Verlag: Frankfort, 1840
Anbieter: Donald A. Heald Rare Books (ABAA), New York, NY, USA
EUR 5.680,11
Währung umrechnenAnzahl: 1 verfügbar
In den WarenkorbTwenty-four volumes; 8vo. (7 5/8 x 4 5/8 inches to 9 1/16 x 5 5/8 inches). Individual details and paginations provided below. Ex-library, with blind and ink stamps on titlepages and front endpages, and with paper shelfmarks on spines. Minor soiling and shelf wear. Some tanning and light foxing. Uniformly bound in blue cloth, spines with black morocco lettering pieces, lettered gilt An impressive run of the laws passed by the Kentucky General Assembly during the first session called in each year from 1816 to 1839 This is apparently a full set of works from this period, as there are no recorded imprints from other sessions of the state assembly during this time. Individual volumes from this collection are themselves rare on the market, and only a handful of institutions possess extended runs of this series of imprints. The works included here are as follows: 1) Acts Passed at the First Session of the Twenty-Fifth General Assembly, for the Commonwealth of Kentucky. Frankfort: Gerard & Kendall, 1817. 296pp. McMurtrie 646; Shaw & Shoemaker 41189. 2) Acts Passed at the First Session of the Twenty-Sixth General Assembly for the Commonwealth of Kentucky. Frankfort: Kendall and Russells, 1818. [297]-590pp. McMurtrie 685; Shaw & Shoemaker 44506. 3) Acts Passed at the First Session of the Twenty-Seventh General Assembly for the Commonwealth of Kentucky. Frankfort: Kendall and Russells, 1819. [591]-802pp. McMurtrie 725; Shaw & Shoemaker 48413. 4) Acts Passed at the First Session of the Twenty-Eighth General Assembly for the Commonwealth of Kentucky. Frankfort: Kendall and Russells, 1820. [803]-1000pp. McMurtrie 761; Shoemaker 1844. 5) Acts Passed at the First Session of the Twenty-Ninth General Assembly for the Commonwealth of Kentucky. Frankfort: Kendall and Russells, 1821. 233pp. Shoemaker 5754. 6) Acts Passed at the First Session of the Thirtieth General Assembly for the Commonwealth of Kentucky. Frankfort: Kendall and Russell, 1821. [235]-503pp. Not in Shoemaker. OCLC 19930730. 7) Acts Passed at the Second Session of the Thirtieth, and the First Session of the Thirty-First General Assembly for the Commonwealth of Kentucky. Frankfort: J.H. Holeman, 1823. 260[i.e.262]pp. Not in Shoemaker. OCLC 19840213. 8) Acts Passed at the First Session of the Thirty-Second General Assembly for the Commonwealth of Kentucky. Frankfort: Jacob H. Holeman, 1824. [248]-534pp. Not in Shoemaker. OCLC 19840216. 9) Acts Passed at the First Session of the Thirty-Third General Assembly for the Commonwealth of Kentucky. Frankfort: Amos Kendall and Company, 1825. 288pp. Shoemaker 21105. 10) Acts Passed at the First Session of the Thirty-Fourth General Assembly for the Commonwealth of Kentucky. Frankfort: Jacob H. Holeman, 1826. 160pp. Shoemaker 25027. 11) Acts Passed at the First Session of the Thirty-Fifth General Assembly for the Commonwealth of Kentucky. Frankfort: Jacob H. Holeman, 1827. 205pp. Shoemaker 29413. 12) Acts Passed at the First Session of the Thirty-Sixth General Assembly for the Commonwealth of Kentucky. Frankfort: Jacob H. Holeman, 1828. 247pp. Shoemaker 33766. 13) Acts Passed at the First Session of the Thirty-Seventh General Assembly for the Commonwealth of Kentucky. Frankfort: Amos Kendall and Company, 1829. 200pp. Shoemaker 39187. 14) Acts Passed at the First Session of the Thirty-Eighth General Assembly for the Commonwealth of Kentucky. Frankfort: J.G. Dana and A.G. Hodges, 1830. 312pp. American Imprints 2104. 15) Acts Passed at the First Session of the Thirty-Ninth General Assembly for the Commonwealth of Kentucky. Frankfort: Jacob H. Holeman, 1831. 231pp. American Imprints 7831. 16) Acts Passed at the First Session of the Fortieth General Assembly for the Commonwealth of Kentucky. Frankfort: Albert G. Hodges, 1832. 252pp. American Imprints 13248. 17) Acts Passed at the First Session of the Forty-First General Assembly for the Commonwealth of Kentucky. Frankfort: Albert G. Hodges, 1833. 322pp. American Imprints 19607. 18) Acts Passed at the First Session of the Fort.
