Page:Oregon Historical Quarterly vol. 3.djvu/385

From Wikisource
Jump to navigation Jump to search
This page has been proofread, but needs to be validated.
The Archives of Oregon.
375
  1. urging provision of mail facilities for southern Oregon. Re port of Commissioners to superintend the erection of a Penitentiary. Report of Legislative Committee on the progress of the work. Report of the Commissioners to superintend the erection of public buildings. Memorial asking admission as a state. Memorial asking for a change in the act of Congress of September 27, 1850, so as to release to Dr. John McLoughlin what is known as the "Oregon City Claim," and in lieu thereof donate to the territory two townships of land. Report of moneys expended by the Commissioners for the erection of a Penitentiary. Memorial urging change in the "Land Law" of September, 1850, so as to facilitate the process of securing titles. Resolution relating to the state house building fund, safes for Auditor and Treasurer, funds for public buildings, relief of Joseph Hunsacker. Speaker's Decisions.
  2. Special Laws passed by the legislative assembly of the Territory of Oregon at the fifth regular session, begun and held at Salem, December 5, 1853. Oregon: 1854.
  3. Journal of the Council of the legislative assembly of the Territory of Oregon, during the fifth annual session, begun and held at Salem, Decembers, 1853. Oregon: 1854.
    Appendix: Report of the Committee appointed to draft rules for the government of the Council. Report of Commissioners to superintend the erection of public buildings. Communication relating to the binding of the Oregon Archives. Report relative to the selection and location of University lands. Resignation of one of the Commissioners. Report of the Joint Code Committee. Report of Auditor of Public Accounts. Report of the Territorial Treasurer. Report of the Judiciary Committee for the repeal of the Stephen's Ferry Charter. Communication of William M. King, relating to contract for building a penitentiary.
  4. Reports of the Decisions of the Supreme Court of the Territory of Oregon at the December term, 1853. Judges: George H. Williams, Chief Justice; Cyrus Olney, Obadiah B. McFadden, Associate Justices. Oregon: 1854.
  5. Bound in the same volume are the following: Laws of the legislative assembly of the Territory of Oregon enacted during the seventh regular session thereof, begun December 3, 1855, and [concluded January 31, 1856. Salem, Oregon: 1856. General laws; special laws.

Journals, Oregon, 1854-55:

  1. Journals of the House of Representatives of the Territory of Oregon, during the sixth regular session of the legislative assembly, begun and held at Salem, December 4, 1854. Corvallis, Oregon: 1851.
    Appendix: Rules for the Government of the House of Representatives of Oregon Territory. Treasurer's Report. Correspondence relating to the massacre of immigrants by the Snake River Indians in August, 1854. Report of the Auditor of Public Accounts. Report of the University Land Commissioner. Report of the State House Commissioners. Report of the Willamette Falls Canal, Milling and Transportation Company. Report of Commissioners to erect the Territorial University. Report of the Territorial Librarian, with catalogue of library. Reports, majority and minority, of Judiciary Committee on petition of Mary Ann Huner. Report of Commissioners to erect Penitentiary. Report of Governor Curry on massacre of a portion of the immigration of last season near Fort Boise with correspondence of military officials. Memorial to the legislature of the Territorial Printer. Report of the State House Commissioners. Report of the Joint Committee on the charges against the Commissioners for the erection of the State House. Message of Governor Curry in relation to the investigation of the expenditure of the penitentiary fund, submitting papers containing accounts, etc. Report of Joint Committee on Message from the Governor, in relation to the massacre of immigrants last season by the Snake River Indians. Message of