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, 1912Trustees, State Library of Massachusetts, 1912 - 634 páginas |
Dentro del libro
Resultados 6-10 de 98
Página 38
... Acts and CHARTER . Charter of Connecticut ( 1662 ) , by Charles II to John Winthrop , John Mason , Samuel Wyllys and others , covering colony of Connecticut . Dated Apr. 23 ... Acts and Laws ( 1715 ) , reprinted and sold 38 CONNECTICUT .
... Acts and CHARTER . Charter of Connecticut ( 1662 ) , by Charles II to John Winthrop , John Mason , Samuel Wyllys and others , covering colony of Connecticut . Dated Apr. 23 ... Acts and Laws ( 1715 ) , reprinted and sold 38 CONNECTICUT .
Página 44
... Acts and Laws ( 1784 ) of the State of Connecticut in America . Printed by Timothy Green . ( 1 ) +8 + 6 + ( 9 ) + 434 p . Folio . New London , 1784 . Contains charter ( of 1662 ) and Articles of Confederation , catalogue of Acts and ...
... Acts and Laws ( 1784 ) of the State of Connecticut in America . Printed by Timothy Green . ( 1 ) +8 + 6 + ( 9 ) + 434 p . Folio . New London , 1784 . Contains charter ( of 1662 ) and Articles of Confederation , catalogue of Acts and ...
Página 50
... laws enacted . 199-489 p . 8 ° . 445-774 p . 8 ° . 741-1013 p . 8 ° . 985 ... Laws ( 1789-1909 ) , Vol . 1-15 , Part 2 . [ " Vols . 1-8 abridged , legislation ... Acts 1 Session , May 1837. 72 p . 8 ° . Hartford , 1789-1909 . [ " Public ...
... laws enacted . 199-489 p . 8 ° . 445-774 p . 8 ° . 741-1013 p . 8 ° . 985 ... Laws ( 1789-1909 ) , Vol . 1-15 , Part 2 . [ " Vols . 1-8 abridged , legislation ... Acts 1 Session , May 1837. 72 p . 8 ° . Hartford , 1789-1909 . [ " Public ...
Página 55
... Acts reprinted [ relating to American colonies and . particularly to Connecticut . A bibliographic list of these Acts will be found in Albert Carlos Bates ' " Connecticut Statute Laws , " p . 109. ] State ( 6 ) + 120 p . 4to ...
... Acts reprinted [ relating to American colonies and . particularly to Connecticut . A bibliographic list of these Acts will be found in Albert Carlos Bates ' " Connecticut Statute Laws , " p . 109. ] State ( 6 ) + 120 p . 4to ...
Página 57
... Acts ( 1843 ) , passed 1839-1843 . 8 ° . In New York Bar Association . ( 1868 ) , in force 1866-1868 . 8 ° . In Harvard Law School . Hartford , 1845 . Hartford , 1868 . Revised Statutes ... Laws and Special Acts , compiled STATUTES , ETC. 57.
... Acts ( 1843 ) , passed 1839-1843 . 8 ° . In New York Bar Association . ( 1868 ) , in force 1866-1868 . 8 ° . In Harvard Law School . Hartford , 1845 . Hartford , 1868 . Revised Statutes ... Laws and Special Acts , compiled STATUTES , ETC. 57.
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 reports variously Annual Session appendix and annual Assembly Binder's title Blue Laws Boston Bound Called Session Charlemagne Tower Charters and Constitutions constitution is contained constitutional convention contained in United Contains appendix Court Department of Justice Digest edition English and French Extra Session Folio following sessions Harvard Law School incl July June legislative body Legislature Met at Newport Met at Providence Newport November October October 27 pamph Philadelphia prefixed Prorogued and Adjourned Prorogued Session Providence Province Published by authority ratified Regular Session reports variously paged reprint Revised Statutes Sept Session laws called Social Law Library South-Kingstown Special Session Statute Laws STATUTES Compilations Territory Title of legislative Title page imprint United States Charters York Bar Association York State Library