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, 1912 |
Dentro del libro
Resultados 1-5 de 72
Página 64
There does not appear to have been any Vol . 1 . Pages 1 to 81 comprise a
revision of the laws to November 2 , 1762 . Appended to the foregoing revision (
from p . 83 to p . 351 ) are original session laws of the following subsequent
sessions ...
There does not appear to have been any Vol . 1 . Pages 1 to 81 comprise a
revision of the laws to November 2 , 1762 . Appended to the foregoing revision (
from p . 83 to p . 351 ) are original session laws of the following subsequent
sessions ...
Página 69
289 , where it is said : “ This constitution which is that originally adopted in 1792
with important amendments was framed by a convention which met November 8 ,
1831 . ” . - Amended constitution , convention of 1831 . 8o . W ' ilmington , N . D ...
289 , where it is said : “ This constitution which is that originally adopted in 1792
with important amendments was framed by a convention which met November 8 ,
1831 . ” . - Amended constitution , convention of 1831 . 8o . W ' ilmington , N . D ...
Página 175
Dated November 3 , ( 1620 ) . See “ Compact , Charter and Laws of the Colony of
New Plymouth , " published agreeably to a resolve of the legislature , under the
supervision of William Brigham , p . 1 . x + 357 p . 8° . Boston , 1836 . 1620 .
Dated November 3 , ( 1620 ) . See “ Compact , Charter and Laws of the Colony of
New Plymouth , " published agreeably to a resolve of the legislature , under the
supervision of William Brigham , p . 1 . x + 357 p . 8° . Boston , 1836 . 1620 .
Página 177
Contains covenant of the Mayflower passengers , signed November 11 , 1620 ,
combining “ into a Civill Body Politick . ” The original pen and ink MS . of this
history is in the custody of the State Library of Massachusetts . For copy thereof
and ...
Contains covenant of the Mayflower passengers , signed November 11 , 1620 ,
combining “ into a Civill Body Politick . ” The original pen and ink MS . of this
history is in the custody of the State Library of Massachusetts . For copy thereof
and ...
Página 178
Dated November 3 , ( 1620 ) , p . 1 . ] ACT OF THE COUNCIL OF PLYMOUTH ,
DEVON COUNTY , ENGLAND , June 11 , 1635 , surrendering to King Charles I ,
the “ Great Charter " ( Patent ) of New England , granted by King James I , p . 333
.
Dated November 3 , ( 1620 ) , p . 1 . ] ACT OF THE COUNCIL OF PLYMOUTH ,
DEVON COUNTY , ENGLAND , June 11 , 1635 , surrendering to King Charles I ,
the “ Great Charter " ( Patent ) of New England , granted by King James I , p . 333
.
Comentarios de la gente - Escribir un comentario
No encontramos ningún comentario en los lugares habituales.
Otras ediciones - Ver todas
Términos y frases comunes
1st Session 1st Sitting 2d Session 4th Session Acts and Laws Adjourned Session adopted Albany amendments Annotated Annual Session Assembly Boston Bound Charters Charters and Constitutions Civil Code Colony Compiled Congress constitutional convention Contains Contains appendix Continued copy Council Court Department of Justice Digest edition Extra Session February Folio force Green Harvard Law School held HISTORICAL incl January John Journal July June Legislature March Massachusetts Meeting Newport notes November October original Orleans passed Philadelphia prefixed Printed Printed index Private proceedings Prorogued Session Providence Province Public Published by authority ratified reference Regular Session reports reprint Resolves Revised Revised Statutes separate Sept September Shown Social Law Library Special Special Session Statute Law Statutes Supplement Territory Title page imprint United States Charters viii volume Washington York Bar Association