New Mexico Territory (1850-1912)
Resource Information
The concept New Mexico Territory (1850-1912) represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
The Resource
New Mexico Territory (1850-1912)
Resource Information
The concept New Mexico Territory (1850-1912) represents the subject, aboutness, idea or notion of resources found in Bowdoin College Library.
- Label
- New Mexico Territory (1850-1912)
- Source
- Readex congressional thesaurus
A sample of Items that share the Concept New Mexico Territory (1850-1912) See All
Context
Context of New Mexico Territory (1850-1912)Subject of
No resources found
No enriched resources found
- A.W. Cleland, Jr. May 1, 1912. -- Ordered to be printed.
- Abram G. Hoyt. April 11, 1904. -- Committed to the Committee of the Whole House and ordered to be printed.
- Abram G. Hoyt. April 30, 1902. -- Ordered to be printed.
- Abram G. Hoyt. June 13, 1888. -- Committed to the Committee of the Whole House and ordered to be printed.
- Act enabling the people of New Mexico and Arizona to form a constitution and state government, etc. March 28, 1910. -- Ordered to be printed.
- Addition to Insane Asylum, New Mexico. February 19, 1895. -- Referred to the House Calendar and ordered to be printed.
- Additional associate justice of New Mexico. Letter from the Acting Secretary of the Treasury, in relation to the provision for the salary of the additional associate justice of New Mexico provided by act of Congress July 10, 1890. December 10, 1890. -- Referred to the Committee on Appropriations.
- Additional associate justice of the Supreme Court of New Mexico. February 23, 1904. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional associate justice of the Supreme Court of New Mexico. March 25, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional copies of report of Governor of New Mexico. March 22, 1904. -- Ordered to be printed.
- Additional estimate -- Indian hostilities in New Mexico. Letter from the Secretary of War, ad interim, transmitting additional estimate for suppression of Indian hostilities in New Mexico. January 17, 1861. -- Referred to the Committee of Ways and Means, and ordered to be printed.
- Additional estimate for irrigation branch of Geological Survey. Letter from the Secretary of the Treasury, transmitting a copy of a letter from the Secretary of the Interior submitting an additional estimate of appropriation from the Director of the Geological Survey for the necessary expenses of the irrigation branch of the service. April 17, 1890. -- Referred to the Committee on Appropriations.
- Additional estimates for the Indian Department. Letter from the Secretary of the Interior, transmitting additional estimates, and explanations thereof, for the service of the Indian Department. April 4, 1854. -- Ordered to be printed.
- Additional estimates of appropriations for Department of Justice. Letter from the Secretary of the Treasury, transmitting a copy of a communication from the Acting Attorney General submitting additional estimates of appropriations for inclusion in the general deficiency bill. March 2, 1909. -- Referred to the Committee on Appropriations and ordered to be printed.
- Additional justice of the Supreme Court of New Mexico. December 16, 1886. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional justice of the Supreme Court of New Mexico. June 22, 1886. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional land district, New Mexico. April 13, 1910. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Additional land office in New Mexico. January 17, 1894. -- Laid on the table and ordered to be printed.
- Additional land office in New Mexico. May 13, 1892. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Admission of Dakota, Montana, Washington, and New Mexico into the Union. March 13, 1888. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed. December 17, 1888. -- Ordered to be reprinted.
- Admission of New Mexico and Arizona. August 19, 1911. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Admission of New Mexico as a state. May 5, 1874. -- Recommitted to the Committee on the Territories and ordered to be printed. May 18, 1874. -- Ordered to be printed.
- Admission of New Mexico into the Union. June 6, 1896. -- Recommitted to the Committee on the Territories and ordered to be printed.
- Admission of New Mexico. March 16, 1892. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Admission of New Mexico. Memorial of the Legislative Assembly of New Mexico, asking the passage of an enabling act for admission into the Union. January 28, 1876. -- Referred to the Committee on Territories and ordered to be printed.
- Admission of New Mexico. October 31, 1893. -- Referred to the House Calendar and ordered to be printed.
- Admission of certain territories into the Union. April 1, 1902. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Admission of territories of New Mexico and Arizona. July 11, 1911. -- Ordered to be printed.
- Affairs in the territories. May 12, 1908. -- Committed to the Committee of the Whole House and ordered to be printed.
- Affairs in the territories. May 21, 1908. -- Ordered to be printed.
