Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Robert Patterson News Clippings Files (Z/2349) Z 2374.000 Cooper (Albia Kavan and Rex) Collection Human Rights Campaign Mississippi Protest Posters (Z/2393) Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Letters I-P Joseph Dill Alison Diary (Z/0013) Harris Dickson Papers (Z/0028.001) Fred A. Rosenstock Collection of Jefferson Davis Papers (Z/0043) Jefferson College Papers (Z/0059) Richard Abbey and Family Papers (Z/0068) Charles W. Buck Papers (Z/0078) Bank of the State of Mississippi Records (Z/0094) Hayden Campbell Papers, Accretion (Z/0105.001) Magnolia Lion Papers (Z/0121) Vernon H. and Clem Dorsey Common Place Books (Z/0137) 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 Pagination First page « First Previous page ‹ Previous … Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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) Pagination First page « First Previous page ‹ Previous … Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 … 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 Robert Patterson News Clippings Files (Z/2349) Z 2374.000 Cooper (Albia Kavan and Rex) Collection Human Rights Campaign Mississippi Protest Posters (Z/2393) Z 0239.000 Claiborne (J.F.H.) Collection Miscellaneous Letters I-P Joseph Dill Alison Diary (Z/0013) Harris Dickson Papers (Z/0028.001) Fred A. Rosenstock Collection of Jefferson Davis Papers (Z/0043) Jefferson College Papers (Z/0059) Richard Abbey and Family Papers (Z/0068) Charles W. Buck Papers (Z/0078) Bank of the State of Mississippi Records (Z/0094) Hayden Campbell Papers, Accretion (Z/0105.001) Magnolia Lion Papers (Z/0121) Vernon H. and Clem Dorsey Common Place Books (Z/0137) 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 Pagination First page « First Previous page ‹ Previous … Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 621: Railroad Assessment Files. 1892-1917. Public Service Commission (RG 16) Series 650: Levee Board District No. 1 Records. 1871-1882, n.d.. Levee Boards (RG 20) Series 666: Building Project Files and Correspondence. 1919-1924. Bond Improvement Commission, State (RG 21) Series 685: Representatives' Reference Files. 1977-1986. Legislature (RG 47) 700 Court Recommendations for Civil Appointments. 1820-1822 Governor's Office. Administration of George Poindexter 715 Civil Appointments and Nominations for Courts. 1834-1835 Governor's Office. Administration of Hiram G. Runnels Series 73: House Journal. 1972-1975. Governor’s Office (RG 27). Administration of William L. Waller, Sr. 744 Documents Concerning Commissioner of Deeds. 1851-1851 Governor's Office. Administration of John I. Guion 759 Petitions for Pardons and Related Documents. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 773 Orders for Ration Issue. 1865-1865 Governor's Office. Administration of William L. Sharkey 788 Petitions. 1870-1871; n.d Governor's Office. Administration of James L. Alcorn 801 Thanksgiving Proclamations. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 816 House Bills. 1884-1888 Governor's Office. Administration of Robert Lowry 830 Proclamations Offering Rewards. 1896-1897 Governor's Office. Administration of Anselm J. McLaurin Series 845: Mississippi Normal College Board of Trustees Minutes - 1910-1931Institutions of Higher Learning. University of Southern Mississippi (RG 39/SG 4) Series 86: Executive Orders. 1972-1976. Governor’s Office. Administration of William L. Waller. (RG 27). 875 Extradition Requisition Record. 1912-1915 Governor's Office. Administration of Earl L. Brewer 890 Register of Architects. 1929-1953 Secretary of State 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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) Pagination First page « First Previous page ‹ Previous … Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 … Next page Next › Last page Last »