At the General Assembly of the State of Rhode Island and Providence Plantations, Begun and Holden, ... at ... Within and for the Said State, on ..., in the Year of Our Lord ...Henry Ward, Secretary, 1851 |
Vyhledávání v knize
Výsledky 1-5 z 100
Strana 7
... Samuel James , Geo . B. Holmes , and others , Stockholders of the Bank of America , have , by their petition to the General Assembly , prayed for an act of incorporation : It is enacted by the General Assembly as follows : America ...
... Samuel James , Geo . B. Holmes , and others , Stockholders of the Bank of America , have , by their petition to the General Assembly , prayed for an act of incorporation : It is enacted by the General Assembly as follows : America ...
Strana 11
... Samuel B. Wheaton , William Company Comstock , William Sprague , Hezekiah Anthony , Wil - dence- liam Viall , Asa Pierce , Royal Chapin , Henry Lippitt , corporated . Robert L. Lippitt , Joseph Manton , Charles L. Fisher , Truman ...
... Samuel B. Wheaton , William Company Comstock , William Sprague , Hezekiah Anthony , Wil - dence- liam Viall , Asa Pierce , Royal Chapin , Henry Lippitt , corporated . Robert L. Lippitt , Joseph Manton , Charles L. Fisher , Truman ...
Strana 50
... Samuel Randall - 4 50 Elisha R. Potter 56 47 Newport Artillery 129 39 Thomas R. Hazard 150 35 Joseph Knowles - 729 28 Charles M. Hayden 24 60 A. Jillson Charles M. Hayden Stephen Johnson Seth Peck Charles 50 MAY , 1851 .
... Samuel Randall - 4 50 Elisha R. Potter 56 47 Newport Artillery 129 39 Thomas R. Hazard 150 35 Joseph Knowles - 729 28 Charles M. Hayden 24 60 A. Jillson Charles M. Hayden Stephen Johnson Seth Peck Charles 50 MAY , 1851 .
Strana 51
... Samuel B. Perry · James Horswell Jeremiah S. Slocum Emor Smith 5 00 8 40 170 1 50 2 10 12 40 5 54 3 00 808 12 75 100 00 14 00 72 3 70 10 50 - 1 80 1 08 Smith and Coggeshall Wingate Hayes 16 37 5 00 Samuel Dunn Russell Clapp Gamaliel L ...
... Samuel B. Perry · James Horswell Jeremiah S. Slocum Emor Smith 5 00 8 40 170 1 50 2 10 12 40 5 54 3 00 808 12 75 100 00 14 00 72 3 70 10 50 - 1 80 1 08 Smith and Coggeshall Wingate Hayes 16 37 5 00 Samuel Dunn Russell Clapp Gamaliel L ...
Strana 54
... Samuel Currey , Thomas J. Stead , Christopher C. Potter . Portsmouth . Joseph Gavitt . West Greenwich . Coventry . Nathan Carr . Devid S. Harris , Levi Johnson . Exeter . Daniel L. Money . Middletown . George J. Baylies . Bristol ...
... Samuel Currey , Thomas J. Stead , Christopher C. Potter . Portsmouth . Joseph Gavitt . West Greenwich . Coventry . Nathan Carr . Devid S. Harris , Levi Johnson . Exeter . Daniel L. Money . Middletown . George J. Baylies . Bristol ...
Další vydání - Zobrazit všechny
At the General Assembly of the State of Rhode-Island and Providence ... Rhode Island Úplné zobrazení - 1858 |
At the General Assembly of the State of Rhode-Island and Providence ... Rhode Island Úplné zobrazení - 1921 |
Běžně se vyskytující výrazy a sousloví
act entitled ACT in amendment ACT to incorporate aforesaid Allen Anthony appointed Arnold Assembly as follows authorized and empowered ballot Bank Benjamin Bristol Burrillville capital stock cash Charles city of Providence clerk Commissioner Committee Common Pleas Company conviction corporation county jail Court of Common Court of Magistrates Cranston Daniel Daniel Pearce directors discharge district duty East Greenwich election Elisha Elisha Mathewson enacted entitled An Act George George W Glocester Henry hereby authorized hereby granted Holden Hopkinton James James Sheldon Joseph June justice labor land Little Compton meeting Mowry Nathan Nathan F Newport North Providence officers orders paid payment Peckham person petition Potter prayer Prison Property on hand Providence county Public Schools reasons therein Rhode Island Samuel Scituate SECTION sentence session shares Smithfield South Kingstown stockholders teacher thereof Thomas tion Tiverton town council Treasurer Voted and Resolved Warren Westerly William H