- Agnes and Maria De Leon. June 2, 1900. -- Ordered to be printed.
- Agreement with Navajo Indians. Letter from the Secretary of the Interior, transmitting, in response to the resolution of inquiry of the 8th of February, 1897, a report from the Commissioner of Indian Affairs relating to a treaty with the Navajo Indians. February 23, 1897. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Agreement with Ute Indians of Colorado. May 11, 1880. -- Ordered to be printed.
- Albuquerque land grant. December 17, 1900. -- Ordered to be printed.
- Alexander M. Jackson, adm'r of John Gorman, deceased. (To accompany Bill H.R.C.C. No. 99.) May 2, 1860. -- Committed to a Committee of the Whole House, and ordered to be printed.
- Alice M. Stafford, administratrix of Capt. Stephen R. Stafford. April 5, 1906. -- Ordered to be printed.
- Alice M. Stafford, administratrix. April 16, 1906. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alice M. Stafford, administratrix. March 17, 1908. -- Committed to the Committee of the Whole House and ordered to be printed.
- Alice M. Stafford, administratrix. Message from the President of the United States, returning, without approval, Senate Bill No. 2578, entitled "An Act for the Relief of Alice M. Stafford, Administratrix of the Estate of Capt. Stephen R. Stafford." February 4, 1907. -- Read; referred to the Committee on Claims and ordered to be printed.
- Alleged conspiracy in connection with the Maxwell Land Grant. July 9, 1892. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Allotment of lands on Jicarilla Apache Reservation. February 21, 1907. -- Ordered to be printed.
- Allotments on the Jicarilla Reservation, N. Mex. Letter from the Secretary of the Interior, transmitting, with a copy of a communication from the Commissioner of Indian Affairs, a draft of a bill relating to allotments on the Jicarilla Indian Reservation, in New Mexico. December 5, 1906. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Amend act to enable people of New Mexico to form a state government. February 24, 1925. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending Chapter 559, Statutes at Large. May 12, 1892. -- Referred to the House Calendar and ordered to be printed.
- Amending law relating to certain lands in New Mexico. April 25, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Amending law relating to certain lands in New Mexico. Letter from the Secretary of the Interior, transmitting, with a copy of a communication from the Governor of New Mexico, a copy of a proposition for amendment of the law relating to certain lands. April 21, 1906. -- Referred to the Committee on the Public Lands and ordered to be printed.
- Amending section 86 of the Act To Provide a Government for the Territory of Hawaii, etc. February 2, 1909. -- Ordered to be printed.
- Amending the act relating to Court of Private Land Claims. June 7, 1898. -- Ordered to be printed.
- Amending the act relating to private land claims. May 11, 1898. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- American Invalid Aid Society. May 19, 1896. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Anna Johnson. April 9, 1908. -- Ordered to be printed.
- Anna Johnson. February 24, 1908. -- Committed to the Committee of the Whole House and ordered to be printed.
- Annexation, New Mexico and Colorado. Memorial of the Legislature of the Territory of New Mexico, relative to the annexation of a part of said territory to the Territory of Colorado, and protesting against the same. March 6, 1868. -- Referred to the Committee on the Territories and ordered to be printed.
- Annual report of the American Historical Association for the year 1909.
- Annual report of the Attorney General of the United States for the year 1884.
- Annual report of the Attorney General of the United States for the year 1891.
- Annual report of the Attorney-General of the United States for the year 1896.
- Annual report of the Board of Regents of the Smithsonian Institution showing the operations, expenditures and condition of the Institution for the year ending June 30, 1904.
- Annual report of the Board of Regents of the Smithsonian Institution showing the operations, expenditures, and condition of the institution for the year ending June 30, 1911.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1871.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1877.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1880.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1882.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the Institution for the year 1883.
- Annual report of the Board of Regents of the Smithsonian Institution, showing the operations, expenditures, and condition of the institution to July, 1892.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1897. Miscellaneous reports.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1897. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1898. Miscellaneous reports.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1898. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Miscellaneous reports. Part II.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1899. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1900. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1900. Miscellaneous reports. Part II. Governors of territories, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1900. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1901. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1901. Miscellaneous reports. Part III. Governor or New Mexico.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1901. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1902. Miscellaneous reports. Part III. Governor of New Mexico. Mine Inspector for New Mexico.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1902. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Miscellaneous reports. Part III. Governor of New Mexico.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1903. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Miscellaneous reports. Part I. Bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Miscellaneous reports. Part II. Governor of Arizona. Governor of New Mexico. Governor of Oklahoma.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1904. Report of the Secretary of the Interior. Report of the Commissioner of the General Land Office.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1905. Governors of territories, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1905. Report of the Secretary of the Interior and bureau officers, etc.
