Showing 31 - 40 of 360 Records

Subject file, 1967-1969 (Continued) (Roll 6386)
  • Date: 1967-1969
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


Subject file, 1968-1970 (Roll 6392)
  • Date: 1968-1970
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item


Subject file, 1968-1969 (Roll 6394)
  • Date: 1968-1969
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
    Item



Commission Books 1-4, 1777-1815 (Roll 3749)
  • Date: 1777-1815
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-46] Commission Books 1775-1842
    Item


Commission Books 5-7, 1791-1842 (Roll 3750)
  • Date: 1791-1842
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-46] Commission Books 1775-1842
    Item


1949-1956 (Roll 3792, Part 2)
  • Date: 1949, 1950, 1951, 1952, 1953, 1954, 1955, 1956
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-DCEL-61] Governor's Proclamations 1791-1995
    Item


September 1799-August 1816 (Roll 619)
  • Date: 1799-1816
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


January 1817-December 1824 (Records are mixed up for years 1817-1818) (Roll 620)
  • Date: 1817-1824
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
    Item


Volume 21, May 1, 1851-March 16, 1853 (Roll 3779, Part 3)
  • Date: 1851, 1852, 1853
  • Name of creator(s): Department of State
  • Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
    Item