Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 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. 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 405 Paroles of Honor. 1865 Confederate Records 503 Correspondence. 1809-1817 Mississippi Territory. Auditor 559 Reports and Publications. 1939-1944 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 1120 Commission Certificates. n.d Secretary of State Series 1135: Mississippi Memorial Stadium Commission Files. 1960-1979. Secretary of State (RG 28) Series 1154: Choctaw Cession Land Records. 1831-1847. 1170 Senate Resolutions. 1900-1914 Secretary of State Series 1190: Audit Reports - Drainage Districts. 1956-2008. Auditor (RG 29) 1204 Warrants and Receipts for Chickasaw School Lands. 1850-1858 Auditor Pagination First page « First Previous page ‹ Previous … Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 Page 59 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 573 Photographs. 1899-1920; n.d Memorial, Monument, and Exposition Commissions. Vicksburg National Military Park (Miss.) 599 Order Books. 1960-1970 Milk Commission 613 Cotton Tax Settlements Ledger. 1869-1869 Tax Commission 644 Roster and Size Sheets. 1960-1965 War Between the States, Commission on the Series 66: Certificates-Elise Winter. 1980-1983. Governor’s Office (RG 27). Series 675: Military Ceremonies Files. 1952-1982. Military Dept. Adjutant General (RG 33). 694 Order. 1794-1794 Spanish Provincial Records 709 Resignations and Commissions. 1826-1832; n.d Governor's Office. Administration of Gerard C. Brandon 723 Resignations and Commissions. 1838-1841 Governor's Office. Administration of Alexander G. McNutt 738 Correspondence and Papers. 1849-1851; n.d Governor's Office. Administration of John A. Quitman 752 Documents Concerning Commissioner of Deeds. 1853-1857; n.d Governor's Office. Administration of John J. McRae 767 Military Telegrams. 1863-1865 Governor's Office. Administration of Charles Clark 781 Petitions for Pardon. 1865-1868 Governor's Office. Administration of Benjamin G. Humphreys 796 Petitions. 1871-1874; n.d Governor's Office. Administration of Ridgley C. Powers Series 81: Speeches. 1972-1976. Governor’s Office (RG 27). 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. 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 405 Paroles of Honor. 1865 Confederate Records 503 Correspondence. 1809-1817 Mississippi Territory. Auditor 559 Reports and Publications. 1939-1944 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 1120 Commission Certificates. n.d Secretary of State Series 1135: Mississippi Memorial Stadium Commission Files. 1960-1979. Secretary of State (RG 28) Series 1154: Choctaw Cession Land Records. 1831-1847. 1170 Senate Resolutions. 1900-1914 Secretary of State Series 1190: Audit Reports - Drainage Districts. 1956-2008. Auditor (RG 29) 1204 Warrants and Receipts for Chickasaw School Lands. 1850-1858 Auditor Pagination First page « First Previous page ‹ Previous … Page 51 Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 Page 59 … Next page Next › Last page Last »