Jump to main content
navigation
Texas State Library Home Page Archives & Manuscripts - Texas State Library and Archives Commission

Executive Record Books, 1835-1917

Internal Links
Microfilm Listing
Related Links
Nacogdoches Archives | Voters' Registration 1867 | Election Registers

Executive Record Books is a general title including 1) records of the Executive Department filed in the Secretary of State's Office, and records proceeding from executive functions which were originally filed by law in the Office of the Secretary of State, and 2) records created by the Department or Secretary of State.

Authority for housing these records in the Secretary of State's Office originates in the Constitution of 1846 and from a law approved May 9, 1846, providing that the Secretary of State shall keep a fair register of all the official acts of the Governor...of all minutes and other papers in relation thereto..." This authority was confirmed by the Constitution of 1876, and succeeding amendments. Similar records for the period of the Republic, while created in the Executive Department, are filed in the Office of the Secretary of State, under authority deriving from the Ordinance and Decrees of the General Council, providing that the Secretary to the Executive "shall keep a fair and full record of all the proceedings of the Executive Office, [and] copies of the Public Correspondence of that office." No provisions during the period of the Republic specified further this duty of the Secretary of State, but the Constitution of 1836 provided for the continuance of this act under a provision that "all laws now in force in Texas, and not inconsistent with this Constitution, shall remain in force until declared void, repealed, altered, or expire by their own limitation."

The copies of correspondence in the volumes are not inclusive of the entire correspondence of the Executive and State Departments; for the most part it pertains to subjects on which proclamations were issued, except as noted in the volume content descriptions. The records cover the period from the Provisional Government, November 1835 through 1917. Separate volumes for Pardon (1870 - 1896) and Reward (1883 - 1938) proclamations have been filmed as well, along with the Department of State letterbooks (1837 - 1846), Consulate records from the New Orleans Consulate (1837 - 1845), and one volume of letters from Secretary of State W.C. Phillips or his office for the period 1867 - 1870.

return to top


Microfilm Listing

Please note that microfilm reels are available for loan to libraries, not to individuals. Contact your local library to arrange an interlibrary loan of the materials you wish to view. The following detailed list will help you identify the specific reels you may need.

Microfilm reels are also available for viewing on-site in the Library, Monday - Friday, 8 a.m. - 5 p.m.

             EXECUTIVE RECORDS BOOKS:  1835 - 1917 (26 Reels)
                                