- Annual reports of the Department of the Interior for the fiscal year ended June 30, 1906. Governors of territories, etc.
- Antiquities of the Jemez Plateau, New Mexico, by Edgar L. Hewett. [Bureau of American Ethnology Bulletin 32.].
- Antiquities of the upper Gila and Salt River valleys in Arizona and New Mexico, by Walter Hough. [Bureau of American Ethnology Bulletin 35.].
- Antonio De Salazar land claim. Letter from the Secretary of the Interior, transmitting report of the surveyor general of New Mexico in the case of the New Mexico private land claim No. 132 -- Antonio De Salazar. December 8, 1884. -- Referred to the Committee on Private Land Claims and ordered to be printed.
- Apache Indians in Arizona and New Mexico. Letter from the Secretary of the Interior, transmitting a statement of indebtedness on account of collecting upon reservations and subsisting Apache Indians in Arizona and New Mexico prior to July 1, 1873. January 23, 1874. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Apache Indians in Arizona and New Mexico. Letter from the Secretary of the Interior, transmitting estimate of appropriation for collecting and subsisting the Apache Indians in Arizona and New Mexico. January 7, 1874. -- Referred to the Committee on Appropriations and ordered to be printed.
- Apaches at the Mescalero and Jicarilla agencies. Message from the President of the United States, transmitting a communication from the Secretary of the Interior relative to the consolidation of the Mescalero and Jicarilla agencies and the civilization of the Indians thereat. May 23, 1882. -- Referred to the Committee on Appropriations and ordered to be printed.
- Apaches in Arizona and New Mexico. Letter from the Acting Secretary of the Interior, relative to an appropriation to supply a deficiency in the appropriation for collecting and subsisting Apaches in Arizona and New Mexico for the fiscal year ending June 30, 1873. January 18, 1873. -- Referred to the Committee on Appropriations and ordered to be printed.
- Approaches to the public building at Santa Fe N. Mex. Letter from the Secretary of the Treasury, transmitting an estimate from the Supervising Architect of an appropriation to complete approaches to the public buildings at Santa Fe, N. Mex. April 28, 1888. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Apache Indians. Letter from the Secretary of the Interior, asking an appropriation for subsisting the Apache Indians of Arizona and New Mexico the remainder of the present year. January 8, 1872. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for Apache Indians. Letter from the Secretary of the Treasury, transmitting an estimate, submitted by the Secretary of the Interior, of the appropriations for the Apache Indians at Mount Vernon, Ala., and Fort Union, N. Mex., for the fiscal year 1892. December 4, 1890. -- Referred to the Committee on Indian Affairs.
- Appropriation for surveying and advertising, Indian Department. Letter from the Acting Secretary of the Treasury, transmitting a copy of a communication from the Secretary of the Interior submitting an estimate of appropriation for paying certain bills for surveying and advertising. March 3, 1900. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriation for the Navajo Indians. Letter from the Secretary of the Interior, recommending an appropriation for the Navajo Indians in New Mexico. April 5, 1864. -- Referred to the Committee of Ways and Means and ordered to be printed.
- Appropriations for Indians. Letter from the Secretary of the Interior transmitting copy of a letter from the Secretary of the Board of Indian Commissioners in relation to appropriations for Indians. January 25, 1870. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriations for Navajo Indians. Letter from the Secretary of the Interior, in relation to the appropriation of $75,000 made July 15, 1870, for feeding Navajo Indians in New Mexico. January 12, 1871. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriations for Navajo Indians. Letter from the Secretary of the Interior, transmitting communication from Commissioner of Indian Affairs, relative to the Navajo Indians on the Bosque Redonao reservation in New Mexico. February 22, 1868. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriations for New Mexico. Message from the President of the United States, in relation to certain appropriations for the Territory of New Mexico. February 19, 1867. -- Referred to the Committee on Appropriations and ordered to be printed.
