As of 10/21/2013

Series 2050: Wilkinson County
Original Records

Title Dates Box #
Accounts Payable/Promissory Notes (Individuals)
      *Promissory note from J. Neelson to R.P. Johnson (1820)
      *Received from A. Miller an order drawn on James Old. & Company concerning tobacco sold (1820)
1820
10050
Affidavits
      *J.H. Cartwright, regarding escape of slave (1818)
      *E. Elder, regarding issuance of notes to circulate for the West Feliciana Railroad Company (1862)
      *H. Weathers, regarding his Power of Attorney (1875)
1818
1862
1875
10050
Board of Police Business
      *Certified copy of Order setting tax levy for 1854 (1854)
      *Certified Order setting election for member of Board from District No. 3 (1857)
      *Certified copy of Order setting tax levy for 1859 (1859)
1854-1859
10050
Board of Road Commissioners
      *Resolution to be presented to the Legislature concerning impassible roads in the town of Woodville being a nuisance to the county (1823)
1823
10050
Board of Supervisors
      *Order concerning report by Sheriff and Tax Collector on delinquent and insolvent tax payers and on polls for 1879 (1880)
1880
10050
Correspondence
      *Letter from S. Johnson to J.H. Mallory, State Auditor (1836)
1836
10050
Court Cases – Circuit Court: Summons
      *Summons to A. Thomas to give testimony in the State of Mississippi vs. A.Castingo, et. al. (1870)
1870
10050
Court Records – Jury of Inquest
      *Verdict against T. Floyd in death of B. Keller (1860)
      *Verdict against J. Barrrett in the death of B. McGran (1860)
      *Verdict against J. Asnell in the death of W.I. Chaney (1860)
      *Verdict against T. Floyd in the death of L.B. Netterville (1860)
1860
10050
Court Records – Circuit Court: Other
      *List of prisoners held in jail by M.M. Phares, Sheriff, with Order of Circuit Court approving list and amount owed Sheriff for jail fees; Auditor’s Warrant attached (1867)
1867
10050
Court Records – Circuit Court: Other (cont’d.)
      *Jurors – Certification of Attendance (1822-1831, 1860)
      *Witnesses – Certification of Attendance (1820-1832, 1857-1860)
1820-1832
1857-1860
13470
Court Records – County Court
1831
13470
Court Records – Miscellaneous
      *Recommendation by Judges of county courts that I. Dillahunty be commissioned as Justice of the Peace in C. Brown’s district; signed by E. Randolph, E. McGehee & J. Carraway (ca. 1820’s?)
      *Jury Foreman’s report of need for separate room for Grand Jury deliberations (1923)
1820s
1923
10050
Court Records – Officers of the Court
      *Certification of expenses and services (1825-1832, 1838, 1841, 1858, 1859, 1860)
1825-1832
1838
1841
1858-1860
13470
Election Records
1828
13470
Land Records - Indentures, Deeds…between:
      *W. Tigner & L. Tigner and H. Quine (1828)
1828
10050

      *J.N. Dillahunty and J. Smith (1837)
1837
10010

      *Mary Brown and Thomas Stockett (1860)
1860
10010
Land Records – Plats
      *Survey and description of land for heirs or legal representativesof W. Bruce, deceased (1823)
1823
10050
Marriage Records
      *Bond of S. Jones & J. Crawford, and license for marriage between S. Jones and L. Cole (1821)
1821
10050
Power of Attorney
      *Henry Walker appoints W.H. Gibbs (1875)
1875
10050
Sheriff’s Records
      *Statement of Execution on two Judgments (1872)
      *Statement of Execution on Judgment (1875)
1872
1875
10050