Department of Archives & Special Collections
Online Payments  My Library Account
Finding Aids >> MUM00256

Finding-Aid for the Lafayette County Records. (MUM00256)

Questions? Contact us!

Descriptive Summary
PURL:
http://purl.oclc.org/umarchives/MUM00256/
Creator:
Lafayette County (MS)
Title:
Lafayette County Records.
Inclusive Dates:
1880-1951
Abstract:
Collection includes various county records, including a land roll, personal assessment roll, and real estate assessments related to Lafayette County. Items were created from 1880-1951.
Quantity:
1 box and 135 volumes
Number:
MUM00256
Location:
HH2 - HH5.
Repository :
The University of Mississippi
J.D. Williams Library
Department of Archives and Special Collections
P.O. Box 1848, University, MS 38677-1848, USA
Phone: 662.915.7408
Fax: 662.915.5734
E-Mail: archive@olemiss.edu
URL: https://www.olemiss.edu/depts/general_library/archives/
Cite as:
Lafayette County Records. (MUM00256). The Department of Archives and Special Collections, J.D. Williams Library, The University of Mississippi.

Scope and Contents Note
Collection includes various county records, including a land roll, personal assessment roll, and real estate assessments related to Lafayette County. Items were created from 1880-1951.

Restrictions
Access Restrictions
Open.
Use Restriction
The copyright law of the United States (Title 17, United States Code) governs the making of photocopies or other reproductions of copyrighted material. Under certain conditions specified in the law, libraries and archives are authorized to furnish a photocopy or other reproduction. One of these specified conditions is that the photocopy or reproduction is not to be "used for any purpose other than private study, scholarship or research." If a user makes a request for, or later uses, a photocopy or reproduction for purposes in excess of "fair use", that user may be liable for copyright infringement.

Container List
Affidavit and Certificate to Vote CC16A
1950-1951
July 20, 1956-March 20, 1963

Assessment Roll, Public Service Corporations CC16C
1941

Automobile Register CC15B
1941
1951

Biennial Report of the Board of Trustees and
Superintendent of the East Mississippi Insane Asylum CC16D
1890-1891

Cash Disbursement, Warrant Register CC15E
July 1, 1933-January 31, 1935

Chattel Mortgage Record CC15C
Vol. 96, April 2, 1927-November 15, 1928

Cigarette Stamp Tax Receipts for Retail Customers CC16C
December 20, 1930-January 9, 1931
March 23, 1931-April 8, 1931
August 29, 1931-Septmebr 18, 1931

Cost Bills, Chancery Court CC15D
May 30, 1936-August 1, 1938
August 2, 1938-May 31, 1940

Deed of Trust CC15B
January 1, 1902-April 1, 1902

District Attorney's Docket CC16D
(Wall Doxie, Dist Atty)
March 1925-March 1927

Fish and Game Licenses CC16A
July 24, 1930-December 30, 1930

Homestead Exemption Applications CC16B
State and County
September 10, 1938-October 11, 1938
March 25, 1943-May 12, 1943

Land Roll CC15G
1938-1939
1946-1947

List of Land Sold to Individuals for Taxes CC15D
Vol. 2, April 2, 1928-September 11, 1934


List of Lands for Assessment CC16D
1932

Miscellaneous
Book, Ledger, Double Entry, 1944-1945 (some 1946) CC16D
Book, Ledger, No Dates, No Covers CC15A
Box, Wooden, Approx. 16"x6"x3" CC16D

Municipal Assessments CC16G
(Abbeville, Taylor, Tula,
South Oxford, North Oxford)
1944-1945
1950-1951

Personal Assessment Roll
1880 CC14A
1881 CC14A
1908 CC14B
1910 CC14B
1911 CC14B
1914 (No Covers) CC14B
1918 CC14C
1919 CC14C
1921 CC14C
1922 (No Cover) CC14D
1926 CC14E
1927 CC14E
1929 CC14E
1931 CC14E
1932 CC14F
1934 CC14F
1935 CC14F
1937 CC14G
1939 CC14G
1946 CC14G

