Transcribe Page

House Journal 1836 (30-318951-P359A.pdf)

Committee, Joint, appointed, viz: to inform Governor of their readiness to receive any communications, 17 Committees, Standing, appointed 23. Communications, from adjutant general, 60 Anderson H.J. 118 Bradbury Jabez 57 Bunker John 83 Bradbury Jere 118 Coffin Nathaniel 116 Durr William, 57 Dean Joseph A 159 Greene Charles. Councilor 63 Clerk of Court of Kennebec Co. 93 Govdeuow [?] R.K. 107 Gould Joshua 107 Joseph Johnson, 57 Laberec Seth, 57 Laud agent, 211 Nichols A.R. Sect of State 47. 79. 88. Pilsbury Timothy, 83 Redington Asa Jr. Treas. of State 107 Raymond A.L. 132 Secretary of Board of Internal Imports. 86. 230 Secretary of State, 194 Treasurer of State, 210 Vaughan William T. 159 William Reuel 174 Cole Samuel, member Elect, qualified 96 Cole of Mouson, has leave of absence, 412 Cork of Waterber of " " " 375 Coombs of Lubec " " " 285 Councilors Elected, 21 Conferees, appointed, 242. 389. 325. 405. " Report of, 269 Corporations, ac concerning 29. 293. 326

Description: The journal of the House of Representatives documents the proceedings in the chamber, including actions taken on bills, petitions and reports from committees read, and votes taken. The journals are not transcripts and therefore do not include floor speeches that are found in the modern Legislative Records.

Link to document in Digital Maine

Language: English

Date: 1836

Image 716 of 780