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 878: World War I Correspondence and Papers. 1917-1918. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 893 Correspondence and Papers. 1927-1928; n.d Governor's Office. Administration of Dennis Murphree 908 Extradition Requisition Record. 1932-1933 Governor's Office. Administration of Martin S. Conner Series 922: Miss. Business Finance Corp./Miss. Development Bank Files. 1985-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 938: Pardon and Suspension Files. 1945-1952. Governor’s Office (RG 27). Administration of Fielding L. Wright. 954 Record of Senate Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright Series 97: Senate Journal. 1968-1971. Governor’s Office (RG 27). Administration of John Bell Williams. 984 Extraditions and Sentences. 1960-1964 Governor's Office. Administration of Ross R. Barnett 999 House Journal. 1936-1936 Governor's Office. Administration of Martin S. Conner Walthall County Records, 1913-1955.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 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … 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 878: World War I Correspondence and Papers. 1917-1918. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 893 Correspondence and Papers. 1927-1928; n.d Governor's Office. Administration of Dennis Murphree 908 Extradition Requisition Record. 1932-1933 Governor's Office. Administration of Martin S. Conner Series 922: Miss. Business Finance Corp./Miss. Development Bank Files. 1985-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 938: Pardon and Suspension Files. 1945-1952. Governor’s Office (RG 27). Administration of Fielding L. Wright. 954 Record of Senate Bills. 1948-1950 Governor's Office. Administration of Fielding L. Wright Series 97: Senate Journal. 1968-1971. Governor’s Office (RG 27). Administration of John Bell Williams. 984 Extraditions and Sentences. 1960-1964 Governor's Office. Administration of Ross R. Barnett 999 House Journal. 1936-1936 Governor's Office. Administration of Martin S. Conner Walthall County Records, 1913-1955.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 1274 Legislation Files. 1900-1936; 1977 Dept. of Archives and History. Administration 1291 Registers of Researchers. 1935-2003 Dept. of Archives and History. Archives and Library Series 1307: Major Economic Impact Authority (MEIA) Files. 1989-2006. Miss. Development Authority (RG 76) 1324 Manuals. 1973; 1975 Dept. of Archives and History. Historic Preservation Series 134: General Account Ledgers. 1948-1984. Insurance, Dept. of (RG 40) 1356 Colleges and Universities Files. 1975-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1370 Publications. 1974-1976 Dept. of Archives and History. American Revolution Bicentennial Commission 1386 Ethel Mohamed's Stitchery Slides. 1976-1976 Dept. of Archives and History. State Historical Museum 140 Reports. 1840-1977 Building Commission 1416 Junior-Senior College Conference Files. 1937-1984 Institutions of Higher Learning. Mississippi Association of Colleges 1432 Tax Commission Advisory Council Minute Book. 1968-1971 Tax Commission Series 1451: Candidates' Qualifying Materials. 1971-2016. Secretary of State. Elections Division (RG 28). Series 1468: Lobbyists' Files. 1924-2010. Secretary of State (RG 28). Elections Division. Series 1486: Condemnation Plats. n.d. Highway Dept. (RG 55) Pagination First page « First Previous page ‹ Previous … Page 27 Page 28 Page 29 Page 30 Page 31 Page 32 Page 33 Page 34 Page 35 … Next page Next › Last page Last »