Secretary of the Territory1863-1922

Bookmark this page or copy and paste URL to Email message

Secretary of the Territory1863-1922

RG 6


Creator: Secretary of the Territory
Title: Secretary of the Territory
Inclusive Dates: 1863-1922
Quantity: 140 Boxes, 234 Volumes, 64 Microfilm
Abstract: This collection consists of administrative and other records collected during the time Arizona had a territorial government. The collection contains the Secretary of the Territory records as well as records from the territorial governor’s office and legislature. Topics covered by the records include crime, elections, census, territorial institutions including the prison and insane asylum, the territorial legislature, and the 1910 Constitutional Convention.
Identification: RG 6
Language: English
Repository: Arizona State Library, Archives, and Public Records
Archives and Records Management
Arizona State Library, Archives, and Public Records
Polly Rosenbaum Archives and History Building
1901 W. Madison St.
Phoenix, Arizona 85009
Phone: (602) 926-3720
Fax: (602) 256-7982
E-Mail: archives@azlibrary.gov

Administrative Note

The Organic Act of Arizona established the position of Secretary of the Territory in 1863. The President of the United States appointed the position with the consent of the Senate. Chapter 15 of the Howell Code prescribed the duties to include keeping all the original acts and resolutions of the Legislature, prepare copies of the laws for publication, provide copies of the laws to authorized persons, keep a record of the proceedings of the Territorial Auditors, notify the counties of elections, and issue commissions to all Territorial officers. The Secretary of the Territory served as Governor when either the Governor was out of the territory or the office was vacant. The Secretary of the Territory also served as the Governor's personal secretary at times. The Arizona Secretary of State replaced the Secretary of the Territory at statehood and it then became an elected position.


Scope and Content

This collection consists of administrative and other records collected during the time Arizona had a territorial government. The collection contains the Secretary of the Territory records as well as records from the territorial governor’s office and legislature. Topics covered by the records include crime, elections, census, territorial institutions including the prison and insane asylum, the territorial legislature, and the 1910 Constitutional Convention.


Arrangement

This collection is arranged into 15 subgroups and the records within each subgroup are in roughly chronological order.Subgroup One contains records about the building and expenses of bridges, dams and roads. Subgroup Two has assessments sent to the territorial government. Subgroup Three has county claims for monies owed to them by the territorial government. Subgroup Four has records relating to court administration and some miscellaneous court records. Subgroup Five is organized by county and contains correspondence about criminals, crimes, and requisition requests. Subgroup Six has territorial election records and correspondence. Subgroup Seven has correspondence to and about county officers. Subgroup Eight contains the census records collected by the territorial government. These census records are separate from the federal census taken every ten years. The territorial census records contain names, general ages, and locations. Censuses were done in 1864, 1866-1867, 1872, 1874, 1876, and 1882. Beginning around 1882, the counties switched to maintaining voter registration lists called great registers. The counties compiled the great registers every two years. Subgroup Nine contains correspondence with the federal government, territorial agencies and offices, and citizens regarding military and Indian affairs. This subgroup includes reports from the Arizona Adjutant General, three later volumes about target practice and a medical record of Fort Apache. Subgroup Ten is the largest subgroup and covers territorial agencies and subjects including disbursements, Mexico, other states and territories, and expositions. Series Eleven of this subgroup includes correspondence and reports from the territorial insane asylum, territorial library correspondence, school correspondence, and the territorial prison. There is a section of records dealing with specific prisoners housed in the territorial prison. The records are arranged by the prisoner's last name and include correspondence and petitions for pardons sent to the territorial governors. Subgroup Eleven includes correspondence and reports from and to public offices including the attorney general, auditor, territorial secretaries, governors, and treasurers. This subgroup also has oaths of offices for territorial offices and appointments made by the governors. Subgroup Twelve has a small collection of records addressing the territory's natural resources. There are also six volumes that contain information about water locations. Subgroup Thirteen includes the records from the 1910 Constitutional Convention. These records include the working copies of the minutes, verbatim reports, appropriations, and lists of the introduced propositions. Subgroup Fourteen covers the Territorial Legislature. This subgroup includes administrative records, bills, resolutions and memorials, and council and house journals. There is a separate inventory of all the bills, resolutions and memorials sent to the Secretary of the Territory available. Subgroup Fifteen includes trademark samples submitted to the Secretary of the Territory for official recording. This collection includes some early statehood trademarks. There is a separate inventory of this collection available.

Restrictions

Access Restrictions

All photocopies of original materials are made by staff. We reserve the right to refuse copy services based on physical condition and possible damage to the materials.

For preservation purposes, if microfilm copies are available, patrons will use the microfilm first.

Under Arizona Revised Statute 39-141, public records used for commercial purposes have additional requirements. Please contact the Arizona State Archives for further information.

Some items may not be available for preservation concerns.

Copyright

It is the researcher’s responsibility to determine the copyright status of materials he or she uses. The Arizona State Library, Archives and Public Records is not legally or financially responsible for any copyright infringement by researchers.

Many documents held by the Arizona State Archives fall under the Public Record law (ARS 41-1350). Documents created by the government are not copyrighted. The United States of America Copyright Law (P.L. 94-553, effective Jan. 1, 1978) extends statutory rights of authority to unpublished works which were previously protected by literary property rights under common law. Such works do not have to be registered with the Copyright Office to receive protection under the law.


Related Material

Researchers are encouraged to look at the following collections for additional materials.

RG 2 Secretary of State as there is some overlap between the two offices.

RG 1 Governor’s Office, Subgroups 1-7 for records from Territorial Governors.

RG 85 Arizona State Prison for administrative records regarding the Yuma Territorial Prison and the Yuma prison registers.

RG 133 Federal Government for federal census records and military matters.

RG 49 Adjutant General for military orders-also see Arizona Collection.

See County Courts for additional criminal records.


Controlled Access Terms

Personal Name(s)
PERSON NAME.

Family Name(s)
FAMILY NAME.

Corporate Name(s)
CORPORATION NAME.

Geographic Name(s)
GEOGRAPHIC NAME.

Subject(s)
SUBJECT.


Administrative Information

Alternative Forms

Microfilm rolls 37.1-.29

Credit Line

Bibliographic citations must cite the title of the record group(s), the box or volume number, the Archives and Records Management, and the name of the Arizona State Library, Archives and Public Records in full. Please use the following example:

Governor George W.P. Hunt to Ely Sims, November 21, 1919, Box 14, Office of the Governor, RG 1, Archives and Records Management, Arizona State Library, Archives and Public Records.

Processing Information

In 1961 the bulk of the boxed records for this collection was microfilmed on rolls 37.1.-.29. The collection has since been reorganized and new materials added in. There is an inventory of the old microfilm available should it become necessary to use the microfilm.


Other Finding Aid

There is an alternative finding aid for the microfilm.


