Imágenes de páginas
PDF
EPUB

MASSACHUSETTS:

The same. June 1, 1855.

The same.

Boston, 1866.

Statistical Information relating to, for year ending
By F. DeWitt. Boston, 1856.

For year ending May 1, 1865. By Oliver Warner.

Laws of the Commonwealth for Government of the State Prison, with Rules and Regulations of Board of Inspectors. Boston, 1839. Manual for the General Court, 1864; 1866, By S. N. Gifford and Wm. S. Robinson. 2v. 16°. Boston, 1864-66.

Abstract from Returns of Agricultural Societies, 1846. Boston, 1847.

Transactions of the Agricultural Societies of Massachusetts, 1847; 1848; 1851; 1852. 4v. Boston, 1848–53.

Agriculture of Massachusetts, containing Report of Secretary of Board of Agriculture and Abstract of Returns from the Societies. By Charles L. Flint. 1853 to 1862. 10v. 1853 to 1862. 10v. (Abstract of Re

turns 1854 wanting.) 10v. Boston, 1854-63,

NOTE. The Reports are also found in Public Documents. Transactions of Massachusetts Society for the Promotion of Agriculture, 1856. Boston, 1857.

Board of Education.

First to Thirty-Third Annual Reports.

[See also Public Documents.] 33v in 20. Boston, 1838–70.

Catalogue of Library of General Court, 4°. 1846.

Catalogue of State Library, 1858,

Journal of the Constitutional Convention, 1853.

Debates in the Constitutional Convention, 1853. 4v. 4°.
NOTE.-See General Library under Curtis, G. T.

Report on the Geology, Mineralogy, Botany and Zoology of Massachusetts. By Edward Hitchcock. Amherst, 1863.

Final Report on Geology of Massachusetts. 4°. Amherst, 1841. Report on the Sandstone of the Connecticut Valley, especially its Fossil Footmarks. By Edward Hitchcock. 4°. Boston, 1858. Tables of Bearings, Distances, Latitudes, Longitudes, &c., ascertained by the Astronomical and Trigonometrical Survey. 4°. Boston, 1846.

EARLY HISTORY.

Judicial Acts of the Colony of New Plymouth, 1636-1692. 4°. Boston, 1857. (Plymouth Colony Records, v. 7).

Laws of the Colony of New Plymouth, 1623-1682. 4°. Boston, 1861. (Plymouth Colony Records, v. 11).

Records of the Colony of New Plymouth, in New England. Edited by N. B. Shurtleff and D. Pulsifer. 11v. in 9. 4°. Boston, 1855-61.

Records of the Governor and Company of Massachusetts Bay, in New England, 1628-1686. [Edited by N. B. Shurtleff.] 5v. in 6. 4°. Boston, 1853-54.

MASSACHUSETTS:

ELECTION SERMONS.

By Ebenezer Emmons, May 25, 1757.
By Abraham Williams, May 26, 1762.
By Edward Barnard, May 28, 1766.
By Jason Haven, May 31, 1769.

By Samuel Stillman, May 26, 1779.

By Samuel Cooper. [At commencement of the Constitution, and inauguration of the new government.] Oct. 24, 1780.

By Moses Hemmenway, May 26, 1784.

By Daniel Foster, May 26, 1790.

By Samuel Parker, May 29, 1793.

By Jonathan French, May 25, 1796.
By Nathaniel Emmons, May 30, 1798.

MICHIGAN.

Senate and House Journals, 1850 to 1871. 44v.

Senate and House Documents, 1850 to 1867. 19v.

Joint Documents of the State of Michigan for the years 1849 ; 1851; 1853; 1855 to 1870. 21v.

Adjutant General's Reports, 1862 to 1866. [For Report of 1861 see Joint Documents for that year.] 5v.

Census and Statistics of Michigan, 1854; 1860. 2v.

Statistics of Michigan, compiled from Census of 1860.

Transactions of the State Agricultural Society, v. 1 to 11, 1849 to 1850. (V. 3, 1851, wanting.) 10v.

State Board of Agriculture, Third to Sixth and Eighth Annual Reports of the Secretary, 1864 to 1867; 1869. 5v.

System of Public Instruction and Primary School Law. By Francis W. Shearman. Lansing, 1852.

School Funds and School Laws, with notes, &c. By John M. Gregory. Lansing, 1859.

Reports of the Superintendent of Public Instruction, 1838; 1853; 1855 to 1860; 1862 to 1870. 17v. in 15. [See also Joint Documents].

Catalogue of State Library, 1859.

The same. Prepared by J. E. Tenney, Nov. 1868.

The same. Prepared by Harriet A. Tenney, Lansing, 1870. Appeal by the Convention of Michigan to the people of the United States, with other documents, in relation to the Boundary Question between Michigan and Ohio. Detroit, 1835.

Journal of Constitutional Convention, 1850; 1867. 2v.

MICHIGAN:

Debates and Proceedings of the Constitutional Convention, 1867. 2v. 4°.

First Biennial Report of Progress of Geological Survey. [By A. Winchell.] Lansing, 1861.

MINNESOTA.

House and Council Journals, 1849 to 1857. (House Journal for 1855 wanting.) 15v. in 14.

Senate and House Journals, 1857; 1861 to 1871. 24v.

Executive Documents, 1860 to 1870. (1864 wanting.) 11v. First and second Annual Reports of the Commissioner of Statistics. 2v. Hartford and St. Paul, 1860–62.

Journal of the Constitutional Convention, 1857. [Democratic Branch].