Poll Tax Exemption Affidavits CC15A
May 14, 1936-June 4, 1938

Privilege License CC16E
May 1, 1924-October 1, 1928

Property Sold w/State for Delinquent Taxes CC15F
(Notice to Landowners and Lieners)
October 5, 1936-October 5, 1937
(Contains Lists of Mailed Notice Recipients)

Real Estate Assessments
1917 (T10/9 R4/5) CC16F
1923 (T8 R3) CC16F
1926 (____) CC16F
1932 (T9-10 R5) CC16F
1932 (T10 R1) CC16F
1932 (T10 R3) CC16F

1934 (T10 R2) CC16F
1934 (T10 R4) CC16F
1934 (6.4 & 5) CC16F
1936 (T6 R1-3) CC16F
1936 (T7 R1) CC16F
1936 (T7 R4) CC16F
1936 (T8 R1) CC16F
1936 (T8 R2) CC16F
1936 (T8 R3) CC16F
1936 (S7 T8 R5) CC16F
1936 (T9 R4) CC16F
1938 (Blank) CC16F
1938 (T7 R1) CC16F
1938 (T8 R1) CC16F
1938 (T8 R3) CC16F
1938 (T8 R4) CC16F
1938 (T9 R1) CC16F
1938 (T9 R3) CC16F
1938 (T10 R2) CC16F
1938 (T10 R3) CC16F
1940 (T6 R1-4) CC16F
1940 (T7 R1) CC16F
1940 (T8 R3) CC16F
1940 (T8 R4) CC16F
1940 (T9 R2) CC16F
1940 (T9 R4) CC16F
1940 (T9 R5) CC16F
1940 (T10 R3) CC16F
1942 (T6 R1-4) CC16F
1942 (S1-36 T7 R1) CC16F
1942 (T7 R5) CC16F
1942 (T8 R1) CC16F
1942 (T8 R3) CC16F
1942 (T8 R5) CC16F
1942 (T9 R1) CC16F
1942 (T9 R2) CC16F
1942 (T9 R5) CC16F
1942 (T10 R4) CC16F
1944-1945 (T6 R1-4) CC16G
1944-1945 (T7 R1) CC16G
1944-1945 (T7 R3) CC16G
1944-1945 (T7 R4) CC16G
1944-1945 (T7 R5) CC16G
1944-1945 (T8 R1) CC16G
1944-1945 (T8 R2) CC16G
1944-1945 (T8 R4) CC16G
1944-1945 (T9 R3) CC16G
1944-1945 (T9 R5) CC16G
1946-1947 (T7 R1) CC16G
1946-1947 (T7 R3) CC16G
1946-1947 (T7 R4) CC16G
1946-1947 (T10 R2) CC16G
1948-1949 (T6-7 R5) CC16G
1948-1949 (T7 R4) CC16G

1948-1949 (T8 R1) CC16G
1948-1949 (T9 R3) CC16G
1948-1949 (T10 R4) CC16G
1950-1951 (T7 R1) CC16G
1950-1951 (T8 R5) CC16G
1950-1951 (T9 R2) CC16G
1950-1951 (T9 R3) CC16G
1950-1951 (T9 R5) CC16G
1950-1951 (T10 R1) CC16G
1950-1951 (T10 R2) CC16G
1951 (T9 R1) CC16G
1951 (T9 R2) CC16G
1951 (T10 R2) CC16G
1951 (T10 R4) CC16G

Receipts for Payment of CC16B
State and County Taxes
December 7, 1921-December 22, 1921
November 12, 1926-December 31, 1926

Road and Bridge Privilege Tax License CC16E
December 1, 1927-December 17, 1927

Tax List CC16B
1905 Taylor Precinct
1905 LaFayette County

Tax Receipts CC15A
September 4, 1905-January 6, 1906

Transfer Disbursements and Receipts CC15F
1946

Witness Certificates, Civil Cases, CC15C
Lafayette County Circuit Court
1911-1913