Oregon Records Management Solution

Records - notes:Highlights of the Archives

Title Date Registered Record Number
PDF
Page from 1987 Oregon Forest Practices Act HB 3396 03/11/2020 at 8:08 AM APD/20/86
PDF
1943 Earl Snell Oath of Office 03/11/2020 at 8:08 AM APD/20/87
JPG
Cover of Glimpses of Historic South Salem 1982 03/10/2020 at 11:32 AM APD/20/68
JPG
Cover of South Salem Past 1987 03/10/2020 at 11:32 AM APD/20/69
JPG
Cover of Dr. Luke A. Port Builder of Deepwood 1989 03/10/2020 at 11:32 AM APD/20/67
JPG
Cover of The Oregon Archives 1841-1843 03/10/2020 at 11:32 AM APD/20/70
PDF
Highlights of the Archives Website Capture February 2020 03/10/2020 at 11:33 AM APD/20/82
PDF
Vote Proclamation to Repeal Prohibition 1932 03/10/2020 at 11:31 AM APD/20/46
PDF
State of Oregon vs. Richard Sargent 1927 03/10/2020 at 11:30 AM APD/20/39
PDF
1919 Bootlegging Informant Letter 03/10/2020 at 11:31 AM APD/20/53
PDF
Arthur Pedersen Report Violation Prohibition Law 1927 03/10/2020 at 11:31 AM APD/20/56
PDF
Registration of Still County of Clackamas 1927 03/10/2020 at 11:29 AM APD/20/35
PDF
Application for Trademark Jesse Day 1916 03/10/2020 at 11:31 AM APD/20/55
PDF
Proclamation by Oswald West on Prohibition 1914 03/10/2020 at 11:29 AM APD/20/32
PDF
Mock ballot against prohibition 1913 03/10/2020 at 11:29 AM APD/20/23
PDF
Salem Welfare League poster opposing prohibition 1913 03/10/2020 at 11:40 AM APD/20/85
PDF
Oregon Provisional Government enacting prohibition 1844 03/10/2020 at 11:29 AM APD/20/25
PDF
Sam Kozer August 1925 Letter from C. L. Newman 03/10/2020 at 11:30 AM APD/20/38
PDF
U.S. Supreme Court dismissal for want of jurisdiction 03/10/2020 at 11:31 AM APD/20/44
PDF
Petition for Rehearing State of Oregon vs. Ellsworth Kelley and James Willos 03/10/2020 at 11:29 AM APD/20/30
PDF
Proclamation Governor Walter Pierce offers $1000 reward for escapees 03/10/2020 at 11:29 AM APD/20/33
PDF
Letter from Ellsworth Kelley's mother Dec. 7 1926 03/10/2020 at 11:33 AM APD/20/83
PDF
Records of Discipline Oregon State Penitentiary 03/10/2020 at 11:29 AM APD/20/34
PDF
Daily Report of Prisoners and Where Employed 03/10/2020 at 11:32 AM APD/20/71
PDF
Page from June 1987 House E&E Committee Minutes 03/10/2020 at 11:29 AM APD/20/29
JPG
1971 Flow Chart showing the State Forester could issue citations 03/10/2020 at 11:31 AM APD/20/54
PDF
March 10 1971 House Subcommittee on Natural Resources minutes 03/10/2020 at 11:29 AM APD/20/22
PDF
Page from 1971 Oregon Forest Practices Act 03/10/2020 at 11:29 AM APD/20/28
PDF
Page from 1941 Forest Conservation Act 03/10/2020 at 11:29 AM APD/20/27
PDF
Page from 1929 Oregon Reforestation Law 03/10/2020 at 11:29 AM APD/20/26
PDF
Response Letter from State Forester 1933 03/10/2020 at 11:29 AM APD/20/36
PDF
Letter from West Coast Lumberman to State Forester 1933 03/10/2020 at 11:28 AM APD/20/21
JPG
1845 Letter from McLoughlin Regarding Provisional Government 03/10/2020 at 11:31 AM APD/20/48
