Author
Maine. Legislature. House of Representatives
14
North Carolina. General Assembly
9
Connecticut. General Assembly
7
Alabama
6
Centennial Exhibition
6
Massachusetts
6
Massachusetts. General Court. House of Representatives
6
Michigan. Dept. of State
6
Michigan. Public Domain Commission
6
North Carolina. Governor (1855-1859 : Bragg)
6
Michigan
5
United States
5
Colorado. Attorney-General's Office
4
Connecticut. General Assembly. Joint Select Committee on Capital Punishment
4
Maine. Legislature. Committee on State Lands
4
Michigan Asylum for the Insane
4
Arkansas. Convention
3
Illinois
3
Illinois. Attorney General's Office
3
Illinois. Public Utilities Commission
3
Maine. Legislature. Senate
3
Massachusetts. Constitutional Convention
3
Massachusetts. General Court
3
Massachusetts. Governor (1794-1797 : Adams)
3
Massachusetts. Supreme Judicial Court
3
McCracken, S. B. (Stephen Bromley), 1824-1902
3
Michigan Asylum for Dangerous and Criminal Insane at Ionia
3
Michigan State Reform School. Board of Control
3
Michigan. Constitutional Convention
3
Michigan. State Board of Agriculture
3
North Carolina. Treasurer
3
Rhode Island
3
State Industrial Home for Girls (Adrian, Mich.)
3
Texas. Legislature. Senate
3
Adams, Charles Francis, 1835-1915
2
Alabama. Attorney General's Office
2
Alabama. Constitutional Convention
2
Arkansas
2
Arkansas. Governor (1860-1862 : Rector)
2
California. Commission of Immigration and Housing, 1913-1927
2
Connecticut State Library
2
Connecticut. General Assembly. Joint Standing Committee on Education
2
Connecticut. General Assembly. Joint Standing Committee on Federal Relations
2
Connecticut. General Assembly. Joint Standing Committee on the State Prison
2
Hoyt, John W. (John Wesley), 1831-1912
2
Kellen, William Vail, 1852-1942
2
Long, Stephen H. (Stephen Harriman), 1784-1864
2
Maine. Agent of the Passamaquoddy Indians
2
Maine. Agent of the Penobscot Tribe of Indians
2
Maine. Dept. of Attorney General
2
more ...