Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) Z 1937.000 Unidentified Account Book Z 1953.000 Yazoo & Mississippi Valley Railroad-Related Records James M. Gibson, Sr., Family Collection (Z/1969) Z 1985.000 Rabb Family Plantation Journal Z 2001.000 Lambdin (Samuel Hopkins) Papers Z 2017.000 First National Bank of Greenville (Washington County, Miss.) Minutes Z 2033.000 Beasley (Henry Oscar) and Family Papers Z 2049.000 Kirkpatrick-Stebbins Family Papers Z 2065.000 Walker (Robert James) Letter Z 2082.000 Davis (Jefferson) Letter Z 2098.000 College Diplomas Collection Z 2114.000 Livesay (James) and Family Papers Z 2130.000 American Legion Auxiliary, Department of Mississippi, Records, Accretion Z 2145.000 Wharton-Hastings Family Scrapbooks Pagination First page « First Previous page ‹ Previous … Page 79 Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 478 Dummy Code. 1906 General Records of the State of Mississippi. Mississippi Codes 493 Territorial Secretary Thos. H. Williams Journal. 1805-1810 Mississippi Territory. Governor 516 Acts. 1801-1816 Mississippi Territory. Legislature 540 Rule Dockets. 1815-1842 Superior Court of Chancery 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) Pagination First page « First Previous page ‹ Previous … Page 79 Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Z 1775.000 Wharton (Mary) Collection Z 1791.000 Mississippi Nurses' Association Records, Accretion Z 1808.000 Byers Family Papers Z 1824.000 Wailes (Levin) Papers Z 1840.000 Ratliff (William Thomas) and Family Papers Z 1856.000 Humphreys (David Colin) Collection Z 1870.000 Lobdell Family Papers Z 1879.000 The Elms Papers Box and Folder List: Boxes 21-30 Z 1889.000 Daughters of the American Revolution. Belvidere Chapter (Greenville, Miss.) Washington County World War I Scrapbook Z 1905.000 Meterological Scrapbook (Union Church, Miss.) Z 1921.000 Unidentified Mercantile Ledger (Miss.) Z 1937.000 Unidentified Account Book Z 1953.000 Yazoo & Mississippi Valley Railroad-Related Records James M. Gibson, Sr., Family Collection (Z/1969) Z 1985.000 Rabb Family Plantation Journal Z 2001.000 Lambdin (Samuel Hopkins) Papers Z 2017.000 First National Bank of Greenville (Washington County, Miss.) Minutes Z 2033.000 Beasley (Henry Oscar) and Family Papers Z 2049.000 Kirkpatrick-Stebbins Family Papers Z 2065.000 Walker (Robert James) Letter Z 2082.000 Davis (Jefferson) Letter Z 2098.000 College Diplomas Collection Z 2114.000 Livesay (James) and Family Papers Z 2130.000 American Legion Auxiliary, Department of Mississippi, Records, Accretion Z 2145.000 Wharton-Hastings Family Scrapbooks Pagination First page « First Previous page ‹ Previous … Page 79 Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 478 Dummy Code. 1906 General Records of the State of Mississippi. Mississippi Codes 493 Territorial Secretary Thos. H. Williams Journal. 1805-1810 Mississippi Territory. Governor 516 Acts. 1801-1816 Mississippi Territory. Legislature 540 Rule Dockets. 1815-1842 Superior Court of Chancery 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) Pagination First page « First Previous page ‹ Previous … Page 79 Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 … Next page Next › Last page Last »