Imagens das páginas
PDF
ePub

GENERAL INDEX.

A.

Abbott, Ellsworth Bigelow, act changing name of, S. 163.

Abell, Rodney C., takes his seat, 9.

Actions, act relating to limitation, H. 66.

Acts, act to repeal certain named, S. 171.

Adjournment, final, 536, 642.

Adjutant and Inspector General, election of, 570.

Adjutant and Inspector General, act directing to prepare and file cer-
tain accounts against the United States, S. 182.

Administration and distribution of intestate estates, act relating to,
H. 151.

Alger, Frank, act to pay, H. 430,

Allen, act constituting new county of, H. 277.

Allen, D. Henry B., elected Justice of the Peace, 552.

Allen, Ethan, act providing for statue of, H. 87.

American Asylum for deaf and dumb, communication relating to

beneficiaries designated to, 293.

Animals, noxious, act relating to bounty on, H. 67.

Appendix, 647.

Appraisers in certain cases, act regulating fees of, H. 186.

Ascutney Mills, act incorporating, H. 132.

Assistant clerks, appointment of, 17.

Assistant doorkeepers, appointment of, 71.

Associations with corporate powers, act relating to formation of, S.

46.

Atwater, Hiram H., elected Commissioner of Insane, 572.

Atwood, Victor, elected Third Trustee of Vermont Reform School, 574.
Attachment, act exempting hay froni, S. 127.

Attachment of property, acts relating to, H. 26; H. 32; H. 208.

Auditor of Accounts, election of, 569.

Auditor of accounts, act directing to prepare and file certain accounts
against the United States, S. 182.

B.

Bailey, John F., elected Superintendent of the State Prison, 573.
Bailey, Myron W., elected Railroad Commissioner, 572.

Bakersfield, act legalizing grand list of, H. 356.

Baldwin, Alvi T., act to pay, H. 433.

Baldwin, F. W., elected Secretary of the Senate, announcement of 17.
Barrett, James, elected First Assistant Justice of the Supreme Court,
576

Barton, act incorporating village of, H. 382.

Barton Landing, act enabling proprietors to dispose of Methodist
Meeting House at, S. 32.

Barton, Myron, act to pay, H. 304.

Bears, act increasing bounty on, H. 334.

Belknap, Meora C., act changing name of, H. 196.

Bellows Falls Cemetery Association, act incorporating, H. 296.

66

66

66

Water Company, act authorizing distribution of capi-
tal stock of, H. 184.

Savings Institution and Trust Company, act incorporating,
S. 107.

Bemis, Willard, act to pay, H. 41.

Benedict, Julius B., elected Justice of the Peace, 543.
Bennington, act protecting fish in certain ponds in, H. 40.
County, act laying tax on, S. 142.

66

66

66

66

Village of, acts relating to, H. 204; H. 814.

Probate District, act of special session authorizing Judge
of, to complete records thereof, S. 8.

[ocr errors]

Graded School District, acts relating to, H. 95; H. 204;
H. 248; H. 314.

Benson Butter and Cheese Manufacturing Company, act incorpora-

64

ting, H. 280.

Milk Condensing Company, act incorporating, H. 317.
Berlin, act enabling proprietors to dispose of Methodist Meeting
House in, H. 383.

Best, George Elmon, act changing name of, H. 215.

Billiard and pigeon-hole tables, act relating to, H. 424.

Births, marriages and deaths, acts relating to registration of, H. 16;
H. 48; A. 71.

Black Bass, act providing for introduction of into waters of the
State, H. 236.

Blaisdell, Aaron C., act to pay, II. 237.

Bliss, Orville S., appointed reporter, 50.

Board of Agriculture, Mining and Statistics, act relating to, H. 146

[ocr errors][ocr errors][merged small]

Board of Education, acts relating to H. 135; H. 392.

66

66

Equalization, report of 648.

Bolls, John, elected Justice of the Peace, 556.

Bonds of towns or cities, act providing for payment of interest on,
H. 130.

Boright, Sheldon, act to pay. H. 62.

