View XML QR Code

Oregon Imprints collection, 1845-1981

Overview of the Collection

Compiler
Oregon Historical Society. Library
Title
Oregon Imprints collection
Dates
1845-1981 (inclusive)
1846-1870 (bulk)
Quantity
9.9 cubic feet, (20 legal document cases; 1 flat box (19x25); 1 oversize folder (30x42); 1 oversize folder (20x30))
Collection Number
Coll 400
Summary
Collection of printed material from Oregon's territorial period and early statehood, including legislation, advertisements, notices, proclamations, and ephemera. George N. Belknap (1905-1996) listed most of the items in this collection in his 1968 work, "Oregon Imprints, 1845-1870," or in addendums to that work.
Repository
Oregon Historical Society Research Library
1200 SW Park Avenue
Portland, OR
97205
Telephone: 503-306-5240
Fax: 503-219-2040
libreference@ohs.org
Access Restrictions

Collection is open for research.

Additional Reference Guides

A copy of George Belknap's bibliography, "Oregon Imprints, 1845-1870," is included in the collection in Box 20, Folder 2.

Languages
English
Return to Top

Historical Note

In the 1930s, Douglas C. McMurtrie (1888-1944), a typographer, began a project to identify printed materials that had been produced either in the Oregon Territory or in Oregon during its early statehood period. In 1943, the University of Oregon Press agreed to publish a bibliography of these printed materials. The press' editor, George Belknap (1905-1996), checked McMurtrie's list and made additions and corrections. Although McMurtrie died in 1944, the resulting volume, "Oregon Imprints, 1847-1870," was still published under his name in 1950. Belknap published several supplements to this work in the Oregon Historical Quarterly in the 1950s and 1960s, and in 1968, published a revised version of the work under his own name, titled "Oregon Imprints, 1845-1870." Belknap made further addendums to this edition in the 1970s and 1981.

Sources: Wolf, Carolyn, "Douglas Crawford McMurtrie and the American Imprints Inventory," PNLA Quarterly, Spring 1968; Oregon Historical Quarterly articles, 1950-1981; articles in the Oregonian, 1950-1951; vital records on Ancestry.com.

Return to Top

Content Description

This collection, assembled by the Oregon Historical Society Research Library, primarily consists of printed material that was either produced in or closely relates to the Oregon Territory and to Oregon's early statehood. Almost all of these items were listed in George Belknap's 1968 bibliography, "Oregon Imprints, 1845-1870."

The materials in this collection include legal and judicial documents such as legislative bills, reports, and proceedings; records of associations, including masonic organizations, temperance organizations, the Independent Order of Odd Fellows, and religious organizations; announcements and proclamations; event invitations, announcements, and programs, including for Fourth of July celebrations and the Oregon State Fair; advertisements; newspaper pages; and almanacs. The collection also includes some materials relating to conflicts between Euro-Americans and Native peoples, such as the Rogue River War of 1855-1856.

With some exceptions, materials are listed in this collection guide in numerical order based on numbers Belknap assigned to each item in his bibliography. Not all items that appear in Belknap's bibliography are included in this collection, and so some item numbers are skipped. Item numbers are typically handwritten on the documents themselves or on enclosing envelopes; sometimes these also show an earlier number that Douglas C. McMurtrie had assigned. The collection also includes a handful of items that were not cataloged by Belknap, but which also date from the mid-19th century.

Other materials in the collection include copies of Belknap's "Oregon Imprints, 1845-1870," supplements to "Oregon Imprints, 1847-1870" and to "Oregon Imprints, 1845-1870," and Belknap's correspondence and writings relating to early Oregon imprints.

Return to Top

Use of the Collection

Alternative Forms Available

78 items from the collection are viewable online in OHS Digital Collections.

Preferred Citation

Oregon Imprints collection, Coll 400, Oregon Historical Society Research Library.

Restrictions on Use

The Oregon Historical Society owns the materials in the Research Library and makes available reproductions for research, publication, and other uses. The Society does not necessarily hold copyright to all materials in the collections. In some cases, permission for use may require seeking additional authorization from copyright owners.

Return to Top

Administrative Information

Arrangement

Items are arranged in rough chronological order, and, with some exceptions for items bound together, are in numerical order based on the item number that George Belknap assigned in his bibliography "Oregon Imprints, 1845-1870."

Acquisition Information

The bulk of this collection was acquired in the late 19th and early 20th centuries, particularly during the years 1899-1908. Later additions to this collection include: 1864 issue of McCormick's Almanac, gift of Walter R. Bailey, January 1960 (Lib. Acc. 8483); selected issues of the proceedings of the Grand Chapter of Royal Arch Masons, gifts of Robert E. Dodge in April and May 1970 (Lib. Acc. 11482; Lib. Acc. 11501).

Preservation Note

Due to fragility, many items in this collection require assistance to view. Contact library staff.

Processing Note

Unless an item's description is prefaced with the word "Untitled," item titles are taken verbatim from the items themselves, including spelling, abbreviations, punctuation, and outdated or offensive language. Where known, the original use of capitalization was also retained in titles.

In his work "Oregon Imprints, 1845-1870," George Belknap assigned dates based on when items were printed, meaning that blank forms that were printed in 1845 but filled out in 1846 would be dated as 1845, and legislative bills proposed in 1854 but not officially printed until 1855 would be dated 1855. For this reason, for any item where the date of contextual creation and the date of printing differ, and the difference is not already clear from the verbatim title of an item, it is explained in the title in parentheses.

Collection was designated as Special Collection 1, Belknap Imprints prior to 2016. The item "A Review of Mandeville's Series of Readers for the Use of Common Schools" was removed from the collection in 2022 after it was determined to be out of scope.

Related Materials

Additional copies of some items in this collection are in Government Documents and Serials Collections, Oregon Historical Society Research Library. An additional original of James W. Nesmith's broadsheet "To the World!!" (Item 7) at the Oregon Historical Society Research Library is designated Coll 464.

Repositories that hold either additional copies of items in this collection or items otherwise listed in "Oregon Imprints, 1845-1870" include: University of Oregon Libraries, Special Collections and University Archives, Eugene, Oregon; City of Portland Archives and Records Center, Portland, Oregon; Oregon State Archives, Salem, Oregon; Lewis & Clark College, Portland, Oregon; the Bancroft Library, University of California, Berkeley, California; the Huntington Library, San Marino, California; and the Beinecke Rare Book and Manuscript Library, Yale, Connecticut.

