Maine State 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, .. -
Ocm08458220-1834.Pdf (12.15Mb)
317.3M31 A 4^CHTVES ^K REGISTER, ^ AND 18S4. ALSO CITY OFFICEKS IN BOSTON, AND OTHKR USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — — ECLIPSES IN 1834. There will be five Eclipses this year, three of ike Svtf, and two of tht Moon, as follows, viz;— I. The first will be of the Sun, January, 9th day, 6h. 26m. eve. invisible. II. The second will likewise be of the Sun, June, 7th day, 5h. 12m. morning invisible. III. The third will be of the Moorr, June, 21st day, visible and total. Beginning Ih 52m. ^ Beginning of total darkness 2 55 / Middle 3 38 V, Appar. time End of total darkness (Moon sets). ..4 18 C morn. End of the Eclipse 5 21 j IV. The fourth will be a remarkable eclipse of the Sun, Sunday, the 30th day of November, visible, as follows, viz : Beginning Ih. 21m. J Greatest obscurity 2 40 fAppar. time End 3 51 ( even. Duration 2 30 * Digits eclipsed 10 deg. 21m. on the Sun's south limb. *** The Sun will be totally eclipsed in Mississippi, Alabama Georgia, South Carolina. At Charleston, the Sun will be totally eclipsed nearly a minute and a half. V. The fifth will be of the Moon, December 15th and I6th days, visible as follows viz : Beginning 15th d. lOli. Q2m. ) Appar. time Middle 16 5 > even. End 1 30 ) Appar. morn. Digits eclipsed 8 deg. 10m. (JU* The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occur- ring, by new elections, deaths, &c. -
Calculated for the Use of the State Of
i: m^4- 3n.3M31 H41 A " REGISTER, AND FOR 1835. ALSO CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. — ECLIPSES IN 1835. Tliere will be bvt two Eclipses this year of the Sun, and one of the Monty and a Transit of Mercury, as follows, viz.— I. The first will be of the Sun, May, 27th day, 8h. 48m. evening, invisible. II. The second will be of the Moon, June, 10th day, 6h. Im. eve- ning, invisible. III. The third will be of the Sun, November, 26th day, 5h. 46m. morning, invisible. The Transit of the Planet Mercury, over the Sun's Disk, will take place, November, 7th day, partly visible, as follows, viz. Transit begins Oh. 46m. "^ Mercury wholly entered on the Sun...O 49 / Mo=n *imtx Nearest the Sun's centre 3 21 V^t^n®^®"' Sun's lowest limb sets 4 42 C Transit ends 5 56 j ^ Nearest approach to the Sun's centre, 5m. 34sec. ^fCr The Compiler of the Register has endeavoured to be accurate in all the statements and names which it contains ; but when the difficulties in such a compilation are considered, and the constant changes which are occurring, by new elections, deaths, &c. it is seen at once to be impossible to attain perfect accuracy. He therefore distinctly states, that he declines this responsibleness, and only pre- sents information to the best of his knowledge. 3)7,3 M3 Mil A INDEX. Academy of Music ... 165 Convention of Cong. Min. 123 Agricultural Society .. -
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) l DOCUMENTS PRINTED BY ORDER OF THE LEGISLATURE OF THE STATE OF MAINE, DURING ITS SESSION A. D. 1848. ~ununta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. AN ABSTRACT OP TUE RETURNS OF CORPORATIONS, MADE TO THE OFFICE OF THE SECRETARY OF STATE, IN JANUARY, 1848, }'OR THE YE.