.MTkzNQ.MjUwMDg

From DigitalMaine Transcription Project
Revision as of 11:51, 25 May 2021 by Johnbarden (talk | contribs) (Protected ".MTkzNQ.MjUwMDg" ([Edit=Allow only administrators] (indefinite)))
(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 271, 275, 316
  for providing for Clerk hire in Adjt. Genls. 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
  appropriating the proceeds of certain State lands for the support of schools 284, 293
  for the benefit of Jabez Bradbury 285, 297, 316.
  relating to the Public Lands 285, 291, 292, 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 person 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 Argyle Plantation 290, 302, 316
  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 Govr. Lincoln 295, 316.