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 6-10 de 93
Página 38
... John Winthrop , John Mason , Samuel Wyllys and others , covering 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 ...
... John Winthrop , John Mason , Samuel Wyllys and others , covering 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 ...
Página 54
... John Allen . 1 leaf + 1-118 p . Folio . Boston , 1702 . Shown in Albert Carlos Bates ' " Connecticut Statute Laws . " ( 1702 ) ; a fac - simile reprint [ Acorn Club ] . 118 p . 4to . Hartford , 1901 . ( 1709 ) passed by general court or ...
... John Allen . 1 leaf + 1-118 p . Folio . Boston , 1702 . Shown in Albert Carlos Bates ' " Connecticut Statute Laws . " ( 1702 ) ; a fac - simile reprint [ Acorn Club ] . 118 p . 4to . Hartford , 1901 . ( 1709 ) passed by general court or ...
Página 56
... John B. Eldredge , printer . 1 leaf + 1-34 + 357-640 p . 8 ° . Hartford , 1835 . Shown in Albert Carlos Bates ' " Connecticut Statute Laws . " ( 1837 ) , [ comprising ] laws passed at May and December sessions 1836 , and May session ...
... John B. Eldredge , printer . 1 leaf + 1-34 + 357-640 p . 8 ° . Hartford , 1835 . Shown in Albert Carlos Bates ' " Connecticut Statute Laws . " ( 1837 ) , [ comprising ] laws passed at May and December sessions 1836 , and May session ...
Página 68
... John Adams [ being Vols . 1 and 2 of a set of 5 vols . Vol . 1 has an appendix sepa- rately paged containing " Various Public Papers . " ] 2 vols . 8 ° . Newcastle , 1797 . ( 1798-05 ) , from the 2d of Jan. 1798 to Jan. 25th , 1805 ...
... John Adams [ being Vols . 1 and 2 of a set of 5 vols . Vol . 1 has an appendix sepa- rately paged containing " Various Public Papers . " ] 2 vols . 8 ° . Newcastle , 1797 . ( 1798-05 ) , from the 2d of Jan. 1798 to Jan. 25th , 1805 ...
Página 76
... Acts ( 1839 ) of the legislative council of the territory of Florida . By John P. Duval . [ Index incomplete . ] 476 + xii p . 8 ° . Tallahassee , 1839 . State Manual or Digest of statute law of Florida in 76 FLORIDA .
... Acts ( 1839 ) of the legislative council of the territory of Florida . By John P. Duval . [ Index incomplete . ] 476 + xii p . 8 ° . Tallahassee , 1839 . State Manual or Digest of statute law of Florida in 76 FLORIDA .
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