Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Mississippi Nurses' Association Records (Z/1744) E.E. Clarke Letter Book (Z/1759) John Berryman Crawford Civil War Letters (Z/1774) Raymond Birchett Collection (Z/1790) Horace Macaulay Ivy Collection (Z/1806) Jennie Mae Quinn Cameron Papers (Z/1823) David Russell Hearn and Family Papers (Z/1839) John Reid Golding, II, Letter (Z/1855) Eugene Octave Sykes Papers (Z/1869) Z 1879.000 S The Elms Papers Box and Folder List: Boxes 11-20 Wharton Green and Family Scrapbook (Z/1888) Russell Family Scrapbook (Z/1904) Unidentified Mercantile Ledger (Miss.) (Z/1920) Michael McIntosh Mayers Memoir (Z/1936) Sanford R. Hughston Scrapbook (Z/1952) Archibald Fairly Papers, Accretion (Z/1968) Z 1984.000 MeGee (John T.) Papers Z 2000.000 Day (Icey W.) Papers Z 2016.000 Warsaw Plantation (Washington County, Miss.) Ledger Benjamin Grubb Humphreys and Family Papers (Z/2032) Charles L. Dubuisson and Family Papers (Z/2048) Gordon-Calhoun-Ross Family Papers (Z/2064) Varina Howell Davis Letter (Z/2081) Mississippi Marriage Records Abstracts (Z/2097) Paul Decell Daughdrill Papers (Z/2113) Joel Joshua Halbert and Family Papers (Z/2129) William Osborne Harrell and Family Papers (Z/2144) Daughters of the American Revolution (Magnolia State Chapter) Scrapbooks (Z/2161) Choctaw District (Hinds County, Miss.) Field Notes (Z/2177) Earl W. Bascom Papers (Z/2193) Stephen D. Daniel Papers (Z/2207) Sarah Sherrod Sheffield Manuscript (Z/2224) Natchez Pilgrimage Collection (Z/2241) Taylor Family Plantation Ledger (Z/2260) C.S. Wailes Collection (Z/2276) The Elms Papers, Accretion (Z/2292) Byron M. Baer Freedom Riders Collection (Z/2309) J. Ruble Griffin Papers (Z/2328) William H. Turcotte Manuscript (Z/2347) Ruth M. Vande Kieft Collection (Z/2372) Jocelyn "Joce" Pritchett Papers (Z/2388) 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 603 Mississippi Economic Development Corporation Files. 1976-1982 Economic & Community Development Series 618: Private Land Claims Research Material. 1984.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 649: Levee Boards Records. 1851-1876, n.d.. Levee Boards (RG 20) 664 State Charity Hospitals Scrapbooks. 1953-1988 Eleemosynary Institutions 683 Land Records. 1764-1780 English Provincial Records Series 699: Correspondence and Papers. 1820-1822. Governor's Office. Administration of George Poindexter (RG 27) 713 Correspondence, Nominations, Resignations & Comm.. 1833-1833; n.d Governor's Office. Administration of Acting Governor Charles Lynch 728 Nominations of Courts. 1842-1843 Governor's Office. Administration of Tilghman M. Tucker 742 Documents Concerning Commissioner of Deeds. 1850-1851 Governor's Office. Administration of John A. Quitman 757 Correspondence and Papers. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 771 Letters and Petitions. 1865-1865 Governor's Office. Administration of William L. Sharkey Series 786: Correspondence and Papers. 1869-1871. Governor’s Office. Administration of James L. Alcorn (RG 27). Series 80: Weekly News Summaries. 1973-1975. Governor’s Office (RG 27). 814 Senate Letterbook. 1884-1898 Governor's Office Series 829: Military Installation Improvement MEIA Grant Files. 1993-2001. Economic & Community Development (RG 76) Series 843: Correspondence and Papers. 1899-1904. Governor's Office. Administration of Andrew H. Longino (RG 27) Series 858: Record of Senate Bills. 1904-1996. Governor's Office (RG 27) Series 873: Pardon and Suspension Files. 1912-1916. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 889: Office Files. 1978-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. 903 Suspension of Forfeiture of Bonds. 1926-1927 Governor's Office. Administration of Henry L. Whitfield 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 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. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 397 General and Special Orders. 1861-1865 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). 1211 Photographs. 