The Statutes at Large, the United States from ..., 34±Ç,ÆÄÆ® 3 |
µµ¼ º»¹®¿¡¼
100°³ÀÇ °á°ú Áß 1 - 5°³
2841 ÆäÀÌÁö
Signed at Mexico , January 30 , 1902 ; ratification advised by the Senate , January 11 , 1905 ; ratified by the President of the United States , January 28 , 1905 ; ratification deposited with the Mexican Government , February 10 ...
Signed at Mexico , January 30 , 1902 ; ratification advised by the Senate , January 11 , 1905 ; ratified by the President of the United States , January 28 , 1905 ; ratification deposited with the Mexican Government , February 10 ...
2992 ÆäÀÌÁö
THEODORE ROOSEVELT By the President : ALVEY A. ADEE Acting Secretary of State . ... ¡° An act to repeal timber - culture laws , and for other purposes " , ¡° That the President of the United States may , from time to time , set a part and ...
THEODORE ROOSEVELT By the President : ALVEY A. ADEE Acting Secretary of State . ... ¡° An act to repeal timber - culture laws , and for other purposes " , ¡° That the President of the United States may , from time to time , set a part and ...
2998 ÆäÀÌÁö
THEODORE ROOSEVELT By the President : ALVEY A. ADEE Jeting Secretary of State . April 29 , 1905 . BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . A PROCLAMATION . The Trinity Forest Reserve , Cal . Preamble . Vol . 26 , p . 1103 .
THEODORE ROOSEVELT By the President : ALVEY A. ADEE Jeting Secretary of State . April 29 , 1905 . BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . A PROCLAMATION . The Trinity Forest Reserve , Cal . Preamble . Vol . 26 , p . 1103 .
3009 ÆäÀÌÁö
BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . May 6 , 1905 . A PROCLAMATION . The Grand Cañon Forest Reserve , Preamble . Vol . 26 , p . 1103 . Whereas , The Grand Cañon Forest Reserve , in the Territory of Arizona ...
BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . May 6 , 1905 . A PROCLAMATION . The Grand Cañon Forest Reserve , Preamble . Vol . 26 , p . 1103 . Whereas , The Grand Cañon Forest Reserve , in the Territory of Arizona ...
3013 ÆäÀÌÁö
the Independence of the United States the one hundred and twenty - ninth . T. ROOSEVELT By the President : FRANCIS B LOOMIS Arting Secretary of State . BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . May 12 , 1905 . A PROCLAMATION .
the Independence of the United States the one hundred and twenty - ninth . T. ROOSEVELT By the President : FRANCIS B LOOMIS Arting Secretary of State . BY THE PRESIDENT OF THE UNITED STATES OF AMERICA . May 12 , 1905 . A PROCLAMATION .
´Ù¸¥ »ç¶÷µéÀÇ ÀÇ°ß - ¼Æò ¾²±â
¼ÆòÀ» ãÀ» ¼ö ¾ø½À´Ï´Ù.
±âŸ ÃâÆÇº» - ¸ðµÎ º¸±â
ÀÚÁÖ ³ª¿À´Â ´Ü¾î ¹× ±¸¹®
Act of Congress additional allowing America apply approved authorized boundary caused the seal City of Washington claim continues Convention corner of Section corner of Township covered with timber deficiency appropriation East easterly eight eighteen hundred eleven 11 embraced entitled entry erly established expenses filing five Forest Reserve four given Government granted hand and caused hereunto set Idaho Independence Indian John June limits Lord one thousand mails March Meridian nine 9 nineteen North north-east corner north-west north-west quarter northerly Office parcel pension increased persons Preamble President proclamation proper public lands public reservations quarter of Section Range record River salary Secretary section twenty-four set my hand settlement seven ship South south-east quarter south-west corner Territory thence southerly thence westerly THEODORE ROOSEVELT thousand nine hundred tion town twelve 12 twenty United virtue West west corner whereas widow