Container List

Subgroup 1: Bridges, Dams and Roads, 1865-1892
Box
1:01 Florence Bridge Commissioners, Report to Governor Zulick, Gila River Bridge Commissioners disbursements, receipts, vouchers, 1885-1886
Box
1:02 Black Rock Dam Site, Map showing pipe line from dam site to reservoirs, 1899
Box
1:03 Black Rock Dam Sire, Map showing reservoir, 1899
Box
1:04 Mohave and Prescott Toll Road Company, Commission on Roads and Ferries, second Legislature, reexamining road, December 1865
Box
1:05 Gillette, Bradshaw, Tiger Road Commissioners, statement of expenditures, receipts, vouchers, 1879-1880
Box
1:06 Tucson and Globe City Wagon Road Commissioners, receipts, vouchers, 1879-1880
Box
1:07 Apache County Wagon Road, Petition, diagram, re new route, 1886
Box
1:08 Apache County Wagon Road Commissioners, reports, correspondence minutes, Holbrook Irrigating Canal Dam and Bridge Company, 1885-1887
Box
1:09 Yuma-Ehrenberg Wagon Road Commissioners, inventory of supplies, 1881
Box
1:10 Yuma-Ehrenberg Wagon Road Commissioners, report to Governor Tritle, 1883
Box
1:11 Yuma-Ehrenberg Wagon Road Commissioners, statement of expenditures, accompanying report, 1883
Box
1:12 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
Box
1:13 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
Box
1:14 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
Box
1:15 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
Box
1:16 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
Box
1:17 Yuma-Ehrenberg Wagon Road Commissioners, vouchers of expenditures, 1880-1883
folder
Black Canyon Wagon Road Bond and Insane Asylum bond, 1884-1885
Road Overseer, Record of Receipts, 1881-1892
Subgroup 2: Assessments, 1864-1906
Box
1:18 Assessment of counties, cattle and railroad property, 1884
Box
1:19 Assessment of counties, Board of Equalization, 1889-1890
Box
1:20 Assessment of Railroads, rate of taxation, Board of Equalization, 1889-1890
Box
1:21 Assessment of Counties, Board of Equalization, tax levy, 1891
Box
1:22 Apache County assessment, 1885
Box
1:23 Apache County assessment, 1889
Box
1:24 Cochise County assessment, 1889
Box
1:25 Gila County assessment, 1889
Box
1:26 Graham County assessment, 1882, 1889
Box
1:27 Maricopa County assessment, livestock, undated
Box
1:28 Maricopa County assessment, 1889
Box
1:29 Mohave County assessment, 1889
1:29 Mohave County reports, 1905-1906
Box
1:30 Pima County assessment, 1889
Box
1:31 Pinal County assessment, 1889, 1904
Box
1:32 Yavapai County assessment, 1889
Box
1:33 Yuma County assessment, 1864-1867, 1872, 1889
Box
1:34 Board of Equalization minutes, 1887, 1896, 1901-1905
volume
1 Assessment Book Property Sold to Territory, 1897-1898
Subgroup 3: Claims, 1906-1908
Box
1:35 Apache County election claims, 1906
Box
1:36 Apache County election claims, 1906
Box
1:37 Apache County election claims, 1907
Box
1:38 Cochise County election claims, 1907
Box
1:39 Coconino County election claims, 1907
Box
1:40 Gila County election claims, 1907
Box
1:41 Graham County election claims, 1907
Box
2:42 Maricopa County election claims, 1907
Box
2:43 Mohave County election claims, 1906-1907
Box
2:44 Navajo County election claims, 1906-1907
Box
2:45 Pima County election claims, 1907
Box
2:46 Pinal County election claims, 1906-1907
Box
2:47 Pinal County election claims, 1906-1907
Box
2:48 Santa Cruz County election claims, 1907
Box
2:49 Yavapai County election claims, 1907
Box
2:50 Yuma County election claims, 1906-1907
Box
2:51 Yuma County election claims, 1906-1907
Box
2:52 Yuma County election claims, 1906-1907
Box
2:53 Yuma County election claims, 1906-1907
Box
2:54 Treasury Department, Statement of differences and certificate of settlement, various counties, 1907
Box
2:55 Treasury Department, Statement of differences and certificate of settlement, various counties, 1908
Subgroup 4: Courts, 1866-1912
Box
3:56 Second Judicial District Court, Pima County - Aldrich vs. Friar, opinion at court, 1866
3:56 Second Judicial, Maricopa County - Complaint and Decree of Divorce, Katherine vs. Valentine Trumper, 1881
3:56 Second Judicial, Gila County – Orders (Subjects: Court fees; Transfer of causes; Salary of court reporters; Appointment of judges to 5th Judicial District (John H. Campbell) and 3rd Judicial District (Geo. R. Davis)), 1883-1912
3:56 Third Judicial Commissioner's Court, Yavapai County, Territory of Arizona vs. Christian, Smithson and Smithson, Bail Bonds, 1884
Box
3:57 Third Judicial, Maricopa County, Contest of election, W. T. Smith vs. Scott and Benham, 1899
Box
3:58 Fourth Judicial District Court, Yavapai County Calendar, undated
Subgroup 5: Crime
Series 1: Apache County, 1877-1890
Box
3:59 Casey, Daniel: petit larceny, petition for pardon and pardon, 31 Jan, 1883; 10 Feb. 1883
3:59 Donnelly, T. M.: petit larceny, commitment and request for pardon, Dec. 1884; 26 Jan. 1885
3:59 Correspondence to Governor from Mrs. Scott, Texas, regarding murder of her son, 1877
3:59 Lopez, Pablin and Polito; Jesus Valensuala and T. Alderati: grand larceny, Dec. 1885
3:59 Garcia, Valerio and A.L. Cooper: grand larceny (separate Crimes), Dec 1885; 7 May 1890
3:59 Moreno, Juan: grand larceny, March-July 1886
3:59 Renfro, Lee: Murder of Isaac Ellinger, March 1886-Aug. 1887
Box
3:60 West, George: Grand Larceny, Jan 1887- March 1890
3:60 Nelson, E. W., County Recorder: felony, Sept.1887- Dec. 1889
3:60 Johnson, C.W. (alias Kid Swingle): grand larceny, Oct.-Dec, 1887
3:60 Henning, H.B.: forgery, Jan. 1888-Oct 1890
3:60 Jiron, Frederico: murder of R. Garcia, March 1888
3:60 Smith, Bill (an alias): murder of J. D. Jenkins, May 1888- Sept.1890
Box
3:61 Correspondence to Governor from Sheriff, George Creaghe re expense of returning fugitives from justice, May 1889
3:61 Brown, Robert: petit larceny, July 1889
3:61 Judd, Sydney A.: petit larceny, July 1889
3:61 Bejil, Encarnacion: petit larceny, Dec. 1889
3:61 Sarber, Thomas: assault on J. H. Harrington, Feb. 1890
3:61 Baca, Manuel: murder of Matias Analla, 11 Feb 1890
Series 2: Cochise County, 1881-1893
Box
3:62 Leonard, William, Harry Head and James Crain: robbery of stagecoach and murder of William and Isaac Haslet (correspondence from Kansas re: reward), March 1881
3:62 Earp, V. W.: Telegram from Earp regarding requisition Hermosillo, Mexico, J. Hautin, April 1881
3:62 Davis, Andrew H.: murder of Matthew Alexander, trial transcript and request for pardon, Jan.-June 1885
3:62 Telegram from Sheriff Hatch, re requisition for Douglass, Jan. 1886
3:62 Requisition, California, W. J. Abbott, Aug. 1886
3:62 Requisition, California, William Tomlinson, Dec. 1886
3:62 Requisition, California, Charles Wilson, Oct. 1887
3:62 Request for Requisition, Ramon Sotelo, Innocent Valansuello, et al, murder and robbery, Supt. Vulture Mine, 1888
3:62 Requisition, Texas, Lawrence Youngman, Aug. 1889
Box
3:63 Mitchell, Bronkon: misdemeanor, Dec. 1889-June 1890
3:63 Requisition, California, William Ludlow for embezzlement, Jan. 1890
3:63 Daily (or Daly), James: Murder of W. W. Lowther, Constable, April 1890
3:63 Murder of Robert Hardie, 1890
3:63 Laguna, Domingo: murder of Cayatano Ferazon, Jan. 1891
Box
3:64 Castillo, Cristobal: petit larceny (including pardon), Feb.-Oct. 1891
3:64 Dunlap, John: robbery, Apr. 1891- Oct. 1892
3:64 Correspondence re expenses, requisition, Laguna, Sonora, Mexico, 20 April 1891
3:64 Requisition, New Mexico and Chihuahua, Mexico, Charles Walker, Sept. 1891
3:64 Murder of B. H. Daniels and wounding of Major Downing by Indians or renegades, 25th and 29th Nov. 1891
3:64 Telegrams regarding trial of R.J. Fisher, charged with murder, Dec. 1891
3:64 Correspondence regarding the murder of Richard Holmes, Fairbank, 14 Dec. 1891
3:64 Kelso, John W.: Embezzlement, Jan. 1893
3:64 Boothe, Edwin S., teacher: seduction, 10 April 1893
3:64 Griyalba, Manuel: warrant, 11 April 1888
Series 3: Coconino County, 1893
Box
3:65 Reilly, William: mayhem on Jose Contreras, Aug. 1893
3:65 McCormick, George: grand larceny, Aug. 1893
3:65 Marques, Jose B.: murder of Thomas Grady, Sept. 1893
Series 4: Gila County, 1881-1889
Box
3:66 Fowler, George and John: murder of J.D. Hook, July 1881
3:66 Grimes, L. W. and Cicero: Robbery of stage and murder of Dr. Vail and Wells Fargo messenger, Aug. 1882
3:66 Flannery, Joseph: assault and battery, 1884
3:66 Murder of Michael Wohlen (or Wahlen), May 1888
3:66 Avott, Jesus: embezzlement, Oct. 1889
3:66 Murder of Sheriff Reynolds and Guard Holmes by Indian prisoners during escape, Nov. 1889
Series 5: Graham County, 1881-1902
Box
3:67 Morado, Pabalino: grand larceny, Nov. 1881
3:67 Weyl, Bernard: assault, Nov. 1883
3:67 O'Neil, J. H.; Assault with intent to kill A. G. P. George, 1883
3:67 Nathan Solomon posting notice of publication, application for pardon, May 1884
3:67 Derrick, Alex: grand larceny, 1886
3:67 Kleyensteuber, F. A.: misdemeanor, April 1888
3:67 Nelson, Frank and Antonio Granada: murder of Sarah McHarris (also contains petition for Nelson to be committed to prison for life), 1890(?)
3:67 Murder of John F. Izon, June 1891
3:67 Qualey, I. L.: altering and falsifying records of corporation (also includes application for pardon), June 1902
Series 6: Maricopa County, 1880-1899
Box
4:68 Murder of Daniel Deitrich, July 1880
4:68 Schriver, John M.: bigamy, Sept. 1881
4:68 Request for requisition, Sonora, Mexico, Valenzuela and Vandelblas, Nov. 1885
4:68 Request for requisition, California, Jose Espinosa, June 1886
4:68 Vega, Francisco, Jose Vega and Simon Lucero: murder of Barney Martin and family, July 1886
4:68 Request for requisition, California, Gorforth, Feb. 1887
4:68 Murder of Cyrus Bribble, Charles Doolittle and John Johnson, Mar. 1888
4:68 Man, John: Petit larceny, Nov. 1888
4:68 Edwards, W. J.: obtaining money under false pretenses, June 1889
4:68 Lewis, Charles K. (Alias Clayton): embezzlement, Jan 1890
4:68 Delon, William: petit larceny, June 1892
4:68 Robinson, Algie: misdemeanor, June 1894
4:68 Ariola, Trinidad: carrying concealed weapon, Sept. 1894
4:68 McInerny, George H.: petit larceny, Dec. 1894
4:68 Hantz, John: holding money that does not belong him, Feb. 1895
4:68 Pablo: petit larceny, May 1895
4:68 Russell, George: carrying concealed weapon, Mar. 1897
4:68 Utz, Jesse: carrying a concealed weapon and petit larceny, July 1897
4:68 Ehlers, Henry: petit larceny, July 1897
4:68 Beason, A. A.: petit larceny, Dec. 1898
4:68 Hignera, Ygnacio: misdemeanor, May 1899
4:68 Thorton, Ed: larceny, 1888
4:68 Turner, John: vagrancy, 1888
Series 7: Pima County, 1866-1898
Box
4:69 Green, William and Antonio Geliz: horse stealing, 1866
4:69 Raney, William: murder of Private Patrick Kelly, U.S. Cavalry, Nov. 1866
4:69 Moore, Delores: murder of Mahlon E. Moore, 4 Oct. 1868
4:69 Romero, Sacramento: assault upon his wife, Sept. 1869
Box
4:70 Mosqueda, Gaetana (or Calletana): resisting an officer, Jan. 1870
4:70 Anderson, David: grand larceny, June 1870
4:70 Butler, David: petit larceny, Dec. 1870
4:70 Murder of Baker family, Dec. 1871
4:70 Irby, Henry: petit larceny, June 1877
4:70 Eberhard, F. C.: petit larceny, Jan. 1878
4:70 Rawling, Ed (alias Tex) and William Dyer: grand larceny, Mar. 1879
4:70 Robinson, Fred: impersonating a U.S. revenue officer, July 1880
4:70 Morse, H.G.: embezzlement, Aug. 1880
4:70 Strueve, G. Van: forgery, Aug 1880
4:70 Thomas, John: petit larceny, Jan. 1881
4:70 Young, Robert: petit larceny, April 1881
4:70 Carr, Charles: grand larceny, Oct. 1881
4:70 Miller, John G.: receiving stolen goods, Oct. 1881
4:70 Bolyn, David John: bigamy, Oct. 1883
4:70 Davenport, Charles: drunk and disorderly, Dec. 1883
4:70 J. M. Nicholson: petit larceny, July 1885
Box
4:71 Lyons, P.: fraud, Jan. 1887
4:71 Gonzales, Manuel: murder of Felipe Robles, Feb. 1887
4:71 Murder of Cornelius Ryan, March 1887
4:71 Request for requisition, California, I. R. Burt and Henry C. Kiesel, March 1888
4:71 Firimino (an Indian): murder, May 1888
4:71 Request for requisition for Santiago Moreno, July 1888
4:71 Verdugo, Manuel: murder of Luis Cohen (see also Mexico), undated
4:71 Romero, Jose Juan: petit larceny, 1888 (?)
4:71 Correspondence from Sheriff re payment for arrest of Morgan T. Davis, fugitive, June 1889
4:71 Morales, Jesus: petit larceny, Dec. 1891
4:71 Charlton, John E.: petit larceny, Feb. 1892
4:71 Fitzgerald, Cecil Henry Rutherford: embezzlement and fraud, Apr. 1892
4:71 Brown, R. C. and George W, Publishers of the Arizona Enterprise, libel and contempt of court, Oct 1892
Box
4:72 Murder of J. W. Fugua, Dec. 1892
4:72 Murder of Frank W. Oury, Sept. 1893
4:72 Neff, J.W.: petit larceny, Sept. 1898
4:72 Bruster, W.: petit larceny, Dec. 1898
Series 8: Pinal County, 1868-1887
Box
4:73 Barel, Ignacio: grand larceny, 1880
4:73 Gray, William H.: misdemeanor, Oct. 1883
4:73 Burns, Thomas: assault, Nov. 1883
Box
4:74 Estrada, Jesus: murder of Willis Brown, Dec. 1887
4:74 Johnson, Joseph and William Collins: murder, Oct. 1869
4:74 Wainright, Luet (?) S.: murder of Robert Lanson, Dec. 1871
4:74 Hargrave, Richard M.: murder, 1872
4:74 Abiles, Manuel: murder of Gregorio, May 1875
Series 9: Yavapai County, 1877-1892
Box
4:74 Lewis and Lyon: escape from jail, 1877
4:74 Ruibal, Juan: stage robbery, Oct. 1878
4:74 McDonald, Phillip: murder of Frank Richardson, Nov. 1880
4:74 Armstrong, James: Assault, Nov. 1880
4:74 Peoples, Charles (an Indian): grand larceny, June 1881
4:74 Nathan, Julius S.: Assault, Nov. 1881
4:74 Smith, W.A.: obtaining money under false pretenses, Apr. 1883
4:74 Castello, Owen: assault, May 1883
4:74 Rafel, Isaac: petit larceny, June 1883
4:74 Carleton, F. C." selling without a license, May 1885
4:74 Flannagan, William and John McGinnis: petit larceny, Sept. 188?
Box
4:75 Dilda, D. W.: murder of Deputy Sheriff John M. Murphy, Dec. 1885
4:75 Wilson, Frank and John Johnson: murder of Samuel and Charlotta Clevenger, May 1886
4:75 Beach, L. W.: forgery, Dec. 1886
4:75 Daily, Joseph: assault and battery, Apr. 1887
4:75 Murder of S. S. Shull, May 1887
4:75 Duran, Martin: murder of Reyes Baca, Sept. 1887
4:75 Rolman, Harry: vagrancy, Jan. 1888
4:75 Jones, Daniel: embezzlement, May 1888
4:75 Burton, Joseph: petit larceny, Sept. 1888
Box
4:76 Smith, Matt (or J. J.), D. M. Harvick, John Halford and William Stein: Train robbery, Marcy 1889
4:76 Young, George W.: murder of Charles W. Beach, Sept. 1889
4:76 Lujan, Ricardo: murder of Marciano Paradia, 27 Oct. 1889
4:76 Murder of Peter Verdier, Oct. 1889
4:76 Wilson, Henry: murder, 1892
Series 10: Yuma County, 1870-1893
Box
4:76 Robbs, Juan: grand larceny, Jan. 1870
4:76 Martinez, Ventura et al: grand larceny, Aug. 1871
4:76 Paceco, Abacio and Manual Juge: murder of Dominique Bellagore, March 1872
4:76 Hernandez, Canute Soto: murder of M. "Rawhide" McCartney, 1872
4:76 Picken, William A.: murder of Albert Hahn, 1873
4:76 Correspondence to Governor from sheriff repayment of reward, hanging certain criminals, etc., Sept. 1873
4:76 Request for requisition, Texas, Annie (?) S. McCoy, Aug. 1886
4:76 Kyle, W. J. obtaining money under false pretenses, Mar. 1892
4:76 Roberts, H. M. and Francisco Coz: murder of A. S. Potter, Sept. 1893
Series 11: Territorial (or General), 1868-1892
Box
4:77 Request by U.S. Marshall, Denver, for information re C. R. Thomas, 11 Aug. 1868
4:77 Lucerno, Manuel: petition for pardon, 1870
4:77 Dorman, Anthony (convicted of murder) petition to Governor Safford to commute death sentence, 1870
4:77 Statistics of crimes, District Courts, 1871
4:77 Marsh, Frank: appointment as a private detective by Acting Governor John Gosper, 22 Oct. 1881
4:77 Speedy, James: Bill for expenses of requisition, N. M., for Rawlings and Crocraft, 1881
4:77 Burke, U. S. Deputy Marshall, expenses incurred in serving papers on William Fraizer in Sonora, Mexico, 1881
4:77 Expenses incurred in extradition of murderers from Chihuahua, Mexico, 1882
4:77 Account of rewards for apprehension of criminals from Auditor to Governor Zulick, undated
4:77 Request for requisition, Sonora, Mexico, Joseph L. Stein, 1886
4:77 Correspondence from Attorney General Churchill, regarding requisition for Kinear on British Honduras, 1886
4:77 Correspondence to Governor from U.S. Deputy Marshal, re reward for robbers of mail train, 27 Apr. 1887
4:77 Lord, Ida: Correspondence to Governor regarding her murder of John Page (2 letters), June 1889
4:77 Request for requisition, Sonora, Mexico, for William James, writing libelous words on U.S. mail, Oct. 1890
4:77 Telegram, R. H. Paul, U.S. Marshal, re substitution of agent to receive Dorsey, Dec. 1891
4:77 Telegram from New Mexico asking what reward offered for arrest of J. M. See, 1892
4:77 Circulars, correspondence from other states re requisitions for extradition, undated
Subgroup 6: Elections
Series 1: Apache County, 1880-1894
Box
5: 78 Returns, Delegates to Congress, Superintendent of Public Instruction, 2 Nov. 1880
Box
5:78 Returns, General Election, 4 Nov. 1884
5:78 Returns, General Election, 3 Nov. 1886
5:78 Correspondence regarding officers to be voted for, 23 Aug. 1888
5:78 Returns, Delegates to Congress, Joint Councilman, 6 Nov. 1888
5:78 Correspondence regarding offices to be filled, 17 Sept. 1890
5:78 Returns, vote for county seat, 4 Nov. 1890
Box
5:79 Returns, Delegates to Congress, Joint Councilman, 4 Nov. 1890
5:79 Returns, delegate to Constitutional Convention, 12 May 1891
5:79 Correspondence, legal documents, W. C. Barnes protesting vote, delegate to Constitutional Convention, 25 May 1891
5:79 Returns, Arizona Constitution, 1 Dec. 1891
5:79 Returns, Delegate to Congress, members of Legislature, 8 Nov. 1892
5:79 Correspondence regarding election proclamation, Nov.-Oct. 1894
Series 2: Cochise County, 1886-1894
Box
5:80 Returns, Delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:80 Correspondence regarding county officers to be elected, 9 Aug. 1888
5:80 Correspondence, regarding abstract of returns, Secretary Bayard, Clerk, Board of Supervisors, Dec. 1888
5:80 Returns, Delegates to Congress, Joint Councilman, 6 Nov. 1888
5:80 Correspondence regarding offices to be filled, 1 Sept. 1890
5:80 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:80 Returns, delegates to Constitutional Convention, 12 May 1891
5:80 Returns, Arizona Constitution, 1 Dec. 1891
5:80 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
5:80 Correspondence regarding proclamation of election, Sept. 1894
Series 3: Coconino County, 1891-1894
Box
5:81 Correspondence regarding election of delegate to Constitutional Convention, 12 May 1891
5:81 Returns, Arizona Constitution, 1 Dec. 1891
5:81 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
5:81 Correspondence regarding proclamation of election, ballots, Sept. 1894
Series 4: Gila County, 1884-1892
Box
5:82 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:82 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:82 Correspondence, regarding county officers to be elected, July-Sept. 1888
5:82 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:82 Correspondence regarding offices to be filled, July and Sept. 1890
5:82 Returns, delegate to Congress, member of Legislature, 4 Nov. 1890
5:82 Returns, delegates to Constitutional Convention, 12 May 1891
5:82 Returns, Arizona Constitution, 1 Dec. 1891
5:82 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
Series 5: Graham County, 1881-1892
Box
5:83 Returns, delegate to Congress, Superintendent of Public Instruction, 7 Nov. 1882
5:83 Returns, delegate to Congress, Superintendent of Public Instruction, 4 Nov. 1881
5:83 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1886
5:83 Correspondence, regarding county officers to be elected, 1 Sept. 1888
5:83 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:83 Correspondence, regarding offices to be filled, 1890
5:83 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:83 Returns, delegates to Constitutional Convention, 12 May 1891
5:83 Returns, Arizona Constitution, 1 Dec. 1891
5:83 Returns, delegate to Congress, Councilman at Large, 8 Nov. 1892
Series 6: Maricopa County, 1874-1894
Box
5:84 Returns, delegate to Congress, 3 Nov 1874
5:84 Correspondence regarding tie vote between M. Goldwater and W. Long for Legislative Assembly, 3 Nov. 1874
5:84 Correspondence, from J. T. Alsap, re legality of election for Probate Judge, 15 April 1875
5:84 Returns, delegate to Congress, 7 Nov. 1876
5:84 Correspondence, re tie vote for Legislative Council, 7 Nov. 1876
5:84 Returns, delegate to Congress, 5 Nov. 1878
5:84 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1880
5:84 Returns, delegate to Congress, Superintendent of Public Instruction, 7 Nov. 1882
5:84 Objections from Deforrest Porter, re canvassing of votes in Mesa Precinct, 29 Nov. 1882
Box
5:85 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:85 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:85 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:85 Correspondence regarding offices to be filled, 1890
5:85 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:85 Returns, delegates to Constitutional Convention, 12 May 1891
5:85 Returns, Arizona Constitution, 1 Dec. 1891
5:85 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
5:85 Correspondence regarding proclamation of election, Sept 1894
Series 7: Mohave County, 1864-1892
reel
33.1.1 Election returns for Mohave County, 1864-1866
Box
5:85 Returns for county seat, 8 Dec. 1866
5:85 Correspondence. 2nd tally sheets, vote on county seat, 3 July 1867
Box
5:86 Returns, delegate to Congress, Council, House, 8 Dec. 1868
5:86 Returns, delegate to Congress, Council, House, county officers, 8 Nov. 1870
5:86 Returns, delegate to Congress, 3 Nov. 1874
5:86 Returns, delegate to Congress, 1876
5:86 Returns, delegate to Congress, 5 Nov. 1878
5:86 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov 1880
5:86 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 7 Nov. 1882
5:86 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:86 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:86 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:86 Correspondence regarding offices to be filled, 1890
5:86 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:86 Returns, delegates to Constitutional Convention, 12 May 1891
5:86 Returns, Arizona Constitution, 1 Dec. 1891
5:86 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
Series 8: Pah Ute County, 1866-1870
Box
5:87 Returns, delegate to Congress, Council, House, 5 Sept. 1866
5:87 Returns, member of House, county officers, 1867
5:87 Returns, delegate to Congress, Council, House, 3 June 1868
5:87 Returns, delegate to Congress, Council, House, 8 Nov. 1870
Series 9: Pima County, 1866-1892
Box
5:88 Returns, delegate to Congress, Council, House, 5 Sept. 1866
5:88 Returns, delegate to Congress, Council, House, 3 June 1868
5:88 Returns, delegate to Congress, 8 Nov. 1870
5:88 Returns, delegate to Congress, 3 Nov. 1874
5:88 Returns, delegate to Congress, 7 Nov. 1876
5:88 Returns, delegate to Congress, 5 Nov. 1878
5:88 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1880
5:88 Returns, delegate to Congress, Superintendent of Public Instruction, 7 Nov. 1882
5:88 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:88 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:88 Correspondence regarding county officers to be voted for, 20 Aug. 1888
5:88 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:88 Correspondence regarding offices to be filled, 1890
5:88 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:88 Returns, delegates to Constitutional Convention, 12 May 1891
5:88 Returns, Arizona Constitution, 1 Dec. 1891
5:88 Returns, delegate to Congress, Councilman at Large, 8 Nov. 1892
Series 10: Pinal County, 1874-1894
Box
5:89 Returns, delegate to Congress, 7 Nov. 1876
5:89 Returns, delegate to Congress, 4 Nov. 1878
5:89 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1880
5:89 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:89 Returns, delegate to Congress Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:89 Correspondence regarding county officers to be elected, Sept. 1888
5:89 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:89 Correspondence, regarding offices to be filled, 1890
5:89 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:89 Returns, delegate to Constitutional Convention, 12 May 1891
5:89 Returns, Arizona Constitution, 1 Dec. 1891
5:89 Returns, delegate to Congress, Councilman at Large, 8 Nov. 1892
5:89 Correspondence regarding proclamation of election, Sept. 1894
Series 11: Yavapai County, 1866-1892
reel
33.1.1 Election returns for Yavapai County, 1864-1866
Box
5:90 Returns, delegate to Congress, Council, House, 5 Sept. 1866
5:90 Returns, delegate to Congress, 3 June 1868
5:90 Returns, delegate to Congress, 8 Nov. 1870
5:90 Returns, delegate to Congress, 3 Nov. 1874
5:90 Petition disputing vote (returns from 2 precincts left out), 3 Nov. 1874
5:90 Returns, delegate to Congress (2 precincts rejected), 7 Nov. 1876
5:90 Returns, delegate to Congress, 5 Nov. 1878
5:90 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1880
5:90 Returns, delegate to Congress, Superintendent of Public Instruction, 7 Nov. 1882
5:90 Returns, delegate to Congress, Superintendent of Public Instruction, Joint Councilman, 4 Nov. 1884
5:90 Returns, delegate to Congress, members of Legislature, County officers, 6 Nov. 1888
5:90 Correspondence regarding county offices to be filled, 1890
5:90 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:90 Returns, delegates to Constitutional Convention, 12 May 1891
5:90 Returns, Arizona Constitution, 1 Dec. 1891
5:90 Returns, delegate to Congress, Councilman at Large, 8 Nov. 1892
Series 12: Yuma County, 1864-1894
reel
33.1.1 Election returns for Yuma County, 1864-1866
Box
5:91 Returns, delegate to Congress, Council and House, 5 Sept. 1866
5:91 Returns, member of Legislature, county officers, 5 June 1867
5:91 Returns, delegate to Congress, statement of election, member of Legislature, county officers, 3 June 1868
5:91 Statement of election, Council (Special election), 22 Oct. 1868
5:91 Statement of election, member of Legislature, county officers, 2 June 1869
5:91 Returns, delegate to Congress, 8 Nov. 1870
5:91 Returns, delegate to Congress, 3 Nov. 1874
5:91 Returns, delegate to Congress, 7 Nov. 1876
5:91 Returns, delegate to Congress, 5 Nov. 1878
5:91 Returns, delegate to Congress, Superintendent of Public Instruction, 2 Nov. 1880
5:91 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 7 Nov. 1882
5:91 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 4 Nov. 1884
5:91 Returns, delegate to Congress, Joint Councilman, Superintendent of Public Instruction, 2 Nov. 1886
5:91 Correspondence regarding county officers to be elected and creating office of County Assessor, 3 Sept. 1888
5:91 Returns, delegate to Congress, Joint Councilman, 6 Nov. 1888
5:91 Correspondence regarding offices to be filled, 1890
5:91 Returns, delegate to Congress, Joint Councilman, 4 Nov. 1890
5:91 Returns, delegates for Constitutional Convention, 12 May 1891
5:91 Returns, Arizona Constitution, 1 Dec. 1891
5:91 Returns, delegate to Congress, Joint Councilman, 8 Nov. 1892
5:91 Correspondence regarding proclamation of election, Oct. 1894
Series 13: Total Returns, All Counties, 1864-1884
Box
5:92 Certificate of election, Legislature, 6 Sept. 1865
5:92 General Election, Tally List (names of candidates shown), 5 Sept. 1866
5:92 Delegate to Congress, 3 June 1868
5:92 Delegate to Congress, 8 Nov. 1870
5:92 Delegate to Congress, 3 Nov. 1874
5:92 Delegate to Congress, 7 Nov. 1876
5:92 Member of Legislature, 4 Nov. 1884
5:92 Delegate to Congress, Joint Councilman, 6 Nov. 1888
Box
3 Election Records, 1864-1880
folder
1 Poll Lists, 1864
folder
2 Poll Lists (typewritten copies), 1864
folder
3 Election returns, 1864
folder
4 Miscellaneous election correspondence, 1864
folder
5 Election Returns, 1865
folder
6 Election Returns, 1866
folder
7 Affidavit on Election Returns, 1880
Subgroup 7: County Officers
Series 1: Pima County, 1866-1867
Box
6:93 Wheat, Granville: appointment as Sheriff, 28 Mar. 1866
6:93 Meyers, Charles H.: certification of his appointment as Justice of the Peace, 19 May 1866
6:93 Ochoa, Stephen: correspondence regarding his commission as Supervisor, 3 June 1866
6:93 Board of Supervisors, resignation, appointment of new member, April 1867
Series 2: Yavapai County, 1888
Box
6:94 Board of Supervisors, Resolution regarding consolidation of office of Sheriff and Assessor, 1888
Series 3: Apache County, 1893
Box
6:95 Manton, Pedro: certification as Inspector of Sheep, June 1893
Series 4: Cochise County, 1894
Box
6:96 Board of Supervisors, impression of seal, March 1894
Series 5: Counties, undated
Box
6:97 Number of assessors, supervisors and justices of peace in each county, undated
Subgroup 8: Census and Great Registers, 1864-1912
reel
24.1.1-1A, 24.2.1-.2 Territorial Censuses, 1866-1882
reel
51.12.1-8, 24.2.3 Great Registers, 1882-1911
Box
6:97 First Council District (and duplicate), 1864
6:97 Second Council District (and duplicate), 1864
6:97 Third Council District, 1864
6:97 Copy of Returns, all three districts, 1864
6:97 Abstract of Census for apportionment of representation, 1864
6:97 Total, all counties, 1882
6:97 Apache County, list of persons, 1880, 1882
6:97 Cochise County, correspondence re Board of Supervisors, 3 July 1882
6:97 Gila County, 1882
6:97 Graham County, correspondence, re three books of census, 1882
volume
Census of 1st and 2nd Council Districts, 1864
Census of 2nd and 3rd Judicial Districts, 1864
Census, 1st, 2nd, 3rd Judicial District Bound Volume of Typescript, 1864
Census, 1st, 2nd, 3rd Judicial District Carbon Copy, 1864
Box
1 Census and Great Register, 1864, 1882, 1889
volume
Census (Photostat of original held by National Archives), 1864-1869
Pima County Census, 1866
Box
1 Census of Yuma County, 1866, 1867, 1872, 1874, 1882
volume
Mohave County Census, 1866-1867, 1872, 1874
Census of Pima County, 1867
Census of Yavapai County, 1869
Pima County Census, 1872
Certified Copy of Census roll of Yavapai County, 1872
Maricopa County Census, 1872-1874
Census of Yavapai County, 1874
Pima County Census, 1874
Maricopa County Census, 1876
Pima County Census, 1876
volume
1-3 Census of Yavapai County, 1876
volume
4 Census of Yavapai County, 1876
volume
Pinal County Census with Index to 1882 Great Register, 1876, 1882
Mohave County Census and Great Registers, 1876, 1882, 1894
Pima County Great Registers, 1876-1881
List of Persons Apache County, 1880
Maricopa County Census, 1882
Pinal County Census, 1882
Census of Gila County, 1882
Pima County Great Registers Supplement, 1882
Graham County Great Register, 1882
Pima County Census, 1882
Census of Cochise County, 1882
Great Register of Yavapai County, 1882
Census Enumeration of Graham County Book 1, 2, 3, 1882
Census Enumeration Apache County, 1882
volume
2 Mohave County Census, 1882
volume
Pima County Great Registers, 1882, 1884
Box
Great Registers of Yuma County, 1882, 1894, 1896, 1902, 1908, 1910
volume
Maricopa County Great Register, Register of Qualified Electors of the City of Phoenix, 1882, 1909
Great Register of Cochise County, 1882-1894
Great Register of Apache County, 1884
Pima County Great Registers with List of Jurors, 1884-1888
Great Register of Cochise County, 1884-1910
Great Register of Yavapai County, 1886
Pima County Great Registers (photocopy), 1886
Great Register of Yavapai County, 1886, 1890, 1892
Great Register of Apache County, 1888-1902
Great Registers of Gila County, 1888-1910
Pima County Great Registers, 1890-1892
Pinal County Great Registers, 1894
Great Registers of Gila County, 1894
Pima County Great Registers, 1894
Great Register of Yavapai County, 1894, 1896
Maricopa County Great Registers, 1894, 1900
Pima County Great Registers, 1894-1898
Graham County Great Registers, 1894-1911
Great Register of Coconino County, 1894-1911
Pima County Great Registers, 1896
Great Register of Cochise County, 1896
Pima County Great Registers, 1896
Great Registers of Gila County, 1896-1910
Great Registers of Gila County, 1898-1900
Great Register of Yavapai County, 1900, 1902, 1906
Pima County Great Registers, 1900-1905
Pinal County Great Registers, 1902, 1906, 1908
Navajo County Great Registers, 1902-1904
Great Registers of Gila County, 1902-1906
Great Registers of Santa Cruz County, 1902-1910
Mohave County Great Registers, 1902-1911
Maricopa County Great Registers, 1902-1911
Great Register of Yavapai County, 1904, 1908
Great Register and Jury List of Apache County, 1904-1910
Pima County Great Registers, 1906-1908
Navajo County Great Registers, 1906-1910
Maricopa County Great Registers, 1906-1912
Great Register of Yavapai County, 1908, 1910
Great Registers of Gila County, 1908-1910
Pima County Great Registers, 1908-1910
Pima County Great Registers Converted to Jury List, 1909-1912
Pinal County Great Registers, 1910-1911
Great Register of Greenlee County, 1911
Subgroup 9: Military and Indian Affairs, 1863-1910
Box
6:98 Army, W. F. M : Correspondence to R. C. McCormick from regarding arms and equipment, St. Louis, MO., Ft. Leavenworth, Kansas, 29 Aug. 1863
6:98 Petition to Governor Goodwin, signed by officers and enlisted men, Co. H. 11th Regiment, 7 Nov. 1863
6:98 Chaisn, Rafael, Captain at Ft. Whipple: Correspondence to Governor Goodwin, et al (in Spanish), 10 Feb. 1864
6:98 Resolution to Governor by citizens of Lynx Creek, re protection from Indians, 14 March 1864
6:98 Waldemar, Adolphus: Report to Charles D. Poston, Superintendent of Indian Affairs, 30 May 1864
6:98 Poston, Charles D., Superintendent of Indian Affairs, Report to Governor Goodwin, 24 July 1864
6:98 Legislative Committee report, opinion on Poston's report to Governor, regarding the question of Indian Reservation on Colorado River, 28 Oct. 1864
6:98 Petition to Governor Goodwin for protection from the Indians, Randall District (2), undated
6:98 Recommendation for promotion of Charles Riedt, by Lieut. Col. Bennett, 8 Sept. 1865
6:98 Correspondence to Superintendent Leihy and M.O. Davidson, from U.S. Office of Indian Affairs, re appointment of Davidson as agent for Papago Indians, 8-9 Sept. 1865
6:98 Commission of Frank Hewitt and Manuel Gallegos, by Governor Goodwin, 4 Oct. 1865
6:98 Washburn, H. S., Captain at Ft. Mason: correspondence to Governor Goodwin, 5 and 9 Oct. 1865
6:98 Washburn, H. S., Captain at Ft. Mason: correspondence to Governor Goodwin, 29 Oct. 1865
6:98 Number of volunteers mustered into service by 1st. Lieut. Tompkins, 9 Nov. 1865
6:98 Statement of General Mason, to McCormick, re placement of volunteer companies, 3 Dec. 1865
6:98 Statement of General Mason to Committee, Second Legislature, re progress of Indian fight, number of troops needed, 20 Dec. 1865
6:98 Report by Committee, Second Legislature, Dec. 1865
6:98 Memorial by Second Legislature to U.S. Congress, Dec. 1865
6:98 Bills, vouchers from Capt. H. S. Washburn for recruiting Arizona Volunteers, 1865
Box
6:99 Leihy, George W., Arizona Superintendent of Indian Affairs, Report, 1865
6:99 Washburn, H. H.L correspondence to Governor McCormick, Jan.– Feb. 1866
6:99 Report of Joint Legislative Committee, 1866
6:99 Letter of Governor R. McCormick to Sickohoot, Captain of the Mohave, commending him for bravery in battle against Wallapais, 12 Oct. 1866
6:99 Special order No. 16, re resignation of Captain J. Ross Brown, March 1866
6:99 Muster-in Roll; Co. C Special order No. 44, resignation and discharge of Captain John H. Coster, 1866
6:99 Diary of operations against Indians, by Manuel Gallegos, Company E, Arizona Inf. (Camp Lincoln), 1866
6:99 Ver Mehr, John M.: resignation, discharge, June 1866
6:99 Special orders # 124, re filling vacancy in Arizona Volunteers, sentences of privates, June 1866
6:99 Porter, Capitan: Correspondence to Governor McCormick regarding a request for station at Beale Springs, 13 Sept. 1866
6:99 Halleck, Major General: Correspondence to Governor McCormick regarding order of Major Porter, Sept. 1866
6:99 Report to Governor McCormick by Adjutant General, and letter of transmittal, 10 Oct. 1866
Box
6:100 Bashford, Attorney General, Reply to resolution of 3rd Legislature, regarding arms and copy of warrant, undated
6:100 Duffy, Sergeant: murder of William Furlong (correspondence and copy of warrant, 27 Oct. 1866
6:100 McDowell, Capitan: correspondence regarding the arrest of Lieutenant Kelsy for murder, 18 April 1867
6:100 Crittendon, Col.: correspondence to Governor McCormick regarding banding of Mexican imperialists, 5 June 1867
6:100 Poem, re death of James Stimpson, others, Sacrament Mining District, August 1867
6:100 Correspondence to Governor McCormick from War Department, re General Grant's opinion on Arizona, July 1867
6:100 Gugg, General: Correspondence to Governor McCormick regarding apathy of Prescott citizens regarding Indians, 1867
6:100 Petition for reward for Indian for murder of Spanish woman, Arizona City, 6 Oct. 1871
6:100 Petition by citizens of Pima County to Governor McCormick, re Volunteer Company, 1868
6:100 Correspondence to Governor McCormick from Mr. Israel (?), Camp Grant, re arrest by military, 26 Oct. 1868
6:100 Correspondence to Governor Safford from Secretary of War, re arms and ammunition, 26 June 1869
6:100 Correspondence to Governor Safford from War Department, ordinance, and Lieut. Col. Dyer, Tucson, re arms, 29 Sept.-15 Oct. 1869
6:100 Correspondence to Governor Safford from War Dept., Quartermaster General, re officers in Arizona, 12 Oct. 1870
6:100 Stoneman, Colonel George: Correspondence to Governor Safford regarding expenditures, 15 Nov. 1870
6:100 Bigelow, Henry A.: report to Governor Safford regarding distribution of arms, 24 Dec. 1870
6:100 Correspondence to Col. Stoneman from War Dept., regarding furnishing rations to priest, 18 Feb. 1871
6:100 Correspondence to Governor Safford from Col. Bigelow, regarding return of arms, 18 Dec. 1871
6:100 Correspondence to Gen. O. O. Howard (unfinished, unsigned), 5 June 1872
6:100 Correspondence to Governor from Bendell, regarding Whitman, 22 June 1872
6:100 Correspondence to Major Carr, Camp McDowell, from Capitan Nickerson regarding aiding the Governor to preserve peace, 9 June 1872
6:100 Correspondence to Governor Safford from General Crook regarding General Howard and Agent Whitman, 9 Feb, 4 June, and 12 July 1872
6:100 Correspondence to Governor Safford from John Marion, re Agent Whitman, General Howard, 5 Aug. 1872
6:100 Correspondence to Governor Safford from Adjutant General regarding the "Call for Volunteers" proclamation, 1 Sept. 1872
Box
6:101 Correspondence to Governor Safford, re trouble in Mohave County, from Sheriff Welbourn, 18 Sept. 1872
6:101 Correspondence to Governor Safford, re alleged crimes of Mexican captive, "Sisto," (5 letters), 23 Aug.-6 Dec. 1872
6:101 Report by Adjutant General to Governor Safford, 1871-1872
6:101 Correspondence to Governor Safford from War Dept., ordinance, re amount overdrawn for arming militia, 28 July 1873
6:101 Report of Adjutant General to Governor Safford, 1873-1874
6:101 Correspondence to Governor, re Indians leaving San Carlos Reservation, depredations, 5 Feb. 1874
6:101 Jeffords, Thomas J., Chiricahua Indian Agency: Correspondence to Secretary Bashford regarding stolen mules, 1 Aug. 1875
6:101 Report Adjutant General to Governor Safford, 1875-1876
6:101 Correspondence to Governor Hoyt regarding Militia Company, Tucson, 10 July 1877
6:101 Correspondence to Governor Hoyt, re Militia Company, Upper San Pedro Valley, Aug.-Sept. 1877
Box
6:102 Willcox, General O. B.: Correspondence to acting Governor Gosper regarding two murders by Pi Ute and Navajo Indians, undated
6:102 Correspondence to Governor Fremont from War Dept., ordinance, re bond, sufficient surety from Governor for arms, Oct. 1881
6:102 General Willcox: Telegram to Acting Governor Gosper regarding Indians on San Carlos Reservation, 11 Feb 1882
6:102 Petition by Apache County citizens for removal of General Willcox, 3 Apr. 1882
6:102 Governor Trittle: Telegram to J. J. Gosper re: rumor of Indian outbreak, 19 April 1897
6:102 Secretary of War, Robert T. Lincoln: Telegram, to Governor Tritle, re issue of equipment to volunteer company, signed Robert T. Lincoln, 29 Apr. 1882