\R Prepared and p1.tblished agreeably to o. Resolve of the Legislature, approYed March 24, 1843: By EZRA B. FRENCH, Secretary of State. AUGUSTA: WM. T. JOHNSON, •••••••• PRINTER TO THE STATE. I 8 4 8. STATE OF MAINE. Resolve authorizing the rJrinting of t!te Returns of Clerks of Cotpo rations. RESOLVED, That the Sec~etary of State is hereby directed to cause the printing of four hundred copies of the return~: of the several corpo rations ( excepting banks,) of this State, comprising the name, resi dence, and amount of stock owned by each stockholder, and furnish each city, town and plantation, with a copy of the same. [Approved Marcli 24, 184l3.] LIST OF STOCKHOLDERS. The following comprises a list of all the retuns of clerks of corpora tions that have been received at the office of the Secretary of State, for the year 1848. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the amount of their capital stock, nor is Sl;ICh information found in their acts of incorporation. -
The Following Document Is Provided 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 l''RINTED DY ORDER OF THE LEGISLATURE OF THE ST A TE OF lVIAINE, DURL"\G ITS SESSION A. D. 1850. flunu~ta: WILLIAM T. JOHNSON, PRINTER TO THE STATE. I 850. AN ABSTRACT OF THB RETURNS OF CORPORATIONS, MADE TO THE OFFICE OF THE SECRETARY OF STATE, IN JANUARY, 1850, FOR THE YEAR Prepared and published agreeably to a Resolve of the Legislature, approved March, 24, 1843; By EZRA 13. FRENCH, Secretary of State. WM, T, JOHNSON, ........... PRINTER TO THE STATE. 185 0. STATE OF MAINE. Resolve authorizing the pr1:nting of the Returns of Clerks of Corpo· ·rations. RESOLVED, That the Secretary of State is hereby directed to cause the printing of four hundred copies of the returns of the several corpo rations ( excepting banks) of this State, comprising the name, residence, and amount of stock owned by each stockholder, and furnish each city, town and plantation, with a copy of the same. [Approved March 24, 1843.) LIST OF STOCKHOLDERS. THE following comprise a list of all the returns of clerks of corpora tions, that have been received at the office of the Secretary of State, for the year 1850. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares or the amount of their capital stock, nor is such information found in their acts of incorporation. -
Maine Legislative Manual, 1869
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) Public Documents of Maine.. : BETNG THE • ANNUAL lll~~PORrrs uf' VARTOUS -PUBLIC OFFICERS AND INSTITUTIONS f'llR Tlrn YEAR 18G8-~. AUGUSTA: ;-;1·HA<HJI!] Oi\ 1,;.\i & NASH, PRINTERS TO TIU:: STATK 1 8 6 9. MAINE LEGISLATIVE MANUAL. 1.869. COMPILED BY THE SECRETARY OF THE SENATE AND CLERK OF THE HOUSE. AUGUSTA: SPRAGUE, OWEN & NASH, PRINTERS TO THE STATE. 1869. STATE OF MAINE. IN SENATE, January 14th, 1869. ORDERED, That the Secretary of the Senate and Clerk of the House of Representatives be directed to prepar~ a Legislative Manual for 1869, containing a diagram of the Senate Chamber and House of Representatives, and the usual statistical matter, and that three hundred copies be printed for the use of the Senate, and the usual number for the use of the House. Read and passed. Sent down for concurrence. THOMAS P. CLEAVES, Secretary. IN HOUSE OF REPRESENTATIVES, ! January 15, 1869. 5 Read and passed in concurrence. S. J, CHADBOURNE, Clerk. A true copy. ATTEST : THOMAS P, CLEAVES, Secretary. CIVIL GOVERNMENT OF THE STATE OF MAINE, FOR THE POLITICAL YEAR 1869. GOVERNOR: JOSHUA L. CHAMBERLAIN, OF BRUNSWICK. COUNCILLORS: HENRY C. REED, NORWAY, GEORGE w. RANDALL, PORTLAND, HORACE B. PRESCOTT, NEW SHARON, WILLIAM PHILBRICK, SKOWHEGAN, ELIAS MILLIKEN, BURNHAM. JOSEPH w. PORTER, BURLINGTON. SAMUEL K. WHITING, ELLSWORTH, FRANKLIN M. -
