Pagina-afbeeldingen
PDF
ePub

NEW YORK.

CONSTITUTION. Adopted in 1846, with a comparative arrangement of the constitutional provisions of the other states. Prepared by F. B. Hough. Albany, 1867. Q.

(Revised). Albany, 1894. O.

CONSTITUTIONAL CONVENTION, 1821. Reports of the proceed-
ings and debates of the convention of 1821, assembled for the
purpose of amending the constitution of the State of New
York. Albany, 1821. D.
CONSTITUTIONAL CONVENTION, 1846. Report of the debates
and proceedings of the convention for the revision of the con-
stitution of the State of New York. Albany, 1846. D.
CONSTITUTIONAL CONVENTION. Alterations in the funda-
mental law of the State, proposed by the Citizen's association
of New York. New York, 1867. pam. 0.
CONSTITUTIONAL CONVENTION, 1867-68.
convention, Nos. 1-185. Albany, 1868.
Revision documents. Albany, 1868.
Journal. Albany, 1867. 0.

Documents of the 5 v. 0.

F.

Proceedings and debates. Albany, 1868. 5 v. 0. CONSTITUTIONAL CONVENTION, 1894. Proposed constitutional

amendments. Albany. 3 v. 0.

CONSTITUTIONAL CONVENTION, 1894.
2 v. 0.

Record. Albany, 1894. 6 v. 0.
Documents. Albany, 1894. 2 v.

Journal. Albany, 1894.

0.

GEOLOGICAL SURVEY. Natural history of New York. Albany, 1842-92. 15 v. il. pl. Maps. Q.

[ocr errors]

Namely: Mineralogy. Beck, L. C., Mineralogy of New York. 1842. Palæontology. 1. Hall. J. Descriptions of the organic remains of the lower division of the New York system, 1847.-2. Description of the organic remains of the lower middle division of the New York system, 1852. — 3. Descriptions and figures of the organic remains of the lower Helderberg group and the Oriskany sand stone, 1855-59, 1859-61. Text, 1 v. pl. 1 v. -4. Descriptions and figures of the fossil brachiapoda of the upper Helderberg, Hamilton, Portage and Chemung groups, 1862-66, 1867.-5. Pt. I. Lamellibranchiata: 1. Descriptions and figures of the monomyaria of the upper Helderberg, Hamilton and Chemung groups, 1884. Lamellibranchiata: 2. Description and figures of the dimyaria of the upper Helderberg, Hamilton, Portage and Chemung groups, 1885.5. Pt. II. Descriptions of the gasteropoda, pteropoda and cephalopoda of the upper Helderberg, Hamilton, Portage and Chemung groups, 1879. Text, 1 v. pl., 1 v.-5. Pt. II. Supplement: Description and illustrations of pteropoda, cephalopoda and annelida. (In Palæontology, v. 7).-6. Corals and bryoza: Descriptions and figures of species from the lower Helderberg, upper Helderberg and Hamilton groups, 1887.-7. Description of the trilobites and other crustacea of the Oriskany, upper Helderberg, Hamilton, Portage, Chemung and Catskill groups, 1888.-8. An introduction to the study of the genera of the paleozoic brachiopoda, 1892.

GOVERNOR'S MESSAGES. Cornell, Alonzo B., 1882. Albany,

1882.

Dix, John A., 1873. Albany, 1873.
Fenton, Reuben E., 1865, 1867, 1868.
n. p. n. d.
Hill, David B., 1887, 1890. Albany, 1887-90.
Throop, Enos T., 1831. Albany, 1831.
Tilden, Samuel J., 1875. Albany, 1875.

NEW YORK.

5 v.

0.