Return to Top

Detailed Description of the Collection

  • Dates: 1845; 1846 July 14
    Container: Box 1, Folder 1, Item 1
  • Dates: 1845; 1846 November 28
    Container: Box 1, Folder 1, Item 2
  • Dates: 1846 December
    Container: Box 1, Folder 1, Item 3
  • Dates: 1846
    Container: Box 1, Folder 1, Item 4
  • Dates: 1847
    Container: Box 1, Folder 2, Item 6
  • Description: Untitled bound volume containing the Oregon Almanac for 1848; the Oregon and Washington Almanacs for 1857, 1862, and 1863; and McCormick's Almanac for 1864 through 1868, 1870, and 1871 (includes Items 6, 224, 598, 623, 669, 693, 751, 801, 993, 1253, and 1383)
    Dates: 1847-1870
    Container: Box 18, Folder 6
  • Dates: 1847 June 7
    Container: Box 1, Folder 2, Item 7
  • Description: To the World!! (broadside by James W. Nesmith denouncing J. Quinn Thornton) (20th century reproduction and photostatic reproduction of 20th century reproduction)
    Dates: 1847 June 7
    Container: Box 21, Folder 1, Item 7
  • Dates: 1847 April 22
    Container: Box 1, Folder 2, Item 8
  • Dates: 1847 September 9
    Container: Box 1, Folder 2, Item 9
  • Dates: 1847 December 29
    Container: Box 1, Folder 2, Item 10
  • Description: Untitled proclamation by Governor George Abernethy to raise troops to fight the Cayuse people (photostatic reproduction)
    Dates: 1847 December 17
    Container: Box 1, Folder 3, Item 11
  • Description: Abridged Edition of the Elementary Spelling Book; Being an Improvement on the American Spelling Book. By Noah Webster, LL. D.
    Dates: 1847
    Container: Box 1, Folder 4, Item 12
  • Dates: 1848
    Container: Box 21, Folder 1, Item 12c
  • Description: Oregon Free Press. Extra. News from the States
    Dates: 1848 June 21
    Container: Box 1, Folder 5, Item 13
  • Description: Unnumbered item: The Oregon American and Evangelical Unionist (multiple issues)
    Dates: 1848-1849
    Container: Box 18, Folder 7
  • Description: Untitled announcement for vocal concert by William Morgan
    Dates: 1849 December 5
    Container: Box 1, Folder 5, Item 14a
  • Dates: 1849 March 3
    Container: Box 1, Folder 5, Item 16
  • Description: Untitled proclamation by Governor Joseph Lane about the districts of Oregon Territory
    Dates: 1849 May 23
    Container: Box 1, Folder 5, Item 18
  • Dates: 1849 June 19
    Container: Box 1, Folder 5, Item 19
  • Dates: 1849 September 29
    Container: Box 1, Folder 5, Item 20
  • Dates: 1848
    Container: Box 21, Folder 1, Item 21
  • Description: Untitled broadside announcing the sale of the entire cargo of the bark Desdemona (photostatic reproduction)
    Dates: 1850 November 12
    Container: Box 1, Folder 6, Item 22
  • Dates: 1850 April 6
    Container: Box 1, Folder 7, Item 26
  • Description: Untitled proclamation by Governor Joseph Lane concerning deserters from the U.S. Army
    Dates: 1850 February 11
    Container: Box 1, Folder 7, Item 27
  • Description: Acts of the Legislative Assembly of the Territory of Oregon, Passed at Their Sessions, Begun and Held at Oregon City, in July, 1849, and May, 1850 (pages 1-16 only)
    Dates: 1850
    Container: Box 1, Folder 8, Item 28
  • Description: Untitled invitation to a Christmas ball at the Oregon House (photocopy)
    Dates: 1850
    Container: Box 1, Folder 7, Item 29
  • Dates: 1850
    Container: Box 1, Folder 7, Item 30
  • Dates: 1850
    Container: Box 1, Folder 7, Item 31
  • Dates: 1850
    Container: Box 1, Folder 9, Item 33
  • Description: Untitled deed for land transfer from Elijah White to Wilson Blain
    Dates: 1850 April 20
    Container: Box 1, Folder 9, Item 34
  • Description: Proceedings of a Convention of Ancient Free and Accepted Masons to Organize a Grand Lodge of the Territory of Oregon, Holden in the Masonic Hall at Oregon City, A. D. 1851, A. L. 5851
    Dates: 1851
    Container: Box 1, Folder 10, Item 39
  • Description: The By-Laws of Multnomah Lodge No. 84 of Free Masons, Oregon City, O. T. [Oregon Territory]
    Dates: 1851
    Container: Box 1, Folder 10, Item 41
  • Description: By-Laws of Willamette Lodge No. 2 of Ancient Free and Accepted Masons, Adopted Nov. 22d, A. D. 1851 A. L. 5851. To Which is Annexed the Constitution of the R. W. Grand Lodge, of the Territory of Oregon
    Dates: 1851
    Container: Box 1, Folder 10, Item 42
  • Description: Untitled memorial of the Oregon Legislative Assembly to U.S. Congress requesting an amendment to the Organic Act
    Dates: 1851
    Container: Box 1, Folder 10, Item 46
  • Description: Untitled invitation to New Year's festival at the Oregon House
    Dates: 1851 December 24
    Container: Box 1, Folder 10, Item 47
  • Description: Address of the Carrier of the "Oregonian," to Its Patrons. January 1, 1852 (original and preservation photocopy)
    Dates: 1851
    Container: Box 21, Folder 1, Item 48
  • Description: Untitled receipt for Samuel Gardner for a subscription to the Oregonian
    Dates: 1851 February 28
    Container: Box 1, Folder 10, Item 48a
  • Description: Untitled invitation to select ball at the Willamette House on September 30, 1851
    Dates: 1851
    Container: Box 1, Folder 10, Item 49
  • Description: Untitled stock certificate for Portland and Valley Plank Road Company
    Dates: 1851 October 9
    Container: Box 1, Folder 11, Item 51
  • Description: Correspondence between Judge Pratt, one of the Associate Justices of the Supreme Court, and Hon. Samuel Parker, President of the Council for Oregon Territory
    Dates: 1851
    Container: Folder Oversize 2, Item 51a
  • Dates: circa 1851
    Container: Box 1, Folder 11, Item 53
  • Description: A Melodrame Entitled "Treason, Stratagems, and Spoils," in Five Acts. By Breakspear [William Lysander Adams] (3 original copies and one preservation photocopy)
    Dates: 1852
    Container: Box 1, Folder 12-15, Item 54
  • Dates: 1852 June 5
    Container: Box 21, Folder 1, Item 58
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons of the Territory of Oregon
    Dates: 1852
    Container: Box 2, Folder 1, Item 60
  • Description: By-Laws of Salem Lodge No. 4 of Ancient Free and Accepted Masons, to Which is Annexed the Constitution of the M. W. Grand Lodge, of the Territory of Oregon (3 copies)
    Dates: 1852
    Container: Box 2, Folder 1, Item 61
  • Description: The Decision of the Supreme Court, in and for the Territory of Oregon, upon the Location Law, Also a Review of Judge Pratt's Opinion, and the Correspondence between Gov. Gaines and Attorney Gen'l Crittenden upon the Same Subject, Together with the Oregon Land Law (2 copies)
    Dates: 1852
    Container: Box 2, Folder 1, Item 62
  • Description: Untitled memorial of the Oregon Legislative Assembly to U.S. Congress requesting for an increase in pay for customs collector John Adair
    Dates: 1852
    Container: Box 2, Folder 2, Item 65
  • Description: Oregonian--Extra!
    Dates: 1852 June 5
    Container: Folder Oversize 1, Item 68
  • Description: Opinion of the Hon. O. C. Pratt, One of the Justices of the Supreme Court of Oregon, on the Location Law, and in Answer to a Resolution of the Legislative Assembly of Oregon
    Dates: 1852
    Container: Box 2, Folder 2, Item 69
  • Dates: 1852
    Container: Box 2, Folder 2, Item 70
  • Dates: 1852
    Container: Box 21, Folder 1, Item 71
  • Description: The Sermon, Charge and Address, on Giving the Right Hand of Fellowship, as Delivered at the Ordination of Mr. Thomas Condon, Portland, O. T. [Oregon Territory], April 7th, 1853
    Dates: 1853
    Container: Box 2, Folder 3, Item 72
  • Dates: 1853 April 30
    Container: Box 21, Folder 1, Item 75
  • Description: A Comprehensive, Explanatory, Correct Pronouncing Dictionary and Jargon Vocabulary, to Which Is Added Numerous Conversations, Enabling Any Person to Speak the Chinook Jargon, Second Edition
    Dates: 1853
    Container: Box 2, Folder 3, Item 76
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the Territory of Oregon
    Dates: 1853
    Container: Box 2, Folder 3, Item 77
  • Description: By-Laws of Multnomah Lodge No. 1 of Ancient Free and Accepted Masons, to Which Is Annexed the Constitution of the R. W. Grand Lodge, of the Territory of Oregon
    Dates: 1853
    Container: Box 2, Folder 3, Item 78
  • Dates: 1853 December 26-27
    Container: Box 2, Folder 3, Item 79
  • Description: Constitution, By-Laws, and Rules of Order of Samaritan Lodge No. 2, of the I. O. of O. F. of Oregon Territory
    Dates: 1853
    Container: Box 2, Folder 3, Item 80
  • Description: General and Special Laws of Oregon. Session of 1852-3 (one full copy, one copy with only special laws)
    Dates: 1853
    Container: Box 2, Folder 3, Item 82
  • Description: Laws of a General and Local Nature Passed by the Legislative Committee and the Legislative Assembly, at their various sessions from the year 1843, down to and inclusive of the session of the Territorial Legislature, held in the year 1849, except such laws of said session as were published in the bound volume of Oregon Statutes, dated Oregon City, 1851 (3 copies)
    Dates: 1853
    Container: Box 2, Folder 4, Item 83
  • Description: Journal of the Council of the Territory of Oregon During the Fourth Regular Session of the Legislative Assembly, Begun and Held at Salem, December 6, 1852
    Dates: 1853
    Container: Box 2, Folder 5, Item 84
  • Description: Journal of the House of Representatives of the Territory of Oregon during the Fourth Regular Session of the Legislative Assembly, Begun and Held at Salem, December 6, 1852
    Dates: 1853
    Container: Box 2, Folder 6, Item 85
  • Description: Untitled list of Portland officers and city council members
    Dates: 1853
    Container: Box 2, Folder 6, Item 87
  • Description: The Oregon and Washington Almanac, for the Year 1855 (missing title page and last page)
    Dates: 1853
    Container: Box 2, Folder 6, Item 89
  • Description: Untitled bound volume containing Oregon and Washington Almanacs for 1855 through 1863, and McCormick's Almanacs for 1864 through 1868 (includes Items 89, 138, 224, 259, 303, 409, 597, 598, 623, 669, 693, 751, 801, and 993)
    Dates: 1854-1867
    Container: Box 19, Folder 1
  • Description: Constitution of the Grand Wigwam of the Territory of Oregon (American Party) (original and photostatic reproduction)
    Dates: 1854
    Container: Box 2, Folder 7, Item 90
  • Description: The Grains, or, Passages in the Life of Ruth Rover, with Occasional Pictures of Oregon, Natural and Moral. By Margaret Jewett Bailey (first part, photostatic reproduction)
    Dates: 1854
    Container: Box 2, Folder 8, Item 91
  • Description: The Grains, or, Passages in the Life of Ruth Rover, with Occasional Pictures of Oregon, Natural and Moral. By Margaret Jewett Bailey (second part, photostatic reproduction)
    Dates: 1854
    Container: Box 3, Folder 1, Item 92
  • Description: Minutes of the Sixth Anniversary of the Willamette Baptist Association, Held with the Lebanon Church, Marion County, Oregon, June 23d, 24th and 26th, 1854
    Dates: 1854
    Container: Box 3, Folder 2, Item 93
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the Territory of Oregon
    Dates: 1854
    Container: Box 3, Folder 2, Item 97
  • Description: The Oregon Archives: Including the Journals, Governors' Messages and Public Papers of Oregon (3 copies)
    Dates: 1854
    Container: Box 3, Folder 2-3, Item 98
  • Description: Correspondence Relating to the massacre of Immigrants by Snake River Indians, in August, 1854
    Dates: 1854
    Container: Box 3, Folder 4, Item 99
  • Description: Journal of the Legislative Assembly of the Territory of Oregon: During the First Regular Session Thereof, Begun and Held At Oregon City, July 16, 1849
    Dates: 1854
    Container: Box 3, Folder 5, Item 102
  • Description: C. B. No. 4. A bill to regulate the fees of certain officers, and other persons (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 103
  • Description: H. B. No. 2. A bill for the organization of Townships (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 105
  • Description: H. B. No. 3. A bill to create the office of County Surveyor (from 1854-1855 legislative session; one full copy and one partial copy)
    Dates: 1854
    Container: Box 3, Folder 6, Item 106
  • Description: H. B. No. 5. A bill to amend an act entitled "An act in relation to common schools and school lands" (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 107
  • Description: H. B. No. 6. A bill to substitute the viva voce for the ballot mode of Voting (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 108
  • Description: H. B. No. 7. A bill to locate a Territorial road from Salem, in Marion county, to Philip Foster's, in Clackamas County (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 109
  • Description: H. B. No. 8. A bill to dispose of the jail fund of Clackamas county (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 110
  • Description: H. B. No. 9. A bill to change the names of Alice Manning and Gertrude Manning (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 111
  • Description: H. B. No. 10. A bill to define the boundary lines of the county of Clatsop (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 112
  • Description: H. B. No. 11. A bill to enlarge the powers of the Clerks of the District and Supreme Courts (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 113
  • Description: H. B. No. 12. A bill to locate a Territorial Road from Portland to Corvallis (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 6, Item 114
  • Description: H. B. No. 13. A bill to legalize the marriage between John C. Carey and Sarah Carey (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 115
  • Description: H. B. No. 14. A bill to take the sense of the people relative to the holding of a Convention for the formation of a State Constitution (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 116
  • Description: H. B. No. 15. A bill to locate a Territorial Road from Salem to Eugene City (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 117
  • Description: H. B. No. 16. A bill to amend "An act relating to the assessment and collection of taxes" (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 118
  • Description: H. B. No. 17. A bill to create and secure a Homestead to the head of every family (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 119
  • Description: H. B. No. 18. A bill to legalize the marriage between Peter Smith and Sarah Smith (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 120
  • Description: H. B. No. 19. A bill to divorce Mary Ann Hunter from her husband, James H. Hunter (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 121
  • Description: H. B. No. 20. A bill to repeal certain sections therein named (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 122
  • Description: H. B. No. 21. A bill to change the time of holding Annual Elections (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 123
  • Description: H. B. No. 22. A bill to prevent the manufacture of all intoxicating liquors, and to prevent its sale in quantities less than one quart (from 1854-1855 legislative session; 2 copies)
    Dates: 1854
    Container: Box 3, Folder 7, Item 124
  • Description: H. B. No. 23. A bill to locate a Territorial Road (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 125
  • Description: H. B. No. 24. A bill to create the county of Multnomah (from 1854-1855 legislative session; 2 copies)
    Dates: 1854
    Container: Box 3, Folder 7, Item 126
  • Description: H. B. No. 28. A bill to change the time of the meeting of the Legislature of Oregon (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 7, Item 127
  • Description: Untitled resolution, H. J. R. No. 8 (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 8, Item 128
  • Description: H. M. No. 4. Memorial relative to the removal of the Register and Receiver's Office (from 1854-1855 legislative session)
    Dates: 1854
    Container: Box 3, Folder 8, Item 129
  • Description: Untitled subscription receipt to the Oregonian (blank form printed 1854)
    Dates: 1854; 1855 February 17
    Container: Box 3, Folder 8, Item 131a
  • Description: Proceedings of the Second Convocation of the Clergy and Laity of the Protestant Episcopal Church of Oregon and Washington Territories (2 copies)
    Dates: 1854
    Container: Box 3, Folder 8, Item 134
  • Description: Untitled announcement about construction of the Scottsburg and Myrtle Creek military road (photocopy)
    Dates: 1854
    Container: Box 3, Folder 8, Item 136
  • Description: Untitled invitation to an anniversary ball at the house of Russel & Barron in the Rogue River Valley on July 4, 1855 (2 copies)
    Dates: 1855
    Container: Box 4, Folder 1, Item 140
  • Description: Minutes of the Seventh Anniversary of the Willamette Baptist Association, Held with the Yamhill Church, Yamhill County, Oregon, June 22d, 23d, and 25th, 1855
    Dates: 1855
    Container: Box 4, Folder 1, Item 141
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the Territory of Oregon
    Dates: 1855
    Container: Box 4, Folder 1, Item 143
  • Description: By-laws of Warren Lodge No. 10, A. F. and A. M.
    Dates: 1855
    Container: Box 4, Folder 1, Item 144
  • Dates: 1855 May 26
    Container: Folder Oversize 1, Item 145
  • Description: Rogue River Correspondence of the Statesman
    Dates: 1855 September 28
    Container: Box 4, Folder 2, Item 148
  • Description: Untitled proclamation by Governor George L. Curry about raising troops for the Rogue River War, and including a copy of General Orders No. 3 (photostatic reproduction)
    Dates: 1855 October 15
    Container: Box 21, Folder 1, Item 150
  • Description: Correspondence and Official Proceedings Relating to the Expeditions Against the Indians (2 copies)
    Dates: 1855
    Container: Box 4, Folder 2, Item 151
