網頁圖片
PDF
ePub 版

2 become a law, unless a majority of the legal voters 3 within the limits of the proposed new county, shall, 4 at their annual town and plantation meetings to be 5 held in March or April next, vote in favor of the 6 same, which votes shall be received, sorted, counted, 7 declared and sealed up in the same manner as votes 8 for senators to the legislature of this state; and said 9 votes shall be returned into the office of the secretary 10 of state, within ten days from the time such meeting 11 shall be holden; and it shall be the duty of the gov12 ernor and council to open and count said votes; and 13 if a majority of the votes legally returned shall be in 14 favor of the proposed new county, the governor shall 15 proclaim the fact by proclamation, and this act shall 16 take effect from and after the date of said proclama17 tion.

STATE OF MAINE.

IN SENATE, July 11, 1848.

ORDERED, That 350 copies of the foregoing bill (reported from committe on division of counties,) be printed for the use of the Legislature.

DANIEL T. PIKE, Secretary.

TWENTY-EIGHTH LEGISLATURE.

No. 21.

STATE OF MAINE.

SENATE.

IN THE YEAR OF OUR LORD ONE THOUSAND EIGHT HUNDRED AND

FORTY-EIGHT.

AN ACT to incorporate the Moose River Dam Com

pany.

Be it enacted by the Senate and House of Representa

tives in Legislature assembled, as follows:

SEC. 1. Abner Coburn and Philander Coburn, with 2 their associates and successors be and hereby are 3 created a body politic by the name of the Moose 4 River Dam Company, with power to sue and be sued ; 5 to have a common seal; to make any rules and by6 laws for the management of their affairs not repug7 nant to the laws of the state, and generally to have 3 and to exercise all the powers and privileges usually 4 granted to corporate bodies.

William T. Johnson, Printer.

« 上一頁繼續 »