Journal of the Proceedings of the Senate of the State of New Hampshire |
Dari dalam buku
Hasil 1-5 dari 100
Halaman 175
... John Kimball - John Pattee - 23 4 5 6 G 7 - 8 9 - 10 - - - - - - Ezekiel Morrill Nehemiah Eastman Benjamin M. Bean John Wallace , jr Joseph Healy Salma Hale Gawen Gilmore Moses H. Bradley Stephen P. Webster 1 - - 11 12 INDEX . ( A ...
... John Kimball - John Pattee - 23 4 5 6 G 7 - 8 9 - 10 - - - - - - Ezekiel Morrill Nehemiah Eastman Benjamin M. Bean John Wallace , jr Joseph Healy Salma Hale Gawen Gilmore Moses H. Bradley Stephen P. Webster 1 - - 11 12 INDEX . ( A ...
Halaman 45
... John Clement Joseph Prescott Moses Baker William Caldwell John Durkee Mills Olcott John L. Corliss Walter Blair Samuel Selden Nathaniel Lambert Nathaniel Rix , jr . John Searle John Rogers Edmund Stevens Moore Russell Josiah Quincy ...
... John Clement Joseph Prescott Moses Baker William Caldwell John Durkee Mills Olcott John L. Corliss Walter Blair Samuel Selden Nathaniel Lambert Nathaniel Rix , jr . John Searle John Rogers Edmund Stevens Moore Russell Josiah Quincy ...
Halaman 46
... John Greenfield James Clark Noah Eastman Azariah Waldron Tobias Roberts Ford Whitman John Piper , jr . John C. Young Andrew O. Evans Samuel Brown Hezekiah Fellows Samuel Clement Samuel Jones Leavitt Clough , jr . David M. Carpenter ...
... John Greenfield James Clark Noah Eastman Azariah Waldron Tobias Roberts Ford Whitman John Piper , jr . John C. Young Andrew O. Evans Samuel Brown Hezekiah Fellows Samuel Clement Samuel Jones Leavitt Clough , jr . David M. Carpenter ...
Halaman 54
... John Locke Abel Brown Daniel Veasey Jonathan Parker John Peavy William Walker , jr . David Davis Luther M. Richardson John Mooney John March James Lord Joseph Hammonds Charles Parker Barnard Morrill Gardner Towle Elijah Austin Jonathan ...
... John Locke Abel Brown Daniel Veasey Jonathan Parker John Peavy William Walker , jr . David Davis Luther M. Richardson John Mooney John March James Lord Joseph Hammonds Charles Parker Barnard Morrill Gardner Towle Elijah Austin Jonathan ...
Halaman 55
... John N. Sherburne Nath'l A. Haven , jr . Jeremiah Mason John Clindenin Moses M. George Hugh Kelsea Nathaniel W. Ela Jeremiah Wilson Caleb Blodget Joseph Merrill William Quimby Daniel Bartlett Walter Blair Joseph Atwood Thomas Vincent ...
... John N. Sherburne Nath'l A. Haven , jr . Jeremiah Mason John Clindenin Moses M. George Hugh Kelsea Nathaniel W. Ela Jeremiah Wilson Caleb Blodget Joseph Merrill William Quimby Daniel Bartlett Walter Blair Joseph Atwood Thomas Vincent ...
Edisi yang lain - Lihat semua
Istilah dan frasa umum
according to adjournment act in addition act to establish act to incorporate Agreeably amendment Amos Arthur Branscomb ask leave Benjamin bill was read Bradley Brown committee on incorporations concurrence Daniel Daniel Blaisdell Daniel Haynes dollars Durkee Ebenezer Knowlton Edmund Elijah Elijah Austin enacted entitled An act Ephraim H expediency Henry Hubbard honorable Senate House Hubbard incorporate sundry persons James Jeremiah Mason Joel Parker John Durkee Joseph Hammons judiciary Kimball Knowlton leave to bring Leavitt Legislature Levi Jones Mahurin message was received Messrs militia Morrill Moses motion New-Hampshire ordered to lie Parker petition be referred postponed praying presented the petition President read a second read a third read the third referred a bill referred the petition regiment report thereon report was accepted resolution allowing resolve Robert Russell Samuel Samuel Griffin second reading session Simon Fellows Smith standing committee Thomas tion Titus Brown Toppan town voted Wallace Webster
Bagian yang populer
Halaman 32 - Houses, to proceed to the election of a Senator to represent this State in the Congress of the United States, for the term of six years from the 4th of March next.
Halaman 322 - Council, to wait upon his Excellency the Governor and inform him that the two Houses are organized and ready to receive any communication he may have to make to them; Which was agreed to.
Halaman 271 - That no part of the Constitution of the United States ought to be construed, or shall be construed to authorize the importation or ingress of any person of color into any one of the United States, contrary to the laws of such State.
Halaman 269 - That his Excellency, the Governor, be, and he is hereby, requested...
Halaman 77 - Michigan to appear before said court, at a time and place to be named in said summons, not less than twenty nor more than forty days from the date of the same, and show cause, if any they have, why the prayer of said petition should not be granted.
Halaman 272 - Resolved, That his excellency the Governor be requested to forward a copy of the foregoing resolutions to each of our Senators and Representatives in Congress, and to each of the Executives of the several States, with a request that the same may be laid before the respective Legislatures of said States.
Halaman 103 - An Act to incorporate sundry persons by the name of the President, Directors and Company of the Concord Bank.
Halaman 27 - Representatives shall appoint such committee), to wait on His Excellency the Governor, and inform him that the General Assembly is organized and ready to receive any communication he may be pleased to make.
Halaman 272 - Resolved, by the council and general assembly of this state, that the consideration of a system providing for the gradual emancipation of the people of color, held in servitude in the United States...
Halaman 38 - State in the Congress of the United States for six years from and after the...