Skip to content
| Digital Collections
Home
About
Catalog
Login
Basic
Advanced
Search full text
Search
Field
Any
Tag
Content
Access Level
Access Point - Subject-name
Access Point - Subject-topical
Accruals
Conditions Governing Access
Conditions Governing Reproduction and Use
Contributor
Coverage
Date
Description
Extent
Format
Forms Part of
Identifier
Languages and Scripts of the Material
Level of Description
Location
Material Type(s)
Name of creator(s)
Notes
Physical Access
Preferred Citation
Provenance
Publication Note
Publisher
Reference Code Element
Relation
Restricted
Rights
Scope and Content (link)
Source
System of Arrangment
Title
WARC TARGET URI
Condition
Must
Must not
Should
Type of search
Contain
Equal
Multi values
Regex
Range
Starts with
Ends with
Value
Value
Value
Value
Add more criteria
Clear
Search
Showing
1 - 25 of 30
Records
Sort by:
Relevance
Relevance
Title (A-Z)
Title (Z-A)
Year (0-9)
Year (9-0)
25
10
25
50
100
Filter
1
1
2
Active filters
Collection
:
Governor's Minutes, 1838-1959
Remove all
Collections
30
State, Department of
Name of creator(s)
30
Department of State
Forms Part of
30
[Series RG-026-AOSC-14] Governor's Minutes 1838-1959
Access Point - Subject-topical
30
Minutes (Records)
30
Pennsylvania. Department of State
30
Pennsylvania. Office of the Governor
30
Pennsylvania. Secretary of the Commonwealth
Date
-- Any --
1840
1843
1845
1848
1851
1853
1856
1867
1868
1870
1872
1883
1887
1891
1893
1895
1899
1902
1907
1913
1916
1917
1918
1924
1838
1839
1841
1842
1844
1846
1847
1849
1850
1852
1854
1855
1857
1858
1859
1860
1861
1862
1863
1864
1865
1866
1869
1871
1873
1874
1875
1876
1877
1878
1879
1880
1881
1882
1884
1885
1886
1888
1889
1890
1892
1894
1896
1897
1898
1900
1901
1903
1904
1905
1906
1908
1909
1910
1911
1912
1914
1915
1919
1920
1921
1922
1923
1925
1926
1927
1928
1929
1930
1931
1932
1933
1934
1935
1936
1937
1938
1939
1940
1941
1942
1943
1944
1945
1946
1947
1948
1949
1950
1951
1952
1953
1954
1955
1956
1957
1958
1959