Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Series 115 Bonds - State & Local Officials. 1817-1896 Secretary of State 1167 Senate Bills. 1884-1971 Secretary of State Series 1188: Audit Reports - County Hospitals. 1946-2008. Auditor (RG 29) Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1342 Director's Correspondence. 1970-1983 Dept. of Archives and History. Information and Education 1359 Commercial Correspondence. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1373 Visitors' Registers. 1935-1962 Dept. of Archives and History. State Historical Museum 1389 Specifications. 1987-1991 Dept. of Archives and History. State Records Center Series 1402. Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1419 Transfusion Committee Files. 1975-1977 Institutions of Higher Learning. University of Mississippi Medical Center Series 1435: Local Option ABC Law Division Minute Books and Order Books (1966-2010) Tax Commission (RG 45) Series 1454: Audit Reports - Public Utilities. 1961-2011. Auditor (RG 29). 1470 School Tornado Surveys. 1973-1975 Emergency Management Agency. Civil Defense Council Series 1488: Mississippi River Parkway Commission Files. 1953-1975 Highway Department (RG 55). 1501 General Highway Maps (county). 1939 Education, Dept. of 1517 Indigent Health Care, Governor's Select Commit. on. 1987-1989 Governor's Office. Administration of Raymond Edwin Mabus 1531 Bills for Institute Annals. 1857 Health Institutions. Mississippi School for the Deaf 1550 Revenue Bond Files. 1957-1970 Institutions of Higher Learning. Board of Trustees Series 157: City and Town Maps. 1950-2011. Dept. of Transportation (formerly Highway Dept.) (RG 55) Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 953 Record of House Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright 969 Record of House Bills. 1952-1955 Governor's Office. Administration of Hugh L. White 983 Indefinite Suspensions. 1960-1964 Governor's Office. Administration of Ross R. Barnett 998 Correspondence and Papers. 1972-1975 Governor's Office. Administration of William L. Waller Wilkinson County Records, 1803-1974.Series 2050: County Records, 1799-1980; n.d. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Series 115 Bonds - State & Local Officials. 1817-1896 Secretary of State 1167 Senate Bills. 1884-1971 Secretary of State Series 1188: Audit Reports - County Hospitals. 1946-2008. Auditor (RG 29) Series 1200: Audit Reports - Airports. 1968-2008. Auditor (RG 29) Series 1215: Enumeration of Confederate Veterans and Widows. 1907-1942. Auditor (RG 29) 1230 Cash Books. 1893-1916 Treasurer 1247 Numerical Index of Treasurer's Records. 1799-1837 Treasurer 1261 Petitions to Relocate Archives. 1917-1918 Dept. of Archives and History. Administration 1278 Expenditure Dockets. 1969-1975 Dept. of Archives and History. Administration 1294 Case Files Index (Book). 1979-1984 Supreme Court Series 1310: Jefferson College Day Proclamation & Program. 1972. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1327: Moreau B. Chambers Files. 1934-1939. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). 1342 Director's Correspondence. 1970-1983 Dept. of Archives and History. Information and Education 1359 Commercial Correspondence. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1373 Visitors' Registers. 1935-1962 Dept. of Archives and History. State Historical Museum 1389 Specifications. 1987-1991 Dept. of Archives and History. State Records Center Series 1402. Landmark Buildings Files. 1972-1980. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1419 Transfusion Committee Files. 1975-1977 Institutions of Higher Learning. University of Mississippi Medical Center Series 1435: Local Option ABC Law Division Minute Books and Order Books (1966-2010) Tax Commission (RG 45) Series 1454: Audit Reports - Public Utilities. 1961-2011. Auditor (RG 29). 1470 School Tornado Surveys. 1973-1975 Emergency Management Agency. Civil Defense Council Series 1488: Mississippi River Parkway Commission Files. 1953-1975 Highway Department (RG 55). 1501 General Highway Maps (county). 1939 Education, Dept. of 1517 Indigent Health Care, Governor's Select Commit. on. 1987-1989 Governor's Office. Administration of Raymond Edwin Mabus 1531 Bills for Institute Annals. 1857 Health Institutions. Mississippi School for the Deaf 1550 Revenue Bond Files. 1957-1970 Institutions of Higher Learning. Board of Trustees Series 157: City and Town Maps. 1950-2011. Dept. of Transportation (formerly Highway Dept.) (RG 55) Pagination First page « First Previous page ‹ Previous … Page 15 Page 16 Page 17 Page 18 Page 19 Page 20 Page 21 Page 22 Page 23 … Next page Next › Last page Last »