Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number Series 55: Scrapbooks. 1978-1981 Governor's Office. Administration of William F. Winter Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). 604 Annual Statistical Reports of Dairy Products. 1955-1968 Milk Commission Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 65: First Lady’s Subject Files. 1979-1983.Governor’s Office (RG 27). 665 Natchez Charity Hosp. Nat. Register Documentation. 1978 Eleemosynary Institutions. Natchez Charity Hospital 684 Military Dispatches. 1779-1783 English Provincial Records 7 Cash Book. 1871-1871 High Court of Errors and Appeals 714 Correspondence and Papers. 1833-1835 Governor's Office. Administration of Hiram G. Runnels 729 Correspondence and Papers. 1844-1848 Governor's Office. Administration of Albert G. Brown 743 Correspondence and Papers. 1851-1851; n.d Governor's Office. Administration of John I. Guion Series 758: Executive Journals. 1817-1887. Governor's Office (RG 27). Series 772: Hurricane Relief Grant Program. 2010-2016. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 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. Governor’s Office. Administration of Charles C. Finch (RG 27). 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. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 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 Series 55: Scrapbooks. 1978-1981 Governor's Office. Administration of William F. Winter Series 58: Video Cassettes. 1980-1983. Governor’s Office (RG 27). 604 Annual Statistical Reports of Dairy Products. 1955-1968 Milk Commission Series 62: Staff Memoranda. 1980-1983. Governor’s Office (RG 27). Series 65: First Lady’s Subject Files. 1979-1983.Governor’s Office (RG 27). 665 Natchez Charity Hosp. Nat. Register Documentation. 1978 Eleemosynary Institutions. Natchez Charity Hospital 684 Military Dispatches. 1779-1783 English Provincial Records 7 Cash Book. 1871-1871 High Court of Errors and Appeals 714 Correspondence and Papers. 1833-1835 Governor's Office. Administration of Hiram G. Runnels 729 Correspondence and Papers. 1844-1848 Governor's Office. Administration of Albert G. Brown 743 Correspondence and Papers. 1851-1851; n.d Governor's Office. Administration of John I. Guion Series 758: Executive Journals. 1817-1887. Governor's Office (RG 27). Series 772: Hurricane Relief Grant Program. 2010-2016. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 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. Governor’s Office. Administration of Charles C. Finch (RG 27). 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. 1508 Datebooks. 1987-1988 Lieutenant Governor. Administration of Brad Dye 1813 Legislation Files. 1980-1991 Lieutenant Governor. Administration of Brad Dye 2085 Director's Board Reports and Correspondence. 1970-1974 Department of Youth Services 2191 Training Schools Register of Children. 1938-1951 Department of Youth Services 2476 Violence Against Women & Domestic Abuse Documents. 1995 Department of Public Safety 398 Military Discharges, Furloughs and Exemptions. 1861-1865 Confederate Records 418 Sixteenth Section & Lieu Lands Assessment Forms. 1940 Planning Commission 553 Questionnaires and Surveys. 1937-1942 Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Secretary of State (RG 28). Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Pagination First page « First Previous page ‹ Previous … Page 8 Page 9 Page 10 Page 11 Page 12 Page 13 Page 14 Page 15 Page 16 … Next page Next › Last page Last »