Showing 151 - 160 of 243 Records

December 22, 1790-May 13, 1791 (Roll 3722)
  • Date: 1790-1791
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


Volume 19, April 1, 1845-July 9, 1848 (Roll 3779, Part 1)
  • Date: 1845, 1846, 1847, 1848
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


September 5, 1794-January 30, 1795 (Roll 3732)
  • Date: 1794-1795
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


March 7-September 25, 1797 (Roll 3736)
  • Date: 1797
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


Undated Mifflin Administration, 1790-1799 (5 folders) (Roll 3739)
  • Date: 1790-1799
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


March 29, 1872-December 31, 1878 (Roll 3783)
  • Date: 1872, 1873, 1874, 1875, 1876, 1877, 1878
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


May 26, 1893-July 10, 1895 (Roll 3786, Part 1)
  • Date: 1893, 1894, 1895
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


February 1924-December 1930 (Roll 3789, Part 2)
  • Date: 1924, 1925, 1926, 1927, 1928, 1929, 1930
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item



January 1913-December 1918 (Roll 3788, Part 2)
  • Date: 1913, 1914, 1915, 1916, 1917, 1918
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item