6:102 Copies of order by Chester A. Arthur, President, outlining Hualapai Reservation, 3 Feb. 1883
6:102 Murder of Navajo Indian, Navajo Springs by C. P. Owens, Sept. 1883
6:102 Correspondence, regarding murders by Navajos of Walcott and McNally, Aug.-Sept. 1884
6:102 Correspondence to Governor Zulick from Dist. Attorney, Tombstone, re "Squaw,", 4 Jan. 1885
6:102 Correspondence to Governor Zulick from Acting Adjutant General, re officers of staff paying respects, 6 Nov. 1885
6:102 Correspondence to Governor Zulick from Hall of Society of Arizona Pioneers by William S. Oury regarding arms and ammunition, 14 Nov. 1885
6:102 Correspondence to Governor Zulick from Department of the Interior, Pension Office, regarding claimant wounded by poisoned arrow, 19 Nov. 1885
6:102 Telegram to Governor Zulick from Office of Indian Affairs, re "inflammatory" article in Tucson Daily Star, 25 Nov. 1885
6:102 Petition, correspondence, resolution to Governor Zulick from Pima County, regarding organizing Rangers, Nov.- Dec 1885
Box
6:103 Telegram to Governor Zulick from Fort Thomas, regarding Indian raids, 29 Nov.- 3 Dec. 1885
6:103 Correspondence to Governor Zulick from Mammoth Gold Mining Company, regarding arms, ammunition, 2 Dec. 1885
6:103 Telegram to Governor Zulick from Clifton, regarding Indian raid, ammunition, 2 Dec. 1885
6:103 Correspondence to Governor Zulick from Duncan regarding Indian raid, ammunition and reorganizing the police force, 4 Dec. 1885
6:103 Correspondence to Governor Zulick from Second Lieutenant, re "Frank" over military telephone lines from Adjutant General, 7 Dec. 1885
6:103 Correspondence to Governor Zulick from Duncan, Arizona, regarding organizing company of mounted men, 8 Dec. 1885
6:103 Telegram to Governor Zulick from Mammoth Gold Mine, regarding arms, reservation warning, 11 Dec. 1885
6:103 Correspondence to Governor Zulick from Office Indian Affairs, regarding article, in Arizona Weekly Enterprise, 11 Dec. 1885
6:103 Correspondence to Governor Zulick from Governor Ross, N. M., regarding reprisals for killings of Navajos, 21 Dec. 1885
6:103 Correspondence to Governor Zulick from Editor, Tombstone Epitaph, regarding proclamation, 31 Dec. 1885
6:103 Correspondence to Governor Zulick from C. A. Luke, regarding pros and cons of proclamation, 31 Dec. 1885
6:103 Correspondence to Governor Zulick from Pima, Graham County, re organizing militia, 28 Dec. 1885
6:103 Telegram to Governor Zulick from Office Indian Affairs, re troops for San Carlos Reservation, 31 Dec. 1885
6:103 Correspondence to Governor Zulick from Clifton, Arizona, re organizing company of rangers, Dec. 1885
6:103 Telegram to Governor Zulick from Tombstone, re Indian raid on ranch, 31 Dec. 1885
Box
6:104 Correspondence to Gov. Zulick from Whitney Arms Company, re price of guns, Dec. 1885
6:104 Correspondence from Capt. H. G. Howe and Adjutant General Sherman, re: arms, outlaws dressing as Indian raiders, Chinese, Oct., Nov. 1885 and Feb. 1886
6:104 Petition to Governor Zulick from Tombstone, Cochise County, re San Carlos Reservation, 1885
6:104 Petition to Governor Zulick from Willcox, and surrounding area, re organizing company for protection, undated
6:104 Correspondence to Governor Zulick, re reappointment of John P. Clum as Agent, San Carlos Reservation, 4-6 Dec. 1885 and 2 Feb. 1886
6:104 Resignation of Lieut. Col. F. M. Murphy, Militia, 8 Dec. 1885
6:104 Correspondence to Governor Zulick from James H. Tevis, Teviston, re removal of San Carlos Indian, 8 Jan. 1886
6:104 Correspondence enclosing clipping, re reply of San Carlos Agent Willcox to General Crook's report, 18 Jan. 1886
6:104 Report by military on killing of Hualapai, 3 Aug. 1886
6:104 Correspondence to Governor Zulick from C. C. Bean, re military campaign, 10 Jan. 1866 and 30 Dec. 1886
6:104 Correspondence to Governor Zulick from General Miles, Jan. and Sept. 1887
6:104 Form from Dept. of Interior, Pension Office, re information of Civil War survivors, 20 Feb. 1886
6:104 Telegram to Governor Zulick from Col. Shafter, Ft. Grant, re deserter, 2 Mar. 1886
6:104 Correspondence to President and Governor Zulick from Ripley Arnold, Texas, re appointment in new regiment of AZ volunteers, 2-4 Mar. 1886
6:104 Correspondence to Governor Zulick from Office Indian Affairs, re Yuma Indian School, 4 and 10 Mar. 1886
6:104 Correspondence to Governor Zulick from S. P. Carusi, re appointment as Capt. in new regiment, 15 Mar. 1886
6:104 Correspondence to Gov Zulick, re murders by San Carlos Indians, from General Miles, Mar., Apr. 1887
6:104 Correspondence to Gov Zulick from Salero Camp, Pima County, re arms, 28 Apr. 1886
6:104 Telegram to Governor Zulick from J. S. Wood, Tucson, re arms, 3 May 1886
6:104 Telegram to Governor Zulick from Col. John Clemshire, Tucson, re arms, 3 May 1886
6:104 Correspondence to Governor Zulick from Greaterville, Santa Rita Mountains, re arms, 14 May 1886
6:104 Correspondence to Governor Zulick from Harshaw, Pima County, re arms, 21 May 1886
6:104 Correspondence to Governor Zulick from Buenas Aires, A. T., re arms, 21 May 1886
6:104 Telegram to Governor Zulick from Wm. S. Oury, Tucson, re arms, 22 May 1886
6:104 Telegram to Governor Zulick from Lieut. Brant, Ft. Lowell, re arms, 23 May 1886
6:104 Telegram to Governor Zulick from Capt. Samanigo, re arms, 25 May 1886
Box
6:105 Correspondence to Governor Zulick from Oro Blanco, Pima County, re arms, 25 May 1886
6:105 Correspondence, re altercation between Hualapais, May-July 1886
6:105 Correspondence, National Guard, re duty in anticipated trouble with Mexico, July-Aug. 1886
6:105 Correspondence General Nelson Miles, re establishing military posts on Mexican border, 1886-87
6:105 Correspondence to Governor Zulick from Tucson, re arms, 26 May 1886
6:105 Telegram to Governor Zulick from Capt. Lewis Wolfley, re distribution of arms, 28 May 1886
6:105 Telegram to Governor Zulick from E. R. Carr, Winslow, re raiding Indian, 29 May 1886
6:105 Petition, correspondence to Governor Zulick from Tubac, Upper Santa Cruz Valley, re protection, May-June, 1886
6:105 Telegram to Governor Zulick from J. H. Hamilton, Callens Camp, re tracking Indians, 1 June 1886
6:105 Correspondence to Governor Zulick from E. R. Carr, Winslow, re movement of Indians, 3 June 1886
6:105 Correspondence to Governor Zulick, re joining people of Oro Blanco for protection, Arivaca, 12 June 1886
6:105 Form from War Dept., Ordinance Office, re decision on arms, 23 June 1886
6:105 Correspondence to Governor Zulick, re arms, ammunition from Pedro Montano, 13 July 1886
6:105 Correspondence to Governor Zulick from T. S. Bunch, Attorney Holbrook, re arms, 25 July 1886
6:105 Correspondence to Governor Zulick, and General Miles re moving Indians to Camp Verde, Aug.-Oct. 1887
6:105 Telegram to Governor Zulick from Office Indian Affairs, re Marshal Mead's charges against Wardwell, 18 Oct. 1886
6:105 Report of Adjutant General to Governor Zulick, 1885-1886
6:105 Correspondence to Governor Zulick from Gen Miles, Jan.-Sept. 1887
6:105 Correspondence to Governor Zulick from Secretary Bayard, re communications from General Miles, 11 Feb. 1887
6:105 Correspondence detailing trouble between Navajos, Whites, Fort Defiance, 15 Feb. 1887
6:105 Correspondence to Governor Zulick from War Dept., ordinance, re increased militia quota, 25 Mar. 1887
6:105 Telegram to Governor Zulick, re murders by San Carlos Indians from General Miles, March-April 1887
6:105 Correspondence, re murder of Pima Indian, Maricopa County, Apr.-May 1887
6:105 Correspondence to Governor Zulick from Dept. Interior (enc. 2 from War Dept.), re return of Apaches from Florida, May 1887
6:105 Telegram to Governor Zulick, re Apaches in Tonto Basin area, 13 June 1887
Box
6:106 Telegram to Governor Zulick from Glassford, re Indians on Rincon, 14 June 1887
6:106 Correspondence to Governor Zulick from Governor Ross, N. M., re proposal by Gen. Miles for moving Indians from San Carlos, with enc., Aug. 1886
6:106 Correspondence to Governor Zulick from General Miles, re San Carlos Reservation, 18 Aug. 1887
6:106 Telegrams, letter to Governor Zulick from General O. O. Howard, re San Carlos Apache crimes, Sept. 1887
6:106 Correspondence to Governor Zulick from Office Indian Affairs, re appointments to Yuma Indian School, 21 Sept. 1887
6:106 Correspondence to Governor Zulick from Major Beaumont, Ft. Bowie, re murder of Private Drake, reward, 16 Oct. 1887
6:106 Correspondence to Governor Zulick from Capt. Lawton, re promotion, Mar. 1888
6:106 Correspondence to Governor Zulick from War Dept., re construction and repair of Ft. Whipple, 28 Sept. 1888
6:106 Correspondence to Secretary Bayard from Sheriff Shaw, re reprieve for Papago Indian, 18 Nov. 1888
6:106 Correspondence from O. O'Neill, re appointment as Adjutant General, 19 Apr. 1889
6:106 Correspondence to Secretary of Interior, re coal fields on San Carlos Reservation, Apr. 20, 1889, Correspondence to Governor Wolfley, 24 Apr 1889
6:106 Correspondence to Governor Wolfley from Office of Quartermaster General, 14 May 1889
6:106 Correspondence to Governor Wolfley from General Miles, re moving Apaches to Camp Verde, May 1889
6:106 Correspondence to Governor Wolfley from Adjutant General O'Neill, re organizing National Guard, May-Aug. 1889
6:106 Correspondence to Governor Wolfley from Robert Cammel, Ft. Grant, re his trial, 20 June 1889
6:106 Correspondence to Governor Wolfley from J. Liberman, re telegram to Secretary Noble, 24 June 1889
6:106 Report as requested by Governor Wolfley, from Adjutant General, re territorial militia, 18 July 1889
6:106 Correspondence to Governor Wolfley from Secretary Interior, re murder of Pima Indian, Maricopa County (2 enc.), 27 July 1889
6:106 Correspondence to Governor Wolfley from Attorneys Loomis and Clark, Chicago, 15 Aug. 1889
6:106 Correspondence to Governor Wolfley from Adjutant General, re requisitions for ordinance stores and requisition, Aug.-Oct. 1889
Box
6:107 Correspondence to Governor Wolfley from Mrs. Whalen, Peach Springs, re gun for protection, 18 Sept. 1889
6:107 Correspondence to Governor Wolfley, from Adjutant General O'Neill, re number of militia, 24 Sept. 1889
6:107 Correspondence to Governor Wolfley from Lee Cumis, Wyoming, requesting description of Geronimo, 25 Oct. 1889
6:107 Telegram from Commissioner Johnson, San Carlos, re reward for escaped convicts, 8 Nov. 1889
6:107 Correspondence to Governor Wolfey from Philadelphia Depot, Quartermaster's Dept., 22 Nov. 1889
6:107 Correspondence to Governor Wolfley from Secretary Interior, re removal of Indians from Papago Reservation, Gila Bend, 20 Jan. 1890
6:107 Correspondence to Governor Wolfley and Navajo Agent, N. M., re roaming of Navajos, 24 Feb. 1890
6:107 Correspondence to Governor Wolfley from Ft. Thomas, re reward for Indian scouts, Mar.-May 1890
6:107 Correspondence to Governor Wolfley from Pennsylvania, re organizing National Guard, May 1890
6:107 Correspondence to Governor Wolfley and Agent, San Carlos, re destruction of game by Indians, 5 May 1890
6:107 Correspondence to Governor Wolfley from Adjutant General, re account for salary, 6 May 1890
6:107 Correspondence to Governor Wolfley from Dept. Interior, re opening Industrial Training School at Ft. McDowell, 24 May 1890
6:107 Correspondence to Governor Wolfley from Capt. Bullis, re Lieut. Watson, in charge of scouts, San Carlos, 27 May 1890
Box
6:108 Correspondence to Governor Wolfley, War Dept. and Adjutant General, re courts martial, 15, 23 July 1890
6:108 Correspondence to Governor Wolfley from Dept. Interior, re report of Indian Commissioner and names of agents and agencies, 31 July 1890
6:108 Constitution of Company B, 1st Infantry Regiment, National Guard, 7 Aug. 1890
6:108 Correspondence to Governor Wolfley from Capt., 1st Regiment Company D, re request for leave, 27 Aug. 1890
6:108 Correspondence to Acting Governor Murphy from Capt., Company F, National Guard A, re constitution, bylaws, Aug.-Sept. 1890
6:108 Correspondence to Governor Murphy from Adjutant General, re clothing and equipment on hand, 17 Sept. 1890
6:108 Correspondence to Governor Murphy from Adjutant General, re omission of Arizona from annual appropriation, 17 Sept. 1890
Box
7:109 Receipts for warrants regarding Indian scouts, San Carlos, Sept.-Oct. 1890
7:109 Correspondence to Governor Murphy from Secretary Interior, re depredations by Apaches, 29 Dec. 1890
7:109 National Guard, Co. A, Prescott, 1890
7:109 National Guard, Co. B, Phoenix, 1890
7:109 National Guard, Co. C, Flagstaff, 1890
7:109 National Guard, Co. D, Tucson, 1890
7:109 National Guard, Co. E, Florence, 1890
7:109 National Guard, Co. F, Tucson, 1890
7:109 National Guard, Co. G, Tombstone, 1890
7:109 National Guard, 1890
7:109 Correspondence to Governor Murphy from Adjutant General, re commissions of officers, 15 Jan. 1891
7:109 Correspondence, re ordinance, ordinance stores, Jan-Apr. 1891
7:109 Correspondence to Governor Irwin from Auditor, re military stores received, 11 Mar. 1891
7:109 Correspondence to Governor Irwin, re victims of Apaches in Cochise County, 1890-1891
7:109 Correspondence to Governor Irwin from Secretary Interior, re moving Apaches to Fort Verde, 16 Apr. 1891
Box
7:110 Correspondence to Secretary Murphy from Indian Commissioner, re roaming of Navajos, 6 June 1891
7:110 Correspondence to Governor Irwin, re warrants, May- Dec. 1891
7:110 Correspondence to Governor Murphy from Col. Mike Gray, re man-trailing dogs to capture renegade Indians, 27 Jan. 1892
7:110 Correspondence to Governor Murphy from Adjutant General Gill, re resignation, 6 Apr. 1892
7:110 Correspondence to Governor Murphy from Adjutant General Gill requesting leave of absence, 19 Apr. 1892
7:110 Correspondence to Governor Murphy, re custodians for abandoned forts, Lowell and Verde, June-July 1892
7:110 Correspondence to Governor from Capt. McKernand, Ft. Wingate, N. M., re duty in Arizona, 22 July 1892
7:110 Correspondence, re disturbance between Navajos and citizens of Tuba City, July-Oct. 1892
7:110 Correspondence to Governor Murphy, re warrant, 8 Aug.1892
7:110 Number of pensions allowed, July-Sept. 1892
7:110 Correspondence to Governor Murphy from Adjutant General, re requisitions, Sept.-Oct. 1892
7:110 Correspondence to Governor Murphy, re elections of officers, National Guard, Sept.-Oct. 1892
7:110 Roster of officers, Quartermaster's Dept., National Cemeteries, 1 Oct. 1892
7:110 Correspondence, re capture, reward for renegade Apache "Kid", 4-6 Dec. 1892
7:110 Order for National Guard, re elections of officers, 1892
7:110 Report of Adjutant General, 1892
7:110 Report of Adjutant General, 1893
Box
7:111 Copy of correspondence from Treasury Dept., re repayment of cost to counties for trials of Indians, Nov. 1893
7:111 Report of Adjutant General, 1898
7:111 Report of Adjutant General, 1900
7:111 Report of Adjutant General, 1 July 1902
7:111 Recommendations for improving Natl. Guard from Adj. Gen. to Governor Brodie, 20 Dec. 1902
7:111 Petition to Governor Hughes, re reappointment of Surgeon General, Col. Scott Helm, undated
volume
Fort Apache, Record of Medical History of Post-index available, 1882-1892
volume
3 vols. Record of Target Practice, 1901-1910
Subgroup 10: Territorial Agencies and Subjects
Box
Board of Law Examiners; Mining Code Commission; Bonded Indebtedness of Counties; Petition Re: Grand Canyon Forest Reserve, 1893-1912
volume
Territorial Board of Immigration Commissioners, Minutes, 1895-1897
Board of Health Ledger, 1903-1911
Series 1: Society of Arizona Pioneers, 1884-1885
Box
7:112 Constitution, by-laws, members, resolution, re Indian Affairs, 1884-1885
Series 2: Arizona Pioneers Historical Society, 1897-1902
Box
7:112 Biennial Report, 1897-1898
7:112 Biennial Report, 1901-1902
Series 3: Arizona Miner Newspaper, Prescott, Arizona, 1865-1867
Box
7:113 Receipt, payment for work done by B.H. Weaver, 1863/1910
7:113 Correspondence to Bentley from Alexander McKey, 1887/1909
7:113 Correspondence to Bentley from former U.S. Marshal Milton B. Duffield,
7:113 Correspondence, re advertising, mining, Springfield Mining Camp, near Planet Camp, Yuma County, 1885/1887
7:113 Correspondence to Wm. H. Ford, re subscription, personal from King Woolsey,
7:113 Correspondence from Attorney Platt, re publication of notices, 1889/1901
7:113 Correspondence, re publication of summons from Coles Bashford, 1864/1912
7:113 Correspondence from James Bull, re Mohave County printing, billing, 1864/1893
7:113 Correspondence from Pima County, re forms, laws, 1864/1911
7:113 Correspondence from Yuma County, re forms, laws, warrants,
7:113 Correspondence, re advertising, billing, 1864/1912
Series 4: Commissioners of Deeds (application, oaths), 1863-1910
Box
7:114 Commissioners, 1879/1893
7:114 Commissioners, 1863/1904
7:114 Commissioners, 1865/1910
7:114 Commissioners,
Box
7:115 Commissioners, 1885/1910
7:115 Commissioners,
Series 5: Disbursements, 1887-1909
volume
1 Record Book of Salaries,
Box
7:116 Account of salaries, Governor, 4th quarter, 1891/1903
7:116 Account of expenses, Legislative, 4th quarter,
7:116 Monthly statements of account with Prescott National Bank, 1870/1915
7:116 Account of salaries, Governor, 1st quarter,
7:116 Account of salaries, Governor, 2nd quarter,
7:116 Account of salaries, Governor, 3rd quarter, 1874/1901
7:116 Account of salaries, Governor, 4th quarter,
7:116 Account of salaries, Legislative, 1st quarter,
7:116 Account of salaries, Legislative, 2nd quarter, 1867/1909
Box
7:118 Account of salaries, Legislative, 3rd quarter,
Box
7:119 Account of salaries, Legislative, 4th quarter, 1871/1902
Box
7:120 Monthly statements of account with Prescott and Phoenix National Banks, 1865/1902
Box
8:121 Account of salaries, Governor, 1st quarter, 1863/1920
8:121 Account of salaries, Governor, 2nd quarter,
8:121 Account of salaries, Governor, 3rd quarter, 1864/1908
8:121 Account of salaries, Governor, 4th quarter,
Box
8:122 Account of salaries, Legislative, 1st quarter, 1868/1889
8:122 Account of salaries, Legislative, 2nd quarter, 1863/1909
8:122 Account of salaries, Legislative, 3rd quarter, 1865/1912
8:122 Account of salaries, Legislative, 4th quarter, 1864/1913
Box
8:123 Monthly statement of account with Prescott and Phoenix National Banks,
Box
8:124 Account of salaries, Governor, 1st quarter, 1871
8:124 Account of salaries, Governor, 2nd quarter, 1891/1910
8:124 Account of salaries, Governor, 3rd quarter, 1881/1889
8:124 Account of salaries, Governor, 4th quarter, 1864/1909
Box
8:125 Account of salaries, Legislative, 1st quarter, 1893/1946
8:125 Account of salaries, Legislative, 2nd quarter, 1910
8:125 Account of salaries, Legislative, 3rd quarter,
Box
8:126 Account of salaries, Legislative, 4th quarter, 1864/1909
8:126 Monthly statements of accounts with Phoenix National Bank, 1864/1909
Box
8:127 United States in account with Secretary of Arizona, 1875/1909
Box
8:128 Account of salaries, Governor, 1st quarter, 1885/1909
8:128 Account of salaries, Governor, 2nd quarter, 1864/1909
8:128 Account of salaries, Governor, 3rd quarter, 1881/1907
8:128 Account of salaries, Governor, 4th quarter, 1892/1922
Box
8:129 Account of salaries, Legislative, 1st quarter, 1908
8:129 Account of salaries, Legislative, 2nd quarter, 1908
8:129 Account of salaries, Legislative, 3rd quarter, 1908
8:129 Account of salaries, Legislative, 4th quarter, 1908
Box
9:130 Monthly statements of accounts with Phoenix National Bank, Jan.-Dec. 1908
Box
9:131 United States in account with Secretary of Arizona, 1908
Box
9:132 Account of salaries, Governor, 1st quarter, 1909
9:132 Account of salaries, Governor, 2nd quarter, 1909
9:132 Account of salaries, Governor, 3rd quarter, 1909
9:132 Account of salaries, Governor, 4th quarter, 1909
Box
9:133 Account of salaries, Legislative, 1st quarter, 1909
9:133 Account of salaries, Legislative, 2nd quarter, 1909
Box
9:134 Account of salaries, Legislative, 3rd quarter, 1909
Box
9:135 Account of salaries, Legislative, 4th quarter, 1909
Box
9:136 Monthly statements of accounts with Phoenix National Bank, 1909
Box
9:137 United States in account with Secretary of Arizona, Jan-Apr. 1909
Box
9:138 Monthly statements of accounts with Phoenix National Bank, 1910
Box
9:139 Expenses, Legislative, check stubs, Mar. 1907-Feb. 1909
Box
9:140 Disbursements, Lew Collins, Asst. Secretary, undated
9:140 Cancelled checks, receipts, 1904
9:140 Cancelled checks, receipts, 1905
Box
9:141 Cancelled checks, receipts, 1906
Series 6: Expositions
Subseries 1: New Orleans Exposition, 1885-1887
Box
10:143 Correspondence, accounts warrants, 1885-1887
Series 6: Expositions
Subseries 2: World's Fair, Expositions, World's Columbian, Chicago, 1889-1901
Box
10:144 Resolution by Rhode Island, re location, 1889
10:144 Correspondence, Dept. of State to Governor Wolfley, re oaths and commissions for nominees, 22 May 1890
10:144 Recommendation of Phoenix Chamber of Commerce, Letter from Morris Goldwater recommending his brother Henry, May, 1890
Box
10:145 Correspondence from Phoenix Chamber of Commerce to Governor Irwin, re adequate representation, undated
10:145 Correspondence to Governor Irwin, re appointment of F.M. Zuck, Apache County, as Commissioner, 7 May 1891
10:145 Board of Managers, opinion of Attorney General, re powers, Oct. 1892
10:145 Board of Managers, meeting notes, 7 May 1892
10:145 Board of Managers, meeting resolutions, Nov. 1892
10:145 Board of Managers, meeting resolutions, Dec. 1892
10:145 Board of Managers, agreement, re printing copies of Gazette, Dec. 1892
Box
10:146 County Commissioners Reports, re: exhibition World's Fair: Apache County, 1892
10:146 County Commissioners Reports, re: exhibition World's Fair: Coconino County, 1892
10:146 County Commissioners Reports, re: exhibition World's Fair: Cochise County, 1892
10:146 County Commissioners Reports, re: exhibition World's Fair: Gila County, 1892
10:146 County Commissioners Reports, re: exhibition World's Fair: Gila County, Exhibit, 1893
10:146 County Commissioners Reports, re: exhibition World's Fair: Graham County, 1892
Box
10:147 County Commissioners Reports, re: exhibition World's Fair: Maricopa County (includes recipe for preserving fruit in jars), 1892
10:147 County Commissioners Reports, re: exhibition World's Fair: Mohave County, 1892
10:147 County Commissioners Reports, re: exhibition World's Fair: Pima County, 1892
10:147 County Commissioners Reports, re: exhibition World's Fair: Pinal County, 1892
10:147 County Commissioners Reports, re: exhibition World's Fair: Yuma County, 1892
Box
10:148 Resolutions, N. M. and Arizona, re joint bldg. (with Ok.) at Fair, 1892
Box
10:149 Correspondence from member, Board of Managers, enclosure recommendations of Pima Co. and correspondence from chief, Horticulture Dept., 1892
Box
10:150 Correspondence, re bldg., architect's bill, 1892-94
Box
10:151 Bonds, agreement to purchase, June 1892
Box
10:152 Forestry agreement for preparation of exhibit, and rules, information, Dept. of Forestry, Oct. 1892
Box
10:153 Mines and Mining, building specifications, Jan. 1893
10:153 Correspondence, Santa Fe, Southern Pacific Railroad, re freight rates, 1892
Box
10:154 Report to Board of Managers, 6 June 1892
10:154 Report to Board of Managers, 31 Dec. 1892
10:154 Report to Board of Managers, 1892
Box
10:155 Report of Mineral Exhibit, 22 June 1893
10:155 Report of Mineral Exhibit, expenses, 19 Dec. 1893
Box
10:156 Report of Board of Managers, Territorial Building Expenditures, 20 Dec. 1893
10:156 Final report of Board of Managers, 21 Dec. 1893
10:156 Secretary's report, 21 Dec. 1893
10:156 Treasurer's report, 21 Dec. 1893
Box
10:157 Financial report by Board of Managers, Feb. 1893
Box
10:158 Report to Comm. of 17th Legislature, appt. to investigate Board of Managers, 10 Mar. 1893
Box
10:159 Final Treasurer's report, 9 Mar.1894
Box
10:160 Correspondence, from Terr. Secretary, Morford, 1892-93
10:160 Correspondence, 1892
10:160 Correspondence, 1893
Box
11:161 Financial-check books for warrants, undated
Box
11:162 Financial-check books for warrants, undated
Box
11:163 Financial-check books for warrants, undated
Box
11:164 Financial-check books for warrants, undated
Box
11:165 Financial-vouchers, receipts, undated
Box
11:166 Financial-vouchers, receipts, undated
Box
11:167 Financial-vouchers, receipts, undated
Box
11:168 Financial-vouchers, receipts, undated
Box
11:169 Financial-vouchers, receipts, undated
volume
33 Rules adopted by the Board of World's Fair Managers, 1891
volume
34 World's Fair Record, 1892-1893
volume
35 World's Fair Record, Cash Book, 1892-1893
folder
Roll Materials and award from St. Louis Exposition, 1901
Box
For abstracts of Title to Capitol Ground, Reform School and county Treasurers' Statements see: Administrative Records, Secretary of State, 1864-1912
Series 7: Mexico, 1864-1893
Box
12:170 Correspondence to Governor Goodwin from C. Trumbull Hayden with 4 enc., re list of criminals, description, 1864-65
Box
12:171 Correspondence to Governor from Martin Arce, Mexican Consul, Phoenix Arizona, 1867
12:171 Correspondence from U.S. Consul at Guaymas, re property taken from Pedro Tuio, re murders at Mission Camp, Arizona, Dec. 1870, Apr. 1871
12:171 Correspondence Secretary of State to Governor Safford, re refusal of Governor Pesquira to extradite a Mexican citizen, 13 Mar. 1871
12:171 Correspondence from Sheriff, Maricopa Co., re hanging of a Mexican, trouble with Mexicans, June 1872
12:171 Correspondence to Governor from Placido Aragon in Spanish, Prefect to Magdalena, Sonora, May 1875
12:171 Correspondence from U.S. Consul, Guaymas to Governor Hoyt, re holding of Tomas Garcia, accomplice of robbers, Raymond and Hardy, 21 Mar. 1878
12:171 Correspondence to Governor Fremont, re stock of Michael O'Reilly held by Mexican authorities, 1879
12:171 Correspondence to Governor from Dept. of Interior with enc. from Dept. of State and Mexican Legation, re border outrages, 1881
12:171 Copy of statement quoting Arizona newspaper, re border outlaws, undated
12:171 Note from R. H. Paul, Sheriff, re complaint of Consul Lomele, undated
12:171 Consul at Guaymas, leave of absence, Aug. 1881
12:171 Correspondence, re murder, robbery at Fronteras (15), 1881
12:171 Correspondence from Gen. Willcox, re border outrages (8), 1881
12:171 Correspondence from Asst. Adjutant General with 3 enc. from Custom's House, re raids by "Cow Boys,", 1881
12:171 Correspondence to Governor from U.S. Consul, Guaymas, re border outlaws, Apr. 1881
12:171 Correspondence, re arrest of Casimir Slaccter, formerly wanted in Arizona, June 1881
12:171 Correspondence to Governor from Gov. of Sonora, re land disputed by U.S. citizen, June 1881
12:171 Correspondence from Graham Co. Sheriff, Governor Chihuahua, re extradition of Jesus Duran, murderer of Sam Carr, Eagle Creek, June 1881
Box
12:172 Correspondence Dept. of State, enc. Mexican Legation Sheriff, re hanging of Mexican citizens in Pima County, Aug. 1881
12:172 Copy of Arizona Citizen, 10 Aug 1881
12:172 Report to Acting Governor from J. Bowyer, Galeyville, re "Cow- Boys," (and copy from article in Star newspaper), 17 Sept. 1881
12:172 Correspondence to Acting Gov. from U.S. Marshal Dake, re raiding of border "Cow Boys," Federal and county officers rivalry, Nov. 1881
12:172 Correspondence to Acting Governor Gosper from Mexican Consul, Tucson, re trespass by American troops, Dec. 1881
12:172 Proclamation by President, re survey of boundary line, Convention, 29 July 1882
12:172 Correspondence, Dept. of State, enc. from Mexican Legation, re murder of Francisco Quinones, Huachuca Mountains, July 1884
12:172 Report to Governor by Maricopa County Dist. Attorney, re Mejias (one of 3 accused in murder of Barney Martin and family), 1886
12:172 Two copies from Department of Interior, Bureau of Education, re enc. of books, Feb. 1886
12:172 Request for extradition, arrest of J. Lopez and M. Diaz by Mexican Consul, Tombstone, Mar. 1886
Box
12:173 Correspondence Department of State, Legation of Mexican, to Governor and Secretary, re alleged false imprisonment of Manuel Mejias, Aug. 1886
12:173 Correspondence, Department of State, enc. Mexican Legation, re collection of taxes by Arizona from ranch of Don Fernando Ortiz, 1887
12:173 Correspondence to Governor, re requisition of John Clemenshire, accused of robbery (Agent James Seedy), 17 August 1887
12:173 Correspondence Department of State, Governor of Sonora, re refusal to surrender for extradition, Francisco Vega, 1886
12:173 Correspondence from Department of State, enc. from Minister to Mexico, re trespass of troops on frontier, 1888
12:173 Correspondence from Department of State, enc. and report to Department of State from Governor Zulick, re arrest of U.S. Marshal, Mar.-Apr. 1888
12:173 Correspondence to Governor, re requisition of Manuel Grijalva, accused of homicide (agent John Slaughter), 10 June 1888
12:173 Correspondence, Department of State, enc. Mexican Legation, re Manuel Verdugo, alleged murderer of Louis Cohen, Nogales, Aug. 1888
12:173 Telegram to Secretary Bayard from Vice Consul of Mexico, Tucson, re extradition papers for Fernando Seepreal, 18 Oct. 1888
12:173 Correspondence Department of State, re permission to move Mexican troops through Arizona, 1889
12:173 Correspondence to Governor, re illness of extradition agent, Jesus Duran, from Vice Consul, Tucson, 1889
Box
12:174 Correspondence from Department of State, re crossing of cattle on frontier, July1890
12:174 Correspondence from Department of State, Mexican Legation, re boundary disputes, 1890
12:174 Correspondence from Department of State (2), 2 enc. from Mexican Legation, 1 enc., Territory Prison, re Miguel Chacon, prisoner, Oct. 1891
12:174 Correspondence from Department of State, Mexican Legation, re re-marking boundaries, Dec. 1891
12:174 Report of investigation by Sheriff to Attorney General with enc., re Juan Garcia, 1893
Box
12:175 Correspondence from Department of State to Governor Hughes, re illegal seizure in Mexico by Deputy Sheriff of Arizona, (with enclosure), Oct. and Dec. 1893
12:175 Correspondence from Department of State to Governor Murphy, re clemency for E. W. Congdon, American citizen, jailed in Mexico, Mar. and May 1893
12:175 Circular from Mexican Consul to Secretary Bruce, Phoenix, 28 Sept. 1896
Box
12:176 Sonora, 3 army deserters, Acuna, Corona and Cirerol, 1 Nov. 1881
12:176 Francisco Altimarino alias Manuel Lopez, correspondence, warrant for arrest, undated
12:176 Claudio Acevdo, Apr. 1883
Box
12:177 Rafael Salcido, July 1885
12:177 Juan Soto, et al, Apr. 1887
12:177 Anastacio Cuca, May 1887
Box
12:178 J. J. Taylor and Conrad Rolling, telegrams, correspondence, May 1888
12:178 El Viejo Gato, et al (8 other Papago Indians, citizens of Mexico), Aug. 1888
Box
12:179 Jesus Moreno, Oct. 1888
12:179 Edwardo C. Lopez, Feb. 1893
Series 8: Notaries Public (certification), 1864-1911
Box
12:180 Correspondence and oaths, 1864-1867, 1871-1873
Box
12:181 Correspondence and oaths, 1874-1878
Box
12:182 Correspondence and oaths, 1879-1881
Box
13:183 Correspondence and oaths, 1882
Box
13:184 Correspondence and oaths, 1883
Box
13:185 Correspondence and oaths, 1884
Box
13:186 Correspondence and oaths, 1885
Box
13:187 Correspondence and oaths, 1886
Box
13:188 Correspondence and oaths, 1887
Box
13:189 Correspondence and oaths, 1888
Box
13:190 Correspondence and oaths, 1889
Box
13:191 Correspondence and oaths, 1890
Box
13:192 Correspondence and oaths, 1891
Box
13:193 Correspondence and oaths, 1892
Box
13:194 Correspondence and oaths, 1893
Box
13:195 Correspondence and oaths, 1894
Box
13:196 Correspondence and oaths, 1895
Box
13:197 Correspondence and oaths, 1896
Box
14:198 Correspondence and oaths, 1897
Box
14:199 Correspondence and oaths, 1898
Box
14:200 Correspondence and oaths, 1899
Box
14:201 Correspondence and oaths, 1900
Box
14:202 Correspondence and oaths, 1901
Box
14:203 Correspondence and oaths, 1902
Box
14:204 Correspondence and oaths, 1903
Box
14:205 Correspondence and oaths, 1904
Box
14:206 Correspondence and oaths, 1905
Box
14:207 Correspondence and oaths, 1906
Box
15:208 Correspondence and oaths, 1907
Box
15:209 Correspondence and oaths, 1908
Box
15:210 Correspondence and oaths, 1909
Box
15:211 Correspondence and oaths, 1910
Box
15:212 Correspondence and oaths, 1911
Box
15:213 Correspondence and oaths, undated
volume
5 Record of Notary Public, 1890-1910
Series 9: Other States and Territories
Subseries 1: Official seals, signatures and proclamations, 1864-1912
Box
15:214 Alabama (2 items), undated
Box
15:215 Alaska (3 items), undated
Box
15:216 Arkansas (4 items), undated
Box
15:217 California (5 items), undated
Box
15:218 Colorado (12 items), undated
Box
15:219 Connecticut (14 items), undated
Box
15:220 Dakota (9 items), undated
Box
15:221 Delaware (3 items), undated
Box
16:222 Florida (11 items), undated
Box
16:223 Georgia (2 items), undated
Box
16:224 Idaho (11 items), undated
Box
16:225 Illinois ( 14 items), undated
Box
16:226 Indiana (6 items), undated
Box
16:227 Iowa (13 items), undated
Box
16:228 Kansas (11 items), undated
Box
16:229 Kentucky (4 items), undated
Box
16:230 Louisiana (5 items), undated
Box
16:231 Maine (15 items), undated
Box
16:232 Maryland (1 item), undated
Box
16:233 Massachusetts (13 items), undated
Box
16:234 Michigan (7 items), undated
Box
16:235 Minnesota (12 items), undated
Box
16:236 Mississippi (7 items), undated
Box
16:237 Missouri (5 items), undated
Box
16:238 Montana (9 items), undated
Box
16:239 Nebraska (8 items), undated
Box
16:240 Nevada (12 items), undated
Box
16:241 New Hampshire (12 items), undated
Box
16:242 New Jersey (7 items), undated
Box
16:243 New Mexico (10 items), undated
Box
16:244 New York (6 items), undated
Box
17:245 North Carolina (12 items), undated
Box
17:246 North Dakota (5 items), undated
Box
17:247 Ohio (10 items), undated
Box
17:248 Oklahoma (5 items), undated
Box
17:249 Oregon (9 items), undated
Box
17:250 Pennsylvania (15 items), undated
Box
17:251 Rhode Island (13 items), undated
Box
17:252 South Carolina (5 items), undated
Box
17:253 South Dakota (2 items), undated
Box
17:254 Tennessee (7 items), undated
Box
17:255 Texas (6 items), undated
Box
17:256 Utah (5 items), undated
Box
17:257 Vermont (15 items), undated
Box
17:258 Virginia (2 items), undated
Box
17:259 Washington (8 items), undated
Box
17:260 West Virginia (14 items), undated
Box
17:261 Wisconsin (12 items), undated
Box
17:262 Wyoming (15 items), undated
Box
17:263 Unidentified (1 item), undated
Series 9: Other States and Territories
Subseries 2: Requisitions (extraditions, bail bonds, warrants and correspondence), 1879-1893
Box
17:264 Arkansas: James McAnally, Nov. 1893
Box
17:265 California: Charles W. Redinger, 1 July 1880
17:265 California: Moise Lazarus, May 1877
17:265 California: Edward Terrill, July 1882
Box
17:266 California: Frederick Koeing, Aug. 1882
17:266 California: John Doe Crosby, alias Davidson, alias Light, Nov. 1882
17:266 California: Claudio Carvisosa, Dec. 1883
17:266 California: Firmin Ourtick, Jan. 1885
Box
17:267A California: Jose Aguayo and Raphael Tarazona, Apr. 1885
Box
17:267 California: Jose Maria Aguayo, Apr. 1885
17:267 California: Cruz Lopez, June 1885
17:267 California: Robert Stewart, Apr. 1889
17:267 California: F. A. Noyes, Mar. 1891
Box
17:268 California: Charles Balinger, Apr. 1892
17:268 California: Mariano German, July 1893
Box
17:269 Colorado: Requisition from Arizona granted, William Moyer, July 1883
17:269 Colorado: Edward Rebstock, Dec. 1888
17:269 Colorado: Yee Sing, Feb. 1889
Box
17:270 Illinois: Samuel S. Ford, Feb. 1889
Box
17:271 Kansas: R.G. McClain, Aug. 1881
17:271 Kansas: Frank W. Graham, Nov. 1885
17:271 Kansas: John W. Hillman, May 1889
Box
17:272 Kentucky: Tom Waltz, alias Tom Walls, July 1888
Box
17:273 Michigan: Frank Megley, Nov. 1888
Box
17:274 Missouri: Lane Britton, Aug. 1885
17:274 Missouri: Len Fogle, Apr. 1886
17:274 Missouri: Isaac Landers, July 1886
Box
17:275 Nebraska: Neal Sayles, Jan. 1885
17:275 Nebraska: Joseph L. Weber, Apr. 1889
Box
17:276 New Jersey: Lewis A. Richards, Nov. 1884
Box
17:277 Nevada: Jeff Morse, May 1882
Box
18:278 New Mexico: Romolo Baca, Feb. 1879
18:278 New Mexico: Santa Cruz Smith, Feb. 1883
18:278 New Mexico: Lon Harmon, alias Harvey Reynolds, Jan. 1884
18:278 New Mexico: Manuel Acuna, Nov. 1884
18:278 New Mexico: Thomas J. Bell, July 1885
18:278 New Mexico: "Italy", Aug. 1885
18:278 New Mexico: E. S. Michols and C. A. Anderson, Aug. 1886
Box
18:279 New Mexico: Red Murphy, etal, Feb. 1887
18:279 New Mexico: John Brown, alias John Simms, etal, Feb. 1887
18:279 New Mexico: Brown, Mar. 1887
18:279 New Mexico: John Doe, alias Billy the Kid, Aug. 1887
18:279 New Mexico: G. Martin, May 1888
18:279 New Mexico: Ephrian E. Kirby, Jan. 1890
18:279 New Mexico: James M. Wilson, Sept. 1890
Box
18:280 New Mexico: Charles R. Huber, alias Windy Dick, Oct. 1891
18:280 New Mexico: Lee Morgan, Jan. 1892
18:280 New Mexico: Ernest Steadman, alias Arizona Kid, July 1892
18:280 New Mexico: J. E. Musey, Sept. 1892
18:280 New Mexico: Milton B. Hall, Nov. 1892
18:280 New Mexico: Noah Barefoot, Sept. 1893
Box
18:281 Ohio: George F. Robenson, Nov. 1883
Box
18:282 Rhode Island: James S. McKenzie, Sept. 1893
Box
18:283 Texas: Julius Knude, Sept. 1885
18:283 Texas: Joseph El, Oct. 1885
18:283 Texas: Julius Kune, Mar. 1886
18:283 Texas: Reese Goble, Sept. 1886
18:283 Texas: Beverly Lafon, Feb. 1888
18:283 Texas: Stirling King, June 1889
18:283 Texas: Ed Oatman and Marsh Hardin, June 1889
Box
18:284 Texas: Jerd Gardenhire, Nov. 1889
18:284 Texas: Newt Eldreidge, Apr. 1891
18:284 Texas: John Meyers, Aug. 1891
Box
18:285 Texas: R. C. McMahon, Nov. 1892
18:285 Texas: T. J. Williams, Apr. 1893
18:285 Texas: Charles Gardner, May 1893
18:285 Texas: William Kelly, Aug.1893
Box
18:286 Utah: Sheriff Marshall, Sept. 1889
18:286 Utah: George Gibson, Nov. 1891
18:286 Utah: John Gibson, Nov. 1891
18:286 Utah: W. C. Bangs, etal., Nov. 1891
Box
18:287 Washington: Ed Hill, Feb. 1893
Series 10: Unrelated Subjects, 1863-1904
Box
18:288 Note to A. J. Shanks from George M. Willing, re returning pistol to Mr. E. A. Bentley, 30 Jan 1865
Box
18:289 List of Ministers of the Gospel and towns in which each is located, undated
Box
18:290 Tombstone Club of Venerables, minutes of meetings, undated
Box
18: 291 Notice of proposed railroad by John J. Hoduett and M. H. McCord, 3 Feb. 1904
Box
18:292 Organic Act of Territory of New Mexico and portion thereof with Act to establish temporary government, Arizona, 1863
Box
18:293 Claims for publishing statehood proclamation, 1863
Box
18:294 Correspondence, invoices (8 items), undated
Box
9 Territorial Accounts of W. K. Mead, U. S. Marshall, 1885-1886
Series 11: Public Institutions, 1865-1910
Box
18:295 Reports on Insane Asylum, Library, Prison, Yuma, Reform Schools, Flagstaff and Benson, Tempe Normal School, University of Arizona, undated
Box
18:296 Report by Legislative Investigating Committee, 16th Legis., to Gov. Irwin, 1890-1891
18:296 Report on Terr. Prison, Yuma and Insane Asylum to Gov. Murphy by Board of Control, includes, prison photographs, maps of prison, 1899-1900
Box
18:297 Report on Terr. Prison, Yuma and Insane Asylum to Gov. Brodie by Board of Control, includes Capitol grounds and expenditures of the Capitol Building Fund, including maps of prison, 1900-1902
Series 11: Public Institutions
Subseries 1: Insane Asylum, 1885-1910
Box
19:298 Report by Dr. A. Clark, Pacific Asylum, Stockton, California, to Gov. Tritle, 1883-1884 (2 parts), statement of patients of AZ Terr at Pacific Asylum, 1 Jan 1885
19:298 Correspondence to Gov. Tritle from Secretary Morford, Board of Directors, re sale of bonds, Oct. 1885
19:298 Correspondence to Gov. Zulick from McNeil, Gazette, re appointments, 1885
19:298 Correspondence to Gov. Zulick, re date of completion of building and receiving patients, July 1886
19:298 Correspondence to Gov. Zulick from McNeil and Moshier, Gazette, re appointments, 1886
19:298 Correspondence to Gov., re payment to Hatch, Director, for supervising construction, Mar. 1886
19:298 Correspondence to Gov., re sale of asylum bonds, 1886
19:298 Insane Asylum Land Bond (special folder J.5.3), 21 May 1885
