Skip to main content

Box 4

 Container

Contains 4 Results:

2. Office of the Secretary. Certificate., Mar 21, 1899.

 Item — Box: 4, Folder: 1
Scope and Contents Certified copy of Amended Council Bill No. 124 to provide funds for the 50th, 51st and 52nd years...
Dates: Mar 21, 1899.

3. Nominations., Dec 18, 1901.

 Item — Box: 4, Folder: 1
Scope and Contents Typed copy. Nominations of various persons in U.S. for governmental positions. (Lists nomination of M.A. Otero for Govenor)
Dates: Dec 18, 1901.

4. House Resolution No. I., February, 1899.

 Item — Box: 4, Folder: 1
Scope and Contents Typed copy. Extending thanks to Governor Otero and supporting his administration 1903.
Dates: February, 1899.

5. Order by the Cattle Sanitary Board., June 29, 1904.

 Item — Box: 4, Folder: 1
Scope and Contents From the Series: Manuscripts, correspondence, documents, and other material pertaining to Otero's terms as New Mexico Governor, 1897-1906. 1 box.
Dates: June 29, 1904.