Acts, Resolutions and Memorials Passed at the Annual Sessions of the Legislative Assembly of the Territory of Utah1919 |
Im Buch
Ergebnisse 1-4 von 4
Seite 3
... COUNCIL MEMBERS OF THE HOUSE TABLE OF CONTENTS AND INDEX . Page An Act Disorganizing. La Hockaday . Heber C. Kimball . President Leo Hawkins . Secretary John T. Caine . Geo . D. Grant . .Assistant Messenger Samuel L. Sprague . John Sharp ...
... COUNCIL MEMBERS OF THE HOUSE TABLE OF CONTENTS AND INDEX . Page An Act Disorganizing. La Hockaday . Heber C. Kimball . President Leo Hawkins . Secretary John T. Caine . Geo . D. Grant . .Assistant Messenger Samuel L. Sprague . John Sharp ...
Seite 17
... COUNCIL . Leo Hawkins John T. Caine . ..Secretary Assistant Secretary .Sergeant - at - Arms .Messenger George D. Grant . Samuel L. Sprague . John Sharp .Foreman Cyrus H. Wheelock . Chaplain OFFICERS OF THE HOUSE . James Ferguson ...
... COUNCIL . Leo Hawkins John T. Caine . ..Secretary Assistant Secretary .Sergeant - at - Arms .Messenger George D. Grant . Samuel L. Sprague . John Sharp .Foreman Cyrus H. Wheelock . Chaplain OFFICERS OF THE HOUSE . James Ferguson ...
Seite 20
... COUNCIL . Leo Hawkins John T. Caine .. Geo . D. Grant .. Samuel L. Sprague . .Secretary Assistant Secretary Sergeant - at - Arms .Messenger John Sharp Foreman Cyrus H. Wheelock .. OFFICERS OF THE HOUSE . James Ferguson . Patrick Lynch ...
... COUNCIL . Leo Hawkins John T. Caine .. Geo . D. Grant .. Samuel L. Sprague . .Secretary Assistant Secretary Sergeant - at - Arms .Messenger John Sharp Foreman Cyrus H. Wheelock .. OFFICERS OF THE HOUSE . James Ferguson . Patrick Lynch ...
Seite 21
... Council . Approved January 22 , 1858 . State of Utah , AUTHENTICATION . Office Secretary of State . } SS . THIS IS TO CERTIFY , that the Acts , Resolutions and Memorials as published in this volume , are each full , true and correct ...
... Council . Approved January 22 , 1858 . State of Utah , AUTHENTICATION . Office Secretary of State . } SS . THIS IS TO CERTIFY , that the Acts , Resolutions and Memorials as published in this volume , are each full , true and correct ...
Andere Ausgaben - Alle anzeigen
Häufige Begriffe und Wortgruppen
A. P. Rockwood Alexander Albert Carrington Joseph Allred Aaron Johnson Approved January 21st Bigler Isaac Box Elder County Box Elder Valley Brigham Young Carrington Joseph Holbrook citizens Code Commissioner Cummings H. B. Clawson Daniel Spencer J. W. dollars enacted Farnsworth Isaac Bullock Foreman Cyrus H George Peacock John Government Governor and Legislative Haight A. P. Rockwood Herd Ground Hosea Stout John J. C. Little Orson J. W. Cummings H. B. James Ferguson John Taylor Johnson Jacob G Johnson Lewis Brunson Kimball laws Lee J. C. Little Legislative Assembly Little Orson Hyde Lorenzo Snow Leonard Lorin Farr Warren MORMON Orson Pratt Resolutions and Memorials Richards Lorenzo Snow Rush Valley Salt Lake City Salt Lake County Samuel L sembly Senr SHEPARD BOOK COMPANY Snow Albert Carrington Snow George Peacock Stout John Rowberry Territory of Utah thence Tooele County Utah Territory W. W. Phelps Daniel Wilford Woodruff Lorin Woodruff Lorin Farr Wright Preston Thomas
Beliebte Passagen
Seite 4 - ... of the Territory who may be duly commissioned and qualified, which said oath or affirmation shall be certified and transmitted by the person taking the same to the secretary, to be by him recorded as...
Seite 2 - SECTION 1. Be it enacted by the Governor and Legislative Assembly of the Territory of Utah : That all that portion of the country bounded north by Desert county, east by the parallel of longitude 118°, south by the boundary line of this Territory, and west by California, is hereby included within the limits of Carson county, and until organized, is attached to Millard county for election, revenue and judicial purposes.
Seite 16 - That all township, district, and county officers, not herein provided for, shall be appointed or elected, as the caee may be, in such manner as shall be ' provided by the governor and the legislative assembly of the Territory of Utah. The governor shall nominate, and by and with the advice and consent of the tegislative council appoint, all officers not herein provided for.
Seite 13 - Therefore, be it resolved by the Governor and Legislative Assembly of the Territory of Utah, that the seat of Government is removed from Fillmore City to Great Salt Lake City, until otherwise provided by law.
Seite 4 - Upon a vote by the people. to support the constitution of the United States, and the laws of this territory, and faithfully to discharge the duties of their office.
Seite 6 - Be it further enacted, that all laws and parts of laws conflicting with this act are hereby repealed.
Seite 2 - ... range twenty-one east; thence east to the shore of Lake Michigan, thence southerly along the shore of said lake to the place of beginning, be, and the same is hereby set off into a separate town, by the name of Lake ; and the polls of election shall be opened at the house of Elisha Higgins, in said town.
Seite 12 - Withdraw your troops, give us our Constitutional rights, and we are at home.
Seite 5 - AN ACT. To Establish the Boundary Line Between Payson and Spanish Fork Cities.
Seite 10 - Petition to be admitted into the Union as a free, sovereign and independent State...