Documentary Source Book of American History, 1606-1913

Cover
William MacDonald
Macmillan, 1920 - 656 Seiten

Was andere dazu sagen - Rezension schreiben

Es wurden keine Rezensionen gefunden.

Inhalt

NUMBER
1
Second Charter of Virginia May 23 June 2 1609
9
Third Charter of Virginia March 1222 161112
14
NUMBER PAGE
16
4 Mayflower Compact Nov 1121 1620
19
Ordinance for Virginia July 24Aug 3 1621
20
First Charter of Massachusetts March 414 16289
24
Charter of Privileges to Patroons June 717 1629
26
Act for a National Bank April 10 1816
302
72
306
74
313
76
314
78
316
Jacksons First Annual Message Dec
320
84
324
South Carolina Ordinance of Nullification Nov 24 1832
329

131
27
Charter of Maryland June 2030 1632
31
Fundamental Orders of Connecticut Jan 1424 163879
36
Fundamental Articles of New Haven June 414 1639
39
Patent of Providence Plantations March 1424 1643
43
New England Confederation May 1929 1643
45
Government of New Haven Oct 27Nov 6 1643
50
Maryland Toleration Act April 1649
53
First Navigation Act 1660
57
Charter of Connecticut April 23 May 3 1662
60
First Charter of Carolina March 24 April 3 16623
63
Charter of Rhode Island and Providence Plantations July 818
66
Second Navigation Act 1663
73
Grant to the Duke of York March 1222 16634
74
Second Charter of Carolina June 30July 10 1665
76
Third Navigation Act 1672
79
Charter of Pennsylvania March 414 168081
80
Second Charter of Massachusetts Oct 717 1691
84
Navigation Act April 1020 1696
90
Treaty of Utrecht March 31 April 11 1713
93
Charter of Georgia June 920 1732
95
Molasses Act May 1728 1733
103
Writ of Assistance Dec 2 1762
107
Treaty of Paris Feb 10 1763
111
Royal Proclamation concerning America Oct 7 1763
114
Sugar Act April 5 1764
117
Stamp Act March 22 1765
122
PAGE
127
Quartering Act April 1765
131
vii
134
Resolutions of the Stamp Act Congress Oct 19 1765
136
Declaratory Act March 18 1766
139
Act suspending the New York Assembly June 15 1767
142
Townshend Revenue Act June 29 1767
143
39
146
Massachusetts Circular Letter Feb 11 1768
149
Boston Port Act March 31 1774
150
Massachusetts Government Act May 20 1774
155
43
159
Declaration and Resolves of the First Continental Congress Oct
162
The Association Oct 20 1774
169
45
171
Lord Norths Conciliatory Resolution Feb 27 1775
172
Declaration of the Causes and Necessity of Taking up Arms July
176
Report on Lord Norths Conciliatory Resolution July 31 1775
189
50
190
Articles of Confederation Nov 15 1777
197
Treaty of Paris Sept 3 1783
205
53
209
Constitution of the United States Sept 17 1787
216
55
233
490
234
Hamiltons First Report on Public Credit Jan 9 1790
243
Treaty with Great Britain Nov 19 1794
244
Alien and Sedition Acts 1798
258
Naturalization Act June 18 1798
259
Alien Act June 25 1798
261
60
263
63
267
Kentucky Resolutions Nov 16 1798
268
Virginia Resolutions Dec 24 1798
275
570
276
Kentucky Resolutions Nov 22 1799
277
Treaty with France for the Cession of Louisiana April 30 1803
279
66
282
Embargo Act Dec 22 1807
283
NonIntercourse Act March 1 1809
284
Declaration of War June 18 1812
288
Treaty of Ghent Dec 24 1814
291
Report of the Hartford Convention Jan 4 1815
294
Act for Enforcing the Tariff March 2 1833
341
90
350
93
353
95
359
500
361
Joint Resolution for the Annexation of Texas March 1 1845
368
Independent Treasury Act Aug 6 1846
375
Compromise of 1850
383
103
386
105
388
Act abolishing the Slave Trade in the District of Columbia
394
113
399
Douglass Report Jan 4 1854
401
Lecompton Constitution Nov 7 1857
421
117
433
Act authorizing the Seizure of Railroad and Telegraph Lines
444
Resolution against Foreign Mediation March 3 1863
467
National Bank Act June 3 1864
473
Proclamation regarding Reconstruction July 8 1864
482
Freedmens Bureau March 3 1865
488
Freedom for Soldiers Families March 3 1865
490
Thirteenth Amendment Dec 18 1865
494
Restoration of Tennessee July 24 1866
498
Franchise in the District of Columbia Jan 8 1867
499
Elective Franchise in the Territories Jan 31 1867
500
Tenure of Office Act March 2 1867
504
Command of the Army March 2 1867
507
Second Reconstruction Act March 23 1867
508
Treaty with Russia for the Cession of Alaska March 30 1867
514
Articles of Impeachment March 23 1868
518
Fourth Reconstruction Act March 11 1868
529
Act admitting North Carolina South Carolina Louisiana Georgia Alabama and Florida to Representation in Congress June
532
Oath of Office July 11 1868
534
Joint Resolution excluding Electoral Votes of the Late Rebellious States July 20 1868
535
Fourteenth Amendment to the Const ion July 28 1868
538
Act to strengthen the Public Credit March 18 1869
539
Submission of the Constitutions of Virginia Mississippi and Texas
540
April 10 1869
542
Reconstruction of Georgia Dec 22 1869
543
Admission of Virginią to Representation in Congress Jan
544
Fifteenth Amendment to the Constitution March 30 1870
549
Act to enforce the Fifteenth Amendment May 31 1870
551
Act for the Restoration of Georgia July 15 1870
553
Supplementary Act to enforce the Fifteenth Amendment Feb
554
Act to enforce the Fourteenth Amendment April 20 1871
560
Act removing Political Disabilities May 22 1872
564
Coinage Act Feb 12 1873
567
176
568
Electoral Count Act Jan 29 1877
571
Coinage of the Standard Silver Dollar Feb 28 1878
573
Civil Service Act Jan 16 1883
577
Interstate Commerce Act Feb 4 1887
586
AntiTrust Act July 2 1890
591
Silver Purchase Act July 14 1890
593
Repeal of the Silver Purchase Act of 1890 Nov 1 1893
595
184
597
Declaration of War April 25 1898
598
Annexation of the Hawaiian Islands July 7 1898
600
Treaty of Paris Dec 10 1898
603
190
609
Chinese Exclusion Act April 29 1902
616
Act for the Construction of an Isthmian Canal June 28 1902
618
Panama Canal Treaty November 18 1903
623
Naturalization Act June 29 1906
630
Prohibition of Campaign Contributions by Corporations January 26 1907
635
195
636
Act relating to Expatriation March 2 1907
644
Sixteenth Amendment February 25 1913
647
Urheberrecht

Andere Ausgaben - Alle anzeigen

Bibliografische Informationen