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 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 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. 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. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State 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 Series 537: Motion Dockets. 1829-1834 Superior Court of Chancery 562 Beauvoir Exhibit Registers. 1904 Memorial, Monument, and Exposition Commissions. Mississippi Exposition Bureau (1902) Series 509: House Committee files and reports. 1817-1989. Legislature (RG 47). Series 608: Miscellaneous Civil War Documents. 1861-1913. 639 Correspondence. 1960-1965 War Between the States, Commission on the Series 653: Mississippi Levee Board/District Records. 1858-1984. Levee Boards (RG 20). 669 Minutes. 1920-1923 Bond Improvement Commission, State 689 British Dominion of West Florida. 1766-1767 English Provincial Records 703 Correspondence and Papers. 1825-1826; n.d Governor's Office. Administration of David Holmes 718 Correspondence and Papers. 1836-1838; n.d Governor's Office. Administration of Charles Lynch 732 Resignations and Commissions. 1844-1847 Governor's Office. Administration of Albert G. Brown 747 Correspondence and Papers. 1851-1853 Governor's Office. Administration of Henry S. Foote 761 Documents Concerning Commissioner of Deeds. 1859; 1861 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. 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. 1590 Dairy Products Reports. 1941-1942 Agriculture and Commerce 1986 Shands and Johnson Correspondence. 1884 Lieutenant Governor. Administration of G.D. Shands 210 Correspondence. 1817-1886 Military Dept. Adjutant General 2293 Maps. 1964 Public Service Commission Series 262: Archaeological Publications: Editors' Files. 1970-1979. Department of Archives and History (RG 31). Historic Preservation (RG 31/SG 9) 403 Certificates of Transfer and Expired Terms. 1861-1864 Confederate Records 422 Sixteenth Section & Lieu Lands Description Forms. 1940-1942 Planning Commission 557 Photographs. 1940; n.d Development, Board of Series 1: Supreme Court Appearance Docket. 1829-1830. Series 1013: Scrapbooks - Underwood (Dr. Felix J.). 1912-1958.Health, Dept. of (RG 51). 1027 General Correspondence. 1980-1980 Governor's Office. Administration of William F. Winter 1041 Visitors' Register. 1980-1984 Governor's Office. Administration of William F. Winter 1056 Photographs. n.d Governor's Office. Administration of William A. Allain 1071 Outstanding Mississippian Award Register. 1973-1976 Governor's Office. Administration of William L. Waller 1088 Assessments of Persons and Personal Property. 1853-1928 Secretary of State 1101 Poll Tax Lists. 1869-1869 Secretary of State Series 1118: Patents and Related Documents. 1848-1939; undated. Secretary of State (RG 28). Public Lands Division. 1132 Requests. 1958-1978 Secretary of State Series 1151: Letterbooks. 1884-1904. Secretary of State (RG 28). Public Lands Division. 1168 Senate Journals. 1892-1938 Secretary of State 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 »