Lapas attēli
PDF
ePub

NEW HAMPSHIRE.

STEPHEN, S. JEWETT, Chairman, Masonic Temple, Laconia.
GEORGE M. FRENCH, Nashua.

ELWIN L. PAGE, Concord.

NEW JERSEY.

JOHN R. HARDIN, Chairman, Prudential Bldg., Newark.

MARK A. SULLIVAN, Secretary, 15 Exchange Place, Jersey City.
GEORGE A. BOURGEOIS, Law Bldg., Atlantic City.

NEW MEXICO.

J. O. SETH, Laughlin Bldg., Santa Fe.

O. L. PHILLIPS, U. S. Dişt. Court, Albuquerque.
H. C. DENNY, Gallup.

NEW YORK.

ROBERT S. STEVENS, Cornell Law School, Ithaca.

EDWARD WARD MCMAHON, 165 Broadway, New York City.
K. N. LLEWELLYN, Columbia Law School, New York City.

NORTH CAROLINA.

J. CRAWFORD BIGGS, Citizens Nat. Bank Bldg., Raleigh.
W. M. HENDREN, Winston-Salem.

C. W. TILLETT, JR., Law Bldg., Charlotte.

NORTH DAKOTA.

H. A. BRONSON, Grand Forks.

CLYDE L. YOUNG, First Nat. Bank Bldg., Bismarck.

OHIO.

F. M. CLEVENGER, Secretary, Wilmington.

L. C. SPIETH, 1565 Union Trust Bldg., Cleveland.

MURRAY M. SHOEMAKER, 1814 First Nat. Bank Bldg., Cincinnati,

OKLAHOMA.

WALTER A. LYBRAND, Braniff Bldg., Oklahoma City.

C. DALE WOLFE, Farmers' Nat. Bank Bldg., Wewoka.
D. A. MCDOUGAL, Sapulpa.

OREGON.

GUS C. MOSER, Yeon Bldg., Portland.

W. P. LORD, JR., Spalding Bldg., Portland.

ALBERT B. RIDGWAY, U. S. Nat. Bank Bldg., Portland.

PENNSYLVANIA.

W M. HARGEST, Chairman, Court House, Harrisburg.

GEORGE E. ALTER, 1012 Park Bldg., Pittsburgh.

WILLIAM A. SCHNADER, Secretary, Land Title Bldg., Philadelphia.

PHILIPPINE ISLANDS.

CHARLES S. LOBINGIER, “The Toronto," Washington, D. C.
JULIAN A. WOLFSON, Pacific Bldg., Manila.

ROBERT E. MANLEY, Naga, Camarines.

PORTO RICO.

ADOLPH G. WOLF, BOX 756, San Juan.
JUAN B. SOTO, Box 135, San Juan.

RHODE ISLAND.

THOMAS A. JENCKES, Chairman, Turks Head Bldg., Providence.
WILLIAM B. GREENOUGH, 15 Westminster St., Providence.
WILLIAM W. Moss, Turks Head Bldg., Providence.

SOUTH CAROLINA.

C. W. MCCANTS, Columbia.

D. A. G. Ouzts, American Bldg., Greenwood.

SOUTH DAKOTA.

ELLISON G. SMITH, Chairman, Vermillion.

JOHN H. VOORHEES, Secretary, Bailey-Glidden Bldg., Sioux Falls. W. F. BRUELL, Warne Bldg., Redfield.

TENNESSEE.

W. H. WASHINGTON, Chairman, Nashville Trust Bldg., Nashville. WALTER P. ARMSTRONG, Secretary, Bank of Commerce & Tr. Co. Bldg., Memphis.

THAD A. Cox, 2171 Main St., Johnson City.

TEXAS.

WILLIAM M. CROOK, Chairman and Secretary, American Nat. Bank Bldg., Beaumont.

R. E. L. SANER, Magnolia Bldg., Dallas.

CLAUDE POLLARD, Attorney General's Office, Austin.

UTAH.

CHARLES R. HOLLINGSWORTH, Chairman, 518 Eccles Bldg., Ogden.
WILLIAM H. LEARY, Secretary, 427 Newhouse Bldg., Salt Lake City.
CALVIN W. RAWLINGS, McIntyre Bldg., Salt Lake City.

VERMONT.

GEORGE B. YOUNG, Chairman, 131 State St., Montpelier.
GEORGE M. HOGAN, Secretary, St. Albans.

GEO. M. POWERS, Morrisville.

