Gambar halaman
PDF
ePub

CONSTITUTION.-BRIDGE.-SECRETARY OF SENATE.

Chapter 188.

Resolve providing for the publication and distribution of the Constitution as amended. Resolved, That the secretary of state cause to be published in pamphlet form eight hundred copies of the constitution of this state, and that one copy of the same be forwarded to the municipal officers of each city and town within the state, and to the assessors of each organized plantation.

Approved February 23, 1876.

129

CHAP. 188.

Constitution, distribution of.

publication and

Chapter 189.

Resolve in favor of Bridge across the Magalloway river. Resolved, That there be, and is hereby appropriated the sum of five hundred dollars for the completion of a bridge across the Magalloway river, in range one, number five, in Oxford county, the same to be paid to the county commissioners of said county on demand, and to be expended under their direction. Approved February 23, 1876.

Bridge across river, in favor of

Magalloway

Chapter 190.

Resolve in favor of the Secretary of the Senate.

ate, in favor of.

Resolved, That there be paid from the treasury of the state, out Secretary of senof any money not otherwise appropriated, to Samuel W. Lane, secretary of the senate, for furnishing two hundred and nine daily papers to members and officers of the senate, and to members and officers of the house of representatives, during the present session; for advertising legislative notices relative to the reception and reference of petitions for private legislation, and for proposals to do the state printing, and for postage, the sum of three hundred and ninety-seven dollars and fifteen cents.

Approved February 23, 1876.

130

CHAP. 191.

Reports of warden

STATE PRISON REPORT.-H. H. HASKELL -REPORTS.-ASYLUM.

Chapter 191.

Resolves fixing the number of the reports of the Warden of State Prison to be printed annually hereafter, at the expense of the state.

Resolved, That the number of copies of the warden of state number of copies. prison reports to be printed annually hereafter at the expense of

of state prison,

the state, shall be two thousand.

Resolved, That all acts or parts of acts, resolves and parts of resolves, inconsistent herewith, are hereby repealed.

Approved February 23, 1876.

Henry II. Haskell, in favor of.

Chapter 192.

Resolve in favor of Henry H. Haskell.

Resolved, That the sum of two hundred dollars be paid out of the state treasury, to Henry H. Haskell of Bangor, for pay, bounty and allowance of clothing due him on account of service in second regiment Maine volunteers, in April and May, in the year of our Lord eighteen hundred and sixty-one, to be paid under the direction of the governor and council.

Approved February 23, 1876.

Reports, number

and size of.

Chapter 193.

Resolves relating to the number and size of certain Reports.

Resolved, That the number of reports of the Superintendent of Schools, printed yearly, shall be four thousand, containing not over two hundred and fifty pages each; number of Reform School reports, one thousand; number of College of Agriculture and Mechanic Arts, fifteen hundred.

Resolved, That all acts and parts of acts, resolves and parts of resolves inconsistent herewith are hereby repealed.

Approved February 23, 1876.

Military and

naval asylum, in favor of.

Chapter 194.

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

Resolved, That the sum of seven thousand dollars be and hereby is appropriated for the use of the military and naval asylum at Bath.

Approved February 23, 1876.

STATE PRISON.-G. H. THAYER.-CASTLE HILL PL.

Chapter 195.

Resolve in favor of Sprague, Owen and Nash.

Resolved, That there be paid out of the treasury, to Sprague, Owen and Nash, for furnishing two hundred and thirty copies of the Daily Legislative Journal, on orders of the legislature, and for advertising in the same notices of the legislature and of its committees, five hundred dollars.

Approved February 23, 1876.

131

CHAP. 195.

Sprague, Owen

and Nash, in

favor of.

Chapter 196.

Resolve relating to the pay of the officers of the State Prison.

prison, salaries of.

Resolved, That the yearly salary of the following officers of the Officers of state state prison shall be as follows: warden, three thousand dollars; deputy warden, one thousand dollars; clerk, six hundred dollars; guards, five hundred dollars each; physician, two hundred and fifty dollars; chaplain, two hundred and fifty dollars; gate keeper, three hundred dollars; teacher, three hundred dollars.