Verlag: Chillicothe and Zanesville, 1816
Anbieter: Donald A. Heald Rare Books (ABAA), New York, NY, USA
EUR 7.864,77
Währung umrechnenAnzahl: 1 verfügbar
In den WarenkorbFourteen volumes, publication details and pagination provided in the listing below. Library cloth, spines with leather labels (some worn) A significant run of the laws of the State of Ohio from the first session of the General Assembly to the fourteenth of 1816, covering the crucial years of 1812-15 when Ohio was the Western theater of the War of 1812. The impact of the war can be seen right away in the 1812 session laws: the very first act provides "blankets for the Ohio militia, now in the service of the United States." Later in this session, the assembly passed an act "for the encouragement of Volunteers in the North Western Army of the United States" after the "lamentable disaster, which has happened to that part of the North Western Army of the United States, lately under the command of Gen. James Winchester." The Army of the Northwest was a unit of the American army formed at the outset of the War of 1812 and charged with control of the state of Ohio, the Indiana Territory, Michigan Territory, and Illinois Territory. The "lamentable disaster" refers to the Battle of Frenchtown, fought near the River Raisin in Monroe, Michigan, which was a massive loss for the American army in the War of 1812. The day after the battle ended, British troops and Native Americans massacred wounded soldiers in what became known as the River Raisin Massacre, additionally killing many more troops in a subsequent forced march to Fort Malden. Though Frenchtown resulted in more casualties than any other battle during the War of 1812, it became a rallying cry for the American army. In addition to these acts, the 1812 laws include several resolutions related to war activities within the state, including resolutions authorizing the governor to procure arms, one regarding "the conduct of the corps of volunteers from this state, during and previous to the late campaign, under the command of general Hull," and a resolution requesting that the services of the Ohio militia be paid by the United States. The resolution regarding Gen. Hull refers to another disastrous event for the American effort earlier in the war, the Siege of Detroit, where the American army surrendered Fort Detroit to the British in August 1812. Here, the resolution commends the Ohio corps of volunteers "for the patriotism, bravery and general good conduct, which they evinced, during their late arduous and disastrous expedition." A couple of years later, the assembly passed a resolution to thank Andrew Jackson, his officers, and his men, for their "gallant defence of New Orleans," the great American land victory of the war. Such a consecutive run of session laws for Ohio is unprecedented in the market, with only an occasional single volume coming up for sale. Most of the session laws were printed by various printers in Chillicothe, but the ninth and tenth General Assemblies were held at, and the session laws printed in, Zanesville. All are rare. A marvelous run of early Ohio state laws. The imprints included here are as follows: 1) Acts of the State of Ohio: First Session of the General Assembly, Held under the Constitution of the State, A. D. One Thousand Eight Hundred and Three. Chillicothe: N. Willis, 1803. 164pp. Ohio Imprints 35; Sabin 56869; Wilkie 47. 2) Acts of the State of Ohio: Second Session of the General Assembly, Held under the Constitution of the State, A. D. One Thousand Eight Hundred and Three. Chillicothe: N. Willis, [1804]. 316,xvi pp. Bottom corner of titlepage reinforced. Ohio Imprints 39; Wilkie 52. 3) Acts of the State of Ohio, Passed and Revised, First Session of the Third General Assembly.December 3, 1804. Chillicothe: N. Willis, 1805. lxxvi,491pp. Ohio Imprints 44; Wilkie 63. 4) Acts of the State of Ohio Enacted the Fourth Session of the General Assembly, Held under the Constitution of the State, A. D. One Thousand Eight Hundred and Five. Chillicothe: Bradford and Collins, [1806]. 46,57-88,xxxii pp. Lacking five text leaves. Ohio Imprints 56; Wilkie 76. 5) Acts.