Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … Next page Next › Last page Last » Government Records Finding Aids Series Number 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … 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 Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … Next page Next › Last page Last » Government Records Finding Aids Series Number 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer 1260 Staff Memoranda. 1955-1967 Dept. of Archives and History. Administration 1276 Automobile Logs. 1979-1982 Dept. of Archives and History. Administration 1293 Finding Aid Additions. 1958-1973 Dept. of Archives and History. Archives and Library 1309 Phelps House Rehabilitation Project. 1980-1980 Dept. of Archives and History. Historic Preservation Series 1326: Certifications for Mississippi Landmark Designations. 1979-1994Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1341 News Releases. 1969-1983 Dept. of Archives and History. Information and Education Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … Next page Next › Last page Last »