Bradford Savings Bank and Trust Company, act to pay, H. 144.
Brattleboro, act relating to incorporation of village of, S. 83.
Bridgewater, act legalizing grand list of, H. 365.

Brigham, Waldo, elected Second Trustee of University of Vermont
and State Agricultural College, 575.

Brookfield, act legalizing grand list of, H. 347.

Brown, Andrew C., appointed reporter, 50.

[ocr errors][merged small][ocr errors][merged small][merged small][merged small][merged small][merged small]

Brownell, C. W. Jr., elected Assistant Secretary of the Senate, an-
nouncement of, 17.

Buck, Milo S., appointed Assistant Clerk, 17.

[ocr errors]

66

Burbank, Harry C., act changing name of, H. 216.
Burlington, act legalizing grand list of city of, H. 221.
act to remove State Capital to, H. 260.
Banking Company, act incorporating, H. 381.
city of, act relating to incorporation of, H. 37.
Cotton Mills, act in orporating, H. 214.

66

44

66

Music Hall Association, act incorporating, H. 441.
Butter and Cheese manufacturers, acts protecting, H. 25; H. 313.
Buzzell Manufacturing Company, act incorporating, H. 109.

[blocks in formation]

1. An act to repeal an act entitled "An act in amendment of sec-
tion sixty-seven of chapter eighty-four of the General Stat-
utes, entitled 'Of collection of taxes,'" approved, Novem-
ber 7, 1872, 16, 19, 127.

2. An act relating to the duties of town superintendents of schools,
16, 19, 507.

3. An act relating to the Supreme Court, 19, 268.

4. An act to incorporate the Society of Lafayette at St. Albans,
Vermont, 19, 91, 296

15. An act in amendment of section forty-seven of chapter one
hundred twenty-six of the General Statutes, relating to
salaries, fees, &c.", 19, 69.

[ocr errors]

No

BILLS OF THE HOUSE.

6. An act to incorporate the West Pawlet Cemetery Association, 31,
149, 419, 447, 515.

7. An act to incorporate Gillett's Cornet Band of Wolcott, La-
moille County, 31, 91, 321.

8. An act repealing “An act regulating the attendance of teachers
upon teachers' institutes ", 43, 289, 415.

9. An act for the better preservation of the monument of Nathan-
iel Chipman at Tinmouth, 43, 179, 207, 310.

10. An act relating to the compensation of certain State employes,
43, 174, 250.

11. An act laying a tax on the county of Caledonia, 43, 77, 101.
12. An act to assess and tax the real estate of railroads in this
State, 43, 345, 354, 355, 367, 368, 370, 510, 514, 535.

13. An act enabling the Baptist Church of New Haven and Wey-
bridge to dispose of their parsonage, 43, 104. 132, 370.
14. An act relating to Supreme and County Courts, 44, 135, 174,
189, 262.

15. An act for the raising of inundated roads, 44, 506.
16. An act in amendment of an act approved November 15, 1870,
entitled "An act in amendment of an act entitled An act
to amend chapter seventeen of the General Statutes, rela-
ting to births, marriages and deaths, and for the better reg-
istration thereof,'" approved November 15, 1869, 44, 143.
17. An act to amend section thirty-three of chapter thirty-one, of
the General Statutes, 47, 78, 92, 133.

18. An act changing the boundary line between the towns of Wil-
liston and Jericho, 48, 50, 81, 239, 247, 297.

19. An act relating to the duties of Town Superintendents, 49, 113.
20. An act in relation to the duties of school district clerks, 49, 103.
21. An act in amendment of an act approved November 7, 1872.
entitled "An act for the collection of taxes," 49, 123.
22. An act to establish the West Concord Graded School District in
Concord, 50, 136, 208. 214, 309.

23. An act to change the name of Minnie Felton and constitute her
heir-at-law of Mark G. and Mary E. Metcalf, 51, 159, 321.
24. An act amending “An act incorporating Middlebury village,"
51, 212, 340, 486.

25. An act in addition to act number seventy-six, passed in 1870,
entitled "An act to protect butter and cheese manufactur-
ers", 52, 223.

26. An act to exempt certain articles from attachment and execu-

tion, 52, 507.

« AnteriorContinuar »