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) 'll DOCUMENTS ! 1 PRINTED BY ORDER 0.1 Ii THE IjEGISLATURE OF THB STATE OF MAINE, ·•, DURING THB EXTRA SESSION OF 1853, AND SESSION OF 1854. l J ingnfn: WILLIAM T. JOHNSON, PRINTER TO THE STATE. 18 54. AN ABSTRACT OP TUB JlETURNS OF CORPORATIONS, JIADE TO THE OFFICE OF THE SECRETARY OF STATE IN JANUARY, 1854, FOR THE YEAR 1853. Prnpared anrl published agreeably to a Resolve of the Legislature, approved . )larch 24, 1843; By JOH:'.'ir G. SA.WYER, Secretary of State. ~U.OUtjtcl! WILLIAThI T. JOHNSON, PRINTER TO THE STA11 E, 18 5 4. T1rn following comprise a list of all the returns of clerks of corpora tions, that have been received at the office of the Secretary of State, for the year 1853. The abstracts of the returns of such corporations as are marked (*) did not specify the value of shares, or the amount of their capital stock, nor is such information found in their acts of incorporation. Androscoggin Railroad Company. _ __ - _ ~S,rncs. __ _, ncs;d,nco. Calvin Briggs, ;Leeds, 100 Hervey ]htes, I do 50 Siiemus H. Bates, do 50 Stephen Boothby, do 400 Isaac Boothby, I do 1,350 Ezra Berry, ! do 200 Samuel Boothby, I do 200 Isaac P. Boothby, do 250 .Augusta W. -
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 OIl'THE FOURTEENTH LEGISLATURE OJ' THill ST.L~TE OF MAINE, PASSED AT 'rnE SESSION 'WIUCH COMMENCED ON THE FIRST DAY OF JANUARY, AND ENDED 01( THE T1::IIR'l'..ItENTH DAY OF MARCH, ONE 'fHOUS.6.~D EIGIiT aUlWRED ... .NU TH1R'rJi-h-OUR. PUBLISHED AGREEAllLY TO THE RESOLVE OF JUNE 28, 1B2U. AUGUSTA: I, BERRY at CO ..... PRIN'l'ERS TO THE STATE. 1834. CIVIL GOVERNMEN'l~ OF THE STATE OF MAINE, FOR THE poLITICAL YEAR lS3~. ROBERT P. DUNLAP, GOVERNOR. COUNCIL. NATHANIEL CLARK, SAMUEL MOORE, EDMUND MANN, JOHN H. JARVIS, JOHN O'BRIEN, ASA CLARK. EDWARD WILLIAMS, ROSCOE G. GREENE, SECRETARY OF STATE. MARK HARRIS, TREASURER OF STATE. §.Ii:N A\.'ll' JIll. JOSEPH 'VILLIAMSON, P1'esident. 1st Senatorial District, CHARLES N. COGSWELL? SIMEON PEASE, JABEZ BRADBURY. 2d Senatorial District, ALLEN H. COBB, ASAPH HOWARD, JOSIAH PIERCE, JONATHAN SMITH. Stl Senatorial District, NATHANIEL GROTON~ JOHN MANNING, SETH LABAREE, JOHN M. FRYE. 4th Senatorial District, JOSIAH PRESCOTT, WILLB.l\1S EMMONS, ENOCH FARNHAM. 5th Senatorial District, JOSEPH WILLIAMSON, EBENEZER KNOWLTON" 6th Senatorial District, AMOS ALLEN. 7th Senatorial District, ROWLAND H. BRIDGHAM. 8th Senatorial District, ANSON G. CHANDLER. 9th Senatorial District, JOSEPH KELSEY, JONATHAN P. ROGERS. 10th Senatorial District, RUFUS K. J. PORTER, D. FARNSWORTH, [Reslgneif.} JOHN READ. U th Senatorial District, JOSI~PH TOBIN, DANIEL BROWN. -
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) DOCUMENTS PUBLISHED BY ORDER OF rrHE LEGISLATURE OF 'fHE ST ATE OF MAINE. 1866. AUGUST.A.: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1866. --, MAINE LEGISLATIVE MANUAL. 1866. ----·----- Compiled by the Secretary of the Senate and Clerk of the House. -----------~·--------- - AUGUSTA: STEVENS & SAYWARD, PRINTERS TO THE STATE. 1866. STATE O_F MAINE. IN SENATE, January 30, 1866. ORDERED, That the Secretary of the Senate be directed to prepare a Legislative Manual for 18C6, 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. Hous1<J OF REPitESENTATIVES, February 9, 1866. On motion of Mr. GRANGER of Calais, ORDERED, That the Clerk of the House be directed to prepare a Legis. lative Manual for the year 18G6, and cause the usual number of copies to be printed. F. M. DREW, Clerl:. CONTENTS. PAGE, Civil Government, 1 Heads of Departments, 2 Senators by Districts, 3 Senate of Maine, . 4 Representatives by Counties, 6 Hom1e 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, 52 Joint Select Committees, • 61 Executive and Legislative Officers of Maine from the organization of the State, 65 J udioiary of Maine, 69 Reporters of Decisions, 72 United States Senators, 73 Representatives in Congress from Maine, 73 State Institutions, 75 County Officers, 77 Councillor Districts, 83 Length of Sessions of Legislature, 84 State Governments, 86 iv CONTENTS. -