          |
Reel EX-1 |  PROVISIONAL GOVERNMENT LETTERBOOK
          |    Dates:  November 7, 1835 - March 16, 1836
          |  Declaration of the People of Texas in General
          |     Convention Assembled
          |  Plan and Powers of the Provisional Government
          |  Ordinances and Decrees, Resolutions of the
          |     Consultation and General Council
          |  Executive Ordinance establishing the "ad interim"
          |     government
          |  Communications to the General Council and Governor
          |     Smith, communications referred to the General
          |     Council, and communications from the General
          |     Council:  July 1835 - March 1835.
          |
Reel EX-1 |  EXECUTIVE RECORD BOOK
          |    Dates:  [January - October 1836]
          |  Contents:  The record book is disbound and housed in
          |             three file folders:
          |    Folder 1--pages 1 - 144
          |    Folder 2--pages 145 - 38-
          |    Folder 3--pages 381 - 569
          |  It includes the following major divisions of
          |    content:
          |    Department of State outgoing correspondence (March
          |      20, 1836 - August 9, 1836)  pp. 1- 48.
          |    [Pages "49 - 56" are blank.]
          |    Department of State incoming correspondence (March
          |      23, 1836 - June 7, 1836)  pp. 57 - 79.
          |    [Pages "80 - 82" are blank]
          |    David G. Burnet outgoing correspondence (March 19,
          |      1836 - October 17, 1836) pages 83 - 176.
          |    David G. Burnet incoming correspondence (nd +
          |      March 4, 1835 - November 3, 1836) pages 177 -
          |      411.  [Some 1838 correspondence is entered on
          |      pages 343-344.]
          |    U. S. Commissioners and Texas Agency
          |      correspondence (January 14, 1836 - June 17,
          |      1836) pages 412-433.
          |    Resignations (April 1, 1836 - July 15, 1836)
          |      pages 434 - 438.
          |    The remainder of the volume is filled with a
          |      variety of correspondence, principally between
          |      the president or secretary of state and Thomas
          |      Toby, Robert Triplett, Thomas J. Rusk.  It
          |      includes a transcript of Rusk's oration at the
          |      burial of the Goliad victims, and the
          |      text of the $200,000 loan negotiated by Stephen
          |      F. Austin in New Orleans  pages 439 - 511.
          |
Reel EX-1 |  EXECUTIVE RECORD BOOK:  Provisional Government
          |    Dates:  March - October 1835
          |  President's Messages to Congress:  October [4] - 22,
          |    1836--pages 1 - 44.
          |  Presidential addresses, proclamations, executive
          |    orders:
          |    March - October 1836 pages 45 - 95.
          |
Reel EX-1 |  EXECUTIVE RECORD BOOK
          |    Dates:  November 1, 1836 - December 9, 1841
          |  Proclamations and Indian Treaties
          |
Reel EX-1 |  "RECORD OF EXECUTIVE DOCUMENTS FROM THE 10th
          |    DECEMBER 1838 T0 THE 14th DECEMBER 1841"
          |    Dates:  December 10, 1838 - December 14, 1841
          |  Letters sent; Inaugural address, executive messages
          |
Reel EX-1 |  LETTERBOOK:  Mirabeau B. Lamar
          |    Dates:  February 10, 1840 - June 5, 1841
          |  Letter sent:  President to Commissioners to
          |    Negotiate a Loan of Five Million Dollars.
          |
Reel EX-2 |  "EXECUTIVE RECORD, OF THE SECOND TERM OF GENERAL
          |  SAM HOUSTON'S ADMINISTRATION OF THE GOVERNMENT OF
          |  TEXAS"
          |    Dates:  December 13, 1841 - December 9, 1844
          |  Letters sent; Addresses, executive messages,
          |    proclamations, orders
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK
          |    Dates:  January 31, 1842 - January 29, 1844
          |  Colony contracts, proclamations
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK:  Anson Jones
          |    Dates:  December 9, 1844 - September 28, 1845
          |  Letters sent; Valedictory speech:  February 19, 1846
          |  Executive messages; Appointments
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK:  J. Pinckney Henderson
          |    Dates:  February 19, 1846 - May 19, 1846
          |  Description of inaugural ceremonies; Inaugural
          |    address, executive messages, proclamations,
