Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Council of Federated Organizations Records (Z/1867) Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) 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) Pagination First page « First Previous page ‹ Previous … Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 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). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer Pagination First page « First Previous page ‹ Previous … Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Samuel McCorkle Papers, Accretion (Z/1655.001) First Presbyterian Church (Corinth, Miss.) Records (Z/1673) Indian Springs Baptist Church (Jones County, Miss.) Minutes (Z/1688) Houston Huling Parker Papers (Z/1710) Constitutional Convention of 1890 Autograph Book (Z/1724) Z 1743.000 Mississippi Council on Human Relations Records Z 1757.000 Hutchins (Odlin) Manuscript Z 1772.000 Wade (Isaac Ross) Letters Z 1788.000 Wesley Chapel (Holly Springs, Miss.) Register 1 Z 1804.000 Johnson-Harris Family Papers Z 1821.000 Kelly (Peggie Peacock) Letter Z 1837.000 Franks (Vincent Chesley) Collection Z 1853.000 Bank of the State of Mississippi Minute Book Council of Federated Organizations Records (Z/1867) Z 1879.000 The Elms Papers Box and Folder List: Boxes 101-110 Carroll Kendrick Scrapbooks (Z/1886) 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) Pagination First page « First Previous page ‹ Previous … Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Warren County Records, 1807-1987.Series 2050: County Records, 1799-1980; n.d. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 396 Roll of Mississippi Confederate Soldiers, 1861-65. 1915 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 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). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer Pagination First page « First Previous page ‹ Previous … Page 43 Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 … Next page Next › Last page Last »