.MjEwMw.Mjc1MTQ

From DigitalMaine Transcription Project
Revision as of 19:43, 22 July 2021 by Kfherbert (talk | contribs) (Protected ".MjEwMw.Mjc1MTQ" ([Edit=Allow only administrators] (indefinite)))
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

Tax, Bank Resolve authorizing a part of to be distributed among certain towns that have refused to make return to Secretary of State the present year,159,162. Tax, Bank Resolve, on the several Counties in the State, Resolve laying 291,295,307.

Tax, Bank of $ 50,398.66, Bill to apportion and assess on the inhabitants of this State 293,296,336. Taxes, State, Bill abating certain 106,113,143. Thanks, Resolution of, presented to President of Senate 353. Thomaston, South, Parsonage House, Bill, to incorporate the proprietors of, 331,336 Thompson A.B. Maj Gen, resignation of, 183 Thompson A.B. Maj Gen Resolve in favor of, 221,226,262. Thompson A.B. Maj Gen and Joseph Sewall, Resolve in favor 287 Thread Company, Portland, Bill to incorporate, 216,222,303. Titcomb Belgrade Academy, Resolve in favor of, 313. Toma, Peol, & Captain Atian Penobscot Indians, Resolve in favor of 106,113,143. Tomb Corporation, Fryburg, Bill to incorporate, 291,295,350. Towns in corporation of, Bradley 83,88,122 Bridgeport 147,150,154 Endinburg 77,81 Edington 81 Elliotsville 163,169,192 Enfield 77,81 Otis 231,239,306, Passadumkeag 77,81 Roxbury 257,266,296 Weston 257,266,296

Trafton, William chosen Secretary 4 Trafton, William additional pay of for completing Journal 337 Treasure of State report of, 41,106 Treasurer of State, Asa Redington Jr elected 133, notified 140, acceptance 145 Treasurer of State, late (? ) Mark Harris, Resolve in favor of 316,323,338. Treasurer of State, Resolve authorizing to pay a portion of the public debt, 334,339,345.