Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 Governor's Office. Administration of John J. Pettus 776 Correspondence and Papers. 1865-1865 Governor's Office. Administration of William L. Sharkey 790 Appointments for Senate Confirmation. 1871-1871 Governor's Office. Administration of James L. Alcorn 804 Extraditions. 1874-1876 Governor's Office. Administration of Adelbert Ames Series 819: Correspondence and Papers. 1889-1896; n.d. Governor's Office. Administration of John M. Stone (RG 27) Series 833: Board of Trustees Minutes & Support Files - Microfilm. 1884-1931Institutions of Higher Learning. Mississippi University for Women (RG 39/SG 6) 848 Senate Letterbook. 1905-1906 Governor's Office. Administration of James K. Vardaman 863 Suspensions and Pardons Correspondence. 1908-1912 Governor's Office. Administration of Edmond F. Noel 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. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Pagination First page « First Previous page ‹ Previous … Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 359 Registers of State, County, and Municipal Officers. 1870-1875 Auditor 373 Telegrams. 1939-1943 National Youth Administration Series 394: Military Board of Mississippi Minutes. 1861 Confederate Records (RG 9) Series 408: Artillery Firing Instructions. 1861 Confederate Records (RG 9) 430 General Correspondence. 1936-1941 Work Projects Administration. Federal Emergency Relief Administration Series 445: Office Files. 1936-1942. Work Projects Administration. Historical Records Survey (RG 60) Series 46: Daily Schedules and Message Sheets. 1980-1983. Governor’s Office (RG 27). Series 474: Journals of the State Secession Convention. 1861. General Records of the State of Mississippi (RG 1). Secession Convention. 490 Oaths of Allegiance to United States of America. 1798-1799 Mississippi Territory. Governor 513 Debt Register. 1805-1806 Mississippi Territory. Treasurer Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 Governor's Office. Administration of John J. Pettus 776 Correspondence and Papers. 1865-1865 Governor's Office. Administration of William L. Sharkey 790 Appointments for Senate Confirmation. 1871-1871 Governor's Office. Administration of James L. Alcorn 804 Extraditions. 1874-1876 Governor's Office. Administration of Adelbert Ames Series 819: Correspondence and Papers. 1889-1896; n.d. Governor's Office. Administration of John M. Stone (RG 27) Series 833: Board of Trustees Minutes & Support Files - Microfilm. 1884-1931Institutions of Higher Learning. Mississippi University for Women (RG 39/SG 6) 848 Senate Letterbook. 1905-1906 Governor's Office. Administration of James K. Vardaman 863 Suspensions and Pardons Correspondence. 1908-1912 Governor's Office. Administration of Edmond F. Noel 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. 1589 Scrapbook. 1949-1950 Agriculture and Commerce 1985 Appointment Correspondence. 1879 Lieutenant Governor. Administration of William H. Sims Series 21: Enumeration of Educable Children. 1908-1957. Dept. of Education 224 Register of Military Commissions. 1837-1861 Military Dept. Adjutant General 2491 Unit Historical Information. 1862-1991 Military Dept. Adjutant General 402 Indigent and Disabled Soldiers and Dependents. 1863-1868 Confederate Records 421 Sixteenth Section & Lieu Lands Subject Files. 1935-1942 Planning Commission 556 Photographs. Ca. 1939 Advertising Commission 862 Maps/Architectural Drawings - "Fonds des Forts...". 1725-1750 French Provincial Archives 1012 Photographs - Board of Health Members. 1936-1992 Health, Dept. of Pagination First page « First Previous page ‹ Previous … Page 39 Page 40 Page 41 Page 42 Page 43 Page 44 Page 45 Page 46 Page 47 … Next page Next › Last page Last »