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

Law Commons

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

Series

Discipline
Institution
Keyword
Publication Year
Publication
File Type

Articles 188701 - 188730 of 188870

Full-Text Articles in Law

Message From The President Of The United States, In Relation To The Survey Of The Creek Lands In Georgia, With Accompanying Documents. Feb 1827

Message From The President Of The United States, In Relation To The Survey Of The Creek Lands In Georgia, With Accompanying Documents.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Message on the Survey of Creek Lands. 5 Feb. HD 76, 19-2, vS, 9p. [152] In the state of Georgia; their rights to this land are founded on treaties; etc.


Letter From The Secretary Of War, On The Resolutions Of The Legislature Of The State Of Georgia, In Relation To The Suffering Condition Of The Friendly Creek Indians, &C. Which Had Been Referred To Him By The House Of Representatives To Report Thereupon. Feb 1827

Letter From The Secretary Of War, On The Resolutions Of The Legislature Of The State Of Georgia, In Relation To The Suffering Condition Of The Friendly Creek Indians, &C. Which Had Been Referred To Him By The House Of Representatives To Report Thereupon.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Letter on the Friendly Creek Indians. 2 Feb. HD 79,19-2, vS, 4p. [152] Transmitting a resol. of the Georgia Legis.


Letter From The Secretary Of War To The Chairman Of The Committee On Indian Affairs. Transmitting Information In Relation To The Condition Of The Indians In Florida. Jan 1827

Letter From The Secretary Of War To The Chairman Of The Committee On Indian Affairs. Transmitting Information In Relation To The Condition Of The Indians In Florida.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Report on the Florida Indians. 30 Jan. HD 82, 19-2, vS, 7p. [152]


Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. Senate. Dec 1826

Journal Of The Senate Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, 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 3, 1827 - February 13, 1828, Kentucky. General Assembly. House Of Representatives. Dec 1826

Journal Of The House Of Representatives Of The Commonwealth Of Kentucky, December 3, 1827 - February 13, 1828, Kentucky. General Assembly. House Of Representatives.

Journals of the General Assembly of the Commonwealth of Kentucky

No abstract provided.


Message From The President Of The United States To Both Houses Of Congress At The Commencement Of The Second Session Of The Nineteenth Congress, December 5 1826. Dec 1826

Message From The President Of The United States To Both Houses Of Congress At The Commencement Of The Second Session Of The Nineteenth Congress, December 5 1826.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Annual Message to Congress with Documents; Pres. Adams. 5 Dec. SD 1,19-2, v1, 516p. [144] or HD 2, 19-2, v1, 516p. [148] Indian affairs; reports of Sec. of War and Indian Office.


[Resolution Offered My Mr. Johnston, Of Louisiana] Apr 1826

[Resolution Offered My Mr. Johnston, Of Louisiana]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

On the Compensation of Indian Agents. 21 Apr. SD 82, 19-1, v4, 1p. [128] Equalizing the compensation of the Supt. and agents of Indian affairs according to responsibility and labor.


N.H. Patriot, Feb. 16, 1826 Feb 1826

N.H. Patriot, Feb. 16, 1826

Documents from Making Habeas Work: A Legal History (monograph)

The two competing views reflected in this paragraph of text mirror a larger political transformation in which military officers were coming to be seen “as apolitical instrument[s] of public policy” rather than political actors like other public officials.


Tax Payers, Letter To The Editor, For The Statesman & Register, The Concord Statesman & Register, Feb. 14, 1826 Feb 1826

Tax Payers, Letter To The Editor, For The Statesman & Register, The Concord Statesman & Register, Feb. 14, 1826

Documents from Making Habeas Work: A Legal History (monograph)

The letter noted that the Committee’s information had been “confirmed by Mr. Holmes of the Senate, who was counsel for this Capt. Kid.”


Isaac Hodsdon’S Case, N.H. Patriot, Jan. 16, 1826 Jan 1826

Isaac Hodsdon’S Case, N.H. Patriot, Jan. 16, 1826

Documents from Making Habeas Work: A Legal History (monograph)

Against reimbursement of Hodsdon for his defense expenses.


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.


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.


[Report By Mr. Benton] May 1823

[Report By Mr. Benton]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Appropriation for the Creek Indians. 17 May. SD 97, 19-1, v4, 6p. [128] Related to the treaty concluded with said Indians; Cherokee Delegates.


Letter From The Secretary Of War, Transmitting Copies Of The Accounts Of Superintendents And Agents For Indian Affairs, Prepared In Pursuance Of The 3d Section Of The Act Of 6th Of May, 1822, To Amend The Act To Regulate Trade And Intercourse With The Indian Tribes, And To Preserve Peace On The Frontiers Feb 1823

Letter From The Secretary Of War, Transmitting Copies Of The Accounts Of Superintendents And Agents For Indian Affairs, Prepared In Pursuance Of The 3d Section Of The Act Of 6th Of May, 1822, To Amend The Act To Regulate Trade And Intercourse With The Indian Tribes, And To Preserve Peace On The Frontiers

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Report on Indian Expenses. 18 Feb. HD 80, 17-2, v5, 8p. [80] Accounts of agents and supts.


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.


[Report : Petition Of Holden W. Prout] Feb 1822

[Report : Petition Of Holden W. Prout]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

R-P of H. Prout. 25 Feb. SD 49, 17-1, vl, lp. [59] Creek Indians; 1815-1816.


