Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 419 Sixteenth Section & Lieu Lands Conveyance Forms. 1940-1942 Planning Commission 554 Mailing Lists. 1937, n.d Advertising Commission 679 Archives Nationales Transcripts- Bound Volumes. 1906 French Provincial Archives 1010 Subject Files - State Health Officer. 1931-1990 Health, Dept. of 1024 Inaugural Address. 1904-1904 Governor's Office. Administration of James K. Vardaman 1039 Correspondence. 1972-1986 Governor's Office. Herman Glazier Files 1053 House Bills. 1984-1987 Governor's Office. Administration of William A. Allain Series 1068: Scrapbooks. 1966-1967; 1971. Governor's Office. Administration of William L. Waller (RG 27) 1085 Returns of Convention Ballots. 1851-1851 Secretary of State Series 11: State Song. 1962. Series 1115: Receipts of Land Purchases. 1852-1894; n.d. Secretary of State (RG 28). Public Lands Division. 113 Acts and Messages. 1840-1851 Secretary of State Series 1144: Trademark and Service Mark Files. 1887-2017. Secretary of State (RG 28). Series 1164: Training at Camps of Instruction. 1899-1960. Military Dept. / Adjutant General’s Office (RG 33). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer 1245 Receipt Books. 1874-1906 Treasurer Series 126: Unpublished Manuscripts. 1976. Department of Archives and History (RG 31). 1275 Governor's Mansion Restoration Files. 1972-1979 Dept. of Archives and History. Administration 1292 Library Accession Books. 1931-1946 Dept. of Archives and History. Archives and Library 1308 Architectural Survey Report. 1974-1974 Dept. of Archives and History. Historic Preservation Series 1325: National Register Nomination Histories. n.dDept. of Archives and History (RG 31). Historic Preservation (SG 4). 1340 Newspaper Clippings. 1969-1975 Dept. of Archives and History. Information and Education 1357 Director's Correspondence. 1970-1983 Dept. of Archives and History. American Revolution Bicentennial Commission 1371 Publicity Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1387 Jewish Roots in Miss. Exhibit & Reference Files. 1981-1984 Dept. of Archives and History. State Historical Museum Series 1400. Delta Resource Development Corporation Files. 1961 – 1968. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1417 Work Conference Program and Report. 1951-1952 Institutions of Higher Learning. Mississippi Association of Colleges 1433 License Tax Division Minute Book. 1924-1946 Tax Commission Series 1452: Aerial Photographs (Photogrammetry/Right of Way). 1962-2006. Dept. of Transportation (formerly Highway Dept. (RG 55). 1469 National Fallout Shelter Survey Facility Files. 1963-1985 Emergency Management Agency. Facility Survey Division Series 1487: MARIS Land Use Maps. 1972-1973. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 150 Income Taxes. 1916-1916 Tax Commission Series 1515: Weekly Catfish Processors Reports & Correspondence. 1986-2002. Agriculture and Commerce (RG 97) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Current page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 905 Dummy Code. 1930-1930 Governor's Office. Administration of Theodore G. Bilbo (2) Series 92: House Bills. 1976-1979. Governor’s Office (RG 27). 935 Executions. 1944-1946 Governor's Office. Administration of Thomas L. Bailey 951 House Journal. 1948-1950 Governor's Office. Administration of Fielding L. Wright 967 House Journal. 1952-1955 Governor's Office. Administration of Hugh L. White 981 Record of Senate Bills. 1956-1959 Governor's Office. Administration of James P. Coleman Series 996: Proclamations and Executives Orders. 1968-1972. Governor’s Office (RG 27). Administration of John Bell Williams. Webster County Records, 1873-1934Series 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 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 419 Sixteenth Section & Lieu Lands Conveyance Forms. 1940-1942 Planning Commission 554 Mailing Lists. 1937, n.d Advertising Commission 679 Archives Nationales Transcripts- Bound Volumes. 1906 French Provincial Archives 1010 Subject Files - State Health Officer. 1931-1990 Health, Dept. of 1024 Inaugural Address. 1904-1904 Governor's Office. Administration of James K. Vardaman 1039 Correspondence. 1972-1986 Governor's Office. Herman Glazier Files 1053 House Bills. 1984-1987 Governor's Office. Administration of William A. Allain Series 1068: Scrapbooks. 1966-1967; 1971. Governor's Office. Administration of William L. Waller (RG 27) 1085 Returns of Convention Ballots. 1851-1851 Secretary of State Series 11: State Song. 1962. Series 1115: Receipts of Land Purchases. 1852-1894; n.d. Secretary of State (RG 28). Public Lands Division. 113 Acts and Messages. 1840-1851 Secretary of State Series 1144: Trademark and Service Mark Files. 1887-2017. Secretary of State (RG 28). Series 1164: Training at Camps of Instruction. 1899-1960. Military Dept. / Adjutant General’s Office (RG 33). Series 1186: Board of Election Commissioners Meeting Files. 2004-2011. Governor's office (RG 27). Administration of Haley Reeves Barbour. Series 12: High Court of Errors and Appeals General Dockets. 1834-1870. Series 1213: Case Files. 1826-1851.Superior Court of Chancery. Eastern District - Itawamba County (Fulton) (RG 32/sccedic) 1229 General Journals. 1817-1865 Treasurer 1245 Receipt Books. 1874-1906 Treasurer Series 126: Unpublished Manuscripts. 1976. Department of Archives and History (RG 31). 1275 Governor's Mansion Restoration Files. 1972-1979 Dept. of Archives and History. Administration 1292 Library Accession Books. 1931-1946 Dept. of Archives and History. Archives and Library 1308 Architectural Survey Report. 1974-1974 Dept. of Archives and History. Historic Preservation Series 1325: National Register Nomination Histories. n.dDept. of Archives and History (RG 31). Historic Preservation (SG 4). 1340 Newspaper Clippings. 1969-1975 Dept. of Archives and History. Information and Education 1357 Director's Correspondence. 1970-1983 Dept. of Archives and History. American Revolution Bicentennial Commission 1371 Publicity Files. 1971-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1387 Jewish Roots in Miss. Exhibit & Reference Files. 1981-1984 Dept. of Archives and History. State Historical Museum Series 1400. Delta Resource Development Corporation Files. 1961 – 1968. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 1417 Work Conference Program and Report. 1951-1952 Institutions of Higher Learning. Mississippi Association of Colleges 1433 License Tax Division Minute Book. 1924-1946 Tax Commission Series 1452: Aerial Photographs (Photogrammetry/Right of Way). 1962-2006. Dept. of Transportation (formerly Highway Dept. (RG 55). 1469 National Fallout Shelter Survey Facility Files. 1963-1985 Emergency Management Agency. Facility Survey Division Series 1487: MARIS Land Use Maps. 1972-1973. Institutions of Higher Learning (RG 39). Research and Development Center (SG 8). 150 Income Taxes. 1916-1916 Tax Commission Series 1515: Weekly Catfish Processors Reports & Correspondence. 1986-2002. Agriculture and Commerce (RG 97) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Current page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last »