Obtén una còpia impresa del llibre
Sobre aquest llibre
La meva biblioteca
Llibres a Google Play
PRINTED BY ORDER OF
THE LEGISLATURE
OF THE
STATE OF MAINE,
DURING ITS SESSION
A. D. 1848.
Augusta:
WILLIAM T. JOHNSON, PRINTER TO THE STATE.
レ
CONTENTS.
MISCELLANEOUS DOCUMENTS.
Rules and Orders of the House of Representatives.
Senate.
for the government of the Executive Department.
Inaugural Message of the Governor.
Annual Report of the Treasurer of State.
Land Agent.
Adjutant General.
Bank Commissioners.
Trustees, Superintendent and Treasurer of the Insane
Hospital.
Report of the Board of Education.
List of Stockholders in the Banks of Maine.
Abstract of the returns of Corporations.
Abstracts from the returns of the Cashiers of the several incorporated Banks in
Maine.
DOCUMENTS-HOUSE AND SENATE.
No. 1. List of Stockholders in the Sebago and Long Pond Steam Navigation
Company.
`2 Annual Report of the Warden of the State Prison.
3. Report of Committee on Elections in the case of Richard H. Ford.
4. An act in addition to the sixteenth chapter of the Revised Statutes.
5. Resolves relating to the extension of Slavery in newly acquired territory.
6. An act to incorporate the Maine Telegraph Company.
7. Resolve in relation to the power of Congress over the institution of
Slavery.
8. Report of a minority of the joint select Committee to which was referred
so much of the Governor's Message as relates to newly acquired terri-
tory.
9. Report of the Committee on Elections in the case of George W. Has-
No 10. An act in addition to the sixteenth chapter of the Revised Statutes.
11. Additional report of Committee on Elections in the case of Richard
H. Ford.
12. An act to authorize the city of Portland to aid in the construction of
the Atlantic and St. Lawrence Rail Road.
13. An act additional respecting Banks and Banking.
14. An act additional to an act to incorporate the Vassalborough Boom
15. Report of select Committee on petition of Mayor and Aldermen of the
city of Portland.
16. Proposed amendment to act authorizing the city of Portland to aid in
the construction of the Atlantic and St. Lawrence Rail Road.
17. An act to incorporate the Presumpscot Water Works.
18. An act allowing aliens to hold real estate.
19. Report of Committee on petition of Reuben Blake and others.
20. An act establishing the county of Sebasticook.
21. An act to incorporate the Moose River Dam Company.
22. An act authorizing the Portland, Saco and Portsmouth Rail Road
Company to increase their capital stock, and for other purposes.
23. Resolve in favor of the widow and children of John G. Deane.
24. Resolve declaratory of amendments to the Constitution.
→25. Annual Report of the Inspectors of the State Prison.
26. An act additional to an act to incorporate the Milo Piscataquis Bridge
27. An act to promote the improvement of the navigation of the Piscataquis
river.
28. Report and Resolve making an appropriation for the Insane Hospital.
29. Report of Committee on Education.
30. An act in relation to lands reserved for public uses.
31. Report and Resolves in relation to the State Prison.
32. Report of Committee on State lands and State roads.
33. State valuation of 1845.
34. An act relative to the collection of State taxes and assessments made
by county commissioners on lands in unincorporated places.
An act in addition to chapter twenty-fifth of the Revised Statutes.
35
HOUSE OF REPRESENTATIVES
1848.
AUGUSTA:
WILLIAM T. JOHNSON....PRINTER TO THE STATE.