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 60
Página 156
... Resolves Session , -Session , -Session , May 1820 / Jan. 1821 . Jan. 1822 . 3d Legislature , Jan. 1823. ) 4th Legislature , Jan. 1824. || 5th Legislature , Jan. 1825. ) 6th Legislature , Jan. 1826 . 7th Legislature , Jan. 1827 . 8th ...
... Resolves Session , -Session , -Session , May 1820 / Jan. 1821 . Jan. 1822 . 3d Legislature , Jan. 1823. ) 4th Legislature , Jan. 1824. || 5th Legislature , Jan. 1825. ) 6th Legislature , Jan. 1826 . 7th Legislature , Jan. 1827 . 8th ...
Página 157
... Resolves 20th Legislature , Jan. 1840. ( 9 ) +254 + ( 12 ) p . 8 ° . 20th Legislature , Adjourned Session , [ Sept. ] 1840. ( 4 ) + 258-287 + ( 3 ) p . 8 ° . 21st Legislature , Jan. 1841. ( 11 ) + 290-697 + ( 16 ) p . 8 ° . 22d ...
... Resolves 20th Legislature , Jan. 1840. ( 9 ) +254 + ( 12 ) p . 8 ° . 20th Legislature , Adjourned Session , [ Sept. ] 1840. ( 4 ) + 258-287 + ( 3 ) p . 8 ° . 21st Legislature , Jan. 1841. ( 11 ) + 290-697 + ( 16 ) p . 8 ° . 22d ...
Página 161
... resolve approved 1881 . · 1621 + viii p . 8 ° . In Social Law Library . n.p. N.D. Report of the Commissioner ( 1902 ) , on ... Resolves ( 1820-62 inclusive ) ; Joseph B. Hall . xiii + 175 + xii p . 8 ° . Augusta , 1862 . Index to all the ...
... resolve approved 1881 . · 1621 + viii p . 8 ° . In Social Law Library . n.p. N.D. Report of the Commissioner ( 1902 ) , on ... Resolves ( 1820-62 inclusive ) ; Joseph B. Hall . xiii + 175 + xii p . 8 ° . Augusta , 1862 . Index to all the ...
Página 162
... , 1884 , 1888 , 1892 , 1896 , 1908 , and two amendments in 1911. ( Maine Register for 1911-12 , Resolves of 1911-12 . Maine State Library , Jan. 2 , 1912. ) MARYLAND . HISTORICAL . 1632. Charter by King Charles I 162 MAINE .
... , 1884 , 1888 , 1892 , 1896 , 1908 , and two amendments in 1911. ( Maine Register for 1911-12 , Resolves of 1911-12 . Maine State Library , Jan. 2 , 1912. ) MARYLAND . HISTORICAL . 1632. Charter by King Charles I 162 MAINE .
Página 170
... resolves of convention ; declaration of rights ; constitution and form of government ; articles of confederation ; and Acts of Assembly since the Revolution . Printed by Frederick Green . [ This volume con- tains proceedings of ...
... resolves of convention ; declaration of rights ; constitution and form of government ; articles of confederation ; and Acts of Assembly since the Revolution . Printed by Frederick Green . [ This volume con- tains proceedings of ...
Otras ediciones - Ver todas
Términos y frases comunes
1st Session 1st Sitting 2d Session 2d Sitting 40th Congress 4th Session Act of Congress Acts and Laws Adjourned Session Albany amendments Annotated 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 contains the following Court Department of Justice Digest edition English and French Extra Session February Folio following sessions Harvard Law School incl inclusive July June legislative body Legislature Massachusetts Met at Newport Newport November November 11 October October 25 ordinances Orleans prefixed Prorogued and Adjourned Prorogued Session Province Published by authority ratified Regular Session reprint Resolves Revised Statutes Sept Session laws called Social Law Library Special Session Statute Law STATUTES Compilations Supplement Territory Title of legislative Title page imprint United States Charters York Bar Association York State Library