| United States federal convention - 1819 - 524 pages
...which premises by the tenour of these presents, I have caused to be exemplified. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the said state to be affixed to these presents, at New Castle, the 2d day of April, in the year of oar... | |
| Ohio - 1834 - 524 pages
...and traffic in, malt, spirituous and vinous liquors within the state of Ohio. In testimony whereof, I have hereunto subscribed my name and caused the great seal of the state of Ohio [SEAL] to be affixed, at Columbus, this twenty-fourth day of November in the year of our Lord, one... | |
| Wisconsin. Legislative Assembly. Council - 1843 - 514 pages
...Madison, at twelve of the clock meridian, on MONDAY THE SIXTH DAY of March next. In testimony whereof, I have hereunto subscribed my name and caused the great seal of said territory to be affixed, at [LS] Madison, the seat of government of said territory, this thirtieth... | |
| John Romeyn Brodhead - 1845 - 412 pages
...on, accounting and drawing the extent of the amount appropriated in the bill. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the State to be affixed, this twenty-seventh day of March, [L. s. ] in the year of our Lord one thousand... | |
| William Hickey - 1846 - 396 pages
...which premises, by the tenor of these presents, I have caused to be exemplified. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the said State to be affixed to these presents, at New Castle, the second day of April, in the year of... | |
| Ohio. General Assembly. House of Representatives - 1849 - 474 pages
...witness whereof, I, William Bebb, Governor of the State of Ohio, have hereunto set my hand and caused the great seal of the State of Ohio to be affixed at Columbus, this thirty-first day of October, in the year of our Lord one thousand eight hundred and fortyeight,... | |
| William Hickey - 1854 - 588 pages
...vhich premises, by the tenor of these presents, I nave caused to be exemplified. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the said State to be affixed to these presents, at New Castle, the second day of April, in the year of... | |
| United States. Congress. House - 1858 - 820 pages
...the United States from the third congressional district in the State aforesaid. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the State of Ohio to be hereunto [L. 8.1 affixed, at the city of Columbus, this sixth day of December, AD 1856. SP CHASE. JH... | |
| United States. Congress. House - 1858 - 820 pages
...the United States from the third congressional district in the State aforesaid. In testimony whereof, I have hereunto subscribed my name, and caused the great seal of the State of Ohio to be hereunto [L. sl affixed, at the city of Columbus, this sixth day of December, AD 1856. SP CHASE. JH... | |
| Ohio State Board of Agriculture - 1860 - 660 pages
...Massachusetts and Connecticut. In testimony whereof, I have hereunto subscribed my name, and caused the (~"Y~) Great Seal of the State of Ohio to be affixed, at Columbus, the 30th -J SKALV t_^^\ day of May, in the year of our Lord one thousand eigh* hundred and sixty. By the... | |
| |