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 77: Subject Files. 1971-1976. Governor's Office (RG 27). 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. 1591 Feed Stamp Log Book. 1942-1946 Agriculture and Commerce 1987 Speeches. 1972-1973 Lieutenant Governor. Administration of William Winter 2102 Fire Ant Correspondence. 1962-1981 Agriculture and Commerce Series 2318: Commerce Dept. National Weather Service Records. 1840-1973. Series 301: Sixteenth Section & Lieu Lands Survey Records. 1908-1940. Planning Commission (RG 15). 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 Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor 1221 Disbursement Registers. 1839-1905 Treasurer 1236 Register of Treasury Notes. 1861-1868 Treasurer Series 1252: President's Correspondence. 1966-1975. Dept. of Archives and History (RG 31). Board of Trustees (SG 1). 1267 General Journals. 1930-1972 Dept. of Archives and History. Administration 1283 Financial Statements. 1983-1985 Dept. of Archives and History. Administration 1300 Monthly Reports of Inactive Personnel. 1981-1983 Dept. of Archives and History. Archives and Library Series 1316: State Board of Election Commissioners Minute Book. 1955-1996; 1998; 2000; 2002-2004; 2006-2008; 2010-2015. Secretary of State. Elections Division (RG 28) Series 1333: Grand Village of the Natchez Indians Files. 1970-1997.Dept. of Archives and History (RG 31). Historic Properties (SG 5). Series 135: Memoranda and Correspondence. 1947-2015. Public Employees' Retirement System. (RG 41). 1364 State and Federal Agencies Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 138: Governor's Mansion Repairs and Restoration. 1867-1985. Building Commission (RG 43). Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … 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 77: Subject Files. 1971-1976. Governor's Office (RG 27). 784 Correspondence and Papers. 1868-1870; n.d Governor's Office. Administration of Adelbert Ames 799 Telegrams. 1871-1873 Governor's Office. Administration of Ridgley C. Powers Series 812: Correspondence and Papers. 1872-1910; n.d. Governor's Office. Administration of Robert Lowry (RG 27) Series 827: Petitions for Pardon. 1896-1899. Governor's Office. Administration of Anselm J. McLaurin (RG 27) 841 Financial Correspondence. 1900-1903 Governor's Office. Administration of Andrew H. Longino 856 Campus Map. c. 1996 Institutions of Higher Learning. University of Mississippi Medical Center 871 Record of Charters. 1909-1916 Governor's Office. 887 Requisition Record. 1920-1923 Governor's Office. Administration of Lee M. Russell Series 901: Pardon and Suspension Files. 1928-1932. Governor's Office. Administration of Theodore Gilmore Bilbo (2) (RG 27) 916 Reward Files. 1936-1940 Governor's Office. Administration of Hugh L. White 931 Record of House Bills. 1940-1941 Governor's Office. Administration of Paul B. Johnson, Sr. 947 Certificate of Appreciation. 1950-1950 Governor's Office. Administration of Fielding L. Wright 963 Holiday Suspensions. 1952-1956 Governor's Office. Administration of Hugh L. White 978 House Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 992 Record of House Bills. 1960-1963 Governor's Office. Administration of Ross R. Barnett Tishomingo County Records, 1887-1976.Series 2050: County Records, 1799-1980; n.d. 1591 Feed Stamp Log Book. 1942-1946 Agriculture and Commerce 1987 Speeches. 1972-1973 Lieutenant Governor. Administration of William Winter 2102 Fire Ant Correspondence. 1962-1981 Agriculture and Commerce Series 2318: Commerce Dept. National Weather Service Records. 1840-1973. Series 301: Sixteenth Section & Lieu Lands Survey Records. 1908-1940. Planning Commission (RG 15). 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 Series 1003: Opinions. 1861, 1871-1877, 1894-1982. Attorney General (RG 48) 1018 Pardon Board Docket. 1916-1926 Governor's Office. Administration of Henry L. Whitfield Series 1031: Extradition Files [RESTRICTED]. 1965-1972. Governor's Office. Administration of John Bell Williams (RG 27) 1046 Executive Orders. 1983-1987 Governor's Office. Administration of William A. Allain Series 1060: Florewood State Park Blueprints. 1973-1974. Wildlife, Fisheries, and Parks (RG 78). Division of Parks & Recreation. 1076 Superconducting Super Collider Files. 1986-1988; n.d Governor's Office. Administration of William A. Allain 1092 Papers of the State Board of Registration. 1877-1877 Secretary of State 1107 Quarterly Reports. 1861-1865 Secretary of State. Public Lands Division 1122 Circuit Court Data. 1920-1929 Secretary of State 1137 Personal Files (Ladner). 1938-1980 Secretary of State Series 1156: Jackson Court House District Land Records. 1820-1847. Secretary of State (RG 28). Public Lands Division. 1172 Senate Docket. 1904-1928 Secretary of State Series 1192: Local Mental Health Agency Audit Reports. 1971-1995.Auditor (RG29) 1206 Record Book of Sheriffs' Collections. 1866-1868 Auditor 1221 Disbursement Registers. 1839-1905 Treasurer 1236 Register of Treasury Notes. 1861-1868 Treasurer Series 1252: President's Correspondence. 1966-1975. Dept. of Archives and History (RG 31). Board of Trustees (SG 1). 1267 General Journals. 1930-1972 Dept. of Archives and History. Administration 1283 Financial Statements. 1983-1985 Dept. of Archives and History. Administration 1300 Monthly Reports of Inactive Personnel. 1981-1983 Dept. of Archives and History. Archives and Library Series 1316: State Board of Election Commissioners Minute Book. 1955-1996; 1998; 2000; 2002-2004; 2006-2008; 2010-2015. Secretary of State. Elections Division (RG 28) Series 1333: Grand Village of the Natchez Indians Files. 1970-1997.Dept. of Archives and History (RG 31). Historic Properties (SG 5). Series 135: Memoranda and Correspondence. 1947-2015. Public Employees' Retirement System. (RG 41). 1364 State and Federal Agencies Correspondence. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 138: Governor's Mansion Repairs and Restoration. 1867-1985. Building Commission (RG 43). Pagination First page « First Previous page ‹ Previous … Page 34 Page 35 Page 36 Page 37 Page 38 Page 39 Page 40 Page 41 Page 42 … Next page Next › Last page Last »