Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 544 Index to Chancery Court Records. 1840-1841 Superior Court of Chancery 574 Papers and Correspondence. 1937-1952; n.d Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 6: Case Files. 1870-2007. Series 614: State Tax Collection Ledgers. 1842-1925. Tax Commission (RG 45) 645 Newsletters. 1960-1965 War Between the States, Commission on the Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1974-1975. Governor’s Office. Administration of William L. Waller. (RG 27). Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.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 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 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 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 544 Index to Chancery Court Records. 1840-1841 Superior Court of Chancery 574 Papers and Correspondence. 1937-1952; n.d Memorial, Monument, and Exposition Commissions. War Veterans Memorial Commission (Miss.) Series 6: Case Files. 1870-2007. Series 614: State Tax Collection Ledgers. 1842-1925. Tax Commission (RG 45) 645 Newsletters. 1960-1965 War Between the States, Commission on the Series 660: South Mississippi State Hospital History. 1917; 1954-1984.Eleemosynary Institutions (RG 102). South Mississippi State Hospital. Series 676: House Committee Files. 1971-1989. Legislature (RG 47) 695 Translations by Anna Prince Pittman. 1759-1795 Spanish Provincial Records Series 71: National Governor’s Conference Files. 1970-1975. Governor’s Office (RG 27). 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1974-1975. Governor’s Office. Administration of William L. Waller. (RG 27). Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.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 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 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 8 Page 9 Page 10 Page 11 Current page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »