Archives Home
Archives Catalog
Harmful Content Statement
Archives Home
Archives Catalog
Harmful Content Statement
Search archive
Browse digital records
Up
Search
archive
matches
between
and
Submit
Commission correspondence, 1892-1904
Object Type: Folder
In Folder:
State House Commission incoming correspondence, 1892-1932
Browse Archive
>
. . .
>
State House Commission incoming correspondence, 1892-1932
>
Commission correspondence, 1892-1904
Sort by Type
Sort by Title
Sort by Date
▲
Button group show selection as: List, Table, Tile
Active view
Active view
View Gallery
Search
Folder
Title
▲
▼
Description
Date
▲
▼
1895-05-10 Wm. Schwarzwaelder & Co.
2022-06-16
1895-05-14 Engineering Record
2022-06-16
1895-05-20 Fitchburg Steam Engine Co.
2022-06-16
1895-05-20 Penna. Construction Co._01
2022-06-16
1895-05-20 Penna. Construction Co._02
2022-06-16
1895-05-20 Penna. Construction Co._03
2022-06-16
1895-05-21 William T. Comstock_01
2022-06-16
1895-05-21 William T. Comstock_02
2022-06-16
1895-05-24 New York and Rosendale Cement Co._01
2022-06-16
1895-05-24 New York and Rosendale Cement Co._02
2022-06-16
1895-05-24 New York and Rosendale Cement Co._03
2022-06-16
1895-06-27 Jones Economic Furnace
2022-06-16
1895-07-20 Wyatt & Nolting Architects
2022-06-16
1895-08-07 Bocabee Black Granite Co.
2022-06-16
1895-08-08 Fidelity and Deposit Company_01
2022-06-16
1895-08-08 Fidelity and Deposit Company_02
2022-06-16
1895-09-30 Supreme Court
2022-06-16
1895-10-08 Fidelity and Deposit Company
2022-06-16
1895-11-19 Water Bill receipt
2022-06-16
1895-12-09 Fitchburg Steam Engine Company
2022-06-16
1895-12-09 Jarvis Engineering Co.
2022-06-16
1895-12-13 Reliance Gauge Company
2022-06-16
1896-01-11 Rhode Island Historical Society
2022-06-16
1896-02 Statement for Month
2022-06-16
1896-02-07 Amended and Corrected Report of the Commissioners_01
2022-06-16
1896-02-07 Amended and Corrected Report of the Commissioners_02
2022-06-16
1896-02-07 Amended and Corrected Report of the Commissioners_03
2022-06-16
1896-02-15 Department of Public Works
2022-06-16
1896-03 Statement for Month
2022-06-16
1896-03-23 Office of the Secretary of State Mississippi
2022-06-16
1896-03-30 Office of the Secretary of State New York
2022-06-16
1896-04 Statement for Month
2022-06-16
1896-04-09 Resolution
2022-06-16
1896-04-30 Commission on the Revenue of the State
2022-06-16
1896-05 Statement for Month
2022-06-16
1896-06 Statement for Month
2022-06-16
1896-06-18 Letter to Governor Ladd_01
2022-06-16
1896-06-18 Letter to Governor Ladd_02
2022-06-16
1896-06-18 Robert E. Smith
2022-06-16
1896-06-30 John W. Davis
2022-06-16
1896-07 Statement for Month
2022-06-16
1896-07-10 R. Hazard
2022-06-16
1896-07-10 R. Hazard (2)
2022-06-16
1896-07-14 R. Hazard
2022-06-16
1896-08 Statement for Month
2022-06-16
1896-08-01 Phillips & Phillips
2022-06-16
1896-08-11 W.H. Crawley
2022-06-16
1896-08-25 Executive Department
2022-06-16
1896-09 Statement for Month
2022-06-16
1896-09-21 James T. Phetteplace Colonel Commander
2022-06-16
1
2
3
4
5
6
7
We use cookies so that we can provide you with the best user experience possible. Click Accept to confirm that you are happy with us to use cookies.
Accept