Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 795: Extradition Records. 1872-1968. Governor's Office (RG 27) 809 Penitentiary Letterbook. 1878-1879 Governor's Office. Administration of John M. Stone 823 Proclamations - Municipalities and Corporations. 1892-1901 Governor's Office Series 838: Record of Charters and Railroad Corporations. 1898-1905. Governor's Office (RG 27) 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 100: State Census Returns. 1818-1880; n.d. Secretary of State (RG 28) 1014 "Weekly Health Suggestions". 1924-1932 Health, Dept. of Series 1028: Organizational Correspondence. 1981-1984; n.d. Governor's Office. Administration of William F. Winter (RG 27) Series 1042: Correspondence. 1984-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1057: Extradition Files. 1980-1984. Governor's Office. Administration of William F. Winter (RG 27) Series 1072: Newspaper Clippings - Microfilm. 1972-1975. Governor's Office. Administration of William L. Waller (RG 27) 1089 Distribution Records and Receipts. 1818-1878; n.d Secretary of State Series 1102: Mississippi Landmark Grant Applications. 2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1119: House Journals. 1904, 1908, 1912, 1934. Secretary of State (RG 28). 1133 Mississippi Bicentennial Commission Files. 1971-1976 Secretary of State Series 1152: Files on Investigation of Land Office. 1916, 1936-1938 Secretary of State (RG 28). Public Lands Division. 1169 House Resolutions. 1900-1912 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 795: Extradition Records. 1872-1968. Governor's Office (RG 27) 809 Penitentiary Letterbook. 1878-1879 Governor's Office. Administration of John M. Stone 823 Proclamations - Municipalities and Corporations. 1892-1901 Governor's Office Series 838: Record of Charters and Railroad Corporations. 1898-1905. Governor's Office (RG 27) 852 Pardons. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) 868 City of Vicksburg Aerial Photographs. 1938 Highway Dept. 883 Record of Charters. 1916-1922 Governor's Office Series 899: Pardon and Suspension Files. 1927-1928. Governor's Office. Administration of Dennis Murphree (RG 27) Series 912: Pardon and Suspension Files. 1920-1943. Series 927: Films. Undated [ca. 1950s-1970s]. Economic & Community Development (RG 76). Agricultural & Industrial Board Series 942: Willie McGee Case Correspondence. 1950-1951. Governor's Office. Administration of Fielding L. Wright (RG 27) 96 House Journal. 1964-1967 Governor's Office. Administration of Paul B. Johnson, Jr. 974 Penitentiary Correspondence. 1956-1960 Governor's Office. Administration of James P. Coleman 989 Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Sunflower County Records, 1817-1972.Series 2050: County Records, 1799-1980; n.d. 1515 Weekly Catfish Processors Reports & Correspondence. 1986-1993 Agriculture and Commerce 1814 Office Files - Personal. 1965-1976 Lieutenant Governor. Administration of Brad Dye 2086 Columbia Board of Trustees' Reports. 1968-1972 Department of Youth Services 2208 Columbia Training School Visitation Project Book. 1962 Department of Youth Services 2487 Map of Archaeological and Historical Sites. Ca. 1940 Development, Board of 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 100: State Census Returns. 1818-1880; n.d. Secretary of State (RG 28) 1014 "Weekly Health Suggestions". 1924-1932 Health, Dept. of Series 1028: Organizational Correspondence. 1981-1984; n.d. Governor's Office. Administration of William F. Winter (RG 27) Series 1042: Correspondence. 1984-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1057: Extradition Files. 1980-1984. Governor's Office. Administration of William F. Winter (RG 27) Series 1072: Newspaper Clippings - Microfilm. 1972-1975. Governor's Office. Administration of William L. Waller (RG 27) 1089 Distribution Records and Receipts. 1818-1878; n.d Secretary of State Series 1102: Mississippi Landmark Grant Applications. 2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1119: House Journals. 1904, 1908, 1912, 1934. Secretary of State (RG 28). 1133 Mississippi Bicentennial Commission Files. 1971-1976 Secretary of State Series 1152: Files on Investigation of Land Office. 1916, 1936-1938 Secretary of State (RG 28). Public Lands Division. 1169 House Resolutions. 1900-1912 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 19 Page 20 Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 … Next page Next › Last page Last »