LAW and LEGISLATIVE DIGITAL LIBRARY at the Maine State Law and Legislative Reference Library
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, .. -
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) 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.