Documentary Source Book of American History, 1606-1913

Capa
William MacDonald
Macmillan, 1923 - 656 páginas
 

Índice

Charter of Maryland June 2030 1632
31
19 20
36
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
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 31April 11 1713
93
Charter of Georgia June 920 1732
95
Molasses Act May 1728 1733
103
Writ of Assistance Dec 2 1762
105
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
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
146
Feb 11 1768
147
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
167
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
Chinese Exclusion Act April 29 1902
191
Articles of Confederation Nov 15 1777
197
Treaty of Paris Sept 3 1783
207
53
209
Constitution of the United States Sept 17 1787
216
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
Sedition Act July 14 1798
265
66
267
Kentucky Resolutions Nov 16 1798
269
Virginia Resolutions Dec 24 1798
275
NUMBER
276
Kentucky Resolutions Nov 22 1799
277
Treaty with France for the Cession of Louisiana April 30 1803
279
NonIntercourse Act March 1 1809
284
Act for a National Bank April 10 1816
302
72
306
Missouri Compromise 182021
312
74
313
76
314
Missouri Enabling Act March 6 1820
315
78
316
Resolution for the Admission of Missouri March 2 1821
317
80
318
324
322
Jacksons Third Annual Message Dec
323
84
324
South Carolina Ordinance of Nullification Nov 24 1832
333
Act for Enforcing the Tariff March 2 1833
341
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
IOI Treaty with Mexico Feb 2 1848
383
Clays Resolutions Jan 29 1850
385
103
386
Extract from the Utah Act Sept 9 1850
387
105
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
109
399
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
Constitution of the Confederate States of America March
424
117
433
Proclamation declaring a Blockade of Southern Ports April
434
Act for a National Loan July 17 1861
436
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 July 31 1861
441
Confiscation Act Aug 6 1861
443
Act authorizing the Seizure of Railroad and Telegraph Lines Jan 31 1862
444
Act authorizing the Issue of Legal Tender Notes
446
Act for an Additional Article of War March
448
Joint Resolution on Compensated Emancipation 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
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
Freedmens Bureau March 3 1865
489
Restoration of Tennessee July 24 1866
498
March 2 1867
505
Treaty with Russia for
511
Act admitting North Carolina South Carolina Louisiana Georgia
532
Act to strengthen the Public Credit March 18 1869
539
Admission of Virginia to Representation in Congress Jan
547
Act for the Restoration of Georgia July 15 1870
553
Act to enforce the Fourteenth Amendment April 20 1871
560
Coinage Act Feb 12 1873
565
1875
566
Resumption of Specie Payments Jan 14 1875
567
Second Civil Rights Act March
568
Electoral Count Act Jan 29 1877
571
Coinage of the Standard Silver Dollar
573
Civil Service Act Jan 16 1883
577
Interstate Commerce Act Feb 4 1887
583
AntiTrust Act July 2 1890
591
Silver Purchase Act July 14 1890
593
Repeal of the Silver Purchase Act of 1890
595
Recognition of the Independence of Cuba
597
Declaration of War April 25 1898
598
Annexation of the Hawaiian Islands July 7 1898
600
Treaty of Paris Dec 10 1898
603
Gold Standard Act March 14 1900
609
Nov 1 1893
614
Treaty with Great Britain regarding an Isthmian Canal Novem ber 18 1901
623
293
649
355
650
359
651
March 1 1845
652
371
653
374
654
473
655
377
656
Direitos de autor

Outras edições - Ver tudo

Palavras e frases frequentes

Informação bibliográfica