Quarterly statement of the Territorial treasurer of New Mexico, third quarter of the forty-ninth fiscal year, beginning September 5, 1898, and ending December 3, 1898. Quarterly statement of the Territorial treasurer of New Mexico, fourth quarter of the forty-ninth fiscal year, beginning December 5, 1898, and endingTM March Quarterly statement of the Territorial treasurer of New Mexico, first quarter of the fiftieth fiscal year, beginning March 6, 1899, and ending June 3, 1899. Quarterly statement of the Territorial treasurer of New Mexico, second quarter of the fiftieth fiscal year, beginning June 4, 1899, and ending September 2, 1899. Quarterly report of the auditor of public accounts of the Territory of New Mexico, giving a detailed statement of the receipts and expenditures during the fourth quarter of the forty-eighth fiscal year, ending March 5, 1898. H. P. Owen, clerk second judicial district 92.90 ration filing fees.. J. B. Lamy, by order of the court. Total W. B. Walton, clerk third judicial district. J. A. La Rue, secretary cattle sanitary board. George H. Wallace, secretary of the Territory of New Mexico, corpo Blanche Boyle, by order of the court. 210.15 490.35 626.99 4,000.00 769.00 100.95 19.50 119,897.10 |