Box 3
Contains 15 Results:
07.06.00 Adult Discharges (Penitentiary and Women's Center), 1968 - 1973
Copies of discharges filed with the Secretary of State. They volumes 14 - 16 contain Women's Center discharges
07.06.01 Juvenile Discharges (Boys' and Girls' School; Florence Crittendon and Good Shepherd Home), Oct 4, 1948 - May 7, 1959
Copies of paroles and discharges filed with the Secretary of State. Paroles allow inmates to leave confinement, but remain under custody and control of the State Board of Charities and Reform. Discharges release inmates from the custody of the board
Note: Access Restricted
04.00.01 General Campaign Receipts and Expenditures, 1944 - 1948
Reports, lists, and receipts of money received and spent on political elections
HB 1 - 98, 1884
Proposed and adopted legislation, joint memorials and resolutions. Files contain title of bill or act, sponsor, date and action taken in legislative committees and the legislature as a whole, and copy of act as introduced, amended, or engrossed. When not listed, House and Senate Joint Resolutions are included among the House Bills and Senate Files
1178 - 2570, 1963 - 1967
Original oaths, bonds and signature certificates of elected and appointed officials. Oaths from 1888 to 1958 are on microfilm. Boxes 10-12 contain oaths and related correspondence for boards and commissions
