Imágenes de páginas
PDF
EPUB

NEW YORK.

HISTORICAL.

1524. Discovered by Giovanni da Verrazano for France.

1609. Champlain's battle with the Iroquois near Lake Champlain. Hendrik Hudson sailed into Hudson River and designated territory New Netherlands. (Dutch East India Co.)

1614. Grants by States General.

(Documents relative to colonial

history of New York. Vol. I, pp. 10–11.)

1621. Dutch West India Co. chartered.

1626. New Amsterdam (New York City) so named.

1628. "Patroon" system inaugurated.

1652. New Amsterdam incorporated by Dutch (New York City). 1664. New Amsterdam captured by the English under Nicolls and named New York.

Grant by Charles II to James, Duke of York.

1673. New York recaptured by the Dutch.

1674. New York restored to English by treaty with Holland. (Treaty of Westminster.)

2d grant by Charles II to James, Duke of York.

1683. Meeting of representatives of the people in New York City. 1686. New York City chartered; Albany chartered (Dongan charters). 1764. Order in council fixing boundary between New York and New Hampshire ("Boundaries of State of New York," Vol. 1, pp. 82, 83).

1765. Colonial convention to consider Stamp Act.

1774. Declaration of Rights signed and delegates chosen to continental

congress.

1776. Declaration of Independence ratified.

1777. April 20, State constitution adopted.

1788. Federal constitution ratified.

See also U. S. Charters and Const's, Part II, p. 1328.

BIBLIOGRAPHY.

1664. Prior to this date the legislative body was a Director General and Council, which upon Dutch restoration in 1673 was continued to 1674.

First printed laws supposed to have been issued from the press of William Bradford, 1693. See Bulletin No. 7. New York Public Library (A. R. Hasse) New York, 1903, p. 51.

For bibliographical account of early colonial laws. (See "explanatory note to "Assembly Documents," Vol. 23, 118th session, No. 107, part 1, Albany, 1895.)

Province

Legislative body: Governor, council and representatives convened in

[blocks in formation]

Laws and Ordinances of New Netherland (1638-74) compiled and translated from the original Dutch records in the office of the Secretary of State. By E. B. O'Callaghan. xxxii +602 p. 8°.

Albany, 1868. Colonial Laws (1664-1775), including charters, commissions and instructions to colonial governors, the Duke's laws, laws of Dongan and Leisler assemblies, charters of Albany and New York, and Acts of colonial legislatures from 1691-1775 inclusive. See Assembly Documents," Vols. 23 to 27, 118th session, No. 107, parts 1-5 inclusive.

66

5 vols. 8°.

Albany, 1895.

Duke of York's Laws. Laus Deo. East-Hampton Book of Laws. June ye 24th, 1665. Published by the New York Historical Society.

8°.

In New York Bar Association.

Session Laws (Folio)

1809.

Laws and Acts (1691-93. Facsimile Folio) of the general assembly for their majesties province of New York, as they were enacted in divers sessions the 1st of which began April the 9th, annoq. Domini, 1691. Printed by William Bradford. 84 + 3+ 4+ (6) + 11 p. Folio.

New York, 1694.

[The foregoing is the facsimile prepared under the supervision of Robert Ludlow Fowler for the Grolier club of New York, 1894, see compilations.]

Contains laws of the following sessions:

[1st Assembly], 1st Session, April

9, 1691.

(2)-" 33"

p.

[1st Assembly], 2d Session, September 8, 1691.

34-46 p.

[blocks in formation]

[2d Assembly],"5th Session," October 24, 1692.

58-84 p.

The following Acts are appended:

Act 5th William and Mary [1693-4], pp. 1-3.

Act of Nov. 12, 1692, pp. 1-3.

Act of April 10, 1693. n.p. [Colophon.]

Catalogue of fees established by the governor and council at the request of the Assembly, September 20, 1693, 1-11 p. [Colophon.]

The Charlemagne Tower Collection of Colonial Laws shows the

following:

Folio.

5th Assembly, 5th Sessions, Mar. 25 to Apr. 22, 1697. (5) p. Folio.
6th Assembly, 1st Sessions, Oct. 1 to 26, 1695. 107-113 p. Folio.
Ordinance establishing courts, New York, 1699. 4 p.
7th Assembly, 7th Sessions, Mar. 2 to May 16, 1699.
7th Assembly, 2d Sessions, July 29 to Aug. 9, 1700.
7th Assembly, 3d Sessions, Oct. 1 to Nov. 2, 1700.
p. Folio.

7th Assembly, & 3d [for 4th] Sessions.

176 p. Folio.

1st Sessions, Oct. 20, 1702.

2d Sessions, Apr. 13, 1703.

119-150 p. Folio. 151-155 p. Folio. [155]-196 for 164

Aug. 19 to Oct. 18, 1701. 157

177-202 p. Folio.

203-228 p. Folio.

Act declaring illegal proceedings against Colonel Bayard and John Hutchings, New York, 1703. 1 leaf. Folio.

Act for levying £1,300 for defense of the fronteers (sic), New York, 1703. 3 p. Folio.

4th Sessions, Apr. 13, 1704. 229–238 p. Folio.

Ordinance relating to supream (sic) court, New York, 1704. 1 leaf + 2 p.

Folio.

Ordinance [regulating court fees], New York, 1704. 5 p. Folio.

5th Sessions, June 13, 1705. 233-239 p. Folio.

