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 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. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 415 Correspondence. 1936-1940 Planning Commission 548 Minutes. 1936-1939 Advertising Commission 625 Quarterly Returns. 1923-1927 Public Service Commission Series 1007: Dockets - Supreme Court. 1899-1910;1973-75 Attorney General 1020 Pardon Files. 1908-1912 Governor's Office. Administration of Edmond F. Noel 1035 Correspondence and Papers. 1908-1910; n.d Governor's Office. Battleship Mississippi Silver Service Committee Series 105: Educable Children Lists. 1850-1894. Secretary of State (RG 28) 1064 Superintendent's Speeches - J. M. Tubb. 1947-1967, n.d. Education, Dept. of 1080 Record of House Bills. 1980-1983 Governor's Office. Administration of William F. Winter Series 1096: State Board of Election Commissioners Records. 1948-1967. Secretary of State. Elections Division (RG 28) Series 1110: Applications. 1852-1898. Secretary of State (RG 28). Public Lands Division. 1126 Capitol Activities Publication. 1949-1954 Secretary of State 1140 Process Files. 1958-1959 Secretary of State 116 Bonds and Oaths. 1850-1915 Secretary of State Series 1180: Legislative Bills and Resolutions. 1870-1896, 1934-1935. Secretary of State (RG 28). Series 1196: Audit Reports - School Districts. 1929-2012. Auditor (RG 29) Series 121: Court Decisions. 1940-1956; undated. Tax Commission (RG 45) 1225 Receipt Warrant Registers. 1893-1900 Treasurer Series 124: Athletic Guides and Publications. 1950-1977. Institutions of Higher Learning. Jackson State University. (RG 39) Series 1256: Certificates and Resolutions. 1902-1993, n.d. Dept. of Archives and History. Administration (RG 31/SG 2) 1271 Cash Receipt Journals. 1957-1969 Dept. of Archives and History. Administration 1287 Journal of Mississippi History Correspondence. 1983-1985 Dept. of Archives and History. Administration 1304 Historical Records Needs Assessment Project Files. 1981-1983 Dept. of Archives and History. Archives and Library 1321 Van Dorn House Files. 1973-1973 Dept. of Archives and History. Historic Preservation Series 1337: Southeast Regional Office Files. 1975-1992 Economic & Community Development 1353 State Administrative Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1368: Memorabilia. 1976. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). Series 1383: Division Director's Correspondence. 1960-2019. Dept. of Archives and History. State Historical Museum. (RG 31/SG 8). 1398 Athletic Guides and Publications. 1968-1971 Institutions of Higher Learning. Alcorn State University 1413 Constitution and By-laws. 1921; 1969 Institutions of Higher Learning. Mississippi Association of Colleges 143 Fact and Information Sheets. 1945-1955 Veterans' Affairs Board Series 1449: Public Officials’ Financial Disclosure Reports. 1981-2008. Secretary of State (RG 28). Elections Division. 1464 Receipt Book. 1938 Railroad Commission 1484 Maintenance Mileage Inventory Ledgers. 1926-1958 Highway Dept. 1497 Audit reports. 1935 Highway Dept. Series 1511: Project Maps. 1971-2002, n.d.Dept. of Transportation (formerly Highway Dept.) (RG 55) Pagination First page « First Previous page ‹ Previous … Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 … 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 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. 1444 Maps. 1936-1940; n.d. Planning Commission 1805 Correspondence - State Agencies. 1979-1992 Lieutenant Governor. Administration of Brad Dye 1998 Southern District Commissioner's Utility Files. 1986-1990 Public Service Commission 2186 Minutes (Excerpts in re Columbia) - Bd. Trustees. 1957-1964 Department of Youth Services 2441 Welfare Department Merit System Council Minutes. 1942-1976 Personnel Board 395 Court-martial Proceedings. 1861-1864 Confederate Records 415 Correspondence. 1936-1940 Planning Commission 548 Minutes. 1936-1939 Advertising Commission 625 Quarterly Returns. 1923-1927 Public Service Commission Series 1007: Dockets - Supreme Court. 1899-1910;1973-75 Attorney General 1020 Pardon Files. 1908-1912 Governor's Office. Administration of Edmond F. Noel 1035 Correspondence and Papers. 1908-1910; n.d Governor's Office. Battleship Mississippi Silver Service Committee Series 105: Educable Children Lists. 1850-1894. Secretary of State (RG 28) 1064 Superintendent's Speeches - J. M. Tubb. 1947-1967, n.d. Education, Dept. of 1080 Record of House Bills. 1980-1983 Governor's Office. Administration of William F. Winter Series 1096: State Board of Election Commissioners Records. 1948-1967. Secretary of State. Elections Division (RG 28) Series 1110: Applications. 1852-1898. Secretary of State (RG 28). Public Lands Division. 1126 Capitol Activities Publication. 1949-1954 Secretary of State 1140 Process Files. 1958-1959 Secretary of State 116 Bonds and Oaths. 1850-1915 Secretary of State Series 1180: Legislative Bills and Resolutions. 1870-1896, 1934-1935. Secretary of State (RG 28). Series 1196: Audit Reports - School Districts. 1929-2012. Auditor (RG 29) Series 121: Court Decisions. 1940-1956; undated. Tax Commission (RG 45) 1225 Receipt Warrant Registers. 1893-1900 Treasurer Series 124: Athletic Guides and Publications. 1950-1977. Institutions of Higher Learning. Jackson State University. (RG 39) Series 1256: Certificates and Resolutions. 1902-1993, n.d. Dept. of Archives and History. Administration (RG 31/SG 2) 1271 Cash Receipt Journals. 1957-1969 Dept. of Archives and History. Administration 1287 Journal of Mississippi History Correspondence. 1983-1985 Dept. of Archives and History. Administration 1304 Historical Records Needs Assessment Project Files. 1981-1983 Dept. of Archives and History. Archives and Library 1321 Van Dorn House Files. 1973-1973 Dept. of Archives and History. Historic Preservation Series 1337: Southeast Regional Office Files. 1975-1992 Economic & Community Development 1353 State Administrative Files. 1972-1977 Dept. of Archives and History. American Revolution Bicentennial Commission Series 1368: Memorabilia. 1976. Dept. of Archives and History (RG 31). American Revolution Bicentennial Commission (SG 7). Series 1383: Division Director's Correspondence. 1960-2019. Dept. of Archives and History. State Historical Museum. (RG 31/SG 8). 1398 Athletic Guides and Publications. 1968-1971 Institutions of Higher Learning. Alcorn State University 1413 Constitution and By-laws. 1921; 1969 Institutions of Higher Learning. Mississippi Association of Colleges 143 Fact and Information Sheets. 1945-1955 Veterans' Affairs Board Series 1449: Public Officials’ Financial Disclosure Reports. 1981-2008. Secretary of State (RG 28). Elections Division. 1464 Receipt Book. 1938 Railroad Commission 1484 Maintenance Mileage Inventory Ledgers. 1926-1958 Highway Dept. 1497 Audit reports. 1935 Highway Dept. Series 1511: Project Maps. 1971-2002, n.d.Dept. of Transportation (formerly Highway Dept.) (RG 55) Pagination First page « First Previous page ‹ Previous … Page 44 Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 … Next page Next › Last page Last »