Debates and Proceedings of the Constitutional Convention, 1857. Reported by Francis H. Smith. St. Paul, 1857.

Debates and Proceedings of the Constitutional Convention, 1857. F. F. Andrews, Reporter, St. Paul, 1858.

NOTE.-The Territorial Convention of 1857 divided into two separate "Conventions"; one Democratic and the other Republican. Mr. Smith reported the proceedings of the former, and Mr. Andrews those of the latter.

MISSISSIPPI.

Senate and House Journals, 1840; 1841; 1850; 1850, [called session]; 1858; 1870. 12v. in 11.

Journal of Proceedings and Debates in the Constitutional Convention, 1865.

Constitution of the State as amended, 1865.

Report on Agriculture and Geology, 1854. By B. L. C. Wailes.

MISSOURI.

Senate and House Journals, 1836--7; 1838–9; 1842–3 to 1869. 44v. Appendices to Journals. To House Journal, 1863-4. To Senate and House Journals, 1865-6; 1867; 1869. [Appendices of other sessions are bound with Senate and House Journals.] 9v.

Adjutant General's Reports, 1863 to 1865, [See also the same in Appendices to Journals.] 3v.

Report of Committee to investigate the Conduct and Management of the Militia. [See also the same in Appendix to House Journal, 1863-4].

First, Third and Fourth Annual Reports of the State Board of Agriculture, made 1865; 1867; 1868. [See also Appendices to Journals.] 3v. Jefferson City, 1866-69.

MISSOURI :

Report of Superintendent of Common Schools to 21st General Assembly. [See also Appendices.] Jefferson City, 1861.

First and Second Annual Reports of the Geological Survey. By G. C. Swallow. Jefferson City, 1855.

NEBRASKA.

House and Council Journals, 1855 to 1865. (Council Journal of 7th session, 1860–61, wanting.) 19v.

Senate and House Journals of the State Legislature, 1st, 2d and 3d sessions, 1866-7. 2v.

Third Annual Report of the State Board of Agriculture, for 1870, Des Moines, 1871.

NEVADA.

Council and House Journals, 1861. 2v. in 1.

Senate and Assembly Journals, 1864-5 to 1871. 10v.

Appendix to Senate Journal, 1864-5. [Appendices of other sessions are bound with Journals].

Catalogue of State Library, 1865. (Pamphlet).

Official Report of Debates and Proceedings in the Constitutional Convention, 1864. San Francisco, 1866.

NEW BRUNSWICK.

Ninth Annual Report of Board of Agriculture of the Province, 1868. Fredericton, 1868.

NEW HAMPSHIRE.

Senate and House Journals, 1810 to 1870. (Senate Jonrnals, 1816; 1822; November session, 1824; 1830: and House Journals, 1810 to 1815; 1818; June session, 1820; 1822; 1824, wanting.) In 66v.

Bank Commissioners' Reports, 1844; 1846 to 1850; 1852; 1854 to 1857. [See also the same in Appendices to Journals.]

Governors' Messages, 1819; 1820; 1823; 1824; 1836; 1838 to 1840; 1842 to 1855. [See also the same in Journals]. Insurance Commissioners' Reports, 1853 to 1858. Appendices].

[See also

International Exchanges. Address of Alexandre Vattemare, June 28, 1849.

Railroad Commissioners' Reports, 1849 to 1855; 1857; 1858. [See also Appendices].

NEW HAMPSHIRE :

Reports of Warden of State Prison, 1841; 1842; 1845; 1849 to 1851; 1853; 1855; 1857; 1867. [See also Appendices].

Reports on House of Reformation, 1852; 1856; 1858; 1867; with printed bill introduced, 1853. [ See also Appendices].

Reports of Board of Visitors, Asylum for Insane, 1860. [See also Appendices].

Transactions of State Agricultural Society, 1850 to 1860. In 9v. Concord, Manchester and Dover, 1853-61.

Reports [of State Board and Superintendent] upon Common Schools, 1848; 1850; 1851; 1854 to 1868. [See also Appendices.]

18v.

Catalogue of State Library, 1857.

First Annual Report on Geology, 1841. By Charles T. Jackson. Final Report on the Geology and Mineralogy of the State. By Charles T. Jackson. 4°. Concord, 1844.

Provincial Papers. Documents and Records relating to the Province. Edited by Nathaniel Bouton. V. 1–3. 1623—1722. 3v. Concord, 1867-69.

NEW JERSEY.

Council Journals and Minutes of the General Assembly, 1841-2 to 1843-4. 6v.

Senate Journals and Minutes of the General Assembly, 1845 to 1859; 1866 to 1871. 41v.

Legislative Documents, 1860 to 1871. 12v.

New Jersey in the Rebellion. 1868. [See General Library].

By John Y. Foster. Newark,

Official Register of the Officers and Men of New Jersey in the Revolutionary War. Compiled by W. S. Stryker, Adjutant General. Trenton, 1872.

Register of the Commissioned Officers and Privates of the New Jersey Volunteers in the Service of the U. S. Jersey City, 1863. Report on Condition of State Prison, January, 1858. other Reports, see Documents].

Report of Trustees of Lunatic Assylum, for 1860. Documents, 1861].

[For

See also

Report of Agricultural Society, for 1860. [See also Documents, 1861.]

Journal of Proceedings of Convention to form a Constitution, 1844.

Description of the Geology of the State, being a final report by Henry D. Rogers. Philadelphia, 1840.

Geology of New Jersey. By George H. Cook. 4°. Newark, 1868. Geological Survey. Maps. 4°. 1868.

« AnteriorContinuar »