Page images
PDF
EPUB

CHAP. 158 thousand dollars, the whole, or a portion of the same, to be expended under the direction of the governor and council.

Approved March 15, 1883.

C. W. Goddard authorized to

of statutes.

Chapter 158.

Resolves in relation to the completion of the fourth revision of the general and public laws, and appointing a commission therefor.

Resolved, That Charles W. Goddard of Portland be ap

complete revision pointed a commissioner to complete the revision of the general and public laws of the State by the incorporation of the public laws of the present session, correcting the head notes and marginal annotations of all the sections affected by the legislature of eighteen hundred and eighty-three, and preparing head notes and marginal notes and references for the new sections; adding references to all appropriate cases reported in the seventy-third volume of Maine Reports and subsequent volumes, and in the one hundred and fourth volume of the United States Reports and subsequent volumes; also a copious and complete general index, and reference indexes and reference index tables of all new sections, including all tables contained in the present draft of the fourth revision reported by the commissioner, with suitable correction of the indexes and tables, affected by the legislature of eighteen hundred and eighty-three; and carefully to superintend the printing of said revision, or report the same in print, with additions that may be made under the provisions of these resolves.

Committee to supervise the work.

Resolved, That the foregoing work be performed by said. commissioner under the supervision of T. H. Wentworth, William M. Rust, Weston Thompson, A. M. Spear, J. E. Moore, H. M. Bearce, G. A. Emery, John B. Donovan, O. G. Hall, and H. M. Heath, members of the present committee of the legislature on the revision of the statutes, who are hereby constituted a commission to sit during the recess of the legislature for that purpose, and to continue the work of said committee of the legislature for the completion of their work and the perfection of the revision.

Resolved, That the governor and council are hereby author- CHAP. 159 ized to audit and cause to be paid, the services and expenses Expenses of, of said Goddard and said commissioners, and of such clerks as it may be necessary for said Goddard to employ.

provided for.

filled.

Resolved, That if said Goddard declines said duty, or Vacancy, how becomes unable to perform it, the governor and council shall appoint some other suitable person to fill the vacancy, and do the duties herein prescribed for said Goddard.

Approved March 15, 1883.

Chapter 159.

Resolve to amend the first of the resolves of the sixty-first Legislature in relation to the publication of the Revised Statutes.

amended.

Resolved, That the first of the resolves passed by the sixty- Resolve first legislature entitled "resolves in relation to the publication of the revised statutes," is hereby amended by striking out from the first and second lines of said first resolves the words "after the close of the present session of the legislature," so that said first resolve, as amended, shall read as follows, viz:

'Resolved, That as soon as may be, the governor and council may contract with the responsible person or persons making the lowest bid, for the publication of the revised statutes of the state, with the constitution thereof, the constitution of the United States, the repealing act, the reference index tables of the revising commissioner, and such additional matter as may be necessary, in style not inferior in size of page and width of margin, printing, paper and binding; to that of the last edition of the public statutes of Massachusetts, but with the same size of type as that of the revised statutes of Maine of eighteen hundred and seventy-one; and the person or persons with whom such contract is made shall be thereby required to supply the state with twenty-five hundred copies of the statutes so published. The governor and council shall reserve the right to reject any and all bids; and they may make said contract upon such terms and conditions as they deem necessary for the interests of the state; and

Governor and

council authorized to contract

for publication of revised statutes.

CHAP. 160 the time for completion of the contract and the retail price at which the statutes so published shall be sold, shall be limited and specified in the same contract.'

Approved March 15, 1883.

Additional copies of revised statutes to be printed.

Chapter 160.

Resolve authorizing five hundred additional copies of the fourth revision of the Public

Laws.

Resolved, That the whole number of copies of the new revision of the statutes be three thousand instead of twentyfive hundred as provided in the resolve authorizing the governor and council to receive proposals therefor.

Approved March 15, 1883.

State Prison, in favor of.

Chapter 161.

Resolve in favor of the State Prison.

Resolved, That the sum of ten thousand dollars be and is hereby appropriated for the benefit of the state prison, for general expenses and transaction of business, for the year eighteen hundred and eighty-four, to be expended under the direction of the warden.

Approved March 15, 1883.

PAY ROLL of the members and officers of the House of the Sixty-First Legislature, at the session held at Augusta, commencing on the third day of January, ending on the fifteenth day of March, in the year of our Lord one thousand eight hundred and eighty-three.

COUNTY OF ANDROSCOGGIN.

CHAP. 162

[merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]
[blocks in formation]

New Gloucester... Charles P. Haskell.... 90 150 $168 00
Portland........

Charles P. Mattocks...

65150

163 00

[blocks in formation]
« PreviousContinue »