Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 704 Court Recommendations for Civil Appointments. 1826-1826 Governor's Office. Administration of David Holmes 719 Nominations of Courts. 1836-1837 Governor's Office. Administration of Charles Lynch 733 Nominations of Courts. 1844-1847 Governor's Office. Administration of Albert G. Brown 748 Documents Concerning Commissioner of Deeds. 1851-1853; n.d Governor's Office. Administration of Henry S. Foote 762 Incoming Telegrams. 1862-1863 Governor's Office. Administration of John J. Pettus 777 Pardons. 1865-1865 Governor's Office. Administration of William L. Sharkey 791 Minutes of the Board of Equalization. 1874-1875 Governor's Office. Administration of Adelbert Ames 805 Proclamations Authorizing Reward Money. 1876-1876 Governor's Office. Administration of Adelbert Ames Series 82: Speech Source Files. 1972-1976. Governor’s Office (RG 27). 834 Executive Pardons. 1896-1898 Governor's Office. Administration of Anselm J. McLaurin 849 Bond Issue Book. 1904-1907 Governor's Office. Administration of James K. Vardaman Series 864: Petitions and Recommendations. 1908-1912. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 879: Correspondence and Papers. 1916-1920; n.d. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 894 Suspension Files. 1924-1927 Governor's Office. Administration of Henry L. Whitfield 909 Pardon and Suspension Card File. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 923: Task Force for Economic Development Planning Files. 1988-1994. Treasurer (RG 30). Administration of Marshall G. Bennett. 939 Sentence and Execution Files. 1948-1952 Governor's Office. Administration of Fielding L. Wright 955 Governor's Appointments to Boards and Commissions. 1960-1964 Secretary of State 970 Record of Senate Bills. 1952-1955 Governor's Office. Administration of Hugh L. White Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.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). 404 Substitution and Desertion Records. 1863-1864 Confederate Records Series 482: Tennessee-Tombigbee Waterway Records. 1936-1978, n.d. 558 Correspondence and Office Files. 1940-1944 Development, Board of Series 100: State Census Returns. 1818-1880; n.d. Secretary of State (RG 28) 1014 "Weekly Health Suggestions". 1924-1932 Health, Dept. of Series 1028: Organizational Correspondence. 1981-1984; n.d. Governor's Office. Administration of William F. Winter (RG 27) Series 1042: Correspondence. 1984-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1057: Extradition Files. 1980-1984. Governor's Office. Administration of William F. Winter (RG 27) Series 1072: Newspaper Clippings - Microfilm. 1972-1975. Governor's Office. Administration of William L. Waller (RG 27) 1089 Distribution Records and Receipts. 1818-1878; n.d Secretary of State Series 1102: Mississippi Landmark Grant Applications. 2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1119: House Journals. 1904, 1908, 1912, 1934. Secretary of State (RG 28). 1133 Mississippi Bicentennial Commission Files. 1971-1976 Secretary of State Series 1152: Files on Investigation of Land Office. 1916, 1936-1938 Secretary of State (RG 28). Public Lands Division. 1169 House Resolutions. 1900-1912 Secretary of State Series 1189: Audit Reports – Public Libraries. 1950-2000. Auditor (RG 29) Series 1202: County Tax Rolls. 1818-1902Auditor(RG 29). 1217 Annual Distribution of Pension Funds. 1900-1928 Auditor 1232 Bank Security Bond Ledgers. 1908-1918 Treasurer 1249 Levee District Journals and Ledgers. 1876-1892 Treasurer 1263 Audit Reports. 1942-1980 Dept. of Archives and History. Administration Series 128: Tax Collection Ledgers. 1936-1972. Insurance, Dept. of (RG 40) 1296 Oral History Symposium Records. 1976-1977 Dept. of Archives and History. Archives and Library Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 704 Court Recommendations for Civil Appointments. 1826-1826 Governor's Office. Administration of David Holmes 719 Nominations of Courts. 