Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks 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) Pagination First page « First Previous page ‹ Previous … Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). Pagination First page « First Previous page ‹ Previous … Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Michael Woods Trimble Memoir (Z/2189) Jefferson Davis and Family Papers (Z/2203) Box List Mary Ann Irvine Papers (Z/2220) Lea Family Civil War Manuscript (Z/2237) Frank Sutter Account Book (Z/2254) Henry Bascom Collins Letters (Z/2272) William Bryan Selah Scrapbooks (Z/2288) Ruby Elizabeth Stutts Lyells Papers (Z/2304) Edward Allen Harwell World War I Papers (Z/2321) John C. Satterfield Notebook (Z/2342) Lexie W. Horn World War II Letters (Z/2367) Andrew Bucci Collection (Z/2385) Scrapbooks 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) Pagination First page « First Previous page ‹ Previous … Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 982 Visitors' Register. 1956-1960 Governor's Office. Administration of James P. Coleman 997 Speeches. 1968-1972 Governor's Office. Administration of John Bell Williams Winston County Records, 1831-1965.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 394 Military Board of Mississippi Minutes. 1861 Confederate Records 416 Statewide Drainage Survey District Reports. 1939-1940 Planning Commission 550 Reports and Advertising Files. 1936-1941 Advertising Commission Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. 1009 Plaques. 1952; 1977 Governor's Office. Herman Glazier Files 1022 Applications for Positions. 1920-1920 Governor's Office. Administration of Lee M. Russell 1037 Correspondence Concerning Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain Series 1051: House Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1066 Democratic Party Correspondence. 1979-1983 Governor's Office. Administration of William F. Winter Series 1083: Minutes. 1920-2005. Board of Public Accountancy (RG 128). 1098 House Bills. 1898-1972 Secretary of State 1112 Monthly Account Statements. 1861-1864 Secretary of State. Public Lands Division 1128 Deposition. 1965-1965 Secretary of State 1142 State Board of Education Files. 1947-1979 Secretary of State 1161 State Board of Public Contracts Files. 1944-1968 Secretary of State 1182 Chancery Court Report. 1925-1925 Secretary of State Series 1198: Audit Reports - State Agencies. 1862-1865, 1916-2008. Auditor (RG 29). Pagination First page « First Previous page ‹ Previous … Page 80 Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 … Next page Next › Last page Last »