Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 390 Confederate Regimental Files. 1860-1938 Confederate Records 407 Superintendent of Army Records Correspondence. 1864-1866 Confederate Records 505 Accounts Ledgers. 1803-1819 Mississippi Territory. Auditor 601 Newsletters. 1954-1960 Agriculture and Commerce 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 1266: Office Files – Eric Clark Administration. 1994-2007. Secretary of State (RG 28). 1282 Minute Book. 1876-1888 Blind, School for the 13 Photographs of the USS Mississippi silver service. 1909 Governor's Office. Battleship Mississippi Silver Service Committee 1315 Battle of Ackia Research Files. 1936-1938 Dept. of Archives and History. Historic Preservation Series 1332: Historic Jefferson College Files. 1970-1982, 2012. Dept. of Archives and History. Historic Properties (RG 31/SG 5) Series 1349: Photographs. 1938-1984. Department of Archives and History (RG 31). Information and Education (SG 6). 1363 Organizational Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1379 Guides. 1969; n.d Dept. of Archives and History. State Historical Museum 1393 Students' Accounts Books. 1873-75, 1895-97 Institutions of Higher Learning. Alcorn State University Series 1408: Publication and Newspaper Article Files. 1971-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 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 808 Resignations and Commissions. 1826 Governor's Office. Administration of David Holmes 822 Stays of Forfeiture. 1885-1920 Governor's Office Series 837: Record of Pardons. 1896-1913. Governor's Office (RG 27) 851 Letterbook. 1904-1908 Governor's Office. Administration of James K. Vardaman 867 Appointment Books. 1908-1911 Governor's Office. Administration of Edmond F. Noel 881 Pardons. 1916-1920 Governor's Office. Administration of Theodore G. Bilbo (1) 898 Record of Corporations. 1928-1932 Governor's Office. Administration of Theodore G. Bilbo (2) Series 911: Extradition Files. 1932-1936. Governor's Office. Administration of Martin S. Conner (RG 27) Series 926: Pardon Certificates. 1940-1943. Governor's Office. Administration of Paul Burney Johnson, Sr. (RG 27) 941 Speeches. 1948-1952 Governor's Office. Administration of Fielding L. Wright 959 Inauguration Files. 1952-1956 Governor's Office. Administration of Hugh L. White 973 Christmas Leave Records. 1957-1959 Governor's Office. Administration of James P. Coleman 988 Christmas Leave Records. 1963-1964 Governor's Office. Administration of Ross R. Barnett Stone County Records, 1830-1987.Series 2050: County Records, 1799-1980; n.d. Yazoo County Records, 1824-1981.Series 2050: County Records, 1799-1980; n.d. 1622 Photograph Album. 1980-1993, n.d Lieutenant Governor. Administration of Brad Dye 1990 Desk Calendars. 1972-1974 Lieutenant Governor. Administration of William Winter 2119 Motor Carrier Dockets. 1938-1989 Public Service Commission 2436 Classification Plan Job Descriptions. 1965-1977 Personnel Board 390 Confederate Regimental Files. 1860-1938 Confederate Records 407 Superintendent of Army Records Correspondence. 1864-1866 Confederate Records 505 Accounts Ledgers. 1803-1819 Mississippi Territory. Auditor 601 Newsletters. 1954-1960 Agriculture and Commerce 1002 Press Releases. 1971-1980 Attorney General 1017 Minutes Support Files. 1974-1980 Welfare, Dept. of Public Series 1030: Museum Grant Files. 1997-2006. Dept. of Archives and History. State Historical Museum (RG 31/SG 8). Series 1045: Proclamations and Executive Orders. 1984 – 1987. Governor’s Office (RG 27). Administration of William A. Allain. Series 106: Northeast Regional Office Files. 1985-1991. Economic and Community Development (RG 76). 1075 Cassette Tapes. 1982-1984 Governor's Office. General Services - Bureau of Capitol Facilities 1091 Election Returns of 1868 Constitutional Convention. 1867 Secretary of State Series 1106: Land Lists. 1850-1884; undated. Secretary of State (RG 28). Public Lands Division. 1121 Transcripts of Investigations. 1918-1933 Secretary of State 1136 National Association of Secretaries of State Files. 1948-1977; n.d Secretary of State Series 1155: East of Pearl River District Land Records. 1809-1821; undated. Secretary of State (RG 28). Public Lands Division. 1171 House Docket. 1904-1928 Secretary of State Series 1191: Audit Reports - Local Development Agencies. 1959-2007. Auditor (RG 29) Series 1205: Receipts for Special Taxes. 1865-1867. Auditor (RG 29). 122 Legislative Bills. 1904; 1940-1956 Tax Commission Series 1235. Bond Stubs. 1872-1888; n.d. Treasurer (RG 30) Series 1251: Project Files. 1979-2000.Dept. of Archives and History (RG 31). Special Projects (SG 9). Series 1266: Office Files – Eric Clark Administration. 1994-2007. Secretary of State (RG 28). 1282 Minute Book. 1876-1888 Blind, School for the 13 Photographs of the USS Mississippi silver service. 1909 Governor's Office. Battleship Mississippi Silver Service Committee 1315 Battle of Ackia Research Files. 1936-1938 Dept. of Archives and History. Historic Preservation Series 1332: Historic Jefferson College Files. 1970-1982, 2012. Dept. of Archives and History. Historic Properties (RG 31/SG 5) Series 1349: Photographs. 1938-1984. Department of Archives and History (RG 31). Information and Education (SG 6). 1363 Organizational Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission 1379 Guides. 1969; n.d Dept. of Archives and History. State Historical Museum 1393 Students' Accounts Books. 1873-75, 1895-97 Institutions of Higher Learning. Alcorn State University Series 1408: Publication and Newspaper Article Files. 1971-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8) Pagination First page « First Previous page ‹ Previous … Page 31 Page 32 Page 33 Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 … Next page Next › Last page Last »