The Legislature
Total Page:16
File Type:pdf, Size:1020Kb
Load more
Recommended publications
-
Legislative Manual
THE LIBRARY OF THE UNIVERSITY OF CALIFORNIA LOS ANGELES e 0' -V /r 4'a/ V MAINE LEGISLATIVE MANUAL. 1867. Compiled by the Secretary of the Senate and Clerk of the House. AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1867. STATE OF MAINE In Senate, January 29, 1867. Ordered, That the Secretary of the Senate be directed to prepare a Legislative Manual for 1867, containing a diagram of the Senate Chamber and the usual statistical matter, and that three hundred copies be printed for the use of the Senate. THOMAS P. CLEAVES, Secretary. House of Representatives, January 23, 1867. On motion of Mr. PERKINS of Kennebunkport, Ordered, That the Clerk of the House be directed to prepare a Legis- lative Manual for 18G7, containing the usual statistical matter, rules and diagram of the House, and cause the usual number of copies of the same to be published for the use of the House. F. M. DREW, Clerk. JK CONTENTS. PAGE. ' Civil Government, . 1 Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, . 4 Representatives by Counties, 6 House of Representatives, 11 Rules of the Senate, 16 Rules of the House, 24 Joint Rules of the two Houses, 40 Memoranda, 45 Standing Committees of the Senate, .... 47 Special Committee of the Senate, .... 48 Standing Committees of the House, .... 49 Joint Standing Committees, ..... 62 Joint Select Committees, ...... 61 Executive and Legislative Officers of Maine from the organization of the State, ....... 67 Judiciary of Maine, . , . .71 Table showing the Tuesdays on which the several terms of the Supreme Judicial Court are to commence, .. -
Calculated for the Use of the State Of
317.3M31 M41 fcHlV&* Digitized by the Internet Archive in 2009 with funding from University of Massachusetts, Boston http://www.archive.org/details/pocketalmanackfo1812amer A .N ; ; (i\ i h (fT^n- SJi^rrtHi I^Vttn^r-^-Vr*! j^c.-^\^n^ym <CVnr«CVnTf?iWjnCWnriCVT a^? THE MASSACHUSETTS i 3&egtfter AND United States Calendar For the Year of our LORD 18 12 he Thirty-fixth of American Independence, CONTAINING 1 Civil, Judicial, Ecc'i '(lien , and Military Lifts in MASSACHUSETTS ; Associations, and Coxpofait, Institutions, for horary, agricultural, and charitavle Purpofes. i Lijl of Post-Towns in Majfachvfd's, with th Names of ike Post-Masters. ALSO, Catalogues of the Officers of the GENERAL GOVERNMENT, Wi h its fever?' Departments and Eftablilamcnts ; Times of the Sittings of tha feveial Courts ; Governors in each Stare ; Public Duties, &c. USEFUL TABLES And a Variety cf other intereiling Articles. f BOSTON : Published by JOHN WE&T&Co. and MANNING & LOWING So!d, whclcfale and retail, at their Book Stores, Cornhill. \yi^^j^^?^^- ^i3Vjw ^-: : &>*B^S* ^& *»*f| ECLIPSES for 1819. r ? *l'* HERE wil! be fix Kciipfcr, this year ; four of the Sun, X and two of the Mpdnj as follows : I. The firO will be of the Sun, February ictb, 3b. i6rn. in the evenihe; but iavifibk- to the inhabitants of the Unit- ed States. j) *$ latitude i° 22' N. II. The lecond will be a targe and vifiblc eclipfe of the ^/Toon, beginning the 26th and ending the 27th of February, as follows : 11. m. Beginning - - - 1110 Appar. time eve. Beginning of total darknefs o 15} Middle 1 8r Apparent time End of total darknefs - 2 oC morning. -
