Acts Passed at the ... Session of the ... General Assembly of the State of Mississippi1862 - Session laws |
Contents
17 | |
37 | |
45 | |
51 | |
54 | |
56 | |
59 | |
66 | |
68 | |
74 | |
82 | |
86 | |
87 | |
88 | |
89 | |
99 | |
112 | |
119 | |
132 | |
138 | |
144 | |
163 | |
164 | |
193 | |
199 | |
204 | |
210 | |
216 | |
217 | |
279 | |
286 | |
299 | |
305 | |
317 | |
5 | |
7 | |
10 | |
15 | |
101 | |
129 | |
173 | |
179 | |
199 | |
205 | |
207 | |
213 | |
215 | |
221 | |
225 | |
238 | |
Other editions - View all
Common terms and phrases
act entitled act shall take act take effect ACT to amend aforesaid amount appointed Approved December Approved January Auditor of Public bank bills Board of Police Bolivar County bond brigade cents certificate Chancery Courts CHAPTER Circuit Court clerk collection commissioners Confederate Copiah county cotton court-martial December 19 deem district duty election entitled an act force further enacted Governor hereafter hereby authorized hereby repealed hundred dollars issue his warrant Jackson January 29 Jones county lands Legislature levee liable ment military militia Mississippi November November 29 oath paid passage payment Penalty person president Probate Court Probate Judge Public Accounts purposes qualified electors Railroad Company Rankin county receive regimental relief Revised Code sage salary SECTION Senate sheriff slaves stockholders taxes term thereof thousand dollars tion Tippah County township Treasury notes vacancy vote Warren county WHEREAS Yalobusha County