Journals of the Continental Congress, 1774-1789, Volume 33U.S. Government Printing Office, 1936 |
De dentro do livro
Resultados 1-3 de 58
Página 468
... King of Great Britain by charter dated the twenty fourth day of March , in the fifteenth Year of his reign , granted to eight persons therein named , as lords proprietors thereof all the lands lying and being within his dominions of ...
... King of Great Britain by charter dated the twenty fourth day of March , in the fifteenth Year of his reign , granted to eight persons therein named , as lords proprietors thereof all the lands lying and being within his dominions of ...
Página 648
... King Maryland Mr Ross Virginia no Mr Dane no Connecticut Mr Grayson Mr Madison ay ay Mr Johnson no Mr R. H. Lee ay ay no Mr Cook no Mr Carriton no New York Mr H Lee ay Mr Smith no North Carolina no Mr Haring no Mr Ashe ay New Jersey Mr ...
... King Maryland Mr Ross Virginia no Mr Dane no Connecticut Mr Grayson Mr Madison ay ay Mr Johnson no Mr R. H. Lee ay ay no Mr Cook no Mr Carriton no New York Mr H Lee ay Mr Smith no North Carolina no Mr Haring no Mr Ashe ay New Jersey Mr ...
Página 666
... King M [ Nathan ] Dane , M1 [ James ] Madison and M [ Joseph Platt ] Cook to whom was referred a letter of the Secretary at War of the 26th of April last , beg leave to submit to the Consideration of Congress the following resolution ...
... King M [ Nathan ] Dane , M1 [ James ] Madison and M [ Joseph Platt ] Cook to whom was referred a letter of the Secretary at War of the 26th of April last , beg leave to submit to the Consideration of Congress the following resolution ...
Outras edições - Ver todos
Journals of the Continental Congress, 1774-1789, Volume 25 United States. Continental Congress Visualização completa - 1922 |
Journals of the Continental Congress, 1774-1789, Volume 14 United States. Continental Congress Visualização completa - 1909 |
Journals of the Continental Congress, 1774-1789, Volume 25 United States. Continental Congress Visualização completa - 1922 |
Termos e frases comuns
Abraham Clark According to indorsement Accounts Adams American appears appointed August authorised Board of Treasury Captain Jones Carrington Charles Thomson claim Clarke Commission Commissioners Committee Book Cong Congress assembled present Continental Congress contract Convention Court Court of Denmark Delaware delegates Department dollars Domestic Debt entry expence Foreign Affairs France Georgia Gilman Grayson hereby honor Indian Affairs James Mitchel Varnum Jersey John July July 26 Kean Kearny King lands Lee ay letter Majesty Massachusetts Melancton Smith Minister motion Nathan Dane Nations North October 12 Opinion Ordinance Papers payment Pensylvania petition PRESIDENT OF CONGRESS Prize Money proper read October read September referred Report of Secretary Report rendered Requisition resolution Resolved respecting Secret Journal Secretary at War Secretary for Foreign September 20 South Carolina Specie St Clair thereof transferred transferred transferred transmitted treaty tribes United Varnum Virginia Western Territory William William Grayson Yates York