Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Current page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 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. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Current page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last »
Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Manuscripts Finding Aids Collection Number Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Current page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last » Government Records Finding Aids Series Number Series 651: Liquidating Levee Board Records. 1867-1883, n.d.. Levee Boards (RG 20) Series 667: Architectural Drawings and Blueprints. 1905-1923; undated. State Bond Improvement Commission (RG 21) 686 Estimates of Annual Expenses. 1766-1767 English Provincial Records 701 Correspondence and Papers. 1822-1823; n.d Governor's Office. Administration of Walter Leake 716 Resignations and Commissions. 1833-1835; n.d Governor's Office. Administration of Hiram G. Runnels 730 Reports from the Mexican War. 1846-1847; n.d Governor's Office. Administration of Albert G. Brown 745 Nominations of Courts. 1851-1851 Governor's Office. Administration of John I. Guion Series 76: Record of Corporations. 1959-1963. Governor’s Office (RG 27). 774 Ration Returns. 1865-1865 Governor's Office. Administration of William L. Sharkey 789 Telegrams. 1870-1871 Governor's Office. Administration of James L. Alcorn Series 802: Letterbooks. 1874-1876. Governor's Office. Administration of Adelbert Ames (RG 27) 817 Record of Pardons Granted. 1886-1888 Governor's Office. Administration of Robert Lowry Series 831: Correspondence and Papers. 1895-1900; n.d. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 846 Proclamations Incorporating Towns. 1900-1919 Governor's Office 860 Pardons. 1906-1908 Governor's Office. Administration of James K. Vardaman 876 Visitor's Register. 1914-1915 Governor's Office. Administration of Earl L. Brewer 891 Pardons. 1924-1928 Governor's Office. Administration of Henry L. Whitfield 906 Record of House Bills. 1928-1931 Governor's Office. Administration of Theodore G. Bilbo (2) 920 House Journal. 1938-1938 Governor's Office. Administration of Hugh L. White 936 Pardons and Suspensions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 952 Senate Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 968 Senate Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 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. 1588 Speeches. 1976-1978;undated Agriculture and Commerce 1815 Reapportionment Study Files. 1981-1982 Lieutenant Governor. Administration of Brad Dye 2087 Oakley Board of Trustees' Reports. 1968-1972 Department of Youth Services Series 221: Spanish-American War List of Mississippi Volunteers. 1898. Military Dept. Adjutant General (RG 33). 2490 After-Action Reports. 1965 Military Dept. Adjutant General 400 Adjutants General Correspondence. 1861-1864 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 Advertising Commission 680 Archives Nationales Transcripts - Misc. (Unbound). 1906 French Provincial Archives 1011 Division Correspondence - State Health Officer. 1954-1976 Health, Dept. of 1025 Incorporation Proclamation. 1904-1904 Governor's Office. Administration of James K. Vardaman Series 104: State Contracts. 1909-1970. Secretary of States (RG 28). 1054 Oil and Gas Maps of Mississippi. 1985-1986 Governor's Office. Administration of William A. Allain 1069 Byron de la Beckwith Scrapbook. 1963-1964 Governor's Office. Administration of William L. Waller Series 1086: Voter Registration Files. 1952-2000. Secretary of State (RG 28). Series 110: Election Files. 1928-2011; undated. Secretary of State (RG 28). Elections Division. 1116 Circulars. 1874-1875 Secretary of State. Public Lands Division Series 1130: Division Correspondence and Office Files. 1948-2007; n.d.. Secretary of State. Elections Division (RG 28) 1149 Land Redemptions. 1875-1922 Secretary of State 1166 Forms. n.d Secretary of State 1187 Audit Reports - County Central Purchasing Systems. 1986-1986 Auditor Series 120: General Office Files. 1983; Undated. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1214 Mississippi Territorial Archives: Manuscripts. 1905; [1918-1922] Dept. of Archives and History. Administration Series 123: Miscellaneous Privilege Tax Records. 1934-1957. Tax Commission (RG 45) 1246 Record of Money Received. 1912-1914 Treasurer Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Current page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last »