19:298 Correspondence to Gov. Zulick, re appointments to asylum, 1886
19:298 Correspondence to Gov. Zulick from Secretary Morford, Board of Directors, invitation to cornerstone ceremony and examination of books, Feb. 1886
Box
19:299 Correspondence to Gov. Zulick, re release of patients in Stockton to proper authorities, Jan. 1886
19:299 Report of Honorary Board of Directors, Order of Removal, 1886
19:299 Decision of Gov. Zulick, hearings, Board, meeting, testimony, re Removal Proceedings, 1886
Box
19:300 Correspondence to Gov. Zulick from A. L. Henshaw, Chairman of new Board, re actions of old Board, July-Aug.1886
19:300 Telegram to Governor Zulick from Hatch, re attending meeting of board, Apr. 1886
19:300 Correspondence to Honorary Board of Directors from Lincoln and Hatch regarding interrogation questions, Apr. 1886
19:300 Attorneys for Hatch, Lincoln and Stewart answering written charges, undated
19:300 Correspondence, two enclosures, re insufficient surety on bonds for Christy, Asylum Treasurer, Apr. 1886
19:300 Correspondence, to Gov., re trial, legal status of asylum cases and date of trial, from A. C. Baker, Attorney, 1886
Box
19:301 Correspondence, to Gov. Zulick from E. H. Hiller, re trial of Directors, 1886
19:301 Attorney for Hatch and Lincoln asking continuation of hearing until May, 1886
19:301 First annual report by Board of Directors to Gov. Zulick, with letter of transmittal, 1886
19:301 Correspondence to Gov. Zulick from Secretary Alexander, Board of Directors, with enc., re payment of A. C. Baker, attorney, for suit against old board, Aug. 1887
19:301 Correspondence to Gov. Zulick from Secretary Alexander, Board, re asylum business, 1886-1887
Box
19:302 Correspondence to Gov. Zulick from E. H. Hiller, re his communication as Director, 1887
19:302 Report of inspection, investigation, by Chas. M. Strauss, member, Honorary Board, Dec. 1887
19:302 Annual report by Board of Directors to Gov. Zulick, with letter of transmittal, 1887
19:302 Report by Board of Directors to Legislative Assembly, 1887-1888
19:302 Amended report and estimate to Legislative Assembly by Board of Directors, 1887-1888
Box
19:303 Resignation of C. J. Kemer, Board of Directors, 17 Jan. 1888
19:303 Resignation of E. H. Hiller as Director, Board, (not accepted), 21 Mar. 1888
19:303 Correspondence to Governor Zulick from Goodrich and Street, attorneys for Mahoney, Apr.-May 1888
19:303 Correspondence to Governor from Goodrich and Street, re time, prosecution of cases, May 1888
Box
19:304 Proceedings of Board of Directors in charges against O. L. Mahoney, Superintendent, Apr. 1888
19:304 Resolutions by Board of Directors, re removal and appeal of Mahoney, May 1888
19:304 Report by Honorary Board of Directors to Gov. Zulick, Oct., 1888
19:304 Correspondence to Governor Zulick from Attorney General Rush, re date of trial, undated
Box
19:305 Correspondence to Governor Wolfley from Board of Directors, re report, 1889
19:305 Correspondence to Governor Wolfley from U.S. President's private secretary, re Asylum Committee, 1889
19:305 Correspondence to Governor Wolfley from Directors, re disputed warrants, 1889
19:305 Correspondence to Governor Wolfley, re appointment of Dr. L. C. Toney as Superintendent, 1889
19:305 Report of Honorary Board of Directors to Governor Wolfley, 1890
Box
19:306 Correspondence to Governor Wolfley from Directors, re warrants, 1890
19:306 Correspondence to Governor Wolfley rejecting appointment as Director, 1890
19:306 Correspondence to Governor from Supt. Toney, 1890-1891
19:306 Correspondence to Secretary Murphy rejecting appointment as Supt., 1891
19:306 Correspondence to Governor Irwin from D. A. Reed, re turning over books to new Asylum Treasurer, 1891
Box
19:307 Third Biennial report by Supt., 1891-1892
19:307 Report by Board of Directors to Governor Murphy, 1892
Box
19:308 Correspondence to Governor Hughes, re appointment of Dr. I. B. Hamlin as Superintendent, 1893
19:308 Correspondence to Governor Hughes, re appointment as Superintendent, 1893
19:308 Sixth Biennial report by Superintendent to Governor Murphy, 1897-1898
Box
10:308 Reports (Added 9/20/74), August 31, 1910-March 31, 1911
volume
Insane Asylum Land Bond. Black Canyon Land Bond., 1884-1885
Insane Asylum, Report of Board of Directors, 1889
Insane Asylum, Quarterly Reports, 1899-1900
Insane Asylum, Quarterly Reports, 1902-1904
Insane Asylum, Quarterly Reports, 1904-1906
Insane Asylum, Monthly, Quarterly, and Yearly Report, 1906-1908
Insane Asylum, Monthly, Quarterly, and Yearly Report, 1908-1910
Series 11: Public Institutions
Subseries 2: Library, 1865-1909
Box
20:309 Report to Governor (catalogue of books), 1 Sept. 1865
20:309 Report to Governor, 1 Sept. 1866
20:309 Correspondence from Bancroft and Company, re sending book on grape culture, 6 Feb. 1867
20:309 Receipt for freight charges, 1 Dec. 1868
20:309 Correspondence to Speaker of House of Representatives from Librarian, re appropriation to expand, 5 Dec. 1868
20:309 Report to Governor, catalogue of books, 15 Dec. 1870, 18 Jan. 1871
20:309 Correspondence from Dept. of Interior, re book for law library and memo of freight charges, 15 May 1871
20:309 Correspondence Mohave County Miner, re subscription, 1889
20:309 Correspondence U.S. Land Office, re billing for paper sent to library, 1890
20:309 Agreement to bind newspaper, 1893
20:309 Report to Governor (2) by Board of Curators and receipt for same, 28 Feb. 1895
20:309 Report to Governor by Board of Curators, and receipt for same, 15 Jan. 1897
Box
20:310 Requests, receipts for statutes, session laws, 1863-1866
Box
20:311 Requests, receipts for statutes, session laws, 1867
Box
20:312 Requests, receipts for statutes, session laws, 1868-1869
Box
20:313 Requests, receipts for statutes, session laws, 1871-1874
Box
20:314 Requests, receipts for statutes, session laws, 1877
Box
20:315 Requests, receipts for statutes, session laws, 1878
Box
20:316 Requests, receipts for statutes, session laws, 1879-1880
Box
20:317 Requests, receipts for statutes, session laws, 1881
Box
20:318 Requests, receipts for statutes, session laws, 1881
Box
20:319 Requests, receipts for statutes, session laws, 1882-1884
Box
20:320 Requests, receipts for statutes, session laws, 1885-1888
Box
20:321 Requests, receipts for statutes, session laws, 1889-1892
Box
20:322 Requests, receipts for statutes, session laws, 1893-1896
Box
21:323 Requests, receipts for statutes, session laws, 1893
Box
21:324 Requests, receipts for statutes, session laws, 1894
Box
21:325 Requests, receipts for statutes, session laws, 1895
Box
21:326 Requests, receipts for statutes, session laws, 1896-1899
Box
21:327 Requests, receipts for statutes, session laws, 1899
Box
21:328 Requests, receipts for statutes, session laws, 1900
Box
21:329 Requests, receipts for statutes, session laws, 1901
Box
21:330 Requests, receipts for statutes, session laws, 1902-1903
Box
21:331 Requests, receipts for statutes, session laws, 1904
Box
21:332 Requests, receipts for statutes, session laws, 1905
Box
22:334 Requests, receipts for statutes, session laws, 1907-1909
Series 11: Public Institutions
Subseries 3: Reform Schools, 1891-1903
Box
22:335 Petition, Maricopa Co, Flagstaff residents, 1891
22:335 Reports, bonds agreements, re building, to provide for a reform school at Flagstaff, 1894
22:335 Annual report and estimate for costs, Benson, 1902-1903
volume
Board of Trustees of the Reform School, Minutes, 1893-1895
Series 11: Public Institutions
Subseries 4: Public Schools, 1870-1915
Box
22:336 Grade schools and education (by county and reports), undated
22:336 Normal Schools, undated
22:336 University of Arizona, undated
22:336 Each county, number of children, total funds, amount of apportionment, Dec. 1871
22:336 Maricopa County: Correspondence to Governor from J. T. Alsap, re starting schools, Oct. 1871
22:336 Maricopa County: Report to Gov. Safford by Supt., J. T. Alsap, (including starting date of first school in county), 1871
22:336 Maricopa County: Report of Supt. Alsap, 1871-1872
22:336 Maricopa County: Report to Gov. by Supt. Alsap, 1872
22:336 Maricopa County: Statistics to Gov. from Supt. Alsap, Aug. 1872
22:336 Maricopa County: Correspondence to Gov. from Supt. Alsap, 1872
22:336 Maricopa County: School census, 1874
Box
22:337 Maricopa County: Attendance record, Wickenburg (formerly Yavapai County) (see also nonpayment of salary, correspondence), 1877
22:337 Maricopa County: Correspondence, re non-payment of salary of Wickenburg teacher, Sharmon, petition signed by Henry Wickenburg, A. H. Peeples, 1878
Box
22:338 Mohave County: Report of Board of Trustees, 1871-1872
22:338 Pima County: Report to Governor by Supt. L. C. Hughes, 1872
22:338 Pima County: Report to Gov. by Supt. Wm. J. Osborn, 1874
22:338 Yavapai County: Correspondence and report to Gov. by S. C. Rogers (report from 1866-1870), 1879
22:338 Yavapai County: Report by Supt. Henry Fleury, 1871-1872
22:338 Yavapai County: School census, 1874
22:338 Yavapai County: School census, 1875
22:338 Yavapai County: School census, 1882
Box
22:339 Yuma County: Correspondence, re establishing Board of Education, schools, Nov. 1871
22:339 Yuma County: Report of Supt. Thos. J. Bidwell, 1871-1872
22:339 Yuma County: Report of money received and disbursed, 1876
22:339 Copy of an apportionment to counties made by Supt. of Public Instruction Cheyney, Apr. 1890
Box
22:340 Catalogue of books belonging to Gov. Safford, undated
22:340 Correspondence to Gov. from Dept. of Interior, Bureau of Education, with U.S. school statistics, 1870-1871
22:340 Textbooks, bills, correspondence, 1870-1872
22:340 Correspondence from M. P. Griffin, re appt. to Board of School Examiners, July 1871
Box
22:341 Notice of meeting of Board of Education, 1886
22:341 Bond of Barnes and Co., N. Y., to Board of Education for text books ($3,000) and correspondence from Supt. Long, 1 Nov. 1886
22:341 Correspondence to Governor condemning use of Appleton textbooks, 1886
22:341 Correspondence to Gov. from Consul, Great Britain, re queries on primary education, 1887
22:341 Correspondence to Gov., re school supplies, "White's Physiological ManiKan,", 1887
22:341 Correspondence to Gov. from Supt. of Public Instruction Strauss, re traveling expenses, vouchers, 1887
22:341 Correspondence re return of diploma to B. J. McGinnis and his appt. as Principal, 1887
22:341 Correspondence re educating deaf and blind students, 1887-1890
Box
22:342 Correspondence to Gov. from Supt. Strauss, re signing diplomas, 1888
22:342 Correspondence to Gov. from Supt. of Public Instruction Strauss, re adding high school branches in certain localities, July 1888
22:342 Correspondence to Gov. from J. M. Ormsby, re Supt. of Public Instruction. Strauss, Nov. 1889
22:342 Correspondence to Gov. from principal, Phoenix, re establishing "Arbor Day,", Mar. 1890
22:342 Correspondence to Gov. from George W. Cheyney, Supt. of Public Instruction, 1890
22:342 Correspondence to Gov. from Supt. of Public Instr. Cheyney, 1891
22:342 Correspondence re appt. as Supt. of School, Marcus Martin, Apr. 1891
Box
22:343 Report of Board of Education by Supt. of Public Instruction to Gov. Safford, 1871-1872
22:343 Report of Board of Education to Gov., 1873
Box
22:344 Report of Board of Education to Gov., 1875-1876
22:344 Report of Supt. of Public Instruction Strauss to Gov., 1887
22:344 Report of Supt. of Public Instruction Strauss to Gov., 1887-1888
Box
22:345 Report to Gov. by Supt. of Public Instruction Cheyney, 1889
22:345 Report of Supt. of Public, Instruction Cheyney, 1889-1890
Box
22:346 Report of Supt. of Public, Instruction Dalton, 1895-1896
22:346 Report of Supt. of Public, Instruction Sherman, 1897-1898
22:346 Report of Supt. of Public, Instruction Layton, 1901-1902
Box
23:347 Normal School, Tempe: Resignation of A. C. Baker as member of Board of Education, 31 Dec. 1886
23:347 Normal School, Tempe: Report on disbursements, 1887-1889
23:347 Normal School, Tempe: Report of Board of Directors to Gov., 1889-1890
23:347 Normal School, Tempe: Report to Supt. of Public Instruction by Board of Visitors, Arizona Territorial Normal school, 1890
23:347 Normal School, Tempe: Report to Governor by Board of Visitors, 1891-1892
23:347 Normal School, Tempe: Report to Governor, 1891-1892
23:347 Normal School, Tempe: Report by Principal, 1891-1892
23:347 Normal School, Tempe: Report on expenditures, 1892
23:347 Normal School, Tempe: Report to Governor, 1897-1898
Box
23:348 Normal School, Tempe: Report to Governor, 1900-1902
23:348 Normal School, Tempe: Correspondence from Chas. T. Hayden, Pres., Board of Education to Gov. Zulick, 1885-1887
23:348 Normal School, Tempe: Correspondence from Chas. T. Hayden to Gov. Hughes, re appt., Board of Education, Apr. 1893
Box
23:349 Normal School, Tempe: Correspondence affidavit, of Samuel Hill for payment of labor, material, 1886
23:349 Normal School, Tempe: Correspondence, 1888-1892
Box
23:350 Normal Schools, Tempe and Flagstaff: Report of Secretary, 1899
23:350 Normal Schools, Tempe and Flagstaff: Report of Secretary, 1900
23:350 Normal School, Flagstaff: Report of Secretary, 1901-1902
Box
23:351 University of Arizona: Board of Regents correspondence, re organizing, 1885
23:351 University of Arizona: Board of Regents, resignations of B. M. Jacobs and W. B. Horton, 1886
23:351 University of Arizona: Board of Regents, resignation of Charles M. Strauss, 11 Jan. 1887
23:351 University of Arizona: Correspondence Board of Regents, Sec. Strauss, re first building under construction, no report for year, 2 Jan. 1887
23:351 University of Arizona: Correspondence Board of Regents, Sec. Strauss, re sale of Univ. bonds, Mar. 1887
23:351 University of Arizona: Report, Board of Regents to Governor, 1888
23:351 University of Arizona: Correspondence to Terr. Auditor from Atty. Gen., re "University Funds,", July 1889
23:351 University of Arizona: Board of Regents correspondence re appts., resignations, 1885-1891
Box
23:352 University of Arizona: Corres., Dept. of Agriculture, re Expr. Station, appropriations, 1889
23:352 University of Arizona: Report, Board of Regents to Governor, 1889
23:352 University of Arizona: University lands approved by President Harrison, 11 Jan. 1890
23:352 University of Arizona: Cancellation of certain land selections and authorizing Gov. to select other lands in lieu thereof, Jan. 1890
Box
23:353 University of Arizona: Correspondence from M. P. Freeman, re commission as Chancellor, May 1890
23:353 University of Arizona: Correspondence re obtaining appropriation for College of Agriculture and Mechanical Arts., Oct. 1890
23:353 University of Arizona: Prospectus, 1891
23:353 University of Arizona: Report of Agr. Expr. Station and statement of expenditures, 1 Feb. 1891
23:353 University of Arizona: Correspondence to Gov. from M. P. Freeman, re University funds, Apr. 1891
Box
23:354 University of Arizona: Report to Secy. of Interior, with letter of transmittal and statistics report, 1 Nov. 1891
23:354 University of Arizona: Correspondence from M. P. Freeman, President, to Gov., re expenses, 5 Nov. 1891
23:354 University of Arizona: Report of expenditures, correspondence to Gov., 7 Nov 1891
Box
23:355 University of Arizona: Report to Gov. for year 1891 and correspondence from Pres. Freeman, re reports, Jan. 1892
23:355 University of Arizona: School of Mines, Bulletin, 1 Nov. 1891
23:355 University of Arizona: Correspondence to Gov. from Pres. Freeman and Atty. Gen., re College Agr. money, Nov.-Dec. 1891
Box
23:356 University of Arizona: Board of Regents, actions reducing expenses, undated
23:356 University of Arizona: Correspondence to Gov. from Dean Gully, re Agricultural matters (A.P. Sherman and W.W. Whitmore), Aug. 1892
Box
23:357 University of Arizona: Correspondence of Supt. A. P. Sherman to Governor McCord, re establishing a Normal Department in the University; letters from faculty of New Mexico College of A. and M. recommending Prof. S. P. McCrea as head of Normal Dept. at U. of A., 27 April 1898
23:357 University of Arizona: Report of Board of Regents to Governor, 1902
23:357 University of Arizona: Kunz, George F. letters to and from the School of Mines, re meteorite landing in Arizona, re a mineral determination performed, re visit of Sir Douglas Mawson, Prof. of Geology, U. of Adelaide, Australia, and his visit to the Grand Canyon, 1915
Series 11: Public Institutions
Subseries 5: Prison, Yuma
Sub-subseries 1: Prisoners, 1874-1901
Box
23:358 Adams, Charles Coconino burglary, 15 May 1895
23:358 Adams, John R. Cochise manslaughter, May 1884
23:358 Aguilar, Laurterio Yavapai assault to murder, 1 July 1891
23:358 Ah Chee Maricopa manslaughter, 16 June 1890
23:358 Ah Jim Graham assault to murder, May 1890
23:358 Aldie, Carlos Maricopa burglary, 19 May 1894
23:358 Aldridge, Isaac Apache grand larceny, 10 Dec. 1896
Box
23:359 Algoon (Apache Indian) Apache manslaughter, 11Oct. 1891
23:359 Allala, Abristo Pima assault to murder, 4 Nov. 1892
23:359 Allen, Robert Yavapai grand larceny, June 1885
23:359 Allen, Samuel Cochise manslaughter, 24 Nov. 1888
23:359 Alvarado, Clete Pima burglary, 26 Oct 1892
23:359 Alverez, Damacio Maricopa assault to murder, 19 Nov. 1889
23:359 Anderson, Josiah Maricopa assault to murder, 1898
Box
23:360 Anderson, Samuel Yavapai felony, 10 Nov. 1899
23:360 Apsey, Robert G. Pinal manslaughter, 18 Oct. 1890
23:360 Armijo, Matthias Yavapai assault to murder, 15 June 1896
23:360 Arnett, Charles Yavapai grand larceny, 3 July 1896
23:360 Arnett, William Mohave manslaughter, 13 Apr. 1892
23:360 Arviso, Manuel L. Pima grand larceny, 10 Nov. 1892
Box
23:361 Audibert, Charles Graham burglary, 1883
23:361 Baca, Entemio Apache grand larceny, Sept 1885 and Apr. 1888
23:361 Baca, Francisco Apache embezzlement, Sept. 1887
23:361 Baca, Louis Pima grand larceny, 2 Apr. 1897
Box
24:362 Baca, Teofila Graham murder, May 1886
24:362 Bac-El-Cle Gila murder, 29 Oct. 1890
24:362 Baker, Charles E. Cochise assault to murder, Nov. 1888
24:362 Baldex, Antonio Pima grand larceny, 12 Jan. 1895
24:362 Barelas, Manuel Maricopa, May 1887
24:362 Barila, Crecencio grand larceny, 19 Mar. 1891
Box
24:363 Barth, Solomon Apache forgery, 17 Apr. 1887
24:363 Barton, Jerry Cochise manslaughter, 1887
24:363 Beason, A.A. Graham burglary, 23 Oct. 1893
Box
24:364 Beck, Charles Pinal burglary, 1891
24:364 Berry, John Maricopa burglary, 18 Sept. 1890
24:364 Behan, Thomas J. Yavapai assault to rape, Dec. 1887
24:364 Belk, Richard Yavapai embezzlement, 2 Feb. 1901
24:364 Benits, Estevan Maricopa aggravated assault, 13 Nov. 1892
24:364 Bennett, Frank Yavapai abt. goods under false pretenses, 16 Nov. 1894
24:364 Bennett, William H. Coconino embezzlement, 1892
24:364 Bernal, Ramon Apache burglary, 27 Nov. 1895
24:364 Best, George W. Mohave assault, 1892
24:364 Binkley, William H. Yavapai felony, 18 Nov. 1896
24:364 Blackburn, George Graham manslaughter, 24 Apr. 1883
Box
24:365 Blackerby, Benjamin Maricopa grand larceny, 11 Apr. 1883
24:365 Blevins, Henry Gila grand larceny, 5 Nov. 1895
24:365 Blevins, John Apache assault to murder, 1 Nov. 1888
24:365 Bloodgood, Frank Navajo seduction, 22 Oct. 1896
24:365 Bloomer, Frank Maricopa burglary, Oct. 1883
Box
24:366 Blount, Allen Yavapai manslaughter, 22 June 1881
24:366 Blucher, George Pinal burglary, Nov. 1891
24:366 Bohman, William Yavapai grand larceny, Apr. 1882
24:366 Booth, Nick Gila perjury, 1 May 1895
24:366 Booth, Zack Gila burglary, 8 Nov. 1893
Box
24:367 Boyle, A. B. Yavapai larceny, June 1891
24:367 Brady, Harry Yavapai robbery (see Cowan, William), 21 June 1884
24:367 Braske, John Maricopa burglary, 30 Nov. 1894
24:367 Brewer, Pearl Apache resisting officer, 18 Oct. 1897
24:367 Brown, Albert Maricopa grand larceny, 1891
Box
24:368 Brown, Albert W., undated
24:368 Brown, Alfredo Maricopa murder, 14 Oct. 1881
24:368 Brown, William Pinal, 9 May 1891
Box
24:369 Brown, W. S. Maricopa robbery, 23 Nov. 1896
24:369 Buck, Henry Yavapai robbery, June 1885
24:369 Bunyon, Peter Coconino burglary, 17 Mar. 1896
24:369 Burk, Thomas Yavapai assault to murder, 23 May 1882
24:369 Burk, Victor Apache burglary, 1 May 1893
24:369 Burrows, Jon W. Graham murder, 28 Apr. 1893
Box
24:370 Burts, Matt Cochise assault to rob, 14 Dec. 1900
24:370 Butler, William Maricopa burglary, 18 May 1888
24:370 Butt, Edward, Jr. Maricopa embezzlement, 5 June 1901
24:370 Cady, John Pima Burglary, 21 Sept. 1897
24:370 Cameron, William Maricopa grand larceny, 28 Nov. 1898
24:370 Campe, Theophilus Yuma assault, 20 Oct. 1893
24:370 Campos, Santiago Pima Grand Larceny, April 1891
Box
24:371 Campos, Santiago Maricopa grand larceny, 23 Nov. 1895
24:371 Candelaria, Andres Apache grand larceny, Feb. 1884
24:371 Candelaria, Tranquilino Apache rape, 13 Oct. 1897
24:371 Cannon, Daniel Yavapai murder, 29 May 1875
24:371 Carabajal, Isidore Maricopa grand larceny, 18 Apr. 1885
24:371 Carabajal, Nicholas Mohave murder, Apr. 1892
Box
24:372 Cardinas, Luce Pinal burglary, 11 Oct. 1895
24:372 Carlin, Daniel Pima manslaughter, 1 Nov. 1886
24:372 Carney, James Yavapai grand larceny, June 1885
24:372 Carson, Kit (Indian) Pima assault, 4 Nov. 1892
24:372 Carter, Frederick Mohave robbery, 16 Sept. 1882
Box
25:373 Carter L. Maricopa grand larceny, Nov. 1891
25:373 Casillo, Braulio Pinal grand larceny, Nov. 1893
25:373 Casner, George Yavapai grand larceny, 23 June 1900
25:373 Castillo, Jose Pima grand larceny, 24 Oct. 1892
25:373 Castro, Guillermo Cochise placing objs RR, 26 Nov. 1892
25:373 Castro, Ysidiro Yuma Burglary, March 1890
25:373 Celeya, Jouquin Maricopa burglary, 4 Dec. 1896
25:373 Chacon, Miguel Cochise grand larceny, 25 Nov. 1888
25:373 Chaffee, Frank Gila grand larceny, 28 Sept. 1891
25:373 Chambers, C. C. Yavapai resisting officer, 1890
Box
25:374 Chapman, Eugene Apache burglary, 26 Sept. 1895
25:374 Chap-Paw Gila manslaughter, 10 May 1893
25:374 Chavez, Lupe Yavapai assault, 24 Nov. 1893
25:374 Chavis, Herman Graham manslaughter, 1 Dec. 1883
25:374 Clanton, Phineas F. Apache grand larceny, 24 Sept. 1887
25:374 Clarkson, H. C. Yavapai manslaughter, May 1883
25:374 Clark, C. H., 17 Nov. 1887
25:374 Clark, Frank Apache murder, 24 Sept. 1887
Box
25:375 Clay, John Maricopa grand larceny, 23 May 1892
25:375 Cleaveland, George Cochise grand larceny, May 1887
25:375 Clifford, Charles Yavapai burglary, Dec. 1887
25:375 Clifford, Georgia Coconino manslaughter, 24 Mar. 1894
25:375 Cliquet, George Cochise manslaughter, Dec. 1883
25:375 Commanche, Rosario Maricopa rape, 16 Nov. 1889
25:375 Connor, William Maricopa assault to rob, Oct. 1881
25:375 Cowan, William Yavapai robbery, 21 June 1884
Box
25:376 Crawford, Bushrod F. Gila manslaughter, 29 Nov. 1897
25:376 Crook, C. C. Yavapai grand larceny, May 1882
25:376 Cruz, Encarnacion Yavapai grand larceny, 3 July 1894
25:376 Cud, Joseph Graham altering brands, Oct. 1891
25:376 Cuevas, Pedro Pima grand larceny, 18 Apr. 1891
25:376 Cusick, John Coconino burglary, 21 Mar. 1892
25:376 Darrah, Henry Yavapai burglary, 11 Nov. 1899
25:376 Davidson, Charles Yavapai stealing, June 1883
Box
25:377 Davis, Daniel H. Pima burglary, 19 Oct. 1895
25:377 Davis, John Yavapai assault, 15 June 1894
25:377 Davis, John D. Pima murder, 21 Feb. 1893
25:377 Davis, L. W. Apache murder, Sept. 1888
25:377 Davis, William Coconino grand larceny, 17 Aug. 1894
25:377 Delci, Mariana Pinal grand larceny, 8 Dec. 1894
25:377 Dennis, John Cochise robbery, May 1889
Box
25:378 Dennis, Samuel Yavapai felony, 26 Nov. 1900
25:378 Dobbs, Charles Graham grand larceny, Nov. 1883
25:378 Donehy, William Pima manslaughter, May 1883
25:378 Dooley, Edward M. Pima assault to murder, 30 Sept.
25:378 Doramie, Estaban Cochise manslaughter, 16 June 1891
25:378 Dorane, Rosendo Pinal grand larceny, 9 Apr. 1896
25:378 Doten, Juan Yuma manslaughter, 30 Mar. 1892
Box
25:379 Douglas, Wilson Cochise murder, 30 Nov. 1886
25:379 Dozier, Bud Pinal assault to murder, Dec. 1887
25:379 Drum, W.H. Maricopa burglary, 25 May 1897
25:379 Duncan, John Yavapai highway robbery, May 1882
Box
25:380 Dunn, Robert Pinal assault to murder, Oct. 1887
25:380 Durkin, J. H. Yavapai assault, 15 June 1896
25:380 Dwyer, George Cochise burglary, 26 Sept. 1890
25:380 Earl, Benjamin Maricopa burglary (alias Monroe Reece), May 1895
25:380 Earl, J. N. Pima horse stealing, 1883
25:380 Easton, William N. Maricopa burglary, Nov. 1887
Box
25:381 Edwards, Jerome, 6 Nov. 1890
25:381 Edwards, L. W. Pima burglary, 29 Sept. 1896
25:381 Ellis, John Maricopa manslaughter, 1880
25:381 Ellis, W. A. Cochise forgery, 12 June 1895
25:381 Ely, W. W. Pima grand larceny, Mar. 1882
25:381 Encinas, Miguel Pima rape, 5 May 1900
25:381 Encinas, Simon Pima assault, 7 Apr. 1894
25:381 En-du-se-du (Apache) Graham manslaughter, 5 Feb. 1890
25:381 Engel, Samuel Pima grand larceny, 13 Mar. 1895
Box
25:382 Enriquez, Juan Pima murder, 30 Mar. 1889
25:382 Escallante, Juan Pima assault, 21 Oct. 189
25:382 Espinosa, Luiz Maricopa burglary, 21 Nov. 1895
25:382 Evans, John Yavapai grand larceny, 8 Feb. 1893
25:382 Evans, William R. Yavapai assault, 30 July 1893
25:382 Everetts, George Cochise felony, Jan. 1882
25:382 Ewing, Charles Cochise robbery, 9 Feb. 1882
25:382 Facio, Ysabel Apache murder, 27 Apr. 1894
25:382 Faine, William H. Maricopa grand larceny, Oct. 1881
25:382 Feliz, Estevan Cochise assault to murder, 27 May 1893
25:382 Figueros, Jesus Pima manslaughter, Oct. 1888
25:382 Fimbrez, Manuela Pima murder, 1889
25:382 Finch, M. M., 3 Apr. 1881
25:382 Fischer, J. W. Maricopa forgery, 16 Nov. 1895
25:382 Fisher, Louis Yavapai forgery, 11 Dec. 1890
25:382 Flinn, James Yavapai assault to rape, 10 Dec. 1900
25:382 Flores, Ambrocio Yavapai, 1890
25:382 Flores, Ramon, 15 July 1891
Box
25:383 Foo, Pete Gila manslaughter, Dec. 1897
25:383 Frisbie, Frederick S., undated
25:383 Ford, Patrick and Jerome Yavapai arson, July 1888
Box
26:384 Foster, John Yavapai murder, June 1893
26:384 Fox, William Maricopa forgery, May 1890
26:384 Foy, John Cochise assault, 22 Nov. 1894
26:384 Freudenberg, Jacob Cochise embezzlement, Nov. 1883
26:384 Frier, Julius and John Yavapai grand larceny, 1890
26:384 Fuller, Charles Yavapai highway robbery, 28 May 1882
Box
26:385 Fulwiler, W. A. Maricopa obt. money fraud, 28 Nov. 1899
26:385 de la Funte, Juan Maricopa grand larceny, 23 Nov. 1898
26:385 Gage, John Cochise grand larceny, 12 Feb. 1882
26:385 Gallagher, Charles Yavapai forgery, 7 June 1895
26:385 Gallagher, Thomas Yavapai murder, 16 Dec. 1891
26:385 Galloway, Fred Coconino grand larceny, 17 Mar. 1896
26:385 Galvan, Tomas Coconino assault to murder, 2 Sept. 1893
26:385 Galvan, John Maricopa burglary, 2 Dec. 1892
26:385 Gandara, Juan Pinal robbery, 9 Apr. 1896
Box
26:386 Garcia, Gil Maricopa murder, 1885
26:386 Garcia, Pablo Graham murder, 1883
26:386 Garcia, Sixto Graham grand larceny, 1885
26:386 Garcia, Teresa A. Pima receiving stolen goods, 7 Oct. 1896
26:386 Garviso, Juan Apache manslaughter, 28 Apr. 1894
26:386 Genung, Charles Yavapai assault to rape, Nov. 1882
26:386 George, A. Coconino burglary, 26 Mar. 1897
Box
26:387 Gibbs, Merrit Cochise manslaughter, 26 Nov. 1895
26:387 Gil, Jesus Graham burglary, 19 Dec. 1894
26:387 Gilmo, John W. Graham assault, 19 Apr. 1892
26:387 Glover, F. J. Yavapai murder, 10 Sept. 1884
26:387 Glynn, John Pima arson, March 1891
26:387 Gomez, Feliciano Maricopa assault to murder, 16 Nov. 1889
Box
26:388 Gomez, Francisco Pima robbery, Sept. 1887
26:388 Gonzales, Tirso Graham grand larceny, March 1888
26:388 Gordan, Thomas Gila larceny, April 1883
26:388 Gordan, Harry, 13 Apr. 1891
26:388 Govro, Charles Maricopa assault to murder, June 1890
26:388 Grace, James Yavapai forgery, Dec. 1892
26:388 Grijalba, Antonio Pima burglary, 30 Sept. 1897
26:388 Grillington, W. J. Pima grand larceny, Sept. 1886
26:388 Guimond, Fred A. Yavapai embezzlement, 6 Dec. 1901
26:388 Guitterez, Feliciano Yuma burglary, 28 Mar. 1894
26:388 Gutierrez, Gabriel Graham murder, 1 May 1894
Box
26:389 Grae, James Yavapai burglary, June 1894
26:389 Graf, Charles A. Gila murder, 26 June 1899
26:389 Grass, George Graham grand larceny, Nov. 1885
26:389 Gray, C. B. H. Yavapai obt money false pretenses, Nov. 1891
26:389 Gray, Samuel Yavapai manslaughter, 15 June 1897
26:389 Green, George D. (see Wills, George D.), undated
26:389 Gregory, F. J. Yavapai forgery, June 1889
Box
26:390 Grieve, Simon Yavapai assault to murder, 19 Oct. 1900
26:390 Griffith, Roscoe assault, 28 June 1892
Box
26:391 Hackney, Martin E. Gila burglary, 18 Dec. 1899
26:391 Haley, C. J. Pima burglary, Oct. 1893
26:391 Halford, John Yavapai robbery, 20 June 1889
26:391 Hall, E.G. Graham burglary, 24 Aug. 18??
26:391 Hall, Thomas B. Maricopa grand larceny, 26 Apr. 1900
26:391 Hall, William Pima murder, Oct. 1874
26:391 Hall, William Maricopa grand larceny, May 1889
26:391 Hanley, George Yuma burglary, April 1891
Box
26:392 Hansen, Nels Cochise burglary, 3 June 1892
26:392 Harkey, L. J. Graham assault to murder, 1888
26:392 Haroun, E. R. Maricopa forgery, 4 Dec. 1897
26:392 Harper, William D. Yavapai murder, 11 Dec. 1888
Box
26:393 Harris, George Gila assault, 5 Nov. 1895
26:393 Harris, William Maricopa burglary, 8 May 1891
26:393 Harrison, James A. Pima burglary, 18 Oct. 1895
Box
26:394 Harvick, Daniel Yavapai robbery, 20 June 1889
26:394 Hassett, Michael Maricopa grand larceny, Dec. 1885
26:394 Hassett, Patrick Maricopa grand larceny, Dec. 1885
26:394 Hatfield, Robert Maricopa embezzlement, 21 May 1898
26:394 Hayden, John Pima burglary, 18 Mar. 1896
26:394 Hendrickson, James Yavapai grand larceny, Dec. 1888
26:394 Hernandez, Lorenzo Graham assault to murder, 19 Sept. 1884
26:394 Higgens, J., 1 Nov. 1891
26:394 Ho Chit (Pima) Maricopa murder, Oct. 1889
26:394 Hobson, Merritt Gila grand larceny, Sept. 1882
26:394 Holden, Fred Yavapai grand larceny, 9 June 1893
26:394 Hong Chung Pima assault, 24 Sept. 1889
Box
27:395 Hop Kee (or Wong Ti)Maricopa murder, Sept. 1886
27:395 Howard, Frank H. Pima perjury, 1 July 1893
27:395 Howard, J. C. Yavapai felony, 3 July 1893
27:395 Hudson, Harry H. Yavapai burglary, June 1879
Box
27:396 Hughes, Fred G. Pima embezzlement, March 1898
27:396 Hughson, R. F. Graham grand larceny, Nov. 1883
27:396 Hurley, Tim Pima murder, 1 Sept. 1883
27:396 Hutchinson, Abijah Yavapai murder, May 1883
27:396 Hutchinson, Shelby Yavapai murder, May 1883
27:396 Imperial, Leandro Maricopa robbery, 10 Apr. 1880
Box
27:397 Imperial Leandro Maricopa assault, 20 May 1895
27:397 Irving, John P. Yavapai obt. money false pretenses, 16 Nov. 1894
27:397 Irving, Thomas, 6 Mar. 1891
27:397 Jackson, John Cochise grand larceny, 1886
27:397 James, David E. Maricopa grand larceny, 29 May 1894
27:397 Jarrard, Henry A. Pinal robbery, 1883
Box
27:398 Jeffrie, Fritz Apache burglary, 27 Apr. 1894
27:398 Jennings, Fred Yavapai forgery, 7 June 1896
27:398 Jimenez, Tiburcio Yuma burglary, 9 Oct. 1896
27:398 Jinzo, Longino Graham manslaughter, 17 Oct. 1891
27:398 Johnson, John A. Yavapai murder, 1887
27:398 Johnson, Thomas Pima assault to murder, 24 Oct. 1895
27:398 Johnson, William Apache grand larceny, 10 Dec. 1896
27:398 Johnson, William H. Pima grand larceny, 1882
Box
27:399 Jones, Frank H. Pima grand larceny, 1882
27:399 Jones, H. C. Yavapai burglary, 8 Nov. 1895
27:399 Jones, John S. Yavapai rape, 27 June 18
27:399 Jones, William Maricopa burglary, 19 May 1894
27:399 Jose (Pima Indian) Pinal grand larceny, 20 May 1895
27:399 Jueves, Juan Cochise burglary, 28 May 1894
27:399 Kelly, John Maricopa assault, 16 May 1891
Box
27:400 Kerby, George A. Yavapai robbery, 1883
27:400 Kerrick, James Maricopa assault, 29 Nov. 1893
27:400 Keyes, Edward W. Yavapai manslaughter, 1889
27:400 King, Charles Apache burglary, 1 May 1893
27:400 Kingsley, Charles Apache robbery, 1884
27:400 Knight, James Pima forgery, May 1883
27:400 Labetta, Rafael Yavapai assault, 1890
27:400 Laguna, Domingo (see Dorami, Esteban), undated
27:400 Lares, Jesus Pinal murder, 25 July 189
Box
27:401 Larsen, James Maricopa robbery, 1883
27:401 Lashe (Apache Indian)Apache grand larceny, 1889
27:401 Lavery, John S. Yavapai forgery, 1890
Box
27:402 Lawrence, L. D. Cochise manslaughter, May 1884
27:402 Lawson, Alfred Coconino burglary, 15 May 1885
27:402 Layden, John Yavapai manslaughter, May 1882
27:402 Lee, A. W. Pinal manslaughter, 1880
Box
27:403 Lee, John R. Maricopa obt money false pretenses, Nov. 1891
27:403 Lee, John R. Pima, Oct. 1893
27:403 Lee, Knox Yavapai manslaughter, 1887
Box
27:404 Lee Nick (Navajo) Apache murder, 7 Dec. 1889
27:404 Lemon, Lawrence M. Pima manslaughter, 5 Nov. 1895
27:404 Leon, Adolpho Pima grand larceny, 1884
27:404 Leon, Patricio Maricopa rape, 18 May 1895
Box
27:405 Leslie, Frank Cochise murder, 9 Jan. 1890
27:405 Levy, Leon Maricopa embezzlement, 1885
27:405 Lewis, Joseph A. Gila burglary, 1891
27:405 Lewis Walter Coconino burglary, 15 May 1895
Box
27:406 Licano, Isidoro Graham grand larceny, Oct. 1892
27:406 Liebenow, Adolph Maricopa assault to murder, 1887
27:406 Liera, Casimera Pima petit larceny, 13 Mar. 1895
Box
28:407 Likens, John D. Apache embezzlement, 1889
28:407 Lile, Thomas E. Pima grand larceny, 1883
28:407 Linden, Clarence Yavapai grand larceny, 9 June 1893
28:407 Little, H. E. Navajo assault, 9 Dec. 1895
Box
28:408 Llamas, Juan A. Graham grand larceny, Feb. 1890
28:408 Long, A. A. Maricopa embezzlement, 22 Nov. 1898
28:408 Long, John Maricopa larceny, 1888
28:408 Long, W. H. Maricopa house breaking, 1887
28:408 Lopez, Adislado Graham manslaughter, April 1888
28:408 Lopez, Francisco Pima grand larceny, 24 Apr. 1891
Box
28:409 Lopez, Francisco Cochise mayhem, 26 Nov. 1892
28:409 Lopez, Francisco Pinal grand larceny, 15 Apr. 1896
28:409 Lopez, Garbino Cochise, 17 June 1891
28:409 Lopez, Jesus Yuma assault to murder, 31 Oct. 1891
28:409 Low, W. E. Yavapai burglary, 1887
28:409 Lucero, Jose Leon Yuma assault, 10 Oct. 1894
Box
28:410 Lynch, John Cochise grand larceny, 23 Mar. 1888
28:410 Lyons, Thomas A. Mohave assault to murder, 1880
28:410 McBride, Robert Yavapai murder, Dec. 1881
28:410 McCallion, Dan Cochise burglary, 10 Dec. 1898
28:410 McClaren, George Cochise manslaughter, 1889
28:410 McClaren, Samuel Cochise manslaughter, 1889
28:410 McCleary, Jennie Coconino assault, Oct. 1893
28:410 McDonald, James Coconino grand larceny, 15 May 1895
28:410 McEwing, Duke Graham aggr. battery, 19 Dec. 1894
28:410 McGinniss, Lewis Cochise robbery, 9 Feb. 1882
28:410 McGowin, George E. Yavapai forgery, 7 June 1895
28:410 McGurkin, N. F. burglary, 1892
Box
28:411 McLeod, William Maricopa burglary, 20 Feb. 1897
28:411 McNeil, Daniel Apache grand larceny, 8 Dec. 1893
28:411 McNulty, Philip Yuma burglary, 2 May 1891
28:411 Marqus, Domingoe Graham grand larceny, 19 Sept. 1884
28:411 Martin, Ben Yavapai grand larceny, 24 June 1893
28:411 Martin, Claud C. Graham forgery, 19 Oct. 1884
28:411 Martinez, Attancio Pima murder, June 1883
Box
28:412 Martinez, Bernard Pima grand larceny, 27Apr. 1884
28:412 Martinez, Nestor Pima grand larceny, Dec. 1883
28:412 May, R. B. Yavapai manslaughter, 3 Mar. 1893
28:412 Medenia, A. Maricopa assault, May 1896
28:412 Mefford, Jacob Yavapai grand larceny, June1889
28:412 Megley, Frank Graham grand larceny, Oct. 1888
28:412 Mehan, W. D. Yavapai grand larceny, 20 June 1896
Box
28:413 Melsted, August, 3 May 1887
28:413 Mendosa, Pedro Cochise grand larceny, 17 May 1897
28:413 Mendoza, Andres Yuma mayhem, 1 Apr. 1899
28:413 Menier, J. Maricopa forgery, 23 Nov. 1895
28:413 Meyer, A. Leonard Maricopa embezzlement, 16 Dec. 1889
Box
28:414 This number was skipped, undated
Box
28:415 Miles, James E. Yavapai murder, Jan. 1880
28:415 Miller, Charles Pinal manslaughter, Oct. 1884
28:415 Miller, Dyonisius Yavapai assault, 17 June 1901
Box
28:416 Miller, Henry Pinal robbery, 15 Dec. 1888
28:416 Miller, Henry Maricopa burglary, 7 May 1891
28:416 Miller, John S. Pinal forgery, 1890
28:416 Miller, Juan Jose Yavapai grand larceny, 9 June 1893
Box
28:417 Milligan, Fletcher Maricopa burglary, 1 Dec. 1897
28:417 Milstead, Augustus Pima grand larceny, 1887
28:417 Miranda, Cayatana Yavapai grand larceny, 28 June 1897
28:417 Miranda, Julio Graham manslaughter, 29 Apr. 1896
Box
28:418 Miriamontes, Eligio Maricopa assault to murder, 23 May 1893
28:418 Mitchell, Charles Pima felony, 2 Apr. 1897
28:418 Mitchell, John Yavapai burglary, 8 Nov. 1895
28:418 Mitchell, John P. Coconino robbery, 15 May 1895
28:418 Mitchler, W. S. Maricopa forgery, 12 Nov. 1895
Box
28:419 Model, John Pinal murder, 25 May 1900
28:419 Monroe, James Yavapai manslaughter, 30 June 1885
Box
29:420 Montano, Trinidad Maricopa burglary, 23 Nov. 1897
29:420 Montgomery, Wm Pima grand larceny, 2 Apr. 1881
29:420 Montoya, Estevan Yuma assault to murder, 30 Oct. 1891
29:420 Moody, Daniel Pima assault, 26 Nov. 188?
29:420 Moore, Claude Graham grand larceny, Nov. 1885
29:420 Moore, Daniel Pima arson, 9 June 1883
29:420 Morales, E. B. Cochise pass forged ins, May 1896
Box
29:421 Moreno, Eugenia Pima grand larceny, 12 Jan. 1895
29:421 Morgan, William Yavapai robbery, 15 Dec. 1879
29:421 Morrison, H.W. Pinal grand larceny, 26 Nov. 1880
29:421 Moser, Adolph Yavapai grand larceny, 1 July 1898
29:421 Moyer, William Pima murder, Dec. 1883
Box
29:422 Muir, Edwin C. Yavapai burglary, 2 July 1890
29:422 Mullen, William, 27 Apr. 1893
29:422 Munoz, Doryote Pima grand larceny, 18 Mar. 1896
29:422 Nat Tsin Gila murder, Oct. 1890
29:422 Naughton, John Yavapai grand larceny, 21 June 1884
Box
29:423 Neligh, Frank Graham grand larceny, 13 Sept. 1884
29:423 Neligh, David Graham grand larceny, 13 Sept. 1884
29:423 Newman, John Gila assault to murder, Apr. 1889
29:423 Newman, Lee Yavapai grand larceny, Nov. 1888
29:423 Nicholson, Richard Pinal manslaughter, Oct. 1883
29:423 Nieto, Francisca Felix, 1891
29:423 Noble, John Maricopa assault, 5 June 1893
29:423 Noriega, Dolorea Maricopa murder, Feb. 1887
29:423 Nosey (Apache Indian) Apache murder, 1891
Box
29:424 Novak, John Maricopa assault to rob, Oct. 1883
29:424 Nugent, Frank Yavapai forgery, 28 June 1892
29:424 O'Connell, James Yavapai assault, Nov. 1899
29:424 O'Hara, Edward Graham assault to murder, Nov. 1883
29:424 O'Neill, Patrick Apache manslaughter, July 1882
29:424 Orosco, Ramon Cochise burglary, 16 June 1900
29:424 Ovens, Raymond Cochise robbery, 1900
Box
29:425 Owens, Joseph Yavapai stage robbery, Dec. 1883
29:425 Pacho, Marcus Maricopa seduction, Nov. 1891
29:425 Padilla, Pedro Pima burglary, 18 Feb. 1886
29:425 Paine, William H. Maricopa grand larceny, 1881
29:425 Palmer, C. M. Coconino grand larceny, 21 Mar. 1892
29:425 Pargoud, W. J. Yavapai manslaughter, June 1885
29:425 Parker, Charles Maricopa assault, 21 Nov. 1895
Box
29:426 Parker, Philip Yavapai murder, Dec. 1882
29:426 Partin, Hezekiah Yavapai manslaughter, Nov. 1881
29:426 Perez, B. B. Coconino grand larceny, 30 Oct. 1893
29:426 Peters, F. L. Maricopa murder, Apr. 1879
29:426 Pierce, Lark Yavapai grand larceny, 26 June 1894
29:426 Park, Charles Pima robbery, Mar. 1881
29:426 Pollock, Samuel Cochise forgery, 18 May 1896
Box
29:427 Porter, Allen J. Cochise robbery, 1889
29:427 Potter, Hiram B. incest, 1882
29:427 Provencio, Patronelio Pima assault, 1887
Box
29:428 Quintana, Jesus Graham manslaughter, 19 Oct. 1893
29:428 Quintola (Papago) Pima murder, 2 Oct. 1888
29:428 Ramirez, Estevan Pinal manslaughter, Oct. 1884
29:428 Ramirez, Margarito Pima burglary, 3 Nov. 1892
29:428 Reed, John Apache forgery, May 1892
Box
29:429 Rich, George, Dec. 1882
29:429 Richards, S. W. Apache grand larceny, 1888
29:429 Richardson, John Yavapai forgery, 15 June 1894
29:429 Richmond, Jerry Graham rape, 1885
Box
29:430 Riggs, Barney K. Cochise murder, Dec. 1886
29:430 Riley, Edward Yavapai robbery, 1882
29:430 Rivera, John Maricopa burglary, 19 May 1894
29:430 Rivera, John Maricopa burglary, 4 Mar. 1897
29:430 Rivera, Refugio Pima murder, 17 Apr. 1886
Box
30:431 Robby, Charles Maricopa larceny, Apr. 1900
30:431 Roberts, James Pima house breaking, Dec. 1883
30:431 Robinson, J. W. Navajo burglary, 23 Oct. 1896
30:431 Robles, Juan Pinal robbery, 9 Apr. 1896
30:431 Rogers, John Maricopa burglary, Mar. 1893
30:431 Romandi, Francisco Pima rape, 24 Sept. 1889
Box
30:432 Romero, Jose M. Pinal seduction, 7 June 1895
30:432 Rood, George W. Pima manslaughter, 9 Jan. 1892
