Showing 121 - 130 of +10000 Records

Volume 13, March 24, 1891-August 10, 1894 (Continued) and Volume 14, August 20, 1894-August 30, 1898 (Roll 880)
  • Date: 1891-1898
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-65] Military Commission Books 1800-1944
    Item


Volume 18, April 11, 1910-November 8, 1912 (Continued) and Volume 19, November 8, 1912-June 7, 1916 (Roll 883)
  • Date: 1910-1916
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-65] Military Commission Books 1800-1944
    Item


Volume 22, March 1919-February 4, 1920 (Continued); Volume 23, November 1, 1919-June 9, 1920; and Volume 24, June 18-August 7, 1920 (Roll 885)
  • Date: 1919-1920
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-65] Military Commission Books 1800-1944
    Item


1867(Continued)-1873 (Roll 666)
  • Date: 1867-1873
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-6] Death Warrants File 1795-1873
    Item


Surnames A-D (2 volumes), 1894-1981 (Roll 7367)
  • Date: 1894, 1895, 1896, 1897, 1898, 1899, 1900, 1901, 1902, 1903, 1904, 1905, 1906, 1907, 1908, 1909, 1910, 1911, 1912, 1913, 1914, 1915, 1916, 1917, 1918, 1919, 1920, 1921, 1922, 1923, 1924, 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, 1960, 1961, 1962, 1963, 1964, 1965, 1966, 1967, 1968, 1969, 1970, 1971, 1972, 1973, 1974, 1975, 1976, 1977, 1978, 1979, 1980, 1981
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-EPOA-GMEL-95] Index of Licensed Practitioners of Medicine in Pennsylvania 1894-1981
    Item


Volume 21, May 1, 1851-March 16, 1853 (Roll 3779, Part 3)
  • Date: 1851, 1852, 1853
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


July 21, 1856-December 31, 1859 (Roll 3780, Part 2)
  • Date: 1856, 1857, 1858, 1859
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


February 4-September 25, 1795 (Roll 3733)
  • Date: 1795
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


December 14, 1861-January 15, 1867 (Roll 3781, Part 1)
  • Date: 1861, 1862, 1863, 1864, 1865, 1866, 1867
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


Cambria County, Carrolltown, Pa., North Main Street, 0014B
postcard, 5 1/2 in. x 3 1/2 in.; This collection of approximately 29,000 postcards from the 1880s to the 1970s includes images from across the U.S. and all 67 Pennsylvania counties and highlights cities, towns, buildings, local businesses and industries, parks, and scenic and street views. Additional images include business and industry advertising, highways, states, and foreign countries.
  • Date: 1907-07-03 00:00:00
  • Name of creator(s): Postcard Collection
  • Forms Part of: [Series MG-213-1] County File undated
    Item