1976-2000 Insurance, Dept. of 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 Mississippi Nurses' Association Records (Z/1744) E.E. Clarke Letter Book (Z/1759) John Berryman Crawford Civil War Letters (Z/1774) Raymond Birchett Collection (Z/1790) Horace Macaulay Ivy Collection (Z/1806) Jennie Mae Quinn Cameron Papers (Z/1823) David Russell Hearn and Family Papers (Z/1839) John Reid Golding, II, Letter (Z/1855) Eugene Octave Sykes Papers (Z/1869) Z 1879.000 S The Elms Papers Box and Folder List: Boxes 11-20 Wharton Green and Family Scrapbook (Z/1888) Russell Family Scrapbook (Z/1904) Unidentified Mercantile Ledger (Miss.) (Z/1920) Michael McIntosh Mayers Memoir (Z/1936) Sanford R. Hughston Scrapbook (Z/1952) Archibald Fairly Papers, Accretion (Z/1968) Z 1984.000 MeGee (John T.) Papers Z 2000.000 Day (Icey W.) Papers Z 2016.000 Warsaw Plantation (Washington County, Miss.) Ledger Benjamin Grubb Humphreys and Family Papers (Z/2032) Charles L. Dubuisson and Family Papers (Z/2048) Gordon-Calhoun-Ross Family Papers (Z/2064) Varina Howell Davis Letter (Z/2081) Mississippi Marriage Records Abstracts (Z/2097) Paul Decell Daughdrill Papers (Z/2113) Joel Joshua Halbert and Family Papers (Z/2129) William Osborne Harrell and Family Papers (Z/2144) Daughters of the American Revolution (Magnolia State Chapter) Scrapbooks (Z/2161) Choctaw District (Hinds County, Miss.) Field Notes (Z/2177) Earl W. Bascom Papers (Z/2193) Stephen D. Daniel Papers (Z/2207) Sarah Sherrod Sheffield Manuscript (Z/2224) Natchez Pilgrimage Collection (Z/2241) Taylor Family Plantation Ledger (Z/2260) C.S. Wailes Collection (Z/2276) The Elms Papers, Accretion (Z/2292) Byron M. Baer Freedom Riders Collection (Z/2309) J. Ruble Griffin Papers (Z/2328) William H. Turcotte Manuscript (Z/2347) Ruth M. Vande Kieft Collection (Z/2372) Jocelyn "Joce" Pritchett Papers (Z/2388) 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 603 Mississippi Economic Development Corporation Files. 1976-1982 Economic & Community Development Series 618: Private Land Claims Research Material. 1984.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 649: Levee Boards Records. 1851-1876, n.d.. Levee Boards (RG 20) 664 State Charity Hospitals Scrapbooks. 1953-1988 Eleemosynary Institutions 683 Land Records. 1764-1780 English Provincial Records Series 699: Correspondence and Papers. 1820-1822. Governor's Office. Administration of George Poindexter (RG 27) 713 Correspondence, Nominations, Resignations & Comm.. 1833-1833; n.d Governor's Office. Administration of Acting Governor Charles Lynch 728 Nominations of Courts. 1842-1843 Governor's Office. Administration of Tilghman M. Tucker 742 Documents Concerning Commissioner of Deeds. 1850-1851 Governor's Office. Administration of John A. Quitman 757 Correspondence and Papers. 1859-1863; n.d Governor's Office. Administration of John J. Pettus 771 Letters and Petitions. 1865-1865 Governor's Office. Administration of William L. Sharkey Series 786: Correspondence and Papers. 1869-1871. Governor’s Office. Administration of James L. Alcorn (RG 27). Series 80: Weekly News Summaries. 1973-1975. Governor’s Office (RG 27). 814 Senate Letterbook. 1884-1898 Governor's Office Series 829: Military Installation Improvement MEIA Grant Files. 1993-2001. Economic & Community Development (RG 76) Series 843: Correspondence and Papers. 1899-1904. Governor's Office. Administration of Andrew H. Longino (RG 27) Series 858: Record of Senate Bills. 1904-1996. Governor's Office (RG 27) Series 873: Pardon and Suspension Files. 1912-1916. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 889: Office Files. 1978-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. 903 Suspension of Forfeiture of Bonds. 1926-1927 Governor's Office. Administration of Henry L. Whitfield 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 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. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 397 General and Special Orders. 1861-1865 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). 1211 Photographs. 1976-2000 Insurance, Dept. of 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 »