- Appropriations for the Navajo Indians. Letter from the Secretary of the Interior, recommending an appropriation for the benefit of the Navajo Indians. April 12, 1864. -- Referred to the Committee of Ways and Means and ordered to be printed.
- Approval of certain acts of the Legislature of New Mexico. January 21, 1896. -- Ordered to be printed.
- Archives -- New Mexico. Memorial of the Legislative Council of New Mexico, in regard to the archives of the territory. April 4, 1854. -- Referred to the Committee on the Territories.
- Area of allotment on Western Navajo, San Carlos, and Mescalero Reservations. Letter from the Secretary of the Interior, submitting draft of a proposed bill in relation to area of allotment on the Western Navajo, San Carlos, and Mescalero Reservations. February 20, 1908. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Arid lands of New Mexico. February 4, 1889. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Arizona -- organization of territory of. (To accompany Bill H.R. No. 752.) January 20, 1857. -- Ordered to be printed.
- Arizona -- organization of territory of. January 12, 1857. -- Ordered to be printed.
- Arizona Territory. Letter from the Governor of the Territory of New Mexico, transmitting resolutions of the legislative assembly in relation to the Arizona Territory. March 19, 1858. -- Referred to the Committee on Territories.
- Arizona's vote on joint statehood. Letter from the Secretary of the Interior, transmitting certificate of the Governor and Secretary of Arizona showing the result of the election of November 6, 1906, in that territory on the question of joint statehood with New Mexico. December 5, 1906. -- Referred to the Committee on the Territories and ordered to be printed.
- Arkansas, New Mexico and Pacific Railroad Company. May 25, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Arms, etc., overdrawn. Letter from the Secretary of War, inclosing letter from Chief of Ordnance and other papers giving states and territories charged with arms overdrawn under section 1661 of the Revised Statutes. April 17, 1894. -- Referred to the Committee on Appropriations and ordered to be printed.
- Artesian wells for New Mexico and Arizona. March 1, 1888. -- Referred to the House Calendar and ordered to be printed.
- Ascertaining and settling private land claims. March 22, 1884. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Assay office at Socorro, N. Mex. August 1, 1890. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Assay office at Socorro, N. Mex., with amendments. July 2, 1884. -- Committed on the Committee of the Whole House on the State of the Union and ordered to be printed.
- Assignment of judges to the judicial district of New Mexico. February 21, 1910. -- Referred to the House Calendar and ordered to be printed.
- Authorizing a resurvey of certain townships in the State of Wyoming, and for other purposes. May 12, 1908. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Authorizing the County of Luna, N. Mex., to create certain indebtedness, etc. June 13, 1902. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Benjamin E. Edwards. (To accompany Bill S. 186.) May 29, 1858.
- Benjamin E. Edwards. February 15, 1878. -- Committed to the Committee of the Whole House and ordered to be printed.
- Bison preserve. April 10, 1900. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bond issues authorized by the Legislature of New Mexico. February 8, 1907. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bonds for territorial improvements in New Mexico. February 17, 1908. -- Referred to the House Calendar and ordered to be printed.
- Bonds for territorial improvements in New Mexico. March 27, 1908. -- Ordered to be printed.
- Boring artesian wells in New Mexico. March 17, 1886. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Bosque Redondo reservation. Letter from the Secretary of War, relative to the unsuitableness of the Bosque Redondo reservation in New Mexico for the location of the Navajo Indians. April 10, 1868. -- Referred to the Committee on Appropriations and ordered to be printed.
- Boundary between Texas and the territories. Message from the President of the United States, transmitting copy of an act of the Legislature of the State of Texas providing for running the boundary line between that state and the territories. March 3, 1855. -- Laid upon the table and ordered to be printed.
- Boundary line between Colorado and Oklahoma and New Mexico. Message from the President of the United States, returning, without approval, Senate Joint Resolution Number 78, "Establishing the Boundary Line between the States of Colorado and Oklahoma and the Territory of New Mexico." December 19, 1908. -- Read; ordered to be printed.
- Boundary line between Colorado and Utah. April 30, 1878. -- Referred to the Committee on Appropriations and ordered to be printed.
- Boundary line between New Mexico and Texas. Message from the President of the United States, transmitting a communication relating to the boundary line between New Mexico and Texas. December 21, 1910. -- Read, referred to the Committee on the Judiciary, and ordered to be printed.