Calculated for the Use of the State Of
pw .>^*k :^ ^J w- ^^H^ ^;^-- A^MVE* Digitized by the Internet Archive in 2009 with funding from University of IVIassachusetts, Boston http://www.archive.org/details/pocketalmanackfo1831amer ,:P^^^i^^^ MASSACHUSETTS ^REGISTER, AND For the Year of our Lord 18^1, Being third after Bissextile, or Leap Year, and Fifty-fifth of American Independence. CONTAINING Civil Judicial,, Ecclesiastical and Military Lists in Associations, and Corporate Institutions For Literary, Agricultural, and Charitable Purposes. A List of Post-Towns in Massachusetts, with the names of the post-masters. CITY OFFICERS IN BOSTON. ALSO, Catalogues of the Officers of the GENERAZ. GOVERNMENT, With its several Departments and Establishments ; Times of the Sittings of the several Courts ; Governors in each Stale ; And a Variety of other Interesting Articles. BOSTON: PUBLISHED BY JAMES LORING, 132 WASHINGTON STREET. ECLIPSES 1831. MJon:as3ow,!'°"'^'^^"P^"^'''^y^"' two of the San and two of the • • • "''•f-Appar. time morning. sSr! : : MWdle ...".;'. 1 5/ ^"*^ 2 30 r Appar. time evening. l^uration 2 54 ) Digits eclipsed, IP 30' on the Sun's S. limb. '^"'^ ^^« ^^^o£^^:^^;^^^Z e^a7;h^^'?tMi^,i'r me a Inmiiu.as annular,^r^^;fform- .inir) and central in lH«ho«,U-,^'' If the air be clear aVthe time";:^,;; "'"' *^' ^"^°"- l^::,*!:,^?, i,°e°,Te'l" '^ "' ^'^ ^°«"' of couJe'; invisible."'" ^^'^--y ^^^ ^h. 6m. evening, ibK'-lj;:^?;:;!^!;;;^?^:::;;^""' August 7,at5h.lQm.evening,i.^^^^ IV. The fourth will be of tl.e Moon, A.igust 23, partly visible Beginning 3^. sgm. ) Moon sets 5 12 ( Middle 5 13 ? Appar. time morning. ^nd 6 29 > Digits eclipsed, 5° 48' on Moon's N. -
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. -
Calculated for the Use of the State Of
817.3M31 H41 A A REGISTER, AND 2lnitetr States valttiXinv, 1836. CITY OFFICERS IN BOSTON, AND OTHER USEFUL INFORMATION. BOSTON: JAMES LORING, 132 WASHINGTON STREET. ECLIPSES in 1836. I. There will be an Eclipse of the Moon on the 1st day of May, in the morning, visible. Beginning 2h. 18m. Ecliptical Opposition 3 13 Middle 3 22 End 4 26 Duration 2 8 4 1-2 digits on the moon's southern limb. II. There will be an Eclipse of the Sun on the 15th of May, in the morning, visible. Beginning 7h. 64m. Greatest Obscuration 8 31 End 9 59 Duration 2 35 8 1-4 digits on the sun's southern limb. III. Of the Moon, October 24th, at 8h. 21m. in the morning, in- visible. IV. Of the Sun, November 8th, at 8h. 51m. in the evening, in- visible. 3: INDEX. Academy of Music . - - 163 Commissioners, Meetings of 24 Agricultural Society - - - 173 " U. States - 233 Amherst College - - - 147 « Mass. - - 243 Audover Institution - - - 149 Court, Counsel., Circuit, U.S. 219 Antiquarian Society - - - 1GI " Supreme Judicial - - 20 Anti-Slavery Societies - - 172 « S. J. Callendar of - . 22 Ancient & Hon. Artillery Co. 95 " Common Pleas - - - 20 Army of the United States 238 « C. P. Callendar of- - 24 Asylums ---.--- J70 " Municipal - - - - 20 Assessors -_-.__ 202 " Police ------ 20 Attorneys in Boston - - - 48 " Probate ----- 26 Attorneys Circuit Court, U.S. 219 Custom House Officers - - 220 Auctioneers in Boston - - 203 Deaths in Boston - - - - 244 Banks in Boston - - - - 176 Dispensary, Medical - - - 160 " in Massachusetts - - 185 District Officers of U. States 216 " in New England - - 195 Dukes County Justices, &.c.