Resolves of the Legislature of the State of MaineF. Douglas, 1830 |
Այլ խմբագրություններ - View all
Common terms and phrases
1st Brig 1st do 1st 1st do 2d 1st do 4th 2d do 1st 2d do 2d 2d do 5th Adjutant advice of Council aforesaid allowed and paid appointed appropriation Approved March 18 Artillery Benjamin Dunn cents CHAP Charles CHARLES WATERHOUSE copies County Daniel David Dennysville duty Ebenezer eighteen hundred expenses Governor and Council GOVERNOR'S MESSAGE hereby is authorized House of Representatives hundred and twenty HUNTON James Joel Bartlett John John Ruggles JONATHAN G Joseph KENNEBEC Kennebunk Land Agent laws Leavitt Legislature Lemuel Smith Lubec Luther Severance March 18 Massachusetts claim MILITARY ACCOUNTS Militia Nathaniel Nicholas Gilman Pay Roll Penobscot Indians Penobscot River Phinehas Portland Public Buildings public lands Readfield Resolve authorizing Resolve in favor Resolve respecting Samuel Secretary Thomas THOMAS DAVEE Thomaston thousand dollars thousand eight hundred township number townships of land Treas Treasurer twenty eight unexpended balance William Pike William Thurston