Showing 221 - 230 of 345 Records

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


January 1, 1944-December 30, 1950 (Roll 3791, Part 1)
  • Date: 1944, 1945, 1946, 1947, 1948, 1949, 1950
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item


November 1834-December 1835 and Wolf Administration, undated (Roll 6255)
  • Date: 1834-1835, undated
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


November 1837-May 1838 (Roll 6257)
  • Date: 1837-1838
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


January 1850-November 1855 (Roll 6266)
  • Date: 1850-1855
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


October 1864-June 1865 (Roll 6271)
  • Date: 1864-1865
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


January 1909-March 1913 (Roll 6293)
  • Date: 1909-1913
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item