Showing 151 - 160 of 258 Records

March 1867 (Continued)-August 1867 (Roll 646)
  • Date: 1867
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


October 1867 (Continued)-February 1868 (Roll 648)
  • Date: 1867-1868
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


January 1792-December 1793 (the last few documents at end of roll are dated December 1790) (Roll 615)
  • Date: 1790-12, 1792-1793
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


December 1824 (Continued)-November 1825 (Roll 621)
  • Date: 1824-1825
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


1794-1846 (Roll 663)
  • Date: 1794-1846
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-6] Death Warrants File 1795-1873
    Item


1865-1867 (Roll 665)
  • Date: 1865-1867
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-6] Death Warrants File 1795-1873
    Item


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