Encyclopedia of the American Civil War: List of documents, source documents, appendicesABC-CLIO, 2000 - 2733 páginas |
Dentro del libro
Resultados 1-3 de 65
Página 2255
... Senate of the Confederate States shall be composed of two Senators from each State , chosen for six years by the legislature thereof , at the regular ses- sion next immediately preceding the commencement of the term of service ; and ...
... Senate of the Confederate States shall be composed of two Senators from each State , chosen for six years by the legislature thereof , at the regular ses- sion next immediately preceding the commencement of the term of service ; and ...
Página 2259
... Senate , to make treaties , provided two- thirds of the Senators present concur ; and he shall nominate , and by and with the advice and consent of the Senate , shall appoint ambassadors , other public ministers and consuls , Judges of ...
... Senate , to make treaties , provided two- thirds of the Senators present concur ; and he shall nominate , and by and with the advice and consent of the Senate , shall appoint ambassadors , other public ministers and consuls , Judges of ...
Página 2487
... Senate was held from 4 March 1862 to 28 March 1862 . Senate President of the Senate : Hannibal Hamlin of Maine President Pro Tempore of the Senate : Solomon Foot of Vermont ARKANSAS [ Seceded from the Union on 6 May 1861 ] William K ...
... Senate was held from 4 March 1862 to 28 March 1862 . Senate President of the Senate : Hannibal Hamlin of Maine President Pro Tempore of the Senate : Solomon Foot of Vermont ARKANSAS [ Seceded from the Union on 6 May 1861 ] William K ...
Términos y frases comunes
Abraham Lincoln aforesaid America April arms Article artillery attack August authority Battle Brig brigade cavalry Charles citizens Civil Colonel colored command Compilation Confederacy Confederate Armies Congress Constitution corps December declare district duty election enemy execution February Federal force Fort Sumter further enacted George Georgia Gettysburg Government Grant Henry Wirz hereby History James January Jefferson Davis John judgment July June jurisdiction killed Louisiana Louisiana State University Major-General March Maryland McClellan ment military Mississippi Missouri National Navy North Carolina officers Official Records party persons plaintiff Potomac President prisoners prisoners of war Proclamation rebel Rebellion regiments Richmond Robert Robert M. T. Hunter Secession Secretary Senate slave slavery soldiers Source South Supreme Court Tennessee territory thereof Thomas tion Treasury troops U.S. Army U.S. War Department Union and Confederate United University Press Virginia Washington William wounded writ York