.MTkzNQ.MjUwMTA

From DigitalMaine Transcription Project
Jump to: navigation, search

S.

Schools in Brooksville, Resolve for the promotion of, 248, 252, 282

  Resolve appropriating the proceeds of certain lands for the support of, 284, 293

Searle, Samuel, Resolve relating to the claim of, 230 Seavey, David, Resolve granting a pension to, 44, 86, 94, 122, 148, 191 Secretary, Nathaniel S. Littlefield, chosen 4 Declined 4

  Timothy Jarvis Carter, chosen 4 Acceptance 4

Secretary of State, Roscoe G. Greene, chosen 19 Acceptance 71

  Bill prescribing the duties of, 284, 315
  Communications from 156,196, 221, 310

Seminary, Maine Weslyan [Wesleyan] 142, 152, 255, 267, 273, 299

  Parsonsfield 126, 132, 136, 173, 236, 253, 297, 301, 316
  Westbrook 114, 195, 249, 277, 301

Senate, called to order, 2

  Pay Roll of, 313

Senators qualified 2

  in Congress from Maine, Resolve respecting 67, 80, 117.
  votes for laid before Senate 6 committed 6. Report 12
  to Congress 73, 77, 90, 91

Sevey, Samuel, Resolve in favor of, 239, 244, 250, 289 Shepley Ether, elected Senator to Congress 90, 91 Sheriffs, Bill prescribing the duties of, 284, 315 Shooks, Bill relative to the inspection of, 224, 251 Skowhegan Bank, Bill to incorporate 268, 275, 315

  Bridge, Bill to incorporate 132, 136, 211

Smith, Abijah, Resolve for the benefit of 189, 234

  Francis O. J. chosen President 2. addresses 3, 321
  Samuel E. Governor, qualified 11

Society, Freewill Baptist Foreign Mission 115, 123, 135

  Methodist in Winthrop 95, 108, 143, 148
  Penobscot Agricultural 256, 289
  Peucinian, of Bowdoin College 189, 194, 238
  Unitarian at Calais 271, 299

Somerset Horticultural Society 149, 152, 167, 211 South Berwick, Bill to annex part of town of York to, 190, 241, 262 South Carolina, Resolves relating to, 159, 179, 183, 184, 185, 186, 231