1836-1837 Governor's Office. Administration of Charles Lynch 733 Nominations of Courts. 1844-1847 Governor's Office. Administration of Albert G. Brown 748 Documents Concerning Commissioner of Deeds. 1851-1853; n.d Governor's Office. Administration of Henry S. Foote 762 Incoming Telegrams. 1862-1863 Governor's Office. Administration of John J. Pettus 777 Pardons. 1865-1865 Governor's Office. Administration of William L. Sharkey 791 Minutes of the Board of Equalization. 1874-1875 Governor's Office. Administration of Adelbert Ames 805 Proclamations Authorizing Reward Money. 1876-1876 Governor's Office. Administration of Adelbert Ames Series 82: Speech Source Files. 1972-1976. Governor’s Office (RG 27). 834 Executive Pardons. 1896-1898 Governor's Office. Administration of Anselm J. McLaurin 849 Bond Issue Book. 1904-1907 Governor's Office. Administration of James K. Vardaman Series 864: Petitions and Recommendations. 1908-1912. Governor's Office. Administration of Edmond F. Noel (RG 27) Series 879: Correspondence and Papers. 1916-1920; n.d. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) 894 Suspension Files. 1924-1927 Governor's Office. Administration of Henry L. Whitfield 909 Pardon and Suspension Card File. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 923: Task Force for Economic Development Planning Files. 1988-1994. Treasurer (RG 30). Administration of Marshall G. Bennett. 939 Sentence and Execution Files. 1948-1952 Governor's Office. Administration of Fielding L. Wright 955 Governor's Appointments to Boards and Commissions. 1960-1964 Secretary of State 970 Record of Senate Bills. 1952-1955 Governor's Office. Administration of Hugh L. White Series 985: Pardons. 1960-1964. Governor’s Office (RG 27). Administration of Ross R. Barnett. Sharkey County Records, 1829-1974.Series 2050: County Records, 1799-1980; n.d. Warren County Records, 1807-1987.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). 404 Substitution and Desertion Records. 1863-1864 Confederate Records Series 482: Tennessee-Tombigbee Waterway Records. 1936-1978, n.d. 558 Correspondence and Office Files. 1940-1944 Development, Board of Series 100: State Census Returns. 1818-1880; n.d. Secretary of State (RG 28) 1014 "Weekly Health Suggestions". 1924-1932 Health, Dept. of Series 1028: Organizational Correspondence. 1981-1984; n.d. Governor's Office. Administration of William F. Winter (RG 27) Series 1042: Correspondence. 1984-1988; n.d. Governor's Office. Administration of William A. Allain (RG 27) Series 1057: Extradition Files. 1980-1984. Governor's Office. Administration of William F. Winter (RG 27) Series 1072: Newspaper Clippings - Microfilm. 1972-1975. Governor's Office. Administration of William L. Waller (RG 27) 1089 Distribution Records and Receipts. 1818-1878; n.d Secretary of State Series 1102: Mississippi Landmark Grant Applications. 2002. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1119: House Journals. 1904, 1908, 1912, 1934. Secretary of State (RG 28). 1133 Mississippi Bicentennial Commission Files. 1971-1976 Secretary of State Series 1152: Files on Investigation of Land Office. 1916, 1936-1938 Secretary of State (RG 28). Public Lands Division. 1169 House Resolutions. 1900-1912 Secretary of State Series 1189: Audit Reports – Public Libraries. 1950-2000. Auditor (RG 29) Series 1202: County Tax Rolls. 1818-1902Auditor(RG 29). 1217 Annual Distribution of Pension Funds. 1900-1928 Auditor 1232 Bank Security Bond Ledgers. 1908-1918 Treasurer 1249 Levee District Journals and Ledgers. 1876-1892 Treasurer 1263 Audit Reports. 1942-1980 Dept. of Archives and History. Administration Series 128: Tax Collection Ledgers. 1936-1972. Insurance, Dept. of (RG 40) 1296 Oral History Symposium Records. 1976-1977 Dept. of Archives and History. Archives and Library Pagination First page « First Previous page ‹ Previous … Page 47 Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 … Next page Next › Last page Last »