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 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 … Next page Next › Last page Last » Government Records Finding Aids Series Number 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 1286 Portrait Fund Log Book. 1983 Dept. of Archives and History. Administration 1303 Pleas of Habeas Corpus. 1828-1847 Superior Court of Chancery. Northern District 1320 Division Correspondence. 1967-1980; n.d. Dept. of Archives and History. Historic Preservation Series 1336: Manuscripts and Mechanicals. 1967-1983; n.d.Dept. of Archives and History (RG 31). Information and Education (SG 6). 1352 ARBA Administrative Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1367 ARBA Title X Grants Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1382 Catalog of Collections. n.d Dept. of Archives and History. State Historical Museum Pagination First page « First Previous page ‹ Previous … Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 … 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 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 … Next page Next › Last page Last » Government Records Finding Aids Series Number 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 414 Statewide Drainage Survey Working Documents. 1912-1940 Planning Commission 510 Territorial Tax Rolls. 1802-1817; n.d Mississippi Territory. Auditor 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 1286 Portrait Fund Log Book. 1983 Dept. of Archives and History. Administration 1303 Pleas of Habeas Corpus. 1828-1847 Superior Court of Chancery. Northern District 1320 Division Correspondence. 1967-1980; n.d. Dept. of Archives and History. Historic Preservation Series 1336: Manuscripts and Mechanicals. 1967-1983; n.d.Dept. of Archives and History (RG 31). Information and Education (SG 6). 1352 ARBA Administrative Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1367 ARBA Title X Grants Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1382 Catalog of Collections. n.d Dept. of Archives and History. State Historical Museum Pagination First page « First Previous page ‹ Previous … Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 … Next page Next › Last page Last »