JPG
1845 McLoughlin Response Concerning Articles of Compact 03/10/2020 at 11:31 AM APD/20/50
JPG
1845 Letter to McLoughlin concerning Articles of Compact 03/10/2020 at 11:31 AM APD/20/49
JPG
1904 Louisiana Purchase Exposition Agricultural exhibit 03/10/2020 at 11:31 AM APD/20/51
JPG
1904 Louisiana Purchase Exposition Mining Exhibit 03/10/2020 at 11:31 AM APD/20/52
JPG
Frank Hutchinson Siuslaw River Bridge at Florence 03/10/2020 at 11:33 AM APD/20/78
JPG
Frank Hutchinson Coos Bay Bridge 03/10/2020 at 11:33 AM APD/20/76
JPG
Frank Hutchinson Alsea Bay Bridge Waldport 03/10/2020 at 11:33 AM APD/20/75
JPG
Photo of Yaquina Bay Bridge 03/10/2020 at 11:29 AM APD/20/31
JPG
Frank Hutchinson Drawing Yaquina Bay Bridge 03/10/2020 at 11:33 AM APD/20/77
PDF
Governor Earl Snell Certificate of Death 03/10/2020 at 11:33 AM APD/20/79
PDF
Governor Snell August 1945 Proclamation of Victory Days 03/10/2020 at 11:33 AM APD/20/80
PDF
Governor Snell May 1945 Proclamation of Victory in Europe Day 03/10/2020 at 11:33 AM APD/20/81
PDF
Duniway Years at State Archives 1946-1972 03/10/2020 at 11:33 AM APD/20/73
PDF
Duniway, Resume of David Cushing Jan. 5, 1946 03/10/2020 at 11:33 AM APD/20/74
PDF
Copperfield Morning report of Detachment reads No change 03/10/2020 at 11:32 AM APD/20/62
PDF
Copperfield Morning report of Detachment 03/10/2020 at 11:32 AM APD/20/63
PDF
Copperfield Letter to Attorney General Crawford from town doctor 03/10/2020 at 11:32 AM APD/20/61
PDF
Copperfield Telegram from Governor West to Mayor anouncing Fern Hobbs, 1914 03/10/2020 at 11:32 AM APD/20/65
PDF
Roster of Workers at Camp Silver Creek Falls 03/10/2020 at 11:29 AM APD/20/37
PDF
Copperfield Telegram from Oswald West to Sheriff Rand, 1914 03/10/2020 at 11:32 AM APD/20/66
PDF
Copperfield Letter from Gov. West to Attorney General, 1914 03/10/2020 at 11:32 AM APD/20/60
PDF
Copperfield Proclamation declaring martial law, 1913 03/10/2020 at 11:32 AM APD/20/64
PDF
CCC Monthy Distribution of Encumbrances, July 1939 03/10/2020 at 11:32 AM APD/20/58
PDF
CCC Silver Creek Falls State Park Completed Work 03/10/2020 at 11:32 AM APD/20/59
JPG
CCC Blueprints of Silver Creek Falls Camp Plan 03/10/2020 at 11:31 AM APD/20/57
PDF
CCC Distribution of Camps in States West of the Mississippi, March 1940 03/10/2020 at 11:37 AM APD/20/84
PDF
Demurrer Challenging Court Authority 1850 03/10/2020 at 11:32 AM APD/20/72
PDF
Motion for new trial - Whitman Massacre 03/10/2020 at 11:29 AM APD/20/24
PDF
Verdict in Whitman Massacre Trial 03/10/2020 at 11:31 AM APD/20/45
PDF
Testimony of Dr. John McLoughlin 03/10/2020 at 11:30 AM APD/20/41
PDF
Transcript of testimony of Indian Chief Stikus 03/10/2020 at 11:30 AM APD/20/43
PDF
Testimony of Indian Chief Stikus 03/10/2020 at 11:30 AM APD/20/42
PDF
Summons to Testify in Whitman Massacre Trial 03/10/2020 at 11:30 AM APD/20/40
PDF
Whitman Trial Indictment 1850 03/10/2020 at 11:31 AM APD/20/47