  • Description: General Law Relating to Roads and Ferries (2 copies)
    Dates: 1855
    Container: Box 4, Folder 2, Item 154
  • Description: Laws Relating to Common Schools and School Lands, in Oregon
    Dates: 1855
    Container: Box 4, Folder 2, Item 156
  • Description: C. B. No. 11. A bill to amend an act entitled "An act relating to Roads and Ferries," passed Jan. 27, 1854 (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 159
  • Description: C. B. No. 13. A bill to levy a Road Tax in certain areas (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 160
  • Description: C. B. No. 19. A bill to provide for the publishing and distributing the Road and School Laws (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 161
  • Description: H. B. No. 29. A bill for an act to amend an act entitled "An act respecting Executors, Administrators, and the distribution of real and personal estate" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 163
  • Description: H. B. No. 30. A bill to elect the Judges of Election by the People (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 164
  • Description: H. B. No. 31. A bill to amend an act entitled "An act relating to Assessors" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 165
  • Description: H. B. No. 32. A bill for the survey of the Territorial Road from Grand Ronde, in Polk County, to Tillamook Bay (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 166
  • Description: H. B. No. 33. A bill to extend the time of keeping open polls at Elections, so as to conform to the new system of viva voce voting (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 167
  • Description: H. B. No. 34. A bill making account books competent evidence (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 168
  • Description: H. B. No. 35. A bill to view and locate a Territorial Road from John Cohran's on the Coast Fork of the Willamette, to intersect the Military Road at or near Winchester, in Douglas County, or some point between that and Jacksonville, in Jackson county (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 169
  • Description: H. B. No. 36. A bill to re-locate the Seat of Government of the Territory of Oregon (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 170
  • Description: H. B. No. 37. A bill to re-locate the Territorial University of the Territory of Oregon (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 171
  • Description: H. B. No. 38. A bill to amend an act entitled "An act to establish an Institution of Learning in Washington County" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 172
  • Description: H. B. No. 39. Amendatory to an act entitled "An act relating to the assessment and collection of taxes," passed January 27th, 1854 (from 1854-1855 legislative session; 2 copies)
    Dates: 1855
    Container: Box 4, Folder 3, Item 173
  • Description: H. B. No. 40. A bill to locate a Territorial Road from Green Valley, in Umpqua County, to Willis Jenkins', in Douglas County (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 174
  • Description: H. B. No. 41. A bill to create the Office of Public Administrator (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 3, Item 175
  • Description: H. B. No. 42. A bill to amend an act entitled "An act relating to Roads and Ferries" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 176
  • Description: H. B. No. 45. A bill directing the Territorial Auditor to audit certain accounts (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 177
  • Description: H. B. No. 46. A bill supplemental to the "Act relating to Common Schools and School Lands" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 178
  • Description: H. B. No. 47. A bill supplemental to the "Act of creating the office of Commissioner, to control, protect and sell the Public Lands donated by Congress to the Territory of Oregon, for the establishment and endowment of a University, and to define his powers and duties" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 179
  • Description: H. B. No. 49. A bill for the relief of George Cline, Ex-Sheriff of Linn County (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 180
  • Description: H. B. No. 50. A bill to charter Pacific College (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 181
  • Description: H. B. No. 51. A bill to relocate a portion of the Territorial Road from Doak's Ferry in Polk county to Corvallis in Benton County (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 182
  • Description: H. B. No. 52. A bill to submit the question of a Prohibitory Liquor Law to the People (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 183
  • Description: H. B. No. 53. A bill to incorporate the Oregon Distilling Company (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 184
  • Description: H. B. No. 54. A bill to amend an act entitled "An act relating to the granting of Licenses to sell Spirituous Liquors, &c" (from 1854-1855 legislative session; 2 copies)
    Dates: 1855
    Container: Box 4, Folder 4, Item 185
  • Description: H. B. No. 55. A bill to locate a Territorial Road from Brownsville, in Linn county, to Winchester, in Umpqua county (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 4, Item 186
  • Description: H. B. No. 56. A bill to amend the act entitled "An Act relating to Common Schools and School Lands" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 187
  • Description: H. B. No. 57. A bill providing for the sale of School Lands, and for creating a Territorial Superintendent and a Board of Commissioners for managing the irreducible School Fund (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 188
  • Description: H. B. No. 58. A bill to amend "An act relating to Assessors," and "An Act relating to the assessment and collection of Taxes" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 189
  • Description: H. B. No. 59. A bill to change the name of the town of Salem (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 190
  • Description: H. B. No. 60. A bill to amend the "Act to provide for holding the Supreme and District Courts" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 191
  • Description: H. B. No. 61. A bill providing a General Law for creating Corporations (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 192
  • Description: H. B. No. 62. A bill to amend an act, entitled "An act to create a School District in Oregon City" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 193
  • Description: H. B. No. 63. A bill to define the boundaries of Yamhill County (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 194
  • Description: H. B. No. 64. A bill to authorize the School Superintendent of Clackamas County to loan the School Fund of said County (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 195
  • Description: H. B. No. 66. A bill to locate and establish a Territorial Poor House (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 196
  • Description: H. B. No. 67. A bill to create and organize the County of Willamette (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 197
  • Description: H. B. No. 68. A bill for an act relating to Executions (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 198
  • Description: H. B. No. 69. A bill to locate a Territorial Road from the Southern Boundary Line of Oregon to intersect the Military Road near the residence of Geo. H. Ambrose, in Jackson county (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 199
  • Description: H. B. No. 71. A bill regulating and granting Licenses to Pedlars (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 200
  • Description: H. B. No. 72. A bill to amend "An act to create and regulate the office of Prosecuting Attorney" (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 201
  • Description: H. B. No. 73. A bill for the erection of a Monumental Stone to be placed at the head of the Grave of the late Honorable Samuel R. Thurston (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 202
  • Description: H. B. No. 74. A bill to authorize the County Commissioners of Tillamook County to levy a Road Tax (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 203
  • Description: H. B. No. 75. A bill providing for taking the sense of the people of Linn county relative to the removal of the County Seat of said county (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 204
  • Description: H. B. No. 76. A bill to provide for the refunding of certain Moneys improperly paid out of the Territorial Treasury (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 205
  • Description: H. B. No. 78. A bill providing for the purchase in trust of lands in the City of Portland for a Town Site, and regulating the disposal thereof (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 206
  • Description: H. B. No. 79. A bill to prevent Sabbath-breaking (2 copies) (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 207
  • Description: H. B. No. 80. A bill for the relief of Gideon Gravel (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 208
  • Description: H. B. No. 81. A bill to provide for the improvement and navigation of the Willamette river, from Champoeg to Corvallis (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 209
  • Description: H. B. No. 82. A bill providing for the printing and distribution of certain Laws in pamphlet form (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 5, Item 210
  • Description: H. M. No. 5. Memorial to the Honorable the [sic] Senate and House of Representatives of the United States in Congress assembled (from 1854-1855 legislative session)
    Dates: 1855
    Container: Box 4, Folder 6, Item 211
  • Dates: 1855 October 15
    Container: Box 4, Folder 6, Item 215
  • Description: Portland City Charter
    Dates: 1855
    Container: Box 4, Folder 6, Item 216
  • Description: Order of Exercise of the Exhibition of Portland Academy and Female Seminary. March 13, 1855
    Dates: 1855
    Container: Box 4, Folder 6, Item 217
  • Description: Untitled circular by Joseph S. Ruckel about his wife allegedly having been insulted by the proprietors of the Metropolis Hotel in Portland
    Dates: 1855
    Container: Box 4, Folder 7, Item 219
  • Description: Speech of Mr. [Delazon] Smith of Linn County, delivered in the House of Representatives January 11, 1855, upon the bill providing for the removal of the Territorial University to Jacksonville (4 copies)
    Dates: 1855
    Container: Box 4, Folder 7, Item 220
  • Description: Minutes of the Eighth Anniversary of the Willamette Baptist Association, Held with the Santiam Church, Linn County, Oregon, June 20th, 21st, and 23d, 1856
    Dates: 1856
    Container: Box 4, Folder 7, Item 227
  • Description: Carrier's New-Year's Address to the Patrons of the Democratic Standard. January 1, 1857
    Dates: 1856
    Container: Box 21, Folder 2, Item 229
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the Territory of Oregon
    Dates: 1856
    Container: Box 4, Folder 8, Item 230
  • Description: Report of the Adjutant General of the Territory of Oregon
    Dates: 1856
    Container: Box 4, Folder 8, Item 233
  • Description: Report of the Commissary General of the Territory of Oregon
    Dates: 1856
    Container: Box 4, Folder 8, Item 234
  • Description: Laws of the Legislative Assembly of the Territory of Oregon; Enacted during the Seventh Regular Session Thereof; Begun, Dec. 3, 1855, and Concluded Jan. 31, [1856] (one copy missing pages cover and 1-8 and last page, one copy only of special laws)
    Dates: 1856
    Container: Box 4, Folder 8, Item 239
  • Description: Report of the Quarter Master General of the Territory of Oregon
    Dates: 1856
    Container: Box 4, Folder 8, Item 242
  • Description: Second Annual Report of the University Land Commissioner
    Dates: 1856
    Container: Box 4, Folder 8, Item 245
  • Description: A Missionary Sermon, on the World-Harvest and the Laborers; Delivered before the Oregon Annual Conference, in Portland, Oregon, September 21, 1856, by Thomas H. Pearne
    Dates: 1856
    Container: Box 4, Folder 9, Item 249
  • Description: Constitution, By-Laws, Rules of Order, and Principles of Discipline of the Grand Division of the Sons of Temperance, of the Territory of Oregon (6 copies)
    Dates: 1856
    Container: Box 4, Folder 9, Item 251
  • Dates: 1856
    Container: Box 21, Folder 2, Item 251a
  • Description: Constitution, By-Laws and Rules of Order, of Multnomah Division No. 1, Sons of Temperance, Portland, Oregon (2 copies)
    Dates: 1856
    Container: Box 4, Folder 9, Item 252
  • Description: Constitution, By-Laws and Rules of Order, of Oregon Division No. 9, Sons of Temperance, Oregon City, O. T. [Oregon Territory] (2 copies)
    Dates: 1856
    Container: Box 4, Folder 9, Item 253
  • Description: Table Rock Sentinel, Carrier's Address; Jacksonville, January 1, 1857 (original and 2 photostatic reproductions)
    Dates: 1856
    Container: Box 21, Folder 2, Item 254
  • Description: Untitled invitation to a cotillion party on Christmas Eve at Tomas, Bro & Co.'s, in Jacksonville
    Dates: 1856
    Container: Box 4, Folder 9, Item 255
  • Description: Second Annual Catalogue of the Officers and Students of the Umpqua Academy for the Academic Year 1856
    Dates: 1856
    Container: Box 4, Folder 10, Item 256
  • Description: Proceedings of a Convention to Organize the Oregon Baptist General Association, Held with the French Prairie Baptist Church, Sept. 25th, 26th, and 27th, 1857
    Dates: 1857
    Container: Box 5, Folder 1, Item 262
  • Description: Minutes of the Oregon Association of Congregational and New School Presbyterian Ministers and Churches, at their Annual Meeting, Held at Portland, 1857 (2 copies)
    Dates: 1857
    Container: Box 5, Folder 1, Item 265
  • Description: The Festival of the Rose, or a Day in Arcadia
    Dates: 1857
    Container: Box 5, Folder 1, Item 267
  • Description: Laws of the Legislative Assembly of the Territory of Oregon; enacted during the Eighth Regular Session Thereof; Begun December 1, 1856; Concluded, January 20, 1857
    Dates: 1857
    Container: Box 5, Folder 1, Item 271
  • Description: Correspondence, Resolutions and Memorials, Relative to the Prices of Supplies, the Hostilities of the Indians, and Protection of the Immigrants in 1854
    Dates: 1857
    Container: Box 5, Folder 2, Item 272
  • Description: Journal of the Proceedings of the Council of the Legislative Assembly of the Territory of Oregon, during the Regular Session from Dec. 1, 1856, to Jan. 29, 1857 (missing title page)
    Dates: 1857
    Container: Box 5, Folder 2, Item 273
  • Description: Report of the Supt. of the Penitentiary
    Dates: 1857
    Container: Box 5, Folder 2, Item 294
  • Description: Constitution for the State of Oregon (3 originals and one preservation photocopy)
    Dates: 1857
    Container: Box 5, Folder 3, Item 295
  • Description: Untitled certificate affirming that Stephen F. Chadwick was a delegate at the Oregon Constitutional Convention
    Dates: 1857
    Container: Box 5, Folder 3, Item 300
  • Description: Charter of the City of Portland, and Rules of Order for the Government of the City Council
    Dates: 1857
    Container: Box 5, Folder 3, Item 301
  • Description: The Oregon and Washington Almanac, for the Year 1859 (2 copies, both missing covers)
    Dates: 1858
    Container: Box 5, Folder 3, Item 303
  • Description: Proceedings of the First Annual Meeting to the Baptist General Association, Held with the Pleasant Butte Church, Linn County, Oregon, October 1st and 2d, A. D. 1858
    Dates: 1858
    Container: Box 5, Folder 3, Item 306
  • Description: Minutes of the Tenth Anniversary of the Willamette Baptist Association, Held with the West Union Church, June 25, 26 and 27, 1858
    Dates: 1858
    Container: Box 5, Folder 3, Item 308
  • Description: A Sermon on Secret Societies; Preached in Portland, Oregon, Oct. 31, 1858, by Rev. P. B. Chamberlain, Pastor of the First Congregational Church (3 copies)
    Dates: 1858
    Container: Box 5, Folder 4, Item 310
  • Description: Minutes of the Annual Meeting of the Oregon Association, Held at Forest Grove, Washington County, Oregon, 1858
    Dates: 1858
    Container: Box 5, Folder 4, Item 311
  • Description: Untitled invitation to an anniversary ball at the Nashville Hotel, Jacksonville, on February 22, 1858
    Dates: 1858
    Container: Box 5, Folder 4, Item 312
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons of the Territory of Oregon, at its Eighth Annual Communication, Held at Astoria, O. T. July 12, A. L. 5858 (2 copies)
    Dates: 1858
    Container: Box 5, Folder 5, Item 313
  • Description: Untitled petition to amend a law repealing exclusive ferry privileges conferred on James B. Stevens
    Dates: 1858
    Container: Box 5, Folder 5, Item 316
  • Description: Untitled program for vocal and instrumental concerts conducted by Professor G. P. Newell in Corvallis on March 17 and March 19, 1858
    Dates: 1858
    Container: Box 5, Folder 5, Item 317
  • Description: Report of the Territorial Auditor, for the Legislative Assembly of Oregon Territory, Tenth Regular Session — 1858-9
    Dates: 1858
    Container: Box 5, Folder 6, Item 319
  • Description: Laws of the Territory of Oregon: Enacted during the Ninth Regular Session of the Legislative Assembly, Begun December 7, 1857; Concluded, February 5, 1858 (2 copies)
    Dates: 1858
    Container: Box 6, Folder 1, Item 321
  • Description: Untitled invitation to a cotillion party at the Reddick residence on Sauvie's Island on April 30, 1858
    Dates: 1858
    Container: Box 6, Folder 1, Item 406
  • Description: Catalogue of Fruit Trees! In Tolman & Blake's Ashland Nursery, Jackson County, O. T. [Oregon Territory]
    Dates: 1858
    Container: Box 21, Folder 3, Item 407
