Imagens das páginas
PDF
ePub

CHAP. 107.

Claims against United States, relative to.

Chapter 107.

Resolves relating to the claims of Maine against the United States for interest on advances made by Massachusetts in the war of eighteen hundred and twelve-fifteen.

Resolved, That the justice of the claim of Massachusetts and Maine to the payment of interest upon their advances to the United States during the war of eighteen hundred twelve and fifteen, with Great Britain, cannot be questioned, after the payment of interest to every other state which made such advances during that struggle; and now that peace and prosperity are restored to the country, Maine confidently expects that this claim will be recognized and provided for.

Resolved, That the appropriation by Massachusetts and Maine of the proceeds of this claim to the construction of a work of the first national importance-the connection of the railroad system of the United States with that of the adjacent maratime provinces of Great Britain, and upon the payment of which depends its completion, cannot fail to be appreciated by their sister states; and especially the patriotism and public spirit of Massachusetts in setting apart her means to a work far removed from her borders, deserves grateful acknowledgment from the country.

Resolved, That the extension of American railroads to the eastern and northern frontiers of Maine, although important to the defence of this state, are still more important to the United States, by the command which they will give over the military lines of communication between Halifax and the valley of the St. Lawrence.

Resolved, That when the money and lands of the republic have been profusely appropriated for the construction of railroads west of the Alleghanies, while nothing has been so appropriated east of them, it is with regret and concern that this state has witnessed the delays in responding to her claims, not for a gratuity, but for the payment of a debt of undeniable justice, devoted by her to a work of national importance, and the liquidation of which is asked for only upon the same principles which have governed in the settlements of the United States with all the states, for military advances during the Revolutionary war, the war of eighteen hundred and twelve-fifteen, and the war with Mexico.

Resolved, That the governor be requested to communicate a copy of these resolves to our senators and representatives in congress.

Approved February 11, 1870.

DIGEST OF THE MAINE REPORTS.-MILLS IN MORO PL.-B. H. HOUSTON.

Chapter 108.

Resolve providing for the purchase and distribution of a supplemental digest of the

Maine reports.

87

CHAP. 108.

digest, purchase

Resolved, That the secretary of state be and is hereby authorized Supplemental to contract for the purchase of six hundred copies of a supplemental of, authorized. digest of the Maine reports, at a sum not exceeding four dollars per copy. Said digest to be equal in paper, printing, size of page and style of binding, to Virgin's digest. And the secretary of state is hereby required to distribute said digest the same as Maine reports are by law distributed.

Approved February 11, 1870.

Chapter 109.

Resolve directing the land agent to designate and set apart certain lots of land in aid of mills in Moro plantation, in the county of Aroostook.

Mills in Moro

plantation, in aid

Resolved, That the land agent be and hereby is directed to designate and set apart four lots of land in township numbered six, of range five, in the county of Aroostook, in aid of building mills in said township, as contemplated by a resolve approved February twenty-six, one thousand eight hundred and sixty-nine; and the lots so set apart are to be conveyed by the land agent to Smith, Gilman and Company, or their assigns; provided, said mills are completed within two years from the passage of this resolve to the acceptance of the said land agent, and that the stumpage of timber cut upon said lots the present winter shall be refunded to said

company.

Approved February 26, 1870.

Chapter 110.

Resolve in favor of Bachelor H. Huston.

Huston, in favor

Resolved, That the land agent be, and he is hereby authorized Bachelor H. and directed, to convey by deed to Bachelor H. Huston, lot num- of. bered sixty, in the town of Mount Chase, remitting further settling duties.

Approved February 26, 1870.

CHAP. 111.

John G. Kelso,

in favor of.

Chapter 111.

Resolve in favor of John G. Kelso.

Resolved, That the land agent be, and hereby is authorized and directed, to convey to John G. Kelso, lot numbered five, in township number four, range four, in the county of Aroostook, at the rate of fifty cents per acre, remitting the settling duties, as the lot is unfit for settlement.

Approved February 26, 1870.

Land, state, and public lots, exchange of, authorized.

Chapter 112.

Resolve authorizing the land agent to change the location of public lots in plantation number eleven, range one, Aroostook county.

