Public Documents of Massachusetts, Volume 8,Parte 2Secretary of the Commonwealth, 1897 |
Outras edições - Ver tudo
Palavras e frases frequentes
1st sess 54th Cong 54th Congress Address Agricultural Society American annual meeting annual report Anon appendix April Association Atkinson Author Balt Britain British Brookline Bulletin Bureau Camb Catalogue Charles Chicago cholera Church City Code College Colonial Commission Commissioners committee Compiled Congress Contents County diphtheria Directory district Education Fisheries Folded map George Government Board Henry House Hyderabad Indian Inspectors John Journal July June 30 Legislature Local Government Board Lock & Bowden London maps and illus March Mass Massachusetts minutes of evidence n.t.p. Boston n.t.p. Wash Office Parliament Phila plates and illus Portraits and illus proceedings Public Library publishers Railway Rangoon relating Revenue Revenue Cutter Service revised rural sanitary district S. A. Green Salem sanitary School Secretary Senate Sept session Shilling guide Statistics Supreme Court town Treasury Trenton trustees United Kingdom Ward William Worcester
Passagens conhecidas
Página 37 - Said directors shall hold office one-third for one year, one-third for two years, and one-third for three years, from the...
Página 37 - Boston, who shall have been such for at least three years prior to the date of their appointment, one for the term of five years, one for four years, one for three years, one for two years, and one for one year, and thereafter as the terms of office expire in each year one member for a term of five years.
Página 146 - Annual Report relating to the Registry and Return of Births, Marriages, and Deaths in Michigan for the year 1897. Cressy L. Wilbur, MD, Chief. Thirty-third Annual Report of the Secretary of State on the Registration of Births, and Deaths, Marriages and Divorces in Michigan for the year 1899.
Página 209 - Regulations governing the admission of candidates into the US Naval Academy as naval cadets, htp [Wash., 1895.] 8°.
Página 5 - Principles of the English Law of Contract, and of Agency in its Relation to Contract.
Página 254 - A heliotype of Washington's autograph address to the officers of the American Army, at Newburg. NY, March 15, 1783. Together with letters of Col. Timothy Pickering. Governor John Brooks, Judge Dudley A. Tyng, and William A. Hayes, printed from the originals authenticating the autograph, or describing the scene at the delivery of the address. [Boston.] Published by the Society.
Página 176 - Containing Some Strictures upon a Pamphlet Entitled "The Pretensions of Thomas Jefferson to the Presidency Examined, and the Charges against John Adams Refuted...
Página 204 - The Ashley Genealogy. A history of the descendants of Robert Ashley, of Springfield, Mass. By Francis Bacon Trowbridge. New Haven. 1896.
Página 10 - A vindication of the result of the trial of Rev. Ephraim K. Avery ; to which is prefixed his statement of facts relative to the circumstances by which he became involved in the prosecution.
Página 86 - ... can supply a complete file. • Mines and quarries. District 2. Report for the West Scotland district. 1889, 18961910. London, 1890-1911. f°. ft VHE Also in the Parliamentary Papers, in which form the Library can supply a complete file. Non-serial Devon colliery disaster. Reports to Her Majesty's secretary of state for the Home Department, on the circumstances attending the accident which occurred at Furnacebank. no. 1 pit, Devon colliery, Clackmannanshire, on the 26th March 1897. By Robert...