  • Description: Oration Delivered before the Fire Department of the City of Portland, July 5th, 1858, by J. M. Vansyckle
    Dates: 1858
    Container: Box 6, Folder 1, Item 408
  • Description: The Oregon and Washington Almanac for the Year 1860 (3 copies)
    Dates: 1859
    Container: Box 6, Folder 2, Item 409
  • Description: Minutes, of the Eleventh Anniversary of the Willamette Baptist Association, Held with the West Tualatin Church, June 24, 25, and 26, 1859
    Dates: 1859
    Container: Box 6, Folder 2, Item 414
  • Dates: 1859 February 1
    Container: Box 6, Folder 2, Item 416
  • Description: Untitled invitation to a ball in honor of Lansing Stout's election to Congress at the public house in Champoeg (photostatic reproduction)
    Dates: 1859 August 10
    Container: Box 6, Folder 3, Item 418
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the State of Oregon, at Its Ninth Annual Communication, Held at Eugene City, June 13th, A. L. 5859
    Dates: 1859
    Container: Box 6, Folder 4, Item 421
  • Description: Communication to the Governor of Oregon Territory, from Gen. Wm. S. Harney, U. S. A., in reply to a Resolution of the Legislative Assembly (2 originals and a preservation photocopy)
    Dates: 1859
    Container: Box 6, Folder 4, Item 422
  • Description: An Address Delivered at Oregon City, Before Multnomah Lodge, No. 1, Free and Accepted Masons, Dec. 27th, 1858, (the Anniversary of St. John, the Evangelist,) and Repeated the Same Day before the Members of Willamette Lodge, No. 2, and Harmony Lodge, No. 12, at Portland, by Avery Holbrook, R. W. Dep. Grand Master of the Grand Lodge of Oregon
    Dates: 1859
    Container: Box 6, Folder 4, Item 423
  • Description: Proceedings of the Grand Camp of Oregon, Organized at Jacksonville Feb. 22, Anno Domini 1859, Anno Covenio 3310, A. M. 5863, Together with the Constitution of Subordinate Camps, as Adopted by the Grand Camp, March 12, 1859, at Napoleon, Oregon
    Dates: 1859
    Container: Box 6, Folder 4, Item 424
  • Dates: 1859
    Container: Box 6, Folder 4, Item 425
  • Description: Laws of the Territory of Oregon. Enacted during the Tenth Regular Session of the Legislative Assembly, Begun December 6, 1858; Concluded January 22, 1859 (2 complete copies, one copy with title page and last page of index missing)
    Dates: 1859
    Container: Box 6, Folder 5-6, Item 430
  • Description: Journal of the Territorial Council of the Legislative Assembly of Oregon Territory. Tenth Regular Session — 1858-9
    Dates: 1859
    Container: Box 7, Folder 1, Item 431
  • Description: The Constitution of Oregon, Framed by the Constitutional Convention, which Met at Salem, on Monday, August 17th, 1857, and Accepted by the People, on Monday, November 9th, 1857 (2 copies)
    Dates: 1859
    Container: Box 7, Folder 1, Item 435
  • Description: Laws of the State of Oregon, Enacted During the First Extra Session of the Legislative Assembly, Begun May 16, 1859; concluded June 4, 1859
    Dates: 1859
    Container: Box 7, Folder 2, Item 437
  • Description: H. B. No. 1. A bill for an Act to Provide for a Special Election
    Dates: 1859
    Container: Box 7, Folder 3, Item 438
  • Description: H. B. No. 2. A bill to provide for the Seal of the State of Oregon
    Dates: 1859
    Container: Box 7, Folder 3, Item 439
  • Description: H. B. No. 3. A bill to organize County Courts, and defining the jurisdiction and duties of the judges thereof
    Dates: 1859
    Container: Box 7, Folder 3, Item 440
  • Description: H. B. No. 4. A bill to Equalize and Consolidate Public Taxes
    Dates: 1859
    Container: Box 7, Folder 3, Item 441
  • Description: H. B. No. 5. A bill extending the provisions of an act of the Territorial Legislature, entitled "An Act authorizing Charles Putnam, and others, to open a wagon road down Elk River, in Umpqua county"
    Dates: 1859
    Container: Box 7, Folder 3, Item 442
  • Description: H. B. No. 6. A bill to amend an Act to incorporate Oregon City (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 443
  • Description: H. B. No. 7. A bill to provide for the submission to the electors of this State, the matter of the selection of a place for a permanent seat of government for the State
    Dates: 1859
    Container: Box 7, Folder 3, Item 444
  • Description: H. B. No. 8. A bill to provide for the public printing, and distribution of the Laws and Journals
    Dates: 1859
    Container: Box 7, Folder 3, Item 445
  • Description: H. B. No. 9. A bill to confirm the sales of Common School Lands
    Dates: 1859
    Container: Box 7, Folder 3, Item 446
  • Description: H. B. No. 10. A bill relating to the office of Prosecuting Attornies [sic]
    Dates: 1859
    Container: Box 7, Folder 3, Item 447
  • Description: H. B. No. 11. A bill relative to certain propositions made by the Congress of the United States to the people of the State of Oregon
    Dates: 1859
    Container: Box 7, Folder 3, Item 448
  • Description: H. B. No. 12. A bill to provide for the Registration of the separate property of Married Women and declare the effect thereof
    Dates: 1859
    Container: Box 7, Folder 3, Item 449
  • Description: H. B. No. 13. A bill to be entitled "an Act to fix the times and places for holding the terms of the Supreme and Circuit [Courts]"
    Dates: 1859
    Container: Box 7, Folder 3, Item 450
  • Description: H. B. No. 14. A bill for the Protection of Game (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 451
  • Description: H. B. No. 15. A bill Regulating the Salaries of County Judges
    Dates: 1859
    Container: Box 7, Folder 3, Item 452
  • Description: H. B. No. 16. A bill for the relief of D. Wm. Douthit
    Dates: 1859
    Container: Box 7, Folder 3, Item 453
  • Description: H. B. No. 17. A bill to amend an act entitled "An act relating to the granting of licenses to sell spirituous liquors and to the licensing of billiard tables, ball alleys and pedlars." Passed January 18th, 1854 (3 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 454
  • Description: H. B. No. 18. A bill to provide for the Protection of Stock
    Dates: 1859
    Container: Box 7, Folder 3, Item 455
  • Description: H. B. No. 19. A bill for the relief of John Campbell
    Dates: 1859
    Container: Box 7, Folder 3, Item 456
  • Description: H. B. 20. A bill for the relief of J. Kohn & Co.
    Dates: 1859
    Container: Box 7, Folder 3, Item 457
  • Description: H. B. 21. A bill to increase the revenue of the State
    Dates: 1859
    Container: Box 7, Folder 3, Item 458
  • Description: H. B. 22. A bill to provide for an Election to fill any Vacancies that have occurred or may occur in County offices under the Laws of the State of Oregon
    Dates: 1859
    Container: Box 7, Folder 3, Item 459
  • Description: H. B. No. 23. A bill entitled an act to re-organize the Board of County Commissioners in certain Counties
    Dates: 1859
    Container: Box 7, Folder 3, Item 460
  • Description: H. B. No. 24. A bill to provide for the election of electors of President and Vice President, and prescribe their duties
    Dates: 1859
    Container: Box 7, Folder 3, Item 461
  • Description: H. B. No. 25. A bill to amend an act entitled "An Act relating to Assessors, passed January 26, 1854"
    Dates: 1859
    Container: Box 7, Folder 3, Item 462
  • Description: H. B. No. 26. A bill relating to Mills, Millers, Mill-Dams, and Improvement of Mill Privileges
    Dates: 1859
    Container: Box 7, Folder 3, Item 463
  • Description: H. B. No. 28. A bill to provide for the Expenses of the Sessions of the State Legislature, convened on the first Monday in July, 1858, and on the 16th day of May, 1859
    Dates: 1859
    Container: Box 7, Folder 3, Item 464
  • Description: H. B. No. 29. A bill to provide for the appointment and election of Prosecuting Attorneys for the several Judicial Districts of the State of Oregon
    Dates: 1859
    Container: Box 7, Folder 3, Item 465
  • Description: H. B. No. 31. A bill to provide for the continuation of the work on the Penitentiary, and make an appropriation therefor (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 466
  • Description: H. B. No. 32. A bill to provide for the election of an Inspector of the Penitentiary (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 467
  • Description: H. B. No. 36. A bill to be entitled An Act to legalize certain roads (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 468
  • Description: S. B. No. 1. A bill to regulate the Treasury Department
    Dates: 1859
    Container: Box 7, Folder 3, Item 473
  • Description: S. B. No. 2. A bill to be entitled "An Act relating to the qualifications of Jurors for the Circuit Court and the mode of selecting them"
    Dates: 1859
    Container: Box 7, Folder 3, Item 474
  • Description: S. B. No. 3. A bill to regulate the Practice of the Supreme and Circuit Courts
    Dates: 1859
    Container: Box 7, Folder 3, Item 475
  • Description: S. B. No. 4. A bill to provide for Leasing the Penitentiary (2 copies)
    Dates: 1859
    Container: Box 7, Folder 3, Item 476
  • Description: S. B. No. 5. A bill to Regulate the fees of County Clerks
    Dates: 1859
    Container: Box 7, Folder 3, Item 477
  • Description: S. B. No. 6. A bill to dispose of the stone and iron of the foundation of the State House
    Dates: 1859
    Container: Box 7, Folder 3, Item 478
  • Description: S. B. No. 7. A bill to change the caption of the laws now in force
    Dates: 1859
    Container: Box 7, Folder 3, Item 479
  • Description: S. B. No. 8. A bill to provide for procuring certified copies of the Field Notes of the Public Surveys for the different counties of the State of Oregon
    Dates: 1859
    Container: Box 7, Folder 3, Item 480
  • Description: S. B. No. 9. A bill for Taxing Fees in Certain Cases
    Dates: 1859
    Container: Box 7, Folder 3, Item 481
  • Description: Untitled invitation to old settlers' ball at Washington Hall, Oregon City, on January 2, 1860
    Dates: 1859 December 26
    Container: Box 7, Folder 4, Item 483
  • Description: The Best and Cheapest Oregon Paper. The Oregon Statesman----1859---'60
    Dates: 1859 January
    Container: Box 7, Folder 4, Item 486
  • Description: Untitled invitation to the First Annual Ball of the Portland Fire Department at the Metropolis Hotel on February 22, 1859
    Dates: 1859
    Container: Box 7, Folder 4, Item 486a
  • Dates: 1859
    Container: Box 7, Folder 4, Item 487
  • Dates: 1859
    Container: Box 7, Folder 5, Item 488
  • Dates: 1859
    Container: Folder Oversize 1, Item 489
  • Description: Untitled circular from Surveyor General W. W. Chapman about the appointment of Samuel D. Snowdel as deputy surveyor
    Dates: 1859
    Container: Box 7, Folder 6, Item 490
  • Description: Unnumbered item: Address Delivered before the Fraternity of Free and Accepted Masons of Jacksonville, Oregon, June 24, 1859, by Wm. S. Moses, Past Master of Golden Gate Lodge No. 30, San Francisco, California
    Dates: 1859
    Container: Box 7, Folder 6
  • Description: Minutes of the Twelfth Anniversary of the Willamette Baptist Association, Held with the Church at Oregon City, June 23, 24, & 25, 1860
    Dates: 1860
    Container: Box 7, Folder 6, Item 494
  • Description: The Democratic Herald. Extra. Democratic State Convention
    Dates: 1860 April 17
    Container: Box 21, Folder 3, Item 496
  • Description: Untitled diploma awarded by the Multnomah Agricultural Society to Henry Holtgreive
    Dates: 1860 October
    Container: Box 21, Folder 4, Item 500
  • Description: Untitled membership certificate to the Multnomah County Agricultural Society for Clinton Kelly
    Dates: 1860 October 20
    Container: Box 7, Folder 6, Item 501
  • Description: Rules and Regulations of the Multnomah Jockey Club
    Dates: 1860
    Container: Box 7, Folder 6, Item 502
  • Description: Session Laws of the State of Oregon: and the Resolutions and Memorials of the First Regular Session of the Legislative Assembly Thereof, Held at Salem, 1860
    Dates: 1860
    Container: Box 7, Folder 6, Item 508
  • Description: H. B. No. 2 (concerning corporations, pages 9-35)
    Dates: 1860
    Container: Box 7, Folder 7, Item 511
  • Description: H. B. No. 3. A bill to amend the amendment of an act to incorporate the North Umpqua River Bridge Company
    Dates: 1860
    Container: Box 7, Folder 7, Item 512
  • Description: H. B. No. 4. A Bill to provide for the payment of expenses of the Legislative Assembly of the State of Oregon
    Dates: 1860
    Container: Box 7, Folder 7, Item 513
  • Description: H. B. No. 5. A bill to set off a part of Yamhill County, and annex the same to the County of Clackamas
    Dates: 1860
    Container: Box 7, Folder 7, Item 514
  • Description: H. B. No. 6. A bill to provide for Possessory and Pre-emption Rights to the 500,000 acres of land granted to this State by an act of Congress passed April 4, 1841
    Dates: 1860
    Container: Box 7, Folder 7, Item 515
  • Description: H. B. No. 7. A bill to fix the times of holding the Terms of the Circuit Courts of the 1st Judicial Circuit
    Dates: 1860
    Container: Box 7, Folder 7, Item 516
  • Description: H. B. No. 8. A bill to fix the times of holding the Terms of the Circuit Court in Umpqua county
    Dates: 1860
    Container: Box 7, Folder 7, Item 517
  • Description: H. B. No. 9. A bill for the relief of School District No. 1, of Curry county
    Dates: 1860
    Container: Box 7, Folder 7, Item 518
  • Description: H. B. No. 10. A bill to defray expenses of holding terms of the Supreme Court
    Dates: 1860
    Container: Box 7, Folder 7, Item 519
  • Description: H. B. No. 11. A bill to re-organize the board of County Commissioners in Umpqua County
    Dates: 1860
    Container: Box 7, Folder 7, Item 520
  • Description: H. B. No. 12. A bill to encourage the State Agricultural Society and the County Agricultural Societies
    Dates: 1860
    Container: Box 7, Folder 7, Item 521
  • Description: H. B. No. 13. A bill to permit the people of Curry County to vote on the permanent location of the County seat of said County
    Dates: 1860
    Container: Box 7, Folder 7, Item 522
  • Description: H. B. No. 14. A bill to repeal an act entitled "An act to legalize certain roads," approved June 4, 1859
    Dates: 1860
    Container: Box 7, Folder 7, Item 523
  • Description: H. B. No. 15. A bill to amend the act of the 20th of May, entitled "An act to fix the times and places of holding the terms of the Supreme and Circuit Courts"
    Dates: 1860
    Container: Box 7, Folder 7, Item 524
  • Description: H. B. No. 16. A bill to defray the expenses of the arrest and conviction of fugitives from justice
    Dates: 1860
    Container: Box 7, Folder 7, Item 525
  • Description: H. B. No. 17. A bill to regulate the Fire Department of the City of Portland
    Dates: 1860
    Container: Box 7, Folder 7, Item 526
  • Description: H. B. No. 18. A bill to amend an Act relating to the incorporation of the City of Portland, passed Jan. 15, 1858
    Dates: 1860
    Container: Box 7, Folder 7, Item 527
  • Description: H. B. No. 19. A bill to provide for a change of venue in criminal actions before Justices of the Peace
    Dates: 1860
    Container: Box 7, Folder 7, Item 528
  • Description: H. B. No. 20. A bill to provide for the election of United States Senators for the State of Oregon
    Dates: 1860
    Container: Box 7, Folder 7, Item 529
  • Description: H. B. No. 21. A bill for the establishment of a Pilotage on the Columbia and Willamette Rivers
    Dates: 1860
    Container: Box 7, Folder 7, Item 530
  • Description: H. B. 22. A bill to establish La Creole Academic Institute
    Dates: 1860
    Container: Box 7, Folder 7, Item 531
  • Description: H. B. No. 23. A bill to amend an act entitled "An act for the relief of Chester L. Harrington and others, passed January 20, 1856["]
    Dates: 1860
    Container: Box 7, Folder 7, Item 532
  • Description: H. B. No. 25. A bill to amend an act entitled "An Act relating to Marriage and Divorce"
    Dates: 1860
    Container: Box 7, Folder 7, Item 533
  • Description: H. B. No. 26. A bill to provide for submitting to the Electors of Oregon the matter of the selection of a place for a permanent Seat of Government
    Dates: 1860
    Container: Box 7, Folder 7, Item 534
  • Description: H. B. No. 28. A bill to change the time for the meetings of the regular sessions of the Legislative Assembly of the State of Oregon
    Dates: 1860
    Container: Box 7, Folder 7, Item 535
  • Description: H. B. No. 29. A bill providing for the submission to the Electors of the State the matter of the selection of a place for the permanent location of the Seat of Government
    Dates: 1860
    Container: Box 7, Folder 7, Item 536
  • Description: H. B. No. 20. A bill to provide for publishing the decisions of the Supreme Court
    Dates: 1860
    Container: Box 7, Folder 7, Item 537
  • Description: H. B. No. 31. A bill to incorporate the City of Salem
    Dates: 1860
    Container: Box 7, Folder 7, Item 538
  • Description: H. B. No. 32. A bill to regulate the salary of the County Judge of Benton County
    Dates: 1860
    Container: Box 7, Folder 7, Item 539
  • Description: H. B. No. 33. A bill to prevent Usury
    Dates: 1860
    Container: Box 7, Folder 7, Item 540
  • Description: H. B. No. 35. A bill concerning Swine found running at large in the County of Wasco
    Dates: 1860
    Container: Box 7, Folder 7, Item 541
  • Description: H. B. No. 37. A bill for the relief of Samuel Rich
    Dates: 1860
    Container: Box 7, Folder 7, Item 542
  • Description: H. B. No. 38. A bill for the relief of William N. Wells
    Dates: 1860
    Container: Box 7, Folder 7, Item 543
  • Description: H. B. No. 40. A bill to amend an Act entitled jurisdiction of the justices of the peace
    Dates: 1860
    Container: Box 7, Folder 7, Item 544
