Checklist of Government Documents in the New York Public Library. March, 1899
Author: New York Public Library
Publisher:
Published: 1899
Total Pages: 42
ISBN-13:
DOWNLOAD EBOOKRead and Download eBook Full
Author: New York Public Library
Publisher:
Published: 1899
Total Pages: 42
ISBN-13:
DOWNLOAD EBOOKAuthor: Maine State Library
Publisher:
Published: 2002
Total Pages: 180
ISBN-13:
DOWNLOAD EBOOKAuthor: Donald L. Foster
Publisher:
Published: 1969
Total Pages: 48
ISBN-13:
DOWNLOAD EBOOKAuthor: New York Public Library
Publisher: Rarebooksclub.com
Published: 2013-09
Total Pages: 26
ISBN-13: 9781230169484
DOWNLOAD EBOOKThis historic book may have numerous typos and missing text. Purchasers can usually download a free scanned copy of the original book (without typos) from the publisher. Not indexed. Not illustrated. 1899 edition. Excerpt: ...the Commonwealth of Massachusetts published in conformity to a resolve of the legislature of April 26, 1853. Bostom 1853. 46 pp. 8..--Discussions on the constitution proposed to the people of Massachusetts by the Convention of 1853. Boston, 1854. 8. Official report of debates and proceedings in the state convention, assembled May 4., 1853, to revise and amend the constitution of the commonwealth. Boston, 1853. 3 v. 8. Journal of the constitutional convention... begun and held in Boston, May 4, 1853. Boston, 1853. 560 pp. 4. General Court. Annual register of the executive, legislative and judicial departments of the government of Massachusetts. 1862. Manual for the use of the General Court 1869, 1880, 1886, 1892-98. Register and United States Calendar for 1809, 1812, 1814. 1817, 1819. 1826, 1827, 1836, 1837, 1847, Continued as: State Record and Year Book of General Information. 1847-1851. Boston, 1809-1851. 12. Governor. Annual Addresses. 1812 (Gerry); 1840, 1843 (Morton): 1852, (Boutwell); 18551857, (Gardner); 1858 60 (Banks); 1861-65 (Andrew); 1866-68 (Bullock); 1869-71 (Claflin); 1872-74 (Washburn); 1875 (Gaston); 1878 (Rice); 1879 (Talbot); 1881 (Long); 1885 (Robinson); 1892 (Russell); 1896 (Greenhalge); 1897 (Wolcott). Valedictory addresses. 1866 (Andrew); 1869 (Bullock). House of Representatives. Documents. 1839, 1841, 1S43-1844, 1846, 1848, 1856-1869 (Nos. 200-530.), 1870, 1871 (Nos. 160-477.), 1872-1879. Journal. 1866. 1867, 1869-1897.--Rules and orders. 1814, 1815, 1821, 1828/9, 1832, 1833, 1836, 1837, 1841, 1847, 1849, 1850. Senate. Documents. 1855. 1857-1869, 1870 (Nos. 1-132.), 1871 (Nos. 100-339.), 1872-1874, 1876 1878 (Nos. 1-262.), 1879. Journal. 186S. 1869. 1875-1897. Rules and orders. 1831, 1835, 1839, 1849, 1853. UNITES...
Author: Canada. Information Canada
Publisher:
Published:
Total Pages:
ISBN-13:
DOWNLOAD EBOOKAuthor: Hawaii. Legislature. Legislative Reference Bureau
Publisher:
Published: 1973
Total Pages: 74
ISBN-13:
DOWNLOAD EBOOKAuthor: Library of Congress. Exchange and Gift Division
Publisher:
Published: 1987
Total Pages: 1136
ISBN-13:
DOWNLOAD EBOOKJune and Dec. issues contain listings of periodicals.
Author:
Publisher:
Published: 2003
Total Pages: 126
ISBN-13:
DOWNLOAD EBOOKAuthor: William S. Hein and Co., Inc
Publisher:
Published: 1990
Total Pages:
ISBN-13:
DOWNLOAD EBOOKAuthor: Documents Expediting Project
Publisher:
Published: 1951
Total Pages: 192
ISBN-13:
DOWNLOAD EBOOK