Acts and Laws of the Commonwealth of Massachusetts, Volume 6Wright & Potter, 1895 |
No interior do livro
Resultados 1-5 de 82
Página 57
... Chapter 28 . [ January Session , ch . 14. ] AN ACT IN ADDITION TO , AND TO AMEND AND EXPLAIN AN ACT PASSED THE ... Chapter 29 . [ January Session ACTS , 1790 . 57 ― CHAPTERS 27 , 28 .
... Chapter 28 . [ January Session , ch . 14. ] AN ACT IN ADDITION TO , AND TO AMEND AND EXPLAIN AN ACT PASSED THE ... Chapter 29 . [ January Session ACTS , 1790 . 57 ― CHAPTERS 27 , 28 .
Página 80
... Chapter 44 . [ January Session , ch . 30. ] AN ACT FOR REPEALING AN ACT PASSED IN THE YEAR OF OUR LORD ONE THOUSAND ... Chapter 45 . [ January Session , ch . 80 - ACTS , 1790. CHAPTER 44 .
... Chapter 44 . [ January Session , ch . 30. ] AN ACT FOR REPEALING AN ACT PASSED IN THE YEAR OF OUR LORD ONE THOUSAND ... Chapter 45 . [ January Session , ch . 80 - ACTS , 1790. CHAPTER 44 .
Página 101
... Chapter 12 . RESOLVE ON THE PETITION OF JOSEPH AARON , EMPOWERING THE GUARDIANS OF THE GRAFTON INDIANS TO SELL THE LANDS MENTIONED . On the Petition of Joseph Aaron an Indian Native pray- ing that he may have leave to sel a piece of his ...
... Chapter 12 . RESOLVE ON THE PETITION OF JOSEPH AARON , EMPOWERING THE GUARDIANS OF THE GRAFTON INDIANS TO SELL THE LANDS MENTIONED . On the Petition of Joseph Aaron an Indian Native pray- ing that he may have leave to sel a piece of his ...
Página 103
... Chapter 15 . RESOLVE AUTHORIZING THE SECRETARY AND CLERKS OF THE SENATE AND HOUSE OF REPRESENTATIVES , TO CONTRACT FOR THE PRINTING BUSINESS THE ENSUING YEAR . Resolved that John Avery Jr. Saml . Cooper & George R. Minot Esqrs . be ...
... Chapter 15 . RESOLVE AUTHORIZING THE SECRETARY AND CLERKS OF THE SENATE AND HOUSE OF REPRESENTATIVES , TO CONTRACT FOR THE PRINTING BUSINESS THE ENSUING YEAR . Resolved that John Avery Jr. Saml . Cooper & George R. Minot Esqrs . be ...
Página 105
... Chapter 19 . RESOLVE ESTABLISHING THE PAY OF THE MEMBERS OF THE GENERAL COURT . Resolved , That there be paid out of the Treasury of this Commonwealth the sum of seven shillings , to each Mem- ber of the Honorable Council , and the sum ...
... Chapter 19 . RESOLVE ESTABLISHING THE PAY OF THE MEMBERS OF THE GENERAL COURT . Resolved , That there be paid out of the Treasury of this Commonwealth the sum of seven shillings , to each Mem- ber of the Honorable Council , and the sum ...
Palavras e frases frequentes
allowed ANNO DOMINI appointed assessed authority aforesaid Braintree Capt certify Chapter Clerk Collector Committee Commonwealth CONNECTICUT RIVER Continental Army contrary notwithstanding County of Hampshire Court assembled David Cobb deceased discharge Dukes County eight pence eight pounds empowered Esqr Esquire execution expence February February 23 Feby four pounds Fryeburg further enacted further Resolved Governor Hampshire hereby directed holden House of Representa impowered inhabitants January Session Joseph June June 18 June 24 lands manner March March 11 March 9 monies monwealth Nathan Dane paid parish peace pence One hundred Petition be granted PETITION OF JOHN plantation praying proprietors Readfield reasons set river Samuel Selectmen Senate and House seven pence shillings shillings & eight shillings & eleven shillings & five shillings & six six pence Supreme Judicial Court Thomas three pounds Town Treasurer Trustees Tuesday twenty warrant Whereas William