  • Description: H. B. 41. A bill for the relief of B. F. Bonham, State Librarian
    Dates: 1860
    Container: Box 7, Folder 7, Item 545
  • Description: H. B. No. 42. A bill regulating the salaries of the County Judges and County Commissioners
    Dates: 1860
    Container: Box 7, Folder 7, Item 546
  • Description: H. B. No. 43. A bill to provide for the Election of a Representative in Congress
    Dates: 1860
    Container: Box 7, Folder 7, Item 547
  • Description: H. B. No. 44. A bill to provide for fixing the commencement and close of the terms of State and County Officers
    Dates: 1860
    Container: Box 7, Folder 7, Item 548
  • Description: H. B. No. 45. A bill to provide for the collection of Taxes
    Dates: 1860
    Container: Box 7, Folder 7, Item 549
  • Description: H. B. No. 48. A bill to provide for the protection of Sheep and other domestic animals
    Dates: 1860
    Container: Box 7, Folder 7, Item 550
  • Description: H. B. No. 49. A bill to provide for the election of a Prosecuting Attorney for the County of Wasco
    Dates: 1860
    Container: Box 7, Folder 7, Item 551
  • Description: H. B. No. 52. A bill to amend the first and sixth sections of an act entitled "An act to establish Bethel Institute["]
    Dates: 1860
    Container: Box 7, Folder 7, Item 552
  • Description: H. B. No. 53. A bill relating to the granting of License to sell ardent Spirits
    Dates: 1860
    Container: Box 7, Folder 7, Item 553
  • Description: H. B. No. 55. A bill concerning Corporations. Reported from the Judiciary Committee
    Dates: 1860
    Container: Box 7, Folder 7, Item 554
  • Description: H. B. No. 56. A bill to protect Fair Grounds
    Dates: 1860
    Container: Box 7, Folder 7, Item 555
  • Description: H. B. No. 57. A bill to Prohibit the Sale and Disposal of Adulterated Spirituous or Alcoholic Liquors, Wines or Cider
    Dates: 1860
    Container: Box 7, Folder 7, Item 556
  • Description: H. B. No. 58. A bill to repeal part of "An act relating to elections of Justices of the Peace and Constables, and to proceedings in Justices' Courts"
    Dates: 1860
    Container: Box 7, Folder 7, Item 557
  • Description: H. B. No. 59. A bill to repeal part of "An act to define crimes and misdemeanors, and regulate criminal proceedings"
    Dates: 1860
    Container: Box 7, Folder 7, Item 558
  • Description: H. B. No. 60. A bill to amend the act to fix the times and places of holding in the terms of Supreme and Circuit Courts, so far as relates to the Circuit Courts in Wasco County
    Dates: 1860
    Container: Box 7, Folder 7, Item 559
  • Description: H. B. No. 61. A bill concerning Swine found running at large in the County of Wasco
    Dates: 1860
    Container: Box 7, Folder 7, Item 560
  • Description: H. B. No. 62. A bill to authorize Sheriff to assess and collect taxes in certain cases
    Dates: 1860
    Container: Box 7, Folder 7, Item 561
  • Description: H. B. No. 63. A bill to Provide for the Maintenance of the Poor and Indigent Sick in the several Counties of the State of Oregon
    Dates: 1860
    Container: Box 7, Folder 7, Item 562
  • Description: H. B. No. 64. A bill authorizing E. Williams and others to establish a Ferry
    Dates: 1860
    Container: Box 7, Folder 7, Item 563
  • Description: H. B. No. 65. A bill for taking up and disposal of estrays
    Dates: 1860
    Container: Box 7, Folder 7, Item 564
  • Description: H. B. No. 66. A bill for the Encouragement of Agricultural Societies
    Dates: 1860
    Container: Box 7, Folder 7, Item 565
  • Description: H. B. No. 68. A bill to Provide for the Appraisement of Property levied upon under Execution
    Dates: 1860
    Container: Box 7, Folder 7, Item 566
  • Description: H. B. No. 69. An act to reorganize the Board of County Commissioners in certain cases
    Dates: 1860
    Container: Box 7, Folder 7, Item 567
  • Description: H. B. No. 70. A bill to authorize the County Commissioners of Douglas County to expend money on certain Bridges
    Dates: 1860
    Container: Box 7, Folder 7, Item 568
  • Description: H. B. No. 71. A bill concerning Graveyards
    Dates: 1860
    Container: Box 7, Folder 7, Item 569
  • Description: H. B. No. 72. A bill for the Appointment of a Librarian and Defining his Duties
    Dates: 1860
    Container: Box 7, Folder 7, Item 570
  • Description: H. B. No. 73. A bill regulating Interest
    Dates: 1860
    Container: Box 7, Folder 7, Item 571
  • Description: H. B. No. 74. A bill to increase the Salary of the Judge of the Supreme Court for the First Judicial District
    Dates: 1860
    Container: Box 7, Folder 7, Item 572
  • Description: H. B. No. 76. A bill to encourage the Manufacturing of Iron and Silver Mining in this State
    Dates: 1860
    Container: Box 7, Folder 7, Item 573
  • Description: H. B. No. 77. A bill to provide for the possessory and pre-emptory rights of 500,000 acres of land donated to the State
    Dates: 1860
    Container: Box 7, Folder 7, Item 574
  • Description: H. B. No. 78. A bill to amend the "Act to provide for the Public Printing and distribution of the Laws and Journals" approved June 3d, 1859
    Dates: 1860
    Container: Box 7, Folder 7, Item 575
  • Description: H. B. No. 79. A bill relating to Assessments
    Dates: 1860
    Container: Box 7, Folder 7, Item 576
  • Description: H. B. No. 82. A bill to provide for changing of names
    Dates: 1860
    Container: Box 7, Folder 7, Item 577
  • Description: H. B. No. 83. A bill to establish and regulate mining claims
    Dates: 1860
    Container: Box 7, Folder 7, Item 578
  • Description: Oregon Sentinel-Extra. Election Returns, Jackson County.---Official
    Dates: 1860 June 6
    Container: Box 7, Folder 8, Item 582
  • Description: Constitution of the Oregon State Agricultural Society, and the Proceedings of the Convention Forming the Same
    Dates: 1860
    Container: Box 7, Folder 8, Item 583
  • Description: Constitution and By-Laws of the Orphan Asylum Association, of Oregon and Washington
    Dates: 1860
    Container: Box 7, Folder 8, Item 584
  • Description: Untitled form letter from Joel Ware sent to Ladd & Tilton, asking for them to pay for their subscription to the People's Press
    Dates: 1860 December 10
    Container: Box 7, Folder 8, Item 586
  • Dates: 1860 March
    Container: Box 7, Folder 8, Item 588
  • Description: Commencement Exercises, Portland Academy and Female Seminary: Thursday Evening, July 26th, 1860
    Dates: 1860
    Container: Box 7, Folder 8, Item 589
  • Description: Untitled program for events at Portland Academy and Female Seminary taking place April 10-11, 1860 (original and preservation photocopy)
    Dates: 1860
    Container: Box 7, Folder 8, Item 590
  • Description: Celebration of the 4th of July, 1860, at Salem
    Dates: 1860
    Container: Box 7, Folder 8, Item 592a
  • Description: Closing Exercises of the Wallamet University, Salem, Oregon, Thursday, July 19, 1860
    Dates: 1860
    Container: Box 7, Folder 8, Item 596
  • Description: The Oregon and Washington Almanac for the Year 1862
    Dates: 1861
    Container: Box 8, Folder 1, Item 598
  • Description: Minutes of the Thirteenth Anniversary of the Willamette Baptist Association, Held with the Church at West Union, June 22, 23, & 24, 1861
    Dates: 1861
    Container: Box 8, Folder 1, Item 602
  • Description: The Union Forever. Address Delivered at the Celebration of the Eighty-Fifth Anniversary of American Independence, July 4, 1861, at Portland, Oregon, by W. H. Farrar (3 copies)
    Dates: 1861
    Container: Box 8, Folder 1, Item 603
  • Description: Proceedings of the M. W. Grand Lodge of the State of Oregon, for the Year A. L. 5861, A. D. 1861
    Dates: 1861
    Container: Box 8, Folder 1, Item 604
  • Description: Proceedings of the Grand Chapter of Royal Arch Masons of Oregon, at Its First Regular Convocation, Held at Salem, September 17th, A. I. 2391
    Dates: 1861
    Container: Box 8, Folder 2, Item 605
  • Description: Constitution of the Multnomah County Agricultural Society
    Dates: 1861
    Container: Box 8, Folder 2, Item 608
  • Dates: 1861 November 1
    Container: Box 8, Folder 2, Item 610
  • Description: Untitled diploma awarded by the Oregon State Agricultural Society to Mary Taylor (written as "Mrs. G. W. Taylor") (badly damaged)
    Dates: 1861 October
    Container: Box 21, Folder 4, Item 611
  • Dates: 1861
    Container: Box 8, Folder 2, Item 612
  • Dates: 1861
    Container: Box 8, Folder 2, Item 613
  • Description: Proceedings Commemorative of the Life and Services of Hon. Edward D. Baker, Late United States Senator for Oregon
    Dates: 1861
    Container: Box 8, Folder 3, Item 616
  • Dates: 1861
    Container: Box 8, Folder 3, Item 616a
  • Description: Third Annual Commencement Exercise of the Portland Academy and Female Seminary, Wednesday, April 24th, 1861 (original and 2 preservation photocopies)
    Dates: 1861
    Container: Box 8, Folder 3, Item 617
  • Dates: 1861
    Container: Box 8, Folder 3, Item 618
  • Description: Untitled advertisement for express to Nez Perces mines
    Dates: 1861 April 17
    Container: Box 21, Folder 4, Item 619
  • Description: Catalogue of the Officers and Students of the Ümpqua Academy, for the Seventh Academic Year---1860---1861
    Dates: 1861
    Container: Box 8, Folder 3, Item 620
  • Description: Untitled notice from George B. Curry to raise a company of volunteer cavalry (3 photostatic reproductions)
    Dates: 1861 October 10
    Container: Box 21, Folder 4, Item 621
  • Description: Closing Exercises of the Wallamet University, Salem, Oregon, Thursday, July 18, 1861
    Dates: 1861
    Container: Box 8, Folder 3, Item 622a
  • Description: The Oregon and Washington Almanac for the Year 1863
    Dates: 1862
    Container: Box 8, Folder 3, Item 623
  • Description: Minutes of the Fourteenth Anniversary of the Willamette Baptist Association, Held with the Church at West Tualatin, June 21, 22 & 23, 1862
    Dates: 1862
    Container: Box 8, Folder 4, Item 627
  • Description: Proceedings of the Grand Chapter of Royal Arch Masons of Oregon, at Its Second Regular Convocation, Held at Salem, September 17th, A. I. 2392
    Dates: 1862
    Container: Box 8, Folder 4, Item 634
  • Description: Proceedings of the Seventh Annual Communication of the Right Worthy Grand Lodge, I. O. O. F., State of Oregon, in the Masonic Hall, Albany, May, 1862
    Dates: 1862
    Container: Box 8, Folder 4, Item 637
  • Description: Untitled petition to the Oregon legislature to pass a law prohibiting interest rates greater than 10 percent a year
    Dates: 1862
    Container: Box 8, Folder 4, Item 638
  • Description: Untitled returns of state elections
    Dates: 1862
    Container: Box 8, Folder 4, Item 638a
  • Dates: 1862 October 30
    Container: Box 8, Folder 4, Item 640
  • Description: Special Message of the Governor of Oregon; to the Legislative Assembly Thereof, Delivered in Salem, September, 1862 (4 copies)
    Dates: 1862
    Container: Box 8, Folder 5, Item 641
  • Description: An Act Relating to the Common Schools; Passed by the Legislative Assembly of Oregon (2 copies)
    Dates: 1862
    Container: Box 8, Folder 5, Item 644
  • Dates: 1862
    Container: Box 8, Folder 5, Item 645
  • Description: Journal of the Proceedings of the House. Of the Legislative Assembly of Oregon, for the Session of 1862
    Dates: 1862
    Container: Box 8, Folder 6, Item 647
  • Description: Journal of the Proceedings of the Senate; and the Special Laws, Resolutions and Memorials, Enacted During the Second Regular Session Legislative Assembly of Oregon, Held at Salem, 1862
    Dates: 1862
    Container: Box 8, Folder 7, Item 648
  • Description: Untitled circular announcing meetings of the Oregon Educational Association and State Teachers' Institute in February 1863 (2 copies)
    Dates: 1862
    Container: Box 9, Folder 1, Item 656
  • Description: Constitution and By-Laws of the Oregon Steam Navigation Co. (photostatic reproduction)
    Dates: 1862
    Container: Box 9, Folder 1, Item 657
  • Description: Untitled notice of a meeting of Oregon Telegraph Company subscribers to be held on January 25, 1862, and untitled notices appointing A. C. Gibbs to vote in proxy of others at said meeting
    Dates: 1862 January
    Container: Box 9, Folder 1, Item 658
  • Dates: 1862
    Container: Box 9, Folder 1, Item 659b
  • Description: Confession of Andrew J. Pate, the Murderer of George Lamb and two Others, Who Was Executed at Albany, Oregon, on Tuesday, the 27th Day of May, 1862
    Dates: 1862
    Container: Box 9, Folder 2, Item 661
  • Description: Charter of the City of Portland, the Act of Organizing the Fire Department, and Rules of Order, for the Government of the City Council
    Dates: 1862
    Container: Box 9, Folder 2, Item 662
  • Description: Proceedings of the Tenth Annual Convocation of the Protestant Episcopal Church of Oregon and Washington Territory
    Dates: 1862
    Container: Box 9, Folder 2, Item 664
  • Dates: 1862 May 21
    Container: Box 9, Folder 3, Item 666
  • Dates: circa 1862
    Container: Box 9, Folder 4, Item 668
  • Description: McCormick's Almanac for the Year 1864; Containing Useful Information Relative to the Population, Progress, and Resources of Oregon, Washington and Idaho (2 copies, one badly damaged)
    Dates: 1863
    Container: Box 9, Folder 4, Item 669
  • Description: Minutes of the Fifteenth Anniversary of the Willamette Baptist Association, Held with the Church at [Clackamas], June 27, 28 & 29, 1863
    Dates: 1863
    Container: Box 9, Folder 5, Item 676
  • Description: Proceedings of the M. W. Grand Lodge of Ancient Free and Accepted Masons, of the State of Oregon, at Its Thirteenth Annual Communication, Held at Salem, Oregon, September 21st, A. L. 5863 (2 copies)
    Dates: 1863
    Container: Box 9, Folder 6, Item 677
  • Description: Proceedings of the Right Worthy Grand Lodge, I. O. O. F., State of Oregon, During the Eighth Annual Communication, in the Odd Fellows' Hall, Corvallis, May, 1863
    Dates: 1863
    Container: Box 9, Folder 6, Item 679
  • Dates: circa 1863
    Container: Box 9, Folder 6, Item 680a
  • Dates: 1863
    Container: Box 21, Folder 4, Item 680c
  • Description: Untitled notice concerning Oregon Steam Navigation Company rates (photograph)
    Dates: 1863 February 21
    Container: Box 9, Folder 6, Item 681
  • Description: Untitled notice of a meeting of Oregon Telegraph Company subscribers to be held April 8th, 1863, with blank notice form to appoint a proxy to vote at said meeting
    Dates: 1863 March 9
    Container: Box 9, Folder 7, Item 682
  • Description: Untitled information sheet about plans and resources of Pacific University, Forest Grove
    Dates: circa 1863
    Container: Box 9, Folder 7, Item 683
  • Description: Untitled program for annual ball of Multnomah Fire Engine Company No. 2 held February 23, 1863
    Dates: 1863
    Container: Box 9, Folder 7, Item 686
  • Dates: 1863 May 2
    Container: Box 9, Folder 7, Item 687
  • Description: Proceedings of the Eleventh Annual Convocation of the Episcopal Church of Oregon and Washington Territory
    Dates: 1863
    Container: Box 9, Folder 8, Item 688
  • Description: Spencer Hall, Milwaukie, Oregon. A Family Boarding School for Girls. First and Second Years (2 copies)
    Dates: 1863
    Container: Box 9, Folder 8, Item 689
  • Dates: 1863 April 6
    Container: Box 9, Folder 8, Item 691
  • Description: Commencement Exercises of Willamette University, Thursday, July 16th, 1863
    Dates: 1863
    Container: Box 9, Folder 9, Item 692
  • Description: Minutes of the Sixteenth Anniversary of the Willamette Baptist Association, Held with the Church at West Union, June 25, 26 and 27, 1864 (2 copies)
    Dates: 1864
    Container: Box 9, Folder 9, Item 697
  • Description: Minutes of the Congregational Association of Oregon, at Their Annual Meeting, Held at Salem, 1864. Together with the Constitution, By-Laws, and Articles of Faith of the Association (2 copies)
    Dates: 1864
    Container: Box 9, Folder 9, Item 699
  • Dates: circa 1864
    Container: Box 9, Folder 9, Item 701
  • Dates: 1864
    Container: Box 9, Folder 9, Item 706
  • Description: Report of the Adjutant General, of the State of Oregon
    Dates: 1864
    Container: Box 9, Folder 9, Item 708
  • Description: Message of the Governor of Oregon, and Accompanying Documents. Delivered before the Legislative Assembly in Joint Convention, September 14th, 1864 (2 copies)
    Dates: 1864
    Container: Box 9, Folder 10, Item 710
  • Dates: 1864 November 14
    Container: Box 9, Folder 10, Item 711
  • Description: List of Members of the Legislative Assembly, State of Oregon, 3d Session, 1864
    Dates: 1864
    Container: Box 10, Folder 1, Item 713
  • Description: Journal of the Senate Proceedings, of the Legislative Assembly of Oregon, During the Third Regular Session Thereof, Begun and Held at Salem, 1864
    Dates: 1864
    Container: Box 10, Folder 1, Item 718
  • Description: Report of the Librarian of the State of Oregon
    Dates: 1864
    Container: Box 10, Folder 2, Item 721
  • Description: Penitentiary Report
    Dates: 1864
    Container: Box 10, Folder 2, Item 722
  • Description: Report of the Secretary of State of the State of Oregon (3 copies)
    Dates: 1864
    Container: Box 10, Folder 2, Item 723
  • Description: The Sentinel Extra. By California and Oregon Telegraph
    Dates: 1864 November 17
    Container: Box 21, Folder 5, Item 724
  • Description: List of Premiums, Awarded by the Oregon State Agricultural Society; at Its Annual Fair for 1864. Together with the Opening Address, Annual Address, List of Officers, Prize Essay, Financial Report, and Including the Constitution and By-Laws of the Society (preservation photocopy)
    Dates: 1864
    Container: Box 10, Folder 3, Item 725
