Acts and Resolves Passed by the General CourtSecretary of the Commonwealth, 1809 |
Из књиге
Резултати 1-3 од 8
Страница 329
... reasons set forth in said petition, That the Judge of Probate for said county be, and he is hereby directed to cite ... setting forth the substance of said petition and of this resolve ; the last publication to be thirty days before the ...
... reasons set forth in said petition, That the Judge of Probate for said county be, and he is hereby directed to cite ... setting forth the substance of said petition and of this resolve ; the last publication to be thirty days before the ...
Страница 340
... reasons set forth in said petition, That the, said David Payson and Abiel Wood, jun. be discharged from their respective recognizances as aforesaid, for the judgments rendered on said writs of feire facias, severally, and from the costs ...
... reasons set forth in said petition, That the, said David Payson and Abiel Wood, jun. be discharged from their respective recognizances as aforesaid, for the judgments rendered on said writs of feire facias, severally, and from the costs ...
Страница 354
... reasons set forth in the said petition, That the treasurer of this Commonwealth be, and he hereby is directed to receive the said note with sufficient surety, in discharge of the execution aforesaid, and that one moiety with the ...
... reasons set forth in the said petition, That the treasurer of this Commonwealth be, and he hereby is directed to receive the said note with sufficient surety, in discharge of the execution aforesaid, and that one moiety with the ...
Друга издања - Прикажи све
Чести термини и фразе
1st June Aaron Gould Abiel Abiel Wood Abijah accounts administrator aforesaid allowed and paid Arthur Lithgow authorized and empowered Azariah Egleston Berkshire boarding and clothing Boston Bradford citizens clerk clothing and doctoring commence Commonwealth cons1deration constitution Council Cushing Daniel David deceased duties Eben Ebenezer Ephraim Excellency the Governour execute executors fifty dollars George Governour and Senators happiness heirs hereby authorized honourable Horatio G House of Representatives hundred dollars interest Isaac James January Jedidiah John Jonas Jonathan Joseph Nash Joseph Story Josiah June 19 land late Legislature Nathan Woodbury Nathaniel northwestwardly Orrington osfices Peter Boyer praying Preble publick treasury publishing acts real estate reasons set recognizance Resolve authorizing Resolve granting respect returning votes rods Samuel F Samuel Riddle secure session Smith standing laws sufficient deed thence Theodore Sedgwick thereof Thomas Timothy town Treasurer votes for Governour William William Spooner Wiscasset