Skip to main content

Territorial Government

 Subject
Subject Source: Cclanarrow

Found in 143 Collections and/or Records:

Peter Sutton election certificate

 File — Folder 1: [Barcode: 31197230348424]
Identifier: MSS 509
Scope and Contents

Photocopy of a printed and handwritten certificate. The document confirms the election of Peter Sutton to be a major of the First Battalion of the Calvary and Infantry of the Utah Militia. The item was issued under the authority of the territorial governor of Utah, Charles Durkee, who also signed the certificate.

Dates: 1865

Collection on New Mexican territorial history

 Collection — Multiple Containers
Identifier: MSS 1509
Abstract

Photocopies of handwritten and printed receipts, wills, correspondence, royal decrees, proclamations, pronouncements, grants, certificates, reports, licenses, orders, inventories, petitions, claims, and requests. The items were created mainly by New Mexican government officials and persons connected with local and territorial governments of that area.

Dates: 1526-1924

Arthur B. Cort letter

 File — Folder 1: [Barcode: 31197230340207]
Identifier: MSS 106
Abstract

The folder contains a handwritten letter dated 5 May 1884 and addressed to Clara Jane Riding. Cort informs Riding that he would strike her name from the list of registered voters if she did not come to the court house and take the appropriate oath against the practice of "bigamy."

Dates: 1884

William Horne Dame certificates and letter

 File — Folder 1: [Barcode: 31197230340405]
Identifier: MSS 110
Abstract

The folder contains microfilmed copies of a certificate of membership in the Utah territorial legislature, a certificate verifying that Dame was an elder in the Mormon Church, and a letter, dated 12 August 1858, of an "investigating committee" of prominent Mormons (including the apostle, George Albert Smith) stating that complaints against Dame were without foundation. The nature of these complaints was not stated.

Dates: 1856-1858

John L. Davis receipt

 File — Folder 1: [Barcode: 31197230326610]
Identifier: MSS SC 2856
Scope and Contents

Handwritten receipt signed by John L. Davis stating that he had received $680.95 for printing the "daily minutes of the Ninth Annual Session of the Legislative Assembly of the Territory of Utah." Also included is an itemized list of Davis' expenses.

Dates: 1860

Department of the Treasury letters

 Collection — Multiple Containers
Identifier: MSS SC 2069
Scope and Contents

Two handwritten letters from a copy book. The items deal with the payment of claims in Utah and paying the "Deseret News" for services. Also discussed is the appointment of federal officials in the Utah Territory.

Dates: 1857

Documents from the Mexican period of New Mexico, 1821-1846

 Series
Identifier: MSS 1509 Series 2
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1821-1846

Documents from the Spanish period of New Mexico, 1500-1841

 Series
Identifier: MSS 1509 Series 1
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1500-1841

Documents from the Territorial period of New Mexico, 1848-1922

 Series
Identifier: MSS 1509 Series 5
Scope and Contents note From the Collection: From Lucille Pratt's report: Most of the documents in this register are dated within the 19th century, with a substantial portion from the 17th and 18th centuries, and a small portion from the 20th century. The documents pertain to the area now known as the state of New Mexico of the United States of America. Many of the documents were created when this area was part of the Presidencia of Nueva Galicia under the Viceroyalty of New Spain, as a part of the overseas empire of the European...
Dates: Other: 1848-1922

Robert Spurrier Ellison papers

 Collection — Multiple Containers
Identifier: MSS SC 568
Scope and Contents

Microfilmed copies of handwritten and typescripts of interview notes, correspondence, general notes, and lists. The materials relate primarily to the Indian wars of North America from 1866 to 1895. The original materials reside in the Ellison--Camp collection at the Denver Public Library. The items were initialy created and collected by Walter Mason Camp with some materials generated by Robert Ellison. Also included are typescripts of some of the items.

Dates: 1865-1925