Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Academy Baptist Church Minute Books Typescript (Z/0003) William Dozier Anderson Papers (Z/0022) Susie V. Powell Papers (Z/0035) Dunbar Rowland Papers (Z/0051.000) Thomas E. Helm and Family Papers (Z/0064) Mississippi Historical Society Records, Accretion (Z/0073.002) Independent Order of Odd Fellows, Capitol Lodge No. 11 Papers (Z/0088) Thomas M. Griffin and Family Papers (Z/0099) Samuel G. French Papers (Z/0112) E. Dickinson Daybook (Z/0128) Cora E. Watson Carey Papers (Z/0144) James K. Vardaman Collection (Z/0159) M.A. Clark Fee Book (Z/0174) Wynn-Dockery Scrapbook (Z/0189) Walter Alexander Overton Diary (Z/0205) Genie Steele Hardy and Etta Sessums Palmer Manuscript (Z/0212) Frank Ellis Smith Manuscript (Z/0227) Anonymous Civil War Scrapbooks (Z/0244) Parker Runnels and Company Account Book (Z/0261) Chickasaw Cession Land Office Record Books (Z/2077) L. W. Montgomery Account Book (Z/0293) Series 8: "Where is the Voice Coming From?" Eudora Welty Collection (Z/0301) Series 28: Welty Family Photographs, Eudora Welty Collection (Z/0301) Series 42: Works of Art, Prints, and Posters, Eudora Welty Collection (Z/0301) Mildred Spurrier Topp Letters (Z/0313.001) Pagination First page « First Previous page ‹ Previous … Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 Page 102 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 787 State Lunatic Asylum Investigation Files. 1871-1871 Governor's Office. Administration of James L. Alcorn 800 Extradition Requests. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 815 House Letterbook. 1886-1898 Governor's Office Series 83: Telephone Messages. 1972-1975. Governor’s Office (RG 27). 844 Petitions for Pardon. 1900-1904 Governor's Office. Administration of Andrew H. Longino 859 Record of Charters. 1905-1909 Governor's Office. Administration of James K. Vardaman Series 874: Correspondence and Papers. 1912-1916; n.d. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 89: Proclamations. 1976-1980. 904 Suspension and Pardon Record. 1927-1928 Governor's Office. Administration of Dennis Murphree 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 966 Commutations of Sentence. 1952-1956 Governor's Office. Administration of Hugh L. White 980 Record of House Bills. 1956-1959 Governor's Office. Administration of James P. Coleman 995 Speeches. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Wayne County Records, 1879-1947.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Pagination First page « First Previous page ‹ Previous … Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 Page 102 … Next page Next › Last page Last »
Manuscripts Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Collection Number Academy Baptist Church Minute Books Typescript (Z/0003) William Dozier Anderson Papers (Z/0022) Susie V. Powell Papers (Z/0035) Dunbar Rowland Papers (Z/0051.000) Thomas E. Helm and Family Papers (Z/0064) Mississippi Historical Society Records, Accretion (Z/0073.002) Independent Order of Odd Fellows, Capitol Lodge No. 11 Papers (Z/0088) Thomas M. Griffin and Family Papers (Z/0099) Samuel G. French Papers (Z/0112) E. Dickinson Daybook (Z/0128) Cora E. Watson Carey Papers (Z/0144) James K. Vardaman Collection (Z/0159) M.A. Clark Fee Book (Z/0174) Wynn-Dockery Scrapbook (Z/0189) Walter Alexander Overton Diary (Z/0205) Genie Steele Hardy and Etta Sessums Palmer Manuscript (Z/0212) Frank Ellis Smith Manuscript (Z/0227) Anonymous Civil War Scrapbooks (Z/0244) Parker Runnels and Company Account Book (Z/0261) Chickasaw Cession Land Office Record Books (Z/2077) L. W. Montgomery Account Book (Z/0293) Series 8: "Where is the Voice Coming From?" Eudora Welty Collection (Z/0301) Series 28: Welty Family Photographs, Eudora Welty Collection (Z/0301) Series 42: Works of Art, Prints, and Posters, Eudora Welty Collection (Z/0301) Mildred Spurrier Topp Letters (Z/0313.001) Pagination First page « First Previous page ‹ Previous … Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 Page 102 … Next page Next › Last page Last » Government Records Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 787 State Lunatic Asylum Investigation Files. 1871-1871 Governor's Office. Administration of James L. Alcorn 800 Extradition Requests. 1873-1873 Governor's Office. Administration of Ridgley C. Powers 815 House Letterbook. 1886-1898 Governor's Office Series 83: Telephone Messages. 1972-1975. Governor’s Office (RG 27). 844 Petitions for Pardon. 1900-1904 Governor's Office. Administration of Andrew H. Longino 859 Record of Charters. 1905-1909 Governor's Office. Administration of James K. Vardaman Series 874: Correspondence and Papers. 1912-1916; n.d. Governor's Office. Administration of Earl L. Brewer (RG 27) Series 89: Proclamations. 1976-1980. 904 Suspension and Pardon Record. 1927-1928 Governor's Office. Administration of Dennis Murphree 919 Extraditions. 1936-1940 Governor's Office. Administration of Hugh L. White Series 934: Correspondence. 1944-1946; n.d. Governor's Office. Administration of Thomas L. Bailey (RG 27) 950 House Journal. 1940-1947 Governor's Office 966 Commutations of Sentence. 1952-1956 Governor's Office. Administration of Hugh L. White 980 Record of House Bills. 1956-1959 Governor's Office. Administration of James P. Coleman 995 Speeches. 1964-1968 Governor's Office. Administration of Paul B. Johnson, Jr. Wayne County Records, 1879-1947.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Pagination First page « First Previous page ‹ Previous … Page 94 Page 95 Page 96 Page 97 Page 98 Page 99 Page 100 Page 101 Page 102 … Next page Next › Last page Last »