          |    orders; Appointments;
          |  Transfer of office to A. C. Horton
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK:  A. C. Horton
          |    Dates:  May 19, 1846 - November 10, 1846
          |  Letters Sent, "Correspondence between the Executive
          |    and officers of the United States, Relative to the
          |    five companies of volunteers raised under the
          |    requisition of Col. Harney of the 26th June 1846";
          |  Appointments
          |  Restoration of office to J. Pinckney Henderson
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK
          |    Dates:  February 8, 1846 - November 11, 1847
          |  Proclamations
          |
Reel EX-2 |  EXECUTIVE RECORD BOOK:  George T. Wood
          |    Dates:  December 21, 1847 - December 14, 1849
          |  Executive Department Records:
          |    Letters sent; Inaugural and valedictory addresses;
          |    Executive messages, proclamations; Appointments;
          |    Pardons
          |  State Department Records:
          |    Letters sent, correspondence concerning public
          |      printing, letters concerning delinquent or
          |      incorrect returns for census or elections
          |    Official returns for electors for president and
          |      vice president--1848 (p. 143)
          |    1848 statistical census of the populations
          |      (p. 239)
          |  Resolutions of the Texas Senate and House requesting
          |    information from the governor or secretary of
          |    state
          |
Reel EX-3 |  "RECORDS OF THE ADMINISTRATION OF P. H. BELL,
          |   GOVERNOR OF THE STATE OF TEXAS" (Vol. I)
          |    Dates:  December 21, 1849 - December 10, 1850
          |  Letters sent; Inaugural address, executive messages,
          |    proclamations; Appointments; Pardons, remissions
          |     of fines
          |  Election Returns:  Seat of Government, March 1850
          |                         (pp. 146-149)
          |
Reel EX-3 |  "RECORDS OF THE ADMINISTRATION OF P. H. BELL,
          |   GOVERNOR OF THE STATE OF TEXAS"  (Vol. II)
          |    Dates:  December 21, 1851 - September 27, 1852
          |  Inaugural Address, executive messages,
          |    proclamations; Appointments; Pardons, rewards,
          |    extraditions
          |
Reel EX-3 |  EXECUTIVE RECORD BOOK:  P. H. Bell, James W.
          |                          Henderson, E. M. Pease
          |    Dates:  December 31, 1849 - March 2, 1854
          |  Executive Department:
          |    Letters Sent; Proclamations; Appointments;
          |    Pardons, rewards, extraditions
          |  Secretary of State:  outgoing official
          |    correspondence, biennial report
          |  Election Returns:  pages 54-59, 110-177, 178-183,
          |    191-193, 254-261.
          |
Reel EX-4 |  EXECUTIVE RECORD BOOK:  E. M. Pease
          |    Dates:  December 21, 1853 - December 15, 1857
          |  Inaugural ceremony and address, valedictory address,
          |    executive messages; Appointments; Pardons
          |  Election Returns:  pp.  277-282, 292-298, 436,
          |    451-459, 534-543, 548, 565, 570, 574, 599-601,
          |    603, 610, 615-618, 647-651.
          |
Reel EX-4 |  EXECUTIVE RECORD BOOK:  H. R. Runnels
          |    Dates:  December 21, 1857 - December 20, 1859
          |  Executive Department
          |    Inaugural and Valedictory addresses, executive
          |      messages, proclamations, instructions;
          |      Appointments; Pardons, remissions of fines,
          |      rewards, extraditions
          |  Department of State:
          |    Census of the State of Texas as per returns for
          |      the year 1858 (printed, statistics only)
          |      attached, p. 443.
          |    Election Returns:  pp. 83, 115-118, 181-190, 232,
          |      297, 355-358, 388-391.
          |
Reel EX-5 |  EXECUTIVE RECORD BOOK:  Sam Houston
          |    Dates:  December 21, 1859 - December 26, 1860
          |  Letters sent; Executive messages, orders,
          |    authorization for transfers of railroad lands.
          |  Broadside tipped in at page 48-49
          |
          |  Principal topic of letters is frontier defense, some
          |    letters about the 1860 Boundary Survey and
          |    political matters.  Several letters feuding with