Act for defraying charges Ranslaerwick, New York, 1705. 1 leaf. Folio. Ordinance [regulating court fees], New York, 1705. 4 p. Folio.

6th Sessions, June 29, 1706. (2) p. Folio.

7th Session, Sept. 27, 1706. (6) p. Folio.

Act laying excise on liquors, New York, 1709. 4 p. Folio.

Laws beginning Apr. 9, 1691, to Nov. 12, 1709. (2) + 1-72 + (12) + 73-76 + 89–96 + 1-4 + 101-113 + 113-114 +1-13 p. Folio.

Ordinance [regulating fees], New York, 1710. 20 p. Folio.

Acts, Oct. and Nov. 1710. 115-128 p. Folio.

Acts, July and Aug. 1711. 133-144 p. Folio.

Laws beginning April 9, 1691 [to 1713], New York, 1713. 1 leaf + 2 +

1-163 for 167 p. Folio.

Acts, Oct. 1713. 170-182 p. Folio.

Acts, June and July 1714. 183-196 p. Folio.

Acts, July 1715. 207-238 p. Folio.

Act, Sept. 4, 1714. 239-280 for 290 p. Folio.

Ordinance [altering sitting of supream (sic) court], New York, 1715. (3) p. Folio.

Acts, June 1716. 239-245 for 253 p. Folio.

Ordinance [relating to fees], October 19, 1716. 20 p. Folio.
Ordinance [regulating fees], New York, 1722. 4 p. Folio.
Ordinance [regulating fees], New York, 1723. 4 p. Folio.

Ordinance [recording of deeds], New York, 1723. 2 p. Folio.

Ordinance [remedies, abuses, and practice of law], New York, 1728. 6 p.

Folio.

Ordinance [regulating fees], New York, 1728. 4 p. Folio.
Ordinance [relating to courts], New York, 1733. 4 p. Folio.
Ordinance [regulating fees], New York, 1735. (12) p. Folio.
Act [relating to gun-powder], New York, 1746. 1 leaf. Folio.
Acts, Feb. and Mar. 1772. 823–949 + (2) p. Folio.

Acts of Assembly (1691-1718. Folio) passed in the province of New
York from 1691 to 1718. Printed by John Baskett.
xv+292 p. Folio.

London, 1719.

Laws (1691-1751 inclusive. Folio), William Livingston and William Smith, Jr. Published by authority. [Comprises public Acts in force. The preface contains an explanation.] iii 488 p. Folio.

n.t.p. [New York, May 1, 1752.] (1752-62. Folio) of New York from November 11, 1752, to May 22, 1762. Published by order of General Assembly. By William Livingston and William Smith, Jr. (Title-page describes this as 2d vol ime, with table common to both vols.) (5)+268 p. Folio.

New York, 1762. (1691-1773 inclusive. Folio) published by order of the General Assembly. [By Peter Van Schaack.] In 2 vols. bound together, paged continuously. (Vol. 2, p. 421.)

iv

835 p. Folio.

New York, 1774.

Laws of the Colony (1774-75. Octavo), republished pursuant to [Act of the legislature of 1888] under direction of Frederick Cook, Secretary of State.

239 p. 8°.

Albany, 1888.

New York Bar Association shows the following folio Acts passed by the General Assembly:

Acts passed by the General Assembly of the Province in November, 1720.

Folio.

Acts passed by the General Assembly of the Province, and published the 27th day of July, 1721. Folio.

Acts passed by the General Assembly of the Province, in July, 1722. Folio. Acts passed by the General Assembly of the Province at a session begun the 8th day of May, 1723, and continued to the 6th day of July following. Printed by William Bradford. New York, 1723. Folio. Acts of Assembly passed in the Province of New York, from 1691 to 1725. Printed by William Bradford, 1726. Folio.

Acts passed by the General Assembly of the Province at the 13th sessions of the 2d Assembly, in the 12th year of His Majesty, King George. Folio.

Acts passed at a sessions of the General Assembly for the Province begun the 5th of April, 1726, and continued to the 17th of June following. Printed by William Bradford. New York, 1726. Folio. Acts passed at a sessions of the General Assembly for the Province begun the 27th of September, 1726, and continued to the 11th of November following. Printed by William Bradford. New York, 1726. Folio. Acts passed by the General Assembly of the colony in November, 1727, and in the first year of the reign of His Majesty, George II. Folio. Acts passed by the General Assembly of the colony in the second year of His Majesty, George II [1728]. Folio.

Acts passed by the General Assembly of the colony in the third year of His Majesty's reign Annoq. Domini, 1729. Folio.

Acts passed by the General Assembly of the colony in October, 1730. Printed by William Bradford. New York, 1730. Folio.

Acts passed by the General Assembly of the colony in September, 1731. Folio. Acts passed at a session of General Assembly begun, and holding at the City of New York, the 9th day of August, 1732, and from thence continued to the 14th day of October, then next following. Printed by William Bradford, 1732. Folio.

Acts passed by the General Assembly of the colony in the 7th year of His Majesty's reign, Anno Dom., 1733. Folio.

Acts passed by the General Assembly of the colony in the 8th year of His Majesty's reign, Anno Dom., 1734. Folio.

Acts passed by the General Assembly of the colony in the 8th year of His Majesty's reign, Nov. 1734. Folio.

Acts passed by the General Assembly of the colony in November, 1735. Folio. [For folio Acts and laws from 1735 to 1777, see also Charlemagne Tower Collection of Colonial Laws, ante.]

« AnteriorContinuar »