As of 12/07/2006

Series 2050: Attala County
Original Records

Title
Dates
Box #
Affidavits
       *Whites, Fuller, Sanders, Bird & Gallin regarding ownership of 16th Section land (1855)
       *Concerning delivery by Sheriff of money to Auditor of Public Accounts in Jackson (1858)
       *J.G. Sallis, M.D. regarding status of J.B. Ellington (1868)

1855
1858
1868
10092
Bill of Sale
       *B. Smith to J.L. Smith (1839)

1839
10092
Board of Police Business
       *Order for Tax levy for 1850 (1850)
       *Order to pay Sheriff and Tax Collector for list of forfeitures (1853)
       *Order for Tax levy for 1853 (1853)
       *Commissioner of Swamp & Overflow Lands (1853-1854)
       *Order for Tax levy for 1854 (1854)
       *Order for Tax levy for 1858 (1858)
       *Order for tax levy for 1859 (1859)
       *Settlement of Robertson matter (1870)

1850
1853
1853
1853-1854
1854
1858
1859
1870
10092
Board of Supervisors’ Minutes
1871
10092
Cotton tax receipt
1866
10092
Court Records – Circuit Court
       *Jurors – Certification of attendance (1840, 1843)
       *Witnesses – Certification of attendance (1841, 1866-1867)
       *Judgments (1879)
       *Jury of Inquest (1861)

1840 & 1843
1841, 1866-1867
1879
1861
13432
Court Records – Miscellaneous
       *Cost of office supplies (1857)

1857
13432
Court Records – Officers of the Court
       *Certification of expenses & services (1841-1843, 1847-1849, 1861, 1866-1867)

1841-1843, 1847-1849, 1861, 1866-1867
13432
Land Records
       *Receipt by County Clerk of fees and costs from State Auditor for Land Redemptions and Purchases (1882)

1882
13432
Tax Collector
1853
13432