Showing 171 - 180 of 243 Records

March 1861 (Continued)-June 1861 (Roll 634)
  • Date: 1861
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


April-November 1862 (Roll 636)
  • Date: 1862
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


Box 32 (Continued) and Box 33, 1867-1868 (Roll 7516)
  • Date: 1867-1868
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-GCPB-111] Letters Patent 1814-1879, 1902-1927
    Item


November 1863 (Continued)-September 1864 (Roll 638)
  • Date: 1863-1864
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


Box 35 (Continued) and Box 36, 1869-1870 (Roll 7519)
  • Date: 1869, 1870
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-GCPB-111] Letters Patent 1814-1879, 1902-1927
    Item


Box 40 (Continued) and Box 41, 1873 (Roll 7524)
  • Date: 1873
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-GCPB-111] Letters Patent 1814-1879, 1902-1927
    Item


July 1868 (Continued)-January 1869 (Roll 651)
  • Date: 1868-1869
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


March 1907-March 1913 (Roll 3788, Part 1)
  • Date: 1907, 1908, 1909, 1910, 1911, 1912, 1913
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


October 1818-December 1819 (Roll 6123)
  • Date: 1818-1819
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


December 1823-May 1825 (Roll 6127)
  • Date: 1823-1825
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item