Skip to main content

Reel 89-257

 Container

Contains 29 Results:

Report of Commissioners of the General Sinking Fund, January 15, 1850

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: January 15, 1850

New Orleans City Digest, 1852

 Item — Reel: 89-257
Scope and Contents

Including a sketch of the political history of New Orleans; the decisions of the Supreme Court of Louisiana, relative to the powers of the corporation of New Orleans; the consolidation and other acts; organizing the new corporation of New Orleans, and a digest of the old laws, relative to the City, now in Force, with copious index and marginal notes. By Alexander Walker. New Orleans, 1852.

Dates: 1852

Statement of the consolidated debt of the city of New Orleans, April 12, 1852

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: April 12, 1852

A history of the proceedings in the city of New Orleans, on the occasion of the funeral ceremonies in honor of Calhoun, Clay and Webster, December 9, 1852

 Item — Reel: 89-257
Scope and Contents

A history of the proceedings in the city of New Orleans, on the occasion of the funeral ceremonies in honor of Calhoun, Clay and Webster, which took place on Thursday, December 9th, 1852. Published by order of the General Committee of Arrangements, on authority of the City Council. New Orleans, 1853.

Dates: December 9, 1852

The new city charter, with the amendments of 1853, 1854

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: 1854

Rules for the government of the public schools, 1854

 Item — Reel: 89-257
Scope and Contents

Rules for the government of the public schools, prescribed by the Board of School Directors, of the First District, of the city of New Orleans. Printed by authority of the Board. New Orleans, 1854.

Dates: 1854

Annual report of Superintendent of Public Schools, May 12, 1855

 Item — Reel: 89-257
Scope and Contents

Annual report of Superintendent of Public Schools, Fourth District, New Orleans, May 12, 1855. New Orleans, 1855.

Dates: May 12, 1855

Fundamental rules for the administration of the general estate of John McDonogh, 1855

 Item — Reel: 89-257
Scope and Contents

Fundamental rules for the administration of the general estate of John McDonogh, adopted by the Commissioners and Agents of New Orleans and Baltimore; and the opinion of Mr. Roselius as to their powers and duties. New Orleans, 1855.

Dates: 1855

Report upon the wealth, internal resources, and commercial prosperity of the city of New Orleans, 1855

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: 1855

Annual report of the Board of Directors of the Public Schools of the First District of New Orleans, May 15, 1856

 Item — Reel: 89-257
Scope and Contents

Annual report of the Board of Directors of the Public Schools of the First District of New Orleans, for the year ending June 30, 1856, submitted to the Hon. the Common Council of the city; with the report of the Finance Committee to the Board of Directors, May 15, 1856, (appended by order of the Board.) New Orleans, 1856.

Dates: May 15, 1856

The city charter of 1856, 1856

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: 1856

Report of the Grand Jury of the Parish of Orleans, 1856

 Item — Reel: 89-257
Scope and Contents

Report of the Grand Jury of the Parish of Orleans. By order of the First District Court. New Orleans, 1856.

Dates: 1856

General message of Mayor C.M. Waterman, to the Common Council of the city of New Orleans, October 1st, 1857

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: October 1st, 1857

Report of the Board of Commissioners of the House of Refuge to the Common Council, 1857

 Item — Reel: 89-257
Scope and Contents From the Collection: This is a collection of miscellaneous printed pamphlets either produced by/for municipal offices or closely related to the conduct of city business. There are two copies of the city charter with amendments, two annual messages of the Mayor, and a souvenir of the 1852 memorial service honoring Henry Clay, Daniel Webster, and John C. Calhoun. Additional subjects represented include: city debt public schools fire department drainage the John McDonogh...
Dates: 1857

Report on drainage by Louis H. Pilie, City Surveyor, October 5th, 1857

 Item — Reel: 89-257
Scope and Contents

Report on drainage by Louis H. Pilie, City Surveyor. Communicated to the Common Council October 5th, 1857. New Orleans, 1857.

Dates: October 5th, 1857

Message of the Mayor, to the Common Council, April 13, 1858

 Item — Reel: 89-257
Scope and Contents

Message [of the Mayor, to the Common Council, relative to the New Orleans Jackson and Great Northern R.R. Co., April 13th, 1858]. [New Orleans, 1858].

Dates: April 13, 1858

The American Fire Alarm and Police Telegraph, 1859

 Item — Reel: 89-257
Scope and Contents

The American Fire Alarm and Police Telegraph. To which the attention of the municipal government, insurers and property holders of the city of New Orleans is respectfully requested. John N. Gamewell & Co., of Camden, South Carolina, proprietors. New Orleans, 1859.

Dates: 1859

Annual report of the Chief Engineer of the Fire Department, 1859

 Item — Reel: 89-257
Scope and Contents

Annual report of the Chief Engineer of the Fire Department, of the city of New Orleans, for the year 1858. New Orleans, 1859.

Dates: 1859

Memorial of the Board of Commissioners of the House of Refuge, 1859

 Item — Reel: 89-257
Scope and Contents

Memorial of the Board of Commissioners of the House of Refuge, to the Common Council of New Orleans. [New Orleans, 1859].

Dates: 1859

Message of the Mayor to the Honorable the Common Council, 1859

 Item — Reel: 89-257
Scope and Contents

Message of the Mayor [to the Honorable the Common Council, October 11, 1859]. [New Orleans, 1859].

Dates: 1859

Report on proposed system of drainage for First Draining District, 1859

 Item — Reel: 89-257
Scope and Contents

Report on proposed system of drainage for First Draining District, New Orleans. By Major G.T. Beauregard, Chief Engineer. New Orleans, 1859.

Dates: 1859

Annual reports of the officers and committees of the Firemen's Charitable Association, 1860

 Item — Reel: 89-257
Scope and Contents

Annual reports of the officers and committees of the Firemen's Charitable Association, for the year 1859. New Orleans, 1860.

Dates: 1860

Memorial and documents in relation to the plan for closing crevasses, 1860

 Item — Reel: 89-257
Scope and Contents

Memorial and documents in relation to the plan for closing crevasses, etc. invented by E.H. Angamar, patented by Letters Patent of U.S., 12th July, 1859. New Orleans, 1860.

Dates: 1860

Report of the Secretary of the McDonogh School Fund to the Common Council, July 10, 1860

 Item — Reel: 89-257
Scope and Contents

[Report of the Secretary of the McDonogh School Fund to the Common Council, July 10, 1860]. [New Orleans, 1860].

Dates: July 10, 1860

Report of O. Robin, Special Commissioner, August 9, 1861

 Item — Reel: 89-257
Scope and Contents

Report of O. Robin, Special Commissioner deputed to ascertain where saltpetre could be procured, etc., to the Board of Aldermen, August 9, 1861. New Orleans, 1861.

Dates: August 9, 1861