30:432 Roy, John Maricopa incest, 11 Apr. 1884
30:432 Rudd, Charles, B. Apache grand larceny, Nov. 1893
30:432 Ruiz, David Gila grand larceny, 1 Nov. 1894
Box
30:433 Ruiz, Fernando Cochise grand larceny, 15 May 1893
30:433 Ruiz, Ignacio Graham grand larceny, 13 Apr. 1895
30:433 Russell, William Maricopa grand larceny, Apr. 1885
30:433 Ryan, Daniel Maricopa burglary, 18 May 1895
30:433 Rylie, James R. Apache assault, Apr. 1892
Box
30:434 Sainz, Tibrucio Yavapai assault, 18 Nov. 1896
30:434 Saiz, Jesus Pima burglary, Apr. 1891
30:434 Salazar, Francisco, 1889
30:434 Salazar, Jose Maricopa burglary, 1890
30:434 Sam Hung Chung Cochise murder, 20 Feb. 1890
30:434 Sanchez, Angel Yavapai grand larceny, 3 July 1896
30:434 Sanders, Edward Pima grand larceny, 1889
30:434 Savado, Alexander Pinal grand larceny, 11 Oct. 1895
30:434 Scott, Louis T. Gila manslaughter, 15 July 1898
Box
30:435 Sedgemore, Exie Pima assault to kill, 1 Oct. 1897
30:435 Seldon, Charles Pima murder, 19 Mar. 1879
30:435 Serano, Julio intent to rape, 31 Mar. 1882
30:435 Setzepfant, Charles Mohave robbery, Apr. 1882
30:435 Farner, Henry Mohave robbery, Apr. 1882
30:435 Severance, Joseph Cochise forgery, 21 May 1898
30:435 Shadrick, James Maricopa murder, Apr. 1884
30:435 Shankland, Daniel Cochise manslaughter, 15 June 1891
30:435 Shockency, George Mohave forgery, Sept. 1882
Box
30:436 Shutles, Duff Gila grand larceny, 22 May 1894
30:436 Simons, Dan Cochise assault, 1888
30:436 Simpson, John Yavapai assault, 9 Jan. 1893
30:436 Slinkard, Frank Gila burglary, 30 Apr. 1895
30:436 Smart, Dick rob U.S. mail, 1888
30:436 Smith, Albert Pinal rape, 22 May 1895
Box
30:437 Smith, Albert Maricopa grand larceny, 11 May 1882
30:437 Smith, Charles Coconino grand larceny, 17 Aug. 1894
30:437 Smith, George Pima burglary, 18 Oct. 1895
30:437 Smith, G. H. Yavapai forgery, Dec. 1888
30:437 Smith, John, 1890
30:437 Smith, J. J. Yavapai train robbery, Nov. 1889
Box
30:438 Smith, Samuel Yavapai burglary, July 1888
30:438 Smith, Samuel Apache burglary, May 1892
30:438 Smith, Stewart Gila grand larceny, 4 Oct. 1881
30:438 Smith, Susie Maricopa grand larceny, 27 Nov. 1895
30:438 Smith, W. A. Yavapai obt. $ false pret., June 1883
30:438 Smoot, John Coconino manslaughter, 20 Aug. 1898
30:438 Soiza, Santiago Pima, 21 Feb. 1887
30:438 Solis, Mariano Graham assault, 12 May 1886
Box
30:439 Soo, Tank (Indian) Maricopa assault to murder, 29 May 1893
30:439 Soto, Canuto Yuma murder, 22 Mar. 1886
Box
30:440 Spencer, Peter W. Maricopa assault, Oct. 1893
30:440 Sprague, H. C. Yavapai attp miscarriage, 6 June 1889
Box
30:441 Staples, James Yavapai grand larceny, 6 June 1889
30:441 Stein, Charles Yavapai embezzlement, 9 Nov. 1891
30:441 Steinbrook, Walter Yavapai felony, 22 June 1894
30:441 Stewart, James Pima obt $ false pret., Mar. 1882
30:441 Stewart, Robert Mohave robbery, 1882
30:441 Stewart, William H. Yavapai grand larceny, June 1885
Box
31:442 St. Clair, Harry A. Pima murder, 27 June 1883
31:442 Stickles, C. H. Coconino burglary, 12 Apr. 1900
31:442 Stiles, Grant Pinal grand larceny, 21 Nov. 1893
31:442 Stiren, William Yavapai robbery, 20 June 1889
31:442 Stocking, C. B. Pinal assault, 1891
Box
31:443 Stokes, E. C. Yavapai robbery, May 1882
31:443 Strode, John Pima murder, Jan. 1879
31:443 Subiate, Fernando Yuma manslaughter, 1886
31:443 Swallow, William Gila grand larceny, 24 June 1894
Box
31:444 Tabor, John R. Yavapai assault to murder, June 1884
Box
31:445 Tackitt, Henry Yavapai murder, 21 June 1884
31:445 Tamborino, Joseph Yavapai assault, June 1890
31:445 Temple, John Yavapai felony, Dec. 1886
31:445 Thalls, John Maricopa burglary, 16 Nov. 1895
Box
31:446 Thomas, John Yavapai murder, Dec. 1886
31:446 Thomas, Miles Pima grand larceny, 16 Nov. 1895
31:446 Thomason, Frank Maricopa robbery, Nov. 1884
31:446 Thompson, Richard Maricopa robbery, Oct. 1881
31:446 Thompson, William Maricopa grand larceny, 1889
Box
31:447 Thornton, B. F. Gila murder, Oct. 1885
31:447 Thornton, Philip P. Maricopa assault, 12 May 1897
31:447 Ton I Kai Gila murder, 20 June 1896
31:447 Tonto, Nesho Gila murder, 20 June 1896
31:447 Toren, Frans Oscar Pinal robbery, 10 Sept. 1894
31:447 Townsend, Chauncey Coconino grand larceny, 24 Mar. 1894
Box
31:448 Troutmann, Matt Yavapai manslaughter, 24 June 1893
31:448 Trujillo, Ynuocenti Maricopa murder, Nov. 1885
31:448 Turner, Charles Pinal burglary, 1889
31:448 Tyree, William Maricopa grand larceny, 27 Nov. 1895
31:448 Ullum, Israel Mohave resisted arrest, Sept. 1882
Box
31:449 Urias, Jose Pima grand larceny, 21 Oct. 1882
31:449 Ussery, King Pinal robbery, 22 Nov. 1892
31:449 Valdez, E. E. Yavapai burglary, 16 June 1897
31:449 Vasques, Jesus, 1888
31:449 Vega, Adolphe Graham grand larceny, 1 May 1896
Box
31:450 Vega, Antonio Pima burglary, Jan. 1890
31:450 Vega, Antonio Pima manslaughter, Sept. 1887
31:450 Vigil, Jose Apache grand larceny, July 1889
31:450 Wagner, Charles Apache murder, May 1894
31:450 Wagner, Paul Pima forgery, March 1882
31:450 Waldrip, Joseph Y. Mohave assault to murder, Oct. 1880
Box
31:451 Walker, George W. Yavapai manslaughter, Dec. 1882
Box
31:452 Wall, Charles burglary, 1891
31:452 Wall, Fred Pima assault to murder, Sept. 1887
31:452 Wallace, Robert Pima grand larceny, 26 Apr. 1884
31:452 Ward, John G. Graham grand larceny, Nov. 1886
31:452 Warford, David Maricopa grand larceny, 20 May 1896
31:452 Warrell, James W., 1890
Box
31:453 Waters, Donald Gila assault to murder, 1 Dec. 1896
31:453 Weber, John H. Pima manslaughter, 8 Sept. 1882
31:453 Welles, Justus P. Cochise forgery, Nov. 1883
31:453 Wells, Edward Yavapai burglary, 16 Nov. 1894
Box
31:454 Wentworth, Henry Pima robbery, 18 Apr. 1891
31:454 Wessinger, S. B. Navajo murder, April 1894
31:454 West, Daniel Yavapai assault, 26 June 1899
31:454 Wheeler, Will Pima assault, 26 Oct. 1899
31:454 White, Oscar Maricopa robbery, Nov. 1884
31:454 Whittaker, DeWitt Yavapai manslaughter, 24 June 1893
Box
31:455 Wilkerson, Lemuel Graham assault to kill, 13 May 1886
31:455 Wilkes, Charles Cochise resist officer, 14 Nov. 1896
31:455 Williams, Edward Cochise manslaughter, Nov. 1882
31:455 Williams, E. H. Pinal grand larceny, 1889
31:455 Williams, James E. Gila manslaughter, 1 Nov. 1885
31:455 Williams, Robert Maricopa burglary, 14 May 1895
31:455 Wills, George D. (see Smart, Dick) rob U.S. mail, 28 Jan. 1888
Box
32:456 Wilson, Clement Yavapai assault, 15 July 1901
32:456 Wilson, Frank M. Yavapai grand larceny, Dec. 1882
32:456 Wilson, George Yavapai robbery, 23 Nov. 1894
32:456 Wilson, Henry Yavapai grand larceny, Feb. 1885
32:456 Wish-Kin-e-Vah Yuma manslaughter, 23 Oct. 1893
32:456 Wood, Richard, 1890
Box
32:457 Woods, George Maricopa burglary, 20 Dec. 1894
32:457 Woodman, May Cochise manslaughter, May 1883
32:457 Woodson, Frank Yavapai battery, June 1896
32:457 Wong, Lee Maricopa, 1890
32:457 Worrell, J. W. Yavapai assault, 2 July 1890
32:457 Worth, William Yavapai robbery, Nov. 1882
32:457 Wright, Charles Pima assault, April 1891
32:457 Yanes, Francisco Maricopa grand larceny, Dec. 1885
Box
32:458 Yepis, Jesus Gila battery, 20 June 1896
Box
32:458 Young, George W. Yavapai manslaughter, 23 Feb. 1892
32:458 Youree, Joseph Yavapai grand larceny, Nov.1889
32:458 Youree, William Yavapai grand larceny, Nov.1889
Series 11: Public Institutions
Subseries 5: Prison, Yuma
Sub-subseries 2: Correspondence and reports, 1867-1909
Box
32:459 Correspondence from Dept. of Interior to Governor, re creating Act to erect prison, 4 Apr.1867
32:459 Board of Directors member S. R. DeLong, correspondence to 7th Legislature, re records, 8 Feb. 1873
32:459 Board of Commissioners, correspondence to Secretary Bashford and Territorial Treasurer, re bonds and oaths of office, June 1875
32:459 Report of Board of Commissioners (2), 1 May 1875 – 1 July 1876
Box
32:460 Report of Construction Committee with exhibit "A" (expenditure of appropriations), 21 Oct. 1876
32:460 Semi-Annual Report of Board of Comm., with exhibits "A, B and C,", 1 July – 31 Dec. 1876
32:460 Report of Board of Comm. with exhibits "A, B, C and D,", 1877
Box
32:461 Report of Secretary, Board of Comm. on finances, 31 March 1880
32:461 Report, resolution, estimate, by Board of Comm., July 1881
32:461 Report of Board of Comm. on prisoners' clothing and bedding on hand for year ending, 31 Dec. 1881
32:461 Report of Board of Comm., re bonds issued and sold, expenditures with vouchers enclosed, 10 March 1882
Box
32:462 Report of Board of Comm., re expenditures with vouchers enclosed, 24 Aug. 1882
32:462 Report of Board of Comm., re expenditures, 31 Dec. 1882
32:462 Report of Board of Comm., 31 Dec. 1882
32:462 Report of Attorney General on prison matters and answer by Secretary of late Board to Gov. Tritle, printed, undated
32:462 Report on property belonging to prison, undated
32:462 Board of Comm., correspondence, from Secretary requesting laws, re prison matters, 1883
Box
32:463 Annual reports of Board of Comm. (2), with reports of Supt. (2) and Physician (1), 1 Nov. 1882 - 1 Nov. 1884
Box
32:464 Report of Board of Commissioners, Feb. 1883 - 1 Nov. 1884
Box
32:465 Report of Board of Commissioners, 1 Nov. 1884 – 31 Oct. 1885
32:465 Report of Supt. with records of prisoners, reports of Physician, and report of Assistant Supt., 1884 and 1885
32:465 Correspondence from Superintendent, April and Dec. 1885
32:465 Claims allowed by Board of Commissioners, 1885
32:465 Correspondence from Board of Comm. and resolution, re report, 1885 and 1886
Box
33:466 Statement of expenditures, 31 Oct. 1885 - 1 Nov. 1886
33:466 Correspondence from Board of Comm. enclosing quarterly report of Supt. and Supt.'s report, July 1886
33:466 Correspondence to Gov. from Richard Rule, re Supt. Gates, 3 Aug. 1886
33:466 Records of prisoners (3), 1886
33:466 Correspondence from Board of Comm. with enc. from Physician, re executive clemency, 6 July 1886
33:466 Correspondence from Secretary, Board of Comm., enclosing 4 copies of contracts for supplies, 1 July 1886 – 30 June 1887
33:466 Correspondence from Supt., re pardon signed by Pres. Cleveland and release of Pima Indians, January 1887
Box
33:467 Correspondence, petition, re attempts to have Supt. Gates discharged, Feb. and June 1887
33:467 Board of Comm., Annual reports to the Governor (printed), 1887 and 1888
33:467 Correspondence from Supt., Gates to Gov., re resignation, 27 Mar. 1888
33:467 Correspondence from J. W. Dorrington enclosing reports of meetings, Bd. of Comm., Arizona Sentinel newspaper, 1887-1889
33:467 Correspondence to Gov. Wolfley from Exec. Dept. and Penitentiary, Ohio, re time gained on sentence, May 1889
33:467 Board of Comm. correspondence to Gov. Wolfley, re illness of Supt. Behan, requested report, 10 May 1889
33:467 Board of Comm. correspondence between Gov. Wolfley and Chairman Brady, re reports, June – July 1889
33:467 Board of Comm. correspondence to Gov. Wolfley, re new Board, new Supt. (3), 1889
33:467 Superintendent correspondence to Gov. Wolfley, re refusal of Behan to turn prison over to Ingalls, Oct. - Nov. 1889
33:467 Prison personnel correspondence from Turnkey to Gov., re signing warrant for salary, Nov. 1889
33:467 Prisoners records, 1889
Box
33:468 Prisoners, U.S. correspondence from Dept. of Justice, Treasury Dept, re payment by U.S. (6), 1889-1890
33:468 Board of Comm. correspondence (4), 1890
Box
33:469 Prisoners correspondence and petition, re convict labor (3), 1890
33:469 Superintendent correspondence to Gov. Wolfley, re surrender of prison by Behan to Ingalls and Assistant Supt. (4), July 1890
33:469 Correspondence, re warrants, records, and accounts for 4 years, 20 Aug. 1890
33:469 Superintendent correspondence to Gov., re time gained on sentence, Sept. 1890
33:469 Correspondence, re warrants, Sept. and Oct. 1890
33:469 Superintendent correspondence to Gov., re endorsement or censor of prisoners' correspondence, Oct. 1890
Box
33:470 Prisoners records (7) and correspondence (4), 1890
33:470 Superintendent's report (printed), 1890
33:470 Superintendent's report and correspondence, 1891
Box
33:471 Inventory (complete) property on hand and rules for drawing supplies, 1891
Box
33:472 Financial statement, supplies received and issued (6), 1891
Box
33:473 Expenditures, 1891
33:473 Prisoners, report of cash account, 1891
33:473 Prisoners, record of money of convicts, turned over by Capt. Ingalls, May 1891
Box
33:474 Prisoners records (10), 1891
Box
33:475 Prisoners, clothing made, received and issued (6), 1891
Box
33:476 Prisoners, labor performed by (4), 1891
33:476 Prison personnel, guards and officers record, May 1891
33:476 Prison physician, reports (2), 1891
33:476 Superintendent's report to Gov. (printed), 1891-92
Box
33:477 Board of Comm. correspondence to Gov. Irwin from Secretary Brinley, re reports, 1891
33:477 Board of Commissioners, reports of meetings (2), 1891
33:477 Board of Commissioners, claims allowed, rejected, 1891
33:477 Superintendent, correspondence to Gov., enclosing copies of correspondence and comparison of prices, Jan. 1892
Box
34:478 Financial statement, supplies received and issued (10), 1891
Box
34:479 Prisoners, records (11), 1892
Box
34:480 Prisoners, clothing made receive and issued (9), 1892
Box
34:481 Prisoners, labor performed by (10), 1892
Box
34:482 Superintendent quarterly reports and correspondence, 1892
Box
34:483 Superintendent annual report, 1892
Box
34:484 Itemized Statement of Provisions, 1892
Box
34:485 Prison physician, reports (2), 1892
34:485 Secretary, annual report to Governor, 1892
Box
34:486 Board of Commissioners, minutes of meetings and supplemental physicians report, Jan and Apr1892
34:486 Board of Commissioners, claims allowed, rejected, 1892
34:486 Board of Commissioners, report, 1892
Box
35:487 Correspondence from Supt. McInerney, re resignation, 13 Apr. 1893
35:487 Correspondence from Superintendent Gates, re appointment, 1893
35:487 Quarterly reports of Superintendent and Assistant Superintendent, 1893
35:487 Expenditures, 1893
35:487 Financial statement, supplies received and issued (5), 1893
Box
35:488 Prisoners, records (3), 1893
35:488 Prisoners, clothing made, received, and issued (2), 1893
35:488 Prisoners, labor performed by (3), 1893
Box
35:489 Prisoners, claim against U.S. for Indians, 1 Jan 1890- 30 Sept.1893
35:489 Secretary, correspondence, re resignation and appointment (2), 1893
35:489 Prison physician, reports (3), 1893
35:489 Board of Commissioners, reports, correspondence, 1893
Box
35:490 Correspondence from Department of Interior, re location and copy of Act, 1868 to locate prison at Phoenix, 8 Dec. 1893
35:490 Superintendent, correspondence (2), includes map of prison, 1894
35:490 Prisoners, correspondence, 1895
35:490 Superintendent report to Governor (printed), 1897-98
Box
35:491 Superintendent report, 1900-1902
35:491 Bill of fare, undated
35:491 Prisoners, compilation of nativity, race, age, sex, undated
35:491 Duplicate memorial, 25th Legislature, re moving prison, 1909
folder
Territorial prison, transferring prison property, Yuma, 1876-1909
Subgroup 11: Public Offices and Officers
Series 1. Attorney General, 1871-1902
Box
35:492 Report to Governor, 7 Jan. 1871
35:492 Report to Governor, 31 Dec. 1872
35:492 Report to Governor, 1883-1884
35:492 Report to Governor, 1888-1889
35:492 Report to Governor (correspondence in lieu of report), 1 Feb 1892
35:492 Report to Governor, 1 July 1900
35:492 Report to Governor, 16 Aug. 1902
Series 2: Auditor, 1865-1902
Box
35:493 Report of Board of Territory Auditors to 2nd. Legislature, 16 Dec. 1865
35:493 Warrants signed by Board of Auditors, nos. 8, 13, 15, and 27, 1864-1865
35:493 Warrants, old issue, prior to Nov. (10), 1868
35:493 Correspondence to Speaker of House of Representatives, re claims, warrants, 1 July – 20 Oct. 1868; 14 Nov. 1868
35:493 Warrants nos. 110 to 150, incl. with memos for what purpose drawn (vouchers) to report, 1 Nov. 1868
35:493 Warrants, nos. 151 to 227, incl. (221-227, incl, missing) issued, 1 Nov. 1868
35:493 Report to Governor, 16 Jan 1871
35:493 Report to Governor, 1 Aug 1871
35:493 Report to Governor, 1 Aug 1872
Box
35:494 Report to Governor, 1 Aug 1873
35:494 Report to Governor, re special appropriations and claims audited for two years, 1 Jan. 1873
35:494 Report to Governor, 1873-1874
35:494 Report to Governor, 1875-1876
Box
35:495 Report to Governor, 1881-1882
Box
35:496 Report to Governor (2, one printed) assessment returns included, 1883-1884
Box
35:497 Report to Governor, 1885-1886
35:497 Report to Governor, 1887-1888
35:497 Report to Governor, 1889-1890
Box
36:498 Report to Governor, 1891-1892
Box
36:499 Report to Governor, 1895-1896
36:499 Report to Governor, 1897-1898
Box
36:500 Report to Governor, 1899-1900
Box
36:501 Report to Governor, 1901-1902
Series 3: Territorial Secretaries, 1863-1920
Box
36:502 List of first nine Territorial Secretaries and addresses, undated
Box
36:503 Secretary Richard Cunningham McCormick appointment, 20 March 1863
Box
36:502 Correspondence from Treasury Dept., re supplies, funds for Legislature (3), May and August 1863
36:502 Correspondence, Dept. of Interior, Census Office, 23 July 1863
Box
36:503 Circular, Dept. of Interior, re new postal law, 9 July 1863
36:503 Correspondence, Dept. of Interior, 27 July 1863
36:503 Treasury Dept., general instructions and circulars (3), 1863
36:503 Treasury Dept., correspondence, instructions, forms (3 letters, 2 addressed to NY, one to Leavenworth, note of instructions for bonds, 4 circulars and 5 blank forms), 1863-1865
36:503 Correspondence to Treasury Dept, Nov. 1864
36:503 Correspondence from Fort Mohave (2), 29-30 Aug 1864
36:503 Correspondence from Fort Yuma (3), April-June 1864
Box
36:504 Additional voting precincts, La Paz, Yuma Co., minutes of special meetings, Board of Comm., with letters of transmittal (4), 1865
36:504 Correspondence re appointments, LaPaz, 26 January 1865
36:504 Correspondence from C. Trumbull Hayden, re appointment as Probate Judge, Pima Co., January 1865
36:504 Correspondence, re appt. as Comm. of Deeds (6 letters, 1 blank form, 1 seal), undated
36:504 Acting Secretary Henry Fleury, correspondence, re appointment (2), 1886
Box
36:505 Correspondence, Treasury Department (1), 1866
36:505 Correspondence, Treasury Department (2), 1867
Box
36:506 Correspondence, Treasury Department (2), 1868
36:506 Correspondence from Secretary of Interior, re moving capitol from Prescott to Tucson, 14 February 1868
Box
36:507 Correspondence from Post Office Dept., re counties, boundaries, April 1870
36:507 Correspondence from Post Office Dept., re counties, boundaries, August 1871
36:507 Correspondence from Dept. of Interior, Census Office, re statistics, capital punishment, June 1871
36:507 Correspondence, re time District Court meets in Maricopa Co., June 1871
36:507 Correspondence, list of officers, Maricopa Co., to receive revised code, 20 January 1872
36:507 Correspondence, 1871
36:507 Correspondence (4), 1873
36:507 Correspondence (3), 1874
36:507 Correspondence, State House, Mass., re documents, April 1875
36:507 Correspondence, re appt. as Comm. of Deeds (2), undated
36:507 Assistant Secretary Theodore F. White, Correspondence re appt. as Commissioner of Deeds, July 1871
Box
36:508 Correspondence, Dept. of Interior, re fees charged by secretaries with enclosure to Sec., Colorado Territory, 1 August 1876
36:508 Secretary William Sanborn, Correspondence, Dept. of Interior, re fees charged by secretaries, 26 April 1876
36:508 Correspondence, Post Office Dept., re list of counties, county seats, boundaries, August 1877
36:508 Correspondence from Yuma Water Co., George Tyng, re Articles of Incorporation, 26 May 1877
36:508 Correspondence (6), 1877
Box
36:509 Circular, Dept. of Interior, 1877
36:509 Circular, correspondence, Dept. of Interior (2), 1878
36:509 Correspondence, instructions, Treasury Dept ,(2), 1877
36:509 Correspondence, Treasury Dept. (2), 1878
36:509 Correspondence, Treasury Dept. (4), 1879
36:509 Correspondence and circulars, Treasury Dept. (4), 1880
36:509 Correspondence, circulars, Treasury Dept., re cost of printing, 1881
36:509 Correspondence, receipt from Treasurer, School District No. 1, 1878
36:509 Correspondence, misc. (re Articles of Incorporation, etc.), 1881
36:509 Correspondence, re cancellation of appt. of Notary, W. W. Dunbar by sureties of bond, 16 June 1881
36:509 Correspondence, re appt. as Comm. of Deeds (5), undated
Box
36:510 Correspondence from Ben Goodrich, re warrants, January 1884
36:510 Correspondence, re requests for information re Arizona, report of Governor (13 letters, 2 notations), 1883, 1884
36:510 Correspondence, re requests for book Resources of Arizona (41 letters, 4 notations), 1883, 1884
Box
36:511 Correspondence, re appt. as Notary, Comm. of Deeds, (7), 1882-1885
36:511 Disbursements in account with U.S. 13th Legislature and contingent expenses (2), 1885
Box
36:512 Disbursements in account with U.S. 13th Legislature expenses (1), 1885
Box
37:513 Letter, re appt. by President from Secretary of the Interior, 7 Nov. 1885
37:513 Letter, re appt. and Senate confirmation, from Secretary of the Interior, 20 February 1886
37:513 Correspondence, Dept. of Interior, re leave of absence (6), 1886-1887
37:513 Correspondence, Dept. of Interior with 2 enc., re Desert Land Act and "Sacaton Grass", undated
37:513 Correspondence, Dept. of Interior, Pension office, Feb. 1886
37:513 Annual statement of Hartford Fire Insurance Co., 1885
37:513 List of fees of Secretary's Office, 1886
37:513 Correspondence to 14th Legislature, re printing (cites telegram from U.S. Treasury, re opinion of), 28 Feb. 1887
37:513 Proposal, specifications for bids for printing, binding, (proposals wanted, written by Bayard and 8 newspaper clippings), undated
Box
37:514 Bid and bonds by Kelly and Stephens for furnishing supplies for 15th Legislature (3), 1888
37:514 Disbursements, cancelled checks, bank account books, (1885 MISSING as of 2/26/82), 1885-1887
Box
37:515 Correspondence, personal, political (10), 1889-1890
37:515 Correspondence from Hazeldine, Attorney for A. and Pr. R.R. Co. re: taxes, Aug 1889
37:515 Correspondence, Dept. of Interior (4), 1889-1890
37:515 Correspondence, Dept. of Interior, re: leave of absence (2), 1889
37:515 Correspondence, Treasury Dept., June 1890
37:515 Correspondence, Dept. of Agriculture, enclosed circular and receipt signed by Murphy, Sept. 1890
37:515 Correspondence from Auditor requesting leave, Dec. 1889
37:515 Correspondence from Attorney Baker, re regulations for pardon, July 1890
37:515 Correspondence, re appt. as Notary (6), 1889-1891
37:515 Correspondence from Gov. Prince, N.M., requesting information, re legislature, Dec. 1890
Box
37:516 Bids, for printing, legislative (5), 1897
37:516 Drafts on Treasury warrants, U.S. depository, San Francisco (36 and 1 letter), 1893-1897
37:516 Legislative expenses (partly illegible), 1895-1897
Box
37:517 Report of fees received by recorder, probate judge and sheriff, for licenses, Maricopa County, 1899
37:517 Abstract of fees earned and collected by probate judge, clerk and county recorder, Pima County, 1899
37:517 Bids, for printing, legislative (4 with 4 clippings), 1899
Box
37:518 Correspondence from Treasury Dept., re appt., bond, designation as disbursing agent (4 letters, 1 receipt), 1901-1903
37:518 Correspondence, Treasury Dept. (4), 1901-1902
37:518 Correspondence, Treasury Dept., re selling fixtures, Capitol Building (3), 1902
37:518 Correspondence, M. A. Smith, Representative, Washington, DC, June 1902
37:518 Report to Governor, 24 June 1901-1Jan 1903
Box
37:319 Correspondence, Treasury Dept. (4), 1904
37:319 Correspondence, circulars, Treasury Dept. (8), 1905
37:319 Correspondence, Treasury Dept. (7), 1906
37:319 Joint Statehood bill (printed copy), 1906
37:319 Correspondence, Dept. of Interior, March 1907
37:319 Correspondence, circulars, Treasury Dept. (17), 1907
37:319 Correspondence, Treasury Dept. (2), 1908
37:319 Correspondence, Dept. of Commerce and Labor, Bureau of Census, August 1906
37:319 Correspondence, Dept. of Agriculture and Interstate Commerce Commission (2), 1905
37:319 Correspondence, Dept. of Agriculture (2 letters, 2 labels), 1907
Box
37:520 Correspondence, Treasury Dept. (7), 1908
Box
37:521 Forms, Treasury Dept., re accounts (3), 1909
37:521 Correspondence, circulars, Treasury Dept., re bonds (5), 1909
37:521 Correspondence, circulars, Treasury Dept., re accounts (9), 1910
37:521 Correspondence, circulars, Treasury Dept., re bonds (6), 1910
37:521 Correspondence, circulars, etc., Treasury Dept. (7), 1911
37:521 Telegrams, Dept. of Interior, Washington, D.C., re statehood appropriations (16), 1910-1911
37:521 Telegrams from counties, results of election for Constitution (15), 1910-1911
37:521 Claim for election expenses, 1911
37:521 Circular, Dept. of Interior, 19 July 1896
37:521 Correspondence, re convention, Denver, Colorado, irrigation, undated
37:521 Distribution of laws by secretary., undated
volume
Organizing the Territory of Arizona, 1863-1882
Record Book of Letters, 1864-1877
volume
Official Correspondence, 1897-1898
Official Letters 1 volume, 7/1893- 10/1894
volume
Official Letters, 10/1894-10/1895
Official Letters, 10/1895-6/1897
Official Letters, 9/1898-4/1899
Official Letters, 4/1899-10/1899
Official Letters, 10/1899-5/1900
Official Letters, 5/1900-10/1900
Official Letters, 10/1900-2/1901
Official Letters, 2/1901-5/1901
Box
2 Official Letters 6 volumes, 5/1901- 7/1904
Box
3 Official Letters 11 volumes, 1/1905- 1/1909
Box
4 Official Letters 7 volumes, 1/1909- 3/1912
Box
5 Articles of Incorporation, Letters, Reports, and Insurance Letters 8 volumes, 1887-1892,1889-1900,1904-1907
Box
6 Insurance Letters, 1910-1911
Box
8 Official Correspondence of Secretary to the Territory, 1881-1909
Box
1 Secretary Young, Letterbook and Loose Correspondence, 1898-1909
1 "contains warrants for arrest, invitation to the hanging of Charles Blackburn (1927), pardon of Charles Davidson (1893), correspondence from the Republican Territorial Central Committee ", 1893-1927
folder
2 "draft of "Saved by his Intent" (June 1906), and draft of "The Reformers First Week (n.d.), certificates of assay. All of these were found in the front of letter book July 15, 1903-October 4, 1905 ", 1906
2 Secretary Young, Letterbook and Loose Correspondence, 1898-1909
volume
Letter Book, October 9, 1905-May 1906
Letter Book, July 1906-June 1907
Letter Book, June 3, 1907- July 22, 1908
Letter Book, June 1908-August 8, 1909
volume
26 Record of Deeds to Territorial Property, 1879-1883, 1885, 1897, 1901
volume
Stoddard, Copy Books, 1901
volume
61 Secretary of Territory and State Feebook, 1905-1920
volume
65 Insurance Correspondence, 1911-1912
Series 4: Treasures, Territorial and County
Subseries 1: Territorial Treasurer, 1864-1908
Box
37:522 Money appropriated, paid out, bonds issued, 1864
37:522 Territorial bonds, numbers 1-250 (some missing), Jan 1865-May 1867
Box
37:523 Coupons paid on bonds, warrants, undated
Box
37:524 Annual report to Governor Goodwin, 1865
37:524 Report to 2nd Legislative Assembly by Select Committee on state of Territorial Treasury (2, 1 printed), 1865
Box
37:525 Monthly statements (11), 1865
37:525 Money paid out (6), 1865
37:525 Annual report to Gov. McCormick (2), 1866
37:525 Monthly statements (11), 1866
Box
37:526 Notices to Board of Auditors, re converting money into gold to pay interest on bonds (7), 1866
37:526 Money paid out (2), 1866
37:526 Annual report to Gov. McCormick, 1867
37:526 Exhibit of financial affairs of Terr., as requested by Gov. McCormick, 15 Aug. 1867
37:526 Monthly statements (8), 1867
37:526 Appt. of a Deputy Treasurer and revoking of appt. of a Deputy Treasurer (2), 1867
Box
38:527 To Speaker of House of Representatives, est. of current expenses, 1 Nov. 1868 to 1 Nov. 1869
38:527 Report to 5th Legislative Assembly with statements "A, B, C and D" accompanying, 1868
Box
38:528 Duplicate statements "C and D" accompanying report to 5th Legislature, 1868
38:528 Statement of R. McCormick of money, received from late Treasurer, Alsap, for new Treasurer, 1868
38:528 Report of receipts and disbursements, Jan.-Dec. 1869
38:528 Correspondence from J. H. Marion and Oury, re warrant #139, (3), Aug., Sept. 1869
Box
38:529 Report to Gov. Safford with statements "A, B and C" accompanying, 1 Nov. 1868-12 Jan. 1871
38:529 Duplicate report to Gov. Safford with accompanying statements "A, B and C,", 1 Nov. 1868-12 Jan. 1871
38:529 Report to Gov. Safford, with letter of transmittal, 1871
Box
38:530 Statement of transactions, 12 Jan. 1871-28 Feb. 1871
38:530 Report, 1871-1872
38:530 Report to Gov. Safford (2), 1873-1874
38:530 Receipts to County Treasurers (19 with note of transmittal), 1871-1872
Box
38:531 Report to Gov. Safford (2), 1875-1876
38:531 Report to Gov. Fremont with letter of transmittal, 1877-1878
38:531 Correspondence to Gov. Fremont, re report, transactions, Jan. 1879
Box
38:532 Report to Gov. Tritle with letter of transmittal, 1883-1884
Box
39:533 Statement to Gov. Zulick with letter of transmittal, 17 Nov. 1885
39:533 Statement of bonded and floating indebtedness requested by Gov. Zulick, Dec. 1885
39:533 Report to Gov., amounts paid by counties for 4th quarter, 1885
39:533 Balance sheet, 8 Jan. 1886
39:533 Amount of warrants not paid for lack of funds, Sept., 1886
39:533 Correspondence to Gov. Zulick, re additional funds to add to report of 1885-1886, 25 Jan. 1887
39:533 Resignation of John H. Marion (resigned before serving), 16 Mar. 1887
Box
39:534 Annual report to Gov. Zulick, 1887
39:534 Amount of funds on hand as requested by Gov., 1 Oct. 1889
Box
39:535 Statement of funds, financial condition, 1 Nov. 1889
39:535 Annual report to Gov. Wolfley, 1889
39:535 Report to Gov. Irwin (2), June 1889-Jan. 1891
39:535 Report to Gov. Murphy (printed), 1891-1892
39:535 Report to Gov. Murphy (printed), 1897-1898
39:535 Financial condition of Terr., written by Chas. Bruce, Sec. and Acting Gov. to W. K. Meade, 1883-1893
39:535 Financial condition of Territorial to loan Comm., 1890-1893
39:535 Exchange of Gila County indebtedness for Territorial Funding Bonds, 1895
39:535 Report to Gov. Brodie, Biennial report and supplemental report (2), July 1900-June 1902
39:535 Annual statement of various insurance companies, 1900
39:535 Correspondence from U.S. Treasury Dept. requesting statistics, various insurance companies, 17 Nov. 1902
Box
39:536 Reports, 1905
Box
39:537 Reports, 1906
Box
39:538 Reports, 1907
39:538 Reports, 1908
volume
74 Ledger, Territorial Treasurer Cash Book, Warrants, and Bonds, 1867-1885
volume
75 Journal, Territorial Treasurer Cash Book, Warrants, and Bonds, 1865-1888
Series 4: Treasures, Territorial and County
Subseries 2: County Treasurers, 1868-1889
Box
39:539 Gila County: Statement of money collected from licenses, remitted to Territorial Treasurer, Aug. 1889
Box
39:540 Maricopa County: Correspondence, 1871
39:540 Maricopa County: Territorial Treas. and Co. Treas., quarterly report (5), 1 Jan. 1872
39:540 Maricopa County: Correspondence quarterly reports (5), 1872
39:540 Maricopa County: Reports, receipts, delinquent taxes (5), 1873
39:540 Maricopa County: Annual statement of Clerk, Board of Supervisors, 1873
39:540 Maricopa County: Statement of indebtedness requested by Gov. Zulick, 1885
39:540 Mohave County: Annual statement (2), 1868
39:540 Mohave County: Correspondence, monthly statements (7), 1868
39:540 Mohave County: Annual report, 1869
39:540 Mohave County: Statements, quarterly, monthly (2), 1869
39:540 Mohave County: Annual statement, 1871
39:540 Mohave County: Quarterly statement, 1871
39:540 Mohave County: Correspondence, statements (6), 1872
39:540 Mohave County: Correspondence, statements (5), 1873
Box
39:541 Pah Ute County: Annual statements, 1868
39:541 Pima County: Monthly statements (14), 1868
39:541 Pima County: Annual statements (2), 1869
39:541 Pima County: Monthly statements (13), 1869
Box
39:542 Pima County: Quarterly statements (2), 1871
39:542 Pima County: Statements of taxes due to the Territory, 1872
39:542 Pima County: Quarterly statements (6), 1872
39:542 Pima County: Report for 4th quarter, by Board of Supervisors of all money collected, 1872
39:542 Pima County: Quarterly statements (4), 1873
Box
39:543 Pinal County: Statements of taxes due to the Territory, 1873
39:543 Pinal County: Statement of indebtedness requested by Gov. Zulick, 1885
Box
39:544 Yavapai County: Quarterly statement, 1868
39:544 Yavapai County: Annual statement, 1869
39:544 Yavapai County: Quarterly statement, decisions of Board of Supervisors, 1871
Box
39: 545 Yavapai County: Quarterly statements (3), 1872
39: 545 Yavapai County: Correspondence, re funds (4 and 1 receipt), 1872
39: 545 Yavapai County: Statement of taxes due to the Territory, 1873
39: 545 Yavapai County: Correspondence, re funds, warrants (3), 1873
Box
39:546 Yuma County: Annual statement, 1868
39:546 Yuma County: Statement with letter of transmittal, 1 Jan.- 1 Nov. 1868
39:546 Yuma County: Receipts, statements (4), 1868
39:546 Yuma County: Quarterly statements, receipt (4), 1869
39:546 Yuma County: Statement of taxes collected, 1869
39:546 Yuma County: Annual report, 1871
39:546 Yuma County: Quarterly statement, 1871
39:546 Yuma County: Quarterly statements (2), 1872
39:546 Yuma County: Statement of taxes levied, 1872
39:546 Yuma County: Quarterly statements, correspondence (3), 1873
Series 5: Governors, 1863-1909
volume
Governor's Writs, Warrants and Extraditions, 1882-1887
volume
12 Record of Official Acts of Governor, 1903-1912
Box
40:547 An Act to provide temporary government for the Territory of Arizona, H. R. 357, 37th U.S. Congress, 1862
40:547 Proclamation, [creating a temporary government for the Territory of Arizona], 29 Dec. 1863
40:547 List of Officers of the Territory, names, position, where from, location, 1866
40:547 List of Governors, compiled by Secretary, names, where from, date commissioned (2), 10 Mar. 1863- 10 Apr. 1896
Box
40:548 Correspondence, re appointment of Comm. of Deeds (out of state, 5), 1863
Box
` Copies of proclamations establishing temporary government and election returns (to accompany Governor's message to Legislature), 1864
Box
40:548 Correspondence from former Governor Goodwin, Washington, to Mr. Bentley (personal), 6 June 1866
40:548 Correspondence to 1st Legislative Assembly, council, re bills signed (6), Oct., Nov. 1864
40:548 Correspondence to 1st Legislative Assembly, House, re bills signed (9), Nov. 1864
Box
40:549 Correspondence to 1st Legislative Assembly, House, resolution, distribution of arms, 15 Oct. 1864
40:549 Correspondence to 1st Legislative Assembly, House, final communication, 10 Nov. 1864
40:549 Correspondence between the Governor and Jerome Calkins, re Mohave and Prescott Toll Road, 1865
40:549 Circular, Dept. of State, re leaving post of duty, 28 Nov. 1863
40:549 Circulars, correspondence, Dept. of State, Bureau of Immigration (2), 14 Oct. 1865
40:549 Resignation of Adjutant General William T. Flower, undated
Box
40:550 Resignations from office (Justice of Peace, Constables) (5), 1864
40:550 Petitions, correspondence, re appt. to office, Mohave County (4), 1865
40:550 Resignation of Hayden C. Trumbull, Probate Judge, Pima County, 20 Oct. 1865
40:550 Petitions, correspondence, re appt. to office, Pima County (4), 1865
40:550 Corres. from Herman Ehrenberg, La Paz, Yuma County, re establishing seat of government, 4 Apr. 1864
Box
40:551 Petition, La Paz vicinity, Yuma County, re additional voting precinct for Eureka District, 3 July 1864
40:551 Resignation of J. A. Bradshaw, Sheriff of 2nd Judicial District, Yuma Co., 12 Sept. 1864
40:551 Petition, re appointments to office, Yuma County, undated
40:551 Petitions, correspondence, re appt. as Notary Public (4), undated
40:551 Endorsements by Arizona residents to applications for appointment as Comm. of Deeds, 1863-1864
40:551 Petitions, correspondence, re appointment as Comm. of Deeds (46), undated
40:551 Correspondence advertising locks, from U.S. Lock Company, Jan. 1866
Governor McCormick, Richard Cunningham - *Secretary of Territory, Acting Governor before this date, 10 Apr. 1866-6 Apr. 1869
Box
40:552 Correspondence to 2nd Legislature (1), enclosing correspondence. from Governor Goodwin (4), 1865
40:552 Correspondence to 2nd Legislature, Council, re bills signed (11), 1865
40:552 Correspondence to 2nd Legislature, House, re bills signed (19), 1865
Box
40:553 Correspondence to 2nd Legislative Assembly, final communication, 30 Dec. 1865
40:553 Correspondence to 3rd Legislature, Council, (14), Oct., Nov. 1866
40:553 Correspondence to 3rd Legislature, Legislative Assembly, final message, 6 Nov. 1866
40:553 Correspondence to 4th legislature, Council, (9), Sept., Oct.1867
Box
40:554 Correspondence to 4th legislature, House, Sept., Oct.1867
40:554 List of topics discussed in message to Legislative Assembly, undated
40:554 Correspondence to 5th legislature, Council (10), Nov., Dec. 1868
Box
40:555 Correspondence to 5th Legislature, House, Nov., Dec. 1868
40:555 Correspondence to 5th Legislative Assembly, final communication, 16 Dec. 1868
40:555 Proclamation (printed), undated
40:555 Correspondence to Lieut. Chilson, re Apache captives, 30 July 1868
40:555 Correspondence to Surveyor General, re surveying lands, protection from Indians, 22 Aug. 1868
40:555 Correspondence to Surveyor General Day, 18 Oct. 1868
40:555 Correspondence to citizens of Pima County, re proclamation to organize volunteers, 7 Apr. 1868
Box
40:556 Correspondence from W. J. Leland, San Francisco, re transmittal of telegram to Goodwin and Poston, Washington, 27 Jan. 1866
40:556 Resignation of James Grant, Auditor, 27 Apr. 1868
40:556 Correspondence re first Terr. Map by Richard Gird (4), 1866-1867
40:556 Correspondence from Surveyor General, Clark, N. M., Nov., Dec. 1866
40:556 Extracts from Howell Code, forms, re election, undated
40:556 Correspondence from James P. Bull, re election, Mohave County, 29 July 1868
40:556 Correspondence re: appointments for Pah Ute County, from Gass and Rowell, 2nd Legislature, 27 Dec. 1865
40:556 Correspondence from Sheriff, Pima County, re blank census and assessment forms, 4 Mar. 1867
40:556 Correspondence re: appointments for Pima County, 1865, 1866
Box
40: 557 Resignation of M. Aldrich, Probate Judge, Pima Co., 15 Sept. 1866
40: 557 Resignation of William Tonge, Probate Judge, Pima Co., 18 Mar. 1867
40: 557 Petition, Pima County, re moving Legislature to Tucson, 1 May 1867
40: 557 Petition, Pima Co., re appt. of Probate Judge, 1867
40: 557 Correspondence from W. Flower, La Paz, Yuma Co., re poll tax receipts, Mar. 1866
40: 557 Correspondence from Peter Doll, Dep. Recorder, Yuma Co., re County Officers (8), 1866, 1867
40: 557 Correspondence re appointments for Yuma County (3), 1866
40: 557 Correspondence from Sec., N. M. and C. C. Dodson, indicted for murder in N. M. Territory, 1866
Box
40:558 Correspondence from U.S. Army Hdqrs., Washington, re receipt of Resolution, 2nd Legislature, 10 Feb. 1866
40:558 Correspondence from Dept. of Agriculture requesting essay on resources of Arizona, 5 Dec. 1866
40:558 Correspondence, Dept. of State, Bureau of Immigration, re receiving correspondence, Mar. 1866
40:558 Correspondence, Dept. of Interior, re Census of 1865, claim forms payment (2), 15 Sept. 1866, 2 July 1867
40:558 Circulars, Dept. of Interior, re forwarding reports, laws (2), 1866
40:558 Correspondence from Dept. of Interior, General Land Office, re information for report, 10 Aug. 1868
40:558 Correspondence from Dept. of Interior, General Land Office, re information, collection of mineral, agricultural products, Mar. 1868
40:558 Correspondence from Dept. of State, re enc. of letter (no enc.), 11 Feb. 1867
40:558 Correspondence Dept. of State, enc. blank forms for appt. of publishers of laws, 2 Mar. 1867
40:558 Circular, Dept. of State, re signatures of Governors, Secretaries of States and Territories, July 1867
40:558 Correspondence from Treasury Dept., Bureau of Statistics, Sept., Oct. 1866
Box
40:559 Circular, Treasury Dept., re absence of officers from Territory, undated
