Skip to main content

Box 1 AS 8895

 Container

Contains 15 Results:

03.00.04 Senate Chamber Committees, 1901

 File — Box: 1 AS 8895
Scope and Contents

Listing of committees and committee members of the Senate Chamber for the Sixth State Legislature

Dates: 1901

00.03.04 Legislative Accounts, 1879 - 1907

 File — Box: 1 AS 8895
Scope and Contents

Correspondence, vouchers, and lists for payment of per diem, for purchase of office supplies, for payment of rent, and for sale of legislative furniture (1881)

See also Inventories (00.00.05)

Dates: 1879 - 1907

00.00.00 Civil Court Records, 1866 - 1916

 File — Box: 1 AS 8895
Scope and Contents Various records from civil court proceedings: Coad vs. McCann (RE: goods to Red Cloud Agency), 1872 Kuhnen vs. Kabis, 1874 Reno vs. Robertson (Indiana case), 1866-1874 Maki vs. Remes (?) (Lincoln County), 1898 ...
Dates: 1866 - 1916

00.00.01 County Organization, 1881 - 1911

 File — Box: 1 AS 8895
Scope and Contents

Petitions, affidavits, legislation, election results and executive appointments of commissioners for new counties. Included are petitions for a county embracing the northern portions of Laramie, Albany, and Carbon Counties (See also Governor's Files)

Dates: 1881 - 1911

00.00.02 U. S. Constitution Amendments, 1933, 1922

 File — Box: 1 AS 8895
Scope and Contents

(1933) Proclamation, certificates of election of county delegates and proceedings of state constitutional convention. (1922) Certified copy of the amendment as ratified with letter from U. S. Archives

Dates: 1933, 1922

00.00.03 Criminal Records, 1873 - 1889

 File — Box: 1 AS 8895
Scope and Contents Criminal warrants, indictments, and complaints, mostly from justices of the peace criminal cases Daniel Bush, 1873 L. J. Barton, 1875 George W. Ritter, 1877 George Rose, 1878 Thomas Burt,...
Dates: 1873 - 1889