Transcribe Page

House Journal 1836 (30-318951-P365A.pdf)

O.

Oath of Office administered to Governor Elect, 17 Organization of the House of Rep. 8 Officers and soldiers of Rev. of War, Resolves in favor of,

Oldtown Bank, Bill to incorporate, Oxford Bank, Bill to incorporate, Orphan Asylum Bangor Female, Bill to establish, Opinions of Jus. J.S. Court, 163.

Order of Notice on Petitions. of

Allen Henry G. 214 Bourk Andrew, Als. 92 Burley Moses, als. 140 Bailey Uriah, als. 176 Brown Asa, als. 237 Barrows John S. als. 364 Chase Thomas, als. 84 Clark Thomas, als. 113 Cobb C.M. als. 127 Campbell D.W. als. 142 Crocker Ira. als. 176 Daren Columbus, als. 140 Daley L.T. als. 237 Derlesdermic William, 364 Dana Luther, als, 364 Dennison SOlomon, als. 364 Ellsworth J. als. 315 Fuller John als. 78 Foster Saml. Jr als. 142 Gilman Caleb, als. 84 Gernish [?] William F, als. 127 Getchel Abiel als. 149 Water Jav. S. als. 138. Willis George, als. 214.

Granger Joseph, als. 157 Gardiner Robert H. als. 164 Hages, Jacob, als. 63 Hanson Nehemial, 292 Houdlett Lewis als, 364 Inhabitants of Fryeburg, 92 Inhabitants of Hamblin's Grant, 146 Kuceland Smith, 214 Little Samuel, als. 84 Lake Sewall, als, 97 Littlefield W.B. als. 221 Morgan John B. als. 79 Mitchell Peleg als. 84 Mervill Isaac, als. 117 Putnam Aavon [?], als. 103 Paine Ashley Jr - als, 292 Russell Jesse, als. 92 Shout John, als. 78 Stevens Nathl. als. 151 Selectmen of Richmond 176 Twichell Eli, als 66 Twichell James, als. 237 Tilman Benja. als. 103

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 728 of 780