Author
United States. National Archives and Records Service
233
United States. Department of State
116
United States. Continental Congress
48
Great Britain. Public Record Office
36
Great Britain. Foreign Office. Historical Section
33
National Archives (Great Britain)
33
United States. Indian Claims Commission
33
United States. National Archives and Records Administration
31
Virginia. Governor (1860-1864 : Letcher)
31
Great Britain. Foreign Office
25
Great Britain. Colonial Office
24
New York (Colony). Governor (1692-1698 : Fletcher)
23
Connecticut. Governor (1769-1784 : Trumbull)
21
National Archives (U.S.)
20
United States. Adjutant-General's Office
18
Great Britain. Admiralty
17
Massachusetts. General Court
16
United States. War Dept
16
Great Britain. Parliament
14
American Historical Association. Committee for the Study of War Documents
13
Virginia. General Assembly
13
United States. Bureau of Refugees, Freedmen, and Abandoned Lands
11
India Office Records
10
Massachusetts. General Court. House of Representatives
9
Virginia. General Assembly. Joint Committee on Salt
9
East India Company
8
India Office Library and Records
8
New York (Colony)
8
Federal Judicial Center
7
Great Britain. State Paper Office
7
Massachusetts
7
Michigan Civil War Centennial Observance Commission
7
New Hampshire. House of Representatives
7
New York (Colony). Governor (1720-1728 : Burnet)
7
United States
7
United States. Department of Justice
7
Virginia. General Assembly. Senate
7
Wheeler, Russell R., 1943-
7
Germany. Auswärtiges Amt
6
Great Britain. Home Office
6
Kenya National Archives
6
Library of Congress. Law Library
6
Massachusetts. Governor (1702-1715 : Dudley)
6
New Hampshire. Council
6
New York (Colony). Governor (1698-1701 : Bellomont)
6
New York (Colony). Lieutenant Governor (1697-1702 : Nanfan)
6
South Carolina. Convention
6
United States. War Department
6
Clagett, Helen Lord
5
Connecticut. Governor (1754-1766 : Fitch)
5
more ...