Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1974-1975. Governor’s Office. Administration of William L. Waller. (RG 27). Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 619 Annual Dairy Reports. 1909-1955 Agriculture and Commerce 1004 Dockets - General. 1962-1986 Attorney General 1019 Pardon Files. 1900-1904 Governor's Office. Administration of Andrew H. Longino Series 1032: Extradition Files [RESTRICTED]. 1970-1975. Governor's Office. Administration of William L. Waller (RG 27) 1047 Governor's Appointment Book. 1986-1986 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 Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Current page 28 Page 29 Page 30 Page 31 Page 32 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 724 Proclamations and Messages to the Legislature. 1840-1841 Governor's Office. Administration of Alexander G. McNutt 739 Resignations and Commissions. 1850-1850 Governor's Office. Administration of John A. Quitman 753 Penitentiary Reports. 1857-1857; n.d Governor's Office. Administration of John J. McRae 768 Correspondence and Papers. 1863-1865 Governor's Office. Administration of Charles Clark 782 General and Special Orders. 1868 Governor's Office. Administration of Benjamin G. Humphreys 797 State Lunatic Asylum Accounts of Expenditures. 1872-1873 Governor's Office. Administration of Ridgley C. Powers 810 Record of House Bills. 1874-1877 Governor's Office. Administration of John M. Stone Series 825: Board of Trustees Minutes - Microfilm. 1878-1913Institutions of Higher Learning. Mississippi State University (RG 39/SG 5) Series 84: Visitors’ Register. 1972-1975. Governor’s Office (RG 27). 854 Pardons and Suspensions. 1904-1908 Governor's Office. Administration of James K. Vardaman Series 87: Proclamations. 1974-1975. Governor’s Office. Administration of William L. Waller. (RG 27). Series 885: Pardon and Suspension Files. 1920-1924. <font size='-"1"'>Governor's Office. Administration of Lee M. Russell (RG 27) Series 90: House Journal. 1976-1979. Governor’s Office (RG 27). Administration of Charles C. Finch. 914 Record of House Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner Series 93: Senate Bills. 1976-1979. Governor’s Office (RG 27). Series 944: Public Employees’ Retirement System Files. 1982-2002. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 961: Extraditions. 1952-1956. Governor's Office. Administration of Hugh L. White (RG 27) 976 Applications for State Employment. 1956-1960 Governor's Office. Administration of James P. Coleman 990 Out-of-State Correspondence. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tippah County Records, 1836-1977.Series 2050: County Records, 1799-1980; n.d. 1000 Utilities Files Maps and Blueprints. 1956- Public Service Commission 1726 Basic City Survey Reports and Maps. 1940-1943 Development, Board of 1994 Northern District Commissioner's Utility Files. 1986-1990 Public Service Commission Series 214: Spanish-American War Military Service Inquiries. 1901-1934. Military Dept. Adjutant General (RG 33). 2438 Classification and Compensation Plan Printout. 1965 Personnel Board 392 Commissions, Appointments, Resignations & Returns. 1861-1865 Confederate Records 409 Steam Battering Ram File. 1862 Confederate Records Series 507: Certifications, Warrants, & Receipts. 1800-1817. Auditor (RG 29). 619 Annual Dairy Reports. 1909-1955 Agriculture and Commerce 1004 Dockets - General. 1962-1986 Attorney General 1019 Pardon Files. 1900-1904 Governor's Office. Administration of Andrew H. Longino Series 1032: Extradition Files [RESTRICTED]. 1970-1975. Governor's Office. Administration of William L. Waller (RG 27) 1047 Governor's Appointment Book. 1986-1986 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 Pagination First page « First Previous page ‹ Previous … Page 24 Page 25 Page 26 Page 27 Current page 28 Page 29 Page 30 Page 31 Page 32 … Next page Next › Last page Last »