- Boundary line between Texas and New Mexico. January 11, 1911. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Boundary line of New Mexico and Colorado. Memorial of the Legislature of New Mexico, in relation to the boundary line between that territory and Colorado. April 11, 1864. -- Referred to the Committee on the Territories and ordered to be printed.
- Boundary lines between Indian Territory, Oklahoma, Arizona, and Texas. February 26, 1906. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Boundary lines between Texas and New Mexico and Oklahoma. May 2, 1910. -- Referred to the House Calendar and ordered to be printed.
- Bridge bonds, Bernalillo County, N. Mex. April 20, 1908. -- Referred to the House Calendar and ordered to be printed.
- Bridges on the Rio Grande. June 23, 1856. -- Ordered to be printed.
- Brig. Gen. John R. Brooke. February 15, 1899. -- Ordered to be printed.
- Brig. Gen. John R. Brooke. March 18, 1898. -- Committed to the Committee of the Whole House and ordered to be printed.
- Brig. Gen. John R. Brooke. March 6, 1894. -- Committed to the Committee on the Whole House and ordered to be printed.
- Bulletin of the International Bureau of the American Republics. [Vol. XXVII.] English section.
- Bulletins of the United States Geological Survey Nos. 66 to 70.
- Bulletins of the United States Geological Survey. Vol. VII.
- Bulletins of the United States Geological Survey. Vol. VIII.
- California Indians. Message from the President of the United States, transmitting supplemental estimates for the expenses of the Indian Department, &c. February 8, 1855. -- Laid upon the table and ordered to be printed.
- California and Nevada volunteers. Letter from the Secretary of War ad interim, relative to California and Nevada volunteers discharged in Arizona and New Mexico. December 7, 1867. -- Referred to the Committee on Military Affairs and ordered to be printed.
- California volunteers. Letter from the Secretary of the Treasury, in answer to a resolution of the House of the 24th instant, relative to the discharge of certain California volunteers stationed in the territories. July 27, 1866. -- Laid on the table and ordered to be printed.
- Canada de Cochiti land claim. Letter from the Acting Secretary of the Interior, transmitting the report of the Surveyor General of New Mexico on the New Mexico private land claim "Canada de Cochiti," No. 135, in the name of Antonio Lucero. December 17, 1884. -- Referred to the Committee on Private Land Claims.
- Capitol and penitentiary in New Mexico. Memorial of the Legislature of New Mexico, for appropriation to complete the capitol and penitentiary in that territory. February 14, 1867. -- Referred to the Committee on Territories and ordered to be printed.
- Capitol and penitentiary of New Mexico. Memorial of the Legislature of New Mexico, in relation to building the capitol and penitentiary in New Mexico. April 11, 1864. -- Referred to the Committee on Territories and ordered to be printed.
- Capitol building for New Mexico. Memorial of the Legislature of New Mexico, in regard to a capitol building for that territory. March 7, 1866. -- Referred to the Committee on the Territories and ordered to be printed.
- Capitol building, New Mexico. June 4, 1892. -- Referred to the House Calendar and ordered to be printed.
- Capitol building. Memorial of the Legislature of New Mexico, asking an appropriation for the completion of the capitol building at Santa Fe. March 13, 1867. -- Referred to the Committee on the Territories and ordered to be printed.
- Capitol buildings. Resolutions of the Territorial Legislature of New Mexico, on the subject of the capitol buildings. February 10, 1868. -- Referred to the Committee on the Territories and ordered to be printed.
- Capt. Stephen R. Stafford. April 18, 1896. -- Committed to the Committee of the Whole House and ordered to be printed.
- Capt. Stephen R. Stafford. April 4, 1904. -- Committed to the Committee of the Whole House and ordered to be printed.
- Cavalry for New Mexico. Memorial from the Legislature of the Territory of New Mexico asking that Congress will authorize the raising of two regiments of cavalry in said territory for defense against the Indians. March 23, 1870. -- Referred to the Committee on Military Affairs and ordered to be printed.
- Cavalry in New Mexico and Arizona. February 16, 1886. -- Committed to the Committee of the Whole House on the State of the Union, and ordered to be printed.
- Certain bonds of the Territory of New Mexico. May 28, 1902. -- Referred to the House Calendar and ordered to be printed.
- Certain grants of land to New Mexico, etc. June 17, 1902. -- Ordered to be printed.
