Imágenes de páginas
PDF
EPUB

Constitution; a copy of this constitution is contained in United States Charters and Constitutions, Part I, p. 740, where it is said: "This constitution was formed by a convention which met at New Orleans. . . Apr. 6, 1864. It was submitted to the people and ratified. . . . The state government organized under it was not recognized by Congress.'

1868.

[ocr errors]

Official Journal of Proceedings of convention for framing a constitution. [Published] by authority.

315+ (1) p. 8°.

New Orleans, 1867-68.

Constitution, adopted by constitutional convention, Mar. 7, 1868.

22 p. 8°.

New Orleans, 1868.

A copy of this constitution is contained in United States Charters and Constitutions, Part I, p. 755, where it is said: "This constitution was formed by a convention, called under the re-construction Acts of congress, which met at New Orleans in Dec. 1867. . . . It was submitted to the people on the 17th and 18th of Aug. 1868, and ratified."

1879.

Official Journal of Proceedings of constitutional convention held in New Orleans, Apr. 21, 1879. [Published] by authority. 337156 p. 8°. New Orleans, 1879.

Constitution adopted in convention at New Orleans, July 23, 1879.

90 p. 8°.

Contained in laws of regular session, Jan. 1880.

Prefixed to laws of regular session, May 1884.

New Orleans, 1879.

Harvard Law School shows this constitution with amendments, Baton Rouge, 1884. 8°.

1898.

Constitutional Convention; [proceedings, etc., published in the

New Orleans Picayune].

Not paged. 4to.

n.p. 1898.

New Orleans, 1898.

Official Journal of proceedings, Feb. 8 to (May 12), 1898.

38577 p. 8°.

Shown in Library Bulletin, 98, New York State Library, Albany, 1905.

Constitution; adopted in convention, May 12, 1898. [Published] by authority; with amendments to 1906 annexed.

129+ xv p. 8°.

New Orleans, 1898.

Contained in laws of regular session, May 1898.

Amendments to constitution of 1898.

Baton Rouge [1907].

29 + (3) p. 8°.
The foregoing contains the following amendments: 1st amend-
ment adopted Apr. 17, 1900; 2d amendment adopted Nov. 8,
1900; 3d to 6th amendments adopted Nov. 4, 1902; 7th to 15th
amendments adopted Nov. 8, 1904; 16th to 26th amendments
adopted Nov. 6, 1906. (Louisiana State Library, Jan. 3, 1912.)

MAINE.

HISTORICAL.

1603. Charter of Acadia (Nova Scotia) by King Henry IV of France to Pierre du Gast, embracing the whole of North America between 40th and 46th degrees of latitude.

1606. First charter of Virginia by King James I, covering territory between the 34th and 45th degrees of latitude. (See Massachusetts.)

1620. Division of charter of 1606 by charter of King James I to Plymouth Company England, -"Great Patent of New England." (See Massachusetts.)

1621. Grant to Earl of Stirling under direction of King James I by Plymouth Company, covering a portion of territory of Maine. 1622. Patent by Plymouth Company to Gorges, of territory between Merrimac and Kennebec rivers.

1629. Division between Gorges and John Mason, the latter naming his portion "New Hampshire." (See New Hampshire.)

1639. Grant by King Charles I to Gorges of the Province of Maine. 1664. Grant by King Charles I, to James, Duke of York, of the Province of Maine.

1673. Treaty of Paris under which British take possession of territory claimed by France.

1674. Grant by King Charles II to James, Duke of York, of the Province of Maine.

1691. Second charter of Massachusetts Bay (William and Mary) joining Acadia, Maine, and Plymouth Colonies to that colony, and forming the Province of Massachusetts Bay.

1819. Separation of Maine from Massachusetts.

1820. Act of Congress (Mar. 3) admitting Maine to Union. In effect Mar. 15.

U. S. Charters and Const's, Part I, p. 773.
Williamson's "History of Maine." 2 vols.

BIBLIOGRAPHY.

Prior to 1820, Maine was a "district" of Massachusetts. The Act of separation was passed June 19, 1819, by the Legislature of Massachusetts. See laws of Mass. "Vol. 8 A." p. 248. 8°.

