Open Access. Powered by Scholars. Published by Universities.®

State and Local Government Law Commons

Open Access. Powered by Scholars. Published by Universities.®

Discipline
Institution
Keyword
Publication Year
Publication
Publication Type
File Type

Articles 15961 - 15988 of 15988

Full-Text Articles in State and Local Government Law

Journal Of The Senate Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. Senate. Dec 1825

Journal Of The Senate Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. House Of Representatives. Dec 1825

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1826 - January 25, 1827, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. Senate. Dec 1824

Journal Of The Senate Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. House Of Representatives. Dec 1824

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 7, 1825 - December 21, 1825, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


A Proclamation For A Day Of Public Humiliation And Prayer, Albion K. Parris, Amos Nichols Feb 1824

A Proclamation For A Day Of Public Humiliation And Prayer, Albion K. Parris, Amos Nichols

Maine Bicentennial

A Proclamation for a day of Public Humiliation and Prayer issued by Albion K. Parris, Governor of the State of Maine.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. House Of Representatives. Dec 1823

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. Senate. Dec 1823

Journal Of The Senate Of The Commonwealth Of Kentucky, November 1, 1824 - January 12, 1825, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General Dec 1823

An Act To Organize, Govern, And Discipline The Militia Of The State Of Maine. Passed March 21, 1821. With The Several Acts In Addition Thereto, Passed Feb. 11, 1823, And Feb. 25, 1824. Published Under The Direction Of The Adjutant General, Maine. Adjutant General

Maine Collection

An Act to Organize, Govern, and Discipline the Militia of the State of Maine. Passed March 21, 1821. With the several acts in addition thereto, passed Feb. 11, 1823, and Feb. 25, 1824. Published under the direction of the Adjutant General.


A Proclamation For A Day Of Public Thanksgiving And Praise, Albion K. Parris, Amos Nichols Oct 1823

A Proclamation For A Day Of Public Thanksgiving And Praise, Albion K. Parris, Amos Nichols

Maine Bicentennial

A Proclamation for a day of Public Thanksgiving and Praise issued by Albion K. Parris, Governor of the State of Maine.


Journal Of The Senate Of The Commonwealth Of Kentucky, November 3, 1823 - January 8, 1824, Kentucky. General Assembly. Senate. Dec 1822

Journal Of The Senate Of The Commonwealth Of Kentucky, November 3, 1823 - January 8, 1824, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. House Of Representatives. Dec 1821

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. Senate. Dec 1821

Journal Of The Senate Of The Commonwealth Of Kentucky, October 21, 1822 - December 11, 1822, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 15, 1821 - December 21, 1821, Kentucky. General Assembly. House Of Representatives. Dec 1820

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 15, 1821 - December 21, 1821, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, October 15, 1821 - December 21, 1821, Kentucky. General Assembly. Senate. Dec 1820

Journal Of The Senate Of The Commonwealth Of Kentucky, October 15, 1821 - December 21, 1821, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Bangor Register, Vol V. No. 33., James Burton Aug 1820

Bangor Register, Vol V. No. 33., James Burton

Maine Bicentennial

The Bangor Register newspaper reporting on new state laws being adopted by the Maine Legislature following separation from Massachusetts in August 1820. The paper includes a note about treaty negotiations taking place between the Penobscot Nation and Col. Lewis as a result of statehood and the announcement of the pending, "fourth Census of the U. States." The publication contains additional news of the day including the report of a sea serpent sighted off Phillips Beach, Swampscott, Massachusetts; the accidental hanging of a child re-enacting an execution in Baltimore, Maryland; a recipe for a rhubarb tonic to treat cholera; marriage and …


Journal Of The Senate Of The Commonwealth Of Kentucky, October 16, 1820 - December 27, 1820, Kentucky. General Assembly. Senate. Dec 1819

Journal Of The Senate Of The Commonwealth Of Kentucky, October 16, 1820 - December 27, 1820, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 16, 1820 - December 27, 1820, Kentucky. General Assembly. House Of Representatives. Dec 1819

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, October 16, 1820 - December 27, 1820, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


The Office And Duty Of A Justice Of The Peace: And A Guide To Clerks, Constables, Coroners, Executors, Administrators, Guardians, Sheriffs, Tax Collectors, And Receivers, And Other Civil Officers, Augustin S. Clayton Dec 1818

