Special Collections

Department of Archives & Special Collections

Archives and Special Collections will be closed to the public May 11 – June 9 for installation of new flooring.

Finding-Aid for the Lafayette County Records. (MUM00256) The Department of Archives and Special Collections. The University of Mississippi Libraries

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

 
Feedback

JavaScript disabled or chat unavailable.