Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 463 World War I Rosters of Service. 1941; n.d Work Projects Administration. Historical Records Survey Series 479: Old Capitol House Chamber Events, Audio Recordings. 1975-1977. Dept. of Archives and History (RG 31). State Historical Museum (SG8) 494 Benjamin Shields' Remuneration Claims (Sim. Tolls). 1813-1815 Mississippi Territory. Governor 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 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. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of Series 1001: Community Development Files. 1966-1975. Governor's Office. Federal-State Programs (RG 27) 1016 Minutes. 1935-1989 Welfare, Dept. of Public 103 Mississippi Code. 1930-1930 Secretary of State Series 1044: Mid-Delta Empowerment Zone Alliance Grant Files. 1996-2007. Mississippi Development Authority (RG 76). 1059 Legal Case Files [RESTRICTED]. 1978-1980 Governor's Office. Administration of William F. Winter Series 1074: Minutes Support Files. 1964-1984. Governor's Office. General Services - Bureau of Capitol Facilities (RG 27) 1090 Insurance Companies Reports and Charters. 1857-1891; n.d Secretary of State 1104 Blue Sky Law Files. 1919-1946 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 463 World War I Rosters of Service. 1941; n.d Work Projects Administration. Historical Records Survey Series 479: Old Capitol House Chamber Events, Audio Recordings. 1975-1977. Dept. of Archives and History (RG 31). State Historical Museum (SG8) 494 Benjamin Shields' Remuneration Claims (Sim. Tolls). 1813-1815 Mississippi Territory. Governor 518 Communications Regarding Public Printing. 1800-1817; n.d Mississippi Territory. Legislature 541 Circuit Clerk's Account Book. 1845-1848 Superior Court of Chancery 569 Monument Dedication Ceremonies File. 1901-1920 Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) Series 597: Architectural Drawings and Blueprints. 1997. Governor's Office. Administration of Daniel Kirkwood Fordice (RG 27) 611 Speeches (Molpus). 1987-1995 Secretary of State 642 Uniform Order Forms. n.d War Between the States, Commission on the 657 Land-Office Fee Books. 1892-1908 Secretary of State. Public Lands Division 673 Transcripts of Sales of Notes. 1922-1923 Bond Improvement Commission, State 692 English Transcriptions. 1759-1793 Spanish Provincial Records 707 Civil Appointments and Nominations for Courts. 1826-1831 Governor's Office. Administration of Gerard C. Brandon 721 Correspondence and Papers. 1838-1842; n.d Governor's Office. Administration of Alexander G. McNutt 736 Nominations of Courts. 1848-1849 Governor's Office. Administration of Joseph W. Matthews 750 Correspondence and Papers. 1853-1857; n.d Governor's Office. Administration of John J. McRae 765 Telegrams to Adjutant General's Department. 1861-1863 Governor's Office. Administration of John J. Pettus Series 78: Out of State Correspondence. 1971-1975. Governor’s Office (RG 27). Series 794: Correspondence and Papers. 1871-1874; n.d. Governor's Office. Administration of Ridgley C. Powers (RG 27) 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. 1621 Photographs and Slides. 1979-1996 Agriculture and Commerce 1989 Senate Files. 1972-1975 Lieutenant Governor. Administration of William Winter 2104 Printed Materials. 1938 Department of Public Safety Series 2401: Conservator's Files. 1980-1994Dept. of Archives and History. Archives and Library (RG 31/SG 3) 388 Office Files. 1937-1976 Oil and Gas Board 406 Lists of Men Subject to Military Service. 1861-1866 Confederate Records 504 General Assembly Records. 1807-1819 Mississippi Territory. Auditor 560 Economic Survey Treasurer's File. 1929-1932 Development, Board of Series 1001: Community Development Files. 1966-1975. Governor's Office. Federal-State Programs (RG 27) 1016 Minutes. 1935-1989 Welfare, Dept. of Public 103 Mississippi Code. 1930-1930 Secretary of State Series 1044: Mid-Delta Empowerment Zone Alliance Grant Files. 1996-2007. Mississippi Development Authority (RG 76). 1059 Legal Case Files [RESTRICTED]. 1978-1980 Governor's Office. Administration of William F. Winter Series 1074: Minutes Support Files. 1964-1984. Governor's Office. General Services - Bureau of Capitol Facilities (RG 27) 1090 Insurance Companies Reports and Charters. 1857-1891; n.d Secretary of State 1104 Blue Sky Law Files. 1919-1946 Secretary of State Pagination First page « First Previous page ‹ Previous … Page 45 Page 46 Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 … Next page Next › Last page Last »