State

Title of legislative body "Legislature."

Session laws prior to 1840, called "Public Acts," "Private Acts" (sometimes "Special Laws ") and "Resolves."

Subsequent to 1839, called "Acts and Resolves."

CHARTER.

Charter (1639), by Charles I to Sir Fardinando Gorges, [covering]

66

'the Mayne Lande of New England." [Concerning this charter it is said: "This charter which was granted by King Charles I to Sir Ferdinando Gorges virtually confirmed a patent which had been given by the Plymouth Company, established under the charter of 1606, to Sir Ferdinando Gorges and Captain John Mason, dated August 10, 1622. Gorges established a government under it, which was broken up by his death in 1647. Sir Ferdinando Gorge's grandson, Ferdinando Gorges, sold and gave a deed of the Province of Maine, March 13, 1677, to John Usher, a merchant of Boston, for £1,250. In the same year Usher gave a deed of the same territory to the governor and company of Massachusetts Bay."] U. S. Charters and Const's, Part I, p. 774.

Colony

SESSION LAWS.

Government at Kennebeck established by the colony of New Plymouth at "Kenibeck" (1654), and instructions of the General Court to Thomas Prence. [For copies see "Compact, Charter, and Laws of the colony of New Plymouth" (pp. 322325). By William Brigham. Boston, 1836. x + 357 p. 8°.] Laws enacted by Governor Sir Edmund Andros (1686-89), and his Council for the territory and dominion of New England, 1686-89; 2, 3, 4, and 5 James II. Contained in "Laws of New Hampshire," Vol. I, province period, pp. 143-258. xcix+914 p. 8°.

Manchester, 1904.

Resolves of the General Court of Massachusetts, respecting the sale of Eastern Lands [Maine], with reports of committees appointed to sell said lands; from Mar. 1, 1781 to [June 22, 1803]. 287 p. 8°.

Boston, 1803.

State

Public Acts

Session, May 1820. Laws. xxxvi +48 + (7) p. 8°. Printed by

F. Douglas.

Session, [Jan.] 1821. Laws.

Session,

[In Revision, 2 vols. 8°. Brunswick, 1821.]

Jan. 1822.

3d Legislature, Jan. 1823. 4th Legislature, Jan.

1824. Bound in 1 vol. 374-1064 + (14) p. 8°.

5th Legislature, Jan. 1825. 6th Legislature, Jan. 1826. 7th Legislature, Jan. 1827. 8th Legislature, Jan. 1828. 9th Legislature, Jan. 1829. 10th Legislature, Jan. 1830. 11th Legislature, Jan. 1831.

12th Legislature, Jan. 1832.

Bound in 1 vol. (2) + 1070-1355 + (10) p. 8°.

13th Legislature, Jan. 1833. Bound in 1 vol. (3) + 315+ (14) p. 8°. 14th Legislature, Jan. 1834.

15th Legislature, Jan. 1835. 16th Legislature, Jan. 1836. 17th Legislature, Jan. 1837. 18th Legislature, Jan. 1838. 19th Legislature, Jan. 1839.

[blocks in formation]

Jan. 1822. 3d Legislature, Jan. 1823. 4th Legislature, Jan. 1824. 5th Legislature, Jan. 1825. 6th Legislature, Jan. 1826. 7th Legislature, Jan. 1827. 8th Legislature, Jan. 1828. 9th Legislature, Jan. 1829.

Bound in 1 vol. (3) + 318-515 + vii p. 8°.

(3) + 520-588+ (9) p. 8°.

Bound in 1 vol. 460 + (14) p. 8°.

Bound in 1 vol. (20) + 466-826 + (40) p. 8°.

10th Legislature, Jan. 1830. Bound in 1 vol. 325+ (15) p. 8°.

11th Legislature, Jan. 1831. 12th Legislature, Jan. 1832. 13th Legislature, Jan. 1833. 14th Legislature, Jan. 1834. 15th Legislature, Jan. 1835.

Bound in 1 vol. (10) + 328-788 + (8) p. 8°.

« AnteriorContinuar »