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

Law Commons

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

History

Institution
Keyword
Publication Year
Publication
Publication Type
File Type

Articles 4321 - 4350 of 4359

Full-Text Articles in 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.


Ratified Indian Treaty 134: Belantse-Etoa Or Minitaree (Hidatsa), Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 134: Belantse-Etoa Or Minitaree (Hidatsa), Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 30, 1825, was the first major treaty between the US Government and representatives of the Hidatsa Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Hidatsa acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Hidatsa also admitted that they resided within the territorial limits of the United States and that it …


Ratified Indian Treaty 135: Mandan, Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 135: Mandan, Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 30, 1825, was the first major treaty between the US Government and representatives of the Mandan Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Mandan acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Mandan also admitted that they resided within the territorial limits of the United States and that it …


Ratified Indian Treaty 133: Arikara (Ricara) - Arikara Village, July 18, 1825, Henry Atkinson, Benjamin O'Fallon Jul 1825

Ratified Indian Treaty 133: Arikara (Ricara) - Arikara Village, July 18, 1825, Henry Atkinson, Benjamin O'Fallon

US Government Documents related to Indigenous Nations

This treaty, signed on July 18, 1825, was the first major treaty between the US Government and representatives of the Arikara Nation. Also known as the Atkinson and O'Fallon Trade and Intercourse Treaty of 1825, this document was part of a series of friendship treaties between Henry Atkinson and Benjamin O’Fallon’s Indian Peace Commission and the Indigenous Nations beyond the Mississippi River. In this treaty, the Arikara acknowledged the supremacy of the United States, which successively promised them peace, friendship, and protection. The Arikara also admitted that they resided within the territorial limits of the United States and that it …


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 …


A Charge Delivered To The Grand Jury Of The Circuit Court Of The United States, At Its First Session In Portland For The Judicial District Of Maine, Joseph Story May 1820

A Charge Delivered To The Grand Jury Of The Circuit Court Of The United States, At Its First Session In Portland For The Judicial District Of Maine, Joseph Story

Maine Bicentennial

The printed transcript of Judge Joseph Story’s address to the first Grand Jury to serve Maine’s federal circuit court in Portland. Story states: “The circumstances, under which I address you at the present moment are perhaps without a parallel in the annals of the other quarters of the world. This District has just been admitted into the union as a free, sovereign and independent state, possessing in common with all the others an equality of national rights and honors, and protected by an excellent constitution framed, by its own deliberations, upon principles of justice and equity.” The address goes on …


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.


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.


The Trial Of Moses Adams, High-Sheriff Of The County Of Hancock, Before The Supreme Judicial Court Of The Commonwealth Of Massachusetts, On An Indictment For The Murder Of His Wife From Minutes Taken At The Trial By John Bulfinch, John Bulfinch Dec 1814

The Trial Of Moses Adams, High-Sheriff Of The County Of Hancock, Before The Supreme Judicial Court Of The Commonwealth Of Massachusetts, On An Indictment For The Murder Of His Wife From Minutes Taken At The Trial By John Bulfinch, John Bulfinch

Maine Bicentennial

Moses Adams of Ellsworth, Maine, was charged with: "not having the fear of God before his eyes, but being moved and seduced by the instigation of the Devil, on the twelfth day of May, in the year of our Lord one thousand eight hundred and fifteen, with force and arms, at Ellsworth ... in and upon one Mary Adams, the wife of the said Moses Adams, in the peace of the said Commonwealth, then and there being, feloniously, willfully and of his malice aforethought, did make an assault ... with a certain deadly weapon called an axe, of the value …


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.


The Trial Of David Lynn, Prince Kein [Sic], Jabez Meiggs [Sic], Elijah Barton, Adam Pitts, Anson Meiggs [Sic], And Nathaniel Lynn. Indicted For The Murder Of Paul Chadwick, Containing A Compendious But Clear And Full Statement Of All The Evidence, Together With A Correct Abridgement Of The Pleadings Of Council, And The Charge To The Jury, As Delivered By The Court, Peter Edes Dec 1808

The Trial Of David Lynn, Prince Kein [Sic], Jabez Meiggs [Sic], Elijah Barton, Adam Pitts, Anson Meiggs [Sic], And Nathaniel Lynn. Indicted For The Murder Of Paul Chadwick, Containing A Compendious But Clear And Full Statement Of All The Evidence, Together With A Correct Abridgement Of The Pleadings Of Council, And The Charge To The Jury, As Delivered By The Court, Peter Edes

Maine Bicentennial

In 1809, Paul Chadwick was hired to survey lands held by the proprietors of the Plymouth Patent, including property that fell within the boundaries of the town of Malta, now known as Windsor, Maine. The land survey caused upset among settlers as property ownership was called into question. Vowing to defend their property, on September 8, a party of fully armed men, some disguised as Native Americans, approached Chadwick advising him to cease his activities. Chadwick declined and was shot, dying the following day.

David Lynn, Prince Kein, Jabez Meiggs, Elijah Barton, Jonas Proctor, Adam Pitts, Anson Meiggs, and Nathaniel …