Showing 1521 - 1530 of 1754 Records

Oaths of Allegiance: 1777-1790 (Roll 731)
  • Date: 1784-1785
  • Name of creator(s): Supreme Executive Council
  • Forms Part of: [Series RG-027-E-37] Proceedings of the American Indian Commissioners in Pennsylvania 1784-1785
    Item


Volume 30, April 20, 1928-April 30, 1929 (Continued); Volume 31, April 30, 1929-January 15, 1932; and Volume 32, January 15, 1932-July 14, 1934 (Roll 889)
  • Date: 1928-1934
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-65] Military Commission Books 1800-1944
    Item


Curtin Administration: Volume 1, March 1861-September 1864, and Volume 2, October 1864-April 1, 1866 (Roll 0609)
  • Date: 1861-1866
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


Surnames T-Z (2 volumes), 1894-1981 (Roll 7370)
  • 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 20, July 26, 1848-April 30, 1851 (Roll 3779, Part 2)
  • Date: 1848, 1849, 1850, 1851
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


Volume 34, July 25-December 15, 1940 (Continued); Volume 35, January 6, 1941-March 18, 1943 (Roll 891)
  • Date: 1940-1943
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-65] Military Commission Books 1800-1944
    Item


Minutes of the Board of Appraisers of Chambersburg War Damages, 1866
  • Name of creator(s): Department of the Auditor General
  • Reference Code Element: RG-002-RBCW-73
  • Forms Part of: [Group RG-002-RBCW] Records Relating to Civil War Border Claims
  • Material Type(s): Government Records
  • Scope and Content (link):
    Series


June 23, 1796 (Continued)-February 1797 (Roll 3735)
  • Date: 1796-1797
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


January 15, 1867-December 7, 1868 (Roll 3781, Part 2)
  • Date: 1867, 1868
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


August 20, 1792 (Continued)-February 11, 1793 (Roll 3726)
  • Date: 1792-1793
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item