Search results
Results From The WOW.Com Content Network
The two districts were merged as the United States District Court for the District of California on July 27, 1866, by 14 Stat. 300. [2] [3] On August 5, 1886, Congress re-created the Southern District by 24 Stat. 308, [3] while the northern half was renamed Northern District.
The declaration may be used in connection with matters of law, including judicial proceedings, but what weight is given to the declaration is a matter for the judge to decide. Statutory declarations must be made in a prescribed form and witnessed by a person as specified in the Statutory Declarations Regulations 2023.
This electoral term of the Commission on Statutory Questions was elected by the 12th Congress of the League of Communists of Yugoslavia in 1982, ...
(Reuters) - A Wyoming judge on Monday ruled that two anti-abortion laws passed by the state legislature violate Wyoming's constitution, keeping abortion legal in the state for now, local media ...
Land ceded by the treaty of Fond du Lac in 1847, designated 268 (green) on the map. The second treaty of Fond du Lac was signed by Issac A. Verplank and Henry Mower Rice for the United States and representatives of the Ojibwe of Lake Superior and the Mississippi on August 2, 1847, proclaimed on April 7, 1848, and codified as 9 Stat. 904.
Evolution of the District's internal boundaries. The passage of the Residence Act in 1790 created a new federal district that would become the capital of the United States. . Formed from land donated by the states of Maryland and Virginia, the capital territory already included two large settlements at its creation: the port of Georgetown, Maryland and the town of Alexandria, Virgin
Seat established on September 28, 1850 by 9 Stat. 521 J. Jones: 1850–1851 Seat abolished on August 31, 1852 by 10 Stat. 76, 84 Seat reestablished on January 18, 1854 by 10 Stat. 265 Ogier: 1854–1861 Haight: 1861–1866 Seat abolished on July 27, 1866 by 14 Stat. 300 Seat reestablished on August 5, 1886 by 24 Stat. 308 Ross: 1887–1895
SOR — Statutory Orders and Regulations; S.R.R. — Sacræ Rotæ Romanæ, the Tribunal of the Roman Rota; SRRDec — Sacræ Rotæ Romanæ Decisiones [5] Stat. — United States Statutes at Large (See United States Code) S.W. — South Western Reporter; S.W.2d — South Western Reporter, 2nd Series; S.W.3d — South Western Reporter, 3rd Series