Imágenes de páginas
PDF
EPUB

JOURNALS AND DOCUMENTS.

ALABAMA.

Senate and House Journals, 1857-8; 1859-60. 4v.

State Documents, 1869–70.

Second Biennial Report on the Geology of Alabama. By M. Tuomey. Montgomery, 1858.

ARIZONA.

Journals of the Legislature, 1864 to 1867. 4v.

Constitution and Schedule of Provisional Government and Proceedings of Convention. 12°. Tucson, 1860.

ARKANSAS.

Senate and House Journals, 1858–9; 1864–5 to 1871. 11v.
Message and Documents, 1856-7; 1858-9. 2v.

Reports of Auditor, Superintendent of Public Instruction, &c. 1868.

Journal of Convention of Delegates, 1864, [with House Journal, 1864–5].

Debates and Proceedings of the Convention, 1868. Official. J. G. Price, Secretary, Little Rock, 1868.

Constitution of the State, adopted in 1868, with marginal notes and documentary history. By J. M. Pomeroy. Little Rock. 1870.

First and Second Reports of a Geological Reconnoisance, [18571860.] By David Dale Owen. 2v. Little Rock, 1858, and Philadelphia, 1860.

CALIFORNIA.

[ocr errors]

House and Senate Journals and. Appendices, 1st to 18th sessions, 1850 to 1869–70. (Appendix to 12th session wanting.) 56v. Transactions of State Agricultural Society, 1858; 1859. [The same also in appendices to State Journal, 10th and 11th sessions].

CALIFORNIA :

Second Report of Superintendent of Public Instruction. San Francisco, 1853.

First, Third and Fourth Biennial Reports of Superintendent of Public Instruction for 1864-65 and 1868 to 1872. [The same also in Appendices to Journals].

Law Regulating Common Schools, with notes, etc. San Francisco, 1853.

Report of Commissioner in Lunacy, Dec, 2, 1871.

Catalogue of State Library, 1857; 1860; 1866 1871. 5v.

Debates in the Convention on the Formation of the Constitution, 1849. By J. Ross Browne. Washington, 1850.

[blocks in formation]

Journals of the Legislative Council and Assembly of the PROVINCE; with appendix, or sessional papers.

[blocks in formation]
[blocks in formation]

Journals of the Senate and House of Commons of the DOMINION of Canada; with Sessional Papers.

[blocks in formation]

General Index to the Journals of the Legislative Assembly of Canada in the 1st, 2d and 3d Parliaments, 1841-51. Todd. Folio. Montreal, 1855.

By Alfred

Government Map of Canada, from Red River to Gulf of St. Lawrence. Compiled by Thomas Devine. 1859. [In sheets].

Maps, Reports and Estimates relative to Improvements of Navigation of the River St. Lawrence, and proposed Canal connecting the River St. Lawrence with Lake Champlain. Folio. 1856.

Map of the North West part of Canada, Indian Territory, and Hudson's Bay .By Thomas Devine. [Folded in 4° case.] Toronto,

1857.

Tables of Trade and Navigation, 1850; 1852 to 1858. [The same also found in sessional papers and appendices; for tables of succeeding years see sessional papers.] 8v.

Census of Canada, 1851–2; 1860–61. 4v.

Canada at the Universal Exhibition of 1855. [The same also in No 5 of Appendix, vol. 14].

Report of Normal, Model and Common Schools in Upper Canada, 1851; 1855; 1857; 1858. [See also Appendices.] 4v.

Report of Superintendent of Education for Lower Canada, 1855; 1857; 1858. [See also Appendices]. 3v.

Catalogue of the Library of Parliament, Canada. General Library. Toronto, 1857.

The same. Works relating to America. Pamphlets and manuscripts. Index to authors and subjects. Toronto, 1858.

Geological Survey, Reports of Progress, 1847-8; 1849-50; 18534-5-6; 1858; from its commencement [1843] to 1863; atlas, 1863; 1863 to 1866; 1866 to 1869; 1870-71. [See also sessional papers.] 8v.

The same. Figures and Descriptions of Organic Remains. Decade III. Montreal, 1858.

Seigniorial Tenure. 4v. Quebec, 1852-53. (Vol. 3 wanting.)

COLORADO.

House and Council Journals, 1861; 1862; 1870. 3v.

CONNECTICUT.

Senate and House Journals, 1840; 1842; 1844 to 1846; 1849 to 1871. Senate Journal, 1848. House Journals, 1838; 1847. 60v. General Assembly Reports, &c., 1853; 1855; 1856; 1858; 1860. 5v. Legislative Documents of Connecticut, 1861 to 1871. 11v. Catalogue of Connecticut Volunteer Organizations to July 1, 1864. Hartford, 1864.

The same, 1861-5. Hartford, 1869.

Report of Bank Commissioners, 1859. Legislative Documents.]

[For other years see

Seventh Reform School Report, 1859. [See Documents for other years.]

Report of Joint Committee on Petition of Hartford and New Haven R. R. Company, 1839.

Report of Directors of State Prison, 1839; 1859. [For other years see Documents].

Third and Fourth Annual Reports of Secretary of State Board of Agriculture, 1868; 1869.

NOTE.-For Transactions of Conn. State Agricultural Society see General Library.

Statistics of Certain Branches of Industry, 1845. Prepared by D. P. Tyler. Hartford, 1846.

Report of Committee of School Fund, 1839.

Report of Trustees of State Normal School, 1859. [For other years see Legislative Documents.]

Reports [on] Common Schools, 1842; 1859. [See Assembly Reports and Legislative Documents for other years.]

[Reports of Directors of American Asylum for Deaf and Dumb are found in Legislative Documents. See also General Library under AMERICAN ASYLUM.]

Report on Geological Survey. By C. U. Shepard. New Haven, 1837.

Report on Geology. By J. G. Percival. New Haven, 1842.

Public Records of the Colony. [See General Library under HOADLEY and TRUMBULL.] 5v.

New Haven Colonial Records. HOADLEY.] 2v.

[See General Library under

« AnteriorContinuar »