Box 1
Railroad Police Appointments, 1914-1917
Box 2
Railroad Police Appointments, 1917-1920
Box 3
Bank Bonds, 1870 - 1933
Box 4
Commissioner of Deeds, 1863-1918
Box 5
Corporations Public Service Assessments, 1916
Box 6
Corporations Public Service Assessments, 1916
Box 7
Corporations Public Service Assessments, 1917
Box 8
Corporations Public Service Assessments, 1917-1918
Box 9
Corporations Public Service Assessments, 1918-1919
Box 10
Corporations Public Service Assessments, 1919-1920
Box 11
Cumberland Road (National Road) Vouchers, 1880-1884
Box 12
Cumberland Road (National Road) Vouchers, 1885-1888
Box 13
Cumberland Road (National Road) Vouchers, 1888-1891
Box 14
State Printer Contracts
Box 15
Oaths of Office: Military, 1863; Civil, 1867-1884
Box 16
Oaths of Office: Civil, 1868-1889
Box 17
Oaths of Office: Civil, 1890-1896
Box 18
Oaths of Office: Civil, 1897-1907
Box 19
Oaths of Office: Civil, 1908-1925
Box 20
Appointments, Commissions, and Resignations, 1861-1918
Box 21
Appointments, Commissions, and Resignations, 1919-1925
Box 22
Land Assessor, Equalization and Review Boards, Pre 1900: Barbour County Monongalia County
Box 23
Land Assessor, Equalization and Review Boards, Pre 1900: Monroe County Wyoming County
Box 24
Land Assessor , Equalization and Review Boards, 1900-1920; 1920
Box 25
Board of Public Works Records:
Folder 1
Application and Appointments, 1876-1904
Folder 2
Insurance Policies, 1888-1908
Folder 3
Opinions, 1909, 1915, 1916
Folder 4
Correspondence concerning the inspection of the stonework at the Insane Asylum at Spencer, 1888.
Bids for the cleaning the cellars of the Capitol , 1886.
Letters from The Monroe County Watchman, The (Spencer) Weekly Bulletin, and The Logan Democrat in response to a request to publish constitutional amendments at 1/3 the authorized legal rate, 1888.
Box 26
Board of Public Works:
Direct Tax of 1891, Correspondence
License Tax, 1903-1906
Box 27
Board of Public Works:
Correspondence, 1882-1908
Railroad Returns
Box 28
Board of Public Works:
Property Assessments, 1906-1915
Deeds and Leases, 1909-1924
County Board of Equalization and Review, Raleigh County records related to the Removal of Wesley Wilkes
Box 29
Bonds of Appointive Officials Inactive, 1939 1945
Box 30
Bonds of Appointive Officials, 1900 - 1945
Box 31
Liquor Permit Carrier Bonds, May 1937 January 1941
Box 32
Liquor Permit Carrier Bonds, March 1941 November 1946
Box 33
Liquor Permit Carrier Bonds, December 1946 December 1949
Box 34
Bonds of Liquor Control Commission Employees, April 1935 December 1935
Box 35
Bonds of Liquor Control Commission Employees, June 1937 October 1937
Box 36
Liquor Control Commission Bonds, May 1943
Miscellaneous Inactive, March 1865 June 1901; 1915 April 1933
Box 37
Miscellaneous Inactive Bonds, May 1933 to March 1935
Box 38
Miscellaneous Bonds Inactive, June 1935 December 1937
Box 39
Miscellaneous Inactive Bonds, January 1938-November 1938
Inactive Clerks Bonds, December 31, 1945 December 1946
Box 40
Clerks Bonds Inactive, December 1946 February 1, 1949
Box 41
Board of Control Bonds, 1915; June 1943 May 1948
Bonds for Institutions (Hospitals and Schools), September 1943 July 1949
Mining Bonds, 1883-1894; 1939-1946
Box 42
Mining Department Bonds, 1946-1954
Clerks Bonds for School Funds, 1941
Box 43
Clerks Bonds for School Funds, 1942 - 1943
Box 44
School Funds, 1943
State Officers, June 1863 August 1914
Box 45
Bonds of State Officers, 1914-1920
Bonds of Commissioners of Delinquent Lands, 1942 1947
Virginia Bonds, 1867-1869
Box 46
State Council of Defense, #1 380
Box 47
State Council of Defense, #385 617
Box 48
State Council of Defense, #385 617