Session Laws of Arizona Territory

Title

Session Laws of Arizona Territory

Description

Arizona Territory Session Laws. *The 1887 and 1901 Session Laws were attached as appendices to the Revised Statutes of 1887 and 1901, respectively.

Contributor

University of Arizona Law Library

Collection Items

Session Laws of the Territory of Arizona, 1864
ORDER OF ACTS -- 1. Authorizing the Appointment of a Commissioner to report a Code of Laws -- 2. For the Benefit of John G. Capron -- 3. Declaring Certain Routes as a County Road in the Territory of Arizona -- 4. For the benefit of Elliott Coues --…

Session Laws of the Territory of Arizona, 1865
ORDER OF ACTS -- 1. Creating the County of Pah-Ute -- 2. Convening a Special Term of the Supreme Court 20 -- 3. Repealing "An Act to provide for stay of Legal Proceedings on Foreign Indebtedness," approved November 6th, 1864 -- 4. Fixing the Fees of…

Session Laws of the Territory of Arizona, 1866
ORDER OF ACTS -- 1. Extending time for collection of taxes in Yuma County -- 2. Declaring certain routes County Roads -- 3. Providing for permanent location of seat of justice of Mohave County -- 4. Transferring a special fund to the General Fund --…

Session Laws of the Territory of Arizona, 1867
ORDER OF ACTS -- 1. To divorce James M. Williams -- 2. To punish vagrants, vagabonds and suspicious persons -- 3. To authorize Sheriffs to employ convicts at some kind of labor -- 4. To prevent and punish the sale of liquor to Indians -- 5. To…

Session Laws of the Territory of Arizona, 1868
"ORDER OF ACTS -- 1. Extending the time for the collection of taxes in Pima County -- 2. To repeal chapter XIX Howell Code, "Of the Territorial Paper" -- 3. Granting leave of absence to the Recorder of Pima county -- 4. Defining the time when certain…

Session Laws of the Territory of Arizona, 1871
ORDER OF ACTS -- 1. To amend section 6 of act creating a Board of Supervisors in the several counties of the Territory -- 2. Relating to the separate property of married women -- 3. To divorce Olive P. Turney from Daniel G. Turney -- 4. Concerning…

Session Laws of the Territory of Arizona, 1873
ORDER OF ACTS -- 1. To divorce A. P. K. Safford from the bonds of matrimony heretofore existing with Jenny L. T. Safford -- 2. Legalizing the acts of Charles Baker as a member of the Board of Supervisors of Yuma county -- 3. To locate the County Seat…

Session Laws of the Territory of Arizona, 1875
ORDER OF ACTS -- 1. To change the name of David Froank to David Balz -- 2. To regulate the salary of the Territorial Treasurer of Arizona -- 3. Fixing the fees

of the Clerk of the District Court for naturalizing citizens -- 4. To repeal chapter…

Session Laws of the Territory of Arizona, 1877
ORDER OF ACTS -- 1. An act to permanently locate the Territorial Seat of Government at Prescott, Yavapai County, Arizona -- 2. An act to change the names of

Tomas Simon and Carlos Simon to Thomas Foster and Charles Foster respectively -- 3. An…

Session Laws of the Territory of Arizona, 1879
ORDER OF ACTS -- 1. An Act to amend section 24 of Chapter LI, Compiled Laws of Arizona -- 2. An act to change the name of John McLaughlin to John Barry -- 3. An Act to change the name of Clay Beauford to Wilford Chapman Bridwell -- 4. An Act to…
View all 25 items