          |    Comptroller C. R. Johns.
          |
Reel EX-5 |  EXECUTIVE RECORD BOOK:  Sam Houston, Edward J. Clark
          |    Dates:  December 27, 1859 - November 1, 1861
          |  Executive Department:
          |    Proclamations; Appointments, passports; Pardons,
          |    remissions of fines, rewards, extraditions,
          |    warrants
          |  Department of State:
          |    Election Returns:   89, 114-121, 147-150, 182,
          |    222-223 [for ordinance of secession], 288, 322-327
          |
Reel EX-5 |  EXECUTIVE RECORD BOOK:
          |    Dates:  March 29, 1861 - October 22, 1861
          |  Letters sent, principally concerning military
          |    affairs; Executive messages.
          |
Reel EX-5 |  EXECUTIVE RECORD BOOK:
          |    Dates:  November 7, 1861 - January 24, 1863
          |  Letters sent--principally concerning military
          |    affairs; Addresses, executive messages;
          |    Appointments
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:
          |    Dates:  January 25, 1863 - November 4, 1863
          |  Valedictory address, executive messages;
          |    Appointments
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:  Francis R. Lubbock
          |    Dates:  November 8, 1861 - November 5, 1863
          |  Executive Department:
          |    Valedictory address, executive messages;
          |    Appointments; Pardons, remissions of fines,
          |    rewards
          |  Department of State:
          |    Election Returns:  21-24, 33-38, 72-73, 77,
          |      108-114, 129, 170, 197, 202-207, 212-214, 216,
          |      249-251
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:  Pendleton Murrah
          |    Dates:  November 6, 1863 - December 23, 1863
          |  Letterbook
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:  Pendleton Murrah
          |    Dates:  November 5, 1863 - January 19, 1865
          |  Executive Department:
          |    Inaugural address, addresses, executive messages
          |    proclamations; Commissions, passports; Pardons
          |  Department of State:
          |    Election Returns:  63, 104, 115, 124, 128-133,
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:  Pendleton Murrah
          |    Dates:  February 7, 1865 - June 12, 1865
          |  Executive Department:
          |    Addresses; Appointments, passports; Pardons,
          |    remissions of fines and bail bonds
          |  Department of State:
          |    Election Returns:  16
          |
Reel EX-6 |  EXECUTIVE RECORD BOOK:  A. J. Hamilton (Prov. Gov)
          |    Dates:  July 25, 1865 - August 13, 1866
          |  Executive Department:
          |    Addresses, executive messages; Bonds and oaths;
          |      Pardons, remissions of fines, arrests
          |  Military Board Report (pp. 94-119)
          |  Department of State:
          |    Election Returns:  198 - 227
          |
Reel EX-7 |  EXECUTIVE RECORD BOOK:  J. W. Throckmorton
          |    Dates:  August 9, 1866 - August 8, 1867
          |  Letters sent, principally to Major General Charles
          |    Griffin, Commander of the district of Texas and
          |    with other federal military or political officials
          |  Inaugural address, summary of department status made
          |    upon his removal from office, executive messages
          |  Appointments
          |
Reel EX-7 |  EXECUTIVE RECORD BOOK:  J. W. Throckmorton
          |    Dates:  August 13, 1866 - August 8, 1867
          |  Executive Department:
          |    Proclamations; Appointments, passports; Contracts;
          |      Pardons, remissions of fines, rewards,
          |      extraditions
          |  Department of State:
          |    Election Returns:  44-47
          |    Secretary of State Report-August 8, 1867
          |
Reel EX-7 |  EXECUTIVE RECORD BOOK:  J. W. Throckmorton
          |    Dates:  January 8, 1867 - August 3, 1867
          |  Letterbook--principally cover correspondence for
          |    enclosures
          |
Reel EX-7 |  EXECUTIVE RECORD BOOK:  E. M. Pease
          |    Dates:  August 2, 1867 - September 30, 1869
          |  Pease appointments, Throckmorton removal
          |  Executive messages, proclamations; Appointments,
          |    removals from office, oaths of office; Pardons,
          |    arrests, extraditions
