Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) 910 Speeches and Messages to the Legislature. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 925: State Bond Commission Files. 1988-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 940: Correspondence. 1948-1952. Governor's Office. Administration of Fielding L. Wright (RG 27) 958 Newspaper Clippings. 1952-1952 Governor's Office. Administration of Hugh L. White Series 972: Paroles. 1956-1960. Governor’s Office (RG 27). Administration of James P. Coleman. 987 Penitentiary Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Smith County Records, 1832-1966,Series 2050: County Records, 1799-1980; n.d. Series 2050: County Records, 1799-1980; n.d. Yalobusha County Records, 1833-1971; n.d. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 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 Series 1001: Community Development Files. 1966-1975. Governor's Office. Federal-State Programs (RG 27) 1016 Minutes. 1935-1989 Welfare, Dept. of Public 103 Mississippi Code. 1930-1930 Secretary of State Series 1044: Mid-Delta Empowerment Zone Alliance Grant Files. 1996-2007. Mississippi Development Authority (RG 76). 1059 Legal Case Files [RESTRICTED]. 1978-1980 Governor's Office. Administration of William F. Winter Series 1074: Minutes Support Files. 1964-1984. Governor's Office. General Services - Bureau of Capitol Facilities (RG 27) 1090 Insurance Companies Reports and Charters. 1857-1891; n.d Secretary of State 1104 Blue Sky Law Files. 1919-1946 Secretary of State 1120 Commission Certificates. n.d Secretary of State Series 1135: Mississippi Memorial Stadium Commission Files. 1960-1979. Secretary of State (RG 28) Series 1154: Choctaw Cession Land Records. 1831-1847. 1170 Senate Resolutions. 1900-1914 Secretary of State Series 1190: Audit Reports - Drainage Districts. 1956-2008. Auditor (RG 29) Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) 910 Speeches and Messages to the Legislature. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 925: State Bond Commission Files. 1988-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 940: Correspondence. 1948-1952. Governor's Office. Administration of Fielding L. Wright (RG 27) 958 Newspaper Clippings. 1952-1952 Governor's Office. Administration of Hugh L. White Series 972: Paroles. 1956-1960. Governor’s Office (RG 27). Administration of James P. Coleman. 987 Penitentiary Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Smith County Records, 1832-1966,Series 2050: County Records, 1799-1980; n.d. Series 2050: County Records, 1799-1980; n.d. Yalobusha County Records, 1833-1971; n.d. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 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 Series 1001: Community Development Files. 1966-1975. Governor's Office. Federal-State Programs (RG 27) 1016 Minutes. 1935-1989 Welfare, Dept. of Public 103 Mississippi Code. 1930-1930 Secretary of State Series 1044: Mid-Delta Empowerment Zone Alliance Grant Files. 1996-2007. Mississippi Development Authority (RG 76). 1059 Legal Case Files [RESTRICTED]. 1978-1980 Governor's Office. Administration of William F. Winter Series 1074: Minutes Support Files. 1964-1984. Governor's Office. General Services - Bureau of Capitol Facilities (RG 27) 1090 Insurance Companies Reports and Charters. 1857-1891; n.d Secretary of State 1104 Blue Sky Law Files. 1919-1946 Secretary of State 1120 Commission Certificates. n.d Secretary of State Series 1135: Mississippi Memorial Stadium Commission Files. 1960-1979. Secretary of State (RG 28) Series 1154: Choctaw Cession Land Records. 1831-1847. 1170 Senate Resolutions. 1900-1914 Secretary of State Series 1190: Audit Reports - Drainage Districts. 1956-2008. Auditor (RG 29) Pagination First page « First Previous page ‹ Previous … Page 21 Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 … Next page Next › Last page Last »