  • Description: Premium List of the Oregon State Agricultural Society, to be Awarded at the First Annual Fair, Commencing at Salem, Tuesday, September 27, 1864, and Continuing Four Days (2 copies)
    Dates: 1864
    Container: Box 10, Folder 3, Item 726
  • Description: List of Premiums Awarded at the Oregon State Fair for 1863, Held at Salem, Oregon, Sept. 15, 16, 17, 18, and 19, Together with the Annual Address, by J. Q. Thornton, Brig. Gen. Alvord's Address, and the Premium Essay on Sheep-Raising, by John Minto, Esq. (2 copies)
    Dates: 1864
    Container: Box 10, Folder 3, Item 727
  • Dates: 1864
    Container: Box 10, Folder 3, Item 728
  • Description: Untitled notice of Oregon Steam Navigation Company schedule changes (photograph)
    Dates: 1864 March 11
    Container: Box 10, Folder 4, Item 729
  • Description: Portland Directory for 1864. Compiled by S. J. McCormick
    Dates: 1864
    Container: Box 10, Folder 4, Item 735
  • Description: Two untitled certificates affirming that Stephen G. Skidmore and C. H. Lewis served as active firemen in Portland
    Dates: 1864 February 6; 1864 September 12
    Container: Box 10, Folder 5, Item 736
  • Description: Constitution and By-Laws of the Library Association of Portland
    Dates: 1864
    Container: Box 10, Folder 5, Item 737
  • Description: Ho! for Quartzville
    Dates: 1864 August 25
    Container: Box 10, Folder 6, Item 739
  • Dates: 1864 September 20
    Container: Box 21, Folder 5, Item 740
  • Description: Untitled announcement of Soldier's Aid entertainment to be hosted by the Salem Sanitary Aid Society at Moore's Hall on January 22, 1864
    Dates: 1864
    Container: Box 10, Folder 6, Item 740a
  • Description: Untitled announcement that the Salem Thespian Society will perform at Moore's Hall on March 4, 1864
    Dates: 1864
    Container: Box 10, Folder 6, Item 741
  • Dates: 1864 March
    Container: Box 10, Folder 6, Item 742
  • Description: Untitled announcement that the Salem Thespian Society will perform at Moore's Hall on March 19, 1864
    Dates: 1864 March
    Container: Box 10, Folder 6, Item 743
  • Description: Untitled announcement of entertainment at Moore's Hall on April 9, 1864 to benefit the U.S. Sanitary Commission
    Dates: 1864
    Container: Box 10, Folder 6, Item 744
  • Description: Spencer Hall, Milwaukie, Oregon. A Family Boarding School for Girls. Third Year
    Dates: 1864
    Container: Box 10, Folder 6, Item 745
  • Description: Resolutions Adopted by the Union State Convention
    Dates: 1864
    Container: Box 21, Folder 5, Item 746
  • Description: The Loud Voice; Rev. 10: 3, and Everlasting Gospel; Rev. 14: 6, by Leonard B. Vickers, Angel of God
    Dates: 1864
    Container: Box 10, Folder 7, Item 747
  • Description: Catalogue of the Wallamet University, Salem, Oregon, for the Academical Year, 1863--'64
    Dates: 1864
    Container: Box 10, Folder 7, Item 748
  • Description: Commencement Exercises of the Wallamet University, Thursday, July 21, 1864 (2 copies)
    Dates: 1864
    Container: Box 10, Folder 7, Item 749
  • Description: Hesperian Society. Fourth Annual Exhibition. Thursday Evening, Feb. 11, 1864
    Dates: 1864
    Container: Box 10, Folder 7, Item 750
  • Description: McCormick's Almanac for the Year 1866; Containing Useful Information Relative to the Population, Progress, and Resources of Oregon, Washington and Idaho
    Dates: 1865
    Container: Box 11, Folder 1, Item 751
  • Description: Minutes of the Fourteenth Annual Meeting of the Siloam Association of Regular Baptists, Held with the Siloam Church, Marion County, Oregon, Commencing on Friday before the Fourth Sunday in June, and Continuing the Two Following Days
    Dates: 1865
    Container: Box 11, Folder 1, Item 754
  • Description: Minutes of the Seventeenth Anniversary of the Willamette Baptist Association Held with the Church at West Union, June 23, 24 & 25, 1865
    Dates: 1865
    Container: Box 11, Folder 1, Item 756
  • Description: Confessions of Geo. P. Beale and Geo. Baker Hung at Salem, Oregon, May 17, 1865, for the Murder of Daniel Delaney, Sen; on the 9th Day of January, 1865
    Dates: 1865
    Container: Box 11, Folder 1, Item 757
  • Description: Dictionary of the Chinook Jargon; to Which Is Added Numerous Conversations, Thereby Enabling Any One to Speak the Chinook Correctly. Third Edition
    Dates: 1865
    Container: Box 11, Folder 1, Item 758
  • Description: Pastoral Letter of the Most Rev. F. N. Blanchet, D. D. Archbishop of Oregon City, to the Clergy and Laity of the Arch Diocese, Formulating the Jubilee. Together with the Late Encyclical of the Holy Father, and the Syllabus of Errors Condemned. Followed with the Manual of Instruction on the Jubilee and Prayers
    Dates: 1865
    Container: Box 11, Folder 1, Item 759
  • Description: Minutes of the Congregational Association of Oregon, at Their Annual Meeting, Held at Albany, 1865. Together with the Constitution and By-Laws of the Association
    Dates: 1865
    Container: Box 11, Folder 2, Item 760
  • Description: Oration of Hon. Elwood Evans, Portland, Oregon, July 4th, 1865
    Dates: 1865
    Container: Box 11, Folder 2, Item 763
  • Description: Proceedings of the Grand Lodge of Oregon, A. F. & A. M. at Its Fifteenth Annual Communication, Held at Portland, June 19, A. L. 5865
    Dates: 1865
    Container: Box 11, Folder 2, Item 764
  • Description: Report of the Adjutant General of the State of Oregon, for 1865
    Dates: 1865
    Container: Box 11, Folder 3, Item 772
  • Description: Supreme Court State of Oregon. Stephen Coffin, Plaintiff, vs. J. P. O. Lownsdale, and others, Defendants. Brief and Points of Argument for Defendant
    Dates: 1865
    Container: Box 11, Folder 3, Item 774
  • Description: In the Supreme Court, State of Oregon, John Whiteaker and others, Pl'ffs., Appellants, vs. William Haley, Def't., Respondent. Brief and Points on Behalf of Appellant
    Dates: 1865
    Container: Box 11, Folder 3, Item 775
  • Description: Message of Gov. Addison C. Gibbs to the Legislative Assembly, and Accompanying Documents. Special Session, Dec. 5, 1865 (2 copies)
    Dates: 1865
    Container: Box 11, Folder 3, Item 776
  • Description: Untitled circular from Governor Addison C. Gibbs about school lands
    Dates: 1865 June 15
    Container: Box 11, Folder 3, Item 777
  • Description: Thanksgiving Proclamation, by his Excellency, Addison C. Gibbs, Governor of Oregon
    Dates: 1865 November 21
    Container: Box 11, Folder 3, Item 778
  • Description: List of Premiums Offered by the Oregon State Agricultural Society at Its Fifth Annual Fair, to be Held at the Fair Grounds, Near Salem, October 3d, 4th, 5th and 6th, 1865, and the Programme Rules and Regulations
    Dates: 1865
    Container: Box 11, Folder 4, Item 781
  • Description: Premiums Awarded at the Oregon State Fair 1865; Together with Opening and Annual Addresses, Essay on Sheep, Description of Prize Farm, Etc.
    Dates: 1865
    Container: Box 11, Folder 4, Item 783
  • Description: Statesman, Extra. Tuesday Morning, April 4. Glorious News! Richmond Taken. Petersburg Evacuated. Many Thousand Prisoners! And all the Cannon Captured
    Dates: 1865 April 4
    Container: Box 11, Folder 4, Item 784
  • Description: Statesman, Extra. Thursday Morning, April 11. Surrender of Lee's Army
    Dates: 1865 April 11
    Container: Box 11, Folder 4, Item 785
  • Description: Statesman, Extra. Wednesday Morning, April 12
    Dates: 1865 April 12
    Container: Box 11, Folder 4, Item 786
  • Description: Statesman Extra—Wedsdy Eve, 12th. Correspondence. Lee to Grant
    Dates: 1865 April 12
    Container: Box 11, Folder 4, Item 787
  • Description: Statesman, Extra. Saturday Evening, April 15. 9 O'Clock, P. M. Assassination of President Lincoln! Attempted Assassination of Mr. Seward!
    Dates: 1865 April 15
    Container: Box 11, Folder 4, Item 788
  • Description: Statesman---Extra. Sunday Evening, April 16—10 P. M.
    Dates: 1865 April 16
    Container: Box 11, Folder 4, Item 789
  • Description: Statesman, Extra. Tuesday Morning, April 25. The Latest
    Dates: 1865 April 25
    Container: Box 11, Folder 4, Item 790
  • Description: Ordinance of the City of Portland (badly damaged)
    Dates: 1865
    Container: Box 11, Folder 5, Item 791
  • Dates: 1865
    Container: Box 11, Folder 5, Item 793
  • Description: Untitled invitation to memorial services for Abraham Lincoln in Portland on April 27, 1865
    Dates: 1865 April
    Container: Box 11, Folder 6, Item 794
  • Description: Exhibition of the Portland Academy and Female Seminary. Friday Evening, January 20, 1865. Programme of Exercises
    Dates: 1865 January
    Container: Box 11, Folder 6, Item 794a
  • Description: A Charge to the Clergy of the Missionary Diocese of Oregon, and of Washington and Idaho Territories. By Thomas F. Scott. D. D., Missionary Bishop. Delivered at the Convocation in St. Stephen's Chapel, Portland, July 3, 1865
    Dates: 1865
    Container: Box 11, Folder 6, Item 795
  • Description: Untitled prayer written by Thomas F. Scott to "be used during our national troubles"
    Dates: circa 1865
    Container: Box 11, Folder 6, Item 796
  • Description: Spencer Hall, Milwaukie, Oregon. A Family Boarding School for Girls. Fourth Year
    Dates: 1865
    Container: Box 11, Folder 6, Item 797
  • Description: The Specific Contract Law. Opinions of Hons. S. P. Chase and Hugh McCullough, on the Specific Contract Law. Also, Address to the People of Oregon, by J. Quinn Thornton
    Dates: 1865
    Container: Box 11, Folder 6, Item 797a
  • Dates: 1865
    Container: Box 11, Folder 6, Item 799
  • Description: Commencement Exercises of the Wallamet University, Thursday, July 20, 1865 (2 copies)
    Dates: 1865
    Container: Box 11, Folder 7, Item 800
  • Description: Minutes of the Eighteenth Anniversary of the Willamette Baptist Association, Held with the Church at Clackamas, June 22, 23 and 24, 1866
    Dates: 1866
    Container: Box 11, Folder 7, Item 806
  • Description: Minutes of the Annual Meeting of the Congregational Association of Oregon, Held at Portland, Commencing June 21st, and Ending June 24th, 1866, Together with the Resolutions and Reports adopted thereat
    Dates: 1866
    Container: Box 11, Folder 7, Item 808
  • Description: Rules of the First Congregational Church Salem, Oregon; Together with the Articles of Faith and Covenant
    Dates: 1866
    Container: Box 11, Folder 7, Item 809
  • Description: Untitled advertisement for performance by Diamond's Minstrel Troupe at Willamette Theatre, May 5, 1886
    Dates: 1866
    Container: Box 21, Folder 5, Item 812
  • Description: By-Laws of Harmony Lodge No. 12, of Free and Accepted Masons, Held at the City of Portland, State of Oregon Being the Uniform Code Recommended. Also, with a Service for Funerals, and a List of Officers and Members Since the Organization of the Lodge
    Dates: 1866
    Container: Box 11, Folder 7, Item 816
  • Description: By-Laws of Thurston Lodge, No. 28, of Free and Accepted Masons, Held at Harrisburg, Oregon, Being the Uniform Code Recommended. Also, with a Service for Funerals, and a Funeral Dirge and Other Odes
    Dates: 1866
    Container: Box 11, Folder 7, Item 818
  • Description: Constitution and By-Laws of the Independent Order of Good Templars of Oregon and Washington Territory for the Grand Lodge and the Subordinate Lodge
    Dates: 1866
    Container: Box 11, Folder 7, Item 820
  • Description: Arrival of Halleck & Staff! Grand Reception by the Citizens of Jacksonville
    Dates: 1866 July 26
    Container: Box 21, Folder 5, Item 823
  • Description: Premium List of the Linn County Agricultural Association, to be Awarded at Its First Annual Fair, to be Held at their Fair Grounds, One Mile South of Albany, on Tuesday, Wednesday Thursday and Friday, October 2nd, 3rd, 4th and 5th, 1866
    Dates: 1866
    Container: Box 11, Folder 7, Item 825
  • Description: Untitled notice of delinquent taxes sent by Sam Headrick, tax collector
    Dates: 1866 February 19
    Container: Box 11, Folder 7, Item 826a
  • Description: Constitution and By-Laws of Vancouver Lodge, No. 3, of I. O. O. F.
    Dates: 1866
    Container: Box 12, Folder 1, Item 830
  • Description: Untitled form letter from Adjutant General Cyrus Reed sent to Lieutenant Samuel Kerns asking for information about any soldiers or units that had served in the U.S. Civil War
    Dates: 1866 February 6
    Container: Box 12, Folder 1, Item 831
  • Description: In the Supreme Court of the State of Oregon. Appeal from the Circuit Court of the Fourth Judicial District for Clackamas County. S. W. Moss, Plaintiff, Appellant, vs. Earl D. Jones, and Mary Jane Jones, Defendants, Respondents
    Dates: 1866
    Container: Box 12, Folder 1, Item 837a
  • Description: In the Supreme Court of the State of Oregon. Sherry Ross, Respondent, vs. J. P. O. Lownsdale, et al, Appellant. Appellants' Brief
    Dates: 1866
    Container: Box 12, Folder 1, Item 839a
  • Description: In the Supreme Court of the State of Oregon. Susan T. Stearnes, Appellant, vs. Samuel E. Stearns, Respondent. Respondent's Brief
    Dates: 1866
    Container: Box 12, Folder 1, Item 840
  • Dates: 1866 June 15
    Container: Box 12, Folder 1, Item 841
  • Dates: 1866
    Container: Box 12, Folder 1, Item 842
  • Description: Second Biennial Message of Addison C. Gibbs, Governor of Oregon. Delivered to the Legislative Assembly, September 11th, 1866 (2 copies)
    Dates: 1866
    Container: Box 12, Folder 2, Item 843
  • Description: The Second Biennial Report of the Physicians of the Oregon State Hospital for the Insane, for the Years 1865-6 (2 copies)
    Dates: 1866
    Container: Box 12, Folder 2, Item 847
  • Description: The General Laws of Oregon and the Resolutions and Memorials Passed at the Special Sessions Begun and Held December 1865 (3 copies)
    Dates: 1866
    Container: Box 12, Folder 2, Item 849
  • Description: Acts and Resolutions of the Legislative Assembly of the State of Oregon, Passed at the Fourth Regular Session, 1866. With an Appendix
    Dates: 1866
    Container: Box 12, Folder 3, Item 851
  • Description: The Journal of the House During the Special Session of the Legislative Assembly, Begun and Held at Salem, Oregon, December, 1865
    Dates: 1866
    Container: Box 12, Folder 4, Item 937
  • Description: Report of the Sup't Penitentiary of the State of Oregon, for the Years 1865-6 (2 copies)
    Dates: 1866
    Container: Box 12, Folder 4, Item 965
  • Description: Report of the Recent Surveys and Progress of Construction of the Oregon Central Military Road. Made by B. J. Pengra, Superintendent (printed 1866) (photocopy)
    Dates: 1865 November 29
    Container: Box 12, Folder 4, Item 966
  • Description: Unnumbered item: Untitled stock certificate for the Oregon Central Military Road Company (photocopy, with note that it is to be filed with item 966)
    Dates: 1865 April 27
    Container: Box 12, Folder 4
  • Dates: 1866 July 19
    Container: Box 21, Folder 6, Item 967
  • Description: Overland Mail Route to California. Through in Six Days to Sacramento! (photostatic reproduction)
    Dates: 1866 July 19
    Container: Box 12, Folder 5, Item 967
  • Dates: 1866
    Container: Box 12, Folder 5, Item 969
  • Description: Oregon State Fair. 1866. Programme
    Dates: 1866
    Container: Box 21, Folder 6, Item 969
  • Dates: 1866
    Container: Box 12, Folder 5, Item 970
  • Description: Commencement Exercises of Pacific University, May 2, 1866
    Dates: 1866
    Container: Box 12, Folder 5, Item 973
  • Description: Portland Academy and Female Seminary. 1866-1867 (2 copies)
    Dates: 1866
    Container: Box 12, Folder 5, Item 977
  • Description: Constitution of the Portland Philharmonic Society
    Dates: 1866
    Container: Box 12, Folder 5, Item 978
  • Description: Vocal and Instrumental Concert, of the Portland Philharmonic Society, Mr. J. B. Wyatt, Conductor, Assisted by the "Mechanics' Brass Band," Friday Evening, June 15, 1866, at Lappeus & Knowles' New Hall
    Dates: 1866
    Container: Box 12, Folder 5, Item 979
  • Description: Untitled form letter soliciting membership in the Portland Philharmonic Society
    Dates: 1866 February 7
    Container: Box 12, Folder 5, Item 980
  • Description: The Peace of God. A Sermon Delivered in St. Stephen's Chapel, Portland, Oregon, on the Day of National Thanksgiving, Dec. 7, 1865, by Rt. Rev. Thos. F. Scott, D. D.
    Dates: 1866
    Container: Box 12, Folder 5, Item 981
  • Description: Confession of Thos. Smith, Hung at Albany, Oregon, May 10th 1866 (photostatic reproduction)
    Dates: 1866
    Container: Box 12, Folder 5, Item 982
  • Dates: 1866 March 21
    Container: Box 12, Folder 5, Item 984
  • Description: Untitled notice by several citizens of Jacksonville, alleging that S. Clover and others have been making false allegations that they are treasonous
    Dates: 1866 March 6
    Container: Box 12, Folder 5, Item 985
  • Dates: 1866
    Container: Box 21, Folder 6, Item 986
  • Dates: 1866
    Container: Box 12, Folder 5, Item 987
  • Dates: 1866
    Container: Box 12, Folder 6, Item 989
  • Description: In the Circuit Court of the United States for the District of Oregon. Cullen C. Chapman, vs. School District No. 1, The City of Portland, & Benjamin Stark. Before M. P. Deady, Judge of the District Court. Opinions and Decrees of the Court
    Dates: 1866
    Container: Box 12, Folder 6, Item 990
  • Description: Grand Military and Civic Ball of the Washington Guard, to be given on the evening of their 4th Annual Target Excursion, at Oro Fino Hall, September 25, 1866
    Dates: 1866
    Container: Box 12, Folder 6, Item 991
  • Description: Catalogue of the Wallamet University, Salem, Oregon, for the Academical Year, 1865-6
    Dates: 1866
    Container: Box 12, Folder 6, Item 992
