Page:Oregon Historical Quarterly vol. 3.djvu/387

This page has been proofread, but needs to be validated.
The Archives of Oregon.
377
  1. in connection with the suppression of the Indian hostilities. Preamble to act providing for the taking of;the sense of the people of the territory relative to forming a state government. Report of the Commissioners to superintend the erection of a monument over the grave of Hon. S. R. Thurston. Memorial criticising the action of the Superintendent of Indian Affairs of the territory in his location of Indian tribes. Memorial relating to the issuing of patents to land claimants. Memorial urging claims for services rendered in punishing the Snake River tribe of Indians. Memorial relating to the assumption of indebtedness of Provisional Government of Oregon. Memorial praying for the establishment of a mail route from San Francisco to Olympia. Memorial requesting an appropriation for the construction of a military road from Oregon City to The Dalles. Memorial relative to the establishment of a mail service east of the Cascade Mountains. Report of the Territorial Librarian. Report of the Committee to Inquire into the cause of the destruction of the State House. Memorial asking Congress to assume the expenses of the existing Indian war. Memorial preferring charges against the Surveyor General. Correspondence and resolution relating to the events of the Indian war.

Laws of Oregon, 1855–56: Laws of the legislative assembly of the Territory of Oregon, enacted during the seventh regular session therof, begun December 3, 1855, and concluded January 31, 1856. Salem, Oregon: 1856.


General laws; special laws.

Laws and Journals of Oregon, 1856-57:

  1. Laws of the legislative assembly of the Territory of Oregon, enacted during the eighth regular session thereof, begun December 1, 1856; concluded January 29, 1857. Salem, Oregon: 1857.
  2. Journal of the proceedings of the Council of the legislative assembly of the Territory of Oregon, during the regular session from December 1, 1856, to January 29, 1857. Salem, Oregon: 1857.
    Appendix: Memorial of Messrs. Dickinson and Fitch, and other papers relating to the Territorial Penitentiary at Portland. Report referring to contest for seat in the Council; also petition and other papers relating to the same. Joint Resolution instructing Delegate in Congress to secure further donations of university lands. Rules of the Council. Joint Rules.
  3. Journal of the House of Representatives of the Territory of Oregon, during the eighth regular session, 1856-57. Salem, Oregon: 1857.
    Appendix: Message of the Governor. Report of the Comptroller. Report on Capitol Fund. Correspondence between the Governor and the Secretary of War in relation to General Wool, and to location of the capital. Report of the Auditor of Public Accounts. Report of Select Committee to which was referred the Auditor's Report. Annual Report of the University Land Commissioner. Treasurer's Report. Message of the Governor, submitting correspondence relating to Indian hostilities. Report of the Commissioners for the erection of a Penitentiary. Report of the Commissioner to audit claims growing out of the Indian war of Oregon Territory. Report of Committee appointed to visit the Penitentiary. Pilot Commissioner's Report. Report and papers in a case of a contested election. Papers relating to Penitentiary. Communications of Auditor. Librarian's Report. Miscellaneous reports, resolutions,' and memorials. Rules of the House.

Laws of the legislative assembly of the Territory of Oregon enacted during the eighth regular session thereof, begun December 1, 1856, concluded, January 29, 1857. Salem, Oregon: 1857.