Resolves of the Legislature of the State of Maine |
O que estão dizendo - Escrever uma resenha
Não encontramos nenhuma resenha nos lugares comuns.
Outras edições - Visualizar todos
Termos e frases comuns
accounts additional Adjutant advice of Council aforesaid allowed and paid amount appointed appropriation Approved March Artillery authorized balance Benjamin buildings cause cents CHAP Charles claim commissioner committee communicate completing Congress copies County Court Daniel David direction distribute dollars duty elected examined expenses February five four George Governor and Council GOVERNOR'S MESSAGE granting hereby hereby is authorized House of Representatives hundred and twenty Indians interest James January John JONATHAN Joseph Land Agent laws Legislature Lincoln Lord Maine March 18 Massachusetts means Militia Moses necessary paid passed payment Penobscot persons present President principles Prison providing publishing purchase received relation repairs Resolve in favor respecting road Roll Samuel Secretary Senate Smith surveys thereof Thomas thousand thousand eight hundred timber township township number Treasurer unexpended United warrant whole William