Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Tryphena Holder Fox Papers (Z/1708) Jeremiah Chamberlain Papers (Z/1722) Algoma Baptist Church (Algoma, Miss.) Records (Z/1740) Francis Marion Aldridge Papers (Z/1755) Taylor-Ballentine Family Papers (Z/1769) Pearl River Valley Railroad Company Records (Z/1786) Luther Wood Promissory Note (Z/1802) John H. Mallory Papers (Z/1819) Israel Folsom Letter (Z/1835) Lamar Life Insurance Company Records (Z/1851) Anna M. Keen Stevenson Papers (Z/1865) Z 1879.000 S The Elms Papers Box and Folder List 1-10 Owen Cooper Papers (Z/1884) Capital Business and Professional Women's Club (Jackson, Miss.) Records (Z/1900) The Winona Hotel (Winona, Miss.) Register (Z/1916) Jefferson Davis and Family Papers, Accretion (Z/1932) New Orleans, Jackson, and Great Northern Railroad-Related Records (Z/1948) Dennis Murphree Papers (Z/1964) Stephen Duncan, Jr. Papers (Z/1980) Francis H. Doane Papers (Z/1996) Ross H. Moore Theatre Collection (Z/2012) William A. Denton Diary (Z/2028) S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2549: Chief of Staff - Office Files. 2001-2004. Governor's Office. (RG 27) Administration of David Ronald Musgrove. Series 2579: Trade Mission Briefing Books. 1988-2002. Economic & Community Development (RG 76). Series 2609: Energy Division Loan Files. 1990-1998. Economic & Community Development. (RG 79). Series 2633: Mid-South Regional Commission Files. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27). Series 266: Institutions of Higher Learning Board Minutes. 1910-1993. Institutions of Higher Learning (RG 39). Board of Trustees (SG 1) Series 2680: Planning Division highway system correspondence. 1936-1994. State Highway Dept. (RG 55) Series 270: State Scholarship Fund Requisitions. 1962-1964. Institutions of Higher Learning. Board of Trustees (RG 39). Series 273: Subject Files - Barbour Administration. 2003-2011. Governor’s office (RG 27). Administration of Haley Reeves Barbour. Series 2759: Governor's Mansion Committee Files. 1972-2013. Dept. of Archives and History. Board of Trustees. (RG 31/SG 1). Series 2805: Federalization of Mississippi National Guard Files. 1916-1962. Military Dept. / Adjutant General’s Office (RG 33). 283 Newsletters. 1947-1970; n.d Institutions of Higher Learning. University of Mississippi Series 2845: Civil Rights Museum Design and Construction Documents. 2012-2017. Department of Archives and History (RG 31). State Historical Museums (SG 8). Series 2860: Copies of Medical Licenses. 1932 – 1988. Board of Medical Licensure (RG 101). Series 2875: Pat Harrison Waterway District Project Files. 1962-2016. Planning and Development Districts/ Pat Harrison Waterway District (RG 114/ SG 2). Series 2891: Executive Orders. 2004-2012. Governor's Office (RG 27). Administration of Haley Barbour. Series 2905: Infrastructure Development Grant Files. 2001-2014. Mississippi Development Authority (RG 76). Series 2921: Mississippi Hospital Commission General Files. 1946-2008; Not Dated. Commission on Hospital Care (RG 38). Series 2936: General Files. 2011-2016; Not Dated. Public Employees' Retirement System. (RG 41). Series 2952: Executive Orders. 1964-1968. Governor’s Office (RG 27). Administration of Paul B. Johnson, Jr. Series 2968: Swamp Land Fund Warrants. 1853-1869. Secretary of State (RG 28). Series 32: Base Maps of Mississippi Counties. 1939, 1945. Series 336: Receipt Warrant Registers. 1853-1916. Series 350: Auditor's Reports. 1817-1971. Series 364: Correspondence - Subject. 1931-1980. Attorney General (RG 48) 385 Board of Trustees Minutes Support Files. 1952-1987; n.d Eleemosynary Institutions Series 40: School Accreditation Files. 1920-1967. 42 Minutes. 1975-1981 Supreme Court. Advisory Committee on Rules of Civil Practice and Procedure 437 Factbook Data. 1936-1941 Work Projects Administration. Federal Writers' Project 451 Inventory of County Archives. 1936-1939 Work Projects Administration. Historical Records Survey Series 466: Land application and payment lists. 1808-1818Secretary of State. Public Lands Division (RG 28) 481 Appointments. 1990-1999 Governor's Office. Administration of Daniel Kirkwood Fordice 497 Attorney Admission Certificate Book. 1941-1945 Supreme Court Series 524: Petitions. 1800-1816; n.d. Mississippi Territory. Legislature (RG 5). 544 Index to Chancery Court Records. 1840-1841 Superior Court of Chancery 574 Papers and Correspondence. 1937-1952; n.d Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 6: Case Files. 1870-2007. Series 614: State Tax Collection Ledgers. 1842-1925. Tax Commission (RG 45) 645 Newsletters. 