Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 646 Subject Files. 1958-1964 War Between the States, Commission on the 661 Operation Room Record Book. 1954 Eleemosynary Institutions Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 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. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). 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 646 Subject Files. 1958-1964 War Between the States, Commission on the 661 Operation Room Record Book. 1954 Eleemosynary Institutions Series 68: Proclamations. 1980-1984. Governor’s Office (RG 27). Administration of William F. Winter. 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 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. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). 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 »