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 32
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
:
Letters Patent, 1814-1879, 1902-1927
Remove all
Collections
32
State, Department of
Name of creator(s)
32
Department of State
Forms Part of
32
[Series RG-026-GCPB-111] Letters Patent 1814-1879, 1902-1927
Access Point - Subject-topical
32
Governors
32
Letters patent
32
Pennsylvania. Department of State
Date
-- Any --
1865
1864
1866
1871
1850
1857
1868
1869
1870
1872
1873
1814
1815
1816
1817
1818
1819
1820
1821
1822
1823
1824
1825
1826
1827-1834
1835
1836
1837
1838
1838-1846
1847
1848
1849
1851
1852
1853
1853-1854
1855-1856
1856
1858
1859
1859-1862
1863
1867
1867-1868
1873-1874
1877
1881
1886-1887
1902-1904
1906-1914
1916
1924
1927