Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number William R. Palmer Collection (Z/2255) Elizabeth Augusta Murdock Sykes Cox (Z/2273) Foxworth Family Papers (Z/2289) Ruby Elizabeth Stutts Lyells Papers (Z/2305) Civil Rights Workers Memorial Service Flyer (Z/2322) Newton Knight Company Muster Roll and Relief Bill (Z/2344) Albert Clarence Anderson Papers Z/2368 Andrew Bucci Collection (Z/2385) Sketchbook Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Letters and Papers Relating to the Indian Wars Celia A. Adams Papers (Z/0007) Anonymous Legal Notebooks (Z/0025) Charles K. Regan Papers (Z/0038) Lions International, District 30, Papers (Z/0054) John A. Quitman and Family Papers (Z/0066) Panther Burn Plantation Account Books (Z/0074) John J. Coman Papers (Z/0090) William H. McCardle Papers (Z/0101) William Dunbar Papers, Accretion (Z/0114.001) William Augustus Drennan Papers (Z/0131) Ann Keith Frazier Somerville Scrapbook (Z/0147) Jackson Gas Company Account Book (Z/0161) Washington County Historical Association Scrapbooks (Z/0177) William Faulkner Volume (Z/0192) H. T. T. Dupree Diploma (Z/0206.002) Patrick Henry Papers (Z/0215) Pagination First page « First Previous page ‹ Previous … Page 56 Page 57 Page 58 Page 59 Page 60 Page 61 Page 62 Page 63 Page 64 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 1180: Legislative Bills and Resolutions. 1870-1896, 1934-1935. Secretary of State (RG 28). Series 1196: Audit Reports - School Districts. 1929-2012. Auditor (RG 29) Series 121: Court Decisions. 1940-1956; undated. Tax Commission (RG 45) 1225 Receipt Warrant Registers. 1893-1900 Treasurer Series 124: Athletic Guides and Publications. 1950-1977. Institutions of Higher Learning. Jackson State University. (RG 39) Series 1256: Certificates and Resolutions. 1902-1993, n.d. Dept. of Archives and History. Administration (RG 31/SG 2) 1271 Cash Receipt Journals. 1957-1969 Dept. of Archives and History. Administration 1287 Journal of Mississippi History Correspondence. 1983-1985 Dept. of Archives and History. Administration 1304 Historical Records Needs Assessment Project Files. 1981-1983 Dept. of Archives and History. Archives and Library 1321 Van Dorn House Files. 1973-1973 Dept. of Archives and History. Historic Preservation Series 1337: Southeast Regional Office Files. 1975-1992 Economic & Community Development 1353 State Administrative Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1368: Memorabilia. 1976. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). Series 1383: Division Director's Correspondence. 1960-2019. Dept. of Archives and History. State Historical Museum. (RG 31/SG 8). 1398 Athletic Guides and Publications. 1968-1971 Institutions of Higher Learning. Alcorn State University 1413 Constitution and By-laws. 1921; 1969 Institutions of Higher Learning. Mississippi Association of Colleges 143 Fact and Information Sheets. 1945-1955 Veterans' Affairs Board Series 1449: Public Officials’ Financial Disclosure Reports. 1981-2008. Secretary of State (RG 28). Elections Division. 1464 Receipt Book. 1938 Railroad Commission 1484 Maintenance Mileage Inventory Ledgers. 1926-1958 Highway Dept. Series 1498: Aerial Photograph Indexes (Coded Grid on Miss. Map). 1954-1997. Highway Dept. (RG 55) Series 1512: University Presidents' Monthly Reports to Board. 1944-1970Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) 1527 Director's correspondence. 1931-1944 Wildlife, Fisheries, and Parks. Game & Fish Commission Series 1546: R & D Center Archives and Library. 1904-1990. Institutions of Higher Learning. (RG 39) Research and Development Center (SG 8). 