HOSPITAL SOCIETY OF NEW YORK. 125th annual report, 1895.
0.
INSURANCE DEPARTMENT. 2d, 5th and 11th annual report of
the superintendent. Albany, 1861-70. 10 v. 0.
JUVENILE ASYLUM. 4th, 8th, 19th, 21st, 24th and 33d annual
report. New York, 1846-60.
LEGISLATURE. Documents of Assembly, 1850, 9 v.; 1851, 6 v.;
1852, 7 v.; 1853, 6 v.; 1854, 6 v.; 1855, 7 v.; 1856, 7 v.; 1857,
5 v.; 1858, 6 v.; 1859, 5 v.; 1860, 6 v.; 1861, 8 v.; 1862, 10 v.;
1863, 9 v.; 1864, 12 v.; 1865, 10 v.; 1866, 10 v.; 1867, 18 v.;
1868, 15 v.; 1869, 12 v.; 1870, 13 v.; 1871, 12 v.; 1872, 13 v.;
1873, 9 v.; 1874, 13 v.; 1875, 10 v.; 1876, 8 v.; 1877, 9 v.;
1878, 7 v.; 1879, 7 v.; 1880, 10 v.; 1881, 8 v.; 1882, 7 v.;
1883, 7 v.; 1884, 11 v.; 1885, 7 v.; 1886, 8 v. in 9; 1887, 10
v.; 1888, 10 v. in 11; 1889, 15 v.; 1890, 14 v.; 1891, 15 v. in
16; 1892, 7 v.; 1893, 17 v.; 1894, 23 v.; 1895, 28 v.; 1896,
25 v.

Documents of the Senate, 1850, 3 v.; 1851, 3 v.; 1852, 3 v.; 1853, 3 v.; 1854, 2 v.; 1855, 3 v.; 1856, 3 v.; 1857, 4 v.; 1858, 3 v.; 1859, 2 v.; 1860, 1861, 2 v.; 1862, 6 v.; 1863, 5 v.; 1864, 4 v.; 1865, 2 v.; 1866, 2 v.; 1867, 3 v.; 1868, 7 v.; 1869, 8 v.; 1870, 4 v.; 1871, 4 v.; 1872, 7 v.; 1873, 5 v.; 1874, 6 v.; 1875, 7 v.; 1876, 7 v.; 1877, 5 v.; 1878, 2 v.; 1879, 2 v.; 1880, 2 v.; 1881, 2 v.; 1882, 8 v.; 1883, 6 v. in 7; 1884, 5 v.; 1885, 6 v.; 1886, 5 v. in 6; 1887, 4 v.; 1888, 5 v.; 1889, 11 v.; 1890, 7 v.; 1891, 9 v. in 15; 1892, 6 v.; 1893, 7 v.; 1894, 10 v.; 1895, 13 v.; 1896, 11 v.

Manual, 1897. Albany. T.

NORTH CAROLINA. AGRICULTURAL EXPERIMENT STATION. Bulletin, No. 96. n. p. n. d. 0.

BUREAU OF LABOR STATISTICS. 3d-5th, 7th-9th, 10th annual report, 1889-96. Raleigh, 1890-97. 7 v.

0.

GOVERNOR'S MESSAGES. Caldwell, T. R., 1872, 1873. Raleigh,

1872, 1873.

Fowle, Daniel G., 1889. Raleigh, 1889.
Scales, A. M., 1887. n. p. n. d.

Worth, Jonathan, 1866. Raleigh, 1866.

SUPERINTENDENT OF PUBLIC INSTRUCTION. Report, 1869.
Raleigh, 1869. 0.

NORTH DAKOTA. CONSTITUTIONAL CONVENTION, 1889. Proceedings and debates. Bismarck, 1889.

OHIO.

Journal, 1889. Bismarck, 1889.

O.

LEGISLATURE. Journal of the House of Representatives, 1891, 1892. Special session, 1893, 1895.

Journal of the Senate, 1891, 1892. Special session, 1893,

1895.

Public documents, 1890, 1892, 2 v.; 1894, 3 v.

Manual, 1889-90, 1897. Bismarck. D.

O.

AGRICULTURAL AND MECHANICAL COLLEGE. 1st annual report of the board of trustees. Columbus, 1872. 0. AUDITOR OF STATE. Annual report, 1849-51, 1855, 1866-69, 1871-84, 1889, 1891-93, '95, '96.

OHIO-AUDITOR OF STATE.

Detailed statement of the receipts and disbursements of the public money at the State treasury, 1861-71. Columbus, 1862-71. 10 v. 0.

BOARD OF STATE CHARITIES. Annual report, 1884, 1886, 1891-94. Columbus, 1885-96. 7 v. 0.

5th annual conference. Proceedings, 1895.

Bulletin, March, 1896. December, 1896. June, 1897.
Bulletin (special number.) Poor laws of Ohio.

Circular No. 5, "Prison Sunday." Norwalk, 1895. 0.
BUILDING AND LOAN ASSOCIATIONS. 1st-2d annual report of
Inspector of, Columbus, 1892-96. 4 v. 0.

