Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Patrons Union Camp, United Confederate Veterans, Papers (Z/0152) Eyrich & Company Papers (Z/0166) Mrs. Calvin S. Brown Papers (Z/0182) Garden Clubs of Mississippi Scrapbooks (Z/0197) William Alexander Percy Papers (Z/0209) George Coleman Osborn Collection (Z/0220) Willard F. Bond Manuscript (Z/0235) Reuben T. Clark Manuscripts (Z/0252) H. Weston Lumber Company (Logtown, Miss.) Records (Z/0269) Mrs. Frances Sprague Scrapbook (Z/0285) Eudora Welty Collection (Z/0301) Series 16: The Eye of the Story, Eudora Welty Collection (Z/0301) Series 33: Works on Welty, Eudora Welty Collection (Z/0301) Walter Fuller Taylor Manuscript (Z/0306) Arthur Arrington, Jr. Autograph Book (Z/0319) Edwin C. Bearss Manuscript (Z/0335) Robert L. Brown Papers (Z/0353) Century Theatre Collection (Z/0368) James Plemon Coleman Manuscript (Z/0381) Davis Land Company Papers (Z/0396) Powhatan Ellis Papers (Z/0412) Albert G. Fraser Papers (Z/0428) William Hack Papers (Z/0445) George Washington Hopkins Papers (Z/0462) Z 0480.000 Kennard (James M.) Papers Z 0492.001 Lee (Stephen D.) Letters Z 0507.000 McDonald (Hugh) Papers Z 0523.000 Marschalk (Andrew) Papers Z 0540.000 Moore (Henry F.) Papers Z 0557.000 Pepper (J. H.) Diary Z 0574.000 Priestley (James) Medical Bill Z 0590.000 Rowland-Moorman Genealogical Papers Z 0602.001 Satterfield (Ellen Steele) Journal Z 0617.000 Sizer (Henry E.) Papers Z 0631.000 Stegall (Columbus W.) Store Ledger Z 0647.000 Wallace (Jesse Thomas) Manuscript Z 0661.000 Walker (Zachariah) Papers Z 0679.000 Winchester (Henry K.) Estate Papers Z 0696.000 Balfour (Emma) Civil War Diary Typescript Z 0718.000 Rankin & Eastman Account Books Z 0734.000 Baker (T. Otis) Papers Z 0747.000 Wilson (John A.) Letters Z 0763.000 Miller (George Knox) Manuscript Z 0778.000 Kearney (Belle) Papers Z 0789.000 Fraser (Fabian) Papers Z 0808.000 Godman (Dr. Harry Robinson) Manuscript Z 0824.000 Gill (Mager Callaway) Collection Z 0839.000 Barber (Bette E.) Photograph Collection Z 0851.003 Polk (Mrs. James K., Jr.) Papers Z 0865.001 American Legion Auxiliary, Department of Mississippi, Records Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Auditor (RG 29). Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) 15 Minute Books. 1833-1870 High Court of Errors and Appeals Series 1514: Old Capitol Museum Exhibit, Design, and Construction Files. 1958-2007. Department of Archives and History (RG 31). State Historical Museums (SG 8). 1529 Federal Impact Aid School Construction Projects. 1965-1983 Education, Dept. of Series 1548: Request for Proposal Files. 1970-2005. Central Data Processing Authority (RG 111) 1565 Probation and Parole Board Case Files - RESTRICTED. 1936-1976 Corrections, Dept. of. Penitentiary Series 1586: Accomplishment Reports. 1936-1941. Game and Fish Commission (RG 78) Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … 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 Patrons Union Camp, United Confederate Veterans, Papers (Z/0152) Eyrich & Company Papers (Z/0166) Mrs. Calvin S. Brown Papers (Z/0182) Garden Clubs of Mississippi Scrapbooks (Z/0197) William Alexander Percy Papers (Z/0209) George Coleman Osborn Collection (Z/0220) Willard F. Bond Manuscript (Z/0235) Reuben T. Clark Manuscripts (Z/0252) H. Weston Lumber Company (Logtown, Miss.) Records (Z/0269) Mrs. Frances Sprague Scrapbook (Z/0285) Eudora Welty Collection (Z/0301) Series 16: The Eye of the Story, Eudora Welty Collection (Z/0301) Series 33: Works on Welty, Eudora Welty Collection (Z/0301) Walter Fuller Taylor Manuscript (Z/0306) Arthur Arrington, Jr. Autograph Book (Z/0319) Edwin C. Bearss Manuscript (Z/0335) Robert L. Brown Papers (Z/0353) Century Theatre Collection (Z/0368) James Plemon Coleman Manuscript (Z/0381) Davis Land Company Papers (Z/0396) Powhatan Ellis Papers (Z/0412) Albert G. Fraser Papers (Z/0428) William Hack Papers (Z/0445) George Washington Hopkins Papers (Z/0462) Z 0480.000 Kennard (James M.) Papers Z 0492.001 Lee (Stephen D.) Letters Z 0507.000 McDonald (Hugh) Papers Z 0523.000 Marschalk (Andrew) Papers Z 0540.000 Moore (Henry F.) Papers Z 0557.000 Pepper (J. H.) Diary Z 0574.000 Priestley (James) Medical Bill Z 0590.000 Rowland-Moorman Genealogical Papers Z 0602.001 Satterfield (Ellen Steele) Journal Z 0617.000 Sizer (Henry E.) Papers Z 0631.000 Stegall (Columbus W.) Store Ledger Z 0647.000 Wallace (Jesse Thomas) Manuscript Z 0661.000 Walker (Zachariah) Papers Z 0679.000 Winchester (Henry K.) Estate Papers Z 0696.000 Balfour (Emma) Civil War Diary Typescript Z 0718.000 Rankin & Eastman Account Books Z 0734.000 Baker (T. Otis) Papers Z 0747.000 Wilson (John A.) Letters Z 0763.000 Miller (George Knox) Manuscript Z 0778.000 Kearney (Belle) Papers Z 0789.000 Fraser (Fabian) Papers Z 0808.000 Godman (Dr. Harry Robinson) Manuscript Z 0824.000 Gill (Mager Callaway) Collection Z 0839.000 Barber (Bette E.) Photograph Collection Z 0851.003 Polk (Mrs. James K., Jr.) Papers Z 0865.001 American Legion Auxiliary, Department of Mississippi, Records Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … Next page Next › Last page Last » Government Records Finding Aids Series Number 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. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Auditor (RG 29). Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) 15 Minute Books. 1833-1870 High Court of Errors and Appeals Series 1514: Old Capitol Museum Exhibit, Design, and Construction Files. 1958-2007. Department of Archives and History (RG 31). State Historical Museums (SG 8). 1529 Federal Impact Aid School Construction Projects. 1965-1983 Education, Dept. of Series 1548: Request for Proposal Files. 1970-2005. Central Data Processing Authority (RG 111) 1565 Probation and Parole Board Case Files - RESTRICTED. 1936-1976 Corrections, Dept. of. Penitentiary Series 1586: Accomplishment Reports. 1936-1941. Game and Fish Commission (RG 78) Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … Next page Next › Last page Last »