82 resultados para Shelby County v. Holder
Resumo:
Vol. for 1944-45 called also Bicentennial issue.
Resumo:
Vol. 2 has imprint: Lynn, Mass., I. A. Newhall and H. M. Newhall.
Resumo:
Report of the Record Society for the two years ending 30 June, 1940 (61st and 62nd year) included in v. 6., pt. 2.
Resumo:
"The certificates ... are amongst the Augmenatation Office Records at the Public Record Office (excepting the returns for Hull, which are preserved among the coporation muniments at Hull)"--v.2, p. xvi.
Resumo:
Text and plates are the same as those of the 3 v. quarto ed. of 1829-31.
Resumo:
[Hazlitt tracts, v. 3, no. 3]
Resumo:
Bookplate of Henley Evans, Clifton.
Resumo:
Editors vary: v. 1-4, J. H. Stanning -- v. 5-6, John Brownbill.
Resumo:
Twenty-eighth report of the Council of the Chetham society, 1870/71, and list of members, 1871/72, appended to v. 1.
Resumo:
v. 1, pt. 1. A brief history of Canada. pt. 2. The county of York.--v. 2. Biographical notices.
Resumo:
Biographical sketches comprise last part of v. 2 and all of v. 3.
Resumo:
Vols. 1-2 include bibliographies; v. 3-4 contain biographical material.
Resumo:
Records and files of quarterly courts of Essex County, Massachusetts.
Resumo:
List of members in v. 1-3