Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number John Logan Power and Family Papers (Z/0100) Daughters of Confederate Veterans Papers (Z/0113) Unidentified Plantation Journal (Z/0129) W.H. Smith Papers (Z/0145) James K. Vardaman Letter (Z/0159.001) Aventine Plantation Diary (Z/0175) J. W. T. Scott Theatrical Manuscripts (Z/0190) H. T. T. Dupree Plantation Account Books (Z/0206) S.B. Hall Scrapbook (Z/0213) Mrs. Walter Sillers Manuscript (Z/0228) Laura Patton Autograph Album (Z/0245) James Robert Peery Manuscripts (Z/0262) Mississippi Federation of Women's Clubs Records (Z/0278) Robert A. Moore Diary (Z/0294) Series 9: The Shoe Bird and Related Works, Eudora Welty Collection (Z/0301) Series 29a: Correspondence by Eudora Welty, Eudora Welty Collection (Z/0301) Series 43: Business Records, Eudora Welty Collection (Z/0301) World War I Honor Roll (Z/0314) William R. Barksdale Papers (Z/0328) Gerard C. Brandon Papers (Z/0346) Stephen Gallatin Callaway Scrapbook (Z/0361) Ferdinand L. Claiborne Papers (Z/0374) Earl Douglas Cotton Papers (Z/0389) Octavia Dockery Papers (Z/0405) H.H. Fiettz Letters (Z/0421) Pagination First page « First Previous page ‹ Previous … Page 93 Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 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. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 93 Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number John Logan Power and Family Papers (Z/0100) Daughters of Confederate Veterans Papers (Z/0113) Unidentified Plantation Journal (Z/0129) W.H. Smith Papers (Z/0145) James K. Vardaman Letter (Z/0159.001) Aventine Plantation Diary (Z/0175) J. W. T. Scott Theatrical Manuscripts (Z/0190) H. T. T. Dupree Plantation Account Books (Z/0206) S.B. Hall Scrapbook (Z/0213) Mrs. Walter Sillers Manuscript (Z/0228) Laura Patton Autograph Album (Z/0245) James Robert Peery Manuscripts (Z/0262) Mississippi Federation of Women's Clubs Records (Z/0278) Robert A. Moore Diary (Z/0294) Series 9: The Shoe Bird and Related Works, Eudora Welty Collection (Z/0301) Series 29a: Correspondence by Eudora Welty, Eudora Welty Collection (Z/0301) Series 43: Business Records, Eudora Welty Collection (Z/0301) World War I Honor Roll (Z/0314) William R. Barksdale Papers (Z/0328) Gerard C. Brandon Papers (Z/0346) Stephen Gallatin Callaway Scrapbook (Z/0361) Ferdinand L. Claiborne Papers (Z/0374) Earl Douglas Cotton Papers (Z/0389) Octavia Dockery Papers (Z/0405) H.H. Fiettz Letters (Z/0421) Pagination First page « First Previous page ‹ Previous … Page 93 Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 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. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 93 Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 … Next page Next › Last page Last »