Record of House Bills. 1956-1959 Governor's Office. Administration of James P. Coleman 995 Speeches. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Wayne County Records, 1879-1947.Series 2050: County Records, 1799-1980; n.d. 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 »