Skip to main content
Documents
Available Documents
Definition of a Document
Organization of Documents
Repository
Explore the Collection
Events
Military Units
Occupations
Organizations & Businesses
People
Places
Social Identifiers
Vital Statistics
Educator Resources
Lesson Plans
Educator Workshops
National History Day
Media
Blog
Podcast
YouTube
Guest Appearances
Press Releases
About
Project Team
Editorial Process
Data
Get Involved
Transcription Quick Guide
Transcription Training Video
Transcribe Documents
Search
How to Get Started
Advanced Search
of 1
1–3 of 3
Date
Ascending
Descending
Sort
documents
People is exactly
Bearden, Pleasant
Deposition from R. K. Byrn; November 30, 1869
Adams County (Miss.)
Attorneys General
Bearden, Pleasant
Blair, Thomas A.
Byrn, R. K.
Clerks
Coahoma County (Miss.)
Copiah County (Miss.)
Dent, Lewis T., 1823–1874
Gathright, Thomas S.
Gordon, John
Green, A. M.
Hinds County (Miss.)
Holmes County (Miss.)
Jeffords, Elza, 1826–1885
Lee, O. S.
Lexington (Miss.)
Lowrance, Walter W.
Lowry, Robert, 1830-1910
McCloy, Joseph
McMillan, Daniel B.
Mississippi. Auditor of Public Accounts
Mississippi. Legislature
Mississippi. Legislature. House of Representatives
Mississippi. Legislature. Senate
Mississippi. Secretary of State
Mississippi. Treasury Department
Noxubee County (Miss.)
Political Parties--Republican Party (U.S. : 1854- )
Political elections
Rankin County (Miss.)
Shiloh (Miss.)
Sinclair, Thomas
Sorell, E. F.
Stone, John Marshall, 1830-1900
Stuart, James E.
Superintendents
Tippah County (Miss.)
Tishomingo County (Miss.)
United States. Congress
United States. Constitution
United States. Constitution. 15th Amendment
Voter registration
Walker, William
Wills, Andrew W.
Wofford, Jefferson L., 1834-1911
Deposition from G. G. Anderson; November 30, 1869
Adams County (Miss.)
Anderson, G. G.
Attorneys General
Bearden, Pleasant
Blair, Thomas A.
Coahoma County (Miss.)
Copiah County (Miss.)
Dent, Lewis T., 1823–1874
Gathright, Thomas S.
Gordon, John
Hinds County (Miss.)
Jeffords, Elza, 1826–1885
Johns, Reuban A.
Lowrance, Walter W.
Lowry, Robert, 1830-1910
McCloy, Joseph
McMillan, Daniel B.
Mississippi. Auditor of Public Accounts
Mississippi. Legislature
Mississippi. Legislature. House of Representatives
Mississippi. Legislature. Senate
Mississippi. Secretary of State
Mississippi. Treasury Department
Noxubee County (Miss.)
Political Parties--Republican Party (U.S. : 1854- )
Political elections
Rankin County (Miss.)
Sinclair, Thomas
Sorell, E. F.
Stone, John Marshall, 1830-1900
Street, Hugh M.
Stuart, James
Superintendents
Tishomingo County (Miss.)
United States. Congress
United States. Constitution
United States. Constitution. 15th Amendment
Voter registration
Walker, William
Wills, Andrew W.
Wofford, Jefferson L., 1834-1911
Yazoo City (Miss.)
Yazoo County (Miss.)
Deposition from G. B. Kienbell; November 30, 1869
Adams County (Miss.)
Attorneys General
Bearden, Pleasant
Blair, Thomas A.
Coahoma County (Miss.)
Copiah County (Miss.)
Dent, Lewis T., 1823–1874
Gathright, Thomas S.
Gordon, John
Hinds County (Miss.)
Jeffords, Elza, 1826–1885
Johns, Reuban A.
Kimbell, J. B.
Lowrance, Walter W.
Lowry, Robert, 1830-1910
McCloy, Joseph
McMillan, Daniel B.
Mississippi. Auditor of Public Accounts
Mississippi. Legislature
Mississippi. Legislature. House of Representatives
Mississippi. Legislature. Senate
Mississippi. Secretary of State
Mississippi. Treasury Department
Noxubee County (Miss.)
Political Parties--Republican Party (U.S. : 1854- )
Political elections
Rankin County (Miss.)
Reid, A. R.
Ripley (Miss.)
Sinclair, Thomas
Sorell, E. F.
Stone, John Marshall, 1830-1900
Street, Hugh M.
Superintendents
Tippah County (Miss.)
Tishomingo County (Miss.)
United States. Congress
United States. Constitution
United States. Constitution. 15th Amendment
Voter registration
Walker, William
Wills, Andrew W.
Wofford, Jefferson L., 1834-1911
of 1
1–3 of 3