.MTkzNQ.MjUwMDg

From DigitalMaine Transcription Project
Revision as of 23:15, 6 March 2021 by Michael.awley (talk | contribs) (Created page with "R Resolve for the payment of accounts against the State 271, 283 requiring Clerks of Towns and Parishes holding Parsonage lands or funds to transmit a statement thereof to the...")
(diff) ← Older revision | Latest revision (diff) | Newer revision → (diff)
Jump to: navigation, search

R Resolve for the payment of accounts against the State 271, 283 requiring Clerks of Towns and Parishes holding Parsonage lands or funds to transmit a statement thereof to the Secretary of State 272, 275, 316 for providing for clerk hire in Adj Gen Office 272 for providing for the publication of the valuations of 1820 and 1830 277 authorizing the sale of land in the town of Lincoln 277, 317 in favor of George Sawtell 277, 301 in favor of Oliver Frost 278 for the assistance of the Deaf and Dumb 278, 301 requiring Inspectors of Fish to make annual returns to the Secretary of State 278 299 in favor of John Cottle 283, 293 for the benefit of Jabez Bradbury 285, 291, 292, 316 relating to the Public Lands 285, 291, 291, 316 for the benefit of David Mosher 285, 316 providing for the appointment of School Commissioners 287 providing compensation to chaplains of the Legislature 287, 301 for removing Gun House in Hallowell 287, 301 additional, providing for the appointment of a persons to take care of the Military property of the State in Portland 287, 300 relating to Miller and Glidden 288, 295, 297, 302, 316 repealing a Resolve 288, 298 laying a Tax on the several Counties in this State 288, 290, 301 in favor of William C Fuller 291, 316 in favor of Samuel W McMahon 292, 295, 316 providing for building a bridge in the town of Brownville 294, 301 for erecting a Monument to the late Gov Lincoln 295, 316