Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records 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). 1394 Treasurer's Docket. 1871-1873 Institutions of Higher Learning. Alcorn State University Series 1409: Reference Files. 1965-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8). Series 1426: Levee District No. 1 Tax Collector's Deeds. 1874-1876.Tax Commission (RG 45) Series 1443: Federal Election Filings. 1972-2010. Secretary of State (RG 28). Elections Division. 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 824 Extradition Requests. 1890-1894 Governor's Office. Administration of John M. Stone 839 Letterbook. 1899-1900 Governor's Office. Administration of Andrew H. Longino Series 853: Correspondence and Papers. 1904-1908. Governor's Office. Administration of James K. Vardaman (RG 27) 869 State Depository Board Minutes. 1908-1909 Governor's Office. Administration of Edmond F. Noel Series 884: Correspondence and Papers. 1920-1924; n.d. Governor's Office. Administration of Lee M. Russell (RG 27) Series 9: High Court of Errors and Appeals Dismissal Docket. 1856-1857. 913 Record of Senate Bills. 1932-1932 Governor's Office. Administration of Martin S. Conner 929 Speeches and Messages. 1940-1943 Governor's Office. Administration of Paul B. Johnson, Sr. 943 Proclamations, Resolutions, and Stays. 1944-1952 Governor's Office 960 Speeches. n.d Governor's Office. Administration of Hugh L. White 975 Paroles and Suspensions. 1956-1960 Governor's Office. Administration of James P. Coleman Series 99: Pearl River Basin Development District Minutes and Minutes Support Files. 1964-2009. Planning and Development Districts (RG 114). Tate County Records, 1836-1976.Series 2050: County Records, 1799-1980; n.d. 1662 "The Bulletin". 1908-1909 Agriculture and Commerce Series 1991: Newspaper Clippings. 1972-1973 Lieutenant Governor. Administration of William Winter Series 212: Militia Rolls. 1866, 1870-1874. Military Dept. Adjutant General (RG 33). 2437 Classification Commission Correspondence. 1970-1976 Personnel Board 391 Amnesty Oaths. 1865 Confederate Records 408 Artillery Firing Instructions. 1861 Confederate Records 506 Warrant Record Book. 1805-1817 Mississippi Territory. Auditor 608 Miscellaneous Civil War Documents. 1861-1913 Confederate Records 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). 1394 Treasurer's Docket. 1871-1873 Institutions of Higher Learning. Alcorn State University Series 1409: Reference Files. 1965-1988; n.d. Institutions of Higher Learning. Research and Development Center - Office of Black Economic Development (RG 39/SG 8). Series 1426: Levee District No. 1 Tax Collector's Deeds. 1874-1876.Tax Commission (RG 45) Series 1443: Federal Election Filings. 1972-2010. Secretary of State (RG 28). Elections Division. 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 »