- Certain land claim in New Mexico. January 30, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain land claim in New Mexico. January 30, 1884. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain land claim in New Mexico. June 20, 1882. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain land grant in New Mexico. February 8, 1901. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain lands within the Mescalero Apache Indian Reservation, etc. March 23, 1900. -- Committed to the Committee of the Whole House on the State of the Union and ordered to be printed.
- Certain private land claim in New Mexico. January 27, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certain private land claim in the Territory of New Mexico. April 5, 1878. -- Laid on the table and ordered to be printed.
- Certain private land grants in Arizona Territory. January 29, 1886. -- Committed to the Committee of the Whole House and ordered to be printed.
- Certificate of the Governor and Secretary of the Territory of New Mexico as to the election upon joint statehood. Letter from the Secretary of the Interior, transmitting a certificate from... New Mexico showing the result of the election... on November 6, 1906, on the subject of joint statehood with Arizona. December 6, 1906. -- Referred to the Committee on the Territories and ordered to be printed.
- Certified copy of an act of the Legislative Assembly of New Mexico, entitled "An Act To Incorporate the Society of the Jesuit Fathers of New Mexico." March 11, 1878. -- Referred to the Committee on Territories and ordered to be printed.
- Change of boundary line. Resolutions of the State of California, in relation to change of boundary line of said state. December 16, 1863. -- Referred to the Committee on the Territories, and ordered to be printed.
- Charges against S.B. Axtell. May 20, 1884. -- Laid on the table and ordered to be printed.
- Chaves vs. Clever. Additional papers in the case of J. Francisco Chaves against Charles P. Clever, of New Mexico.
- Chaves vs. Clever. Papers in the case of J. Francisco Chaves vs. Charles P. Clever, delegate from the Territory of New Mexico. June 24, 1868. -- Ordered to be printed by the Committee of Elections, under a resolution of the House of March 7, 1867.
- Church and school-building in Santa Fe. (To accompany H. Res. 130.) Memorial on the subject of a church and school-building in Santa Fe. April 8, 1872. -- Referred to the Committee on the Public Lands and ordered to be printed.
- Citizenship to certain Mexican citizens. (To accompany Bill H.R. No. 202.) July 11, 1862. -- Laid on the table, and ordered to be printed.
- Claim of Juan Carlos Santistevan et al., (claim No. 61, New Mexico.) Letter from the Acting Secretary of the Interior, in compliance with the act of July 22, 1854, transmitting the report of the Surveyor General of New Mexico on private land-claim in said territory numbered 61. May 14, 1872. -- Referred to the Committee on Private Land Claims. May 20, 1872. -- Ordered to be printed.
- Claim of the United States District Attorney of New Mexico. Letter from the Acting Secretary of the Treasury, transmitting an estimate from the Attorney General of an appropriation to pay the United States District Attorney for the District of New Mexico for professional services performed for certain Indians at the request of the Secretary of the Interior. May 22, 1888. -- Referred to the Committee on Appropriations and ordered to be printed.
- Claims for Indian depredations in New Mexico. (To accompany Bill H.R. No. 376.) March 19, 1860.
- Claims for Indian depredations in New Mexico. Letter from the Secretary of the Interior, transmitting a report upon claims for depredations by Indians in New Mexico. May 12, 1858. -- Referred to the Committee on Indian Affairs.
- Claims for Indian depredations. Memorial of the Legislative Assembly of New Mexico, relative to claims for Indian depredations. February 14, 1876. -- Referred to the Committee on Indian Affairs and ordered to be printed.
- Claims for land in the Territory of New Mexico. January 12, 1886. -- Referred to the Committee on Private Land Claims and ordered to be printed.
- Claims for property lost in New Mexico. Memorial of the Legislature of the Territory of New Mexico for property destroyed by the rebels belonging to citizens of New Mexico. February 7, 1867. -- Referred to the Committee on Territories and ordered to be printed.
- Claims in the Territory of New Mexico. (To accompany Bill H.R. No. 605.) May 29, 1858.
- Claims of citizens of New Mexico against the United States. Memorial of the Legislature of New Mexico, in regard to the claims of citizens of that territory against the United States. February 11, 1857. -- Referred to the Committee on Territories.
- Claims of militia for lost property. Memorial of the Legislative Assembly of New Mexico. February 14, 1876. -- Referred to the Committee on War Claims and ordered to be printed.