Showing 31 - 40 of 258 Records
December 14, 1861-January 15, 1867 (Roll 3781, Part 1)
- Date: 1861, 1862, 1863, 1864, 1865, 1866, 1867
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-14] Governor's Minutes 1838-1959
- Item
August 15, 1798-December 30, 1799 (Roll 3738)
- Date: 1798-1799
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-8] Executive Correspondence 1790-1969
- Item
American Indian Deed Book, 1815 (Roll 606)
- Date: 1815
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-15] American Indian Deed Book 1815
- Item
August 1867 (Continued)-October 1867 (Roll 647)
- Date: 1867
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
- Item
April 1868 (Continued)-July 1868 (Roll 650)
- Date: 1868
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
- Item
1867(Continued)-1873 (Roll 666)
- Date: 1867-1873
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-6] Death Warrants File 1795-1873
- Item
Volume 1, 1791-1795 and Volume 3, 1795-1804 (part) (Roll 610)
- Date: 1791-1804
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-25] Pardon Books 1791-1877
- Item
Extradition Warrant Books, 1867-1964
- Name of creator(s): Department of State
- Reference Code Element: RG-026-AOSC-13
- Forms Part of: [Group RG-026-AOSC] Office of the Secretary of the Commonwealth
- Material Type(s): Government Records
- Series
Internal Improvements File,1790-1902
- Name of creator(s): Department of State
- Reference Code Element: RG-026-AOSC-16
- Forms Part of: [Group RG-026-AOSC] Office of the Secretary of the Commonwealth
- Material Type(s): Government Records
- Series
October 1870-February 1871 (Roll 656)
- Date: 1870-1871
- Name of creator(s): Department of State
- Forms Part of: [Series RG-026-AOSC-3] Clemency File 1790-1873
- Item