Laws of the State of Maine: Volumes 1 and 2 : with the Constitution of the U. States and of Said State, Prefixed : Also, Notes and References Delineating the Additions and Modifications Thereof : which Have Been Enacted by the Legislature of the State from 1821 to 1834 : to which are Appended, in Notes and Comments, a Full Synopsis of the Decisions Relating Thereto, Contained in the 17 Volumes of Massachusetts Reports, 10 Volumes Pickering's Reports, and 7 Volumes of Greenleaf's Reports, Volumen2T. Todd and Colman, Holden & Company, 1834 |
Términos y frases comunes
act in addition aforesaid appointed assessed Assessors barrels beef branded brigade cask certificate Clerk Commanding officer commissioned officer committed Commonwealth Constable or Collector court martial Court of Sessions damages deputy directed discharge district District of Maine dollars duly duty empowered entitled exported forfeit and pay forfeitures further enacted highways hundred and eighty hundred and ninety inhabitants inspec inspected inspector Justice land Legislature assembled liable manner March 9 Mass master meeting Militia moiety neglect non-commissioned officer notice oath offence Overseers owner parish Passed February twenty Passed March pauper pay the sum pearl ashes Penalty person or persons pork proper to try proprietors recovered refuse regiment regulating repealed respective SECT Selectmen Senate and House settlement Sheriff Stat surveyor sworn taxes therein thereof thousand eight hundred thousand seven hundred tion town or plantation Treasurer vessel vote warrant