Transcribe Page

House Journal 1836 (30-318951-P331A.pdf)

207 229.

On the question of referring to the next Legislature the Bill entitled "An Act to establish the Maine New Hampshire and Massachusetts Rail Road Corporation."

[See Page 370.]

Yeas 47.

Josiah Chase Ezra Dean Moses Emery Andrew Emery Andrew Leighton James Lord Samuel Mildram John G. Perkins William Buxton John D. Buzzell John Curtis Reuben Haskell Alford Richardson Asa Stuart Joseph Sturdivant Luther Hall William M. Reed William D. Sewall George Sproul John Thwing John Watts John Bunker John M. Noyes John Means William Salter Frederic Hobbs Jotham Lippincott Asa Bachelder Charles Brown Alex. S. Chadwick Loring Cushing Samuel Goodridge Jacob Maine

Description: The journal of the House of Representatives documents the proceedings in the chamber, including actions taken on bills, petitions and reports from committees read, and votes taken. The journals are not transcripts and therefore do not include floor speeches that are found in the modern Legislative Records.

Link to document in Digital Maine

Language: English

Date: 1836

Image 660 of 780