Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Ellis Cooper Manuscript (Z/0976) William Eugene Morse Manuscript (Z/0991.001) Confederate Soldiers of Alabama, Maimed and Disabled, 1881-1884 (Z/1004) Robert C. McCay Account Books (Z/1021) Daniel Hofheimer Papers (Z/1039) Kathryn Runge Lowry Collection (Z/1058) Smith Coffee Daniell, IV, Collection (Z/1075) Z 1088.000 Salem Baptist Church (Collins, Miss.) Records Z 1103.000 Simms (Richard) Manuscript Z 1116.000 Reber (Eugene) Autograph Book Z 1130.000 Grinnan (Daniel) Letter Z 1145.000 Sutton (E. A. W.) Letter Z 1161.000 Chamberlain (John Darden) Daybook Z 1176.000 Church of the Good Shepherd (Episcopal), Terry, Mississippi Z 1191.000 Reserve Officers Association of the United States, Department of Mississippi, Constitution and By-Laws Z 1207.000 McCain (William D.) Manuscript Z 1221.000 Ray (Carl A.) Campaign Scrapbook Z 1235.000 Jones (Archibald K.) and Family Papers Z 1251.000 King (James Albert) Store Ledger Z 1269.000 Quekemeyer (John George) Papers Z 1283.000 Jones (Lulie) and Carnahan (Ann) Collection Z 1296.000 Lott (J. I.) Papers Z 1311.000 Ratliff (William T.) Collection Z 1326.000 Neilson (John Abert) Collection Z 1345.000 Loewen (James W.) and Sallis (Charles) Manuscript Z 1361.000 Harrell (George Lott) Papers Z 1376.000 Hutchins Family Typescript Z 1408.000 Order of the Sisters of Mercy, Vicksburg, Mississippi, Papers Z 1426.000 Wahalak Baptist Church (Kemper County, Miss.) Records Z 1440.000 St. Alban's Episcopal Church Records (Warren County, Miss.) Records Z 1459.000 Winter (William F.) Papers Z 1476.000 Parrott (Johnny) Diary Z 1494.000 Cheney (Winifred Green) Collection Z 1515.000 Bethlehem Methodist Church (Montgomery County, Miss.) Records Z 1533.000 Friars Point Baptist Church Records, Coahoma County Z 1555.000 Rabb (Matilda C.) Letters Z 1572.000 Foster (Dr. E. C.) Presentation Z 1591.000 Pleasant Hill Baptist Church (Bogue Chitto, Miss.) Records Z 1607.000 Marion County Baptist Association Minutes Z 1623.000 Bogue Chitto Baptist Church (Pike County, Miss.) Minutes Z 1640.000 Church of the Epiphany Records, Tunica, Mississippi Z 1659.000 Owens (George Washington) Papers Z 1675.001 Hepzibah Baptist Church (Lawrence County, Miss.) Records, Accretion Z 1693.000 Dupree (Emma) Friendship Book 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 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 Finding Aids Series Number Series 267: Building and Construction Files. 1948-1986. Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) Series 2689: Health Management Organization Certificate of Authority Files. 1985-1997. Dept. of Health (RG 51) Series 2712: Economic Development Grant Files. 1987-2009. Mississippi Development Authority (RG 76). Series 2738: Public Lands Maps. 1955-1981, n.d.. Highway Dept. (RG 55) Series 2777: Health and Human Services Policy Advisors’ Files. 2000-2011. Governor’s Office (RG 27). Administration of Haley Reeves Barbour. Series 2810: Legal Files. 1993-2011. Governor’s Office (RG 27) Administration of Haley R. Barbour. Series 2835: Yazoo Delta Levee Taxes. 1884-1903 Auditor (RG 29). Series 285. Treasurer’s Records. 1889-1976. Treasurer (RG 30) 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). 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 »
Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Ellis Cooper Manuscript (Z/0976) William Eugene Morse Manuscript (Z/0991.001) Confederate Soldiers of Alabama, Maimed and Disabled, 1881-1884 (Z/1004) Robert C. McCay Account Books (Z/1021) Daniel Hofheimer Papers (Z/1039) Kathryn Runge Lowry Collection (Z/1058) Smith Coffee Daniell, IV, Collection (Z/1075) Z 1088.000 Salem Baptist Church (Collins, Miss.) Records Z 1103.000 Simms (Richard) Manuscript Z 1116.000 Reber (Eugene) Autograph Book Z 1130.000 Grinnan (Daniel) Letter Z 1145.000 Sutton (E. A. W.) Letter Z 1161.000 Chamberlain (John Darden) Daybook Z 1176.000 Church of the Good Shepherd (Episcopal), Terry, Mississippi Z 1191.000 Reserve Officers Association of the United States, Department of Mississippi, Constitution and By-Laws Z 1207.000 McCain (William D.) Manuscript Z 1221.000 Ray (Carl A.) Campaign Scrapbook Z 1235.000 Jones (Archibald K.) and Family Papers Z 1251.000 King (James Albert) Store Ledger Z 1269.000 Quekemeyer (John George) Papers Z 1283.000 Jones (Lulie) and Carnahan (Ann) Collection Z 1296.000 Lott (J. I.) Papers Z 1311.000 Ratliff (William T.) Collection Z 1326.000 Neilson (John Abert) Collection Z 1345.000 Loewen (James W.) and Sallis (Charles) Manuscript Z 1361.000 Harrell (George Lott) Papers Z 1376.000 Hutchins Family Typescript Z 1408.000 Order of the Sisters of Mercy, Vicksburg, Mississippi, Papers Z 1426.000 Wahalak Baptist Church (Kemper County, Miss.) Records Z 1440.000 St. Alban's Episcopal Church Records (Warren County, Miss.) Records Z 1459.000 Winter (William F.) Papers Z 1476.000 Parrott (Johnny) Diary Z 1494.000 Cheney (Winifred Green) Collection Z 1515.000 Bethlehem Methodist Church (Montgomery County, Miss.) Records Z 1533.000 Friars Point Baptist Church Records, Coahoma County Z 1555.000 Rabb (Matilda C.) Letters Z 1572.000 Foster (Dr. E. C.) Presentation Z 1591.000 Pleasant Hill Baptist Church (Bogue Chitto, Miss.) Records Z 1607.000 Marion County Baptist Association Minutes Z 1623.000 Bogue Chitto Baptist Church (Pike County, Miss.) Minutes Z 1640.000 Church of the Epiphany Records, Tunica, Mississippi Z 1659.000 Owens (George Washington) Papers Z 1675.001 Hepzibah Baptist Church (Lawrence County, Miss.) Records, Accretion Z 1693.000 Dupree (Emma) Friendship Book 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 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 Finding Aids Series Number Series 267: Building and Construction Files. 1948-1986. Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) Series 2689: Health Management Organization Certificate of Authority Files. 1985-1997. Dept. of Health (RG 51) Series 2712: Economic Development Grant Files. 1987-2009. Mississippi Development Authority (RG 76). Series 2738: Public Lands Maps. 1955-1981, n.d.. Highway Dept. (RG 55) Series 2777: Health and Human Services Policy Advisors’ Files. 2000-2011. Governor’s Office (RG 27). Administration of Haley Reeves Barbour. Series 2810: Legal Files. 1993-2011. Governor’s Office (RG 27) Administration of Haley R. Barbour. Series 2835: Yazoo Delta Levee Taxes. 1884-1903 Auditor (RG 29). Series 285. Treasurer’s Records. 1889-1976. Treasurer (RG 30) 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). 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 »