Imágenes de páginas
PDF
EPUB

Revised Statutes of Territory (1851), passed at 2d session of legislative assembly commencing January 1, 1851. Published by authority, under supervision of M. S. Wilkinson.

xvi + 734 p. 4to.

St. Paul, 1851. Collated Statutes of Territory (1853). Collated statutes and decisions of supreme court, pursuant to resolution of March 5, 1853. [By William Hollinshead and Isaac Atwater.] 19896 p. 4to.

State

St. Paul, 1853.

Public Statutes (1849-58) of state. Moses Sherburne and William Hollinshead, commissioners.

xliii+1071 p. 4to.

St. Paul, 1859.

Report of Commissioners (1866). Report of G. E. Cole and E. C. Palmer, commissioners appointed to revise the statutes [under] chap. 25, laws 1863, as amended.

St. Paul, 1866.

General Statutes (1866), revised and passed at the session of 1866.

40 p. pamph. 8°.

[blocks in formation]

Statutes at Large (1873), comprising the general statutes of 1866 as amended to 1873, [and] all laws of a general nature in force March 7, 1873; with decisions. A. H. Bissell, compiler. 2 vols. 4to.

Chicago, 1873.

Analytical Index (1849-75) to general and special laws of territory and state, from 1849-75. By J. C. Shaw, J. B. West, S. L. Pierce.

121 + (3) + 63 p. 8°.

Hand-Book to General Statutes of 1866; Teeple.

In New York Bar Association.

St. Paul, 1876.

1877.

General Statutes (1879), as amended, with general laws in force 1878; prepared by George B. Young under laws of 1878 and 1879.

xvi1031 + 186 p. 8°.

2d ed. George B. Young.

xii +186 p. 8°.

In Social Law Library.

St. Paul, 1879.

St. Paul, 1880.

General Statutes - Continued.

(1883), 4th ed., with supplements.

1883.

In Department of Justice.
Supplement (1879–88), Vol. 2.

In Department of Justice.

In force 1889, by G. B. Young and H. J. Horn.

2 vols. 8°.

In Social Law Library.

1879-88.

St. Paul, 1888.

In force January 1891. Compiled and annotated by John F. Kelly.
2 vols. 4to.
St. Paul, 1891.
(1894), as amended, [with] subsequent legislation to Dec. 31, 1894.
Compiled and edited by Henry B. Wenzell, assisted by E. F.
Lane; annotations by Francis B. Tiffany.

[blocks in formation]

Revised Laws (1905), enacted April 18, 1905, to take effect March 1, 1906. Published under chap. 185, laws 1905.

Codes

(4) + 1210 + 170 p. 4to.

St. Paul, 1906. Supplement (1909), containing amendments to revised laws and other general laws enacted in 1905, 1907, and 1909; with notes and decisions. Compiled and annotated by Francis B. Tiffany. xiv 1197 p. 4to. St. Paul, 1910.

Penal Code (1886) to take effect Jan. 1, 1886; with notes of decisions.

297 p. 8°.

In Social Law Library.

(1888) [Contained in general statutes].

St. Paul, 1885.

In New York Bar Association.

1888.

CONSTITUTIONAL CONVENTIONS, CONSTITUTIONS, ETC.

Note. The constitution at present in force in this state is that of Oct. 13, 1857.

Journal of constitutional convention of territory, begun at St.

1857.

Paul, July 13, 1857.
207 p. 8°.

St. Paul, 1857.

Debates and Proceedings of constitutional convention, [convened July 13, 1857] including organic Act of territory; enabling Act of Congress; Act of territorial legislature relative to convention; and vote of people on constitution. Reported by F. H. Smith. [Democratic.]

xix + (2) + 685 p. 8°.

St. Paul, 1857.

To form state constitution preparatory to admission into the
Union. By T. F. Andrews. [Republican.]

xviii+624 p. 8°. St. Paul, 1858. Constitution; a copy of this constitution is contained in United States Charters and Constitutions, Part II, p. 1029, where it is said: "This constitution was framed by two distinct conventions, each of which met July 13, 1857, . . . having mutually agreed to submit the same constitution to the people. It was ratified" by the people. Constitution Amendments. There have been "forty or fifty' amendments. at various times. "The constitution as printed in the Revised Laws of 1905, shows the amendments and time of adoption of each up to that time, and the session laws of 1907, 1909, and 1911 show amendments adopted during these years." (Minnesota State Library, Jan. 6, 1912.)

