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 49: Governor’s Mansion Guest Register. 1980-1982. Governor’s Office (RG 27) 512 Accounts Files and Reports. 1801-1817 Mississippi Territory. Treasurer 536 Record Books. 1820-1855 Superior Court of Chancery 561 General Files. 1902-1905 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 59: Claiborne County School Files. 1980-1983. Governor’s Office (RG 27). 607 Price Computations and Announcements. 1961-1970 Milk Commission Series 63: Press Secretary’s Subject Files. 1979-1983. Governor’s Office (RG 27). Series 652: Auditor & Treasurer Levee Commissioners Records. 1860, 1872-1891. Levee Boards (RG 20) Series 668: Employee Newsletters. 1990-2003. Dept. of Transportation (formerly Highway Dept.) (RG 55) 687 Memorial. 1775-1775 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 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 Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … 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 49: Governor’s Mansion Guest Register. 1980-1982. Governor’s Office (RG 27) 512 Accounts Files and Reports. 1801-1817 Mississippi Territory. Treasurer 536 Record Books. 1820-1855 Superior Court of Chancery 561 General Files. 1902-1905 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 59: Claiborne County School Files. 1980-1983. Governor’s Office (RG 27). 607 Price Computations and Announcements. 1961-1970 Milk Commission Series 63: Press Secretary’s Subject Files. 1979-1983. Governor’s Office (RG 27). Series 652: Auditor & Treasurer Levee Commissioners Records. 1860, 1872-1891. Levee Boards (RG 20) Series 668: Employee Newsletters. 1990-2003. Dept. of Transportation (formerly Highway Dept.) (RG 55) 687 Memorial. 1775-1775 English Provincial Records 702 Correspondence and Papers. 1825-1826 Governor's Office. Administration of Acting Governor Gerard C. Brandon 717 Correspondence and Papers. 1835-1835 Governor's Office. Administration of John A. Quitman 731 Correspondence Concerning Commissioner of Deeds. 1846-1848 Governor's Office. Administration of Albert G. Brown 746 Correspondence and Papers. 1851-1851 Governor's Office. Administration of Acting Governor James Whitfield 760 Military Telegrams. 1860-1863 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 Series 1026: Pardon and Suspension Indexes. 1890-1932. Governor's Office (RG 27) 1040 Photographs. n.d Governor's Office. Herman Glazier Files 1055 Contest Posters. n.d Governor's Office. Administration of William A. Allain 1070 Campaign Subject Files. 1967-1987; n.d Governor's Office. Administration of William L. Waller 1087 Cotton Assessments. 1849-1858; n.d Secretary of State Series 1100: African-American Heritage Grant Applications. 2001. Dept. of Archives and History (RG 31). Historic Preservation (SG 4). Series 1117: Correspondence. 1852-1965. Secretary of State (RG 28). Public Lands Division. Series 1131: Appointments and Special Election Returns. 1948-2002. Secretary of State. Elections Division (RG 28) Pagination First page « First Previous page ‹ Previous … Page 48 Page 49 Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 … Next page Next › Last page Last »