40:559 Correspondence from New York, Bureau of Military Record, requesting copy of Ariz. Constitution, 27 Mar. 1867
40:559 Correspondence from John Livingston, Sec., Merchants Union Law Co., N. Y., Jan. 1867
40:559 Correspondence from other states, territories, requesting information, re Arizona (2), 1867
40:559 Correspondence re appointments as Comm. of Deeds (6), 1866, 1868
40:559 Correspondence from Governor Bullock, Mass., re resolution, re ratifying 14th amendment of Constitution, undated
40:559 Correspondence from Governor Mitchell, New Mexico, re mail route from Albuquerque to Prescott, 17 July 1867
40:559 Correspondence to Sickohoot, Capt. of the Mohaves, 12 Oct. 1866
Governor Safford, Anson Peacely Killen (1st term) (MISSING), 7 Apr. 1869-10 Apr. 1873
Governor Safford, Anson Peacely Killen (2nd term) (MISSING), 11 Apr. 1873-28 Oct. 1877
Box
41:560 Oath of Office (1st term) (2), 3 June and 9 July 1869
41:560 Oath of Office (2nd term), 21 April 1873
41:560 Notice from Asst. Secretary of State of appt. by President, 15 Apr. 1869
41:560 Correspondence to W. M. Stewart, U.S. Senate from Hamilton Fish, Dept. of State, re commission of Gov., 16 Apr. 1869
41:560 Proclamation, apportionment of members of Legislature for each county, 7 Sept. 1870
41:560 Proclamation, reward for Thomas W. Jones, 27 Jan. 1871
41:560 Correspondence to General Sherman, re depredations of Apaches, murder of Supt. Leihy, Proclamation, (not original), 10 March 1870, 2 May 1870
41:560 Correspondence from A. S. Gibbons, Pah Ute County and opinion by Gov. Safford (unsigned), re boundary of Arizona, Nevada, Aug. 1870
Box
41:561 Correspondence to Sec. of War, re Col. Stoneman, Commander of Dept. of Arizona, 9 Apr. 1871
41:561 Correspondence to Judge Tevis, re receiving statement of judgment, re criminals, Wm. Gertrude and Que-Cha-Co., 29 Dec. 1871
41:561 Messages to 7th Legislature, House (10), Jan., Feb. 1873
41:561 Messages to 7th Legislature with enc. from Yavapai Co., re insane patients, Jan. 1873
41:561 Correspondence from Council, 7th Legislature, re confirmation and refusal to confirm appointments (3), Feb. 1873
Box
41:562 Correspondence from former Gov. McCormick detailing route to Arizona and state of affairs therein (3, one unfinished), 1869
41:562 Correspondence from John H. Marion, Arizona Miner (3, personal, political), 1872-1873
41:562 Correspondence from D. Dobbins, La Paz, re decision of Judge Backus, state of laws (2), 1869
41:562 Correspondence from William B. Hooper, San Francisco, re signing of petitions and sending them to Washington, Oct. 1871
41:562 Correspondence from Hamilton Fish, Sec. of State with 2 enc. (U.S. Atty. Gen. and U.S. Atty. for Ariz.), re alleged misconduct, 1871
41:562 Correspondence from Hargrave, Tucson, re appointment of S. Hughes as Territorial Treasurer, 13 Feb. 1873
41:562 Correspondence from J. H. Toole and P. R. Tully, re withdrawal as surety on bond for Jacobs as Territorial Treasurer, July 1873
41:562 Recommendations from citizens' meeting for officers of Maricopa County, Feb. 1871
41:562 Application from James Tomlinson, Camp McDowell, Maricopa Co. for appointment as Notary Public, Oct. 1871
41:562 Correspondence from Sheriff Hayes, Maricopa Co., re reward for criminal, May 1873
Box
41:563 Correspondence from C. W. C. Rowell, Mohave City, 6 Aug. 1869
41:563 Correspondence from A. C. Davis, Mohave Co., re county officers, 21 May 1870
41:563 Correspondence from clerk, 2nd Judicial District, Mohave Co., re absence of Judge Porter, 6 Sept. 1873
Box
41: 564 Petition from Mohave County, re appt. of Notary Public, undated
41: 564 Resignation of F. H. Goodwin, Probate Judge, Pima Co., June 8, 1869
41: 564 Petition from Pima Co., re appt. of Supervisor, 11 May 1870
41: 564 Telegram to Sec. Gosper, re trouble, Tombstone, Pima Co., undated
41: 564 Correspondence from Allen Cullumber, Walnut Grove, Yavapai Co., re appointment of Justice of Peace, 28 July 1870
41: 564 Petition from Yavapai County, re appt. to Board of Supervisors, 1870
41: 564 Petition from Wickenburg, Yavapai Co. from Justice of Peace Fitzgerald, Aug. 1870
41: 564 Petition from Yavapai Co., re re-appt. of Fleury as Probate Judge, 4 Mar. 1871
Box
41:565 Petition from Tiger District, Yavapai Co., re appt. of Notary Public, 14 Mar. 1871
41:565 Correspondence from Levi Bashford, Bradshaw, Yavapai Co., re appt. of Notary Public, Bradshaw Mines, 19 May 1871
41:565 Petition from Yuma Co., re appt. of Supervisors, with letter of transmittal, 3 May 1870
41:565 Correspondence from J. Goldwater, Ehrenberg, Yuma Co., re appt. of Tuttle as Justice of Peace, 5 May 1870
41:565 Correspondence from A. J. Finlay, Board of Supervisors, Yuma Co., requesting revised laws, 27 Aug. 1871
41:565 Resignation of Probate judge, Yuma Co., Ira Mabbit, 1 Mar. 1871
41:565 Resignation of Probate judge, Yuma Co., C. H. Brinley, 26 Dec. 1871
41:565 Correspondence from Surveyor General Day, San Francisco, 18 Aug. 1869
41:565 Correspondence from 1st Lieut. Wheeler, Corps. of Engineers, enc. copies of orders, re exploration (2), Mar. 1871
41:565 Form from Office of Chief of Engineers, re mailed copy of Report on Geological Exploration, 26 Feb. 1872
41:565 Opinion of Attorney General, Dept. of Justice, re U.S. Atty. McCaffrey holding office of Arizona Attorney General, 24 Mar. 1873
Box
41:566 Form from Dept. of Agriculture, re forwarding for distribution, one bushel of winter wheat, 4 Sept. 1871
41:566 Correspondence, re immigration to United States (4), 1870-1871
41:566 Correspondence from Dept. of Interior, Patent Office, enclosing Joint Resolution, re drawings of patents, 30 Jan. 1872
41:566 Circular from Attorney General, Dept. of Justice, requesting statistics of crime in annual report, 16 Oct. 1871
41:566 Correspondence from Dept. of State and circular signed by Gov. of Penn., re Centennial Celebration, 1876, 1871
41:566 Correspondence from Treasury Dept., re accounts for expenses, 7 Apr. 1871
41:566 Correspondence from Director of Union Pacific R. R., June 1869
41:566 Circular from Chief of Police, St. Louis, Mo., re statistics, crimes of minors, 27 July 1871
41:566 Correspondence from W. S. Rosecrans, N. Y. City, re memorial to Congress on conditions of Mexico, Mar. 1870
41:566 Correspondence from Wm. Boyle, Syndicate of Aztec Mining District, San Francisco, re appt. of Comm. of Deeds, 1877
Box
41:567 Correspondence re appt. as Comm. of Deeds from other states, territories, undated
41:567 Correspondence from Governor Haight, California, re sending insane patients to Stockton, Dec. 1870
41:567 Correspondence from Governor Elbert, Colorado, re irrigation convention, June 1873
41:567 Recommendation of Governor H. D. Cooke, District of Columbia for appt. of Comm. of Deeds, Nov. 1871
41:567 Recommendation of Governor James Kearney, Kansas, for appt. of Comm. of Deeds, 24 Jan. 1871
Governor John Philo Hoyt, 29 Oct. 1877- 11 June 1878
Box
41:568 Oaths of Office (2), 30 May and 14 Nov. 1877
41:568 Correspondence from California Governor Wm. Irwin, re return of W. W. Scott to California, fugitive from justice, 2 May 1877
41:568 Proclamations, reward for criminals (3), 1877, 1878
41:568 Proclamations signed by Acting Gov. Gosper, re reward for criminals (2), Dec. 1877
41:568 Resignation of J. S. Vosburg, Auditor, 5 June 1877
41:568 Resignation of P. R. Tully, Treasurer, 7 June 1877
41:568 Petition from Greenwood and vicinity, Mohave Co., re appt. of Sam Pearson as Notary, 13 June 1877
41:568 Correspondence from L. C. Hughes and Charles D. Poston, recommending Geo. Reed for Notary, Arivaca, Pima Co., Apr.1878
41:568 Petition from Tombstone Mining District, Pima Co., re appt. of James Collings as Notary, 26 July 1878
Box
41:569 Correspondence from T. J. Butler and J. Howard, re appt. of A. C. Swift as Notary, Pinal Co., 6 Nov. 1877
41:569 Correspondence re appt. as Notary Public, P. A. Brown, Picket Post, Pinal Co., Feb. 1878
41:569 Petitions from Alexandra, Peck Mining District, Yavapai Co. for appt. as Notary (2), 1877, 1878
41:569 Petition from Gillett, Yavapai Co., for C. D. Handy as Notary with enc. from Dr. McPhail, Surgeon, U.S. Army, Mar. 1878
41:569 Correspondence from Chas. T. Hayden, recommending J. J. Hill as Notary, Gillett, Yavapai Co., 5 Apr. 1878
41:569 Petition, re appointment., correspondence, re resignation, Notary Public, Kinney, Tip Top Mine, Yavapai Co., 1878
41:569 Resignation of E. W. Wells, Board of Examiners of Public Schools, Yavapai Co., 15 Jan. 1878
41:569 Correspondence, re appt. as Notary Public, Henry Goldwater, Ehrenberg, Yuma Co., Nov. 1877
41:569 Petition from Yuma Village, Yuma Co., re appt. of James Reilly as Notary (2), 1877
Box
41:570 Applications for appt. as Notary Public (10), 1877, 1878
41:570 Correspondence from former Gov. Safford recommending Lee Craig for Commissioner of Deeds, 18 June 1877
41:570 Correspondence from former American Consul, Wm. S. Campbell, Calif., re appt. as Comm. of Deeds, endorsed by Gen Willcox, Mar. 1878
41:570 Correspondence re appt. as Comm. of Deeds, endorsed by state officials, Arkansas, 1878
41:570 Recommendation signed by Gov. Carrol, Maryland with application for appt. as Comm. of Deeds, 17 Dec. 1877
Box
41:570A Resignation of H.N. Alexander as Probate Judge for Yuma County, 1878
Governor John Charles Fremont, 12 June 1878-5 Feb. 1882
Box
41:571 Oath of Office, 5 Oct. 1878
41:571 Proclamation, Thanksgiving, McCormick seal affixed, 8 Nov. 1880
41:571 Proclamation, reward for Philip McDonald for murder of Frank Richardson, 12 Nov. 1880
41:571 Correspondence to Sec. Gosper, 22 Mar., 25 May 1881
41:571 Message to 11th Legislature, Council, nominating officers for Cochise County, 3 Feb. 1881
41:571 Message to 11th Legislature, Council, nominating officers for Gila County, 16 Feb. 1881
41:571 Proclamations, Acting Governor Gosper, rewards for criminals (3), 1879, 1881
41:571 Correspondence from Atty. Stephenson, Phoenix to Sec. Gosper, re reward, May 1880
41:571 Copy of Thanksgiving Proclamation of President Chester A. Arthur, 1881
Box
41:572 Resignation of John E. Anderson, Asst. Sec., 6 Oct. 1880
41:572 Resignation of Jas. Collingwood, Board of Prison Comm., 12 Mar. 1879
41:572 Correspondence re resignations from office, Wagon Road Commissioners (4), 1879
41:572 Petitions, correspondence re: appointment as Notary: Apache County (2), 1880
41:572 Petitions, correspondence re: appointment as Notary: Apache County, Bush Valley, 1880
41:572 Petitions, correspondence re: appointment as Notary: Cochise County, Bisbee, 1881
41:572 Petitions, correspondence re: appointment as Notary: Cochise County, Contention, 1881
Box
41:573 Petitions, correspondence re: appointment as Notary: Cochise County, 1881
41:573 Petitions, correspondence re: appointment as Notary: Cochise County, Galeyville, 1881
41:573 Petitions, correspondence re: appointment as Notary: Cochise County, Ramsay's Canyon, 1881
41:573 Petitions, correspondence re: appointment as Notary: Cochise County, Tombstone (17), 1881
41:573 Petitions, correspondence re: appointment as Notary: Cochise County, Willcox, 1881
41:573 Petitions, correspondence re: appointment as Notary: Gila County, Globe, Tonto Basin, 1880-1881
41:573 Petitions, correspondence re: appointment as Notary: Graham County, Camp Thomas, 1881
41:573 Petitions, correspondence re: appointment as Notary: Graham County, Clifton Safford (3), 1881
41:573 Petitions, correspondence re: appointment as Notary: Maricopa County (4), 1879-1881
41:573 Petitions, correspondence re: appointment as Notary: Maricopa County, McMillen, 1880
Box
41:574 Petitions, correspondence re: appointment as Notary: Maricopa County, McMillenville (2), 1878
41:574 Petitions, correspondence re: appointment as Notary: Maricopa County, Vulture, Arizona, 1881
41:574 Petitions, correspondence re: appointment as Notary: Mohave County, Mineral Park (2), 1880
41:574 Petitions, correspondence re: appointment as Notary: Mohave County, Signal, 1880
41:574 Petitions, correspondence re: appointment as Notary: Pima County, Bisbee, 1880
41:574 Petitions, correspondence re: appointment as Notary: Pima County, California District (2), 1880
41:574 Petitions, correspondence re: appointment as Notary: Pima County, Camp Bowie, 1878
41:574 Petitions, correspondence re: appointment as Notary: Pima County, Camp Thomas, 1879
Box
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Charleston, 1879
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Contention City (2), 1880
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Empire Ranch (2), 1880
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Euell (or Ewell) Springs, 1879
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Greaterville, 1881
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Harshaw (5), 1880-81
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Maley, 1880
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Mule Pass, 1880
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Myers District (3), 1881
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Oro Blanco (2), 1881
41:575 Petitions, correspondence re: appointment as Notary: Pima County, Quitobaquita, 1879
Box
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Safford, 1880
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Tombstone (12), 1879-80
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Tubac, 1881
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Tucson (36), 1878-1881
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Tucson, Wm. J. Osborn, footnote, re Comm. signed by Gov. Fremont, Mar. 1881
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Tucson, correspondence from F. Miller to Patrick Hamilton, 1881
41:476 Petitions, correspondence re: appointment as Notary: Pima County, Willcox (2), 1880
41:476 Petitions, correspondence re: appointment as Notary: Pinal County, Casa Grande, Florence, Globe (6), 1879-1881
41:476 Petitions, correspondence re: appointment as Notary: Pinal County, Maricopa, 1881
41:476 Petitions, correspondence re: appointment as Notary: Pinal County, Pinal (5), 1880-81
41:476 Petitions, correspondence re: appointment as Notary: Pinal County, Queen Creek, 1881
41:476 Petitions, correspondence re: appointment as Notary: Pinal County, Silver King (4), 1879, 1881
Box
41:577 Petitions, correspondence re: appointment as Notary: Pinal County, re appt. of Wagon Road Comm., 1879
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Big Bug, 1881
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Cherry Creek, 1880
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Elliots Camp (or Elliotts Camp), undated
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Gillett (3), 1879-80
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Green Valley Mining District, 1881
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Prescott (11), 1880-81
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Prescott Barracks, 1879
41:577 Petitions, correspondence re: appointment as Notary: Yavapai County, Whipple Depot, 1880
41:577 Petitions, correspondence re: appointment as Notary: Yuma County, Yuma (2), 1880-81
41:577 Petitions, correspondence re: appointment as Notary: Yuma County, Parker, 1880
41:577 Petitions, correspondence re: appointment as Notary: Yuma County, Pacific City, Silver District (2), 1880
41:577 Correspondence, re appointment to office (6), 1879-1881
Box
41:578 Correspondence, re appointment of Italian Consul, San Francisco, 11 May 1881
41:578 Correspondence from Dept. of Interior requesting annual report, 19 Sept. 1881
41:578 Correspondence re appt. as Comm. of Deeds, 1879-1881
41:578 Correspondence from Gen. Willcox and M. W. Stewart, re appointment of Duncan as Comm. of Deeds (3), May1880
41:578 Correspondence from Thomas Talbot, Governor, Mass., re appointment of J. B. Braman as Commissioner of Deeds, 4 June 1879
41:578 Correspondence from Gov., Minn. and Sec., re appointment of Carleton as Comm. of Deeds, 1881
41:578 Requisition by Acting Gov. Gosper to Chihuatua, Mexico for A. Duran, June 1881
41:578 Requisition by Acting Gov. Gosper to California for Chas. T. Cole, Nov. 1881
Governor Frederick Agustus Tritle, 6 Feb. 1882- 4 May 1886
Box
41:579 Oath of Office, 8 March 1882
41:579 Proclamation, election, apportionment, supplemental proclamation and correspondence, 29 Aug. and 8 Sept. 1882
41:579 Proclamation, re rewards for criminals (10), 1882-83
41:579 Correspondence to Asst. Sec. Anderson, re reward for stage robberies, force for Tombstone, 11 and 14 Apr. 1882
41:579 Commission as Notary Public, signed by Gov., 21Sept. 1882
Box
41:580 Correspondence from R. L. Long to Gov. and correspondence from Gov. to Sec., re appointment as Probate Judge of Gila Co., 1883
41:580 Correspondence from Winslow, Ft. Wingate, N. M., Sheriff of Apache Co. and copy of correspondence from Gov., re protection from outlaws (6), 1882
41:580 Correspondence to 12th Legislature, re message delivered, 11 Jan. 1883
41:580 Apportionment for members, 12th Legislative Assembly by Sec. Van Arman, 9 Aug. 1882
41:580 Report to Secretary of the Interior (printed), 1885
41:580 Report of Fish Commission, 1 from Richard Rule and 1 from Business Manager, J. H. Taggart (2), 1883-1884
Box
41:581 Report from Business Manager, Fish Comm., re efforts to secure supply of carp, Mar. 1885
41:581 Correspondence from other states, re "Resources of Arizona" by Patrick Hamilton, 1883-84
41:581 Correspondence from Patrick Hamilton, re sending copies to certain libraries listed on back, Dec. 1883
41:581 Corres. from Douglas Gray, Tombstone, re Denver Exposition appointment, July 1885
41:581 Notice of appt. of Mexican Consul, Lomeli, Tucson, 1882
41:581 Copy of notice by President Arthur of appointment of Consul of Mexico at Tucson, letter of transmittal, Mar. 1885
41:581 Correspondence from Treasury Dept., re credit due from contingent expenses, 25 Mar. 1882
Box
42:582 Correspondence, Treasury Dept., Bureau of the Mint, requesting industrial statistics, Dec. 1885
42:582 Petitions, correspondence re: appointment as Notary: Cochise County, including Charleston, Dos Cabezas, Swisshelm Mining District (7), 1882, 1884, 1885
42:582 Petitions, correspondence re: appointment as Notary: Cochise County, Ft. Huachuca, endorsed by military personnel, 1883
42:582 Petitions, correspondence re: appointment as Notary: Graham County, Camp Thomas, Dunlap, 1884, 1885
42:582 Petitions, correspondence re: appointment as Notary: Maricopa County, Apr. 1885
42:582 Petitions, correspondence re: appointment as Notary: Mohave County, Signal, Kingman (2), 1884
42:582 Petitions, correspondence re: appointment as Notary: Pima County, Logan City, Quijotoas, Nogales, Total Wreck (7), 1882, 1884, 1885
42:582 Petitions, correspondence re: appointment as Notary: Pima County, Tucson, correspondence from Lewis Wolfley, Aug. 13, 1884
42:582 Petitions, correspondence re: appointment as Notary: Pinal County, Mammoth, Oracle, Pinal Vekol (5), 1882, 1883, 1885
42:582 Petitions, correspondence re: appointment as Notary: Yavapai County, Tip Top, Prescott (2), 1882, 1884
42:582 Petitions, correspondence re: appointment as Notary: Yavapai County, Cienega, Arizona, 1885
42:582 Petitions, correspondence re: appointment as Notary: Yavapai County, Big Bug, 1884
42:582 Petitions, correspondence re: appointment as Notary: Correspondence, re appt. as Notary, Graham and Cochise County, from M.W. Stewart, Aug. 1883
42:582 Petitions, correspondence re: appointment as Notary: Correspondence, re resignations of Notaries Public, Purdy, Graham Co. and Yuma Co. (2), 1883
42:582 Signature of Gov. James B. Grant, Colorado, re appointment of Commissioner of Deeds, 31 July 1884
42:582 Signature of Grover Cleveland, Gov., N. W., re appointment of Commissioner of Deeds, 14 July 1884
Box
42:583 Signature of Gov. Geo. Hoadly, Ohio, re appointment. of Comm. of Deeds, 10 Mar. 1885
42:583 Signature of Gov. David B. Hill, N. W., re appt. of Comm. Of Deeds, 5 June 1885
42:583 Requisition to Texas for Tim Hurley, Nov. 1882
42:583 Requisition by Acting Gov. Van Arman to California for John M. Schriever, June and Aug. 1883
42:583 Requisition by Acting Gov. Van Arman to N. M. for 3 Navajo Indians, Sept. 1884
42:583 Requisitions to N. M. for Frank Tarbell, May 1885
42:583 Requisitions from other states, granted (11), undated
Governor Conrad Meyer Zulick, 5 May 1886-27 Mar. 1889
Box
42:584 Oath of Office (2), 2 Nov. 1885 and 14 May 1886
42:584 Copy of proclamation of reward for criminal, Mar. 1887
42:584 Correspondence, re election proclamation (3), 1886, 1888
42:584 Copy of telegram to H. A. W. Taylor, Denver, Colorado, re reward proclamation, Mar. 1888
42:584 Correspondence, personal, political (1), 1886-1887
42:584 Correspondence, confidential (5), 1886, 1888
42:584 Correspondence, between Gov. and Alonzo Bailey, re establishing military post on Western Border of San Carlos (2), July, Aug. 1887
42:584 Correspondence (17), 1885-1888
42:584 Report to Secretary of Interior (printed), 1886-1888
42:584 Report of Comm. of Immigration, T. E. Farish (2), 14 Jan. 1889
42:584 Correspondence from Patrick Hamilton, Comm. of Immigration, re report, Dec. 1886
42:584 Requests for autographs, pictures, information (3), 1886, 1887
42:584 Requests (6), 1886, 1888
42:584 Copy of correspondence by Governor, Dec. 1888
Box
42:585 Request for information for autobiography, Apr. 1886
42:585 Correspondence from B. H. Hereford, Interpreter for Gov. Tritle, re re-appt., Nov. 1885
42:585 Correspondence from Sec. Bayard, re appt. of Asst. Sec., W. C. Foster, 14 Jan. 1887
42:585 Correspondence re appt. of E. H. Hiller as Treasurer, with letter of transmittal from Hiller (5), 14 Apr. 1886, 1885-86
42:585 Correspondence from cattle companies, re quarantine of cattle, (6), 1885-1887
42:585 Correspondence from member, Live Stock Sanitary Comm., re meetings, quarantine (18), 1887
42:585 Resignation of C. M. Bruce, Chairman, Live Stock Sanitary Commission, Oct. 1888
42:585 Department of Agriculture, rules and regulations, re animal disease and quarantine, undated
42:585 Circular from Dept. of Agriculture, re disease, quarantine of cattle, undated
42:585 Correspondence from Apache County, re indebtedness (5), 1885-86
42:585 Correspondence re appt. to office, Apache County (3), 1886-87
42:585 Petitions, correspondence, re appt. as Notary, Apache Co. (13), 1886-1888
42:585 Petitions, correspondence, re division of Apache County (9), undated
Box
42:586 Correspondence from Secretary of Jail Comm., Apache Co., Aug. 1886
42:586 Correspondence re county offices, Apache Co. (2), 1886
42:586 Correspondence re Board of Supervisors, Apache Co. (2), 1886
42:586 Correspondence from E. B. Gage, Tombstone, Nov. 1885
42:586 Correspondence re appt. to office, Cochise County (22), 1885-1889
42:586 Petitions, correspondence, re appt. as Notary, Cochise Co. (29), 1885-1889
Box
42:587 Petition, re division of Cochise County, 1887
42:587 Correspondence re appt. to office, Gila County, 1886
42:587 Correspondence re appt. as Notary Public, Gila Co. (6), 1886, 1888, 1889
42:587 Correspondence from Graham County Treasurer, re bonded indebtedness, Jan. 1886
42:587 Petitions, correspondence, re appt. as Notary, Graham Co., Maxey, Pima (17), 1885-89
42:587 Correspondence from Sheriff-elect, Maricopa Co., re salary, Dec. 1886
Box
42:588 Petitions, correspondence, re appt. to office, Maricopa Co. (31), 1886-89
42:588 Correspondence petitions, re appt. as Notary, Maricopa Co. (41), 1885-89
Box
42:589 Correspondence from Maricopa County Board of Supervisor, re creating office of assessor (2), July 1888
42:589 Correspondence from Mohave County Treasurer, re bonded indebtedness, Dec. 1885
42:589 Telegram from A. Corey, Mohave Co., re resignation, Feb. 1886
42:589 Petitions, correspondence, re appointment to office (6), 1886
42:589 Petitions, correspondence, re appointment as Notary, Mohave Co. (9), 1885-1888
42:589 Correspondence from Mohave County Board of Supervisor, re consolidating certain county offices (2), Aug.-Sept. 1888
42:589 Correspondence from W. B. Horton, re resignation as County Clerk, Pima Co., Feb. 1886
Box
42:590 Petitions, correspondence, re appointment to office, Pima County (39), 1885-89
42:590 Petitions, correspondence, re appointment as Notary, Pima County (38), 1885-89
42:590 Petitions, correspondence, re appointment as Notary, Pinal County (15), 1886-89
Box
42:591 Correspondence, re Grand Jury, Pinal Co. (2), Oct. 1888
42:591 Requesting reward for stage robbers, Pinal Co., from Acting Agent, Wells Fargo and Co., Nov. 1888
42:591 Correspondence from Yavapai County Treasurer, re bonded indebtedness, Dec. 1885
Box
42:592 Correspondence, re disputed number of justices allowed, Cottonwood, Yavapai Co., Oct. 1886
42:592 Petitions, correspondence, re appointment to office, Yavapai Co. (12), 1885-87
42:592 Petitions, correspondence, re appointment as Notary, Yavapai Co. (18), 1885, 1887-89
Box
42:593 Petitions, correspondence, re appointment to office, Yuma Co. (7), 1885-87
42:593 Petitions, correspondence, re appointment as Notary, Yuma Co. (6), 1885, 1887-89
42:593 Petitions, correspondence, re appointment of Briggs Goodrich for Attorney General (9), undated
42:593 Petition for appt. of E. J. Edwards for Atty. General, undated
42:593 Correspondence re appointment to office (4), undated
Box
42:594 Correspondence from T. O. Stevens, Hackberry, against appointment of H. Shaefer as Notary, Apr. 1886
42:594 Requests for removal of Notaries Public from position (7), 1886-87
42:594 Resignations of Notaries Public (3), undated
42:594 Correspondence and petitions, re abolishing county courts (11), 1886-87
Box
43:595 Correspondence from S. B. Mayer, postmaster, Mayer, Arizona, re changing name of road, May 1886
43:595 Correspondence to W. C. Foster from John Goodwin, re name of post office, Cottonwood or Upper Verde, 15 Dec. 1886
43:595 Correspondence re Utah authorities searching in Arizona homes for polygamists, Apr. 1888
43:595 Correspondence from Wm. Wallace, Atty., re trial of the prison directors, Apr. 1886
43:595 Correspondence re monument to James A. Garfield, May 1886, Nov. 1938
43:595 Dept. of State, re establishing Foreign Law Bureau at Brussels, 1887
43:595 Correspondence from G. H. Oury, re bond as Prison Comm., Jan. 1886
43:595 Correspondence re bonds (7), undated
43:595 Correspondence from T. S. Bunch, re bond for Wagon Road Comm., July 1886
43:595 Interpretation of legal matter, re judges by Judge Barnes, Mar. 1887
43:595 Interpretation of legal matter, re marriage by Wm. Osborn, Dec. 1888
43:595 Correspondence re Territorial bills introduced, passed (6), undated
Box
43:596 Correspondence re 3rd Judicial District being without a judge, Oct. 1886
43:596 Correspondence re salary of court reporters, Mar. 1887
43:596 Correspondence from Judge Porter, re court business (4), 1886-87
43:596 Correspondence list, re "Franks" issued, undated
43:596 Correspondence from Northwestern Literary and Historical Society, Iowa, honorary member, undated
43:596 Circular from W. Virginia, re pardons, sentence, undated
43:596 Correspondence from Steamship Company in Italy, re immigration to Arizona, Aug. 1886
43:596 Correspondence prospectus from American Land and Colonization Assn., Nov. 1886
43:596 Correspondence from Chinese Consul and Dist. Atty., re Chinese residents of Flagstaff (2), Aug. 1887
43:596 Correspondence from British Legation, Washington, June 1886
43:596 Correspondence from British Consul, re appointment, Apr. 1887
43:596 Correspondence from Austro-Hungarian Consul, re estate of Austrian, Sept. 1886
Box
43:597 Correspondence from Dept. of State for Minister of Switzerland, re death of John Wild, Tucson (2), 1888
43:597 Correspondence from Society of Arizona Pioneers, re annual celebration, Dec. 1885
43:597 Petitions, correspondence, re mail service (10), 1886-88
43:597 Correspondence from P.O. Dept. Wash., D. C., replying to request for mail service (6), 1886-88
43:597 Correspondence P.O. Dept., Wash., D. C., re report of P.O. Gen., Dec. 1886
43:597 Correspondence reports, Columbus Med. Journal, Ohio Sanitary Assn. meeting from Harvey Reed, M. D. (4), 1886-87
43:597 Correspondence re reward for first artesian well (2), 1886
43:597 Correspondence Comm. of Immigration, re petition of Mesa residents to be forwarded to the President, 11, 20 Aug. 1887
43:597 Correspondence. from Comm. of Immigration, re receipt from stationers, undated
43:597 Correspondence General Land Office, Wash., D. C., re Timber Agent Callahan, Dec. 1886
Box
43:598 Correspondence report, Aztec Land and Cattle Co. and A. and PR. R.R. Co., re patented land, 1886
43:598 Dept. of Interior, General Land Office, Prescott, correspondence, re timber cut from university and school lands (2), Mar. 1888
43:598 Correspondence re appointments to Land Office (2), 1886, 1887
43:598 Correspondence U.S. Land Office, re land reports (5), 1887-88
43:598 Correspondence requesting information on land around Moqui for immigrants from Sweden (2), Dec. 1886
43:598 Correspondence requests for reports, information, re Arizona, undated
43:598 Board of Supervisors requesting opinion of Atty. Gen., re taxing A. and PR. R. R. Co., Yavapai Co., Nov. 1885
43:598 National Republican, Wash., D. C. requesting views, taxation of sugar, tobacco, Dec. 1886
43:598 Wm. R. Warner Mfg. Co., Philadelphia, re taxes on mining claims, June, Sept. 1886
Box
43:599 Correspondence from Atty. Alexander, re Arizona Canal Co. against Tax Collector, 1886
43:599 Correspondence re crimes, requisitions, undated
43:599 Correspondence from H. D. Underwood, re bill introduced for relief of A. J. Tyner in arrest of Canute Soto (2), 1887
43:599 Correspondence thanking the Gov. for pardons (2), 1886-87
43:599 Correspondence from Barry Matthews, St. Johns, re ruin of bridge and dam, 1886
43:599 Correspondence re checks, warrants (3), undated
43:599 Correspondence from E. C. M. Rand, Rand's Rating Agency, re report on railroads in Territory, 1886
Box
43:600 Correspondence re Constitutional Centennial, undated
43:600 Correspondence re American Exhibition, London, undated
43:600 Correspondence bulleting, re conventions, exhibitions, undated
Box
43:601 Correspondence from Board of Directors, Arizona Industrial Exposition Assn., re annual fair (3), 1886-87
43:601 Correspondence Temperance Education Law (3), 1886
43:601 Circular from Dept. of Interior, orders of Pres. Cleveland, re political activity of officers, 19 July 1886
43:601 Correspondence from Collector, U.S. Internal Revenue, N. M., re advise on appt. of Deputy at Prescott, 6 Aug. 1887
43:601 Correspondence re appointments, undated
43:601 Correspondence from Sec. of State, Ohio, re names of Comm. of Deeds, 25 Nov. 1885
43:601 Correspondence re appointment as Comm. of Deeds, undated
43:601 Correspondence Dept. of State (3), 1885-87
Box
43:602 Correspondence Dept. of Interior (4), 1885-86
43:602 Correspondence Dept. of Interior, re request for statistical reports (4), 1886-88
43:602 Treasury Dept., re contingent expenses, salaries (14), 1885-1888
43:602 Correspondence from U.S. Comm. of Fish and Fisheries (2), 1889-1890
43:602 Correspondence Dept. of Justice, Atty. Gen., re opinion on pay to Supreme Court Justice, 1887
43:602 Correspondence from Dept. of State, Interior, Mexican Legation, re cattle quarantine (10), undated
43:602 Correspondence from former Gov. Tritle, Oct. 1886
Box
43:603 Signature of Gov. George Stoneman, Calif. with enc., re irrigation, 2 Aug. 1886
43:603 Signature of Gov. E. G. Ross, N. M., re bonded indebtedness, 20 July 1886
43:603 Signature of Gov. S. T. Hauser, Montana, re bonded indebtedness, Aug. 12, 1886, 12 Aug. 1886
43:603 Signature of Gov. Gilbert A. Pierce, Dakota, re bonded indebtedness, 23 July 1886
43:603 Signature of Gov. Francis E. Warren, Wyoming, re bonded indebtedness, 21 July 1886
43:603 Signature of Gov. Caleb W. West, Utah, re bonded indebtedness, 21 July 1886
43:603 Signature of Gov. E. G. Ross, N. M. with enc., re repeal of certain sections of statutes, 23 Aug. 1886
43:603 Signature of Gov. Fitzhugh Lee, VA, re Natl. Centennial Celebration, 11 Oct. 1886
43:603 Signature of Gov. Signature of Gov. L. F. Hubbard, Minn., re convention (2), May, July 1886
43:603 Signature of Gov. R. W. Waterman, California, re appt. of Comm. of Deeds, 23 Aug. 1888
43:603 Signature of Gov. David B. Hill, N. Y., re appointments of Comm. of Deeds (2), 17 and 20 June 1888
43:603 Signature of Gov. Oliver Ames, Mass., re appointment of Comm. of Deeds, 11 Mar. 1889
Box
43:604 Signature of Mayor Frank Dungan, Ottumwa, Iowa, re mining statistics, Sept. 1886
43:604 Signature of Sec. E. J. Curtis, Idaho with enc. Controller, re indebtedness, 1886
43:604 Resignation of Atty. General Clark Churchill, 10 Jan. 1887
43:604 Requisitions from other states, granted (12), undated
43:604 Requisitions of Gov. Zulick, for Polito Lopez, Jesus Valensuala, and Tunia Alderiti, 1 Mar. 1886
Governor Lewis Wolfley, 28 Mar. 1889- 27 Aug. 1890
Box
43:605 Oath of Office, 8 April 1889
43:605 Correspondence to Sec. Murphy, personal, political, (5), Dec. 1889, 1 Jan. 1890
43:605 Correspondence from Atty. R. E. Sloan, 13 Sept. 1889
43:605 Correspondence from former Gov. Wolfley to R. C. and G. W. Brown, re Judge Sloan, Clerk Cameron, Nov. 1892
43:605 Correspondence personal, political from Atty. Stilwell and J. M. Ormsby, Nov. 1889, May 1890
Box
43:606 Correspondence from J. C. Martin, Ariz. Journal-Miner, re Dunbar's articles, 28 Oct. 1889
43:606 Correspondence from John F. Plummer, re Colonel Weir, 26 Oct. 1889
43:606 Correspondence from editors of Ariz. Silver Belt, Globe, political, 6 and 19 Oct. 1889
43:606 Correspondence from L. A. Hughes, Collector, Internal Revenue, re statement allegedly made by him and appt. of Recarte, July 1890
Box
43:607 Correspondence from Tinker, Editor, Flagstaff, re article "Breaking the Deadlock,", Nov. 1889
43:607 Correspondence Executive Mansion, Washington, re receipt of letters (9), 1889-1890
43:607 Report to Sec. of Interior, 1889
43:607 Correspondence Dept. of Interior, re annual report (3), 1889
43:607 Correspondence requesting copies of annual report (16), 1889-90
43:607 Correspondence E. A. Cutter, Ft. Thomas, re persons to receive annual report, Jan. 1890
43:607 Council confirmation of appointments (3), 8-9 Apr. 1889
43:607 Report of Territorial Geologist, John Blandy with letter of transmittal, 23 July 1889
43:607 Correspondence from Territorial Geologist, Blandy, re fair in Phoenix, railroads, 2 Sept., 12 Dec. 1889
Box
43:608 Correspondence Geologist Blandy, re reports, 15, 25 May, 16 Aug. 1890
43:608 Correspondence from Geologist Blandy, re warrants, reports, map of Pima Co. (7), 1890
43:608 Report of Comm. of Immigration, John A. Black, 1889-1890
43:608 Correspondence John A. Black, Comm. of Immigration with enc. from M. F. Sweetser, Mar. 1890
43:608 Correspondence James Black, Comm. of Immigration (4), 1889-1890
43:608 Correspondence U.S. Land Office and Supt. of Public Schools, re a claim on school land (7), 1890
43:608 Correspondence Dept. of Interior, re removal of Mr. Smith, Sept. 1889
43:608 Correspondence Dept. of Interior, re Robert T. Hunter and General Land Office, Oct., Nov. 1889
Box
43:609 Correspondence re removal of A. D. Duff, Register, U.S. Land Office, Tucson (93), May, June 1889
43:609 Correspondence U.S. Land Office and Dept. of Interior, re land entries (6), 1889-1890
43:609 Correspondence Dept. of Interior, re Peralta Land Grant claim, 23 Oct. 1889
43:609 Correspondence Dept. of Interior, re monuments of mineral claim, 14 Feb. 1890, 15 Mar. 1890
43:609 Correspondence brochure, Dept. of Interior, re leave of absence, 31 Oct. 1889
43:609 Telegram, Frank Hatton, Washington, D. C., removal of General Grant's remains, 30 Aug. 1889
43:609 Correspondence re Republican Central Committees (3), 1889
43:609 Correspondence Interstate Commerce Comm., re Railroad Comm., Natl. Convention, May 1890
43:609 Report of State Board of Equalization of Calif., re assessment of railroads, encl. statement by Southern Pacific for 1889, 13 Nov. 1899
43:609 Correspondence A. and P., So Pacific Railroads and Pima Co. Board of Supervisors, re railroad taxes (3), 1889
Box
43:610 Correspondence Riordan, Central Arizona Railroad, re bldg. road, Flagstaff to Phoenix, and lumber holdings, 17 July 1890
43:610 Article by Riordan, re railway to Co. River and Arizona's attractions, undated
43:610 Correspondence from P.O. Dept., Wash., D. C. and from John Howard, Prescott (4), 1889-1890
43:610 Correspondence Treasury Dept., re property belonging to U.S., 4 May 1889
Box
43:611 Correspondence Treasury Dept., re opinion on eligibility to obtain appropriations from U.S., 28 Aug. 1889
43:611 Correspondence Treasury Dept., re contingent expenses (10), 1889-1890
43:611 Correspondence Dept. of Interior, U.S. Geological Survey, re irrigation of arid lands (3), 1889
43:611 Correspondence from John Noble, Sec., Dept. of Interior (3), 1889
43:611 Correspondence forms, Dept. of Interior, re stationery, (3), undated
43:611 Correspondence Dept. of State, re fugitives from justice (2), May 1890
43:611 Correspondence Dept. of Justice, Attorney General (3), 1889
43:611 Correspondence Dept. of Justice, Atty. Gen., re information on Chief Justice Wright, 25 Oct. 1889
43:611 Correspondence Arizona Fish and Game Comm. (2), 1889-1890
43:611 Telegram From Olympia, Wash., re charges against Supreme Judge Stiles, Sept. 1889
43:611 Correspondence re charges against L. D. Moore, St. John's Public School, July 1890
43:611 Territorial Treasurer, contesting title of offices, Apr. 1889
43:611 Correspondence from Treasurer Foster, 11 Apr. 1889
43:611 Correspondence from Treasurer Smith, 18 June 1889
Box
43:612 Correspondence from Bank of Arizona, Cashier Hazeltine, re discrepancy in figures in Treasurer Foster's Report, July 1889
43:612 Correspondence re resignation of Judge Rush as Atty. General (2), Aug. 1889
43:612 Correspondence re passage of bills in U.S. Congress (8), 1889-1890
43:612 Condition of the Laws of Arizona and Committee Report, 51st Congress, 1st Session and, re laws of Arizona (3 times), undated
43:612 Correspondence re Legislative bills (2), 1889-1890
43:612 Correspondence Gov. Wolfley and judges, re opinions of Sec. 1837 R. S. (4), 1889
43:612 Dept. of State approving Funding Act of Arizona, 25 June 1890
43:612 Correspondence Dept. of Interior, re Funding Act (5), 1890
43:612 Correspondence. from F. S. Ingalls, Board of Supervisors, Yuma, re Desert Land Act, Nov. 1889
43:612 Correspondence Dept. of Justice, opinion, re length of session of Territorial Legislature, 28 May 1889
43:612 Correspondence Dept. of Interior, re opinion on legality of holding extra session of legislature, June 1889
Box
43:613 Correspondence from Dept. of Interior, Ariz. Atty. Gen. and U.S. Atty. for Ariz., re legality of Acts of 15th Legislature and disputed office of Auditor (3), 1889
43:613 Correspondence Dept. of Interior, opinion on validity of act, holding constitutional convention, June 1889
43:613 Extracts from digest of opinions of Atty. Gen., re Territorial Legislatures forming constitutions and governments, undated
43:613 Correspondence re Constitutional Convention (7), 1889
43:613 Correspondence re crime, requisitions (5), 1889-1890
43:613 Telegram to Sec. Murphy from Gov. Wolfley, re reward offered for murderers of soldiers, 13 May 1889
43:613 Correspondence from Maj. Gen. Nelson Miles, re reward for murderer, July 1890
Box
43:614 Petition, Tombstone, re appointment of Mayor, Councilmen, May 1890
43:614 Correspondence from Geo. W. Swain, Tombstone, re appointment. of Mayor, Councilmen, 9 June 1890
43:614 Correspondence re county assessment rolls (8), 1889
43:614 Correspondence enclosing description of Apache County, Robert E. Morrison, Aug. 1890
43:614 Correspondence re division of Yavapai County (4), 1889
43:614 Correspondence Bureau of Weights and Measures (2), 1889
43:614 Correspondence from former Governors Safford and Hoyt, re pictures for collection (2), 1890
43:614 Correspondence re establishing paper mill in Arizona (2), 1890