          |
Reel EX-8 |  EXECUTIVE RECORD BOOK:  E. M Pease, E. J. Davis
          |    Dates:  January 18, 1870 - October 27, 1870
          |  Pease:  Correspondence, including copies of
          |    petitions and grand jury indictments; Executive
          |    messages; Pardons and remissions
          |  Davis:  Letters sent, principally to J. J. Reynolds;
          |    Recommendations for appointments or removals
          |    Recommendations for pardons
          |  Penitentiary Report concerning convicts:  523-528
          |
Reel EX-8 |  "RECORDS OF THE ADMINISTRATION OF EDMUND J. DAVIS
          |  GOVERNOR OF TEXAS VOL.  II"
          |    Dates:  October 10, 1870 - May 30, 1871
          |  Correspondence; Executive messages; Apointments;
          |    Rewards
          |
Reel EX-9 |  "RECORDS OF THE EXECUTIVE OFFICE"
          |    Dates:  January 8, 1870 - February 9, 1874
          |  Executive Department:
          |    E. J. Davis appointment, proclamations; Oaths of
          |    office, bonds, pardons, rewards, extraditions
          |  Department of State:
          |    Election Returns:  715-726, 743-746, 789-790,
          |      865-867, 939-942, 1019-1058, 1133, 1146-1147
          |
Reel EX-10|  EXECUTIVE RECORD BOOK:  E. J. Davis, Richard Coke
          |    Dates:  June 20, 1873 - July 9, 1875
          |  Proclamations; Appointments, commissions, passports;
          |    Pardons and remissions, rewards
          |    Election Returns:  130-134, 449-455
          |
Reel EX-10|  "RECORDS OF THE ADMINISTRATION OF RICHARD COKE
          |   GOVERNOR OF THE STATE OF TEXAS" (Includes Hubbard)
          |    Dates:  January 15, 1874 - January 14, 1879
          |  Inaugural address, executive messages; Appointments;
          |    Financial receipts
          |  Adjutant General Report:  62-65
          |
Reel EX-11|  EXECUTIVE RECORD BOOK:  Coke, Hubbard
          |    Dates:  July 10, 1875 - June 20, 1877
          |  Proclamations; Appointments, commissions; Pardons,
          |    remissions, rewards
          |    Election Returns:  60, 706-721
          |
Reel EX-11|  EXECUTIVE RECORD BOOK:  Hubbard
          |    Dates:  July 5, 1877 - January 21, 1879
          |  Proclamations; Appointments; Pardons, rewards
          |  Election Returns:  646-649
          |
Reel EX-12|  EXECUTIVE RECORD BOOK:  Roberts
          |    Dates:  January 21, 1879 - July 11, 1879
          |  Inaugural address, executive messages; Appointments
          |
Reel EX-12|  EXECUTIVE RECORD BOOK:  Roberts
          |    Dates:  January 28, 1879 - June 13, 1881
          |  Proclamations; Commissions; Pardons, rewards,
          |    extraditions
          |
Reel EX-12|  EXECUTIVE RECORD BOOK:  Roberts-Ross
          |    Dates:  June 13, 1881 - October 31, 1887
          |  Executive messages, proclamations; Cessions of land,
          |    contracts; Pardons, rewards
          |  Election Returns:  139-149, 454-465, 478-491,
          |    561-564
          |
Reel EX-13|  EXECUTIVE RECORD BOOK:
          |    Dates:  February 7, 1887 - October 31, 1907
          |  Proclamations; Pardons
          |  Election Returns:  28-32, 67, 188-189, 654-655
          |
          |
Reel EX-14|  EXECUTIVE RECORD BOOK:  Proclamations
          |    Dates:  January 16, 1908 - February 14, 1917
          |  Includes ceremonial, pardon, and quarantine
          |    proclamations, executive directives
          |
Reel EX-14|  PARDONS AND REMISSIONS:  Davis, Coke
          |    Dates:  January 24, 1870 - May 11, 1876
          |
Reel EX-15|  PARDON REGISTER:  Richard Coke
          |    Dates:  January 22, 1874 - [December 1874]
          |  Includes some correspondence, largely financial, at
          |    the beginning of the volume.
          |
Reel EX-15|  PARDON REGISTER
          |    Dates:  May 9, 1876 - April 2, 1885
          |  Earlier pardons include documentation and petitions;
          |    later ones are simply recorded without extensive
          |    explanations
          |
          |
Reel EX-16|  PARDON REGISTER
          |    Dates:  May 3-1883 - September 6, 1886
          |
Reel EX-16|  REWARD REGISTER
          |    Dates:  April 28, 1883 - December 28, 1888
          |
Reel EX-17|  PARDON REGISTER
          |    Dates:  September 6, 1886 - April 25, 1889
          |
Reel EX-18|  PARDON REGISTER
          |    Dates:  February 18, 1896 - August 11, 1897