1865.

[ocr errors]

Constitution, Ordinances and Resolutions; (In New York Bar

Association).

MISSISSIPPI.

HISTORICAL.

1663. Part of area included in proprietary charter of Carolina. 1773. Part of area included in proprietary charter of Georgia. 1798. Part of area was successively prior to this time, under the rule of Great Britain, Spain and France.

1798. Act of Congress providing for settlement of claims of Georgia to lands in Mississippi (Apr. 7). Supplemental Act, May 10, 1800.

1800. Act of Congress creating Mississippi Territory (May 10). 1817. Alabama separated from Mississippi Territory (see Alabama). 1817. Enabling Act for the formation of a State government (Mar. 1). 1817. Resolution of Congress admitting State to Union (Dec. 10). U. S. Charters and Const's, Part II, p. 1049.

Territory

BIBLIOGRAPHY.

Title of legislative body 1799 and 1800,"Governor and Judges," and "The Legislature." In 1805, "General Assembly."

Session laws called "Acts."

State

Title of legislative body 1817, " General Assembly."
Session laws called "Laws.'

SESSION LAWS.

Territory

Laws of Territory. Laws of the Missisippi (sic) Territory, published at a session of the legislature held at Natchez, January 22, 1799, and continued by adjournments to the 25th of May, 1799. Confused paging. 12mo. [Title page imprint] Natchez, 1799. [The title page is located next after p. 96, and is followed by table of contents pp. i-ii.]

The foregoing contains the following sessions:

Session, Jan. 22, 1799, to May 25, 1799. p. 2−96 + II + 97-209. Session, Sept. 21, 1799, to Oct. 5, 1799. p. 1–16.

[blocks in formation]

Message from the President of the United States, transmitting copies of the laws of the territory, January 2, 1801. Published by order of the House of Representatives. Contains laws enacted by the Governor and Judges from June 30 to December 31, 1799.

3d

16 p. 8°.

Assembly, 1st Session, Dec. 1, 1804. 136 p. 8°. [4th Assembly.]

5th Assembly, 1st Session, Feb. 1809. 6th Assembly, 1st Session, Nov. 6, 1809. 6th Assembly, 2d Session, Nov. 1810.

[blocks in formation]

p. 1-19.
p. 21-156.
39+ (10) p. 12mo.

[blocks in formation]

2d Assembly, 1st Session, Jan. 1819.

[2d Assembly], 3d Session, Jan. 3, 1820. 118 + (11) p. 8°.

4th Session, [Jan.] 1821. 120 + (15) p. 8°.

5th Adjourned Session, June 1822. (Without index.) n.t.p. 408 p.

8°.

6th Session, Dec. 1822.

7th Session, Dec. 1823.

1824.

110 + 19 p. 8°..

1825.

148 + (16) p. 8°.

2, 1826.

1] 1827.

135 + vii + (9) p. 8°.
155 + viii + (11) p. 8°.

Session, Jan. 8th Session, [Jan.] 9th Session, Jan. 10th Session, [Jan. 11th Session, [Jan. 7] 1828. 12th Session, [Jan. 5] 1829. 13th Session, [Jan. 4] 1830. 14th Session, [Nov. 15] 1830. 15th Session, [Nov. 21] 1831. 16th Session, [Jan. 7] 1833. 17th Session, [Nov. 16, 1833.] Regular Biennial Session, Jan. 1836. viii+ 440 p. 8°. Adjourned Session, Jan. 1837.

Bound in 1 vol. 8°.

147 + viii+ (10) p. 8°.
123 + vi + (10) p. 8°.
206+ viii+ (14) p.
146 + xviii p.
172 + xviii p. 12mo.
252 + xxv p. Bound in 1 vol. 12mo.
200 p.

[Called Session, Apr. 1837.] viii + 390 p. 8°. n.t.p. Regular Biennial Session, Jan. 1838. viii + 368 p. 8°.

« AnteriorContinuar »