Skip to main content

Reel-frame 1:551

 Container

Contains 1 Result:

Council Journal, December 3, 1855 -- January 30, 1856

 Archival Record — Reel-frame: 1:551
Scope and Content From the Collection: As of 1997, collection consists of records of the Secretary of the Territory (1851-1912), and the Secretary of State (1912- 1995). Includes executive record books and indexes, records of notaries public, legislative journals, enrolled and engrossed bills, laws of New Mexico, records of Constitutional Conventions (1850, 1866, 1872, 1889, 1906, 1910-1912), records of the Territorial Assembly (1859-1909), and correspondence of the Territorial Secretary (1851-1912). Collection also includes oaths...
Dates: December 3, 1855 -- January 30, 1856