Skip to the main content of the page
Skip to the search for the Oregon Secretary of State website
Skip to the main site navigation
Meet the Secretary
About Us
Work with Us
Media Resources
Public Records Request
Financial Transparency
Contact Us
Oregon Secretary of State
Home
Business
Voting & Elections
State Archives
Audits
Exhibit Branding
≫
Exhibits Home
World War II
World War I
Crafting the Oregon Constitution
Woman Suffrage
Oregon Ghost Towns
Black in Oregon
Prohibition
Historic Columbia River Highway
1940 Journey Across Oregon
1940 Oregon Coast Tour
Echoes of Oregon
Oregon Territorial History
Chronology of Events 1543-1859
Historical Oregon Documents 1837-1858
Currently selected
Historical Oregon Trademarks
Historical Oregon Documents 1837-1858
Page Content
Willamette Cattle Company agreement, 1837
Account book, 1840
Certificate for boarding a lunatic, 1845
Sandwich Islander tax bill, 1845
Shark broadside, 1846
Declaration of intention, 1849
Animal bounty bill, 1849
Resolution to expel Catholic missionaries, 1849
Description of land claim, 1849
Defendant's request, Whitman massacre trial, 1851
Willamette University trustees' report, 1853
An act to prevent sabbath breaking, 1854
Petition for Thomas family to stay in Oregon, 1854
Prohibition petition, 1854
Committee on Education report, ca. 1854
Indian agent regulations, 1855
Arms inventory, 1855
Letter about Oregon Mounted Volunteers, 1856
Church of the Brethren petition, 1856
Abstract of votes, 1857
Request to open Indian lands, 1857
Half-breed citizenship bill, 1857
Memorial to Congress, 1858
Divorce petition, 1858
Relative Content
A pioneer woman (Oregon State Capitol mural). See more murals in the
Oregon Blue Book Capitol Tour Web Exhibit
.
×
Notice
Continue