In the Banks of Maine, By
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) DOCUMENTS PRINTED BY ORDER OF THE LEGISJ~.A.TURE, OF TH:E STATE OF MAINE, JlUIUNG ITS StSSION A. :0. 1940. • JlU GUST.fl: WM. R. SMITH & CO., PRINTERS TO THE STA TE. 1840. LIST OF STOCKHOLDERS (WITH AMOUNT OF STOCK HELD BY EACH,) !N THE BANKS OF MAINE. Prepared and published agreeably- to a Resolve of the Legislature, approved March 21, 1839, BY PHILIP C. JOHNSON, Secretary of State . .fJ.UGUST.fJ.: W,L R. Sl\llTit & Co., PRINTERS TO THE STATE. 1840. STATE OF MAINE. Resolve requiring the Secretary ~f State to publish a list of the Stockholder;5 of the Banks in this State. RESOLVED, That the Secretary of State be and hereby is required annually to publish a list of the Stockholders in each Bank in this State with the amount of Stock owned by each Stockholder agreeably to the returns made by law to the Legislature of this State; and it shall be the duty of the Secretary of State to distribute to each town in this State and also to each Bank in this State one copy of such printed Jist; and it shall be the duty of the Secretary of State to require any .Bank, which may neglect to make the returns required by law to the Legislature, to furnish him forthwith with a list of the Stockholders of such Bank, and also the amount of Stock owned by each Stockholder. -
Maine State Legislature
MAINE STATE LEGISLATURE The following document is provided by the LAW AND LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library http://legislature.maine.gov/lawlib Reproduced from scanned originals with text recognition applied (searchable text may contain some errors and/or omissions) RESOLVES OF THE THIRTEENTH LEGISLATURE OF THE STATE OF MAINE, PASSED AT THE SESSION WHICH COM~IENCEI) ON THE SECOND DAY OF JANUARY, AND ENDED ON THE FOURTH DAY OF ~I.\.RCH, ONE THOUSAND EIGHT HUNPREll AND THIRTY-THREE. PUBLISHED AGREEABLY TO THE RESOLVE OF JUNE 2B, IBM. AUGUSTA: I. BERRY & CO., PRINTERS TO THE STATE. 1833. , . .t. : tJIVIL GOVERNIUENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1833. SAMUEL E. SMITH, GOVERNOR. COUNCIL. ROBERT p. DUNLAP, NATHANIEL CLARK, ALFRED PIERCE, AMOS H. HODGMAN, THOMAS SAWYER, Jr. JUDAH DANA. ,JOHN HODGDON, ROSCOE G. GREENE, SECRETARY OF STATE. MARK HARRIS, 'fREASURER OF STATE. SElVA'j'E, FRANCIS O. J. SMITH, P1'esident. 1st Senatorial District, CHARLES N. COGSWELL, JABEZ BRADBURY, SIMEON PEASE. 2d Senatorial District, FRANCIS O.J. SMITH, . ALLEN H. COBB, STEPHEN WEBB, JR., ASAPH HOWARD. 3d Senatorial District, JAMES DRUMMOND, OLIVER HERRICK, WILLIAM McLELLAN, 'BENJAMIN RANDALL. 4th Senatorial District, JONATHAN G. HUNTON, ELIAKIM SCAMMON, TIMOTHY BOUTELLE. 5th Senatorial District,EBENEZER KNOWLTON, JOSEPH WILLIAMSON. 6th Senatorial District, JOHN BURNHAM. 7th Senatorial District, ELIJAH L. HAMLIN. 8th Senatorial District, JOHN C. TALBOT. 9th Senatorial District, THOMAS DAVEE, WILLIAM EMERSON. 10th Senatorial District, HENRY WARREN, JOHN READ. 11 th Senatorial District, JAIRUS S. KEITH, SAMUEL GIBSON. TIMOTHY JARVIS CAR'l'ER, SECRETARY. WILLIAM H. BURRILL, ASSISTANT SECRETA.kY, SAMUEL EATON, l\iEssENGlCR, The CLERGY MEN of Augu"la and Hallowell officiate as Chaplains, ill rotatilln according to seuiority.