  • Description: McCormick's Almanac for the Year 1868: Containing Useful Statistics Relative to the Population, Progress, and Resources of Oregon, Washington, Idaho, and Montana (one complete copy, one partial copy)
    Dates: 1867
    Container: Box 12, Folder 7, Item 993
  • Description: Minutes of the Annual Meeting of the Congregational Association of Oregon, Held at Oregon City, Commencing June 20th and ending June 24th, 1867
    Dates: 1867
    Container: Box 12, Folder 7, Item 999
  • Description: Manual of the First Congregational Church of Portland, Oregon (2 copies)
    Dates: 1867
    Container: Box 12, Folder 7, Item 1000
  • Description: Tableau & Musical Entertainment to be given on Wednesday Evening, December 11, 1867, for the benefit of the Congregational Sunday School, at Moody's Hall, Dalles City, Oregon
    Dates: 1867
    Container: Box 12, Folder 7, Item 1001
  • Description: Proceedings of the Grand Lodge of Oregon, A. F. & A. M. at Its Seventeenth Annual Communication, Held at Portland, June 24th, A. L. 5867
    Dates: 1867
    Container: Box 12, Folder 7, Item 1005
  • Description: By-Laws of Multnomah Lodge, No. 1, of Free and Accepted Masons
    Dates: 1867
    Container: Box 13, Folder 1, Item 1006
  • Description: Proceedings of the Grand Chapter of Royal Arch Masons of Oregon, at Its Seventh Regular Convocation, Convened at the Hall of Portland Chapter, No. 3, on Monday, June 24, 1867
    Dates: 1867
    Container: Box 13, Folder 1, Item 1007
  • Description: By-Laws of Willamette Lodge No. 2 of Ancient Free and Accepted Masons, Held at Portland, Oregon, Being the Uniform Code recommended. Also, with a Service for Funerals, and a Funeral Dirge and Other Odes
    Dates: 1867
    Container: Box 13, Folder 1, Item 1008
  • Description: Proceedings of the Third Annual Session of the Grand Lodge of the I. O. G. T., Held in Portland, Oregon, Sept. 3d, 4th, 5th and 6th, 1867
    Dates: 1867
    Container: Box 13, Folder 1, Item 1012
  • Description: A History of Oregon. 1832-1848. Drawn from Personal Observation and Authentic Information. By W. H. Gray (title page and first page of preface only)
    Dates: 1867
    Container: Box 13, Folder 1, Item 1013
  • Description: Minutes of the Oregon Conference of the Methodist Episcopal Church. Fifteenth Session. Held in Portland, Oregon, August 7-12, 1867
    Dates: 1867
    Container: Box 13, Folder 1, Item 1018
  • Description: Introductory Lecture Delivered Before the Class of Medical Students at Willamette University, for the Session of 1867, by Hon. J. H. Mitchell, Professor of Medical Jurisprudence
    Dates: 1867
    Container: Box 13, Folder 1, Item 1019
  • Description: Untitled volume containing the proceedings of the R. W. Grand Lodge of Oregon, Independent Order of Odd Fellows, for the years 1856 through 1866 (2 copies)
    Dates: 1867
    Container: Box 13, Folder 2-3, Item 1021
  • Description: Proceedings of the Twelfth Annual Communication of the R. W. Grand Lodge of the Independent Order of Odd Fellows, of the State of Oregon, Held in Odd Fellows' Hall, City of Portland, May 15, 1867
    Dates: 1867
    Container: Box 14, Folder 1, Item 1022
  • Description: Constitution and By-Laws of Hassalo Lodge No. 15 I. O. O. F. Portland, Oregon (2 copies)
    Dates: 1867
    Container: Box 14, Folder 1, Item 1023
  • Description: Grand Ball given by the members of Hassalo Lodge No. 15, I. O. O. F., at the Oro Fino Hall, Portland, Oregon, on Thursday evening, May 16, 1867
    Dates: 1867
    Container: Box 14, Folder 1, Item 1024
  • Description: Constitution and By-Laws of Orient Lodge, No. 17 I. O. O. F. East Portland, Oregon
    Dates: 1867
    Container: Box 14, Folder 1, Item 1025
  • Description: Constitution and Rules of Order of the General Relief Committee I. O. O. F., of Portland, Oregon
    Dates: 1867
    Container: Box 14, Folder 1, Item 1026
  • Description: Constitution and By-Laws of Samaritan Lodge No. 2 I. O. O. F. Portland, Oregon
    Dates: 1867
    Container: Box 14, Folder 1, Item 1027
  • Description: In the Supreme Court of the State of Oregon. September Term, 1867. The State of Oregon, Appellee, vs. John Fitzhugh and John C. Hannan, Appellants. Brief of Appellants
    Dates: 1867
    Container: Box 14, Folder 1, Item 1031
  • Description: Untitled stock certificate for Oregon Central Railroad Company
    Dates: 1867
    Container: Box 14, Folder 2, Item 1036
  • Description: Untitled advertisement for Oregon Iron Works
    Dates: 1867 August 15
    Container: Box 14, Folder 2, Item 1038
  • Description: List of Premiums for the Oregon State Fair to Be Held At Salem, Sept. 16, 17, 18, 19, 20, 1867
    Dates: 1867
    Container: Box 14, Folder 2, Item 1039
  • Description: Oregon State Fair. 1867. Programme
    Dates: 1867
    Container: Box 14, Folder 2, Item 1040
  • Description: The Seventh Annual State Fair, 1867; The Opening Address by the President, J. H. Douthit, and Annual Address, by E. B. Dufur, Esq. Also, Essays on Cattle-Raising, Deep and Shallow Plowing, Management of Fern Lands, and Small Farms, by W. T. Newby, Esq.
    Dates: 1867
    Container: Box 14, Folder 3, Item 1041
  • Description: Catalogue of Pacific University and Tualatin Academy. 1866-7
    Dates: 1867
    Container: Box 14, Folder 3, Item 1042
  • Description: Commencement Exercises of Pacific University, May 8th, 1867
    Dates: 1867
    Container: Box 14, Folder 3, Item 1043
  • Dates: 1867 October 1
    Container: Box 14, Folder 3, Item 1043a
  • Description: Proceedings of a Meeting of the People of Portland, Oregon, on the Subject of the Pacific Rail Roads, and Oregon Rail Roads; with the Report and Resolutions Adopted December 18, 1867
    Dates: 1867
    Container: Box 14, Folder 4, Item 1044
  • Description: Constitution and Rules of Order of Willamette Fire Engine Company, No. 1., as Adopted June 6, 1867, Portland, Oregon (2 copies)
    Dates: 1867
    Container: Box 14, Folder 4, Item 1046
  • Description: Protection Fire Company No. 4. Grand Ball, given by the Company at Oro Fino Hall, on the occasion of the Reception and Housing of their new stem fire engine on Wednesday Evening, Dec. 25, 1867
    Dates: 1867
    Container: Box 14, Folder 4, Item 1047
  • Description: Portland Philharmonic Society. Vocal and Instrumental Concert for the Benefit of the Poor of This City, at Oro Fino Hall, on Friday Evening, June 14, 1867
    Dates: 1867
    Container: Box 14, Folder 4, Item 1048
  • Description: Second Vocal Concert of the Portland Philharmonic Society, Mr. J. B. Wyatt, Conductor, Friday Evening, March 1, 1867, at Oro Fino Hall (2 copies)
    Dates: 1867
    Container: Box 14, Folder 4, Item 1049
  • Description: Untitled prize certificates from the Sisters of the Holy Names of Jesus and Mary (6 copies)
    Dates: 1865-1867
    Container: Box 14, Folder 4, Item 1052
  • Description: Public School Entertainment to Be Given at Moody's Hall, Dalles City, on Friday Evening, Dec. 20, 1867, for the Benefit of the Public Schools
    Dates: 1867
    Container: Box 14, Folder 4, Item 1053
  • Description: Order of Exercises of the Dedication of the First Unitarian Church of Portland, Oregon, December 29th, 1867
    Dates: 1867
    Container: Box 14, Folder 4, Item 1054
  • Description: Reconstruction. Speech of Hon. Geo. H. Williams, delivered at Portland, Oregon, September 23d, 1867 (2 copies)
    Dates: 1867
    Container: Box 14, Folder 4, Item 1057
  • Description: The Pioneer's Offering, by Henry H. Woodward, of Coos County Oregon (photostatic reproduction)
    Dates: 1867
    Container: Box 14, Folder 5, Item 1058
  • Description: Untitled published letter of W. L. Adams, dated April 20, 1868, attacking Republican congressional candidate David Logan and urging people to instead vote for Democrat Joseph S. Smith
    Dates: 1868
    Container: Box 21, Folder 7, Item 1060
  • Description: Untitled bound volume containing McCormick's Almanacs for 1869, 1870, 1872, 1873, and 1876 through 1881 (only 1869 (Item 1061) and 1870 (Item 1253) issues have item numbers)
    Dates: 1868-1880
    Container: Box 19, Folder 2
  • Description: Minutes of the Baptist Convention, Held at Pleasant Butte Church, Linn County, Oregon, July 2, 1868, for the Purpose of Organizing a General Association
    Dates: 1868
    Container: Box 14, Folder 5, Item 1064
  • Description: Minutes of the Twentieth Anniversary of the Willamette Baptist Association Held with the Amity Baptist Church, Oregon, June 26, 27, 28, 1868
    Dates: 1868
    Container: Box 14, Folder 5, Item 1068
  • Description: Untitled advertisement for performance by Pete Emerson's Variety Troupe at Oro Fino Hall, on July 18, 1868
    Dates: 1868
    Container: Box 21, Folder 7, Item 1072
  • Description: Proceedings of the Grand Lodge of Oregon A. F. &. A. M. at Its Eighteenth Annual Communication, Held at Portland, June 22, A. L. 5868 (2 copies)
    Dates: 1868
    Container: Box 14, Folder 6, Item 1077
  • Description: Proceedings of the Grand Chapter of Royal Arch Masons of Oregon, at Its Eighth Regular Convocation, Convened at the Hall of Portland Chapter, No. 3. On Monday, June 22, 1868
    Dates: 1868
    Container: Box 14, Folder 6, Item 1078
  • Description: Proceedings of the Fourth Annual Session of the Grand Lodge, I. O. G. T., of Oregon and Washington Territory Held in Albany, Oregon, Sept. 1st, 2d, 2d and 4th, 1868 (2 copies)
    Dates: 1868
    Container: Box 14, Folder 6, Item 1079
  • Description: Testimonials of the Marion County Teachers' Association to the Retiring President, Prf. L. J. Powell, who has served in the Association in that capacity during the entire period of its existence, and who now leaves the County to take charge of the Academic Department of Pacific University
    Dates: 1868
    Container: Box 21, Folder 7, Item 1084
  • Description: Minutes of the Oregon Conference of the Methodist Episcopal Church. Sixteenth Session. Held in Salem, Oregon, August 13-17, 1868
    Dates: 1868
    Container: Box 14, Folder 6, Item 1085
  • Description: Constitution and By-Laws of Ellison Encampment, No. 1, I. O. O. F.
    Dates: 1868
    Container: Box 15, Folder 1, Item 1089
  • Description: Proceedings of the Thirteenth Annual Communication of the R. W. Grand Lodge of the Independent Order of Odd Fellows, of Oregon, Held in the Masonic Hall, Oregon City, May 19, 1868
    Dates: 1868
    Container: Box 15, Folder 1, Item 1090
  • Description: Report of the Adjutant General of the State of Oregon, for 1868
    Dates: 1868
    Container: Box 15, Folder 1, Item 1091
  • Description: In Supreme Court. State of Oregon. September Term, 1868. R. G. Aldrich, Respondent, vs. John McCracken, Appellant. Appellant's Brief
    Dates: 1868
    Container: Box 15, Folder 1, Item 1094
  • Description: Message of the Governor of Oregon, to the Legislative Assembly. Fifth Regular Session September, 1868 (2 copies)
    Dates: 1868
    Container: Box 15, Folder 2, Item 1160
  • Description: Thanksgiving Proclamation. By the Governor of the State of Oregon
    Dates: 1868 November 16
    Container: Box 15, Folder 2, Item 1161
  • Description: Report of the Physicians of the Oregon Hospital for the Insane, for the Years 1867-8
    Dates: 1868
    Container: Box 15, Folder 2, Item 1162
  • Description: Address to the People of Oregon, by the Retiring Members of the Legislative Assembly, giving their Reasons for their Resignation in that Body (5 copies)
    Dates: 1868
    Container: Box 15, Folder 2, Item 1165
  • Description: Biennial Report of the Secretary of State of the State of Oregon to the Legislative Assembly. Fifth Regular Session. September, 1868
    Dates: 1868
    Container: Box 15, Folder 3, Item 1174
  • Description: Address to the People of Oregon, by the Oregon Central R. R. Co. of Salem
    Dates: 1868
    Container: Box 15, Folder 3, Item 1177
  • Description: List of Premiums for the Oregon State Fair, for 1868, to Be Held at Salem, Sept. 28, 29, 30, and Oct. 1, 2, 3
    Dates: 1868
    Container: Box 15, Folder 3, Item 1180
  • Description: Oregon State Fair. 1868. Programme
    Dates: 1868
    Container: Box 15, Folder 3, Item 1181
  • Description: Catalogue of Pacific University and Tualatin Academy. Forest Grove, Oregon. 1867-8
    Dates: 1868
    Container: Box 15, Folder 3, Item 1182
  • Dates: 1868
    Container: Box 15, Folder 3, Item 1185
  • Description: Untitled certificate certifying that C. H. Marvin was elected a member of Protection Engine Company No. 4 of the Portland Fire Department
    Dates: 1868 August 6
    Container: Box 15, Folder 3, Item 1186
  • Description: Catalogue of the Portland Library, of Portland, Oregon; with an Index of Authors and Subjects: Consisting of About Twenty-Five Hundred Volumes (2 copies)
    Dates: 1868
    Container: Box 15, Folder 4, Item 1187
  • Description: Catalogue of the Portland Academy and Female Seminary. For the Year ending July 17th, 1868 (3 copies)
    Dates: 1868
    Container: Box 15, Folder 4, Item 1188
  • Description: Portland Academy and Female Seminary. Exercises of the Graduating Class, July 16, 1868
    Dates: 1868
    Container: Box 15, Folder 4, Item 1188a
  • Description: Roll of Honor. Portland Academy & Female Seminary February 14, 1868
    Dates: 1868
    Container: Box 15, Folder 4, Item 1189
  • Description: Portland Philharmonic Society. Vocal and Instrumental Concert for the Benefit of the Portland Library Association, at Oro Fino Hall, on Friday Evening, January 10, 1868. (Postponed from December 27, 1867)
    Dates: 1868 January
    Container: Box 15, Folder 5, Item 1190
  • Description: Journal of the Proceedings of the Sixteenth Annual Convocation of the Protestant Episcopal Church, in the Missionary Diocese of Oregon and Washington, Held in Trinity Church, Portland, August 31, 1868
    Dates: 1868
    Container: Box 15, Folder 5, Item 1191
  • Description: The Cheapest Paper in the State! Salem Weekly Record (2 copies)
    Dates: 1868
    Container: Box 21, Folder 6, Item 1193
  • Description: A Sermon on the Life, Character and Work of the Rt. Rev. Thomas Fielding Scott, D. D. Late Missionary Bishop of Oregon and Washington Territory, Delivered Before an Informal Meeting of the Clergy and Laity, in Trinity Church, Portland, August 18, 1867. By Rev. William H. Stoy, B. D., Rector of Trinity Church, Portland
    Dates: 1868
    Container: Box 15, Folder 5, Item 1195
  • Description: Constitution of the First Unitarian Society, of Portland, Oregon
    Dates: 1868
    Container: Box 15, Folder 5, Item 1198
  • Description: Untitled orders from the Headquarters of the Department of the Columbia, U.S. Army (photocopy)
    Dates: 1868
    Container: Box 15, Folder 5, Item 1201
  • Description: In the Circuit Court of the United States, for the District of Oregon. Lam, et al., v. Starr, et al. Fields, v. Squires. Before Matthew P. Deady, Judge of the District Court
    Dates: 1868
    Container: Box 15, Folder 5, Item 1248
  • Description: Supplement to the Oregon Sentinel. Speech of Hon. George H. Williams, of Oregon, on Reconstruction; Delivered in the Senate of the United States, February 4, 1868
    Dates: 1868
    Container: Box 15, Folder 5, Item 1252
  • Description: Untitled notice from the Young Men's Christian Association about their presence in Portland
    Dates: circa 1868
    Container: Box 15, Folder 5, Item 1252a
  • Description: First Concert of the Astoria Philharmonic Society, at the Congregational Church, on Friday Evening, May 28, 1869
    Dates: 1869
    Container: Box 15, Folder 6, Item 1254
  • Description: Untitled informational circular about the Baker City Academy
    Dates: 1869
    Container: Box 15, Folder 6, Item 1255
  • Description: Untitled announcement about the opening of a high school in Baker City, Oregon on November 1, 1869
    Dates: 1869
    Container: Box 21, Folder 7, Item 1256
  • Description: Minutes of the Thirteenth Annual Meeting of the Corvallis Baptist Association, Held with the Oakland Church, Douglas County, Oregon, May 14th, 15th, and 17th, A. D. 1869
    Dates: 1869
    Container: Box 15, Folder 6, Item 1259
  • Description: Pastoral Letters of the Most Rev. F. N. Blanchet, D. D., Archbishop of Oregon City, to the Clergy and Laity of the Arch Diocese, Promulgating a Plenary Indulgence on the Occasion of the General Council. &c., &c., &c.
    Dates: 1869
    Container: Box 15, Folder 6, Item 1264
  • Description: Authentic Account of the Murder of Dr. Whitman and Other Missionaries, by the Cayuse Indians of Oregon, in 1847, and the Causes which Led to that Horrible Catastrophe. By the Very Rev. J. B. A. Brouillet
    Dates: 1869
    Container: Box 15, Folder 6, Item 1265
  • Dates: 1869
    Container: Box 15, Folder 6, Item 1265a
  • Description: A New and Improved Mode of Training Horses Entitled the Common Sense System
    Dates: 1869
    Container: Box 15, Folder 7, Item 1266
  • Description: The Jubilee of the Fiftieth Anniversary of the Ordinance to the Priesthood of Most Rev. F. N. Blanchet, D. D., Archbishop of Oregon City, Celebrated on the 18th of July, 1869, in the Cathedral of the Immaculate Conception of the Blessed Virgin Mary, in Portland, Oregon
    Dates: 1869
    Container: Box 15, Folder 7, Item 1267
  • Description: Untitled advertisement for Columbia Iron Works in Portland
    Dates: 1869 November 15
    Container: Box 15, Folder 7, Item 1268
  • Description: Untitled advertisement for B. F. Dorris' store in Eugene
    Dates: 1869
    Container: Box 15, Folder 7, Item 1271
  • Description: The Petition of B. F. Dowell and Others, Asking Pay for Two Companies of Oregon Volunteers, and Their Expenses, Called into Service in 1854. By B. F. Dowell, Attorney for Claimants (3 copies)
    Dates: 1869
    Container: Box 15, Folder 7, Item 1273
