Series 2050: Attala County
Original Records
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
|