VIRGINIA.

JAMES R. CATON, 111 S. Fairfax St., Alexandria.

JOHN W. CARTER, JR., Masonic Temple, Danville.

THOMAS W. SHELTON, Bank of Commerce Bldg., Norfolk.

WASHINGTON.

RICHARD S. MUNTER, Spokane.

JOHN B. VAN DYKE, Lowman Bldg., Seattle.
DIX H. ROWLAND, 1104 Pacific Ave., Tacoma.

WEST VIRGINIA.

HARVEY F. SMITH, 912 Goff Bldg., Clarksburg
HOWARD B. LEE, Atty. Genl. Office, Charleston.

WISCONSIN.

M. B. OLBRICH, Pioneer Block, Madison.

H. S. RICHARDS, University of Wisconsin, Madison.
CLIFTON WILLIAMS, Marquette Law School, Milwaukee.

WYOMING.

MARION A. KLINE, First Nat. Bank Bldg., Cheyenne.
A. W. MCCOLLOUGH, Laramie.

CHARLES E. LANE, Hynds Bldg., Cheyenne.

UNIFORM ACTS DRAFTED AND APPROVED BY THE NA-
TIONAL CONFERENCE, THE YEAR OF APPROVAL,
AND THE NUMBER OF JURISDICTIONS

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][subsumed][subsumed][subsumed][subsumed][subsumed][merged small][subsumed][subsumed][merged small]

LIST OF STATES SHOWING THE UNIFORM ACTS

ADOPTED THEREIN.

NOTE. The star (*) indicates that the Uniform Act has been adopted with modifications.

Alabama.-Desertion and Non-Support Act (1915); Negotiable Instruments Act (1909); Warehouse Receipts Act (1915); Amendments to Warehouse Receipts (1923). Total, 4. Arizona.-Bills of Lading Act (1921); Conditional Sales Act (1919); Declaratory Judgments Act (1927); Flag Act (1919); Foreign Depositions Act (1921); Fraudulent Conveyance Act (1919); Negotiable Instruments Act (1913); Proof of Statute Act (1921); Sales Act (1913); Warehouse Receipts Act (1921). Total, 10.

Arkansas. Negotiable Instruments Act (1913); Stock Transfer Act (1923); Warehouse Receipts Act (1915). Total, 3.

California. Bills of Lading Act (1915); Desertion and Non-Support Act (1911); Foreign Depositions Act (1923); Negotiable Instruments Act (1917); Warehouse Receipts Act (1909); Amendments to Warehouse Receipts Act (1923). Total, 6.

Colorado. -Declaratory Judgments Act (1923); Fiduciaries Act (1923); Negotiable Instruments Act (1897); Warehouse Receipts Act (1911); Amendments to Warehouse Receipts Act (1923); Stock Transfer Act (1927). Total, 6.

Connecticut.-Bills of Lading Act (1911); Negotiable Instruments Act (1897); Sales Act (1907); Stock Transfer Act (1917); Warehouse Receipts Act (1907). Total, 5.

Delaware.-Aeronautics Act (1923); Bills of Lading Act (1927); Conditional Sales Act (1919); Desertion and Non-Support Act* (1913); Federal Tax Lien Registration Act (1927); Fraudulent Conveyance Act (1919); Negotiable Instruments Act (1911); Warehouse Receipts Act (1917); Divorce Procedure Act of 1901; Annulment of Marriage and Divorce Act of (1907). Total, 10.

Florida. Negotiable Instruments Act (1897); Warehouse Receipts Act (1917). Total, 2.

Georgia.-Land Registration Act (1917); * Negotiable Instruments Act (1924). Total, 2.

Idaho.-Aeronautics Act (1925); Bills of Lading Act (1915); Criminal Extradition Act (1927); Fiduciaries Act (1925); Limited Partnership Act (1919); Motor Vehicle Anti-Theft Act (1927); Motor Vehicle Registration Act (1927); Motor Vehicle Act Regulating the Operation of Vehicles Act (1927); Negotiable Instruments Act (1903); Partnership Act (1919); Sales Act (1919); Stock Transfer Act (1927); Warehouse Receipts Act (1915); Warehouse Receipts Act Amendments (1925); Workmen's Compensation Act* (1917). Total, 15.

Illinois.

