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 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. 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) 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 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 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. 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) 624 Railroad Correspondence. 1886-1892; n.d Public Service Commission 1006 Dockets - Special Projects. 1976-1988 Attorney General Series 102: State Census Abstracts. 1820-1845. Secretary of State (RG 28). 1034 Minute Book. 1908-1909 Governor's Office. Battleship Mississippi Silver Service Committee Series 1049: Budget Requests. 1985-1988. Governor's Office. Administration of William A. Allain (RG 27) 1063 Audiovisual Slide Presentation. 1981-1981 Governor's Office. Administration of William F. Winter 1079 Photographs. 1979-1983; n.d. Governor's Office. Administration of William F. Winter 1095 Reports. 1864-1928 Secretary of State Series 111: Correspondence and Papers. 1817-1981; n.d. Secretary of State (RG 28) 1125 Building Commission Files. 1948-1973 Secretary of State 114 Bids. 1902-1920 Secretary of State Series 1159: Candidate Affidavits and Petitions. 1939-1989. Secretary of State. Elections Division (RG 28) Series 118: Research and Development Council Minutes. 1965 - 1988. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). Series 1195: Audit Reports - Port Commissions. 1958-2003. Auditor (RG 29) Series 1209: Land Purchase and Redemption Receipts. 1826-1930. Auditor (RG 29). 1224 Pay Warrant Registers. 1830-1868 Treasurer 1239 Land Sales, Leases, Deeds, and Redemptions. 1823-1907 Treasurer 1255 Society of American Archivists Files. 1938-1953 Dept. of Archives and History. Administration 1270 Payroll Ledgers. 1962-1972 Dept. of Archives and History. Administration 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 »