Hand-list of Legislative Sessions and Session Laws, Statutory Revisions, Compilations, Codes, Etc., and Constitutional Conventions of the United States and Its Possessions and of the Several States to May, 1912Wright & Potter, 1912 - 634 páginas |
Dentro del libro
Resultados 1-5 de 65
Página 37
... Colony established . 1662. Charter of Connecticut granted by Charles II to John Winthrop and others , uniting the two colonies . 1686-89 . Usurpation of Andros . 1689. Government under charter resumed . Charter recognized by William and ...
... Colony established . 1662. Charter of Connecticut granted by Charles II to John Winthrop and others , uniting the two colonies . 1686-89 . Usurpation of Andros . 1689. Government under charter resumed . Charter recognized by William and ...
Página 38
... colony of Connecticut . Dated Apr. 23 , 1662. [ Contained in U. S. Charters and Constitutions , Part I , p . 252 , where it is said : - " the colonies of Hartford and New Haven had continued separate until they accepted this charter ...
... colony of Connecticut . Dated Apr. 23 , 1662. [ Contained in U. S. Charters and Constitutions , Part I , p . 252 , where it is said : - " the colonies of Hartford and New Haven had continued separate until they accepted this charter ...
Página 41
... colony of Connecticut in New England . Printed by Timothy Green . [ Prefixed is the charter ( of 1662 ) with separate title page ( ( 1 ) + 6 p . ) . ] ( 1 ) + ( 1 ) + 6 + ( 2 ) + 357 p . Folio . New London , 1750 . The Acts and Laws ...
... colony of Connecticut in New England . Printed by Timothy Green . [ Prefixed is the charter ( of 1662 ) with separate title page ( ( 1 ) + 6 p . ) . ] ( 1 ) + ( 1 ) + 6 + ( 2 ) + 357 p . Folio . New London , 1750 . The Acts and Laws ...
Página 42
... colony of Connecti- cut , in New England . Samuel Green in New London . Reprinted and sold by Thomas and Haven , and Timothy Green in New New Haven and New London , 1769 . ( 1 ) +8 + 10+ 361 p . Folio . Contains charter ( of 1662 ) and ...
... colony of Connecti- cut , in New England . Samuel Green in New London . Reprinted and sold by Thomas and Haven , and Timothy Green in New New Haven and New London , 1769 . ( 1 ) +8 + 10+ 361 p . Folio . Contains charter ( of 1662 ) and ...
Página 52
... Colony ( Biennial Sessions . ) ( 401-791 p . ) 8 ° . ( 777-1403 p . ) 8 ° . No laws enacted . 1228 p . 8 ° . 672 p . 8 ° . ( 657-1272 p . ) 8 ° . 603 p . 8 ° . ( 581-1286 p . ) 8 ° . 546 p . 8 ° . ( 521-1209 p . ) 8 ° . 642 p . 8 ...
... Colony ( Biennial Sessions . ) ( 401-791 p . ) 8 ° . ( 777-1403 p . ) 8 ° . No laws enacted . 1228 p . 8 ° . 672 p . 8 ° . ( 657-1272 p . ) 8 ° . 603 p . 8 ° . ( 581-1286 p . ) 8 ° . 546 p . 8 ° . ( 521-1209 p . ) 8 ° . 642 p . 8 ...
Otras ediciones - Ver todas
Términos y frases comunes
1st Session 1st Sitting 2d Session 2d Sitting 4th Session Act of Congress Acts and Laws Adjourned Session Albany amendments Annotated Annual Session Assembly Biennial Session Binder's title Blue Laws Boston Bound Called Session Charlemagne Tower Charters and Constitutions constitution is contained constitutional convention contained in United Contains appendix contains the following Court Department of Justice Digest edition English and French Extra Session February Folio following sessions Harvard Law School incl Indiana Territory January July June legislative body Legislature Massachusetts Met at Newport Newport November October October 25 ordinances Orleans prefixed Prorogued and Adjourned Prorogued Session Province Published by authority ratified Regular Session reprint Revised Statutes Sept Session laws called Social Law Library Special Session Statute Laws STATUTES Compilations Supplement Territory Title of legislative Title page imprint United States Charters York Bar Association York State Library