Bills of Lading Act (1911); Cold Storage Act (1917); Desertion and Non-Support Act* (1915); Extradition of Persons of Unsound Mind Act (1917); Foreign Probated Wills Act (1917); Limited Partnership Act (1917); Marriage Evasion Act (1915); * Negotiable Instruments Act (1907); Partnership Act (1917); Sales Act (1915); Stock Transfer Act (1917); Warehouse Receipts Act (1907). Total, 12.

Indiana. Negotiable Instruments Act (1913); Stock Transfer Act (1923); Warehouse Receipts Act (1921); Aeronautics Act (1927); Declaratory Judgments Act (1927); Fiduciaries Act (1927). Total, 6. Iowa.-Acknowledgments Act; Bills of Lading Act (1911); Negotiable Instruments Act (1902); Sales Act (1919); Warehouse Receipts Act (1907). Total 5.

Kansas.-Desertion and Non-Support Act (1911); Foreign Executed Wills Act (1911); Negotiable Instruments Act (1905); Warehouse Receipts Act (1909). Total, 4.

Kentucky. Child Labor Act (1914); Federal Pure Food Act; Negotiable Instruments Acts (1904); Sales Act (1928). Total, 4. Louisiana.-Acknowledgments Act, Domestic (1920); Bills of Lading Act (1912); Business Corporation Act* (1928); Motor Vehicle Registration Act* (1928); Act Regulating Operation of Vehicles on Highways* (1928); Divorce Statistics Act (1913); Extradition of Persons of Unsound Mind Act (1918); Federal Pure Food Act; Fiduciaries Act (1924); Flag Act (1918); Foreign Acknowledgments Act (1916); Foreign Depositions Act (1922); Foreign Probated Wills Act (1916); Marriage Evasion Act (1914); Marriage Statistics Act (1908); Negotiable Instruments Act (1904); Proof of Statutes Act (1922); Stock Transfer Act of 1902 (1904); Stock Transfer Act (1910); Warehouse Receipts Act (1908); Wills Act, Foreign Executed (1912). Total, 21.

Maine.-Bills of Lading Act (1917); Flag Act (1919); Negotiable Instruments Act (1917); Sales Act (1923); Warehouse Receipts Act (1917). Total, 5.

Maryland. Aeronautics Act (1927); Bills of Lading Act (1910); Cold Storage Act (1916); Extradition of Persons of Unsound Mind Act (1918); Flag Act (1918); Foreign Acknowledgments Act (1916); Foreign Depositions Act (1922); Foreign Executed Wills Act (1914); Fraudulent Conveyance Act (1920); Limited Partnership Act (1918); Negotiable Instruments Act (1898); Partnership Act (1916); Proof of Statutes Act (1927); Sales Act (1910); Stock Transfer Act (1910); Warehouse Receipts Act (1910). Total, 16. Massachusetts.-Acknowledgments Act; Bills of Lading Act (1910); Child Labor Act (1913); Cold Storage Act (1912); Desertion and Non-Support Act* (1911); Federal Tax Lien Registration Act (1927); Foreign Probated Wills Act of 1895 (1911); Fraudulent Conveyance Act (1924); Limited Partnership Act (1923); Marriage and Marriage License Act* (1911); Marriage Evasion Act* (1913); Negotiable Instruments Act (1898); Partnership Act (1922); Sales Act (1908); Stock Transfer Act (1910); Warehouse Receipts Act (1907); Wills Act, Foreign Executed (1911). Total, 17. Michigan.-Acknowledgments Act (1895); Aeronautics Act (1923); Bills of Lading Act (1911); Flag Act (1923); Foreign Executed Wills Act (1911); Foreign Depositions Act (1921); Foreign Probated Wills Act of 1895 (1911); Fraudulent Conveyance Act (1919); Motor Vehicle Act Regulating the Operation of Vehicles (1927); _Negotiable Instruments Act (1905); Partnership Act (1917); Proof of Statutes Act (1921); Sales Act (1913); Stock Transfer Act (1913); Warehouse Receipts Act (1909). Total, 15.

Minnesota.-Acknowledgments Act; Bills of Lading Act (1917); Fraudulent Conveyance Act (1921); Limited Partnership Act (1919); Motor Vehicle Act Regulating the Operation of Vehicles (1927); Negotiable Instruments Act (1913); Partnership Act (1921); Sales Act (1917); Warehouse Receipts Act (1913). Total, 9. Mississippi. Child Labor Act* (1914); Desertion and Non-Support Act (1920); Flag Act; Negotiable Instruments Act (1916); Warehouse Receipts Act (1920). Total, 5.

« iepriekšējāTurpināt »