The Office And Duty Of A Justice Of The Peace: And A Guide To Clerks, Constables, Coroners, Executors, Administrators, Guardians, Sheriffs, Tax Collectors, And Receivers, And Other Civil Officers, Augustin S. Clayton

Historical Treatises

From the front matter:

BE IT REMEMBERED, That on the twenty-eighth day of September,in the forty•fourth year of the independence of the United States of America, A. ll.1819, Mathew Carey and Son, of the said district, have deposited in this office the title of a book, the right whereof they claim a, proprietors, in the words following, to wit:

The office and duty of a Justice of the Peace, and a guide to Clerks, Constables, Coroners, Executors, Administrators, Guardians, Sheriffs, Tax-collectors, and Receivers, and other civil officers, ac­cording to the laws of the State of Georgia; with an Appendix, containing …


Journal Of The Senate Of The Commonwealth Of Kentucky, December 7, 1818 - February 10, 1819, Kentucky. General Assembly. Senate. Dec 1817

Journal Of The Senate Of The Commonwealth Of Kentucky, December 7, 1818 - February 10, 1819, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 7, 1818 - February 10, 1819, Kentucky. General Assembly. House Of Representatives. Dec 1817

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 7, 1818 - February 10, 1819, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 1, 1817 - February 4, 1818, Kentucky. General Assembly. Senate. Dec 1816

Journal Of The Senate Of The Commonwealth Of Kentucky, December 1, 1817 - February 4, 1818, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 1, 1817 - February 4, 1818, Kentucky. General Assembly. House Of Representatives. Dec 1816

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 1, 1817 - February 4, 1818, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 2, 1816 - February 5, 1817, Kentucky. General Assembly. House Of Representatives. Dec 1815

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 2, 1816 - February 5, 1817, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Senate Of The Commonwealth Of Kentucky, December 2, 1816 - February 5, 1817, Kentucky. General Assembly. Senate. Dec 1815

Journal Of The Senate Of The Commonwealth Of Kentucky, December 2, 1816 - February 5, 1817, Kentucky. General Assembly. Senate.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1815 - February 10, 1816, Kentucky. General Assembly. House Of Representatives. Dec 1814

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 4, 1815 - February 10, 1816, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Journal Of The Convention, Begun And Held At The Capitol In The Town Of Frankfort, On Monday The Twenty-Second Day Of July, In The Year Of Our Lord One Thousand, Seven Hundred And Ninety-Nine., Kentucky Constitutional Convention (1799) Jan 1799

Journal Of The Convention, Begun And Held At The Capitol In The Town Of Frankfort, On Monday The Twenty-Second Day Of July, In The Year Of Our Lord One Thousand, Seven Hundred And Ninety-Nine., Kentucky Constitutional Convention (1799)

Constitutional Conventions

No abstract provided.


1793 License For Elizabeth Prinner(?) To Keep And Inn Or Tavern That Sells Liquor, New York City, 1793. Signed By Richard Varick, Mayor., Richard Varick, Elizabeth Prinner Mar 1793

1793 License For Elizabeth Prinner(?) To Keep And Inn Or Tavern That Sells Liquor, New York City, 1793. Signed By Richard Varick, Mayor., Richard Varick, Elizabeth Prinner

Broadus R. Littlejohn, Jr. Manuscript and Ephemera Collection

Elizabeth Prinner(?), a grocer, is granted a license to keep an "Inn or Tavern for retailing strong or spiritous liquors" until March 1, 1794. She is forbidden from keeping a "disorderly" establishment or one that permits "any Cock-fighting, Gaming, or Playing with Cards or Dice, or Keep any Billiard-Table, or other Gaming-Table, or Shuffle-Board, within the Inn" or "any Out-House, Yard or Garden belonging thereunto." Signed by Richard Varick, 45th mayor of New York City.


Journal Of The First Constitutional Convention Of Kentucky, Kentucky Constitutional Convention (1792) Dec 1791

Journal Of The First Constitutional Convention Of Kentucky, Kentucky Constitutional Convention (1792)

Constitutional Conventions

No abstract provided.