Message From The President Of The United States Transmitting, Pursuant To A Resolution Of The Senate Of The 14th Inst., Information Of The Annual Disposition Which Has Been Made Of The Sum Of Fifteen Thousand Dollars, Appropriated By An Act Of Congress, Of The Year 1802, To Promote Civilization Among Friendly Indian Tribes; Shewing To What Tribes That Evidence Of The National Bounty Has Been Extended, The Names Of The Agents Who Have Been Entrusted With The Application Of The Money, The Several Amounts By Them Received, And The Manner In Which They Have Severally Applied It To Accomplish The Objects Of The Act. Feb 1822

Message From The President Of The United States Transmitting, Pursuant To A Resolution Of The Senate Of The 14th Inst., Information Of The Annual Disposition Which Has Been Made Of The Sum Of Fifteen Thousand Dollars, Appropriated By An Act Of Congress, Of The Year 1802, To Promote Civilization Among Friendly Indian Tribes; Shewing To What Tribes That Evidence Of The National Bounty Has Been Extended, The Names Of The Agents Who Have Been Entrusted With The Application Of The Money, The Several Amounts By Them Received, And The Manner In Which They Have Severally Applied It To Accomplish The Objects Of The Act.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Message on the Civilization of the Indians. 23 Feb. SD 50, 17-1, vl, 7p. [59]On the annual disposition of the sum of $15,000 which was appropriated by an act of Congress in 1802 to promote civilization among friendly Indian tribes.


Message From The President Of The United States, Transmitting A Report Of The Secretary Of War, Of The Measures Heretofor Devised And Pursued For The Civilization Of The Several Indian Tribes, Within The United States. Feb 1822

Message From The President Of The United States, Transmitting A Report Of The Secretary Of War, Of The Measures Heretofor Devised And Pursued For The Civilization Of The Several Indian Tribes, Within The United States.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Message on the Civilization of the Indians. 15 Feb. HD 59, 17-1, v4, 23p. [66] Report of the Sec. of War.


Letter From The Secretary Of War, Transmitting A Statement Showing The Appropriations For The Service Of The Year 1821; The Amount Expended For Each Specific Object; And The Balance Remaining Unexpended On The 31st Of December, 1821 Feb 1822

Letter From The Secretary Of War, Transmitting A Statement Showing The Appropriations For The Service Of The Year 1821; The Amount Expended For Each Specific Object; And The Balance Remaining Unexpended On The 31st Of December, 1821

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Appropriations for the War Dept. 12 Feb. HD 62, 17-1, v4, 6p. [66] For the year 1821; Indian expenses.


Letter From The Secretary Of War, Transmitting, (In Obedience To A Resolution Of The House Of Representatives Of The 18th Ult.) Information In Relation To The Superintendency Of Indian Affairs, In The Territory Of Michigan During The Year 1820, And Part Of The Year 1821. Feb 1822

Letter From The Secretary Of War, Transmitting, (In Obedience To A Resolution Of The House Of Representatives Of The 18th Ult.) Information In Relation To The Superintendency Of Indian Affairs, In The Territory Of Michigan During The Year 1820, And Part Of The Year 1821.

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Letter on Indian Affairs. 9 Feb. HD 60,17-1, v4, 132p. [66] Affairs in Michigan Territory during 1820-1821, etc.


[Report : Petition Of Samuel Walker] Feb 1822

[Report : Petition Of Samuel Walker]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

R-P of S. Walker. 7 Feb. SD 44, 17-1, vl, lp. [59] Indian hostilities in Indiana during the war with Britain.


Maine Historical Society, Coll. 8, Box 1/4 - Petition Of Isaac Hodsdon (January 31, 1822) Jan 1822

Maine Historical Society, Coll. 8, Box 1/4 - Petition Of Isaac Hodsdon (January 31, 1822)

Documents from Dimension II: Habeas Corpus as a Legal Remedy (article)

Hodsdon signed a petition to Congress seeking compensation for his expenses in connection with his various legal entanglements. … Hodsdon accordingly sought reimbursement from “the Government of the United States, the orders of whose officers he has strictly obeyed,” for his expenses “in defending himself in prosecutions brought against him for doing a duty, which he was bound as a subordinate officer to do.


[Report : Petition Of Nicholas Ware And Wm. A. Carr Jan 1822

[Report : Petition Of Nicholas Ware And Wm. A. Carr

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

R-P of the Executors of T. Carr. 28 Jan. SD 29, 17-1, vl, 2p. [59] Indian hostilities on the Georgia frontier; 1784-1785.


[Report : Petition Of Noble Osborne And William Doake] Jan 1822

[Report : Petition Of Noble Osborne And William Doake]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

R-P of N. Osborne and W. Doake. 28 Jan. SD 19, 17-1, vl, lp. [59] Cession of Indian lands near Natchez and New Orleans for taverns; 1804.


[Communication From Thomas L. M'Kenney] Jan 1822

[Communication From Thomas L. M'Kenney]

American Indian and Alaskan Native Documents in the Congressional Serial Set: 1817-1899

Report on the Indian Trade. 14 Jan. SD 10, 17-1, vl, 10p. (59] Number and location of trading posts; accounts.


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.