도서 본문에서
28개의 결과 중 1 - 5개
1 페이지
... MONDAY THE THIRD DAY OF DECEMBER , 1810 , and of THE COM- MONWEALTH THE NINETEENTH . PUBLISHED BY AUTHORITY . FRANKFORT , PRINTED BY WILLIAM GERARD , PRINTER TO THE STATE . 1811 L14090 MAR 15 1938 TABLE OF CONTENTS . ACTS .
... MONDAY THE THIRD DAY OF DECEMBER , 1810 , and of THE COM- MONWEALTH THE NINETEENTH . PUBLISHED BY AUTHORITY . FRANKFORT , PRINTED BY WILLIAM GERARD , PRINTER TO THE STATE . 1811 L14090 MAR 15 1938 TABLE OF CONTENTS . ACTS .
4 페이지
... December , 1810 , .46 47 49 ib . 50 51 . ib . For the relief of Dolly George 52 To legalize certain proceedings of the county court of Rock- castle , For the benefit of Richardson Herndon , 53 ib . Making provision for the pay . ment of ...
... December , 1810 , .46 47 49 ib . 50 51 . ib . For the relief of Dolly George 52 To legalize certain proceedings of the county court of Rock- castle , For the benefit of Richardson Herndon , 53 ib . Making provision for the pay . ment of ...
7 페이지
... December , 1810 . SEC . 1. B the circuit court of Fayette coun DE it enacted by the General Assembly , That Term in Ja Return of process . ty , for the trial of Chancery Causes , which is now nuary . directed by law to be held on the ...
... December , 1810 . SEC . 1. B the circuit court of Fayette coun DE it enacted by the General Assembly , That Term in Ja Return of process . ty , for the trial of Chancery Causes , which is now nuary . directed by law to be held on the ...
8 페이지
... DECEMBER 17 , 1810 . E it enacted by the General Assembly , SEC . 1.B That Fines Ewing , Ephraim M - Clean , Samuel Moore , Young Ewing , Daniel Benham , Ro- bert Coleman and David Barty , gentlemen , shall be , and are hereby ...
... DECEMBER 17 , 1810 . E it enacted by the General Assembly , SEC . 1.B That Fines Ewing , Ephraim M - Clean , Samuel Moore , Young Ewing , Daniel Benham , Ro- bert Coleman and David Barty , gentlemen , shall be , and are hereby ...
10 페이지
... DECEMBER 17 , 1810 . HEREAS it is represented to the present gen- eral assembly , that Joseph Reed obtained from the commissioners , a certificate for two hundred acres of land , No. 4562 ; and it further appears , that the said Reed ...
... DECEMBER 17 , 1810 . HEREAS it is represented to the present gen- eral assembly , that Joseph Reed obtained from the commissioners , a certificate for two hundred acres of land , No. 4562 ; and it further appears , that the said Reed ...
기타 출판본 - 모두 보기
자주 나오는 단어 및 구문
ACT To amend aforesaid allowed amount appoint APPROVED bond bye-laws Campbell county caveat cents certificate of survey CHAP circuit court claim clerk commence commissioners commonwealth of Kentucky copies county court creek directors dollars duty election entitled execution executors femes covert further enacted grant Hardin Hardin county Harrison county heirs hereafter hereby authorised hereby directed hundred acres issue James JANUARY 29 January 31 Jesse Cravens John justice keeper Kentucky river levy liable lists of taxable Logan county lottery Madison county managers Monday monies Montgomery monwealth of Kentucky muster navigation neral oath paid peace Penalty person or persons platts and certificates precinct present general assembly Provided recited act register's office regulations remedy whereof repealed represented river road Rubsammon senate sergeant shareholders sheriff Slavey summoned surveyor taxable property term thereof tion town trustees turnpike warrant whereas wilderness road
인기 인용구
156 페이지 - If any citizen of the United States shall accept, claim, receive, or retain any title of nobility or honor, or shall, without the consent of Congress, accept and retain any present, pension, office, or emolument, of any kind whatever, from any emperor, king, prince, or foreign power, such person shall cease to be a citizen of the United States, and shall be incapable of holding any office of trust or profit under them, or either of them.
12 페이지 - Title aforesaid, shall be able and capable in law to sue and be sued, plead and be impleaded, in any Court or Courts, before any Judge or Judges, Justice or Justices, in all manner of suits, complaints, pleas, causes, matters and demands...
13 페이지 - And be it further ordained that the said Corporation shall have full power and Authority to make, have and use a common Seal, with such Device and Inscription as they shall think proper, and the same to break, alter and renew at their pleasure. And...
155 페이지 - Governor be requested to transmit to each of our Senators and Representatives in Congress a copy of the foregoing preamble and resolution.
45 페이지 - Jefferson to collect and make distress for any public dues or officers fees, which shall remain unpaid by the inhabitants thereof at the time...
156 페이지 - ... RESOLVED by the Senate and House of Representatives of the United States of America, in Congress assembled, Two-thirds of both Houses concurring, That the following section be submitted to the legislatures of the several states, which, when ratified by the legislatures of three-fourths of the states, shall be valid and binding, as a part of the constitution of the United States.
81 페이지 - An Act to reduce into one the several Acts for establishing and regulating the Post-Office Department, approved the third day of March, one thousand eight hundred and twenty-five.
155 페이지 - That his excellency the governor be, and he is hereby requested to transmit copies of this document to the other states of the union, and to our senators and representatives in congress.
116 페이지 - SEC. 39. Unless otherwise provided in this Act, any official or other person failing, refusing, or neglecting to perform any of the duties enjoined upon him by this Act, shall be punished by a fine of not less than ten nor more than five hundred Philippine pesos, or by imprisonment for not less than ten days nor more than six months, or by both such fine and imprisonment, in the discretion of the court.
133 페이지 - Society;" and by that name shall have power to sue and be sued...