Box 1 AS 8895
Contains 15 Results:
03.00.01 Rules of Council, circa 1888 - 1889
Rules of order and procedure for the council
03.00.04 Senate Chamber Committees, 1901
Listing of committees and committee members of the Senate Chamber for the Sixth State Legislature
03.00.02 Rules of House of Representatives, 1895
Draft and paste-ups for rulebook
03.00.03 U. S. Interstate Tax Act, 1966
Analysis and reports of the act
00.03.04 Legislative Accounts, 1879 - 1907
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)
03.01.03 Petitions to Legislators, 1888 - 1897
Requests to legislators to consider or prohibit the passage of specific acts
00.00.00 Civil Court Records, 1866 - 1916
00.00.01 County Organization, 1881 - 1911
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)
00.00.02 U. S. Constitution Amendments, 1933, 1922
(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