  • Description: Statistics of the State of Oregon; Containing a Description of Its Agricultural Development, and Natural and Industrial Resources. Together with The Physical, Geographical, Geological and Mineral Statistics of the State. Compiled and Published by the order of the State Agricultural Society, by A. J. Dufur, Chairman of the Committee and Ex-President of the Society (2 copies)
    Dates: 1869
    Container: Box 16, Folder 1, Item 1274
  • Dates: 1869
    Container: Box 16, Folder 2, Item 1275
  • Description: Untitled circular from Grand Worthy Secretary T. H. Crawford of the International Organization of Good Templars (I.O.G.T.), Grand Lodge of Oregon
    Dates: 1869 October 4
    Container: Box 16, Folder 2, Item 1281
  • Description: A History of Oregon, 1832-1849, Drawn from Personal Observation and Authentic Information, by W. H. Gray (2 copies)
    Dates: 1869
    Container: Box 16, Folder 2, Item 1283
  • Description: Democratic View of Democracy. By J. W. Johnson
    Dates: 1869
    Container: Box 16, Folder 2, Item 1284
  • Dates: 1869 October 30
    Container: Box 16, Folder 2, Item 1285
  • Dates: 1869 November 19
    Container: Box 16, Folder 2, Item 1286
  • Description: Second Grand Vocal and Instrumental Concert Given by Miss Octavia Mercier, at Oro Fino Theater, on Tuesday Evening, March 16, 1869
    Dates: 1869
    Container: Box 16, Folder 3, Item 1286a
  • Description: Third and Farewell Concert in Portland, of Miss Octavia Mercier, Assisted by Her Sisters Corrinne and Blanche, on Wednesday Eve., June 30, 1869
    Dates: 1869
    Container: Box 16, Folder 3, Item 1286b
  • Description: Untitled announcement of the Methodist Episcopal women's annual fancy fair and festival at the Armory Hall on December 8, 1869
    Dates: 1869
    Container: Box 16, Folder 3, Item 1288
  • Description: Bishop Morris' Primary Address to the Missionary Convocation of Oregon and Washington, September 3d, 1869
    Dates: 1869
    Container: Box 16, Folder 4, Item 1290
  • Description: Ode, Sung at the Laying of the Corner Stone of the Odd Fellows' Temple, Portland, Oregon, July 5, 1869
    Dates: 1869
    Container: Box 16, Folder 4, Item 1293
  • Description: In the Circuit Court of the State of Oregon, for the County of Multnomah. Amelia Cowaniah, and Charles Cowaniah, James Terwilliger and Thomas Stevens, Plaintiffs, vs. D. B. Hannah, Samuel Caruthers, T. J. Carter, et. al., Defendants. Argument for the Defendants, on Demurrer to the Complaint
    Dates: 1869
    Container: Box 16, Folder 4, Item 1294
  • Description: In the Supreme Court, State of Oregon, September Term, 1869. Wm. H. Delay, Joseph Delay and Lansing Stout, Appellants, vs. W. W. Chapman, Respondent. Brief for Appellants
    Dates: 1869
    Container: Box 16, Folder 4, Item 1296
  • Description: Proclamation for a Day of Public Thanksgiving
    Dates: 1869 November 3
    Container: Box 21, Folder 7, Item 1297a
  • Description: The Inside History of the Oregon Central Railroad Companies. With the Reasons showing the Portland (or West Side Company) to be entitled to the U. S. Land
    Dates: 1869
    Container: Box 16, Folder 4, Item 1299
  • Description: Daily and Weekly Oregon Herald. Prospectus for 1869-70
    Dates: 1869
    Container: Box 21, Folder 7, Item 1300
  • Description: Fourth of July Paper. Herald Extra (2 copies)
    Dates: 1869 July 5
    Container: Box 21, Folder 7, Item 1300b
  • Description: List of Premiums for the Oregon State Fair, for 1869, to Be Held at Salem, Sept, 20, 21, 22, 23, 24, 25
    Dates: 1869
    Container: Box 16, Folder 5, Item 1301
  • Description: Oregon State Fair! 1869. Season Badge
    Dates: 1869
    Container: Box 16, Folder 5, Item 1302
  • Description: Premiums Awarded at the Oregon State Fair 1869; Together with Opening and Annual Addresses, and Proceedings of the Board of Managers and Society
    Dates: 1869
    Container: Box 16, Folder 5, Item 1303
  • Description: Catalogue of Pacific University, and Tualatin Academy, Forest Grove, Oregon. 1868-9
    Dates: 1869
    Container: Box 16, Folder 5, Item 1305
  • Description: Catalogue of Pacific University, and Tualatin Academy, Forest Grove, Oregon. 1869-70 (2 copies)
    Dates: 1869
    Container: Box 16, Folder 5, Item 1306
  • Description: Oregon, Its Resources, Soil, Climate and Productions. Containing Some Facts for the Consideration of Emigrants. Issued by the Board of Statistics, Immigration and Labor Exchange
    Dates: 1869
    Container: Box 16, Folder 5, Item 1307
  • Description: Untitled invitation to the 4th of July celebration for 1869
    Dates: 1869 June 2
    Container: Box 16, Folder 5, Item 1309a
  • Description: Annual Report of the Portland Library Association (2 copies)
    Dates: 1869
    Container: Box 16, Folder 5, Item 1310
  • Description: Catalogue of the Portland Academy and Female Seminary (2 copies)
    Dates: 1869
    Container: Box 16, Folder 6, Item 1311
  • Description: Eighth Concert of the Portland Philharmonic Society, at Oro Fino Hall, Friday Evening, June 11, 1869 (2 copies)
    Dates: 1869
    Container: Box 16, Folder 6, Item 1312
  • Description: Untitled ticket for the Portland Philharmonic Society's 8th concert (3 copies)
    Dates: 1869
    Container: Box 16, Folder 6, Item 1312a
  • Description: Proceedings of the Seventeenth Annual Convocation of the Protestant Episcopal Church, in the Missionary Diocese of Oregon and Washington, Held in Trinity Church, Portland, on the 3d and 4th Days of September, 1869 (2 copies)
    Dates: 1869
    Container: Box 16, Folder 6, Item 1313
  • Description: First Concert of the Salem Musical Union at Reed's New Opera House, on Wednesday Eve'g. Oct. 27, 1869
    Dates: 1869
    Container: Box 16, Folder 6, Item 1315a
  • Description: Untitled circular from the Army, Department of the Columbia, about the instructions for the Subsistence Department
    Dates: 1869
    Container: Box 16, Folder 7, Item 1329
  • Description: Untitled notice from U.S. Internal Revenue, District of Oregon, about taxes
    Dates: 1869 July 29
    Container: Box 16, Folder 8, Item 1373
  • Dates: 1869 November 22
    Container: Box 16, Folder 9, Item 1377
  • Description: Department of Medicine, D. Payton, M. D., President. Willamette University
    Dates: 1869
    Container: Box 16, Folder 9, Item 1380
  • Description: Anniversary Exercises of the Young Men's Christian Association, of Portland, Oregon, in the Methodist Episcopal Church, Sabbath Evening, April 11, 1869
    Dates: 1869
    Container: Box 16, Folder 9, Item 1381
  • Description: First Annual Report of the Young Men's Christian Association, of Portland, Oregon (3 copies)
    Dates: 1869
    Container: Box 16, Folder 9, Item 1382
  • Description: McCormick's Almanac for the Year 1871: Containing Useful Statistics Relative to the Population and Resources of Oregon, Washington & Idaho, Together with a Variety of Other Useful Information (4 copies)
    Dates: 1870
    Container: Box 16, Folder 9, Item 1383
  • Description: Untitled invitation to fireman's ball for Astoria Fire Company No. 1, Astoria, Oregon, on December 26, 1870
    Dates: 1870
    Container: Box 16, Folder 9, Item 1385
  • Description: Prospectus of the "Bedrock Democrat"
    Dates: 1870
    Container: Box 16, Folder 10, Item 1391
  • Description: Pacific Christian Advocate--Supplement
    Dates: 1870 January 29
    Container: Box 21, Folder 7, Item 1392
  • Description: Pastoral Letter of the Most Rev. F. N. Blanchet, D. D., Archbishop of Oregon City, Concerning the Two First Dogmatic Constitutions of the Oecumenical Vatican Council
    Dates: 1870
    Container: Box 16, Folder 10, Item 1394
  • Description: Speech of Col. Chapman at Union Hill, Delivered February 12, 1870
    Dates: 1870
    Container: Box 16, Folder 10, Item 1395
  • Description: Constitution and By-Laws of Morvin Grove No. 2, U. A. O. D. of the State of Oregon
    Dates: 1870
    Container: Box 16, Folder 10, Item 1399
  • Description: City Charter, and Rules of Order of the City of East Portland, for the Government of the Board of Trustees
    Dates: 1870
    Container: Box 16, Folder 10, Item 1400
  • Description: Laws of the City of Eugene, Excluding the Amended Charter
    Dates: 1870
    Container: Box 17, Folder 1, Item 1401
  • Description: By-Laws of Warren Lodge No. 10, of Free and Accepted Masons, of the State of Oregon, as Amended Wednesday Evening, June 23rd, A. D. 1870, A. L. 5870 (5 copies)
    Dates: 1870
    Container: Box 17, Folder 1, Item 1404
  • Description: Christian Progress. By Rev. W. Jolly, Pastor of the Independent Christian Church, Oregon
    Dates: 1870
    Container: Box 17, Folder 1, Item 1406
  • Description: Seth Luelling's Catalogue of Fruit Trees, Shrubbery, &c.
    Dates: 1870
    Container: Box 17, Folder 1, Item 1407
  • Description: Untitled announcement for Rosa Martin's lecture at Harmony Hall for the benefit of the Temperance Library Association
    Dates: 1870
    Container: Box 17, Folder 1, Item 1407a
  • Description: Minutes of the Oregon Conference of the Methodist Episcopal Church. Eighteenth Session. Held in Vancouver, W. T. [Washington Territory], Aug. 25-29, 1870
    Dates: 1870
    Container: Box 17, Folder 1, Item 1408
  • Description: Report of the Adjutant General of Oregon, to the Legislative Assembly Thereof. Sixth Regular Session, September, 1870
    Dates: 1870
    Container: Box 17, Folder 2, Item 1413
  • Description: In the Supreme Court, of the State of Oregon. September Term, 1870. S. E. Stone, Plaintiff, Respondent, vs. The Oregon City Manufacturing Company, Defendant, Appellant. Error from Clackamas County
    Dates: 1870
    Container: Box 17, Folder 2, Item 1416
  • Description: Message of the Governor of Oregon, to the Legislative Assembly Thereof. Accompanied by the Reports of other State Officers. Sixth Regular Session, September 1870
    Dates: 1870
    Container: Box 17, Folder 2, Item 1418
  • Description: Report on the Insane Asylum; Oregon. To the Legislative Assembly Thereof. Sixth Regular Session. September, 1870
    Dates: 1870
    Container: Box 17, Folder 2, Item 1420
  • Description: Acts and Resolutions of the Legislative Assembly of the State of Oregon, Passed at the Sixth Regular Session, 1870, and Supreme Court Decisions
    Dates: 1870
    Container: Box 17, Folder 3, Item 1421
  • Description: Revenue Laws of the State of Oregon
    Dates: 1870
    Container: Box 17, Folder 4, Item 1424
  • Description: Rules of the Senate
    Dates: 1870
    Container: Box 17, Folder 4, Item 1429
  • Description: Report of the Superintendent Oregon State Penitentiary, Accompanied by the Reports of the Physician and Chaplains, and the Penitentiary Building Commissioners. Sixth Regular Session, September 1870
    Dates: 1870
    Container: Box 17, Folder 4, Item 1432
  • Description: Biennial report of the Secretary of State of the State of Oregon, to the Legislative Assembly, and the Report of the Commissioners for the Location of the Agricultural College Lands, and Report of the Board of Commissioners for the Sale of School Lands and the Management of the Common School Fund. Sixth Regular Session. September, 1870 (3 copies)
    Dates: 1870
    Container: Box 17, Folder 4, Item 1433
  • Description: Articles of Incorporation and By-Laws of the Oregon and California Railroad Company, of Portland, Oregon
    Dates: 1870
    Container: Box 17, Folder 5, Item 1435
  • Description: Oregon and California Railroad. Time Schedule. To Take Effect Monday, September 5th, 1870, at 8 o'clock A. M. (photostatic reproduction)
    Dates: 1870
    Container: Box 17, Folder 5, Item 1436
  • Description: Documentary History of the Oregon Central and Oregon and California Rail Road Company
    Dates: 1870
    Container: Box 17, Folder 5, Item 1437
  • Description: Third Annual Report of the Oregon Children's Aid Society, October 1870 (3 copies)
    Dates: 1870
    Container: Box 17, Folder 6, Item 1438
  • Description: Untitled note to be enclosed with a packet of Henry L. Dawes' speeches that are to be published in the Oregon Herald
    Dates: 1870 April 27
    Container: Box 17, Folder 6, Item 1439
  • Description: List of Premiums for the Oregon State Fair to be Held at Salem, October, 1870
    Dates: 1870
    Container: Box 17, Folder 6, Item 1440
  • Description: Premiums Awarded at the Oregon State Fair, 1870, Together with Opening and Annual Addresses, and Proceedings of the Board of Managers and Society
    Dates: 1870
    Container: Box 17, Folder 6, Item 1441
  • Description: Untitled informational circular about Pacific University from S. H. Marsh
    Dates: 1870
    Container: Box 17, Folder 6, Item 1441a
  • Description: A Brother's Boquet, for a Brother's Burial and Grave
    Dates: 1870
    Container: Box 17, Folder 6, Item 1442
  • Description: Ho! for the Mines!
    Dates: 1870
    Container: Box 17, Folder 7, Item 1443
  • Description: Oregon, Its Advantages as an Agricultural and Commercial State. Statistics, Climate, Condition of the People, Markets, Price of Land, Wages, Cost and Routes of Travel, Etc., Etc., Etc. Issued by the Board of Statistics, Immigration and Labor Exchange (2 copies)
    Dates: 1870
    Container: Box 18, Folder 1, Item 1444
  • Description: Annual Report of the Library Association of Portland
    Dates: 1870
    Container: Box 18, Folder 1, Item 1447
  • Description: Lessons for the Sabbath School of the Presbyterian Church of Portland, Oregon, A. D. 1870
    Dates: 1870
    Container: Box 18, Folder 1, Item 1447d
  • Description: Proceedings of the Eighteenth Annual Convocation of the Protestant Episcopal Church, in the Missionary Jurisdiction of Oregon and Washington, Held in Trinity Church, Portland, on the 16th and 17th Days of September, 1870
    Dates: 1870
    Container: Box 18, Folder 2, Item 1448
  • Dates: 1870
    Container: Box 18, Folder 2, Item 1449
  • Description: Untitled notice from the Puget Sound Homestead Association showing correspondence relating to changes in the planned route of the Northern Pacific Railroad
    Dates: 1870 April 5
    Container: Box 18, Folder 2, Item 1450
  • Dates: 1870 January 1
    Container: Box 18, Folder 2, Item 1450a
  • Description: Untitled proceedings of the Benton County Republican Convention, held March 19, 1870
    Dates: 1870
    Container: Box 18, Folder 3, Item 1451
  • Dates: 1870
    Container: Box 18, Folder 3, Item 1453
  • Description: The River-Side Homestead Association, of East Portland, Oregon
    Dates: 1870
    Container: Box 18, Folder 3, Item 1454
  • Description: Untitled program for Unitarian Church meeting at the Oro Fino Theatre on February 13, 1870
    Dates: 1870
    Container: Box 18, Folder 4, Item 1457c
  • Description: Catalogue of the Vancouver Seminary, Vancouver, W. T. [Washington Territory], for the Year ending July 1, 1870
    Dates: 1870
    Container: Box 18, Folder 4, Item 1496
  • Description: Commencement Exercises Willamette University. Thursday, July 21, 1870. Programme (2 copies)
    Dates: 1870
    Container: Box 18, Folder 4, Item 1498a
  • Description: Woodard & Quivery's Oregon Depot for Photographic Goods and Artist's Material
    Dates: 1870
    Container: Box 18, Folder 4, Item 1499
  • Description: First Lecture for the Benefit of the Young Men's Christian Association, by Rev. Thomas Condon, at Philharmonic Hall, Monday Evening, February 28, 1870
    Dates: 1870
    Container: Box 18, Folder 5, Item 1500
  • Description: McMurtrie's Oregon Imprints: A Supplement, by George N. Belknap
    Dates: 1950
    Container: Box 19, Folder 3
  • Description: McMurtrie's Oregon Imprints: Second Supplement, by George N. Belknap
    Dates: 1954
    Container: Box 19, Folder 3
  • Description: McMurtrie's Oregon Imprints: A Third Supplement, by George N. Belknap (photocopy)
    Dates: 1958
    Container: Box 19, Folder 3
  • Description: Unbound copy of Oregon Imprints, 1845-1870, by George N. Belknap
    Dates: 1968
    Container: Box 20, Folder 1
  • Description: Oregon Imprints, 1845-1870, by George N. Belknap
    Dates: 1968
    Container: Box 20, Folder 2
  • Description: Untitled letter from George Belknap, likely to Thomas Vaughan, about the authenticity of an Oregon Statesman issue designated Item 148, and related draft of an addendum for Item 148
    Dates: 1969
    Container: Box 20, Folder 3
  • Description: Papers, Bibliographical Society of America, Second Quarter, 1969, Addendum to Belknap, Oregon Imprints, No. 7: Nesmith's "To the World!!" (photocopy)
    Dates: 1969
    Container: Box 20, Folder 3
  • Description: Untitled draft of an addendum by George N. Belknap about broadside concerning John McLoughlin's land claims designated as Item 30, and related letter
    Dates: 1970
    Container: Box 20, Folder 3
  • Description: American Antiquarian Society, American Bibliographical Notes: And More Addenda to Belknap's Oregon Imprints, by George N. Belknap
    Dates: 1976
    Container: Box 20, Folder 4
  • Description: Untitled article by Belknap about Oregon Imprints from An Offprint from the Papers of the Bibliographical Society of America
    Dates: 1976
    Container: Box 20, Folder 4
  • Description: American Antiquarian Society, American Bibliographical Notes: Early Oregon Imprints in the Oregon State Archives, by George N. Belknap
    Dates: 1981
    Container: Box 20, Folder 5

Names and SubjectsReturn to Top

Subject Terms

  • American newspapers--Oregon--19th century
  • Bills, Legislative--Oregon--19th century
  • Christianity--Oregon--19th century
  • Fraternal organizations--Oregon--19th century
  • Printing--Oregon--19th century

Corporate Names

  • Oregon State Fair
  • Oregon. Legislative Assembly

Geographical Names

  • Oregon Territory--Politics and government
  • Oregon--Politics and government--19th century

Form or Genre Terms

  • advertisements
  • bills (legislative records)
  • broadsides (notices)
  • printed ephemera
  • proclamations
  • reports

Other Creators

  • Corporate Names

    • Oregon. Legislative Assembly (creator)
Loading...
Loading...