Page images
PDF
EPUB

CLAIMS AGAINST UNITED STATES.-ORPHAN ASYLUM.-J. C. TALBOT.

Chapter 144.

Resolve in favor of adjustment of outstanding claims of Maine against United States
Government.

Resolved, That the governor and council be, and they are hereby authorized and empowered forthwith to adopt the requisite measures for securing a final adjustment by the United States Government of all unsettled accounts with Maine, which accrued from the war for the suppression of the rebellion, eighteen hundred and sixty-one-eighteen hundred and sixty-six.

Approved March 14, 1883.

157

CHAP. 144

Claims against

United States,

adjustment of

Chapter 145.

Resolve in favor of the Bath Military and Naval Orphan Asylum. Resolved, That the sum of fourteen thousand dollars be, and is hereby appropriated for the support of the Bath Military and Naval Orphan Asylum, of which there shall be paid the sum of seven thousand dollars in eighteen hundred and eighty-three, and seven thousand dollars in eighteen hundred and eighty-four.

Approved March 14, 1883.

Bath Military Orphan Asylum,

and Naval

in favor of.

Chapter 146.

Resolve in favor of John C, Talbot.

in favor of.

Resolved, That the treasurer of state is hereby authorized John C. Talbot, and directed to pay to John C. Talbot, member of the fiftyninth legislature, the sum of eighty-one dollars, the same being the amount due to him for travel and attendance, as allowed by law, as a member of the said fifty-ninth legislature.

Approved March 14, 1883.

CHAP. 147

Clerks of committee on revision of statutes, in favor of.

Chapter 147.

Resolve in favor of the clerks to the committee on revision of the statutes.

Resolved, That the treasurer of state is hereby authorized and directed to pay to the following persons the sums set against their names, for services as clerks to the committee on revision of the statutes, viz: Frank E. Southard, two hundred and forty-six dollars; Bion Wilson, two hundred and thirty-two dollars; Anson M. Goddard, forty-four dollars; Charles Haggerty, ten dollars.

Approved March 14, 1883.

Maine Reports, purchase of.

Chapter 148.

Resolve to furnish the State Library with certain volumes of Maine Reports. Resolved, That the state librarian is hereby authorized to purchase for the present use of the library twenty-five volumes each of the following Maine Reports: Volumes fifty-seven, fifty-eight, fifty-nine and sixty; and the governor, with the advice and consent of the council, is hereby authorized to draw his warrant upon the treasurer for such sum as may be needed therefor, out of any moneys not otherwise appropriated.

Approved March 14, 1883.

Salary of bank examiner, fixed.

Chapter 149.

Resolve fixing the salary of the Bank Examiner.

Resolved, That the salary of the bank examiner shall be eighteen hundred dollars, annually, instead of the sum now allowed by law, and that sum shall be in full for all services and expenses.

Approved March 14, 1883.

Chapter 150.

Resolve in favor of the State Reform School.

CHAP. 150

school for in

mates of Reform

School, appro

priation for.

Resolved, That five thousand dollars be, and hereby is ap- Mechanical propriated to establish a mechanical school for the inmates of the state reform school during the next two years, which sum shall be expended for that purpose by the trustees of the state reform school under the direction of the governor and council.

Approved March 15, 1883.

Chapter 151.

Resolve in favor of State Reform School.

in favor of.

Resolved, That there be and hereby is appropriated the Reform School, sum of twenty-nine thousand dollars for the use of the reform school, of which shall be paid sixteen thousand dollars for the year eighteen hundred and eighty-three, three thousand dollars to pay outstanding bills, twelve thousand dollars to meet the current expenses, one thousand dollars for repairs on buildings, and the sum of thirteen thousand dollars shall be paid in the year eighteen hundred and eighty-four, twelve thousand dollars to meet the current expenses, and one thousand dollars for repairs.

Approved March 15, 1883.

Chapter 152.

Resolve in favor of the town of Mayfield.

Resolved, That the sum of three hundred dollars be and is hereby appropriated out of the treasury, and expended under the direction of the county commissioners to aid in completing the road from Mayfield in Somerset county to Kingsbury Mills, in Piscataquis county as located by the county commissioners of Somerset and Piscataquis counties, provided, the town of Mayfield raise and cause to be expended on said

Road in Mayfield,

to aid in com

pleting.

CHAP. 153 road, to the satisfaction of the county commissioners of said

county, the sum of one hundred and fifty dollars.

Approved March 15, 1883.

Juliet Newell, claim of.

Chapter 153.

Resolve authorizing the Governor and Council to audit and allow the claim of Juliet
Newell.

Resolved, That the governor and council are hereby authorized to examine the claim of Mrs. Juliet Newell, of Litchfield, for services rendered the state by her late husband in the late war, and allow such sum as shall be equitably due, and the sum of one hundred and sixty-five dollars is hereby appropriated for that purpose.

Approved March 15, 1883.

Records of York county, publication of.

Chapter 154.

Resolve in favor of the publication of the early records of the state in the registry of deeds for York county.

Resolved, That if the Maine Historical society shall cause to be copied the earliest records in the registry of deeds for York county and have the same duly attested by the register of deeds for said county and printed in form similar to the first volume of Suffolk deeds, lately published by the city of Boston, each volume to consist of not less than six hundred pages with a full index to the same, the governor and council shall purchase for the state two hundred copies of each volume so published, not exceeding four in all, at a price not exceeding five dollars a volume and not more than one-half of the actual cost of the same, and that one copy of each volume be placed in each registry of deeds in the state.

Approved March 15, 1883.

BL

ORPHAN ASYLUM. -SECRETARY OF SENATE.-STATE HOUSE.

Chapter 155.

Resolve in favor of the Bath Military and Naval Orphan Asylum.

161

CHAP. 155

and Naval

purchase of land

Resolved, That the sum of twelve hundred dollars be Bath Military appropriated to the Bath military and naval orphan asylum to Orphan Asylum. pay the heirs of Jeremiah Robinson and William D. Crooker by for a good and sufficient warrantee deed of land adjoining the asylum and used for the purposes of the asylum during the last ten years, said deed to be satisfactory to the governor and council.

Approved March 15, 1883.

Chapter 156.

Resolve in favor of the Secretary of the Senate for the payment of bills for advertising and newspapers for the Legislature and Council.

Senate, in favor

of

Resolved, That there be paid from the treasury for furnish- Secretary of the ing daily papers to members and officers of the senate, to members and officers of the house of representatives and to the executive council during the present session; for advertising for the legislature and executive council, and for postage and carrying mail, the sum of seven hundred and twenty-eight dollars and thirty-six cents, and that the secretary of the senate be authorized to pay the several parties with whom the foregoing bills were contracted.

Approved March 15, 1883.

Chapter 157.

Resolve in favor of an appropriation for repairs upon the State House.

Resolved, That for the purpose of repairs upon the State House, pointing the walls of the building and furnishing new boiler or boilers with the necessary repairs upon heating apparatus, there be and hereby is appropriated the sum of three

State house.

appropriation for

repairs on.

« PreviousContinue »