Acts and Resolves Passed by the ... Legislature of the State of Maine

Front Cover
Stevens & Sayward., 1876

From inside the book

Contents

An act to amend chapter twentynine section three of the Public Laws
84
An act additional to chapter thirtyone of the Revised Statutes relating
90
An act to amend an act entitled an act to abolish the Death Penalty
96
CHAP PAGE
99
An act to authorize the union of the Portland Athenĉum and the Portland
173
An act to authorize the town of Lyndon to loan its credit in aid of
179
An act to amend an act granting a charter to the Alumni Association
185
An act to incorporate the Equity Fire Insurance Company
187
225
190
An act to authorize the Laconia Company and the Pepperell Manufacturing
193
An act to authorize the Receivers of the American Bank to pay the Divi
200
An act to Legalize the Doings of the town of Vinalhaven
204
An act to incorporate the Maine State Temperance CampMeeting Asso
214
An act to make valid the doings of the Livermore Falls Bridge Company
220
An act to authorize the extension of the Aroostook River Railroad to Fort
225
An act additional to and amendatory of an act to enable the city of Bangor
231
An act to amend the charter of the Yearly Meeting of Friends for
237
An act to incorporate the Maine General Homoeopathic Hospital
243
An aet to amend chapter fortyfive of the Special Laws of eighteen hundred
248
73
253
187
255
An act to incorporate the town of Kossuth in the county of Washington
271
CHAP PAGE 107 Resolve in favor of economy in the public expenditures 103
103
Resolve in favor of Joseph Francis 104
104
Resolve in aid of Sola Coly 105
105
Resolve in favor of the Normal School at Farmington and the Normal School at Castine 106
106
Resolve in favor of James Johnston 107
107
An act to amend section thirty chapter sixtythree of the Revised Statutes
108
Resolve in favor of the Passamaquoddy Ir dians 109
109
Resolve in favor of George W Hewey and Charles L Hewey
110
Resolve in favor of the Female Orphan Asylum Portland
111
Resolve in favor of plantation numbered four range one in Penobscot county known as Lakeville
112
Resolve in favor of Samuel C Greenlow of Chapman plantation
113
CHAP PAGE 143 Rssolve in favor of James G Griffin
114
Resolve authorizing the land agent to convey to James McConville junior a lot of land in Washburn
115
Resolve for the appointment of a Commission to reconstruct the Savings Bank Law
116
An act to amend section seven of chapter thirty of the Revised Statutes
117
Resolve providing for the payment of Bounties on Wild Animals
118
Resolve laying a Tax on the several Counties of the State
119
Resolve in favor of Chapman plantation
120
Resolve in favor of the town of Sherman
121
Resolve in favor of W S Evans
122
Resolve in favor of Sprague Owen and Nash
131
Resolve for pay of Nathaniel S Littlefield of Bridgton
132
Resolves relating to Salaries of State Officers
133
An act relative to Bail in Criminal Cases
137
Resolve on the Pay Roll of the House
139
Resolve on the Pay Roll of the Senate
142
Governor Connors annual address
145
special messages 169 170
169
Opinions of the supreme judicial court 171 175
171
Civil government 181
181
An act to amend chapter sixtyfive of the Revised Statutes relating to
197
CHAP PAGE
209
Resolve in favor of roads passing through the Indian Township in Wash ington county 127
212
I
227
An act to amend chapter six hundred and fortynine of the private
283
An act to prevent the taking of trout in Great Works stream and
289
An act to amend the charter of the Camden Village Corporation
295
An act to amend an act to incorporate the Lincolnville Railroad
314
An act to change and fix the limits of the town of Haynesville
327
An act to amend an act entitled an act to incorporate the Franklin Land
350
An act authorizing the city of Lewiston to loan the credit of the city
363
CONTENTS OF RESOLVES SESSION OF 1877
191
Resolve in favor of Theodore C Woodman Receiver of the Bucksport Savings Bank 193
193
Resolve amendatory to chapter twenty of resolves of eighteen hundred seventyfive entitled Resolve in favor of Crystal plantation in county of Aroost...
194
Resolve amendatory of chapter one hundred and fiftysix of the resolves of eighteen hundred and seventysix entitled Resolve in favor of John Ryan ...
195
Resolve in favor of Tomah Peol Tomah 196
196
Resolve authorizing the removal of the colors presented to the Seven teenth Regiment of Maine Volunteers by the merchants of Portland 197
197
Resolve in favor of Benjamin Alexander 198
198
Resolve in favor of David Dudley 199
199
Resolve in favor of M L Stewart 200
200
Resolve authorizing the Governor and Council to adjust with Francis A Reed a note held by the state against him 201
201
Resolve in favor of Benjamin R Walker and Joseph C Walker 202
202
CHAP PAGE 280 Resolve concerning an amendment of the Constitution of Maine relating to electors 217
217
Resolve in favor of the Maine General Hospital 218
218
Resolve in favor of the town of Stockton 219
219
Resolve in relation to institutions receiving appropriations from the state 220
220
Resolve in favor of an Assistant in the State Library 221
221
of Maine 292
222
Resolve on the Pay Roll of the Senate 226
226
Resolve on Pay Roll of the House 233
233
Resolves authorizing a temporary loan 234
234
Governor Connors annual address 237
378

Other editions - View all

Common terms and phrases

Popular passages

Page 5 - And no subject shall be hurt, molested, or restrained, in his person, liberty, or estate, for worshipping GOD in the manner and season most agreeable to the dictates of his own conscience; or for his religious profession or sentiments ; provided he doth not disturb the public peace, or obstruct others in their religious worship.
Page 249 - ... without excluding other scientific and classical studies, and including military tactics, to teach such branches of learning as are related to agriculture and the mechanic arts, in such manner as the legislatures of the States may respectively prescribe, in order to promote the liberal and practical education of the industrial classes in the several pursuits and professions in life.
Page 14 - And fair copies of the lists of votes shall be attested by the selectmen and town clerks of towns, and the assessors and clerks of plantations, and sealed up in open town and plantation meetings; and the town and plantation clerks respectively shall cause the same to be delivered into the secretary's office thirty days at least before the first Wednesday of January.
Page 8 - SEC. 2. Electors shall, in all cases except treason, felony, or breach of the peace, be privileged from arrest on the days of election, during their attendance at such election, going to and returning therefrom.
Page 14 - The governor, and all other civil officers under this state, shall be liable to impeachment for any misdemeanor in office ; but judgment, in such cases, shall not extend further than removal from office, and disqualification to hold any office of honor, profit, or trust, under this state.
Page 18 - He shall from time to time give the legislature information of the condition of the state, and recommend to their consideration such measures, as he may judge expedient.
Page 23 - ... other office under this State, shall, before he enter on the discharge of the duties of his place or office, take and subscribe the following oath or affirmation : " I do swear, that I will support the Constitution of the United States, and of this State, so long as I shall continue a citizen thereof. So help me God.
Page 5 - Every citizen may freely speak, write and publish his sentiments on any subject, being responsible for the abuse of this liberty ; no laws...
Page 15 - Every order, resolution, or vote, to which the concurrence of both Houses may be necessary (except on a question of adjournment...
Page 20 - No money shall be drawn from the treasury, but by warrant from the Governor and Council, and in consequence of appropriations made by law; and a regular statement and account of the receipts and expenditures of all public money, shall be published at the commencement of the annual session of the Legislature.

Bibliographic information