1560 Deportment Roll. 1890-1894 Corrections, Dept. of. Penitentiary Pagination First page « First Previous page ‹ Previous … Page 56 Page 57 Page 58 Page 59 Page 60 Page 61 Page 62 Page 63 Page 64 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number William R. Palmer Collection (Z/2255) Elizabeth Augusta Murdock Sykes Cox (Z/2273) Foxworth Family Papers (Z/2289) Ruby Elizabeth Stutts Lyells Papers (Z/2305) Civil Rights Workers Memorial Service Flyer (Z/2322) Newton Knight Company Muster Roll and Relief Bill (Z/2344) Albert Clarence Anderson Papers Z/2368 Andrew Bucci Collection (Z/2385) Sketchbook Inventory List Z 0239.000 Claiborne (J.F.H.) Collection Letters and Papers Relating to the Indian Wars Celia A. Adams Papers (Z/0007) Anonymous Legal Notebooks (Z/0025) Charles K. Regan Papers (Z/0038) Lions International, District 30, Papers (Z/0054) John A. Quitman and Family Papers (Z/0066) Panther Burn Plantation Account Books (Z/0074) John J. Coman Papers (Z/0090) William H. McCardle Papers (Z/0101) William Dunbar Papers, Accretion (Z/0114.001) William Augustus Drennan Papers (Z/0131) Ann Keith Frazier Somerville Scrapbook (Z/0147) Jackson Gas Company Account Book (Z/0161) Washington County Historical Association Scrapbooks (Z/0177) William Faulkner Volume (Z/0192) H. T. T. Dupree Diploma (Z/0206.002) Patrick Henry Papers (Z/0215) Pagination First page « First Previous page ‹ Previous … Page 56 Page 57 Page 58 Page 59 Page 60 Page 61 Page 62 Page 63 Page 64 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 1180: Legislative Bills and Resolutions. 1870-1896, 1934-1935. Secretary of State (RG 28). Series 1196: Audit Reports - School Districts. 1929-2012. Auditor (RG 29) Series 121: Court Decisions. 1940-1956; undated. Tax Commission (RG 45) 1225 Receipt Warrant Registers. 1893-1900 Treasurer Series 124: Athletic Guides and Publications. 1950-1977. Institutions of Higher Learning. Jackson State University. (RG 39) Series 1256: Certificates and Resolutions. 1902-1993, n.d. Dept. of Archives and History. Administration (RG 31/SG 2) 1271 Cash Receipt Journals. 1957-1969 Dept. of Archives and History. Administration 1287 Journal of Mississippi History Correspondence. 1983-1985 Dept. of Archives and History. Administration 1304 Historical Records Needs Assessment Project Files. 1981-1983 Dept. of Archives and History. Archives and Library 1321 Van Dorn House Files. 1973-1973 Dept. of Archives and History. Historic Preservation Series 1337: Southeast Regional Office Files. 1975-1992 Economic & Community Development 1353 State Administrative Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1368: Memorabilia. 1976. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). Series 1383: Division Director's Correspondence. 1960-2019. Dept. of Archives and History. State Historical Museum. (RG 31/SG 8). 1398 Athletic Guides and Publications. 1968-1971 Institutions of Higher Learning. Alcorn State University 1413 Constitution and By-laws. 1921; 1969 Institutions of Higher Learning. Mississippi Association of Colleges 143 Fact and Information Sheets. 1945-1955 Veterans' Affairs Board Series 1449: Public Officials’ Financial Disclosure Reports. 1981-2008. Secretary of State (RG 28). Elections Division. 1464 Receipt Book. 1938 Railroad Commission 1484 Maintenance Mileage Inventory Ledgers. 1926-1958 Highway Dept. Series 1498: Aerial Photograph Indexes (Coded Grid on Miss. Map). 1954-1997. Highway Dept. (RG 55) Series 1512: University Presidents' Monthly Reports to Board. 1944-1970Institutions of Higher Learning. Board of Trustees (RG 39/SG 1) 1527 Director's correspondence. 1931-1944 Wildlife, Fisheries, and Parks. Game & Fish Commission Series 1546: R & D Center Archives and Library. 1904-1990. Institutions of Higher Learning. (RG 39) Research and Development Center (SG 8). 1560 Deportment Roll. 1890-1894 Corrections, Dept. of. Penitentiary Pagination First page « First Previous page ‹ Previous … Page 56 Page 57 Page 58 Page 59 Page 60 Page 61 Page 62 Page 63 Page 64 … Next page Next › Last page Last »