Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number W.W. Humphries Estate Plantation Account Book (Z/0162) S.G. Burney Ledger (Z/0178) A.C. Fisk Autograph Book (Z/0193) H. T. T. Dupree Diploma (Z/0206.003) J.R. Herndon Notebook (Z/0216) Anonymous Civil War Scrapbook (Z/0231) Chaminade Club Minute Book (Z/0248) George Jabez Leftwich Collection (Z/0265) William Smith and Robert Powell Account Book (Z/0281) United Daughters of the Confederacy, W. D. Holder Chapter, Records (Z/0297) Series 12: The Optimist's Daughter, Eudora Welty Collection (Z/0301) Series 29d: Associated Correspondence and Papers, Eudora Welty Collection (Z/0301) 'Ceil White Manuscript (Z/0302) James L. Alcorn and Family Papers (Z/0317) Dr. Benjamin F. and William Robert Barry Letters (Z/0331) Brookdale Farm Record (Z/0349) E.S. Campbell Manuscript (Z/0364) Clarksdale-De Soto Celebration Manuscript (Z/0377) David Crockett Letter (Z/0392) John H. Dupree Papers (Z/0408) Henry Stuart Foote Papers (Z/0424) William T. Sherman Letters (Z/0440) David Holmes Papers (Z/0458) Z 0475.000 Johnson (J. H.) Manuscript Z 0490.000 Leavell (R. M.) Papers Pagination First page « First Previous page ‹ Previous … Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 Page 89 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Pagination First page « First Previous page ‹ Previous … Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 Page 89 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number W.W. Humphries Estate Plantation Account Book (Z/0162) S.G. Burney Ledger (Z/0178) A.C. Fisk Autograph Book (Z/0193) H. T. T. Dupree Diploma (Z/0206.003) J.R. Herndon Notebook (Z/0216) Anonymous Civil War Scrapbook (Z/0231) Chaminade Club Minute Book (Z/0248) George Jabez Leftwich Collection (Z/0265) William Smith and Robert Powell Account Book (Z/0281) United Daughters of the Confederacy, W. D. Holder Chapter, Records (Z/0297) Series 12: The Optimist's Daughter, Eudora Welty Collection (Z/0301) Series 29d: Associated Correspondence and Papers, Eudora Welty Collection (Z/0301) 'Ceil White Manuscript (Z/0302) James L. Alcorn and Family Papers (Z/0317) Dr. Benjamin F. and William Robert Barry Letters (Z/0331) Brookdale Farm Record (Z/0349) E.S. Campbell Manuscript (Z/0364) Clarksdale-De Soto Celebration Manuscript (Z/0377) David Crockett Letter (Z/0392) John H. Dupree Papers (Z/0408) Henry Stuart Foote Papers (Z/0424) William T. Sherman Letters (Z/0440) David Holmes Papers (Z/0458) Z 0475.000 Johnson (J. H.) Manuscript Z 0490.000 Leavell (R. M.) Papers Pagination First page « First Previous page ‹ Previous … Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 Page 89 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 626 Railroad Investigation Files. 1922-1922 Public Service Commission Series 1008: Dockets - Criminal. 1950-1989 Attorney General Series 1021: Correspondence and Papers. 1976-1979; n.d.. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) Series 1036: Lists of Contributors & Envelopes. 1908-1938. Governor's Office. Battleship Mississippi Silver Service Committee (RG 27) Series 1050: Senate Journal. 1984-1987. Governor’s Office (RG 27). Administration of William A. Allain. 1065 Suspensions & Commutations of Sentence[RESTRICTED]. 1980 Governor's Office. Administration of Charles C. (Cliff) Finch 1081 Scrapbooks - Newspaper Clippings. 1954,1956,1961-62 Welfare, Dept. of Public Series 1097: Registers of Commissions. 1818-2000. Secretary of State (RG 28). 1111 Bonds. 1853-1862 Secretary of State. Public Lands Division 1127 Capitol Commission Files. 1942-1973 Secretary of State 1141 Savings and Loan Association Board Files. 1962-1977 Secretary of State 1160 Securities Companies Reports. 1951-1955 Secretary of State 1181 Expense Account and Mileage Book. 1911-1911; n.d Secretary of State 1197 Audit Reports - Soil & Water Conservation District. 1980-1986 Auditor 1210 Receipts of Certificates of Indebtedness. 1870-1971 Auditor 1226 Special Warrant Registers. 1894-1895 Treasurer 1242 Contingent Fund Journals. 1868-1921 Treasurer 1257 Annual and Biennial Reports. 1902-1977 Dept. of Archives and History. Administration 1272 Budget Requests and Worksheets. 1971-2002 Dept. of Archives and History. Administration 1288 Public Information Section Correspondence. 1983-1988 Dept. of Archives and History. Administration 1305 Memoranda - Division Director. 1980-1985 Dept. of Archives and History. Archives and Library 1322 Editor's Subject Files. 1975-1977; n.d Dept. of Archives and History. Historic Preservation 1338 Memoranda. 1969-1974 Dept. of Archives and History. Information and Education 1354 Bicentennial Communities Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1369 Bicentennial Projects Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Pagination First page « First Previous page ‹ Previous … Page 81 Page 82 Page 83 Page 84 Page 85 Page 86 Page 87 Page 88 Page 89 … Next page Next › Last page Last »