BUREAU OF LABOR STATISTICS. 1st, 6th, 7th, 15th, 17th annual report, 1877, 1882-83, 1891, 1893. Columbus, 1878-93. 5 v.

0.

COMMISSIONER OF RAILROADS AND TELEGRAPHS. Annual report, 1867-79, 1882, 1888, 1890, 1892-93. Columbus, 186893. 19 v. 0.

COMMISSIONER OF STATISTICS. 2d-11th annual report, 185869. Columbus, 1859-70. 12 v. 0.

(For continuation see SECRETARY OF STATE.)

CONSTITUTIONAL CONVENTION, 1850-51. Report of the debates and proceedings of the convention for the revision of the constitution of the State of Ohio, 1850-51. Columbus, 1851. 2 v. 0.

CONSTITUTIONAL CONVENTION, 1873. Official report of the proceedings and debates. Cleveland, 1873-74. 2 v. in 4. 0. DEAF AND DUMB ASYLUM. Report of trustees and superintendent, 1848. Columbus, 1849. O.

GENERAL ASSEMBLY.

Journal of the House of Representatives, 1856, 1858, 1859-77, 1879-1885, 1886, with app. 2 v.; 1887-90, 1892, 1894, 1896.

Journals of the Senate, 1856, 1858-84, 1886-90, 1892, 1894, 1896.

Executive documents, 1843-44, 1857-83, 1885-90, 1891, 1893, 1894, 1895.

Report of special committee on railroads and telegraphs, February 1, 1867. Columbus, 1867. 0.

Report of investigating commission appointed to inquire into the causes of the defalcation in the State treasury, and other matters named in the act passed April 12, 1858. GEOLOGICAL SURVEY. Report of progress in 1869-70, by J. S. Newberry and others. Columbus, 1871. 2 v.

0.

Report. Geology and palæontology. J. S. Newberry, chief geologist. Columbus, 1873-90, 1893. Text, 11 v. in 12. il. pl. Maps. 0. O.

Contents: V. 1: Pt. I. Geology. - Pt. II. Palæontology. 2: Pt. I. Geology. - Pt. II. Palæontology. 3: Pt. I. Geology. 4: Pt. I. Zoölogy. 5–6: Economic geology. 7: Geology.

Geological map of the State of Ohio, prepared by J. S. Newberry, chief geologist [and others], 1879.

Maps of grouped sections, 1870, 1874. Atlas, 1879. GOVERNOR'S MESSAGES. Anderson, Charles, 1866. Columbus,

[blocks in formation]

OHIO-GOVERNOR'S MESSAGES.

Campbell, James E., 1890. Columbus, 1890.
Corwin, Thomas, 1841. Columbus, 1841.

Cox, Jacob D., 1866, 1867, 1868. Columbus, 1866-68.
Foraker, Joseph B., 1889. Columbus, 1889.

Foster, Charles, 1882. Columbus, 1882.

Hayes, R. B., 1868, 1871, 1872. Columbus, 1868-72.

Lucas, Robert, 1835. Columbus, 1835.

Noyes, Edward F., 1872, 1873, 1874. Columbus, 1872-74.
Tod, David, 1863. Columbus, 1863.

Young, Thomas L., 1878. Columbus, 1878.
HOSPITAL FOR THE INSANE, (NORTHWESTERN).

3d and 14th

annual report, 1874, 1885. Maumee and Toledo, 1875-85. 0. HOUSE OF REFUGE. Annual report, 1868, 1870, 1875-76. Cin

cinnati, 1868-77. 0.

INSURANCE, SUPERINTENDent of.

1st, 17th, 20th-22d, 24th

25th, 27th annual report, 1868, 1884, 1887-89, 1891-92, 1894. Columbus, 1868-94. 14 v. 0.

LONGVIEW ASYLUM. 21st, 24th-25th, 28th annual report, 1880, 1883-84, 1887. Cincinnati, 1880-87. O.

LUNATIC ASYLUM. Report of directors, 1838. Columbus, 1838. D.

By-laws, rules and regulations. Columbus, 1840. D.
1st-11th annual report, 1839-49. Columbus, 1839-50. D.
MECHANIC'S INSTITUTE. Scientific proceedings. Cincinnati,
1883. 0.

METEOROLOGICAL BUREAU. 5th-9th annual report, 1887-91.
Columbus, 1888-92. 5 v. 0.

Monthly report, July, December,
tember, November, December, 1889.
August, September, December, 1890.
bus, 1890-92. O.

