Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 478 Dummy Code. 1906 General Records of the State of Mississippi. Mississippi Codes 493 Territorial Secretary Thos. H. Williams Journal. 1805-1810 Mississippi Territory. Governor 516 Acts. 1801-1816 Mississippi Territory. Legislature 540 Rule Dockets. 1815-1842 Superior Court of Chancery 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) 910 Speeches and Messages to the Legislature. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 925: State Bond Commission Files. 1988-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 940: Correspondence. 1948-1952. Governor's Office. Administration of Fielding L. Wright (RG 27) 958 Newspaper Clippings. 1952-1952 Governor's Office. Administration of Hugh L. White Series 972: Paroles. 1956-1960. Governor’s Office (RG 27). Administration of James P. Coleman. 987 Penitentiary Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Smith County Records, 1832-1966,Series 2050: County Records, 1799-1980; n.d. Series 2050: County Records, 1799-1980; n.d. Yalobusha County Records, 1833-1971; n.d. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 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. Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 478 Dummy Code. 1906 General Records of the State of Mississippi. Mississippi Codes 493 Territorial Secretary Thos. H. Williams Journal. 1805-1810 Mississippi Territory. Governor 516 Acts. 1801-1816 Mississippi Territory. Legislature 540 Rule Dockets. 1815-1842 Superior Court of Chancery 566 Reference Files. 1895-1921; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 596 Minutes. 1937-1937 Industrial Commission 610 Minute Books. 1960-1970 Milk Commission 641 Photographs. 1960-1965 War Between the States, Commission on the 656 Consolidated State Tax Land Records. 1875-1890 Auditor 672 Transcripts of Sales of Bonds. 1920-1922 Bond Improvement Commission, State 691 Photographic Prints and Negatives. n.d Spanish Provincial Records Series 706: Correspondence and Papers. 1826-1831, n.d. Governor's Office. Administration of Gerard C. Brandon (RG 27) 720 Resignations and Commissions. 1836-1837; n.d Governor's Office. Administration of Charles Lynch 735 Resignations and Commissions. 1848-1849 Governor's Office. Administration of Joseph W. Matthews Series 75: Record of House Bills. 1972-1975. Governor’s Office (RG 27). 764 Telegrams to Quartermaster General's Department. 1861-1861 Governor's Office. Administration of John J. Pettus Series 779: Correspondence and Papers. 1865-1868. Governor’s office. Administration of Benjamin G. Humphreys (RG 27) 793 Notices of Removal from County Offices. 1871-1871 Governor's Office. Administration of James L. Alcorn Series 807: Correspondence and Papers. 1876-1882. Governor’s Office (RG 27). 821 Letterbook. 1892-1894 Governor's Office. Administration of John M. Stone 836 Commutations for Good Behavior. 1897-1898 Governor's Office. Administration of Anselm J. McLaurin 850 Record of Arrests on Requisition. 1904-1906 Governor's Office. Administration of James K. Vardaman 866 Record of Messages to the Senate and House. 1910-1910 Governor's Office. Administration of Edmond F. Noel Series 880: Pardon and Suspension Files. 1916-1920. Governor's Office. Administration of Theodore G. Bilbo (1) (RG 27) Series 896: Pardon and Suspension Files. 1924-1927. Governor's Office. Administration of Henry L. Whitfield (RG 27) 910 Speeches and Messages to the Legislature. 1932-1936 Governor's Office. Administration of Martin S. Conner Series 925: State Bond Commission Files. 1988-2003. Treasurer (RG 30). Administration of Marshall G. Bennett. Series 940: Correspondence. 1948-1952. Governor's Office. Administration of Fielding L. Wright (RG 27) 958 Newspaper Clippings. 1952-1952 Governor's Office. Administration of Hugh L. White Series 972: Paroles. 1956-1960. Governor’s Office (RG 27). Administration of James P. Coleman. 987 Penitentiary Correspondence. 1960-1964 Governor's Office. Administration of Ross R. Barnett Smith County Records, 1832-1966,Series 2050: County Records, 1799-1980; n.d. Series 2050: County Records, 1799-1980; n.d. Yalobusha County Records, 1833-1971; n.d. 1475 Engineering Files. 1956- Public Service Commission 1812 Office Files. 1978-1993, n.d Lieutenant Governor. Administration of Brad Dye 2084 Minutes (Drafts) - Board Trustees, Training Schools. 1970-1973 Department of Youth Services 2190 Training Schools Farm Records. 1949-1983 Department of Youth Services 2446 Classification Commission Reference Materials. 1964-1971 Personnel Board 399 Deceased Soldiers' Final Statements and Claims. 1861-1865 Confederate Records 420 Reports and Publications. 1936-1940 Planning Commission 555 "It's a Fact" Scrapbook and Files. 1937-1939 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. Pagination First page « First Previous page ‹ Previous … Page 50 Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 … Next page Next › Last page Last »