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 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) 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 Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 1428 State Privilege Tax License. 1939-1939 Tax Commission Series 1445: Campaign Finance Reports. 1966-2009. Secretary of State. Elections Division (RG 28). 1461 Minutes/Minute Books. 1884-1939 Railroad Commission 148 Yazoo-Mississippi Delta District Tax Notices. 1939-1945 Tax Commission Series 1495: Interstate System Traveled-way Study. 1961-1972.Highway Department (RG 55). 151 Alcoholic Beverages Invoices. 1948-1950; 1952 Tax Commission Pagination First page « First Previous page ‹ Previous … Page 12 Page 13 Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 … 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 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) 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 Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). 1302 Library Acquisitions. 1972-1977 Dept. of Archives and History. Archives and Library 1319 Travel Log Books. 1974-1978 Dept. of Archives and History. Historic Preservation Series 1335: Publicity Files. 1939-1970. Dept. of Archives and History (RG 31). Information and Education (SG 6). 1351 Division Correspondence. 1979-1983 Dept. of Archives and History. Information and Education 1366 Unapproved Grants Files. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1381 Manship House Project Files. 1981-1981 Dept. of Archives and History. State Historical Museum 1396 Bill Book. 1895-1897 Institutions of Higher Learning. Alcorn State University Series 1411: Yellow Creek Industrial Facility Files. 1980-2003. Mississippi Development Authority (RG 76). 1428 State Privilege Tax License. 1939-1939 Tax Commission Series 1445: Campaign Finance Reports. 1966-2009. Secretary of State. Elections Division (RG 28). 1461 Minutes/Minute Books. 1884-1939 Railroad Commission 148 Yazoo-Mississippi Delta District Tax Notices. 1939-1945 Tax Commission Series 1495: Interstate System Traveled-way Study. 1961-1972.Highway Department (RG 55). 151 Alcoholic Beverages Invoices. 1948-1950; 1952 Tax Commission Pagination First page « First Previous page ‹ Previous … Page 12 Page 13 Page 14 Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 … Next page Next › Last page Last »