Showing 311 - 320 of 351 Records

January 1867 (Continued)-March 1867 (Roll 645)
  • Date: 1867
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


December 1862-November 1863 (Roll 637)
  • Date: 1862-1863
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


July 1861-March 1862 (Roll 635)
  • Date: 1861-1862
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


April 1840-1853 (Roll 631)
  • Date: 1840-1853
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


Steckle to Verntz (Roll 4204)
  • Date: 1800-1861
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-142] Military Commission Books Card Index 1800-1860
    Item


Reed to Seifert (Roll 4202)
  • Date: 1800-1861
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-142] Military Commission Books Card Index 1800-1860
    Item


Commission Book No. 6 (1792-1823) (Roll 1141)
  • Date: 1792-1823
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-40] Appointment and Commission Books for Civil Officers 1790-1973
    Item


Charter Books, 1812-1875
  • 5 Objects
  • Name of creator(s): Department of State
  • Reference Code Element: RG-026-GCPB-108
  • Forms Part of: [Group RG-026-GCPB] Corporation Bureau
  • Material Type(s): Government Records
  • Scope and Content (link):
    Series


December 1793 (Continued)-August 1795 (Roll 616)
  • Date: 1793-1795
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


Box 12 (Continued) and Box 13, 1857-1859 (Roll 7346)
  • Date: 1857, 1858, 1859
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-GCPB-111] Letters Patent 1814-1879, 1902-1927
    Item