Resolved, That the land agent be and is hereby authorized to exchange a quantity of state land of equal value, for public lots number twenty-three and twenty-four, in plantation number eleven, range one, Aroostook county, and that said lots revert to the state for settling purposes.

Approved February 26, 1870.

Land agent authorized to execute and deliver quitclaim deed to Isaac Hacker.

Chapter 113.

Resolve for perfecting a state deed given by the land agent to Isaac Hacker in eighteen hundred and sixty-six.

Resolved, That the land agent be and hereby is authorized and directed to execute and deliver to Isaac Hacker, a quitclaim deed of all the right, title and interest which the state may have in and to the several sections and lots of land in township letter E, range one, in the county of Aroostook, which were conveyed to him by the land agent, September first, one thousand eight hundred and sixty-six, when the notes given for said lands shall be fully cancelled and paid.

Approved February 26, 1870.

Joseph L. Young, in favor of.

Chapter 114.

Resolve in favor of Joseph L. Young.

Resolved, That the land agent be, and hereby is, authorized and directed to convey to Joseph L. Young, lot numbered fifty-five, in

the town of Sherman, on his paying to the state, in cash, the CHAP. 115. balance of thirty-nine dollars and seventy-one cents, and interest from the passage of this resolve, being the amount due for said . lot; and that the land agent be also authorized and directed to deliver to said Young the notes given by him for said lot, on the payment of the balance as aforesaid.

Approved February 28, 1870.

Chapter 115.

Resolve in favor of John Hanscom.

in favor of.

Resolved, That the treasurer of the state be and hereby is au- John Hanscom, thorized and directed to pay to John Hanscom, the sum of fortytwo dollars, the same being the balance of the pension due from the State of Maine to Nathaniel Hanscom, now deceased. Approved February 28, 1870.

Chapter 116.

Resolve in favor of Charles W. Cobb.

in favor of.

Resolved, That there be paid out of any moneys in the treasury Charles W. Cobb, not otherwise appropriated, to Charles W. Cobb, the sum of three hundred fifty dollars; and one hundred forty-four dollars per year from January first, in the year of our Lord one thousand eight hundred and seventy, during the pleasure of the legislature, in consideration of injuries received by him while assisting the police of Portland, by the request of one William B. Irish, a policeman of said city of Portland, to arrest and secure two men who were breaking the peace of the state in the month of May, in the year of our Lord one thousand eight hundred and sixty-two.

Approved February 28, 1870.

Chapter 117.

Resolves in relation to the shipping interest of Maine.

Resolved, That our senators in congress be instructed, and our representatives requested, to press upon the immediate attention of that body, the passage of an act relieving from duties the materials entering into the construction and equipment of vessels, and

Senators in contions to.

gress, instruc

CHAP. 118. to use their utmost efforts by this and other appropriate action, to avert the imminent ruin now threatening the great shipbuilding and navigating interests of the country.

Navigation laws, repeal of.

Resolved, That we make our earnest protest against a repeal or material modification of our navigation laws, by which foreign built vessels may be admitted to American registry, or bear the American flag, or the ship yards of the United States be transferred to the shores of Great Britain.

Approved February 28, 1870.

[ocr errors]

Paul Taber, in favor of.

Chapter 118.

Resolve in favor of Paul Taber.

Resolved, That the land agent is hereby authorized and directed to deed lot number sixty-three, in town of Washburn, in the county of Aroostook, to Paul Taber, whenever he is satisfied that the said lot has been paid for by road labor.

Approved February 28, 1870.

Francis Albert, jr.

land agent au

lot of land to.

Chapter 119.

Resolve granting a lot of land to Francis Albert, junior.

Resolved, That the land agent is hereby authorized and directed thorized to convey to convey by deed to Francis Albert, junior, a disabled soldier, a lot of land numbered thirteen, and containing ninety-four acres, in township numbered sixteen, range seven, called Eagle Lake plantation.

Approved February 28, 1870.

Bridge over Beaver Dam brook, in aid of.

Chapter 120.

Resolve in aid of building a bridge over Beaver Dam brook in Island Falls plantation. Resolved, That the sum of two hundred dollars be, and the same is hereby appropriated, to be expended under the direction of the land agent, to aid in building a bridge over Beaver Dam brook, in the plantation of Island Falls, to be paid when said bridge is completed.

Approved March 1, 1870.

« AnteriorContinuar »