Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1302.000 St. Andrew's Episcopal Church Records Z 1317.000 Ferris (William R., Jr.) Collection Z 1333.000 Grand Opera House, Meridian, Mississippi, Collection Z 1351.000 Hall of Vicksburg Lodge No. 26 Collection Moreau B. C. Chambers Papers (Z/1368) Theodore Whitfield Sermon Transcript (Z/1382) Z 1413.001 Roseland Plantation Collection, Accretion Z 1431.001 Pullen-Carson Family Papers, Accretion Z 1447.001 First Baptist Church Columbus (Miss.) Minutes Z 1466.000 Civil War Patriotic Envelopes Z 1483.000 Watt (J. H.) Collection Z 1502.000 Ole Miss Rebel Underground Papers Z 1521.000 Lyon Baptist Church Records, Coahoma County Z 1541.000 Lowe (A. O.) Civil War Letter Z 1562.000 Kennedy (Julius B.) Letter Z 1578.000 Eureka Masonic Lodge No. 61 Minute Book Z 1598.000 Holy Trinity Episcopal Church Records, Crystal Springs, Mississippi Z 1613.000 Norton (Charles M.) Appointment Julius Christian Zeller Papers (Z/1629) Jean Luckett Typescript (Z/1647) West Corinth Baptist Church (Corinth, Miss.) Records (Z/1665) John B. Chapman Letter (Z/1681) Dorothy Babbs Collection (Z/1700) Z 1717.000 Meredith (Thomas J.) Letter Z 1734.000 Hays Creek Baptist Church (Scott County, Miss.) Records 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 Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.Series 2050: County Records, 1799-1980; n.d. 1592 Utility Company Reports. 1978-1995 Public Service Commission 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 »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1302.000 St. Andrew's Episcopal Church Records Z 1317.000 Ferris (William R., Jr.) Collection Z 1333.000 Grand Opera House, Meridian, Mississippi, Collection Z 1351.000 Hall of Vicksburg Lodge No. 26 Collection Moreau B. C. Chambers Papers (Z/1368) Theodore Whitfield Sermon Transcript (Z/1382) Z 1413.001 Roseland Plantation Collection, Accretion Z 1431.001 Pullen-Carson Family Papers, Accretion Z 1447.001 First Baptist Church Columbus (Miss.) Minutes Z 1466.000 Civil War Patriotic Envelopes Z 1483.000 Watt (J. H.) Collection Z 1502.000 Ole Miss Rebel Underground Papers Z 1521.000 Lyon Baptist Church Records, Coahoma County Z 1541.000 Lowe (A. O.) Civil War Letter Z 1562.000 Kennedy (Julius B.) Letter Z 1578.000 Eureka Masonic Lodge No. 61 Minute Book Z 1598.000 Holy Trinity Episcopal Church Records, Crystal Springs, Mississippi Z 1613.000 Norton (Charles M.) Appointment Julius Christian Zeller Papers (Z/1629) Jean Luckett Typescript (Z/1647) West Corinth Baptist Church (Corinth, Miss.) Records (Z/1665) John B. Chapman Letter (Z/1681) Dorothy Babbs Collection (Z/1700) Z 1717.000 Meredith (Thomas J.) Letter Z 1734.000 Hays Creek Baptist Church (Scott County, Miss.) Records 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 Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.Series 2050: County Records, 1799-1980; n.d. 1592 Utility Company Reports. 1978-1995 Public Service Commission 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 »