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 668: Employee Newsletters. 1990-2003. Dept. of Transportation (formerly Highway Dept.) (RG 55) 687 Memorial. 1775-1775 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 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. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … 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 668: Employee Newsletters. 1990-2003. Dept. of Transportation (formerly Highway Dept.) (RG 55) 687 Memorial. 1775-1775 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 Governor's Office. Administration of John J. Pettus Series 775: Narrative Reports. 1936-1937. Works Progress Administration (RG 60). Series 79: Press Releases. 1972-1976. Governor’s Office (RG 27). Series 803: Correspondence and Papers. 1874-1876; n.d. Governor's Office. Administration of Adelbert Ames (RG 27) Series 818: Record of Commutations Granted. 1893-1896. Governor's Office. Administration of John M. Stone (RG 27) 832 Letterbook. 1898-1899 Governor's Office. Administration of Anselm J. McLaurin 847 Proclamations - Thanksgiving and Labor Day. 1904-1907 Governor's Office Series 861: Correspondence and Papers. 1907-1912; n.d. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 877: Transportation Studies. 1972-2001. Dept. of Transportation (formerly Highway Dept.) (RG 55). Series 892: Correspondence and Papers. 1924-1927; n.d. Governor's Office. Administration of Henry L. Whitfield (RG 27) 907 Record of Senate Bills. 1928-1929 Governor's Office. Administration of Theodore G. Bilbo (2) 921 Gettysburg 75th Anniversary Photographs. 1938-1938 Governor's Office. Administration of Hugh L. White 937 Suspensions of Sentence. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 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. Series 1013: Scrapbooks Underwood (Dr. Felix J.). 1912-1958. 1804 Campaign Files. 1967-74, 1979-91 Lieutenant Governor. Administration of Brad Dye 1996 Central District Commissioner's Utility Files. 1986-1990 Public Service Commission 2181 Minutes - Board of Trustees for Training Schools. 1916-1982 Department of Youth Services 2440 Health Department Merit System Council Files. 1945-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 417 Drainage District Subject Files. 1935-1941 Planning Commission 552 Manuscripts and Proofs. 1938-1939, n.d Advertising Commission 678 Loans "Paid in Full". 1947-1967 Veterans' Farm and Home Board Series 101: Federal Census Returns. 1830-1933.Secretary of State (RG 28) 1023 Governors' Addresses. 1904-1977 Governor's Office 1038 Petitions and Resolutions for Teacher Pay Raises. 1985-1985 Governor's Office. Administration of William A. Allain 1052 Senate Bills. 1984-1987 Governor's Office. Administration of William A. Allain 1067 Emergency Relief Adminstration Budget Book. 1934-1935 Welfare, Dept. of Public 1084 Alabama Election Tally Sheet. 1840-1840 Secretary of State Series 1099: Charters of Incorporation. 1857-2017. Secretary of State (RG 28). Series 1113: Pre-Emption Rights Affidavits. 1852-1863; undated. Secretary of State. Public Lands Division (RG 28) 1129 Election Campaign Correspondence. 1947-1975 Secretary of State. Elections Division Series 1143: Subject Files – Heber Ladner. 1930-1979. Series 1162: Case Files. 1967-1980; undated. Secretary of State 1185 County and Municipal Receipts and Disbursements. 1951-1980 Auditor Series 1199: Audit Reports - Universities and Junior Colleges. 1927-2013. Series 1212: Minutes Working Papers. 1961-1990. Board of Cosmetology (RG 108). Series 1228. General Ledgers. 1815-1921. Treasurer (RG 30) 1244 Reports and Statements. 1818-1879 Treasurer 1259 Monthly Reports. 1940-1978 Dept. of Archives and History. Administration Pagination First page « First Previous page ‹ Previous … Page 22 Page 23 Page 24 Page 25 Page 26 Page 27 Page 28 Page 29 Page 30 … Next page Next › Last page Last »