Reel EX-18|  PARDON REGISTER
          |    Dates:  August 23, 1897 - April 1, 1899
          |
Reel EX-19|  REWARD REGISTER
          |    Dates:  April 5, 1899 - September 22, 1900
          |
Reel EX-19|  REWARD REGISTER
          |    Dates:  January 9, 1889 - 1907
          |
Reel EX-20|  REWARD PROCLAMATIONS
          |    Dates:  August 20, 1901 - 1938
          |  Register is composed of pre-printed reward
          |    proclamation forms; however, a number of
          |    the later proclamations are typed on legal-size
          |    pre-printed forms and either pasted in or
          |    inserted at the end of the volume
          |
Reel EX-20|  PARDON REGISTER
          |    Dates:  April 27, 1889 - January 3, 1891
          |
Reel EX-21|  PARDON REGISTER
          |    Dates:  January 3,1891 - December 14, 1892
          |
Reel EX-21|  PARDON REGISTER
          |    Dates:  December 14, 1892 - april 9, 1894
          |
Reel EX-22|  PARDON REGISTER
          |    Dates:  April 10, 1894 - February 18, 1896
          |
+ + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + + +
          |
Reel EX-22|  DEPARTMENT OF STATE LETTERBOOK
          |    Dates:  November 18, 1836 - December 30, 1841
          |  Letters sent; Presidential Commisisons for
          |    Department of State Personnel
          |
Reel EX-23|  DEPARTMENT OF STATE LETTERBOOK
          |    Dates:  November 22, 1836 - November 1841
          |  Diplomatic correspondence of State Department
          |    personnel
          |
Reel EX-23|  DEPARTMENT OF STATE LETTERBOOK
          |    Dates:  November 12, 1836 - January 10, 1842
          |  Secretary of State letters and reports.  Includes
          |    estimates of departmental expenditures.
          |
Reel EX-23|  DEPARTMENT OF STATE LETTERBOOK:  Letters Received
          |    Dates:  November 28, 1836 - March 24, 1841
          |  Letters received in the Secretary of State's
          |    Office--includes Chief Justices' reports of
          |    official county boundaries.
          |
Reel EX-24|  DEPARTMENT OF STATE LETTERBOOK
          |    Dates:  January - June, 1839
          |  Civil Officers--County level; Petty Distribution
          |    Acounts of Books and Pamphlets; Stationary
          |    distribution.
          |
Reel EX-24|  DEPARTMENT OF STATE LETTERBOOK
          |    Dates:  August 9, 1839 - August 31, 1841
          |  Appointments, instructions, correspondence
          |    concerning diplomatic relations with Mexico
          |    and concerning the Santa Fe Expedition
          |
Reel EX-24|  DEPARTMENT OF STATE LETTERBOOK:  Letters Received
          |    Dates:  January 4, 1841 - December 2, 1844
          |  Letters from Texas legations, principally in
          |    Washington, Paris, and London.
          |
Reel EX-24|  DEPARTMENT OF STATE LETTERBOOK:  Letters Sent
          |    Dates:  December 16, 1841 - February 4, 1846
          |  Letters from the Secretary of State's Office,
          |    principally to Texian Legation staff.
          |
Reel EX-24|  DEPARTMENT OF STATE LETTERBOOK:  Home Letters
          |    Dates:  January 19, 1842 - February 10, 1846
          |  Letters from the Secretary of State to Republic
          |    Officials, both national and county levels.
          |
Reel EX-25|  DEPARTMENT OF STATE LETTERBOOK:  Home Letters
          |    Dates:  February 8, 1842 - February 1, 1847
          |  A. Neill's list of Perote Castle Prisoners;
          |    correspondence, ship lists, colonists' lists for
          |    Republic-era colonization ventures:  German
          |    Emigration Company, Castro Colony, Fisher-Miller
          |    Colony, Peters Colony, Mercer olony [includes list
          |    of Texas Association members]; copy of ordinance
          |    accepting Annexation adopted by Convention on
          |    July 4, 1845
          |
Reel EX-25|  STATE DEPARTMENT ACCOUNT BOOK
          |    Dates:  December 1838 - March 1841
          |
Reel EX-25|  "DEPARTMENT OF STATE, DIARY, FEBRUARY 5th 1845"
          |    Dates:  February 5, 1845 - December 20, 1849
          |  Record of fees, commissions, certifications, and
          |    other transactions in the Secretary of State's
          |    Office
          |
Reel EX-26|  DEPARTMENT OF STATE:  Diplomatic Correspondence
          |    Dates:  May 7, 1839 - August 10, 1844
          |
Reel EX-26|  DEPARTMENT OF STATE:  Diplomatic Correspondence
          |    Dates:  January 20, 1843 - August 27, 1845
          |  Principally letters of Texian Ministers to
          |    foreign governments
          |
Reel EX-26|  DEPARTMENT OF STATE:  Diplomatic Correspondence
          |    Dates:  October 16, 1844 - January 4, 1846
          |  Legation letters, letter from foreign diplomats
          |    to the Secretary of State
          |
Reel EX-26|  CONSULATE LETTERBOOK:  New Orleans
          |    Dates:  May 7, 1837 - March 24, 1843
          |
Reel EX-26|  CONSULAR CORRESPONDENCE:  New Orleans
          |    Dates:  December 11, 1837 - March 5, 1845
          |
Reel EX-26|  "RECORD OF CONSULAR LETTERS TO AND FROM THE
          |    DEPARTMENT"
          |    Dates:  January 16, 1839 - November 6, 1841
          |
Reel EX-26|  "RECORDS OF LEGATION FROM AUGUST 16th 1844
          |    Dates:  August 16, 1844 - November 8, 1845
          |  Correspondence of the New Orleans Consulate
          |
Reel EX-26|  CONSULAR RECORD BOOK:  New Orleans
          |    Dates:  June 30, 1837 - November 6, 1840
          |  Record of fees, certifications, documents
          |    witnessed, etc., at the New Orleans Consulate
          |
Reel EX-26|  CONSULAR RECORD BOOK:  New Orleans
          |    Dates:  January 1839 - July 6, 1841
          |  Tabular statement of fees; Folder of Powers of
          |    Attorney issued from May 23, 1838 - February 4,
          |    1840, inserted at back of volume.
          |
Reel EX-26|    DEPARTMENT OF STATE:  Public Correspondence
          |    Dates:  August 23, 1867 - January 21, 1870
          |  Letters sent by W. C. Phillips, Secretary of State,
          |    or his office.

return to top


Agency Information Areas of General Interest Services to Librarians Services to Government Agencies Catalogs and Searches Our Publications News and Events TRAIL