.MTY2NA.MTg0MTk

From DigitalMaine Transcription Project
Revision as of 13:06, 19 November 2020 by Ttmarks (talk | contribs) (Protected ".MTY2NA.MTg0MTk" ([Edit=Allow only administrators] (indefinite)))
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

192

The committee on engrossed Bills reported as duly engrossed Resolve in favor of Mariaville South - -respecting the Northeastern boundary of the State - -taxing township number five in the second range in the County of Oxford & establishing the valuation thereof - which were severally finally passed. Sent up for concurrence.

Bill – additional act respecting the Maine Wesleyan Seminary came from the Senate referred to the next Legislature for concurrence – and the House concurred

Report on the petition of Samuel Winter & als granting leave to withdraw, came from the Senate accepted for concurrence and the House concurred.

Resolve relating to the Cumberland & Oxford Canal Fund was called up & referred to Messrs Evans of Gardiner, Mitchell of Portland & Webb of Windham

Report on the petition of George W Webster, that legislative interference is improper, came from the Senate accepted for concurrence and the House concurred.

Adjourned until 1/2 past two o clock this afternoon.

Afternoon. Met according to adjournment.

Bill – additional to an act to establish the Penobscot Boom Corporation. was read a 1st & 2d time & tomorrow at 10 o clock assigned for a 3d reading.

Resolve authorizing the Governor to commission William French to solemnize marriages among the Indians of the Penobscot tribe was read a second time & passed to be engrossed. Sent up for concurrence.