Documentary Source Book of American History, 1606-1898, Volume 10

Capa
William MacDonald
Macmillan, 1908 - 616 páginas
This book contains hundreds of primary documents from United States history, between 1606 and 1898. Most of the primary sources are colonial or United States government laws or other orders. The author provides analysis and notes with the sources.
 

Índice

Charter of Maryland June 2030 1632
31
Fundamental Orders of Connecticut Jan 1424 16389
38
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 23May 3 1662
60
First Charter of Carolina March 24April 3 16623
64
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 31April 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
32 Sugar Act April 5 1764
117
Stamp Act March 22 1765
122
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
141
Townshend Revenue Act June 29 1767
143
Massachusetts Circular Letter Feb 11 1768
149
Boston Port Act March 31 1774
150
Massachusetts Government Act May 20 1774
155
Administration of Justice Act May 20 1774
159
Declaration and Resolves of the First Continental Congress Oct
162
The Association Oct 20 1774
169
Lord Norths Conciliatory Resolution Feb 27 1775
172
204
188
Report on Lord Norths Conciliatory Resolution July 31 1775
189
Declaration of Independence July 4 1776
190
Articles of Confederation Nov 15 1777
197
Treaty of Paris Sept 3 1783
205
Ordinance of 1787 July 13 1787
209
Constitution of the United States Sept 17 1787
216
Hamiltons First Report on Public Credit Jan 9 1790
243
Treaty with Great Britain
244
April 22 1793
245
Alien and Sedition Acts 1798
258
Naturalization Act June 18 1798
259
Alien Act June 25 1798
261
Alien Enemies Act July 6 1798
263
Declaration of War June 18 1812
277
Treaty with France for the Cession of Louisiana April 30 1803
279
Treaty of Ghent Dec 24 1814
291
Report of the Hartford Convention Jan 4 1815
294
Act for a National Bank April 10 1816
302
Treaty with Spain for the Floridas Feb 22 1819
306
Missouri Compromise 182021
312
Tallmadges Amendment Feb 13 1819
313
Thomass Amendment Feb 17 1820
314
Resolution for the Admission of Missouri March 2 1821
317
Monroes Message enunciating the Monroe Doctrine Dec 2 1823
318
Jacksons First Annual Message Dec
320
Taney to the Bank of the United States Sept 26 1833
351
Contract between the Girard Bank and the United States Sept
352
Constitution of the American AntiSlavery Society Dec 4 1833
353
Act to Regulate the Deposits June 23 1836
355
Specie Circular July 11 1836
359
Treaty with Great Britain Aug 9 1842
361
Joint Resolution for the Annexation of Texas 98 Act for the Prosecution of the Mexican
371
Treaty with Great Britain June 15 1846
372
Independent Treasury Act Aug 6 1846
375
Treaty with Mexico Feb 2 1848
378
Clays Resolutions Jan 29 1850
385
Extract from the Report of the Committee of Thirteen May 8 1850
386
Extract from the Utah Act Sept 9 1850
387
Extract from the Texas and New Mexico Act Sept 9 1850
388
Fugitive Slave Act Sept 18 1850
391
Act abolishing the Slave Trade in the District of Columbia Sept 20 1850
394
KansasNebraska Act 1854
398
Douglass Report Jan 4 1854
401
Dixons Proposed Amendment Jan 16 1854
402
Sumners Proposed Amendment Jan 17 1854
403
Dred Scott Decision March 6 1857
405
Lecompton Constitution Nov 7 1857
421
South Carolina Ordinance of Secession Dec 20 1860
423
424
424
Call for 75000 Volunteers April 15 1861
433
Proclamation declaring a Blockade of Southern Ports April
434
Act for a National Loan July 17 1861
436
Act authorizing the Employment of Volunteers July
438
Resolution on the Nature and Object of the
439
Act for calling out the Militia July 29 1861
440
Act to define and punish certain Conspiracies
441
Confiscation Act Aug 6 1861
443
Act authorizing the Seizure of Railroad and Telegraph Lines Jan 31 1862
444
Feb 25 1862
446
April 10 1862
449
Act abolishing Slavery in the District of Columbia April 16 1862
450
Abolition of Slavery in the Territories June 19 1862
452
Confiscation Act July 17 1862
454
Emancipation Proclamation Jan 1 1863
457
Enrolment Act March 3 1863
459
Act relating to Habeas Corpus March 3 1863
463
Resolution against Foreign Mediation March 3 1863
467
Proclamation of Amnesty Dec 8 1863
471
National Bank Act June 3 1864
473
Proclamation regarding Reconstruction July 8 1864
482
Electoral Count Feb 8 1865
487
Freedom for Soldiers Families March 3 1865
490
Restoration of Tennessee July 24 1866
498
Tenure of Office
504
Treaty with Russia for
511
March 2 1867
520
Joint Resolution excluding Electoral Votes of the Late Rebellious
535
Fifteenth Amendment to the Constitution March 30 1870
549
Act to enforce the Fourteenth Amendment April 20 1871
560
Coinage Act Feb 12 1873
565
Electoral Count Act Jan 29 1877
571
289
576
293
609
355
610
359
611
March 1 1845
612
372
613
473
614
Repeal of the Silver Purchase Act of 1890
615
Direitos de autor

Outras edições - Ver tudo

Palavras e frases frequentes

Informação bibliográfica