1960-1965 War Between the States, Commission on the Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … 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 Tryphena Holder Fox Papers (Z/1708) Jeremiah Chamberlain Papers (Z/1722) Algoma Baptist Church (Algoma, Miss.) Records (Z/1740) Francis Marion Aldridge Papers (Z/1755) Taylor-Ballentine Family Papers (Z/1769) Pearl River Valley Railroad Company Records (Z/1786) Luther Wood Promissory Note (Z/1802) John H. Mallory Papers (Z/1819) Israel Folsom Letter (Z/1835) Lamar Life Insurance Company Records (Z/1851) Anna M. Keen Stevenson Papers (Z/1865) Z 1879.000 S The Elms Papers Box and Folder List 1-10 Owen Cooper Papers (Z/1884) Capital Business and Professional Women's Club (Jackson, Miss.) Records (Z/1900) The Winona Hotel (Winona, Miss.) Register (Z/1916) Jefferson Davis and Family Papers, Accretion (Z/1932) New Orleans, Jackson, and Great Northern Railroad-Related Records (Z/1948) Dennis Murphree Papers (Z/1964) Stephen Duncan, Jr. Papers (Z/1980) Francis H. Doane Papers (Z/1996) Ross H. Moore Theatre Collection (Z/2012) William A. Denton Diary (Z/2028) S. Berheimer and Sons (Port Gibson, Miss.) Mercantile Records (Z/2044) Lea Family World War I Letters (Z/2060) Allie Knox Cubley Smiley LeNoir Genealogical Collection (Z/2076) Confederate States of America Bonds Collection (Z/2093) Isaac H. Stanwood Papers (Z/2109) Fisher-Blocksom Family Papers (Z/2125) Paepcke-Leicht Lumber Company Records (Z/2140) Red Lick School (Jefferson County, Miss.) Minute Book (Z/2157) Williams-Hall Families Papers (Z/2173) Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks Inventory List Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 2549: Chief of Staff - Office Files. 2001-2004. Governor's Office. (RG 27) Administration of David Ronald Musgrove. Series 2579: Trade Mission Briefing Books. 1988-2002. Economic & Community Development (RG 76). Series 2609: Energy Division Loan Files. 1990-1998. Economic & Community Development. (RG 79). Series 2633: Mid-South Regional Commission Files. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27). Series 266: Institutions of Higher Learning Board Minutes. 1910-1993. Institutions of Higher Learning (RG 39). Board of Trustees (SG 1) Series 2680: Planning Division highway system correspondence. 1936-1994. State Highway Dept. (RG 55) Series 270: State Scholarship Fund Requisitions. 1962-1964. Institutions of Higher Learning. Board of Trustees (RG 39). Series 273: Subject Files - Barbour Administration. 2003-2011. Governor’s office (RG 27). Administration of Haley Reeves Barbour. Series 2759: Governor's Mansion Committee Files. 1972-2013. Dept. of Archives and History. Board of Trustees. (RG 31/SG 1). Series 2805: Federalization of Mississippi National Guard Files. 1916-1962. Military Dept. / Adjutant General’s Office (RG 33). 283 Newsletters. 1947-1970; n.d Institutions of Higher Learning. University of Mississippi Series 2845: Civil Rights Museum Design and Construction Documents. 2012-2017. Department of Archives and History (RG 31). State Historical Museums (SG 8). Series 2860: Copies of Medical Licenses. 1932 – 1988. Board of Medical Licensure (RG 101). Series 2875: Pat Harrison Waterway District Project Files. 1962-2016. Planning and Development Districts/ Pat Harrison Waterway District (RG 114/ SG 2). Series 2891: Executive Orders. 2004-2012. Governor's Office (RG 27). Administration of Haley Barbour. Series 2905: Infrastructure Development Grant Files. 2001-2014. Mississippi Development Authority (RG 76). Series 2921: Mississippi Hospital Commission General Files. 1946-2008; Not Dated. Commission on Hospital Care (RG 38). Series 2936: General Files. 2011-2016; Not Dated. Public Employees' Retirement System. (RG 41). Series 2952: Executive Orders. 1964-1968. Governor’s Office (RG 27). Administration of Paul B. Johnson, Jr. Series 2968: Swamp Land Fund Warrants. 1853-1869. Secretary of State (RG 28). Series 32: Base Maps of Mississippi Counties. 1939, 1945. Series 336: Receipt Warrant Registers. 1853-1916. Series 350: Auditor's Reports. 1817-1971. Series 364: Correspondence - Subject. 1931-1980. Attorney General (RG 48) 385 Board of Trustees Minutes Support Files. 1952-1987; n.d Eleemosynary Institutions Series 40: School Accreditation Files. 1920-1967. 42 Minutes. 1975-1981 Supreme Court. Advisory Committee on Rules of Civil Practice and Procedure 437 Factbook Data. 1936-1941 Work Projects Administration. Federal Writers' Project 451 Inventory of County Archives. 1936-1939 Work Projects Administration. Historical Records Survey Series 466: Land application and payment lists. 1808-1818Secretary of State. Public Lands Division (RG 28) 481 Appointments. 1990-1999 Governor's Office. Administration of Daniel Kirkwood Fordice 497 Attorney Admission Certificate Book. 1941-1945 Supreme Court Series 524: Petitions. 1800-1816; n.d. Mississippi Territory. Legislature (RG 5). 544 Index to Chancery Court Records. 1840-1841 Superior Court of Chancery 574 Papers and Correspondence. 1937-1952; n.d Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 6: Case Files. 1870-2007. Series 614: State Tax Collection Ledgers. 1842-1925. Tax Commission (RG 45) 645 Newsletters. 1960-1965 War Between the States, Commission on the Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … Next page Next › Last page Last »