43:614 Correspondence re livestock, Livestock Sanitary Board (6), 1889-1890
43:614 Correspondence consuls of Peru and Mexico (2), 1890
43:614 Correspondence re artesian wells, 31 Nov. 1889
43:614 Correspondence re Board of Equalization (9), 1889-1890
Box
44:615 Correspondence Dept. of State, Albert Steinfield, W. Jacobs, re estate of Pedro Pena, Philippines (5), 1890
44:615 Correspondence U.S. Consul, Zurick, re death of Emil Luthy (3), 1889
44:615 Correspondence re bonds, indebtedness (2), 1889
44:615 Correspondence re warrants, bills, undated
Box
44:616 Correspondence re warrants to Governor's Sec. Hammond, 1890
44:616 Request from American Law Directory Publishers for list of judges, undated
44:616 Correspondence re Thanksgiving Proclamation, Nov. 1889
44:616 Correspondence from Sec. of N. J., re the North American Company, June 1890
44:616 Forms, Treasury Dept., re indemnity bonds, drafts (2) (MISSING), 1889
44:616 Correspondence Treasury Dept., re Thomas Hughes salary as Interpreter (2), 1889
44:616 Correspondence Dept. of Interior, Treasury Dept., re office furniture and equipment (2), 1890
Box
44:617 Brochure, Anti-Lottery League of Louisiana, undated
44:617 Correspondence re: statistics requested, undated
44:617 Correspondence (11), undated
44:617 Correspondence from other states requesting information, undated
44:617 Correspondence re: World's Fair, Chicago, undated
44:617 Correspondence re: Exposition, Paris, undated
44:617 Correspondence re: National Silver Convention, undated
Box
44:618 Invitations to conventions, meetings, undated
44:618 Correspondence re: application for membership in G. A. R., undated
44:618 Correspondence from J. J. Chatham, re appointment as Consul, Nogales, undated
44:618 Correspondence from Custom-House, Collector's Office, El Paso, re appt. of Carpenter, undated
44:618 Correspondence E. B. Gage, Tombstone, re: appointments, undated
Box
44:619 Petitions, correspondence, re: appointment to office, undated
44:619 Petitions, correspondence, re: appointment as Notary Public, undated
44:619 Correspondence re appointment as Commissioner of Deeds, undated
44:619 Signature, Gov. James P. Eagle, Arkansas, re appointment of Comm. of Deeds, Apr. 1890
44:619 Signature, Gov. James A. Beaver, Penn., re appt. of Comm. of Deeds, 1890
Box
44:620 Signature, Gov. David B. Hill, N. Y. re appt. of Comm. of Deeds (3), 1889-1890
44:620 Signature, Gov. Herbert W. Ladd, R.I., re annual report, 1889
44:620 Signature of Gov. Lyman U. Humphrey, Kansas, re convention, 20 Aug. 1889
44:620 Requisition to N. M. for Morgan T. Davis, Apr. 1889
44:620 Requisition to Sonora, Mexico for Francisco Vega, Sept. 1889
44:620 Requisition from other states, granted (3), undated
44:620 Correspondence Dept. of Interior, Census Office, circular, 11th Census (3), 1889
44:620 Correspondence from Auditory with enc., Dept. of Interior, Census Office, re 11th Census, Mar. 1890
44:620 Dept. of Interior, Census Office, 11th Census (8), 1890
44:620 Corres. from Office of Supervisor of Census, Arizona Dist., Clark (4), 1890
Acting Governor Nathan Oakes Murphy, 18 Aug. 1890-3 Oct. 1890
Box
44:621 Report to Secretary of the Interior, 1890
44:621 Correspondence form from Dept. of Interior, Sept. 1890
44:621 Telegram from Secretary of the Department of the Interior, re: Funding Act, Dec. 1890
44:621 Correspondence Department of the Interior, Census Office, Sept. 1890
44:621 Correspondence Department of the Interior, re: annual report (4), 1890
44:621 Correspondence Treasury Department, Oct. 1890
Box
44:622 Correspondence laws, re irrigation from Department of Agriculture (3), Nov. 1890
44:622 Correspondence U.S. Dept. of Agriculture, Chief Engineer, re exploration for artesian wells, Nov. 1890
44:622 Correspondence Interstate Commerce Commission with enc. re state railway comm. (2), Nov. 1890
44:622 Correspondence U.S. Land Office, re entries made in Prescott office, Sept. 1890
44:622 Correspondence re description and statistics, Yavapai County, 16 Sept. 1890
44:622 Correspondence from Attorney General, opinion, appointing village officers, June 1891
44:622 Correspondence from E. E. Myers, Architect, re new Capitol Bldg., Nov. 1890
44:622 Correspondence re warrants (3), 1890
44:622 Correspondence from Sec., World's Columbian Exposition, re legislature, Nov. 1890
44:622 Correspondence re establishing paper mill at Territorial Prison, Yuma, Sept. 1890
44:622 Correspondence re estates of deceased persons (2), 1890
44:622 Report of Capitol Site Commissioners, 1891
44:622 Correspondence re information about Arizona (2), 1890
44:622 Correspondence re Request for Revised Statutes, Nov 1890
Box
44:623 Correspondence re crimes, trials, requisitions, reprieves, (9), 1890-1891
44:623 Correspondence re appt. to office, (4), 1890
44:623 Signature, Gov. L. Bradford Prince, N. M., re contingent expenses, Nov. 1890
Governor John N. Irwin, 4 Oct. 1890- 10 May 1892
Box
44:624 Oath of Office, 20 Jan. 1891
44:624 Messages to 16th Legislative Assembly, Council, (51), Jan.-Mar. 1891
44:624 Messages to 16th Legislative Assembly, House, (39), Jan.-Mar. 1891
44:624 Council confirmation of appointments, (6), Mar. 1891
Box
44:625 Report of Board of Railroad Commissioners, 1891
44:625 Correspondence re bill for publishing election proclamation, May 1891
44:625 Correspondence from Commissioner of Immigration, re warrants, property, 6 Apr. 1891, 27 Apr. 1891
44:625 Opinion of Attorney General, re salary of Comm. of Immigration, 25 May 1891
44:625 Correspondence re funding bonds, Nov. 1891
44:625 Correspondence Department of Interior, Census Office, re property exempt from taxation, Nov. 1891
44:625 Dept. of Interior, re bills for stationery, printing, (2), 1891
44:625 Correspondence Treasury Dept., re contingent expenses, (3), 1891
44:625 Receipt for general fund warrant, Board of Supervisors, Apache County, Apr. 1891
Box
44:626 Petitions, correspondence, re appointments for new county of Coconino, (7), 1891
44:626 Request for revised statutes for justices, county recorder, Yavapai Co., Dec. 1890
44:626 Correspondence, re division of Yavapai County, (4), 1891
44:626 Petition, correspondence, re appointment of Mayor and Councilmen, Yuma Co., (2), 1891
44:626 Correspondence to and from Charles D. Poston, re appointment Nov., (2), 1891
44:626 Correspondence re organizing rangers, resignation of Supt. Public Instruction Cheney, political (8), undated
44:626 Petitions, correspondence., re appointment as regent, University of Arizona (26), undated
Box
44:627 Petitions, correspondence., re appointment to Insane Asylum (7), undated
44:627 Petitions, correspondence., re appointment as Railroad Commissioner (10), undated
44:627 Petitions, correspondence., re appointment as Treasurer (10), undated
44:627 Petitions, correspondence., re appointment as Auditor (6), undated
44:627 Correspondence., re appointment as Attorney General, undated
44:627 Petitions, correspondence., re appointment as Superintendent of Public Instruction (22), undated
Box
44:628 Petitions, correspondence., re appointment as Commissioner of Immigration (6), undated
44:628 Petitions, correspondence., re appointment as Superintendent Commissioner of Territorial Prison, Yuma (2), undated
44:628 Petitions, correspondence., re appointment as Rangers (15), undated
Box
44:629 Petitions, correspondence., re appointment as World's Fair Commission (5), undated
44:629 Correspondence re appointments to office, undated
44:629 Correspondence re resignation from office, undated
44:629 Invitations to expositions and conventions, undated
44:629 Correspondence for information re Phoenix and Arizona (3), 1891
44:629 Correspondence re appointment as Commissioner of Deeds, undated
Box
44:630 Signature, Gov. Arthur L. Thomas, Utah, re officers appointed by the Gov., Dec. 1890
44:630 Signature, Gov. L. Bradford Prince, N. M., requesting Arizona Militia at fair, May 1891
44:630 Requisition to Oregon for William Brush, Jan. 1891
Governor Nathan Oakes Murphy, 11 May 1892-11 Apr. 1893
Box
44:631 Oath of Office, 2 June 1892
44:631 Report to Secretary of Interior, 1892
44:631 Department of State requesting marriage laws of Arizona, 1892 June
44:631 Correspondence, re Public School Celebration Proclamation, Supt. of Public Schools with enc. from Chairman, 1892
44:631 Correspondence re bonds and warrants (3), undated
44:631 Correspondence re crimes, pardons, requisitions (2), undated
44:631 Correspondence requesting copies of election laws, Oct. 1892
Box
44:632 Correspondence, invitation, re convention, Nov. 1892
44:632 Correspondence re appointment to office, undated
44:632 Correspondence re resignation from office, Apr. 1892
44:632 Petitions, correspondence, re appointment as Notary (26), undated
44:632 Signature, Gov. Roswell P. Flower, New York, re appointment of Commissioner of Deeds, Aug. 1892
44:632 Signature of Justices, Supreme Court, California, re appointment of Commissioner of Deeds, Mar. 1893
44:632 Requisition to Wyoming for DeWitt C. Whittaker, Jan. 1893
Governor Lewis C. Hughes, 12 April 1893- 29 Mar 1896
Box
45:633 Oath of Office (3), 12 April and 21 April 1893
45:633 Correspondence to Secretary, re issue of commissions for new county of Navajo, Mar. 1895
45:633 Thanksgiving Proclamation by Acting Governor Charles M. Bruce (3), Nov. 1893
45:633 Thanksgiving Proclamation, 1894
Box
45:634 Report of Board of Dental Examiners, 1895
45:634 Confirmation of appointments, Council, 18th Legislative Assembly, (33), 1895
45:634 List of appointments, commissions, pardons, 1895-1896
45:634 Correspondence re alleged embezzlement, undated
45:634 Correspondence Department of the Interior granting 30 days leave, Sept. 1893
Box
45:635 Correspondence from Dept. of Interior, re Annual Report, Oct. 1893
45:635 Department of Interior re printing and binding costs, 1893
45:635 Correspondence from Department of State, re commissioner to World's Columbian Commission, May 1893
45:635 Correspondence from Treasury Dept., re contingent expenses, salaries, (2), 1893
45:635 Correspondence from Dept. of Agriculture, re appointment of Charles D. Poston as Statistical Agent for Arizona, Dec. 1893
45:635 Correspondence Post Office Department (3), 1893
Box
45:636 List of Government property in Legislative Halls, Phoenix, undated
45:636 Correspondence from Daniel Murphy, re re-appt. as postmaster at Gila Bend, (2), 1893
45:636 Correspondence invitations to conventions, expositions, undated
45:636 Correspondence re Irrigation Congress and irrigation possibilities, undated
45:636 Correspondence claim of Wyoming, requisition of De Witt Whittaker, undated
45:636 Appointment request by Edwin Hiller with account of Asylum, publishing Finances of Arizona, undated
45:636 Correspondence re appointment as Superintendent of Public Instruction (2), undated
45:636 Petitions, correspondence re appointment to Insane Asylum, undated
45:636 Correspondence re appointment as Territorial Veterinarian, undated
Box
45:637 Correspondence re appointment as Adjutant General, undated
45:637 Petitions, correspondence re appointment Board of Directors, Normal School, Tempe, and Board of Trustees (9), undated
45:637 Petitions, correspondence re appointment as Treasurer (2), undated
45:637 Petitions, correspondence re appointment as Auditor (8), undated
45:637 Petitions, correspondence re appointment to Territorial Prison, Yuma (30), undated
Box
45:638 Correspondence re appointments (26), undated
45:638 Correspondence to Secretary Bruce re issue of commissions as Notary Public (18), 1895
45:638 Petitions, correspondence re appointment as Notary (footnotes by Gov.) (94), undated
Box
45:639 Correspondence re appointment as Commissioner of Deeds, undated
45:639 Signature, Gov. Roswell P. Flower, New York, re appt. of Comm. of Deeds, (4), 1892-1894
45:639 Signature, Gov. John P. Altgeld, III., re appt. of Comm. of Deeds, 1893
45:639 Signature, Gov. Wm. J. Stone, Missouri, re appointment of Commissioner of Deeds, 1894
45:639 Signature, Gov. H. H. Markham, California, re appointment of Commissioner of Deeds, (2), 1893-94
Governor Benjamin Joseph Franklin (Charles M. Bruce was Acting Governor, 30 Mar. 1896-9 Apr. 1896), 10 Apr. 1896-July 1897
Box
45:640 Oath of Office, 18 April 1896
45:640 Council Confirmation of appointments (5), Feb- Mar 1897
Governor Myron H. McCord, 1897-1898
Box
45:640 Oath of Office, 29 July 1897
Governor Nathan Oakes Murphy, 1898-1902
Box
45:641 Oaths of Office, 1 Aug 1898 and 14 Jan 1899
45:641 Messages to 21st Legislature (5), Mar. 1901
45:641 Report of Fish and Game Commission, 1897-1898
45:641 Report of Live Stock Sanitary Board, 1897-1898
45:641 Report of Live Stock Sanitary Board (2), 1899-1900
Box
45:642 Report of Live Stock Sanitary Board and Territorial Veterinarian, 1901-1902
45:642 Report of Board of Medical Examiners, 1897-1898
45:642 Report of Loan Commission, 1897-1898
45:642 Report of Capitol Grounds and Building Commission, 1899
45:642 Report of Capitol Grounds and Building Commission, 1899-1900
45:642 Report of Library to Governor, 21 Jan. 1901
45:642 Report of Library to Governor, 31 Dec. 1902
45:642 Thanksgiving Proclamation, 1901
Governor Alexander Oswald Brodie, 1 July 1902-1905
Box
45:643 Oath of Office, 1 July 1902
45:643 Correspondence re appointment of private secretary to Governor, 1 July 1902
45:643 Report of Capt. Mossman, Arizona Rangers, 2 Oct. 1901- 30 June 1902
45:643 Report of Capt. Rynning, Arizona Rangers, 30 June 1902- 31 Dec 1902
45:643 Report of Loan Commission, 1902
45:643 Report by Board of Managers of St. Louis International Exposition, 1903
45:643 List of appointments made by Governor (4), 1 July 1903- 31 Dec. 1903
45:643 Copies of requisitions, pardons (copies of this material are now in a spawn box J.6.3), 1903
Governor Joseph Henry Kibbey, 1905-1909
Box
45:643 Oath of Office (2), 7 March 1905
45:643 Correspondence to Secretary Nichols re issuing commissions to certain officers, 8 March 1907
Governor Richard E. Sloan, 1909-1912
Box
45:643 Oath of Office, 1 May 1909
folder
Certificate of Appointment of Samuel M. Wilson as Postmaster at Ehrenberg, 1901
Series 6: Oaths of Office (or Oaths of Allegiance, also includes Official Bonds, Surety or Fidelity and some appointments), 1865-1912
Box
46:644 Adjutant General: Oath, William H. Garvin, 16 Oct, 1 Dec. 1865
46:644 Adjutant General: Oath, Charles E. Curtis, 19 Jan 1877
46:644 Adjutant General: Oath, William Bashford, 25 and 26 Oct 1878
46:644 Adjutant General: Oath, Frank. M. Czarnowski, 22 March 1889
46:644 Adjutant General: Oath, William O. O'Neill, 20 April 1889
46:644 Adjutant General: Oath, Benjamin W. Leavell, 13 Feb 1903
46:644 Adjutant General: Oath, Benjamin W. Leavell, 16 Feb 1905
46:644 Adjutant General: Oath, Benjamin W. Leavell, 27 Mar 1907
46:644 Adjutant General: Oath, Lewis W. Coggins, 10 Feb 1908
46:644 Adjutant General: Oath, Lewis W. Coggins, 26 March 1909
Box
46:645 Attorney General: Oath and Bond, Coles Bashford, 1 Dec. 1865
46:645 Attorney General: Oath and Bond, James McCaffry, 30 Dec. 1868
46:645 Attorney General: Bond, James McCaffry, 31 Dec. 1870
46:645 Attorney General: Oath, James McCaffry, 2 Jan. 1871
46:645 Attorney General: Oath and Bond, L.C. Hughes, 15 April 1873
46:645 Attorney General: Oath and Bond, Clark Churchill, 8 March 1883
46:645 Attorney General: Oath and Bond, Clark Churchill, 19 March 1885
Box
46:646 Attorney General: Oath, Briggs Goodrich, 18 April 1887
46:646 Attorney General: Oath, Clark Churchill, 11 April, 5 Oct 1889
46:646 Attorney General: Oath, William Herring, 13 March 1891
46:646 Attorney General: Oath, Francis J. Heney, 13 April 1893
46:646 Deputy Attorney General: Oath, Rochester Ford, 4 Nov. 1893
46:646 Deputy Attorney General: Bond, Rochester Ford, 5 Jan. 1894
46:646 Deputy Attorney General: Oath, Thomas Armstrong, 28 April 1894
46:646 Deputy Attorney General: Bond, Thomas Armstrong, 15 May 1894
46:646 Attorney General: Bond, Thomas Satterwhite, 14 Jan. 1895
46:646 Deputy Attorney General: Oath and Bond, L.H. Chalmers, 15 March 1895
46:646 Attorney General: Bond, J.B. Wilson, 13 March 1897
46:646 Attorney General: Oath, Edmund W. Wells, 31 July 1902
46:646 Attorney General: Bond, Edmund W. Wells, 2 August 1902
Box
46:647 Attorney General: Bond, Cassius M. Fraizer, 29 July 1897
46:647 Attorney General: Oath, Edmund W. Wells, 10 Feb. 1903
46:647 Attorney General: Oath, Joseph H. Kibbey, 18 Nov. 1904
46:647 Attorney General: Oath, Eilas S. Clark, 3 March 1905
46:647 Attorney General: Oath, Eilas S. Clark, 21 March 1907
46:647 Attorney General: Oath, Eilas S. Clark, 30 March 1909
46:647 Attorney General: Oath, John. B. Wright, 10 May 1909
46:647 Attorney General: Oath, Charles F. Ainsworth, 13 April 1901
46:647 Auditor: Oath, James Grant, 1 Nov. 1866
46:647 Auditor: Oath, Charles H. Lord, 1 July 1870
46:647 Auditor: Oath, A. C. Benedict, 12 Feb 1875
Box
46:648 Auditor: Oath, J.S. Vosburg, 12 Feb 1875
46:648 Auditor: Oath, Eli P. Clark, 2 July 1877
46:648 Auditor: Oath and Bond, Eli P. Clark, 9 March 1883
46:648 Auditor: Oath, Thomas Hughes, 11 April 1889
46:648 Auditor: Oath, W. F. Nichols, 1 Nov. 1901
46:648 Auditor: Oath, J. M. Christy, 31 March 1904
46:648 Auditor: Oath, J. M. Christy, 8 Feb. 1905
46:648 Auditor, Clerk: Oath, Welsy A. Hill, 16 March 1905
46:648 Auditor: Oath, John H. Page, 2 Jan. 1906
46:648 Auditor, Clerk: Oath, Adolph W. Lautz, 12 Dec. 1906
46:648 Auditor: Oath, John H. Page, 9 March 1907
Box
46:649 Acting Auditor: Oath, Adolph W. Lautz, Aug. 1907
46:649 Auditor: Oath, Ely Sims, 31 March 1908
46:649 Acting Auditor: Oath, Adolph W. Lautz, 1908
46:649 Auditor: Oath, William C. Foster, 29 March 1909
46:649 Auditor: Oath and Bond, George A. Mauk, 3 Jan. 1911
46:649 Deputy Bank Comptroller: Oath, R. Allyn Lewis, 23 May 1894
46:649 Bar Examiners: Oaths, Members (3), 1907
Box
46:650 Bridge Commissioner: Bond, J. W. Anderson, 21 April 1885
46:650 Bridge Commissioner: Bond, John C. Harris, 21 April 1885
46:650 Bridge Commissioner: Bond, Jose M. Ochoa, 21 April 1885
46:650 Board of Capitol Site Commission: Oath, Simon Novinger, 18 April 1893
46:650 Cattle Inspector: Oath, B. A. Packard, 15 June 1885
46:650 Cattle Inspector: Bond, B.A. Packard, 11 July 1885
46:650 Cattle Inspector: Bond, Gustave A. Zeigler, 9 July 1885
46:650 Cattle Inspector: Oath and Bond, George Frisk, 15 May 1885
46:650 Cattle Inspector: Bond, George Frisk, 5 April 1886
46:650 Deputy Cattle Inspector: Oath and Bond, Thomas T. Hunter, 1885
Box
46:651 Code Revision Commission: Oath, J.C. Herndon, 22 March 1899
46:651 Code Revision Commission: Oath, C. W. Wright, 22 March 1899
46:651 Code Revision Commission: Oath, L.H. Chalmers, 17 March 1899
46:651 Commission to Select Site for Prison and Industrial School: Oath, Members (5), 1907
46:651 Board of Control: Oath, George E. Truman, 30 March 1903
46:651 Board of Control: Oath, George E. Truman, 10 Feb. 1905
46:651 Board of Control, Clerk: Oath, Charles H. Utting, 4 May 1904
46:651 Board of Control: Oath, James J. Riggs, 1 July 1907
46:651 Board of Control: Oath, James J. Riggs, 27 March 1909
46:651 Board of Control: Oath, Robert A. Craig, 15 March 1910
Box
46:652 District Court, Clerk: Bond, H.B. Jones, 24 Aug. 1874
46:652 District Court, Deputy Clerk: Oath and Bond, E.J. Beardsley, Oct. 1875
Box
46:653 District Court, Clerk: Oath and Bond, John J. Devine, 21 Feb. 1876
46:653 District Court, Clerk and Court Commissioner: Oath and Bond, Caldwell Wright, May 1878
46:653 District Court, Clerk: Oath and Bond, Francis A. Shaw, 17 Jan. 1880
46:653 District Court, Commissioner: Oath, F.W. Gregg, 1882
Box
46:654 District Court, Clerk: Oath and Bond, Albert E. Foote, 1884
46:654 District Court, Clerk: Oath and Bond, John E. Walker, Dec. 1885
46:654 District Court, Clerk: Bond, Thomas F. Weedin, 1 July 1902
46:654 District Court, Clerk: Oath, George B. Wilcox, 1 June 1903
46:654 District Court, Clerk: Bond, Thomas D. Malloy, 9 Nov. 1903
46:654 District Court, Clerk: Oath and Bond, George Smalley, 3 April 1905
46:654 District Court, Clerk: Oath, Nelson G. Layton, 4 Jan. 1907
46:654 District Court, Clerk: Oath and Bond, J. E. Perry, 28 Sept. 1908
46:654 District Court, Clerk: Oath and Bond, Gilbert Greer, June 1910
46:654 District Court, Clerk: Oath and Bond, Robert W. Smith, 27 Jan. 1911
46:654 District Court, Clerk: Bond, Carl C. Sellers, 13 Jan. 1911
46:654 Supreme Court, Chief Justice: Oath, W.F. Turner, 29 Dec. 1863
46:654 Supreme Court, Associate Justice: Oath, William Howell, 29 Dec. 1863
46:654 Supreme Court, Associate Justice: Oath, Joseph P. Allyn, 29 Dec. 1863
46:654 Supreme Court, Chief Justice: Oath, W.F. Turner, 25 March 1864
46:654 Supreme Court, Chief Justice: Oath, W.F. Turner, 4 June 1868
46:654 Supreme Court, Associate Justice: Oath, Isham Reavis, 21 Aug. 1869
46:654 Supreme Court, Chief Justice: Oath, Juhn Titus, 1 June 1870
46:654 Supreme Court, Associate Justice: Oath, Charles A. Tweed, 12 Aug. 1870
46:654 Supreme Court, Associate Justice: Oath, DeForest Porter, 12 April 1872
46:654 Supreme Court, Chief Justice: Oath, Edmund F. Dunne, 6 July 1874
46:654 Supreme Court, Associate Justice: Oath, Charles A. Tweed, 6 April 1875
Box
46:655 Supreme Court, Chief Justice: Oath, Charles G. W. French, 1 Feb 1876
46:655 Supreme Court, Associate Justice: Oath, DeForest Porter, 8 April 1876
46:655 Supreme Court, Chief Justice: Oath, Charles G. W. French, 16 Feb. 1880
46:655 Supreme Court, Associate Justice: Oath, Wilson Hoover, 2 Sept. 1882
Box
46:656 Supreme Court, Chief Justice: Oath, Howard Sumner, 20 May 1884
46:656 Supreme Court, Associate Justice: Oath, W. F. Fitzgerald, 7 Apr. 1884
46:656 Supreme Court, Chief Justice: Oath, John C. Shields, 9 Nov. 1885
46:656 Supreme Court, Associate Justice: Oath, William W. Porter, 9 Nov. 1885
46:656 Supreme Court, Associate Justice: Oath, William W. Porter, 3 Aug. 1886
46:656 Supreme Court, Associate Justice: Oath, William H. Barnes, 21 June 1886
46:656 Supreme Court, Chief Justice: Oath, James H. Wright, 19 March 1887
46:656 Supreme Court, Chief Justice: Oath, Henry Gooding, 7 May 1890
46:656 Supreme Court, Associate Justice: Oath, Edmund W. Wells, 5 March 1891
46:656 Supreme Court, Chief Justice: Oath, Henry Gooding, 16 April 1893
46:656 Supreme Court, Associate Justice: Oath, John J. Hawkins, 19 April 1893
46:656 Supreme Court, Associate Justice: Oath, Joseph D. Bethune, 1 June 1894
46:656 Supreme Court, Chief Justice: Oath, Hiram C. Truesdale, 20 July 1897
46:656 Supreme Court, Associate Justice: Oath, George R. Davis, 10 Aug. 1897
46:656 Supreme Court, Chief Justice: Oath, Webster Street, 15 Nov. 1897
46:656 Supreme Court, Chief Justice: Oath, Edward Kent, 21 March 1902
Box
46:657 Supreme Court, Associate Justice: Oath, Richard E. Sloan, 25 March 1902
46:657 Supreme Court, Associate Justice: Oath, Fletcher M. Doan, 4 Feb. 1902
46:657 Supreme Court, Associate Justice: Oath, George Davis, 1 Feb. 1902
46:657 Supreme Court, Associate Justice: Oath, John H. Campbell, 22 March 1905
46:657 Supreme Court, Associate Justice: Oath, Frederick S. Nave, 1 April 1905
46:657 Supreme Court, Chief Justice: Oath, Edward Kent, 21 March 1906
Box
46:658 Supreme Court, Associate Justice: Oath, Richard E. Sloan, 19 March 1906
46:658 Supreme Court, Associate Justice: Oath, Fletcher Doan, 10 May 1906
46:658 Supreme Court, Associate Justice: Oath, John. H. Campbell, 3 May 1906
46:658 Supreme Court, Associate Justice: Oath, Ernest W. Lewis, 22 May 1909
46:658 Supreme Court, Associate Justice: Oath, Edward E. Doe, 27 May 1909
46:658 Supreme Court, Chief Justice: Oath, Edward Kent, 21 March 1910
46:658 Supreme Court, Associate Justice: Oath, Fletcher Doan (2), 28 March 1910
46:658 Supreme Court, Clerk: Bond, Marcus D. Dobbins, 26 Dec. 1865
46:658 Supreme Court Deputy Clerk: Oath F. G. Christie, 20 Dec. 1866
46:658 Supreme Court Clerk: Bond, E. W. Wells, Jr., 2 Sept 1867
46:658 Supreme Court Clerk: Bond, John H. Archibald, 9 March 1868
46:658 Supreme Court Clerk: Bond, Oscar Buckalew, 23 July 1868
46:658 Supreme Court Clerk: Oath and Bond, Harry B. Jones, 23 Jan. 1875
46:658 Supreme Court Clerk: Bond, Joseph B. Austin, 16 June 1875
46:658 Supreme Court Clerk: Oath and Bond, Joseph Neugass, 7 March 1876
46:658 Supreme Court Deputy Clerk: Oath, Sidney w. Carpenter, 7 Oct. 1876
Box
46:659 Supreme Court Deputy Clerk: Oath, William J. Osborn, 14 May 1877
46:659 Supreme Court Clerk: Oath and Bond, William Wilkerson, May 1880
46:659 Supreme Court Clerk: Oath and Bond, Albert E. Foote, Jan. 1885
46:659 Supreme Court Deputy Clerk: Oath, William Wilkerson, 28 Jan. 1885
46:659 Supreme Deputy Court Clerk: Oath, C, H. Knapp, 12 Feb. 1885
46:659 Supreme Court Clerk: Oath and Bond, E.B. Dodge, 11 March 1886
46:659 Supreme Court Deputy Clerk: Oath, Ed H. Cook, 12 April 1886
Box
46:660 Supreme Court Clerk: Oath and Bond, William Wilkerson, 31 March 1888
46:660 Supreme Court Clerk: Oath and Bond, John Elliot Walker, 16 March 1889
46:660 Supreme Court Deputy Clerk: Oath, R. J. Hammond, 17 Oct. 1893
46:660 Supreme Court Deputy Clerk: Oath, J.C. C. H. Boon, 16 Feb. 1894
46:660 Supreme Court Clerk: Bond, Joseph L. B. Alexander, 25 May 1897
46:660 Supreme Court Clerk: Oath, Frederick A. Tritle, Jr., 3 Dec. 1906
46:660 Supreme Court Deputy Clerk: Oath, Angie B. Parker, 3 Dec. 1906
46:660 Supreme Court Reporter: Oath, E. W. Lewis, 25 March 1907
46:660 Supreme Court Reporter: Oath, E. W. Lewis, 25 March 1909
46:660 Supreme Court Reporter: Oath, James R. Dunseath, 10 June 1909
46:660 Board of Dental Examiners: Oath, Members (5), 1903
46:660 Board of Dental Examiners: Oath, Members (2), 1904
46:660 Board of Dental Examiners: Oath, Members (2), 1905
46:660 Board of Dental Examiners: Oath, Members (4), 1907
46:660 Board of Dental Examiners: Oath, Members, 1909
46:660 Board of Dentistry Registration: Oath, Members (5), 1893
46:660 Board of Dentistry Registration: Oath, Members (3), 1899
46:660 Board of Dentistry Registration: Oath, Members (5), 1901
46:660 Board of Dentistry Registration: Oath, Members (5), 1902
46:660 U.S. District Attorney: Oath, Almon Gage, 29 Dec. 1862
46:660 U.S. District Attorney: Oath, James McCaffrey, 12 March 1872
46:660 U.S. District Attorney: Oath, James A. Zabriskie, 2 Sept. 1882
46:660 U.S. District Attorney: Oath, Robert E. Morrison, 1898
46:660 U.S. District Attorney, Clerk: Oath, Joseph E. Morrison, 16 April 1898
46:660 Assistant U.S. District Attorney: Oath, Thomas Bennett, 1898
Box
46:661 U.S. District Attorney, Clerk: Oath, Allen Hill, 16 June 1899
46:661 Assistant U.S. District Attorney: Oath, John H. Campbell, 12 Feb. 1902
46:661 U.S. District Attorney: Oath, Frederick S. Nave, 8 Feb. 1902
46:661 Assistant U.S. District Attorney: Oath, Cecil I. McReynolds, 24 March 1905
46:661 Board of Embalmers: Oath, Members (3), 1909
46:661 Engineer: Oath, James Bell Girand, 30 March 1909
46:661 Board of Equalization: Oaths, Members (1), 1887
46:661 Board of Equalization: Oaths, Members (1), 1888
46:661 Board of Equalization: Oaths, Members (7), 1889
Box
46:662 Board of Equalization: Oaths, Members (2), 1890
46:662 Board of Equalization: Oaths, Members (5), 1890
46:662 Board of Equalization: Oaths, Members (4), 1893
46:662 Board of Equalization: Oaths, Members (2), 1894
46:662 Board of Equalization: Oaths, Members (3), 1895
46:662 Board of Equalization: Oaths, Members (3), 1896
46:662 Board of Equalization: Oaths, Members (6), 1897
46:662 Board of Equalization: Oaths, Members (4), 1899
46:662 Board of Equalization: Oaths, Members (3), 1901
Box
46:663 Board of Equalization: Oaths, Members (4), 1902
46:663 Board of Equalization: Oaths, Members (6), 1903
46:663 Board of Equalization: Oaths, Members (1), 1904
46:663 Board of Equalization: Oaths, Members (6), 1905
46:663 Board of Equalization: Oaths, Members (1), 1906
46:663 Board of Equalization: Oaths, Members (5), 1907
46:663 Board of Equalization: Oaths, Members (1), 1908
46:663 Board of Equalization: Oaths, Members (6), 1909
46:663 Board of Equalization: Oaths, Members (1), 1911
Box
46:664 Board of Examiners: Oaths, Herschel H. Brown, 3 Jan. 1898
46:664 Board of Examiners: Oaths, W. D. Morton, 3 Jan. 1898
46:664 Board of Examiners: Oaths, W. J. Anderson, 11 Feb. 1905
46:664 Board of Examiners: Oaths, George Blount, 10 Feb. 1905
46:664 Board of Examiners: Oaths, William Foster, 19 March 1905
46:664 Board of Examiners: Oaths, William Foster, 22 March 1907
Box
46:665 Board of Managers, St. Louis International Exposition: Oath, Members (52), 1903
46:665 Board of Managers, St. Louis International Exposition, Commissioner: Bond, W. H. Barnes, 11 June 1901
46:665 Board of Managers, St. Louis International Exposition: Oath, Members (5), 1904
Box
47:666 Board of World's Fair Manager: Bond, R. C. Brown, 22 May 1891
47:666 Board of World's Fair Manager: Oath and Bond, S.P. Behan, 23 May 1891
47:666 Board of World's Fair Manager: Oath and Bond, L.C. Hughes, 3 June 1891
47:666 Board of World's Fair Manager: Oath and Bond, William O. O'Neill, 25 May 1891
47:666 Board of World's Fair Manager: Oath and Bond, Will C. Barnes, 28 Nov. 1892
Box
47:667 Fair Commission: Oath, J. C. Adams, 13 July 1905
47:667 Fair Commission: Oath, T.E. Pollock, 17 July 1905
Box
47:668 Fair Commission: Oath, B. A. Packard, 18 July 1905
Box
47:669 Fair Commission: Oath, W. L. Pinney, 18 March 1907
47:669 Fair Commission: Oath, H.C. Lockett, 3 June 1908
47:669 Fair Commission: Oath, John C. Adams, 27 May 1909
47:669 Fair Commission: Oath, Hugh E. Campbell, 21 June 1909
47:669 Fair Commission: Oath and Bond, Albert Moore, 10 March 1910
Box
47:670 Fish Commission: Oath, John Howard, 22 July 1889
47:670 Fish Commission: Oath, Theodore W. Otis, 22 July 1889
47:670 Fish Commission: Oath, Piersepont C. Bicknell, 28 Sept. 1891
47:670 Game and Fish Commission: Oath, Charles W. Stearns, 12 July 1889
47:670 Game and Fish Commission: Oath, J.K. Day, 20 Oct. 1898
47:670 Game and Fish Commission: Oath, J.K. Day, 6 March 1899
47:670 Game and Fish Commission: Oath, E. M. Doe, 1 Feb. 1898
47:670 Game and Fish Commission: Oath, John McCarty, 19 Oct. 1898
47:670 Game and Fish Commission: Oath, John McCarty, 6 March 1899
47:670 Game and Fish Commission, Assistant : Oath, Louis Henry Thomas, 20 May 1898
47:670 Game and Fish Commission: Oath, John L.V. Thomas, 14 Feb. 1899
47:670 Game and Fish Commission: Oath, Jean Allison, 25 March 1901
Box
47:668 Game and Fish Commission: Oath, T.S. Bunch, 25 March 1901
Box
47:669 Game and Fish Commission: Oath, W. L. Pinney, 28 March 1901
47:669 Game and Fish Commission: Oath, Jean Allison, 28 March 1903
47:669 Game and Fish Commission: Oath, Jean Allison, 23 March 1905
47:669 Game and Fish Commission: Oath, T. S. Bunch, 26 March 1903
47:669 Game and Fish Commission: Oath, T. S. Bunch, 27 March 1905
47:669 Game and Fish Commission: Oath, W. L. Pinney, 30 March 1903
47:669 Game and Fish Commission: Oath, W. L. Pinney, 23 March 1905
47:669 Game and Fish Commission: Oath, Eugene A. Slicker, 18 Aug. 1906
47:669 Game and Fish Commission: Oath, Eugene A. Slicker, 14 March 1907
Box
47:670 Game and Fish Commission: Oath, William L. Pinney, 25 March 1907
47:670 Game and Fish Commission: Oath, William L. Pinney, 25 March 1909
47:670 Game and Fish Commission: Oath, T. S. Bunch, 25 March 1907
47:670 Game and Fish Commission: Oath, V.V. Merino, 8 June 1910
47:670 Geologist: Oath, Alexander Trippel, 22 March 1889
47:670 Geologist: Oath, John F. Blandy, 16 April 1889
47:670 Geologist: Oath, William Phipps Blake, 15 June 1909
47:670 Geologist: Oath, Cyrus Fisher Tolman, Jr, 31 Dec. 1910
47:670 Governor's Office, Private Secretary: Oath, Frank H. Hereford, 20 Jan 1883
47:670 Governor's Office, Private Secretary: Oath, T. D. Hammond, 10 April 1889
47:670 Governor's Office, Private Secretary: Oath, George Smalley, 5 Aug. 1902
47:670 Governor's Office, Private Secretary: Oath, J. F. Cleveland, 1 April 1908
47:670 Governor's Office, Private Secretary: Oath, J. F. Cleveland, 1 April 1909
Box
47:671 Governor's Office, Private Secretary: Oath, W.S. Norviel, 11 Jan. 1911
47:671 Governor's Office, Clerk: Oath, Wesley A. Hill, 3 Oct. 1902
47:671 Governor's Office, Clerk: Oath, F. A. Trittle, Jr., 5 Jan. 1902
47:671 Governor's Office, Clerk: Oath, F. A. Trittle, Jr., 21 Jan. 1903
47:671 Governor's Office, Clerk: Oath, Eleanor H. Harrison, 15 Aug. 1902
47:671 Governor's Office, Clerk: Oath, Edward E. Kirkland, 14 May 1903
47:671 Governor's Office, Clerk: Oath, Clarence M. Paddock, 30 Dec. 1904
47:671 Governor's Office, Clerk: Oath, Lautaro Roca, 21 July 1904
47:671 Governor's Office, Clerk: Oath, Maxwell A. Hunt, 28 Jan. 1905
47:671 Governor's Office, Messenger: Oath, Howard Glenn Cowan, 21 Jan. 1903
47:671 Governor's Office, Messenger: Oath, Alexander Baker, 28 Jan. 1905
47:671 Superintendent of Public Health: Bond, Robert M. Dodsworth, M.D., 23 March 1903
47:671 Superintendent of Public Health: Bond, William Duffield, M.D., 18 July 1904
Box
47:672 Superintendent of Public Health: Bond, William Duffield, M.D., 31 March 1905
47:672 Superintendent of Public Health: Bond, J.W. Coleman, 13 March 1907
47:672 Superintendent of Public Health: Bond, Edward S. Godfrey, M.D., 18 Nov. 1908
47:672 Superintendent of Public Health: Bond, Edward S. Godfrey, M.D., 25 March 1909
47:672 Arizona Historian: Bond, Mulford Winsor, 25 March 1909
47:672 Arizona Historian: Bond, Sharlot M. Hall, 1 Oct. 1909
47:672 Horticultural Commission: Oath, Members (4), 1909
47:672 Horticultural Commission: Bond, Entomologist and Quarantine Inspectors (6), 1911
47:672 Commission of Immigration: Oath, Patrick Hamilton, 19 March 1885
47:672 Commission of Immigration: Oath, John A. Black, 11 April 1889
47:672 Board of Immigration Commission, Member: Oath, John W. Dorrington, 28 March 1895
Box
47:673 Insane Asylum, Superintendent: Oath, Luther C. Toney, 18 June 1890
47:673 Insane Asylum, Superintendent: Bond, Joshua Miller, 20 Sept. 1892
47:673 Insane Asylum, Superintendent: Oath, William H. Ward, 7 Feb. 1902
47:673 Insane Asylum, Superintendent: Oath, William H. Ward, 11 Feb 1905
47:673 Insane Asylum, Superintendent: Oath, Ray Ferguson, 2 April 1906
47:673 Insane Asylum, Superintendent: Oath, Ray Ferguson, 11 March 1907
47:673 Insane Asylum, Superintendent: Oath, J.A. Ketcherside, 1 Aug. 1908
47:673 Insane Asylum, Superintendent: Oath, J.A. Ketcherside, 7 Apr. 1909
47:673 Insane Asylum, Superintendent: Oath and Bond, Herbert K. Beauchamp, 14 Jan. 1911
47:673 Insane Asylum, Director: Oath, Madison W. Stewart, 13 April 1885
47:673 Insane Asylum, Director: Oath, William H. Hardy, 11 April 1889
47:673 Insane Asylum, Director: Oath, James D. Monihan, 11 April 1889
47:673 Insane Asylum, Director: Oath and Bond, Jose M. Ochoa, 24 April 1889
47:673 Insane Asylum, Director: Oath, John T. Dennis, 16 July 1892
47:673 Insane Asylum, Secretary: Oath, Bruce Perley, 7 May 1891
47:673 Insane Asylum, Secretary: Bond, Bruce Perley, 28 Sept. 1892
47:673 Insane Asylum, Treasurer: Oath, George V. H. Shaver, 6 May 1891
47:673 Insane Asylum, Treasurer: Oath, Frank A. Shaw, 8 July 1892
47:673 Insane Asylum, Treasurer: Oath, George W. Craighead, 11 May 1893
47:673 Insane Asylum, Deputy Treasurer: Oath, M.W. Messinger, 22 Dec. 1893
Box
47:674 Yavapai County Justice of the Peace: Oath and Bond, A. H. Peeples, 16 Jan. 1865
47:674 Yuma County Justice of the Peace: Oath, J.W. Hanford, 28 Jan. 1865
47:674 Commissioner for Promotion of Uniformity in the U.S. Legislation: Oath, Members (3), 1903
47:674 Commissioner for Promotion of Uniformity in the U.S. Legislation: Oath, Members (3), 1907
47:674 Commissioner for Promotion of Uniformity in the U.S. Legislation: Oath, Members (3), 1909
47:674 Levee Commissioners, Yuma County: Oath, A. Frank, 16 March 1885
47:674 Levee Commissioners, Yuma County: Oath, George W. Thurlow, 26 March 1885
47:674 Levee Commissioners, Yuma County: Oath, George W. Norton, 26 March 1885
47:674 Library Curator: Oath, William Herring, 18 April 1893
47:674 Library Curator: Oath, J. B. Woodward, 27 March 1901
47:674 Library Curator: Oath, H. B. Wilkinson, 27 March 1901
47:674 Library Curator: Oath, Theodore T. Powers, 18 Nov. 1902
47:674 Library Curator: Oath, Edward Kent, 18 Nov. 1902
47:674 Library Curator: Oath, Edward Kent, 3 Feb. 1903
47:674 Library Curator: Oath, Theodore T. Powers, 3 Feb. 1903
47:674 Library Curator: Oath, J. W. Crenshaw, 22 March 1905
47:674 Library Curator: Oath, LeRoy Anderson, 22 March 1905
Box
47:675 Library Curator: Oath, Thomas Armstrong, Jr., 22 March 1905
47:675 Library Curator: Oath, John W. Crenshaw, 25 March 1907
47:675 Library Curator: Oath, Thomas Armstrong, Jr., 26 March 1907
47:675 Library Curator: Oath, Thomas Armstrong, Jr., 25 March 1909
47:675 Library Curator: Oath, H. B. Wilkinson, 25 March 1909
47:675 Livestock Sanitary Commission/Board: Oath, Nathan B. Bowers, 25 May 1889
47:675 Livestock Sanitary Commission/Board: Oath, Isaac N. Towne, 22 April 1889
47:675 Livestock Sanitary Commission/Board: Oath, J.V. Vickers, 15 April 1889
47:675 Livestock Sanitary Commission/Board: Oath, J.V. Vickers, 25 April 1891
47:675 Livestock Sanitary Commission/Board: Oath, Will C. Barnes, 27 May 1889
47:675 Livestock Sanitary Commission/Board: Oath and Bond, John H. Bowman, 28 Nov. 1892
Box
47:676 Livestock Sanitary Commission/Board: Oath, Colin Cameron, 24 April 1893
47:676 Livestock Sanitary Commission/Board: Oath, Charles W. Pugh, 17 April 1893
47:676 Livestock Sanitary Commission/Board: Bond, J. J. Riggs, 10 Sept. 1902
47:676 Livestock Sanitary Commission/Board: Oath and Bond, W.S. Sturges, 9 Oct. 1902
47:676 Livestock Sanitary Commission/Board: Oath and Bond, Charles T. Hirst, 9 Oct. 1902
47:676 Livestock Sanitary Commission/Board: Oath and Bond, Charles T. Hirst, 1 Feb. 1903
47:676 Livestock Sanitary Commission/Board: Oath, Charles T. Hirst, 22 Mar. 1905
47:676 Livestock Sanitary Commission/Board: Oath, James J. Riggs, 5 Feb. 1903
47:676 Livestock Sanitary Commission/Board: Oath, M.A. Perkins, 28 March 1905
47:676 Livestock Sanitary Commission/Board: Oath, George Pusch, 25 March 1905
Box
47:677 Livestock Sanitary Commission/Board: Oath, O.H. Christy, 25 March 1907
47:677 Livestock Sanitary Commission/Board: Oath, J. W. Stewart, 30 March 1908
47:677 Livestock Sanitary Commission/Board: Oath, George Pusch, 27 March 1908
47:677 Livestock Sanitary Commission/Board: Oath and Bond, W. H. Cox, 3 July 1911
47:677 Loan Commission, Secretary: Oath George H. Smalley, 17 Nov. 1902
47:677 United States Marshall: Bond F.H. Goodwin (receipt for Bond), 21 Oct. 1875
47:677 United States Marshall: Oath, Zan. S. Tidball, 2 Sept. 1882
47:677 Deputy United States Marshall: Oath, J. W. Evans, 4 Sept. 1882
Box
47:678 Board of Medical Examiners: Oath, C.W. Woods, M.D., 22 Aug. 1899
47:678 Board of Medical Examiners: Oath, George Good Fellow (Medical Examiner and Health Officer), 18 Sept. 1899
47:678 Board of Medical Examiners: Oath, Charles D. Belden, 25 March 1899
47:678 Board of Medical Examiners: Oath, Win Wylie, M.D., 31 March 1899
47:678 Board of Medical Examiners: Oath, J. S. Barrett, 8 April 1901
47:678 Board of Medical Examiners: Oath, Ancil Martin, 23 July 1901
47:678 Board of Medical Examiners: Oath, William Duffield, 20 Sept. 1901
47:678 Board of Medical Examiners: Oath, Adolph Tyroler, 20 Dec. 1902
47:678 Board of Medical Examiners: Oath, Adolph Tyroler, 23 March 1903
47:678 Board of Medical Examiners: Oath, C. W. Woods, 23 March 1903
47:678 Board of Medical Examiners: Oath, William Lawrence Woodruff, 6 April 1903
47:678 Board of Medical Examiners: Oath, William Duffield, 6 April 1903
47:678 Board of Medical Examiners: Oath, Ancil Martin, 30 March 1903
47:678 Board of Medical Examiners: Oath, Hiram W. Fenner, 23 Feb. 1904
Box
47:679 Board of Medical Examiners: Oath, G. F. Manning, M.D., 30 Aug. 1904
47:679 Board of Medical Examiners: Oath, Charles Jones, 19 July 1904
47:679 Board of Medical Examiners: Oath, Charles Jones, 25 Mar. 1905
47:679 Board of Medical Examiners: Oath, William V. Whitmore, 1 May 1905
47:679 Board of Medical Examiners: Oath, Ancil Martin, 31 March 1905
47:679 Board of Medical Examiners: Oath, Charles F. Hawley, M.D., 22 March 1905
47:679 Board of Medical Examiners: Oath, Charles F. Hawley, M.D., 25 March 1907