1888. January to SepJanuary to April, June, March, 1892. Colum

MINING COMMISSION, 1871. Report. Columbus, 1872. O.
PENITENTIARY. Report of the directors and warden, 1850.
Columbus, 1850. O.

SECRETARY OF STATE. Annual report, 1865-83, 1885-89, 1892-
93, '94, '95. Columbus, 1866-97. 28 v. O.

See also COMMISSIONER OF STATISTICS.

STATE BOARD OF AGRICULTURE. 12th-38th, 42-48 annual report, with an abstract of the proceedings of the county agricultural societies, 1857-83, 1887-93. Columbus, 1857-93, 1895. 36 v. 0.

Climate and crop service. 12th, 13th annual report, 1894– 95, June-August, 1897. Annual summary, 1896.

Official report, on the acreage and condition of crops, 1892, May, June, August. 1895, June-August, October to December. 1896, January, April, May. Columbus, 1892-96. O.

Weather and crop service. 1892, May, August-December. 1893-94. 1895, January-April. 1896, January-February, May-June, July, August, September, October. Columbus, 1892-96. O.

STATE BOARD OF EQUALIZATION. Proceedings, 1870, 1890-91.
Columbus, 1871-91. 2 v. 0.

OHIO.

STATE COMMISSIONER OF COMMON SCHOOLS. 5th, 9th-24th, 26th-31st, 34th, 37th, 39th-40th annual report, 1858, 186277, 1879-84, 1887, 1890, 1892-93, 1896. Columbus, 1859-96. 28 v. 0.

STATE FORESTRY ASSOCIATION. Proceedings, together with a
report upon the forest condition of Ohio. Columbus, 1884. 0.
1st-3d, 5th annual report, 1885-87, 1889. Columbus,
1886-90. 4 v. 0.

STATE UNIVERSITY. Annual report of president, 1886-87.
Columbus, 1888. O.

Announcement and circular of information, 1889-91.
School of Law. Announcement for, 1892-93.

WOOL GROWERS' ASSOCIATION.

0.

Memorial. Washington, 1894.

WORKSHOPS, FACTORIES AND PUBLIC BUILDINGS. Department of Inspection. 10th annual report, 1893. Norwalk, 1894. 0. CINCINNATI. CHAMBER OF COMMERCE AND MERCHANTS' EXCHANGE. 34th, 35th annual report, 1882-83. Cincinnati, 1882-83. 2 v. 0.

CHILDREN'S AID SOCIETY. 2d annual report, 1862. Cincinnati, 1862. O.

COMMON SCHOOLS. 47th, 53d, 56th, 58th, 59th annual report, 1876, 1882-83, 1885-86, 1887, 1888. Cincinnati, 1887-89. 5 v. 0.

-Trustees and visitors. 18th annual report, 1847. Cincinnati, 1847.

O.

HOUSE OF REFUGE. 30th annual report, 1880. Cincinnati, 1881. 0.

INFIRMARY, (CITY). 29th annual report, 1880. Cincinnati, 1881. 0.

WIDOWS' HOME AND ASYLUM FOR AGED AND INDIGENT WOMEN. 28th annual report. Cincinnati, 1877. O. CLEVELAND. BOARD OF EDUCATION. 33d, 39th, 40th annual report, 1869, 1875, 1876. Cleveland, 1870-77. 3 v. 0.

CITY COUNCIL. Reports of various departments, the mayor's address and financial statement, 1874-75. Cleveland, 1875-76. 2 v. 0.

PROTESTANT ORPHAN ASYLUM. 28th, 30th annual report, 1880, 1882. Cleveland, 1881-83. D.

WORKHOUSE AND HOUSE OF REFUGE. 9th annual report, 1870. Cleveland, 1880.

0.

DAYTON. BOARD OF EDUCATION.

Dayton, 1887-88. 2 v.

2 v. 0.

Annual report, 1886-87.

TOLEDO. CITY COUNCIL. Annual statement of finances, mayor's message and reports of various departments, 1880. Toledo, 1881. 0.

Statutes, school law, with reports of board of education and superintendent of city schools, 1858. Toledo, 1859. OKLAHOMA TERRITORY. GOVERNOR'S REPORTS. Barnes, C. M., 1897. Washington, 1897.

Renfrow, William C., 1893, 1894, 1895, 1896. Washington, 1893-96.

« VorigeDoorgaan »