Approved February 23, 1876.

Chapter 197.

Resolve providing for the expenses of George H. Thayer.

expenses of.

Resolved, That the treasurer of state be authorized to audit and Geo. II. Thayer, allow, and pay the necessary expenses incurred for nursing and medical attendance furnished George H. Thayer, a member of this house, from Plymouth, during his sickness in the city of Augusta, the sum hereby appropriated not to exceed three hundred dollars.

Approved February 23, 1876.

Chapter 198.

Resolve authorizing the Land Agent to convey lots number forty-one and seventeen, in

Castle Hill plantation.

[ocr errors]

Resolved, That the land agent be and is hereby authorized to convey to the person or persons equitably entitled thereto, lots numbered forty-one and seventeen, in Castle Hill plantation. Approved February 23, 1876.

[ocr errors]

Lots in Castle agent authorized

Hill pl., land

to convey.

132

CHAP. 199.

Nathaniel S. Littlefield, in favor of.

N. S. LITTLEFIELD.-COLLEGE SCRIP.-CENTENNIAL.-W. M. HYLER.

Chapter 199.

Resolve for pay of Nathaniel S. Littlefield, of Bridgton.

Resolved, That the treasurer of the state be, and he hereby is directed to pay to Nathaniel S. Littlefield of Bridgton, the sum of sixty dollars for mileage and pay as a contestant at this legislature. Approved February 23, 1876.

Committee of investigation, to defray expenses of.

Chapter 200.

Resolve for defraying expenses of Committee of Agricultural College Scrip Investigation.

Resolved, That the sum of two hundred and eighty-two dollars be and the same is hereby appropriated for the payment of the reporter, witness fees, and other necessary expenses of the investigation of the sale of the college scrip.

Approved February 23, 1876.

Governor and

staff, expenses to centennial exposition.

Chapter 201.

Resolve appropriating two thousand dollars to defray expenses of the Governor and
Staff in attending the Centennial Exposition.

Resolved, That the sum of two thousand dollars, or so much thereof as may be necessary, be and the same is hereby appropriated for the purpose of paying the expenses of the governor and staff in attending the centennial exposition at Philadelphia.

Approved February 23, 1876.

W. H. Hyler, providing for expenses of.

Chapter 202.

Resolve providing for the expenses of W. M. Hyler, of Thomaston.

Resolved, That the treasurer of state be authorized to audit and allow and pay the necessary expenses incurred for nursing and medical attendance furnished W. M. Hyler, a member of this house, from Thomaston, during his sickness in the city of Augusta, not to exceed three hundred dollars.

Approved February 23, 1876.

SALARIES.-INSANE HOSPITAL.-HOUSE PAY ROLL.

Chapter 203.

Resolves relating to Salaries of State Officers.

133

CHAP. 203.

lating to salaries

Resolved, That the yearly salary of the superintendent of schools State officers, rebe fifteen hundred dollars; the yearly salary of the clerk of of. superintendent of schools be one thousand dollars; secretary of state, fifteen hundred dollars; deputy secretary of state, fourteen hundred dollars; adjutant general, fifteen hundred dollars; secretary of board of agriculture, eight hundred dollars.

Resolved, That all acts and parts of acts, resolves and parts of resolves inconsistent herewith, are hereby repealed.

Approved February 23, 1876.

Chapter 204.

Resolve in favor of Maine Insane Hospital.

Maine insane hospital, in favor

Resolved, That the sum of six thousand dollars be, and the same is hereby appropriated for the use of the Maine Insane of. Hospital, to be expended by the trustees of said hospital in furnishing the new building and chapel wards, and in repayment to the hospital fund the amount expended for new boilers.

Approved February 23, 1876.

PAY ROLL of the members and officers of the House of Representatives of the Fifty-Fifth Legislature, at the session held at Augusta, commencing on the fifth day of January, and ending on the twenty-third day of February, in the year of our Lord one thousand eight hundred and seventy-six.

COUNTY OF ANDROSCOGGIN.

[blocks in formation]
« SebelumnyaLanjutkan »