About this book
My library
Books on Google Play
PRINTED BY ORDER OF
THE LEGISLATURE
OF THE
STATE OF MAINE,
DURING ITS SESSION
A. D. 1846.
AUGUSTA:
W. T. JOHNSON, PRINTER TO THE STATE.
CONTENTS.
MISCELLANEOUS DOCUMENTS.
Rules and Orders of the House of Representatives.
Senate.
Inaugural Message of the Governor.
Annual Report of the Treasurer of State.
Bank Commissioners.
Trustees of the Insane Hospital.
List of Stockholders in the Banks of Maine.
Abstract of the Returns of Corporations.
Maine.
from the Returns of the Cashiers of the several incorporated Banks in
DOCUMENTS-HOUSE AND SENATE.
No. 1. Annual Report of the Adjutant General.
3. Report of the Committee on Elections in the case of Messrs. Colburn
and Hersey.
4. An act to repcal chapter one hundred twenty-six of the Revised Stat-
utes.
5. An act in addition to the sixteenth chapter of the Revised Statutes.
6. Message of the Governor with a Communication from the Secretary of
War calling for Volunteers.
7. Abstract of the proceedings of the Courts since August, 1841, under
the thirty-sixth chapter of the Revised Statutes.
8. An act providing for the prosecution of the existing War between the
United States and the Republic of Mexico.
9. Annual Report of the Warden of the State Prison.
12.
13.
14.
Annual Report of the Inspectors of Maine State Prison.
An act to incorporate the Georges Canal Company.
Statement of facts relative to the amount expended on roads by the
State during the last ten years.
15. Resolve providing for an amendment to the Constitution, in relation to
the choice of Representatives to the Legislature.
No. 16. Petition of Lydia Merrill and James Merrill.
17. Report of the Committee on Education.
18.
19. An act relating to Hawkers and Pedlers.
20. An additional act relating to the Kennebec Log Driving Company.
21.
An act to promote the improvement of the Navigation of the Penobscot
river.
22. An act to incorporate the Mousam Navigation Company.
23. An act to incorporate the St. Croix River Canal Company.
24. An act to authorize School Districts to borrow money for certain pur-
poses.
25. An act to incorporate the Telos Canal Company.
26.
An act granting appeals from the decision of County Commissioners.
27. An act to restrict the sale of Intoxicating Drinks.
28. Amendment to a bill entitled "an act to repeal chapter 126 of the Re- vised Statutes."
29. Resolves providing for amendments to the Constitution in relation to
the meeting of the Legislature, and the term of office of the Governor
and other officers.
30. Report of the Committee on Banks and Banking.
31. Report of the Committee on the Insane Hospital.
32. An act to incorporate the Lake Telos and Webster Pond Dam and
Sluiceway Company.
33. An act for the appointment of District Attorneys.
34. Report of Committee on the "Aroostook Fund."
HOUSE OF REPRESENTATIVES,
1846.
WILLIAM T. JOHNSON, PRINTER.