Laws enacted in the third sitting of the twelfth General Assembly of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on Tuesday the second day of September, in the year of our Lord one thousand seven hundred and eighty-eight
Place of publication and name of printer from colophon.
Signatures: 6B-6Z² ( -6Z2) (6Y2 verso blank).
Sideglosses.
Includes acts and laws numbered Chap. CLVI-CLXXIV signed and enacted in the months of September and October by Thomas Mifflin, speaker [of the Pennsylvania state House of Representatives] and Peter Zachary Lloyd, clerk of the General Assembly.
Pagination continues: Laws enacted in the first sitting of the tenth General Assembly, of the Commonwealth of Pennsylvania, which commenced at Philadelphia, on Monday the twenty-fourth day of October, in the year of our Lord one thousand seven hundred and eighty-five, Philadelphia, [1786] (Evans 19885).
Laws enacted in the second sitting of the tenth General Assembly of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on the twenty-first day of February, in the year of our Lord one thousand seven hundred and eighty-six
Place of publication and name of printer from colophon.
Signatures: C-Y² [Z]².
Sideglosses.
Includes acts and laws numbered Chap. V-XXXII signed and enacted in the months of February through April by Thomas Mifflin, speaker [of the Pennsylvania state House of Representatives] and Samuel Bryan, clerk of the General Assembly.
Pagination continues: Laws enacted in the first sitting of the tenth General Assembly, of the Commonwealth of Pennsylvania, which commenced at Philadelphia, on Monday the twenty-fourth day of October, in the year of our Lord one thousand seven hundred and eighty-five, Philadelphia, [1786] (Evans 19885).
Handwritten index precedes text.
Jasper Yeates's Colonial Law Library.
Yeates's signature at top of title page.
Book number 588 as assigned by Yeates.
With: Pennsylvania. Laws enacted in the third sitting of the tenth General Assembly of the Commonwealth of Pennsylvania. Philadelphia : T. Bradford, [1786] --Pennsylvania. Laws enacted in the first sitting of the eleventh General Assembly of the Commonwealth of Pennsylvania. Philadelphia : T. Bradford, [1786] --Pennsylvania. Laws enacted in the second sitting of the eleventh General Assembly of the Commonwealth of Pennsylvania. Philadelphia : [T. Bradford, 1786].
Laws enacted in the first sitting of the eleventh General Assembly of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on the twenty third day of October, in the year of our Lord one thousand seven hundred and eighty-six
Includes acts and laws numbered Chap. LIX-LXIV signed and enacted in the months of November and December by Thomas Mifflin, speaker [of the Pennsylvania state House of Representatives] and Peter Zachary Lloyd, clerk of the General Assembly.
Pagination continues: Laws enacted in the first sitting of the tenth General Assembly, of the Commonwealth of Pennsylvania, which commenced at Philadelphia, on Monday the twenty-fourth day of October, in the year of our Lord one thousand seven hundred and eighty-five, Philadelphia, [1786] (Evans 19885).
Laws enacted in the second sitting of the eleventh General Assembly, of the Commonwealth of Pennsylvania : which commenced at Philadelphia, on the twentieth day of February, in the year of our Lord one thousand seven hundred and eighty-seven
Includes acts and laws numbered Chap. LXV-CIII signed and enacted in the months of February and March by Thomas Mifflin, speaker [of the Pennsylvania state House of Representatives] and Peter Zachary Lloyd, clerk of the General Assembly.
Pagination continues: Laws enacted in the first sitting of the tenth General Assembly, of the Commonwealth of Pennsylvania, which commenced at Philadelphia, on Monday the twenty-fourth day of October, in the year of our Lord one thousand seven hundred and eighty-five, Philadelphia, [1786] (Evans 19885).
Laws of the fourteenth General Assembly of the Commonwealth of Pennsylvania, enacted in the second sitting : which commenced at Philadelphia, on Tuesday the second day of February, in the year of our Lord, one thousand seven hundred and ninety
A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania, presented by them to the Honourable the governor and Assembly of the province, shewing the causes of their late discontent and uneasiness and the grievances under which they have laboured, and which they humbly pray to have redress'd
On the massacre of the Conestoga Indians by the "Paxton Boys" and the Indian policy of the Pennsylvania authorities.
"Signed on behalf of ourselves, and by appointment of a great number of the frontier inhabitants. Matthew Smith. James Gibson. February 13th, 1764"--Page 18.
Printer's name and place of publication supplied by Evans.
Signatures: A-B4 C2 (C2 blank).
Reproduction from Library of Congress by Eighteenth Century Collections Online Print Editions, date not specified.
Evans
Hildeburn, C.R. Pennsylvania,
Summary
These documents were created by representatives of the Paxton Boys as a written defence of their massacre of the Conestoga Indians. "A Declaration" was written before the Paxton Boys arrived in Germantown, and Matthew Smith and James Gibson completed the "Remonstrance" on February 13. Both documents were later published together as "A declaration and remonstrance of the distressed and bleeding frontier inhabitants of the province of Pennsylvania". This book is a facsimile of an early published copy of the texts.
The Pennsylvania state trials: : containing the impeachment, trial, and acquittal of Francis Hopkinson, and John Nicholson, Esquires. The former being judge of the Court of Admiralty, and the latter, the comptroller-general of the Commonwealth of Pennsylvania. : Vol. I. : [One line in Latin from Virgil]
Printed by Francis Bailey, at Yorick's Head, no. 116, High-Street, for Edmund Hogan.,
Date of Publication
M, DCC, XCIV [i.e. 1795].
Physical Description
xii, 776 p. ; 21 cm. (8vo)
Notes
Dedication signed: Edmund Hogan. Philadelphia, January, 1795.
No more published.
Signatures: piⶠ[A]â´ B-5Eâ´.
Errors in paging: p. viii, 559 misnumbered iii, 549.
"The names of the subscribers."--Page [ix]-xii.
"An account of the impeachment and trial of the late Francis Hopkinson ..."--Page [1]-62, with separate title page.
"An account of the impeachment, trial, and acquittal of John Nicholson ..."--Page [65]-772, with separate title page.
"An alphabetical list of the letters, official documents, witnesses ... published in this volume, from page 5 to page 772, inclusively."--Page [733]-776.