47:679 Board of Medical Examiners: Oath, George Manning, M.D., 28 March 1905
Box
47:680 Board of Medical Examiners: Oath, William Whitmore, 13 March 1907
47:680 Board of Medical Examiners: Oath, William Whitmore, 25 March 1909
47:680 Board of Medical Examiners: Oath, O. E. Plath, 25 March 1907
47:680 Board of Medical Examiners: Oath, G.F. Manning, 26 March 1909
47:680 Board of Medical Examiners: Oath, Charles F. Hawley, 30 March 1909
47:680 Arizona Volunteers Military: Oath, Captain Company D, William Poindexter, 23 April 1877
47:680 Arizona Volunteers Military: Oath Captain Company B, Leonardo Apodaca, 19 April 1877
47:680 Mining Code Commission: Oath, Members (5), 1909
47:680 Masonic Lodge No. 7, Flagstaff: Oath, Trustees and Directors (3), 1895
47:680 Captain O'Neill Rough Riders Monument Commission: Oaths, Members (5), 1905
47:680 Captain O'Neill Rough Riders Monument Commission: Oaths, Members (4), 1907
47:680 Captain O'Neill Rough Riders Monument Commission: receipts for oaths and bonds(2), 1886, 1887
Box
47:681 Normal Schools, Board of Education Trustees: Oath, Frank Baxter, 26 Mar. 1889
47:681 Normal Schools, Board of Education Trustees: Oath, F. J. Hart, 29 May 1889
47:681 Normal Schools, Board of Education Trustees: Oath, James H. McClintock, 5 June 1889
47:681 Normal Schools, Board of Education Trustees: Oath, Alfred Peters, 5 June 1890
47:681 Normal Schools, Board of Education Trustees: Oath, J. H. Brownell, 6 April 1891
47:681 Normal Schools, Board of Education Trustees: Oath, Andrew J. Halbert, 2 April 1891
47:681 Normal Schools, Board of Education Trustees: Oath, Andrew J. Halbert, 7 June 1893
47:681 Normal Schools, Board of Education Trustees: Oath, Daniel Kloss, 7 June 1893
47:681 Normal Schools, Board of Education Trustees: Oath, E. W. French, 7 June 1893
47:681 Normal Schools, Board of Education Trustees: Oath, J. T. Moriarty, 1895
47:681 Normal Schools, Board of Education Trustees: Oath, Clara A. Evans, 16 May 1896
47:681 Normal Schools, Board of Education Trustees: Oath, Clara A. Evans, 16 Aug. 1898
47:681 Normal Schools, Board of Education Trustees: Oath, Harry Z. Zuck, 10 Aug. 1897
Box
47:681 Normal Schools, Board of Education Trustees: Oath, James H. McClintock, 10 Aug. 1897
Box
47:681 Normal Schools, Board of Education Trustees: Oath, Lee Gray, 10 Aug. 1897
47:681 Normal Schools, Board of Education Trustees: Oath, Cassins M. Frazier, 14 June 1898
47:681 Normal Schools, Board of Education Trustees: Oath, James H. McClintock, 18 March 1899
47:681 Normal Schools, Board of Education Trustees: Oath, A. A. Dutton, 17 March 1899
47:681 Normal Schools, Board of Education Trustees: Oath, Harry Z. Zuck, 15 March 1899
47:681 Normal Schools, Board of Education Trustees: Oath, T. E. Pollock, 28 April 1899
47:681 Normal Schools, Board of Education Trustees: Oath, Charles H. Jones, 30 Dec. 1901
Box
47:682 Normal Schools, Board of Education Trustees: Oath, James McClintock, 23 March 1901
47:682 Normal Schools, Board of Education Trustees: Oath, A. A. Dutton, 2 April 1901
47:682 Normal Schools, Board of Education Trustees: Oath, A. A. Dutton, 24 March 1903
47:682 Normal Schools, Board of Education Trustees: Oath, Thomas Pollock, 11 April 1901
47:682 Normal Schools, Board of Education Trustees: Oath, John C. Grim, 4 Sept. 1902
47:682 Normal Schools, Board of Education Trustees: Oath, John C. Grim, 23 March 1903
47:682 Normal Schools, Board of Education Trustees: Oath, F. W. Pemberton, 3 May 1902
47:682 Normal Schools, Board of Education Trustees: Oath, Frank Lee Drew, 22 Aug. 1902
47:682 Normal Schools, Board of Education Trustees: Oath, Frank Lee Drew, 24 March 1903
47:682 Normal Schools, Board of Education Trustees: Oath, Frank Lee Drew, 22 March 1905
47:682 Normal Schools, Board of Education Trustees: Oath, C.O Robinson, 27 April 1903
47:682 Normal Schools, Board of Education Trustees: Oath, C.O Robinson, 25 March 1905
47:682 Normal Schools, Board of Education Trustees: Oath, C.O Robinson, 25 March 1907
47:682 Normal Schools, Board of Education Trustees: Oath, Alfred J. Peters, 9 Nov. 1902
47:682 Normal Schools, Board of Education Trustees: Oath, Alfred J. Peters, 22 March 1905
47:682 Normal Schools, Board of Education Trustees: Oath, Alfred J. Peters, 25 March 1907
47:682 Normal Schools, Board of Education Trustees: Oath, Alfred J. Peters, 29 March 1909
47:682 Normal Schools, Board of Education Trustees: Oath, Charles H. Jones, 23 March 1903
47:682 Normal Schools, Board of Education Trustees: Oath, Charles H. Jones, 21 Oct. 1907
47:682 Normal Schools, Board of Education Trustees: Oath, Thomas J. Colter, 25 Aug. 1904
47:682 Normal Schools, Board of Education Trustees: Oath, Thomas J. Colter, 24 March 1905
47:682 Normal Schools, Board of Education Trustees: Oath, Watson Pickerll, 16 Oct. 1905
47:682 Normal Schools, Board of Education Trustees: Oath, Watson Pickerll, 22 March 1907
47:682 Normal Schools, Board of Education Trustees: Oath, A. Doyle, 1 April 1907
47:682 Normal Schools, Board of Education Trustees: Oath, Lloyd B. Christy, 20 May 1909
47:682 Normal Schools, Board of Education Trustees: Oath, Eugene A. Sliker, 26 March 1909
47:682 Normal Schools, Board of Education Trustees: Oath, F. W. Perkins, 26 March 1909
Box
47:683 Board of Optometry: Oath, Members (3), 1907
47:683 Board of Pharmacy: Members (7), 1903
47:683 Board of Pharmacy: Members (2), 1905
47:683 Board of Pharmacy: Members (1), 1906
47:683 Board of Pharmacy: Members (6), 1907
47:683 Board of Pharmacy: Members (1), 1909
47:683 Prison, Yuma, Commissioners: Oath and Bond, Jose M. Redondo, 3 March 1875
47:683 Prison, Yuma, Commissioners: Oath and Bond, David Neahr, 4 March 1875
Box
47:684 Prison, Yuma, Commissioners: Oath and Bond, Isaac Pilhamus, Jr., 22 July 1875
47:684 Prison, Yuma, Commissioners: Bond, William Hardy, 1 May 1875
47:684 Prison, Yuma, Commissioners: Oath and Bond, A. J. Finlay, 23 March 1876
47:684 Prison, Yuma, Commissioners: Oath and Bond, A. J. Finlay, 17 Feb. 1877
47:684 Prison, Yuma, Commissioners: Oath and Bond, David Neahr, 19 Feb. 1877
47:684 Prison, Yuma, Commissioners: Oath and Bond, Abraham Frank, 21 March 1877
47:684 Prison, Yuma, Commissioners: Oath and Bond, J. D. Rumburg, 7 April 1879
47:684 Prison, Yuma, Commissioners: Oath and Bond, W. M. Buffmun, 21 March 1879
47:684 Prison, Yuma, Commissioners: Oath and Bond, David Neahr, 25 Feb. 1879
47:684 Prison, Yuma, Commissioners: Oath and Bond, J. F. Knapp, 30 March 1881
Box
47:685 Prison, Yuma, Commissioners: Oath and Bond, E. B. Gage, 30 Jan. 1883
47:685 Prison, Yuma, Commissioners: Oath and Bond, George F. Coate, 28 Feb. 1883
47:685 Prison, Yuma, Commissioners: Oath and Bond, A. G. Hubbard, 24 March 1885
47:685 Prison, Yuma, Commissioners: Oath and Bond, E. B. Gage, 5 April 1885
Box
47:686 Prison, Yuma, Commissioners: Oath and Bond, Peter R. Brady, 5 Feb. 1886
47:686 Prison, Yuma, Commissioners: Oath and Bond, George H. Stevens, 5 Feb 1886
47:686 Prison, Yuma, Commissioners: Oath, John S. Robbins, 11 April 1889
47:686 Prison, Yuma, Commissioners: Oath, Eugene A. Cutter, 17 April 1889
47:686 Prison, Yuma, Commissioners: Oath, Ancil E. Martin, 20 Aug. 1891
47:686 Prison, Yuma, Commissioners: Oath, J. L. Ward, Aug. 1891
47:686 Prison, Yuma, Commissioners: Oath, S.C. Bagg, 19 April 1893
Box
47:687 Prison, Yuma, Physicians: Oath, Peter Cotter, 25 April 1893
47:687 Prison, Yuma, Physicians: Oath, L. N. Moller, 28 March 1901
47:687 Prison, Yuma, Physicians: Oath, J.A. Ketcherside, 25 March 1907
47:687 Prison, Yuma, Physicians: Oath, H. V. Clymer, 5 Aug. 1908
47:687 Prison, Yuma, Secretary: Oath, Eugene Trippel, 11 May 1893
47:687 Prison, Yuma, Secretary: Oath, Herbert S. Laughlin, 1 Nov. 1898
47:687 Prison, Yuma, Secretary: Oath, Herbert S. Laughlin, 26 March 1901
47:687 Prison, Yuma, Superintendent: Oath and Bond, Murray McInernay, 14 April 1891
47:687 Prison, Yuma, Superintendent: Oath and Bond, William K. Meade, 21 April 1893
47:687 Prison, Yuma, Assistant Superintendent: Oath, Matthew F. Shaw, 21 April 1893
47:687 Prison, Yuma, Superintendent: Oath and Bond, Thomas Gates, 7 July 1893
47:687 Prison, Yuma, Assistant Superintendent: Oath, Ira P. Smith, 31 Aug. 1898
47:687 Prison, Yuma, Superintendent: Oath, Herbert Brown, 26 March 1901
Box
48:688 Prison, Yuma, Assistant Superintendent: Oath, Ira P. Smith, 26 March 1901
48:688 Prison, Yuma, Superintendent: Oath, William M. Griffith, 26 Aug. 1902
48:688 Prison, Yuma, Superintendent: Oath, William M. Griffith, 6 Feb. 1903
48:688 Prison, Yuma, Superintendent: Oath, Benjamin F. Daniels, 26 Sept. 1904
48:688 Prison, Yuma, Superintendent: Oath, Benjamin F. Daniels, 4 Feb. 1905
48:688 Prison, Yuma, Superintendent: Oath, Jerry Millay, 24 June 1905
48:688 Prison, Yuma, Superintendent: Oath, Thomas J. Rynning, 25 March 1909
48:688 Railroad Commission: Oath, H. B. Lighthizer, 4 June 1891
48:688 Railroad Commission: Oath, R. W. Wood, 30 June 1891
48:688 Railroad Commission: Oath, R. W. Wood, 25 April 1893
48:688 Railroad Commission: Oath, John S. O'Brien, 20 June 1891
48:688 Railroad Commission: Oath, G.W. Beecher, 6 June 1891
48:688 Railroad Commission: Oath, George N. Gage, 3 May 1893
48:688 Railroad Commission: Oath, Reese M. Ling, 20 May 1893
48:688 Railroad Commission: Oath, Leonidas Holladay, 24 April 1894
Box
48:689 Railroad Commission: Oath, A. H. Emanuel, 5 Sept. 1894
48:689 Railroad Commission: Oath, Sims Ely, 1 April 1909
48:689 Railroad Commission: Oath, George Stoneman, 26 March 1909
48:689 Railroad Commission: Oath, M. O. Bicknell, 1 April 1909
48:689 Railroad Commission: Oath, W. P. McNair, 1 Sept. 1909
48:689 Railroad Commission: Oath, E. S. DePass, 1 April 1910
Box
48:690 Railway Policemen, 1903-1911
Box
48:691 Railway Policemen, 1903-1911
Box
48:692 Railway Policemen, 1903-1911
Box
48:693 Railway Policemen, 1903-1911
Box
48:694 Railway Policemen, 1903-1911
48:694 Arizona Rangers: Oath, Captain Thomas H, Rynning, 26 Aug 1902
48:694 Arizona Rangers: Oath, Captain Thomas H, Rynning, 3 Feb 1903
48:694 Arizona Rangers: Oath, Captain Thomas H, Rynning, 31 March 1903
48:694 Arizona Rangers: Oath, Sgt. Dayton Graham, 2 Jan. 1902
48:694 Arizona Rangers: Oath, Lieutenant William D. Allison, 26 Oct. 1903
48:694 Arizona Rangers: Oath, Lieutenant John Foster, 30 March 1903
48:694 Arizona Rangers: Oath, Lieutenant John J. Brooks, 29 March 1904
48:694 Arizona Rangers: Oath, Lieutenant Harry C. Wheeler, 17 July 1905
48:694 Arizona Rangers: Oath, Captain Harry C. Wheeler, 25 March 1907
48:694 Arizona Rangers: Oath, Lieutenant William A. Old, 27 March 1907
Box
48:695 Reform Schools, Flagstaff School Board: Anson Hubert Smith, 20 July 1893
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, John Vories, 13 May 1893
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, George Babbitt, 13 May 1893
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, B. A. Packard, 13 April 1901
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, Charles T. Connell, 1 April 1901
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, H. Gerwein, 16 March 1901
48:695 Reform Schools (Flagstaff and Benson), Trustees: Oath, Charles Schumacher, 1901
48:695 Reform School, Benson, Trustee: Henry Beuhman, 8 Aug. 1901
48:695 Reform School, Benson, Trustee: Ben Heney, 16 Dec. 1902
48:695 Reform School, Benson, Trustee: A. H. Emanuel, 24 March 1903
48:695 Reform School, Benson, Trustee: Ben Heney, 28 March 1903
48:695 Reform School, Benson, Trustee: Henry Beuhaman, 23 March 1903
48:695 Reform School, Benson, Trustee: Steve Roemer, 2 Sept. 1904
Box
48:696 Reform School, Superintendents: Oaths James Mahoney, 15 Aug. 1905
48:696 Reform School, Superintendents: Oaths James Mahoney, 6 March 1907
48:696 Reform School, Superintendents: Oaths James Mahoney, 25 March 1909
Box
48:697 Public Schools, Trustees, Tucson District: Oath, F. H. Goodwin, 31 Oct. 1871
48:697 Public Schools, Trustees, Tucson District: Oath, William F. Scott, 31 Oct. 1871
48:697 Public Schools, Trustees, Tucson District: Oath, James E. Baker, 31 Oct. 1871
48:697 Public Schools, Board of Education: Oath, George Blount, 21 Oct. 1905
48:697 Public Schools, Board of Education: Oath, George Blount, 2 April 1908
48:697 Public Schools, Board of Education: Oath, W. H. Lee, 25 March 1905
48:697 Public Schools, Board of Education: Oath, John D. Loper, 23 March 1905
48:697 Public Schools, Board of Education: Oath, John D. Loper, 26 March 1907
48:697 Public Schools, Board of Education: Oath, Henry Q. Robertson, 5 Sept. 1908
48:697 Public Schools, Board of Education: Oath, Henry Q. Robertson, 27 March 1909
48:697 Public Schools, Board of Education: Oath, John D. Loper, 25 march 1909
48:697 Public Schools, Superintendent of Public Instruction: Oath, W. B. Horton, 11 Dec. 1882
48:697 Public Schools, Superintendent of Public Instruction: Bond, W. B. Horton, 10 Jan. 1883
48:697 Public Schools, Superintendent of Public Instruction: Oath and Bond, R. L. Long, 20 Dec. 1884
48:697 Public Schools, Superintendent of Public Instruction: Oath, George W. Cheyney, 11 April 1889
Box
48:698 Public Schools, Superintendent of Public Instruction: Bond, Nelson Layton, 1 July 1902
48:698 Public Schools, Superintendent of Public Instruction: Oath, R. L. Long, 30 Dec. 1905
48:698 Public Schools, Superintendent of Public Instruction: Oath, R. L. Long, 13 March 1907
48:698 Public Schools, Superintendent of Public Instruction: Oath, Kirks T. Moore, 26 March 1909
48:698 Secretaries and Assistant Secretaries: Richard C. McCormick (Correspondence, Department of State re: appointment contains notation of date of oath, no oath in file), 1863
48:698 Secretaries and Assistant Secretaries: Oath, Coles Bashford, 24 April 1869
48:698 Secretaries and Assistant Secretaries: Oath, Coles Bashford, 21 April 1873
48:698 Secretaries and Assistant Secretaries: Oath, John P. Hoyt, 8 July 1876
48:698 Secretaries and Assistant Secretaries: Oath, John Gosper, 1877
48:698 Secretaries and Assistant Secretaries: Oath, Hiram M. Van Arman, 17 April 1882
48:698 Secretaries and Assistant Secretaries: Oath, James A. Bayard, 3 Dec. 1885
48:698 Secretaries and Assistant Secretaries: Oath, James A. Bayard, 27 Feb. 1886
48:698 Secretaries and Assistant Secretaries: Oath, Nathan O. Murphy, 9 April 1889
Box
48:699 Secretaries and Assistant Secretaries: Oath, Nathan A. Morford, 3 June 1892
Box
48:699 Secretaries and Assistant Secretaries: Oath, Charles Morelle Bruce, 1893
48:699 Secretaries and Assistant Secretaries: Oath, Charles H. Akers, 1 July 1897
48:699 Secretaries and Assistant Secretaries: Oath, Isaac T. Stoddard, 21 June 1901
48:699 Secretaries and Assistant Secretaries: Oath, Isaac T. Stoddard, 27 Jan. 1902
48:699 Secretaries and Assistant Secretaries: Oath, William Francis Nichols, April 1904
Box
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary James E. McCaffry, 25 April 1870
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Theodore F. White, 27 Feb. 1871
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John S. Morris, 24 April 1873
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John R. Farrell, 31 July 1876
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John E. Anderson, 5 Nov. 1877
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John E. Anderson, 8 Jan. 1881
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John E. Anderson, 17 April 1882
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary H. H. Noyes, 12 Oct. 1880
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary H. H. Noyes, 13 Jan. 1883
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary H. H. Noyes, 14 March 1885
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Frank Ingalls, 1 May 1882
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John S. Furnas, 10 July 1883
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Harry P. Garthwaite, 2 April 1883
48:699 Secretaries and Assistant Secretaries: Oath, Assistant Secretary John F. Bostwick, 7 July 1884
Box
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Thomas Farish, 3 Dec 1885
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary J. H. Carpenter, 13 April 1889
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Thomas Hamond, 31 July 1889
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary E. B. Kirkland, 6 Aug. 1890
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary E. B. Kirkland, 5 Sept. 1892
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Henry Fowler, 21 Feb 1893
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Francis B. Devereux, 1 July 1893
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Harry Tritle, 1 July 1897
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary William English, 20 Aug. 1901
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary William Teasley, 8 Dec. 1903
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Lew W. Collins, 6 May 1904
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Lew W. Collins, 31 Jan. 1905
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Lew W. Collins, 22 March 1907
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary Adolph Lautz, 27 March 1909
48:700 Secretaries and Assistant Secretaries: Oath, Assistant Secretary R. A. Kirk, 1 May 1909
Box
48:701 Sheep Sanitary Commission: Oath, Members (3), 1907
48:701 Sheep Sanitary Commission: Oath, Members (3), 1909
48:701 Treasurer: Oath and Bond, John T. Alsap, Dec.1865
48:701 Treasurer: Oath, John B. Allen, 22 Jan. 1868
48:701 Treasurer: Oath, Lionel M. Jacobs, 7 March 1873
48:701 Treasurer: Oath, Barron M. Jacobs, 8 Jan. 1873
48:701 Treasurer: Oath and Bond, Pickney R. Tully, 12 Feb. 1875
48:701 Treasurer: Oath, Thomas J. Butler, 24 July 1877
48:701 Treasurer: Oath and Bond, John Y. T. Smith, 11 April 1889
48:701 Treasurer: Oath, William Christy, 20 March 1891
48:701 Treasurer: Oath and Bond, Philip J. Cole, 9 Feb.1895
48:701 Treasurer: Oath, Isaac M. Christy, 2 Aug. 1902
48:701 Treasurer: Oath, Isaac M. Christy, 9 Feb. 1903
48:701 Treasurer: Oath and Bond, E. E. Kirkland, 1904
48:701 Treasurer: Oath, E. E. Kirkland, 22 March 1907
48:701 Treasurer: Oath, E. E. Kirkland, 26 March 1909
48:701 Treasurer: Oath, E. E. Kirkland, 2 May 1911
Box
49:702 Treasurer, Deputy: Oath, John M. Roundtree, 3 March 1866
49:702 Treasurer, Deputy: Oath, Hylor Ott, 5 Feb 1867
49:702 Treasurer, Deputy: Oath, John F. Meador, 4 Oct. 1879
49:702 Treasurer, Deputy: Oath, C. A. Peter, 2 July 1887
49:702 Treasurer, Deputy: Oath, George Hoadley, 9 Jan. 1890
49:702 Treasurer, Deputy: Oath, Lloyd Bennett Christy, May 1891
49:702 Treasurer, Deputy: Oath, Lloyd Bennett Christy, 10 Sept. 1902
49:702 Treasurer, Deputy: Oath, Lloyd Bennett Christy, 5 May 1904
49:702 Treasurer, Deputy: Oath, Richardson Fleming, 7 July 1893
49:702 Treasurer, Deputy: Oath, D. A. Abrams, 1 Aug. 1894
49:702 Treasurer, Deputy: Oath, C. J. Hall, 15 April 1895
49:702 Treasurer, Deputy: Oath, Shirley Christy, 28 Nov. 1896
49:702 Treasurer, Deputy: Oath, Shirley Christy, 7 May 1898
49:702 Treasurer, Deputy: Oath, Frank G. Smith, 10 June 1899
49:702 Treasurer, Deputy: Oath, R. L Long, 17 Aug. 1907
49:702 Treasurer, Deputy: Oath, J. F. Cleveland, 9 July 1909
Box
49:703 University of Arizona, Board of Regents: Oath and Bond, A. Frank, 25 March 1885
49:703 University of Arizona, Board of Regents: Oath and Bond, John R. Farrell, 4 April 1885
49:703 University of Arizona, Board of Regents: Oath and Bond, J. W. Anderson, 6 April 1885
49:703 University of Arizona, Board of Regents: Oath and Bond, Jacob Mansfeld, 24 March 1885
49:703 University of Arizona, Board of Regents: Oath and Bond, Charles Strauss, 12 July 1886
49:703 University of Arizona, Board of Regents: Oath and Bond, John S. Wood (receipt only), Sept 1886
49:703 University of Arizona, Board of Regents: Oath and Bond, M. G. Samaniego (receipt only), Sept. 1886
49:703 University of Arizona, Board of Regents: Oath, J. C. Jones, 20 April 1889
49:703 University of Arizona, Board of Regents: Oath, John. M. Ormsby, 18 April 1889
49:703 University of Arizona, Board of Regents: Oath and Bond, John M. Ormsby, 15 Oct 1902
49:703 University of Arizona, Board of Regents: Oath, Selim M. Franklin, 3 May 1889
49:703 University of Arizona, Board of Regents: Oath, Selim M. Franklin, 31 March 1891
49:703 University of Arizona, Board of Regents: Oath, Selim M. Franklin, 25 April 1893
49:703 University of Arizona, Board of Regents: Oath and Bond, Andrew Bell, 10 May 1889
49:703 University of Arizona, Board of Regents: Oath, Merrill Freeman, 25 April 1893
49:703 University of Arizona, Board of Regents: Oath, H. W. Fenner, 16 March 1899
49:703 University of Arizona, Board of Regents: Oath, Herbert Tenney, 15 March 1899
49:703 University of Arizona, Board of Regents: Oath, William Stone, 17 April 1889
Box
49:704 University of Arizona, Board of Regents: Oath and Bond, Winfield Scott, 15 Oct. 1902
49:704 University of Arizona, Board of Regents: Oath, Winfield Scott, 9 March 1903
49:704 University of Arizona, Board of Regents: Oath, Winfield Scott, 30 March 1903
49:704 University of Arizona, Board of Regents: Oath and Bind, Ferris Fitch, 18 Oct. 1902
49:704 University of Arizona, Board of Regents: Oath, President Ferris Fitch, 1903
49:704 University of Arizona, Board of Regents: Oath, George Roskruge, 24 March 1903
Box
49:705 University of Arizona, Board of Regents: Oath, John M. Ormsby, 24 March 1903
49:705 University of Arizona, Board of Regents: Oath and Bond, Mark Eagan, 31 Aug. 1903
49:705 University of Arizona, Board of Regents: Oath, Walter Talbot, 30 March 1905
49:705 University of Arizona, Board of Regents: Oath, M. P. Freeman, 15 April 1905
49:705 University of Arizona, Board of Regents: Oath, Charles Bayless, 5 April 1905
49:705 University of Arizona, Board of Regents: Oath, Charles Bayless, 26 March 1909
49:705 University of Arizona, Board of Regents: Oath, George H. Roskruge, 25 March 1905
49:705 University of Arizona, Board of Regents: Oath, George H. Roskruge, 25 March 1909
49:705 University of Arizona, Board of Regents: Oath, M. P. Freeman, 25 March 1909
49:705 University of Arizona, Chancellor: Oath, Merrill Freeman, 31 March 1891
49:705 University of Arizona, Chancellor: Oath, Rochester Ford, 24 April 1893
49:705 University of Arizona, Chancellor: Oath, William Herring, 29 March 1901
Box
49:706 Veterinary Surgeon: Oath, Alexander J. Chandler, 20 April 1889
49:706 Veterinary Surgeon: Oath, J. C. Norton, 11 Feb. 1903
49:706 Veterinary Surgeon: Oath, J. C. Norton, 29 March 1905
49:706 Veterinary Surgeon: Oath, J. C. Norton, 31 March 1909
Box
49:707 Wagon Road Commissioner: Oath, John Smith, 21 Feb. 1877
49:707 Wagon Road Commissioner: Oath, Jerome Barton, 21 Feb. 1877
49:707 Wagon Road Commissioner: Oath, Lindley H. Orme (in place of Charles T. Hayden who resigned), 13 March 1877
49:707 Wagon Road Commissioner: Oath, John. P. Clum, 19 April 1879
49:707 Wagon Road Commissioner: Oath, Charles H. Cushman, March 1879
49:707 Wagon Road Commissioner: Oath, John H. Hise, 19 March 1879
49:707 Wagon Road Commissioner: Oath, Aaron Mason, March 1879
49:707 Wagon Road Commissioner: Oath, J. H. Eaton, 8 April 1879
49:707 Wagon Road Commissioner: Oath and Bond, M.G. Samaniego, 10 April 1879
49:707 Wagon Road Commissioner: Bond, Ben Belcher, 26 Feb. 1879
49:707 Wagon Road Commissioner: Oath and Bond, W. D. Fenter, 3 March 1879
49:707 Wagon Road Commissioner: Bond, Joseph S. Drew, 17 Feb. 1879
49:707 Wagon Road Commissioner: Bond, Dennis Murr, 1 April 1879
Box
49:708 Wagon Road Commissioner: Bond, James Brown, 1 April 1879
49:708 Wagon Road Commissioner: Bond, Martin L. Stiles, 11 March 1879
49:708 Wagon Road Commissioner: Bond, Granville Wheat, 11 Feb. 1879
49:708 Wagon Road Commissioner: Oath and Bond, Isaac Polhamus, Jr., 7 April 1881
49:708 Wagon Road Commissioner: Oath and Bond, Abraham Frank, 7 April 1881
49:708 Wagon Road Commissioner: Oath and Bond, A. D. Crawford, 1881
49:708 Wagon Road Commissioner: Oath and Bond, J. L. Hall, 12 April 1883
49:708 Wagon Road Commissioner: Oath and Bond, Thomas D. Sanders, 28 March 1883
49:708 Wagon Road Commissioner: Oath and Bond, Fred F. Thomas, 13 April 1883
Box
49:709 Wagon Road Commissioner: Oath and Bond, Frank Hubbell, 1885
49:709 Wagon Road Commissioner: Oath and Bond, C. O. Howe, 1885
49:709 Wagon Road Commissioner: Oath and Bond, Pedro Montano, 6 June 1885
49:709 Wagon Road Commissioner: Oath and Bond, Ebin Stanley, May 1885
49:709 Wagon Road Commissioner: Oath, John H. Norton, 14 April 1885
49:709 Wagon Road Commissioner: Oath, Miles L. Wood, 14 April 1885
49:709 Wagon Road Commissioner: Oath, Elias A Jones, 14 April 1885
49:709 Wagon Road Commissioner: Oath and Bond, E. S. Stover, 8 April 1885
49:709 Wagon Road Commissioner: Oath, Pedro Montano, 12 July 1886
volume
Bond Records of Territorial Officers, 1883
volume
1 Official Oaths and Bonds, 1887
volume
2 Official Oaths and Bonds, 1895-1902
volume
3 Official Oaths and Bonds, 1902-1907
volume
4 Official Oaths and Bonds, 1907-1912
4 Official Oaths and Bonds-Index, 1902-1912
Series 7: Appointments, 1864-1913
volume
4 Record of Commission, 1864-1889
volume
Record of Commission Issued to Territorial Officers, 1889-1898
Record of Commission Issued, 1898-1903
Appointments, 1902-1905
volume
1 Record of Appointments, 1905-1913
volume
25 Register of Appointments Political Party of Citizens in Various Cities, 1885-1890
folder
Appointment of Joseph Kibbey to Associate Justice of Supreme Court, 1890
Subgroup 12: Natural Resources
Series 1: Reports, 1871
Box
49:710 Resources of Salt River Valley by John T. Alsap, 1871
49:710 Salt River Valley, "Oasis of the Desert," by Maricopa Co. Exhibit Assn., Phoenix, Arizona (too fragile to handle), undated
Series 2: Agriculture, 1891-1910
Box
49:710 Arizona Agricultural Experiment Station Bulletin No. 2, 1891
49:710 Arizona Agricultural Experiment Station Bulletin No. 8, 1893
49:710 Penn. State College Agricultural Experiment Station Bulletin No. 24, 1893
Box
49:711 Arizona Agricultural Experiment Station, Thirteenth Annual Report, 30 June 1902
49:711 Annuaire International de Statistique Agricole, 1910
Series 3: Meteorological, 1881-1889
Box
49:712 Correspondence from War Dept., Signal Office to Gov. enclosing memos, re weather stations in Territory (5), 11 Apr. 1881
49:712 Correspondence from Lieut. Glassford to Gov. Zulick, re appropriations for weather stations, 30 June 1887
49:712 Correspondence from Secretary of War, with enc., re establishing weather stations (2), Aug. 1887
49:712 Correspondence from Lieut. Glassford to Gov., re source of water supply, temperatures, 7 Oct. 1888
49:712 Correspondence to Gov. from Signal Corp., re Lieut. Glassford's reports (3), July, Oct. 1889
Series 4: Mineralogical, 1864-1909
Box
49:413 Correspondence re mining claims of Pauline Weaver, discovered in 1862, 22 July 1864
49:413 U.S. vs 5/12ths of silver mine of Francisco Padrez in Dona Ana County, (8), 1864
49:413 Mining claims in the Colorado Mining District, Arizona (3), 1864
49:413 Southern Cross Gold and Silver Mining Co. vs Whom it May Concern, 1865
49:413 Queen of the Pacific Gold and Silver Mining Co. vs Whom it May Concern (2), 1865
Box
49:414 Report on the Chase Vein, Upper Hassayampa, by A. Eilers (penciled location map on back), 1870
49:414 Mineral products of the U.S., U.S. Geological Survey, Dept. of Interior, 1882-1886
49:414 Correspondence, re articles of incorporation of Copper Emperor Mining Co. of N. Y., 1882
49:414 Cababi Consolidated Mining Co. of Arizona, list of directors, 15 May 1883
49:414 Annual statement of precious metals produced, Wells Fargo and Co., U.S. and Mexico, 1889
49:414 Shelton Mining Co., articles of incorporation, 11 Feb. 1885
49:414 Correspondence to Gov., re mines (6), 1885-1888
Box
49:415 Annual report of precious metals produced, Wells Fargo and Co., U.S. and Mexico, 1889
Box
49:715 Correspondence, re National Silver Convention (8), 1889
49:715 Correspondence re precious metals report (2), 1889
49:715 Correspondence re articles of incorporation, Neptune Mining Co., 1889
49:715 Statement of Base Bullion produced in Arizona and correspondence from Wells Fargo and Co. (2), 1890
49:715 Correspondence and mineralogical notes on "Verde Salt," by Wm. P. Blake (2), 1890
Box
49:716 Statement of ore shipped by Tucson Sampling Works, note of transmittal, 1890
49:716 Memorandum, re Enterprise Mining Property (formerly Mowry Mine), (2), undated
49:716 Correspondence re articles of incorporation of 63 Mine, undated
49:716 Malcolm McKinnon vs Premier Cobalt Mining Co. (2), 1909
Series 5: Water, 1893-1946
volume
1 Water Locations and Miscellaneous Filings, 1893
volume
2 Water Locations and Miscellaneous Filings, 1898
volume
3 Water Locations and Miscellaneous Filings, 1910
volume
4 Water Locations and Miscellaneous Filings, 1912
volume
5 Water Locations and Miscellaneous Filings, 1914 - 1917
volume
6 Water Locations and Miscellaneous Filings, 1917 - 1946
volume
Water Appropriations, Locations and Misc. Filings - Index to books 1-6, 1891-1917
Water Locations and Appropriations, Agreements and Contracts - Index to books 1-5, 1891-1917
Subgroup 13: Constitutional Convention (1910), 1910
reel
4584 r.1-3 Arizona Constitutional Convention of 1910 Verbatim Reports, 1910
reel
51.1.19 A-C Propositions, 1910
reel
51.14.1-.9 Arizona Constitutional Convention, Propositions and Journals, 1910
reel
51.1.20 Arizona Constitutional Convention Minutes-typescript, 1910
reel
51.1.12 Arizona Constitutional Convention Minutes-published, 1910
reel
51.18.1 Arizona State Constitution, 1910
Box
1 Constitutional Convention, Proposition and Additions, 1910
Box
2 Constitutional Convention, Minutes Journal, 10/12/1910
Box
3 Constitutional Convention, Minutes Journal, 10/12/1910
Box
4 Constitutional Convention, Minutes Journal, 10/12/1910
Box
5 Constitutional Convention, Minutes Journal, 10/12/1910
Box
6 Constitutional Convention, Minutes Journal, 10-12/1910, 11-12/1910
Box
7 Constitutional Convention, Verbatim Report- Journal, 10/11/1910
Box
8 Constitutional Convention, verbatim reports, 1910
Box
1 Constitutional Convention, 1910
Box
2 Record of the Constitutional Convention- ledger, roll call slips and rules of standing committees, c.a. 1910
Box
1 Statehood Appropriation (Constitutional Convention) and other Financial Documents, 1911
Box
2 Statehood Appropriation (Constitutional Convention) and other Financial Documents, 1911
Box
3 Statehood Appropriation (Constitutional Convention) and other Financial Documents, 1911
Box
Constitutional Convention, Minutes and Journal, 1910
volume
Constitutional Convention, Journal, 1910
Constitutional Convention, Minutes, 1910
Propositions Introduced, 1910
Box
Constitutional Convention, Enrolled Constitution photocopies, Federal Government's Copy, 1910
Arizona Constitution, Draft, Pages, Original, Perma Life and Copy, 1910, 1985
Subgroup 14: Territorial Legislature
Series 1: Administration: See separate inventory for administration records., 1864-1909
Box
1 1st to 3rd Territorial Legislature, Misc. Legislative Session, 1864-1866
Box
2 4th to 12th Territorial Legislature, Misc. Legislative Session, 1867-1883
Box
3 13th to 15th Territorial Legislature, Misc. Legislative Session, 1884-1888
Box
4 16th to 18th Territorial Legislature, Misc. Legislative Session, 1891-1895
Box
5 19th to 20th Territorial Legislature, Misc. Legislative Session, 1896-1899
Box
6 20th Territorial Legislature, Misc. Legislative Session, 1899
Box
7 20th Territorial Legislature, Bills Introduced, House Council, 1899
Box
8 20th Territorial Legislature, Bills, 1899
Box
9 20th Territorial Legislature, Bills, 1899
Box
10 20th Territorial Legislature, Bills, 1899
Box
50 Revised Statutes of AZ-draft Folder 717-725, 1901
Box
51 Revised Statutes of AZ-Index Civil Code-draft Folder 726-732, 1901
Box
52 21st Legislative Assembly, Territorial, Correspondence, Votes, etc. Folder 733-745, 1901
Box
53 21st Legislative Assembly, Territorial, Correspondence, Votes, Bills, etc. Folder 746-752, 1901
Box
54 21st Legislative Assembly, Territorial, Bills Folder 753-759, 1901
Box
55 21st Legislative Assembly, Territorial, Bills, House Minutes Folder 760-772, 1901-1903
Box
56 22nd Legislative Assembly, Territorial, Bills Folder 773-778, 1903
Box
57 22nd Legislative Assembly, Territorial, Bills Folder 779-788, 1903
Box
58 22nd Legislative Assembly, Territorial, House and Council Bills (1-90) Folder 789-797, 1903
Box
59 22nd Legislative Assembly, Territorial, House and Council Bills, Gov Message to Assy. Folder 798-809, 1903
Box
60 24th Legislative Assembly, Territorial, House Journal Folder 810-816, 1/3/1907
Box
61 24th Legislative Assembly, Territorial, House and Council Bill Indexes, Substitute For Council Folder 817-827, 1907
Box
82 Revised Statutes, 1887 and 1901 Penal Code-drafts, 1887, 1901
volume
2A C. M. Bruce, Appropriations for Legislators, Cash and Ledger Book, 1893-1894
volume
Mailing Book for Session Laws, Journals, 1893-1895
Series 2: Bills, Resolutions, and Memorials, 1864-1909
reel
51.1.3 Howell Code, 1864
reel
51.1.22 Laws and Statues (in Spanish), 1863-1881
Box
1 1st Territorial Legislature, HB 2-37, 9 - 11/1864
Box
2 1st Territorial Legislature, HB 38-78 and CB 2-43, 1864
Box
3 2nd Territorial Legislature, House and Council Bills, 1865
Box
4 3rd Territorial Legislature, HB 1-48 and CB 2-11, 1866
Box
5 4th Territorial Legislature, HB 1-36, 1867
Box
6 5th and 6th Territorial Legislature, House and Council Bills, 1868 - 1871
Box
7 7th Territorial Legislature, House and Council Bills, 1873
Box
8 8th Territorial Legislature, House and Council Bills, 1875
Box
9 9th Territorial Legislature, Acts 1-79, 1877
Box
10 10th Territorial Legislature, Acts, 1879
Box
11 11th Territorial Legislature, Acts, 1881
Box
12 12th Territorial Legislature, Acts 1-48, 1883
Box
13 12th Territorial Legislature, Acts 49-100, 1883
Box
14 13th Territorial Legislature, Acts 1-57, 1885
Box
15 13th Territorial Legislature, Acts 58-85, 1885
Box
16 13th Territorial Legislature, Acts 86-122, 1885
Box
17 14th Territorial Legislature, Acts, 1887
Box
18 14th Territorial Legislature, Acts, 1887
Box
19 14th Territorial Legislature, Acts, 1887
Box
20 14th Territorial Legislature, Acts, 1887
Box
21 15th Territorial Legislature, Acts, 1889
Box
22 16th Territorial Legislature, 1st Constitutional Convention, 1891
Box
23 16th Territorial Legislature, Acts, 1891
Box
24 17th Territorial Legislature, Acts, 1893
Box
25 18th Territorial Legislature, Acts, 1895
Box
26 19th Territorial Legislature, Acts, 1897
Box
27 20th Territorial Legislature, Acts, 1899
Box
28 21st Territorial Legislature, Acts, 1901
Box
29 21st Territorial Legislature; Revised Statutes, 1901
Box
30 22nd Territorial Legislature, Acts, 1903
Box
31 22nd Territorial Legislature, Acts, 1903
Box
32 23rd Territorial Legislature, Acts, 1905
Box
33 24th Territorial Legislature, Acts, 1907
Box
34 25th Territorial Legislature, Misc. Legislative Sessions, 1909
Series 3: Council (Senate), 1875-1909
volume
1 Council Bills; C.B. 1-74, 1875
volume
2 Council Bills; C.B. 1-46, 1877
volume
3 Council Bills; C.B. 1-59, 1879
volume
6 Council Concurrent Resolutions, 1881
volume
8 Council Bills, 1883
volume
7 Council Record of Bills Received form House, 1883
volume
11 Council Bills, 1885
volume
13 Council Bills, 13th Leg Council, 1885
volume
18 Council Bills, Concurrent Resolutions, and Joint Memorials; 15th Leg. Assembly, 1889
volume
19 Council Bills, Resolutions and Memorials, 1889
volume
1 Council Record of Bills; C.B. 1-134, 1893
volume
Council Bills, 1899
volume
28 Council Bills; 20th legislative assembly, 1899
volume
33 Council Bills signed by Governor, 1901
volume
35 Council Bills, 1905
volume
36 Council Bills, 1905
volume
42 Council Bills, 1907
volume
48 Council Bills, 1907
volume
43 Council Memorials Concurrent and Joint Resolution, 1907
volume
49 Council Bills, 1909
volume
52 Council Bills, 1909
Series 4: House, 1885-1909
volume
12 House Bills, 1885
volume
16 House Bills, Concurrent Resolutions, and Joint Memorials; 15th Legislative Assembly, 1889
volume
17 House Bills, Joint Resolutions and Memorials from the 15th Leg. Assembly, 1889
volume
24 House Bills; 17th legislative assembly, 1893
volume
House Bills, 1899
volume
30 House Bills, 1899
volume
27 House Joint Resolutions; 20th Legislative Assembly, 1899
volume
29 House Concurrent Resolutions; 20th Legislative Assembly, 1899
volume
31 House Resolutions, 1899
volume
37 House Bills, 1905
volume
38 House Bills, 1905
volume
46 House Bills, 1907
volume
45 House Bills Returned to House, 1907
volume
51 House Memorials, Concurrent and Joint Resolutions, 1909
volume
47 House Memorials, Concurrent and Joint Resolutions, 1907
volume
41 House Memorials Concurrent and Joint Resolutions, 1905
volume
39 Engrossed House Bills, Enrolled, Memorials, 1905
volume
50 House Memorials, Concurrent and Joint Resolutions, 1909
Series 5: Journals, 1864-1909
volume
4 Journal of First Territorial Legislature. Prescott Territorial, 1864
volume
1 Journal of the Council of Legislation Assembly (New Mexico Legislation Book), 1864, 1866-1868, 1871, 1873
volume
2 Journal of the Council, 1864-1873
volume
3 Journal of the House of Representative of Legislation Assembly (LEG NM Book), 1864-1868, 1871
volume
4 House Journal, Eighth Legislature, 1875
volume
5 Council Journal, 1875
volume
Journal, 10th Territorial Legislature, House and Council, 1879
volume
6 Journal of Council, Proceedings, 11th Legislature Assembly, Prescott, 1881
volume
7 Journal of Council Proceedings, 11th Legislature Assembly, Prescott, 1881
volume
8 Journal of Council Proceedings, 11th Legislature Assembly, Prescott, 1881
volume
9 House Journal, 1881
9 Council Journal, 1883
volume
10 Council Journal, 1883
volume
11 House Journal, 1883
volume
12 Council Journal, 1885
volume
14 House Journal, 1885
volume
15 House Journal, 1885
volume
16 House Journal, 1891
volume
17 Council Journal, Eighteenth Session, 1895
volume
18 House Journal, Eighteenth Session, 1895
volume
19 Council Journal, Nineteenth Session, 1897
volume
20 House Journal, Nineteenth Session, 1897
volume
21 Council Journal, Twentieth Session, 1899
volume
22 House Journal, Twentieth Session, 1899
volume
24 Council Journal, Twenty-First Session, 1901
volume
25 House Journal, Twenty First Session, 1901
volume
26 Council Journal, 22nd Session, Territorial, 1903
volume
27 House Journal, Twenty-Second Session, 1903
volume
28 Council Journal, Twenty-Third Session, 1905
volume
29 House Journal, Twenty-third Session, 1905
volume
30 Council Journal, Twenty-Fourth Session, 1907
volume
31 House Journal, Twenty-Fourth Session, 1907
volume
32 Council Journal, Twenty-Fifth Session, 1909
volume
33 House Journal, Twenty-Fifth Session, 1909
Series 6: Legislative Assembly, 1881-1907
volume
5 Journal of Executive Sessions; 11th Legislative Assembly, 1881
volume
10 Joint Resolutions of the 13th Legislative Assembly, 1885
volume
13 Bills passed by the 14th Legislative Assembly, 1887
volume
Ledger of the 14th and 15th Legislative Assembly, 1887; 1889
volume
15 Progress of Bills; 15th Legislative Assembly, 1889
volume
4 Bills, Joint Resolutions and Memorial from the 15th Leg. Assembly, 1889
volume
20 Acts approved by the 16th Legislative Assembly, 1891
volume
21 Ledger of the 16th Legislative Assembly, 1891
volume
22 Memorial and Petitions of the 17th Legislative Assembly, 1893
volume
23 Council and House Resolutions; 17th Legislative Assembly, 1893
volume
25 Acts of the Legislature, Accounts Receivable, 1893
volume
2 Council and House Bills, 1893-1894
volume
26 Record of Acts, 1895-1897
volume
Register of Bills, Resolutions, Memorials, Etc.; 20th and 21st Legislative Assembly, 1899-1901
volume
34 Committee on Judiciary; 21st Legislative Assembly, 1901
volume
3 Register of Bills, Resolutions, Memorial, Etc.; 22nd Legislative Assembly, 1903
volume
40 Council and House Memorials Concurrent and Joint Resolution, 1905
volume
Territorial Bills; House and Council, 1905-1907
volume
44 Council and House Memorials Concurrent and Joint Resolution, 1907
Subgroup 15: Trademarks, 1892-1922
Box
1 Trademarks, 1892-1922
Box
2 Trademarks, 1892-1922
Box
3 Trademarks, 1892-1922