Breadcrumb Home Government Records Finding Aids Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). Pagination First page « First Previous page ‹ Previous … Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 Page 59 Page 60 … Next page Next › Last page Last »
Government Records Finding Aids Keyword Search Displaying 0 - 0 of 0 Search Items per page 5102550 Series Number 696 Petitions. 1786-1798 Spanish Provincial Records 710 Correspondence and Papers. 1831-1833; n.d Governor's Office. Administration of Abram M. Scott 725 Financial Records and Statements. 1838-1838 Governor's Office. Administration of Alexander G. McNutt Series 74: Record of Senate Bills. 1972-1975. Governor’s Office (RG 27). 754 Correspondence and Papers. 1857-1859; n.d Governor's Office. Administration of William McWillie 769 Military Orders. 1862-1863 Governor's Office. Administration of John J. Pettus 783 Petitions. 1868-1870 Governor's Office. Administration of Adelbert Ames 798 Election Investigation Files. 1871-1871 Governor's Office. Administration of Ridgley C. Powers 811 Letterbook. 1881-1881 Governor's Office. Administration of John M. Stone 826 Petitions for Pardon. 1893-1896 Governor's Office. Administration of John M. Stone 840 Book of Appointments. 1900-1901 Governor's Office. Administration of Andrew H. Longino 855 Gibbs-Green Memorial Collection - Microfilm. 1970-1999 Institutions of Higher Learning. Jackson State University 870 Visitor's Register. 1909-1913 Governor's Office 886 Pardons. 1920-1924 Governor's Office. Administration of Lee M. Russell Series 900: Correspondence and Papers. 1928-1932; n.d. Governor's Office. Administration of Theodore G. Bilbo (2) (RG 27) Series 915: Extraditions. 1936-1940. Governor's Office. Administration of Hugh L. White (RG 27) 930 Record of Senate Bills. 1941-1942 Governor's Office. Administration of Paul B. Johnson, Sr. 946 Suspensions. 1944-1952 Governor's Office. Administration of Fielding L. Wright 962 Penitentiary Papers. 1952-1956 Governor's Office. Administration of Hugh L. White 977 Senate Journal. 1957-1959 Governor's Office. Administration of James P. Coleman 991 Record of Senate Bills. 1960-1962 Governor's Office. Administration of Ross R. Barnett Tallahatchie County Records, 1830-1939, n.d.Series 2050: County Records, 1799-1980; n.d. Series 100: State Census Returns. 1818-1880. Secretary of State (RG 28) 1754 Maps. 1937 Advertising Commission 1995 Northern District Motor Carrier Files. 1987-1989 Public Service Commission Series 216: General and Special Orders. 1820-1925.Military Dept. Adjutant General (RG 33). 2439 Manuals. 1975-1996 Personnel Board 393 Military Passports and Transportation Vouchers. 1861-1864 Confederate Records 410 Union Army Records. 1863-1904 Confederate Records 508 County Records - Taxes and Fines. 1802-1817 Mississippi Territory. Auditor (RG 3) 623 Railroad Case Files. 1913-1925 Public Service Commission 1005 Dockets - State and Local General. 1974-1988 Attorney General Series 101: Federal Census Returns. 1820-1933. Secretary of State (RG 28) Series 1033: Extradition Files [RESTRICTED]. 1976-1980. Governor's Office. Administration of Charles C. (Cliff) Finch (RG 27) 1048 Reports and Publications. 1983-1987; n.d Governor's Office. Administration of William A. Allain 1062 Proclamations and Executive Orders. 1967-1983 Governor's Office Series 1078: Reports. 1979-1987. Governor's Office (RG 27). Administration of William A. Allain. Series 1094: Speeches and Proclamations – Heber Ladner. 1948-1980. Secretary of State (RG 28). 1109 Field Notes, Surveys, and Plats. 1834-1837; n.d Secretary of State. Public Lands Division 1124 Board of Disability and Relief Appeals. 1950-1979 Secretary of State 1139 Precinct Reports from Circuit Clerks. 1948-1973 Secretary of State Series 1158: West of Pearl River District Land Records. 1794-1849; undated. Secretary of State (RG 28). Public Lands Division. 1175 Senate Bills Docket. 1928-1938 Secretary of State Series 1194: Audit Reports - Planning and Development Districts. 1977-2008. Auditor (RG 29) Series 1208: Privilege Tax Receipts. 1870-1899. Auditor (RG 29). 1223 Pay and Receipt Warrant Blotters. 1865-1892 Treasurer 1238 Tax Collections. 1853-1915; n.d Treasurer Series 1254: Executive Director's Correspondence - E. R. Hilliard. 1955-2004. Dept. of Archives and History. Administration (RG 31/SG 2). 1269 Accounts Payable Journals. 1948-1972 Dept. of Archives and History. Administration Series 1285: Tourism Release. 1977-1977. Dept. of Archives and History (RG 31). Administration (SG 2). Pagination First page « First Previous page ‹ Previous … Page 52 Page 53 Page 54 Page 55 Page 56 Page 57 Page 58 Page 59 Page 60 … Next page Next › Last page Last »